No.35 913

THE GAZE'IVIE

Published by Authority

WELLINGTON: WEDNESDAY, 23 APRIL 1975

CoRRIGENDUM recommendation of the Minister of Internal Affairs, hereby IN the notice headed Reservation of Land, published in appoints Gazette, 13 March 1975, No. 21, page 501, for "S.O. Plan Audrey Ngaere Gale, as the nominee of the Art Galleries 8640" read "S.O. Plan 8460" which last-mentioned survey and Museums Association of New Zealand (Incorporated); plan reference appears in the original notice signed by the Michael Garnstone Hitchings, as the nominee of the New Minister of Lands. Zealand Library Association Incorporated; (L. and S. H.O. 4/1416; D.0. 13/117) Apirana Turupa Mahuika, as the represen_tative of the Maori race; Kenard Robert Charles Rowe, as the nominee of the New Zealand Institute of Architects; Authorising the Marlborough Harbour Board to Reclaim to be members of the New Zealand Historic Places Trust Endowment Land at Picton Harbour for a term of office expiring on 31 March 1978. · P. G. MILLEN, Clerk of the Executive Council. DENIS BLUNDELL, Governor-General (I.A. Cul. 10/4/2) ORDER IN COUNCIL At the Government Buildings at Wellington this 14th day of April 1975 Present: THE RIGHI' HON. W. E. ROWLING PRESIDING IN CoUNCIL PURSUANT to section 175 (3) and subject to sections 176 to Directing the Sale of Land in the City of Palmerston North 182 of the Harbours Act 1950, His Excellency the Governor­ General, acting by and with the advice and consent of the DENIS BLUNDELL, Governor-General Executive Council, hereby authorises the Marlborough Harbour Board to reclaim from Picton Harbour an area of 193.54 ORDER IN COUNCIL square metres, more or less, of endowment land, as shown on At the Government Buildings at Wellington this 14th day of plan M.D. 15527 and deposited in the office of the Ministry April 1975 of Transport at Wellington. Present: P. G. MILLEN, Clerk of the Executive Council. THE RIGHT HON. W. E. ROWLING PRESIDING IN COUNCIL (M.0.T. 43/5/6/7) PURSUANT to the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby directs the sale of the land described in the Schedule hereto, such land being Members of the New Zealand Historic Places Trust Appointed no longer required for the purpose for which it was acquired.

DENIS BLUNDELL, Governor-General SCHEDULE ORDER IN COUNCIL WELLINGTON LAND DISTRICT At the Government Buildings at Wellington this 14th day ALL that piece of land containing 1 rood and 35.45 perches of April 1975 situated in the City of Palmerston North, being part Section Present: 850, Town of Palmerston North, and being also Lot 5, THE RIGHI' HON. W. E. ROWLING PRESIDING IN COUNCIL D.P. 27779, and part Lot 1, D.P. 21563. All certificate of title No. 6D/390, Wellington Land Registry. PURSUANT to section 5 of the Historic Places Act 1954, His Excellency the Governor-General, acting by and with the P. G. MILLEN, Clerk of the Executive Council. advice and consent of the Executive Council, and on the (P.W. 53/374/1; Wg. D.O. 19/6/0/3) 914 THE NEW ZEALAND GAZETTE No. 35

Appointments, Promotions, Extensions, Transfers, Resigna­ THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL tions, and Retirements of Officers of the New Zealand ENGINEERS Army Captain (temp. Major) J. R. Dyer, A.N.Z.I.M., to be Major with seniority and effect from 9 December 1974. PURSUANT to section 35 of the Defence Act 1971, His Captain Garth Arvid Thelin is posted to the Retired List Excellency the Governor-General has approved the following with effect from 16 February 1975. appointments, promotions, extensions, transfers, resignations, and retirements of officers of the New Zealand Army: ROYAL N.Z. DENTAL CORPS Lieutenant M. J. Bain, B.D.S., is re-engaged until 2 October REGULAR FORCE 1976. COLONELS' LIST ROYAL N.Z. CHAPLAINS' DEPARTMENT Colonel Wilson George Dixon, M.B.E., A.N.Z.I.M., is posted The Rev. Bernard Sheffield Cox, L.TH., (Anglican) is to the Retired List with effect from 24 March 1975. appointed to a commission, in the rank of Chaplain 4th Class, with seniority from 19 August 1974 and effect from 19 ROYAL REGIMENT OF N.Z. ARTILLERY February 1975. Major R. B. Potts is transferred to the Supernumerary List on reaching retiring age for rank with effect from 9 N.Z. ARMY PAY CORPS February 1975, and his engagement is extended until 8 N676603 Warrant Officer Class II John Falconer McQueen, February 1976. the Corps of Royal N.Z. Electrical and Mechanical Engineers, Lieutenant (temp. Captain) J. A. Brandon to be Captain is appointed to a commission in the rank of Lieutenant and with seniority and effect from 9 December 1974. Quartermaster N.Z. Army Pay Corps, with seniority and effect Lieutenant (temp. Captain) and Quartermaster D. F. Pollard from 14 December 1974. is transferred to the Supernumerary List on reaching retiring age for rank with effect from 7 March 1975 and his engage­ ROYAL N.Z. NURSING CoRPS ment is extended until 6 March 1976. Lieutenant K. F. Byrne is transferred to the Regular Air Charge Sister R. E. J. Thompson is re-engaged until 2 April Force, General Duties Branch, in the rank of Flying Officer, 1976. with seniority from 20 March 1974 and effect from 20 March Sister Annette Snelgar is transfen;ed from the Territorial 1975. Force and appointed to a Regular Commission in her present Lieutenant and Quartermaster E. G. Willbond is re-engaged rank and seniority, on an initial engagement of two years, to retiring age for rank with effect from 27 February 1975. with effect from '17 February 1975. Supernumerary List ROYAL N.Z. ARMY EDUCATION CORPS The engagement of Major G. M. Connor is extended until Captain T. E. Salt, DIP.TCHG., is re-engaged until 31 January 28 April 1979. 1977. ROYAL N.Z. ARMOURED CoRPS NEW ZEALAND WOMEN'S ROYAL ARMY CORPS Captain William John Scott (Rtd.) is reappointed to a Lieutenant R. J. Hollander is re-engaged until 4 May 1975. Regular Commission in the rank of Captain with seniority Lieutenant J. H. Danks is re-engaged until 4 November from 15 December 1970 and effect from 3 March 1975. 1975. Lieutenant and Quartermaster D. R. Heatley to be temp. Lieutenant Ellen Ann Waterreus is posted to the Retired Captain and Quartermaster with effect from 1 December List with effect from 8 February 1975. 1974. 2nd Lieutenant B. A. Henderson is re-engaged until 13 December 1977. THE CORPS OF ROYAL N.Z. ENGINEERS 2nd Lieutenant (on prob.) D. A. D'Ath is re-engaged until Lieutenant (temp. Captain) K. J. Woods to be Captain with 13 December 1977. seniority and effect from 4 January 1975. 2nd Lieutenant H. McG. Rankine is re-engaged until 13 2nd Lieutenant A. R. H. Wells to be Lieutenant with December 1977. seniority and effect from 20 December 1974. ROYAL N.Z. INFANTRY REGIMENT TERRITORIAL FORCE Major J. R. M. Barker is transferred to the Supernumerary ROYAL REGIMENT OF N.Z. ARTILLERY List on reaching retiring age for rank with effect from 17 3rd Field Regiment, RNZA March 1975, and his engagement is extended until 16 March Lieutenant A. N. MacLean, LL.B., to be temp. Captain with 1976. effect from 23 November 1974. Major P. J. Burtt, A.N.Z.I.M., to be acting Lieutenant-Colonel Lieutenant N. J. Williams to be temp. Captain with effect with effect from 2 December 1974 and temp. Lieutenant­ from 1 December 1974. Colonel with effect from 16 February 1975. Lieutenant P. 0. Helm to be temp. Captain with effect Captain (temp. Major) C. C. Brown is re-engaged until from 1 December 1974. 25 April 1976. Major D. A. Dawe is transferred to the Supernumerary 4th (G) Medium Battery, RNZA List on reaching retiring age for rank with effect from 2 March 2nd Lieutenant F. B. Head to be Lieutenant with seniority 1975, and his engagement is extended until 1 March 1977. and effect from 21 November 1974. Captain and Quartermaster M. S. Ryan is transferred to 16th Field Regiment, RNZA the Supernumerary List on reaching retiring age for rank with effect from 29 March 1975, and his engagement is 2nd Lieutenant B. L. Willis to be Lieutenant with seniority extended until 28 March 1976. and effect from '13 January 1975. Captain R. G. Beatson to be temp. Major with effect ROYAL N.Z. INFANTRY REGIMENT from 8 February 1975. 2nd Battalion (Canterbury Nelson Marlborough West Coast), ROYAL N.Z. ARMY SERVICE CORPS RNZIR Captain (temp. Major) and Quartermaster N. C. McPherson Lieutenant (temp. Captain) P. J. Fry to be Captain with to be Major and Quartermaster with seniority and effect seniority and effect from 14 August 1974. from 1 October '1974. 4th Battalion (Otago and Southland), RNZIR Lieutenant (temp. Captain) J. M. George to be Captain with seniority and effect from 9 December 1974. Lieutenant John Francis Gates, is transferred to the Reserve Lieutenant (temp. Captain) P. O'Regan to be Captain with of Officers, Regimental List, 4th Battalion (Otago and South­ 8eniority and effect from 20 December 1974. land), RNZIR, in his present rank and seniority, with effect Lieutenant S. G. Stubbs to be temp. Captain with effect from 21 January 1975. from 12 December 1974. ROYAL N.Z. ARMY SERVICE CORPS ROYAL N.z. ARMY ORDNANCE CORPS 3rd Transport Company (General Transport), RNZASC Captain and Quartermaster S. McD. Fussell is transferred The commission of 2nd Lieutenant (on prob.) R. M. to the Supernumerary List on reaching retiring age for rank Murdoch is confirmed with effect from 1 January 1973. with effect from 28 February 1975, and his engagement is extended until 27 February 1977. 5th Transport Company, RNZASC Lieutenant N. A. Hitchings to be temp. Captain with effect Lieutenant M. W. Boyd to be temp. Captain with effect from 20 December 1974. from 23 November 1974. 23 APRIL THE NEW ZEALAND GAZETTE 915

2nd Lieutenant G. A. Burt to be Lieutenant with seniority Lieutenant Paul Corboy is posted to the Retired List with and effect from 18 February 1975. effect from 22 February 1975. 2nd Lieutenant B. McL. Robinson, B.ARGI., to be Lieutenant RETIRED UST with seniority and effect from 18 February 1975. Royal N.Z. Armoured Corps 10th Transport Company (General Transport), RNZASC Captain W. J. Scott is transferred to the Regular Force The commission of 2nd Lieutenant (on prob.) P. D. with effect from 3 March 1975. Turketo is confirmed with effect from 12 February 1974. Dated at Wellington this 9th day of April 1975. ROYAL N.Z. ARMY MEDICAL CoRPS W. A. FRASER, Minister of Defence. 1st Casualty Clearing Station, RNZAMC Alan Patrick Nigel Rankin M.B., CH.B, B.D.S., is appointed to a commission, in the rank of Captain with seniority and effect from 18 January 1975. Appointments, Promotions, Extensions, Transfers, Resigna­ Lindsay Hounsell is appointed to a commission in the rank tions, and Retirements of Officers of the Royal New of 2nd Lieutenant (on prob.) with seniority from 10 December Zealand Air Force 1974 and effect from '18 January 1975. 3rd Field Ambulance, RNZAMC The commissicn of 2nd Lieutenant (on prob.) M. J. Borrie PURSUANT to section 35 of the Defence Act 1971, His is confirmed in the rank of Lieutenant, with seniority and Excellency the Governor-General has approved the following effect from 1 December 1974. appointments, promotions, extensions, transfers, resignations, The commission of 2nd Lieutenant (on prob.) R. S. Stubbs and retirements of officers of the Royal New Zealand Air is confirmed in the rank of Lieutenant, with seniority and Force: effect from 1 December 1974. The commission of 2nd Lieutenant (on prob.) A. J. REGULAR AIR FORCE Morkane is confirmed in the rank of Lieutenant, with GENERAL DUTIES BRANCH seniority and effect from 1 December 1974. John Edgar Harman is appointed to a commission in the Appointment rank of Lieutenant with seniority and effect from 1 December Flight Lieutenant Hamish Durward Raynham (RAF Retd.), 1974. is appointed to a short-service commission for a period of John Tangney Sullivan is appointed to a commission in 3 years, followed by 4 years on the Reserve of Air Force the rank of Lieutenant with seniority and effect from 1 Officers, in the rank of Flight Lieutenant (on prob.) with December 1974. seniority and effect from 20 January 1975. Richard Oliver Nicol is appointed to a commission in the Promotions rank of Lieutenant with seniority from 1 December 1974 and effect from 3 February 1975. Flying Officer D. E. Sapwell to be Flight Lieutenant with seniority and effect from 19 March 1975. University Medical Unit, RNZAMC Flying Officer K. M. L. Smith to be Flight Lieutenant, Captain David Eric Elder, M.B., CH.B., B.MED.SC., is trans­ with seniority and effect from 19 March 1975. ferred to the Reserve of Officers, General List, Royal Army Flying Officer (temp. Flight Lieutenant) R. A. J. Murdoch, Medical Corps, in the rank of Captain, with effect from to be Flight Lieutenant with seniority and effect from 19 28 February 1975. March 1975. 2nd Lieutenant (on prob.) S. W. Beasley: with reference Pilot Officer A. E. Pond to be Flying Officer with seniority to the notice published in the Gazette, 13 February 1975, and effect from 22 March 1975. No. 9, p. 223, for "Spencer Wynyard Beasley, M.B. CH.B.", Transfers to Reserve substitute "Spencer Wynyard Beasley". 2nd Lieutenant ( on prob.) I. D. Shepherd: with reference Flight Lieutenant John Maitland McLean is transferred to to the notice published in the Gazette, 13 February 1975, the Reserve of Air Force Officers for a period of 4 years, No. 9, p. 223, for "Ian Donald Shepherd" substitute "Ian with effect from 26 February 1975. Donald Shepherd Civil". Flight Lieutenant William George Laing, is transferred to the Reserve of Air Force Officers for a period of 4 years ROYAL N.Z. CHAPLAINS' DEPARTMENT with effect from 27 April 1975. Chaplain 3rd Class Laurence Harold Barber, M.A., DIP.THEO. Transfer to the Retired List (Presbyterian): The notice published in the Gazette, 17 May Air Commodore Stanley Gilbert Quill, C.B.E., D.F.C., is trans­ 1973, No. 44, p. 935, is cancelled. ferred to the Retired List "A" with effect from 4 January The Reverend Stuart Grant, B.A., LL.B. (Methodist), is 1975. appointed to a commission in the rank of Chaplain 4th Class, with seniority from 24 September 1971 and effect from 10 ENGINEER BRANCH January 1975, for duty with 3rd Infantry Brigade Chaplains' Appointment Pool. The Reverend Syril Francis Crosbie (Roman Catholic) is Flight Lieutenant D. A. Provan, is appointed to a permanent appointed to a commission in the rank of Chaplain 4th Class commission with effect from 31 January 1975. with seniority and effect from 13 December 1974. Extension of Commission ROYAL N.Z. NURSING CORPS The commission of Squadron Leader B. R. R. Knight is Sister A. Snelgar is transferred to the Regular Force with extended to 7 February 1988, followed by 4 years on the effect from 17 February 1975. Reserve of Air Force Officers. Marie Lesley Townsend is appointed to a commission in ADMINISTRATIVE AND SUPPLY BRANCH the rank of Charge Sister, with seniority and effect from 4 February 1975, for duty with 1st Casualty Clearing Station, Appointment RNZAMC. Secretarial Division ROYAL N.Z. ARMY EDUCATION CORPS Q85321 Officer Cadet Allan Lindsay Davidson is appointed to a short-service commission for a period of 8 years, in the Chaplain 3rd Class Lawrence Harold Barber, M.A., DIP.THEO. rank of Pilot Officer with seniority and effect from 10 February (Presbyterian), is transferred from the Regular Force in the 1975, followed by 4 years on the Reserve of Air Force Officers. rank of Major with seniority from 1 June 1972 and effect from 2 March 1973. Promotion Supply Division EXTRA REGIMENTAL EMPLOYMENT Headquarters, 3rd Infantry Brigade Group Pilot Officer B. E. Joblin to be Flying Officer, with seniority and effect from 16 April 1975. Captain John Brunswick Bell, is transferred to the Reserve of Officers, Regimental List, 3rd Field Squadron, RNZE, Extension of Age for Retirement in his present rank and seniority, with effect from 1 January Secretarial Division 1975. The age for retirement of Squadron Leader D. H. Waghorn RESERVE OF OFFICERS A.N.Z.I.M., is extended to 31 March 1976. ' General List Extension of Commission and Age for Retirement Royal N.Z. Infantry Regiment Special Duties Division Lieutenant-Colonel Dominic Phillip Cullen Walls, is posted The commission and age for retirement of Squadron Leader to the Retired List with effect from 23 December 1974. W. C. Hopper are extended to 22 August 1982. 916 TIIE NEW ZEALAND GAZETIE No.35

EDUCATION BRANCH The following Pilot Officers to be Flying Officers with Promotion seniority and effect from 22 March 1975. G. C. Alexander. Flying Officer L. C. Sparks to be Flight Lieutenant with W.R. Bell. seniority and effect from 4 April 1975. R. S. Ginders. CHAPLAINS' BRANCH R. A. Hyndman. R. B. Wignall. Promotion Resignation of Commissions The Reverend Flight Lieutenant T. J. Hardiman (Roman Catholic) to be Squadron Leader (relative) with seniority Flight Lieutenant Barry William Forster resigns his com­ and effect from 1 November 1974. mission with effect from 22 October 1974. Flight Lieutenant Lindsay Sinclair Fenwick, B.S., resigns Extension of Commission and Age for Retirement his commission with effect from 24 January 1975. The commission and age for retirement of the Reverend Cancellation of Commissions R. A. Simpson (Anglican) are extended until 31 December 1977, followed by 4 years on the Reserve of Air Force The commission of Acting Pilot Officer William Thomas Officers. Appleby is cancelled with effect from 7 December 1974. The short-service commission of Acting Pilot Officer Roger WOMEN'S ROYAL NEW ZEALAND AIR FORCE John Ledgard Burton is cancelled with effect from 6 February Extension of Commission 1975. The commission of Section Officer A. E. Wilkins is extended Transfers to Reserve to 13 April 1976. Squadron Leader Peter Granville Bevan is transferred to the Reserve of Air Force Officers with effect from 2 January TERRITORIAL AIR FORCE 1975. ADMINISTRATIVE AND SUPPLY BRANCH Squadron Leader Lyndon Frampton Davidge is transferred to the Reserve of Air Force Officers until 30 December Extension of Commission 1978, with effect from 31 December 1974. Special Duties Division Flight Lieutenant Ian John Rae, is transferred to the Reserve The commission of Flight Lieutenant R. A. Powell is of Air Force Officers until 30 December 1978 with effect from extended to 24 July 1978. 31 December 1974. Flight Lieutenant Bruce Wallace Donnelly, D.F.C. is trans­ MEDICAL BRANCH ferred to the Reserve of Air Force Officers until 30 December Transfer to Retired List 1978, with effect from 27 February 1975. Flight Lieutenant Graeme Robert Thomson is transferred The notice published in the Gazette, 9 January 1975, No. 1, to the Reserve of Air Force Officers until 18 December p. 2, relating to Group Captain Ian Donald Gillies is cancelled 1978, with effect from 25 January 1975. and the following substituted: Flight Lieutenant Barry William Payne is transferred to "Group Captain Ian Donald Gebbie, M.B., cu.B., F.R.C.s. the Reserve of Air Force Officers until 7 January 1979 with (ENG.), F.R.A.C.S., D.T.M. and H.(U.LOND.), is transferred to the effect from 8 January 1975. Retired List "B" with effect from 23 August 1974. Transfer to Retired List RESERVE OF AIR FORCE OFFICERS Squadron Leader Peter Sydney Rule, M.B.E., is transferred Extension of Commissions to the Retired List "A" with effect from 10 February 1975. The commission of Squadron Leader R. G. B. Graham is ENGINEER BRANCH extended to 30 December 1978. The commission of Squadron Leader (temp.) R. M. Conly Appointments is extended to 3 February 1978. Flight Lieutenant D. w. Cornor, GRAD. N.Z.E.I., N.Z.C.E., to The following officers are retired with effect from the be temp. Squadron Leader with effect from 7 April 1975. dates shown: Flying Officer D. S. Rush, N.Z.C.E., to be temp. Flight Flight Lieutenant Frederick John King, '17 January 1975. Lieutenant with effect from 10 March 1975. Flight Lieutenant Leslie Oscar Hunter, A.M.I.E.E., A.M.Z.I.E., Flying Officer G. J. Sibbald, N.z.c.E., to be temp. Flight 13 January 1975. Lieutenant with effect from 3 March 1975. Flight Lieutenant (temp.) Ronald Walker King, 23 January Flying Officer N. G. Munro to be temp. Flight Lieutenant 1975. with effect from 7 April 1975. Flight Lieutenant Llewelyn Lloyd Griffiths, A.N.Z.I.M., 12 Flying Officer L. G. Sharp, N.z.c.E., to be temp. Flight February 1975. Lieutenant with effect from 17 February 1975. Flight Lieutenant David Guy Collins, 10 January 1975. Relinquishment of Rank Flying Officer Duncan Francis Fowler, 7 February 1975. Flight Lieutenant (temp. Squadron Leader) C. K. Smith, Dated at Wellington this 9th day of April 1975. M.N.Z.E.I., relinquishes the temp. rank of Squadron Leader W. A. FRASER, Minister of Defence. with effect from 11 April 1975. Retirement Flight Lieutenant James Vincent Mulcare, M.B.E., is retired Appointments, Promoti"ons, Extensions, Transfers, Resigna­ with effect from 17 March 1975. tions, and Retirements of Officers of the Royal New ADMINISTRATIVE AND SUPPLY BRANCH Zealand Air Force Appointments Supply Division PURSUANT to section 35 of the Defence Act 1971, His Excellency the Governor-General has approved the following Squadron Leader D. R. McKeon, A.N.Z.I.M., to be temp. appointments, promotions, extensions, transfers. resignations, Wing Commander with effect from 3 March 1975. and retirements of officers of the Royal New Zealand Air Special Duties Division Force: Keith Hadlee McGregor, B.SC., is transferred from the Reserve of Air Force Officers for a period of 5 years, in REGULAR AIR FORCE the rank of Flying Officer with seniority from 28 November GENERAL DUTIES BRANCH 1972 and effect from 10 February 1975, to be followed Promotions by 4 years on the Reserve of Air Force Officers. Group Captain M. F. McD. Palmer, O.B.E.: the notice Promotions published in the Gazette, 6 March 1975, No. 19, p. 428 is Supply Division cancelled and the following substituted: Flying Officer (temp. Flight Lieutenant) J. L. Burns to "Group Captain M. F. McD. Palmer, O.B.E., to be Air be Flight Lieutenant with seniority and effect from 14 April Commodore with s·eniority and effect from 8 January 1975." 1975. The following to be Flight Lieutenants with seniority and effect from 19 March 197 5 : Special Duties Division Flying Officer M. W. Sinclair. Flight Lieutenant (temp. Squadron Leader) R. I. Simpson, Flying Officer (temp. Flight Lieutenant) B. J. Burt. B.E.M., to be Squadron Leader with seniority and effect from Flying Officer P. H. Parker. 9 April 1975. Flying Officer R. L. Horrocks. Flying Officer J. B. Anderson to be Flight Lieutenant Flying Officer P. G. Buck. with seniority and effect from 9 April 1975. 23 APRIL THE NEW ZEALAND GAZETTE 917

Relinquishment of Rank Transfer Secretarial Division Sub Lieutenant Peter Stephen Glaister Robinson is attached Flight Lieutenant (temp. Squadron Leader) N. F. Thoms?n to Nelson College with effect from 3 February. relinquishes the temporary rank of Squadron Leader with Resignations effect from 19 March 1975. Sub Lieutenant Norman Lake Johnston resigns his commis­ Extension of Age for Retirement sion with effect from 1 June 1974. Secretarial Division Sub Lieutenant Robert Frank Mullinger resigns his com­ The age for retirement of Squadron Leader T. M. Strang mission with effect from 22 June 1974. Sub Lieutenant Alexander Gilbert Davidson resigns his is extended to 19 August 1978. commission with effect from 27 November 1974. Transfer in Branch Termination Secretarial Division The appointment of Lieutenant George Frederick Payne Pilot Officer A. L. Davidson is transferred to the Supply is terminated with effect from 31 July 1973. Division in his present rank and seniority, with effect from 14 March 1975. AIR TRAINING CORPS Transfer to Retired List Appointments Secretarial Division Pilot Officer Peter James Reid: The notice published in Squadron Leader James Hammond, A.C.I.S., A.N.Z.I.M., is the Gazette, No. 114, p. 2638, dated 21 November 1974 is transferred to the Retired List "A" with effect from 9 January cancelled and the following is substituted: 1975. "Peter James Reid is appointed to a commission in the rank of Pilot Officer for a probationary period of 2 years EDUCATION BRANCH with effect from 4 July 1974." Extension of Commission Donald Keith Irvine is appointed to a commission in the The short-service commission of Flight Lieutenant B. G. rank of Pilot Officer for a period of 4 years with effect Clark is extended to 31 March 1978, to be followed by from 20 December 1974. 4 years on the Reserve of Air Force Officers. Flight Lieutenant Alfred Henry Marshall is appointed Unit Commander with effect from 13 January 1975. MEDICAL BRANCH Gordon Kenneth Kelly is appointed to a commission in the rank of Pilot Officer for a period of 4 years with effect Appointment from 20 February 1975. Flying Officer R. W. Farrow, M.B., CH.B., to be temp. Flight Lieutenant with effect from 4 September 1974. Promotions Flying Officer D. J. Abercrombi'e with reference to the WOMEN'S ROYAL NEW ZEALAND AIR FORCE notice published in Gazette, No. 91, dated 19 September 1974, Appointment p. 1971, for "Abercrombe" read "Abercrombie" Section Officer A. E. Wilkins to be temp. Flight Officer Flying Officer N. D. Mouat to be Flight Li;utenant with with effect from 24 March 1975. effect from 4 March 1975. Extensions TERRITORIAL AIR FORCE Flying Officer R. A. Oddy is granted an extension of his ADMINISTRATIVE AND SUPPLY BRANCH commission until 25 January 1978. Flight Lieutenant E. T. Hamill is granted an extension Extension- of Commission of his commission until 29 January 1970. Special Duties Division Flight Lieutenant P. J. Boyd is granted an extension of The commission of Flight Lieutenant M. E. Taylor is his commission until 6 February 1978. Squadron Leader M. D. Burns is granted an extension of extended to 27 July 1978. his commission until 31 March 1978. Resignations RESERVE OF AIR FORCE OFFICERS Squadron Leader George Rex Stiles resigns his commission Extension of Commission with effect from 12 January 1975. The notice published in the Gazette, 6 March 1975, No. 19, Flying Officer Ritchie James De Montalk resigns his com­ p. 428, relating to Squadron Leader K. L. Thom js cancelled mission with effect from 3 February 1975. and the following substituted: Squadron Leader John Falconer McFarlane resigns his com- "The commission of Squadron Leader K. L. Thorn is mission with effect from 5 February 1975. · extended to 31 December 1978." Pilot Officer Phillip Leslie Marsh resigns his commission Transfer with effect from 5 February 1975. Flying Officer K. H. McGregor, B.SC., is transferred to the Transfers Regular Air Force with effect from 10 February 1975. Pilot Officer Francis George Gichard is transferred from Dated at Wellington this 14th day of April 1975. T. S. Tutira to No. 1 ATC Squadron with effect from 3 W. A. FRASER, Minister of Defence. February 1975. Flying Officer Louis Ross Clarkson is transferred from No. 1 ATC Squadron to No. 19 ATC Squadron with effect from 28 February 1975. Transfer from Supernumerary List Pilot Officer David John Wright is transferred from the Supernumerary List to No. 4 ATC Squadron with effect from Appointments, Promotions, Extensions, Relinquishments, Can­ 2 March 1975. cellations, Transfers, and Resignations of Officers in the New Zealand Cadet Forces SCHOOL CADET CoRPS Promotion PURSUANT to section 59 of the Defence Act 1971, the Minister Lieutenant D. J. Mossop to be Captain with effect from of Defence hereby approves the following appointments, pro­ 11 February 1975. motions, extensions, relinquishments, cancellations, transfers, and resignations of officers of the New Zealand Cadet Forces. Resignations The following officers resign their commission with effect SEA CADET CORPS from 31 December 1974: Appointments Lieutenant Roy Neatherway. Sub Lieutenant Peter Stephen Glaister Robinson is appointed Lieutenant Adrian Arthur Watson. Unit Commander with effect from 3 February 1975. Lieutenant Edgar Milton. Dennis George Stevens is appointed to a commission in the Lieutenant Brian Ellis Rattray. rank of Sub Lieutenant with effect from 11 March 1975. Dated at Wellington this 11th day of April 1975. Jonathan Bracken Spink is appointed to a commission in the rank of Ensign with effect from 13 March 1975. W. A. FRASER, Minister of Defence. THE NEW ZEALAND GAZETTE No. 35

Appointment of Honorary Litter Prevention Officers Appointment of Member of the Prisons Parole Board

PURSUANT to section 5 (1) of the Litter Act 1%8, the Minister PURSUANT to section 31 of the Criminal Justice Act 1954, of Internal Affairs hereby appoints the persons listed in the His Excellency the Governor-General has been pleased to Schedule hereto, to be litter prevention officers in an honorary appoint capacity and to exercise their duties in respect of public Dr Stanley William Paterson Mirams places throughout New Zealand. of Wellington, to be a member of the Prisons Parole Board as and from 6 March 1975. SCHEDULE Dated at Wellington this 4th day of March 1975. Full Name Office A. M. FINLAY, Minister of Justice. Ernest Lascelles Bonlsch Councillor, Waimairi County (Adm. 3/30/3 (5)) Council. Frank Chisholm Councillor, Waimairi County Council. Peter John Fisher Councillor, Wa1mairi County Appointment of Member of the Prisons Parole Board Council. Ralph Walter Skjellerup Councillor, Waimairi County PURSUANT to section 3-1 of the Criminal Justice Act 1954, Council. His Excellency the Governor-Gen·eral has been pleased to Hazel Maureen Tait Councillor, Waimairi County appoint Council. Sir George Phillip Proctor, K.B.E. Dated at Wellington this 19th day of April 1975. of Wellington, to be a member of the Prisons Parole Board HENRY MAY, Minister of Internal Affairs. as and from 6 March 1975. (I.A. 41/141/2) Dated at Wellington this 4th day of March 1975. A. M. FINLAY, Minister of Justice. (Adm. 3/30/3 (5))

Appointment of Hon·orary Litter Prevention Officers Appointment of Stipendiary Magistrates as Justices of the Peace PURSUANT to section 5 (1) of the Litter Act 1968, the Mimster of Internal Affairs hereby appoints the persons listed in the PURSUANT to the Justices of the Peace Act 1957, His Excel­ Schedule hereto, to be litter prevention officers in an honorary lency the Governor-General has been pleased to appoint capacity and to exercise their duties in respect of public places throughout New Zealand. Derek Lowe Esquire, and Noel Liam Bradford, Esquire Stipendiary Magistrates, to be Justices of the Peace. SCHEDULE Dated at Wellington this 5th day of April 1975. Full Name Office Mostyn Roger Millar .. Councillor, Patea Borough Council. A. M. FINLAY, Minister of Justice. Thomas Gordon Lloyd Borough Foreman, Patea Borough (Adm. 3/17/4 (10)) Council. Dated at Wellington this 19th day of April 1975. Appointment of Chairman of the Arohata Borstal Parole HENRY MAY, Minister of Internal Affairs. Board (I.A. 41 / 141 /2) PURSUANT to section 31 (3) of the Criminal Justice Act 1954 (as substituted by section 4 of the Criminal Justice Amendment Act 1961), His Excellency the Governor-General has been pleased to appoint Port Conciliation Committee for the Port of Timaru Appointed Desmond John Sullivan, Esquire Stipendiary Magistrate, of Wellington, to be Chairman of the Arohata Borstal Parole Board for a period of 3 years PURSUANT to the Waterfront Industry Act 1953, the Minister on and from 26 March 1975. of Labour hereby appoints the following persons to be the Port Conciliation Committee for the port of Timaru for Dated at Wellington this 26th day of March 1975. the term of 1 year expiring on the 31st day of March 1976. A. M. FINLAY, Minister of Justice. Henry James Roberts Somerville, J.P., Chairman; (Adm. 3/29/3/2 (5)) Norman David Braithwaite, Deputy Chairman; Reigh Albert Kearns, James Elliot Rose, and Noel Morrison Stray (nominated by the New Zealand Port Employers' Reappointment of Chairman of the W aikeria Borstal Parole Association (Incorporated)); and Board Lloyd Row Jenkin, Kevin Munro, and Cyril Desmond Townshend (nominated by the Timaru Waterfront PURSUANT to section 31 (3) of the Criminal Justice Act 1954 Workers' Industrial Union of Workers). (as substituted by section 4 of the Criminal Justice Amendment Dated at Wellington this 14th day of April 1975. Act 1%1), His Excellency the Governor-General has been A. J. FAULKNER, Minister of Labour. pleased to appoint Alan Aylmer Coates, Esquire of Auckland, to be Chairman of the Waikeria Borstal Parole Board for a further period of 3 years from 30 April 1975. Dated at Wellington this 9th day of April 1975. Member of the Council of Legal Education Appointed A. M. FINLAY, Minister of Justice. (Adm. 3/29/3/11 (5)) PURSUANT to the Law Practitioners Amendment Act 1%1, His Excellency the Governor-General has been pleased to appoint Officers Authorised to Take and Receive Statutory Declarations Alan Douglas Holland, Esquire of Christchurch, a Barrister of the Supreme Court of New PURSUANT to section 9 of the Oaths and Declarations Act Zealand, to be a member of the Council of Legal Education 1957, as amended by the Oaths and Declarations Amendment for a term expiring on the 13th day of May 1975. Act 1972, I have appointed the holders for the time being of the offices in the service of the Crown specified in the Dated at Wellington this 10th day of April 1975. Schedule below to take and receive statutory declarations A. M. FINLAY, Attorney-General. under the said Act. 23 APRIL THE NEW ZEALAND GAZETIE 919

SCHEDULE Accident Compensation Commission-List of Agents DEPARTMENT OF SCIENTIFIC AND INDUSTRIAL RESEARCH The Government Analyst, Chemistry Division, Auckland. THE following agents have been appointed by the Accident Executive Officer, Science Information Division, Wellington. Compensation Commission for the purposes of the Accident Dated at Wellington this '11th day of April 1975. Compensation Act 1972: A. M. FINLAY, Minister of Justice. The Inland Revenue Department. The Post Office. (Adm. 3/28/3/29 (6)) The State Insurance General Manager. P. & I. Services Limited. Dated at Wellington this 16th day of April 1975. K. L. SANDFORD, Chairman, Officers Authorised to Take and Receive Statutory Declarations Accident Compensation Commission. This list of agents is published pursuant to section 25 (4) of the Accident Compensation Act 1972. PURSUANT to section 9 of the Oaths and Declarations Act 1957, as amended by the Oaths and Declarations Amendment Act 1972, I have appointed the holders for the time being of the offices in the service of the Crown specified in the Resignation of Justice of the Peace Schedule below to take and receive statutory declarations under the said Act. IT is noted for general information that SCHEDULE Whareparoa Rewharewha HOUSING CORPORATION OF NEW ZEALAND of Opotiki, has resigned his appointment as a Justice of the Peace. Mervyn Robert Dillion, Section Clerk, Invercargill. Marilyn Lesley Tilbury, Section Clerk, Napier. Dated at Wellington this 15th day of April 1975. Anthony Barnao, Section Clerk, Wellington. G. S. ORR, Secretary for Justice. Robyn Mary Larsen, Section Clerk, Napier. (J. P. 54/21 (7)) Section Officer (Rentals), Napier. Dated at Wellington this 11th day of April 1975. A. M. FINLAY, Minister of Justice. Revocation of Appointment of Officers Authorised to Take (Adm. 3/28/3/15 (10)) and Receive Statutory Declarations

PURSUANT to section 9 of the Oaths and Declarations Act 1957, as amended by the Oaths and Declarations Amend­ Members of New Zealand Ports Authority Reappointed ment Act 1972, I have revoked the appointment of the holders for the time being of the offices in the service of the Crown specified in the Schedule below as officers author­ PURSUANT to section 4 of the New Zealand Ports Authority ised to take and receive statutory declarations. Act 1968, His Excellency the Governor-General has been pleased to reappoint SCHEDULE Hon. John Kenneth McAlpine, of Christchurch, and Mr Alan Thomas Gandell, of Wellington HOUSING CORPORATION OF NEW ZEALAND to be members of the New Zealand Ports Authority for a Veronica Mary Norton, Section Clerk, Wellington. term of 3 years from 27 April 1975, and has also reappointed William Brett Johnson, Section Clerk, Napier. the Hon. John Kenneth McAlpine to be the Chairman of Section Clerk (Allocations), Napier. the aforesaid authority. Dated at Wellington this 11th day of April 1975. Dated at Wellington this 16th day of April 1975. A. M. FINLAY, Minister of Justice. BASIL ARTHUR, Minister of Transport. (Adm. 3/28/3/15 (8)) (M.O.T. 4/10/1)

Revocation of Appointment of Officers Authorised to take and Receive Statutory Declarations Appointment of Honorary Consul-General for Iceland at Wellington PURSUANT to section 9 of the Oaths and Declarations Act 1957, as amended by the Oaths and Declarations Amendment Act 1972, I have revoked the appointment of the holder for His Excellency the Governor-General directs it to be notified the time being of the office in the service of the Crown that the appointment of specified in the Schedule below as an officer authorised to Mr Denis Francis Martin Foot take and receive statutory declarations. as Honorary Consul-General for Iceland at Wellington bas been provisionally recognised. SCHEDULE Dated at Weliington this 9th day of April 1975. DEPARTMENT OF SCIENTIFIC AND INDUSTRIAL RESEARCH W. E. ROWLING, Minister of Foreign Affairs. Executive Officer, Information Service, Wellington. Dated at Wellington this 11th day of April 1975. A. M. FINLAY, Minister of Justice. (Adm. 3/28/3/29 (5)) Appointment of Chief Parliamentary Counsel and Compiler of Statutes

His Excellency the Governor-General has been pleased to Declaring Land Taken for a Government Work (Additionql Land for the Purposes of the Wellington-Napier Railway) appoint at Hastings and Not Now Required for That Purpose to Walter Iles, Esquire, LL.B be Crown Land to be Chief Parliamentary Counsel and Compiler of Statutes, in terms of the Statutes Drafting and Compilation Act 1920, on and from 1 May 1975. PURSUANT to section 35 of the Public Works Act 1928, the Minister of Railways hereby declares the land described in Dated at Wellington this 15th day of April 1975. the Schedule hereto to be Crown land, subject to the Land W. E. ROWLING, Prime Minister. Act 1948, as from the 28th day of April 1975. 920 THE NEW ZEALAND GAZETIE No.35

SCHEDULE Declaring Land Taken for a Technical Institute in the City of HAWKE's BAY LAND DISTRICT-HASTINGS CITY Tauranga ALL that piece of land d.:scribed as follows : .Area PURSUANT to section 32 of the Public Works Act 1928, the m2 Railway land being Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, 263 Section 74, Block XV, Heretaunga Survey District, being the land described in the Schedule hereto is hereby taken for part of the land comprised and described in Gazette a technical institute, from and after the 23rd day of April 1951, p. 218, Proclamation No. 96284. ' 1975. As the same is more particularly delineated on the plan m~r~ed L.O. ~8710 (S.O. 6689) deposited in the office of the M1mster of Railways at Wellington. SCHEDULE Dated at Wellington this 15th day of April 1975. Soum AUCKLAND LAND DISTRICT R. L. BAILEY, Minister of Railways. ALL that piece of land containing 8.1360 hectares situated in Block XIV, Tauranga Survey 'District, being part Poike 1B (N.Z.R. L.O. 24265 /65) Block; as shown marked "A" on plan S.O. 47876 lodged in the office of the Chief Surveyor at Hamilton. Dated at Wellington this 18th day of April 1975. Declaring Land Taken for Soil Conservation and River Control Purposes and to be Crown Land in Block III M.A. CONNELLY, Minister of Works and Development. and VII, Rangitaiki Upper Survey District, Whakatane (P.W. 31/3115/7/0; Hn. D.O. 39/342/0) County

PURSUANT to the Public Works Act 1928, the Minister of Declaring Land Taken for a State Primary School in Block IV, Works and Development hereby (a) declares that, sufficient Horohoro Survey District, Rotorua City. agree!Ilents_ to that effect having been entered into, the land descnbed m the Schedule hereto is hereby taken for soil conservation and river control purposes from and after PURSUANT to section 32 of the Public Works Act 1928, the the 23rd day of April 1975; and (b) further declares the Minister of Works and Development hereby declares that, a land described in the said Schedule to be Crown land subject sufficient agreement to that effect having been entered into, to the Land Act 1948 as from the 23rd day of April 1975. the land described in the Schedule hereto is hereby taken for a State primary school from and after the 23rd day of April SCHEDULE 1975. Soum AUCKLAND LAND DISTRICT ALL those pieces of land described as follows: SCHEDULE Area Soum AUCKLAND LAND DISTRICT m2 Being ALL that piece of land containing 2.0932 hectares situated in 1600 Part Allotment 22D, Matata Parish; marked "C" on Block IV, Horohoro Survey District, being Lot 1, D.P. plan S.O. 47492. S. 19857, and being part Kaitao Rotohokahoka lJtB Block. Part certificate of title, Volume 234, folio 180, South Auck­ 99 Part Allotment 22C5, Matata Parish; marked "I" on plan S.O. 47492. land Land Registry. 116 Part Allotment 22C6, Matata Parish; marked "J" on Dated at Wellington this 17th day of April 1975. plan S.O. 47492. M.A. CONNELLY, Minister of Works and Development. Situated in Block III, Rangitaiki Upper Survey District. (P.W. 31/2210/0; Hn. D.O. 39/50/10/0) Area m2 Being 1430 Part Allotment 54B2A, Matata Parish; marked "O" on Declaring Land Taken, Subject to a Mining Easement for a plan S.O. 47493. Teacher's Residence in the Borough of Huntly. Situated in Block VII, Rangitaiki Upper Survey District. As shown on the plans above mentioned lodged in the PURSUANT to section 32 of the Public Works Act 1928, the office of the Chief Surveyor at Hamilton. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, Dated at Wellington this 18th day of April 1975. the land described in the Schedule hereto is hereby taken, M. A. CONNELLY, Minister of Works and Development. subject to the mining easement created by transfer No. 13477, (P.W. 96/154000/0; Hn. D.O. 96/154000/2/0) South Auckland Land Registry, for a teacher's residence from and after the 23rd day of April 1975.

Declaring Land Taken for Electricity Works in Block V, SCHEDULE Otanewainuku Survey District, Tauranga County Soum AUCKLAND LAND DISTRICT ALL that piece of land containing 25.9 perches situated in the PURSUANT to section 32 of the Public Works Act 1928 the Borough of Huntly, being Lot 22, D.P. S. 8878, and being Minister of Works and Development hereby declares 'that, part Allotment 40, Parish of Pepepe, excepting all mines, veins, a sufficient agreement to that effect having been entered into seams, and beds of coal and other mines and minerals, and the land described in the Schedule hereto is hereby take~ metals whatsoever within and under the said land as excepted for el~c!ricity works 3:nd shall vest in the Mayor, Councillors, by transfer 13477. All certificate of title No. 7D/101, South and Citizens of the City of Tauranga from and after the 23rd Auckland Land Registry. day of April 1975. Dated at Wellington this 17th day of April 1975. M. A. CONNELLY, Minister of Works and Development. SCHEDULE (P.W. 31/1732; Hn. D.O. 39/17/0) Soum AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block V, Otanewainuku Survey District, described as follows: Road Closed and Vested in Blocks II and VI, W aimata Survey A. R. P. Being District, Cook County 1 1 22 Part Lot 5, D.P. 14088; coloured yellow on plan. 1 0 9 Part Mangapapa river bed; coloured blue on plan. PURSUANT to section 29 of the Public Works Amendment Act As shown on plan M.O.W. 27824 (S.O. 47039) deposited 1948, the Minister of Works and Development hereby pro­ in the office of the Minister of Works and Development at claims as closed the road described in the Schedule hereto, Wellington and thereon coloured as above mentioned. and declares that the road firstly and secondly described in Dated at Wellington this 18th day of April 1975. the said Schedule shall when so closed, vest in William David Berry, of Ormond, farmer, subject to mortgages 107728 and M. A. CONNELLY, Minister of Works and Development. 107729, Gisbome Land Registry, and also declares that the (P.W. 92/17/92/1; Hn. D.O. 43/31/0/2) road thirdly to seventhly described in the said Schedule shall 23 APRIL THE NEW ZEALAND GAZETTE 921

when so closed, vest in Keith Parker Bagley, of Gisborne, SCHEDULE farmer, and Ann Isabel Bagley, his wife as tenants-in-common OTAGO LAND DISTRICT in equal shares, subject as to the land thirdly to sixthly des­ cribed in the said Schedule to mortgages 77765, 77766 and ALL those pieces of land described as follows: 10103, Gisborne Land Registry, and subject as to the land Area seventhly described in the said Schedule to mortgage 10103, m2 Being Gisbome Land Registry. 8 Part Lot 1, D.P. 5597, being part Section 1, Block XXXVI, Town of Queenstown, marked "A" on plan. SCHEDULE 12 Part Section 1, Block XXXVII, Town of Queenstown, marked "B" on plan. GISB0RNE LAND DISTRICT As shown on plan S.O. 18144 lodged in the office of the ALL those pieces of road situated in Gisborne R.D., described Chief Surveyor at Dunedin and thereon marked as above men­ as follows: tioned. A. R. P. A:djoining or passing through Dated at Wellington this 18th day of April 1975. 0 3 21.0 Part section 15A, Block II, Waimata Survey M. A. CONNELLY, Minister of Works and Developmcat. (3566 m2) District, and part Lot 1, D.P. 2175 situated in Block II, Waimata Survey ,District; coloured (P.W. 72/6/16/0; Dn. D.O. 72/6/16/0/0) green on plan S.O. 5361. A. R. P. Being 0 0 23.8 Part Section 15A, Block II, Waimata Survey (602m2) District; edged orange on plan S.O. 5361. Land Held for the Buildin·gs of the General Government Set Apart for the Dunedin-Milton Motorway in the Borough A. R. P. A:djoining or passing through of Green Island 0 '1 2 Part Lot 1, D.P. 2175, situated in Block II, 2 (1063 m ) Waimata Survey District; coloured green on plan S.O. 5361. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land 0 0 7.7} (195 m2) Parts Section 15A, Block II, Waimata Survey described in the Schedule hereto to be set apart for the 0 0 0.1 !District; coloured green on plan S.O. 5361. Dunedin-Milton Motorway from and after the 23rd day of 2 (1 m ) April 1975. Area ha Adjoining or passing through SCHEDULE 4.6550 Part Section 15A, 'Block II, Waimata Survey OT.4.GO LAND DISTRICT District; marked "E" on plan S.O. 6467. ALL those pieces of land situated in Block V, Lower Kaikorai 4.5200 Part Section 16, Block VI, Waimata Survey Survey District, described as follows: District; marked "F" on plan S.O. 6467. A. R. P. As shown on the plans, marked and coloured as above 1 1 6.8 Part Lot 1, D.P. 10341, being part Sections 70, mentioned, lodged in the office of the Chief Surveyor at 71, and 72. Part Proclamation 7339 (New Zea­ Gisborne. land Gazette, 13 March 11958, No. 17, p. 321). Dated at Wellington this 21st day of April 1975. Part Proclamation 218726 (New Zealand Gazete, M.A. CONNELLY, Minister of Works and Development. 10 March 1960, No. 16, p. 313). 1 0 39.8 Part Lot 1, D.P. 7068, being part Sections 68, (P.W. 36/349; Na. D.O. 16/80/1) 69, and 70. Part Proclamation 218726 (New Zealand Gazette, 10 March 1960, No. 16, p. 313). As shown on Plan M.O.W. 28214 (S.O. 17263) deposited in the office of the Minister of 'Works and Development at Wellington and thereon coloured sepia. Portion of Public Reserve Set Apart for Road in Block I, Tarawera Survey District, Rotorua City Dated at Wellington this 18th day of April 1975. M. A. CONNELLY, Minister of Works and Development. PURSUANT to section 25 of the Public Works Act 1928, the (P.W. 71/17/1/0; Dn. D.O. 28/44/0) Minister of Works and Development hereby declares the land described in the Schedule hereto to be set apart for road from and after the 23rd day of April 1975. Declaring Land Acquired for a Government Wark and Not SCHEDULE Required for That Purpose to be Crown Land in Blocks IV and VIII, Drury Survey District, Franklin County SouTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block I, Tarawera Survey District, described as follows: PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land A. R. P. Being described in the First and Second Schedules hereto to be 0 0 12.1 Part Lot 2, D.P. 26782. Crown land subject to the Land Act 1948, as from the 23rd day of April 1975. } Parts Section 26A, Suburbs of Rotorua. g ~ !_9 As shown on plan S.O. 47242 lodged in the office of the FIRST SCHEDULE Chief Surveyor at Hamilton and thereon coloured blue. NORTH AUCKLAND LANO DISTRICT Dated at Wellington this 18th day of April 1975. ALL those pieces of land described as follows: M.A. CONNELLY, Minister of Works and Development. A. R. P. Being (P.W. 72/30/3B/0; Hn. D.O. 72/30/3B/04) 0 0 9.1 Part Allotment 33, Opaheke Parish; coloured blue, edged blue, on plan M.O.W. 22959 (S.O. 46040). 0 0 Part stream bed; coloured blue, edged blue, on plan M.O.W. 22959 (S.O. 46040). 0 0 3.3 Part old stream bed; coloured yellow, edged yellow, on plan M.O.W. 22370 (S.O. 45093). Declaring Land Taken for Road in the Borough of Queenstown 0 0 8.5 Part Allotment 34, Parish of Opaheke (D.P. 974A); coloured yellow, edged yellow, on plan PURSUANT to section 32 of the Public Works Act 1928, the M.O.W. 22370 (S.O. 45093). Minister of Works and Development hereby declares that, 0 0 10.9 Part Allotment 34, Parish of Opaheke (D.P. a sufficient agreement to that effect having been entered 974A); coloured blue, edged blue, on plan into, the land described in the Schedule hereto is hereby M.O.W. 22370 (S.O. 45093). taken for road from and after the 23rd day of April 1975. Situated in Block VIII, Drury Survey District. B 922 THE NEW ZEALAND GAZETIE No.35

A. R. P. Being Declaring Land Acquired for a Government Wark to be Crown 0 2 3.5 Part Allotment 272, Parish of Opaheke; coloured Land sepia on plan M.O.W. 22370 (S.O. 45093). Situated in Blocks IV and VIII, Drury Survey District. PURSUANT to section 35 of the Public Works Act 1928, the As shown on the plans marked and coloured as above Minister of Works and Development hereby declares the mentioned and deposited in the office of the Minister of land described in the Schedule hereto to be Crown land Works and Development at Wellington. subject to the Land Act 1948 as from the 23rd day of April 1975.

SECOND SCHEDULE SCHEDULE NORTII AUCKLAND LAND DISTRICT HAWKE'S BAY LAND DISTRICT ALL that piece of land containing 15 perches situated in Block ALL those p'eces of land situated in Block XII, Puketapu VIII, Drury Survey District, and being Allotment 271, Opaheke Survey District, Hawke's Bay R.D., described as follows: Parish. Formerly all certificate of title, Volume 6,83, folio 172, North Auckland Land Registry. Area m2 Being Dated at Wellington this 18th day of April 1975. 2650 Part Lot 1, D.P. 2086; marked "A" on plan. M.A. CONNELLY, Minister of Works and Devcl.1pment. 3500 Part Lot 1, D.P. 2528; marked "B'' on plan. (P.W. 72/1/2A/0; Ak. D.O. 72/1/2A/0/43) 3400 Part Lot 1, D.P. 2086; marked "C" on plan. 2800 Part Lot 3, D.,P. 2086; marked "D" on plan. As shown on plan M.O.W. 28150 (S.O. 6640) deposited in the office of the Minister of Works and Development at WelLington and thereon marked as above mentioned. Declaring Land Acquired for a Government Work and Not Dated at Wellington this 18th day of April 1975. Required for That Purpose to be Crown Land in the Borough of M aunt Wellington M. A. CONNELLY, Minister of Works and Development. (P.W. 32/1078/19; Na. D.O. 16/80/3) 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 Declaration That Part of the W ainuiomata Domain Shall be land subject to the Land Act 1948 as from the 23rd day of a Recreation Reserve and Revocation of the Reservation April 1975. Over the Said Reserve PURSUANT to the Reserves and Domains Act 1953, the Minister SCHEDULE of Lands hereby declares that that part of the Wainuiomata NORTH AUCKLAND LAND DISTRICT Domain described in the Schedule hereto shall cease to be ALL those pieces of land situated in the Borough of Mount subject to the provisions of Part III of the Reserves and Wellington, described as follows: Domains Act 1953, and shall be deemed to be a recreation reserve subject to Part II of the said Act and further, revokes Area the res·ervation for recreation purposes over the said reserve. m2 Being 2075 Part Lot 5, D.P. 20687. Part Proclamation No. 14471; marked "A" ·on plan. SCHEDULE 1466 Part Lot 5, D.P. 20687. Part Proclamation No. 14471; WELLINGTON LAND DISTRICT-HUTT COUNTY marked "B" on plan. SECTION 28, Lowry Bay District, situated in Block XVI, Bel­ As shown 1on ptan M.O.W. 27850 (S.O. 49073) deposited mont Survey District: area, 1153 square metres, more or less. in -the office ,of the Minister -of Works and Devetopment Part certificate of title, Volume 531, folio 148 (S.O. 30435). at Wellington, and thereon marked as above mentioned. Dated at Wellington this 14th day of April 1975. Dated at Wellington this 21st day of April 1975. MATIU RATA, Minister of Lands. F. M. COI.;MAN, (L. and S. H.O. 1/1122; D.O. 8/3/156) for Minister of Works and Development. (P.W. 71/2/1/0; Ak. 0.0. 71/2/1/0/16) Reservation of Land and Appointment to Control and Manage

PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a Declaring Land Acquired for a Government Work and Not reserve for flora and fauna purposes and further, pursuant Required for That Purpose to be Crown Land to the Reserves and Domains Act 1953, appoints the Marl­ borough Sounds Maritime Park Board to control and manage PURSUANT to section 35 of the Public Works Act 1928, the the said reserve. Minister of Works and Development hereby declares the land described in the Schedule hereto to be Crown land SCHEDULE subject to the Land Act 1948 as from the 23rd day of April MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY 1975. ALL those pieces of land being foreshore between low water, ordinary spring tides, and mean high-water marks adjoining SCHEDULE Titi Island (Flora and Fauna Reserve). situated in Block XXIII, Gore Survey 'District, and Chetwode Islands (Flora Souru AUCKLAND LAND DISTRICT and Fauna Reserve) situated in Block XXVI, Gore Survey ALL those pieces of land situated in Block VII, Rangitaiki District. Upper Survey District, described as follows: Dated at Wellington this 9th day of April 1975. Area MATIU RATA, Minister of Lands. ha m 2 Being (L. and S. H.O. 28828; D.O. 6/37) 0 1340 Part Allotment 54B2A, Matata Parish; marked "P" on plan S.O. 47493. 1 3900 Part Allotment 54A2, Matata Parish; marked "Q" on plan S.O. 47494. Cancellation of the Vesting in the Waipukurau County Council 0 0730 Part old river bed; marked "R" on plan S.O. 47494. and Revocation of the Reservation Over Part of a Reserve As shown on the plans above mentioned lodged in the office of the Chief Surveyor at Hamilton. PURSUANT to the Reserves and Domains Act 1953, the Minister Dated at Wellington this 18th day of April 1975. of Lands hereby cancels the vesting in the Chairman, Council­ lors, and Inhabitants of the County of Waipukurau and M. A. CONNELLY, Minister of Works and Development. revokes the reservation over that part of the reserve for (P.W. 96/154000/0; Hn. D.O. %/154000/2/0) recreation purposes described in the Schedule hereto. 23 APRIL THE NEW ZEALAND GAZETIB 923

SCHEDULE SCHEDULE HAWKE'S BAY LAND DISTRKT-WAIPUKURAU COUNTY CANTERBURY LAND DISTRICT-MACKENZIE COUNTY BLOCK 101, Patangata Crown Grant District (formerly part SECTION 53, Block VII, Tekapo Village, situated in Block Lot 1, D.P. 11995), situated in Block VIII, Waipukurau Survey XIII, Tekapo Survey District: area, 784 square metres, more District: area, 4333 square metres, more or less (S.O. Plan or less (S.O. Plan 13103). 6720). Dated at Wellington this 14th day of April 1975. Dated at Wellington this 9th day of April 1975. MATIU RATA, Minister of Lands. MATIU RATA, Minister of Lands. (L. and S. H.O. 6/1/1203; D.O. 8/5/470) (L. and S. H.O. 1/1516; D.O. 8/3/84)

Reservation of Land and Vesting in the Thames Borough Appointment of the Minister of Internal Affairs to Control Council and Manage a Reserve PURSUANT to the Land Act 1948, the Minister of Lands PURSUANT to the Reserves and Domains Act 1953, the Minister hereby sets apart the land described in the Schedule hereto of Lands hereby appoints the Minister of Internal Affairs as a reserve for a war memorial and further, pursuant to to control and manage the reserve described in the Schedule the Reserves and Domains Act 1953, vests the said reserve hereto subject to the provisions of the said Act and the in the Mayor, Councillors, and Citizens of the Borough of Wildlife Act 1953 as a reserve for wildlife management Thames, in trust, for that purpose. purposes. SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT-THAMES BOROUGH OTAGO LAND DISTRICT-LAKE CouNTY SECTION 64, Block IV, Thames Survey District: area, 702 LOTs 4 and 5, D.P. 15096, being part Section 39, Block VI, square metres, more or less (S.O. Plan 47975). Shotover Survey District: area, 1.8546 hectares, more or less. Dated at Wellington this 15th day of April 1975 .. Part certificates of title No. 5A/644 and 5A/645. Dated at Wellington this 14th day of April 1975. MATIU RATA, Minister of Lands. MATIU RATA, Minister of Lands. (L. and S. H.O. 6/1/1081; D.O. 8/1/173) (L. and S. H.O. 22/4981; D.O. 14/170) Change of Purpose of Part of a Reserve and Appointment to Control and Manage Reservation of Land PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to the Land Act 1948, the Minister of Lands hereby of Lands hereby changes the purpose of that part of the sets apart the land described in the Schedule hereto as a reserve described in the Schedule hereto from a reserve reserve for wildlife management purposes. for the purposes of Provincial Government to a reserve for historic purposes and further, appoints the Chairman, Council­ lors, and Inhabitants of the County of Akaroa to control SCHEDULE and manage the said reserve. 0TAGO LAND DISTRICT-LAKE COUNTY LOTS 4 and 5, D.P. 15096, being part Section 39, Block VI, SCHEDULE Shotover Survey District: area, 1.8546 hectares, more or less. Part certificates of title No. SA/644 and 5A/645. CANTERBURY LAND DISTRICT-AKAROA COUNTY Dated at Wellington this 14th day of April 1975. SECTION 168 (formerly part Reserve 83), Town of Akaroa, situated in Block IV, Akaroa Survey District: area, 94 square MATIU RATA, Minister of Lands. metres, more or less. Part deeds C. 3383 (18D/247) of the (Land S. H.O. 22/4981; D.O. 14/170) Canterbury Registry (S.O. Plan 13420). Dated at Wellington this 16th day of April 1975. Reservation of Land and Vesting in the Hawke's Bay County MATIU RATA, Minister of Lands. Council (L. and S. H.O. 4/1073; D.O. 8/4/6)

PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in tll'e Schedule hereto as a Reservation of Land and Declaration That Lan·d be Part reserve for recreation purposes and further, pursuant to the of the Mount Te Kinga Scenic Reserve Reserves and Domains Act 1953, vests the said reserve in the Chairman, Councillors, and Inhabitants of the County PURSUANT to the Land Act 1948, the Minister of Lands of Hawke's Bay, in trust, for that purpose. hereby sets apart the land described in the Schedule hereto as a reserve for scenic purposes and further pursuant to the Reserves and Domains Act 1953 declares the said reserve SCHEDULE to form part of the Mount Te Kinga Scenic Reserve. HAWKE'S BAY LAND DISTRICT~HAWKE'S BAY COUNTY SECTION 10 (formerly part Section ,8), Block VII, Heretaunga Survey District: area, 549-8 square metres, more or less (S.O. SCHEDULE 6676). WESTLAND LAND DISTRICI'-GREY COUNTY 'Dated at Wellington this 9th day of April 1975. RURAL Section 5065, situated in Block IX, Te Kinga Survey MATIU RATA, Minister of Lands. District: area, 2.6480 hectares, more or less CS.O. Plan 5953). Dated at Wellington this 16th day of April 1975. (L. and S. H.O. 1/1489; D.O. 8/3/85) MATIU RATA, Minister of Lands. (L. and S. H.O. 572; D.O. 13/35) Reservation of Land and Appointment of the Mackenzie County Council to Control and Manage Authorisation of the Exchange of Part of a Reserve for Other Land PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a reserve for a fire station site and further, pursuant to PURSUANT to the Reserves and Domains Act 1953, the Minister the Reserves and Domains Act 1953, appoints the Mackenzie of Lands hereby authorises the exchange of that part of County Council to control and manage the said reserve, the reserve for a gravel pit described in the First Schedule subject to the said Act, as a reserve for a fire station site. hereto for the land described in the Second Schedule hereto. 924 THE NEW ZEALAND GAZETTE No. 35

FIRST SCHEDULE (3) If any member dies or resigns his office by writing CANTERBURY LAND DISTRICT-ASHBURTON COUNTY under his hand addressed to the board or the chairman or the secretary thereof, or is absent without leave from the LoT 1, D.P. 335% (formerly part Reserve 1399), situated meetings of the board for three consecutive meetings, or in Block V, Ashburton Survey District: area, 1.1945 hectares, while holding office becomes for any reason ineligible to moro or less. remain a member, the causal vacancy so created shall be filled as soon as practicable thereafter by the appointment SECOND SCHEDULE of a member in the manner in which the vacating member was appointed, and the member appointed to fill the vacancy CANTERBURY LAND DISTRICT-ASHBURT0N COUNTY shall hold office for the residue of the term of office of LOT 2, D.P. 335%, situated in Block V, Ashburton Survey the member whom he replaces. District: area, 1.1945 hectares, more or less. Part certificate (4) Unless he sooner vacates his office every appointed of title No. llF, folio 867, of the Canterbury Registry. member of the board shall continue in office until his successor comes into office. Dated at Wellington this 14th day of April 1975. (5) The powers of the board shall not be affected by any B. G. BARCLAY, vacancy in the membership thereof. Parliamentary Under-Secretary for Minister of Lands. 4. (1) A deputy member may be appointed, in the same (L. and S. H.O. 37960; D.O. 8/261/21) manner as an appointed member, to be the deputy of that member and act in the event of th:e absence of that member from any meeting of the board. Import Control Temporary Restriction Notice (No, 2) 1975 (2) While any person is acting pursuant to subclause (1) of this clause he shall be deemed to be a full member of the board. The fact that any person so acts shall be sufficient PURSUANT to section lOE of the Tariff and Development evidence of his authority to do so. Board Act 1%1, and to the provisions of the Import Control Regulations 1973*, the Minister of Trade and Industry hereby Dated at Wellingto! ~.7th day of April 1975. gives notice as follows : PH.,.....,ff A. AMOS, Minister of Education. 1. (a) This notice may be cited as the Import Control Temporary Restriction Notice (No. 2) 1975. (b) This notice shall come into force on 4 April 1975. 2. Until the expiry of this notice, pursuant to section lOE of the Tariff and Development Board Act 1%1, or its earlier The Milk Producer and Other Prices Notice 1975 (No. 1115 revocation, the items- Ag. 80002) Ex 51.04.038 Woven polyester fabrics, other than tyrecord Ex 51.04.039 fabrics and specialty fabrics when declared PURSUANT to the Milk Act 1967, the Minister of Agriculture Ex 51.04.069 by a manufacturer for use by him in making and Fisheries hereby gives the following notice. Ex 56.07.028 neckties. Ex 56.07.029 Ex 56.07.069 NOTICE Ex60.0l.028 Warp knitted curtain fabric and warp knitted 1. (1) This notice may be cited as the Milk Producer and Ex60.0l.029 dress net, other than quilted. Other Prices Notice 1975. Ex 60.01 .049 (2) This notice shall come into force on the 1st day of Ex60.0l.059 May 1975. in the First Schedule to the Import Control Exemption Notice 2. In this notice, unless the context otherwise requires,­ (No. 1) 1972 are hereby suspended. "The Act" means the Milk Act 1%7 : 3. Import Control Temporary Restriction Notice 1975 is "Approved association" means any association of milk hereby revoked. producers approved by the Board pursuant to section Dated at Wellington this 21st day of April 1975. 53 (1) of the Act: "Board" means the New Zealand Milk Board: WARREN FREER, Minister of Trade and Industry. "Commercial user" means any person who buys milk *S.R. 1973/86 for sale for consumption on premises occupied by him (whether in the form in which it is received by him or otherwise and whether separately or in combination with any other substance) : Trade Union Traini,yo~rd Notice 1975 "Consumer" means any person who buys milk for any purpose other than resale: "Milk" has the same meaning as in the Act; but does PURSUANT to section 15A~ Vocational Training Council not include cream or goat's milk: Act 1968, the Minister of Education hereby gives the follow- "Milk district" means a milk district constituted and ing notice. • µ \~q declared under the Act: "Price notice" means a notice given pursuant to the NOTICE J}J!.1,0 iq&l,l$5 provisions of section 25 (4) of the Act: "Shop dairy" means any shop where milk is sold for 1. This notice may be cited as the Trade Union Training consumption or use off the premises, and where the Board Notice 1975. milk so sold is sold in the form in which it was 2. (1) There shall be an Industr;ial Training Board for the received into the shop: Trade Union Movement which shall be known as the Trade "Town milk producer price" means the appropriate price Union Training Board and shall cqmprise the following mem- fixed in the First Schedule hereto : bers: ' "Treatment station" means any plant or premises for the (a) Five members appointed by: the New Zealand Federa­ treatment of milk operated pursuant to the Act: tion of Labour, one of '•.whom shall be chairman. "Vendor" means a milk vendor as defined in the Act, (b) Two members appointed by the Industrial Relations but does not include- Centre, Victoria University,of Wellington. (a) An operator of a treatment station; or (c) One member appointed by the New Zealand Empolyers' (b) An approved association. Federation (Inc.) · 3. This notice applies to all sales, after the coming into (d) One member appointed by, the Director-General of force of this notice, of milk for human consumption in any Education. l milk district other than sales to commercial users or con­ ( e) One member appointed by ;'.he Secretary of Labour. sumers, or to occupiers of shop dairies. (f) One member appointed by tae Chief Executive Officer 4. Subject to the provisions of this notice, and to the exercise of the Vocational Training Council. by the New Zealand Milk Board of its powers pursuant to (2) In addition to the members ~pecified in subclause (1) section 25 of the Act, the price to be charged for milk of this clause, the board may col°pt not more than three to which this order applies shall be as follows: additional members. i (a) When sold by a milk producer to an approved associa­ 3. (1) Subject to the provisions oi·· this clause the appointed tion the price shall be the town milk producer price members shall hold office for a p iod of 3 calendar years, or such price as is agreed upon between the milk but may from time to time be reapp nted. producer and the approved association: (2) Any co-opted member shal. hold ofl).ce during the (b) When sold by an approved association to the operator pleasure of the board for a period not exceeding 3 years, but of a treatment station the price shall be the town may, if eligible, be reappointed. f milk producer price: •J { 23 APRIL THE NEW ZEALAND GAZETTE 925

(c) When sold to a vendor the price shall be the appropriate SCHEDULE price fixed by or pursuant to the appropriate price NORTH AUCKLAND LAND DISTRICT-AUCKLAND CONSERVANCY- notice current in the milk district for milk sold MANGONUI CoUNTY to an occupier of a shop dairy for resale: (d) When sold in any way other than one of those referred TE Kao 76 Block, situated in Blocks XII, XV, and XVI, to in the preceding provisions of this clause the Muriwhenua Survey District: area, 44.4850 hectares, more price shall be the appropriate price fixed by or or less. All certificate of title number 13D/976 (M.L. Plan pursuant to the appropriate price notice current in 13493). the milk district for milk sold to the occupier of Te Kao 77B Block situated in Blocks XI and XV, Muri­ a shop dairy for resale. whenua Survey District: area, 14.6217 hectares, more or less. All certificate of title number BD/977 (M.L. Plan 13493). 5. Pursuant to section 25 (2) of the Act, the margins As shown on plan N4/4 deposited in the Head Office or allowances fixed in the Second Schedule hereto shall be of the New Zealand Forest Service at Wellington. payable by the Board for the services therein described. Dated at Wellington this 15th day of April 1975. COLIN J. MOYLE, Minister of Forests. SCHEDULES (F.S. 9/1/431, 6/1/187; L. and S. H.0. 10/91/39) FIRST SCHEDULE TOWN MILK PRODUCER PRICE Price Price in cents in cents Period of Supply per Gallon per Litre The Traffic (Tauranga City) Notice No. I, 1975 Commencing with 1 September 1973 and ending with 31 January 1974 32.873 Commencing with 1 February 1974 and PURSUANT to the Transport Act 1962, the Minister of ending with 28 February 1974 39.093 Transport hereby gives the following notice. Commencing with 1 March 1974 and ending with 30 April 1974 ...... 8.5993 Commencing with 1 May 1974 and end- NOTICE ing with 31 August 1974 ...... 10.6493 1. This notice may be cited as the Traffic (Tauranga City) Commencing with 1 September 1974 and Notice No. 1, 1975. ending with 31 January '1975 ...... 7.20 2. The roads specified in the First Schedule hereto are Commencing with 1 February 1975 and hereby excluded from 1he limitation as to speed imposed ending with 30 April 1975 . 8.93 by section 52 of the Transport Act 1962. Commencing with 1 May 1975 and end­ ing with 31 August 1975 10.66 3. The roads specified in the Second Schedule hereto are hereby declared to be 40-miles-an-hour speed limit areas for the purposes of regulation 27 A of the Traffic Regulations SECOND SCHEDULE 1956*. ALLOWANCES FOR SERVICES 4. The Traffic (Tauranga City) Notice No. 1, 1971, dated Rate of the 3rd day of September 1971 t under section 52 of the Margin or Transport Act 1962 and regulation 27 of the Traffic Regula­ Allowance tions 1956*, which relates to roads situated within Tauranga in cents City is hereby revoked. Nature of Service per Litre 1. Farm Chilling by refrigeration­ FIRST SCHEDULE ( a) Instant chilling over· a chiller followed by storing in a non- SITUATED within Tauranga City: refrigerated vat 0.092 No. 2 State Highway {Pokeno-Wellington via Gisborne): (b) High-speed chilling and storing in from the northern end of the Hairini Bridge to a point a refrigerated vat 0.152 100 metres measured north-westerly generally along the said (c) Medium-speed chilling and storing State highway from the southern confluence of the said State in a refrigerated vat .. 0.092 highway with the No. 29 State Highway (Tauranga-Piarere); 2. Administration of producer association and from the north-eastern boundary of Tauranga City on the or organisation on sales to operators Maungatapu Peninsula, to a point 180 metres measured south­ of treatment stations or direct to westerly generally along the said State highway from the vendors, for association with ag­ said boundary; and from the western boundary of Tauranga gregate sales of- City to a point 320 metres measured south-easterly along the (a) Up to and including 10,000 litres said State highway from the said boundary. per day ...... 0.134 No. 29 State Highway (Tauranga-Piarere): from the (b) More than 10,000 litres and up to southern boundary of Tauranga City to a point 160 metres and including 35,000 litres per measured south-westerly along the said State highway from day 0.095 Welcome Bay Road. (c) Over 35,000 litres per day 0.066 Cambridge Road: from a point 900 metres measured south­ Dated at Wellington this 21st day of April 1975. westerly generally along the said road from the No. 2 State Highway (Pokeno-Wellington via Gisborne) to the south­ COLIN J. MOYLE, western boundary of Tauranga City. Minister of Agriculture and Fisheries. Cameron Road: from the southern boundary of Tauranga City to Ohan Road. · Kaitemako Road. EXPLANATORY NOTE Ohauiti Road. This note is not part of the notice, but is intended to Oropi Road: from a point 40 metres measured south­ indicate its general effect. westerly generally along the said road from Chadwick Road With one alteration, this notice reproduces the provisions to the southern boundary of Tauranga City. of the Milk Producer and Other Prices Notice 1968, the Poeke Road. revocation of which comes into effect on 1 May 1975. The Ranganui Road. alteration is a reduction from 11.53 cents per litre to 10.66 Welcome Bay Road: from the No. 29 State Highway cents per litre of the Town Milk Producer Price for the (Tauranga-Piarere) to the eastern boundary of Tauranga City. period from 1 May 1975 to 31 August 1975. Waitaha Road. ·

SECOND SCHEDULE SITUATED. within Tauranga. City: Crown Land Set Apart as State Forest Land No. 2 State Highway (Pokeno-Wellington via Gisborne): from the northern end of the Hairini Bridge to a point 100 PURSUANT to section 18 of the Forests Act 1949, notice is metres measured north-westerly generally along the said hereby given that the land described in the Schedule hereto State highway from the southern confluence of the said has been set apart as State forest land as from the date of State highway with the No. 29 State Highway (Tauranga­ publication hereof. Piarere). 926 THE NEW ZEALAND GAZETTE No.35

Cambridge Road: from a point 900 metres measured south­ Amendment No. 22: S.R. 1972/83 westerly generally along the said road from the No. 2 State Amendment No. 23: S.R. 1972/252 Highway (Pokeno-Wellington via Gisbome) to the south­ Amendment No. 24: S.R. 1973/95 western boundary of Tauranga City. Amendment No. 25: S.R. 1973/130 Cameron Road: from the southern boundary of Tauranga Amendment No. 26: S.R. 1973/316 City to Oban Road. Amendment No. 27: S.R. 1974/251 Kaitemako Road: from Welcome Bay to a point 640 metres Amendment No. 28: S.R. 1974/273 measured southerly generally along Kaitemako Road from Amendment No. 29: S.R. 1974/323 Welcome Bay Road. tGazette, No. 67, dated 9 September 1971, Vol. Ill, p. 1821 Ohauiti Road. (T.T. 29/2/231) Welcome Bay Road: from the No. 29 State Highway (Tauranga-Piarere) to a point 160 metres measured westerly generally along the said road from Waitaha Road. Dated at Wellington this 15th day of April 1975. Post Office Bonus Bonds-Weekly Prize Draw, No. 3, April BASIL ARTHUR, Minister of Transport. 1975 *S.R. 1956/217 (Reprinted with Amendments No. 1 to 16: S.R. 1968/32) PURSUANT to the Post Office Act 1959, notice is hereby Amendment No. 17: S.R. 1969/54 given that the result of the weekly prize draw No. 3 for Amendment No. 18: S.R. 1969/115 19 April is as follows : Amendment No. 19: S.R. 1970/157 Amendment No. 20: S.R. 1970/272 One prize of $4,500: 681 515824. Amendment No. 21: S.R. 1971/117 F. M. COLMAN, Postmaster-General.

Import Control Exemption Notice (No. 7) 1975

PURSUANT to regulation 17 of the Import Control Regulations 1973 •, the Minister of Trade and Industry hereby gives notice as follows: 1. (a) This notice may be cited as the Import Control Exemption Notice (No. 7) 1975. (b) This notice shall come into force on the day after the date of its notification in the New Zealand Gazette. 2. Goods of the classes specified and for the purposes of the Customs Tariff items in the First Schedule hereto, imported from and being the produce or manufacture of any country, are hereby exempted from the requirement of a licence under the said regulations. 3. The exemptions from the requirement of a licence under the said regulations in respect of the goods of the classes set forth in the Second Schedule hereto, included in the exempting notice shown in the Second Schedule, are hereby withdrawn.

FIRST SCHEDULE EXEMPTIONS CREATED Tariff Items Classes of Goods Ex 83 .0l.014}Locks on declaration that they will be used only in the manufacture or repair of luggage trunks and the like. Ex 83.01.015 Ex 83.01.016 Ex 83.01.017 Ex 83.01.016}Padlocks. Ex 83. 01. 017

SECOND SCHEDULE EXEMPTIONS WITHDRAWN Tariff Items Classes of Goods Date of Exempting Notice Ex 83. 01. Oll 1Locks on declaration that they will be used only in the manufacture or repair of luggage 8 August 1973 (Gazette, 16 August Ex 83.01.012 trunks and the like 1973) Ex 83.01.013 Ex 83.01.0lSJ Ex 83.01.018 Padlocks 8 August 1973 (Gazette, 16 August 1973) Dated at Wellington this 8th day of April 1975. WARREN FREER, Minister of Trade and Industry. *S.R. 1973/86 23 APRIL TIIE NEW ZEALAND GAZETTE 927

Honours List SCHEDULE CONDITIONS His Excellency the Governor-General has announced that 1. This licence is subject to the Foreshore Licence Regula­ The Queen has been graciously pleased to confer the follow­ tions 1960 and the provisions of those Regulations shall, so ing honour. far as applicable, apply hereto. 2. The term of the licence shall be 5 years from the The Honourable Terence Henderson McCombs, o.B.E., E.D., first day of March 1975. of Christchurch. Lately High Commissioner for New 3. The annual sum so payable by the licensee shall be Zealand in the United Kingdom. For public services. ten cents (10c) payable on demand; provided always that To be Knight Bachelor: the Minister may review the• annual sum payable at the end Dated at Wellington this 17th day of April 1975. of the first year or any subsequent year of the said term. D. C. WILLIAMS, Official Secretary, Government House. Dated at Wellington this 21st day of April 1975. G. S. MILNE, for Secretary for Transport. (M.O.T. 54/3/115)

Maori Land Development Notice

PURSUANT to section 332 of the Maori Affairs Act 1953, the Maori Land Board hereby gives notice as follows. Revocation of Licence PURSUANT to regulation 13 of the Old People's Homes Regula­ NOTICE tions 1965, tire licence to keep a home at 533 Remuera 1. This notice may be cited as Maori Land Development Road, Remuera, Auckland, issued to Five Thirty Three Notice Hamilton 1975, No. 2. Limited on the 11th day of August 1%9, is hereby revoked. 2. The notice referred to in the First Schedule hereto is Dated at Wellington this 10th day of April 1975. hereby revoked. H. J. H. HIDDLESTONE, Director-General of Health. 3. The land described in the Second Schedule hereto is hereby released from Part XXIV of the Maori Affairs Act 1953.

FIRST SCHEDULE Date of Notice Reference Registration No. Licensing Joan Doris Robertson to Occupy a Site for a Jetty at W aihau Bay 10 August 1953 Gazette, 20 August 1953, s. 55100 No. 48, p. 1362 PURSUANT to section 162 of the Harbours Act 1950, I, Grant Stewart Ellis Milne of the Ministry of Transport, in exercise SECOND SCHEDULE of powers delegated by the Minister of Transport, hereby Sou1H AUCKUND LAND DISTRICT licence and permit Joan Doris Robertson (hereinafter called ALL those pieces of land described as follows: the licensee, which term shall include her administrators, executors, or assigns unless the context requires a different A. R. P. Being construction) to use and occupy a part of the foreshore and 9 1 24 Allotment 201C3, Karamu Parish, situated in bed of the sea at Waihau Bay as shown on plan marked Block III, Alexandra Survey District. All M.D .. 14%6 and deposited in the office of the Ministry of certificate of title, Volume 469, folio 67. Transport at Wellington, for the purpose of maintaining 9 1 24 Allotment 201C5, Karamu Parish, situated in Block thereon a jetty as shown on the said plan, such licence to III, Alexandra Survey District. All certificate be held and enjoyed by the licensee upon and subject to of title, Volume 469, folio 12. the terms and conditions set forth in the Schedule hereto. ha The licence of 6 July 1973* authorising Mavis Sarah Walker and Leonard Joseph Walker to occupy a site for a Jetty 14.2651 Allotment 201C2B, Karamu Parish, situated in is hereby revoked. Block III, Alexandra Survey District. All certificate of title No. 160/1316. 6.2372 Allotment 201C4B, Karamu Parish, situated in SCHEDULE Block III, Alexandra Survey District. All CONDITIONS certificate of title No. 16D/1437. (1) This licence is subject to the Foreshore Licence Regula­ Dated at Wellington this 14th day of April 1975. tions 1960 and the provisions of those regulations shall, so For and on behalf of the Maori Land Board: far as applicable, apply hereto. E. W. WILLIAMS, Deputy Secretary for Maori Affairs. (2) The term of the licence shall be 8 years from the 1st day of April 1975. (M. and I.A. H.O. 15/2/380; D.O. 23/162) (3) The premium payable by the licensee shall be five dollars ($5) and the annual sum so payable by the licensee shall be twenty dollars ($20); provided always that the Minister may review the annual sum payable at the end of the first year or any subsequent year of the said term. Licensing the East Coast Bays City Council to Occupy a Site for a Wharf at Murrays Bay, Hauraki Gulf Dated at Wellington this 21st day of April 1975. G. S. MILNE, for Secretary for Transport. PuRSUANT to section 162 of the Harbours Act 1950, I, Grant *New Zealand Gazette, 12 July 1973, p. 1327 Stewart Ellis Milne of the Ministry of Transport, in exercise (M.O.T. 54/3/215) of powers delegated by the Minister of Transport, hereby licence and permit the East Coast Bays City Council (herein­ after called the licensee, which term shall include its successors or assigns unless the context requires a different construc­ tion) to use and occupy a part of the foreshore and bed of the sea at Murrays Bay, Hauraki Gulf, as shown on plans marked M.D. 4539 and M.iD. 14867, and deposited in the Approval of Motor Cycle Helmets 111 Terms of Traffic office of the Ministry of Transport at Wellington, for the Regulations 1956 purpose of maintaining thereon a wharf as shown on the said plan, such licence to be held and enjoyed by the licensee upon and subject to the terms and conditions set forth in PURSUANT to subclause (1) of regulation 49 of The Traffic the Schedule hereto. The licence of 4 March ·1%3 authorising Regulations 1956*, the Secretary hereby approves for the the East Coast Bays Borough Council to use and occupy purpose of regulation 29 of the said regulations, motor cycle a part of the foreshore and bed of the sea at Murrays Bay, helmets of the make and type described in the Schedule Hauraki Gulf, is hereby revoked. hereto. 928 THE NEW ZEALAND GAZETIE No.35

SCHEDULE Division of Rotorua-Taupo Pest Destruction District Into SAFElY helmets manufactured by Warner Hats Limited, Wards (No. 1112 Ag. 20891A) Dunedin, and marked with the brand name "Warner Helmet" and bearing the certification mark of the New Zealand PURSUANT to section 21 of the Agricultural Pests Destruction Standards Association, N.Z.S. 1884, and the licence No. 2118. Act 1967, the Rotorua-Taupo Pest Destruction Board hereby Dated at Wellington this 18th day of April 1975. gives notice that the Rotorua-Taupo Pest Destruction District F. D. McWHA, for Secretary for Transport. which was constituted by Order in Council on the 27th day of May 1974* is hereby divided into wards, the names and *S.R. 1956/217 (Reprinted with Amendments No. 1 to 16: boundaries of which are specified in the Schedule hereto. S.R. 1968/32) Amendment No. 17: S.R. 1969/54 Amendment No. 18: S.R. 1969/115 SCHEDULE Amendment No. 19: S.R. 1970/157 Amendment No. 20: S.R. 1970/272 WARD} Amendment No. 21: S.R. 1971/117 ALL that area in the South Auckland, Hawke's Bay, and Amendment No. 22: S.R. 1972/83 Wellington Land Districts, Taumarunui, Taupo, Rotorua, and Amendment No. 23: S.R. 1972/252 Whakatane Counties, and Taupo and Murupara Boroughs, Amendment No. 24: S.R. 1973/95 containing 1,294,900 acres, more or less, bounded by a line Amendment No. 25: S.R. 1973/130 commencing at the confluence of the Waipapa and Amendment No. 26: S.R. 1973/316 Rivers in Block XVI, Wharepapa Survey District, and proceed­ Amendment No. 27: S.R. 1974/251 ing generally south-easterly up the middle of the Waikato Amendment No. 28: S.R. 1974/273 River, to and up the middle of the Paetataramoa Stream, Amendment No. 29: S.R. 1974/323 to and along the south-western boundary of part Lot 3, (T.T. 17/6/1) D.P. S. 7273, to its southernmost point in Block II, Otukotara Survey District; thence north-easterly along the south-eastern boundaries of part Lot 3 and Lot 2, D.P. S. 7273, Lot 2, D.P. S. 7274, Lot 2, D.P. S. 7085, Lots 5 and 4, D.P. S. 4985, Lots 5, 4, and 3, U.P. 19572, Lots 2 and 1, D.P. 30838, Sections 6, 5, and 4, Block III, Takapau Survey District, and Lot 1, D.P. 30839, to the easternmost comer of the last­ named lot; thence south-easterly along the south-western Otago Raspberry Marketing Committee Election (No. 1113 boundaries of Paeroa East 3A and 3C, as shown on M.L. 4440, Ag.60766) to the eastern boundary of 3C aforesaid; thence northerly along the eastern boundaries· of Paeroa East 3C, 3A, and 4A (M.'L. 4440) to and westerly along the northern boundaries PURSUANT to clause 11 of the Schedule to the Otago Rasp­ of 4A aforesaid and Sections 8 and 7, Block XV, Paeroa berry Marketing Regulations 1950, notice is hereby given Survey District, to and northerly along the eastern boundaries that the roll of those persons qualified to vote for the of Section 29, Block XV, aforesaid, and Section 20, Block XI, election of two producers' representatives in the Southern Paeroa Survey District, the eastern end of a public road, the Ward to the Otago Raspberry Marketing Committee will be eastern boundaries of Sectio.n 19, Block XI, aforesaid, and open for inspection during ordinary office hours at the follow­ Sections 29 and 19, Block VII, Paeroa Survey District, to ing places, viz, Ministry of Agriculture and Fisheries, Head the northern boundary of that last-named section; thence Office, Wellington, also at the offices of the Ministry of westerly along the northern boundaries of Sections 19, 20, Agriculture and Fisheries at Oamaru, Dunedin, Roxburgh, 21, 30, and 23, Block VII, aforesaid, and a quarry reserve and Alexandra. to the eastern side of a public road; thence generally north­ The roll will be available for public inspection for a period erly along that roadside, the south-western boundary of of 7 days from 21 May 1975, during which period any person part Paeroa East 4BIA, the south-eastern and north-eastefll may lodge with the Returning Officer an objection in writing boundaries of part Section 5, Block VII, aforesaid, the under his hand to any entry on the roll. generally north-eastern boundary of Section 8, Block VII, Nomination forms may be obtained on application to any aforesaid, and its production to and up the middle of the Waiotapu Stream to a point in line with the north-eastern of the above offices or from the Returning Officer, Ministry side of a public road forming the north-eastern boundary of Agriculture and Fisheries, Dunedin. Nominations must be of Section 7, Block VII, aforesaid, thence generally northerly in the hands of the Returning Officer not later than noon to and along that roadside, along a right line to and along on the l'lth day of June 1975. the north-eastern boundary of Section 9, Block VII, aforesaid, Dated at Dunedin this 10th day of April 1975. and the north-eastern side of Waiotapu Loop Road to and J.M. DENNE, Returning Officer. along the north-western boundary of part Paeroa East IA, to and generally northerly along the eastern and northern boundaries of Section 62, Block III, Paeroa Survey District, and the last-mentioned boundary produced to the north-western side of No. 5 State Highway; thence north-easterly along that roadside to the north-·eastern boundary of Pakaraka A9; thence south-easterly along the production of that boundary to the south-eastern boundary of Section 59, Block III, Paeroa Survey District; thence north-easterly along that boundary Otago Raspberry Marketing Committee Election (No. 1114 and its production to a point in line with the south-western Ag.60766) boundary of Section 48, Block III, Paeroa Survey District; thence to and along that boundary, the south-western bound­ PURSUANT to clause 11 of the Schedule to the Otago Rasp­ aries of Sections 18, Block III, aforesaid, and part 1, Block IV, berry Marketing Regulations 1950, notice is hereby given Paeroa Survey District, the northern boundary of part Paeroa that the roll of those persons qualified to vote for the East IA West and the north-western, north-eastern, and south­ election of two producers' representatives in the Northern eastern boundaries of part Rotomahana Parekarangi 6R2 (State Ward to the Otago Raspberry Marketing Committee will forest, New Zealand Gazette, 1929, p. 231) as shown on be open for inspection during ordinary office hours at the S.O. Plan 23352 to the westernmost corner of part Roto­ following places, viz, Ministry of Agriculture and Fisheries, mahana Parekarangi 5B5A; thence along the south-western Head Office, Wellington, also at the offices of the Ministry boundaries of parts Rotomahana Parekarangi 5B No. 5A, 5B, of Agriculture and Fisheries at Timaru, Waimate and at the and 4B, and the south-western end of a public road, to and Post Office, Temuka. along the south-western boundaries of Rotomahana Pareka­ rangi 5B4B and Section 7, Block IV, Paeroa Survey District, The roll will be available for public inspection for a period as shown on S.O. Plan 42812 to the southernmost corner of 7 days from 21 May 1975, during which period any person of Section 7, aforesaid; thence due south to the northern may lodge with the Returning Officer an objection in writing side of a closed road; thence easterly along that roadside under his hand to any entry on the roll. and its production to and generally south-easterly along the Nomination forms may be obtained on application to any north-eastern side of No. 38 State Highway as shown on of the above officers or from the Returning Officer, Ministry S.O. Plans 16299 and 24162 to and generally southerly up of Agriculture and Fisheries, Dunedin. Nominations must be the middle of the and up the middle of in the hands of the Returning Officer not later than noon the Whaeo River to its confluence with the Otueta Stream in on the 11th day of June 1975. · Block VI, Heruiwi Survey District; thence south-easterly along a right line to Trig. Station 74A, Otamapotiki, in Block VII, Dated at Dunedin this 10th day of April 1975. Heruiwi Survey District; thence south-easterly along a right J.M. DENNE, Returning Officer. line to Trig. Station A, Pohokura, in Block IX, Mangahopai 23 APRIL THE NEW ZEALAND GAZETTE 929

West Survey District; thence north-westerly along a right line along the northern side of the public road forming the north­ to Trig. Station 57, Opureke, in Block VI, Runanga Survey eastern boundary of Section 7, Block VII, aforementioned, District; thence south-westerly along a right line to the inter­ to and down the middle of the Waiotapu Stream to a point section, in Block IX, Runanga Survey District, of the south­ in line with the north-eastern boundary of Section 8, Block western side of No. 5 State Highway and the middle of the VII, Paeroa Survey District; thence along a right line to Waipunga River; thence down the middle of that. river to and along the afore::aid ncrth-eastern boundary, the north­ a point in line with the southern side of Tatara-a-kma road­ eastern and scuth-eastern boundaries of parts Section 5, Block way in Tarawera Cl, in Block XI, Tarawera Survey District VII aforesaid and still southerly generally along the generally (Hawke's Bay Land District); thence generally north-westerly western boundary of part Paeroa East 4B1A Block, the to and along that side of the said roadway and its produc­ western and southern boundaries of part Paeroa East 4B1Bl tion to the western side of the old Taupe-Napier Road; Block, the northern boundaries of Section 27, Block VII, thence generally south-westerly along that roadside to and Paeroa Survey District, and part Section 76S, Reporoa Settle­ along the western side of Kowaro roadway to the north­ ment, the northern and eastern boundaries of Section 28, eastern boundary of Tarawera No. 8; thence north-westerly Block VII aforesaid, the eastern boundaries of part Section 76S along that boundary to and north-westerly, south-westerly, aforementioned, Section 29, Block VII, Section 19, Block XI, and south-easterly along the north-eastern, north-western, and the eastern end of a public road and the eastern boundary south-western boundaries of Tarawera lOA, including the of Section 20, Block XI, the aforesaid blocks being of Paeroa crossing of Omarowa roadway, to a point in line with the Survey District, to and along the boundary of the Taupo middle of a tributary of the Toropapa Stream; thence south­ County as described in Gazette, 1969, page 787, the northern westerly to and up the middle of that tributary to its inter­ and eastern boundaries of part Paeroa East 4A Block, the section with the southern boundary of Block X, Tarawera eastern boundary of part Paeroa East 3A Block, the eastern Survey District, approximately 10 chains east of the boundary and southern boundaries of part Paeroa East 3C Block, the between Blocks IX and X, Tarawera Survey District; thence southern boundary of the aforesaid 3A Block, to and south­ westerly along that block boundary and the southern bound­ erly and north-westerly along the Taupo County boundary ary of Block IX, Tarawera Survty District, to the generally aforesaid to the confluence of the Paetataramoa Stream and south-eastern boundary of the South Auckland Land District the in Block IX, Takapau Survey District; (New Zealand Gazette, 1936, p. 1806); thence generally south­ thence northerly and westerly generally down the middle of westerly along that boundary to the middle of the Mohaka the 'Waikato River to a point in Block X, Ngongotaha Survey River, at its confluence with the Mangatanguru Stream, in District, in line with the south-eastern boundary of Paeroa Block VII, Kaweka Survey District; thence westerly along a South A3 Block; thence north-easterly generally along a right right line to Trig. Station 41, Mangaorangi, in Block VII, line to and along that south-eastern boundary, along another Ahipaepae Survey District, along a right line to the source right line to the northernmost corner of Paeroa South C2B of the Rangitikei River near Trig. Station C, Ngapuketurua, Block in Block IX, Paeroa Survey District; thence north-westerly in Block VII, Waiotaka Survey District, and along a right along the north-eastern boundary of Paeroa South A2 Block line to the source of the Waipakihi River, in Block X, and again north-easterly along the south-eastern boundaries of Waiotaka Survey District; thence generally south-westerly down part Section 2, Block VIII, Ngongotaha Survey District, and the middle of the Waipakihi River to its confluence with the Rotomahana-Parekarangi 6A2 No. 2Bl Block to Trig. Station Waikato River; thence generally northerly down the middle 31 (Paeroa) in Block V, Paeroa Survey District; thence along of that river and the to the southern shore a right line to the southernmost corner of part Rotomahana­ of ; thence north-easterly and generally westerly Parekarangi 2D (Patete) in Block II, Paeroa Survey District, along the generally southern, south-eastern, northern, and and along the south-eastern boundaries of that part 2D and north-western shores of Lake Taupo to the mouth of the Rotomahana-Parekarangi 2E6, 2E7, and 2E5 Blocks to the Oruapuraho Stream, in Block V, Karangahape Survey District; point of commencement. Excluding therefrom part Lot 2, thence generally westerly up the middle of that stream and D.P. 19415 situated in Blocks V, VI and X, Takapau Survey the middle of the Waiwhaanga Stream to and along the District. generally northern boundaries of part Hauhungaroa 2C and Hauhungaroa No. 5 to the north-eastern corner of Hau­ WARD3 hungaroa No. 4; thence north-westerly along a right line to Trig. Station 2165, Pakihi, in Block II, Puketapu Survey ALL that area in the South Auckland Land District in the District; thence north-easterly generally along the generally Rotorua and Matamata Counties and Rotorua City, contain­ north-western boundary of part Waihaha No. 1 to and along ing 630 square kilometres, more or less, bounded hy a line the western boundary of Maraeroa A2 and its production commencing at the intersection of the eastern boundary of to the middle of the Ongarue River; thence generally north­ the Matamata County as described in Gazette, 1969, p. 753, easterly up the middle of that river to its source near Trig. with the middle of the Tikitiki Stream in Block V, Horohoro Station 1390, Pureora, in Block III, Hurakia Survey District; Survey District, and proceeding north-easterly generally up thence north-westerly along a right line between that source the middle of that stream to its source, along a right line and Trig. Station 1641, Rangitoto, in Block IV, Pakaumanu to the source of the Utuhina Stream and down the middle Survey District, to the southern boundary of Lot 1, D.P. S. of that Stream to the southern side of Pukehangi Rolld; 8586, in Block XIV, Ranginui Survey District; thence easterly thence easterly along that side and the southern side of along that boundary and its production to and along the Springfield Road and along a right line being the production southern boundary of part Maraeroa A3B2 to its eastern­ of the last-mentioned southern side across Old Taupo Road most point; thence generally northerly along the eastern to its north-eastern side; thence south-easterly along the north­ boundary of part Maraeroa A3B2 and its production to and eastern side of Old Taupo Road and State Highway 5 to a along the eastern boundaries of part Maraeroa A3B2 and point in line with the north-western boundary of part Roto­ Al and the south-eastern boundary of part Pouakanui B7 mahana-Parekarangi 6A2 No. lA in Block XIV, Tarawera to the western side of Ranginui Road; thence north-easterly Survey District; thence south-westerly generally along a right along a right line to and along the western boundary of part line crossing the said highway to and along the north-western Pouakani No. 2 and the south-eastern boundary of Pouakani Z boundary of the aforesaid 6A2 No. lA and along the south­ as shown on M.L. Plan 19665 to the source of the Waitete eastern boundary of part Rotomahana-Parekarangi 2D, to Stream in Block XI, Ranginui Survey District; thence down it~ southernmost corner (Patete) crossing the intervening Wai­ the middle of the Waitete Stream to and down the middle kite Valley Road; thence along a right line to Trig Station 31 of the to the point of commencement. Exclud­ (Paeroa) in Block V, Paeroa Survey District; thence again ing therefrom Lot 23, D.P. 29248, situated in Block I, Otuko­ south-westerly generally along the south-eastern boundaries of tara Survey District. Rotomahana-Parekarangi 6A2 No. 2Bl, part Section 2, Block VIII, Ngongotaha District, to and along the south-western WARD2 boundary of Rotomahana-Parekarangi 3A2A to the northern­ most corner of Paeroa South C2B in Block IX, Paeroa Survey ALL that area in the South Auckland District in the Rotorua District; thence along a right line to and along the south­ and Taupo Counties containing 502 square kilometres, more eastern boundary of Paeroa South A3 and its production to or less, bounded by a line commencing at the northernmost the middle of the Waikato River; thence generally north­ corner of part Rotomahana-Parekarangi 6A2 No. IA Block, easterly down the middle of that River to a point in line in Block XIV, Tarawera Survey District, and proceeding with the western side of State Highway 1 in Block VI, Atia­ southerly generally along the southwestern side of State High­ muri Survey District; thence generally northerly to and along way 5 to and along the western boundary of part Rotomahana­ that side to a point in line with the south-eastern boundary Parekarangi 6P2B Block to and along the western side of the of part Lot 7, D.P. 12323; thence generally north-easterly aforesaid State highway to and along the western side of to and along the south-eastern and eastern boundaries of State Highway 38, the western boundary of part Paeroa East that part Lot 7 to and along the generally southern boundary lA West Block, the north-eastern side of the Waiotapu Loop of Lot 1, D.P. 25102 to the generally eastern boundary of Road, the north-eastern boundary of Section 9, Block VII, the Matamata County, aforesaid; thence generally northerly aforesaid, along a right line across a public road to and along that boundary to the point of commencement. C 930 THE NEW ZEALAND GAZETTE No.35

WARD4 Copies of the report may be purchased from the Hawke's ALL that area in the South Auckland Land District in the Bay Harbour Board, Private Bag, Napier, at a cost of $1.00, Tauranga, Rotorua, and Matamata Counties, and the City or seen at the public libraries at Napier, Hastings, Auckland, of Rotorua, containing 704 square kilometres, more or less, Wellington, Christchurch, or Dunedin or at the libraries of bounded by a line commencing on the right bank of flie the seven university institutions. Kaituna River due east of the middle of the mouth of the Dated at Wellington this 22nd day of April 1975. Mangorewa River in Block VII, Maketu Survey District, J. M. K. HILL, and proceeding southerly generally along the right bank of Assistant Commissioner for the Environment. the Kaituna River, to and along the shore -of Lake Rotoiti, the north-western bank of the Ohau Channel, the northern (Env. 8/73) and western shores of Lake Rotorua, to and westerly generally up the middle of the Utuhina Stream to its source in Block VI, Horohoro Survey District; thence along a right line to the Consenting to Raising of Loans by Certain Local Authorities source of the Tikitiki Stream; thence still westerly generally down the middle of the Tikitiki Stream to the eastern bound­ PURSUANT to the Local Authorities Loans Act 1956, the under­ ary of the Matamata County as described in Gazette, 1969, signed Assistant Secretary to the Treasury, acting under powers page 753; thence generally north-westerly along that eastern delegated to the Secretary to the Treasury by the Minister of boundary to and along the north-eastern boundary of the Finance, hereby consents to the borrowing by the local East Waikato Pest Destruction District as described in Gazette, authorities mentioned in the Schedule hereto of the whole or 1971, page 525, to the south-western corner of Block IV, any part of the respective amounts specified in that Schedule. Tapapa East Survey District; thence generally easterly along the southern boundaries of Blocks IV, V, VI, and VII, Tapapa SCHEDULE East Survey District, to and along the western boundary Amount of Section 3, Block II, Rotorua Survey District, to and Local Authority and Name of Loan Consented to down the middle of the Ohaupara Stream to its junction $ with the middle of the Mangorewa River; thence generally Cook County Council: north-easterly down the middle of the Mangorewa River Bridges Renewal Loan No. 6, 1975 .. . 100,000 to its mouth on the Kaituna River; thence along a right line East Coast Bays Borough Council: to the point of commencement. Waterworks Loan 1974 50,000 WARD5 Paparua County Council: Youth Centre Loan 1975 50,000 ALL that area in the South Auckland Land District in the Porirua City Council: Matamata County containing 762 square kilometres, more Pukerua Bay Water and Sewerage Reticulation or less, ·bounded by a line commencing at the junction of Loan 1974 ...... 736,000 the middle of the Waikato River ( Lake) with the Poverty Bay Electric Power Board: production westerly of the northern boundary of part Mata­ Extensions Loan No. 2, 1974 300,000 nuku 2E2 shown on D.P. 21718 in Block VIII, Wharepapa Rangitikei County Council: Survey District, being a point on the generally southern Rural Housing Loan 1975 ...... 100,000 boundary of the East Waikato Pest Destruction District as South Canterbury Catchment Board: described in New Zealand Gazette, 1971, page 525, and Orari-Waihi-Temuka Redemption Loan No. 7, proceeding generally easterly along that boundary to the 1975 ...... 23,000 generally eastern boundary of Matamata County as described Waitemata City Council: in New Zealand Gazette, 1969, page 753, thence southerly Herald Island Fire Station Site 'Loan 1975 27,300 along that boundary and the generally western boundary of Wallace County Council: Ward 3 as hereinbefore described to the middle of the Wai­ Rural Housing Loan No. 9, 1975 100,000 kato River; thence generally westerly and northerly down the Wellington City Council: middle of that river to the point of commencement. Excluding Land Purchase Loan 1975 ...... 1,700,000 therefrom Lot 2, D.P. 14739, situated in Block II, Patetere Wellington Regional Water Board: South Survey District, part Lot 2, D.P. 22069, situated in Renewal 'Loan No. 1, 1975 ...... 100,000 Block VI, Patetere South Survey District and part Lot 7, D.P. 19413, situated in Block VIII, Ngautuku, and Block II, Dated at Wellington this 18th day of April 1975. Atiamuri Survey Districts. B. V. GALVIN, Assistant Secretary to the Treasury. WARD6 (T. 40/416/6) SCHEDULE SOUTH AUCKLAND LAND DISTRICT The Stan·dards Act 1965-Draft New Zealand Standard Area Specification Available for Comment ha Description Matamata County PURSUANT to subsection (3) of section 23 of the Standards Act '1965, notice is hereby given that the following draft 424.9198 Part Lot 7, D.P. 19413, situated in Block VIII, New Zealand standard specification is being circulated: Ngautuku, and Block II, Atiamuri Survey Districts. Number and Title of Specification 519.8945 Part Lot 2, D.P. 22069, situated in Block VI, DZ 3631: Part A, Classification and grading of New Zealand Patetere South Survey District. timbers (National Timber Grading Rules). Revision of 208.4130 Lot 2, D.P. '14739, situated in Block II, Patetere NZS 3631. South Survey District. All persons who may be affected by this specification and Rotorua County who may desire to comment thereon may, upon applica­ tion, obtain a copy on loan from the Standards Association 410.7685 Part Lot 2, D.P. 19415, situated in Blocks V, VI of New Zealand, World Trade Center, 15-23 Sturdee Street and X, Takapau Survey District. (or Private Bag), Wellington. Additional copies are obtainable Taupo County at 50c a copy from the same address. 274.7562 Lot 23, D.P. 29248, situated in Block I, Otukotara The closing date for the receipt of comment is 30 July Survey District. 1975. Dated at Taupo this 4th day of April 1975. Dated at Wellington this 18th day of April 1975. K. C. McBETH, Chairman, 0. H. EDWARDS, Director, Rotorua, Taupo Pest Destruction Board. Standards Association of New Zealand. *Gazette, 1974, p. 1155 (S.A. 114/2/8)

Environmental Impact Report Notified-Kirkpatrick Reclama- tion, Napier Breakwater Harbour Tariff and Development Board Report No. 325-Locks, Etc. THE Commission for the Environment gives notice that it has GOVERNMENT has considered the above report and the decisions received an environmental impact report on the proposal made thereon have been implemented in the following to reclaim a cargo handling area adjacent to Kirkpatrick measures: Wharf. Representations in writing on the environmental aspects Customs Tariff (Locks and Padlocks) Amendment Order of the project, as it is explained in the report, will be received 1975. at the office of the Commission, P.O. Box 12-042, Welling­ Tariff Decision List No. 75. ton North, until Friday, 23 May 1975. J. A. KEAN, Comptroller of Customs. 23 APRIL TIIE NEW ZEALAND GAZETIE 931

TARIFF DECISION LIST No. 74

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

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

13.03.099 Gelling and stabilising agents, as may be Free Free Free 10.8 approved, for liquids, foodstuffs and ice cream: Approved: Burtonite V-7-E and 44 Ml .. .. 74 1/7/74 30/6/80 15.05.009 Preparations peculiar to the treatment of textiles Free Free Free 10.8 74 1/7/74 30/6/80 to impart a grease, stain and water repellent surface 15.06.002 Oils, other than soluble oils, when declared by Free Free Free 10.8 74 1/7/74 30/6/80 a manufacturer for use by him only for textile fibre batching 25.23.009 Denlca C.S.A...... Free Free Free 10.8 74 1/7/74 30/9/75 29.14.003 Aluminium stearate ...... Free Free Free 10.8 74 1/7/74 28/2/7 7 29.15.009 Polycarboxylic acids and their anhydrides, Free Free Free 10.8 halides, peroxides and peracids, and their halogenated, sulphonated, nitrated or nitro- sated derivatives: Other ...... 74 1/1/75 30/9/79 29.30.000 Compounds with other nitrogen-functions .. Free Free Free 10.8 74 1/1/75 30/9/82 29.40.009 Enzymes: ...... Free Free Free 10.8 Other kinds ...... 74 1/1/75 30/9/79 30.03.099 Lethidrone: injection (Vet), 20 mg in 1 ml .. .. Free ·Free Free 23.3 74 1/3/75 31/8/80 30.03.099 McGaw ammonium chloride 2.14 %injection .. Free - Free Free 23.4 74 1/7/74 30/9/80 30.03.099 McGaw potassium phosphate injection .. Free Free Free 23.4 74 1/7/74 30/9/80 30.03.099 McGaw Vacojet additive vials: liquid succinylcholine chloride .. .. Free Free Free 23.4 74 1/7/74 30/9/80 potassium chloride (20 m Eq/12.5 ml) .. Free Free Free 23.4 74 1/7/74 30/9/80 potassium chloride (30 m Eq/12.5 ml) .. Free Free Free 23.4 74 1/7/74 30/9/80 potassium chloride (40 m Eq/12.5 ml) .. Free Free Free 23.4 74 1/7/74 30/9/80 30.03.099 McGaw W.1150 sodium chloride injection, Free Free Free 23.4 74 1/7/74 30/9/80 20ml 30.03.099 Orgaluton tablets ...... Free Free Free 23.4 74 1/7/74 31/3/81 30.03.099 Uterine pessaries, Leo ...... Free Free Free 23.1 74 1/3/75 30/3/80 34.02.000 Products, as may be approved, when imported Free Free Free 10.8 in bulk and not being soaps or containing soap: Approved: Dobanol 91-6 ...... 74 1/7/74 30/6/80 Dobanol 91-8 ...... 74 1/7/74 30/6/81 Ethylan N range ...... 74 1/2/75 31/3/82 Kumiten ...... 74 1/7/74 30/6/82 Loramine L203 ...... 74 1/3/75 31/3/82 Nilo FL ...... 74 1/7/74 31/3/81 Nilo0 ...... 74 1/7/74 31/3/81 Nilo VO ...... 74 1/7/74 31/3/81 Nopcoquix ...... 74 1/2/75 30/9/81 Polyethoxyoleate ...... 74 1/2/75 31/3/82 Sanitized S.Q...... 74 1/1/75 31/3/81 Softkleen, when declared by an importer 74 1/7/74 31/3/82 for sale only to dry cleaners 35.06.001 Permabond ...... Free Free . . 74 1/7/74 30/6/75 38.19.299 Flovan PNB ...... Free Free Free 10.8 74 1/2/75 31/3/81 38.19.299 Isocon: ...... Free Free Free 10.8 P,PR, VT ...... 74 1/1/75 30/6/79 38.19.299 Sterethox ...... Free Free Free 10.8 74 1/7/74 30/6/82 38.19.299 YK carrier OL ...... Free Free Free 10.8 74 1/7/74 31/3/80 39.01.012 Polyester binder resin, when declared by a Free Free .. manufacturer, for use by him only in making fibre glass mat: Atlac 363E 02Z ...... 74 1/1/75 31/12/7s 932 THE NEW ZEALAND GAZETIE No. 35

TARIFF DECISION LIST No. 74-continued APPROVAJ..S-continued

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

39.01.012 Epoxy and polyester resins (excluding resins Free Free .. 74 1/4/75 30/6/76 compounded with colouring matter and resins in powder form), when declared: (a) by a manufacturer for use by him in making powder coatings (b) by an importer that they will be sold only to manufacturers for use by them only in making powder coatings 39.01.022 lsocyanurate polyurethane .. . . Free Free .. 74 1/12/74 30/9/79 39.01.022 Resin ERL 4221 ...... Free Free .. 74 1/12/74 30/9/79 39.02.032 Morton opacifier E288, E295, when declared Free Free .. 74 1/7/74 30/9/79 by a manufacturer for use by him only in making detergents 39 .02.131 Embossed P.V.C. sheeting, when declared for Free Free Aul Free .. 74 1/7/74 30/9/76 use only for making projection screens 40.09.001 High pressure water jetting hose, with couplings, Free Free .. 74 1/1/75 30/9/78 12.7 mm(½ in.) 25.4 mm (1 in.) nominal bore 8268 kPa (1200 p.s.i.) 48.01.449 120 micron all wood semi-conducting carbon Free Free Free 10.8 74 1/2/75 30/9/78 black insulating paper 51.01.129 Rayon braid when declared by a manufacturer Free Free Free 10.8 74 1/8/74 30/9/79 for use by him only in making long length hose 68.06.009 Dental strips impregnated with abrasive .. Free Free Free 23.7 74 1/2/75 30/6/79 68.16.009 Impervious graphite rupture or bursting discs Free Free Free 10.2 74 1/2/75 30/6/78 with or without vacuum support and teflon coating 69.01.000 Insulating Firebricks, refractory insulating Free Free Free 10.8 bricks, and insulating refractories: A.P. Green: G23 ...... 74 1/7/75 30/6/79 G26 ...... 74 1/7/75 30/6/79 Newbolds: R.1.23 ...... 74 1/7/75 30/6/79 R.1.28 ...... 74 1/7/75 30/6/79 73.15.461 High tensile steel wire ...... Free Free Free 10.8 74 1/1/75 30/9/76 74.03.009 22 mm x 2.4 mm copper strip, 12.7 mm x 13G Free Free Free 10.8 74 1/2/75 31/12/75 copper strip, when declared by a manu- facturer for use by him only in making contacts and phase bars for electrical equip- ment 74.03.031 Tinned combarloy copper strips 0.056mm Free Free .. 74 1/2/75 30/6/78 (0.219 in.) x 0.007 mm (0.028 in.) 74.07.002 Solid drawn brass alloy tube, 0.02 mm (0.08 in.) Free Free Free 10.8 74 1/2/75 30/6/78 x 0.009 mm (0.037 in.) 84.09.001 Vibratory compactors, Clark Scheid, models Free Free Free 10.2 74 1/3/75 31/3/78 HV6, HV9, HVl0, HV12 84.10.009 Pumps, self priming, centrifugal or multi- Free Free Free 10.2 staged: Sero ...... 74 1/7/74 30/9/75 84.18.139 Magnetic scale preventing device (Cepi Comav) Free Free Free 10.2 74 1/2/75 30/6/82 84.21.003 Sintobrator rotary barrel shot blasting machine, Free Free Free 10.2 74 1/2/75 30/9/79 EXCLUDING dust collecting equipment 84.22.048 Continuous feeder and electronic pre-selection Free Free Free 10.2 74 1/1/75 30/9/80 counter 84.33.000 Egg carton erecting machine .. .. Free Free Free 10.2 74 1/1/75 31/3/78 23 APRIL THE NEW ZEALAND GAZETI'E 93.3

TARIFF DECISION LIST No. 74-continued APPR.OVALS-continued

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

84.34.009 Machinery, apparatus and accessories for type- Free Free Free 10.2 founding or type-setting; machinery other than the machine-tools of heading Nos. 84.45, 84.46 or 84.47, for preparing or working prjnting blocks, plates or cylinders; printing type, impressed flongs and matrices, printing blocks, plates and cylinders; blocks, plates, cylinders and lithographic stores, prepared for printing purposes (for example, planed, grained or polished): Other ...... 74 1/7/74 30/9/79 84.35.001 Screen printing machines ...... Free Free Free 10.2 74 1/1/75 30/9/79 84.47.029 Combination surfacing and thicknessing Free Free Free 10.2 74 28/2/75 30/9/79 machines 84.59.139 De-capping machine, Alcoa .. .. Free Free Free 10.2 74 1/3/75 31/8/75 84.59.139 Automatic washing system, Mueller-matic .. Free Free Free 10.2 74 1/1/75 31/3/78 84.60.019 Moulds, electrically heated, used in vulcanising Free Free Free 10.1 74 11/4/75 30/9/79 rubber soles and insoles to shoe uppers 85.03.001 Primary cells and primary batteries of kinds Free Free .. approved by the Minister: Approved: Eveready battery E2112E, E450 .. 74 1/5/75 30/6/76 90.18.019 Oxygen connecting tubes, peculiar to use with Free Free Free 23.7 74 1/3/75 30/6/79 oxygen therapy equipment .. .. 90.24.011 Pressure gauges, peculiar to use on homo- Free Free .. 74 1/2/75 30/6/79 genizers 92.11.001 Office dictating machines and reproducers Free Free Aul Free .. ancillary thereto, as may be approved: Approved: IBM.280 ...... 74 1/3/75 30/11/77 IBM.281 ...... 74 1/3/75 30/11/77 IBM.282 ...... 74 1/3/75 30/11/77 IBM.283 ...... 74 1/3/75 30/11/77 IBM.284 ...... 74 1/3/75 30/11/77 IBM.285 ...... 74 1/3/75 30/11/77 IBM.288 ...... 74 1/3/75 30 I 11 I 71 *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: 13.03.099 Gelling ... ice cream: Approved: Burtonite ... 44 Al 18 29.15.009 Adipic acid 13 29.15.009 Didityl phathalate 14 29.15.009 Dimethyl phthalate 13 29.15.009 Dioctyl maleate .. 25 29.15.009 Dioctyl phthalate 11 29.15.009 Dodecenyl ... anhydride 46 29.15.009 Fumaric acid 13 29.15.009 lso-phthalic acid .. 13 29.15.009 Itaonic acid 19 29.15.009 Maleic anhydride 13 29.30.000 Desmodur 15, 44, V20 20 29.30.000 3, 4-Dichlorophenyl isocyanate 28 29.30.000 Mitsui MDl-CR .. 52 29.30.000 Suprasec DN 29.30.000 Toluene di-siocyanate 29.40.009 Adenosine ... (sodium) 46 934 THE NEW ZEALAND GAZETTE No.35

TARIFF DECISION LIST No. 74-continued MISCELLANEOUS-continued

Rates of Duty Effective Tariff Goods Part List Item No. II No. Normal I B.P. I Other Pref. Ref. From I To 29.40.009 Acetate kinase ...... 46 . . .. 29.40.009 Alcohol dehydrogenase ...... 46 . . .. 29.40.009 Enzymes, viz: ...... Fungal-A-Amylase K ...... 21 .. .. Rohapept B20 ...... 21 .. .. Rohapept D ...... 21 .. .. · Rohapept liquid ...... 21 .. .. Rohapept solid ...... 21 .. .. 29.40.009 Lipase powder ...... 46 . . .. 29.40.009 Ultrazym ... A ...... 39 .. .. 29.40.009 Rhozyme ... concentrate ...... 31 . . .. 30.03.099 McGaw Vacojet additive vial: ...... potassium chloride (20 m Eq/12.5 ml) .. 34 .. .. potassium chloride (40 m Eq/12.5 ml) .. 34 .. .. 30.03.099 Sodium Chloride injection: ...... U.S.P. Additive vial-in 50ml and 100ml ...... vials 84.34.009 Correcterm .. MlOO ... terminal ...... 28 . . .. 84.34.009 Correcterm .. M201 ... terminal ...... 31 .. .. 84.34.009 Correcting ... terminals ...... 65 . . . . 84.34.009 Electro ... keyboards ...... 38 . . .. 84.34.009 Headliner ... machines ...... 28 . . .. 84.34.009 Nolar ... foils ...... 61 . . .. 84.34.009 P.M.C .... base ...... 32 . . .. 84.34.009 Printers' ... plates ...... 29 . . .. 84.34.009 Printing ... inserts) ...... 61 . . .. 84.34.009 Sheets ... worked ...... 84.34.009 Type ... machines ...... 14 .. . .

Dated at Wellington this 23rd day of April 1975. J. A. KEAN, Comptroller of Customs.

Ministry of Works and Development-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value

Amount of Tender Name of Works Successful Tenderer Accepted $ Civil Engineering- S.H. 94: Extension of culverts Roxburgh Contractors Ltd. 24,037.00 Centre Hill Farm Settlement: Oreti Road metalling .. H. E. N. Batt and Son Ltd. 24,170.00 Auckland-Hamilton Motorway: Ararimu Road Underpass Ascot Construction Co. Ltd. 295,572.00 S.H. 1 : Construction of Baghdad Road creek bridge R. A. Winsley Ltd. 52,165.55 Building- Waiouru Military Camp: Garrison Club: alterations and additions Condon Construction Co. Ltd. 113,753.52 Hillmorton High School: classroom blocks, lecture theatre, and boilerhouse J. and W. Jamieson Construction Ltd. 474,455.00 alterations Kaiapoi High School: senior studies block Wadey and Efford Ltd. 333,611.00 N. C. McLEOD, Commissioner of Works, 23 APRIL THE NEW ZEALAND GAZETIE 935

TARIFF DECISION LIST No. 75

Decisions of the Minister of Customs Under the Customs Tariff (Subject to Amendment or Cancellation by Notification in the Gazette) APPROVALS - I Rates of Duty Effective Tariff Goods Part List Item No. II No. Normal I B.P. I Other Pref. Ref. From I To*

83.01.002 Cylinder locks and deadlocks, excluding key- Free Free .. 75 . 24/4/75 30/6/78 in-knob lock sets 83.01.002 Cylinder locking latches and cylinder locking Free Free .. 75 24/4/75 30/6/78 latch sets, excluding key-in-knob latch sets 83.01.002 Electrically operated locks and lock sets .. Free Free .. 75 24/4/75 30/6/78 83.01.002 Grille gate locks and lock sets .. .. Free Free .. 75 24/4/75 30/6/78 83.01.002 Lever deadlocks ...... Free Free . . 75 24/4/75 30/6/78 83.01.002 Lever locks and lock sets, lever locking latches Free Free .. 75 24/4/75 30/6/78 and lever locking latch sets with a minimum of five levers 83.01.002 Lever sliding door locks and lock sets .. Free Free .. 75 24/4/75 30/6/78 83.01.002 Locks and parts of locks for vehicles of Tariff Free Free .. 75 24/4/75 30/6/78 headings 87.01, 87.02 and 87.03 and for the mobile bases classified in Tariff headings 84.22 and 84.23 83 .01.014 Double cylinder night latches .. .. Free Free .. 75 24/4/75 30/6/78 83 .01.016 Cabinet locks ...... Free Free ... 75 24/4/75 30/6/78 83.01.016 Combination locks, including dial check locks Free Free .. 75 24/4/75 30/6/78 83.01.016 Cylinder rim deadlocks ...... Free Free .. 75 24/4/75 30/6/78 83.01.016 Electrically operated locks .. .. Free Free . . 75 24/4/75 30/6/78 83 .01.016 Grille gate locks ...... Free Free . . 75 24/4/75 30/6/78 83 .01.016 Key locks for safes, strongroom doors and Free Free .. 75 24/4/75 30/6/78 safety deposit boxes 83.01.016 Lever rim locks and lock sets .. .. Free Free . . 75 24/4/75 30/6/78 83.01.016 Locks and parts of locks for vehicles of Tariff Free Free .. 75 24/4/75 30/6/78 headings 87.01, 87.02 and 87.03 and for the mobile bases classified in Tariff headings 84.22 and 84.23 83.01.016 Locks when declared that they will be used only Free Free .. 75 24/4/75 30/6/78 in the manufacture or repair of luggage trunks and the like 83.01.016 Padlocks ...... Free Free .. 75 24/4/75 30/6/78 83 .01.016 Pin or disc tumbler locking mechanisms, when Free Free .. 75 24/4/75 30/6/78 declared by a manufacturer that they will be used only in the manufacture of metal cabinets, vending machines, parking meters or luggage lockers 83.01.016 Time locks ...... Free Free . . 75 24/4/75 30/6/78

*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. Dated at Wellington this 23rd day of April 1975. J. A. KEAN, Comptroller of Customs.

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

Amount of Name of Work Successful Tenderer Tender Accepted $ The stabilisation of 15 railway embankments between Wellsford and Grouting Services, P.O. Box 8940, Auckland 75,686.54 Topuni, North Auckland Line. T. M. SMALL, General Manager. 936 THE NEW ZEALAND GAZETIE No.35

Tariff Notice No. 1975/43-Applications for Approval Declined

NOTICE is hereby given that applications for concessionary rates of duty by the approval of the Minister of Customs on goods as follows have been declined:

Applications Advertised Appn. Tariff Goods No. Item Tariff Gazette Notice No. I No.

22740 32.09.003 17704 enamel, used in manufacture of fish cans ...... 1975/20 No. 19, 6 March 1975, p. 456 22657 38.11.039 Atlacide, a non selective herbicide ...... 1975/20 No. 19, 6 March 1975, p. 456 22335 84.17.128 Film cooling tower heat exchange elements ...... 1975/17 No. 18,27 February 1975, p. 398 22574 84.29.000 Mulco Hurricane sifter for flour redressing ...... 1975/20 No. 19, 6 March 1975, p. 456 22625 85.03.003 Wacker concrete vibrators ...... 1975/20 No. 19, 6 March 1975, p. 456

Dated at Wellington this 23rd day of April 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) Section 124, Customs Act 1966 Customs Tariff (Locks and Padlocks) Amendment 1975/80 21/4/75 10c Order 1975 Education Act 1964 .. Free Textbooks in Schools Regulations 1975 1975/81 21/4/75 toe Section 121, Health Act 1956 .. Health Inspectors Qualifications Regulations 1975 1975/82 21/4/75 toe Urban Renewal and Housing Improve­ Housing Improvement Regulations 1947, Amendment 1975/83 21/4/75 10c ment Act 1945 No. 2 Section 68, Marine Pollution Act 1974 .. Marine Pollution (Dispersants and Exceptions) Regula­ 1975/84 21/4/75 10c tions 1975 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. 23 APRIL THE NEW ZEALAND GAZETTE 937

Tariff Notice No. 1975 /44-Applications for Approval

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

Rates of Duty Appn. Tariff Goods Part No. Item Other II Normal I B.P. I Pref. Ref. ------24062 27.10.603} Edelex 45, which is composed of talpa oil 30, which is a distillate Free* Free* Free* 10.8 27.10.604 naphteric mineral oil of typical characteristics used for making dust-stop oil in rubber processing 24068 29.15.009 Kodaflex PA-5, a plasticizer and adhesion promoter for use in Free* Free* Free* 10.8 P.V.C. sealants and adhesives 24067 29.16.098 Calcium stearoyl 2-lactate, an agent used in the food processing Free* Free* Free* 10.8 industry for improving the quality of bread and as a whipping agent 24069 29.16.098 Kodaflex PA-3, a plasticizer and adhesion promoter for P.V.C. resins Free* Free* Free* 10.8 24045 29.34.000 Plictran 50W, used as a miticide in horticulture . . . . Free* Free* Free* 10.8 24065 32.09.003 Dow Corning 935 varnish, a silicone material used to coat glass and Free* Free* Free* 10.8 mica glass cloth and bonding flexible mica products 23918 34.02.000 Anglo S-2001, a surface active agent for use in manufacturing Free* Free* Free* 10.8 detergents and sanitizers 24008 34.02.000 Cirrasol ALN-310, used as a textile lubricant . . . . Free* Free* Free* 10.8 24124 34.02.000 Sterox AJ (R-369), a raw material used for the manufacture of Free* Free* Free* 10.8 cooling water corrosion inhibitors 23927 34.02.000 Texofor D5, used as a detergent base ...... Free* Free* Free* 10.8 24064 38.19.299 Dow Corning catalyst 1, 3, 4, used with Dow Corning silicone Free* Free* Free* 10.2 mould making rubber 23924 38.19 .299 Stannine pickling restrainers, used for restraining certain activities Free* Free* Free* 10.8 of metal working pickling preparations 23909 39.01.018 Ion exchange resins, used for teaching and research in universities Free* Free* 20.2 24009 39.01.061 Insulated sleeve silicone elastomer to comply with British Standard Free Free BS2848 type 5, class 180T, wall thickness 0.5 mm, used for in­ sulating wires ...... 24004 39.02.028 Hostaflex Ml33, a copolymer containing vinylchloride and vinyl­ Free* Free* Free* 10.2 acetate, used in the paint industry 23999 39.02.028 Hostaflex VP150, a copolymer from vinylchloride and vinylacetate Free* Free* Free* 10.2 in weight proportion of 85.15%, used for the manufacture of corrosion protective paints 22984 39.02.131 Porvic microporous P.V.C. sheet used as separators in industrial Free Free Aul Free batteries 24042 39.07.397 Manoy plastic plates and cups, designed for use by disabled persons Free* Free* Free* 10.2 24034 39.07.397 Plastic test tubes, rimless, 110 x 16 mm, 100 X 21 mm, 98 x 30 Free* Free* Free* 10.2 mm, used for blood analysis and research in hospitals and laboratories 24000 48 . 21. 039 Filter paper extraction thimbles, Whatman, used for filtration Free* Free* Free* 10.2 purposes 23983 69.09.001 Filter elements of ceramic materials . . . . Free* Free* Free* 10.2 24007 76.02.011 Sector aluminium rod, used for manufacture of solid shaped Free Free electrical power cable 24031 82.09.011 Manoy knife, designed for use by disabled persons . . . . Free* Free* Free* 10.2 24030 82.14.002 Manoy spoon and fork, designed for use by disabled persons .. Free* Free* Free* 10.2 23917 84.21.009 Valley centre pivot irrigation systems, self-propelled . . . . Free* Free* Free* 10.3 23642 84.22.028 Conveyors and elevators, used for grape and bean harvesters .. Free* Free* Free* 10.3 23972 84.24.049 Johnson all purpose plantivator, a single unit for all phases of Free* Free* Free* 10.2 tillage, incorporating bed shaping, fertilizing, planting and cultivating 23965 84.45.025 Sharpenset Whetstone knife grinding machine, used in freezing Free* Free* Free* 10.2 works and the like 23964 84.61.002 General controls ITT series solenoid valves, for industrial use Free* Free* Free* 10.2 23903 84.61.002 Rain Bird 1.90 cm (¾ in.) to 15.24 cm (6 in.) electrically operated Free* Free* Free* 10.2 solenoid valves, specially designed for burial with underground sprinkler irrigation systems 23914 85.11.009 Electric baker's oven 4 deck 12 trays, used for baking small goods Free* Free* Free* 10.1 23956 85.13.019 Databit incorporated telex system time division multiplex, models Free* Free* Free* 10.2 922, 971D 23905 85.19.049 Flameproof starters for electric motors, all types with or without Free* Free* Free* 10.2 overload protection, for installing in factories, etc 23915 87.02.239 Freeman Roadside automatic bale wagon, used for picking up, Free* Free* Free* 10.3 loading, transporting and off-loading stacks, hay bales 23581 90.24.011 Gravitrol density meter, used for the continuous density measure­ Free Free ments of liquids and slurries 22633 90.28.009 Electrical measuring instruments for industrial and scientific Free* Free* Free* 10.2 measurement: Digital thermometers Analogue electronic thermometers Thermocouples Insulation meters Portable electronic tackometer Incremental indicators Resistance meters Chart recorders 23982 90.28.009 Hogweg viscosity control unit, used for the control and automatic Free* Free* Free* 10.2 regulation of the viscosity of all fluids (inks, oils, paints, etc.) D 938 THE NEW ZEALAND GAZETTE No. 35

Tariff Notice No. 1975/44-App/ications for Approval-continued

Rates of Duty Appn. Tariff Goods Part No. Item Other II Normal I B.P. I Pref. Ref. 23694 90.28.009 Magnetic flow measuring systems, consisting of sensing heads, Free* Free* Free* 10.2 transmitters, signal amplifiers or signal conditioners and receivers for indicating, recording, intergrating or controlling, unobstructed flow, including the flow of corrosives 24032 93.04.012 Schermer captive bolt stunners, used for stunning cattle humanely Free* Free* Free* 10.2 in abattoirs and freezing works 23078 97.07.009 Cork handles, used for the manufacture of fishing rods .. .. Free* Free* Free* 10.8 *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 15 May 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, overhead, etc. Dated at Wellington this 23rd day of April 1975. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1975/45-Applicationfor Withdrawal of Approval

NoncE is hereby given that an application has been made for the withdrawal of the following approval of the Minister of Customs and for the future admission of the goods at substantive rates of duty: ,, Rates of Duty Effective Appn. Tariff Goods " Part List No. Item Other II No. Normal B.P. I Pref. Ref. From I To 24085 39.02.028 Acrylonitrile butadiene styrene (A.B.S.) 10% 10% 10.8 .. 1/7/74 30/9/79 compounds

Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 15 May 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 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 23rd day of April 1975. J. A. KEAN, Comptroller of Customs. 23 APRIL THE NEW ZEALAND GAZEITE 939

Tariff Notice No. 1975/46-Applicationfor Exclusion from Determination

NoncE 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:

I Rates of Duty Appn. Tariff Goods Part No. Item Other II Normal B.P. Pref. Ref. i l I 24033 82.05.012 Mission 'X' dropcentre and button type carbide insert per- 1974 45%* 29%* Aul 20%* .. cussion rock drilling bits 1975 45%* 33%* Can 25%* 1976 45%* 37%* CPC 25%* 1977 45%* 45%* *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 15 May 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 23rd day of April 1975. J. A. KEAN, Comptroller of Customs.

BANKRUPICY NOTICES

ln Bankruptcy In Bankruptcy-Notice of Adjudication ROLAND DAVID CELS, also known as RON MITCHELL, care of NOTICE is hereby given that DENNIS PAUL, entrepreneur, of Paparua Prison, Christchurch, prison inmate, formerly boat­ 198 Whitney Street, Blockhouse Bay, formerly of 6 O'Neill builder, was adjudged bankrupt on 16 April 1975. Creditors' Street, Hamilton, was on 16 April 1975 adjudged bankrupt. meeting will be held at Committee Room, Fourth Floor, State Notice is hereby given that JOHN GORDON MCNICKLE, motor Insurance Building, Hereford Place, Christchurch, on Monday, vehicle cleaner, trading as Auto-Care Vehicle Services and 28 Aprrl 1975, at 10.30 a.m. Decora Lighting, of 4129 Great North Road, Glen Eden, IVAN A. HANSEN, Official Assignee. was on 16 April 1975 adjudged bankrupt. Christchurch. Notice is hereby given that DoNALD HENRY ENSOR, butcher, of 56 Monarch Avenue, Glenfield, was on 16 April 1975 adjudged bankrupt. Notice of first meetings of creditors will be given later. Dated at Auckland this 16th day of April 1975. Jn Bankruptcy-Supreme Court P. R. LOMAS, Official Assignee. STEVEN EDWARD KING, of 89 Main Road, Mount Maunganui, barman, was adjudged bankrupt on 14 April 1975. Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1. T. W. PAIN, Official Assignee. Hamilton.

ln Bankruptcy-Notice of First Meeting Jn Bankruptcy-Supreme Court IN the matter of HARRY VICARY GRIFFITJIS, garage attendant, 23 Nolan Road, Greenlane, a bankrupt. I hereby summon IN the matter of JOHN DuDLEY BoYD, a bankrupt. Creditors' a. meeting of creditors to be held at office: on the 23rd day" meeting will· be held at the Magistrate's Court, Kenny Street, my Waihi, on Wednesday, 7 May 1975, at 10.30 a.m. · · . of April 1975. at 11.30 o'clock in the forenoon. All proofs ·of debt must be filed withe-me as soon· as possible T. W. PAIN, Official A$signee. after the date of adjudication and preferably before the first Hamilton. meeting of creditors. Dated at Auckland this 16th day of April 1975. P. R. LOMAS, Official Assignee. Second Floor, Jean Batten State Building, corner Shortland In Bankruptcy-Notice of First Meeting Street and Jean Batten Place, Auckl_and 1, IN the matter of KENNETH 'WAYNE ROLW, contractor, of Flat 1, 235 Marna Road, Mount Wellington, a bankrupt. I hereby summon a meeting of creditors to be held at my office on the 23rd day of April 1975 at 11.00 o'clock in the forenoon. In Bankruptcy-Notice of AdjudicaJion and of First Meeting All proofs of debt must be filed with me as soon as IN the matter of BRIAN PLEYDELL-BOUVERIE, a bankrupt. possible after the date of adjudication and preferably before Notice is hereby given that Brian Pleydell-Bouverie, of 4 the first meeting of creditors. Trafalgar Street, Johnsonville, art dealer, was on 15 AprH Dated at Auckland this 14th day of April 1975. 1975 adjudged bankrupt, and I hereby summon a meeting of creditors to be held at Third Floor, 175 The Terrace, P. R. LOMAS, Official Assignee. Wellington, on the 24th day of A,pril 1975 at 11 o'clock in Second Floor, Jean Batten 'State Building, corner Shortland the forenoon. Notice of the first meeting of creditors will Street and Jean Batten Place, Auckland l. be giveg later. · · · 940 THE NEW ZEALAND GAZETIE No.35

All proofs of debt must be filed with me as soon as possible EVIDENCE of the loss of certificate of title No. 539/14 (Canter­ after the date of adjudication and if possible before the bury Registry), for 1585 square metres situated in Block X first meeting of creditors. of the Arowhenua Survey District, being Lot 1 on Deposited Plan 15203, in the name of Noel Brady, motor mechanic, of Dated this 16th day of April 1975. Timaru, having been lodged with me, notice is hereby given E. A. GOULD, Official Assignee. of my intention to issue new certificate of title in lieu thereof Private Bag, Lambton Quay. P.O., Wellington. upon the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office, Christchurch, this 17th day of April 1975. LAND TRANSFER ACT NOTICES K. 0. BAINES, District Land Registrar.

EVIDENCE having been furnished to me of the loss of out­ standing duplicate certificate of title and lease described in EVIDENCE of the loss of certificates of title, deferred payment the Schedule below, I hereby give notice of my intention to licence, and lease described in the Schedule having been lodged issue provisional certificates of title and lease on the expira­ with me together with applications for the issue of new certifi­ tion of 14 days from the date of the Gazette containing this cates of title, new provisional lease, and a provisional deferred notice. payment licence, in lieu thereof. Notice is hereby given of my SCHEDULE intention to issue such new certificates of title, provisional CERTIFICATE of title 263 / 57 (065668.l); registered proprietors: l~ase, and provisional deferred payment licence on the expira­ Jeremy John Ursel, student, Prudence Catherine Ursel, his tlo~ of 14 days from the date of the Gazette containing this wife, of Paekakariki. notice. Certificate of title 247/170 (065672.1); registered proprietor: SCHEDULE Wellington Gas Company Ltd. CERTIFICATE of title 57 /10 for 10 perches, more or less, being Lease 679955 (115692.1); registered proprietor: Public Lot 3, Block II, D.P. 171, in the name of the mayor, council­ Trustee, as executor. , lors, and burgesses of the Borough of North East Valley. Dated at the Land Registry Office, Wellington, this 18th day Application 437628. of April 1975, Certificate of title 3A/1128 for 1 rood and 21.24 perches, C. C. KENNELLY, District Land Registrar. more or less, being section 71, Sawyers Bay District, in the name of George William Goddard, of Sawyers Bay, setting­ out machinist. Application 437928. Lease 231169 over Sections 8 and 9, Block XVII, Crookston District, in the name of Kenneth John Hill, of Edievale, farmer, and Catherine Isobel Hill, his wife. Application NOTICE is hereby given of my intention pursuant to applica­ 438001. tion 8422 under the Land Transfer Act 1952, to issue a Deferred payment licence 3Al29 for 714 acres 2 roods 35 certificate of title in the name of Dorothy Beryl Beguely, perches, more or less, being Section 22, Block XVII Crooks­ of Auckland, widow, for a parcel of land containing 346 square ton District, in the name of Kenneth John Hill, of 'Edievale, metres (13.7 perches), being the part Allotment 8, Section 13, farmer, and Catherine Isobel Hill, his wife. Application Suburbs of Auckland, included in Lot 1, Land Transfer Plan 438001. 61622, and being formerly part of Bluff Terrace shown on Certificate of title 201/7 for 27.05 perches, more or less, Deeds Record Office Plan S. 26, Hillsborough and Queens­ being Lot 17, D.P. 2289, in the name of Harry Norman Hall town, contained in deeds index 9A/296 in the name of John of Rotorua, plasterer, deceased. Application 430427. ' Reid Brown, of Thames, settler, unless caveat forbidding the Certificate of title 3D/169 for 1 rood and 2.6 perches, more same is lodged with me on or _before 26 May 1975. or less, being Lot 1, D.P. 11571, in the name of Ronald Vin­ cent Shadrach Hayward, of Dunedin, trolley-bus driver. Appli­ Dated this 14th day of April 1975 at the Land Registry cation 438513. Office, Auckland. Dated this 9th day of April 1975 at the Land Registry L. ESTERMAN, District Land Registrar. Office, Dunedin. B. E. HAYES, District Land Registrar.

EVIDENCE of loss of leasehold certificate of title, Volume 236, folio 51 (Southland Registry), for 33.07 perches, more or less, ADVERTISEMENTS situate in the Borough of Gore, being Lot 30, Deposited Plan 512, and being Part Section 9, Block XVI, Town of Gore, in the name of Barry Webster 'Mazey, of Gore, company director, having been lodged with me together with applica­ THE INCORPORATED SOCIETIES ACT 1908 tion 000131.1 for the issue of a new certificate of title in CHANGE OF NAME OF !NCORPORATFD SoCIETY lien thereof, notice is hereby given of my intention to issue NOTICE is hereby given that "The Welsh Pony Society of such new certificate of title upon the expiration of 14 days New Zealand Incorporated" has changed its name to "The from the date of the Gazette containing this notice. Welsh Pony ,aJJd Cob, Society of New Zealand Incorporated", ·,Dated 'at the Land Registry Office, Invercargill, this 16th and that the ne~ ~an_ie ~as this day entered on my Regist_er day of April 1975. of Incorporated Soc1et1es m place of the former name.· · , · , 'W: P. OGILVIE, Dated at Christchurch this 21st day of April 1975. Principal Assistant Land Registrar. L; A. SAUNDERS, Deputy District Registrar; ·

EVIDENCE of the loss of certificate of title No. ZA/1374 THE COMPANIES ACT 1955, SECTION 336 (3) (Canterbury Registry), for 25.9 perches situated in the City of Christchurch, being Lot 33 ,on Deposited Plan 21295, in NoTICE is hereby given that at the expiration of 3 months the name of Michael Peter Diedrichs, builder, of Christchurch, from the date hereof, the names of the under-mentioned having been lodged with me together with an application companies will unless cause is shown to the contrary, be No. 31363/1 for tm: issue of a new certificate of title in lieu struck off the Register and the companies dissolved: thereof, notice is hereby given of my intention to issue such Manor Foundry Ltd. 0. 1964/172. new certificate of title upon the expiration of 14 days from Animated Productions Ltd. 0. 1%5/153. the date of the Gazette containing this notice. Jason Business Enterprises Ltd. 0, '1970/82, Dated at the Land Registry Office, Christchurch, this 16th Leggetts Milk Bar Ltd. 0. 1971/114. day of April 1975. · ,, , Dated at Dunedin thisJ6th day of April 1975, _ , , , , K. 0. BAINES, District Land Registrar. K. F. P. McCORMACK, District Registrar of Companies, 23 APRIL THE NEW ZEALAND GAZETIE 941

THE COMPANIES ACT 1955, SECTION 336 (6) K. J. Wright Ltd. HN. 1965/103. NOTICE is hereby given that the names of the under-mentioned Central Construction Ltd. HN. 1965/118. companies have been struck off the Register and the com­ Central Hire Services Ltd. HN. '1966/125. panies dissolved: Jack Knegt Ltd. HN. 1967 / 132. Erceg's Foodmarket Ltd. HN. 1967 /259. Reddell's Ltd. 0. 1920/8. Rotorua Delicatessen Ltd. HN. 1967 /333. Princes Street Pharmacy Ltd. 0. 1931 /69. Graham Brown Ltd. HN. 1967 /373. H. A. Kerr Ltd. 0. 1947/62. Office Centre and Services Ltd. HN. 1967 /471. Golden Tasman Tourist Company Ltd. 0. 1947/76. B. & M. Clements Ltd. HN. 1969/244. Ross's Passenger Service Ltd. 0. 1949/30. High Rise Investments Ltd. HN. 1972/213. E. A. Lucas Ltd. 0. 1949/45. L. S. Callagher (1972) Ltd. HN. 1972/220. Clutha Blocklayers Ltd. 0. 1954/52. Dated at Hamilton this 16th day of April 1975. Dated at Dunedin this 14th day of April 1975. W. D. LONGHURST, Assistant Registrar of Companies. K. F. P. McCORMACK, District 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 com­ panies dissolved: NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the com­ Market Finance Company Ltd. 0. 1960/148. panies dissolved: Maheno Stores Ltd. 0. 1961/78. Ron Chisholm Ltd. 0. 1961/105. Northcote Private Hospital Ltd. W. 1944/111. Logan Park Foodmarket Ltd. 0. 1962/21. Radio Service Associates Ltd. W. 1949/158. Sam's Corner Ltd. 0. 1962/54. Pioneer Fruit Company Ltd. W. 1949/449. Ettrick Stores (1968) Ltd. 0. 1968/38. McMahon and Bond Ltd. W. 1949/553. Glendale Foodcentre (1972) Ltd. 0. 1972/82. Mitchells Emporium Ltd. W. 1949/589. Mayfair Organisation Ltd. W. 1950/76. Dated at Dunedin this 14th day of April 1975. Vogue Gowns Ltd. W. 1950/137. K. F. P. McCORMACK, District Registrar of Companies. Marsden Investments Ltd. W. 1950/338. Primary Products Printing Company Ltd. W. 1951/130. Roxy Theatre Ltd. W. 1953/400. Whittaker & Bentley Ltd. W. 1953/186. Railway Hotel Ltd. W. 1954/481. Universal Drug Company Ltd. W. 1955/248. THE COMPANIES ACT 1955, SECTION 336 (6) J. W. McKenna Ltd. W. 1956/170. NOTICE is hereby given that the name of the under-mentioned R. J. Lindsay Ltd. W. 1956/236. company has been struck off the Register and the company Barraud & Abraham Properties Ltd. W. 1957 /749. dissolved: W. L. Bryant Ltd. W. 1962/278. Greymouth Abattoirs Ltd. WD. 1959/3. Taylor Meat Company Ltd. W. 1963/467. Given under my hand at Hokitika this 11th day of April Warden Security Alarms Ltd. W. 1963/523. T. & W. Stores Ltd. W. 1963/117. 1975. Anvis Properties Ltd. W. 1965/428. A. L. PLEETE, Assistant Registrar of Companies. Maitland Hotel Ltd. W. 1965/679. Pacific Films-Howard Morrison Ltd. W. 1965/930. Lewison Holdings Ltd. W. 1966/58. C. A. Mundy Ltd. W. 1966/295. D. & M. O'Donoghue Ltd. W. 1966/529. THE COMPANIES ACT 1955, SECTION 336 (3) Warden Security Alarms (Auckland) Ltd. W. 1966/1047. Visual Display Systems Ltd. W. 1967 /494. NOTICE is hereby given that at the expiration of 3 months J. B. & L. Hannan Ltd. W. 1968/392. from this date the names of the under-mentioned companies D. Hyaviason & Sons Ltd. W. 1968/555. will, unless cause is shown to the contrary, be struck off the A. & M. Martin Ltd: W. 1968/773. Register and the companies will be dissolved: Bob's Bookshop Ltd. W. 1968/861. Palm Beach Motors Ltd. HN. 1955/619. Community Three Ltd. W. 1968/876. Rotorua Wrecking Company 'Ltd. HN. 1957 /107. Maungaraki Supermarket Ltd. W. 1969/556. Timmins Enterprises Ltd. HN. 1962/835. Hopp Inn Ltd. W. 1969/698. Homewood Properties Ltd. HN. 1965/283. Steel Placers Ltd. W. 1968/951. Donovan's Hire Service Ltd. HN. 1965/496. Karetta Lounge Ltd. W. 1969/974. Chensell Cleaning Service Ltd. HN. 1965/747. John Carson Holdings Ltd. W. 1969/1108. Gaiety Milk Bar Ltd. HN. 1966/121. R. P. Sturge Ltd. W. 1969/1385. R. Johnson Ltd. HN. 1966/163. The Karori & Makara Riding Establishment Ltd. W. Geyser Printing Company Ltd. HN. 1966/567. 1969/114. Lake Travel Lodge Ltd. HN. 1967 /223. Johnsonville Butchery Ltd. W. 1958/630. Rose Bowl Coffee House Ltd. HN. 1967 /268. Pahiko Farm Ltd. W. 1960/892, M. E. & B. M. Casey Ltd. HN. 1969/429. . Lc:iuise Florist Ltd. W. 1960/800. Kevin M. Mulqueen 'Ltd. HN . .1969/452. Andy Hogg Ltd. W. 1961/725. Mount Kiosk (1971) Ltd. HN. 1971/242.. Co1out & Hardware Centre Ltd. W., 1961/563. Dated at Hamilton this ·rith day of April 1975. Hillside Dairy Ltd. W. 1970/66. Terra'.Firma Minerals Ltd. W, 1970/145. W. D. LONGHURST, Assistant Registrar of Compames. R. & R. Duff Ltd. W. 1970/774. C. A. & P. Hatfield Ltd. W. 1970/782. Amalgamated Steel Fixers Ltd. W. 1970/790. Crossroads Dairy Ltd. W. 1970/850. Save & Prosper Fund Ltd., W. 1970/1346. THE COMPANIES ACT 1955, SECTION 336 (6) Andrews Electronics Ltd. W. 1971/181. NOTICE is hereby given that the names of the under-mentioned Guy Taylor and Associates Ltd. W. 1971/255. companies have been struck off the Register and the com­ M. & S. Nell Ltd. W. 1971/1005. panies dissolved: Erskine Foodmarket Ltd. W. 1971/384. Ascot Hair Stylists Ltd. W. 1971/958. P. E. & M. E. Johnston Ltd. HN. 1955/450. Raycol Holdings Ltd. W. 1972/41. Used Vehicles (Paeroa) Ltd. HN. 1956/1413. Leahp & Hunter Ltd. W. l97i/416. E. C. Ennis Ltd. HN. 1956/1440. The Agricultural Lime Company Ltd. W. 1973/297. W. F. Smith Farms Ltd. HN. 1959/812. Breeds' Food Centre Ltd. W. 1973/466. Jack Williams Ltd. HN. 1960/520. Section and Fencing Contractors Ltd. W. 1973/723. Holloway Farms Ltd. HN. 1960/1233. William B. Sanders Ltd. HN. 1962/555. Given under my hand at Wellington this 16th day of H. V. Hutchins Ltd. HN. 1962/1694. April 1975. · Farm Associates Ltd. HN. 1963/447. · l .. W.. · MATTHEWS, Assistant Registrar of Companies. 942 THE NEW ZEALAND GAZETIE No.35

THE COMPANIES ACT 1955, SECTION 336 (3) THE COMPA:NIES A:CT 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 com­ companies will, unless cause is shown to the contrary, be panies dissolved: struck off the Register and the companies dissolved: Haines Motors Ltd. C. 1945/52. Victory Grocery (1967) Ltd. N. 1965/66. Horder Cox and Company Ltd. C. 1949/132. Jack Mant Ltd. N. 1969/8. Joy Manufacturing Ltd. C. 1961/373. L.B. Geary & Sons (Nelson) Ltd. N. 1971/52. Albert Harkerss Ltd. C. 1965 / 558. Given under my hand at Nelson this 10th day of April Fairmount Finance Ltd. C. 1966/62. 1975. Independent Tractors and Implements Ltd. C. 1966 / 162. New Zealand Film Productions Ltd. C. 1966/484. E. P. O'CONNOR, District Registrar of Companies. Beck Industries Ltd. C. 1967 /464. Springston Supply Store Ltd. C. 1968/81. Bruce Building Co. Ltd. C. 1968/412. D. G. Woolley Ltd. C. 1969/433. Southern Pharma Centre Ltd. C. 1969/470. THE COMPANIES ACT 1955, SECTION 336 (3) Dell's Foodmarket Ltd. C. 1971/227. TAKE notice that at the expiration ·of 3 months from the date Roskel Communications Ltd. C. 1971/257. hereof the names of the under-mentioned companies will, Gregg's 7 Day Foodmarket Ltd. C. 1971/346. unless cause is shown to the contrary, be struck off the Wildberry Cleaners Ltd. C. 1973/106. Register and the companies will be dissolved: Dated at Christchurch this 16th day of April 1975. City Hotel (Timaru) Ltd. C. 1946/124. L. A. SAUNDERS, Deputy District Registrar. F. W. J. Murdoch Ltd. C. 1951/211. Sailisbury Motors Ltd. C. 1954/311. Armagh Properties Ltd. C. 1954/313. Tuam Holdings Ltd. C. 1963/88. THE COMPANIES ACT 1955, SECTION 336 (6) The Central Coaching College Ltd. C. 1963/405. Christchurch International Hotel Ltd. C. 1964/176. NOTICE is hereby given that the names of the under-mentioned Auto Auctions Ltd. C. 1965/95. companies have been struck off the Register and the com­ Thumbry Burwaton Ltd. C. 1965/609. panies dissolved : Wentworth Butchery Ltd. C. 1968/290. H.F. Evans Ltd. C. 1934/27. Shannaway Holdings Ltd. C. 1968/510. Robbie's Milk Bar Ltd. C. 1949/84. Rolton Distributors and Manufacturers' Agents (Christ- Little's Seaview (Omihi) Ltd. C. 1958/288. church) Ltd. C. 1970/68. Piesse Shingle Supplies (1960) Ltd. C. 1960/260. Mountain House Supplies Ltd. C. 1970/338. McConnell Wardell and Co. ·Ltd. C. 1963/242. Chudley's Dairy Ltd. C. 1970/638. Home Components Ltd. C. 1965/348, Haans Construction Company Ltd. C. 197L/333. Gaea Investments Ltd. C. 1966/555. Waikari General Stores (1971) Ltd. C. 1971 /448. Ibex Equipment Ltd. C. 1966/617. Waddington Finance Company Ltd. C. 1973/974. S. A. R. and D. M. Erickson Ltd. C. 1967 /234. St. Albans Dairy Ltd. C. 1974/369. Nupro Distributors Ltd. C. 1967 /248. Dated at Christchurch this 17th day of April 1975. Toneycliffes Foodmarket Ltd. C. 1968/385. The Hampshire Mini Market Ltd. C. 1969/714. L. A. SAUNDERS, Deputy District Registrar. W. Doyle Ltd. C. 1970/238. Mammoth Cleaning Company Ltd. C. 1972/129. Marlene Holdings Ltd. C. 1973/385. Dated at Christchurch this 16th day of April 1975. THE COMPANIES ACT 1955, SECTION 336 (3) L. A. SAUNDERS, Deputy District Registrar. TAKE notice that at the expiration of 3 months from the date hereof the names of the- under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies wilr be dissolved: THE COMPANIES ACT 1955, SECTION 336 (6) W. A. Polson Ltd. C. 1940/43. NOTICE is hereby given that the names of the under-mentioned E. L. Wyles & Co. Ltd. C. 1948/147. companies have been struck off the Register and the com­ ---Cashmere Clothing Company Ltd. C. 1951/12. panies dissolved: Automart (1963) Ltd. C. 1963/428. Awatuna Sawmilling Company Ltd. C. 1954/73. Pitt Island Fishing Company Ltd. C. 1966/287. Wallis Timbers Ltd. C. 1954/105. Coalgate Coal Company Ltd. C. 1966/544. Campbells Food Centre Ltd. C. 1959/60. Sanfords Staff Agency Ltd. C. 1968/137. Clyde V. Reese Company Ltd. C. 1960/274. Shrimptons Food Market Ltd. C. 1968/551. Melbourne Pleaters (N.Z.) Ltd. C. 1964/103. Baxter Construction Ltd. C. 1971 /329. Tekapo Garage Ltd. C. 1965/19. Lerob Enterprises Ltd. C. 1972/413. Allenton Supply Stores Ltd. C. 1965/695. A. and G. Morris Wholesalers Ltd. C. 1973/401. W. C. Nicholson Ltd. C. 1966/374. Dated at Christchurch this 17th day of April 1975. F. W. Wight & Co. Ltd. C. 1968/143. Te Namu Forests Ltd. C. 1969/67. L. A. SAUNDERS, Deputy District Registrar. _ Kaiapoi Motors Ltd. C. 1969/89. Greenfield Enterprises Ltd. C. 1971 /62. Takeaway Hot Pot ·Ltd. C. 1972/564. Dated at Christchurch this 17th day of April 1975. THE COMPANIES ACT 1955, SECTION 336 (3) L. A. SAUNDERS, Deputy District Registrar. TAKE notice that at. the expiration of 3 months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the THE COMPANIES ACT 1955, SECTION 336 (6) Register and the companies wil be dissolved: NOTICE is hereby given that the names of the under-mentioned Frank Hinchliff & Co. Ltd. C. 1945 / 87. companies have been struck off the Register and the com­ Cashmere Drapery Ltd. C. 1952/86. panies dissolved : A. N. Reddecliffe Ltd: C. 1956/130. Olympia Business Machines (N.Z.) Ltd. C. 1956/388. Tablefoods (N.Z.) Ltd. C. 1941/2. Parquet Floors Ltd. C. 1957 /259. Raxworthy Agencies Ltd. C. 1949/177. Big Valu Ltd. C. 1958/118. Sterling Homes Ltd. C. '1953 / 166. Sydenham Millinery Ltd. C. 1960/34. Australasian Distributors Ltd. C. 1959/142. Swiss Leather Goods (N.Z.) Ltd. C. 1967 /290. Paramount Industries () Ltd. C. 1960/391. Milne Footwear Ltd. C."1968/209. · Glenmore Homes Ltd. C. 1961/45. Inniscluain Farm Ltd. C. 1969/431. Zenith Real Estate Ltd. C. 1961 /70. Downes Publicity Ltd. C. 1972/794. Lockharts Investments Ltd. C. 1961/276. Wainoni Fresh Foods Ltd. C. 1963/206. Dated at Christchurch this 17th day of April 1975. Yaldhurst Dairy Ltd. C.1964/381. L. A. SAUNDERS, Deputy District Registfar. Vin Wells (Agencies) Ltd. C. 1965/447. 23 APRIL THE NEW ZEALAND GAZETTE 943

Johnstone's Grocery Ltd. C. 1966/259. Craft Tradi~ Company Ltd. C. 1959/80. Wedlake's Food Store Ltd. C. 1%6/513. Data Processmg Services Ltd. C. 1962/255. Butler Heating Ltd. C. 1966/685. Rowan Court Chalets Ltd. C. 1967/163. H.B. Diver Plumbers Ltd. C. 1967 /222. Associated Grocery Buyel'S Ltd. C. 1%7 /374. N. and A. Lowe Foodmarket Ltd. C. 1970/701. P. Stokes Ltd. C. 1%7 /422. Broomes Fruit & Confectionery Ltd. C. 1971/238. Miro Holdings Ltd. C. 1968/304. Karamu Holdings Ltd. C. 1971/-552. Dated at Christchurch this 17th day of Aprjl 1975. Forwood Exchange Homes Ltd. C. 1972/558. L. A. SAUNDERS, Deputy District Registrar. Dated at Christchurch this 17th day of April 1975. L. A. SAUNDERS, Deputy District Registrar. THE COMPANIES ACT 1955, SECTION 336 (3) TAKE notice that at the expiration of 3 months from the date THE COMPANIES ACT 1955 hereof the names of the under-mentioned companies will, PURSUANT to section 7 of the above-mentioned Act, the Register unless cause is shown to the contrary, be struck off the Register and records of the companies, the names of which are set out in and the companies will be dissolved: the first column of the Schedule hereto, which have been hitherto Triggs and Denton (South Island) Ltd. C. 1930/18. kept at the Office of the District Registrar of Companies at the Triggs & Denton (N.I.) Ltd. C. 1935/41. respective places named in the second column of the Schedule Tonks Norton and Company Ltd. C. 1950/91. hereto, have been transferred to the Office of the District Registrar Tillman & Goodchild Ltd. C. 1953/15. of the respective places named in the third column of the Schedule Hamilton T.V. Ltd. C. 1962/193. hereto. Brian's Industrial Machinery Ltd. C. 1%3/264. SCHEDULE Denston Sherfold Ltd. C. 1%5/603. Registe~ Register Astral Builders Ltd. C. 1%9/351. Name of Company Previously Transferred Windsor Homes Ltd. C. 1970/23. Kept at to Mr Kipling (N.Z.) Ltd. C. 1972/133. Peggy-Mac Ltd. C. 1972/606. Armitage Fisheries Ltd. Christchurch Nelson R. & V. Clarke Ltd. C. 1973/352. Hardie & Thompson (Westport) Renata Fashions Ltd. C. 1973 /638. Ltd. . . . . Christchurch Nelson Poto-Color Ltd. C. 1973 /669. Nelson Bricks and Pipes (1960) Ltd...... Blenheim Nelson Dated at Christchurch this 17th day of April 1975. Clays and Minerals Technical L. A. SAUNDERS, Deputy District Registrar. Services Ltd. Hamilton Nelson D. & G. Marsh Ltd. Hamilton Wellington Fin Enterprises Ltd. Christchurch lnvercargill THE COMPANIES ACT 1955, SECTION 336 (3) Bullock & Sutherland Ltd. Christchurch Invercargill TAKE notice that at the expiration of 3 months from the date T. G. Dalton Antiques Ltd. Christchurch Hamilton hereof the names of the under-mentioned companies will, Mitchells (Temuka) Ltd. Christchurch Blenheim unless cause is shown to the contrary, be struck off the Graeme Glen Ltd. Invercargill Christchurch Register and the companies will be dissolved : Grand View Holdings Ltd. New Plymouth Hamilton. Island Foods Ltd. . . Wellington Dunedin Geo Bonnington Ltd. C. 1908/36. Wakatipu Transport Ltd. Dunedin Invercargill Bonningtons (The Chemists) Ltd. C. 1943/27. Wayby Farms Ltd. . . Auckland Hamilton· Carlton Manufacturing Company Ltd. C. 1950/180. Ventura Investments Ltd. Auckland Hamilton Janette Salon Ltd. C. 1951 /109. Pellowes Pharmacy Ltd. Auckland Hamilton Weka Investments Ltd. C. 1963/122. O'Connell Stores Ltd. Auckland Hamilton Inghams Foodstore Ltd. C. 1968/278. Lota Investments Ltd. Auckland Hamilton The Basket Centre Ltd. C. 1969/599. E. M. & P. M. Robinson Ltd. Auckland Hamilton Terminus Hotel (Timaru) Ltd. C. 1%9/751. R. R. M. Aspinall and Associates Ltd. C. 1970/458. B. C. McLAY, Registrar of Companies. Her Hair Fashions Ltd. C. 1970/631. Aotearoa Exports Ltd. C. 1972/218. Trans-Pacific Holdings Ltd. C. 1971 /282. THE COMPANIES ACT 1955 Timu Motors Ltd. C. 1972/547. United Machinery Group Ltd. C. 1973/9. PURSUANT to section 7 of the above-mentioned Act, the Register and records of the companies, the names of which are set out in Dated at Christchurch this 17th day of April 1975. the first column of the Schedule hereto, which have been hitherto L. A. SAUNDERS, Deputy District Registrar. kept at the Office of the District Registrar of Companies at the respective places named in the second colµmn of the Schedule hereto, have been transferred to the Office of the District Registrar THE COMPANIBS ACT 1955, SECTION 336(6) of the respective places named in the third column of the Schedule NOTICE is hereby given that the names of the under-mentioned hereto. companies have been struck off the Register and the companies SCHEDULE dissolved: Register Register Elmdene Ltd. C. 1951 / 181. Name of Company Previously - Transferred St. Albans Drapery Ltd. C. 1953/105. Kept at to Modem Motels Ltd. C. 1956/370. Keith Shann & Company Ltd. Napier Wellington Mister Keith's Hair Fashions Ltd. C. 1%3/313. Bradleys (Wholesale) Ltd. Auckland Christchurch International Farm Services Ltd. C. 1%7 /302. Joseph Sheehan & Son Ltd. New Plymouth Wellington Mona Vale Court Ltd. C. 1968/237. Leah Gowns Ltd. . . Napier . Wellington Washdyke General Store (1969) Ltd. C. 1%9/168. Comish's Menswear Ltd. New Plymouth Wellington Van Asch Holdings Ltd. C. 1971/381. Devon Footwear Ltd. New Plymouth Wellington Dated at Christchurch this 17th day of April 1975. Rinto Steel Ltd. Christchurch Wellington Straven Gowns Ltd. Christchurch Wellington L. A. SAUNDERS, Deputy District Registrar. Bruce Radley Ltd. Auckland Wellington D. B. Pope Ltd. Auckland·· Wellington London Leygil N. Z. Ltd. Auckland Wellington THE COMPANIES ACT 1955, SECTION 336(6) Soft Goods Agencies Ltd. Auckland Wellington NoncE is hereby given that the names of the under-mentioned Mataora Timber Company Ltd. Hamilton Wellington companies have been struck off the Register and the com­ Petti Slips N. Z. Ltd. Hamilton Wellington panies dissolved : Rotorua Clothing Co. Ltd. Hamilton Wellington The Office Appliance Company (Canterbury) Ltd. Telford Holdings Ltd. Christchurch Auckland C. 1939/50. Malibu Motors Ltd. New Plymouth Aucjdand Shaw Products Ltd. C. 1949/73. Crossings Farm Ltd. Hamilton Gisborne Somerfield Fruit & Confectionery Ltd. C. 1954/30. Maralle Foodmarket Ltd. Auckland Hamilton F. W. Cochrane & Son Ltd. C. 1955/24. Portage Hotel Ltd. . . Wellington Christchurch Max Milner Holdings Ltd. C. 1956/201. Flooring Sales (Hamilton) Ltd. Wellington Christchruch Empisal Knitting Machine Corporation (New Zealand) Cannons Creek Gifts & Hard- Ltd. C. 1957 /323. ware Ltd. Wellington _ Napier Latimer Holdings Ltd. C. 1958/194. B. C. McLA Y, Registrar of Companies. 944 THE NEW ZEALAND GAZEITE No. 35

CORRIGENDUM CHANGE OF NAME OF COMPANY OHANGE OF NAME OF COMPANY NOTICE is hereby given that "Snack Time Limited" has IN the notice headed Change of Name of Company in New changed its name to "Gillies Brothers Limited", and that Zealand Gazette, No. 30, dated 3 April 1975, p. 799, for the new name was this day entered on my Register of Com­ "Seemens Engineering Co. Limited" read "Semmens Engineer­ panies in place of the former name. C. 1970/780. ing Co. Limited". Dated at Christchurch this 3rd day of April 1975. %0 L. A. SAUNDERS, Deputy District Registrar. 904 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Anderson Land Co. Limited" has changed its name to "Anderson Enterprises (Te Kuiti) CHANGE OF NAME OF COMPANY Limited", and that the new name was this day entered on NOTICE is hereby given that "Kilbimie Pharmacy Limited" my Register of Companies in place of the former name. has changed its name to "Kilbimie Holdings Limited", and HN. 1974/281. that the new name was this day entered on my Register of Dated at Hamilton this 11th day of April 1975. Companies in place of the former name. W. 1964/84. W. D. LONGHURST, Assistant Registrar of Companies. Dated at Wellington this 10th day of April 1975. 917 I. W. MATTHEWS, Assistant Registrar of Companies. 905 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Pauanui Service Station Limited" has changed its name to "Prescotts Garages Limited", and CHANGE OF NAME OF COMPANY that the new name was this day entered on my Register of NOTICE is hereby given that "Avenue Motor Inn Limited" Companies in place of the former name. HN. 1972/789. has changed its name to "Vacation Hotel (Wanganui) Limited", and that the new name was this day entered on Dated at Hamilton this 11th day of April 1975. my Register of Companies in place of the former name. W. D. LONGHURST, Assistant Registrar of Companies. w. 1963/455. 918 Dated at Wellington this 10th day of April 1975. I. W. MATTHEWS, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 906 NOTICE is hereby given that "Temples Transport Limited" has changed its name to "Rotorua Dry Cleaners (1974) 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. HN. 1%5/346. NOTICE is hereby given that "Clearview Box Company Limited" has changed its name to "Clearview Packaging Dated at Hamilton this 28th day of January 1975. Limited", and that the new name was this day entered on my W. D. LONGHURST, Assistant Registrar of Companies. Register of Companies in place of the former name. 959 w. 1968/189. Dated at Wellington this 11th day of April 1975. I. W. MATTHEWS, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 907 NotJCE is hereby given that "Daytona Products Limited" has changed its name to "Ivanap Daytona Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/425. CHANGE OF NAME OF COMPANY Dated at Christchurch this 8th day of April 1975. NOTICE is hereby given that "Palmerston North Investments L. A. SAUNDERS, Deputy District Registrar. Limited" has changed its name to "Anvil Finance Corpora­ 919 tion (Palmerston North) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1938/273. CHANGE OF NAME OF COMPANY Dated at Wellington this 11th day of April 1975. NOTICE is hereby given that "Okuku Pass Station Limited" I. W. MATTHEWS, Assistant Registrar of Companies. has changed its name to "Rakaia Island Limited", and that the new name was this day entered on my Register of 908 Companies in place of the former name. C. 1966/194. Dated at Christchurch this 2nd day of April 1975. L. A. SAUNDERS, Deputy District Registrar. CHANGE OF NAME OF COMPANY 920 NOTICE is hereby given that "H. A. Green (Havelock North) Limited" has changed its name to "Greens Dry Cleaners CHANGE OF NAME OF COMPANY (Hastings) Limited", and that the new name was this day entered on my Register of Companies in place of the former NOTICE is hereby given that "Crown Hotel (Temuka) Limited" name. H.B. 1%7 /3. has changed its name to "Lodewyks Investments Limited", and that the new name was this day entered on my Register Dated at Napier this 14th day of April 1975. of Companies in place of the former name. C. 1970/253. G. R. McCARTHY, Assistant Registrar of Companies. Dated at Christchurch this 3rd day of April 1975. 958 L. A. SAUNDERS, Deputy District Registrar. 902 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "J. D. Mace & Associates Limited" NOTICE is hereby given that "Clegg Bros. (1972) Limited" has changed its name to "Optional Mutual Management has changed its name to "Child Holdings Limited", and that Limited", and that the new name was this day entered on the new name was this day entered on my Register of my Register of Companies in place of the former name. Companies in place of the former name. C. 1957/199. A. 1974/3241. Dated at Christchurch this 9th day of April 1975. Dated at Auckland this 10th day of April 1975. L. A. SAUNDERS, Deputy District Registrar. W.R. S. NICHOLLS, Assistant Registrar of Companies. 903 961 23 APRIL THE NEW ZEALAND GAZETTE 945

CHANGE OF NAME OF COMPANY The name "JOHN K. RADLEY" was printed in error as secretary. The Government Printer unreservedly apologises to NOTICE is hereby given that "J.C. & E. 'M .. Warner Limited" Mr Radley and to the company for any inconvenience or has changed its name to "J. C. & E. M. & S. J. Warner Limited", and that the new name was this day entered on embarrassment that may have been occasioned by the error. my Register of Companies in place of the former name. 914 A. 1970/1276. Dated at Auckland this 10th day of April '1975. IN the matter of section 405 of the Companies Act 1955, W.R. S. NICHOLLS, Assistant Registrar of Companies. and in the matter of an overseas company ceasing to have 962 a place of business in New Zealand: NOTICE is hereby given pursuant to section 405 of the Com­ panies Act 1955, that ADVANCE ACCOMMODATION CHANGE OF NAME OF COMPANY PROPRIETARY LTD. a company incorporated in New South NOTICE is hereby given that "Ferro Cement Limited" has Wales, Australia, registered at the office of the Registrar of changed its name to "Certified Investments Limited", and Companies at ·Wellington as an overseas company, intends that the new name was this day entered on my Register to cease to have a place of business in New Zealand. of Companies in place of the former name. A. 1962/ 1123. A. H. A VIS, Secretary. Dated at Auckland this 9th day of April 1975. Terrace Chambers, 124 The Terrace, Wellington. W. R. S. NICHOLLS, Assistant Registrar of Companies. 842 963

IN the matter of section 405 of the Companies Act 1955, CHANGE OF NAME OF COMPANY and in the matter of an overseas company ceasing to have NOTICE is hereby given that "The D. J. Robertson Company a place of business in New Zealand: Limited" has changed its name to "Nicholas Nathan Limited", NOTICE is hereby given pursuant to section 405 of the Com­ and that the new name was this day entered on my Register panies Act 1955, that TRAVEL DESK PROPRIETARY LTD. of Companies in place of the former name. A. 195,8/473. a company incorporated in New South Wales, Australia, Dated at Auckland this 10th day of April 1975. registered at the office of the Registrar of Companies at Wellington as an overseas company, intends to cease to have W. R. S. NICHOLLS, Assistant Registrar of Companies. a place of business in New Zealand. 964 A. H. AVIS, Secretary. Terrace Chambers, 124 The Terrace, Wellington. CHANGE OF NAME OF COMPANY 841 NOTICE is hereby given that "G. & R. Cox Developers Limited" has changed its name to "Penthouse Properties Limited", and that the new name was this day entered on my Register IN the matter of the Companies Act 1955, and in the matter of Companies in place of the former name. A. 1972/1866. of TREMAINE AUTO SERVICES LTD. (in liquidation): Dated at Auckland this 7th day of April 1975. NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of shareholders of the W. R. S. NICHOLLS, Assistant Registrar of Companies. above company will be held at the offices of Barr, Burgess 965 & Stewart, Library Building, The Square, Palmerston North, on Tuesday, the 6th day of May 1975, at 10.00 a.m., for the purpose of having an account laid before it showing CHANGE OF NAME OF COMPANY how the winding up has been conducted and the property NOTICE is hereby given that "Grange Developments Limited" of the company disposed of, and to receive any explanation has changed its name to "David Syder Associates Limited", thereof by the liquidator. and that the new name was this day entered on my Register Dated at Palmerston North the 17th day of April 1975. of Companies in place of the former name. A. 1970/231. H. A. MORRISON, Liquidator. Dated at Auckland this 8th day of April 1975. 926 W.R. S. NICHOLLS,Assistant Registrar of Companies. 966 IN the matter of the Companies Act 1955, and in the matter of TREMAINE AUTO SERVICES LTD. (in liquidation) : CHANGE OF NAME OF COMPANY NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the! NOTICE is hereby given that "C. J. & F. B. Whyte Limited" above company will be held at the offices of Barr, Burgess has changed its name to "C. J. Whyte Limited", and that & Stewart, Library Building, The Square, Palmerston North, the new name was this day entered on my Register of on Tuesday, the 6th day of May 1975, at 10.30 a.m., for Companies in place of the former name. A. 1968/731. the purpose of having an account laid before it showing Dated at Auckland this 8th day of April 1975. how the winding up has been conducted and the property W. R. S. NICHOLLS, Assistant Registrar of Companies. of the company disposed of, and to receive any explanation 967 thereof by the liquidator. Dated this 17th day of April 1975. H. A. MORRISON, Liquidator. CHANGE OF NAME OF COMPANY 927 NOTICE is hereby given that "Cyclone-Auto Limited" has changed its name to "Cyclone-CM! Limited", and that the new name was this day entered on my Register of Com­ THE COMPANIES ACT 1955 panies in place of the former name. A. 1955 I 411. NOTICE OF DIVIDEND Dated at Auckland this 1st day of April 1975. Name of Company: Cedar Investments Ltd. (in liquidation). W. R. S. NICHOLLS, Assistant Registrar of Companies. Address of Registered Office: Care of Official Assignee's Office, 968 Auckland. Registry of Supreme Court: Auckland. Number of Matter: M. 879/71. CORRIGENDUM Amount per Dollar: 2.02 cents. NOTICE OF MEETING OF CREDITORS First and Fnal or Otherwise: First and final. WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK When Payable: 5 'May 1975. Under Section 362 Where Payable: My office. IN the matter of the Companies Act 1955, and in the matter P. R. T..:OMAS, Official Assignee, Official Liquidator. of NOEL HARRISON HOMES LTD.: Second Floor, Jean Batten State Building, corner Shortland IN the New Zealand Gazette of 20 'March 1975, No. 24, on Street and Jean Batten Place, Auckland 1. page 592, a notice was published with the above heading. 922 B 946 TI1E NBW ZEALAND GAZE'ITE No.35

THE COMPANIES ACT 1955 IN the matter of the -Companies 't\:ct 1955 section 291 MEETING OF CREDITORS subsection 3, and in the. matter of . S. A . .EVERITT LTD'. (in liquidation): A meeting of creditors of CABLE BOATBUILDING LTD. (in voluntary liquidation) :will be held at the Health Depart­ NOTICE is hereby given that a final meeting of ·members will ment Conference Room, Fifth Floor, Reserve Bank Building be held in the liquidator's office, Fh-st Floor Real Estate 1!ereford Street, Christchurch, on Thursday, 1 May 1975; House, corner of Queens Drive and Waterloo '·Road Lower a. 11 a.m. Hutt, on W:ednesday, 30 April 1975, at 3.45 p.m., to' receive from the liquidator an account of the winding up of the L. ANDERSON, company and any explanations that may be required thereon. Deputy Official Assignee for Provisional Liquidator. Dated this 16th day of April 1975. Commercial Affairs, Private Bag, Christchurch. F. CALVERT, Liquidator. 923 Proxies: As required by Winding Up Rule 127 a form of proxy is sent herewith. Any member wishing to appoint a proxy to attend this meeting should have .the instrument of IN the matter of the Companies Act 1955: appointment in the hands •of .the liquidator not later than EDWARD '~U~LEY L'I1D., a company incorporated in the 4.00 p.m. on Tues.day, 29 April 1975. State of V1ctona (formerly known as "The Security and The liquidator's address is P.O. Box 30-459, Lower Hutt. General Insurance Company Ltd.") hereby gives notice pursuant to section 405 (2) of the Companies Act 1955 of 912 its intention as from the 15th day of August 1975 to cease to have a place of business in New Zealand. Dated this 16th day of April 1975. Edward Lumley Ltd. by its Solictor: IN the matter of the Companies Act 1955, section 291, subsection 3, and in the matter of S. A. EVERITT LTD. KERRY FRANKLIN HOGGARD. (in liquidation}: 898 NOTICE is hereby given that a final meeting of ·creditors will be held in the liquidator's office, First Floor, Real Estate House, comer of Queens Drive and Waterloo Road, IN the matter of the Companies Act 1955, and in the matter Lower Hutt, on Wednesday, 30 April 1975, at 4.00 p.m., of STAN MACY PLUMBING CONTRACTORS LTD. to receive from the liquidator an account of the winding (in voluntary liquidation): up of the company and any explanations that may be re­ THE liquidator of Stan Macy Plumbing Contractors Ltd. which quired thereon. is being wound up voluntarily does hereby· fix the 9th day of Dated this 16th day of April 1975. May 1975, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish F. CALVERT, Liquidator. any title they may have to priority under section 308 of the Proxies: As required by Winding ·up Rule 127 a form of Act, or to be excluded from the benefit of any distribution proxy is ~ent herewith. Any creditor wishing to appoint a made before such debts are proved or, as the case may be proxy to attend this .meeting should have .the instrument .of from objecting to such distribution. ' appointment in the hands of the liquidator not later than R. N. SLIGHT, Liquidator. 4.00 p.m. on Tuesday, 29 April 1975. 157 Great South Road, P.O. Box 80, Manurewa. The liquidator's address is P.O. ·Box 30-4'59, Lower Hutt. 911 913

IN the matter of the Companies Act 1955, section 291 subsection 3, and in the matter of HUNWICK MARKET~ NOTICE OF RESOLUTION FOR VOLUNTARY WINDING ING DEVELOPMENTS LTD. (in liquidation): UP NOTICE is hereby given that a final meeting of members will FOR ADVERTR>EMENT -UNDER SECTION '269 be held in the liquidator's office, First Floor, Real Estate House, corner of Queens Drive and Waterloo Road Lower IN the matter of the Companies Act 1955, and in the matter Hutt, on Wednesday, 30 April 1975, at 1.45 p.m., to' receive of CLAYTONS (AUCKLAND) LTD.: from the liquidator an account of the winding up of the NOTICE is hereby given that by a duly signed entry in the company and any explanations that may be required thereon. minutes book of .Claytons (Auckland) Ltd. on the 18th day Dated this 16th day of April 1975. of April 1975, the following special resolutions were passed by the company, namely: F. CALVERT, Liquidator. "That the company be wound up voluntarily," Proxies: As required by Winding Up Rule 127 a form of proxy is sent herewith. Any member wishing to appoint a "That Owen Frank Fergus.on Hamilton be appointed proxy to attend this meeting should have the instrument of liquidator." appointment in the hands of the liquidator not later than Dated this 18th day of April 1975. 4.00 p.m. on Tuesday, 29 April 1975. 0. F. F. HAMILTON, Liquidator. The liquidator's address is P.O. Box 30-459, Lower Hutt. 973 915

IN the matter of the Companies Act 1955, section 291, sub­ section 3, and in the matter of HUNWICK MARKETING IN the matter of the Companies Act 1955, and in the matter DEVELOPMENTS LTD. (in liquidation): of 'MISS NEW BRIGHTON FASHIONS LTD. (in voluntary liquidation} : NOTICE is hereby given that a final meeting of creditors will be held in the liquidator's office, First Floor, Real Estate NOTICE is hereby given that a meeting of creditors of the House, corner of Queens Drive and Waterloo Road, Lower above-named company will be held in the boardroom of Hutt, on Wednesday, 30 April 1975, at 2.00 p.m., to receive Messrs Gilfillan, Gentles, Pickles, Perkins & Co., Ninth Floor, from the liquidator an account of the winding up of the B.N.Z. House, Cathedral Square, Christchurch, on 8 May company and any explanations that may be required thereon. 1975, at 10.30 a.m., to conduct the following business: Dated this 16th day of April 1975. 1. To receive and, if thought fit, to adopt the final accounts of the liquidator, prepared pursuant to section 291 (1) of F. CALVERT, liquidator. the Companies Act. Proxies: As required by Winding Up Rule 127 a form of 2. To resolve, pursuant to section 328 (1) (b), the manner proxy is sent herewith. Any creditor wishing to appoint a in which the books, accounts, and documents of tlle compaP' proxy to attend this meeting should have the instrument of and the liquidator are to be disopsed of. appointment in the hands of the liquidator not later than 4.00 p.m. on Tuesday, 29 April 1975. Called by the liquidator: The liquidator's address is P.O. Box 30-459, Lower Hutt. K. J. JENSEN. 916 948 23.Af?RIL THE NEW ZEA.LAND· GAZEITE 947

IN the matter of the Companies Act 1955; and in the matter IlIE COMPANIES ACT 1955 of MARISA FASHIONS LTD. (in voluntary liquidation): NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS NOTICE is hereby given that a meeting of creditors of the Name of Company: Contract Wool-Scourers Ltd. (in liquida­ above-named company will be held in the boardroom of tion). Messrs Gilfillan, Gentles, Pickles, Perkins & Co., Ninth Floor, B.N.Z. House, Cathedral Square, Christchurch, on 8 May Address of Registered Office: Previously care of Clark & 1975, at 10.45 a.m., to conduct the following business: Murdoch, 8 Gordon Road, Otahuhu. Now care of Official Assignee, Auckland. 1. To receive and, if thought fit, to adopt the final accounts of the liquidator, prepared pursuant to section 291 (1) of Registry of Supreme Court: Auckland. the Companies Act. Number of Matter: M. 236/75. 2. To resolve, pursuant to section 328 ( 1) (b), the manner Date of Order: 16 April 1975. in which the books, accounts, and documents of the company Date of Presentation of Petition: 5 March 1975. and the liquidator are to be disposed of. Place, Date, and Time of First Meetings: Called by the liquidator: Creditors: My office, 14 May 1975, at 2.30 p.m. K. J. JENSEN. Contributories: Same place and date at 3.30 p.m. 949 P.R. LOMAS, Official Assignee, Provisional Liquidator. Second Floor, Jean 'Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1. 937 NOTICE CALLING FINAL MEETING IN the matter of the Companies Act 1955', and in the matter of G. T. PEARCE LTD. (in liquidation) : NOTICE is hereby given in pursuance. to section 281 of the Companies Act '1955, that an extraordinary general meeting of the above-named company will be held in the offices of THE COMPANIES ACT 1955 Mabee, Halstead & Kiddle, First Floor, N-0rfolk House., 18 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS High Street, Auckland, on the 9th day. of May 1975,. at Name of Company: Sandringham Flooring Centre Ltd. (in 10.30 a.m., for the purpose of having an account laid before liquidation). it showing how the winding up• has been conducted and the property of the company has been. disposed:. of' and. to. receive Address of Registered Office: Previously 589 Sandringham any explanation thereof by the. liquidator. Road, Auckland. Now care of Official Assignee, Auckland. Further Business: Registry of Supreme Court: Auckland. To consider and, if thought fit, pass the following resolu­ Number of Matter: M. 276/75. tion, namely: Date of Order: 16 April 1975. "That the books and papers of the company and of the Date of Presentation of Petition: 13 March '1975. liquidator be placed in the custody of Mr G. T. Pearce." Place, Date, and Time of First Meetings: Every member entitled. to· attend, and vote· at the meeting Creditors: My office, 15 May 1975, at 10.30 a.m. is entitled to appoint a proxy to attend and vote instead of him. A proxy need not- be a member of the company. Contributories: Same place and date at 11.30 a.m. Dated this 18th day of April 1975. P.R. LOMAS, Official Assignee, Provisional Liquidator. Second Floor, Jean Batten State Building, corner Shortland R. V. BROWNE, Liquidator. Street and Jean Batten Place,. Auckland 1. 928' 938

THE COMPANIES. ACT. 1955 THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Name of Company: Wilmar Stores Ltd. Name of Company: Steel wail Industries Ltd. (in liquidation). Address of Registered Office: Care. of D. B. Curry, Nicol & Orange, Chartered Accountants, 22 Church Street, Address of Registered Office: Previously 79 Atkinson Avenue Masterton. Otahuhu. Now care of Official Assignee, Auckland. ' Registry of Supreme Court: Masterton. Registry of Supreme Court: Auckland. Number of Matter: M; 12/75: Number of Matter: M. 288/75. Date of Order: 16 April 1975. Date of Order: 16 April 1975. Date of Presentation of Petition: 19 March 1975. Date of Presentation of Petition: 17 March 1975. E. A. GOULD, Official Assignee. Place, Date, and Time of First Meetin'gs: 933 Creditors: My office, 15 May 1975, at 2.30 p.m. Contributories: Same place and date at 3.30 p.m. P.R. LOMAS, Official Assignee, Provisional Liquidator. Second Floor, Jean Batten State Building, corner Shortland THE COMPANIES ACT 1955 Street and Jean Batten Place, Auckland 1. NOTICE OF FIRST MEETINGS 939 Name of Company: Wilmar Stores Ltd. Address of Registered Office: Care of D, B. Curry, Nicol· & Orange, Chartered Accountants,. 22 Church Street, Master­ ton. THE COMPANIES ACT 1955 Registry of Supreme Court: Masterton. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Number of Matter: M. 12/75. Name of Company: Cootehill Holdings Ltd. (in liquida­ Creditors: Tuesday, 13th day of May 1975, at 11 a.m., tion). at Third Floor; 175Tfl.e Terrace, Wellington. Address of Registered Office: Previously Ross Melville Bridg­ Contributories: Tuesday, 13tft day of· May 1975, at 11.30 a:m., man & Co., 47 Customs Street East, Auckland. Now care at Third Floor, 175 The-Terrace., Wellington. of Official Assignee, Auckland. E. A. GOULD, Registry of Supreme Court: Auckland. Official Assignee· and Provisional Liquidator. Number of Matter: M. 323/75. 934 Date of Order: 16 April 1975. 948 THE NEW ZEALAND GAZETTE No; 35

Date of Presentation of Petition: 24 March 1975. Date of Order: 11 April 1975. Place, Date, and Time of First Meetings: Date of Presentation of Petition: 18 November 1974. Creditors: My office, 16 May 1975, at 10.30 a.m. Place, Date, and Time of First Meetings: Contributories: Same place and date at 11.30 a.m. Creditors: My office, 12 May 1975, at 10.30 a.m. P.R. LOMAS, Official Assignee, Provisional Liquidator. Contributories: Same place and date at 11. 30 a.m. Second Floor, Jean Batten State Building, corner Shortland P. R. LOMAS, Official Assignee, Provisional Liquidator. Street and Jean Batten Place, Auckland 1. Second Floor, Jean Batten State Building, corner Shortland 940 Street and Jean Batten Place, Auckland 1. 944 THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Name of Company: Coromandel Stone Products Ltd. (in THE COMPANIES ACT 1955 liquidation). NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Address of Registered Office: Previously 149 Greys Avenue, Name of Company: Central Security Services Ltd. (in liquida­ Auckland. Now care of Official Assignee, Auckland. tion). Registry of Supreme Court: Auckland. Address of Registered Office: Previously Room 310 Canterbury Number of Matter: M. 324/75. Building, Queen Street, Auckland. Now care of Official Date of Order: 16 April 1975. Assignee, Auckland. Date of Presentation of Petition: 24 March 1975. Registry of Supreme Court: Auckland. Place, Date, and Time of First Meetings: Number of Matter: M. 42/75. Creditors: My office, 16 May 1975, at 2.30 p.m. Date of Order: 16 April 1975. Contributories: Same place and date at 3.30p.m. Date of Presentation of Petition: 23 January 1975. P.R. LOMAS, Official Assignee, Provisional Liquidator. Place, Date, and Time of First Meetings: Second Floor, Jean Batten State Building, corner Shortland Creditors: My office, 12 May 1975, at 2.30 p.m. Street and Jean Batten Place, Auckland 1. Contributories: Same place and date at 3.30 p.m. 941 P.R. LOMAS, Official Assignee, Provisional Liquidator. Second Floor, Jean Batten State Building, corner Shortland THE COMPANIES ACT 1955 Street and Jean Batten Place, Auckland 1. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS 945 Name of Company: Disco Productions Ltd. (in liquidation). Address of Registered Office: Previously Blackmore, Hearne & Virtue, Chartered Accountants, 70 Remuera Road, Auck­ land. Now care of Official Assignee, Auckland. THE COMPANIES ACT 1955 Registry of Supreme Court: Auckland. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Number of Matter: M. 217 /75. Name of Company: Aira Properties (Hunua) Ltd. (in liquida- Date of Order: 16 April 1975. tion). · Date of Presentation of Petition: 27 February 1975. Address of Registered Office: Previously 221 Great South Road, Greenlane, Auckland. Now care of Official Assignee, Place, Date, and Time of First Meetings: Auckland. Creditors: My office, 14 May 1975, at 10.30 a.m. Registry of Supreme Court: Auckland. Contributories: Same place and date at 11.30 a.m. Number of Matter: M. 44/75. P.R. LOMAS, Official Assignee, Provisional Liquidator. Date of Order: 16 April 1975. Second Floor, Jean Batten State Building, corner Shortland Date of Presentation of Petition: 23 January 1975. Street and Jean Batten Place, Auckland 1. Place, Date, and Time of First Meetings: 936 Creditors: My office, B May 1975, at 10.30 a.m. Contributories: Same place and date at ll.30a.m. THE COMPANIES ACT 1955 :P. R. LOMAS, Official Assignee, Provisional Liquidator. NOTICE OF WINDING-UP ORDER Second Floor, Jean Batten State Building, corner Shortland Name of Company: Golden Chemical Products New Zealand Street and Jean Batten Place, Auckland 1. Ltd. (in liquidation). 946 Address of Regtstered Office: Previously 262 Church Street, Penrose, Auckland. Now care of Official Assignee, Auckland. Registry of Supreme Court: Auckland. Number of Matter: M. 215/75. THE COMPANIES ACT 1955 Date of Order: 16 April 1975. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Date of Presentation of Petition: 27 February 1975. Name of Company: Warrank Distributors Ltd. (in liquida­ P. R. LOMAS, Official Assignee, Provisional Liquidator. tion). Second Floor, Jean Batten State Building, corner Shortland Address of Regtstered Office: Previously 47 Customs Street Street and Jean Batten Place, Auckland 1. East, Auckland. Now care of Official Assignee, Auckland. 943 Registry of Supreme Court: Auckland. Number of Matter: M. 165/75. Date of Order: 16 April 1975. THE COMPANIES ACT 1955 Date of Presentation of Petition: 20 February 1975. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Place, Date, and Time of First Meetings: Name of Company: Export Sales and Surveys Ltd. (in liquida­ tion). Creditors: My office, 13 May 1975, at 2.30 p.m. Address of Registered Office: Previously Talls Building, Contributories: Same place and date at 3.30 p.m. 1 Wolfe Street, Auckland. Now care of Official Assignee, P.R. LOMAS, Official Assignee, Provisional Liquidator. Auckland. Second Floor, Jean Batten State Building, corner Shortland Registry of Supreme Court: Auckland. Street and Jean Batten Place, Auckland 1. Number of Matter: M. 1140/74. 947 23 APRIL THE NEW ZEALAND GAZEITfi 949

THE COMPANIES ACT 1955 they may have to priority under section 308 of the Companies NOTICE OF APPOINTMENT OF PROVISIONAL LIQUIDATOR PRIOR Act 1955, or to be excluded from the benefit of any distribu­ TO TIIE MAKINO OF A WINDING-UP ORDER tion made before the debts are proved or, as the case may be, from objecting to the distribution. Name of Company: B. J. Hale Ltd. Dated this 17th day of April 1975. Address of Registered Office: Care of H. P. Hanna, 37 Latimer Square, Christchurch. A.G. LEWIS AND HUGH BEATTIE, Liquidators. Supreme Court Registry: Christchurch. Address: Care of Barr, Burgess & Stewart, Chartered Accountants, First Floor, Allan McLean Building, 208 Oxford Number of Matter: M. 435/74. Terrace (P.O. Box 13-244 Armagh), Christchurch. Provisional Liquidator's Name: Ivan Ayron Hansen. 957 Provisional Liquidator's Address: Seventh Floor, State Insur- ance Building, Hereford Place, Christchurch. Date of Appointment: 16 April 1975. WILLWOOL LTD. IVAN A. HANSEN, IN VOLUNTARY LIQUIDATION Official Assignee, Provisional Liquidator. IN the matter of the Companies Act 1955, and in the matter Christchurch. of Willwool Ltd. (in voluntary liquidation; members wind­ 942 ing up): NoTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 14th day of April 1975 the following resolution was passed by the company, namely: NOTICE OF MEETING OF CONTRIBUTORIES That as the business of the company has been terminated, IN the matter of the Companies Act 1955, and in the matter the company be wound up voluntarily, of MUTUAL LEND LEASE ACCEPTANCE CO. LID. Dated this 14th day of April 1975. (in voluntary liquidation) : P. M. MAcSHANE, Secretary. TAKE notice that a meeting of contributories in the above matter will be held at the liquidator's office, 137 Vincent 954 Street, Auckland, on the 20th day of May 1975, at 10.30 a.m. Agenda: To receive the liquidator's report on the progress of the TONY SANDBROOK LTD. liquidation and also a statement of receipts and payments IN LIQUIDATION for the second year to 5 March '1975, pursuant to sections Notice of Winding-up Order and of First Meeting of Creditors 280 and 290 of the Companies Act 1955. and Contributories Dated this 17th day of April 1975. Name of Company: Tony Sandbrook Ltd. (in liquidation). J. S. MERCER, Liquidator. Address of Registered Office: 2 Queen Street, Feilding. Proxies: Form of general proxy is enclosed herewith. Registry of Supreme Court: Palmerston North. Proxies to be used at the meeting must be lodged with the liquidator at 137 Vincent Street, Auckland, not later than Number of Matter: M. 14/75. 10.30 a.m. on 16 May 1975. Date of Presentation of Petition: 26 February 1975. 951 Date, Time, and Place of First Meetings: Creditors: Wednesday, 21 May '1975, at 10.00 a.m. at the Courthouse, Palmerston North. Contributories: Wednesday, 21 May 1975, at 10.30 a.m. at the Courthouse, Palmerston North. IN the matter of the Companies Act 1955, and in the matter of WILFORD INVESTMENTS LTD. (in voluntary liquida­ K. SEEBECK, Official Assignee, Provisional 'Liquidator. tion): 975 NOTICE is hereby given that the undersigned, the liquidators of Wilford Investments Ltd., which is being wound up voluntarily, do hereby fix the 20th day of May 1975 as the IN the matter of the Companies Act 1955, and in the matter day on or before which the creditors of the company are to of FELPHAM TRADING COMPANY LTD.: prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies NOTICE is hereby given that by duly signed entry in the Act 1955, or to be excluded from the benefit of any dis­ minute book of the above-named company ·on the 8th day tribution made before the debts are proved or, as the case of April 1975 the following special resolution was passed may be, from objecting to the distribution. by the company, namely: Wilford Investments Ltd. operated a service station at 196, That the company be wound up voluntarily. Waltham Road, Christchurch. The company was also known Dated this 18th day of April 1975. as or operated under the following names. J.M. WILSON, Liquidator. WALTHAM SERVICE STATION 929 WALTHAM AUTO PORT WALTHAM AUTO PORT LID. Dated this 17th day of April 1975. A. G. LEWIS AND HUGH BEATTIE, Liquidators. IN the matter of the Companies Act 1955, and in the matter of FELPHAIM TRADING COMPANY LTD. (in liquida­ Address: Care of Barr, Burgess & Stewart, Chartered tion): Accounts, First Floor, Allan McLean Building, 208 Oxford Terrace (P.O. Box 13-244 Armagh), Christchurch. NOTICE is hereby given in pursuance of section 281 of the 956 Companies Act 1955, that a general meeting of the above­ named company will be held at 214A Oxford Terrace, on Wednesday, the 14th day of May 1975, at 10 o'clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive IN the matter of the Companies Act 1955, and in the matter any explanation thereof by the liquidator. of WALTHAM MOTOR COURT LTD. (in voluntary Every member entitled to attend and vote at the meeting liquidation) (previously called SAFE CARS LID.) : is entitled to appoint a proxy to attend and vote instead NOTICE is hereby given that the undersigned, the liquidators of him. A proxy need not also be a member. of Waltham Motor Court l;td., which is being wound up Dated this 10th day of April 1975. voluntarily, do hereby fix the 20th day of May 1975 as the day on or before which the creditors of the company are J. M. WILSON, Liquidator. to prove their debts or claims, and to establish any title 930 950 THE NEW ZEALAND GAZE.TIE No.35

IN the matter of the Companies Act 1955, and in the matter M. 155/75 of ROTOMARA FARM LTD.: In the Supreme Court of New Zealand NOTICE is hereby given that by a duly signed entry in the Wellington Registry minute book of the above-named company on the 15th day IN THE MATTER of the Companies Act 1955, and IN THE MATTER of April 1975 the following special resolution was passed of APIC ENTERPRISES LIMITED a duly incorporated company by the company, namely: having its registered office at 360 Lambton Quay, Welling­ That the company be wound up voluntarily. ton, hairdressers: Dated this 18th day of April 1975. NOTICE is hereby given that a petition for the winding up of the abovenamed company by the Supreme Court was G. R. RICHARDS, Liquidator. on the 7th day of April 1975 presented to the said Court 970 by TAWA JOINERY LIMITED a duly incorporated company having its registered office at Wellington, and the said peti­ tion is directed to be heard before the Court sitting at Welling­ ton on the 7th day of May 1975 at 10 o'clock in the fore­ noon; and any creditor or contributory of the said company IN the matter of the Companies Act 1955, and in the matter desirous to support or oppose the making of an order on of ROTOMARA FARM LTD. (in liquidation): the said petition may appear at the time of hearing in person NOTICE is hereby given that the undersigned the liquidator or by his counsel for that purpose; and a copy of the peti­ of Rotomara Farm Ltd., which is being wound up voluntarily, tion will be furnished by the undersigned to any creditor or does hereby fix the 16th day of May 1975 as the day on contributory of the said company requiring a copy on pay­ or before which the creditors of the company are to prove ment of the regulated charge for the same. their debts or claims, and to establish any title they may CHRISTOPHER GEORGE POTTINGER, have to priority under section 308 of the Companies Act Solicitor for the Petitioner. 1955, or to be excluded from the benefit of any distribu­ THIS notice was filed by Buddle Anderson Kent & Co., as tion made before the debts are proved or, as the case may agents for the solicitor for the. petitioner. The petitioner's be, from objecting to the distribution. address for service is at the offices of Messrs Buddle Ander­ Dated this 18th day of April 1975. son Kent & Co., Solicitors, 170-186 Featherston Street, Welling­ ton. (P.O. Box 233.) G. R. RICHARDS, Liquidator. NOTE: Any person who intends to appear on the hearing Address o1 Liquidator: Care of McCulloch, Butler & Spence, of the said petition must serve on or send by post, to the Queen Street East, P.O. Box 146, Hastings. abovenamed, notice in writing of his intention to do so. 971 The notice must state the name, address and description of the person, or, if a firm, the name address and description of the firm and an address for service within 3 miles of the office of the Supreme Court at Wellington, and must be signed by the person or firm, or his or their solicitor BRYAN L. WILLIAMS LTD. (if any) and must be served, or, if posted must be sent IN· VOLUNTARY LIQUIDATION by post in sufficient time to reach the abovenamed petitioner's address for service not later than 4 o'clock in the afternoon Notice or Last Day for Receiving Proofs of Debt of the 6th day of May 1975. Name of Company: Bryan L. Williams Ltd, 925 Address of Registered Offioe: 63 Kent Street, Frankton, Hamil- ton. Last Day of Receiving Proofs of Debt: 17 May 1975. No. M. 365/75· In the Supreme Court of New Zealand Name of Liquidator: V. N. Gill. Auckland Registry Address: P.O. Box 5661, Auckland. IN THE MATTER of the Companies Act 1955, and IN THE MATTER 978 of JOHN RODERICK LIMITED a duly incorporated company having its registered office at 3rd Floor, Nagel House, Courthouse Lane, Auckland 1, and carrying. on business as merchants-Debtor: Ex Parte: N.Z.I. SECURITIES LIMITED a duly incorporated M. No. 298/75 company having its registered office at Auckland, finance company-Creditor: In the Supreme. Court of New Zealand Auckland.Registry NOTICE is hereby given that a petition for the winding up of the abovementioned company by the Supreme Court was iN THE MATTER of the Companies Act 1955, and IN THE MATTER on the 2nd day of April 1975 presented to the said Supreme of GRAYLOW VENTURES LIMITED: Court by N.Z.I. SECURITIES LIMITED of Auckland, finance NanCE is hereby given that a petition for the winding up of company. And that the said petition is directed to be heard the abovenamed company by the Supreme Court was. on the before the Court sitting at Auckland on the 14th day of 18th day of March 1975 presented to the said Court by ALLAN May 1975 at 10 o'clock in the forenoon; and any creditor LoWE of Auckland, company director and the said petition is or contributory of the said company desirous to support or directed to be heard before the Court sitting at Auckland on oppose the making of an order on the said petition may the 14th. day of May 1975 at 10 o'clock in the forenoon; and appear at the time of the hearing in person or by his counsel any creditor or contributory of the said company desirous to for the purpose; and a copy of the petition will be furnished support or oppose the making of an order on the said peti­ by the undersigned to any creditor or contributory of the tion may appear at the time of hearing in person or by his said company requiring a copy on payment of the regulation Counsel for that purpose; and a copy of the petition will be charge for the same. furnished by the undersigned to any creditor or contributory B. R. LATIMOUR, Solicitor for the Petitioner. of the said company requiring a copy on payment of the regu­ lated charge for same. The petitioner's address for service is at the offices of Messrs Buddle, Weir & Co., Solicitors, 8th Floor, Auckland Signed: M. K. MOORHOUSE, Solicitor for the Petitioner. Savings Bank Building, corner Queen and Wellesley Streets, Address for Service: Sheffield; Young & Ellis, 8th Floor, Auckland. C;M.L. Centre, Corner Queen and Wyndham Streets, Auck­ NOTE: Any person who intends to appear on the hearing land, 1: of the petition must serve on or send by post, to the above­ NOTE: Any person who intends to appear on the hearing of named, notice in writing of his intention to do so. The the said petition. must serve on or send by post, to the above­ notice must state the name, address and description of the named, notice in writing of his intention so to do. The notice person, or, if a firm, the name address and description of the must state the name address and description of the person, or, firm, and an address for service within 3 miles of the office if a firm, an address for service within 3 miles of the office of the Supreme Court at Auckland and must be signed by of the Supreme Court at Auckland and must be signed by the the person or firm or his or their solicitor (if any) and must person or firm, or his or their solicitor (if any), and must be be served on, or, if posted, must be sent by post, in sufficient served or if posted, must be sent by post in sufficient time to time to reach the abovenamed petitioner's address, for service reach the abovenamed petitioner's address for service not later not later than 4 p.m. in the afternoon of the 13th day of than 4 o'clock in. the afternoon of the 13th day of May 1975. May 1975; 974 910 23APRIL THE NBW -ZEALAND GAZETTE 951

In the Supreme Court of New Zealand M. No. 397 /75 Christchurch Registry In the Supreme Court of New Zealand Auckland Registry IN nm MATTER of the Companies Act 1955, and IN IBE MATTER of BRUCE A. BRYSON LIMITED a duly incorporated company IN THE MATTER of the Companies Act '1955, and IN TIIB MATTER having its registered office at Christchurch-Debtor: of MoANA REEF LIMITED a duly incorporated company hav­ ing its registered office at 5th floor -Legal ·House Kitcooner NoTICE is hereby given that a petition for the winding up of Street Auckland and carrying on business there and else­ the abovenamed company by the Supreme Court was on the where as a motel owner: 9th day of April 1975 presented to the said Court by NOTICE is hereby given that a petition for the winding up of SYDENHAM TIMBER COMPANY LIMITED a duly incorporated the abovenamed company by the Supreme Court was on the company having its reg~stered office at Chr!s~church and 9th day of April 1975 presented to the said Court by EATSON carrying on business as timber merchants and Jomery manu­ & FRANCIS CONTRACTORS LIMITED a duly incorporated com­ facturers. And that the said petition is directed to be heard pany having its registered office at Carbine Road, Mt. ·well­ before the Court sitting at Christchurch on the 9th day of ington and the said petition is directed to be heard before the May 1975 at 10 o'clock _in the forenoo~; and any creditor Court sitting at Auckland on the 14th di:tY of May ~975 at or contributory of the said company desirol!s to s_upport or IO o'clock in the forenoon; and any creditor or contnbutory oppose the making of an order on the said pet1t10n may of the said company desirous to support or oppose the J!lllking appear at the time of hearing in person or by his counsel of an order on the said petition may appear at ·the ·ume of for that purpose; and a copy o~ the petitio1!- will be furnisht?d hearing in person or by his counsel for that purpose; and a .by the undersigned to any creditor or contnbutory of the said copy of the petition will be furnished by the undersigned to company requiring a copy on payment of the regulated any creditor or contributory of the said company requiring charge for the same. a copy on payment of the regulated charge for the same. D. J. BOYLE, Solicitor for the Petitioner. ALAN IVORY, Solicitor for 'Petitioner. This notice was filed by Alan Edward Leonard Ivory solici­ The petitioner's address for service is at the offices of tor for the petitioner whose address for service is at the office Messrs Cavell Leitch Pringle & Boyle, 152 Manchester Street, of Messrs Quartley Anderson Laird· & Ivory Solicitors A. A. Christchurch. Mutual Building, O'Connell Street, Auckland. NoTE: Any person who intends to appear on the hearing NOTE: Any person who intends to appear on the hearing of the said petition must serve on or send by post, to the of the said petition must serve on or send by post, to the abovenamed notice in writing of his intention so to do. The above-named, notice in writing of his intention so to do. The notice must' state the name, address and description of the notice must state the name, address, and description of the person or if a firm, the name, address and description of the person, or if a firm, the name, address and description of firm, ;nd an address for service within 3 miles of the office the firm, and an address for service within 3 miles of the of the Supreme Court at Christchurch and must be signed office of the Supreme Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and by the person or firm, or his or their solicitor (if any), and must be served or, if posted, must be sent by post in sufficient must be served, or if posted, must be sent by post in ,sufficient time to reach the abovenamed petitioner's address for service time to reach the abovenamed petitioner's address for service no later than 4 o'clock in the afternoon of the 8th day of not later than 4 o'clock in the afternoon of the 13th day of May 1975. May 1975. 901 935

M. No. 305/75 B. No. 78/75 In the Supreme Court of New Zealand Auckland Registry In the Supreme Court -of New Zealand Auckland Registry IN THE MATIER of the Companies Act 1955, and IN THE MATTER of GENEVA HOME BUILDERS LIMITED being a duly incor­ IN IBE MATTER of the Companies·Act 1955, and IN THE MATTER porated company having its registered office at 9 Geneva of TRAILER DEVELOPMENTS LIMITED a duly incorporated Place, Blockhouse Bay, Auckland, and carrying on the busi­ company having its registered office at the offices of Henk ness of building contractors: A Aalders, Chartered Accountant, Griffith Building, 445 NOTICE is hereby given that a petition for the winding up of Lake Road, Takapuna, contractors: the abovenamed company by the Supreme Court was on the NOTICE is hereby given that a petition for the winding up of 19th day of March, 1975 presented to the said Court by the abovenamed company by the Supreme Court was on WHITE CLIFFS SAWMILLING COMPANY LIMITED a duly incor­ the 8th day of April 1975 presented to the said Court by porated company having its registered office at Astley Avenue, WINSTONE LIMITED a duly incorporated company having its New Lynn, Auckland, and cafl)'!ng on business as timber registered office at 69 Queen Street, Auckland, merchants. And merchants, and that the said petition is directed to be heard that the said petition is directed to be heard before the Court before the Court sitting at Auckland on the 14th day of May, sitting at Auckland on the 14th day of May 1975 at 10 o'clock 1975, at 10 o'clock in the forenoon and any creditor or con­ on the forenoon; and that any creditor or contributory ofi the tributory of the company desirous to support or oppose the said company desirous to support or oppose the making of making of an order on the said petition may appear at the an order on the said petition may appear at the time of hear­ time of the hearing in person or by his counsel for that pur­ ing in person or by his counsel for that purpose; and a copy pose: a copy of the petition will be furnished by the under­ of 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 the on payment of the regulated charge for the same. same. M. E. BOWEN, Solicitor for the Petitioner. C. J. JOHNSON, Solicitor for the Petitioner. This notice was filed by M. E. Bowen, Solicitor for the Address for Service: At the offices of Messrs Jackson Rus­ petitioner. The petitioner's address for service is at the offices sell Tunks & West, 23 Shortland Street, Auckland, 1. of Messrs. Lyons, Bowen & Co., Solicitors, National Mutual Building, 43 High Street, Auckland. NoTE: Any person who intends to appear on the hearing NoTE: Any person who intends to appear on the hearing of of the said petition must serve on or send by post to the said petition must serve on or send by post, to the above­ abovenamed, notice in writing of his intention to do so. The named, notice in writing so to do. The notice must state the notice must state the name, address and description of the name, address and description of the person, or, if a firm, the person, or, if a firm, the name, address, and description of the name, address and description of the firm and an address ·for firm, and an address for service within 3 miles of the Supreme service within 3 miles of the offices of the Supreme Court -at Court at Auckland, and must ·be ,signed by the person or firm. Auckland and must be signed by the person or firm or his or or his or their solicitor (if any) and must be served, or, if their solicitor (if any) and must be served on, or, if posted, posted, must be sent by post in sufficient time to reach the must be sent by post in sufficient time to reach the above­ abovenamed .petitioner's address for service not later than named petitioner's address for service not later ·than 4 o'clock 4 o'clock in the afternoon of the 13th day of May 1975. in the afternoon of the 13th day of May 1975. 931 955 952 THE NEW ZEALAND G!\ZETTE No. 35

No. M. 307 /75 all that parcel of land containing 1.82 perches, more or less, In the Supreme Court of New Zealand situate in the said City, being another part of the said Auckland Registry Section 77, and being also Lot 3 on the said Deposited Plan No. 6619, and being all of the land in certificate of title IN TIIE MATIER of the Companies Act 1955, and IN nm MATIER of Horns YOGHURT LIMITED, a duly incorporated company 311/114 (Wellington Registry). having its registered office C/- Messrs. R. W. Smith & THIRD SCHEDULE Chilcott, Chartered Accountants, 129 Albert Street, Auck­ FIRST, all that parcel of land known as 69 Hopper Street land, 1 and carrying on business as a dairy products manu­ containing 11.31 perches, more or less, situate in the City facturer: of Wellington, being part of Town Section 77, and being NOTICE is hereby given that a petition for the winding up of also Lot 2 on Deposited Plan No. 6619, and secondly, all the abovenamed company by the Supreme Court was on the that parcel of land containing 1.82 perches, more or less, 19th day of March 1975 presented to the said Court by FLO situate in the said City of Wellington, being another part of the LINE PLASTICS LIMITED, a duly incorporated company having said Town Section 77, and being also Lot 3 on the said its registered office at 61-69 Patiki Road, Avondale, Auckland, Deposited Plan No. 6619, and being all of the land in and carrying on business as a manufacturer of plastic pro­ certificate of title 310/120 (Wellington Registry). ducts, and that the said petition is directed to be heard before the Court sitting at Auckland on the 14th day of May 1975 FOURTH SCHEDULE at 10 o'clock in the forenoon and any creditor or contributory ALL that parcel of land known as 71 Hopper Street containing of the said company desirous to support or oppose the mak­ 19 perches situate in the City of Wellington, being part of ing of an order on the said petition may appear at the time Section 77 on the public map of the said City deposited in of hearing in person or by his counsel for that purpose and a the office of the Chief Surveyor at Wellington and being copy of the petition will be furnished by the undersigned to all of the land in certificate of title 66 /286 (Wellington any creditor or contributory of the said company requiring a Registry). copy on payment of the regulated charge for the same. B. N. DAVIDSON, Solicitor for the Petitioner. FIFTH SCHEDULE ALL that parcel of land known as 73 Hopper Sti,eet, Welling­ Address for service: The offices of Messieurs Rudd, Gar­ ton, containing 23 perches, more or less, situate in the City land & Horrocks, Solicitors, A.M.P. Building, Queen Street, of Wellington, being part of Town Section No. 77, and Auckland. being all of the land in certificate of title 2% /232 (Welling­ NoTE-Any person who intends to appear on the hearing ton Registry). 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 SIXTH SCHEDULE notice must state the name, address, and description of the ALL that parcel of land known as 75 Hopper Street, Welling­ person or, if a firm the name, address and description of the ton, containing 16 perches, more or less, situate in the City firm, and an address for service within 3 miles of the <>ffice of Wel!ington, being part Section 76, Town of Wellington, of the Supreme Court at Auckland, and must be signed by and bemg also Lot 1 on Deposited Plan 397, and being all the person or firm, or his or their solicitor (if any), and must of the land in certificate of title 8A/1243 (Wellington be served, or, if posted, must be sent by post in sufficient time Registry). to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 13th day of May SEVENTH SCHEDULE 1975. ALL that parcel of land known as 77A Hopper Street, Welling­ 932 ton, containing 11.67 perches, more or less, situate in the City of Wellington, being part of Section 76, Town of Welling­ ton, and being also Lot 2 on Deposited Plan No. 6125, and WELLINGTON CITY COUNCIL bein_g all of the land in certificate of title 355 /120 (Wellington Registry). NOTICE OF INTENTION TO TAKE LAND IN the matter of the Public Works Act 1928, the Municipal EIGHTH SCHEDULE Corporations Act 1954, the Urban Renewal and Housing ALL that parcel of land known as 77 Hopper Street, Welling­ Improvement Act 1945, and their respective amendments: ton, containing 9.06 perches, more or less, situate in the City NOTICE is hereby given that the Wellington City Council of Wellington, being part of Section 76, Town of Wellington, proposes under the provisions of the above-named Acts and and being also Lot 1 on Deposited Plan No. 6125, and being all other Acts, powers, and authorities enabling it in that all of the land in certificate of title 355 / 121 (Wellington behalf to execute a certain public work, namely, for the Registry). purposes of ·Part II of the Urban Renewal and Housing Improvement Act 1945 in the City of Wellington and for NINTH SCHEDULE the purpose of that public work the lands described in the ALL that parcel of land known as 79 Hopper Street, Welling­ Schedules hereto are required to be taken. And notice is ton, containing 7.9 perches, more or less, situate in the hereby further given that plans of the lands which are required City of Wellington, being part of Town Section 76, and to be taken are deposited in the public office of the Town being Lot 1 on Deposited Plan No. 4839, and being all of Clerk to the said Council in the Municipal Office Building, the land in certificate of title 275 /261 (Wellington Registry). 5 Mercer Street, Wellington, and are there open for inspec­ tion, without fee, by all persons during ordinary office hours TENTH SCHEDULE and that any person affected by the execution of the said ALL that parcel of land known as 81 Hopper Street, Welling­ public work or the taking of the said lands should if he has ton, containing 7.7 perches, more or less, situate in the City any objection to the execution of the said public work or to of Wellington, being part of Town Section 76, and being the taking of the said lands, not being an objection to amount Lot 2 on Deposited Plan W. 4839, and being all of the or payment of compensation, send his written objection within land in certificate of title 275 /262 (Wellington Registry). 40 days from the first publication of this notice to the Town and Country Planning Appeal Board, 32 Mulgrave Street, ELEVENTH SCHEDULE Wellington, at his said office. And notice is hereby further ALL that parcel of land known as 83 Hopper Street, Welling­ given that if any objection is made as aforesaid a public ton, containing 7.2 perches, more or less, situate in the hearing of that objection will be held unless the objector City of Wellington, being part of Town Section 76, and otherwise requires and each objector will be advised of the being Lot 3 on Deposited Plan No. 4839, and being all time and place of that hearing and at that hearing each of the land in certificate of title 275 /263 (Wellington Registry). objector will be advised of the reasons for the proposed taking. TWELTH SCHEDULE FIRST SCHEDULE ALL that parcel of land known as 65 Hopper Street, Welling­ ALL that parcel of land known as 308 Taranaki Street, Welling­ ton, containing 19 perches and 0.4 of a perch situate in the ton, containing 13.5 perches, more or less, situate in the City of Wellington, part of Section 77 ·on the plan of the City of Wellington, being part of Town Section 77, and being said City deposited in the office of the Chief Surveyor at Lot 3 on Deposited Plan No. 3401, and being all of the Wellington and being all of the land in certificate of title land in certificate of title 289/40 (Wellington Registry). 29A/88 (Wellington Registry). THIRTEENTH SCHEDULE SECOND SCHEDULE ALL that parcel of land known as 310 Taranaki Street, FIRST, all that parcel of land known as 67 Hopper Street, Wellington, containing 13.9 perches, more or less, situate in Wellington, containing 6.33 perches, more or less, situate in the City of Wellington, being part of Town Section 77, anq the City of Wellington, being part of Town Section 77, and being also Lot 4 on Deposited Plan No. 3401, and being all being also Lot 1 on Deposited Plan No. 6619, and secondly, of the land in certificate of title 310/114 (Wellington Registry). 23 APRIL THE NEW ZEALAND GAZETTE 953

FOURTEENTH SCHEDULE that if any objection is made in accordance with this notice ALL that parcel of land known as 312 Taranaki Street, a public hearing of the objection will be held, unless the Wellington, containing 13.1 perches, more or less, situate in objector otherwise requires, and each objector will be advised the City of Wellington, being part of Town Section 77, of the time and place of the hearing. and being Lot 5 on Deposited Plan No. 3401, and being SCHEDULE all of the iand in certificate of/ title 272/291 (Wellington Registry). · OTAGO LAND DISTRICT ALL that piece of land containing 2 acres 2 roods 24.6 poles, FIFTEENTH SCHEDULE being part of. the land on Deposited Plan 1431, and being ALL that parcel of land known as 314 Taranaki Street, Welling­ parts Sections 25 and 26, Block II, Crookston S.D., and being ton, containing 15.8 perches, situate in the City of Wellington, all the land comprised in certificates of title 3/350 and 3/349, and being Lot No. 12 on a plan of a subdivision of Section 76 (?tago Land District, as the said piece of land is more par­ of the said City, deposited in the District Land Registry ticularly shown on S.O. Plan 17242 and thereon coloured Office No. 397, and being all of the land in certificate of sepia, being known as Mill Road, Tapanui, near State High­ title 48/51 (Wellington Registry). way 90. Dated this 15th day of April 1975. SIXTEENTH SCHEDULE B. J. McALLISTER, County Clerk. ALL that parcel of land known as 318 Taranaki Street, Welling­ ton, containing 7 perches and 0.51 of a perch, situate in 900 the City of Wellington, being part of Lots 9 and 10 on a plan of Subdivision of Section 36, deposited in the District Land Registry Office No. 397, and being all of the land in certificate of title 66 /60 (Wellington Registry). WINTON BOROUGH COUNCIL SEVENTEENTH SCHEDULE NOTICE is hereby given that the Winton Borough Council ALL that parcel of land known as 28 Hankey Street, Welling­ proposes in pursuance of the Public Works Act 1928 to ton, containing 5.94 perches, more or less, situate in the take the land described in the First Schedule hereto as City of Wellington, being part of Section 76, Town of Welling­ a public street, to be known as Gow Street, and also to take ton, and being also Lot 2 on Deposited Plan No. 7515, the land described in the Second Schedule hereto for housing and being all of the land in certificate of title 358 / 132 purposes. A plan of the lands proposed to be taken is (Wellington Registry). deposited in the office of the Winton Borough Council, EIGHTEENTH SCHEDULE Wemyss Street, Winton, and is open for inspection without ALL that parcel of land known as 30 Hankey Street, Welling­ fee during ordinary office hours. All persons directly affected ton, containing 5.74 perches, more or less, situate in the by the proposals and having any objection to either City of Wellington, being part of Section 76, Town of Welling­ proposed taking of land must state their objection in writing ton, and being also Lot 1 on Deposited Plan 7515, and and send the same to the Secretary, Town and Country Appeal being all of the land in certificate of title 358/131 (Welling­ Boards, Tribunals Division, Department of Justice, Private ton Registry). Bag, Postal Centre, Wellington, within 40 days of the 23rd day of April 1975, being the date of the first publication of NINETEENTH SCHEDULE this notice. If any objection shall be made, a public hearing ALL that parcel of land known as 32 Hankey Street, Welling­ will be held unless the objector otherwise requires and each ton, containing 11 perches and 0.7 of a perch situate in the objector will be advised of the time and place of the hearing. City of Wellington, being Lot 7 on the plan of Subdivision FIRST SCHEDULE of Section 76, deposited in the District Land Registry Office No. 397, and being all of the land in certificate of title ALL that parcel of land in the name of Robert Crombie, of 51/92 (Wellington Registry). Winton, carrier, situated in the Borough of Winton, con­ taining 1260 square metres, more or less, being part Section TWENTIETH SCHEDULE 32, Block I, Town of East Winton, and being part of the ALL that parcel of land known as 34 Hankey Street, Welling­ land comprised and described in certificate of title, Volume ton, containing 11 perches and 0.7 of a perch situate in the 18, folio 71 (Southland Registry). This land fronts Great City of Wellington, being Allotment 6 on the plan of Sub­ North Road, Winton (No. 6 State Highway), and is on the division of Section 76, deposited in the District Land Registry south side of the Winton Maternity Hospital. The land is Office No. 397, and being all of the land in certificate of more particularly shown marked "B" on Survey Office title 48 / 165 (Wellington Registry). Plan 8807. TWENTY-FIRST SCHEDULE SECOND SCHEDULE ALL that parcel of land known as 36 Hankey Street, Welling­ ALL that parcel of land in the name of Robert Crombie, of ton, containing 11 perches and 0.7 of a perch situate in the Winton, carrier, situated in the Borough of Winton, contain­ City of Wellington, being Lot 5 on the plan of Subdivision ing 1360 square metres, being part Section 32, Block I, of Section 76, deposited in the District Land Registry Office Town of East Winton, and being part of the land com­ No. 397, and being all of the land in certificate of title 51/165 prised and described in certificate of title, Volume 18, folio (Wellington Registry). 71 (Southland Registry). This land adjoins the land described in the First Schedule above and is to the west of it. It is Dated at Wellington this 13th day of January 1975. more particularly shown marked "A" on Survey Office Plan I. A. McCUTCHEON, Town Clerk. 8807. 9;/2 Dated at Winton this 24th day of April 1975. H. R. HUNT, Town Clerk. Winton Borough Council. 899 TUAPEKA COUNTY COUNCIL NOTICE OF INTENTION TO TAKE LAND NOTICE is hereby given that it is proposed under the pro­ visions of the Public Works Act 1928, to execute a certain WAIKATO COUNTY COUNCIL public work, namely, the construction of a road, and for the purposes of that public work the land described in the KIMIHIA SCHOOL ROAD Schedule hereto is required to be taken. And notice is hereby Punuc notice is hereby given that the Waikato County Council further given that a plan of the land so required to be taken proposes to execute a certain public work, to wit the con­ is deposited in the office of the Tuapeka County Council at struction of a public road, for which purpose the lands Peel Street, Lawrence, and is there open for inspection with­ described in the First Schedule hereto are required to be out fee by all persons during ordinary office hours. All taken by the Council under the provisions of the Public persons affected by the execution of the said public work Works Act 1928, and the portion of road described in the or by the taking of the said land should, if they have any Second Schedule hereto is to be stopped under the provisions objections to the execution of the said public work or to the of the Counties Act 1956. A plan of the lands required to taking of the said land, not being objections to the amount be taken and stopped as aforesaid are available for public or payment of compensation, set forth the same in writing inspection at the office of the Council in Clyde Street, Hamil­ and send the written objection within 40 days of the first ton East. Every person directly affected is hereby called upon publication of this notice to the County Clerk, Tuapeka to set forth in writing any objection he may wish to make County Council, Peel Street, P.O. Box 24, Lawrence; and to the execution of such work or to the taking of such F 954 THE NEW ZEALAND GAZETTE No. 35 land or to the stopping of the said road not being an objec­ TRUSTEE SAVINGS BANKS ACT 1948 tion to the amount or payment of compensation and in the case of the lands to be taken for road, should send such TARANAKI SAVINGS BANK written objection to the Town and Country Planning Appeal PURSUANT to section 25 of the Trustee Savings Banks Act Board in Wellington, within 40 days of the first publica­ 1948 (as substituted by section 2 of the Trustee Savings tion of this notice. All persons objecting to the stopping of Banks Amendment Act 1968) the Taranaki Savings Bank the said portion of road should lodge their objection in hereby gives notice that it has made the following grant: writing at the office of the Council within 40 days of the DONATIONS 1974 first publication of this notice. Public hearings of the objec­ tions will be held unless the objector otherwise requires J. B. Glasgow Trust Fund . $1,000.00 and each objector will be advised of the time and place of Dated this 31st day of March 1975. tho hearing. D. H. BLANCHETT, General Manager. FIRST SCHEDULE 921 Area m'' Description 732 Part Lot 22 of Allotment 463, Taupiri Parish, and shown marked with the letter "B" on S.O. Plan 47939. 419 Part Allotment 515, Taupiri Parish, and shown NEW ZEALAND FRIENDLY SOCIETIES ACT 1909 marked with the letter "C" on S.O. Plan 47939. ADVERTISEMENT OF CANCELLING 2361 Part Allotment 777, Taupiri Parish, and shown marked NOTICE is hereby given that the Registrar of Friendly Societies with the letter "D" on S.O. Plan 47939. has, pursuant to section 70 of the Friendly Societies Act 1909, SECOND SCHEDULE by writing under his hand dated this 17th day of February Area 1975 cancelled the registry of the U.E.B. (Christchurch) Credit ha Through or Adjoining Union, Register No. 587, with registered office held at Hornby on the ground that the said society has ceased to exist. 1.4480 Part Lot 22 of Allotment 463, Allotment 515, 740, 746, and 777, Taupiri Parish, and Lot 41, D.P. 0. D. GOOD, Registrar. S. 1158, and shown marked with the letter "A" 969 on S.O Plan 47939. All situated in Block XII, Survey District. Dated this 18th day of April 1975. By order of the Waikato County Council: NEW ZEALAND GOVERNMENf PUBLICATIONS K. A. EARLES, County Clerk. This notice was first published on the 21st day of April GOVERNMENT BOOKSHOPS 197 5 in the Waikato Times newspaper. A selective range of Government publications is available 953 from the following Government Bookshops: Wellington- Mulgrave Street Telephone 46 807 COUNTY OF STRATHALLAN Rutherford House, Lambton Quay Telephone 43 872 World Trade Center, Cubacade, Cuba Street TE MOANA-DoWNS WATER SUPPLY DISTRICT APPOINTMENT Private Bag Telephone 559 572 OF MANAGING RATEPAYERS PURSUANT to section 61 (3) of the Counties Amendment Auckland: State Advances Building, Rutland Street Act 1%1, notice is hereby given that the under-mentioned P.O. Box 5344 Telephone 32 919 persons have been appointed managing ratepayers for the Hamilton: Barton Street Te Moana-Downs Water Supply District and for that purpose P.O. Box 857 Telephone 80 103 may exercise the powers of management possessed by the Strathallan County Council but excepting the power to Christchurch: 130 Oxford Terrace make a charge or rate, the power to raise a loan, the P.O. Box 1721 Telephone 50 331 power to make a bylaw, the power to take legal action, Dunedin: T. and G. Insurance Building, Princes Street and the power to appoint, dismiss, or control staff. P.O. Box 1104 Telephone 78 294 Dated at Timaru this 17th day of April 1975. Wholesale Retail Mail Order A. D. TALBOT, County Chairman. 952 Postage: All publications arc post or freight free within New Zealand by second-class surface mail or surface freight. Postage or freight is extra when publications are forwarded NOTCCE OF INTENTION TO PROMOTE A PRIVATE by first-class surface mail, by air mail, by air freight, or BILL overseas. ANGLICAN TRUST FOR WOMEN AND CHILDREN FURTHER AMEND- Call, write, or phone your nearest Government Bookshop MENT ACT 1975 for your requirements. PUBLIC notice is hereby given by the Anglican Children's Trust, having its office at care of St. Mary's Home, 671 Great NEW ZEA.LAND STANDARD SPECIFICATIONS South Road, Otahuhu, Auckland 6, that it intends to apply forthwith for leave to introduce a Private Bill under the short These are not now available from Government Bookshops title of "Anglican Trust for Women and Children Further but may be obtained from the Standards Association of New Amendment Act 1975". The objects of such Bill are as follows: Zealand, Private Bag, Wellington. ( 1) To change the name of the Anglican Children's Trust to the Anglican Trust for Women and Children. THE NEW ZEALAND GAZETI'E (2) To amalgamate the Charitable Trust of St. Mary's Homes Trust Board with the Anglican Children's Subscriptions-The subscription is at the rate of $30 per Trust. calendar year, including postage, payable in advance. (3) To further amend the Anglican Children's Trust Act Single copies available as issued. 1%2 (as amended). The price of each Gazette varies and is printed thereon. Copies of the Bill may be inspected by the public without fee during office hours at the office of the Anglican Children's The New Zealand Gazette is published on Thursday evening Trust, care of St. Mary's Home, 671 Great South Road, of each week, and notices for insertion must be received bv Otahuhu, Auckland 6. the Government Printer before 12 o'clock of the day preced­ Communications or notices to the promoter may be sent ing publication. to the same address. Advertisements are charged at the rate of 10c per line. Dated the 14th day of April 1975. The number of insertions required must be written across the face of the advertisement. JACKSON RUSSELL TUNKS & WEST, Solicitors for the Promoter. All advertisements should be written on one side of the 924 paper, and signatures, etc., should be written in a legible hand. THE NEW ZEALAND GAZETTE 955

STATUTORY REGULATIONS WELL TYPED, MISS JONES! Under the Regulations Act 1936, statutory regulations of The intention of this book is to aid and maintain a good oeneral legislative force are no longer published in the New standard in the preparation of correspondence, memoranda, and Zealand Gazette, but are supplied under any one or more of reports. Although this style book was prepared especially for Government departments, it will help people in other organisa­ the following arrangements: tions to set out correspondence, etc., to a good standard. ( 1) All regulations serially as issued (punched for filing), subscription $20 per calendar year in advance. Overall this publication covers all aspects of layout, except special typing work such as manuscripts, catalogues and so on, (2) Annual Volume (including index) bound in buckram, which have not been included because this type of work is too price on application. (Volumes for years 1936-37 and varied. Generally jobs of this kind require close liaison between 1939-42 are out of print.) typist and author. (3) Separate regulations as issued. Written in the office of the State Services Commission, 1974. The price of each regulation is printed thereon. 79 pp. $1.60 WELLINGTON LOCAL GOVERNMENT AREA SCHEME GENERAL PUBLICATIONS PROVISIONAL ScHEME ANO EXPLANATORY STATEMENT 140 pages. Price $1.50. TIMBER .DESIGN DATA HANDBOOK Sections 3 and 5 Price 15c. WELLINGTON URBAN MOTORWAY Sections 4 and 7. Price 15c. MINISTRY OF WORKS Section 6. Price $1.50. $1.50. Section 8. Price40c. NEW ZEALAND FOREST SERVICE TIMBER PRESERVATION IN NEW ZEALAND DEPARTMENT OF SCIENTIFIC AND INDUSTRIAL VoL. ONE RESEARCH PUBLICATIONS Prepared by the Timber Preservation Authority. NEW ZEALAND JOURNAL OF AGRICULTURAL 20 pages. Price 15c. RESEARCH SPECIFICATIONS Issued quarterly $6 per annum In a loose-leaf folder. Price $3. (single copy $2) Contains papers giving the results of research ( and some TREES AND SHRUBS OF NEW ZEALAND fundamental experiments and trials) into a wide range of By A. L. POOLE AND N. M. AoAMS subjects related broadly to soil, plant, and animal studies directly pertinent to improving and increasing agricultural ROYAL 8vo, cloth bound, blocked on spine in gold, five­ and pastoral production and solving associated problems; colour jacket, 250 pages, 121 blocks and a map of the Botani- some technological papers, usually related to mechanisation cal Regions of New Zealand. Price $2.50, post free. and automation.

UREWERA NATIONAL PARK HANDBOOK NEW ZEALAND JOURNAL OF GEOLOGY AND Revised 1968 GEOPHYSICS 96 pages. Price $1. Issued quarterly $6 per annum (single copy $2) VOLLEYBALL A guide book for teachers, coaches, and players. (No. 7 Papers and notes on new research in the fields of paleon­ in the series.) tology, sedimentation, seismology, structural geology, marine geology, mineralogy, geochemistry, isostasy, geomagnetism, 21 pages. Price 65c. and isotopic dating. Special interest in the South-west Pacific region and the Ross Sea - McMurdo Sound area of Antarctica WAGE FIXING IN NEW ZEALAND is reflected in the Special Antarctic Issues which are produced Edited bys. J. CALLAHAN at irregular intervals. New Zealand Institute of Public Administration. NEW ZEALAND JOURNAL OF BOTANY 135 pages. Price $2. Issued quarterly $6 per annum WAIKATO - COROMANDEL- KING COUNTRY REGION (single copy $2) National Resource Survey Part 8 The journal contains papers on the New Zealand and MINISTRY OF WORKS Pacific Islands flora, including plants of pastures and crops. 214 pages, maps in pocket. Price $8.75. NEW ZEALAND JOURNAL OF MARINE AND FRESH­ THE WAIMATE MISSION STATION WATER RESEARCH Issued quarterly $6 per annum By M. w. STANDISH (single copy $2) The Church Missionary Society's station at Waimate played an important part in the development of New Zealand. Many This journal includes all the physical and biological hundreds of Maoris were educated at the station which grew disciplines of aquatic research in New Zealand and surround­ into a village. The vicarage and the Church of St. John ing seas. have been preserved and this is an account of the past history of the station. NEW ZEALAND JOURNAL OF SCIENCE 52 pages, 9 illustrations and plans. Price 70c. Issued quarterly $6 per annum (single copy $2) WANGANUI (NATIONAL RESOURCES SURVEY This journal contains papers on chemistry, physics, meteor­ PART 7) ology, zoology (particularly entomology), soils, engineering, MINISTRY OF WORKS development of scientific techniques for industrial purposes, and processing for industry. 212 pages, illustrated, maps in pocket. Price $7.50. BULLETIN No. 100 WAR IN THE TUSSOCK Catalogue of the Diptera of the New Zealand Sub-region. By ORMOND WILSON By D. MILLER. Price $1.35. The story of the Maori leader Te Kooti and his resistance to the early settlers which finally ended when he escaped into BULLETIN No. 104 the King Country after he was defeated at Te Porere in 1869. A Statistical Study of Linen Flax Crop Records. By G. M. 72 pages, 10 illustrations, 6 maps and plans. Price 50c. WRIGHT. Price 25c. 956 THE NEW ZEALAND GAZETTE No. 35

BULLETIN No. 105 BULLETIN No. 128 List of New Zealand Polychaetes. Based on the manuscript Acalypterate Diptera of New Zealand. By R. A. HARRISON. of the late Sir William Benham. By MARION L. FYFE. Price $4.50. Price 50c. BULLETIN No. 129 BULLETIN No. 107 The Appleby Experiments. A series of fertiliser and cool­ An Ecological Study of Tussock Grasslands, Hunter's Hills, storage trials with apples in the Nelson district, New South Canterbury. By A. P. BARKER. Price 60c. Zealand. Price $1.25. BULLETIN No. 108 BULLETIN No. 130 Plant Virus Diseases in New Zealand. By E. E. CHAMBER­ The Earthworm Fauna of New Zealand. By K. E. LEE. LAIN. Price: Quarter-cloth, $1.50; full cloth, $2. Price $6. BULLETIN No. 109 BULLETIN No. 131 A Catalogue of the Thynninae (Tiphidae, Hynunaptera) of The Wheat Varieties of New Zealand. By G. M. McEwAN. Australia and Adjacent Areas. By B. B. GIVEN. Price 60c. Price 30c. BULLETIN No. 132 BULLETIN No. HO Bibliography of New Zealand Tussock Grasslands. By Evaluation of Exterior House Paints by Panel Tests. By HELEN M. DRUMMOND and E. H. LEATHAM. Price 40c. G. CHAMBERLAIN. Price 65c. BULLETIN No. 133 BULLETIN No. 111 An Investigation of New Zealand Pozzolans. By R. A. The Storage of Apples and Pears. By C. A. S. PADFIELD. KENNERLEY and J. CELLAND. Price 80c. Price $2.70. BULLETIN No. 134 BULLETIN No. 1'12 New Zealand Coals: Their Geological Setting and its Influence on their Properties. By R. P. SuooATE. Price Dairy-farm Survey of Waipa County, 1940-41 to 1949-50. $1.25. By J.B. HUTTON. Price 65c. BULLETIN No. 135 BULLETIN No. 113 Lake Monk Expedition. An Ecological Survey in Southern The Academic Record of Science Students in the University Fiordland. By T. RINEY and Others. Price 85c. of New Zealand. By I. D. DICK, R. M. WILLIAMS, and DERMOT STRAKER. Price 65c. BULLETIN No. ,136 The Hot Springs and Geothermal Resources of Fiji. By BULLETIN No. 114 J. HEALY. Price 65c. Diseases and Pests of Peas and Beans in New Zealand, and Their Control. By R. M. BRIEN, E. E. CHAMBERLAIN, and BULLETIN No. 138 Others. Price 95c. Hydrology of New Zealand Coastal Waters (1955). By D. M. GARDNER. Price $1.25. BULLETIN No. '116 A Manual of the Spores of New Zealand Pteridophyta. By W. F. HARRIS. Full bound. Price $2.30. CONTENTS BULLETIN No. U7 Geothermal Steam for Power in New Zealand. Compiled by L. J. GRANGE, 102 pages, plus 4 maps. Illustrated. Price Page $1.50. ADVERTISEMENTS 940 BULLETIN No. J18 APPOINTMENTS 918 Shipment of Chilled Beef ,1952. By H. H. LAW and N. W. VERE-JoNES. Price: Quarter-cloth, $1; paper cover, 75c. BANKRUPTCY NOTICES 939 BULLETIN No. 119 DEFENCE NOTICES 914 An investigation into the Manufacture of Fused Calcium­ Magnesium Phosphate Fertiliser in New Zealand. By W. M. LAND TRANSFER AcT: NOTICES 940 BILLINGHURST and w. s. NICTIOLSON. Price 25c. MISCELLANEOUS- BULLETIN No. 122 Commission for the Environment: Notice 930 General Account of the Chatham Islands 1954 Expedition. Corrigendum 913 By G. A. KNox. Price $1.25. Customs Tariff: Notices 931-939 Forests Act: Notice 925 BULLETIN No. 123 Harbours Act: Notices 927 Physics of the New Zealand Thermal Area. By C. J. Import Control Regulations: Notice 926 BANWELL, E. R. CooPER, G. E. K. THoMPSON, and K. J. Land Act: Notices ...... 922-923 McCruIB. Price $1.50. Local Authorities Loans Act: Notice 930 Maori Affairs Act: Notice 927 BULLETIN No. 124 Milk Act: Notice 924 Old People's Homes Regulations: Notice 927 Botanical Survey of Experimental Catchment, Taita, New Otago Raspberry Marketing Regulations: Notices 928 Zealand. By A. P. DRUCE. Price $11.50. Post Office Act: Notice 926 Public Works Act: Notices 919 BULLETIN No. 125 Regulations Act: Notice ...... 936 The Mangrove and Salt-Marsh Flats of the Auckland Reserves and Domains Act: Notices 922-923 Isthmus. By v. J. CHAPMAN and J. W. RoNALDSON. Schedule of Contracts: Notices 934,935 Price $1.50. Standards Act: Notice ...... 930 Tariff and Development Board Act: Notices 924,930 BULLETIN No. 126 Traffic Regulations : Notice 927 Scientific and Engineering Manpower in New Zealand Transport Act: Notice ...... 925 Industry. By J. T. O'LEARY and ROBERT H. ScHAEFFER. Vocational Training Council: Notice 924 Price 75c. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS .... 913

Price 35c llY AUTHORITY: A. R. SHEARER, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1975