No. 69 1647

THE GAZETTE Published by Authority

WELLINGTON: THURSDAY, 18 APRIL 1985

CORRIGENDUM 1325 square metres, more or less, being Lot 2, D.P. 52144, The Traffic (Papakura City and Manukau City) Notice No. I Block X, Ruahine Survey District. 1985 1950 square metres, more or less, being Lot 3, D.P. 52144, Block X, Ruahine Survey District. IN the notice with the above heading, which appeared in the New All New Zealand Gazette, 1984, page 4513. Zealand Gazette on 21 March 1985, No. 47, page 1252, Second All above as shown on plan U22/7, deposited in the Head Office Schedule line 3 where it states: of the New Zealand Forest Service at Wellington. "Clevedon Road: from the eastern boundary of Papakura City Given under the hand of His Excellency the Governor­ to a point 380 metres... " General, and issued under the Seal of New Zealand, read: this 16th day of March 1985. "Clevedon Road: from the eastern boundary of Papakura City K. T. WETERE, Minister of Forests. to a point 480 metres ..." (M.O.T. 29/2 Papakura City) Goo SA VE THE QUEEN! 30 (F.S. 9/3/462, 6/4/2) 18 CORRIGENDUM Declaration that Private Land Shall be Protected Private Land Declaring Land to be Crown Land TARANAKI LAND DISTRICT-STRATFORD COUNTY IN the notice dated 13 March 1985 and published in the New Zealand DAYID BEATTIE, Governor-General Gazette of 21 March 1985, No. 47, page 1236 in the Schedule.for A PROCLAMATION 'Shown marked "A" on D.0. 14500" 'Shown marked "A" on read PURSUANT to section 265 of the Maori Affairs Act 1953, I The D.P. 14500'. Honourable Sir David Stuart Beattie, the Governor-General of New (L. and S. H.O. Res. 6/50/1; D.O. 8/101) Zealand, being satisfied that the land described in the Schedule hereto 3/1 has been vested in the Crown, hereby declare the said land to be Crown land subject to the Land Act 1948. State Forest Land Set Apart as State Forest Park for Addition to Ruahine State Forest Park-Wellington Conservancy SCHEDULE ALL that piece of land situated in Block I, Takapau Survey District DA YID BEATTIE, Governor-General and described as follows: A PROCLAMATION Area PURSUANT to section 63B (I) of the Forests Act I 949 (as substituted ha Being by section 19 of the Forests Amendment Act 1976), I, The 11.2553 Section 14, being part Paeroa South 828 Block; as shown Honourable Sir David Stuart Beattie, the Governor-General of New on M.P. Plan 18430. Zealand, hereby set apart the State forest land described in the Schedule hereto as State forest park which shall hereby form part Given under the hand of His Excellency the Governor­ of the Ruahine State Forest Park. General, and issued under the Seal of New Zealand, this 10th day of April I 985. SCHEDULE K. T. WETERE, Minister of Maori Affairs. [Ls.] Goo SAVE THE QUEEN! WELLINGTON LAND DISTRICT-KIWITEA COUNTY 58.9390 hectares, more or less, being Lot I, D.P. 52144, Block X, (M.A. H.O. 7/2/420, 63/71) Ruahine Survey District. 6/IAL/2CL 1648 THE NEW ZEALAND GAZETTE No. 69

Amending the Limits of Wellington Harbour ENGINEER BRANCH Appointment DA YID BEATTIE, Governor-General Flight Lieutenant I. P. Wightman, N.Z.C.E., to be temp. Squadron ORDER IN COUNCIL Leader with effect from 14 December 1984. At the Government Buildings at Wellington this 1st day of April Promotions 1985 The following Flying Officers to be Flight Lieutenant with seniority Present: and effect from the date shown: THE HON. MICHAEL MOORE PRESIDING IN COUNCIL J. L. P. Ten Have, B.SC., N.Z.C.E., 26 July 1984. PURSUANT to section 3 of the Harbours Act 1950, His Excellency B. G. Morgan, 15 January 1985. the Governor-General acting by and with the advice and consent P. K. Gardner, N.Z.C.E., 5 February 1985. of the Executive Council, hereby amends the order redefining the C. J. Lamain, N.z.c.E., 5 February 1985. limits of Wellington Harbour* by omitting the words "and having its centre at a point on the outer rock in the Harbour of Wellington Extensions of Commission and Age for Retirement such point being 694524.0 metres S. and 304904.4 metres E. of Mount Cook trig. in the City of Wellington (1949 Datum 700 000 m The commission and age for retirement of the following Flight N. 300 000 m E.)", and substituting the words "and having its centre Lieutenants are extended to the date shown: at a point on the outer rock in the Harbour of Wellington such L. M. Hall, 31 March 1988. point being 694524.0 metres N. and 304904.4 metres E. Grid origin, w. K. Abbott, B.E.M., 9 August 1993. Mount Cook trig., in the City of Wellington, 700 000 m N. 300 000 m E. Geodetic Datum I 949". Transfer to Reserve P. G. MILLEN, Clerk of the Executive Council. Wing Commander Terence Robert Whitehead, B.SC., is transferred to the Reserve of Air Force Officers until 9 April 1985, with effect *New Zealand Gazette, 14 February 1985, No. 24, page 524. from 8 February 1985. (M.O.T. 43/17/4) IO ADMINISTRATIVE AND SUPPLY BRANCH Appointments, Promotions, Extensions, Transfers, Resignations Promotions and Retirements of Officers of the Royal New Zealand Air Force Secretarial Division Flying Officer L. P. Naera to be Flight Lieutenant with seniority PURSUANT to section 35 of the Defence Act 1971, His Excellency and effect from 5 February 1985. the Governor-General has approved the following appointments, promotions, extensions, transfers, resignations and retirements of Special Duties Division officers of the Royal New Zealand Air Force: The following Flying Officers to be Flight Lieutenant with seniority and effect from the date shown: REGULAR AIR FORCE P. J. Neilson, N.Z.C.E., 9 January 1985. N. F. Patrick, 9 January 1985. GENERAL DUTIES BRANCH N. Crymble, B.A., LLB., 21 February 1985. Promotions The following Pilot Officers to be Flying Officer with seniority THE following Flight Lieutenants to be Squadron Leader with and effect from the date shown: seniority and effect from the date shown: B. R. Meredith, 9 January 1985. J. Marett, IO January 1985. M. H. Magill, 21 February 1985. G. B. Lintott, 20 March 1985. Transfers to Reserve The following Flying Officers to be Flight Lieutenant with seniority and effect from the date shown: Special Duties Division P. J. Lyell, 28 August 1984. Flight Lieutenant (temp. Squadron Leader) Paul Arthur Harrison is transferred to the Reserve of Air Force Officers until I February R. J. Fortune, B.SC., 15 January 1985. 1987, with effect from 2 February 1985. D. J. Ashton, 7 February 1985. Flight Lieutenant Brian Anthony Clarkson is transferred to the The following Pilot Officers to be Flying Officer with seniority Reserve of Air Force Officers until 12 February 1989, with effect and effect from 11 January 1985: from 13 February 1985. M. E. Delany. Fli~t Lieutenant Michael John Oark is transferred to the Reserve W. L. M. Harre. of AIT Force Officers until 3 February 1987, with effect from 4 C. J. W. Tanner. February 1985. Pilot Officer B. K. Green to be Flying Officer with seniority and Retirement effect from 21 February 1985. Special Duties Division Extension of Commission Flight Lieutenant C. M. Price: the notice published in the Gazette, The commission of Squadron Leader J. R. Jennings is extended 19 November 1981, No. 137, page 3212, is cancelled and the to 24 February 1992. following substituted: Extension of Commission and Age for Retirement Flight Lieutenant Caroline Mary Price is retired with effect from 24 February 1981. The commission and age for retirement of Squadron Leader B. R. Anderson are extended to 4 February 1989. Transfers to Reserve EDUCATION BRANCH Squadron Leader Brian Gordon Masters is transferred to the Promotion Reserve of Air Force Officers until 19 January 1989, with effe<.:t from 20 January 1985. Flight Lieutenant D. H. Dally, B.SC.. DIP.TCHG., to be Squadron Leader with seniority and effect from 5 February 1985. The following Flight Lieutenants are transferred to the Reserve of Air Force Officers until 18 January 1989, with effect from 19 Retirement January 1985: Squadron Leader Arthur Pickersgill is retired with effect from 13 Ross Drysdale. January 1985. Jeffery Allan Romeril. David Michael Abbott. CHAPLAINS' BRANCH Flight Lieutenant Mark Wilson is transferred to the Reserve of Appointment Air Force Officers until 31 January 1989, with effect from I February 1985. The Reverend Stephen Camey, L TH. (Anglican), is appointed to a commission in the rank of Chaplain Class IV, with seniority from The following Flight Lieutenants are transferred to the Reserve 30 November 1982 and effect from 24 January 1985. of Air Force Officers until 18 January 1989, with effect from 19 January 1985: Promotion Peter John Lyell. Chaplain Class Ill D. W. Hall, B.A., to be Chaplain Class II with Christopher Peter Hawkins. seniority and effect from 3 February 1985. 18 APRIL THE NEW ZEALAND GAZETTE 1649

TERRITORIAL AIR FORCE Lieutenant M. J. Withers to be temp. Captain with effect from ADMINISTRATIVE AND SUPPLY BRANCH 17 December 1984. ROYAL N.Z. ARMOURED CORPS Extensions of Commission Captain (temp. Major) Grant Douglas Harris is transferred to the Special Duties Division Army Reserve, General List of Officers, in the rank of Major, with The commissions of the following Flight Lieutenants are extended effect from 30 January 1985. to the date shown: Lieutenant (temp. Captain) David Lloyd Palmer is transferred to T. Mitchell, 18 December 1988. the Army Reserve, General List of Officers, in the rank of Captain, G. S. Gray, 4 December 1989. with effect from 2 January 1985. W. L. Blythe, 28 January 1990. Supernumerary List F. J. Usmar, 2 December 1989. Lieutenant (temp. Captain) and Quartermaster Noel Charles Jamieson, M.M., is posted to the Retired List in the rank of Captain RESERVE OF AIR FORCE OFFICERS and Quartermaster, with effect from 28 January 1985. Retirements ROYAL N.Z. CORPS OF SIGNALS The following officers are retired with effect from the date shown: Major D. P. Bent to be temp. Lieutenant Colonel with effect from Squadron Leader Damayanti Hyacinth Seneviratne, M.B., B.S., 14 January 1985. DIP.OllST., 28 February 1985. Captain A. I. F. Gumbley to be temp. Major with effect from 20 Squadron Leader Colin Hall, 24 February 1985. December 1984. Flight Lieutenant Lewis John Jenkins, 2 February 1985. Lieutenant (temp. Captain) and Quartermaster Robin Niell Flying Officer Rex Graeme Register, 5 October 1984. Lancaster is transferred to the Army Reserve, General List of Officers, in the rank of Captain and Quartermaster, with effect from Flying Officer Michael David Old, B.E.(MECH.), 21 February 1985. 26 January 1985. Dated at Wellington this 26th day of March 1985. ROYAL N.Z. INFANTRY REGIMENT F. D. O'FLYNN, Minister of Defence. 8340148 Warrant Officer Class I Rex William Harris, M.B.E., is 46 appointed to a commission in the rank of Captain, with seniority and effect from 15 December 1985. Lieutenant Colonel C. B. Mullane, M.B.E., DIP.ARTS(MIL.): the notice Appointments, Promotions, Extensions, Transfers, Resignations, published in the Gazette, IO January 1985, No. I, page 4, is cancelled and Retirements of Officers of the New Zealand Army and the following substituted: Lieutenant Colonel C. B. Mullane, M.B.E .. DIP.ARTS(MIL.), is transferred to the Territorial Force with PURSUANT to section 35 of the Defence Act 1971, His Excellency effect from 26 October 1984. the Governor-General has approved the following appointments, Major John David Keay is transferred to the Army Reserve, promotions, extensions, transfers, resignations, and retirements of General List of Officers, in his present rank with effect from 29 officers of the New Zealand Army. December 1984. Major B. E. Hall, M.c., to be acting Lieutenant Colonel with effect REGULAR FORCE from 8 January 1985. APPOINTMENTS TO COMMISSION Captain P. J. Nichols to be temp. Major with effect from 14 THE following are appointed to commissions in the rank of January 1985. Lieutenant and Quartermaster, with seniority and effect from the Lieutenant (temp. Captain) B. A. Smith to be Captain with date shown: seniority from I June 1984 and effect from 18 December 1984. Q940047 Warrant Officer Class I William Stuart Kyle, Royal N.Z. Lieutenant (temp. Captain) G. K. Milward to be Captain with Infantry Regiment, 5 November 1984. seniority and effect from 20 December 1984. M41595 Warrant Officer Class I Dennis Norman Wan, Royal Lieutenant and Quartermaster J. E. Davis to be temp. Captain N.Z. Corps of Transport, 26 November 1984. and Quartermaster with effect from 9 November 1984. 1379692 Warrant Officer Class I John Hurtle Barrett, Royal ROYAL N.Z. CORPS OF TRANSPORT Regiment of N.Z. Artillery, 10 December 1984. The commission of 2nd Lieutenant (on prob.) Marc Randell Fisk D39862 Warrant Officer Class I Garey William Cooper, Royal lapses with effect from I February 1985. N.Z. Corps of Signals, IO December 1984. The commission of 2nd Lieutnant (on prob.) F. M. Gilbertson is H43 I 78 Warrant Officer Class I George Anthony Stringer, B.A., confirmed with seniority from 24 June 1984. Royal N.Z. Army Education Corps, IO December 1984. ROYAL N.Z. ARMY ORDNANCE CORPS E39771 Warrant Officer Class I Peter Charles Sheppard, B.E.M., Royal N.Z. Corps of Transport, 20 December 1984. Major J. F. Hyde to be temp. Lieutenant Colonel with effect from 14 January 1985. BRIGADIERS' LIST Captain (temp. Major) Phillip James Blundell is posted to the Brigadier Roy Thomas Victor Taylor, M.B.E., is posted to the Retired List with effect from 7 January 1985. Retired List with effect from 7 January 1985. The following Captains to be temp. Major with effect from the COLONELS' LIST date shown: Colonel E. J. Torrance, o.B.E., to be acting Brigadier with effect S. D. Hopkins, 26 November 1984. from 18 December 1984, Brigadier with seniority and effect from 7 January 1985 and is transferred to the Brigadiers' List. P. M. Cunninghame, B.A.(MIL>, 14 December 1984. ROYAL REGIMENT OF N.Z. ARTILLERY G. D. Cain, 20 December 1984. D. H. Watmuff, 20 December 1984. Major B. J. L. Hewitt, B.A .. DIP.MIL.STUD., to be Lieutenant Colonel with seniority from I August 1984 and effect from 7 January 1985. Lieutenant (temp. Captain) J. L. Green to be Captain with seniority and effect from 20 December 1984. Major Gordon Douglas Stevenson is transferred to the Army Reserve, General List of Officers, in his present rank with effect THE CORPS OF ROY AL N.Z. ELECTRICAL AND MECHANICAL from 5 January 1985. ENGINEERS Major C. R. Flinkenberg, LLB., to be acting Lieutenant Colonel Major George Ronald Bingham is transferred to the Army with effect from I January 1985, and temp. Lieutenant Colonel with Reserve, General List of Officers, in his present rank with effect effect from 16 January 1985. from 25 December 1984. Captain G. R. Williams to be temp. Major with ~ffect from 7 Captain (temp. Major) Francis Stanley Smith, N.Z.C.E.(TELECOM.), January 1985. is transferred to the Army Reserve, General List of Officers, in the rank of Major, with effect from 12 January 1985. Captain and Quartermaster John Basil Rout is transferred to the Army Reserve, General List of Officers, in his present rank with Captain J. R. Bryant, B.SC.. N.Z.C.E., to be temp. Major with effect effect from 30 December 1984. from 20 December 1984. Captain Jonathan Charles Hacon is posted to the Retired List Captain T. J. Cook to be acting Major with effect from 8 January with effect from I January 1985. 1985. Lieutenant (temp. Captain) T. A. Ellen to be Captain with seniority Lieutenant (temp. Captain) R. S. Mark to be Captain with seniority and effect from 8 February 1985. and effect from 20 December 1984. 1650 THE NEW ZEALAND GAZETTE No. 69

Lieutenant (temp. Captain) and Quartermaster John Ernest Gosney Royal N.Z. Infantry Regiment is transferred to the Anny Reserve, General List of Officers, in the Major Hugh Charles Oakley Browne, 25 December 1984. rank of Captain and Quartermaster, with effect from 15 January Major Roger Watson Hardie, E.D., 18 December 1984. 1985. Captain John Gordon Hewart Latham, 30 December 1984. Lieutenant S. J. Howard to be temp. Captain with effect from 20 December 1984. Royal N.Z. Corps of Transport Lieutenant Colonel Robert Samuel Victor Kellett, 15 January ROYAL N.Z. DENTAL CORPS 1985. Major C. J. Richards, B.D.s., to be acting Lieutenant Colonel with Royal N.Z. Anny Medical Corps effect from 11 February 1985. Major Chork Yan Lee, M.B .. B.CH., 16 December 1984. N.Z. ROYAL CHAPLAINS' DEPARTMENT Captain Christine Frances Scott, 9 January 1985. Chaplain Class IV T. W. Melbourne, LTH., to be Chaplain Class The Corps of Royal N.Z. Electrical and Mechanical Engineers III with seniority and effect from 8 December 1984. Lieutenant and Quartermaster Arthur Edward Stannard, 28 The Reverend Philip Lewis Robinson, LTH. (Anglican), is January 1985. appointed to a commission on a fixed term engagement in the rank Lieutenant Christopher Alan Johnson, 17 January 1985. of Chaplain Class IV, with seniority from IO January 1979 and effect from 10 January 1985. Lieutenant Malcolm Raymond Thorley, 3 February 1985. ROYAL N.Z. ARMY EDUCATION CORPS Royal N.Z. Dental Corps Major Neil Francis Maitland, B.A., is transferred to the Army Captain Robert Barry Neilson Hall, B.D.s., 5 January 1985. Reserve, General List of Officers, in his present rank with effect Royal N.Z. Army Education Corps from 9 January 1985. Major Geoffrey David Charles, M.A.(HONS.), 27 January 1985. ROYAL N.Z. NURSING CORPS Dated at Wellington this 3rd day of April 1985. Captain Atawhai Grace Rameka is re-posted to the Retired List F. D. O'FLYNN, Minister of Defence. with effect from 18 January 1985. 200 Captain Glenda Mary Ray is transferred to the Army Reserve, General List of Officers, in her present rank with effect from 22 December 1984. Reappointment of Small Claims Tribunal Referee

PURSUANT to section 7 of the Small Claims Tribunals Act 1976. TERRITORIAL FORCE His Excellency the Governor-General has been pleased to reappoint ROYAL N.Z. INFANTRY REGIMENT Diana Steffert, secretary of Palmerston North, 3rd Battalion (Auckland (Countess of Ranfurly's Own) and to be a Referee to exercise the jurisdiction of the Small Claims Northland), RNZIR Tribunals for a further term of 3 years on and from the 4th day of Lieutenant Colonel Christopher Bernard Mullane, M.B.E .. May 1985. DIP.ARTS(MIL), is transferred from the Regular Force in the rank of Dated at Wellington this 3rd day of April 1985. Major, with seniority from 14 December 1977 and effect from 26 October 1984. GEOFFREY PALMER, Minister of Justice. 4th Battalion (Otago and Southland), RNZIR 2nd Lieutenant B. M. Carter to be Lieutenant with seniority and effect from 16 September 1984. Reappointment of Small Claims Tribunal Referee 5th Battalion (Wellington West Coast and Taranaki), RNZIR The following are appointed to commissions in the rank of 2nd PURSUANT to section 7 of the Small Claims Tribunals Act 1976, Lieutenant, with seniority and effect from 6 October 1984: His Excellency the Governor-General has been pleased to reappoint Martin Robert Lewis. Judith Anne Robinson, clerk of Upper Hutt, Warren Basil Southcombe. to be a Referee to exercise the jurisdiction of the Small Claims 6th Battalion (Hauraki), RNZIR Tribunals for a further term of 3 years on and from the 29th day of July 1985. Captain D. B. H. Thomson, E.D., to be temp. Major with effect from 16 November 1984. Dated at Wellington this 3rd day of April 1985. ROYAL N.Z. ARMY MEDICAL CORPS GEOFFREY PALMER, Minister of Justice. 1st Field Hospital, RNZAMC Captain C. W. E. Palmer, M.B .. CH.B .. DIP.OBST., to be temp. Major with effect from 8 December 1984. Reappointment of Small Claims Tribunal Referee ROYAL N.Z. DENTAL CORPS Lieutenant N. S. Cole, B.SC.. B.D.S., to be Captain with seniority PURSUANT to section 7 of the Small Claims Tribunals Act 1976, from I April 1983 and effect from IO November 1984. His Excellency the Governor-General has been pleased to reappoint ROYAL N.Z. CHAPLAINS' DEPARTMENT Basil Stewart Row, retired of Auckland, The Reverend Bryan Douglas Drake, LTH. (Anglican), is appointed to be a Referee to exercise the jurisdiction of the Small Claims to a commission in the rank of Chaplain Class IV, with seniority Tribunals for a. further term of 3 years on and from the 22nd day and effect from 28 November 1984. of September 1985. ROYAL N.Z. NURSING CORPS Dated at Wellington this 3rd day of April 1985. Diane Mary Woods is appointed to a commission in the rank of GEOFFREY PALMER, Minister of Justice. Lieutenant, with seniority from 11 December 1981 and effect from 11 December 1984. Reappointment of Small Claims Tribunal Referee ARMY RESERVE Regimental List of Officers PURSUANT to section 7 of the Small Claims Tribunals Act 1976, His Excellency the Governor-General has been pleased to reappoint Headquarters Company Land Force Command George William Neil Johansen, J.P., retired of Palmerston Captain (temp. Major) Robert Hilliard Andrewes, Royal N.Z. North, Corps of Transport, is posted to the Retired List, in the rank of Major, with effect from 19 December 1984. to be a Referee to exercise the jurisdiction of the Small Claims Tribunals for a further term of 3 years on and from the 4th day of General List of Officers May 1985. The following officers are posted to the Retired List with effect Dated at Wellington this 3rd day of April 1985. from the date shown: GEOFFREY PALMER, Minister of Justice. Royal N.Z. Armoured Corps Captain Garth McMillan Cassidy, 28 January 1985. 18 APRIL THE NEW ZEALAND GAZETTE 1651

Reappointment of Small Claims Tribunal Referee Appointment of Member to the Hawke's Bay Land Valuation Tribunal

PURSUANT to section 7 of the Small Claims Tribunals Act 1976. PURSUANT to section 19 of the Land Valuation Proceedings Act His Excellency the Governor-General has been pleased to reappoint 1948 as substituted by section 2 of the Land Valuation Proceedings Major-General Robin Hugh Ferguson Holloway, C.B.E., retired Amendment Act 1977, His Excellency the Governor-General has of Wellington, been pleased to appoint to be a Referee to exercise the jurisdiction of the Small Claims William Jens Harvey, registered valuer of Hastings, Tribunals for a further term of 3 years on and from the 4th day of to be a member of the Hawke's Bay Land Valuation Tribunal for May 1985. a period of 6 years on and from the date hereof. Dated at Wellington this 3rd day of April 1985. Dated at Wellington this 10th day of April 1985. GEOFFREY PALMER, Minister of Justice. GEOFFREY PALMER, Minister of Justice. (Adm. 3/ 18/2/10/(6))

Reappointment of Small Claims Tribunal Referee Officer Authorised to Take and Receive Statutory Declarations PURSUANT to section 7 of the Small Claims Tribunals Act 1976, His Excellency the Governor-General has been pleased to reappoint PURSUANT to section 9 of the Oaths and Declarations Act 1957, as amended by the Oaths and Declarations Amendment Act 1972, I Margaret Myrle Drinkwater, housewife of Dunedin, have authorised the officer in the service of the Crown named in to be a Referee to exercise the jurisdiction of the Small Claims the Schedule below to take and receive statutory declarations under Tribunals for a further term of 3 years on and from the 11th day the said Acts. of May 1985. Dated at Wellington this 3rd day of April 1985. SCHEDULE GEOFFREY PALMER, Minister of Justice. PUBLIC TRUST OFFICE DISTRICT Public Trustee, Upper Hutt. Dated at Wellington this 10th day of April 1985. GEOFFREY PALMER, Minister of Justice. Reappointment of Small Claims Tribunal Referee (Adm. 3/28/3/27(5) ).

PURSUANT to section 7 of the Small Claims Tribunals Act 1976, His Excellency the Governor-General has been pleased to reappoint Revocation of Appointment of Officer Authorised to Take and Charles Wallace Beresford, retired of North Shore, Receive Statutory Declarations to be a Referee to exercise the jurisdiction of the Small Claims Tribunals for a further term of 3 years on and from the 22nd day PURSUANT to section 9 of the Oaths and Declarations Act 1957, as of September 1985. amended by the Oaths and Declarations Amendment Act 1972, I Dated at Wellington this 3rd day of April 1985. have revoked the appointment of the officer in the service of the Crown named in the Schedule below as an officer authorised to take GEOFFREY PALMER, Minister of Justice. and receive statutory declarations.

SCHEDULE PUBLIC TRUST OFFICE Reappointment of Small Claims Tribunal Referee DISTRICT Manager, Upper Hutt. Dated at Wellington this I 0th day of April 1985. PURSUANT to section 7 of the Small Claims Tribunals Act 1976, His Excellency the Governor-General has been pleased to reappoint GEOFFREY PALMER, Minister of Justice. Roger Gault Barrowclough, barrister and solicitor of Dunedin, (Adm. 3/28/3/27(5) ). to be a Referee to exercise the jurisdiction of the Small Claims Tribunals for a further term of 3 years on and from the 11th day of May 1985. ,"1embers of the Local Government Commission Appointed Dated at Wellington this 3rd day of April I 985. GEOFFREY PALMER, Minister of Justice. PURSUANT to section 3 of the Local Government Act 1974, the Minister of Local Government hereby appoints: Brian George Conway Elwood, C.B.E., of Palmerston North to be a member and Chairman of the Local Government Commission for a term of 5 years commencing on I April 1985 Appointment of Acting District Court Judge and Family Court and ending on 31 March 1990, and Judge Ronald Wood of Manukau to be a member of the said Commission for a term of 3 years PURSUANT to section IOA of the District Courts Act 1947. as commencing on I April 1985 and ending on 31 March 1988, and amended, and section 7 of the Family Courts Act 1980, His Vicki Susan Buck of Excellency the Governor-General has been pleased to appoint to be a member of the said Commission for a term of 5 years Kenneth Harold James Headifen. District Court Judge of Nelson. commencing on I April 1985 and ending on 31 March 1990, and as an acting District Court Judge and Family Court Judge, to exercise Heather McCrostie Little of Hawarden civil and criminal jurisdiction and to exercise the jurisdiction of the Children and Young Persons Courts and the jurisdiction of the to be a member of the said Commission for a term of 3 years Family Courts at such places and for such period or periods only commencing on I April 1985 and ending on 31 March 1988, and as the Chief District Court Judge may fix pursuant to the said section Alfred Eric Edward Clark of Auckland IOA of the District Courts Act 1947 and section 7 of the Family to be a member of the said Commission for a term of 3 years Courts Act 1980 for a term of 2 years on and from I July 1985. commencing on I April 1985 and ending on 31 March 1988. Dated at Wellington this 12th day of April 1985. Signed at Wellington this 2nd day of April 1985. GEOFFREY PALMER, Minister of Justice. MICHAEL BASSETT, Minister of Local Government. (Adm. 3-7-5(6)) (I.A. 103/585/7) 10 1652 THE NEW ZEALAND GAZETTE No. 69

Reappointment of Honorary Community Officers Under the 2. The organisation specified in the Schedule hereto is hereby Maori Community Development Act 1962 declared to be an approved organisation for the purpose of the Mar­ riage Act 1955. PURSUANT to section 5 (3) of the Maori Community Development Act 1962, the Minister of Maori Affairs hereby appoints the persons SCHEDULE named in the Schedule hereto to serve as Honorary Community Officers for a further term of 3 years in the area shown in the second UNIVERSAL FELLOWSHIP OF METROPOLITAN COMMUNITY column of the Schedule. CHURCHES IN NEW ZEALAND TRUST BOARD Dated at Wellington this 10th day of April 1985. SCHEDULE GEOFFREY PALMER, Minister of Justice. Name Area Waingahuerangi Waipara (Miss) Manutuke, Gisbome Arapera (Bella) Harrison (Mrs) Manutuke, Gisbome Dawn Karangaroa (Mrs) Nuhaka, Gisbome Officer Authorised to Take and Receive Statutory Declarations Bradman Kereru (Mr) Mahia, Gisbome Dated at Wellington on the 3rd day of April 1985. PURSUANT to section 9 of the Oaths and Declarations Act 1957, as K. T. WETERE, amended by the Oaths and Declarations Amendment Act 1972, I Minister of Maori Affairs. have authorised the officer in the service of the Local Authority (H.O. 36/5/ 15) named in the Schedule below to take and receive statutory declarations under the said Act. 9/ICL SCHEDULE Appointment of Member to the Ashburton Pest Destruction Board (No. 3470; APDC 7/8) MARLBOROUGH COUNTY COUNCIL COUNTY Secretary. NOTICE is hereby given by direction of the Minister of Agriculture Dated at Wellington this 9th day of April 1985. that, pursuant to section 48 of the Agriculture Pests Destruction GEOFFREY PALMER, Minister of Justice. Act, 1967, His Excellency the Governor-General has been pleased to appoint (Adm. 3/28/3/3 (5)) Keith Edward Peterson, retired farmer of Ashburton. as a member of the Ashburton Pest Destruction Board vice K. W. Rushton (deceased). Revocation of Appointment of Officer Authorised to Take and Dated at Wellington this 14th day of March 1985. Receive Statutory Declarations P. L. BURSTON, for Director-General of Agriculture and Fisheries. PURSUANT to section 9 of the Oaths and Declarations Act 1957, as amended by the Oaths and Declarations Amendment Act 1972, I have revoked the appointment of the officer in the service of the Local Authority named in the Schedule below as an officer authorised to take and receive statutory declarations. Reappointment of Member to the New Zealand Milk Board (No. 3469; Ag. 1/53/2/27) SCHEDULE NOTICE is hereby given by direction of the Minister of Agriculture MARLBOROUGH COUNTY COUNCIL that, pursuant to section 3 of the Milk Act 1967, His Excellency COUNTY Clerk. the Governor-General has been pleased to reappoint Dated at Wellington this 10th day of April 1985. Edward Francis Stokes, farmer of Rangiora (on the nomination of milk producers in the ). GEOFFREY PALMER. Minister of Justice. as a member of the New Zealand Milk Board for a period of 3 (Adm. 3/28/3/3 (5)) years from 20 March I 985. Dated at Wellington this I st day of April 1985. M. E. WILSON, Justices of the Peace Appointed for Director-General of Agriculture and Fisheries. PURSUANT to section 3 (I) of the Justices of the Peace Act 1957, His Excellency the Governor-General has been pleased to appoint the following persons to be Justices of the Peace for New Zealand: Reappointment of Members to the National Hydatids Council Amos, Geoffrey Wellard, 24 Magnolia Place, Papakura, (No. 3466; Ag. 1/53/2/21) Auckland. Bickerstaff, Dale Ian, Duke of Wellington Tavern, P.O. Box NOTICE is hereby given by direction of the Minister of Agriculture 14-263, Panmure, Auckland. that, pursuant to section 21 of the Dog Control and Hydatids Act Blair, Warwick Geoffrey, 95 Barrington Street, Somerfield, 1982. His Excellency the Governor-General has been pleased to Christchurch 2. reappoint Burdon, Mrs Lee Anne, "Wilden", R.D. 22, Geraldine. Thomas McCristell, farmer of Balclutha, and Cameron, James Christopher Kirk, 31 Mapau Road, Greenlane, Geoffrey Watts Neilson, farmer of Balclutha, Auckland. as members of the National Hydatids Council for a period of 3 Canning, Wilfred, 22 Sunray Avenue, Titirangi, Auckland 7. years from I January 1985. Chadderton, John Joseph, 14 Greenpark Street, Hoon Hay, Dated at Wellington this 25th day of March 1985. Christchurch 2. M. E. WILSON, Chatterton, Mrs Beverley Joan, 15 Grey Street, Normanby. for Director-General of Agriculture and Fisheries. Clark, Hugh Alexander, 21 Fairfield A venue, Christchurch 2. Clarke, William John, State Highway 2, Waipaoa, Gisborne. De Bazin, Jack Bassett, 32 Rayner Road, care of P.O. Box Piha, Auckland. The Marriage (Approval of Organisations) Notice (No. 5) 1985 Edwards, Mrs Eunice, 79 Richmond Street, Petone. Fitzgerald, John Edward, M.B.E., 5 Sunset View Road, Panmure, PURSUANT to the Marriage Act 1955, I. Geoffrey Winston Russell Auckland. Palmer, Minister of Justice, hereby give notice as follows: Gordon, Mrs Briar Elizabeth Roycroft, 61 Wallace Street, Dunedin. NOTICE Gray, Waihau Raymond James, 718 Papamoa Beach Road, I. This notice may be cited as the Marriage (Approval of Tauranga. Organisations) Notice (No. 5) 1985. Hall, Mrs Penelope Anne, 14 Princes Street, Temuka. 18 APRIL THE NEW ZEALAND GAZETTE 1653

Hamilton, Ralph Brian, 209 Ikanui Road, Hastings. Resignation as a Justice of the Peace Hawley, Peter Joughin, 24 Willmott Place, Rotorua. Henderson, Mrs Kathleen Bernadette, 36 Brandon Road, Glen IT is noted for information that Robert Haka Smith of R.D. 5, Eden, Auckland 7. Whareora, Whangarei, has resigned his appointment as a Justice of Jones, William Thomas, 78 Milton Road, Tauranga. the Peace for New Zealand. Kellow, Ms Barbara Annette, 18A lnwoods Road, Christchurch Dated at Wellington this 10th day of April 1985. 9. S. J. CALLAHAN, Secretary for Justice. Kereopa, Miss Reiri Rachel Rewi, 10 Matenga Street, Waikanae. (Adm. 3/17/11 (6)) Knox, Ian Cecil, Shepherd Road, Kerikeri. Lake, Graeme Gibson, 79 Utuhina Road, Rotorua. Langdon, Mrs May MacRae, 7 Trevor Street, Christchurch 4. Declaring Land Held for a Post Office to be Crown Land in Block Little, Craig John, 55 Clovelly Road, Bucklands Beach, XIII. Maraekakaho Survey District, Waipawa District Auckland. McKeown, Christopher Dennis, "Kinnoul", Woodbury 21 R.D. PURSUANT to section 42 of the Public Works Act 1981, the Minister Geraldine. of Works and Development declares the land described in the McNutt, Mrs Mary Elizabeth, P.O. Box 33, Fox Glacier. Schedule hereto to be Crown land, subject to the Land Act 1948. Maughan, Allan, 232 Triangle Road, Massey, Auckland 8. Miller, David Marama, 159 Doon Street, Dunedin. SCHEDULE Neal, Mrs Sue Louise, 12 Hayward Road, Papatoetoe, Auckland. HAWKE'S BAY LAND DISTRICT Nicholson, John Spraggon, l/26A Grotto Street, Onehunga, ALL that piece of land containing 1928 square metres, situated in Auckland. Block XIII, Maraekakaho Survey District, being part Town Section Ormrod, Mrs Jean Constance, 115 Lynbrook Avenue, 178 Hampden; as shown marked 'A' on S.O. Plan 8807, lodged in Blockhouse Bay, Auckland. the office of the Chief Surveyor at Napier. Paraeana-Bryan, Puhatoto, 122 Main Road, Katikati. Dated at Wellington this 15th day of April 1985. Peacock, William Kenneth, Onslow Road, Ohingaiti. J. R. BATTERSBY, for Minister of Works and Development. Pownall, Edwin Sydney, 137 Churchill Road, Auckland 10. (P.W. 20/713; Na. D.O. AD 6/2/20/32) Robinson, Raikaao Pire Kuao Pius, 143 Wallscourt Place, Norman by. 16/1 Robson, Alexander Beaton, 21 Pegasus Avenue, Christchurch 9. Land Declared to be Crown Land in the City of Hamilton Rossiter, Neville Arthur, 12 Penrose Street, Lower Hutt. Routley, Colin John, Marsden Road, Paihia. PURSUANT to section 42 of the Public Works Act 1981, the Minister Russell, Mrs June Marie, 75 Gleniti Road, Timaru. of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948. St John, Brian Lawrence, 8 Derwent Street, Helensburgh, Dunedin. Schofield, Robert Charles, 41 North Street, Taumarunui. SCHEDULE Scott, Leonard Ian, "Delvin" Skeet Road, Kapuni, No. 28 R.D. SOUTH AUCKLAND LAND DISTRICT Manaia. ALL those pieces ofland situated in Block XIII, Komakorau Survey Stewart, Mrs Beryl Eileen, Main Road, Kiripaka, R.D. 3, District, described as follows: Whangarei. Area Stewart, Mrs Gaynor Millicent, 7 Stuart Street, Levin. m' Being Stockley, Lawrence Richard, 14 Tui Street, Torbay, Auckland 9.6538 Part Allotment 22, Pukete Parish and Allotment 354, 10. Pukete Parish; marked "H" on plan. 3.0870 Part Allotment 22, Pukete Parish; marked "I" on plan. Sugden, Peter Francis, 8 Pembroke Street, Taradale. Sullivan, John Stephen, P.O. Box 11, Fox Glacier. As shown marked as above mentioned on S.O. Plan 53667, lodged in the office of the Chief Surveyor at Hamilton. Swift, John Clifford, 55 Wattle Drive, Christchurch 9. Dated at Wellington this 15th day of April 1985. Taiaroa, Archie Te Atawhai, 18 Rangaroa Road, Taumarunui. J. R. BATTERSBY, Tanner, John William, 54 Mulberry Street, Lower Hutt. for Minister of Works and Development. Tennent, Mrs Elayne Grace, 49 Maple Street, Avondale, (P.W. 71/28/2/0; Hn. D.O. 71/28/5/0) Auckland. 16/1 Tuisamoa, Le La'ulu Nonu, 3 Herne Bay Road, Herne Bay, Auckland. Walsh, George Ambrose, 9 Belmont Lane, Sunshine, Dunedin. Crown Land in the City of Christchurch Set Apart for State Housing Purposes White, Mrs Joan Elsie, 2/53 Great South Road, Manurewa, Auckland. Wiki, Rewi Pereri, Te Tii Road, Kerikeri. PURSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Wilkinson, Stanley Gordon, 22 MacDonald Street, Geraldine. Schedule hereto to be set apart for State housing purposes. Williams, Laurence Joseph, Cook Flat Road, Fox Glacier. Williams, Mrs Noeleen Margaret, 26 Cook Flat Road, Fox SCHEDULE Glacier. Wilson, Mrs Ann, 723 West Coast Road, Oratia. CANTERBURY LAND DISTRICT Wilson, Mrs Carole, 83 Hadfield Street, Birkenhead, Auckland ALL that piece of land containing 1808 square metres, situated in 10. Block XV, Christchurch Survey District, being Rural Sections 41995 and 41996. Part Gazette notices 501546/ 1 and 515018/ I. As shown Woods, Mrs Marlene Tira, 113 Rue Jolie, Akaroa, Banks on S.O. Plan 16392, lodged in the office of the Chief Surveyor at Peninsula. Christchurch. Dated at Wellington this 10th day of April 1985. Dated at Wellington this 15th day of April 1985. GEOFFREY PALMER, Minister of Justice. J. R. BATTERSBY, for Minister of Works and Development. (Adm. 3/17/9 (270)) (P.W. 104/19/0; Ch. D.O. 40/27/209 and 265) 270 16/1 1654 THE NEW ZEALAND GAZETTE No. 69

Declaring Land Held for the Generation of Electricity to be Set SCHEDULE Apart .for State Housing Purposes in the Borough of Huntly NORTH AUCKLAND LAND DISTRICT Pt1RSUANT to section 52 of the Public Works Act 1981 the Minister ALL those pieces of land situated in Block XIV, Mangamuka Survey of Works and Development declares the land described in the District, described as follows: Schedule hereto to be set apart for State housing purposes. A. R. P. Being 0 l 0 Lot 107. D.P. 23354 SCHEDULE (IOI! m2) SOUTH AUCKLAND LAND DISTRICT 0 1 0 Lot 108, D.P. 23354 (IOI! m2) ALL those pieces ofland situated in the Borough of Huntly. described 0 1 0 Lot 109, D.P. 23354 as follows: (IOI! m2) A. R. P Being Dated at Wellington this 11th day of April 1985. 0 1 19.93 Lot !, Block II, D.P. 9386. Formerly part certificate of title, Volume 949, folio 161. J. R. BATTERSBY, 0 17 Lot 20, Block IV, D.P. 9386. Formerly part certificate for Minister of Works and Development. of title, Volume 949, folio 161. (P.W. 104/7/0; Ak. D.O. 37/4/0) Dated at Wellington this 15th day of April 1985. 16/1 J. R. BATTERSBY. for Minister of Works and Development. (P.W. 104/63/0; Hn. D.O. 54/0/1/1/7) Land Held for Better Utilisation Set Apart for Electricity Purposes in the City of Wellington 16/1

Land Held.for Police Purposes (Residences), Set Apart for State PURSUANT to section 52 of the Public Works Act 1981, the Minister Housing Purposes in the Borough of Tokoroa of Works and Development hereby declares the land described in the Schedule hereto to be set apart for electricity purposes and shall remain vested in the Crown. PURSUANT to section 52 of the Public Works Act 1981. the Minister of Works and Development hereby declares the land described in the Schedule hereto to be set apart for State housing purposes. SCHEDULE WELLINGTON LAND DISTRICT SCHEDULE ALL those pieces ofland situated in the City of Wellington, described SOUTH AUCKLAND LAND DISTRICT as follows: ALL that piece of land containing 809 square metres, situated in Area Block XII, Patetere South Survey District, being Lot 207, D.P. S. m' Being 12277 and being part Tokoroa No. 1 Block. Part Ga=ette notice S. 505394, South Auckland Land Registry. 6248 Section 177, Evans Bay District; as shown on S.O. Plan 33969. Dated at Wellington this 15th day of April 1985. J. R. BATTERSBY, ha for Minister of Works and Development. 1.5170 Section 169, Evans Bay District; as shown on S.O. Plan (P.W. 104/203/0; Hn. D.O. 34/45/0) 30340. 6/1 Both the above plans lodged in the office of the Chief Surveyor at Wellington. Revoking a Notice Declaring Land in the City o_(Nelson Held for Dated at Wellington this l l th day of April 1985. the Purposes of the Housing Act 1955 to be Crown Land J. R. BATTERSBY, for Minister of Works and Development. PURSUANT to section 55 of the Public Works Act 1981, the Minister (P.W. 92/13/21/6; Wn. D.O. 92/13/21/6) of Works and Development revokes the notice declaring land in the City of Nelson held for the purposes of the Housing Act 1955 16/1 to be Crown Land published in the New Zealand Gazette of 4 October 1984, No. 178, page 4143. Land in lnangahua County Held for a Gravel Pit Declared to be Dated at Wellington this 11th day of April 1985. Crown Land J. R. BATTERSBY, for Minister of Works and Development. PURSUANT to section 42 of the Public Works Act 1981, the Minister (P.W. 104/113/0; Ch. D.O. 40/19/3) of Works and Development declares the land described in the 16/1 Schedule hereto to be Crown land subject to the Land Act 1948.

Revoking a Notice Setting Apart Land for State Housing Purposes SCHEDULE in Block JV, Motueka Survey District, Borough of Motueka NELSON LAND DISTRICT PURSUANT to section 55 of the Public Works Act 1981, the Minister ALL that piece ofland containing 3.8020 hectares, situated in Block of Works and Development hereby revokes the Notice dated the III, Lewis Survey District; being part Section 15 and part Closed 28th day of November 1984 and published in the New Zealand Road; marked 'A' on S.O. Plan 13619, lodged in the office of the Gazette of 6 December 1984, No. 227, at page 5459, setting apart Chief Surveyor at Nelson. land for State housing purposes. Dated at Wellington this 11th day of April 1985. Dated at Wellington this 11th day of April 1985. J. R. BATTERSBY, J. R. BATTERSBY, for Minister of Works and Development. for Minister of Works and Development. (P.W. 104/107/0; Wn. D.O. 26/4/3/0) (P.W. 62/86/12/1; Ch. D.O. 40/45/1/2) 16/1 16/1

Crown Land Set Apart for State Housing Purposes in Block XIV, Declaring Land to be Crown Land in the Borough of Levin Mangamuka Survey District, Hokianga County

PURSUANT to section 52 of the Public Works Act 1981, the Minister PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the of Works and Development declares the land described in the Schedule hereto to be set apart for State housing purposes. Schedule hereto to be Crown Land subject to the Land Act 1948. 18 APRIL THE NEW ZEALAND GAZETTE 1655

SCHEDULE 27th day of July 1983, published in Gazette, 4 August 1983, No. 117, at page 2496, declaring land acquired for road and road stopped in WELLINGTON LAND DISTRICT Block II, Apiti Survey District, Kiwitea County, by deleting the words: ALL that piece of land containing 619 square metres, situated in the Borough of Levin, being Lot 7, D.P. 43527. All certificate of "(i) The areas "JA" and "N" on S.O. Plan 32736 shall be title No. 16A/312, Wellington Land Registry. amalgamated with the land in certificate of title, Volume 75, folio 172, subject to memoranda of mortgage No. 299474.2, Dated at Wellington this I Ith day of April 1985. 894056, 062864.1 and 271674.3, and statutory land charge J. R. BATTERSBY, No. 124650.J" for Minister of Works and Development. and substituting the following words: (P.W. 25/434; Wn. D.O. 10/2/0/6) "(i) The areas "JA" and "N" on S.O. Plan 32736 shall be 16/1 amalgamated with the land in certificate of title, Volume 75, folio 172, subject to statutory land charge No. 124650.1, and memoranda of mortgage No. 299474.2, 616537.3 and 271674.3". Amending a Notice Declaring Land Held for Police Purposes (Residences) to be Crown Land in the Borough of Papakura Dated at Wellington this 11th day of April 1985. J. R. BATTERSBY, PURSUANT to section 55 of the Public Works Act 1981, the Minister for Minister of Works and Development. of Works and Development hereby amends the Notice dated the (P.W. 41/1303; Wg. D.O. 14/11/0) 16th day of January 1985 and published in the Gazette of 24 January 1985, No. 11, at page 245, declaring land held for police purposes 16/1 (residences) to be Crown land in the Borough of Papakura pursuant to section 42 of the Public Works Act 1981, by deleting the Schedule thereto and substituting the following Schedule. Road in Buller County Stopped and Dealt With as Crown Land

PURSUANT to sections 116 and 117 of the Public Works Act 1981, SCHEDULE the Minister of Works and Development declares the portions of road described in the Schedule hereto to be stopped and declares NORTH AUCKLAND LAND DISTRICT that such portions shall be dealt with as Crown land under the Land ALL those pieces of land situated in the Borough of Papakura, Act 1948. described as follows: Area SCHEDULE m' Being 743 Lot 12, D.P. 58904. Formerly all certificate of title NELSON LAND DISTRICT No. 14A/1336. ALL those portions of road situated in Block V, Kawatiri Survey 713 Lot 14, D.P. 58904. Formerly all certificate of title District, described as follows: No. 14A/1338. Area Dated at Wellington this 11th day of April 1985. ha Adjoining or passing through J. R. BATTERSBY, 1.2072 Part Section 68; marked 'A' on plan. for Minister of Works and Development. 1.4444 Part Section 66 and Section 60; marked 'B' on plan. (P.W. 25/27/1; Ak. D.O. 17/15/0/6) As shown marked as above mentioned on S.O. Plan 12891, lodged in the office of the Chief Surveyor at Nelson. 16/1 Dated at Wellington this I Ith day of April 1985. J. R. BATTERSBY, Land Declared to be Road in Westland County for Minister of Works and Development. (P.W. 44/942; Ch. D.O. 35/16) PURSUANT to section 114 of the Public Works Act 1981, the Minister 16/1 of Works and Development declares the land described in the Schedule hereto to be road, and vested in The Westland County Council. Land Acquired in Connection with a Road in the City of Napier

SCHEDULE PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect WESTLAND LAND DISTRICT having been entered into, the land described in the Schedule hereto is hereby acquired in connection with a road and shall vest in The ALL those pieces of land situated in Block XII, Mahinapua Survey Napier City Council on the 18th day of April 1985. District, described as follows: Area SCHEDULE ha Being 1.2070 Part Rural Section 3762; marked 'A' on plan. HA WKE'S BAY LAND DISTRICT 4.3870 Part Reserve 1623; marked 'B' on plan. ALL that piece of land containing 1011 square metres, situated in As shown marked as above mentioned on S.O. Plan 10830, lodged the City of Napier, being Lot 3, D.P. 10786. All certificate of title in the office of the Chief Surveyor at Hokitika. E2/381. Dated at Wellington this 11th day of April 1985. Dated at Wellington this II th day of April 1985. J. R. BATTERSBY, J. R. BATTERSBY, for Minister of Works and Development. for Minister of Works and Development. (P.W. 44/972; Ch. D.O. 35/39) (P.W. 51/4927; Na. D.O. AD 7/11) 16/1 16/1

Amending a Notice Declaring Land Acquired for Road and Road Road to be Stopped in Block /, Chatton Survey District, Stopped in Block II, Apiti Survey District, Kiwitea County Southland County

PuRSUANT to section 116 of the Public Works Act 1981, the Minister PURSUANT to section 55 of the Public Works Act 1981, the Minister of Works and Development declares the portion of road described of Works and Development hereby amends the notice dated the in the Schedule hereto to be stopped.

B 1656 THE NEW ZEALAND GAZETTE No. 69

SCHEDULE Land Declared to be Road in the City of Christchurch SOUTHLAND LAND DISTRICT ALL that piece of road containing 7152 square metres, adjoining or PURSUANT to section 114 of the Public Works Act 1981, the Minister passing through part Section 7, Block I, Chatton Survey District; of Works and Development declares the land described in the as shown marked "C" on S.O. Plan 9806, lodged in the office of Schedule hereto to be road, and remain vested in The Christchurch the Chief Surveyor at lnvercargill. City Council. · Dated at Wellington this 11th day of April 1985. SCHEDULE J. R. BATTERSBY, for Minister of Works and Development. CANTERBURY LAND DISTRICT (P.W. 72/90/18/0; Dn. D.O. 72/90/18/0/1) ALL those pieces of land situated in the City of Christchurch, 16/1 described as follows: Area Declaring Land to be Acquired for Road in Buller County m' Being 38 Lot 5, D.P. 46855. All certificate of title 25K/ 1162. 6 Lot 3, D.P. 47016. All certificate of title 26B/281. PURSUANT to section 20 of the Public Works Act 1981, the Minister 6 Lot 4, D.P. 47016. All certificate of title 26B/282. of Works and Development declares that, an agreement to that effect 6 Lot 5, D.P. 47016. All certificate of title 26B/283. having been entered into, the land described in the Schedule hereto 2 Lot 6, D.P. 47016. All certificate of title 26B/284. is hereby acquired for road and shall vest in the Crown on the 18th day of April 1985. Dated at Wellington this 11th day of April 1985. J. R. BATTERSBY, SCHEDULE for Minister of Works and Development. (P.W. 71/14/5/0; Ch. D.O. 35/1) NELSON LAND DISTRICT 16/1 ALL those pieces of land situated in Block V, Kawatiri Survey District, described as follows: Area Land Held for State Housing Purposes Set Apart for the m' Being Auckland - Hamilton Motorway in the City of Manukau 165 Part Lot I, D.P. 10573; marked 'A' on plan. 108 Part Lot I, D.P. 10573; marked 'E' on plan. PURSUANT to section 52 of the Public Works Act 1981, the Minister As shown marked as above mentioned on S.O. Plan 13594, lodged of Works and Development declares the land described in the in the office of the Chief Surveyor at Nelson. Schedule hereto to be set apart for the Auckland - Hamilton Motorway. Dated at Wellington this 11th day of April 1985. J. R. BATTERSBY, for Minister of Works and Development. SCHEDULE (P.W. 72/67/12/0; Ch. D.O. 40/72/67/12/21) NORTH AUCK.I.AND LAND DISTRICT 16/1 ALL those pieces ofland situated in the City ofManukau, described as follows: Declaring Part of a Road to be Stopped in Buller County Area m' Being PURSUANT to section 116 of the Public Works Act 1981, the Minister 1218 Part Lot 2, D.P. 14961; marked "A" on plan. of Works and Development declares the portion of road described 819 Part Lot 2, D.P. 14961; marked "B" on plan. in the Schedule hereto to be stopped. 166 Part Clendons Grant; marked "C" on plan. As shown marked as above mentioned on S.O. Plan 59012, lodged in the office of the Chief Surveyor at Auckland. SCHEDULE Dated at Wellington this 11th day of April 1985. NELSON LAND DISTRICT J. R. BATTERSBY, ALL that piece of road containing 5990 square metres, situated in for Minister of Works and Development. Block V, Kawatiri Survey District, adjoining or passing through part Lot I, D.P. 10573 and part Section 60; as shown marked 'B' (P.W. 71/2/9/0; Ak. D.O. 71/2/9/0/159) on S.O. Plan 13594, lodged in the office of the Chief Surveyor at 16/1 Nelson. Dated at Wellington this 11th day of April 1985. Declaring Land Held for Better Utilisation to be Set Apart for the J. R. BATTERSBY, Hamilton Eastern Bypass Motorway, a Limited Access Road. the for Minister of Works and Development. Functioning Indirectly of a Limited Access Road, and the (P.W. 72/67/12/0; Ch. D.O. 40/72/67/12/21) Functioning Indirectly of a Road in the City of Hamilton 16/1 PURSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Land Declared to be Road in Buller County Schedule hereto to be set apart: (a) As to the land firstly described for the Hamilton Eastern Bypass PURSUANT to section 114 of the Public Works Act 1981, the Minister Motorway; of Works and Development declares the land described in the (b) As to the land secondly and thirdly described for a limited Schedule hereto to be road, and vested in the Crown. access road, which pursuant to section 153 of the Act shall become road, limited access road and State highway, and SCHEDULE which, pursuant to section 11 (IA) of the National Roads Act 1953 shall form part of State Highway I; NELSON LAND DISTRICT (c) As to the land fourthly and fifthly described for the functioning ALL that piece of land containing 6298 square metres, situated in indirectly of a limited access road; Block V, Kawatiri Survey District, being part Section 60; as shown (d) As to the land sixthly described for the functioning indirectly marked 'D' on S.O. Plan 13594, lodged in the office of the Chief of a road. Surveyor at Nelson. Dated at Wellington this 11th day of April 1985. J. R. BATTERSBY, SCHEDULE for Minister of Works and Development. SoUTH AUCKLAND LAND DISTRICT (P.W. 72/67 /12/0; Ch. D.O. 40/72/67 /12/20) ALL those pieces ofland situated in Block XIII, Komakorau Survey 16/1 District described as follows: 18 APRIL THE NEW ZEALAND GAZETTE 1657

Area As shown coloured blue on S.O. Plan 39460, lodged in the office ha Being of the Chief Surveyor at Hamilton. 1.3721 Part Allotment 22, Pukete Parish; marked "A" on plan. Dated at Wellington this 15th day of April 1985. 0.4687 Part Allotment 22, Pukete Parish; marked "B" on plan. J. R. BATTERSBY, 0.0241 Part Allotment 22, Pukete Parish; marked "C" on plan. for Minister of Works and Development. 0.0073 Part Allotment 22, Pukete Parish; marked "D" on plan. 0.0075 Part Allotment 22, Pukete Parish; marked "E" on plan. (P.W. 72/33/38/0; Hn. D.O. 72/33/3/03) 0.0002 Part Allotment 22, Pukete Parish; marked "F'' on plan. 16/1 As shown marked as above mentioned on S.O. Plan 53667, lodged in the office of the Chief Surveyor at Hamilton. Land Acquired for the University of Otago in the City of Dunedin Dated at Wellington this 15th day of April 1985. J. R. BATTERSBY, PURSUANT to section 20 of the Public Works Act 1981, the Minister for Minister of Works and Development. of Works and Development declares that an agreement to that effect (P.W. 71/28/2/0; Hn. D.O. 71/28/5/0) having been entered into, the land described in the Schedule hereto is hereby acquired for the University ofOtago and shall vest in the 16/1 Crown on the 18th day of April 1985.

Land Acquired for a Limited Access Road in Block XVI, Rotorua SCHEDULE Survey District, Rotorua District 0TAGO LAND DISTRICT PURSUANT to sections 20 and 153 of the Public Works Act 1981, ALL that piece of land containing 475 square metres being part the Minister of Works and Development declares that, agreements Section 37, Block XXX, Town of Dunedin. All certificate of title, to that effect having been entered into, the land described in the Volume 288, folio 203 (limited as to parcels and title). Schedule hereto is hereby acquired for a limited access road, which Dated at Wellington this 15th day of April 1985. has become road, limited access road and State highway and, pursuant to section I !(I A) of the National Roads Act 1953 shall J. R. BATTERSBY, form part of State Highway No. 5; and further declares that the land for Minister of Works and Development. described in the said Schedule shall vest in the Crown on the 18th (P.W. 31/1159; Dn. D.O. 16/67/0/265) day of April 1985. 14/1

SCHEDULE Land Acquired for Post Office Purposes (Telecommunications) in SOUTH AUCKLAND LAND DISTRICT Block IX, Kumeu Survey District, Rodney County Land Acquired for a Limited Access Road PURSUANT to section 20 of the Public Works Act 1981, the Minister ALL those pieces of land situated in Block XVI, Rotorua Survey of Works and Development declares that, an agreement to that effect District, described as follows: having been entered into, the land described in the Schedule hereto Area is hereby acquired for post office purposes (telecommunications) m' Being and shall vest in the Crown on the 18th day of April 1985. 318 Part Rotohokahoka D North 3 Block; marked "A" on plan. 403 Part Rotohokahoka D North 5 Block; marked "B" on plan. SCHEDULE 202 Part Rotohokahoka D North 4A Block; marked "C" on plan. NORTH AUCKLAND LAND DISTRICT 531 Part Rotohokahoka D North 4D Block; marked "E" on plan. ALL those pieces ofland situated in Block IX, Kumeu Survey District described as follows: As shown marked as above mentioned on S.O. Plan 53403, lodged Area in the office of the Chief Surveyor at Hamilton. m' Being Dated at Wellington this 15th day of April 1985. 203 Part Lot 5, D.P. 36507; marked "A" on plan. J. R. BATTERSBY, 220 Part Lot 11, D.P. 36507; marked "B" on plan. for Minister of Works and Development. As shown marked as above mentioned on S.O. Plan 59025, lodged (P.W. 72/5/38/0; Hn. D.O. 72/5/3/02) in the office of the Chief Surveyor at Auckland. 20/1 Dated at Wellington this 15th day of April 1985. J. R. BATTERSBY, Land Acquired for a Limited Access Road in Blocks VI and X, for Minister of Works and Development. Rotoiti Survey District, Rotorua District (P.W. 20/753/1; Ak. D.O. 18/342/0) PURSUANT to sections 20 and 153 of the Public Works Act 1981 16/1 the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Land Acquired for Works, Appliances and Conveniences Schedule hereto is hereby acquired for a limited access road, which Necessary, Directly or Indirectly for the Generation of Electricity has become road, limited access road and State highway and, in Block IX, Leaning Rock Survey District, Vincent County pursuant to section 11 (IA) of the National Roads Act 1953 shall form part of State Highway No. 33, and shall vest in the Crown on the 18th day of April 1985. PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto SCHEDULE is hereby acquired for works, appliances and conveniences necessary, SOUTH AUCKLAND LAND DISTRICT directly or indirectly for the generation of electricity on the 18th day of April 1985. ALL those pieces of land described as follows: A. R. P. Being SCHEDULE 0 0 28.2 Part Pukahukiwi Block. Situated in Block VI, Rotoiti Survey District. OT AGO LAND DISTRICT ALL that piece of land containing 1.5042 hectares, being part land A. R. P. Being on D.P. 3828, being part Sections 8, 101, 103, 1310R and 1317R, 0 2 37.2 Part Pukahukiwi Block. Block IX, Leaning Rock Survey District; as shown marked "A" on Situated in Blocks VI and X, Rotoiti Survey District. S.O. Plan 21245, lodged in the office of the Chief Surveyor at Dunedin. A. R. P. Being Dated at Wellington this 11th day of April 1985. 0 0 35.5)5.1 J. R. BATTERSBY, 0 0 1.3 Parts Pukahukiwi Block. for Minister of Works and Development. 0 0 17.6 0 2 30.7 (P.W. 92/12/47/6; Dn. D.O. 92/12/47/6/55) Situated in Block X, Rotoiti Survey District. 16/1 1658 THE NEW ZEALAND GAZETTE No. 69

Declaring Land Acquired for Soil Conservation and River Control Purposes in Block I, Rimutaka Survey District, City of Upper A. R. r. Being Hutt 0 0 39.35 Lot 33, D.P. 9797, being part Section 92, Hutt District; shown coloured blue on S.O. Plan 21748, lodged in the office of the Chief Surveyor at Wellington (a copy PURSUANT to sections 20 and 50 of the Public Works Act 1981, of the said plan being also deposited in the office of the Minister of Works and Development hereby declares that the the Minister of Works and Development at land described in the Schedule hereto is hereby acquired for soil Wellington as No. P.W.D. 128060). Part conservation and river control purposes and shall vest in The Proclamation No. 3969, Wellington Land Registry. Wellington Regional Council on the 18th day of April 1985. 0 0 36.19 Part Section 92, Hutt District, being also Lot 26, D.P. 2 (915 m ) 9797. Part Proclamation No. 3989, Wellington Land SCHEDULE Registry. 0 0 36.32 Part Section 92, Hutt District, being also Lot 31, D.P. WELLINGTON LAND DISTRICT (919 m 2) 9797. Part Proclamation No. 3989, Wellington Land ALL those pieces of land situated in Block I, Rimutaka Survey Registry. District, City of Upper Hutt, described as follows: 0 0 38.12 Part Section 92, Hutt District, being also Lot 32, D.P. (964 m 2) 9797. Part Proclamation No. 3989, Wellington Land A. R. ry Being Registry. 0 0 33.5 Part Section 91, Hutt District and being also Lot I, 0 0 33.8 Part Section 92, Hutt District, being also Lot 27, D.P. 2 (847 m ) D.P. 9797. All Proclamation No. 425610, Wellington (855 m 2) 9797. Part Proclamation No. 3989, Wellington Land Land Registry. Registry. 0 0 35.8 Part Section 91, Hutt District and being also Lot 2, 0 0 33.4 Part Section 92, Hutt District, being also Lot 28, D.P. 2 (905 m ) D.P. 9797. Part Proclamation No. 4376, Wellington (845 m2) 9797. Part Proclamation No. 3989, Wellington Land Land Registry. Registry. 0 I 37.1 Part Section 91, Hutt District and being also Lots 3 0 0 34.15 Part Section 92, Hutt District, being also Lot 38, D.P. (1950 m') and 4, D.P. 9797. Part Proclamation No. 4376, (864 m 2) 9797. Part Proclamation No. 3989, Wellington Land Wellington Land Registry. Registry. 0 I 1.8 Part Section 91, Hutt District and being also Lot 5, 0 0 33.07 Part Section 92, Hutt District, being also Lot 39, D.P. 2 (1057 m ) D.P. 9797. All Proclamation No. 4361, Wellington (836 m2) 9797. Part Proclamation No. 3989, Wellington Land Land Registry. Registry. 0 I 3.5 Part Section 92, Hutt District and being also Lot 7. 0 0 35.22 Part Section 92, Hutt District, being also Lot 37, D.P. 2 (1100 m ) D.P. 9797. All Proclamation No. 4370, Wellington (891 m 2) 9797. Part Proclamation No. 3989, Wellington Land Land Registry. Registry. 0 I 1.2 Part Section 92, Hutt District and being also Lot 8, 0 I 1.9 Lot 6, D.P. 9797. All certificate of title No. 18A/755, 2 (I 042 m ) D.P. 9797. All Proclamation No. 4439, Wellington (1060 m 2) Wellington Land Registry, formerly contained in Land Registry. certificate of title, Volume 442, folio 14. 0 I 33.6 Part Section 92, Hutt District and being also Lots 9 (1854 m') and 10, D.P. 9797. All Proclamation No. 4212. Dated at Wellington this 11th day of April 1985. Wellington Land Registry. J. R. BATTERSBY, 0 0 33.3 Part Section 92, Hutt District and being also Lot I, for Minister of Works and Development. (842 m') D.P. 10060. All Proclamation No. 4296, Wellington Land Registry. (P.W. 96/298000/0; Wn. D.O. 96/298000/0) 0 I 7.41 Part Section 92, Hutt District and being also Lot 11, 16/1 ( 1199 m') D.P. 9797 and Lot 2, D.P. I 0060. All Proclamation No. 4559, Wellington Land Registry. 0 11.11 Part Section 92, Hutt District and being also Lot 12, D.P. 9797 and Lot 3, D.P. 10060. All Proclamation Freehold Land Acquired as State Forest Land-Rotorua No. 4268, Wellington Land Registry. Conservancy 0 I 29.49 Part Section 92, Hutt District and being also Lots 13 (1758 m') and 14, D.P. 9797. Part Proclamation No. 4671, Wellington Land Registry. NOTICE is hereby given that the land described in the Schedule 39 Part Section 92, Hutt District and being also Lots 15 hereto has been acquired under the Forests Act 1949 as State forest 0 2 land. (3010 m2) and 16, D.P. 9797 and Lots 4, 5, 6 and 7, D.P. 10060. Part Proclamation No. 4671, Wellington Land Registry. 0 2 11.87 Part Section 92, Hutt District and being also Lots 17 SCHEDULE (2324 m') and 18, D.P. 9797 and Lots 8 and 9. D.P. 10060. GISBORNE LAND DISTRICT-WAIROA COUNTY All Proclamation No. 6254, Wellington Land Registry. 30.4197 hectares, more or less, being Tutuotekaha I B8 Block, 0 I I 0.62 Part Section 92, Hutt District and being also Lot 19, situated in Block XV, Opoiti Survey District. All certificate of title, (1280 m 2) . D.P. 9797 and Lot 10, D.P. 10060. Part Volume 4D, folio 966; as shown on plan X19/4. Proclamation No. 5059, Wellington Land Registry. 294.5023 hectares, more or less, being part Tutuotekaha IA Block, 0 I 13.81 Part Section 92, Hutt District and being also Lot 20, situated in Blocks XV and XIX, Opoiti Survey District. All certificate (1361 m 2) D.P. 9797 and Lot 11, D.P. 10060. Part Proclamation No. 5059, Wellington Land Registry. of title, Volume 4D, folio 967; as shown on plan Xl9/5. 0 2 33.9 Part Section 92, Hutt District and being also Lots 21 (2881 m 2) and 22, D.P. 9797 and Lots 12 and 13, D.P. 10060. All Proclamation No. 4620, Wellington Land HAWKE'S BAY LAND DISTRICT-WAIROA COUNTY Registry. 0 I 16. 92 Part Section 92, Hutt District and being also Lot 14, 328.4529 hectares, more or less, being Section 2, Block XV and (1440 m') D.P. 10060 and Lot 23, D.P. 9797. Part Section 3, Block XIX, Opoiti Survey District. All certificate of title, Proclamation No. 4427, Wellington Land Registry. Volume JI, folio 1107; as shown on plan X 19/6. 0 I 13. 78 Part Section 92, Hutt District and being also Lot 24, All plans deposited in the Head Office of the New Zealand Forest ( 1360 m 2) D.P. 9797 and Lot 15, D.P. 10060. Part Service at Wellington. Proclamation No. 4427, Wellington Land Registry. 0 I 26.74 Lots 29 and 30, D.P. 9797, being part Section 92, Hutt Dated at Wellington this 15th day of April 1985. District; shown coloured orange on S.O. Plan 21748, C. J. SMITH, lodged in the office of the Chief Surveyor at for Director-General of Forests. Wellington (a copy of the said plan being also deposited in the office of the Minister of Works and (F.S. 9/2/437, 6/2/102) Development at Wellington as No. P.W.D. 128060). 18 Part Proclamation No. 3969, Wellington Land Registry. 0 2 32.08 Lots 34, 35 and 36, D.P. 9797, being part Section 92, Hutt District; shown coloured orange on S.O. Plan Freehold Land Acquired as State Forest Land-Southland 21748, lodged in the office of the Chief Surveyor at Conservancy Wellington (a copy of the said plan being also deposited in the office of the Minister of Works and Development at Wellington as No. P.W.D. 128060). NOTICE is hereby given that the land described in the Schedule Part Proclamation No. 3969, Wellington Land hereto has been acquired under the Forests Act 1949, as State forest Registry. land. 18 APRIL THE NEW ZEALAND GAZETTE 1659

SCHEDULE SCHEDULE 0TAGO LAND DISTRICT-CLUTHA COUNTY HAWKE'S BAY LAND DISTRICT-WAIPAWA DISTRICT 1330.3110 hectares, more or less, being Section I 0, Block VII and 1.1855 hectares, more or less, being Section 30, Block VI, Sections 10 and 17, Block XI, Warepa Survey District. All certificate Waipukurau Survey District. New Zealand Gazette, I 985, page 250. of title, Volume 8D, folio 319; as shown on plan G46/9, deposited S.O. Plan 8672. U22/8.3. in the Head Office of the New Zealand Forest Service at Wellington Dated at Wellington this I st day of April 1985. (S.O. Plans 2012, 13682 and 19859). W. J. F. BISHOP, Dated at Wellington this 15th day of April 1985. Assistant Director of Land Administration, C. J. SMITH, Department of Lands and Survey. for Director-General of Forests. (L. and S. H.O. Res. 5/12/2; D.O. Res. 10/8/7) (F.S. 9/7/411; 6/7/128) 3/1 18 Reservation of Land Freehold Land Acquired as State Forest Land-Rotorua Conservancy PURSUANT to the Land Act 1948, and to a delegation from the Minister of Lands, the Assistant Director of Land Administration NOTICE is hereby given that the land described in the Schedule of the Department of Lands and Survey hereby sets apart the land, hereto has been acquired under the Forests Act 1949, as State forest described in the Schedule hereto, as a local purpose (site for gravel/refuse disposal) reserve subject to the provisions of the land. Reserves Act 1977.

SCHEDULE SCHEDULE HAWKE'S BAY LAND DISTRICT-WAIROA COUNTY SOUTHLAND LAND DISTRICT-WALLACE COUNTY ALL those pieces of land, situated in Blocks XVI and XX, Nuhaka 6.0915 hectares, more or less, being Section 355, Block I, Takitimu North Survey District described as follows: Survey District. S.O. Plan 10542. 162.6330 hectares, more or less, being Lot I, D.P. 17644. All certificate of title, Volume K2, folio 904; as shown on plan Yl9/l. Dated at Wellington this 3rd day of April 1985. W. J. F. BISHOP, 47.3000 hectares, more or less, being Lot 2, D.P. 17644. All Assistant Director of Land Administration, certificate of title, Volume K2, folio 905; as shown on plan Y 19 /2. Department of Lands and Survey. 19 square metres, more or less, being Lot 3, D.P. l 7644. All (L. and S. H.O. Res. 13/44/48; D.O. 4/56/18/2) certificate of title, Volume K2, folio 906; as shown on plan Y 19 /3. All above plans deposited in the Head Office of the New Zealand 3/1 Forest Service at Wellington. Dated at Wellington this 15th day of April 1985. Reservation of Land C. J. SMITH, for Director-General of Forests. PURSUANT to the Land Act 1948, and to a delegation from the (F.S. 9/2/408, 6/2/ 106) Minister of Lands, the Assistant Director of Land Administration of the Department of Lands and Survey hereby sets apart the land, 18 described in the Schedule hereto for the purposes specified at the end of the respective descriptions of the said land. Freehold Land Acquired as State Forest Land-Auckland Conservancy FIRST SCHEDULE M>.RLBOROUCiH LAND DISTRICT-MARLBOROUGH COUNTY NOTICE is hereby given that the land described in the Schedule 353 square metres. more or less. Section 43. Block Ill, Taylor Pass hereto has been acquired under the Forests Act 1949 as State forest Survey District. Part :\"n,· /.ea/and (ia::e1te. 1958. page 1682. S.O. land. Plan 5910. Local purposes (access).

SCHEDULE SECOND SCHEDULE SOUTH AUCKLAND LAND DISTRICT-THAMES-COROMANDEL 1.607 hectares. more or less. Section 40. Block III. Taylor Pass Sur­ DISTRICT vey District. Part .\"e11· /.ea/and (ia::eltc, 1958. page 1682. S.O. Plan 5910. Local purpose (site for a marae). 95.6702 hectares, more or less, being Te Wairoa No. 2 Block, situated in Block VIII, Coromandel Survey District. Part certificate of title, Volume 32C, folio 148. Subject to a water easement created by THIRD SCHEDULE document No. H566738. (M.L. Plan 2976.) 8193 square metres. more or less. Section 41. Block III. Tavlor Pass 14.2745 hectares, more or less, being Lot I, D.P. S. 36046, situated Survey District. Part JVe1r Zealand (ia::ctte.1958. page 1682. S.O. in Block VIII, Coromandel Survey District. Part certificate of title, Plan 5910. Local purpose (Air Cadet League facilities). Volume 32C, folio 148. Subject to a water easement created by document No. H566738. All above as shown on plan Tl l/16, deposited in the Head Office FOURTH SCHEDULE of the New Zealand Forest Service at Wellington. 822 square metres. more or less. Section 42. Block III. Taylor Pass Dated at Wellington this 15th day of April 1985. Survey District. Part 1Veir Zealand Ga::ette. 1958. page 1682. S.O. C. J. SMITH, Plan 5910. Local purpose (water supply). for Director-General of Forests. Dated at Wellington this I st day of April 1985. (F.S. 9/1/725, 6/1/169) W. J. F. BISHOP, 18 Assistant Director of Land Administration, Department of Lands and Survey. (L. and S. H.O. Res. 8/44/28; D.O. 3/575, 8/5/316, 8/5/322, Reservation of Land 8/5/323, 8/5/324) 9/1 PURSUANT to the Land Act 1948, and to a delegation from the Minister of Lands, the Assistant Director of Land Administration Reservation of Land of the Department of Lands and Survey hereby sets apart the land, described in the Schedule hereto, as a local purpose reserve (soil conservation and river control) subject to the provisions of the PURSUANT to the Land Act 1948, and to a delegation from the Reserves Act 1977. Minister of Lands, the Assistant Director of Land Administration 1660 THE NEW ZEALAND GAZETTE No. 69 of the Department of Lands and Survey hereby sets apart the land, Classification and Naming of a Reserve described in the Schedule hereto, as a scenic reserve subject to the Reserves Act 1977. PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands SCHEDULE hereby classifies the reserve, described in the Schedule hereto, as a local purpose (site for Memorial Garden) reserve, and further, WELLINGTON LAND DISTRICT-TAUMARUNUI COUNTY declares the said reserve shall hereafter be known as the Garden of 563.5700 hectares, more or less, being Section I, Block VI, Waimanu Memories. Survey District. Part Proclamation 4045, all Proclamation 4027, and balance certificate of title 297/141. S.O. Plan 33758. SCHEDULE Dated at Wellington this I st day of April 1985. 0TAGO LAND DISTRICT-0AMARU BOROUGH-GARDEN OF W. J. F. BISHOP, MEMORIES Assistant Director of Land Administration. Department of Lands and Survey. 1957 square metres, more or less, being Lots I and 3, D.P. 7552, Block XCV, Town of Oamaru. Part Order in Council 6339, and all (L. and S. H.O. Res. 7/3/214; D.O. 13/344) Proclamation 6432. 3/1 Dated at Dunedin this I 0th day of April 1985. J. R. GLEAVE, Vesting a Reserve in the Bay of Islands County Council Assistant Commissioner of Crown Lands. (L. and S. H.O. 6/1/397; D.O. 8/5/21/8) PURSUANT to the Reserves Act 1977, and to a delegation from the 4/1 Minister of Lands. the Assistant Commissioner of Crown Lands hereby vests the reserve, described in the Schedule hereto, in the Bay of Islands County Council in trust as a recreation reserve. Classification and Naming of a Reserve

SCHEDULE PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands NORTH AUCKLAND LAND DISTRICT-BAY OF ISLANDS hereby classifies the reserve, described in the Schedule hereto, as a COUNTY-SIMPSON PARK DOMAIN RECREATION RESERVE recreation reserve, and further, declares the said reserve shall 6.7492 hectares, more or less, being Lot 33. D.P. 51470. Allotment hereafter be known as the North Otago War Memorial Reserve. 273 and part Allotment 140 (D.P. 23067), Parish of Kawakawa, situated in Block XV, Kawakawa Survey District. All Gazette notice SCHEDULE 900602.1 (New Zealand Gazette, 1979, page 2290), S.O. Plan 44184. Dated at Auckland this I st day of April 1985. 0TAGO LAND DISTRICT-0AMARU BOROUGH-NORTH 0TAGO WAR MEMORIAL R. F. SMITH, Assistant Commissioner of Crown Lands. 2878 square metres, more or less, being Lot 2. D.P. 7552, Block XCV, Town of Oamaru. Part Order in Council 6339. (L. and S. H.O. Res. 2/2/227; D.O. 8/3/88) Dated at Dunedin this I 0th day of April 1985. 3/1 J. R. GLEAVE. Assistant Commissioner of Crown Lands. Transfer of Unformed Legal Road in Town of Komako­ Maniototo County Council (L. and S. H.O. Res. 12/2/235. 6/1/883; D.O. 8/3/488) 4/1 PURSUANT to section 323 of the Local Government Act I 974, and to a delegation from the Minister of Lands, the Deputy Classification of Reserve Commissioner of Crown Lands hereby declares that the land, described in the Schedule hereto, has been transferred to the Crown by the Maniototo County Council pursuant to the said section 323 PURSUANT to the Reserves Act 1977, and to a delegation from the and on the publication of this notice the said land shall be deemed Minister of Lands, the Assistant Commissioner of Crown Lands to be Crown land subject to the Land Act 1948. hereby classifies the reserve, described in the Schedule hereto, as a recreation reserve, subject to the provisions of the said Act. SCHEDULE SCHEDULE 0TAGO LAND DISTRICT-MANIOTOTO COUNTY 0TAGO LAND DISTRICT-W AITAKI COUNTY-MOERAKI 2833 square metres, more or less. being unformed legal road RECREATION RESERVE adjoining Sections 124, 125, 126, 145, 146, 149, 150, 1488R Town of Kamaka. Shown marked "A", on S.O. Plan 21082. 1.2393 hectares, more or less, being Sections 20 and 21, Block I, Town of Moeraki. Part New Zealand Gazette, 1936, page 2194. S.O. Dated at Dunedin this 12th day of April 1985. Plan 14576. J. R. GLEAVE. 1.8464 hectares, more or less, being Section 15, Block II, Town Deputy Commissioner of Crown Lands. of Moeraki. All New Zealand Gazette, 1888, page 975. S.O. Plan (L. and S. H.O. 16/32n D.O. 10/4/3143) 14576. 3/1 I. 7452 hectares, more or less, being Sections 13 and 14, Block III, Town ofMoeraki. All New Zealand Gazette, 1888, page 1347, Classification of Reserve and part New Zealand Gazette, 1936, page 2194. S.O. Plan 14576. 5792 square metres. more or less, being Section 5, (D.P. 503). PURSUANT to the Reserves Act 1977, and to a delegation from the Block XIII. Town ofMoeraki. All New Zealand Gazette. 1980. page Minister of Lands, the Assistant Commissioner of Crown Lands 697. (Part certificate of title 45/41). S.O. Plan 14576. hereby classifies the reserve, described in the Schedule hereto, as a 7.7244 hectares. more or less. being Sections 4, 5. 6 and 7. Block recreation reserve, subject to the provisions of the said Act. XIV. Town of Moeraki: All New Zealand Gazette. 1883. page 22. (Part certificate of title 45/41). S.O. Plan 14576. SCHEDULE 4.8411 hectares, more or less, being Sections 31, 32. 33 and 35. Block XVI. Town ofMoeraki. All New Zealand Gazette, 1897, page NORTH AUCKLAND LAND DISTRICT-MANUKAU CITY 1343. and all New Zealand Gazette, 1936, page 2325. S.O. Plan 1792 square metres, more or less, being Allotment 215, Suburbs of 14576. Mangere, situated in Block V, Otahuhu Survey District. All Gazette 1.6567 hectares. more or less. being Section 9, Block XVII. Town notice B. 212829.1 (New Zealand Gazette, 1983, page 1382). S.O. of Moeraki. All Gazette notice 246430. S.O. Plan 13154. Plan 54873. Dated at Dunedin this I 0th day of April 1985 . . Dated at Auckland this 4th day of April 1985. J. R. GLEAVE, J. V. BOULD, Assistant Commissioner of Crown Lands. Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 12/2/71: D.O. 8/3/50) (L. and S. H.O. 22/3818, Res. 2/2/97; D.O. 8/5/707) 3/1 4/1 18 APRIL THE NEW ZEALAND GAZETTE 1661

Classification of Reserve Change of Classification of a Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a hereby changes the classification of the reserve, described in the recreation reserve, subject to the provisions of the said Act. Schedule hereto, from a nature reserve to a scientific reserve, subject to the provisions of the said Act.

SCHEDULE SCHEDULE 0TAGO LAND DISTRICT-QUEENSTOWN BOROUGH SOUTHLAND LAND DISTRICT-WALLACE COUNTY-WILDERNESS 2479 square metres, more or less, being part Section 92, Block XX, SCIENTIFIC RF5ERVE Shotover Survey District. Recreation Reserve by part Gazette notice 78.3573 hectares, more or less, being part Section 23, Block II, 7030. Shown marked 'A' on S.O. Plan 20903. Mararoa Survey District. Part Gazette notice 202158. S.O. Plan 7328. Dated at Dunedin this 10th day of April 1985. Dated at Invercargill this 29th day of March 1985. J. R. GLEAVE, A. N. McGOWAN, Assistant Commissioner of Crown Lands. Assistant Commissioner of Crown Lands. (L. and S. H.O. 22/2521; D.O. 8/16/37) (L. and S. H.O. Res. 13/7/10; D.O. 8/274) 4/1 3/1

Classification of Reserve Vesting Reserves in the Cheviot County Council PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands PURSUANT to the Reserves Act 1977, and to a delegation from the hereby classifies the reserve, described in the Schedule hereto, as a Minister of Lands, the Assistant Commissioner of Crown lands recreation reserve, subject to the provisions of the said Act. hereby vests the reserves described in the Schedule hereto, in the Cheviot County Council in trust for recreation reserves. SCHEDULE SCHEDULE 0TAGO LAND DISTRICT-QUEENSTOWN BOROUGH CANTERBURY LAND DISTRICT-CHEVIOT COUNTY I. 7295 hectares, more or less, being part Section 5, Block XX, SPOTSWOOD RECREATION RESERVE Shotover Survey District. Reserved for purposes of a recreation ground. All certificate of title 324/10. Shown marked 'B' on S.O. 5.9900 hectares, more or less, being Section 74, Spotswood Villa~e, Plan 20903. situated in Block IV, Cheviot Survey District. All Gazette notice 310394/1 (New Zealand Gazette, 1980, page 3882). S.O. Plan 15124. Dated at Dunedin this I 0th day of April 1985. J. R. GLEAVE, DoMETT RECREATION RESERVE Assistant Commissioner of Crown Lands. 5.0585 hectares, more or less, being Reserve 3148, situated in Block (L. and S. H.O. 22/2521; D.O. 8/16/37) XI, Cheviot Survey District. S.O. Plan 1373. 4/1 4.2669 hectares, more or less, being Reserve 3158, situated in Block XVI, Lowry Peaks Survey District. S.O. Plan 1389. Revocation of the Reservation Over Part of a Reserve 3.6371 hectares, more or less, being Reserve 3241, situated in Block XVI, Lowry Peaks Survey District. S.O. Plan 1389. 4.5527 hectares, more or less, being Reserve 3177, situated in PURSUANT to the Reserves Act 1977, and to a delegation from the Block XIX, Lowry Peaks Survey District. S.O. Plan 1399. Minister of Lands, the Assistant Commissioner of Crown Lands hereby revokes the reservation over that part of the recreation reserve 1011 square metres, more or less, being Reserve 3848, situated described .in the Schedule hereto. in Block XVI, Lowry Peaks Survey District. S.O. Plan 1389. 1.2089 hectares, more or less, being Section 71, Block XVI, Lowry SCHEDULE Peaks Survey District. S.O. Plan 9414. All Gazette notice 323275/1 (New Zealand Gazette, 1981, page 0TAGO LAND DISTRICT-TOWN OF NASEBY 851). 3762 square metres, more or less, being Section 3 and part Section I, Block X, Town ofNaseby. Recreation reserve by all New Zealand PORT ROBINSON RECREATION RESERVE Gazette, 1941, page 643, and part New Zealand Gazette, 1941, page 2.1246 hectares, more or less, being Reserve 3139, situated in Block 74. S.O. Plan 20884. IX, Cheviot Survey District. S.O. Plan 1397. Dated at Dunedin this 10th day of April 1985. 3937 square metres, more or less, being Rural Section 41116, J. R. GLEAVE, situated in Block IX, Cheviot Survey District. S.O. Plan 15416. Assistant Commissioner of Crown Lands. 1.9168 hectares, more or less, being Rural Section 41117, situated (L. and S. H.O. Res. 12/2/74; D.O. 8/3/24) in Block IX, Cheviot Survey District. S.O. Plan 15416. 4/1 2.5292 hectares, more or less, being Reserve 3147, situated in Block X, Cheviot Survey District. S.O. Plan 1409. 8093 square metres, more or less, being Reserve 4246, situated Classification and Naming of a Reserve in Block XI, Cheviot Survey District. S.O. Plan 1397. 4046 square metres, more or less, being Reserve 4361, situated PURSUANT to the Reserves Act 1977, and to a delegation from the in Block XI, Cheviot Survey District. S.O. Plan 6803. Minister of Lands, the Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a scientific 5235 square metres, more or less, being Reserve 4422, situated reserve, and further, declares that the said reserve shall hereafter in Block XI, Cheviot Survey District. S.O. Plan 7112. be known as the Wilderness Scientific Reserve. 24.0400 hectares, more or less, being Section 48, Block XI, Cheviot Survey District. S.O. Plan 15414. SCHEDULE 21.8400 hectares, more or less, being Section 49, Block XI, Cheviot Survey District. S.O. Plan 15415. SOUTHLAND LAND DISTRICT-WALLACE COUNTY-WILDERNESS 1678 square metres, more or less, being Rural Section 41266, SCIENTIFIC RESERVE situated in Block IX, Cheviot Survey District. Subject to R.O.W. 9.8660 hectares, more or less, being Section 38, Block II, Mararoa easement created by transfer 204377. S.O. Plan 15309. Survey District. All Gazette notice 060811.1. S.O. Plan 9332. All Gazette notice 408265/ 1 (New Zealand Gazette, 1982, page 2784). Dated at Invercargill this 29th day of March 1985. Dated at Christchurch this 10th day of April 1985. A. N. McCOWAN, B. K. SLY, Assistant Commissioner of Crown Lands. Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 13/7/10; D.O. 8/274) (L. and S. H.O. Res. 11/2/205, Res. 11/2/50, Res. 11/2/121; D.O. 8/3/83, 8/3/112, 8/3/42) 3/1 3/1 1662 THE NEW ZEALAND GAZETTE No. 69

Revocation of Reservation Over a Reserve SCHEDULE

PURSUANT to the Reserves Act 1977, and to a delegation from the NORTH AUCKLAND LAND DISTRICT-WHANGAROA COUNTY Minister of Lands, the Assistant Commissioner of Crown Lands 4.5400 hectares, more or less, being Allotment 149, Kaeo Parish, hereby revokes the reservation as a local purpose reserve (utility) situated in Block IV, Kaeo Survey District. Part certificate of title over the land, described in the Schedule hereto. 800/280 and part New Zealand Gazette, 1947, page 369, S.O. Plan 46557. SCHEDULE Dated at Auckland this 28th day of March 1985. SOUTH AUCKLAND LAND DISTRICT-HAMILTON CITY R. F. SMITH, 12 square metres, more or less, being Lot 2, D.P. S. 24057, situated Assistant Commissioner of Crown Lands. in Block I, Hamilton Survey District. Part certificate of title 21C/702. (L. and S. H.O. Res. 2/3/39; D.O. 13/223) Dated at Hamilton this 9th day of April I 985. 3/1 G. L. VENDT, Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 3/44/9; D.O. 8/1184) Classification of Reserve 3/1 PURSUANT to the Reserves Act 1977, and to a delegation from the Amendment to a Notice Classifying a Reserve Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a Government purpose reserve (wildlife refuge), subject to the PURSUANT to section 6 (3) of the Reserves Act 1977 the Assistant provisions of the said Act. Commissioner of Crown Lands acting under delegated authority from the Minister of Lands hereby amends an error in the notice classifying Motukiore Island Recreation Reserve dated 7 September SCHEDULE 1979 and published in the New Zealand Gazette of 1979, No. 90, page 2813, by omitting from the Schedule of the said notice certificate SOUTH AUCKLAND LAND DISTRICT-0TOROHANGA DISTRICT- of title 193/64 and inserting in its place certificate of title 224/ 196. Cow AN WILDLIFE REFUGE Dated at Auckland this 12th day of March 1985. 1253.9690 hectares, more or less, being Lots I and 2, D.P. 7232, R. SMITH, being Rangitoto A40, and part Lots 2 and 3, D.P. 7232, being part Assistant Commissioner of Crown Lands. Rangitoto A28, situated in Blocks I and V, Ranginui Survey District, and Blocks IV and VIII, Pakaumanu Survey District. All certificate (L. and S. H.O. Res. 2/8/2/4; D.O. NP 45) of title 963/74, 197/169, and 197/170. All New Zealand Gazette 3/1 1985, page 253. Dated at Hamilton this I st day of April I 985. Amendment to a Notice Declaring that Land Ceases to Form Part of the Hauraki Gulf Maritime Park G. L. VENDT, Assistant Commissioner of Crown Lands. PURSUANT to section 6 (3) of the Reserves Act 1977 the (L. and S. H.O. Res. 3/6/46; D.O. 13/79/13) Commissioner of Crown Lands acting under delegated authority 3/1 from the Minister of Lands hereby amends an error in the notice declaring that Motukiore Island Recreation Reserve ceases to form part of the Hauraki Gulf Maritime Park dated 31 January 1984 and Classification of Reserve and Vesting in the Taupo County published in the New Zealand Gazette of I 984, No. 26, page 494, Council by omitting from the Schedule of the said notice certificate of title 193/64 and inserting in its place certificate of title 224/ 196. Dated at Auckland this 12th day of March I 985. PURSUANT to the Reserves Act 1977, and to a delegation from the G. E. ROWAN, Commissioner of Crown Lands. Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve described in the Schedule hereto, as a (L. and S. H.O. 2/8/2/4; D.O. NP 45) local purpose (pumice pit) reserve, and vests the said reserve in 3/1 The Taupo County Council in trust for that purpose.

Classification of Reserve SCHEDULE

PURSUANT to the Reserves Act 1977, and to a delegation from the SOUTH AUCKLAND LAND DISTRICT-TAUPO COUNTY Minister of Lands, the Assistant Commissioner of Crown Lands 1.2469 hectares, more or less, being Section IO, Block II, Marotiri hereby classifies the reserve, described in the Schedule hereto, as a Survey District. All New Zealand Gazette, 1985, page 684. S.O. scenic reserve, for the purposes specified in section 19 (I) (a) of the Plan 39860. Reserves Act 1977, subject to the provisions of the said Act. Dated at Hamilton this 9th day of April I 985. SCHEDULE G. L. VENDT, Assistant Commissioner of Crown Lands. NORTH AUCKLAND LAND DISTRICT-WHANGAROA COUNTY (L. and S. H.O. Res. 3/44/14; D.O. 8/1153) 4.5400 hectares, more or less, being Allotment 149, Kaeo Parish, situated in Block IV, Kaeo Survey District. Part certificate of title 3/1 800/280 and part New Zealand Gazette, 1947, page 369, S.O. Plan 46557. Dated at Auckland this 28th day of March 1985. Authorisation of the Exchange of a Reserve for Other Land R. F. SMITH, Assistant Commissioner of Crown Lands. PuRSUANT to the Reserves Act 1977, and to a delegation from the (L. and S. H.O. Res. 2/3/39; D.O. 13/223) Minister of Lands, the Assistant Commissioner of Crown Lands hereby authorises the exchange of the reserve, described in the First 3/1 Schedule hereto, for the land, described in the Second Schedule hereto. Change of Name of the Kawakawa Scenic Reserve FIRST SCHEDULE PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands SOUTH AUCKLAND LAND DISTRICT-TAURANGA COUNTY hereby declares that the scenic reserve, described in the Schedule hereto and known as the Kawakawa Scenic Reserve shall hereafter 12.4000 hectares, more or less, being Lot I, LTS 37343, situated in be known as the Kukuparere Scenic Reserve. Block V, Te Tumu Survey District. Part certificate of title 274/5. 18 APRIL THE NEW ZEALAND GAZETTE 1663

SECOND SCHEDULE SCHEDULE 12.4567 hectares, more or less, being part Tumu Kai tuna 58 Block, NELSON LAND DISTRICT-INANGAHUA COUNTY situated in Block V, Te Tumu Survey District. All certificate of title, ALL that piece of land described as follows: 343/243. Part New Zealand Gazette, 1982, page 2916. Area Dated at Hamilton this 9th day of April 1985. m' Being G. L. VENDT, 32 Part Section 6, Block VIII, Inangahua Survey District, being Assistant Commissioner of Crown Lands. part of the land comprised and described in certificate (L. and S. H.0. Res. 3/6/141; D.O. 8/5/267/52) of title 33/248, marked C on plan. 3/1 As the same is more particularly delineated on the plan marked L.O. 34291 (S.O. 13484), deposited in the office of the New Zealand Railways Corporation at Wellington, and thereon marked as above Declaring Railway Land at Kaikoura Now Set Apart for State mentioned. Housing Purposes Dated at Wellington this 4th day of April 1985. A. E. McQUEEN, PURSUANT to sections 24 and 30 of the New Zealand Railways for General Manager, New Zealand Railways Corporation. Corporation Act 1981 and section 52 of the Public Works Act 1981, (N.Z.R. L.O. 29932/37) (3) the General Manager of the New Zealand Railways Corporation 10/1 with the prior written consent of the Minister of Railways hereby declares that the land described in the Schedule hereto is hereby set apart, subject to the Housing Act 1955, for State housing Declaring Land Acquired for Railway Purposes at Landing purposes. PURSUANT to sections 24 and 30 of the New Zealand Railways Corporation Act 1981 and section 20 of the Public Works Act 1981, SCHEDULE the General Manager of the New Zealand Railways Corporation hereby declares that an agreement to that effect having been entered MARLBOROUGH LAND DISTRICT-KAIKOURA COUNTY into, the land described in the Schedule hereto is hereby acquired ALL that piece of land described as follows: for and on behalf of Her Majesty the Queen for railway purposes. Area m' Railway land being SCHEDULE 766 Lot 26, D.P. 1825, being all the land comprised and NELSON LAND DISTRICT-INANGAHUA COUNTY described in certificate of title No. 3B/1 I 92, subject BOTH those pieces of land described as follows: to and together with a pipe line certificate in document 28602. Area m' Being Situated in Block X, Mount Fyffe Survey District. 368 Part Section 2, Block VIII, Inangahua Survey District, being Dated at Wellington this 10th day of April 1985. part of the land comprised and described in certificate A. E. McQUEEN, of title 11/6, marked B on plan. for General Manager, New Zealand Railways Corporation. 305 Part Section I, Block VIII, Inangahua Survey District, being (N .Z.R. L.O. 15227 /l 8/B868/4) part of the land comprised and described in certificate of title 11/6, marked G on plan. 10/1 As the same are more particularly delineated on the plan marked L.O. 34291 (S.O. 13484), deposited in the office of the New Zealand Declaring Scenic Reserve at Landing Now Set Apart for Railway Railways Corporation at Wellington, and thereon marked as above Purposes mentioned. Dated at Wellington this 4th day of April 1985. PURSUANT to sections 24 and 30 of the New Zealand Railways A. E. McQUEEN, Corporation Act 1981 and section 52 of the Public Works Act 1981, for General Manager, New Zealand Railways Corporation. the General Manager of the New Zealand Railways Corporation (N.Z.R. L.O. 29932/37) (2) hereby declares the land described in the Schedule hereto to be set 10/1 apart for and on behalf of Her Majesty the Queen for railway purposes. Declaring Road Acquired for Railway Purposes at Oamaru

SCHEDULE PURSUANT to sections 24 and 30 of the New Zealand Railways Corporation Act 1981, section 20 of the Public Works Act 1981, NELSON LAND DISTRICT-INANGAHUA COUNTY and all other powers enuring under that Act, the General Manager ALL that piece of land described as follows: of the New Zealand Railways Corporation hereby declares that an agreement to that effect having been entered into, the land described Area 2 in the Schedule hereto is hereby acquired for and on behalf of Her m Crown land being Majesty the Queen for railway purposes. 415 Part Section 30, Block VIII, Inan~hua Survey District, being part of the land compnsed and described in SCHEDULE Gazette, 1981, page 1925, G.N. 215478.1, marked A on plan. 0TAGO LAND DISTRICT-0AMARU BOROUGH As the same is more particularly delineated on the plan marked ALL those pieces of land described as follows: L.O. 34291 (S.O. 13484), deposited in the office of the New Zealand Area Railways Corporation at Wellington, and thereon marked as above m 2 Being mentioned. 2767 Part Isis Street, marked H on plan. Dated at Wellington this 3rd day of April 1985. As the same is more particularly delineated on the plan marked A. E. McQUEEN, L.O. 33899 (S.O. 20557), deposited in the office of the New Zealand for General Manager, New Zealand Railways Corporation. Railways Corporation at Wellington, and thereon marked as above mentioned. (N.Z.R. L.O. 29932/37) (I) m2 10/1 511 Part Towey Street, marked Q on plan. 1367 Part Isis Street, marked V on plan. Declaring Land Acquired for Railway Purposes at Landing As the same are more particularly delineated on the plan marked L.O. 33898 (S.O. 20556), deposited in the office of the New Zealand Railways Corporation at Wellington, and thereon marked as above PURSUANT to sections 24 and 30 of the New Zealand Railways mentioned. Corporation Act 1981 and section 20 of the Public Works Act 1981, the General Manager of the New Zealand Railways Corporation Dated at Wellington this 10th day of April I 985. hereby declares that an agreement to that effect having been entered A. E. McQUEEN, into, the land described in the Schedule hereto is hereby acquired for General Manager, New Zealand Railways Corporation. for and on behalf of Her Majesty the Queen for railway purposes. (N.Z.R. L.O. 3256/132) (I) 10;1

C 1664 THE NEW ZEALAND GAZETTE No. 69

Declaring Railway Land at Blenheim Now Set Apart for State Area Housing Purposes m' Railway land being 984 Lot 4, D.P. 1106, being all the land comprised and PURSUANT to sections 24 and 30 of the New Zealand Railways (38.9p) described in certificate of title 49/126. Corporation Act 1981 and section 52 of the Public Works Act 1981, Situated in Block XII, Greymouth Survey District. the General Manager of the New Zealand Railways Corporation Dated at Wellington this 10th day of April 1985. with the prior written consent of the Minister of Railways hereby declares that the land described in the Schedule hereto is hereby A. E. McQUEEN, set apart, subject to the Housing Act 1955, for State housing for General Manager, New Zealand Railways Corporation. purposes. (N.Z.R. L.O. 19016/164/B809/21) 10/1 SCHEDULE MARLBOROUGH LAND DISTRICT-BLENHEIM BOROUGH Declaring Crown Land at Rangikura Now Set Apart for Railway ALL that piece of land described as follows: Purposes Area m' Railway land being PURSUANT to sections 24 and 30 of the New Zealand Railways Corporation Act 1981 and section 52 of the Public Works Act 1981, 648 Lot I 0. D. P. 1812, being all the land comprised and described in certificate of title No. 3E/4 l 3, subject to the General Manager of the New Zealand Railways Corporation pipeline certificate 27703 and subject to and together hereby declares the land described in the Schedule hereto to be set with pipeline certificate 27704. apart for and on behalf of Her Majesty the Queen for railway purposes. Situated in Block XVI, Cloudy Bay Survey District. Dated at Wellington this I 0th day of April 1985. SCHEDULE A. E. McQUEEN, for General Manager, New Zealand Railways Corporation. WELLINGTON LAND DISTRICT-PATEA COUNTY (N.Z.R. L.O. 15227/18/B863/19) BOTH those pieces of land described as follows: 10/1 Area m' Being Declaring Land Taken for Railwav Purposes (East Coast Main Parts Section 477, Okotuku District, no registration, subject 11 to Deferred Payment Licence 805/71, respectively Trunk Railway) at Katikati and.Not Now Required for That 84 } R.B. Purpose to be Crown Land marked A and B on plan. Situated in Block V, Wairoa Survey District. PuRSlJ.\NT to sections 24 and 30 of the New Zealand Railways As the same are more particularly delineated on the plan marked Corporation Act 1981 and section 42 of the Public Works Act 1981, L.O. 34543 (S.O. 34107), deposited in the office of the New Zealand the General Manager of the New Zealand Railways Corporation Railways Corporation at Wellington, and thereon marked as above with the prior written consent of the Minister of Railways hereby mentioned. declares the land described in the Schedule hereto to be Crown Dated at Wellington this 10th day of April 1985. land. subject to the Land Act 1948. A. E. McQUEEN, for General Manager, New Zealand Railways Corporation. SCHEDULE (N.Z.R. L.O. 31640/18) (I) SOUTH AUCKLAND LAND DISTRICT-TAURANGA COUNTY 10/1 ALL those pieces of Railway land described as follows: Area Declaring a Leasehold Interest in Land at Rangikura Acquired for m' Railway Purposes 4742 Part Lot 186, D.P. 100. part Gaze/le, 1926, page 525, (la27.5p) Proc. 6402, P.W.D. 60565. sheet I. PURSUANT to sections 24 and 30 of the New Zealand Railways ha Corporation Act 1981 and section 20 of the Public Works Act 1981, 3.3060 Part Allotment 54. Tahawai Parish. part Gazette, 1926, the General Manager of the New Zealand Railways Corporation (8a 27.lp) page 525. Proc. 6402. P.W.D. 60565, sheet I. hereby declares that an agreement to that effect having been entered into, a leasehold interest in the land described in the Schedule hereto m' is hereby acquired for and on behalf of Her Majesty the Queen for 372 Part Allotment 54, Tahawai Parish, part Gazette, 1930, railway purposes. (14.7p) page 791, Proc. 7486, P.W.D. 77638. 336 Part Allotment 54, Tahawai Parish, part Gazette, 1930, (l 3.3p) page 791, Proc. 7486, P.W.D. 77638. SCHEDULE 248 Part Allotment 54, Tahawai Parish, part Gazette, 1930, WELLINGTON LAND DISTRICT-PATEA COUNTY (09.8p) page 791, Proc. 7486, P.W.D. 77638. BOTH those pieces of land described as follows: Situated in Block IX, Katikati Survey District. Area Dated at Wellington this 10th day of April 1985. m' Being A. E. McQUEEN, Parts Section 477, Okotuku District, being parts of the for General Manager, New Zealand Railways Corporation. 11 land comprised and described in Deferred Payment (N.Z.R. L.0. 29569/3/51) 84 ) Licence R.B. 805/71, respectively marked A and Bon plan. 10/1 Situated in Block V, Wairoa Survey District. Declaring Railway Land at Greymouth Now Set Apart for State As the same are more particularly delineated on the plan marked L.O. 34543 (S.O. 34107), deposited in the office of the New Zealand Housing Purposes Railways Corporation at Wellington, and thereon marked as above mentioned. Pt.'RSL' ANT to sections 24 and 30 of the New Zealand Railways Dated at Wellington this I 0th day of April 1985. Corporation Act 1981 and section 52 of the Public Works Act 1981, the General Manager of the New Zealand Railways Corporation A. E. McQUEEN, with the prior written consent of the Minister of Railways hereby for General Manager, New Zealand Railways Corporation. declares that the land described in the Schedule hereto is hereby (N.Z.R. L.O. 31640/18) (2) set apart, subject to the Housing Act 1955, for State housing 10/1 purposes.

SCHEDULE Kaitaia Borough Council Bylaw Confirmed

WESTLAND LAND DISTRICT-GREYMOUTH BOROUGH THE following certificate has been executed on sealed copies of the ALL that piece of land described as follows: Kaitaia Borough Council (Building) Bylaw No. 1, made by special 18 APRIL THE NEW ZEALAND GAZETTE 1665

order of the Kaitaia Borough Council on 16 October 1984 and Notice Exempting Pesticides .from Registration (No. 3471; Ag. confirmed at a subsequent meeting held on 20 November I 984. P.B. 5/1) Signed at Wellington this 29th day of March 1985. MICHAEL BASSETT, PURSUANT to section 8 of the Pesticides Act 1979, on the Minister of Local Government. recommendation of the Pesticides Board, I hereby exempt the following pesticides from the registration provisions in Part III of CERTIFICATE OF CONFIRMATION the said Act: PURSUANT to the Bylaws Act 1910, I hereby confirm the above I. Pesticides used as timber preservatives and approved by the written bylaw and declare that the same came into force on the Timber Preservation Authority. 29th day of March 1985. 2. Insecticides used on wool products and approved by the New Signed at Wellington this 29th day of March 1985. Zealand Wool Board. MICHAEL BASSETT, 3. Slimicides used in water cooling towers where discharge of the Minister of Local Government. treated water is subject to water rights by a Regional Water Board. 4. Fungicides and insecticides incorporated into paints (other than antifouling paints). Recognised Continuing Education Organisation Dated at Wellington this 9th day of April 1985. PURSUANT to section 97A of the Education Act 1964 (as inserted COLIN MOYLE. Minister of Agriculture. by section 13 of the Education Amendment Act 1976) the Minister of Education declares the Continuing Education Organisation specified in the Schedule hereto, to be a recognised Continuing Education Organisation. The Standards Act 1965-Drafi New Zealand Standard Specification Available .for Comment SCHEDULE OUTDOOR Pursuits Centre of New Zealand. PURSUANT to subsection (3) of section 23 of the Standards Act 1965, RUSSELL MARSHALL. notice is hereby given that the following draft New Zealand standard Minister of Education. specification is being circulated.

10 Number and Title of Specification DZ 5838 Code of practice for the design, construction, maintenance Gas Act 1982: Uneconomic Supply-Interest on Capital Cost o.f and operation of waterslides. $10. Extension This draft standard covers the design and construction of waterslides in relation to their safe operation (Part I). A section is IT is hereby determined that the interest on the capital cost of the included giving operational guidelines to ensure safety in their use extension under section 39 (I) (b) of the Gas Act 1982 is increased (Part 2). Speed slides are also defined. from 13.5 percent per annum to 16.5 percent per annum. All persons who may be affected by this publication and who Signed this 2nd day of April I 985. desire to comment thereon, may obtain copies at the price shown, from the Standards Association of New Zealand, Wellington Trade R. J. TIZARD, Minister of Energy. Centre, 15-23 Sturdee Street (or Private Bag), Wellington. 20 NOTE-Payment must accompany all requests for drafts. The closing date for receipt of comment is 12 July 1985. Post Office Bonus Bonds-Weekly Prize Draw No. l, April 1985. Dated at Wellington this I 0th day of April 1985. PURSUANT to the Post Office Act 1959, notice is hereby given that DENYS R. M. PINFOLD, the result of the weekly Prize Draw No. I for 6 April is as follows: Director, Standards Association of New Zealand. One prize of $25,000: 5184 375040. (S.A. 114/2/8) Thirteen prizes of $5,000: 168 552525, 391 900628, 1597 377390, The Standards Act 1965-Drafi New Zealand Standard 1689 332417, Specification Available .for Comment 1992 609179, 2494 029299, 3099 649546, PURSUANT to subsection (3) of section 23 of the Standards Act 1965, 3196 285720, notice is hereby given that the following draft New Zealand standard 3682 652303, specification is being circulated. 3684 865326, 5784 503266, Number and Title of Specification 7989 740503, DZ 5434 2nd Edition. Code of practice for LPG vehicle refuelling 8087 945811. stations. $10. JONATHAN HUNT, Postmaster-General. This standard was originally circulated for comment in November 1982. As a result of comments received a second edition of the draft has been prepared and is now available for comment. The standard is sponsored by the Ministry of Energy as part of Post Office Bonus Bonds-Weekly Prize Draw No. 2. April 1985 their policy for promoting the substitution of imported fuels with indigenous fuels. PURSUANT to the Post Office Act 1959, notice is hereby given that The purpose of the code is to provide a common basis for the the result of the weekly Prize Draw No. 2 for 13 April is as follows: installers, approving authorities and advisory agencies to design and One prize of $25,000: 4485 228758. assess the engineering and safety requirements of LPG refuelling Thirteen prizes of $5,000: 059 643257, stations and so promote rapid but safe expansion of the use of LPG 460 516979, as an automotive fuel. 774099153, All persons who may be affected by this publication and who 875 499162, desire to comment thereon, may obtain copies at the price shown, 877 837276, from the Standards Association of New Zealand, Wellington Trade 1092 306010, Centre, 15-23 Sturdee Street (or Private Bag), Wellington. 1299 098902, 2791 762368, NOTE-Payment must accompany all requests for drafts. 6186 142665, The closing date for receipt of comment is 31 May 1985. 7181 742530, Dated at Wellington this I 0th day of April 1985. 7880 996983, 7886 0 I 7050, DENYS R. M. PINFOLD, 8183 790594. Director, Standards Association of New Zealand. JONA THAN HUNT, Postmaster-General. (S.A. 114/2/8) 1666 THE NEW ZEALAND GAZETTE No. 69

The Standards Act 1965-Draft New Zealand Standard Notice of Receipt of Application for an Amendment to an Specification Available for Comment International Air Services Licence

PURSUANT to subsection (3) of section 23 of the Standards Act 1965, notice is hereby given that the following draft New Zealand standard PURSUANT to section 14 of the International Air Services Licensing specification is being circulated. Act 1947, I hereby give notice of my intention to amend the International Air Services Licence of Qantas Airways Ltd. of Sydney, Number and Title of Specification Australia, to incorporate an IAI 1124 Westwind I aircraft in the DZ 5828 Playgrounds and playground equipment. aircraft type specified for services between New Zealand and This draft standard provides guidelines for the design and setting Australia, to provide for the operation of an overnight document up of playgrounds and playground equipment. It is prepared in 3 and small parcel service. separate parts: Further details of the proposal may be obtained from the Secretary DZ 5828/Part I Guide to siting, installation and maintenance of for Transport, Ministry of Transport, Private Bag, Wellington. equipment. $ I 0. Any person or organisation desiring to make representations Based on AS 2155 and BS 5696, this part covers planning site relating to this application, must forward these representations in selection and design of a playground area. Proposals for site writing to reach me on or before JO May 1985. preparation and landscaping are given, and detailed recommendations for suitable surfacing materials. Dated at Wellington this 16th day of April 1985. DZ 5828/Part 2 Specification for material and labelling requirements. RICHARD W. PREBBLE, Minister of Civil Aviation and Meteorological Services. Comprises Australian Standard AS 1924: Part I: 1981 and draft New Zealand Amendment A. 10 DZ 5828/Part 3 Design and construction-Safety aspects. Comprises Australian Standard AS 1924: Part 2: 1981 and draft New Zealand Amendment A. Approval of Flashing or Revolving Green Lamp on Certain Copies of AS 1924: Part 1:1981 ($18) and Part 2: 1981 ($30.50) St John Ambulance Association Vehicles are available for examination at the Standards Association of New Zealand or may be purchased from the Sales Section. All persons who may be affected by this publication and who PURSUANT to subclause (I) of regulation 88 of the Traffic Regulations desire to comment thereon, may obtain copies at the price shown, 1976* approval is hereby granted, for the purposes of subclause (8) from the Standards Association of New Zealand, Wellington Trade of regulation 67 of the said regulations, to the fitting of one flashing Centre. 15-23 Sturdee Street (or Private Bag), Wellington. or revolving green lamp on any St John Ambulance Association vehicle as described in the Schedule hereto, for use when despatched NOTE-Payment must accompany all requests for drafts. in response to emergency calls only. The closing date for the receipt of comment is 5 July 1985. Dated at Wellington this 10th day of April 1985. DENYS R. M. PINFOLD, SCHEDULE Director, Standards Association of New Zealand. ST JOHN AMBULANCE AssOCIA TION vehicles on the register of class (S.A. 114/2/8) 2 vehicles held in Priory Headquarters of the Order of St John. The 10 vehicles display a yellow/orange band along each side and the words FIRST RESPONSE UNIT. PURSUANT to powers delegated to me by the Secretary for Trans­ Natural Gas (Price Restraint) Regulations 1981 port by an instrument of delegation dated the 24th day of August 1984. Applicant: Natural Gas Corporation of New Zealand Ltd. Signed in Wellington on the 10th day of April 1985. Application: Increased price for natural gas. G. LIVERSAGE, Decision: In terms of the powers granted me under section 6 of Assistant Chief Automotive Engineer. the Natural Gas (Price Restraint) Regulations 1981, I hereby approve *S.R. 1976/227 the following maximum price from I April for natural gas sold by Amendment No. I, S.R. 1978/72 the Natural Gas Corporation to the Auckland Gas Company Ltd., Hamilton City Council, New Plymouth City Council, Levin Borough Amendment No. 2, S.R. 1978/301 Council, Hawera Gas Company Ltd., Wanganui City Council, Amendment No. 3, S.R. 1979/128 Palmerston North City Council, Wellington Gas Company Ltd. and Amendment No. 4, S.R. 1980/31 the Hutt Valley Energy Board to be increased to: Amendment No. 5, S.R. 1980/115 Amendment No. 6, S.R. 1981/158 236.462 cents a gigajoule. Amendment No. 7, S.R. 1981/311 The Energy Resources Levy is included. Amendment No. 8, S.R. 1982/93 Dated at Wellington this 29th day of March 1985. Amendment No. 9, S.R. 1983/282 Amendment No. JO, S.R. 1984/31 J. J. CHESTERMAN, Secretary of Energy. Amendment No. 11, S.R. 1984/169 (M.O.T. 14/1/3/1) 30 Notice of Receipt of Application for an Amendment to an International Air Services Licence CNG Fuel System Approvals PURSUANT to section 14 of the International Air Services Licensing Act 194 7, I hereby give notice of my intention to amend the International Air Services Licence of Qantas Airways Ltd. of Sydney, PURSUANT to regulation 90e of the Traffic Regulations 1976* (as Australia, to incorporate Boeing 767 aircraft in the aircraft type inserted by the Traffic Regulations 1976, Amendment No. 7) and specified for services between New Zealand and Australia. pursuant to the powers delegated to me by the Secretary for Further details of the proposal may be obtained from the Secretary Transport, I, Robert Norman Abram, Chief Automotive Engineer, for Transport, Ministry of Transport, Private Bag, Wellington. hereby revoke the requirement of the component listed in Schedule Any person or organisation desiring to make representations 1 applying to motor vehicle CNG fuel systems installed and operated relating to this application, must forward these representations in in accordance with New Zealand Standard NZS 5422 Part 2 1980. writing to reach me on or before JO May 1985. Dated at Wellington this 16th day of April 1985. SCHEDULE RICHARD W. PREBBLE, Minister of Civil Aviation and Meteorological Services. As from the date of this notice no excess pressure device as described in clause 6.6 of the above Standard need be fitted to any motor 10 vehicle CNG fuel system on the filling valve. 18 APRIL THE NEW ZEALAND GAZETTE 1667

NOTE: This notice does not apply to any excess pressure device Notice of Intention to Apply for Ministerial Approval of Code of used and fitted to CNG cylinder valves previously notified in the Practice Under the Factories and Commercial Premises Act 1981 Gazette under the authority of the Secretary for Transport. Dated at Wellington this 10th day of April 1985. PURSUANT to section 51 of the Factories and Commercial Premises Act 1981, I, Leslie James Cope, the Chief Inspector of Factories of R. N. ABRAM, Chief Automotive Engineer. the Department of Labour hereby ~ive notice of my intention, after *S.R. 1976/227 I month from the publication of this notice, to apply to the Minister Amendment No. I, S.R. 1978/72 of Labour for his approval of the "Code of Practice for The Safe Amendment No. 2, S.R. 1978/301 Use of Isocyanates". Amendment No. 3, S.R. 1979/128 Dated at Wellington this 10th day of April 1985. Amendment No. 4, S.R. 1980/31 Amendment No. 5, S.R. 1980/115 L. J. COPE, Amendment No. 6, S.R. 1981/158 Chief Inspector of Factories. Amendment No. 7, S.R. 1981/311 12 Amendment No. 8, S.R. 1982/93 Amendment No. 9, S.R. 1983/282 Amendment No. 10, S.R. 1984/31 Transport Licensing Authority Sittings Amendment No. II, S.R. 1984/169 (M.O.T. 14/1/17) PURSUANT to sections 121, 135 and 136 of the Transport Act 1962, • as amended by the Transport Amendment Act (No. 2) 1983, the 170 No. 8 Transport District Licensing Authority (F. H. K. Moore), gives notice of the receipt of the following applications and will hold public sittings to receive evidence for or against the granting of The Traffic (Mangonui County) Notice No. 2, 1985 them.

PURSUANT to the Transport Act 1962, and pursuant to a delegation SCHEDULE from the Minister of Transport, and pursuant to a subdelegation AT the Courthouse, Nelson on Thursday, 2 May 1985 at 3 p.m. from the Secretary for Transport, I, Came Maurice Clissold, Chief A8/85/31 D. A. Angus, Nelson: Transfer Continuous Taxicab Traffic Engineer, hereby give the following notice: Service Licence from T. J. Pretty. A8/85/l 9, A8/85/20, A8/85/21, A8/85/22 Newman! Coach Lines NOTICE Ltd., Nelson: Amend Passenger Service Licences 0420 I, 04264, 14119 and 14120 by deletion of various special conditions pertain­ THIS notice may be cited as the Traffic (Mangonui County) Notice ing to restrictions upon picking up and setting down passengers and No. 2, 1985. goods between Christchurch and Kaikoura, Springs Junction and The roads specified in the First Schedule hereto are hereby Waipara, Christchurch and Waiau, Picton and Havelock, also alter­ declared to be closely populated localities for the purposes of sec­ ation to timetable to conform with Cook Strait Ferry sailings from tion 52 of the Transport Act 1962. Picton. The road specified in the Second Schedule hereto is hereby At the Courthouse, Blenheim on Friday, 3 May 1985 at 11 a.m. declared to be a 70 kilometres an hour speed limit area pursuant A8/85/34 Marlborough Scenic Tours Ltd., Picton: Amend Pas­ to regulation 21 (2) of the Traffic Regulations 1976*. senger Service Licence 04077 by alteration to scheduled timetable service as follows- The Traffic (Mangonui County) Notice No. 2, 1976, dated the 27th day of July I 976t issued pursuant to section 52 of the Trans­ Delete depart Picton 9 a.m. and substitute depart Picton port Act 1962, is hereby revoked. 9.30 a.m. and delete depart Havelock 11 a.m. and substitute depart Havelock 11.30 a.m. FIRST SCHEDULE Dated at Nelson this 10th day of April 1985. SITUATED within Mangonui County at Ahipara: D. N. CLARK, Secretary. No. 8 Transport Licensing Authority. Ahipara-Foreshore Road: from a point 120 metres measured easterly, generally, along the said road from Takahe Road to a point 2500 metres measured north-westerly and south-westerly, generally, along Ahipara-Foreshore Road from Takahe Road. Transport Licensing Authority Sitting Kaka Street. Kakapo Road. PURSUANT to sections 120, 121 and 135 of the Transport Act 1962, Kotare Street. the No. 58 Transport Licensing Authority (W. O'Brien), has received Moa Street. the under-mentioned al?plications and will hold a public sitting at Takahe Road. Hastmgs . City Council Chambers, Lyndon Road, Hastings, Tui Street. commencmg at 10 a.m. on Tuesday, 7 May 1985. Weka Street. Evidence-in-chief of applicants and their witnesses must be presented in writing at the hearing. Copies are to be made available for the authority and likely objectors. SECOND SCHEDULE Adjourned applications have not been readvertised. SITUATED within Mangonui County at Pukepoto: Harold David Smith, 13 Harpham Street, Taradale, to David Kaitaia-Awaroa Road: from a point 250 metres measured west­ Griffin, 30A Elboume Street, Taradale. Transfer Continuous Taxicab erly, generally, along the said road from Pukepoto Stream to a point Service Licence No. 8065. 550 metres measured easterly, generally, along the said road from Hastings Amalgamated Taxis Ltd., Railway Road, Hastings to the said stream. Graeme David Olsen, 13 Shrimpton Road, Haumoana. Transfer Signed at Wellington this 19th day of March 1985. Continuous Taxicab Service Licence No. 8092. C. M. CLISSOLD, Chief Traffic Engineer. Townsend and Paul Ltd., Grey Street, Awatoto, Napier. Application for a new Goods Service Licence with the following *S.R. 1976/227 special condition: With exemption from section 109 (I) of the Amendment No. I, S.R. 1978/72 Transport Act 1962 for the carriage of the following goods owned Amendment No. 2, S.R. 1978/301 by the applicant throughout the North Island. Amendment No. 3, S.R. 1979/128 Amendment No. 4, S.R. 1980/31 (a) Fresh, live, chilled or frozen fish of all kinds including crayfish Amendment No. 5, S.R. 1980/115 and shellfish; Amendment No. 6, S.R. 1981/158 (b) All gear and equipment of and incidental to the operation of Amendment No. 7, S.R. 1981/311 fishing vessels; Amendment No. 8, S.R. 1982/93 (c) Machinery, packaging and general equipment of and incidental to operations offish packing and processing including live Amendment No. 9, S.R. 1983/282 fish. Amendment No. I 0, S.R. 1984/31 Amendment No. II, S.R. 1984/169 Dated at Napier this 9th day of April 1985. tNew Zealand Gazette, No. 90, dated 12 August 1976, page 1880. D. J. O'CONNELL, (M.O.T. 29/2/Mangonui County) Secretary, No. 58 Transport Licensing Authority. 30 1668 THE NEW ZEALAND GAZETTE No. 69

Transport Licensing Authority Sittings Thursday, Friday and Saturday of each week for 12 months commencing from 23 July 1984" or (b) Variation in times of condition 5 of special condition to permit the licensee to work the PURSUANT to the Transport Act 1962, the Auckland Transport current North Shore roster in its entirety, which due to condition Licensing Authority and the No. 2 Transport District Licensing 5 is not possible at this time. Authority and Harbour Ferry Licensing Authority (J. M. Foster), gives notice of the receipt of the following applications and will T2/236 Russell John and Margaret Louise Rodgers and Donald hold a public sitting in the Conference Room, Ninth Floor, Earle Riesterer: Transfer Taxicab Service Licence No. 12469 to Customhouse, Quay Street. Auckland at the time and date stated Donald Earle Riesterer. to hear evidence for or against granting them. T2/ 166 Horace Eric Griffin: Transfer Taxicab Service Licence Monday, 6 May 1985 at IO a.m. No. 12520 to Reginald Henry Reti and Raymond Joseph Tanner. T2/ 169 Kathleen Anne McDowell: Transfer Taxicab Service Wednesday, 8 May 1985 at JO a.m. Licence No. 7382 to Thomas and Ann Gwen Chong and Arthur HF/162 Waiheke Shipping Company Ltd.: Amend Harbour Ferry Lance Chong. Transport Service Licence No. 1881 9 by adding: T2/ 176 John Howe: Transfer Taxicab Service Licence No. 9717 Friday Only to Faleni Neria. Depart Auckland Depart Waiheke T2/ 177 Margaret Coull Walsh: Lease Taxicab Service Licence 7.45 p.m. 9.00p.m. No. 5867 to James Stewart Downie for 2 years. or 8.45 p.m. or 10.00 p.m. T2/203 John Frederick Hanlon: Lease Taxicab Service Licence 11.15 p.m. 12.15 a.m. (Sat) No. 9662 to Hannah Cleaver for 2 years. Saturday Only T2/204 John Robert Mabbs: Transfer Taxicab Service Licence 6.45 a.m. 8.00a.m. No. 11136 to John Muirhead. Add Special Conditions: T2/223 Frank and Jill Elizabeth Ransom: Transfer Taxicab Service Licence No. 9822 to Bruce Mervyn Ransom. (a) That the company be permitted to add or delete: T2/228 Graham John Hunt: Transfer Taxicab Service Licence Friday Only No. 12293 to Sheraj Ali and Shenaz Ali. Depart Auckland 7.45 p.m. or 8.45 p.m. T2/229 Peter Henry Egan: Amend Taxicab Service Licence Depart Waiheke 9.00 p.m. or 10.00 p.m. No. 12572 by removing special condition 6 "it shall be a condition Depart Auckland 11.15 p.m. of this licence that the licensee shall personally drive the cab for a Depart Waiheke 12.15 a.m. minimum of 40 hours per week". Saturday Only T2/233 Kay Lurline Mills: Transfer Taxicab Service Licence Depart Auckland 6.45 a.m. No. 12360 to Muhammad Hanif Patel. Depart Waiheke 8.00 a.m. T2/234 I. W. and M. G. Rule: Lease Cab Authority 13854 being As required to meet Operational Requirements. part of Taxicab Service Licence No. 12262 to Douglas Ian Rule for 2 years. (b) That the company gives notice in writing to the Secretary Harbour Ferry Licensing Authority at least 7 days before T2/235 Joan Stevenson Wilson: Transfer Taxicab Service Licence any service on Friday evening or Saturday morning is added No. 9405 to Roger Maxwell Clark. or deleted. T2/237 Crawford Hamilton Eyre Eadie: Transfer Cab Authority G2/132 Gordon Ross Abernethy and Iris June Abernethy: A new 9532 being part of Taxicab Service Licence No. 9600 to Peter Davis. Goods Transport Service Licence with one motor vehicle with T2/238 Crawford Hamilton Eyre Eadie: Transfer Cab Authority exemption from section 109 (I) of the Transport Act 1962 for the 9533 being part of Taxicab Service Licence No. 9600 to Myrna carriage of Country Bake crumpets and honey to supermarkets and Elizabeth Malcolm. small retail outlets and other bakery products. Beehives, beekeeping equipment and supplies, honeycomb, bulk and packed honey. Areas: Tuesday, 7 May 1985 at IO a.m. No. I, 2, 3, 4 and 6 Goods Service Districts. T2/239 Terence Albert Forbes: Transfer Taxicab Service Licence G2/24 Brian Russell Finn: A new Goods Transport Service No. 12148 to Essahan Holdings Ltd. Licence. T2/254 Donald Edgar Wallis: Transfer Taxicab Service Licence G2/164 Ross David Massam: A new Goods Transport Service No. 9946 to John Richard Rollo. Licence. T2/258 Norman Ernest Bennetts: Transfer Taxicab Service Licence P2/256 Newmans Coachlines Ltd. Amend Passenger Transport No. 9242 to Geoffrey Douglas Thompson and Yousuf Mohmed Service Licence No. 18752 by adding: Bharuchi. Sunday to Friday T2/259 John William MacGregor Laird: Transfer Taxicab Service Depart Auckland 5.00 p.m. Licence No. 9764 to Billy Bisun Dayal and Kristina Denise Dayal. Arrive Whangarei 8.10 p.m. T2/142 Ronald Charles Pascoe: Transfer Taxicab Service Licence Monday to Friday No. 12315 to John Jamieson and Therese Ann Marie Jamieson. Depart Whangarei 8.15 a.m. T2/ 178 Bruce Ernest Amundsen: Transfer Taxicab Service Licence Arrive Auckland 11.25 a.m. No. 12379 to Allan Arthur Whiteside. Friday Only T2/186 Van Dyk Taxis Ltd.: Transfer Taxicab Service Licence Depart Whangarei 5.00 p.m. No. 12194 to Glenfield Garden Centre Ltd. Arrive Auckla~d 8.10 p.m. T2/240 Ellis Mervyn Green: Transfer Taxicab Service Licence Sunday Only No. 12280 to P. N. and L. D. Stopforth Ltd. Depart Whangarei 1.15 p.m. T2/260 Silver Fern Taxis Ltd.: Transfer Cab Authority 9961 being Arrive Auckland 4.25 p.m. part of Taxicab Service Licence No. 9866 to Reginald Cameron Friday Only Rogers. Depart Auckland 9.00 p.m. T2/ 170 Stanley Edward Forrest: Transfer Taxicab Service Licence Arrive Whangarei 11.50 p.m. No. 12258 to Stanley Edward Forrest and Pauline Emily Forrest. Dated at Auckland this 4th day of April 1985. T2/230 Colin Douglas Fuller: Amend Taxicab Service Licence No. 12500 by (a) Deleting special condition 5 "the licensee shall G. SHAW, Secretary for Licensing Authority. operate this service from 7 p.m. to midnight on Wednesday, 18 APRIL THE NEW ZEALAND GAZETTE 1669

Import Control Exemption Notice (No. 8) 1985-86

PURSUANT to regulation 17 of the Import Control Regulations 1973*, the Minister of Trade and Industry hereby gives the following notice:

NOTICE I. (I) This notice may be cited as the Import Control Exemption Notice (No. 8) 1985-86. (2) This notice shall come into force on the 19th day of April 1985. 2. Goods of the classes specified and for the purposes of the Customs tariff falling within the Tariff Items in the First Schedule hereto, imported from and being the produce or manufacture of any country, are hereby exempted from the requirement of a licence under the said regulations. 3. The exemptions from the requirement of a licence under the said regulations in respect of the goods of the classes set forth in the Second Schedule hereto, included in the exemption notices shown in the Second Schedule are hereby withdrawn.

FIRST SCHEDULE EXEMPTIONS CREATED Tariff Item Classes of Goods 09.02.000 Tea 85.18.001 Electrical capacitors, fixed or variable 85.18.009

SECOND SCHEDULE EXEMPTIONS WITHDRAWN Tariff Item Classes of Goods Date of Exempting Notice 09.02.001 Tea 15 October 1984 (Gazette of 18 09.02.009 October 1984) 85.18.000 Electrical capacitors, fixed or variable 16 March 1978 (supplement to the Gazette of 30 March 1978) *S.R. 1973/86 Amendment No. I: S.R. 1977/14 Amendment No. 2: S.R. 1977 /289 Amendment No. 3: S.R. 1980/246 Amendment No. 4: S.R. 1985/61 Dated at Wellington this 16th day of April 1985. DAVID CA YGILL, Minister of Trade and Industry. EXPLANATORY NOTE: This exemption notice provides for the amendment of existing exemptions to maintain alignment with the Customs Tariff.

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

Amount of Date Name of Contract Name and Address of Contractor Contract Advised Pavement Construction for proposed loading shelter at Waltham Laing Contractors Ltd., P.O. Box 1113, $157,582.00 5/3/85 Yard Christchurch Tunnel 10 NIMT: Lining of man refuge Blain Building Co. Ltd., P.O. Box 99, $39,776.05 26/2/85 Feilding Tunnel 13 NIMT: Lining of man refuge Blain Building Co. Ltd., P.O. Box 99, $39,030.39 26/2/85 Feilding Tunnel 10 NIMT: Roof strengthening Blain Building Co. Ltd., P.O. Box 99, $24,386.05 26/2/85 Feilding Demolition of Shaw Savill Building and minor buildings at Nikau Contractors, 35 Nikau Street, New $50,730.00 12/3/85 Auckland Lynn, Auckland H. G. PURDY, General Manager. 10/2100/9

Grant of Plant Selectors' Rights (Notice No. 3473; Ag. P. V. 3/40/2)

PURSUANT to section 11 of the Plant Varieties Act 1973, notice is hereby given that a grant of Plant Selectors' Rights has been made by the Registrar of Plant Varieties as specified in the Schedule to this notice.

SCHEDULE SPECIES: TAMARILLO (Cyphomandra betacea Sendt.) Breeder's Date of Term of Name and Address of Grantee Denomination Reference Grant Grant Dr G. W. Mason, Sutton Road, R.D. 4, New Plymouth Goldmine 1/4/85 18 years Dated at Lincoln this 2nd day of April 1985. F. W. WHITMORE, Registrar of Plant Varieties. 1670 THE NEW ZEALAND GAZETTE No. 69

Applications for Plant Selectors' Rights (Notice No. 3468; Ag. P. V. 3/3, 3/5, 3/11, 3/13, 3/45)

PURSUAN_T to section 11 of the Plant Varieties Act 1973, notice is hereby given that applications for grants of Plant Selectors' Rights as specified m the Schedule hereto, have been received by the Registrar of Plant Varieties. Protective Direction has not been applied for. If any interested person considers that he is likely to be unfairly affected by the applications, he may lodge an objection with the Registrar w1thm 2 months from the date of this Gazette. Objections must comply with section 19 of the Plant Varieties Act 1973.

SCHEDULE SPECIES: BARLEY (Hordeurn vulgare L.) Name and Address of Applicant Date of Breeder's .Proposed Application Reference Denomination Crop Research Division, DSIR, Private Bag, Christchurch 22/3/85 Opiki SPECIES: OATS (Avena saliva L.) Crop Research Division, DSIR, Private Bag, Christchurch and Canada 22/3/85 Awapuni Department of A¢.culture, Defoe Road, Winnipeg, Manitoba, Canada Crop Research Division, DSIR, Private Bag, Christchurch 22/3/85 Anvil SPECIES: POTATO (Solanurn tuberosurn L.) Crop Research Division, DSIR, Private Bag, Christchurch 22/3/85 Kaituna SPECIES: RYE (Secale cereale L.) Crop Research Division, DSIR, Private Bag, Christchurch 22/3/85 Rapaki SPECIES: WHEAT (Triticurn aestivurn L.) Crop Research Division, DSIR, Private Bag, Christchurch 22/3/85 Weka Crop Research Division, DSIR, Private Bag, Christchurch 22/3/85 Kotare Dated at Lincoln this 22nd day of March 1985. F. W. WHITMORE, Registrar of Plant Varieties.

Applications for Plant Selectors' Rights (Notice No. 3467; Ag. P. V. 3/2)

PURSUANT to section 11 of the Plant Varieties Act 1973, notice is hereby given that applications for grants of Plant Selectors' Rights as specified in the Schedule hereto, have been received by the Registrar of Plant Varieties. Protective Direction has not been applied for. If any interested person considers that he is likely to be unfairly affected by the applications, he may lodge an objection with the Registrar within 2 months from the date of this Gazette. Objections must comply with section 19 of the Plant Varieties Act 1973.

SCHEDULE SPECIES: ROSE (Rosa L.) Date of Breeder's Proposed Name and Address of Applicant Application Reference Denomination Duncan & Davies Ltd., P.O. Box 340, New Plymouth, as agent for Arm­ 25/3/85 Aromiclea Voodoo strong Nurseries Inc., Ontario, CA 91761, U.S.A. Duncan & Davies Ltd., P.O. Box 340, New Plymouth, as agent for Arm­ 25/3/85 Aroyumi Ferris Wheel strong Nurseries Inc., Ontario, CA 91761, U.S.A. Duncan & Davies Ltd., P.O. Box 340, New Plymouth, as agent for Arm­ 25/3/85 Kricarlo Touch of Class strong Nurseries Inc., Ontario, CA 91761, U.S.A. Dated at Lincoln this 26th day of March 1985. F. W. WHITMORE, Registrar of Plant Varieties. 9

Application for Protective Direction and Plant Selectors' Rights (Notice No. 3474; Ag. P. V. 3/46)

PURSUANT to section 11 of the Plant Varieties Act 1973, notice is hereby given that an application for a grant of Protective Direction and a grant of Plant Selectors' Rights as specified in the Schedule hereto, has been received by the Registrar of Plant Varieties. If any interested person considers that he is likely to be unfairly affected by the application for a grant of Protective Direction and a grant of Plant Selectors' Rights, he may lodge an objection with the Registrar within 2 months from the date of this Gazette. Objections must comply with section 19 of the Plant Varieties Act 1973.

SCHEDULE SPECIES: KIWIFRUIT (Actinidia deliciosa Liang & Ferguson) Date of Breeder's Proposed Name and Address of Applicant Address for Service Application Reference Denomination M. & J. Wilkins, R.D. 6, Te Puke, Bay of A. J. Park & Son, P.O. Box 949, 29/3/85 Wilkins Super Plenty Wellington Long Hayward Dated at Lincoln this 2nd day of April 1985. F. W. WHITMORE, Registrar of Plant Varieties. 9 18 APRIL THE NEW ZEALAND GAZETTE 1671

Notice by Examiner of Commercial Practices of Consents to Merger and Takeover Proposals

PURSUANT to section 72 (6) of the Commerce Act 1975, notice is hereby given that the Examiner of Commercial Practices has consented to the following merger and takeover proposals. Person by or on behalf of whom notice was Commission given in terms of section 70 (I) of the Proposal Date of Consent Reference Commerce Act 1975 New Zealand News Ltd. New Zealand News Ltd. may acquire all the assets, 14 March 1985 237 other than debtors of Product Publications Ltd. Rangatira Ltd. Rangatira Ltd. may acquire 100 percent of the ordi­ 2 April 1985 257 nary share capital of the James Cook Hotel Ltd. Dominion Breweries Ltd. DB may acquire furniture, plant and chattels, fixtures 3 April 1985 273 and stock in trade of the Whangaparoa Hotel, Whangaparoa McConnell Dowell Corporation Ltd. McConnell Dowell Corporation Ltd. may acquire the 3 April 1985 258 interests of Electrix Ltd. Equiticorp Holdings Ltd. Equiticorp Holdings Ltd. and Jedi Corporation Ltd. 4 April 1985 254 may beneficially acquire up to 50 percent of the shares conferring voting rights in Yates Corporation Ltd. Dated at Wellington this 16th day of April I 985. R. M. ORAM, for Examiner of Commercial Practices.

II

Notice by Examiner of Commercial Practices of Consents to Merger and Takeover Proposals

PURSUANT to section 72 (6) of the Commerce Act 1975, notice is hereby given that the Examiner of Commercial Practices has consented to the following merger and takeover proposals. Person by or on behalf of whom notice was Commission given in terms of section 70 {I) of the Proposal Date of Consent Reference Commerce Act 1975 Northgate Properties Ltd. Northgate Properties Ltd. may beneficially acquire up 9 April 1985 260 to 100 percent of the share holding of General Prop­ erties Ltd. Dominion Breweries Ltd. D.B. may acquire the furniture, plant, effects and stock­ 11 April 1985 290 in-trade of the Dipton Tavern Dominion Breweries Ltd. D.B. may acquire the furniture, plant, chattels and 11 April 1985 284 stock-in-trade of the European Hotel, Dunedin Lion Breweries Ltd. Lion may acquire the chattels and wet and dry stock 11 April 1985 283 of the Central Southland Hotel Lion Breweries Ltd. Lion may acquire the chattels and wet and dry stock 11 April 1985 282 of the Mossburn Hotel Dated at Wellington this 16th day of April 1985. R. M. ORAM, for Examiner of Commercial Practices.

II

Applications for Plant Selectors' Rights (Notice No. 3472; Ag. P. V. 3/2, 3/11)

PURSUANT to section 11 of the Plant Varieties Act 1973, notice is hereby given that applications for grants of Plant Selectors' Rights as specified in the Schedule hereto, have been received by the Registrar of Plant Varieties. Protective Direction has not been applied for. If any interested person considers that he is likely to be unfairly affected by the applications, he may lodge an objection with the Registrar within 2 months from the date of this Gazette. Objections must comply with section 19 of the Plant Varieties Act 1973.

SCHEDULE SPECIES: ROSE (Rosa L.) Name and Address of Applicant Date of Breeder's Proposed Application Reference Denomination Frank Mason & Son Ltd., P.O. Box 155, Feilding, as agent for James Cocker 29/3/85 Cocamond & Son Ltd., Whitemyres, Aberdeen, Scotland Frank Mason & Son Ltd., P.O. Box 155, Feilding, as agent for James Cocker 29/3/85 Cocabest & Son Ltd., Whitemyres, Aberdeen, Scotland Frank Mason & Son Ltd., P.O. Box 155, Feilding, as agent for James Cocker 29/3/85 Coccord & Son Ltd., Whitemyres, Aberdeen, Scotland SPECIES: WHEAT (Triticum aestivum L.) Pyne, Gould, Guinness Ltd., P.O. Box 112, Christchurch, as agent for D. J. 29/3/85 1163-77 Pegasus van der Have, B. V., 3615 Kapelle, The Netherlands Dated at Lincoln this 2nd day of April 1985. F. W. WHITMORE, Registrar of Plant Varieties.

D 1672 THE NEW ZEALAND GAZETTE No. 69

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 20 MARCH 1985 Liabilities $(000) Assets $(000) Overseas liabilities- Overseas assets- Denominated in overseas currencies- Denominated in overseas currencies­ (a) Short term 431,994 (a) Short term 1,256,160 (b) Long term 1,546,184 (b) Long term 15,071 Denominated in New Zealand currency- (c) Holdings of 1.M.F. special drawing (a) Short term 50,576 rights 8,259 (b) Long term Denominated in New Zealand currency­ 2,028,754 (a) Short term Allocation of special drawing rights by (b) Long term 2,876 I.M.F. 292,169 Gold. 699 Deposits­ 1,283,065 (a) State: Advances and discounts­ Public account . 2,677,590 (a) State: Other 107,487 Public account . (b) Marketing organisations 155,451 Other 96,114 (c) Stabilisation accounts .. 116,597 (b) Marketing organisations 826,420 (d) Trading banks 212,346 (c) Stabilisation accounts . 638,217 (e) Other 29,657 (d) Trading banks: 3,299,128 Compensatory deposits 325,952 Notes in circulation 688,043 Other 6,709 Other liabilities 215,976 (e) Other 33 Reserves- 1,893,445 (a) General reserve 61,440 Investments in New Zealand- (b) Other reserves 50,088 (a) New Zealand Government securities 1,597,114 (c) Profit and loss appropriation account (b) Other 937,986 111,528 2,535,100 Other assets 923,988 $6,635,598 $6,635,598

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

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Postage Authority for Enactment Title or Subject-matter Serial of Cash and Number Enactment Price Pack- aging Transport Act 1962 Transport (Drivers Licensing) Regulations 1985 . 1985/68 15/4/85 $3.05 $3.45 Transport Act 1962 Transport Regulations Revocation Order 1985 1985/69 15/4/85 65c $1.05 Transport Act 1962 Traffic Regulations 1976, Amendment No. 12 1985/70 15/4/85 80c $1.20 Defence Act 1971 Armed Forces Equivalent Ranks Order 1983, Amendment 1985/71 15/4/85 50c 90c No. I Gas Act 1982 . Gas Industry Regulations 1984, Amendment No. 1 1985/72 15/4/85 50c 90c Sales Tax Act 1974 Sales Tax Exemption Order 1979, Amendment No. 16. 1985/73 15/4/85 50c 90c Customs Act 1966 Customs Tariff (Miscellaneous) Amendment Order 1985 1985/74 15/4/85 65c $1.05 Weights and Measures Amendment Weights and Measures (Dual Denominations) Notice 1985 1985/75 4/4/85 50c 90c Act 1976 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 Maximum Total Value of Maximum Purchases Charge Purchases Charge $ $ $ $ Up to 1.50 0.40 10.01 to 20.00 1.50 1.51 to 5.00 0.55 20.01 to 50.00 3.60 5.01 to 10.00 0.85 50.01 to 100.00 4.80 Copies can be bought or ordered by mail from Government Bookshops. Please quote title and serial number. Prices for quantities supplied on application. Government Bookshops are located at Hannaford Burton Building, 25 Rutland Street (Private Bag, C.P.O.), Auckland I; Kings Arcade, (P.O. Box 857), Hamilton; Head Office, Mulgrave Street (Private Bag), Wellington I; Wellington Trade Centre, Cubacade (Private Bag), Wellington; 159 Hereford Street, (Private Bag), Christchurch I; Cargill House, Princes Street (P.O. Box 1104), Dunedin. V. R. WARD, Government Printer. 18 APRIL THE NEW ZEALAND GAZETTE 1673

LPG Fuel System Approvals-Concessional Fuel Cylinder Approvals

PURSUANT to regulation 90B of the Traffic Regulations 1976* (as inserted by the Traffic Regulations 1976 Amendment No. 7) and pursuant to the powers delegated to me by the Secretary for Transport, I, Robert Norman Abram, Chief Automotive Engineer, hereby approve the components listed in the Schedule hereto for inclusion in any LPG automotive fuel system installed and operated in accordance with the requirements of New Zealand Standard NZS 5422, Part I, 1980 (and any standard made in amendment thereto or in substitution therefor) subject to the conditions of approval set out in respect of any component in the said Schedule.

SCHEDULE LPG FUEL CYLINDERS Working Nominal Inspection Pressure Test MOT Manufacturer Country Specification Material Pressure Water Reference of Origin Authority Rating (MPa) Capacity (MPa) (litres) AF L03C 025 Gregg Manufac­ U.S.A. ASME 8/1 Steel ASME 1.72 2.58 88.6 turing Company (250 psi) (375 psi) (23.4 us gals) CONDITIONS.OF APPROVAL LPG fuel cylinders are approved subject to the following conditions- !. That they be permanently and clearly marked, on a suitably attached metal plate, with characters not less than 6 mm high if space permits but in any case not less than 3 mm high, displaying the following information: (a) The specification to which the cylinder was manufactured. (b) The manufacturer's name or mark and the serial number of the cylinder. (c) The date of the original cylinder inspection and the identification mark of the inspection authority who made the inspection. (d) The date of any periodic cylinder test and the identification mark of the cylinder testing station who made each test. (e) The cylinder test pressure. (f) The nominal water capacity of the cylinder. (g) The tare weight of the cylinder. 2. That they be clearly marked or labelled to indicate that the cylinder is suitable for use with LPG. 3. That they be provided with valve threads and fittings which provide the following functions­ (a) Filling connection incorporating a non-return valve. (b) Service valve incorporating an excess flow valve. (c) Contents gauge. (d) Safety valve. (e) A fixed liquid level indicator or an automatic fill shut off device which prevents the cylinder being filled beyond 85 percent of the total cylinder capacity. Valves and fittings shall have a service pressure rating of at least that of the cylinder to which they are fitted and shall be dimensioned, threaded and marked in accordance with the requirements of section 2.3 of New Zealand Standard NZS 5422 "The use of LPG and CNG Fuels in Internal Combustion Engines-Part I LPG Fuel". 4. That they be tested at periods not exceeding 5 years in accordance with the requirements of Australian Standard AS 2337-1980 or in accordance with the periodic test requirements laid down in the specification to which the cylinder was manufactured. 5. That they be fitted to a motor vehicle in such a position that they will not be subject to the direct rays of the sun, either by fitting them within a suitable vehicle compartment, or by providing a suitable shield if the cylinders are fitted to the exterior of the vehicle. 6. The terms of this approval do not allow the continued importation of such LPG fuel cylinders and it does not apply to cylinders which have not been installed in a motor vehicle by 31 December 1985. NOTES: The effect of this notice is to allow the continued use of LPG fuel cylinders which are known to have been imported into New Zealand prior to the introduction of the Dangerous Goods (Class 2-Gases) Regulations 1980 and which were acceptable under the previous dangerous goods requirements, but whose working pressure rating would disqualify them for approval for general use under the Traffic Regulations 1976. They are approved subject to the additional proviso that they must not be exposed to direct sunlight (to reduce the possibility that solar radiation would raise the temperature of the contents of the cylinder such that the developed pressure of the cylinder contents exceeded the working pressure rating of the cylinder). Dated at Wellington this 9th day of April 1985. R. N. ABRAM, Chief Automotive Engineer. *S.R. 1976/227 Amendment No. I: S.R. 1978/72 Amendment No. 2: S.R. 1978/301 Amendment No. 3: S.R. 1979/128 Amendment No. 4: S.R. 1980/31 Amendment No. 5: S.R. 1980/ 115 Amendment No. 6: S.R. 1981/158 Amendment No. 7: S.R. 1981/311 Amendment No. 8: S.R. 1982/93 Amendment No. 9: S.R. 1983/282 Amendment No. I 0: S.R. 1984/31 Amendment No. 11: S.R. 1984/169 (M.O.T. 14/1/17) 1674 THE NEW ZEALAND GAZETTE No. 69

ATHOL GRANT WORDLEY ISAACS, Waihue, Dargaville, welder. BANKRUPTCY NOTICES KAZIMIR BORIS JELCICH, Dunns Road, Ruawai, workman. RAYMOND KAIRUA, 111 Ranfurly Street, Dargaville, workman. TAYLOR MOSES, 16B Kahiwi Street, Whangarei, labourer. In Bankruptcy THOMAS RONALD DESMOND OWENS, Tauranga Bay Road, NOTICE is hereby given that a dividend as under has been paid by Tauranga Bay, carpenter. my office on all accepted proved claims: ROBERT BRUCE PAIKEA, Oneriri Road, Kaiwaka, workman. Estate Frits Overweel (deceased), care of Perpetual Trustees MICHAEL JOHN PA TIERSON, Church Bay, Tutukaka, unemployed. Estate and Agency Company of New Zealand Ltd., P.O. Box 155, Alexandra. First and final dividend of 29.8583c in the KAY PEACOCK, 25 Tarewa Road, Whangarei, restaurateur. dollar. ROGER NEVILLE POWELL, Baylys Beach, Dargaville, fisherman. MERVYN BRUCE ROUNTREE, Oruru Road, Taipa, unemployed Dated at Alexandra this 12th day of June 1984. blocklayer. H. R. WILSON, District Manager. GEORGE WILLIAM RUSSELL, 247 Kamo Road, Whangarei, agricultural contractor. RICARDO SMITH, 19 Cockburn Street, Whangarei, cook/driver. In Bankruptcy-In the High Court at Dunedin SYDNEY TE RANGI, care of Post Office, Kaikohe, farmer. NOTICE is hereby given that a statement of accounts in respect of WILLIAM GEORGE JOSEPH THORNE, 109 Pukepoto Road, Kaitaia, the under-mentioned estate together with the report of the Audit painter. Office thereon, has been duly filed in the above Court, and the STANLEY MuTu WEI.SH, 60 Ferguson Street, Mangere, beneficiary. Perpetual Trustees Estate and Agency Company of New Zealand MARILYN LoRRAINE WERNER, care of R. Beazley, R.D. I, Kaitaia Ltd., Alexandra (as Official Assignee), further gives notice that at shop proprietor. ' the sitting of the Court, to be held on Wednesday, the 1st day of May 1985, it intends to apply for an order releasing it from the BRIDGET WHITAKER, Hihi, Mangonui, femme sole. administration of the said estate. MIKE WITANA, Mangomuka Bridge, R.D. Okaihau, worker. Estate Frits Overweel (deceased). Dated at Whangarei this I 0th day of April 1985. Dated at Alexandra this 11th day of April 1985. P. R. BRUCE, Official Assignee. H. R. WILSON, District Manager. Alexandra.

In Bankruptcy-Notice of Order of Annulling an Adjudication In Bankruptcy Section 119, Insolvency Act 1967 TAKE notice that the order of adjudication, dated 20 February 1985 against DoN CLIFFORD PARLANE, sales manager of 26 Glenharrow TAKE notice that the order of adjudication dated 27 February 1985 A venue, Christchurch, was annulled by order of the High Court at against KEVIN ALFRED HAYWARD of Flat 9/25 Stanley Point Road, Christchurch on 20 March 1985. The annulment took effect as from Stanley Bay, company manager, was annulled by Order of the High 20 March I 985. Court at Auckland dated 3 April 1985. L. A. SAUNDERS, Deputy Official Assignee. Dated at Auckland this 9th day of April 1985. Commercial Affairs, Private Bag, Christchurch. R. ON HING, Official Assignee. Auckland.

In Bankruptcy WAYNE ELLIOTT NIXON, unemployed storeman of 26 Whiteleigh Avenue, Christchurch, formerly care of YMCA Hostel, Christchurch In Bankruptcy-Notice of Order of Annulling an Adjudication was adjudged bankrupt on 11 April 1985. Creditors meeting will Section 119, Insolvency Act 1967 be held at my office, 159 Hereford Street, Christchurch on Friday, 26 March 1985 at 10.30 a.m. TAKE notice that the order of adjudication dated 20 March 1985 against DONALD ELIJAH WALLWORK of 2A Waite Avenue, Mount L. A. SAUNDERS, Deputy Official Assignee. Roskill, operations manager, was annulled by Order of the High Commercial Affairs, Private Bag, Christchurch. Court at Auckland dated 3 April 1985. Dated at Auckland this 9th day of April 1985. R. ON HING, Official Assignee. In Bankruptcy Auckland. BRIAN WILLIAM COOMBE, sharemilker of No. I Road, Waitoa was adjudged bankrupt on 7 February 1985. Creditors meeting will be held at my office, 16-20 Clarence Street, Hamilton on Tuesday, 30 April 1985 at 11 a.m. J. NELSON, Official Assignee. In Bankruptcy Hamilton. McCABE, MALCOLM, flooring contractor of corner Stock and Drury Streets, New Lynn, was adjudicated bankrupt on 3 April 1985. PARORE, LAURIE, businessman, AKA Laurie Tobeck, of7 Bayside In Bankruptcy-In the High Court at Whangarei Avenue, Te Atatu, was adjudicated bankrupt on 3 April 1985. NOTICE is hereby given that statement of accounts in respect of the Dates of first creditors meetings will be advertised later. under-mentioned estates together with the report of the Audit Office R. ON HING, Official Assignee. thereon, have duly been filed in the above Court, and I hereby further give notice that at the sitting of the Court to be held on Auckland. Wednesday the 8th day of May 1985, I intend to apply for an order releasing me from the administration of the said estates: TREVOR JAMES BLISSETT, Houtu Road, Titoki, farmer. HUGO PETER BLUMHARDT, Pakoraka Road, Ohaeawai, farmer. In Bankruptcy ROBERT LESLIE BRANDT, Waihou Valley, Okaihau, farmer. FONUA, BENJIMEN, workman of 29 Morrie Laing Avenue, Mount WILLIAM NAU COOPER, Main Road, Towai, labourer. Roskill, was adjudicated bankrupt on 13 March 1985. Creditors JEAN ELIZABETH GARTON, care of L. R. Hewitt, Mountain Road, meeting will be held at my office, Second Floor, Lome Towers, Maungaturoto, domestic. 10-14 Lome Street, Auckland on Thursday, 11 April 1985 at DANIEL HARDING, 46 Jellicoe Road, Ruawai, workman. 2.15p.m. IAN Roy HILL, 29 Panorama Drive, Parahaki, contractor. R. ON HING, Official Assignee. SIDNEY HoANI, Main Road, Mangamuka, driver. Auckland. 18 APRIL THE NEW ZEALAND GAZETTE 1675

In Bankruptcy MORRIS, WILLIAM CHARLES of 34 Watts Road, Manurewa, HEYWOOD, RODNEY PETER, beneficiary of 87 Waima Crescent, unemployed. Titirangi, was adjudicated bankrupt on 27 March 1985. Creditors PIDDUCK, FAY ofR.D. 4, Hill Road, Hamilton, cartage contractor. meeting will be held at my office, Second Floor, Lorne Towers, PRATT, GEORGE ARTHUR of 89 Fifth Avenue, Hamilton, builder. 10-14 Lorne Street, Auckland on Tuesday, 16 April 1985 at 9 a.m. RHODES, ROBERT THOMAS of Candy Road, Pokuru, Te Awamutu, R. ON HING, Official Assignee. sharemilker. Auckland. SELBY (deceased), SUZANNE BRONWYN, formerly of 14A Pollen Crescent, Hamilton, married woman. THOMAS, MICHAEL WILLIAM of Tram Road, Matangi, unemployed. In Bankruptcy WALLACE, IAN of Flat 7, 15 Piako Road, Hamilton, unemployed. BRAKE, LEONARD WILLIAM, medical practitioner, care of Staff J. NELSON, Official Assignee. Quarters, Kingseat Hospital, Karaka, was adjudicated bankrupt on 28 March 1985. Creditors meeting will be held at my office, Second Hamilton. Floor, Lorne Towers, 10-14 Lorne Street, Auckland on Wednesday, 17 April 1985 at 9 a.m. R. ON HING, Official Assignee. In Bankruptcy Auckland. BARRY THOMAS PHILPOTT, solicitor of 30 Orion Street, Rotorua, was adjudged bankrupt on 12 April 1985. Date of first meeting of creditors will be advertised later. In Bankruptcy J. NELSON, Official Assignee. ANNA LISBETH HOLMBERG, previously of 18 Ruahine Street, Hamilton. Tauranga, now Tokoroa, was adjudged bankrupt on 18 March 1985. Creditors meeting will be held at my office, 16-20 Clarence Street, Hamilton on Tuesday, 23 April 1985 at 11 a.m. J. NELSON, Official Assignee. In Bankruptcy Hamilton. BRIAN HENRY FINLAYSON McKAY, unemployed insurance salesman of 12 Arawa Street, Gore, previously farmer ofTuturau, No. 4 R.D., Gore, was adjudg¢ bankrupt on 10 April 1985. Creditors meeting will be. held at The Courthouse, Gore on Tuesday, 30 April 1985 at 2.15 p.m. In Bankruptcy T. E. LAING, Official Assignee. GRAEME KENNETH BAINBRIDGE, worker of Kuaotuna, Whitianga, was adjudged bankrupt on 4 October 1985. Creditors meeting will Commercial Affairs, Private Bag, Dunedin. be held at my office, 16-20 Clarence Street, Hamilton on Friday, 26 April 1985 at 11 a.m. J. NELSON, Official Assignee. Hamilton. In Bankruptcy WAYNE JOHN WILSON, labourer of 84 Lauder Crescent, lnvercargill, previously trading as "Variety Enterprises", P.O. Box 622, Invercargill, was adjudged bankrupt on 12 April 1985. Creditors In Bankruptcy meeting will be held at The Courthouse, Don Street, Invercargill on Wednesday, I May 1985 at 11.30 a.m. JACK CONDON of 40 Duncan Street, Raetihi, shearer, was adjudged bankrupt on I March 1985. Creditors meeting will be held at the T. E. LAING, Official Assignee. Court House, Market Place, Wanganui on Thursday, 18 April 1985 Commercial Affairs Division, Private Bag, Dunedin. at II a.m. J. G. RUSSELL, Official Assignee. Wanganui. In Bankruptcy HECTOR RUSSELL NATHANIAL McKINNON, unemployed and PATRICIA DIANNE McKINNON, shop assistant, both of 111 Harvey In Bankruptcy-In the High Court at Hamilton Street, Invercargill and formerly trading as Cherry Court Lodge, 678 NOTICE is hereby ~ven that the statement of accounts in respect George Street, Dunedin, were adjudged bankrupt on 12 April 1985. of the under-ment10ned estates, together with the reports of the Creditors meeting will be held at Commercial Affairs Meeting Room, Audit Office thereon, have duly been filed in the above Court, and Third Floor, M.L.C. Building, corner Princes and Manse Streets, I hereby further give notice that at a sitting of the Court to be held Dunedin on Monday, 6 May 1985 at 11 a.m. on Thursday, the 2nd day of May 1985 at 10 a.m. or so soon T. E. LAING, Official Assignee. thereafter as may be heard, I intend to apply for Orders releasing Commercial Affairs Division, Private Bag, Dunedin. me from the administration of the said estates: BELL, RONALD G. of St. Georges Road North, R.D. 2, Hastings, farmer. CARLSON, GRAHAM, care of B. Bailey, Sutherlands Road, R.D. 3, Whakatane, workperson. LAND TRANSFER ACT NOTICES COONEY, GARY DESMOND of 18 Catherine Crescent, Whitianga, taxi proprietor. COOPER, AUDREY TREVITHICK of 73 Buffalo Beach Road, THE instruments of title described in the Schedule hereto having Whitianga, cook. been declared lost, notice is hereby given ofmy intention to replace the same by the issue of new or provisional instruments upon the Dow1E, WENDY NORMA of !SC Old Farm Road, Hamilton, expiry of 14 days from the date of the New Zealand Gazette housewife. containing this notice. FowELL, LEONARD MALCOLM of Te Hoe Road, R.D. 4, Ohinewai, bushman. SCHEDULE HUMPHREY, HAROLD RAYMOND ofR.D. I, Piarere, Tirau, retired DEFERRED payment licence, Volume 18D, folio 188, containing farmer. 12.8569 hectares, more or less, situate in Block IV, Maungakaretu Survey District, being part Section 8 of the said block in the name JOHNSON, JOHN TUKAI of 24 Evans Street, Waihi, unemployed of Stuart Alexander Sinclair at Waiouru, farmer. Application painter. 679925.1. KERR, DAVID GREGORY of 12 Maire Street, Inglewood, saddler. Certificate of title, Volume 21C, folio 334, containing 2.5267 McCONNELL, TERENCE JOHN of 6 Odette Street, Hamilton, burger hectares, more or less, situate in the City of Wellington, being Lot bar proprietor. 7 on Deposited Plan 50412 in the name of Fletcher Concrete Limited MOORE, ROBERT J. of 132 Firth Street, Hamilton, joiner. at Auckland. Application 680612.1 1676 THE NEW ZEALAND GAZETTE No. 69

Certificate of title, Volume SD, folio 195, containing 321 square together with an application for the issue of a new certificate of title metres, more or less, situate in the City of Wellington, being Lot in lieu thereof, notice is hereby given of my intention to issue such I on Deposited Plan 31867 in the name of The Government of the new certificate of title upon the expiration of 14 days from the date Republic of South Africa. Application 680665.1 of the Gazette containing this notice. Certificate of title, Volume 248, folio 112, containing 824 square SCHEDULE metres, more or less, situate in Block IV, Belmont Survey District, FOR certificate of title 185/221 (Otago Registry) in the name of being Lot 88 on Deposited Plan 46454 in the name of John Leonard Patricia Barbara Hanan of Dunedin, married woman, containing Parlane of Upper Hutt, sales supervisor. Application 680906.1 309 square metres, more or less, being Allotment 47, D.P. 2038, Certificate of title, Volume 6D, folio 1232, containing 3. 7382 Township of Bishopcourt. See declaration of loss 632441. hectares, more or less, situate in Block VII, Makotuku Survey Dated at the Land Registry Office at Dunedin this 10th day of District, being Ngapakihi I "O" 28 in the name of Tiriti Hawira April 1985. (alias Tiriti Rimia). Application 681306.1. I. F. TONGA, District Land Registrar. Dated at the Land Registry Office, Wellington this 12th day of April 1985. E. P. O'CONNOR, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of memorandum oflease No. 107708, affecting the land in certificate of title, Volume 2C. folio 158 (Nelson Registry), whereof the Nelson Diocesan Trust THE instruments of title described in the Schedule hereto having Board, a body incorporated under (now) the Charitable Trusts Act been declared lost, notice is hereby given ofmy intention to replace 1957, having its registered office at Nelson, is the lessor and (now), the same by the issue of new or provisional instruments upon the the said Nelson Diocesan Trust Board is the lessee, having been expiry of 14 days from the date of the New Zealand Gazette lodged with me together with an application to register a surrender containing this notice. of the said lease without production of the said duplicate, notice is SCHEDULE hereby given of my intention to register such surrender upon the expiration of 14 days from the date of the Gazette containing this CERTIFICATE of title, Volume 14A, folio 333, being a stratum estate notice. Application No. 248621.1. within the meaning of the Unit Titles Act 1972 being Principal Unit IE and Accessory Unit I El on Unit Plan 40966 in the name of Dated at the Land Registry Office, Nelson this 11th day of April Ravmond Hewlett of Wellington, musical instrument retailer. 1985. Application 6 7911.1. S. W. HAIGH, Assistant Land Registrar. Certificate of title, Volume 14D, folio 326, containing 522 square metres, more or less, situate in Block XIV, Belmont Survey District, being Lot 108 on Deposited Plan 42755 in the name of Ross David Roberts of Wainuiomata, carpet layer. Application 680133.1. THE certificates of title described in the Schedule hereto having Certificate of title, Volume 293, folio 123, containing 1074 square been declared lost, notice is given of my intention to issue new metres. more or less. situate in the City of Palmerston North, being certificates of title upon the expiration of 14 days from the date of Lot I and part Lots 2 and 4 on Deposited Plan 5899 in the name the Gazette containing this notice. of Hopwood Property Company Ltd. at Palmerston North. Application 680146.1. SCHEDULE Dated at the Land Registry Office, Wellington this 9th day of CERTIFICATE of title 1857/47 in the name of David Francis Gandy April 1985. of Auckland, insurance supervisor and Deborah Jane Gandy, his wife. E. P. O'CONNOR, District Land Registrar. Certificate of title 345/253 in the name ofReupena Hohepa Kopa of Matawaia, retired dairy farmer. Memorandum oflease B. 153513.8 affecting the land in certificate of title 53C/692 under which Gordon Burrows and Alice Doreen THE certificate of title and lease described in the Schedule hereto Burrows are lessees. having been declared lost, notice is given ofmy intention to replace Certificate of title 1652/82 in the name of Winifred Mary Caddie the same by the issue of a new certificate of title and provisional of Auckland, married woman. copy of lease upon the expiration of 14 days from the date of the Memorandum of lease 062462.1 affecting the land in certificate Gazette containing this notice. of title 28D/1410 under which Andrew Samson Kelly is lessee. SCHEDULE Applications: B. 397173, B. 397934, B. 397258, B. 398338, and EVIDENCE of the loss of outstanding duplicate of lease No. 207384 B. 397698. (Taranaki Registry) whereof (now) Waitara Engineering Company Dated at the Land Registry Office, Auckland this 11th day of Ltd. are the lessors. Application 318973. April 1985. Lease in perpetuity 73/116 in the name of Harold George Martin W. B. GREIG, District Land Registrar. of Ohura, farmer. Application 319484. Dated this 15th day of April 1985. K. J. GUNN, Assistant Land Registrar. THE certificates of title and memoranda of lease described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and a provisional copy of lease upon the expiration of 14 days from the date of the Gazette NOTICE is hereby given that a certificate of title will be issued in containing this notice. the names of the applicants for the parcel of land described below under Part II of the Land Transfer Act 1952 unless a caveat is SCHEDULE lodged forbidding the same within I month of the date of the Gazette CERTIFICATE of title 1205/285, containing 250 square metres, more containing this notice. or less, being Lot 18 on Deposited Plan S. 2630 in the name of Application No.: 1318. Monte! Investments Ltd. at Auckland. Application H. 583171. Applicant: John James Hata of Opotiki, farmer and Mary Kora Certificate of title 1726/24. containing 172 square metres, more Ericson of Taupo, married woman. or less, being Lot 3 on Deposited Plan S. 6060 in the name of Mervyn Land: 18. 9 5 hectares, more or less, being Lot I on Deposited Plan Charles Cropp of Howick, business proprietor. Application 7022, situated in Block VII, Whakatane Survey District. H. 583171. Dated at the Land Registry Office, Private Bag, Gisborne this Certificate of title 30D/642, containing a half share in 852 square 11th day of April 1985. metres, more or less, being Lot 21 on Deposited Plan S. 198 and N. L. MANNING, Assistant Land Registrar. leasehold interest in Lease H. 502688 for Flat I on Deposited Plan S. 34%0 in the name of John Douglas Sadd of Tauranga, builder and Haara June Sadd, his wife. Application H. 582461. Certificate of title 9A/672, containing 1.4328 hectares, more or less, being Section 44, Block X, Tatua Survey District in the name EVIDENCE of the loss of the outstanding duplicate of certificate of of Kenneth Clathworthy McBeth of Taupo, farmer. Application title described in the Schedule below, having been lodged with me H. 582231. 18 APRIL THE NEW ZEALAND GAZETTE 1677

Memoranda of lease H. 009719.5 over the land in certificates of Ohinewai Concrete Products Ltd. HN. 179895. title 27B/677 and 27B/678 to Sydney Steer of Rotorua, retired Place Group Holdings Ltd. HN. 196502. hairdresser and Pearl Inez Steer, his wife. Application H. 582260. Place Properties Ltd. HN. 181827. Dated at Hamilton this 15th day of April 1985. Seton & Steele Ltd. HN. 195710. Surfers Spa Ltd. HN. 186403. M. J. MILLER, District Land Registrar. Waihou Finance Company Ltd. HN. 183353. Dated at Hamilton this 12th day of April 1985. H. J. PATON, Assistant Registrar of Companies. ADVERTISEMENTS 4753

THE COMPANIES ACT 1955, SECTION 336 (3) THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that at the expiration of 3 months from the NOTICE is hereby given that the name of the under-mentioned date hereof, the names of the under-mentioned companies will, company has been struck off the Registrar and the company unless cause is shown to the contrary, be struck off the Register and dissolved: the companies dissolved: W. & B. Freitas Ltd. HK. 154042. Construction Publications Ltd. WN. 030799. Dated at Hokitika this 9th day of April 1985. D. W. & R. G. Sunbom Ltd. WN. 040354. A. J. FOX, District Registrar of Companies. Kenmore Buildings Ltd. WN. 015144. Kilsyth Investments Ltd. WN. 010779. Max Machinery Ltd. WN. 033610. Paremata Dredging Co. Ltd. WN. 014374. Samakahn Takeaway Bar Ltd. WN. 030311. THE COMPANIES ACT 1955, SECTION 335A United Public Relations Ltd. WN. 024098. NOTICE is hereby given that the under-mentioned companies have Walker's Milk-Bar Ltd. WN. 023402. been dissolved: Dated at Wellington this I 0th day of March 1985. A. J. & B. M. Gray Ltd. IN. 157977. Barron and Gallon Ltd. IN. 157787. K. D. KERR, Assistant Registrar of Companies. Gore Distributors Ltd. IN. 155525. Hustler Fishing Company Ltd. IN. 156817. Legis Ltd. IN. 155236. M. McKillop Ltd. IN. 154584. Southland City Enterprises Ltd. IN. 155320. THE COMPANIES ACT 1955, SECTION 336 (3) Strathbum Stores Ltd. IN. 156460. NOTICE is hereby given that at the expiration of 3 months from the Viking Stock Foods Ltd. IN. 155959. date hereof, the names of the under-mentioned companies will, W. & J. McMeeking Ltd. IN. 158451. unless cause is shown to the contrary, be struck off the Register and the companies dissolved: H. E. FRISBY, Assistant Registrar of Companies. 4754 Aren Industries Ltd. WN. 035660. C. M. & R. J. Paul Ltd. WN. 038343. Cheese Processers Ltd. WN. 007486. THE COMPANIES ACT 1955, SECTION 335A Commodities Ltd. WN. 001675. Distinctive Floors Ltd. WN. 011308. NOTICE is hereby given that the under-mentioned companies have G. F. Young Construction Ltd. WN. 018278. been dissolved: Ian Ryder Ltd. WN. 009370. B. A. Henley and Company Ltd. GS. 151931. Ron Bare Ltd. WN. 035690. Kaiti Holdings Ltd. GS. 151890. Te Aro Properties Ltd. WN. 007195. Turoa Villas Ltd. WN. 038300. Dated at Gisbome this 10th day of April 1985. N. L. MANNING, Assistant Registrar of Companies. Dated at Wellington this 11th day of April 1985. 4751 K. D. KERR, Assistant Registrar of Companies.

THE COMPANIES ACT 1955 NOTICE OF DISSOLUTION THE COMPANIES ACT 1955, SECTION 336 (3) PURSUANT to section 335A (7) of the Companies Act 1955, I hereby NOTICE is hereby given that at the expiration of 3 months from the declare that the following companies are dissolved: date hereof, the names of the under-mentioned companies will, Merican Business Promotions (N.Z.) Ltd. AK. 088871. unless cause is shown to the contrary, be struck off the Register and the companies dissolved: Dated at Auckland this 11th day of April 1985. Mako Fabrics Ltd. WN. 013593. 4750 Maungaraki Holdings Ltd. WN. 019912. Meera's Gowns Ltd. WN. 018131. Melanie Womens Wear Ltd. WN. 028087. THE COMPANIES ACT 1955 Northern Hardware Company Ltd. WN. 008437. SECTION 335A Radio Research Ltd. WN. 016986. NOTICE is hereby given that the under-mentioned companies have Rock Shop Ltd. WN. 0 I 7 591. been dissolved: S. C. Parkes & Company Ltd. WN. 032073. Simone Garments Ltd. WN. 013356. Bruce Tylee Ltd. HN. 179042. Simon Tossman Ltd. WN. 009491. Bryant Park Fruits Ltd. HN. 195697. Te Waru Land Company Ltd. WN. 027026. Camus Farm Ltd. HN. 186317. Willows Countryhouse Ltd. WN. 037786. Eko Developments Ltd. HN. 194383. W. J. & H. A. Greenwood Ltd. WN. 011669. I. J. & G. E. Cole Ltd. HN. 190909. Ivan Dennis Ltd. HN. 196638. Dated at Wellington this 11th day of April 1985. J. A. Willis Ltd. HN. 192667. Kakahi Knitwear Ltd. HN. 196907. K. D. KERR, Assistant Registrar of Companies.· Kopeo Carpet Cleaners Ltd. HN. 182240. L. Ashton Wright Ltd. HN.181173. Len Yanko Ltd. HN. 185750. L. J. & A. Nees Ltd. HN. 188472. Metcalfe Sports Ltd. HN. 183732. THE COMPANIES ACT 1955, SECTION 336 (3) M. H. & T. M. Edwards Ltd. HN. 200455. NOTICE is hereby given that at the expiration of 3 months from the Miss Sportswear Ltd. HN. 189465. date hereof, the name of the under-mentioned company will, unless 1678 THE NEW ZEALAND GAZETTE No. 69 cause is shown to the contrary, be struck off the Register and the CHANGE OF NAME OF COMPANY company dissolved: NOTICE is hereby given that "Tappenden Motors (Henderson) W. A. Studer Ltd. NL. 168950. Limited" has changed its name to "Tappenden Holdings Limited", and that the new name was this day entered on my Register of Dated at Nelson this 10th day of April 1985. Companies in place of the former name. AK. 055852. D. G. PHILLIPS, Assistant Registrar of Companies. Dated at Auckland this 25th day of March 1985. P. A. M. GREEN, Assistant Registrar of Companies. 4756 THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the CHANGE OF NAME OF COMPANY company dissolved: NOTICE is hereby given that "Open Fruit Mart Limited" has changed its name to "Wineworths Group Limited", and that the new name R. J. Sutherland Ltd. HK. 153680. was this day entered on my Register of Companies in place of the Dated at Hokitika this 15th day of April 1985. former name. AK. 057052. A. J. FOX, Assistant Registrar of Companies. Dated at Auckland this 25th day of March 1985. P. A. M. GREEN, Assistant Registrar of Companies. 4757

THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, CHANGE OF NAME OF COMPANY unless cause is shown to the contrary, be struck off the Register and the companies dissolved: NOTICE is hereby given that "Talent Displays Limited" has changed its name to "Talent Design Limited", and that the new name was The Oasis Cafe Ltd. AK. 113009. this day entered on my Register of Companies in place of the former Rita-Joan Dairies Ltd. AK. 075721. name. AK. 239382. S. A. Barrett Ltd. AK. 062143. Dated at Auckland this 25th day of March 1985. S. G. Adams Ltd. AK. 103478. Taurus Industries Ltd. AK. 084030. P. A. M. GREEN, Assistant Registrar of Companies. Tee Kay International Ltd. AK. 092923. 4758 Tennyson Properties Ltd. AK. 043513. Tonkin Drive Butchery Ltd. AK. 099288. Wakefield Picture Framers Ltd. AK. 092265. Westview Graphics Ltd. AK. 093309. CHANGE OF NAME OF COMPANY Dated at Auckland this 12th day of April 1985. NOTICE is hereby given that "Manukau Fish Company Limited" H. WRAGGE, Assistant Registrar of Companies. has changed its name to "Mortco Auto Parts Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 118017. Dated at Auckland this 26th day of March 1985. THE COMPANIES ACT 1955, SECTION 336 (3) P. A. M. GREEN, Assistant Registrar of Companies. NOTICE is hereby given that at the expiration of 3 months from the 4759 date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved: La Valise Travel Ltd. AK. 082298. CHANGE OF NAME OF COMPANY Libra Sales Ltd. AK. 112403. NOTICE is hereby given that "Little Apple Toy Company Limited" Matakiti Holdings Ltd. AK. 108503. has changed its name to "The Pumpkin Toy Company Limited", Merlin Properties Ltd. AK. 082971. and that the new name was this day entered on my Register of Michael Jesson Masonry Ltd. AK. 112099. Companies in place of the former name. AK. 099119. Mr X-Haust Ltd. AK. 104979. Old Bailey Restaurant (1981) Ltd. AK. 112093. Dated at Auckland this 25th day of March 1985. Owen Bray Ltd. AK. 080710. P. A. M. GREEN, Assistant Registrar of Companies. Par-Don Construction Ltd. AK. 080343. 4760 Dated at Auckland this 12th day of April 1985. H. WRAGGE, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Live Life NZ Limited" has changed THE COMPANIES ACT 1955, SECTION 336 (3) its name to "Live Life New Zealand Limited", and that the new name was this day entered on my Register of Companies in place NOTICE is hereby given that at the expiration of 3 months from th«" of the former name. AK. 255757. date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and Dated at Auckland this 20 day of March 1985. the companies dissolved: P. A. M. GREEN, Assistant Registrar of Companies. Mali Holdings Ltd. AK. 097042. 4761 Milford Auto Services Ltd. AK. 112424. Mill Road Horticultural Ltd. AK. 114969. Pamela Productions Ltd. AK. 083638. Panache .Art Agencies Ltd. AK. 115449. CHANGE OF NAME OF COMPANY Phoenix Nursing Services Ltd. AK. 113606. Robert Rowe Ltd. AK. 054352. NOTICE is hereby given that "Toppet Products Limited" has changed Ruby Three Ltd. AK. 116101. its name to "Victoria Park Market Wholesalers Limited", and that Ski, Underwater and Sports World (Newmarket) Ltd. the new name was this day entered on my Register of Companies AK. 088449. in place of the former name. AK. 096779. The Teddy Boys Enterprises Ltd. AK. 115272. Dated at Auckland this 26th day of March 1985. Dated at Auckland this 12th day of April 1985. H. L. WRAGGE, Assistant Registrar of Companies. H. WRAGGE, Assistant Registrar of Companies. 4762 18 APRIL THE NEW ZEALAND GAZETTE 1679

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "The Snug Tub Shop Limited" has NOTICE is hereby given that "Dennis Brown Advertising Limited" changed its name to "Snug Tub Distributors Limited", and that the has changed its name to "Royles Investments Limited", and that new name was this day entered on my Register of Companies in the new name was this day entered on my Register of Companies place of the former name. AK. 115527 in place of the former name. AK. 053639. Dated at Auckland this 21st day of March 1985. Dated at Auckland this 3rd day of April 1985. H. L. WRAGGE, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4763 4742

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Peter Reeves Exports Limited" has NOTICE is hereby given that "Harold Tetley Limited" has changed changed its name to "Barbary Developments Limited", and that its name to "Colling Sports & Leathergoods Limited", and that the the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. AK. I 03021. place of the former name. AK. 047075. Dated at Auckland this 27th day of March 1985. Dated at Auckland this I st day of April 1985. H. L. WRAGGE, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4764 4743

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Manurewa Vehicle Valet Company NOTICE is hereby given that "Astan Products Limited" has changed Limited" has changed its name to "Office Ergonomics Limited", its name to "Bouquet Holdings Limited", and that the new name and that the new name was this day entered on my Register of was this day entered on my Register of Companies in place of the Companies in place of the former name. AK. 242308. former name. AK. 099447. Dated at Auckland this 29th day of March 1985. Dated at Auckland this I st day of April 1985. H. L. WRAGGE, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4765 4744

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "New Zealand Thoroughbred Agency NOTICE is hereby given that "Five Star Investigations and Security Limited" has changed its name to "Paniora Brothers Limited", and ( 1980) Limited" has changed its name to "Southside Services that the new name was this day entered on my Register of Companies Limited", and that the new name was this day entered on my in place of the former name. AK. 091827. Register of Companies in place of the former name. AK. I 09492. Dated at Auckland this 25th day of February 1985. Dated at Auckland this 4th day of April 1985. H. L. WRAGGE, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4766 4745

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Repton Books Limited" has changed NOTICE is hereby given that "Direct Container Line Limited" has its name to "Christel Creations Limited", and that the new name changed its name to "OGG Investments Limited", and that the new was this day entered on my Register of Companies in place of the name was this day entered on my Register of Companies in place former name. AK. 115369. of the former name. AK. 114059. Dated at Auckland this 1st day of April 1985. Dated at Auckland this 2nd day of April 1985. H. L. WRAGGE, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4767 4746

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Heron Creek Motor Camp Limited" NOTICE is hereby given that "Davies Digger-Hire Limited" has has changed its name to "Marlin Motors (1984) Limited", and that changed its name to "Peter T. Davies Limited", and that the new the new name was this day entered on my Register of Companies name was this day entered on my Register of Companies in place in place of the former name. of the former name. AK. 091908. Dated at Gisborne this 9th day of April 1985. Dated at Auckland this 28th day of March 1985. N. L. MANNING, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4752 4747

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Active Office Services Limited" has NOTICE is hereby given that "Chenery Fire Systems Limited" has changed its name to "Sonny Holdings Limited", and that the new changed its name to "Crusader Fire Systems Limited", and that the name was this day entered on my Register of Companies in place new name was this day entered on my Register of Companies in of the former name. AK. 255915. place of the former name. AK. 044954. Dated at Auckland this 2nd day of April 1985. Dated at Auckland this 22nd day of March 1985. A. C. V. NELSON, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4741 4748

E 1680 THE NEW ZEALAND GAZETTE No. 69

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Kinver Holding Limited" has changed NOTICE is hereby given that "Wareing Holman Limited" has its name to "Auto Power Systems Limited", and that the new name changed its name to "Allan Gray Motor Engineer Limited", and was this day entered on my Register of Companies in place of the that the new name was this day entered on my Register of Companies former name. AK. 086023. in place of the former name. WN. 007148. Dated at Auckland this 22nd day of March 1985. Dated at Wellington this 25th day of March 1985. A. C. V. NELSON, Assistant Registrar of Companies. K. D. KERR. Assistant Registrar of Companies. 4749 4773

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Colin Bower Motor Cycles Limited" NOTICE is hereby given that "F. J. Grigg Limited" has changed its has changed its name to "Colin Bower Motors Limited", and that name to "Townsend Management Limited", and that the new name the new name was this day entered on my Register of Companies was this day entered on my Register of Companies in place of the in place of the former name. NL. 169110 former name. WN. 021815. Dated at Nelson this 9th day of April 1985. Dated at Wellington this 31st day of January 1985. D. G. PHILLIPS, Assistant Registrar of Companies. K. D. KERR. Assistant Registrar of Companies. 4755 4774

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Knights Motors Limited" has changed NOTICE is hereby given that "E. A. Christie & Company Limited" its name to "Hi-Tech Coatings & Protection Limited", and that the has changed its name to "Storth Oaks Deer Limited", and that the new name was this day entered on my Register of Companies in new name was this day entered on my Register of Companies in place of the former name. WN. 0.38818. place of the former name. WN. 004243. Dated at Wellington this 2nd day of April 1985. Dated at Wellington this 28th day of March 1985. K. D. KERR. Assistant Registrar of Companies. K. D. KERR. Assistant Registrar of Companies. 4768 4775

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Electraquip Supplies Limited" has NOTICE is hereby given that "MacQuarie Securities Limited" has changed its name to "Electraquip Services Limited", and that the changed its name to "Hill Samuel Securities Limited", and that the new name was this day entered on my Register of Companies in new name was this day entered on my Register of Companies in place of the former name. WN. 240273. place of the former name. WN. 243880. Dated at Wellington this 11th day of December 1984. Dated at Wellington this 26th day of March 1985. K. D. KERR. Assistant Registrar of Companies. K. D. KERR. Assistant Registrar of Companies. 4769 4776

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Colourworld Group Holdings Limited" NOTICE is hereby given that "Renzeal Properties Limited" has has changed its name to "Colourworld Decor Limited", and that changed its name to "MacQuarie Securities Limited", and that the the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. WN. 037319. place of the former name. WN. 261723. Dated at Wellington this 13th day of September 1984. Dated at Wellington this 26th day of March 1985. L. SHAW, Assistant Registrar of Companies. K. D. KERR. Assistant Registrar of Companies. 4770 4777

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Bloomhill Developments Limited" NOTICE is hereby given that "Anvil Manufacturing Limited" has has changed its name to "Bloomfield Projects Limited", and that changed its name to "Romini Properties Limited", and that the the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. WN. 257756. place of the former name. WN. 039332. Dated at Wellington this 5th day of February I 985. Dated at Wellington this 1st day of April 1985. K. D. KERR. Assistant Registrar of Companies. K. D. KERR. Assistant Registrar of Companies. 4771 4778

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Premier Marine Limited" has changed NOTICE is hereby given that "Douglas Healey Limited" has changed its name to ''Russell Property Consultants Limited", and that the its name to "Ballinger Investments Limited", and that the new name new name was this day entered on my Register of Companies in was this day entered on my Register of Companies in place of the place of the former name. WN. 034575. former name. WN. 019440. Dated at Wellington this 2nd day of April 1985. Dated at Wellington this 25th day of March 1985. K. D. KERR. Assistant Registrar of Companies. K. D. KERR. Assistant Registrar of Companies. 4772 4779 18 APRIL THE NEW ZEALAND GAZETTE 1681

CHANGE OF NAME OF COMPANY Place, and Times of First Meetings: NOTICE is hereby given that "Paraparaumu Meats Limited" has Creditors: 2 May I 985, Third Floor, Databank House, 175 The changed its name to "Waikanae Fisheries (1984) Limited", and that Terrace, Wellington at 2. p.m. the new name was this day entered on my Register of Companies Contributories: 2.30 p.m. in place of the former name. WN. 035544. Dated at Wellington this 14th day of March 1985. 4787 Jc K. D. KERR. Assistant Registrar of Companies. 4780 NOTICE OF LAST DAY FOR RECEIVING PROOFS Name of Company: M. F. Hutt Construction Company Ltd. (in liquidation). CHANGE OF NAME OF COMPANY Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington. NOTICE is hereby given that "Plastic Sign Engravers Limited" has changed its name to "Harbour City Security Limited", and that the Registry of High Court: Wellington. new name was this day entered on my Register of Companies in Number of Matter: M. 516/79. place of the former name. WN. 005097. Las/ Day for Receiving Proofs: 30 April 1985. Dated at Wellington this 13th day of March 1985. P. T. C. GALLAGHER, Official Assignee. K. D. KERR. Assistant Registrar of Companies. Wellington. 4781 4812 le

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955 NOTICE OF LAST DAY FOR RECEIVING PROOFS NOTICE is hereby given that "Leslie Gee Limited" has changed its name to "Broadway Commercial Limited", and that the new name Name of Company: Goulding Motors Ltd. (in liquidation). was this day entered on my Register of Companies in place of the Address ofRegistered Office: Office of Official Assignee, Carter House, former name. WN. 030807. 50 Tennyson Street, Napier. Dated at Wellington this 29th day of March 1985. Registry of High Court: Napier. K. D. KERR. Assistant Registrar of Companies. Number of Matter: M. 105/84. 4782 Last Day for Receiving Proofs: Wednesday, 8 May 1985. Address: Commercial Affairs Division, Private Bag, Napier. G. C. J. CROTT, CHANGE OF NAME OF COMPANY Official Liquidator, Deputy Official Assignee. Commercial Affairs Division, Private Bag, Napier. NOTICE is hereby given that "Free Bros Transport Engineers Limited" has changed its name to "Bert Free Engineering Limited", 4792 and that the new name was this day entered on my Register of Companies in place of the former name. WN. 029643. Dated at Wellington this 21st day of March 1985. THE COMPANIES ACT 1955 NOTICE OF LAST DAY FOR RECEIVING PROOFS K. D. KERR. Assistant Registrar of Companies. Name of Company: Hawkes Bay Appliance Servicing and Rental 4783 Company Ltd. (in liquidation). Address ofRegistered Office: Office of Official Assignee, Carter House, 50 Tennyson Street, Napier. CHANGE OF NAME OF COMPANY Registry of High Court: Napier. NOTICE is hereby given that "B B L Agencies Limited" has changed Number of Matter: M. 35/84. its name to "Superannuation & Pension Consultants Limited", and Last Day for Receiving Proofs: Wednesday, 8 May 1985. that the new name was this day entered on my Register of Companies in place of the former name. WN. 032054. Address: Commercial Affairs Division, Private Bag, Napier. Dated at Wellington this 4th day of April 1985. G. C. J. CROTT, Official Liquidator, Deputy Official Assignee. K. D. KERR. Assistant Registrar of Companies. Commercial Affairs Division, Private Bag, Napier. 4784 4793

THE COMPANIES ACT 1955 CHANGE OF NAME OF COMPANY NOTICE OF LAST DAY FOR RECEIVING PROOFS NOTICE is hereby given that "Kapi-Mana Couriers Limited" has changed its name to "Kapi-Mana Courier Transport Limited", and Name of Company: Kam Brokers Ltd. (in liquidation). that the new name was this day entered on my Register of Companies Address of Registered Office: Office of Official Assignee, Carter House, in place of the former name. WN. 255411. 50 Tennyson Street, Napier. Dated at Wellington this 3rd day of April 1985. Registry of High Court: Palmerston North. K. D. KERR. Assistant Registrar of Companies. Number of Matter: M. 67 /84. 4785 Last Day for Receiving Proofs: Wednesday. 8 May 1985. Address: Commercial Affairs Division, Private Bag, Napier. G. C. J. CROTT, NOTICE OF WINDING UP ORDER AND FIRST MEETING Official Liquidator, Deputy Official Assignee. Commercial Affairs Division, Private Bag, Napier. Name ofCompany: Desert Road Service Station Ltd. (in liquidation). 4794 Address of Registered Office: Formerly 272 Broadway, Palmerston North, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington. THE COMPANIES ACT 1955 Registry of High Court: Palmerston North. NOTICE OF LAST DAY FOR RECEIVING PROOFS Number of Matter: M. 102/84. Name of Company: L. T. & M. D. Murphy Ltd. (in liquidation). Date of Order: 27 March 1985. Address ofRegistered Office: Office of Official Assignee. Carter House, Date of Presentation of Petition: 18 September 1984. 50 Tennyson Street, Napier. 1682 THE NEW ZEALAND GAZETTE No. 69

Registry of High Court: Napier. THE COMPANIES ACT 1955 Number of Matter: M. 42.84. NOTICE OF LAST DAY FOR RECEIVING PROOFS Last Day for Receiving Proofs: Wednesday, 8 May 1985. Name of Company: Buckley Contractors Ltd. (in liquidation). Address: Commercial Affairs Division, Private Bag, Napier. Address ofRegistered Office: Office of Official Assignee, Carter House, G. C. J. CROTT, 50 Tennyson Street, Napier. Official Liquidator, Deputy Official Assignee. Registry of High Court: Palmerston North. Commercial Affairs Division, Private Bag, Napier. Number of Matter: M. 12/84. 4795 Last Day for Receiving Proofs: Wednesday, 8 May 1985. Address: Commercial Affairs Division, Private Bag, Napier. THE COMPANIES ACT 1955 G. C. J. CROTT, NOTICE OF LAST DAY FOR RECEIVING PROOFS Official Liquidator, Deputy Official Assignee. Name of Company: Manawa tu Transport Ltd. (in receivership) (in Commercial Affairs Division, Private Bag, Napier. liquidJtion). 4800 Address ofRegistered Office: Office of Official Assignee, Carter House, 50 Tennyson Street, Napier. Registry of High Court: Palmerston North. THE COMPANIES ACT 1955 Number of Matter: M. 134/81. NOTICE OF LAST DAY FOR RECEIVING PROOFS Last Day for Receiving Proofs: Wednesday, 8 May 1985. Name of Company: Cameracade (Feilding) Ltd. (in liquidation). Address: Commercial Affairs Division, Private Bag, Napier. Address ofRegistered Office: Office of Official Assignee, Carter House, G. C. J. CROTT, 50 Tennyson Street, Napier. Official Liquidator, Deputy Official Assignee. Registry of High Court: Palmerston North. Commercial Affairs Division, Private Bag, Napier. Number of Matter: M. 36/84. 4796 Last Day for Receiving Proofs: Wednesday, 8 May 1985. Address: Commercial Affairs Division, Private Bag, Napier. THE COMPANIES ACT 1955 G. C. J. CROTT, NOTICE OF LAST DAY FOR RECEIVING PROOFS Official Liquidator, Deputy Official Assignee. Name of Company: Meeanee Motors (1981) Ltd. (in liquidation). Commercial Affairs Division, Private Bag, Napier. Address ofRegistered Office: Office of Official Assignee, Carter House, 4801 50 Tennyson Street, Napier. Registry of High Court: Napier. Number of Matter: M. 108/84. THE COMPANIES ACT 1955 Last Day for Receiving Proofs: Wednesday, 8 May 1985. NOTICE OF LAST DAY FOR RECEIVING PROOFS Address: Commercial Affairs Division, Private Bag, Napier. Name of Company: Cameracade ( 1982) Ltd. (in receivership) (in G. C. J. CROTT, liquidation). Official Liquidator, Deputy Official Assignee. Address ofRegistered Office: Office of Official Assignee, Carter House, Commercial Affairs Division, Private Bag, Napier. 50 Tennyson Street, Napier. 4797 Registry of High Court: Palmerston North. Number of Matter: M. 37/84. THE COMPANIES ACT 1955 Last Day for Receiving Proofs: Wednesday, 8 May 1985. NOTICE OF LAST DAY FOR RECEIVING PROOFS Address: Commercial Affairs Division, Private Bag, Napier. Name of Company: Associated Casing Co. (N.Z.) Ltd. (in G. C. J. CROTT, receivership) (in liquidation). Official Liquidator, Deputy Official Assignee. Address ofRegistered Office: Office of Official Assignee, Carter House, Commercial Affairs Division, Private Bag, Napier. 50 Tennyson Street, Napier. 4802 Registry of High Court: Christchurch. Number of Matter: M. 562/84. Last Day for Receiving Proofs: Wednesday, 8 May 1985. THE COMPANIES ACT 1955 Address: Commercial Affairs Division, Private Bag, Napier. NOTICE OF LAST DAY FOR RECEIVING PROOFS G. C. J. CROTT, Name of Company: Discovery Inns (Rotorua) Ltd. (in liquidation). Official Liquidator, Deputy Official Assignee. Address ofRegistered Office: Office of Official Assignee, Carter House, Commercial Affairs Division, Private Bag, Napier. 50 Tennyson· Street, Napier. 4798 Registry of High Court: Palmerston North. Number of Matter: M. 106/79. THE COMPANIES ACT 1955 Last Day for Receiving Proofs: Wednesday, 8 May 1985. NOTICE OF LAST DAY FOR RECEIVING PROOFS Address: Commercial Affairs Division, Private Bag, Napier. Name of Company: Aquatic Swimming Pools (N.Z.) Ltd. (in G. C. J. CROTT, receivership) (in liquidation). Official Liquidator, Deputy Official Assignee. Address ofRegistered Office: Office of Official Assignee, Carter House, Commercial Affairs Division, Private Bag, Napier. 50 Tennyson Street, Napier. 4803 Registry of High Court: Napier. Number of Matter: M. 130/84. Last Day for Receiving Proofs: Wednesday, 8 May 1985. THE COMPANIES ACT 1955 Address: Commercial Affairs Division, Private Bag, Napier. NOTICE OF LAST DAY FOR RECEIVING PROOFS G. C. J. CROTT, Name of Company: Glen Carron Knitting Mills Ltd. (in receivership) Official Liquidator, Deputy Official Assignee. (in liquidation). Commercial Affairs Division, Private Bag, Napier. Address ofRegistered Office: Office of Official Assignee, Carter House, 4799 50 Tennyson Street, Napier. 18 APRIL THE NEW ZEALAND GAZETTE 1683

Registry of High Court: Palmerston North. THE COMPANIES ACT 1955 Number of Maller: M. 138/81. NOTICE OF LAST DAY FOR RECEIVING PROOFS Last Day for Receiving Proofs: Wednesday, 8 May 1985. Name of Company: Superbowl Enterprises Ltd. (in receivership) (in liquidation). Address: Commercial Affairs Division, Private Bag, Napier. Address ofRegistered Office: Office of Official Assignee, Carter House, G. C. J. CROTT, 50 Tennyson Street, Napier. Official Liquidator, Deputy Official Assignee. Registry of High Court: Palmerston North. Commercial Affairs Division, Private Bag, Napier. Number of Maller: M. 72/83. 4804 Last Day for Receiving Proofs: Wednesday, 8 May 1985. Address: Commercial Affairs Division, Private Bag, Napier. THE COMPANIES ACT 1955 G. C. J. CROTT, NOTICE OF LAST DAY FOR RECEIVING PROOFS Official Liquidator, Deputy Official Assignee. Name of Company: M. R. Long Developments Ltd. (in receivership) Commercial Affairs Division, Private Bag, Napier. (in liquidation). 4809 Address of Registered Office: Office of Official Assignee, Carter House, 50 Tennyson Street, Napier. THE COMPANIES ACT 1955 Registry of High Court: Palmerston North. NOTICE OF LAST DAY FOR RECEIVING PROOFS Number of Malter: M. 150/82. Name of Company: Twinarc Engineering Ltd. (in liquidation). Last Day for Receiving Proofs: Wednesday, 8 May 1985. Address ofRegistered Office: Office of Official Assignee, Carter House, Address: Commercial Affairs Division, Private Bag, Napier. 50 Tennyson Street, Napier. G. C. J. CROTT, Registry of High Court: Palmerston North. Official Liquidator, Deputy Official Assignee. Number of Malter: M. 21/84. Commercial Affairs Division, Private Bag, Napier. Last Day for Receiving Proofs: Wednesday, 8 May 1985. 4805 Address: Commercial Affairs Division, Private Bag, Napier. G. C. J. CROTT, Official Liquidator, Deputy Official Assignee. THE COMPANIES ACT 1955 Commercial Affairs Division, Private Bag, Napier. NOTICE OF LAST DAY FOR RECEIVING PROOFS 4810 Name of Company: Premier Engineering Co. Ltd. (in liquidation). Address ofRegistered Office: Office of Official Assignee, Carter House, 50 Tennyson Street, Napier. THE COMPANIES ACT 1955 NOTICE OF LAST DAY FOR RECEIVING PROOFS Registry of High Court: Palmerston North. Name of Company: Ultra Factor Enterprising Ltd. (in liquidation). Number of Malter: M. 85/79. Address of Registered Office: Office of Official Assignee, Carter House, Last Day for Receiving Proofs: Wednesday, 8 May 1985. 50 Tennyson Street, Napier. Address: Commercial Affairs Division, Private Bag, Napier. Registry of High Court: Palmerston North. G. C. J. CROTT, Number of Maller: M. 61/84. Official Liquidator, Deputy Official Assignee. Last Day for Receiving Proofs: Wednesday, 8 May 1985. Commercial Affairs Division, Private Bag, Napier. Address: Commercial Affairs Division, Private Bag, Napier. 4806 G. C. J. CROTT, Official Liquidator, Deputy Official Assignee. THE COMPANIES ACT 1955 Commercial Affairs Division, Private Bag, Napier. NOTICE OF LAST DAY FOR RECEIVING PROOFS 4811 Name of Company: Robin Fryer Motors Ltd. (in receivership) (in liquidation). NOTICE OF WINDING UP ORDER AND FIRST MEETING Address ofRegistered Office: Office of Official Assignee, Carter House, Name of Company: Tiny Things Ltd. (in liquidation). 50 Tennyson Street, Napier. Address of Registered Office: Formerly 91 Kahu Road, Paremata, Registry of High Court: Napier. now care of Official Assignee, First Floor, Databank House, 175 Number of Maller: M. 58/84. The Terrace, Wellington. Last Day for Receiving Proofs: Wednesday, 8 May 1985. Registry of High Court: Wellington. Address: Commercial Affairs Division, Private Bag, Napier. Number of Malter: M. 53/85. G. C. J. CROTT, Date of Order: 3 April 1985. Official Liquidator, Deputy Official Assignee. Date of Presentation of Petition: 20 February 1985. Commercial Affairs Division, Private Bag, Napier. Place, and Times of First Meetings: 4807 Creditors: Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington on Friday, 26 April 1985 at 11 a.m. Contributories: Same place and date at 11.30 a.m. THE COMPANIES ACT 1955 P. T. C. GALLAGHER, Official Assignee. NOTICE OF LAST DAY FOR RECEIVING PROOFS Wellington. Name of Company: Stansfield & Associates Ltd. (in liquidation). 4727 le Address ofRegistered Office: Office of Official Assignee, Carter House, 50 Tennyson Street, Napier. Registry of High Court: Napier. THE COMPANIES ACT 1955 Number of Matter: M. 48/83. NOTICE OF DIVIDEND Last Day for Receiving Proofs: Wednesday, 8 May 1985. Name of Company: T. J. Lyall Ltd. (in liquidation). Address: Commercial Affairs Division, Private Bag, Napier. Address of Registered Office: Care of Official Assignee, Auckland. G. C. J. CROTT, Registry of High Court: Auckland. Official Liquidator, Deputy Official Assignee. Number of Matter: M. 98/80. Commercial Affairs Division, Private Bag, Napier. Amount Per Dollar: 20c. 4808 First and Final or Otherwise: Interim. 1684 THE NEW ZEALAND GAZETTE No. 69

When Payable: 15 April 1985. NOTE-Would creditors please forward their proofs of debt as Where Payable: My office. soon as possible. L.A. SAUNDERS, R. ON HING, Deputy Official Assignee for Provisional Liquidator. Official Assignee, Official Liquidator. Commercial Affairs, Private Bag, Christchurch. Second Floor, 10-14 Lorne Street, Lorne Towers, Auckland. 4721 4717 le

THE COMPANIES ACT 1955 THE COMPANIES ACT 1955 NOTICE OF ORDER TO WIND-UP COMPANY NOTICE OF DIVIDEND AN order for the winding up of SOUTHERN LIGHT PICTURES MANAGEMENT NO. I LTD., care of 846 Victoria Street Name of Company: Nicols Pickles Products Ltd. (in liquidation). Hamilton, was made by the High Court at Hamilton on 3 April Address of Registered Office: Care of Official Assignee, Auckland. 1985. Registry of High Court: Auckland. The first meeting of creditors and contributories to be advertised later. Number of Maller: M. 538/80. NOTE-Would creditors please forward their proofs of debt as Amount per Dollar: 42.242573c. soon as possible. First and Final or Otherwise: First and final. J. NELSON, When Payable: 16 April 1985. Official Assignee, Provisional Liquidator. Where Payable: My office. Commercial Affairs, Private Bag, Hamilton. 4722 le R. ON HING, Official Assignee, Official Liquidator. Second Floor, 10-14 Lorne Street, Lorne Towers, Auckland. THE COMPANIES ACT 1955 4718 le NOTICE OF ORDER TO WIND-UP COMPANY AN order for the winding up of THE OLIVE TREE LTD., care of Mess~s White, Steward and Company, N.Z.I. Building, Garden Place, THE COMPANIES ACT 1955 Hamilton was made by the High Court at Hamilton on 3 April 1985. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS The first meeting of creditors and contributories to be advertised Name of Company: Roy Andrew Holdings Ltd. (in liquidation). later. Address of Registered Office: Formerly of 47 Balmain Road, NOTE-Would creditors please forward their proofs of debt as Birkenhead, now care of Official Assignee's Office, Auckland. soon as possible. Registry of High Court: Auckland J. NELSON, Official Assignee, Provisional Liquidator. Number of Matter: M. 108/85. Commercial Affairs, Private Bag, Hamilton. Date of Order: 3 April 1985. 4723 le Date of Presentation of Petition: 29 January 1985. Place. and Times of First Meetings: THE COMPANIES ACT 1955 Creditors: My office, Tuesday, 30 April 1985 at 2.15 p.m. NOTICE OF ORDER TO WIND-UP COMPANY Contributories: Same date and place at 2.45 p.m. AN order for the winding up of J.M. & L. G. BARDSLEY LTD., R. ON HING, care of Messrs Markham and Partners, Chartered Accountants, 850 Official Assignee, Provisional Liquidator. Victoria Street, Hamilton, was made by the High Court at Hamilton on 3 April 1985. Second Floor, Lorne Towers. Lorne Street. Auckland I. The first meeting of creditors and contributories to be advertised 4719 1e later. NOTE-Would creditors please forward their proofs of debt as soon as possible. THE COMPANIES ACT 1955 J. NELSON, NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Official Assignee, Provisional Liquidator. Name of Company: Convenient Restaurant Ltd. (in liquidation). Commercial Affairs, Private Bag, Hamilton. Address of Registered Office: Formerly of 6 Downsview Road, 4724 le Auckland 6, now care of Official Assignee's Office, Auckland. Registry of High Court: Auckland. THE COMPANIES ACT 1955 Number of Matter: M. 112/85. NOTICE OF ORDER TO WIND-UP COMPANY Date of Order: 3 April 1985. AN order for the winding up of G. L. WEST LTD .. 324 Tristram Street. Hamilton, was made by the High Court at Hamilton on 3 Date of Presentation of Petition: 30 January 1985. April 1985. Place. and Times of First Meetings: The first meeting of creditors and contributories to be advertised Creditors: My office, Wednesday, I May 1985 at 2.15 p.m. later. Contributories: Same date and place at 2.45 p.m. NOTE-Would creditors please forward their proofs of debt as soon as possible. R. ON HING. J. NELSON, Official Assignee, Provisional Liquidator. Official Assignee, Provisional Liquidator. Second Floor, Lorne Towers, Lorne Street, Auckland I. Commercial Affairs, Private Bag, Hamilton. 4720 le 4725

THE COMPANIES ACT 1955 THE COMPANIES ACT 1955 NOTICE OF ORDER TO WIND-UP COMPANY NOTICE OF ORDER TO WIND-UP COMPANY AN order for the winding up of SUPREME FOODBAR (TIMARU) AN order for the winding up of CORBETT & DEMPSTER LTD. of 217 Stafford Street, Timaru, was made by the High Court SHEETMET ALS LTD., care of 44 Killarney Road, Hamilton, was at Christchurch on 27 March 1985. The first meeting of creditors made by the High Court at Hamilton on 3 April 1985. will be held at my office, 159 Hereford Street, Christchurch on The first meeting of creditors and contributories to be advertised Friday, 3 May 1985 at 10.30 a.m. Meeting of contributories to follow. later. 18 APRIL THE NEW ZEALAND GAZETTE 1685

NOTE-Would creditors please forward their proofs of debt as PETER HAINES BOOKS LTD. soon as possible. IN LIQUIDATION J. NELSON Notice of Final Meeting of Contributories Official Assignee, Provisional Liquidator. Pursuant to Section 291 of the Companies Act 1955 Commercial Affairs, Private Bag, Hamilton. TAKE notice that a meeting of contributories of Peter Haines Books 4726 le Ltd. (in liquidation) will be held at the office of the liquidators, Fifteenth Floor, National Mutual Centre, Shortland Street, Auckland on the 6th day of May 1985 at 10.30 a.m. WAITOA MOTOR SERVICES LTD. Agenda: NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE I. Liquidators report on the conduct of the winding up. COMPANY 2. Liquidators statement of receipts and payments. Pursuant to Section 335A of the Companies Act 1955 3. Disposal of books and records of company. NOTICE is hereby given that in accordance with the provisions of 4. General business. section 335A of the Companies Act 1955, I, Everard Darby-Smith, propose to apply to the Registrar of Companies at Hamilton for a Dated this 12th day of April 1985. declaration of dissolution of the company. B. N. KENSINGTON, Liquidator. Unless written objection is made to the Registrar within 30 days after the date of this notice, or such later date as the section may 4702 require, the Registrar may dissolve the company. Dated this 11th day of April 1985. IN the matter of the Companies Act 1955, and in the matter E. DARBY-SMITH, Applicant. of SENECA TEXTILES LTD. (in receivership): 4707 NOTICE is hereby given that the ANZ Banking Group (New Zealand) Ltd. on the 2nd day of April 1985, in exercise of the powers contained in a mortgage debenture dated the 21st day of December 1983, issued by the above-named company, did appoint Peter Reginald GAZE BOND CARDEN & MUNN Howell and John Lawrence Vague of Auckland to be receivers and managers of the property of the company charged by the said DISSOLUTION OF PARTNERSHIP debenture. NOTICE is hereby given that as from 31 March 1985, the partnership The offices of the receivers and managers are at the offices of of Grahame Emi Bond, Stuart Goodwin Gaze, David Martin Coopers and Lybrand, Twelfth Floor, C.M.L. Centre, 157-165 Queen Carden, David Stanley Munn and Graham Bramwell Harford of Street, Auckland. Auckland, solicitors, known as Gaze Bond Carden & Munn, has been dissolved. Grahame Emi Bond, Stuart Goodwin Gaze, David Dated this 2nd day of April 1985. Martin Carden and David Stanley Munn will continue in practice PETER REGINALD HOWELL and from I April 1985 as partners from the same address. JOHN LAWRENCE VAGUE, Receivers and Managers. G. E. BOND, S. G. GAZE, D. M. CARDEN, D. S. MUNN and 4699 G. B. HARFORD.

4704 IN the matter of the Companies Act 1955, and in the matter of PAY ENTERPRISES LTD. (in voluntary liquidation): NOTICE is given that the undersigned, the liquidator of Pay NOTICE OF INTENT TO SEEK A DECLARATION OF Enterprises Ltd., which is being wound up voluntarily, does fix the DISSOLUTION OF A COMPANY 3rd day of May 1985 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish IN the matter of the Companies Act 1955, and in the matter any title they may have to priority under section 308 of the of E. L. WHITE LTD.: Companies Act 1955, or to be excluded from the benefit of any IN terms of section 335A of the Companies Act 1955, as inserted distribution made before the debts are proved or, as the case may by the Companies Amendment Act 1980, we hereby give notice be, from objecting to the distribution. that we propose to apply to the Registrar of Companies for an order Dated this 11th day of April 1985. of dissolution of this company. Unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar B. W. McCLOY, Liquidator. may dissolve the company. Address: Care of Coopers & Lybrand, Chartered Accountants, P.O. Dated the 11th day of April 1985. Box 848, lnvercargill. I. J. SNADDON, Director. 4698 4703 IN the matter of the Companies Act 1955, and in the matter of PAY ENTERPRISES LTD.: PETER HAINES BOOKS LTD. NOTICE is given that by duly signed entry in the minute book of IN LIQUIDATION this company on the 18th day of March 1985 an extraordinary resolution was passed by the company: Notice of Final Meeting of Creditors The company cannot by reason of its liabilities continue its Pursuant to Section 291 of the Companies Act 1955 business and it is advisable to wind up, and accordingly the TAKE notice that a meeting of creditors of Peter Haines Books Ltd. company be wound up voluntarily. (in liquidation) will be held at the office of the liquidators, Fifteenth Dated this 4th day of April 1985. Floor, National Mutual Centre, Shortland Street, Auckland on the 6th day of May 1985 at IO a.m. B. W. McCLOY, Liquidator. Agenda: 4697 I. Liquidators report on the conduct of the winding up. 2. Liquidators statement of receipts and payments. NOTICE CALLING FINAL MEETING 3. Disposal of books and records of company. IN the matter of the Companies Act 1955, and in the matter 4. General business. of E. I. & D. HARROP LTD.: Dated this 12th day of April 1985. NOTICE is hereby given in pursuance of section 291 of the Companies B. N. KENSINGTON, Liquidator. Act 1955, that a general meeting of the members and creditors of the above-named company will be held at the Plunket Building, 96 4701 Symonds Street, Auckland on the 26th day of April 1985 at I 0 1686 THE NEW ZEALAND GAZETTE No. 69

o'clock in the morning for the purpose of having an account laid Floor, 22 Emily Place, Auckland on Monday, the 29th day of April before it showing how the winding-up has been conducted and the 1985, laid before it showing how the winding up has been conducted property of the company disposed ofand to receive any explanation and the property of the company has been disposed of, and to receive thereof by the liquidator. Proxies to be used at the meeting must any explanation thereof by the liquidator. be lodged with the undersigned at the registered office of the company at 2/126 Nile Road, Milford not later than 4 o'clock in the afternoon Dated this 12th day of April 1985. on the 24th day of April 1985. A. K. TURLEY & CO. Dated this 26th day of March 1985. 4735 J.M. COCKCROFf, Liquidator. Address of Liquidator: 96 Symonds Street, Auckland. 4696 PHYLLMER ENTERPRISES LTD. NOTICE is hereby given that pursuant to section 335A of the ALL FOOD ENTERPRISES LTD. (237663) Companies Act 1955, it is proposed that an application be made to the Registrar of Companies for a declaration of dissolution of DISSOLUTION OF SOLVENT COMPANY the company and that unless written objection is made to the The Companies Act 1955-Section 335.1 Registrar of Companies within 30 days of the date of this notice, TAKE notice that the directors of All Food Enterprises Ltd. propose the Registrar may dissolve the company. to apply to the Registrar of Companies for a declaration of Dated this 11th day of April 1985. dissolution of that company, and that unless written objection is made to the Registrar within 30 days, the Registrar may dissolve P. J. MERFIELD, Company Secretary. the company. 4732 J. F. ANDERSON & CO., Chartered Accountants.

4695 le NOTICE OF RESOLUTION FOR VOLUNTARY WINDING FIBRETONE DRYCLEANERS LTD. (048742) UP IN the matter of the Companies Act 1955, and in the matter DISSOLUTION OF SOLVENT COMPANY of HOUTHUYZEN HOLDINGS LTD.: The Companies Act 1955-Section 335.1 NOTICE is hereby given that by a duly signed entry in the minute TAKE notice that the directors of Fibretone Drycleaners Ltd. propose book of the above-named company on the I 0th day of April 1985, to apply to the Registrar of Companies for a declaration of the following special resolution was passed by the company, namely: dissolution of that company, and that unless written objection is made to the Registrar within 30 days, the Registrar may dissolve "That the company be wound up voluntarily". the company. Dated this 10th day of April 1985. J. F. ANDERSON & CO., Chartered Accountants. D. A. KENT, Liquidator. 4694 le 4731 FERNDALE HOLDINGS LTD. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION Pursuant to Section 335.~ of the Companies Act 1955 THE COMPANIES ACT 1955 NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, William Thomas Abbott IN the matter of the Companies Act 1955, and in the matter propose to apply to the Registrar of Companies at Christchurch for of EAGLE DESPATCH LTD.: a declaration of dissolution of Ferndale Holdings Ltd. NOTICE is given that at an extraordinary general meeting of the Unless written objection is made to the Registrar within 30 days above-named company, held on the 27th day of March 1985, the after the date of this notice or such later date as the section may following extraordinary resolution was passed by the company, require. the Registrar may dissolve the company. namely: Dated this 3rd day of April 1985. That the company cannot by reason of its liabilities continue W. T. ABBOTT, Applicant. its business and that it is advisable to wind up and that accordingly the ~ompany be wound up voluntarily. 4740 Dated this I 0th day of April 1985. S. R. TONG, Liquidator. NOTICE OF APPLICATION FOR DECLARATION OF DISSOLUTION 4730 IN the matter of the Companies Act 1955, and in the matter of DISSTON PRODUCTS (N.Z.) LTD. (hereinafter called "the Company"): THE COMPANIES ACT 1955 NOTICE is hereby given that Michael Lawrence Curtis proposes to apply to the Registrar of Companies at Auckland for a declaration NOTICE OF APPOINTMENT OF RECEIVER of dissolution of the company by reason of the fact that the company Pursuant to Section 346 (1) (a) has ceased to operate and has discharged all its debts and liabilities. Unless written objection is made to the Registrar within 30 days EQUITICORP HOLDINGS LTD., EQUITICORP SECURITIES LTD. and from the date of the last publication or posting of this notice, the EQUITICORP FINANCIAL SERVICES LTD. all duly incorporated Registrar may dissolve the company. companies having their respective registered offices at Auckland, financiers, being the holder of a debenture dated the 29th day of Dated this 11th day of April 1985. August 1984, given to it by DELIRIOUS GARMENTS LTD., hereby Michael Lawrence Curtis by his solicitors and duly authorised gives notice that on the I 0th day of April 1985, it appointed agents: Frederick Nelson Watson and Gerald Stanley Rea of Peat Marwick Mitchell & Co., Chartered Accountants, whose office is at Tenth BELL GULLY BUDDLE WEIR. Floor, National Mutual Centre, 41 Shortland Street, Auckland, 4737 jointly and severally as receivers and managers of all the property and undertaking of DELIRIOUS GARMENTS LTD. pursuant to the powers contained in the said debenture. NOTICE CALLING FINAL MEETING Dated this I 0th day of April 1985. IN the matter of the Companies Act 1955, and in the matter Signed by the EQUITICORP SECURITIES LTD., EQUITICORP of JOHN AND CLAIRE'S FROZEN FOODS DISTRIBUTION HOLDINGS LTD. and EQUITICORP FINANCIAL SERVICES LTD. by its LTD. (in liquidation): solicitors and duly authorised agents Messrs Rudd Watts & Stone: NOTICE is hereby given in pursuance of section 291 of the Companies M. C. BLACK. Act 1955, that a meeting of the creditors of the above-named company will be held at A. K. Turley & Co., Suite IA, Seventh 4729 le 18 APRIL THE NEW ZEALAND GAZETTE 1687

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP IN the matter of the Companies Act 1955, and in the matter of SPRAYWAY CAR PAINTERS (ROTORUA) LTD. (in IN the matter of the Companies Act 1955, and in the matter liquidation): of PICTON BUILDING SUPPLIES LTD.: NOTICE is hereby given that the undersigned, the liquidator of NOTICE is hereby given that at an extraordinary general meeting of Sprayway Car Painters (Rotorua) Ltd. (in liquidation), which is being the above-named company held on the 25th day of March 1985, wound up voluntarily, does hereby fix the I st day of May 1985, as the following extraordinary resolution was passed by the company: the day on or before which the creditors of the company are to That the company cannot by reason of its liabilities continue prove their debts or claims, and to establish any title they may have its business and that it is advisable to wind up, and that to priority under section 308 of the Companies Act 1955, or to be accordingly the company be wound up voluntarily. excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution. Dated this 4th day of April 1985. Dated this 12th day of April 1985. KERRIDGE AND SUTHERLAND, A. J. GIBSON, Liquidator. Chartered Accountants and Liquidators. Address of Liquidator: Touche Ross and Co., P.O. Box 1346, 4711 Rotorua.

4788 Jc NOTICE CALLING FINAL MEETING IN the matter of the Companies Act 1955, and in the matter AUTHORISED ENTERPRISES LTD. of TONEE PRODUCTS (1974) LTD. (in liquidation): NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE NOTICE is hereby given in pursuance of section 291 of the Companies COMPANY Act 1955, that a meeting of the members of the above-named Pursuant to Section 3351 of the Companies Act 1955 company will be held at 156 Vincent Street, Auckland on the 3rd day of May 1985 at 11 o'clock in the forenoon for the purpose of NOTICE is hereby given that in accordance with the provisions of having an account laid before it showing how the winding up has section 335A of the Companies Act 1955, the company proposed been conducted and the property of the company has been disposed to apply to the Registrar of Companies at Blenheim for a declaration of and to receive any explanations thereof by the liquidator. of dissolution of the company. A general proxy is enclosed. Proxies to be used at the meeting Unless written objection is made to the Registrar within 30 days must be lodged with the undersigned at 18 Byron Avenue, Auckland of the date that this notice is posted, the Registrar may dissolve 9 (P.O. Box 33-390, Takapuna), not later than 5 o'clock on the 2nd the company. day of May 1985. Dated this 12th day of April 1985. J. N. COUCH, Liquidator. B. J. CRESSWELL, Secretary. 4709 4789

NOTICE CALLING FINAL MEETING NOTICE OF THE DISSOLUTION OF PARTNERSHIP IN the matter of the Companies Act 1955, and in the matter Raymont Francis Dillon, John Christen Gooch, Colin Clive Gardner, of TO NEE PRODUCTS (1974) LTD. (in liquidation): Kevin James Casey practising as partners under the name of NOTICE is hereby given in pursuance of section 291 of the Companies MURRAY DILLON GOOCH & PARTNERS wish to advise that Act 1955, that a meeting of the creditors of the above-named as of 31 March 1985 the partnership is dissolved. company will be held at 156 Vincent Street, Auckland on the 3rd 4714 day of May 1985 at I 0.30 o'clock in the forenoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanations thereof by the liquidator. REDUCTION OF CAPITAL OF THE COMPANY AND MATTERS INCIDENTAL THERETO A general proxy is enclosed. Proxies to be used at the meeting must be lodged with the undersigned at 18 Byron Avenue, Auckland GLENDARREN TRADING COMPANY LTD., a duly 9 (P.O. Box 33-390, Takapuna), not later than 5 o'clock on the 2nd incorporated company having its registered office at 221 Manchester day of May 1985. Street. Christchurch, hereby gives notice that on the 11th day of April 1985 a sealed copy of an Order of the High Court of New J. N. COUCH, Liquidator. Zealand dated the 27th day of March 1985 confirming the reduction of the capital of the company and matters incidental thereto was 4710 registered with the Registrar of Companies at Christchurch. MEARES WILLIAMS, Solicitor. NOTICE OF MEETING OF CREDITORS WHERE WINDING­ 62 Cathedral Square, Christchurch. UP RESOLUTION PASSED BY ENTRY IN THE MINUTE 4713 Jc BOOK IN the matter of the Companies Act 1955, and in the matter of HERRIES PLUMBING COMPANY LTD.: NOTICE OF CREDITORS TO PROVE DEBTS OR CLAIMS NOTICE is hereby given that by an entry in its minute book signed IN the matter of the Companies Act 1955, and in the matter in accordance with section 362 (I) of the Companies Act 1955, the of VALLEY COAL SUPPLIES (1982) LTD. (in liquidation): above-named company on the 16th day of April 1985, passed a resolution for voluntary winding up and that a meeting of creditors NOTICE is hereby given that the undersigned, the joint liquidators of the above-named company will, accordingly, be held at Iles & of Valley Coal Supplies (1982) Ltd., which is being wound up Campbell, Woolworths Building, Heu Heu Street, Taupo on voluntarily, does hereby fix the 15th day of May 1985, as the day Tuesday, the 30th day of April at 11 o'clock in the morning. on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority Business: under section 308 of the Companies Act 1955, or to be excluded Consideration of a statement of the position of the companies from the benefit of any distribution made before the debts are proved affairs and a list of creditors. or, as the case may be, from objecting to the distribution. Nomination of liquidator. Dated this 10th day of April 1985. Appointment of committee of inspection if thought fit. D. J. UNDERWOOD and G. T. LANGRIDGE, Dated this 16th day of March 1985. Joint Liquidators. By order of the directors: Address of Liquidators: Martin Jarvie Underwood and Hall, Chartered Accountants, P.O. Box 1208, Wellington. L. A. DAVIS and J. PALAIRET. 4712 Jc 4708

F 1688 THE NEW ZEALAND GAZETTE No. 69

In the High Court of New Zealand M. No. 303/85 carrying on business as fibreglass manufacturers; and that the said Auckland Registry petition is directed to be heard before the Court sitting at Auckland IN THE MATTER of the Companies Act 1955. and IN THE MATTER on the 15th day of May 1985 at 10 o'clock in the forenoon; and of HOHEPA CONSTRUCTION CONTRACTORS LIMITED, a duly any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear incorporated company having its registered office at Henderson: at the time of hearing in person or by his counsel for that .purpose; N

NOTE-Any person who intends to appear on the hearing of the In the High Court of New Zealand M. No. 332/85 said petition must serve on, or send by post to, the above-named, Auckland Registry notice in writing of his intention to do so. The notice must state IN THE MATTER of the Companies Act 1955, and IN THE MATTER the name, address, and description of the person, or if a firm, the of N. & E. PORT LIMITED, a duly incorporated company having name, address, and description of the firm, and an address for service its registered office at Otahuhu and carrying on business as within 3 miles of the office of the High Court at Hamilton, and stationers and booksellers: must be signed by the person or firm, or his or their solicitor (if NOTICE is hereby given that a petition for the winding up of the any), and must be served, or, if posted, must be sent by post in above-named company by the High Court was. on the 22nd day of sufficient time to reach the above-named petitioner's address for March 1985, presented to the said Court by NEW MEDIA service not later than 4 o'clock in the afternoon of the 8th day of (AUCKLAND) LIMITED, a duly incorporated company having its May 1985. registered office at Wellington; and that the said petition is directed 4700 1c to be heard before the Court sitting at Auckland on the 15th day of May 1985 at IO o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the In the High Court of New Zealand M. No. 5/85 making of an order on the said petition may appear at the time of Wanganui Registry hearing in person or by his counsel for that purpose; and a copy IN THE MATTER of the Companies Act 1955, and IN THE MATTER of the petition will be furnished by the undersigned to any creditor ofKATCH MOVIES LIMITED, a duly incorporated company having or contributory of the said company requiring a copy on payment its registered office at 203 Victoria A venue, Wanganui, video of the regulated charge for the same. merchants: S. M. KAI FONG, Solicitor for the Petitioner. NOTICE is hereby given that a petition for the winding up of the This notice was filed by Sandra Maree Kai Fong, solicitor for the above-named company by the High Court at Wanganui was, on the petitioner. The petitioner's address for service is at the offices of 7th day of March 1985, presented to the said Court by GROUP Messrs Alan Trotter & Peter Lewis, Solicitor, 71 Pukuatua Street, RENTALs(N.Z.) LIMITED, a duly incorporated company carrying on Rotorua, by their agents Bay Collection Agency Ltd., Ground Floor, business as a rental company; and that the said petition is directed T & G Building, Wellesley Street, Auckland. to be heard before the Court sitting at Wanganui on the 3rd day NOTE-Any person who intends to appear on the hearing of the of May 1985 at IO o'clock in the forenoon; and any creditor or said petition must serve on, or send by post to, the above-named, contributory of the said company desirous to support or oppose the notice in writing of his intention to do so. The notice must state making of an order on the said petition may appear at the time of the name, address, and description of the person, or if a firm, the hearing in person or by his counsel for that purpose; and a copy name, address, and description of the firm, and an addr~ss for service of the petition will be furnished by the undersigned to any creditor within 3 miles of the office of the High Court at Auckland, and or contributory of the said company requiring a copy on payment must be signed by the person or firm, or his or their solicitor (if of the regulated charge for the same. any), and must be served, or, if posted, must be sent by post in M. E. BOWEN, Solicitor for the Petitioner. sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 14th day of The address for service of the petitioner is at the offices of Messrs May 1985. Jack Riddel Young & Partners, 40 Drews Avenue, Wanganui. 4734 1c NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state In the High Court of New Zealand M. No. 295/85 the name, address, and description of the person, or if a firm, the Auckland Registry name, address, and description of the firm, and an address for service IN THE MATTER of the Companies Act 1955, and IN THE MATTER within 3 miles of the office of the High Court at Wanganui, and of MAX DoULL BUILDERS LIMITED, a duly incorporated company must be signed by the person or firm, or his or their solicitor (if having its registered office at the offices of Messrs Cooper White any), and must be served, or, if posted, must be sent by post in & Associates, comer Roulston Street and Massey Avenue, sufficient time to reach the above-named petitioner's address for Pukekohe and carrying on business as builders: service not later than 4 o'clock in the afternoon of the 2nd day of NOTICE is hereby given that a petition for the winding up of the May 1985. above-named company by the High Court was, on the 14th day of 4693 le March 1985, presented to the said Court by THE FRANKLIN TIMBER AND HARDWARE COMPANY LIMITED, a duly incorporated company having its registered office at 454 Te Rapa Road, Hamilton and In the High Court of New Zealand carrying on business as timber and hardware merchants and that Auckland Registry the said petition is directed to be heard before the Court sitting at Auckland on the 8th day of May 1985 at IO o'clock in the forenoon; IN THE MATTER of the Companies Act 1955, and IN THE MATTER and any creditor or contributory of the said company desirous to of PERMA COLOR (SOUTH ISLAND) LIMITED, a duly incorporated support or oppose the making of an order on the said petition may company having its registered office at Parnell House, 470 Parnell Road, Auckland and carrying on business there as dyers of fabrics: appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the NOTICE is hereby given that a petition for the winding up of the undersigned to any creditor or contributory of the said company above-named company by the High Court was, on the 19th day of requiring a copy on payment of the regulated charge for the same. March 1985, presented to the said Court by NEW ZEALAND J. MILNE, Solicitor for the Petitioner. NEWSPAPERS LIMITED, a duly incorporated company having its registered office at Auckland and carrying on business there and The petitioner's address for service is at the offices of Messrs elsewhere in New Zealand, publishers; and that the said petition is Russell McVeagh McKenzie Bartleet & Co., Solicitors, CML directed to be heard before the Court sitting at Auckland on Building, comer Queen and Wyndham Streets, Auckland. Wednesday, the 8th day of May 1985 at IO o'clock in the forenoon; NOTE-Any person who intends to appear on the hearing of the and any creditor or contributory of the said company desirous to said petition must serve on, or send by post to, the above-named, support or oppose the making of an order on the said petition may notice in writing of his intention to do so. The notice must state appear at the time of hearing in person or by his counsel for that the name, address, and description of the person, or if a firm, the purpose; and a copy of the petition will be furnished by the name, address, and description of the firm, and an address for service undersigned to any creditor or contributory of the said company within 3 miles of the office of the High Court at Auckland, and requiring a copy on payment of the regulated charge for the same. must be signed by the person or firm, or his or their solicitor (if R. A. McL. FRASER, Solicitor for the Petitioner. any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for This advertisement is placed by Roger Alexander McLeman service not later than 4 o'clock in the afternoon of the 7th day of Fraser, solicitor for the petitioner, whose address for service is at May 1985. the offices of Messrs Brandon Brookfield Towle & Beyer, Solicitors, South British Building, Shortland Street, Auckland. 4733 le NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, In the High Court of New Zealand M. No. 1626/84 notice in writing of his intention to do so. The notice must state Auckland Registry the name, address, and description of the person, or if a firm, the IN THE MATTER of the Companies Act 1955, and IN THE MATTER name, address, and description of the firm, and an address for service of UNITED ENTERPRISES LIMITED, a duly incorporated company within 3 miles of the office of the High Court at Auckland, and having its registered office at Davenports, Seventh Floor, General must be signed by the person or firm, or his or their solicitor (if Building, Shortland Street, Auckland and carrying on business as any), and must be served, or, if posted, must be sent by post in real estate developers: sufficient time to reach the above-named petitioner's address for NOTICE is hereby given that a petition for the winding up of the service not later than 4 o'clock in the .afternoon of the 7th day of above-named company by the High Court was, on Tuesday, the May 1985. 27th day of November 1984, presented to the said Court by THE 4739 le WELLINGTON CITY COUNCIL, a local body duly constituted under 1690 THE NEW ZEALAND GAZETTE No. 69

the Local Government Act 1974; and that the said petition is directed notice in writing of his intention to do so. The notice must state to be heard before the Court sitting at Auckland on the l st day of the name, address, and description of the person, or if a firm, the May 1985 at 10 o'clock in the forenoon; and any creditor or name, address, and description of the firm, and an address for service contributory of the said company desirous to support or oppose the within 3 miles of the office of the High Court at Christchurch, and making of an order on the said petition may appear at the time of must be signed by the person or firm, or his or their solicitor (if hearing in person or by his counsel for that purpose; and a copy any), and must be served, or, if posted, must be sent by post in of the petition will be furnished by the undersigned to any creditor sufficient time to reach the above-named petitioner's address for or contributory of the said company requiring a copy on payment service not later than 4 o'clock in the afternoon of the 23rd day of of the regulated charge for the same. April 1985. P. L. JONES, Solicitor for the Petitioner. 4790 The petitioner's address for service is at the offices of Messrs Rudd Watts Stone, Solicitors, Quay Tower, comer Lower Albert and Customs Streets, Auckland. In the High Court of New Zealand M. No. 563/84 NOTE-Any person who intends to appear on the hearing of the Christchurch Registry said petition must serve on, or send by post to, the above-named, IN THE MATTER of the Companies Act 1955 and IN THE MATTER of notice in writing of his intention to do so. The notice must state MODULITE INDUSTRIES LIMITED (in liquidation) and IN THE the name, address, and description of the person, or if a firm, the MATTER of an application by ANTHONY GEORGE LEWIS and JOHN name, address, and description of the firm, and an address for service ANDREW ORR, both of Christchurch, chartered accountants and within 3 miles of the office of the High Court at Auckland, and liquidators of the above-named company: must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in NOTICE OF STAY OF WINDING UP AND RELEASE OF LIQUIDATORS sufficient time to reach the above-named petitioner's address for I. Name of Company: service not later than 4 o'clock in the afternoon of the 30th day of MODULITE INDUSTRIES LIMITED (previously in liquidation). April 1985. 2. Address of Registered Office: 4791 Care of the Official Assignee, 159 Hereford Street, Christchurch. In the High Court of New Zealand M. No. 1742/84 3. Liquidators' Names: Auckland Registry Anthony George Lewis and John Andrew Orr. IN THE MATTER of the Companies Act 1955. and IN THE MA fTER 4. Liquidators' Address: of ALL SEAS EXPORTS LIMITED (formerly known as S. L. NICHOLAS Messrs Coopers & Lybrand, Chartered Accountants, Christchurch. AND COMPANY LIMITED): 5. Date of Order: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was. on the 18th day of Wednesday the 3rd day of April 1985. December 1984, presented to the said Court by SHARNICK HOLDINGS A. G. LEWIS and J. A. ORR. Liquidators. LIMITED; and that the said petition is directed to be heard before the Court sitting at Auckland on the I st day of May 1985 at I 0 4736 le o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by In the High Court of New Zealand M. No. 171/85 his counsel for that purpose: and a copy of the petition will be Christchurch Registry furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge IN THE MATTER of the Companies Act 1955, and IN THE MATTER for the same. of ACTION FINANCE LIMITED, a duly incorporated company having its registered office at 190 Ferry Road. Christchurch and carrying S. D. WILLIAMS, Solicitor for the Petitioner. on business there as financiers: Address for Service: At the offices of McVeagh Fleming Goldwater NOTICE is herby given that a petition for the winding up of the & Partners, Fourth Floor. C.M.L. Centre. corner Queen and above-named company by the High Court was, on the 11th day of Wyndham Streets. Auckland I. April 1985, presented to the said Court by RODGER ALEXANDER NOTE-Any person who intends to appear on the hearing of the McLEMAN FRASER of Christchurch, solicitor: and that the said said petition must serve on, or send by post to, the above-named. petition is directed to be heard before the Court sitting at notice in writing of his intention to do so. The notice must state Christchurch on Wednesday, the 1st day of May 1985 at 10 o'clock the name, address, and description of the person, or if a firm, the in the forenoon; and any creditor or contributory of the said name, address. and description of the firm, and an address for service company desirous to support or oppose the making of an order on within 3 miles of the office of the High Court at Auckland, and the said petition may appear at the time of hearing in person or by must be signed by the person or firm, or his or their solicitor (if his counsel for that purpose: and a copy of the petition will be any), and must be served, or, if posted, must be sent by post in furnished by the undersigned to any creditor or contributory of the sufficient time to reach the above-named petitioner's address for said company requiring a copy on payment of the regulated charge service not later than 4 o'clock in the afternoon of the 30th day of for the same. April 1985. P. D. LUBLOW, Solicitor for the Petitioner. 4786 le This advertisement is placed by Peter David Lublow, solicitor for the petitioner, whose address for service is at the offices of Messrs Raymond Donnelly & Co., Solicitors, Level S, Amuri Courts, In the High Court of New Zealand Durham Street, Christchurch. Christchurch Registry IN THE MATTER of the Companies Act 1955. and IN THE MATTER NOTE-Any person who intends to appear on the hearing of the of FARMER JOHN'S (PAPANUI) LIMITED. a duly incorporated said petition must serve on, or send by post to, the above-named, company having its registered office at Christchurch and carrying notice in writing of his intention to do so. The notice must state on business as a takeaway food shop: the name, address, and description of the person, or if a firm, the name, address, and description of the firm. and an address for service NOTICE is hereby given that a petition for the winding up of the within 3 miles of the office of the High Court at Christchurch, and above-named company, subject to the supervision of the High Court, must be signed by the person or firm, or his or their solicitor (if was, on the 19th day of March 1985, presented to the said Court any), and must be served, or, if posted, must be sent by post in by PATRICK DA vrn SLOAN, games operator, Christchurch: and that sufficient time to reach the above-named petitioner's address for the said petition is directed to be heard before the Court sitting at service not later than 4 o'clock in the afternoon of the 30th day of Christchurch on the 24th day of April 1985 at 10 o'clock in the April 1985. forenoon: and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said 4728 le petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said NEW ZEALAND WOOL BOARD company requiring a copy on payment of the regulated charge for the same. PURSUANT to regulation IS of the Wool Industry Regulations 1978, notice is hereby given that the Adjusted Weighted Average Sale J. S. FAIRCLOUGH, Solicitor for the Petitioner. Price for the sale held on the 3rd day of April 1985 at Wellington The address for service of the petitioner is at the offices of Cavell was 376.28 cents per kilogram (greasy basis). Leitch Pringle & Boyle, 164 Hereford Street, Christchurch. As this price is above the Wool Board's Substitute Payment NoTE-Any person who intends to appear on the hearing of the Scheme minimum wool price of 320 cents per kilogram (greasy said petition must serve on, or send by post to, the above-named, basis) no supplement is payable on wool until further notice. 18 APRIL THE NEW ZEALAND GAZETTE 1691

There is likewise no grower retention levy payable in terms of ABOUT NEW ZEALAND section 42 of the Wool Industry Act 1977. as the A.W.A.S.P. is less MINISTRY OF FOREIGN AFFAIRS than the ruling trigger price of 500 cents per kilogram (greasy basis). 40 p. 1982. Illustrated. $4.95 plus 55c p & p Dated at Wellington this 9th day of April 1985. Designed with our overseas friends in mind, About New Zealand A. J. N. ARTHUR, Levies Administration Manager. is a booklet which briefly describes the land, its people at work, 4715 and play, trade, and relationships with other nations and areas: industry and energy; health and welfare. The text is complimented by over 60 colour photographs.

GENERAL PUBLICATIONS

SPORT SERIES ELECTRICITY FOR MOTOR MECHANICS DEPARTMENT OF EDUCATION N.Z. TECHNICAL CORRESPONDENCE INSTITUTE A series of sport booklets, designed as guide books for teachers, 256 p. 1983 reprint. Illustrated. $10.00 plus 85c p & p coaches. and players is one of the most popular series of sport Now in paper-back, this popular publication provides a basis for instruction titles published by the Government Printer and is highly the study of automotive electricity for apprentice motor mechanics. recommended: Car owners. too, and persons interested in the general maintenance Association Football ...... $1.60 plus 55c p & p of motor engines will find the book a reliable guide to the detection Athletics ...... $1.30 plus 40c p & p and remedy of minor electrical faults. Ballroom Dancing ...... $3.00 plus 55c p & p Basketball ...... $3. 75 plus 55c p & p Campcraft ...... $2. 75 plus 55c p & p VISUAL WAYS Canoeing ...... $4.25 plus 55c p & p By Geo.ff Moss Gymnastics ...... $14.50 plus $1.50 p & p Hockey ...... $4.95 plus 55c p & p 46 p. 1982. Illustrated. $4. 75 plus 55c p & p Netball ...... $2.00 plus 55c p & p Too often people find themselves having to speak in public, to train Orienteering ...... $6.75 plus 85c p & p new employees, to teach various skills, or to give advice on arrang­ Rugby ...... $1.00 plus 40c p & p ing displays and exhibits without having had any relevant basic Softball...... $1.00 plus 40c p & p training. If you are such a person, this book was written to help in Table Tennis ...... $1.00 plus 40c p & p getting a message across more effectively by using visual aids. Tennis ...... $3. 75 plus 55c p & p Volleyball...... $1.75 plus 55c p & p Weight Training ...... $7.50 plus 85c p & p WHERE TO START By Vincent Burke DEPARTMENT OF INTERNAL AFFAIRS 61 p. 1982. Illustrated. $5.95 plus 85c p & p This publication has been designed to help New Zealanders in the THE NEW ZEALAND ARMY initial stages of getting a club, group, or organisation off the ground. A History from the 1840s to the 1980s The information it contains will be of assistance to a wide variety 117 p. 1982. Illustrated. $5.25 plus 85c p & p of different community groups, sporting, cultural, and recreational clubs. Included are suggestions for various administrative frame­ The reader is given an outline history of the Army, from the days works; legal structure, meetings. public relations, finance, and the of Maori Chief Hone Heke in the I 840's to the present day. The constitution of the organisation. 117 page history contains over 100 photographs and paintings, many of which are published for the first time.

THE ELSDON BEST COLLECTION Elsdon Best spent some twenty years in close contact with the Maori people. His writings, outstanding descriptive accounts of all facets of the old time Maori culture, social customs, and beliefs, have now JOINERY become classics. The Elsdon Best collection consists of the follow­ N.Z. TECHNICAL CORRESPONDENCE INSTITUTE ing titles: Joinery, Part I, is the first of four books prepared by the Technical The Maori as He Was ...... $6.50 plus $0.85 p & p Correspondence School. It deals with methods of construction of Fishing Methods and Devices of the doors, framed and ledged door, panelled doors. flush doors. and Maori ...... $15.95 plus $1.50 p & p glazed doors. The Stone Implements of the Maori .. $11.95 plus $1.50 p & p Maori Religion and Mythology I ...... $18.00 plus $1.50 p&p Joinery, Part II, deals with door frames, transons, and sidelights; Maori Religion and Mythology II ...... $47.50 plus $3.65 p & p sliding. folding, and special doors; hardware. finishing, and gates. The Whare Kohanga and I ts Lore ...... $5. 75 plus $0.85 p & p Joinery, Part III, covers window joinery. It also deals with built­ The Maori Canoe ...... $17.50 plus $1.50 p & p in-fitments, carcass work; fitment doors and drawers. Games and Pastimes of the Maori .... . $17.00 plus $1.50 p & p Woodworking Machinery, is the fourth book in the series, cover­ Pa Maori. The ...... $15.00 plus $1.50 p & p ing circular saws, saw blades, surface planing, and thickness Maori Storehouses and Kindred machines, vertical spindle moulding machines, and other machines Structures ...... $6.50 plus $0.85 p & p commonly used in woodworking establishments. Maori Agriculture ...... $13.50 plus $1.50 p&p Forest Lore of the Maori ...... $17.95 plus $1.50 p&p Joinery Part I...... $9. 95 plus $0.85 p & p Joinery Part 11...... $5.25 plus $0.85 p & p Joinery Part III ...... $15.95 plus $1.50 p&p SAFETY IN SMALL CRAFT Woodworking Machinery...... $9.95 plus $0.85 p & p By Captain G. Wearing 241 p. 1982. Illustrated. $14.50 plus $1.50 p & p This rewritten edition of Safety in Small Craft is an attempt by the Small Boat Safety Committee to ensure that the information so essential to good boating is once more available in an up-to-date WHAKAREW AREW A FOREST PARK form. Edited by John Boyd 80 p. 1983. $6.00 plus 85c p & p A DICTIONARY OF THE MAORI LANGCAGE This handbook is a guide to the recreational facilities, forestry oper­ B.r H. W Williams ations, history and wildlife of the park, unique in that it borders on to a large city, just 5 kilometres from the city centre of Rotorua. 507 p. 1975 $7.50 plus 85c p & p Visitors to the park may stroll midst trees and ferns; study trees, The seventh revised edition. augmented by the adviso~ committee shrubs and ferns; watch birds; look for insects; picnic in shady glades; on the teaching of Maori language. cycle or ride a horse on old logging tracks. 1692 THE NEW ZEALAND GAZETTE No. 69

GUIDELINES FOR AUTHORS: Preparing Manuscripts for THE PATH TO REFORM Publication Edited by C. Burns Edited by Paula J. Wagemaker 219p. 1982. $15.75 plus $1.50 p&p 52 p. 1984. $7.50 plus 85c p & p The Path to Reform, derived from the 1981 Convention of the New Submitting a manuscript to a publisher is not simply a matter of Zealand Institute of Public Administration is about the path to handing over a sheaf of paper. Publishers usually insist that a administrative reform in the State Services in New Zealand. It con­ manuscript and its accompanyin$ illustrative material be presented tinues the exploration of the States Services begun in "State Servants to defined standards of preparat10n. The standards of preparation and the Public in the I980's" and continued in the "Accountability required are detailed in these guidelines which have been produced of Executive." Like its predecessors, "The Path to Reform" reads in the interest of ensuring harmonious relationship between authors like a Who's Who of New Zealand public administrators. and their publishers.

PUBLIC AND PRIVATE ENTERPRISE IN NEW ZEALAND DIMENSIONS OF THE PUBLIC SECTOR 1960-1981 Edited by R. C. Mascarenhas By Mervyne J. Pope 133 p. 1984. $15.00 plus $1.50 p & p 90 p. 1982. N.Z. Planning Council. Paper No. 16 This volume is the result of a conference "Public enterprise and $6.00 plus 85c p & p Private enterprise: Protagonist or Partners?" sponsored by the New Mervyne Pope presents and discusses some new data series designed Zealand Institute of Public Administration. The conference took to give a broad overview of the nature and extent of public sector place from 23-25 August 1982. at Dunedin. and its purpose was to involvement in the New Zealand economy. Subjects include examine the relative roles of the public and private sectors and to Government as a Tax Collector; As a Spender; As a Producer; As identify the social and political issues which are likely to have sig­ a Provider of Household Incomes; Composition of Government nificant implications for public administration. Non-Market Sector Expenditure; What Government Provides; Organisational Form; Funding-Current Activity; Capital Forma­ tion, and Capital Funding. INTRODUCING MANAGEMENT SERVICES IN THE PUBLIC SERVICE STATE SERVICES COMMISSION NEW ZEALAND ATLAS OF COAST AL RESOURCES 34 p. 1982 reprinted. $2.75 plus 55c p & p Edited by Philip Tortell Management Services is one means by which managers may obtain objective advice on their methods of carrying out their manage­ 28 p. 1981. Illustrated. Coastal Maps. $29.50 plus $3.00 p & p ment role. This booklet is designed to explain to Public Service Encased in its own sturdy and attractive cylinder, the Atlas will be Managers how Management Services may help them to fulfil their of interest to all those who use the coast to work and play, and is management task. of particular value to students and teachers, engineers, planners, scientists, fishermen, boat owners, divers, marine farmers, and many other people interested in coastal resources. OPEN JUSTICE A Guide to Information Within the Department of Justice DEPARTMENT OF JUSTICE MANPOWER PLANNING IN PUBLIC ADMINISTRATION 88 p. 1982. $3.50 plus 55c p & p STATE SERVICES COMMISSION Produced jointly by Brian Priestley and the Department of Justice, $3.95 plus 55c p & p this publication is intended to capture and hold the reader's atten­ 51 p. 1981. Discussion Paper No. I. tion and facility to ready referencing of the subject covered. It does 'Manpower planning' is a term which has a wide and rather ill­ this admirably in being a guide to the information available to the defined meaning. This report. addressed to the central question: public within one of New Zealand's most important and complex "What is manpower planning?", opens with the philosophy of man­ Government departments, as well as a booklet which is likely to power planning. what it is, its aims and objectives. This is followed be read and considered by many people interested in the campaign by a discussion of what is involved in forecasting the supply and for more openness in government. demand for people and skills in the public service. The essentials of departmental manpower is then discussed followed by a chapter devoted to the practice of career development and concluding with WAYS AND MEANINGS a statement on the future development of manpower planning in the public service. A Guide to Interviewing Pacific Islanders STATE SERVICES COMMISSION 8 p. 1981. $1.00 plus 40c p & p This booklet is intended as a guide for those whose work involves AFTER WORK interviewing, for various purposes, recent Pacific Island migrants STATE SERVICES COMMISSION to New Zealand. 36 p. 1982 reprinted. $3.50 plus 55c p & p Written and produced in the Training and Development Branch Office. of the State Services Commission, this booklet asks "Have WHO MAKES SOCIAL POLICY? you made preparations or plans for retirement.?" It includes infor­ N.Z. PLANNING COUNCIL mation on Public Service Retirement Policy; finance; where to live; 60 p. 1982 N.Z. Planning Council. Paper No. 20. health and adjustment; names of organisations which may be of $5.25 plus 85c p & p interest and a list of books and articles written about retirement. This report is largely descriptive and interpretive. It reaches con­ clusions, but stops short of making recommendations for improve­ ment. It is believed that its analysis and conclusions will be useful to many people concerned with social policy, inside and outside THE SURRENDER AND OCCUPATION OF JAPAN the Government system. Edited by Robin Kay DEPARTMENT OF INTERNAL AFFAIRS THE BOAT OWNER'S GUIDE TO CORROSION I 782 p. 1982. $75.00 plus $4.80 p & p by L. H. Bolton This is the second of a series of three volumes of documents on DEPARTMENT OF SCIENTIFIC AND INDUSTRIAL New Zealand's external relations: the first, "The Australian - New RESEARCH Zealand Agreement 1944", this volume "The Surrender and Occupation of Japan" which covers six divisions of the period, 31 p. 1982. Illustrated. D.S.I.R. Info. Series No. 155 selected by topic but dealt with chronologically within topics, and $4.25 plus 55c p & p reveals the growing awareness amongst those responsible for a New Much has been written about marine corrosion and its mitigation Zealand policy of what New Zealand's interest actually were; the and yet the same problems and many old misconceptions still seem third volume, "The ANZUS Pact and the Treaty of Peace With to persist. This booklet aims to assist the boat owner to identify Japan", not yet published, will show something of the new order the basic types of metallic corrosion, to understand their causes and of things in the Pacific and the difficulties in the role of a small, the procedures that should be followed to avoid corrosion situa­ though articulate, power in the formation of what in fact were Great tions from developing in the first instance. Power policies. 18 APRIL THE NEW ZEALAND GAZETTE 1693

PEOPLE LIKE US EFFECTIVE MANAGEMENT: For Busy Managers Celebrating Cultural Diversity STATE SERVICES COMMISSION 120 p. 1982. Illustrated. $9.95 plus 85c p & p 114p. 1974. $4.95 plus 55c p & p People Like Us is a story of the contribution made by people from Management has been described as "what managers do". But what Asia, Africa, Europe, and the Pacific to our neighbourhoods. It con­ is that? Getting things done? Getting other people to do them? Using tains stories which are told by individuals and families on their resources economically? And what does the 'effective' manager do? reasons for coming to New Zealand; what they found and how they This book looks at answers to such questions. It has been written are coping. Subjects range from mixed marriages to different foods. as an introduction to the subject, especially for New Zealand man­ It is a book of human interest for all the family and with its striking agers who want to manage their organisation better. photographs, 25 monochrome, and 23 colour, People Like Us will make a lovely and interesting gift for overseas friends.

PROFESSIONALLY SPEAKING ELECTRICAL THEORY AND PRACTICE 25p. 1983. $3.25 plus 55c p & p N.Z. TECHNICAL CORRESPONDENCE INSTITUTE "Speech is power: speech is to persuade, to convert, to compel", 260 p. 1981. Illustrated. $22.50 plus $3.00 p & p said Emerson. Ignorance is the biggest stumbling block in the path First published in 1977, this 1981 revised edition of Electrical Theory of the aspiring public speaker. Your purpose in speaking must be and Practice has been written by the staff of the Technical Corre­ that you have something to say, rather than that you have to say spondence Institute to assist in the education of apprentices and something. This inexpensive booklet will help the person who has others in the electrical trade. In scope it covers the syllabus content to speak professionally. up to and including the trade certificate or registration examination. The text is supported by over 350 illustrations. P.R. FOR THE ADMINISTRATOR STYLE BOOK STATE SERVICES COMMISSION GOVERNMENT PRINTING OFFICE l5p. 1981. $1.50 plus 40c p & p 248 p. 1981 third edition. $12.50 plus $1.50 p&p A favourable climate of public opinion must be deliberately fos­ Since 1958 the Style Book has served as a guide to writers, editors, tered by an organisation and not merely left to chance. This activity, and all who prepare copy for printing. This edition contains new commonly known as "public relations", is the responsibility of top and revised material; the chapters dealing with the preparation of management and as an administrator you have a part to play in its copy, abbreviations, and compound words have been revised; new execut10n. material has been added to the chapters dealing with common names of animals and plants, errors in the use of English in official writing, and terms used in printing. PERSON TO PERSON STATE SERVICES COMMISSION NEW ZEALAND OFFICIAL YEARBOOK J 3p. 1981. $1.50 plus 40c p & p The Yearbook is the standard New Zealand encyclopaedic annual which has a place in every home, school, and office. Not only does This book is a guide to your role in public relations and covers it present a comprehensive statistical survey of the economy and techniques that will help you establish good relations between your population in New Zealand but it is also a very useful fact book organisation and the public. for use in the home. In addition to the statistical facts supplied, the Yearbook also provides a background and historical perspective on each of the subjects covered. (Customers may place their name on the Standing Order Service ABOUT SUPERVISION for this annual at the nearest Government Bookshop. A pre­ STATE SERVICES COMMISSION payment form to cover the cost of the publication plus post and 23p. 1979. $1.50 plus 40c p & p packing will be forwarded when the publication is printed.) You may be anxious about your new duties and responsibilities on your first job as a supervisor. This booklet will introduce you to some ways of making those duties and responsibilities easier to NEW ZEALAND POCKET DIGEST OF STATISTICS cope with. Statistics are presented in an easily accessible form. It contains the more significant statistical series bearing on the country's social and economic life. The New Zealand Pocket Digest of Statistics is con­ sistently one of the most popular annuals sold by the Government AN INTRODUCTION TO TRAINING METHODS Printer. STATE SERVICES COMMISSION (Customers may place their name on the Standing Order Service for this annual at the. nearest Government Bookshop. A pre­ 26p. 1978. $I.IO plus 40c p & p payment form to cover the cost of the publication plus post and This booklet is an introduction to training methods and summar­ packmg will be forwarded when the publication is printed.) ises much of the content of a teaching methods course. It should prove helpful to people who have not had any formal training in teaching methods. TRUCK OPERA TING COSTS ~n.the case_ofvehicles used for business purposes, especially trucks, 1t 1s essential that a record be kept of vehicle expenditure and per­ formance. This annual will assist operators of motor vehicles rang­ NO MARGIN FOR ERROR mg from 3.2 tonne petrol trucks to 45.0 tonne heavy articulated STATE SERVICES COMMISSION diesel trucks to identify and possibly reduce operating costs. 80p. 1977. $1.75 plus 40c p & p (Customers may place their name on the Standing Order Service This book is a style book for typed correspondence. It is intended for this annual at the nearest Government Bookshop. A pre­ for use by typists and by people who prepare letters, memoranda payll?ent form to cover the cost of the publication plus post and and reports for typing. packmg will be forwarded when the publication is printed.)

CAR OPERA TING COSTS TRAINING WAYS This booklet is designed to assist vehicle owners to identify and possibly reduce operating costs. The current edition sets out the By Geoffrey Moss costs of operation for six classes of vans, pickups, light trucks and 119 p. 1983. Illustrated. $12.95 plus $1.50 p & p utilities. A new edition is published annually. 'Training Ways' is the third and last book in the series of Advisory (Customers may place their name on the Standing Order Service Aid Books. Like 'Way with Words' and 'Visual Aids' it is a book for this annual at the nearest Government Bookshop. A pre­ t~ help the supei:visor, training manager, the tutor and the exten­ payll?ent form to cover the cost of the publication plus post and s10n ~orker provide a successful training programme and a learning packmg will be forwarded when the publication is printed.) expenence for adults. 1694 THE NEW ZEALAND GAZETTE No. 69

FIELD GUIDE TO TOWN BIRDS OF NEW ZEALAND By Dr P. C. Bull THE NEW ZEALAND GAZETTE 93 p. 1983. Illustrated. $9.95 plus 85c p & p Each bird description is accompanied by a full colour photograph THE New Zealand Gazette is published on Thursday afternoon of the bird in its natural habitat. The birds are defined as either of each week. Notices from Government departments ·must be introduced or native and if it is a protected species. Then follows received by the Gazette Clerk, Department of Internal Affairs, a full description of the adult bird, its call, where it is commonly Wellington, by noon on Tuesday. Advertisements will be accepted found, its eating and nesting habits, how to identify the eggs, incu­ by the Government Printer, c/o Gazette Clerk, Government Printing bation period and lastly details of the young. Office, Private Bag, Wellington until noon on Wednesday. Advertisements are charged at the rate of 20c per line. All advertisements should be written or typed on one side of the THE HOME VEG ET ABLE GARDEN paper, and signatures, etc., should be written in a legible hand. by Bee Baldwin Softcover $19. 95 plus $1.50 p & p 177 p. 1984. Illustrated. Hardcover $27.95 plus $3.60 p & p SPECIAL DEADLINES This book is a comprehensive, clearly-written, illustrated grow-your­ own guide to raising fresh, vitamin-rich vegetables in any ordinary NEW ZEALAND GAZETTE New Zealand garden. ANZAC 1985

IN the week including Anzac Day the deadlines will be: CREA TING WORK For notices from Government departments: noon Tuesday, 23 by David Nau/ls April 1985, with Gazette Clerk, Internal Affairs. 165 p. 1984. Illustrated. $8.50 plus 85c p & p For advertisements: noon Wednesday, 24 April 1985, with the Creating Work has been written to help people to become self­ Government Printer. employed. The book shows how skills-writing, baking, carpentry, Publication will be Friday, 26 April 1985. whatever-can be turned into a profitable small business.

GLASSHOUSE TOI\IATOES CANCELLED NOTICES Agriculture Bulletin 370 DEPARTMENT OF AGRICULTURE Advertisements cancelled after being accepted for printing in the 86 p. 1978. $3.25 plus 55c p & p Gazette will be subject to a charge of$8.00 for setting up and deleting costs. Thl' prl'srnt text replaces earlier editions of the bulletin. Important factors to consider when establishing a tomato-growing glasshouse. arc lighting. soil type. site. water supply. shelter. and proximit~ to a market. These as well as general cultural practices are dealt with in this bulletin. CONTENTS

PAGE TREES AND SHRUBS OF NEW ZEALAND ADVERTISEMENTS 1677 Br.~. L. Poole and .\'a11c_r .\/. .ldams APPOINTMENTS 1650 275 p. 1979 fourth impression with amendments. $15.95 plus $1.50 p & p BANKRUPTCY NOTICES 1674 This book has been designed especially to assist many people who lack a formal botanical training yet arc deeply interested in New DEFENCE NOTICES 1648 Zcaland"s trel's and shrubs and want to be able to identifv them LAND TRANSFER ACT: NOTICES 1675 and name them corrl'ctly. There is a complete coverage of the native trees and shrubs and over 400 species ha,·e been illustrated. MISCELLANEOUS- Bylaws Act: Notice 1655 Commerce Act: Notices 1671 SBX PLAN Corrigendum 1647 ROYAL CANADIAN AIR FORCE Education Act: Notice 1665 Forests Act: Notices 1658 32 pp. 1981. Third Edition. $1.75 plus 55c p & p Gas Act: Notice 1665 The five basic exercises (5BX) Plan is designed to show how to Import Control Regulations: Notice 1669 develop and hold a high level of physical fitness. The scheme is International Air Services Licensing Act: Notices 1666 not dependent on elaborate facilities or equipment. The exercises Land Act: Notices 1659 require only eleven minutes a day and can be done in the house Local Government Act: Notice 1660 or office. The Plan is scientifically designed to develop personal Marriage Act: Notice 1652 fitness at a rate set by youself. to your required level. without getting National Gas (Price Restraint) Regulations: Notices 1666 stiff or sore muscles. It is self measuring with charts for age group­ N.Z. Railways Corporation Act: Notices _ _ 1663 ings. along with graduated standards for checking progress. The pro­ Oaths and Declarations Act: Notices 1651, 1652 grammes are designed for varying age groups of males. Pesticides Act: Notice. 1665 Plant Varieties Act: Notices . 1669 Post Office Act: Notices 1665 Public Works Act: Notices 1653 TO\VN BIRDS OF NEW ZEALAND Regulations Act: Notice 1672 Wall Posters Reserves Act: Notices. 1660 Reserve Bank: Statements 1672 Size: 840 X 590 mm $4.95 each plus 55c p & p Schedule of Contracts: Notices 1699 Two stunning large wall posters display a total of 35 bird photo­ Standards Act: Notices 1665 graphs from the book 'Field Guide To Town Birds'. The photo­ Traffic Regulations: Notices 1666, 1673 graphs are shown in full colour against a black background giving Transport Act: Notices 1667 a sparkling eye-catching display of each bird in all its photographic detail. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS. 1647

Price $2.35 BY AUTHORITY: V. R. WARD, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1985