No. 23 509

THE NEW ZEALAND GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 22 MARCH 1973

Land Taken for the Generation of Electricity in Blocks XI SCHEDULE and XII, Pihanga Survey District, Taupo County LAND DISTRICT ALL those pieces of land described as follows : DENIS BLUNDELL, Governor-General Situated in Block XVI, Te Kawau Survey District, and A PROCLAMATION Block IV, Mount Robinson Survey District: PURSUANT to the Public Works Act 1928, I, Sir Edward Denis A. R. P. Being Blundell, the Governor-General of New Zealand, hereby pro­ 24 3 20 Part Crown land; coloured blue on plans M.O.W. claim and declare that the land described in the Schedule 26650 (S.O. 28234) and M.O.W. 26933 (S.O. hereto is hereby taken for the generation of electricity. 28235). Situated in Block IV, Mount Robinson Survey District: SCHEDULE A. R. p. Being WELLINGI"ON LAND DISTRICT 0 3 29.6 Part Crown land; coloured blue on plan M.O.W. ALL that piece of land containing 23 acres 1 rood 7 perches 26933 (S.O. 28235). situated in Blocks XI and XII, Pihanga Survey District, being As the same are more particularly delineated on the plans part Rangipo North 3C; as the same is more particularly marked and coloured as above-mentioned and deposited in delineated on the plan marked M.O.W. 26970 (S.O. 27964) the office of the Minister of Works at Wellington. deposited in the office of the Minister of Works at Wellington, Given under the hand of His Excellency the Governor­ and thereon coloured blue. General, and issued under the Seal of New Zealand, this Given under the hand of His Excellency the Governor­ 14th day of March 1973. General, and issued under the Seal of New Zealand, this [L.s.] F. M. COLMAN, for Minister of Works. 12th day of M:irch 1973. Goo SAVE THE QUEEN! [L.s.] HUGH WAIT, Minister of Works. (P.W. 72/56/9A/0; Wg. D.O. 9/56/0) Goo SAVE THE QUEEN! (P.W. 92/12/67/6; Wg. D.O. 92/25/0/12/6)

Dedaring Land in the Taranaki Land District, Vested in the Taranaki Education Board as a Site for a School, to be Vested in Her Majesty the Queen Crown Land Set Apart for a Limited Access Road in Block XVI, Te Kawau Survey District, and Block l'V, Mount Robinson Survey District, Kaz"ranga County DENIS BLUNDELL, Governor-General A PROCLAMATION DENIS BLUNDELL, Governor-General PURSUANT to subsection (6) of section 5 of the Education Lands Act 1949, I, Sir Denis Blundell, the Governor-General A PROCLAMATION of New Zealand, hereby proclaim and declare that the land PURSUANT to section 4 of the Public Works Amendment Act described in the Schedule hereto, being an area vested in the 1963, I, Sir Edward Denis Blundell, the Governor-General Taranaki Education Board as a site for a school, shall be of New Zealand, hereby proclaim and declare that the land vested in Her Maiesty the Queen, freed and discharged from described in the Schedule hereto is hereby set apart for a every educational trust affecting the same, but subject to all limited access road; and I also declare that this Proclamation leases, encumbrances, liens, or easements affecting the same shall take effect on and after the 26th day of March 1973. at the date hereof. THE NEW ZEALAND GAZETTE No. 23

SCHEDULE SECOND SCHEDULE TARANAKI LAND DISTRICT-STRATFORD CouNTY AREAS of permanent State forest included in Hihitahi Forest LoT 1, D.P. 1687, being Part Sect1on 7, Block IV, Ngatimaru Sanctuary: Survey District, and being all the land in certificate of title, Area Volume 133, folio 285, Taranaki Registry: area, 1.2140 ha. Hectares Description (3 acres.) 2120.8563 Balance of area fifthly described (27.1139 ha Given under the hand of His Excellency the Governor­ deducted, section 29, Reserves and Other Lands General, and issued under the Seal of New Zealand, this Disposal Act 1953), Gazette, 1934, p. 1388. 12th day of March 1973. 46.1341 Part Section 4, Block XV, Moawhango Survey [L.s.] MATIU RATA, Minister of Lands. District, and part Section 6, Block I, Ohine­ wairua Survey District, Gazette, 1956, p. 1218. Goo SAVE THE QUEEN! 2.8328 Section 7, Block I, Ohinewairua Survey District, (L. and S. H.O. 6/6/485; D.O. 8/5/10) Gazette, 1961, p. 732. 2169.8232 Land Set Apart as Provisional State Forest Declared to be As shown on plan N. 132/1 deposited in the Head Office Subject to the Land Act 1948 of the New Zealand Forest Service at Wellington. Given under the hand of His Excellency the Governor­ DENIS BLUNDELL, Governor-Generii.l General, and issued under the Seal of New Zealand, this A PROCLAMATION 16th day of March 1973. PURSUANT to subsection (2) of section 19 of the Forests Act [L.s.] COLIN J. MOYLE, Minister of Forests. 1949, I, Sir Edward Denis Blundell, the Governor-General Goo SAVE nm QUEEN! of New Zealand, acting on the joint recommendation of (F.S. 6/3/69) the Minister of Lands and of the Minister of Forests, hereby proclaim and declare that the land described in the Schedule hereto, being provisional State forest reserve, set apart by Authorising Otago Harbour Board to Reclaim Endowment Proclamation dated the 11th day of October 1920, and Foreshore and :teabed at Observation Point, Port Chalmers published in Gazette, 14 October 1920, Vol. III, p. 2840, is required for the settlement purposes; and, in accordance with the provisions of the said Act, such land shall, from and after DENIS BLUNDELL, Governor-General the day of gazetting hereof, cease to be provisional State forest land and shall become Crown land, available for sale, ORDER IN COUNCIL lease, reservation, or other disposition under the provisions of At the Government Buildings at Wellington this 5th day of the Land Act 1948. March 1973 Present: SCHEDULE THE HON. N. E. KIRK PRESIDING IN CoUNCIL WESTLAND LAND DISTRICT-WESTLAND CoUNTY PURSUANT to the Harbours Act 1950, His Excellency the PART Reserve 1622 situated in Block III, Kaniere Survey Governor-General, acting by and with the advice and consent District: area, 4 acres 2 roods 23.5 perches, more or less. of the Executive Council, hereby authorises the Otago Harbour As shown on the plan marked L. and S. 10/98/55B deposited Board to reclaim from Port Chalmers, at Observation Point, in the Head Office, Department of Lands and Survey, at an area of 5 acres, more or less, of endowment foreshore and Wellington, and thereon edged red (S.O. Plan 5935). seabed, as shown, edged red, on plan marked M.D. 14932 Given under the hand of His Excellency the Governor­ and deposited in the office of the Ministry of Transport at Generai, and issued under the Seal of New Zealand, this Wellington, provided that the construction of the reclamation 12th day of March 1973. is carried out in accordance with the said plan M.D. 14932 [L.s.] MATIU RATA, Minister of Lands. and in the manner prescribed by the said Act; the works authorised by this order to be completed within a period of Goo SAVE THE QUEEN! 3 years from the date of this order. (L. and S. H.O. 10/98/55; F.S. 9/5/224) P. G. MILLEN, Clerk of the Executive Council. (43/10/6/4) State Forest Land Set Apart as a Forest Sanctuary The Buller-Westland Branch of the Intellectually Handicapped DENIS BLUNDELL, Governor-General Children's Society (Incorporated) Order 1973 A PROCLAMATION PURSUANT to section 20 of the Forests Act 1949, I, Sir Edward Denis Blundell, the Governor-General of New Zealand, hereby DENIS BLUNDELL, Governor-General set apart the area of permanent State forest land described ORDER IN COUNCIL in the Schedule hereto as a forest sanctuary to preserve for At the Government Buildings at Wellington this 26th day of scientific purposes important stands of unlogged kaikawaka February 1973 forest Present: FIRST SCHEDULE THE HoN. H. WATT PRESIDING IN CoUNCIL WELLINGTON LAND DISTRICT-WELLINGfON CoNSERVANCY- PURSUANT to section 4 of the Disabled Persons Employment RANOITIKEI COUNTY-HIHITAHI FOREST SANCTUARY Promotion Act 1960, His Excellency the Governor-General, ALL that area in the Wellington Land District containing acting by and with the advice and consent of the Executive 2169.8232 hectares, more or less, bounded by a line com­ Council hereby makes the following order. mencing at the north-western corner of Section 5, Block XV, Moawhango Survey District, and ~proceeding southerly along ORDER the western boundary of the said Section 5 and its production across Waipuna Road to and along the western boundary of 1. This order may be cited as the Buller-Westland Branch Section 6, Block XV, Moawhango Survey District, to the of the Intellectually Handicapped Children's Society (Incor­ south-western corner of the said Section 6; thence generally porated) Order 1973. south-westerly along the south-eastern and south-western 2. The Buller-Westland Branch of the Intellectually Handi­ boundaries of Section 6, Block I, Ohinewairua Survey District, capped Children's Society (Incorporated), an organisation the production of the last-mentioned boundary to the south­ approved by the Minister of Labour under section 3 of the eastern boundary of Section 2, Block I, Ohinewairua Survey Disabled Persons Employment Promotion Act 1960, is hereby District, and along that boundary to the southernmost corner granted exemption in respect of the sheltered workshop at of the said Section 2; thence generally northerly along the 25 Nelson Street, Greymouth, from: south-western boundaries of Sections 2 and 7, Block I, Ohinewairua Survey District, and the north-western boundaries (a) All the provisions of every award and industrial agree­ of the said Sections 7 and 2 to the northernmost corner of ment which would otherwise be applicable in respect the said Section 2; thence generally easterly along the generally of persons employed in that workshop; and northern boundaries of Section 3, Block XIV, Moawhango (b) Section 34 of the Factories Act 1946 and all the Survey District, and Section 4, Block XV, Moawhango Survey provisions of the Annual Holidays Act 1944 and District, to the point of commencement; excepting therefrom the Minimum Wage Act 1945. Waipuna Road passing through the said area. P. G. MILLEN, Clerk of the Executive Council. 212 MARCH THE NEW ZEALAND GAZETTE 511

Exempting Certain Maori Land from Rates SCHEDULE NORTII AUCKLAND LAND DISTRICT-AUCKLAND CONSERVANCY- DENIS BLUNDELL, Governor-General HUNUA RURAL FIRE DISTRICT ALL that area m the Manukau City and Franklin County ORDER IN COUNCIL containing approximately 82,200 acres and bounded generally At the Government Buildings at Wellington this 12th day of as follows: March 1973 Commencing at the south-western cor~er of Allotme~t ?5, Present: Otau Parish, situated in Block XII, Wa1roa Survey D1str1ct, THE HON. A, J. FAULKNER PRESIDING IN COUNCIL thence generally east and north along the southern boundary of Allotment 25 Otau Parish, to the Otau Mountain Road PURSUANT to section 149 of the Rating Act 1967, His thence generally' north a~ong the _southern side of the afore­ Excellency the Governor-Genera~, acting ~y and with the mentioned road tc a pomt opposite the south-eastern corner advice and consent of the Executive Council, hereby exempts of Allotment 20, Otau Parish, thence by a right line across the Maori freehold land described in the Schedule hereto the Otau Mountain Road and generally along the eastern and from the liability for the payment of rates. northern boundary of Allotment 20 to the south-western boundary of Lot 1, Deeds Plan 71 Blue, Block VIII, Wairoa SCHEDULE Survey District, thence north and generally east along the western and northern boundarv of Lot 1, D.P. 51851, to the NORTH AUCKLAND LAND DISTRICT south-eastern corner of Mataitai Block part No. 2, D.P. 1475, ALL that piece of land situated in Block XII of the Bay of thence north along the eastern boundary of part No. 2 an~ a Islands Survey District and described as follows: right line across the Ness Valley Road to the northern s!de of this road, thence generally easterly along the northern side A. R. P. Being of the Ness Valley Road and the Aroaro Stream thence along 15 O O Rawhiti 2C (Piercy Island), sometimes called the southern and eastern boundaries of Lot 11, Deeds "Motukokako". Created by Partition Order Plan 71 Blue and part Mataitai No. 6 and No. 4 Blocks and dated 13 May 1913. thence generally easterly along southern boundary of Orere P. G. MILLEN, Clerk of the Executive Council. and Taupo Blocks and along the northern boundary of Scenic Reserve D.P. 31082, to the eastern side of the Kawakawa (M. and I.A. 21/3/668) Orere Road, Block X, Wairoa Survey District, thence generally easterly along the northern side of the Kawakawa Orere Road and the Orere Matingarahi Road and thence generally Directing the Sale of Land in the Borough of Blenheim southerly and westerly along the eastern side of the Orere­ Matingarahi-Kaiaua Road to a point opposite the southern boundary of part Lot 2, D.P. 34149, Block III, Wharekawa DENIS BLUNDELL, Governor-General Survey District, thence by a right line across the Orere­ ORDER IN COUNCIL Matingarahi-Kaiaua Road, thence north _westerly along the At the Government Buildings at Wellington this 12th day of western boundary of part Lot 2 aforementioned to D.P. 52965 March 1973 and thence westerly along the southern boundary of D.P. 52965 to the Mangatangi Stream and southwards along the Present: eastern bank of the Mangatangi Stream the northern boundary Tm, HoN. A. J. FAULKNER PRESIDING IN COUNCIL of part Lot 4, D.P. 7211, Block XII, Opaheke Survey District, thence westerly along the northern and western boundaries of PURSUANT to the Public Works Act 1928, His Excellency the part Lot 4, D.P. 7211, the western boundary of part Lot 5, Governor-General, acting by and with the advice and consent thence westerly along the north-western boundaries of part of the ExeC11tive Council, hereby directs the sale of the land Lot 6, DP. 7211, the southern boundary of Lot 1, D.P. 54327, described in the Schedule hereto, such land being no longer the south eastern and western boundaries of Allotment 73, required for the purpose for which it was acquired. Otau Parish, to the Mangatawhiri Valley Road thence gener­ ally westerly along the southern side of the aforementioned SCHEDULE road, Block XV, Opaheke Survey District, to the north­ western corner of part Lot 1, D.P. 2697, thence across the MARLBOROUGH LAND DISTRICT Mangatawhiri Road to the eastern corner of Allotment IA, ALL that piece of land containing 2.54 perches situated in Otau Parish, thence northerly along the eastern boundary of the Borough of Blenheim, being part Section 1, Omaka Allotment IA, Otau Parish, and thence westerly along the Registration District, being also Lot 7, D.P. 3027. Part certifi­ southern boundary of Allotment 138, Otau Parish, to cate of title, No. lB/879, Marlborough Land Registry. Mathiesons Road thence generally north along the western side of Mathiesons Road and the Skyhigh-Mangatawhiri Road P. G. MILLEN, Clerk of the Executive Council. to the southernmost corner of Allotment 127 Opaheke Parish, (P.W. 53/392/1; Wn. D.O. 16/1172) Block II, Opaheke Survey District, and from this point in an easterly direction across the Wairoa River to the eastern bank. Thence in a generally northern direction along the Reconstituting and Amending the Hunua Rural Fire District eastern bank of the Wairoa River to the point of ,commence­ ment at the south-western corner of Allotment 25, Otau Parish, Block XII, Wairoa Survey District. DENIS BLUNDELL, Governor-General As shown on plan N. 48/1 deposited in the Head Office of ORDER IN COUNCIL the New Zealand Forest Service at Wellington. At the Government Buildings at Wellington this 12th day of P. G. MILLEN, Clerk of the ExeC11tive Council. March 1973 (P.S. 12/9/1/29) Present: T!JB HON. A. J. FAULKNER PRESIDING IN CoUNCIL PURSUANT to the Forest and Rural Fires Act 1955, His Reconstituting and Abolishing the W aitakere Rural Fire District Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes DENIS BLUNDELL, Governor-General the following order- ORDER IN COUNCIL 1. The Order in Council dated the 21st day of August 1967 and published in the New Zealand Gazette on the 31st day of At the Government Buildings at Wellington this 12th day of August 1967, at p. 1453, is hereby revoked as from the said March 1973 21st day of August 1967, in so far as it affects the Hunua Rural Present: Piro District. THE HoN. A. J. FAULKNER PRESIDING IN COUNCIL 2. The Hunua Rural Fire District as hereby reconstituted PURSUANT to the Forest and Rural Fires Act 1955, His shall be and be deemed to have been administered by the Excellency the Governor-General, acting by and with the Auckland Regional Authority as from the said 21st day of advice and consent of the Executive Council, hereby makes August 1967. the following ordel"- 3. The Order in Council dated the 10th day of November 1. The Order in Council dated the 21st day of August 1967 1948 and published in the New Zealand Gazette on the 18th and published in the New Zealand Gazette on the 31st day of day of November 1948, at p. 1395, is hereby amended by August 1967, at p. 1453, is hereby revoked as from the said omitting the Schedule thereof and substituting the Schedule 21st day of August 1967 in so far as it affects the Waitakere hereunder set out. Rural Fire District. 5!1~ THE NEW ZEALAND GAZETI'E No: 213

2. The Waitakere Rural Fire District being hereby recon­ Save and excepting for Her Majesty the Queen all seams stituted shall, as from the said 21st day of August 1%7 to and or beds of coal and all other minerals and metals and including the 31st day of March 1972, be deemed to have been reserving to Her Majesty the Queen and all persons legally administered by the Auckland Regional Authority. entitled to work the said coal, minerals, and metals, a right 3. The Order in Council dated the 10th day of November of ingress, egress, and regress under the said land. 1948 and published in the New Zealand Gazette on the 18th As witness the hand of His Excellency the Governor­ day of November 1948, at p. 1394, as amended by the Order General of New Zealand, this 6th day of March 1973. in Council dated the 11th day of February 1953 and pub­ F. M. COLMAN, Minister of Mines. lished in the New Zealand Gazette on the 19th day of Feb­ (Mines 11/24/6) ruary 1953, at p. 223, is hereby revoked from and excluding the said 31st day of March 1972. Appointments, Promotions, Extensions, Transfers, Resignations, P. G. MILLEN, Clerk of the Executive Council. and Retirements of Officers of the New Zealand Army (F.S. 12/9/ 1/8) PURSUANT to section 35 of the Defence Act 1971, His Excel­ lency the Governor-General has approved the following Declaring Part of the Grey Coal Field Reserve to be Subject appointments, promotions, extensions, transfers, resignations, to the Provisions of the Land Act 1948 and retirements of officers of the New Zealand Army: DENIS BLUNDELL, Governor-General REGULAR FORCE ROYAL REGIMENT OF N.Z. ARTILLERY PURSUANT to section 169 of the Land Act 1948, I, Sir Edward Denis Blundell, the Governor-General of New Zealand, hereby Captain Richard Francis Metcalfe is posted to the Retired declare the land described in the Schedule hereto, being part List with effect from 22 January 1973. of the Grey Coal Field Reserve, and being vested in the Lieutenant (temp. Captain) M. R. Wicksteed to be Captain Greymouth Harbour Board, to be subject to the provisions with seniority and effect from 20 December 1972. of the Land Act 1948. THE CORPS OF ROYAL N.Z. ENGINEERS Captain S. D. Jameson to be temp. Major with effect from SCHEDULE to January 1973. WESILAND LAND DISTRICT-GREY COUNTY ROYAL N.Z. INFANTRY REGIMENT SECTIONS 22 and 182, Town of Dobson, situated in Block X, Captain (temp. Major) E. B. Bestic to be Major with Arnold Survey District: area, 2 roods (2022 m2), more or seniority and effect from 12 December 1972. less. Lieutenant .(temp. Captain) H. K. Pope to be Captain with Parts Deeds Indexes M.S. 300 and M.S. 289, and all certifi­ seniority and effect from 20 December 1972. cates of title, Volume 3B, folio 1238, and Volume IA, folio Lieutenant (temp. Captain) C. B. Mullane to be Captain 910, limited as to parcels (leasehold) (S.O. Roll Plan 2/81). with seniority and effect from 11 December 1972. As witness the hand of His Excellency the Governor­ Lieutenant P. 0. Maguire to be temp. Captain with effect General, this 12th day of March 1973. from 6 November 1972. Lieutenant and Quartermaster I. Barber to be temp. Captain MATIU RATA, Minister of Lands. and Quartermaster with effect from 4 December 1972. (L. and S. H.O. 22/2759; D.O. 9/8/4) ROYAL N.Z. ARMY SERVICE CoRPS Captain (temp. Major) G. W. Talbot to be Major with Taieri County Council Appointed to Manage Hindon Cemetery seniority and effect from 12 December 1972. Captain R. J. McGill to be temp. Major with effect from DENIS BLUNDELL, Governor-General 18 December 1972. Lieutenant (temp. Captain) R. N. Walker to be Captain PURSUANT to section 23 of the Burial and Cremation Act 1964, with seniority and effect from 20 December 1972. I, Sir Edward Denis Blundell, the Governor-General of New 2nd Lieutenant M. A. Roche to be Lieutenant with seniority Zealand, hereby appoint the Taieri County Council to have and effect from 20 December 1972. the control and management of the Hindon Cemetery, being the land described in the Schedule hereto, as from the ROYAL N.Z. ARMY ORDNANCE CORPS 31st day of March 1973. Captain I. G. Ross to be temp. Major with effect from 8 January 1973. SCHEDULE Lieutenant (temp. Captain) M. F. Newnham to be Captain HINOON CEMETERY with seniority and effect from 10 December 1972. ALL that piece of land containing 10 acres, more or less, 2nd Lieutenant N. A. Hitchings to be Lieutenant with being Section 43, Block IV, Mount Hyde District. seniority and effect from 20 December 1972. As witness the hand of His Excellency the Governor­ ROYAL N.Z. DENTAL CoRPS General, this 13th day of March 1973. Lieutenant G. A. Williams, B.D.S., to be Captain with R. J. TIZARD, Minister of Health. seniority and effect from 8 January 1973. James Dougal Campbell Fuller, B.D.S., is appointed to a Regular Commission on a Special Dental Engagement for Exempting Land in the Southland Land District from the 4½ years, in the rank of Lieutenant, with seniority from Operation of Part Ill of the Coal Mlnes Act 1925 8 December 1972 and effect from 15 January 1973. Alan Donald Collie, B.D.s., is appointed to a Regular Com­ DENIS BLUNDELL, Governor-Ger.era! mission on a Special Dental Engagement for 4½ years in the rank of Lieutenant, with seniority from 12 Decemb~r 1969 PURSUANT to section 171 of the Coal Mines Act 1925, I, Sir Edward Denis Blundell, the Governor-General of New and effect from 11 January 1973. Zealand, do hereby exempt the land described in the Schedules ROYAL N.Z. ARMY EDUCATION CORPS hereto from operation of Part III of the said Act. Martyn Lindsay Preece, B.Sc., is appointed to a Regular Commission on an initial engagement of 3 years, in the rank FIRST SCHEDULE of Lieutenant, with seniority from 1 July 1969 and effect SOUTHLAND LAND DISTRicr-CouNTY OF WALLACE from 8 January 1973. ALL that piece of land containing 3 roods and 14.9 perches TERRITORIAL FORCE situated in Block II, Wairio Survey District, described as ROYAL REGIMENT OF N.Z. ARTILLERY part Lot 20, D.P. 1289, being part Section 90 of the said 3rd Field Regiment, RNZA district; as the same is more particularly delineated on the plan marked S.O. 8346 deposited in the office of the Chief The commission of 2nd Lieutenant (011. prob.) Ian Douglas Surveyor at Invercargill, and thereon coloured yellow. Richards lapses with effect from 31 December 1972. 16th Field Regiment, RNZA SECOND SCHEDULE 2nd Lieutenant Gregory Roy Dunning resigns his com­ SoUTHLAND LAND D1sTR1cr-CouNTY OF WALLACE mission with effect from 1 January 1973. ALL that piece of land containing 24.6 perches situated in THE CORPS OP ROYAL N.Z. ENGINEERS Block II, Wairio Survey District, described as part Lot 20, D.P. 1289, being part Section 90 of the said district; as the 2nd Works Section same is more particularly delineated on the plan numbered Fraser Lachlan Scott Galloway, B,E., is appointed to a S.O. 8346 deposited in the office of the Chief Surveyor at commission in the rank of 2nd Lieutenant (on prob.) with Invercargill, and thereon coloured yellow, edged yellow. effect from 21 November 1972. 212: MARCH THE NEW ZEALAND GAZEITE 5'13

ROYAL N.Z. CORPS OF SIGNALS RESERVE OF OFFICERS 1st Infantry Brigade Group Signal Squadron, RNZ Sigs Regimental List Lieutenant D. B. Squires is transferred to the Reserve of 6th Battalion (Hauraki), RNZIR Officers (Regimental List), 1st Infantry Brigade Group Signal Captain P. R. MacKay is reposted to the Territorial Force, Squadron, RNZ Sigs, in his present rank and seniority, with 6th Battalion (Hauraki) , RNZIR, in his present rank and effect from 13 November 1972. seniority, with effect from 1 January 1973. ROYAL N.Z. INFAN1RY REGIMENT General List 2nd Battalion (Canterbury Nelson Marlborough West Coast), Royal Regiment of N.Z. Artillery RNZIR 2nd Lieutenant Murray John Nicholls, B.SC., is posted to the Lieutenant Terry Hope Donaldson, B.A0R.SC., is transferred Retired List with effect from 31 December 1972. to the Reserve of Officers, General List, Royal N.Z. Infantry Royal N.Z. Armoured Corps Regiment, in the rank of Lieutenant, with effect from Captain A. A. Findlay is attached to the New Zealand 10 December 1972. Cadet Forces for duty with the Te Aute College Cadets, with 6th Battalion (Hauraki), RNZIR effect from 1 December 1972. 2nd Lieutenant Vladimir Anton Hartevelt, B.C0M., resigns his Royal N.Z. Infantry Regiment commission with effect from 1 January 1973. Lieutenant P. W. Mahy is reposted to the Territorial Force, 2nd Lieutenant Gary Walford resigns his commission with 6th Battalion (Hauraki), RNZIR, in his present rank and effect from 1 January 1973. seniority, with effect from 1 January 1973. The commission of 2nd Lieutenant (on prob.) Roderic The following officers are posted to the Retired List with Anthony Ward, B.E.(ELECT.), lapses with effect from 1 January effect from the dates shown: 1973. Captain Ray William Waters, 8 January 1972. 7th Battalion (Wellington (City of Wellington's Own) and Lieutenant Christopher James Henderson, 31 December Hawke's Bay), RNZIR 1972. Captain R. W. G. Fowler, E.o., to be temp. Major with Lieutenant David Neil Ottaway, 31 December 1972. effect from 1 January 1973. 2nd Lieutenant Michael Joseph Mor..tague, 1 January 1973. 2nd Lieutenant David Cecil Williams, B.SC., 31 December ROYAL N.Z. ARMY SERVICE CoRPS 1972. Headquarters, 21st Supply Company, RNZASC Royal N.Z. Army Service Corps The commission of 2nd Lieutenant (on prob.) Paul Warren 2nd Lieutenant Anthony Alwyn Parlane, B.Sc., 31 December O'Regan, LL.B., lapses with effect from 31 December 1972. 1972. 6th Transport Platoon (Motor Ambulance), RNZASC Royal N.Z. Dental Corps 2nd Lieutenant Anthony James Beckett resigns his com­ Lieutenant Roger John Simpson, 31 December 1972. mission with effect from 31 December 1972. Dated at Wellington this 12th day of March 1973. ROYAL N.Z. ARMY MEDICAL CoRPS A. J. FAULKNER, Minister of Defence. Colonel Richard Thomas Aldridge, M.B., CH.B., F.R.c.s., F.R.A.C.s., relinquishes the appointment of President, Central Medical Board, and is transferred to the Reserve of Officers, General List, Royal N.Z. Army Medical Corps, in the rank of Colonel, with effect from 12 December 1972. Appointment to the Staff of His Excellency the Governor­ General 1st Casualty Clearing Station, RNZAMC The following officers resign their commissions with effect from the dates shown: His Excellency the Governor-General has been pleased to make the following appointment to his staff: Lieutenant Anthony Nigel Barker, 1 January 1973. Lieutenant Clive Warwick Stone, 5 December 1972. To be Aide-de-Camp Lieutenant Maxwell Clarke Morris, M.B., CH.D., 1 January Acti!)g Flight Lieutenant Bruce Reid Ferguson, RNZAF, 1973. with effect from 5 March 1973, vice Captain Anthony 2nd Lieutenant Douglas Ian Pilkington, DIP.TCHG., 1 January Charles Roupell, Grenadier Guards. 1973. By Command- 1st Field Ambulance, RNZAMC D. C. WILLIAMS, Official Secretary. Lieutenant-Colonel Patrick Philip Eric Savage, E.o., M.B., CH.B., D.P.M., R.C.P.LOND. and R.C.S.ENO., is posted to the Retired Government House, Auckland, 20 March 1973. List with effect from 1 December 1972. Lieutenant Ralph Andrew Reeves resigns his commission with effect from 1 January 1973. 2nd General Hospital, RNZAMC Ambassador Extraordinary and Plenipotentiary of Peru 2nd Lieutenant Philip Scott Morrison, B.A., resigns his commission with effect from 1 January 1973. His Excellency the Governor-General directs it to be notified 3rd Field Ambulance, RNZAMC that Lieutenant Patrick Courtney Heaphy resigns his commission Mr Gustavo Barreda with effect from 16 September 1972. presented his Letter of Credence as Ambassador Extraordinary N.Z. ARMY PAY CoRPS and Plenipotentiary of Peru to New Zealand at Government House on Tuesday, 13 February 1973. N.Z. Maintenance Cash Office, NZAPC Dated at Auckland this 12th day of March 1973. 2nd Lieutenant Murray Charles Radford, B.c.A., RNZAOC, resigns his commission with effect from 1 January 1973. , Minister of Foreign Affairs. ROYAL N.Z. CHAPLAINS' DEPARTMENT Chaplain 3rd Class Sydney Lawrence Emil Wegiery, E.o. (Salvation Army), is posted to the Retired List with effect from 25 January 1973. High Commissioner for the Republic of Sri Lanka Chaplain 4th Class Peter James Savage (Salvation Army): The notice published in the Gazette, 18 January 1973, No. 4, p. 82, is cancelled and the following substituted: His Excellency the Governor-General directs it to be notified that "Peter James Savage is appointed to a commission in the Mr Justin Siriwardene rank of Chaplain 4th Class (Salvation Army), with seniority from 12 March 1970 and effect from 25 October 1972." presented his Letter of Credence as High Commissioner for the Republic of Sri Lanka to New Zealand at Government The Rev. John Murray Harford (Church of England) is House on Tuesday, 13 February 1973. appointed to a commission in the rank of Chaplain 4th Class, with seniority from 4 February 1969 and effect from 16 January Da!ed at Auckland this 12th day of March 1973. 1973. NORMAN KIRK, Minister of Foreign Affairs. THE NEW ZEALAND GAZEITE No. 2l3

Hon·orary Consul for Mexico at Wellington Notifying the Appointment of Members of the Electricians Registration Board HIS Excellency the Governor-General directs it to be notified that the appointment of THE Minister of Electricity hereby notifies the appointment Mr Frederick Turnovsky, o.B.E. of: as Honorary Consul for Mexico at Wellington has been Brian Roderick Edmond, and provisionally recognised. Charles Oscar Larsen Dated at Auckland this 14th day of March 1973. as members of the Electricians Registration Board, for the NORMAN KIRK, Minister of Foreign Affairs. purpose of the Electricians Act 1952. Dated at Wellington this 13th day of March 1973. T. M. McGUIGAN, Minister of Electricity. Member of Port Conciliation Committee for Port of Whangarei Appointed Exchange of Letters Constituting an Agreement Between the PuRsUANT to the Waterfront Industry Act 1953, the Minister Government of New Zealand and the Government of of Labour hereby appoints Finland Concerning the Mutual Abolition of Visas John Greig Herbert (nominated by the New Zealand Port Employers' Association (Incorporated)) BY an exchange of letters dated 1 March 1973 and 9 March vice Patrick Eisley, resigned, to be a member of the Port 1973 respectively between the Ambassador of Finland and Conciliation Committee for the Port of Whangarei for a term the Minister of Foreign Affairs, an agreement was concluded expiring on the 31st day of May 1973. between the Government of Finland and the Government of Dated at Wellington this 15th day of March 1973. New Zealand concerning the mutual abolition of visas which will enter into force on 1 April 1973. , Minister of Labour. Dated at Wellington this 19th day of March 1973. NORMAN KIRK, Minister of Foreign Affairs. Member of Port Conciliation Committee for Port of Auckland Appointed The Construction (Mangatangi Dam) Notice 1973 PURSUANT to the Waterfront Industry Act 1953, the Minister of Labour hereby appoints PURSUANT to section 3 (6) of the Construction Act 1959, the Reginald Williamson (nominated by the New Zeafand Port Minister of Labour hereby gives the following notice. Employers' Association (Incorporated)) vice Robert Campbell Downie, resigned, to be a member of NOTICE the Port Conciliation Committee for the Port of Auckland 1. Title and commencement-(1) This notice may be cited for a term expiring on the 30th day of June 1973. as the Construction (Mangatangi Dam) Notice 1973. Dated at Wellington this 15th day of March 1973. (2) This notice shall come into force on the day after the HUGH WATT, Minister of Labour. date of its publication in the Gazette. 2. Certain work at quarry site to be construction work­ All work ( other than work in dam excavations, borrow pits, Appoi"ntment of Stipendiary Magistrate to Exerdse Domestic rock pits, and tunnels) carried on at the site of the Manga­ Jurisdiction tangi Dam is hereby declared to be construction work for the purposes of the Construction Act 1959. PuRsuANT to section 7 (2) of the Domestic Proceedings Act Dated at Wellington this 13th day of March 1973. 1%8, His Excellency the Governor-General has been pleased HUGH WATT, Minister of Labour. to appoint (Lab. H.O. 7 /8/52) Trevor Robert Gillies Stipendiary Magistrate, to exercise the domestic jurisdiction of the Magistrate's Court. Land Proclalmed as Road, Road Closed and Vested, Road Dated at Wellington this 27th day of February 1973. Closed and Incorporated in Crown Leases, Land Resumed A. M. FINLAY, Minister of Justice. and Incorporated in Crown Leases, and Land Resumed (P/F (5)) and Vested in Block Ill, Kopuaranga Survey District, Masterton County

PURSUANT to section 29 of the Public Works Amendment Act Appointment of Queen's Counsel 1948, the Minister of Works hereby proclaims as road the land described in the First Schedule hereto, which land shall HIS Excellency the Governor-General, acting by and with vest in the Chairman, Councillors, and Inhabitants of the the advice and consent of the Executive Council and with County of Masterton, and also hereby proclaims that the road the concurrence of the Chief Justice of New Zealand, has described in the Second Schedule hereto is hereby closed and been pleased to appoint shall, when so closed, vest in George Thomas Keep Wagg, Richard Ian Barker, Esquire sales clerk, Richard William Claude Hodgins, sheep farmer, of Auckland, barrister, to be Queen's Counsel. and Alan Antill Gawith, $Olicitor, all of Masterton, subject to mortgage No. 255619, and also hereby proclaims that the Dated at Wellington this 12th day of March 1973. road described in the Third Schedule hereto is hereby closed A. M. FINLAY, Attorney-General. and shall, when so closed, be incorporated in Crown lease No. D.P. F. 247 recorded as certificate of title, Volume 687, folio 96, Wellington Land Registry, held from Her Majesty the Queen by George Thomas Keep Wagg, sales clerk, Appointment to Air Services Licensing Authority Richard William Claude Hodgins, sheep farmer, and Alan Antill Gawith, solicitor, all of Masterton, and also hereby PuRSUANT to section 4 of the Air Services Licensing Act proclaims that the road described in the Fourth Schedule 1951, His Excellency the Governor-General has•· been pleased hereto is hereby closed and shall, when so closed, be incor­ to reappoint porated in Crown lease No. S.F.S. 101, recorded as certificate Mr J. H. O. Tiller, as chairman for a period of 3 years of title, Volume 563, folio 211, Wellington Land Registry, from 1 January 1973 to 31 December 1975; held from Her Majesty the Queen by Gilbert Bruce Forbes, Mr H. B. Smith, as member for a period of 1 year from of Mauriceville, farmer, subject to mortgage No. 299354, and 1 January 1973 to 31 December 1973; and also hereby resumes the land described in the Fifth Schedule Air Commodore R. J. Cohen, as member for a period of hereto for the purposes of subsection ( 6) of the said section 2 years from 1 January 1973 to 31 December 1974. 29 and declares that, when so resumed, it shall be incorporated in Crown lease No. S.F.S. 101 recorded in certificate of title, Dated at Wellington this 22nd day of January 1973. Volume 563, folio 211, Wellington Land Registry, held from A. M. FINLAY, Minister in Charge of Civil Aviation, Her Majesty the Queen by Gilbert Bruce Forbes, of Maurice­ for Minister of Transport. ville, farmer, subject to mortgage No. 299354, and also hereby 22 MARCH THE NEW ZEALAND GAZETTE 515

resumes the land described in the Sixth Schedule hereto for SEVENTH SCHEDULE the purposes of subsection (6) of the said section 29, and WELLINGTON LAND DIS1RICT declares that, when so resumed, it shall be incorporated in Crown lease No. D.P. F. 247, recorded in certificate of title, Land Resumed and Vested Volume 687, folio 96, Wellington Land Registry, held from ALL that piece of land containing 7.1 perches situated in Her Majesty the Queen by George Thomas Keep Wagg, sales Block III, Kopuaranga Survey District, and being part Section clerk, Richard William Claude Hodgins, sheep farmer, and 212, Rangitumau District; coloured orange, edged orange, on Alan Antill Gawith, solicitor, all of Masterton, and also plan. hereby resumes the land described in the Seventh Schedule As the same are more particularly delineated on the plan hereto for the purposes of subsection (6) of the said section marked M.O.W. 26979 (S.O. 26684) deposited in the office 29 and declares that, when so resumed, it shall vest in of the Minister of Works at Wellington, and thereon coloured George Thomas Keep Wagg, sales clerk, Richard William as above-mentioned. Claude Hodgins, sheep farmer, and Alan Antill Gawith, solicitor, all of Masterton, subject to mortgage No. 255619. Dated at Wellington this 19th day of March 1973. HUGH WATT, Minister of Works. FIRST SCHEDULE (P.W. 72/52/10/0; Wn. D.O. 16/549) WELLINGTON LAND DISTRICT Land Proclaimed as Road ALL those pieces of land situated in Block III, Kopuaranga Land Proclaimed as Street in the City of Porirua Survey District, described as follows : A. R. P. Being PURSUANT to section 29 of the Public Works Amendment Act g g~j"i 1Parts Section 11, Block III, Kopuaranga Survey 1948, the Minister of Works hereby proclaims as street the o 2 38:6 District; coloured orange on plan. land described in the Schedule hereto which land shall veBt 0 0 38.3 Parts Section 10, Block III, Kopuaranga Survey in the Mayor, Councillors, and Citizens of the City of Porirua. 0 0 10.5 District; coloured sepia on plan. 0 0 11.3 Parts Section 9, Block III, Kopuaranga Survey SCHEDlJLE 0 2 24.3 District; coloured blue on plan. WELLINGTON LAND DISTRICT 6 i ~i:~} Parts Section 212, Rangitumau District; coloured ALL those pieces of land situated in Block VIII, Paekakariki 2 0 31 orange on plan. Survey District, City of Porirua, described as follows: 0 0 32.5 l Parts Section 214, Rangitumau District; coloured A. R. P. Being 0 1 6.1 f blue on plan. 1 2 26.6 Lot 99, L.T. Plan 31587, sheet 1 (M.O.W. 26947). 1 0 30.2 Lot 98, L.T. Plan 31750, sheet 1 (M.O.W. 26948). SECOND SCHEDULE 0 2 26.3 Lot 146, L.T. Plan 31970 (M.O.W. 26949). WELLINGTON LAND DISTRICT 0 2 2.9 Lot 143, L.T. Plan 31971 (M.O.W. 26950). 0 3 1 Lot 145, L.T. Plan 31972 (M.O.W. 26951). Road Closed and Vested 0 1 27 Lot 144, L.T. Plan 31973 (M.O.W. 26952). ALL that piece of road containing 2 roods and 18.7 perches 0 1 12.3 Lot 142, L.T. Plan 31974 (M.O.W. 26953). situated in Block III, Kopuaranga Survey District, and adjoin­ 0 1 26.3 Lot 21, L.T. Plan 31975 (M.O.W. 26954). ing Section 10, Block III, Kopuaranga Survey District, and 0 2 1.2 Lot 97, L.T. Plan 31981, sheet 1 (M.O.W. 26955). Section 212, Rangitumau District; coloured green on plan. As the same are more particularly delineated on the plans marked as above-mentioned, deposited in the office of the THIRD SCHEDULE Minister of Works at Wellington, and thereon edged green. WELLINGTON LAND DIS1RICT Dated at Wellington this 7th day of March 1973. Road Closed and Incorporated zn Crown Lease HUGH WATT, Minister of Works. ALL those pieces of road situated in Block III, Kopuaranga (P.W. 51/4518; Wn. D.O. 22/0/3) Survey District, described as follows : A. R. P. Adjoining 0 1 6 Section 9, Block III, Kopuaranga Survey District, and Section 212, Rangitumau District; coloured Declaring Land Taken for Maori Housing Purposes in the green on plan. Borough of Levin 0 1 27.5 Section 9, Block III, Kopuaranga Survey District; coloured green, edged green, on plan. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement FOURTH SCHEDULE to that effect having been entered into, the land described in WELLINGTON LAND DISTRICT the Schedule hereto is hereby taken, subject to fencing covenants contained in transfers No. 715525 and No. 938068, Road Closed and Incorporated in Crown Lease Wellington Land Registry, for Maori housing purposes from ALL those pieces of road situated in Block III, Kopuaranga and after the 26th day of March 1973. Survey District, described as follows: A. R. P. Adjoining SCHEDULE 1 1 20.8 Section 8, Block III, Kopuaranga Survey District; coloured green on plan. WELLINGTON LAND DISTRICT 0 0 20.7 l Section 212, Rangitumau District; coloured green ALL that piece of land containing 27.2 perches situated in the 0 2 20.3 f on plan. B~rough of Levin, being part Section 70, Levin Suburban, and bemg also Lot 11, D.P. 30428. All certificate of title No. FIFTH SCHEDULE 7B/843, Wellington Land Registry. ' WELLINGTON LAND DIS1RICT Dated at Wellington this 19th day of March 1973. Land Resumed and Incorporated in Crown Lease HUGH WATT. Minister of Works. ALL rhat piece of land containing 9.1 perches situated in (P.W. 24/2646/11; Wn. D.O. 32/0/6/415) Block III, Kopuaranga Survey District, being part Section 9; coloured blue, edged blue, on plan.

SIXTH SCHEDULE Declaring Land Taken for a State Primary School in the Borough of Taumarunui WELLINGTON LAND DISTRICT Land Resumed and Incorporated in Crown Lease ~~ANT to section 32 of the Public Works Act 1928, the ALL that piece of land containing 1.5 perches situated in M1mster of Works hereby declares that, a sufficient agreement Block III, Kopuaranga Survey District, and being part Section to that effect having been entered into, the land described 212, Rangitumau District: coloured orange, edged orange, on in the Schedule hereto is hereby taken for a State primary plan. school from and after the 26th day of March 1973. 516 THE NEW ZEALAND GAZETIE No. 23

SCHEDULE SCHEDULE Sourn AUCKLAND LAND DISTRICT CANTERBURY LAND DISTRICT ALL those pieces of land situated in the Borough of Tauma­ ALL those pieces of land situated in the City of Christchurch runui described as follows: described as follows : A. R. P. Being A. R. P. Being 12 3 3.5 Part Section 32, Block XIII, Tuhua Survey District 0 0 3.2 Part Lots 45 and 45A, D.P. 594, part Rural Section (formerly part of Ohura South M No. 1 Block). 62; coloured blue on plan. Balance certificate of title, Volume 833, folio 0 0 4 Part Lot 115, D.P. 27, part Rural Section 48; 192, South Auckland Land Registry. coloured sepia on plan. (J O 29.5 Lot 2, D.P. S. 12844, being part Section 32, Block 0 0 1.6 Part Lot 54, D.P. 631, part Rural Section 62; XIII, Tuhua Survey District. All certificate of coloured blue on plan. title, No. lOB/606, South Auckland Land 0 0 2 Part Lot 44A, D.P. 594, part Rural Section 62; Registry. coloured orange on plan. Dated at Wellington this 19th day of March 1973. 0 0 1.9 Part Lot 31, D.P. 1384, part Rural Section 62; coloured blue on plan. HUGH WATT, Minister of Works. 0 0 2.5 Part Lot 53, D.P. 631, part Rural Section 62; (P.W. 31/3048; Wg. D.O. 5/99/0/106) coloured orange on plan. 0 0 1.6 Part Lot 63, D.P. 631, part Rural Section 62; coloured orange on plan. 0 0 1.6 Part Lot 62, D.P. 631, part Rural Section 62; coloured blue on plan. 0 0 1.6 Part Lot 60, D.P. 631, part Rural Section 62; Declaring Land Taken for Soil Conservation and River Control coloured orange on plan. Purposes and to be Crown Land in Block Ill, Rangiriri 0 0 1.6 Part Lot 59, D.P. 631, part Rural Section 62; Survey District, Raglan County coloured blue on plan. 0 0 1.6 Part Lot 57, D.P. 631, part Rural Section 62; coloured blue on plan. PuRSUANT to the Public Works Act 1928, the Minister of 0 0 1.6 Part Lot 64, D.P. 631, part Rural Section 62; Works hereby: (a) declares that, a sufficient agreement to that coloured blue on plan. effect having been entered into, the land described in the Schedule hereto is hereby taken for soil conservation and All coloured as above-mentioned on plan M.O.W. 25848 river control purposes from and after the 26th day of March (S.O. 11188). 1973; and (b) further declares the land described in the said A, R, P. Being Schedule hereto to be Crown land, subject to the Land Act 0 0 2 Part Rural Section 71; coloured sepia on plan 1948, as from the 26th day of March 1973. M.O.W. 25760 (S.O. 11086). 0 0 3.3 Part Lot 319, D.P. 2, being part Rural Section 79; SCHEDULE coloured sepia on plan M.O.W. 25887 (S.O. 11089). SoUTII AUCKLAND LAND DISTRICT 0 0 2.1 Part Rural Section 235; coloured blue on plan ALL that piece of land containing 9 acres 3 roods 16 perches M.O.W. 25887 (S.O. 11089). situated in Block III, Rangiriri Survey District, being Lot 21G, 0 0 6.6 Part Lots 299 and 300, D.P. 2, part Rural Section Whangape Parish. All certificate of title, Volume 223, folio 79; coloured orange on plan M.O.W. 25888 10, South Auckland Land Registry. (S.O. 11090). Dated at Wellington this 7th day of March 1973. As the same are more particularly delineated on the plans HUGH WATT, Minister of Works. marked and coloured as above-mentioned and deposited in the office of the Minister of Woiks at Wellington. (P.W. 96/434000/0; Hn. D.O. 96/434000/2/0) Dated at Wellington this 7th day of March 1973. HUGH WATT, Minister of Works. (P.W. 51/3933; Ch. D.O. 35/1/8, 35/1/9)

Declaring Land Taken for Road in Block IX, Paritutu Survey District, Taranaki County

PURSUANT to section 32 of the Public Works Act 1928, the Declaring Land Taken for the Auckland-Hamilton Motorway Minister of Works hereby declares that, a sufficient agreement in the Ci"ty of Auckland to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road and shall vest PURSUANT to section 32 of the Public Works Act 1928, the in the Chairman, Councillors, and Inhabitants of the County Minister of Works hereby declares that, a sufficient agreement of Taranaki from and after the 26th day of March 1973. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for the Auckland-Hamilton SCHEDULE motorway from and after the 26th day of March 1973. TARANAKI LAND DISTRICT ALL that piece of land containing 2 roods and 5.4 perches SCHEDULE situated in Block IX, Paritutu Survey District, being part NORTII AUCKLAND LAND DISTRICT Section 68, Grey District; as the same is more particularly ALL that piece of land containing 32.7 perches situated in the delineated on the plan marked M.O.W. 26335 (S.O. 10251) City of Auckland, North Auckland R.D., and being part land deposited in the office of the Minister of Works at Wellington, on D.P. 886. All certificate of title, Volume 709, folio 272, and thereon coloured sepia. North Auckland Land Registry. Dated at Wellington this 19th day of March 1973. Dated at Wellington this 19th day of March 1973. HUGH WATT, Minister of Works. HUGH WATT, Minister of Works. (P.W. 51/3507; Wg. D.O. 20/533) (P.W. 71/2/8/0; Ak. D.O. 71/2/8/0)

Declaring Land Taken for Street in the City of Christchurch Declaring Land Taken for the Generation of Electricity in Block VII, Takahue Survey District, County of Mangonui PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement PURSUANT to section 32 of the Public Works Act 1928, the to that effect having been entered into, the land described in Minister of Works hereby declares that, a sufficient agreement the Schedule hereto is hereby taken for street and shall vest to that effect having been entered into, the land described in in the Mayor, Councillors, and Citizens of the City of Christ­ the Schedule hereto is hereby taken for the generation of church from and after the 26th day of March 1973. electricity from and after the 26th day of March 1973. 212 MARCH THE NEW ZEALAND GAZETTE 51Ir7

SCHEDULE Land Proclaimed as Street in the Cfty of Porirua NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 1 acre 3 roods 8 perches PURSUANT to section 29 of the Public Works Amendment Act situated in Block VII, Takahue Survey District, North Auck­ 1948, the Minister of Works hereby proclaims as street the land R.D., being Lot 1, D.P. 44904. All certific~te of title, land described in the Schedule hereto which land shall vest Volume 1529, folio 9, North Auckland Land Registry. in the Mayor, Councillors, and Citizens of the City of Porirua. Dated at Wellington this 19th day of March 1973. HUGH WATT, Minister of Works. SCHEDULE (P.W. 92/15/41/6; Ak. D.O. 92/15/41/6) WELLINGTON LAND DISTRICT ALL that piece of land containing 2 acres and 4.2 perches situated in Block 11, Belmont Survey District, City of Porirua, Declaring Land Taken for the Generation of Electricity in being Lot 9, D.P. 33985. Part certificate of title, No. lOC/362, Block XVI, Puketapu Survey District, Hawke's Bay County Wellington Land Registry. Dated at Wellington this 13th day of March 1973. PURSUANT to section 32 of the Public Works Act 1928, the F. M. COLMAN, for Minister of Works. Minister of Works hereby declares that, a sufficient agreement (P.W. 51/4518; Wn. D.O. 22/0/3) to that effect having been entered into, the land described in the Schedule hereto is hereby taken, subject to the fencing covenant contained in transfer No. 264649, Hawke's Bay Land Registry, for the generation of electricity from and after the 26th day of March 1973. Street Closed in Block ll, Belmont Survey District, City of Porirua SCHEDULE HAWKE'S BAY LAND DISTRICT PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as closed the ALL that piece of land containing 1 rood situated in Block street described in the Schedule hereto. XVI, Puketapu Survey District, Hawke's Bay R.D., and being Lot 2, D.P. 12600. All certificate of title, No. El/574, Hawke's Bay Land Registry. SCHEDULE Dated at Wellington this 19th day of March 1973. WELLINGTON LAND DISTRICT HUGH WATT, Minister of Works. Street Closed (P.W. 92/15/227/6; Na. D.O. 4/38/1) ALL that piece of street containing 8.1 perches situated in the City of Porirua and adjoining Lot 1, D.P. 33073, being part Section 58, Porirua District; as the same is more particularly delineated on the plan marked M.O.W. 26969 (S.O. 28387) Declaring Land Taken for the Generation of Electricity fn deposited in the office of the Minister of Works at Wellington, Block XVI, Puketapu Survey District, Hawke's Bay County and thereon coloured green. Dated at Wellington this 13th day of March 1973. PURSUANT to section 32 of the Public Works Act 1928, the F. M. COLMAN, for Minister of Works. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in (P.W. 51/4518; Wn. D.O. 16/550) the Schedule hereto is hereby taken, subject to the fencing covenant contained in transfer No. 13196, Hawke's Bav Land Registry, for the generation of electricity from and after the 26th day of March 1973. Declaring Land Taken for a State Primary School in the City of Christchurch Subject to and Together with Certain SCHEDULE Easements HAWKE'S BAY LAND DISTRICT ALL that piece of land containing 32 perches situated in PURSUANT to section 32 of the Public Works Act 1928, the Block XVI, Puketapu Survey District, Hawke's Bay R.D., and Minister of Works hereby declares that, a sufficient agreement being Lot 1, D.P. 9295. All certificate of title, Volume 158, to that effect having been entered into, the land described in folio 177, Hawke's Bay Land Registry. the Schedule hereto is hereby taken for a State primary school from and after the 26th day of March 1973, subject Dated at Wellington this 19th day of March 1973. to the storm-water easement granted by Transfer 604337 and HUGH WATT, Minister of Works. subject to and together with the water drainage easement (P.W. 92/15/227 /6; Na. D.O. 4/38/1) spe<:ified in easement certificate 646588, Canterbury Land Registry.

Land Held for Turangi Township Set Apart for Buildings of SCHEDULE the General Government in Block X, Puketi Survey District, CANTERBURY LAND DISTRICT Taupo County ALL that piece of land containing 1 rood and 21.8 perches situated i1;1 the City_ of Chris~church, being part Lot 4, D.P. PuRsUANT to section 25 of the Public Works Act 1928, the 23687, bemg part Rural Section 1151; as the same is more Minister of Works hereby declares the land described in the particularly delineated on the plan marked M.O.W. 26974 Schedule hereto to be set apart for buildings of the General (S.O. 11867) deposited in the office of the Minister of Wo11ks Government from and after the 26th day of March 1973. at Wellington, and thereon coloured blue. Dated at Wellington this 13th day of March 1973. SCHEDULE F. M. COLMAN, for Minister of Works. WELLINGTON LAND DISTRICT (P.W. 31/2326/1; Ch. D.O. 40/8/54/2) ALL those pieces of land situated in Block X, Puketi Survey District, described as follows: A. R. p. Being 0 0 23.3 Lot 11, D.P. 27771. Part certificate of title, No. Declaring Land Taken for Buildings of the General Govern­ F3/ 1397, Wellington Land Registry. ment in the Town District of Ohura 0 0 22.4 Lot 65, D.P. 28175. Part certificate of title, No. F3/ 1412, Wellington Land Registry. Pt;R~ANT to section 32 of the Public Works Act 1928, the Being parts Section 41, Town of Turangi. M1mster of Works hereby declares that, a sufficient agreement Dated at Wellington this 13th day of March 1973. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for buildings of the F. M. COLMAN, for Minister of Works. General Government from and after the 26th day of March (P.W. 92/12/67/6/0; Wg. D.O. 92/25/0/11/2/2) 1973. B 5)18 THE NEW ZEALAND GAZE'ITE No. 23

SCHEDULE SCHEDULE TARANAKI LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 1 rood and 1.8 perches ALL that piece of land containing 1 rood and 7 perches situated situated in Block V, Ohura Survey District, being Lot 31, in the Borough of Whakatane, being Lot 1, D.P. S. 16505, D.P. 6904, being part Taurangi 4 Block. All certificate of and being parts Allotments 298 and 299, Parish of Waimana. title, Volume 216, folio 38, Taranaki Land Registry. Part certificate of title, No. lC/ 1354, South Auckland Land Dated at Wellington this 13th day of March 1973. Registry. F. M. COLMAN, for Minister of Works. Dated at Wellington this 13th day of March 1973. (P.W. 25/752; Wg. D.O. 94/68/0/3) F. M. COLMAN, for Minister of Works. (P.W. 54/778/91; Hn. D.O. 43/8/0/3)

Declaring Land Taken for a Metal Pit in Block XVI, Whiri­ Declaring Land Taken for Road in Block XIV, Waitemata naki Survey District, Waimarino County Survey District, Waitemata 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 Worh hereby declares that, a sufficient agreement Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a metal pit and shall the Schedule hereto is hereby taken for road and shall vest vest in the Chairman, Councillors, and Inhabitants of the in the Chairman, Councillors, and Inhabitants of the County County of Waimarino from and after the 26th day of March of Waitemata from and after the 26th day of March 1973. 1973.

SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT WELLINGTON LAND DISTRICT ALL that piece of land containing 8.1 perches situated in ALL that piece of land containing 4 acres 3 roods 20 perches Block XIV, Waitemata Survey District, North Auckland R.D., situated in Block XVI, Whirinaki Survey District, being part and being part Lot 1, D.P. 38394; as the same is more parti­ Waimarino 3M5; as the same is more particularly delineated cularly delineated on the plan marked M.O.W. 26976 (S.O. on the plan marked M.O.W. 26973 (S.O. 28407) deposited in 46690) deposited in the office of the Minister of Works at the office of the Minister of Works at Wellington, and thereon Wellington, and thereon coloured yellow. coloured sepia. Dated at Wellington this 13th day of March 1973. Dated at Wellington this 13th day of March 1973. F. M. COLMAN, for Minister of Works. F. M. COLMAN, for Minister of Works. (P.W. 34/2585; Ak. D.O. 15/15/0/46690) (P.W. 53/68; Wg. D.O. 19/6/0/1)

Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land in the City Declaring Land Taken for Street in the City of Porirua of Manukau

PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Minister of Wmks hereby declares the land described in the to that effect having been entered into, the land described in Schedule hereto to be Crown land, subject to the Land Act the Schedule hereto is hereby taken for street and shall vest 1948, as from the 26th day of March 1973. in the Mayor, Councillors, and Citizens of the City of Porirua from and after the 26th day of March 1973. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 2 acres 1 rood 19.1 perches WELLINGTON LAND DISTRICT situated in the City of Manukau, North Auckland R.D., and ALL those pieces of land situated in Block II, Belmont Survey being Lot 244, L.T. plan 67327, North Auckland Land District, City of Porirua, described as follows: Registry. A. R. P. Being Dated at Wellington this 13th day of March 1973. 0 0 22.7 Part land on plan A. 2276, being part Section 57, F. M, COLMAN, for Minister of Works. Porirua District; coloured blue on plan. (H.C. X/311/5/9; Ak. D.O. X/311/5/9) 0 0 17.61 Parts Section 57, Porirua District; coloured blue 0 0 8.4 S on plan. 0 0 14.5 Part land on plan A. 2210, being part Section 57, Declaring Land Acquired for a Government Work and Not Porirua District; coloured purple on plan. Required for That Purpose to be Crown Land in the 0 0 1.5 Part land on plan A. 510, being part Section 57, Borough of Birkenhead Porirua District; coloured blue on plan. As the same are more particularly delineated on the plan PuRSUANT to section 35 of the Public Works Act 1928 the marked M.O.W. 26969 (S.O. 28387) deposited in the office Minister of Works hereby declares the land described i~ the of the Minister of Works at Wellington, and thereon coloured Schedule hereto to be Crown land, subject to the Land Act as above-mentioned. 1948, to certificate A81547, North Auckland Land Registry Dated at Wellington this 13th day of March 1973. certifying t_he line of a trunk sewer and, as to the land tenthly described m the Schedule hereto, to the fencing agreement F. M. COLMAN, for Minister of Works. contained in memorandum of transfer No. 55621 North (P.W. 51/4518; Wn. D.O. 23/1/1/0, 16/550) Auckland Land Registry, as from the 26th day of March 1973.

SCHEDULE Declaring Land Taken for a Service Lane in the Borough of N0RTII AUCKLAND LAND DISTRICT Whakatane ALL those pieces of land situated in the Borough of Birken­ head, North Auckland R.D., described as follows: PuRSUANT to section 32 of the Public Works Act 1928, the A. R. P. Being Minister of Works hereby declares that, a sufficient agreement 0 0 27.2 Lot 130, D.P. 57872. All certificate of title, No, to that effect having been entered into, the land described in 13B/457. the Schedule hereto is hereby taken for a service lane and 0 0 27.5 Lot 131, D.P. 57872. All certificate of title, No. shall vest in the Mayor, Councillors, and Citizens of the 13B/458. Borough of Whakatane from and after the 26th day of 0 0 27.6 Lot 132, D.P. 57872. All certificate of title, No. March 1973. 13B/459. 212 MARCH THE NEW ZEALAND GAZETTE 519

A. R. P. Being Appointment of Officers Authorised to Take and Receive 0 1 24.9 Lot 133, D.P. 57872. All certificate of title, No. Statutory Declarations 13B/460. 0 0 26.4 Lot 134, D.P. 57872. All certificate of title, No. IN terms of section 9 of the Oaths and Declarations Act 13B/46l. 1957, as amended by the Oaths and Declarations Amendment 0 0 26.9 Lot 135, D.P. 57872. All certificate of title, No. Act 1972, I have authorised the holders for the time being 13B/462. of the offices in the service of the Crown specified in the 0 0 30.4 Lot 136, D.P. 57872. All certificate of title, No. Schedule below to make and receive statutory declarations 13B/463. under the said Act. 0 0 26.3 Lot 137, D.P. 67941. Part certificates of title, No. 13B/464 and No. 13B/465. 0 0 26.2 Lot 138, D.P. 67941. Part certificate of title, No. SCHEDULE 13B/465. POST OFFICE 0 0 25.9 Lot 139, D.P. 67941. Part certificates of title, No. 13B/466 and No. 9C/178. Assistant Principal, General Services Branch, Post Office 0 0 33.5 Lot 170, D.P. 56367. All certificate of title, No. Headquarters. 9C/156. Assistant Principal, Records Branch, Post Office Headquarters. 0 0 32.2 Lot 194, D.P. 56367. All certificate of title, No. MINISTRY OP AGRICULTURE AND FISHERIES 9Bjl80. 0 0 33.6 Lot 195, D.P. 56367. All certificate of title, No. District Inspector of Fisheries, Christchurch. 9C/ 181. Inspector of Fisheries, Christchurch. 0 0 35.8 Lot 196, D.P. 56367. All certificate of title, No. DEPARTMENT OP SCIENTIFIC AND INDUSTRIAL RESEARCH 9C/ 182. Administration Officer, Information Service, Wellington. 0 0 32.1 Lot 197, D.P. 56367. All certificate of title, No. 9C/183. Dated at Wellington this 7th day of March 1973. 0 0 26.8 Lot 198, D.P. 56367. All certificate of title, No. A. M. FINLAY, Minister of Justice. 9C/184. (J. 10/7/10, 12, 31 (18)) North Auckland Land Registry. Dated at Wellington this 13th day of March 1973. F. M. COLMAN, for Minister of Works. (H.C. X/17 /1543/5; Ak. D.O. X/17 /1543/5) Reservation of Land and Vesting in the Auckland City Council

Revocation of the Appointment of an Officer Authorised to PURSUANT to the Land Act 1948, the Minister of Lands hereby Take and Receive Statutory Declarations sets apart the land described in the Schedule hereto as a reserve for recreation purposes and further, pursuant to the Reserves IN terms of section 9 of the Oaths and Declarations Act and Domains Act 1953, vests the said reserve in the Mayor, 1957, as amended by the Oaths and Declarations Amendment Councillors, and Citizens of the City of Auckland, in trust, Act 1972, I have revoked the appointment of the holder for for that purpose. the time being of the office in the service of the Crown specified in the Schedule below, as an officer authorised to SCHEDULE take and receive statutory declarations under the said Act. NORTH AUCKLAND LAND DISTRICT-AUCKLAND CITY SCHEDULE ALLOTMENT 288, Section 16, Suburbs of Auckland, situated POST OFFICE in Block VIII, Rangitoto Survey District: area, 1011 square metres, more or less (S.O. Plan 47599). Postmaster, Hinakura. Dated at Wellington this 15th day of March 1973. Dated at Wellington this 7th day of March 1973. A. M. FINLAY, Minister of Justice. MATIU RATA, Minister of Lands. (J. 10/7/10 (6)) (L. and S. H.O. 6/1/1036; D.O. 3/170/14)

Import Control Exemption Notice (No. 7) 1973 PURSUANT to regulation 16 of the Import Control Regulations 1964*, the Minister of Customs hereby gives notice as follows: 1. (a) This notice may be cited as the Import Control Exemption Notice (No. 7) 1973. (b) This notice shall come into force on the day after the date of its notification in the New Zealand Gazette. 2. Goods of the classes specified and for the purposes of the Customs Tariff falling within the Tariff items in the First Schedule hereto, imported from and being the produce or manufacture of any country, are hereby exempted from the requirement of a licence under the said regulations. 3. The exemptions from the requirement of a licence under the said regulations in respect of the goods of the classes set forth in the Second Schedule hereto, included in the exempting notice shown in the Second Schedule, are hereby withdrawn. FIRST SCHEDULE EXEMPTIONS CREATED Tariff Items Classes of Goods 39. 01.101 l Floor coverings of plastic materials. 39.02.082 39.02.089 1 Ex 39. 07. 399 J 59 .10 .012 l Linoleum and materials prepared on a textile base in a similar manner to linoleum, whether or not cut to shape or of a kind 59 .10. 018 ),- used as floor coverings; floor coverings consisting of a coating applied on a textile base, cut to shape or not. 59 .10.019 J SECOND SCHEDULE EXEMPTIONS WITHDRAWN Tariff Items Classes of Goods Date of Exempting Notice 39.01.101 l 39 .02.081 ),-Floor coverings of plastic materials 27 March 1972 (Gazette 6 April Ex 39.07.399j . 1972) 59 .10. 011 }Linoleum and materials prepared on a textile base in a similar manner to linoleum, l 59 .10.019 whether or not cut to shape or of a kind used as floor coverings; floor coverings con- ),-27 March 1972 (Gazette 6 April sisting of a coating applied on a textile base, cut to shape or not j 1972) Dated at Wellington this 14th day of March 1973. MICHAEL CONNELLY, Minister of Customs. *S.R. 1964/47 520 THE NEW ZEALAND GAZETTE No. 23

Declaring the Borough of Levin an Inspected Meat Area The Levin Secondary Schools Board of Governors Notice 1973 (Notice No. 442 Ag. 11215)

PuRSUANT to section 7 of the Meat Act 1964, the Minister PuRSUANT to section 50 of the Education Act 1964, the of Agriculture and Fisheries hereby declares the Borough of Minister of Education hereby gives the following notice: Levin, as from time to time constituted, to be an inspected meat area. Dated at Wellington this 5th day of March 1973. NOTICE COLIN J. MOYLE, 1. (1) This notice may be cited as the Levin Secondary Minister of Agriculture and Fisheries. Schools Board of Governors Notice 1973. (2) This notice shall come into force on the 1st day of June 1973. 2. The Board of Governors for the control of Horowhenua Crown Land Set Apart as Permanent State Forest Land College and Waiopehu College, formerly known as the Horo­ whenua College Board of Governors, shall be constituted as follows: PuRsUANT to section 18 of the Forests Act 1949, notice is hereby given that the land described in the Schedule hereto (a) One member appointed by the Wellington Education has been set apart as permanent State forest land as from the Board; date of publication hereof. (b) Two members elected by the members of the school committees of the Koputaroa State Primary School, the Levin State Primary School, the Levin East SCHEDULE State Primary School, the Levin North State Primary NELSON LAND DISTRICT-NELSON CONSERVANCY-WAIMEA School, the Muhunoa East State Primary School, the COUNTY Ohau State Primary School, the Poroutawhao State Primary School, the Taitoko State Primary School, SECTION 25, Block VII, Wangapeka Survey District: area, and the Levin West Intermediate School; 625 acres, more or less (S.O. Plan 7742L). (c) Five members elected by the parents of the pupils As shown on plan S. 19/44 deposited in the Head Office attending Horowhenua College of which at least one of the New Zealand Forest Service at Wellington. shall be a woman; Dated at Wellington this 14th day of March 1973. ( d) Two members elected by the parents of the pupils attending Waiopehu College of which at least one COLIN J. MOYLE, Minister of Forests. shall be a woman; (F.S. 9/4/169, 6/4/187; L. and S. H.O. 10/97/31) (e) One member appointed by the Old Pupils' Association of Horowhenua College; and (f) One member to be co-opted by the Board of Governors itself, if and when it thinks fit. 3. This notice is in substitution for the Horowhenua College Constitution of Urban Fire District Board of Governors Order 1966*. Dated at Wellington this 8th day of March 1973. PuRSUANT to section 18 of the Fire Services Act 1949, the PHILLIP A. AMOS, Minister of Education. Minister of Local Government hereby declares the Darfield Secondary Urban Fire District to be constituted the Darfield *Gazette, 18 August 1966, Vol. II, p. 1302 Urban Fire District. This notice shall take effect on the 1st day of April 1973. Dated at Wellington this 9th day of March 1973. HENRY' MAY, Minister of Local Government.

Declaring Land in the Southland Land District to be Crown Land and Subject to the Land Act 1948 Amending Notice to the Open Season for Game in the Hawke's Bay Acclimatisation District PURSUANT to section 171 of the Coal Mines Act 1925, the Minister of Mines hereby gives the following notice: THE Minister of Internal Affairs hereby gives notice that the notice published in the Gazette, No. 13, of 22 Fe1?ruary. 197~, at page 320, relating to the open season for game m acclimati­ NOTICE sation districts in the North Island, is amended as follows. In that portion of the Second Schedule which relates to the THE land described in the Schedules hereto is hereby declared Hawke"s Bay Acclimatisation District: by adding the following: to be Crown land, subject to the Land Act 1948. · (a) Game that May be Hunted Duration of 1973 Season or Killed FIRST SCHEDULE Brown quail 5 May to 29 July incl. SOUTHLAND LAND DISTRICT (b) Daily Bag Limit ALL that piece of land containing 3 roods and 14.9 perches Brown quail, no limit situated in Block II, Wairio Survey District, described as part Dated at Wellington this 16th day of March 1973. Lot 20, D.P. 1289, being part Section 90 of the said district; HENRY MAY, Minister of Internal Affairs. as the same is more particularly delineated on the plan marked S.O. 8346 deposited in the office of the Chief Surveyor at (I.A. Wil. 8/2/2) Invercargill, and thereon coloured yellow.

SECOND SCHEDULE Notice of Approval of Bylaws SOUTHLAND LAND DISTRICT ALL that piece of land containing 24.6 perches situated in Block II, Wairio Survey District, described as part Lot 20, PuRSUAN1' to sections 8A and 165 of the Harbours Act 1950, D.P. 1289, being part Section 90 of the said district; as the the Minister of Transport hereby gives notice that he approves same is more particularly delineated on the plan numbered the Clifton No. 2 Domain Board Bylaw No. 1, made by the S.O. 8346 deposited in the office of the Chief Surveyor at Clifton No. 2 Domain Board at a meeting held on 4 Novem­ Invcrcargill, and thereon coloured yellow, edged yellow. ber 1972. Dated at Wellington this 6th day of March 1973. Dated at Wellington this 16th day of March 1973. BASIL ARTHUR, Minister of Transport. F. M. COLMAN, Minister of Mines. (M. 54/14/61) (Mines 11/24/6) 2t2. MARCH THE NEW ZEALAND GAZETTE S21

Land Held for Railway Purposes at TuakOJJ Set Apart for Declaring Land Taken for a Government Work at Upper Maori Housing Purposes Hutt and Not Required for That Purpose to be Crown Land

PURSUANT to section 25 of the Public Works Act 1928, the PURSUANT to section 35 of the Public Works Act 1928, the Minister of Railways hereby declares that the land descri~ed Minister of Railways hereby declares the land described in in the Schedule hereto is hereby set apart lfor Maori housmg the Schedule hereto to be Crown land, subject to the Land purposes on and after the 26th day of March 1973. Act 1948, as from the 26th day of March 1973.

SCHEDULE SCHEDULE NoRlH AUCKLAND LAND DISTRICT-TuAKAU BOROUGH WELLINGTON LAND DISTRICT-UPPER Hurr C1TY ALL that piece of land described as follows: ALL that piece of land described as follows: P. A. R. P. Railway land being A. R. Railway land being 0 1 0 Lot 5, D.P. 42066, being all the land comprised 0 0 25.1 Part Section 128, Hutt District, being part of the (650 m') land comprised and described in Deeds Index (1011 m2) and described in Gazette, 1958, p. 1673, Pro­ clamation No. 16499. 18.566. Situated in Block IV, Onewhero Survey District. Situated in Block I, Rimutaka Survey District. Dated at Wellington this 16th day of March 1973. As the same is more particularly delineated on the plan marked L.O. 27045 (S.O. 28541) deposited in the office of T. M. McGUIGAN, Minister of Railways. the Minister of Railways at Wellington, and thereon coloured (N.Z.R. L.O. 17419/64) orange. Dated at Wellington this 14th day of March 1973. T. M. McGUIGAN, Minister of Railways. (N.Z.R. L.O. 24926/2/77 (1))

Declaring Additional Land Taken for the Purposes of the North Auckland Main Trunk Railway at Te Hana Declaring Land Acquired for the Midland (Stillwater­ Westport) Railway at Maimai and Not Now Required PuRSUANT to sections 34 and 216 of the Public Works for That Purpose to be Crown Land Act 1928, the Minister of Railways hereby declares that the land described in the Schedule hereto is hereby taken for the purposes of the North Auckland Main Trunk Railway PuRsuANT to section 35 ot the Public Works Act 1928, the on and after the 26th day of March 1973. Minister of Railways hereby declares the land described in --;..- the Schedule hereto to be Crown land, subject to the Land Act 1948, on and after the 26th day of March 1973. SCHEDULE NORlH AUCKLAND LAND DISTRICT-RODNEY COUNTY SCHEDULE BOTII those pieces of land described as follows: NELSON LAND DISlRICT-lNANGAHUA CoUNTY A. R. P. Being BOTII those pieces of land described as follows: 0 0 7.2 Part Allotment S179, Mahurangi Parish. 0 0 3.2 Part Allotment S181, Mahurangi Parish, being A. R. P. Railway land being the balance parts of the land comprised and 11 0 27 } described in C.T. 564/105. (4.5198 ha) Parts of the land comprised in Gazette, 1900, Situated in Block VIII, Otamatea Survey District. 0 1 5 p. 1413, Proclamation No. 1366. (1138 mZ) As the same are more particularly delineated on the plan marked L.O. 26448 (S.O. 47335) deposited in the office Situated in Block IV, Mawheraiti Survey District. of the Minister of Railways at Wellington, and thereon As the same is more particularly delineated on the plan coloured yellow. marked L.O. 27127 (S.O. 11511) deposited in the office of Dated at Wellington this 14th day of March 1973. the Minister of Railways at Wellington, and thereon coloured T. M. McGUIGAN, Minister of Railways. orange. (N.Z.R. L.O. 25406/19) (2) Dated at Wellington this 13th day of March 1973. T. M. McGUIGAN, Minister of Railways. (N.Z.R. L.O. 372/207 /20)

Land Held for Railway Purposes at Kaitaia Set Apart for Setting Apart Railway Land at Bluff for Police Purposes Maori Housing Purposes (Residence)

PURSUANT to section 25 of the Public Works Act 1928, the PURSUANT to section 25 of the Public Works Act 1928, the Minister of Railways hereby declares that the land described Minister of Railways hereby declares that the land described in the Schedule hereto is hereby set apart for Maori housing in tre Schedule hereto is hereby set apart for police purposes purposes on and after the 26th day of March 1973. (residence), subject to the building-line restriction contained in special order Z. 156554 and subject to the drainage rights reserved by transfer 172371, on and after the 26th day of March 1973. SCHEDULE NORTH AUCKLAND LAND DISTRICT-KAITAIA BOROUGH SCHEDULE ALL that piece of land described as follows: SOUTHLAND LAND D!STRJCI'-BLUFF BOROUGH A. R. P. Railway land being ALL that piece of Radway land described as follows: 0 0 29.8 Part Lot 4, D.P. 40908, being the balance of the A. R. P. Being (753 m2) land comprised and described in Gazette, 1959, 0 0 31.2 Lot 8, D.P. 5339, being balance of the land p. 1342, Proclamation 17118. (789 m') comprised and described in Gazette, 1961, Situated in Block V, Takahue Survey District. p. 1683, G.N. 180324. Dated at Wellington this 14th day of March 1973. Dated at Wellington this 14th day of March 1973. T. M. McGUIGAN, Minister of Railways. T. M. McGUIGAN, Minister of Railways. (N.Z.R. L.O. 18560/102; P.W. 24/2646/3/5) (N.Z.R. L-O. 11358/103) (2) 5l22 THE NEW ZEALAND GAZETTE No. 213

Declaring Land Reserved for Railway Purposes at Orepuki SCHEDULE and Not Now Required for That Purpose to be Crown OTAGO LAND DISTRICT-MANIOTOTO CoUNTY Land Boru those pieces of land described as follows : A. R. P. Railway land being PURSUANT to section 35 of the Public Works Act 1928, the O 1 0 (1011 m') Section 9, Block V, Town of Ranfurly. Minister of Railways hereby declares the land described in the 0 1 0 (1011 m2) Section 11, Block V, Town of Ranfurly. Schedule hereto to be Crown land, subject to the Land Act Being the balance of the land comprised and described 1948, as from the 26th day of March 1973. in C.T. No. 3B/1082. Dated at Wellington this 14th day of March 1973. SCHEDULE T. M. McGUIGAN, Minister of Railways. SoUTIILAND LAND DISTRICT-WALLACE CouNTY (N.Z.R. L.O. 17608/183.B) ALL that piece of land described as follows : Declaring Land Held for Railway Purposes at Dunedin and A. R. P. Railway land being Not Now Required for That Purpose to be Crown Land 0 2 0 Sections 6 and 7, Block II, Town of Hirstfield, (2023 m2) being part of the land comprised and described PURSUANT to section 35 of the Public Works Act 1928, the in Gazette, 1916, p. 31. Minister of Railways hereby declares the land described in Situated in Block II, Longwood Survey District. the Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 26th day of March 1973. Dated at Wellington this 13th day of March 1973. T. M. McGUIGAN, Minister of Railways. SCHEDULE (N.Z.R. L.O. 7402/ 10) OTAGO LAND DISTRICT-DUNEDIN CITY ALL those pieces of land described as follows: A. R. P. Railway land being 0 0 28.9 (731 m') Lot 23, D.P. 10064. 0 0 25.3 (639 m') Lot 195, D.P. 10065. 0 0 26.2 (662 m') Lot 196, D.P. 10065. 0 0 26.4 (667 m2) Lot 197, D.P. 10065. Declaring Land Taken for a Government Work (Railway 0 0 26.2 (662 m2) Lot 206, D.P. 10640. Housing Purposes) at Ranfurly and Not Now Required for 0 0 27.9 (705 m') Lot 207, D.P. 10640. That Purpose to be Crown Land 0 0 27.8 (703 m') Lot 210, D.P. 10640. Being parts of the land comprised and described in Gazette, 1964, p. 2046, No. 279725. PuRSUANT to section 35 of the Public Works Act 1928, the Minister of Railways hereby declares the land described in the Dated at Wellington this 16th day of March 1973. Schedule hereto to be Crown land, subject to the Land Act T. M. McGUIGAN, Minister of Railways. 1948, as from the 26th day of March 1973. (N.Z.R. L.O. 21805/84)

Price Order No. 2214 (Wire Products Manufactured by G.K.N. (New Zealand)Ltd.) PURSUANT to the Control of Prices Act 1947, the Price Tribunal hereby makes the following price order: PRELIMINARY 1. This order may be cited as Price Order No. 2214 and shall come into force on the 23rd day of March 1973. 2. (1) Price Order No. 2205* is hereby revoked. (2) The revocation of the said order shall not affect the liability of any person for any offence in relation thereto committed before the coming into force of this order. 3. In this order the expression "f.o.r." means "free on rail". APPLICATION OF Tms ORDER 4. This order applies with respect to the wire products manufactured by G.K.N. (New Zealand) Ltd. of the several kinds specified in the First Schedule hereto. FIXING MAXIMUM PRICES OF WIRE PRODUCTS TO WHICH THIS ORDER APPLIES Manufacturer's Prices 5. (1) Subject to the following provisions of this clause the maximum factory selling price that may be charged or received by G.K.N. (New Zealand) Ltd. for any wire products to which this order applies shall be the appropriate price fixed in the First Schedule hereto: Provided that where the quantity of wire of one kind or more than one kind ordered by the buyer for delivery to any one destination outside the Auckland metropolitan area is less than 10 tons, the prices specified in the First Schedule may be increased by an amount not exceeding the difference between any railage rate per ton that would have been incurred by G.K.N. (New Zealand) Ltd. in delivering in lots of 10 tons or more and the railage rate per ton that would be incurred in delivering the lesser quantity from Otahuhu to the freight paid point nearest to the destination to which the wire is to be delivered; And provided further that any such price may be increased where applicable by the appropriate extra charges referred to in the Second Schedule hereto. (2) The maximum prices as aforesaid are fixed for deliveries as follows: (a) f.o.r. Whangarei, Hamilton, Rotorua, Tauranga, Gisborne, Napier, Hastings, Palmerston North, New Plymouth, Wanganui, Masterton, Lower Hutt, Porirua, Wellington, Blenheim, Christchurch, Invercargill. (b) Landed on wharf at Lyttelton, Timaru, Oamaru, Nelson, Greymouth, Dunedin, and Bluff. (c) Sales not served by the freight paid points mentioned in (a) and (b) to be on the basis of f.o.r. Otahuhu or f.o.r. nearest freight paid point at buyers option except that in the Auckland metropolitan area sales may, at the buyer's option, be ex works Otahuhu or on the basis of delivered to store at the company's approved basic prices plus an addition of $1.80 per ton thereto. (d) The Auckland metropolitan area is defined as follows: The cities of Auckland and Takapuna, the Boroughs of Henderson, New Lynn, Mount Albert, Mount Eden, Mount Roskill, Onehunga, Newmarket, One Tree Hill, Ellerslie, Mount Wellington, Otahuhu, Papatoetoe, and Papakura, the commercial centre of Pakuranga and all commercial areas along or adjacent to the Great South Road between Otahuhu and Papakura not otherwise included. 6. Notwithstanding anything in the foregoing provisions of this order and subject to such conditions, if any, as it thinks fit the Tribunal may authorise special prices in respect of any wire to which this order applies where special circumstances exist. 212 MARCH THE NEW ZEALAND GAZETTE 5J3

FIRST SCHEDULE MAXIMUM FACTORY SELLING PRICE OF WIRE PRODUCTS MANUFACTURED BY G.K.N. (NEW ZEALAND) LTD. Maximum Prices per Ton for Deliveries of 5 Tons or Over for Each Type of Wire

Fully Galvanised Gauge Nail Wire Reinforcing Wire Baling Wire Wire Type A- N.Z.S.S. 143 -· $ $ $ $ 3 ...... 232.00 238.50 278.00 4 ...... 232.00 232.00 238.50 278.00 5 ...... 232.00 232.00 238.50 278.00 6 ...... 232.00 232.50 238.50 278.00 7 ...... 232.50 232.50 239.50 279.00 8 ...... 233.00 233.00 239.50 279.00 9 ...... 233.00 233.00 239.50 280.50 10 ...... 233.00 233.00 239.50 281.50 11 ...... 233.50 233.50 241.00 283.00 12 ...... 234.50 234.50 241.00 285.00 12½ ...... 287.00 13 ...... 236.00 .. . . 289.00 14 ...... 237.00 237.00 243.50 292.50 15 ...... 240.50 .. 247.50 . . 16 ...... 244.00 .. 250.00 .. 17 ...... 246.50 ...... 18 ...... 256.00 .. 262.00 . . 12½ high tensile ...... 317.50 SECOND SCHEDULE EXTRAS FOR QUANTI1Y AND QUALITY Per Ton Quantity of each type of wire­ $ Under 5 tons to 3 tons inclusive 3.20 Under 3 tons to 1 ton inclusive 3.60 Under 1 ton to 10 cwt inclusive 4.50 Under 10 cwt to 3 cwt inclusive 5.60 Under 3 cwt to 1 cwt inclusive 8.80 Gauges can be combined to obtain 5 ton rates. Quality- Galvanised wire Type B to New Zealand Standard Specification 143: Type A price, plus $1.00 per ton. Dated at Wellington this 21st day of March 1973. The seal of the Price Tribunal was affixed hereto in the presence of­ A.G. RODDA, President. [L.s.] F. F. SIMMONS, Member. *Gazette, 12 October 1972, Vol. III, p. 2291 (T. and I.)

Temporary Protection of Industry Land in the Nelson Land District Acquired as Permanent State Forest Land NOTICE is hereby given that the Emergency Protection Authority has been requested to undertake an inquiry, in NoTICE is hereby given that the land described in the Schedule terms of the Tariff and Development Board Act 1961 and its hereto has been acquired under the Forests Act 1949, as amendments, and to report, in terms of section 10D of that permanent State forest land. Act, concerning the following goods: Carpet joining tape falling within Tariff item Ex 70.20.231. SCHEDULE Date of reference: 16 March 1973. NELSON LAND DISTRICT-NELSON CONSERVANCY-WAIMEA Dated at Wellington this 16th day of March 1973. COUNTY M. J. MORIARTY, Secretary of Trade and Industry. LOTS 1 and 8, D.P. 7605L situated in Blocks VII and VIII, Wangapeka Survey District: area, 749 acres 2 roods 3 perches, (T. and I. 71/3/4) more or Jess. As shown on plan S. 19/43 deposited in the Head Office of the New Zealand Forest Service at Wellington. Acquisition of Land as Part of the Whataroa Domain Dated at Wellington this 15th day of March 1973. A. P. THOMSON, Director-General of Forests. PURSUANT to the Reserves and Domains Act 1953, notice is hereby given that the land described in the Schedule hereto (F.S. 9/4/169, 6/4/187; L. and S. H.O. 10/97/31) has been acquired as a domain, subject to the provisions of Part III of the said Act, to form part of the Whataroa Domain to be administered as a public domain by the Domain Board.

SCHEDULE Cancellation of Registration as a Teacher WESTLAND LAND DISTRICT-WESTLAND CoUNTY LOT 2, D.P. 1653, being part Rural Section 95, situated in PURSUANT to section 135 (1) of the Education Act 1964, Block XIV, Whataroa Survey District: area, 7 .0794 hectares, the name of David William Spurdle has been removed from more or less. the Teachers' Register and his teacher's certificate has been Dated at Wellington this 16th day of March 1973. cancelled. R. J. MACLACHLAN, Director-General of Lands, A. N. V. DOBBS, Director-General of Education. (L. and S. H.O. 1/993; D.O. 8/63) (E. 38/18/6) THE NEW ZEALAND GAZETIE No. 213

Approval of Brake-testing Instruments have been scheduled for a public hearing commencing at 2 p.m., Monday, 2 July 1973. (Refer Schedule E, Tariff and Development Board Notice No. 323, page 2763, New Zealand .PuRSUANT to subclause (5) of regulation 42 of the Traffic Gazette, dated 7 December 1972.) Accordingly, those parties Regulations 1956*, the Secretary for Transport hereby approves intending to make representations to the Board on the question for the purposes of the said regulation, the brake-testing of protection affecting soya bean oil of Tariff item 15.07.001 instruments of the make and type described in the Schedule should prepare and lodge submissions in terms of notice No. hereto. 323. 3. In order to facilitate proceedings at the public hearing SCHEDULE commencing on Monday, 2 July 1973, the Board will hear HPA Roller Brake Testers Model No. 2302 and 2303 manu­ evidence in two parts. Part I will be restricted to evidence factured by H. P. Anderson Engineering Ltd., Copenhagen, relating to soya bean oil of Tariff items 15.07.001 and Denmark. 15.07.009 and Part II, which will immediately follow the Dated at Wellington this 19th day of March 1973. completion of Part I, will include the evidence on al! the other oils specified in Schedule E to notice No. 323. F. McWHA, for Secretary for Transport. Dated at Wellington this 20th day of March 1973. *S.R. 1956/217 (Reprinted with amendments No. 1 to 16: S.R. 1968/32) C. H. S. RODDEN, Amendment No. 17: S.R. 1969/54 Secretary, Tariff and Development Board. Amendment No. 18: S.R. 1969/115 P.O. Box 27046, Wellington. Amendment No. 19: s.R. 1970/157 Amendment No. 20: S.R. 1970/272 Amendment No. 21: S.R. 1971/117 Amendment No. 22: S.R. 1972/83 Regz'stration Office of the Buller Branding Registration District Amendment No. 23: S.R. 1972/252 Appainted (Notice No. 445 Ag. 1128)

PURSUANT to subsection (2) of section 70 of the Animals Notice to Make Returns of Land Under the Land and Income Act 1967, and to a delegation from the Director-General of Tax Act 1954 Agriculture and Fisheries under section 10 of the Agriculture and Fisheries Act 1953, for the purposes of the said section, PURSUANT to the Land and Income Tax Act 1954, the Com­ the Director, Animal Health Division of the Ministry of missioner of Inland Revenue hereby gives notice as follows: Agriculture and Fisheries hereby appoints the Borough of Westport, in lieu of the Borough of Greymouth, as the place l. A return of land held as at noon 31 March 1973 is at which the registration office for the Buller Branding required from every person and company, whether a taxpayer Registration District shall, as from the date hereof, be situated. or not, being the owner of land in New Zealand within the meaning of the Land and Income Tax Act 1954, if the total Dated at Wellington this 14th day of March 1973. unimproved value as at noon on 31 March 1970 exceeded G. H. ADLAM, Director, Animal Health Division, $60,000 and the land is not of the classes specified in para­ Ministry of Agriculture and Fisheries. graph 3 below. 2. Land tax is dealt with by the Masterton office of the department and returns may be sent there or to any district office of the Inland Revenue Department, not later than Members of Bobby Calf Pool Committee Elected 7 May 1973. 3. Returns of land are not required for classes of land used PURSUANT to the Bobby Calf Marketing Regulations 1955, solely or principally for the purposes of a business of- notice has been received by the New Zealand Dairy Board ( 1) Animal husbandry (including poultry-keeping, bee­ that the persons whose names are set out under the name keeping, and the breeding of horses); or of the Bobby Calf Pool Committee in the Schedule hereto (2) Growing fruit, vegetables, or other crop producing have been duly elected as members of that committee. plants; or (3) Horticulture; or (4) Viticulture. SCHEDULE Provided that the exemption in this paragraph shall not Central Taranaki Bobby Calf Pool Committee­ extend to land used for the purposes of a racecourse within Keith Duncan Macartney, the meaning of the Racing Act 1971 or to land used solely Phillip George Martin, or principally for the purposes of forestry or silviculture. Patrick Joseph Coffey, 4. The Valuation of Land Amendment Act (No. 2) 1970 Eddie Percival Jacobsen, amended the basis for valuation of land. The Valuation Alfred Inglis Benefield, Department is progressively revaluing land on a "land value" Evan David Bayly, basis instead of "unimproved value". Douglas Gordon Johnson, Ian Michael McDonald, Under section 48, Land and Income Tax Act 19'54 the James Russell Sulzberger, and unimproved values prevailing as at 31 March 1970 are to be John William Walsh. used for land tax for the year ended 31 March 1973. Dated this 19th day of March 1973. 5. Return forms are available at all district offices of the Inland Revenue Department. P. S. GREEN, General Secretary, New Zealand Dairy Board. 6. Any person or company failing to furnish a return within the prescribed time is liable to a fine not exceeding $200 or not less than $4. Dated at Wellington this 16th day of March 1973. Licensing Russell Boating Club to Occupy a Site for a Boat D. A. STEVENS, Commissioner of Inland Revenue. Grid at Matauwhi Bay

PuRSUANT to section 162 of the Harbours Act 1950 the Tariff and Development Board Notice No. 340-lnquiry Executive Officer, Harbours and Foreshores Section, Mi~istry Concerning Protection for the Proposed New Zealand of Transport, acting under a delegation from the Minster Production of Soya Bean Oil of Transport pursuant to section 265A of the aforesaid Act hereby licenses and pe!mits Frank Stuart Friend, Cyril Joseph l. The Minister of Customs has asked the Board to under­ Bosanquet, James Laidlaw, Ivan Isadore Anderson Hugh take an inquiry and report on what form of protection if Alexander Fenn, and John Philip Moffett (acting as 'trustees any, it considers necessary to protect the proposed New for t~e Russell Boating _Club for t~e purpose of this licence) Zealand production of soya bean oil in relation to the (heremafter called the licensee, which term shall include their importation of soya bean oil classified in Tariff item 15.07.00'1. administrators, executors or assigns, unless the context requires a different construction) to use and occupy a part of the 2. For the purpose of taking evidence the Board will combine foreshore and bed of the sea at Matauwhi Bay, as shown on the soya bean oil of the present reference with the other plan marked M.D. 14865 and deposited in the office of the animal and vegetable oils under reference to it and which Ministry of Transport at Wellington, for the purpose of main- 2/2 MARCH THE NEW ZEALAND GAZETTE taining thereon a boat grid as shown on the said plan, such SCHEDULE licence to be held and enjoyed by the licensee upon and CONDITIONS subject to the terms and conditions set forth in the Schedule hereto. (1) This licence is subject to the Foreshore Licence Regula­ tions 1960 and the provisions of those regulations shall, so far as applicable, apply hereto. SCHEDULE (2) The term of the licence shall be 14 years from the CoNDITIONS 1st day of March 1973. (1) This licence is subject to the Foreshore Licence Regula­ (3) The premium payable by the licensee shall be ten tions 1%0 and the provisions of those regulations shall, so dollars ($10) a.nd the annual sum so payable by the licensee far as applicable, apply hereto. shall be twenty dollars ($20); provided always that the (2) The term of the licence shall be 14 years from the Minister may review the annual sum payable at the end of 1st day of March 1973. the first year or any subsequent year of the said term. (3) The premium payable by the licensee shall be ten dollars Dated at Wellington this 13th day of March 1973. ($10) and the annual sum so payable by the licensee shall P. E. MUERS, Executive Officer, be six dollars ($6) ; provided always that the Minister may Harbours and Foreshores Section. review the annual sum payable at the end of the first year or any subsequent year of the said term. (54/10/177) Dated at Wellington this 15th day of March 1973. P. E. MUERS, Executive Officer, Harbours and Foreshores Section. (54/2/ 10) The Motor Launch (Lake Mahinerangi) Notice 1973- Electricity Department of the City of Dunedin

Licensing Waipuna Boating Club Incorporated to Occupy a PuRSUANT to the Motor Launch Regulations 1962 the Executive Site for a Pontoon Jetty at Tamaki River, Waitemata Officer, Harbours and Foreshores Section, Ministry of Trans­ Harbour port, acting under a delegation from the Minister of Transport pursuant to section 265A of the aforesaid Act, hereby gives the following notice: PuRSUANT to section 162 of the Harbours Act 1950, the Executive Officer, Harbours and Foreshores Section, Ministry 1. (a) This notice may be cited as the Motor Launch of Transport, acting under a delegation from the Minister of (Lake Mahinerangi) Notice 1973. Transport pursuant to section 265A of the aforesaid Act, (b) This notice shall come into force on the date of its hereby licenses and permits Waipuna Boating Club Incor­ publication in the Gazette, and shall remain in force until porated (hereinafter called the licensee, which term shall further notice. include its successors or assigns unless the context requires 2. Subject to the conditions set forth in the Second Schedule a different construction) to use and occupy a part of the hereto, regulations 11 and 12 of the Motor Launch Regula­ foreshore and bed of the Tamaki River, as shown on plan tions 1962 shall not apply with respect to the area described marked M.D. 14955 and deposited in the office of the Ministry in the First Schedule hereto. of Transport at Wellington, for the purpose of maintaining thereon a pontoon jetty as shown on the said plan, such licence to be held and enjoyed by the licensee upon and FIRST SCHEDULE subject to the terms and conditions set forth in the Schedule hereto. "ALL that area of Lake Mahinerangi near the Waipori Power Station No. 1, excluding the Loch Loudon Arm and bounded to the west by the shore line between marker posts (A) and SCHEDULE (B) and bounded to the east by straight lines joining marker CoNDITIONS post (A), marker buoy No. 1, marker buoy No. 2, marker (1) This licence is subject to the Fore&hore Licence Regula­ buoy No. 3, and marker post (B} this position being 291 ° tions 1960 and the provisions of those regulations shall, so 31' 56" true bearing, 515.0 feet from the bolt set in concrete at the weather recording station, as shown on plan M.D. far as applicable, apply hereto. 14945." (2) The term of the licence shall be 14 years from the 1st day of March 1973. (3) The premium payable by the licensee shall be ten SECOND SCHEDULE dollars ($10) and the annual sum so payable by the .licensee THE reserved area shall be marked as follows: shall be six dollars ($6) ; provided always that the Minister may review the annual sum payable at the end of the first 1. A transit beacon "A" at least 6 ft high painted with year or any subsequent year of the said term. 12 inch bright orange and black bands shall be erected Dated at Wellington this 16th day of March 1973. on the north-western headland at the entrance to the bay. 2. A transit beacon "B" at least 6 ft high painted with P. E. MUERS, Executive Officer, 12 inch bright orange and black bands shall be erected at Harbours and Foreshores Section. the position described in the First Schedule. (M. 54/3/992) 3. Three marker buoys of a resilient plastic at least 2 ft in diameter and painted bright orange with a vertical black stripe shall be moored at the corners of the area at least 200 ft from the eastern shore line at the lowest normal lake level. 4. There shall be erected at places where boats are normally Licensing Wrz'ghtson N.M.A. Ltd. to Occupy a Site for a launched noti~e boar~s displaying a diagram of plan M.D. Slipway at Kaiangaroa, Chatham Islands 14945 and pamted bnght orange with black lettering in the following form: PURSUANT to section 162 of the Harbours Act 1950 the "NOTICE Executive Officer, Harbours and Foreshores Section, Mii'iistry of Transport, acting under a delegation from the Minister MOTOR LAUNCH REGULATIONS 1962 of Transport pursuant to section 265A of the aforesaid Act, Area where motor launches and water skiers hereby licenses and permits Wrightson N.M.A. Ltd. (herein­ may pass at speeds greater than 5 miles per after called the licensee, which term shall include its successors hour extends north-eastwards to orange and or assigns unless the context requires a different construction) black marker buoys as shown on the plan to use and occupy a part of the foreshore and bed of the below. sea at Kaiangaroa, as shown on plan marked M.D. 14941 and deposited in the office of the Ministry of Transport at Welling­ BATHERS KEEP OUT" ton, for the purpose of maintaining thereon a slipway as Dated at Wellington this 13th day of March 1973. shown on the said plan, such licence to be held and enjoyed P. E. MUERS, Executive Officer, by the licensee upon and subiect to the terms and conditions Harbours and Foreshores Section. set forth in the Schedule hereto. (43/996/10) C 5126 THE NEW ZEALAND GAZEITE No. 23

Result of Election of Members of Government Railways Amount Appeal Board Local Authority and Name of Loan Consented to $ PURSUANT to section 92 of the Government Railways Act Invercargill City Council: Electricity Works Loan 1949, I hereby give notice of the result of an election held . 1972 170,000 on Monday, 5 March 1973, of the elective members of the Mount Roskill Borough Council: Stormwater Government Railways Appeal Board. Drainage Redemption Loan 1973 32,000 SALARIED DIVISION Paparua County Council: Pensioner Cottages Loan Votes No. 5, 1973 50,000 Irving, S. T. 1778 Rotorua City Council: Lundy, B. P. 1212 Sewage Sludge Dewatering Loan 1972 61,000 Informal 36 Sportground Grandstand Loan 1972 ...... 100,000 GENERAL DIVISION Water Supply Chlorination Loan 1972 21,000 Whakatane Borough Council: Whakatane Down- Traffic Branch stream River Bridge Redemption Loan 1973 ...... 24,000 Fitzgerald, R. G. 956 Dated at Wellington this 9th day of March 1973. Goodfellow, D. C. 1491 Miller, C. H ...... 868 A. C. SHAILES, Assistant Secretary to the Treasury. Informal 33 (T. 40/416/6) Mechanical Branch-Workshops Sectz'on MacDonald, J. A. C. 1222 Seymour, F. G. 1077 Consenting to Raising of Loans by Certain Local Authorities Tobeck, W. C. L...... 1572 Informal 88 PURSUANT to section 3 of the Local Authorities Loans Act Mechanical Branch-Locomotive Running Section 1956 ( as amended by section 3 ( 1) of the Local Authorities Bayliss, R. T...... Unopposed Loans Amendment Act 1967), the undersigned Assistant Secretary to the Treasury, acting under powers delegated to Way and Works Branch the Secretary to the Treasury by the Minister of Finance, Kivell, E. C...... Unopposed hereby consents to the borrowing by the local authorities I hereby declare Stanley Thomas Irving, Donald Crawford mentioned in the Schedule hereto of the whole or any part Goodfellow, Walter Charles Little Tobeck, Raymond Thomas of the respective amounts specified in that Schedule. Bayliss, and Ernest Charles Kivell duly elected to act as members of the Government Railways Appeal Board. SCHEDULE Dated this 12th day of March 1973. Amount N. A. McGERTY, Returning Officer. Local Authority and Name of Loan Consented to $ Alexandra Borough Council: Molyneux Park Consenting to Raising of Loans by Certain Local Authoritz'es Stadium Loan 1972 100,000 Golden Bay Electric ·'i;-ower Board: Reticulati~-;;: Loan 1973 40,000 PURSUANT to section 3 of the Local Authorities Loans Act Invercargill City Council: Renewal Loan No. 18, 1956 (as amended by section 3 (1) of the Local Authorities 1973 240,200 Loans Amendment Act 1967), the undersigned Assistant Mount Albert Borough Council: Pensioners Flats Secretary to the Treasury, acting under powers delegated to Loan 1972 ...... 73,000 the Secretary to the Treasury by the Minister of Finance, Papatoetoe City Council: Streets Reconstruction hereby consents to the borrowing by the local authorities Redemption Loan No. 14, 1973 72,000 mentioned in the Schedule hereto of the whole or any part Tawa Borough Council: Water Supply Loan 1972 20,000 of the respective amounts specified in that Schedule. Dated at Wellington this 16th day of March 1973. SCHEDULE A. C. SHAILES, Assistant Secretary to the Treasury. Amount (T. 40/416/6) Local Authority and Name of Loan Consented to $ Ashley County Council: Rural Housing Loan 1972 26,000 Revocation of Temporary Customs Examining Place in New Auckland Harbour Board : Zealand Redemption Loan No. 1, 1973 159,500 Redemption Loan No. 2, 1973 ...... 301,600 PURSUANT to section 32 of the Customs Act 1966, I, Jack Buller Electric Power Board: Reticulation Loan Alexander McLeod Kean, Comptroller of Customs, hereby No. 2, 1973 130,000 revoke the appointment* of the place described in the Schedule Christchurch City Council: Renewal Loan 1973 ...... 114,530 hereto as a temporary examining place for the examination Dunedin City Council: by Customs of goods subject to the control of Customs. Gas Renewal Loan No. 1, 1973 18,000 General Renewal Loan No. 1, 1973 23,500 General Renewal Loan No. 2, 1973 149,000 SCHEDULE General Renewal Loan No. 3, 1973 41,500 Water Rt:mewal Loan No. 1, 1973 ...... 56,000 Situation Description of Temporary Egmont County Council: Opunake Medical Centre Examining Place Loan 1972 ...... 15,000 154-156 Beach Road, Premi~es of New Zealand Express Gisborne City Council: Renewal Loan No. 2, 1973 36,300 Auckland. Co. (Auckland) Ltd. Hauraki Catchment Board: Piako River Scheme Dated at Wellington this 14th day of March 1973. Redemption Loan 1973 15,500 Heathcote County Council: Electrical Works Loan J. A. KEAN, Comptroller of Customs. No. 2, 1972 100,000 *New Zealand Gazette, 19 June 1969, No. 36, p. 1114

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 $ Mangaweka Deviation: diversion of Mangapae Stream Field Construction Ltd., 555 Wellington 81,900.00 Road, Marton T. M. SMALL, General Manager. 212 MARCH THE NEW ZEALAND GAZETIB 527

TARIFF DECISION LIST No. 98

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

APPROVALS - Rates of Duty Effective Tariff Goods Part List Item No. II No. B.P. MFN. I Gen. Ref. From To* I I

30.03.099 Anaesthetic ethyl chloride B.P...... Free 20% 25% 23.1 98 1/1/72 31/3/78 30.03.099 Blenoxane ...... Free 20% 25% 23.4 98 1/1/73 31/3/78 30.03.099 Calmurid H.C. cream ...... Free 20% 25% 23.4 98 1/1/73 31/1/77 30.03.099 Ethyl chloride B.P...... Free 20% 25% 23.1 98 1/1/72 31/3/78 30.03.099 Natulan capsules ...... Free 20% 25% 23.4 98 1/1/72 30/6/78 30.03.099 Penotrane: dusting powder ...... Free 20% 25% 23.1 98 1/1/72 31/1/78 jelly 0.1 % ...... Free 20% 25% 23.4 98 1/1/72 31/5/75 jelly urethral ...... Free 20% 25% 23.4 98 1/1/72 31/5/75 pessaries ...... Free 20% 25% 23.1 98 1/1/72 31/1/78 pessaries with Stilboestrol ...... Free 20% 25% 23.1 98 1/1/72 31/5/75 tincture ...... Free 20% 25% 23.4 98 1/1/72 30/6/75 vaginal cream ...... Free 20% 25% 23.4 98 1/1/72 31/1/78 30.03.099 Pro-Banthine injection ...... Free 20% 25% 23.3 98 1/1/72 31/3/76 30.03.099 Sintisone tablets ...... Free 20% 25% 23.4 98 1/1/72 30/6/78 30.03.099 Terramycin: A/D Scour tablets (vet.) ...... Free 20% 25% 23.1 98 1/1/72 31/12/73 (Agricare) foot-rot spray (vet.) ...... Free 20% 25% 23.1 98 1/1/72 31/12/73 all-purpose ointment (vet.) ...... Free 20% 25% 23.1 98 1/1/72 31/12/73 all-purpose powder (vet.) ...... Free 20% 25% 23.1 98 1/1/72 31/12/73 capsules with Glucosamine ...... Free 20% 25% 23.1 98 1/1/72 31/12/73 fortified soluble powder (vet.) ...... Free 20% 25% 23.1 98 1/1/72 30/11/78 injectable solution (vet.) ...... Free 20% 25% 23.1 98 1/1/72 31/12/73 intravenous powder (vet.) ...... Free 20% 25% 23.1 98 1/1/72 30/9/75 intravenous solution (vet.) ...... Free 20% 25% 23.1 98 1/1/72 30/9/75 intra-uterine foaming tablets (vet.) ...... Free 20% 25% 23.1 98 1/1/72 31/12/73 intramammary ointment (vet.) ...... Free 20% 25% 23.1 98 1/1/72 31/12/73 Isoject intra-muscular solution ...... Free 20% 25% 23.1 98 1/1/72 30/9/75 ophthahnic ointment (vet.) ...... Free 20% 25% 23.1 98 1/1/72 31/12/73 oral suspension ...... Free 20% 25% 23.1 98 1/1/72 30/9/75 pet capsules (vet.) ...... Free 20% 25% 23.1 98 1/1/72 29/2/76 poultry formula with anti-germ (vet.) .. .. Free 20% 25% 23.1 98 1/1/72 31/12/73 powder puffer pack ...... Free 20% 25% 23.1 98 1/1/72 29/2/76 "Q'· injectable solution (vet.) ...... Free 20% 25% 23.1 98 1/4/72 31/17,/73 30.03.099 Tonophospham Compositum: in containers not exceeding 50 ml ...... Free 20% 25% 23.3 98 1/2/73 30/4/78 in containers over 50 ml ...... Free 20% 25% 10.2 98 1/2/73 30/4/78 34.02.000 Products, as may be approved, when imported in bulk and Free .. 10% 10.8 not being soaps or containing soap: Approved: Crill 1, 3 and 4 ...... 98 1/1/73 31/3/77 Dowfax2Al ...... 98 1/1/73 31/12/74 Emulgin C700 ...... 98 1/1/73 31/3/77 3 8 .19.299 Dowanol 236 and 237 ...... Free .. 20% 10.8 98 1/1/73 30/9/77 38.19.299 Flovan FL flame proofing agent ...... Free .. 20% 10.8 98 1/12/72 30/9/76 38.19.299 Pearl pigments peculiar to use in making cosmetics .. Free .. 20% 10.8 98 1/12/72 30/9/75 3 8.19.299 Zeolith T paste and L paste ...... Free .. 20% 10.8 98 1/12/72 31/3/77 44.14.009 Kauri veneer, when declared by a manufacturer for use Free .. 15% 10.8 98 1/12/72 30/9/75 by him in making marine plywood 7 3.40.499 Screwnecks and pourers, commonly used in making litho- Free .. 25% 10.8 98 1/1/72 30/9/77 graphed pails 84.22} Bases, self-propelled, as may be approved, of machines Free 5% 10% 10.2 84.23 classified within headings 84.22 and 84.23: Approved: I Fiat: I Crawler type AD14, BD14 ...... 98 1/1/72 30/11/77 5Q8 THE NEW ZEALAND GAZETTE No. 23

TARIFF DECISION LIST No. 98-continued APPROVALS-continued

Rates of Duty Effective Tariff Goods Part List Item No. II No. B.P. MFN. Gen. Ref. From To• I I I

84.23 Excavating machines, self-propelled, other than tractor Free 20% 25% 10.2 I 98 1/1/72 15/3/72 mounted shovels; also parts therefor excluding buckets, shovels or grabs 84.59.129 Tyre changers, automatic ...... Free 20% 25% 10.2 98 1/1/73 31/3/75 84.63.049 Gears: ...... Free 20% 25% 10.2 Variable speed ...... 98 1/1/72 30/9/77 85.03.001 Primary cells and primary batteries of kinds approved by Free 20% 25% .. the Minister: DC 10% Approved: Eveready Mercury El2, E12N, E122E, El62N, El64N 98 1/1/73 30/6/76 87 .02.111 Omnibuses, unassembled in accordance with the determina- 6¼% .. 16¼% 10.8 98 1/1/73 30/6/78 tions of the Minister, when declared by importer that the completely assembled omnibuses are for supply to an approved organisation for the operation of a public passenger transport service 98.01.051 Stampings in the rough, which require further work such as Free .. 10% 10.8 98 1/1/73 30/6/74 polishing, plating, gilding to be done on them in New Zealand, to fit them for use in making cuff links

*Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If con­ tinuation 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 . 099 Decortisyl powder micromised 83 30. 03 . 099 Penotrane: pessaries with Stilboestrol 35 pessaries 83 vaginal cream 83 30.03.099 Penotrane: jelly 1 percent jelly urethral tincture .. 30.03.099 Pro-Banthine 30.03.099 Terramycin in capsules with Glucosamine 30.03.099 Terramycin intravenous powder and solution 30.03.099 Terramycin isoject intramuscular solution 30.03.099 Terramycin oral suspension .. 30.03.099 Terramycin pet capsules 30.03.099 Terramycin powder puffer pack 30.03.099 Terramycin (veterinary): (Agricare) foot-rot spray .. All-purpose ointment and powder Injectable solution Intramammary ointment .. Ophthalmic ointment Poultry Formula with Anti-Germ "Q" injectable solution 38 tablets A & D Scours 30.03.099 Terramycin (Veterinary) intra-uterine foaming tablets 59.08.009 Fabrics ... toecaps 6 84.22} Bases, self-propelled ... and 84.23 : 84.23 Approved: Fiat: Crawler type AD14, BT14 84.22.038 Stands ... tools 49

Dated at Wellington this 22nd day of March 1973. J. A. KEAN, Comptroller of Customs. 22 MARCH TIIE NEW ZEALAND GAZETTE 529

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) Child Welfare Act 1925 Child Care Centre Regulations 1960, Amendment No. 4 1973/64 19/3/73 5c Section 57, Education.Act 1964 Christchurch · Secondary Schools Regulations 1966, 1973/65 19/3/73 Sc Amendment No. 2 Customs Act 1966 Customs Regulations 1968, Amendment No. 7 1973/66 19/3/73 5c Dairy Board Act 1961 Dairy Produce Superannuation Levy Regulations 1952, 1973/67 19/3/73 5c Amendment No. 4 Education Act 1964 Manual and Techanical Instruction Regulations 1925, 1973/68 19/3/73 5c Amendment No. 18 Education Act 1964 Secondary and Technical Institute Teachers Discipli­ 1973/69 19/3/73 5c nary Regulations 1969, Amendment No. 1 Economic Stabilisation Act 1948 Stabilisation of Prices Regulations 1972, Amendment 1973/70 19/3/73 Sc No.1 Economic Stabilisation Act 1948 Wool Prices Stabilisation Regulations 1973 1973/71 19/3/73 10c Agricultural Chemicals Regulations 1968 Agricultural Chemicals (2, 4, 5-T Specification) Notice 1973/72 20/3/73 5c 1973 Copies can be purchased from the Government Publications Bookshops-State Advances Building, Rutland Street (P.O. Box 5344), Auckland 1; Barton Street (P.O. Box 857), Hamilton; Mulgrave Street (Private Bag), Wellington 1; 130 Oxford Terrace (P.O. Box 1721), Christchurch 1; T. and G. Insurance Building, Princes Street (P.O. Box 1104), Dunedin. Prices for quantities supplied on applica­ tion. Copies may be ordered by quoting serial number. A. R. SHEARER, Government Printer.

Tariff Notice No. 1973/28-Applications for Approval NoncE 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 Appn. Tariff Goods Part No. Item II B.P. MFN. I Gen. Ref.

6109 30.03.099 AMSCO-6, in 100 ml vials: .. Free 20%* 25%* 10.2 Tripelennamine Hydrochloride injection; for I.M. administra­ tion (anti-histamine compound) 6105 32.13.109 Artos wire colouring inks used for colouring P.V.C. and other cables Free 20%* 25%* 10.2 6174 34.02.000 Ethylan C.P.G. range, being nonionic surfactants of modified 25%* 25%* 10.8 alcohol ethoxylates 6171 34.02.000 Hodag CB-6 additive for use in the crystalisation and processing of 25%* 25%* 10.8 sugar 6175 34.02.000 Sulcod a sulfated cod oil, used for the surface treatment for lubri­ 25%* 25%* 10.8 cating purposes on sandal leathers 6176 38.11.029 Dieldren 15 % emulsion, used as a mothproofing agent in the manu­ 25%* 25%* 10.8 facture of carpets 6076 38.19.299 Endoperox, a hydrogen peroxide compound, for the bleaching of Free 10% 12½% 23.8 stained teeth-specific to dentistry 6099 39.02.051 Panel trim of metallised P.V.C...... 25%* 25%* 10.8 6217 43.02.002 Fur skins, assembled in plates, crosses and similar forms, to be used 25%* 25%* 10.8 in making fur garments 6127 64.05.000 Polyurethane unit soles, for use in the manufacture of footwear 25%* 25%* 10.8 6114 74.03.031 Crimped brass wire, used in the manufacture of suede brushes .. Free 10% 12½% 6102 84. 10.009 Gorman rupp model 13A2/B 3" diameter self priming centrifugal Free 20%* 25%* 10.2 pumps 6158 84.10.009 Plenty variable flow pumps, for hand or automatic fuel oil applica­ Free 20%* 25%* 10.2 tions, being of the positive displacement, variable delivery type 6113 84.10.009 "Racine" hydraulic pumps; variable volume, compensated pressure, Free 20%* 25%* 10.2 vane type 6067 84.15.201 Twin cylinder gasquet ultra cooler, used for rapid chilling of grape Free 20%* 25%* 10.2 must and wines for stabilizing purposes 6034 84.18 .139 Pipeline strainers for filtering urban water supply systems .. Free 20%* 25%* 10.2 6070 84.21.009 lvanlink model IF double spray unit, used for applying additives to Free 20%* 25%* 10.2 clothing during the course of drycleaning 6153 84.22.029 Cutler-Hammer heavy duty newspaper conveyor . . . . Free 20%* 25%* 10.2 6046 84.22.038 Concrete block cubing machines ...... Free 20%* 25%* 10.2 6148 84.22.038 Para-mount vibratory feeders, for conveying bulk materials under a Free 20%* 25%* 10.2 controlled flow 5862 84.59 .129 Automatic "Klenzmation" system, used for cleaning vats, tanks etc. Free 20%* 25%* 10.2 in dairy factories etc. 6112 84.65.009 Rex-Hanna shock absorbers, used to stop moving loads .. Free 20 %* 25 %* 10.2 *or such lower rate of duty as the Minister may in any case direct

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 12 April 1973. Sub­ missions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and 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 22nd day of March 1973. J. A. KEAN, Comptroller of Customs. 530 THE NEW ZEALAND GAZETTE No. 23

Tariff Notice No. 1973/29-Applications for Continuation of Approval

NOTICE is hereby given that applications have been made for continuation of the following approvals of the Minister of Customs:

Rates of Duty Effective Appn. Tariff Goods Part List No. Item II No. B.P. IMFN./ Gen. Ref. From I To 6177 34.02.000 Products, as may be approved, when imported in bulk Free .. 10% 10.8 and not being soaps or containing soap: Approved: Emcol AK.16-11 ...... 1/1/72 30/6/73 6178 38.19.299 Baragel ...... Free .. 20% 10.8 . . 1/1/72 31/3/73 6077 40.09.001 Piping, tubing, sleeving, hose or hoses, as may be ap- Free .. 25% .. proved: Approved: Braided or reinforced, less than ½ in. internal 69 6/10/72 31/12/72 diameter EXCLUDING such hose in lengths with fittings attached, types suitable for use with oxyacety- Jene and garage airline types (also known as airline hose) 6190 49.11.001 Pictures, when imported by: ...... Free . . 25% 20.2 5 1/1/72 31/12/72 (a) a school, college or university; or (b) by an importer, when declared that they are being imported for sale to schools, colleges, or universities, and will not be sold otherwise 6106 73.31.021 Nails and studs, high tensile steel, peculiar to use for Free 20% 25% .. 7 1/1/72 31/3/73 driving directly into brick or concrete

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 12 April 1973. Submissions should include a reference to the application number, Tariff item and description of the goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The quality, range, supply, etc., of the above-described goods produced in New Zealand; and (b) The landed cost and selling price, including c.d.v., and cost into store in terms of f.o.b., insurance, freight, exchange and other landing charges, duty, etc., of equivalent goods of overseas origin. Dated at Wellington this 22nd day of March 1973. J. A. KEAN, Comptroller of Customs.

RESERVE BANK OF NEW ZEALA m STATEMENT OF AssETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 7 MARCH 1973 Liabilities $ Assets $ Notes in circulation 243,652,369 Gold 705,013 Demand deposits­ Overseas assets- (a) State 305,895,898 (a) Current accounts and short-term $ (b) Banks 52,826,603' bills .. 334,047,965 (c) Marketing accounts 18,910,441 (b) Investments . . 171,725,245 (d) Other 21,459,444 (c) Holdings of special drawing rights 52,062,031 ---- 399,092,386 ---- 557,835,241 Time deposits 119,955,000 New Zealand coin 4,338,949 Liabilities in currencies other than New Discounts 3,100,000 Zealand currency- Advances- (a) Demand 162,708 (a) To the State 563,431 (b) Time (b) To marketing accounts 228,359,035 162,708 (c) Export credits 9,703,562 Allocation of special drawing rights by (d) Other advances 401,199 I.M.F. 61,966,071 ----- 239,027,227 Other liabilities (including accumulated Investments in New Zealand­ profits) 19,914,183 (a) N.Z. Government securities 9,632,438 Capital accounts- (b) Other 1,335,000 (a) General Reserve Fund 3,000,000 10,967,4J8 (b) Other reserves 21,056,369 Other assets 52,825,218 24,056,369 $868,799,086 $868,799,086

16 March 1973. E. D. VALLANCE, Deputy Chief Accountam. 22 MARCH THE NEW ZEALAND GAZEITE 5311

BANKRUPTCY NOTICES

In Bankruptcy All proofs of debt must be filed with me as soon as NOTICE is hereby given that dividends will be paid to all proved possible after the date of adjudication and preferably before creditors as at 12 March 1973 in the following estates: the first meeting of creditors. Lockley, C. S., of 53 Hillcrest Road, Papatoetoe, a butcher. Dated at Auckland this 19th day of March 1973. A first and final dividend of 14.8c in the dollar. P. R. LOMAS, Official Assignee. McKay, B. S., of Whitford, a builder. A first and final divi­ Second Floor, Government Building, corner Shortland Street dend of 2.87c m the dollar. and Jean Batten Place, Auckland 1. McLennan, R. K., of R.D. 2, Waimauku, a farm hand. A first and final dividend of IO.Sc in the dollar. Mahoney, D. R., of 10A Yarborough Street, Herne Bay, a french polisher. A first and final dividend of 17c in the dollar. In Bankruptcy-Notice of First Meeting Maine, H., of 61 Hilling Street, Green Bay, Auckland, a IN the matter of PAUL PAUL, labourer, previously of 323 Bairds butcher. A second and final dividend of 35c in the Road, Otara, now of 22 Ilford Crescent, Mangere, a bankrupt. dollar plus interest. I hereby summon a meeting of creditors to be held at my Mathieson, E. J., of 3 Wellpark Avenue, Westmere, a office, on the 19th day of March 1973, at 10.30 o'clock in linoleum layer. A first and final dividend of 7.lc in the the forenoon. dollar. Norman, W. C., of care of P.O. Box 50-123, Upper Symonds All proofs of debt must be filed with me as soon as Street, Auckland, a pensioner. A first and final dividend possible after the date of adjudication and preferably before of 15.9c in the dollar. the first meeting of creditors. Perry, J. R., of 80 Rosemund Avenue, Avondale, a sales­ Dated at Auckland this 13th day of March 1973. man. A second and final dividend of 2.4c in the dollar. Reeves, E. R., of 27 Melba Street, Birkenhead, a cafeteria P. R. LOMAS, Official Assignee. manageress. A first dividend of 25c in the dollar. Second Floor, Government Building, corner Shortland Street Reid, R. T., of Valley Road, Henderson, a driver. A fourth and Jean Batten Place, Auckland 1. and final dividend of 64.585c in the dollar. Robinson, G. R. of 28 Convair Crescent, Mangere Central, a traffic assistant. A first dividend of 74c in the dollar. Worms, A. G., of 54 Murdock Road, Grey Lynn. A first and final dividend of 2.5c in the dollar. In Bankruptcy-Supreme Court Zainey, P. D., of 7 Malone Road, Panmure, a storeman. ALVIN RUSSELL FABIAN, o_f 13 Charles Road, Hannah's Bay, A third and final dividend of 10c in the dollar plus Rotorua, salesman, was adiudged bankrupt on 16 March 1973. interest. T. W. PAIN, Official Assignee. P.R. LOMAS, Official Assignee. Hamilton. Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

In Bankruptcy-Notice of Adjudication In Bankruptcy-Supreme Court NOTICE is hereby given that LEO MEHARRY, electrician, of NELSON RANG!, of Pine Drive, Murupara, dairy proprietor, 98 Wyllie Road, Papatoetoe, was on 14 March 1973 adjudged .was adjudged bankrupt on 16 March 1973. bankrupt. T. W. PAIN, Official Assignee. Hamilton. Notice is hereby given that EDWARD N. TuoRo, labourer, previously of 4172 Great North Road, Auckland, now of address unknown, was on 14 March 1973 adjudged bankrupt. Notice is hereby given that COLLEEN HILLS, businesswoman, In Bankruptcy-Supreme Court of 7 Endeavour Street, Blockhouse Bay, was on 14 March 1973 adjudged bankrupt. IN the matter of BRIAN DESMOND PYERS, a bankrupt. Credi­ tors' meeting will be held at my office, on Monday, 26 March Notice is hereby given that Ross STlJRMFELS, trading as 1973, at 11 a.m. Sturmfels Marine, boat builder, of 94 Sunnybrae Road, Taka­ puna, was on 14 March 1973 adjudged bankrupt. T. W. PAIN, Official Assignee. First Floor, State Insurance Building, 136 Victoria Street, Notice is hereby given that MALICK EVAN HAYNES, carrier, !!Hamilton. previously of 33 Levesque Street, Birkenhead, Auckland 10, now of 69 Salisbury Road, Bil'kdale, Auckland 10, was on 14 March 1973 adjudged bankrupt. Notice is hereby given that JOHN ASHBY, security agent, of 56 Kimpton Road, Otara, was on 14 March 1973 adjudged In Bankruptcy-Supreme Court bankrupt. DANIEL KoROHEKE HEKE, of 26 Waverley Street Gisborne Notice is hereby given that A. D. TOUT, workman, of Park salesman, was adjudged bankrupt on the 13th day of March Estate Road, Papakura, was on 14 March 1973 adjudged 1973. Notice of first meeting of creditors will be given at a bankrupt. later date. • Notice of the first meetings of creditors will be given later. D.R. PARKIN, Deputy Official Assignee. Dated at Auckland this 14th day of March 1973. P.R. LOMAS, Official Assignee. Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1. In Bankruptcy-Notice of Adjudication and of First Meeting IN the matter of CHRISTINE LUCY JANE HEAD a bankrupt. Notice is hereby given that Christine Lucy J~ne Head of 255 Huatoki Street, New Plymouth, married woman wa; on In Bankruptcy-Notice of First Meeting the 16th day of March 1973 adjudged bankrupt, and '1 hereby IN the matter of RALPH JACK SCAGLIONE, company manager, summon a meeting of creditors to be held at the Courthouse previously of 46 Sunnynook Road, Campbells Bay, now care New Plymouth, on Tuesday, the 3rd day of April 1973 at of Cassels Motel, 27 Great South Road, Remuera 5, a bank­ 9.30 o'clock in the forenoon. ' rupt. I hereby summon a meeting of creditors to be held at All proofs of debt must be filed with me as soon as possible my office, on the 23rd day of March 1973, at 10.30 o'clock after the date of adjudication and preferably before the first in the forenoon. meeting of creditors. In the matter of GARY JAMES LAWSON, funeral director, of Dated this 19th day of March 1973. 11 Moata Avenue, Onehunga, Auckland, a bankrupt. I hereby summon a meeting of creditors to be held at my office, OR B. J. BAYLEY, Official Assignee. the 26th day of March 1973, at 10.30 o'clock in the forenoon P.O. Box 130, New Plymouth. 513i2 THE NEW ZEALAND GAZETTE No. 23

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court WILLIAM FREDERICK DOBBY, of 23 Herbert Street, Waipukurau, NOTICE is hereby given that CHRISTOPHER GEORGE Dooos, of truck driver, was adjudged bankrupt on 12 March 1973. Little Valley R.D., Alexandra, rabbiter, was on the 12th day Creditors' meeting will be held at the Courthouse, Waipukurau, of March 1973 adjudicated bankrupt, and I hereby summon on Tuesday, 17 April 1973, at 10.30 a.m. a meeting of creditors to be held at my office, Supreme Court, L. P. GAVIN, Official Assignee. Stuart Street, Dunedin, on Thursday, the 5th day of April 1973, at 11 o'clock in the forenoon. Napier. All proofs of debt must be filed with me as soon as possible and preferably before the date of the first meeting In Bankruptcy of creditors. J.B. CURRAN, Official Assignee. DONALD ALEXANDER McDONALD, now workman, of 120 Kings­ K. ford Street, Christchurch, formerly trading as Bradshaws Supreme Court, Dunedin. Coffee Stall, 8 England Street, Christchurch, was adjudged bankrupt on 19 March 1973. Date of first meeting of creditors will be advertised later. IVAN A. HANSEN, Official Assignee. LAND TRANSFER ACT NOTICES Christchurch. EVIDENCE of the loss of the duplicate originals of the certifi­ cates of title described in the Schedule below having been In Bankruptcy lodged with me together with applications for the issue of LAURELLE CAROLYN CARSON, of Flat 4, 345 Cashel Street, new certificates of title in lieu thereof, notice is hereby given Christchurch, unemployed clerk, was adjudged bankrupt on of my intention to issue such new certificates of title on the 13 March 1973. Creditors' meeting will be held at the Com­ expiration of 14 days from the date of the New Zealand mittee Room, Fourth Floor, State Insurance Building, Here­ Gazette ..:ontaining this notice. ford Place, Christchurch, on Wednesday, 28 March 1973, at SCHEDULE 11 a.m. CERTIFICATE of title, Volume 397, folio 222, in the name of IV AN A. HANSEN, Official Assignee. Benjamin Richard Capper, of Auckland, company representa­ Christchurch. tive, for 30.6 perches, being Lot 64 on Deposited Plan 16969, and being part of Allotment 74 of Section 10, Suburbs of Auckland. Application 223636. In Bankruptcy Certificate of title, Volume 951, folio 279, in the name of BERNARD CREWE PEACH, of Flat l, 19 Carlton Mill Road, Ngaire Frances Seavill, of Auckland, married woman, for Christchurch, unemployed salesman, was adjudged bankrupt 2 roods and 30.9 perches, being Lot 2 on Deposited Plan on 15 March 1973. Date of first meeting of creditors will be 36489, being part of the Tanpaki Block. Application 125887. advertised later. Certificate of title, Volume 16D, folio 101, in the name of Janet Hardie Downie Bryson, for I rood and 1 perch, being IVAN A. HANSEN, Official Assignee. Lot 55 and part Lot 54, Deposited Plan 20244, and being part Christchurch. Allotment 40A, District of Tamaki. Application 224289. Dated this 12th day of March 1973 at the Land Registry Office, Auckland. In Bankruptcy S. C. PAVETT, District Land Registrar's Assistant. JUNE PATRICIA KERSTEN, married woman, of 4 Woodgrove Avenue, Christchurch, previously trading as Continental Delicatessen at Briggs Road, Christchurch, was adjudged bankrupt on 19 March 1973. Date of first meeting of creditors EVIDENCE of the loss of the outstanding duplicate of certificate will be advertised Iater. of title 4B / 332 (South Auckland Registry) over that parcel IV AN A. HANSEN, Official Assignee. of land containing I rood, more or less, being Lot 6 on Christchurch. Deposited Plan S. 5898, being part Section 6, Block IV, Tuhingamata East Survey District, in the name of Flora Lindsay Fooks having been lodged with me together with In Bankruptcy an application S. 591862 to issue a new certificate of title in lieu thereof, notice i;, hereby given of my intention to GORDON PATRICK HALL, now storeman/driver, of 74 Hampshire issue such new certificate of title on the expiration of 14 days Street, Christchurch, formerly painting contractor, of 75 Divi­ from the date of the Gazette containing this notice. sion Street, Christchurch, was adjudged bankrupt on 12 March 1973. Creditors' meeting will be held at the Committee Room, Dated at the Land Registry Office at Hamilton this 6th day Fourth Floor, State Insurance Building, Hereford Place, of March 1973. Christchurch, on Monday, 2 April 1973, at 11 a.m. W. B. GREIG, District Land Registrar. NAN A. HANSEN, Official Assignee. Christchurch. EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 716, folio 173 (South Auckland Registry) In Bankruptcy over that parcel of land containing 35.7 perches more o; WILLIAM JoHN KERSTEN, of 4 Woodgrove Avenue, Christ­ less, being Lot 109, Deposited Plan 19927 (Town' of Taupo church, motor mechanic, was adjudged bankrupt on 14 March Extension No. 5), and being portion of Section 10 of Block 1973. Date of first meeting of creditors will be advertised II, Tauhara Survey District, in the name of Bromley Mount­ later. field Bennett, of Napier, optician, having been lodged with IVAN A. HANSEN, Official Assignee. me together with an application S. 592449 to issue a new certi~cate _of title . in lieu thereof, notice is hereby given of Christchurch. my. m~ention to issue such new certificate of title on the expuat10n of 14 days from the date of the Gazette containing this notice. In Bankruptcy-Supreme Court Dated at the Land Registry Office at Hamilton this 8th day NOTICE is hereby given that ALFRED CuRTIS of 31 Mornington of March 1973. Road, Dunedin, painter and paperhanger,' was on the 14th W. B. GREIG, District Land Registrar. day of March 1973 adjudicated bankrupt, and I hereby summon a meeting of creditors to be held at my office Supreme Court, Stuart Street, Dunedin, on Thursday, 19 Aprii 1973, at 11 o'clock in the forenoon. EvI~ENCE of the loss of t~e outstanding duplicate of certificate All proofs of debt must be filed with me as soon as of title, Volume IB, foho 1335 (South Auckland Registry) possible and preferably before the date of the first meeting over t~t parc_el of land containing 33.3 perches, more 0 ; of creditors. !es~, _bemg ~ect10n 12, Town of Tauhara, in the name of John J. B. K. CURRAN, Official Assignee. Wilham Timmer, of Hastings, sheep farmer, and Elspeth Anne G~scoyne, of Mara~kakaho, widow, as tenants-in­ Supreme Court, Dunedin. common m equal shares havmg been lodged with me together 212 MARCH THE NEW ZEALAND GAZETIE 533

with an application S. 593896 to issue a new certificate of title having been made to me to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to in lieu thereof, I hereby give notice of my intention to issue issue such new certificate of title on the expiration of 14 days such new certificate of title on the expiry of 14 days from from the date of the Gazette containing this notice. the date of the Gazette containing this notice. Dated at the Land Registry Office at Hamilton this 9th day Dated this 13th day of March 1973 at the Land Registry of March 1973. Office, Dunedin. W. B. GREIG, District Land Registrar. C. C. KENNELLY, District Land Registrar.

EVIDENCE having been furnished to me of the loss of the ADVERTISEMENTS outstanding duplicate of memorandum of lease 165698 (Taranaki Registry), in the name of Ward and Clements Ltd., THE INCORPORATED SOCIETIES ACT 1908 at Stratford, as lessee for all that piece of land containing 5.4 perches, more or less, being Lot 32 on Deposited Plan DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A 5264, and Lot 29 on Deposited Plan 9800, being part railway SOCIETY reserve, town of Stratford, and being part of the land com­ I, Kevin John Gunn, Assistant Registrar of Incorporated prised and described in certificate of title, Volume B2, folio Societies, do hereby declare that, as it has been made to 136 (Taranaki Registry), and application 200908 having been appear to me that the under-mentioned society is no longer made to me to issue a provisional memorandum of lease in carrying on its operations, it is hereby dissolved in pursuance lieu thereof, I hereby give notice of my intention to issue such of section 28 of the Incorporated Societies Act 1908. provisional memorandum of lease on the expiration of 14 days The Taranaki Ladies Highland Pipe Band (Incorporated) from the date of the Gazette containing this notice. T. 1957 /11. Dated at the Land Registry Office, New Plymouth, this Dated at New Plymouth this 13th day of March 1973. 19th day of March 1973. K. J. GUNN, D. A. LEVETT, District Land Registrar. Assistant Registrar of Incorporated Societies.

CHARITABLE TRUSTS ACT 1957 EVIDENCE having been furnished to me of the loss of out­ DECLARATION BY TIIE ASSISTANT REGISTRAR DISSOLVING A standing duplicate of certificate of title, Volume 377, folio 32 (Wellington Registry), in the names of Amiee Eunice Scott, SOCIETY of Wellington, widow, and Eric William Douglas, of Wel­ I, Reginald Leslie Codd, Assistant Registrar of Incorporated lington, harbour board employee, being the registered pro­ Societies, hereby declare that, as it has been made to appear prietors of all that parcei of land containing 21 perches, more to me that the Diocesan University Hali of Residence Com­ or less, being part Section 4, Evans Bay District, and being mittee A. 1963/4 is no longer carrying on its operations, it Lot 29, D.P. 5451, being all the land in certificate of title, is hereby dissolved in pursuance of section 26 of the Volume 377, folio 32 (Wellington Registry), and application Charitable Trusts Act 1957. 964056 having been made to me to issue a provisional certi­ Dated this 13th day of March 1973. ficate of title in lieu there,)f, I hereby give notice of my intention to issue such provisional certificate of title on the R. L. CODD, expiration of 14 days from the date of the Gazette containing Assistant Registrar of Incorporated Societies. this notice. Dated at the Land Registry Office, Wellington, this 22nd THE COMPANIES ACT 1955, SECTION 336 (6) day of March 1973. NOTICE is hereby given that the name of the under-mentioned H. T. HUSSEY, Afsistant Land Registrar. company has been struck off the Register and the company dissolved: Okato Drapery Ltd. T. 1953/14. EVIDENCE of the loss of certificate of title, No. 396 /144 Given under my hand at New Plymouth this 13th day of (Canterbury Registry), for 294 acres, or thereabouts, situated March 1973. in Blocks V, VI, and IX of the Rolleston Survey District, K. J. GUNN, Assistant Registrar of Companies. being Rural Sections 6269, 6270, and 6271, in the names of Ross Cleaver Turner and Barry John Turner, both of Halkett, farmers, having been lodged with me together with an appli­ THE COMPANIES ACT 1955, SECTION 336 (6) cation No. 902335 for the issue of a new certificate of title NoTICE is hereby given that the name of the under-mentioned in lieu thereof, notice is hereby given of my intention lo issue company has been struck off the Register and the company such new certificate of title upon the expiration of 14 days dissolved: from the date of the Gazette containing this notice. Swanson Foundry Ltd. T. 1948/39. Dated this 19th day of March 1973. Given under my hand at New Plymouth this 16th day of K. 0. BAINES, District Land Registrar. Ma1ch 1973. K. J. GUNN, Assistant Registrar of Companies.

EVIDENCE of th~ loss of certificate of title, No. 413 / 195 THE COMPANIES ACT 1955, SECTION 336 (3) (Canterbury Registry), for 20 perches, or thereabouts, situated NoTICE is hereby given that at the expiration of 3 months in the City of Christchurch, being Lot 9 on Deposited Plan from the date hereof, the names of the under-mentioned 5764, part of Rural Section 17573, in the name of Jocelyn companies will, unless cause is shown to the contrary be Annette Bridger, of Christchurch, married woman, having struck off the Register and the companies dissolved: ' been lodged with me together with an application No. 902199 D. F. Williamson and Co. Ltd. W. 1956/309. for the issue of a new certificate of title in lieu thereof, notice My Lady Ltd. W. 1957 /50. is hereby given of my intention to issue such new certificate Northland Stores Ltd. W. 1958/340. of title upon expiration of 14 days from the date of the Robbie Farmer Ltd. W. 1960/156. Gazette containing this notice. Customers Accommodation Ltd. W. 1960/170. Dated at the Land Registry Office, Christchurch, this John MacArthur (Plasterers) Ltd. W. 1960/223. 16th day of March 1973. Ron Lyster Ltd. W. 1964/ 561. K. 0. BAINES, Di8trict Land Registrar. Silhouette Health Studios (Palmerston North) Ltd. W. 1964/764. Wallaceville Transport Ltd. W. 1964/ 1069. Zanzey Bar Ltd. W. 1965/203. EVIDENCE having been furnished of the loss of the outstanding B. and B. Easter Ltd. W. 1965/634. dupjicate o_f certificate of title, Volume 340, folio 230 (Otago Associated Fibrous Plasterers Industries Ltd. W. 1965/984. Registry), m the name of Rebecca Clark, of Dunedin widow Zetland Properties Ltd. W. 1966/696. for all that parcel of land containing 23.08 perches ~ore o; Salon Services Ltd. W. 1969/1209. les_s, situated in the _City of Dunedin (To"".nship of' Oakvale) Given under my hand at Wellington this 12th day of March bemg Lot 1, Deposited Plan 6443, and bemg part Section 8, 1973. Block II, Andersons Bay District, and application 399773 I. W. MATTHEWS, Assistant Registrar of Companies. D THE NEW ZEALAND GAZETTE No. 23

THE COMPANIES ACT 1955, SECTION 336 (4) The New Era College of Hairdressing Ltd. 0. 1964/147. NOTICE is hereby given that at the expiration of 3 months Waitaki Hotel Ltd. 0. 1966/14. from the date hereof, the name of the under-mentioned Tisdall's Store Ltd. 0. 1966 / 139. company will, unless cause is shown to the contrary, be struck Macandrew Bay Stores Ltd. 0. 1967 /50. off the Register and the company dissolved: Cron's Service Centre Ltd. 0. 1967 /94. Bryant's Food Centre Ltd. 0. 1967 / 149. R. Larkin Ltd. W. 1956/668. Summit Homes Ltd. 0. 1969/7. Given under my hand at Wellington this 13th day of George's Service Store Ltd. 0. 1969/12. March 1973. Raes Bookshop Ltd. 0. 1970/133. I. W. MATTHEWS, Assistant Registrar of Companies. Currie's Foodcentre Ltd. 0. 1970/163. Dated at Dunedin this 19th day of March 1973. K. F. P. McCORMACK, THE COMPANIES ACT 1955, SECTION 336 (6) Assistant Registrar of Companies. NoTieE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved: THE COMPANIES ACT 1955, SECTION 336 (3) Broadway Finances Ltd. W. 1939/56. TAKE notice that, at the expiration of 3 months from the date Cuba Cash Butchery Ltd. W. 1948/46. hereof, the names of the under-mentioned companies will, Westella Dairy Ltd. W. 1952/212. unless cause be shown to the contrary, be struck off the Amalgamated Properties Ltd. W. 1958/41. Register and the companies dissolved: H. A. D. Jansse Ltd. W. 1958/428. Imbs Bros Ltd. S.D. 1953/23. R. 0. Rigarlsford Ltd. W. 1958/428. Hedgchope Transport Ltd. S.D. 1964/26. Argyl Servicentre Ltd. W. 1961/140. Boivin and Weavers Ltd. S.D. 1970/107. Phillips Manufacturing Co. Ltd. W. 1%1/412. Hartham Enterprises Ltd. W. 1%1/679. Given under my hand at Invercargill this 16th day of C. A. Romley and Son Ltd. W. 1962/227. March 1973. V.I.C. Meats Ltd. W. 1962/695. B. E. HAYES, District Registrar of Companies. Gonville Service Station (1964) Ltd. W. 1%4/874. Milk Transport Ltd. W. 1964/905. Kelbum Flats Ltd. W. 1964/1097. Green's Grocery and Dairy Ltd. W. 1966/100. CHANGE OF NAME OF COMPANY Maxwell Products Ltd. W. 1966/511. NonCE is hereby given that "Astor Tool & Manufacturing Beejay Dairy Ltd. W. 1967 /680. Co. Limited" has changed its name to "Norman H. Keir & Mayes Finance Ltd. W. 1968/426. Co. Limited", and that the new name was this day entered Handi Services Ltd. W. 1968/564. on my Register of Companies in place of the former name. Craigalee Nursing Home Ltd. W. 1968/857. A. 1962/472. Friendly Hire Services Ltd. W. 1969/473. Valley Businessmen's Club Buildings Ltd. W. 1969/1181. Dated at Auckland this 8th day of March 1973. International Design-Marketing Consultants Ltd. W. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1970/307. 431 Road Signs and Traffic Control Equipment (N.Z.) Ltd. w. 1971 /435. Given undet my hand at Wellington this 15th day of March CHANGE OF NAME OF COMPANY 1973. NOTICE is hereby given that "G. & A. McCall Limited" has I. W. MATTHEWS, Assistant Registrar of Companies. changed its name to "McCall Bros. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1076. THE COMPANIES ACT 1955, SECTION 336 (3) Dated at Auckland this 5th day of March 1973. NOTICE is hereby given that at the expiration of 3 months W. R. S. NICHOLLS, Assistant Registrar of Companies. from the date hereof, the names of the under-mentioned companies will, unless .:ause is shown to the contrary, be 432 struck off the Register and the companies dissolved: Harry Hughes Ltd. W. 1944/75. Modern Electro Plating Co. Ltd. W. 1947 / 134. CHANGE OF NAME OF COMPANY P. K. Warren Ltd. W. 1959/228. NOTICE i, hereby given that "Evriday Products Limited" has Red Robin Milk Bar Ltd. W. 1961/519. changed its name to "Westside Investments Limited", and Naenae Hardware Ltd. W. 1962/6. that the new name was this day entered on my Register of Rosiers Dairy Ltd. W. 1962/ 100. Coolston Builders Ltd. W. 1963 / 419. Companies in place of the former name. A. 1969/609. N. B. Feilding Ltd. W. 1965/405. Dated at Auckland this 2nd day of March 1973. A. L. and K. Hakaraia Ltd. W. 1966/356. W. R. S. NICHOLLS, Assistant Registrar of Companies. Grimstrup's Dairy Ltd. W. 1966/587. Miramar North Motors Ltd. W. 1966/877. 433 Lakeside Dairy (1968) Ltd. W. 1968/248. Inland Enterprises Ltd. W. 1970/377. Hucades Holdings Ltd. W. 1970/1282. CHANGE OF NAME OF COMPANY Given under my hand at Wellington this 15th day of NoncE ;s hereby given that "Des Pike Limited" has changed March 1973. its name to "Pike Engineering Limited", and that the new I. W. MATTHEWS, Assistant Registrar of Companies. name wa~ this day entered on my Register of Companies in place of the former name. A. 1968/1575. Dated at Auckland this 8th day of March 1973. THE COMPANIES ACT 1955, SECTION 336 (3) W. R. S. NICHOLLS, Assistant Registrar of Companies. NOTICE is hereby given that, at the expiration of 3 months 434 from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the Companies dissolved: Cromwell Motors Ltd. 0. 1946/29. CHANGE OF NAME OF COMPANY W. H. Henderson Ltd. 0. 1948/59. NoTICE is hereby given that "Haymarket Stores Limited" has Morgan and Rennick Ltd. 0. 1955/42. changed its name to "L. D. Nathan (Wholesale) Limited", Empire Theatre (Riverton) Ltd. 0. 1956/43. and that the new name was this day entered on my Register Eclipse Radio and T.V. Ltd. 0. 1961 / 14. of Companies in place of the former name. A. 1945/ 129. Allanton Service Stores Ltd. 0. 1961/114. Dated at Auckland this 2nd day of March 1973. Arrow Flats Ltd. 0. 1963/95. Magilsen Services Ltd. 0. 1964/90. W. R. S. NICHOLLS, Assistant Registrar of Companies. Lindsay's Pharmacy Ltd. 0. 1964/108. 435 2j2, MARCH THE NEW ZEALAND GAZEITE 536

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoTICE is hereby given that "59 Minute Dry Clean7r~ Li~ited" NoTICE is hereby given that "BI11;e & White Stores 1:i~ite~:• has changed its name to "Sparkle Drycleaners L1m1te~ , and has changed its name to "Associated Wholesalers L1m1ted , that the new name was this day entered on my Register of and that the new name was this day entered on my Register Companies in place of the former name. A. 1961 / 152. of Companies in place of the former name. A. 1939/208. Dated at Auckland this 2nd day of March 1973. Dated at Auckland this 6th day of March 1973. w. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 436 444

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoTICE is hereby given that "Mills General Engineering NOTICE is hereby given that "Blakel~y Br?s . Li~ited" has changed its name to "Spiral Welded Pipes L1m1ted , ~nd that Limited" has changed its name to "Mills-Tui Trailers Limited", the new name was this day entered on my Register of and that the new name was this day entered on my Register Companies in place of the former name. A. 1951(730. of Companies in place of the former name. HN. 1968/398. Dated at Auckland this 5th day of March 1973. Dated at Hamilton this 13th day of March 1973. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. D. LONGHURST, Assistant Registrar of Companies. 428 437 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY T. 1955/23 NOTICE is hereby given that "Mangere Bridge Pharmacy NOTICE is hereby given that "T. G. Liddington Limited" has Limited" has changed its name to "Devonport Road Pharmacy changed its name to "Sorensens Gift Centre Limited", and Limited" and that the new name was this day entered on that the new name was this day entered on my Register of my Register of Companies in place of the former name. Companies in place of the former name. A. 1964/98. Dated at New Plymouth this 2nd day of March 1973. Dated at Auckland this 7th day of March 1973. K. J. GUNN, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 395 438

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY T. 1963/39 NOTICE is hereby given that "Carter Foodt

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wyatt & Stevenson Limited" NOTICE is hereby given that "Ruru (H.B.) Farm Limited" has changed its name to "D. A Wyatt Lim_ited", and that t_he has changed its name to "Papawai Farm Limited", and that new name was this day entered on my Register of Compames the new name was this day entered on my Register of in place of the former name. A. 1970/2083. Companies in place of the former name. H.B. 1%9/30. Dated at Auckland this 2nd day of March 1973. Dated at Napier this 7th day of March 1973. W. R. S. NICHOLLS, Assistant Registrar of Companies. M. J. MILLER, District Registrar of Companies. 440 429

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Caulton Lodge Motel Limited" NOTICE is hereby given that "Ngaru Farm Limited" has has changed its name to "N. 0. & D. E. Caulton Limited", changed its name to "Tahunga Farm Limited", and that the and that the new name was this day entered on my Register new name was this day entered on my Register of Companies of Companies in place of the former name. A. 1970/714. in place of the former name. H.B. 1966/ 161. Dated at Auckland this 5th day of March 1973. Dated at Napier this 7th day of March 1973. W. R. S. NICHOLLS, Assistant Registrar of Companies. M. J. MILLER, District Registrar of Companies. 441 430

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wakefield's Super Fruit Markets NOTICE jg hereby given that "Witcombe & Caldwell Agencies Limited" has changed its name to "Wakefields Supermarkets Limited" has changed its name to "John Vaughan & Co. Ltd.", Limited" and that the new name was this day entered on and that the new name was this day entered on my Register my Register bf Companies in place of the former name. of Companies in place of the former name. W. 1955/501. A. 1963/895. Dated at Wellington this 27th day of February 1973. Dated at Auckland this 23rd day of February 1973. I. W. MATTHEWS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 397 442

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wairarapa Electrical and Heating NOTICE is hereby given that ."Rua';l'ai Ga~age 1:iTI?itef has Services Limited", has changed its name to "United Appliances changed its name to "Ruawa1 Service Station L1m1ted , and Limited", and that the new name was this day entered on that the new name was this day entered on my Register of my Register of Companies in place of the former name. Companies in place of the former name. A. 1958/746. w. 1966/259. Dated at Auckland this 6th day of March 1973. Dated at Wellington this 26th day of February 1973. W. R. S. NICHOLLS, Assistant Registrar of Companies, I. W. MATTHEWS, Assistant Registrar of Companies. 443 398 ·5,316 THE NEW ZEALAND GAZETTE No.,2J3

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ponsonby Jewellers Limited" NOTICE is hereby given that "Tuohy Construction Limited" has changed its name to "K. Road Jewellers Limited", and has changed its name to "Daytona Holdings Limited", and that the new name was this day entered on my Register of that the new name was this day entered on my Register of Companies in place of the former name. W. 1968/638. Companies in place of the former name. W. 1%8/427. Dated at Wellington this 26th day of February 1973. Dated at Wellington this 7th day of March 1973. I. W. MATIHEWS, Assistant Registrar of Companies. I. W. MATIHEWS, Assistant Registrar of Companies. 399 407

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE .is hereby given that "Speedline Limited" has changed NOTICE is hereby given that "Brick, Stone and Veneer Holdings its name to "Nethanz Company Limited", and that the new Limited" has changed its name to "Brick and Stone Veneer name was this day entered on my Register of Companies Holdings Limited", and that the new name was this day in place of the former name. W. 1%1/65. entered on my Register of Companies in place of the former name. W. 1972/1351. Dated at Wellington this 23rd day of February 1973. Dated at Wellington this 8th day of March 1973. I. W. MATTHEWS, Assistant Registrar of Companies. I. W. MATIHEWS, Assistant Registrar of Companies. 400 408

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "J. IL Francis & Coy. Limited" NonCE is hereby given that "The Wright Stephenson Farmers' has changed its name to "Deposits & Securities Limited", Finance & Investment Company Limited" has changed its and that the new name was this day entered on my Register name to "Wrightson NMA Farmers' Finance Limited", and of Companies in place of the former name. W. 1945/102. that the new name was this day entered on my Register Dated at Wellington this 2nd day of March 1973. of Companies in place of the former name. W. 1935/14. I. W. MATTHEWS, Assistant Registrar of Companies. Dated at Wellington this 9th day of March 1973. 401 I. W. MATIHEWS, Assistant Registrar of Companies. 409 CHANGEOFNAMEOFCOMPANY NOTICE is hereby given that "Merck Sharp & Dohme (New CHANGE OF NAME OF COMPANY Zealand) Limited" has changed its name to "Mannings NOTICE is hereby given that "New Zealand Textile Agencies Limited", and that the new name was this day entered on Limited" has changed its name to "Gollin International my Register of Companies in place of the former name. Apparel Limited", and that the new name was this day entered w. 1%2/20. on my Register of Companies in place of the former name. Dated at Wellington this 1st day of March 1973. w. 1934/65. I. W. MATTHEWS, Assistant Registrar of Companies. Dated at Wellington this 9th day of March 1973. 402 I. W. MATTHEWS, Assistant Registrar of Companies. 410

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Puklowski Bros. Limited" has NOTICE is hereby given that "Stone Veneer Wallboard Limited" changed its name to "Keith & William· Investments Limited", has changed its name to "Stoneclad Wallboard (N.Z.) and that the new name was this day entered on my Register Limited", and that the new name was this day entered on of Compitnies in place of the former name. W. 1944/106. my Register of Companies in place of the former name. Dated at Wellington this 1st day of March 1973. w. 1969/1324. I. W. MATIHEWS, Assistant Registrar of Companies. Dated at Wellington this 12th day of March 1973. 403 I. W. MATTHEWS, A.oSistant Registrar of Companies. 411 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Cemac Backhouse Furniture Limited" has changed its name to "Nordia Backhouse Furni­ NOTICE is hereby given that "Mannings Limited" has changed ture Limited", and that the new name was this day entered its name to "Merck Sharpe and Dohme (New Zealand) on my Register of Companies in place of the former name. Limited'', and that the new name was this day entered on w. 1948/388. my Register of Companies in place of the former name. 1973/218. Dated at Wellington this 27th day of February 1973. w. Dated at Wellington this 1st day of March 1973. I. W. MATIHEWS, Assistant Registrar of Companies. 404 I. W. MATTHEWS, Assistant Registrar of Companies. 447

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Allenson Products Limited" has changed its name to "Allenson ·Industries Limited", and that NOTICE is hereby given that "Chapman House Limited" the new name was this .. day entered on my Register of has changed its name to "Chapman Properties Limited", and Companies in place of the former name. W. 1954/ 16. that the new name was this day entered on my Register of Companies in place of the former name. W. 1%1/576. Dated at Wellington this 8th day of March 1973. Dated at Wellington this 13th day of March 1973. I. W. MATIHEWS, Assistant Registrar of Companies. 405 I. W. MATIHEWS, Assistant Registrar of Companies. 448

CHANGE OF NAME OF COMPANY CHANGEOFNAMEOFCOMPANY NOTICE is hereby given that "Steve's Garage Limited" has NOTICE is hereby given that "Alumasc (A'sia) Limited" has changed its name to "Levin Auto Services Limited", and that changed its name to "Ralta Alumasc Limited", and that the the new name was this day entered on my Register of new name was this day entered on my Register of Companies Companies in place of the former name. W. 1%2/623. in place of the former name. W. 1954/216. Dated at Wellington this 9th day of March 1973. Dated at Wellington this 13th day of March 1973. I. W. MATIHEWS, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 406 449 2i2 MARCH THE NEW ZEALAND GAZETTE 5.317

CHANGE OF NAME OF COMPANY V. B. RENTON LTD. NOTICE is hereby given that "Metlabs (New Zealand) Limited" IN LIQUIDATION has changed its name to "Metlab Mapel (NZ) Limited", ON 19 February 1973, the above company effectively ceased and that the new name was this day entered on my Register operating and, in a resolution dated 2 March 1973, share­ of Companies in place of the former name. W. 1957 /768. holders agreed to a voluntary winding up of the company Dated at Wellington this 8th day of March 1973. under the provisions of section 362 of the Companies Act I. W. MATTHEWS, Assistant Registrar of Companies. 1955. 450 Pursuant to section 362 ,(8) of the Act notice is hereby given that a meeting of creditors and members of the company will be held on Monday, 19 March 1973, at 10.30 a.m., in the Gore Borough Council Committee Room, Fairfield Street, Gore. CHANGE OF NAME OF COMPANY The purpose of the meeting is : NOTICE is hereby given that "Belpak Distributing Company (a) To place before creditors a statement of the financial Limited" C. 1950/ 164 has changed its name to "Caversham position of the company under the provisions of Investments Limited", and that the new name was this day section 284 ( 3) (a) of the Act. entered on my Register of Companies in place of the former (b) To submit a report on the circumstances necessitating name. liquidation. Dated at Christchurch this 8th day of March 1973. (c) To appoint a liquidator pursuant to section 285 of the J. O'CARROLL, Assistant Registrar of Companies. Act. 412 (d) To consider the appointment of a committee of inspec­ tion, pursuant to section 286 of the Act. I. G. ELDER, Secretary. 396 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Industrial Electrical Heating NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS Company Limited" C. 1954/21 has changed its name to IN the matter of the Companies Act 1955, and in the matter "Industrial Heating Company Limited", and that the new of WHAKATANE MANUFACTURING LTD. (in liqui­ name was this day entered on my Register of Companies in dation): place of the former name. NOTICE is hereby given that the undersigned, the liquidator Dated at Christchurch this 9th day of March 1973. of Whakatane Manufacturing Ltd., which is being wound up J. O'CARROLL, Assistant Registrar of Companies. voluntarily, does hereby fix the 4th day of April 1973 as the 413 day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, CHANGE OF NAME OF COMPANY from objecting to the distribution. NOTICE is hereby given that "Leinster Plate Limited" C. Dated this 14th day of March 1973. 1946/ 10 has changed its name to "Stewart Bros. (ChCh) J. J. T. SCHELTINGA, Liquidator. Limited", and that the new name was this day entered on 422 my Register of Companies in place of the former name. Dated at Christchurch this 8th day of March 1973. J. O'CARROLL, Assistant Registrar of Companies. NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS 414 IN the matter of the Companies Act i955, and in the matter of CREATIVE AND INDUSTRIAL ADVERTISING LTD. (in liquidation): NoTICE is hereby given that the undersigned, the liquidator of CHANGE OF NAME OF COMPANY Creative and Industrial Advertising Ltd., which is being NOTICE is hereby given that "California Sportswear (1958) wound up voluntarily, does hereby fix the 6th day of April Limited" C. 1959/4 has changed its name to "Charles Llewellyn 1973 as the day on or before which the creditors of the Limited", and that the new name was this day entered on my company are to prove their debts or claims, and to establish Register of Companies in place of the former name. any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any Dated at Christchurch this 14th day of March 1973. distribution made before the debts are proved, or, as the J. O'CARROLL, Assistant Registrar of Companies. case may be, from objecting to the distribution. 445 Dated this 14th day of March 1973. K. S. CRAWSHAW, Liquidator. Address of Liquidator: Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland 1. CHANGE OF NAME OF COMPANY 425 NOTICE is hereby given that "Woolston Stationery and Book Centre Limited" C. 1969/777 has changed its name to "Woolston Stationery Limited", and that the new name was this day entered on my Register of Companies in place of the THE COMPANIES ACT 1955 former name. NOTICE OP DIVIDEND Dated at Christchurch this 9th day of March 1973. Name of Company: Tokoroa Menswear Ltd. (in liquidation). J. O'CARROLL, Assistant Registrar of Companies. Address of Registered Office: Care of Official Assignee, 446 Hamilton. Registry of Supreme Court: Hamilton. Number of Matter: GR. 92/72. Amount Per Dollar: 40c. CHANGE OF NAME OF COMPANY First and Final or Otherwise: First. NOTICE is hereby given that "Whitcombe & Tombs Limited" When Payable: Monday, 2 April 1973. C. 1970/90 has changed its name to "Whitcoulls Limited", and that the new name was this day entered on my Register of Where Payable: My office. Companies in place of the former name. T. W. PAIN, Official Assignee, Official Liquidator. Dated at Christchurch this 15th day of March 1973. First Floor, State Insurance Building, 136 Victoria Street, J. O'CARROLL, Assistant Registrar of Companies. Hamilton. 458 427 5G8 THE NEW ZEALAND GAZETIB No. 2:3

NOTICE OF WINDING-UP ORDER IN the matter of the Companies Act 1955, and in the matter Name of Company: Canaan Enterprises (N.Z.) Ltd. (in of ASSOCIATED COMMERCIAL REPRESENTATIVES liquidation). (N.Z.) LTD. (in voluntary liquidation): Address of Registered Office: Care of Mr N. K. Ryder Lewis, NOTICE is hereby given that the undersigned, the liquidator of 17 Queens Road, Lower Hutt. Associated Commercial Representatives (N.Z.) Ltd., which is being wound up voluntarily, does hereby fix the 30th day Registry of Supreme Court: Wellington. of April 1973 as the day on or before which the creditors Number of Matter: M. 12/73. of the company are to prove their debts or claims, and to Date of Order: 14 March 1973. establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit Date of Presentation of Petition: 26 January 1973. of any distribution made before the debts are proved, or, E. A. GOULD, Official Assignee. as the case may be, from objecting to the distribution. 452 Dated this 16th day of March 1973. D. J. UNDERWOOD, Chartered Accountant, Liquidator of the Company. Address: P.O. Box 1208, Wellington. NOTICE OF FIRST MEETINGS 423 Name of Company: Canaa_'l Enterprises (N.Z.) Ltd. (in liquidation) . Address of Registered Office: Care of Mr N. K. Ryder Lewis, NOTICE CALLING FINAL MEETING 17 Queens Road, Lower Hutt. IN the matter of the Companies Act 1955, and in the matter Registry of Supreme Court: Wellington. of ENTERPRISE SHOES LTD. (in voluntary liquidation) : Number of Matter: M. 12/73. NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above­ Creditors: Tuesday, 10 April 1973, at 11 a.m., at 57 Ballance named company will be held in the Boardroom, Third Floor, Street, Wellington. Allan McLean Building1 208 Oxford Terrace, Christchurch, Contributories: Tuesday, 10 April 1973, at 11.30 a.m., at on the 11th day of Apnl 1973, at 4 o'clock in the afternoon, 57 Ballance Street, Wellington. for the purpose of having an account laid before it showing E. A. GOULD, how the winding up has been conducted and the property Official Assignee and Provisional Liquidator. of the company disposed of, and to receive any explanation 453 thereof by the liquidator. Dated this 19th day of March 1973. C. C. MADDREN, Liquidator. HUGH BEATTIE, Liquidator. 457 NOTICE OF WINDING-UP ORDER Name of Company: Cut Price Meats Ltd. (in liquidation). Address of Registered Office: Clouston Park Road, Upper NOTICE CALLING FINAL MEETING Hutt. IN the matter of the Companies Act 1955, and in the matter Registry of Supreme Court: Wellington. of ENTERPRISE SHOES LTD. (in voluntary liquidation): Number of Matter: M. 39/73. NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above­ Date of Order: 14 March 1973. named company will be held in the Boardroom, Third Floor, Date of Presentation of Petition: 19 February 1973. Allan McLean Building, 208 Oxford Terrace, Christchurch, on the 11th day of April 1973, at 4.30 o'clock in the afternoon, E. A. GOULD, Official Assignee. for the purpose of having an account laid before it showing 454 how the winding up has been conducted and the property of the company disposed of, and to receive any explanation thereof by the liquidator. Dated this 19th day of March 1973. NOTICE OF FIRST MEETINGS C. C. MADDREN, Liquidator. Name of Company: Cut Price Meats Ltd. (in liquidation). HUGH BEATTIE, Liquidator. 456 Address of Registered Office: Clouston Park Road, Upper Hutt. Registry of Supreme Court: Wellington. NOTICE OF RESOLUTION FOR VOLUNTARY WINDING Number of Matter: M. 39/73. UP Creditors: Monday, 9 April 1973, at 11 a.m., at 57 Ballance IN the matter of the Companies Act 1955, and in the matter Street, Wellington. of KEITH CLEGG AND ASSOCIATES LTD.: Contributories: Monday, 9 April 1973, at 11.30 a.m., at NOTICE is hereby given that, by duly signed entry in the minute 57 Ballance Street, Wellington. book of the above-named company on the 13th day of March 1973, the following extraordinary resolution was passed by the E. A. GOULD, company, namely: Official Assignee and Provisional Liquidator. 455 "That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily." Dated this 13th day of March 1973. R. V. BROWNE, Secretary. IN the matter of the Companies Act 1955, and in the matter 416 of JOHN STICHBURY LTD., in voluntary liquidation (creditors' winding up) : TAKE notice that at an extraordinary general meeting of the In the Supreme Court of New Zealand above-named company, duly convened and held at Greytown Northern District on the 12th day of March 1973, the following extraordinary (Auckland Registry) resolution was duly passed: IN THE MATTER of the Companies Act 1955, and IN nrn MATTER That it has been proved to the satisfaction of this meeting of FROZEN STORAGE N.Z. LIMITED: that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same, Ex Parte: S'.KELLERUP SALES LIMITED: accordingly the company should be wound up voluntarily. NOTICE is hereby given that a petition for the winding up Dated this 12th day of March 1973. of the above-named company by the Supreme Court was, on the. 6th day of March 1973, presented to the said Court JOHN STICHBURY, Chairman. by SKELLERUP SALES LIMIIBD, a duly incorporated company 147 having its registered office at Christchurch, rubber goods 22: MARCH THE NEW ZEALAND GAZETTE 539 metchant. And that the said petition is directed to be heard company having its registered office at Wellington. And the before the Court sitting at Auckland on the 11th day of said petition is directed to be heard before the Supreme April 1973, at 10 o'clock in the forenoon; and any creditor Court sitting at Palmerston North on the 6th day of April or contributory of the said company desirous to support 1973, at 10 o'clock in the forenoon; and any creditor or or oppose the making of an order on the said petition may contributory of the said company desirous to support or appear at the time of hearing in person or by his counsel oppose the making of an order on the said petition may for that purpose; and a copy of the petition wili be furnished appear at the time of hearing in person or by his counsel by the undersigned to any creditor or contributory of the for that purpose; and a copy of the petition will be furnished said company requiring a copy on payment of the regulated by the undersigned to any creditor or contributoty of the charge for the same. said company requiring a copy on payment of the regulated J. R. HOOKER, Solicitor for the Petitioner. charge for the same. Address for Service-The offices of Messrs Griffiths, Hooker, A. D. HOLLAND, Solicitor for Petitioner. and Gill, Solicitors, A.A. Mutual Insurance Company Building, Tms notice was filed by Alan Douglas Holland, solicitor O'Connell Street, Auckland J. for the petitioner. The petitioner's address for setvice is at the Norn-Any person who .intends to appear on the hearing offices of Messrs Cooper, Rapley, Bennett, and Thomson, of the said petition must serve on or send by post to the Solicitors, 103 Rangitikei Street, Palmerston North. above-named notice in writing of his intention so to do. NoTE-Any person who intends to appear on the hearing The notice must state the name, address, and description of of the said petition must serve on or send by post, to the the person or, if a firm, the name, address, and description above-named, notice in writing of his intention to do so. of the firm, and an address for service within 3 miles of the The notice must state the name, address, and description of the office of the Supreme Court at Auckland, and must be signed person, or, if a firm, the name, address, and description of by the person or firm, or his or their solicitor (if any), and the firm, and an address for service within 3 miles of the must be served, or, if posted, must be sent by post in sufficient office of the Supreme Court at Palmerston North, and must time to reach the above-named petitioner's address for service be signed by the person or firm, or his or their solicitor not later than 4 o'clock in the afternoon of the 10th day of (if any), and must be served, or, if posted, must be sent by April 1973. post in sufficient time to reach the above-named petitioner's 391 address for service not later than 4 o'clock in the afternoon of the 5th day of April 1973. 393

No. M. 150/73 In the Supreme Court of New Zealand In the Supreme Court of New Zealand Northern District Wellington District (Auckland Registry) (Wellington Registry) IN TIIB MATIER of the Companies Act 1955, and IN THE MA1TER IN TIIB MATIER of the Companies Act 1955, and IN TilE MA1TER of HARRY THOMSON LIMITED, a duly incorporated company of INSTALLATION SERVICES LIMITED, a duly registered com­ having its registered office at 14 Haultain Street, Mt. Eden, pany having its registered office at Wellington and carrying Auckland, and carrying on business as a contractor: on business as engineers : NOTICE is hereby given that a petition for the winding up NoTicE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, of the above-named company by the Supreme Court was, on on the 27th day of February 1973, presented to the said Court the 16th day of February 1973, presented to the said Court by GENERAL TYRE SERVICE (AUCKLAND) LIMITED. The said by PATRICK FRANCIS HALL and BRIAN FRANCIS HALL, both of petition is directed to be heard before the Court sitting at Lower Hutt, builders. And the said petition is directed to be Auckland on the 11th day of April 1973, at 10 o'clock in the heard before the Court at Wellington on the 28th day of forenoon; and any creditor or contributory of the said com­ March 1973, at 10 o'clock in the forenoon; and any creditor pany desirous to support or oppose the making of an order or contributory of the said company desiring to support or on the said petition may appear at the time of hearing in oppose the making of an order on the said petition may person or by his counsel for that purpose; and a copy of the appear at the time of hearing in person or by his counsel petition will be furnished by the undersigned to any creditor for that purpose, and a copy of the petition will be furnished or contributory of the said company requiring a copy on by the undersigned to any contributor or creditor of the said payment of the regulated charge for the same. company requiring a copy on payment of the regulated charge for the same. H. M. McMILLAN, Solicitor for the Petitioner. I. R. VEALE, Solicitor for Petitioner. The address for service of the petitioner is at the offices of Holmden, Horrocks, and Co., New Zealand Insurance This notice was filed by Ivan Richard Veale for the petitioner Building, Queen Street, Auckland, as agents for Wood, Ruck, whose address for service is at the offices of Messrs Rowse, and McMillan, Solicitors, 250 Great South Road, Otahuhu. Rouse, and Wood, Solicitors, 1 Britannia Street, Petone. NoTE-Any person who intends to appear on the hearing of NoTE-Any person who intends to appear on the hearing the said petition must serve on or send by post to the above­ of the said petition must serve on or send by post to the named notice in writing of his intention so to do. The notice above-named notice in writing of his intention to do so, must state the name, address, and description of the person, stating the name, address, and description of the person, or, or, if a firm, the name, address, and description of the firm, if a firm, the name, address, and description of the firm, and and an address for service within 3 miles of the office of the an address for service within 3 miles of the office of the Supreme Court at Auckland, and must be signed by the Supreme Court at Wellington, and signed by the person or person or firm, or his or their solicitor (if any), and must be firm. or his or their solicitor (if any), and must be served served, or, if posted, must be sent by post in sufficient time or posted in sufficient time to reach the above-named peti­ to reach the above-named petitioner's address for service tioner's address for service not later than 4 o'clock in the not later than 4 o'clock in the afternoon of the 10th day of afternoon of the 27th day of March 1973. April 1973. 426 415

FEDERAL STEAM NAVIGATION CO. LTD. NOTICE OF INTENTION TO CEASE m HAVE A PLACE OF No. M. 19/73 BUSINESS IN NEW ZEALAND In the Supreme Court of New Zealand NOTICE is hereby given, pursuant to section 405 of the Com­ Wellington District panies Act 1955, that Federal Steam Navigation Co. Ltd., (Palmerston North Registry) a company incorporated in the United Kingdom and having IN TIIE MATTER of the Companies Act 1955, and IN TIJE MATIER its olace for business in New Zealand at the Maritime of AMALGA¼ATED SCRAP METALS LIMITED, a duly incorpo­ Building, 2-10 Customhouse Quay, Wellington, intends to rated company having its registered office at 4 Peters cease to have a place of business in New Zealand on the Avenue, Palmerston North, and carrying on business there expiration of 3 months from the date of the first publication as scrap metal dealers: of this notice. NOTICE is hereby given that a petition for the winding up Dated at Wellington this 8th day of March 1973. of the above-named company by the Supreme Court was, on BELL. GULLY, AND CO., Solicitors and Agent the 14th day of February 1973, presented to the said Court for Federal ~tea!ll Navigation Co. Ltd, by CREDIT SERVICES INVESTMENTS LIMITED, a duly incorporated 348 THE NEW ZEALAND GAZE'ITE No.213

LAZARUS MERCHANDISING PTY. LTD., of 45-47 Anzac SCHEDULE Avenue, Auckland, hereby gives notice of its intention to APPROXIMATE area and description of parcels of land required cease to have a place of business in New Zealand after the to be taken: expiration of 3 months from the 22nd day of March 1973, being the first date of publication of this notice in the Gazette. A. R. P. 419 0 0 4 Part Lot 13, D.P. 7437; coloured orange on Survey Office Plan No. 47780. 0 0 7.1 Part Lot 1, D.P. 25833; coloured neutral on Survey Office Plan No. 47780. 0 0 0.6 Part Lot 2, D.P. 25833; coloured blue on Survey Office Plan No. 47780. WHANGAREI COUNTY COUNCIL 0 0 7.7 Part land on D.P. 20331; coloured orange on NOTICE OF INTENTION TO TAKE LAND FOR ROAD Survey Office Plan No. 47780. 0 0 4 Part land on D.P. 8216; coloured neutral on NoTICE is hereby given that, pursuant to the Counties Act Survey Office Plan No. 47780. 1956 and the Public Works Act 1928, the Whangarei County 0 0 4 Part land on D.P. 8216; coloured blue on Survey Council intends to execute a certain work, namely, the Office Plan No. 47780. construction of a road, and for the purpose of such work, or for the use, convenience, or enjoyment of a road, the land The above parcels of land being situated in Block XV, described in the Schedule hereto is required to be taken. And Omapere Survey District, North Auckland Land Registry. notice is further given that a plan showing the parcels pro­ Dated this 22nd day of March 1973. posed to be ta~en is deposited at the office of the sai~ Council R. D. FULLER, Town Clerk. situated at Spnngs Flat, Kamo, and may there be mspected 421 without fee by all persons during ordinary office hours. All persons affected by the execution of the said work, or by the taking of the said land and who have an objection to the same, not being an objection as to the amount or payment of compensation, must state their objections in writing and WHAKATANE COUNTY COUNCIL send the same to the County Clerk, Whangarei County NOTICE OF INTENTION TO TAKE LAND Council, P.O. Box 4102, Kamo, so as to reach him not later than 24 April 1973, being 40 days after the first publication NOTICE is hereby given that the Whakatane County Council of this notice. If any objection is received, a public hearing proposes, under the provisions of the Public Works Act 1928, of the same will be held, and each objector will be advised to execute a certain public work, namely, the construction of the time and place of such hearing. of a sewage treatment plant, and for the purpose of such public work the land described in the Schedule hereto is SCHEDULE required to be taken; and notice is hereby further given that DESCRIPTION of land to be taken for road: a plan of the land so required to be taken is deposited in Area the County Office at The Strand, Whakatane, and is there open for inspection. All persons affected by the execution of A. R. P. the said public work or by the taking of the said land should, O O 1.4 Part Lot 2, D.P. 65502; coloured sepia on plan. if they have any objections to the execution of the said public 0 0 0.2 Part Lot 1, D.P. 40119; coloured blue on plan. work or to the taking of the said land, not being objections to 0 0 15.7 Part Lot 3, D.P. 40119; coloured blue on plan. the amount of payment of compensation, set forth such 1 O 14.5 Part Turakiawatea Block; coloured yellow on plan. objection in writing and send the same within 40 days of the Description of land to be taken for the use, convenience, first publication of this notice to the County Clerk, P.O. or enjoyment of a road: Box 244, Whakatane. Area If any ob_iection is made in accordance with this notice, a A. R. P. public hearing of the objection will be held, unless the objector O O 26.1 Part Turakiawatea Block; coloured yellow, edged otherwise requires, and each objector will be advised of the yellow, on plan. time and place of the hearing. All situated in Block IV, Purua S.D., and more particularly SCHEDULE delineated on S.O. Plan 47436, and thereon coloured as stated. FIRSTLY, all that piece of land containing 7 acres 2 roods The land described is on Rushbrooks Road, Matarau. 8.3 perches, more or less, being part Allotment 247, Parish of Waimana. Dated this 15th day of Mar;:h 1973. Secondly, all that piece of land containing I acre 3 roods G. L. WINGER, County Clerk. 10 perches, more or less, being part Allotment 246B2C2B2, First published 15 March 1973. Parish of Waimana. 392 Thirdly, all that piece of land containing 3 acres and 19.5 perches, more or less, being part Allotment 246B4, Parish of Waimana. ';hown coloured yellow, sepia, and blue respectively on S.O. Plan 46653, and situated on the Wainui Road. KAIKOHE BOROUGH COUNCIL Dated i.his 14th day of March 1973. NOTICE OF INTENTION TO TAKE LAND J. E. GRAY, County Clerk. IN the matter of the Municipal Corporations Act 1954 and the This notice was first published on the 22nd day of March Public Works Act 1928: 1973. Notice is hereby given that the Kaikohe Borough Council 418 proposes, under the provisions of the above-mentioned Acts, to execute a certain public work, namely, the widening of Broadway on the southern side from Mangakahia Road to Raihara Street in the Borough of Kaikohe; and for the pur­ PETONE BOROUGH COUNCIL poses of such public work the lands described in the Schedule hereto are required to be taken. And notice is hereby further NOTICE OF INTENTION TO TAKE LAND given that a plan of the lands so required to be taken is IN the matter of the Municipal Corporations Act 1954 and deposited in the public office of the Town Clerk to the said the Public Works Act 1928: Council situated in Memorial Avenue, Kaikohe, and is open for inspection without fee by all persons during ordinary Notice is hereby given that the Petone Borough Council office hours. proposes, under the provisions of the above-mentioned Acts, to execute a certain public work, namely, for the purposes All persons affected by the execution of the said public work of the proper development and use of the land for off-street or by the taking of such lands must state their objections, not car parking facilities within the Borough of Petone; and for being an objection to the amount ·or payment of compensa­ the purposes of such public work the land described in the tion, and to send the written objection within 40 days from Schedule hereto is required to be taken. the first publication of the notice to the Town Clerk at the Council Chambers, Memorial Avenue, Kaikohe. And notice is hereby further given that a plan of the land so required to be 1aken is deposited in the public office Should an objection be made, a public hearing will be held, of the Town Clerk to the said Council, situated in Jackson unless the objector otherwise requires, and that each objector StL"ect, Petone, and is open for inspection without fee by all will be advised of the time and date of the hearing, persons during ordinary office hours. 22 MARCH THE NEW ZEALAND GAZETTE 541

All persons affected by the execution of the said public work work the parcel of land described in the Schedule hereto or by the taking of such land who have any objections to is required to be taken for extension to the said refuse the execution of the said public work or to the taking of the disposal site. And notice is hereby further given that a plan said land must state their objections in writing, and send the of the lan.d so required to be taken is deposited in the public same within 40 days from the first pubiication of this office of the Oamaru Borough Council situated in Thames notice to the Town Clerk at the Council Chambers, Jackson Street, Oamaru, and is open for inspection without fee by Street, Petone. all persons during ordinary office hour5. SCHEDULE All persons affected by the executioP of the said public ALL that parcel of land containing 7.35 perches, more or less, work or by the taking of such land who have any well situated in the Borough of Petone, being part of Section 4 grounded objections to the execution of the said public work of the Hutt District, and being alw part of Lot 35 on a plan or to the taking of the said land must state their objections deposited in the Deeds Register Office at Wellington as No. in writing, and send the same within 40 days from the first 205 (some of the boundaries of the said piece of land are publication of this notice, namely 16 March 1973, to the Town more particularly delineated on Deposited Plans No. 4624 Clerk at the Council Chambers, Thames Street, Oamaru. and 5323) and being all the land in certificate of title, Volume SCHEDULE 345, folio 217 (Wellington Registry), limited as to parcels. Area Dated this 9th day of March 1973. A. R. P. Description of land H. LANG, Town Clerk. 0 3 4.2 Part Lot 10, Deposited Plan 1544, being part 351 Sections 50 and 52, Block IV, Oamaru Survey District (situated in Borough of Oamaru). Certificate of title 404/56; shown coloured edged yellow on Survey Plan No. 17432. MARLBOROUGH COUNTY COUNCIL 3 1 19.6 Part Lots 9 and 10, Deposited Plan 1544, being NOTICE OF INTENTION TO TAKE LAND FOR ROAD part Section 52, Block IV, Oamaru Survey NOTICE is hereby given that the Marlborough County Council District (situated in Waitaki County). Certificate proposes, under the provisions of the Public Works Act 1928, of title 404/56; shown coloured edged yellow to execute a certain public work, namely, the taking of a on Survey Plan No. 17432. portion of Kapowai-Patuki Road within the County of Marl­ Dated this 14th day of March 1973. borough; and for the purpose of such public work the land L. W. McBEATH, Town Clerk. described in the Schedule hereto is required to be taken. 420 And notice is hereby further given that a plan of the land so required to be taken is deposited in the Public Office of the Marlborough County Council situated at Henry Street, INDECENT PUBLICATIONS TRIBUNAL Blenheim, and is there open for mspection to all persons during WAVERLEY PUBLISHING Co. LTD., of Auckland, gives notice ordinary office hours. that it has applied to the Indecent Publications Tribunal for And that all persons affected by the taking of the said land decisions as to whether the books described below are in­ should, if they have any objection to the taking of the said decent or not, or for decisions as to their classification: land (not being an objection to the amount or payment of Title: Misty. compensation), set forth the same in writing and send such Author: James McQunde. objection within 40 days of the first publication of this notice Publisher: Sherbourne Press. to the County Clerk, P.O. Box 19, Blenheim. Title: Sex for Women Over 40. And that if any objection is made in accordance with this Author: Dr Robert Chartham. notice a public hearing of the objection shall be held, unless Publisher: Brandon House, Los Angeles. the objector otherwise requires, and each objector will be advised of the time and place of the hearing. Title: The Woman Lover. Author: Daye Ravish. SCHEDULE Publisher: Pinnacle Books, New York. NELSON LAND DISTRICT 394 A. R. P. Being 3 2 6 Part Section 8B3, Rangitoto, situated in Block VIII, D'Urville Survey District, shown on Survey NEW ZEALAND GOVERNMENT PUBLICATIONS Office Plan 10730, coloured orange on that plan. GOVERNMENT BOOKSHOP 0 27 Part Section lOAl, Rangitoto, situated in Block A selective range of Government publications is available VIII, D'Urville Survey District, shown on Survey from the following Government Bookshops: Office Plan 107 30, coloured orange on that plan. 3 1 18 Part Section 10A2, Rangitoto, situated in Block Wellington: Mulgrave Street Telephone 46 807 VIII, D'Urvi!le Survey District, shown on Survey N.Z. Display Centre, Cubacade, Cuba Street Office Plans 10730 and 10731, coloured sepia Private Bag Telephone 559 572 on those plans. Auckland: State Advances Building, Rutland Street 7 0 5 Part Section 3B4H, Rangitoto, situated in Block P.O. Box 5344 Telephone 32 919 XV, D'Urville Survey District, included in certificate of title, Volume 35, folio 125, and Hamilton: Barton Street shown on Survey Office Plan 10727, coloured P.O. Box 857 Telephone 80 103 blue on that plan. Christchurch: 130 Oxford Terrace 22 0 39 Part Section 3B3, Rangitoto, situated in Blocks XI P.O. Box 1721 Telephone 50 331 and XV, D'Urville Survey District, included in Dunedin: T. and G. Insurance Building, Princes Street certificate of title, Volume 47, folio 48, and shown on Survey Office Plans 10727, 10728, and P.O. Box 1104 Telephone 78 294 10729, coloured orange on those plans. Wholesale Retail Mail Order Dated at Blenheim this 16th day of March 1973. Postage: All publications are post or freight free within New Zealand by second-class surface mail or surface freight. R. C. PENINGTON, County Clerk. 424 Postage or freight is extra when publications are forwarded by first-class ~urface mail, by air mail, by air freight or overseas. Call, write or phone your nearest Government Bookshop OAMARU BOROUGH COUNCIL for your requirements. NOTICE OF INTENTION TO TAKE LAND FOR TIIE EXTENSION OF THE REFUSE DISPOSAL SITE AT TIIE SoUTHERN RECLAMATION AREA UNDER THE PUBLIC WORKS Acr 1928 fflE 1''EW ZEALAND G AZETI'E IN the matter of the Municipal Corporations Act 1954 and Subscriptions-The subscription is at the rate of $24 per in the matter of the Public Works Act 1928 and its a~end­ calendar year, including postage, payable in advance. ments: Single copies available as issued. Notice is hereby given that the Oamaru Borough Council The price of each Gazette varies and is printed thereon. proposes, under the provisions of the above-mentioned Acts The New Zealand ~azette i~ pub!ished on Thursday evening to execute a certain public work, namely, the extension of of each week, and notices for mserhon must be received bv the the refuse disposal site at the Southern Reclamation Area Gov~rn1:1ent Printer before 12 o'clock of the day preceding in a southerly direction, and for the purposes of such public nubhcat1on. E 54:2 THE NEW ZEALAND GAZETTE No.23

Advertisements are charged at the rate of lOc per line. TEN BX PLAN FOR PHYSICAL FITNESS (WOMEN) The number of insertions required must be written acros, 46 pages, illustrated. Price 40c. the face of the advertisement. All advertisements should be written on one side of the A THESIS ON THE PREROGATIVE OF THE CROWN paper, and signatures, etc., should be written in a legible hand. TO ROYAL METALS By G. C. PARCELL NEW ZEALAND STANDARD SPECIFICATIONS 82 pages. Price $1.75. These are not now available from Government Bookshops but may be obtained from the Standards Association of New TIMBER DESIGN DATA HANDBOOK Zealand, Private Bag, Wellington. Sections 3 and 5. Price 15c. Sections 4 and 7. Price 15c. STATUTORY REGULATIONS Section 6. Price $1.50. Under the Regulations Act 1936, statutory regulations of Section 8. Price 40c. general legislative force are no longer published in the New Zealand Gazette, but are supplied under any one or more of NEW ZEALAND FoREST SERVICE the following arrangements: TIMBER PRESERVATION IN NEW ZEALAND (l) All regulations serially as issued ( punched for filing), subscription $12 per calendar year in advance. VoL. ONE (2) Annual volume (including index) bound in buckram, Prepared by the Timber Preservation Authority. $5 per volume. (Volumes for years 1936-37 and 20 pages. Price 15c. 1939-42 are out of print.) ( 3) Separate regulations as issued. SPECIFICATIONS The price of each regulation is printed thereon. In a loose-leaf folder. Price $3.

TREATY OF WAITANGI Facsimiles of the Declaration of Independence ancl the GENERAL PUBLICATIONS original draft of the Treaty of Waitangi by the Lieut. Governor Hobson, plus the signatures of the principal chiefs. SOME NINETEENTH CENTURY NOVELS 16 pages, plus signatures. Price $2.50. And Their First Publication By PROFESSOR JOAN STEVENS TREES AND SHRUBS OF NEW ZEALAND 36 pages. Pri-ce 20c. By A. L. POOLE AND N. M. ADAMS Royal 8vo, cloth bound, blocked on spine in gold, five­ SOUTH-WEST AND GULFLANDS REGION colour jacket, 250 pages, 121 blocks and a map of the Botani- (Geographic Regions of Australia No. 5) cal Regions of New Zealand. Price $2.50, post free. By A. D. TWEEDIE 32 pages. Price 20c. UREWERA NATIONAL PARK HANDBOOK Revised 1968 SPRING JOURNEY 96 pages. Price $1. By BRENDA COLLOMS 76 pages. Price 5c. WAGE FIXING IN NEW ZEALAND STANDING ORDERS OF THE Edited by S. J. CALLAHAN HOUSE OF REPRESENTATIVES RELATING TO 135 pages. Price $2. PUBLIC BUSINESS New Zeafa.nd Institute of Public Administration. (Reprinted 1969) 148 pages. Price $1.50. WANGANUI (NATIONAL RESOURCES SURVEY PART 7) STYLE BOOK MINISTRY OP WORKS GOVERNMENT PRINTER 212 pages, illustJated, maps in pocket. Price $7.50. Revised edition 1971 214 pages. Price $2.25. WAR IN THE TUSSOCK Te Kooti and the Battle at Te Porere TABLE OF CYLINDER VOLUMES By ORMOND WILSON By R. G. COLLETT 72 pages. Price 50c. 76 pages. Price $1. WELLINGTON LOCAL GOVERNMENT AREA SCHEME TASMAN AND NEW ZEALAND PROVISIONAL SCHEME AND EXPLANATORY STATEMENT A Bibliographical Study 140 pages. Price $1.50. By E. A. McCoRMICK 72 pages, illustrated. Price 75c. WISE LAND USE AND COMMUNITY DEVELOPMENT TE AO HOU (THE NEW WORLD) Report of the Technical Committee of Inquiry into the problems of the Poverty Bay - East Cape District. Published quarterly by the Maori and Island Affairs Department. 122 pages, illustrated, plus maps. Price $5. Annual subscription $1. Price 30c per copy Special rate for schools 60c. DEPARTMENT OF SCIENTIFIC AND INDUSTRIAL RESEARCH PUBLICATIONS TEACHING METHODS-A STAFF TRAINING MANUAL STATE SERVICES COMMISSION NEW ZEALAND JOURNAL OF AGRICULTURAL 20 pages. Price 30c. RESEARCH Issued quarterly $6 per annum TECHNICAL BULLETINS (single copy $2} (Includes Bulletins No. 1 to No. 40) Contains papers giving the results of research (and some 127 pages. Price $1.75. fundamental experiments and trials) into a wide range of subjects related broadly to soil, plant, and animal studies Additional Bulletins from No. 41 to No. 67 directly pertinent to improving and increasing agricultural and pastoral production and solving associated problems; MINISTRY OP WORKS some technological papers, usually related to mechanisation Each Sc. and automation. 22 MARCH THE NEW ZEALAND GAZETIB 54'3

NEW ZEALAND JOURNAL OF GEOLOGY AND BULLETIN No. 116 GEOPHYSICS A Manual of the Spores of New Zealand Pteridophyta. Issued quarterly $6 per annum By W. F. HARR.is. Full bound. Pnce $2.30. (single copy $2) Papers and notes on new research in the fields of paleon­ BULLETIN No. 117 tology, ~edimentation, seismology, structural geology, marine Geothermal Steam for Power in New Zealand. Compiled by geology, mineralogy, geochemistry, isostasy, geomagnetism, L. J. GRANGE. 102 pages, plus 4 maps. illustrated. Pnce and isotopic dating. Special interest in the South-west Pacific $1.50. region and the Ross Sea - McMurdo Sound area of Antarctica is reflected in the Special Antarctic Issues which are produced BULLETIN No. ll8 at irregular intervals. Shipment of Chilled Beef 19S2. By H. H. LAW and N. W. VERE-JoNES. Price: Quarter-cloth, $1; paper cover, 7Sc. NEW ZEALAND JOURNAL OF BOTANY Issued quarterly $6 per annum BULLETIN No. 119 (single copy $2) An investigation into the Manufacture of Fused Calcium­ The journal contains papers on the New Zealand and Magnesium Phosphate Fertiliser in New Zealand. By W. M. Pacific Islands flora, including plants of pastures and crops. BILLINGHURST and w. s. NI

BULLETIN No. 140 BULLETIN No. 167 New Zealand IGY Antarctic Expeditions, Scott Base and Fauna of the Ross Sea. Price $1. Hallett Station. By T. HATHERTON. Price $1.50. BULLETIN No. 170 BULLETIN No. 142 Geology and Geomagnetism of the Bounty Region East of Fauna of the Ross Sea- the South Island of New Zealand. Price $1.75. Part I: Ophiuroidea. By H. BARRACLOUGH FELL. Price $1.50. BULLETIN No. 147 BULLETIN No. 171 The Fauna of the Ross Sea- Sedimentation in Hawke's Bay. Price $1.50. Part 2: Scleractinian Corals. By DON AW F. SQUIRES. New Zealand Oceanographic Institute Memoir No. 19. Price 35c. BULLETIN No. 172 Marine Fauna of New Zealand: Spider Crabs Family BULLETIN No. 148 Majidae (Crustacea Brachyura). Price $2. Bibliography of New Zealand Marine Zoology 1769-1899. By DoRO'IHY FREED. Price $1.25. BULLETIN No. 173 Marwick's Illustrations of New Zealand Shel.ls. Price $4.50. BULLETIN No. 149 Submarine Morphology East of the North Island of New BULLETIN No. 174 Zealand. By H. M. PANTIN. Price $2.50. Water Masses and Fronts in the Southern Ocean South of BULLETIN No. 150 New Zealand. Price $1. Catalogue of Eriococcidae (Homoptera Coccoidea) of the World. By J.M. HoY. Price $3.50. BULLETIN No. 175 Geomagnetic Field in New Zealand. Price $1.75. BULLETIN No. 151 Fauna of the Ross Sea- Part 3 : Asteroidea. Price $2. CONTENTS BULLETIN No. 152 Marine Fauna of New Zealand: Crustaceans of the Order Page Cumacea. By N. s. JONES. Price $1. ADVERTISEMENTS 533 BULLETIN No. 153 513 Marine Fauna of New Zealand: Crustacea Brachyura. By APPOINTMENTS E.W. BENNETT. Price $2. BANKRUPTCY NOTICES 531 BULLETIN No. 154 DEFENCE NOTICE 512 Flabellum Rubrum (Quoy and Gaimard). By D. F. SQUIRES. Price 75c. LAND TRANSFER Acr: NOTICES 532

BULLETIN No. 155 MISCELLANEOUS-- Waiotapu Geothermal Field (with maps). Price $3.50. Amending Notice to the Open Season for Game in the Hawke's Bay Acclimatisation District: Notice . 520 BULLETIN No. 156 Animals Act: Notice 524 Bibliography of the Oceanography of the Tasman and Bobby Calf Marketing Regulations: Notice. 524 Coral Seas 1860-1960. By B. N. KREBBS. Price 65c. Coal Mines Act: Notice . . . 520 BULLETIN No. 157 Construction Act: Notice 514 Studies of a Southern Fiord. By T. M. SKERMAN. Price $1.75. Control of Prices Act: Notice 522 Customs Act : Notice 526 BULLETIN No. 158 Customs Tariff: Notice Ecology of Helminth Parasites of the Wild Ra:bbit Orycto­ 527 lagus Cuniculus (L) in New Zealand. By P. C. BuLL. Price Education Act: Notices 520, 523 $2. Exchange of Letters Constituting an Agreement Between the Government of New Zealand and the BULLETIN No. 159 Government of Finland: Notice 514 Sediments of the Chatham Rise. By R. M. NORRIS. Price $1. Fire Services Act: Notice ... 520 Forests Act: Notices 520,523 BULLETIN No. 160 Government Railways Act: Notice ...... 526 Guide to Rumen Microbiology. By A. E. OXFORD. Price $1.75. Harbours Act: Notices 520,524 Import Control Regulations: Notice 519 BULLETIN No. 161 Land and Income Tax Act: Notice 524 Bathymetry of the New Zealand Region. By J. W. BRODIE. Price $1.50. Land Districts, Land Reserved, Revoked, etc. 519,523 Local Authorities Loans Act: Notices 526 BULLETIN No. 162 Meat Act: Notice 520 Hydrology of New Zealand Offshore Waters. By D. M. Motor Launch Regulations: Notice 525 GARNER and N. M. RIDGWAY. Pri~ '!,l.50. Oaths and Declarations Act: Notices 519 BULLETIN No. 163 Public Works Act: Notices 514,521 A Foraminiferal Fauna from the Western Continental Shelf. Regulations Act: Notice ..... 529 North Island, New Zealand. Price $1.25. Reserve Bank: Statement 530 BULLETIN No. 165 Schedule of Contracts: Notice 526 Alpine Ranunculi of New Zealand. Price $7. Tariff and Development Board Act: Notice. 523 Tariff and Development Board: Notice 524 BULLETIN No. 166 Traffic Regulations: Notice 524 Earthquake-Generated Forces and Movements in Tall Buildings. By R. I. SKINNER. Price $1. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 509-512

Price 25c BY AUTHORITY: A. R. SHEARER, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1973