No. 66 1787

THE GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 14 AUGUST 1975

CoRRIGENDUM Land Taken for a Limited Access Road in Irregular Block, IN the Proclamation dated the 9th day of April 1975 and East Taieri Survey District, Taieri County published in Gazette, 17 April 1975, No. 34, page 862, taking land for road in Block XV, Waipakura Survey District, DENIS BLUNDELL, Governor-General Wanganui County, pursuant to the Public Works Act 1928, for the area of land containing 0 acres 0 roods 36.5 perches A PROCLAMATION seventhly described in the Schedule to said Proclamation PURSUANT to the Public Works Act 1928, I, Sir Edward read 0 acre 2 roods 36.5 perches which last-mentioned area Denis Blundell, the Governor-General of New Zealand, hereby appears in the original Proclamation signed by His Excellency proclaim and declare that the land described in the Schedule the Governor-General and the Minister of Works and hereto is hereby taken for a limited access road; and I Development., also declare that this Proclamation shall take effect on and (P.W. 24/4771; Wg, D.O. 44/18/0) after the 14th day of August 1975.

SCHEDULE OTAGO LAND DISTRICT ALL that piece of land containing 476 square metres, being Land Taken for the Purposes of a Parking Place in the City part Lot 13, D.P. 2294, and being part Section 21, Irregular of Nelson Block, East Taieri Survey District; shown marked 'A' on Plan S.O. 18086, lodged in the office of the Chief Surveyor DENIS BLUNDELL. Governor-General at Dunedin. A PROCLAMATION Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, PURSUANT to the Public Works Act 1928, I, Sir Edward this 28th day of July 1975. Denis Blundell, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule [L.S.] M. A. CONNELLY, hereto is hereby taken for the purposes of a parking place Minister of Works and Development. and shall vest in the Mayor, Councillors, and Citizens of Goo SAVE THE QUEEN! the City of Nelson as from the date hereinafter mentioned; and I also declare that this Proclamation shall take effect (P.W. 71/17/1/0; Dn. D.O. 72/1/17/0/0) on and after the 14th day of August 1975.

SCHEDULE NELSON LAND DISTRICT Declaring Land in a Roadway Laid Out in Block VI, ALL that piece of land containing 90 square metres situated Komakorau Survey District, Waikato County, to be Road in the City of Nelson, being part Lot 1, D.P. 7590, City of Nelson; as shown marked "A" on plan S.O. 11844 lodged in the office of the Chief Surveyor at Nelson. DENIS BLUNDELL, Governor-General Given under the hand of His Excellency the Governor­ A PROCLAMATION General, and issued under the .Seal of New Zealand, PURSUANT to section 421 of the Maori Affairs Act 1953, I, this 6th day of August 1975. Sir Edward Denis Blundell, the Governor-General of New [L.S.] M. A. CONNELLY, Zealand, hereby declare the land described in the Schedule Minister of Works and Development. hereto and comprised in a roadway laid out by the Maori Goo SAVE THE QUEEN! Land Court by orders dated the 20th day of June 1974, to be road, and to be vested in the Chairman, Councillors, (P.W. 53/364/1; Wn. D,O. 19/2/16/0) and Inhabitants of the County of Waikato. 1788 tHE NEW ZEALAND GAZETTE No. 66

SCHEDULE As shown on plan S.O. 47574 lodged in the office of the SoUlH AUCKLAND LAND DISTRICT Chief Surveyor at Hamilton and thereon marked as above mentioned. ALL those pieces of land, situated in Block VI, Komakorau Survey District, described as follows: Given under the hand of His Excellency the Governor­ General, and issued under thc Seal of New Zealand, Area this 25th day of July 1975. m 2 Being [L.S.] M. A. CONNELLY, 92 Part Komakorau Parish Section 148, Lot 2B2A. Minister of Works and Development. 92 Part Komakorau Parish Section 148, Lot 2B2B. GOD SAVE THE QUEEN! As shown on plan M.L. 20919 lodged in the office of the Chief Surveyor at Hamilton. (P.W. 34/3133; Hn. D.O. 2017/93) Given under the hand of His Excellency the Governor­ General and issued under the Seal of New Zealand, this 17th day of July 1975. Defining Portion of the Middle Line of the Oaonui-Auckland [L.s.] M. A. CONNELLY, Pipeline (Oaonui-Mokau River Section) in the Egmont, Minister of Works and Development. Taranaki, and Clifton Counties Goo SAVE THE QUEEN! (P.W. 34/3499; Hn. D.O. 19/0/88) DENIS BLUNDEI.;L, Governor-General A PROCLAMATION PURSUANT to section 70A of the Petroleum Act 1937, I, Sir Edward Denis Blundell, the Governor-General of New Declaring Land Acquired for a Local Work to be Crown Zealand, hereby proclaim and declare that the middle line Land in Block V, Ongo Survey District, Rangitikei County of portion of the Oaonui-AucklandPipeline (Oaonui-Mokau River section) in Blocks II, III, V, and VI, Opunake Survey District, Blocks I, III, VI, IX, X, XII, and XIV, Cape DENIS BLUNDELL, Governor-General Survey District, Block II, Wairau Survey District, Blocks IV, A PROCLAMATION VI, VII, VIII, IX, and X, Paritutu Survey District, Blocks III, IV, VI, VII, VIII, and IX, Waitara Survey District, Blocks I, PURSUANT to the Public Works Act 1928, I, Sir Edward Denis III, IV, VI, VII, and X, Mimi Survey District, and Blocks I BlundeIl, the Governor-General of New Zealand, hereby de­ and III, Tainui Survey District, shall be that defined and clare the land described in the Schedule hereto to bel Crown set forth in the Schedule hereto; and I also declare that land subject to the Land Act 1948. this Proclamation shall affect only the lands situated within the limits of the areas shown marked on the plans marked SCHEDULE M.P.P. 13/15/1 to M.P.P. 13/15/23 (inclusive) referred to in the said Schedule. WELLINGTON LAND DISTRICT ALL those pieces of land situated in Block V, Ongo Survey District, described as follows: SCHEDULE A. R. P. Being TARANAKI LAND DISTRICT 1 2 16.8 Part Lot 23, D.P. 1047; coloured sep!a on plan. COMMENCING at point R.P. 4817.48 on the New Plymouth­ o 2 14.2 Part Lot 24, D.P. 1047; coloured sepIa on plan. Hawera via Opunake No. 45 State Highway, at its junction o 0 0.2 Part Lot 24, D.P. 1047; coloured sepia, edged with Hitona Road, and proceeding generally north-easterly sepia, on plan. for a distance of approximately 123 kilometres, passing in, into, through, or over the following lands; namely, part AIl being part Section 46, Paraekaretu District. Ngatitara 14, Block VI (part C.T. C2/ 1376); part Ngatitara As shown on plan M.O.W. 24811 (S.O. 27917) deposited 23, Block V (part c.T. C3/290); part Section 26, Block V in the office of the Minister of Works and Development at (CT. 94/182); Ngatitara 27, Block VI (CT. Cl/913); Wellington, and thereon coloured as above mentioned. (All Ngatitara 29B2, Block VI (C.T. 148/256); Ngatitara 29A, declaration 860862.) Block VI (C.T. 151/171); Ngatitara 30A, Block VI (C.T. Given under the hand of His Excellency the Governor­ 229/4); Ngatitara 30B, Block VI (C.T. 110/188); part Lot 8, General, and issued under the Seal of New Zealand, D.P. 774, being Ngatitara ll, Block VI (C.T. C2/1377); this 23rd day of July 1975. all bemg situated in the Opunake Survey District, as shown on the plan marked M.P.P. 13/15/1. [L.s.] M. A. CONNELLY, Minister of Works and Development. Part Lot 7, D.P. 774, Block VI (C.T. 146/190); Section 17, Block VI (C.T. 131/216); Section 7, Block II (C.T. A3/1298); GOD SAVE THE QUEEN! Ngatituhekerangi 11, Block II (C.T. C3/939); Ngatituheke­ (P.W. 96/327070/0; Wg. D.O. 96/327070/0/1) rangi No. 13, Block II (C.T. 98/242); Lot 5, D.P. 773, Block III (C.T. B4/445); Lot 3, D.P. 548, Block II (C.T. 141/14); part Ngatihaupoto 9OA, Block II (C.T.149/1) Ngatihaupoto 9OB, Block II (C.T. 14/ll1); Ngatihaupoto 95B,Block II (CT. A2/I042); Lot 2, D.P. 8995, Block II (C.T. A2/495); Land Taken for Road in Block VII, Puniu Survey District, Section 22, Block IT, being Ngatihaupoto No. 9B (C.T. Waipa County 142/104); Lot 1 of Section 23 (D.P. 548), Block II (C.T. B4/414); all being situated in the Opunake Survey District, as shown on the plan marked M.P:P. 13/15/2. DENIS BLUNDELL, Governor-General Lot 2, D.P. 1605, Block XIII (C.T. C2/647); part Lot 1 A PROCLAMATION D.P. 6850, being part Waiotama 9E, Block XIII (C.T. 213/ PURSUANT to the Public Works Act 1928, I, Sir Edward Denis 11); part Parihaka X, Block XIII (C.T. 14/109); Parihaka Blundell, the Governor-General of New Zealand, hereby pro­ llCl, Block XIII (CT. 233/99); Section 23, Block XIII claim and declare that the land described in the Schedule (C.T. 170/68); part Parihaka X, Block XIII (C.T. 15/5); hereto is hereby taken for road and shall vest in the Chair­ Ngatimoeahu 5, Block IX (c'T. 98/243); Parihaka 4A, Block man, Councillors, and Inhabitants of the County of Waipa XIV (C.T. 102/96); part Section 15, Block IX (C.T. 137/200); as from the date hereinafter mentioned; and I also declare Section 1, Block X (C.T. 57/15); all being situated in the that this Proclamation shaIl take effect on and after the Cape Survey District, as shown on the plan marked M.P.P. 14th day of August 1975. 13/15/3. Section 55, Block IX (C.T. 163/63); Section 31, Block X SCHEDULE (C.T. C4/191); Lot 3, D.P. 6579, Block X (C.T. 161/88); Lot 3, D.P. 6646, Block X (CT. 222/22); Lot 2, D.P. 6646, SOUlH AUCKLAND LAND DISTRICT Block X (C.T. 222/21); part Section 5 (Hoani Block), Block ALL those pielces of land situated in Block VII, Puniu Survey X (CT. B3/1116); Lot 2, D.P. 5901, Block VI (part C.T. District, described as follows: 175/100); Sectiom 68 and 73, Okato District, Block VI (CT. 128/171); Section 67, Okato District, Block VI (part Area 2 C.T. 128/170); Section 62, Okato District, Block VI (part m Being C:t 12.8/161); .Section 136, Block VI (C.T. 165/193); all 1072 Part Lot 1, D.P. 21786; marked "A" on plan. bemg sItuated m the Cape Survey District, as shown on 564 Part Lot 3, D.P. 25343; marked "B" on plan. the plan marked M.P.P. 13/15/4. 14 AUGUST THE NEW ZEALAND GAZETTE 1789

Sections 55 and 60, Okato District, Block VI (C.T. 128/ Part Sections 1 and 3, Hua and Waiwakaiho District, Block 155); Section 51, Okato District (D.P. 1263), Block VI X (Part C.T. 129/82); part Rekereke Block, Block X (C.T. (C.T. 253/59); Section 50, Okato District, Block VI (C.T. 144/52); Section 16OC, Hua and Waiwakaiho Hundred, Block 128/115); part Section 47, Okato District (D.P. 1713), Block VI (C.T. 165/156); Section 16, Hua and Waiwakaiho Hundred VI (C.T. B4/1138); Section 41, Okato District, Block VI (D.P. 4338), Block X (C.T. 170/154); Lot 1, D.P. 10197, (C.T. lOO{7I); Sections 113 and 114, and part Sections 101, Blocks VI and X (C.T. Cl/477); part Section 18, Hua and 102, and 103, Oakura District, Block VI (C.T. 183/44); Waiwakaiho Hundred, and part Section 27, Hua District, Section 104, Oakura District, Block VI (part C.T. 129/174); Block X (C.T. 107/112); Lot 2, D.P. 10197, Block VI (C.T. part Section 17, Tataraimaka District, Block II (part C.T. Cl/315); Section 89, Hua District (D.P. 5261), Block VI 129/61); Section 13, Tataraimaka District, Block II (C.T. (C.T. 133/198); Section 90, Hua District, Block X (C.T. 129/39); Section 12, Tataraimaka District, and Section 105, 128/245); Section 15, Tarurutangi District (D.P. 4734), Block Oakura District, Block II (C.T. 129/181); Section 106, Oakura VI (C.T. 138/238); Lot 2 of Section 10, and Section 16, District, Block II (C.T. 129/185); part Sections 7 and 9, Tarurutangi District (D.P. 4734), Block VI, (C.T. 177/45); Tataraimaka District, Block II (C.T. 222/96); Section 3 and part Section 11B, Tarurutangi District, Block VI (C.T. 121/ part Section 37, Tataraimaka District, Block II (part C.T. 12); part Lot 1, D.P. 3282, being part Section 13, Taruru­ 129/52); Sections 8.8 and 92, and part Section 87, Oakura tangi District, Block VII (C.T. 184/12); Section 168, District, Block II (part C.T. A2/1262); Sections 89 and 90, Tarurutangi District, Block VII (C.T. 241/37); Sections 166 Oakura District, Block Il (part C.T. B3/1197); all being and 167, Tarurutangi District, Block VII (C.T. 241/36); part situated in the Cape Survey District, as shown on the plan Sections 12A and 13, Tarurutangi District (D.P. 3282), Block marked M.P.P .. 13/15/5. VII (C.T. 80/249); Section 157, Tarurutangi District, Block Section 13, Ahuahu Town Belt, Block II (C.T. 130/229); VII (C.T. 137/281); part Section 11, Tarurutangi District, Se·ctions 85 and 86, Town of Ahuahu, and part Sections 14 Block VII (C.T. 121/11); part Section 12, Tarurutangi District, and 15, Ahuahu Town Belt, Block II (C.T. 245{73); Lot 1, Block VII (C.T. 137/251); all being situated in the Paritutu D.P. 6398, and Sections 87 and 88, Town of Ahuahu, Block II Survey District, as shown on the plan marked M.P.P. 13/15/9. (C.T. 164/128); part Sections 89 and 90, and Sections 91, Part Section 15, Huirangi District, Block VII (part C.T. 92, 93, 94, 95, 96, 97, 98, 99, and 100, Town of Ahuahu 121/101); part Sections 13 and 14, Huirangi District, Block (D.P. 3537), Block II (C.T. 266/40); Sections 16, 17, 18, VII (C.T. A3/725); Section 12, Huirangi District, Block VII and 19, Ahuahu Town Belt, 'Block II, and Section 26 and (CT. 121/115); part Section 11, Huirangi District, Block VII part Section 27, Oakura District, Block III (C.T. B3/449); (C.T. 138/59); part Section 15, Huirangi District, Block VII part Section 20, Ahuahu Town Belt (D.P. 4(07), Block II (C.T. 121/103); part Sections 15 and 16, Huirangi District (C.T. 162/236); Lot 2, D.P. 9500, and part Section 27, Oakura (D.P. 705), Block VII (C.T. 121/72); Section 97, Block VII, District, Block III (C.T. A3/320); Section 28, Oakura District, (C.T. Cl/1008); Ngarauerua 4B Block, Block VII (C.T. Block II (C.T. B3/567); all being situated in the Cape 137/222); Ngarauerua 4C2 Block, Block VII (C.T. 138/117); Survey District; Lot I, D.P. 10539, Block II (C.T. C3/343); Ngarauerua 4Cl Block, Block VII (C.T. 138/129); Ngarauerua Lot 2, D.P. 10539, Block II (C.T. C3/341); part Sections 13 4A Block, Block VII (C.T. B2/591); Lot 3, D.P. 1491, Block and 30, Oakura District, Block II (part C.T. C3/372); part VII (C.T. B4/443); Section 27, Huirangi District, Block VII Section 30, Oakura District, Block II (C.T. C3/342); part Sec­ (C.T. 121/117); part Section 35, Huirangi District, Block tion 30, Oakura District, Block II (part C.T. 129/86); Sections VII (C.T. 1.85/88); Sections 41 and 42, Huirangi District, 31 and 41, Oakura District, Block II (C.T. 129/117); part Block VII (C.T. A2/284); Section 40, Huirangi District, Section 42, Oakura District, Block II (part C.T. 190/15): Block VII (C.T. 121/128); Section 48, Huirangi District, part Section 42, and Section 43, Oakura District, Block II Block VII (C.T. A2/285); all being situated in the Paritutu (C.T. 129/119); Lot 1, D.P. 7263, Block II (C.T. 192/68); Survey District. Section 50 and part Section 49, Huirangi part Section 44, Oakura District, Block II (C.T. 252/47); District, Block IX (C.T. 147/211); Lot 1, D.P. 2032, Block Section 53, Oakura District, Block II (C.T. 129/156); Section IX (C.T. 81 {73); part Lot 2, D.P. 2032, being part Section 45, Oakura District, Block II (C.T. 129/137); Section 54, 65, Huirangi District, Block IX (C.T.181/38); Section 64, Oakura District, Block II (C.T. 129/157); being situated Huirangi District, Block IX (part C.T. 182/11); part Sec­ in the Wairau Survey District, as shown on the plan marked tion 3, Huirangi Town Belt, Block IX (C.T. 243/84); Sections M.P.P. 13/15/6. 109, 111, 112, 113, 114, 115, 116, 124, 125, 126, 127, 128, Section 55, Oakura District, Block II, Wairau Survey District 129,130, and 131, Town of Huirangi, Block IX (C.T. 243/85); (C.T. 129/158); Sections 57 and 63, Oakura District, Block Sections 138, 139, 140, 141, 142, 152, 153, 154, 155, and VIII (C.T. 129/159); Sections 64 and 69, Oakura District, 156, Town of Huirangi, Block IX (Gazette, 1878, p. 630); Block VIII (part C.T. 129/160); part Section 101, Ornata Sections 146, 147, 148, 149,150, 151, 160, 161, 162, 163, District, Block VIII (part C.T. 145/69); Section 102, Ornata 164, 165, 176, 177, 178, 179, 180, 181, 182, 183, 184, 185, and District, Block VIII (part C.T. 130/99); Section 78, Ornata 186, Town of Huirangi, Block IX (part C.T. 110/169); District, Block VIII (C.T. 130/38); Section 68, Ornata District, part Section 5, Huirangi Town Belt, Block IX (part C.T. Block VIII (part C.T. 130/35); Section 69, Ornata District, 183/93); being situated in the Waitara Survey District. All Block VIII (part C.T. 130/37); Section 79, Ornata District, as shown on the plan marked M.P.P. 13/15/10. Block VIII (C.T. 130/40); Section 54A, Ornata District, Section 29, Tikorangi District, Block IX (C.T. 128/132); Block VIII (part c.T. 122/204); part Section 76, Ornata Section 30, Tikorangi District Block IX (C.T. 128/133); District, Block VIII (C.T. 62/170); part Section 83, Ornata Pukepapa IA Block, Block IX (C.T. 253/57); part Section 31, District, Block VIII (C.T. 130/49); being situated in the Tikorangi District, Block IX (C.T. 128/134); part Lot 1, Paritutu Survey District. All as shown on the plan marked D.P. 5970, being part Section 32, Tikorangi District, Block M.P.P.13/15{7. IX (C.T. 151/230); part Lot 1, D.P. 5970, being part Sec­ Part Section 778, Grey District, and part Section 83, Ornata tion 32, Tikorangi District, Block IX (Gazette, 1970, p. 1956); District, Blocks VIII and IX (part C.T. 148/86); part Sec­ Lot 1, D.P. 7887,Block VI (C.T. 209/54); Sections 34 tions 783 and 784, Grey District, Block IX (C.T. B2/180); and 35, Tikorangi District, Block VI (C.T. 128/137); Sec­ part Section 783 (D.P. 4165), Grey District, Block IX (part tion 75, Tikorangi District, Block VI (C.T. 128/102); Lot 1, C.T. B3/1097); part Sections 774B, 783, and 791, Grey D.P. 11074, Block VI (C.T. Dl/53); part Section 26, Tiko­ District, Block IX (part C.T. 182/93); part Section 774B rangi District, Block VI (C.T. 128/117); part Section 26, and 791 (D.P. 1825), Grey District, Block IX (C.T. B3/11IO); Tikorangi District, Block VI (part C.T. 128/118); part Sec­ Lot 1, D.P. 2705, Block IX (C.T. 65/233); part Sections tion 26, Tikorangi District, Block VI (C.T. 128/116); Section 774B and 791 (D.P. 1237), Grey District, Block IX (part 27, Tikorangi District, Block VI (C.T. 128/126); part Sec­ C.T. 65/234); Lot 1, D.P. 10330, Block IX (C.T. C2/215); tion 28, Tikorangi District, Block VI (part C.T. 128/128); Lot 2, D.P. 10532, Block IX (C.T. D2/39); parts Section all being situated in the Waitara Survey District, as shown 775, Grey District, Block IX (C.T. 124/187); parts Section on the plan marked M.P.P. 13/15/11. 775, Grey District, Block IX (C.T. 122/190); part Section Part Section 28, Tikorangi District, Block VI (part C.T. 773, Grey District, Block IX (C.T. 122/173); part Section 5, 128/127); part Ngatirahiri8El Block, Block VI (C.T. 98/55); Hua and Waiwakaiho District, Block IX (C.T. 121/206); Lot 1, D.P. 1680, Block VI (part C.T. Bl/1253); Section 47, Lot 1, D.P. 9635, Block IX (C.T. A3/877); part Section 5 Block VI (Ngatirahiri Block), (C.T. 98/277); part Section Hua and Waiwakaiho District, Block IX (C.T. 118/207); 48, Block VI, being part Ngatirahiri 8H Block (C.T. 167/ Section 271, Hua and Waiwakaiho Hundred, Block X (Gazette, 235); Sections 78.' 79, 80, 81, 82, 83, 84, 89, 90, 92, 93, 1971, p. 2673); part Section 11, Hua and Waiwakaiho 94, and part SectIOns 87 and 88, Block VII (part C.T. Al/ Hundred, Block X (C.T. 191/63); Lot 3, D.P. 10454, Block X 1147); Section 91, Block VII (part C.T. 151/246); Section (C.T. C2/638); part Section 10, Hua and Waiwakaiho 128, Block VII (part C.T. Cl/641); part Sections 85 and Hundred, Block X (C.T. 121/215); Lots 4 and 7, D.P. 4885, 86, Block VII (part C.T. 129{70); part Section 100, Block and Lot 8, D.P. 4886, Block X (part C.T. 129/82); all being VII (CT. 168/23); Section 53, Urenui District, Block VII situated in the Paritutu Survey District, as shown on the (part C.T. 129/152); Section 87, Urenui District, Block VII plan marked M.P.P. 13/15/8. (C.T. C3/44); Section 125, Block VII (C.T. 168/19); part 1790 THE NEW ZEALAND GAZETTE No. 66

Section 2, Urenui District (D.P. 107), Block VII (C.T. 78/ Sections 67 and 68, and part Sections 86 and 87, Town 180); part Section 2, Urenui District (D.P. 1133), Block of Pukearuhe, Block VI (part C.T. 98/158); Sections 69, VII (C.T. 88/170); part Section 2, Block VII (C.T. 88/198); 70, 71, 72, 103, 105, 106, 107, 108, and 109, and part Sections part Section 2, Urenui District (D.P. 107), Block VII (part 82, 83, 84, 85, 102, and 121, Town of Pukearuhe, Block VI C.T.. B4/1176); all being situated in the Waitara Survey (part C.T. 248/87); Section 120, Town of Pukearuhe, Block District; as shown on the plan marked M.P.P. 13/15/12. VI (C.T. 150/34); Section 104, Town of Pukearuhe, and Section 17, Pukearuhe Town Belt, Block VI (C.T. 175/45); Part Section 2, Block VII (C.T. 88/198); Lot A, D.P. Sections 5 and 10, Pukearuhe Town Belt, Block VI (Gazette, 2171, being part Section 2, Urenui District, Block VII (C.T. 1970, p. 1099); part Section 4, Block VI (Ngarautika Block), 194/75); Lot 1, D.P. 7503, Block VII (C.T. 194/74); Section D.P. 742, and Lot I, D.P. 10203, Block VII (part C.T. 28 and part Section 27, Urenui District, Block VII (part Cl/423); part Section 1, Block VII (C.T. Cl/424); Section C.T. C4/739); Lot 1, D.P. 10738, Block VII (C.T. C4/740); 12, Block VII (Gazette, 1899, p. 164); Section 2, Block part Lot 2, D.P. 1095, being part Section 3, Urenui District, VII (C.T. 131/242); all being situated in the Mimi Survey Block III (part C.T. 80/152); part Section 3, Urenui Town District; as shown on the plan marked M.P.P. 13/15/16. Belt, Block III (C.T. 181/33); Section 5 and part Section 6, Sections 10, 11, and 12, Block VII (Gazette, 1899, p. 164); Urenui District (D.P. 3121), Block VII (part C.T. 152/254); Mohakatino-Parininihi 3D2, Block III (C.T. 140/220); part Section 7, Urenui District, Block VII (C.T. 153/65); Mohakatino-Parininihi 3DI, Block III (C.T. 91/130) ; part Section 7, Urenui District, Block VII (C.T. 129/31); Mohakatino.:Parininihi 3C, Block III (C.T. 100/107); Section 78, Urenui District, Block VIII (C.T. 16/285); part Mohakatino-Parininihi 3A and 3B, Block III (C.T. .87/110); Section 9, Urenui District (D.P. 3809), Block VIII (part all being situated in the Mimi Survey District; as shown on C.T. 97/52); Urenui lC2 Block, Block IV (C.T. 266/90); the plan marked M.P.P. 13/15/17. Lot ID2B of part Sub 3 of Section 24, Urenui Block, Block IV (C.T. 249/26); Lot ID2 of part Sub 3 of Section 24, Part Lot 5, D.P. 4866, being part Section 2, Block III Urenui Block, Block IV (C.T. 144/42); Lot 3B2 of Sub 3 of (C.T. A3/403); Lot 4, D.P. 4866, Block III (C.T. 113/136); Section 24, Block IV (C.T. B2/18); Lot 3B of Sub 3 Lot 3, D.P. 4866, Block IV (C.T. A3/484); parts Lot 2, of Section 24, Block IV (part C.T. A3/1046); Lot 3Al of D.P. 4866, being part Mohakatino-Parininihi 2 Block, Block part Sub 3 of Section 24, Urenui Block, Block IV (C.T. IV (C.T. A3/404); Crown land Block IV (4502 square 243/22); Lot 3A of part Sub 3 of Section 24, Urenui Block, metres, edged pink on S.O. 10359); all situated in the Mimi Block IV (C.T. 117/196); Lots 4BIBIB and 4BlB2 of part Survey District; as shown on the plan marked M.P.P. 13/ Sub 3 of Section 24, Urenui Block, Block IV (C.T. 105/ 15118. 155); Lot 4BIA of part Sub 3 of Section 24, Urenui Block, Section 19 and part Sections 20 and 21, Tongaporutu Village, Block IV (C.T. 220/49); Lot 4B2 of part Sub 3 of Section Block I (C.T. 35168); Section 14, Tongaporutu Village, 24, Urenui Block, Block IV (C.T. 245/62); Lot 4A of part Block I (C.T. 35159); Sections 11, 12, and 13, Tongaporutu Sub 3 of Section 24, Urenui Block, Block IV (C.T. 109/21); Village, Block I (part C.T. 44/131); Sections 9 and 10, Lot 1, D.P. 7042, Block IV (C.T. 171/63); Lot 2, D.P. Tongaporutu Village, Block I (part C.T. 166/49); part Sec­ 7042, Block IV (C.T. 171/62); Lot 2, D.P. 5895, Block IV tions 1 and 2, Block 1 (C.T. 73/84); part Lots 1 and 2, (C.T. B3/1018); Section 8B, Block IV (Deeds Index 10/410); D.P. 2423, being part Mohakatino-Parininihi IB Block, Block I Lot 1, D.P. 5082, Block IV (C.T. 144/289); Lot 2, D.P. (Bl/1292); Section 37, Block I (part C.T. 235/31); Lot 3, 5082, Block IV (part C.T. B2/43); Lot 1, D.P. 8692, Block IV D.P. 2423, Block I (C.T. 59/205); all being situated in the (C.T. 258/68); Sections 6 and 7, part Sections 16 and 17, Mimi Survey District; part Mohakatino-Parininihi lC West Lot 1, D.P. 5750, and Lot 3, D.P. 5186, Block IV (part 3A Block, Block III (C.T. B 1 / 1352) ; part Mohakatino­ C.T. 148/155); all being situated in the Waitara Survey Parininihi IC West No. 3B, 3C, and 3D, Block III (C.T. District, as shown on the plan marked M.P.P. 13/15/13. 115/121); being situated in the Tainui Survey District; all as shown on the plan marked M.P.P. 13/15/19. Lot 1, D.'P. 6159, Block IV (C.T. B2/788); Section 46, Part Lot 1, D.P. 5616, being part Mohakatino-Parininihi Block IV (C.T. 156/235); Mimi 23B Block, Block IV (C.T. lC West Block, Block III (C.T. 140/129); Sections 1, 2, B2/1047); Mimi 23D2B3 Block, Block IV (C.T. 133/197); and 3, Block III (C.T. 200/62); part Mohakatino-Parininihi part Sections 61A and C, Wairoa Block, Block IV (C.T. lC West lA Block, Block III (C.T. 151/209); Sections 4, A3/870); part Lot 1, D.P. 4748, being part Section 53, 5, and 6, and part Mohakatino-Parininihi lC West IB Block, Pukearuhe District, Block IV (C.T. 195/98); Section 77, Block III (part C.T. Bl/42); part Lot 2, D.P. 3223, being Pukearuhe District, Block IV (C.T. A3/93); Lots 2 and part Mokau-Mohakatino IF Block, Block I (Crown land 3, D.P. 4748, Block IV (C.T. 196/1); Sections 75 and 76, by T. 104828); part Mokau-Mohakatino 2C2A Block, and Pukearuhe District, Block IV (C.T. A3/92); Lot 1, D.P. Section 3, Block I (Crown land by T. 133403); Mokau­ 8032, Block IV (C.T. 218/76); Lot 1, D.P. 7560, Block IV Mohakatino 2CIB Block, Block I (C.T. B2/821); part Mokau­ (C.T. 197/36); all being situated in the Waitara Survey Mohakatino 2A Block, Block I (Gazette, 1969, p. 809); District; part Lot 1, D.P. 6948, and Section 1, Block IV, part Mokau-Mohakatino 2C3B Block, Block I (Gazette, 1969, Waitara Survey District, and part Section 51, Pukearuhe p. 809); all being situated in the Tainui Survey District; as District, and Section 72, Block X, Mimi Survey District (C.T. 169/137); part 'Lot 2, D.P. 6193, being part Sections shown on the plan marked M.P.P. 13/15/20. 35, 50, and 51, Pukearuhe District, and part Section 71, Part Mokau-Mohakatino 2C3B Block, Block I (Gazette, Block X (C.T. CI/339); Lot 1, D.P. 6193, and part Section 1969, p. 809); part Lot 1, D.P. 3223, being part Mokau­ 71, Block X (C.T. 156/26); Lot 5, D.P. 5271, Block X Mohakatino IF Block, Block I (Crown land by T. 104828); (C.T. 136/88); Lot 4, D.P. 5271. Block X (part C.T. 136/ part Mokau-Mohakatino 2Bl Block, Block I (C.T. BI/821); 86); part Wai-iti Section 47 (Pukearuhe District), Block X Mokau-Mohakatino 2CIA Block, Block I (C.T. A3/370); (C.T. 103/290); part Wai-iti Section 47 (Pukearuhe District), all being situated in the Tainui Survey District; as shown Block X (Gazette, 1970, p. 1033); Section 46, Pukearuhe on the plan marked M.P.P. 13/15/21. District, Block X !(part C.T. 184/32); Section 56 and part Part Section 29, Ornata District, Block VIII (C.T. B4/ Section 55, 'Pukearuhe District (D.P. 3367), Block X (C.T. 1116); part Section 34, Ornata District, Block VIn (C.T. 184/7); Sections 62 and 75, and part Sections 44 and 55, 130/8); part Sections 21, 28, and 34 (D.P. 3104), Ornata Pukearuhe District, Block X (part C.T. 86/163); Wai-iti District, Block VIII (part C.T. 109/70); part Section 44, 54B3, and part Wai-iti 54C and 54B2, Block X (C.T. 138/ Ornata District (D.P. 1004), Block VIII (C.T. B3/1259); 247); part Wai-iti 54A2, Block X (part C.T. 166/61); Wai­ part Section 21, Ornata District (D.P. 419), Block VIII! iti 54AI, Block X (C.T. 91/288); Lot A, D.P. 2676, Block X (C.T. 152/146); Lot 1, D.P. 5024, Block VIII (C.T. 175/23); (C.T. C2/1233); being situated in the Mimi Survey District. part Section 8, Ornata District, Block IV (C.T. 90/244); All as shown on the plan marked M.P.P. 13/15/14. part Lot 2, D.P. 5870, being part Section 40, Ornata District, Block IV (C.T. 162/114); Sections 41 and 45, Ornata District Lot 2, D.P. 3794, and part Section 73, Block X (C.T. (D.P. 1004), Block IV (C.T. 147/215); all being situated 95/10); Lot 1, D ..P. 3794, and Lots 7 and 8, D.P. 3166, in the Paritutu Survey District; as shown on the plan marked Blocks VI and X (part C.T. 98/168); Lots I and 2, D.P. 3166, Block VI (C.T. 97/16); partPukearuhe 8A Block, M.P.P. 13/15/22. Block VI (C.T. C4/1109); Pukearuhe 8B Block, Block VI Part Section 44, Oakura District, Block II (C.T. 252/47); (C.T. 139/39); Pukearuhe 8C Block, Block VI (C.T. A3/ Section 33, Oakura District, Block II (C.T. 129/122); both 278); Section 62, Town of Pukearuhe, Block VI (part C.T. being situated in the Wairau Survey District; Sections 34 163/158); Sections 126 and 127, Town of Pukearuhe, Block and 172, Oakura District, Block II, Wairau Survey District, VI (C.T. 209/39); Sections 61, 63, 64, 65, and 66, and and part Section 47, Oakura District, Block VIII, Paritutu part Sections 88, 89, 90, and 91, Town of Pukearuhe, Block Survey District (part C.T. Al/400). Part Section 47, Oakura VI (part C.T. 98/158) ; all being situated in the Mimi District, Block VIII (part C.T. Al/609); Lot 2, D.P. 3541, Survey District; as shown on the plan marked M.P.P. 13/ Block VIII (C.T. B4/361); Section 33, Ornata District, Block 15/15. VIII (C.T. 130/6); part Section 31, Ornata District, Block 14 AUGUST THE NEW ZEALAND GAZETIE 1791

VIII (C.T. A2/921); part Lot 2, D.P. 2406, being part Block (~. ~68/266), Sectien 1, Bleck II, Awakine East Sections 32, 35, 36, and 39, o.mata District, Block VIII Survey Dlstnct (C.T. 319/236), Sectien 20 Bleck II (C.T. Dl/971); part Lot 1, D.P. 4912, being part Section t\'Yakine East Survey District (C.T. 17C/1415); part Puke~ 30, o.mata District, Block VIII (part C.T. 251/95); Lot 2, tIti 2B3B Block ~C.T. 666/284), Puketiti 2B3A Block (C.T. D.P. 4912, and part D.P. 413, being part Section 30, o.mata 1115/102), PuketIti 3B2D Bleck (C.T. 674/124), part Karu­ District, Block VIII (C.T. 130/5); being situated in the Pari tutu e-te-whenua B2B6A Block (C.T. 16D/620). Let I, D.P. Survey District. All as shewn en the plan marked M.P.P. 11703 (C.T. 279/104), Let 2, D.P. 8923 (C.T. 223/271), 13/15/23; situated in the Ceunties .of Egmont, Taranaki, Karu-e-te-whenua B2BIB2B Bleck (C.T. 11A/1490), part and Clifton, and terminating at a peint in the middle .of Karu-o-te-whenua B2BIB2A Bleck (C.T. 1112/235), Puketiti the Mekau River appreximately 300 metres due south .of 5F Bleck (C.T. 288/151), Puketiti 5G2 Bleck (C.T. 288/ the seuthernmest extremity .of Metututawa Islet including 152), Puketiti 5H Bleck (C.T. 288/153) Puketiti 5A Block all adjoining and intervening places, lands, reserves, tracks (C.T. lID/521), Kinohaku East 4H3 Bl~ck (C.T. 173/278), roads, lakes, rivers, streams, and watercourses; as shown o~ S~cti(:ms 25 and 26, Bleck XVI, Mangamangere Survey the said plans depesited in the .office .of the Minister .of Dlstnct (C.T. 2009/42), Piepie A5 Bleck (P.R. 200/58), Mines at Welington. part Let 3, D.P. 11419 (C.T. 897/286), Let 1, D.P. S. 12931 Given under the hand .of His Excellency the Geverner­ (C.T. lOB/337), Let 2, D.P. S. 12931 (C.T. lOB/192), General, and issued under the Seal of New Zealand Lot I, D.P. S. 12931 (CT. IOB/337), Let I, D.P. 19548 this 6th day .of August 1975. ' (C.T. lOB/337), Lot 2, D.P. 19548 (C.T. 1241/12), Sectien 13, Blec~ IX, o.tanake Survey District (C.T. 116/199), [L.s.] F. M. Co.LMAN, Minister .of Mines. part Sections 16 and 17, Bleck IX, o.tanake Survey District GOD SAVE TIlE QUEEN! (C.T. 946/178), part Kinehaku East 3B2 Block (C.T. (Wg. D.O.. 28/4/0) 6C/1350), part Kinohaku East 3D3H Block (C.T. 232/149) part Kinohaku East 3D3F Block (C.T. 231/11), Kinehak~ East 3D3B 1 Block (C.T. 458/79), Kinehaku East 3D3E Block (C.T. 228/253), Kinohaku East 3D3D Block (C.T. Defining the Middle Line of Portion of the Oaonui-Auckland 253/129), Kinohaku East 3D3C Bleck (C.T. 253/130), Pakehe Pipeline (Mokau River - Ngaruawahia Section) in the A27 Bleck (C.T. 1064/233), Pakehe A28 Block (C.T. Counties of Waitomo, Otorohanga, Waipa, and Raglan 955/.258), Lets 1 and 3, D.P. S. 5245 (C.T. 1703/1), and the Borough of N garuawahia Sec~lOn 5, Bleck V, o.tanake Survey District (C.T. 5C/28), Whlroroa A2 and A3 Blocks (P.R. 267/140), Sectien 1, Block VI, o.tanake Survey District (C.T. 222/153), Sectien DENIS BLUNDELL, Governor-General 1, Block II, o.tanake Survey District (C.T. 276/142), Let I, A PRo.CLAMAno.N D.P. 9884 (C.T. 238/102), Part Karu-e-te-whenua 3C2B Block (C.T. 337(180), Sectien 23, Block II, o.tanake Survey PURSUANT te sectien 70A .of the Petroleum Act 1937 I Sir District (C.T. 991/110), Sectien 25, Bleck II, o.tanake Edward Denis Blundell, the Gevernor-General .of Ne'w 'Zea­ Survey District (C.T. 946/51), Lot 2, D.P. S. 3503 (C.T. land, hereby proclaim and declare that middle line .of pertion 1248/16), Karu-e-te-whenua 3D3A2 Bleck (C.T. 7C/1439), of !he o.~enUl-Auckland Pipeline (Mokau River - Ngarua­ Karu-o-te-whenua 3D2B Block (C.T. IOC/674), part Tapui­ wahla sectIOn) shan be that defined and set ferth in the wahine AS Block (P.R. 219/149), part Tapuiwahine lB2F2F Schedule hereto; and I alse declare that this Proclamation and lB2F2A Blocks (P.R. 167/153), Tapuiwahine AlOE shall affect .only the lands situated within the limits .of the mock (C.T. 933/281), Tapuiwahine AlOD Bleck (C.T. area hatched black en the plans marked M.P.P. 13/15/24 to 12C/615), Tapuiwahine IB2F2C Block (P.R. 167/153), M.P.P. 13/15/47 (inclusive) relferred te in the said Schedule. Tapuiwahine AlOB Block (C.T. 1064/153), Let 2, D.P. S. 80ll (C.T. 10/225), parts Tapuiwahine lCI and lC2A SCHEDULE Blocks (C.T. 9B/1420), Taupuiwahine 2 Block (C.T. 643/ 279), Te Vira A3 Block (C.T. 1489/62), Te Vira A5B Soum AUCKLAND LAND DISTRICT Block (C.T. 16B/258), Te Uira A6 Bleck (C.T. 1070/35), COMM~NCING at a point in the middle .of the Mokau River Sections 44 and 45, Bleck XV, o.rahiri Survey District approx!mately 300 metres due seuth .of the southernmost (ne registratien), part Te Vira A7 Block (C.T. 2A/418), extremIty .of Metututawa Islet, situated in Bleck I Awakine part Kinohaku East lA3E2B2 Block (C.T. 245/125), Kine­ S!lrvey District, a~d proceeding nertherly geller~ny fer a haku East lA3E2BIA Bleck (C.T. 622/208), part Te Vira distance .of appreXimately 151 kilemetres, passing in into A9 Block (C.T. 906/210), part Te Kumi A6 Bleck (C.T. through, .or over the follewing lands, namely part Moka~ 320/92 and no registratien), part Te Kumi A7 Block (C.T. River Bed (ne registratien), Sectien 15, Bleck I Awakine 258/134 and no registratien), Pehitawa 2B8A Block (C.T. 325/ Survey District (C.T. 469/260), Section 8, Bleck i Awakino 73), Pehitawa 2B5D Block (C.T. 378/138), Pehitawa A14 Survey District (C.T. 1782/69), Waipuna AA Bl~ck (C.T. Block (C.T. 1406/58), Pehitawa 2B5G Bleck (P.R. 134/55), 13.A/.I062), parts. Se~tien 7, ~leck I, Awakine Survey Pehitawa All Block (C.T. lIC/I267), Pehitawa AlO Bleck DIStnct (no reglstratIen), SectIen 6, Bleck I Awakine (C.T. 1213/221). Sectien 22, Bleck XI, o.rahiri Survey District Survey District (C.T. 2020/68), Sectien 1, Bleck Ii, Awakine (C.T. 791/248), Sectien 21, Bleck XI, o.rahiri Survey District Survey District (C.T. 1051/ 192), part Lot 4, D.P. S. 7955 (C.T. 791/215), part Piha lA Block (C.T. 788/251). part (C.T. 2A/400), Section 14, Bleck VIII, Awakine Nerth Hauturu East lE5C2Bl Block (C.T. 1437/74), Waitome Survey District (C.T. 720/282), Sectien 5A, Bleck VIII A26A Bleck (C.T. 1437/74), Hauturu East lE5C2B2B2A Awakine Nerth Survey District (C.T. 293/29), part Mahoe: Block (C.T. 1437/74), Hauturu East lE5C2B2A Bleck (C.T. nui 4B Bleck (C.T. 17A/985), Section 15, Bleck VIII 1437/74), part Hauturu East lE5C2A2B2A (C.T. 1437/74), Awakine Nerth Survey District (C.T. 1788/48), Let 2, D.P: part Hauturu East lE5C2A2B2B Bleck (C.T. 628/186), S. 16771 (C.T. 16A/414), part Sectien 15, Bleck X, Awakino part Waitome A27 Block (C.T. 1036/299), Te Kawa A6 North Survey District (C.T. 16A/475), Let 1, D.P. S. 16771 Bleck (C.T. 1255/69), part Te Kawa A4 Bleck (C.T. (C.T. 16A/416), part Mangaawakine 4B Bleck (C.T. 2A/1364), part Te Kawa A2 Bleck (C.T. 918/286), part 16A/415), part Mangaawakino 4 Block (C.T. 186/151), Hauturu East 2, Section 4B2 Block (C.T. 250/2), Section Mangawaakine lAI Bleck (C.T. 459/282), Lot 4, D.P. 39, Block XI, o.rahiri Survey District (C.T. 1033/158), Te 17787 (C.T. 1013/277), Lets 1 and 2, D.P. 17787 (C.T. Kawa AlA Block (C.T. 2B/352), Te Kawa AlB Block 1203/173), Let 13, D.P. 17787 (C.T. 850/226), Section 4, (C.T. 9C/819), Lot 2, D.P. 23057 (C.T. 616/223), Let I, Bleck V, Awakine East Survey District (C.T. 86/8), part D.P. 23057 (C.T. 616/222), Section 27 and part Sectien Maheenui A2B2 Bleck (C.T. 602/248), Maheenui A2BlB 32, Bleck VIII, o.rahiri Survey District (C.T. 946/200), Block (C.T. 9D /1412), Mahoenui A2A Block (C.T. 266/229), Let 1, D.P. 34695 (C.T. 912/203), Let 2, D.P. 34401 Section 13, Block IX, Awakine East Survey District (C.T. (C.T. 894/210), Let 1, D.P. S 9806 (C.T. 4B/1205), Lot 1226/46), Section 7, Block IX, Awakine East Survey District 2, D.P. S. 9806 (C.T. 5B/1455), Lot I, D.P. S. 7126 (C.T. (C.T. 1226/46, Section 6, Block IX, Awakino East Survey 1792/54), Let 1, D.P. S. ll507 (C.T. 8A/205), Lots 1 and District (C.T. 807/213), part Section 3, Bleck IX, Awakine 2, D.P. 27825 (C.T. 691/181), Sectien 4A, Bleck VIII, East Survey District (C.T. 312/82), Crown land (no o.rahiri Survey District (C.T. 8A/205), Let 3, D.P. 36998 registratien), part Sectien 3, Bleck V, Awakine East (C.T. 1727/37), Lot 2, D.P. 23511 (C.T. 704/333), o.rahiri Survey District (C.T. 93/140), Mahoenui E2 Block (C.T. 6B3B2B Bleck (C.T. 995(1), part Let B, D.P. 7242 (C.T. 124/240), Let 1, D.P. 28848 (C.T. 1784/86), Lot 2, D.P. 677/295), Lot 1, D.P. S. 16866 (C.T. 15A/339), o.tero­ 28848 (C.T. 1799/78), Mahoenui E3Bl Block (C.T. 622/ hanga A2B2BIA Bleck (C.T. 704/235), o.torohanga 207), part Maheenui E3B2 Block (C.T. 274/235), part Mahoe­ A2B2B2B Block (C.T. 722/111), part o.terohanga A2B2B2A nui D2 Block (C.T. 860/17), part Maheenui D Block (C.T. Bleck (C.T. 745/46), part Section 18, Bleck IV, o.rahiri 816/289), part Maheenui 7 Block (C.T. 15B/173), Mahoe­ Survey District (C.T. 345/15), part o.terohanga Q2D Bleck nui 9 Bleck (C.T. 13A/315), Maheenui 2 Sectien 6 Bleck (C.T. 842/183), Section 159, Bleck IV, (Orahiri Survey (C.T. 211/105), part Lot 2, D.P. 25239 (C.T. 661/82), part District (C.T. 110/208), part o.torehanga Q2D Bleck Lot I, D.P. 25239 (C.T. 660/172), part Maheenui IB2C (C.T. 1243/61), Let 2, D.P. S. 16749 (C.T. 15B/580), 1792 THE NEW ZEALAND GAZE1TE No. 66

Lot 1. D.P. S. 16749 (C.T. 15B/579), Section 56, Block 15B/1350), Lot 2, D.P. S. 17154 (C.T. 15B/1351), Lot 3, IV, Orahiri Survey District (C.T. 1737/64), part Section D.P. S. 17154 (C.T. 15B/1352), part Allotment 187, Pukete 14A, Block IV, Orahiri Survey District (C.T. 716/146), Parish (C.T. 15B/1361), Allotment 190A, Pukete Parish part Section 35, Block IV, Orahiri Survey District (C.T. (Cemetery Re5erve, N.Z. Gazette, 1879, p. 72), part Lot 3. 12D/124), part Puketarata 4G2D2B2A Block (C.T. 219/ D.P. 8277 (C.T. 351/60), part Allotments 194, 195, and 135), part Puketarata 4G2A Block (C.T. 1754/16), part 196, Pukete Parish (C.T. 16C/1258), Lot 1, D.P. S. 18578 Section 12, Block XVI, Pirongia Survey District (C.T. (C.T. 17B;576), Lot 2, D.P. S. 18578 (C.T. 17B/577), 1)95/2), part Section 44, Block XVI, Pirongia Survey Lot 3, D.P. S. 18578 (C.T. 178/578), Lot 5, D.P. S. 18578 District (C.T. 1033/36), Section 65, Block XVI, Pirongia (C.T. 17B/580), Allotments 228, 229, and 232, Pukete Survey District (C.T. 5C/186), Section 42, Block XVI, Parish (C.T. 443/6), Allotment 121, Pukete Parish (C.T. Pirongia Survey District (C.T. 1103/149), part Sections 28 560/226), Lot 3, D.P. 25318 (C.T. 661/253), Lot 1, D.P. and 51, Block XVI, Pirongia Survey District (C.T. 15B/521), 35947 (C.T. 966/17), Allotment 130, Pukete Parish (C.T. part Lot 2, D.P. 21074 (C.T. 473/91), part Lot 1, D.P. 39/266), Allotment 130A, Pukete Parish (C.T. 49/50) , 21074 (C.T. 481/76), Section 2, Block XII, Pirongia Survey Allotment 135, Pukete Parish (C.T. 557/44), Lot 2, D.P. District {C.T. 172/189), Section 15, Block XII, Pirongia S. 14906 (C.T. 13B/ll 13) , part Allotments 87 and 88, Survey District (C.T. 781/278), part Tokotokoraha No. 1 Horotiu Parish (C.T. 15D/1140), Lot 1, D.P. S. 17067 Block (D.P. 19208) (C.T. lOB /359), part Tokotokoraha (C.T. 15C/931), part Allotment 166, Horotiu Parish (C.T. No. 1 Block (C.T. 489fl2), Tokotokoraha 3A2B2A Block 1782/49), Lot 1, D.P. S. 17469 (C.T. 15C/1338), part Lot (C.T. 1265/25), part Kakepuku 9B2D2 Block (C.T. 799/ 2, D.P. S. 17469 (C.T. 15C/1339), part Allotment 166, 195), part Kakepuku 9B2Dl Block (C.T. 408/124), Parihoro Horotiu Parish (C.T. 524/162), Lot 5, D.P. S. 17469 (C.T. 9B2B Block (C.T. 821/214), Section 12, Block XII, 15C/134l), Lot 4, D.P. S. 18089 (C.T. 17D/32l), Lot 6, Pirongia Survey District (C.T. 222/152), part Kakepuku D.P. S. 18089 (C.T. 17D/323), part Allotment 163, Horotiu 7B2B and 7B3B Blocks (C.T. 66/211), part Section 5, Parish (CT. 231/30), Lot 1, D.P. S. 7037 (C.T. 1782/80), Block VIII, Pirongia Survey District (C.T. 1205/241), part part Allotments 151 and 162, Horotiu Parish (C.T. 1794/26), Kakepuku 6C3 Block (C.T. 1205/241), Puketotara Block Lot 4, D.P. S. 16275 (C.T. 14D/652), Lot 3, D.P. S. 16275 (C.T. 272/24), Sections 12 and 14, Block VIII, Pirongia (C.T. 14D/651), Lot 2, D.P. S. 16275 (C.T. 14D/650), Survey District (C.T. 622/133), Kakepuku 5C2 Block (C.T. Allotment 153, Horotiu Parish (C.T. 74/37), Allotment 1238f76), Kakepuku 2C4B Block (C.T. 227/264), Kakepuku 155, Horotiu Parish (C.T. 563f79), Allotment 156, Horotiu 2C3 No. 2 Block (C.T. 622/284), part Kakepuku 2C3 Parish (C.T. 3B/1423), Tangirau 2B2D Block (C.T. 359/ No. 1 Block (C.T. 695/8), part Lot 2, D.P. 11154 (C.T. 261), Tangirau 2Bl Block (C.T. 360/133), Tangirau 2A 331/166), Lot 1, D.P. 11154 (C.T. 424/283), Lot 1, D.P. Block (C.T. 255/237), part Allotments 18 and 19, Waipa S. 5816 ,(C.T. 1496/69), part Kakepuku 4C Block (C.T. Parish (C.T. 9A/l), Allotment 16 and part Allotment .17, 14%f70), Lots 2 and 3, D.P. 15264 (C.T. 343/47), Allot­ Waipa Parish (C.T. 2D/845), part Allotment 12, Walpa ment 173, Mangapiko Parish (C.T. 329/24), Allotments Parish (C.T. 2B/1177), Lot 1, D.P. S. 8037 (C.T. 2Bf79) , 525, 528, 529, 542, and part Allotments 526 and 527, Lot 3, D.P. S. 19252 (C.T. 17D/690), Lot 2, D.P. S. 19252 Town of Pirongia East, Allotment 358, Mangapiko Parish (C.T. 17D(689), Lot 1, D.P. S. 19252 (C.T. 17D/688), (no registration), Allotment 155, Mangapiko Parish (C.T. Lots 2 and 4, D.P. 35909 (C.T. 15A/979), Allotment 432, 854/216), Allotment 517, Town of Pirongia East (C.T. Waipa Parish (C.T. 14B/217), Lot I, D.P. 35909 (C.T. 47/15), Lots 1 and 2, D.P. 28880 (C.T. 718/100), part 15A/978), part Allotment 43, Waipa Parish (C.T. 1762/5), Allotment 90, Mangapiko Parish, D.P. 19330 (C.T. 15B/ part Allotment 227, Waipa Parish (C.T. 1762/6), Allot­ 172), part Allotment 91, Mangapiko Parish (C.T. 768/240), ments 347, 348, 350, 351, and part Allotment 349, Waipa Allotments 91 and 92, Mangapiko Parish, D.P. 10005 (C.T. Parish (C's T. lA/l18 and IA/119), Lot 8, D.P. S. 8931 624/72), Lot 1, D.P. 8742 (C.T. 234/246), part Lot 1, (C.T. 3B/l200), part Allotments 39B and 40B, Waipa D.P. 30251 (C.T. 16A/614), part Lot 2, D.P. 30251 (C.T. Parish (C.T. 1280/91), Lot I, D.P. S. 11301 (C.T. 7B/ llDf708) part Allotments 109 and 110, Mangapiko Parish 950), Lot 2, D.P. S. 11301 (C.T. 7C/I031), Lot 3, D.P. (C.T. 234'/246), Allotment 47, Ngaroto Parish (C.T. 10/15), S. 11301 (C.T. 7B/952), Lot I, D.P. S. 9898 (C.T. 5D/4?9) Allotment 48, Ngaroto Parish (C.T. 571/177), Allotment situated in the Counties of Waitomo, Otorohanga, Walpa, 49, Ngaroto Parish (C.T. 10/209), Allotments 50 and 51, and Raglan and the Borough of Ngaruawahia and terminating Ngaroto Parish (C.T. 571/174), Allotment 52, Ngaroto at a point on the northern boundary of Lot !, I?P. S. 989~, Parish (C.T. 1463/49), Allotment 36, Ngaroto Parish (C.T. situated in Block VII, Newcastle Survey Dlstnct, approxI­ 571/173), part Allotment 28, Ngaroto Parish (C.T. 571/ mately 200 metres west of the easternm,?st corner of that 167), part Lot 2, D.P. 24430 (C.T. 639/181), part Lot 2, lot including all adjoining and intervemng places, lands, D.P. 14164 (C.T. 333/119), part Allotment 14, Ngaroto reserves, tracks, roads, lakes, rivers, streams, and water­ Parish (C.T. 571/161), part Allotments 15 and 16, Ngar'?to courses; as shown on plans M.P.P. 13/15/24 to l\'f·r·p · Parish (C.T. 521/97), part Allotment 17, Ngaroto Pansh 13/15/47 (inclusive) deposited in the office of the Mlmster (C.T. 10/1321), Lot I, D.P. S. 6996 (C.T. 1796/88), of Mines at Wellington, and thereon hatched black. Allotment 18, Ngaroto Parish (C.T. 10/298), Allotment 28~, Given under the hand of His Excellency the Governor­ Tuhikaramea Pari§h (C.T. 754/215), Allotment 277, Tuh!­ General, and issued under the Seal of New Zealand, karamea Parish (C.T. 768/232), ~llotm~nt 261,. Tuhl: karamea Parish (C.T. 273/97), Sectlons 2, Ngahmapoun this 6th day of August 1975. 8 Settlement (C.T. 15B/1234), Section 3 , Ngahinapouri [L.s.] F. M. COLMAN, Minister of Mines. Settlement (C.T. 790/1), part Allotment 248, TuhikaralT!ea GOD SA VB TIlE QUEEN! Parish (C.T. 755/14), Allotment 405, Tuhikaramea Pansh (C.T. 423/182), Allotment 200, Tuhikaramea Parish (C.T. (Hn. D.O. 97/2/0) 16/158), Allotment 201, Tuhikaramea Parish. (C.T. 755/14), part Allotments 188 and 202, Tuh~karamea Parish (C.T. 79/175) Allotment 187, Tuhlkaramea Parish (C.T. 755/12), Lot 2, D.P. 13713 (C.T. 345/114), Consenting to the Use of the Word "National" Allotment 168, Tuhikaramea Parish (C's T. 732/194 and 1281/93), Lot 2, D.P. S. 9289 (C.T. 3D/1172) , part Lot 3 and Lot 4, D.P. 9601 (C.T. 3D/1172), part Lot 1, D.P. DENIS BLUNDELL, Governor-General %01 (C.T. 249/130), Lot I, D.P. S. 4225 (C.T. 1407/57), ORDER IN COUNCIL Lot 4, D.P. S. 19417 (C.T. 922/2%), Lot 2, D.P. S. 16736 (C.T. 15Af769), Lot I, D.P. S. 16736 (C.T. 15Af768), At the Government House at Wellington this lIth day of Lot 2, D.P. S. 8577 (C.T. 3B /50), Lot 2, D.P. 33917 (C.T. August 1975 1417/18), Lot 2, D.P. 33449 (C.T. 877/85), part Lot I, Present: D.P. 3769 (C.T. 1200/43), Lot 3, D.P. S. 15187 (C.T. HIS EXCELLENCY TIlE GOVERNOR-GENERAL IN CoUNCIL 13A/1331), Lot 4, D.P. S. 15187 (C.T. 13A/1332), Lot 2, D.P. S. 15187 (C.T. 13A/1330), Lot 1, DP. S. 15187 (C.T. PURSUANT to section 22 of the Police Offences Act 1927, 13A/1329), Telegraph Reserve (N.Z. Gazette, 1869, p. 26), His Excellency the Governor-General, !lcting by . and with Lot 5, D.P. S. 15187 (C.T. 13A/1333), Lot 7, D.P. S. the advice and consent of the Executive CounCil, hereby 15187 (C.T. 13A/1335), Lot 5, D.P. S. 16243 (C.T. 14C/ consents to the use of the word "National" as set out in 337), Lot 3, D.P. S. 16243 (C.T. 14C/335), Lot 2, D.P. the Schedule hereto. S. 16243 (C.T. 14C/334), Lot 1, D.P. S. 16243 (C.T. 14C/333) 'Lot 5, D.P. S. 15195 (C.T. 13A/1340), 8 SCHEDULE Lot 6, D.P. S. 15195 (C.T. 13A/1341), Section 2 , What a­ whata Settlement (C.T. 907/167), Lot 1, D.P. 25860 (C.T. IN the title "National Safety Forum". 675/222), Lots 5, 6, and 7, D.P. S. 18087 (C.T. 386/15), A. C. McLEOD, Lots I, 2, and 3, D.P. S. 18087 (C.T. 386/15), Allotments Acting for Clerk of the Executive Council. 178C and 179, Pukete Parish (C.T. 704/219), Allotment 188, Pukete Parish (C.T. 510/217), Lot I, D.P. S. 17154 (C.T. (I.A. Cui. 5/4/3) 14 AUGUST THE NEW ZEALAND GAZETtE

Appointments, Promotions, Extensions, Transfers, Resigna­ RESERVE OF AIR FORCE OFFICERS tions, and Retirements of Officers of the Royal New Extension of Commission Zealand Air Force The commission of Squadron Leader J. V. Lill, A.N.Z.I.M., is extended to 26 June 1976. PURSUANT to section 35 of the Defence Act 1971, His Transfers to Retired List Excellency the Governor-General has approved the following Wing Commander John Watson Ritchie, A.C.A., is trans­ appointments, promotions, extensions, transfers, resignations, ferred to the Retired List "A" with effect from 14 February and retirements of officers of the Royal New Zealand Air 1975. Force: Wing Commander Robert Malcolm Allan, B.E.(HONS.), D.I.C., C.ENG., A.M.I. MECH.E., M.N.Z.I.E., A.F.R.Ae.s., is trans­ REGULAR AIR FORCE ferred to the Retired List "B" with effect from 31 January GENERAL DUTIES BRANCH 1975. Squadron Leader David Allen Low is transferred to the Appointments Retired List "B" with effect from 12 December 1974, on Flight Lieutenant D. E. Geddes is appointed to a career retirement from the N.Z. Cadet Forces. commission for a period to expire on 25 June 1985, with effect from 16 June 1975. Retirements Flying Officer A. G. White to be temp. Flight Lieutenant The following officers are retired with effect from the dates with effect from 28 April 1975. shown: Squadron Leader Sydney Albert Vincent, 31 March 1975. Promotion' Flight Lieutenant John Beresford Dennitts Willcox, 28 June Pilot Officer C. C. Lee to be Flying Officer with seniority 1975. and effect from 20 June 1975. Flight Lieutenant Allan Roberts, 28 February 1975. Extension of Commission Flight Lieutenant Denis Haunui Royal, 23 February 1975. The short-service commission of Flight Lieutenant R. W. Dated at Wellington this 31st day of July 1975. Ferguson is extended to 13 March 1981, to be followed W. A. FRASER, Minister of Defence. by 4 years on the Reserve of Air Force Officers. Cancellation of Commission The short-service commission of Acting Pilot Officer Duncan Appointment of Deputy Transport Licensing Authority Edward Sharp is cancelled with effect from 4 January 1975. Transfers to Reserve PURSUANT to section 100 of the Transport Act 1962, the Flight Lieutenant Gordon Arthur Francis is transferred Minister of Transport hereby appoints to the Reserve of Air Force Officers for a period of 4 years Garth Edward Button with effect from 4 January 1975. as the deputy for the No. 1 Transport Licensing Authority Flight Lieutenant Christopher David Shaw is transferred for a period commencing on the 28th day of July 1975 to the Reserve of Air Force Officers until 11 December 1978 and ending with the 2nd day of August 1975. with effect from 13 December 1974. Dated at Wellington this 18th day of July 1975. ENGINEER BRANCH BASIL ARTHUR, Minister of Transport. Promotion Flight Lieutenant (temp. Squadron Leader) C. W. J. Waite to be Squadron Leader with seniority and effect from 7 June Appointment of Deputy Transport Licensing Authority 1975. ADMINISTRATIVE AND SUPPLY BRANCH PURSUANT to section 100 of the Transport Act 1962, the Appointment Minister of Transport hereby appoints Secretarial Division John Michael Dwyer Flight Lieutenant M. V. Kennett is appointed to a career as the deputy for the No.2 Transport Licencing Authority, commission for a period to expire on 3 July 1986, with the Licensing Authority for the Auckland Transport District, effect from 3 June 1975. and Chairman, Regional Transport Licensing Authority, Auckland, for a period commencing on the 21st day of Extension of Commission July 1975 and ending with the 26th day of July 1975. Secretarial Division Dated at Wellington this 18th day of July 1975. The short-service commission of Flight Lieutenant H. BASIL ARTHUR, Minister of Transport. McCone, A.C.I.S., A.N.Z.I.M., is extended to 4 March 1983, to be followed by 4 years on the Reserve of Air Force Officers. Appointment of Member and Chairman of Land Valuation Extension of Age for Retirement Committees The age for retirement of Squadron Leader I. R. Hamilton is extended to 2 August 1977. PuRSUANT to section 19 (2) and (2B) of the Land Valuation Proceedings Act 1948, His Excellency the Governor-General Transfer has been pleased to appoint Special Duties Division Paul Loxton Molineaux, Esquire Squadron Leader D. I. Paterson, D.F.C., is transferred to Stipendiary Magistrate, to be a member and Chairman of the General Duties Branch in his present rank and seniority the North Canterbury Land Valuation Committee and of with effect from 20 May 1975. the Westland Land Valuation Committee, vice Kenneth Harold Transfer to Reserve James Headifen, Esquire, S.M. Supply Division Dated at Wellington this 31st day of July 1975. Flight Lieutenant Robert Allison Swan is transferred to A. M. FINLAY, Minister of Justice. the Reserve of Air Force Officers until 14 October 1978 with (Adm. 3/18/2/18 (6» effect from 17 October 1974. EDUCATION BRANCH Appointment of Member and Chairman of Land Valuation Transfer to Retired List Committees Squadron Leader Roy Patrick Boston, N.Z.C.E., A.I.A.A.E., is transferred to the Retired List "A" with effect from 23 January 1975. PURSUANT to section 19 (2) and (2B) of the Land Valua­ tion Proceedings 1948, His Excellency the Governor-General WOMEN'S ROYAL NEW ZEALAND AIR FORCE has been pleased to appoint Promotion Kenneth Harold James Headifen, Esquire Assistant Section Officer J. K. Johnston to be Section Officer Stipendiary Magistrate, to be a member and Chairman of with seniority and effect from 16 April 1975. the Nelson Land Valuation Committee and of the Marl- 1794 THE NEW ZEALAND GAZETTE No. 66

borough Land Valuation Committee on and from 4 August Appointing a Member of the Engineering Associates Registra­ 1975, vice Joseph Walter Pountney Watts, Esquire, Stipendiary tion Board and his Deputy Magistrate. Dated at Wellington this 4th day of August 1975. PURSUANT to the Engineering Associates Registration Act A. M. FINLAY, Minister of Justice. 1961, the Minister of Works and Development hereby appoints (Adm. 3/18/2/16 and 17 (10» John Frederick Ericson of Lower Hutt, garage supervisor, to be a member of the Engineering Associates Registration Board, and Appointment of Member of Licensing Committee Walter Graeme Dyer of Wellington, technical services manager, as his deputy (on PURSUANT to section 32 of the Sale of Liquor Act 1962, His nomination of the Society of Automotive Engineers Excellency the Governor-General has been pleased to appoint (Australia) Incorporated) from and after the 16th day of Kenneth Harold James Headifen, Esquire August 1975. Stipendiary Magistrate, to be a member of the Nelson Dated at Wellington this 18th day of July 1975. Licensing Committee and of the Marlborough Licensing Com­ M. A. CONNELLY, Minister of Works and Development. mittee on and from 4 August 1975, vice Joseph Walter (P.W.28/417) Pountney Watts, Esquire, Stipendiary Magistrate. Dated at Wellington this 4th day of August 1975. A. M. FINLAY. Minister of Justice. Appointment of Examiner Under the Shipping and Seamen (Adm. 3/27/3/13 and 14 (10» Act 1952

PURSUANT to a delegation from the Minister of Transport Appointment 0; Member of Licensing Committee under the Ministry of Transport Act 1968 George William Barton PURSUANT to section 32 of the Sale of Liquor Act 1962, His is hereby appointed to be examiner in sight tests and examiner Excellency the Governor-General has been pleased to appoint for the purpose of granting: William Fergusson Brown, Esquire (a) Certificate of competency as master of restricted-limit Stipendiary Magistrate, to be a member of the West Coast launch; Licensing Committee, vice Paul Loxton Molineaux, Esquire, (b) Local Launchmen's licences; Stipendiary Magistrate. (c) Certificates of competency as inshore fishing skipper; Dated at Wellington this 4th day of August 1975. and (d) Certificates of competency as boatmaster with effect A. M. FINLAY. Minister of Justice. from the date hereof. (Adm. 3/27/3/15 (6» Dated at Wellington this 22nd day of July 1975. R. N. KERR, Director, Marine Division. Appointment of Honorary Consul-General for Iceland at Wellington Officiating Ministers tor 1975-Notice No. 42 HIS Excellency the Governor-General directs it to be notified that the Exequatur in respect of the appointment of PURSUANT to the Marriage Act 1955, the following names of officiating ministers within the meaning of the said Act Mr Denis Francis Martin Foot are published for general information. as Honorary Consul-General for Iceland at Wellington with Roman Catholic jurisdiction throughout New Zealand has been issued. The Very Reverend Reginald John Batten, O.P., S.T.D., B.A .• Dated at Wellington this 30th day of July 1975. LLB. J. A. WALDING, Associate Minister of Foreign Affairs. Brethren Mr Douglas James Wright. Sovereign Grace Church Appointment of Consul-General for the United States at Mr Owen Kenvyn Griffiths. Auckland Dated at Wellington this 12th day of August 1975. J. L. WRIGHT, Registrar-General. HIS Excellency the Governor-General directs it to be notified that the appointment of Mr John E. Williams Officiating Ministers for 1975-Notice No. 43 as Consul-General for the United States of America at Auckland has been provisionally recognised. IT is hereby notified that the following names have been Dated at Wellington this 4th day of August 1975. removed from the List of Officiating Ministers: J. A. WALDING, Associate Minister of Foreign Affairs. Anglican The Revf.fcnd John Spencer Vincent. The Reverend Thomas Percy Weatherhog. Dated at Wellington this 12th day of August 1975. Appointment of Honorary Social Workers under the Depart­ ment of Social We/tare Act 1971 J. L. WRIGHT, Registrar-General.

PURSUANT to section 9 of the Department of Social Welfare Act 1971, the Director-General of Social Welfare hereby Declaring Land Taken for a Service Lane and for the Use, appoints: Convenience. or Enjoyment of a Service Lane in the Borough of Taumarun'Ui Edmonds, Miss Judith Irene, Wellington; Stace, Mrs Christine Susan, Wellington; Brooks, Miss Kaye, Wellington; PURSUANT to section 32 of the Public Works Act 1928, the Rosenberg, Miss Vera Catherine Elsa, Wellington; Minister of Works and Development hereby declares that, a Smith, Miss Rosalie Mary, Wellington; and sufficient agreement to that effect having been entered into, Campbell, Mr Neil Sefton, Wellington, the land first described in the Schedule hereto is hereby taken to be honorary social workers for the purposes of the said for a service lane and the land secondly described in the said Schedule is hereby taken for the use, convenience, or Act. enjoyment of a service lane, which land shall vest in the Dated at Wellington this 21st day of July 1975. Mayor, Councillors, and Citizens of the Borough of I. J. D. MACKAY, Director-General of Social Welfare. Taumarunui from and after the 14th day of August 1975. 14AUGUST THE NEW ZEALAND GAZETTE 1795

SCHEDULE the land described in the Schedule hereto is hereby taken WELLINGTON LAND DISTRICT for an automatic telephone exchange from and after the 14th day of August 1975. ALL those pieces of land situated in the Borough of Taumar­ unui, described as follows: SCHEDULE Area m! Bcing HAWKE'S BAY LAND DISTRICT 121 Part Section 138, Manunui Village; coloured blue on ALL that piece of land containing 278 square metres, being plan. part Lot 15, Deeds Plan No. 51, situated in Block X, 209 Part Section 138, Manunui Village; coloured blue, edged Motuotaraia Survey District; as shown marked 'A' on plan blue, on plan. S.D. 6723 lodged in the office of the Chief Surveyor at Napier. As shown on plan S.D. 28620 lodged in the office of the Dated at Wellington this 18th day of July 1975. Chief Surveyor at Welhngton and thereon coloured as above M. A. CONNELLY, Minister of Works and Development. mentioned. (P.W. 20/1090/1; Na. D.O. 11/121) Dated at Wellington this 18th day of July 1975. M. A. CONNELLY, Minister of Works and Development. (P.W. 54/778/45; Wg. D.O. 19/6/4/4) Declaring Land Taken for an Automatic Telephone Exchange in the Borough of Ellerslie

PURSUANT to section 32 of the Public Works Act 1928, the Declaring Land Taken for Buildings of the General Govern­ Minister of Works and Development hereby declares that, a ment (Jvfinistry of Works and Development Staff Accom­ sufficient agreement to that effect having been entered into, modation), in Block X, Mapara Survey District, Waitomo the land described in the Schedule hereto is hereby taken County for an automatic telephone exchange from and after the 14th day of August 1975. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, SCHEDULE the land described in the Schedule hereto is hereby taken NORTH AUCKLAND LAND DISTRICT for buildings of the General Government from and after the ALL that piece of land containing 1 rood and 10 perches 14th day of August 1975. situated in the Borough of Ellerslie and being Lot 8, D.P. 14479. All certificate of title, Volume 695, folio 104, North SCHEDULE Auckland Land Registry. TARANAKI LAND DISTRICT Dated at Wellington this 18th day of July 1975. ALL that piece of land containing 1 acre and 24.5 perches, M. A. CONNELLY, Minister of Works and Developmt:nt. being Section 56, Block X, Mapara Survey District. All (P.W. 20/1193; Ak. D.O. 18{74/1/0/4) certificate of title B 1 /49, Taranaki Land Registry. Dated at Wellington this 18th day of July 1975. ----.------M. A. CONNELLY, Minister of Works and Development. (P.W. 19/625/0; Hn. D.O. 46/9/2/0/6/2/2) Declaring Land Taken for the University of Auckland in the City of Auckland

PURSUANT to section 32 of the Public Works Act 1928, the Declarin? Land Taken for Maori Housing Purposes in Minister of Works and Development hereby declares that, BlOck [, Hawera Survey District, Hawera County a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for the University of Auckland from and after the 14th day PURSUANT to section 32 of the Public Works Act 1928', of August 1975. the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby SCHEDULE taken for Maori housing purposes from and after the 14th day NORTH AUCKLAND LAND DISTRICT of August 1975. ALL those pieces of land situated in the City of Auckland, described as follows: SCHEDULE A. R. P. Being TARANAKI LAND DISTRICT o 3 30.6 Allotment 30, Section 34, City of Auckland; 2 ALL those pieces of land situatcd in Block J, Hawera Survey (3809 m ) coloured green on plan. District, described as follows: o 0 31.6 Allotment 31, Section 34, City of Auckland; (799 m!) coloured green, edged green, on plan. Area m2 Being As shown on plan S.D. 49188 lodged in the office of the Chief Surveyor at Auckland and thereon coloured as above 951 Lot 2, D.P. 8720. All certificate of title No. D2/536. mt:ntioned. 1174 Lot 4, D.P. 8720. All certificate of title No. D2/538. 1110 Lot 5, D.P. 8720. All certificate of title No. D2/539. Dated at Wellington this 18th day of July 1975. 976 Lot 8, D.P. .8720. Ali certificate of title No. D2/542. M. A. CONNELLY, Minister of Works and Development. Being parts Section 560, Patea District, Taranaki Land (P.W. 31/617/0; Ak. 0.0.23/133/99/0) Registry. Dated at Wellington this 18th day of July 1975. M. A. CONNELLY, Minister of Works and Development. tp.W. 24/2646/8/6; Wg. D.O. 5/65/0/lOfl) Declaring Land Taken. Subject to Fencing Agreements, for Buildings of the General Government in the Borough of Whakatane

PURSUANT to section 32 of the Public Works Act 1928, the Declaring Land Taken for an Automatic Telephone Exchange Minister of Works and Development hereby declares that, a in Block X, Motllotaraia Survey District, Waipukurau sufficient agreement to that effect having been entered into, County the land described in the Schedule hereto is hereby taken subject to the fencing agreements oontained in transfers PURSUANT to section 32 of the Public Works Act 1928, the S. 85813 and S. 301768, South Auckland Land Registry, for Ministcr of Works and Development hereby declares that, a buildings of the General Government from and after the sufficient agreement to that effect having been entered into, 14th day of August 1975. n 1796 THE NEW ZEALAND GAZETTE No. 66

SCHEDULE A. R. P. Being SOUTH AUCKLAND LAND DISTRICT 7 0 00 Part Section 6A, Otekaieke Settlement; coloured ALL that piece of land containing 26 perches situated in the (2.8328 ha) orange on plan. o 2 07 Part Section 27A, Otekaieke Settlement; Borough of Whakatane being Lot 27, D.P. S. 12812 and bein~ 2 part Allotment 1, Waimana Parish. All certificate of title (2200 m ) coloured blue on plan. No. 12D/518, South Auckland Land Registry. As shown on plan S.O. 12094 lodged in the office of the Chief Surveyor at Dunedin and thereon coloured as Dated at Wellington this 18th day of July 1975. above mentioned. M. A. CONNELLY, Minister of Works and Development. Dated at Wellington this 10th day of July 1975. (P.W. 24/4045; Hn. D.O. 36/30/8/0/1) M. A. CONNELLY, Minister of Works and Development. (P.W. 46/1902; Dn. D.O. 18/300/31)

Declaring Land Taken for a Teacher's Residence in Block XV, Kawakawa Survey District, Bay of Islands County Crown Land Set Apart for Road in Westland County

PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 25 of the Public Works Act 1928 Minister of Works and Development hereby declares that, a the Minister of Works and Development hereby declare~ sufficient agreement to that effect having been entered into, the land described in the Schedule hereto to be set apart the land described in the Schedule hereto is hereby taken for road from and after the 14th day of August 1975. for a teacher's residence from and after the 14th day of August 1975. SCHEDULE WESTLAND LAND DISTRICT SCHEDULE ALL tho,e pieces of land situated in Block I, Otira Survey NORTH AUCKLAND LAND DISTRICT District, described as follows: ALL that piece of land containing 1 rood and 1.6 perches A. R. P. Being situated in Block XV, Kawakawa Survey District, and being 0 7.1 l P t R 1St' 2588 Lot 15, D.P. 28604. All certificate of title, Volume 971, o° ° 32 S ar s ura ec JOn . folio 162, North Auckland Land Registry. As shown on plan M.O.W. 27351 (S.O. 5838) deposited Dated at Wellington this ISth day of July 1975. in the office of the Minister of Works and Development M. A. CONNELLY, Minister of Works and Development. at Wellington and thereon coloured blue. (P.W. 31/2634; Ak. D.O. 50/23/168/0) Dated at Wellington this 10th day of July 1975. M. A. CONNELLY, Minister of Works and Development. (P.W. 72/73/12/0; Ch. D.O. 40/72/73/12/114) Declaring Land Taken for Prison Purposes in Block II, Te Illata Survey District, Hawke's Bay Coullty Declaring Land Taken for Buildings of the General Govern­ ment in WaimaM County, Subject to a Building-line PURSUANT to section 32 of the Public Works Act 1928, Restriction the Minister of Works and Development hereby declares that, a suffic:ient a~reement to that efIect having been entered PURSUANT to section 32 of the Public Works Act 1928 into, the land described in the Schedule hereto is hereby the Minister of Works and Development hereby declare; taken for prison purposes from and after the 14th day of that, a sufficient agreement to that effect having been entered August 1975. into, the land described in the Schedule hereto is hereby taken, . subject to the building-line restriction imposed by IcsolutJOn 794064, Canterbury Land Registry, for buildings SCHEDULE of the General Govcmment, from and after the 14th day HAWKE'S BAY LAND DISTRICT of August 1975. ALL those pieces of land situated in Block II, Te Mata Survey DIstrict, Hawke's Bay R.D., described as follows: SCHEDULE Area CANTERBURY LAND DISTRICT m" Being ALL that piece of land containing 26.6 perches situated in 3553 Part Lot 1, D.P. 12677; marked "B" on plan. Block X, Christchurch Survey District, being Lot 15, D P. 7049 Part Lot 1, D.P. 12677; marked "c" on plan. 27833. All certificate of title 9F /1305, Canterbury Land ha Being Registry. 25.6190 Part Lot 44, D.P. 1815; marked "A" on plan. Dated at Wellington this 31st day of JUly 1975. As shown on plan S.O. 6778 lodged in the office of the M. A. CONNELLY, Minister of Works and Development. Chief Surveyor at Napier and thereon marked as above (P.w. 23/1070; Ch. D.O. 40/11/20) mentioned. Dated at Wcllington this 18th day of July 1975. Declaring Land Taken for the Auckland-Kumeu Motorway M. A. CONNELLY, Minister of Works and DeVelopment. in the City of Auckland (P.W. 25/753/0; Na. D.O. 10/11/2) PURSUANT to section 32 of the Public Works Act 1928 the Minister of Works and Development hereby declar~ that, a sufficient agreement to that effect having been entered Land Proclaimed as Road in Block XII, Maerewlzenua Survey into, the land described in the Schedule hereto is hereby District, Waitaki County taken for the Auckland·Kumeu MotoTway from and after the 14th day of August 1975. PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby SCHEDULE proclaims as road the land described in the Schedule hereto NORllI AUCKLAND LAND DISTRICT which land shall vest in the Chairman, Councillors, and Inhabitants of the County of Waitaki. ALL that piece of land containing 28.8 perches situated in the City of Auckland and being Lot 84, D.P. 348. All certificate of title, Volume 449, folio 92, North Auckland SCHEDULE Land Registry. OTAGO LAND DISTRICT Dated at Wellington this 23rd day of July 1975. ALI. those pieces of land situated in Block XII, Maere­ M. A. CONNELLY, Minister of Works and Development. whenua Survey District, described as follows: (P.W. 71/2/5/0; Ak. D.O. 71/2/5/0/326) 14 AUGUST THE NEW ZEALAND GAZEITE 1797

Declaring Land Taken for the Northcote-Albany Motorway Declaring Land Taken for the Napier-Hastings Motorway ill in the City of Takapuna Block VIII, Heretaunga Survey District, Hawke's Bay County

PURSUANT to section 32 of the Public Works Act 1928, PURSUANT to section 32 of the Public Works Act 1928, the the Minister of Works and Development hereby declares that. Minister of \Vorks and Development hereby declares that, a sufficient agreem<:nt to that effect having been entered sufficient agreements to that effect having been entered into, into, the land described in the Schedule hereto is hereby the land deseIibed in the Schedule hereto is hereby taken taken for the Northcote-Albany Motorway from and after for the Napier-Hastings Motorway from and after the the 14th day of August 1975. 14th day of August 1975.

SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT HAWKE'S BAY LAND DISTRICT ALL those pieces of land situated in the City of Takapuna ALL those pieces of land situated in Block VIII, Heretaunga described as follows: Survey District, Hawke's Bay R.D., described as follows: Area Area ha Being m" Bd~ 9.4599 Part Allotments 190 and 243, Takapuna Parish; R432 Part Lot 35, D.D.P. 120; marked "D" on plan. marked "A" on plan S.O. 49576. 3692 Part Lots 26 and 27, D.D.P. 120; marked "G" un plan. 0.0020 Part Allotment 244, Takapuna 'Parish; marked 2057 Part Lot 50, D.D.P. 120; marked "H" on plan. "B" on plan S.O. 49576. 1597 Part Lot 49, D.D.P. 120; marked "J" on plan. 0.3413 Part Lot 1, D.P. 53558; marked "A" on plan 1030 Part Lot 48, D.D.P. 120; marked "I(" on plan. S.0.50174. As shown on plan S.O. 6709 lodged in the office of 'he A. R. P. Being Chief Surveyor at Napier and thereon marked as above mentioned. 14 2 16.7 Part Allotments 240 and 241, Takapuna Parish; coloured blue on plan S.O. 46142. Area m2 Being As shown on the plans lodged in the office of the Chief Surveyor at Auckland and thereon marked and coloured 624 Part Lot 47, D.D.P. 120; marked "D" on plan. as above mentioned. 495 Part Lot 46, D.D.P. 120; marked HE" on plan. 342 Part Lot 45, D.D.P. 120; marked "F" on plan. Dated at Wellington this 7lh day of August 1975. 241 Part Lot 44, D.D.P. 120; marked "G" on plan. M. A. CONNELLY, Minister of Works and Development. 801 Part Lot 43, D.D.P. 120; marked "H" on plan. (P.W. 71/2/2/0; Ak. D.O. 71/2/2/0/19) As shown on plan 6710 lodged in the office of the .Chief Surveyor at Napier and thereon marked as above mentIOned. Dated at Wellington this 18th day of July 1975. M. A. CONNELLY, Minister of Works and Development. (P.W. 71/5/2/0; Na. D.O. 72/50/5/4/2) Declaring Land Taken for a Government Work and Not Required for That Purpose to be Crown Land in the City of Auckland Declaring Land Taken for Maori Housing Purposes in the Borough of Pahiatua PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works and Development hereby declares the PURSUANT to section 32 of the Public Works Act 1928, land described in the Schedule hereto to be Crown land the Minister of Works and Development hereby declares subject to the Land Act 1948, as from the 14th day of that, a sufficient agreement to that effect having been entered August 1975. into, the land described in the Schedule hereto is hereby taken for Maori housing purposes from and after the 14th day of August 1975. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 15 square metres situated \VELLINGTON LAND DIS rRICT in the City of Auckland and being Lot 117, D.P. 7949; ALL that piece of land containing 684 square metres situated as shown marked 'A' on plan S.O. 49064 lodged in the in the Borough of Pahiatua, being Lot .8, D.P. 41278. All office of the Chief Surveyor at Auckland. certificate of title No. 13D/ll11, Wellington Land Registry. Dated at Wellington this 29th day of July 1975. Dated at Wellington this 29th day of July 1975. M. A. CONNELLY, Minister of Works and Development. M. A. CONNELLY, Minister of Works and Development. (P.W. 71/2/10/0; Ak. D.O. 71/2/10/0/11) (P.w. 24/2646/11/29; Wn. D.O. 32/0/6/514)

Declaring Land Taken for the Purposes of Part II of the Urban Renewal and Housing Improvement Act 1945 in Crown Land Set Apart for Road in Block VI, Kumeu the City of Wellington Survey District, Rodney County PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares PURSUANT to section 25 of the Public Works Act 1928, that, a sufficient agreement to that effect having been entered the Minister of Works and Development hereby declares into, the land described in the Schedule hereto is hereby the land described in the Schedule hereto to be set apart taken for the purposes of Part II of the Urban Renewal for road from and after the 14th day of August 1975. and Housing Improvement Act 1945 and shall vest in the Mayor, Councillors, and Citizens of the City of Wellington from and after the 14th day of August 1975. SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 20.5 perches situated in SCHEDULE Block vr, Kumeu Survey District, and being part closed WELLINGTON LAND DISTRICT road in Proclamation 7124, North Auckland Land Registry; ALL that piece of land containing 9.06 perches situated in as shown coloured blue on plan M.O.W. 27485 (S.O. 46536) the City of Wellington, being part Section 76, Town of deposited in the office of the Minister of Works and Develop­ Wellington, and being also Lot 1, D.P. 6125. All certificate ment at Wellington. of title, Volume 355, folio 121, Wellington Land Registry. Dated at Wellington this 29th day of July 1975. Dated at WeJIington this 29th day of July 1975. M. A. CONNELLY, Minister of Works and Development. M. A. CONNELLY, Minister of Works and Development. (P.W. 72/16/2A/0; Ak. D.O. 72/16/2A/0/48) (P.w. 53/362/11/11; Wn. D.O. 19/2/2/0) 1798 THE NEW ZEALAND GAZETTE No. 66

Declaring Land Taken for the Purposes of Part II of the 305235.1, and subject to the fencing covenant contained in Urban Renewal and Housing Improvement Act 1945 in transfer 305235.2; and the land described in the Second the City of Wellington Schedule hereto is hereby taken subject to the sewage ease­ ment created by transfer 294230, and subject to the fencing covenant contained in transfer 294231, Hawke's Bay Land PURSUANT to section 32 of the Public Works Act 1928, the Registry, and the land described in the Third Schedule hereto Minister of Works and Development hereby declares that, is hereby taken for the generation of electricity from and a sufficient agreement to that effect having been entered into, after the 14th day of August 1975. the land described in the Schedule hereto is hereby taken for the purposes of Part II of the Urban Renewal and Housing Improvement Act 1945 and shall vest in the Mayor, FIRST SCHEDULE Councillors, and Citizens of the City of Wellington from HAWKE'S BAY LAND DISTRICT and after the 14th day of August 1975. ALL that piece of land containing 730 square metres situated in the City of Napier, being Lot 35, D.P. 13692. All certificate SCHEDULE of title No. F2/1266, Hawke's Bay Land Registry. WELLINGTON LAND DISTRICT ALL that piece of land containing 14.47 perches situated SECOND SCHEDULE in the City of Wellington, being part of Town Section 49, HAWKE'S BAY LAND DISTRICT and being also Lot 1, D.P. 76%. All certificate of title, ALL that piece of land containing 687 square metres situated Volume 364, folio 258, Wellington Land Registry. in the City of Napier, being Lot 85, D.P. 13381. All certifi­ Dated at Wellington this 29th day of July 1975. cate of title No. Fl/646, Hawke's Bay Land Registry. M. A. CONNELLY, Minister of Works and Development. (P.W. 53/362/11/10; Wn. D.O. 19/2/2/0) THIRD SCHEDULE HAWKE'S BAY LAND DISTRICf ALL that piece of land containing 23 perches situated in Declaring Land Taken for a Service Lane in the City of the City of Napier, being Lot 90, D.P. 13307, being part Napier Block 100, Puketapu Crown Grant District, part Ahuriri Lagoon, and part of the land in certificate of title, Volume B4, PURSUANT to section 32 of the Public Works Act 1928, the folio 747, Hawke's Bay Land Registry. Minister of Works and Development hereby declares that, Dated at Wellington this 18th day of July 1975. a sufficient agreement to that effect having be~ entered M. A. CONNELLY. Minister of Works and Development. into the land described in the Schedule hereto IS hereby take'n for a service lane and shall vest in the Mayor, Council­ (P.W. 92/13/37/6; Na. D.O. 5/139/9) lors, and Citizens of the City of Napier from and after the 14th day of August 1975. Declaring Land Taken for the Purposes of Part II of the Urban Renewal and Housing Improvement Act 1945 in SCHEDULE the City of Wellington HAWKE'S BAY LAND DISTRICf PURSUANT to section 32 of the Public Works Act 1928, the ALL that pieee of land containing 11 ~ square ~etres situa~ed Minister of Works and Development hereby declares that, in Block IV, Heretaunga Survey Dlstnct, City of Napier, a sufficient agreement to that effect having been entered into, Hawke's Bay R.D., and being part Town Section 249, Napier; the land described in the Schedule hereto is hereby taken as shown marked "A" on plan S.O. 6700 lodged in the for the purposes of Part II of the Urban Renewal and office of the Chief Surveyor at Napier. Housing Improvement Act 1945 and shall vest in the Mayor, Dated at Wellington this 18th day of July 1975. Councillors, and Citizens of the City of Wellington from M. A. CONNELLY, Minister of Works and Development. and after the 14th day of August 1975. (P.W. 54/778/43; Na. D.O. 11/4) SCHEDULE WELLINGTON LAND DISTRICf Amending a Declaration Declaring Land Taken for Better ALL that piece of land containing 18.3 perches situated in Utilisation in the Borough of Blenheim the City of Wellington, being part of Section 70 of the said City. All certificate of title, Volume 139, folio 160, Welling­ ton Land Registry. PURSUANT to section 330A of the Public Works Act 1928, the Minister of Works and Development hereby amends Dated at Wellington this 23rd day of July 1975. the declaration dated the 14th day of December 1973, M. A. CONNELLY, Minister of Works and Development. published in Gazette, 24 January 1974, No.3, at p. 117, (P.W. 53/362/11/8; Wn. D.O. 19/2/2/0) declaring land taken for better utilisation in the Borough of Blenheim, by omitting the Schedule and substituting the followmg Schedule. Declaring Land Taken for the Purposes of Part II of the Urban Renewal and Housing Improvement Act 1945 in the City of Wellington SCHEDULE MARLBOROUGH LAND DISTRICf PURSUANT to section 32 of the Public Works Act 1928, the ALL that piece of land containing 1 rood situated in the Minister of Works and Development hereby declares that, Borough of Blenheim, being Lot 20 on plan of subdivision a sufficient agreement to that effect having been entered into, of Sections 47 and 48, District of Wairau. All certificate the land described in the Schedule hereto is hereby taken of title, Volume 32, folio 30, Marlborough Land Registry, for the purposes of Part II of the Urban Renewal and limited as to parcels. Housing Improvement Act 1945 and shall vest in the Mayor, Dated at Wellington this 18th day of July 1975. Councillors, and Citizens of the City of Wellington from and after the 14th day of August 1975. M. A. CONNELLY, Minister of Works and Development. (P.w. 72/1/11/0; Wn. D.O. 72il/ll/0, 72/1/11/0/36) SCHEDULE WELLINGTON LAND DISTRICT Declaring Land Taken, Subject to Certain Rights for the ALL that pieee of land containing 19.4 perches situated in Generation of Electricity in the City of Napier the City of Wellington, being part of Section 77 on the Plan of the said City deposited in the office of the Chief Surveyor at Wellington. All certificate of title, Volume 29a, PURSUANT to section 32 of the Public Works Act 1928, folio 88, Wellington Land Registry. the Minister of Works and Development hereby declares D3tcd at Wellington this 23rd day of July 1975. that, a sufficient agreement to that effect having been entered into, the land described in the First Schedule hereto is hereby M. A. CONNELLY, Minister of Works and Development. taken subject to the sewage easement created by transfer (P.W. 53/362/11 /9; Wn. D.O. 19/2/2/0) 14 AUGUST TIlE NEW ZEALAND GAZETTE 1799

Declaring Land Taken for a Government Work and Not A. R. P. Being Required for That Purpo~e to be Crown Land in the o I 19.47 Lot 70 and the South We~tern Moiety of Lot 71 City of Manukau on D.P. 1357. All certificate of title No. 2D/311, Gisborne Land Registry. PURSUANT to section 35 of the Public Works Act 1928, m 2 Being the Minister of Works and Development hereby declares 584 Section 398, City of Gisbornc. All certificate of the land described in the Schedule hereto to be Crown title No. 3D/695, Gisborne Land Registry. land subject to the Land Act 1948, as from the 14th day of August 1975. Dated at Wellington this 29th day of July 1975. M. A. CONNELLY, Minister of Works and Development. SCHEDULE (P.W. 20/256/3; Na. D.O. II/56) NORTII AUCKLAND LAND DISTRICT ALL that piece of land containing 36 perches situated in thc City of Manukau and being Lot 1, D.P. 43972. All certificate of title, Volume 1378, folio 72. All Proclamation Declaring Land Taken for a Government Work and Not 16089, North Auckland Land Registry. Required for That Purpose to be Crown Land in Block Dated at Wellington this 29th day of July 1975. XlII, Waoku Survey District, Hokianga County M. A. CONNELLY, Minister of Works and Development. (P.w. 24/4498; Ak. D.O. 94/24/2/22) PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948, as from the 14th day of Declaring Land Taken for a Pre-school Play Centre in the August 1975. Borough of Roxburgh SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the NORTH AUCKLAND LAND DISTRICT Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered ALL those pieces of land situated in Block XIII, Waoku into, the land described in the Schedule hereto is hereby Survey District, described as follows: taken for a pre-school play centrc from and after the 14th day A. R. P. Being of August 1975. o 0 38.21 . o 0 38.7 S Parts Walmamaku B2F2B Block. SCHEDULE As shown on plan P.W.D. 152104 (S.O. 39699) deposited OTAGO LAND DISTRICT in the office of the Minister of Works and Development at Wellington and thereon coloured yellow. ALL that piece of land containing 1 rood, being Section 2, Block III, Town of Roxburgh. All certificate of title, Volume Dated at Wellington this 29th day of July 1975. 25, folio 239. M. A. CONNELLY, Minister of Works and Development. Dated at Wellington this 29th day of July 1975. (P.w. 31/1373; Ak. D.O. 50/23/57/0) M. A. CONNELLY, Minister of Works and Development. (P.\V. 31/3237/0; Dn. D.O. 16/57/0)

Declaring Land Taken for the Napier-Hastings Motorway Declaring Land Taken for the Purpo~es of a Secondary and, Subject to and Together with Certain Rights, for the School (Caretaker's Residence) in Paparua County Use, Convenience, or Enjoyment of the Napier-Hastings Motorway in Block XII, Heretaunga Survey District, PURSUANT to section 32 of the Public Works Act 1928, the Hawke's Bay County Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered PURSUANT to section 32 of the Public Works Act 1928, the into, the land described in the Schedule hereto is hereby Minister of Works and Development hereby declares that, a taken for the purposes of a secondary school (caretaker's sufficient agreement to that effect having been entered into, residence) from and after the 14th day of August 1975. the land described in the First Schedule hereto is hereby taken for the Na,pier-Hastings Motorway and the land de­ SCHEDULE scribed in the Second Schedule hereto is hereby taken, sub­ ject as to the land secondly described in the said Second CANTERBURY LAND DISTRICT Schedule to the drainage rights created by transfers 163469 ALL that piece of land containing 3 roods and 36.5 perches and 163470 and to the right-of-way easement created by situated in Block IX, Christchurch Survey District, being transfer 163472, all Hawke's Bay Land Registry, and to­ part Section 9, Hei Hei Settlement. All certificate of title gether with the drainage rights created by transfers 163467, 456/112, Canterbury Land Registry. 163468, 163469, 163470, and the right-of-way easement created by transfer 163472, all Hawke's Bay Land Registry, for the Dated at Wellington this 29th day of July 1975. lise, convenience, or enjoyment of the Napier-Hastings Motor­ M. A. CONNELLY, Minister of Works and Developm"nt. way from and after the 14th day of August 1975. (P.W. 31/3195; Ch. D.O. 40/8/171) FIRST SCHEDULE HAWKE'S BAY LAND DISTRICT Declaring Land Taken for Post Office Purposes (Line Depot) ALL that piece of land containing 2.1228 hectares situated in the City of Gisborne in Block XII, Heretaunga Survey District, Hawke's Bay R.D., and being part Lot 10, D.P. 10306; as shown marked "B" on plan S.O. 6743 lodged in the office of the Chief Surveyor PURSUANT to section 32 of the Public Works Act 1928, the at Napier. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, SECOND SCHEDULE the land described in the Schedule hereto is hereby taken HAWKE'S BAY LAND DISTRICT for post office purposes (line depot) from and after the 14th day of August 1975. ALL those pieces of land situated in Block XII, Heretaunga Survey District, Hawke's Bay R.D., described as follows: Area SCHEDULE m2 Being GISBORNE LAND DISTRICT 4134 Part Lot 10, D.P. 10306; as shown marked "E" on ALL those pieces of land situated in the City of Gisborne, plan S.O. 6743 lodged in the office of the Chief described as follows: Surveyor at Napier. 1800 THE NEW ZEALAND GAZETIE No. 66

ha Being Declaring Land Taken for the Generation of Electricity 1.8294 Part Lot 10, D.P. 10306; balance certificate of title in Block XII, Puketapu Survey District, Hawke's Bay No. 203/12, Hawke's Bay Land Registry. County Dated at Wellington this 23rd day of July 1975. M. A. CONNELLY. Minister of Works and Development. PURSUANT to section 32 of the Public Works Act 1928, the Minister of "Vorks and Development hereby declares that, (P.W. 71/5/2/0; Na. D.O. 72/50/5/4/2/11) a sufficient agreement to that cffect having been entered into, the land described in the Schedule hereto is hereby taken for the generation of electricity from and after the 14th day of August 1975. Declaring Land Taken Subject to a Fencing Covenant, for Railway Purposes (Housing), in the City of Napier SCHEDULE HAWKE'S BAY LAND DISTRICf PURSUANT to section 32 of the Public Works Act 1928, ALL those pieces of land situated in Block XII, Puketapu the Minister of Works and Development hereby declares Survey District, Hawke's Bay County, described as follows: that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby A. R. P. Being taken, subject to the fencing covenant contained in transfer o 0 32.4 Lot 8, D.P. 7883, Block XII, Puketapu Survey 310797.2, Hawke's Bay Land Registry, for Railway purposes (819 m2 ) District. (housing) from and after the 14th day of August 1975. o 0 32.4 Lot 9, D.P. 7883, Block XII, Puketapu Survey 2 (819 m ) District. SCHEDULE Hawke's Bay Land Rcgistry. HAWKE'S BAY LAND DISTRICf Dated at Wellington this 14th day of July 1975. ALL that piece of land containing 606 square metres situated M. A. CONNELLY, Minister of Works and Development. in the City of Napier, being Lot 69, D.P. 13896. All certifi­ (P.w. 92/15/227/6; Na. D.O. 4/38/1) cate of title No. F4/372, Hawke's Bay Land Registry. Dated at Wellington this 29th day of July 1975. M. A. CONNELLY, Minister of Works and Development. (P.w. 24/3983; Na. D.O. 32/19) Declaring Lalld Taken for Street in the City of Napier

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a Declaring Land Taken for Maori Housing Purposes in the sufficient agreement to that effect having been entered into, Borough of Dannevirke the land dcscribed in the Schedule hereto is hereby taken for street and shall vest ir. the Mayor, Councillors, and Citizens of the City of Napier from and after the 14th day PURSUANT to section 32 of the Public Works Act 1928, of August 1975. the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby SCHEDULE taken for Maori housing purposes from and after the 14th day HAWKE'S BAY LAND DISTRICf of August 1975. ALL that piece of land containing 2.3 perches (58 square metres) situated in the City of Napier, Hawke's Bay R.D., SCHEDULE and being part Lot 136, Deeds Plan 128, being part Suburban HAWKE'S BAY LAND DISTRICf Section 44, Meeanee; shown coloured sepia on plan S.O. 6455 lodged in the office of the Chief Surveyor at Napier. ALL that piece of land containing 1385 square metres situated in the Borough of Dannevirke, being Lot 9, D.P. 14D91. Dated at Wellington this 18th day of July 1975. All certificate of title No. F4/625, Hawke's Bay Land M. A. CONNELLY, Minister of Works and Development. Registry. (P.W. 51/4690; Na. D.O. 11/16/2) Datcd at Wellington this 29th day of July 1975. M. A. CONNELLY, Minister of Works and Development. (P.W. 24/2646/10/2; Na. D.O. 32/111/2) Land Proclaimed as Road in Blocks Xl and XIV, Maere­ whenua Survey District, Waitaki County

Declaring Land Taken, Subject to a Building-line Restriction, for Buildings of the General Government (Ministry of PURSUANT to section 29 of the Public Works Amendment Works and Development Staff Accommodation), in the Act 1948, the Minister of Works and Development hereby Borough of Te Kuiti proclaims as road the land described in the Schedule hereto, which land shall vest in the Chairman, Councillors, and Inhabitants of the County of Waitaki. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered SCHEDULE into, the land described in the Schedule 'hereto is hereby OTAGO LAND DISTRICf taken, subject to the building-line restriction imposed by ALL those pieces of land situated in Maerewhenua Survey S. 369708, South Auckland Land Registry, for buildings of District, described as follows: the General Government from and after the 14th day of August 1975. A. R. P. Being 9 3 00 Part Section 34A, Otekaieke Settlement, Block (3.9457 ha) XI, Maerewhenua Survey District; coloured SCHEDULE orange on plan. SOUTH AUCKLAND LAND DISTRICf 1 2 09 Part Run 2Sd, Block XIV, Maerewhenua 2 ALL that piece of land containing 33.5 perches situated in (6298 m ) Survey District; coloured orange on plan. the Borough of Te Kuiti, being Lot 1, D.P. S. 10880, and As shown on plan S.O. 11779 lodged in the office of the being part Pukenui 205 Block. All certificate of title 11A/607, Chief Surveyor at Dunedin and thereon coloured as above South Auckland Land Registry. mentioned. Dated at Wellington this 18th day of July 1975. Dated at Wellington this 10th day of July 1975. M. A. CONNELLY, Minister of Works and Development. M. A. CONNELLY, Minister of Works and Development. (P.W. 19/625/0; Hn. D.O. 46/9/2/0/6/1/2) (P.W. 46/1902; Dn. D.O. 18/300/31) 14 AUGUST THE NEW ZEALAND GAZETTE 1801

Lalld Proclaimed as Street in the City of New Plymouth A. R. P. Adjoining or passing through o 1 22.1 Part Allotment 18, Omapere Parish; coloured green on plan S.O. 47291. Situated in Block PURSUANT to section 29 of the Public Works Amendment VII, Omapere Survey District Act 1948, the Minister of Works and Development hereby proclaim3 as street the land described in the Schedule hereto, As shown on the plans marked and coloured as above which land shall vest in the Mayor, Councillors, and Citizens mentioned and lodged in the office of the Chief Surveyor at Auckland. of the City of New Plymouth. D::ttcd at Wellington this 21st day of July 1975. SCHEDULE M. A. CONNELLY, Minister of Works and Developm(;nt. TARANAKI LAND DISTRICT (P.W. 33/586; Ak. D.O. 50/15/3/0/46942) ALL that piece of land containing 1 rood and 3.3 perches (1095m") situated in the City of New Plymouth, being Lot 96, D.P. 10628, being part Section 29, Fitzroy District. All certi­ Notice of Intention to Take Land in Blocks X and XIV, ficate of title No. C3/607, Taranaki Land Registry. Paeroa Survey District, Rotorua County for Road Datcu at Wellington this 18th day of July 1975. M. A. CONNELLY, Minister of Works and Development. NOTICE is hereby given that it is proposed, under the pro­ (P.W. 51/4689; Wg. D.O 52/13) visions of the Public Works Act 1928, to take the land described in the Schedule her~to, such land to be used for realignment and widening of existing road (State Highway 5) : And notice is hereby further given that the plans of the land so required to be taken are deposited in the post office at Reporoa and are there open for inspection; that all perwns directly affected by the taking of the said land Amending a Notice Proclaiming Land as Road and Road should, if they have any objection to the taking of the Closed and Vested in Blocks Ill, IV, VII, and VIII, Oma­ said land, not being an objection (0 the amount or pay­ perc SW'vey District, Bay of Islands Coullty ment of compensation, make a written objection and send it within 40 days after the first publication of this notice, to the Town and Country Planning Appeal Board at Welling­ PURSUANT to section 330A of the Public Works Act 1928, ton; and that, if any objection is made in accordance with the Minister of Works and Development hereby amends the this notice, a public hearing of the objection will be held, notice dated the 20th day of February 1975, published in unless the objector otherwise requires, and each objector Gazette, 27 February 1975, No. 18, at p. 375, proclaiming will be advised of the time and place of the hearing. lanu as road and road closed and vested in Blocks III, IV, VII, and VIII, Omapere Survey District, Bay of Islands County, by omitting the First and Second Schedules and SCHEDULE substituting the following Schedules. SOUill AUCKLAND LAND DISTRICT ALL those pieces of land described as follows: FIRST SCHEDULE Area NORTH AUCKLAND LAND DISTRICT ~ Bciq Land Proclaimed as Road 1285 Part Paeroa East 5 Block; coloured blue on plan R.O. 5557/6, sheet 11. ALL those pieces of land described as follows: Situated in Block X, Paeroa Survey District. A. R. P. Being Area o 0 4.8 Part 0.L.e. 15; coloured yellow on plan S.O. m~ Being 46942. Situated in Block III, Omapere Survey District. 515 Part Paeroa Ea,t 7 Block; coloured orange on plan o 0 6.2 Part Section 1, Block III, Omapere Survey R.O. 5557/6, sheet 12. District; coloured blue on plan S.O. 46942. Situated in Blocks X, and XIV, Paeroa Survey District. o 0 31.9 Part Section 11, Block III, Omapere Survey Area District; coloured sepia on plan S.O. 46942. m 2 Being o 1 36.4 Part Section 35, Block III, Omapere Survey District; coloured yellow on plan S.O. 46942. 375 Part Paeroa East 4B2RIA. Block; coloured sepia on o 0 20 Part Section 31, Block III, Omapere Survey plan R.O. 5557/6, sheet 13. District; coloured yellow on plan S.O. 46944. 6730 Part Paeroa East 4H 2" Block; coloured blue on plan 2 1 23.4 Part Section 27, Block III, Omapere Survey R.O. 5557/6, sheet 14. District; coloured yellow on plan S.O. 46943. 550 Part Paeroa East 4H 2" Block; coloured orange on plan o 0 8.7/ Parts Section 31, Block III, Omapere Survey R.O. 5557/6, sheet 14. o 1 11.7 S District; coloured yellow on plan S.O. 46943. 430 Part Paeroa East 4E2 E 3D 2 Block; coloured orange on o 1 2.5 Part Section 40, Block IV, Omapere Survey plan R.O. 5557/6, sheet 15. District; coloured yellow on plan S.O. 46943. 355 Part Paeroa East 4n2E 311 2l\ Block; coloured blue on o 1 26.9/ Parts Section 2, Block VII, Omapcre Survey plan R.O. 5557/6, sheet 16. o 2 14.3 S District; coloured sepia on plan S.O. 46945. Situated in Block XIV, Paeroa Survey District. o 1 2.2 Part land on D.P. 7251; coloured yellow on plan S.0.46945. As shown on Plan R.O. 5557/6, sheets 11 to 16 deposited 2 11.1 Part 0.L.e. 2; coloured blue on plan S.O. 46945. in ~he office of the Minister of Works and Development o at Wellington and thereon marked and coloured as above o 0 64} Parts land on D.P. 23761; coloured yellow on mentioned. o 0 23:8 plan S.O. 4694.5 ..Situated in Block VII, Oma­ perc Survey Dlstnct. The said pieces of land are situated on S.H. 5 Rotorua o 0 2.7 Part Lot 1, D.P. 39764; coloured blue on plan Taupo section in the vicinity of Butcher Road and Homestead S.O. 46944. Situated in Block VIII, Omapere Road intersection of S.H. 5. Survey District. Dated at Wellington this 7th day of August 1975. M. A. CONNELLY, Minister of Works and Development. SECOND SCHEDULE (P.W. 72/5/3B/0; Hn. D.O. 72/5/3B/04/2) NORTH AUCKLAND LAND DISTRICT Road Closed and Vested Adjoining or passing through Land Proclaimed as Street in Block VII, Port Nicholson A. R. P. Survey District, City of Wellington o 0 19.6 Section 22, Block IV, Omapere Survey District; coloured green on plan S.O. 46943. o 0 10.9 Section 22, Block IV, Omapere Survey District; PURSUANT to section 29 of the Public Works Amendment coloured green on plan S.O. 46944. Act 1948, the Minister of Works and Development hereby 2 0 25.2 Part land on D.P. 7251, part O.L.C. 2, part proclaims as street the land described in the Schedule hereto, Lot 1 and Lot 2, D.P. 18383; coloured green which land shall vest in the Mayor, Councillors, and Citizens on plan S.O. 46945. of the City of Wellington. 1802 THE NEW ZEALAND GAZETTE No. 66

SCHEDULE and Inhabitants of the County of Rodney; and also pro­ WELLINGTON LAND DISTRICT claims as closed the road described in the Second Schedule hereto; and also declares that the road secondly described ALL that piece of land containing 1 acre and 21 perches, in the said Second Schedule shall, when so closed, vest in situated in Block VII, Port Nicholson Survey District, City Ivan Frank Tomich, of Tomarata, farmer, subject to memo­ of Wellington, being part Lot 1, D.P. 10507, being part randum of mortgage 529907, North Auckland Land Registry. Town Belt; as shown coloured blue on plan S.O. 28203 lodged in the office of the Chief Surveyor at WeIlington. Dated at Wellington this 7th day of August 1975. FIRST SCHEDULE M. A. CONNELLY, Minister of Works and Development. NORTI1 AUCKLAND LAND DISTRICT (P.w. 51/1473; Wn. D.O. 9/759) Land Proclaimed as Road ALL that piece of land containing 3 roods and 6 perches, and being part Section 9, Block V, Pakiri Survey District; Declaring Land Taken for Road in Block V, Opaheke Survey coloured ycllow on plan. District, Franklin County

PURSUANT to section 32 of the Public Works Act 1928, the SECOND SCHEDULE Minister of Works and Development hereby declares that, a NORTH AUCKLAND LAND DISTRICT sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken Road Closed for road and shall vest in the Chairman, Councillors, and ALL those pieces of road situated in Block V, Pakiri Survey Inhabitants of the County of Franklin from and after the District, described as follows: 14th day of August 1975. A. R. P. Adjoining or passing through o 0 18.4 Lot 1, D.P. 47113, and part Section 9, Block V, SCHEDULE Pakiri Survey District; coloured green, edged NORTH AUCKLAND LAND DISTRICT green, on plan. o 3 19.6 Part Section 9 and Section 28, Block V, Pakiri ALL thoSe pieces of land situated in Block V, Opaheke Survey District; coloured green on plan. Survey District, described as follows: As shown coloured as above mentioned on plan S.O. 45744 Area lodged in the office of the Chief Surveyor at Auckland. 2 m Bci~ Dated at Wellington this 29Jl day of July 1975. 1587 Part Allotment 67, Parish of Hunua; marked 'A' on plan. M. A. CONNELLY, Minister of Works and Development. 115 Part Allotment 67, Parish of Hunua; marked 'B' on (P.w. 34/2262; Ak. D.O. 15/11/0/45744) plan. 124 Part Allotment 67, Parish of Hunua; marked 'E' on plan. As shown on plan S.O. 49671 deposited in the office of the Chief Surveyor at Auckland and thereon marked as above Declaring Land Taken for Road in Block X, 0pllaw/zanga mentioned. Survey District, Whangarei County Dated at Wellington this 29th day of July 1975. M. A. CONNELLY, Minister of Works and Development. PURSlJANT to section 32 of the Public Works Act 1928, the (P.W. 34/3575; Ak. D.O. 15/3/0/49671) Minister of \Vorks and Development hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken Land Proclaimed as Road in Block VII, Opoe Survey District, for road and shall vest in the Chairman, Councillors, and Mangonui County Inhabitants of the County of Whangarei from and after the 14th day of August 1975.

PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby SCHEDULE proclaims as road the land described in the Schedule hereto, which land shall vest in the Chairman, Councillors, and NORTH AUCKLAND LAND DISTRICT Inhabitants of the County of Mangonui. ALL those pieces of land described as follows: Area SCHEDULE m2 Being NORTH AUCKLAND LAND DISTR:cr Part Section 2, Block X, Opuawhanga Survey District; marked "A" on plan. ALL those pieces of land described as follows: 108 Part Section 2, Block X, Opuawhanga Survey District; A. R. P. Being marked "B" on plan. o 0 8.3 Part Section 15, Block VII, Opoe Survey District; 466 Part Section 6, Block X, Opuawhanga Survey District; coloured sepia on plan. marked "c" on plan. o 0 7.1 I Parts Section 14, Block VII, Opoe Survey District; As shown on plan S.O 49640 lodged in the office of the o 0 13.6 f coloured blue on plan. Chief Surveyor at Auckland and thereon marked as above o 0 3.3 I Parts Section 25, Block VII, Opoe Survey District; mentioned. o 0 18.5 f coloured yellow on plan. Dated at Wellington this 29th day of July 1975. As shown on plan S.O. 47193 lodged in the office of the M. A. CONNELLY, Minister of Works and Development. Chief Surveyor at Auckland and thereon coloured as above mentioned. (P.W. 33/2138; Ak. D.O. 50/15/11/0/49640) Dated at Wellington this 29th day of July 1975. M. A. CONNELLY, Minister of Works and Development. . (p.w. 33/447; Ak. D.O. 50/15/10/0/47193) Declaring Land Taken for Street in the City of Takapuna

Land Proclaimed as Road and Road Closed in Block V, Pakiri Survey District, Rodney County PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered PURSUANT to section 29 of the Public 'Norks Amendment into, the land described in the Schedule hereto is hereby Act 1948, the Minister of Works and Development hereby taken for street and shall vest in the Mayor, Councillors, proclaims as road the land described in the First Schedule and Citizens of the City of Takapuna from and after hereto, which land shall vest in the Chairman, Councillors, the 14th day of August 1975. 14 AUGUST THE NEW ZEALAND GAZETIE 1803

SCHEDULE Rural Section 757; as shown coloured blue, edged blue, NORTH AUCKLAND LAND DISTRICf on plan S.O. 5908 lodged in the office of the Chief Surveyor at Hokitika. ALL that piece of land containing 50 square metrcs situated in the City of Takapuna, and being part Lot 4, D.P. 40931; Dated at Wellington this 29th day of July 1975. as shown marked "C" on plan S.O. 49017 lodged in the M. A. CONNELLY, Minister of Works and Development office of the Chief Surveyor at Auckland. (P.W. 72/73/12/0; Ch. D.O. 40/72/73/12/112/1) Dated at Wellington this 29th day of July 1975. M. A. CONNELLY, Minister of Works and Development. (P.W. 51/4694; Ak. D.O. 15/80/0/49017) Land for Street in the Borough of Dargaville

Declaring Land Taken for Street in the City of Waitemata PURSUANT to selction 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby proclaims as street the land described in the Schedule hereto, PURSUANT to section 32 of the Public Works Act 1928, which land shall vest in the Mayor, CounciIIors, and Citizens the Minister of Works and Development hereby declares of the Borough of DargaviIle. that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for street and shall vest in the Mayor, Councillors, SCHEDULE and Citizens of the City of Waitemata from and after NORTH AUCKLAND LAND DISTRICT the 14th day of August 1975. ALL those pieces of land situated in the Borough of Darga­ ville, described as follows: SCHEDULE Area NORTH AUCKLAND LAND DISTRICT m 2 Being ALL that piece of land containing 31 square metres situated 2360 Lot 1, L.T. Plan 72352. in the City of Waitemata, and being part Lot 1, D.P. 35039; J 874 Lot 18, L.T. Plan 72352. as shown marked "A" on plan S.O. 49570 lodged in the Dated at Wellington this 18th day of July 1975. offk~ of the Chief Surveyor at Auckland. M. A. CONNELLY, Minister of Works and Development. nlted at Wellington this 29th day of July 1975. (P.W 51/4120; Ak. D.O. 4/122/48) M. A. CONNELLY, Minister of Works and Development. (P.W. 31/3198/0; Ak. D.O. 15/2/0/49570)

Road Closed in Block XI, Waipakura Survey District, Wanga­ Declaring Land Taken for the Auckland-Hamilton Motorway nui County in the Borough of Mount Roskill PURSUANT to section 29 of the Public Works Amendment PURSUANT to section 32 of the Public Works Act 1928, Act 1948, the Minister of Works and Development hereby the Minister of Works and Development hereby declares proclaims as closed the road described in the Schedule that, a sufficient agreement to that effect having been entered hereto and declares that the closed road shall be dealt with into, the land described in the Schedule hereto is hereby as Crown land under the Land Act 1948. taken for the Auckland-Hamilton Motorway from and after the 14th day of August 1975. SCHEDULE WELLINGTON LAND DISTRICf SCHEDULE ALL that piece of land containing 2 acres 3 roods 7.8 perches NORTH AUCKLAND LAND DISTRICT situated in Block XI, Waipakura Survey District, adjoining ALL that piece of land containing 32 perches situated in the part Pukenui No. 1 and 2A, part Pukekowhai No.1, and Borough of Mount RoskilI and being Lot 345, D.P. 19327. Lot 3, D.P. 28224, being part Pukekowhai No.1; as shown All certificate of title, Volume 699, folio 102, North Auck­ on plan M.O.W. 26423 (S.O. 28080) deposited in the office land Land Registry. of the Minister of Works and Development at Wellington, Dated at Wellington this 29th day of July 1975. and thereon coloured green. M. A. CONNELLY, Minister of Works and Development. Dated at Wellington this 29th day of July 1975. (P.W. 71/2/15/0; Ak. D.O. 71/2/15/0/126) M. A. CONNELLY, Minister of Works and Development. (P.w. 39/22; Wg. D.O. 44/523)

Declaring Land Taken for Road and for Better Utilisation in Westland County Declm'ing Stopped Government Road to be Crown Land PURSUANT to section 32 of the Public Works Act 1928, in the County of Whangarei the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the First Schedule hereto is PURSUANT to section 35 of the Public Works Act 1928, hereby taken for road and the land described in the Second the Minister of Works and Development hereby declares the Schedule hereto is hereby taken for better utilisation, from piece of stopped Government road described in the Schedule and after the 14th day of August 1975. hereto to be Crown land subject to the Land Act 1948, as from the 14th day of August 1975.

FIRST SCHEDULE SCHEDULE WESTLAND LAND DISTRICf NORTH AUCKLAND LAND DISTRICf ALL that piece of land containing 3 roods and 8.8 perches 2 ALL that piece of stopped Government road containing (3257 m ) situated in Block VII, Turiwhate Survey District, being part Rural Section 757; as shown coloured blue on 6 acres 1 rood 33.4 perches situated in Block II, Tangihua plan S.O. 5908 lodged in the office of the Chief Surveyor Survey District, adjoining or passing through Sections 48 at Hokitika. and %, Block II, Tangihua Survey District, part Whatitiri 12 MC2C Block, and Whatitiri 12M2A Block; as shown coloured green on plan S.O. 46475 lodged in the office of SECOND SCHEDULE the Chief Surveyor at Auckland. WESTLAND LAND DISTRICf Dated at Wellington this 18th day of July 1975. ALL that piece of land containing 30.2 perches (763 m 2 ) M. A. CONNELLY, Minister of Works and Development. situated in Block VII, Turiwhate Survey District, being part (P.W. 72/14/1/0; Ak. D.O. 72/14/1/0/10) C 1804 TIlE NEW ZEALAND GAZEITE No. 66

Land Proclaimed as Street in the City of Waitemata Land Proclaimed as Street in the Borough of Otahuhu

PURSUANT to section 29 of the Public Works Amendment PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby Act 1948, the Minister of Works and Development hereby proclaims as street the land described in the Schedule hereto, proclaims as street the land described in the Schedule hereto, which land shall vest in the Mayor, Councillors, and Citizens which land shall vest in the Mayor, Councillors, and Citizens of the City of Waitemata. of the Borough of Otahuhu.

SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 2 roods and 11.6 perches ALL that piece of land containing 18.4 perches situated in situated in the City of Waitemata, and being Lot 15, L.T. the Borough of Otahuhu, and being Lot 46, D.P. 21510. All certificate of title, Volume 479, folio 33, North Auckland Plan 67687. Land Registry. Dated at Wellington this 23rd day of July 1975. Dated at Wellington this 30th day of July 1975. M. A. CONNELLY, Minister of Works and Development. M. A. CONNELLY, Minister of Works and Development. (P.W. 51/4691; Ak. D.O. 15/15/0) (P.W. 51/1040; Ak. D.O. 15/26/0/46817)

Declaring Land Taken for Street in the Borough of Waimate Notice of Intention to Take Land in Block II, Te Kaha Survey District, Opotiki County, for Road PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, NOTICE is hereby given that it is proposed, under the pro­ a sufficient agreement to that effect having been entered V1SlOns of the Public Works Act 1928, to take for road the into, the land described in the Schedule hereto is hereby land described in the Schedule hereto, such land to be used taken for street and shall vest in the Mayor, Councillors, in the realignment of part of State Highway No. 35; and and Citizens of the Borough of Waimate from and after notice is hereby further given that the plan of the land so the 14th day of August 1975. required to be taken is deposited in the post office at Te Kaha and is there open for inspection; that all persons SCHEDULE directly affected by the taking of the said land should, if they have any objection to the taking of the said land, not CANTERBURY LAND DISTRICT being an objection to the amount or payment of compensa­ ALL that piece of land containing 165 square metres situated tion, make a written obiection and send it within 40 days in the Borough of Waimate, being part closed street; as after the first publication of this 'notice to the Town and shown marked "A"on plan S.O. 13130 lodged in the office Country Planning Appeal Board at WelIington; and that if of the Chief Surveyor at Christchurch. any objection is made in accordance with this notice, a public Dated at Wellington this 29th day of July 1975. hearing of the objection will be held, unless the objector otherwise requires and each objector will be advised of the M. A. CONNELLY, Minister of Works and Development. time and place of the hearing. (P.W. 31/499; Ch. D.O. 40/9/230) SCHEDULE Land Proclaimed as Road in Block V, Russell Survey GISBORNE LAND DISTRICT District, Bay of Islands County ALL those pieces of land situated in Block II, Te Kaha Survey District, Gisborne R.D., described as follows: Area PURSUANT to section 29 of the Public Works Amendment Z Act 1948, the Minister of Works and Development hereby m Being proclaims as road the land described in the Schedule hereto, i382 Part Waikawa 2Al Block; marked "B" on plan S.O. which land shall vest in the Chairman, Councillors, and 6513.11. Inhabitants of the County of Bay of Islands. 40 Part Waikawa 2A2 Block; marked "A" on plan S.O. 6513/1. 2025 Part Waikawa 2A2 Block; marked "e" on plan S.O. SCHEDULE 6513/1. NORTH AUCKLAND LAND DISTRICT 726 Part Waikawa 2A2 Block; marked "F" on plan S.O. 6513/2. ALL that piece of land containing 1327 square metres situated 356 Part Waikawa 2A2 Block; marked "0" on plan S.O. III Block V, Russell Survey District, and being part Sectiom 6513/2. 1-7, Block XXX, Town of Opua; as shown marked "B" 1305 Part Motuaruhe 7 Block; marked "L" on plan S.O. on plan S.O. 49985 lodged in the office of the Chief Surveyor 6513/4. at Auckland. 2967 Part Motuaruhe 6B Block; marked "M" on plans S.O. Dated at Wellington this 29th day of July 1975. 6513/4 and S.O. 6513/5. M. A. CONNELLY, Minister of Works and Development. 1822 Part Motuaruhe 6B Block; marked "0" on plan S.O. 6513/5. (P.W. 33/1206; Ak. D.O. 50/15/3/0/49985) As shown on the plans above mentioned lodged in the office of the Chief Surveyor at Gisborne. Land Proclaimed as Street in the Borough of Waimate The land is situated along a section of State Highway ~o. 35 (Opotiki to Gisborne via Te Araroa) commencing approximately 14 kilometres east of Te Kaha township and PURSUANT to section 29 of the Public Works Amendment extending generally eastward for approximately 3 kilometres. Act 1948, the Minister of Works and Development hereby Dated at Wellington this 30th day of July 1975. proclaims as street the land described in the Schedule hereto M. A. CONNELLY, Minister of Works and Development. which land shall vest in the Mayor, Councillors, and Citizen~ of the Borough of Waimate. (P.W. 72/35/4/0; Na. D.O. 72/35/4/4/0/0/2)

SCHEDULE Notice of Intention to Take Land in Block I, Whakatane CANTERBURY LAND DISTRICT Survey District, Whakatane County for Limited Access ALL that piece of land containing 6328 square metres situated Road and Road in the Borough of Waimate, being Lot 6, D.P. 30891. All certificate of title 14F /1072, Canterbury Land Registry. NOTICE is hereby given that it is proposed, under the pro­ Dated at Wellington this 29th day of July 1975. visions of the Public Works Act 1928, to take for limited access road the land described in the First Schedule hereto M. A. CONNELLY, Minister of Works and Development. and to take for road the land described in the Second (P.W. 51/4693; Ch. D.O. 40/9/230) Schedule hereto, such land to be used for a deviation of 14 AUGUST THE NEW ZEALAND GAZETTE 1805

Marshalls Road, Whakatane. And notice is hereby further Land Proclaimed as Road and Road Closed and Vested given that the plans of the land so required to be taken in Block II, Kaipara Survey District, Rodney County are deposited in the post office at Whakatane and are there open for inspection; that all persons directly affected by the taking of the said land should, if they have any objec­ PURSUANT to section 29 of the Public Works Amendment tion to the taking of the said land, not being an objection Act 1948, the Minister of Works and Development hereby to the amount or payment of compensation, make a written proclaims as road the land described in the First Schedule objection and send it within 40 days after the first publica­ hereto, which land shall vest in the Chairman, Councillors, tion of this notice, to the Town and Country Planning and Inhabitants of the County of Rodney and also proclaims Appeal Board at Wellington; and that, if any objection as closed the road described in the Second Schedule hereto; is made in accordance with this notice, a public hearing and also declares that the road first, secondly, thirdly, fourthly, of the objection will be held, unless the objector otherwise fifthly, sixthly, seventhly, eighthly, and ninthly described in requires, and each objector will be advised of the time and the said Second Schedule shall, when so closed, vest in place of the hearing. l\lare Alach, of Kaukapakapa, widow, as to one-sixth share, Ivan Thomas Alach, of Kaukapakapa, farmer, as to a five­ twelfths share, and Nicholas Tito Alach, of Kaukapakapa, farmer, as to a five-twelfths share, subject to memoranda FIRST SCHEDULE of mortgagc A273213, A527066, 109461, and A273214, North SOUTH AUCKLAND LAND DISTRICT Auckland Land Registry, and that the road tenthly, eleventhly, and twelfthly described in the said Second Schedule shall, For Limited Access Road when so closed, vest in John Hammond Flay, of Matakana, ALL those pieces of land situated in Block I, Whakatane farmer, and Violet Rosina Flay, his wife, subject to memo­ Survey District described as follows: randa of mortgage A22872 and A22873, North Auckland Area Land R~istry. ha Being 0.0063 Part Allotment 28B12B Rangitaiki Parish (Road­ FIRST SCHEDULE way); marked "A" on plan S.D. 47479. NORTH AUCKLAND LAND DISTRICT 0.0891 Part Allotment 28B12B3B2C Rangitaiki Parish; marked "C" on plan S.D. 47479. Land Proclaimed as Road 1.1138 Part Allotment 28B5DIB Rangitaiki Parish; marked ALL those pieces of land situated in Block II, Kaipara "I" on plan S.D. 47480. Survey District, described as follows: 0.9073 Part Allotment 28B3 Rangitaiki Parish (Roadway); A. R. P. Being marked "U" on plan S.D. 47481. 0.0868 Part Allotment 28B3 Rangitaiki Parish (Roadway); o 2 1 1 marked "B" on plan S.D. 47481. ~ i tt.~ I~ Part~ ~ection 27, Block II, Kaipara Survey 0.5183 Part Allotment 28B22 Rangitaiki Parish; marked "X" 0 10.6 I Dlstnct; coloured blue on plan. on plan S.D. 47482. o 0.0069 Part Allotment 28B Rangitaiki Parish (Roadway); o 0 32.8 J marked "Y" on plan S.D. 47482. o 3 0.4 Part Section 26, Block II, Kaipara Survey District; coloured blue on plan. As shown on the plans, marked as above mentioned and o 2 32.6 Part Makarau No. 1 Block; coloured sepia on lodged in the office of the Chief Surveyor at Hamilton. plan. o 0 9.7} Parts Makarau No. 3 Block; coloured sepia on o 0 0.4 plan. SECOND SCHEDULE o 0 2.8 Part Section 9, Block II, Kaipara Survey District; SoUTII AUCKLAND LAND REGISTRY coloured sepia on plan. o 0 4.6 For Road o 1 3.6 ALL that piece of land containing 1252 square metres situated o 1 36 in Block J, Whakatane Survey District, being part Allotment o 3 28.2 Parts Tuhirangi B Block; coloured yellow on 28B5DIB Rangitaiki Parish; as shown on plan S.D. 47480 o 0 0.1 plan. lodged in the office of the Chief Surveyor at Hamilton, and o 3 24.4 thereon marked "Z". o 0 1.1 o 1 27.3 The said pieces of land are situated on each side of S.H. 2 1 0 27 from Landing Road Bridge and thence past the Whakatane Board Mills to a point 286 metres west of Huna Road. Dated at Wellington this 7th day of August 1975. SECOND SCHEDULE l\L A. CONNELLY, Minister of Works and Development. NORTH AUCKLAND LAND DISTRICT (P.W. 72/2/3B/0; Hn. D.O. 72/2/3B/2/1/0) Road Closed and Vested ALL those pieces of road situated in Block II, Kaipara Survcy District, described as follows: A. R. P. Adjoining or passing through o 0 17.8\ o 0 1.1 Land Proclaimed as Street in the City of Waitemata o 0 8.9 g gig:~) Tuhirangi B Block; coloured green on plan. PURSUANT to section 29 of the Public Works Amendment o 0 2.8 Act 1948, the Minister of Works and Development hereby o 0 7.2 proclaims as street the land described in the Schedule hereto, o 1 6.4 which I~.nd shall vest in the Mayor, Councillors, and Citizens 1 0 5.1 of the City of Waitemata. 1 1 11.1 Sections 4, 5, 6, and 7, Block II, Kaipara Survey District, and part Makarau No. 1 Block; coloured green on plan. o 3 6.3 Sections 8 and 27, Block II, Kaipara Survey SCHEDULE Distnct, and part Makarau No. 3 Block; NORTH AUCKLAND LAND DISTRICT coloured green on plan. ALL that piece of land containing 1.2 perches situated in o 5.5 Part Makarau No. 3 Block; coloured green on the City of Waitemata and being part land on D.P. 14824, plan. being part Allotment M85, Waipareira Parish; as shown As shown on plan S.D. 45723 lodged in the office of the coloured blue on plan S.D. 47722 lodged in the office of Chief Surveyor at Auckland and thereon coloured as above the Chief Surveyor at Auckland. mentioned. Dated at Wellington this 18th day of July 1975. Dated at Wellington this 14th day of July 1975. M. A. CONNELLY, Minister of Works and Development. M. A. CONNELLY, Minister of Works and Development. (P.W. 34/1800; Ak. D.O. 15/15/0/47722) (P.w. 72/16/2A/0; Ak D.O. 15/11/0/45723) 1806 THE NEW ZEALAND GAZETTE No. 66

Land Proclaimed as Road, Road Closed, and Land Taken Declaring Land Acquired for a Government Work and Not in Block X, Pourerere Survey District, Waipukurau Required for That Purpose to be Crown Land in Block X, County Puketi Survey District, Taupo County

PURSUANT to section 29 of the Public Works Amendment PURSUANT to section 35 of the Public Works Act 1928, the Act 1948, the Minister of Works and Development hereby Minister of Works and Development hereby declares the proclaims as road the land described in the First Schedule land described in the Schedule hereto to be Crown land hereto, which land shall vest in the Chairman, CounciIlors, subject to the Land Act 1948 as from the 14th day of August and Inhabitants of the County of Waipukurau, also hereby 1975. proclaims as closed the road described in the Second Schedule hereto and declares that the closed road shall be dealt with as Crown land under the Land Act 1948; and SCHEDULE also hereby takes the land described in the Third Schedule WELLINGTON LAND DISTRICT hereto for the purposes of subsection (6) of the said sec­ ALL those pieces of land situated in Block X, Puketi Survey tion 29. District, described as follows: FIRST SCHEDULE A. R. P. Being HAWKE'S BAY LAND DISTRICT o 0 26.1 Lot 99, D.P. 28532. Part certificate of title No. 5A/ 1105. Land Proclaimed as Road o 0 25.4 Lot 38, D.P. 28176. Part certificate of title No. F3/ ALL those pieces of land situated in Block X, Pourerere 1415. Survey District, Hawke's Bay R.D., described as follows: Being parts Section 41, Town of Turangi, Wellington Land A. R. P. Being Registry. 1 0 23.81 Dated at Wellington this 18th day of July 1975. 2 (4648 m ) L 3 D P o 2 9.3 r Parts ot , .. 3765. M. A. CONNELLY. Minister of Works and Development. (2258 m 2)J (P.W. 92/12/67/6/0; Wg. D.O. 92/25/0/11/2/2) As shown coloured orange on plan S.D. 6508 lodged in the office of the Chief Surveyor at Napier. Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land in Block SECOND SCHEDULE XV, [kitara Survey District, Rangitikei County HAWKE'S BAY LAND DISTRICT Road Closed PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works and Development hereby declares the ALL that piece of road containing 1 acre and 17.1 perches land described in the Schedule hereto to be Crown land (4479 square metres) adjoining or passing through Section 1, subject to the Land Act 1948 as from the 14th day of August Block X, Pourerere Survev District, and part Lot 3, D.P. 1975. 3765; shown coloured green on plan S.D. 6508 lodged in the office of the Chief Surveyor at Napier. SCHEDULE WELLINGTON LAND DISTRICT THIRD SCHEDULE ALL that piece of land containing 19.7 perches (498 m2 ) HAWKE'S BAY LAND DISTRICT situated in Block XV, Ikitara Survey District, being part Land Taken Section 32, Turakina District; as shown on plan M.O.W. 21407 (S.D. 26821) deposited in the office of the Minister of ALL that piece of land containing 3 roods and 31.8 perches Works and Development at Wellington and thereon coloured (3839 square metres) situated in Block X, Pourerere Survey blue. (All Declaration 718577.) District, Hawke's Bay R.D., and being part Lot 3, D.P. 3765; shown coloured orange, bordered orange, on plan S.D. 6508 Dated at Wellington this 29th day of July 1975. lodged in the office of the Chief Surveyor at Napier. M. A. CONNELLY, Minister of Works and Development. Dated at Wellington this 18th day of July 1975. (P.W. 20/1199; Wg. DO. 39/17/0) M. A. CONNELLY, Minister of Works and Development. (P.w. 40/694; Na. D.O. 16/80/2) Declaring Land Acquired jor a Government Work to be Crown Land Land Proclaimed as Street in the Borough of Masterton PURSUANT to section 35 of the Public Works Act 1928, PURSUANT to section 29 of the Public Works Amendment the Minister of Works and Development hereby declares Act 1948, (he Minister of Works and Development hereby the land described in the Schedule hereto to be Crown proclaims as street the land described in the Schedule hereto, land subject to the Land Act 1948 as from the 14th day of which land shall vest in the Mayor, Councillors, and Citizens August 1975. of the Borough of Masterton. SCHEDULE SCHEDULE SOU1H AUCKLAND LAND DISTRICT WELLINGTON LAND DISTRICT ALL that piece of land containing 15 perches situated in Block XIV, Maramarua Survey District, being part Opuatia ALL those pieces of land situated in Block 1, Otahoua Survey 2A Block; as shown on plan M.O.W. 26359 (S.D. 46493) District, described as follows: deposited in the office of the Minister of Works and Develop­ A. R. P. Being ment at Wellington and thereon coloured sepia, edged sepia. o 0 3.17 Part Section 16, Masterton Small Farm Settle­ Dated at Wellington this 29th day of July 1975. ment, and being part Lot 95, D.P. 21497; coloured blue on plan. M. A. CONNELLY, Minister of Works and Development. o 0 0.07 Part Section 16, Masterton Small Farm Settle­ (P.W. 96/434000/0; Hn. D.O. 96/434000/9/0) ment, and being part Lot 95, D.P. 21497; coloured orange on plan. o 0 0.09 Part Section 16, Masterton Small Farm Settle­ Declaration That Land is a Public Reserve ment, and being part Lot 95, D.P. 21497; coloured sepia on plan. As shown on plan S.D. 25071 lodged in the office of the PURSUANT to the Reserves and Domains Act 1953, the Chief Surveyor at Wellington, and thereon coloured as above Minister of Lands hereby notifies that the following resolu­ mentioned. tion was passed by the Franklin County Council on the 12th day of May 1975: Dated at Wellington this 18th day of July 1975. "That, in exercise of the powers conferred on it by sec­ M. A. CONNELLY, Minister of Works and Development. tion 13 of the Reserves and Domains Act 1953, the Franklin (P.W. 51/4377; Wn. D.O. 32/0/8/3) County Council hereby resolves that the piece of land held 14 AUGUST THE NEW ZEALAND GAZETTE 1807 by the Chairman, Councillors, and Inhabitants of the said SCHEDULE County in fee simple and described in the Schedule hereto OTAGO LAND DISTRICT-QUEENSTOWN BOROUGH shall be and the same is hereby declared to be a public reserve for recreation purposes within the meaning of the SECTION 5, Block XXV, Town of Queenstown: area, 160 said Act." square metres, more or less (S.D. Plan 17993). Dated at Wellington this 5th day of August 1975. SCHEDULE MATIU RATA, Minister of Lands. NORlll AUCKLAND LAND DISTRICT-FRANKLIN CoUNTY (L. and S. H.O. 27651; D.O. M. 3812) LoT 4, D.P. 56339, being part Allotment 37, Waiau Parish, situated in Block VI, Awhitu Survey District: area, 10 11 square metres, more or less. All certificate of title, Volume Reservation of Land and Appointment to Control and Manage 8C, folio 404. a Reserve Dated at Wellington this 29th day of July 1975. MATIU RATA. Minister of Lands. PURSUANT to the Land Act 1948, .the Minister of Lands hereby sets apart the land described in the Schedule hereto (L. and S. H.O. 1/1452; D.O. 8/3/546) as a reserve for Wildlife Management purposes and further, pursuant to the Reserves and Domains Act 1953, appoints the Minister of Internal Affairs to control and manage the said reserve subject to the provisions of the last-mentioned Revocation of the Reservation Over a Reserve Specifying Act and the Wildlife Act 1953. the Manner of Disposal and How Proceeds of Sale Shall be Utilised SCHEDULE WESTLAND LAND DISfRICT-WESTLAND COUNTY PURSUANT to the Reserve& and Domains Act 1953. the Minister RURAL Section 3680, situated in Block IX, Hohonu Survey of Lands hereby revokes the reservation as a reserve for District: area, 83.2514 hectares, more or less (S.D. Plan public purposes over the land described in the Schedule 3112) . hereto and further declares that the said land may be disposed of by the Kaikohe Borough Council at current market value, Dated at Wellington this 5th day of August 1975. the proceeds from any such sale to be paid into the Council's MATIU RATA, Minister of Lands. reserves account, such moneys to be used and applied in (L. and S. H.O. 4/426/1/9; D.O. 13/18) or towards the improvement of other public reserves under the control of the Council, or in or towards the purchase of other land for public reserves. Appointment of the Lake Taupo Reserves Board to Control and Manage a Reserve SCHEDULE NORTH AUCKLAND LAND DISTRICT-KAIKOHE BOROUGH PURSUANT to the Reserves and Domains Act 1953, the Minister PART Lot 1, D.P. 15846, being part Taraire lA and lK of Lands hereby appoints the Lake Taupo Reserves Board Blocks, situated in Block XV, Omapere Survey District: to control and manage the reserve described in the Schedule area, 847 square metres, more or less. All certificate of hereto subject to the provisions of the said Act, as reseTve title, Volume 1319, folio 92. for recreation purposes. Dated at Wellington this 29th day of July 1975. SCHEDULE MATIU RATA, Minister of Lands. SOUlll AUCKLAND LAND DISTRICT-TAUPO COUNTY (L. and S. H.O. 6/1/1071; D.O. 14/1) SECTION 1, Block X, Tauhara Survey District: area, 9.6315 hectares, more or less (S.D. Plan 45633). Section 2, Block 1, Waitahanui Survey District: area, 130.0000 hectares, more or less (S.D. Plan 47581). Reservation of Land Section 4, Block 1, Waitahanui Survey District: area, 15.0200 hectares, more or less (S.D. Plan 47724). Section 6, Block II, Tokaanu Survey District: area, 106.6700 PURSUANT to the Land Act 1948, the Minister of Lands hectares, more or less (S.D. Plan 47724). hereby sets apart the land described in the Schedule hereto Section 7, Block II, Tokaanu Survey District: area, 1.3516 as a reserve for recreation purposes. hectares, more or less (S.D. Plan 47724). Section 11, Block IV, Tokaanu Survey District: area, 3.9000 hectares, more or less (S.D. Plan 47817). SCHEDULE Section 12, Block IV, Tokaanu Survey District: area, 9712 SOUlll AUCKLAND LAND DISTRICT-TAUPO COUNTY square metres, more or less (S.D. Plan 47855). SECTION 1, Block X, Tauhara Survey District: area, 9.6315 Seotion 13, Block IV, Tokaanu Survey District: area, 4.3650 hectares, more or less (S.D. Plan 45633). hectares, more or less (S.D. Plan 47855). Section 2, Block I, Waitahanui Survey District: area, Dated at Wellington this 29th day of July 1975. 130.0000 hectares, more or less (S.D. Plan 47581). MATIU RATA, Minister of Lands. Section 4, Block I, Waitahanui Survey District: area, 15.0200 hectares, more or less (S.D. Plan 47724). (L. and S. H.O. 6/1/1199; D.O. 13/204/33) Section 6, Block II, Tokaanu Survey District, area, 106.6700 hectares, more or less (S.D. Plan 47724). Seotion 7, Block II, Tokaanu Survey District: area, 1.3516 Resumption of Unformed Road in Blocks VII and Xl, hectares, more or less (S.O. Plan 47724). Coromandel Survey District, Coromandel County Section 11, Block IV, Tokaanu Survey District: area, 3.9000 hectares, more or less (S.D. 'Plan 47817). PURSUANT to section 191B of the Counties Act 1956, the Section 12, Block IV, Tokaanu Survey District: area, 9712 Minister of Lands hereby declares that the land described square metres, more or less (S.D. Plan 47855). in the Schedule hereto has been transferred to the Crown Section 13, Block IV, Tokaanu Survey District: area, by the Coromandel County Council pursuant to the said 4.3650 hectares, more or less (S.D. Plan 47855). section 191B and as from the date of this notice shall be Dated at Wellington this 29th day of July 1975. deemed to be Crown land subject to the Land Act 1948. MATIU RATA, Minister of Lands. SCHEDULE (L. and S. H.O. 6/1/1199; D.O. 13/204/33) SOUlll AUCKLAND LAND DISTRICT-COROMANDEL COUNTY ROAD adjoining Section 6 and part Moores Grant, Block XI, Coromandel Survey District, and Sections 17 and 20, Block Reservation of Land VII, Coromandel Survey District: area, 11.4980 hectares, more or less (S.D. Plans 46683 and 46684). Dated at Wellington this 29th day of July 1975. PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto MATIU RATA, Minister of Lands. as a reserve for an addition to a site for an hotel. (L. and S. H.O. 16/3259; D.O. 15/241) 1808 THE NEW ZEALAND GAZETTE No. 66

Fixing Investment Period and Rate of Interest Under National Post Office Bonus Bonds-Weekly Prize Draw No.2, August Savings Act 1940 1975

PURSUANT to section 4 of the National Savings Act 1940, PURSUANT to the Post Office Act 1959, notice is hereby the Minister of Finance hereby prescribes as follows- given that the result of the weekly prize draw No. 2 for (a) The thirty-sixth investment period during which invest­ 9 August 1975 is as follows: ments by way of deposits in investment accounts One prize of $5,000: 682737605. may be made shall be the period of 1 year com­ F. M. COLMAN, Postmaster-General. mencing on the 1st day of July 1975 and ending on the 30th day of June 1976; (b) Subject to the provisions of the said Act, the rate of interest to be paid on such investments made Amendins: Proclamations Setting Apart Land as State Forest during such investment period shall be 3-1- percent per annum; PURSUANT to section 21 of the Forests Act 1949, and in (c) Subject to the provisions of the said Act, moneys accordance with redefinition surveys as given effect to in the invested as aforesaid during such investment period Third Schedule hereto, notice is hereby given that as from shall be repayable on the 30th day of June 1978, the date of this notice the Proclamation referred to in the provided that where interest is not withdrawn by First Schedule hereto is respectively amended by revoking the investor in accordance with section 8 (2) of the those parts of the descriptions as are set out in the Second said Act and is added to and becomes part of the Schedule hereto and substituting those descriptions set out principal moneys of the investor under section 8 in the Third Schedule hereto. (3) of the said Act, the amount of such interest, together with any interest thereon, shall be repayable on the 30th day of June 1977. FIRST SCHEDULE Dated at Wellington this 8th day of August 1975. FIRSTLY, the Proclamation issued on the 13th day of August R. J. TIZARD, Minister of Finance. 1898 and published in the New Zealand Gazette on the 15th day of September 1898 commencing at p. 1457. NOTE: See the seventy-seventh and seventy-eighth item under Authorising Certain Trustee Savings Banks to Receive the heading "Canterbury" on p. 1461 of the relevant Gazette. Investments Under National Savings Act 1940 SECOND SCHEDULE PURSUANT to section 5 of the National Savings Act 1940, the Minister of Finance hereby authorises the Boards of CANTERDURY LAND DISTRICT-SOUTHLAND CONSERVANCY­ Trustees of the under-mentioned savings banks (being savings WAITAKI COUNTY banks established under the Trustee Savings Banks Act 1948) Revoked Parts to receive investments by way of deposits in investment FIRSTLY, all that parcel of land in the Canterbury Land accounts under the said Act during the investment period District, containing about 7,000 acres, and numbered 3338 commencing on the 1st day of July 1975 and ending on (in red), in the Hunter and Stafford Survey Districts. Bounded the 30th day of June 1976: on the eastward by the Ahuriri River; and on the southward, Auckland Savings Bank, westward, and northward by straight lines to cover the forest Taranaki Savings Bank, on the west bank of the said river, extending as far south Otago Savings Bank, and as Trig. D, Stafford Survey District. Southland Savings Bank. Secondly, all that parcel of land in the Canterbury land Dated at Wellington this 8th day of August 1975. District, containing about 2,000 acres, and numbered 3339 R. J. TIZARD, Minister of Finance. (in red), in the Hunter and Stafford Survey Districts. Bounded on the westward by the Ahuriri River; and on the north­ ward, eastward, and southward by lines to cover the principal Palmerston North Bylaw Confirmed forest on the east bank of the said river.

THE following certificate has been executed on the sealed THIRD SCHEDULE copy of the Palmerston North Mobile or Travelling Shops, OTAGO LAND DISTRICT-SOUTHLAND CoNSERVANCY-WAITAKI Hawkers, Itinerant Traders, Street Days, and Stalls Bylaw COUNTY 1975 made by the Palmerston North City Council on 28 Substituted Parts April 1975, FIRSTLY, Section 3338, Hunter and Stafford Survey Districts: Dated at Wellington this 5th day of August 1975. area, 2140 hectares, more or less, as more particularly shown HENRY MAY, Minister of Local Government. marked 'A' on S.O. Plan 18097. Secondly, Section 3339, Hunter and Stafford Survey Districts: CERTIFICATE OF CONFIRMATION area, 470 hectares, more or less, as more particularly shown marked 'B' on S.O. Plan 18097. PURSUANT to the Bylaws Act 1910, I hereby confirm the above written bylaw and declare that the same came into As shown on plan S. 99/4 deposited in the Head Office force on 6 May 1975. of the New Zealand Forest Service at Wellington. Dated at Wellington this 5th day of August 1975. Dated at Wellington this 4th day of August 1975. HENRY MAY, Minister of Local Government. COLIN J. MOYLE, Minister of Forests. (I.A. 10316 117) (F.S. 91/1Of7, 6f7184; L. and S. H.O. 4/1562, 8/9f7)

Consent to the Distribution of Therapeutic Drug

PURSUANT to section 14 (5) of the Food and Drug Act 1969, the Minister of Health hereby consents to the distribution in New Zealand of the therapeutic drug set out in the Schedule hereto.

SCHEDULE Name of Drug Form Active Ingredients (as listed on label) Name of Manufacturer Address Visine Eye Drops Drops TetrahydrozoIine hydrochloride 0.05 % W IV Smith Biolab Ltd. New Zealand Benzalkonium chloride 0.01 % Disodium edetate 0.1 % (in a sterile borate buffer) Dated this 7th day of August 1975. T. M. McGUIGAN, Minister of Health. 14 AUGUST TIlE NEW ZEALAND GAZETfE 1809

Consent to the Distribution of New Therapeutic Drugs

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

SCHEDULE Name of Drug Form Active Ingredients (as listed on label) Name of Manufacturer Address Epilim Tablet Sodium valproate 200 mg Reckitt & Colman U.K. Dated this 7th day of August 1975. T. M. McGUIGAN, Minister of Health.

Division of Northern Southland Pest Destruction District into corner; thence generally south-easterly along the north­ Wards (Notice No. 1197 20891A) eastern b.oundary of part Lot 13, D.P. 1666, across a public ro.ad (Dmck Road),. the aforesaid part Lot 13, across the KIngston .Branch Railway, the part Lot 13, aforesaid, to the PURSUANT to section 21 of the Agricultural Pests Destruction western SIde of State Highway No.6; thence north-easterly Act 1967, the Northern Southland Pest Destrucion Board along the aforesaid roadside to a point in line with the northern hereby gives notice that the Northern Southland Pest Destruc­ boundary of Lot I, D.P. 4410; thence a long a right line to tion District which was constituted by Order in Council on the and along the aforesaid boundary to the western boundary of 9th day of October 1972* is hereby divided into wards, the part Run 575; thence generally southerly along the aforesaid names and boundaries of which are specified in the Schedule western boundary to the northernmost corner of Run 576; hereto. thence southerly generally along the western boundary of Run 576 to the southernmost corner of part Lot 3, D.P. 1544; thencfr .westerly along th.e southern boundary of part Lot 3, SCHEDULE aforesaId and Its productIOn to the western side of State High­ WARD "A" way No.6; thence southerly along the aforesaid roadside to the northern boundary of Block XLVI, Eyre Survey District; ALL that area containing an estimated area of 25,880 hectares, thence easterly and southerly along the aforesaid Block more or less, inclusive of roads, railways, and streams boundary to the northern side of a public road forming the as described in the Schedules hereunder. northern boundary of part Lot 5, D.P. 1544; thence easterly First Schedule along the northern side of the aforesaid road to the western Commencing at the north-western corner of Section 56, Block boundary of Run 576; thence southerly along the western XXXV, Eyre Survey District, and proceeding north-easterly and bouildary of Run 576 to the south-eastern corner of part Lot 5, south-easterly along the north-western and north-eastern D.P. 1544; thence due west along the southern boundarv boundaries of the aforesaid section to the northernmost corner of part Lot 5, aforesaid and its production to the western of Section 58, Block XXXV, Eyre Survey District; thence side of the Kingston Branch Railway; thence southerly ~Iong south-easterly and south-westerly along the north-eastern and the western side of the aforesaid railway to the left bank south-eastern boundaries of the aforesaid section and the last­ of the Oreti River; thence generally northerly along the mentioned boundary produced to the right bank of the Oreti aforesaid left bank to the poipt of commencement. River; thence northerly along that right bank to a point in Third Schedule line with the north-western boundary of Section 56 afore­ Commencing at the westernmost corner of Lot 3, D.P. said; thence north-easterly along a right line across the 2935, and proceeding generally easterly and southerly along Oreti River to the point of commencement. the northern and eastern boundaries of Lot 3, D.P. 2935, Second Schedule to the left b:;tnk of the Waimea Stream on the western boundary Commencing at a point on the left bank of the Oreti River of part SectIOn 418, Block V, Hokonui Survey District; thence in line with the south-easternmost boundary of Run 592; generally easterly along generally southern boundaries of thence north-easterly to and along the aforesaid boundary to part Section 418, aforesaid, to the northernmost corner of the northernmost corner of Part Lot 4, D.P. 5148; thence Lot 1, D.P. 7149; thence southerly along the eastern boundaries southerly along the eastern boundary of part Lot 4, aforesaid, of Lot I, aforesaid to the northern boundary of Lot 4, D.P. and its production to the middle of the Acton Stream; thence 363; thence easterly along the northern boundary of Lot 4 easterly along the middle of the Acton Stream to a point in D.P. 363; across a public road and along the norther~ line with the northernmost boundary of Part Lot 9, D.P. 1664; boundary of Lot 5, D.P. 363; to the western boundary of thence easterly to and along the aforesaid boundary to the Block VI, Hokonui Survey District; thence generally northerly south-easternmost corner of Lot 6, D.P. 5148; thence north­ and easterly along the western and northern boundaries of westerly along the north-eastern boundary of the aforesaid the aforesaid block to the middle line of the Tomonlak lot to the westernmost corner of Lot 1, D.P. 6582; thence Stream; thence generally southerly along the aforesaid middle generally easterly along the generally northern boundaries of line. to a point in line with the north-western boundary of the aforesaid lot to the northernmost corner of part Lot 1, SectIOn 1021, Block VII, Hokonui Survey District; thence D.P. 5123; thence south-easterly along the north-eastern westerly to and along the aforesaid boundary, to and across boundary of the aforesaid lot to and across the ­ the Tomogalak Road, and along the north-western boundary Five Rivers Road to the southern side of the aforesaid road; of Section 1020, Block VII, aforesaid, to the westernmost thence north-easterly along the aforesaid roadside to a point corner of that section; thence south-easterly and north­ in line with the eastern side of a public road forming the easterly along the south-western and south-eastern boundaries western boundary of part Lot 8, D.P. 3833; thence northerly of ~ectio? 1020, aforesaid, to Tomogalak Road; thence along to and along the aforesaid eastern roadside to the southern­ a fight line to and along the southern boundary of Section most corner of Lot 1, D.P. 4445; thence northerly generally 1021, aforesaid, and that boundary produced to the middle along the generally eastern boundaries of the aforesaid lot to of the Tomogalak Stream; thence southerly along the middle its northernmost corner; thence along a right line across a of that stream aforesaid, to its confluence with the Mataura public road to the south-western corner of Lot 7. D.P. 3833; River; thence southerly along the right bank of the Mataura thence northerly along the western boundaries of the aforesaid River to a point in line with the southern side of a public road lot to the south·western corner of Lot 5, D.P. 3832; thence (Keowns Bridge Road) forming the northern boundary of northerlv and easterly along the western and northern part Lot 1, D.P. 191; thence westerly to and along a right boundaries of the aforesaid lot to the western side of Irthing line to and along the aforesaid roadside to the eastern side of Road; thence northerly along the western side of the aforesaid the Balfour-Ardlussa Road; thence south-westerly along road to a point in line with the northern boundary of part the south-eastern sides of the Balfour-Ardlussa Road and Queen Lot 4, D.P. 3832; thence along a right line across Trthing Road Street to the northern side of the Waimea Plains Brilnch to and alon"! the aforesaid northern boundary and its produc­ Railway; thence generally north-westerly along the south­ tion to the left bank of the Trthing Stream; thence generally western side of the aforesaid railway to its intersection with southerly along the aforesaid left bank to a point in line the left bank of the Waimea Stream; thence generally northerly with the north-eastern boundary of Lot 1, D.P. 6518; thence along the aforesaid left bank to its intersection with the south-easterly to and along that boundary to its easternmost south-western side of a public road forming the north- 1810 THE NEW ZEALAND GAZETTE No. 66

eastern boundaries of Lots 40, 41, 42, 44, 46, 48, 50, 52, and thence southerly along the western boundary of Section 156, 54, D.P. 77, and Lots 8-13, and 15, Block LXXII, D.P. 77; aforesaid, to its intersection with the northern boundary of thence north-westerly and south-westerly along the aforesaid part Run 575; thence southerly generally along the generally roadside to State Highway No. 94; thence westerly along a eastern boundarics of that run to the point of commencement. right line being a production of the first-mentioned boundary to the western side of State Highway No. 94; thence north­ Third Schedule westerly along the south-western side of the aforesaid State Commencing at a point on the right bank of the Mataura highway to the southern side of Lydia Street, Town of River in line with the south-western boundary of Section 59, Lumsden' thence south-westerly along the southern side of Block VIII, Eyre Survey District; thence north-westerly to and Lydia St;eet and its production to the southern side of Orion along that boundary and its production to the middle of Dome Street· thence due west along the aforesaid roadside and its Creek; thence southerly along the middle of that creek to the produ~tion to the left bank of the Oreti River; thence generally north-eastern corner of Block V, Eyre Survey District; thence northerly along that left bank to a point due west of the westerly generally along the gl'nerally northern boundaries westernmost corner of Lot 3, D.P. 2935 (the point of com­ of Blocks V and IV, Eyre Survey District, to the western mencement); thence easterly along a right line to the point boundary of Part Run 575: thence generally southerly along of commencement. the aforesaid western boundary to the northernmost corner Fourth Schedule of Run 576; thence southerly generally along the western boundary of Run 576 to the southernmost corner of Part Commencing at the southernmost corner of part Section 474, Lot 3, D.P. 1544; thence westerly along the southern boundary Block IV Hokonui Survey District; thence proceeding of part Lot 3, aforesaid, and its production to the western northerly ~long the eastern boundaries of pa~ Section 474, side of State Highway No.6; thence southerly along the aforesaid, to the northernmost corner of Sectlon 644, Block aforesaid roadsido:! to the northern boundary of Block XLVI, IV aforesaid; thence south-easterly along the north-eastern Eyre Survey District; thence easterly and southerly along the bo~ndary of Section 644, aforesaid, and its production to the aforesaid block boundary to the northern side of a public right bank of the Mataura R!ver; thence. ge~era~ly so~therly road forming the northern boundary of part Lot 5, D.P. 1544; along the right bank, aforesaid, to a pomt mime with the thence easterly along the northern side of the aforesaid south-western boundary of Section 744, Block VII, Hokonui road to the western boundary of Run 576; thence southerly Survey District; thence north-westerly to and along that along the western boundary of Run 576 to the south­ boundary to the westernmost corner of Section 744, Block eastern corner of part Lot 5, D.P. 1544; thence due west VII aforesaid thence north-easterly and south-easterly along along the southern boundary of Part Lot 5, D.P. 1544, and the' north-western and north-eastern boundaries of Section its production to the western side of the Kingston Branch 744, Block VII, aforesaid to the northern side of the Railway; thence southerly along the western side of the afore­ Ardlussa - Cattle Flat Road; thence north-easterly along that said railway to the left bank of the Oreti River; thence roadside to the southernmost corner of Section 6, Ardlussa southerly along that left bank to a point due west of the Settlement; thence north-westerly along the south-western westernmost corner of Lot 3, D.P. 2935; thence easterly boundary of Section 6, aforesaid, to the point of commence­ along a right line 10 that corner; thence generally easterly ment. and southerly along the northern and eastern boundaries WARD "B" of Lot 3, D.P. 2935 to the left bank of the Waimea Stream on the western boundary of part Section 418, Block V, ALL that area containing an estimated area of 26,930 hect~res, Hokonui Survey District; thence generally easterly along the more or less, inclusive of roads, railways, and streams descnbed generally southern boundaries of part Section 418 aforesaid in the Schedules hereunder. to the northernmost corner of Lot 1, D.P. 7149; thence First Schedule southerly along the eastern boundaries of Lot 1 aforesaid to the northern boundary of Lot 4, D.P. 363; thence easterly Commencing at a point being the northernmost corner of along the northern boundary of Lot 4, D.P. 363, across a Lot 4, D.P. 5148, Block XXXVI, Eyre Survey District; thence public road and along the northern boundary of Lot 5, D.P. southerly along the eastern boundary of part Lot 4, afore­ 363, to the western boundary of Block VI, Hokonui Survey said and its production to the middle of the Acton Stream; District· thence generally northerly and easterly along the then'ce easterly along the middle of the Acton Stream to a western' and northern boundaries of the aforesaid block to point in line with the northernmost boundary of part Lot 9, the middle of the Tomogalak Stream; thence generally D.P. 1664; thence easterly to and along the aforesaid boundary southerly along the middle of the aforesaid str~am to a point to the south-easternmost corner of Lot 6, D.P. 5148; thence in line with the north-western boundary of SectIOn 1021, Block north-westerly along the north-eastern boundary of the afore­ VII, Hokonui Survey District; thence westerly to and along said lot to the westernmost corner of Lot L D.P. 6582; the aforesaid boundary, to and across the Tomogalak Road thence generally easterly along the generally northern and along the north-western boundary of Section 1020, Bl.ock boundaries of the aforesaid lot to the northernmost corner VII, aforesaid, to the westernmost corner of that sectIOn; of part Lot 1, D.P. 5123; thence south-easterly along the thence south-easterly and north-easterly along the south­ north-eastern boundary of the aforesaid lot to and .across western and south-eastern boundaries of Section 1020, afore­ the Mossburn - Five Rivers Road to the southern Side ~f said, to Tomogalak Road; thence along a right line .to and the aforesaid road; thence north-easterly alon~ the aforesal.d along the southern boundary of Section 1021, aforeSaid, and roadside to a point in line with the eastern Side of a pubhc that boundary produced to the middle of the Tomogalak road forming the western boundary of part Lot 8, D.P. Stream' thence southerly along the middle of that stream 3833; thence northerly to and along the aforesaid eastern to the' confluence with the Mataura River; thence northerly roadside to the southernmost corner of Lot 1, D.P. 4445; along the right bank of the Mataura River. to a point in thence northerly generally along the generally with the south-western boundary of SectIOn 744, Block boundaries of the aforesaid lot to its northernmost corner; VII, Hokonui Survey District; thence north-westerly to ~nd thence along a right line across a public road to the south­ along that boundary to the westernmost corner of SectIOn western corner of Lot 7, D.P. 3833; thence northerly along 744, Block VII aforesaid; thence north-easterly and sou~h­ the western boundaries of the aforesaid lot to the south­ easterly along the north-western and north-eastern bounda~les western corner of Lot 5, D.P. 3832; thence northerly and of Section 744, Block VII, aforesaid, to the northern Side easterly along the western and n~rthern boundaries of the of the Ardlussa Cattle Flat Road; thence north:easterly along aforesaid lot to the west side of Irthmg Road; thence northerly that roadside to the southernmost corner of SectIOn 6 Ardlussa along the western side of lrthing Road to the northern Settlement· thence north-westerly along the south-western boundarv of Lot 3, D.P. 3832; thence westerly along the boundary ~f Section 6, aforesaid, to i?e souther!lm~st corner southern" boundary of State forest (New Zealand Gazette of part Section 474, Block IV, HokonUl Survey Dls~nct; thence 1934, p. 2195) to the north-westernmost corner of Lot 1, D.P. proceeding northerly along the eastern boundanes of p.art 3832; thence southerly along the western boundary of Lot 1, Section 474, aforesaid, to the northernmost corner of SectIOn D.P. 3832, to the north-western boundary of Lot 2, D:P. 644, Block IV, aforesaid; thence south-easterly. along t~e 5123' thence south-westerly along the boundary aforesaid, north-eastern boundary of Section 644, aforesa.ld, and ItS and 'the north-western boundaries of Lot 6, and part Lot 5, production to the right bank of the Mataura RIVer; thence D.P. 5148, to the point of commencement. northerly along that right bank to the point of commencement. Second Schedule WARD "C" Commencing at the south-eastern corner of part Lot 2, D.P. ALL that area containing an estimated area of 20,070 hectares, 1544 and proceeding westerly along the south-western more or less, inclusive of roads, railways, and streams and bou~dary of part Lot 2,. D.P. 1544, and. its production to and across to the western Side of State Highway No.6; thence bounded as follows: north-easterly generally along the north-western side of State Commencing at a point on the right bank of the Oreti Highway No. 6 to a point in line with the northernmost River in line with the north-western boundary of. Eyre Survey boundary of part Lot 1, D.P. 1544; the!lce along a right District; thence generally northerly along ~he ngh! bank of line to and along the boundary aforesaid to the v.:est~rn the Oreti River to a point due west of the mtersectIon of the boundary of Section 156, Block VII, Eyre Survey Dlstnct; left bank of the Oreti River with the left bank of the Ashton 14 AUGUST THE NEW ZEALAND GAZETTE 1811

Burn; thence due east to the aforementioned point; thence Revocation (Price Orders for Imported Oranges of Specified easterly, northerly, and southerly along the northern, western, Classes) Order 1975 and eastern boundaries of Run 391 to the north-western boundary of Eyre Survey District; thence south-westerly along the south-western boundary aforesaid and its production to the PURSUANT to the Control of Prices Act 1947, J, Maurice point of commencement. John Belgrave, pursuant to a delegation from the Secretary of Trade and Industry acting under a delegation from the WARD "D" Price Tribunal, hereby make the following order. ALL that area of land containing by estimation 31,670 hectares, 1. This order may be cited as the Revocation (Price Orders more or less, inclusive of roads, railways, and streams as for Imported Oranges of specified classes) Order 1975. described in the Schedules hereunder. 2. The following Price Orders are hereby revoked: (a) Price Order No. 2132* (Island Oranges). First Schedule (b) Price Order No. 2249t (Argentinian Oranges). Commencing at a point on the right bank of the Oreti River (c) Price Order No. 2212t (Israel Oranges). in line with the production of the north-western boundary (d) Price Order No. 2262§ (Florida Oranges). of Eyre Survey District; thence north-easterly along a right (e) Price Order No. 2288[[ (Swaziland Oranges). line to and along that boundary to the westernmost corner 3. The revocation of the said price orders shall not affect of Run 547; thence southerly generally along the State forest the liability of any person for any offence in relation thereto boundary (New Zealand Gazette 1934, p. 2195) to the committed before the coming into force of this revocation southern boundary of part Run 352B; thence along a right line order. due west to the left bank of the Irthing Stream; thence southerly generally along the aforesaid left bank to the Dated at Wellington this 13th day of August 1975. northern boundary of part Lot 4, D.P. 3832; thence westerly M. J. BELGRAVE, along the southern boundary of State forest (New Zealand Director of Prices and Stabilisation Division. Gazette 1934, p. 2195) to the westernmost corner of Lot 1, *Gazette, 14 May 1970, Vol. II, p. 848 D.P. 3832; thence southerly along the western boundary of tGazette, 29 November 1973, Vol. III, p. 2499 Lot 1, D.P. 3832, to the north-western boundary of Lot 2, tGazette, 1 March 1973, Vol. I, p. 363 D.P. 5123; thence south-westerly along the boundary afore­ §Gazette, 26 February 1974, Vol. J, p. 361 said the north-western boundaries of Lot 6, Part Lots 5, and Lot 4, D.P. 5148, to a public road; thence south-westerly along [[Gazette, 26 September 1974, Vol. III, p. 2019 a rieht line to and along the northern boundary of Lot 1, D.P. 5148 to the north-western corner of that lot; thence southerly generally along the generally eastern boundaries of Run 592 and that last-mcntioned boundary produced to the left bank of the Oreti River; thence north-westerly along the left bank of the Oreti River to a point in line with the north-western Setting Apart European Land Owned by Maoris as a Maori boundary of Section 16, Block VII, Centre Hill Survey District; Reservation thence south-westerly along the production of that boundary to the right bank of the Orcti River; thence northerly along PURSUANT to section 439 of the Maori Affairs Act 1953 that right bank to the point of commencement but excluding the European land owned by Maoris described in the Schedule therefrom the land hereinbefore described in the First hereto is hereby set apart as a Maori reservation for the Schedule to Ward A. purpose of a burial ground for the common use or benefit Second Schedule of the Maori people of Paparore. Commencing at westernmost corner of Lot 2, D.P. 6761, Block VII, Eyre Survey District; thence south-easterly generally SCHEDULE along the south-western boundaries of Section 156, Block VII, Eyre Survey District, to its intersection with the south­ NORm AUCKLAND LAND DISTRICT western boundary of Run 622; thence easterly along the ALL that piece of land situated in Block VII, Opoe Survey southern boundary of the run aforesaid to its intersection with District, and describe'd as foIlows: the northern boundary of Block V, Eyre Survey District; Area thence westerly along the aforesaid northern boundary to the 2 westernmost corner of part Run 575; thence northerly generally m Being along the generally western boundaries of part Run 575 to the 4046 Maxwell's Grant Lot 8 and being all of the land point of commencement. described in certificate of title, Volume 12D, folio Dated at Lumsden this 15th day of July 1975. 321. R. A. HECKLER, Chairman, Dated at Wellington this 7th day of August 1975. Northern Southland Pest Destruction Board. E. W. WILLIAMS, Deputy Secretary for Maori Affairs. *Gazette, 1972, p. 2402 (M.A. 21/1/312)

------

Cancelling the Reservation of Maori Freehold Land Northern Southland Pest Destruction Board-Number of Members to be Elected to Each Ward (No. /l98 Ag. NOTICE is hereby given pursuant to section 439 (5) (b) of 20891A) tho Maori Affairs Act 1953, that the reservation of the Maori freehold land described in the Schedule hereto, set apart for the purpose of a burial ground for the common PURSUANT to section 33 of the Agricultural Pests Destruc­ use and benefit of the Maoris of Te Kaha and the surrounding tion Act 1%7, the Northern Southland Pest Destruction Board district, constituted by Order in Council dated 23 June 1965 hereby fixes the number of members to be elected for each and published in Gazette, 1 July 1975, No. 37, page 1049, ward of its district to be that specified opposite the name is hereby cancelled. of each ward in the Schedule hereto. SCHEDULE SCHEDULE NORm AUCKLAND LAND DISTRICT Name of Ward ALL that piece of land situated in Block V, Te Kaha Survey Number of Members District, and described as follows: A 4 B 2 A. R. P. Being C 1 7 0 20 Te Kaha A as described in partition order of D 1 the Maori Land Court dated 9 June 1915. Dated at Lumsden this 15th day of July 1975. Dated at Wellington this 7th day of August 1975. R. A. HECKLER, Chairman, E. W. WILLIAMS, Deputy Secretary for Maori Affairs. Northern Southland Pest Destruction Board. (M.A. 21/1/98) D 1812 THE NEW ZEALANTI GAZETIE No. 66

Setting Apart Maori Freehold Land as a Maori Reservation SCHEDULE NORTII AUCKLAND LAND DISTRICf PURSUANT to section 439 of the Maori Affairs Act 1953, the ALL that piece of land situated in Block VII of the Opoe Maori freehold land described in the Schedule hereto is Survey District and described as follows: hereby set apart as a Maori reservation for the purpose ha Being of a communal building site for the common use and benefit of the Maori people of Te Kaha and surrounding districts. 1.23176 Maxwell's Grant Lot 6B 1 as created by a (more or less) partition order of the Maori Land Court dated the 25th day of September 1974. SCHEDULE Dated at Wellington this 7th day of August 1975. GISBORNE LAND DISTRICf E. W. WILLIAMS, Deputy Secretary for Maori Affairs. ALL that piece of land situated in Block V, Te Kaha Survey (MA 21/3/776) District, and described as follows: A. R. P. 200 Being Te Kaha A2 as described in partition order of the Maori Land Court dated 18 February 1975. Setting Apart Maori Freehold Land as a Maori Reservation Dated at Wellington this 7th day of August 1975. E. W. WILLIAMS, Deputy Secretary for Maori Affairs. PURSUANT to section 439 (1) of the Maori Affairs Act 1953, the Maori freehold land described in the Schedule (M.A. H.O. 21/3/777; D.O. Te Kaha Court Correspondence) hereto is hereby set apart as a Maori reservation for the purposes of a burial ground for the common usc and benefit of the Ngati One One Tribe.

Setting Apart JUaori Freehold Land as a Maori Reservation SCHEDULE GISBORNE LAND DISTRICT PURSUANT to section 439 of the Maori Affairs Act 1953, ALL that piece of land situated in Block VIII, Turanganui the Maori freehold land described in the Schedule hereto Survey District, and described as follows: is hereby set apart as a Maori reservation for the purpose Area of a place of historic interest for the common use and benefit m 2 Being of the Maori people of Te Kaha and surrounding districts. 7284.3 Part Kaiti 313 2C2C as created by an (1 a 3 r 08 p) exchange order of the Maori Land Court, dated 6 November 1928 and being the SCHEDULE whole of the land contained within GISBORNE L\ND DISTRICf certificate of title, Vol. 2C, folio 785 ALL that piece of land situated in Block V, Te Kaha Survey (Gisborne Registry). District, and described as follows: Dated at Wellington this 5th day of August 1975. A. R. P. E. W. WILLIAMS, Deputy Secretary for Maori Affairs. 4 2 36 Being Te Kaha A3 as described in partition order of the Maori Land Court dated 18 February 1975. Dated at Wellington this 7lh day of August 1975. The Motor Launch (Lake Benmore) Notice 1975-Waitaki E. W. WILLIAMS, Deputy Secretary for Maori Affairs. County Couneil (M.A. H.O. 21/3/778; D.O. Te Kaha Court Correspondence) PURSUANT to the Motor Launch Regulations 1962*, I, Owen John Conway of the Ministry of Transport, in exercise of powers delegated by the Minister of Transport hereby give the following notice. Setting Apart Maori Freehold Land as a Maori Reservation NOTICE PURSUANT to section 439 of the Maori Affairs Act 1953, I. (a) This notice may be cited as the Motor Launch (Lake the Maori freehold land described in lhe Schedule hereto is Benmore) Notice 1975. hereby set apart as a Maori reservation for the purpose of (b) This notice shall come into force on the date of its a cemetery for the common use and benefit of the Maori publication in the Gazette and shall remain in force until people of Te Kaha and surounding districts. revoked by further notice in the Gazette. 2. Subieet to the conditions set forth in the Second Schedule SCHEDULE hereto regulation II (c) of the Motor Launch Regulations 1962 shall not apply to the area of waters specified in the GISBORNE LAND DISTRICT First Schedule hereto dnring the hours of daylight. ALL that piece of land situated in Block V, Te Kaha Survey District, and described as follows: FIRST SCHEDULE A. R. P. ALL the waters of the Ahnriri Gorge, Lake Benmore, bounded o 3 01.6 Being Te Kaha Al as described in partition order to the west by a straight line from the headland at the western of the Maori Land Court dated 18 February entrance to the gorge (bearing 273 0 true 4.1 miles from Black 1975. .Tacks Point) due north to the opposite shore, bounded to Dated at Wellington this 7th day of August 1975. the south by a straight line from Black Jacks Point in a 280 0 true direction to the opposite shore, and bounded to the north E. W. WILLIAMS, Deputy Secretary for Maori Affairs. by a straight line from the headland bearing 040 0 true 0.75 (M.A. H.O. 21/1/313; D.O. Te Kaha Court Correspondence) miles from Black Jacks Point in a 284 0 true direction to the opposite shore.

SECOND SCHEDULE 1. The area described in the First Schedule hereto shall be Setting Apart Maori Freehold Land as a Maori Reservation shown cross hatched on a plan of the gorge, which shall be displayed on the lower portion of a notice board measuring not PURSUANT to section 439 of the Maori Affairs Act 1953, the less than 3 feet by 2 feet 6 inches, painted bright orange Maori freehold land described in the Schedule hereto is with black lettering, which notice board shall be erected at hereby set apart as a Maori reservation for the purpose each of the three boat launching ramps on Lake Benmore. of a marae for the common use and benefit of the Maori 2. The upper portion of the aforesaid notice board shall people of Paparore. contain the foHowing notice: 14 AUGUST THE NEW ZEALAND GAZEITE 1813

"NOTICE (3) The premium payable by the licensees shall be twenty MOTOR LAUNCH REGULATIONS 1962 dollars ($20) and the annual sum so payable by the licensees shall be twenty dollars ($20); provided always that the Minis­ There is no speed restriction for motor ter may review the annual sum payable at the end of the first launches using the area &hown cross hatched year or any subsequent year of the said term. on the plan below. All boats must keep to the starboard or right hand side of the Dated at Wellington this 6th day of August 1975. channel." O. J. CONWAY, for Secretary for Transport. Dated at Wellington this 8th day of August 1975. (M.O.T.54/28/5) O. J. CONWAY, for Secretary for Transport. *Motor Launch Regulations 1962 (1962/180) Licensing the Hamilton City Council to Occupy a Site for (M.O.T. 43/103/10) a Ramp and Retaining Wall on the Waikato River, Hamil­ ton

Licensing John Desmond O'Connell, Kenneth James Bro~n, PURSUANT to section 162 of the Harbours Act 1950, I, Owen Raymond Eric Boote, Ronald Donaldson, Robert Harring­ John Conway of the Ministry of Transport, in exercise of ton and Antonio Brian Zampese to Occupy a Site for an powers delegated by the Minister of Transport, hereby license Aerial Ropeway at Seventeen Mile Bluff, Westland and permit the Hamilton City Council (hereinafter called the licensee, which term shall include its successors or assigns unle~3 the context requires a different construction) to use PURSUANT to section 162 of the Harbours Act 1950, I, Owen and occupy a part of the bed of the Waikato River, Hamilton, John Conway of the Ministry of Transport, in exercise of as shown on plan marked M.D. 13084 and deposited in the powers delegated by the Minister of Transport, hereby license office of the Ministry of Transport at Wellington, for the and permit John Desmond O'Connell, Kenneth James Brown, purpose of maintaining thereon a ramp and retaining wall Raymond Eric Boote, Ronald Donaldson, Robert Harrington, as shown on the said plan, such licence to be held and enjoyed and Antonio Brian Zampese (hereinafter called the licensees, by the licensee upon and subject to the terms and conditions which term shall include their administrators, executors, or set forth in the Schedule hereto. The licence of 26 October assigns unless the context requir~ a different construction) .to 1973* authorising the Waikato Power Boat Club (Inc.) to USe and occupy a site for an aenal ropeway at Seventeen MIle occupy a site for a ramp and breakwater is hereby revoked. Bluff Greymouth Area, Westland, as shown on plan marked M.D: 15582 and deposited in the office of the Mi~istry. of Transport at Wellington, for the purpose of mamtammg SCHEDULE thereon an aerial ropeway as shown on the said plan, such licence to be held and enjoyed by the licensees upon and CONDITIONS subject to the terms and conditions set forth in the Schedule (1) This licence is subject to the Foreshore Licence Regula­ hereto. tions 1960 and the provisions of those regulations shall, so far as applicable, apply hereto. SCHEDULE (2) The term of the licence shall be 12 years from the 1st day of February 1975. CoNDITIONS (3) The annual sum so payable by the licensee shall be (1) This licence is subject to the Foreshore Licence Regu­ ten cents (lOc) payable on demand; provided always that the lations 1960 and the provisions of those regulations shall, so Minister may review the annual sum payable at the end of far as applicable, apply hereto. the first year or any subsequent year of the said term. (2) The term of the licence shall be 14 years from the 1st Dated at Wellington this 4th day of August 1975. day of August 1975. O. J. CONWAY, for Secretary for Transport. (3) The premium payable by the licensees shall be twenty dollars ($20) and the annual sum so payable by the licensees "New Zealand Gazette, 1 November 1973, p. 2261 shall be twenty dollars ($20); provided always that the Minis­ (M.O.T. H.O. 54/8/24; N. 54/2/297) ter may review the annual sum payable at the end of the first year or any subsequent year of the said term. Dated at Wellington this 6th day of August 1975. Approval of Red Reflectors for Heavy Trucks in Terms O. J. CONWAY, for Secretary for Transport. of Traffic Regulations 1956 (M.O.T.54/28/6) PURSUANT to regulation 49 (1) of the Traffic Regulations 1956* the Secretary for Transport hereby approves for the purpose of regulation 41 (4) of the said regulations, rear Licensing John Desmond O'Connell, Kenneth James Brown, reflectors of the make and type described in the Schedule Raymond Eric Boote, Ronald Donaldson, Robert Harring­ hereto. ton, and Antonio Brian Zampese to Occupy a Site for an Aerial Ropeway at Punakaiki, Westland SCHEDULE TAIL lamp assemblies incorporating reflex rear reflectors PURSUANT to section 162 of the Harbours Act 1950, I, Owen manufactured by Hella New Zealand Limited which comply John Conway of the Ministry of Transport, in exercise of to S.A.E. J 594c Class B, and having moulded on the outward powers delegated by the Minister of Transport, hereby license face of each lens, either: and permit John Desmond O'Connell, Kenneth James Brown, (i) B 566 or Raymond Eric Boote, Ronald Donaldson, Robert Harrington, I and Antonio Brian Zampese (hereinafter called the licensees, (ii) GM 0813 C2. which term shall include their administrators, executors, or assigns unless the context requires a different construction) to Dated at Wellington this 29th day of July 1975. use and occupy a site for an aerial ropeway at Punakaiki, F. D. McWHA, for Secretary for Transport. Westland, as shown on plan marked M.D. 15581 and deposited *S.R. 1956/217 (Reprinted with Amendments No. 1 to 16 in the office of the Ministry of Transport at ,"VeIIington, for S.R. 1968/32) the purpose of maintaining thereon an aerial ropeway as shown on the said plan, such licence to be held and enjoyed Amendment No. 17: S.R. 1%9/54 by the licensees upon and subject to the terms and conditions Amendment No. 18: S.R. 1970/115 set forth in the Schedule hereto. Amendment No. 19: S.R. 1970/157 Amendment No. 20: S.R. 1970/272 Amendment No. 21 : S.R. 1971/117 SCHEDULE Amendment No. 22: S.R. 1972/83 CoNDITIONS Amendment No. 23: S.R. 1972/252 AmemlmentNo. 24: S.R.1973/95 (1) This licence is subject to the Foreshore Licence Regula­ Amendment No. 25: S.R.1973/130 tions 1960 and the provisions of those regulations shall, so far Amendment No. 26: S.R.1973/316 as applicable, apply hereto. Amendment No. 27: S.R. 1974/251 (2) The term of the licence shall be 14 years from the 1st Amendment No. 28: S.R. 1974/273 day of August 1975. Amendment No. 29: S.R. 1974/323 1814 THE NEW ZEALAND GAZETTE No. 66

Approval of Motor-cycle Safety Helmets in Terms of Traffic grower member on the Board will be open for public inspec­ Regulatiom 1956 tion during ordinary office hours for a period of 7 days from 20 August 1975, at the Head Office of the Board, Wellington, at the Board's Office, 188 Cashel Street, Christ­ PURSUANT to subclause (1) of regulation 49 of the Traffic church, and at the offices of the Mid Canterbury, Temuka, Regulations 1956*, the Secretary for Transport hereby Timaru, Taieri, Stirling, and Southland Potato Growers approves for the purpose of regulation 29 of the said regula­ Associations. tions, motor-cycle safety helmets of the makes and types described in the Schedule hereto. Nomination forms may be had on application to any of the above offices, or from the Returning Officer, P.O. Box 11-125, Wellington. SCHEDULE Nominations must be in the hands of the Returning Officer SAFETY helmets manufactured by F. Ferrentino Ltd., Waihi, by not later than noon on 3 September 1975. marked "Mach 1" and bearing the certification of the N. J. McHUGH, Returning Officer, Standards Association of New Zealand, the standard No. Potato Board Election, Wellington. N.Z.S. 1884, and the licence number 2097. Dated at Wellington this 3rd day of July 1975. F. D. McWHA, for Secretary for Transport. Industrial Relations Act I973-Cancellation of Registration of Industrial Union *S.R. 1956/217 (Reprinted with Amendments No. 1 to 16: S.R. 1%8 / 32) Amendment No. 17: S.R. 1%9/54 PURSUANT to section 195 of the Industrial Relations Act Amendment No. 18: S.R.l%9/115 1973, it is hereby notified that the registration of the Otago Amendment No. 19: S.R. 1970/157 Electrical Traders' Industrial Union of Employers, Registered Amendment No. 20: S.R.1970/272 No. 1633, situated at care of 83 Moray Place, Dunedin, is Amendment No. 21: S.R. 1971/117 hereby cancelled as from the date of the publication of Amendment No. 22: S.R. 1972/83 this notice in the Gazette. Amendment No. 23: S.R. 1972/252 Dated at Wellington this 6th day of August 1975. Amendment No. 24: S.R. 1973/95 Amendment No. 25: S.R. 1973/130 R. A. QUAY, Registrar of Industrial Unions, Amendment No. 26: S.R. 1974/316 Department of Labour. Amendment No. 27: S.R. 1974/251 (Lab. I.C. 139) Amendment No. 28: S.R. 1974/272 Amendment No. 29: S.R. 1974/323 (TT. 17/6/1) Consenting to Raising of Loans by Certain Local Authorities

PURSUANT to the Local Authorities Loans Act 1956, the under­ Acquisition of Land as Part of the Pukekaroro Scenic Reserve SIgned 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 authori­ PURSUANT to the Reserves and Domains Aet 1953, notice is ties mentioned in the Schedule hereto of the whole or any part hereby given that the land described in the Schedule hereto has been acquired as a scenic reserve subject to the pro­ of the respective amounts specified in that Schedule. visions of Part IV of the said Act, as an addition to the Pukekaroro Scenic Reserve. SCHEDULE Amount SCHEDULE Local Authority and Name of Loan Consented to NORTII AUCKLAND LAND DISTRICT-OTAMATEA COUNTY $ LoT 1, D.P. 74141, being part Allotment 80, Kaiwaka Parish, Auckland Regional Authority: situated in Block XIV, Waipu Survey District: area, 23.7200 Forestry Encouragement Loan No.3, 1975 378,000 hectares, more or less. All certificate of title, Volume 29D, Gisborne Harbour Board: folio 1425, subject to a water-supply easement created by Redemption Loan No. II, 1975 57,800 transfer 181479.5. Hawkes Bay Electric Power Board: Dated at Wellington this 28th day of July 1975. Home Insulation No.2 Loan 1975 42,800 Lake County Council: N. S. COAD, Director-General of Lands. Rural Housing Loan 1975 60,000 (L. and S. H.O. 1/330; D.O. 13/166) Levin Borough Council: Redemption Loan No.2, 1975 15,000 North Auckland Electric Power Board: Acquisition of Land as a Scenic Reserve Home Insulation Loan No.2, 1975 7,200 Paparua County Council: Halswell High Pressure Water Supply No. 3 PURSUANT to the Reserves and Domains Act 1953, notice is Redemption Loan 1975 3,690 hereby given that the land described in the Schedule hereto Piako County Council: has been acquired as a reserve for scenic purposes subject Staff Housing Loan 1975 60,000 to the provisions of Part IV of the said Act, to be known Southland County Council: as the Waipipi Scenic Reserve. Rural Housing Loan No. 10, 1974 150,000 Waipawa County Council: Building Loan 1975 60,000 SCHEDULE Dated at Wellington this 8th day of August 1975. NORTII AUCKLAND LAND DISTRICT-FRANKLIN COUNTY S. A. McLEOD, Assistant Secretary to the Treasury. LoT 1, D.P. 73969, being part Allotment 163, Waipipi Parish, situated in Block XII, Awhitu Survey District: area, 4.2224 (T.40/416/6) hectares, more or less. All certificate of title, Volume 29D, folio 705. Dated at Wellington this 4th day of August 1975. Environmental Impact Report Notified-Lake Wakatipu N. S. COAD, Director-General of Lands. Roading, Kinloch-Elfin Bay (L. and S. H.O. 4/1480; D.O. 13/236) THE Commission for the Environment gives notice that it has received an environmental impact report on the proposal Election of Grower Representative on the Potato Board to construct an 8-mile-long road from Kinloch at the northern end of Lake Wakatipu to the Greenstone and Elfin Bay Stations on the western shore of the lake. Repre­ PURSUANT to section 6 of the Potato Growing Industry Act sentations in writing on the environmental aspects of the 1950, and under the provisions of the Potato Board Election project, as it is explained in the report, will be received Regulations 1951, notice is hereby given that the roll oii at the office of the Commission, P.O. Box 12042, Wellington growers in the Southern Ward who are entitled to vote for a North, until Friday, 12 September 1975. 14 AUGUST THE NEW ZEALAND GAZETIE 1815

Copies of the report may be purchased from The District All persons who may be affected by this specification Commissioner, Ministry of Works and Development, P.O. and who desire to comment thereon, may obtain copies Box 451, Dunedin, at a cost of $2.00. Copies may also be from the Standards Association of New Zealand, World seen at the public libraries at , Alexandra, Trade Center, 15-23 Sturdee Street (or Private Bag), Welling­ Queenstown. Gore, Arrowtown, Lumsden, Auckland, Welling­ ton, price 65c a copy (mailed). ton, Christchurch, and Dunedin or at the libraries of the The closing date for the receipt of comment is 3 October seven university institutions. 1975. Dated at Wellington this 12th day of August 1975. Dated at Wellington this 8th day of August 1975. J. M. K. HILL, G. H. EDWARDS, Director, Assistant Commissioner for the Environment. Standards Association of New Zealand. (Env. 8/54) (S.A. 2-114/2/8)

The Standards Act 1965-Draft Amendment to New Zealand Standard Specification Available for Comment

PURSUANT to subsection (3) of section 23 of the Standards Act 1%5, notice is hereby given that the following draft The Standards Act 1965-0verseas Specification Available for amendment is being circulated: Comment Number and Description of Draft DZ 4452 Draft amendment to NZS 4452: 1974 Construction of underground pipe sewers and drains. PURSUANT to subsection (3) of section 23 of the Standards All persons who may be affected by this amendment Act 1965, notice is hereby given that the under-mentioned and who desire to comment thereon may, on application, specification is being considered for declaration as a New obtain a copy on loan from the Standards Association of Zealand standard specification: New Zealand, World Trade Center, 15-23 Sturdee Street (or N umber and Title of Specification Private Bag), Wellington 1. BS 2604: Part 2: 1970 Resin-bonded wood chipboard. Includ­ The closing date for the receipt of comment is 5 September ing Amendments No. 1 (AMD 809); No.2 (AMD 906); 1975. and NO.3 (AMD 1281). (Metric units). Superseding Dated at Wellington this 7th day of August 1975. NZS 2214. NOTE-It is proposed to declare this specification with G. H. EDWARDS, Director, New Zealand amendment (DZ 3608), and to revoke Standards Association of New Zealand. NZS 2214 of similar title. (S.A. 1-114/2/8) All persons who may be affected by this specification and who desire to comment thereon may obtain copies from the Standards Association of New Zealand, World The Standards Act 1965-Draft New Zealand Standard Trade Center, 15-23 Sturdee Street (or Private Bag), Welling­ Specification Available for Comment ton, price 60c a copy (mailed), PURSUANT to subsection (3) of section 23 of the Standards The closing date for receipt of comment is 12 September Act 1965, notice is hereby given that the following draft 1975. New Zealand standard specification is being circulated: Dated at Wellington this 8th day of August 1975. Number and Title of Specification G. H. EDWARDS, Director, DZ 3202 Asbestos cement sewer and drain pipes. (Metric Standards Association of New Zealand. units.) Superseding NZS 1573. (S.A. 3-114/2/1)

Transfer by the Housing Corporation of New Zealand to the Rural Banking and Finance Corporation of a Certain Instrument by Way of Security

PURSUANT to section 41 of the Rural Banking and Finance Corporation Act 1974, the Housing Corporation of New Zealand hereby transfers all its interest. rights, and powers under the instrument by way of security, under the Chattels Transfer Act 1924, mentioned in the Schedule hereto to the Rural Banking and Finance Corporation of New Zealand.

SCHEDULE

Grantor Number of Instrument Property Secured

NAPIER SUPREME COURT REGISTRY Mason, A. R. and M. P. .. 479/74 Stock. Dated this 31st day of July 1975. The Housing Corporation of New Zealand by: W. E. J. HARPUR, acting for the said Corporation pursuant to section 15 of the Housing Corporation Act 1974.

Post Office-Schedule of Building Contracts of $20,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted $ Takaka telephone exchange Camberlain Construction Ltd. .. 140,409.80 W. J. SEWELL. Director-General. (P.O.H.Q. 3/399/3) 1816 THE NEW ZEALAND GAZEITE No. 66

Tariff Notice No. 1975/90-Applicatiolls 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:

Appn. Tariff Goods 1______R_a_tes_o_f _Du_tY~I _____ Part No. Item Other II , Normal I B.P. Pref. Ref. 26854 15.10.001 Amacids 1, 2, 5, 10; Sacacid 2, 2B, 6, tall oils, used for the manu­ Free* Free· Free· ID.8 facture of greases, synthetic resins and industrial cleaners 26891 21.07.029 Prosobee powder, used for infant formula, for use by infants Free* Free· Free· 22.0 unable to take cows milk 26574 30.04.009 X-ray swabs, which are basically cotton gauze squares having a Free* Free· Free· 10.8 specially treated thread running through them which is detectable under X-rays, used in hospital operations 26809 34.02.000 Daisurf LF, (sodium salt of organic phosphate ester plus nonionic Free* Free· Free· 10.8 surfactant), used in degreasing, scouring and wetting out preparations 27046 34.02.000 Emulgin 535, an emulsifying agent ...... Free* Free* Free* 10.8 26523 34.02.000 Levor wetting agent, to be used in laboratory auto analysers for Free* Free* Free* 10.8 biochemical tests 26808 34.02.000 Monogen, (alkaline salt of sulphated fatty alcohols) used in Free* Free· Free· 10.8 degreasing, scouring and wetting out preparations 26845 34.02.000 Organic surface-active agents, used in the manufacture of toiletries Free· Free* Free* 10.8 and grooming aids viz; Dimethyl Octynediol, Sandopan K04oo, S.D.B.A.C. 26915 35.06.001 Loctite S10 gasket eliminator, for the elimination of gaskets .. Free Free 26846 38.19.299 Aluminium chlorohydroxide, used in the manufacture of aerosol Free* Free· Free· 10.8 anti-perspirants 27058 38.19.299 Flovan BU, an inorganic compound with organic stabilizer, for Free* Free* Free* 10.8 flame-retardant finishes on piece goods of polyamide fibres, polyester fibres and their blends with wool, and for piece goods of wool, cotton and viscose rayon fibres 27048 38.19.299 Hardeners (catalyst) TPX6, TUX-19, TX 4, for use with foundry Free· Free* Free* 10.8 core binders 26861 38.19.299 Hollister adhesive remover, an aerosol spray of fluorocarbon solvent, Free· Free* Free* 10.8 used by ostomy patients for removing adhesive from stoma 26853 38.19.299 Hollister Karaya Paste, used for packing around the stoma before Free* Free· Free· 10.8 fitting a stoma bag 26871 39.01.012 Estamol G resin, used to modify vinyl resins . . . . Free* Free· 26884 39.01.012 Uralac S2026, S2075, S1973, used in the manufacture of epoxy Free* Free· powder coatings 26883 39.01.022 Desmocap 1180 branched polymer with urethane and ether groups Free* Free* but with no free N.C.O. groups, used in the manufacture of polyurethane sealants 26880 39.01.022 Desmocap 1280 linear polymer with urethane and ether groups, Free* Free* but with no free N.C.O. groups 26882 39.01.022 Desmodur E14 high molecular weight polyisocyanate, used in the Free· Free· manufacture of polyurethane sealants 26881 39.01.022 Desmodur E3150 prepolymer based on aliphatic polyisocyanate, Free* Free* used in the manufacture of primers, used in conjunction with polyurethane sealants 26965 39.02.022 Petroleum resin in flake form, used in the manufacture of concrete Free· Free* curing agents 27025 39.02.032 Separan NP. 10, a flocculation agent...... Free· Free* 26844 39.07.251 Polyester heat shrinkable bags, supervac bags, used for packaging Free* Free· of foodstuffs for freezing, then to oven 26613 39.07.396 Amber see through welding curtains, used for safety in welding by Free· Free* Free· 10.8 enclosing welder in a booth 26966 48.07.189 Electrostatic copy paper and paper printing masters, for use with Free· Free· Free· 10.2 dry toners and developers 26627 48.21.039 Recording chart, for fold and roll types, sprocket punched, Free* Free* Free· 10.2 peculiar to use with recording instruments 25697 Section Lycra elastomeric yarn made from segmented polyurethane, used in Free* Free· Free· 10.8 XI the manufacture of foundation garments, swimwear, lingerie, hosiery etc. 26905 68.06.009 Graphite impregnated fibre glass cloth, for use in the manufacture Free* Free· Free· 10.2 of toughened safety-glass products 26889 68.16.009 Graflon bearings, piston rings and piston rod packing and blanks, Free* Free· Free· 10.2 used in oil free machinery 26987 73.18.202 Hot finish heavy wall seamless pipe, for the steam heated shafts of Free* Free· Free* 10.2 meat rendering cookers 27023 73.18.209 Ferrite rods, used to assist the efficiency of high frequency welding Free* Free* Free* 10.2 of steel tube 26924 73.18.371 Seamless tallow pipe 203.2 mm in diameter, used for pumping Free· Free· Free* 10.2 export tallow direct into tanker ships 26947 74.03.009 Bars and rods of other copper alloys namely CCS alloy, used in the Free* Free* Free· 10.8 manufacture of spot welding tips 26874 76.03.029 Heated treadplate, used for ambulances, fire engines and public Free· Free* Free· 10.8 transport vehicles 26960 76.16.098 Heatsinks for semiconductors, used for dissipation of heat produced Free* Free* Free* 10.8 in semiconductors 26988 82.09.022 Blood draining knives, for pigs and cattle, used for the obtaining Free* Free· Free* 10.2 of sterile blood from culled beasts 22719 84.10.009 Hand and electric marine toilet pumps, for ships . . . . Free* Free* Free* 10.2 27040 84.10.009 Cryogenic pumps, used for pumping cryogenic gases in industry etc. Free· Free* Free* 10.2 26862 84.22.048 Barko 1524 cm By Pass log grapple with 280 0 vane rotation, used for Free Free Free 10.2 log stacking in forests 14AUGUST THE NEW ZEALAND GAZETTE 1817

Tariff Notice No. 1975/90-Applications for Approval-continued ---~------~------~------~-- Rates of Duty Appn. Tariff Goods Part No. Item Other II Normal I B.P. Pref. Ref.

26979 84.30.011 Bakery machinery, viz; tweedy high speed high capacity dough Free* Free* Free* 10.1 developer mixer, used for the developing of confectionery batters, pastry paste, bread dough etc. 27021 84.35.001 Hot press making machines, used for embossing trade names, Free* Free* Free* 10.2 identification marks etc., on leather goods, plastics and wood 26990 84.45.024 Cincinnatitoolmaster MT milling machine and accessories, for the Free* Free* Free* 10.2 manufacture of precision dies and general toolmaking require­ ments 26885 84.47.009 Brandt edge trimming machine, for applying plastic edging on Free* Free* Free* 10.2 furniture and joinery components 26858 84.47.019 Stihl ES120 tilting saw, used for cutting logs to length at sawmills .. Free* Free* Free* 10.2 23888 84.54.021 Vacuumatic sheet counting machines, for the automatic counting Free* Free* of sheets of paper 27038 84.59.102 High temperature laboratory oven, used for testing adhesives .. Free* Free* Free* 10.2 26863 84.59.139 Dings deep draw drum, used for separating ferrous metals by Free* Free* Free* 10.2 magnetic force 26859 84.61.019 Martonair Minijet valves, M/14oo, DM/14oo, DM/1402, used as Free* Free* Free* 10.2 pneumatic circuits 26860 84.61.019 Martonair Microvalves S/557/1 and S/557/2, used as pneumatic Free* Free* Free* 10.2 circuits 26386 85.01.009 Var-Spe Motorised Hydrostatic variable speedgear and epicyclic Free* Free* Free* 10.2 reducer, used as main drive units in coal stokers and log de-barking machines 26855 85.01.079 Watt and VAR transducers for 3 and single phase systems, used Free* Free* Free· 10.2 for monitoring the electrical power in various circuits and providing an output directly proportional for operation of electrical indicating instrument 26929 85.11.009 SFl Martin Wild Barfield shaker hearth furnace complete, for use Free* Free* Free* 10.2 in the automatic hardening of springs 27037 85.22.209 Metron actuators, used in actuating sprinkler systems .. Free* Free* Free* 10.8 27060 90.19.129 Vita occlusal cones, used in the manufacture of crowns in dentistry Free* Free* Free* 23.7 26956 90.23.009 BMS Temtake clinical thermometers, peculiar to use in hospitals Free* Free* Free* 23.7 26938 90.25.009 Neptec Du-Colour, used for physical analysis work . . . . Free Free Free 10.2 27049 90.25.009 Aqua-Glo water detector kit, models GTP-211, GTP-212, Free* Free* Free· 10.2 GTP-213, used in the testing of aviation fuel 26849 90.28.009 EKCO loadguard indicator system, automatic crane safe load Free* Free· Free* 10.2 indicator, used to warn the driver by audible and visual means 27017 90.28.009 Megger insulation and continuity testers, used in checking electrical Free* Free* Free· 10.2 insulation or resistance of all types of electrical equipment or installations 27016 90.28.009 Wattmeter, Varmeter and power factor transducers, used in Free* Free* Free* 10.2 switchboard manufacture and by power authorities in control and in location of power *or such higher rate of duty as the Minister may in any case decide

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 4 September 1975. Submissions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The 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, overheads, etc. Dated at Wellington this 14th day of August 1975. 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) Construction Act 1959 Construction Regulations 1961, Amendment No.8 1975/209 11/8/75 15c Machinery Act 1950 .. Tractor Safety Frame Regulations 1967, Amendment 1975/210 11/8/75 IOc No.2 Copies can be purchased from Government Publications Bookshops-State Advances Building, Rutland Street (p.O. Box 5344), Auckland 1; Barton Street (P.O. Box 857), Hamilton; Mulgrave Street (Private Bag), Wellington 1; World Trade Center, Cubacade, Wellington 1; Rutherford House, Wellington 1; 130 Oxford Terrace (P.O. Box 1721), Christchurch 1; T. and G. Building, Princes Street (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. A. R. SHEARER. Government Printer. 1818 TIlE NEW ZEALAND GAZETIE No. 66

Tariff Notice No. 1975/91-Applications for Withdrawal of Approval

NOTICE is hereby given that applications have been made for the withdrawal of the following approvals 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. Normal B.P. Other Ref. From To I I Pref. I 25097 35.03.003 Gelatin, when declared for use in manu- Free Free Free 10.8 1/5/75 30/6/8o facture of pharmaceuticals 91 I 26949 73.40.497 Shackles and swivels, as may be approved: Free I Free Free 10.2 Approved: Ronston ball bearing swivels-RF75, 86 1/3/75 30/9/76 RF76, RF78, RF78A, RF78B, RF173

Any person wishing to lodge objections to the granting of these applications should do so in writing on or before 4 September 1975. Sub­ missions should include a reference to the application'number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The 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 14th day of August 1975. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1975/92-Applicationfor Variation of Approval

NOTICE is hereby given that an application has been made for variation of the current approval of the Minister of Customs as follows: - Rates of Duty Effective Appn Tariff Goods Part List No. Item II No. Normal B.P. Other Ref. From To I I Prer. I CURRENT APPROVAL: 84.34.009 Machinery, apparatus and accessories Free I Free Free 10.3 for type-founding or type-setting; machinery other than the machine- tools of heading Nos. 84.45, 84.46 I or 84.47, for preparing or working printing blocks, plates or cylinders; printing type, impressed fiongs and matrices, printing blocks, plates and cylinders; blocks, plates, cylin- ders and lithographic stores, pre- pared for printing purposes (for example, planed, grained or polish- ed): Other 74 1/7/74 30/9/79 REQUESTED APPROVAL: 27066 84.34.009 Machinery, apparatus and accessories for type-founding or type-setting; machinery other than the machine- tools of heading Nos. 84.45, 84.46 or 84.47, for preparing or working printing blocks, plates or cylinders; printing type, impressed fiongs and matrices, printing blocks, plates and cylinders; blocks, plates, cylinders and lithographic stores, prepared for printing purposes (for example, planed, grained or polish- ed): Other, but excluding wipe on printers lithographic plates

Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 4 September 1975. Sub­ missions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 14th day of August 1975. J. A. KEAN, Comptroller of Customs. 14 AUGUST THE NEW ZEALAND GAZE1TE 1819

Tariff Notice No. 1975/93-Applicationfor Exclusion from Determination

NOTICE is hereby given that an application has been made for exclusion of goods as follows from a current determination of the Minister of Customs and for admission of such goods at the rates of duty prescribed under the substantive Tariff item therefor:

Rates of Duty Appn. Tariff Goods Part No. Item Other II Normal I B.P. I Pref. Ref. 26513 84.45.021 John Haine Model4OC Rotary Shear, used to cut light gauge 1975 45%* 33%* AuI25%* .. soft sheet, up to a maximum thickness of 16 gauge and up 1976 45%* 37%* Can 25%* to 18 metres wide 1977 45%* 45 %* CPC 25 %* *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 this application should do so in writing on or before 4 September 1975 Sub­ missions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 14th day of August 1975. J. A. KEAN, Comptroller of Customs.

Post Office: Schedule of Building Contracts of $20,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted $ Motueka telephone exchange Lowe and Heal 320,547.38 (p.O.H.Q. 3/229/5) W. J. SEWELL, Director-General.

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

Amount of Name of Work Successful Tenderer Tender Accepted $ To provide the foundations and steel structure for the sand conditioning plant Walker and Hasler Ltd. P.O. Box 1308, 161,972.00 at Hillside Workshops, Dunedin. Dunedin T. M. SMALL, General Manager. B 1820 THE NEW ZEALAND GAZETTE No. 66

TARIFF DEOSION LIST No. 96

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

I I Rates of Duty Effective Tariff Goods Part List Ttem No. n No. Normal B.P. I Other Pref. Ref. From To· I I The following goods, peculiar to use on or in Free Free .. aircraft, when declared by an importer for incorporation into or use with aircraft, and accompanied by release notes, inspection notes or affidavits of approval for aircraft: 40 .09.001 Aircraft fuel line hose of size 19.05 cm internal 96 1/4/75 30/9/75 diameter 5.10.001 Tall oils, as may be approved, when declared Free Free Aul Free .. by a manufacturer for use by him only in making resins, paints and industrial cleaners: Approved: Aconew 500 ...... 96 1/7/74 31/3/79 Aconew extra ...... 96 1/7/74 31/3/79 Acofar ...... 96 1/7/74 31/3/79 Harima FAIP ...... 96 1/7/74 31/3/79 5.12.002 Vegetable oils and fats, as may be approved, Free Free .. when declared: (a) by a manufacturer for use by him only in making biscuits or confectionery; or (b) by an importer that they will be sold only to a manufacturer for use by him only in making biscuits or confectionery Approved: Choclin ...... 96 1/7/75 31/3/77 Croklaan Special 499, 555,799 .. 96 1/7/75 31/3/77 Extracoa ...... 96 1/7/75 31/3/77 Nucoa S ...... 96 1/7/75 31/3/77 Palmy MM (C) ...... 96 1/7/75 31/3/77 Parona ...... 96 1/7/75 31/3/77 Supercoa ...... 96 1/7/75 31/3/77 30.03.099 Bisolvon tablets ...... Free Free Free 23.4 96 1/7/75 30/6/82 30.04.009 Bandages, surgical, air-lite .. .. Free Free Free lO.2 96 1/7/74 30/6/77 30.04.009 3M steri-strips ...... Free Free Free lO.2 96 1/7/75 30/6/80 32.12.011 Vinyl based resin compound, peculiar to use in Free Free .. 96 1/1/75 30/6/80 making Flexofil shoe bottom filler .. Free Free .. 96 1/1/75 30/6/80 32.09.079 Products, as may be approved, when imported Free Free Free 10.8 in bulk, when declared by a manufacturer for use by him only in making paint: Approved: Oakite Foam-On ...... 96 1/6/75 30/6/82 Three "S" Safety Screen Stripper .. 96 1/7/75 30/6/82 Volpo N3, N5, NlO, N15, N20 .. 96 1/7/74 30/6/82 3 7.02.001 Ilford 16 mm and 35 mm motion picture films, Free Free Free 10.2 96 1/8/75 30/9/78 types Mark V, FP4 and Pan F 3 8.11.099 Mystox ZR, ZRT ...... Free Free Free 10.8 96 1/5/75 30/9/75 38.19.299 C.D.C. defibrillator cups ...... Free Free Free 23.8 96 1/2/75 30/9/79 39.01.012 Super Beckacite 2100 ...... Free Free .. 96 1/5/75 30/9/79 39.02.061 Armaflex pipe insulation ...... Free Free .. 96 1/4/75 30/9/75 39.02.131 Rolls, self-adhesive, of a width exceeding 15 cm Free Free Aul Free .. (6 in.) and a thickness not exceeding 0.5 mm (0.02 in.) excluding non-plasticised and non- reinforced polyethylene or P.V.C. not exceeding 0.254 mm (0.04 in.) in thickness: Approved: Fascal ...... 96 1/7/75 30/9/75 39.02.131 Two Light plexiglass sheets .. .. Free Free Aul Free .. 96 1/8/75 31/12/75 40 .14.049 Blocking bags ...... Free Free Free lO.2 96 1/5/75 30/6/80 40.14.049 Clips for straws, peculiar to use in artificial Free Free Free lO.2 96 1/6/75 30/6/80 breeding 14 AUGUST THE NEW ZEALAND GAZETTE 1821

TARIFF DECISION UST No. %-continued ~ovALS--Condnued

Rates of Duty Effective Tariff Goods Part List Item No. II No. Normal B.P. I Other Pref. Ref. From To· I I

40.14.069 Balance patches, peculiar to use in the balancing Free Free Free 10.8 96 1/4/75 30/9/78 of aeroplane tyres 40 .14.069 Link seal, modular wall and casing seal .. Free Free Free 10.2 96 1/7/75 30/6/77 48.21.039 Cards, jacquard or movement, as may be Free Free Free 10.2 approved: Approved: unpunched, peculiar to use with embroidery 96 1/7/74 30/6/76 machines 62.05.098 Life "jackets" designed for wear around the Free Free 13.0 neck (but not in the form of vests or sleeved garments) of types approved by the Minister: Approved: Pan Avion PA-5 ...... 96 1/3/75 30/6/80 7 3.13.339 Electrolytic tinplate ...... Free Free Free 10.2 96 1/2/75 30/9/77 73.25.019 Stone sawing wire, cold drawn carbon stranded Free Free Free 10.2 96 1/1/75 30/6/80 cable 73.40.497 Dropped forged rings to B.S.S. 781, 1290, 2902: Free Free Free 10.2 Excluding: 76.2 mm (3 in.) diameter x 20.8 mm (t in.) 96 1/8/75 30/6/75 material section 82.55 mm (3!- in.) diameter x 25.4 mm 96 1/8/75 30/6/75 (1 in.) material section 101.6 mm (4 in.) diameter x 22.4 mm 96 1/8/75 30/6/75 (t in.) material section 101.6 mm (4 in.) diameter x 31.75 mm 96 1/8/75 30/6/75 (1!- in.) material section 7 3.40.497 Ferrules for cosmetic brushes .. .. Free Free Free 10.8 96 1/5/75 30/9/80 74.07.001 Caulfin tubing .. .. . , .. Free Free Free 10.2 96 13/6/75 30/6/80 74.07.001 Yorcalbro tubing ...... Free Free Free 10.2 96 13/6/75 30/6/80 74.19.069 Ferrules, commonly used in making hot water Free Free Free 10.8 96 1/7/74 30/9/80 bottles 74.19.069 Foghorns, mouth, commonly used by fishing Free Free Free 10.2 96 1/7/74 31/12/75 vessels 74.19.069 Trim, when declared by a manufacturer for use Free Free Free 10.8 96 1/7/74 30/9/77 by him only in making lighting fixtures 7 6.03.019 Aluminium foil, 0.2032 mm, coated with 0.0381 Free Free Free 10.8 96 1/7/74 30/6/76 mm polythene, peculiar to use in making telecommunication cables 7 6.16.098 Anodes ...... Free Free Free 10.2 96 1/7/74 30/9/77 7 6.16.098 Discs, bursting ...... Free Free Free 10.8 96 1/7/74 31/3/77 8 3.01.016 Countersunk caravan locks, for door thickness Free Free .. 96 1/5/75 30/6/78 28.57 cm x 31.75 cm 84.06.127 Water cooled engines, as may be approved: .. Free Free AulFree .. Approved: Volvo Penta model: MD 3B, with monoshift reverse/reduc- 96 1/6/75 31/12/76 tion unit 84.17.101 Tissue Tek II histology slide drying instruments Free Free Free 10.2 96 1/6/75 30/6/80 84.18.139 Plenty filters, pressure types exceeding 1772.5 Free Free Free 10.2 96 1/7/75 30/6/78 kPa and up to 12057.5 kPa with inlet/outlet flange sizes exceeding 152.4 cm 84.19.059 Nedo flora vertical cartoning machine .. Free Free Free 10.2 96 1/3/75 30/6/77 84.22} Bases, self-propelled, as may be approved, of Free Free Free 10.2 84.23 machines classified within headings 84.22 and 84.23: Approved: Terex: Crawler tractor, model 82-20 .. 96 1/6/75 30/11/77 84.30.013 Superform 720 press ...... Free Free Free 10.2 96 1/6/75 30/6/80 84.47.019 L'Invincible SI-15-FS 406.4 cm tilting arbor Free Free Free 10.2 96 28/2/75 30/9/79 rip and dimension saw 84.47.019 L'Invincible SI-15-WF 406.4 cm tilting arbor Free Free Free 10.2 96 28/2/75 30/9/79 rip and dimension saw with slidin g table 1822 THE NEW ZEALAND GAZETTE No. 66

TARIFF DECISION LIST No. %-continued A,pPRovALS-Contlnued

Rates of Duty Effective Tariff Goods Part List Item No. n No. Normal I B.P. I Other Pref. Ref. From I To·

84.47.019 Magic multi-blade circular saw, model ML 35 .. Free Free Free 10.2 96 28/2/75 30/9/79 84.47.019 Magic SIM 45, tilting arbor saw .. .. Free Free Free 10.2 96 28/2/75 30/9/79 84.47.029 L'Invincible model SCM-S.50 thicknessing Free Free Free 10.2 96 28/2/75 30/9/79 machine 84.54.021 Graphotype embossing machines .. .. Free Free ., 96 1/7/74 30/9/78 84.56.019 Atritors for pulverising fuel and compositely Free Free Free 10.2 96 1/6/75 30/6/78 providing primary air to support combustion 84.56.039 Columbia skip hoists ...... Free Free Free 10.2 96 1/5/75 30/6/78 84.58.000 Coin selector mechanism, peculiar to use in Free Free Free 10.8 96 1/4/75 30/6/77 Verdo V110 vending machines 84.59.102 Conveyorized automatic fusing press, model Free Free Free 10.2 96 1/6/75 30/6/79 P 3067, with drum sizes 600 mm, 850 mm and 1200mm 84.59.139 Tyre inspection machines .• .. .. Free Free Free 10.2 96 1/6/75 30/6/79 84.63.049 Hitachi roller chain couplings .. .. Free Free Free 10.2 96 1/5/75 30/6/78 84.63.049 Warner clutch-brake units PSI, SA, CB .. Free Free Free 10.2 96 1/4/75 31/3/78 85.02.004 Warner magnetic wrap spring clutches .. Free Free Free 10.2 96 1/4/75 31/3/78 85.17.009 AGAR AR-.Q1 seed flow monitor .. .. Free Free 10.3 96 1/7/75 31/3/80 8 5.19.049 Starters for electric motors, as may be approved: Free Free Free 10.2 Approved: Hand operated ...... 96 1/5/75 30/9/81 85.19.119 CEWE industrial type sockets, socket outlets Free Free Free 10.2 96 1/6/75 30/6/78 with interlocking switch, plugs and cable couplers with rated current 25A, 63A, 150A or 2ooA, 3 pole or 4 pole 90 .10.049 Trimming or cutting appliances for photographs Free Free Free 10.2 or film, as may be approved: Approved:

Microfiche cutter and parts thereof " 96 1/7/75 30/6/80 90 .16.009 Drafting machines, whether or not with drafting Free Free Free 10.2 96 1/10/74 30/9/78 stands and/or boards 90 .28.009 Eurotherm temperature indicators and con- Free Free Free 10.2 96 1/7/75 30/9/78 trollers 90.28.009 Thermox Flue gas and oxygen analyzers .. Free Free Free 10.2 96 1/7/75 30/6/78 90.28.009 Uniloc electrolyte conductivity equipment, Free Free Free 10.2 96 1/7/75 30/9/78 peculiar to use in the measurement and con- trol of solution concentration

*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 six weeks prior to the date of expiry.

MISCELLANEOUS Decisions Cancelled: 15.10.001 Aconew ... cleaners 61 15.10.001 Aconew ... paints 80 15.10.001 Marima ... cleaners 80 15.12.002 Choclin ... confectionery 76 15.12.002 Croklaan ... confectionery .. 29 29.09.009 Normal. .. ether 36 29.15.009 Kodafiex PA-5 .. 84 29.15.009 Tetrathal 46 30.04.009 Bandages ... air-lite 32.12.011 Vinyl. .. filler 84 34.02.000 Products ... soap: Approved: Triton GR-7 ... preparations Triton ..• GR5M 38.11.299 CDC ... cups 76 39.07.397 Connectors ... tubing 82 40.14.069 Rubber ... tyres .• 83 40.14.049 Rubber ... breeding 87 40.14.049 Rubber ... bags •. 83 14 AUGUST THE NEW ZEALAND GAZETTE 1823

TARIFF DECISION LIST No. 96-continued MISCELLANEous-continued --- I Rates of Duty Effective Tariff Goods Part List Item No. IT No. Normal B.P. I Other Pref. Ref. From To I I

D ecisions Cancelled--continued: 62.05.098 Life ... 60.01.049): ...... , . . Approved: Pan ... PA-5 ...... 90 .. . . 68.16.009 Impervious ... coating ...... , . . 74 .. .. 69.03.000 Crucibles ... purposes .. · ...... 35 .. . . 74.19.069 Brass ... bottles .. · ...... 67 .. . . 74.19.069 Brass ... vessels .. · ...... 74.19.069 Brass ... fixtures .. · ...... , ...... 75.02.009 Nickel. .. accessories · ...... , .. 28 .. .. 7 6.04.019 Aluminium ... cables · ...... 52 .. . . 76.16.098 Aluminium anodes · ...... , .. 32 .. .. 76.16.098 Bursting ... aluminium ...... , . . 3 .. . . 84.22} Bases, self ... 84.22 and 84.23: ...... , . . 84.23 Approved: Terex: Crawler ... 82-50 ...... 90 .. .. 8 5.19.119 CEWE ... or 4 pole .. · ...... , . . 92 . . . . 90.16.009 Drafting machines .. · ...... , .. 53 .. ..

Dated at Wellington this 14th day of August 1975. J. A. KEAN, Comptroller of Customs.

BANKRUPTCY NOTICES

In Bankruptcy In Bankruptcy-Notice of First Meeting BRYAN REGINAWPRICE, 98 Byron Street, Sydenham, Christ­ IN the matter of ALLAN ROBERT YOUNG, workman, of 115 church, unemployed labourer, was adjudged bankrupt on 5 Leet Street, Invercargill, a bankrupt. I hereby summon a August 1975. Date of first meeting of creditors will be meeting of creditors to be held at my office on the 19th day advertised later. of August 1975 at 11.00 o'clock in the forenoon. IVAN A. HANSEN, Official Assignee. All proofs of debt must be filed with me as soon as Christchurch. possible after the date of adjudication and preferably before the first meeting of creditors. Dated at Invercargill this 6th day of August 1975. W. E. OSMAND, Official Assignee. In Bankruptcy Supreme Court, Invercargill. BRYAN REGINAW PRICE, of 98 Byron Street, Christchurch, unemployed labourer, was adjudged bankrupt on Friday, 5 August 1975. Creditors' meeting will be held at Committee Room, Fourth Floor, State Insurance Building, Hereford In Bankruptcy-Supreme Court Place, Christchurch, on Thursday, 21 August 1975, at 11 a.m. NOTICE is hereby given that dividends are payable at my IVAN A. HANSEN, Official Assignee. office on all proved claims in the under-mentioned estate. Christchurch. Anderson, Garfield Roland, of Clifton, lorry driver, third and final dividend of $0.445 in the dollar, making in all $0.9935 in the dollar. W. E. OSMAND, Official Assignee. In' Bankruptcy-Supreme Court Supreme Court, Invercargill. IN the matter of KEIlH Ross BEST, a bankrupt. Creditors' meeting will be held at Courthouse, Tauranga, on Tuesday, 19 August 1975, at 10.45 a.m. In Bankruptcy-Notice of Adjudication and of First Meeting T. W. PAIN, Official Assignee. IN the matter of PAUL ALEXANDER HIRA, a bankrupt. Notice Hamilton. is hereby given that Paul Alexander Hira, of 710 Kiwi Street, Hastings, shearer, was on Thursday, 7 August 1975, adjudged bankrupt, and I hereby summon a meeting of creditors to be held at Courthouse, Hastings, on Wednesday the 27th day In Bankruptcy-Supreme Court of August 1975, at 10.30 o'clock in the forenoon. - IN the matter of COLLIN LINDSAY PAYNE, a bankrupt.­ All proofs of debt must be filed with me as soon as Creditors' meeting will be held at my office on Thursday~, possible after the date of adjUdication and if possible before 21 August 1975, at 10.30 a.m. the first meeting of creditors. T. W. PAIN, Official Assignee. Dated this 8th day of August 1975. First Floor, Charles Heaphy Building, Anglesea Street, R. ON HING, Official Assignee. Hamilton. Private Bag, Napier. 1824 THE NEW ZEALAND GAZE'ITE No. 66

In Bankruptcy EVIDENCE of the loss of certificate of title No. 6D /1303 NOTICE is hereby given that a dividend is payable on all (Canterbury Registry), for 1 rood and 27.4 perches situated proved claims in the under-mentioned estates: in the City of Christchurch, being Lot 1 on Deposited Plan 25016, in the name of Arthur Lyall John Gascoyne, of Christ­ De Adman, Ian Henry William, of Napier, adult apprentice church. builder, and Elizabeth Patricia Gascoyne, his wife, printer, a first and final dividend of 0.0248c in the dollar. having been lodged with me together with an application Quin, Percy Edward, of Napier, truck driver, a first and No. 45049/1 for the issue of a new certificate of title in lieu final dividend of 72.03c in the dollar. thereof, notice is hereby given of my intention to issue such R. ON HING, Official Assignee. new certificate of title upon the expiration of 14 days from Napier. the date of the Gazette containing this notice. Dated at the Land Registry Office, Christchurch, this 4th day of August 1975. K. O. BAINES, District Land Registrar. In Bankruptcy-Notice of Adjudication and of First Meeting IN the matter of MICHAEL GEORGE SHETILE, representative, EVIDENCE having been furnished of the loss of the lessee's copy a bankrupt. Notice is hereby given that Michael George of the memorandum of lease set out in the Schedule hereto Shettle of 20 Sunny Glen, Waikanae, was on the 20th day of and application having been made for provisional memorandum July 1975 adjudged bankrupt, and I hereby summon a of lease in lieu thereof, I hereby give notice of my intention meeting of creditors to be held at Third Floor, Databank to issue such memorandum of lease on 28 August 1975. House, 175 The Terrace, Wellington, on the 13th day of AuguSit 1975 at 11 o'clock in the forenoon. SCHEDULE All proofs of debt mmt be filed with me where possible LEASE 33095 whereof Treves Ronald Ion is the lessor and before the first meeting of creditors. Violet McGinty (deceased) was lessee, affecting Flat 1 on Lot 16, Deposited Plan 50592, and being part of the land Dated this 5th day of August 1975. comprised and described in certificate of title 2C/624. E. A. GOULD, Official Assignee. Dated this 8th day of August 1975 at the Land Registry Private Bag, 'Lambton Quay, Wellington. Office at Auckland. L. ESTERMAN, District Land Registrar.

In Bankruptcy-Natice of Adjudication and of First Meeting EVIDENCE of the loss of lease described in the Schedule below IN the matter of DoNALD GEORGE STEWART, salesman, a bank­ having been lodged with me together with an application for rupt. Notice is hereby given that Donald George Stewart, the issue of a provisional copy of lease in lieu thereof, notice of care of T.V.L. 33 Whakatiki Street, Upper Hutt, was is hereby given of my intention to issue such a provisional on 6 August 1975 adjudged bankrupt, and I hereby summon cOPV on 29 August 1975. a meeting of creditors to be held at Third Floor, Databank SCHEDULE House, 175 The Terrace, Wellington, on the 15th day of LEASE 039389.4 whereof Ronald John Burr is the lessor and August 1975 at 11 o'clock in the forenoon. Ryburg Holdings Ltd. are the lessees affecting Flat 1 on All proofs of debt must be filed with me as soon as possible Deposited Plan 69361, situated on that parcel of land contain­ after the date of adjudication and if possible before the first ing 657 square metres, being Lot 2, Deposited Plan 67284, and meeting of creditors. being part Allotment 71, Parish of Takapuna, comprised and Dated this 6th day of August 1975. described in certificate of title 25B/1217. Application No. 187538. E. A. GOULD, Official Assignee. Dated this 8th day of August 1975 at the North Auckland Private Bag, Lambton Quay, Wellington. Land Registry Office. L. ESTERMAN, District Land Registrar.

In Bankruptcy-Notice of First Meeting EVIDENCE of the loss of certificate of title and memoranda of IN the matter of ERROL THOMAS ADAM SHEEHAN, operator/ mortgage described in the Schedule below having been lodged driver, of 17 Hannah Road, Otara, formerly of 6 Rimutaka with me together with applications for the issue of new and Street, Upper Hutt, a bankrupt. I hereby summon a meeting provisional certificates of title and memoranda of mortgage of creditors to be held at my office on the 15th day of in lieu thereof, notice is hereby given of my intention to August 1975 at 2.15 o'clock in the afternoon. issue such new certificates of title and provisional copies on All proofs of debt must be filed with me as soon as 28 August 1975. possible after the date of adjudication and preferably before SCHEDULE the first meeting of creditors. CERTIFICATE of title, Volume 7B, folio 506 for 22.1 perches, Dated at Auckland this 5th day of August 1975. being Lot 1, Deposited Plan 53084, and being part Allotment 190, Parish of Takapuna, in the name of John Stewart, of P. R. LOMAS, Official Assignee. Auckland, plumber. Application No. 186711. Second Floor, Jean Batten State Building, corner Shortland Certificate of title, Volume 20A, folio 514 for 1 rood and Street and Jean Batten Place, Auckland 1. 6.2 perches, being Lot 244, Deposited Plan 63472, and being part Allotment 5, Parish of Pakuranga, in the name of Grant William Stalker, of Auckland, production engineer. Application No. 091520. LAND TRANSFER ACf NOTICES Certificate of title, Volume 413, folio 271 for 25.6 perches, being Lot 94, Deposited Plan 17980, New Lynn Town District, being part of Allotment 257, Parish of Waikomiti, in the EVIDENCE having been furnished in declaration of loss 443808 name of Wayne Robert Leslie Green, of Auckland, car of the loss of the outstanding duplica:teof certificate of title, dealer. Application No. 328802. Volume 295, folio 48 (Otago Registry), in the name of Certificate of title, Volume 1087, folio 176 for 35.7 perches, Jelly Bros. Ltd. containing 9.67 poles, more or less, situated being Lot 1, Deposited Plan 40293, in the name of Norman in the Borough of Cromwell, being Lots 2 and 3, Deeds Owen Clark, of Auckland, salesman. Application No. 091295. Plan 179, and being Sections 2 and 3, Block IX A, Town Certificate of title, Volume 625, folio 192 for 6 acres and 1 of Cromwell, and an application having been made to me to rood, being portion of the Block, situated in Block V of issue a new certificate of title in lieu thereof, I hereby the Kaeo Survey District called Kaingapipiwai No.2 South, give notice of my intention to issue such new certificate of in the name of Peter Heta, of Pupuke, labourer. Application title on the expiration of 14 days from the date of the Gazette No. 328279. containing this notice. Memorandum of mortgage 103386.7 affecting the land in Dated this 5th day of August 1975 at the Land Registry certificate of title 7B/506 whereof John Stewart is the Office, Dunedin. mortgagor and Auckland Savings Bank is the mortgagee. B. E. HAYES, District Land Registrar. Application No. 186711. 14 AUGUST THE NEW ZEALAND GAZETTE 1825

Memorandum of mortgage 144616.4 affecting the land in EVIDENCE of the loss of certificate of title, Volume 2D, folio certificate of title 5D/1395 whereof Thomas David Gordon 387 (Marlborough Registry), for 844 square metres, more is the mortgagor and Blanche Louisa Grecn (now deceased) or less, situated in the Borough of Blenheim, being Lot 1 as mortgagee. Application No. 327223.1. on Deposited Plan 2379, in the name of James Donald Dated this 8th day of August 1975 at the North Auckland McIntyre, of Blenheim, insurance agent, and Frances Isobel Land Registry Office. Joyce McIntyre, his wife, having been lodged with me together with an application for the issue of a ncw certificate of title L. ESTERMAN, District Land Registrar. in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice. Dated this 8th day of August 1975 at the Land Registry Office, Blenheim. EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 343, folio 277 (South Auckland Registry), W. G. PELLETT, Senior Assistant Land Registrar. over that parcel of land containing 3 roods and 16.7 perches, more or less, being part Sections 3 and 4, Block XV, Orahiri Survey District, in the name of Alfred Caterer, of Te Kuiti, formerly farmer now retircd, having been lodged EVIDENCE of the loss of deferred payment licences, Volume with me togethcr with an application H. 046121 to issue a new 2D, folios 792 and 793 (Marlborough Registry), for togther certificatc of title in lieu thereof, notice is hereby given of containing 220.4523 hectares, being Section 5A, Block X, my intention to issue such new certificate of title on the Sections 6, 31, and 47, Block XIV, and Section 6, Block XV, expiration of 14 days from the date of the Gazette containing Wakamarina Survey District, and of resident site licence, this notice. Volume IB, folio 669 (Marlborough Registry), for 1 acre and 5.9 perches, being Section 50, Block XIV Wakamarina Survey Dated at the Land Registry Office at Hamilton this 7th day District all in the name of Robert Bruce Buchanan of Canvas­ of August 1975. town, farmer, and Rosalie Beatrice Gillieson Buchanan, his W. B. GREIG, District Land Registrar. wife, having been lodged with me together with an applica­ tion for the issue of two provisional deferred payment licences and a provisional resident site licence in lieu thereof, notice is hereby given of my intention to issue such provisional deferred payment licences and resident site licence upon expira­ EVIDENCE of the losses of the outstanding duplicates of the tion of 14 days from the date of the Gazette containing this leases in perpetuity enumerated in the Schedule hereto all in notice. the name of Her Majesty the Queen, the lessor, and in the Dated this 8th day of August 1975 at the Land Registry name of Ernest Cyril Bronlund, of Port Charles, farmer, Office, Blenheim. as lessee, having been lodged with me together with an application H. 044417 to issue provisional leases in lieu there­ W. G. PELLETT, Senior Assistant Land Registrar. of, notice is hereby given of my intention to issue such provisional leases of the said leases on the expiration of 14 days from the date of the Gazette containing this notice. EVIDENCE having been furnished of the loss of the outstanding SCHEDULE duplicate of certificate of title, Volume 3A, folio 735 (West­ FIRSTLY: All that parcel of land containing 183 acres 3 roods land Registry), in the name of J. W. Fairlie & Co. Ltd., 37 perches, more or less, being part Section 12, Block I, at Hokitika, for 9 perches, more or less, being Section 3157 Harataunga Survey District, being all the land in lease in and part Section 325, Town of Hokitika, and application perpetuity No. 1014, also being described in the Register 47908 having been made to me to issue a new certificate Volume 98, folio 154 (South Auckland Registry). of title in lieu thereof, I hereby give notice of my intention Secondly: All that parcel of land containing 193 acres to issue such new certificate of title on the expiration of 2 roods 4 perchc5, more or less, being part Section 13, Block 14 days from the date of the Gazette containing this notice. I, Harataunga Survey District, being all the land in lease in Dated this 31st day of July 1975 at the Land Registry perpetuity No. 1096, also being described in the Register Office, Hokitika. Volume 99, folio 287 (South Auckland Registry). A. L. FLEETE, Assistant Land Registrar. Thirdly: All that parcel of land containing 81 acres and 12 perches, more or less, being part Section 5, Block II, Cape Colville Survey District, being all the land in lease in per­ petuity No. 1631, also being described in the Register Volume EVIDENCE having been furnished of the loss of the out­ 122, folio 240 (South Auckland Registry). standing duplicate of certificates of title, Volume 2A, folio Dated at the Land Registry Office at Hamilton this 7th 390, and Volume 2C, folio 1046 (Westland Registry), in the day of August 1975. name of Brian Clemence Herring. formerly of Auckland, now of Christchurch, flight steward, for firstly seven acres three W. B. GREIG, District Land Registrar. roods seven perches (7 a 3 r 7 p), more or less, being parts of Rural Section 1264, Block IV, Mahinapua Survey District, and secondly for six acres three roods eighteen point three perches (6a 3r 18.3p), more or less, being Rural Section 3315, Block IV Mahinapua Survey District, and application 47962.1 having EVIDENCE of the losses of the outstanding duplicates of the been made to me to issue new certificates of title, I hereby certificates of title enumerated in the Schedule hereto all in give notice of my intention to issue such new certificates of the name of Ernest Cyril Bronlund, of Port Charles, farmer, titl~ on the expiration of 14 days from the date of the Gazette having been lodged with me together with an application containing this notice. H. 044417 to issue new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new cer­ Dated this 8th day of August 1975 at the Land Registry tificates of title on the expiration of 14 days from the date Office, Hokitika. of the Gazette containing this notice. A. L. FLEETE, Assistant Land Registrar. SCHEDULE FIRSTLY: All those parcels of land containing together 97 acres and 26 p'.;rches, more or less, being Section 6 of Block EVIDENCE having been furnished of the loss of the outstanding II of thc Moehau Survey District, and being originally part duplicate of residence site licence No. 3815. recorded in of the block called Moehau No. IP, and being all the land in register Volume ID, folio 403 (Westland Registry), in the certificate of title, Volume 666, folio 69 (South Auckland name of Harriett Edna Ruth Norris, of Ngahere, married Registry) . woman, for 2 roods and 26 perches (2r 26p) being Rural Secondly: All that parcel of land containing 98 acres and Section 4439 situate in Block VII, Mawheranui Survey District, 18.5 perches, more or less, being Lot 2 on Deposited Plan and application 47985 having been made for a provisional 13355, being part Section 1, Block II, Colville Survey District, duplicate of the said residence site licence in lieu thereof, I and part Section 3, Block II, Moehau Survey District, and hereby give notice of my intention to issue such provisional being all the land in certificate of title, Volume 336, folio 217 duplicate of the said residence site licence on the expiration (South Auckland Registry). of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office at Hamilton this 7th day Dated this 8th day of August 1975 at the Land Registry of August 1975. Office. Hokitika. W. B. GREIG, District Land Registrar. A. L. FLEETE, Assistant Land Registrar. 1826 THE NEW ZEALAND GAZETIE No. 66

EVIDENCE having been furnished of the loss of the outstanding THE COMPANIES ACT 1955, SECTION 336 (3) duplicate of renewable lease recorded in register Volume TAKE notice that at the expiration of 3 months from the lC, folio 1072 (Westland Registry), in the name of Margaret date hereof the names of the under-mentioned companies Mulvaney, of Christchurch, married woman, for two hundred will, unless cause is shown to the contrary, be struck off the and twelve acres (212 a 0 r 0 p), more or less, being Section Register and the companies will be dissolved: 2449, Bruce Bay Survey District, and Application 47964 having been made for a provisional duplicate of the said renewable Motan Industries Ltd. C. 1957/106. lease in lieu thereof, I hereby give notice of my intention to Jules Demaux & Co. Ltd. C. 1957/247. issue such provisional duplicate of the said renewable lease Bed Sets (NZ) Limited. C. 1%0/383. on the expiration of 14 days from the date of the Gazette Heuff's Milk Bar Ltd. C. 1%5/720. containing this notice. Rakaia River Motels Ltd. C. 1967/644. Dated this 8th day of August 1975 at the Land Registry Mairs Holdings Ltd. C. 1968/342. Office, Hokitika. Hamilton Watch & Clock Co. Ltd. C. 1%8/442. Maurice Breward Ltd. C. 1%9/547. A. L. FLEETE, Assistant Land Registrar. Eyreton Poultry Farm Ltd. C. 1%9/563. H. Stickle Ltd. C. 1%9/627. Hereford Motels Ltd. C. 1969/850. Dolphin Tearooms (Kurow) Ltd. C. 1970/265. ADVERTISEMENTS Burnalan Farm Ltd. C. 1971/422. Goodman Steel Ltd. C. 1973/463. Harris Wilkinson Enterprises Ltd. C. 1973/720. INCORPORATED SOCIETIES ACT 1908 Dated at Christchurch this 12th day of August 1975. DECLARATION BY 1lffi ASSISTANT REGISTRAR DISSOLVING L. A. SAUNDERS, Deputy District Registrar. A SOCIETY I, Sidney Cecil Pavett, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear THE COMPANIES ACT 1955, SECTION 336 (6) to me that the Ornata Public Hall Society Incorporated is NOTICE is hereby given that the names of the under-mentioned no longer carrying on its operations, it is hereby dissolved companies have been struck off the Register and the com­ in pursuance of section 28 of the Incorporated Societies panies dissolved: Act 1908. McDonalds Cash Tailoring Company Ltd. C. 1932/10. Dated at New Plymouth this 11th day of August 1975. McDonalds Investments Ltd. C. 1951/36. S. C. PAVETI, Orchards Stores Ltd. C. 1951/94. Assistant Registrar of Incorporated Societies. Vern Long & Co. Ltd. C. 1954/42. Thompson Bros. Se'rvice Station Ltd. C. 1954/149. Burnside Trading Company Ltd. C. 1956/5. Universal Bulk Lime Equipment Ltd. C. 1956/48. INCORPORATED SOCIETIES ACT 1908 Marshland Motor Spares Ltd. C. 1%4/99. DECLARATION BY 1lffi ASSISTANT REGISTRAR DISSOLVING A J. & C. Palmer Ltd. C. 1969/24. SOCIETY Godden Nominees Ltd. C. 1970/138. I, Reginald Leslie Codd, Assistant Registrar of Incorporated Australasian Automatic Appliances Ltd. C. 1970/181. Societies, do hereby declare that as it has been made to Car-Life Panel Beaters Ltd. C. 1970/821. appear to me that the under-mentioned society is no longer Hillvue Court Motels Ltd. C. 1971/197. carrying on operations, it is hereby dissolved in pursuance Maguires Grocery & Dairy Ltd. C. 1971/418. of section 28 of the Incorporated Societies Act 1908. Data Disposal Ltd. C. 1973/544. Awhitu Scout Hall Society Incorporated A. 1926/8. Dated at Christchurch this 12th day of August 1975. Dated at Auckland this 7th day of August 1975. L. A. SAUNDERS, Deputy District Registrar. R. L. CODD, Assistant Registrar of Incorporated Societies. TIlE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names -of the UJ?-der-mentioned companies have been struck off the Register and the INCORPORATED SOCIETIES ACT 1908 companies dissolved: DECLARATION REVOKING THE DISSOLUfION OF A SOCIETY E. Russell and Company Ltd. C. 1945/72. I, Ian Wallace Matthews, Assistant Registrar of Incorporated Canterbury Electrical Construction Company Ltd. Societies, do hereby declare that the declaration made by C. 1945/16. me on the 18th day of August 1972 dissolving the Freyberg Quality Poultry Production Ltd. C. 1950/22. Old Boys Football Club Incorporated is hereby revoked in Ashburton Poultry Farmers Trading Company Ltd. pursuance of section 28, subsection (3), of the Incorporated C. 1950/93. Societies Act 1908. Glanville's Shoe Stores Ltd. C. 1952/101. Cloverlea Land Company Ltd. C. 1%0/198. Dated at Wellington this 1st day of August 1975. Tomlin and Sons Ltd. C. 1%1/147. I. W. MATTHEWS, Straven Services Ltd. C. 1%1/262. Assistant Registrar of Incorporated Societies. Topaz Enterprises Ltd. C. 1%3/342. A. W. & B. K. Quigley Ltd. C. 1%6/86. Rowan Orchards Ltd. C. 1%6/255. THE COMPANIES ACT 1955, SECTION 336 (3) Tutaki Valley Farm Ltd. C. 1%6/265. Brian Doussett Ltd. C. 1%6/466. TAKE notice that at the expiration of 3 months from the Dominion-Pacific Structures Ltd. C. 1%7/62. date hereof the names of the under-mentioned companies Delamere Holdings Ltd. C. 1967/330. will, unless cause is shown to the contrary, be struck off the Prescott Holdings Ltd. C. 1%7/408. Register and the companies will be dissolved: Robertson Auto Painters Ltd. C. 1967/508. Selma Estate Ltd. C. 1931/10. Showcase Lingerie Ltd. C. 1968/355. Pentecost Holdings Ltd. C. 1933/30. Eatmore Gardens Ltd. C. 1%9/74. L. A. Osburn and Company Ltd. C. 1937/14. Torrens Road Garage Ltd. C. 1%9/463. Killingaid Safes (N.Z.) Ltd. C. 1955/117. New Brighton Fruit Service Ltd. C. 1969/477. The Listers' Coffee Lounge Ltd. C. 1960/235. Cheviot Supply Stores Ltd. C. 1969/653. F. and S. Services Ltd. C. 1%1/365. Windsor Court Motels Ltd. C. 1969/698. Ralph Schoeller (N.Z.) Ltd. C. 1%6/640. Willowbrook Dairy Ltd. C. 1970/%. South Dunedin Undertakings Ltd. C. 1%8/88. Ashmole Industries Ltd. C. 1970/300. J. & D. Harvey Ltd. C. 1%8/197. Lina Holdings Ltd. C. 1970/642. Isobel's Gallery Ltd. C. 1970/47. Canterbury Cattle Co. Ltd. C. 1971/109. Dalton Engineering Ltd. C. 1971/410. Helga Adult Art Productions Ltd. C. 1971/349. Litter Control Ltd. C. 1971/651. Rutter Foodmarket Ltd. C. 1972/18. St. Moritz Cosmetics Manufacturing Ltd. C. 1973/239. Tiffin Quick Lunch Ltd. C. 1972/290. lacom Design Ltd. C. 1974/325. Keown's Dairy Ltd. C. 1972/352. R. R. Sco Ltd. C. 1974/371. Mil-Taylor Ltd. C. 1973/358. Dated at Christchurch this 12th day of August 1975. Dated at Christchurch this 6th day of August 1975. L. A. SAUNDERS, Deputy District Registrar. L. A. SAUNDERS, Deputy District Registrar. 14 AUGUST THE NEW ZEALAND GAZETTE 1827

THE COMPANIES ACT 1955, SECTION 336 (6) Mathesons Farm Service Ltd. C. 1961/323. Dixon's Supplies Ltd. C. 1963/233. NOTICE is hereby given that the names of the uJ?der-mentioned Bukran Holdings Ltd, C. 1964/375. companies have been struck off the Register and the Vale Wools Ltd. C. 1964/528. companies dissolved: Aristo Press Ltd. C. 1965/32. The Book Bar Ltd. C. 1944/46. Intergiit (N.Z.) Ltd. C. 1966/218. United Caterers Ltd. C. 1946/181. Lucknow Garage Services Ltd, C. 1966/609. Kepples Photo Laboratories Ltd. C. 1947/176. Mesa Verde Ltd. C. 1966/655. Real Estate and Agency Company Ltd. C. 1947/249. R. H. L. Hamilton Ltd. C. 1967/428. G. W. Pearson & Sons Ltd. C. 1951/243. Craig Merchants Ltd. C. 1967/648. B. Cotterell Ltd. C. 1955/162. Hutchisons Foodstore Ltd. C. 1968/192. City Camera Craft Ltd. C. 1956/158. Christchurch Bulk Metal Ltd. C. 1968/364. I. C. Tucker Holdings Ltd. C. 1956/290. Aztec Air Ltd. C. 1968/557. G. H. Wates Ltd. C. 1958/80. Lorna Vee Fishing Company Ltd. C. 1968/621. Pohara Supply Ltd. C. 1961/53. Papanui Wrecking Co. Ltd. C. 1970/332. Kenwood Farm Ltd. C. 1962/226. Neil Grant Art Dealers Ltd. C. 1970/362. Giltate Investments Ltd. C. 1963/243. Commercial Broadcasting Services Ltd. C. 1970/817. Crosbie's Southbridge Stores Ltd. C. 1964/196. Danish Home Bakery Ltd. C. 1971/387. Northern Builders Ltd. C. 1965/403. Aucklal1d Kitset Centres Ltd. C. 1973/104. Patsy Harper Ltd. C. 1967/219. R~search Promotions Ltd. C. 1973/171. Cashmere Clinic Ltd. C. 1967/540. Venture Capital Bulletin Ltd. C. 1973/408. Baxter's Stores Ltd. C. 1967/620. Wool Holdings Ltd. C. 1973/433. Mushroom Growers (Canterbury) Ltd. C. 1968/175. Pine Allen Trading Co. Ltd. C. 1973/515. Greers Investments Ltd. C. 1968/362. Dated at Christchurch this 7th day of August 1975. R. & G. Davy (Motueka) Ltd. C. 1968/379. Fraser and Meers Ltd. C. 1968/470. L. A. SAUNDERS, Deputy District Registrar. Douglas Jamieson Ltd. C. 1970/618. Inventure Enterprizes Ltd. C. 1970{666. B. E. Reid Ltd. C. 1970/847. Investments Ltd. C. 1971/316. Bill Taylor Productions Ltd. C. 1973/559. THE COMPANIES ACT 1955, SECTION 336 (6) Dated at Christchurch this 6th day of August 1975. NOTICE is hereby given that the names of the under-mentioned companies have been struck oII the Register and the companies L. A. SAUNDERS, Deputy District Registrar. dissolved: Watts Ltd. C. 1921/51. Wainoni, Drapery Ltd. C. 1949/151. Universal Investments Ltd. C. 1949/154. THE COMPANIES ACT 1955, SECTION 336 (6) Manchester Shoe Service Ltd. C. 1957/78. W. N. Rothwell Ltd. C. 1959/190. NOTICE is hereby given that the names of the under-mentioned Bruce Warren Ltd. C. 1963/214. companies have been struck off the Register and the Cust Store Ltd. C. 1965/316. companies dissolved: Beach Road Superette Ltd. C. 1967/161. Trist & Small Ltd. C. 1928/36. New Zealand Mat Company Ltd. C. 1967/213. Bevin Robson Ltd. C. 1947/208. Sparks Road Foodmarket Ltd. C. 1968/149. Electrical Finance Ltd. C. 1957/122. Shrimptons Food Market Ltd. C. 1968/551. Tinwald Supply Stores Ltd. C. 1958/79. Nettie Holdings Ltd. C. 1968/591. Dodds Properties Ltd. C. 1960/227. H. & .T. Hughcs Dairy Ltd. C. 1969/303. Paramount Builders (North Island) Ltd. C. 1960/252. Premier Security Ltd. C. 1971/162. Somerset Motors Ltd. C. 1961/129. The Sewing Box Ltd. C. 1972/169. Ayers Panel beaters Ltd. C. 1963/43. Brvndwr Store Ltd. C. 1971/682. Power Coaching College Ltd. C. 1963/370. Lifelock Manufacturing Ltd. C. 1973/418. Pitman's Secretarial College Ltd. C. 1963/371. Datcd at Christchurch this 6th day of August 1975. Record Rendezvous (Ash) Ltd. C. 1963/382. Latham-Newcombe Motors Ltd. C. 1965/54. L. A. SAUNDERS, Deputy District Registrar. Carpet Hire N.Z. Ltd. C. 1965/363. Latimer Investments Ltd. C. 1965/482. Palmside Properties Ltd. C. 1966/216. Rite-Line Agencies Ltd. C. 1966/363. Mod Man of London Ltd. C. 1966/532. THE COMPANIES ACT 1955, SECTION 336 (6) Venus Publications Ltd. C. 1967/599. NOTICE is hereby given that the names of the under-mentioned McDougall Wood Industries Ltd. C. 1968/396. companies have been struck off the Register and the com­ Paterson Signs Ltd. C. 1968/436. panies dissolved: D. T. Woods & Co. Ltd. C. 1969/349. S. A. Hunt & Co. (1961) Ltd. W. 1924/69. Everyday Food Supplies Ltd. C. 1969/749. Angus and Robertson (N.Z.) Ltd. W. 1948/224. Steep Hill Farm Ltd. C. 1969/786. N.Z. Inventions Development Company Ltd. W. 1948/313. Kiwi Enterprises Ltd. C. 1970/181. Jennifer Gray Salon Ltd. W. 1953/140. Shiva Farm Ltd. C. 1970/310. Bonded Felts Ltd. W. 1953/268. Kayel Management Services Ltd. C. 1970/315. R. McKnight & Co. Ltd. W. 1957/441. Parnassus Supply Store (1970) Ltd. C. 1970/835. Moxham Rest Home Ltd. W. 1958/94. Murray Holmes Ltd. C. 1971/100. Wangaehu Store Ltd. W. 1961/619. Glen Heath Products Ltd. C. 1971/432. Perry Enterprises Ltd. W. 1963/592. Nichols Foodmarket Ltd. C. 1972/12. Professional Studio Laboratories Ltd. W. 1963/836. N. & C. Coulter Ltd. C. 1973/168. Dwelt Investments Ltd. W. 1%4 /116. Dated at Christchurch this 6th day of August 1975. Universal Construction Ltd. W. 1964/971. L. A. SAUNDERS, Deputy District Registrar. 1. & R. Edge Ltd. W. 1%5/317. Packaging Machinery Ltd. W. 1%5/929. Tourist Court Ltd. W. 1965/1046. Paparangi Meats Ltd. W. 1%7/852. Nightingale Fisheries Ltd. W. 1%7/932. THE COMPANIES ACT 1955, SECTION 336 (6) D. & B. Abbott Ltd. W. 1%7/940. NOTICE is hereby given that the names of the under-mentioned Highbury Fruit and Garden Supplies Ltd. W. 1%7/957. companies have been struck oII the Register and the companies Hansen, Mann & Taylor Ltd. W. 1968/333. dissolved: F. H. Stephens (New Zealand) Ltd. W. 1970/293. V. & W. Grylls Ltd. W. 1970/354. H'~rbcrts Ltd. C. 1935/97. B. & B. Sant Ltd. W. 1973/330. Thomas Black & Son Ltd. C. 1937/24. Instep Shoes Ltd. W. 1973/659. Sid Osborne & Son~ Ltd. C. 1946/149. Rugby Properties Ltd. C. 1947/166. Given under my hand at Wellington this 7th day of Timber Treatments (Timaru) Ltd. C. 1956/209. August 1975. Tasman Enterprises Ltd. C. 1958/130. 1. W. MATTHEWS, Assistant Registrar of Companies. F 1828 THE NEW ZEALAND GAZETTE No. 66

THE COMPANIES ACT 1955, SECTION 336 (3) THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that at the expiration of 3 months NOTICE is hereby given that the names of the under-mentioned from the date hereof the names of the under-mentioned companies have been struck off the Register and the companies companies will, unless cause is shown to the contrary, be dissolved: struck off the Register and the companies be dissolved: Sunshine Laundry Ltd. A. 1947/450. D. M. Tooley Ltd. A. 1948/552. Ajax Finance (1955) Ltd. A. 1955/445. Lightweight Cycles Ltd. A. 1950/454. J. Trubuhovich Ltd. A. 1961/943. Whitefield, Kimber and Wilson Ltd. A. 1951/449. Salon Susie Anne Ltd. A. 1961/1394. R. B. Fash~r & Sons Ltd. A. 1954/267. Curlett Beauty Salon Ltd. A. 1962/528. Man's World Ltd. A. 1955/991. J. C. & A. Chaplin Ltd. A. 1962/908. Andrew D. Hall Ltd. A. 1956/1076. Crispy Chips Ltd. A. 1962/1614. Sherwood Superette Ltd. A. 1960/1689. Jalm Holdings Ltd. A. 1963/634. Carpentry Repairs and Alterations Ltd. A. 1961/745. Maketu Trading Co. Ltd. A. 1963/648. Knights Hardware & Sports Supplies Ltd. A. 1961/1628. Macfarlanes Foodmarket Ltd. A. 1963/852. R. & E. Mayo Ltd. A. 1962/79. Martel Shipping Company Ltd. A. 1964/383. Boomerang Finance Co. Ltd. A. 1962/218. Richmond Campbell Ltd. A. 1966/2031. Maintenance & Steam Services Ltd. A. 1963/278. Gorter's Food Centre Ltd. A. 1967/837. Central Theatre Ltd. A. 1964/65. Marine Plans and Agencies Ltd. A. 1969/796. Ideal Vineyards Ltd. A. 1964/411. Florian Drapery Ltd. A. 1969/2218. Barrie Hower Mutors Ltd. A. 1965/1380. Henry Rynbeek Ltd. A. 1970/608. Nat Investments (Milford) Ltd. A. 1966/348. Smith & Wood 1972 Enterprises Ltd. A. 1972/320. Menefy-Smith Construction Ltd. A. 1966/529. Macefield Enterprises Ltd. A. 1973/667. Sunrise Sandwich Bar Ltd. A. 1966/1158. Given under my hand at Auckland this 7th day of August Disks & Tapes Ltd. A. 1972/2091. 1975. Moore & McIlroy Contractors Ltd. A. 1974/697. R. L. CODD, Assistant Registrar of Companies. Given under my hand at Auckland this 7th day of August 1975. D. J. NICKLESS, Assistant Registrar of Companies. THE COMPANIES ACT 1955. SECTION 336 (6) THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that the names of the under-mentioned NOTICE is hereby given that at the expiration of 3 months from companies have been struck off the Register and the companies the date hereof the names of the under-mentioned companies dissolved. Will, unless cause is shown to the contrary, be struck off the Pearson, McClean Ltd. A. 1948/553. Register and the companies be dissolved: Rothesay Hotel Ltd. A. 1951/2. Ken Garrett Ltd. A. 1958/490. Linotype Setters Ltd. A. 1949/13. Netherton Investm~nts Ltd. A. 1958/851. Universal Bookshop Ltd. A. 1952/73. Albert W. Stevenson Ltd. A. 1958/1378. Nolma Styles Ltd. A. 1952/131. Evershield Products Ltd. A. 1959/53. Chester Engineering Company Ltd. A. 1953/362. Keith Mackie Ltd. A. 1959/287. T.R.S. Ltd. A. 1957/925. J. Doidge Ltd. A. 1961/232. Wilkin's Foodmarket Ltd. A. 1957/1082. Butchery Services Ltd. A. 1961/824. Stevenson Propenies Ltd. A. 1957/1197. Ainsworth Upholstery Ltd. A. 1963/1276. Roger Allison Ltd. A. 1960/1215. Meat Services Ltd. A 1964/520. British Carpet Company Ltd. A. 1962/643. Alverstone Flats Ltd. A. 1964/595. Glen Lee Investments Ltd. A. 1965/377. Hi-Lite Printing Ltd. A. 1964/1844. Home Improvement Consultants (N.Z.) Ltd. A. 1965/1110. B. &. G. Arnold Ltd. A. 1965/303. M. & M. Tewkesbury Ltd. A. 1966/932. T. A. & N. A. Hare Ltd. A. 1965/465. L. E. & M. A. Dagger Ltd. A. 1966/1044. Clevedon Timber Company Ltd. A. 1966/690. Joyce Joyce & Sons Ltd. A. 1966/1553. Maureen Mackenzie Ltd. A. 1967/671. Motortune Services Ltd. A. 1967/441. United Timber Supplies Ltd. A. 1968/192. Milford Garage (1972) Ltd. A. 1971/2163. M. A. & M. Jackson Ltd. A. 1971/1530. Evans Jiffy Services Ltd. A. 1972/561. Montague Holdings Ltd. A. 1972/2437. Pottery & Art Ltd. A. 1973/2467. Given under my hand at Auckland this 7th day of August Given under my hand at Auckland this 7th day of August 1975. 1975. R. L. CODD, Assistant Registrar of Companies. D. J. NICKLESS, Assistant Registrar of Companies.

THE COMPANIES ACT 1955. SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned THE COMPANIES ACT 1955, SECTION 336 (6) companies have been struck off the Register and the companies NOTICE is hereby given that the names of the under-mentioned dissolved: companies have been struck off the Register and the companies Bird & Harvey Ltd. A. 1964/1086. dissolved: W. W. Burt Ltd. A. 1964/1855. Meat Distributors (South Auckland) Ltd. A. 1955/893. Becker's Dairy Ltd. A. 1965/1887. Lee Manufacturing Company (Auckland) Ltd. Holeproof New Zealand Company Ltd. A. 1966/209. A. 1956/849. Case Enterprises Ltd. A. 1966/467. Apex Dairy Ltd. A. 1961/1296. North Shore Cabinet Makers Ltd. A. 1966/516. P. & M. Hall Ltd. A. 1962/247. Belper Investment Company Ltd. A. 1966/544. Bavin Enterprises Ltd. A. 1962/1652. Bill & Beverley Wallace Ltd. A. 1966/622. I. & D. Williams Ltd. A. 1963/204. R. & J. Lough Ltd. A. 1966/1933. W. & C. Dally Ltd. A 1963/282. Caram Holdings Ltd. A. 1966/2188. Seven Stars Dairy Ltd. A. 1963/857. Petite Fleur Salon Ltd. A. 1967/231. E. & J. Byrne Ltd. A. 1963/1254. Howick Panel Beaters Ltd. A. 1967/344. P. Aversa Ltd. A. 1964/1142. G. F. Maker Ltd. A. 1967/987. Harrod & Reid Ltd. (in liquidation) A. 1965/1180. M. C. P. Dairy (1964) Ltd. A. 1967/1780. D. & J. Freeman Ltd. A. 1965/2008. Wilson Auto Sales Ltd. A. 1968/434. Artists & Promotions Ltd. A. 1968/640. Selwyn Home Units Ltd. A. 1968/1415. Everon Textures Ltd. A. 1969/1714. Emma Boutique Ltd. A. 1968/1637. Patron Investments Ltd. A. 1971/1041. Nelson Hall Foods Ltd. A. 1970/1944. J. L. & H. Van Straalen Ltd. A. 1971/1099. Shore Cranes Ltd. A. 1971/875. Golden Cab Company Ltd. A. 1972/55. W. & L. Tilly Ltd. A. 1973/3497. Robert Aukett Car Painters Ltd. A. 1972/333. J. E. & c. G. V. Grice Ltd. A. 1974/87. Val & June Enterprises Ltd. A. 1972/1663. Given under my hand at Auckland this 7th day of August Given under my hand at Auckland this 7th day of August, 1975. 1975. R. L. CODD, Assistant Registrar of Companies. R. L. CODD, Assistant Registrar of Companies. 14 AUGUST THE NEW ZEALAND GAZETTE 1829

THE COMPANIES ACT 1955, SECTION 336 (6) THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies companies have been struck off the Register and the companies dissolved: dissolved: M. Greenman Ltd. A. 1950/246. Kohi Investments Ltd. A. 1957/1286. Neal Equipment Company Ltd. A. 1953/110. Fashion Bargains Ltd. A. 1958/884. Frank Ferris Ltd. A. 1956/1144. West Lynn Dairy Ltd. A. 1962/500. Fowlers Birkenhead Furnishings Ltd. A. 1957/345. Wainui Gardens Ltd. A. 1962/700. Michaels Trousseau Ltd. A. 1963/800. Cutforths Foodmarket Ltd. A. 1963/19. Te Waha-Ropi Company Ltd. A. 1963/1353. Brander Clark Ltd. A. 1963J494. Nandi Investments Ltd. A. 1964/434. 1. and M. Allen Ltd. A. 1965/93. Coronation Stores Ltd. A. 1964/483. G. L. & P. E. Rea Ltd. A. 1965/1048. Huapai Drapery and Menswear (1965) Ltd. A. 1965/29. Site Investigations Ltd. A. 1965/1314. Photo Industria Ltd. A. 1965/1269. H. M. & P. N. Wells Ltd. A. 1966/667. Hall & Whitmore Enterprises Ltd. A. 1969/385. Toronado Motors Ltd. A. 19671205. M. H. & D. M. Fidoe Ltd. A. 1969/1896. Hendon Dairy Ltd. A. 1967/218. R. & B. Davison Ltd. A. 1970/610. Homoeopathic Supplies Ltd. A. 1967/436. Dock Site Service Centre Ltd. A. 1970/2192. Nanray Goodwin Ltd. A. 1968/989. Darwents Dairy Ltd. A. 1971/1353. P. & N. Hawkins Ltd. A. 1969/799. Kensington Equipment Ltd. A. 1973/2469. Reinforcing Placers Ltd. A. 1969/1407. Kensington Construction Ltd. A. 1973/2470. G. & S. Garland Ltd. A. 1969/1436. Howard, Brenan & Company Ltd. A. 1973/2918. J. G. & C. A. Quinn Ltd. A. 1971/895. C. & C. J. McLean Farm Ltd. A. 1973/3736. The Tree Place Productions Ltd. A. 1973/1496. J. J. & T. V. Archer Ltd. A. 1973/3809. Kevins Cookery Ltd. A. 1973/3769. Given under my hand at Auckland this 7th day of August Given under my hand at Auckland this 7th day of August 1975. 1975. R. L. CODD, Assistant Registrar of Companies. R. L. CODD, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned THE COMPANIES ACT 1955, SECTION 336 (6) companies have been struck off the Register and the companies dissolved: NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies La Gonda Fashion Stores Ltd. A. 1947/709. dissolved: Mayfair Furs Ltd. A. 1949/31. Glamour Togs Ltd. A. 1949/48. Hudson Properties Ltd. A. 1965/124. E. W. Ryan Ltd. A. 1949/877. Tilly's Kitchen Ltd. A. 1965/1039. Eden Furnishers Ltd. A. 1950/660. Bruno Sorensen Ltd. A. 1965/1206. Ness Valley Properties Ltd. A. 1956/901. Magnetic Investments Ltd. A. 1966/588. B. & B. Milk Bar Ltd. A. 1965/259. Real Estate Centre (N.z.) Ltd. A. 1966/1289. A. & E. Meech Ltd. A. 1966/1543. R. & M. Legg Ltd. A. 1966/1431. New Zealand Car Cleaners Company Ltd. A. 1967/847. Tony Hudson Motors (1%6) Ltd. A. 1966/1486. New Zealand College of Fashion Design Ltd. A. 1967/894. Pixie Dairy Milk Dar Ltd. A. 1966/1525. Office Machine Operator Training College Ltd. Merlenes Dairy Ltd. A. 1966/1630. A. 1968/1841. Better Cleaning Services Ltd. A. 1966/1672. Lawrence Enterprises Ltd. A. 1969/1178. N. A. & M. M. Behrent Ltd. A. 1966/1701. Murray Halberg Furnishing Services Ltd. A. 1969/1351. Glenbrook Supplies Ltd. A. 1970/22. T. J. & J. C. McCartie Ltd. A. 1970/2216. United Resolution Securities Ltd. A. 1970/29. R. M. & M. F. Lethbridge Ltd. A. 1971/36. Waipu Butchery Ltd. A. 1970/31. Reinforcing Fabrications Ltd. A. 1971/986. Tairua Store Ltd. A. 1970/70. Warwick Holdings Ltd. A. 1971/1689. Group Publications New Zealand Ltd. A. 1970/133. Cameron's Transport (1971) Ltd. A. 1971/2123. Tiger Takeaways Ltd. A. 1970/141. Lame Enterprises Ltd. A. 1972/246. Applied Techniques Ltd. A. 1970/149. Kar Kamp Ltd. A. 1973/447. Keith Atkinson Ltd. A. 1970/181. Slinky Boutique Ltd. A. ! 973/3601. Given under my hand at Auckland this 7th day of August 1975. Given under my hand at Auckland this 7th day of August 1975. R. L. CODD, A~sistant Registrar of Companies. R. L. CODD, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies THE COMPANIES ACT 1955. SECTION 336 (6) dissolved: NOTICE is hereby given that the names of the under-mentioned Don Croot Ltd. A. 1952/470. companies have been struck off the Register and the companies K. D. Quinton Ltd. A. 1952/510. dissolved: Rawhiti Milk Bar Ltd. A. 1953/617. K. S. & E. M. Taylor Ltd. P.B. 1948/15. Associated Contractors (Kawerau) Ltd. A. 1953/826. Country Club Ltd. P.B. 1957/21. Green Lane Estate Agency Ltd. A. 1954/80. Country Club Dairy Ltd. P.B. 1970/53. Union Supply Company Ltd. A. 1954/188. Kopata Farming Company Ltd. P.B. 1971/14. Time Advertising Company Ltd. A. 1954/397. Dress Style Distributors Ltd. A. 1954/420. Dated at Gisborne this 5th day of August 1975. Eunice Cox Gifts Ltd. A. 1954/435. N. L. MANNING, Assistant Registrar of Companies. A. Conway & Co. Ltd. A. 1956/1427. William H. Young Ltd. A. 1958/950. Simil Products Ltd. A. 1961/524. Travel Promotions (New Zealand) Ltd. A. 1961/1738. Owen Pringles Foodmarket Ltd. A. 1962/179. THE COMPANIES ACT 1955, SECTION 336 (3) H. E. Wilson Ltd. A. 1963/508. Paul Moore-Jones Studios Ltd. A. 1964/1174. TAKE notice that, at the expiration of 3 months from the L. M. & M. M. Kennedy Ltd. A. 1966/779. date hereof, the name of the under-mentioned company wi1l, Pakiri Store Ltd. A. 1967/454. unless cause is shown to the contrary, be struck off the Five Star Fisheries 1969 Ltd. A. 1969/1384. Register and the company will be dissolved: Gateway Traders Ltd. A. 1970/6. Home Building Company Ltd. WD. 1949/19. Given under my hand at Auckland this 7th day of August Given under my hand at Hokitika this 4th day of August 1975. 1975. R. L. CODD, Assistant Registrar of Companies. A. L. FLEETE, Assistant Registrar of Companies. 1830 THE NEW ZEALAND GAZETTE No. 66

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY NOTICE is hereby given that at the expiration of 3 months NOTICE is hereby given that "Brierley Jones Investments from the date hereof the name of the under-mentioned (N.Z.) Limite'd" has changed its name to "Brierley Holdings company will, unless cause is shown to the contrary, be Limited", and that the new name was this day entered on removed from the register and the company will be dissolved. my Register of Companies in place of the former name. Weld Holdings Ltd. M. 1970/29. W. 1966/1180. Dated at Blenheim this 8th day of August 1975. Dated at Wellington this 1st day of August 1975. W. G. PELLETT, Assistant Registrar of Companies. L. W. MATTHEWS, Assistant Registrar of Companies. 2097 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "J. C. Henderson Limited" CHANGE OF NAME OF COMPANY has changed its name to "Hendersons Pharmacy (Richmond) NOTICE is hereby given that "F. Mitchell Limited" has Limited", and that this new name was this day entered on changed its name to "MitchelI Rubber Company Limited", my Register of Companies in place of the former name. and that the new name was this day entered on my Register N. 1956/46. of Companies in place of the former name. W. 1949/440. Dated at Nelson this 17th day of July 1975. Dated at Wellington this 31st day of July 1975. E. D. McKENZIE, Assistant Registrar of Companies. L. W. MATTHEWS, Assistant Registrar of Companies. 2078 2098

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Freedom Ovens Limited" has NOTICE is hereby given that "Cranco Textiles Limited" has changed its name to "Amtrak Distributors Limited", and changed its name to "Cranco Manufacturing Limited", ancl that the new name was this day entered on my Register of that the new name was this day entered on my Register Companies in place of the former name. W. 1974/1314. of Companies in place of the former name. HN. 1973/961. Dated at Wellington this 30th day of July 1975. Dated at Hamilton this 25th day of July 1975. I. W. MATTHEWS, Assistant Registrar of Companies. R. N. MILLER, Assistant Registrar of Companies. 2043 2093

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF INCORPORATED SOCIETY NOTICE is hereby given that "Mrs Pollen's Parlour Limited" NOTICE is hereby given that "Kaiapoi Junior Chamber has changed its name to "Hanover Holdings Limited", and Incorporated" has changed its name to "Kaiapoi Jaycee that the new name was this day entered on my Register Incorporated" and that the new name was this day entered of Companies in place of the former name. W. 1972/1218. on my Register of Incorporated Societies in place of the former name. Dated at Wellington this 28th day of July 1975. Dated at Christchurch this 7th day of July 1975. I. W. MATTHEWS, Assistant Registrar of Companies. L. A. SAUNDERS, Deputy District Registrar. 2044 2032

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "ATCO Welding & Forging Co. NOTICE is hereby given that "Barrington News Agency (1967) Limited" has changed its name to "A. E. Atkinson Limited", Limited" has changed its name to "Rogor Holdings Limited", and that the new name was this day entered on my Register and that the new name was this day entered on my Register of Companies in place of the former name. W. 1945/97. of Companies in place of the former name. C. 1967/344. Dated at Wellington this 28th day of July 1975. Dated at Christchurch this 16th day of July 1975. I. W. MATTHEWS, Assistant Registrar of Companies. L. A. SAUNDERS, Deputy District Registrar. 2045 2082

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is helreby given that "Andas Leases Limited" has NOTICE is hereby given that "New Zealand Structures changed its name to "And as Distributors Limited", and that Limited" has changed its name to "New Zealand Structures the new name was this day entered on my Register of Investments Limited", and that the new name was this day Companie8 in place of the former name. W. 1965/954. entered on my Register of Companies in place of the former name. C. 1971/130. Dated at Wellington this 31st day of July 1975. Dated at Christchurch this 30th day of July 1975. L. W. MATTHEWS, Assistant Registrar of Companies. L. A. SAUNDERS, Deputy District Registrar. 2094 2083

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Urwin & Drury (1960) Limited" NOTICE is hereby given that "Fashion Trousseau Limited" has changed its name to "M. Oliver & Company Limited", has changed its name to "Commodity Traders (N.Z.) and that the new name was this day entereld on my Register Limited", and that the new name was this day entered on of Companies in place of the former name. W. 1960/155. my Register of Companies in place of the former name. Dated at Wellington this 31st day of July 1975. C. 1968/371. L. W. MATTHEWS, Assistant Registrar of Companies. Dated at Christchurch this 7th day of July 1975. 2095 L. A. SAUNDERS, Deputy District Registrar. 2092 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Brierley Jones Properties CHANGE OF NAME OF COMPANY Limited" has changed its name to "Brierley Properties NOTICE is hereby given that "Flynn's Borapruf Treatments Limited", ancl that the new name was this day entered on Limited" has changed its name to HM. F. Flynn Limited", my Register of Companies in place of the former name. and that the new name was this day entered on my Register W. 1966/862. of Companies in place of the former name. Hn. 1941/3. Dated at Wellington this 1st day of August 1975. Dated at Hamilton this 3rd day of July 1975. L. W. MATTHEWS, Assistant Registrar of Companies. W. D. LONGHURST, Assistant Registrar of Companies. 2096 2033 14 AUGUST THE NEW ZEALAND GAZETTE 1831

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hillsdene Grocery Limited" NOTICE is hereby given that "R. B. Davies (N.Z.) Limited" has changed its name to "McLeans Flooring (TGA) Limited", has changed its name to "Schlage (N.Z.) Limited", and that and that the new name was this day entered on my Register the new name was this day entered on my Register of C'f Companies in place of the former name. HN. 1957/1138. Companies in place of the former name. A. 1931/133. Dated at Hamilton this 15th day of July 1975. Dated at Auckland this 4th day of August 1975. W. D. LONGHURST, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 2091 2055

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Colmay Snack Bar Limited" NOTICE is hereby given that "Purle Waste Disposal (N.Z.) has changed its name to "c. R. & V. M. Meyer Limited", and that the new name was this day entered on my Register Limited" has changed its name to "Fenwick Holdings (N.Z.) of Companies in place of the former name. A. 1970/48. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Auckland this 1st day of August 1975. A. 1971/ 1717. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Auckland this 5th day of August 1975. 2072 W. R. S. NICHOLLS, Assistant Registrar of Companies. 2056

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Diver Services (1973) Limited" has changed its name to "Diver Services (N.Z.) Limited", CHANGE OF NAME OF COMPANY and that the new name was this day entered on my NOTICE is hereby given that "Kelston Welders Limited" has Register of Companies in place of the former name. changed its name to "Waima Engmeering Limited", and A 1973/1292. that the new name was this day entered on my Register Dated at Auckland this 25th day of July 1975. of Companies in place of the former name. A. 1972/10. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Auckland this 1st day of August 1975. 2073 W. R. S. NICHOLLS, Assistant Registrar of Companies. 2057

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Mainline Corporation of New CHANGE OF NAME OF COMPANY Zealand 'Limited" has changed its name to "Mainzeal Cor­ NOTICE is hereby given that "Hygienic Bottle Washers poration Limited", and that the new name was this day Limited" has changed its name to ''West Auckland Bottling entered on my Register of Companies in place of the former and Bottle Washing Limited", and that the new name was name. A. 1973/28-65. this day entered on my Register of Companies in place of Dated at Auckland this 29th day of July 1975. the former name. A. 1974/219. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Auckland this 4th day of August 1975. 2074 W. R. S. NICHOLLS, Assistant Registrar of Companies. 2058

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Anglo-American Credit Control CHANGE OF NAME OF COMPANY Systems (N.Z.) Limited" has changed its name to "Credit NOTICE is hereby given that "Otahuhu Panelbeaters & Management Limited", and that the new name was this day Painters (1974) Limited" has changed its name to "W. C. & entered on my Register of Companies in place of the former F. L. Clarkson Limited", and that the new name was this name. A. 1973/688. day entered on my Register of Companies in place of the Dated at Auckland this 28th day of July 1975. former name. A. 1974/881. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Auckland this 4th day of August 1975. 2075 W. R. S. NICHOLLS, Assistant Registrar of Companies. 2059

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Feder Laundrettes (Auckland) CHANGE OF NAME OF COMPANY Limited" has changed its name to "Laundry and Drycleaning NOTICE is hereby given that "Barber & Collins Limited" has Services Limited", and that the new name was this day changed its name to "W. J. Collins Limited", and that the entered on my Register of Companies in place of the former new name was this day entered on my Register of Com­ name. A. 1970/1648. panies in place of the former name. A. 1974/1751. Dated at Auckland this 29th day of July 1975. Dated at Auckland this 4th day of August 1975. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 2076 2060

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Beltons Used Furniture Limited" NOTICE is hereby given that "Waipapa Panelbeaters Limited" has changed its name to "North Shore Auctions (Birken­ has changed its name to "Noel Snelgrove (Panelbeating) head) Limited", and that the new name was this day Limited", and that the new name was this day entered on entered on my Register of Companies in place of the former my Register of Companies in place of the former name. name. A. 1964/220. A. 1975/1642. Dated at Auckland this 28th day of July 1975. Dated at Auckland this 4th day of August 1975. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 2077 2061 1832 THE NEW ZEALAND GAZETTE No. 66

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Blake's Rental Boats and NOTICE is hereby given that "Turpin & Turnbull Limited" Marine Services Limited" has changed its name to "Blake has changed its name to "F. G. Turpin Limited", and that Plastic Industries Limited", and that the new name was this the new name was this day entered on my Register of day entered on my Register of Companies in place of the Companies in place of the former name. A. 1946/434. former name. A. 1%3/69. Dated at Auckland this 23rd day of JUly 1975. Dated at Auckland this 30th day of July 1975. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 2069 2062

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Jerram Shoe Store Limited" CHANGE OF NAME OF COMPANY has changed its name to "Stuart Jerram's Limited", and NOTICE is hereby given that "Smith & Kelsall Trading that the new name was this day entered on my Register Company Limited" has changed its name to "G. Kennon of Companies in place of the former name. A. 1958/66. & Co. (N.z.) Limited", and that the new name was this day Dated at Auckland this 28th day of July 1975. entered on my Register of Companies in place of the former name. A. 1%7/1504. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Auckland this 31st day of July 1975. 2070 W. R. S. NICHOLLS, Assistant Registrar of Companies. 2063 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Teevee Electronic Industries Limited" has changed its name to "Fountain Corporation Limited", and that the new name was this day entered on CHANGE OF NAME OF COMPANY my Register of Companies in place of the former name. NOTICE is hereby given that "Family Amusement Centre A. 1%3/763. (Glen Innes) Limited" has changed its name to "Madena Dated at Auckland this 31st day of July 1975. Marketing Limited", and that the new name was this day entered on my Register of Companies in place of the W. R. S. NICHOLLS, Assistant Registrar of Companies. former name. A. 1972/126. 2071 Dated at Auckland this 21st day of July 1975. W. R. S. NICHOLLS, Assistant Registrar of Companies. 2064 CORPORATE WHOLESALE SUPPLIES LTD. IN LIQUIDATION Notice of Resolution for Voluntary Winding Up IN the matter of the Companies Act 1955, and in the matter CHANGE OF NAME OF COMPANY of CORPORATE WHOLESA:LE SUPPLIES LTD. (in NOTICE is hereby given that "Tangiteroria Tavern Limited" liquidation) : has changed its name to "Staal Holdings Limited", and NOTICE is hereby given that by duly signed entry in the minute that the new name was this day entered on my Register of book of the above-named company on the 4th day of August Companies in place of the former name. A. 1972/2167. 1975, the following extraordinary resolution was passed by Dated at Auckland this 30th day of July 1975. the company, namely: W. R. S. NICHOLLS, Assistant Registrar of Companies. (a) That the company cannot by reason of its liabilities 2065 continue its business, and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. (b) That Keith Samuel Crawshaw, company manager, of Auckland, be and is hereby nominated as liquidator of the CHANGE OF NAME OF COMPANY company. NOTICE is hereby given that "Awhitu Transport Limited" has changed its name to "Awhitu Farms Limited", and that Dated this 4th day of August 1975. the new name was this day entere!d on my Register of G. BROWN, Secretary. Companies in place of the former name. A. 1973/1379. 2035 Dated at Auckland this 31st day of July 1975. W. R. S. NICHOLLS, Aqsistant Registrar of Companies. 2066 CORPORATE WHOLESALE SUPPLIES LTD. IN LIQUIDATION Notice of Meeting of Creditors IN the matter of the Companies Act 1955, and in the matter CHANGE OF NAME OF COMPANY of CORPORATE WHOLESALE SUPPLIES LTD. (in NOTICE is hereby given that "Appliance Town (Milford) liquidation) : Limited" has changed its name to "Booths Appliance Town NOTICE is hereby given that by an entry in its minute book Limited", and that the new name was this day entered signed in accordance with section 362 (1) of the Companies on my Register of Companies in place of the former name. Act 1955 the above-named company on the 4th day of A. 1974/857. August l in5, passed a resolution for voluntary winding up Dated at Auckland this 28th day of July 1975. and that a meeting of ,the creditors of the above-named W. R. S. NICHOLLS, Assistant Registrar of Companies. company will accordingly be held at the Boardroom,~ew Zealand National Creditmen's Association (Auckland AdJust­ 2067 ments) Ltd., Second Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Thursday, 14 August 1975, at 4.00 p.m. Business: CHANGE OF NAME OF COMPANY 1. Consideration of a statement of position of the com- NOTICE is hereby given that "Manta Holdings Limited" has pany's affairs and list of creditors, etc. changed its name to "Leton Holdings Limited", and that the new name was this day entered on my Register of 2. Appointment of liquidator. Companies in place of the former name. A. 1975/1676. 3. Appointment of committee of inspection, if thought fit. Dated at Auckland this 31st day of July 1975. Dated this 4th day of August 1975. W. R. S. NICHOLLS, Assistant Registrar of Companies. G. BROWN, Secretary. 2068 2036 14 AUGUST THE NEW ZEALAND GAZETIE 1833

TAPANll TIMBER & HARDWARE 1971 LTD. THE COMPANIES ACT 1955 IN LIQUIDATION NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS Creditors Voluntary Liquidation-Final Meeting of Creditors AN order for the winding-up of OSSEBAAR FASHIONS NOTICE is hereby given that the final meeting of creditors LTD. (in receivership) formerly care of Messrs Barr, Burgess under section 291 of the Companies Act 1955 will be held & Stewart, Bond Street, Dunedin, was made by the Supreme in the office of the liquidator at 72 Main Street, Gore, on Court, Dunedin, on 1 August 1975. Friday, 29 August 1975, at 1.30 p.m. A meeting of creditors will be held at Conference Room, I. G. ELDER, Liquidator. Third Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin, on Thursday, 28 August 1975, 2042 at 11 a.m, Contributories meeting immediately thereafter. NOTE: Would creditors please forward their proofs of debt as soon as possible. THE COMPANIES ACT 1955 K. F. P. McCORMACK, Official Assignee. NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS Commercial Affairs Division, Private Bag, Dunedin. AN order for the winding up of CENTRAL OTAGO BOTTLING COMPANY LTD. (in receivership) formerly 2041 of 59 Tarbert Street, Alexandra, was made by the Supreme Court, Dunedin, on 1 August 1975. A meeting of the creditors will be held at Conference Room, Third Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin, on Tuesday, 26 August 1975, THE COMPANIES ACT 1955 at 11 a.m. Contributories meeting immediately after creditors NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS meeting. AN order for the winding up of URBAN SALES LTD. NOTE: Would creditors please forward their proofs of (in receivership) formerly of 533 Kaikorai Valley Road, debt as soon as possible. Dunedin, was made by the Supreme Court, Dunedin, on K. F. P. McCORMACK, Official Assignee. 1 August 1975. Commercial Affairs Division, Private Bag, Dunedin. A meeting of creditors will be held at Conference Room, Third Floor, State Insurance Building, corner Princes and 2040 Rattray Streets, Dunedin, on Monday, 1 September 1975, at 11 a.m. Contributories meeting immediately after creditors meeting. THE COMPANIES ACT 1955 NOTE: Would creditors please forward their proofs of debt NOTICE OF ORDER TO WIND-UP CoMPANY as soon as possible. AN order for the winding up of COMBINED COMMUNITY K. F. P. McCORMACK, Official Assignee. MARKETING LTD., formerly of 77 Cashel Street, Christ­ Commercial Affairs Division, Private Bag, Dunedin. church, was made by the Supreme Court, Christchurch, on 8 August 1975. Date of first meetings of creditors and con­ 2039 tributories will be advertised later. IVAN A. HANSEN, Official Assignee, Provisional Liquidator. Commercial Affairs, Private Bag, Christchurch. D. F. & L. J. LAMONT LTD. 2090 IN LIQUIDATION Notice of Voluntary Winding-up Resolution an'd Notice to Creditors to Prove THE COMPANIES ACT 1955 IN the matter of the Companies Act 1955, and D. F. & L. J. NOTICE OF ORDER TO WIND-UP COMPANY Lamont Ltd. (in liquidation) : AN order for the winding up of LAMBSKIN CREATIONS NOTICE is hereby given that a special general meeting of LTD. formerly care of H. P. Hanna and Co., 37 Latimer the company duly convened and held on the 12th day of Square, Christchurch, was made by the Supreme Court, August 1975, the following special resolution was passed: Christchurch, on 8 August 1975. (1) That the company be wound up voluntarily. Date of first meetings of creditors and contributories will (2) That Mr K. M. McKinlay of Auckland be and he be advertised later. is hereby appointed liquidator of the company. IVAN A. HANSEN, Official Assignee, Provisional Liquidator. (3) That the remuneration of the liquidator shaH be fixed. Commercial Affairs, Private Bag, Christchurch. The liquidator of D. F. & L. J. Lamont Ltd. which is being wound up voluntarily doth hereby fix the 4th day 2053 of September 1975 as a day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section THE COMPANIES ACT 1955 308 of the Act, or to be excluded from the benefit of any distribution. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF K. M. McKINLAY, Liquidator. CREDITORS AND CONTRIBUTORIES Proof of creditor~ claims should be sent to: K. M. Name of Company: North End Motels (Huntly) Ltd. (in McKinlay Esq., chartered accountant, 6 Surville Place, liquidation) . Mairangi Bay, Address of Company: Formerly 198 Main Street, Huntly, 2051 now care of Official Assignee, Hamilton. Registry of Supreme Court: Hamilton. Number of Matter: G.R. 61j75. Date of Order: 25 July 1975. Date of Presentation of Petition: 14 March 1975. IN the matter of the Companies Act 1955, and in the matter of DONNELLY REFRIGERATION LTD. (in receiver­ Place, Date, and Times of First Meetings: ship) : Creditors: My office on Tuesday, 26 August 1975, at 11.00 a.m. NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Contributories: Same place and date at 12 noon. Act 1955, the above-named company on the 6th day of T. W. PAIN, Official Assignee, Provisional Liquidator. August 1975 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named First Floor, Charles Heaphy Building, Anglesea Street, company will accordingly be held at the Loyal Tavistock Hamilton. Lodge Hall, Northumberland Street, Waipukurau, on the 2089 15th day of August 1975, at 2.00 o'clock in the afternoon. 1834 THE NEW ZEALAND GAZETTE No. 66

Business: of any distribution made before such debts are proved or, 1. Consideration of a statement of the position of the as the case may be, from objecting to such distribution. company's affairs and lists of creditors. Dated this 7th day of August 1975. 2. Nomination of liquidator and fixing his remuneration. B. W. McCLOY, Liquidator. 3. Appointment of committee of inspection, if thought fit. Address of the Liquidator:. Care of Barr, Burgess & Stewart, Dated this 7th day of August 1975. Phoemx House, corner Kelvm and Don Streets, InvercargiU. W. D. B. PICKETT, Receiver. 2099 2080

ALTRA MARINE ENGINEERING COMPANY LTD. IN VOLUNTARY LIQUIDATION THE COMPANIES ACT 1955 Notice of Meeting of Creditors NOTICE OF APPOINTMENT OF A COMMITTEE OF INSPECTION NOTICE is hereby given in pursuance of section 290 of the Name of Company: Inter-Continental Travel Ltd. (in liquida- Companies Act 1955 that a meeting of the creditors of the tion). company will be held in the Boardroom, Ninth Floor, Ramada Towers, 776 Colombo Street, Christchurch, at 11 a.m., on Address of Company: Care of Official Assignee, Auckland. Wednesday, 27 August 1975, for the purpose of having an Number of Matter: M. 286/75. account laid before it showing how the winding up has Names of Members of Committee: Ian Fred Ross Newman, been conducted during the preceooing 12 months. chartered accountant, and Silivenusi Matefuhiva Taumoe­ Dated at Christchurch this 4th day of August 1975. peau, company director, both of Auckland. G. A KNIGHT, Liquidator. Date of Order: 30 July 1975. Forms of general and special proxies have been mailed R. I. LAGERSTEDT, Deputy Official Assignee. to all creditors. All proxies must be lodged at the office Se~ond Floor, Jean Batten State Building, corner Shortland of the Liquidator, Eighth Floor, Ramada Towers, 776 Street and Jean Batten Place, Auckland 1. Colombo Street, Christchurch (P.O. Box 13-128), no later than 4 p.m., on Tuesday, 26 August 1975. 2081 2030

ALTRA MARINE ENGINEERING COMPANY LTD. NOTICE CALLING FINAL MEETING IN VOLUNTARY LIQUIDATION IN the matter of the Companies Act 1955, and in the matter of OLIMS HOLDINGS (NEW ZEkLAND) LTD. (in Notice of Meeting of Contributories receivership, in liquidation) : NOTICE is hereby given in pursuance of section 290 of the NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955 that a meeting of the contributories Companies Act 1955 that a meeting of shareholders of the of the company will be held in the Boardroom, Ninth Floor, above-named company will be held at 10 o'clock in the Ramada Towers, 776 Colombo Street, Christchurch, at forenoon and a meeting of creditors will be held at 10.15 11.30 a.m., on Wednesday, 27 August 1975, for the purpose o'clock in the forenoon, both at the offices of Cook, Barnett of having an account laid before it showing how the winding & Co., Chartered Accountants, Third Floor, AS.B. Building, up has been conducted during the preceeding 12 months. Queen Street, Auckland, on the 28th day of August 1975, Dated at Christchurch this 4th day of August 1975. for the purpose of having an account laid before it showing G. A KNIGHT, Liquidator. how the winding up has been conducted and the property of the company has been disposed of, and to receive any Forms of general and special proxies have been mailed explanation thereof by the liquidator. to all contributories. All proxies must be lodged at the office of the Liquidator, Eighth Floor, Ramada Towers, 776 Further business: Colombo Street, Christchurch (P.O. Box 13-128), no later To consider and, if thought fit, to pass the following than 4 p.m., on Tuesday, 26 August 1975. resolution as a creditors resolution namely: 2031 "That all books and papers of the company be held by Messrs Cook, Barnett & Co., for a period of 7 years from the date of this resolution, and after the expiry of such period that they be destroyed." NOTICE OF RESOLUTION FOR VOLUNTARY Dated the 8th day of August 1975. WINDING UP P. R. COOK, Liquidator. FOR ADVERTISEMENT UNDER SECTION 269 The address of the liquidator is at the office of Cook IN the matter of the Companies Act 1955 and in the matter Barnett & Company, Chartered Accountants, A.S.B. Building, of RAY FLOWER LTD.: corner Queen and Wellesley Streets, Auckland 1. NOTICE is hereby given that by duly signed entry in the 2049 minute book of the above-named company on the 4th day of August 1975 the following special resolution was passed, namely: 1. That the company be wound up voluntarily. 2. That Trevor Noble Skelton be and is hereby appointed IN the matter of section 269 of the Companies Act 1955 and liquidator for the purpose of winding up the affairs of the in the matter of TE ANAU TRANSPORT LTD., MOSS­ company and distributing the assets. BURN TRANSPORT LTD., LUMSDEN TRANSPORT LTD., FIVE RIVERS TRANSPORT LID., GARSTON Dated this 4th day of August 1975. TRANSPORT LTD., and WAKATIPU TRANSPORT T. N. SKELTON, liquidator. LTD.: 2047 NOTICE is hereby given that by entries in the respective minute books dated the 7th day of August 1975 the following special resolution was duly passed by each of the above­ named companies: NOTICE CALLING FINAL MEETING "That the company be wound up voluntarily." IN the matter of the Companies Act 1955, and in the matter Notice is further given that the undersigned, the liquidator of CREATIVE ENVIRONMENTS LTD. (in liquidation): of each of the said companies, hereby fixes the 29th day of August 1975 as the day on or before which the creditors NOTICE is hereby given in pursuance of section 291 of the of each company are to be paid their debts or claims and Companies Act 1955 that a general meeting of the company to establish any title they may have to priority under and a meeting of the creditors of the above-named company section 308 of the Act, or to be excluded from the benefit will be held in the Boardroom, of New Zealand National 14 AUGUST THE NEW ZEALAND GAZETIE 1835

Creditmen's Association (Auckland Adjustments) Ltd., Second Companies Act 1955, or to be excluded from the benefit Floor, T. & G. Building, Wellesley Street West, Auckland 1, of any distribution made before the debts are proved or, on Thursday, the 28th day of August 1975, at 2.30 o'clock as the case may be, from objection to the distribution. in the afternoon, for the purpose of having an account laid Dated this 12th day of Augmt 1975. before it showing how the winding up has been conducted M. ALBERT, Liquidator. and the property of the company has been disposed of. and to receive any explanation thereof by the liquidator. Address of Liquidator: 13 Greenaways Road, Waikanae. Dated this 11th day of August 1975. 2102 K. S. CRAWSHA W, Liquidator. 2052 SOUTH SEAS BREWING COMPANY LTD. ------RECEIVER ApPOINTED-IN VOLUNTARY LIQUIDATION Incorporated in Fiji Notice to Prove Debts or Claims RETREADS (HUTT) LTD. NOTICE is hereby given in terms of section 258 of the MEMBERS' VOLUNTARY WINDING Up Companies Ordinance that creditors of the above-named RETREADS (HUTT) LTD. hereby gives notice pursuant to sec­ company, which is being voluntarily wound up, are required tion 269 (I) of the Companies Act 1955 that a special to prove their debts or claims on or before the 30th day resolution was passed by the company on the 7th day of of September 1975, being the day for that purpose fixed August 1975, as follows: by the liquidator of the said company. "That the company be wound up voluntarily and that Creditors are requested to send their names and addresses, Mr John Phillip Wootton, chartered accountant, of Welling­ and the particulars of their debts or claims to the Liquidators, ton, be and is hereby appointed liquidator for the purpose care of Messrs. Wilberfoss & Aidney, Chartered Accountants of winding up the affairs of the company and distributing the (N.Z.), P.O. Box 1112, Suva, Fiji. Creditors claiming prefer­ aS5ets." ence or security are asked to provide full details. McLENNAN LAURENSON & CO., Dated this 31st day of July 1975. Chartered Accountants. C. D. AIDNEY AND S. J, CLARKE, Joint Liquidators, 2085 2101

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND MORRISON INVESTMENTS LTD. NOTICE is hereby given under section 405 of the Companies MEMBERS' VOLUNTARY WINDING UP Ac~ 1955 th~t ~agellan Petroleum Australia Ltd., whose MORRISON INVESTMENTS LTD. hereby gives notice pursuant registered o~ce IS at 400 Queen Street, Brisbane, Queens­ to section 269 (1) of the Companies Act 1955 that a special land, AustralIa, has ceased to have a place of business in resolution was passed by the company on the 7th day of New Zealand. August 1975, as follows: WILBERFOSS & COMPANY, Chartered Accountants. "That the company be wound up voluntarily and that Auckland. Mr John Phillip Wootton, chartered accountant, of Welling­ 1934 ton, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets." McLENNAN LAURENSON & CO., M. No. /75 Chartered Accountants. In the Supreme Court of New Zealand Auckland Registry 2086 IN THE MATTER of the Companies Act 1955, and IN THE MATTER of D. & P. WEST (MILFORD) LIMITED: ------NOTICE is hereby given that a petition for the winding up of the above-name~ company by the Supreme Court was on the 31st day of July 1975 presented to the said Court RED BEACH DEVELOPMENTS LTD. by ODLIN,., LIMITED (formerly known as THE C. & A. ODLIN IN LIQUIDATION TIMBER AND HARDWARE CoMPANY LIMITED) a duly incor­ porated c?mpany ha,:ing its re~istered office at Wellington Notice of Resolution for Voluntary Winding Up and carryIng on bUSIness as umber and builders supplies IN the matter of the Companies Act 1955, and in the matter merchants. And that the said petition is directed to be heard of RED BEACH DEVELOPMENTS LTD.: before the Court sitting at Auckland on the 27th day of NOTICE is hereby given that by duly signed entry in the August ~975 at 10 o'clock. in the forenoon; and any creditor minute book of the above-named company on the 30th day or contnbutory. of the said company desirous to support or of July 1975 the following extraordinary resolution was passed, oppose t~le makIng a! an. order on the said petition may appear namely: at the time of heanng In person or by his counsel for that purpose; a!1d a copy of the petition will be furnished by J. That the company be would up voluntarily. the underslgne~. to any creditor or contributory of the said 2. That Peter Jackson Crellin is hereby appointed liquidator company requIrIng a copy on payment of the regulated of the company. charge for the same. Dated this 30th day of July 1975. CRAIG, QUINN & OVENDEN, Solicitors for Petitioner. P. J. CRELLIN, Liquidator. The address for service of the petitioner is at the offices of Craig, Quinn & Ovenden, Solicitors. 52 Broadway, 2050 Newmarket. NOTE-Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above-named notice in writing of his intention so to do. The notice must state the name, address and description of IN the matter of the Companies Act 1955, and in the matter the firm a:1d an address for service within 3 miles at the of L. ALBERT AND COMPANY LTD. (in liquidation): office of the Supreme Court at Auckland and must be signed by the person or firm or his or their solicitor (if any) and NOTICE is hereby given that the undersigned, the liquidator ~ust ~e served or if posted must be sent by post in suffi­ of L. Albert and Company Ltd., which is being wound up cient time to reach the above-named petitioner's address for voluntarily, does hereby fix the 29th day of August 1975, service not later than 4 o'clock in tho afternoon of the as the day on or before which the creditors of the company 26th day of August 1975. are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the 2087 o 1836 THE NEW ZEALAND GAZETTE No. 66

M. No. 740/75 M. No. 849/75 In the Supreme Court of New Zealand In the Supreme Court of New Zealand Auckland Registry Auckland Registry IN TIIE MATTER of the Companies Act 1955, and IN THE MATTER IN TIIE MATTER of the Companies Act 1955, and IN THE MATTER of BOND MOTORS LIMITED a duly incorporated company of SELBY A. SMITII & SoNS LIMITED a duly incorporated having its registered office at 23 New North Road, Kings­ company having its registered office at 23 Hall Street, land, motor vehicle dealers: Pukekohe, farmers-A Debtor: NOTICE is hereby given that a petition for the winding up of Ex PARTE: THE COMMISSIONER OF INLAND REVENUE-A the abovenamed company by the Supreme Court was on the Creditor: 23rd day of June 1975 presented to the said Court by AGH NOTICE is hereby given that a petition for the winding up FINANCE LIMITED a duly incorporated company having its of the abovenamed company by the Supreme Court was on registered office at Auckland and the said petition is directed the 15th day of July 1975 presented to the said Court to be heard before the Court sitting at Auckland on the 27th by the CoMMISSIONER OF INLAND REVENUE and that the said day of August 1975 at 10 o'clock in the forenoon; and any petition is directed to be heard before the Court sitting at creditor or contributory of the said company desirous to Auckland on the 27th day of August 1975 at 10 o'clock support or oppose the making of an order on the said in the forenoon; and any creditor or contributory of the petition may appear at the time of hearing in person or by said company desirous to support or oppose the making his counsel for that purpose; and a copy of the petition will of an order on the said petition may appear at the time be furnished by the undersigned to any creditor or contributory of hearing in person or by his counsel for that purpose; of the said company requiring a copy on payment of the and a copy of the petition will be furnished by the under­ regulated charge for the same. signed to any creditor or contributory of the said company N. J. CARTER, Solicitor for Petitioner. requiring a copy on payment of the regulated charge for This notice was filed by Norman John Carter Solicitor for the same the petitioner. The petitioner's address for service is at the D. S. MORRIS, Solicitor for Petitioner. offices of Messieurs McElroy, Duncan & Preddle, 7th Floor, The petitioner's address for service is at the offices of A.NZ. House, Queen Street, Auckland. Messrs Meredith Connell & Co., Solicitors, Second Floor, NOTE: Any person who intends to appear on the hearing of General Buildings, Shortiand Street, Auckland. the said petition must serve on or send by post to the abov(!­ NOTE: Any person who intends to appear on the hearing named, notice in writing of his intention to do so. The of the said petition must serve on or send by post, to the notice must state the name, address and description of thc abovenamed, notice in writing of his intention so to do. person, or if a firm, the name address and description of the The notice must state the name, address and description firm and an address for service within 3 miles of the offices of of the person, or, if a firm, the name, address, and descrip­ the Supreme Court at Auckland, and must be signed by the tion of the firm, and an address for service within 3 miles person or firm, or his or their solicitor (if any) and must be of the office of the Supreme Court at Auckland, and must served or, if posted, must be sent by post in sufficient time be signed by the person or firm, or his or their solicitor to reach the abovenamed petitioner's address for service not (if any) and must be served, or if posted, must be sent later than 4 o'clock in the afternoon of the 26th of August by post in sufficient time to reach the abovenamed peti­ 1975. tioner's address for service not later than 4 o'clock in the 2079 afternoon of the 26th day of August 1975. 2037

M. No. 869/75 In the Supreme Court of New Zealand No.61/75 Auckland Registry In the Supreme Court of New Zealand IN THE MATTER of the Companies Act 1955, and IN THE MATTER Hamilton Registry of WALTER LoUIS LINGERIE LIMITED a duly incorporated company having its registered office care of Messrs IN THE MATTER of the Companies Act 1955, and IN THE MATTER O'Brien & Robertson, Cnr East and Elliott Streets, Papa­ of D. W. FORSYTII LIMITED a duly incorporated company kura manufacturers of Iingerie-A Debtor: having its registered office at the Offices of Messrs. Kunac Ex PARTE: THE COMMISSIONER OF INLAND REVENUE­ Taylor & Aubrey, Chartered Accountants, Bryant Trust A Creditor: Building, Barton Street, Hamilton and carrying on business as builders: ADVERTISEMENT OF PETITION NOTICE is hereby given that a petition for the winding up of NOTICE is hereby given that a petition for the winding up the above named company by the Supreme Court was on the of the abovenamed company by the Supreme Court was 11th day of July, 1975 presented to the said Court by on the 21st day of July 1975 presented to the said Court FRANKTON JOINERY (WAIKATO) LIMITED a duly incorporated by the COMMISSIONER OF INLAND REVENUE and that the company having its registered office at Hamilton and the said said petition is directed to be heard before the Court sitting petition is directed to be heard before the Court sitting at at Auckland on the 27th day of August 1975, at 10 o'clock Hamilton on the 29th day of August. 1975 at 10 o'clock in in the forenoon; and any creditor or contributory of the the forenoon; and any creditor or contributory of the said said company desirous to support or oppose the making company desirous to support or oppose the making of an order of an order on the said petition may appear at the time on the said petition may appear at the time of hearing in of hearing in person or by his counsel for that purpose; person or by his counsel for that purpose; and a copy of and a copy of the petition will be furnished by the under­ the petition will be furnished by the undersigned to any signed to any creditor or contributory of the said company creditor or contributory of the said company requiring a copy requiring a copy on payment of the regulated charge for on payment of the regulated charge for the same. the same. D. S. MORRIS, Solicitor for Petitioner. P. F. FEENSTRA, Solictor for Petitioner. The petitioner's address for service is at the offices of This notice was filed by Peter Folkert Feenstra solicitor for Messrs Meredith Connell & Co., Solicitors, General Buildings, the petitioner. The petitioner's address for service is at the Shortland Street, Auckland. offices of Messrs. Chapman, Feenstra & Cartwright, Solicitors, Regency Building, Ward Street, Hamilton. NOTE: Any person who intends to appear on the hearing of the said petition must serve on or send by post, to the NOTE: Any person who intends to appear on the hearing of abovenamed, notice in writing of his intention so to do. the said petition must serve on or send by post, to the above­ The notice must state the name, address, and description named, notice in writing of his intention to do so. The notice of the person, or if a firm, the name, address, and descrip­ must state the name, address and description of the person, tion of the firm, and an address for service within or, if a firm, the name address and description of the firm 3 miles of the office of the Supreme Court at Auckland, and an address for service within 3 miles of the office of the and must be signed by the person or firm, or his or their Supreme Court at Hamilton and must be signed by the person Solicitor (if any) and must be served, or if posted, must or firm, or his or their solicitor (if any) and must be served, be sent by post in sufficient time to reach the abovenamed or, if posted, must be sent by post in sufficient time to reach petitioner's address for service not later than 4 o'clock in the abovenamed petitioner's address for service not later than the afternoon of the 26th day of August 1975. 4 o'clock in the afternoon of the 28th day of August, 1975. 2029 2084 14 AUGUST THE NEW ZEALAND GAZETIE 1837

No. M. 64/75 M. No. 276/75 In the Supreme Court of New Zealand In the Supreme Court of New Zealand Palmerston North Registry Christchurch Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER of ADELPHI PLASTICS LIMITED: of D. W. CROMPTON & CoMPANY LIMITED a duly incor­ porated company having its registered office at 81 Tuam NOTICE is hereby given that a petition for the winding up Street, Christchurch, and carrying on business as dealers in of the abovenamed company by the Supreme Court was, furniture and equipment: on the 23rd day of June 1975, presented to the Court by NOTICE is hereby given that a petition for the winding up TRADE SPAN (N.Z.) LIMITED a duly incorporated company of the abovenamed company by the Supreme Court was having its registered office at Wellington and that ~h~ petI­ on the 25th day of July 1975 presented to the said Court tion is directed to be heard before the Court slttmg at by I. C. STEELE DISTRIBUTORS LIMITED a duly incorporated Palmerston North on the 12th day of September 1975 at company having its registered office at Auckland and. ~he 10.00 o'clock in the forenoon and any creditor or con­ said petition is directed to be heard before the Court slttmg tributory of the said company desirous to support or oppose at Christchurch on the 22nd day of August 1975 at 10 o'clock the making of an order on the said petition may appear in the forenoon; and any creditor or contributory of ~he at the time of hearing in person or by his counsel for that said company desirous to support or oppose the makmg purpose, and a copy of the petition will be furnished by of an order on the said petition may appear at the time the undersigned to any creditor or contributory of the said of hearing in person or by his counsel for that purpose; company requiring a copy on payment of the regulated and a copy of the petition will be furnished by. the under­ charge for the same. signed to any creditor or contributory of the said company A. D. MACKENZIE, Solicitor for the Petitioner. requiring a copy on payment of the regulated charge for the same. Address for Service: The offices of Messrs Behrens & A. P. RANDERSON, Solicitor for the Petitioner. Walker, 122 Fitzherbert Avenue, Palmerston North. This notice was filed by Anthony Penrose Randerson NUfE: Any person who intends to appear on the hearing solicitor for the petitioner. The petitioner's address for service of the said petition must serve on or send by post to the is at the offices of Messrs. Ralph Thompson Shaw & Thomp­ abovenamed, notice in writing of his intention so t~ ~o. son, Solicitors, 2nd Floor, Epworth Chambers, 176 Hereford The notice must state the name, address and descnptIOn Street, Christchurch 1. of the person, or, if a firm, the name, a~dress. a~d desc~ip­ NUfE: AllY person who intends to appear on the hearing tion of the firm, and an address for service wlthm 3 mIles of the said petition must serve on or send by post, to the of the office of the Supreme Court at Palmers ton North abovenamed, notice in writing of his intention to d? .so. and must be signed by the person or firm, or his or their The notice must state the name, address and descnptlOn solicitor (if any) and must be served or, if posted, must of the person, or, if a firm, the name, address and description be sent by post in sufficient time to reach the abovenamed of the firm and address for service within 3 miles of the petitioner's address for service not later than 4.00 o'clock office of the Supreme Court at Christchurch and must be in the afternoon of the 11th day of September 1975. signed by the person or firm, or his or their solicitor (if any) 1936 and must be served, or, if postcd, must be sent by post in sufficient time to reach the abovenamed petitioner's address for service not later than 4 o'clock in the afternoon of the 21st day of August 1975. 2046

No. M 337/75 Tn the Supreme Court of New Zealand Wellington Registry WHAKATANE COUNTY COUNCIL TN THE MATTER of the Companies Act 1955, and IN THE MATTER NOTICE is hereby given that the Whakatane County Council of CANNON ENTERPRISES LIMITED a duly incorporated proposes under the provisions of the Public Works Act company having its registered office at Cannon's Creek 1928 to take for road the land described in the First Schedule Foodmarket, Cannon's Creek Shopping Centre, Mungavin hereto, such land to be used for deviating an existing road; Avenue, Porirua, retailer: to take for the use and enjoyment of a road the land described in the Second Schedule hereto, and to close as NOTICE is hereby given that a petition for an order that the road all the land described in the Third Schedule hereto; abovenamed company be wound up by the Court under the and notice is hereby further given that the plan of the provisions of the Companies Act 1955 or for such other land so required to be taken and the portion to be closed order as shall be just was presented to the Supreme Court is deposited in the office of the said Council at Commerce on the 28th day of July 1975 by COCA-COLA BOTTLERS Street Whakatane. and is there open for inspection; all (WELLINGTON) LIMITED a duly incorporated company having perso~s directly affected by the taking of the said land its registered office at Refreshment P!ace, l!I?per .Hut.t, soft or the closing of the said road should if they have any drink manufacturers. An that the said petItIon IS duected objections to taking the said land or closing of the said to be heard before the Court sitting at Wellington on the road, not being an objection to the amount or payment 27th day of August 1~75 at 10 o'clock !n the forenoon;. and of compensation, state their objection in writing and send any creditor or contnbutory of the said company deSlfOUS the same to the Secretary, Town and Country Planning Appeal to support or oppose the m.aking of a~ or~er on the said Board, Wellington, so as to reach him within 40 days from petition may appear at ihe time of heanng III persD S.O. Plan 47797; coloured yellow. of the person, or, if a firm, the name, ad~ress,. a~d des~p­ SECOND SCHEDULE tion of the firm and an address for service wlthm 3 nules of the offices ~f Supreme Court at ~eIIington. and . Il?ust LAND REQUIRED FOR SEVERANCE be signed by the person or firm~ or hiS or theu solIcitor Area (if any) and must be served, or If posted, must be .s~nt ~y A. R. P. Description of Land post in sufficient time to reach the abov~name~ petitIoner s o 0 32.2 Part Allotment 63D3, Matata Parish, shown on address for service not later than 4.00 0 clock III the after­ S.O. Plan 47797; coloured sepia, edged sepia. noon of the 26th day of August 1975. o 1 21.9 Part Allotment 63D2, Matata Parish, shown on 2100 S.O. Plan 47797; coloured yellow, edged yellow. 1838 THE NEW ZEALAND GAZETTE No,66

THIRD SCHEDULE Auckland: State Advances Building, Rutland Street PORTIONS OF ROAD REQUIRED TO BE CWSED P,O. Box 5344 Telephone 32 919 Area Hamilton: Barton Street A, R, 1'. Adjoining or passing through P.O. Box 857 Telephone 80 103 o 1 29.2 Allotment 63D3, Matata Parish, shown on S.O. Christchurch: 130 Oxford Terrace Plan 47797; coloured green. P.O. Box 1721 Telephone 50 331 o 2 36.3 Allotment 63D2, Matata Parish, shown on S.O. Dunedin: T. and G. Insurance Building, Princes Street Plan 47797, coloured green. P.O. Box 1104 Telephone 78 294 All situated in Block VIII, Waihi South Survey District. Wholesale Retail Mail Order Pikowai Road, near Matata. Postage: All publications are post or freight free within Dated this 6th day of August 1975. New Zealand by second-class surface mail or surface freight. J. E, GRAY, County Clerk. Postage or freight is extra when publications are forwarded First published in the New Zealand Herald on the 9th day by first-class surface mail, by air mail, by air freight, or of August 1975. overseas. 2054 Call, write, or phone your nearest Government Bookshop for your requirements. MARLBOROUGH COUNTY COUNCIL NEW ZE4.LAND STANDARD SPECIFICATIONS NOTICE OF INTENTION TO TAKE LAND FOR ROAD These are not now available from Government Bookshops NOTICE is hereby given that the Marlborough County Council but may be obtained from the Standards Association of New proposes under the provisions of the Public Works Act 1928. Zealand, Private Bag, Wellington. to execute a certain public work, namely, the taking of a portion of the road for the approach to the Carluke Bridge, urn NEW ZEALAND GAZETfE within the County of Marlborough, and for the purpose of such public work the land described in the Schedule Subscriptions-The subscription is at the rate of $3(l per hereto is required to be taken. calendar year, including postage, payable in advance. And notice is hereby further given that a plan of the land Single copies available as issued. so required to be taken is deposited at the public office The price of each Gazette varies and is printed thereon, of the Marlborough County Council, situated in Henry Street, Blenheim, and is there open for inspection to all persons The New Zealand Gazette is published on Thursday evening during ordinary office hours. of each wcek. Notices from Government departments must be received by the Gazelle Clerk, Department of Internal And that all persons affected by the taking of the said Affairs, by noon on Tuesdays. Advertisements will be accepted land should, if they have any objection to the taking of by the Government Printer until noon on Wednesdays. the said land (not being an objection to the amount or payment of compensation) set forth the same in writing, Advertisements are charged at the rate of IOc per line. and send such notice within 40 days of the first publication The number of insertions required must be written across of this notice to the Town and Country Planning Appeal the face of the advertisement. Board, Wellington. And that if any objection is made in accordance with this All advertisements should be written on one side of the notice a public hearing of the objection shall be held unless paper, and signatures, etc., should be written in a legible hand, the objector otherwise requires, and each objector will be advised of the time and place of the hearing. SCHEDULE CONTEl'i"S MARLBOROUGH LAND REGISTRY ------Area m:! Page 24 Being part Section 74, Rai Valley Registration District. ADVERTISEMENTS 1826 Situated in Block I, Wakamarina Survey District, and included in certificate of title, Volume IB, folio ApPOINTMENTS 1783 186 and more particularly shown on Survey Office Plan 5246. BANKRUPTCY NOTIC'ES 1823 Dated at Blenheim this 12th day of August 1975. DEFENCE NOTICE 1793 R. C. PENINGTON, County Clerk. LAND TRANSFER ACT: NOTICES 1824 P.O. Box 19, Blenheim. 2088 MISCELLANEOUS- Agricultural Pests Destruction Act: Notices 1809 Control of Prices Act: Notice 1811 INDECENT PUBLICATIONS TRIBUNAL Counties Act: Notice 1807 T, Norman George Sturt, of 49B Uxbridge Road, Howick, Customs Tariff: Notices 1817 acting on behalf of the Hutchinson Publishing Group Ltd, Environmental Impact Report: Notice 1814 give notice that I have applied to the Indecent Publications Food and Drug Act: Notices 1808 Tribunal for a decision as to whether the book described Forests Act: Notice 1808 below is indecent or not, or for a decision as to its classifica­ Harbours Act: Notices 1813 tion. Industrial Relations Act: Notice 1814 Title: T/z" Joy S('x. Land Act: Notices 1807 ot Local Authorities Loans Act: Notice 1814 Author: Alex Comfort. Maori Affairs Act: Notic~s 1811 Publisher: Quartet Books Ltd., of London, England. Motor Launch Regulations: Notice 1812 2034 National Savings Act: Notices 1808 Officiating Ministers: Notices 1794 Palmerston North Bylaw Confirmed: Notice 1808 NEW ZEALAND GOVERNMENT PUBLICATIONS Post Office Act : Notice 1808 Potato Growing Industry Act: Notice 1814 GOVERNMENT BOOKSHOPS Public Works Act: Notices 1794 A selective range of Government publications is available Regulations Act: Notice 1817 from the following Government Bookshops: Reserves and Domains Act: Notices 1806,1807,1814 Wellington- Rural Banking and Finance Corporation Act: Notice 1815 Mulgrave Street Telephone 737 320 Schedule of Contracts: Notices 1815,1819 Rutherford House, Lambton Quay Telephone 726 145 Standards Act : Notices 1815 World Trade Center, Cubacade, Cuba Street Traffic Regulations: Notices 1813 Private Bag Telephone 349 572 PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1787

Price 40c BY AUTHORITY: A. R. SHEARF.R, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND--197.~