<<

No. 76 2423

THE NE\V ZEALAND GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 16 AUGUST 1979

CoRRIGENDUM Land Taken for Road in the City of Christchurch

IN the Schedule to the Declaration, dated the 6th day of KEITH HOLYOAKE, Governor-General June 1979, and published in the New Zealand Gazette, 5 July A PROCLAMATION 1979, No. 61, p. 2023, declaring land taken for limited access PURSUANT to the Public Works Act 1928, I, The Right road in Block VIII, Waimate Survey District, Hawera District, Honourable Sir Keith Jacka Holyoake, the Governor-General for the expression "marked B on plan S.O. 10693" in. the of New Zealand, hereby proclaim and declare that the land description of the area of 776 square metres secondly described described in the Schedule hereto is hereby taken for road read "marked A on plan S.O. 10693" which last-mentioned and shall vest in the Christchurch City Council, as from the expression appears in the original Declaration signed by the date hereinafter mentioned; and I also declare that this Minister of Works and Development. Proclamation shall take effect on and after the 16th day of (P.W. 72/45/7/0; Wg. D.O. 7/45/0/8/4) August 1979.

SCHEDULE CANTERBURY LAND DISTRICT ALL that piece of land containing 22 square metres, situated Land Taken for Road in Block VIII, Whangape Survey in Block XII, Christchurch Survey District, being part Lot 1, District, Hokianga County D.P. 1195. Balance certificate of title 316/141. Given under the hand of His Excellency the Governor­ KEITH HOLYO AKE, Governor-General General, and issued under the Seal of New Zealand, this A PROCLAMATION 1st day of August 1979. PURSUANT to the Public Works Act 1928, I, The Right W. L. YOUNG, Minister of Works and Development. Honourable Sir Keith Jacka Holyoake, the Governor-General [L.S.] Goo SAVE THE QUEEN! of New Zealand, hereby proclaim and declare that the land (P.W. 53/367/1; Ch. D.O. 35/1) described in the Schedule hereto is hereby taken for road and shall vest in the Hokianga County Council, as from the date hereinafter mentioned; and I also declare that this Proclamation shall take effect on and after the 16th day of August 1979.

SCHEDULE Proclaiming Areas in the City of W anganui to be Reclamation NORTH AUCKLAND LAND DISTRICT Areas under Part II of the Urban Renewal and Housing ALL that piece of land containing 1.0164 hectares, being part Improvement Act 1945 Section 8B, Block VIII, Whangape Survey District; as shown marked "A" on plan S.O. 51701, lodged in the office of the KEITH HOLYO AKE, Governor-General Chief Surveyor at Auckland. A PROCLAMATION Given under the hand of His Excellency the Governor­ PURSUANT to section 19 of the Urban Renewal and Housing General, and issued under the Seal of New Zealand, this Improvement Act 1945, I, Sir Keith Jacka Holyoake, 2nd day of August 1979. Governor-General of New Zealand, hereby proclaim the W. L. YOUNG, Minister of Works and Development. parcel of land defined in the Schedule hereto to be a [L.S.] Goo SAVE THE QUEEN! Reclamation Area under Part II of the said Act and I also declare that this Proclamation shall take effect on and after (P.W. 33/6/1; Ak. D.O. 50/15/7/0/51701) the 16th day of August 1979. 2424 THE NEW ZEALAND GAZETIE No. 76

SCHEDULE 4. Membership of Council-The Council shall consist of 13 THAT piece of land situated in the City of Wanganui, fronting members of whom: on to Somme Parade, Guyton Street, Harrison Street and (a) Two shall be appointed by the Tauranga County St. Georges Gate, described as Lots 1--{i, D.P. 6373, Lot 4, Council; D.P. 939, and the closed road containing an area of 7366 (b) Two shall be appointed by the Tauranga City Council; square metres. (c) One shall be appointed by the Mount Maunganui Given under the hand of His Excellency the Governor­ Borough Council; General, and issued under the Seal of New Zealand, this ( d) One shall be appointed by the Te Puke Borough 25th day of July 1979. Council; (e) Two shall be appointed by the Whakatane District D. F. QUIGLEY, Minister of Housing. Council; [L.S.] Goo SAVE THE QUEEN! (f) One shall be appointed jointly by the Kawerau Borough Council and the Murupara Borough Council; and (g) Four shall be appointed by the Rotorua District Council. Land Taken for Road in Block XV, Clutha Survey District, Clutha County 5.. Administering authority-The administering authority of the Council shall be the Rotorua District Council. KEITH HOLYO AKE, Governor-General 6. First appointment of members-(!) Each constituent A PROCLAMATION authority shall, not later than 1 month after the date of the commencement of this order, appoint the first member or the PURSUANT to the Public Works Act 1928, I, The Right first members of the Council which that authority is to Honourable Sir Keith Jacka Holyoake, the Governor-General appoint under clause 4 of this order. of New Zealand, hereby proclaim and declare that the land (2) The members of the Council appointed pursuant to described in the Schedule hereto is hereby taken for road. subclause ( 1) of this clause shall come into office on the day of the first meeting of the Council. SCHEDULE (3) Each constituent authority shall, not later than the OTAGO LAND DISTRICT 30th day of September 1979, give the names of the person ALL that piece of land containing 16.7 perches, being part or persons appointed by it pursuant to subclause (1) of this closed road, Block XV, Clutha Survey District; as shown on clause to the principal officer of the administering authority. plan M.O.W. 22603 (S.O. 16574), deposited in tJ?.e office of ( 4) The principal officer of the administering authority the Minister of Works and Development at Wellington, and shall not be prevented, by any failure to comply with sub­ thereon coloured orange. clause (3) of this clause, from convening the first meeting of the Council in accordance with clause 7 of this order. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 7. First meeting of Council-(!) The first meeting of the 1st day of August 1979. Council shall be held not later than 2 months after the date W. L. YOUNG, Minister of Works and Development. of the commencement of this order. (2) The principal officer of the administering authority shall [L.S.] Goo SAVE THE QUEEN! convene the first meeting of the Council and shall preside at (P.W. 72/92/17 /0; Dn. D.O. 20/143/2) that meeting until the election of the Chairman. (3) That principal officer may do all things necessary for the convening of that meeting. 8. Committees--(!) Subject to section 104 of the Local The Bay of Plenty Region Constitution Order 1979 Government Act 1974, section 6 of the Town and Country Planning Act 1977, and subclause (2) of this clause, the KEITH HOLYO AKE, Governor-General Council may appoint such committees as it thinks fit. ORDER IN COUNCIL (2) The Council shall appoint and maintain a Civil Defence At the Government House at Wellington this 13th day of Committee which committee shall include a nominee of the August 1979 Director of Civil Defence and a nominee of the Commissioner of Works. Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL 9. Finance-(!) For the purposes of and subject to section 123 of the Local Government Act 1974, the net expenditure PURSUANT to the Local Government Act 1974, His Excellency of the Council shall be apportioned among the constituent the Governor-General, acting by and with the advice and authorities of the Region in accordance with the following consent of the Executive Council, hereby makes the following formula: order.

ORDER 1. Title and comme1ncement----1(l) This order may be cited as where- the Bay of Plenty Region Constitution Order 1979. a is the percentage that the population of each district (2) This order shall come into force on the 31st day of bears to the total population of the Region; and August 1979, except in so far as it is necessary for the b is the percentage that the total adjusted net capital value constituent authorities to proceed with the appointment of of each district bears to the total adjusted net capital the first members of the Council in terms of clause 6 of this value of the Region; order, and for matters incidental thereto. Provided that the net expenditure to be met by each con­ 2. Bay of Plenty Region-(!) There is hereby constituted a stituent authority shall be not less than 5 percent of the net region to be called the Bay of Plenty Region (hereinafter expenditure of the Council for every member which that referred to as "the Region"). authority is to appoint under clause 3 of this scheme, and (2) The constituent districts of the Region shall be the for the purposes of this proviso a group of constituent districts of: authorities which jointly appoints a member to the Council shall be deemed to be one constituent authority. (a) The County of Tauranga. (b) The City of Tauranga, (2) The net expenditure of the Council to be met jointly (c) The Borough of Mount Maunganui, by each group of constituent authorities which jointly appoint a member to the Council shall be apportioned on a basis to (d) The Borough of Te Puke, be agreed between those constituent authorities and failing ( e) The District of Whakatane, agreement shall be apportioned according to the arithmetic (f) The Borough of Kawerau, mean of the adjusted net capital value and population of each (g) The Borough of Murupara, and district expressed as a proportion of the sum of the adjusted (h) The District of Rotorua. net capital values and populations of their districts. 3. Bay of Plenty United Council-The council for the (3) For the purposes of section 123 of the Act, the functions Region shall be a united council described as "The Bay of of regional planning and civil defence shall be deemed to be Plenty United Council" (hereinafter referred to as "the functions for the benefit of the whole Region. Council"). P. G. MILLEN, Clerk of the Executive Council. 16 AUGUST THE NEW ZEALAND GAZETTE 2425

Appointments, Promotions, Extensions, Transfers, Resignations, 7th Battalion (Wellington (City of Wellington's Own) and and Retirements of Officers of the New Zealand Army Hawke's Bay), RNZIR Lieutenant Trevor Burward Hoy is transferred to the PURSUANT to section 35 rof the Defence Act 1971, His Excel­ Reserve of Officers Regimental List, 7th Battalion (Wellington lency the Governor-General ha_s a;pproved the !ollo:Ving (City of Wellington's Own) and Hawke's Bay), RNZIR, in appointments, promotions, extensions, transfers, resignations, his present rank and seniority, with effect from 21 June and retirements of officers of the New Zealand Army. 1979. 2nd Lieutenant T. M. Tarsau to be Lieutenant, with REGULAR FORCE seniority and effect from 4 May 1979. ROYAL REGIMENT OF N.Z. ARTILLERY ROYAL N.Z. ARMY MEDICAL CORPS Major R. A. Williamson is transferred to !he Supernumerary 1st Field Hospital, RNZAMC List on reaching retiring age Jlor rank, with effect from 22 The commission of 2nd Lieutenant (on prob.) Brian David November 1978. Beer lapses, with effect from 3 June 1979. Supernumerary List University Medicai Unit, RNZAMC Oaptain and Quartermaster P. R. R. Rutherford to be Martin Campbell Davis is appointed to a commission in temp. Major and Quartermaster, with effect from 9 July the rank of Lieutenant, with seniority from 8 December 1978 1979. and effect from 26 May 1979. ROYAL N.Z. ARMOURED CoRPS ROYAL N.Z. CHAPLAINS' DEPARTMENT Major (temp. Lieutenant Colonel) G. R. R~utledg~. is Chaplain 3rd Class Tikituterangi Raumati (Anglican), is transferred to the Supernumerary List on reachmg retmn_g posted to the Retired List, with effect from 25 March 1979. age for rank, with effect from 12 November 1977 and hrs ROYAL N.Z. NURSING CORPS engagement is extended to 11 November 1982. . Major (temp. Lieutenant Colonel) I. J. Duthie to be Joan Alison Dean is appointed to a commissio

The following Flight Lieutenants are transferred to the TERRITORAL AIR FORCE Reserve of Air Force Officers until 1 July 1983, with effect ADMINISTRATIVE AND SUPPLY BRANCH from 2 July 1979: Appointment John Kielgaard Herron, B.s.c. Peter Andrew Hay. Special Duties Division Flight Lieutenant Kelvin David Breeze, M.B.E., (Retired), is Retirement appointed to a commission in his present rank, with seniority Squadron Leader Peter Backhouse Curtin is retired, with and effect from 6 June 1979. effect from 21 June 1979. Retirement ENGINEER BRANCH Special Duties Division Appointmem Squadron Leader Alan Rodger Walker, D.F.C., is retired, Flight Lieutenant K. G. Kent, N.Z.C.E., to be temp. Squad­ with effect from 13 December 1978. ron Leader, with effect from 23 July 1979. RESERVE OF AIR FORCE OFFICERS Promotion Retirements Flying officer (temp. Flight Lieutenant) G. M. Dilks, B.E. (Hons) , to be Flight Lieutenant, with senior~ty from 22 Sep­ The following officers are retired, with effect from the dates tember 1977, and effect from 9 July 1979. shown: Squadron Leader John Mawdsley, M.SC., PH.D., 11 July 1979. ADMINISlRATIVE AND SUPPLY BRANCH Squadron Leader Quentin Brownell Sellwood, 7 July 1979. Appointments Flight Lieutenant Joseph Ian Jolley, F.P.A.N.Z., 6 July 1979. Supply Division Flight Lieutenant Gary William Hutchison, 21 July 1979. Flight Lieutenant D. J. Woods to be acting Squadron Leader, Flight Lieu!tenant James Douglas McHerron, 5 July 1979. with effect from 15 June 1979 and temp. Squadron Leader, Flight Lieutenant Barry James Mitchell, 8 July 1979. with effect from 2 July 1979. Flight Lieutenant Douglas Sydney Lloyd, 8 July 1979. Flight Lieutenant B. M. Garnett to be acting Squadron Flight Lieutenant Stanley Archer, 13 July 1979. Leader, with effect from 23 July 1979, and temp. Squadron Flight Lieutenant Desmond Daniel McCambridge, 27 July Leader, with effect from 30 July 1979. 1979. Flying Officer N. D. Farquhar to be temp. Flight Lieutenant, Flying Officer David Heathcote Garland, 14 July 1979. wiith effect from 6 June 1979. Flying Officer William Edward Naden, A.R.A.N.Z., 5 July 1979. Relinquishment of Rank Flying Officer Ross Alister Hunter, 8 July 1979. Supply Division F:ying Officer Jack Philip Humphries, 7 July 1979. Squadron Leader (temp. Wing Commander) W. D. Shotton Flying Officer Michael Jeffery Andrew, 31 July 1979. relinquishes the temp. rank of Wing Commander, with effect Flying Officer Leslie George Boldus, 8 July 1979. from 9 July 1979. Dated at Wellington this 7th day of August 1979. Extension of Commission FRANK GILL, Minister of Defence. Special Duties Division The commission of Flight Lieutenant R. M. Ange'o, M.N.Z.I.P.s., is extended to 15 May 1990. Resignation of Commission Special Du1ties Division Flight Lieutenant David Francis Owgan resigns his com­ Appointments, Promotions, Extensions, Relinquishments, Can­ mission, with effect from 13 June 1979. cellations, Transfers, Resignations, and Retirements of Transfer in Branch Officers of the New Zealand Cadet Forces Special Duties Division PURSUANT to section 59 of the Defence Act 1971, the Minister Flight Lieutenant A. E. Wilkins is transferred to the Secre­ of Defence hereby approves the following appointments, pro­ tarial Division, in her present rank and seniority, with effect motions, extensions. relinquishments, cancel'ations, transfers, from 29 June 1979. resignations and retirements of officers ·of the New Zealand Transfer to Reserve Cadet Forces : Secretarial Division SEA CADET CORPS Flight Lieutenant Benjamin John Gold is transferred to the Appointments Reserve of Air Force Officers until 8 July 1983, with effect from 9 July 1979. The following personnel have been appointed to cadet commissions an the ranks and with seniority from the dates Retirements shown: Supply Division Russell John Hutton, Ensign on probation, seniority 21 April Squadron Leader William Ronald Chappell is retired, with 1979. effect from 7 July 1979. Keith Luke Ingram, Sub Lieutenant on probation, seniority Special Duties Division 24 April 1979. Flight Lieutenant (acting Squadron Leader) Miles Lancaster Pamela Joy Harris, Ensign on probation, seniority 13 July Pointon, o.B.E., A.I.LB., is retired, in the rank of Squadron 1979. Leader, wrth effect from 13 July 1979. Promotions EDUCATION BRANCH The following personnel have been promoted to the ranks and with seniority from dates shown: Adjustments of Seniority Sub Lieutenant Robin Henry Richardson, Lieutenant, The seniorities of the following are post-dated to the dates seniority 15 April 1979. shown: Sub rtLieutenant Mark Sinclair, Lieutenant, seniority 21 Flight Lieutenant L. J. Kokay, B.s.c., 4 September 1975. October 1979. Flying Officer C. M. Lye, 18 March 1977. Extensions Extensions of Commissions The following personnel have been granted extensions to The commissions of the following are ex!tended 'to the dates their cadet commissions until dates shown : shown: Lieutenant Commander Eric William Mfrchell's cadet com­ mission and his appointment as Unit Commander TS Calliope, Squadron Leader J. M. Nimmo, B.A., D.A., DIP.ED., DIP.TOIG., is extended until 30 December 1980. 7 December 1984. Lieutenant Commander Alexander George Innes's cadet Flight Lieutenant R. R. Kirkwood, B.A., DIP.TCHG., 6 January commission and his appointment as Unit Commander TS 1995. Nimrod is ex!tended until 30 June 1981. MEDICAL BRANOI Lieutenant Noel Huntly Grant's cadet commission is exten­ ded until 30 June 1980. Appointment Lieutenant Ewen John Cameron's cadet commission is exten­ Squadron Leader D. C. Stewart, M.B., CH.B., to be acting ded until 31 December 1980. Wing Commander, with effect from 8 June 1979, and temp. Sub Lieutenant Steven James Cowan's cadet commission is Wing Commander, with effect from 25 June 1979. extended until 6 April 1982. 16 AUGUST THE NEW ZEALAND GAZETTE 2427

Transfers Flying Officer Maxwell Chambers's cadet commission is extended until 8 April 1982. . . Lieutenant Kenneth Leonard Howard is transferred from Flight Lieutenant John Gordon Sinclair's cadet comm1s~10n TS Chatham to TS Tamatoa, with effect 23 March 1979. and his appointment as Unit Commander No. 27 (Blenherm) Sub Lieu!tenant Terence Rodney Jones is transferred from ATC Squadron is extended until 7 June 1982. TS Leander to TS Taupo, with effect 17 July 1979. Lieutenant Bruce Geoffrey Williams is transferred from TS Transfers Achilles to TS Steadfast, with effect 18 June 1979. Flying Officer David Frank Dani:el is ,transferred from No. Lieutenant James Kirker is transferred from TS Gambia to 27 (Blenheim) ATC Squadron to the Supernumerary List for the Supernumerary List for a period of 12 moIJlths with effect a period of 12 months, with effect from 19 April 1979. 28 June 1979. Pilot Officer Peter Alan Christian is transferred from No. Resignations 57 (Dargaville) ATC Squadron to No. 22 () ATC Squadron, with effect 7 May 1979. Sub Lieutenant Kevin Ross Woodhouse resigns his cadet Flight Lieutenant Alwyn Erasmus Boyd is transferred from commission, with effect 25 June 1979. No. 44 (Paeroa) ATC Squadron to No. 37 (Thames) Squad­ Terminations ron, with effect 14 June 1979. The following •officer's cadet commission is terminated from Pilot Officer Stephen Edward Mansell is transferred from the date shown: No. 37 (Thames) A TC Squadron to the Supernumerary List Lieutenant Commander Ross Sutherland's cadet commission for a period of 12 months, with effect from 19 July 1979. is terminated, with effect from 12 June 1979. Terminations SCHOOL CADET CORPS The following officers cadet commissions are terminated from the dates shown: Appointments Flying Officer Stewart James Boyce's cadet commission is The following personnel is appointed to a cadet commission terminated, with effect from 12 June 1979. in the ranks and with seniority from the date shown: Flight Lieutenant Robert Arthur Oddy's cadet commission Graeme ClemeIJ1t Hugh Mustchin, Second Lieutenant, en is terminated, with effect from 13 June 1979. probation, seniority 18 June 1979. Flying Officer Douglas Mervyn William's cadet commission Promotions is terminated, with effect from 14 June 1979. Relinquishments The following personnel have been promoted to 1the ranks and with seniority from dates shown: Flying Officer Colin Grant O'Brien relinquishes his com­ Second Lieutenant Murray Kenneth Gibbs, Lieutenant, mand of No. 37 (Thames) A TC Squadron, with effect from seniority 15 July 1979. 14 June 1979. Lieutenant Adrian Arthur Watson, Captain, seniority 4 July FRANK GILL, Minister of Defence. 1979. Terminations The following officer's cadet commission is terminated from Appointment of Honorary Consul for Chile at Auckland the date shown : Lieutenant Kenneth John Crawford's cadet commission is His Excellency the Governor-General directs it to be notified terminated with effect 31 May 1979. that the Exequatur in respect of the appointment of Helmut Karl Ludwig Peters AIR TRAINING CORPS as Honorary Consul for Chile at Auckland has been issued. Appointments Dated at Wellington this 7th day of August 1979. The following personnel are appointed to a cadet com­ mission in the ranks and with seniority from the dates shown : B. E. TALBOYS, Minister of Foreign Affairs. Michael James Osborne, Pilot Officer on probation, seniority 26 April 1979. Suzanne Ruth Lindroos, Pilot Officer on probation, seniority Appointment of Honorary Consul for Portugal at Auckland 12 June 1979. John Edward McConaghy, Flying Officer, with effect 11 His Excellency the Governor-General directs it to be notified June 1979, seniority 15 January 1978. that the Exequatur in respect of the appointment of Heather Joy Paterson, Pilot Officer on probation, seniority John Graeme Sinclair Reid 10 July 1979. as Honorary Consul for Portugal at Auckland has been issued. Robert MacMahon Black, Flight Lieutenant, with effect 9 April 1979, seniority l3 March 1974. Dated at Wellington this 7th day of August 1979. Anthony Stewart Cowley, Pilot Officer on probation, B. E. TALBOYS, Minister of Foreign Affairs. seniority 9 Apvil 1979. Patrick John Davidsen, Pilot Officer on probation, seniority 4 February 1979. Appointment of Honorary Vice-Consul for Greece at David Clarence Jackson, Pilot Officer, with effect 29 March Wellington 1979, seniority 28 March 1974. Michael John Liddiard, Temporary Flight Lieutenant, wUh His Excellency the Governor-General directs it to be notified effect 24 April 1979, seniority 24 April 1976. that the Exequatur, in respect of the appointment of John Raymond Hagen, Pilot Officer on probation, seniority 19 April 1979. Theodoros Hadjis Flight Lieutenant Alwyn Erasmus Boyd is appointed Unit as Honorary Vice-Consul for Greece at Wellington has been Commander No. 37 (Thames) ATC Squadron, with effect 14 issued. June 1979. Dated at Wellington this 7th day of August 1979. Promotions B. E. TALBOYS, Minister of Foreign Affairs. The following personnel are promoted to the ranks and with seniority from da!tes shown: Flying Officer Bruce James Moffett, Flight Lieutenant, Appointment Notice of a Member of the Egg Marketing seniol'ity 16 August 1979. Authority (No. 2210, Ag. 20210) Flying Officer William Alan Donnell, Flight Lieutenant, seniority 16 August 1979. NOTICE is hereby given by direction of the Minister of Agricul­ Flight Lieutenant Denis Haunui Royal, Squadron Leader, ture that pursuant to regulation 4 of the Egg Marketing seniority 12 July 1979. Authority Regulations 1953, His Excellency the Governor­ Extensions General has been pleased to appoint The following personnel have been granted exlf:ensions to Bruce Dillon Shallard, Public Servant, of Wellington (as their cadet com.missions until dates shown: Government and a consumer representative), Squadron Leader Maxwell Francis Brister's cadet com­ to . be a member of the Egg Marketing Authority for the mission is extended until 29 June 1982. residue of T. E. Norris' term expiring 30 June 1980. Flight Lieutenant John Buchanan Dewar's cadet commission is extended uIJ1til 1 May 1982. Dated at Wellington this 30th day of July 1979. Flying Officer Edwin Douglas Lord's cadet commission is M. E. WILSON, extended until 6 May 19812. for Director-General of Agriculture and Fisheries. 2428 THE NEW ZEALAND GAZETTE No. 76

Crown Land Set Apart for State Housing Purposes in Block SCHEDULE IV, Orahiri Survey District, Otorohanga District CANTERBURY LAND DISTRICT PURSUANT to section 25 of the Public Works Act 1928, the ALL that piece of land containing 734 square metres, situated Minister of Works and Development hereby declares the land in Block VIII, Akaroa Survey District, being Lot 6, D.P. described in the Schedule hereto to be set apart for State 39601. All certificate of title 18F/145. housing purposes, from and after the 16th day of August Dated at Wellington this 2nd day of August 1979. 1979. W. L. YOUNG, Minister of Works and Development. SCHEDULE (P.W. 31/914; Ch. D.O. 40/9/335) SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block IV, Orahiri Survey Declaring Land Taken for State Housing Purposes in Block District, described as follows: IV, Orahiri Survey District, Otorohanga District Area m 2 Being PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a 100 Part old Waipa River bed; marked "A" on plan. sufficient agreement to that effect having been entered into, the 330 Part old Waipa River bed; marked "B" on plan. land described in the Schedule hereto is hereby taken for As shown on plan S.O. 49730, lodged in the office of the State housing purposes, from and after the 16th day of Chief Surveyor at Hamilton, and thereon marked as above­ August 1979. mentioned. Dated at Wellington this 30th day of July 1979. SCHEDULE SOUTH AUCKLAND LAND DISTRICT W. L. YOUNG, Minister of Works and Development. ALL that piece of land containing 6695 square metres, situated (P.W. 104/131/0; Hn. D.O. 54/9/16) in Block IV, Orahiri Survey District, being part Otorohanga 1D2B Block; as shown on plan S.O. 49730, lodged in the office of the Chief Surveyor at Hamilton, and thereon marked Public Reserve Set Apart for a Kindergarten in Block XVI, "C". Belmont Survey District, Hutt County Dated at Wellington this 30th day of July 1979. W. L. YOUNG, Minister of Works and Development. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land (P.W. 104/131/0; Hn. D.O. 54/9/16) described in the Schedule hereto to be set apart, subject to the building line restriction imposed by notice No. K29390, for a kindergarten, from and after the 16th day of August Declaring Land Taken, Subject to Fencing Agreements, for 1979. State Housing Purposes in Block III, Otanake Survey District, W aitomo District SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a ALL that piece of land containing 1723 square metres, situated sufficient agreement to that effect having been entered into, the in Block XVI, Belmont Survey District, Hutt County, being land described in the Schedule hereto is hereby taken, subject Lot 8, on D.P. 16231. as to the land firstly described in the said Schedule to the Dated at Wellington this 2nd day of August 1979. fencing agreement contained in transfer No. 180763, and subject as to the land secondly described in the said Schedule W. L. YOUNG, Minister of Works and Development. to the fencing agreement contained in transfer No. 180762, (P.W. 31/3377/0; Wn. D.O 13/1/250/0) South Auckland Land Registry, for State housing purposes, from and after the 16th day of August 1979.

Land Held for State Housing Purposes Set Apart for Police SCHEDULE Purposes (Residence) in Block XVI, Cloudy Bay Survey Soum AUCKLAND LAND DISTRICT District, Borough of Blenheim ALL those pieces of land situated in Block III, Otanake PURSUANT to section 25 of the Public Works Act 1928, the Survey District, described as follows: Minister of Works and Development hereby declares the land Area described in the Schedule hereto to be set apart for Police m 2 Being purposes (residence), from and after the 16th day of August 1012 Lot 7, D.P. 16188, being part Pukenui 2T, Section 3 1979. Block. All certificate of title, Volume 397, folio 16. 880 Lot 8, D.P. 16188, being part Pukenui 2T, Section 3 SCHEDULE Block. All certificate of title, Volume 725, folio 223. MARLBOROUGH LAND DISTRICT Dated at Wellington this 2nd day of August 1979. ALL those pieces of land situated in Block XVI, Cloudy Bay W. L. YOUNG, Minister of Works and Development. Survey District in the Borough of Blenheim, described as follows: (P.W. 104/194/0; Hn. D.O. 54/16) Area m2 Being Declaring Land Taken for the University of Otag<> in the 650 Lot 16, D.P. 4819. City of Dunedin 650 Lot 17, D.P. 4819. Dated at Wellington this 2nd day of August 1979. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a W. L. YOUNG, Minister of Works and Development. sufficient agreement to that effect having been entered into, the (P.W. 25/301/1; Wn. D.O. 10/4/2/0/8) land described in the Schedule hereto is hereby taken for the University of Otago, from and after the 16th day of August 1979. Land Held for the Purposes of a Teacher's Residence Set SCHEDULE Apart for State Housing Purposes Together with a Right OTAGO LAND DISTRICT of Way, Stormwater, and Sewer Easements in Akaroa County ALL that piece of land containing 10.6 perches, situated in the City of Dunedin, being part Sections 66, 71, and 71A, PURSUANT to section 25 of the Public Works Act 1928, the Block XXXI, Town of Dunedin. All certificate of title, Minister of Works and Development hereby declares the land Volume 288, folio 226, limited as to parcels. described in the Schedule hereto to be set apart for State Dated at Well_ington this 2nd day of August 1979. housing purposes, together with the right of way, stormwater, and sewer easements created by transfer 794653, Canterbury W. L. YOUNG, Minister of Works and Development. Land Registry, from and after the 16th day of August 1979. (P.W. 31/1159/1/272; Dn. D.O. 16/67/0/284) 16 AUGUST THE NEW ZEALAND GAZE'ITE 2429

Declaring Land Taken for Better Utilisation in Block IX, Declaring Land Taken for Sanitary W arks in Block II, Clive Belmont Survey District, City Survey District, Hawke's Bay County PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, the sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for land described in the First, Second, and Third Schedules better utilisation, from and after the 16th day of August hereto is hereby taken for sanitary works and shall vest in 1979. the Hastings City Council, from and after the 16th day of August 1979. SCHEDULE WELLINGTON LAND DISTRICT FIRST SCHEDULE ALL that piece of land containing 1033 square metres, situated HAWKE'S BAY LAND DISTRICT in the City of Lower Hutt, and being part Lot 4, D.P. 761; ALL that piece of land containing 6 acres O roods 19 perches, as shown on plan S.O. 31429, lodged in the office of the situate in Block II, Clive Survey District, being Town Sections Chief Surveyor at Wellington, and thereon marked "B". 17, 18, 19, 20, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, Dated at Wellington this 2nd day of August 1979. 35, 36, 37, 38, 39, and 40, Clive. Part certificate of title No. B2/815, limited as to parcels. W. L. YOUNG, Minister of Works and Development. (P.W. 72/2/98/0; Wn. D.O. 72/2/9B/2/0/91) SECOND SCHEDULE HA WKE'S BAY LAND DISTRICT Declaring Land Taken for Industrial Purposes in the City of ALL that piece of land containing 1.2140 hectares, situate in Christchurch Block II, Clive Survey District, being Sections 77, 78, 79, 80, 81, 82, 93, 94, 95, 96, 97, and 98, Township of Clive. All PURSUANT to section 32 of the Public Works Act 1928, the certificate of title, Volume 113, folio 152. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, the THIRD SCHEDULE land described in the Schedule hereto is hereby taken for HAWKE'S BAY LAND DISTRICT industrial purposes and shall vest in the Christchurch City ALL that piece of land containing 1 rood and 32 perches,. Council, from and after the 16th day of August 1979. situate in Block II, Clive Survey District, being Town Section 372 Clive. Part certificate of title No. 167/180. SCHEDULE Dated at Wellington this 3rd day of August 1979. CANTERBURY LAND DISTRICT W. L. YOUNG, Minister of Works and Development. ALL that piece of land containing 2.7240 hectares, situated in Block XII, Christchurch Survey District, being Lots 220, 221, (P.W. 53/382/1; Na. D.O. AD 7 /8) and part Lot 222, D.P. 807. All certificate of title 434/11. Dated at Wellington this 3rd day of August 1979. W. L. YOUNG, Minister of Works and Development. (P.W. 53/367 /1; Ch. D.O. 38/73) Leasehold Estate in Land Taken for Better Utilisation in the City of Napier Declaring Land Taken for Recreation Grounds in Waimairi PURSUANT to section 32 of the Public Works Act 1928, the County Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, the PURSUANT to section 32 of the Public Works Act 1928, the leasehold estate in the land described in the Schedule hereto, Minister of Works and Development hereby declares that, a held from the Napier City Council, by Hallam Walter sufficient agreement to that effect having been entered into, the Dowling, of Napier, solicitor, and Maxwell Amner Collett, of land described in the Schedule hereto is hereby taken for Napier, public accountant, under and by virtue of memor­ recreation grounds and shall vest in the Waimairi County andum of lease No. 169303, is hereby taken for better Council, from and after the 16th day of August 1979. utilisation, from and after the 16th day of August 1979. SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT HAWKE'S BAY LAND DISTRICT ALL that piece of land containing 3.5350 hectares, situated Au, that parcel of land containing 797 square metres, situate in Block VII, Christchurch Survey District, being part Lot 2, in the City of Napier, being Section 27, Block IV, of the D.P. 22979; as shown on plan S.O. 14828, lodged in the office of the Chief Surveyor at Christchurch, and thereon marked Heretaunga Survey District. Balance certificate of title, Volume 'A'. 200, folio 79, Hawke's Bay Registry. Dated at Wellington this 3rd day of August 1979. Dated at Wellington this 30th day of July 1979. W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of Works and Development. (P.W. 53/306/0; Ch. D.O. 35/35) (P.W. 72/50/5/0; Na. D.O. AD 6/2/28/127)

Declaring Land Taken for the Purposes of a Secondary School (Caretaker's Residence) in the City of Dunedin Declaring Land Taken for Better Utilisation in the Borough of Waitara PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a PURSUANT to section 32 of the Public Works Act 1928, the sufficient agreement to that effect having been entered into, the Minister of Works and Development hereby declares that, a land described in the Schedule hereto is hereby taken for sufficient agreement to that effect having been entered into, the the purposes of a secondary school ( caretaker's residence), land described in the Schedule hereto is hereby taken for from and after the 16th day of August 1979. better utilisation, from and after the 16th day of August 1979. SCHEDULE OTAGO LAND DISTRICT SCHEDULE ALL that piece of land containing 1970 square metres, being TARANAKI LAND DISTRICT part Section 51, Block IX, North Harbour and Blueskin ALL that piece of land containing 5415 square metres, situated Survey District, as shown on plan S.O. 19224, lodged in the in the Borough of Waitara, being Lot 17, D.P. 12576, being office of the Chief Surveyor at Dunedin, and thereon marked part Section 22, Waitara East District. All certificate of title 'A'. No. E2/1014. Dated at Wellington this 2nd day of August 1979. Dated at Wellington this 30th day of July 1979. W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of Works and Development. (P.W. 31/3001; Dn. D.O. 16/24/0) (P.W. 72/3/7/0; Wg. D.O. 7/3/0/10/1) 2430 THE NEW ZEALAND GAZETIE No. 76

Declaring Land Taken for Road in Block II, W aiaua Survey SCHEDULE District, Opotiki County GISBORNE LAND DISIT'RICT PURSUANT to section 32 of the Public Works Act 1928, the ALL those pieces of land situated in Block X, Uawa Survey Minister of Works and Development hereby declares that, a District, described as follows : sufficient agreement to that effect having been entered into, the Area land described in the Schedule hereto is hereby taken for road, m 2 Being from and after the 16th day of August 1979. 313 Part Lot 8, D.P. 2874; marked 'B' on plan. 1867 Part Lot 8, D.P. 2874; marked 'C' on plan. SCHEDULE 80 Part Lot 4, D.P. 3613; marked 'D' on plan. GISBORNE LAND DISTRICT 462 Part Lot 4, D.P. 3613; marked 'E' on plan. ALL those pieces of land situated in Block II, Waiaua Survey 737 Part Lot 1, D.P. 3613; marked 'F' on plan. District, described as follows: 481 Part Lot 10, D.P. 2874; marked 'G' on plan. Area As shown on plan S.O. 6605, lodged in the office of the A. R. P. Being Chief Surveyor at Gisblome, and thereon marked as above­ mentioned. O 3 185} Parts Waiohoata A26. 0 1 21.5 Dated at Wellington this 3rd day of August 1979. As shown on plan S.O. 6235, and lodged in the office of W. L. YOUNG, Minister of Works and Development. the Chief Surveyor at Gisbome, and thereon coloured orange. (P.W. 36/517; Na. D.O. AD 7/4) Dated at Wellington this 3rd day of August 1979. W. L. YOUNG, Minister of Works and Development. Declaring Land Taken for Road and for the Use, Convenience, or Enjoyment of a Road in Block II, Whangaparaoa (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/198) Survey District, 0 potiki County PURSUANT to section 32 of the Public Works Act 1928, the Declaring Land Taken for Road in Block VIII, Matakaoa Minister of Works and Development hereby declares that, a Survey District, W aiapu County sufficient agreement to that effect having been entered into, the land described in the First Schedule hereto is hereby taken PURSUANT to section 32 of the Public Works Act 1928, the for road and the land described in the Second Schedule hereto Minister of Works and Development hereby declares that, a is hereby taken for the use, convenience, or enjoyment of a sufficient agreement to that effect having been entered into, the road, from and after the 16th day of August 1979. land described in the Schedule hereto is hereby taken for road, from and after the 16th day of August 1979. FIRST SCHEDULE GISBORNE LAND DISTRICT SCHEDULE Au, those pieces of land situated in Block II, Whangaparaoa GISBORNE LAND DISTRICT Survey District, described as follows: ALL those pieces of land situated in Block VIII, Matakaoa Area Survey District, described as follows: A. R. P. Being Area 1 1 1 1 A. R. P. Being (5083 m 2) l Parts Oruaiti !A2A Block. 0 o o 0.4 r (10m2 )J 0 c2~5m~tj0 16.1 Parts Wharekahika 6B2 Block; plan S.O. 6268. 2 As shown on plan S.O. 6182, lodged in the office of the (407 m ) Chief Surveyor at Gisborne, and thereon coloured orange. 0 0 28.7 2 (725 m ) SECOND SCHEDULE 0 0 12.61 GISBORNE LAND DISTRICT (318 m 2 ) 0 0 17.8 ALL those pieces of land situated in Block II, Whangaparaoa (450m2 ) Survey District, described as follows: 0 0 24.6 Area (622 m 2 ) A. R. P. Being 0 1 8.5 o o 6 1 (1226m2 ) Parts Wharekahika 6B2 Block; plan S.O. 6269. (151 m 2) Parts Oruaiti !A2A Block. 1 3 5 l 2 o o 0.1 r (7208 m ) 2 0 0 20.2 I (2 m )J (5J0m2) I As shown on plan S.O. 6182, lodged in the office of the 0 0 29.3 I Chief Surveyor at Gisborne, and thereon edged orange. 2 (741 m ) Dated at Wellington this 3rd day of August 1979. 0 0 34.3 j W. L. YOUNG, Minister of Works and Development. (867 m 2 ) 0 1 15.4 Part Lot 1, D.P. 5032, Wharekahika 6B2 Block; (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/293) (1401 m 2 ) plan S.O. 6269. 0 0 7.4 Part Lot 1, D.P. 4129, part Wharekahika 6B2 Declaring Land Taken for Road in Block V, Whangaparaoa (187 m 2 ) Block; plan S.O. 6269. Survey District, 0 potiki County As shown on the plans marked as above-mentioned; lodged in the office of the Chief Surveyor at Gisborne, and thereon PURSUANT to section 32 of the Public Works Act 1928, the coloured blue. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, the Dated at Wellington this 3rd day of August 1979. land described in the Schedule hereto is hereby taken for road, W. L. YOUNG, Minister of Works and Development. from and after the 16th day of August 1979. (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/37) SCHEDULE GISBORNE LAND DISTRICT Declaring Land Taken for Road in Block X, Uawa Survey ALL that piece of land containing 1 acre 1 rood 22 perches District, Cook County ( 5615 square metres), being part Orete J2B Block, situated in Block V, Whangaparaoa Survey District; as shown on plan PURSUANT to section 32 of the Public Works Act 1928, the S.O. 6292, lodged in the office of the Chief Surveyor at Minister of Works and Development hereby declares that, a Gisborne, and thereon coloured orange. sufficient agreement to that effect having been entered into, the Dated at Wellington this 3rd day of August 1979. land described in the Schedule hereto is hereby taken for road and shall vest in the Cook County Council, from and after W. L. YOUNG, Minister of Works and Development. the 16th day of August 1979. (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/294) 16 AUGUST 1BE NEW ZEALAND GAZETIE 2431

Amending a Notice Setting Apart Crown Land for Road and SCHEDULE Closing Road in Buller County NELSON LAND DISTRICT PURSUANT to section 330A of the Public Works Act 1928, the ALL those pieces of land situated in Block XI, Mokihinui Minister of Works and Development hereby amends the Survey District, described as follows: Notice dated the 23rd day of January 1979 published in New Area Zealand Gazette, No. 8, 8 February 1979, at p. 261, setting m 2 Being apart Crown land for road and closing road in Buller County, 574 Part Section 32; marked 'A' on plan. pursuant to section 25 of the Public Works Act 1928, and 496 Part Section 32; marked 'E' on plan. section 29 of the Public Works Amendment Act 1948, by omitting the Second Schedule and substituting the following: As shown on plan S.O. 11696, lodged in the office of the Chief Surveyor at Nelson, and thereon marked as above­ SECOND SCHEDULE mentioned. NELSON LAND DISTRICT Dated at Wellington this 3rd day of August 1979. ALL those pieces of road situated in Block I, Ohika Survey W. L. YOUNG, Minister of Works and Development. District, described as follows: (P.W. 72/67/12/0; Ch. D.O. 40/72/67/12/100) Area m 2 Adjoining or passing through 4296 Part Section 13; marked 'D' on plan S.O. 12109. Declaring Land Taken for a Road and for the Use, Conveni­ 2408 Section 13; marked 'H' on plan S.O. 12110. ence, or Enjoyment of a Road in Block XI, Paritutu Survey 79 Crown land (Westport Harbour Endowment); marked District, Inglewood County 'J' on plan S.O. 12110. As shown on the plans lodged in the office of the Chief PURSUANT to section 32 of the Public Works Act 1928, the Surveyor at Nelson and thereon marked as above-mentioned. Minister of Works and Development hereby declares that, Dated at Wellington this 30th day of July 1979. sufficient agreements to that effect having been entered into, the land described in the First Schedule hereto is hereby taken W. L. YOUNG, Minister of Works and Development. for road, and that the land described in the Second Schedule (P.W. 72/6/12/0; Ch. D.O. 40/72/6/12/57) hereto is hereby taken for the use, convenience, or enjoyment of a road, from and after the 16th day of August 1979. FIRST SCHEDULE Crown Land Set Apart for Road in Block Xlll, W aihou TARANAKI LAND DISTRICT Survey District, Hauraki Plains County Land Taken for Road PURSUANT to section 25 of the Public Works Act 1928, the ALL those pieces of land, situated in Block XI, Paritutu Minister of Works and Development hereby declares the land Survey District, described as follows: described in the Schedule hereto to be set apart for road, Area from and after the 16th day of August 1979. A. R. P. Being 1 0 32.4 Part Lot 1, D.P. 3008; coloured orange on plans SCHEDULE (4866 m 2 ) S.O. 10351 and 10352. SouTH AUCKLAND LAND DISTRICT 0 3 34.5 Part Section 212, Huirangi District; coloured 2 ALL that piece of land containing 250 square metres, situated (3907 m ) sepia on plans S.O. 10352 and 10353. 0 3 2.8 Part Section 213, Huirangi District; coloured in Block XIII, Waihou Survey District, being part Section 15; 2 as shown on plan S.O. 48921, lodged in the office of the (3105 m ) orange on plans S.O. 10353 and 10354. Chief Surveyor at Hamilton, and thereon marked 'B'. 1 2 10.8 Part Section 279, Huirangi District; coloured (6343 m 2 ) orange on plans S.O. 10352 and 10353. Dated at Wellington this 30th day of July 1979. As shown on the plans marked and coloured as above­ W. L. YOUNG, Minister of Works and Development. mentioned, and lodged in the office of the Chief Surveyor at (P.W. 72/27/2C/0; Hn. D.O. 72/27/2C/02) New Plymouth. SECOND SCHEDULE TARANAKI LAND DISTRICT Crown Land Set Apart for Road in Block Vlll, Mimi Survey Land Taken for Use, Convenience, or Enjoyment of a Road District, Clifton County ALL those pieces of land, situated in Block XI, Paritutu Survey District, described as follows: PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land Area described in the Schedule hereto to be set apart for road, A. R. P. Being from and after the 16th day of August 1979. 0 0 0.2 Part Lot 1, D.P. 3008; uncoloured on plan S.O. (5m2 ) 10352. SCHEDULE 0 0 0.81 TARANAKI LAND DISTRICT (20m2) l ALL those pieces of land situated in Block VIII, Mimi Survey 0 0 1.6 District, described as follows: (40 m 2 ) Parts Section 279, Huirangi District; uncoloured o o o.4r on plan S.O. 10352. Area 2 m2 Being (10 m ) 0 0 0.6 J 109 Part Section 20; marked II on plan. (15m2 ) 7650 Part Section 20; marked KK on plan. 0 2 37 Part 'Lot 1, D.P. 3008; coloured orange, edged As shown on plan S.O. 10532, lodged in the office of the (2959 m 2 ) orange on plan S.O. 10352. Chief Surveyor at New Plymouth. 0 0 10 Part Waiongona Stream Bed; coloured orange, Dated at Wellington this 3rd day of August 1979. (252 m 2 ) hatched orange, on plan S.O. 10352. 2 3 11 Part Section 279, Huirangi District; coloured W. L. YOUNG, Minister of Works and Development. (l.1407 ha) orange, edged orange, on plans S.O. 10352 (P.W. 72/3/7/0; Wg. D.O. 7/3/0/5) and 10353. 0 3 18 Part Section 279, Huirangi District; coloured (3490 m 2) orange, edged orange, on plan S.O. 10352. As shown on the plans marked and coloured as above­ Crown Land Set Apart for Road in Buller County men1.ioned, and lodged in the office of the Chief Surveyor at New Plymouth. PURSUANT to section 25 of the Public Works Act 1928, the Dated at Wellington this 30th day of July 1979. Minister of Works and Development hereby declares the land described in the Schedule hereto to be set apart for road, W. L. YOUNG, Minister of Works and Development. from and after the 16th day of August 1979. (P.W. 72/3A/7/0; Wg. D.O. 7/3A/0/4)

B 2432 THE NEW ZEALAND GAZETTE No. 76

Land Proclaimed as Road in the City of Dunedin SCHEDULE PURSUANT to section 29 of the Public Works Amendment GISBORNE LAND DISTRICT Act 1948, the Minister of Works and Development hereby ALL those pieces of road situated in Block VIII, Matakaoa proclaims as road the land described in the Schedule hereto, Survey District, described as follows: which land shall vest in the Dunedin City Council, from and Area after the 16th day of August 1979. A. R. r. Adjoining or passing through SCHEDULE 0 I 33.7 (1864m2 ) OTAGO LAND DISTRICT 0 2 38.4 2 Au, that piece of land containing 129 square metres, being (2994 m ) Part Wharekahika 6B2 Block. part Section 5, Block VIII, Andersons Bay Survey District; 0 0 17.8 as shown on plan S.O. 19137, lodged in the office of the Chief (450m2 ) Surveyor at Dunedin, and thereon marked 'C'. 0 0 22 2 Dated at Wellington this 2nd day of August 1979. (556 m ) J 0 0 38.5 Part Wharekahika 6B2 Block, and Lot I, D.P. W. L. YOUNG, Minister of Works and Development. 2 (973 m ) 5032, being part ~arekahika 6B2 Block. (P.W. 24/5102; Dn. D.O. 16/57/0/1) As shown on plan S.O. 6269, lodged in the office of the Chief Surveyor at Gisborne, and thereon coloured green. Dated at Wellington this 3rd day of August 1979. W. L. YOUNG, Minister of Works and Development. Land Proclaimed as Road in Block XVI, Rotorua Survey District, Rotorua District (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/37) PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby Road Closed in Block II, W aiaua Survey District, 0 potiki proclaims as road the land described in the Schedule hereto, County which land shall vest in the Rotorua District Council. PURSUANT to section 29 of the Public Works Amendme,1t SCHEDULE Act 1948, the Minister of Works and Development hereby proclaims as closed the road described in the Schedule SOUTH AUCKLAND LAND DISTRICT hereto. Au, those pieces of land situated in Block XVI, Rotorna Survey District, described as follows: SCHEDULE Area GISBORNE LAND DISTRICT m2 Being ALL those pieces of road situated in Block II, Waiaua Survey 1861 Lot 33, D.P. s. 26197. Part certificate of title No. District, described as follows: 24B/1365. Area 2315 Lot 37, D.P. s. 26198. Part certificate of title No. 24B/1365. A. R. P. Adjoining or passing through 2924 Lot 38, D.P. s. 26199. Part certificate of title No. 0 3 5.3 Parts Waiohoata Al, A27A, and A31 Blocks. 24B/1365. 0 I 15.2 Parts Waiohoata Al, and A28A Blocks. Dated at Wellington this 2nd day of August 1979. As shown on plan S.O. 6235, lodged in the office of the W. L. YOUNG, Minister of Works and Development. Chief Surveyor at Gisborne, and thereon coloured green. (P.W. 35/808; Hn. D.O. 98/5/0/3) Dated at Wellington this 3rd day of August 1979. W. L. YOUNG, Minister of Works and Development. (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/299)

Road Closed in Block II, W aiaua Survey District, 0 potiki Declaring Land Taken for Limited Access Road and for the County Use, Convenience, or Enjoyment of a Road in Block VI/I, W aimate Survey District, Hawera District PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby PURSUANT to section 32 of the Public Works Act 1928, the proclaims as closed the road described in the Schedule Minister of Works and Development hereby declares that, a hereto. sufficient agreement to that effect having been entered into, the land described in the First Schedule hereto is hereby taken SCHEDULE for limited access road, and the land described in the Second GISBORNE LAND DISTRICT Schedule hereto is hereby taken for the use, convenience, or ALL that piece of road containing 6.5 perches, adjoining or enjoyment of a road, from and after the 16th day of August passing through part Waiohoata A26 Block, situated in Block 1979. II, Waiaua Survey District; as shown on plan S.O. 6235, lodged in the office of the Chief Surveyor at Gisborne, and FIRST SCHEDULE thereon coloured green. TARANAKI LAND DISTRICT Dated at Wellington this 3rd day of August 1979. A, L those pieces of land situated in Block VIII, Waimate W. L. YOUNG, Minister of Works and Development. Survey District, described as follows: (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/198) Area m 2 Being 100 Part Section 94; marked B on plan S.O. 10690. 8783 Part Section 94: marked C on plan S.O. l 0692. 333 Part Section 103; marked B on plan S.O. 10692. Road Closed and Vested in Block VIII, Matakaoa Survey As shown on the plans marked as above-mentioned lodged District, W aiapu County in the office of the Chief Surveyor at New Plymouth. PURSUANT to section 29 of the Public Works Amendment SECOND SCHEDULE Act 1948, the Minister of Works and Development hereby TARANAKI LAND DISTRICT proclaims as closed the road described in the Schedule hereto and declares that the road firstly, secondly, thirdly, ~·L that piece of land containing 1798 square metres, situated and fourthly described in the said Schedule shall when so m Block VIII, Waimate Survey District, being part Section closed vest in Hicks Bay Motel Limited at Gisborne subject 94; as shown on plan S.O. 10691, lodged in the office of the Chief Surveyor at New Plymouth, and thereon marked D. to mortgage 104845, and also declares that the road fifthly described in the said Schedule hereto shall when so closed Dated at Wellington this 30th day of July 1979. vest in Hicks Bay Motel Limited at Gisborne subject to W. L. YOUNG, Minister of Works and Development. mortgages 74288 and 108959. (P.W. 72/45/7/0; Wg. D.O. 7/45/0/8/4/1) 16 AUGUST THE NEW ZEALAND GAZETfE 2433

Declaring Land Taken for a Limited Access Road in Block IX, Declaring Land Taken for Road in Block XIV, Paeroa Survey Paekakariki Survey District, Hutt County District, Rotorua District PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, Minister of Works and Development hereby declares that, sufficient agreements to that effect having been entered into, t~e sufficient agreements to that effect having been entered into, the land described in the First and Second Schedules hereto 1s land described in the Schedule hereto is hereby taken for hereby taken for a limited access road, from and after the road, from and after the 16th day of August 1979. 16th day of August 1979. SCHEDULE FIRST SCHEDULE Sourn AUCKLAND LAND DISTRICT WELLINGTON LAND DISTRICT ALL those pieces of land situated in Block XIV, Paeroa ALL that piece of land containing 215 square metres, situa!ed Survey District, described as follows: in Block IX, Paekakariki Survey District, Hutt County, bemg Area part Lot 1, D.P. 29466; as shown on plan S.O. 30768, lodged m 2 Being in the office of the Chief Surveyor at Wellington. 617 Part Lot 1, D.P. S. 5144; marked "2J" on plan S.O. SECOND SCHEDULE 49443. 2038 Part Section 3, Block XIV, Paeroa Survey District; WELLINGTON LAND DISTRICT marked "2E" on plan S.O. 49443. ALL that piece of land containing 31 square metres, situa~ed 1693 Part Section 6, Block XIV, Paeroa Survey District; in Block IX, Paekakariki Survey District, Hutt County, bemg marked "21" on plan S.O. 49443. part Lot I, D.P. 25575; as shown on plan S.O. 30768, lodged 387 Part Section 3, Block XIV, Paeroa Survey District; in the office of the Chief Surveyor at Wellington. marked "31" on plan S.O. 49444. Dated at Wellington this 2nd day of August 1979. 473 Part Paeroa East 4B2E3D2 Block; marked "3G" on plan S.O. 49444. W. L. YOUNG, Minister of Works and Development. As shown on the plans marked as above-mentioned and (P.W. 72/58/9B/0; Wn. D.O. 72/58/9B/0, 72/58/9B/0/11, lodged in the office of the Chief Surveyor at Hamilton. 72/58/9B/0/13) Dated at Wellington this 30th day of July 1979. W. L. YOUNG, Minister of Works and Development. Declaring Land Taken for Road in Waimairi County (P.W. 72/5/3B/0; Hn. D.O. 72/5/3B/04/2) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, the Declaring Land Taken for Road in the City of Gisborne land described in the Schedule hereto is hereby taken for road and shall vest in the Waimairi County Council, from PURSUANT to section 32 of the Public Works Act 1928, the and after the 16th day of August 1979. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, the SCHEDULE land described in the Schedule hereto is hereby taken for road, CANTERBURY LAND DISTRICT from and after the 16th day of August 1979. All those pieces of land, situated in Block XI, Christchurch SCHEDULE Survey District, described as follows: GISBORNE LAND DISTRICT Area rn2 Being ALL that piece of land containing 311 square metres, being part Lot 1, D.P. 2792, situated in the City of Gisbornc; as D.P. "A" 127 Part Lot I, 7156; marked on plan. shown on plan S.O. 6651, lodged in the office of the Chief 26 Part Lot I, D.P. 7787; marked "B" on plan. 23 Part Lot 2, D.P. 7787; marked "C" on plan. Surveyor at Gisborne, and thereon marked 'A'. 27 Part Lot 3, D.P. 7787; marked "D" on plan. Dated :it Wellington this 2nd day of August 1979. 27 Part Lot 4, D.P. 7787; marked "E" on plan. W. L. YOUNG, Minister of Works and Development. 56 Part Lot 5, D.P. 7787; marked "F" on plan. (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/61) As shown on plan S.O. 14046, lodged in the office of the Chief Surveyor at Christchurch, and thereon marked as above­ mentioned. Dated at Wellington this 3rd day of August 1979. Declaring Land Acquired for a Government Work and Not W. L. YOUNG, Minister of Works and D~velopment. Required for That Purpose to be Crown Land in the (P.W. 51/4670; Ch. D.O. 35/35) Borough of Mount Wellington PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land Declaring a Leasehold Estate in Land Taken for the Purposes described in the Schedule hereto to be Crown land subject of a Road in Block XIII, W aihou Survey District, Hauraki to the Land Act 1948, as from the 16th day of August 1979. Plains County SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a NORTH AUCKLAND LAND DISTRICT sufficient agreement to that effect having been entered into, the ALL that piece of land containing 2123 square metres, situated leasehold estate in the land described in the Schedule hereto in the Borough of Mount Wellington, and being part Lot 3, held from Her Majesty the Queen by Cedric Claude Mikkelsen, D.P. 20687; as shown on plan S.O. 53698, lodged in the office of Wel!sford, farmer, under and by virtue of lease No. of the Chief Surveyor at Auckland and thereon marked "A". R.L. 1754 recorded in Register book, Volume 495, folio 247, Dated at Wellington this 30th day of July 1979. South Auckland Land Registry, is hereby taken for the purposes of a road, from and after the 16th day of August W. L. YOUNG, Minister of Works and Development. 1979. (P.W. 71/2/1/0; Ak. D.O. 71/2/1/0/16) SCHEDULE Sourn AucKLAND LAND DISTRICT ALL that piece of land containing 250 square metres, situated Declaring Land Acquired for a Government Work and Not in Block XIII, Waihou Survey District, being part Section 15; Required for That Purpose to be Crown Land in Block X, as shown on plan S.O. 48921, lodged in the office of the Puketi Survey District, Taupo County Chief Surveyor at Hamilton, and thereon marked 'B'. · Dated at Wellington this 30th day of July 1979. PURSUANT to section 35 of the Pnblic Works Act 1928, the Minister of Works and Development hereby declares the land W. L. YOUNG, Minister of Works and Development. described in the Schedule hereto to be Crown land subject (P.W. 72/27 /2Cf0; Hn. D.O. 72/27 /2C/02) to the Land Act 1948, as from the 16th day of August 1979. 2434 THE NEW ZEALAND GAZETTE No. 76

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT OTAGO LAND DISTRICT-MILTON BOROUGH ALL those pieces of land, situated in Block X, Puketi Survey ALL that piece of land described as follows: District, described as follows: Area Area m2 Railway land being m 2 Being 1012 Lot 22, Block III, Deeds Plan 306, being all the land 610 Lot 48, D.P. 28117. Part certificate of title No. F3/1408. (lr) comprised and described in C.T. 304/219, limited as 936 Lot 121, D.P. 28530. Part certificate of title No. 5B/1035. to parcels. Dated at Wellington this 30th day of July 1979. Dated at Wellington this 2nd day of August 1979. W. L. YOUNG, Minister of Works and Development. COLIN McLACHLAN, Minister of Railways. (P.W. 92/12/67/56/4; Wg. D.O. 92/25/0/11/2/2) (N.Z.R. L.O. 22469/1/19) Railway Land Proclaimed as Road at Longburn PURSUANT to section 226 of the Public Works Act 1928, the Declaring Land Acquired for a Government Work and Not Minister of Railways hereby proclaims as road and vests in Required for That Purpose to be Crown Land in West/and the Kairanga County Council the land described in the County Schedule hereto. PURSUANT to section 35 of the Public Works Act 1928, the SCHEDULE Minister of Works and Development hereby declares the land WELLINGTON LAND DISTRicr-KAIRANGA CoUNTY described in the Schedule hereto to be Crown land subject to the Land Act 1948, as from the 16th day of August 1979. ALL those pieces of land described as follows: Area SCHEDULE mZ Being WESTLAND LAND DISTRICT 2732} Parts Railway land, being railway land pursuant to ALL those pieces of stopped Government road, situated in 5404 section 223, Public Works Act 1928, respectively Block VII, Turiwhate Survey District, described as follows: 8393 marked A, C, and H on plan. Area 1699} Parts Railway land, being parts of the land comprised 2 and described in New Zealand Gazette, 1905, p. 528, m Being 368 Proc. 384, respectively marked D and E on plan. 394 Stopped Government road adjoining or passing through 641 Part Railway land, being part of the land comprised part Reserve 214. and described in New Zealand Gazette, 1887, 126 Stopped Government road adjoining or passing through p. 1065, marked F on plan. Crown land. Situated in Blocks XIII and XIV, Kairanga Survey District. As shown on plan S.O. 5941, lodged in the office of the Chief Surveyor at Hokitika, and thereon coloured green. As the same are more particularly delineated on the plan marked L.O. 30058 (S.O. 31294) deposited in the office of Dated at Wellington this 3rd day of August 1979. the Minister of Railways at Wellington, and thereon marked W. L. YOUNG, Minister of Works and Development. as above-mentioned. (P.W. 72/73/12/0; Ch. D.O. 40/72/73/12/8) Dated at Wellington this 2nd day of August 1979. COLIN McLACHLAN, Minister of Railways. (N.Z.R. L.O. 203/195)

Declaring Land Taken for Railway Purposes (N.l.M.T.) at Declaring Land Taken for Railway Purposes at Gisborne Te Kawa PURSUANT to section 45 of the Government Railways Act 1949 PURSUANT to section 45 of the Government Railways Act 1949 and section 32 of the Public Works Act 1928, the Minister and section 32 of the Public Works Act 1928, the Minister of Railways hereby declares that, a sufficient agreement to of Railways hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the that effect having been entered into, the land described in Schedule hereto is hereby taken for railway purposes from the Schedule hereto is hereby taken for railway purposes and after the 20th day of August 1979. from and after the 13th day of August 1979. SCHEDULE SCHEDULE GISBORNE LAND DISTRICT-GISBORNE CITY SoUTH AUCKLAND LAND DISTRICT-WAIPA CoUNTY Born those pieces of land described as follows: BOTH those pieces of land described as follows : Area Area mz Being mz Being 221 Parts Waikanae 8 Block, being parts of the land com- 3964} Parts Kakepuku 12C and 11C2Cl Block, being parts r prised and described in C.T. 3B/1041, respectively of the land comprised and described in C.T. 1471/22, 36 J marked B and C on plan. 1273 respectively marked G and H on plan. Situated in Block II, Turanganui Survey District. Situated in Block X, Puniu Survey District. As the same are more particularly delineated on the plan As the same are more particularly delineated on the plan marked L.O. 30348 (S.O. 6762) deposited in the office of the marked L.O. 30493 (S.O. 49634) deposited in the office of the Minister of Railways at Wellington and thereon marked as Minister of Railways at Wellington, and thereon marked as above-mentioned. above-mentioned. Dated at Wellington this 8th day of August 1979. Dated at Wellington this 31st day of July 1979. COLIN McLACHLAN, Minister of Railways. COLIN McLACHLAN, Minister of Railways. (N.Z.R. L.O. 7839/500/50) (1) (N.Z.R. L.O. 26429/3/11) The Traffic (Kaikoura County) Notice No. I, 1979 PURSUANT to the Transport Act 1962, the Minister of Transport hereby gives the following notice. Declaring Land Purchased for a Government Work ( Railway Purposes) at Milton and Not Now Required for That NOTICE Purpose to be Crown Land 1. This notice may be cited as the Traffic (Kaikoura County) Notice No. l, 1979. PURSUANT to section 35 of the Public Works Act 1928, the Minister of Railways hereby declares the land described in 2. The roads specified in the Schedule hereto are hereby the Schedule hereto to be Crown land subject to the Land declared to be closely populated localities pursuant to section Act 1948, as from the 13th day of August 1979. 52 of the Transport Act 1962. 16 AUGUST THE NEW ZEALAND GAZETTE 2435

3. The Traffic (Kaikoura County) Notice No. 1, 1978, dated Any person or organisation desiring to make representat~ons the 17th day of April 1978, * issued pursuant to. section 5_2 ?f relating to this application must forward these representat10ns the Transport Act 1962, which relates to roads situated w1thm to me in writing before the 7th day of September 1979. Kaikoura County at Kaikoura, is hereby revoked. Dated at Wellington this 13th day of August 1979. C. C. A. McLACHLAN, SCHEDULE Minister of Civil Aviation and Meteorological Services. SITUATED within Kaikoura County at Kaikoura: No. 1 State Highway (Awanui-Bluff) from Mill Road to Killarney Street. Adelphi Terrace. Avoca Street. Declaring Areas in the Marlborough Sounds Not Available Bayview Street. for Marine Farming Licences or Leases (Notice No. 22ll, Beach Road (in Kaikoura Township). Ag.54/7/1) Brighton Street. Davidson Street. PURSUANT to section 4 (2) Marine Farming Act 1971, the Deal Street. Minister of Agriculture and Fisheries hereby declares and Killarney Street. determines that the areas described in the Schedule hereto Ludstone Road: from a point 200 metres measured westerly, shall not be available for leasing or licensing under the generally, along the said road from Rorrison Road to No. I Marine Farming Act 1971 for a period of 5 years from the State Highway (Awanui-Bluff). date of publication of this notice. Margate Street. Ramsgate Street. SCHEDULE Rorrison Road: from Ludstone Road to a point 220 metres MARLBOROUGH SoUNDS measured northerly, generally, along the said road from Lud­ stone Road. ALL those areas situated in the Marlborough Sounds as Scarborough Street. shown on the Marlborough Sounds Marine Farming Plan Torquay Street. No. M.A.F. 147 (Sheets 1 to 59), lodged in the office of Yarmouth Street. the Director, Fisheries Management Division, Ministry of Agriculture and Fisheries, at Wellington and thereon as Dated at Wellington this 1st day of August 1979. marked. C. C. A. McLACHLAN, Minister of Transport. Dated at Wellington this 1st day of August 1979. *New Zealand Gazette, No. 37, dated 4 May 1978, Vol. 11, D. MACINTYRE, p. 1316 Minister of Agriculture and Fisheries. (T.T. 29/2 Kaikoura County)

Notice of Application Received for an International Air Post Office Bonus Bonds-Weekly Prize Draw No. 2, Service Licence August 1979 PURSUANT to section 7 of the International Air Services PURSUANT to the Post Office Act 1959, notice is hereby given Licensing Act 1947, notice is hereby given that Air Nauru that the result of the weekly prize draw No. 2 for 11 August has applied for an International Air Service Licence to carry 1979 is as follows : on air services between the Republic of Nauru and New Zealand. Full details of the proposals may be obtained from One prize of $9,500: 169126906 the Secretary for Transport, Private Bag, Wellington. M. B. COUCH, Postmaster-General.

Notice Under the Regulations Act 1936 PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Title or Subject-matter Serial of (Postage Number Enactment Free) Primary Products Marketing Act 1953 Honey Marketing Authority Regulations 1975, Amend- 1979/167 13/8/79 15c mentNo.2 Food and Drug Act 1969 Therapeutic Drugs (Permitted Sales) Regulations 1978, 1979/168 13/8/79 15c Amendment No. 2 Customs Act 1966 Customs Import Prohibition (Fresh Fruit) Order 1979 .. 1979/169 13/8/79 15c Remuneration Act 1979 Remuneration (General Increase) Regulations 1979 1979/170 13/8/79 15c Minimum Wage Act 1945 Minimum Wage Order 1979 1979/171 13/8/79 15c Companies Special Investigations Act Companies Special Investigations Order 1979, Amend- 1979/172 13/8/79 15c 1958 mentNo. l Copies can be purchased from Government Publications Bookshops-Housing Corporation of New Zealand Building, Rutland Street (P.O. Box 5344), Auckland 1; Barton Street (P.O. Box 857), Hamilton; Mulgrave Street (Private Bag), Wellington 1; World Trade Center, Cubacade, Wellington 1; 130 Oxford Terrace (P.O. Box 1721), Christchurch 1; T. and G. Building, Princes Street (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial numbers. P. D. HASSELBERG, Government Printer. 2436 THE NEW ZEALAND GAZETfE No. 76

Results of Licensing Polls 1978 THE accompanying returns compiled from particulars furnished by the several returning officers, are published for general information. Dated at Wellington this 30th day of July 1979. J. K. McLAY, Minister of Justice RETURN SHOWING THE NUMBER OF VALID VOTES RECORDED ETC., IN EACH DISTRICT AT THE LICENSING POLLS TAKEN ON 25 NOVEMBER 1978 UNDER THE PROVISIONS OF THE LICENSING ACT 1908

Number of For State Number of Electors Electors on For Purchase For Valid Informal Effective National and National Votes Roll Continuance Control Prohibition Recorded

001. Albany .. 29 001 12 888 3 154 4 437 20 479 447 002. Ashburton .. 26 753 14 129 1 977 4 741 20 847 223 003. Auckland Central 33 647 7 710 3 936 3 844 15 490 1 293 004. Avon .. .. 26 457 11 105 3 459 3 655 18 219 391 005. Awarua .. 24 676 12 649 1 542 5 018 19 209 282 006. Bay of Islands .. 23 014 10 026 2 179 4 269 16 474 309 007. Birkenhead .. 26 364 11 942 2 866 4 057 18 865 402 008. Christchurch Central 31 582 9 825 3 000 3 602 16 427 360 009. Clutha .. 24 611 12 542 2 059 4 400 19 001 284 010. 28 079 11 641 2 493 3 955 18 089 277 011. Dunedin North 29 452 12 486 2 905 4 732 20 123 371 012. East Cape .. 24 222 10 287 2 124 3 864 16 275 324 013. East Coast Bays 28 726 14 121 2 912 4 726 21 759 529 014. Eastern Hutt .. 25 849 11 650 3 533 3 398 18 581 368 015. Eden .. 35 525 10 776 3 426 5 391 19 593 638 016. Fendalton .. 31 248 12 482 2 646 4 349 19 477 289 017. Gisborne .. 24 764 11 400 2 265 3 859 17 524 307 018. Hamilton East .. 28 569 11 174 2 755 5 167 19 096 434 019. Hamilton West .. 27 649 11 639 2 589 4 091 18 319 400 020. Hastings •. 28 673 13 416 2 874 4 127 20 417 425 021. Hauraki .. 25 774 11 721 2 123 4 023 17 867 277 022. Hawke's Bay .. 23 754 11 752 2 051 3 014 16 817 426 023. Helensville .. 27 132 11 979 2 933 3 889 18 801 503 024. Heretaunga .. 24 129 11 909 2 855 3 156 17 920 367 025. Horowhenua .. 27 382 12 902 2 958 4 759 20 619 384 026. Hunua .. 26 984 10 037 3 709 3 694 17 440 990 027. Invercargill .. 26 329 12 783 1 645 5 330 19 758 346 028. Island Bay .. 32 433 10 679 3 359 3 906 17 944 652 029. Kaimai •. 26 834 11 724 2 499 3 996 18 219 345 030. Kaipara •. 23 778 10 744 2 116 4 657 17 517 268 031. Kapiti .. 25 743 12 011 3 016 3 618 18 645 656 032. King Country .. 23 521 10 353 1 851 2 811 15 015 264 033. Lyttelton .. 30 297 12 944 3 540 4 910 21 394 318 034. Manawatu .. 28 284 16 621 2 113 4 291 23 025 290 035. Mangere .. 21 219 6 819 3 546 2 808 13 173 651 036. Manurewa .. 25 973 10 446 3 317 3 592 17 355 591 037. Marlborough .. 24 704 12 981 2 224 4 255 19 460 331 038. Matamata .. 22 966 11 087 1 580 3 399 16 066 264 039. Miramar .. 31 753 13 221 3 101 4 096 20 418 476 040 Mount Albert .. 33 575 10 056 3 735 4 986 18 777 629 041. Napier .. 27 014 12 931 3 035 3 715 19 681 404 042. Nelson 24 737 11 239 2 294 5 167 18 700 422 043. New Lynn •. 27 345 10 007 3 594 3 721 17 322 473 044. New Plymouth 27 005 11 624 2 470 5 829 19 923 430 045. North Shore .. 30 858 12 242 2 990 4 816 20 048 368 046. Ohariu .. 26 947 11 439 2 175 3 101 16 715 205 047. Onehunga .. 30 836 10 500 3 584 4 244 18 328 567 048. Otago . . • . 24 383 12 670 1 605 3 696 17 971 260 049. Otahuhu .. 26 751 8 620 3 462 3 048 15 130 541 050. Pahiatua .. 24 705 13 406 1 674 3 257 18 337 290 051. Pakuranga .. 26 935 13 754 2 660 3 915 20 329 470 052. Palmerston North 31 901 13 132 2 897 5 310 21 339 375 053. Papakura .. 24 981 10 468 2 372 3 945 16 785 377 054. Papanui .. 26 557 12 560 3 181 4 263 20 004 345 055. Papatoetoe .. 26 905 10 025 3 535 4 227 17 787 667 056, Pencarrow .. 25 438 11 525 3 196 3 247 17 968 311 057. Porirua .. 24 827 10 058 3 086 3 354 16 498 564 058. Rangiora .. 26 688 13 825 2 470 4 432 20 727 282 059, Rangiriri .. 24 115 10 409 2 334 3 567 16 310 354 060, Rangitikei .. 26 640 13 543 I 958 4 263 19 764 365 061. Remuera .. 30 315 11 010 I 910 4 115 17 035 300 062. Roskill 28 509 10 873 3 223 4 729 18 825 551 063. Rotorua 22 810 10 138 2 356 3 290 15 784 396 064. St. Albans 31 515 13 018 3 263 4 848 21 129 346 065. St. Kilda 27 589 12 976 2 910 4 513 20 399 251 066, Selwyn 27 116 12 103 2 235 3 878 18 216 244 067. Sydenham 30 083 11 557 3 422 4 576 19 555 336 068. Tamaki 30 307 13 291 2 908 4 571 20 770 269 069, Taranaki 24 188 11 579 1 799 4 462 17 840 409 070. Tarawera 23 509 10 204 2 203 3 417 15 824 275 071. Tasman 22 912 11 231 1 986 4 887 18 104 266 072. Taupo 25 007 10 866 2 600 3 074 16 540 454 073. Tauranga 26 205 12 243 2 566 4 501 19 310 382 074. Te Atatu 24 991 10 684 3 125 3 318 17 127 571 075. Timaru 25 989 13 379 2 742 4 133 20 254 273 16 AUGUST THE NEW ZEALAND GAZETTE 2437

Results of Licensing Polls 1978-continued

Number of For State Number of Electors Electors on For Purchase For Valid Informal Effective National and National Votes Roll Continuance Control Prohibition Recorded

076. Waikato ...... 25 719 10 963 2 040 4 478 17 481 301 0 77. Waipa ...... 25 411 11 631 1 955 4 003 17 589 318 0 78. Wairarapa ...... 25 089 13 218 2 279 3 975 19 472 361 079. Waitakere ...... 26 751 11 672 3 379 4 182 19 233 500 080. Waitaki ...... 25 063 13 073 2 251 4 014 19 338 260 0 81. Waitotara ...... 25 147 12 539 1 926 4 405 18 870 362 0 82. Wallace ...... 24 271 12 396 1 340 4 831 18 567 208 0 83. Wanganui ...... 26 433 13 148 2 946 4 202 20 296 432 0 84. Wellington Central ...... 38 630 13 724 3 399 4 422 21 545 367 0 85. West Coast ...... 23 465 13 819 2 050 3 360 19 229 255 0 86. ...... 28 177 11 967 3 074 3 509 18 550 445 087. Whangarei ...... 27 261 12 553 3 091 5 112 20 756 369 0 88. Yaldhurst ...... 28 541 13 515 2 974 4 075 20 564 328 Total General ...... 2 377 996 1 040 004 235 489 362 869 1 638 362 35 280 089. Eastern Maori ...... 23 438 4 884 4 154 2 623 11 661 717 0 90. ...... 22 816 3 641 3 383 2 335 9 359 581 0 91. ...... 30 637 4 889 4 289 2 818 11 996 624 092. Western Maori ...... 32 707 4 512 4 898 3 588 12 998 854 Total Maori ...... 109 598 17 926 16 724 11 364 46 214 2 776 Total ...... 2 487 594 1 057 930 252 213 374 233 1 684 376 38 056

Notification of Result of General Licensing Poll PURSUANT to the Licensing Act 1908, I, James Kenneth McLay, Minister of Justice, hereby give notice that, at the General Licensing Poll held on 25 November 1978 valid votes were recorded as follows: For National Continuance 1 057 930 For State Purchase and Control 252 213 For National Prohibition 374 233 Total Valid Votes 1 684 376

As the total number of valid votes recorded for either State purchase and control or national prohibition does not amount to more than one-half of the valid votes recorded at the poll, the result of the poll is that national continuance is deemed to have been carried. Dated at Wellington this 30th day of July 1979. J. K. McLAY, Minister of Justice.

Maori Land Development Notice Maori Land Development Notice

PURSUANT to section 330 of the Maori Affairs Act 1953, the PURSUANT to section 330 of the Maori Affairs Act 1953, the Maori Land Board hereby gives notice as follows. Maori Land Board hereby gives notice as follows: NOTICE NOTICE 1. This notice may be cited as Maori Land Development 1. This notice may be cited as Maori Land Development Notice Hamilton 1979, No. 14. Notice Hamilton 1979, No. 15. 2. The land described in the Schedule hereto is hereby 2. The land described in the Schedule hereto is hereby declared to be subject to Part XXIV of the Maori Affairs declared to be subject to Part XXIV of the Maori Affairs Act 1953. Act 1953. SCHEDULE SOUTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land described as follows: SouTH AUCKLAND LAND DISTRICT Area ALL that piece of land described as follows: ha Being Area 94.3065 Lot 1, land transfer plan S. 26738, situated in Block ha Being IX, Maungatautari Survey District. Part certificate 2.02343 Lot 1, D.P. S. 13092, situated in Block XII, of title, Volume 788, folio 279; all Volume 1294, Hapuakohe Survey District. Part certificate of title, folio 93, and No. 5B/519. No. 13D/1208. Dated at Wellington this 26th day of July 1979. Dated at Wellington this 9th day of August 1979. For and on behalf of the Maori Land Board: For and on behalf of the Maori Land Board: B. S. ROBINSON, Deputy Secretary for Maori Affairs. B. S. ROBINSON, Deputy Secretary for Maori Affairs. (M.A. H.O. 62/44; D.O. 23/14) (M.A. H.O. 62/6; D.O. 23/22/1) 2438 THE NEW ZEALAND GAZETTE No. 76

Setting Apart Maori Freehold Land as a Maori Reservation SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to section 439 of the Maori Affairs Act 1953, the Maori freehold land described in the Schedule hereto is ALL that piece of land situated in Block VI, Westmere Survey hereby set apart as a Maori reservation for the purpose of ~ District, and described as follows: cemetery for the common use and benefit of the Ngah Area Kurupakiaka people. m2 Being 1140 Part Tutaeheka Block as created by certificate of title SCHEDULE order of the Maori Land Court dated 8 June 1870 HAWKE'S BAY LAND DISTRICT and more particularly delineated on M.L. 5391. ALL that piece of land situated in Block II, Clyde Survey Dated at Wellington this 8th day of August 1979. District, and described as follows: B. S. ROBINSON, Deputy Secretary for Maori Affairs. Area m2 Being (M.A. H.O. 21/1/5; D.O. 2/439) 2580 Hinewhaki West or 2 Section 23 (Uhi Cemetery) as created by an order revesting land vested in the Maori Trustee made by the Maori Land Court on the 23rd day of November 1978. Electrical Wiring Regulations 1976 Dated at Wellington this 7th day of August 1979. PURSUANT to the provisions of regulation 18 (3) the following B. S. ROBINSON, Deputy Secretary for Maori Affairs. specification is declared suitable for the purpose of the (M.A. H.O. 21/1/4; D.O. 8/3/62) regulations: British Standard BS 3456: Section 2.8, Portable immersion heaters, including Amendment No. 1 (declared suitable only in respect of Setting Apart Maori Freehold Land as a Maori Reservation aquarium heaters). PURSUANT to section 439 of the Maori Affairs Act 1953, the W. M. DUNCAN, Secretary of Energy. Maori freehold land described in the Schedule hereto is (8/0/2/18) hereby set apart as a Maori reservation for the purpose of a cemetery for the common use and benefit of the Ngati Kurupakiaka people. SCHEDULE International Air Transport Association Restricted Articles Regulations HAWKE'S BAY LAND DISTRICT ALL that piece of land situated in Block II, Clyde Survey THE 22nd edition of the IATA Restricted Articles Regulations District, and described as follows: came into force on the 1st day of July 1979. These regula­ Area tions, which form part of the Civil Aviation Safety Order m2 Being No. 13, and are issued in New Zealand under the authority of regulation 31 of the Civil Aviation Regulations 1953, 986 Hinewhaki West or 2 Section 2 (Cemetery) as created prescribe an extensive schedule of items, the carriage by air by an order revesting land vested in the Maori of which is prohibited or which may only be carried subject Trustee made by the Maori Land Court on the 231 d to specified conditions or restrictions. day of November 1978. Copies of these reg~lations ar~ avail~ble from the ~overn­ Dated at Wellington this 7th day of August 1979. ment Printer, International Sect10n, Pnvate Bag, Wellmgton, B. S. ROBINSON, Deputy Secretary for Maori Affairs. at a cost of $15.60 each. (M.A. H.O. 21/1/4; D.O. 8/3/62) M. E. McGREAL, Assistant Director of Civil Aviation (Flight Operations).

Setting Apart Maori Freehold Land as a Maori Reservation Notice of Confiscation of Motor Vehicle PURSUANT to section 439 of the Maori Affairs Act 1953, the Maori freehold land described in the Schedule hereto is PURSUANT to section 44B (2) of the Criminal Justice Act hereby set apart as a Maori reservation for the purpose of a 1954, notice is hereby given that in the Magistrate's Court at marae for the common use and benefit of the Ngaitiakiwai Wellington, on 23 July 1979, an order was made that the people. following motor vehicle be confiscated: 1970 Ford Falcon Utility; Registered No.: FL 1133; owner: Trevor Sturley SCHEDULE Wawatai. HAWKE'S BAY LAND DISTRICT Dated at Wellington this 6th day of August 1979. ALL that piece of land situated in Block II, Clyde Survey N. M. CAMERON, Registrar. District, and described as follows: Area m2 Being 2023 Hinewhaki West or 2 Section 7A (Te Poho-o-Tiakiwai Meeting House) as created by an order revesting Producers' Representatives Elected to the Canterbury Rasp- land vested in the Maori Trustee made by the Maori berry Marketing Committee (Notice No. 2214, Ag. 52/17/1) Land Court on the 23rd day of November 1978. PURSUANT to clause 20 of the Second Schedule to the Rasp­ Dated at Wellington this 7th day of August 1979. berry Marketing Regulations. 1976, notice_ is hereby gi~en B. S. ROBINSON, Deputy Secretary for Maori Affairs. that the following persons, bemg only nommated for elect10n to the office of producers' representatives on the Canterbury (M.A. H.O. 21/1/4; D.O. 8/3/62) Raspberry Marketing Committee, I declare: George Alexander Agnew, Brian Dudley Gargiulo, Patrick Charles Harrow, and Setting Apart Maori Freehold Land as a Maori Reservation Albert Edwin Green, being persons so nominated to be duly elected as produc~rs' PURSUANT to section 439 of the Maori Affairs Act 1953, the representatives on the Canterbury Raspberry Marketmg Maori freehold land described in the Schedule hereto is Committee. hereby set apart as a Maori reservation for the purpose of a Urupa, place of historical interest and recreation area for the Dated at Christchurch this 1st day of August 1979. common use and benefit of the people of New Zealand. D. P. KIRKER, Returning Officer. 16 AUGUST THE NEW ZEALAND GAZETTE 2439

Pork Marketing Board-Basic Minimum Price for Pigs- Roll of Producers Qualified to Vote in New Zealand Honey Notice No. 12, 1979 Marketing Authority Election PURSUANT to the First Schedule to the Honey Marketing PURSUANT to regulation 13 of the Pork Marketing Board Authority Regulations 1975, notice is hereby given that the Regulations 1973, and regulation 5 of the Pork Marketing roll of those persons deemed eligible to vote for the election Board Regulations 1976, Amendment No. 2, the Pork of two producers' representatives to the New Zealand Honey Marketing Board hereby gives the following notice. Marketing Authority, together with the number of votes allotted to each voter, will be open for inspection during office hours at the following places, viz: Ministry of Agri­ NOTICE culture and Fisheries Offices in Invercargill, Dunedin, Timaru, 1. This notice may be cited as the Basic Minimum Price for Christchurch, Nelson, Wellington, Palmerston North, Hastings, Pigs Notice No. 12, 1979. Wanganui, New Plymouth, Hamilton, Auckland, and Whangarei; the office of the National Beekeepers' Association, 2. This notice shall be operable from the 13th day of Wellington; the secretaries of all branches of the National August 1979. Beekeepers' Association; the offices of the Honey Marketing 3. This notice fixes the basic minimum prices for pigs, as Authority in Auckland and Pleasant Point. specified in the following Schedule, delivered to export pig The rolls will be open for public inspection for a period slaughterhouses. of 14 days from 22 August 1979. Nomination forms may be obtained on application to any SCHEDULE of the above offices or from the returning officer, Box 4048, Wellington. Nominations must be in the hands of the ALL prices are cents per kilogram hot carcase weight: returning officer not later than noO'n on the 12th day of 45.5 kg/70 kg Weight Range September I 979 and must be accompanied by the deposit (a) North Island: of $6. Prime Grade ...... 118c Dated at Wellington this 16th day of August 1979. Choice Grade ...... 108c G. A. BEARD, Returning Officer. Standard Grade 89c Mutilated Grade 84c (b) South Island (Belfast Works): Prime Grade ...... 1 !0c Choice Grade ...... IOOc Standard Grade 81c Boundaries of Hastings City Defined Mutilated Grade 76c (c) South Island (Makarewa Works): PURSUANT to section 48 of the Local Government Act 1974, the Secretary for Local Government hereby defines, as set Prime Grade ...... 107c 97c out in the Schedule hereto, the boundaries of Hastings City, Choice Grade ...... those boundaries having been altered by Order in Council Standard Grade 78c 73c made on 22 March 1976 and published in the New Zealand Mutilated Grade Gazette, No. 31, 1976, p. 687. 70.5 kg/83 kg Weight Range (a) North Island: SCHEDULE Prime Grade ...... 85c BOUNDARIES OF HASTINGS Crrr Choice Grade ...... 65c ALL that area in the Hawke's Bay Land District bounded Standard Grade 63c by a line commencing at the intersection of the south­ Mutilated Grade 56c eastern side of Maraekakaho Road and the south-western side of Wall Road; thence proceeding north-westerly along a (b) South Island (Belfast Works) : right line to and along the first-mentioned roadside to a Prime Grade 77c point in line with the north-eastern boundary of Lot 40, Choice Grade ...... 67c D.P. 3400; thence north-westerly to and along that boundary Standard Grade 55c and north-easterly along the north-western boundary of Lot Mutilated Grade 48c 39, D.P. 3400, to the south-western side of Oliphant Road; thence north-westerly along that roadside to a point in line ( c) South Island ( Makarewa Works) : with the south-eastern boundary of Lot 34, D.P. 3400; thence Prime Grade 74c north-easterly to and along that boundary and south-easterly Choice Grade ...... 64c along the north-eastern boundary of Lot 29, D.P. 3400 to Standard Grade 52c the south-eastern boundary of Lot 23, D.P. 3400; thence Mutilated Grade 45c north-easterly along that boundary for a distance of 68.8 metres and its production to the north-eastern side of Kaiapo 27.5 kg/45 kg Weight Range Road; thence south-easterly along that roadside to the north­ western boundary of Lot 14, D.P. 3266; thence north-easterly (a) North Island: along the north-western boundaries of Lots 14, 9, 8, 7, 6, 5, 4, Prime Grade 107c and 3, D.P. 3266 to the northernmost corner of the said Choice Grade . 97c Lot 3; thence north-westerly along the north-eastern boun­ Standard Grade 82c daries of Lot 1, D.P. 4205, Lot 3, D.P. 3538, Lots 2 and 1, Mutilated Grade 73c D.P. 10065, Lots 4 and 5, D.P. 3068, Lot 2, D.P. 7868, Lot 7, D.P. 3068, Lots 9 and 8, D.P. 2139, part Lot 1, D.P. 3339, (b) South Island (Belfast Works): Lot 1, D.P. 10795, Lot 1, D.P. 9141, Lot 1, D.P. 12490, Prime Grade ...... 99c Lot 136, D.P. 1222, Lot I, D.P. 2139, and part Lot 194, Choice Grade ...... 89c D.P. 1695, to the northernmost corner of part Lot 194, D.P. Standard Grade 74c 1695; thence north-easterly along the south-eastern boundary Mutilated Grade 65c and north-westerly along the north-eastern boundary of Lot 2, DP 12845, to the south-eastern side of Wilson Road; thence (c) South Island (Makarewa Works): north-easterly along that roadside to a point in line with the north-eastern boundary of part Lot 8, DP 3699; thence Prime Grade 96c to and north-westerly along that boundary to and south­ Choice Grade 86c westerly along the north-western boundaries of that part Standard Grade 71c Lot 8, Lots 2 and I, D.P. 10033, and Lot 2, D.P. 5165, to Mutilated Grade 62c the south-western boundary of Lot 73, DP 2366; thence Dated at Wellington this 13th day of August 1979. north-westerly along that boundary and its production to the m~ddle of Henderson Road; thence north-easterly along the For and on behalf of the Pork Marketing Board: middle of that road to a point in line with the south­ western boundary of Lot 2, D.P. 6207; thence north-westerly G. A. BEARD, Secretary. to and along that boundary to the south-eastern boundary of

C 2440 THE NEW ZEALAND GAZETTE No. 76

Lot 2, D.P. 13686; thence south-westerly along the south­ dary of Karamu GDl, and the south-western boundaries of eastern boundary of the said Lot 2 and north-westerly along Karamu Part GD and GEi to the middle of Jellicoe Street; the south-western boundaries of that Lot, Lot 1, thence south-westerly along the middle of Jellicoe Street to D.P. 13686, and Lots 9, 10, 11, 12, 13, 14, and 16, a point in line with the south-western boundary of Lot 1, D.P. 15222 and its production to the middle of Chatham D.P. 7594; thence south-easterly along a right line to and Road; thence south-westerly along the middle of that road along the south-western boundary of Lot 1, D.P. 7594, to to a point in line with the south-western boundary of part the southernmost corner of the said Lot; 'thence south­ Lot 1, D.P. 8541; thence south-easterly to and along that westerly to and along the north-western boundary of part boundary and the south-western boundary of Lot 1, D.P. Lot 1, D.P. 1656, and its production across Beatty Road to l 0960 to the north-western side of Henderson Road; thence and again along the north-western boundary of the said part north-easterly along a right line to the south-western boun­ Lot 1 and the north-western boundary of part Lot 60, D.P. dary of Lot 78, D.P. 2366; thence south-easterly along that 906, and its production across Beatson Road to the northern­ boundary, south-westerly and south-easterly along the north­ most corner of Lot 1, D.P. 9854; thence south-easterly along western and south-western boundaries of Lot 4, D.P. 3699, the south-western side of Beatson Road and its production and the production of the last-mentioned boundary to the to the northernmost corner of Lot 39, D.P. 3146; thence middle of Wilson Road; thence south-westerly along the south-westerly along the north-western boundary of the said middle of that road to a point in line with the original Lot 39 to and westerly along the southern boundary of Lot 3, south-western boundary of Lot 23, D.P. 3699; thence south­ D.P. 14379, to the north-eastern side of Ada Street; thence easterly to and along that boundary to its intersection with south-westerly along a right line at right angles to the north­ the south-western side of Flaxmere Avenue; thence south­ eastern side of Ada Street to the middle of Ada Street; easterly along that roadside to the north-western boundary thence south-easterly along the middle of Ada Street to a of Section 63, Block XV, Heretaunga Survey District; thence point in line with the middle of Louie Street; thence south­ south-westerly along that boundary and the north-western westerly and north-westerly to and along the middle of boundary of part Lot 5, D.P. 2976, and its production to the Louie Street to a point in line with the north-western boun­ middle of Portsmouth Road; thence north-westerly along the dary of Lot 30, D.P. 3146; thence south-westerly to and middle of that road to its intersection with the production along the north-western boundaries of Lots 30 and 29, D.P. of the north-western boundary of part Lot 1, D.P. 11325; 3146, and their production to the middle of Howard Street; thence north-westerly along a right line to the easternmost thence north-westerly along the middle of Howard Street to corner of Lot ,1, D.P. 11528; thence north-westerly, generally, a point in line with the north-eastern boundary of Lot 35, along the north-eastern boundaries of that lot to the western­ D.P. 3146; thence south-westerly to and along the north­ most corner of Lot 1, D.P. 15270; thence north-easterly along western boundaries of Lot 35, DP 3146, Lot 2 and part Lot 1, the north-western boundaries of Lot 1, D.P. 15270 and Lot 4, DP 850, to the north-eastern side of Havelock Road and D.P. 11851, and the production of the north-eastern boun­ along a right line to and along the south-eastern side of dary of the last-mentioned lot to the middle of Kirkwood Norton Road to a point in line with the south-western side Road; thence north-easterly along the middle of that road and of Copeland Road; thence north-westerly to and along that its production to the middle of Omahu Road; thence south­ roadside to and south-westerly along the south-eastern side easterly along the middle of that road to a point in line to Riverslea Road to a point in line with the south-western with the south-eastern side of Wilson Road; thence north­ side of Murdoch Road; thence north-westerly to and along easterly along the production of that side of Wilson Road that roadside to the easternmost corner of Lot 1, D.P. 8304; to the north-eastern side of Omahu Road; thence north­ thence south-westerly and north-easterly along the southern, westerly along that side to and north-easterly along the eastern and north-western boundaries of Lot 1, D.P. 8304, to south-eastern side of Ormond Road to the south-western the left bank of the Southland Drain as shown on D,P. 2998; boundary of Lot 4, D.P. 10782; thence south-easterly along thence westerly, generally, along that left bank to the south­ that boundary and its production to and along the north­ eastern side of the Palmerston North-Gisborne Railway; eastern boundary of Lot 1, D.P. 11140, to the north-western thence north-easterly along that side to the south-western boundary of Lot I, D.P. 8006; thence north-easterly along side of Murdoch Road; thence north-westerly along a right that boundary and south-easterly along the north-eastern line to a point that is the intersection of the production of boundary of that lot to and north-easterly along the north­ the north-eastern and south-eastern boundaries of Lot 15, western boundary of part Lot 6, DP 285, to a point 134.78 D.P. 7643; thence south-westerly to and along the south­ metres from Omahu Road, measured along the above­ eastern boundary of Lot 15, D.P. 7643, to and along the mentioned boundary; thence south-easterly along a right line north-eastern boundary of Lot 3, D.P. 15067, to the northern­ to a point on the north-western boundary of Lot 203, D.P. most corner of the said Lot; thence north-easterly along the 1664, 110.64 metres from Omahu Road, measured along the north-western boundary of Lot 'l, D.P. 7643, to the south­ above-mentioned boundary; thence south-easterly along a western side of Murdoch Road; thence north-westerly along right line to a point on the south-eastern boundary of Lot the south-western side of Murdoch Road to the south­ 203, D.P. 1664, 100.58 metres from Omahu Road measured eastern boundary of Lot 2, Deeds Plan 937; thence south­ along that boundary; thence north-easterly along that boun­ westerly, generally, along the south-eastern and south-western dary to the south-western boundary of part Lot 1, D.P. 2987, boundaries of Lot 2 and the north-western boundary of Lot south-easterly along the south-western boundary of the said I, both Deeds Plan 937 to and along the north-eastern and part Lot 1, and part Lot 8, D.P. 2876, to the north-western side north-western boundary of Lot 23. Deeds Plan 118, to die of Nottingiey Road; thence north-easterly along that roadside south-western boundary of Lot 2, L.T. 13854; thence north­ to and south-easterly along the south-western side of Lynd­ westerly along that boundary, the south-western boundaries hurst Road and its production to and north-easterly along of Lot 1, L.T. 13854, Lot 1, D.P. 8148, and Lot 2, D.P. the south-eastern side of Pakowhai Road to the middle of 13893, and the production of the last-mentioned boundary Williams Street; thence south-easterly along the middle of to the middle of Southland Road; thence north-easterly along that street to a point in line with the north-western boundary the middle of that road to a point in line with the south­ of Lot ~1, D.P. '1977 and proceeding north-easterly to and western side of Murdoch Road; thence north-westerly along a along that boundary of Lot 51 to its northernmost corner; right line, being the production of the south-western side thence south-easterly along the north-eastern boundaries of of Murdoch Road to the north-western side of Southland Lots 51, 50, 49, 48, 47, and 46, D.P. 1977, along a right Road; thence north-easterly along that roadside to and north­ line to and along the north-eastern boundaries of Lots 44, westerly along the south-western side of Wall Road to the 43, 42, 41, 40, and 39, D.P. 1977, and Lot 1, DP 4334, to point of commencement. the eastern boundary of Lot 1, D.P. 4334; thence southerly along that boundary and its production to the middle of Signed at Wellington this 9th day of August 1979. Williams Street; thence south-easterly along the middle of J. N. SEARLE, Secretary for Local Government. tha't street to and north-easterly along the middle of Tomoana (I.A. 103/5/284) Road to and south-easterly along the middle of Coventry Road and its production to the middle of Kenilworth Road; thence south-westerly and south-easterly along the middle of that road to and south-westerly along the middle of No. 2 State Highway (Karamu Road) to a point in line with the Consenting to Raising of Loans by Certain Local Authorities north-eastern side of Collinge Road; thence south-easterly to and along that roadside to the westernmost corner of Lot 1, PURSUANT to the Local Authorities Loans Act 1956, the D.P. 2986; thence north-easterly along the north-western undersigned Assistant Secretary to the Treasury, acting under boundaries of Lots 1 to '17 inclusive, D.P. 2986, to the north­ powers delegated to the Secretary to the Treasury by the eastern boundary of Lot 17, D.P. 2986; thence south-easterly, Minister of Finance, hereby consents to the borrowing by generally, along that boundary, the north-western boundaries the local authorities, mentioned in the Schedule hereto, of of Karamu GDl and GD2, the north-eastern and south­ the whole or any part of the respective amounts specified western boundary of Karamu GD2, the south-eastern boun- in that Schedule. 16 AUGUST THE NEW ZEALAND GAZETTE 2441

SCHEDULE Any person who may be affected by the proposal to revoke Amount this standard specification, and who wishes to object to its Local Authority and Name of Loan Consented to revocation, is invited to submit comments to the Standards $ Association of New Zealand, Private Bag, Wellington, not later than 7 September 1979. Auckland City Council: Redemption Loan No. 169, 1979 142,900 Number and Title of Specification Auckland Harbour Board: NZS 912:1951 (BS 662:1950) Carbon disulphide. Loan No. 1, 1979 ...... 2,000,000 This standard has been recommended for revocation on Franklin Electric Power Board: the grounds of non-usage. Home Insulation and Solar Water Heating Loan 1979 100,000 Dated at Wellington this 7th day of August 1979. Gisborne City Council: DENYS R. M. PINFOLD, Renewal Loan No. 1, 1979 103,000 Director, Standards Association of New Zealand. Hawke's Bay Hospital Board: (S.A. 114/2/6) Redemption Loan No. 7, 1979 91,840 Manukau City Council: Renewal Loan No. 2, 1979 111,150 Mosgiel Borough Council: Renewal Loan 1979 28,300 Mount Eden Borough Council: Depot Loan No. 2, 1979 ...... 150,000 The Standards Act 1965-Draft Amendment to New Zealand North Canterbury Electric Power Board: Standard Specification Available for Comment No. 34, Building Loan, 1979 180,000 Ohinemuri County Council: PURSUANT to subsection (3) of section 23 of the Standards Rural Housing Loan No. 7, 1978 ...... 75,000 Act 1965, notice is hereby given that the following draft Porirua City Council: amendment is being circulated. Paremata to Porirua Main Trunk Sewer Additional Loan 1979 ...... 100,000 Number and Description of Draft Main Outfall Sewer Investigation Additional DZ 8705/Al Draft amendment to NZS 8705:1977 Children's Loan 1979 50,000 night clothes having low fire risk. Rangitikei County Council: This amendment will extend the range of Class 2 Erewhon Rural Water Supply No. 2 Loan, garments to include standard two-piece pyjamas. 1979 100,000 All persons who may be affected by this amendment and Dated at Wellington this 6th day of August 1979. who desire to comment thereon may obtain copies from J. R. BATTERSBY, Assistant Secretary to the Treasury. the Standards Association of New Zealand, World Trade Center, 15-23 Sturdee Street (or Private Bag), Wellington. The Standards Act 1965-Standard Specification Proposed The closing date for the receipt of comment is 28 September for Revocation 1979. Dated at Wellington this 10th day of August 1979. NOTICE is hereby given that the under-mentioned New Zealand standard specification has been recommended for DENYS R. M. PINFOLD, revocation pursuant to the provisions of the Standards Act Director, Standards Association of New Zealand. 1965. (S.A. 114/2/8)

Tar(ff Notice No. 1979 / 127-Applications for Approval Declined NOTICE is hereby given that applications for concessionary rates of duty by the approval of the Minister of Customs on goods as follows have been declined:

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

WN 2491 39.01.009 Levogen BF, aqueous solution of a formaldehyde condensation 1979/91 55, 21 June 1979, product of dicyandiamide, used as a cationic after treating agent for p. 1915 reactive dyestuffs H.O. 52146 39.07.089 Sudpak plastic bags for vacuum packaging of cheese for export .. 1979/70 42, 17 May 1979, p. 1558 WN 2394 39.07.299 Bel Art safety shields: ...... 1979/82 49, 19 July 1979, T24950, H24960, H24962, H24964, H24970, high impact resistant p. 2186 polycarbonate safety shields for protection of laboratory workers H.O. 52487 40.09.009 Hoses for pumping ironsand slurry ...... 1979/87 50, 14 June 1979, p. 1830 WN 2461 40.12.029 Bulbs and teats commonly used on pipettes for laboratory analysis .. 1979/91 55, 21 June 1979, p. 1915

Dated at Wellington this 16th day of August 1979. J. A. KEAN, Comptroller of Customs. 2442 TI-IE NEW ZEALAND GAZETTE No. 76

Tariff Notice No. 1979/ 126-Applications for Approval NOTICE is hereby given that applications have been made to the Minister of Customs for concessionary entry of the following goods at the rates of Customs Duty shown:

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

-· I H.O. 54073 23.07.009 Ethoxyquine, 661/o carried on white carbon (6-ethoxy-2, 2,4-trimethyl-1, Free* Free* 15 2-dihydroquinoline), antioxidant for animal feedstuffs H.O. 54044 29.44.009 Elancoban (Monensin sodium), antibiotic obtained from Streptomyces Free* Free* 99 Cinnamonesis, used for the prevention and control of the poultry disease Coccidiosis in broiler and layer replacement chickens only AK 4876 32.03.005 331/o SO, Chrometan powder ...... Free* Free* 15 AK 4830 34.03.011 Hot forging agent 201 ...... Free* Free* 15 WN 20 34.03.011 Synthetic jet oils, when declared for use only in turbojet and turboprop Free* Free* 15 aircraft engines WN 20 34.03.019 Synthetic jet oils, when declared for use only in turbojet and turbo- Free* Free* 15 prop aircraft engines AK 4877 38.11.049 Surpass ...... Free* Free* 15 WN 9 38.11.059 Diaphacin 120, for use as a rodenticide ...... Free* Free* 15 WN 67 39 .01.005 Epikote AX 602, a solid epoxy resin for the manufacture of epoxy Free* .. coatings AK 4800 39 .01.005 Epoxy resin, Dow D.E.R. 673 M.F...... Free* .. AK 4741 39.01.005 Eurelon 935 ...... Free* . . AK 4880 39.02.015 Polyman 554 and 557 ...... Free* . . AK 4846 39.02.025 Surlyn ionomer dispersions ...... Free* .. AK 4802 39.02.095 PVC foil printed, embossed or otherwise surface worked, when declared Free* .. by a manufacturer for use by him only in the manufacture of portion control units containing butter WN 2761 39.07.299 Sunflower Ultralite handles and finger yokes, for use as aids for the Free* Free* 99 disabled CH 202 39.07.299 Viton seals ...... Free* Free* 99 H.O. 54048 40.09.009 Boving sealing hose, for 78 in. diameter rotary valves .. .. Free* . . H.O. 54074 40.14.049 Diaphragms, peculiar to use with instrument operated pneumatic Free* Free* 99 valves H.O. 54069 48.21.019 Recording charts, peculiar to use with recording instruments, used for Free* Free* 99 industrial processing instrumentation for confirmation of correct operation (circular or roll type strip charts) H.O. 54051 59.02.011 Sammying sleeve of needled felt, non-woven, seamless, for squeezing Free* Free* 15 liquid from hides on sammying machines H.O. 54052 59.08.029 Resistoll belting for conveyor belts ...... Free* Free* 99 w N 2 62.03.011 Cornsacks: ...... Free* .. B. Twill, 122. cm x 67 cm (48. in. x 26½ in.), used for packing chaff Free* .. etc. on farms H .0. 54075 65.05.000 Thermo hoods, containing a minimum of 201/o fusible thermo yarn, Free* Free* 15 shaped, but unlined and untrimmed for further manufacture used for hats and caps H .0. 54053 69.01.000 Insulating firebricks, refractory insulating bricks, insulating refrac- Free* Free* 15 tories, viz: A.P. green G23, G26, G28, for construction, maintenance, repair of kilns, boilers etc. H .0. 54038 69.02.001 Super duty firebricks, for use in carbon baking furnaces of aluminium Free* Free* 99 smelter H .0. 54077 73.18.009 Type 316 schedule 10, 10.16 cm seamless stainless steel pipe, to be used Free* Free* 15 in the manufacture of an evaporator in a meat extract plant H .0. 54054 73 .18 .009 Welded rectangular steel tubing of M22 material, sizes: 30 mm x 30 mm Free* Free* 99 x 1.5 mm, 20 mm x 30 mm x 2 mm, 30 mm X 40 mm X 2 mm, 40 mm x 50 mm x 2.5 mm, 20 mm x 30 mm X 1.5 mm w N 48} 73.32.029 Titan rockbolts and components ...... Free* Free* 99 49 H .0. 54045 74.03.009 Tinned combarloy electrical wiring accessories, 6.35 mm X 0.71 mm, Free* Free* 15 7.92 mm x 1.02 mm H .0. 54088 74.03.009 1.27 cm x 16 gauge copper strip (0.500 in. x 0.64 in.), used in the Free* Free* 15 manufacture of electrical wiring accessories H .0. 54089 74.03.019 0.22 mm x 2.4 mm copper strip (12.5 mm x 13 gauge), used in the Free* Free* 15 manufacture of contacts and phase bars for distributor equipment H .0. 54046 74.04.000 1.62 mm x 33 mm and 1.62 mm x 30 mm brass strip, to be used in the Free* Free* 15 manufacture of pins for moulded on electric plugs H .0. 54029 74.07.019 Bourdon tubing for pressure gauges, viz: phosphor bronze tubing to be Free* Free* 15 used in the manufacture of pressure gauges H .0. 54028 74.07.019 Bourdon tubing, viz: chromium molybdenum steel tube, to be used in Free* Free* 15 the manufacture of pressure gauges and thermometers H .0. 54057 83.09.039 Marson fastenings of materials, SSB4-25, SSB4-45 .. . . Free* . . H .0. 54037 85.03.019 Silver oxide watch batteries, for use in watches and hearing aids: Free* .. Maxell SR 41-W, Maxell G12 battery, Maxell G13 F battery, Maxell SR 1130 W, Maxell SR 48 W, Maxell SR 43 SW, Maxell SR 41 SW, Maxell GS-14, SR-926 SW, Maxell SR-1120 SW CH 171 85.04.001 Sullivan miniature EMF standard nickel cadmium cell, category No. Free* .. 44115 CH 181 85.12.009 EGO cast disc elements, for use in the manufacture of commercial ovens Free* Free* 15 H .0. 54020 85.15.059 1 only Sony colour video camera, DXC-1610P (CCIR/PAL), used for Free* Free* 10 filming the fat depth indicator in action in freezing works and boning rooms and also to assist other New Zealand manufacturers to promote their equipment overseas WN 74 85.15.059 Nine Conrac black and white professional television monitors, model Free* Free* 10 (SNA) 14R WN 63 85.17 .009 Fire alarm units, Federal Sign and Signal Corp., model IA, 1.5 amp Free* Free* 10 110/120 AC or DC (3 only) 16 AUGUST TI-IE NEW ZEALAND GAZETIB 2443

Tariff Notice No. 1979/126-Applications for Approval-continued

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

WN 2715 85.23.021 Resistance cable 1.50 ohms, over 845 mm multistrand chrome nickel, Free* steel-insulation synthetic rubber wrapped in hostapman tape, outer covering PVC H.O. 54087 87.03.009 Parts, as may be approved, when declared by a manufacturer for use Free* Free* 15 by him only in making crane carriers H.O. 54031 90.24.019 "Sentinal" engine protection equipment, covering oil heat and coolant Free* loss, used for the protection of engines WN 68 90.24.011 Pressure gauges, peculiar to use on homogenizers . . . . Free* CH 187 84.10.029 H.O. two line lubrication pumps, 5 kg capacity ...... Free* Free* 10 WN 28 84.17.009 Vegemat automatic wool digester (one only) ...... Free* Free* 10 CH 173 84.18.039 Reverse jet filter aluminium top plate casting ...... Free* Free* 10 WN 24 84.19.039 Woodman clipper, NW 713 packing machine (one only) . . . . Free* Free* 10 CH 186 84.21.029 'Klopper', conveyor glass silvering plant ...... Free* Free* 10 CH 203 84.21.029 Nylon hose, for secmer polyurethane spraying machine . . . . Free* Free* 10 H.O. 53966 84.22.009 Raygo Wagner L90 (90,000 lb), lumberjack log loader for the handling Free* Free* 10 of export logs (one only) WN 106 84.40.011 Cherry Tree-Braunex open pocket washer-extractor, 45 kg (100 lb) Free* Free* 10 capacity WN 7 84.40.011 Senking batch washing lane PIG, continuous industrial washing Free* Free* 10 machine H.O. 54094 84.45.009 Adige automatic cut-off saw, model CM500/ A, to be used for fully Free* Free* 10 automatic cutting of brass billets for hot brass forging of plumbers hardware H.O. 54104 84.45.009 Shizuoka model AN-S, vertical milling machine with bandit control Free* Free* 10 and one only Bridgeport model 2J vertical milling machine with bandit control, used in the manufacture of scientific research apparatus WN 29 84.59.059 Remote Control Sweden Ltd. actuators, peculiar for use with globe, Free* Free* 10 gate ball and butterfly industrial valves H.O. 54033 84.61.029 Pressure relief valve, used to relieve pressure in power transformers .. Free* Free* 10 CH 175 85.01.019 Special O.S.H.P. 6 r.p.m. geared motors ...... Free* Free* 10 WN 2729 90.26.019 Beck positive displacement meters, peculiar to use in the manufacture Free* Free* 99 or repair of Beck meter range of petroleum and chemical pumps WN 2730 90.26.019 Bennett positive displacement meter, peculiar to use in the manufacture Free* Free* 99 or repair of Beck meter range of petroleum and chemical pumps WN 2731 90.26.019 Neptune industrial meters ...... Free* Free* 99 *or such higher rate of duty as the Minister may in any case decide

The identification reference to the application number indicates the office to which any objections should be made. H.O.-Comptroller of Customs, Private Bag, Wellington. AK-Collector of Customs, Auckland. WN-Collector of Customs, Wellington. CH-Collector of Customs, Christchurch. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the identification reference on or before 6 September 1979. Submissions should include a reference to the identification reference, application number, Tariff item, and description of goods concerned and be supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 16th day of August 1979. J. A. KEAN, Comptroller of Customs.

Notice by Examiner of Commercial Practices of Consent to Merger and Takeover Proposal PuR5UANT to section 69 of the Commerce Act, the Examiner of Commercial Practices hereby gives notice of the following merger and takeover proposal to which he has consented. Person by or on behalf of whom notice was given in terms of Section 68 (1) of the Commerce Proposal Date of Consent Act W. Stevenson and Sons Ltd. To acquire all the shares in Roose Industries Ltd., not already owned 7 August 1979 by W. Stevenson and Sons Ltd. Dated at Wellington this 10th day of August 1979. A. E. MONAGHAN, Examiner of Commercial Practices. 2444 THE NEW ZEALAND GAZETTE No. 76

Tariff Notice No. 1979 / 128-Applications for Exclusion from Determination NOTICE is hereby given that applications have been made for exclusion of goods as follows from current determinations of the Minister of Customs and for admission of such goods at the rates of duty prescribed under the substantive Tariff item therefor:

Rates of Duty Port Appn. Tariff Goods Part No. Item II Normal ~ Ref. H.O. 54042 84.45 .001 One Raygor cold sawing machine model CS140, for use in factory 40t Aul 20t .. workshop, cutting 4 in. tubes and piping Can 25t NOTE: If approved, the above goods will be subject to the rates DC25t of duty prescribed under Tariff item 84.45.009, or at the rates of duty prescribed under Part II of the Tariff, Reference 10 H.O. 54091 84.45.001 One 10 ft. hydraulic plate shearing guillotine, used for shearing metal 40t Aul 20t .. sheet and plate Can 25t NOTE: If approved, the above goods will be subject to the rates of DC25t duty prescribed under Tariff item 84.45.009, or at the rates of duty prescribed under Part II of the Tariff, Reference 10 tor such lower rate of duty as the Minister I may in any case direct The identification reference to the application number indicates the office to which any objections should be made. H.O.-Comptroller of Customs, Private Bag, Wellington. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the identification reference on or before 6 September 1979. Submissions should include a reference to the identification reference, application number, Tariff item, and description of goods concerned and be supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 16th day of August 1979. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1979/ 129-Application for Exclusion from Determination Declined NOTICE is hereby given that an application for exclusion of goods from a current determination of the Minister of Customs on goods as follows has been declined:

Application Advertised Port Appn. Tariff Goods No. Item Tariff Gazette Notice No. I No. H.O. 52243 82.05.011 Ampco 22 bronze ring dies for cold pressing aluminium saucepans .. 1979/81 46, 31 May 1979, NOTE: If approved, the above goods will be subject to the rates p. 1724 of duty prescribed under Tariff item 82.05.019, or at the rates of duty prescribed under Part II of the Tariff, Reference 99

Dated at Wellington this 16th day of August 1979. J. A. KEAN, Comptroller of Customs. 16 AUGUST THE NEW ZEALAND GAZETIB 2445

Tariff Notice No. 1979 / 130-Application for Withdrawal of Approval NOTICE is hereby given that an application has been made for the withdrawal of the following approval of the Minister of Customs and for the future admission of the goods at substantive rates of duty:

Rates of Duty Effective Port Appn. Tariff Goods Part List No. Item II No. Normal I Pref. Ref. From I To H.O. 153950 169 .14. 000 I Ceramic roadmarkers domed with a circular I Free Free 99 255 1/7/78 ,31/12/81 base of 100 mm nominal diameter I 1 1 The identification reference to the application number indicates the office to which any objections should be made. H.O.-Comptroller of Customs, Private Bag, Wellington. Any person wishing to lodge an objection to the granting of this application should do so in writing to the appropriate office as indicated by the identification reference on or before 6 September 1979. Submissions should include a reference to the identification reference, application number, Tariff item, and description of goods concerned and be supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 16th day of August 1979. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1979/ 131-Applicationfor Variation of Determination NOTICE is hereby given that an application has been made for variation of a current determination of the Minister of Customs as follows:

Rates of Duty Effective Port Appn. Tariff Goods Part List No. Item II No. Normal Pref. Ref. From I To CURRENT DETERMINATION: 84.45.001 Bar, rod, tube, and profile bending machines 40 Aul 20 .. 347 1/7/78 .. Deter'n not exceeding the following capacities: Can 25 bar: 60.3 mm x 8 mm DC25 rod: 22.22 mm tube: 76.2 mm Excluding automatic repetition types REQUESTED DETERMINATION: H.O. 52299 84.45.001 Bar, rod, tube, and profile bending machines Deter'n not exceeding the following capacities: bar: 60.3 mm x 8 mm rod: 22.2 mm tube: 100 mm

The identification reference to the application number indicates the office to which any objection should be made. H.O.-Comptroller of Customs, Private Bag, Wellington. Any person wishing to lodge an objection to the granting of this application should do so in writing to the appropriate office as indicated by the identification reference on or before 6 September 1979. Submissions should include a reference to the identification reference, application number, Tariff item, and description of goods concerned and be supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 16th day of August 1979. J. A. KEAN, Comptroller of Customs. 2446 THE NEW ZEALAND GAZETTE No. 76

Wholesalers' Licences Under the Sales Tax Act-Notice No. 1979/10

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

SCHEDULE I LICENCES GRANTED Place at Licence Place at Which Which Operative Business is Tax Name of Licensee From Carried On is Payable Able Staples (N.Z.) Ltd. 17 /5/79 Auckland .. AK Christchurch AK Wellington AK Aitchens International Ltd. 17 /5/79 Auckland AK Aitchison, Lindsay Ltd. 17 / 5 /79 Auckland AK Allen, Godfrey Agencies Ltd. 17 /5/79 Auckland AK A-Line Industries Ltd... 17 /5/79 Auckland AK Alpha Marine Ltd. 17 /5/79 Auckland AK Anderson Potteries (Anderson, Vaughan Francis and Linda Christine, trading as) 17/5/79 Auckland AK Anderson, Vaughan Francis and Linda Christine, trading as Anderson Potteries 17 / 5 /79 Auckland AK Ando Industries (Van der Eeze, Adolf Jan and Annie, trading as) 11/12/78 Auckland AK Angle Industries Ltd. . . 17/5/79 Auckland AK Apex Cutter Head Co. Ltd. 17 /5/79 Auckland AK Argon Industries (Johnson, Beryl Verbena, trading as) 17 / 5 /79 Auckland AK Ashby, R. J. (Wholesale) Ltd. 17 / 5 /79 Auckland AK Associated Implement Dealers Ltd. 17/5/79 Auckland AK Auckland Electroplating Co. Ltd. 17 / 5/79 Auckland AK Auckland Hardware Supplies (Cardus, Roy Desmond, trading as) 17/5/79 Auckland AK Auckland Milk Corporation Ltd. 17 /5/79 Auckland AK Wellington AK Auckland Production Services Ltd. 17 / 5 /79 Auckland AK Austin, Eric Ltd. 17/5/79 Auckland AK Automotive Enterprises 1/1/79 Auckland AK Automotive Wholesale Distributors (Wootton, Bruce William, trading as) 1/6/79 Auckland AK

Baillie, Alexander John, trading as Sleeping Beauty Craft Products 17/5/79 Auckland AK Balmoral Metal Products (Filleul, Denys Lloyd, trading as) .. 17 /5/79 Auckland AK Barclay, A. (1973) Ltd ... 17 / 5 /79 Auckland AK Bartlett, Albert Noel and Shirley Marlene, trading as Pyramid Woodware 17/5/79 Auckland AK Baverstock, D. B. Ltd... 17 / 5 /79 Auckland AK Bay Potters (Poole, Joseph Reginald and Edna Isobel, trading as) 17/5/79 Auckland AK Bel-Air Manufacturing (N.Z.) Ltd. 17 /5/79 Auckland AK Bennett, J. D. and Sons (1979) Ltd. 1/3/79 Auckland AK Herriman, Calvin Louis, trading as Cal Herriman 17/5/79 Auckland AK Blake Electronics (Blake, Lawrence Joseph, trading as) 12/6/79 Auckland AK Blake, Lawrence Joseph, trading as Blake Electronics 12/6/79 Auckland AK Bone, Alfred Rudold and Gibson, Allan, trading as Bone and Gibson 17 /5/79 Auckland AK Bone and Gibson (Bone, Alfred Rudold, and Gibson, Allan, trading as) 17 / 5/79 Auckland AK Bonito Craft Ltd. 17/5/79 Auckland AK Boult, Thomas Donald, trading as Thomas 'D' Boult and Co. 17/5/79 Auckland AK Boyd and McMaster Ltd. 17/5/79 Auckland AK Brady, Ruby and Harold, trading as The Pot Hole 17 / 5/79 Auckland AK Brewster Holdings Ltd. 17/5/79 Auckland AK Bri-Ski Ltd. . . 17/5/79 Auckland AK British Imperial Paints Ltd 17/5/79 Auckland AK Brittain, Roger Henry .. 17/5/79 Auckland AK Brown, J. F. and Sons Ltd. 17 / 5 /79 Auckland AK Brown, John Joseph and Colleen Merril, trading as Woody Nook 23/5/79 Auckland AK Burnham, Danny (Burnham, Daniel Fredric, trading as) 1/4/79 Auckland AK Burnham, Daniel Fredric, trading as Burnham, Danny 1/4/79 Auckland AK Buxall and Steven (Auckland) Ltd. 1/4/79 Christchurch CH

Cal Herriman (Berriman, Calvin Louis, trading as) .. 17 / 5 /79 Auckland AK Campa Products N.Z. Ltd. 17 / 5/79 Auckland AK Canvas and Cordage (B. W. Maddren Ltd., trading as) 17/5/79 Auckland AK Cape Maria Yachts Ltd. 17 / 5/79 Auckland AK Cardus, Roy Desmond, trading as Auckland Hardware Supplies 17 /5/79 Auckland AK Car Specialists Ltd. 1/6/79 Auckland AK Castle Printing Co. Ltd. 1/4/79 Auckland AK Cattroll, R. Geo. (Cattroll, Robert George, trading as) 17/5/79 Auckland AK Cattroll, Robert George, trading as Cattroll, R. Geo. 17 / 5 /79 Auckland AK 16 AUGUST THE NEW ZEALAND GAZETfE 2447

SCHEDULE I-continued LICENCES GRANTED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Cerebos Foods (N.Z.) Ltd. 17/5/79 Auckland AK Chalmers, R. Marine Ltd. 17/5/79 Auckland AK Chapman, Malcolm Wells and Michelle, trading as Malcolm and Michelle Chapman .. 17/5/79 Auckland AK Chatfield Engineering Ltd. 17/5/79 Auckland AK Childers International Agencies (Gunn, Bryce and Virginia Margaret, trading as) 17/5/79 Auckland AK Christian, M. J. Ltd 7/5/79 Auckland AK Clark, Maurice Ltd. 17/5/79 Auckland AK Clarks Potteries Ltd. 17/5/79 Auckland AK Clarrie Galbraith and Son (Galbraith, Clarrie and Graham, trading as) 17/5/79 Auckland AK Clive Dadson Marine Ltd. 17/5/79 Auckland AK Commercial Appliance Manufacturing Ltd. 17/5/79 Auckland AK Compass Yachts N.Z. Ltd. 17/5/79 Auckland AK Concept Lighting Ltd. . . 17/5/79 Auckland AK Connector Systems Ltd. 1/4/79 Auckland AK Consolidated Electronic Industries (including Consolidated Graphics) 2/4/79 Auckland AK Consolidated Graphics (a division of Consolidated Electronic Industries Ltd.) .. 2/4/79 Auckland AK Consolidated Marketing Industries Ltd . . . 17/5/79 Auckland AK Cooper, H.J. and Sons Ltd. 17/5/79 Auckland AK Crawley, Robert John and Valerie Leslie, trading as Quality Stainless Fabricators 17/5/79 Auckland AK Cricklewood Design Ltd. 17/5/79 Auckland AK Crosher, William and Sons Ltd ... 17/5/79 Auckland AK Crown Lynn Technical Ceramics Ltd. 17/5/79 Auckland AK Curtain-Mesh Products Ltd. 17/5/79 Auckland AK

Denning Distributors (Denning, Graham Raleigh, trading as) 1/6/79 Auckland AK Denning, Graham Raleigh, trading as Denning Distributors 1/6/79 Auckland AK Dephoff, Janice Isabel .. 1/5/79 Auckland AK Design Plus Ltd. 6/6/79 Auckland AK Devon Industries Ltd. . . 17/5/79 Auckland AK Dinghy Developments Ltd. 17/5/79 Auckland AK Dominion Handle and Dowel Co. Ltd. 17/5/79 Auckland AK Drewer, Peter John, trading as Monarch Trailers 1/6/79 Auckland AK Drury Chainsaw Enterprises Ltd. 17/5/79 Auckland AK Christchurch AK

Eagle and Globe Steel (N.Z.) Ltd. 17/5/79 Auckland AK Eden Agencies (Wickham, Andrew, trading as) 17/5/79 Auckland AK Edenlite Garden Products (N.Z.) Ltd. 17/5/79 Auckland AK Electronic Hardware Ltd. 1/4/79 Auckland AK Elliot, Gary Keith and Moyra Kathleen, trading as Elliot Pots 17/5/79 Auckland AK Elliot Pots (Elliot, Gary Keith and Moyra Kathleen, trading as) 17/5/79 Auckland AK Ellis Wood Products Ltd. 17/5/79 Auckland AK Elna New Zealand Ltd. 17/5/79 Auckland AK Christchurch AK Dunedin .. AK Wellington AK Embassy Holdings Ltd. 17/5/79 Auckland AK Enright, Thomas Desmond and Officer, Errol James, Robert, trading as Southern Cross 17/5/79 Auckland AK International Ezi-Tow Trailers 17/5/79 Auckland AK

Fearnehough, W. (N.Z.) Ltd. 17/5/79 Auckland AK Fifield, E. J. Ltd. 17/5/79 Auckland AK Filleul, Denys Lloyd, trading as Balmoral Metal Products 17/5/79 Auckland AK Fisher and Blundell Ltd. 11/6/79 Auckland AK Whangarei AK Fleming, Kay Anne 17/5/79 Auckland AK Fowler Industries Ltd ... 17/5/79 Auckland AK Fyfe Sails (Fyfe, Kenneth John and Michelle Ann, trading as) 17/5/79 Auckland AK Fyran Enterprises Ltd ... 17/5/79 Auckland AK

Galbraith, Clarrie and Graham, trading as Clarrie Galbraith and Son 17/5/79 Auckland AK Gallagher and Slater Ltd. 1/4/79 Auckland AK Garrens, John and Minson, John Mervyn Dunlop, trading as N.Z. Attachment Co. 1/5/79 Auckland AK German and Lyons (German, Michael and Lyons, Graeme Fergusson, trading as) 17/5/79 Auckland AK Gibson, Allan, and Bone, Alfred Rudold, trading as Bone and Gibson 17/5/79 Auckland AK

D 2448 THE NEW ZEAlAND GAZETTE No. 76

SCHEDULE I-continued LICENCES GRANTED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Gibson, Timothy David 1/4/79 Auckland AK Giddens, Dave Sailmakers Ltd. . . 17/5/79 Auckland AK Gillespie, Terry Ltd. 17/5/79 Auckland AK Glass Yachts Ltd. 17/5/79 Auckland AK Goddard, E. Ltd. 17/5/79 Auckland AK Gray, Douglas Armice Carlyle, trading as Modern Nicknacks 17/5/79 Auckland AK Griffiths, Dawn Lolita .. 17/5/79 Auckland AK Grove, G. F. and Co. Ltd. 17/5/79 Auckland AK Gun, Bryce and Virginia Margaret, trading as Childers International Agencies 17/5/79 Auckland AK Gunn, Judith Mary, trading as Mary Gunn Studio 17/5/79 Auckland AK

Harco Sales (1972) Ltd. 17/5/79 Auckland AK Hawke (New Zealand) Ltd. 1/5/79 Auckland AK Henleys Propellers (N.Z.) Ltd. 17/5/79 Auckland AK Hercules Handle Co. Ltd. 17/5/79 Auckland AK Heritage Arts (Hewitt, Neville Raymond and Freda Morua, trading as) 1/4/79 Auckland AK Herman's Saddlery Ltd. 17/5/79 Auckland AK Hetherington, Joan Cecilia 17/5/79 Auckland AK Hewitt, Neville Raymond and Freda Morua, trading as Heritage Arts 1/4/79 Auckland AK High Modulars Fabrics N.Z. Ltd. 17/5/79 Auckland AK Holiday Holdings Ltd ... 17/5/79 Auckland AK Holland, Jim and Son (N.Z.) Ltd. 17/5/79 Auckland AK Hollen Metals Ltd. 17/5/79 Auckland AK Horticultural Merchants 17/5/79 Auckland AK Howell and Meyer Sails Ltd. 17/5/79 Auckland AK Hughes and Cossar Merchants Ltd. 17/5/79 Auckland AK Hunt and Co., F. (Hunt, Frederick Philip and Beverly Nance, trading as) 17/5/79 Auckland AK Huston, Miles Ltd. 14/6/79 Auckland AK

Industrial Service and Equipment (Leuschke, Maureen Anne and Bruce Allan, trading as) 17/5/79 Auckland AK International Power Tool Co. (N.Z.) Ltd. 1/5/79 Auckland AK International Wholesalers Ltd. 1/6/79 Auckland AK

James, L. Products Ltd. 17/5/79 Auckland AK Janome Sewing Machine Co. (N.Z.) Ltd ... 17/5/79 Auckland AK Johnson, Beryl Verbena, trading as Argon Industries 17/5/79 Auckland AK Johnston, Christine Enid 15/5/79 Auckland AK Jorwin Industries Ltd. . . 17/5/79 Auckland AK Joyce, David Ltd. 17/5/79 Auckland AK Justan Distributors Ltd. 17/5/79 Auckland AK

Kamhuis, Daniel Robert and Smith, Richard John, trading as Smith and Kamhuis 17/5/79 Auckland AK Kasco Hydraulics Ltd... 1/3/79 Auckland AK Katterfeldt and Lamb Ltd. 17/5/79 Auckland AK Kayak Moulders Ltd. . . 17/5/79 Auckland AK Kennedy Marine Ltd. . . 17/5/79 Auckland AK Killick, John Bruce and Shirley Faye 17/5/79 Auckland AK Kilncraft Potteries Ltd. 17/5/79 Auckland AK Kitchen Requirements Ltd. 17/5/79 Auckland AK Kitset Electronics Ltd .. . 1/4/79 Auckland AK

Lareno Associates Ltd.. . 17/5/79 Auckland AK Leder Ware Ltd. 17/5/79 Auckland AK Leuschke, Maureen Anne and Bruce Allan, trading as Industrial Service and Equipment 17/5/79 Auckland AK Lewis Marine Electrical Ltd. 14/6/79 Auckland AK Lidgard, John Yachts and Co. Ltd. 17/5/79 Auckland AK Lidgard Rudling Sails Ltd. 17/5/79 Auckland AK Lilley, K. A. Boatbuilders (Lilley, Kerry Alexander, trading as) 17/5/79 Auckland AK Lilley, Kerry Alexander, trading as Lilley, K. A. Boatbuilders 17/5/79 Auckland AK Longyear New Zealand Ltd. 17/5/79 Auckland AK Low Pressure Valves Ltd. 17/5/79 Auckland AK Lyons, Graeme Fergusson and German, Michael, trading as German and Lyons 17/5/79 Auckland AK

McCaul, George Ltd. . . 17/5/79 Auckland AK McDonald, Brian Wilson and Esme Olive 17/5/79 Auckland AK McEwan, R. Ltd. 17/5/79 Auckland AK 16 AUGUST THE NEW ZEALAND GAZETTE 2449

SCHEDULE I-continued LICENCES GRANTED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable McLelland M. and P.A. Ltd. 17/5/79 Auckland AK McMullen and Wing Ltd. 17/5/79 Auckland AK Maddren, B. W., trading as Canvas and Cordage 17/5/79 Auckland AK Malcolm and Michelle Chapman (Chapman, Malcolm Wells and Michelle, trading as) .. 17/5/79 Auckland AK Manta Industries Ltd. . . 17/5/79 Auckland AK Marine Metal Fabrications Ltd ... 17/5/79 Auckland AK Marine Power and Service Ltd. . . 17/5/79 Auckland AK Marine Stainless Fittings Ltd. 17/5/79 Auckland AK Marten Marine Industries Ltd. . . 17/5/79 Auckland AK Mary Gunn Studio (Gunn, Judith Mary, trading as) 17/5/79 Auckland AK Masters Neill and Stock Ltd. 17/5/79 Auckland AK Wellington AK Meads Superette Ltd., trading as Meadswood Productions 26/2/79 Auckland AK Meadswood Productions (Meads Superette Ltd., trading as) 26/2/79 Auckland AK Mee, Victoria Mary 17/5/79 Auckland AK Metal Import Co. (Auck.) Ltd. . . 17/5/79 Auckland AK Hamilton AK Rotorua .. AK Tauranga AK Whangarei AK Metalock (N.I.) Ltd. 17/5/79 Auckland AK Metroware Copper Craft N.Z. 1978 Ltd ... 1/4/79 Auckland AK Milbar Distributors Ltd. 17/5/79 Auckland AK Miles Rybond and Co. Ltd. 17/5/79 Auckland AK Milnes Nelson Manufacturing Co. Ltd. 17/5/79 Auckland AK Mini Mobile Campers Ltd. 17/5/79 Auckland AK Minimould Products (Whitehead, Jean Cooper, trading as) .. 17/5/79 Auckland AK Minson, John Mervyn Dunlop and Garrens, John, trading as N.Z. Attachment Co. 1/5/79 Auckland AK Moana Fibreglass Moulders Ltd. 17/5/79 Auckland AK Modern Craft Ltd. 17/5/79 Auckland AK Modern Nicknacks (Gray, Douglas Armice, trading as) 17/5/79 Auckland AK Moir, Kenneth Morris .. 17/5/79 Auckland AK Monarch Trailers (Drewer, Peter John, trading as) .. 1/6/79 Auckland AK Moonlight Masts Ltd. . . 17/5/79 Auckland AK

Neal, Rosemary, trading as Windward Products 17/5/79 Auckland AK Neilson, Bruce Ltd. 1/8/78 Christchurch AK Nicholas Industries (West, Ian Manson, trading as) 17/5/79 Auckland .. AK Nordik Manufacturing Ltd. 17/5/79 Auckland .. AK Christchurch AK North Sails Ltd. 17/5/79 Auckland AK North Shore Canvas Centre Ltd. 17/5/79 Auckland AK Northern Plastics Ltd .. . 17/5/79 Auckland AK Norwood Trailers Ltd .. . 17/5/79 Auckland AK N.Z. Attachment Co. (Minson, John Meryyn Dunlop and Garrens, John, trading as) .. 1/5/79 Auckland AK N.Z. Carbon Engineering Ltd. 1/6/79 Auckland AK N.Z. Wire Products Ltd. 17/5/79 Auckland AK

Oasis Industries Ltd. . . 17/5/79 Auckland AK Gisborne .. AK Hamilton AK Masterton AK Napier .. AK Paeroa .. AK Palmerston North .. AK Rotorua .. AK Wellington AK Whangarei AK Ocean Racmg Yachts Ltd. 17 /5/79 Auckland AK Officer, Errol James Robert and Enright, Thomas Desmond, trading as Southern Cross 17/5/79 Auckland AK International Orzel Industries Ltd. 17/5/79 Drury AK

Pacific Abrasives Ltd. 17/5/79 Auckland AK Pelham, Graham Alfred 17/5/79 Auckland AK 2450 THE NEW ZEALAND GAZETTE No. 76

SCHEDULE I--continued LICENCES GRANTED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax: From Carried On is Payable Pengelly, Clyde Richard 17/5/79 Auckland AK Performance Sailcraft (N.Z.) Ltd. 17/5/79 Auckland AK Phillips and Impey Ltd. (Hardware) Ltd... 17/5/79 Auckland AK Phoebe International Ltd. 17/5/79 Auckland AK Pilkington, Richard Merritt, trading as Pilkington Boat Builders 17/5/79 Auckland AK Pipy Craft Ltd. 17/5/79 Auckland AK Plastic Wholesalers Ltd. 17/5/79 Auckland AK Poole, Joseph Reginald and Edna Isobel, trading as Bay Potters 17/5/79 Auckland AK Portree Products Ltd. . . 17/5/79 Auckland AK Pot Belly Stove Co. Ltd., The .. 17/5/79 Auckland AK Pot Hole, The (Brady, Ruby and Harold, trading as) 17/5/79 Auckland AK Powell Industries Ltd. . . 17/5/79 Auckland AK Professional Plating Services Ltd. 1/6/79 Auckland AK Pupuke Wholesalers Ltd. 17/5/79 Auckland AK Pyramid Woodware (Bartlett, Albert Noel and Shirley Marlene, trading as) 17/5/79 Auckland AK

Quality Stainless Fabricators (Crawley, Robert John and Valerie Leslie, trading as) 17/5/79 Auckland AK Quik Stik International Ltd. 11/1/79 Auckland AK

Raven Products Ltd. 17/5/79 Auckland AK Ray James Ltd. 17/5/79 Auckland AK Rees and Jones Ltd. 17/5/79 Auckland AK Riddell Marine Components Ltd. 17/5/79 Auckland AK Ridgewood Craft Products (Wilson, Briar Susanne, trading as) 17/5/79 Auckland AK Robb Marine Fittings (Rowdon, Robert Stuart, trading as) .. 17/5/79 Auckland AK Roberts Company New Zealand Ltd. 17/5/79 Auckland AK Robertson, Chris and Sons Ltd ... 17/5/79 Auckland AK Roger Land Fibreglass Ltd. 17/5/79 Auckland AK Ross and Jones Sailmakers Ltd ... 17/5/79 Auckland AK Rotocrop Garden Products (N.Z.) Ltd. 17/5/79 Auckland AK Rowden, Robert Stuart, trading as Robb Marine Fittings 17/5/79 Auckland AK Royal New Zealand Foundation for the Blind 7/6/79 Auckland AK Rumsey, Steve Ltd. 17/5/79 Auckland AK Russell, J. A. Ltd. 2/7/79 Auckland AK Russell Productions Ltd. 17/5/79 Auckland AK

Saeco-Adi Ltd. 1/4/79 Auckland AK Christchurch AK Rotorua .. AK Sailaway Enterprises Ltd. 17/5/79 Auckland AK Sajben, Alan .. 1/6/79 Auckland .. AK Sandvik New Zealand Ltd. 17/5/79 Auckland .. AK Christchurch AK Wellington AK Saracen Box Ltd. 17/5/79 Auckland AK Sea Craft Ltd. 1/4/79 Auckland .. AK Sea Nymph Boats Ltd ... 17/5/79 Auckland AK Sealed Unit Services Ltd. 17/5/79 Auckland AK Scott-Young and Masters Agencies Ltd. 17/5/79 Auckland AK Sheldon House Ltd. 17/5/79 Auckland AK Shore Sails Ltd. 17/5/79 Auckland AK Shroff and Sons (Wholesale) Ltd. 17/5/79 Auckland AK Skinner, Rose .. 17/5/79 Auckland AK Sleeping Beauty Craft Products (Baillie, Alexander John, trading as) .. 17/5/79 Auckland AK Smiley's Mobile Stationery Ltd. 1/5/79 Auckland AK Smith and Kamhuis (Smith, Richard John and Kamhuis, Daniel Robert, trading as) 17 /5/79 Auckland AK Smith, Clifford Byers .. 17/5/79 Auckland AK Smith, Richard John and Kamhuis, Daniel Robert, trading as Smith and Kamhuis 17/5/79 Auckland AK Smiths Sheetmetals Ltd. 22/5/79 Auckland AK South Auckland Imports Ltd. 17/5/79 Auckland AK Southern Cross International (Enright, Thomas Desmond and Officer, Errol James 17/5/79 Auckland AK Robert, trading as) Southmark Electronics Ltd. 1/3/79 Auckland AK Sparloft Industries Ltd. 17/5/79 Auckland AK Spintiller Manufacturing Co. Ltd. 17/5/79 Auckland AK Christchurch AK 16 AUGUST THE NEW ZEALAND GAZETTE 2451

SCHEDULE I-continued LICENCES GRANTED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Spurway Cooper Industries Ltd ... 17/5/79 Auckland AK Stack Manufacturing Co. Ltd., The 17/5/79 Auckland AK Steade Craft Ltd. 13/6/79 Auckland AK Steven Manufacturing Co. Ltd. . . 17/5/79 Auckland AK

Taylor Trading Co. Ltd. (including Outdoor Emporium) 17/5/79 Auckland AK Teal Enterprises Ltd. . . 17/5/79 Auckland AK Temana New Zealand Ltd. 17/5/79 Auckland AK Tengate Enterprises Ltd. 17/5/79 Auckland AK Thai Crafts (White, Paul and Vilairat, trading as) 17/5/79 Auckland AK Thomas 'D' Boult and Co. (Boult, Thomas Donald, trading as) 17/5/79 Auckland AK Tie Instruments Ltd. 1/4/79 Auckland AK Toma Import and Export Ltd. 31/3/79 Auckland AK Tool and Saw Co. (N.Z.) Ltd. 17/5/79 Auckland AK Triumph Sheetmetals Ltd. 17/5/79 Auckland AK Turner, L. B. and B. A. Ltd. 17/5/79 Auckland AK

UEB Industries Ltd. 1/4/79 Wanganui AK (excluding Wanganui retail shop) United Dowel and Turnery Co. Ltd. 17 /5/79 Auckland AK

Van der Eeze, Adolf Jan and Annie, trading as Ando Industries 11/12/78 Auckland AK

Westerns Golden Coast (Auckland) Ltd. . . 17/5/79 Auckland AK West, Ian Manson, trading as Nicholas Industries .. 17/5/79 Auckland AK Westminister Woods Ltd. 17/5/79 Auckland AK Whitehead, Jean Cooper, trading as Minimould Products 17/5/79 Auckland AK White, Paul and Vilairat, trading as Thai Crafts 17/5/79 Auckland AK Whiting, Paul Darcy, trading as Whiting Yachts .. 17/5/79 Auckland AK Whiting Yachts (Whiting, Paul Darcy, trading as) .. 17/5/79 Auckland AK Wickham, Andrew Vernon, trading as Eden Agencies 17/5/79 Auckland AK Wilkin, William Lewis .. 17/5/79 Auckland AK Williamson, B. B. and L. J. (Williamson, Benjamin Brian and Lorna Joan, trading as) .. 17/5/79 Auckland AK Wilson, Briar Susanne, trading as Ridgewood Craft Products 17/5/79 Auckland AK Wilson, Philip Boatbuilders Ltd. 17/5/79 Auckland AK Windrush Yachts New Zealand Ltd. 17/5/79 Auckland AK Windward Products (Neal, Rosemary, trading as) .. 17/5/79 Auckland AK Wire Specialities Ltd. . . 17/5/79 Auckland AK Woody Nook (Brown, John Joseph and Colleen Merril, trading as) 23/5/79 Auckland AK Woolley, R. and M. (Woolley, Reginald Albert and Margaret Jocelyn, trading as) 17/5/79 Auckland AK Woolley, Reginald Albert and Margaret Jocelyn, trading as Woolley R. and M. 17/5/79 Auckland AK Woolnough Supply Co. Ltd. 17/5/79 Auckland AK Wootton, Bruce William, trading as Automotive Wholesale Distributors 1/6/79 Auckland AK Wrought Iron Distributing Co. Ltd. 17/5/79 Auckland AK

Y audrey Yachts Ltd. . . 14/6/79 Auckland AK

SCHEDULE II LJCENCES SURRENDERED OR REVOKED Licence Place at Which Name of Licensee Cancelled Business was From Carried On Automotive Enterprises (Hook, Gordon Leslie, trading as) 31/12/78 Howick

Blaxall and Steven (Auckland) Ltd. 31/3/79 Auckland

Castle Printing Co. Ltd. 31/3/79 Takapuna Chris Hydraulics Ltd. 28/2/79 Manakau Consolidated Electronic Industries Ltd. 1/4/79 Otahuhu

Daldy Engineering Co. Ltd. 31/12/78 Auckland Display Trends Ltd. 28/2/79 Whangaparoa 2452 THE NEW ZEALAND GAZETTE No. 76

SCHEDULE II-continued LICENCES SURRENDERED OR REVOKED-continued Licence Place at Which Name of Licensee Cancelled Business was From Carried On Electronic Hardware Ltd. 31/3/79 Takapuna

Harlequin Products 15/1/79 Auckland Haulaways Engineering Services Ltd. 31/1/79 Manakau Papakura

Industrial Specialities Ltd. 28/2/77 Ellerslie

Kelvin Gaskets Ltd. 30/6/77 Auckland Kitset Electronics Ltd. 31/3/79 Takapuna Kowhai Press (Strong, Peter Basil and Gillian Marion, trading as) 31/3/79 Auckland

Laural Industries (Cowan, Richard Allan, trading as) 1/2/75 Mount Wellington

New Zealand Foundation for the Blind 6/6/79 Auckland N.Z. Woodcarvers Ltd. 31/7/76 New Lynn

Onyx Industries Ltd. 31/3/79 Glenfield Takapuna

Pa-Mai Industries Ltd. 30/4/79 Howick

Quik Stik International Ltd. 10/1/79 Manakau

Robinson, J. M. and Co. (Robinson, J. M. and N. A., trading as) 30/9/78 Howick Rotational Plastic Moulders (in receivership) 15/1/79 Henderson Royan Model Distributors Ltd. 31/3/79 Auckland Russell, J. A. Ltd ... 1/7/79 New Lynn Takapuna

Saeco Adi Ltd. 31/3/79 Otahuhu Scott Electronics Ltd. (in liquidation) 31/1/79 Auckland Stafford Engineering Ltd. . . 31/10/78 Mount Wellington Stewart Foot and Co. Ltd. . . 26/2/79 Auckland Superb Jewellery Co. (N.Z.) Ltd. 31/4/79 Newmarket Sutcliffe, Martin Christopher 31/3/79 Auckland

Tie Instruments Ltd. 31/3/79 Henderson Tri-ang Pedigree (N.Z.) Ltd. 28/2/79 Mount Wellington

U.E.B. Industries Ltd. 31 /3 /79 Ellerslie Manakau Mount Wellington Onehunga Papatoetoe Wanganui Western Electronics Ltd. 31/3/79 Auckland Dated at Wellington this 16th day of August 1979. J. A. KEAN, Comptroller of Customs. 16 AUGUST THE NEW ZEALAND GAZETIB 2453

Manufacturing Retailers' Licences Under the Sales Tax Act-Notice No. 1979 I JO

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

SCHEDULE I LICENCES GRANTED Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Cowley, Wayne Engineering Ltd. 1/6/79 Auckland AK

Dunningham, D. M. Ltd. 17/5/79 Auckland AK

Express Knives Co. Ltd. 17/5/79 Auckland AK

Galbraith, N. G. Ltd ... 17/5/79 Auckland AK Gerard Strapping Systems Ltd. 17/5/79 Auckland AK

Knife Makers (71) Ltd. 17/5/79 Auckland AK

Lilliput Caravans (1976) Ltd. 1/6/79 Auckland AK

Rea, John, Boatbuilders, Ltd. 17/5/79 Auckland AK Reavely, Ellis and Collingwood Ltd. (in receivership) 7/3/79 Auckland AK

SCHEDULE II LICENCES SURRENDERED OR REVOKED Licence Place at Which Name of Licensee Cancelled Business was From Carried On Armstrong Engineering Ltd. 31/3/78 Mount Wellington

Marine Power and Service Ltd. 31/3/79 Auckland Modern Steel Fabrications Ltd. 31/3/79 Auckland

Oasis Industries Ltd. 16/5/79 Gisborne Mount Wellington

Reevely, Ellis and Collingwood Ltd... 6/3/79 Auckland

Sea Craft Ltd. 31/3/79 Ellerslie Dated at Wellington this 16th day of August 1979. J. A. KEAN, Comptroller of Customs.

New Zealand Government Railways-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value Amount of Name of Work Successful Tenderer Tender Accepted $ Upgrading of Road Services Depot, Taafe Street, Kaitaia Aden Construction, P.O. Box 377, Kaitaia 58,677.00 T. M. HAYWARD, General Manager. (10/2100/9) 2454 THE NEW ZEALAND GAZETTE No. 76

Wholesalers' Licences Under the Sales Tax Act-Notice No. 1979/11

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

SCHEDULE I LICENCES GRANTED Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable A. and S. Flaus Ltd. 11/6/78 Hastings NA Acklin Holdings Ltd. 13/6/79 Dunedin DN Adams, Frederick Keith and Ngaere 17/5/79 New Plymouth NP Adcock E. J. and Sons Ltd. 17/5/79 Christchurch CH A. I. Victor and Co. Ltd. 17/5/79 Wellington WN Alan Heap 17/5/79 Taylorville .. GM A. L. Binks .. 5/6/79 Palmerston North PN Aiding, Rex William and Aiding, Verna Margaret, trading as Verna Wood Products 6/6/79 Rotorua TG Ambrose Waard Ltd. 1/6/79 New Plymouth NP Alexander Cordials Ltd. 17/5/79 Kaiapoi CH Alexander Plating Co. Ltd. 17/5/79 Christchurch CH Ali Craft Boats Taumarunui Ltd. 1/6/79 Taumarunui HN Allied Hardware (NZ) Ltd. 17/5/79 Christchurch CH Aluminium Supplies Ltd. 17/5/79 Christchurch CH Amburys Milk Company Ltd. 17/5/79 Takanini HN Anderson, J. N. and Son Ltd. 18/6/79 Napier NA Andrews Fibreglass Ltd. 17/5/79 Christchurch CH Anglo Caravan Sales Ltd. 17/5/79 Hamilton .. HN Arco Distributors Ltd. 17/5/79 Christchurch CH Arthur, Fickling Manufacturing Co. Ltd. 6/6/79 Rotorua TG Artus, Michael Stanley and Artus, Dulcie Catherine, trading as Camping and Outdoors .. 13/6/79 Tauranga .. TG Atkinson Marine International Ltd. 11/6/79 Russell WHG Aspect Service Co. Ltd. 8/6/79 Wellington WN Aspinal, M. Pottery (Aspinal, Ralph Rylance Max and Marcia Elsie, trading as) 17/5/79 Christchurch CH Aspinal, Ralph Rylance Max and Marcia Elsie, trading as Aspinal, M. Pottery 17/5/79 Christchurch CH Aztec Engineering Ltd. 17/5/79 Masterton .. WN

Baird, Robert Ewan; McDonald, Alexander Frank and Taylor, Frederick Charles, trading 14/6/79 Mount Maunganui, .. TG as Calypso Boatbuilding Ball, Brian Trevorlyn and Lawton, Roger Graham, trading as B. and L. Manufacturing 9/4/79 Pauanui HN Ball, Geoffrey David, trading as Brassco Products 17/5/79 Christchurch CH B. and L. Manufacturing (Ball, Brian Trevorlyn and Lawton, Roger Graham, trading as) 9/4/79 Pauanui HN Banks, John Sylvester and Pamela Doreen, trading as Crafts, J.P. 17/5/79 Christchurch CH Banks, Stephen Ross, trading as Seabound Ceramics 17/5/79 Richmond NN Batten Claude W. and C. Ltd. . . 17/5/79 Lower Hutt WN Beadle, Gil and Beadle, Kay, trading as Leather Moulders 11/6/79 Tauranga .. TG Blazeco Industries Ltd. 17/5/79 Wellington WN Boats 'N' Bits (Ross, John McKenzie, trading as) .. 1/6/79 Wellington WN Bosca Industries Ltd. . . 20/6/79 Hamilton .. HN Brant, C. M. and R. S. Ltd. 17/5/79 Hamilton .. HN Brassco Products (Ball, Geoffrey David, trading as) 17/5/79 Christchurch CH Briggs, Trevor George and Neroli Edith .. 17/5/79 Richmond NN Brooker, Donal Scarlett and Mona Felice, trading as M. and D. Brooker 1/6/79 Matamata .. HN Brouwers, Adrian Elias, trading as Motan Matchbook Distributors 18/6/79 New Plymouth NP Brown and Brown (Waihi) Ltd ... 17/5/79 Waihi HN Bunting and Co. Ltd. 17/5/79 Christchurch CH Auckland CH Burt, A. and T. Ltd. 1/6/79 Auckland . . AK Hamilton AK Kawakawa AK Taupo AK Tauranga AK Whangarei AK Hastings PN Hawera .. PN New Plymouth PN Palmerston North PN Wanganui PN Lower Hutt WN Porirua WN Upper Hutt WN 16 AUGUST THE NEW ZEALAND GAZETTE 2455

SCHEDULE I-continued LICENCES GRANTED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Burt, A. and T. Ltd.-continued Wellington WN Christchurch CH Nelson .. CH Timaru .. CH Dunedin DN Oamaru DN Invercargill IN Butlers Foundry Ltd. . . 17 / 5/79 Invercargill IN B. W. Brown Marine Manufacturing Division (Brown, Bevan Wayne, trading as) 23/5/79 Whangarei .. WHG

Calveley, Thomas Blakey and Florence Lucy, trading as F. and B. Calveley .. 17/5/79 Richmond NN Calypso Boatbuilding (Baird, Robert Ewan; McDonald, Alexander Frank and Taylor, 14/6/79 Mount Maunganui TG Frederick Charles, trading as) Camping and Outdoors (Artus, Michael Stanley, and Artus, Dulcie Catherine, trading as) 13/6/79 Tauranga .. TG Capon, Janet Mary 1/6/79 New Plymouth NP Caraglo Products Ltd. . . 17/5/79 Christchurch CH Carter, Stephen Robert and Zoe 17/5/79 Nelson NN Cee Bee Marine Ltd. . . 17/5/79 Christchurch CH Celbar Associates Ltd. 25/6/79 Christchurch CH Central Wholesale Distributors Ltd. 5/6/79 New Plymouth NP Checkmate Tungsten Saws Ltd ... 22/6/79 Rotorua TG Chestnut, Robert George, trading as Mamaku Ponga Products 15/6/79 TeAwamutu HN Clarke Brothers Distributors Ltd. 17/5/79 Wellington WN Clark, R. W. Ltd. 17/5/79 Christchurch CH Clifford, John Vincent, trading as Ezy-Load Trailers 17/5/79 Christchurch CH Clipper Caravans Ltd. . . 17/5/79 Christchurch CH Clunie Engineering Ltd. 18/6/79 Taupo TG Collins R. B. and J. F., trading as Westbrooke Electronics 3/6/79 Palmerston North PN Colombus, R. N. and Co. Ltd. 17/5/79 Christchurch CH Colourstyle Fibreglass Ltd. 30/5/79 Paraparaumu WN Comae Industries Ltd ... 17/5/79 Christchurch CH Combined Co-Operative Distributors Ltd. 17/5/79 Timaru CH Conquest, Frances May 17/5/79 New Plymouth NP Coulter, B. D. Wireworks (Coulter, Bryan David, trading as) 17/5/79 Christchurch CH Coulter, Bryan David, trading as Coulter, B. D. Wireworks 17/5/79 Christchurch CH Crafts, J. P. (Banks, John Sylvester and Pamela Doreen, trading as) 17/5/79 Christchurch CH Craftware Products Ltd. 17/5/79 Christchurch CH Crespin, Jacqueline 19/6/79 Havelock North NA Croker Oars NZ Ltd. . . 1/6/79 Cambridge HN Cropp, John Urquhart 17/5/79 Takaka NN Crystal Bottling Co. 17/5/79 Dunedin TM Oamaru TM Timaru .. TM Waimate TM Cunningham, Ronald Robert 28/6/79 Tauranga .. TG

Dale, C. W. and Co. Ltd. 17/5/79 Christchurch CH Dargaville Milk Corp. Ltd. 18/5/79 Dargaville .. WHG David Ronald Gilbertson, trading as David Gilbertson Wholesale 17/5/79 Wanganui .. WG Decanter Centrifuges Pty Ltd. 1/4/79 Wellington WN Dell, Graham Ltd. 1/7/79 Morrinsville HN Dockey, Lance Trevor .. 5/6/79 Upper Hutt WN Donald Presses Ltd. 1/6/79 Masterton .. WN Donnel, B. 0. Ltd. 1/6/79 Christchurch CH Doorstep Softdrinks Ltd. 17/5/79 Rangiora .. CH Double R. Softdrinks Ltd. 17/5/79 Christchurch CH Douglas Tractor Cabs (1979) Ltd. 6/6/79 Palmerston North PN Duncalf and Son (1976) Ltd. 8/6/79 Palmerston North PN Dunedin Stainless Steel Co. Ltd. 17/5/79 Dunedin DN

Earthworks Pottery (Sharyn Margueiute Willard, trading as) 15/5/79 Wellington .. WN Milk Co. Ltd. 1/6/79 Whakatane TG Ebony Craft (Stockdale, Dean Edward and William, trading as) 17/5/79 Christchurch CH Efsco Electrical Products Ltd. 17/5/79 Christchurch CH

B 2456 THE NEW ZEALAND GAZETTE No. 76

SCHEDULE I-continued LICENCES GRANTED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Elgar Refining and Electrical Co. Ltd. 18/6/79 Rotorua TG Eljays Refrigeration Ltd. 12/6/79 Feilding PN Eric Charles Gower 11/6/79 Marton WG Erson Wholesalers (Division of A. R. B. Stokes Tradings Ltd.) 12/6/79 Wellington WN Ezy-Load Trailers (Clifford, John Vincent, trading as) 17/5/79 Christchurch CH

Fairbairn, Robert and James, trading as Fairbros, Distributors 17/5/79 Christchurch CH Fairbros. Distributors (Fairbairn, Robert and James, trading as) 17 /5/79 Christchurch CH Farm Products Co-op (Tauranga) Ltd. 17/5/79 Levin WN Masterton WN Farm Products Co-operative (Wang) Ltd. 11/6/79 Wanganui WG Fickling, Arthur, Manufacturing Company Ltd. 6/6/79 Rotorua TG Fijn, John Reindes and Margaret Anne, trading as Win Valley Pottery 17/5/79 Wakefield NN Finn, Frank Frederick and Judith Eirene, trading as F. and J. Finn 1/6/79 Te Aroha HN Fisher Vogue (1979) Ltd. 13/6/79 Mount Maunganui TG Flight Plastics Ltd. 17/5/79 Hastings WN Wellington WN Food Supplies Ltd. 17/5/79 Dunedin DN Four Wind Products (Gould, Rodney Graham, trading as) 11/6/79 Havelock North NA Fox, Murray Leicester, trading as Keramos Pottery 17/5/79 lnvercargill IN Fuller Tool (N.Z.) Ltd. 17/5/79 Lower Hutt WN Fur Products .. 5/1/79 Timaru TM

Gardiner Photography (Gardiner, Robert Alan, trading as) 1/7/79 Christchurch CH Gardiner, Robert Alan, trading as Gardiner Photography 1/7/79 Christchurch CH Gardner, Justin Neville 17/5/79 Richmond NN Garland, M. G. (Rotorua) Ltd ... 11/6/79 Rotorua TG Gaze, Patrick John, trading as White Horse Pottery 17/5/79 Upper Moutere NN Gedge, D. C. (Gedge, Deidre Carol and Lawrence Walter, trading as) 18/5/79 Hamilton HN Gedge, Deidre Carol and Lawrence Walter, trading as Gedge, D. C. 18/5/79 Hamillon .. HN Geradus Schouten 17/5/79 Arahura GM Gestro Bros. . . 1/6/79 Wellington WN Geyersland Little Ships (Griffiths, Stanley Ross, trading as) 11/6/79 Rotorua TG Glenfield Industries and Distributors (Williams, Reginald Horace and Hinton, Geoffrey 17/5/79 Christchurch CH Branford, trading as) G. Methven and Co. Ltd. 17 / 5 /79 Auckland .. DN Christchurch DN Dunedin DN Palmerston North DN Golden Bay Enterprises Ltd. 17/5/79 Takaka NN Goodwin Davy Ltd. 17 /5 /79 Hawera NP Gordon Crichton 1972 Ltd. 17/5/79 Dunedin DN Gordon, Keith Ross, trading as Manufactured Tubular Steel Supplies 17 / 5 /79 Hamilton HN Gorrie, Brian Wilfred and June Margaret, trading as Pinto Fruit Juices 17 / 5 /79 Christchurch CH Gould, Rodney Graham, trading as Four Wind Products 11/6/79 Havelock North NA G. P. Brassware (Machirus, Peter Lloyd, trading as) 17 /5/79 Christchurch CH Gregory, Leone Jane Gordon and Hickman, Stuart John, trading as Peninsula Pottery .. 17/5/79 Stoke NN Griffiths, Stanley Ross, trading as Geyserland Little Ships .. 11/6/79 Rotorua TG Gulf Canvas Ltd. 17 / 5/79 Hamilton HN Guthrie-Joyce Woodturners (Guthrie, Noel Cecil and Joyce, Douglas Raymond, trading 19/6/79 Pleasant Point TM as) Guthrie, Noel Cecil and Joyce, Douglas Raymond, trading as Guthrie-Joyce Woodturners 19/6/79 Pleasant Point TM

Haggar Originals (Haggar, Ronald Peter, trading as) 17/5/79 Christchurch CH Haggar, Ronald Peter, trading as Haggar Originals 17/5/79 Christchurch CH Hamann, Aithnia Stella and Batchelor, Dawn Aithnia, trading as Rose-Craft 15/6/79 Waitara NP Hamilton Brushes (NZ) Ltd. 17/5/79 Auckland .. CH Christchurch CH Hancock, Sharyn Haigh 17/5/79 New Plymouth NP Hanmer Pottery Hanmer Filters (Nelson, James and Naomi Louise, trading as) 17/5/79 Hanmer Springs CH Harrod House Ltd. 17/5/79 Christchurch CH Haydn Brush Co. 17/5/79 Christchurch CH Hebditch, Brian Victor and Kivell, Wilson Doughty, trading as Adapta Products 7/6/79 New Plymouth NP Heine Products Ltd. 17/5/79 Christchurch CH Reran Enterprises 1/6/79 Blaketown GM 16 AUGUST THE NEW ZEALAND GAZETfE 2457

SCHEDULE I-continued LICENCES GRANTED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Hetzel, Ralph Victor and Sally Sue, trading as Sunshine Pottery 17/5/79 Upper Moutere NN Hey, Dorothy Vivienne and Hey, Karen Judith, trading as The Lollipop Shop 14/6/79 Taupo TG Hi Class Products Ltd. 17/5/79 Waihi HN Higgs, R. B. Ltd. 17/5/79 Christchurch CH Wellington CH Hinton, Geoffrey Branford and Williams, Reginald Horace, trading as Glenfield Industries 17/5/79 Christchurch CH and Distribution Holdfast Anchor Manufacturing Co. Ltd. 17/5/79 Christchurch CH Hutt Milk Corp. 17/5/79 Lower Hutt WN Hutt Packing Ltd. 17/5/79 Wellington WN

Intek Distributors Ltd. 1/7/79 Christchurch CH Invercargill Milk Supply Co. Ltd. 17/5/79 lnvercargill IN

Jaggard Agency (Jaggard, Robert Bruce and Dawne Jean, trading as) 22/5/79 Whangarei .. WHG J. and T. Christie Ltd... 17/5/79 Dunedin DN Jesson, Leslie William 17/5/79 Christchurch CH Jetcraft (Woods, Brian Ralph, trading as) 17/5/79 Christchurch CH Jet Services Ltd. 17/5/79 Christchurch CH J. K. Crosbie Ltd. 17/5/79 Dunedin DN J. M. S. Products (Savill, Simon Lydall and Quaife, Michael Timothy Oliver, trading as) 17/5/79 Christchurch CH Johnston and McKeown Ltd. 17/5/79 Christchurch CH

Kamaka Pottery (Martin, Bruce John and Estelle Isobel, trading as) .. 11/6/79 Hastings NA Kane Industries Ltd. 17/5/79 Christchurch CH Kawakawa Engineering Ltd. 6/6/79 Kawakawa WHG Kelly Tool Co. Ltd. 17/5/79 Christchurch CH Kenny Beverages Ltd. 17/5/79 Christchurch CH Keramos Pottery (Fox, Murray Leicester, trading as) 17/5/79 Invercargill IN Kingsland, S. M. and Sons Ltd. 11/6/79 Rotorua TG Kolorful Kanvas Ko Ltd. 17/5/79 Christchurch CH K. Wilmshurst Trailers (Wilmshurst, Kendal Norris, trading as) 1/6/79 Hamilton .. HN

Lang, G. A. and Co. Ltd. 17/5/79 Wellington WN Lawton, Roger Graham and Ball, Brian Trevorlyn, trading as B. and L. Manufacturing 9/4/79 Pauanui HN Leather Moulders (Beadle, Gil and Beadle, Kay, trading as) 11/6/79 Tauranga .. TG Leopard Brewery Ltd. 27 /6/79 Hastings NA Lepper Distributors Ltd. 17 / 5 /79 Christchurch CH Lewis Gray (Wholesale) Ltd. 17 / 5 /79 Auckland .. WN Christchurch WN Dunedin WN Tawa WN Lines, John and Parkin, Andrea June 11/6/79 Tauranga .. TG Liquimaid Products Ltd. 17/5/79 Wellington WN Lollipop Shop, The (Hey, Dorothy Vivienne and Hey, Karen Judith, trading as) 14/6/79 Taupo TG

MacMillan, Howard David and Diana Roie Rachel, trading as B. and D. MacMillan 17/5/79 Stoke NN McArthur, Valene Lois 17/5/79 Hamilton HN McCormick, Michael Joseph, trading as Mike McCormick Rigging Services .. 28/6/79 Tauranga TG McDonald, Alexander Frank; Baird, Robert Ewan and Taylor, Frederick Charles, trading 14/6/79 Mount Maunganui TG as Calypso Boatbuilding McGlashen, Trude Jane and Royce Peter, trading as Cob Cottage Potters 17/5/79 Richmond NN McKendry, M. J. Ltd... 17/5/79 Amberley CH Christchurch CH Timaru .. CH McKenzie, Ross John, trading as Boats 'N' Bits 1/6/79 Wellington WN McManemin and Walton Ltd... 1/6/79 Wellington WN McWilk Fibreglass Ltd. 17/5/79 Christchurch CH Machirus, Peter Lloyd, trading as G. P. Brassware 17/5/79 Christchurch CH Madden, Ronald James and Madden, Barbara Grace 5/6/79 Tauranga TG Mainland Products Ltd. 17/5/79 Dunedin DN Malcolm, Bevan Alfred and Malcolm, Sarah Janette, trading as Malcolm Distributors .. 13/6/79 Timaru TM Malcolm Distributors (Malcolm, Bevan Alfred and Malcolm, Sarah Janette, trading as) 13/6/79 Timaru TM Mamaku Ponga Products (Chestnut, Robert Georg~, trading as) 15/6/79 Te Awamutu HN 2458 THE NEW ZEALAND GAZETTE No. 76

SCHEDULE I-continued LICENCES GRANTED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Manda Ice Cream Ltd. 17 / 5/79 Christchurch IN Dunedin IN lnvercargill IN Mandawood Products (Norrie, Robert, trading as) 17 / 5 /79 Christchurch CH M. and D. Brooker (Brooker, Donal, Scarlett and Mona Felice, trading as) 1/6/79 Matamata .. HN Mangorei Freezing Company Ltd. 1/6/79 New Plymouth NP Manufactured Tubular Steel Supplies (Gordon, Keith Ross, trading as) 17 / 5/79 Hamilton .. HN Marine Upholsterers Ltd. 17 / 5 /79 Christchurch CH Martin, Bruce John and Estelle Isobel, trading as Kamaka Pottery 11/6/79 Hastings NA Maritime Pacific Group Ltd. 17/5/79 Auckland .. WN Wellington WN Masons Agencies Ltd. 1/6/79 Lower Hutt WN Maunders Cordials (1975) Ltd. 17/5/79 Rangiora .. CH Max Machinery Ltd. . . 1/4/79 Petone WN Medoptic Instruments Ltd. 25/5/79 Wellington WN Mel-O-Rich Products Wgtn. Ltd. 1/6/79 Wellington WN Metalcraft Industries Ltd. 31/5/79 Hamilton .. PN Palmerston North PN Metal Import Co. 17/5/79 Gisborne .. WN Lower Hutt WN Napier .. WN New Plymouth WN Palmerston North WN Wellington WN Metropolitan Milk Treatment Ltd. 1/6/79 Christchurch CH M. G. Garland (Rotorua) Ltd. . . 11/6/79 Rotorua TG M. G. Voss, trading as Te Motu 14/6/79 Longburn PN Michael Dennis Mccrossin 17/5/79 Westport GM Mike McCormick Rigging Services (McCormick, Michael Joseph, trading as) 28/6/79 Tauranga TG Mike Searle Pottery 17 / 5 /79 Dunedin DN Milk Processing (PN) Ltd. 12/6/79 Feilding PN Foxton PN Hunterville PN Mangaweka PN Marton .. PN Palmerston North PN Taihape .. PN Milk Treatment (Nelson) Ltd. 17/5/79 Port Nelson NN Mitchell Rubber Co. Ltd. 18/6/79 Tawa WN Monaco, K. Ltd. 5/6/79 Palmerston North PN Mooar and Stanley Ltd. 17 / 5 /79 Christchurch CH Mooloo Products Ltd. . . 17 / 5 /79 Hamilton .. HN Moore, C. A. and Co. Ltd. 17 / 5/79 Christchurch CH Morely, Gaelene Robin 27 /6/79 Napier NA Morrison Carders (Morrison, Colin Leslie Douglas and Morrison, Maria Cornelia, trading 22/6/79 Te Puke TG as) Morrison, Colin Leslie Douglas and Morrison, Maria Cornelia, trading as Morrison 22/6/79 Te Puke TG Carders Moss Timber and Hardware Ltd. 25/5/79 Porirua WN Murie and Co. Ltd. 17/5/79 Porirua WN Murray, W. T. Ltd. 17/5/79 Auckland CH Christchurch CH

Nairn Industries Ltd. . . 17/5/79 Christchurch CH Nelburn Industrial Electronics Ltd. 1/7/79 Lower Hutt WN Nelson, James and Naomi Louise, trading as Hanmer Pottery Hanmer Filters 17/5/79 Hanmer Springs CH Neville, Paul and Linda, trading as Neville Potteries 5/6/79 Bay View .. NA New Zealand Controls Ltd. 22/6/79 Mount Maunganui TG New Zealand Co-operative Dairy Co. Ltd., trading as Tokoroa Milk Factory 17/5/79 Tokoroa HN Norrie, Robert, trading as Mandawood Products 17/5/79 Christchurch CH North Otago Dairy Co-Op Ltd. 13/6/79 Oamaru TM Novor Handcraft Centre Ltd. 6/6/79 Palmerston North PN N. R. and W. Bourne Ltd. 14/6/79 Levin PN

O'Connor, Eugene John Allan and O'Connor, Kay, trading as Rydal Mount Products 13/6/79 Ngaruawahia HN Oliver, John Willoughby 22/6/79 Tauranga .. TG 16 AUGUST THE NEW ZEALAND GAZETIE 2459

SCHEDULE I-continued LICENCES GRANTED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Osborne, Rodney, trading as Osborne Trading 5/6/79 Tauranga TG Osborne Trading (Osborne, Rodney, trading as) 5/6/79 Tauranga .. TG

Palmer Canvas and Synthetics Ltd. 31/5/79 Whangarei .. WHG Palmer, June, trading as Palmer Pottery 17 /5/79 Hope NN Paramount Sheetmetal Ltd. 18/6/79 Tauranga TG Parkin, Andrea June and Lines, John 11/6/79 Tauranga TG Patience and Nicholson (NZ) Ltd. 17 / 5 /79 Auckland CH Kaiapoi CH Lower Hutt CH Peterson, Julie Ann 17 / 5/79 Inglewood NP Philip Morris (N.Z.) Ltd. 22/6/79 Auckland .. WN Christchurch WN Dunedin WN Masterton WN Wellington WN Pinto Fruit Juices (Gorrie, Brian Wilfred and June Margaret, trading as) 17 / 5/79 Christchurch CH Pioneer Metal Spinning Co. Ltd. 17 / 5/79 Christchurch CH Piper and Company (1966) Ltd. 19/6/79 Napier NA Porteous Electrical Ltd. 6/6/79 Tauranga TG Price, Ruth Alison 19/6/79 Napier NA Prophet Manufacturing Co. (1979) Ltd., The 5/6/79 Taupo TG

Quaife, Michael Timothy Oliver and Savill, Simon Lydall, trading as J.M.S. Products .. 17 / 5/79 Christchurch CH Quality Koyaks Ltd. . . 12/6/79 Ashhurst PN

Raetihi Pasteurised Milk Supply Co. Ltd. 17 / 5 /79 Raetihi WG Ranchman Industries Ltd. 17 / 5/79 Christchurch CH Rapley, Joan 17 / 5 /79 Invercargill IN Rassmussen, R. J. Ltd. 17 /5/79 Christchurch CH Raynor Electrical Ltd. . . 17 / 5/79 Christchurch CH Redpath, R. Ltd. 17 / 5/79 Christchurch CH R. F. G. and H. Lewer Ltd. 26/5/79 New Plymouth NP Rhodes, Alan Jeffrey and Rhodes, Julia Mary 5/6/79 Whenuakite HN Richmond Pottery and Ceramics Ltd. 17/5/79 Richmond NN Robert Graham Collins 17/5/79 Wellington WN Rothmans Tobacco Co. Ltd. 27 /6/79 Auckland .. NA Christchurch NA Dunedin NA Hamilton NA Invercargill NA Napier .. NA Nelson .. NA New Plymouth NA Wellington NA Whangarei NA Rotorua Fibreglass Industries Ltd. 1/6/79 Rotorua TG Rotorua Woodcraft Ltd. 22/6/79 Rotorua TG Rowe, Isabel Joan and Richard John 17 / 5 /79 Christchurch CH Rydal Mount Products (O'Connor, Eugene John Allan and O'Connor Kay, trading as) 13/6/79 Ngaruawhahia HN

Safa Sales Ltd. 17/5/79 Christchurch CH Salmon, Margaret 17/5/79 Tokoroa HN Sanding and Grinding Specialities (0/S) Ltd. 17/5/79 Dunedin DN Savage, W. and Son Ltd. 14/6/79 Christchurch CH Savill, Simon Lydall and Quaife, Michael Timothy Oliver, trading as J.M.S. Products 17/5/79 Christchurch CH Scarlett, B. J. Ltd. 1/4/79 Timaru TM Scott Industrial Operations Ltd. (Bowater Division) 17/5/79 Christchurch CH Sheetmetal Industries (BOP) Ltd. 28/6/79 Rotorua TG Shiels, R. T. and Co. Ltd. 17/5/79 Christchurch CH Silvester, J. H. Ltd. 17/5/79 Christchurch CH Sim Product Sales Ltd. 1/6/79 Hamilton HN S. M. Kingsland and Sons Ltd. 11/6/79 Rotorua TG Solar Products Ltd. 11/6/79 Greytown WN 2460 THE NEW ZEALAND GAZETI"E No. 76

SCHEDULE I-continued LICENCES GRANTED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Southern Bottlers Ltd. (including Coca-Cola Bottlers Canterbury, Coca-Cola Bottlers 17 / 5 /79 Christchurch CH South Canterbury, Coca-Cola Bottlers West Coast, Coca-Cola Bottlers Nelson, Ballins Greymouth GM Soft Drinks) Masterton WN Nelson .. NN Palmerston North WN Timaru .. TM Wellington WN Southland Beech Handles (Valli, Robert David Alan Douglas, trading as) 17 / 5/79 Invercargill IN Southland Heating and Manufacturing Co. Ltd. 17 / 5/79 Invercargill IN Sovereign Caravans Ltd. 1/7/79 Hamilton HN Specialised Metal Fabricators (Toms, David and Toms, Rayma Ave, trading as) 28/6/79 Tauranga .. TG Specialised Plastics Ltd. 17 /5/79 Hamilton .. HN Spelman F. J. and M.A., trading as Spelman Pump Clinic .. 13/6/79 Palmerston North PN Spelman Pump Clinic (Spelman F. J. and M. A., trading as) 13/6/79 Palmerston North PN Steelines Sheetmetal and Engineering Ltd. 19/6/79 Paraparaumu WN Steel Boats (Wanganui) Ltd. 11/6/79 Wanganui .. WG Sterling Kitsets and Boats Ltd. . . 6/6/79 Whangarei .. WHG Stokes, A. R. B. Ltd. . . 12/6/79 Wellington WN Style Craft Woodware (John Young, trading as) 1/6/79 Otaki WN Sunplas Engineering Ltd. 17/5/79 Hamilton .. HN Sunshading Supplies Ltd. 17 / 5/79 Christchurch CH Sunshine Peg Co. Ltd ... 17 / 5/79 Hamilton .. HN Superior Foods Ltd. 17 / 5/79 Christchurch CH Supreme Cordials Ltd. 17 / 5/79 Ashburton .. CH Supreme Sheetmetals Ltd. 1/6/79 Hamilton .. HN Swift, Doreen Catherine 17 /5/79 Christchurch CH Syme David A. and Co. Ltd. 17/5/79 Auckland .. WN Wellington WN

Taieri Engineering 1979 13/6/79 Mosgiel DN Tarrant, Richard Fredric Prestoe, trading as 30/4/79 Christchurch CH Taupo Fibreglass Services (Morris, Robert McLaren, trading as) 28/6/79 Taupo TG Taupo Totara Timber Co. Ltd., The (Wholesale Division) 17/5/79 Putaruru HN Tauranga Canvas Company Ltd. 28/6/79 Tauranga TG Tauranga Fruit Processors Ltd ... 13/6/79 Tauranga TG Taylor, Donald Stewart 19/6/79 Hamilton HN Taylor, Frederick Charles; Baird, Robert Ewan and McDonald, Alexander Frank, trading 14/6/79 Mount Maunganui TG as Calypso Boatbuilding Te Motu (M. G. Voss, trading as) 14/6/79 Longburn PN Thames Milk Treatment Co. Ltd., The 17/5/79 Thames HN The Lock Shop Ltd. 1/5/79 Petone WN Thode, Lynette Margaret 27/6/79 Napier NA Thomas, Ian Roy and Ina Colleen, trading as Sanmateo Handcrafts 1/6/79 Oakura NP Thompson Lewis and Co. Ltd. 17/5/79 Wellington WN Wanganui WG Thorp, David Sugden .. 17/5/79 Loburn CH Tiki-Tape N.Z. Ltd. 7/6/79 Wellington WN Timaru Milk Co. Ltd. 19/6/79 Timaru TM Tokoroa Milk Factory (New Zealand Co-operative Dairy Co. Ltd.) 17/5/79 Tokoroa HN Toms, David and Toms, Rayma Ave, trading as Specialised Metal Fabricators 28/6/79 Tauranga TG Topliss Bros. Precision Engineers Ltd. 17/5/79 Port Nelson NN Tuff Toys Ltd. 17/5/79 Christchurch CH

Valli, Robert David Allan Douglas, trading as Southland Beech Handles 17/5/79 Invercargill IN Vaughan Motors 1/1/79 Timaru TM Vega Industries Ltd. 1/7/79 Tawa WN Verna Wood Products (Aiding, Rex William and Aiding, Verna Margaret, trading as) 6/6/79 Rotorua TG Vonex (N.Z.) Ltd. 1/7/79 Wellington WN

Waikato Milk Co. Ltd. 8/6/79 Hamilton HN Waimea Craft Pottery Ltd. 17/5/79 Richmond NN Waite, T. V. Ltd. 1/6/79 Hamilton HN Waitomo Milk Corporation Ltd. 17/5/79 Te Kuiti HN 16 AUGUST THE NEW ZEALAND GAZETTE 2461

SCHEDULE I-continued LICENCES GRANTED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Wakefield Metal Co. Ltd. 17 /5/79 Blenheim .. CH Christchurch CH Dunedin CH Invercargill CH Nelson CH Timaru CH Wanganui Jewel House Ltd. 1/6/79 Wanganui WG Wanganui Milk Treatment Co. Ltd. 11/6/79 Wanganui WG Watters, T. K. Ltd. 17/5/79 Waihi HN Waxglo House (NZ) Ltd. 17 / 5 /79 Lyttelton CH Wescon Industries Ltd. 18/6/79 Hamilton PN Levin PN Rotorua .. PN Wellington PN Westbrooke Electronics (Collins, R. B. and J. F., trading as) 3/6/79 Palmerston North PN Western Frozen Foods Ltd. 7 /6/79 Napier PN Palmerston North PN Westland Snowflake Icecream Ltd. 17 / 5 /79 Coal Creek GM Westmere Freezers Ltd. 11/6/79 Wanganui .. WG West's Cordials Ltd. 17/5/79 Dunedin DN Wholesale Electrical Supplies Ltd. 17/5/79 Paraparaumu WN Wholesale Florists Ltd. 17 / 5/79 Christchurch CH Williams, Reginald Horace and Hinton, Geoffrey Branford, trading as Glenfield Industries 17 / 5 /79 Christchurch CH and Distribution Willard, Sharyn Margueiute, trading as Earthworks Pottery 15/5/79 Wellington WN Willowbank Dairy Ltd. 17/5/79 Masterton .. WN Wilmshurst, Kendal Norris, trading as K. Wilmshurst Trailers 1/6/79 Hamilton .. HN Woods, Brian Ralph, trading as Jetcraft 17/5/79 Christchurch CH Woodspin Industries N.Z. Ltd. 1/6/79 Wellington WN Wynrod Products Ltd. 12/6/79 Rotorua TG

Young, John, trading as Style Craft Woodware 1/6/79 Otaki WN Young, Joyce 1/6/79 Oakura NP

Zealite Switchboard Boxes, (EAH) Ltd. 6/6/79 Tauranga TG

SCHEDULE II LICENCES SURRENDERED OR REVOKED Licence Place at Which Name of Licensee Cancelled Business was From Carried On Aitken Agencies .. 30/6/78 Wellington A. R. B. Stokes Tradings Ltd., trading as Erson Wholesalers 12/6/79 Wellington Avery Fast Printing Service (1972) Ltd. 2/6/79 Upper Hutt

Blowiss (N.Z.) Ltd. 1/5/79 Wellington

Cooldrive (N.Z.) Ltd. 30/6/79 Porirua Craig and Sheard Ltd. 30/4/79 Christchurch

Dominion Buildings 31/3/77 Dunedin

Electrade Ltd. 1/5/79 Wellington Erson Wholesalers (Division of A. R. B. Stokes Tradings Ltd., trading as) 12/6/79 Wellington

Gloria Engineering Co. Ltd. 1/1/79 Greytown G. R. McKay Ltd. 31/3/79 Porirua G. W. Ritchie 30/4/79 Marton 2462 THE NEW ZEALAND GAZETTE No. 76

SCHEDULE II-conJinued LICENCES SURRliNDllRl!D Oil REVOKBD-continued Licence Place at Which Name of Licensee Cancelled Business was From Carried On Kempthorne Medical Supplies (A division of N.Z. Farmers Fertilizer group) 1/5/79 Auckland Christchurch Dunedin Gisborne Hamilton Hastings Invercargill Levin Lower Hutt Napier Nelson New Plymouth Palmerston North Porirua Rotorua Stratford Tauranga Timaru Wanganui Whangarei Wellington

Moss Timbers and Hardware Ltd. 25/5/79 Porirua

Savage, W. and Son Ltd. 14/6/79 Riccarton Solar Products Ltd. 11/6/79 Greytown Sound and Action Ltd. 1/4/79 Gisborne Dated at Wellington this 16th day of August 1979. J. A. KEAN, Comptroller of Customs. 16 AUGUST THE NEW ZEALAND GAZETTE 2463

Manufacturing Retailers' Licences Under the Sales Tax Act-Notice No. 1979/11

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

SCHEDULE I LICENCES GRANTED Licence Place at Which Place at Name of Licensee Operative Business is Which Tax From Carried On is Payable Aitchison Trailers Limited 17/5/79 Winton IN A. J. and P. M. Tiffen (Tiffen, Albert John and Tiffen, Patricia Margaret, trading as) 19/6/79 St Andrews TM A Very Fast Printing Service (1972) Ltd ... 2/6/79 Upper Hutt WN

B. B. Woods Ltd. 17/5/79 Prebbleton .. CH B. J. and D. K. Preston Partnership 17/5/79 Gisborne .. GS Blackmore, G. G. Engineering Ltd. 13/6/79 Mount Maunganui TG Brightwater Engineers (1979) Ltd. 1/4/79 Brightwater NN Broderick Holdings Ltd. 6/6/79 Foxton PN

Caulton, John Jeremy, trading as Rush Munros 22/6/79 Hastings NA Christchurch Suppliers Ltd. 17/5/79 Christchurch CH Chubb New Zealand Ltd. 17/5/79 Auckland .. WN Christchurch WN Dunedin WN Wellington WN

Dearlove Sails (Meale Ralph Dearlove, trading as) 26/5/79 Whangarei .. WHG Du Fresne, Christian Carl, trading as Shris Du Fresne 17/5/79 Mapua NN

Edwards, A. J. Engineer (Edwards, Allan James, trading as) 17/5/79 Rangiora CH Edwards, Allan James, trading as Edwards, A. J. Engineer 17/5/79 Rangiora CH Ellis, Ronald Albert Norman, trading as Ron Ellis Engineering 17/5/79 Hope NN Enbe Tools Ltd. 17/5/79 Christchurch CH E. R. Houlahan 17/5/79 Gisborne GS

Fletcher Timber Ltd. (Taupo Sawmill) 22/6/79 Taupo TG Ford, Brian Charles, trading as Ford, Brian Motors 17/5/79 Christchurch CH Ford, Brian Motors (Ford, Brian Charles, trading as) 17/5/79 Christchurch CH Fuller, R. E. Ltd. 11/6/79 Greytown .. WN

G. G. Blackmore Engineering Ltd. 13/6/79 Mount Maunganui TG Gisborne Milk Industries 17/5/79 Gisborne GS G. M. Undrill Mechanical and Engineering Repairs (Undrill, Gerald Michael, trading 20/6/79 Geraldine .. TM as) Goodrick, Keith Francis, trading as Maintenance Engineering 8/6/79 Cambridge .. HN Grason Industries Ltd. 1/6/79 Mossburn IN Guthrie, Norman John .. 14/6/79 Tuturau IN

Hall-White, David George, trading as White Bros. 14/6/79 Oamaru TM Hooper Horsefloats Ltd. 11/6/79 Palmerston North PN

Ian McClymont, trading as Jans Pot Shop 17/5/79 Wellington .. WN Jans Pot Shop (Ian McClymont, trading as) 17/5/79 Wellington .. WN

Jenkins and Mack 17/5/79 Blenheim WN Hastings .. WN Napier .. WN Wellington WN J. F. Juenes .. 17/5/79 Gisborne .. GS J. McGrath and Co. Ltd. (Canvas division) 17/5/79 Dunedin DN Johnson and Couzins (S.I.) Ltd ... 17/5/79 Christchurch CH

Leithfield Motors Ltd... 17/5/79 Leithfield .. CH Leven Motor Wrecking Co. Ltd. 17/5/79 Invercargill . . IN Lienert, E. T. (1975) Ltd. 19/6/79 Pleasant Point TM Little Enterprise Ltd., The 17/5/79 Christchurch CH Lucy and Lucy (Lucy, Edward Robert Hampden and Lucy, Veronica Mary, trading as) 17/5/79 Amberley CH Lucy, Edward Robert Hampden and Lucy, Veronica Mary, trading as Lucy and Lucy .. 17/5/79 Amberley .. CH

F 2464 THE NEW ZEALAND GAZETTE No. 76

SCHEDULE I-continued LICENCES GRANTED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Maintenance Engineering (Goodrick, Keith Francis, trading as) 8/6/79 Cambridge .. HN Mangorei Industries Ltd. 17/5/79 New Plymouth NP Marine Sports Ltd. 5/6/79 Tauranga TG

Parnassus Garage Ltd ... 17/5/79 Parnassus CH

Rae, David Frew 1/6/79 Invercargill .. IN Rowe, Ian Sherwood and Gwynneth Mary, trading as Sherwood Pottery 13/6/79 Levin PN Rush Munros (Caulton, John Jeremy, trading as) .. 22/6/79 Hastings NA

Sherwood Pottery (Rowe, Ian Sherwood and Gwynneth Mary, trading as) 13/6/79 Levin PN Smith, Trevor M. Ltd ... 17/5/79 Tauwhare HN Soda Straw Ltd. 1/6/79 Masterton WN

Tiffen, Albert John and Tiffen, Patricia Margaret, trading as A. J. and P. M. Tiffen 19/6/79 St. Andrews TM

Undrill, Gerald Michael, trading as G.M. Undrill Mechanical and Engineering Repairs 20/6/79 Geraldine TM White Bros. (Hall-White, David George, trading as) 14/6/79 Oamaru TM Winslade, W. Engineers Ltd. 11/6/79 Rotorua TG

SCHEDULE II LICENCES SURRENDERED OR REVOKED Licence Place at Which Name of Licensee Cancelled Business was From Carried On Burt, A. and T. Ltd. 1/6/79 Auckland Christchurch Dunedin Hamilton Hastings Hawera Invercargill Kawakawa Lower Hutt Nelson New Plymouth Oamaru Palmerston North Porirua Taupo Tauranga Timaru Upper Hutt Wanganui Wellington Whangarei

Knopp, A. N. and Co. Ltd. 31/3/79 Dunedin Dated at Wellington this 16th day of August 1979. J. A. KEAN, Comptroller of Customs. 16 AUGUST THE NEW ZEALAND GAZETTE 2465

TARIFF DECISION LIST No. 360

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

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

30.03.031} Medicaments: 30.03.039 H.O. Adriamycin 50 mg ...... Free Free 26 360 1/7/78 30/6/85 H.O. Alutab ...... Free Free 25 360 1/7/79 30/6/86 Apresoline: ...... Free Free 25 H.O. injection (ampoules) ...... 360 1/7/78 30/6/86 H.O. tablets ...... 360 1/7/78 30/6/86 Brevidil: ...... Free Free 26 H.O. E ...... 360 1/7/78 30/6/86 H.O. M ...... 360 1/7/78 30/6/86 H.O. Dobutrex ...... Free Free 25 360 1/7/79 30/6/86 H .0. D-Penamine ...... Free Free 25 360 1/7/79 30/6/86 H.O. Ergotrate Maleate tablets, 0.2 mg ...... Free Free 25 360 1/7/78 30/6/86 H.O. Estracyt ...... Free Free 25 360 1/7/79 30/6/86 H.O. Ethrane ...... Free Free 26 360 1/7/78 30/6/86 H.O. Fluorouracil injection ...... Free Free 25 360 1/7/79 30/6/86 H.O. Fumidil B ...... Free Free 26 360 1/7/79 30/6/85 H .0. Hetrazen tablets ...... Free Free 25 360 1/7/78 30/6/86 H .0. Hygroton tablets ...... Free Free 25 360 1/7/78 30/6/86 H .0. Kefzol ampoules ...... Free Free 26 360 1/7/78 30/9/86 H .0. Lioresal tablets ...... Free Free 25 360 1/7/78 30/6/86 H .0. Neo Cortef: ...... Free Free 25 ear drops 1.5 % ...... 360 1/7/78 30/6/86 lotion 1 % ...... 360 1/7/78 30/6/86 ointment ...... 360 1/7/78 30/6/86 34.02.000 Products, as may be approved, when imported in bulk and Free Free 15 not being soaps or containing soap: Approved: H .0. Ammonyx: DMCD 40, SO, LO, MCO, MO, T, SDO .. 360 1/7/78 30/6/83 A K Amphisol ...... 360 1/5/79 30/6/84 A K Lyogen FN liquid ...... 360 1/4/79 31/3/84 w N Matexil WA-GP ...... 360 1/6/79 30/6/86 w N Nonidet P40 ...... 360 1/7/79 30/6/86 A K Remolgan P.M...... 360 1/5/79 30/6/84 w N Witconol 14 ...... 360 1/5/79 31/3/86 w N 34.03.011 Acmosil: ...... Free Free 15 363-2 ...... 360 1/5/79 31/3/86 309 TC ...... 360 1/5/79 31/3/86 w N 38.11.029 Baygon: ...... Free Free 15 50 % wettable powder ...... 360 1/7/78 30/6/82 20% emulsifier concentrate ...... 360 1/7/79 30/6/82 A K 38.19.079 Invalon T.A...... Free Free 15 360 1/5/79 30/6/84 w N 39.01.005 Schenectady resins: ...... Free . . SG 3130 ...... 360 1/7/79 30/6/86 SG 3145 ...... 360 1/7/79 30/6/86 SG 3359 ...... 360 1/7/79 30/6/86 H .0. 39.07.051 Aprons, X-ray protective, oflead impregnated plastic .. Free Free 99 360 1/6/79 30/9/86 H .0. 48.02.001 Carpet design paper printed in squares, when declared for Free .. 360 1/10/78 30/9/86 use in manufacturing carpets H .0. 55.09.059 Other woven fabrics of cotton; unbleached and not mer- Free Free 15 360 1/4/79 31/3/86 cerised, viz: cotton impression fabric and cotton duck, when declared for use only in making conveyor, trans- mission, elevator belting, or other sheet rubber products H .0. 59.03.001 Philtra hydro PlOO filter fabric ...... Free .. 360 1/5/79 30/9/83 H .0. 73.18.009 Screwed pipe, polytec coated 40 mm and 50 mm and pipe 5 Aul Free 15 360 1/7/78 30/9/85 API 5 LB p olytec coated 60.3 and 88.9 O.D. 2466 THE NEW ZEALAND GAZETTE No. 76

TARIFF DECISION LIST No. 360-continued APPROVALS-continued

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

H.O. 73.20.021 "Grayloc" connectors, mechanical connector for pipes Free .. 360 1/5/79 30/9/82 and vessels H.O. 74.07.009 Tubing, viz: ...... Free Free 99 Lo-Fin 19 mm O.D...... 360 1/10/78 30/9/79 WN 76.06.000 Rolled formed aluminium spacing seamed tube, of sizes Free Free 15 360 1/4/78 30/6/85 2 approximately 6 mm , 9mm •, 12 mm•, and zinc corner keys, for use in making hermetically sealed double glazed glass units WN 76.16.059 Anaerobic jars ...... Free Free 99 360 1/1/79 31/3/85 H.O. 82.05.001 Phillips punches ...... Free Free 99 360 1/1/79 30/6/82 H.O. 84.11.041 Compressor outfits other than vehicle drawn: . . . . Free Free 10 360 1/7/78 30/6/81 Excluding: those of a capacity not less than 0.941/s or not exceed- ing 2.41/s displacement at pressures up to 1.379 MPa (200 p.s.i.) WN 84.11.041 Idro meccanica gas compressors, peculiar to compression Free Free 10 360 1/5/79 30/6/84 of natural gas WN 84.11.051 Norwalk compressors, peculiar to use with natural gas .. Free Free 10 360 1/4/79 30/6/85 WN 84.15.000 Chester Jensen corrugated freezer plates, peculiar to use Free Free 10 360 1/4/79 31/3/85 in the manufacture of freezing units CH 84.17 .009 Solvent recovery equipment ...... Free Free 10 360 1/7/79 30/6/82 H.O. 85.19.011} Belling and Lee, and Bulgin glass cartridge fuse holders Free Free 10 360 1/7/78 30/9/83 85.19.025 and fuse boxes WN 85.19.031 Electrical surge (or transient) suppressors, peculiar for use Free Free 10 360 1/2/79 31/3/85 with computer installation and data processing equip- ment WN 90.24.011 Airflow anemometers: ...... Free . . E.T.A. 3000 ...... 360 1/2/79 31/3/85 EDRA ...... 360 1/2/79 31/3/85 AM 5000 ...... 360 1/2/79 31/3/85 WN 90.24.011 Flash-back arrestor test panels ...... Free .. 360 1/3/79 31/3/85 w N 90.24.011 PCT3, radiator caps and cooling system testers .. Free .. 360 1/4/79 31/3/85 H.O. 96.01.039 Heidelberg printing machine cylinder brushes .. .. Free Free 99 360 1/7/79 30/9/83 *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation of an approval is desired for a further period, formal application should be made to the collector at least 6 weeks prior to the date of expiry.

MISCELLANEOUS Decisions Cancelled: 30.03.031} Medicaments: 30.03.039 H.O. Andriamycin 50 mg 284 Apresoline: H.O. injection (ampoules) H.O. tablets Brevidil: H.O. E H.O. M H.O. Ergotrate ... 0.2 mg H.O. Ethrane H.O. Hetrazen tablets 39 H.O. Hygroton tablets H.O. Kefzol ampoules H.O. Lioresal tablets H.O. Neo-Cortef: ear ... 1.5% lotion 1 % ointment 16 AUGUST THE NEW ZEALAND GAZETTE 2467

TARIFF DECISION LIST No. 360-continued MISCELLANEOUS-continued

i I Rates of Duty Effective Part Port Tariff Goods II List Item No. Normal Pref. Ref. No.1 I From To

H.O. Sinemet ... 25/250 ...... 322 . . .. H.O. Tryptanol tablets: ...... 50mg ...... 63 .. . . H.O. Ural 4 g ...... 291 .. . . 34.02.000 Products ... soap: ...... Approved: H.O. Ammonyx: DMCD ... SDO ...... 155 .. .. H.O. Houghtons ... 6080C ...... 70 .. .. WN 38.11.029 Baylon: ...... 50 % wettable powder ...... 122 .. .. 20% emulsifier concentrate ...... 122 .. .. H.O. 55.09.059 Other ... belting ...... 326 . . .. CH 59 .15 .009 Sistaflex ... 0.5 mm ...... 25 . . .. H.O. 70.03.000 Glass ... glass) ...... 21 .. .. Whole Item WN 70.17.000 Laboratory, hygienic ... ampoules ...... 39 .. . . Whole Item H.O. 73 .18 .009 Screwed ... 50 mm ...... 311 . . .. CH 75.02.000 Wrought ... wire ...... 185 . . .. Whole Item H.O. 76.06.000 Roll ... tube, 6 mm 2 ...... 301 . . .. H.O. 84.11.051 Compressor. .. drawn: ...... 147 . . .. Excluding: Those ... (200 p.s.i.) H.O. 85 .19 .031 Belling ... boxes ...... 224 . . .. H.O. 85.19.059 3M ... systems ...... 131 .. . . H.O. 92.11.001 Office ... approved: ...... Approved: Doro ... D/T ...... 216 .. .. Doro ... qualify) ...... 216 .. ..

Dated at Wellington this 16th day of August 1979. J. A. KEAN, Comptroller of Customs.

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, 4 APRIL 1979 Liabilities Assets $(000) $(000) Notes in circulation 474,525 Gold 699 Demand deposits­ $ Overseas assets- (a) State 203,733 (a) Current accounts and short-term $ (b) Banks 10 bills 217,245 (c) Marketing accounts 11,260 (b) Investments...... 8,920 (d) Other 405,595 (c) Holdings of special drawing rights 48,353 620,598 274,518 Time deposits New Zealand coin .. 10,634 Liabilities in currencies other than New Discounts 7,793 Zealand currency- Advances- (a) Demand 201 (a) To the State. . . . 54,215 (b) Time 348,445 (b) To marketing accounts 557,478 348,646 (c) Export credits 29,886 Allocation of special drawing rights by (d) Other advances 363,291 I.M.F. 113,685 1,004,870 Other liabilities (including accumulated Investments in New Zealand- profits) 50, 346 (a) New Zealand Government Capital accounts- securities .. 326,322 ( a) General reserve 10,000 (b) Other 27 (b) Other reserves 43,879 326,349 53, 879 Other assets 36,816 $1,661,679 $1,661,679

E. D. VALLANCE, Chief Accountant, 2468 THE NEW ZEALAND GAZE1TE No. 76

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, 11 APRIL 1979 Liabilities $(000) Assets $(000) Notes in circulation 485,195 Gold 699 Demand deposits- $ Overseas assets- ( a) State 147,401 (a) Current accounts and short-term $ (b) Banks 78 bills 223,612 (c) Marketing accounts 15,540 (b) Investments .. 8,920 (d) Other 406,376 (c) Holdings of special drawing rights 48,353 569,395 280,885 Time deposits New Zealand coin .. 10,403 Liabilities in currencies other than New Discounts 6,694 Zealand currency- Advances- (a) Demand 414 (a) To the State .. 64,613 (b) Time 348,445 (b) To marketing accounts 546,261 348,859 (c) Export credits 29,866 Allocation of special drawing rights by (d) Other advances 315,388 I.M.F. 113,685 956,128 Other liabilities (including accumulated Investments in New Zealand- profits) 50,231 (a) New Zealand Government Capital accounts- securities .. 315,468 (a) General reserve 10,000 (b) Other 27 (b) Other reserves 43,879 315,495 53,879 Other assets 50,940 $1,621,244 $1,621,244

E. D. VALLANCE, Chief Accountant.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CWSE OF BUSINESS ON WEDNESDAY, 18 APRIL 1979 Liabilities Assets $(000) $(000) Notes in circulation 493,834 Gold 699 Demand deposits­ $ Overseas assets- (a) State 162,056 (a) Current accounts and short-term $ (b) Banks 4,034 bills 249,752 (c) Marketing accounts 18,373 (b) Investments.. . . 8,920 (d) Other 408,271 (c) Holdings of special drawing rights 48,353 592,734 307,025 Time deposits New Zealand coin .. 10,606 Liabilities in currencies other than New Discounts 8,894 Zealand currency- Advances- (a) Demand 442 (a) To the State .. 527 (b) Time 348,445 (b) To marketing accounts 541,189 348,887 (c) Export credits 30,080 Allocation of special drawing rights by (d) Other advances 287,440 I.M.F. 113,685 859,236 Other liabilities (including accumulated Investments in New Zealand- profits) 50, 426 (a) New Zealand Government Capital accounts- securities .. 427,458 (a) General reserve 10,000 (b) Other 27 (b) Other reserves 43,879 427,485 53,879 Other assets 39,500 $1,653,445 $1,653,445

E. D. VALLANCE, Chief Accountant. 16 AUGUST THE NEW ZEALAND GAZETTE 2469

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON TUESDAY, 24 APRIL 1979 Liabilities Assets $(000) $(000) Notes in circulation 492,190 Gold 699 Demand deposits- $ Overseas assets- (a) State 317,834 (a) Current accounts and short-term $ (b) Banks 13 bills 252,781 (c) Marketing accounts 19,932 (b) Investments .. 8,920 (d) Other 429,548 (c) Holdings of special drawing rights 48,353 767,327 310,054 Time deposits New Zealand coin .. 11,092 Liabilities in currencies other than New Discounts 8,894 Zealand currency- Advances- (a) Demand 477 (a) To the State .. 102,792 (b) Time 348,445 (b) To marketing accounts 570,320 348,922 (c) Export credits 30,015 Allocation of special drawing rights by (d) Other advances 249,787 I.M.F. 113,685 952,914 Other liabilities (including accumulated Investments in New Zealand- profits) 50,085 (a) New Zealand Government Capital accounts- 5ecurities .. 434,448 (a) General reserve 10,000 (b) Other 27 (b) Other reserves 43,879 434,475 53,879 Other assets 107,960 $1,826,088 $1,826,088

E. D. VALLANCE, Chief Accountant.

Amendment to Notice of Application for Plant Selectors' Rights (Notice No. 2212, Ag. PV 3/7 3/2) NOTICE No. 2187 published in New Zealand Gazette, No. 64, July 1978, p. 2187, is hereby amended by revoking the paragraph headed "SPECIES RosE (Rosa L)" and replacing it with the following paragraph.

SPECIES: Rose (Rosa L.) Grants of Protective Direction Name and Address of Grantee Date Protective Breeders Proposed Direction Granted Reference Denomination Karel Tonk Ltd., 25 Hillstreet North, Richmond, Nelson 28/6/79 76/00 OmaBrons Karel Tonk Ltd., 25 Hillstreet North, Richmond, Nelson 28/6/79 76/01 Dated at Lincoln this 31st day of July 1979. F. W. WHITMORE, Registrar of Plant Varieties. 2470 THE NEW ZEALAND GAZETIB No. 76

Applications for Plant Selectors' Rights (Notice No. 2213, Ag. PV 3/2 3/6 3/3)

PuR.suANT to section 11 of the Plant Varieties Act 1973, notice is hereby given that an application for a grant of plant selectors' rights, as specified in the Schedule hereto, has 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 application, 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: Pea (Pisum sativum) Name and Address of Applicant Date of Breeders Proposed Application Reference Denomination A. Yates and Co. Ltd., P.O. Box 1109, Auckland, as licensee for Gallatin Valley Seed Co., P.O. Box 167, Twin Falls, Idaho 83301, U.S.A ... 18/7/79 H477-2 Sugar Snap Grants of Plant Selectors' Rights PuRSUANT to section 11 of the Plant Varieties Act 1973, notice is hereby given that grants of plant selectors' rights have been made by the Registrar of Plant Varieties as specified in the Schedule to this notice. SCHEDULE SPECIES: Rose (Rosa L.) Name and Address of Grantee Address for Service Denomination Breeders Date of Term of Reference Grant Grant Universal Rose Selection, Meilland Duncan and Davies Ltd., P.O. Meilanein .. Charles 23/7/79 18 years Boite Postal 225,06, Cap D' Antibes, Box 340, New Plymouth de Gaulle France SPECIES: Peas (Pisum sativum) Crop Research Division, DSIR, Whero Early 14/5/79 15 years Private Bag, Christchurch Partridge SPECIES: Barley (Hordeum vulgare) Crop Research Division, DSIR, Mata 299,01 14/5/79 15 years Private Bag, Christchurch Grant of Protective Direction PuRSUANT to section 18 of the Plant Varieties Act 1973, notice is hereby given that a grant of protective direction, as specified in the Schedule hereto, has been made by the Registrar of Plant Varieties. SCHEDULE SPECIES: Pea (Pisum sativum) Name and Address of Grantee Date Protective Breeders Proposed Direction Granted Reference Denomination Pyne, Gould, Guinness Ltd., P.O. Box 112, Christchurch 24/7/79 Partridge No. 29 Dated at Lincoln this 31st day of July 1979. F. W. WHITMORE, Registrar of Plant Varieties.

BANKRUPTCY NOTICES

In Bankruptcy-Notice of Order Annulling an Adjudication, In Bankruptcy Section 119 Insolvency Act 1967 S!LAKO CoLLINS, 56 Franklynne Road, Otara, insurance agent, TAKE notice thait the order of adjudication, dated 10 May was adjudged bankrupt on 1 August 1979. Creditors meeting 1979, againsrt ARCHIBALD JOHN CAMPBELL, manufacturer, of will be held at my office, Third Floor, Fergusson Building, 34 Marama Street, Hamilton, was annulled by order of the 295 Queen Street, Auckland, on Thursday, 16 August 1979, Supreme Court, dated 26 July 1979. at 2.15 p.m. A. DIBLEY, Official Assignee. F. P. EVANS, Official Assignee. First Floor, Charles Heaphy Building, Anglesea Street, Auckland. Hamilton.

In Bankruptcy In Bankruptcy SIETZE DE JONG, was adjudged bankrupt on 31 July 1979. JAMES ARTHUR LAVEN, of 75 Sussex Street, Grey Lynn, driver, Creditors meeting will be held at the Labour Department, was adjudged bankrupt on 8 August 1979. Date of first meeting Rotorua, on Thursday, 16 August 1979, at 1.30 p.m. of creditors will be advertised later. A. DIBLEY, Official Assignee. F. P. EVANS, Official Assignee. Hamilton. Auckland.

In Bankruptcy ANDREW LEWIS POPE, of Edinburgh Street, Hamilton, installer, In Bankruptcy was adjudged bankrupt on 10 August 1979. Credrtors meeting GLORIA JEAN WEBB, of 11 Rosalind Street, Stratford, plant will be held at my office, on Thursday, 23 August 1979, at shop proprietor, was adjudged bankrupt on 9 August 1979. 11 a.m. Date of meeting of creditors will be advised later. A. DIBLEY, Official Assignee. E. B. FRANKLYN, Official Assignee. Hamilton. New Plymouth. 16 AUGUST THE NEW ZEALAND GAZETTE 2471

In Bankruptcy-Notice of First Meeting EVIDENCE of the loss of the certificates of title described in the Schedule hereto having been lodged_ with me to~eth~r w_ith IN the matter of VIRGINIA TATIERSELL, solo parent, of 137 applications for the issue ~f new cert~ficat~ of ti~le m heu Tweed Street. Invercargill, a bankrupt. I hereby summons thereof notice is hereby given of my mtentlon to issue such a meeting of creditors to be held at my office, on the 22nd new ce~tificates of title upon the expiration of 14 days from day of August 1979, at 11 o'clock in the foreno~n. All proofs the date of the Gazette containing this notice. of debt must be filed. with me as soon as possible after !he date of adjudication and preferably before the first meetmg· SCHEDULE of creditors. CERTIFICATE of title, Volume 7C, folio 292, for 26.7 perches, Da:ted at Invercargill this 9th day of August 1979. more or less, being Lot 133 on Deposfted Plan 55320, a~d being part of Allotment 58 of the Pansh of Manurewa, m W. E. OSMAND, Official Assignee. the name of Monica Irene Therese Hunter, of Auckland, Supreme Court, Invercargill. married woman. Application 498871. Certificate of title, Volume 1939, folio 95, for 1 rood and 17.7 perches, more or less, being Lot _267, DepWaipareira, W. E. OSMAND, Official Assignee. in the names of Kenneth Robin MacKenzie, of Turangi, Supreme Court, lnvercargill. construction worker. Application 584618. Certificate of title, Volume 27 A, folio 1393, for 890 square metres, more or less, being Lot 1, Deposited Plan 70557, and being part Allotment 29, District of Tamaki, in the name of In Bankruptcy The Melanesian Mission Trust Board. Application 750050. ALBERT EVAN HELLYER and SHIRLEY EILEEN RUBY BENNETI, Certificate of title, Volume 590, folio 62, for 695 square both of Palmerston North, formerly trading as CoNTINENTAL metres, more or less, being Lot 12, Deeds Plan 8, and being DELICATESSEN were adjudged bankrupt on 22 March 1?79 part Allotment 72 of Small Lots near Onehunga, in the name and 30 July 1979 respectively, and I hereby summon a meetmg of Ronald Brian Allen, of Auckland, mechanic, and Janice of creditors to be held at the Courthouse, Palmerston North, Isobel Allen, his wife. Application 690558. on Tuesday, 4 September 1979, at 11.30 a.m. Dated this 8th day of August 1979 at the Land Registry Dated this 10th day of August 1979. Office, Auckland. R. ON HING, Official Assignee. C. C. KENNELLY, District Land Registrar. Private Bag, Napier. EVIDENCE of the loss of memorandum of mortgage No. 259840.5 affecting the land in certificate of title, Volume 1992, In Bankruptcy folio 85 (North Auckland Registry), whereof Tevita Maumau PAUL GRIGG RELPH of Flat 5, 18 Clyde Road, Napier, Auto­ and Vika Maumau, of Auckland, are the mortgagors, and motive parts sales~an, was adjudged bankrupt on 10 August Daphne Sarah Florence Millar is the mortgagee, having been 1979. Creditors meeting will be held at my office, Church lodged with me together with an application for the issue of Lane, Napier, on Wednesday, 5 September 1979, at 10.30 a.m. a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the R. ON HING, Official Assignee. expiration of 14 days from the date of the Gazette containing Napier. this notice. Application No. 498642. Dated this 8th day of August 1979 at the Land Registry Office, Auckland. In Bankruptcy C. C. KENNELLY, District Land Registrar. GORDON PHILIP ANDERSEN, of 25 Upham Street, Havelock North, cartage transporter, was adjudged bankrupt on 10 EVIDENCE of the loss of the outstanding copy of memorandum August 1979. Date of first meeting of creditors will be of mortgage No. 85692 affecting the land in certificate of title advertised later. 118/8 Gisborne Registry, whereof Direct Finance Ltd. is the R. ON HING, Official Assignee. mortgagee, having been lodged with me together with an Napier application No. 132090.1 to dispense with the production of the said mortgage for the purposes of registering a discharge thereof, I hereby give notice of my intention to dispense with production 'Of the outstanding copy of mortgage 85692 and register such discharge on the expiration of 14 days from the LAND TRANSFER ACT NOTICES date of the Gazette containing this notice. Dated at fue Land Registry Office, Gisborne, this 8th day of August 1979. EVIDENCE of the loss of certificate of title (Canterbury N. L. MANNING, Assistant Land Registrar; Registry) described in fue Schedule having been lodged with me together with application for the issue of a new title, notice is hereby given of my intention to issue fue same upo~ !he EVIDENCE of the loss of the certificates of title described in the expiration of 14 days from the date of the Gazette contammg Schedule below having been lodged wifu me together with this n1otice. application for the issue of new certificates of title in lieu SCHEDULE thereof, notice is hereby given of my inten!tion to issue such CERTIFICATE of title, No. 14F /684, for 2.0262 hectares, situated new ceiitificates of title upon tthe expiration of 14 days from in the Borough of Kaiapoi, being Lot 1, on Deposited Plan the date of the Gazette containing this notice. 34535, in the name of Her Majesty the Queen. Application SCHEDULE No. 237777 / 1. CERTIFICATE of it~tle, Volume 17A, folio 317, containing 708 K. 0. BAINES, Distriot Land Regis•trar. square metres, more or less, situate in the City of Wellington, being Lot 4 on Deposited Plan 45931, in tthe names of Ivan Private Bag, Christchurch. David Cook, of Wellington, builder, and Colleen Margaret 10 August 1979. Cook, his wife. Application 282049.1.

G 2472 THE NEW ZEALAND GAZETTE No. 76

Certificate of Utle, Volume 517, folio 269, containing 569 THE COMPANIES ACT 1955, SECTION 336 (3) square metres, more or less, situate in the City of Palmers1ton North, being part of Hokowhitu No. 6, and being part Lot 22 TAKE notice, that at the expiration of 3 months from the on Deposited Plan 12947, in 1the name of Vincent Dudley date hereof, the name of the under-mentioned company will, Rabone, of Palmerston North, printer. Applicaition 282691.1. unless cause is shown to the contrary, be struck off the Register and the company dissolved: Certificate of ,title, Volume 777, folio 63, containing 1.3430 h<:ota!es, lfl:Ore or less, si1tuaite in Block V, Rimutaka Survey Gillman Forest and Farming Ltd. W.D. 1%8/5. D1stnct, bemg part of a closed road and part of Section 253, Given under my hand at Hokit~ka this 9th day of July 1979. Hutt District, and being also Lot 2 on Deposited Plan 9911, in A. J. FOX, Assistant Registrar of Companies. the name of Frances Thora Upchurch, of Upper Hutt married woman. Application 277670.1. ' Certificate of 'title, Volume 469, folio 186, containing 403 square metres, more or less, being part Section 13 of the Oh:iro District, and being also Lot 2 on Deposited Plan 10621, in the THE COMPANIES ACT 1955, SECTION 336 (3) name of Gregory James Knight, of Wellington, solicitor, Appli­ TAKE notice, that at the expiration of 3 months from the ca1tion 281976.1. date hereof, the name of the under-mentioned company will, Dated at the Land Registry Office, Wellington, this 10th unless cause is shown to the contrary, be struck off the Register day of August 1979. and the company dissolved: R. G. McGRATH, Principal Assistant Land Registrar. The Coronation Coal Co. Ltd. W.D. 1953/1. Given under my hand at Hokitika this 9th day of July 1979. A. J. FOX, Assistant Registrar of Companies. ~VIDENCE of the loss of ~e outstanding copy of certificates of title (a) Volume 188, folio 79, for 2883 square metres, more or less, being Section 116, Block VII, Invercargill Hundred· (b) Volume 195, foliio 247, for 1131 square metres, more o; less, THE COMPANIES ACT 1955, SECTION 336 (6) bein,g Lot 1, Deposited Plan 5203, and being part Section 1, Block VII, Invercargill Hundred; and (c) Volume B4, folio NOTICE is hereby given that the name of the under-mentioned 1180, for 4.6020 hectares. more or less, being part Section company has been struck off the Register and the company 1, Block VII, Invercargill Hundred, "limited as to parcels" (all dissolved: Southland Registry), in the names of John Alexander Nichol­ Nicholls Homes Ltd. N. 1967 /68. son, of Kennington, clerk; and Audrey Elizabeth Nicholson, Given under my hand at Nelson this 9th day of August his wife, having been lodged with me together with application 1979. 048979.1 for the issue 1of a new certificate of title in lieu there­ of, notice is hereby given o.f my intention to issue such new E. P. O'CONNOR, District Registrar of Companies. certificate of title upon the expiration of 14 days from the date of Gazette containing this notice. Dated at the Land Registry Office, Invercargi!l, this 8th day of August 1979. THE COMPANIES ACT 1955, SECTION 336 (3) W. P. OGILVIE, Principal Assistant Land Registrar. NoTICE is hereby given that at the expiration of 3 months from this date the names of 'the under-mentioned companies will, unless ,cause is shown 'to the contrary, be struck off the Register and the companies dissolved: ADVERTISEMENTS J. Adler and Son Ltd. HB. 1951/50. Commercial Hotel (Waipawa) Ltd. HB. 1969/275. Dave McLennan Ltd. HB. 1974/328. CHANGE OF NAME OF INCORPORATED SOCIETY Recycling Depots (H.B.) Ltd. HB. 1977 /30. NOTICE is hereby given that "New Zealand Society of Hospital Given under my hand at Napier this 10th day of August Labora!tory Scientist Incorporated" has changed its name to 1979. "New Zealand Society of Medical Laboratory Scientist Incorporated", and th.at the new name was this day entered R. ON HING, District Registrar of Companies. on my Register of Incorporated Societies in place of the former name. I.S. 1979/21. Dated at Christchurch this 2nd day of August 1979. R. J. STEMMER, THE COMPANIES ACT 1955, SECTION 336 (6) Assistant Register of Incorporated Societies. NOTICE is hereby given that the names of the under-mentioned 4616 companies have been struck off the Register and the com­ panies dissolved : Grasslands Irrigation Ltd. HB. 1971/239. Pine Enterprises Ltd. HB. 1973/271. THE COMPANIES ACT 1955, SECTION 336 (3) Given under my hand at Napier this 10th day of August TAKE notice, that at the expiration of 3 months from the 1979. date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck of the Register R. ON HING, District Registrar of Companies. and the companies dissolved: Coal Creek Mining Co. Ltd. W.D. 1949/21. Buller Development Co. Ltd. W.D. 1953/15. Westland Tractor Co. Ltd. W.D. 1967 /7. THE COMPANIES ACT 1955, SECTION 336 (6) Given under my hand at Hokitika this 30th day of July NOTICE is hereby given that the names of the under-mentioned 1979. companies have been struck off the Register and the com­ A. J. FOX, Assistant Registrar of Companies. panies dissolved : J.E. Richardson Ltd. HN. 1957 /191. Metal Supplies (Te Kuiti) Ltd. HN. 1957 /1174. THE COMPANIES ACT 1955, SECTION 336 (3) Amalgamated Transport Ltd. HN. 1%2/193. Harington Buildings Ltd. HN. 1965 / 102. TAKE notice, that at the expiration of 3 months from the Chevron Enterprises Ltd. HN. 1966/107. date hereof, the name of the under-mentioned company will, B. and M. Townsend Ltd. HN. 1970/423. unless cause is shown to the contrary, be struck off the Register Nova Finance and Development Ltd. HN. 1972/425. and the company dissolved: Brian England Ltd. HN. 1973 /35. West Coast Hire Pool Ltd. W.D. 1969/37. Marzel Motors Ltd. HN. 1974/409. Given under my hand at Hokitika this 12th day of June Insulation Suppliers Rotoruai Ltd. HN. 1974/633. 1979. Dated at Hamilton this 10th day of August 1979. A. J. FOX, Assistant Registrar of Companies. H.J. PATON, Assistant Registrar of Companies. 16 AUGUST THE NEW ZEALAND GAZETTE 2473

THE COMPANIES ACT 1955, SECTION 336 (6) Oma Wharo Country Homestead Ltd. W. 1977 / 130. NOTICE is hereby given that the names of the under-mentioned Spotspen Marketing Ltd. W. 1977 /136. companies have been struck off the Register and the companies Greenarrow Engineering Ltd. W. 1977 /199. dissolved: Beaumaris Enterprises Ltd. W. 1978/267. Blenheim Brick and Pipe Co. Ltd. BM. 1948/1. Given under my hand at Wellington this 8th day of Hipkins Investments Ltd. BM. 1963/17. August 1979. Dated at Blenheim this 9th day of August 1979. C. WREN, Assistant Registrar of Companies. W. G. PELLETT, Assistant Regis,trar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6) THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that the names of the under-mentioned NOTICE is hereby given tha;t at the expiration of 3 months from companies have been struck off the Register and the com­ the date hereof, the names of the under-mentioned companies panies dissolved. will, unless ,cause is shown to the contrary, be struck off the Argo Investments Ltd. W. 1955 /226. Register and the companies will be dissolved: K. K. Cowles Ud. W. 1957 /177. J. A. Robinson Ltd. BM. 1949/4. Sanson Transport Ltd. W. 1958/277. Eel Processors Ltd. BM. 1972/ 14. Valley Lawnmowers and Motor Cycles Ltd. W. 1960/20. Sharp's Milk Bar Ltd. W. 1964/69. Dated at Blenheim this 9th day of August 1979. Ken Wilson's Butchery (1972) Ltd. W. 1964/201. W. G. PELLETT, Assistant Registrar of Companies. High Street Meat Co. Ltd. W. 1964/655. Stanley Wood (Decorators) Ltd. W. 1965/807. Hugh Douglas Ltd. W. 1966/215. Edwina Restaurant Ltd. W. 1966/1040. THE COMPANIES ACT 1955, SECTION 336 (6) Troika Electrical Co. Ud. W. 1967 /113. McDougal Enterprises Ltd. W. 1967 /742. NOTICE is hereby given that the names of the under-mentioned Triangle Takeaways (Taihape) Ltd. W. 1973/377. companies have been struck off the Register and the com­ Studio 57 (Wgtn.) Ltd. W. 1973/1662. panies dissolved: Grouse and Grouse Ltd. W. 1974/1054. New Century Furniture Ltd. A. 1946/247. Somes Construction Ltd. W. 1975 /200. Waikiekie Store Ltd. A. 1948 / 373. Carwal Dairy Ltd. W. 1975/298. Electronic Controls and Appliances Ltd. A. 1950/584. Robert Delivery Company Ltd. W. 1975 /887. Communications and Television Maintenance Ltd. A. William and Gunther Ltd. W. 1975 /971. 1952/208. Adler Joinery Ltd. W. 1975/1079. Radio Hires (Akld.) Ltd. A. 1955 /948. Ashton Brailsford Real Estate Ltd. W. 1976/871. Robert J. Edgar Ltd. A. 1958/122. Given under my hand at Wellington this 8th day of August Pragnell's Radio Service Ltd. A. 1958 /258. 1979. Televiewer Manufacturers Ltd. A. 1959/276. P. T. Wadsworth Ltd. A. 1959/549. C. WREN, Assistant Registrar of Companies. Munro and Donald Ltd. A. 1962/220. Photana Studio Co. Ltd. A. 1963/5. Devonport Road Pharmacy Ltd. A. 1964/98. Oratia Motors Ltd. (in liquidation). A. 1964/511. Wallace Food Centre Ltd. A. 1964/701. THE COMPANIES ACT 1955, SECTION 336 (6) Kenneth Millar Cleaning Services Ltd. A. 1964/824. NOTICE is hereby given that the names of 1the under-mentioned Johnstones Agencies Ltd. A. 1964/1759. companies have been struck off the Register and the com­ Carruth Road Butchery Ltd. A. 1967/957. panies dissolved: Woodhouse Enterprises Ltd. A. 1967 /1857. Roy and N. M. Murray Ltd. A. 1971 /328. Mason's Supermarket Ltd. W. 1945/220. L. G. and M. F. Rowell Ltd. A. 1971 /682. Western Plaster Co. Ltd. W. 1946/321. Peter McNiell Ltd. A. 1972/860. Longfern Timber Co. Ltd. W. 1947/2. S. and P. M. Rowley Ltd. A. 1973/3443. Bluecross Kennel Co. Ltd. W. 1947/253. M. B. O'Callaghan Properties Ltd. A. 1973 /3504. Rosetta Motels Ltd. W. 1965/670. Otahuhu Car Spares Ltd. A. 1973/3760. Pukeake Farm Ltd. W. 1967 /222. Wotzon Productions Ltd. A. 1974/347. Brokers South Pacific Ltd. W. 1968/743. Campbell's Bay Dairy Ltd. A. 1974/1001. Wixon Courtenay Place 1970 Ltd. W. 1970/949. Mullane Stewart Enterprises Ltd. A. 1975 /3408. Dan F. Cole Ltd. W. 1971/683. New Zealand Leather Products Ltd. A. 1976/1950. Pinewood Enterprises Co. Ltd. W. 1977/881. Given under my hand at Auckland this 7th day of August Given under my hand at Wellington this 14th day of August 1979. 1979. G. PULLAR, Assistant Registrar of Companies. C. WREN, Assistant Registrar of Companies.

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 NOTICE is hereby given that the names of the under-mentioned the date hereof, the names of the under-mentioned companies companies have been struck off the Register and the com­ will, unless cause is shown to the contrary, be struck off the panies dissolved: Register, and the companies dissolved: Hydro Westport Coal Co. Ltd. W. 1936/242. Seymour's (Brooklyn) Ltd. W. 1954/347. Pahls Taxis Ltd. W. 1949/524. E. M. Schneideman and Co. Ltd. W. 1957 /133. E. and G. Holdings Ltd. W. 1963/559. West Coast Meat Freighters Ltd. W. 1964/56. M. and N. Ratford Ltd. W. 1964/644. Merlin Investments Ltd. W. 1967/1100. Grainlands Development (N.Z.) Ltd. W, 1968/1014. The N.Z. Realty Co. Ltd. W. 1968/37. G. W. Ditchburn Ltd. W. 1969/172. Harvard Marketing and Agencies Ltd .. W. 1970/999. Kiwi Trans-Tasman Ltd. W. 1969/462. Pipeway Contractors Ltd. W. 1971/605. Coldstream Ventures Ltd. W. 1969/1100. G. and S. Moran Ltd. W. 1971/881. Lifecote (Wgton.) Ltd. W. 1972/6. The Fir Tree Ltd. W. 1972/73. Bangate Developments Ltd. W. 1974/893. General Service and Panel Ltd. W, 1975/227. Wilco Engineering Ltd. W. 1975/75. Sanders Gallery Ltd. W. 1975/660. Mahora Construction Co. Ltd. W. 1977/87. Hemingways Correspondence Schools Ltd. W. 1976/116. Given under my hand at Wellington this 14th day of Takaro Mini Market Ltd. W. 1976/490., August 1979. Antico Enterprises Ltd. W. 1976/726. Pilcher Oontractors Ltd. W. 1977 /17. C. WREN, Assistant Registrar of Companies. 2474 THE NEW ZEALAND GAZETTE No. 76

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Dickson Display (Auckland) NOTICE is hereby given that "Chaston Engineering Limited" Limited" has changed its name to "Logan Office Furniture has changed its name to "Electronic Amusement Services Limited", and thait the new name was this day entered on my Limited", and that the new name was this day entered on Register of Companies in place of the former name. A. my Register of Companies in place of the former name. C. 1974/3074. 1972/684. Da,ted at Auckland this 19th day of July 1979. Dated at Christchurch this 20th day of July 1979. K. JAMES, Assistant Registrar of Companies. J. M. LAW, Assistant Registrar of Companies. 4642 4655

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hirise Construction Limited" has NOTICE is hereby given that "Bower Swift Motor Cycles changed its name to "B. P. O'Callaghan Construction Limited", Limited" has changed its name to "Rae Michele Holdings and that the new name was this day entered on my Register Limited", and that this new name was this day entered on my of Companies in place of the former name. A. 1976/2538. Register of Companies in place of the former name. N. Dated at Auckland this 18th day of July 1979. 1975/58. K. JAMES, Assistant Registrar of Companies. Dated at Nelson this 6th day of August 1979. 4641 E. P. O'CONNOR, Distridt Registrar of Companies. 4602

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "John Lusty Battery Distributors CHANGE OF NAME OF COMPANY Limited" has changed its name :to "Altham Battery Services NOTICE is hereby given that "Garden Place Delicatessen (1979) Limited", and that the new name was this day entered Limited" has changed its name to "Garden Place Investments on my Register of Companies in place of the former name. Limited", and that the new name was this day entered in my A. 1978/866. Register of Companies in place of the former name. HN. Dated at Auckland this 20th day of July 1979. 1960/21. K. JAMES, Assistant Registrar of Companies. Dated at Hamilton this 7th day of August 1979. 4640 H. J. PATON, Assistant Registrar of Companies. 4621

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Bamford Machinery N.Z. CHANGE OF NAME OF COMPANY Limited" has changed iits name to "Baler Sales Limited'', and NOTICE is hereby given that "Ingley & Marsh Autos Limited" that the new name was this day entered on my Register of has changed its name to "Bob Marsh Autos Limited", and Companies in place of the former name. A. 1976/1245. that the new name was this day entered in my Register of Dated a!t Auckland this 24th day of July 1979. Companies in place of ,the former name. HN. 1974/439. K. JAMES, Assistant Registrar of Companies. Dated at Hamilton this 7'th day of August 1979. 4639 H. J. PATON, Assistant Registrar of Companies. 4620

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Casey & Darroch Motors Limited" has changed its name to ''Casey Motors Limited", NoncE is hereby given that "Whatawhata Products (1979) and that the new name was this day entered on my Register Limi:ted" has changed its name to "G. S. & K. Mathews of Companies in place of the former name. A. 1969/712. Limited", and that the new name was this day entered in my Register of Companies in place of the former name. HN. Dated alt Auckland this 23rd day of July 1979. 1979/282. K. JAMES, Assistant Registrar of Companies. Dated at Hamilton this 8th day of August 1979. 4638 H. J. PATON, Assistant Registrar of Companies. 4619

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Coromandel Fish Exporters CHANGE OF NAME OF COMPANY Limited" has changed its name to "Timbercore Products NOTICE is hereby given that "Air Rentals Limited" has changed Limited", and that the new name was this day entered on my i'ts name to "Burns Properties Limited", and that the new Register of Companies in place of the former name. A. name was this day entered in my Register of Companies in 1968/ 1342. place of the former name. HN. 1970/64. Dated alt Auckland this 23rd day of July 1979. Dated alt Hamilton this 2nd day of August 1979. K. JAMES, Assistant Registrar of Companies. H. J. PATON, Assistant Registrar of Companies. 4637 4618

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Town House (Picton) Limited" NOTICE is hereby given that "B. W. Smith Limited" has has changed its name to "Picton Motor Inn Limited", and changed its name to "Granulated Bark Supplies Limited", and that the new name was this day entered on my Register of that the new name was this day entered in my Register of Companies in place of the former name. C. 1970/559. Companies in place of the former name. HN. 1968/500. Dated at Christchurch this 1st day of August 1979. Dated alt Hamilton this 2nd day of August 1979. L. M. LINDSAY, Assi~tant Registrar of Companies. H. J. PATON, Assistant Registrar of Companies. 4603 4617 16 AUGUST THE NEW ZEALAND GAZETIE 2475

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Winsloes Furnishings Limited" NOTICE is hereby given that "Major Gooding Watson & has changed its name to "Ron W,insloe Limited", and that the Hodson Securities Limited" has changed its name to "Major new name was this day entered on my Register of Companies Gooding Solicitors Nominees Ltd.", and ithat the new name in place of the former name. S.D. 1976/34. was this day entered in my Register of Companies in place of Dated at Invercargill this 3rd day of August 1979. the former name. W. 1971/934. W. P. OGILVIE, Assistant Registrar of Companies. Dated at Wellington this 25th day of July 1979. 4605 C. WREN, Assistant Registrar of Companies. 4609

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "The Toko Sawmilling Company CHANGE OF NAME OF COMPANY Limited" has changed its name to "Boons Building Services NOTICE is hereby given that "Engelhard Industries (New Limited", and that the new name was this day entered on my Zealand) 1979 Ltd." has changed its name ,to "Englehard Register of Companies in place of the former name. T. Industries (New Zealand) Ltd.", and that the new name was 1949/43. this day entered in my Register of Companies in place of the Dated at New Plymouth this 3rd day of August 1979. former name. W. 1979/462. S. C. PAVETT, District Registrar of Companies. Dated at Wellington this 26th day of July 1979. 4604 C. WREN, Assistant Registrar of Companies. 4608

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "J. J. Noonan Construction CHANGE OF NAME OF COMPANY Limited" has changed its name to "Scott Bookshop Limited", NOTICE is hereby given that "Dennis Morgan Limited" has and that the new name was this day entered on my Register changed its name to "N.Z. Umbrella Mfg. Co. (1979) of Companies in place of the former name. C. 1975/220. Limited", and that the new name was this day entered in my Dated at Christchurch this 26th day of June 1979. Register of Companies in place of the former name. W. 1971 /814. R. J. STEMMER, Assistant Registrar of Companies. Da:ted at Wellington this 30th day of July 1979. 4656 C. WREN, Assistant Registrar of Companies. 4607 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "McLachlan Farming Company Limi1ted" has changed its name to "McLachlan Manufacturing CHANGE OF NAME OF COMPANY Company Limited", and that the new name was this day NOTICE fa hereby given that "Claridges Cabaret and Caterers entered on my Regislter of Companies in place of the former (1971) Limited" has changed its name to "S. & H. Houston name. A. 1964/409. Limited", and that the new name was this day entered in my Dated at Auckland this 3rd day of August 1979. Register of Companies in place of the former name. W. 1971/521. H. WOODYEAR-SMITH, Assistant Registrar of Companies. Dated a;t Wellington this 2nd day of Auguslt 1979. 4634 C. WREN, Assistant Registrar of Companies. 4606

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Sold-a-Bar Products Limited" CHANGE OF NAME OF COMPANY has changed iits name to "Sold-a-Aids Limited", and that the NOTICE is hereby given that "D. W. Stokes Shipping & Travel new name was this day entered on my Register of Companies Wellington Ltd." has changed its name to "Variety Travel in place of the former name. A. 1968/1517. (Te Aro) Ltd.", and that the new name ..yas this day entered Dated at Auckland this 3rd day of August 1979. on my Register of Companies in place of the former name. w. 1979/309. H. WOODYEAR-SMITH, Assistant Registrar of Companies. Dated at Wellington this 6th day of August 1979. 4636 C. WREN, Assistant Registrar of Co.mpanies. 4658

CHANGE OF NA'ME OF COMPANY NOTICE is hereby given that "St George Sports & Toys CHANGE OF NAME OF COMPANY Limited" has changed its name Ito "Grant MacKenzie Hard­ NOTICE is hereby given that "Tea Services Ltd." has changed ware Limited", and that the new name was this day entered its name to "TSL Rental Centres Ltd.", and that the new on my Register of Companies in place of the former name. name was this day entered on my Register of Companies A. 1974/802. in place of the former name. W. 1948/337. Dated at Auckland this 3rd day of August 1979. Dated at Wellington this 1st day of August 1979. H. WOODYEAR-SMITH, C. WREN, Assistant Registrar of Companies. Assistant Registrar of Companies. 4662 4635

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "F. R. Withers Engineering NOTICE is hereby given that "Auld & Voss Ltd." has changed Ltd." has changed its name to "F. R. Withers Hydraulic >its name to "J. C. Voss Ud.", and that the new name was this Engineering Ltd.", and that the new name was this day day entered in my Register of Companies in place of the for­ entered on my Register of Companies in place of the former mer name. W. 1956/630. name. W. 1972/1366. Dated at Wellington this 20th day of July 1979. Dated at Wellington this 6th day of August 1979. C. WREN, Assistant Registrar of Companies. C. WREN, Assistant Registrar of Companies. 4610 4661 2476 THE NEW ZEALAND GAZETTE No. 76

CHANGE OF NAME OF COMPANY of August 1979, the following special resolution was passed NOTICE is hereby given that "Kiwi Corner Store (1976) Ltd. by the company, namely: has changed its name to "J. & I. Suter Limited", and that That the COITJiPany be wound up voluntarily. the new name was this day entered on my Register of Dated this 3rd day of August 1979. Companies in place of the former name. W. 1976/1048. R. V. CARLEY, Liquidator. Dated at Wellington this 3rd day of August 1979. Address of Liquidator: Carley and Co., Chartered Account­ C. WREN, Assistant Registrar of Companies. ants, P.O. Box 1643, Auckland. 4660 4590

CHANGE OF NAME OF COMPANY NOTICE OF RESOLUTION FOR VOLUNTARY NOTICE is hereby given that "Kilbirnie Car Repairs Radiators WINDING UP Ltd." has changed its name to "Kwick Change & Repair IN the matter of the Companies Act 1955, and in the matter Radiators Ltd.", and that the new name was this day entered of W. CHAPMAN LTD.: on my Register of Companies in place of the former name. PURSUANT to section 269 of the Companies Act 1955, notice w. 1%8/455. is hereby given that the following special resolution was Dated at Wellington this 6th day of August 1979. passed at a duly constituted meeting of the above-named C. WREN, Assistant Registrar of Companies. company, held on the 6th day of August 1979: 4659 That the company be wound up voluntarily and that Mr J. D. Camachan of the firm of Messrs Carnachan and Co., Chartered Accountants, 532 Parnell Road, Auckland, be and he is hereby appointed liquidator of the company. CHANGE OF NAME OF COMPANY Dated this 6th day of August 1979. NOTICE is hereby given that "Simpson Construction (1978) J. D. CARNACHAN, Liquidator. Ltd." has changed its name to "Kenwyn Construction Co. Ltd.", and that the new name was this day entered on my 4583 Register of Companies in place of the former name. W. 1978/169. Dated at Wellington this 8th day of August 1979. The Companies Act 1955 C. WREN, Assistant Registrar of Companies. DALTON CONTRACTORS LTD. 4657 IN LIQUIDATION Notice of Voluntary Winding Up Resolution Pursuant to Section 269 NOTICE OF RESOLUTION FOR VOLUNTARY NOTICE is hereby given that the following special resolution WINDING UP was passed by entry in the minute book on the 10th day of August 1979. IN the matter of the Companies Act 1955, and in the matter of CHURCH INVESTMENTS LTD.: That by reason of its liabilities the company can no NOTICE is hereby given, pursuant to section 269, that by a longer continue in business, and it shall be voluntarily duly signed entry in the minute book of the above-named wound up. company, dated the 7th day of August 1979, the following That John Roderick Matheson, of Christchurch, be nomina­ special resolutions were passed by the company, namely: ted as liquidator for the purpose of such winding up. That the company be wound up voluntarily. L. I. DALTON, Director. That Cecil Henry Battley, of Auckland, Chartered Account­ 4651 ant, be, and is hereby, appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets .. Dated the 7th day of August 1979. IN the matter of the Companies Act 1955, and in the matter of TREVRON TRADING CO. LTD.: C. H. BATTLEY, Liquidator. NOTICE is hereby given that by an entry in its minute book 4571 signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 15th day of Augus1t 1979 passed a resolution for voluntary winding up NOTICE OF RESOLUTION FOR VOLUNTARY and that a meeting of t'he creditors of the above-named WINDING UP company will accordingly be held at the offices of Cox Arcus and Co., Anzac Avenue, Auckland 1, on Friday, the 24th FOR ADVERTISEMENT UNDER SECTION 269 day of August 1979, at 11 o'clock in the forenoon. IN the matter of the Companies Act 1955, and in t'he matter Business: of FLICKERS FASHIONS LTD.: Consideration of a statement of the position Oif the company's NOTICE is hereby given that, by duly signed entry in the affairs and list of creditors. minute book of the above-named company, on the 3rd day Nomination of liquidator. of August 1979, the following special resolution was passed Aip,pointment of committee of inspection if thought fit. by the company, namely: Proxies to be used at the meeting must be lodged at the That the company be wound up voluntarily. offices of Cox Arcus and Co., 29 Anzac Avenue, Auckland, Dated this 3rd day of August 1979. not later than 4 o'clock in the afternoon of the 23rd day of August 1979. R. V. CARLEY, Liquidator. Address of Liquidator: Carley and Co., Chartered Account­ Dated this 14th day of August 1979. ants, P.O. B'ox 1643, Auckland. By order of the directors: 4589 T. DAVIES, Director. 4654

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS FOR ADVERTISEMENT UNDER SECTION 269 IN the matter of the Companies Act 1955, and in the matter IN the matter of the Companies Act 1955, and in the matter of TONEE PRODUCTS (1974) LTD. (in liquidation) : of COORDINATED FASHIONS LID.: NOTICE is hereby given that the undersigned, the liquidator NOTICE is hereby given that, by duly signed entry in the of Tonee Products (1974) Ltd., which is being wound up minute book of the above-named company, 1on the 3rd day voluntarily, does hereby fix the 15th day of September 1979, 16 AUGUST THE NEW ZEALAND GAZETTE 2477

as the day on or before which the creditors of t~e comp~ny THE COMPANIES ACT 1955 are to prove their debts or claims, and to establish any tJ~le NOTICE OF DIVIDEND they may have to priority under section 308 of the Comp~m~s Name of Company: Tussock Motors Ltd. (in liquidation). Act 1955, or t!o be excluded from the benefit of any d1stn­ bution made before the debts are proved or, as the case may Address of Registered Office: Care of Official Assignee, be, from objecting to the distribution. Hamilton. Dated this 2nd day of August 1979. Registry of Supreme Court: Hamilton. J. N. COUCH, Liquidator. No. of Matter: G.R. 243/75. Address of Liquidator: Cox Arcus and Co., 29 Anzac Amount per Dollar: 5.4c. Avenue, Box 2175, Auckla:nd. First and Final or Otherwise: First and final. 4587 Where Payable: My office. A. DIBLEY, Official Assignee, Official Liquidator. NOTICE OF RESOLUTION FOR VOLUNTARY First Floor, Charles Heaphy Building, Anglesea Street, WINDING UP Hamilton. IN the matter of the Companies Act 1955, and in t'he matter 4565 of TONEE PRODUCTS (1974) LTD.: NOTICE is hereby given that, by duly signed entry in the minute book 1of the 1above-named company, on the 24th day of July 1979, the following special resolution was passed by the company, namely: THE COMPANIES ACT 1955 That the company cannot, by reason of its liabilities, NOTICE OF DIVIDEND continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily. Name of Company: Carmonte Fashions Ltd. (in liquidation). Dated this 2nd day of August 1979. Address of Registered Office: Care of Official Assignee, Hamilton. J. N. COUCH, Liquidator. Registry of Supreme Court: Hamilton. 4586 No. of Matter: M. 251/78. Amount per Dollar: 49.75c. First and Final or Otherwise: First and final. PULP INDUSTRIES LTD. Where Payable: My office. IN LIQUIDATION A. DIBLEY, Notice of Resolution for Voluntary Winding Up Official Assignee, Official Liquidator. IN the matter of the Companies Act 1955, and in the matter First Floor, Charles Heaphy Building, Anglesea Street, of Pulp Industries Ltd. (in liquidation) : Hamilton. NoTICE is hereby given that, by a duly signed entry in the 4566 minute book of the above company, on the 7th August 1979, the following extraordinary resolution was passed by the company, namely: (a) That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up same and accordingly that the company be THE COMPANIES ACT 1955 wound up voluntarily. NOTICE OF WINDING UP ORDER (b) That Claude Maurice Gibson, manager, of Auckland, Name of Company: Rusling Construction Ltd. (in liquida­ be, and is hereby, nominated as liquidator of this tion). company. Address of Registered Office: Formerly Arawa Street, Mata- Dated at Auckland this 7th day of August 1979. mata, now care of Official Assignee, Hamilton. M. H. DEXTER, Director. Registry of Supreme Court: Hamilton. 4568 No. of Matter: 186/79. Date of Order: 2 August 1979. Date of Presentation of Petition: 11 July 1979. PULP INDUSTRIES LTD. A. DIBLEY, IN LIQUIDATION Official Assignee, Provisional Liquidator. Notice of Meeting of Creditors First Floor, Charles Heaphy Building, Anglesea Street, IN the matter of the Companies Act 1955, and in the matter Hamilton. of Pulp Industries Ltd. (in liquidation) : 4564 NoTICE is hereby given that, by an entry in the minute book, signed in accordance with section 362 (paragraph 1) of the Companies Act 1955, that the above company, on 7 August 1979, passed a resolution for the voluntary winding up, and that a meeting of creditors of the above company will THE COMPANIES ACT 1955 accordingly be held in the Meeting Room of the New Zealand Creditmen's Association, Second Floor, T. and G. NOTICE OF WINDING Up ORDER Buildings, Wellesley Street West, Auckland, on Friday, 17 Name of Company: Natural Crafts (N.Z.) Ltd. (in liquida­ August 1979, at 3.30 p.m. tion). Business: Address of Registered Office: Formerly 7 Bank Street, Te 1. Consideration of statement of position of the company's Awamutu, now care of Official Assignee, Hamilton. affairs and list of creditors. Registry of Supreme Court: Hamilton. 2. Appointment of liquidator. No. of Matter: 195/79. 3. Appointment of committee of inspection if thought fit. Date of Order: 2 August 1979. Proxies to be used at the meeting must be lodged at Second Date of Presentation of Petition: 13 July 1979. Floor, T. and G. Building, Wellesley Street West (P.O. Box A. DIBLEY, 5145), Auckland, not later than 4 p.m. on 16 August 1979. Official Assignee, Provisional Liquidator. Dated at Auckland this 7th day of August 1979. First Floor, Charles Heaphy Building, Anglesea Street, M. H. DEXTER, Director. Hamilton. 4567 4563 2478 THE NEW ZEALAND GAZETfE No. 76

THE COMPANIES ACT 1955 Place, Date, and Time of First Meetings: NOTICE OF WINDING UP ORDER Creditors: My office, Tuesday, 28 August 1979, at 2.15 p.m. Name of Company: Wild Motors Ltd. (in liquidation). Contributories: Same place and date at 3.15 p.m. Address of Registered Office: Formerly care of Messrs Ryan F. P. EVANS, and Mitchell, chartered accountants, Duke Street West, Official Assignee, Provisional Liquidator. Cambridge, now care of Official Assignee, Hamilton. Third Floor, Fergusson Building, 295 Queen Street, Registry of Supreme Court: Hamilton. Auckland. No. of Matter: 197/79. 4575 Date of Order: 2 August 1979. Date of Presentation of Petition: 16 July 1979. THE COMPANIES ACT 1955 A. DIBLEY, Official Assignee, Provisional Liquidator. NOTICE OF WINDING Up ORDER AND FIRST MEETINGS First Floor, Charles Heaphy Building, Anglesea Street, Name of Company: Kawaha Investments Ltd. (in liquida­ Hamilton. tion). Address of Registered Office: Previously 12 Loch Street, 4562 Remuera, now care of Official Assignee's Office, Auckland. Registry of Supreme Court: Auckland. THE COMPANIES ACT 1955 No. of Matter: M. 738/79. NOTICE OF WINDING Up ORDER AND FIRST MEETINGS OF Date of Order: 1 August 1979. CREDITORS AND CoNTRIBUTORIES Date of Presentation of Petition: 23 May 1979. Name of Company: Taupo Marine Services Ltd. (in liquida­ Place, Date, and Time of First Meetings: tion). Creditors: My office, Wednesday, 29 August 1979, at 10.30 Address of Registered Office: Formerly care of R. H. Le Pine a.m. and Co., 4 Horomatangi Road, Taupo, now care of Official Assignee, Hamilton. Contributories: Same place and date at 11.30 a.m. Registry of Supreme Court: Rotorua. F. P. EVANS, Official Assignee, Provisional Liquidator. Number of Matter: M. 82/79. Third Floor, Fergusson Building, 295 Queen Street, Date of Order: 31 July 1979. Auckland. Date of Presentation of Petition: 24 May 1979. 4574 Place, Date, and Times of First Meetings: Creditors: Magistrate's Court, Taupo, on Wednesday, 5 September 1979, at 1.30 p.m. THE COMPANIES ACT 1955 Contributories: Same place and date at 2 p.m. NOTICE OF WINDING UP ORDER AND FIRST MEETINGS A. DIBLEY, Name of Company: Ski and Underwater World (Otahuhu) Official Assignee, Provisional Liquidator. 1973 Ltd. (in liquidation). First Floor, Charles Heaphy Building, Anglesea Street, Address of Registered Office: Previously 303 Great South Road, Otahuhu, now care of Official Assignee's Office, Hamilton. Auckland. 4647 Registry of Supreme Court: Auckland. No. of Matter: M. 947/79. THE COMPANIES ACT 1955 Date of Order: 1 August 1979. NOTICE OF WINDING Up ORDER AND FIRST MEETINGS Date of Presentation of Petition: 28 June 1979. Name of Company: Commercial Plastics Ltd. (in receiver­ Place, Date, and Time of First Meetings: ship) and (in liquidation). Creditors: My office, Wednesday, 29 August 1979, at 2.15 Address of Registered Office: Previously 255A Great North p.m. Road, Grey Lynn, now care of Official Assignee's Office, Auckland. Contributories: Same place and date at 3.15 p.m. Registry of Supreme Court: Auckland. F. P. EVANS, Official Assignee, Provisional Liquidator. No. of Matter: M. 50/79. Third Floor, Fergusson Building, 295 Queen Street, Date of Order: 1 August 1979. Auckland. Date of Presentation of Petition: 22 January 1979. 4576 Place, Date, and Time of First Meetings: Creditors: My office, Tuesday, 28 August 1979, at 10.30 a.m. THE COMPANIES ACT 1955 Contributories: Same place and date at 11.30 a.m. NOTICE OF WINDING Up ORDER AND FIRST MEETINGS F. P. EVANS, Official Assignee, Provisional Liquidator. Name of Company: Furniture Crafts Ltd. (in receivership) and (in liquidation). Third Floor, Fergusson Building, 295 Queen Street, Auckland. Address of Registered Office: Previously Suite 49, Manukau City Centre, now care of Official Assignee's Office, 4573 Auckland. Registry of Supreme Court: Auckland. THE COMPANIES ACT 1955 No. of Matter: M. 952/79. NOTICE OF WINDING Up ORDER AND FIRST MEETINGS Date of Order: 1 August 1979. Name of Company: Malibu Finance and Investments Ltd. (in Date of Presentation of Petition: 29 June 1979. liquidation). Place, Date, and Time of First Meetings: Address of Registered Office: Previously 228 Great South Creditors: My office, Thursday, 30 August 1979, at 10.30 a.m. Road, Otahuhu, now care of Official Assignee's Office, Auckland. Contributories: Same place and date at 11.30 a.m. F. P. EVANS, Registry of Supreme Court: Auckland. Official Assignee, Provisional Liquidator. No. of Matter: M. 938/79. Third Floor, Fergusson Building, 295 Queen Street, Date of Order: 1 August 1979. Auckland. Date of Presentation of Petition: 27 June 1979. 4578 2479 16 AUGUST THE NEW ZEALAND GAZETTE

THE COMPANIES ACT 1955 Place, Date, and Time of First Meetings: NOTICE OF WINDING UP ORDER AND FIRST MEETINGS Creditors: My office, Tuesday, 4 September 1979, at 10.30 a.m. Name of Company: Regal Motor Hotel Ltd. (in liquidation). Contributories: Same place and date at 11.30 a.m. Address of Registered Office: Previously 267 Remuera Road, Remuera, now care of Official Assignee's Office, Auckland. F. P. EVANS, Official Assignee, Provisional Liquidator. Registry of Supreme Court: Auckland. Third Floor, Fergusson Building, 295 Queen Street, No. of Matter: M. 950/79. Auckland. Date of Order: 1 August 1979. 4624 Date of Presentation of Petition: 29 June 1979. Place, Date, and Time of First Meetings: THE COMPANIES ACT 1955 Creditors: My office, Thursday, 30 August 1979, at 2.15 p.m. NOTICE OF WINDING Up ORDER AND FIRST MEETINGS Contributories: Same place and date at 3.15 p.m. Name of Company: Union Pacific Industries (NZ) Ltd. (in F. P. EVANS, liquidation). Official Assignee, Provisional Liquidator. Address of Registered Office: Previously care of Messrs Third Floor, Fergusson Building, 295 Queen Street, Finnigan Baillie and Associates, Second Floor, Achilles Auckland. House, Customs Street, Auckland, now care of Official Assignee's Office, Auckland. 4577 Registry of Supreme Court: Auckland. No. of Matter: M. 986/79. THE COMPANIES ACT 1955 Date of Order: 8 August 1979. NOTICE OF WINDING UP ORDER AND FIRST MEETINGS Date of Presentation of Petition: 3 July 1979. Name of Company: Ellerslie Amusement Park Ltd. (in Place, Date, and Time of First Meetings: liquidation). Creditors: My office, Wednesday, 5 September 1979, at 10.30 Address of Registered Office: Previously 89-91 Main High­ a.m. way, Ellerslie, now care of Official Assignee's Office, Contributories: Same place and date at 11.30 a.m. Auckland. F. P. EVANS, Registry of Supreme Court: Auckland. Official Assignee, Provisional Liquidator. No. of Matter: M. 1022/79. Third Floor, Fergusson Building, 295 Queen Street, Date of Order: 8 August 1979. Auckland. Date of Presentation of Petition: 12 July 1979. 4625 Place, Date, and Time of First Meetings: Creditors: My office, Wednesday, 5 September 1979, at 2.15 THE COMPANIES ACT 1955 p.m. NOTICE OF WINDING Up ORDER AND FIRST MEETINGS Contributories: Same place and date at 3.15 p.m. Name of Company: Bon Soir Ltd. (in liquidation). F. P. EVANS, Address of Registered Office: Previously 666 Dominion Road, Official Assignee, Provisional Liquidator. Mt. Roskill, Auckland, now care of Official Assignee's Third Floor, Fergusson Building, 295 Queen Street, Office, Auckland. Auckland. Registry of Supreme Court: Auckland. 4628 No. of Matter: M. 9%/79. Date of Order: 8 August 1979. THE COMPANIES ACT 1955 Date of Presentation of Petition: 6 July 1979. Place, Date, and Time of First Meetings: NOTICE OF WINDING UP ORDER AND FIRST MEETINGS Name of Company: Trafalgar Meats Ltd. (in liquidation). Creditors: My office, Thursday, 6 September 1979, at 10.30 a.m. Address of Registered Office: Previously 156 Vincent Street, Auckland, now care of Official Assignee's Office, Auckland. Contributories: Same place and date at 11.30 a.m. Registry of Supreme Court: Auckland. F. P. EVANS, Official Assignee, Provisional Liquidator. No. of Matter: M. 1015/79. Third Floor, Fergusson Building, 295 Queen Street, Date of Order: 8 August 1979. Auckland. Date of Presentation of Petition: 11 July 1979. 4626 Place, Date, and Time of First Meetings: Creditors: My office, Tuesday, 4 September 1979, at 2.15 THE COMPANIES ACT 1955 p.m. NOTICE OF AP.POINTMENT OF A LIQUIDATOR AND CoMMITTEE Contributories: Same place and date at 3.15 p.m. OF INSPECTION F. P. EVANS, Name of Company: Rarawa Farm Ltd. (in receivership and Official Assignee, Provisional Liquidator. in liquidation). Third Floor, Fergusson Building, 295 Queen Street, Address of Registered Office: Care of Official Assignee, Auckland. Auckland. 4627 Registry of Supreme Court: Auckland. No. of Matter: M. 882/78. Name, Description, and Address of Liquidator: Mr Maurice THE COMPANIES ACT 1955 K. Twomey, chartered accountant, of Auckland. NOTICE OF WINDING Up ORDER AND FIRST MEETINGS Names, Descriptions, and Addresses of Members of Com­ Name of Company: Clan Developments Ltd. (in liquidation). mittee of Inspection: Messrs P. L. Thodey, manager, J. M. S. Strong, solicitor, and D. T. Thwaite, solicitor, all Address of Registered Office: Previously 29 Anzac Avenue of Auckland. Auckland, now care of Official Assignee's Office, Auckland'. Date of Order: 1st August 1979. Registry of Supreme Court: Auckland. F. P. EVANS, Official Assignee. No. of Matter: M. 901/79. Third Floor, Fergusson Building, 295 Queen Street, Date of Order: 8 August 1979. Auckland. Date of Presentation of Petition: 20 June 1979. 4579

H 2480 THE NEW ZEALAND GAZETTE No. 76

THE COMPANIES ACT 1955 NOTICE OF GENERAL MEETING NOTICE OF DIVIDEND NoTICE is hereby given that general meeting of MERRITT Name of Company: International Paviors (N.Z.) Ltd. ( in PROPERTIES LTD. (in liquidation) will be held at the liquidation). premises of H. T. Merritt Ltd., corner Mount Wellington Highway and Penrose Road, Auckland, on Friday, the 31st Address of Registered Office: Care of Official Assignee. day of August 1979, at 11 o'clock in the forenoon. Registry of Supreme Court: Auckland. Business: No. of Matter: M. 556/72. 1. To receive and consider an account of the winding up Amount per Dollar: 13.2c. by the Iiquida1cor. First and Final or Otherwise: Third and final. 2. To receive and consider an explanation of the liquidator When Payable: Friday, 10 August 1979. as to the account of the winding up. Where Payable: My office. Dated this 13th day of August 1979. F. P. EVANS, B. GULSON, Liquidator. Official Assignee, Official Liquidator. 4645 Third Floor, Fergusson Building, 295 Queen Street, Auckland. 4561 THE COMPANIES ACT 1955 NOTICE OF ORDER TO WIND UP COMPANY AN order for the winding up of HARLEY CHAMBERS NOTICE CALLING FINAL MEETING LTD., of the Lodge Hotel, Hanmer Springs, Hanmer, was IN the matter of the Companies Act 1955, and in the matter made by the Supreme Court, at Christchurch, on 8 August of SOUTHDOWN BUILDERS LTD. (in liquidation): 1979. NOTICE is hereby given, in pursuance of section 291 of the Date of first meeting of creditors and contributories will be Companies Act 1955, that a general meeting of the company advertised later. and a meeting of the creditors of the above-named company IVAN A. HANSEN, will be held in the Meeting Room of New Zealand National Official Assignee, Provisional Liquidator. Creditmen's Association (Auckland Adjustments) Limited, Second Floor, T. and G. Building, Wellesley Street West, Commercial Affairs, Private Bag, Christchurch. Auckland 1, on Friday, the 31st day of August 1979, at 2.15 4593 p.m. in the afternoon, 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 explanation thereof by the liquidator. IN the matter of the Companies Act 1955, and in the matter Dated this 7th day of August 1979. of MAN-HIRE ENGINEERING LTD. (in liquidation) : C. M. H. GIBSON, Liquidator. NOTICE is hereby given, pursuant to section 290 of the Com­ panies Act 1955, that a meeting of creditors in the above 4580 matter will be held in the offices of Grant Kiddle and Co., 60 Queens Drive, Lower Hutt, at 11 a.m., on Monday, 27 August, for the purposes of having an account laid before it showing how the winding up has been conducted during the S. M. BRADLEY LTD. preceding year. IN LIQUIDATION Dated this 9th day of August 1979. Notice of Meeting R. E. KIDDLE, Liquidator. Notice of Meeting Pursuant to Section 290 of the Companies Act 1955 NoTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and IN the matter of the Companies Act 1955, and in 1'he matter members of S. M. Bradley Ltd. (in liquidation) will be held of DALTON CONTRACTORS LTD. (in liquidation): in the Meeting Room, New Zealand National Creditmen's NOTICE is hereby given that pursuant to section 284 of the A5sociation (Auckland Adjustments) Ltd., Second Floor, Companies Act 1955, a meeting of creditors of the above­ T. and G. Building, Wellesley Street West, Auckland 1, on named company will be held at First Flo'or, comer Co1ombo Friday, the 24th day of August 1979, at 3.15 p.m. and Battersea Streets, Christchurch, on 28 August 1979, at Business: 2.30 p.m. Presentation of liquidator's receipts and payments account Business: and report. Consideration of statement of affairs. General. Appointment of liquidator. Dated this 9th day of August 1979. Appointment of committee of inspection if thought fit. C. M. H. GIBSON, Liquidator. Dated at Christchurch this 13th day of August 1979. 4581 JOHN R. MATHESON, Provisional Liquidator. 4652

NOTICE TO CREDITORS AND CONTRIBUTORIES OF MEETING IN THE MATIER of the Charitable Trusts Act 1957, and IN IN the matter of the Companies Act 1955, and in the matter THE MATTER of THE WELLINGTON REGIONAL HOUSING of INSULATION AND ACOUSTICS LTD. (in voluntary TRUSTEES, a trust board duly registered and incorporated liquidation) : under section 11 of the Charitable Trusts Act 1957, and NOTICE is hereby given that the undersigned, the liquidator having its registered office at Lower Hutt: of Insulation and Acoustics Ltd., which is being wound up NOTICE is hereby given that a petition for the winding up voluntarily, do hereby fix the 23rd day of August 1979 as of the above-named trust by the Supreme Court was on the the date on which a creditors' meeting will be held. 31st day of July 1979 presented to the said Court by the The meeting is to be held in the offices of Wilkinson PERPETUAL TRUSTEES AND AGENCY COMPANY OF NEW ZEA­ Wilberfoss, Seventh Floor, B.N.Z. House, 129 Hereford Street, LAND LIMITED, having its registered office at 38 Moray Place, Christchurch, at 9 a.m. Dunedin, trustee company; and that the said petition is The liquidator's report on the progress of the liquidation directed to be heard before the Court sitting at Wellington, and a statement of receipts and payments will be presented. on Wednesday, the 12th day of September 1979, at 10 o'clock Dated this 10th day of August 1979. in the forenoon; and any creditor or contributory of the said M. R. GOOD, Liquidator. trust desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in 4613 person or by his counsel for that purpose; and a copy of 16 AUGUST THE NEW ZEALAND GAZETTE 2481

the petition will be furnished by the undersigned to any GREGAN BROS. LTD. creditor or contributory of the said trust requiring a copy IN LIQUIDATION on payment of the regulated charge for the same. Notice Calling Final Meeting Dated the 8th day of August 1979. IN the matter of the Companies Act 1955, and in the matter D. G. MclLROY, Solicitor for the Petitioner. of GREGAN BROS. LTD. (in liquidation): Address for Service: Panama House, 22-24 Panama Street, NOTICE is hereby given, in pursuance of section 281 of the Wellington. Companies Act 1955, that a general meeting of the company, NoTE-Any person who intends to appear on the hearing and a meeting of the creditors of the above-named company, of the said petition must serve on or send by post, to the will be held at the offices of Sanders and Brown, Chartered above-named, notice in writing of his intention so to do. Accountal1ts, First Floor, 76-78 Courtenay Place, Wellington, The notice must state the name, address, and description of on the 23rd day of August 1979, at 2.30 p.m., for the the person, or if a firm, the name, address, and description purpo~e ?f having an account laid before it showing how of the firm and an address for service within 3 miles of the the wmdmg up has been conducted and the property of the office of the Supreme Court at Wellington, and must be company has been disposed of and to receive any explanation signed by the person or firm, or his or their solicitor (if thereof by the liquidator. any), and must be served, or, if posted, must be ~t;nt by Further business: post in sufficient time to reach the above-named petit10ner s address for service not later than 4 o'clock in the afternoon To ~onsider, and, if ~hought fit, to pass the following of Tuesday, the 11th day of September 1979. resolut10n as an extraordmary resolution, namely: 4585 That the books and reco~ds of the company be destroyed upon the COJ11iPany bemg removed from the Register of Companies. NOTICE CALLING FINAL MEETING Dated this 8,h day of August 1979. IN the matter of the Companies Act 1955, and in the matter T. SANDERS, Liquidator. of BOWATER NEW ZEALAND HOLDINGS LTD. (in 4588 liquidation) : NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the. a1:>ove­ NOTICE OF RESOLUTION FOR CREDITORS named company will be held at the office 'of W1lkmson VOLUNTARY WINDING UP Wilberfoss., Fifteenth Floor, National Mutual Centre, Short­ IN the ma!tter of the Companies Act 1955, and in the matter land Street, Auckland, on the 31st day of August 1979, at of SIMPSON CATERING LTD. 10 o'c1ock in the forenoon, for the purpose of having an account laid before it showing h'ow the winding up has NOTICE is hereby given 1that by duly signed entry in the minute been conducted and the property of the company has been book of the above-named company on the 13th day of August disposed of and to receive any explanation thereof by the 1979, the following eX!traordinary resolutfon was passed by the liquidator. company, namely: Further business: Th'!lt th~ company cannot by reason of Fts liabilities con­ To consider, and, if thought fit, to pass the following :tmue its business and ,that Ft is advisable 1to wind up and resolution as an extraordinary resolution, namely: that accordingly the company be wound up voluntanly. Dated this 13th day of August 1979. That the books and papers of the company and the liquidator be held by Wilkinson Wi1berfoss for the period M. S. THIRD, Director. of 2 years from 31 August 1979. 4649 Dated this 10th day of August 1979. R. C. MORETON, Liquidator. NOTICE OF MEETING OF CREDITORS WHERE 4623 WINDING UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK (UNDER SECTION 362) THE COMPANIES ACT 1955 IN the matter of the Companies Act 1955, and in the matter of SIMPSON CATERING LTD.: NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT :t-:roncE. is hereby given. that by an entry in its minute book, Name of Company: John Blake Ltd. (in liquidation). signed m accordance with sect10n 362 ( 1) of the Companies Address of Registered Office: Carel of Official Assignee, Act 1955, the above-named ~ompany on the 13th day of Church Lane, Napier. August 1979 passed a resolut10n for voluntary winding up Registry of Supreme Court: Napier. and that a meetmg of the creditors of the above-named com: pany will accordingly be held at the office of Esam, Cushing Number of Matter: M. 42/77. and Co., 120 Karamu Road North, Hastings, on Thursday, Last Day for Receiving Proofs of Debt: 31 August 1979. the 23rd day of August 1979, at 4 o'clock in the afternoon. R. ON HING, Official Assignee, Official Liquidator. Business: Church Lane, Private Bag, Napier. Consideration of a statement of the position of the com- pany's affairs and list of creditors etc. 4615 Nomination of liquidator. Appointment of committee of inspection if thought fit. ARLINGTON FARM LTD. Proxies to be used at the meeting must be lodged at the APPOINTMENT OF LIQUID.; TOR office of Esam, Cushing and Co., 120 Karamu Road North ROBERT BRIAN RHODES, Wanganui, Chartered Accountant, was Hastings, not later than 4 o'clock in the afternoon of th~ appointed liquidator 18 August 1978. 23rd day of August 1979. R. B. RHODES, Liquidator. Dated this 13th day of August 1979. 4643 By order of the directors : M. S. THIRD, Director. 4648 NOTICE OF MEETING NOTICE of the final meeting of ARLINGTON FARM LTD. NOTICE CALLING FINAL MEETING to be held in the liquidator's office, 104 St. Hill Street, Wanganui, on Thursday, 6 September 1979, at 11 a.m. IN the matter of the Companies Act 1955, and in the matter of EGMONT PLANT-MIX LTD. (in liquidation): Business: NOTICE is hereby given in pursuance of section 281 of the Presentation of the accounts for liquidation. Companies Act 1955, that a general meeting of the members R. B. RHODES, Liquidator. of the above-named company will be held at the Secretary's 8 August 1979. office, 94 Rata Street, Inglewood, on Monday, the 3rd day of September 1979, at 10 o'clock in the forenoon, for the purpose 4644 of having an account laid before it showing how the winding 2482 THE NEW ZEALAND GAZETTE No. 76 up has been conducted and the property of the company has NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS been disposed of and to receive any explanation thereof by IN the matter of the Companies Act 1955, and in the matter the liquidator. of TOY TRADERS (N.Z.) LTD. (in liquidation): Every member entitled to attend and vote at the meeting NOTICE is hereby given that the undersigned, the liquidator is entitled to appoint a proxy to attend and vote instead of of Toy Traders (N.Z.) Ltd., which is being wound up him. A proxy need not also be a member. voluntarily, does hereby fix the 30th day of August 1979 Dated this 10th day of August 1979. as the day on or before which the creditors of the company M. R. WAITE, Liquidator. are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies 4612 Act 1955, or to be excluded from the benefit of any distribu­ tion made before the debts are proved or, as the case may be, from objecting to the distribution. NOTICE OF RESOLUTION FOR VOLUNTARY Dated this 7th day of August 1979. WINDING UP J. M. WISEMAN, Liquidator. IN the matter of the Companies Act 1955, and in the matter of STORKLINE (NAPIER) LTD.: Care of P.O. Box 8853, Auckland. NOTICE is hereby given that by duly signed entry in the 4601 minute book of the above-named company on the 7th day of August 1979, the following special resolution was passed by the company, namely: NOTICE OF RESOLUTION FOR VOLUNTARY That the company be wound up voluntarily. WINDING UP Dated this 7th day of August 1979. IN the matter of the Companies Act 1955, and in the matter of TOY TRADERS (N.Z.) LTD.: The reason for the liquidation is the company does not trade and has no liabilities. NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 7th day of J. M. WISEMAN, Liquidator. August 1979, the following special resolution was passed by 4596 the company, namely: That the company be wound up voluntarily. NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS Dated this 7th day of August 1979. IN the matter of the Companies Act 1955, and in the matter The reason for the liquidation is the company does not of STORKLINE (NAPIER) LTD. (in liquidation): trade and has no liabilities. NOTICE is hereby given that the undersigned, the liquidator J. M. WISEMAN, Liquidator. of Storkline (Napier) Ltd., which is being wound up 4600 voluntarily, does hereby fix the 30th day of August 1979 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title NOTICE OF INTENTION TO CEASE TO HAVE A they may have to priority under section 308 of the Companies PLACE OF BUSINESS Act 1955, or to be excluded from the benefit of any distribu­ tion made before the debts are proved or, as the case may be, PURSUANT TO SECTION 405 from objecting to the distribution. IN the matter of the Companies Act 1955, and in the matter Dated this 7th day of August 1979. of A. C. NIELSEN PTY. LTD.: J. M. WISEMAN, Liquidator. A. C. Nielsen Pty. Ltd. hereby gives notice that as from the expiration of 3 months from the first publication of this Care of P.O. Box 8853, Auckland. notice it shall cease to have a place of business in New 4597 Zealand. Dated at Wellington this 26th day of July 1979. NOTICE OF RESOLUTION FOR VOLUNTARY A. C. Nielsen Pty. Ltd. by its solicitors and duly authorised WINDING UP agents: IN the matter of the Companies Act 1955, and in the matter Stone and Co. of STORKLINE (SOUTH ISLAND) LTD.: NOTE-This notice is given in consequence of the business NOTICE is hereby given that by duly signed entry in the of the company in New Zealand having been taken over by minute book of the above-named company on the 7th day of A. C. Nielsen (N.Z.) Ltd., which has been incorporated in August 1979, the following special resolution was passed by New Zealand and is carrying on the business under the same the company, namely: management and staff. That the company be wound up voluntarily. 4397 Dated this 7th day of August 1979. The reason for the liquidation is the company does not BEGGS-WISEMANS (WANGANUI) LIMITED trade and has no liabilities. NOTICE is hereby given that a petition for the winding up of J. M. WISEMAN, Liquidator. the above-named company by the Supreme Court was on the 4598 24th day of May 1979 presented to the said Court by FINANCE HousE LIMITED, a duly incorpora!ted company having its registered office at Auckland; and that the said petition is NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS directed to be heard before the Court sitting at Wanganui on IN the matter of the Companies Act 1955, and in the matter the 24th day of August 1979 at 10 o'clock in the forenoon; and of STORKLINE (SOUTH ISLAND) LTD. (in liquidation) : any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition NOTICE is hereby given that the undersigned, the liquidator of may appear at the time of hearing in person or by his counsel Storkline (South Island) Ltd., which is being wound up for that purpose; and a copy of the petition will be furnished voluntarily, does hereby fix the 30th day of August 1979 by the undersigned to any creditor or contributory of the said as the day on or before which the creditors of the company company requiring a copy on payment of the regu1a!ted charge are to prove their debts or claims and to establish any title for the same. they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribu­ B. J. McWILLIAMS, Solicitor for the Peti1tioner. tion made before the debts are proved or, as the case may be, Address for service: A:t the offices of its agents, Messrs Jack from objecting to the distribution. Riddet Young and Partners, Solicitors, 40 Drews Avenue, Dated this 7th day of August 1979. Wanganui. J. M. WISEMAN, Liquidator. Norn-Any person who intends to appear on the hearing of the said petirtion must serve on, or send by post to, the Care of P.O. Box 8853, Auckland. above-named, notice in writing of his intention so to do. 4599 The notice must state the name, address, and description of 16 AUGUST THE NEW ZEALAND GAZETTE 2483

the person, or if a firm, the name, address, and descr'ptbn signed by the person or firm, or his or their solidtor (if of the firm, and an address for service wi

No. M. 1190/79 by PETER NEWMAN, of Whangarei, earthmoving contractor; In the Supreme Court of New Zealand and the said petition is directed to be heard before the Court Auckland Registry siitting at Auckland on the 29th day of August 1979,. at 10 o'clock in the forenoon; and any creditor or contributory IN THE MATIER of the Companies Act 1955, and IN THE MATIER of the said company desirous to suppo,rt or oppose the of WORLD SPORT (NZ) LIMITED: making of an order on the said petition may appear at the NOTICE is hereby given that a petition for the winding up time of hearing in person or by his counsel for that purpose; of ithe above-named company by the Supreme Court was on and a copy of the petition will be furnished by the under­ the 8th day of August 1979 presented to the said Court signed to any creditor or contributory of the said company by AERO SPEED SERVICES LIMITED; and that the said petition requiring a oopy on payment of the regulated charge for is directed to be heard before the Court sitting at Auckland the same. 'on the 12th day of September 1979 at 10 o'clock in the R. G. WHITING. Solicitor for Petitioner. forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an This notice was filed by Robert Gordon Whiting, solicitor order on the said petition may appear at any time of hearing for the petitioner. The petitioner's address for service is at in 1pers'on or by his counsel for that purpose and a copy the offices of Messrs Hunt, Hunt, and Chamberlain, Solicitors, of the petition will be furnished by the undersigned to any Third Floor, A.M.P. Building, Queen Street, Auckland 1. creditor or contributory of the said company requiring a NOTE-Any person who intends to appear on the hearing copy on payment of the regulated charge for the same. of the said petiition must serve on, or send by post to, the D. S. MUNN, Solicitor for the Petitroner. above-named, notice in wri:ting of his intention so to do. The notice must state the name, address, and description of Address for Service: The offices of Messrs Gaze, Bond, 1the person, or if a firm, the name, address, and description Carden, and Munn, Solicitors, ANZ House, 203 Queen Street, of the firm, and an address for service w~thin 3 miles of the Auckland. office of 1the Supreme Court ait Auckland, and must be NOTE-Any person who intends to appear on the hearing signed by the person or firm, or his or their solicitor (if of the said pel!iition must serve on, or send by post to, the any), and must be served, or, if posted, must be senit by above-named, notice in wriiting of his intention so to do. post in sufficient 1time to reach the above-named petitioner's The notice must state the name, address, and description of address for service not later 1than 4 o'clock in 1the afternoon 1the person, or if a firm, the name, address, and description of the 28th day of August 1979. of the firm, and an address for service w~thin 3 mi,Jes of the 4572 office of 1the Supreme Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be senit by post in sufficient >time to reach the above-named petitioner's address for service not later ithan 4 o'clock in the afternoon of the 11th day of September 1979. No. M. 1144/79 In the Supreme Court of New Zeabnd 4633 Auckland Registry In the Supreme Court of New Zealand IN THE MATTER of the Companies Act 1955, and IN THE MATTER Auckland Registry of NEW ZEALAND BRICK RECYCLERS LIMITED: IN THE MATTER of the Companies Act 1955, and IN THE MATTER NOTICE is hereby given that a petition for the winding up of SOUTHDOWN STORAGE SERVICES LIMITED: of the above-named· company by the Supreme Court was NOTICE is hereby given that a petition for the winding up on the 1st day of August 1979 presented to the said Court of the above-named company by the Supreme Court was on by HIRE TOWERS LIMITED; and that the said petition is the 26th day of July 1979 presented to the said Court by directed to be heard before the Court sitting at Auckland Bos HUNKIN ENGINEERING LIMITED, a duly incorporated on the 5th day of September 1979 at 10 o'clock in the fore­ company having its registered office at Dentons Building, noon; and any creditor or contributory of the said company corner Shaw Street and Davis Crescent, Newmarket, Auckland; desirous to support or oppose the making of an order on the and that the said petition is directed to be heard before the said petition may appear at the time of hearing in person Court sitting at Auckland on the 29th day of August 1979 at or by his counsel for that purpose; and a copy of the 10 o'clock in the forenoon; and any creditor or contributory petition will be furnished by the undersigned to any creditor of the said company desirous to support or oppose the making or contributory of the said company requiring a copy on of an order on the said petition may appear at the time of payment of the regulated charge for the same. hearing in person or by his counsel for that purpose; and a W. A. YOUNG, Solicitor for the Petitioner. copy of the petition will be furnished by the undersigned to Address for Service: The offices of Messrs Gaze Bond any creditor or contributory of the said company requiring a Carden and Munn, Solicitors, ANZ House, 203 Queen Street, copy on payment of the regulated charge for the same. Auckland. WARWICK NEVILLE WHITE, Solicitor for the Petitioner. NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the Address for Service: At the offices of Kensington Haynes above-named, notice in writing of his intention so to do. and White, 35 Airedale Street, Auckland 1. The notice mm~t state the name, address, and description of NoTE-Any person who intends to appear on the hearing 'the person, or if a firm, the name, address, and description of the said petition must serve on, or send by post to, the of the firm, and an address for service wi'thin 3 miiles of the above-named, notice in writing of his intention to do so. office of 1the Supreme Court at Auckland, and m'.1st be The notice must state the name, address, and description of signed by the person or firm, or his or their soliciitor (if the person, or if a firm, the name, address, and description any), and must be served, or, if posted, must be sent bv of the firm, and an address for service within 3 miles of the post in sufficient time to reach the above-named petitioner's office of the Supreme Court at Auckland, and must be address for service not later ithan 4 o'clock in ithe afternoon signed by the person or firm, or his or their solicitor (if on the 4th day of September 1979>. any), and must be served, or, if posted, must be sent by 4629 post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 28th day of August 1979. 4570 No. M. 1141/79 No. M. 86/79 In the Supreme Court of New Zealand In the Supreme Court of New Zealand Auckland Registry Palmerston North Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATIER of IAMEC CoNSTRUCTION LIMITED (formerly known as of RAFT ENTERPRISES LIMITED: Tony de Geest (Northland) Limited), a duly incorporated NOTICE is hereby given that a petition for the winding up of company having its registered office at 10 Davis Crescent, the above-named compan}' by the Supreme Court was on the Newmarket, Auckland, and carrying on business as builders: 4th day of July 1979 presented to the said Court by the NOTICE is hereby given that a petition for the winding up CoMMISSIONER OF INLAND REVENUE at Wellington; and that of the above-named company by the Supreme Court was the said petition is directed to be heard before the Court on the 31st day of July 1979 presented to the said Court sitting at Palmerston North on the 31st day of August 1979 16 AUGUST THE NEW ZEALAND GAZETTE 2485

at 10 o'clock in the forenoon; and any creditor or contributory NoTE-Any person who intends to appear on the hearing of the said company desirous to support or oppose the making of the said petiition must serve on, or send by post to, the of an order on the said ,petition may appear at the time of above-named, notice in writing of his intention so to do. hearing in person or by his counsel for that purpose; and a The notice must state the name, address, and descri]'tion of copy of the petition will be furnished by the undersigned to the person, or if a firm, the name, address, and descr:ption any creditor or contributory of the said company requiring of the firm, and an address for service wiithin 3 miles of the a copy on .payment of the regulated charge for the same. office of ,the Supreme Court ait Palmerston North, and must be D. A. ONGLEY, Solicitor for the Petitioner. signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be senit by Address for Service: The offices of Messrs Cooper, Rapley, post in sufficient time to reach the above-named petitioner's and Co., 240 Broadway, Avenue, Palmerston North. address for service not later 1than 4 o'clock in 1the afternoon Norn-Any person who intends to appear on the hearing of the 30th day of August 1979. of the said peti1tion must serve on, or send by post to, the 4632 above-named, notice in wrrting of his intention so to do. The notice must state the name, address, and description of 1the person, or if a firm, the name, address, and description of the firm, and an address for service wiithin 3 miles of the office of the Supreme Court at Wanganui, and must be signed by the person or firm, or his or their solicitor ( if any), and must be served, or, if posted, must be senit by In the Supreme Court of New Zealand post in sufficient time to reach the above-named petitioner's Christchurch Registry address for service not later ithan 4 o'clock in ithe afternoon IN THE MATIER of the Companies Act 1955, and IN THE MATIER of the 30th day of August 1979. of ZENITH BUILDERS LIMITED, a duly incorporated com­ 4630 pany having its registered office at Christchurch, and carry­ ing on business as builders: NoncE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was No. M. 87/79 on the 8th day of August 1979, presented to the said Court In the Supreme Court of New Zealand by JOHN BURNS & CoMPANY LIMITED, a duly incorporated Palmerston North Registry company having its registered office at Auckland, and carry­ ing on business there and elsewhere as merchants; and the IN THE MATIER of the Companies Act 1955, and IN THE MATIER of GEO. A. MCIVOR & Co. (HAMILTON) LIMITED: said petition is directed to be heard before the Court at Christchurch on the 5th day of September 1979, at 10 o'clock NOTICE is hereby given that a petition for the winding up of in the forenoon; and any creditor or contributory of the the above-named company by the Supreme Court was on the said company desirous to support or oppose the making of 4th day of July 1979 presented to the said Court by the an order on the said petition may appear at the time of COMMISSIONER OF INLAND REVENUE at Wellington; and that hearing in person or by his counsel for that purpose; and the said petition is directed to be heard before the Court a copy of the petition will be furnished by the undersigned sitting at Palmerston North on the 31st day of August 1979 to any creditor or contributory of the said company requiring at 10 o'clock in the forenoon; and any creditor or contributory a copy on payment of the regulated charge for the same. of the said company desirous to support or oppose the making G. E. LANGHAM, Solicitor for Petitioner. of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a Address for Service: Care of the offices of Messrs Spiller, copy of the petition will be furnished by the undersigned to Rutledge and Langham, Solicitors, Seventh Floor, A.M.P. any creditor or contributory of the said company requiring Building, 47 Cathedral Square, Christchurch. a copy on payment of the regulated charge for the same. NOTE: Any person who intends to appear on the hearing D. A. ONGLEY, Solicitor for the Petitioner. of the said petition must serve on or send by post, to the above-named, notice in writing of his intention so to do. Address for Service: The offices of Messrs Cooper, Rapley, The notice must state the name, addtess, and description of and Co., 240 Broadway Avenue, Palmerston North. the person, or, if a firm, the name, address, and description NOTE-Any person who intends to appear on the hearing of the firm and an address for service within 3 miles of the of th~ said peti1tion must serve on, or send by post to, the office of the Supreme Court at Christchurch, and must be above-named, notice in writing of his intention so to do. signed by the person or firm, or his or their solicitor (if The notice mu&t state the name, address, and description of any) and must be served or, if posted, must be sent by 'the person, or if a firm, the name, address, and description post in sufficient time to reach the above-named petitioner's of the firm, and an address for service wiithin 3 miles of the address for service not later than 4 o'clock in the afternoon office of 1the Supreme Court ait Palmerston North, and must b~ of the 4th day of September 1979. signed by the person or firm, or his or their solidtor ( if 4592 any), and must be served, or, if posted, must be senit by post in sufficient time to reach the above-named petitioner's address for service not later ithan 4 o'clock in 1the afternoon of the 30th day of August 1979. 4631 WAIROA BOROUGH COUNCIL NOTICE OF INTENTION TO TAKE LAND No. M. 85/79 IN the matter of the Local Government Act 1924, and in In the Supreme Court of New Zealand the matter of the Public Works Act 1928 and its amend­ Palmerston North Registry ments: IN THE MATIER of the Companies Act 1955, and IN THE MATIER NoTICE is hereby given that the Wairoa Borough Council of PREMIER ENGINEERING Co. LIMITED: proposes under the provisions of the above-mentioned Act NOTICE is hereby given that a petition for the winding up of to execute a certain public work, namely, the provision the above-named company by the Supreme Court was on the of land for housing and for the purposes of such public 4th day of July 1979 presented to the said Court by the work the land described in the Schedule hereto is required to CoMMISSIONER OF INLAND REVENUE at Wellington; and that be taken, and notice is hereby further given that a plan of the the said petition is directed to be heard before the Court land hereby required to be taken is deposited in the public sitting at Palmerston North on the 31st cJ:ay of Augu~t 1979 office of the Town Clerk to the Wairoa Borough Council, at IO o'clock in the forenoon; and any creditor or contnbutory situated in Queen Street, Wairoa, and is open for inspection of the said company desirous to support or oppose the making without fee by all persons during ordinary office hours. All of an mder on the said ,petition may appear at the time of persons affected by the execution of the said public work hearing in person or by his counsel for that purpos~; and a or by the taking of the said land who have any objections oopy of the petition will be furnished 1:Y the undemgne?. to thereto not being an objection to the amount or payment any creditor or contributory of the said company requmng of compensation, must state their objections in writing and a copy on payment of the regulated charge for the same. send the same within 40 days from the first publication of this notice to the Planning Tribunal, Private Bag, Postal D. A. ONGLEY, Solicitor for the Petitioner. Centre, Wellington. A public hearing of each objection will Address for Service: The offices of Messrs Cooper, Rapley, be held, unless the objector otherwise requires, and each and Co., 240 Broadway Avenue, Palmerst-on North. objector will be advised of the time and place of the hearing. 2486 THE NEW ZEALAND GAZETTE No. 76

SCHEDULE the transfer of the undertaking of the existing Bank to the ALL that parcel of land containing three acres three roods new Bank can be effected efficiently and instantaneously, and six perches, more or less, situated in the Borough of Wairoa, without interference with the conduct and continuity of the and named by the Maori Land Court, Poutaka No. 6 Block, business of banking. and being all the land in certificate of title, HB Volume The Bill is divided into two parts. The first part contains 30, folio 63 (Hawke's Bay Registry), situated in Mitchell the provisions enabling the existing Bank to form and Road, Town of Wairoa. incorporate the new Bank under the Companies Act 1955. Dated this 1st day of August 1979. The second part is designed to transfer the undertaking Acting Town Clerk. of the existing Bank relating to its New Zealand business to the new Bank, followed by provisions for the transfer of the 4653 New Zealand assets of certain other subsidiaries. On the appointed day all the assets liabilities and obliga­ tions of Australia and New Zealand Banking Group Ltd., will be assets liabilities and obligations of the new Bank. Customers of the existing Bank will have the same relation­ WELLINGTON CITY COUNCIL ship with the new Bank as they had with the existing Bank. NOTICE OF INTENTION TO TAKE LAND The promoter of the Bill is Australia and New Zealand Garrett Street Banking Group Ltd. THE Wellington City Council proposes under the provisions Communications or notices to the promotor can be sent of the Public Works Act 1928, to take land described in to Messrs Bell Gully and Co., Solicitors, 109-117 Featherston the Schedule below, for pleasure ground in the City of Street, Wellington (P.O. Box 1291). Wellington. A plan together with copies of the titles of the A copy of the Bill can be inspected at the offices of land the Council proposes to take are available for public Messrs Bell Gully and Co. at the address stated during inspection during normal office hours free of charge in the normal office hours on every weekday other than Saturday. office of the City Solicitor, Seventh Floor, Municipal Office Building, 5 Mercer Street, Wellington. If any person is 4397 directly affected by the proposal and has an objection which is not related to the amount or payment of compensation he should put his objection in writing and send it to the Registrar, Planning Tribunal, Private Bag, Postal Centre, Wellington, within 40 days of the first publication of this notice. If any objection is made a public hearing of the objections will be held unless the objector does not require THE NEW ZEALAND GAZETTE this and each objector will be advised of the time and place The New Zealand Gazelle is published on Thursday of the hearing. evening of each week, and notices for insertion must be SCHEDULE received by the Government Printer before 12 o'clock of the day preceding publication. 152 square metres, being Lot 17, of a Subdivision of Sections No. 150 and 152 on the Public Map of the Town of Advertisements are charged at the rate of 20c per line. Wellington, and being all the land comprised and described All advertisements should be written on one side of the in certificate of title, Volume 340, folio 42. paper, and signatures, etc., should be written in a legible hand. 217 square metres, being Lot 16, of a Subdivision of Section The number of insertions required must be wntten across No. 152 on the Public Map of the Town of Wellington, the face of the advertisement. and being all the land comprised and described in certificate of title, Volume 340, folio 44. NoTE-This land is the property commonly known as 6-10 Garrett Street, Wellington. It is required in connection with the extension of Glover Park. Dated the 20th day of August 1979. I. A. McCUTCHEON, Town Clerk. CONTENTS This is the first appearance of this notice. PAGE 4650 ADVERTISEMENTS 2472 APPOINTMENTS 2425 BANKRUPTCY NOTICES 2470 NOTICE OF PRIVATE BILL THE ANZ BANKING GROUP (NEW ZEALAND) BILL LAND TRANSFER ACT: NOTICES 2471 Australia and New Zealand Banking Group Ltd., hereby MISCELLANEOUS- gives notice that it intends to apply for leave to bring in the above-mentioned Private Bill during the present session Commerce Act: Notice ...... 2443 of Parliament. Corrigendum ...... 2423 The objects of the Bill are to enable Australia and New Criminal Justice Act: Notice ...... 2438 Zealand Banking Group Ltd. (hereafter called "the existing Customs Tariff: Notice ...... 2441,2465 Bank") to form a company limited by shares under the Electrical Wiring Regulations: Notice 2438 Companies Act 1955, having among its objects the carrying International Air Services Licensing Act: Notice ...... 2435 on in New Zealand of the business of banking and to effect Licensing Poll: Notice ...... 24_36 the transfer to that company of the undertaking in New Local Authorities Loans Act: Notice 2440 Zealand of the existing Bank. Local Government Act: Notice 2439 The company so formed shall be called ANZ Banking Maori Affairs Act: Notice 2437 Group (New Zealand) Ltd. (hereafter called "the new Marine Farming Act: Notice 2435 Bank"). Plant Varieties Act: Notices ...... 2469 The principal purpose for which the new Bank is to Pork Marketing Board Regulations: Notice 2439 be incorporated will be to acquire the whole of the assets Post Office Act: Notice ...... 2435 and undertaking of the existing Bank relating to its business Public Works Act: Notices ...... 2428 in New Zealand, and to carry on in New Zealand and Raspberry Marketing Regulations: Notice ...... 2438 elsewhere the business of banking in all its branches and Regulations Act: Notice ...... 2435 departments. Reserve Bank: Statement 2467 As the New Zealand Companies Act 1955, in section 458, Sales Tax Act: Notices 2446 provides that no company having for its object the carrying Schedule of Contracts: Notice 2453 on in New Zealand of the business of banking shall be Standards Act: Notices ...... 2441 registered under that Act, the formation of the proposed Transport Act: Notice ...... 2434 new banking company can be made possible only by special legislation, and legislation is also the only means by which PROCLAMATIONS, ORDERS IN CoUNCIL, AND WARRANTS...... 2423 Price $1.20c BY AUTHORITY: P. D. HASSELBERG, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-19i9