No.48 975

THE GAZE'IVIE Published by Authority

WELLINGTON: THURSDAY, 16 MAY 1974

Land Taken for Road in Block IV, Ruakaka Survey District, SCHEDULE Whangarei County NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 3 roods and 2.1 perches, situated in Block II, Opaheke Survey District, and being part DENIS BLUNDELL, Governor-General Allotment 55A, Parish of Hunua. Balance certificate of title, A PROCLAMATION Volume 101, folio 194, North Auckland Land Registry. PURSUANT to the Public Works Act 1928, I, Sir Edward Given under the hand of His Excellency the Governor­ Denis Blundell, the Governor-General of New Zealand, hereby General and issued under the Seal of New Zealand, proclaim and dedare that the land described in the Schedule this 30th day of April 1974. hereto is hereby taken for road and shall vest in the [L.s.] F. M. COLMAN, Chairman, Councillors, and Inhabitants of the County of for Minister of Works and Devc:lopment. Whangarei, as from the date hereinafter mentioned; and I also declare that this Proclamation shall take effect on GOD SAVE THE QUEEN! and after the 16th day of May 1974. (P.W. 34/3575; Ak. D 0. 15/3/0)

SCHEDULE NORTII AUCKLAND LAND DISTRICT ALL that piece of land containing 91 square metres, situated Amending a Proclamation Defining the Middle Line of a in Block IV, Ruakaka Survey District, and being part Lot 14, Portion of the Auckland-Hamilton Motorway in the City D.P. 35976; as shown on plan M.O.W. 27821 (S.O. 48670) of Auckland deposited in the office of the Minister of Works and Develop­ ment at Wellington and there·on marked "A". Given under the hand of His Excellency the Governor­ DENIS BLUNDELL, Governor-General General and issued under the Seal of New Zealand, A PROCLAMATION this 30th day of April 1974. PURSUANT to section 4 of the Public Works Amendment [L.S.] F. M. COLMAN, Act 1947, I, Sir Edward Denis Blundell, the Governor­ for Minister of Works and Development. General ·of New Zealand, hereby amend the Proclamation GOD SAVE THE QUEEN! dated the 25th day of February 1960, published in the the Gazette, IO March 1960, Vol. I, page 316, and (P.W. 33/2303; Ak. D.O. 50/15/11/0/48670) registered as Proclamation No. 17442, North Auckland Land Registry (hereinafter called "the former Prioclamation") defining the middle line of a portion ·of the Auckland­ H'.1mi_lton Motorway in Block XVI, Waitemata Survey D1stnct, so that the former Proclamation shall affect not Land Taken for Road in Block II. Opaheke Survey District, only the land shown situated within the limits coloured Franklin County red on the plan marked P.W.D. 160855 referred to in the former Proclamation, but also the land described in the Schedule hereto. DENIS BLUNDELL, Governor-General A PROCLAMATION SCHEDULE PURSUANT to the Public Works Act 1928, I, Sir Edward NORTH AUCKLAND LAND DISTRICT Denis Blundell, the Governor-General of New Zealand, hereby ALL that land sLtuated in the City of Auckland described as prodaim and declare that the land described in the Schedule follows: ' hereto is hereby taken for road and shall vest in .the All the land on D.P. 24436 (C.T. 642/ 116); Allot­ Chairman, Councillors, and Inhabitants of the County of ment 39 of Section 7 of the Suburbs of Auckland (C.T. Franklin as from the date hereinafter mentioned; and I 1853/47); Lot 13, Block I, D.R.O. 477 (C.T. 523/66); Lots 19 also declare that this proclamation shall take effect on and and 20, Block II, D.R.O. 477 (C.T. 523/ 18); part Lot l, af.ter the 16th day of May 1974. D.P. 65143 (C.T. 20D/354). 976 THE NEW ZEALAND GAZETTE No.48

As shown on plan M.O.W. 27819 (SVY 3647) deposited Papatoetoe City, Papakura Borough, Otahuhu Borough, in the office of the Minister of Works and Development Howick Borough, and Manukau City in place of Mrs J. E. at Wellington and thereon coloured red. Amos, resigned. Given under the hand of His Excellency the Governor­ Dated at Wellington this 26th day of April 1974. General, and issued under the Seal of New Zealand, R. J. TIZARD, Minister of Health. this 11th day of May 1974. [L.S.) F. M. COLMAN, for Minister of Works and Development. Goo SAVE 1lIB QUEEN! (P.W. 71/2/8/0; Ak. D.O. 71/2/8/0) Resignation of Justice of the Peace

IT is noted for general information that Consenting to Land Being Taken for the Purpose of a Parking Bernard John Llewellyn Roberts Place in the City of Nelson of Otorohanga, has resigned his appointment as a Justice of the Peace .. DENIS BLUNDELL, Governor-General Dated at Wellington this 10th day of May 1974. ORDER IN COUNCIL E. A. MISSEN, Secretary for Justice. At the Government Buildings at Wellington this 29th day (J.P. 53/218 (7)) of April 1974 Present: THB HON. H. WATI PRESIDING IN COUNCIL PvRSUANT to the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and consent Cancelling Appointment of an Honorary Welfare Office, of the Executive Council, hereby consents to the land described Under the Maori Welfare Act 1962 in the Schedule hereto being taken for the purpose of a parking place. PURSUANT to section 5 (5) of the Maori Welfare Act 1%2 notice is hereby given that the honorary welfare office1 SCHEDULE named in the Schedule hereto has resigned. NELSON LAND DISTRICT ALL that piece of land containing 21 perches situated in the SCHEDULE City of Nelson, being Lot 5, D.P. 29 and being part Name Gazette Reference to Appointmern Section 173 of the City of Nelson. All certificate of title No. lA/787, Nelson Land Registry. Hannah Elizabeth Stafford No. 92, 9 November 1972, p. 240i P. G. MILLEN, Clerk of the Executive Council. Dated at Wellington this 6th day of May 1974. (P.W. 53/364/1; Wn. D.O. 19/2/16/0) I. W. APPERLEY, Deputy Secretary, Maori and Island Affairs. (M. and I.A. 36/5/8, 36/ 5/9) Consenting to Land Being Taken for the Purpose of Laying out a New Street in the Borough of Birkenhead

DENIS BLUNDELL, Governor-General Officiating Ministers for 1974-Notice No. 11 ORDER IN COUNCIL At the Government Buildings at Wellington this 6th day of May 1974 PURSUANT to the Marriage Act 1955, the following names o. Present: officiating ministers within the meaning of the said Act an published for general information. THE HON. H. WATI PRESIDING IN COUNCIL Roman Catholic Church PURSUANT to the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and The Reverend Peter James Carde, s.M. consent of the Executive Council, hereby consents to the The Reverend Theodore Marra Feldbrugge. land described in the Schedule hereto being taken for the The Reverend David William Mullins, S.M. purpose of laying out a new street. Unitarian Church Mr Graham Monrad. SCHEDULE Dated at Wellington this 6th day of May 1974. NORlH AUCKLAND LAND DISTRICT J. L. WRIGHT, Registrar-General. ALL those pieces of land situated in the Borough of Birken­ head, described as follows: A. R. P. Being 0 1 12 Lot 6, Deeds P}an No. 1348. All certificate of Officiating Ministers for 1974-Notice No. 12 title, Volume 771, folio 43 (limited as to parcels). 2 0 Lot 5, Deeds Plan No. 1348. All certificate of title, Volume 560, folio 37 (limited as to PURSUANT to the Marriage Act 1955, the following n:ame parcels) .. of officiating ministers within the meaning of the said Ac are published for general information. North Auckland Land Registry. Church of Jesus Christ of Latter Day Saints P. G. MILLEN, Clerk of the Executive Council. Mr Laurence Edward Hansen. (P.W. 51/3824; Ak. D.O. 15/93/0) Mr Allan Robert Patterson. Bishop Douglas Herbert Strother. Bishop John Phillip McCullough. Member of Auckland Hospital Board Appointed Mr John James Murphy. Church of Scientology of California PURSUANT to section 36 (3) of the Hospitals Act 1957, His Mr Bernard Roundhill. Excellency the Governor-General has been pleased to appoint Congregational Chirstian Church of Samoa in New Zea/an John Brinsley Irwin The Reverend Pouvi Sua. of 126 Union Road, Howick, to be a member of the Auckland Dated at Wellington this 13th day of Way 1974. Hospital Board representing the constituent district of J. L. WRIGHT, Registrar-General. 16 MAY THE NEW ZEALAND GAZETTE 977

Officiating Ministers for 1974-Notice No. 13 Land Held for a Secondary School, Set Apart for an Institu­ tion Established Under the Child Welfare Act 1925, in the City of Dunedin IT is hereby notified that the following names have been removed from the List of Officiating Ministers. PURSUANT to section 25 of the Public Works Act 1928, the Church of Jesus Chris1 of Latter Day Saints Minister of Works and Development hereby declares the Mr Barry Ives Rusden. land described in the Schedule hereto to be set apart for Mr Mathew Terrence Chote. an institution established under the Child Welfare Act 1925, Mr William Ashdown. from and after the 16th day of May 1974. Mr Robert Brown Munro. Dated at Wellington this 13th day of May 1974. SCHEDULE J. L. WRIGHT, Registrar-General. 0TAGO LAND DISTRICT ALL that piece of land containing 10 acres and 20.5 perches (4.09B7 hectares) situated in Ocean Beach Survey District Crown Land Set Apart for an Institution Established Under (D.P. 433), being part Sections 71, 72, 73, 74, and Closed the Child Welfare Act 1925, in Block ll, Belmont Survey Street; ,as the same is more particularly delineated on the District, City of Porirua plan marked M.O.W. 27210 (S.O. 17565) deposited in the office of the Minister of Works and Development a,t PURSUANT to section 25 of the Public Works Act 1928, the Wellington, and thereon coloured sepia. Part Gazette Notice Mini~ter of Works and Development hereby declares the No. 236913 (New Zealand Gazette, 27 April 1961, No. 28, land described in the Schedule hereto to be set 1apart for p. 611). an institution established under the Child Welfare Act 1925, Dated at Wellington this 6th day of May 1974. from and after the 16th day of May 1974. F. M. COLMAN, for Minister of Works and Development. (P.W. 31/3161; Dn. D.O. 16/186/0) SCHEDULE WELLINGTON LAND DISTRICT ALL that piece of land containing 1.6596 hectares situated in Land Held for State Housing Purposes Set Apart for the Block II, Belmont Survey District, City of Porirua, being Onehunga-Manurewa via Mangere Motorway in the City Section 45, Takapu District, (all notice No. 781270, of Manukau Wellington Land Registry); as shown on plan M.O.W. 27837 (S.O. 30244) deposited in the office of the Minister of PURSUANT to sect:on 25 of the Public Works Act 1928, the Works and Development at Wellington. Minister of Works and Development hereby declares the land Dated at Wellington this 6th day of May 1974. described in the Schedule hereto to be set apart for the Onehunga-Manurewa via Mangere Motorway from and after F. M. COLMAN, for Minister of Works and Development. the 16th day of May 1974. (P.W. 24/4922; Wn. D.O. 94/3/13/8) SCHEDULE Crown Land Set Apart for a Pre-school Play Centre in NORTH AUCKLAND LAND DISTRICT Block Xll, Town of Hawksbury, Waikouaiti County ALL that piece of land containing 1 rood and 19.8 perches situated in the City of Manakau, and being Lot 48, D.P. 67940. Part certificates of title No. 20A/663, No. 20A/664, PURSUANT to section 25 of the Public Works Act 1928, No. 20A/665, No. 20A/666, No. 20A/667 and No. 20A/668. the Minister of Works and Development hereby declares the Part Gazette notice No. 234896, North Auckland Land Registry land described in the Schedule hereto to be set apart for Dated at Wellington this 29th day of April 1974. a pre-s1chool play centre fr.om and after the 16th day of F. M. COLMAN, for Minister of Works and Development. May 1974. (P.W. 71/2/9/0; Ak. D.O. 71/2/9/0)

SCHEDULE 0TAGO LAND DISTRICT Land Proclaimed as Road in Block IV, Ruakaka Survey ALL that piece of land containing 1120 square metres being District, Whangarei County Section 13, Block XTJ, Town of Hawksbury; as shown on plan lodged in the office of the Chief Surveyor at Dunedin PURSUANT to section 29 of the Public Works Amendment as S.O. 17745. Act 1948, the Minister of Works and Development hereby Dated at Wellington this 6th day of May 1974. proclaims as road the land described in the Schedule hereto, which land shall vest in the Chairman, Councillors, and . F. M. COLMAN, for Minister of Works and Development. Inhabitants of the County of Whangarei. (P.W. 31/3226; Dn. D.O. 16/57/0) SCHEDULE Land Held for State Housing Purposes Set Apart for the NORTH AUCKLAND LAND DISTRICT Purposes of a Secondary School (Caretaker's Residence) ALL that piece of land containing 38 square metres, situated in the City of Manukau in Block IV, Ruakaka Survey District, and being part Lot 15, D.P. 35976; as shown on plan M.O.W. 27821 (S.O. 486i0) PURSUANT to section 25 of the Public Works Aot 1928, deposited in the office of the Minister of Works and Develop­ the Minister of Works and Development hereby declares ment at Wellington and thereon marked "B". the land described in the Schedule hereto to be set apart Dated at Wellington this 29th day of April 1974. for the purposes of a secondary school ( caretaker's residence), F. M. COLMAN, for Minister of Works and Development. from and after the 16th day of May 1974. (P.W. 33/2303; Ak. D.O. 50/ 15/ 11 /0/48670)

SCHEDULE Amending a Notice Proclaiming Land as Road, and Road NORTH AUCKLAND LAND DISTRICT Closed and Vested, and Taking Land and Vesting in ALL that piece of land containing 25.6 perches situated in Rlock VIII, Heretaunga Survey District, Hawke's Bay the City of Manukau, and being Lot 28, D.P. 60140. All County certificate of title No. ISA/497, North Auckland Land Registry. PURSUANT to section 330A of the Public Works Act 1928, Dated at Wellington this 6th day of May 1974. the Minister of Works and Development hereby amends the notice dated the 4th day of September 1973, and published F. M. COLMAN, for Minister of Works and Development. in Gazette, 13 September 1973, No. 84, on page 1156, (P.W. 31/3177; Ak. D.O. 23/508/0/3) proclaiming land as road, and road closed and vested, and 978 THE NEW ZEALAND GAZETTE No.48 taking land and vesting in Block VIII, Heretaunga Survey Declaring Land Taken, Subject to a Fencing Agreement, for District, Hawke's Bay County, by omitting therefrnm the a Teacher's Residence in the Borough of Whakatane words, "subject to memorandum of mortgage No. 168874, Hawke's Bay Land Registry.", and substituting the words, "as executor". PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a Dated at Wellington this 10th day of May 1974. sufficient agreement to that effect having been entered into, P. M. COLMAN, for Minister of Works and Development. the land described in the Schedule hereto is hereby taken (P.W. 40/552; Na. D.O. 16/80/3) subject to the fencing agreement contained in transfer S. 625649, South Auckland Land Registry, for a teacher's residence from and after the 16th day of May 1974.

SCHEDULE Declaring Land Taken for State Housing Purposes in the SoUTH AUCKLAND LAND DISTRICT Borough of Taupo ALL that piece of land containing 32 perches situated in the Borough of Whakatane, being Lot 9, D.P. S. 11580 and being PURSUANT to section 32 of the Public Works Act 1928, the part Allotment 12, Parish of Waimana. All certificate of Minister of Works and Development hereby declares that, a title No. 7C/919, South Auckland Land Registry. sufficient agreement to that effect having been entered into, Dated at Wellington this 30th day of April 1974. the land described in the Schedule hereto is hereby taken for State housing purposes from and after the 16th day of May P. M. COLMAN, for Minister of Works and Development. 1974. (P.W. 31/1956/0; Hn. D.O. 39/39/0/3)

SCHEDULE Sourn AUCKLAND LAND DISTRICT Declaring Land Taken, Subject to a Fencing Agreement, for ALL that piece of land containing 1 acre 3 roods 16.7 perches a Teacher's Residence in the Bonough of Whakatane situated in the Borough of Taupo, being part Rangatira SA 5C2 Block. Balance certificate of ti:tle No. lOC/133, South PURSUANT to section 32 of the Public Works Act 1928, the Auckland Land Registry. Minister of Works and Development hereby declares that, a Dated at Wellington this 6th day of May 1974. sufficient agreement to that effect having been entered into, F. M. COLMAN, for Minister of Works and Developn1en!. the land described in the Schedule hereto is hereby taken subject to the fencing agreement contained in transfer S. 73600, (H.C. 4/315/7; Hn. D.O. 54/119/4) South Auckland Land Registry, for a teacher's residence from and after the 16th day of May 1974.

SCHEDULE Declaring Land Taken, Subject to a Fencing Agreement, for SoUTH AUCKLAND LAND DISTRICT a Teacher's Residence in the Borough of Dargaville ALL that piece of land containing 1 rood and 1.4 perches situated in the Borough of Whakatane, being Lot 6, D.P. PURSUANT to section 32 of the Public Works Act 1928, S. 2856 and being part of Allotment 35, Parish of Waimana. the Minister of Works and Development hereby declares All certificate of title, Volume 1201, folio 253, South Auckland that, a sufficient agreement to that effect having been entered Land Registry. into, the land described in the Schedule hereto is hereby Dated at Wellington this 30th day of April 1974. taken, subject to the fencing agreement contained in transfer F. M COLMAN, for Minister of Works and Development. A176932, for a teacher's residence f110m and after the 16th day of May 1974. (P.W. 31/1956/0; Hn. D.O. 39/39/1/0)

SCHEDULE NORTH AUCKLAND LAND DISTRICT Declaring Additional Land Taken for a Secondary School in the City of W anganui ALL that piece of land containing 30.6 perches situated in the Borough of Dargaville, and being Lot 14, D.P. 56758. All certificate of ti tit: No. 1OC / 1134, North Auckland Land PURSUANT to section 32 of the Public Works Act 1928, Registry. the Minister of Works and Deve1opment hereby declares Dated at Wellington this 29th day of April 1974. that, a sufficient agreement to that effect having been entered into, the additional land described in the Schedule hereto P. M. COLMAN, for Minister of Works and Development. is hereby taken for a secondary school from and after (P.W. 31/3223; Al. D.O. 50/23/120/0) the 16th day of May 1974.

SCHEDULE WELLINGTON LAND DISTRICT Declaring Land Taken for Teachers' Residences in Block IV, ALL that piece of land containing 30.3 perches (766 square Kawakawa Survey District, Bay of Islands County metres) situated in the City of Wanganui, being part Whanganui Industrial School Reserve, being also Lot 8, Deeds Plan 303. All certificate of title, Volume 477, folio 25, PURSUANT to section 32 of the Public Works Act 1928, the Wellington Land Regis.try (limited as to parcels). M:nister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, Dated at Wellington this 6th day of May 1974. the land described in the Schedule hereto is hereby taken for F. M. COLMAN, for Minister of Works and Development. teachers' residences from and after the 16th day of May 1974. (P.W. 31/390/0; Wg. D.O. 46/17/0/18)

SCHEDULE NORTII AUCKLAND LAND DISTRICT Declaring Land Taken for the Purposes of a Secondary School (Caretaker's Residence) in Block XIV, Belmont ALL that piece of land containing 5449 square metres situated Survey District, Hutt County in Block IV, Kawakawa Survey District, and being part Lot 2, D.P. 45719; as shown on plan M.O.W. 27826 (S.O. 48898) deposited in the office of the Minister of Works and Develop­ PURSUANT to section 32 of the Public Works Act 1928, ment at Wellington and thereon marked "A". the Minister of Works and Development hereby declares Dated at Wellington this 30th day of April 1974. that, a sufficient •agreement to that effect having been entered into, the land described in the Schedule hereto is hereby F. M. COLMAN, for Minister of Works and Development. taken for the purposes of a secondary school ( caretaker's (P.W. 31/1279; Ak. D.O. 50/23/62/0) residence) from and after the 16th day of May 1974. 16 MAY THE NEW ZEALAND GAZETTE 979

SCHEDULE Declaring Land Taken for Better Utilisation in Block XV, WELLINGTON LAND DISTRICT Maramarua Survey District, Waikato County ALL that piece of land containing 488 square metres situated in Block XIV, Belmont Survey District, Hutt County, being PURSUANT to section 32 of the Public Works Act 1928, the part Lot 2, D.P. 28767. As shown on plan M.O.W. 27857 Minister of Works and Development hereby declares that, (S.O. 30234) deposited in the office 'Of the Minister of Works a sufficient agreement to that effect having been entered and Development •at Wellington and thereon marked A. into, the land described in the Schedule hereto is hereby Dated at Wellington this 6th day of May 1974. taken for better utilisation from and after the 16th day of May 1974. F. M. COLMAN, for Minister of Works and Development. (P.W. 31/2555/0; Wn. D.O. 13/1/174/0, 13/1/174/0/1) SCHEDULE SOUTH AUCKLAND LAND DISTRICT ALL th·at piece of land containing 105 acres 3 roods and 0.4 of a perch, being Section 49, Block XV, Maramarua Declaring Land Taken for Buildings of the General Govern­ Survey District. Balance certificate of title, Volume 991, ment in the City of Tauranga folio 278, South Auckland Land Registry. Dated at Wellington this 30th day of April 1974. PURSUANT to section 32 of the Publ'c Works Act 1928, the F. M. COLMAN, for Minister of Works and Development. Minister of Works and Development hereby declares that, a (P.W. 72/1/2B/O; Hn. D.O. 71/2B/1/14/0) sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for buildings of the General Government from and after the 16th day of May 1974. Declaring Land Taken for Soil Conservation and River Control Purposes and to be Crown Land, in Block VJ, Rangiriri Survey District, Raglan County SCHEDULE SoUTH AUCKLAND LAND DISTRICT PURSUANT to the Public Works Act 1928, the Minister of ALL that piece of land containing 1 rood situated in the City Works and Development hereby (a) declares that, a sufficient of Tauranga, being Allotment 471 of Section 2 of the Town of agreement to that effect having been entered into, the Tauranga. All certificate of title, Volume 181, folio 60, South land described in the Schedule hereto is hereby taken for Auckland Land Registry. soil conservation and river control purposes from and after the Dated at Wellington this 30th day of April 1974. 16th day of May 1974; and (b) further declares the land F. M. COLMAN, for Minister of Works and Development. described in the said Schedule to be Crown Land subject to the Land Act 1948 a5 from 'the 16th day of May 1974. (P.W. 25/739/12; Hn. D.O. 36/10/1/11/0) SCHEDULE SOUTH AUCKLAND LANO DISTRICT ALL that piece of land containing 1 rood and 29.3 perches, Declaring Land Taken for Buildings of the General Government situated in Block VI, Rangiriri Survey District, being part in the City of Lot 3, D.P. 27239; as shown on plan M.O.W. 25769 (S.0. -+-- 45768) deposited in the office of the Minister of Works and PURSUANT to section 32 of the Public Works Act 1928, the Development at Wellington and thereon coloured sepia. Minister of Works and Development hereby declares that, a Dated at Wellington this 29th day of April 1974. sufficient agreement to that effect having been entered into, F. M. COLMAN, for Minister of Works and Development. the land described in the Schedule hereto is hereby taken for buildings of the General Government from and after the (P.W. 96/434000/0; Hn. D.O. 434000/7 /0) 16th dav of May 1974.

SCHEDULE Declaring Land Taken for an Automatic Telephone Exchange in Block Vil, Whaingaroa Survey District, Raglan County CANTERBURY LAND DISTRICT ALL that piece of land containing 11.3 perche's situated in the City of Christchurch, being Lot 1, D.P. 23079. All certificate PuRSUANT to section 32 of the Public Works Act 1928, the of title, No. 3C/1376, Canterbury Land Registry. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, Dated at Wellington this 30th day of April 1974. the land described in the Schedule hereto is hereby taken F. M. COLMAN, for Minister of Works and Development. for an automatic telephone exchange from and after the (P.W. 20/1320/1; Ch. D.O. 40/7/200) 16th day of May 1974.

SCHEDULE SoUTH AUCKLAND LAND DISTRICT Declaring Land Taken for Better Utilisation in Block ',V, ALL that piece of land containing 270 square metres, being Tarawera Survey District part Secti'On 12, Bl'ock VII, Whaingaroa Survey District; as shown on plan M.O.W. 27827 (S.O. 47472) deposited in the PURSUANT to section 32 of the Public Works Act 1928, the office of the Minister of Works and Development at Wellington Minister of Works and Development hereby declares that, a and thereon marked "A". sufficient agreement to that effect having been entered into, Dated at Wellington this 30th day of April 1974. the land descr,ibed in the Schedule hereto is hereby taken for better utilisation from and after the 16th day of May F. M. COLMAN, for Minister of Works and Development. 1974. (P.W. 20/2094; Hn. D.O. 33/33/1/0)

SCHEDULE SOUTH AUCKLAND LAND DISTRICT Declaring Land Taken for Post Office Purposes (Residence) in ALL that piece of land contain;ng 3 roods and 1 perch, situated the Borough of Waihi in B1ock V, Tarawera Survey District. being Parekarangi AI4B Block. All certificate of title No. 14B/1306, South Auckland PURSUANT to section 32 of the Public Works Act 1928 the Land Registry. Mini~ter of Works and Development hereby declares that, a Dated at Wellington this 29th day of April 1974. sufficient agreement to that effect having been entered into the land described in the Schedule hereto is hereby taken fo; F. M. COLMAN, for Minister of Works and Development. post office purposes (residence) from and after the 16th day (P.W. 72/30/3B/O; Hn. D.O. 72/30/3B/03/5) of May 1974. 980 THE NEW ZEALAND GAZETTE No.48

SCHEDULE As shown on plan M.O.W. 27841 (S.O. 11984) deposited SoU1ll AUCKLAND LAND DISlRICf in the office of the Minister of Works and Development at Wellington and thereon coloured as above mentioned. ALL that piece of land containing 36 perches situated in the Borough of Waihi. being Sect~on 516A, Town of Waih( All Dated at Wellington this 10th day of May 1974. certificate of title, No. 14A/916, South Auckland Land Registry. F. M. COLMAN, for Minister of Works and Development. Dated at Wellington this 30th day of April 1974. (P.W. 51/4336; Ch. D.O. 35/1/11984) F. M. COLMAN, for Minister of Works and Development. (P.W. 20/1636; Hn. D.O. 33/109/3/0) Declaring Lqnd Taken for the Auckland-Hamilton Motorway In Block Xll, Drury Survey District, Franklin County Declaring an Easement over Land Taken for Post Office PURSUANT to section 32 of the Public Works Act 1928, the Purposes in Block IX, Whakatane Survey District, Minister of Works and Development hereby declares that, a Whakatane County sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken PURSUANT to section 32 of the Public Works Act 1928, the for the Auckland-HamHton Motorway from and after the Minister of Works and Development hereby declares that, a 16th day of May 1974. sufficient agreement to that effect having been entered into, an easement over the land described in the Schedule hereto is SCHEDULE hereby taken for post office purposes vesting in Her Majesty NORTH AUCKLAND LAND DISTRICT the Queen the full and free right, liberty ~nd licence ~ perpetuity to lay, construct, place, reconstruct, inspect, repair, ALL those pieces of land containing 7 acres and 9.1 perches and maintain a line or lines of telephone cables under and situated in Block XII, Drury Survey Di~trict, and being Allot­ along the land described in the Schedule hereto from and ments 3B, 13A, 255 and part Allotments 2 and 3, Parish of after the 16th day of May 1974. Mangatawhiri, the said part of Aflotments 2 and 3 being part Lot B, D.P. 6559. Balance certificate of title, Volume 1020, SCHEDULE folio 59, North Auckland Land Registry. SoU1ll AUCKLAND LAND DIS1RICT Dated at Wellington this 29th day of April 1974. ALL that piece of land containing 27.3 pe~cht?s being part F. M. COLMAN, for Minister of Works and Development. Section 52, Block IX, Whakatane Survey D1stnct; as shown (P.W. 71/2/1/0; Ak. D.O. 72/l/2A/20/0) on plan M.O.W. 26108 (S.O. 45390) deposited in the office of the Minister of Works and Development at Wellington and thereon coloured yellow. Declaring Land Taken for the Auckland-Hamilton Motorway in Dated at Wellington this 30th day of April 1974. the City of Auckland F. M. COLMAN, for Minister of Works and Development. PURSUANT to section 32 of the Public Works Act 1928, the ~P.W. 20/848; Hn. D.O. 33/62/0) Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken Declaring Road in Inangahua County to be a Government for the Auckland-Hamilton Motorway from and after the Road and to be Stopped 16th day of May 1974. PURSUANT to the Public Works Act 1928, the Minister of SCHEDULE Works and Development hereby: NORTH AUCKLAND LAND DISTRICT (a) declares the pieces of road described in the Schedule ALL that piece of land containing 2 roods and 3.1 perches hereto to be a Government road; and situated in the City of Auckland, and being part Allotments (b) stops the said road. 19, 20, 21, and 22, D.P. 6709. All certificate of title, Volume 319, folio 58, North Auckland Land Registry. SCHEDULE Dated at Wellington this 29th day of April 1974. NELSON LAND DISlRICT F. M. COLMAN, for Minister of Works and Development. Au. those pieces of road situated in Block XI, Mawheraiti (P.W. 71/2/8/0; Ak. D.O. 71/2/8/0) Survey District, described as follows: A. R. P. Adjoining or passing through 0 3 3.9 Part Section 6A. Declaring Land Taken for the Onehunga-Manurewa via 1 1 39.5 Part Section 5 and parts Section 1, Square 127. Mangere Motorway in the City of Manukau As shown on plan M.O.W. 26585 (S.O. 10771) deposited PURSUANT to section 32 of the Public Works Act 1928, the in the office of the Minister of Works and Development Minister of Works and Development hereby declares that, a at Wellington and thereon coloured green. sufficient agreement to that effect having been entered into, Dated at Wellington this 6th day of May 1974. the land described in the Schedule hereto is hereby taken F. M. COLMAN, for Minister of Works and Development. for the Onehunga-Manurewa via Mangere Motorway from and after the 16th day of May 1974. (P.W. 72/7/12/0; Ch. D.O. 40/55/1) SCHEDULE NORTH AUCKLAND LAND DISTRICT Declaring Land Taken for Street in the City of Christchurch ALL that piece of land containing 1 rood and 0.4 of a perch s tuated in the City df Manukau, and being Mangere 11A6 PURSUANT to section 32 ,of the Public Works Act 1928, Block. All certificate of title, Volume 1316, folio 22, North the Minister of Works and Development hereby declares Auckland Land Registry. that, sufficient agreements to that effect having been entered into, the land described in the Schedule hereto is hereby Dated at Wellington this 29th day of April 1974. taken for street and shall vest in the Mayor, Councillors, F. M. COLMAN, for Minister of Works and Development. and Citizens of the City of Christchurch from and after (P.W. 71/2/9/0; Ak. D.O. 71/2/9/0) the 16th day of May 1974. SCHEDULE Declaring Land Acquired for a Government Work and Not CANTERBURY LAND DISlRICT Required for That Purpose to be Crown Land in Block 11, ALL those pieces of land situated in the City of Christchurch Rodney Survey District, Rodney County described as follows: A. R. P. Being PURSUANT to section 35 of the Public Works Act 1928, the 0 0 4 Part Lot I, D.P. 9594; coloured sepia on plan. Minister of Works and Development hereby declares the land 0 0 2.4 Part Lot 3, D.P. 8492; coloured blue on plan. described in the Schedule hereto to be Crown land subject 0 0 1.6 Part Lot 4, D.P. 6290; coloured sepia on plan. to the Land Act 1948 as from the 16th day of May 1974. 16 MAY THE NEW ZEALAND GAZETTE 981

SCHEDULE Development at Wellington and thereon coloured blue and being part of the land contained in Declaration No. A. 014139, NORIB AUCKLAND LAND DISTRICT Wellington Land Registry). ALL that piece of land containing 984 square metres situated in Block II, Rodney Survey District, and being part land on SECOND SCHEDULE D.P. 26630 (part Gazette notice No. 104737); as shown on WELLINGTON LAND DISTRICT plan M.O.W. 27835 (S.O. 49081) deposited in th~ office of the Minister of Works and Development at Wellington and ALL that piece of land containing 7.1 perches situated in the thereon marked "B". City of Wellington, and being parts of Lots 5 and 6 on D.P. 878, being also part of Town Section 650. All Declara­ Dated at Wellington this 30th day of April 1974. tion No. 824122, Wellington Land Registry. F. M. COLMAN, for Minister of Works and Development. Dated at Wellington this 30th day of April 1974. (P.W. 31/1551; Ak. D.O. 23/182/0) P. M. COLMAN, for Minister of Works and Development. (P.W. 71/9/2/0; Wn. D.O. 34/2/88, 45/2/90, 34/55/2) Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land Declaring Road in Block XVI, Whakamarina Survey District, Marlborough County, to be a Government Road and PURSUANT to section 35 of the Public Works Act 1928, the Stopped Minister of Works and Development hereby declares the land described in the First Schedule hereto to be Crown PURSUANT to the Public Works Act 1928, the Minister of land subject to the Land Act 1948 as from the 16th day Works and Development hereby- of May 1974 and also declares the land described (a) declares the piece of road described in the Schedule in the Second Schedule hereto to be Crown land subject hereto to be a Government road; and to the Land Act 1948 as from the 16th day of May (b) stops the said road. 1974, subject to Order in Council, No. 819, exempting Tinakori Road from the provisions of section 117 of the Public Works SCHEDULE Act 1908. WELLINGTON LAND DISTRICT FIRST SCHEDULE ALL that piece of road containing 2 roods and 4.8 perches (2145 square metres) situated in Block XVI, Wakamarina WELLINGTON LAND DISTRICT Survey District, Marlborough County, adjoining or passing ALL that piece of land containing 6.67 perches situated in through part Section 29, Havelock Suburban R.D., as shown the City of Wellington, and being Lot 6, D.P. 878, and being on plan M.O.W. 27836 (S.O. 5062) deposited in the office part Section 650, City of Wellington, and being the balance of the Minister of Works and Development at Wellington of the land contained in Declaration No. 739460, Wellington and thereon coloured green. Land Registry (after excluding from the said Declaration Dated at Wellington this 6th day of May 1974. the area of 0.73 of a perch (18 square metres), being part of Lot 6, D.P. 878, as shown on plan M.O.W. 27306 (S.O. F. M. COLMAN, for Minister of Works and Development. 27601) deposrted in the office of the Minister of Works and (P.W. 72/6 / 11 /0; Wn. D.O. 72/6 / 11 / 1 /0, 72/6 / 11 / 1/0/120)

Import Control Exemption Notice (No. 14) 1974 PURSUANT to regulation 17 of the Import Control Regulations 1973"', the Minister of Trade and Industry hereby gives notice as follows: 1. (a) This notice may be cited as the Import Control Exemption Notice (No. 14) 1974. (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 class specified and for the purposes of the Customs Tariff falling within the Tariff items in the First Schedule hereto, im­ ported 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 class set forth in the Second Schedule hereto, included in the exempting notice shown in the Second Schedule, are hereby withdrawn. FIRST SCHEDULE EXEMPTION CREATED Tariff Items Class of Goods Ex Tariff Chapters Inorganic chemicals, organic chemicals, organic and inorganic compounds of precious metals, of rare earth metals, of 28 and 29 radioactive elements and isotopes, of Tariff Chapters 28 and 29, EXCLUDING the following: chlorine; sulphur, colloidal; ammonia in aqueous solution; zinc oxide; cuprous oxide; copper sulphate and iron sulphate, other than ferrous sulphate on declaration for use as or with fertilisers; silver nitrate; 2:4:5 trichlorophenate, trichlorophenol, sodium 2:4:6 trichlorophenate; 2:4 dichlorophenoxyacetic acid (2-4D) and 2:4:5 trichlorophenoxyacetic acid (2:4:5-T), and salts and esters thereof; 4 chloro-2 methylphenoxyacetic acid (MCPA) and esters thereof; rennet; sugars, chemi­ cally pure; non-metals doped for use in electronics; intermixtures or interalloys of rare earth metals, yttrium and scandium; anhydrous ammonia; sodium bisulphate and aluminium sulphate; refined naphthalene; simazine, atrazine and propazine. SECOND SCHEDULE EXEMPTION WITIIDRA WN Tariff Items Class of Goods Date of Exempting Notice Ex Tariff Chapters Inorganic chemicals, organic chemicals, organic and inorganic compounds of precious metals, 27 March 1974 28 and 29 of rare earth metals, of radioactive elements and isotopes, of Tariff Chapters 28 and 29, (Gazette, 4 April EXCLUDING the following: chlorine; sulphur, colloidal; ammonia in aqueous solution; 1974) zinc oxide; cuprous oxide; copper sulphate and iron sulphate, other than ferrous sulphate on declaration for use as or with fertilisers; silver nitrate; 2:4:5 trichlorophenate, trichlorophenol, sodium 2:4:6 trichlorophenate; 2:4 trichlorophenoxyacetic acid (2-4D) and 2:4:5 trichloro­ phenoxyacetic acid (2:4:5-T), and salts and esters thereof; 4 chloro-2 methylphenoxyacetic acid (MCPA) and esters thereof; rennet; sugars, chemically pure; non-metals doped for use in electronics; intermixtures or interalloys of rare earth metals, yttrium and scandium; anhydrous ammonia; sodium hypochlorite; sodium bisulphate and aluminium sulphate; refined napthalene; simazine, atrazine and propazine. Dated at Wellington this 14th day of May 1974. WARREN FREER, Minister of Trade and Industry. "'S.R. 1973/86 Explanatory Note-This note is not part of the notice, but is intended to indicate its general effect. This notice exempts from import control sodium hypochlorite. 98.2 THE NEW ZEALAND GAZETTE No.48

Import Control Exemption Notice (No. 15) 1974

PuRSUANT to regulation 17 of the Import Control Regulations 1973*, the Minister of Trade and Industry hereby gives notice as follows: I. (a) This notice may be cited as the Import Control Exemption Notice (No. 15) 1974. (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 Ex 73.40.497 Vehicle tyre chain Ex 73.40.497 Other articles of iron or steel, viz: Bead nipples on declaration for use in tyre manufacture Ex 73 . 40 .497 Stainless steel insoles Ex 73.40.497 Metatarsal pads Ex 73. 40. 497 Drill stands or clamps, horizontal, being catalogued accessories of portable electric power tools Ex 73 .40 .497 Belt fasteners for joining belts for machinery Ex 73 .40.497 Toe caps for footwear, of iron or steel 83 .05 .0011 Paper clips (excluding those made from wire up to a maximum thickness of 18 S.W.G.), staples, indexing tabs, and similar 83.05.002 stationery goods (excluding Jetter clips, and fittings for loose leaf binders, for files or for stationery books), of base Ex 83. 05. 008 metal Ex 84.22.004 Blocks, chain, including chain block sets geared or differential; blocks, hoist, air-operated; blocks, hoist, electric, chain; Ex 84.22.007 blocks, hoist, electric, up to and including I-! ton capacity Ex 84.22.031 1Self-propelled crawler tractor type bases being those specifically approved for admission under Ref. 10.2 of Part II of Ex 84.22.048 the Customs Tariff, viz: Bases, self-propelled, as may be approved of machines classified within headings 84.22 and Ex 84.23.006 84.23. Ex 84.23.011 to Ex 84.23.048 Ex 84.23.099 1 Ex 84. 23. 005 to Excavating, levelling, and tamping machinery (other than parts thereof, self-propelled scrapers up to 6 cu. yd. capacity, Ex 84.23.024 towed scrapers, bulldozers and angledozers, graders up to 32,000 lb weight, ditch and trench digging machines up Ex 84. 23. 026 to L to IO hp, drain clearing and digging machines, excavators of Jess than ! cu. yd. S.A.E. rated capacity, back hoes, Ex 84.23.048 ( rollers (other than self-propelled), rippers, scarifiers and tines, frames, linkages, hydraulic pistons and cylinders Ex 87 .01.121 J thereof, self-propelled tractor type bases, other than crawler tractor type) Ex 87.01.159 84.23.058 Rock boring machinery 84. 59. 123 l. Machines and mechanical appliances, having individual functions, not falling within any other heading of Tariff Chapter Ex 84. 59 .128 f 84 (excluding post-mix beverage carbonating machines; vibratory feeders)

SECOND SCHEDULE EXEMPTIONS WITHDRAWN Tariff Items Classes of Goods Date of Exempting Notice Ex 73.40.498 Vehicle tyre chain .. 20 March 1974 (Gazette, 4 April 1974) Ex 73. 40 .498 Other articles of iron or steel, viz: Bead nipples on declaration for use in tyre manufacture } Ex 73 .40.498 Stainless steel insoles ...... Ex 73 .40.498 Metatarsal pads ...... 13 July 1973 (Gazette, Ex 73.40.498 Drill stands or clamps, horizontal, being catalogued accessories of portable electric power tools 19 July 1973) Ex 73.40.498 Belt fasteners for joining belts for machinery ...... Ex 73.40.498 Toe caps, for footwear, of iron or steel ...... 83.05.001} Paper clips (excluding those made from wire up to a maximum thickness of 18 S.W.G.) staples, 23 December 1971 Ex 83 .05 .009 indexing tags, and similar stationery goods (excluding letter clips and fittings for loose-leaf (Gazette, 13 January binders, for files or for stationery books), of base metal 1972) Ex 84.22.008 Blocks, chain, including chain block sets geared or differential; blocks, hoist, air operated; 13 July 1973 (Gazette, blocks, electric, chain; blocks, hoist, electric, up to and including 1-! ton capacity 19 July 1973) Ex 84.22.031 iSelf-propelled crawler tractor type bases being those specifically approved for admission under 13 July 1973 (Gazette, Ex 84.22.048 Ref. 10.2 of Part II of the Customs Tariff, viz: Bases, self-propelled, as may be approved, of 19 July 1973) Ex 84. 23. 006 machines classified within headings 84.22 and 84.23 Ex 84.23 .Oll to Ex 84.23.016 J Ex 84.23.059 Ex 84.23.005 to iExcavating, levelling, and tamping machinery (other than parts thereof, self-propelled scrapers 28 March 1973 (Gazette, Ex 84.23.012 up to 6 cu. yd. capacity, towed scrapers, bulldozers and angledozers, graders up to 32,000 5 April 1973) Ex 84.23.014 to lb weight, ditch and trench digging machines up to IO hp, drain clearing and digging Ex 84.23 .116 machines, excavators of less than! cu. yd. S.A.E. rated capacity, back hoes, rollers (other Ex 87 .01.121 j than self-propelled), rippers, scarifiers and tines, frames, linkages, hydraulic pistons and Ex 87 .01.159 cylinders thereof, self-propelled tractor type bases, other than crawler tractor type) 84.23.019 Rock boring machinery 23 December 1971 (Gazette, 13 January 1972) Ex 84.59 129 Machines and mechanical appliances having individual functions, not falling within any other 23 November 1972 heading of Tariff Chapter 84 (excluding post-mix beverage carbonating machines; (Gazette, 30 Novem­ vibratory feeders) ber 1972) Dated at Wellington this 13th day of May 1974. WARREN FREER, Minister of Trade and Industry. *S.R. 1973/86 16 MAY THE NEW ZEALAND GAZETTE 983

Change of the Purpose of a Reserve and Vesting in the Revocation of the Reservation Over Reserves Specifying the Foxton Borough Council Manner of Disposal and How Proceeds of Sale Shall be Utilised

PURSUANT to the Reserves and Domains Act 1953, the PURSUANT to the Reserves and Domains Aot 1953, the Minister of Lands hereby changes the purpose of the reserve Minif.ter of Lands hereby revokes the reservation as reserves described in the Schedule hereto from a reserve for hospital for plantation purposes over the land described in the purposes to a reserve for recreation purposes, and further, Schedule hereto, and further declares that the said land vests the said reserve in the Mayor, Councillors, and Citizens may be disposed of by the Waitemata County Council at of the Borough of Foxton, in trust, for recreation purposes. current market value, the proceeds from any such sale to be paid into ,the Council's reserves account, such moneys to be used and applied in or towards the improvement SCHEDULE of other public reserves under the control of the Council, or in or towards the purchase of other land for public WELLINGTON LAND DISTRICT-FOXTON BOROUGH reserves. SECTION 488, Town of Foxton, situated in Block V, Mount Robins'On Survey District: area, 4046 square metres, more or less (S.O. 11011). SCHEDULE Dated at Wellington this 7th day of May 1974. NORTH AUCKLAND LAND DISTRICT-WAITEMATA COUNTY A. J. FAULKNER, for Minister of Lands. LOT 26, D.P. 21079, being part Allotment 175, Waipareira Parish, situated in Block XIII, Waitemata Survey District: (L. and S. H.O. 16/1387 /1; D.O. M3733) area, 1216 square metres, more or less, part certificate of title, Volume 321, folio 29. Lot 27, D.P. 21080, being part Allotment 175, Waipareira Parish, situated in Block XIII, Waitemata Survey District: area, 4861 square metres, more or less, part certificate of title, Volume 321, folio 29. Declaration That Part of the Mount Maunganui Domain Lot 42, D.P. 21079, being part Allotment 175, Waipareira Shall be a Recreation Reserve, and Change of the Purpose Parish, situated in Block XIII, Waitemata Survey District: oi the Reserve area, 5819 square metres, more or less, part certificate of title, Volume 321, folio 29. PURSUANT to the Reserves and Domains Act 1953, the Dated at Wellington this 8th day of May 1974. Minister of Lands hereby declares that that part of the A. J. FAULKNER, for Minister of Lands. Mount Maunganui Domain described in the Schedule hereto shall cease to be subject to the provisions of Part III of (L. and S. H.O. 6/1/1057; D.O. 8/45661) the Reserves and Domains Act 1953, and shall be deemed to be a recreation reserve subject to Part II of the said Act, and further pursuant to the said Act changes the purpose of the said reserve from a reserve for recreation purposes to a reserve for scenic purposes to be known as the Motuotau Island Scenic Reserve. Reservation of Land

SCHEDULE PURSUANT to the Land Act 1948, the Minister of Lands SOUTH AUCKLAND LAND DISTRICT-MOUNT MAUNGANUI hereby sets apart the land described in the Schedule hereto BOROUGH-MOTUOTAU ISLAND ScENIC RESERVE as a reserve for recreation purposes. MOTUOTAU No. 1 and 2 Blocks, situated in Block VII, Tauranga Survey District: area, 2.5039 hectares, more or less (M.L. 5646-7). SCHEDULE Dated at Wellington this 8th day of May 1974. GISBORNE LAND DISTRICT-WAIAPU COUNTY-ANAURA BAY A. J. FAULKNER, for Minister of Lands. RECREATION RESERVE (L. and S. H.O. 4/1542; D.O. 13/298) SECTION 14, Block XVI, Tokomaru Survey District (formerly part Taumata Patiti lA Block) : area, 1.7957 hectares, more or less (S.O. Plan 6315). Dated at Wellington this 7th day of May 1974. A. J. FAULKNER, for Minister of Lands. (L. and S. H.O. 1/1279; D.O. 8/959) Declaration That Land is a Public Reserve

PURSUANT to the Reserves and Domains Aot 1953, the Minister of I..:ands hereby notifies that the following resolu­ Reservation of Land tion was passed by the Invercargill City Council on the 23rd day of January 1974: "That, in exercise of the powers conferred on it by PURSUANT to the Land Act 1948, the Minister of Lands section 13 of the Reserves and Domains Act 1953, the hereby sets apart the land described in the Schedule hereto Invercargill City Council hereby resolves that the piece of as a reserve for scenic purposes. land held by the Mayor, Councillors, and Citizens of the said city in fee simple and described in the Schedule hereto shall be, and the same is hereby declared to be, a public reserve for recreation within the meaning of the said Act." SCHEDULE GISBORNE LAND DISTRICT-WAIAPU CouNTY-ANAURA BAY ScENIC RESERVE SCHEDULE SECTIONS 11, 12, 13, 15, and 16, Block XVI, Tokomaru Survey District (formerly Parts Taumata Patiti IA, 3A and SOUTHLAND LAND DISTRICT-INVERCARGILL CITY 4 Blocks, part Nuhiti Al Block and Closed Roads): area, LoT l, D.P. 4477, being part Sections 28, 29, 30, and Closed 225.3401 hectares, more or less (S.O. Plans 6205, 6312, 6313, Road, situated in Block IV, Invercargill Hundred: area, 6314, 6315, 6316, and 6317) subject as to Section 11, to 23.8891 hectares, more or. less, ,all certificate of title, a water supply easement created by transfer 81445 and grant Volume IA, folio 404. of easement 104324. Dated at Wellington this 6th day of May 1974. Dated at Wellington this 7th day of May 1974. A. J. FAULKNER, for Minister of Lands. A. J. FAULKNER, for Minister ,of Lands. (L. and S. H.O. 1/1202; D.O. 8/3/75) (L. and S. H.O. 4/1534; D.O. 13/152) B 984, THE NEW ZEALAND GAZETTE No.48

Consent to the Distribution of New Therapeutic Drugs PURSUANT to section 12 of the Food and Drug Act 1969, the Minister of Health hereby consents to the distribution in New Zealand of the new therapeutic drugs set out in the Schedule hereto.

SCHEDULE Name of Drug Form Active Ingredients (as listed on label) Name of Manufacturer Address Ora-sed Jel Jelly Choline salicylate 9 % Fisons Pty. Ltd. Australia Allantoin 1 % Cetalkonium chloride 0.01 % Alcohol (95 %) 39 % In a special base. Ora-sed Lotion Lotion Chlorhexadine 0.5 % Fisons Pty. Ltd. Australia Lignocaine 2.5 % Cetylpyridinium chloride 1 :1500 Lip-sed Jel Jelly Amyl-p-dimethylamino-benzoate 3 % Fisons Pty. Ltd. Australia Dimethylsiloxane 2.5 % Allantoin 2 % Chlorhexadine diacetate 0.1 % Lip-sed Lotion . . Lotion Lignocaine 1 % .. Fisons Pty. Ltd. Australia Ether 70% Chlorhexadine diacetate 0.5 % Infacol Suspension Suspension Simethicone 100 mg/ml .. Fisons Pty. Ltd. Australia Medi Creme Cream Lignocaine 1 % .. Fisons Pty. Ltd. Australia Chlorhexadine diacetate 0.15 % Cetrirnide 0.5 % Allantoin 0.2 % Aminacrine HCL B.P.C. 0.1 % Dated this 6th day of May 1974. N. J. KING, Acting for Minister of Health.

Consent to the Distribution of New Therapeutic Drugs

PURSUANT to section 12 of the Food and Drug Act 1969, the Minister of Health hereby consents to the distribution in New Zealand of the, new therapeutic drug set out in the Schedule hereto.

SCHEDULE Name of Drug Form Active Ingredients (as listed on label) Name of Manufacturer Address Indocid-M .. Capsule Indomethacin 25.0 mg . . . . Merck Sharp & Dohme England Aluminium hydroxide-magnesium carbonate as a co-dried Ltd. gel 225.5 mg Magnesium hydroxide 114.5 mg Dated this 9th day of May 1974. N. J. KING, Acting for Minister of Health.

The Waharoa Cemetery Closing Notice 1974 The Awatuna Cemetery Closing Notice 1974

PURSUANT to the Burial and Cremation Act 1964, the Minister of Health hereby gives the following notice. PURSUANT to the Burial and Cremation Act 1964, the Minister of Health hereby gives the following notice. NOTICE 1. This notice may be cited as the Waharoa Cemetery NOTICE Closing Notice 1974. 2. It is hereby directed that the Waharoa Cemetery, being 1. This notice may be cited as the Awatuna Cemetery the pieces of land described in the Schedule hereto, shall be Closing Notice 1974. closed and burials therein discontinued after the 30th day of 2. It is hereby directed that the Awatuna Cemetery, being November 1974. the piece of land described in the Schedule hereto, shall 3. As from the 30th day of November 1974, the control be closed and burials therein discontinued after the 30th day and management of the closed Waharoa Cemetery shall vest of September 1974. in the Matamata County Council. 3. As from the 30th day of September 1974 the control and management of the closed Awatuna Cemetery shall vest SCHEDULE in the Hobson County Council. (a) ALL that area of land containing 4249 square metres, more or less, being Section 1, Block XIII, Wairere Survey District, and being all the land comprised and described in SCHEDULE certificate of title 98/85 (Hamilton Registry). AWATUNA CEMETERY (b) ALL that area of land COITTtaining 6968 square metres, more or less, being part Lot 14 on Deposited Plan 850, and ALL that piece of land containing 4 acres and 2 roods, part Matamata South A Block, situated in Block XIII, being Section 16A, Block VIII, Waipoua Survey District. Wairere Survey District, and being all the land comprised and described in certificate of title 357 /214 (Hamilton Registry). Dated at Wellington this 6th day of May 1974. Dated at Wellington this 6th day of May 1974. NORMAN KING, for Minister of Health. NORMAN KING, for Minister of Health. (191/2/128) 16 MAY THE NEW ZEALAND GAZETTE 985

Crown Land Set Apart as State Forest Land westerly and northerly generally along the said bank of the said stream to the eastern side of Paraonui Road; thence southerly generally along the eastern side of Paraonui Road PURSUANT to section 18 of the Forests Act 1949, notice is to a point 280 metres measured northerly generally along hereby given that the land described in the Schedule hereto Paraonui Road from Parkdale Drive; thence due west by has been set apart as State forest land as from the 4th day a right line across Paraonui Road to the eastern bank of of April 1974. the Matarawa Stream; thence southerly generally along the said bank of the said stream to the north-western side of SCHEDULE Baird Road; thence along that i;oadside to a point 1000 metres NELSON LAND DISTRICT-NELSON CONSERVANCY-BULLER measured south-westerly generally along the said roadside COUNTY from the Matarawa Stream; thence across Baird Road at right angles to its north-western side to its south-eastern SECTIONS 1, 2, 3, 4, 5, 6, 7, 9, 10, 11, 12, 13, 14, 15, 16, 17, 19, side; thence al,ong the south-eastern side of Baird Road 20, 21, 22, 23, 24, 25, 26, 27, 28, 31, 32, and 33, B1ock I, to the eastern bank of the Matarawa Stream; thence south­ Whakapoai Survey District, and Sections 1, 2, 3, 4, 8, 10, 11, erly generally along the said bank of the said stream to 12 and 13, Block V, Whakapoai Survey District: area, 1,600 the south-western end of Tainui Street; thence due east by ac;es, more or less (S.O. Plan 6543L). a right line to ihe Tokoroa Branch railway line; thence As shown on plan S. 7 / 3 deposited in the Head Office of northerly generally along the said railway line to a point the New Zealand Forest Service at Wellington. due west of the western end of Moffat Road; thence due east by a right line to the western side of the No. 1 State Dated at Wellington this 28th day of March I 974. Highway (Awanui-Bluff); thence northerly generally along COLIN J. MOYLE, Minister of Forests. the western side of the said highway to the commencing (F.S. 9/4/274, 6/4/3; L. and S. H.O. 4/596) point. SECOND SCHEDULE The Traffic (Pakuranga Motorway) Notice No. 1, 1974 SITUATED within Matama~a County at Tokoroa: No. 1 State Highway (Awanui-Bluff) : from the Whakauru PURSUANT to the Transport Act 1962, the Minister of Trans­ Stream to Campbell Road. port hereby gives the following notice. Maraetai Road: from Elizabeth Drive to the Matarawa Stream. Mossop Road: from the No. 1 State Highway (Awanui­ NOTICE Bluff) to a point 400 metres measured easterly generally I. This notice may be cited as the Traffic (Pakuranga along the said roiad from the said highway. Motorway) Notice No. 1, 1974. Dated at Wellington this 2nd day of May 1974. 2. The roads specified in the Schedule hereto are hereby BASIL ARTHUR, Minis-ter of Transport. declared to be closely populated localities for the purposes *S.R. 1956/217 (Reprinted with Amendments No. 1 to 16: of section 52 of the Transport Act 1962. S.R. 1968/32) Amendment No. 17: S.R. 1969/54 SCHEDULE Amendment No. 18: S.R. 1969/115 Amendment No. 19: S.R. 1970/157 ALL those roads under the control of the Auckland Regional Amendment No. 20: S.R. 1970/272 Authority and forming part of the Pakuranga Motorway Amendment No. 21: S.R. 1971/117 being more particularly: from Waipuna Road at its inter­ Amendment No. 22: S.R. 1972/83 section with the western end of the said motorway to a Amendment No. 23: S.R. 1972/252 point 50 metres east of the access road at the western end Amendment No. 24: S.R. 1973/95 of the said motorway; and from the junction of the access Amendment No. 25: S.R 1973/130 road with the said motorway northwards to Waipuna Road; Amendment No. 26: S.R. 1973/316 and from Ti Rakau Drive to a point 150 metres south-west tGazette, No. 115, dated 6 December 1973, p. 2692 of Ti Rakau Drive. (TI. 29/2/129) Dated at Wellington this 3rd day of May 1974. BASIL ARTHUR, Minister of Transport. (TI. 29/2/9) The Traffic (Te Puke Borough) Notice No. 1, 1974

The Traffic (Matamata County) Notice No. 1, 1974 PURSUANT to the Transport Act 1962, the Minister of Trans­ port hereby gives the following notice. PURSUANT to the Transport Act 1962, the Minister of Trans­ port hereby gives the following rrotice. NOTICE NOTICE 1. This notice may be cited as the Traffic (Te Puke Borough) Notice No. 1, 1974. 1. This notice may be cited as the Traffic (Matamata County) Notice No. 1, 1974. 2. The road specified in the Schedule hereto is hereby declared to be a closely populated locality for the purposes 2. The area specified in the First Schedule hereto is hereby of section 52 of the Transport Act 1962. declared to be a closely populated locality for the purposes of section 52 of the Transport Act 1962. 3. The notice under section 36 of the Transport Act 1949, dated the 23rd day of April 1958 •, which relates to portions 3. The roads specified in the Second Schedule hereto are of road situated within Te Puke Borough is hereby revoked. hereby declared to be 40-miles-an-hour speed limit areas for the purposes of regulation 27 A of the Traffic Regulations 1956*. SCHEDULE 4. The Traffic (Matamata County) Notice No. 1, 1973, dated the 27th day of November 1973t under section 52 SITUATED within Te Puke Borough: of the Transport Act 1962, and regulation 27A of the Traffic No. 2 State Highway (Pokeno-Wellington via Gisborne): Regulations 1956*, which relates to roads situated within from the eastern boundary of Te Puke Borough to a point Matamata County at Tokoroa is hereby revoked. 280 metres measured north-westerly generally along the said State highway from the said boundary and from the north­ western boundary of Te Puke Borough to a point 40 metres FIRST SCHEDULE measured north-westerly generally along the said State high­ SITUATED within Matamata County at Tolwroa: way from its junction with Third Avenue. All that area at Tokoroa with the exception of the portion Dated at Wellington this 3rd day of May 1974. of Maraetai Road described in the Second Schedule hereto BASIL ARTHUR, Minister of Transport. bounded by a !me commencing at a point on the western side of No. 1 State Highway (Awanui-Bluff) at its intersection *Gazette, No. 27, dated 1 May 1958, Vol. II, p. 569 with the southern bank of the Whakauru Stream; thence (TI. 29/2/241) 986 THE NEW ZEALAND GAZETTE No.48

Award for Gallantry Amount Local Authority and Name of Loan Consented to $ His Excellency the Governor-General has announced tha:t Waitemata Electric Power Board: Reticulation Her Majesty The Queen has been graciously pleased on Extension and Reinforcement Loan 1974 2,000,000 29 March 1974 to confer the honour of Member of the Whakau,ne Borough Council: Pensioner Flats Civil Division of the Most Excellent Order of the British Loan 1973 73,500 Empire for Gallantry on Inspector Joseph Dennis Farrow, New Zealand Police, of Wellington, in recognition of thi: Dated at Wellington this 3rd day of May 1974. courage and judgment displayed by him in Wellington on W. A. E. GREEN, Assistant Secretary to the Treasury. 30 November 1973, which culminated in the arrest of an (T. 40/416/6) armed and dangerously emotional offender. The notice "Honour and Award" appearing in the Gazette, 18 April 1974, No. 35, page 715, is amended by the above by the deletion of the word "Force" after "New Zealand Police" and by giving the correct date of the incident as 30 November 1973. Consenting to Raising of Loans by Certain Local Authorities Dated at Auckland this 6th day of May 1974. D. C. WILLIAMS, Official Secretary, Government House. PURSUANT to section 3 of the Local Authorities Loans Act 1956 (as amended by section 3 (1) of the Local Authorities Loans Amendment Act 1967), the undersigned Assistant Secretary to the Treasury, acting under powers delegated Industrial Relations Act 1973-Proposed Cancellation of to the Secretary to the Treasury by the Minister of Finance, Registration of Industrial Union hereby consents to the borrowing by the local authority mentioned in the Schedule hereto of the whole or any part of the respective amounts spt>..cified in that Schedule. PURSUANT to section 195 (2) of the Industrial Relations Act 1973, it is hereby notified that the registration of the Otago Private Hotelkeepers' Industrial Union of Employers, SCHEDULE Registered No. 1745, situated at 84 Stuart Street, Dunedin, Amount will, unless cause to the contrary is shown, be cancelled Local Authority and Name of Loan Consented to on the explfation of 6 weeks from the date of the publica­ $ tion of this notice in the Gazette. Auckland City Council: Pensioner Housing No. 1 Loan 1974 . 189,000 Dated at Wellington this 7th day of May 1974. Pensioner Housing No. 2 Loan 1974 . 336,000 A. C. RUFFELL, Registrar of Industrial Unions, Department of Labour. Dated at Wellington this 6th day of May 1974. B. V. GALVIN, Assistant Secretary to the Treasury. (Lab. lC. 138) (T. 40/416/6)

Consenting to Raising of Loans by Certain Local Authorities

PURSUANT to section 3 of the Local Authorities Loans Act Consenting to Raising of Loans by Certain Local Authorities 1956 (as amended by section 3 (1) of the Local Authorities Loans Amendment Act I 967), the undersigned Assistant Secretary to the Treasury, acting under powers delegated PURSUANT to section 3 of the Local Authorities Loans Act to the Secretary to the Treasury by the Minister of Finance, 1956 (as amended by section 3 (1) of the Local Authorities hereby consents to the borrowing by the local authorities Loans Amendment Act 1967), the undersigned A:ssistant mentioned in the Schedule hereto of the whole or any part Secretary to the Treasury, acting under powers delegated of the respective amounts specified in that Schedule. to the Secretary to the Treasury by the Minister of Finance, hereby consents to the borrowing by the local authorities mentioned in the Schedule hereto of the whole or any part SCHEDULE of the respective amounts specified in that Schedule. Amount Local Authority and Name of Loan Consented to $ SCHEDULE AleX1andra Borough Council: Borough Water Amount Reticulation Loan 1974 47,000 Local Authority and Name of Loan Consented to Arrowtown Borough Council: Housing for $ Elderly Loan 1973 10,500 Bay of Islands County Council: Auckland City Council: General Housing Loan 1973 50,000 Redemption Loan No. 111, 1974 429,900 Kerikeri Roading Loan 1973 20,000 Works Loan 1974 1,300,000 Kerikeri Water Supply No. 2 Loan 1974 138,000 East Coast Bays Borough Council: Pensioners Moerewa Footpath Loan 1973 ...... 17,500 Flats Loan 1974 63,000 Ngawha Springs Development Loan 1973 70,000 Eltham County Council: Rural Housing Loan Paihia Stormwater Drainage Loan 1973 16,000 1974 70,000 Rural Housing Loan 1973 100,000 Kaikohe Borough Council: Water Supply Loan Russell Motor Camp Loan 1974 38,500 1974 , 144,000 Hamilton City Council : Mount Roskill Borough Council: Stormwater Property Acquisition Loan 1974 200,000 Drainage Redemption Loan 1974 16,000 Sewer Loan 1974 1,500,000 Otorohanga County Council: Rural Housing Stormwater Loan 1974 1,000,000 Loan 1974 200,000 Invercargill City Council: Pensioner Flats Palmerston North City Council: Purchase Loan 1974 ...... 32,500 Library Building Redemption Loan 1974 171,200 Kaikoura Pest Destruction Board: Housing Loan Waterworks Redemption Loan 1974 35,400 1974 ...... ······ 20,000 Pukekohe Borough Council: Redemption Loan Matamata County Council: Rural Housing !Joan (Sewer Drainage) 1974 10,000 No. 17, 1974 ...... 200,000 Stratford County Council: Rural Housing Loan Ohinemuri County Council: Rural Housing Loan No. 16, 1974 150,000 No. 4, 1974 ...... 150,000 Wairoa Borough Council: Staff Housing Loan Waitemata County Council: 1974 25,000 Glenfield Stormwater Drainage Loan 1974 970,000 Waitemata County Council: Lincoln Development Loan 1974 930,000 Redemption Loan No. 4, 1974 8,600 Works Depot Loan 1974 1,700,000 Redemption Loan No. 5, 1974 4,600 Dated at Wellington this 10th day of May 1974. Redemption Loan No. 6, 1974 37,600 Redemption Loan No. 7, 1974 63,300 B. V. GALVIN, Assistant Secretary to the Treasury. Redemption Loan No. 8, 1974 92,400 (T. 40/416/6) THE NEW ZEALAND GAZETTE ~87

No. 804 for a decision in respect of th<, comic La Vida De Dos Novios Decision of the Indecent Publications Tribunal by Martin Vinaver, published by John Muir Publications, New Mexico. IN the matter of the Indecent Publications Act 1963, and Mr Murray appeared on behalf of the Comptroller of in the matter of an application by Marketing Services Customs and made submissions. Mr Alister Taylor appeared (N.Z.) Ltd. for a decision in respect of the publication on behalf of the importer and made submissions. Girls of the World, Vol. 5, No. 7, published by Export Publications Ltd., New York. DECISION OF THE TRIBUNAL Mr Downey appeared on behalf of the applicant, Marketing This is a picture story book, the coloured illustrations Services (N.Z.) Ltd., and presented written submissions. and captions in which are claimed as the work of a 13-year­ old boy, born in France and living in Mexico. The original DECISION OF HIE TRIBUNAL is in Spanish, with French and English translations. It is ISSUES of this magazine have been before the Tribunal quite expensively produced. on several previous occasions, the most recent being Vol. 2, Mr Alister Taylor for the importers claimed that the No. 2, in December 1970. The Tribunal found this to be illustrations hiad high artistic merit for a 13-year-old artist, indecent. Mr Downey, in his written submission, drew an and that the work was a social document of value in depict­ :malogy with Penthouse in that decisions on early issues ing Mexican society through his eyes. of that magazine finding it indecent, had given way to an age restriction when later issues had been before the Tribunal, We reject this assessment of the work. It is gross, cruel and that this change reflected contemporary communi,ty and brutal, and depicts matters of sex in a manner that standards. It must be observed, however, that Penthouse is injurious to the public good. We have no means of is a magazine which has fair measure of varied literary verifying whether the publication is genuine but we doubt content as well as its illustrative material, and that each its honesty of purpose. issue must be judged as a whole. Although some may contend that •at $4 per copy the Girls of the W arid, by contrast, consists entirely of a price charged would put it beyond the reach of young series of photographs of unclad or partially clad women, readers, it is designed particularly to appeal to them in nearly all in contrived and provocative poses. Its literary its format. In our view it could encourage in the young content is confined to captions, of dubious merit, to some and the impressionable codes of conduot and behaviour of the photographs. H is entirely lacking in any artistic that are not in the public interest. merit, and in terms of the criteria laid down in section 11 The Tribunal classifies this book as indecent. of the Act, the Tribunal finds Girls of the World, Vol. 5, L. M. GREIG, Deputy Chairman. No. 7, to be indecent. 3 May 1974. 18 April 1974. R. S. V. SIMPSON, Chairman. Setting Apart Maori Freehold Land as a Maori Reservation No. 805-810 Decision of the Indecent Publications Tribunal PURSUANT to section 439 of the Maori Affairs Act 1953, the Maori freehold land described in the Schedule hereto IN the matter of the Indecent Publications Act 1%3, and is hereby set apart, subject to and having appurtenant rights in the matter of an application by the Comptroller of Customs of way as set out in Partition Order of the Maori Land for decisions in respect of the comics American Flyer Funnies, Court, dated the 27th day of April 1929, as a Maori reserva­ No. 2, by Larry Wetz, Larry Todd, and Larry Sutherland, tion for the purpose of a marae, meeting house, and burial published by Last Gasp-Eco Funnies Inc., California; ground for the common use and benefit of the Maoris of Wimmen's Comix, No. 2, published by Last Gasp-Eco Funnies the Kohupatiki District and their descendants. Inc., California; Two Fisted Zombies, No. 5, published by Last Gasp-Eco Funnies Inc., California; Big League Laffs, No. 4, by Jim Himes, published by Last Gasp-Eco Funnies SCHEDULE Inc., California; The Best of the Rip Off Press, Vol. l, HAWKE'S BAY LAND DISTRICT published by Rip Off Press Inc., California; Slow Death, ALL that piece of land si,tuated in Block XII, Heretaunga No. 5, published by Last Gasp-Eco Funnies Inc., California. Survey District and described as follows: Mr Murray appeared on behalf of the Comptroller · of Area Customs and made submissions. Mr Alister Taylor appeared m~ Being on behalf of the importer and made submissions. 4849 That part of Rotopouniamu lBlA as created hy a DECISION OF nm TRIBUNAL Partition Order of the Maori Land Court, dated IN earlier decisions the Tribunal has considered numerous 27 April 1929, as delineated on plan ML 2414, comic books from the underground press and applies the held in the records of the Ikaroa Maori Land Court. same criteria in assessing this further batch. Dated at Wellington this 7th day of May 1974. The first four books deal with sex and violence in a I. W. APPBRLEY, way that is, in places, grossly offensive and likely to be Deputy Secretary for Maori ·and Island Affairs. injurious to impressionable readers. The fifth book is a more substantial publication and has a somewhat different cover (M. and I.A H.O. 21/3/714; D.O. N.A. 259) from the comic books it anthologises. In content, however, it is entirely comparable, and some of the material in it is unacceptable for circulation in this country. The sixth book Maori Land Development Notice has much less sexual material than most of the comic books the Tribunal has seen, but what there is is sufficiently explicit and crudely sensational to require rejection of the PURSUANT to section 330 of the Maori Affairs Act 1953, book for circula:tion among younger readers. the Board of Maori Affairs hereby gives notice as follows. As the Tribunal has pointed out on several occasions, an age restriction is not possible for any picture-story book NOTICE likely t'o be read by children. Section 11 (3) of the Act requires the Tribunal to decide whether such a book is 1. This notice may be cited as Maori Land Development acceptable for free circulation or not acceptable for any Notice Hamilton 1974, No. 4. circutation. The latter view must be taken of each of these 2. The land described in the Schedule here~o is hereby comic books. declared to be subject to Part XXIV of the Maori Affairs The Tribunal classifies these six books as indecent. Act 1953. L. M. GREIG, Deputy Chairman.. 3 May 1974. SCHEDULE Sourn AUCKLAND LAND DISTRICT No. 811 ALL those pieces of land described as follows: Decision of the Indecent Publications Tribunal A. R. P. Being 74 0 0 Allotment 66B3C2, Waipa Parish, situated in IN the matter of the Indecent Publications Act 1%3, and Block XIV, Whaingaroa Survey District. All in the matter of an application by the Comptroller of Customs certificate of title No. 2D/150. 988 THE NEW ZEALAND GAZETTE No.48

A. R. P. Being SCHEDULE 172 1 15 Allotment 66B3C3A, Waipa Parish, situated in GOODS Block XIV, Whaingaroa Survey District. All Gooos carried by the owner in his own motor vehicle ,certificate of title, Volume 340, folio 288. that are irrten

Maori Land Development Notice Ti-IE Oommission for the Environment gives notice that it has received an environmental impact report on the develop­ PURSUANT t,o section 332 of the Maori Affairs Act 1953, ment of an underground coal mine on the east side of the the Board of Maori Affairs hereby gives notice as follows. Waikato River at Huntly. Representations in writing on the environmental aspects of the project, as it is explained in NOTICE the report, will be received at the office of the Commission, P.O. Box 12-042, Wellington, until Friday, 14 June 1974. 1. This notice may be cited as Maori Land Development Notice Wanganui 1974, No. 3. Copies of the report m:iy be ebtained at the office of the Secretary of Mines, Anvil House, Wakefield Street, 2. The land described in the Schedule hereto is hereby Wellington; the District Manager, State Coal Mine, Rotowaro; released from Part XXIV of the Maori Affairs Act 1953. or from the Commission for the Environment, 53 Murphy Street, Wellington. SCHEDULE Dated at Wellington this 13th day of May 1974. WELLINGTON LAND DISTRICT J. M. BAMFORD, ALL that piece of land described as follows: Assistant Commissioner for the Environment. A. R. P. Being (Env. 8/40) 373 O O Section l, Block II, Puketi Survey District. Part certificate of title, Violume 882, folio 3. Dated at Wellington this 9th day of May 1974. For and on behalf of the Board of Maori Affairs: E. W. WILLIAMS, Nelson Raspberry Marketing Committee Elections (No. 732 for Secretary for Maori and Island Affairs. Ag. 61338) (M. and I.A. H.O. 32/4/194; D.O. 2/50/140) PURSUANT to clause II of the Schedule to the Nelson Rasp­ berry Marketing Regulations 1940, notice is hereby given that the roll of those persons qualified to vote for the Varying Notice of Declaration of State Highways election of 4 producers' representatives to the Nelson Rasp­ berry Marketing Committee will be open for inspection during PURSUANT to section 11 of the National Roads Act 1953, ordinary office hours at the following places, viz, Ministry the National Roads Boarrl, acting with written approval of of Agriculture and Fisheries, Head Office, Wellington, Nelson, the Minister of Works, hereby gives notice that it cancels and Blenheim; also at the following post offices, viz, the varying notice of declaration of State highways dated Motueka, Upper Moutere, Wakefield, Brightwater, Nels·on, 2 May 1%9, published in the Gazette, 8 May 1%9, Vol. II, Tapawera, Tadmor, and Blenheim. p. 865, and varies the notice declaring public highways The roll will be available for public inspection for a to be State highways, dated 9 March 1%0, published in period of 7 days from 15 May 1974. the Gazette, 24 March 1%0, Vol. II, p. 384, by deleting from the Schedule to the said notice the paragraph described Nomination forms may be obtained on application to in the First Schedule hereto, and substituting therefor the any of the above offices or from the Returning Officer, paragraph set out in the Second Schedule hereto. Ministry of Agriculture and Fisheries, Nelson, not later th'an noon on the 12th day of June 1974. FIRST SCHEDULE Dated at Nelson this 7th day of May 1974. PARAGRAPH deleted from North Island section of Part II S. J. UREN, Returning Officer. of the Schedule to the said notice: Masterton-No. 2 State Highway. SECOND SCHEDULE PARAGRAPH substituted in the Nor,th Island section of Part II Canterbury Raspberry Marketing Committee Election (No. 738 of the Schedule to the said notice: Ag. 60206) Masterton. No. 2 State Highway: from the north boundary of PURSUANT to clause II of the Schedule of the Canterbury Masterton Borough along Opak1 Road, Queen Street, Villa Raspberry Marketing Regulations 1950, notice is hereby given Street, Chapel Street, and High Street to the south boundary that the roll of those persons qualified to vote for the of the borough. election of 4 producers' representatives to the Canterbury Dated at Wellington this 14th day of May 1974. Raspberry Marketing Committee will be open for inspection during the ordinary office hours at the following places, viz: Signed on behalf and by direction of the National Roads Board, Ministry of Agriculture and Fisheries, Head Office Welling­ D. J. CHAPMAN, Secretary. ton, Christchurch, Ashburton, and Rangiora. (72/2/ 10 /2) The roll will be available for public inspection for a period of 7 days from 16 May 1974. Nomination forms may be obtained on application to any of the above offices or from the Returning Officer, Ministry The Transport (Waybill Exemption) Notice (No. 2) 1974 of Agriculture and Fisheries, Christchurch. Nominations must be in the hands of the Returning Officer not later than PURSUANT t-o section 190A of the Transport Act 1%2, the noon on the 13th day of June 1974. Secretary for Transport hereby exempts from the require­ ments of that section heavy motor vehicles carrying only Dated at Christchurch the 18th day of April 1974. the goods described in the Schedule hereto. D. P. KIRKER, Returning Officer. L6 MAY THE NEW ZEALAND GAZETTE

Accident Compensation Commission-List of Agents Copies of the standard specifications are available from the Standards Association of New Zealand, World Trade Center, 15-23 Sturdee Street ( or Private Bag), Wellington. THE following agents have been appointed by the Accident Dated at Wellington this 13th day of May 1974. Compensation Commission for the purposes of the Accident Compensation Acct 1972. G. H. EDWARDS, Director, Standards Association ·of New Zealand. The Inland Revenue Department. The Pos,t Office. (S.A. 114/2/2: 508-11) The State Insurance General Manager. Dated at Wellington this 30th day of April 1974. K. L. SANDFORD, Chairman, Accident Compensation Commission. This list of agents is published pursuant to section 25 (4) The Standards Act 1965-Standard Specifications Proposed of the Accident Compensation Act 1972. for Revocation

The Standards Act 1965-Specifications Declared to be NOTICE is hereby given that the New Zealand standard Standard Specifications specifications listed in the Schedule hereto have been reviewed by committees of the Standards Council and have been recommended for revocation, pursuant to the provisions of PURSUANT to section 23 of the Standards Act 1965, the tho Standards Act 1965. Standards Council, on 10 May 1974, declared the under­ mentioned specifications to be standard specifications: Any person who may be affected by the proposal to revoke these standard specifications, and who wishes to object to Price of Copy their revocation, is invited to submit comments to the Number and Title of Specification (Mailed) Standards Association of New Zealand, Private Bag, Welling­ $ ton, not later than 7 June 1974. NZS 2802:1974 (BS 4139:1967) Safety require­ ments for perambulators (baby carriages). Including Amendments A; No. 1 (AMD 647); and No. 2 (AMD 860) 2.35 SCHEDULE NZS 2803:1974 (BS 4792:1972) Safety require­ Number and Title of Standard Specification ments for pushchairs. Metric units. Including NZS 586: 1967 (BS 1051: 1964) Terms relating to the con­ Amendment A ...... 1.45 ditioning of textiles and method for the determination NZS 2804:1974 (BS 3785:1964) Webbing safety of correct invoice weight. harness for baby carriages and chairs and NZS 1930:1964 (BS 3424:1961) Methods of test for coated walking reins. Including Amendments A; No. 1 fabrics. (PD 5466); and No. 2 (AMD 138) 1.85 NZS 2805:1974 (BS 3805:1964) Leather safety Dated at Wellington this 13th day of May 1974. harness for baby carriages with and without G. H. EDWARDS, Director, leading rein. Including Amendments A; and Standards Association of New Zealand. No. 1 (PD 5615) 1.50 (S.A. 114 /2/6)

Ministr.v of Works and Development-Schedule of Civil Engineering, Building, and Housing Contracts of $20,000 or More in Value Amount of Name of Works Successful Tenderer Tender Accepted Civil Engineering- $ Auckland Urban Motorways: North/South and Hobson Street-South Lanes: Bitumix Ltd. 27,913.90 asphaltic concrete paving Dunedin-Milton Motorway: Green Island Borough: ancillary roading, Fulton Hogan Ltd. 25,111.79 pavement repairs and associated works Land Development: streets and services: Mangere, Block llD Bitumix Ltd. 259,976.84 Building- Alterations to ablutions: WRNZAF quarters, Wigram Cunic Partitions Christchurch Ltd. 59,447.40 S.68 Mk II: Secondary School, Stage I: Awatapu, Palmerston North South Pacific Construction Ltd. 851,287.00 Ruminant Physiology Building, Stage II: D.S.I.R., Palmerston North South Pacific Construction Ltd. 860,800.00 Housing- Contract No. 28/62: two single units at Hawera . . Ken A. Bird and Son Ltd. 33,199.23 Contract No. 106/112: five single units at Upper Hutt Craigwin Development Ltd. 97,431.00 Contract No. 282/286: one single unit and one double unit at Mangere K. R. Morrow 49,940.00 N. C. McLEOD, Commissioner of Works and Development.

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) Accident Compensation Act 1972 Accident Compensation Motor Vehicle Levies Order 1974/106 13/5/74 Sc 1974 Accident Compensation Act 1972 Accident Compensation Motor Vehicle Levies Regula­ 1974/107 13/5/74 Sc tions 1973, Amendment No. 1 Economic Stabilisation Act 1948 Revocation of Economic Stabilisation (Conservation of 1974/108 13/5/74 Sc Petroleum) Regulations 1974 Section 4, Trustee Act 1956, as amended Trustee Investments Order 1974 .. 1974/109 13/5/74 Sc by section 5, Trustee Amendment Act 1974 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. 990 THE NEW ZEALAND GAZETTE No.48

Tariff Notice No. 1974/53-App/ications 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 I Effective Appn. I Tariff Goods Part I List No. I Item II No. B.P. IMFN.\ Gen. I Ref. I From I To 13223 34.02.000 Products, as may be approved, when imported in bulk Free .. Free 10.8 and not being soaps or containing soap: Approved: Acorn window conditioner ...... 35 1/1/72 31/1/74 13205 34.02.000 Tanning extracts, tanners' bates, and other substances, Free .. Free 10.8 3 1/1/72 30/6/74 commonly used in making leather or in treating hides and skins 13331 38.11.023 Preparations, as may be approved, peculiar to use for Free .. Free .. mothproofing textile fibres, yarns, fabrics or gar- ments: Approved: Demothol ...... 3 1/1/72 30/6/74 Bulan U33 ...... 3 1/1/72 30/6/74 Bulan WA new ...... 3 1/1/72 30/6/74 Bulan Asept ...... 3 1/1/72 30/6/74 Mitin FF ...... 3 1/1/72 30/6/74 Mitin FF High Cone...... 3 1/1/72 30/6/74 Mitin NWE Paste ...... 3 1/1/72 30/6/74 Sanex ...... 3 1/1/72 30/6/74 Signaside ...... 3 1/1/72 30/6/74 Soluble 222 Moth-Mildew Proofer .. .. 3 1/1/72 30/6/74 Valex ...... 3 1/1/72 30/6/74 13332 38.12 Waterproofing preparations commonly used for textiles Free .. Free 10.8 3 1/1/72 30/6/74 13196 38.19.299 Polyethylene glycols in liquid form .. .. Free .. Free 10.8 . . 1/1/72 30/6/74 13195 38.19.299 Polypropylene glycols in liquid form .. .. Free .. Free 10.8 . . 1/1/72 30/6/74 13203 39.07.203 Gloves, polythene or P.V.C., disposable, prepowdered, Free 20% 25% .. 104 1/1/72 31/3/74 formed with a welded seam, for use on either hand, commonly used for examination and general non- surgical purposes only 13240 40.12.059 Bulbs and teats, commonly used on pipettes .. .. Free Free Free 10.2 4 1/1/72 31/8/74 13241 40.13.002 Gloves, lead-rubber, peculiar to use with X-ray Free 20% 25% .. 4 1/1/72 30/6/74 apparatus 13239 40.13.099 Aprons, X-ray protective, of lead impregnated rubber Free Free Free 10.2 .. 1/1/72 30/6/74 13269 84.10.009 Flow ind1:rrs, peristaltic type ...... Free Free Free 10.2 .. 1/1/72 30/6/74 13271 90.10.049 Hangers, eveloping: ...... Free Free Free 10.2 For cut film of quarter or larger size for X-ray film 1 1/1/72 30/6/74

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 6 June 1974. Submis­ sions should include a reference to the application number, Tariff item and description of the goods concerned, be addressed to the Comp­ troller 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 16th day of May 1974. J. A. KEAN, Comptroller of Customs.

Post Office-Schedule of Building Contracts of $20,000 or More in Value Amount of Name of Work Successful Tenderer Tender Accepted $ Paraparaumu Post Office Pilgrim and Cooper Ltd., Paraparaumu . . 395,861 W. J. SEWELL, Director-General. (P.0.H.Q. 3/307) t6 MAY THE NEW ZEALAND GAZETTE 991

Tari.ff Notice No. 1974/54-Applicationfor Variation of Approval

NOTICE is hereby given that an application has been made for variation of a current approval of the Minister of Customs as follows: ------c-----,------i Rates of Duty Effective Appn. Tariff Goods i Part List No. Item I B.P. IMFN., Gen. i.:f. No. From I To ---'------'------'-----,------.----..,.--- I CURRENT APPROVAL: I 85.01.009} Motors, flameproof or explosion proof . . . . Free .. Free 10.8 135 1/9/73 30/6/78 85 .01.011 D.C. motors for lifts, traction and industrial use .. Free .. Free 10.8 135 1/9/73 30/6/78 85 .01.012 A.C. commutator type variable speed motors .. Free .. Free 10.8 135 1/9/73 30/6/78 85.01.014 A.C. slipring induction motors ...... Free .. Free 10.8 135 1/9/73 30/6/78 A.C. synchronous or synchronous-induction motors Free .. Free 10.8 135 1/9/73 30/6/78 Clutch motors for use on industrial sewing machines Free .. Free 10.8 135 1/9/73 30/6/78 Motors expressly designed to maintain an accurate Free .. Free 10.8 135 1/9/73 30/6/78 angular relationship between a transmitting shaft and a driven shaft (e.g., Selsyn motors) Motors with a brake or brakes inherently mounted Free .. Free 10.8 135 1/9/73 30/6/78 within the motor Motors having an air gap profile other than cylin­ Free .. Free 10.8 135 1/9/73 30/6/78 drical (e.g., conical rotor motors, linear motors) I Single phase motors ...... Free . . Free 10.8 135 1/9/73 30/6/78 Motorised reduction units of 15 h.p. and greater Free .. Free 10.8 135 1/9/73 30/6/78 horsepower REQUESTED APPROVAL: 13251 85.01.001 Motors, flameproof or explosion proof . . . . 85.01.002 D.C. motors for lifts, traction and industrial use .. 85.01.009 A.C. commutator type variable speed motors .. 85 .01 .011 A.C. slipring induction motors . . . . 85.01.012 A.C. synchronous or synchronous-induction motors 85.01.014 Clutch motors for use on industrial sewing machines 85.01.015 Motors expressly designed to maintain an accurate 85.01.019 angular relationship between a transmitting shaft and a driven shaft (e.g., Selsyn motors) Motors with a brake or brakes inherently mounted within the motor Motors having an air gap profile other than cylin­ drical (e.g., conical rotor motors, linear motors) Single phase motors Motorised reduction units of 15 h.p. and greater horsepower

Any person wishing to lodge an objection to the granting of this application should ·do so in writing on or before 6 June 1974. Submissions should include a reference to the 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 materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 16th day of May 1974. J. A. KEAN, Comptroller of Customs.

Tari.ff Notice No. 1974/55-Applicationfor Withdrawal of Approval NOTICE is hereby given that an application has been made for withdrawal of the following approval of the Minister of Customs and for the future admission of the goods at substantive rates of duty:

J Rates of Duty Effective Appn. Tariff Goods Part List No. Item II No. B.P. IMFN. , Gen. Ref. From I To

_13349 , 39. 07. 3981 Fuji cap seals .. , Free I Free I Free I 10.2 j 154 I 1/7/73 ,30/11/74

Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 6 June 1974. Submissions 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 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, other landing charges, duty etc., of equivalent goods of overseas origin. Dated at Wellington this 16th day of May 1974. J. A. KEAN, Comptroller of Customs. C 992 THE NEW ZEALAND GAZETTE No.48

Tariff Notice No. 1974/56-App/ications for Approval

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

Rates of Duty Appn. Tariff Goods Part No. Item II B.P. I MFN. I Gen. Ref. 13296 32.09.003 Relca lacquer GC liquid ...... 25%* .. 25%* 10.8 13297 32.09.003 Relca sealer GNC liquid ...... 25%* .. 25%* 10.8 13348 34.02.000 Bardac 20, 22, dialkyl quaternary ...... 25%* .. 25%* 10.8 13330 34.02.000 Monamid Lipa, a softener, emulsifier for shampoos .. .. 25%* .. 25%* 10.8 13333 34.02.000 Post 4, for use in paint as an agent to control flow and promote 25%* .. 25%* 10.8 pigment suspension 13014 38.11.023 SNIP.05--contains dimetilan. For the control of flies, cockroaches Free .. Free .. and similar pests in poultry houses, stables, dairy sheds, piggeries, etc. Not for household use 13334 38.19.299 EA-1030 Thixotrope, for water reducible systems, a component for 25%* .. 25%* 10.8 use in water reducible paints, to increase viscosity, control flow and counter pigment settling and sagging 13266 38.19.299 Embeco 636 grout ...... Free 20%* 25%* 10.2 13267 39.07.398 Polypropylene letters, impregnated with magnetised ferrite dust Free 20%* 25%* 10.2 (used as moulds under a sheet of plastic for vacuum-forming signs, notices and pictures.) 13225 40.08.012 Dental Latex rubber ...... Free 10%* 12t%* 23.8 13197 48.07.201 Varnished kraft paper, commonly used as an electrical insulating Free .. Free .. medium 13234 59.03.011 Viledon backing, used as a backing paper to hold parquet tiles in Free .. Free .. position 13336 59.05.002 Purse Seine fishing net ...... Free 20%* 25%* 10.2 13337 60.06.028 Cotton covered elastic meat netting, used for export packs only of Free 20%* 25%* 10.2 boneless meat 13303 74.04.012 Brass expansion Joe-strip, used for laying between sections of Terr- 25%* .. 25%* 10.8 azza flooring in buildings, as expansion strip, to take up the movement in the expansion and contraction of concrete 13295 83.02.021 Self-closing cabinet hinges ...... 25%* . . 25%* 10.8 13270 83.07.021 X-ray dark room safe-light lamps ...... Free 20%* 25%* 10.2 12798 84.15.219 Ice point reference chambers, for thermo-couples, resistance thermo- Free 15%* 25%* 10.1 meters and the like, used in research and quality control labora- tories for testing and maintaining consistant production 12929 84.25.239 Linee seedmaster type S70 mark 3, grain and pea cleaning machine Free Free Free 10.3 13317 84.42.000 Fleshing machines ...... Free 20%* 25%* 10.2 13224 84.59.102 Mortimer all steel bench presses and spring compressors, used for the Free 15%* 25%* 23.7 pressure closing and clamping of dental flasks when heat vulcan- ising dentures 12881 84.59.128 Hand-operated lubricating equipment, spring pressure fed from a Free 20%* 25%* 10.2 container by hose to a hand piece capable of pressures up to 10,000 p.s.i. 12383 84.63.049 Helical gears, pinions, wheels and shafts, to be used to make helical 25%* .. 25%* 10.8 gearboxes 13090 84.65.009 Push-pull remote control marine cable assemblies, for actuating Free 20%* 25%* 10.2 steering box or engine control boxes, such cables having a manu- facturers rated working push capacity exceeding 250 lb 13314 85.03.001 Mallory mercury battery 7R-31 ...... Free 20% 25% .. DC10% 13293 85.11.009 Hotwire cutting machine, for foamed materials, based on panto- Free 20%* 25%* 10.2 graph system 13211 85.19.159 3.3 kV air circuit breakers ...... Free 20%* 25%* 10.2 13342 90.24.019 Thermostats, used in the manufacture of dryers .. .. Free 20%* 25%* 10.2 *or such lower rates 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 6 June 1974. Sub­ missions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comp­ troller 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 16th day of May 1974. J. A. KEAN, Comptroller of Customs. 16 MAY THE NEW ZEALAND GAZETTE 993

BANKRUPTCY NOTIC~

In Bankruptcy In Bankruptcy NancE is hereby given that a first and final dividend of RAYMOND CHARLES HUNTON, now driver, of Flat 5, 135 Edge­ 0.0336c in the dollar is now payable at my office on all ware Road, Christchurch, formerly trading as Ray's Burger proved claims in the estate of Charles George Heta, late Bar, at 494 Colombo Street, Christchurch, was adjudged of Hikurangi, deceased. bankrupt on 30 April 1974. Creditors meeting will be held 8 May 1974. at Staff Training Room, Eighth Floor, Government Life Build­ T. P. EVANS, Official Assignee. ing, Cathedral Square, Christchurch, on 16 May 1974, at Courthouse, Whangarei. 11 o'clock. IVAN A. HANSEN, Official Assignee. Christchurch .. In Bankruptcy NOTICE is hereby given that a first and final dividend of 0.0573 cents in the dollar is now payable at my office on all In Bankruptcy proved claims in the estate of Alexander Haydn Wood, formerly of Whangarei, farmer, but now of Mount Albert. FREDERIK KUIWER, of 15 Fortune Street, Christchurch, formerly painter, now factory worker, was adjudged bank­ 8 May 1974. rupt on 26 April 1974. Creditors' meeting will be held •at T. P. EVANS, Official Assignee. Staff Training Room, Eighth Floor, Government Life Build­ Courthouse, Whangarei. ing, Cathedral Square, Christchurch, on 21 May 1974, at 11 a.m. L. ANDERSON, Deputy Official Assignee. In Bankruptcy-Notice of Adjudication Christchurch. NO'f!CE is hereby given that MURRAY WILLIAM NEWBY of 3 Stredwick Drive, Torbay, workman, was on 10 May 1974 adjudged bankrupt. Notice of the first meeting of creditors will be given later. In Bankruptcy-Supreme Court Dated at Auckland this 10th day of May 1974. NOTICE is hereby given that dividends are payable at my P.R. LOMAS, Official Assignee. office in all proved claims in the undermentioned estates : Second Floor, Government Building, corner Shortland Street Garama, Jacob Martin, formerly of 63 Stirrat Street, and Jean Batten Place, Auckland 1. lnvercargill, builder, first and final dividend of 8.16c in the dollar. McCreath, Robert James, formerly of 14 Mepal Place, In Bankruptcy-Notice of First Meeting Invercargill, operator, first and final dividend of 11.5c in tho dollar. IN the matter of WILLIAM KNOWLES, also known as WILLIAM Newell, Dennis Aubrey, formerly of Tuatapere and Orepuki, PINKNEY BINGHAM, a company manager, of 38 Cornwall but late of Hamner, timber worker, first and final dividend Park Avenue, Auckland, a bankrupt. I hereby summon a of I 5.56c in the dollar. meeting of creditors to be held at my office, on the 15th day Robertson, George Alexander, of 557 Tay Street, Invercargill, of May I 974, at 10.30 o'clock in the forenoon. freezing worker, first and final dividend of 4c in the dollar. All proofs of debt must be filed with me as soon as W. E .. OSMAND, Official Assignee. possible after the date of adjudication and preferably before the first meeting of creditors. Supreme Court, InvercargilL Dated at Auckland this 10th day of May 1974. P. R. LOMAS, Official Assignee. Second Floor, Government Building, comer Shortland Street and Jean Batten Place, Auckland 1. LAND 1RANSFER ACT NOTICES

EVIDENCE of the loss of certificates of title described in the In Bankruptcy-Supreme Court Schedule below having been lodged with me together with PATRICIAL LoRRAINE JoHNS, of 45 Tweed Street, Palmerston applications for the issue of new certificates of tide in lieu North, housewife, was adjudged bankrupt on 6 May 1974. thereof, notice is hereby given of my intention to issue Creditors' meeting will be held at the Courthouse, Palmerston such new certificates of title on 30 May 1974. North, on Thursday the 23rd day of May 1974, at 10.30 a.m. SCHEDULE K. SEEBECK, Official Assignee. CERTIFICATE of title, Volume 22D, folio 663 for 2023 square Palmerston North. metres being Lot 1, Deposited Plan 66585, being part Allot­ ment 48, Parish of Waikomiti, in the name of Bob Haworth Limited at Auckland. Application No. 061900. ln Bankruptcy-Notice of Adjudication and of First Meeting Certificate of title, Volume lOB, folio 887 for 1 rood NOTICE is hereby given that ROBERT JAMES HAWKINS, being Lot 61, Deposited Plan 20912, being part Section 6, restaurant proprietor, and NOLENE STELLA HAWKINS, married Block XIV, Kaipara Survey District, in the name of Geoffrey woman, trading as El Dorado Restaurant, of 15 Orsman William Rean, of Papatoetoe, draughtsman. Application Crescent, Nelson, were on 6 May 1974 adjudged bankrupt No. 255382. and I hereby summon a meeting of creditors to be held at the Courthouse, Nelson, on the 17th day of May 1974, Certificate of title, Volume ID, folio 420, for 32.2 perches at 10.30 o'clock in the forenoon. being Lot 64, Deposited Plan 39195, being part Allotment 133, Parish of Waipareira, in the name of Anthony Clive Coleman, All proofs of debt must be filed with me as soon as, of Auckland, company representative. Application No. 251107. possible after the date of adjudication and if possible before the first meeting of creditors. Certificate of title, Volume 16D, folio 8, for 1 acre 2 roods 20.3 perches being Lot 2, Deposited Plan 60859, being part Dated this 6th day of May 1974. Allotment 49, Parish of Manurewa, in the name of John T. R. TEAGUE, Official Assignee. Stanley Rowlands, of Otahuhu, contractor, and Kathleen Joan Nelson. Rowlands, his wife. Application No. 061421. Certificate of title, Volume 1075, folio 43, for 1 rood and 18.8 perches being Lot 7, Deposited Plan 39200, in the name In Bankruptcy of Ian Kenneth Parish, of Whangarei, oompany manager. BRYAN JoHN RAVEN, of 241 Grimseys Road, Christchurch, Application No. 061585. painter, formerly trading as Avon Painters, was adjudged Certificate of title, Volume 746, folio 233 for 38.9 perches bankrupt on 10 May 1974. Date of first meeting of bemg Lot 33, Block A, Deposited Plan 19895 being portion creditors will be advertised later. of Allotment 4, Section 1, Parish of Takapuna, in the name IVAN A. HANSEN, Official Assignee. of Sydney Brookfield Stephenson Wrack, deceased, formerly Christchurch. of Devonport, sanitary inspector. Application No. 061694. 994 THE NEW ZEALAND GAZETTE No.48

Certificate of title, Volume 1961, folio 44 for 1 rood and on Deposited Plan S. 6809, and being part Section 7, Suburbs 13.3 perches being Lot 7, Deposited Plan 48065 being part of Taupo, in the name of Anthony Parker, of Taupo, motor Allotment 142, Parish of Takapuna, in the name of Graham engineer, and Betty May Parker, his wife, having been lodged Alfred Clayton, of Auckland, bank officer. Application with me together with an application S. 657138 to issue a No. 155480. new certificate of title in lieu thereof, notice is hereby given Certificate of title, Volume 9D, folio 1499, for 32 perches, of my intention to issue such new certificate of title on firstly of an estate in fee simple as to an undivided one the expiration of 14 days from the date of the Gazette third share, being Lot 134, Deposited Pl

Sand Agencies Ltd. W. 1931/23. Match Advertising Ltd. W. 1%6/385. Central Holdings Ltd. W. 1944/54. Match lnduc;tries Ltd. W. 1967 / 1063. Sinnett Menswear (Naenae) Ltd. W. 1945/173. W. and R. Jacob Ltd. W. 1969/960. Strand Timbers Ltd. W. 1947 /498. South Pacific Restaurant Ltd. W. 1969/962. Asher Trading Co. Ltd. W. 1948/27. Salisbury's Chickens (1960) Ltd. W. 1970/550. B. M. Leydon and Co. Ltd. W. 1948/99. International Hotel Reservations Ltd. W. 1970/654. Dominion Contractors Ltd. W. 1948/380. D. and P. Richardson Ltd. W. 1970/1319. T. W. Slinn and Son Ltd. W. 1949 / 572. Mark Twain Restaurant Ltd. W. 1971/117. L. 0. Jones Ltd. W. 1950/159. Given under my hand at Wellington this 10th day of May W. Nicholls and Co. Ltd. W. 1950/284. 1974. Fair Deal Car Sales Ltd. W. 1951/61. Valley Timbers Ltd. W. 1952/304. I. W. MATTHEWS, Assistant Registrar of Companies. Empire Buildings Ltd. W. 1954/186. Avalon Properties Ltd. W. 1954/442. E. Burgoyne Ltd. W. 1955/469. Andrews Garage Ltd. W. 1956/605. THE COMPANIES ACT 1955, SECTION 336 (6) Commonwealth Distributors Ltd. W. 1957 /561. Sinnett Menswear Ltd. W. 1957 /607. NancE is hereby given that the name of the under­ Dobson's Foodmarket Ltd. W. 1957 /746. mentioned company has been struck off the Register and Fairfield Service Station Ltd. W. 1959/340. the company dissolved: Caravelle Beauty S,,lon Ltd. W. 1960/676. Westland Refrigeration Ltd. WD. 1938/4. C. R. Quinn Ltd. W. 1960/724. Given under my hand at Hokitika this 6th day of May Winchester Private Hotel Ltd. W. 1%1/383. 1974. Marshal! Tattersfield Ltd. W. 1962/194. Tete-a-Tete Coffee Bar Ltd. W. 1962/460. A. L. FLEETE, Assistant Registrar of Companies. Silver Fern Dairy Ltd. W. 1%3/578. Kirk's Cash Diary Ltd. W. 1964/1065. Princeway Trouser Center Ltd. W. 1965/518. Pacific Films - Howard Morrison Ltd. W. 1965/930. THE COMPANIES ACT 1955, SECTION 336 (3) Motivational Sales Promotions Ltd. W. 1965/1087. TAKE notice that at the expiration of 3 months from the Ikitara Food Market Ltd. W. 1965/1109. date hereof the name, of the under-mentioned companies Healy's Grocery Ltd. W. 1966/181. will, unless cause is shown to the contrary, be struck off Pierre's Coiffures Ltd. W. 1966/346. the Register and the companies will be dissolved: C. F. Reeve Ltd. W. 1066/500. Tranter Investments Ltd. W. 1966/726. Le Bons Bay Hall Co. Ltd. C. 1888/16. R. E. Elliott Ltd. W. 1966/1189. R. D. Marshall Ltd. C. 1949/69. Graeme Mathias Ltd. C. 1956 / 382. Given under my hand at Wellington this 8th day of E. 0. Booth and Co. Ltd. C. 1958/115. May 1974. Bookers Shoes Ltd. C. 1958/211. I. W. MATTHEWS, Assistant Registrar of Companies. Eyredale Farm Ltd. C. 1960/370. Spnngfield Hotel Ltd. C. 1960/379. Debenture Finance (NJ.) Ltd. C. 1961/126. THE COMPANIES ACT 1955, SECTION 336 (3) D. Riley Ltd. C. 1962/245. Commercial Microfilm Ltd. C. 1963/14. NOTICE is hereby given that at the expiration of 3 months General Automotive Supply Co. Ltd. C. 1964/14. from the date hereof, the names of the under-mentioned Diving and Salvage Specialists. C. 1964/534. companies will, unless cause is shown to the contrary, be D. M. and E. Greatorex Ltd. C. 1966/220. struck off the Register, and the companies dissolved: Uranus Petroleum Co. Ltd. C. 1966/429. Kamaka Investments Ltd. W. 1967 /609, Christchurch Boat and Marine Supplies Ltd. C. 1%6/460. Sweetman i.nd Osborne Ltd. W. 1967 /673. City Chimney Cleaners (1967) Ltd. C. 1967 /246. Warren's Quality Grocery Ltd. W. 1967 /865. Soils and Foundations Ltd. C. 1967 / 584. City Properties Ltd. W. 1968/20. R. M. Garrett Ltd. C. 1%8/66. H. M. Hendriks and Co. Ltd. W. 1968/300. Cornish Stores Ltd. C. 1968 /218. Sweetman Developments Ltd. W. 1968/512. Pomare Properties Ltd. C. 1969/332. J. P. Lindsay Ltd. W. 1968/453. Comanco Management Ltd. C. 1971 /697. J. G. and S. L. Hay Ltd. W. 1969/22. M. and V. Hutt Ltd. C. 1972/72. Stuart Bannan Butchery Ltd. W. 1969/136. Elizabeth Street Grocery Ltd. 1972 / 403. Queens Beauty Salon Ltd. W. 1%9/144. Hair Restorers Ltd. C. 1973/259. Donnelly and Reid Ltd. W. 1969/1029. Dated at Chris-tchurch this 8th day of May 1974. Beroo Agricultural Contracting Ltd. W. 1970/54. Norman Flats Ltd. W. 1970/122. L. A. SAUNDERS, Deputy District Registrar. Mac's Take-Aways Ltd. W. 1970/142. Mairangi Supermarket Ltd. W. 1970/154. St'o~t Datagraphics (N.Z.) Ltd. W. 1970/189. Paul Saunders (Car Trimmers) Ltd. W. 1970/214. THE COMPANIES ACT 1955, SECTION 336 (6) Aquarium and Pet Supplies Ltd. W. 1970/826. NOTICE is hereby given that the names of the under-mentioned Tawil Terrace Store Ltd. W. 1970/1196. companies have been struck off the Register and the com­ James Wilkinson Holdings Ltd. W. 1972/50. panies dissolved: Given under my hand at Wellington this 8th day of G. W. Clark Ltd. C. 1947 /244. May 1974. Vagues Family Foods Ltd. C. 1962/146. I. W. MATTHEWS, Assistant Registrar of Companies. Melrose Apartments Ltd. C. 1962/176. Alpha Pak Ltd. C. 1%3/381. Harris Food Centre Ltd. C. 1965/239. Moncurs Foodstore Ltd. C. 1965/470. THE COMPANIES ACT 1955, SECTION 336 (3)' Marchemont Farm Ltd. C. 1966/111. NancE is hereby given that at the expiration of 3 months Steelweld (N.Z.) Ltd. C. 1966/591. from the date hereof, the names of the under-mentioned Shearing Contractors Ltd. C. 1968/428. companies will, unless cause is shown to the contrary, be Warren J. Matthews Ltd. C. 1%8/515. struck off the Register. and the companies dissolved: R. Watkin Ltd. C. 1968/627. Baxter Automotive Ltd. C. 1969/744. G. E. Little Ltd. W. 1936/104. Cains Foodmarket Ltd. C. 1970/160. Maternity Fashions Ltd. W. 1949/139. Chapparal Snack Bar Ltd. C. 1971/55. Beach Homes Ltd. W. 1957 /28. Walmer Holding5 Ltd. C. 1971 /88. A. K. Hodder Ltd. W. 1957 /434. Victory Dairy Ltd. C. 197 l / 213. The Stirling Discount Co. Ltd. W. 1958 / 501. Leveson Holdings Ltd. C. 1971/237. Fitzherbert Motels Ltd. W. 1961 / 436. South Island Vending Co. Ltd. C. 1972/23. Matthew and Adam Ltd. W. 1961/600. Hurrell's Food Centre Ltd. C. 1972/195. Ray Gregory Ltd. W. 1964/293. J.M. and M. Tass Ltd. W. 1964/596. Dated at Christchurch this 13th day of May 1974. Selwyn's Service Store Ltd. W. 1966/137. L. SAUNDERS, Deputy District Registrar. 16 MAY THE NEW ZEALAND GAZETTE 997

THE COMPANIES ACT 1955, SECTION 336 (6) CHANGE OF NAME OF COMPANY NOTICE is hereby given that the names of ,the under­ NoncE is hereby given that "Mace & Bartleet Construc­ mentioned companies have been struck off the Register and tion Company Limited" has changed its name to "Mace the companies dissolved: Construction Limited", and that the new name was this day Luxury Lines Ltd. C. 1965/646. entered on my Register of Companies in place of the former Binkies Foodbar Ltd. C. 1966/21. name. A. 1944/82. Neil Smythe Ltd. C. 1966/314. Dated at Auckland this 3rd day of May 1974. Banks Peninsula Stores Ltd. C. 1966/646. W. R. S. NICHOLLS, Assistant Registrar of Companies. Ibex Systems (N.Z.) Ltd. C. 1968/60. 1035 Sandblasting Services Ltd. C. 1968/254. Prices High Street Pharmacy (1968) Ltd. C. 1968/332. Northland Battery Service Ltd. C. 1968/545. CHANGE OF NAME OF COMPANY Waywell Holdings Ltd. C. 1968/582. Elhart Merchants Ltd. C. 1969/ 103. NOTICE is hereby given that "Mace Construction Company Lloyds Vending Machines Ltd. C. 1969/225. Limited" has changed its name to "Mace Enterprises Limited", Univers Press Ltd. C. 1969/235. and that the new name was this day entered on my Register Charles Arthur Ltd. C. 1969/416. of Companies in place of the former name. A. 1951/395. Sheat's Foodmarket Ltd. C. 1970/187. Dated at Auckland this 3rd day of May 1974. Aotearoa Investments Ltd. C. 1970/739. W. R. S. NICHOLLS, Assistant Registrar of Companies. Ramsay's Cash Store Ltd. C. 1970/797. 1036 Grestan Industries Ltd. C. 1970/819. Dated at Christchurch this 13th day of May 1974. L. SAUNDERS, Deputy District Registrar. CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Technical Services Limited" has changed its name ~o "Testron Limited", and that the new name was this day entered on my Register of Com­ panies in place of the former name. A. 1954/27. THE COMPANIES ACT 1955, SECTION 336 (3) Dated at Auckland this 2nd day of May 1974. TAKE notice that at the expiration of 3 months from the date hereof the names of the under-mentioned companies W. R. S. NICHOLLS, Assistant Registrar of Companies. will, unless cause is shown to the contrary, be struck off 1037 the Register and the companies will be dissolved: Cookes Freight Ltd. C. 1940/4. CHANGE OF NAME OF COMPANY Bowmans Motor Supplies Ltd. C. 1945/16. NOTICE is hereby given that "Silk Screened Fabrics Limited" Garden City (Northlands) Ltd. C. 1947 /213. has changed its name to "George Alexander Limited", and Garden City Supermarkets Ltd. C. 1949/129. Turner Hats Ltd. C. 1951/205. that the new name was this day entered on my Register Steel Fashion Corner Ltd. C. 1953/152. of Companies in place of the former name. A. 1964 / 1994. Santa Fe Ltd. C 1954/76. Dated at Auckland this 2nd day of May 1974. Sylvania Frocks Ltd. C. 1954/233. W. R. S. NICHOLLS, Assistant Registrar of Companies. South End Garage Ltd. C. 1955/20. 1038 Lamb A. A. and Co. Ltd. C. 1956/117. Lamb and Co. (Funeral Directors) Ltd. C. 1956/366. Trenton Finance Co. Ltd. C. 1960/66. CHANGE OF NAME OF COMPANY Macfarlane Produce Deliveries Ltd. C. 1961/130. NOTICE is hereby given that "ReJioance Frame & Chair Com­ Yaldhurst Dairy Ltd. C. 1964/381. pany Limited" has changed its name to "The Compleat Universal Venetians Ltd. C. 1965 /418. Kitchen Limited", and that the new name was this day Medway Block Co. Ltd. C. 1965/608. entered on my Register of Companies in place of the former Bradshaw and Edwards Ltd. C. 1965/709. name. A. 1974/158. Katoa Enterprises Ltd. C. 1969/290. Hawkinge Farm Ltd. C. 1971/291. Dated at Auckland this 3rd day of May 1974. South Pacific Chemicals Ltd. C. 1971/666. W. R. S. NICHOLLS, Assistant Registrar of Companies. Avon Feature Services Ltd. C. 1972/369. 1039 Sabrina Coffee Lounge (1973) Ltd. C. 1973/581. Dated at Christchurch this 13th day of May 1974. L. A. SAUNDERS, Deputy District Registrar. CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Victor Roberts Holdings Limited" has changed its name to "Emirali Enterprises Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CORRIGENDUM A. 1970/604. CHANGE OF NAME OF COMPANY Dated at Auckland this 30th day of April 1974. For the Change of N amc of Company notice dated at W. R. S. NICHOLLS, Assistant Registrar of Companies. Auckland on the 19th day of March 1974, signed by W. R. S. 1040 Nicholls, Assistant Registrar of Companies, and numbered 711 in the New Zealand Gazette, No. 30, 4 April 1974, read: Notice is hereby given that "Auto P.arts Auckland (1965) CHANGE OF NAME OF COMPANY Limited" has changed its name to "Auto Parts Limited" NOTICE is hereby given that "Epsom Properties Limited" and that the new name was this day entered on my Registe; has changed its name to "Furnco Industries Limited", and of Companies in place of the former name. A. 1974/368. that the new name was this day entered on my Register of Companies in place of the former name. A. 1957 /1193. Dated at Auckland this 1st day of May 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. CORRIGENDUM 1041 CHANGE OF NAME OF COMPANY For the Change of Name of Company notice No. 924, CHANGE OF NAME OF COMPANY dated at Auckland on the I Ith day of April 1974, and signed by W. R. S. Nicholls, Assistant Registrar of Companies, NOTICE is hereby given that "Reidal Holdings Limited" has in New Zealand Gazette, No. 44, 2 May 1974, p. 894, read: changed its name to "Reidall Holdings Limited", and that the new name was this day entered on my Register of Notice is hereby given that "Rayrnond Dale (Wool) Companies in place of the former name. A. 1969/626. Limited" has changed its name to "Dalewool Holdings Limited" and that the new name was this day entered on Dated at Auckland this 2nd day of May 1974. my Register of Companies in place of the former name. W. R. S. NICHOLLS, Assistant Registrar of Companies. A. 1957 /403. 1042 998 THE NEW ZEALAND GAZETTE No.48

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoncE is hereby given that "Technical Operations Limited" NOTICE is hereby given that "Copper Alloy Holdings Limited" has changed its name to "Technical Services Limited", and has changed its name to "McKechnie Metal Products Limited", that the new name was this day entered on my Register and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/459. of Companies in place of the former name. T. 1974/47. Dated at Auckland this 2nd day of May 1974. Dated at New Plymouth this 3rd day of May 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. K. J. GUNN, Assistant Registrar of Companies. 1043 1028

CHANGE OF NAME OF COMP ANY CHANGE OF NAME OF COMPANY NoncE is hereby given that "Nixon Dickson Textiles Limited" NOTICE is hereby given that "Uruti Motors Limited" has has changed its name to ''Nixon Dickson Limited", and changed its name to "P R. Jefferies Limited", and that the that the new name was this day entered on my Register new name was this day entered on my Register of Com­ of Companies in place of the former name. A. 1974/421. panies in place of the former name. T. 1967 /44. Dated at Auckland this 29th day of April 1974. Dated at New Plymouth this 29.th day of April 1974. W. R. S. NICHOLLS, Assistant Registrar of Companic:s. K. J. GUNN, Assistant Registrar of Companies. 1044 1078

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY Nonrn is herel;,y given that "Cloudy Bay Properties Limited" NOTICE is hereby given that "Sherborne's Hotel Limited" has changed its name to "Montana Properties Limited", and has changed its name to "Sherborne Holdings Limited", and that the new name was this day entered on my Register that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1555. of Companies. H.B. 1962/23. Dated at Auckland this 1st day of May 1974. Dated at Napier this 1st day of May 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. M. J. MILLER, District Regis,trar of Companies. 1045 1024

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Oysters Shellfish & Fishing NOTICE is hereby given that "Taylor Bros (1972) Limited", (N.Z.) Limited" ha5 changed its name to "Maungaturoto has changed its name to "Taylor Bros Limited", and that Fisheries Limited", and that the new name was this day the new name was this day entered on my Register of entered on my Register of Companies in place of the former Companies in place of the former name. W. 1972/1369. name. A. 1969/1930. Dated at Wellington this 3rd day of May 1974. Dated at Auckland this 30th day of April 1974. I. W. MATTHEWS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1016 1046

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Corcelitc Panels (Auckland) NOTICE is hereby given that "Sharp Enterprises Limited" Limited" has changed its name to "Corcelite Building Systems has changed its name to "Highland Motors Limited", and (New Zealand) Limited", and that the new name was this that the new name was this day entered on my Register day entered on my Register of Companies in place of the of Companies in place of the former name. W. 1965/1147. former nam~. A. 1969/290. Dated at Wellington this 3rd day of May 1974. Dated at Auckland this 1st day of May 1974. I. W. MATTHEWS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1017 1047\ CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NancE is hereby given that "Jansen Auto Accessories and NOTICE is hereby given that "Gleeson & Renall Limited" Camping Supplies Limited" has changed its name to "Jansens has chranged its name to "Gleeson & Cox Transport Limited", Auto Accessories Limited", and that the new name was and that the new name was this day entered on my Register this day entered on my Register of Companies in place of Companies in place of the former name. A. 1967 / 1765. of the former name. W. 1968/128. Dated at Auckland this 30th day of April 1974. Dated at WeHington this 2nd day of May 1974. W. R. S. NICHOLLS, Assistant Registrar of Companic5. I. W. MATTHEWS, Assistant Registrar of Companies. 1048 1022

CHANGE OF NAME OF COMP ANY CHANGE OF NAME OF COMP ANY NOTICE is hereby given that "Laurelwood Flats Limited" NOTICE is hereby given that "Sound Lounge Limited" has has changed its name to "Graham Austen Builders Limited", changed its name to "C. Kennedy 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 Com­ of Companies in place of the former name. A. 1964/1712. panies in place of the former name. W. 1971/1164. Dated at Auckland this 24th day of April 1974. Dated at Wellington this 6th day of May 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 1049 1023

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoncE is hereby given that "McKechnie Metal Products Ltd." NOTICE is hereby given that "Alistair Campbell Limited" has has changed its name to "Copper Alloy Holdings Ltd.", changed its nam.! to "Mara! Baby Products Limited", and and that the new name was this day entered on my Register that the new name was this day entered on my Register of Companies in place of the former name. T. 1968/87. of Companies in place of the former name. W. 1967 /973. Dated at New Plymouth this 3rd day of May 1974. Dated at Wellington this 30th day of April 1974. K. J. GUNN, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 1027 1059 16 MAY THE NEW ZEALAND GAZETTE 999

CHANGE OF NAME OF COMPANY NOTICE CALLING FINAL MEETING NoncE is hereby given that "The English Tub~ Com~any IN the matter of the Companies Act 1955, and in the Limited" has changed its name to "Clyde Commercial Vehicles matter of WAKEFIELD BUILDINGS LTD. (in liquida­ Limited", and that the new name was this day entered tion): on my Register of Companjes in place of the former name. NOTICE is hereby given in pursuance of section 281 of the 1969/85. Companies Act 1955, that a general meeting of ~he ,aboye­ w. named company will be held at the offices of Moms, Pattnck Dated at Wellington this 7th day of May 1974. and Co., Tenth Level, Challenge House, 105-109 The Terrace, I. W. MATTHEWS, Assistant Registrar of Companies. Wellington, on Friday the 14th day of June 1974, . at 12.30 o'clock in the afternoon for the purpose of havmg 1060 an account laid before it showing how the winding up has been conducted and the property of the company disposed of, and to receive any explanation thereof by the liquidator. CHANGE OF NAME OF COMPANY Further Business: NOTICE is hereby given that "Afdry Limited" has changed To consider and if thought fit to pass the following resolu­ its name to "J. N. Dalhoff Limited", and that the new name tions as extraordinary resolutrons: was this day entered on my Register of Companies in place 1. That the amount paid to the liquidator be approved. of the former name. W. 1961/685. 2. That the books and papers of the company and of Dated at Wellington this 7th day of May 1974. the liquidator be committed to the custody of the liquidator I. W. MATTHEWS, Assistant Registrar of Companies. and be destroyed by him 5 years after the date of dissolu­ tion. 1061 Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member. Proxies to be med at the meeting must be lodged with the undersigned CHANGE OF NAME OF COMPANY at the offices of Morris, Pattrick and Co., Challenge House, Nor1cE is hereby given that "Fairy Springs Road Grocery 105-109 The Terrace, Wellington, not later than 12.30 p.m. Dairy Limited" has changed its name to "Chas. Johnston on the 12th day of June 1974. Limited", and that this new name was this day entered C. C. MIDDLEBROOK, Liquidator. on my Register of Companies in place of the former name. 1062 N. 1974/30. Dated at Nelson this 24th day of April 1974. E. P. O'CONNOR, District Registrar of Companies. 1051 NOTICE TO CREDITORS TO PROVE IN the matter of the Companies Act 1955, and of BULLENS CHANGE OF NAME OF COMPANY FILM SERVICE LTD. (in liquidation): NOTICE is hereby given that "Wilson & Wilson Limited" THE liquidator of Bullens Film Service Ltd. which is being has changed its name to "Dornoch Farms Limited", and wound up voluntarily hereby fixes the 10th day of June that the new name was this day entered on my Register 1974, as the day on or before which the creditors of the of Companies in place of the former name. 0. 1951 /6. company are to prove their debts or claims, and to establish Dated at Dunedin this 15th day of January 1974. any title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any such K. F. P. McCORMACK, Assistant Registrar of Companies. distribution made before such debts are proved, or as the 1050 case may be, from objecting to such distribution. M. K. TWOMEY, Liquidator. 29 Anzac Avenue, Auckland. CHANGE OF NAME OF COMPANY 1025 Nor1cE is hereby given that "Winmills General Store Limited" has changed its name to "Carroll's Furnishings Dunedin Limited", and that the new name was this day entered on my Register of Companies in place of the former name. 0. 1964/35. Dated at Dunedin this 22nd day of April 1974. NOTICE CALLING FINAL MEETING K. F. P. McCORMACK, District Registrar. TN the matter of the Companies Act 1955, and in the matter 1056 of TARA.DALE PLUMBING AND HEATING SUPPLIES LTD. (in liquidation): Nor1cE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­ named company will be held at the offices of Watson, CHANGE OF NAME OF COMPANY Blampied and Partners, 46 Tennyson Street, Napier, on Friday NOTICE is hereby given that "Taieri Timber Company the 31st day of May 1974, at 2.00 o'clock in the afternoon Limited" has changed its name to "A. J. Price and Son for the purpose of having an account laid before it showing Limited", and that the new name was this day entered how the winding up has been conducted and the property on my Register of Companies in place of the former name. of the company has been disposed of, :md to receive any 0. 1955/12. explanation thereof by the liquidator. Dated at Dunedin this 4th day of April 1974. Further Business: K. F. P. McCORMACK, District Registrar. To consider, and if thought fit, to pass the following 1057 resolution as an extraordinary resolution, namely: That the books and papers of the company and of the liquidators shall be left in the custody of the liquidators for a period of fiv

KENNANT HOLDINGS LTD. NOTICE OF RESOLUTION FOR VOLUNTARY IN RECEIVERSHIP AND IN LIQUIDATION WINDING UP Notice of Meeting Pursuant to Section 290 of the Companies IN the matter of the Companies Act 1955, and in the matter Act 1955 of MILLER McKAY AND CO. LTD.: NOTICE is hereby given in pursuance of section 290 of the NOTICE is hereby given that by duly signed entry in the Companies Act 1955, that a meeting of the creditors and minute book of the company on the 3rd day of May 1974, members of Kennant Holdings Ltd. (in receivership and in the following special resolution was passed by the company, liquidation) will be held in the boardroom, New Zealand namely: National Creditmen's Association (Auckland Adjustments) That the company be wound up voluntarily. Ltd., Third Floor, T. & G. Building, Wellesley Street West, Dated this 3rd day of May 1974. Auckland 1, on Friday, the 24th day of May 1974, at 2.30 p.m. G. T. PAUL, Liquidator. Business: 1030 Presentation of liquidator's receipts and payments account and report. Dated this 8th day of May 1974. NOTICE OF MEETING OF CREDITORS WHERE K. S. CRAWSHAW, Liquidator. WINDING-UP RESOLUTION PASSED BY ENTRY IN 1053 MINUTE BOOK Under Section 362 IN the matter of the Companies Act 1955, and in the matter THE BULLER CO-OPERATIVE PIG MARKETING CO. of CASTOR BAY BUTCHERY (1974) LTD.: LTD. NoncE is hereby given that by an entry in its minute book, IN VOLUNTARY LIQUIDATION signed in accordance with section 362 (1). of the Companies Notice of Meeting Act 1955, the above-named company on the 8th day of May 1974, passed a resolution for voluntary winding up, and NOTICE is hereby given that an ordinary general meeting that a meeting of the creditors of the above-named company of the above-named company will be held at the Westport will accordingly be held at the offices of Carley and Carlton, War Memorial Community Centre, on Thursday, 30 May Chartered Accountants, Third Floor, Lloyd House, 27 Bath 1974, at 11 a.m. for the following purpose: Street, Parnell, on Friday the 17th day of May 1974, at To receive the liquidator's statement showing how the A. o'clock in the afternoon. winding up has been conducted and the property of Business: the company has been disposed of. Consideration of a statement of the position of the com- Dated 8 May 1974. pany's affairs and list of creditors, etc. G. R. WOOD, Liquidator. 1021 Nomination of liquidator. Appointment of committee of inspection, if thought fit. Dated this 9th day of May 1974. NOTICE OF RESOLUTION FOR VOLUNTARY By order of the Directors: WINDING UP C.H. CARLTON, Secretary. 1031 IN the matter of the Companies Act 1955, and in the matter of OROUA DOWNS CO-OPERATIVE DAIRY CO. LTD.: NOTICE is hereby given that at an extraordinary generall meeting of the above-named company held on the 29th day IN the matter of the Companies Act 1955, and in the matter of April 1974, the following special resolutions were passed of HEATING AND ELECTRICAL INDUSTRIES LTD.: by the company, namely: N01 ICE is hereby given that by duly signed entry in the (a) That this meeting of members of Oroua Downs minute book of the above-named company on the 9th day Co-operative Dairy Co. Ltd. approves and ratifies of May 1974, the following special resolution was passed ,he amalgamation agreement with Manawatu Co­ by the company, namely- operative Dairy Co. Ltd. bearing the date the 22nd day of February 1974, of which amalgamation That the company would be wound up voluntarily. agreement a copy is to be annexed to this resolu­ Dated this 9th day of May 1974. tion. S. G. BAWDEN, Liquidator. (b) That the company be wound up voluntarily. 1034 (c) That Mr Allan R. Gibson, of Palmerston North, chartered accountant, the secretary of the company, be appointed liquidator of the company. (d) That the liquidator be authorised pursuant to the AUSTRALIAN DREDGING AND GENERAL WORKS provisions of section 278 of the Companies Act PTY. LTD. 1955, in consideration of the vesting of the assets and liabilities of this company in Manawatu Co­ NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS operative Dairy Co. Ltd. to receive shares in the IN NEW ZEALAND capital of Manawatu Co-operative Dairy Co. Ltd. IN the matter of the Companies Act 1955, and in the matter as provided in the above-mentioned amalgamation of AUSTRALIAN DREDGING AND GENERAL WORKS agreement. PTY. LTD.: Dated this 7th day of May 1974. AusTRALIAN Dredging and General Works Pty. Ltd. a com­ A. R. GIBSON, Liquidator. pany duly incorporated in Australia and being an overseas 1015 company with a place of business in Wellington, New Zealand, hereby gives notice pursuant ti<> section 405 of the Companies Act 1955. that it intends to cease to operate or have a place of business in New Zealand on the expiration NOTICE OF RESOLUTION FOR VOLUNTARY of 3 months after the first publication of this notice and WINDING UP that it will then apply to the Registrar of Companies to be removed from the Register in New Zealand. The New IN the matter of the Companies Act 1955, ·and in the matter Zealand operations will now be carried out by its recently of MAORILAND IMPORTING CO. LTD.: formed associate company New Zealand Dredging and NOTICE is hereby given that by duly signed entry in the General Works Ltd. minute book of the company on the 3rd day of May 1974, Dated at Wellington this 30th day of April 1974. the following special resolution was passed by the company, namely: Australian Dredging and General Works Pty. Ltd. by its solicitors and duly authorised agents: That the company be wound up voluntarily. MORISON, TAYLOR & CO., Solicitors. Dated this 3rd day of May 1974. G. T. PAUL, Liquidator. 154-156 Featherston Street, Wellington. 1029 980 1,6 MAY THE NEW ZEALAND GAZETTE 1001

MARWEJGHT EQUIPMENT PTY. LTD. in accordance with this notice a public hearing of the objection will be held, unless the objector oth~rwise requires, INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND and each objector will be advised of the time and place of the hearing. MARWEIGHT EQUIPMENT Pn'. LTD. hereby gives notice pursuant to section 405 of the Companies Act 1955, that at SCHEDULE the expiration of 3 months it will cease to have a place of ALL that piece of land containing 121 square metres situated business in New Zealand. in Block XIV, Waipakura Survey District, being part ~ot 5, Marwcight Equipment Pty. Ltd., by their solicitors D.P. 3407, part certificate of title, Volume 656, folio 51 DUNCAN, COTTERILL & CO. per: as shown on plan S.O. 30202 open for inspection at the office of the Council. The land is situated on Papaiti Road, A. C. HUGHES-JOHNSON. Upper Aramoho. This is the third publication of this notice. Dated at Wanganui this 6th day of May 1974. 925 W. B. BROADHEAD, County Clerk. This notice was first published on 9 May 1974. 1020 CERTIFICATE OF REGISTRATION OF COURT ORDER AND MINUTE REDUCTION R. M. BURROWS-RN. 1967 /409 I, Waltr.r Douglas Longhurst, Assistant Registrar of Com­ panies, hereby certify that the ~ourt order. dated 27 Ma~ch 1974, and the minute of reduction oonfirmmg the reduot10n of the share capital of the above company from $12,000 NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC to $3,000 was registered on 3 May 1974. WORKS ACT 1928 Given under my hand and seal at Hamilton this 3rd day NOTICE is hereby given that the Chairman, Councillors, and of May 1974. Inhabitants of the County of Horowhenua, a body corporate duly constituted under the Counties Act 1956, and t~e Mayor, W. D. LONGHURST, Assistant Registrar of Companies. Councillors, anci Citizens of the Borough of Otak1, a body corporate duly constituted under the Municipal Corporations Act 1954, propose under the provisions of the Publi~ _Works TAUPO COUNTY COUNCIL Act 1928 and all other Acts, powers, and authont1es en­ abling th~m in that behalf to take the lands described in the NOTICE is hereby given that the Taupo County Council Schedule hereto for the purposes of a public work, namely, proposes under the provisions of the Public Works Act a publi<' road or street. Notice is hereby given that a plan 1928 to take for road the land described in the Schedule of the lands proposed to be taken has been deposited at hereto such land to be used for straightening an existing the offices of the Horowhenua County Council, Bath road; and notice is hereby further given that the plan of Street, Levin, and the offices of the Otaki Borough the land so required is deposited at the offices of the Council at Main Street, Otaki, and is numbered Survey Taupo County Council, Lake Terrace, Taupo, and is there Office Plan No. 27870 being at each such office open for open for inspection; that all persons directly affected . by inspection by all persons during ordinary office hours. Any the taking of the said land should, if they have any obJec­ person affected by such taking is hereby required to state tion to the taking of the land, not being an objection to if he has any objection thereto and to set forth in writing the amount or payment of compensation, make a written such objection which he may wish to make, not being an objection and send it within 40 days after the first publi~a­ objection to the amount or payment of compensation, and tion of this Notice to the Town and Country Plannmg to send such written objection within 40 days from the Appeal Board, P.O. Box 12-244, Wellington North; and that first publication of this notice either to the County Clerk if any objection is made in accordance with this notice, a at the Horowhenua County Council Chambers, Bath Street, public hearing of the objection will be held, unless the Levin, or to the Town Clerk, Otaki Borough Council objector otherwise requires. and each objector will be advised Chambers, Main Street, Otaki. Notice is hereby further given of the time and place of the hearing. that if any objection is made as aforesaid in accordance SCHEDULE with the provisions of section 22 (1) (d) of the Public Works SOUTH AUCKLAND LAND DISTRICT Act 1928, a public hearing of the objection will be held, unless the objector requires otherwise, and each objector ALL that parcel of land containing 1 rood and 34.7 perches, will be <1.dvised of the time and place of that hearing. or thereabouts, being part of the land known as Rangatira 8A6B and being part Block H, Tauhara Survey District, SCHEDULE and contained in S.O. Plan 46484, Poihipi Road, Taupo Area County. A. R. P. Description Dated this 9th day of May 1974. 0 1 32 Situated in Block VIII of the Waitohu Survey Taupo County Council by its duly authorised solicitor District, and being part of Takapu Block and agent: currently forming part of the land used as J. D. HOLE, Barrister and Solicitor. Rangiurn Road, and being the residue of the land comprised and described in certificate of The firsrt publication of this Notice occurred on 14 May title, Volume 135, folio 30 (Wellington 1974. Registry). 1032 0 1 18.2 Situated in Block VIII of the Waitohu Survey District, being part of Takapu No. 3 Block and currently forming part of and used as Rangiuru Road. WAITOTARA COUNTY COUNCIL 0 1 22.7 Situated in Block VIII of the Waitohu Survey NOTICE OF INTENTION TO TAKE LAND IN BLOCK XIV, District, being part Waiariki 3A currently WAIPAKURA SURVEY DISTRICT FOR ROAD forming part of and used as Rangiuru Road. NOTICE is hereby given by the Waitotara County Council The three foregoing parcels of land arc located immediately that it is proposed under the provisions of the Public Works to the west of the junction of Old Coach Road and Rangiuru Act 1928, to take for road the land described in the Schedule Road and form pan of the road presently known as Rangiuru hereto such land to be used for widening an existing road; Road running in a westerly direction from that junction. and notice is hereby further given that a plan showing Dated this 7th day of May 1974. the ~aid land is on view and open for inspection at the The Chairman, Councillors, and Inhabitants of the County office of the Council, Waitotara County Council Chambers, of Horowhenua by their solicitors: Victoria Avenue, Wanganui, during ordinary business hours; and that every person affected by the taking of the said PARK CULLINANE TURNBULL AND PARTNERS. land should set forth in writing any objection he may The Mayor, Councillors, and Citizens of the Borough of wish to make, not being an objection to the amount or Otaki by their solicitors: payment of compensation and send the written objection within 40 days from the first publication of this notice to HARPER ATMORE & ROUSSELL. the Town and Country Planning Appeal Board, P.O. Box This notice was first published on the 9th day of May 1974. 12-244, Wellington North; and that if any objection is made 1019 lOOQ THE NEW ZEALAND GAZETTE No.48

LICENCES TO EXPORT WOOL FROM NEW ZEALAND The New Zealand Gazette is published on Thursday evening ACTING under the authority of section 19 (3) of the Wool of each week, and notices for insertion must be received by the Marketing Corporation Act 1972, the New Zealand Wool Government Printer before 12 o'clock of the day preceding Marketing Corporation hereby appoints 1 July 1974, as the publication. date after which no person Schall export any wool, whether Advertisements are charged at the rate of 10c per line. as principal, agent, or otherwise, except: The number of insertions required must be written across (a) Under the authority of a licence issued by the Corpora­ the face of the advertisement. tion and held by that person; and All advertisements should be written on one side of the (b) In conformity with such conditions as may be imposed paper, and signatures, etc., should be written in a legible hand. by the Corporation and specified in the licence. STATUTORY REGULATIONS Every pe~on desirous of exporting wool after 1 July 1974, must apply to the New Zealand Wool Marketing Under the Regulations Act 1936, statutory regulations of Corporation, 18 Brandon Street, P.O. Box 3849, Wellington, general legislative force are no longer published in the New for a licence and each licence issued by the Corporation Zealand Gazette, but are supplied under any one or more of shall as provided in sections 19 (4) and 20 of the Act the following arrangements: continue in force until it is surrendered by the licensee ( 1) All regulations serially as issued (punched for filing) , or is suspended, varied, or revoked by the Corporation. subscription $12 per calendar year in advance. E. G. TAYLOR, Secretary, (2) Annual volume (including index) bound in buckram, New Zealand Wool Marketing Corporation. $5 per volume. (Volumes for years 1936-37 and 1033 1939-42 are out of print.) (3) Separate regulations as issued. The price of each regulation is printed thereon.

Indecent Publications Tribunal GENERAL PUBLICATIONS RUGBY WAVERLEY Publishing Co., of Auckland, gives notice that A guide book for players and coaches. it has applied to the Indecent Publications Tribunal for decisions as to whether the books described below are indecent 32 pages, illustrated. Price 30c. or not, or for decisions as to their classification. RURAL LAND ADMI'NISTRATION IN NEW ZEALAND 1. Title: The Sky's the Limit. Author: Sharlene Keel. Edited by J. BRUCE BROWN Publisher: Leisure Books-Norden Publications Inc., 130 pages. Price $2. New York. SAFETY IN SMALL CRAFT 2. Title: The Wholesome Hooker. Author: Kristin Andersen. Published in conjunction with the MARINE DIVISION, Publisher: Leisure Books-Norden Publications Inc., Ministry of Transport 1973. New York. 143 pages. Price 2.50 SHIEFF ANGLAND MACLAREN & DEW. 1026 SAMUEL BUTLER AT MESOPOTAMIA By PETER BROMLEY MALINO A record of all that is known of Butler's home in the Forest Creek Valley and at Mesopotamia where he formed the nucleus of his sheep station. NEW ZEALAND GOVERNMENT PUBLICATIONS 66 pages, 22 illustrations, 2 maps. Price 75c. GOVERNMENT BOOKSHOP A selective range of Government publications is available from the following Government Bookshops: CONTENTS Wellington- Mulgrave Street Telephone 46 807 Page Rutherford House, Lambton Quay Telephone 43 872 ADVERTISEMENTS 995 N.Z. Display Centre, Cubacade, Cuba Street Private Bag Telephone 559 572 APPOINTMENTS 976 Auckland: State Advances Building, Rutland Street BANKRUPTCY NOTICES 993 P.O. Box 5344 Telephone 32 919 Hamilton: Barton Street LAND TRANSFER ACT: NOTICES 993 P.O. Box 857 Telephone 80 103 Christchurch: 130 Oxford Terrace MISCELLANEOUS- P.O. Box 1721 Telephone 50 331 Accident Compensation Commission: Notice 989 Award for Gallantry: Notice 986 Dunedin: T. and G. Insurance Building, Princes Street Burial and Cremation Act: Notices ...... 984 P.O. Box 1104 Telephone 78 294 Canterbury Raspberry Marketing Regulations: Notice 988 Wholesale Retail Mail Order Commission for the Environment: Notice . 988 Postage: All publications are post or freight free within Customs Tariff: Notices 990 New Zealand by second-class surface mail or surface freight. Food and Drug Act: Notices 984 Postage or freight is extra when publications are forwarded Forests Act: Notice 985 by first-class surface mail, by air mail, by air freight, or Import Control Regulations: Notices 981 overseas. Indecent Publications Act: Notices 987 Industrial Relations Act : Notice 986 Call. write, or phone your nearest Government Bookshop Land Districts, Land Reserved, Revoked, etc. 983 for your requirements. Local Authorities Loans Act: Notices 986 Maori Affairs Act: Notices 987 NEW ZEALAND STANDARD SPECIFICATIONS Maori Welfare Act: Notice 976 These are nol _now available from Government Bookshops National Roads Act: Notice 988 but may be obtamed from the Standards Association of New Nelson Raspberry Marketing Regulations: Notice 988 Zealand, Private Bag, Wellington. Officiating Ministers: Notices 976 Public Works Act: Notices 977 THE NEW ZEALAND GAZETTE Regulations Act: Notice 989 Subscriptions-:-The . subscription is at the rate of $24 per Schedule of Contracts: Notices 989,990 calendar year, mcludmg postage, payable in advance. Standards Act: Notices 989 Single copies available as issued. Transport Act: Notices 985,988 The price of each Gazette varies and is printed thereon. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 975-976

Price 20c BY AUTHORITY: A. R. SHEARER, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1974