No. 15 349

THE GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 1 MARCH 1973

Land Taken for Civic Centre Development, Subject to and SCHEDULE Together With Certain Rights, in the City of Auckland NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Kaeo Survey District, North Auckland R.D., described as follows: DENIS BLUNDELL, Governor-General Situated in Block II: A PROCLAMATION A. R. P. Being PURSUANT to the Public Works Act 1928, I, Sir Edward Denis Blundell, the Governor-General of New Zealand, hereby pro­ 1 3 8.7) claim and declare that the land described in the Schedule o 2 21.1 r Parts Pakonga Block; coloured blue on plan. hereto is hereby taken for civic centre development and shall o 0 10.2 J vest in the Mayor, Councillors, and Citizens of the City of o 0 30.5 Part Old Land Claim No. 69; coloured blue on Auckland, subject to and together with the party wall rights plan. created by memorandum of transfer No. 252266, North Auck­ o 0 0.1 Part Bed Pahuhu Stream; coloured yellow, edged land Land Registry, as from the date hereinafter mentioned; yellow on plan. and I also declare that this Proclamation shall take effect o 0 16.4 Part Pahuhu 2 Block; coloured yellow on plan. on and after the 5th day of March 1973. o 0 11.3 Part Pahuhu Block; coloured sepia on plan. Situated in Blocks II and III: A. R. P. Being SCHEDULE o 0 2.5 Part Old Land Claim No. 69; coloured blue on NORTH AUCKLAND LAND DISTRICT plan. ALL that piece of land containing 16.7 perches situated in the As the same are more particularly delineated on the plan City of Auckland, North Auckland R.D., and being Lot 1, marked M.O.W. 26469 (S.O. 44610) deposited in the office D.P. 14284. All certificate of title, Volume 425, folio 28, North of the Minister of Works at Wellington, and thereon coloured Auckland Land Registry. as above-mentioned. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this General, and issued under the Seal of New Zealand, this 20th day of February 1973. 13th day of February 1973. [L.s.] F. M. COLMAN, for Minister of Works. [L.s.] F. M. COLMAN, for Minister of Works. GOD SAVE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 24/3522/2; Ak. D.O. 7/119/1/0) (P.W. 72/10/1/0; Ak. D.O. 72/10/1/11/0)

Land Taken for a Place of Public Recreation and Enjoyment in Blocks III and IV, Waiwera Survey District, Block XVI, M ahurangi Survey District, and Block IV, Wair.oa Survey Land Taken for Road in Blocks II and Ill, Kaeo Survey District, Rodney County District, Whangaroa County DENIS BLUNDELL, Governor-General A PROCLAMATION DENIS BLUNDELL, Governor-General PURSUANT to the Public Works Act 1928, I, Sir Edward Denis A PROCLAMATION Blundell, the Governor-General of New Zealand, hereby PURSUANT to the Public Works Act 1928, I, Sir Edward Denis proclaim and declare that the land described in the Schedule Blundell, the Governor-General of New Zealand, hereby pro­ hereto is hereby taken for a place of public recreation and claim and declare that the land described in the Schedule enjoyment and shall vest in the Auckland Regional Authority hereto is hereby taken for road; and I also declare that this as from the date hereinafter mentioned; and I also declare Proclamation shall take effect on and after the 5th day of that this Proclamation shall take effect on and after the March 1973. 5th day of March 1973. 360 THE NEW ZEALAND GAZETTE No. 15

SCHEDULE Schedule hereto is hereby taken for the use, convenience, or NORTH AUCKLAND LAND DISTRICT enjoyment of a road, and shall vest in the Chairman, Coun­ cillors, and Inhabitants of the County of Matamata as from ALL those pieces of land situated in the North Auckland R.D., the date hereinafter mentioned; and I also declare that this described as follows: Proclamation shall take effect on and after the 5th day of Situated in Blocks III and IV, Waiwera Survey District: March 1973. A. R. P. Being 51 0 4 Lot 1, D.P. 62419; all certificate of title No. FIRST SCHEDULE 18C/768. SOUTH AUCKLAND LAND DISTRICT 2, D.P. 62419; certificate of title No. 13 3 25 Lot all ALL those pieces of land situated in Block XIV, Tapapa 18C/769. Survey District, described as follows: Situated in Block IV, Waiwera Survey District: A. R. P. Being A. R. P. Being o 1 38.71 2 1 15 Part Puhoi Block; as the same is more particularly o 0 4.2} Parts Lot 1, D.P. 33325; coloured yellow on plan. delineated on the plan marked M.O.W. 26883 o 0 5.1 J (S.O. 46204) deposited in the office of the Minister of Works at Wellington, and thereon g g ~:i} Parts Lot 1, D.P. 30467; coloured blue on plan. coloured yellow, edged yellow. As the same are more particularly delineated on the plan Situated in Block XVI, Mahurangi Survey District and marked M.O.W. 26924 (S.O. 44933) deposited in the office Block IV, Waiwera Survey District: of the Minister of Works at Wellington, and thereon coloured A. R. P. Being as above·mentlOned. 38 0 0 Noke Noke Block; all certificates of title No. 14B/1188 (limited as to parcels) and Volume 768, folio 102 (limited as to parcels). SECOND SCHEDULE SOUTH AUCKLAND LAND DISTRICT Situated in Block XVI, Mahurangi Survey District: ALL that piece of land containing 2.2 perches situated in A. R. P. Being Block XIV, Tapapa Survey District, being part Lot 1, D.P. 11 3 28.4 Part Lot 8, D.P. 55671; all certificate of title No. 33325; as the same is more particularly delineated on the plan 14C/1295. marked M.O.W. 26924 (S.O. 44933) deposited in the office North Auckland Land Registry. of the Minister of Works at Wellington, and thereon coloured yelIow, edged yellow. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this Given under the hand of His Excellency the Governor· 22nd day of February 1973. General, and issued under the Seal of New Zealand, this 22nd day of February 1973. [L.s.] F. M. COLMAN, for Minister of Works. [L.s.] F. M. COLMAN, for Minister of Works. GOD SAVE THE QUEEN! GOD SAVE THE QUEEN! (P.W. 53/723/1; Ak. D.O. 15/109/7/0/46204) (P.W. 34/2440; Hn. D.O. 16/7/103)

Land Taken for Road in Block IV, Tauranga Survey District, Tauranga County Land Taken for Road in Blocks X and XIV, Waipakura DENIS BLUNDELL, Governor·General Survey District, Wanganui County A PROCLAMATION PuRSUANT to the Public Works Act 1928, I, Sir Edward Denis Blundell, the Governor·General of New Zealand, hereby DENIS BLUNDELL, Governor-General proclaim and declare that the land described in the Schedule A PROCLAMATION hereto is hereby taken for road and shall vest in the Chairman, PURSUANT to the Public Works Act 1928, I, Sir Edward Denis Councillors, and Inhabitants of the County of Tauranga as Blundell, the Governor-General of New Zealand, hereby pro­ from the date hereinafter mentioned; and I also declare that claim and declare that the land described in the First and this Proclamation shall take effect on and after the 5th day Second Schedules hereto is hereby taken for road and shall of March 1973. vest in the Chairman, Councillors, and Inhabitants of the County of Wanganui as from the date hereinafter-mentioned; SCHEDULE and I also declare that this Proclamation shall take effect on and after the 5th day of March 1973. SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 16.1 perches situated in Block IV, Tauranga Survey District, being part Lot 7, D.P. FIRST SCHEDULE 12835; as the same is more particularly delineated on the plan marked M.O.W. 26910 (S.O. 46877) deposited in the WELLINGTON LAND DISTRICT office of the Minister of Works at Wellington, and thereon ALL those pieces of land described as follows: coloured blue. Situated in Blocks X and XIV, Waipakura Survey District: Given under the hand of His Excellency the Governor­ A. R. P. Being General, and issued under the Seal of New Zealand, this 13th day of February 1973. 3 0 5.1 Part Kaiwhaiki lA; coloured orange on plan. [L.s.] F. M. COLMAN, for Minister of Works. Situated in Block XIV, Waipakura Survey District: GOD SAVE THE QUEEN! ~ L ~ Bci~ (P.W. 35/517; Hn. D.O. 24/0/146) o 0 6.8 Part Kaiwhaiki lC2AIA; coloured sepia on plan o 2 4.7 Part Kaiwhaiki lA; coloured blue on plan. o 0 12.9 Part Kaiwhaiki lCIA2; coloured sepia on plan. o 0 2.7 Part Kaiwhaiki lCIAl; coloured orange on plan. Land Taken for Road and for the Use, Convenience, or o 0 3.4 Part Kaiwhaiki IC1B; coloured blue on plan. Enjoyment of a Road in Block XIV, Tapapa Survey District, o 1 35 Part Kaiwhaiki lC2C; coloured sepia on plan. Matamata County o 0 24 Part Kaiwhaiki IC2B; coloured orange on plan. o 0 1.9 Part Kaiwhaiki lC2A2C; coloured blue on plan. o 0 6 Part Kaiwhaiki lC2A2B; coloured sepia on plan. DENIS BLUNDELL, Governor-General o 0 1.8 Part Kaiwhaiki lC2A2A; coloured orange on plan. A PROCLAMATION o a 6.1 Part Kaiwhaiki lC2A1B; coloured blue on plan. PuRSUANT to the Public Works Act 1928, I, Sir Edward Denis As the same are more particularly delineated on the plan Blundell, the Governor-General of New Zealand, hereby pro­ marked M.O.W. 26932 (S.O. 27939) deposited in the office claim and declare that the land described in the First Schedule of the Minister of Works at Wellington, and thereon coloured hereto is hereby taken for road and the land described in the as above-mentioned. 1 MARCH THE NEW ZEALAND GAZE'ITE 351

SECOND SCHEDULE Hardy situated in Block XVI, Aorer~ Survey District, .and proceeding southerly along the summIt of the Hardy RIdge WELLINGTON LAND DISTRICT to Slate River Peak; thence generally westerly along the ALL those pieces of land situated in Block X, Waipakura summit of the southern watershed of Snow River to Caesar Survey District, described as follows: Knob; thence generally northerly along the summit of the A. R. P. Being western watershed of the said Snow River to the Minaret; thence south-easterly along a right line to the point. of 3 0 19.1 Part Kaiwhaiki IB2; coloured orange on plan. commencement. As shown on plan numbered S. 8/2 depOSIted o 0 22.5 Part Kaiwhaiki IB3A2; coloured sepia on plan. in the Head Office of the New Zealand Forest Service at o 1 5.7 Part Kaiwhaiki IB3Al; coloured blue on plan. Wellington, and thereon bordered red. o 0 32.6 Part Kaiwhaiki IB3A2; coloured orange on plan. o 2 33.1 Part Kaiwhaiki IB3B; coloured sepia on plan. Given under the hand of His ExceIlency the Governor­ General, and issued under the Seal of New Zealand, this As the same are more particularly delineated on the plan 21st day of February 1973. marked M.O.W. 26931 (S.O. 27940) deposited in the office of the Minister of Works at Wellington, and thereon coloured [L.s.] COLIN J. MOYLE, Minister of Forests. as above-mentioned. GOD SAVE THE QUEEN! Given under the hand of His Excellency the Governor­ (P.S. 9/4/254, 36/4/3) General and issued under the Seal of New Zealand, this 22nd day of February 1973. ------[L.s.] F. M. COLMAN, for Minister of Works. The Police Salary Order 1973 GOD SAVE THE QUEEN! (P. W. 39/14/1; Wg. D.O. 44/304) DENIS BLUNDELL, Governor-General ORDER IN COUNCIL At the Government Buildings at Wellington this 19th day of February 1973 Permanent State Forest Land Set Apart as State Fo.rest Park Present: THE HON. N. E. KIRK PRESIDING IN COUNCIL DENIS BLUNDELL, Governor-General PURSUANT to the Police Act 1958, His Excellency the Governor­ General, acting by and with the advice and consent of the A PROCLAMATION Executive Council, hereby makes the following order. PURSUANT to section 63A (1) (a) of the Forests Act 1949, I, Sir Edward Denis Blundell, the Governor-General of New Zealand, hereby set apart the permanent State forest ORDER land described in the Schedule hereto as State forest park and 1. Title and commencement-(I) This order may be cited shall hereby form part of the Tararua State Forest Park. as the Police Salary Order 1973. (2) This order shall be deemed to have come into force on SCHEDULE the 26th day of October 1972. WELLINGTON LAND DISTRICT-WELLINGTON CONSERVANCY- 2. Salary of Commissioner of Police-The salary of the HOROWHENUA CoUNTY Commissioner of Police shall be as follows: LoT 3, D.P. 25782, being parts Pukehou 5L3A, 5L4, and 5L5, Minimum Maximum Annual Increment parts Waihoanga 3Al and 3A2, and part Sections 74 and 76 $15,220 $15,948 $72S situated in Block X, Waitohu Survey District, and Block IV, 3. Revocation-The Police Salary Order (No.2) 1972* is Kaitawa Survey District: area, 668 acres 3 roods 20 perches, hereby revoked. more or less. Lot 1, D.P. 6471, being parts Pukehou 5L3A, 5L4, and 5L5 P. G. MILLEN, Clerk of the Executive Council. situated in Block X, Waitohu Survey District: area, 61 acres, *Gazette, 28 September 1972, p. 2021 more or less. Lot 2, D.P. 6471, being part Waihoanga 3A and part Section 76 situated in Block I, Taungata Survey District, and Block Appointments, Promotions, Extensions, Transfers, Resignations, IV, Kaitawa Survey District: area, 658 acres, more or less. and Retirements of Officers of the New Zealand Army As shown on plan N. 157/8 deposited in the Head Office of the New Zealand Forest Service at WeWngton .. PURSUANT to section 35 of the Defence Act 1971, His Excel­ Given under the hand of His Excellency the Governor­ lency the Governor-General has approved the following General, and issued under the Seal of New Zealand, this appointments, promotions, extensions, transfers, resignations, 15th day of February 1973. and retirements of officers of the New Zealand Army: [L.S.] COLIN J. MOYLE, Minister of Forests. REGULAR FORCE GOD SAVE TIlE QUEEN! GRADUATES-RoYAL MILITARY COLLEGE, DUNTROON (F.S. 9/3/257, 6/3/31; L. and S. H.O. 4/179/1) The following Officer Cadets graduated from the Royal Military College, Duntroon, and are appointed to commissions in the rank of Lieutenant in order and Corps shown, with effect from 13 December 1972: Roger Alan Elston, RSC.(MIL.) , Royal N.Z. Corps of Signals. State Forest Park Set Apart as a Forest Sanctuary Anthony Roscoe McLeod, B.A.(MIL.), Royal N.Z. Regiment of Artillery. Robert Michael Strachan Johnston, B.A.(MIL.), Royal N.Z. DENIS BLUNDELL, Governor-General Infantry Regiment. A PROCLAMATION Richard Donald MacIntyre, B.A. (MIL.) , Royal N.Z. Army Service Corps. PURSUANT to section 20 of the Forests Act 1949, I, Sir Edward Robert Bywater-Lutman, DIP.SC.(MIL.), Royal N.Z. Infantry Denis Blundell, the Governor-General of New Zealand, Regiment. hereby set apart the area of State forest park in the Schedule hereto as a forest sanctuary for the preservation of unique GRADUATES-OFFICER CADET SCHOOL, PORTSEA specimen~ of Pittosporum dallii and associated habitat for The following Officer Cadets graduated from the Officer scientific purposes. Cadet School, Portsea, and are appointed to commissions in the rank of 2nd Lieutenant in order and Corps shown, with SCHEDULE effect from 16 December 1972: NELSON LAND DISTRICT-NELSON CONSERVANCy-GOLDEN Craig Allan Cocker, Royal N.Z. Infantry Regiment. BAY COUNTY Gregory Martin Hart, Royal N.Z. Infantry Regiment. Adrian Richard Hewitt Wells, The Corps of Royal N.Z. Hikutau Forest Sanctuary Engineers. ALL that area of permanent State forest park containing Denis Mervyn Laird, Royal N.Z. Infantry Regiment. approximately 2100 aeres situated in Blocks XV and XVI, Ronald Wayne Tasker, Royal N.Z. Army Service Corps. Aorere Survey District, and Blocks III and IV, Waingaro Wilfred Walmsley Godley Holt, Royal N.z. Armoured Survey District, bounded by a line commencing at Mount Corps. 352 THE NEW ZEALAND GAZETTE No. 15

BRIGADIERS' LIST TERRITORIAL FORCE Brigadier John Burns, D.S.O., M.B.E., is posted to the Retired ROYAL REGIMENT OF N.Z. ARTILLERY List with effect from 25 January 1973. 2nd Lieutenant (on prob.) Michael Leighton Jones, BoA., ROYAL REGIMENT OF N.Z. ARTILLERY resigns his commission with effect from 1 December 1972. Major C. W. N. Stanbridge : The notice published in the 3rd Field Regiment, RNZA Gazette, 10 February 1972, No. 13, p. 258, is cancelled and 2nd Lieutenant C. M. Duncan to be Lieutenant with seniority the following substituted: and effect from 7 December 1972. "Major C. W. N. Stanbridge, A.N.Z.I.M. is transferred to 2nd Lieutenant (on prob.) Ian Lemual Taylor resigns his the Supernumerary List on reaching retiring age for rank commission with effect from 18 October 1972. with effect from 27 December 1971, and is re-engaged until John Donald Mackay is appointed to a commission in the 27 December 1981." rank of 2nd Lieutenant (on prob.) with effect from 23 Novem­ Captain R. J. Martin to be temp. Major with effect from ber 1972. 19 November 1972. 16th Field Regiment, RNZA Lieutenant (temp. Captain) B. J. L. Hewitt to be Captain with seniority and effect from 11 December 1972. 2nd Lieutenant A. H. M. Allison to be Lieutenant with seniority and effect from 21 October 1972. THE CORPS OF ROYAL N.Z. ENGINEERS THE CORPS OF ROYAL N.Z. ENGINEERS Captain (temp. Major) R. T. Bennett to be Major with 3rd Independent Field Squadron, RNZE seniority and effect from 12 December 1972. Lieutenant and Quartermaster (temp. Captain and Quarter­ Captain (acting Major) R. A. Laybourn to be temp. Major master) C. R. Parker to be Captain and Quartermaster with with effect from 4 December 1972. seniority and effect from 11 November 1972. 1st Commander Royal N.Z. Engineers (Works), RNZE ROYAL N.Z. CORPS OF SIGNALS 2nd Lieutenant Geoffrey Alan Linnell resigns his commis­ Captain and Quartermaster R. Burton to be temp. Major sion with effect from 31 December 1972. and Quartermaster with effect from 27 November 1972. ROYAL N.Z. CORPS OF SIGNALS 2nd Communication Zone Signal Squadron, RNZ Sigs. ROYAL N.Z. INFANTRY REGIMENT 2nd Lieutenant Edric John Bray resigns his commission with Major C. R. Hatherley, B.A., DlP.TCHG., is transferred to the effect from 16 January 1973. Supernumerary List on reaching retiring age for rank with effect from 17 December 1972, and his engagement is extended 3rd Infantry Brigade Group Signal Squadron, RNZ Sigs. until 17 February 1973. 2nd Lieutenant I. R. Whillans to be temp. Lielltenant with Lieutenant and Quartermaster (temp. Captain and Quarter­ effect from 24 November 1972. master) V. W. Boyens, to be Captain and Quartermaster with 2nd Lieutenant G. Charmley to be temp. Lieutenant with seniority and effect from 9 September 1972. effect from 24 November 1972. Lieutenant P. T. McAndrew is re-engaged until 28 March ROYAL N.Z. INFANTRY REGIMENT 1976. Lieutenant Christopher Carlton Fulton is posted to the ROYAL N.Z. ARMY MEDICAL CORPS Retired List with effect from 31 December 1972. Lieutenant and Quartermaster J. A. Wilson to be temp. 2nd Battalion (Canterbury Nelson Marlborough West Coast), Captain and Quartermaster with effect from 13 November RNZIR 1972. Lieutenant Anthony Thomas Robert Aris is transferred to ROYAL N.Z. ARMY ORDNANCE CORPS the Reserve of Officers, General List, Royal N.Z. Infantry Lieutenant-Colonel Geoffrey John Hayes Atkinson, M.B.E., Regiment, in the rank of Lieutenant, with effect from M.INST.P.S., is posted to the Retired List with effect from 1 December 1972. Lieutenant Leslie Charles Hurford resigns his commission 29 December 1972. with effect from 11 September 1972. THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHAN1CAL 3rd Battalion (Auckland (Countess of Ranfurly's Own) and ENGINEERS Northland), RNZIR Major John Brian Worsfold, B.E.,(MECH.), is posted to the Captain Peter David Gilroy is transferred to the Reserve of Retired List with effect from 2 January 1973. Officers, Regimental List, 3rd Battalion (Auckland (Countess Captain (temp. Major) F. A. Woollams to be Major, with of Ranfurly's Own) and Northland), RNZIR, in his present seniority from 1 August 1970 and effect from 29 September rank and seniority, with effect from 1 November 1972. 1972. Lieutenant (temp. Captain) D. M. Lawry to be Captain Captain (temp. Major) and Quartermaster E. D. Wasson is with seniority and effect from 27 October 1972. re-engaged until 24 July 1975. 4th Battalion (Otago and Southland), RNZIR ROYAL N.Z. CHAPLAINS' DEPARTMENT Lieutenant G. C. Ockwell to be temp. Captain with effect Chaplain 3rd Class A. S. McKenzie (Presbyterian) is from 10 December 1972. re-engaged until 28 September 1976. 5th Battalion (Wellington West Coast and ), RNZIR Supernumerary List Captain (acting Major) J. A. Cooper, DlP.TCHG., ceases his The engagement of Chaplain 3rd Class F. R. Scott (Roman attachment to the New Zealand Cadet Forces (Wanganui Catholic) is extended until 31 December 1973. Collegiate Cadets) with effect from 10 November 1972. The commission of 2nd Lieutenant William Grant Skelsey ROYAL N.Z. NURSING CORPS is cancelled with effect from 30 November 1972. The seniority of Charge Sister P. 1. Miley is post-dated to 7th Battalion (Wellington (City of Wellington's Own) and 2 April 1969. Hawke's Bay), RNZIR Charge Sister Maureen Joyce Hunt is reposted to the Terri­ 2nd Lieutenant M. S. Gardner to be Lieutenant with seniority torial Force, 1st Casualty Clearing Station, RNZAMC, in her and effect from 7 December 1972. present rank and seniority, with effect from 8 January 1973. Sister (temp. Charge Sister) T. M. Paull to be Charge Sister, N.Z. SPECIAL AIR SERVICE with seniority from 15 November 1971 and effect from 1st Ranger Squadron, NZSAS 14 November 1972. Lieutenant John Charles Wheeler is transferred to the Sister Lynn Audrey Rae (nee Cunningham): The notice Reserve of Officers, General List, N.Z. Special Air Service, published in the Gazette, 18 January 1972, No.4, p. 82, is in the rank of Lieutenant, with effect from 30 October 1972. cancelled and the following substituted: "Sister Lynn Audrey Rae (nee Cunningham) resigns her ROYAL N.Z. ARMY SERVICE CORPS commission with effect from 31 October 1972." 5th Transport Company, RNZASC ROYAL N.Z. ARMY EDUCATION CORPS Captain Michael John George Beecroft, B.SC., is posted to the Retired List with effect from 1 November 1972. Major (acting Lieutenant-Colonel) P. R. Raue, M.A., Lieutenant David Julian Low is posted to the Retired List DlP.TCHG., relinquishes the acting rank of Lieutenant-Colonel with effect from 1 January 1973. with effect from 12 July 1972. ROYAL N.Z. ARMY MEDJCAL CORPS N.Z. WOMEN'S ROYAL ARMY CORPS 2nd General Hospital, RNZAMC 2nd Lieutenant L. Campbell is re-engaged until 16 January Captain Graham Revell Kearney, B.Se., S.D.O.N .Z., is trans­ 1974. ferred to the Reserve of Officers, Regimental List, 2nd General 2nd Lieutenant Elizabeth Anne Clark resigns her com­ Hospital, RNZAMC, in his present rank and seniority, with mission with effect from 9 December J 972. effect from 1 December 1972. 1 MARCH THE NEW ZEALAND GAZETTE 353

Captain Paul Christopher Herrick, M.B., CH.B., is transferred The Corps of Royal N.Z. Engineers to the Reserve of Officers, General List, Royal N.Z. Army Major Lewelyn Charles Livingston Pryce, 1 October 1972. Medical Corps, in the rank of Captain, with effect from Royal N.Z. Infantry Rcgiment 1 January 1973.. .., . Lieutenant M. McD. FIsher to bc Captam WIth semonty and Lieutenant-Colonel Robert Ewen Johnston, M.B.E., A.N.Z.I.M., effect from 22 December 1972. 1 January 1973. Li~utenant-Colonel Kenneth Hugh MacDonald, M.C., Otago University Medical Company, RNZAMC 25 November 1972. The commissions of the following 2nd Lieutenants (on prob,) Licutenant-Colonel Ian Barnes Bennett, M.SC., A.N.Z.I.M., are confirmed in the rank of Lieutenant on being granted 1~· December 1972. conditional registration as M.B., CH.B., with effect from 7 Decem­ Major Anthony John Whellan Cottle, 18 December 1972. ber 1972: Lieutenant Howard Louis Arthur Morley, D1P.V.F.M.(LIN­ R. T. Bright. COLN), 6 December 1972. J. D. Mercer. Royal N.Z. Army Medical Corps P. J. L. Rodwell. Captain Desmond Frost Symonds, M.B., CH.B., 10 December D. M. Thomson. C. R. Riley. 1972. R. G. Harris. The Corps of Royal N.Z. Electrical and Mechanical Engineers A. P. Stewart. Captain Edgar Brian Farrant, 14 December 1972. R. G. Neal. J. D. L. McIvor. Royal N.Z. Dental Corps R. A. Loan. Licutenant-Colonel Newton Ernest WIckham, B.D.S., 14 May The following are appointed to commissions in the rank of 1972, retaining his appointment as Colonel Commandant, 2nd Lieutenant (on prob.), in the order shown, with effect RNZDC. from 7 December 1972: Royal N.Z. Chaplains' Department Kenneth William Clough. Chaplain 4th Class Trevor Davidson Morrison, B.A. (Pres­ Kenneth Raymond Thurston. byterian), 28 February 1972. Campbell Gordon Calder. Chaplain 4th Class Cyril Franklin Browne (Church of John James Guthrie. England), 13 November 1972. Geoffrey Michael Davis. Dated at Wellington this 20th day of February 1973. ROYAL N.z. PROVOST CORPS A. J. FAULKNER, Minister of Defence. 3rd Infantry Brigade Group Provost Unit, RNZ Pro 2nd Lieutenant Timothy Scott resigns his commission with effect from 31 December 1972. Reappointmellt of Member of Indecent Publications Tribunal THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL ENGINEERS PURSUANT to section 3 (5) of the Indecent Publications Act 1963, His Excellency the Governor-General has been 1st General Troops Workshop, RNZEME pleased to reappoint 2nd Lieutenant (on prob.) Douglas Gordon Englebretsen, Stuart Francis Wilson Johnston, Esquire N.Z.C.E., resigns his commission with effect from 16 January 1973. to be a member of the Indecent Publications Tribunal for a term of 5 years from 1 January 1972. ROYAL N.Z. DENTAL CORPS Lieutenant R G. May, B.D.S. (Otago University Medical Dated at Wellington this 23rd day of January 1973. Corps, RNZAMC), to be Captain with seniority and effect A. M. FINLAY, Minister of Justice. horn 5 December 1972. (Leg. 5(5/7 (5)) 1st Mobile Dental Unit, RNZDC Lieutenant John Lewis Sumich, B.D.S., is transferred to the Appointment of Maori Wardens Under the Maori Welfare Reserve of Officers, General List. Royal N.Z. Dental Corps, Act 1962 in the rank of Lieutenant, with effect from 24 December 1972. Lieutenant Russell Douglas Standage, B.D.S., resigns his commission with effect from 1 Decoember 1972. PURSUANT to subsection (1) of section 7 of the Maori Welfare Lieutenant Francis Harold McMonagle, B.D.S., resigns his Act 1962, the Minister of Maori Affairs hereby appoints the commission with effect from 1 December 1972. persons respectively named in the First Column of the The commissions of the following 2nd Lieutenants (on Schedule hereto to be Maori wardens for the areas of the prob.) (Otago University Medical Company, RNZAMC), are Maori associations respectively specified in the Second Column confirmed in the rank of Lieutenant on graduating B.D.S., with of such Schedule opposite the name of each such person. cfl'ect from 7 December 1972: A. R. McClean. SCHEDULE R. W. Evans. First Column Second Column W. D. Ross. Hineona Smith Tauranga Maori Executive K. W. Lee. OOmmittee. ROYAL N.Z. CHAPLAINS' DEPARTMENT John Ratima Waikato-Maniapoto District Chaplain 3rd Clas] Francis George McKean (Baptist) is Maori Council. posted to the Retired List with effect from 19 November Rovina Te Kawenata Taitoko Waikato-Maniapoto District 1972. Maori Council. Tupito Wiremu Maruera Aotea District Maori Council. ROYAL N.Z. NURSING CORPS William Wiremu Reihana Aotea District Maori Council. Lois Rose Black is appointed to a commission in the rank Dated at Wellington this 22nd day of February 1973. of Sister, with seniority from I June 1972 and effect from 1 November 1972, for duty with the 2nd General Hospital, MATIU RATA, Minister of Maori AtIairs. RNZAMC. (M. and I.A. 36(4(3, 36(4(6, 36(4(10) Elizabeth Jane Wyatt is appointed to a commission in the rank of Sister, with seniority and effect from 7 December 1972, for duty with 2nd General Hospital, RNZAMC. Trustee of Timaru Racecourse Appointed ROYAL N.Z. ARMY EDUCATION CORPS N.Z. Welfare Unit, RNZAEC PURSUANT to the Reserves and Domains Act 1953, the Minister The commission of 2nd Lieutenant (on prob.) G. W. New­ of Lands hereby appoints man, DIP.N.Z.I.M., is confirmed. Edward John Richards RESERVE OF OFFICERS to be a member of the Board of Trustees constituted under General List the Timaru Racecourse Reserve Act 1883, in place of Albert The following officers are posted to the Retired List with James Parris, resigned. effect from dates shown: Royal Regiment of N.Z. Artillery Dated at Wellington this 22nd day of February 1973. Lieutenant-Colonel Philip John Oliver, O.B.E., E.D., 20 October MATIU RATA, Minister of Lands. 1972. (L. and S. H.O. 1(573; D.O. 8(5(253) 364 THE NEW ZEALAND GAZEITE No. 16

Member of the Medical Research Council of New Zealand Removing Maori Warden from Office Under the Maori Reappointed Welfare Act 1962

PURSUANT to section 4 (1) (j) of the l\ledical Research PURSUANT to section 7 of the Maori Welfare Act 1962, the Council Act 1950, as substituted by section 3 (1) of the Minister of Maori Affairs hereby removes from office the Medical Research Council Amendment Act 1965, His Excel­ following Maori warden. lency the Governor-General has been pleased to reappoint Graham Wesley Butler, M.SC., FIL.DR.(LOND.), F.R.S.N.Z., SCHEDULE F.R.I.C., F.N.Z.I.C. Gazette References to be a member of the Medical Research Council of New Name Area to Appointment Zealand for a term of 3 years commencing 1 April 1973. Ratua or Rachael Wellington District No.4, 18 January Dated at Wellington this 8th day of February 1973. To Rangi Maori Council 1973, p. 84 R. J. TIZARD, Minister of Health. Dated at Wellington this 22nd day of February 1973. MATIU RATA, Minister of Maori Affairs. Appointment Notice of a Member oj the Wanaka Pest (M. and I.A. 36/4/7, 36/4/10) Destruction Board (No. 431 Ag. 20891A)

PURSUANT to section 48 of the Agricultural Pests Destruction Act 1967, His Excellency the Governor-General has been Resignation of Justice of the Peace pleased to appoint Kevin John Scurr IT is notified for general information that Mrs Mary Wright, to be a member of the Wanaka Pest Destruction Board, vice of Auckland, has resigned her appointment as a Justice of Mt R. A. Aubrey. the Peace. Dated at Wellington this 19th day of February 1973. Dated at Wellington this 16th day of February 1973. COLIN J. MOYLE, E. A. MISSEN, Secretary for Justice. Minister of Agriculture and Fisheries. (J.P. 48/278 (8))

Appointment Notice of a Member of the Hawke's Bay Pest Destruction Board (No. 432 Ag. 2089IA) PURSUANT to section 48 of the Agricultural Pests Destruction Cancelling Appointment of Maori Warden Under Maori Act 1967, His Excellency the Governor-General has been Welfare Act 1962 pleased to appoint Anthony Michael Connor PURSUANT to section 7 of the Maori Welfare Act 1962, notice to be a member of the Hawke's Bay Pest Destruction Board, is hereby given that the person whose name is set out in the vice Mr T. G. S. Morrin. Schedule hereto is deceased. Dated at Wellington this 19th day of February 1973. COLIN J. MOYLE, SCHEDULE Minister of Agriculture and Fisheries. Name Executive Gazette References Committee to Appointment Ehungaroro Davis Wellington No. 56, 19 September 1963, Reappointment of a Member to the Dairy Factory Managers' p. 1454 Registration Board (No. 429 Ag. 50194) Dated at Wellington this 20th day of February 1973. PURSUANT to section 4 of the Dairy Board Act 1961, I hereby 1. W. APPERLEY, reappoint Deputy Secretary for Maori and Island Affairs. Kenneth Frederick Mehrtens (as a representative of the (M. and I.A. 36/4/7, 36/4/10) New Zealand Dairy Board) to be a member of the Dairy Factory Managers' Registration Board for a further term of 2 years expiring on 25 November 1974. Dated at Wellington this 15th day of February 1973. Crown Land Set Apart tor Road and for all Automatz'c COLIN 1. MOYLE, Telephone Exchange in Tuapeka County Minister of Agriculture and Fisheries. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Member oj Fire Service Council Appointed First Schedule hereto to be set apart for road and the land described in the Second Schedule hereto to be set apart for PURSUANT to section 4 (b) (vii) of the Fire Services Act an automatic telephone exchange from and after the 5th day 1972, the Minister of Local Government hereby appoints of March 1973. Allan William Bruce, of Auckland, to be a member of the Fire Service Council for a period expiring on the 31st day FIRST SCHEDULE of January 1975. OTAGO LAND DISTRICT Dated at Wellington lhis 26th day of February 1973. ALL that piece of land containing 2.1 perches being part HENRY MAY, Minister of Local Government. Section 41, Block VI, Benger Survey District.

Supreme Court of New Zealand-Administrative Division SECOND SCHEDULE OTAGO LAND DISTRICT PURSUANT to the power vested in me by section 25 (2) of ALL that piece of land containing 11 perches, being part the Judicature Act 1908, I assign the under-mentioned Judges Section 41, Block VI, Benger Survey District. to the Administrative Division of the Supreme Court: As the same are more particularly delineated on the plan The Hon. Mr Justice White during the absence overseas marked M.O.W. 26919 (S.O. 17490) deposited in the office of of the Hon. Mr Justice Woodhouse. the Minister of Works at Wellington, and thereon coloured The Hon. Mr Justice Cooke during the absence overseas yellow. of the Hon. Mr Justice Speight. Dated at Wellington this 13th day of February 1973. Dated at Wellington this 19th day of February 1973. F. M. COLMAN, for Minister of Works. RICHARD WILD, Chief Justice of New Zealand. (P.W. 20/2080; Dn. D.O. 24/21/0; L. and S. R.L. 314) 1 MARCH THE NEW ZEALAND GAZETTE 355

Land Proclaimed as Road and Road Closed in Block XI, AgJ'eement for Grant of Right of Way in Favour of James Pihanga Survey District, Taupo County Richard Gillies Over Land in Block XIV, Maramarua Survey District, Taken for Soil Conservation and River Control Purposes, Assented to PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the land described in the First Schedule hereto; and also hereby WHEREAS by a Declaration dated the 19th day of June 1972 proclaims as closed the road described in the Second Schedule and published in the New Zealand Gazette, 29 June 1972, hereto. No. 53, p. 1334, all those pieces of land containing together 3 acres 1 rood 30.9 perches, situated in Block XIV, Mara­ FIRST SCHEDULE marua Survey District, being parts Opuatia 2A Block, were taken for soil conservation and river control purposes; and WELLINGIDN LAND DISTRlCI whereas Colin Ashley Anderson was entitled to compensation ALL that piece of land containing 1 acre 1 rood 15 perches in respect of the taking of the said land; and whereas the situated in Block XI, Pihanga Survey District, being part Minister of Works has agreed to grant to the said Colin Rangipo North 3B; coloured sepia on plan. Ashley Anderson a right of way over all that piece of land containing 15 perches, situated in Block XIV, Maramarua Survey District, being Opuatia 2A Block, shown coloured SECOND SCHEDULE sepia, edged sepia on plan M.O.W. 26359 (S.O. 46493); and WELLINGTON LAND DISTRICI whereas the said Colin Ashley Anderson agreed to accept such grant of right of way in part <;atisfaction of the said ALL those pieces of road situated in Block XI, Pihanga Survey compensation; and whereas the said Colin Ashley Anderson has District, described as follows: directed and requested that the said right of way be granted A. R. P. Being to James Richard Gillies; and whereas the said James Richard 6 2 39 r Formerly parts Rangipo North 3C, being road GiIlies has agreed to accept such right of way; now, there­ o 1 25 i by Proclamation 874158; coloured blue, edged fore, the Minister of Works hereby gives notice, pursuant to l blue on plan. section 97 of the Public Works Act 1928, that he assents to the agreement hereinbefore referred to. As the same are more particularly delineated on the plan marked M.O.W. 24783 (S.O. 27963) deposited in the office Dated at Wellington this 13th day of February 1973. of the Minister of Works at Wellington, and thereon coloured F. M. COLMAN, for Minister of Works. as above-mentioned. (P.W. 96/434000/0/62; Hn. D.O. 96/434000/0/92) Dated at Wellington this 13th day of February 1973. F. M. COLMAN, for Minister of Works. (P.W. 72/1/6/0; Wg. D.O. 6/1/0) Notice of Intention to Take Land for the Use, Convenience, or Enjoyment O'f a RO'ad in Block II, Punakitere Survey District, Bay of Islands County Land Held for a Public School Set Apart for Police Purposes (Residence) in the Town 01 Arowhenua NOTICE is hereby given that it is proposed, under the provisions of the Public Works Act 1928, to execute a certain public work, namely to make a metal stockpile, and for the pur­ PURSUANT to section 25 of the Public Works Act 1928, the poses of that public work the land described in the Schedule Minister of Works hereby declares the land described in the hereto is required to be taken for the use, convenience, or Schedule hereto to be set apart for police purposes (residence) enjoyment of a toad; and notice is hereby further given from and after the 5th day of March 1973. that the plan of the land so required to be taken is deposited in the post office at Kaikohe and is there open for inspection; that all persons affected by the execution of the said public SCHEDULE work or by the taking of the said land should, if they have CANTERBURY LAND DISTRICI any objections to the execution of the said public work or to the taking of the said land, not being objections to the amount ALL that piece of land containing 1 rood, being Section 177, or payment of compensation, set forth the same in writing Town of Arowhenua. All certificate of title, Volume 126, and send the written objection within 40 days of the first folio 124, Canterbury Land Registry. publication of this notice to the Minister of Works at Dated at Wellington this 13th day of February 1973. Wellington; and that, if any objection is made in accordance F. M. COLMAN, for Minister of Works. with this notice, a public hearing of the objection will be held, unless the objector otherwise requires, and each objector (P.W. 25/163; Ch. D.O. 40/6/169) will be advised of the time and place of the hearing.

SCHEDULE Land Held for Electricity Purposes (Waikato Steam Power NORTH AUCKLAND LAND DISTRICI Station) Set Apart for Road in Block VI, Maramarua Survey ALL that piece of land containing 6 acres situated in Block II, District, Waikato County Punakitere Survey District, North Auckland R.D., and being Punakitere 2B3Dl Block. The said piece of land is situated PURSUANT to section 25 of the Public Works Act 1928, the at the Punakitere Road turnoff corner on State Highway 12. Minister of Works hereby declares the land described in the Dated at Wellington this 13th day of February 1973. Schedule hereto to be set apart for road from and after the F. M. COLMAN, for Minister of Works. 5th day of March 1973. (P.W. 72/12/1/0; Ak. D.O. 72/12/1/0) SCHEDULE SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block VI, Maramarua Land Proclaimed as Road in BIO'ck XIII, Waitemata Survey Survey District, described as follows: District, Waitemata County A. R. P. Being 1 3 8.8l PURSUANT to section 29 of the Public Works Amendment Act 1 3 22.2 I Parts Allotment 340, Whangamarino Parish. 1948, the Minister of Works hereby proclaims as road the o 0 0.7 r land described in the Schedule hereto, which land shall vest o 0 13.3 J in the Chairman, Councillors, and Inhabitants of the County As the same are more particularly delineated on the plan of Waitemata. marked M.O.W. 7662 (S.O. 40918) deposited in the office of the Minister of Works at Wellington, and thereon coloured SCHEDULE yellow. NORTH AUCKLAND LAND DISTRICI Dated at Wellington this 16th day of February 1973. ALL that piece of land containing 2.3 perches situated in F. M. COLMAN, for Minister of Works. Block XIII, Waitemata Survey District, North Auckland R.D., (P.W. 72jl/2B/0; Hn. D.O. 72/1/2B/02) and being part Lot 1, D.P. 52024; as the same is more 356 THE NEW ZEALAND GAZEITE No. IS

particularly delineated on the plan marked M.O.W. 26065 As the same are more particularly delineated on the plan (S.~. 47262) deposited in the office of the Minister of Works marh:d M.O.W. 26744 (S.D. 47448) deposited in the office at Wellington, and thereon coloured yellow. of the Minister of Works at Wellington, and thereon coloured Dated at Wellington this 26th day of February 1973. yellow. F. M. COLMAN, for Minister of Works. Dated at Wellington this 26th day of February 1973. (P.W. 34/4184; Ak. D.O. 15/15/0/47262) F. M. COLMAN, for Minister of Works. (P.w. 51/3978; Ak. D.O. 15/102/0/47448)

Land Taken for Road in Block XVI, Waitoa Survey District, Piako County Land Proclaimed as Street in the Borough of Kawerau

PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 29 of the Public Works Amendment Act Minister of Works hereby declares that, a sufficient agreement 1948, the Minister of Works hereby proclaims as street the to that effect having been entered into, the land described land described in the Schedule hereto, which land shall vest in the Schedule hereto is hereby taken for road and shall vest in the Mayor, Councillors, and Citizens of the Borough of in the Chairman, Councillors, and Inhabitants of the County Kawerau. of Piako from and after the 5th day of March 1973. SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XVI, Rotoma, and Block XIII, Rangitaiki Upper Survey Districts, described as ALL that piece of land containing 1 rood and 13.5 perches follows: being part Section 6, Block XVI, Waitoa Survey District; as the same is more particularly delineated on the plan marked A. R. P. Being M.O.W. 26916 (S.D. 46875) deposited in the office of the o 1 20.7 Part Allotment 580, Matata Parish; coloured sepia Minister of Works at Wellington, and thereon coloured yellow. on plan M.O.W. 26925 (S.D. 46702). Dated at Wellington this 13th day of February 1973. 10 3 5 Part Allotments 39 and 839, Matata Parish; coloured red, edged red, on plan M.O.W. 26926 F. M. COLMAN, for Minister of Works. (S.D. 46703). (P.W. 34/4583; Hn. D.O. 21/0/107) As the same are more particularly delineated on the plans marked and coloured as above-mentioned and deposited in the office of the Minister of Works at Wellington. Dated at Wellington this 21st day of February 1973. Land Proclaimed as Road in Blocks XIV and XVl1, Lowry Peaks Survey District, Cheviot County F. M. COLMAN, for Minister of Works. (P.W. 51/4167; Hn. D.O. 43/46/0/5)

PURSUANT to section 29 of the Public Works Amendment Act -----.. _--- 1948, the Minister of Works hereby proclaims as road the land described in the Schedule hereto, which land shall vest Street Closed and Taken for Soil Conservation and River in the Chairman, Councillors, and Inhabitants of the County Control Purposes and to be Crown Land in the Borough of Cheviot. of Whakatane

SCHEDULE PURSUANT to section 29 of the Public Works Amendment Act CANTERBURY LAND DISTRICT 1948, the Minister of Works hereby proclaims as closed the ALL those pieces of land described as follows: street described in the Schedule hereto; and pursuant to the Public Works Act 1928, hereby: (a) d~clares that a A. R. P. Being sufficient agreement to that effect having been entered into 1 1 29.7 Part Section 6; coloured orange on plan. the land compris~d in the street hereby closed is hereby ° ° 3.2 Part Section 3; coloured sepia on plan. taken for soil conservation and river control purposes from All situated in Block XIV, Lowry Peaks Survey District. and after the 5th day of March 1973; and (b) further declares the land described in the said Schedule to be Crown A. R. P. Being land subject to the Land Act 1948, as from the 5th day of ° ° 2.4 Part Section 5; coloured orange, edged orange March 1973. on plan. 0 32.3 Part Lot 1, Section 1; coloured blue on plan. ° SCHEDULE All situated in Block XVII, Lowry Peaks Survey District. SOUTH AUCKLAND LAND DISTRICT As the same are more particularly delineated on the plan marked M.O.W. 26915 (S.~. 10761) deposited in the office Al:L. t~at piece c:f street containing 2 acres and 21 perches of the Minister of Works at Wellington, and thereon coloured adJOlmng or passmg through part old bed Whakatane River, as above-mentioned. part Allotment 1, Waimana Parish (D.P. 24724), Lot 19, D.P. S. 943, and Crown land; as the same is more particularlv Dated at Wellington this 13th day of February 1973. delineated on the plan marked M.O.W. 23366 (S.D. 44283) F. M. COLMAN, for Minister of Works. deposited in the office of the Minister of Works at Wellington. (P.w. 45/1036; Ch. D.O. 35/18) and thereon coloured green. Dated at Wellington this 13th day of February 1973. F. M. COLMAN, for Minister of Works. (P.W. 96/155000/0; Hn. D.O. 96/155000/0) Land Proclaimed as Street in the Borough of East Coast Bays

PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as street the Street Closed and Part Thereof Taken for Better Utilisation land described in the Schedule hereto, which land shall vest in Block Xl, Belmont Survey District, in the City OJ in the Mayor, Councillors, and Citizens of the Borough of Wellington East Coast Bays. PURSUANT to section 29 of the Public Works Amendment Act SCHEDULE 1948, the Minister of Works hereby proclaims as closed the street described in the First Schedule hereto and also hereby NORTH AUCKLAND LAND DISTRICT proclaims as closed the street described in the Second Schedule ALL those pieces of land situated in the Borough of East hereto and, pursuant to section 32 of the Public Works Act Coast Bays, North Auckland R.D., described as follows: 1928, hereby declares that, a sufficient agreement to that effect having been entered into, the land comprised in the street A. R. P. Being described in the Second Schedule hereto and hereby closed 007 I is hereby taken for better utilisation from and after the o 0 5.7 S Parts Lot 2, D.P. 45802. 5th day of March 1973. ,} MARCH THE NEW ZEALAND GAZETTE 3:51

FIRST SCHEDULE Declaring Additional Land Taken for a State Primary School WELLINGTON LAND DISTRICT in the City of Invercargill ALL that piece of street containing 3.2 perches situated in PURSUANT to section 32 of the Public Works Act 1928, the Block XI, Belmont Survey District, and adjoining part Section Minister of WOl'ks hereby declares that, a sufficient agreement 3, Harbour District; coloured green, edged green, on plan. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a State primary SECOND SCHEDULE school from and after the 5th day of March 1973. WELLINGTON LAND DISTRICT SCHEDULE ALL that piece of street containing 3.1 perches situated. in SOUTHLAND LAND DISTRICT Block XI, Belmont Survey District, and adjoining part SectIOn ALL that piece of land containing 33.8 perches situated in the 110, Harbour District; coloured green on plan. City of InvercargiIl, being Lot 2, D.P. 7932, and being also As the same are more particularly delineated on the plan part Section 23, Block I, Invercargill Hundred. All certificate marked M.O.W. 23436 (S.O. 27706) deposited in the office of of title, No. 2A/1424, Southland Land Registry. the Minister of Works at Wellington, and thereon coloured Dated at Wellington this 26th day of February 1973. as above-mentioned. F. M. COLMAN, for Minister of Works. Dated at Wellington this 21st day of February 1973. (P.W. 31/3184; Dn. D.O. 16/65) F. M. COLMAN, for Minister of Works. (P.W. 24/61; Wn. D,O. 94/5/190/0) --~------Declaring Land Taken for a Special School in the Borough Of Otahuhu Declaring Land Taken far Maori Hausing Purpases in the Baraugh af WaUare; PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in PURSUANT to section 32 of the Public Works Act 1928, the the Schedule hereto is hereby taken for a special school from Minister of Works hereby declares that, a sufficient agreement and after the 5th day of March 1973. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for Maori housing purposes from and after the 5th day of March 1973. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 1 rood and 20.3 perches TARANAKI LAND DISTRICT situated in the Borough of Otahuhu, North Auckland R.D., and being part Lot 2, D.P. 64893; as the same is more parti­ ALL that piece of land containing 25.2 perches situated in the cularly delineated on the plan marked M.O.W. 26927 (S.O. Borough of Waitara, be~ng Lot 6, l?P: 10316, bt:ing part 47538) deposited in the office of the Minister of Works at Sections 28 and 148, Waltara West Dlstnct. All certIficate of Wellington, and thereon coloured yellow. title, No. Cl/824, Taranaki Land Registry. Dated at Wellington this 21st day of February 1973. Dated at Wellington this 21st day of February 1973. F. M. COLMAN, for Minister of Works. F. M. COLMAN, for Minister of Works. (P.W. 31/1751; Ak. D.O. 23/214/0/1) (P.W. 24/2646/8/8; Wg. D.O. 5/65/0/13)

Declaring Land Taken for Better Utilisation in Block XIII, Declaring Land Taken far Palice Purpases (Residence) in Christchurch Survey District, Paparua County the Baraugh of Blenheim PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in to that effect having been entered into, the land described in the Schedule hereto is hereby taken for better utilisation from the Schedule hereto is hereby taken for police purposes and after the 5th day of March 1973. (residence) from and after the 5th day of March 1973. SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT MARLBOROUGH LAND DISTRICT ALL those pieces of land situated in Block XIII, Christchurch ALL that piece of land containing 32.8 perches situated in the Survey District, described as follows: Borough of Blenheim, and being also Lot 21, D.P. 3965. All certificate of title, No. 2B/486, Marlborough Land Registry. A. R. P. Being Dated at Wellington this 21st day of February 1973. 5 1 23.5 Part Lot 1, D.P. 8509, being part Rural Section 1582; coloured orange, edged orange, on plan. F. M. COLMAN, for Minister of Works. 10 1 13.7 Part Lot 1, D.P. 8509, heing part Rural Section (P.W. 25/301/1; Wn. D.O. 10/4/2/0/6, 10/4/2/0) 1582; coloured orange on plan. 4 3 23 Part Reserve 1599 and parts Rural Section 2426; coloured blue on plan. Declaring Additianal Land Taken for a Secondary School in As the same are more particularly delineated on the plan the City 01 Christchurch marked M.O.W. 20911 (S.O. 11906) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above-mentioned. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Dated at Wellington this 13th day of February 1973. to that effect having been entered into, the land described in F. M. COLMAN, for Minister of Works. the Schedule hereto is hereby taken for a secondary school (P.W. 71/14/2/0; Ch. D.O. 40/28/7, 40/28/3) from and after the 5th day of March 1973.

SCHEDULE Declaring Land Taken for Water Supply Purposes in Block CANTERBURY LAND DISTRICT VIII, Opaheke Survey District, and Block Ill, Wharekawa Survey District, Franklin County ALL that piece of land containing 30.3 perches situated in the City of Christchurch, being part Rural Section 88. Balance certificate of title, Volume 86, folio 289, Canterbury Land PURSUANT to £ection 32 of the Public Works Act 1928, the Registry. Minister of Works hereby declares that, a sufficient agreement Dated at Wellington this 13th day of February 1973 to that effect having been entered into, the land described in the Schedule hereto is hereby taken for water supply purposes F. M. COLMAN, for Minister of Works. and shall vest in the Auckland Regional Authority from and (P.W. 31/1232/1; Ch. D.O. 40/8/8/10) after the 5th day of March 1973. B 358 THE NEW ZEALAND GAZETIE No. 15

SCHEDULE the Schedule hereto is hereby taken for road and shall vest NORTH AUCKLAND LAND DISTRICT in the Chairman, Councillors, and Inhabitants of the County of Franklin from and after the 5th day of March 1973. ALL that piece of land containing 24 acres rood 3 perches situated in Block VIII, Opaheke Survey District, and Block III, Wharekawa Survey District, North Auckland SCHEDULE R.D., being part Lot 1, D.P. 12197; as the same is more NORTH AUCKLAND LAND DISTRICT particularly delineated on the plan marked M.O.W. 26904 (S.D. 47289) deposited in the office of the Minister of Works ALL those pieces of land situated in the Drury Survey District, at Wellington, and thereon coloured yellow. North Auckland R.D., described as follows: Dated at Wellington this 16th day of February 1973. Situated in Block XII, Drury Survey District: F. M. COLMAN, for Minister of Works. A. R. P. Being (P.W. 53/723/1; Ak. D.O. 15/109/0/47289) o 1 34.8 Part Lot 1, D.P. 47970; coloured yellow on plan. Situated in Blocks VIII and XII, Drury Survey District: A. R. P. Being Declaring Land Taken, Subject as to' Parts to' a Fencing o 0 1.4 Part Lot 1, D.P. 58162; coloured blue on plan. Agreement, tar Sail Canservatian and River Cantral As the same are more particularly delineated on the plan Purpases in the Baraugh of Huntly marked M.O.W. 26928 (S.O. 47418) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above-mentioned. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, sufficient agreements Dated at Wellington this 21st day of February 1973. to that eIIect having been entered into, the land described in F. M. COLMAN, for Minister of Works. the Schedule hereto is hereby taken, subject as to the land (P.W. 34/2996; Ak. D.O. 15/3/0/47418) firstly described to the fencing agreement contained in transfer S. 434135, South Auckland Land Registry, for soil conservation and river control purposes from and after the 5th day of March 1973. Declaring Land Taken tar Raad in Black XV, Drury Survey SCHEDULE District, Caunty of Franklin SoUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in the Borough of Huntly PURSUANT to section 32 of the Public Works Act 1928, the described as follows: Minister of WOl'ks hereby declares that, a sufficient agreement A. R. P. Being to that effect having been entered into, the land described in o 0 26.7 Lot 2, D.P. 31031, and being part Allotment 57, the Schedule hereto is hereby taken for road and shall vest Parish of Taupiri. All certificate of title, Volume in the Chairman, Councillors, and Inhabitants of the County 897, folio 129, South Auckland Land Registry. of Franklin from and after the 5th day of March 1973. o 2.6 Lot 1, D.P. S. 1463, and being part Allotment 59, Parish of Taupiri. All certificate of title, Volume SCHEDULE 1053, folio 155, South Auckland Land Registry. o 5.1 Lot 1, D.P. S. 2873, and being part Allotment 59, NORTH AUCKLAND LAND DISTRICT Parish of Taupiri. All certificate of title, Volume ALL that piece of land containing 2.1 perches situated in 1202, folio 200, South Auckland Land Registry. Block XV, Drury Survey District, North Auckland R.D., and o 0 29.9 Lot 1, D.P. 28997, and being part Allotment 58, being part Lot 2, D.P. 28477. Parish of Taupiri. All certificate of title, Volume 922, folio 82, South Auckland Land Registry. As the same is more particularly delineated on the plan o 1.2 Lot 2, D.P. 3754, and being part Allotment 59, marked M.O.W. 26929 (S.O. 44894) deposited in the office Parish of Taupiri, excepting all minerals and of the Minister of Works at Wellington, and thereon coloured mining rights reserved unto John Shaw, of yellow. Huntly, miner. All certificate of title, Volume Dated at Wellington this 21st day of February 1973. 135, folio 178, South Auckland Land Registry. F. M. COLMAN, for Minister of Works. Dated at Wellington this 21st day of February 1973. (P.W. 34/2996; Ak. D.O. 15/3/0/44894) F. M. COLMAN, for Minister of Works. (P.W. 96/434000/0; Hn. D.O. 96/434000/10/0)

Declaring Land Taken tar Past Office Purpases (Residence) Declaring Land Taken tar Raad in Block X, Otanake Survey in the Baraugh at Bluff District, TV aitama County

PURSUANT to section 32 of the Public Works Act 1928 the PURSUANT to section 32 of the Public Works Act 1928 the Minister of Works hereby declares that, a sufficient agreeinent Minister of Work~ hereby declares that, a sufficient agre;ment to that eIIect having been entered into, the land described in to that eIIect havmg. been entered into, the land described in the Schedule hereto is hereby taken for post office purposes the Schedule hereto IS hereby taken for road from and after (residence) from and after the 5th day of March 1973. the 5th day of March 1973.

SCHEDULE SCHEDULE SOUTHLAND LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 1 rood being Section 6, ALL those pieces of land described as follows: Block XXI, Town of Campbelltown. Part certificate of title, A. R. P. Being No. B3/180, Southland Land Registry. o 0 24.8 I Parts Section 17, Block X, Otanake Survey Dated at Wellington this 13th day of February 1973. ° ° 12 f District. F. M. COLMAN, for Minister of Works. o 0 2.51 o 0 2.1 (Parts Section 16, Block X, Otanake Survey District. (P.W. 20/1529; Dn. D.O. 24/83/1/0) o 0 1.6 J o ° 1.8 Part Section 18, Block X, Otanake Survey District. As the same are more particularly delineated on the plan Declaring Land Taken tar Raad in Blacks VIII and XII, Drury marked M.O.W. 26923 (S.O. 46974) deposited in the office Survey District, Caunty af Franklin of the Minister of Works at Wellington, and thereon coloured yellow. Dated at Wellington this 21st day of February 1973. PURSUANT to section 32 of the Public Works Act 1928 the Minister of Work~ hereby declares that, a sufficient agreeinent F. M. COLMAN, for Minister of Works. to that effect havmg been entered into, the land described in (P.W. 72/3/2B/O; Hn. D.O. 72/3/2B/Oll) 1 MARCH 1HE NEW ZEALAND GAZEITE 359

Declaring Land Taken for Road in Block VI, Mount Robinson Declaring Land Taken for Waterworks in the City of Manukau Survey District, Manawatu County PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in to that effect having been entered into, the land described in the Schedule hereto is hereby taken for waterworks and shall the Schedule hereto is hereby taken for road and shall vest vest in the Auckland Regional Authority from and after in the Chairman, Councillors, and Inhabitants of the County the 5th day of March 1973. of Manawatu from and after the 5th day of March 1973. SCHEDULE SCHEDULE NORm AUCKLAND LAND DISlRICf WELLINGTON LAND DISlRICf ALL that piece of land containing 2 roods and 27.5 perches ALL that piece of land containing 16 perches situated in situated in the City of Manukau, North Auckland R.D., and Block VI, Mount Robinson Survey District, being part being Allotment 451, Parish of Manurewa. All certificate of Section 52, Motoa District; as the same is more particularly title, No. 22D/I115, North Auckland Land Registry. delineated on the plan marked M.O.W. 26934 (S.O. 28537) Dated at Wellington this 21st day of February 1973. deposited in the office of the Minister of Works at Wellington, and thereon coloured blue. F. M. COLMAN, for Minister of Works. Dated at Wellington this 21st day of February 1973. (P.W. 53/723/1; Ak. D.O. 15/109/0) F. M. COLMAN, for Minister of Works. (P.W. 41/1093; Wg. D.O. 14/190) Declaring Land Taken, Subject to a Fencing Agreement, tor a Parking Place and Transport Station in the Borough of Thames, and Previous Declaration Revoked Declaring Leasehold Estate in Land Taken for Purposes oj a Road and for an Automatic Telephone Exchange in Tuapeka County PURSUANT to the Public Works Act 1928 and the Acts Inter­ pretation Act 1924, the Minister of Works hereby revokes PURSUANT to section 32 of the Public Works Act 1928, the the declaration dated the 1st day of May 1972 and published in Gazette, 4 May 1972, No. 39, p. 976, declaring land taken, Minister of Work~ hereby declares that, a sufficient agreement to that effect having been entered into, the leasehold estate subject to a fencing agreement, for a parking place and in the land described in the Schedule hereto, held by Ettrick transport station in the Borough of Thames, and pursuant Hotel Limited, a duly incorporated company, having its to section 32 of the Public Works Act 1928, hereby declares registered office at Invercargill, under and by virtue of Crown that, a sufficient agreement to that effect having been entered lease No. 183/134, recorded in register book No. 3A/1468, into, the land described in the Schedule hereto is hereby Otago Land Registry, is hereby taken as to the area firstly taken, subject to the fencing agreement contained in transfer described in the said Schedule for the purposes of a road S24594, South Auckland Land Registry, for a parking place and as to the area secondly described in the said Schedule and transport station and shall vest in the Mayor, Councillors, for an automatic telephone exchange from and after the and Citizens of the Borough of Thames from and after the 5th day of March 1973. 5th day of March 1973.

SCHEDULE SCHEDULE OTAGO LAND DISTRICf Soum AUCKLAND LAND DISlRICf ALL those pieces of land situated in Block VI, Benger Survey ALL that piece of land containing 2 roods and 3.5 perches District, described as follows: situated in the Borough of Thames, being part Lot 2, D.P. S. 817. All certificate of title, Volume 1064, folio 294, South A. R. P. Being Auckland Land Registry. o 0 112.1 S~ P ar t s Sec t·IOn 41 . Dated at Wellington this 21st day of February 1973. F. M. COLMAN, for Minister of Works. As the same are more particularly delineated on the plan marked M.O.W. 26919 (S.O. 17490) deposited in the office of (P.W. 53/398/1; Hn. D.O. 43/29/0) the Minister of Works at Wellington, and thereon coloured yellow. Dated at Wellington this 13th day of February 1973. Declaring Land Acquired for a Government Work and Not Required tor That Purpose to be Crown Land in Blocks F. M. COLMAN, for Minister of Works. IV and VIII, Drury Survey District, Franklin County (P.W. 20/2080; Dn. D.O. 24/21/0; L. and S. R.L. 314) PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Declaring Land Taken for Street in the City oj Manukau Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 5th day of March 1973. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement SCHEDULE to that effect having been entered into, the land described NORTH AUCKLAND LAND DISTRICT in the Schedule hereto is hereby taken for street and shall ALL that piece of land containing 31.4 perches situated in vest in the Mayor, Councillors, and Citizens of the City of Blocks IV and VIII, Drury Survey District, North Auckland Manukau from and after the 5th day of M&rch 1973. R.D., and being part Lot A, D.P. 1331; as the same is more particularly delineated on the plan marked M.O.W. 22959 SCHEDULE (S.O. 46040) deposited in the office of the Minister of Works NORm AUCKLAND LAND DISlRICf at Wellington, and thereon coloured yellow, edged yellow ALL those pieces of land situated in the City of Manukau, (being part Gazette notice A. 379538, North Auckland Land North Auckland R.D., described as follows: Registry) . A. R. P. Being Dated at Wellington this 21st day of February 1973. o 0 4.5 Part Lot 1, D.P. 16567; coloured yellow on plan. F. M. COLMAN, for Minister of Works. o 0 25.6 Part Lot 6, D.P. 16680; coloured yellow on plan. (P.W. 72/1/2A/0; Ak. D.O. 72/1/2A/24/0) o 0 5.9 Part Allotment 49; Papakura Parish; coloured sepia on plan. As the same are more particularly delineated on the plan Declaring Road in Block VI, Maramarua Survey District, marked M.O.W. 26918 (S.O. 47026) deposited in the office of Wai-kato County, to be a Government Road and to be the Minister of Works at Wellington, and thereon coloured Stopped as above-mentioned. Dated at Wellington this 13th day of February 1973. PURSUANT to the Public Works Act 1928, the Minister of Works hereby: (a) declares the piece of road described in F. M. COLMAN, for Minister of Works. the Schedule hereto to be a Government road; and (b) stops (P.W. 51/4583; Ak. D.O. 15/6/0/47026) the said road. 360 THE NEW ZEALAND GAZETIE No. 15

SCHEDULE SCHEDULE SOU'IH AUCKLAND LAND DISTRICT SoUTH AUCKLAND LAND DISTRICT-CAMBRIDGE BOROUGH ALL those pieces of road situated in Block VI, Mararnarua ALLOTMENTS 601 and 606, Town of Cambridge East, situated Survey District, described as follows: in Block IX, Cambridge Survey District: area, 657 m', more A. R. P. Adjoining or passing through or less. All certificate of title, Volume 1238, folio 53 (S.O. Plan 1600). 8 g g3i· } Parts Allotment 340, Whangamarino Parish. Dated at Wellington this 22nd day of February 1973. As the same are more particularly delineated on the plan MATIU RATA, Minister of Lands. marked M.O.W. 7662 (S.O. 40918) deposited in the office (L. and S. H.O. 30/228/48; D.O. 813/264) of the Minister of Works at Wellington, and thereon coloured green. Dated at Wellington this 16th day of February 1973. Change of the Purpose aj a Reserve F. M. COLMAN, for Minister of Works. (P.W. 72/1/2B/0; Hn. D.O. 72/1/2B/02) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby changes the purpose of the reserve described in the Schedule hereto from a reserve for road purposes to a reserve for recreation purposes. Approval ot Qualified Person tor the Purposes ot Section 402 ot the Companies Act 1955 SCHEDULE NORTH AUCKLAND LAND DISTRICT-WAITEMATA COUNTY PURSUANT to section 402 of the Companies Act 1955, I hereby LOT 127, D.P. 49191, being part Allotment 238, Takapuna approve Parish, situated in Block VIII, Waitemata Survey District: Layton August Langsworth area, 25.2 perches, more or less (637 square metres). Part a partner in the firm of Messrs Thomas, Davis, and Co., certificate of title, Volume 1900, folio 85 Chartered Accountants, 68 Pitt Street, Sydney, and a member Dated at Wellington this 22nd day of February 1973. of the Institute of CharteNd Accountants in Australia, to MATIU RATA, Minister of Lands. be a qualified person for the purposes of that section in respect of the accounts of Innoxa Pty. Ltd. (L. and S. H.O. 6/1/1057; D.O. 8/5/347) Dated at Wellington this 14th day of February 1973. A. M. FINLAY, Minister of Justice. Change oj Purpose oj Reserve

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby changes the purpose of the reserve described Approval of Qualified Persons far the Purposes aj Sectian 402 in the Schedule hereto from a reserve for afforestation, water ot the Companies Act 1955 conservation, and scenic purposes to a reserve for afforesta­ tion and water conservation purposes. PURSUANT to section 402 of the Companies Act 1955, I hereby approve SCHEDULE Alan Horace Hann Soum AUCKLAND LAND DISTRICT-RAGLAN CoUNTY a partner in the firm of Messrs Arthur, Young, and Co., SECTION 23, Block VII, Pirongia Survey District: area, Chartered Accountants, 68 Pitt Street, Sydney, and a member 175.6740 hectares, more or less (S.O. Plan 32008). Also of the Institute of Chartered Accountants in Australia, to be Section 26, Block VII, Pirongia Survey District: area, 28.1256 a qualified person for the purposes of that section in respect hectares, more or less (S.O. Plan 32946). of the accounts of Norton Australia Pty. Ltd. Dated at Wellington this 22nd day of February 1973. Dated at Wellington this 14th day of February 1973. MATIU RATA, Minister of Lands. A. M. FJlNLAY, Minister of Justice. (L. and S. H.O. 4/325; D.O. 13/200)

Declaration that Parts of the Whakatane Damain Shall be Officers Autharised to Take and Receive Statutory Declarations a Recreatian Reserve and Revacation oj the Reservation Over the Said Reserve IN terms of section 9 of the Oaths and Declarations Act 1957, PURSUANT to the Reserves and Domains Act 1953, the Minister as amended by section 2 of the Oaths and Declarations of Lands hereby declares that that part of the Whakatane Amendment Act 1965 and the Oaths and Declarations Domain described in the Schedule hereto shall cease to Amendment Act 1972, I have authorised the holders for the be subject to the provisions of Part III of the Reserves and time being of the offices in the service of the local authority Domains Act 1953, and shall be deemed to be a recreation specified in the Schedule below to take and receive statutory reserve subject to Part II of the said Act, and further, revokes declarations under the said Act. the reservation for recreation purposes over the said reserve.

SCHEDULE SCHEDULE HASTINGS CITY COUNCIL SOUTH AUCKLAND LAND DISTRICT-WHAKATANE BOROUGH Town Clerk, PART Section 32, Block II, Whakatane Survey District: area, City Treasurer, and 1.1912 hectares, more or less. As shown on plan marked Director, Community Counselling Service. L. and S. 1/217 deposited in the Head Office, Department of Lands and Survey at Wellington, and thereon edged red Dated at Wellington ihis 21st day of February 1973. (S.O. Plan 45017). A. M. FINLAY, Minister of Justice. Part Section 8, Block II, Whakatane Survey District: area, (1.10(7/125 (8) 1871 square metres, more or less. As shown on plan marked L. and S. 1/217 deposited in the Head Office, Department of Lands and Survey at Wellington, and thereon edged red (S.O. Plan 45017). Cancellation oj the Vesting in the Cambridge Baraugh Council Part Section 9, Block II, Whakatane Survey District: area, and Revocatian oj the Reservatian Over a Reserve 8953 square metres, more or less. As shown on plan marked L. and S. 1/217 deposited in the Head Office, Department of Lands and Survey at Wellington, and thereon edged red (S.O. PURSUANT to the Reserves and Domains Act 1953, the Minister Plan 45017). of Lands hereby cancels the vesting in the Mayor, Councillors, Dated at Wellington this 22nd day of February 1973. and Citizens of the Borough of Cambridge and revokes the reservation for recreation purposes over the land described MATIU RATA, Minister of Lands. in the Schedule hereto. (L. and S. H.O. 1/217; D.O. 8/408) 1 MARCH THE NEW ZEALAND GAZETTE 361

Reservation of Land and Declaration that Land be Part of the Vesting a Reserve in the Cambridge Borough Council Ngaroma Scenic Reserve PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby vests the reserve described in the Schedule PURSUANT to the Land Act 1948, the Minister of Lands hereby hereto in the Mayor, Councillors, and Citizens of the Borough sets apart the land described in the Schedule hereto as a of Cambridge in trust for a reserve for recreation purposes. reserve for scenic purposes, and further, pursuant to the Reserves and Domains Act 1953, declares the said reserve to form part of the Ngaroma Scenic Reserve. SCHEDULE SoUTH AUCKLAND LAND DISTRICT-CAMBRIDGE BOROUGH LOTS 4, 5, 6, and 7, D.P. 16133, being part Allotments 6, 8, SCHEDULE and 9; part of the land on D.P. 4331, being part Allotment SOU1ll AUCKLAND LAND DISTRICT-PART NGAROMA SCENIC 10; and part Lot 3, D.P. 9712, being part Allotment 11, Town RESERVE-OTOROHANGA COUNTY of Cambridge East, situated in Block IX, Cambridge Survey SECTION 21, Block XIV, Wharepapa Survey District: area, District: area, 9095 m', more or less. All certificates of title, 8.2859 hectares, more or less. Part comprised in part certificate Volume 209, folio 200, Volume 12B, folio 1100, and Volume of title, Volume 628, folio 280 (S.O. Plan 46529). 12B, folio 1103. Dated at Wellington this 22nd day of February 1973. Dated at Wellington this 22nd day of February 1973. MATIU RATA, Minister of Lands. MAnU RATA, Minister of Lands. (L. and S. H.O. 4/1271; D.O. 13/189) (L. and S. H.O. 30/228/48; D.O. 8/3/264)

Revocation of the Reservation Over a Reserve Specifying the Manner of Disposal and How Proceeds of Sale Shall be Authorisation of the Exchange of a Reserve for Other Land Utilised PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby authorises the exchange of the reserve for PURSUANT to the Reserves and Domains Act 1953, the Minister a site for a war memorial described in the First Schedule of Lands hereby revokes the reservation as a reserve for public hereto for the land described in the Second Schedule hereto. purposes over the land described in the Schedule hereto, such land to remain subject to the drainage rights appurtenant thereto over Lot 11, D.P. 9345 (certificate of title, H.B., FIRST SCHEDULE Volume 167, folio 153) created in and by transfer No. 68665, MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY and further declares that the said land may be disposed of by the Napier City Council in such maGner, at such price, and LOTS 2 and 4, D.P. 2348, being part Section 162, Wairau on such terms and conditions as the Council shall determine, Registration District, situated in Block XIII, Cloudy Bay the proceeds from any such sale to be paid into the Council's Survey District: area, 929 m', more or less. Part certificate of reserves account, such moneys to be used and applied in or title, Volume 26, folio 182, and land contained in transfer towards the improvement of other public reserves under the 28052. control of the Councilor in or towards the purchase of other land for public reserves. SECOND SCHEDULE MARLBOROUGH LAND DISTRICT-MARLBOROUGH CoUNTY PART Lot 301, Deeds Plan 5A, being part Section 162, Wairau SCHEDULE Registration District, situated in Block XIII, Cloudy Bay HAWKE'S BAY LAND DISTRICT-CITY OF NAPIER Survey District: area, 172 m', more or less. Certificate of title, LOT 7, D.P. 8924, being part Suburban Section 55, Meeanee, Volume 42, folio 154. situated in the City of Napier: area, 905 square metres, more Dated at Wellington this 22nd day of February 1973. or less. All certificate of title, Volume 199, folio 40, subject MAnU RATA, Minister of Lands. to: (a) memorandum of acceptance No. 116083 exempting the within land fronting Avondale Road from the provisions of (L. and S. H.O. 22/3449; D.O. 8/5/236) section 128 of the Public Works Act 1928, but subject to the conditions as to building line; and (b) fencing covenant contained in transfer No. 125631. Dated at Wellington this 22nd day of February 1973. MATIU RATA, Minister of Lands. (L. and S. H.O. 6/1/1124; D.O. 8/5) Import Control Exemption Withdrawal Notice 1973

PURSUANT to regulation 16 of the Import Control Regulations 1964*, the Minister of Customs hereby gives notice as follows: 1. (a) This notice may be cited as the Import Control Exemption Withdrawal Notice 1973. Reservation of Land and Appointment to Control and Manage (b) This notice shall come into force on the day after the date of its publication in the New Zealand Gazette. 2. The exemption from the requirement of a licence under PURSUANT to the Land Act 1948, the Minister of Lands hereby the said regulations in respect of the goods of the class set sets apart the land described in the Schedule hereto as a forth in the Schedule hereto, included in the exempting notice reserve for education (pre-school) purposes, and further, shown in that Schedule, is hereby withdrawn. pursuant to the Reserves and Domaim Act 1953, appoints the Te Anau and Districts Kindergarten Society to control and 3. This exemption withdrawal notice does not apply to manage the said reserve, subject to the provisions of the said goods imported from and being the produce or manufacture Act. of Australia. SCHEDULE SCHEDULE EXEMPTION WITHDRAWN SoUlHLAND LAND DISTRICT-WALLACE COUNTY Class of Goods Date of Exempting Notice SECTION 784, Block I, Manapouri Survey District: area, Simazine, Atrazine and Propa- 23 December 1971 (Gazette, 1619 squarc metres, more or less (S.O. Plan 8351). zine ex Tariff item 29.35.009 13 January 1972) Dated at Wellington this 22nd day of February 1973. Dated at Wellington this 26th day of February 1973. MATIU RATA, Minister of Lands. MICHAEL CONNELLY, Minister of Customs. (L. and S. H.O. 6/6/1362; D.O. 8/300) *S.R. 1964/47 3,612 TIlE NEW ZEALAND GAZETTE No. 15

Consent to the Distribution olNew 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 Rucedal Capsule Deglycyrrhizinated liquorice 400 mg. Cedona Haarlemmer Pharmaceutische Fab­ riek N.V. Holland Carine Injection Aminophylline 250 mg in 10 ml Knoll Labs. Ltd. Australia Minims 23 Pre­ Single-dose Neomycin sulphate B.P. 0.5 % Smith and Nephew Pharmaceuticals Ltd. England sentations disposable Chloramphenicol B.P. 0.5% unit Sulphacetamide sodium 10.0% Sulphacetamide sodium 30.0% Cyclopentolate hydrochloride B.P. 0.1 % Cyclopentolate hydrochloride B.P. 0.5 % Cyclopentolate hydrochloride B.P. 1.0% Hyoscine hydrobromide B.P. 0.2% Pilocarpine nitrate B.P. 1.0 % Pilocarpine nitrate B.P. 20% Pilocarpine nitrate B.P. 3.0% Pilocarpine nitrate B.P. 4.0% Atropine sulphate B.P. 1.0 % Atropine sulphate B.P. 2.0% Homatropine hydro bromide B.P. 1.0% Homatropine hydrobromide B.P. 2.0% Phenylephrine hydrochloride B.P. 10.0% Benoxinate (Oxybuprocaine) Hydrochloride 0.4 % Amethocaine hydrochloride B.P. 1.0% &0.5% Ephedrine hydrochloride B.P. 5.0% Sodium fluorescein B.P. 2.0% Sodium chloride B.P. 0.9% Rose bengal 1.0 %

Dated this 22nd day of February 1973. R. J. TIZARD, Minister of Health.

Declaring AddUional Land at Portland Taken for the Purposes SCHEDULE of the North Auckland Railway, and Not Required for WELLINGTON LAND DISTRICT-TAUMARUNUI BOROUGH That Purpose to be Crown Land ALL that piece of land described as follows: A. R. P. Railway land being PURSUANT to section 35 of the Public Works Act 1928, the Minister of Railways hereby declares the land described in the o 0 37.9 Part Section 37, Manunui Village Settlement, Schedule hereto to be Crown land, subject to the Land Act (958 m') being all the land comprised and described in 1948, as from the 5th day of March 1973. Gazette, 1957, p. 1082, Proclamation No. 5789. Situated in Block II, Hunua Survey District. SCHEDULE Dated at Wellington this 23rd day of February 1973. NORTII AUCKLAND LAND DISTRIcr-WHANGAREI COUNTY T. M. McGUIGAN, Minister of Railways. ALL that piece of land described as follows: (N.Z.R. L.O. 17577 /73) A. R. P. Railway land being o 1 7.5 Part Allotment 3, Maungatapere Parish, being the Declaring Land Purchased for a Government Work (Railway (1201 m') land firstly described in Gazette, 1960, p. 1875, Purposes) at Balclutha and Not Now Required for That Proclamation No. 86265. Purpose to be Crown Land Situated in Block I, Ruakaka Survey District. Dated at Wellington this 23rd day of February 1973. PURSUANT to section 35 of the Public Works Act 1928, the T. M. McGUIGAN, Minister of Railways. Minister of Railways hereby declares the land described in the (N.Z.R. L.O. 23377/31) Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 5th day of March 1973.

SCHEDULE OTAGO LAND DISTRICT-BALCLUTHA BOROUGH ALL that piece of land described as follows: Declaring Land Taken for a Government Work (Railway A. R. P. Railway land being Purposes) at Manunui Set Apart for a Postmaster's Resi­ o 0 26.7 Lot 2, D.P. 10080, being all the land comprised dence (675 m')' and described in C.T. No. 3D/1452. Situated in Block XXXV, Clutha Survey District. PURSUANT to section 25 of the Public Works Act 1928, the Dated at Wellington this 23rd day of Febmary 1973. Minister of Railways hereby declares the land described in the Schedule hereto to be set apart for a postmaster's residence T. M. McGUIGAN, Minister of RailWays. from and after the 5th day of March 1973. (N.Z.R. L.O. 18671/107) 1 MARCH THE NEW ZEALAND GAZETTE 363

Declaring Land Set Apart for a Government Work (Railway DUTY IMPOSED ON RETAILERS Purposes) at Palmerston and Not Now Required for That 7. Every retailer who offers or exposes for sale in any shop Purpose to be Crown Land any Israel oranges to which this order applies shall keep in a prominent position in such proximity to the oranges to which PURSUANT to section 35 of the Public Works Act 1928, the it relates as to be obviously in relation thereto, a ticket, Minister of Railways hereby declares the land described in the placard, or label on which shaH be stated in legible and Schedule hereto to be Crown land, subject to the Land Act prominent characters the following particulars: 1948, as from the 5th day of March 1973. (a) The retail price per pound of the oranges. Retailers to SCHEDULE whom clause 5 (1) (b) of this order applies shall state at least the prices for 1 lb and 2 Ib lots. OTAGO LAND DISTRICT-WAIHEMO COUNTY (b) The word "Israel". ALL that piece of land described as follows: A. R. P. Railway land being 6 1 27 Section 82, Block IV, Moeraki Survey District, SCHEDULE (2.5975 ha) being all the land comprised and described in Gazette, 1959, p. 481, Proclamation No. 7547. DEFINITION OF METROPOLITAN AREAS Dated at Wellington this 23rd day of February 1973. Name of T. M. McGUIGAN, Minister of Railways. Metropolitan I Districts Included Therein (N.Z.R. L.O. 12802/69) Area Auckland The City of Auckland, the Boroughs of Birkenhead, Devonport, Ellerslie, Mount Price Order No. 2212 (Israel Oranges) Albert, Mount Eden, Mount Roskill, New Lynn, Newmarket, Northcote, Onehunga, PURSUANT to the Control of Prices Act 1947, I, Clifford Ernest One Tree Hill, Otahuhu, Mt. Wellington. Beard, pursuant to a delegation from the Secretary of Wellington The Cities of Wellington and Lower Hutt, Trade and Industry acting under a delegation from the the Boroughs of Eastbourne and Petone. Price Tribunal, hereby make the following price order: Christchurch .. The City of Christchurch and the Borough of Riccarton. 1. This order may be cited as Price Order No. 2212 and Dunedin The City of Dunedin and the Boroughs of shall come into force on the 2nd day of March 1973. ···· .. 1 Green Island, Port Chalmers, and St. 2. (1) Price Order No. 2078* is hereby revoked. Kilda. (2) The revocation of the said order shall not affect the liability of any person for any offence in relation thereto Dated at Wellington this 28th day of February 1973. committed before the coming into force of this order. C. E. BEARD, 3. References in this order to metropolitan areas are Director of Distribution Division. references to the metropolitan areas described in the Schedule hereto. *Gazette, No. 30,23 May 1968, Vol. II, p. 884 ApPLICATION OF THIS ORDER (T. and 1) 4. This order applies with respect to all Israel oranges sold by way of retail in New Zealand. MAXIMUM RETAIL PRICES OF ISRAEL ORANGES 5. (1) The maximum price that may be charged or received Average Price for Apples and Pears for the 1972-73 Season by any retailer for Israel oranges to which this order Declared (Notice No. 434 Ag. 3328) applies shall be: (a) When sold by a retailer carrying on business in any of the metropolitan areas of Auckland, Wellington, PURSUANT to section 27 (7) of the Apple and Pear Marketing Christchurch, or Dunedin, or in any of the Cities Act 1971, notice is hereby given that the Apple and Pear or Boroughs of Whangarei, Takapuna, Hamilton, Prices Authority has determined that the average price to be Tauranga, Rotorua, Gisborne, , Strat· paid to growers by the New Zealand Apple and Pear Marketing ford, Hawera, Wanganui, Palmerston North, Napier, Board for apples and pears grown during the 1972-73 season Hastings, Masterton, Blenheim, Nelson, Greymouth, shalI be 111.3c per bushel of bare fruit ungraded and Timaru, Westport, Oamaru, Balclutha, Gore, or unpacked and delivered to the receiving depot of the Board InvercargilI- nearest to the orchard on which the fruit was grown. 22 cents per lb. Dated at Wellington this 22nd day of February 1973. (b) When sold by a retailer carrying on business else· where- R. M. RICHARDSON, Chairman, Apple and Pear Prices Authority. lIb, 23 cents; 21b, 45 cents; 3 Ib, 68 cents; 41b, 90 cents; 51b, $1.13; 61b, $1.35. Maori Land Development Notice Fractions of a pound shall be calculated at the rate of 23 cents per pound. Quantities in excess of 6 lb. shall be calculated at the rate of 22-!- cents per pound. PURSUANT to section 332 of the Maori Affairs Act 1953, the (2) If in respect of any lot of oranges sold by a retailer Board of Maori Affairs hereby gives notice as follows. the maximum price calculated in accordance with the fore· going provisions of this clause is not an exact number of cents the maximum price of the lot may be computed to the NOTICE nearest whole cent. 1. This notice may be cited as Maori Land Development PROVISlONS FOR SPECIAL PRICES Notice Whangarei 1973, No.4. 6. Notwithstanding anything to the contrary in the fore· 2. The notice referred to in the First Schedule hereto is going provisions of this order, and subject to such conditions, hereby amended by omitting alI reference to the land described if any, as it thinks fit, the Tribunal, on application by any in the Second Schedule hereto. retailer, may authorise special maximum prices in respect of 3. The land described in the Second Schedule hereto is any Israel oranges, to which this order applies where hereby released from Part XXIV of the Maori Affairs Act special circumstances exist, or for any reason extraordinary 1953. charges (freight or otherwise) are incurred by the retailer. Any authority given by the Tribunal under this clause may apply FIRST SCHEDULE with respect to a specified lot or consignment of oranges, or may relate generally to all Israel oranges to which this Date of Notice Reference Registration No. order applies sold by the retailer while the approval remains 7 September 1932 Gazette, No. 62, 22 Sep­ K. 24216 in force. tember 1932, p. 2046. 364 THE NEW ZEALAND GAZETTE No. 15

SECOND SCHEDULE FIRST SCHEDULE NORlH AUCKLAND LAND DISTRICT Date of N·,tic..) Reference Registration No. ALL those pieces of land described as follows: 7 April 1#3.)" Gazette, No. 30, 17 April 1930, p. 1452 A. R. P. Being 39 1 0 Karetu A2C situated in Block IX, Russell Survey District. All certificate of title, Volume 485, SECOND ·SCHEDULE folio 155. WELLINGTON LAND DISTRICT 41 2 10 Karetu A2D situated in Block IX, Russell Survey District. All certificate of title, Volume 469, ALL that piece of land described as follows: folio 143. A. R. P. Being Dated at Wellington this 19th day of February 1973. 89 3 10 Ngarakauwhakarara No. 1 situated in Block VI, For and on behalf of the Board of Maori Affairs: Tauakira Survey District. E. W. WILLIAMS, for Secretary for Maori and Island Affairs. THIRD SCHEDULE (M. and I.A. H.O. 61/7, 15/1/542; D.O. 18/C/1) WELLINGTON LAND DISTRICT ALL that piece of land described as follows: A. R. P. Being 88 3 37 Part Ngarakauwhakarara No. 1 situated in Block VI, Tauakira Survey District. All certificate of Maori Land Development Notice title, No. 6D/399. Dated at Wellington this 19th day of February 1973. PURSUANT to section 332 of the Maori Affairs Act 1953, the For and on behalf of the Board of Maori Affairs: Board of Maori Affairs hereby gives notice as follows. E. W. WILLIAMS, for Secretary for Maori and Island Affairs. NOTICE (M. and LA. H.O. 65/4, 15/5/1; D.O. 6/101) 1. This notice may be cited as Maori Land Development Notice Whangarei 1973, No.5. 2. The notice referred to in the First Schedule hereto IS Setting Apart Maori Land as a Maori Reservation hereby revoked. 3. The land described in the Second Schedule hereto is WHEREAS by notice dated 6 August 1970 and published in hereby released from Part XXIV of the Maori Affairs Act Gazette, 13 August 1970. No. 49, p. 1444, the land described 1953. in the First Schedule hereto was set apart as a Maori reserva­ tion; and whereas it is now desired to show the increased FIRST SCHEDULE area of the land, notice, pursuant to section 439 of the Maori Affairs Act 1953, is hereby given as follows. Date of Notice Reference Registration No. 15 March 1961 Gazette, No. 21, 23 March 1961, p. 484 NOTICE 1. The reservation constituted by notice dated 6 August 1970 and published in Gazette, 13 August 1970, No. 49, SECOND SCHEDULE p. 1444, relating to the land described in the First Schedule NORlH AUCKLAND LAND DISTRICT hereto is hereby cancelled. ALL that piece of land described as follows: 2. The whole of the land described in the Second Schedule A. R. P. Being hereto is hereby set apart as a Maori reservation for the purposes of a marae and for the common use, benefit, and 39 0 23 Waima C34A situated in Block VIII, Waoku enjoyment of the members of the Ngatiwhakaue tribe incor­ Survey District. Partition order dated 9 Septem­ porating the following hapus: Ngati Te Roro-o-Te Rangi. ber 1957. Ngati Tunohopu, Ngati Rangiiwaho, Ngati Hurunga, Ngati Dated at Wellington this 16th day of February 1973. Pukaki, and Ngati Taeotu. For and on behalf of the Board of Maori Affairs: FIRST SCHEDULE E. W. WILLIAMS, for Secretary for Maori and Island Affairs. SOUTH AUCKLAND LAND DISTRICT ALL that piece of land situated in the City of Rotorua and (M. and I.A. H.O. 61/3,15/1/736; D.O. 19/A/1O, 19/A/30) described as follows: A. R. P. Being 1 18 Te Papa-i-ouru. SECOND SCHEDULE Maori Land Development Notice SOUTH AUCKLAND LAND DISTRICT ALL that piece of land situated in Block 1, Tarawera Survey District, and described as follows: WHEREAS by virtue of the notice referred to in the First Schedule hereto the land described in the Second Schedule A. R. P. Being hereto was declared to be subject to the provisions of Part 1 2.0.8 Te Papaiouru described in amalgamation order XXIV of the Maori Affairs Act 1953; and whereas a certain (pursuant to section 435 (1) of the Maori Affairs parcel of that land has been taken for a roadway; and whereas Act 1953) of the Maori Land Court, dated it is desired to release the residue of that land from the 31 March 1971. provisions of the said Part XXIV: Dated at Wellington this 12th day of February 1973. Now, therefore, pursuant to section 332 of the Maori Affairs I. W. APPERLEY, Act 1953, the Board of Maori Affairs hereby gives notice as Deputy Secretary for Maori and Island Affairs. follows. (M. and I.A. 21/3/592) NOTICE 1. This notice may be cited as Maori Land Development Notice Wanganui 1973, No.3. Setting Apart Maori Freehold Land as a Maori Reservation 2. The notice referred to in the First Schedule hereto is PURSUANT to section 439 of the Maori Affairs Act 1953, the hereby amended by omitting all reference to the land described Maori freehold land described in the Schedule hereto is in the Second Schedule hereto. hereby set apart as a Maori reservation for the purpose of 3. The land described in the Third Schedule hereto is a burial ground for the common use and benefit of members hereby released from the provisions of Part XXIV of the of the Ngatitutemahuta tribe and the Maoris living at Waita­ Maori Affairs Act 1953. hanui. 1 MARCH THE NEW ZEALAND GAZE'ITE 365

SCHEDULE SCHEDULE SoUTIJ AUCKLAND LAND DISTRICT :>:,j' :It HAWKE'S BAY LAND DISTRICT ALL that piece of land situated in Block X, TauBlir: (Taupo ALL that piece of land situated in Section 2, Block III, Pohue County) Survey District, and described as follows: Survey District, and described as follows: A. R. P. A. R. P. Being 100 Being part Tauhara Middle No. 4A No. lB (Te o 0 Te Haroto 2BlB Block (cemetery reserve); as Mill Site Urupa and 2 Whare Runangas) created by partition order dated the 17th day described 'in partition order of the Maori Land of August 1923. Court dated 21 February 1917 and shown on Dated at Wellington this 12th day of February 1973. plan 18436. I. W. APPERLEY, Dated at Wellington this 12th day of February 1973. Deputy Secretary for Maori and Island Affairs. I. W. APPERLEY, (H.O. 21/1/249; D.O. Na. 453) Deputy Secretary for Maori and Island Affairs. (M. and I.A. H.O. 21/1/250; D.O. Tauhara Middle Court Correspondence) Setting Apart Maori Freehold Land as a MaO'ri ReservatiO'n

PURSUANT to section 439 of the Maori Affairs Act 1953, the Maori freehold land described in the Schedule hereto is Setting Apart Maori Freehold Land as a Maori Reservation hereby set apart as a Maori reservation for the purposes of a burial ground for the common use and benefit of the Ngati PURSUANT to section 439 of the Maori Affairs Act 1953, the Mamoe and Ngaitahu tribes. Maori freehold lands described in the Schedule hereto are hereby set apart as Maori reservations for the purpose of a meeting place and burial ground for the common use and SCHEDULE benefit of the Patuwai Hapu and the Maori peoples of the SoUTHLAND LAND DISTRICT district generally. ALL that piece of land situated in Block XI, Longwood Survey District, and described as foHows: SCHEDULE A. R. P. Being SoUTIJ AUCKLAND LAND DISTRICT o 2 0 Oraka (Longwood Block XI, Section 2A). ALL those pieces of land situated in Block 1, Whakatane Dated at Wellington this 26th day of February 1973. Survey District, and described as follows; I. W. APPERLEY, A. R. P. Being Deputy Secretary for Maori and Island Affairs. o Rangitaiki 29S3 as described in an order of the Court under section 435 of the Maori Affairs Act 1953, dated 16 August 1972. . o 2 32 Rangitaiki Lot 29X No. 2 as described in partitIOn NO'tice O'f Final DecisiO'n of New Zealand Geographic BO'ard re order of the Maori Land Court dated 5 March Assigning O'f Place Names 1918. Dated at Wellington this 21st day of February 1973. WHEREAS, pursuant to section 12 of the New Zealand Geographic 1. W. APPERLEY, Board Act 1946, notice was given on the 5th day of October Deputy Secretary for Maori and Island Affairs. 1972 of the intention of the New Zealand Geographic Board (M. and IA. H.O. 21/1/251, 21/3/701; D.O. Rangitaiki to assign the names set out in the Schedule attached to the said Coun Correspondence) notice; and whereas, pursuant to section 13 of the said Act, no objections have been received to such of the proposed names as are set out in the First Schedule hereto: Now, therefore, pursuant to sections 14 and 15 of the said Act, notice is hereby given that the names set out in the First Setting Apart Maori Freehold Land as a Maori Reservation Schedllie hereto are final decisions of the Board and that such decisions will take effect on the 5th day of April 1973. Plans showing the location of the features may be inspected PURSUANT to the provisions of section 439 of the Maori at the office of the Chief Surveyor for the Department, or at Affairs Act 1953, the Maori freehold land described in the the office of the Secretary of the Board. Schedule hereto is hereby set apart as a Maori reservation List No. 37 for the purpose of a marae and meeting-house for the common use and benefit for the members of the subtribe of Ngati Hine Uru. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE Name Situation and Remarks HAWKE'S BAY LAND DISTRICT Columbia Bank Instead of "Columbia Reef" for marine ALL that piece of land situated in Section 2 of Block III, feature 1 mile west off Cape Reinga. Map Pohue Survey District, and described as follows: reference, N.Z.M.S.l, N. 1 and N. 2/1451. A. R. P. Being IIiomama Rock For the rock in Motukorea Channel off the southern shore of Rangitoto Island. In­ o 1 20 Te Haroto 2BIA Block (meeting-house); as stead of "IIiomana Rock". created by partition order dated the 17th day of August 1923. SOUTH AUCKLAND LAND DISTRICT Dated at Wellington this 12th day of February 1973. Name Situation and Remarks I. W. APPERLEY, Akeake Stream Flows into Mercury Bay. Map reference, Deputy Secretary for Maori and Island Affairs. N.64/2267. Ann Point Coastal Point in Raglan Harbour. Map (H.O. 21/3/700; D.O. Na. 453) reference, N. 64/400462. AoteaReef Reef offshore from the northern headland of Aotea Harbour. AroaroBay Situated in Raglan Harbour at Raglan. Castle Craig Rock formations between the Marokopa Setting Apart Maori Freehold Land as a Maori Reservation River and Puaroa Stream. Cooks Beach For the locality at Mercury Bay. Instead of "Cooks Bay". PURSUANT to the provisions of section 439 of the Maori Affairs HarotoBay Bay and locality at the upper reaches of Act 1953, the Maori freehold land described in the Schedule Raglan Harbour. Instead of "Hauroto hereto is hereby set apart as a Maori reservation for the Bay". purpose of a urupa for the common use and benefit for the HaweaPoint Coastal point in Raglan Harbour. Map members of the subtribe of Ngati Hine Uru. reference, N. 64/443464. C 366 THE NEW ZEALAND GAZETTE No. 16

Name Situation and Remarks Name Situation and Remarks Heipipi ., Trig. Station L. Map reference, N. 82/ Tawhitirahi For Trig Station Y. in the Coromandel area. 326858. Instead of "Hepipi". Map reference, N. 44/031625. Horokaretu Stream Tributary of Orongo Stream. Map reference, Te Hue Stream A tributary of Waitomotomo Stream. Map N.64/545324. reference, N. 64/383318. Kaingata Stream Drains into Aotea Harbour from Trig. Te Mata Stream A tributary of the Opotoru River. Map re­ "Pirau". Map reference, N. 64/407250. ference, N. 64/388378. Instead of "Kaingote Stream". Te Mauku Point Coastal point It miles south-west of Trig. Kaitoke Creek A tidal tributary of Opotoru River. Map "Mauku". Map reference, approximately reference, N. 64/4044. N.82/1866. King Fern Stream .. Tributary of Settlers Stream. Map reference, Te Pare .. For Trig Station in the vicinity of Hahei. N.44/106417. Map reference, N. 44/309614. KoruaBay For bay in Aotea Harbour. Map reference, Te Pupuha Point Coastal point east of Hahei. Map reference N. 64/350217. Instead of "Koruahamuti N. 44/315605. Instead of "Te Pupuka Bay". Point". Kupapa Point At the mouth of the Waitetuna River which TePuru .. For locality and stream in Thames County enters Raglan Harbour. Map reference, situated approximately 7 miles north of N,64/485465. Thames. Manaia .. Locality near the mouth of the Manaia Te Putahaehae Tributary of the Awakino River draining River and at the head of Manaia Har­ Stream from Maungatewharau (hill). bour at the north-western shores of Te Rekereke Stream Flows into the sea near Woody Head. Map Coromandel Peninsula. Instead of reference, N. 64/286372. "Ahimia". Te Toka Stream Small tributary of Waiwawa River. Map reference, N. 44/122405. Mangahoanga Tributary of Oparau River. Map reference, Te Whakapatiki For hill at the source of Te Whakapatiki Stream N. 73/471174. Instead of "Mangaohanga Stream, a tributary of the Awakino River. Stream". Tokamapuna Rock Offshore rock in the vicinity of the mouth of Mangangu Stream Enters the sea approximately t mile south the Marokopa River. of Taungaururoa Point. Tokatoka Point Coastal point in Raglan Harbour opposite Mangawhitikau Southern tributary of the Waikawau River. Raglan. Stream Map reference, N. 82/2262. Tokaroa Point Coastal point near the entrance to Tairua Manu Bay Bay at the coast approximately 2 miles Harbour and opposite Shoe Island. south-west of Raglan Harbour mouth. Turiakina Stream Flows westerly to the sea from the vicinity Matakotea Stream .. Flows from Trig. "Te Uku". Map re­ of Trig. "Te Iringa". ference, N. 64/491431. Instead of "Mat­ Uruwera Point Coastal point in Aotea Harbour near the akotia Stream". mouth of Kaingata Stream. Matawha Point Coastal point in the vicinity of Ruapuke. Waikawau For the locality in Waitomo County centred Map reference, N. 64/302315. Instead of at the junction of the Mangatoa and "Mutawha Point". Waikawau Lower Roads near the Wai­ Matawhe Stream Tributary of Marokopa River flowing from kawau River. Instead of "Whareorino". vicinity of Trig. "Puketaruwhenua". Waikutu Creek Flows into Okete Bay, Raglan Harbour. Misery, Mount For Trig. G. situated approximately 1 mile Wainui Stream Forms an estuary of Raglan Harbour south of Waikawau locality. just west of Raglan. Map reference, N. 64/ Motutohetohe For pinnacle shaped hill at headwaters area 3744. of Opitonui River. Map reference, N. 44/ Waipaua Stream Enters the sea just south of the Marokopa 082642. River mouth. Ngarunui Beach Adjacent to the south head of Raglan Har­ Wairake Stream Flows into the sea with outlet at Ruapuke bour. Map reference, N. 64/3544. Beach. Map reference, N. 64/295337. Ngarupupu Point Coastal point between Waikawau Beach and Waiteika Stream Flows westerly from vicinity of Moerangi Tarapatiki Spit. Trig. to Aotea Harbour. Instead of Okurei Point Coastal point situated 1 mile north-east of "Waitieka Stream". Maketu locality. Map reference, N. 59/ Waitepipi Stream Tributary of the Mangapu Stream. Map 9352. Instead of "Town Point". reference, approximately N. 82/5477. Okurei Rock Offshore rock lying easterly of Okurei Waiteti .. For the locality situated approximately 4 Point. miles south of Te Kuiti. Also for stream Opito Point Coastal point located south of Tarapatiki and viaduct in vicinity. Spit. TARANAKI LAND DISTRICT Paritata Peninsula .. Peninsula extending generally westerly into Raglan Harbour. Name Situation and Remarks Jacksons Reef Marine feature offshore from and approxi­ Cataract Stream For the tributary of Stony River in Egmont (Patuatini) mately 2 miles south-west of Woody National Park, approximately 30 chains Head. east of Paul Stream. Piritoki Reef Marine reef offshore from Tirua Point. The Cataracts For the waterfalls on "Cataract Stream". Pohue Stream Drains into the Firth of Thames just north WELLINGTON LAND DISTRICT of Waiomu locality. Map reference, N. Name Situation and Remarks 49/014397. Not "Puhoi". Poikeke Island The islet just west of Motueka Island lying Mount Ruapehu For the post office situated on Mount Rua­ easterly of Mercury Bay. Post Office pehu. Pourewa .. For hill feature approximately 3 miles north­ Weraroa .. For Trig. Station in Block XII, Wairoa west of Tairua. Map reference, N. 44/ Survey District. Map reference, N. 137/ 314465. 293023. Pukewharareke For Trig. Station at map reference, N. 44/ WELLINGTON LAND DISTRICT-KAPITI ISLAND 034604. Name Situation and Remarks Putoetoe Point Coastal point at Raglan. Honeymoon Bay .. Bay on east coast approximately 1 mile Rahiteiwi Stream Tributary of Mangaotaki River flowing from south of Waiorua Bay. vicinity of Trig. "Matawhero No.2". Maraetakaroro For stream with outlet 1 mile north-west of Rowe, Mount For the hill in the Coromandd region at Stream Wharekohu Point. map reference, N. 49/165379. Rangatira Bay For the bay just north of Rangatira Point. Settlers Stream A tributary of the Waiwawa River. Map Trig. Point Coastal point on the west coast below the reference, N. 44/119420. highest point (Kapiti No. 2 Trig.). Tahuri Point Coastal point in Aotea Harbour. Map re­ Tuteremoana For Trig. Station No.2 Kapiti, the highest ference, N. 64/355202. point. Takaurunga For Trig. Station in the Kaimai Range. Waterfall Bay For bay on east coast approximately 2 miles Map reference, N. 66/419355. Instead of south of Rangatira Point. "Te Kauranga", shown on maps. Tarapatiki Spit The sandspit at the mouth of the Waikawau MARLBOROUGH LAND DISTRICT River. Name Situation and Remarks Taumangahau Tributary of the Mangaotaki River. Map Burneys Beach For the Beach immediately north of Whare­ Stream reference, approximately N. 82/4470. hunga Bay on Arapawa Island, Queen Tauranikau Rock For rock pinnacle in the Corom~;ndel region. Charlotte Sound. Map reference, S. 16/ Map reference, N. 49/196376. 560386. THE NEW ZEALAND GAZETIE

NELSON LAND DISTRICT Name Situation and Remarks Name Situation and Remarks Pahau Pass For the mountain pass at the head of the Augarde, Mount For mountain situated approximately It Pahau River. miles north-east of Red Gate Hut at the Poplars Range Mountain range commencing at Trig. L. junction of the Severn and Alma Rivers. Garnet Peak, above the confluence of the Map reference, S. 41/4127. Boyle and Lewis Rivers and extending generally north-easterly to Trig. Z, WESTLAND LAND DISTRICT Mount St. Andrew. Shale Peak Stream A tributary of Waiau River. Map reference, Name Situation and Remarks S. 54/0172. Instead of "Boundary Aynsley Creek For a northern tributary of Moonlight Stream". Creek flowing from the eastern slopes of Silver Brook Tributary of Mandamus River. Map re­ Mount Anderson. Map reference, S. 37/ ference, S. 54/9452. Instead of "Silverton 973100. Instead of "Granite Creek". Stream". Dickie Ridge For the mountain ridge which forms the SpiderWeb Peak, approximate height 5,450 ft, on the divide between the Tuke and Kakapo­ Organ Range about 2 miles north-east tahi Rivers. Map reference, S. 64/4312. of the peak La Grippe. Map reference, Instead of "Dickie Spur" which should S.53/8958. apply to the lower part of the ridge. Tekoa Range Mountain range extending southwards gen­ Ivory Lake For lake below the Ivory Glacier basin. erally from a point just south of Shale Map reference, S. 64/478048. Instead of Peak on the Organ Range to Trig. "Ballance Lake", shown on maps. Charing Cross. The Trench For a tributary stream of Olderog Creek in TeHuruhuru For peak, Trig. K, height 5,219 ft, in the the Lake Kaniere area. Map reference, Hunters Hills. Map reference, S. 110/ S. 58/839404. 336514. Waterfall Stream A tributary of Waiau River. Map reference CANTERBURY LAND DISTRICT S. 54/0372. Instead of "Handyside Name Situation and Remarks Stream". Amuri Range Mountain range commencing at Palmer Yarra River The tributary of the Acheron River in Alma Saddle at the southern end of the Seaward and Severn Survey Districys. Reference, Kaikoura Range in Marlborough Land N.Z.M.S.l, Sheet S. 47. Instead of "Yar­ District and extending southwards row River". through Mount Tinline, Mount Paul, and NOTE-Map references are for N.Z.M.S.1. Mount Leslie to Mizzen Peak. Dated at Wellington this 5th day of February 1973. Balquether For peak, approximate height 4,875 ft, on the Organ Range. Map reference, S. 53/ W. S. BOYES, Surveyor-General, 8653. Chairman, New Zealand Geographic Board. Blue Rock Stream.. Tributary of "Silver Brook". Map re­ (L. and S. H.O. 22/2605/3) ference, S. 54/9352. Instead of "Saddle Brook". Boddington Range.. Mountain range lying between the Alma and Acheron Rivers and extending gener­ Ministry of Agriculture and Fisheries Notice-Additional ally north-eastwards from Mount North­ Agricultural Chemicals on Which Subsidy is Payable, umberland to Trig. D. Amendment No. 77 (Notice No. 435 Ag. 3599) Boundary Stream Tributary of the Waiau River. Map re- ference, S. 54/0071. Instead of "Deep PURSUANT to the Agricultural Chemicals Act 1959, and to a Stream". delegation from the Minister of Agriculture and Fisheries Bradley, Mount For feature, height 2,805 ft, in the Banks under sections 9 and 10 of the Ministry of Agriculture and Peninsula hills system. Map reference, Fisheries Act 1953, for the purposes of the said Act, it is S. 84/0636. Instead of "Mount Herbert". hereby notified that the Schedule to the Agricultural Chemicals Cow Stream Tributary of Waiau River. Map reference, Notice (No. Ag. 10487) * is hereby amended by adding the S. 54/9870. Instead of "William Stream". products specified in the First Schedule hereto and deleting Culverden Range Mountain range commencing at Mount the products specified in the Second Schedule hereto. Culverden and extending generally west­ erly and northerly to "Pahau Pass". Doubtful Range Mountain range extending generally south- FIRST SCHEDU LE easterly from a point south of Amuri Proprietor Registered Pass on the main divide to Trig. Z. and Product Name No. No. lying south of the Doubtful River. Glynn Wye Range Mountain range commencing at Trig. Y, Stockade Fenitrothion 60E 16 1122 Mount Longfellow, and extending gener­ Stockade Mecomix Triple 16 1809 ally easterly to Trig. S, La Grippe, on the Stockade Mecoprop 30 16 1808 Organ Range. Yeoman Dicamba 16 1058 Greenstone Stream Tributary of Waiau River. Map reference, Yeoman Dichlormix 16 2049 S. 54/1271. Instead of "Ship Spur Yeoman Mecomix Triple 16 1809 Stream". Yeoman Mecoprop 30 16 1808 Handyside Stream A tributary of Waiau River. Map reference, Yeoman 2,4,5-T Butyl Ester ...... 16 247 S. 54/0472. Instead of "Dorns Stream". Hanmer Range Mountain range commencing at Trig. Y, SECOND SCHEDULE Handyside and extending generally north­ Proprietor Registered easterly and easterly to a point on the Product Name Amuri Range at reference, S. 48/3882. No. No. Herbert, Mount For feature in the Banks Peninsula hills IWD Parathion Methyl 44 930 system, height 3,015 ft. Map reference, Relionus 2,4,5-T Double Strength Vola- S. 84/0936. Instead of "Herbert Peak". tile ...... 35 1018 Hoff Stream A western tributary of Waiau River. Map Ivory's Linuron 50 22 1490 reference, S. 54/9374. Elliotts Patoran 50 WP 15 1541 Leslie Stream A tributary of Waiau River flowing from the Dated at Wellington this 26th day of February 1973. vicinity of Mount Leslie. Map reference, S.54/1560. S. J. CALLAHAN, Libretto Range Mountain range commencing at peak for Director-General of Agriculture and Fisheries. Trovatore, on the Spenser Mountains, *Gazette, No. 55, 11 September 1969, p. 1721 and extending southwards generally to Trig. F, Faust. Longford Stream A tributary of Waiau River flowing from Part VI, Transport Act 1962-MOWr Vehicles Insurance the vicinity of Mount Paul. Map re­ (Third-party RisJ,s) ference, S. 54/3564. Opera Range Mountain range commencing at a point just north of Trovatore on the Spenser Moun­ IN accordance with the provisions of subsection 5 of section tains and extending southwards generally 80 of the Transport Act 1962, notice is hereby given that to Trig. BO, east of the Boyle River. the Wairarapa Automobile Association Mutual Insurance 31618 THE NEW ZEALAND GAZETTE No. 16

Co. has given me notice of revocation of its previous notice Amount of willingness to undertake insurance business in terms of the Local Authority and Name of Loan Consented to above-mentioned Act as from the 1st day of July 1973. $ W. J. SEWELL, Registrar of Motor Vehicles. Redemption Loan No. 44, 1973 16,000 Office of Registrar of Motor Vehicles, Wellington, 26th day Redemption Loan No. 45, J973 ...... 86,000 of February 1973. Manukau City Council: Renewal Loan No.1, 1973 129,560 Matamata County Council: Amisfield Water Supply Loan 1972 ...... 12,150 Protection of Industry Waharoa Water Supply Loan 1972 ...... 52,000 Northcote Borough Council: Kowhai Land NOTICE is hereby given, in compliance with the requirements Development Loan No.3, 1972 ...... 75,000 of the Tariff and Development Board Act 1961 and its amend­ Papakura Borough Council: Land Purchase Loan ments, that the Minister of Customs has received the final 1972 ...... 90,000 report of the Tariff and Development Board on the following Queenstown Borough Council: Sewerage Loan 1972 605,000 goods: Rodney County Council: Goods Date of Receipt Bridges Loan 1972 ...... 55,000 Inflatable plastic beach balls and other 16 February 1973 Wellsford Sewerage Supplementary Loan 1972 23,000 inflatable plastic toys Taieri County Council: Fairfield County Town Dated at Wellington this 22nd day of February 1973. Drainage Renewal Loan No.2, 1973 ...... 67,000 Tauranga City Council: J. A. KEAN, Comptroller of Customs. Electricity Generation Additional Loan No.2, 1972 ...... 900,000 Property Loan 1972 ...... 140,000 Consenting to Raising of Loans by Certain Local Authorities Dated at Wellington this 26th day of February 1973. PURSUANT to section 3 of the Local Authorities Loans Act J. D. LANG, Assistant Secretary to the Treasury. 1956 (as amended by section 3 (1) of the Local Authorities (T.40/416/6) Loans Amendment Act 1967), the undersigned Assistant Secretary to the Treasury, acting under powers delegated to the Secretary to the Treasury by the Minister of Finance, The Standards Act 1965-Draft New Zealand Standard hereby consents to the borrowing by the local authorities Specification Available for Comment mentioned in the Schedule hereto of the whole or any part of the respective amounts specified in that Schedule. PURSUANT to subsection (3) of section 23 of the Standards Act 1965, notice is hereby given that the following draft SCHEDULE New Zealand standard specification is being circulated: Amount Number and Title of Specification Local Authority and Name of Loan Consented to DZ 4207/328 Preferred co-ordinating sizes for rigid flat sheet $ materials used for buildings. Metric units. All persons who may be affected by this specification and Auckland City Council: Redemption Loan No. 92, who desire to comment thereon may, upon application, obtain 1973 ...... 29,600 copies on loan from the Standards Association of New Zea­ Bay of Islands County Council: Ngawha Springs land, World Trade Center, 15-23 Sturdee Street (or Private Domain Development Loan 1972 .... 30,000 Bag), Wellington 1. Eyre County Council: Rural Housing Loan 1972 30,000 The closing date for the receipt of comment is 31 March Feilding Borough Council: Abattoir Loan 1972 . 50,000 1973. Hutt Valley Drainage Board: Redemption Loan No. 25, 1973 31,000 Dated at Wellington this 23rd day of February 1973. Lower Hutt City Council: T. S. WARD, Deputy for Director, Redemption Loan No. 42, 1973 32,000 Standards Association of New Zealand. Redemption Loan No. 43, 1973 26,000 (S.A. 114/2/8)

Manufacturing Retailers' Licences Under the Sales Tax Act-Notice No. 1973/2

PURSUANT to the Sales Tax Act 1932-33, licences to act as manufacturing retailers have been granted as set out in Schedule I hereto, and licences to act as manufacturing retailers have been surrendered or revoked as set out in Schedule II hereto.

SCHEDULE I LICENCES GRANTED Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Brunette, Jonathon Sedgley 1/10/72 Waimauku AK JalaI and The Sandalmaker (Beverley, Allan James, and Lardner-Burke, Beverley, trading as) .. 1/2/73 Auckland AK McKay, James Donald 1/2/73 Whangarei WR Thorn Communications Ltd. 1/11/72 Newmarket AK

SCHEDULE II LICENCES SURRENDERED OR REVOKED Licence Place at Which Name of Licensee Cancelled Business was From Carried On Beecheyand Underwood Ltd. 30/6/72 Auckland Brunette, Jonathon Sedgley 30/9/72 Titirangi Carlyle Radio (Dunn, Victor Frederick, trading as) 31/10/71 Christchurch Dominion Television Services Ltd. (including Thorn Communications Division) 31/10/72 Newmarket Marvic Sound Equipment (Dunn, Victor Frederick, trading as) 31/10/71 Christchurch Radcom Electronics Ltd. 31/1/73 Christchurch Sted Yachts and Launches Ltd. 31/7/72 Mount Wellington Dated at Wellington this 1st day of March 1973. J. A. KEAN, Comptroller of Customs. l MARCH THE NEW ZEALAND GAZEITE 369

Wholesalers'Licences Under the Sales Tax Act-Notice No. 1973/2

PURSUANT to the Sales Tax Act 1932-33, licences to act as wholesalers have been granted as set out in Schedule I hereto, and licences to act as wholesalers have been surrendered or revoked as set out in Schedule II hereto.

SCHEDULE I

LICENCES GRANTED Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Akaroa Mail, The (Vine, Sydney Frank, and Vine, Diana Maud, trading as) 1/9/72 Akaroa CH Allan, John Frederick William 1/1/73 Christchurch CH Altriss Electronics Ltd. 1/2/73 Paremata WN Appollo Electronics Ltd. 1/11/72 Glenfield .. AK Art Agencies (McMillan, Ian Edgar, trading as) 1/12/72 Rotorua TG Associated Business Machines (Wholesalers) Ltd. 1/12/72 Wellington WN

Auckland Distribution Centre of the Church of Jesus Christ of Latter Day Saints 1/8/72 Glenfield " AK Automotive Components Ltd. 1/4/72 Auckland .. AK A Very Fast Printing Service (1972) Ltd. 1/8/72 Upper Hutt WN A-xine Industries Ltd. .. 1/12/72 Otahuhu AK

Bacon, William, and Co. Ltd. 1/1/73 Auckland PN Christchurch PN Wellington PN Baigent Imports Ltd. 1/12/72 Wellington WN Buckley Engineering Ltd. 11/12/72 One Tree Hill AK Burkitt, R. J., (Wh) Ltd. 1/1/73 New Plymouth NP

Campbell, L. A., (Wholesale) Ltd. 1/1/73 Martinborough WN Catalpa Fashions (Lundmark, Alexas Denis and Jillian Clare, trading as) 1/5/70 Mount Wellington AK Centre Print (Christian Centre Charitable Trust, trading as) 1/9/72 Whangarei .. WR Collins Bros. Stationery Ltd. 1/12/72 Christchurch AK Northcote AK Wellington AK Commercial Machines Ltd. 20/12/72 Auckland .. AK Cooks New Zealand Wine Co. Ltd. 1/11/72 TeKauwhata AK Mercer .. AK Auckland AK Cunningham, A. B., (Wh) Ltd. 1/1/73 New Plymouth NP

Dale Borland Marketing Ltd. 1/11/72 Auckland .. AK D.S.L. Electronics (N.Z.) Ltd. 10/1/73 Wellington WN Dunlop New Zealand Ltd. (excluding General Products Division) 1/12/72 Auckland .. WN Blenheim WN Christchurch WN Dannevirke WN Dunedin WN Gisbome .. WN Hamilton WN Hastings .. WN Hawera .. WN Invercargill WN Levin WN Lower Hutt WN Masterton WN Napier .. WN Nelson .. WN New Plymouth WN Otahuhu WN Paeroa .. WN Pahiatua WN Papakura WN Palmerston North WN Petone .. WN Porirua WN Rotorua .. WN Taumarunui WN Taupo WN Tauranga WN 3710 THE NEW ZEALAND GAZETTE No. :15

SCHEDULE I-continued LICENCES GRANTED-Continued Licence Place at Which Place at Name of Licensee Operative Business is Which From Carried On Tax is Payable Dunlop New Zealand Ltd. (excluding General Products Division)-continued Timaru .. WN Tokoroa WN Upper Hutt WN Wanganui WN Wellington WN Whakatane WN Whangarei WN Woolston WN Dunlop New Zealand Ltd. (General Products Division) 1/12/72 Christchurch CH Dunedin CH Gisborne .. CH Hastings .. CH Invercargill CH Nelson .. CH New Plymouth CH Palmerston North .. CH Penrose .. CH Rotorua .. CH TeRapa .. CH Wairoa .. CH Wanganui CH Wellington CH Woolston CH Duplex Duplicating and Typing Service (Cole, Robyn, and Williamson, Jocyln Mary, trading as) .. 1/1/73 Whangarei .. WR Dupon Laboratories (N.Z.) Ltd. .. 1/1/73 Auckland .. WN Christchurch WN Dunedin .. WN Hamilton WN Du Print Ltd. .. 1/11/72 Papatoetoe AK Eastern Finance Co. Ltd. 1/2/73 Thames AK Eastern Perfumers Co. Ltd. 7/11/72 Auckland .. AK Electrical Wholesalers (Tokoroa) Ltd. 15/1/73 Tokoroa HN Elsham and Associates Ltd. 1/12/72 Christchurch CH Esmonde Distributors (Lechner, Douglas Albyn, trading as) 17 /1/73 Auckland .. AK Free, Raymond John 12/12/72 Christchurch CH Gordon Distributors Ltd. 1/1/73 Auckland .. AK One Tree Hill AK G.W.D.-Russells (Wholesale) Ltd. 1/4/72 Invercargill IN Hawkes Bay Motor Cycles (Wholesalers) Ltd. 1/12/72 Napier NA Healing, A. G., and Co. Ltd. 8/3/68 Auckland .. AK Christchurch AK Rotorua .. AK Wellington AK Hill, William, Printing Ltd. 1/12/72 Mount Maunganui TG Iddison Agencies Ltd. .. 1/1/73 Hastings NA Auckland NA Instantprint (Braynart Group Ltd., trading as) 1/6/72 Rotorua TG Intercontinental Holdings Ltd. 1/9/71 Rotorua TG International Displays Ltd. 1/1/73 Auckland AK Jade Craft (O'Leary, James Norman, trading as) 1/2/73 Hokitika GM Kane Farrar Marine (Smith, John Farrar, trading as) 1/11/72 Albany AK Karparts (Wholesale) Ltd. 1/11/72 Christchurch CH Dunedin .. CH Katipo Products Ltd. (O'Sullivan, Michael Robert, trading as) 1/12/72 Blenheim BM Kuddley Toy Products Ltd. 1/11/72 Napier NA McDougall, N., and Co. Ltd. 1/2/73 Auckland WN Mason Anderson Ltd. .. 28/3/72 Christchurch CH Auckland CH Palmerston North .. CH Wellington CH 1 MARCH THE NEW ZEALAND GAZETTE

SCHEDULE I-continued LICENCES GRANTED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Matamata Indent Co. Ltd. 1/1/73 Auckland · . AK Matamata AK Milli Productions Ltd. .. 1/1/73 Wellington .. WN Wholesale Groceries Ltd. 1/1/73 Papatoetoe AK Paraparaumu Bakery and Confectionery (Waterson, William, trading as) 1/12/72 Paraparaumu WN Parks, Jeromy James 1/1/73 Auckland · . AK Pearce, Jeffrey Ernest 1/1/73 Auckland · . AK Phonogram Ltd. 9/11/72 Wellington .. WN Ponsford, Newman, and Benson (1948) Ltd. 1/12/72 Auckland .. AK Wellington .. WN Printing and Packaging Corporation Ltd. .. 1/1/73 Napier NA Reid, Glenn G., and Co. (Reid, Glenn Gibson, trading as) 1/1/73 Auckland · . AK San Michele Ltd. 1/1/73 Auckland · . AK Mount Roskill AK Schofield, D. T. (Schoefie1d, David Thomson, trading as) 1/1/73 Raumati WN Shannon, C. and S., Ltd. 1/4/72 Paraparaumu WN S.K.L. Fibreglass Ltd. .. 1/1/73 Takapuna .. AK Small Printing Ltd. 1/11/72 Wellington .. WN Sound and Action Enterprises (Dunsmore, James Ian, and Guy, William John, trading as) 1/1/73 Gisborne GS Squibb, E. R., and Sons (N.Z.) Ltd. 1/1/73 Auckland AK Stewart Importing Co. Ltd. 1/12/72 Hamilton HN Stewart Greer Motors Wholesale Ltd. 1/1/73 Napier NA Techni-Type (Lister, Marion Winifred, trading as) 1/12/72 Manukau AK Telme Educational Productions (Drake, Michael Leslie, trading as) 1/1/73 Auckland AK Thames Rock Wholesale (Boese, Keith James, and Boese, Marie Aimee, trading as) 31/10/72 Thames HN Thorp, Albert Donaldson 1/12/72 Akaroa CH Duvauchelle CH Tibby-Vandy Wholesalers Ltd. 1/11/72 Rotorua TG Tropicana Fibreglass Ltd. 1/1/73 Napier NA Typewriter Service Co. Ltd. 1/12/72 Auckland AK Wapiti Handcrafts Ltd ... 9/2/73 Te Anau IN Whitcombe and Tombs Ltd. (including Kerr and Co.) 16/10/72 Ashburton .. CH Williams, Eric Everett 1/9/72 Auckland AK Witton, Zoe Mary 17/1/73 Stratford NP

SCHEDULE II

LICENCES SURRENDERED OR REVOKED

Licence Place at Which Name of Licensee Cancelled Business was From Carried On Adams Bruce Ltd. 30/9/72 Auckland Palmerston North Advertising Matches Ltd... 31/5/72 Wellington Akaroa Mail Co. Ltd., The 31/8/72 Akaroa Andersons Ltd. 27/3/72 Auckland Christchurch Lyttelton Palmerston North Wellington Asgard Cosmetics N.Z. Ltd. 1/1/73 Auckland Mount Roskill Auckland Distribution Centre of the Church of Jesus Christ of Latter Day Saints 31/7/72 Birkenhead Avery Fast Printing Service Ltd. 31/7/72 Upper Hutt Bacon, William, and Co. Ltd. 31/12/72 Auckland Christchurch Wellington Black, David Russell 31/10/72 Glenfield Bolton, Len, Ltd. 30/11/72 Onehunga Buckley Engineering Ltd. 10/12/72 Auckland 3712 THE NEW ZEALAND GAZETIE No. ItS

SCHEDULE II-continued LICENCES SURRENDERED OR REVOKBD-continued Licence Place at Which Name of Licensee Cancelled Business was From Carried On Cooks New Zealand Wine Co. Ltd. 31/10/72 TeKauwhata Mercer Custom Manufacturing Ltd. 31/12/71 Auckland

Dale, Raymond, (Wool) Ltd. 31/10/72 Auckland De Pelichet, McLeod, and Co. Ltd. 1/8/65 Waipukurau D.S.L. Electronics Ltd. 30/11/72 Wellington Dunlop New Zealand Ltd. 30/11/72 Auckland Blenheim Christchurch Dannevirke Dunedin Gisbome Hamilton Hastings Hawera Invercargill Levin Lower Hutt Masterton Napier Nelson New Plymouth Otahuhu Paeroa Pahiatua Palmerston North Petone Porirua Rotorua Taumarunui Taupo Tauranga Timaru Tokoroa Upper Hutt Wanganui Wellington Whakatane Whangarei Woolston

Edwards Enterprises Ltd. . . 30/11/72 Henderson

GWD (Wholesale) Ltd. 31/3/73 Invercargill Greer, Stewart, Motors Wholesale Ltd. 1/1/73 Napier

Healing, A. G., and Co. Ltd. 7/3/68 Auckland Christchurch Rotorua Wellington

Iddison Agencies (Seton, John George and Margaret Lillis Mary, trading as) 31/12/72 Hastings Inter Candy Ltd. (in receivership) 31/5/71 Takapuna Intercontinental Holdings .. 1/9/71 Rotorua

Katipo Products (O'Sullivan, Michael Robert, trading as) 30/11/72 Wellington

Long John Distilleries (N.Z.) Ltd. 31/12/72 Te Atatu Lucas, Joseph, (N.Z.) Ltd... 1/5/71 Whakatane

Mirelli Enterprises (Mirelli, Alex Enrico, trading as) 31/10/72 Auckland

Polygram Records Ltd. 8/11/72 Wellington Ponsford, Newman, and Benson (1948) Ltd. 30/11/72 Auckland Wellington

Rotorua Wood Carving Co. (McMillan, Ian Edgar, trading as) .. .. 30/11/72 Rotorua Rymo Industries Ltd. .. 31/3/72 Taupo It MARCH THE NEW ZEALAND GAZETTE 373

SCHEDULE II-continued LICENCES SURRENDERED OR REVOKED-continued Licence Place at Which Name of Licensee Cancelled Business was From Carried On Shorter, John, (N.Z.) Ltd... 31/5/72 Wellington Silver, H. E. W., and Co. Ltd. 30/6/72 Wellington S.K.L. Fibreglass .. 31/12/72 Glen Eden South Island Motor Imports Ltd. 30/11/72 Christchurch Dunedin Sundermeyer, D., Ltd. (in receivership) 30/11/72 Wellington Swailes, Hurst, and Co. Ltd. 31/12/72 Napier Tanner Trailers Ltd. 31/10/72 One Tree Hill Tele-CommunicatioDs Ltd. 8/9/72 Wellington Tibbey-Vandy Wholesalers Ltd. 1/11/72 Rotorua Transformer Co. of N.Z. (1962) Ltd., The 8/9/72 Petone Trans-World Export Co. Ltd. (in liquidation) 31/7/71 Auckland Venlight Industries Ltd. 30/11/72 Manukau Worsfold Printing Ltd. 31/3/73 FeiIding

Dated at Wellington this 1st day of March 1973. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1973/19-Applications for Approval

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

----~------~------~------Rates of Duty Appn. Tariff Goods Part No. Item II B.P. MFN. Gen. Ref.

---~------~----~ ------5777 32.09.001 A polyurethane liquid adhesive of high vicosity, used for the lam­ 25%* 25%* 10.8 ination of textile fabrics and also P.V.C. foam to textiles 5783 34.02.000 Hefti MP-55-F, Hefti MS-55-F being polyoxyethylene (20) sorbitan 25%* 25%* 10.8 monostearates 5809 I 38.19.299 Klerzyme 200 Liquid and Powder, used as a depectinising enzyme 25%* 25%* 10.8 for fruit juices 5796 48.15.009 Perforating paper used as a surface on which the perforation and Free 20%* 25%* 10.2 cutting of leather can be carried out 5713 61.10.001 Everflex Fireball work gloves used for the protection of firemen's Free 20% 25% hands 5831 73.40.499 Plated wire number rings for dart boards 25%* 25%* 10.8 5762 84.10.009 Dynex fixed delivery high pressure hydraulic pumps models Free 20%* 25%* 10.2 P.F. 3001/3016 used on 200 ton capacity hydraulically operated press brakes 5823 84.10.009 Racine hydraulic pumps 40 G.P.M. capacity with maximum con- Free 20%* 25%* 10.2 tinuous pressure of 1000 p.s.i. (variable volume vane type) 5738 84.18.139 Streamline oil filters used for filtering insulating oil Free 20%* 25%* 10.2 5744 84.21.009 Ransburg Electrostatic spray painting equipment Free 20%* 25%* 10.2 5464 84.22.009 Blocks, hoist, electric, chain, up to and including 1t ton capacity Free 20%* 25%* 10.2 on one faIl of chain 5551 84.59.129 Alpine air jet sieve A200LS laboratory type Free 20%* 25%* 10.2 5857 84.59.129 Freshflow centrifugal water aerators for aeration and oxygen Free 20%* 25%* 10.2 replenishment in water used for eel transportation 5755 84.59.129 Heavy duty Shredder type R.G. 32 used for shredding polyurethene Free 20%* 25%* 10.2 and natural foams 5746 84.59.129 Refrigerant type gas drier attached publication B.M. 1004 for Free 20%* 25%* 10.2 Town Gas conditions used for the manufacture of Town Gas 5829 85.23.027 Electric cables with fittings attached for use with electrocardio graphs Free 20% 25% 5626 89.01.221 Glassfibre slalom kayak. For the construction of moulds for local Free Free manufacture 5766 97.04.019 Arch feather flights for use in the manufacture of feather flight darts 25%* 25%* 10.8 5767 97.04.019 Hardened steel dart points for use in the manufacture of darts for 25%* 25%* 10.8 dart boards *or such lower rate of duty as the I 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 22 March 1973. 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 1st day of March 1973. J. A. KEAN, Comptroller of Customs. D 374 TIlE NEW ZEALAND GAZETTE No. 15

Tariff Notice No. 1973/20-Applications for Continuation of Approval

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

Rates of Duty Effective Appn. Tariff Goods Part List No. Item II No. B.P. IMFN·I Gen. Ref. From I To 5786 34.02.000 Agrotin 202, 235, 245, 295, 330, 350 .. .. Free . . 10% 10.8 .. 1/1/72 31/3/73 5846 5847 5785 5794 34.02.000 Cibaphasol AS ...... " Free . . 10% 10.8 . . 1/1/72 31/12/72 5793 34.02.000 Cibaphasol B ...... " Free . . 10% 10.8 24 1/1/72 31/12/72 5806 34.02.000 Cibaphasol C ...... " Free .. 10% 10.8 . . 1/1/72 31/12/72 5791 34.02.000 Emulsogen OG ...... Free . . 10% 10.8 . . 1/1/72 31/3/73 5805 38.19.299 Erional NW ...... " Free . . Free 10.8 . . 1/1/72 31/3/73 5815 38.19.299 Syloid 161, 162 ...... " Free .. 20% 10.8 . . 1/1/72 31/3/73 5816 38.19.299 Syloid 308 ...... Free . . 20% 10.8 . . 1/1/72 31/3/73 5789 38.19.299 Matting agent T.K. 800 ...... " Free . . 20% 10.8 . . 1/1/72 31/3/73 5788 38.19.299 Matting agent H.K. 125 " .. .. " Free .. 20% 10.8 .. 1/1/72 31/3/73 5787 38.19.299 Matting agent O.K. 412 ...... I Free . . 20% 10.8 . . 1/1/72 31/3/73 5429 39.02.061 Sausage casings of polyvinylidene chloride .. " Free .. 25% " . . 1/1/72 31/3/73 5848 40.09.001 Piping, tubing, sleeving, hose or hosing, as may be Free .. 25% .. approved: I Approved: I Thiokol-lined .. " .. " 4 1/1/72 31/12/72 5852 40.14.049 Suction cups, commonly used on printing machinery Free 20% 25% 10.2 4 1/1/72 31/12/72 5771 91.09.000 Spring, bars, commonly used for affixing straps to Free .. Free Free 11 1/1/72 31/12/72 watches

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 22 March 1973. Sub­ missions should include a reference to the application number, Tariff item, and description of the foods 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 1st day of March 1973. J. A. KEAN, Comptroller of Customs.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 7 FEBRUARY 1973 Liabilities $ Assets $ Notes in circulation 243,875,243 Gold 705,013 Demand deposits­ $ Overseas assets- (a) State 247,233,323 (a) Current accounts and short-term $ (b) Banks 50,482,145 bills .. 288,464,965 (c) Marketing accounts 18,067,272 (b) Investments .. 171,725,245 (d) Other 21,193,458 (c) Holdings of special drawing rights 52,062,031 ---- 336,976,198 ---- 512,252,241 Time deposits 119,955,000 New Zealand coin 3,870,168 Liabilities in currencies other than New Discounts 100,000 Zealand currency- Advances- (a) Demand 131,861 (a) To the State 85,962 (b) Time (b) To marketing accounts 205,311,384 131,861 (c) Export credits 9,673,562 Allocation of special drawing rights by (d) Other advances 99,761 I.M.F. 61,966,071 ---- 215,170,669 Other liabilities (including accumulated Investments in New Zealand­ profits) 15,605,890 (a) N.Z. Government securities 15,590,709 Capital accounts- (b) Other 1,335,000 (a) General Reserve Fund 3,000,000 16,925,709 (b) Other reserves 21,056,369 Other assets 53,542,832 24,056,369 $802,566,632 $802,566,632

22 February 1973. E. D. VALLANCE, Deputy Chief Accountant. THE NEW ZEALAND GAZETTE 375

Tariff Notice No. 1973/21-Applications for Variation of Approval NOTICE is hereby given that applications have been made for variation of current approvals of the Minister of Customs as follows: - Rates of Duty Effective A ppn. Tariff Goods Part List No. Item I II No. B.P. IMFN·I Gen. Ref. From To I I I CURRENT APPROVAL: 84.11.029 I Compressors and compressing outfits, air, portable or Free 20% 25% 10.21 73 1/10/72 31/12/72 stationary, including air receivers imported with and forming part thereof: Excluding: (b) Stationary, single stage, reciprocating com- pressors (other than carbon-ring dry cylinder oil-free air types) and com- pressing outfits of a capacity of 2 to 42 cu. ft. displacement per minute at pressures up to 200 p.s.i. 4679 84.11.029 REQUESTED APPROVAL: Compressors and compressing outfits, air, portable or stationary, including air receivers imported with and forming part thereof: Excluding: (b) Stationary, single stage, reciprocating com- I pressors (other than oil-free air types) and compressing outfits of a capacity of 2 to 42 cu. ft. displacement per minute at pressures up to 200 p.s.i. 84.61 CURRENT APPROVAL: Cocks and valves: ...... Free 20% 25% 10.2 Excluding: (3) Valves, globe, of any kind of bronze, .. 1/1/72 30/6/74 commonly used with steam at working pressures of 50 p.s.i. or over of the following types: (c) Angle, yoke top with bronze or stainless steel seats, flanged, 1 in. to 3 in. (d) Valves, safety, spring-loaded, screwed or flanged, i in. to 4 in. (e) Fibre or teflon seats, screwed, sizes tin. to 2 in. (f) Flanged bonnet top t in. to 3 in., with bronze or stainless steel seats and a working pressure of up to 125 p.s.i. 5539 84.61 REQUESTED APPROVAL: Cocks and valves: ...... Excluding: (3) Valves, globe, of any kind of bronze, commonly used with steam at working I pressures of 50 p.s.i. or over of the follow- I ing types: (c) Angle, yoke top with bronze or stainless steel seats, flanged, 1 in. to 3 in. (d) Fibre or teflon seats, screwed, sizes tin. to 2 in. (e) Flanged bonnet top t in. to 3 in., with bronze or stainless steel seats and a working pressure of up to 125 p.s.i.

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 22 March 1973. Sub­ missions 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 1st day of March 1973. J. A. KEAN, Comptroller of Customs.

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

Amount of Name of Work Successful Tenderer Tender Accepted $ Wellington container terminal: stage II roadworks McLoughlin Asphalts Ltd., P.O. Box 146,548.45 38-374, Petone, Wellington Dunedin: erection of new locomotive repair depot Fletcher Construction Co. Ltd., P.O. Box 454,899.00 915, Dunedin T. M. SMALL, General Manager. 3,76 THE NEW ZEALAND GAZETIE No. 15

TARIFF DECISION LIST No. 94

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

ApPROVALS

Rates of Duty Effective Tariff Goods I Pan List Item No. No. B.P. Gen. I R~f. From To· I MFN I I

21.07.029 Beatreme 2317 ...... Free . . 22-!-% 10.8 94 1/1/72 31/3/77 27.10.603 OilS, as may be approved, when declared by a Free .. 25% 10.8 27.10.604 } 'manufacturer for use by him only in making fibre glass insulation: Approved: Mobil stock 307 ...... 94 1/1/72 31/12/74 30.03.099 Aminolac .. .. ., .. Free 20% 25% 10.2 94 1/11/72 31/10/77 30.03.099 I.e.I. Pig-wormer ...... Free 20% 25% 10.2 94 1/8/72 31/7/77 30.03.099 Microlut tablets ...... Free Free Free 23.5 94 1/10/72 31/10/77 30.03.099 Polyver ...... Free 20% 25% 10.2 94 1/11/72 30/11/77 30.03.099 Roborans TAD, in 100 ml vials ...... Free 20% 25% 10.2 94 1/12/72 31/8/77 30.03.099 Sulcent ...... Free 20% 25% 10.2 94 1/12/72 31/1/78 32.09.013 Plastisol Primer 229P, 249P ...... Free .. 20% 10.8 94 1/1/72 30/9/76 32.09.013 "Plymcote" Precote adhesive ...... Free .. 20% 10.8 94 1/1/72 30/6/75 32.09.013 Unichrome Compound 4171-514,4 171-2071 .. .. Free .. 20% 10.8 94 1/1/72 30/9/76 34.02.000 Products, as may be approved, whe n imported in bulk and Free .. 10% 10.8 not being soaps or containing soap: Approved: Ethylan B.V...... , .. 94 1/10/72 30/9/77 Leomine Extra Type 237 ...... 94 1/1/73 30/6/78 Lipocol ...... 94 1/1/72 30/9/77 Miranol 2 M.C.A. Modified ...... 94 1/1/72 30/9/77 Relcasyn PNE ...... 94 1/1/72 31/3/75 Sandopan K.C.F. extra ...... 94 1/1/72 31/3/77 Terpuran AL ...... 94 1/11/72 30/9/77 Triton CF-32 ...... 94 1/1/72 31/3/77 Triton CF-54 ...... 94 1/1/72 31/3/77 Triton D.F. 16 ...... 94 1/1/72 31/3/77 Triton QS-44 ...... 94 1/1/72 31/3/77 37.08.009 Chemicals, commonly used in he electrophotographic Free .. 20% 10.8 94 1/1/72 30/9/76 (e.g. electrostatic and electrographic) process, except toners in concentrated or diluted form, and carriers used as developers in xerography and electrostatic copy- ing processes 38.11. 099 Alfloc 207 ...... Free .. 20% 10.8 94 1/12/72 31/3/76 44.28.018 Sticks, applicator, peculiar to use as surgical swab ap- Free 10% 12-!-% 23.8 94 1/1/73 31/3/76 plicators, 5" or more in length 48.21.039 Cards, edge-punched, peculiar to u se on Burroughs Series Free 17-!-% 25% 10.2 94 1/1/73 30/9/76 Land T.C. 500 machines as data input 49.08.000 Transfers, viz: ...... Free .. Free 10.8 Peculiar to tennis ball making ...... 94 1/1/72 30/6/75 Section Tubular woven fabrics of man-made fibres and wool, or Free .. Free 10.8 94 1/1/72 31/3/76 XI of cotton and wool, as approve d when declared by a manufacturer for use by him only in building up bodies I and brims for hats 58.05.019 Velvet ribbon, when declared by a m anufacturer for use by Free .. 15% /10.8 94 1/1/72 31/3/76 him only in trimming headwear 58.07 Braid, consisting of monofilament in combination with Free .. Free 10.8 94 1/1/72 31/3/76 other fibres or strips, when decla red by a manufacturer for use by him only in building u p but not trimming hats 58.07 Braid, plain or fancy, incorporat ing grass, rush, hemp, Free .. Free 10.8 94 1/1/72 31/3/76 straw, or crinoline, or imitation grass, rush, hemp, or straw (including cellophane and paper yarn), when declared: (a) by a manufacturer for use b y him only in building up but not trimming hats ; or (b) by an importer that they will be sold by him only to manufacturers for use only in building up but not trimming hats THE NEW ZEALAND GAZETTE 377

TARIFF DECISION LIST No. 94-continued APPRovALs-continued

Rates of Duty Effective Tariff Goods Part List Item No. IT No. B.P. I MFN·I Gen. Ref. From To· I I I 58.07.019 Braids, wholly or partly of wool, when declared by a Free .. Free 10.8 94 1/1/72 31/3/76 manufacturer for use by him only in building up but not trimming hats 59.02.029 Floor rugs of felt, containing sheep's or lambs' wool or 27t% .. 37t% 33.0 94 1/1/72 31/12/73 fine animal hair Aul5t% 59.08 "Marimette" cloth commonly used for making perambu- Free .. 15% 10.8 94 1/10/72 30/6/73 lators and push chairs 61.01.001 Protective clothing peculiar to use for industrial or similar Free 20% 25% .. purposes, as may be approved: Approved: Clothing, lead screened, for protecting operators from 94 1/1/72 31/3/80 X-rays 73.40.499 Microscope slide storage units ...... Free 20% 25% 10.2 94 1/1/72 31/10/79 84.10.009 "Guzzler" diaphragm type hand operated bilge pump ., Free 20% 25% 10.2 94 1/6/72 30/6/75 84.59.129 Field barometric dampers ...... , Free 20% 25% 10.2 94 1/12/72 28/2/75 84.59.129 Ultrasonic processing equipment peculiar to use in scientific Free 20% 25% 10.2 94 1/1/73 31/3/77 research 84.61.019 Parts of aerosol valves, viz: ...... Free . . 25% 10.8 Micro-Mist Inserts: ...... 94 1/1/72 31/3/76 6049t 5415t Valve shells: ...... 94 1/1/72 31/3/76 6400t H 6400tA 6400 !A 92.11.001 Office dictating machines and reproducers ancillary thereto, Free 20% 25% .. as may be approved, etc.: Approved: Crownscriber model CDM-1O .. .. ., 94 1/1/72 31/12/73

*Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If con­ tinuation of an approval is desired for a further period, formal application should be made to the Collector at least 6 weeks prior to the date of expiry.

Dated at Wellington this 1st day of March 1973. J. A. KEAN, Comptroller of Customs.

Ministry of Works-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- S.H.29: construction of Ngamuwahine River bridge Beaver Construction Co. Ltd. 106,977.00 S.H.6: O'Sullivans Bridge, piers and abutments T. C. Thelin 90,741.00 Nelson Residency: second coat sealing Tasman Asphalt Ltd. . . 29,747.50 S.H.79: Nelsons Creek Bridge construction ., A. V. Martyn and Co. (1968) Ltd. 36,250.69 Morven-Glenavy Irrigation Scheme: main race construction: Railway-Morven Herron Contracting Co. Ltd ... 45,563.80 section Building- Lynfield College: "Nelson" type team teaching block 9B, music suite, additions to J. W. Maddren and Son Ltd. 95,374.00 existing assembly hall Housing- Contract No. 130/38: four single units at Papakura L. E. McAnulty 47,643.00 Contract No. 168/11/76: six single units at Weymouth .. M. F. Holmes Ltd. 109,286.00 Contract No. 242/11/51: two single units and one double unit at Northcote J. P. Hawke Ltd. 46,607.53 Contract No. 282/249: six single units and one double unit at Mangere N. J. Ranum (1967) Ltd. 91,403.00 J. H. MACKY, Commissioner of Works. 378 THE NEW ZEALAND GAZETTE No.,J5

NEW ZEALAND METEOROLOGICAL SERVICE

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for January 1973

Air Temperatures in Degrees (Celsius) Rainfall in Millimetres Height of Absolute Maximum and Maximum Bright Station Station Means of Mean Differ· Minimum No. Differ· Fall Sun· Above of A enee Total of enee shine M.S.L. and From Fall Rain From A B Normal Date Date Days Normal Date Maxi. I I Mini. I Amountl Max. I ~in. mum mum I I Metres °C °C °C °C °C °C mm mm rom Hrs Cape Reinga · . .. 191 22.1 I 15.1 18.6 +0.7 24.1 16 11.0 18 53 13 -16 19 17 " ., ., ., ., ., Te Paki Station, Te Hapua 64 · ...... " Kaitaia Aerodrome ., 80 23.4 15.1 19.3 +0.4 26.0 9 11.1 13 80 13 -17 40 11 222 Aupouri Forest .. .. 69 22.8 16.1 19.5 19 12.0 25 59 11 .. 31 11 " +~:o 12::9 ., Kaitaia .. .. 8 ...... · . .. " .. " Kerikeri .. .. 73 24.6 14.2 19.4 +1.1 27.5 20 9.4 12 64 11 -50 20 11 225 Umawera No.2 .. .. 64 · . 13.9 ...... 8.0 25 75 8 -29 37 11 " Punakitere ., .. 180 23.2 13.9 18.6 · . 26.0 19 9.5 25 111 14 ., 36 11 · . ., Kaikohe .. · . 204 .. " ...... " .. · . .. · . · . .. Waipoua Forest .. .. 88 23.3 12.7 18.0 +0.6 26.5 10 7.0 25 44 9 -58 10 11 .. Dargaville ., .. 20 24.0 13.9 19.0 +1.4 27.6 10 5.6 25 23 10 -58 5 11 208 Waitangi Forest .. · . 55 24.2 14.9 19.6 +0.8 27.4 23 10.3 12 43 10 -59 15 11 .. Puketurua, Northland .. 101 24.6 13.7 19.2 +1.1 28.5 16 7.0 25 49 8 .. 22 5 · . Glenbervie Forest .. 107 23.9 12.7 18.3 +1.0 26.2 16 5.6 25 45 10 -87 27 11 " Whangarei Aerodrome .. 37 24.8 15.5 20.2 +1.2 27.6 7 10.6 25 41 10 -58 21 11 " Whangarei .. .. 29 24.7 14.8 19.8 · . .. .. 9.5 25 42 9 .. 23 11 249 Marsden Point Power Station 3 24.8 16.0 20.4 28.0 7 .. .. 43 12 . . 31 11 " Mokohinau .. .. 102 23.6 16.7 20.2\ .. 29.0 7 14.3 25 15 8 -54 5 11 · . Leigh .. .. 27 22.3 16.1 19.2 +0.4 24.1 20 13.7 25 36 8 -35 29 11 229 Warkworth .. .. 72 23.6 13.8 18.7 .. · . .. 8.0 25 48 10 .. 13 11 .. , ., Woodhill Forest .. . 30 · . 14.2 · . · . .. 7.9 14 49 8 -40 18 11 " Riverhead Forest .. 28 23.8 13.6 18.7 +1.6 28.0 16 6.7 25 39 7 -58 13 11 .. Whenuapai .. .. 26 24.0 14.2 19.1 +1.2 27.1 16 8.8 25 42 9 -52 14 11 .. Albert Park, Auckland .. 49 23.6 16.2 19.9 +0.6 26.6 6 11.8 25 52 10 -32 18 11 228* Oratia, Auckland .. 41 23.8 13.2 18.5 +0.7 26.9 16 6.6 25 49 10 -55 12 11 " Owairaka, Auckland .. 41 23.2 15.5 19.4 +0.9 26.7 5 10.0 25 49 10 -40 11 11 .. Port Fitzroy, Gt. Barrier Is. 4 23.7 14.9 19.3 +1.1 26.5 7 8.8 25 40 4 -64 27 11 .. 19.4 10 -49 47 11 Whangapoua Forest .. 4 24.4 14.3 +2.1 27.4 8 .. · . 73 " Thames .. .. 3 .. " ...... " 29 .. -55 ...... Tairua Forest .. .. 3 24.0 14.3 19:2 +0.4 27.2 8 7.8 13 38 6 -84 24 11 " Ngatea ...... 2 24.6 11.5 18.1 +0.2 27.7 6 4.0 25 40 9 -34 12 11 .. Paeroa .. .. 4 ...... , ...... , . . Waihi .. · . 91 24.0 13.9 19.0 +0.9 ...... 47 . . -103 15 11 239 , Te Aroha ., .. 12 ...... " ...... " · . " Tauranga .. .. 2 23.6 15.5 19.6 .. 28.0 7 8.5 25 26 9 .. 9 11 " Tauranga Aerodrome .. 4 24.1 14.4 19.3 +0.8 28.3 7 6.7 13 27 13 -62 9 11 260 Rotoehu Forest · . .. 72 24.0 13.6 18.8 +1.5 28.5 20 5.7 25 71 11 -51 19 9 .. Edgecumbe .. · . 5 23.8 14.4 19.1 .. 27.8 20 8.3 25 66 11 .. 29 11 .. Whakatane · . .. 2 24.1 15.2 19.7 +1.2 28.0 22 7.5 25 56 10 -35 27 11 241 Kinleith .. · . 383 23.2 12.0 17.6 +1.2 26.3 7 6.0 13 153 10 +21 71 11 " Kawerau .. .. 30 25.7 13.9 19.8 +0.6 30.2 22 7.1 25 144 9 +12 66 6 " TeTeko ., .. 8 27.0 13.6 20.3 +1.8 31.6 22 5.0 25 53 9 -54 23 11 234 Whakarewarewa · . 307 23.8 12.9 18.4 +1.5 26.8 19 5.4 13 63 12 -59 21 11 222 Rotorua Aerodrome .. 287 23.8 12.6 18.2 +1.2 26.3 7 5.3 13 55 11 -69 12 11 .. ., Tarawera Forest .. 61 ...... · . .. · . " .. " W aiotapu Forest .. 381 24.6 10.3 17.5 +1.3 27.8 19 1.5 13 74 11 -40 21 11 " A tiamuri .. .. 253 24.7 11.7 18.2 +1.2 28.5 6 4.5 13 113 11 .. 53 11 .. Purukohukohu .. .. 631 20.2 10.9 15.6 ., 23.1 6 4.9 13 156 11 · . 52 11 .. K aingaroa Forest ., 544 23.5 11.1 17.3 +1.6 27.3 22 4.5 13 85 12 -47 22 11 " Wairapukao Forest .. 437 ...... · . ., · ...... · . T aupo .. ., 376 25.2 11.2 18.2 +1.4 28.6 15 3.2 13 84 12 -10 25 8 242 W airakei (Power Station) .. 342 24.7 11.2 18.0 +1.0 28.5 22 3.5 13 82 10 -17 24 11 .. W airakei (Soil Con. Res.) .. 402 24.2 10.4 17.3 +0.8 27.8 22 2.0 13 82 9 -15 24 11 .. , ., Minginui Forest .. . 366 .. " · ...... " · . .. .. · . .. W aimihia Forest .. 743 21.0 9.5 15.3 +1.0 24.5 5 1.5 13 113 11 -11 32 11 .. o potiki · . · . 6 22.7 15.1 18.9 +0.7 25.0 19 8.0 13 51 12 -43 23 11 214 W aimana .. .. 37 24.6 14.3 19.5 +1.4 27.8 19 6.3 13 74 17 -56 43 11 .. , Mangere, Auckland .. 4 · . " · . . · . . . .. · . .. .. · . .. · . .. 7.0 -33 11 Otara, Auckland · . 12 23.5 14.4 19.0 +1.1 26.9 5 25 43 9 13 " A uckland Airport .. 8 23.1 15.9 19.5 +1.2 26.6 10 10.3 25 31 10 -45 8 17 228 Ardmore, Auckland .. 30 24.4 13.2 18.8 .. 27.5 3 5.1 25 41 8 -40 11 11 .. Pukekohe .. ., 82 22.7 13.9 18.3 .. 26.0 5 9.3 25 44 8 · . 15 11 193 Maioro Forest .. ., 52 22.1 14.4 18.3 +0.3 26.4 10 8.6 25 57 9 -29 18 16 .. Maramarua Forest .. 38 24.2 12.5 18.4 +1.0 26.5 13 4.8 25 32 9 -54 7 26 " Te Kauwhata .. · . 32 23.7 13.6 18.7 -0.3 26.7 16 9.2 13 38 10 -41 11 11 217 R uakura, Hamilton .. 40 24.1 11.9 18.0 +0.7 27.2 4 5.2 25 56 10 -28 19 16 243 W hatawhata .. .. 104 22.6 12.5 17.6 -0.2 25.9 3 5.7 25 77 10 -35 17 16 224 R ukuhia .. .. 66 23.4 12.7 18.1 +0.1 26.2 4 8.0 25 59 10 -32 20 16 248 H amilton Aerodrome ., 50 24.2 11.1 17.7 .. 27.0 5 3.8 25 69 10 -20 22 16 " ., L ake Taharoa .. .. 15 ., .. · ...... · . · . · . .. · . " M ohakatino Stn., Mokau 46 20.8 14.3 17.6 ...... 7.3 25 136 8 +22 40 16 .. Arapuni ., .. 123 25.0 12.' 18.8 +0.6 28.0 6 5.8 25 93 9 -9 47 11 .. W aikeria · . ., 46 . . 11.4 ...... 3.4 13 97 9 +0 32 11 .. ., , P uketurua, Putaruru .. 155 ...... " . .. · . . . · . .. T e Kuiti .. .. 61 24.2111.9 1~: 1 I +1.1 27,5 6 5.3 25 117 7 +13 34 16 224 P ureora Forest .. .. 549 1 22.4 9.8 16.1 +1.2! 25.8 6 0.9 13 101 10 -34 23 16 .. 1, MARCH THE NEW ZEALAND GAZETTE 379

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for January 1973--continued

Air Temperatures in Degrees (Celsius) Rainfall in Millimetres I Height of Means of I Absolute Maximum and Maximum Bright Station Station Mean DifI'er- Minimum No. Differ- I Fall Sun- Above of A ence __ Total of ence shine M.S.L. and From I Fall Rain From B B Date Mini-/ Date Days Normal IAmountl Date Min. I Normal I ~~~- I mum M~x.1 I , I

Metres DC DC DC DC DC DC mm mm mm Hrs ., o tutira . , . , 579 ...... · . · . ., ...... T aumamnui ., ., 171 25.4 11.8 18.6 +0.7 29.2 19 4.6 25 138 11 +39 59 11 229 N ew Plymouth . , .. 49 ...... , .. .. · ...... · . 16 o mata ., . , 61 20.5 13.7 17.1 .. 23.6 13 10.0 25 116 8 .. 43 .. N ew Plymouth Aerodrome 27 21.1 12.3 16.7 +0.4 23.6 3 7.1 25 83 9 -34 29 16 244 T e Wera Forest .. ., 180 22.3 9.8 16.1 +0.6 26.4 3 0.9 25 92 7 -48 31 8 .. L ower Retamke .. ., 223 · ...... , .. · . · . · . ., ., .. T urangi · . ., 366 23.8 11.3 17.6 · . 27.4 15 2.0 25 152 8 .. 53 8 · . T he Chateau, Tongariro · . 1,119 ...... · . · . .. · ...... B allantrae No.1, WoodviIIe 347 · . .. · ...... , ...... , .. B allantrae No.2, Woodville 171 · ...... · ...... · . · . .. ., · . M angamutu, Pahiatua · . 116 22.8 11.8 17.3 +0.7 27.2 10 2.1 25 53 9 -41 18 11 .. M ount Bruce ., ., 305 21.9 10.6 16.3 .. 26.1 14 1.5 25 76 8 .. 34 23 .. W aingawa, Masterton ., 114 25.7 11.1 18.4 +1.3 29.6 22 4.2 30 23 6 -41 11 11 273 K opua ., ., 311 23.4 11.3 17.4 .. 27.2 4 3.7 25 53 9 · . 17 16 · . W aipukurau · . ., 137 25.3 11.7 18.5 +1.4 .. ., .. .. 39 7 -35 12 16 253 D annevirke ., ., 207 23.4 12.1 17.8 +1.3 27.4 6 3.1 25 126 7 +40 78 6 260 C astIepoint . , ., 3 22.8 14.3 18.6 .. 28.4 16 8.7 30 24 6 -45 7 11 .. E ast Taratahi ., ., 91 25.3 10.6 18.0 · . 29.2 14 2.8 30 21 6 · . 9 11 .. N gaumu Forest · . ., 244 24.3 9.9 17.1 +1.3 29.3 22 2.3 25 35 5 -41 21 23 .. T auherenikau · . ., 43 .. 11.1 ...... · . 4.5 30 19 5 .. 8 11 · . G ladstone ., ., 116 24.5 JO,7 17.6 · . 29.4 22 2.2 30 15 4 .. 7 11 .. W aiorongomai ., ., 21 22.3 11.8 17.1 .. 28.4 3 4.5 25 40 8 -57 21 11 .. C ape Palliser · . · . 10 22.4 13.8 18.1 .. 31.2 22 8.9 30 18 9 -53 8 11 .. E ast Cape . , ., 17 22.9 15.8 19.4 .. .. · . 12.1 26 59 9 -43 25 11 .. R uatoria ., ., 61 26.2 13.8 20.0 +2.0 34.6 22 8.1 31 51 10 -81 18 11 .. M angatu Forest .. . , 174 ...... , .. · . 26 4 -83 14 11 .. 14 17 W aerenga-O-Kuri . , 314 · . 12.9 ...... · . 8.5 28 51 10 -40 .. M anutuke, Gisborne · . 9 25.1 13.8 19.5 +1.6 35.5 22 10.1 31 45 6 -21 18 24 .. G isborne Aerodrome · . 4 25.6 14.1 19.9 +1.6 36.7 22 9.6 13 38 8 -33 19 24 228 o nepoto, L. Waikaremoana 643 23.4 12.1 17.8 +2.1 29.3 7 7.0 13 135 11 -22 51 24 .. ., W hakapunake . , ., 945 ...... · . .. · . · ...... T okomaru Bay · . .. 25 25.3 14.9 20.1 .. .. ., .. . . 29 6 .. 17 24 .. M akahu Spur · . . , 1,478 ...... , ...... · . .. · . .. M akahu Saddle · . 974 20.6 8.8 14.7 +1.0 27.4 22 · . · . 85 11 -93 29 24 223 E sk Forest ., ., 427 23.5 12.3 17.9 +2.1 31.5 22 4.5 13 76 9 -66 20 24 .. T angoio ., ., 299 23.5 13.8 18.7 +1.3 · . ., 8.7 13 70 12 -49 24 24 .. K aweka Forest · . 414 24.1 12.6 18.4 .. 29.5 22 6.0 13 49 8 .. 16 24 .. N apier ., 2 25.0 14.9 20.0 +1.2 34.0 22 10.8 13 67 8 +1 32 24 270 · . -24 18 24 H astings . , · . 12 25.3 14.2 19.8 +1.2 35.5 22 10.4 13 47 6 .. H avelock North .. ., 9 24.8 12.6 18.7 +1.2 34.2 22 9.2 13 50 6 -14 20 24 .. G wavas Forest ., 335 23.8 10.1 17.0 +1.5 31.0 22 5.9 28 70 10 -54 22 16 .. · . ., M akaretu .' . , 335 · ...... , .. ., · . · . · . · ...... M ohaka Forest · . 286 24.5 12.9 18.7 .. 33.9 22 7.0 25 89 9 .. 33 24 · . F rasertown, Wairoa · . 8 25.3 14.4 19.9 +1.0 33.7 22 11.0 15 98 7 -6 40 8 .. W airoa · . ., 20 24.6 14.3 19.5 .. 31.6 22 11.0 15 83 7 · . 35 8 225 P ortland Island ., ., 78 21.5 15.7 18.6 .. 26.4 22 · . .. 65 7 +12 23 11 .. K apiti Island · . ., 16 20.6 14.2 17.4 +0.5 24.5 10 10.0 25 34 8 -35 15 11 .. P araparaumu Aerodrome .. 7 20.8 13.0 16.9 +0.0 26.1 3 6.0 25 30 9 -34 11 11 249 F lock House, Bulls ., 9 21.8 12.0 16.9 +0.2 27.4 3 4.4 25 63 7 -1 23 11 · . o hakea ., · . 48 22.5 12.5 17.5 +0.1 28.4 3 6.2 25 56 9 -13 16 11 258 W harite · . 914 16.3 7.8 12.1 · . 21.7 10 .. .. 89 11 · . 39 11 .. K airanga (DSIR)' . · . 15 22.7 11.9 17.3 .. 29.0 3 3.0 25 50 6 · . 21 11 248 P almerston North Aerodrome 45 23.1 11.7 17.4 +0.7 28.4 3 3.0 25 24 5 -45 17 11 .. Palmerston North (DSIR) .. 34 22.9 13.0 18.0 +0.9 28.3 3 5.7 25 50 7 -26 23 11 227 M assey University ., 61 22.6 12.8 17.7 · . · . · . 5.8 25 51 7 · . 25 11 230 F oxton · . · . 3 .. · . · . .. · . ., ...... · . . . · . .. W aitarere Forest ., 3 21. 8 11.8 16.8 +0.6 26.7 3 3.3 25 30 8 -31 11 11 .. H okio Beach School ., 6 21.2 11.7 16.5 +0.3 25.0 3 4.1 25 32 9 · . 12 11 .. L evin .. · . · . 46 21.9 12.7 17.3 +0.8 27.7 3 6.4 25 46 11 -30 14 16 223 Paraparaumu · . ., 6 21.8 13.1 17.5 · . 27.2 3 6.9 3 40 11 .. 17 11 .. P orima .. .. 18 20.7 11.9 16.3 .. 26.1 3 · . · . 40 9 .. 14 11 · . T aita, Lower Hutt ., 65 21.2 12.7 17.0 +0.8 26.4 3 6.2 25 50 9 -39 25 11 254 A valon, Lower Hutt · . 15 21.9 13.0 17.5 +0.8 · . ., .. .. 43 8 .. 18 11 .. P auatahanui ., · . 30 .. · . · . · . .. ., ...... · . . . · . .. K elburn, Wellington · . 126 20.0 12.8 16.4 +0.1 26.6 3 7.9 30 54 8 -17 22 11 258 M akara .' · . 279 17.3 11.7 14.5 -0.1 22.5 3 8.2 25 58 9 -13 25 11 195 K arori, Wellington ., 152 · . · ...... · . · . · . 66 8 -20 23 11 .. G racefield, Lower Hutt ., 34 21.0 13.3 17.2 +0.5 27.0 3 7.0 25 29 7 -50 16 11 .. W ainuiomata · . · . 82 21.2 11.2 16.2 · . 26.4 3 4.4 12 38 7 -46 20 11 .. W ellington Airport · . 6 21.0 13.6 17.3 +0.4 27.1 3 7.8 30 33 8 -28 16 11 .. K aitoke ., · . 226 .. · . · . .. .. · . .. · . · . · ...... , .. W allaceviIle ., ., 56 22.4 11.5 17.0 +1.1 27.8 3 3.5 25 32 7 -52 13 11 251 C ape Egmont · . ., 8 21.0 12.7 16.9 .. 23.2 15 6.2 25 101 10 -11 37 10 .. Stratford Mountain House 846 18.8 7.4 13.1 +1.4 22.5 3 2.7 25 240 10 -146 85 10 · . 125 10 -38 34 6 241 Stratford · . .. 311 21.0 10.2 15.6 +0.5 24.1 3 4.9 25 I Manma 98 21.0 10.1 15.6 - 0.2 24.5 5 2.6 25 55 7 - 49 22 8 249 380 THE NEW ZEALAND GAZETTE No. 15

CLIMATOLOGICAL TABLE-SUmmary of the Records of Temperature, Rainfall, and Sunshine for January 1973-continued

Air Temperatures in Degrees (Celsius) Rainfall in MilIimetres Height of Means of Absolute Maximum and Maximum Bright Station Station Mean Differ- Minimum No. Differ- Fall Sun- Above of A ence of ence shine M.S.L. and From I TotalFall Rain From B Normal Maxi-! Date Date Days Normal Date I Max.A IMin. B mum I~~I AmountJ

Metres °C °C °C °C °C °C mm mm mm Hrs Patea .. .. 43 20.9 13.1 17.0 ...... 49 8 23 8 Ohakune 610 " " ...... " ...... Karioi .. 648 22.9 8.7 15.8 .. .. +1.6 27.3 3 2.1 13 78 10 -19 20 11 " Waiouru .. 823 20.5 8.1 14.3 +2.1 24.6 3 0.3 13 77 10 -14 23 11 Waiouru (Military Camp) 823 19.9 7.7 13.8 +1.7 24.8 3 0.5 13 74 14 -28 22 11 .." Taihape .. 433 23.9 9.6 16.8 , i .. .. 27.5 3 · . . 77 10 . . 23 16 " Kahui, Taihape .. .. 518 ...... Wanganui .. .. 22 ...... " . . .. ." . Patons Rock, Takaka .. 3 ...... · . · . 43 9 13 11 288 Farewell Spit .. .. 3 21.6 12.6 17.1 24.9 20 7.7 29 66 10 -13 33 7 Westport Aerodrome .. 2 19.0 11.1 15.1 -0.3 21.6 15 7.7 12 104 7 -81 39 25 256" Cobb Dam .. .. 823 19.3 7.8 13.6 +0.9 26.7 21 3.4 7 40 10 -110 14 7 . . Murchison .. .. 158 24.0 9.0 16.5 ., 28.1 19 .. . . 39 8 13 11 Lake Rotoiti .. .. 634 22.3 8.2 15.3 +1.3 26.4 19 2.4 12 30 9 -89 8 11 .." Hokitika Aerodrome .. 39 18.2 10.3 14.3 -0.7 21.7 15 5.0 2 145 13 -101 49 25 247 Reefton .. .. 198 23.3 9.7 16.5 +0.4 27.0 3 5.8 31 44 7 -116 29 11 . . Totara Flat 77 , ...... · . · . . .. · . " .. Greymouth · . .. 4 18.1 11.2 14.7 -1.1 21.9 15 6.2 2 119 10 -97 39 15 222 Nemona Forest .. .. 165 · . · ...... Hari Hari ., .. 45 20.1 9.4 14.8 -0.3 22.8 19 4.3 2 210 11 52 10 Franz Josef .. · . 122 19.0 9.5 14.3 -0.2 22.1 14 5.6 2 284 11 -158 77 10 " Haast .. .. 4 17.3 9.7 13.5 -0.8 20.0 11 6.3 12 315 9 +0 125 4 220" Milford Sound .. .. 3 18.7 9.9 14.3 +0.1 21.4 18 5.9 29 470 14 -178 136 31 . . Riwaka, Motueka .. 8 23.0 11.5 17.3 +0.6 30.5 22 7.6 2 23 7 -66 7 7 281 Golden Downs Forest .. 274 23.2 10.3 16.8 +1.3 28.6 21 5.2 13 20 7 -71 6 11 .. Brightlands Bay 15 20.5 14.0 17.3 .. .. 23.5 3 10.5 30 93 11 " 26 10 .. Elie Bay .. .. 9 20.9 13.3 17.1 25.5 22 8.4 30 75 11 22 23 Appleby .. .. 17 22.6 12.6 17.6 +0.3 30.6 22 7.9 2 21 6 -45 10 11 .." Nelson Aerodrome ., 2 22.4 12.8 17.6 +0.9 27.4 22 8.0 2 21 10 -48 8 11 272 Rai VaHey .. .. 79 22.9 10.1 16.5 +0.6 29.4 22 3.6 3 58 8 -102 19 15 Moutere Hills .. .. 137 22.9 13.3 18.1 +0.8 28.7 22 9.9 2 22 7 -54 11 11 .." Blenheim Aerodrome .. 27 24.5 11.8 18.2 +0.4 34.6 22 2.3 1 26 4 -30 15 11 .. Blenheim .. .. 4 24.4 12.3 18.4 +0.8 33.7 22 7.3 30 23 6 -28 14 11 301 Wither Hills, Blenheim .. 32 24.6 12.4 18.5 +0.7 33.9 22 7.0 30 31 5 -22 15 11 Waihopai 262 26.0 32.0 15 " ...... 11 5 -55 6 11 " Black Birch Range .. 1,396 15.5 6.9 11.2 +1.3 23.0 22 0.4 12 .. . , ...... Vernon Lagoons .. 2 23.3 11.4 17.4 34.0 22 6.5 30 37 5 25 11 276 Lake Grassmere .. .. 2 22.2 13.3 17.8 +0.5 33.6 22 8.5 23 40 6 -3 18 23 256 Cape Campbell .. 3 18.9 13.6 16.3 23.1 23 .. .. 10.7 30 32 6 -11 16 23 " Hanmer Forest .. 387 24.4 8.5 16.5 +1.3 32.5 21 3.4 3 56 4 -33 33 11 233 Molesworth 893 23.4 6.4 14.9 .. .. +1.0 .. .. · . 11 2 -37 8 11 " Kaikoura .. .. 99 20.5 12.1 16.3 +0.4 29.5 4 8.6 24 38 5 -31 18 23 236 Balmoral Forest .. .. 198 24.7 10.7 17.7 +1.9 33.7 21 4.3 1 34 5 -19 16 23 .. The Hermitage, Mount Cook 765 · . · ...... · ...... · . . . " Godley Peaks .. .. 762 22.3 7.9 15.1 .. 31.5 21 .. .. 34 4 -35 25 11 Mount John · . .. 1,026 20.5 8.5 14.5 +0.9 29.5 21 · . .. 14 3 -32 12 10 309" Ski Basin, Craigieburn .. 1,554 14.5 5.3 9.9 +1.3 23.3 21 -1.2 12 72 11 9 .. 27 " Craigieburn Forest .. 914 21.4 6.1 13.8 +1.0 26.6 19 0.6 12 52 7 -80 26 11 Camp Stream .. .. 1,433 16.6 6.6 11.6 +1.6 24.0 21 " · . · . 76 9 28 11 " Lake Coleridge .. 364 22.6 9.6 16.1 +0.8 33.0 21 3.8 12 47 5 -19 24 11 Highbank .. .. 336 21.2 9.3 15.3 +0.1 32.4 21 3.9 1 65 5 -24 31 23 200" Hororata Substation .. 192 23.6 9.9 16.8 +0.9 32.8 21 4.5 1 54 7 -22 26 23 Winchmore .. .. 160 22.8 10.2 16.5 +1.1 33.4 21 4.0 1 34 " 6 -32 20 11 " Ashburton .. .. 101 24.4 10.9 17.7 +1.2 35.4 21 5.5 1 37 6 -21 19 11 204 Ashley Forest .. .. 107 · . · ...... · ...... Rangiora .. .. 46 22.3 10.6 16.5 +0.3 32.0 4 3.7 1 31 5 -25 12 11 .. Darfield .. .. 195 24.3 10.3 17.3 +1.1 33.2 21 5.2 1 46 7 -25 24 11 .. Eyrewell Forest .. ., 158 23.2 9.7 16.5 +0.6 30.8 22 4.4 1 47 7 -22 21 23 .. Christchurch Airport .. 30 21.4 12.1 16.8 +0.6 32.2 4 7.4 1 27 6 -26 13 11 225 Christchurch 7 22.1 12.0 17.1 +0.6 33.0 22 27 · . · . · . 5 -29 18 11 " Bromley, Christchurch 9 21.0 13.2 17.1 +0.8 32.0 4 12 · . 9.9 25 7 -28 15 11 " Mt. Pleasant, Christchurch 137 20.0 12.5 16.3 .. 31.0 22 9.0 12 30 6 15 11 .. Lincoln .. · . 11 22.4 11.4 16.9 +0.9 31.7 22 4.6 1 29 5 -27 18 11 235 Lake Tekapo · . .. 683 22.8 7.9 15.4 +0.1 ...... 6 5 -47 2 11 294 Lake Pukaki No.2 556 23.6 9.6 16.6 ., · . .. .. · . . . 46 7 . . 18 11 " Fairlie ...... 306 22.7 8.3 15.5 +0.5 34.2 21 3.0 2 34 4 -42 16 11 Twizel 457 24.5 7.9 16.2 " ...... 33.3 21 2.5 30 36 5 " 28 11 Haldon .. .. 399 24.9 8.9 16.9 .. .. 23 4 .. 11 10 .." Ikawai .. .. 70 21.0 9.1 15.1 . . 32.0 21 4.0 24 17 3 8 23 .. Orari Estate .. .. 81 22.3 10.3 16.3 . . 35.9 21 5.0 30 32 7 -39 15 23 .. Temuka .. 24 21.4 9.9 15.7 +0.7 ...... · . 24 3 -42 12 23 .. Timaru Aerodrome ., 25 21.0 10.0 15.5 +0.6 32.8 22 4.3 12 35 5 -23 24 23 " Adair .. · . .. 85 21.0 10.5 15.8 +0.6 30.8 21 6.7 12 21 4 -43 9 11 Timaru .. .. 17 21.3 11.3 16.3 +0.3 31.8 22 7.0 12 20 6 -44 9 23 197" Sodwall Hunter .. .. 204 20.8 10.0 15.4 . . 30.8 21 6.3 12 28 11 13 23 Waimate .. .. 61 22.0 10.9 16.5 +0.7 31.0 19 6.3 24 22 8 11 192" Otiake Farm .. .. 183 22.6 8.7 15.7 .. 34.4 21 4.0 24 17 10 10 " Livingstone Substation .. 305 21.5 8.6 15.1 .. 34.5 21 3.0 24 19 7~ I-:~.. 7 11 Oamaru Aerodrome .. 30 19.7 10.0 14.9 -0.4 29.1 22 5.4 12 " 24 I 6 -41 5 11 " 1 MARCH THE NEW ZEALAND GAZETTE 3S1

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for January 1973--continued

Air Temperatures in Degrees (Celsius) Rainfall in MilIImetres Height ------;-----,----,------1---;-__------I of Means of Absolute Maximum and Maximum Bright Station Station Mean Differ· Minimum No. Differ· Fall Sun· of ence shine ~~S.L ----~---I ~dA F;~~ I--~--'I-M-,.m- .•-,.---I TF:~ Rain From A 'B B Normal Maxi· Date Date Days Normal Amount I Date Max. Min. mum I mum

Metres °C °C °C °C °C °C mm mm mm Hrs Tara Hills, Omarama .. 488 24.8 7.9 16.4 +0.7 34.6 21 2.1 1 16 6 -42 14 10 287 Lake Hawea .. .. 350 23.1 10.9 17.0 +0.1 31.5 21 4.4 12 21 8 -60 12 10 Wanaka .. .. 296 24.0 9.1 16.6 22 6 -34 11 10 Naseby Forest .. . . 610 22.3 6.2 14.3 +0.9 32.5 21 1.0 28 24 6 -57 14 10 Herbert Forest .. . . 61 21. 3 9.0 15.2 . . 32.1 21 4.0 24 15 5 -51 4 23 Palmerston . . . . 21 20.6 8.9 14.8 3.3 1 15 10 2 10 209 Cherry Farm Hospital .. 6 19.9 8.9 14.4 +0.6 29.0 19 3.2 28 24 12 -29 5 4 Taiaroa Head . . . . 72 17.5 11.2 14.4 +0.6 24.8 21 9.0 24 20 11 -44 4 25 Taieri .... 24 21.1 8.9 15.0 +0.5 31.9 21 4.0 1 25 9 -46 7 10 Berwick Forest .. 18 21.2 8.9 15.1 +0.5 30.6 21 4.2 30 25 12 -49 6 10 Dunedin Airport. . . . 1 21.2 8.3 14.8 +0.0 31.2 21 2.2 1 28 11 -36 6 7 192 Musselburgh, Dunedin .. 2 19.2 11.0 15.1 +0.2 27.8 21 6.6 1 30 14 -41 9 4 195 Oamaru .. .. 14 20.2 10.6 15.4 +0.0 30.5 21 6.5 24 16 8 -30 5 23 217 Takahe Valley .. ., 762 .. West Arm, Lake Manapouri 232 19.1 9.8 14.5 +0.6 27.0 19 5.8 24 236 20 -120 56 31 Queenstown . . . . 329 .. Queenstown Aerodrome ., 349 22.9 9.6 16.3 32.0 21 5.5 3 22 6 10 10 Mid Dome .. .. 386 22.7 8.2 15.5 +1.2 29.1 21 3.6 9 32 7 -65 17 10 Cromwell .. .. 213 25.6 10.1 17.9 +0.6 34.4 21 4.9 7 9 7 -39 5 10 Ophir .. .. 305 24.6 7.7 16.2 +0.7 32.7 21 1.1 28 16 6 -35 9 10 Moa Creek . . . . 427 23.7 6.8 15.3 +1.2 16 8 -27 9 10 EarnscIeugh . . . . 152 25.0 8.5 16.8 +1.1 35.2 21 1.3 24 8 4 -35 6 10 Alexandra .. .. 141 24.7 10.7 17.7 +0.8 34.6 21 4.6 24 8 6 -38 6 10 284 Manorburn Dam 746 20.8 4.3 12.6 +0.6 21 5 -43 13 10 Roxburgh (Power Statio~) 110 24.4 10.0 17.2 +1.3 35.0 21 4.6 1 14 6 -42 7 10 MoaFlat .. ., 410 20.9 7.8 14.4 +1.7 29.7 21 4.3 1 19 12 -57 7 10 Mahinerangi Dam .. 396 18.9 7.7 13.3 +0.0 27.8 21 3.6 1 39 11 -55 9 10 Tapanui .. .. 226 21.4 9.2 15.3 +1.1 29.8 21 4.6 30 22 9 -64 6 11 Rankleburn Forest .. 255 20.3 8.3 14.3 +0.6 29.3 21 4.1 30 21 15 -50 4 24 Taieri Mouth . . . . 15 18.9 8.9 13.9 26.8 21 4.0 30 26 9 -45 6 4 Otautau .. .' 55 20.2 8.0 14.1 +0.2 29.0 21 2.5 30 43 12 -48 11 22 191 Winton .. .. 44 20.5 9.2 14.9 -0.1 29.5 21 4.2 30 40 11 10 10 220 Gore (DSIR) . . . . 123 .. Hokonui Forest .. 46 20.6 9.2 14.9 +0.4 28.5 21 3.5 30 48 15 -36 10 31 Woodlands .. .. 47 18.3 8.8 13.6 4.5 7 67 22 10 27 Invercargill Aerodrome .. o 18.4 9.1 13.8 +0.4 25.9 31 3.6 30 61 18 -30 10 22 203 Tiwai Point, Bluff .. 5 17.9 10.4 14.2 25.3 31 6.3 30 60 16 12 21 Milton .. .. 18 21. 5 9.7 15.6 +1.2 30.1 21 4.0 1 22 11 -42 6 7 Finegand, BalcIutha .. 6 20.7 10.0 15.4 +1.3 29.7 21 4.1, 30 13 11 4 24 198 Nugget Point . . . . 129 17.1 9.8 13.5 22.5 19 7.2 1 33 16 -31 4 24 Rarotonga Airport, Cook Is. 7 27.5 23.5 25.6 0.0 29.9 28 20.5 17 465 19 +201 89 2 153 Raoul Island . . . . 38 24.1 19.0 21.6 +0.1 25.8 1 116.4 27 156 12 +62 107 6 233 Waitangi, Chatham Is. . . 48 17.0 10.2 13.6 -0.6 20.6 8 5.4 31 64 13 -7 24 11 172 Campbell Island .. 15 12.0 6.6 9.3 0.0 17.6 10 4.0 6 130 25 +6 43 3 90 Scott Base, Antarctica .. 16 1-2.0 -8.0 -5.0 3.4 11 -15.2 6 LATE RETURNS AND CORRECTIONS Puketurua, Northland 10122.412.917.7 +1.925.0 13 5.5 25 105 12 42 20 November 1972 Puketurua, Northland, 101 20.6 12.4 16.5 -0.8 25.7 24 7.5 10 68 16 15 1 December 1972 Oratia, Auckland, December 41 20.7 12.2 16.5 +0.1 24.6 24 7.7 3 72 20 -37 11 13 1972 Owairaka, Auckland, De­ 41 20.2 13.8 17.0 +0.0 24.6 24 10.3 3 49 17 -45 8 24 cember 1972 Kinleith, December 1972 .. 383 19.4 9.2 14.3 -0.8 25.3 17 3.2 4 125 15 +18 44 25 vVairapukao Forest, De­ 437 20.0 7.1 13.6 -1.0 26.0 17 5 15 67 14 -24 22 25 cember 1972 Lake Taharoa, December 15 1972 Te Wera Forest, December 180 18.5 8.3 13.4 -1.1 23.8 31 77 14 -65 15 18 1972 Ballantrae, No.2, Woodville, 171 15.7 9.2 12.5 22.7 8 5.7 17 87 20 15 26 October 1972 Ballantrae No.2, Woodville, 171 19.3 11.5 15.4 23.2 4 3.4 18 37 19 11 9 November 1972 Ballantrae, No.2, Woodville, 171 17.9 10.1 14.0 23.7 30 5.7 4 56 20 13 25 December 1972 Mount Bruce, December 305 17.0 8.4 12.7 24.9 30 0.8 4 88 16 30 25 1972 Waerenga-O-Kuri, Decem­ 314 9.9 5.0 4 91 12 +20 57 6 ber 1972 Whakapunake, December 945 14.2 5.5 9.9 1.2 15 314 13 107 1972 Makahu Spur, November ,478 12.6 5.6 9.1 1972 Makahu Spur, December ,478 11.6 1972 Kapiti Island, December 16 17.9 11.9 14.9 -1.0 22.0 30 8.8 14 49 12 -40 18 8 1972 E 3812 THE NEW ZEALAND GAZETTE No. 15

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for January 1973-continued

Air Temperatures in Degrees (Celsius) Rainfall in Millimetres Height of Absolute Maximum and Maximum Bright Station Station Means of Mean Differ- Minimum No. Differ- Fall Sun- Above of A ence Total of ence shine M.S.L. and From Fall Rain From A B B Normal Mini_I Date Days Normal Amountl Date Max. I Min. ~=-I Date I mum Metres °C °C °C °C °C °C mm mm mm Hrs Avalon, Lower Hutt, 15 18.3 10.4 14.4 -1.2 23.6 31 5.3 4 62 14 .. 15 13 .. December 1972 Franz Josef, December 122 17.1 8.6 12.9 -0.6 22.0 17 5.0 2 217 17 -245 54 17 · . 1972 Nelson Aerodrome, March 2 21.2 12.8 17.0 +1.7 25.2 12 7.4 20 153 11 +87 38 9 182 1972 Nelson Aerodrome, October 2 17.7 8.1 12.9 +1.4 20.8 19 3.1 1 110 7 +19 72 8 237 1972 ., Waihopai, December 1972 262 21.0 " .. 30.0 30 . . .. 32 14 -39 5 23 · . Vernon Lagoons, November 2 20.8 10.9 15.9 ., 24.5 12 2.6 19 8 5 .. 4 9 173 1972

Bromley, Christchurch, 9 19.1 9.9 14.5 -0.3 " ...... 49 .. -9 26 4 .. December 1972 Lake Pukaki No. 2, 556 18.6 7.0 12.8 · ...... 42 9 .. 9 25 . . December 1972 Ikawai, December 1972 70 18.1 7.8 13.0 · . 29.5 30 1.5 2 38 7 .. 14 23 · . Woodlands, December 1972 47 17.2 6.6 11.9 · . .. .. 1.2 7 81 26 .. 18 26 . . Rarotonga Airport, Cook 7 26.4 19.9 23.2 -0.7 27.8 29 13.6 5 75 17 -85 24 25 198 Islands, November 1972 Livingstone Substation, 305 17.2 7.9 12.6 .. 23.0 8 3.2 14 35 12 .. 13 24 .. December 1972 Naseby Forest, December 610 17.3 4.3 10.8 -1.5 23.8 31 -3.0 2 46 10 -20 8 3 .. 1972 Rankleburn Forest, Decem- 255 16.6 6.2 11.4 -1.6 25.0 30 -0.1 2 76 14 0 13 3 .. ber 1972 Taieri Mouth, December 15 15.9 7.2 11.6 .. 26.4 30 1.9 5 74 12 -2 27 12 .. 1972 W aitangi, Chathams Is., 48 15.7 8.3 12.0 -1.0 19.1 30 4.2 18 70 15 -12 13 25 157 December 1972

The "normal" refers to the present site of the instruments. The standard periods for normals are: for temperature 1931-60, for rainfall 1921-50, and for sunshine 1935-60. No normals are available for stations with only short records. *The sunshine recorder is not located at the station but is in the near vicinity. A rain day is a day with rainfall equal to or greater than 0.1 mm. Where the extremes of temperature and rainfall have occurred more than once during the month, the date of the first occurrence is given. NOTES ON THE WEATHER FOR JANUARY 1973 Island with the trough stationary there. On the following day, with the trough to the east, rain still persisted in Gisborne and General-January was dry and warm. For most farming districts Bay of Plenty. of the South Island it was the third successive month with rainfall below normal, and conditions were very dry, with a lack of feed During the 10th and 11 th a trough of low pressure, associated and in many areas poor prospects for hay. In the North Island with a depression far to the south, crossed the country from west conditions were mainly somewhat better but the dry weather to east, and a secondary depression formed on it. Rain was general, was causing considerable concern from South Taranaki to with some considerable falls on the 11th, expecially in the North Wairarapa. Island. This day was also cool. The weather improved rapidly on the following day with the depression to the east and an anticyclone Rainfall-Rainfall was below normal over nearly the whole over the eastern Tasman Sea, but temperatures remained cool. country. In the South Island it was the driest January since about Conditions were very similar on the 13th and 14th as the anti­ 1944, with mainly less than half the normal value but less than a cyclone moved slowly north-eastward. On the following day a quarter over the CIutha River catchment. In the North Island trough of low pressure brought rain to the West Coast and the on the average it was about two-thirds of the normal value, with a Southland coast. As this trough became stationary over the North considerable range. It was less than half the normal value in a Island on the 16th and 17th between two anticyclones, rain became number of east coast areas from Wairarapa to Bay of Islands and general there. also in Southern Manawatu; but somewhat above normal in the From the 18th to the 20th an anticyclone was centred over the Taumarunui-Taupo area. eastern Tasman Sea and extended also over New Zealand. The At Dannevirke exceptionally heavy rain was recorded on the 6th. weather was fine, except for some light rain on the 20th on the 78 mm fell in 2 hours, and of this 72 mm fell in 1 hour. Southland and Otago coasts. On the following day the anticyclone was centred somewhat further to the north and conditions remained Temperafures-Temperatures were mainly above normal by very similar, with rain only on the Southland coast and the West 1°c. Highest departures exceeding HOc were recorded in the Coast. Temperatures became very warm in eastern districts. From Rotorua-Gisborne area, around Waiouru, and in the Alps. the 22nd to the 24th a trough of low pressure crossed the country Temperatures were unusually high in some eastern districts bringing general rain, with some considerable falls in parts of on the 22nd when Gisborne recorded 37°c and Blenheim Aero­ Canterbury and northern Hawke's Bay. The 22nd was a parti­ drome 35°c. cularly hot day in eastern districts. Sunshine-Sunshine was mainly close to normal over the North During the 25th and 26th a depression passed close to South­ Island and 20-60 hours above normal over the South Island. land and the associated trough of low pressure crossed most of the country. Rain was restricted mainly to western districts of both Weather Sequence-During the first 3 days of January an allti­ Islands. However, on the following day the trough became station­ cyclone was passing slowly across the country and the weather was ary to the north, causing rain in northern districts of the North fine, except for some rain in Fiordland and inland Northland. Island. On the 28th and 29th an anticyclone over the Tasman Sea For the next 2 days a depression was passing to the south and the was moving on to New Zealand but a weak trough brought rain associated trough of low pressure crossed the South Island. Con­ to some eastern districts. However, on the following day, with the siderable rain was reported in Fiordland and south Westland, anticyclone to the east, the weather was fine. On the last day of the with some also in north Westland and Buller, and scattered light month a depression was passing to the south-west of Macquarie falls elsewhere. Temperatures were warm in the east of the South Island, and as the associated trough of low pressure approached Island. As the trough became stationary over the North Island the South Island, rain was reported on the West Coast and in on the 6th, rain fell in the Bay of Plenty. On the following day Southland and parts of Otago. another trough affected the South Island with rain, especially in J. F. GABITES, Director. northern districts. On the 8th, rain was reported over the North (N.Z. Met. Misc. Pub. 012). 1 MARCH THE NEW ZEALAND GAZETIE 383

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) Section 70, Customs Act 1966 Customs Export Prohibition Order 1973 1973/34 26/2/73 5c Health Act 1956 Health (Bursaries) Regulations 1965, Amendment No.2 1973/35 26/2/73 5c Judicature Act 1908 Judicature Amendment Act Commencement Order 1973/36 26/2/73 5c 1973 Medical and Dental Auxiliaries Act 1966 Medical and Dental Auxiliaries Act Commencement 1973/37 26/2/73 5c Order 1973 Medical and Dental Auxiliaries Act 1966 Medical Technologists Regulations 1973 1973/38 26/2/73 10c Judicature Act 1908 Supreme Court Amendment Rules 1973 1973/39 26/2/73 10c Weights and Measures Act 1925 Weights and Measures Regulations 1926-1951, Amend- 1973/40 26/2/73 5c ment No. 10 Social Security Act 1964 Drug Tariff 1970, Amendment No.9 1973/41 27/2/73 10c 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.

BANKRUYI'CY NOTICES

In Bankruptcy-Notice of First Meeting In Bankruptcy-Notice of First Meeting IN the matter of LOUIS ANlliONY MESSINA, driver, of 13 Dunn IN the matter of ALEXANDER RUDDLE THOMSON, master butcher, Road, Panmure, a bankrupt. I hereby summon a meeting of 17 S1. Marks Road, Newmarket, a bankrupt. I hereby of creditors to be held at my office, on the 28th day of summon a meeting of creditors to be held at my office, on February 1973, at 10.30 o'clock in the forenoon. the 5th day of March 1973, at 10.30 o'dock in the forenoon. All proofs of debt must be filed with me as soon as All proofs of debt must be filed with me as soon as possible possible after the date of adjudication and preferably before after the date of adjudication and preferably before the first the first meeting of creditors. meeting of creditors. Dated at Auckland this 22nd day of February 1973. Dated at Auckland this 26th day of February 1973. P. R. LOMAS, Official Assignee. P. R. LOMAS, Official Assignee. Second Floor, Government Building, comer Shortland Street Second Floor, Government Building, comer Shortland Street and Jean Batten Place, Auckland 1. and Jean Batten Place, Auckland 1.

In Bankruptcy-Notice of Adjudication In Bankruptcy-Supreme Court NOTICE is hereby given that PAUL PAUL, labourer, previously of 323 Bairds Road, Otara, now of 22 Ilford Crescent, GRAEME LESLIE TAYLOR, o~ 221 Totara Street, Waitoa, dairy Mangere, was on 22 February 1973 adjudged bankrupt. Notice factory employee, was adjudged bankrupt on 27 February of the first meeting of creditors will be given later. 1973. Dated at Auckland this 22nd day of February 1973. T. W. PAIN, Official Assignee. Hamilton. P. R. LOMAS, Official Assignee. Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1. In Bankruptcy-Supreme Court THURMAN HILBUS TE RAMA NGAKURA, previOUsly of In Bankruptcy-Notice of First Meeting 26 Churchill Street, Tauranga, now of Pyes Pa Road Tau­ IN the matter of MAURICE GILBERT CASEY, salesman, previously ranga, building society salesman, was adjudged bankr~Pt on of 265 Te Atatu Road, Henderson, now of 16 Stokes Avenue, 19 February 1973. Te Atatu North, a bankrupt. I hereby summon a meeting of T. W. PAIN, Official Assignee. creditors to be held at my office, on the 1st day of March Hamilton. 1973, at 10.30 o'dock in the forenoon. All proofs of debt must be filed with me as soon as possible after the date of adjudication and preferably before In Bankruptcy-Supreme Court the first meeting of creditors. IN the matter of THURMAN HILBUS TE RAMA NGAKURU a Dated at Auckland this 23rd day of February 1973. bankrupt. Creditors' meeting will be held at my office' on P. R. LOMAS, Official Assignee. Wednesday,7 March 1973, at 11 a.m. Second Floor, Government Building, comer Shortland Street T. W. PAIN, Official Assignee. and Jean Batten Place, Auckland 1. First Floor, State Insurance Building, 136 Victoria Street, Hamilton.

In Bankruptcy-Notice oj Adjudication NOTICE is hereby given that AlliER JOHN FRANCE, carpenter, previously of 18 Commercial Road, Grey Lynn, and 1 Bracken In Bankruptcy Avenue, Epsom, now of 7 Scotia Place, City, was on 23 February 1973 adjudged bankrupt. Notice of the first NOTICE is hereby given that a second and final dividend of meeting of creditors will be given later. 60c in the dollar, making in all 100c in the dollar, is now payable at my office to all proved creditors in the under­ Dated at Auckland this 23rd day of February 1973. mentioned estate. P. R. LOMAS, Official Assignee. Drummond, Terrence Sydney, of Hexton, truck driver. Second Floor, Government Building, comer Shortland Street A. J. McGUFFOG, Official Assignee. and Jean Batten Place, Auckland 1. Gisborne. 3:84 THE NEW ZEALAND GAZETTE No. 15

In Bankruptcy LAND TRANSFER ACT NOTICES HERBERT HENRY MILLER, of 64 Manuka Street, Wanganui, contractor, wa~ adjudged bankrupt on the 16th day of February 1973. Notice of the first meeting of creditors will EVIDENCE of the loss of the duplicate originals of the certificates be given later. of title described in the Schedule below having been lodged J. G. RUSSELL, Official Assignee. with me together with applications for the issue of new Wanganui. certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on the expiration of 14 days from the date of the New Zealand In Bankruptcy-Supreme Court Gazette containing this notice. WILFRED JOHN LYNCH, of 180 Vogel Street, Palmerston North, SCHEDULE bookseller, was adjudged bankrupt on 9 February 1973. CERTIFICATE of title, Volume 863, folio 130, in the name of Creditors' meeting will be held at a date to be fixed. Lamer Bruce Johnston, of Auckland, company director, and K. SEEBECK, Official Assignee. Pauline Annie Johnston, his wife, for 37.8 perches, more or Palmerston North. less, being Lot 7, Deposited Plan 32191, and being part of Allotment 11, District of Tamaki, and being all the land in the said certificate of title. Application 222718. Certificate of title, Volume 177, folio 258, in the name of In Bankruptcy-Notice of First Meeting Lily France, of Birkenhead, spinster, for 1 rood and 2 perches, IN the matter of THOMAS CLEMENT BIRCH, workman, a bank­ more or less, being Lot 36, Deposited Plan 2922, Parish of Takapuna, and being all the land in the said certificate of rupt. I hereby summon a meeting of creditors to be held at title. Application 126712. 57 Ballance Street, Wellington, on the 5th day of March Certificate of title, Volume 342, folio 271, in the names of 1973, at 11 o'clock in the forenoon. Wharo Te Keepu, Niheta Te Keepu, Tono Haringi, and All proofs of debt must be filed with me as soon as possible Meireana Tono Haringi, of Whangape, settlers, aboriginal after the date of adjudication and preferably before the first natives of New Zealand, as tenants-in-common in equal shares meeting of creditors. for 12 acres 1 rood 28 perches, more or less, being the block Dated this 20th day of February 1973. situated in the Whangape and Herekino Survey Districts called Whakoro D No.7 Block, and being all the land in the said E. A. GOULD, Official Assignee. certificate of title. Application 025322. P.O. Box 5090, Wellington. Dated this 23rd day of February 1973 at the Land Registry Office, Auckland. S. C. P A VETI, District Land Registrar's Assistant. In Bankruptcy-Supreme Court ERIC JAMES TAYLOR, of 126 Muritai Street, Tahunanui, motor mechanic, was adjudged bankrupt on 22 February 1973. Creditors' meeting will be held at the Courthouse, Nelson, EVIDENCE of the loss of the duplicate original of the certificate on Thursday, 8 March 1973, at 10.30 a.m. of title described in the Schedule below having been lodged T. R. TEAGUE, Official Assignee. with me together with applications for the issue of a new Nelson. certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the New Zealand Gazette containing this notice. In Bankruptcy SCHEDULE ALICE MCGREGOR, of 36 Gloucester Street, Nelson, housemaid, was adjudged bankrupt on 26 February 1973. Creditors' CERTIFICATE of title, Volume 565, folio 301, in the name of meeting will be held at the Courthouse, Nelson, on Monday, Alfred Charles Galpin, of Kauri, farmer, for 167 acres and 12 March 1973, at 2.30 p.m. 16 perches, more or less, being part of the middle and eastern portions of Allotment 78 and part of the western portion of T. R. TEAGUE, Official Assignee. Allotment 79 of the Parish of Whangarei, and being all the Nelson. land in the said certificate of title. Application 220772. Dated this 23rd day of February 1973 at the Land Registry Office, Auckland. In Bankruptcy S. C. P A VETI, District Land Registrar's Assistant. ROBERT JOHN MILLER, now driver, of 53 Yarmouth Street, Christchurch, formerly fencing contractor, of 28 Cygnet Street, Christchurch, was adjudged bankrupt on 2 February 1973. Creditors' meeting will be held at the Committee Room, Fourth Floor, State Insurance Building, Hereford Place, Christ­ EVIDENCE of the loss of the duplicate originals of the certificates church, on Tuesday, 6 March 1973, at 11 a.m. of title described in the Schedule below having been lodged with me together with applications for the issue of new IVAN A. HANSEN, Official Assignee. certificates of title in lieu thereof, notice is hereby given of Christchurch. my intention to issue such new certificates of title on the expiration of 14 days from the date of the New Zealand Gazette containing this notice. In Bankruptcy SCHEDULE FREDERICK JOHN JOSEPH McCLURE, of 94 Buchan Street, Christ­ CERTIFICATE of title, Volume 1948, folio 99, in the name of church, labourer, was adjudged bankrupt on 23 February 1973. Ervin Charles Wright, of Whangarei, farmer, for 33.5 perches. Date of first meeting of creditors will be advertised later. more or less, being Lot 19, Deposited Plan 47604, and being IVAN A. HANSEN, Official Assignee. part Whakahewa Block, and being all the land in the said Christchurch. certificate of title. Application 024615. Certificate of title, Volume lB, folio 844, in the name of Margaret Maureen Marks, of Auckland, married woman, for 33.7 perches, more or less, being Lot 12, Deposited Plan In Bankruptcy-Notice of Adjudication and First Meeting 50880, and being part Allotment 71, Parish of Titirangi, and NOTICE is hereby given that NEVILLE ROBERT GRAHAM, soldier, being all the Jand in the said certificate of title. Application of Flat 4, 17 Duncan Street, Dunedin, was on 22 February 027419. 1973 adjudged bankrupt. I hereby summon a meeting of Certificate of title, Volume 808, folio 62, in the name of creditors to be held at my office, on the 9th day of March Owen Gilbert Wiles, of Auckland, chemist, and Rhona Eleanor 1973, at 11 o'clock in the forenoon. Wiles, his wife, for 2 roods and 35.8 perches, more or less, being Lot 12. Deposited Plan 28963, and being portion of All proofs of debt must be filed with me as soon as possible Allotments 142 and 143 of Section 16 of the Suburbs of after the date of adjudication and preferably before the first Auckland, and being all the land in the said certificate of title. meeting of creditors. Application 027421. Dated at Dunedin this 22nd day of February 1973. Dated this 23rd day of February 1973 at the Land Registry J. B. K. CURRAN, Official Assignee. Office, Auckland. Supreme Court, Stuart Street, Dunedin. S. C. P A VETI, District Land Registrar's Assistant. 1 MARCH THE NEW ZEALAND GAZE'ITE 385

EVIDENCE of the loss of the duplicate originals of the certificates having been lodged with me together with an application of title described in the Schedule below having been lodged 200302 for a new certificate of title in lieu thereof, notice is with me together with applications for the issue of new hereby given of my intention to issue such new certificate of certificates of title in lieu thereof, notice is herehy given of title on the expiration of 14 days from the date of the New my intention to issue such new certificates of title on the Zealand Gazette containing this notice. expiration of 14 days from the date of the New Zealand Dated at the Land Registry Office, New Plymouth, this Gazette containing this notice. 221ld day of February 1973. SCHEDULE D. A. LEVETT, District Land Registrar. CERTIFICATE of title, Volume lOA, folio 1187, in the name of David John Good, of Auckland, carpenter, for 27.5 perches, more or less, being Lot 9 on Deposited Plan 50649, and EVIDENCE having been furnished to me of the loss of out­ being part of Allotment 79, Parish of Titirangi, and being all standing duplicate of certificates of title described in the the land in the said certificate of title. Application 027420. Schedule below and applications having been made to me to Certificate of title, Volume SA, folio 254, in the name of issue provisional certificates of title in lieu thereof, I hereby Edward Francis Edwards, of Whangarei, insurance inspector, give notice of my intention to issue such provisional certificates and Jean Gibson Edwards, his wife, for 1 rood and 4.2 of title on the expiration of 14 days from the date of the perches, more or less, being Sections 13 and 14, Block XII, Gazette containing this notice. Purua Survey District, and being all the land in the said certificate of title. Application 217918. SCHEDULE Certificate of title, Volume 1191, folio 60, in the name of BERNARD PERCY HYNDMAN, of Levin, tailor, and Annie Hynd­ Ellen Ryde Lymburn, of Auckland, widow, for 32.7 perches, man, his wife, being the registered proprietors of all that more or less, being Lot 102, Deposited Plan 41108, and being parcel of land containing 30.8 perches, more or less, situated portion of Allotment 24, Parish of Pakuranga, and being all in the Borough of Levin, being Lot 12 on Deposited Plan the land in the said certificate of title. Application 218592. 14984, and being all the land in certificate of title, Volume Dated this 23rd day of February 1973 at the Land Registry 563, folio 71 (WeIlington Registry). Application 958601. Office, Auckland. Peter Malcolm Ryan, of Wellington, real estate agent, being the registered p1"aprietor of all that parcel of land containing S. C. P A VETT, District Land Registrar's Assistant. 34.66 perchc3, more or less, being part Sections 87 and 174, Porirua District, being also Lot 3 on Deposited Plan 18135, and being all the land in certificate of titlc, Volume B3, NOTICE is hereby given that a certificate of title will be issued folio 929 (Wellington Registry). Application 958984. in the names of the applicants for the parcel of land herein­ Geoffrey Troughear Stagg being the purchaser under agree­ after-described under Part II of the Land Transfer Act 1952 ment for sale and purchase Volume 1049, folio 42, affecting unless a caveat is lodged forbidding same before the 26th day ail that parcel of land situated in the City of Wellington of March 1973. containing 26.83 perches, more or less, and being Lot 14 on Application: 8420. Deposited Plan 18596, and part of the land in certificate of title, Volume 7A, folio 83 (Wellington Registry). Application Applicants: Kenneth MacIntosh, of Kawakawa, farmer, and 959416. Glenis Rita MacIntosh, his wife. Dated at the Land Registry Office, Wellington, this 22nd day All that land containing 10 acres, more or less, being Lot 1, of February 1973. Land Transfer Plan 67917, and being Allotment 17, Ruapeka­ peka Parish, Block IX, Russell Survey District, being the land R. F. HANNAN, District Land Registrar. in unregistered Crown Grant F8 formerly M. 36. Dated this 21st day of February 1973 at the Land Registry Office at Auckland. EVIDENCE of the loss of certificate of title, No. 478/147 (Canterbury Registry), for 1 rood and 4.6 perches, or there­ S. C. PAVETT, for District Land Registrar. abouts, situated in the City of Christchurch, being Lot 1 on Deposited Plan 11892, part Rural Section 326, in the name of Ronald George Mauger, a builder; Lawrence Tavener Connor, NOTICE is hereby given that a certificate of title will be issued a joiner; and Harold George Emery, a supervisor, all of in the name of the applicant for the parcel of land herein­ Christchurch, having been lodged with me together with an after described under section 15 of the Land Transfer Amend­ application No. 899592 for the issue of a new certificate of ment Act 1963 unless a caveat is lodged forbidding same before title in lieu thereof. Notice is hereby given of my intention to the 26th day of March 1973. issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice. Application: 8411. Dated this 26th day of February 1973 at the Land Registry Applicant: Nicholas Ujdur, of Waihopo, farmer. Office, Christchurch. All that land containing 116 acres 1 rood 26 perches, more K. O. BAINES, District Land Registrar. or less, being part Sections 18, 19, and 20, Block X, Hohoura East Survey District, and being all the land contained in certificate of title, Volume 158, folio 156, North Auckland Registry. EVIDENCE of the loss of certificate of title, No. 369/70 (Canterbury Registry), for 1 rood and 19.5 perches, or there­ Dated this 21st day of February 1973 at the Land Registry abouts, situated in the City of Christchurch, being part of Office at Auckland. Lot 6 on Deposited Plan No. 669, part of Rural Section 38, S. C. PAVETT, for District Land Registrar. in the name of William Robertson Lang, of Christchurch, agent, having been lodged with me together with an application No. 899154 for the issue of a new certificate of title in lieu I hereby give notice of my intention to dispense with the thereof, notice is hereby given of my intention to issue such production of the outstanding COpy of certificate of title, new certificate of title upon the expiration of 14 days from Volume lOB, folio 735, for the land described below, pursuant the date of the Gazette containing this notice. to section 44 of the Land Transfer Act 1952, for the purpose Dated this 22nd day of February 1973 at the Land Registry of entry of a memorial of withdrawal of caveat A596232 and Office, Christchurch. a transfer 222816.3 to Lionel Arthur Paul Krone, of Auckland, K. O. BAINES, District Land Registrar. and Rowena Wallis Anne Helen Krone, his wife, and a transfer 222816.4 to Noel Eugene Margan, of Auckland, company director, of 33.1 perches, more or less, being Lot 27 on Deposited Plan 53144, and being part of Allotment 5A of NOTICE is hereby given that the parcel of land hereinafter the Parish of Waipareira. Application 222816. described will be brought under the provisions of the Land Transfer Act 1952 unless a caveat forbidding the same is Dated this 23rd day of February 1973 at the Land Registry lodged within 1 month of the publication of this notice in Office, Auckland. the Gazette. Ail that parcel of land situated in the Township S. C. P A VETT, District Land Registrar's Assistant. of Haw.ksbury, being Lot 33, Block V, Deeds Plan 51. Applicant: Thomas Alexander Thomson, of Dunedin, com- pany director. EVIDENCE of the loss of outstanding duplicate of certificate Application: No. 5869. of title, Volume 80, folio 133 (Taranaki Registry), for 3 roods, more or less, being Sections 74, 89, and 90, Deposited Plan Dated at the Land Registry Office, Dunedin, this 20th day 3192, Town of , in the name of Ivan Joseph Dunbar, of February 1973. of Urenui, storekeeper, and Beris Elsie Dunbar, his wife, C. C. KENNELLY, District Land Registrar. THE NEW ZEALAND GAZETTE No. 15

EVIDENCE of the loss of certificate of title, Volume 23, folio THE COMPANIES ACT 1955, SECTION 336 (3) 150, of the Southland Register, for 1 rood, more or less, being NOTICE is hereby given that at the expiration of 3 months Lot 5, Block VII, Deposited Plan 12, Invercargill Hundred, from this date the names of the under-mentioned companies in the name of Edith Nora Freeman, of Invercargill, widow, will, unless cause is shown to the contrary, be struck off having been lodged with an application for the issue of a the Register and the companies will be dissolved: new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon Gifts and Indoor Leisure Supplies Ltd. H.B. 1%4/54. expiration of 14 days from the date of the Gazette containing Redline Meats Ltd. H.B. 1957/64. this notice. Given under my hand at Napier this 23rd day of February Dated this 13th day of February 1973 at the Land Registry 1973. Office, Invercargill. W. G. PELLETT, Assistant Registrar of Companies. B. E. HAYES, District Land Registrar.

ADVERTISEMENTS THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned THE INCORPORATED SOCIETIES ACT 1908 companies have been struck off the Register and the com­ panies dissolved: DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A E. A. Cloutman Ltd. W. 1948/420. SoCIETY Arthur Thomas Ltd. W. 1950/382. I, Kevin John Gunn, Assistant Registrar of Incorporated Ohau Service Station Ltd. W. 1958/150. Societies, do hereby declare that, as it has been made to Fiesta Coffee Bar Ltd. W. 1960/661. appear to me that the under-mentioned society is no longer Malibu Raceways N.z. Ltd. W. 1967/11. carrying on its operations, it is hereby dissolved in pursuance Panorama Court Ltd. W. 1967/55. of section 28 of the Incorporated Societies Act 1908: South Road Dairy Ltd. W. 1967/731. Taranaki Racing Owners, Breeders, and Trainers Associa­ Kiwi Ale Exports Co. Ltd. W. 1967/1092. tion Incorporated T. 1947/19. Muraftex Distributors (Wgtn.) Ltd. W. 1968/370. Metropolitan Mutual Fund Ltd. W. 1970/337. Dated at New Plymouth this 20th day of February 1973. Mutual Funds Management Ltd. W. 1970/382. K. J. GUNN, Ridgway Dairies Ltd. W. 1970/457. Assistant Registrar of Incorporated Societies. Given under my hand at Wellington this 19th day of February 1973. I. W. MATTHEWS, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from this date the name of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the THE COMPANIES ACT 1955, SECTION 336 (3) Register and the companies be dissolved: NOTICE is hereby given that at the expiration of 3 months R. J. Rattenbury and Son Ltd. A. 1957/567. from the date hereaf the names of the under-mentioned Graydons Stores Ltd. A. 1959/649. companies will, unless cause is shown to the contrary, be Vacation Vans Ltd. A. 1960/880. struck off the Register, and the companies dissolved: Vista Heights (Titirangi) Ltd. A. 1960/1295. 1. and M. Botica Ltd. A. 1964/1164. Bells Kiwi Taxis Ltd. W. 1946/167. Avionic Aero Services Ltd. A. 1965/1453. Rickards (Titahi Bay) Ltd. W. 1957/239. Bahram Industries Ltd. A. 1965/1454. Guys (Newlands) Ltd. W. 1961/90. Shepherd Enterprises Ltd. A. 1965/1655. Wimsett Holdings Ltd. W. 1961/584. Seascape Estates Ltd. A. 1967/1792. T.C. Trawling Co. Ltd. W. 1962/653. Ranfurly Specialties Ltd. A. 1968/179. Hinemoa Stores Ltd. W. 1963/49. Springclean Products Ltd. A. 1968/312. Tremaine Auto Services Ltd. W. 1963/532. W. C. and A. Herbert Ltd. A. 1969/293. Ralph Jenkins Ltd. W. 1965/250. Kleen-Way Services Ltd. A. 1969/860. Mills Dairy Ltd. W. 1965/1160. R. and D. Davies Ltd. A. 1969/1164. Domestic and Industrial Cleaners Ltd. W. 1968/28. F. H. and P. M. Sample Ltd. A. 1969/1550. Design Sales Service Ltd. W. 1968/51. Northland Co-operative Grain Growers Ltd. A. 1969/1654. S. L. Prisk Ltd. W. 1968/122. A. J. and P. E. Gust Ltd. A. 1969/1918. H. A. Ruepert Ltd. W. 1968/403. D. L. and P. J. Gray Ltd. A. 1970/652. Superior Holdings Ltd. W. 1968/645. D. C. and E. N. Rastrick Ltd. A. 1970/1716. Schumanski and Parsons Ltd. W. 1970/137. North Shore Dairies Ltd. A. 1970/2058. Given under my hand at Wellington this 20th day of Duncan and Jackson Ltd. A. 1971/1117. February 1973. R. P. and T. B. Wood Ltd. A. 1971/1627. I. W. MATTHEWS, Assistant Registrar of Companies. Given under my hand at Auckland this 20th day of February 1973. R. L. CODD, Assistant Registrar of Companies. THE COMPANIES ACT 1955 PURSUANT to section 7 of the above-mentioned Act, the Register THE COMP.NNIES ACT 1955, SECTION 336 (3) and records of the companies, the names of which are set out in TAKE notice that at the expiration of 3 months from the date the first column of the Schedule hereto, which have been hitherto hereof the name of the under-mentioned company will, unless kept at the office of the District Registrar of Companies at the cause is shown to the contrary, be struck off the Register and respective places named in the second column of the Schedule the company will be dissolved: hereto, have been transferred to the office of the District Registrar Hamon Jewellers (Wairoa) Ltd. P.B. 1953/18. at the respective places named in the third column of the Schedule hereto. Dated at Gisborne this 19th day of February 1973. Register Register G. B. RIA, Assistant Registrar of Companies. Name of Company Previously Transferred Kept at to Alexander Helicopters Taupo Wellington Hamilton THE COMPANIES ACT 1955, SECTION 336 (6) Ltd. NOTICE is hereby given that the names of the under-mentioned Industrial and Electrical Wellington Christchurch companies have been struck off the Register and the com­ Products (S.l.) Ltd. panies dissolved: Atlas-Globe International Ltd. Auckland Wellington Russell and Hood Ltd. T. 1941/3. Air Pegasus International Ltd. Wellington Auckland Rosendale Food Centre Ltd. T. 1965/65. Bristol-Myers (N.Z.) Ltd. Christchurch Auckland Supplies Ltd. T. 1969/120. Colson Builders Ltd. Napier Auckland Davies and Marshall Ltd. Wellington Auckland Given under my hand at New Plymouth this 23rd day of Diners Club (N.Z.) Ltd. Wellington Auckland February 1973. Gilbert and Rayward Ltd. Christchurch Auckland K. J. GUNN, Assistant Registrar of Companies. Hospitality Services Ltd. Wellington Auckland 1 MARCH THE NEW ZEALAND GAZETTE 387

Modern Maisonettes Ltd. Christchurch Auckland THE COMPANIES ACT 1955, SECTION 336 (3) Temuka Electrical Services Ltd. Christchurch Auckland TAKE notice that at the expiration of 3 months from the date West Investments Ltd. Wellington Auckland Pete's Motels Ltd. Invercargill Christchurch hereof the names of the under-mentioned companies will unl~ss cause is shown to the contrary, be struck off th~ Auckland Weed Control and Christchurch Auckland Register and the companies will be dissolved: Tree Work Ltd. Blinds and Screens (1970) Ltd. Hamilton Auckland J. Sharman and Sons Ltd. C. 1933/60. W. H. Construction Ltd. Hamilton Auckland Jones and Burgess Ltd. C. 1941/1. Premier Box Co. Ltd. C. 1946/48. Dated at Wellington this 19th day of February 1973. Balmoral Investments Ltd. C. 1946/197. L. H. McCLELLAND, Registrar of Companies. Wilkins and Bacon Ltd. C. 1947/128. Hunt Bros. (Chch) Ltd. C. 1948/205. Geraldine Motors Ltd. C. 1952/44. A. and R. Idiens Ltd. C. 1955/18. Ransomes Sims and Jefferies (N.Z.) Ltd. C. 1956/107. THE COMPANIES ACT 1955 Canterbury Concrete Vents Ltd. C. 1956/254. PURSUANT to section 7 of the above-mentioned Act, the Register By-Products Investments Co. Ltd. C. 1957/345. and records of the companies, the names of which are set out in the Lawn Services Ltd. C. 1958/294. first column of the Schedule hereto, which have been hitherto kept Flat Developments Ltd. C. 1961/351. at the office of the District Registrar of Companies at the respec­ K. D. Mcllraith's Ltd. C. 1962/248. tive places named in the second column of the Schedule hereto, Temuka Investments Ltd. C. 1962/336. have been transferred to the office of the District Registrar at the Cordray Investments Ltd. C. 1962/340. respective places named in the third column of the Schedule hereto. Montana Bakery Ltd. C. 1963/255. Industrial Estates (N.Z.) Ltd. C. 1964/32. Register Register Flood's Milk Bar Ltd. C. 1964/203. Name of Company previously Transferred Haydens Corner Store Ltd. C. 1965/157. kept at to McGrath and Greer Ltd. C. 1965/462. Alexander Helicopters Ltd... Napier Hamilton Mayday Investments Ltd. C. 1966/385. Avenue Motors Ltd. Wellington New Plymouth Scooter and Mower Services Ltd. C. 1966/468. Wilmont Holdings Ltd. New Plymouth Napier Dated at Christchurch this 23rd day of February 1973. Palmerston North After Hours Petrol Services Ltd. Wellington Christchurch J. O'CARROLL, Assistant Registrar of Companies. Allen and Young Ltd. Wellington Auckland Hospitality Press Ltd. Dunedin Auckland Hitchfield's Furnishing Ltd. Hamilton Auckland THE COMPANIES ACT 1955, SECTION 336 (6) David Lloyd Securities Ltd. Hokitika Auckland Ponsford, Newman, and NOTICE is hereby given that the name of the under-mentioned c?mpany has been struck off the Register and the company Benson Ltd. Wellington Auckland dissolved: Wander (New Zealand) Ltd. Christchurch Wellington Lewis's Department Stores Franks Corner Store Ltd. S.D. 1968/36. Ltd. Auckland Wellington Given under my hand at Invercargill this 26th day of Adorna Manufacturing Co. February 1973. Ltd. Christchurch Wellington Audio Rentals Ltd. Dunedin Invercargill B. E. HAYES, District Registrar of Companies. Ted Wyatt Ltd. Invercargill Christchurch Tuarangi Farming Co. Ltd. Wellington Christchurch C. E. Saunders (1971) Ltd. Hamilton Blenheim CHANGE OF NAME OF COMPANY Dated at Wellington this 23rd day of February 1973. N,oT!CE "is hereby given that "Papatoetoe Printing Company L. H. McCLELLAND, Registrar of Companies. Limited has changed its name to "Marina Flats Limited" and that the new name was this day entered on my Registe; of Companies in place of the former name. A. 1957/363. Dated at Auckland this 14th day of February 1973. THE COMPANIES ACT 1955, SECTION 336 (6) W. R S. NICHOLLS, Assistant Registrar of Companies. 264 NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved: A. M. Baker Ltd. M. 1965/48. CHANGE OF NAME OF COMPANY Dated at Blenheim this 19th day of February 1973. NOTICE is hereby given that "Bowden Development Limited" has changed its name to "Bowden Holdings Limited" and L. H. GILBERT, Assistant Registrar of Companies. that the. ne~ name was this day entered on my Register of Compames 1fl place of the former name. A. 1968/1140. Dated at Auckland this 2nd day of February 1973. W. R. S. NICHOLLS, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (3) 265 TAKE notice that at the expiration of 3 months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved: CHANGE OF NAME OF COMPANY Sutherland Construction (West Coast) Ltd. WD. 1963/13. N,OT!CE "is hereby given that "Chandler Outdoor Publicity C. L. and V. M. Kettle Ltd. WD. 1947/14. L!m~ted" has changed its name to "Chandler Holdings Limited : and that the new name was this day entered on Given under my hand at Hokitika thie, 19th day of February my Register of Companies in place of the former name. 1973. A. 1972/1340. N. L. MANNING, Assistant Registrar of Companies. Dated at Auckland this 12th day of February 1973. W. R. S. NICHOLLS, Assistant Registrar of Companies. 266 THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentIOned CHANGE OF NAME OF COMPANY companies have been struck off the Register and the com­ panies dissolved: NOTICE is hereby given that "Hinuera Builders Limited" has changed its name to "Hjbuild Investments Limited", and that John Hutchinson Ltd. C. 1947/235. the ne~ n~me was thiS day entered on my Register of New Dominion Cafe Ltd. C. 1959/200. Companies 1fl place of the former name. HN. 1956/1315. Flying Services Ltd. C. 1967/369. Dated at Hamilton this 20th day of February 1973. Dated at Christchurch this 23rd day of February 1973. 262 W. D. LONGHURST, Assistant Registrar of Companies. J. O'CARROLL, Assistant Registrar of Companies. 388, THE NEW ZEALAND GAZETTE No. J5

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Henry Brothers Motor Cycles NOTICE is hereby given that "Grand Touring Motors Limited" Limited" has changed its name to "Continental Motor Cycles S.D. 1971/8 has changed its name to "Crosbie Motors (Wholesale) Limited", and that the new name was this day (Hawkes Bay) Limited", and that the new name was this entered on my Register of Companies in place of the former day entered on my Register of Companies in place of the name. HN. 1971/309. former name. Dated at Hamilton this 16th day of February 1973. Dated at Invercargill this 15th day of February 1973. W. D. LONGHURST, Assistant Registrar of Companies. B. E. HAYES, District Registrar of Companies. 268 261

CHANGE OF NAME OF COMPANY COLlIN TUCK AND SONS LTD. NOTICE is hereby given that "W. S. McConnell (1969) Limited" IN LIQUIDATION has changed its name to "Decan Securities Limited", and Notice of Final Meeting of Members that the new name was this Jay entered on my Register of Companies in place of the former name. HN. 1969/500. PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that the final meeting of Colin Tuck and Sons Dated at Hamilton this 16th day of February 1973. Ltd. will be held at the office of Mr D. L. Hazard, Chartered W. D. LONGHURST, Assistant Registrar of Companies. Accountant, 42 Epsom Avenue, Auckland, on 15 March 1973, 269 for the purpose of receiving an account of the winding up and any explanations relevant thereto. D. L. HAZARD, Liquidator. CHANGE OF NAME OF COMPANY Auckland. NOTICE is hereby given that "D. K. Price Limited" has 245 changed its name to "Hawkes Bay Motor Cycles (Wholesalers) Limited", and that the new name was this day entered on my Register of Companies in place of (he former name. H.B. 1966/194. MIDWAY GARDEN CENTRE LTD. Dated at Napier this 14th day of February 1973. IN LIQUIDATION W. G. PELLETT, Assistant Registrar of Companies. Notice of Dividend 263 NOTICE is hereby given that a first and final dividend of 51c in the dollar has been declared and is payable on 23 February 1973. CHANGE OF NAME OF COMPANY T. L. REILLY, Liquidator. 246 NOTICE is hereby given that "Te Namu Station Limited" has changed its name to "The Sandfly Station Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/67. MIDWAY GARDEN CENTRE LTD. Dated at Wellington this 5th day of February 1973. IN LIQUIDATION I. W. MATTHEWS, Assistant Registrar of Companies. Notice of Final Meeting of Creditors 286 Pursuant to Section 291 of the Companies Act 1955 NOTICE is hereby given that a general meeting of creditors CHANGE OF NAME OF COMPANY of the company will be held, pursuant to section 291 of the Companies Act 1955, in the No. 3 Meeting Room of the NOTICE is hereby given that "Anderson Land Limited" has Lower Hutt War Memorial Library Building, at 11 a.m., on changed its name to "Terheyne Land Company Limited", and Friday, 16 March 1973, for the purposes of: that the new name was this day entered on my Register of Companies in place of the former name. W. 19641701. (1) Laying before the meeting an account of the winding up showing how the winding up has been conducted and the Dated at Wellington this 8th day of February 1973. property of the company has been disposed of. I. W. MATTHEWS, Assistant Registrar of Companies. (2) Giving any explanations thereof. 287 (3) Obtaining from the creditors directions as to the disposal of the books and papers of the company pursuant to section 328 of the Companies Act 1955. CHANGE OF NAME OF COMPANY Dated this 16th day of Febru'lry 1973, Petone, New Zea­ NOTICE is hereby given that "Bowden & Manson Enterprises land. Limited" C. 1972/100 has changed its name to "Handy Pak T. L. REILLY, Liquidator. Limited", and that the new name was this day entered on my 247 Register of Companies in place of the former name. Dated at Christchurch this 19th day of February 1973. J. O'CARROLL, Assistant Registrar of Companies. NORTHLAND TRADING SOCIETY LTD. 257 IN LIQUIDATION Notice of Voluntary Winding Up CHANGE OF NAME OF COMPANY PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that the following special resolution was passed NOTICE is hereby given that "Kevin Serra Limited" at a general meeting of shareholders held on Friday, C. 1969/205 has changed its name to "Janice Serra Limited", 16 February 1973. and that the new name was this day entered on my Register of Companies in place of the former name. "That the company be wound up voluntarily and that Anthony John Allen, A.C.A., of Kaikohe, be appointed liqui­ Dated at Christchurch this 16th day of February 1973. dator." J. O'CARROLL, Assistant Registrar of Companies. A. J. ALLEN, Liquidator. 258 Kaikohe. 276

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ernest Horn Limited" C. PAORA FLATS LTD. 1957/2 has changed its name to "Yendys Holdings Limited", IN LIQUIDATION and that the new name was this day entered on my Register Members' Voluntary Winding Up of Companies in place of the former name. NOTICE is hereby given that the final general meeting of the Dated at Christchurch this 16th day of February 1973. company will be held at the offices of David Markham and J. O'CARROLL, Assistant Registrar of Companies. Co., Sixth Floor, Legal House, 46 Kitchener Street, Auckland 267 on Friday, 16 March 1973, at 4.30 p.m., for the purpose~ THE NEW ZEALAND GAZETTE 389

of showing how the winding up of the company has been NOTICE OF APPOINTMENT OF COMMITTEE OF conducted and the property of the company has been disposed INSPECTION of, and the liquidator's accounts shall be laid before the IN the matter of the Companies Act 1955, and in the matter meeting. of SOUTHERN SILICONES LTD. (in receivership and in M. 1. ELLIS, Liquidator. liquidation) : P.O. Box 2634, Auckland. Name of Company: Southern Silicones Ltd. 278 Address of Registered Office: Official Assignee's Office, Seventh Floor, State Insurance Building, Hereford Place, Christ­ church. Registry of Supreme Court: Christchurch_ Number of Matter: M. 164/72. NOUVELLE KNITWEAR LTD. Committee of Inspection: James Woodford Shanahan, of IN LIQUIDATION Christchurch, chartered accountant. IN the matter of the Companies Act 1955, and in the matter Date of Appointment: 16 February 1973. of NOUVELLE KNITWEAR LTD. (in liquidation) : IVAN A. HANSEN, NOTICE is hereby given, in pursuance of section 291 of the Official Assignee, Official Liquidator. Comp-mies Act 1955, that a meeting of the creditors of 251 Nouvelle Knitwear Ltd. (in liquidation) will be held at the office of Bissett, Grant, and Co., 25 Chancery Street, Auckland, on Tuesday, the 20th day of March 1973, at 10.30 o'clock in the forenoon, for the purpose of having an account laid THE COMPANIES ACT 1955 before it showing how the winding up has been conducted NOTICE OF WINDING-UP ORDER and the property of the company has been disposed of, and Name of Company: Curtis Machinery Service Ltd. (in liqui­ to receive any explanation thereof by the liquidator. dation). Further Business: Address of Company: Formerly care of John B. Christophers, To direct the disposal of the books of the company. Chartered Accountant, Salisbury Building, Matamata, now Every creditor entitled to attend and vote at the meeting care of Official Assignee, Hamilton. is entitled to appoint a proxy to attend and vote instead of Registry of Supreme Court: Hamilton. him. A proxy need not also be a creditor. Number oj Matter: GR. 229/72. J. P. BISSETT, Liquidator. Date of Order: 16 February 1973. 279 Date of Presentatl'on of Petition: 23 November 1972. T. W. PAIN, Official Assignee, Provisional Liquidator. First Floor, State Insurance Building, 136 Victoria Street, Hamilton. MILLKNIT DISTRIBUTORS LTD. 250 IN LIQUIDATION IN the matter of the Companies Act 1955, and in the matter of MILLKNIT DISTRIBUTORS LTD. (in liquidation) : THE COMPA'NIES ACT 1955 NOTICE Is hereby given, in pursuance of section 291 of the NOTICE OF WINDING-UP ORDER Companies Act 1955, that a meeting of the creditors of Name of Company: Dowdall Electrical (1968) Ltd. (in liqui­ MHlknit Distributors Ltd. (in liquidation) will be held at the dation) . office of Bissett, Grant, and Co., 25 Chancery Street, Auckland, Address of Company: Formerly 25 King Street, Te Kuiti, now on Tuesday, the 20th day of March 1973, at 10 o'clock in the care of Official Assignee, Hamilton. forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the Registry of Supreme Court: Hamilton_ property of the company has been disposed of, and to receive Number of Matter: GR. 243/72. any explanation thereof by the liquidator. Date of Order: 16 February 1973. Further Business: Date of Presentation oj Petition: 4 December 1972. To direct the disposal of the books of the company. T. W. PAIN, Official Assignee, Provisional Liquidator. Every creditor entitled to attend and vote at the meeting First Floor, State Insurance Building, 136 Victoria Street, is entitled to appoint a proxy to attend and vote instead of Hamilton. him. A proxy need not also be a creditor. 249 J. P. BISSETT, Liquidator. 280 NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS IN the matter of the Companies Act 1955, and in the matter of SPRINGS ROAD GARAGE LTD. (in liquidation) : NOTICE is hereby given that the undersigned, the liquidator NOTICE OF APPOINTMENT OF LIQUIDATOR AND of Springs Road Garage Ltd., which is being wound up COMMITTEE OF INSPECTION voluntarily, does hereby fix the 14th day of March 1973 as the IN the matter of the Companies Act 1955, and in the matter day on or before which the creditors of the company are to of VFNADS EQUITIES LTD. (in receivership and in prove their debts or claims, and to establish any title they may liquidation) : have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution Name of Company: Vinads Equities Ltd_ made before the debts are proved, or, as the case may be, Address of Registered Office: Official Assignee'S Office, Seventh from objecting to the distribution. Floor, State Insurance Building, Hereford Place, Christ­ Dated this 22nd day of February 1973. church. S. B. ASHTON, Liquidator. Registry Supreme Court: Christchurch. at Address of Liquidator: Ashton, Wheelans, and Hegan, Number oj Matter: M. 146/72. Chartered Accountants, P.O. Box 13042, Christchurch. Liquidator's Name: Walter Arnold Hadlee, B.N.z. House, 271 Cathedral Square, Christchurch 1. Committee of Inspection: John Douglas Hamilton, of Christ­ church, company secretary; Robert Lindsay Edgar, of IN the matter of the Companies Act 1955, and in the matter Christchurch, company manager; and Thomas Roy Harper, of STUDIO PRINTING CO. LTD. (in liquidation) : of Christchurch, company manager. NOTICE is hereby given that a meeting of creditors of the Date of Appointment: 16 February 1973. above company will be held at the Mayor's Room, Newmarket IVAN A. HANSEN, Official Assignee. Borough Council Chambers, Broadway, Newmarket, on the 252 12th day of March 1973, at 3 o'clock in the afternoon, for P 390 THE NEW ZEALAND GAZETTE No. 15 the purpose of having an account laid before it showing held in the Boardroom of Brophy, Knight, and Partners, how the winding up of the company has been conducted and Tancred Street, Ashburton, on Wednesday, the 14th day of the property of the company has been disposed of, and that March 1973, at 2 p.m., for the following purposes: the same was done accordingly. (1) To consider a report by the liquidator of his acts and Dated this 22nd day of February 1973. dealings and of the conduct of the winding up of the company NORMAN K. GODDARD, Liquidator. since his last report. 285 (2) To accept the resignation of the liquidator from the 31st day of March 1973 and to appoint a new liquidator in his place. STAR STORES (KAIAPOI) LTD. G. D. GREEN, Liquidator. IN VOLUNTARY LIQUIDATION 284 Notice oj Meeting TAKE notice that a meeting of creditors of the company will NOTICE OF RESOLUTION FOR VOLUNTARY WINDING be held at the offices of Wilberfoss and Co., B.N.Z. House, UP Hereford Street, Christchurch, on Tuesday, 13 March 1973, at 12.15 p.m., for the purposes of considering the final accounts (FOR ADVERTISEMENT UNDER SECTION 269) of the liquidator as required by section 291 of the Companies IN the matter of the Companies Act 1955, and in the matter Act 1955. of NAMTAS PROPERTIES LTD.: Dated ihis 21st day of February 1973. NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of January E. S. WILLIAMS, Liquidator. 1973 the following special resolution was passed by the 254 company, namely: That the company be wound up voluntarily. STAR STORES (KAIAPOI) LTD. Dated this 1st day of February 1973. IN VOLUNTARY LIQUIDATION D. J. BEST, Liquidator. Notice oj Meeting 248 TAKE notice that a meeting of shareholders of the company will be held at the offices of Wilberfoss and Co., B.N.Z. M. 130/73 House, Hereford Street, Christchurch, on Tuesday, 13 March In the Supreme Court of New Zealand 1973, at 12.30 p.m., for the purposes of considering the Northland District liquidator's final statement of account as required by section (Auckland Registry) 291 of the Companies Act 1955. IN THE MATfER of the Companies Act 1955, and IN THE MATTER Dated this 21st day of February 1973. of N. R. HAYES INTERNATIONAL SALES Co. LIMITED: E. S. WILLIAMS, Liquidator. NOTICE is hereby given that a petition for the winding up 255 of the above-named company by the Supreme Court was, on the 22nd day of February 1973, presented to the said Court by DAWN MEAT (NZ) LIMITED, a duly incorporated company Notice of Meeting having its registered office in the City of Hastings and carry­ HEGARTY DIRECT SALES LTD. ing on business as meat processors and wholesalers. And that the said petition is directed to be heard before the Court IN VOLUNTARY LIQUIDATION sitting at Auckland on the 14th day of March 1973, at Notice to Creditors 10 o'clock in the forenoon; and any creditor or contributory NOTICE is hereby given that a meeting of creditors will be of the said company desirous to support or oppose the making held in the Boardroom at the offices of McCulloch, Butler, of an order on the said petition may appear at the time of and Spence, Tennyson Street, Napier, not later than 4 p.m., hearing in person or by his counsel for that purpose; and a on Wednesday, 14 March 1973. copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring 1. To consider and adopt the statement of the liquidators a copy on payment of the regulated charge for the same. showing how the winding up has been conducted and the property of the company has been disposed of. B. S. DEVINE, Solicitor for the Petitioner. 2. To consider and adopt the report of the liquidators. Address for Service: At the offices of Messrs Jackson, Russell, Tunks, and West, Solicitors, 23 Shortland Street, 3. To approve the remuneration by the liquidators. Auckland. Dated this 27th day of February 1973. NOTE-Any person who intends to appear on the hearing F. R. S. ASHTON, Liquidator. of the said petition must serve on or send by post, to the N. E. FREHNER, Liquidator. above-named, notice in writing of his intention so to do. 260 The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the LANDMARK BUILDERS LTD. office of the Supreme Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and IN VOLUNTARY LIQUIDATION must be served, or, if posted, must be sent by post in NOTICE is hereby given under section 290 (1) of the Com­ sufficient time to reach the above-named petitioner's address panies Act 1955 that a meeting of the creditors of Landmark for service not later than 4 o'clock in the afternoon of the Builders Ltd. (in voluntary liquidation) will be held in the 13th day of March 1973. Boardroom of Brophy, Knight, and Partners, Tancred Street, 259 Ashburton, on Wednesday, the 14th day of March 1973, at 2.30 p.m., for the following purposes: (a) To consider a report by the liquidator of his acts and M. No. 827/72 dealings and of the conduct of the winding up of the company In the Supreme Court of New Zealand since his last report. Northern District {b) To accept the resignation of the liquidator from the (Auckland Registry) 31st day of March 1973 and to appoint a new liquidator in his place. IN THE MATfER of the Companies Act 1955, and IN THE MATTER of STRONG & READY LIMITED: G. D. GREEN, Liquidator. 283 NOTICE is hereby given that a petition for an order that STRONG & READY LIMITED may be wound up by the Court under the provisions of the Companies Act 1955 or for such other order as shall be just was presented to the Supreme LANDMARK BUILDERS LTD. Court on the 9th day of February 1973 by SECURITY AND CA~ITAL LIMITED, a duly incorporated company having its IN VOLUNTARY LIQUIDATION registered office at Auckland. And that the said petition is NOTICE is hereby given under section 290 (1) of the Com­ directed to be heard before the Court sitting at Auckland on panies Act 1955 that a meeting of the contributories of the 14th day of March 1973, at 10 o'clock in the forenoon' Landmark Builders Ltd. (in volUntary liquidation) will be and any creditor or contributory of the said company that 1· MARCH THE NEW ZEALAND GAZETTE 391 desires to support or oppose the making of an order on the sitting at Hamilton on the 16th day of March 1973, at said petition may appear at the time of hearing in per~on 10 o'clock in the forenoon; and any creditor or contributory or by his counsel for that purpose;. and a copy of the petItIOn of the said company desirous to support or oppose the making will be furnished by the undersIgned to any credItor or of an order on the said petition may appear at the time of the contributory of the said company requiring a copy on payment hearing in person or by his counsel for that purpose; and a of the regulated charge for the same. copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring D. M. B. GILL, Solicitor for the Petitioner. a copy on payment of the regulated charge for the same. The address for service is at the offices of Messrs Griffiths, Lombard Insurance Company Limited by its solicitor: Hooker, and Gill, Solicitors, Fifth Floor, A.A. Mutual Building, O'Connell Street, Auckland 1- GEOFFREY NOEL FELTON. NOTE-Any person who intends to appear on the hearing Address for Service: The offices of Messrs Stace, Hammond, of the ~aid petition must serve on or send by post to Grace, and Bishop, Solicitors, Cecil House, Garden Place, the above-named notice in writing of his intention so to do. Hamilton. A notice must state the name, 'lddress, and description of NOTE-Any person who intends to appear on the hearing of the person, or, if a firm, the name,. addr~ss.' and ?escription this petition must serve or send by post to the above-named, of the firm and an address for servIce withm 3 mIles of the notice in writing of his intention so to do. The notice must office of the Supreme Court at Auckland, and must be signed state the name, address, and description of the person, or if a by the person, firm, or his or their solicitor, if any, and IT.Iust firm, the name, address, and description of the firm, and an be served, or, if posted, must be sent by post m sufficIent address for service within 3 miles of the office of the Supreme time to reach the above-named petitioner's address for service Court at Hamilton, and must be signed by the person or not later than 4 o'clock in the afternoon of the l3th day of firm, or his or their solicitor (if any), and must be served, March 1973. or, if posted, must be sent by post in sufficient time to reach 277 the above-named petitioner's address for service not later than 4 o'clock on the afternoon of the 15th day of March 1973. 282 No. M. 72/73 In the Supreme Court of New Zealand Northern District (Auckland Registry) In the Supreme Court of New Zealand IN TIlE MATTER of the Companies Aet 1955, and IN THE MATTER Wellington District of ENDEAVOUR SUPPLIERS LIMITED, a duly incorporated (Wellington Registry) company having its registered office at the offices of Spencer & Milliken, Chartered Accountants, Great South IN THE MATTER of the Companies Act 1955, and IN THE MATTER Road, Manurewa, and carrying on business as merchants- of CUT PRICE MEATS LIMITED, a duly incorporated company having its registered office at Clouston Park Road, Upper Debtor: HuH, and carrying on business as butchers: Ex Parte: ENDEAVOUR DISTRIBUTORS LIMITED (in receiver­ NOTICE is hereby given that a petition for the winding up of ship), a duly incorporated company having its registered the above-named company by the Supreme Court was, on office at Auckland and carrying on business as the 19th day of February 1973, presented to the said Court merchants-Creditor: by MI-ERE BACON COMPANY LIMITED, a duly incorporated NOTICE is hereby given that a petition for the winding up company having its registered office at Moreton Road, Carter­ of the above-mentioned company by the Supreme Court was, ton. And the said petition is directed to be heard before the on the 6th day of February 1973, presented to the said Court sitting at Wellington on thc 14th day of March 1973, Supreme Court by ENDEAVOUR DISTRIBUTORS LIMITED (in at 10 o'clock in the forenoon; and any creditor or contributory receivership), of Auckland, merchants. And that the said of the said company desirous to support or oppose the making petition is directed to be heard before the Court sitting at of an order on the said petition may appear at the time of Auckland on the 14th day of March 1973 at 10 o'clock in hearing in person or by his counsel for that purpose; and the forenoon; and any creditor or contributory of the said a copy of the petition will be furnished by the undersigned company desirous to support or oppose the making of an to any creditor or contributory of the Gaid company requiring order on the said petition may appear at the time of the a copy on the payment of the regulated charge for the same. hearing in person or by his counsel for the purpose; and a R. J. PITCHFORTH, Solicitor for the Petitioner. copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring This notice was filed by Roger John Pitchforth, solicitor a copy on payment of the regulation charge for the same. for the petitioner. The petitioner's address for service is at the offices of Messrs Stacey, Smith, Gibson, and Holmes, Solicitors, M. G. WEIR, Solicitor for the Petitioner. Level "P", Williams Par;king Building, BouIcott Street, The petitioner's address for service is at the offices of Wellington. Messrs BuddIe, Weir, and Co., Solicitors, Eighth Floor, NOTE-Any person who intends to appear on the hearing Auckland Savings Bank Building, comer Queen and Wellesley of the said petition must serve or send by post, to the Streets, Auckland 1. above-named, notice in writing of his intention to do so. NOTE-Any person who intends to appear on the hearing The notice mus~ state the name, address, and description of of the petition must serve on or send by post, to the above­ the person, or, If a firm, the name, address, and description named, notices in writing of his intention to do so. The notice of the firm and an address for service within 3 miles of the must state the name, address, and description of the person, o.ffice of the Supreme Court at Wellington, and must be or, if a firm, the name, address, and description of the firm, SIgned by the person or firm, or his or their solicitor (if and an address for service within 3 miles of the office of the any), and must be served, or, if p03ted, must be sent by post Supreme Court at Auckland, and must be signed by the person in sufficient time to reach the petitioner's address for service or firm, or his or their solicitor (if any), and must be served not later than 4 o'clock in the afternoon of the 13th day on, or, if posted, must be sent by post in sufficient time to of March 1973. reach the above-named petitioner's address for service not later then 4 o'clock in the afternoon of the 13th day of 272 March 1973. 281

CONTROL DATA AUSTRALIA PTY. LTD. In the Supreme Court of New Zealand PURSUANT TO SECTION 405 (2) OF TIlE COMPANIES ACT 1955 Hamilton District NOTICE is hereby given that from the 1st day of June 1973 (Hamilton Registry) the above-named company will cease to have a place of IN TIlE MATTER of the Companies Act 1955, and IN THE MATTER business in New Zealand. of HERBERT NEWMAN CONSTRUcrION COMPANY LIMITED: Dated the 14th day of February 1973. NOTICE is hereby given that a petition for the winding up Control Data Australia Pty. Ltd. by its solicitors: of the above company by the Supreme Court was, on the FINDLAY, HOGGARD, RICHMOND, AND CO. 23rd day of February 1973, presented to the said Court by LOMBARD INSURANCE COMPANY LIMITED, a company duly NOTE-The operations in New Zealand of the Control Data incorporated in Hong Kong and authorised to carry out group will continue to be carried on by Control Data New business in New Zealand as an insurance company. And Zealand Pty. Limited. that the said petition is directed to be heard before the Court 184 THE NEW ZEALAND GAZETTE No. '16

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE and is there open for inspection, that all persons a~ected by OF BUSINESS IN NEW ZEALAND the execution of the said public work or ~y the ~akIng of the said land or by the stopping of the saId portIOns of ro~d IN the matter of the Companies Act 1955, and in the matter should, if they have any objection t<;> the execution of the s~l1d of MURPHY NEW ZEALAND OIL CO.: public work or. the taking of the s.ard la~d ?r by the stoPPIng NOTICE is hereby given that the above-named company i.nte~ds of the said portIons of road, not bemg objectIOns to t~e am?~nt on the expiration of 3 months from the date ~f pu~hcatlOn or payment of compensation, set forth the same m wntIng of this notice to cease to have a place of bUSIness In New and send the written objection within 40 days of the first Zealand. publication of this notice to th~ ~aUl'a.nga Cou~ty Council at Dated this 26th day of February 1973. Tauranga and that, if any objectIOn IS made. m. accor?ance with this notice, a public hearing of the objectIOn wI.ll be Murphy New Zealand Oil Co. by its duly authorised agent: held, unless the objectC!r otherwise requires, and e!lch obJector H. STRAUSS. will be advised of the tIme and place of the CouncIl meetIng at 275 which the hearing will be held. FIRST SCHEDULE Area WHANGAREI COUNTY COUNCIL A. R. P. Description of the land NOTICE OF INTENTION TO TAKE LAND FOR WATERWORKS o 021.1] NOTICE is hereby given that the Whangarei County Council o 0 9.6 Part Papamoa No.2, Section 5C; coloured blue. intends, under the provisions of the Public Works Act 1928, o 0 2.4 to execute certain waterworks and for the purpose of such o 0 10.9 work intends to take the land described in the Schedule here­ o 0 15.5] under. And notice is hereby further given that a plan showing 2g.4 Part Papamoa No.2, Section 5B; coloured yellow. the land proposed to be taken is deposited at the office of the g g r said Council situated at Springs Flat, Kamo, and may there be inspected without fee by all persons during ordinary office hours. All persons affected by the said ~or.k or by the taking. of j~!IJ p"" P,pamo. NO.2. "',"on SA; coloured "pia the said land and who have objectIOn thereto (not beIng I an an objection as to the amount of compensation) must state o 0 16.3 their objections in writing and send the same to the County o 0 18.8 Clerk P.O. Box 4102 Kamo, so as to reach him not later than All situated in Block III, Te Tumu Survey District, and 4 Ap~il 1973 being 40 days after the first publication of this coloured as above-mentioned on S.O. Plan 46824. notice. If an'y objection is receiyed a pubJic hearing. of the Area same will be held, unless the objector reqUlres otherwIse, and A. R. P. Description of the land each objector will be advised of the time and place of such hearing. o 0 5.8 SCHEDULE o 0 20.3 o 0 8.7 Parts Lot 1, D.P. S. 4585; coloured blue. ALL that piece of land containing 10 acres, being Lot 1: D:P. o 0 9.6 55175, situated in Blocks VII and XI, Ruakaka Survey Dlstnct. o 0 8.2 The land described is at Ruakaka and is known as Sargents o 0 10.8 HilI. o 0 8.9 Parts Section 22, Blocks III, Te Tumu Survey o 1 6.1 District; coloured sepia. Dated at Kamo this 23rd day of February 1973. o 0 4.2 Part Lot 2, D.P. 29681; coloured yellow. G. L. WINGER, County Clerk. All situated in Block III, Te Tumu Survey District, and First published 23 February 1973. coloured as above-mentioned on S.O. Plan 46825. 244 SECOND SCHEDULE Area A. R. P. Adjoining or passing through BOROUGH OF ONEHUNGA o 0 28.4 Part Papamoa No.2, Section 502, and part Papa­ RESOLUTION MAKING SPECIAL RATE moa No.2, Section 5C Blocks. Block III, Te Tumu Survey District; coloured green on S.O. Redemption Loan 1973, $12,500 Plan 46824. PURSUANT to the Local Authorities Loans Act 1956, the One­ o 0 6.3 Lot 1, D.P. S. 5686; coloured green. hunga Borough Council hereby resolves that, for the pur~ose o 0 17.8 Lot 1, D.P. S. 4585; coloured green. of providing the annual charges on a loan of $12,500 authonsed o 0 13.9 Lot 2, D.P. 29681; coloured green. to be raised under the above-mentioned Act for the repay­ o 0 5.1 Section 22, Block III, Te Tumu Survey District; ment on maturity of that portion of the Sewer, Storm Water, coloured green. and Streets Loan 1967-$470,000 as will mature on the All situated in Block III, Te Tumu Survey District, and 8th day of April 1973, the said Onehunga Borough Council coloured as above-mentioned on S.O. Plan No. 46825. hereby makes a special rate of 0.0073c in the dollar upon the rateable value of all rateable property in the Borough of Dated at Tauranga this 26th day af December 1972. Onehunga, and that the special rate shall be an annual­ COONEY, LEES, AND MORGAN, recurring rate during the currency of the loan and be payable Solicitors to the Tauranga County Council. over a period of 10 years in respect to the loan or until the This notice was published in the Bay oj Plenty Times, loan is fully paid off. Tautanga, on 20 and 27 December 1972. The foregoing resolution was passed by the Onehunga 243 Borough Council at a special meeting held on Monday, the 19th day of February 1973. A. B. ANDERSON, Town Clerk. 274

TAURANGA COUNTY COUNCIL CHRISTCHURCH DRAINAGE BOARD NOTICE TO TAKE LAND FOR ROAD AND TO STOP ROAD SPECIAL AREA (J/15/175-Reids Road) Alteration O'j Boundary NOTICE is hereby given that it is proposed under the provisions IN the matter of the Christchurch District Drainage Act of the Public Works Act 1928, to execute a certain public 1951, and in the matter of the special area known as the work, namely, the construction of a road, and for the pur­ sewer extension loan special area as defined by resolution poses of that public work the land described in the First of the Board dated the 17th day of April 1923 and published Schedule hereto is required to be taken and the portions of in the New Zealand Gazette, No. 37, dated the 26th day of the road described in the Second Schedule hereto are required April 1923, and as from time to time altered under the to be stopped. And notice is further given that the plan of the provisions of section 5, Christchurch District Drainage Amend­ land so required to be taken and the portions of the road ment Act 1922, and section 60, Christchurch District Drainage required to be stopped is deposited in the office of the Tauranga Act 1951, by resolutions of the Christchurch Drainage Board County Council, Barke's Corner, Cameron Road, Tauranga, and published in the New Zealand Gazette: ' 1 MARCH THE NEW ZEALAND GAZETTE 393

Pursuant to the powers vested in it by the Christchurch writing and send the same within 40 days of the first publi­ District Drainage Act 1951, the Christchurch Drainage Board, cation of this notice to the County Clerk, Vincent County at a meeting held on the 20th day of ~ebruary 1973,. resolved Council, Clyde. If any objection is made in accordance with that the boundary of the said specIal area herembefore­ this notice a public hearing of the objection will be held, described and defined be further altered so as to include in unless the objector otherwise requires, and each objector will the said special area all those areas briefly described in the be advised of the time and place of the hearing. Schedules hereto, and further resolved that the said areas shall SCHEDULE form part of and be included in the ~ubdivisio.n "B" ~~ ~he said special area and that the boundanes of saId subdIvIsiOn OTAGO LAND DISTRICT "B" be altered accordingly so as to include all those areas. ALL that piece of land containing 1 rood and 5 poles, more SCHEDULES or less, situated in the Fraser Survey District, and being part of Section 164, Block I, of the said district, and situated No. Area at Earnscleugh Road near the Town of Alexandra, the said 1 Part Factory Road, Lots 1, 14--17 inclusive, D.P. 1156. piece of land being coloured blue on Survey Office Plan Lot 2, D.P. 29257. No. 13675. 2 Part Main North Road, Belfast, balance Lot 2, Lots 3 Dated this 23rd day of February 1973. and 4, D.P. 29414. 3 Marshlands Road, west side, Lot 12, D.P. 16288. BA YLEE, BRUNTON, AND MITCHELL, 4 Part Lake Terrace Road, Giles Place. Solicitors to the Vincent County Council. 5 Inwoods Road, north-west side, Lots 1-45 inclusive, 273 Stage 2, S.P. 1141. Lots 1-10 inclusive, Stage 1, S.P. 1141. 6 Inwoods Road, south-east side, Lots 1-10 inclusive, S.P. 1143. 7 Part Cottonwood Street, Tapiri Street, and Aspen Place. NOTICE OF DISSOLUTION OF PARTNERSHIP 8 Bower Avenue, east side, part Lot 1, D.P. 19967. Lots NOTICE is hereby given that the partnership between Daniel 1-21 inclusive, D.P. 30563. Murray Baker and Clyde Gram Bell, both of Auckland, 9 Part Orrick Crescent, part Cowes Street, Besant Place, plumbers, who carried on business under the firm name of Couper Place. B. and B. Plumbers has been dissolved. Mr Baker will continue 10 Part Avoca Valley Road, south-east side, part Lot 10, business on his own account under the same firm name. D.P. 5319. 11 Part Port Hills Road, north side, Lot 2, D.P. 12637. 270 12 Part Port Hills Road, south-west side, Lot 1, D.P. 18486. 13 Part Port Hills Road, part R.S. 2600, C.T. 769/100. 14 Laing Crescent, part Section 13, Pawaho Hamlet. 15 Maffeys Road, west side, Lot 3, D.P. 16136. 16 Maffeys Road, part McCormacks Bay Road, Lots 1-4 inclusive, D.P. 28419. FRIENDLY SOCIETY REGISTERED 17 Part Monks Spur Road, south-east side, Lots 1-8 inclusive, PURSUANT to section 16 of the Friendly Societies Act 1909, S.P. C.E. 5620. Part Lot 48, D.P. 3146. the Auckland Waterfront Credit Union, with registered office 18 Augusta Street, Lot 6, D.P. 7110. at Auckland, is registered as a specially authorised society 19 Wakefield Avenue, south-west side, Lots 1, 2, and 3, under the Friendly Societies Act 1909. D.P. 27789. Dated at Wellington this 20th day of February 1973. 20 Taylors Mistake Road, south-west side, Lot. 2, D.P. 26596. 21' Part Foremans Road - part Halswell JunctIOn Road. O. D. GOOD, Registrar of Friendly Societies. 22 Part Carmen Road, Lots 31-32-33, D.P. 14309. 253 23 Part Carmen Road, Lot 2, D.P. 22340. 24 Part Buchanans Road, Lot 6, D.P. 21827. 25 Grahams Road, Memorial Avenue, Lots 1-11 inclusive, D.P. 30133. Lots 1, 2, and 3, D.P. 29393. Part Lot 1, D.P. 11366. Lots 1,2, and 3, D.P. 26360. 26 Withells Road, part Lot 3, D.P. 29721. TRUSTEE SAVJlNGS BANK ACT 1948 27 Wairakei Road, north side, Lots 1-7 inclusive, D.P. 30274. TARANAKI SAVINGS BANK 28 Main North Road, Belfast, Lot 1, D.P. 29839. Lots 1 and PURSUANT to section 25 of the Trustee Savings Bank Act 2, D.P. 25045. Lot 1, D.P. 19409, Lot 1, D.P. 15788. 1948 (as substituted by section 2 of the Trustee Savings Bank 29 Part Travis Road, south side, Lot 2, D.P. 11883. Part Lot Amendment Act 1968), the Taranaki Savings Bank hereby 3, part Lot 5, D.P. 1064. Lot 1, D.P. 17307, Lots 1-4 gives notice that it has made the following grants: inclusive, D.P. 16004. Lots 1, 2, and 3, D.P. 17031. Part R.S. 2298. DONATIONS 1972 30 Part Ruru Road, part Keighleys Road, part Bromley Road, Educational: $ part Linwood Avenue, north side, part st. Johns Street, Taranaki Polytechnic Farm Management 400 Raymond Road. Central Taranaki Speech Therapy Clinic 200 31 Part Cashmere Road, Happy Home Road. Federated Farmers Farm Cadet Courses ...... 60 32 Awatea Road, Dufek Crescent. All H.D.C. Plan 31354. Taranaki Branch N.Z. Registered Nurses Assn. 400 All S.P. 685S. Taranaki Workers Educational Assn. 50 The areas outlined above may be inspected on maps at the Lincoln College Bursary (2) ...... 600 Board's office, 233 Cambridge Terrace, Christchurch, by any Maori Students Welfare Trust Fund 200 elector during office hours-8.30 a.m. to 5 p.m. Taranaki University Students Welfare Trust Fund 1,550 M. J. HORNE, Secretary. Plunket Societies: 256 New Plymouth Central...... 100 Fitzroy 100 100 -Westend 100 Carrington 100 VINCENT COUNTY COUNCIL Inglewood 100 Eltham 100 NOTICE OF INTENTION TO TAKE LAND Kaponga 100 NOTICE is hereby given that the Vincent County Council Okato 100 proposes, under the provisions of the Public Works Act 1928, Opunake 100 to execute a certain public work, namely, construction of a Urenui 100 road, and for the purpose of such public work the land pungarehu 100 described in the Schedule hereto is required to be taken; Wai~rn 100 and notice is hereby further given that a plan of the land Stratford 100 so required to be taken is deposited in the Vincent County Okaiawa 100 Council office at Clyde, and is there open for inspection. All Kindergartens: persons affected by the execution of the said public wor.k or by the taking of the said land should, if they have any Pukekura 50 objections to the execution of the said public work or to the Devon 50 taking of the said land, not being objections to the amount Westown 50 or payment of compensation, set forth such objection in 50 394 THE NEW ZEALAND GAZETTE No. 15

Kindergartens-continued Search and Rescue-continued $ $ MarfeH 50 New Plymouth Yacht Club-Search and Rescue 100 Spotswood 50 Opunake Boat Club-Search and Rescue 100 Brooklands 50 Hunting and Bushcraft Club of Taranaki ...... 20 Waitara 50 Taranaki Caving Club ...... 20 Bell Block 50 New Zealand Association Radio Transmitters New Inglewood 50 Plymouth Branch ...... 100 Stratford 50 Rahotu Coastal Branch Amateur Radio Corporation 50 Tawhiti ...... 50 Hawera Fire Board South Taranaki Emergency Waitara West ...... 50 Rescue Tender ...... 500 Fitzroy 50 Eltham Amateur Swimming Club ...... 50 Eltham 50 Stratford Aero Club-Search and Rescue 25 ...... 50 Taranaki C.B. Radio Club 100 Hawera (Kauri Crescent Branch) 50 Bar Boardriders Club-Waitara 100 Play Centres: Opunake Fire Brigade ...... 100 Opunake 50 Community: Okaiawa 50 Taranaki Museum-For Museum Purposes 1,500 Awatuna 50 Y.M.C.A...... 500 Oakura 50 Y.W.C.A...... 500 Waitara 50 New Plymouth Easter Camp (Inter-Denominational Manaia 50 Society) ...... 20 Charitable: Taranaki S.P.C.A...... 50 Youth Hostels Association Incorporated ...... 50 Chalmers Home 3,000 Ylouth for Christ ...... 25 Tainui Home ...... 3,000 North Taranaki Road Safety Council ...... 25 North Taranaki Crippled Children Society 400 New Plymouth Salvation Army Band ...... 100 South Taranaki Crippled Children Society 200 Govett-Brewster Art Gallery-Acquisition of Works Central Taranaki Crippled Children Society 200 of Art ...... 500 New Plymouth Council for Social Services 200 Hawera Presbyterian Youth Centre ...... 500 New Zealand League for Hard of Hearing (New Royal Forest and Bird Protection Society 25 Plymouth) ...... 100 Taranaki Disabled Citizens Society ...... 200 Scouts, Guides and Brownies, Girls and Boys Brigades etc.: New Plymouth Senior Citizens Association 200 Scouts: Opunake Friendship Society 50 Welbourn 20 Taranaki Diabetic Society ...... 50 Spotswood 20 The Good Samaritan Society, Eltham ...... 50 Eltham 20 I.H.C. South Taranaki ...... 200 FIrst Hawera 20 North Taranaki After-Care Society ...... 50 Normanby 20 New Plymouth Aged Peoples Welfare Council 100 Opunake 20 R.S.A.-Poppy Day Appeal ...... 100 Bell Block 20 Birthright New Plymouth Incorporated 100 Oakura 20 Taranaki Hospital Chaplaincy ...... 100 20 Red Cross Societies: West End ...... 20 St. Marys (Second) Hawera 20 New Plymouth 200 Waitara 20 Waitara 100 Rahotu 20 Inglewood 100 New Plymouth Central 20 Stratford 100 Matapu ...... 20 Eltham 100 Mikotahi Sea Scouts ...... 20 Opunake 100 Guides and Brownies: St. John Ambulance: Hi-Hunga Supporters Committee 20 New Plymouth .... 500 Te Mara 20 New Plymouth Brigade (Dominion Cadet Compe- Akoranga 20 titions) ...... 100 Kaiahahi 20 Waitara 200 Huatoki 20 Inglewood 200 Okato 20 Stratford 200 Opunake 20 Hawera 200 Stratford Local Association 20 Opunake 200 st. Marys New Plymouth 20 Manan~ __ 20 Cultural: Waitara Girl Guide Local Association ...... 20 New Plymouth City Choir 50 Eltham Girl Guide Local Association ...... 20 Stratford Art Society ...... 25 Hawera Girl Guide Local Association ...... 20 New Plymouth Repertory Society ...... 100 Inglewood Girl Guide Local Association 20 New Plymouth Historical Society ...... 25 Opunake Ranger Guide Service Unit ...... 20 City of New Plymouth Highland Pipe Band 50 Eighth Taranaki Ranger Guide Service Unit 20 New Plymouth Ballet Club 50 Aro Nova Choral Group 25 Girls and Boys Brigades: Taranaki Philatelic Society 25 First Okato Boys Brigade 20 New Plymouth Potters Club 25 Fourth New Plymouth Boys Brigade ...... 20 Hawera Repertory Society 100 Taranaki Officers Council Boys Brigade 20 Hawera Competitions Festhal 200 First Co. New Plymouth Girls Brigade ...... 20 Taranaki Society of Arts 500 First Hawera Co. Girls Brigade ...... 20 New Plymouth Orchestra ...... 50 Fourth New Plymouth Co. Girls Brigade 20 New Plymouth Community Arts Service ...... 100 South Taranaki District Girls Brigade ...... 20 Hawer'l Highland Pipe Band (Inc.) ...... 50 North Taranaki District Girls Brigade .. .. 20 New Plymouth Little Theatre Society 100 Eighth Co. New Plymouth Girls Brigade 20 Search and Rescue: Miscellaneous: Taranaki Section N.Z. Alpine Club ...... 50 Inglewood National Dancing Committee ...... 20 Taranaki Centre Swimming Association ...... 100 Thistle Scciety of Taranaki ...... 20 Fitzroy Surf Life Saving Club ...... 300 Stratford and District Scottish Society...... 20 East End Surf Life Saving Club ...... 300 New Plymouth Parents Centre ...... 25 Ne'Y Plymo~th ~wimming. and Old Boys Surf Club 300 Opunake High School and Committee Gymn Cam- Waltara SWImmIng and LIfe Saving Club ...... 100 paign ...... 300 Opunake Surf Life Saving Club ...... 300 Turuturu School Committee and Hall Committee ...... 100 HIghlands Swimming Club .... . 100 No. 47 Squadron A.T.C. Parents Sup. Committee 25 Stratford Amateur Swimming Club 100 Manaia Town Council (Town Baths) ...... 200 Hawel'a Amateur Swimming Club 100 Highlands Intermediate School...... 100 Rawhitiroa Swimming Club 50 Taranaki Masonic Trust (Benevolent Fund) 100 1 MARCH THE NEW ZEALAND GAZETTE 395

Miscellaneous-continued The New Zealand Gazette is published on Thursday evening $ of each week, and notices for insertion must be received by !he Government Printer before 12 o'clock of the day precedmg Hawera High School Parent Teacher Association- Amenities Appeal...... 50 publication. Braeside Dancing Society-Stratford 20 Advertisements are charged at the rate of lOc per line. Merrilands Boys Club Hall Committee ...... " 300 The number of insertions required must be written across New Plymouth High School Old Boys AssociatIOn 300 the face of the advertisement. New Plymouth Society Model and Experimental All advertisements should be written on one side of the Engineers ...... 50 paper, and signatures, etc., should be written in a legible hand. Stratford Antique and Collectors Society ...... 100 West Coast Area Council Defensive Driving 50 NEW ZEALAND STANDARD SPECIFICATIONS Stratford Hospital Rose Garden Appeal...... 300 These are not now available from Government Bookshops New Plymouth Family and Marriage Guidance but may be obtained from the Standards Association of New Council 50 Zealand, Private Bag, Wellington. Mothers Emergency Aid Society ...... 100 28,095 STATUTORY REGULATIONS Under the Regulations Act 1936, statutory regulations of Hawera Play Centre ...... 50 general legislative force are no longer published in the New Turutum Scout Group 20 Zealand Gazette, but are supplied under anyone or more of Fitzroy Cub and Scout Committee 20 tho following arrangements: 6 June 1972: (1) All regulations serially as issued (punched for filing), Hawera Plunket Society 100 SUbscription $12 per calendar year in advance. New Plymouth Astronomical Society 50 New Zealand Foundation for the Blind (New (2) Annual volume (including index) bound in buckram, 100 $5 per volume. (Volumes for years 1936-37 and Plymouth Branch) ...... 1939-42 are out of print.) 19 June 1972: Auroa-Awatuna Plunket Society 100 (3) Separate regulations as issued. The price of each regulation is printed thereon. 3 July 1972: New Plymouth Branch N.Z.I.A. (Town Centre Exhibition) ...... 25 Department of Scientific and Industrial Research BulletiDi I.H.C.-Building Appeal (New Plymouth) 1,000 2 October 1972: BULLETIN No. 179 Urenui Girl Guides and Brownies 20 Sediments of the Western Shelf, North Island. Price $1.25. Egmont National Park Board 1,000 New Plymouth City Band 500 BULLETIN No. 180 Symposium for Addiction 100 Marine Fauna of New Zealand: Intertidal Foraminifera 31,180 Corallina. Price $2. 22 January 1973 Okato Church Hall 2,000 BULLETIN No. 181 Hydrology of the South-east Tasman Sea. By D. M. GARNER. 33,180 42 pages. Price 95c. 6 February 1973: $ Midhirst Hall Board .... 300 BULLETIN No. 182. Taranaki District Youth Education Com­ Check List of Recent New Zealand Foraminifera. Price mittee 1,000 1,300 $2.50. $34,480 BULLETIN No. 183 = Dated this 6th day of February 1973. Bathymetry and Geologic Structure of the North-Western Tasman Sea-Coral Sea-South Solomon Sea Area of the E. A. EVANS, General Manager. South Western Pacific Ocean. Price $2.50. 141 BULLETIN No. 184 Submarine Geology of Foveaux Strait. Price $1.50. NEW ZEALAND GOVERJ.~MENT PUBLICATIONS GOVERNMENT BOOKSHOP BULLETIN No. 185 A selective range of Government publications is available Marine Fauna of New Zealand: Scleractinian Corals. By DONALD F. SQUIRES and IAN W. KEYES. 56 pages. IDustrated. from the following Government Bookshops: Price $1.20. Wellington: Mulgrave Street Telephone 46 807 N.Z. Display Centre, Cubacade, Cuba Street BULLETIN No. 186 Private Bag Telephone 559 572 Fauna 'Of the Ross Sea, Part 6 (Bcology and Distribution of Auckland: State Advances Building, Rutland Street Foraminifera). By JAMES P. KENNETI. 48 pages. nIustrated. P.O. Box 5344 Telephone 32 919 Price $1.50. Hamilton: Barton Street BULLETIN No. 187 P.O. Box 857 Telephone 80 103 Echinozoan Fauna of the New Zealand Subantarctic Islands. Christchurch: 130 Oxford Terrace Macquarie Island, and the Chatham Rise. Price 65c. P.O. Box 1721 Telephone 50 331 Dunedin: T. and G. Insurance Building, Princes Street BULLETIN No. 188 P.O. Box 1104 Telephone 78 294 Marine Fauna of New Zealand: Porifera, Demospongiae, Wholesale Retail Mail Order Part I. 106 pages. nIustrated. Price $2. Postage: All publications are post or freight free within New Zealand by second-class surface mail or surface freight. BULLETIN No. 189 Postage or freight is extra when publications are forwarded Peat Classification by Pedological Methods Applied to by first-class surface mail, by air mail, by air freight or Peats of WeSitern Wellington, New Zealand. By W. F. overseas. HARRIS. 138 pages. Il!Iustrated. Price $2.75. Call, write or phone your nearest Government Bookshop for your requirements. BULLETIN No. 190 Marine Geology of the New Zealand Subantarctic Sea Floor. THE l\'EW ZEALAND GAZE1TE By C. P. SUMMERHAYES. 96 pages. TIlustrated, maps. Price Subscriptions-The subscription is at the rate of $24 per $2.50. calendar year, including postage, payable in advance. BULLETIN No. 191 Single copies available as issued. Engineering Study of the Caracas Earthquake, Venezuela, The price of each Gazette varies and is printed thereon. July 1967. By R. I. SKINNER. 60 pages. TIlustrated. Price $1. THE NEW ZEALAND GAZETTE No. 15

BULLETIN No. 192 BULLETIN No. 12 Records of Plant Diseases in New Zealand. By J. M. Proceedings of the Conference on Soil Moisture held at DINGLEY. 300 pages. Price $4. DominIDn Physical Laboratory, September 1954. Price $1.25. BULLETIN No. 194 Gisborne Earthquake, New Zealand, March 1966. By R. M. BULLETIN No. 18 HAMILTON and Others. 58 pages. Price $1.25. Insulation and Heating of Buildings. By LYNDON BASIINGS. (2nd edition.) A handbook based on the scientific approach BULLETIN No. 195 to the question of provision of comfortable and efficient An Outline Distribution of ,the New Zealand Shelf Fauna. dwellings. 72 pages. illustrated. Price 50c. Benthos Survey, Station LiSlt, and Distribution of the Echinoidea. By D. G. McKNIGHT. 92 pages. nIustrated. BULLETIN No. 19 Price $2.50. Utilisation of Goal in New Zealand 1920--1955. By D. S. NICHOLSON. Price 75c. BULLETIN No. 196 BULLETIN No. 20 A Key to the Recent Genera of the Foraminiferida. By The Properties of Some Foundry Sands Found in the K. B. LEWIS. 92 pages. lllustrated. Price $2.50. Auckland Area. Bv E. D. BURT and A. P. NAYLAND. Price 30c. - BULLETIN No. 197 The Marine Fauna of New Zealand: Porifera, Demo­ BULLETIN No. 22 spongiae, Part 2 (Axinellida and Halichondrida). By Oontributions to Marine Microbiology. Compiled by T. M. PATRICIA R. BERGQUlSI. 88 pages. lllustrated. Price $2.50. SKERMAN. Price $1.05.

BULLETIN No. 198 BULLETIN No. 24 The Fauna of the Ross Sea, Part 7. Pycnogonida, 1. Diseases and Pests of Onilons in New Zealand and Their Colossendeidae Pycnogonidae, Endeidae, Ammotheidae. Control. By R. M. BRIEN, E. E. CHAMBERLAIN, D. W. DYE, By WILLIAM G. FRY and JOEL W. HED

BULLETIN No. 202 Page Hydrological Studies in the New Zealand Region. 1966-67. ADVERTISEMENTS 386 By D. M. GARNER. nIustrated. 50 pages. $1.50. ApPOINTMENTS 353 BULLETIN No. 203 BANKRUPTCY NOTICES 383 Topographic Isostatic Gravity Corrections for New Zealand. By W. I. REILLY. 13 pages, plus maps. Price $2. DEFENCE NOTICE 351 BULLETIN No. 204 LAND TRANSFER ACT: NOTICES 384 Zooplankton and Hydrology of Hauraki Gulf, New Zealand. By JOHN B. JILLETI. 103 pages. Price $3. MISCELLANEOUS-- Agricultural Chemicals Act: Notice 367 BULLETIN No. 205 Apple and Pear Ma!1keting Act: Notice 363 Hydrology of the Southern Kermadec Trench Region. Companies Act: Notices ...... 360 By N. M. RIDGWAY. 29 pages. Price $1. Control of Prices Act: Notice 363 Customs Tariff: Notices ...... 373 BULLETIN No. 206 Food and Drug Act: Notice 362 The Fauna of the Ross Sea. 1971. By JANET M. BRADFORD Import Control Regulations: Notice 361 and N. S. JONES. 45 pages. nIustrated. Price $1.30. Land Districts, Land Reserved, Revoked, etc. 360 Information Series Local Authorities Loans Act: Notice 368 Maori Affairs Act: Notices 363 BULLETIN No. 1 Meteorological Table 378 Flue-cured Tobacco Growing m New Zealand. By R. New Zealand Geographic Board Act: Notice 365 ThOMPSON. Price 25c. Oaths and Declarations Act: Notice 360 BULLETIN No.2 Public Works Act: Notices 354, 362 Tomato Diseases and Pests in New Zealand and Their Regulations Act: Notice ...... 383 Con1lOO1. By J. D. ATKINSON and Others. Price 25c. Reserve Bank: Statement ...... 374 Sales Tax Act: Notices ...... 368 BULLETIN No. 3 Schedule of Contracts: Notice 375,377 Wheat Diseases and Insect Pests. By I. D. BLAIR and L. MORRISON. Price 25c. Standards Act: Notice 368 Tariff and Development Board Act: Notice ...... 368 BULLETIN No.4 Transport Act: Notice ...... 367 Processing Machine for Artists' Brush Heads. By F. PUCH. P,rice 28c. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 349-351

Price 30c BY AUTHORITY: A. R. SHEARER, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1973