No. 44 1153

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 1 JUNE 1972

Constitution of the Timaru Hydati'ds Control District (Notice SCHEDULE No. 279 Ag. 21171) HAWKE'S BAY LAND DISTRICT ALL that piece of land situated in Blocks VIn and XIII, ARTHUR PORRITT, Governor-General Kaweka Survey District, and Blocks I and V, Pohue Survey ORDER IN COUNCIL District, and described as follows: A. R. P. Being At the Government House at Wellington this 22nd day of May 1972 8326 0 0 Te Matai No.2. Present: P. J. BROOKS, Clerk of the Executive Council. HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL (M. and I.A. 20/1/61) PURSUANT to the Hydatids Act 1968, His Excellency the Governor-General, acting by and with the advice and consent Extending the Time Within which the Royal Commission to of the Executive Council, hereby makes the following order. Inquire Into and Report Upon Salary and Wage Fixing Procedures in the State Services May Report

ORDER ELIZABETH THE SECOND, by the Grace of God of the United 1. (1) This order may be cited as the Timaru Hydatids Kingdom, New Zealand, and Her Other Realms and Territories Control District Order 1972. Queen, Head of the Commonwealth, Defender of the Faith: (2) This order shall come into force on the day after the date of its notification in the Gazette. To Our Trusty and Well-beloved the Right Honourable SIR THADDEUS PEARCEY MCCARTHY, a Judge of the Court of Appeal 2. The area comprising the City of Timaru as from time of New Zealand, SIR CLIFFORD ULRIC PLIMMER, K.B.E., of Wel­ to time constituted is hereby declared a hydatids control lington, retired company director, JOHN TuRNBULL, O.B.E., of district to be called the Timaru Hydatids Control District. Wellington, retired secretary, and RALPH HERBERT BROOKES, of 3. The Timaru City Council is hereby appointed the hydatids Wellington, university professor: control authority for the Timaru Hydatids Control District. GREETING: P. J. BROOKS, Clerk of the Executive Council. WHEREAS by Our Warrant dated the 28th day of February 1972*, issued under the 'authority of the Letters Patent of His Late Majesty King George the Fifth dated the 11 th day of May 1917, and under the authority of and subject to the provisions of the Commissions of Inquiry Act 1908, and with the advice and consent of the Executive Council of New Exempting Maori Land from Rates Zealand, you were appointed to be a Commission to inquire into and report upon the matters in Our said Warrant set out, being matters concerning salary and wage fixing procedures ARTHUR PORRITT, Governor-General in the State services: ' ORDER IN COUNCIL And whereas by Our said Warrant you were required to report to His Excellency the Governor-General, not later than At the Government House at Wellington this 22nd day of the 31st day of May 1972, your findings and opinions on May 1972 the matters aforesaid, together with such recommendations as Present: you think fit to make in respect thereof: HIs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL And whereas it is expedient that the time for so reporting PURSUANT to section 149 of the Rating Act 1967, His should be extended as hereinafter provided: Excellency the Governor-General, acting by and with the Now, therefore, We do hereby extend until the 30th day of advice and consent of the Executive Council, hereby exempts June 1972 the time within which you are so required to the Maori freehold land described in the Schedule hereto report without prejudice to the continuation of the liberty from payment of all rates made or levied by any local conferred upon you by Our said Warrant to report your authority, under the provisions of the Rating Act 1967, for a proceedings and findings from time to time if you should period of 5 years from the date of this Order in Council. judge it expedient to do so: IJ54 THE NEW ZEALAND GAZETTE No. 44

And We do hereby confirm Our said Warrant and the Ensign (acting Sub Lieutenant) M. J. Wardlaw to be Sub Commission thereby constituted save as modified by these Lieutenant, with seniority from 8 January 1972 and effect presents: from 15 April 1972. And it is hereby declared that these presents are issued Ensign (acting Sub Lieutenant) S. E. Yates to be Sub under the authority of the said Letters Patent of His Late Lieutenant, with seniority from 8 January 1972 and effect Majesty, and under the authority of and subject to the from 15 April 1972. Commissions of Inquiry Act 1908, and with the advice and The seniority of Ensign (acting Sub Lieutenant) G. T. consent of the Executive Council of New Zealand. Purcell is post-dated to 6 January 1971. The seniority of Ensign (acting Sub Lieutenant) O. J. In witness whereof We have caused these presents to be YlOung is post-dated to 6 January 1971. issued and the Seal of New Zealand to be hereunto affixed The seniority of Ensign R. D. Cass is post-dated to 6 at Wellington this 15th day of May 1972. January 1971. Witness Our Right Trusty and Well-beloved Sir Arthur Espie The seniority of Ensign M. N. Franklin is post-dated to 6 Porritt, Baronet, Knight Grand Cross of Our Most January 1971. Distinguished Order of Saint Michael and Saint George, The seniority of Ensign K. J. McAneney is post-dated to 5 Knight Commander of Our Royal Victorian Order, Com­ January 1972. mander of Our Most Excellent Order of the British Midshipman J. McD. Cargill to be Ensign, with seniority Empire, Governor-General and Commander-in-Chief in from 5 January 1972 and effect from 30 March 1972. and over New Zealand. Midshipman I. C. Ravenwood to be Ensign, with seniority ARTHUR PORRITT, Governor-General. from 5 January 1972 and effect from 30 March 1972. Midshipman K. N. Corles is transferred from an 8-year By His Excellency's Command- commission to a 12-year commission terminating On 3 January J. R. MARSHALL, Prime Minister. 1984. Approved in Council- The appointment of Chaplain P. Cronin is extended to 17 March 1978. P. J. BROOKS, Clerk of the Executive Council. Chaplain Peter George Hutton is transferred to the RNZN *Gazette, 2 March 1972, No. 21, p. 441 Emergency List with effect from 23 January 1972. WOMEN'S ROYAL NEW ZEALAND NAVAL SERVICE Fourth Officer M. Waetford to be Third Officer, with seniority and effect from 23 April 1972. AppO'intment of the Air Services Ucensing Appeal Authority Fourth Officer S. K. Jardine to be Third Officer, with Under the Air Services Ucensing Act 1951 seniority and effect from 23 April 1972. Fourth Officer S. R. Learmonth to be Third Officer, with seniority and effect from 23 Apri11972. ARTHUR PORRITT, Governor-General Fourth Officer J. M. Simmonds to be Third Officer, with PURSUANT to section 33 of the Air Services Licensing Act seniority and effect from 23 April 1972. 1951, His Excellency the Governor-General hereby appoints ROYAL NEW ZEALAND NAVAL VOLUNTEER RESERVE Frederic McCarthy Lieutenant D. N. Humphrey to be Lieutenant Commander, of Auckland, to be the Air Services Licensing Appeal with seniority from 1 January 1972 and effect from 24 Authority. February 1972. Surgeon Lieutenant J. R. Talbot, M.B., CH.B., is transferred As witness the hand of His Excellency the Governor­ to the RNZNVR Emergency List with effect from 18 February General this 8th day of May 1972. 1972. J. B. GORDON, Minister of Transport. Sub Lieutenant C. J. Rolfe to be Lieutenant, with seniority (IT. 98/1/65) from 5 May 1971 and effect from 1 January 1972. The appointment of Sub Lieutenant Peter Emyard O'Boyle is terminated with effect from 30 March 1972. The appointment of Ensign Barry Christopher Webster is Appointments, PromO'tions, Extensions, Transfers, Resignations, terminated with effect from 1 May 1972. and Retirements of Officers O'f the Royal New Zealand Navy Ensign M. R. Chalmers, M.B., CH.R., is appointed to the rank of Surgeon Ensign with seniority and effect from 9 July PURSUANT to section 35 of the Defence Act 1971, His Excel­ 1971. lency the Governor-General has approved the following Brydon Edwin Webster Galilee is appointed to the RNZNVR appointments, promotions, extensions, transfers, resignations, in the rank of Sub Lieutenant, with seniority from 7 May and retirements of officers of the Royal New Zealand Navy: 1969 and effect from 21 January 1972; terminating on 23 January 1986. Commander Peter Ronald Hall Silk, O.B.E., is transferred to the Retired List with effect from 25 March 1972. EMERGENCY LIST OF THE ROYAL NEW ZEALAND NAVY The appointment of Lieutenant Commander D. N. Price is Lieutenant Commander H. R. Hume is re-employed on the extended until 6 June 1972. Active List of the RNZN on a short-service commission in Lieutenant Commander Francis Robert Welham is trans­ the rank of Lieutenant Commander, with seniority from 15 ferred to the RNZN Emergency List with effect from 31 September 1971 and effect from 15 March 1972; terminating March 1972. on 14 March 1975. Lieutenant Thomas Martin Morrow, M.B.E., is transferred to EMERGENCY LIST OF TIlE ROYAL NEW ZEALAND NAVAL the Retired List with effect from 4 May 1972. VOLUNTEER RESERVE Lieutenant (temp. Lieutenant Commander) Brian Craig, C.ENG., M.LE.R.E., is transferred to the RNZN Emergency List Surgeon Lieutenant Commander A. G. Slark, M.B .. in the rank of Lieutenant Commander with seniority and effect B.S.(LOND.), D.P.H., D.I.H.(ENG.), D.OBST., R.C.O.G., is re-employed from 1 March 1972. on the Active List of the RNZNVR for the period of 2 Lieutenant G. G. Elder to be temp. Lieutenant Commander February to 17 February 1972 for the period 10 November 1971 until 16 December 1971. Surgeon Lieutenant Commander A. G. Slark, M.B .. Instructor Lieutenant John Sydney Blackford is transferred B.S. (LOND.), D.P.H., D.I.H. (ENG.), D.OBST., R.C.O.O., is transferred to the RNZN Emergency List with effect from 8 March 1972. to the Active List of the RNZNVR in the rank of Surgeon The appointment of Lieutenant R. J. Gillbanks is extended Lieutenant Commander, with seniority from 1 May 1965 and to 27 August 1976. effect from 28 March 1972; terminating on 10 December The appointment of Lieutenant J. S. C. Clark is extended to 1973. 26 February 1977. Dated at Wellington this 23rd day of May 1972. Sub Lieutenant N. L. Pickett to be temp. Lieutenant with effect from 15 March 1972. ALLAN McCREADY, Minister of Defence. Sub Lieutenant A. D. Clayton-Creene to be temp. Lieutenant with effect from 4 May 1972. Appointment 01 Member to Pelorus Bridge Scenic Board Sub Lieutenant B. Noffke to be temp. Lieutenant with effect from 4 May 1972. PURSUANT to the Reserves and Domains Act 1953, the Minister The seniority of Ensign (acting Sub Lieutenant) W. Rathbun of Lands hereby appoints Lloyd Lawrence Hill to be a member is post-dated to 8 January 1970. of the Pelorus Bridge Scenic Board, Marlborough Land Ensign (acting Sub Lieutenant) W. Rathbun to be Sub District, in place of Raymond Victor BytheIl, deceased. Lieutenant with seniority from 8 January 1972 and effect from Dated at Wellington this 23rd day of May 1972. 15 April 1972. DUNCAN MAcINTYRE, Minister of T ;ands. The seniority of Ensign (acting Sub Lieutenant) M. J. Wardlaw is post-dated to 8 January 1970. (L. and S. H.O. 4/354; D.O. 13/32) 1 JUNE THE NEW ZEALAND GAZETTE 1155

Port Conciliation Committee for the Port of Picton Appointed Approval of Qualified Persons for the Purposes of Section 402 of the Companies Act 1955 PURSUANT to the Waterfront Industry Act 1953, the Minister of Labour hereby appoints the following persons to be the Port PURSUANT to section 402 of the Companies Act 1955, I hereby Conciliation Committee for the Port of Picton for the term approve of 1 year expiring on the 31st day of May 1973. David Eliot Gamson and Keith Austin Cross Thomas Roydon Harrison, Chairman; partners in the firm of Messrs Wilson, Bishop, Bowes, and John Vernon Fisher, Timothy John Pyne, and Archibald Craig, Chartered Accountants, 333 George Street, Sydney, and Charles Welsh (nominated by the New Zealand Port fellows of the Institute of Chartered Accountants in Australia, Employers' Association (Incorporated»; and to be qualified persons for the purposes of that section in Gary James Bugler, Frank Neville Burns, and Athol Francis respect of the accounts of W. E. Woods Ltd. Norton (nominated by the Picton Waterfront Workers' Industrial Union of Workers). Dated at Wellington this 17th day of May 1972. Dated at Wellington this 24th day of May 1972. ROY JACK, Minister of Justice. D. S. THOMSON, Minister of Labour.

Approval of Qualified Persons for the Purposes of Section Appointment Notice of a Member of the Four Peaks Pests 402 of the Companies Act 1955 Destruction Board {No. 278 Ag. 20891A) PURSUANT to section 402 of the Companies Act 1955, I hereby PuRSUANT to section 48 of the Agricultural Pests Destruction approve Act 1967, His Excellency the Governor-General has been pleased to appoint David Eliot Gamson and Keith Austin Cross partners in the firm of Messrs Wilson, Bishop, Bowes, and Alan Geoffrey Kerr Craig, Chartered Accountants, 333 George Street, Sydney, and to be a member of the Four Peaks Pests Destruction Board, fellows of the Institute of Chartered Accountants in Australia, vice Mr A. Mackintosh. to be qualified persons for the purposes of that section in Dated at Wellington this 19th day of May 1972. respect of the accounts of Thomas Robinson and Son Pty. Ltd. D. J. CARTER, Minister of AgricultUre. Dated at Wellington this 17th day of May 1972. ROY JACK, Minister of Justice.

Appointment Notice of a Member of the Poolburn Moa Creek Pest Destruction Board (No. 277 Ag. 20891A) Appointment af Chairman of Wanganui Borstal Parole Baard PURSUANT to section 48 of the Agricultural Pests Destruction Act 1967, His Excellency the Governor-General has been PURSUANT to section 31 (3) of the Criminal Justice Act 1954 pleased to appoint (as substituted by section 4 of the Criminal Justice Amend­ James Harley Rutherford ment Act 1% 1), His Excellency the Governor-General has been pleased to appoint to be a member of the Poolburn Moa Creek Pest Destruction Board, vice Mr C. A. Dundass. John Charles Kennedy Fabian, Esquire Stipendiary Magistrate, of Wanganui, to be Chairman of the Dated at Wellington this 19th day of May 1972. Wanganui Borstal Parole Board for a period of 3 years on D. J. CARTER, Minister of Agriculture. and from 19 May 1972. Dated at Wellington this 25th day of May 1972. ROY JACK, Minister of Justice. Approval of Qualified Persons for the Purposes of Section 402 of the Compam'es Act 1955 (1.21/5/16 (5»

PURSUANT to section 402 of the Companies Act 1955, I hereby approve Deputy Race Relations Conciliator Appainted Howard Hughes Gano certified public accountant, 408 Western National Bank PURSUANT to section 11 of the Race Relations Act 1971, His Building, Houston, Texas, U.S.A. and a member of the Excellency the Governor-General has been pleased to appoint American Institute of Certified Public Accountants and the Texas Society of Certified Public Accountants, to be a qualified Kenneth Hector Mason, Esquire person for the purposes of that section in respect of the of Auckland, Stipendiary Magistrate, to be Deputy Race accounts of Republic Mineral Corporation. Relations Conciliator for a period of 3 years on and from Dated at Wellington this 17th day of May 1972. the 11th day of May 1972. ROY JACK, Minister of Justice. Dated at Wellington this 25th day of May 1972. ROY JACK, Minister of Justice. (1. 25/23/- (5» Approval of Qualified Persons for the Purposes of Section 402 of the Companies Act 1955

PuRSUANT to section 402 of the Companies Act 1955, I hereby Appointment of Honorary LUMr Prevention Olficers approve Alexander Wills Ogilvy, PURSUANT to section 5 (1) of the Litter Act 1968, the Minister Philip Douglas George, of Internal Affairs hereby appoints the persons listed in the Norman Keith Baker, Schedule hereto, being Borough Councillors for the time being Ronald Edwin George, of the Borough of Taihape, to be litter prevention officers in John David Spence, an honorary capacity and to exercise their duties in respect of John Alexander Hutson, public places within the Borough of Taihape and the County David Gary Boymal, and of Rangitikei. Gordon William Carne partners in the firm of Messrs Edwin V. Nixon and Partners, SCHEDULE Chartered Accountants, 440 Collins Street, Melbourne, and members of the Institute of Chartered Accountants in Australia, FULL NAME OFFICE to be qualified persons for the purposes of that section in Colin Arthur Spackman Borough Councillor respect of the accounts of Comalco Ltd. and Comalco Products Henry Robert Fleury Borough Councillor Pty. Ltd. Gerald Arthur Cooper Borough Councillor Dated at Wellington this 17th day of May 1972. Dated at Wellington this 25th day of May 1972. ROY JACK, Minister of Justice. D. A. HIGHET, Minister of Internal Affairs. THE NEW ZEALAND GAZETTE No. 44

Appointment of Assistant Harbourmaster Officiating Ministers for 1972-Notice No. 27

PURSUANT to sections 7 and 265A of the Harbours Act 1950, IT is hereby notified that the following names have been the Secretary for Marine hereby appoints removed from the List of Officiating Ministers: Standish Brookes Church of Jesus Christ of Latter Day Saints to be an assistant harbourmaster for Milford Sound. Elder Gerald Roderick Gourlie. Dated at Wellington this 23rd day of May 1972. Elder Ezra Hapworth. Higher Thought of New Zealand Incorporated (Auckland P. E. MUERS, for Secretary for Marine. Centre) (M. 43/997 j7) The Reverend Charles Clifford Harrington. Dated at Wellington this 29th day of May 1972. J. L. WRIGHT, Registrar-General. Appointment Notice of Registrar of Brands (No. 280 Ag. 60278) Declaring Land Taken for a Government Work at Dipton and PuRSUANT to the Nursery Registration Regulations 1954, the Not Required for that Purpose to be Crown Land Director-General of Agriculture hereby appoints John Howard Direen PURSUANT to section 35 of the Public Works Act 1928, the to be Registrar of Nurseries for the Dunedin Registration Minister of Railways hereby declares the land described in District, vice Mr J. A. Bennet. the Schedule hereto to be Crown land, subject to the Land Dated at Wellington this 23rd day of May 1972. Act 1948, as from the 5th day of June 1972. S. C. GAINEY, for Director-General. SCHEDULE SOUTIlLAND LAND DISTRICT-SoUTHLAND CoUNTY ALL that piece of land described as follows: Appointment Notice of Registrar of Brands (No. 281 Ag. 3064) A. R. P. Being o ° 33.3 Railway land, being part of the land comprised and PURSUANT to the Animals Act 1967, the Director-General of described in New Zealand Gazette, 1875, p. 767. Agriculture hereby appoints Situated in Block XXIV, Hokonui Survey District. John Howard Direen As the same is more particularly delineated on the plan to be Registrar of Brands for the Otago, Taieri, and Waikouaiti marked L.O. 26131 (S.O. 8159) deposited in the office of the Registration Districts, vice Mr J. A. Bennet. Minister of Railways at Wellington, and thereon coloured Dated at Wellington this 23rd day of May 1972. orange. S. C. GAINEY, fOf Director-General. Dated at Wellington this 26th day of May 1972. J. B. GORDON, Minister of Railways. (N.Z.R. L.O. 27726/36) Trustee Savings Bank-Appointment of Trustee Change of the Purpose of a Reserve and Vesting in the NOTICE is hereby given that, on the 19th day of May 1972, Waitemata County Council pursuant to section 8 of the Trustee Savings Banks Act 1948, His Excellency the Governor-General was pleased to appoint PURSUANT to the Reserves and Domains Act 1953, the Minister Colin Campbell Alexander McLachlan, M.P. of Lands hereby changes the purpose of the reserve described of Christchurch, as a trustee of the Canterbury Savings Bank in the Schedule hereto from a reserve for a site for a scout for the residue of the term of office of the Hon. Eric Sidney hall to a reserve for recreation purposes, and further vests the Fostyn Holland, M.P., who has resigned. said reserve in the Chairman, Councillors, and Citizens of the County of Waitemata, in trust, for recreation purposes. Dated at Wellington this 24th day of May 1972. J. S. CLENDON, for Secretary to the Treasury. SCHEDULE NORTII AUCKLAND LAND DISTRICT-WAITEMATA COUNTY LOT 63, D.P. 38401, being part Allotment 29, Waikomiti Parish, Officiating Ministers for 1972-Notice No. 26 situated in Block VI, Titirangi Survey District: area, 1 rood and 36 perches, more or less. Part certificate of title, Volume PURSUANT to the Marriage Act 1955, the following names of 767, folio 111, limited as to parcels. officiating ministers within the meaning of the said Act are Dated at Wellington this 25th day of May 1972. published for general information. DUNCAN MACINTYRE, Minister of Lands. The Presbyterian Church (L. and S. H.O. 22/3630/22; D.O. 8/38401) The Reverend Rintje Willem Westra, B.A., TII.M. The Roman Catholic Church The Reverend Malachy Kirk, c.p. Cancellation of Vesting in the Chevl'ot County Council and Revocation of the Reservation Over a Reserve The Spiritualist Church af New Zealan4 Mrs Lenah McAneny. PURSUANT to the Reserves and Domains Act 1953, the Minister The Church of Jesus Christ of Latter Day Saints of Lands hereby cancels the vesting in the Chairman, Council­ Elder Faiga Sua Crichton. lors, and Inhabitants of the County of Cheviot, and revokes Elder Ian Gernhoefer. the reservation as a reserve for gravel over the land described Higher Thought of New Zealand Incorporated (Auckland in the Schedule hereto. Centr,e) Mr John Rodney Gordon Brindal. SCHEDULE United Maori Mission CANTERBURY LAND DISTRICT-CHEVIOT COUNTY Mr Thomas Campbell Askin. RESERVE 3126, situated in Block XII, Lowry Peaks Survey Mr Charles Basil Bennet. District: area, 6 acres and 1 rood, more or less (S.O. Plan Mr George Laurence King. 1393L) . Mr George Alexander Mackay. Dated at Wellington this 25th day of May 1972. Dated at Wellington this 29th day of May 1972. DUNCAN MAcINTYRE, Minister of Lands. J. L. WRIGHT, Registrar-General. (L. and S. H.O. 6/5/350; D.O. 8/5/159) 1 JUNE THE NEW ZEALAND GAZETTE 1157

Dedication of an Access Way Reserve as an Access Way Revocation of the Reservation Over a Reserve

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby dedicates the access way reserve described PURSUANT to the Reserves and Domains Act 1953, the Minister in the Schedule hereto as an access way. of. Lands hereby revokes the reservation as a reserve for btldge purposes over the land described in the Schedule hereto. SCHEDULE NORTII AUCKLAND LAND DISTRICT-WAITEMATA CoUNIT SCHEDULE LOT 77, D.P. 56436, being part Allotment 6, Waipareira Parish, OTAGO LAND DISTRICT-ALEXANDRA BOROUGH situated in Block XIV, Waitemata Survey District: area, 2.8 perches, more or less. Part certificate of title, Volume 5B, PART Section 6, Block I, Fraser Survey District: area, 1 acre folio 194. and 16.4 perches, more or less, as shown on the plan marked L. and S. 1/1468 deposited in the Head Office Department Dated at Wellington this 25th day of May 1972. of Lands and Survey at Wellington, and thereo'n edged red. DUNCAN MAcINTYRE, Minister of Lands. Dated at Wellington this 23rd day of May 1972. (L. and S. H.O. 6/1/1057; D.O. 8/5/347) DUNCAN MAciNTYRE, Minister of Lands. (L. and S. H.O. 1/1468; D.O. M. 1685)

Dedication 01 Road Reserve as Road

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby dedicates the road reserve described in the Schedule hereto as a road. Revocation of the Reservation Over Reserv,es

SCHEDULE PuRSUANT to the Reserves and Domains Act 1953, the Minister NORTII AUCKLAND LAND DISTRICT-WAIlEMATA CoUNIT of Lands hereby revokes the reservation of reserves for road LOT 35, D.P. 61753, being part Allotment 90, Waikomiti Parish, purposes over the land described in the Schedule hereto. situated in Block II, Titirangi Survey District: area, 26.9 perches, more or less. Part certificate of title, Volume 753, folio 104. SCHEDULE Dated at Wellington this 25th day of May 1972. NORTII AUCKLAND LAND DISTRICT-WAITEMATA COUNIT DUNCAN MAciNTYRE, Minister of Lands. LOT 43, D.P. 55682, being part Allotment 6, Waipareira Parish (L. and S. H.O. 6/1/1057; D.O. 8/5/347) situated in Block XIV, Waitemata Survey District: area, 25.2 perches, more or less. Part certificate of title, Volume 185, folio 53. Lot 10, D.P. 46256, being part Allotment 6, Waipareira Parish, situated in Block XIV, Waitemata Survey District: area, 34.3 perches, more or less. Part certificate of title, Volume Dedication of Road Reserve as Road 1562, folio 60. Lot 66, D.P. 58350, being part Allotment 267, Waikomiti Parish, situated in Block III, Titirangi Survey District: area, PURSUANT to the Reserves and Domains Act 1953, the 28.6 perches, more or less. Part certificate of title, Volume Minister of Lands hereby dedicates the road reserve described 1976, folio 57. in the Schedule hereto as road. Lot 65, D.P. 61736, being part Allotment 100, Takapuna Parish, situated in Block XII, Waitemata Survey District: area, 25.7 perches, more or less. Part certificate of title, Volume SCHEDULE 12D, folio 720. CANlERBURY LAND DISTRICT-WAIMAIRI COUNIT Lot 74, D.P. 45661, being part Allotment 450, Waipareira LOT 63, D.P. 21507, being part Section 8, Avonhead Settlement, Parish, situated in Block XIV, Waitemata Survey District: situated in Block X, Christchurch Survey District: area, area, 33.1 perches, more or less. Part certificate of title, 21 perches, more or less. Volume 1131, folio 44. Dated at Wellington this 23rd day of May 1972. Dated at Wellington this 23rd day of May 1972. DUNCAN MACINTYRE, Minister of Lands. DUNCAN MACINTYRE, Minister of Lands. (L. and S. H.O. 6/1/438; D.O. 8/5/292/1) (L. and S. H.O. 6/1/1057; D.O. 8/45661)

Revocation of Reservation Over a Reserve Revocation of the Reservation Over a Reserve PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a reserve for scenic purposes over the land described in the Schedule PuRSUANT to the Reserves and Domains Act 1953, the Minister hereto. of Lands hereby revokes the reservation as a reserve for road purposes over the land described in the Schedule hereto. SCHEDULE WELLINGTON LAND DISTRICT-RANGITIKEI COUNIT SCHEDULE SECTION 1, Block I, Town of Mataroa, situated in Block XII, Maungakaretu Survey District: area, 3 roods, more or less NORTII AUCKLAND LAND DISTRICT-WAITEMATA CoUNIT (S.O. 14727). LOT 7, D.P. 48401, being part Allotment 90, Waikomiti Parish, Part Section 17, Block II, Town of Mataroa, situated in situated in Block II, Titirangi Survey District: area, 33.5 Block XII, Maungakaretu Survey District: area, 39.77 perches, perches, more or less. Part certificate of title, Volume 1077, more or less (S.O. 14727 and S.D. 15892). folio 249. Dated at Wellington this 22nd day of May 1972. Dated at Wellington this 23rd day of May 1972. DUNCAN MAcINTYRE, Minister of Lands. DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 206; D.O. 13/235) (L. and S. H.O. 6/1/1057; D.O. 8/45661) 1i158 THE NEW ZEALAND GAZETTE No. 44

Revocation oj the Reservation Over a Reserve SCHEDULE NORTH AUCKLAND LAND DISTRICT-WAITEMATA COUNTY PURSUANT to the Reserves and Domains Act 1953, the Minister LOT 63, D.P. 38401, being part Allotment 29, Waikomiti Parish, of Lands hereby revokes the reservation as a reserve for gravel situated in Block VI, Titirangi Survey District: area, 1 rood over the land described in the Schedule hereto. and 36 perches, more or less. Part certificate of title, Volume 767, folio 111, limited as to parcels. SCHEDULE Dated at Wellington this 25th day of May 1972. WELLINGTON LAND DISTRICT-HoROWHENUA CoUNTY DUNCAN MAcINTYRE, Minister of Lands. SECTION 66A, Horowhenua East Settlement, situated in Block (L. and S. H.O. 22/3630/226; D.O. 8/38401) V, Waiopehu Survey District: area, 2 acres 2 roods 35 perches, more or less. Dated at Wellington this 25th day of May 1972. DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 43786; D.O. R. 213) Reservation of Land

PURSUANT to the Land Act 1948, the Minister of Lands hereby Revocation of the Reservation Over a Reserve sets apart the land described in the Schedule hereto as a reserve for soil conservation and river control purposes. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a reserve for a SCHEDULE library site over the land described in the Schedule hereto. NORTH AUCKLAND LAND DISTRICT-FRANKLIN CoUNTY ALLOTMENTS 250, 251, and 252, Koheroa Parish, situated in SCHEDULE Blocks II, III, VI, and VII, Maramarua Survey District: area, 33 acres and 7 perches, more or less (S.O. Plan 46261). CANTERBURY LAND DrSTRICT-AsHBURTON COUNTY Dated at Wellington this 25th day of May 1972. RESERVE 2730, situated in Block V, Spaxton Survey District: area, 1 acre, more or less (S.O. Plan 2749L). DUNCAN MAcINTYRE, Minister of Lands. Dated at Wellington this 25th day of May 1972. (L. and S. H.O. 6/1/1131; D.O. 3/425) DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 37960; D.O. 8/261/18)

Revocation of the Reservation Over a Reserve Reservation of Land and Declaration that Land be Part of the Newman Domain PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a reserve for a PURSUANT to the Land Act 1948, the Minister of Lands hereby gravel pit over the land described in the Schedule hereto. sets apart the land described in the Schedule hereto as a reserve for recreation purposes and further, pursuant to the Reserves and Domains Act 1953, declares the said reserve to SCHEDULE be a public domain, subject to the provisions of Part III of CANTERBURY LAND DISTRICT-ASHBURTON COUNTY the last-mentioned Act, to form part of the Newman Domain to be administered as a public domain by the Domain Board. PART Reserve 1605, situated in Block V, Spaxton Survey District: area, 4 acres, more or less. As shown on the plan marked L. and S. 37960D, deposited in the Head Office, SCHEDULE Department of Lands and Survey, at Wellington, and thereon WELLINGTON LAND DISTRICT-EKETAHUNA CoUNTY edged red (S.O. Plan 2749). SECTION 108, Town of Newman, situated in Block VI, Dated at Wellington this 25th day of May 1972. Mangaone Survey District: area, 1 acre, more or less. Balance DUNCAN MAcINTYRE, Minister of Lands. certificate of title, Volume 82, folio 110 (S.O. Plan 12661). (L. and S. H.O. 37960; D.O. 8/261/18) SECTION 109, Town of Newman, situated in Block VI, Mangaone Survey District : area, 1 acre, more or less. All certificate of title, Volume 88, folio 25 (S.O. Plan 12661). Appointment of the Franklin County Council to Control and Dated at Wellington this 25th day of May 1972. Manage a Reserve DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 1/270; D.O. 813/52) PuRSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints the Franklin County Council to control and manage the reserve described in the Schedule hereto, subject to the provisions of the said Act, as a reserve for soil conservation and river control purposes. Reservation of Land and Declaration that Land be the SCHEDULE Rangitumau Domain NORTIl AUCKLAND LAND DISTRICT-FRANKLIN COUNTY ALLOTMENTS 250, 251, and 252, Koheroa Parish, situated in PURSUANT to the Land Act 1948, the Minister of Lands hereby Blocks II, III, VI, and VII, Maramarua Survey District: area, sets apart the land described in the Schedule hereto as a 33 acres and 7 perches, more or less (S.O. Plan 46261). reserve for recreation purposes and further, pursuant to the Reserves and Domains Act 1953, declares the said reserve to Dated at Wellington this 25th day of May 1972. be a public domain, subject to the provisions of Part III of DUNCAN MAcINTYRE, Minister of Lands. the last-mentioned Act, to be known as the Rangitumau (L. and S. H.O. 6/1/1131; D.O. 3/425) Domain. SCHEDULE WELLINGTON LAND DISTRICT-COUNTY OF MASTERTON Revocation of Appointment to Control and Manage a Reserve SECTION 96, Block IX, Kopuaranga Survey District: area, 1 acre 2 roods and 28.3 perches, more or less (S.O. Plan 25038). PURSUANT to the Reserves and Domains Act 1953, the Minister Dated at Wellington this 22nd day of May 1972. of Lands hereby revokes the appointment of the Boy Scouts' Association of New Zealand to control and manage the reserve DUNCAN MAcINTYRE, Minister of Lands. for a site for a scout hall described in the Schedule hereto. (L. and S. H.O. 1/1625; D.O. 8/3/234) 1 JUNE THE NEW ZEALAND GAZETTE 1159

Reservation oj Land and Vesting in the Eyre County Council SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to the Land Act 1948, the Minister of Lands hereby ALL that piece of land containing 10.6 perches situated in sets apart the land described in the Schedule hereto as a Block VI, Makotuku Survey District, Wellington R.D., being reserve for recreation purposes and further, pursuant to the part Section 9; as the same is more particularly delineated on Reserves and Domains Act 1953, vests the said reserve in the the plan marked M.O.W. 25040 (S.O. 27997) deposited in the Chairman, Councillors, and Inhabitants of the County of office of the Minister of Works at Wellington, and thereon Eyre, in trust, for that purpose. coloured sepia. Dated at Wellington this 19th day of May 1972. SCHEDULE PERCY B. ALLEN, Mmister of Works. CANTERBURY LAND DISTRICT-EYRE COUNTY (P.W. 72/4/8/0; Wg. D.O. 8/4/13/0) RURAL Section 40145, situated in Block XV, Rangiora Survey District: area, 1 acre 1 rood 11.5 perches, more or less (S.O. Plan 11054). Land for State Housing Purposes Set Apart for Maori Housing Dated at Wellington this 23rd day of May 1972. Purposes in the City oj Manukau DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 16/2024; D.O. 8/5/30/2) PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be set apart for Maori housing purposes, subject, as to the land first, secondly, fifthly, and sixthly so Crown Land Set Apart as Permanent State Forest Land described, to the drainage easement created by transfer 330989, North Auckland Land Registry, and subject, as to the land eighthly so described, to the agreement as to fencing PURSUANT to section 18 of the Forests Act 1949, notice is in conveyance 228025, North Auckland Land Registry, from hereby given that the land described in the Schedule hereto and after the 5th day of June 1972. has been set apart as permanent State forest land as from the date of publication hereof. SCHEDULE NOR1lI AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces of land situated in the City of Manukau, GISBORNE LAND DISTRICT-RoTORUA CONSERVANCY- North Auckland R.D., described as follows: W AIAPU COUNTY A. R. P. Being SECTIONS 2, Block I, and 3 and 5, Block II, Mangaoparo Survey District, and Section 4, Block XIV, Matakaoa Survey o 0 24.2 Lot 228, L.T. plan 62470. Part certificate of title, District: area, 2,238 acres, more or less. Volume 176, folio 50 (limited as to parcels), North Auckland Land Registry. As shown on the plan marked N. 62/1 deposited in the o 0 36.6 Lot 229, L.T. plan 62470. Part certificate of title, Head Office of the New Zealand Forest Service at Wellington, Volume 551, folio 131 (limited as to parcels), and thereon edged red. (S.O. plan 2400 and M.L. plan 1244.) North Auckland Land Registry. Dated at Wellington this 22nd day of May 1972. o 0 24 Lot 163, L.T. plan 62471. Part certificate of title, DUNCAN MAcINTYRE, Minister of Forests. Volume 500, folio 17 (limited as to parcels), North Auckland Land Registry. (F.S. 9/2/192, 6/2/94; L. and S. H.O. 10/102/9) o 0 24.6 Lot 164, L.T. plan 62471. Part certificate of title, Volume 500, folio 17 (limited as to parcels), North Auckland Land Registry. o 0 24.9 Lot 267, L.T. plan 62471. Part certificate of title, Notice of Approval of Organisation Volume 176, folio 50, North Auckland Land Registry. o 0 28 Lot 268, L.T. plan 62471. Part certificate of title, PURSUANT to section 3 of the Disabled Persons Employment Volume 176, folio 50, North Auckland Land Promotion Act 1960, the Minister of Labour hereby notifies Registry. that the Intellectually Handicapped Children's Society (Incor­ o 0 24.1 Lot 279, L.T. plan 62471. Part certificate of title, porated), Marlborough Branch, is an organisation approved Volume 500, folio 19 (limited as to parcels), for the purposes of that Act. North Auckland Land Registry. Dated at Wellington this 9th day of March 1972. o 0 25.3 Lot 280, L.T. plan 62471. Part certificates of title, D. S. THOMSON, Minister of Labour. Volume 1536, folio 10 (limited as to parcels), and Volume 500, folio 19 (limited as to parcels), North Auckland Land Registry. Dated at Wellington this 19th day of May 1972. Establishment of Family Home PERCY B. ALLEN, Minister of Works. (P.W. 24/2646/4/8; Ak. D.O. 36/270/71) PURSUANT to section 7 of the Child Welfare Act 1925, the Minister of Social Welfare hereby notifies that the premises situated as listed in the Schedule below are established as an Land Held for the Use, Convenience or Enjoyment of a Road, institution within the meaning of the said Act and shall be Set Apart for a State Primary School in Block X, Thames known by the name shown in the Schedule. Survey District, Hauraki Plains County

SCHEDULE PURSUANT to section 25 of the Public Works Act 1928, the Address Name Minister of Works hereby declares the land described in the Schedule hereto to be set apart for a State primary school 25 Normandy Place, Henderson Henderson Family Home. from and after the 5th day of June 1972. Dated at Wellington this 23rd day of May 1972. LANCE R. ADAMS-SCHNEIDER, SCHEDULE Minister of Social Welfare. SOUTH AUCKLAND LAND DISTRICT ALL lhat piece of land containing 6.2 perches, being part Section 33, Block X, Thames Survey District; as the same is Portion of a Public Reserve Set Apart for Road in Block VI, more particularly delineated on the plan marked M.O.W. Makotuku Survey District, Waimarino County 25415 (S.O. 45473) deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow, edged yelloW. PuRSUANT to section 25 of the Public Works Act 1928, the Dated at Wellington this 30th day of May 1972. Minister of Works hereby declares the land described in the Schedule hereto to be set apart for road from and after the PERCY B. ALLEN, Minister of Works. 5th day of June 1972. (P.W. 31/1965; Hn. D.O. 72/25/2C/02) H60 THE NEW ZEALAND GAZETTE No. 44

Land Proclaimed as Road in Block XII, Waitemata Survey Land Proclaimed as Road in Block Ill, Beaumont Survey District, Waitemata County District, Tuapeka County PURSUANT to section 29 of the Public Works Amendment Act PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the land 1948, the Minister of Works hereby proclaims as road the described in the Schedule hereto. land described in the Schedule hereto. SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT OTAGO LAND DISTRICT ALL those pieces of land situated in Block XII, Waitemata ALL those pieces of land situated in Block III, Beaumont Survey District, North Auckland R.D., described as follows: Survey District, Otago R.D., described as follows: A. R. P. Being A. R. P. Being o 0 0.7 Part Lot 17, D.P. 51866; shown coloured blue on 6 2 8 Part Run 523; coloured orange on plan. plan. o 1 8 Crown land; coloured blue on plan. o 0 3.5 Part Allotment 93, Takapuna Parish; shown As the same are more particularly delineated on the plan coloured yellow on plan. marked M.O.W. 26279 (S.O. 17128) deposited in the office As the same are more particularly delineated on the plan of the Minister of Works at Wellington, and thereon coloured marked M.O.W. 26289 (S.O. 47344) deposited in the office of as above-mentioned. the Minister of Works at Wellington, and thereon coloured as Dated at Wellington this 30th day of May 1972. above-mentioned. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 30th day of May 1972. (P.W. 46/813; Dn. D.O. 18/300/37) PERCY B. ALLEN, Minister of Works. (P.W. 34/4162; Ak. D.O. 15/15/0/47344)

------.------Land Proclaimed as Road and Road Closed and Added to the Adjoining Land Held for a State Primary School in Block Railway Land Proclaimed as Road in Block XVIII, Waikari Xl, Thames Survey District, Hauraki Plains County Survey District, Waipara County PURSUANT to section 29 of the Public Works Amendment Act PURSUANT to section 226 of the Public Works Act 1928, the 1948, the Minister of Works hereby proclaims as road the land Minister of Works hereby proclaims as road the land described described in the First Schedule hereto; and also hereby in the Schedule hereto. proclaims that the road described in the Second Schedule hereto is hereby closed and shall, when so closed, be added SCHEDULE to the adjoining land held for a State primary school, described CANTERBURY LAND DISTRICT in notice No. S. 538802, South Auckland Land Registry. ALL those pieces of land sitJ.lated in Block XVIII, Waikari FIRST SCHEDULE Survey District, described as follows: 80UTII AUCKLAND LAND DISTRICT A. R. P. Being ALL that piece of land containing 4.1 perches, being part o 0 39.2 Part Lot 14, D.P. 1879, being part Rural Section Section 27, Block XI, Thames Survey District; as the same 7538. is more particularly delineated on the plan marked M.O.W. o 0 1.3 Part Lot 2, D.P. 1339, being part Rural Section 25415 (S.O. 45473) deposited in the office of the Minister of 7538. Works at Wellington, and thereon coloured sepia. o 0 0.1 Part Lot 14, D.P. 1879, being part Rural Section 7538. SECOND SCHEDULE As the same are more particularly delineated on the plan 80UTII AUCKLAND LAND DISTRICT marked M.O.W. 25342 (S.O. 11531) deposited in the office of the Minister of Works in Wellington, and thereon coloured ALL that piece of road containing 1 rood and 28.5 perches blue. adjoining or passing through Section 33, Block X, Thames Survey District, and Section 27, Block XI, Thames Survey Dated at Wellington this 19th day of May 1972. District; as the same is more particularly delineated on the PERCY B. ALLEN, Minister of Works. plan marked M.O.W. 25415 (S.O. 45473) deposited in the (P.W. 72/1/13/0; Ch. D.O. 40/72/1/13/7/10) office of the Minister of Works 'at Wellington, and thereon coloured green. Dated at Wellington this 30th day of May 1972. PERCY B. ALLEN, Minister of Works. Land Proclaimed as Road in Block XV, Whataroa Survey District, Westland County (P,W. 31/1965; Hn. D.O. 72/25/2Cj02) 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. Land Proclaimed as Street in the Borough of Lytle/ton

SCHEDULE PuRSUANT 10 section 29 of the Public Works Amendment WESTLAND LAND DISTRICT Act 1948, the Minister of Works hereby proclaims as street the land described in the Schedule hereto. ALL those pieces of land situated in Block XV, Whataroa Siuvey District, described as follows: SCHEDULE A. R. P. Being CANTERBURY LAND DISTRICT o 9 Part Crown land; coloured blue on plan M.O.W. ALL those pieces of land situated in the Borough of Lyttelton 26097 (S.O. 5747). described as foUows: o 2 9 Part Crown land; coloured yellow on plan M.O.W. 26097 (S.O. 5747). A. R. P. Being o 34 Part Whataroa River Bed; coloured sepia on plan o 0 17.4 Part Town Section 307. M.O.W. 26097 (S.O. 5747). o 1 24.1 Part Town Sections 303, 304, 305, and 306. 2 3 20 Part Crown land; coloured yellow on plan M.O.W. o 0 18 Part Town Sections 303, 303X, 303W, and 304. 26098 (S.O. 5748). o 0 12.9 Part Lot 1, D.P. 9747, being part Town Section 302. o 0 1.3 Part Rural Section 4327; coloured blue on plan o 0 3.9 Part Town Section 347. M.O.W. 26098 (S.O. 5748). As the same are more particularly delineated on the plan As the same are more particularly delineated on the plans marked M.O.W. 25866 (S.O. 10875) deposited in the office marked and coloured as above-mentioned and deposited in the of the Minister of Works at Wellington, and thereon coloured office of the Minister of Works at Wellington. yellow. Dated at Wellington this 30th day of May 1972. Dated at Wellington this 30th day of May 1972. PERCY B. ALLEN. Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 72/6/12/0; Ch. D.O. 40/72/6/12/143) (P.W. 51/4568; Ch. D.O. 3517/1) 1 JUNE THE NEW ZEALAND GAZETTE 1161

Road Closed in Block X, Tapapa Survey District, Matamata SCHEDULE County SoUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 37.7 perches situated in the PURSUANT to section 29 of the Public Works Amendment Act City of Rotorua, being Lot 238, D.P. S. 5333, and being part 1948, the Minister of Works hereby proclaims as closed the Kaitao Rotohokahoka INI and IN2 Blocks, and part road described in the Schedule hereto. Rotohokahoka D South 9A Block. Part certificate of title, Volume 1716, folio 98, South Auckland Land Registry. SCHEDULE Dated at Wellington this 30th day of May 1972. SOUTH AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of road containing 1 acre and 18.4 perches, (P.W. 24/2646/5/3; Hn. D.O. 54/150/2/28) situated in Block X, Tapapa Survey District, adjoining or passing through Lot 3, D.P. 11891, part section 15 of Manga­ whara No. lA Block (D.P. 10027), and Lot 1, D.P. 26787; as the same is more particularly delineated on the plan marked M.O.W. 25154 (S.~. 45451) deposited in the office of Declaring Land Taken for Maori Housing Purposes in the the Minister of Works at Wellington, and thereon coloured City of Porirua green. Dated at Wellington this 19th day of May 1972. PURSUANT to section 32 of the Public Works Act 1928, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares that, a sufficient agreement (P.W. 72/27/2C/0; Hn. D.O. 72/27/3A/04) to that effect having been entered into, the land described in the Schedule hereto is hereby taken, subject to and together with the rights of way set out in easement certificate No. 692181 (Wellington I;and Registry), for Maori housing purposes from and after the 5th day of June 1972.

Road Closed in Block V, Awaateatua Survey District, Whakatane County SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to section 29 of the Public Works Amendment Act ALL that piece of land containing 1 rood and 23.7 perches 1948, the Minister of Works hereby proclaims as closed the situated in the City of Porirua, Wellington R.D., and being road described in the Schedule hereto. part Section 59, Porirua District, and being also Lot 20, D.P. 27640. All certificate of title, No. 6A/614, Wellington Land Registry. SCHEDULE Dated at Wellington this 30th day of May 1972. SoUTH AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of road situated in Block V, Awaateatua (P.W. 24/2646/11/23; Wn. D.O. 32/0/6/389) Survey District, containing 2 acres and 27 perches adjoining or passing through part Allotments 6, 10, and 175, Rangitaiki Parish; as the same is more particularly delineated on the plan marked M.O.W. 26090 (S.D. 45629) deposited in the office of the Minister of Works at Wellington, and thereon coloured green. Declaring Land Taken, Subject to a Building-line Restriction, for Maori Housing Purposes tn the City oj Palmerston Dated at Wellington this 30th day of May 1972. North PERCY B. ALLEN, Minister of Works. (P.w. 23/381/15/0; Hn. D.O. 44/15/0) 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 the Schedule hereto is hereby taken, subject to the building­ line restriction contained in notice 815699, Wellington I;and Registry, for Maori housing purposes from and after the Road Closed in Block XVI, New River Hundred, Southland 5th day of June 1972. County SCHEDULE PURSUANT to section 29 of the Public Works Amendment Act WELLINGTON LAND DISTRICT 1948, the Minister of Works hereby proclaims as closed the road described in the Schedule hereto. ALL those pieces of land situated in the City of Palmerston North, Wellington R.D., described as follows: A. R. P. Being SCHEDULE o 0 27.1 Lot 215, D.P. 30962, being part Section 423, Town SoUTHLAND LAND DISTRICT of Palmerston North. All certificate of title, No. ALL that piece of road containing 6 acres 2 roods 8 perches 7D/191, Wellington Land Registry. situated in Block XVI, New River Hundred, Southland R.D., o 0 28.7 Lot 236, D.P. 30962, being part Section 423, Town adjoining Sections 22, 23, 24, and 25; as the same is more of Palmerston North. All certificate of title, particularly delineated on the plan marked M.O.W. 26292 No. 7D/796, Wellington Land Registry. (S.D. 8189) deposited in the office .of the Minister of Works o 0 28.7 Lot 248, D.P. 30962, being part Section 423, Town at Wellington, and thereon coloured green. of Palmerston North. All certificate of title, Dated at Wellington this 30th day of May 1972. No. 7D/808, Wellington Land Registry. PERCY B. ALLEN. Minister of Works. Dated at Wellington this 19th day of May 1972. (P.W. 47/1143; Dn. D.O. 18/167/51) PERCY B. ALLEN, Minister of Works. (P.W. 24/2646/8/2; Wg. D.O. 5/65/0/2/11)

Declaring Land Taken for Maori Housing Purposes in the Declaring Land Taken for a State Primary School in the City of Rotorua Town of Dobson

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 to that effect having been entered into, the land described in in the Schedule hereto is hereby taken for Maori housing the Schedule hereto is hereby taken for a State primary purposes from and after the 5th day .of June 1972. school from and after the 5th day of June 1972. B THE NEW ZEALAND GAZETTE No. 44

SCHEDULE Declaring Land Taken far the Purposes of an Aerodrome and WESTLAND LAND DISTRICT for Road in Block V, Awaateatua Survey District, Whakatane County ALL those pieces of land situated in the Town of Dobson described as follows: PURSUANT to section 32 of the Public Works Act 1928, the A. R. P. Being Minister of Works hereby declares that, a sufficient agreement 200 Reserve 259. Balance certificate of title, Register to that effect having been entered into, the land described 2B, folio 1471 (limited as to parcels), Westland in the First Schedule hereto is hereby taken for the purposes Land Registry. of an aerodrome, and the land described in the Second o Lot 2, D.P. 1643, being part Reserve 260. All Schedule hereto is hereby taken for road from and after the certificate of title, Register 3B, folio 1410, West­ 5th day of June 1972. land Land Registry. Dated at Wellington this 30th day of May 1972. FIRST SCHEDULE PERCY B. ALLEN, Minister of Works. SoUTH AUCKLAND LAND DISTRICT (P.W. 31/1191; Ch. D.O. 40/9/204) ALL those pieces of land situated in Block V, Awaateatua Survey District, described as follows: A. R. P. Being 5 0 9.6 Part Allotment 6, Rangitaiki Parish; coloured yellow, edged yellow, on plan. Declaring Land Taken for Buildings of the General GoV'ern­ o 3 30 Part Allotment 10, Rangitaiki Parish; coloured ment in Block X, Mount Fyffe Survey District, Kaikoura sepia, edged sepia, on plan. County As the same are more particularly delineated on the plan marked M.O.W. 26090 (S.O. 45629) deposited in the office PuRSUANT to section 32 of the Public Works Act 1928, the of the Minister of Works at Wellington, and thereon coloured Minister of Works hereby declares that, a sufficient agreement as above-mentioned. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for buildings of the General Government from and after the 5th day of June SECOND SCHEDULE 1972. SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block V, Awaateatua SCHEDULE Survey District, described as follows: MARLBOROUGH LAND DISTRICT A. R. P. Being ALL that piece of land containing 1 acre 2 roods 36.3 perches 2 0 20.6 Part Allotment 6, Rangitaiki Parish; coloured situated in Block X, Mount Fyffe Survey District, being Lot 1, yellow on plan. D.P. 3364, being part Section 198, Kaikoura Suburban Regis­ o 3 6.3 Part Allotment 10, Rangitaiki Parish; coloured tration District. Part certificate of title, Register 1C, folio sepia on plan. 1432, Marlborough Land Registry. As the same are more particularly delineated on the plan Dated at Wellington this 19th day of May 1972. marked M.O.W. 26090 (S.O. 45629) deposited in the office PERCY B. ALLEN, Minister of Works. of the Minister of Works at Wellington, and thereon coloured as above-mentioned. (P.W. 24/4898; Ch. D.O. 40/6/147) Dated at Wellington this 30th day of May 1972. PERCY B. ALLEN, Minister of Works. (P.W. 23/381/15/0; Hn. D.O. 44/15/0)

Declaring Land Taken for an Aerodrome in the City of Manukau

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 Declaring Land and a Right of Way Over Land Taken jar the the Schedule hereto is hereby taken for an aerodrome from Purposes of the Natural Gas Corporation Act 1967, in and after the 5th day of June 1972. Block IV, Alexandra Survey District, Waipa County

SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement NORTH AUCKLAND LAND DISTRICT to that effect having been entered into, the land firstly des­ ALL those pieces of land situated in Block IX, Otahuhu Survey cribed in the First Schedule hereto is hereby taken for District, City of Manukau, North Auckland R.D., described the purposes of the Natural Gas Corporation Act 1967; as follows: that the right of way easement described in the Second Being Schedule hereto is hereby taken for the purposes of the A. R. P. Natural Gas Corporation Act 1967, over the land secondly 1 20 Part bed of Manukau Harbour below mean low­ described in the First Schedule hereto, such easement to be water mark, spring tide; ,coloured yellow, edged held appurtenant to the land firstly described in the First yellow, on M.O.W. 26285 (S.O. 45563). Schedule hereto; and that both the land and easement shall 79 2 36 vest in the Natural Gas Corporation of New Zealand from 4 0 24 and after the 5th day of June 1972. 7 1 8 807 Parts reclaimed tidal lands of the Manukau o 0 24 Harbour; coloured yellow on M.O.W. 26285 FIRST SCHEDULE 006 (S.O. 45563). SOUTH AUCKLAND LAND DISTRICT o 1 25 Land Taken far the Purposes of the Natural Gas Corporation 3 2 18 Act 1967 0 12 o ALL those pieces of land situated in Block IV, Alexandra 170 1 2" {parts reclaimed tidal lands of the Manukau Survey District, described as follows: 6 2 39 Harbour; coloured yellow on M.O.W. 26286 (S.O. 45564). A. R. P. Being As the same are more particularly delineated on the plans o 1 2.4 Part Lot 1, D.P. S. 13250; coloured blue, edged marked and coloured as above-mentioned and deposited in the blue, on plan. office of the Minister of Works at Wellington. o 0 13.7 Part Lot 1, D.P. S. 13250; coloured blue on plan. Dated at Wellington this 30th day of May 1972. As the same are more particularly delineated on the plan marked M.O.W. 26273 (S.O. 45602) deposited in the office of PERCY B. ALLEN, Minister of Works. the Minister of Works at Wellington, and thereon coloured (P.W. 23/381/17/0; Ak. D.O. 30/3/0) as above-mentioned. 1 JUNE THE NEW ZEALAND GAZETTE 1163

SECOND SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISlRICf NORTH AUCKLAND LAND DISlRICf Description of Easement ALL those pieces of land situated in the Borough of Ellerslie, THE full free right, liberty, licence, and authority in perpetuity North Auckland R.D., described as follows: for the Natural Gas Corporation of New Zealand to construct A. R. P. Being and use a right of way with the right for the Corporation's servants, agents, workmen, and invitees from time to time and o 0 5.2 Part Lot 1, D.P. 33047; coloured blue on plan. at all times hereafter to go, pass, and repass, with or without o 0 1 Part Lot 2, D.P. 33047; coloured yellow on plan. horses or other animals, vehicles, or machinery, over the s'aid o 0 5.4 Part Lot 1, D.P. 19100; coloured sepia on plan. right of way and to maintain, repair, and keep open the said o 0 0.02 Part Lot 2, D.P. 19100; coloured blue on plan. right of way. o 0 0.2 Part Lot 4, D.P. 33507; coloured yellow on plan. o 0 1.3 Part Lot 2, D.P. 33511; coloured sepia on plan. Dated at Wellington this 30th day of May 1972. o 0 0.3 Part Lot 1, D.P. 33511; coloured blue on plan. PERCY B. ALLEN, Minister of Works. o 0 1.4 Part Lot 2, D.P. 46638; coloured sepia on plan. (P.W. 28(2(3; Hn. D.O. 97(1(0) o 0 1.4 Part Lot 3, D.P. 45350; coloured blue on plan. o 0 5.1 Part Lot 30, D.P. 6989; coloured yellow on plan. o 0 3.8 Part Lot 31, D.P. 6989; coloured sepia on plan. o 0 0.1 Part Lot 2, D.P. 43342; coloured blue on plan. As the same are more particularly delineated on the plan Declaring Land Taken Subject to a Fencing Agreement, For marked M.O.W. 26284 (S.O. 47264) deposited in the office of Purposes Incidental to Coal Mining Operations, Under Part the Minister of Works at Wellington, and thereon coloured as III of the Coal Mlnes Act 1925, in the Borough of Huntly above-mentioned. Dated at Wellington this 30th day of May 1972. PURSUANT to section 32 of the Public Works Act 1928, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares that, a sufficient agree­ (P.W. 51(4011; Ak. D.O. 15(97(0) ment to that effect having been entered into, the land described in the Schedule hereto is hereby taken, subject to the fencing agreement contained in transfer 460984, South Auckland Land Registry, for purposes incidental to coal Declaring Land Taken for Street-widening Purposes in Block mining operations under Part III of the Coal Mines Act 1925 VI, Port Nicholson Survey DIstrict, CUy of Wellington from and after the 5th day of June 1972. PURSUANT to section 32 of the Public Works Act 1928 the SCHEDULE Minister of Works hereby declares that, sufficient agree~ents SOUTH AUCKLAND LAND DISlRICT to that effect having been entered into, the land described ALL that piece of land containing 1 rood and 8.8 perches in the First Schedule hereto is hereby taken for street­ situated in the Borough of Huntly, being Lot 18, Block N, widening purposes, and that the land described in the Second D.P. 9386, and being part Allotment 8, Parish of Taupiri. All Schedule hereto is hereby taken, subject to the rights of way certificate of title, Volume 937, folio 275, South Auckland created or granted by transfer No. 170946, 170947, 171015, Land Registry. and 171016, for street-widening purposes, and that the said pieces of land shall vest in the Mayor, Councillors, and Dated at Wellington this 19th day of May 1972. Citizens of the City of Wellington from and after the PERCY B. ALLEN, Minister of Works. 5th day of June 1972. (P.W. 24(3481(1; Hn. D.O. 15(17(0(2) FIRST SCHEDULE WELLINGTON LAND DISlRICf ALL those pieces of land situated in Block VI, Port Nicholson Declaring Land Taken for Road in Block XV, Whataroa Survey District, Wellington R.D., described as follows: Survey District, Westland County A. R. P. Being o 0 2.64 Part Lot 1, D.P. 27357, being part Sections 143 PURSUANT to section 32 of the Public Works Act 1928, the and 144, Town of Wellington; coloured blue on Minister of Works hereby declares that, a sufficient agreement plan M.O.W. 26297 (S.O. 27778). to that effect having been entered into, the land described in o 0 2.12 Part Lot 1, D.P. 27433, being part Section 143, the Schedule hereto is hereby taken for road from and after Town of Wellington; coloured sepia on plan the 5th day of June 1972. M.O.W. 26297 (S.O. 27778). o 0 1.86 Part Section 143, Town of Wellington; coloured sepia on plan M.O.W. 26297 (S.O. 27778). SCHEDULE o 0 0.D1 Part Lot 8, D.P. 6846, being part Section 143, WESTLAND LAND DISTRICf Town of Wellington; coloured sepia on plan M.O.W. 26297 (S.O. 27778). ALL those pieces of land situated in Block XV, Whataroa o 0 1.8 Part Lot 9, D.P. 557, being part Section 144, Town Survey District, described as follows: of Wellington; coloured orange on plan M.O.W. A. R. P. Being 26296 (S.O. 27737). o 2 35 Part Rural Section 43,28; coloured sepia on plan. o 0 1.7 Part Lots 8 and 9, D.P. 557, both being part o 1 11 Part Rural Section 4326; coloured yellow on plan. Section 144, Town of Wellington; coloured blue on plan M.O.W. 26296 (S.O. 27737). As the same are more particularly delineated on the plan o 0 7.8 Part Lots 3, 4, and 5, A plan 665, all being part marked M.O.W. 26098 (S.O. 5748) deposited in the office of Section 145, Town of Wellington; coloured sepia the Minister of Works at Wellington, and thereon coloured on plan M.O.W. 26296 (S.O. 27737). as above-mentioned. o 0 1.9 Part Lot 2, D.P. 27357, being part Sections 145 Dated at Wellington this 30th day of May 1972. and 146, Town of Wellington; coloured sepia PERCY B. ALLEN, Minister of Works. on plan M.O.W. 26296 (S.O. 27737). o 0 17.8 Part Lot 1, D.P. 3669, being part Section 145, (P.W. 72(6(12(0; Ch. D.O. 40(72(6(12(143) Town of Wellington; coloured blue on plan M.O.W. 26296 (S.O. 27737). 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. Declaring Land Taken for Street in the Borough of Ellerslie SECOND SCHEDULE PURSUANT to section 32 of the Public Works Act 1932, the Minister of Works hereby declares that, a sufficient agreement WELLINGTON LAND DISTRICf to that effect having been entered into, the land described in ALL that piece of land containing 3.2 perches situated in the Schedule hereto is hereby taken for street and shall vest Block VI, Port Nicholson Survey District, Wellington R.D., in the Mayor, Councillors, and Citizens of the Borough of being part Lots 3 and 4, D.P. 7357, and part Lot 7, D.P. Ellerslie from and after the 5th day of June 1972. 6846, all being part Section 143, Town of Wellington; as the 1164 THE NEW ZEALAND GAZETTE No. 44 same is more particularly delineated on the plan marked A. R. P. Being M.O.W. 26296 (S.D. 27737) deposited in the office of the 0' 8.4 Part Section 15, Mangawhara No. 1A Block Minister of Works at Wellington, and thereon coloured (D.P. 10027); coloured yellow, edged yellow, orange. on plan. Dated at Wellington this 30th day of May 1972. As the same are more particularly delineated on the plan PERCY B. ALLEN, Minister of Works. marked M.O.W. 25154 (S.D. 45451) deposited in the office of (P.W. 51/250; Wn. D.O. 9/759) the Minister of Works at Wellington, and thereon coloured as above-mentioned. Dated at Wellington this 19th day of May 1972. Declaring Land Taken for the Auckland-Hamilton Motorway PERCY B. ALLEN, Minister of Works. in the City of Auckland (P.W. 72/27/2C/0'; Hn. D.O. 72/27/3A/04)

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby dedares that, a sufficient agreement Declaring Land Acquired for a Government Work to be to that effect having been entered into, the land described in Crown Land the Schedule hereto is hereby taken for the Auckland­ Hamilton Motorway from and after the 5th day of June PURSUANT to section 35 of the Public Works Act 1928, the 1972. Minister of Works hereby declares the land described in the Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 5th day of June 1972. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces of land situated in the City of Auckland, SOUTH AUCKLAND LAND DISTRICT North Auckland R.D., described as follows: ALL those pieces of land situated in Block V, Awaateatua A. R. P. Being Survey District, described as follows: o 3 2.7 Part Lots 1, 2, and 3, Deeds Plan 976. All certifi­ A. R. P. Being cate of title, Volume 513, folio 299 (limited as 5 0' 9.6 Part Allotment 6, Rangitaiki Parish; coloured to parcels). 3 0' Lots 14, 15, and 16, Deeds Plan 976. Balance yellow, edged yellow, on plan. o o 3 3D Part Allotment 10, Rangitaiki Parish; coloured ·certificate of title, Volume 513, folio 300 sepia, edged sepia, on plan. (limited as to parcels). 0' 3 22.1 Lots 22, 23, and 24, Deeds Plan 976. All certificate As the same are more particularly delineated on the plan of title, Volume 1894, folio 8 (limited as to marked M.O.W. 260'90 (S.O. 45629) deposited in the office parcels) . of the Minister of Works at Wellington, and thereon coloured 0' 1 32 Lot 56, Deeds Plan 976. All certificate of title, as above-mentioned. Volume 513, folio 27 (limited as to parcels). Dated at Wellington this 3Qth day of May 1972. North Auckland Land Registry. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 19th day of May 1972. (P.W. 23/381/15/0'; Hn. D.O. 44/15/0') PERCY B. ALLEN, Minister of Works. (P.W. 71/2/10/0'; Ak. D.O. 71/2/10/0) Declaring Land Acquired for a Government Work and Not Required for that Purpose to be Crown Land Consenting to Stopping Road in Block VlII, Christchurch PURSUANT to section 35 of the Public Works Act 1928, the Survey District, Waimairi County Minister of Works hereby declares the land described in the Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 5th day of June 1972. PuRSUANT to section 149 of the Public Works Act 1928, the Minister of Works hereby consents to the Waimairi County SCHEDULE Council stopping the portion of road described in the Schedule hereto. WELLINGTON LAND DISTRICT ALL those pieces of land situated in Block X, Puketi Survey SCHEDULE District, Taupo County, Wellington R.D., described as follows: CANTERBURY LAND DISTRICT A. R. P. Being ALL that piece of road containing 33.9 perches situated in o 0' 23.9 Lot 53, D.P. 28116. Part certificate of title, No. Block VIII, Christchurch Survey District, adjoining or passing F3/140'3. through part Lot 1, D.P. 5564, being part Rural Sections 6220' o 0 21.7 Lot 120', D.P. 290'23. Part certificate of title, No. and 5744; as the same is more particularly delineated on the 5D/1244. plan marked M.O.W. 26291 (S.D. 11714) deposited in the All being part Section 41, Town of Turangi. office of the Minister of Works at Wellington, and thereon Dated at Wellington this 30th day of May 1972. coloured green. Dated at Wellington this 30th day of May 1972. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 92/12/67/6/0'; Wg. D.O. 92/25/0'/11/2/2) (P.W. 45/1363; Ch. D.O. 35/35) Declaring Land Acquired for a Government Work to be Crown Land, Subject to a Building-line Restriction Declaring Land Acquired for a Government Work and Not Required for that Purpose to be Crown Land PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crown land, PURSUANT to section 35 of the Public Works Act 1928, the subject to the Land Act 1948, as from the 22nd day of Minister of Works hereby declares the land described in the January 1968, subject to building-line restriction contained Schedule hereto to be Crown land, subject to the Land Act in K. 36761, Wellington Land Registry. 1948, as from the 5th day of June 1972. SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT SoUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 2.3 perches situated in the City of Porima, Wellington R.D., being Lot 1, D.P. 30922. ALL those pieces of land situated in Block X, Tapapa Survey Part certificate of title, No. F3/90'7, Wellington Land Registry. District, described as follows: Dated at Wellington this 30'th day of May 1972. A. R. P. Being PERCY B. ALLEN, Minister of Works. o 0 2.2} Parts Lot 3, D.P. 11891; coloured blue, edged 0' 0' 31.1 blue, on plan. (H.C. 6/244/1; Wn. D.O. 22/0'/3) 1 JUNE THE NEW ZEALAND GAZETTE 1,165

Declaring Land Acquired for a Government Work and Not A. R. P. Being Required for that Purpose to be Crown Land o 0 32.7 Lot 139, D.P. 32034. o 0 21 Lot 140, D.P. 32034. o 0 20.3 Lot 141, D.P. 32034. o 0 23.1 Lot 142, D.P. 32034. PURSUANT to section 35 of the Public Works Act 1928, the 0 38.4 Lot 62, D.P. 32149. Minister of Works hereby declares the land described in the °o 0 29.4 Lot 63, D.P. 32149. Schedule hereto to be Crown land, subject to the Land Act o 0 38.7 Lot 64, D.P. 32149. 1948, as from the 5th day of June 1972. ° 0 36.6 Lot 65, D.P. 32149. ° 0 26.1 Lot 66, D.P. 32149. o 029.1 Lot 127, D.P. 32149. o 0 29 Lot 128, D.P. 32149. SCHEDULE 0 24.5 Lot 123, D.P. 32149. °o 0 22.1 Lot 124, D.P. 32149. WELLINGTON LAND DISTRICT ° 0 29.1 Lot 125, D.P. 32149. o 0 27 Lot 126, D.P. 32149. ALL those pieces of land situated in the City of Porirua, o 020.4 Lot 129, D.P. 32149. Wellington R.D., described as follows: 0 21.5 Lot 130, D.P. 32149. ° Lot 131, D.P. 32149. A. R. P. Being o 0 23.7 o 0 23.1 Lot 1, D.P. 32379. Dated at Wellington this 30th day of May 1972. o 0 31.1 Lot 2, D.P. 32379. PERCY B. ALLEN, Minister of Works. o 0 31.6 Lot 3, D.P. 32379. (H.C. X/244/11; Wn. D.O. 22/0/3) o 024.6 Lot 4, D.P. 32379. o 0 23 Lot 5, D.P. 32379. o 0 24.8 Lot 6, D.P. 32379. o 0 24.9 Lot 7, D.P. 32379. o 0 25 Lot 8, D.P. 32379. o 026 Lot 9, D.P. 32379. o 0 34.7 Lot 10, D.P. 32379. o 0 35.9 Lot 11, D.P. 32379. Revocation of Appointments of Officers Authorised to Take o 0 34.1 Lot 12, D.P. 32379. and Receive Statutory Declarations o 0 32.9 Lot 13, D.P. 32379. o 0 28.6 Lot 14, D.P. 32379. o 0 34.5 Lot 15, D.P. 32379. o 024.2 Lot 16, D.P. 32379. PURSUANT to section 9 of the Oaths and Declarations Act o 0 22 Lot 17, D.P. 32379. 1957, His Excellency the Governor-General has revoked the o 0 21.8 Lot 18, D.P. 32379. appointments of the holders for the time being of the offices o 0 26.7 Lot 19, D.P. 32379. in the service of the Crown specified in the Schedule below ° 0 22.8 Lot 20, D.P. 32379. to take and receive statutory declarations under the said Act. o 0 25.1 Lot 21, D.P. 32379. o 0 25.8 Lot 22, D.P. 32379. o 0 21.8 Lot 23, D.P. 32379. SCHEDULE o 0 21.2 Lot 24, D.P. 32379. POST OFFICE o 0 23 Lot 25, D.P. 32379. Postmaster, Remuera East. o 0 25.4 Lot 26, D.P. 32379. Postmaster, Rossmant. o 0 24.2 Lot 27, D.P. 32379. o 0 24.2 Lot 28, D.P. 32379. DEPARTMENT OF SCIENTIFIC AND INDUSTRIAL RESEARCH o 0 24.2 Lot 29, D.P. 32379. Administrative Officer, Crop Research Division, Lincoln. o 0 20.9 Lot 30, D.P. 32379. Dated at Wellington this 16th day of May 1972. o 0 20.9 Lot 31, D.P. 32379. o 0 23.1 Lot 32, D.P. 32379. ROY JACK, Minister of Justice. o 1 4.4 Lot 35, D.P. 32498. (J. 10/1/- (12)) 1 0.4 Lot 36, D.P. 32498. o° 0 39.2 Lot 37, D.P. 32498. o 0 27.2 Lot 38, D.P. 32498. o 0 31.6 Lot 39, D.P. 32498. o 0 24.2 Lot 40, D.P. 32498. o 020.2 Lot 41, D.P. 32498. o 0 22.3 Lot 42, D.P. 32498. ° 0 24.8 Lot 43, D.P. 32498. Officers Authorised to Take and Reoeive Statutory Declarations o 0 25.2 Lot 44, D.P. 32498. o 0 26.7 Lot 45, D.P. 32498. ° 0 24.3 Lot 46, D.P. 32498. PURSUANT to section 9 of the Oaths and Declarations Act 1957, o 0 24.6 Lot 47, D.P. 32498. His Excellency the Governor-General has been pleased to o 0 22.3 Lot 48, D.P. 32498. authorise the holders for the time being of the offices in the o 0 26.7 Lot 49, D.P. 32498. service of the Crown specified in the Schedule below to take o 0 28.2 Lot 50, D.P. 32498. and receive statutory declarations under the said Act. o 0 22.7 Lot 51, D.P. 32498. o 0 21.3 Lot 53, D.P. 32498. o ° 23.8 Lot 54, D.P. 32498. SCHEDULE o 0 23.1 Lot 55, D.P. 32498. POST OFFICE o 0 23.6 Lot 67, D.P. 32498. Postmaster, Remuera Village. ° 0 28.4 Lot 68, D.P. 32498. o 0 38.3 Lot 69, D.P. 32498. Postmaster, Rossmont. o 0 28.9 Lot 70, D.P. 32498. NEW ZEALAND FOREST SERVICE o 0 23.3 Lot 71, D.P. 32498. Executive Officer, Auckland. o 0 24.4 Lot 72, D.P. 32498. Lot 73, D.P. 32498. Executive Officer, Christchurch. o 0 24.1 Executive Officer, Invercargill. o 26 Lot 74, D.P. 32498. o 0° 23.9 Lot 75, D.P. 32498. DEPARTMENT OF SCIENTIFIC AND INDUSTRIAL RESEARCH o 0 31 Lot 33, D.P. 32215. Campus Administration Officer, Campus Office, Lincoln. o 0 20.2 Lot 34, D.P. 32215. Administration Officer, Botany Division, Lincoln. 0 30.4 Lot 52, D.P. 32215. °o 0 28.8 Lot 56, D.P. 32215. DEPARTMENT OF SOCIAL WELFARE o 0 34.4 Lot 57, D.P. 32215. Senior Administration Officer, Head Office, Wellington. o 0 23.9 Lot 58, D.P. 32215. Administration Officer, Head Office, Wellington. 016 Lot 59, D.P. 32215. Dated at Wellington this 16th day of May 1972. o 0 26.3 Lot 60, D.P. 32215. o 024 Lot 61, D.P. 32215. ROY JACK, Minister of Justice. o 0 35.5 Lot 138, D.P. 32034. (1.10/7/- (26)) 11166 THE NEW ZEALAND GAZETTE No. 44

Customs Act-Dumping Duty

PURSUANT to the provisions of section 129 (8) of the Customs Act 1966, as amended by section 6 ofthe Customs Amendment Act 1971, notice is hereby given that provisional dumping duty equivalent to 100 percent of the amount by which the f.o.b. export selling price is less than the current domestic value, determined in accordance with the provisions of this Act, shall be secured in respect of the following goods: Tariff Items Goods Origin 62.04.011 Pneumatic mattresses " All sources except Canada and 62.05.029 Australia. This decision shall take effect in respect of all imports entered on and after the date of this notice. Dated at Wellington this 24th day of May 1972. GEORGE F. GAIR, Minister of Customs . •

Customs Act-Dumping Duty

PURSUANT to the provisions of section 129 (1) of the Customs Act 1966, as amended by section 6 of the Customs Amendment Act 1971, notice is hereby given that dumping duty, at rates notified, or to be notified, to particular importers in respect of specific overseas exporters, will be payable in respect of the following goods: Tariff Item Goods Origin 29.16.031 2-Methyl-4-Chlorophenoxybutyric Acid (M.C.P.B.) And Salts and Esters Thereof . . All sources except Canada and Australia. This decision will take effect in respect of the particular imports entered on and after the date of this notice. Dated at Wellington this 24th day of May 1972. GEORGE F. GAIR, Minister of Customs.

Import Licence Modification Notice

PURSUANT to regulation 13 (b) of the Import Control Regulations 1964*. the Minister of Customs hereby gives notice of the following modi­ fications to the terms of import licences issued under the Item Codes specified hereunder: Item Code Modified Modification Effective Date 69.135 85 % increase in minimum price of tableware articles approved for admission against import licences issued for Item Code 69.135 and detailed in Appendix V of the Import Licensing Schedule .. 1 June 1972 73.170 The following goods are deleted from Item Code 73.170: 22 May 1972 "Ex 74.07.001-Tubes and pipes and blanks therefor. of unalloyed copper, not exceeding 3 inches in external diameter". 97.115} The following goods are deleted from Item Codes 97.115 and 97.130: 1 June 1972 97.130 "Ex 97.03.002} Plastic inflatable toy balls and other plastic inflatable toys." Ex 97.03.009 Dated at Wellington this 30th day of May 1972. GEORGE F. GAIR, Minister of Customs. *S.R. 1964/47 1 JUNE THE NEW ZEALAND GAZETTE 1167

Licensing Inksters Fisheries Ltd. of Christchurch to Erect and Maori Land Development Notice Use Electric Lines

PURSUANT to the Electricity Act 1968, the Minister of WHEREAS by virtue of the notice referred to in the First Electricity hereby licenses Inksters Fisheries Ltd. of Christ­ Schedule hereto, the land described in that notice was declared church, subject to the following conditions, to lay, construct, to be subject to the provisions of Part XXIV of the Maori put up, place, and use the electric lines described in the Affairs Act 1953; and whereas the appellations of certain Schedule hereto. parcels of the land have been changed by subsequent orders of the Maori Land Court; and whereas it is desired to release certain parcels of the land from the provisions of the said CONDITIONS Part XXIV; and whereas it is desired to replace the notice 1. This licence is subject to compliance with the Electrical aforesaid by further notices referring to the balance of the Supply Regulations 1967, the Electrical Wiring Regulations land under the current appellations: 1961, the Radio Interference Regulations 1958, and all regula­ Now, therefore, pursuant to sections 330 and 332 of the tions made in amendment of or in substitution for any of Maori Affairs Act 1953, the Board of Maori Affairs hereby those regulations. gives notice as follows. 2. The systems of supply shall be as described in paragraphs (a) and (d) of regulation 15 of the Electrical Supply Regula­ tions 1967, and shall be an alternating current system. NOTICE 3. The licence shall, unless it is sooner lawfully determined, 1. This notice may be cited as Maori Land Development continue in force until the expiration of a period of 21 years Notice Rotorua 1972, No. 16. from the date hereof, or until electricity is available from an 2. The land described in the Second Schedule hereto is electric power board or other public source of supply, which­ hereby released from the provisions of Part XXIV of the ever is the earlier. Maori Affairs Act 1953. SCHEDULE 3. The notice referred to in the First Schedule hereto is her7by !evoked, being replaced to the extent necessary by ELECTRIC lines commencing from the licensee's generator at notices Issued contemporaneously with this notice as set out Kaingaroa, Chatham Islands, and proceeding in a southerly in the Third Schedule hereto. ' direction generally beyond the licensee's premises to supply 4. This notice is issued in replacement of Maori Land four houses, a caravan, a hut, and a factory. Development Notice Rotorua 1972, No.2, which is hereby All being situated in part Wharekauri No.1, Block II, revoked. Rekohu Survey District; as shown on the plan marked N.Z.E.D. 845 deposited in the office of the New Zealand Electricity Department at Wellington. FIRST SCHEDULE Dated at Wellington this 18th day of May 1972. Registration Date of Notice L. W. GANDAR, Minister of Electricity. Reference No. 11 April 1968 Gazette, 18 April 1968, 88990 (N.Z.E.D. 11/20/3660) No. 21, pp. 616--617

Cancellation of a Licence to Use Water Power SECOND SCHEDULE GISBORNE LAND DISTRICT PURSUANT to the Electricity Act 1968, the Minister of Elec­ ALL those pieces of land described as follows: tricity, with the consent of the licensee, hereby cancels a A. R. P. Being licence dated the 28th day of March 1956 authorising Makarora 300 0 0 Opape No. 2A No. 1 (part), being all that Ltd., of Pembroke, to use water for the purpose of generating land in Opape 2Al No. 10 shown on M.L. electricity (Gazette, 5 April 1956, p. 478). Survey Plan No. 5036, minus 63 acres 0 roods Dated at Wellington this 18th day of May 1972. 8 perches being cut from the whole area by a L. W. GANDAR, Minister of Electricity. parallel line 17 chains from the SE boundary, situated in Block VI, Waiaua Survey District. (N.Z.E.D. 11/20/134) Part provisional Register, Volume 164, folio 28. 24 1 30 Opape No. 3A No. 1C situated in Block V, Waiaua Survey District. Partition order dated 11 November 1926. Cancellatton O'f a Licence to Erect and Use Electric Lines 18 3 12 Opape No. 3A No. 1D situated in Block V, Waiaua Survey District. Partition order dated 11 November 1926. PURSUANT to the Electricity Act 1968, the Minister of Elec­ 48 2 21 Opape No. 3A (balance) No. 1B, Section 4, tric:ity, with the consent of the licensee, hereby cancels a situated in Block V, Waiaua Survey District. licence dated the 9th day of December 1963 authorising the All certificate of title, No. 2C/602. Hawke's Bay Education Board to erect and use certain electric 99 1 11 Opape 3K2B2A situated in Blocks V and VI, lines (Gazette, 19 December 1963, p. 2040). Waiaua Survey District. All certificate of title, Dated at Wellington this 18th day of May 1972. No. 3B/1457. 5 0 15 Opape No. 3L No. 1A situated in Block V, L. W. GANDAR, Minister of Electric:ity. Waiaua Survey District. Partition 'order dated (N.Z.E.D. 11/20/716/47) 17 October 1935. 49 1 11 Opape No. 38 (balance), situated in Block V, Waiaua Survey District. All certificate of title, No.2D/507. Temporary Protection of Industry 37 2 Opape No. 3Y, Section 3, situated in Block V, Waiaua Survey District. All certificate of title, No.2C/1347. NOTICE is hereby given that the Emergency Protection 23 2 0 Opape No. 6A situated in Block V, Waiaua Authority has been requested to undertake an inquiry, in Survey District. Provisional Register, No. terms of the Tariff and Development Board Act 1961 and its lB/659. amendments, and to report, in terms of section 100 of that Act, concerning the following goods: Rubber conveyor, elevator and transmission beltings falling THIRD SCHEDULE within Tariff Item Ex 40.10.009. MAORI Land Development Notice Rotorua 1972, No.3 to 11. Date of reference: 30 May 1972. Dated at Wellington this 18th day of May 1972. Dated at Wellington this 30th day of May 1972. For and on behalf of the Board of Maori Affairs: G. L. EASTERBROOK-SMITH, E. W. WILLIAMS, Acting Secretary of Industries and Commerce. for Secretary for Maori and Island Affairs. (1. and C. 71/3/4) (M.and I.A. H.O. 63/41; D.O. lOA) M68 THE NEW ZEALAND GAZETTE No. 44

Maori" Land Development Notice Industrial Conciliation and Arbitration Act I954-Cancellation of Registration of Industrial Union WHEREAS by virtue of the notice referred to in the First Schedule hereto the land described in that notice was declared PURSUANT to section 86 of the Industrial Conciliation and to be subject to the provisions of Part XXN of the Maori Arbitration Act 1954, it is hereby notified that the registration Affairs Act 1953; and whereas it is desired to release that of the Motueka Waterfront Workers' Industrial Union of land from the provisions of the said Part XXN: Workers, Registered No. 2034, &ituated at 51 High Street, Now, therefore, pursuant to section 332 of the Maori Motueka, is hereby cancelled as from the date of the publica­ Affairs Act 1953, the Board of Maori Affairs hereby gives tion of this notice in the Gazette. notice as follows. Dated at Wellington this 24th day of May 1972. A. C. RUFFELL, Registrar of Industrial Unions, NOTICE Department of Labour. 1. This notice may be cited as Maori Land Development Notice Rotorua 1972, No. 17. 2. The notice referred to in the First Schedule hereto is Plant Declared a Noxious Weed Under the Noxious Weeds Act hereby revoked. 1950 in the County oj Opotiki (No. 282 Ag. 20649A) 3. The land described in the Second Schedule hereto is hereby released from the provisions of Part XXIV of the PURSUANT to a delegation from the Minister of Agriculture Maori Affairs Act 1953. under the Department of Agriculture Act 1953, for the purposes of the Noxious Weeds Act 1950, the following special order, made by the Opotiki County Council on the FIRST SCHEDULE 17th day of May 1972, is hereby published. Registration Date of Notice Reference No. 13 February 1969 Gazette, 6 March 1969, S. 444772 SPECIAL ORDER No. 13, p. 434 "That the Opotiki County Council, pursuant to section 3 of the Noxious Weeds Act 1950, hereby resolves by way of special order that the plan described in the Schedule here­ SECOND SCHEDULE under be declared a noxious weed within the boundaries of SOUTH AUCKLAND LAND DISTRICT the County of Opotiki. ALL that piece of land described as follows: SCHEDULE A. R. P. Being Nassella Tussock (Nassella trichotoma)." 173 3 2.3 Waikaukau A No. 7 situated in Block XV, Dated at Wellington this 21st day of May 1972. Horohoro Survey District. All certificate of S. C. GAINEY, for Director-General. title, Volume 6D, folio 606. Dated at Wellington this 19th day of May 1972. For and on behalf of the Board of Maori Affairs: Final Prioes for Cheese Intended for Export E. W. WILLIAMS, for Secretary for Maori and Island Affairs. PURSUANT to the Dairy Board Act 1961, the New Zealand (M. and LA. H.O. 15/3/583; D.O. 2346) Dairy Board has fixed the final prices to be paid for all cheese manufactured from milk or cream delivered to a dairy factory in the season commencing on the 1st day of June 1971, and acquired by the New Zealand Dairy Board, pursuant to Part II of the said Act, at the several prices and upon the terms, Department of Agriculture Notice-Additional Agricultural stipulations, and conditions following, that is to say: Chemicals on which Subsidy is Payable, Amendment No. 1. In the case of New Zealand rindless cheddar cheese-60 lb 55 (Notice No. 2883599) to which is assigned one or other of the following respective grades and which is allotted points in grading within the range PURSUANT to the Agricultural Chemicals Act 1959, and to a of the following respective grade points under the said delegation from the Minister of Agriculture under sections 9 regulations- and 10 of the Department of Agriculture Act 1953, for the (a) For "Finest" grade, 94 points or over, the price of 26.85c purposes of the said Act it,is hereby. notified that the Schedu~e per pound: to the Agricultural ChemIcals NotIce (No. Ag. 10487) * IS (b) For "Finest" grade, 93 points or over but under 94 hereby amended by adding the products specified in the points, the price of 26.65c per pound: Schedule hereto. (c) For "First" grade, 92 points or over but under 93 points, the basic price of 25.8Oc per pound: (d) For "First" grade, 91 points or over but under 92 points, SCHEDULE the price of 25.60c per pound: Product Name Proprietor No. Registered No. (e) FOf "Graded", 88 points or over but under 91 points, the Mocap lOG 44 2042 price of 24.75c per pound: 86 2013 (f) For "Seconds", 80 points or over but under 88 points, Vectal 80 the price of 22.70c per pound. Dated at Wellington this 29th day of May 1972. 2. The prices set out in paragraph 1, Gazette notice No.9, S. C. GAINEY, for Director-General of Agriculture. 3 February 1972, p. 230, are amended accordingly. *Gazette, No. 55, 11 September 1969, p. 1721 Dated at Wellington this 26th day of May 1972. F. L. ONION, Chairman, New Zealand Dairy Board.

Industrial ConciUation and Arbl'tration Act I954-Proposed Nelson Raspberry Marketing Committee Election Notice Cancellation oj Registration oj Industrial Union (No. 287 Ag. 61338) PURSUANT to clause 11 of the Schedule to the Nelson Rasp­ berry Marketing Regulations 1940, notice is hereby given that PURSUANT to section 85 of the Industrial Conciliation and the roll of those persons qualified to vote for the election of Arbitration Act 1954, it is hereby notified that the registration four producers' representatives to the Nelson Raspberry of the Otago and Southland Operative Plasterers' Industrial Marketing Committee will be open for inspection during Union of Workers, Registered No. 216, situated at 1.00 Evans ordinary office hours at the following places, viz, Department Street Dunedin, will, unless cause to the contrary IS shown, of Agriculture, Head Office, Wellington, and at Nelson, also be ca~celled on the expiration of 6 weeks from the date of at the following post offices, viz, Motueka, Upper Moutere, the publication of this notice in the Gazette. Wakefield, Brightwater, Nelson, Tapawera, and Tadmor. Dated at Wellington this 25th day of May 1972. The roll has been available for public inspection from A. C. RUFFELL, Registrar of Industrial Unions, 17 May 1972 and will be further available for a period of 7 Department of Labour. days from the date of its notification in the Gazette. 1 JUNE THE NEW ZEALAND GAZETTE U69

Nomination forms may be obtained on application to the Consenting to Raising O'j LO'ans by Certain Local Authorities above offices or from the Returning Officer, Department of Agriculture, Nelson, not later than noon on the 9th day of June 1972. PURSUANT to section 3 of the Local Authorities Loans Act Dated at Nelson this 24th day of May 1972. 1956 (as amended by section 3 (1) of the Local Authorities S. J. UREN, Returning Officer. 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, hereby consents to the borrowing by the local authorities mcntioned in the Schedule hereto of the whole or any part Land in the Marlborough Land District Acquired as Permanent of the respective amounts specified in that Schedule. State Forest Land

NOTICE is hereby given that the land described in the Schedule SCHEDULE Amount hereto has been acquired, under the Forests Act 1949, as Local Authority and Name of Loan permanent State forest land. Consented to $ Coromandel County Council: Rural Housing Loan SCHEDULE 1972 ...... 40,000 MARLBOROUGH LAND DISTRICT-NELSON CONSERVANCY­ City Council: Baths Redemption Loan MARLBOROUGH COUNTY 197" 84,000 SECTION 22, Block XVIII, Pine Valley Survey District: area, Ohine~uri Cou~ty Cou~dl: Kai;:;;-~nawa '~~d Mai~~ 965 acres, more or less. (S.O. Plan 4956.) toto Water Supply Loan 1972 ...... 100,000 Palmerston North City Council: Stormwater Drainage Part Section 2, Block XVIII, Pine Valley Survey District: Loan 1972 294,000 area, 340 acres 3 roods 33 perches, more or less. (S.O. Plan Patea County Council: Harbour Endowments 4954.) Forestry Loan 1972 ...... 4,200 Part Section 4, Block XVIII, Pine Valley Survey District: Raglan County Council: Rural Housing Loan No. 14, area, 984 acres 2 roods 20 perches, more or less. (S.O. Plan 1972 _ _ 100,000 4954.) Southland County Council: Lumsden Sewerage Loan As shown on plans S28/1 and S28/2 deposited in the Head 1971 ...... 125,000 Office of the New Zealand Forest Service at Wellington. Waitomo Electric Power Board: Taharoa Develop­ ment Supplementary Loan 1972 40,000 Dated at Wellington this 25th day of May 1972. Wanganui Hospital Board: Hospital Works Loan 1972 400,000 A. P. THOMSON, Director-General of Forests. Whangarei City Council: Parking Places Loan No.2, (F.S. 9/4/210, 6/4/201; L.and S. H.O. 10/96/12) 1972 70,000 Dated at Wellington this 26th day of May 1972. S. A. McLEOD, Assistant Secretary to the Treasury. (T. 40/416/6) Land in the Otago Land District Acquired as Permanent State Forest Land

Notice is hereby given that the land described in the Schedule hereto has been acquired, under the Forests Act 1949, as permanent State forest land. AppO'intment of Customs Examim'ng Place in New Zealand

SCHEDULE OTAGO LAND DISTRICT-SoUTHLAND CONSERVANCY- PURSUANT to the powers delegated to me by the Comptroller BRUCE COUNTY of Customs under section 9 of the Customs Act 1966, and pursuant to section 32 of the Customs Act 1966, I, Noel LOT 1, D.P. 12283, being part Sections 1 of 28, 2 of 28, 1 of Payne, the Collector of Customs, Whangarei, hereby appoint 30, 2 of 30 and 32, Block II, Maungatua Survey District: the place described in the Schedule hereto to be a place for area, 32 acres 3 roods 35 perches, more or less. All certificate the examination of goods subject to the control of the of title, Volume 4D, folio 881. Customs. As shown on plan S. 163/8 deposited in the Head Office of the New Zealand Forest Service at Wellington. SCHEDULE Dated at Wellington this 25th day of May 1972. Situation Description of Place A. P. THOMSON, Director-General of Forests. Tarewa Road, Whangarei A "lock-up" store, measuring (F.S. 9(7/161,6(7/100; L. and S. H.O. 10/100/39) 18 ft by 10 ft at the Depot of North Island Freighters Ltd. Dated at Whangarei this 22nd day of May 1972. Land in the Southland Land District Acquired as Permanent N. PAYNE, Collector of Customs. State Forest Land

NOTICE is hereby given that the land described in the Schedule hereto has been acquired, under the Forests Act 1949, as permanent State forest land. Protection oj Industry SCHEDULE SOUTHLAND LAND DISTRICT-SOUTHLAND CONSERVANCY- SOUTHLAND COUNTY NOTICE is hereby given, in compliance with the requirements of the Tariff and Development Board Act 1961 and its amend­ RUN 620, situated in Blocks IV, V, VI, VII, VIII, and IX, ments, that the Minister of Customs has received the final Slopedown Survey District: area, 8,130 acres, more or less. report of the Tariff and Development Board on the following (S.O. Plan 8199.) goods: As shown on plan S. 178/10 deposited in the Head Office of Goods Date of Receipt the New Zealand Forest Service at Wellington. Button moulds of metal; blanks Dated at Wellington this 26th day of May 1972. and parts thereof of metal 17 May 1972 A. P. THOMSON, Director-General of Forests. Dated at Wellington this 25th day of May 1972. (F.S. 9/71151,6(7(70; L. and S. H.O. 8/10/45) J. A. KEAN, Comptroller of Customs. C 1'170 THE NEW ZEALAND GAZETTE No. 44

Indecent Publications Tribunal 10. Title : Woodstock. Author: Richard Hubbard. Publisher: Universal Publishing and Distributing Corpora­ I, Jack Alexander McLeod Kean, Comptroller of Customs, tion, New York. give notice that I have applied to the Indecent Publications 11. Title: Juliette de Sade. Tribunal for decisions as to whether the books described Author: Maude Poiret. below are indecent or not, or for decisions as to their Publisher: Universal Publishing and Distributing Corpora­ classification. tion, New Ymk. 1. Title: Bitch Witch. Author: R. Chariton and A. Yuill. Publisher: Grove Press, Inc., New York. The Standards Act 1965-Standard Specifications Proposed for 2. Title: The Couple. Revocation Author: Mr and Mrs K. Publisher: W. H. Allen and Co. Ltd., London. NOTICE is hereby given that the New Zealand standard speci­ 3. Title: Cruel Lips. fication listed in the Schedule hereto has been reviewed by Author: Marcus Van Heller. committees of the Standards Council and has been recom­ Publisher: Grove Press Inc., New York. mended for revocation, pursuant to the provisions of the 4. Title: Freedom to Love. Standards Act 1%5. Author: Phyllis and Eberhard Kronhausen. Any person who may be affected by the proposal to revoke Publisher: Grove Press Inc., New York. this standard specification, and who wishes to object to its 5. Title: The Laughing Lady. revocation, is invited to submit comments to the Standards Author: Lee Digby. Association of New Zealand, Private Bag, Wellington, not later Publisher: Venice Publishing Corporation, California. than 30 June 1972. 6. Title: Posh. Author: Stephanie Gatos. SCHEDULE Publisher: Grove Press Inc., New Y,ork. Number and Title of Standard Specification 7. Title: The Prefect. NZS 379: 1959 (BS 229: 1957) Flameproof enclosure of Author: P. N. Dedeaux. electric apparatus. Publisher: Grove Press Inc., New York. (A later edition of the British standard has been proposed 8. Title: There was a Young Lady from Windmere. for endorsement as suitable for use in New Zealand.) Author: Waco Brazos. Publisher: Venice Publishing Corporation, California. Dated at Wellington this 26th day of May 1972. ~. Title: Variety i:

Tariff Notice No. 1972/70-Application for Withdrawal of Approval

NOTICE is hereby given that an application has been made for withdrawal of the following approval of the Minister of Customs and for the future admission of the goods at substantive rates of duty:

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

1743 38.19.299 Diacetyl Tartaric Acid Ester of Fatty Acid Mono Free " 20% 10.8 .. 11/1/72131/7175 Glycerides

Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 22 June 1972. Submis­ sions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The quality, range, supply, etc., of the above-described goods produced in New Zealand; and (b) The landed cost and selling price, including c.d.v., and cost into store in terms of f.o.b., insurance, freight, exchange, other landing charges, duty, etc., of equivalent goods of overseas origin. Dated at Wellington this 1st day of June 1972. J. A. KEAN, Comptroller of Customs. I JUNE THE NEW ZEALAND GAZETTE N7,1

Tariff Notice No. 1972/71-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 IT No. B.P. IMFN·I Gen. Ref. From I To

1714 30.03.099 Arecoline-Acetarsol tablets ...... Free 20% 25% 10.2 1/1/72 30/6/72 1712 30.03.099 Opticorten tablets ...... Free 20% 25% 10.2 1/1/72 31/3/72 1711 30.03.099 Vecortenol-Vioform ointment ...... Free 20% 25% 10.2 1/1/72 31/3/72 1713 30.03.099 Vioform Aerosol ...... Free 20% 25% 10.2 1/1/72 31/3/72 1696 34.02.000 Products, as may be approved, when imported in bulk Free 10% 10.8 and not being soaps or containing soap: Approved: Triton X-405 1/1/72 30/6/72 1756 48.01.451 (A) Solid bleached regardless of trade name description, 25% 25% 13 1/1/72 30/6/72 Deter'n the c.i.f. and e. value of which does not exceed Aul $330 per ton: 55c per cwt EXCLUDING: (1) Pulp board, printers', white and tinted (2) Bristol board (3) Ivory board (4) Antique board (including duplicator board) (5) Folder Manilla unpasted (6) Artists' drawing boards, including drawing cartridge (board w.t.) (7) Board, black, album (commonly known as black album cover) (8) Parclunent, plain lampshade (9) Index or system board, white and tinted (B) All other, regardless of trade name description, the c.i.f. and e. value of which does not exceed $290 per ton: EXCLUDING: (1) Ticket board, white and tinted (2) "Cupstock", for use in making drinking cups or similar articles (3) Tuck board (4) Fibre board, trunk board, and mill board 1756 48.04.021 All composite paper and paperboard, regardless of 25% 25% 13 1/1/72 30/6/72 Deter'n trade name description, the c.i.f. and e. value of Aul which does not exceed $290 per ton: 55c per cwt EXCLUDING: (1) Pasteboard, white and tinted (2) Document manilla, pasted (3) Pattern Manilla, pasted (4) Boards, greaseproof lined (5) Pressboard, imitation, pasted (6) Strawboard of substance of 1800 g.s.m. and above 1746 74.03.002 Strip, brass: .. Free 10% 10.8 Approved: t in. x 14 gauge 110 1/10/69 31/12/71 f. in. X 13 gauge .. 110 1/10/69 31/12/71 t in. x 12 gauge 110 1/10/69 31/12/71 t in. X 10 gauge 110 1/10/69 31/12/71 l. in. x 14 gauge .. 147 1/10/69 31/12/71 1744 97.03.009 Cards or sheets, printed with pictures in outline for Free 25% 20.2 138 23/7/70 31/12/71 colouring, including the necessary crayons or colours (but not paint boxes) for use therewith: Excluding: "Paint-by-numbers" types of painting sets

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 22 June 1972. Sub­ missions should include a reference to the application number, Tariff item, and description of the goods concerned, be addressed to the Comp­ troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The quantity, range, supply, etc., of the above-described goods produced in New Zealand; and (b) The landed cost and seIling 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 June 1972. J. A. KEAN, Comptroller of Customs. 1112 THE NEW ZEALAND GAZETTE No. 44

Tariff Notice No. 1972/72-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:

I Rates of Duty Appn. Tariff Goods Part No, Item II B.P. I MFN. I Gen. Ref. 1642 34.02.000 D.D. drilling detergent, added to mud system and is circulated 25%* .. 25%* 10.8 around drilling system to keep the drill head clear, aids water absorption of side wall of hole 1728 34.02.000 Teric 17 M2, 17 M5, 17 M15, emulsifiers .. .. ., 25%* .. 25%* 10.8 1737 34.02.000 Witcamide No. 272. A surfactant for use in aqueous solutions of 25%* .. 25%* 10.8 electrolytes 1643 34.03.003 Bit-Lube-an extreme pressure lubricating additive .. .. 25%* ., 25%* 10.8 1697 38.19.299 Silica Gel, self indicating, also known as "Blue Gel" .. .. 25%* . . 25%* 10.8 1694 39.02.101 P.V.C. sheet slit into edging material for veneer. Material is specially Free .. Free treated to take high temperature hot melt adhesive " 1658 39.07.399 Adhesive Discs for the purpose of attaching Recording Electrodes Free 20%* 25%* 10.2 to a patient's skin 1646 39.07.399 Pippettes-made from perspex or polypropylene .. .. Free 20%* 25%* 10.2 1672 40.02.001 Breon Polyblend 503, P. V.c. Nitrile rubber (55/45) blend used in the 25%* .. 25%* 10.8 manufacture of synthetic rubber goods and adhesives 1659 40.08.019 Condulite conductive flooring tiles .. .. " .. Free 20%* 25%* 10.2 1695 48.07.209 "Varnish Paper" being a high quality unbleached Kraft to which is 25%* .. 25%* 10.8 added a fully cured modified alkyd 1699 48.15.009 Tea-bag paper ...... " .. 25%* ., 25%* 10.8 1748 73.18.371 Stainless steel tubes, pipes unscrewed welded of nominal internal Free 20%* 25%* 10.2 diameter of 6# with wall thickness of 0.280# 1647 76.02.001 Aluminium alloy rods-alloy A 2011-T6, 5/8# and 3/4# diameter Free 10% 12i% " 1664 84.09.001 Vibroverken "Dynapac" self-propelled vibrating roller, model CG 11 Free 20%* 25%* 10.2 1726 84.10.009 Gorman Rupp, self priming T series sewage pumps, sizes 3# and 4# Free 20%* 25%* 10.2 1684 84.17 .129 Automatic electric bead sterilizer for dental instruments .. .. Free 20%* 25%* 10.2 1661 84.21.009 Morrison "Champ" 1,500 p.s.i. high pressure pump and Ferret Free 20%* 25%* 10.2 attachment 1720 84.21.009 Wagner air-less spray unit ...... Free 20%* 25%* 10.2 1707 84.22.009 Models E30SG, F50PS, G80PS, J120PS, hogging winches .. Free 20%* 25%* 10.2 1554 84.22.029 Auger type hopper loader (or mixer loader) used to feed raw Free 20%* 25%* 10.2 material to injection moulding machine 1750 84.22.029 Conveyor and elevator machinery being part of a "Greer" spiral Free 20%* 25%* 10.2 freezing system 1662 84.59.129 Arkla-Servel Model DF1800 natural gas fired air conditioning units Free 20%* 25%* 10.2 1669 84.61.019 Bostik No. 6A Extrusion Valves to be used for the application of Free 20%* 25%* 10.2 sealers and adhesives in the motor and refrigeration industries 1718 85.11.009 Electric curing oven used for curing decoration on plastic squeeze Free 20%* 25%* 10.2 tubes 1736 98.04.009 Speedball drawing and lettering pens ...... Free 20%* 25%* 10.2 "'or such lower rate of duty as the Minister may in any case direct

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 22 June 1972. 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 June 1972.

J. A. KEAN, Comptroller of Customs. 1 JUNE THE NEW ZEALAND GAZETTE 1<173

TARIFF DECISION LIST No. 43

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

ApPROVALS

Rates of Duty Effective Tariff Goods Part List Item No. I II No. B.P. I MFN. Gen. Ref. From To· - I i I 27.10.909 Nopco DF 198 ...... Free . . 25% 10.8 43 1/3/72 31/8/73 30.03.099 Althesin, in 5 ml and 10 ml bottles ...... Free 20% 25% 23.1 43 1/5/72 30/4/77 30.03.099 Complex 15 (Vitamin B), in 10 ml vials .. .. Free 20% 25% 10.2 43 1/2/72 31/3/75 30.03.099 Disipal: injection ...... Free 20% 25% 23.3 43 1/5/72 31/12/76 tablets ...... Free 20% 25% 23.4 43 1/1/72 31/12/76 30.03.099 Duo Plagonan, in 50 ml vials ...... Free 20% 25% 23.3 43 1/5/72 31/5/77 30.03.099 Ectimar, in 100 ml bottles ...... Free 20% 25% 23.1 43 1/4/72 30/4/77 30.03.099 Lanoxin P.G. tablets, 0.0625 mg only ...... Free 20% 25% 23.4 43 1/1/72 30/6/77 30.03.099 Opticortenol-S injection, in 20 ml vials .. .. Free 20% 25% 23.3 43 1/1/72 31/5/77 30.03.099 Opticortenol Suspension, in 10 ml and 50 ml vials .. Free 20% 25% 23.3 43 1/1/72 31/5/77 30.03.099 Palaprin Forte tablets ...... Free 20% 25% 23.4 43 1/1/72 30/4/77 30.03.099 Panalog, in 7.5 c.c. tubes ...... Free 20% 25% 23.1 43 1/1/72 31/3/77 30.03.099 Pendipan Forte: leojects, 10 c.c...... Free 20% 25% 23.1 43 1/3/72 31/1/76 vials, 50 c.c...... Free 20% 25% 23.1 43 1/3/72 31/1/76 30.03.099 Plagonan, in 50 ml vials ...... Free 20% 25% 23.3 43 1/5/72 31/5/77 30.03.099 Socatyl (veterinary): paste ...... Free 20% 25% 23.1 43 1/1/72 31/5/77 powder ...... Free 20% 25% 23.1 43 1/1/72 31/5/77 30.03.099 Utocyl: Forte pessaries ...... Free 20% 25% 23.1 43 1/1/72 31/3/77 pessaries ...... Free 20% 25% 23.1 43 1/1/72 31/3/77 30.03.099 Vebonal, in 10 ml vials ...... Free 20% 25% 23.3 43 1/1/72 31/5/77 34.02.000 Products, as may be approved, when imported in bulk and Free .. 10% 10.8 not being soaps or containing soap: Approved: Fenopon T51 ...... 43 1/1/72 30/9/76 39.07.399 Deioniser cartridge cases peculiar for use with DI/A Free .. 171-% 10.8 43 1/4/72 31/3/75 Deionisers 39.07.399 Intra-uterine devices ...... Free 17-!-% 25% 10.2 43 1/6/72 31/3/74 48.05.009 Cellulose tissue, of the following types only: Free .. Free 10.8 7" white, I-ply ...... 43 1/1/72 31/3/73 9" white, 2-ply ...... 43 1/1/72 31/3/73 9-!-" flesh coloured, 2-ply, non-absorbent .. . . 43 1/1/72 31/3/73 Section Fabrics knitted or woven in New Zealand reimported after Free 20% 25% 10.2 XI the following processes abroad: (1) Roller printing and/or Schreinering but not in- 43 1/1/72 31/10/72 cluding dyeing (2) Bandura micro creping including dyeing .. 43 1/1/72 31/10/72 (3) Screen printing ...... 43 1/1/72 31/10/72 (4) Sueding ...... 43 1/3/72 30/4/73 (Duty if any to be paid only on the cost of printing and/or processing) 73.40.499 Intra-uterine devices ...... Free 20% 25% 10.2 43 1/6/72 31/3/74 84.34.009 Sheets, photo-engravers', of metal, polished or grained but Free .. 5% 10.8 43 1/1/72 31/12/73 not further worked 85.04.001 Nickel-cadmium and nickel iron, "wet" or permanently Free 20% 50% .. 43 1/1/72 30/6/75 sealed accumulators Can 20%

• 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. 11174 THE NEW ZEALAND GAZETTE No. 44

TARIFF DECISION LIST No. 43-continued

Rates of Duty Effective Tariff Goods Part List Item No. II No. B.P. j MFN.j Gen. Ref. From I To MISCELLANEOUS Decisions Cancelled: 30.03 .099 Disipal tablets 30.03.099 Lanoxin P.G. tablets 30.03.099 Vebonol .. Section Fabrics knitted or woven ••. processing) 19 XI 59.11.119 Fabric, coated ..• stereos, electros, etc. 6 84.19.059 Machines, filling ... shapes and weights 39 84.34.009 I Sheets, photo-engravers', ... further worked

Dated at Wellington this 1st day of June 1972. J. A. KEAN, Comptroller of Customs.

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) Alcoholism and Drug Addiction Act 1966 Alcoholism and Drug Addiction Institutions Order 1972 1972/107 29/5/72 5c Health Act 1956 Infectious Diseases Order 1972 1972/108 29/5/72 5c Law Practitioners Act 1955 Law Practitioners Fees Regulations 1972 1972/109 29/5/72 5c Education Act 1964 Secondary School Grants Regulations 1967, Amend­ 1972/110 29/5/72 5c ment No.3 Companies Special Investigations Act 1958 Companies Special Investigations Order 1972 1972/111 30/5/72 5c Companies Special Investigations Act 1958 Companies Special Investigations Order 1972, Amend­ 1972/112 31/5/72 5c ment No.1 Copies can be purchased from the Government Publications Bookshops-State Advances Building, Rutland Street (P.O. Box 5344), Auck­ land 1; Investment House, 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 application. Copies may be ordered by quoting serial number. A. R. SHEARER, Government Printer.

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 Building- $ Ministry of Transport (Civil Aviation Division) Bulk Store, Kilbirnie Lemmon and Slack Construction Co. Ltd. 660,553.00 Wi Tako Prison: pre-release hostel " T. Weyden Construction Ltd. 55,960.75 Housing- Contract No. 22/502: 3 single units at Hamilton William Burns Ltd. 27,184.00 Contract No. 120/10/16: 3 single units at Trentham R. G. Adgo 39,513.00 Contract No. 282/224: 2 single units at Mangere N. J. Ranum (1967) Ltd. 27,598.00 J. H. MACKY, Commissioner of Works. 1 JUNE THE NEW ZEALAND GAZETTE 1175

Tariff and Development Board Notice No. 274-Inquiry Concerning Protection for Natural Honey (T.!. 04.06.000)

1. The Minister of Customs has referred to the Tariff and Development Board for inquiry and report the question of the nature and extent of the protection, if any, which it considers appropriate for New Zealand industry in respect of the importation of natural honey classified in Tariff item 04.06.000. The Tariff provisions relating to these goods are set out in the Schedule to this notice. This reference arises from the publication, in a Supplement to the New Zealand Gazette dated 7 October 1971, of a Notice of Proposed Exemptions from Import Licensing and from representations received in response to that Notice. 2. The Board will, in accordance with its normal procedures, conduct a public hearing in the Hearing Room, Eighth Floor, Cumberland House, Upper Willis Street, Wellington, on Tuesday, 29 August 1972, commencing at 10.30 a.m. 3. Any person who intends to tender evidence should lodge, in typewritten form, 14 copies of public evidence and 12 copies of confidential evidence, to be presented under oath at the public hearing, at the Board's office no later than Tuesday, 8 August 1972. In preparing this evidence the "Notes for Information and Guidance of Interested Parties" prepared by the Board may be of assistance. Copies of these notes may be obtained from the Board's office. Dated at Wellington this 30th day of May 1972. P.O. Box 27046, Wellington. C. H. S. RODDEN, Secretary, Tariff and Development Board.

SCHEDULE Number Description Rates of Duty BP MFN GEN 04.06.000 Natural honey .. 20% 20% 20% plus plus percwt $1.86 $2.80

Tariff and Development Board Notice No. 275-Inquiry Concerning Protection for Rennet (T.!.s. 21.07.021, 29.40.001 and 29.40.002)

1. The Minister of Customs has referred to the Tariff and Development Board for inquiry and report the question of the nature and extent of the protection, if any, which it considers appropriate for New Zealand industry in respect of the importation of rennet classified in Tariff items 21.07.021, 29.40.001 and 29.40.002. The Tariff provisions relating to these goods are set out in the Schedule to this notice. This refer­ ence arises from the publication, in a Supplement to the New Zealand Gazette dated 7 October 1971, of a Notice of Proposed Exemptions from Import Licensing and from representations received in response to that Notice. 2. The Board will, in accordance with its normal procedures, conduct a public hearing in the Hearing Room, Eighth Floor, Cumberland House, Upper Willis Street, Wellington, on Thursday, 31 August 1972, commencing at 10.30 a.m. 3. Any person who intends to tender evidence should lodge, in typewritten form, 14 copies of public evidence and 12 copies of confidential evidence, to be presented under oath at the public hearing, at the Board's office no later than Thursday, 10 August 1972. In preparing this evidence the "Notes for Information and Guidance of Interested Parties" prepared by the Board may be of assistance. Copies of these notes may be obtained from the Board's office. Dated at Wellington this 30th day of May 1972. P.O. Box 27046, Wellington. C. H. S. RODDEN, Secretary, Tariff and Development Board.

SCHEDULE Number Description Rates of Duty BP MFN GEN 21.07 Food preparations not elsewhere specified or included: 21.07.021 Rennet, flavoured, coloured or simply prepared 22!% 50% 60% Aul 4!% 29.40 Enzymes: Rennet: 29.40.001 In tablets, or in liquid form in containers having a capacity not exceeding 1 pint; rennet powder packed for retail sale 22!% 50% 60% Aul 4t% 29.40.002 Other 10% 15% 20% Aul Free

Tariff and Development Board Notice No. 276-Inquiry Concerning Protection for Various Goods

1. The Minister of Customs has referred to the Tariff and Development Board for inquiry and report the question of the nature and extent of the protection, if any, which it considers appropriate for New Zealand industry in respect of the importation of the goods listed in the attached Schedule. This reference arises from the publication, in a Supplement to the New Zealand Gazette dated 7 October 1971, of a Notice of Proposed Exemptions from Import Licensing and from representations received in response to that Notice. 2. The Board will, in accordance with its normal procedures, conduct a public hearing in the Hearing Room, Eighth Floor, Cumberland House, Upper Willis Street, Wellington, on Tuesday, 5 September 1972, commencing at 10.30 a.m. 3. Any person who intends to tender evidence should lodge, in typewritten form, 14 copies of public evidence and 12 copies of confidential evidence, to be presented under oath at the public hearing, at the Board's office no later than Tuesday, 15 August 1972. In preparing this evidence the "Notes for Information and Guidance of Interested Parties" prepared by the Board may be of assistance. Copies of these notes may be obtained from the Board's office. Dated at Wellington this 30th day of May 1972. P.O. Box 27046, Wellington. C. H. S. RODDEN, Secretary, Tariff and Development Board.

SCHEDULE Number Description Rates of Duty BP MFN GEN 22.01.000 Waters, including spa waters and aerated waters; ice and snow . . In % 221% 22.02.000 Lemonade, flavoured spa waters and flavoured aerated waters, and other non-alcoholic beverages, not including fruit and vegetable juices falling within heading No. 20.07 ...... 171 % 35 % 40% U76 THE NEW ZEALAND GAZETTE No. 44

BANKRUPfCY NOTICES

In Bankruptcy-Notice of First Meeting In Bankruptcy-Supreme Court IN the matter of GERARD AN11IONY WALLEN, farmer, of 11 HOWARD ALFRED NICHOLAS CHRISTENSEN, of 9 Churchill Colombo Road, Waiuku, a bankrupt. I hereby summon a Crescent, Foxton, shop assistant, was adjudged bankrupt on meeting of creditors to be held at my office, on the 29th day 8 May 1972. Creditors' meeting will be held at the Courthouse, of May 1972, at 10.30 o'dock in the forenoon. Palmers ton North, on Monday 12 June 1972, at 10.30 a.m. All proofs of debt must be filed with me as soon as possible K. SEEBECK, Official Assignee. after the date of adjudication and preferably before the first Palmerston North. meeting of creditors. Dated at Auckland this 23rd day of May 1972. In Bankruptcy-Notice of Adjudication and of First Meeting P. R. LOMAS, Official Assignee. IN the matter of JOSEF SCHNEIDER, company director, a Second Floor, Government Building, corner Shortland Street bankrupt. I hereby summon a meeting of creditors to be held and Jean Batten Place, Auckland 1. at 57 Ballance Street, Wellington, on the 6th day of June 1972, at 11 o'clock in the forenoon. All proofs of debt must be filed with me as soon as possible In Bankruptcy after the date of adjudication and preferably before the first NOTICE is hereby given that dividends are payable in my meeting of creditors. office on all proved claims in the under-mentioned estates: Dated this 24th day of May 1972. Cannons, Dulcie Lydia, of 263 Ulster Street, Hamilton, E. A. GOULD, Official Assignee. housewife. Second and final dividend of 2.44c in the dollar. P.O. Box 5090, Wellington. Christiansen, Allan Douglas, of Paterangi, R.D. 3, Ohaupo, dairy factory worker. First and final dividend of 26.46c in the do liar. In Bankruptcy-Supreme Court-Notice of Adjudication and Dunn, Kate, of Opotiki, boardinghouse proprietor. First and First Meeting final dividend of IODc in the dollar. IN the matter of VIVIAN lAMES PATCHETT, a bankrupt. Notice Dunn, Bernard Richard, and Kate, of Opotiki, boarding­ is hereby given that Vivian James Patchett, of 44 Surrey house proprietors. Second and final dividend in the Street, Dunedin, trading as x.L. Dry Cleaners, 452 Hillside partnership estate of 35.09c in the dollar. Road, Dunedin, was on the 24th day of May 1972 adjudged McAvinue, Brian Francis, of 8 Waverley Avenue, Morrins­ bankrupt, and I hereby summon a meeting of creditors to be ville, seedsman, First and final dividend of 9.19c in the held at the Courthouse, Stuart Street, Dunedin, on Thursday, dollar. the 8th day of June 1972, at 11 o'clock in the forenoon. McLeod, James Blair, of 63 Waingaro Road, Ngaruawahia, J. B. K. CURRAN, Official Assignee. storekeeper. First and final dividend of 58.64c in the dollar. NOTE-All proofs of debt must be filed as soon as possible Maessen, Martinus Geradus Maria, of 251 Taharepa Road, after the date of adjudication and if possible before the first Taupo, salesman. First and final dividend of IODc in the meeting of creditors. dollar. Nairn, John Gilbert, of Waikaretu, farm manager. First and final dividend of 4.47c in the dollar. In Bankruptcy-Supreme Court Sicely, Stanley Hunter, of Otorohanga, council employee. ROBERT lAMES McCREA11I, of 14 Mepal Place, Invercargill, Third and final dividend of 6.77c in the dollar. operator, was adjudged bankrupt on 26 May 1972. Notice of Songhurst, Gary Russell Elliott, of 7 Lee Road, Hannahs first meeting of creditors will be given at a later date. Bay, Rotorua, driver. Second and final dividend of 6.73c W. E. OSMAND, Official Assignee. in the dollar. Vedder, Murray Charles, of 26 Wall Street, Hamilton, Invercargill. insurance clerk. First and final dividend of 41.91c in the dollar. Wah Wong, care of Central Fruit Market, Putaruru, work­ In Bankruptcy-Supreme Court man. Second dividend of 14.22c in the dollar. MICHAEL DAVID HOWSE, of 7 Mepal Place, Invercargill, Woods, Barry Pani, of Matahina, bushman. First and final labourer, was adjudged bankrupt on 25 May 1972. Notice of dividend of 17.98c in the dollar. first meeting of creditors will be given at a later date. T. W. PAIN, Official Assignee. W. E. OSMAND, Official Assignee. First Floor, State Insurance Building, 136 Victoria Street, Invercargill. Hamilton. LAND TRANSFER ACf NOTICES In Bankruptcy-Supreme Court BRUCE KEVIN WILLIS, of 6 Baber Street, Waihi, millhand, was adjudged bankrupt on 29 May 1972. EVIDENCE of the loss of the duplicate originals of the certifi­ cates of title described in the Schedule below having been T. W. PAIN, Official Assignee. lodged with me together with applications for the issue of Hamilton. new 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. BARRY WALTER MARTIN, formerly of Feilding, now of Ohakune SCHEDULE Road, Raetihi, labourer, was adjudged bankrupt on the 25th CERTIFICATE of title, Volume 1928, folio 58, in the name of day of May 1972. Creditors' meeting will be held at the L. L. and G. P. Pratt Ltd., at Auckland, for 34.2 perches, Courthouse, Taihape, on Wednesday, 14 June 1972, at 2 p.m. more or less, being Lot 2, on Deposited Plan 46684, and J. G. RUSSELL, Official Assignee. being part of Allotment 5A, Parish of Waipareira. Application Wanganui. 103709.1. Certificate of title, Volume 362, folio 238, in the name of Joyce Bishop, of Auckland, married woman, as executrix, for 27.5 perches, more or less, being Lot 141, on Deposited Plan In Bankruptcy-Supreme Court 10465, being portion of Allotment 43, Parish of Titirangi. DIANE GAY JOHNSTONE, of 4 Ross Place, Palmerston North, Application 004008.1. married woman, was adjudged bankrupt on 29 May 1972. Certificate of title, Volume 730, folio 23, in the name of Creditors' meeting will be held at the Courthouse, Palmerston David Muir, of Auckland, bricklayer, and Robina Darling North, on Tuesday, 13 June 1972, at 10.30 a.m. Muir, his wife, for 26 perches, more or less, being Lot 29, on K. SEEBECK, Official Assignee. Deposited Plan 19168, and being portion of Allotment 36, Palmerston North. Parish of Titirangi. Application 103040.1. 1 JUNE THE NEW ZEALAND GAZETTE

Certificate of title, Volume 11C, folio 254, in the name of the issue of new certificates of title in lieu thereof, and Cross Country Developments Ltd., at Auckland, for 26.8 evide~ce of the loss of memorandum of mortgage No. 485869 perches, more or less, being Lot lion Deposited Plan affectmg the land in the above-mentioned certificates of title 56516, and being part Allotment 189, Parish of Takapuna. whereof the State Advances Corporation of New Zealand, is Application 204006.1. mortgagee, having been lodged with me, together with an Certificate of title, Volume lA, folio 1363, in the name of application to register a discharge of the said mortgage with­ Paul Halpin, of Auckland, company employee, for 32 perches, out pr

EVIDENCE having been furnished to me of the loss of the out­ ADVERTISEMENTS standing duplicate of certificate of title, 2B/I97, Gisborne Registry, in the name of the Mayor, Councillors, and Citizens of the City of Gisborne, for 33 perches, more or less, situate in the City of Gisborne, being Lot 3 on Deposited Plan 5277 THE INCORPORATED SOCIETIES ACT 1908 and application 103694 having been made to me to issue ~ DECLARATION OF THE DISSOLUTION OF A SOCIETY new certificate of title for the land above-described, I hereby give notice of my intention to issue such new certificate of I, Eileen Patricia O'Connor, District Registrar of Incorporated title on the expiration of 14 days from the date of the Societies, do hereby declare that as it has been made to appear Gazette containing this notice. to me that the Collinwood Businessmen's Association (Incor­ porated) No. 1965/6 is no longer carrying on operations Dated at the Land Registry Office, Gisborne, this 23rd day the aforesaid Society is hereby dissolved in pursuance of of May 1972. section 28 of the Incorporated Societies Act 1908. N. N. NAWALOWALO, Assistant Land Registrar. Dated at Nelson this 19th day of May 1972. E. P. O'CONNOR, District Registrar of Incorporated Societies. EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 3, folio 625 (now Volume .3A, folio 789) (Westland Registry), in the name of Her Majesty the Queen, for 3 perches, more or less, being part Section 3177, Town of Hokitika, and application 41802 THE CHARITABLE TRUSTS ACT 1957 having been made to me to dispense with production of the said certificate of title to enable registration of a dedication I, Ian Wallace Matthews, Assistant Registrar of Incorporated of the said land as a service lane, I hereby give notice of my Societies, do hereby declare that, as it has been made to appear intention to dispense with production of the said certificate to me that the under-mentioned Charitable Trust is no longer of title under section 44 of the Land Transfer Act 1952 and carrying on operations, it is hereby dissolved in pursuance of of registering such dedication on the expiration of 14' days section 26 of the Charitable Trusts Act 1957. from the date of the Gazette containing this notice. Shackleton Road Hall Trust Board. W. 283. Dated this 16th day of May 1972 at the Land Registry Given under my hand at Wellington this 26th day of May Office, Hokitika. 1972. N. L. MANNING, Assistant Land Registrar. I. W. MATTHEWS, Assistant Registrar of Incorporated Societies.

EVIDENCE. of the loss of certificate of title, No. 92/123 (Canter­ bury RegIstry), for 150 acres, or thereabouts, situated in the District of Timaru, being Lot 1 on Deposited Plan 693 being THE COMPANIES ACT 1955, SECTION 336 (3) Rural Section 17201, part of Rural Sections 5430, 9039,' 15608, CoRRIGENDUM 16119, 16136, and 16137; and certificate of title, No. 122/40 (Canterbury Registry), for 100 acres and 29 perches, or there­ NOTICE is hereby given that the name "Modem Alarm abouts, situated in the Pareora Survey District and being part Systems Ltd. A. 1966/2151" was entered in error in my of Rural Sections 5414, 8030, 15608, 16119, 16136 and 16137' notice dated 19 April 1972, published in the New Zealand and certificate of title, No. 250/6 (Canterbury R~gistry) fo; Gazette. No. 36, dated 27 April 1972, p. 946, and is hereby 31. a.cres, or t~ereabouts, sit1:lated in the Pareora S~rvey deleted therefrom. DIstnct, and bemg Rural SectIOn 36698, all in the name of Given under my hand at Auckland this 24th day of May Robert J<;>hn McKeown, Totara Valley, farmer, having been 1972. lodged WIth me together with an application No. 862817 for R. L. CODD, Assistant Registrar of Companies. D 1178 THE NEW ZEALAND GAZETTE No. 44

THE COMPANIES ACT 1955, SECTION 336 (3) THE COMPANIES ACT 1955, SECTION 336 (3) . NOTICE is hereby given that at the expiration of 3 months NOTICE is hereby given that at the expiration of 3 months from the date hereof the names of the under-mentioned com­ from the date hereof the names of the under-mentioned panies will, unless cause is shown to. the contrary, be struck companies will, unless cause is shown to the contrary, be off the Register and the companies be dissolved: struck off the Register and the companies dissolved: David Industries Ltd. A. 1950/710. Dustins Ltd. W. 1908/72. Des Browne Ltd. A. 1954/216. Hanson Storage Ltd. W. 1948/336. L. S. Ferguson Ltd. A. 1959/917. Puriri Progressive Stores Ltd. W. 1956/207. Television Centre Ltd. A. 1960/810. Golden Coast Fishing Co. Ltd. W. 1960/775. H. and E. Budd Ltd. A. 1962/756. Dix Smallgoods Ltd. W. 1964/273. Cascade Furnishers Ltd. A. 1963/1421. Scotts Daily Dairy Ltd. W. 1965/738. Pacific Marketing Ltd. A. 1966/1765. Empire Hotel (P.N.) Ltd. W. 1966/136. Titirangi Holdings Ltd. A. 1967/765. M. and B. Sloan Ltd. W. 1966/166. Warkworth Commercial Cleaners Ltd. A. 1967/1258. Pylon Dairy Ltd. W. 1966/467. B. D. H. and J. Hewitson Ltd. A. 1968/65. Mobal Advertising Ltd. W. 1966/555. A. A. and H. L. Hawkes Ltd. A. 1968/201. Matiro Land Co. Ltd. W. 1966/752. Parkville Properties Ltd. A. 1968/371. John D. Robinson Ltd. W. 1966/829. Dominion Reconditioners Ltd. A. 1968/421. Rachel York (N.Z.) Ltd. W. 1970/17. Morningside Meats Ltd. A. 1968/443. R. J. Neilson Ltd. W. 1970/991. Pacsea Exports (N.Z.) Ltd. A. 1968/533. Panmure Delicatessen Ltd. A. 1969/891. Given under my hand at Wellington this 23rd day of Grimsby Development Ltd. A. 1969/1831. May 1972. I. W. MATTHEWS, Maitland's Beach Store Ltd. A. 1970/1754. Assistant Registrar of Incorporated Societies. Given under my hand at Auckland this 24th day of May 1972. R. L. CODD, Assistant Registrar of Companies. THE COMPANIES ACT 1955

PuRSUANT to section 7 of the above-mentioned Act, the Register and records of the companies, the names of which are set out in the THE COMPANIES ACT 1955, SECTION 336 (6) first column of the Schedule hereto, which have been hitherto kept at the office of the District Registrar of Companies at the respective NOTICE is hereby given that the names of the under-mentioned places named in the second column of the Schedule hereto, have companies have been struck off the Register and the com­ been transferred to the office of the District Registrar of Companies panies dissolved: at the respective places named in the third column of the Schedule Rainbow Springs Ltd. HN. 1940/125. hereto. Bundle's Pharmacy Ltd. HN. 1941/73. R. E. How Ltd. HN. 1959/151. Register Register I. and R. Merrie Ltd. HN. 1960/1064. Name of Company previously transferred D. and B. Securities Ltd. HN. 1963/151. kept at: to: Cottage Stores Ltd. HN. 1964/442. Earl Thompson Ltd. Wellington Auckland Cambridge Taxis (1965) Ltd. HN. 1965/232. Hartley Consolidated Ltd. Wellington Auckland Appliance Products Ltd. HN. 1965/432. Hertz Rent-a-Car Ltd. Wellington Auckland Central Tours Ltd. HN. 1965/599. Hertz Rent-a-Car (New Zealand) Eric A. Watkins Ltd. HN. 1965/709. Ltd. Wellington Auckland Tasty Takeaways Ltd. HN. 1965/740. Kenco Car Sales Ltd. Wellington Auckland R. and M. Lee Ltd. HN. 1966/44. Komman and Sons Ltd. Hamilton Auckland Tuahine Timber Co. Ltd. HN. 1966/280. Kuhne and Nagel (N. Z.) Ltd... Auckland Wellington Dowdall Electrical Ltd. HN. 1966/603. Power Labour Service Ltd. Hamilton Auckland Bernie's Dairy Ltd. HN. 1967/515. United Investors Mutual Fund Hokitika Auckland Studio Three Ltd. HN. 1967/569. Apex Ice Cream Co. Ltd. Christchurch Wellington Marcus Iden House Ltd. HN. 1968/68. B. Hulme Ltd. Hamilton Wellington S. W. and M. E. Wyeth Dairy Ltd. HN. 1968/620. Buckham's Cordials (Invercar- Taupiri Takeaway Ltd. HN. 1969/96. gill) Ltd...... Dunedin Wellington T. and T. Automotive Reconditioners Ltd. HN. 1969/237. Mercantile Developments Ltd. Wellington Auckland D. S. Mackenzie and Co. Ltd. HN. 1970/76. M. Trenwith Ltd. . . Wellington New Plymouth Dated at Hamilton this 30th day of May 1972. Reyrolle Parsons of New Zea- R. E. STEPHENS, Assistant Registrar of Companies. land Ltd. Dunedin Wellington A. F. McKenzie Sales Ltd. Wellington Auckland The Bay Concrete Co. Ltd. Hamilton Auckland Bay Industries Ltd. .. Hamilton Auckland Callard and Callard Ltd. Hamilton Auckland Cherrybank Investments Ltd. .. Wellington Napier Clays Haulage Ltd. .. Hamilton Auckland THE COMPANIES ACT 1955, SECTION 336 (6) David Trading Co. Ltd. Wellington Auckland NOTICE is hereby given that the name of the under-mentioned George Adam Ltd. " Wellington Auckland company has been struck off the Register and the company I.M.S. (N.Z.) Ltd. .. .. Wellington Auckland dissolved: Industrial Electrics (1962) Ltd... Hamilton Auckland Rundles Service Station Ltd. P.B. 1953/11. Kawerau Readymix Ltd. .. Hamilton Auckland Llewellyn D. Consolidated Ltd. Wellington Auckland Dated at Gisborne this 16th day of May 1972. Dated at Wellington this 22nd day of May 1972. J. M. GLAMUZINA, Assistant Registrar of Companies. A. DIBLEY, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months NOTICE is hereby given that at the expiration of 3 months from this date the name of the under-mentioned company from the date hereof, the name of the under-mentioned will unless cause is shown to the contrary, be struck off the company will, unless cause is shown to the contrary, be Register and the company will be dissolved: struck off the Register and the company dissolved: R. and J. Tilling Ltd. H.B. 1969/49. Atawhai Supermarket Ltd. N. 1968/66. Given under my hand at Napier this 23rd day of May Given under my hand at Nelson this 23rd day of May 1972. 1972. P. J. THORNTON, Assistant Registrar of Companies. E. P. O'CONNOR, District Registrar of Companies. 1 JUNE THE NEW ZEALAND GAZETTE 1179

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY TAKE notice that at the expiration of 3 months from the date NOTICE is hereby given that "Volks Services Limited" has hereof the names of the under-mentioned companies will, changed its name to "Keith Hall Motors (Henderson) unless cause is shown to the contrary, be struck off the Limited", and that the new name was this day entered on my Register of Companies and the companies will be dissolved: Register of Companies in place of the former name. Devon Credits Ltd. C. 1961/20. A. 1966/846. Packer Motors Ltd. C. 1962/28. Dated at Auckland this 19th day of May 1972. W. S. Russell and Co. Ltd. C. 1962/192. W. R. S. NICHOLLS, Assistant Registrar of Companies. Mount View Orchards Ltd. C. 1963/386. Lyall Williams Ltd. C. 1964/424. 1716 McKay Contracting Ltd. C. 1964/450. G. Kinzett Ltd. C. 1964/466. CHANGE OF NAME OF COMPANY S. R. Dobier Ltd. C. 1965/233. Bussey and Scott (N.z.) Ltd. C. 1965/525. NOTICE is hereby given that "Debtors Anonymous Limited" Mayday Investments Ltd. C. 1966/385. has changed its name to "Ace Management Services Limited", A. H. Gemmell Ltd. C. 1966/534. and that the new name was this day entered on my Register Quality Motors Ltd. C. 1968/208. of Companies in place of the former name. A. 1960/400. Owens Butchery Ltd. C. 1967/282. Dated at Auckland this 18th day of May 1972. McGill-Petrie Manufacturing Ltd. C. 1968/433. Tearooms (Waikari) Ltd. C. 1969/578. W. R. S. NICHOLLS, Assistant Registrar of Companies. Apollo Finance Co. Ltd. C. 1%9/626. 1717 Jock Murray Ltd. C. 1970/164. Dated at Christchurch this 26th day of May 1972. CHANGE OF NAME OF COMPANY J. O'CARROLL, Assistant Registrar of Companies. NOTICE is hereby given that "Dickinson's T.V. Hire Limited" has changed its name to "Dickinsons Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1960/513. CHANGE OF NAME OF COMPANY Dated at Auckland this 19th day of May 1972. CORRIGENDUM W. R. S. NICHOLLS, Assistant Registrar of Companies. NOTICE is hereby given that notice of change of name of "Borgolite Roofing Limited" to "C. and F. Borgolite 1718 Limited", Gazette, No. 42, dated 18 May 1972, p. 1093, is incorrect, 'and is replaced by notice that "BorgoJte Roofing CHANGE OF NAME OF COMPANY Limited" has changed its name to "C. and F. Borgolte Limited". NOTICE is hereby given that "Manufacturers and Importers Limited" has changed its name to "Lastrite Footwear (North­ Dated at Auckland this 23rd day of May 1972. land) Limited", and that the new name was this day entered W. R. S. NICHOLLS, Assistant Registrar of Companies. on my Register of Companies in place of the former name. 1692 A. 1%3/162. Dated at Auckland this 19th day of May 1972. W. R. S. NICHOLLS, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 1719 NOTICE is hereby given that "Elsmore and Fountain Limited" has changed its name to "W. Fountain Limited", and that the CHANGE OF NAME OF COMPANY new name was this day entered on my Register of Companies in place of the former name. A. 1971/165. NOTICE is hereby given that "Marine Plastics Limited" has changed its name to "Sea Nymph Limited", and that the new Dated at Auckland this 19th day of May 1972. name was this day entered on my Register of Companies in W. R. S. NICHOLLS, Assistant Registrar of Companies. place of the former name. A. 1964/187. 1712 Dated at Auckland this 12th day of May 1972. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1720 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Nortox Engineering Company CHANGE OF NAME OF COMPANY Limited" has changed its name to "Nortox Motors Limited", and that the new name was this day entered on my Register NOTICE is hereby given that "Audio Centre Limited" has of Companies in place of the former name. A. 1959/995. changed its name to "Maxted Terry Holdings Limited", and that the new name was this day entered on my Register of Dated at Auckland this 22nd day of May 1972. Companies in place of the former name. A. 1964/1430. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Auckland this 18th day of May 1972. 1713 W. R. S. NICHOLLS, Assistant Registrar of Companies. 1721

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Manutere Holdings Limited" NOTICE is hereby given that "Pacific Motors (Otahuhu) has changed its name to "Palm Lynn Holdings Limited", and Limited" has changed its name to "Peter Fisken Motors that the new name was this day entered on my Register of Limited", and that the new name was this day entered on my Companies in place of the former name. A. 1%8/1353. Register of Companies in place of the former name. Dated at Auckland this 22nd day of May 1972. A. 1969/349. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Auckland this 17th day of May 1972. 1714 W. R. S. NICHOLLS, Assistant Registrar of Companies. 1722

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "G. P. Roxburgh & Son Limited" NOTICE is hereby given that "Hank Hofland Motors Limited" has changed its name to "Allied Beverage Traders Limited", has changed its name to "Blue Gum Car Sales Limited", and and that the new name was this day entered on my Register that the new name was this day entered on my Register of of Companies in place of the former name. A. 1932/248. Companies in place of the former name. A. 1969/845. Dated at Auckland this 19th day of May 1972. Dated at Auckland this 11th day of May 1972. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1715 1723 1180 THE NEW ZEALAND GAZETTE No. 44

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Denis Morris Limited" has NOTICE is hereby given that "Chelsea Estate Limited", has changed its name to "Superb Cleaning Services Limited", and changed its name to "Chatswood Estate Limited", and that that the new name was this day entered on my Register of the new name was this day entered on my Register of Com­ Companies in place of the former name. HN. 1962/49. panies in place of the former name. W. 1966/485. Dated at Hamilton this 4th day of May 1972. Dated at Wellington this 19th day of May 1972. M. E. CAMERON, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 1711 1740

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ian Burgess Limited" has NOTICE is hereby given that "Marlborough LUcerne Meal changed its name to "Shade Lines (Waikato) Limited", and Company Limited" has changed its name to "D.E.B. Marl­ that the new name was this day entered on my Register borough Protein Limited", and that the new name was this of Companies in place of the former name. HN. 1959/918. day entered on my Register of Companies in place of the Dated at Hamilton this 22nd day of May 1972. former name. M. 1955/9. R. E. STEPHENS, Assistant Registrar of Companies. Dated at Blenheim this 23rd day of May 1972. 1689 L. H. GILBERT, Assistant Registrar of Companies. 1707

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Thomas Topdressing Company CHANGE OF NAME OF COMPANY Limited" T. 1966/51 has changed its name to "South Taranaki NOTICE is hereby given that "Robertson's Pharmacy Limited" Metal Supplies Limited", and that the new name was this day has changed its name to "L. S. Robertson Limited", and that entered on my Register of Companies in place of the former the new name was this day entered on my Register of Com­ name. panies in place of the former name. Dated at New Plymouth this 22nd day of May 1972. Dated at Hokitika this 18th day of May 1972. D. A LEVETT, District Registrar of Companies. N. L. MANNING, Assistant Registrar of Companies. 1690 1706

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "AR.A Petrol Company Limited" NOTICE is hereby given that "Marchweil Pharmacy Limited" has changed its name to "To tara Motors Limited", and that C. 1971/459 has changed its name to "Marchwiel Pharmacy the new name was this day entered on my Register of Com­ Limited", and that the new name was this day entered on my panies in place of the former name. H.B. 1949/19. Register of Companies in place of the former name. Dated at Napier this 11th day of May 1972. Dated at Christchurch this 15th day of May 1972. P. I. THORNTON, Assistant Registrar of Companies. I. O'CARROLL, Assistant Registrar of Companies. 1686 1737

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Symons & Sharman Limited" NOTICE is hereby given that "The Charles Restaurant 1969 has changed its name to "Symons Developments Limited", Limited" C. 1968/63 has changed its name to "Four Ships and that the new name was this day entered on my Register Tavern Limited", and that the new name was this day entered of Companies in place of the former name. H.B. 1970/139. on my Register of Companies in place of the former name. Dated at Napier this 24th day of May 1972. Dated at Christchurch this 17th day of May 1972. P. I. THORNTON, Assistant Registrar of Companies. I. O'CARROLL, Assistant Registrar of Companies. 1708 1693

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Poole Electronics Limited" has NOTICE is hereby given that "Criterion Club Hotel Limited" changed its name to "Osborn Industries Limited", and that C. 1972/261 has changed its name to "Newman Hotels the new name was this day entered on my Register of Com­ Limited", and that the new name was this day entered on my panies in place of the former name. H.B. 1%2/7. Register of Companies in place of the former name. Dated at Napier this 24th day of May 1972. Dated at Christchurch this 18th day of May 1972. P. I. THORNTON, Assistant Registrar of Companies. I. O'CARROLL, Assistant Registrar of Companies. 1709 1738

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Iolif Enterprises Limited" has NOTICE is hereby given that "Chewing Gum Products New changed its name to "I. N. McLean Limited", and that the Zealand Limited" has changed its name to "Allen's & Regina new name was this day entered on my Register of Companies Limited", and that the new name was this day entered on my in place of the former name. W. 1970/917. Register of Companies in place of the former name. Dated at Wellington this 23rd day of May 1972. Dated at Dunedin this 17th day of May 1972. I. W. MATTHEWS, Assistant Registrar of Companies. C. C. KENNELLY, District Registrar of Companies. 1739 1710 1 JUNE THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY Business: NOTICE is hereby given that "Manapouri Doubtful Sound 1. Consideration of a statement of position of the company's Tourist Company Limited" S.D. 1954/73 has changed its name affairs and list of creditors, etc. to "Fiordland Travel (Manapouri) Limited", and that the new 2. Appointment of liquidator. name was this day entered on my Register of Companies in 3. Appointment of committee of inspection, if thought fit. place of the former name. Dated this 23rd day of May 1972. Dated at Invercargill this 1st day of May 1972. N. B. LOWRY, Shareholder. B. E. HAYES, District Registrar of Companies. D. P. LOWRY, Shareholder. 1736 1699

NOTICE OF MEETING OF CREDITORS THE COMPANIES ACT 1955 IN the matter of the Companies Act 1955, and in the matter NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT of B. R. TODD LTD. (in liquidation) : Name of Company: Time Out Enterprises Ltd. (in liquida­ NOTICE is hereby given that the above company resolved on tion) . the 30th day of May 1972 as an extraordinar¥ resolution ~y Address of Registered Office: Official Assignee'S Office, memorandum signed for the purpose of becommg an entry m Blenheim. the minute book of the company, as provided by subsections Registry of Supreme Court: Blenheim. (1) and (4) of section 362 of the Companies Act 1955, "That the company cannot by reason of its liabilities continue its Number of Matter: M. 159. business, and that it is advisable to wind up, and that the Date of Winding-up Order: 19 July 1%5. company be wound up voluntarily". Last Day for Receiving Proofs: 15 June 1972. And that a meeting of the creditors of the company will be E. A. SAWYER, Official Assignee, Official Liquidator. held, pursuant to section 284 of the Compa~ie~ Act 1955, at The Community Centre, Fergusson Street, Felldmg, on Thurs­ Courthouse, Alfred Street, Blenheim. day, the 8th day of June 1972, at 2 p.m., at which meeting a 16% full statement of the position of the companies affairs togeth<:r with a list of creditors and the estimated amount of thelr claims will be laid before the meeting, and at which meeting the creditors, in pursuance of sect~on. 285 of the said Act, may nominate a person !o be thehqUlda~or of the compa~y, NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS and in pursuance of sectlOn 286 of the sald Act, may appomt IN the matter of the Companies Act 1955, and in the matter a committee of inspection. of PAUL'S BOOK ARCADE (AUCKLAND) LTD. (in Dated this 30th day of May 1972. liquidation); PAUL'S BOOK ARCADE (HAMILTON) D. S. HEALY, Secretary. LTD. (in liquidation); and PAUL'S BOOK ARCADE (1970) LTD. (in liquidation) : 1745 NOTICE is hereby given that the undersigned the liquidator of Paul's Book Arcade (Auckland) Ltd., Pa~l's Book Arcade (Hamilton) Ltd., and Paul's Book Arcade (1970) Ltd. which are being wound up voluntarily, does hereby fix the 31st day of July 1972 as the date on or before which creditors of the CRYSTAL POOLS (AUCKLAND) LTD. company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the IN LIQUIDATION Companies Act 1955, or to be excluded from the benefit of Notice of Resolution for Voluntary Winding Up any distribution made before the debts are proved or, as the IN the matter of the Companies Act 1955, and in the matter case may be, from objecting to the distribution. ' of Crystal Pools (Auckland) Ltd. (in liquidation) : Dated this 26th day of May 1972. NOTICE is hereby given that, by duly signed entry in the minute A. N. FRANKHAM, Liquidator. book of the above-named company on the 23rd day of May NOTE-Credit?rs. are required to prov~ on the form.s pre­ 1972, the following extraordinary resolution was passed by pared by the lIqUldator. Forms are avallable on apphcation the company, namely: from the liquidator. (a) "That the company cannot by reason of its liabilities Address of Liquidator: Care of J. F. BuddIe and Co., continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up volun­ Chartered Accountants, P.O. Box 701, Auckland. tarily. 1694 (b) "That Keith Samuel Crawshaw, company manager, of Auckland, be and is hereby nominated as liquidator of the company." Dated at Auckland this 23rd day of May 1972. IN the matter of the Companies Act 1955, and in the matter N. B. LOWRY, Shareholder. of BROADBENT BROS. LTD. (in liquidation): D. P. LOWRY, Shareholder. NOTICE is hereby given in pursuance of section 291 of the 1698 Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the office of the liquidator, 81 Wakefield Street, Auckland, on Friday, the 16th day of June 1972, at 10 o'clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted, and the property of the CRYSTAL POOLS (AUCKLAND) LTD. company has been disposed of, and to receive any explanation thereof by the liquidator. IN LIQUIDATION Further Business: Notice of Meeting of Creditors To consider and, if thought fit, to pass the following IN the matter of the Companies Act 1955, and in the matter resolution, namely: of Crystal Pools (Auckland) Ltd. (in liquidation): That the books, accounts, and documents of the company NOTICE is hereby given that, by an entry in its minute book and of the liquidator shall be retained by the liquidator for signed in accordance with section 362 (1) of the Companies 12 months from the date of this resolution and shall then be Act 1955, the above-named company on the 23rd day of May disposed of by destroying the same. 1972 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will Proxies to be used at the meeting must be lodged with the accordingly be held at the Boardroom of New Zealand undersigned at 81 Wakefield Street, Auckland not later than National Creditmen's Association (Auckland Adjustments) Ltd. 5 o'clock in the afternoon on the 15th day of 'May 1972. Third Floor, T. and G. Building, Wellesley Street West: G. J. DAVY, Liquidator. Auckland 1, on Friday, the 2nd day of June 1972, at 2.15 p.m. 1730 1182 THE NEW ZEALAND GAZETTE No. 44

IN the matter of the Companies Act 1955, and in the matter meeting of creditors of the above-named company will be of BROADBENT BROS. LTD. (in liquidation): held pursuant to section 284 of the Companies Act 1955, at NOTICE is hereby given in pursuance of section 291 of the the office of Gilfillan, Gentles, Pickles, Perkins, and Co., Companies Act 1955, that a meeting of the shareholders of the Seventh Floor, New Zealand Insurance Building, Queen above-named company will be held at the office of the Street, Auckland, on the 15th day of June 1972, at 9 o'clock liquidator, 81 Wakefield Street, Auckland, on Friday, the 16th in the forenoon. day of June 1972, at 9.30 o'clock in the forenoon, for the Business: purpose of having an account laid before it showing how the winding up has been conducted, and th~ property of ~he 1. Confirmation of the company's nominee as liquidator or, company has been disposed of, and to receIve any explanatIOn if thought fit, the appointment of an alternative liquidator. thereof by the liquidator. 2. The receipt of a statement of the company's position. Further Business: 3. The receipt of a list of creditors. To consider and, if thought fit, to pass the following 4. General. resolution, namely: Forms of proxy are available from the undersigned, and to That the books, accounts, and documents of the company be used at the meeting, should be lodged at the office of the and of the liquidator shall be retained by the liquidator for provisional liquidator, Gilfillan, Gentles, Pickles, Perkins, and 12 months from the date of this resolution and shall then be Co., not later than 4 o'clock in the afternoon of the 13th day disposed of by destroying the same. of June 1972. Proxies to be used at the meeting must be lodged with the Dated this 1st day of June 1972. undersigned at 81 Wakefield Street, Auckland, not later than R. E. THOMAS, Provisional Liquidator. 5 o'clock in the afternoon on the 15th day of May 1972. 1727 G. J. DAVY, Liquidator. 1731

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING DON WALKER FURNISHERS LTD. UP AND MEETING OF CREDITORS IN LIQUIDATION IN the matter of the Companies Act 1955, and in the matter of CASTLE, FULLER, AND SCOTT LTD. (in liquida­ N otke oj Dividend tion) : Name of Company: Don Walker Furnishers Ltd. (in liquida­ NOTICE is hereby given that by duly signed entry in the minute tion) . book of the above-named company on the 22nd day of May Address of Registered Office: Care of Messrs Barr, Burgess, 1972, the following extraordinary resolution was passed by and Stewart, 208 Oxford Terrace, Christchurch. the company, namely: Registry oj Supreme Court: Christchurch. That the company cannot by reason of its liabilities continue Number oj Matter: M. 99/71. its business, and that it is advisable to wind up, and that accordingly the company be wound up voluntarily. Amount Per Dollar: 25c. A meeting of the creditors of the company will be held at First and Final or Otherwise: First. the offices of Butler, Bernard, and Marsh, Chartered Accoun­ When Payable: 22 May 1972. tants, 593 Great South Road, Otahuhu, at 9 a.m. on Tuesday, Where Payable: Christchurch. 6 June 1972, to consider a statement of the position of the company and to appoint a liquidator. 1729 D. W. SCOTT, Director. 1728

NOTICE OF MEETING OF CREDITORS PURSUANT TO SECTION 284 IN the matter of the Companies Act 1955, and in the matter NOTICE OF MEETING OF CREDITORS of BRIDGE INDUSTRIES LTD. (in liquidation): IN the matter of the Companies Act 1955, and in the matter NOTICE is hereby given that by entry in the minute book signed of DOROTHEA GOWNS LTD.: in accordance with section 362 (1) of the Companies Act NOTICE is hereby given that by an entry in the minute book, 1955, Bridge Industries L~d.,. on 29 May 1972, pa~sed a signed in accordance with section 362 (1 )of the Companies resolution for voluntary WIndIng up, and that a meetIng of Act 1955, the above-named company on the 25th day of May creditors of the company will be held in No. 2 Committee 1972 passed a resolution for voluntary liquidation and that a Room, Library Building, Queens Drive, Lower Hutt, at meeting of creditors of the above-named company will be 2.30 p.m., on Thursday, 8 June 1972. held in the W.D.F.F. Rooms, Overdale Road, Putaruru, on the 6th day of June 1972, at 2 p.m. Business: 1. Consideration of a statement of the company's affairs Business: and list of creditors. 1. Consideration of a statement of position of the company's 2. Appointment of liquidator. affairs. 3. Appointment of committee of inspection, if thought fit. 2. Appointment of a liquidator. Dated this 29th day of May 1972. 3. Appointment of a committee of inspection, if thought fit. R. E. KIDDLE, Provisional Liquidator. Dated at Putaruru this 25th day of May 1972. 60 Queens Drive, Lower Hutt. J. F. BRADFORD. 1734 N. C. BRADFORD. 1725

JOHN DOUGLASS LTD. IN LIQUIDATION PROFESSIONAL OFFICES LTD. Notice of Resolution far Voluntary Winding Up and oj IN VOLUNTARY LIQUIDATION Creditors' Meeting Notice of Meeting of Members IN the matter of the Companies Act 1955, and in the matter NOTICE is hereby given that the final general meeting of of John Douglass Ltd.: members of the above-named company will be held at the NOTICE is hereby given that a meeting of the members of the offices of Messrs McLellan, Thomas, and Co., Chartered above-named company has been summoned for the purpose of Accountants, Hakiaha Street, Taumarunui, on Thursday, the passing a resolution for voluntary winding up, and that a 22nd day of June 1972, at 4 p.m., for the purposes of having 1 JUNE THE NEW ZEALAND GAZETTE 1183

an account laid before it showing how the winding up has NOTICE OF RESOLUTION FOR MEMBERS been conducted and the property of the company has been VOLUNTARY WINDING UP disposed of, and to receive any explanation thereof by the (PURSUANT ID SECTION 269) liquidator. IN the matter of the Companies Act 1955, and in the matter Dated this 30th day of May 1972. of PUKEKOHE FARMERS INVESTMENTS LTD.: H. S. TATION, Liquidator. NOTICE is hereby given that, at an extraordinary general meet­ Miriama Street, Taumarunui. ing of the above-named company held on the 19th day of 1741 May 1972, the following special resolution was passed by the company, namely: "That the company be wound up voluntarily." Dated this 19th day of May 1972. G. W. WENGDAL, LiquidatoI'. NOTE-This notice is purely formal. All creditors will be THE UNIVERSITY WOMEN'S CLUB (WELLINGTON) paid in full. (W. 1928/29) 1701 NOTICE OF SPECIAL RESOLUTION FOR VOLUNTARY WINDING Up AND ApPOINTMENT OF LIQUIDAIDRS IN the matter of the Incorporated Societies Act 1908, and in the matter of the University Women's Club (Wellington): IN THE MATTER of the Companies Act 1955, and IN THE MATTER NOTICE is given that at a special meeting of members of the of SPRAYTEX APPLICATIONS LIMITED: above-named society, duly convened and held on 1 November NOTICE is hereby given that a petition for the winding up of 1971, a special resolution was passed to voluntarily wind up the above-named company by the Supreme Court was, on the the society, and that Clarke, Menzies, and Co., Chartered 11th day of May 1972, presented to the said Court by METAL Accountants, of Wellington, be appointed liquidators for the IMPORT COMPANY (AUCKLAND) LIMITED, a duly incorporated purposes of such winding up. company having its registered office at Auckland. And that CLARKE, MENZIES, AND CO., Liquidators. the said petition is directed to be heard before the Court 1687 sitting at Auckland on the 14th day of June 1972, at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributor of the said company requiring the same by the undersigned IN the matter of the Companies Act 1955, and in the matter on payment of the regulated charge for same. of NORTH WEST INVESTMENTS LTD.: STUART CRAIG ENNOR, Solicitor for the Petitioner. NOTICE is hereby given that by an entry dated 22 May 1972 Address for Service: The offices of Messrs Glaister, Ennor, in the minute book of North West Investments Ltd., the share­ and Kifi', Solicitors, Norfolk House, High Street, Auckland. holders of the company passed the following special resolu­ NOTE-Any person who intends to appear on the hearing of tion: the said petition must serve on, or send by post to, the above­ "That the company be wound up voluntarily, and that named, notice in writing of his intention so to do. The notice Mervyn Henry Vile, Chartered Accountant, of Christchurch, must state the name, address, and description of the person be appointed liquidator." or, if a firm, the name, address, and description of the firm, M. H. VILE, Liquidator. and an address for service within 3 miles of the office of the 1746 Supreme Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 13th day of June 1972. 1695 TENEILL PRODUCTS LTD. NOTICE is hereby given that whereas by resolution of the members of the above company passed by an entry in the minute book of the company on the 30th day of May 1972 it IN the matteI' of the Companies Act 1955, and in the matter was resolved: of DOROTHEA GOWNS LTD.: 1. That the company cannot by reason of its liabilities NOTICE is hereby given that by a duly signed entry in the continue its business, and that it is advisable to wind up, and minute book of the above-named company on the 25th day that the company be wound up voluntarily. of May 1972 the following extraordinary resolution was passed 2. That Mr Ronald Douglas Cormack be and he is hereby by the company, namely: nominated liquidator of the company. (a) That the company cannot by reason of its liabilities A meeting of the creditors of the company will be held, continue its business and that it is advisable to wind up and pursuant to section 284 of the Companies Act 1955, at Druids that the company be wound up voluntarily. Hall, 227 Manchester Street, Christchurch, on Friday, the 9th (b) That David Emil Friedlander, chartered accountant, day of June 1972, at 2.30 o'clock in the afternoon, at which Putaruru, be and is hereby nominated as liquidator. meeting a full statement of the position of the company's Dated at Putaruru this 25th day of May 1972. affairs together with a list of the creditors and the estimated J. F. BRADFORD. amount of their claims will be laid before the meeting, and at N. C. BRADPORD. which meeting the creditors, in pursuance of section 285 of the 1726 said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 286 of the said Act, may appoint a committee of inspection. W. D. RICHARDSON, Secretary. NOTICE OF INTENTION TO CEASE TO HAVB A PLACE 1742 OF BUSINESS IN NEW ZEALAND IN the matter of the Companies Act 1955, and in the matter of MURPHY-AUSTRALIA OIL COMPANY: NOTICE is hereby given that the above-named company intends on the expiration of 3 months from the date of first IN the matter of the Companies Act 1955, and in the matter publication of this notice in the Gazette to cease to have a of the BAY OF ISLANDS LIME CO. LTD.: place of business in New Zealand. NOTICE is hereby given that the company has resolved to This is the second publication of this notice. wind up voluntarily. Dated this 22nd day of May 1972. N. L. CARTER, Liquidator. H. STRAUSS, Authorised Agent. 1697 1667 11184 THE NEW ZEALAND GAZETTE No. 44

NOTICE OF INTENTION TO CEASE TO HAVB A PLACE business as manufacturers and distributors of television equip­ OF BUSINESS IN NEW ZEALAND ment. And that the said petition is directed to be heard before IN the matter of the Companies Act 1955, and in the matter the Court sitting at Auckland on the 14th day of June 1972, of DALGETY STAFF PENSION FUND CO. LTD. at 10 o'clock in the forenoon; and any creditor or contribu­ tory of the said company desirous to support or oppose the NOTICE is hereby given that the above-named company making of an order on the said petition may appear at the intends on the expiration of 3 months from the date of this time of hearing in person or by his counsel for that purpose; notice to cease to have a place of business in New Zealand. and a copy of the petition will be furnished by. the under­ This is the second pUblication of this notice. signed to any creditor or contributory of the saId company Dated this 16th day of May 1972. requiring a copy on payment of the regulated charge for the same. P. H. REDPATH, Secretary. R. D. BURNARD, Solicitor for the Petitioner. 1602 Address for Service: The offices of Messrs BuddIe, Weir, and Co., Solicitors, Auckland Savings Bank Building, corner of Queen and Wellesley Streets, Auckland. GENERAL SILICONES PTY. LTD. NOTE-Any person who intends to appear on the hearing RECEIVER ApPOINTED of the said petition must Serve on, or send by post to, the Notice of Ceasing to Carryon Business in New Zealand above-named notice in writing of his intention so to do. The PURSUANT to section 405 of the Companies Act 1955, the notice must 'state the name, address, and description of the above-named company hereby gives notice that, after the person or if a firm, the name, address, and description of the fi/m ~nd an address for service within 3 miles of the expiration of 3 months from the 18th day of ~ay 1?72, the company will cease to have a place of bUSiness In New office or'the Supreme Court at Auckland, and must be signed Zealand. by the person or firm, or his or their solicitor (i~ any), !'Ind must be served, or if posted, must be sent by post In suffiCient RUSSELL, McVEAGH, McKENZIE, BARTLEET, time to reach the above-named petitioner's address for service AND CO., Solicitors to the Company. not later than 4 o'clock in the afternoon of the 13th day of 1594 June 1972. 1735

In the Supreme Court of New Zealand Northern District (Auckland Registry) No. M. 252/72 IN THE MATTER of the Companies Act 1955, and IN THE MATTER Tn the Supreme Court of New Zealand of NEWMARKET SKI AND UNDERWATER CENTRE LIMITED, a Northern District duly incorporated company having its registered office at (Auckland Registry) Auckland: IN THE MATTER of the Companies Act 1955, and IN THE MATTER ADVERTISEMENT OF PETITION of FLEET HIRE LIMITED: NOTICE is hereby given that a petition for the winding up of NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the above-named company by the Supreme Court was, on the the 23rd day of March 1972, presented to the said Court by 11th day of April 1972, presented to the Court by D. G. JONES BROTHERS LIMITED, a duly incorporated company. having HUMPHREY LIMITED, a duly incorporated company having its its registered office at Wellington and carrying on ~usIne~s. as registered office, care of R. P. Spencer, chartered accountant, wholesale merchants and importers. And that the said petitIOn Lawsons Building, Great North Road, Manurewa, cartage is directed to be heard before ttIe Court sitting at Auckland contractors. And the said petition is directed to be heard before on Wednesday, the 14th day of June 19~2, at 10 o'clock !n the Court sitting at Auckland on the 14th day of June 1972, the forenoon; and any creditor or contrIbutory of the said at 10 o'clock in the forenoon; and any creditor or contributory company desirous to support or oppose the ma~Ing of an of the said company desirous to support or oppose the making order on the said petition may appear at the time of the of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a hearing in person or by his counsel for that purpos~; and a copy of the petition will be furnished. by the undersig~~d to copy of the petition will be furnished. by the underslg~~d to any creditor or contributory of the said company reqUirIng a any creditor or contributory of the said company requmng a copy on payment of the regulated charge for the same. copy on payment of the regulated charge for the same. BUDDLE, ANDERSON, KENT, AND CO., J. W. STEWART, Solicitor for the Petitioner. Solicitors for the Petitioner. The petitioner's address for service is at the offices of ~e~srs Address for Service: Messrs Butler, White, and Hanna, New Stewart and Stewart, Solicitors, Queensland Insurance BUilding, Zealand Insurance Building, 105 Queen Street, Auckland. Victoria Street East, Auckland. NOTE-Any person who intends to appear on the hearing NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The above-named, notice in writing of his intention t~ ~o so. The notice mU$t state the name, address, and description of the notice must state the name, address, and deSCrIption of the person or if a firm, the name, address, and description of the person or if a firm the name, address, and description of the firm ~nd an address for service within 3 miles of the office firm ~nd 'an addre;s for service within 3 miles of the office of the Supreme Court at Auckland, and must be signed by of the Supreme Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and the person or firm, or his or their solicitor (if. any), !lnd must be served, or, if posted, must be sent by post in sufficient must be served, or if posted, must be sent by post In suffiCIent time to reach the above-named petitioner's address for service time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 13th day of not later than 4 o'clock in the afternoon of the 13th day of June 1972. June 1972. 1747 1744

No. M. 360/72 In the Supreme Court of New Zealand Northern District No. 249/72 (Auckland Registry) In the Supreme Court of New Zealand IN THE MATTER of the Companies Act 1955, and IN THE MATTER Northern District of FIVE STAR RENTALS LIMITED, a duly incorporated com­ (Auckland Registry) pany having its registered office at Achilles House, Customs IN THE MATTER of the Companies Act 1955, and IN THE MATTER Street East, Auckland: of WAIHOU BOAT BUILDERS LIMITED: NOTICE is hereby given that a petition for the winding up of NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the the above-named company by the Supreme Court was, on the 16th day of May 1972, presented to the said Court by 10th day of April 1972, presented to the said Court by A. AMALGAMATED WIRELESS (AUSTRALASIA) N.Z. LIMITED, a duly FOSTER AND COMPANY LIMITED, a duly incorporated company incorporated company having its registered office at Com­ having its registe~ed office at 32-36 ranshawe St~eet, Aucklal!d merce House, Wakefield Street, Wellington, and carrying on 1, trading as Importers of engineers supplIes and ship 1 JUNE THE l\TEW ZEALAND GAZETTE U85

chandlery. And that the said petition is directed to be heard (d) The general nature of the business to be transacted by before the Court sitting at Auckland on the 14th day of the partnership is that of carrying on the business of June 1972, at 10 o'clock in the forenoon; and any creditor or motel proprietors. contributory of the said company desirous to support or (e) The principal place at which the business is to be trans­ oppose the making of an order on the said petition may acted is at the offices of the general partner, Sheffield appear at the time of hearing in person or by his counsel for Associates Management Limited, Ground Floor, that purpose; and a copy of the petition will be furnished by Hampton Court, corner of Federal and Wellesley the undersigned to any creditor or contributory of the said Streets, Auckland 1. company requiring a copy on payment of the regulated charge for the same. (f) The partnership is to commence on the date of regis­ tration of this certificate and is to terminate on the D. A LYON, Solicitor for the Petitioner. 15th day of May 1979. Address for Service: Care of Rayburn, McArthur, Boyes, Dated at Auckland this 25th day of May 1972. and Lyon, Solicitors, AS.B. Chambers, 140 Queen Street, Auckland 1. The Common Seal of SHEFFIELD ~ NOTE-Any person who intends to appear on the hearing of ASSOCIATES MANAGEMENT [L.S.] the said petition must serve on, or send by post to, the LIMITED was hereunto affixed above-named, notice in writing of his intention so to do. The in the presence of: J notice must state the name, address, and description of the T. A FRO MONT, Director. firm, and an address for service within 3 miles of the office of the Supreme Court at Auckland, and must be signed by K. C. EWINGTON, Company Secretary. the person or firm, or his or their solicitor (if any), and must and acknowledged before me: be served, or, if posted, must be sent by post in sufficient J. V. LILL, Justice of the Peace. time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 13th day of Signed and acknowledged by 1 June 1972. the special partners being the persons named in the P. D. ELLIS 1599 Schedule hereto by their J attorney Peter David Ellis in the presence of: No. M. 192/72 J. V. LILL, Justice of the Peace. In the Supreme Court of New Zealand Northern District SCHEDULE (Auckland Registry) NAMES of and addresses of special partners and amounts they IN TIlE MATTER of the Companies Act 1955, and IN THE MATTER have contributed to the common stock of the partnership: of WELLINGTON QUARRIES LIMITED, a company duly incor­ porated in New Zealand and having its registered office at $ Auckland and carrying on business as quarriers: Winton Graham Bear and Margaret Alice Mary Bear (jointly), P.O. Box 30--082, Lower Hutt ...... 1,000 NOTICE is hereby given that the order of the Supreme Court Edgar Alexander Bell, 59 Marine Parade, Herne Bay, of New Zealand dated the 28th day of April 1972 confirming Auckland ...... 4,00'0 the reduction of capital of the above-named company from Harold Benton, 3/40 Griffen Road, Mount Roskill, $14,000 to $100 and the minute approved by the Court, Auckland 4 ...... 1,000 showing, with respect to the capital of the company as altered, Jill Hardie Bradley, 30A Hart Road, Takapuna, Auck- the several particulars required by the above-mentioned Act, land 9 ...... 1,000 was registered by the Registrar of Companies on the 22nd day Norman Frederick Breen, P.O. Box 34, Omakau, Central Ob~ _ _ _ _ _ of May 1972. 1,000 The said minute is in the words and figures following: Frederick Thomas Clendon, Galatea R.D. 1, Murapara 1,000 "The capital of Wellington Quarries Limited is $100 divided Heather Mary Clendon, Galatea R.D. 1, Murapara ...... 1,000 into 50 shares of $2.00 each, having been reduced from $14,00'0 Ronald Edmund Cowell, 17 Littlebourne Road, Dunedin 1,000 divided into 7000 shares of $2.0'0 each fully paid." Leslie Mitton Craig, 63 Kitenui Avenue, Mount Albert, Auckland 3 1,000 Dated this 23rd day of May 1972. Hector Eric Cramp, 30 Muritai Road, Milford, Auck­ C. R. PIDGEON, Solicitor for the Company. land 9 1,000 1732 Jeremy Landale Cruickshank, Waipu Gorge Road, Maungaturoto, Northland ...... 2,000 Molly Vera Dumbleton, 22 Wilford Street, Lower Hutt 1,000 In the Supreme Court of New Zealand Harry Haywood Follas, 5 Arthurs Crescent, Takapuna, Northern District Auckland 9 ...... 5,000 (Auckland Registry) Beverley Josephine Franks, 44 Marlborough Avenue, Glenfield, Auckland 10 ...... 1,000 IN THE MATTER of Part II of the Partnership Act 1908, and Barbara Anne Fromont, 23 Hillside Road, Papatoetoe, IN TIlE MATTER of a special partnership known as REGENT Auckland ...... 1,000 MOTEL PARTNERSHIP - SHEFFIELD ASSOCIATES MANAGEMENT George Herbert Garrett, 6 Jervis Street, Rotorua ...... 2,000 LIMITED AND COMPANY: Monica Mary Hallam, 4/17 Ascot Avenue, Remuera, WE the persons named and described in the Schedule hereto Auckland 5 ...... 1,000' and SHEFFIELD ASSOCIATES MANAGEMENT LIMITED, a duly Donald Havers, P.O. Box 5285, Auckland ...... 2,000 incorporated company having its registered office at Auckland, Erica Dorothea Hessell, 15 Lochiel Road, Remuera 5 3,000 do hereby certify that by registration of this certificate we do Phyllis Emily Hodson, Runciman, Drury, R.D. 2, South hereby form and constitute a special partnership under the Auckland ...... 1,000 provisions of Part II of the Partnership Act 190'8, and do Stanley Reginald Hunt, 5/97 Remuera Road, Remuera, hereby further certify, pursuant to the provisions of section Auckland 5 ..... 1,000 51 of the said Act, as follows: Enid Levings, 35 Ronaki Road, Auckland 5 1,0'00 (a) The style of the firm under which the partnership is to Jack Watson Fauldes McBeth, 100 Sandes Street, be conducted is REGENT MOTEL PARTNERSHIP­ Thames 1,000 SHEFFIELD ASSOCIATES MANAGEMENT LIMITED AND Johannes Folkart Meijer and Judith Meijer (jointly), COMPANY. 51 Manson Street, Greertown, Tauranga ...... 2,000 Philip Edward Morritt and Georgina Elisabeth Morritt (b) The names and places of residence of all the partners (jointly), Bond Road, No. 1 R.D., Thames 1,000 are as follows: Patrick Holroy Nankivell and Margaret Anne Nankivell General Partner: SHEFFIELD ASSOCIATES MANAGE­ (jointly), 208 Hope Road, Thames 1,000 MENT LIMITED, a duly incorporated company having Derek John Studleigh Osborne, P.O. Box 40, G.P.O. its registered office at Ground Floor, Hampton Court, Suva, Fiji ...... 3,000 corner of Federal and Wellesley Streets, Auckland 1. Joan Beryl Ogilvy, 64 Byron Street, Cambridge 1,000 Special Partners: The persons whose names and Bertram Howard Pringle, Fairlie Grove, Te Puna addresses are set forth in the Schedule hereto. R.D. 2, Tauranga ...... 7,000 (c) The aforesaid special partners have contributed to the Jean Grace Pringle, Fairlie Grove, Te Puna R.D. 2, common stock of the partnership the sums listed Tauranga ...... 2,000 against their respective names in the Schedule hereto. John Denis Read, Albany, R.D. 4, Auckland ...... 1,000 The general partner has contributed to the common Florence Emily Robinson, 53 Polygon Road, St. Heliers, stock of the partnership the sum of $3,500. Auckland 5 1,000 B 1186 THE NEW ZEALAND GAZETTE No. 44

SCHEDULE-continued $ SCHEDULE John Reginald Heber Skelton, No. 1 R.D. Kaiwaka, NAMES an~ addresses of special partners and amounts they Northland u 1,000 have contrIbuted to the common stock of the partnership: Olwen Skelton, N~: 1 R.D. • Kaiwak~, Northl~nd ...... 1,000 John Maurice Spillane, care of P.O. Box 9548 $ Courtenay Place, Wellington ...... ' 1,000 Henry Rongomau Bennett, Tokanui Hospital, Private Elsie May Steabben, 315 Ormond Road, Gisborne ...... 1,000 Bag, Te Awamutu ...... 1,000 Sheelagh Grace Stichbury, 24 Amesbury Street, Palmer- Margaret Claire Campbell, Kairanga, R.D. 5, Palmer- ston North ...... 2,000 ston North ...... 1,000 Jane Emily Sutherland, 23 Sainsbury Road, Mount Bruce James Cox, 141 Garnet Road, Westmere ...... 2,500 Albert, Auckland 3 ...... 1,000 Judith Anne Crews, 121 Park Road, Palmers ton North 1,000 Scot Thomsen, 10 Hinerangi Street, Te Kuiti ...... 1,000 Edgar Edward Dagley, 6 Maunganui Street, Birkenhead 3,000 Esma Joan Thomson, 29 The Parade, st. Heliers, Bruce Anthony James Dewe, 27 Patikura Place Turangi 3,000 Auckland 5 ...... 1,000 J\·finnie May Dumbleton, 15 Ocean Beach Road Mount Elma Tonkin, 34 Mewburn Avenue, Mount Eden, Maunganui ...... ' ...... 1,000 Auckland 3 ...... 1,500 John Ha!ris Dwyer, Flat 12, 26 Windmill Road Mount Robert Van Meeuwen and Jeanne Van Meeuwen Eden 3 ...... ' ...... 1,000 (jointly), 13 Tiverton Road, Avondale, Auckland 7 1,500 Peter David Ellis and Cherryl Dorothy Ellis (jointly) Corrinne Margaret Wills, 28 Pineridge Terrace, Taka- 310A Kohimarama Road, Kohimarama Auckland 5 2,000 puna, Auckland 9 1,000 Dorothy Christina Fisher, Waring Road, 'Taupiri .... . 4,000 Ann Wilson, 29 The Parade, St. Heliers, Auckland 5 ...... 1,000 Ma~well Galbraith, 3 Balfour Crescent, Hamilton ...... 3,000 Betty Vera Wilson, R.D. Omakau, Central Otago ... . 1,000 Cohn Bruce Gardner, Ballantyne Road, R.D. 2, Napier 1,000 John Leonard Wyatt, P.O. Box 1, Leigh ...... 1,500 J~ldith A;n.ne Hanna, 46 Sylvan Park Avenue, Auckland 9 5,000 Grace Maude Young, 5 Trafalgar Street, Lower Hutt 1,000 JIl~ CeCIlia Keats, Awhiorangi Promenade, Swanson 2,000 AlIson Kendall, care of Securitibank Ltd., P.O. Box 1743 441, Auckland ...... 2,000 Philip Samuel Kolsby, 6 Felton Matthew Avenue, St. In the Supreme Court of New Zealand Johns, Auckland 5 ...... 1,000 Northern District Beverley Anne Liddell, Keith Budden and John Pyatt (Auckland Registry) (jointly), Commercial Road, Heknsville ...... 1,500 IN THE MAITER of Part II of the Partnership Act 1908, and Linnia Ltd., care of G. L. Meltzer, P.O. Box 27077, IN THE MAlTER of a special partnership known as TE PUKE Au~kland 1,000 KIWI FRUIT SYNDICATE - SHEFFIELD ENTERPRISES LIMITED David John Miller, 8D Cresc,nt Road, Parnell, AND COMPANY: Auckland 1 3,000 WE the persons named and described in the Schedule hereto Margaret Ellen Morton, 6 Florid~··Place, St. Heliers, and SHEFFIELD ENTERPRISES LIMITP..D, a duly incorporated Auckland 5 1,000 company having its registered office at Auckland, do hereby Dorothy May Phillips, Te Awamutu 8,000 certify that by registration of this certificate we do hereby Elizabeth Rene Phillips, Te Awamutu 8,000 form and constitute a special partnership under the provisions Robert Ross, P.O. Box 62, Papakura ...... 6,000 of Part II of the Partnership Act 1908, and do hereby further Keith Schofield, 44 Aberfoyle Street, Hillsdale, Hamilton 2,000 certify, pursuant to the provisions of section 51 of the said Nita Isabella Schofield, 44 Aberfoyle Street, Hillsdale, Act, as follows: Hamilton ...... 5,000 Nita Isabella Schofield, 44 Aberfoyle Street, Hillsdale, (a) The style of the firm under which the partnership is to Hamilton ...... 6,000 be conducted is TE PUKE KIWI FRUIT SYNDICATE­ Sheffield Enterprises Limited, Third Floor, Smith and SHEFFIELD ENTERPRISES LIMITED AND COMPANY. Caughey Building, 11 Wellesley Street West, Auckland 5,000 (b) The names and places of residence of all the partners Ivan Charles Smith and Oliva Emma Smith (jointly), are as follows: Te Awamutu .. 15,000 General Partner: SHEFFIELD ENTERPRISES LIMITED, Arthur Tennock, 6 Dinglebank Road, Auckland 6 ...... 1,000 a duly incorporated company having its registered Alwyn Robert Thompson, 3 Hinewa Road, Tauranga 2,000 office at Third Floor, Smith and Caughey Building, Mary Vivian, 22 Coronation Road, Morrinsville ...... 2,000 11 Wellesley Street West, Auckland l. Adrianne Webb, care of Russian Department, University Special Partners: The persons whose names and of Auckland, Princes Street, Auckland 1 ..... 1,000 addresses are set forth in the Schedule hereto. Wellesley Investment Co. Ltd., care of Consolidated (c) The aforesaid special partners have contributed to the Carpet Holdings Ltd., 22-26 New North Road, common stock of the partnership the sums listed Auckland ...... 5,000 against their respective names in the Schedule hereto. Harry Yep, P.O. Box 24, Opunake ... . 2,000 The general partner has contributed to the common Lilah Yep, P.O. Box 24, Opunake .. . 2,000 stock of the partnership the sum of $5,000. (d) The general nature of the business to be transacted by 1679 the partnership is that of owning a certain piece of land at Te Puke and carrying on the business of Kiwi fruit orchardists (e) The principal place at which the business is to be transacted is at the offices of the general partner, In the Supreme Conrt of New Zealand Sheffield Enterprises Limited, Third Floor, Smith Wellington District and Caughey Building, 11 Wellesley Street West, (Palmerston North Registry) Auckland 1. IN THE MATTER of the Companies Act 1955, and IN THE MATTER (f) The partnership is to commence on the date of regis­ of JEAN T. SHALFOON LIMITED: tration of this certificate and is to terminate on the NOTICE is hereby given that a petition for the winding up of 30th day of April 1979. the above-named company by the Supreme Court was, on the Dated at Auckland this 24th day of April 1972. 22nd day of March 1972, presented to the said Court by The Common Seal of Sheffield I BURGESS FRASER & COMPANY LIMITED, a duly incorporated Enterprises Limited was here- L [L.S.] company having its registered office at the corner of Gover unto affixed in the presence r and Gill Street, New Plymouth, and carrying on business as of: J merchants. And that the said petition is directed to be heard before the Court sitting at Palmers ton North on the 7th day M. SHEFFIELD. Director. of July 1972, at 10 o'clock in the forenoon; and any creditor or THOMAS R. REKENTHALER, Secretary. contributory of the said company desirous to support or and acknowledged before me: oppose the making of an order on the said petition may J. V. LILL, Justice of the Peace. appear at the time of hearing in person or by his counsel Signed and acknowledged byl for that purpose; and a copy of the petition will be furnished the special partners being the by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated persons named in the r Schedule hereto by their P. D. ELLIS. charge for tho same. attorney Peter David Ellis in Burgess Fraser & Company Limited, by its solicitor: the presence of: J JOHN ANTHONY FAIRE. MARTIN K. MOORHOUSE, Solicitor. Address for Service: The offices of Messrs McBride, Elwood, and acknowledged before me: Wadham, and McKegg, Solicitors, 484 Main Street, Palmerston J. V. LILL, Justice of the Peace. North. 1 JUNE THE NEW ZEALAND GAZETTE 1187

NOTE-Any person who intends to appear on the hearing forth the same in wntmg and send the vvritten objection of the said petition must serve on, or send by post to, the within 40 days of the first publication of this notice to the above-hamed, notice in writing of his intention to do so. The office of the council; and if any objection is made in accord­ notice must state the name, address, and description of the ance with this notice a public hearing of the objection will firm, and an address for service within 3 miles of the Supreme be held, unless the objector otherwise requires, and each Court at Palmerston North, and must be signed by the person objector will be advised of the time and place of the hearing. or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach FIRST SCHEDULE the above-named petitioner's address for service not later than PORTIONS of land required to be taken for road: 4 o'clock in the afternoon of the 6th day of July 1972. A. R. P. Being 1733 0 0 2 Part Allotment 568, Parish of Taupiri; coloured yellow on S.O. Plan 46652. 1 o 12.4 1 Parts Allotment 75, Parish of Taupiri; coloured 0 3 14.9 J blue on S.O. Plan 46652. All situated in Block IV, Newcastle Survey District. SECOND SCHEDULE No. 135/63 PORTION of road required to be stopped: In Bankruptcy-In the Supreme Court of New Zealand A. R. P. Adjoining or passing through Westland District o 1 28.5 Allotment 75, Parish of Taupiri; coloured green on (Greymouth Registry) S.O. Plan 46652. IN THE MATTER of the Insolvency Act 1967, and IN THE MATTER Situated in Block IV, Newcastle Survey District. of LEONARD STEPHEN MCGILVARY, of Christchurch, driver, a bankrupt: THIRD SCHEDULE I, Leonard Stephen McGilvary, of Christchurch, hereby give PORTI.ONS of land required to be taken for the use, convenience notice that it is my intention to apply for my discharge from or enjoyment of a road (severance) : bankruptcy at the sitting of the Supreme Court (in Bank­ A. R. P. Being ruptcy) to be held at Greymouth on Monday, the 3rd day of July 1972, at 10 o'clock in the forenoon. o 0 9.9{ Parts Allotment 75, Parish of Taupiri' edged blue 1 0 33.6 J on S.O. Plan 46652. ' Dated at Christchurch this 12th day of May 1972. Both situated in Block IV, Newcastle Survey District. L. S. McGILVARY. 1723 Dated at Hamilton this 23rd day of May 1972. K. A. EARLES, County Clerk, Waikato County Council. 1684

No. 135/63 In Bankruptcy-In the Supreme Court of New Zealand Westland District (Greymouth Registry) MANUKAU CITY COUNCIL IN THE MATTER of the Insolvency Act 1967, and IN TIlE MATTER NOTICE OF INTENTION TO TAKE LAND of BEVERLEY DAWN MCGILVARY, of Christchurch, married IN the matter of the Municipal Corporations Act 1954 and its woman: amendments, and in the matter of the Public Works Act 1928 I, Beverley Dawn McGilvary, of Christchurch, married woman, and its amendments: hereby give notice that it is my intention to apply for my Notice is hereby giv~l! that the Manukau City Council discharge from bankruptcy at the sitting of the Supreme Court proposes, under the prOVlSlons of the above-mentioned Acts to (in Bankruptcy) to be held at Greymouth, on Monday, the exec~te a certain public work, namely, the widening of 'the 3rd day of July 1972, at 10 o'clock in the forenoon. publIc street named Sandstone Road; and for that public work Dated at Christchurch this 12th day of May 1972. the land descri.bed. in the Schedule hereto is required to be taken; and notIce IS hereby further given that a plan of the B. D. McGILVARY. land so required to be taken is deposited in the public offices 1724 of the Manukau City Council at Hill Road, Manurewa and is there. open for inspection, without fee, by all persons during the ordmary office hours. Every person affected by the execution of the said public work or the taking of the said land is called upon to set forth in writing any objections he may wish to make to the execution of the said work or to the taking of the said land, WAIKATO COUNTY COUNCIL not being. an objection as to the amount or payment of compensatIOn, and to send such written objection within 40 NOTICE OF INTENTION TO TAKE LAND days of the first publication of this notice to the Manukau Taupiri-Mom'nsville Road City Council, Private Bag, Manurewa. IN the matter of the Public Works Act 1928: If any such objection is made a public hearing of the Public notice is hereby given that the Waikato County objcction will be held, unless the objector otherwise requires, Council proposes, under the provisions of the Public Works and each objector will be advised of the time and place of Act 1928, to execute a certain public work, namely, the the hearing. At the hearing of any objection the objector construction of a road, and for the purposes of that public shall be advised of the reasons for the proposed taking. work the land described in the First Schedule hereto is SCHEDULE required to be taken for road, and the road described in the Second Schedule hereto is required to be stopped, and the ALL that piece of land containing 21.1 perches situated in land described in the Third Schedule hereto is required to Manukau City County, being part Lot 4, Deposited Plan be taken for the use, convenience, or enjoyment of a road. 4431, and being parts Allotment 132, Parish of Pakuranga, And notice is hereby further given that the plan of the land and being part of the land in certificate of title, Volume 175, so required to be taken and of the portion of road required folio 178, North Auckland Land Registry; as the same is more to be stopped are deposited at the offices of the Waikato particularly delineated on plan S.O. 46419, and thereon County Council, Grey Street, Hamilton East, and there open coloured sepia. for inspection; all persons affected by the execution of the Dated this 10th day of May 1972. said public work, or by the taking of the said land, or by the R. WOOD, City Manager, City of Manukau. stopping of the said road, should, if they have any objections to the execution of the said public work, or to the taking of This notice was first published in the Auckland Star on the the said land, or to the stopping of the said road, not being 20th day of May 1972. objections to the amount or payment of compensation, set 1685 1188 THE NEW ZEALAND GAZETTE No. 44

COUNTY OF GOLDEN BAY The price of each Gazette varies and is printed thereon. DECLARATION OF RESULT OF POLL ON RATING PROPOSAL The New Zealand Gazette is published on Thursday evening I hereby declare that the poll taken on the 19th and 20th days of each week, and notices for insertion must be received by the of May 1972 on a proposal to change the rating system from Government Printer before 12 o'clock of the day preceding land value rating to capital value rating resulted as follows: publication. For land value rating ...... 666 Advertisements are charged at the rate of lOc per line. For capital value rating ...... 660 The number of insertions required must be written across Informal 6 the face of the advertisement. Pursuant to sections 15 and 16 of the Rating Act 1967, I All advertisements should be written on one side of the therefore declare the proposal is rejected. paper, and signatures, etc., should be written in a legible hand. Dated at Takaka this 23rd day of May 1972. K. B. PARKER, Returning Officer. NEW ZEALAND STANDARD SPECIFICATIONS 1700 These are not now available from Government Bookshops but may be obtained from the New Zealand Standards Associa­ tion, Private Bag, Wellington. INDECENT PUBLICATIONS TRIBUNAL SEVEN SEAS PUBLISHING PROPRIETARY LTD. gives notice that it has applied to the Indecent Publications Tribunal for decisions STATUTORY REGULATIONS as to whether the books described below are indecent or not, Under the Regulations Act 1936, statutory regulations of or for decisions as to their classification. general legislative force are no longer published in the New 1. Title: High Thrust. Zealand Gazette. but are supplied under anyone or more of Name of Author: Renee Auden. the following arrangements: Published by: Olympia Press, New York. (1) All regulations serially as issued (punched for filing), 2. Title: The Party. subscription $lO per calendar year in advance. Name of Author: Renee Auden. (2) Annual volume (including index) bound in buckram. Published by: Olympia Press, New York. $5 per volume. (Volumes for years 1936-37 and 3. Title: The Saline Solution. 193~2 are out of print.) Name of Author: Marco Vassi. (3) Separate regulations as issued. Published by: Olympia Press, New York. The price of each regulation is printed thereon. 4. Title: The Gentle Degenerates. Name of Author: Marco Vassi. Published by: Olympia Press, New York. 5. Title: Mayfair Mistress. Name of Author: Sheila Foster. CONTENTS Published by: Olympia Press, New York. 6. Title: Busy Bodies. Name of Author: Ed Martin. PAGE Published by: Olympia Press, New York. 7. Title: Diary of a Trans Sexual ADVERTISEMENTS 1177 Name of Author: Lyn Raskin. Published by: Olympia Press, New York. ApPOINTMENTS 1154 8. Title: The Records of the San Francisco Sexual Freedom BANKRUPTCY NOTICES 1176 League. Name of Author: J. F. Poland and V. Alison. DEFENCE NOTICE 1154 Published by: Olympia Press, New Y;ork. 1688 LAND TRANSFER ACT: NOTICES 1176 MISCELLANEOUS- Agricultural Chemicals Act: Notice 1168 NEW ZEALAND GOVERNMENT PUBLICATIONS Child Welfare Act: Notice 1159 GOVERNMENT BOOKSHOP Customs Act: Notices .. .. 1166, 1169 A selective range of Government publications is available Customs Tariff: Notices .. .. 1170 from the following Government Bookshops: Dairy Board Act: Notice 1168 Wellington: Mulgrave Street Telephone 46 807 Disabled Persons Employment Promotion Act : Notice 1159 N.Z. Display Centre, Cubacade, Cuba Street Private Bag Telephone 559 572 Electricity Act: Notices 1167 Auckland: State Advances Building, Rutland Street Forests Act: Notices 1159,1169 P.O. Box 5344 Telephone 32 919 Import Control Regulations: Notice 1166 Hamilton: Barton Street Indecent Publications Tribunal: Notice 1170 Telephone 80 lO3 P.O. Box 857 Industrial Conciliation and Arbitration Act: Notices 1168 Christchurch: 130 Oxford Terrace P.O. Box 1721 Telephone 50 331 Land Districts, Land Reserved, Revoked, etc. 1156 Dunedin: T. and G. Insurance Building, Princes Street Local Authorities Loans Act: Notice 1169 P.O. Box 1104 Telephone 78 294 Maori Affairs Act: Notices 1167 Wholesale Retail Mail Order Nelson Raspberry Marketing Regulations: Notice 1168 Postage: All publications are post or freight free within Noxious Weeds Act: Notice 1168 New Zealand by second-class surface mail or surface freight. Oaths and Declarations Act: Notices 1165 Postage or freight is extra when publications are forwarded Officiating Ministers: Notices 1156 by first-class surface mail, by air mail, by air freight or overseas. Public Works Act: Notices 1156,1159 Call, write or phone your nearest Government Bookshop Regulations Act: Notice 1174 for your requirements. Schedule of Contracts: Notice 1174 Standards Act: Notice 1170 THE l'o'EW ZEAI,AND GAZETTE Tariff and Development Board: Notices 1175 Subscriptions-The SUbscription is at the rate of $21 per Tariff and Development Board Act: Notices 1167, 1169 calendar year, including postage, payable in advance. Single copies available as issued. PROCLAMATIONS, ORDERS IN COUNCIL. AND WARRANTS 1153-1154

Price 25c BY AUTHORITY: A. R. SHEARER, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1972