<<

No. 110 2923

THE NEW ZEALAND GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 11 DECEMBER 1975

ConntceNoult{ Declaring Land in Wellington Land District, Vested in the Wanganui Education Board os a Site for a School, to be IN the notice headed Canterbury-3 Education Board-Election of Member-{hrisrtchurch No. Ward, published it New Vested in Her Majesty the Queen Zealcnd Gazette, 16 October 1975, No. 87, p. 2291, for "Brandon, Jack Sidney" read "Branton, Jack Sidney", which DENIS BLUNDELL, Governor-General last-mentioned name appears in the original notice signed by the Returning Officer. A PROCLAMATION Punsuaxr to subsection (6) of section 5 of the Education I-ands Act 1949, l, Sir Edward Denis Blundell, the Governor- General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto, being an area Declaring Land in lYellington Land District, Vested in the vested in the Wanganui Education Board as a site for a Wanginui Education Board as a Site a School, to be school, shall be vested in Her Majesty the Queen, freed and for discharged from every education trust afiecting the same, but Vested in Her Majesty the Queen subject to all leases, encumbrances, liens, or easements affect- ing the same at the date hereof. DENIS BLI-INDELL, Governor-General A PROCLAMATION SCHEDULE PunsueNt to subsection (6) of section 5 of the Education Wpr-r-rNcrox Lexo Dlsrntcr-PoseNclNa Couxrv Lands Act 1949, l, Sir Edward Denis Blundell, the Governor- General of New Zealand, hereby proclaim and declare that SecrIoN 9, Block IfI, Pohangina Survey District: arca,2225 the land described in the Schedule hereto, being an area square metres, more or less (S.O. Plan 14131). vested in the Wanganui Education Board as a site for a Given under the hand of His Excellency the Governor- school, shall be vested in Her Majesty the Queen, freed and General, and issued under the Seal of New Zealand, discharged front every education trust affecting the same, but this 2lst day of November 1975. subject to all leases, encumbrances, liens, or easements aflect- MATIU RATA, Minister of Lands. ing the same at the date hereof. lr.s.l Goo SnvP nm QuerN! (L. and S. H.O. 61611044; D.O. 8/1/288) SCHEDULE WeLltxcmN LeNo Dlsrucr-MaNew,tru Couxrv Lm l, L.T. 35242, sittated in Block XV, Rangitoto Survcy Declaring Land in Nelson Lond District, Vested in the Nelson District: area, 1.3021 hectares, more or less. All certificate Educaiion Board as a Site for a Scltool, to be Vestcd in of title 4lo I 44 and part certificate of tirle 96 | 2'7 3. Her Majesty the Queen Given under the hand of His Excellency the Governor- General, and issued under thc Seal of New Zealand, DENIS BLUNDELL, Governor-General this 21st day ,of November 1975. A PROCLAMATTON MATIU RATA, MinistEr of Lands. lr-.s.1 PunsulNr to subsection (6) of section 5 of the Education Goo Sevr, TrG, QUEEN! Lands Act 1949, l, Sir Edward Denis Blundell, the Governor- (L. and S. H.O. 6l6lfiaa;D.O.8111270) General of New Zealand, hereby proclaim and declare that 2924 THE NEW ZEALAND GAZETTE No. 110

the land described in the Schedule hereto, being an area Entirety of Lattd Taken for Steet in the Borough of Huntly vested in the Nelson Education Board as a site for a school, shall be vested in Her Majesty the Queen, freed and dis- ch,arged from every education trust affecting the same,_but DENIS BL{.INDEILL, Governor-General subject to all leases, encumbrances, liens, or easements affect- A PROCLAMATION ing the same at the date hereof. PunsueNr to the Public Works Act 1928, I, Sir Eduard Denis Blundell, the Governor-General of New Zealand, SCHEDULE hereby proclaim and declare that the endrety of 'the land described in the Schedule hereto is hereby taken for street, Nr,lsoN LaNo Dlsrnlgr-INANcAHUA CouNrv and shall vest in the Mayor, Councitrlors, and CitizEns of Sr,srroNs 6 and 7, Block XIII, Waitahu Survey District: the Borrough of Huntly as from the date hereinafter men- area, 7815 square metres, more or less (S.O. Plan 8694). tioned, and that, notwithstanding seotion 19 of the Public Certificate of title, Volume 73, folio 268, Nelson Registry. Works Act 1928, no part of rtho said land shall be deemed 'Proclamation; Given under the hand of His Excellency the Governor- to be excepted ou,t of ,this and f also decl'are General, and issued under the Seal of New Zealand, that this Proclamation shall take ellect on and after the llth this 21st day of November 1975. day of December 1975. MATIU RATA, Minister of Lands. lr-.s.1 SCHEDULE Goo Seve, THE QUEEN! Sourn Aucruxo LexP DlsrRrcr (L. and S. H.O. 6161392; D.O.8/1/25) Au- those pieces df land, situated in the Borough of Hun'tly' described as follows: Area m2 Being 192 tLot 16, D.P. S. 119501. Part certificate of title No. 6A/lg! Decloring Land in South Auckland Land Distict, Vested in 40 tlot 17, D.P. S.'19501. Paft certificate'of title Xo lel!{!. the Soutlt Auckland Education Board os a Site lor a 5 ll-ot'18, D.P" S. 19501. Patt certificate of trtle No.6A1168. School, to be Vestcd in Her Majesty the Queen Given under the hand of His Excellency the Governor- General, and issued under the Seal of New Zealand, DENIS BLLTNDBL,IL, Governor-Gcneral this 5th day of December 1975. A PROCLAMATION lr.s.l M. A. CONNELLY' Minister of Works and Development. Punsuext to subsection (6) of section 5 of the Education Lands Act 1949, l, Sir Edward Denis Blundell, the Governor- Goo Saw nrE QUEEN! General of New Zealand, hereby proclaim and declare that (P.W. stlztlr; Hn. D.O. 43lt3lo) the land described in the Schedule hereto, being an area vested in the South Auckland Education Board as a site for a school, shall be vested in Her Majesty the Queen, freed and discharged from every education trust affecting the same, but subject to all leases, encumbrances, liens, or easements afiect- ing the same at the date hereof. Land Taken for Road in Block III, Te Tumu Survey Dislrict Tauranga CountY SCHEDULE Souru Aucrlexp Lexo Drsrnlcr-OrononaNce Couxrv DENIS BLUNDELL, Governor-General SBcrtoN 25, Block XIV, Mangaorongo Survey District: area, A PROCLAMATION 1.2140 hectares, more or less (S.O. Plan 30220). Punsuexr to the Public Works Act 1928, l, Sir Edward Denis Given under the hand of His Excellency the Governor- Blundell, the Governor-General of New Zealand, hereby General, and issued under the Seal of New Zealand, proclaim and declare that the land described in the Schedule this 2lst day of Novcmber 1975. hereto is hereby taken for road and shall vest in the Chairman, Councillors, and Inhabitants of the Cour-ty 'of Tauranga as lus.l MATIU RATA, Minister of Lands. frorn the date hereinafter mentioned; and I also declare that Goo Sevr nrn Qureu! this Proclamation shajll take eftect on and after the llth day (L. and S. H.O. tl1944;D.O.8131295) of December 1975.

SCHEDULE SourH AucrlAND LAND Dtsrnlcr All that piece of land containing 1730 square metres situated State Forest Land Set Apart as State Forest Park in Block III, Te Tumu Survey District, being part Lot 1, D.P. S. 15993; as shown on plan S.O.48ll8 lodged in the office of the Chief Surveyor at Hamilton, and thereon marked DENIS BLUNDELL, Governor-General "A". A PROCLAMATION Given under the hand of His Excellency the Governor- Punsuexr to section 63a (1) (a) of the Forests Act 1949, General, and issued under the Seal of New Zealand, I, Sir Edward Denis Blundell, the Governor-General of New this 27th day of November 1975. Zealand, hereby set apart the State forest land described in lus.l M. A. CONNELLY, the Schedule hereto as State forest park and shall hereby Minister of Works and Development. form part of the Kaweka State Forest Park. Goo Sevp rsr Qur,ex! (P.W . 35 1298; Hn. D.o. 24 l0 I 163) wr,u,rNcroN .^-r r,ifil3ffilr,*o** coxsenvaxcy- Teupo eNo RANcTTTKEI CouNuBs Owneoro D2 situated in Blocks VII, VIII, X, XI, and XII, Horotea Survey Districti are^, 3823.7734 hectares, more or Land Taken for the Tauranga-Te Maunga Motorway in less. All certificate of title, Volume 108, folio 105 (M.L. 1614). the City ol Tauranga As shown on plan N. 123i3 deposited in the Head Office of the New Zealand Forest Service at Wellington. DENIS BLUNDELL, Governor-Gcneral, Given under the hand of His Excellency the Governor- General, and issued under the Seal of New Zealand, A PROCLAMATION ,October this 30th day of 195. PunsueNr to the Public Works Act 1928, l, Sir Edward [r.s.] COILIN J. MOYLE, Minister of Forests. Denis Blundell, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule Goo Sevr rHE QUEEN! hereto is hereby taken for the Tauranga - Te Maunga Motor- (F.S. 9/3/335; L. and S. H.o. t0192182) way. 11 Dpcrrunrn THE NEW 7-EALAND GAZETTE 2925

SCHEDULE l.The amount of the annual contributions to the Solicitors' Sours AucrlaND LAND Dtstnlcr Fidelity Guarantee Fund to be paid by solicitors to whom Part VI of the said Act applies shall, as from the lst day Ar-t those pieces of land situated in Block XIV, Tauranga of January 1976 ar,d until a different amount shall be law- Survey District, described as follows: fully prcscribed, be the sum of fifty dollars ($50). Area 2. This rule shaltr be in subs;titution for Rule I made by mr Being ,the Cotrncil on the 29th day of November 1974 (Gazette, 2l4l Part Poike 6A (1, 2, 3) CZ Block; marked "A" on 30 January 195, No. 6, page 136) which rule is hereby plan S.O. 47906. revoked. plan 3591 Part Poike 6,4,2 Block; marked "C" on S.O. 47906. 3. These rules may be citcd as the New Zealand Law 8264 Part Poike 6,4.2 Block; marked "F" on plan S.O. Society Rules (Amendment No. 3). 479M. 3988 Part Poike 6,4' (1, 2, 3) Cl Block; marked "E" on P. G. MIL.ILEN, Clerk of the Executive Council. plan S.O. 47906. (I-.ee. 26l2ls (2s)) 206 Part Poike lA Block; marked "H" on plan S.O. 47907. 766 Part Poike 1A Block; marked "I" on plan S.O. 47907. '761 Part Poike lC Block; marked "K" on plan S.O. 47907. 3268 Part Poike lC Block; marked "L" on plan S.O. 47907. 1454 Part Poike 48 Block; marked plan S.O. 47X7. A p poi nt me nt s, P r o mo t i ons, Ext e nsi ons, T r an s I e rs, Resignat i ons, 8426 Part Lot l, D.P. 5137; marked "P" on plan S.O. and Retirements ol Officers of the Royal New Zealancl 4',7908. Navy 3lM Part Lot I, D.P. 5137; marked "Q" on plan S.O. 47908. Tongaparaoa No. Block; marked plan Punsuexr to section 35 of the Defence Act 197'1, His 1097 Part 3 "S" on Excellency the Governor-General has approved the fol'lowing s.o. 47909. appointments, promotions, 889 Part Tongaparaoa No. 3 Block; marked on plan extensions, transfers, resignations, "T" and retirements of officers the New Zealand, Naval Forces. s.o. 47909. of l9l4 Part Tongaparaoa 2BZB2 Block; marked "V" on plan ROYAL NEW ZEALAND NAVY s.o.47909. 5653 Part Hairini 1G3 Block; marked "W" on plan S.O. Lieutenant Commander W. A. Montgomery to be temp. 47910. Commander with effect from 20 October 1975. Lieutenant Commander I. M. Mccibbon, e.N.zr.u., to be As shown on the plans marked as above mentioned and Acting Commander with effect from 10 November 1975 and lodged in the office of the Chief Surveyor at Hamilton. Commander with seniority from 19 July 1975, and effect from Given under the hand of his Excellency the Governor- 2l November 1975. ,General, and issued under the Seal of New Zealand, The appointment of Lieutenant Commander C. F. Bryant is this 5th day of December 1975. extended to I February 1979. lr.s.l M. A. CONNELLY, Lieutenant Commander Robert John Martin, v.n.o., lrl.r", is Minister of Works and Dcvclopmcnt. reappointed to the RNZN on a short-service commission for a perrod of 5 years, with seniority from 22 January 1974 and GoD SAVE THE QUEEN! eftect from 28 October 1975. (P.w. 7 t I 3 | 2 l0; Hn. D.O.'t t I 3 l2 I 0) Lieutenant Commander Trevor James Edward Marsh is placed on the Retired List with effest from 18 August 1975. Lieutenant (temp. Liettenant Commander) D. W. Palrner to be Lieutenant Commander with seniority and effect from I October 1975. Autltorising the Otago Harbour Board to Reclaim Endowment Lieutenant M. F. Piper to be temp. Lieutenant Commander Land at Port Chalmers with effect from 30 Iune 1975. Lieutenant D. F. Kerr to be temp. Lieutenant Commander with effect from 30 1975. DENIS BI-UNDEI-L, June Governor-General Sub Lieutenant N. D. Leith to be Lieutenant with seniority ORDER IN COUNCIL and effect fuom 2l October 1975, At the Government House at Wellington this lst day of Sub Lieutenant G. S. Adair, n.sc, to be Lieutenant with December 1975 seniority from 20 August 1975 and effect from 8 October 1975. Present: Sub Lieutenant L. F. Morgan to be Lieutenant with seniority and effect from 2l October 1975. Hrs Excellrxcy rr-rE GovBnNon-GTNERAL rN Couxcrl The appointment of Midshipman Peter Ashley Fullerton is Punsuaxr to scction 1,85 and subject to sections 176 to 182 terminated with eflect from 5 November 1975. of the Harbours Act 1950, His Excellenry the Governor- Denis Reid is appointed to the RNZN (Special Duties List), General, acting by and with the advice and consent of the in the rank of Lieutenant, with seniority from I April 1968 Exocutive Council, hereby au horises the Otago Harbour Board and effect from 3 October 1975., terminating on 2^October to reclaim from the sea at Port Chalmers an area of 4.0469 1980. hectares, more or less, of endowment land as shown edged Graham Alsop is appointed to a short-service commission in red on plan M.D. 15691 and deposited in the office of the the RNZN for a period of 8 years in the rank of Lieutenant, Ministry of Transport at Wellington; the works authorised with seniority from 29 September 1974 and effect from 28 by this order 'to be completed within 2 years from the date September 1975. of this order. Royel Nnw Znarrxo Nevet. ResrnvE P. G. MIILI,EN, Clerk of the Executive Council. - . Honorary Commander Phillip Murray Church relinquishes (M.O.T. 43ltOl6l6) his honoriry rank of Comrirander ivith effect fr&n ll September 1974. Noel Louvain Worth is appointed to a commission in the r.ank of Honorary Commander with seniority and effect from Amendment to the Rules ol the New Zealand Law Society 1l September 194. Rovel NEw ZBlleNo Nrver. VoluxrEER REsERvE DENIS BLUNDELL, Governor-Genera,l Lieutenant Commander Peter Richard Evelyn Brown (Rtd.) ORDER. IN COUNCIL reverts to the Retired List of the RNZN wiih effect frrim 30 At the Government House September 1975. at Wellington this lst day of Thc appointment of Lieutenant Commander December 1975 Robert John Martin, v.R.D., M.A., is terminated with effect from 27 October Present: 1975. Hrs Excsllr,xcy rHE GovrnNon-GsNERAL IN Couxcrl Sub Lieutenant K. A. Mccrath to be temp. Lieutenant with effect from 22 1975. Punsuaur section rl0o August to of the Law Practitioners Act 1955, P. be Ensign Excellency the Governor-General, _Midshipman W. Griffiths to with seniority and Eis acting by and with effect from 8 August 1975. the advice and oonsent of the Executive Countil, and on the recommendation Datecl at Wellington this 28th day of November 1975. of the Minister of lustice makes 'the following rules: W. A. FRASER, Minister of Defence. 2926 THE NEW ZEALAND GAZFtrE No. 110

Appointments, Promotions, Extensions, Tronslers, Resignations, RESERVE OF AIR FORCE OFFICERS 'intl Retirements ol Officers of the Royal New Zealand Air Transler to Retired List Force Sguadron Leader Roger Ian Fairlie Garrett is transferred to the R.etired List "B" with efiect from27 October 1975' 1971, His PunsuaNr,to section 35 of the Defence Act Retircments Excellencv the Governor-Gcneral has approved the following aopointm6nts, promotions, extensions, transfers, resignations, The following officers are retired with effect from the dates a'ni retirementi of officers of the Royal New Zealand Air shown: Force: Flight Lieutenant Edward Haines Beable, oIr.v.r.M., 12 November 1975. REGULAR AIR FORCE Flight Lieutenant Frank Victor Honey, 11 November 19'75. Gr,tEnel DurIes BnirNcg Flliio* O*..r (temp. Flight Lieutenant) Ronald George Tait in the rank of Flight Lieutenant, 5 November 1975. APPointment Flying Officer Maurice Johnston, D.F.c., 1l September 1975. Flight Lieutenant S. J. Ross is appointed, to a career Fiying,Officer Percy Frederick Henders'on, 4 November 1975. comniission for a period to expire on I December 1986 with Flying Ofrcer John Alan Taylor, A.R.A.N.Z., A.A.I.I., 8 effect from 17 October 1975. November 1975. Extertsions of Commissions Flying Officer Robert John Hyslop, B.sc., 7 February 1975. Thr: short-service commission of Squadron Leader H. J. Dated at Wellington this 28th day of November 1975. Moftat, n.n.c, is extended to Z June 1978. W. A. FRASER, Minister of Defence. The'short-iervice commission of Flight Lieutenant M. H. Sommerville is extended to 23 June 1980, to be followed by 4 vcars on the Reserve of Air Force Officers. Officer Authorised to Take and Receive Statutory Declarations ihe shorrservice commission of Flight Lieutenant N. R' McKenzie is extended to 13 March 1979, to be followed by 4 'PunsuaNr to section 9 of the Oaths and Declarations Act 1957, years on tho Reserve of Air Force Officers. as amended by the Oaths and Declarations Amendment Act Transfers to ReserYe 1972, 'L have authorised the holders of the offices in the service below take Maxwell Sceats is transferred to the of the Crown specified in the Schedule to Souadron Leader James and receive statutory declarations under the said Act, Res6rve of Air Force Officers until '14 November 1979 with effect from 15 November 195. SCHEDULE Flight Lieutenant Alexander John Stevens is transferred to the {eserve of Air Force Officers until 18 November 1979 Nnw Zpauxo Ratr-wavs witl-r-fiui"n effect from 19 November 1975. District Welfare Officer, Napier. Officer Russell Milson Thorne is transferred to the District Weifare,Officer, Hamilton. Force Officers until 10 August 1979 with effect neic'rve"of Air Datcd at Wel'lington this 20lh day of November 1975. frorr, 11 August 1975. A. M. FINLAY, Minister of fustice. Transfer to Retired List (Adm.3l28l3128 (8)) Squadron Leader Ian Russell McCulloch Ness is transferred to t'he Retired List "A" with effect from 23 August 1974' ExclxrEn BnaNcs Judge of the Courts Martial Appeal Court Reappointed Promotiotts Punsuexr section the Courts Appeals Act B'E., to be with to 3 of Martial Flying OfEcer D. S. Henry, l]ight-Lieutenant 1953, His Excellency the Governor-General New Zealand, 1973 and effect from I October of senio'riti from 6 Decembei acting by and with the consEnt of the Executive Council, has 1975. appointed Pilot Officer J. G. Stables to be Flying Officer with seniority and efiect from 7 October 1975. Frederic McCarthy, Esquire Transler to Retired List of Auckland, retired Stipendi'ary Magistrate, to be a Judge M.I'N.z.M.I': of the Courts Martial Appeal Court to hold office for a Souadron Leader James Robert McKnight, further term of 3 years from the date hereof. witli reference to the notice published in the Gazette, 16 October 1975, No. 87, p. 2275, lor the date "31 July 1975" Dated at Wellington this lst day of December 1975. substitute "1 August 1975". A. M. FINLAY, Minister of Justice. AotvttNtsrnattvE AND Srrpplv BRANcH (Adm. 3/e (6)) Appointment Supply Division Appointment ol Member of Taranaki Land Valuation Flight Lieutenant J. Worden to be temp. Squadron Leader Committee with effect from 20 November 1975' Promotion PunsueNr to section 19 of the Land Valuation Proc.eedings Act 1948, His Excellency the Governor-General has been Sperial Duties Division pleased to appoint Flying Officer (temp. Flight Lieutenant) q q. P Hanify to Murray James Findlatcr, Esquire be Flight Lieutenanl with seniority and effect from 25 September 19/5r Justice of the Peace, of Hawera, to be a Member of the Taranaki Land Valuation Committee, vice Eric Roy Harford, Extension ol Commission Esquire, resigned. Secretarial Division Dated at Wellington this 5th day of December 1975. The short-service commission of Flight Lieutenant N. A. A. M. FINLAY, Minister of Justice. 14 1984, to followed by 4 Fryer is extended to September be (Adm.3l18l2l11 years on the Reserve of Air Force Officers. (6)) EoucertoN BneNcs Extension of Commission Member of llellington Harbour Board Appointed Lieutenant D. The short-service commission of Flight M. PunsuaNr to section 33 (2) the Harbours Leahy, o.a., Drp.TcHc., extended to October 1982, to be of Act 1950, His is I Excellenry the Governor-General has rbeen pleased appoint followed by 4 years on the Reserve of Air Force Officers. to Jane Jillette Nixon TERRITORIAL AIR FORCE to be a member of the Wellington Harbour Board as a AourNtsrnerlvE AND Suppt-v BnaNcu representative of the City of Porirua and the Borough of Extension ol Commission Tawa, in place of Mr W. J. Brown, resigned. Special Duties Division Dated at Wellington this 2nd day of Dccember 1975. The short-service commission of Flight Lieutenant A. J. BASIL ARTHUR, Minister of Transport. Chapman is extended to 20 October 1980. (M.O.r. 43lt7lt) 11 DscrN,rspn THE NEW ZEALAND GAZETTE 292:7

Appointmerxt ol a lrustee to the Westland Savings Bank Appointment ol lTonorary Launch Warden

Nortce_ is hereby given that on 29 Ootober 1975, pursuant PunsueNr to sections 7 and 265t of the Harbours Act 1950, to section 6 of the Trr.rstee Savings Banks Act 1948, His I, Owen John Conway, of the Ministry of Transport, in Excellency the Governor-General was pleased to appoint cxercise of .powers del-egated by the Minister of Tiansiort John Desm,ond OConnor hereby appolnt as a trustee of the Westland Savings Bank. Hugh Blain Barrow ' Dated at Wellington on this 2nd day of December 1975. to be .a! honorary launch warden for purposes of the Motor Launch Regulations 1962. W. E. A. MCLEOD, Deputy Chief Economist, Reserve Bank of New Zealand. Dated at Wellington this 5th day of December 1975. O. J. CONWAY, for Secretary for Transpo$. (M.O.T. 4317817) Appointmcnt of a Member of the Fishing Industry Board (No. 1302 As. a2lIl0lt) Revocation ol App

9. New Zealand Gazette,2 April 1969' p. 6l I L Joseph Frederick Batchelor' p.2261 Booth, 10. New Zealand Gazette,l9 December 1962' 2. Charles HenrY p. 1988 CooPer, 11. New Zealand Gazette,22 December 1960, 3. Henry Lazenby 1962,p.307 4. Robert David Edwards, 12. New Zealand Gazette,l5 February l%2. p. 3O6 5. Sidney George Harrison, 13.Naw Zaaland Gozette,l5 February 14. New Zealand Gazctte,l5 February 1962. p.301 5. Wilfred Le Warne HusseY, p. 7. Vernon Mountain MurraY, 15. New Zealand Gazette,l5 December 1966, 2083 16. New Zealand Gazette,l August 1963, p. 1080 8. Jack Siddels, May l%0, p. 650 9. William Stewart, 17. New Zealand Gazette,l9 Iohn Gazette,25 November 1965, p.2085 10. Basil Tavlor, lB. New Zealond 10 April 1963' p. 501. 11. Witliam Warren (J.P.), 19. New Zealand Gazette, Gazette,25 November 1965, p. 2085 12. Jack Robert Webber, 20. New Zealand May 1960, p. 650 13. New Zeoland Gozette, l5 February I962' p 306 21. New Zealand Gazette,l9 Gazctte,6 September 1951, p. 1350 14. Riwi Wikiriwhi 22. New Zealand 23. New Zealand Gazettc,l5 February 1962' p.306 as honorary beach rangers for purposes of the Harbours Act 24. New Zealutd Gazette,25 November 1965, p. 2085 1950. 25. N ew Zealand Gazette, I 5 February 1962, p. 307 Dated at Wellington this 8th day of December 1975. ?5. New Zealand Gazette, l5 January 1959, p. 19. December 1965, p. 2151 O. J. CONWAY, for Secretary for Transport. 27 . N cw Zealand Gaze ttc,9 28. New Zealand Gazette,22 December 1960, p. 1989 l. N ew Zealand Gazette,28 October 1965, p. 1847 29. Ncw Zealand Gazette,l8 February 1971,p.246 2. New Zealand Gazette,2T lamtary 1944' p. 58 30. New Zealand Gazette,l3 October 1966, p. 1580 3. New Zealand Gazette,l l March 1965, p. 315 31. Ncw Zealand Gazette,l5 February 1962,p.3M N Gazette,2 April 1964, p. 563 4. ew Zealand (M.O.T.43lol1C) 5. N ew Zealand G azette, 20 July 1961, p. 124'l 6. New Zealand Gazette, I Novem'ber l%2, p. 1886 7.New ZealandGazette, ll March 1965,p.315 8. New Zealand Gazette,ll March 1%5, p. 315 Ministers 1975-Notice No. 65 9. New Zealand Gazette,4 April l%3,p.414 Officiating for lO. New Zealand Gazette,l I March l%5, p. 315 ll. New Zealand Gazette, 1l March 1%5' p. 315 Punsuexr to the Marriage Act 1955, the following names 12. New Zealand Gazette, ll March 1%5, p. 315 of officiating ministers within the meaning of the said Act 13. New Zealand Gazette,18 March 1965,p.343 are published for general information. 14. New Zealand Gazette,23 lantary 1964, p. 58 Presbyterian Church ol New Zealand (M.O.T. s4l0lt8) The Reverend Maxwell Reeves Robinson, 8.A., B.D. Roman Catholic Church The Reverend John Bergin. Wardens Revocaiion ol Appointment ol Honorary Launch Dated at Wellington this 8th day of December 1975. J. L. WRIGHT, Registrar-General. PuRsuANT to sections 7 and 265e, of the Harbours Act 1950, I, Owen John Conway, of the Ministry of Transport, in exercise of powers delegated by the Minister of Transport hereby revoke the appointment of Land Held lor Police Purposes Set Apart, Subiect to a l. Walter Allen Abbott, Buitding-line Restriction, for a Residence Established under 2. Trevor Batchelor, the Children ond Young Persons Act 1974 in the Borough 3. Bruce Berry, of Mount Albert 4. Rex Bouch, 5. Andrew Mac.ellus Bramley, Punsuexr to sestion 25 of the 'Public Works Act 1928, the 6. Ernest Selwyn Bucknell, Minister of Works and Development hereby declares the 'land 7. Cedric Herbert Bunker, described in the Schedule hereto to 'be set apart, subject 8. Arnold Cedric Clark, to the building-line res'triction imposed by K. 76634, North 9. Vincent Corrie, Auckl,and Land Registry, for a residence established under 10. William Stephen David, the Children and Young Persons Act 1y7'4 from and after 11. Alfred Francis Douglas, the llth day of December 19f 5. 12. Ralph Geddes, 13. Edward Gould, 14. Fredrick Groizart, SCI{EDI]LE 15. Ernest Moreland Groube, Nonrs AucxlAND LAND DlsrRrgr 16. Vern Flarkerss, pioces 17. Mervyn William Holster, All those of land situated in the Borough of Mount 18. Kenneth Anthony Keith, Albert, descri'bed as follows: 19. Ronald Auster Ker, A. R. P. Being 20. Henry Edward David Lironi, O 0 25 ,Lot 1, D.P. 47736) Parts certificarte of title, Volume 21. Trevor Louis Lock, O A 27.5 'Lot2,D.P.47736t 1833, folio 85. 22. Leslie Noel Maurice Morine, 23. Robert Peake, Dated at Wellington tthis 24th day of November 1975. 24. lohn Rankin, M. A. CONNELLY, Minister of Works and Development. 25. Richard James Reynolds, (P,W. 24 | st0e/o; Ak. D]to. 94 | 24 I 89 I 0) 26. Keith Douglas Ross, 21 . I,a\re l*ighton Short, 28. Harold Ral,rnond Tanfield, 29. Herry Charles Wallace, Declaring Land Taken for Police Purpose.s (Residences) tn 30. Graeme Walter Webber, and the City ol Manukau 31. William Gordon Thomson Webster, as honorary launch wardens fo5 purposes of the Motor Launch Regulations 1962. PunsueNT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a Dated at Wellington this 8th day of December 1975. sullicient agreement to that effect having been entered into, O. J. CONWAY, for Secretary for Transport. the land described in the Schedule hereto is hereby taken l.New Zealand Gazette, 19 December 1972, p.2825 for police purposes (residence.s) from and after the llth day 2. New Zealand Gazette, T February 1963, p. 150 of December 1975. 3. New Zealand Gazette,6 August 1964,p. 1256 4. Nev Zealand Gazette,20 October 1960, p. 1652 SCHEDULE 5. New Zealand Gazette,l5 February 1962,p.307 6. New Zealand Gazette,22 December 1960, p. 1989 Nonrs AucrreND LAND Dtsrnlgr 7. New Zealand Gazette,I Februarv 1968. p.-128 All those pieces of land situated in the City of Manukau, 8. New Zealand Gazette,24 lune tlZt, p. liSO described as folloun: 1l DncrMsBn THE NEW ZEALAND GAZETTE 29n

Area SCHEDULE rne Being Sourn Aucrr,exo Lexo DISTRIST 782 Lot 66, D.P. 74864. All certificate of tirle. No. 30C/1321, North Auckland Land Registry. Au those pieces of land described as fdllows: 63f Lot 2M,D.P.75467. Al1 cErtificate of title, No. 3241601, Area North Auckland [-and Regisrtry. ha Being Dalted at Wellington this 24lh day of November 1975. 5.0110 Part_lot 5, D.P. S. 2534; marked plan S.O. 47625. M. A. CONNELLY, Minister of Works and Development. 0.7340 Part A,llotment l7C2A Whangape parish; marked ,,F,' (P.W. 25176a; Ak. D.o. t7 lt24l0l3) on plan S.O. 47614. Situated in Block VII, Rangiriri Survey District. Area ha Being Declaring Land Taken for Soil Conservation and River Control 5.4560 iPart Alldrment parish; ..A" Purposes lTAl Whangape marked and to be Crown Land in Block VI, Rangiriri on plan S.O. 47614. Survey Distict, Raglan County Situa,ted in Block IlI, Rangiriri Survey District. As shown on the plans marked Punsurxr to the Public Works 1928, - as abol"e mentioned and Act the Minister of Iodged in the office of the Chief Surveyor Hamilton. Works and Development hereby (a) declares that, a sufficient at agreement to that effect having been entered into, the land Dated at Wellington this 24th day of November 1975. described in the Schedule hereto is hereby taken for soil M. A. CONNELLY, Minister of Works and Development. conservation and river control purposes from and after the (P,W. % 143400o/0; Hn. D.O. 96 434000 llth day of December 1975; and (b) further declares the I t 17 tO) land described in the said Schedule to be Crown land subject to the Land Act l*1.8, as from the llth day of December 19',75. Land H-eld for State Housirlg Purposes Set Apart Subject to a Fencing-Covenant, for Maori Eousing pur'poses inihe Cii of Hastings SCHEDULE Sotrnr AucxlaND LAND DrsrRrcr PunsunNr to section 25 of the public Works Act 192g, the piece Minrster of Works and Development hereby declares the'land Alr- that of land containing l24l square metres, being described,in part Section 20, Block the First and Second Schedules hereto to be set VI, Rangiriri Survey District; as shown ap_art, on p!x1 S.O.48139, lodged in the office of the Chief Surveyor -subject as to the land described in the said First at Hamilton and thereon marked "A". Sclglule, to the fencing covenant contained in transfer No. 41984, Hawke's Land Registry, housing 'Dated Fay _ - for Maori at Wcllington this 24rh day of November 1975. purposes from and after ,the ll,th day of December 1975. M. A. CONNELLY. Minister of Works and Devglopmcnt. (P.W. %1434000/0; Hn. D.O. %l434000l7lo) FIRST SCHEDULE Hewrc's BAy LAND DrsrRrgr Au that piece. of land containing 33.2 perches, situated in the Hastings, .C_itv. of .being .I.ot 46, p.?. BOX. tiing--part Declaring Land Taken for Maori Housing Purposes in Block Heretaunga Block. All certificate of title No. EZlSlS, g-awke,s IX, Whakatane Survey District, lYhakataie County Bay Land Registry.

Punsuexr to scction 32 of the Public Works Act 1928, the SECOND SCHEDULE Minister Works and DevdlopmEnt of hereby declares that, Hewxr's Bey Lexo Drsrnrgr a sufficient agreement to that e{fect having been entered into, the land described in the Schedule hereto is hereby taken Alt. .tho-se pleges of land situated in the City of Hastings, for_Maori hgy_sing purposes from and after the lith day described as follows: of December l9?5. Area ml Being SCHEDULE 705 !,"t 91, D.P. 13354. All certificate of title No. E4lI316. 705 63, SourH AucxuND hND Drsrucr Lot D.P. 13354. A[ certificate of title No. B+7ilii. Hawke's Bay Land Alr. those pieces of land described ix follows: Registry. Area Dated at Wel'lington this 24th day of November 1g75. m' Being M. A. CONNELLY, Minister of Works and Development. ,Lot 800 7,_D.P. S, 1NZ7 and being part Lor I of Secrion 8, (P.W. M I %46110/4; Na. D^O. 321 25 I to) Block IX, Whakatane Survey- District. All certificate of title No. lSDl'1461. 1036 iLoJ-90: qq. q,20028 and being parr Lot I of Sectjon 8, Declaring L_and Taken S_ubject to Certain Rights Maori Block for IX, Whakatane Survey-District. All certificate Ilous.ing lurposes tn Block XVI, Herctounga"Surviy District, ,of title No. lSD/1470 Hawke's Btty County Dated at Wellington this 27th day of November 1975. M. A. CONNELLY, Ministcr of Works and Dcvelopmcur PunsueNr to section 32 ojfl-public Works Act 1928, Minister the (P.W. 24 I %46 I 5 I 2; Hn D.O. s4 | t5o I 23) of Works and Devel,spmenr hereby dl;la;;-ihat, a suflicient agr.eement to tl3.t effict having b#n entered into, tho land described in rhe First and Secoid Schedules hereto i:. t".*y taken subject as to the land described i" it.-iaia rtr.st lJcnedu,te to the sewa_ge ea ement created by transfer Declwing Land Taken No.31594-3.8, Hawkels Suy Registry, foietaoii i,lr*i"c for Soil Conservation and River Control puposes from and after 4_"g P*urposes_ and to be Crown Land in Blocks III and VII, the I'lth daf of-i)ecem,ber 1975. Rangiriri Survey District, Raglan County FIRST IICHEDU,LE PunsuaNr to the Public Works Act lg2g, the Minister of HrwxB's Bey Lrxo Drsrnrcr Works and Development hereby (a) declaies that, suffiiient Alr those pieces land agreements of situated in Block XVI, Heretaunga to that effect having been entered into, the land Survey District described as follows: described in the Schedule hereto is hereby'from taken for soil Area conservation and river control purposes and after the llth 4ry qf December t975:'and (b) furthei A."iiii rn2 Being the land t_Q! described in the said Schedule to be- Crown l,ind-;; \ot I, pp 13881. AII certilcate of title No. Gl/569. subject. to rhe Land Act I %.8 as from in" t ttn ;-"v 690 [-ot 7, D.P. l38sl. All certificate of iiii; i.r;. December 1975. ciiiri: Hawke's Bay Land Registry. zna THE NEW ZEALAND GAZETTE. No. 110 Licence in Land Taken Statc SECOND SCHEDULE Declaring a Residence Site for " Housing Purposes in the Borough ol Waihi fhwxe's BaY Lexo Dlsrnlgr Block XVI, Heretaunga All rthose oieces of land sltuate-d in Public Works Act 1928, the as follows: Punsuexr to section 32 of the S"*"t Disirict described Mi-.t"r of Works and Development hereby declares that, a Area sufficient agreement to that effict having- been entered into, Being i[" i"ria""J" site licence in the land desciibed in the Schedule 571 and Elaine 882^L rl-ot 9. D.P. -ir-s8t.13'881. All certificate of title No Gl iii"io t"tt bv Allistair John Robert Marshall ;8; t; ii, np. ntt certilcate o! tltle No' Gl 575 -d;p";;efi." ftl"..t uti, lointly, is hereby taken for State housirg ;8; ffi i', o':p. iissi. all certificate of ti'tle No Gl 576 i."-' ,i,a aifer the l'l[h dav of December 1975' Hawke's BaY I-and'RegistrY. Daited at Wellington this 24th day of November 1975' SCHEDULE M. A. CONNELLY, Minister of Works and Development' Soum AucKLAxo Laxo Dlsrucr '1 35.9 (P.W. 24l2n4l10/4; Na. D.O. 32l2sl9) Arr- that piece of land containing rood and -pg-r-cll9i, situated in^ the Hauraki Mining District, Borough of Waihi, beine Section 67A, town of Waihi. All residence site licence Purposcs in Blocks I -26921, Declarins Land Taken for River Control No. recorded in register book No. 3Cl859. and IV, Toetoes SurveY District Dated at Wellington this 24th day of Novembet 1975. the PuRsu^Nr to section 32 of lilIPublic Works.Act 1928' M. A. CONNELLY, Minister of Works and Development. hereby declares that' a itr"iiirtiii'"f"wttti" and De,elopmeat (P.W. lM/215/0; Hn. D.O.5412117) i"ihJ"nt agrecment to that-scheaule eff'ect having 6een.entered into' iil'l;J eA;ib.a in the hereto.is herebv taken' ^i"-tJ-.n"-r^td-nriiliv" the said Schedule i'iri -with - -'of tot.u"J i" -th" mines oJ coal and other i"J*t[.. such parts - iii?.ii'ir'., ir'i"v.-ir"aii'ihriott"t part of Section 25 hatched Crown Land Set Apart for Buildings ol thc Ge neral 6i;&;--pir.i't"i"on ; ,'" n6t, ta\en bv Proclamation Government, Subject'to a Droinage Easement, in Block VI, I.i;.-9% brir are excepted-thereout b-y- la1v,^f6r,river control Coromandel Survey District, Thames-Coromandel District l"lo*"i u6rt ln- ttie Southland Catchment Board "na-ttt"ltllth dav of December 1975' ir;;;;a iii.. tti PunsuaNt to section 25 of the Public Works Act 1928, the the land SCI{EDULE Minister of Works and Development hereby declares described in the Schedule hereto to be set apart for buildings SourrreNo Lexo Dtsrucr of the General Government, subject to the drainage easement Alt- those pieces of land situa{ed in Blocks I and IV' Toetoes described in register book No. 13D/160, SorrJh-Auckland Land Survey Dsfrict, described as follows: Registry, from- and after the llth day of December 1975. A. R. P. Being 256 2 31.6 ,Part Lot 1, D.P. 2781, and- b-eing. al99 part of SCHEDULE Balance tsections 21, 27, 35, and 49, Block IV' Souru AucruNo LaNo Rr,ctstnY ctrtificato of titte, Volume 137' folio 68' 29 I 'l Secti;; 5i, Block I. All certificate of title No' ALL that piece of land containing 1866 square metres, situated 2Als89. in Block 9I, Coromandel Survey District, being Allotment 182, 3 0 0l l"t i, O.p 2%2, and being also. part o! !q"- Kaoansa Parish: as shown on a-plan lodged in the office of the --ilori ls, Block IV. Balance certificate of title' Chief Surveyor at Hamilton as S.O. 45117 and thercon edged Volume 140, folio 177' red. 'l 0 3.5 rl-ot i,-ne. l00o' being also.palt Section 25' Dated at Wellington this 24th day of November 1975. --st;t ,{3/1084' I. All ceitificate 'of title No Minister of Works and Development. l1l 0 19.3 Pars Lot 3, D'P. 609. and being also partstf M. A. CONNELLY, Section 25' Block I, and part sectron zv' (P.W. 24l5101; Hn. D.O. 36127ltll0) nh.t tv. AII cortificate of title No Al/751' Dated at Wellington this fith day of Noventber(1975' Minister of Works and Development' M. A. CONNELLY, Declaring Land Taken lor a Government Centre in the City (P.W. 96/775000i 0; Dn. D.O. %177s00o10127) ol lYellington

Declaring Land Taken lor the Generdion of Electricity in Punsuenr to section 32 of the Public Works Act 1928' the - Mackenzie County Mini.t". of Works and Development hereby declares that, a sumcient agreement to that effict having .be.en entered into, Punsuexr to section 32 of the Public Works Act 1928,.the iil iila de-scribed in the Schedule hereto is hereby taken for M-i"I#i'-"f-wliti--and Development herebv declares that, a Governmen't Centre from and after the llth day of Decem- a sufficient asreement to that effict having been-entered into' ber 1975. IttJ-jiiJ"iJ.f.i'Ueo in ttre Schedu{e hereto,is herebv .taken i; ih; s;;.;tion of electricitv from and after the llth dav of Decemberrl9T5, SCHEDIJ"LE WelrtxcroN LeNo DIs'rnIcl SCHEDULE ALL that piece of land containing .16.6-p-erches, b-eing.Lot 18, CextBnsunY LrNo Dlsrntcr on O.p. 861, and being part of Section 599, City-of Wellington' Arr, those pieces of land described as follows: Ail certificate of titli,- Volurne 101, folio 120, Wellington Registry. Area I-and 1975. ha Being Dated at Wellington 'this 24th day of November rc1..1g25 'Part 'Rural Section 33275; marked "A" on plan' M. A. CONNELLY, Ministcr of Works and Developmenf Situated in Block XIV, Jollie Survey District and Block I' (PjW. 2414838; Wn. D.O. 4s I 16 | 33, 4s lol I l0) Pukaki Survey District. Area ha Being School in Block YL 7.4130 Part Rural Section 33296; marked "B" on plan' Dectaring Land Taken for a Sccondary Omapere Survey District, BaY of Islands CoutltY rsituated in Block XIV, Jollie Survey Distriit. As shown on plan S'O.'1360? lodged in the.office of the and thereon marked as above- Punsuexr to section 32 of the Public Works Act 1928, the Chief Sui"eyor Ch.i.tch,rtch hereby declares that, a mentioned. "i Minister of Works and Development iomii""t agreement to that effect, having been. entered into, Dated at Wellington this Zth day of November 1975' i[" iu"a deicribed in the Schedule hereto is hereby taken for a M. A. CONNELLY, Minister of Works and Development' il""nai.V school from and after the llth d'ay of December 191 5. '(P.w. 92 I t2 I 45/6; Ch. D.o. 40 I 14 I 4 l t I ts) 11 DrcrNrsnn THE NEW ZEALAND GAZETTE 2931

SCHEDULE Decloring Land, Token for Electricity Works in the Borough Nonnt Aucxr_exo LaNo Drsrnrcr of Torpo ALL that piece of land containing 6410 square metres, situated VI, Omapere Punsurur to section 32 of the Public Works Act 1928, the ! ^e!gC\ Survey district, a'nO tcing pa.rt l_nt 2, Minrster D.P. 24040: as shown marke

.",* o,::ff "1k", Drs.rnrcr Declaring l-and Taken for a Highway Depot in Btock yll, {t-t- thoT' piece-s of land situated in Block II, Tauhara Survey Tarawera Survey District, Taupo County District, Borough of Taupo, described as follows: Area Punsuaur to section 32 of the public Works Act 1928, the mr Being Minister of Works and Development hereby declares itit, 13 Part_.Section 7, Block XXIJI, Town of Taupo (D.p. sufficient agreement to that effect having deen entered into," 21450); marked "A" on plan S.O. 47728. the land ,,A,, described in the Schedule hereto- is hereby AG; i;i 13 Part_Lot 2, D.P. S. 155311 marked on plan S.O. a tr-ighway depot from and after the llth aiv of December 47729. 197 5. _ As shown on the plans marked as above mentioned and lodged in the office of the Chief Surveyor at Hamilton. SCHEDULE 'Dated at Wellington this 24t'h day of 'November 1975. Hawxr's BAy LAND Drstnrcr M. A. CONNELLY, Minister of piece Works and Development. ,11_t $at of land containing I rood, situated in Block (P.W. VII, Tarawera 53/693; Hn. D.O. 43l20lolz8) 'larawera. Survey 2istrict, being Town Section 26, Town ot All certificate of titlc, Volume g2, folio 59, Hawke's Bay Land Registry. Notice of Intention to Take Land in Block IV, Oranake Survey Dated at Wellington,this 24th day of Novembet 1975. District, Te Kuiti Borough, for Soil Consertvation and Rivir Control Purposes M. A. CONNELLY, Minister of Works and Dcvelopmcnt. (P.w. 70 120 I s/2; Na. D.o. jzl 5 s t) t t6 t \or,rcr js .h.gr.!y. given.that it islroposed, under the provisions of _the Public Works Act 1,928,-to-take for soil coiservation and river-control purposes 1Te Kuiti Boroush eti.a ir"-t"c_ tron) the land described in the Schedule hereto such land to be Declaring Land Taken for the Transmission ol Electricity used for construction of stop banks and river d version. And (Substation) in Block y, Waitemotd Survey Disirict, nodiey notico is hereby further givin that the plans of the land so County Iequrred to be taken are deposited in the post office at Te Kurtr., and are. there open fbr- inspection; itat pe.ion. PunsueNr to section 32 the public 911.!,lV affected .by the taking of th6 yid land should,^if"ii they of Works Act 192g, the oblection to the taking Minister of Works and Development hereby aeclares l1t:, ?ny. of the said land, not bein! tt'ut, u an obJectton to the amount or payment o[ compensation, sufficient agreement to. that_efltct having Seen intered inio, makE tho a written objection and send ;t ivittrin 40 davt after the first land described in the S,trhedule hereto is hereby taken foi publrcat'on the. transmission o[ this notice, to the Town and Country planning of electricity' (substationl from ina after the Appeal Board llth day of December 1y75. at Wellington; and that, if anv obiection is madE rn accordance with this notice, a public hearing of the objection wjl.l be helg, unless the objectoi otherwise .jqr-."., and each-- SCHEDULE objector will be advised of the time and piace oiitr" t"arini. Nonrn Aucrlaxo Lexo Dtsrntcr scnEourp ALL-_that piece of land containing 48 acres, situated in Block Souru AucxreND LAND Drsrnrc.r V, Waitemata Survey Disrrict, ai-d being l-oi i. O.p. SO|ZZ. pieces All .certificate of titie No. SAliZlo,-NB.tn a,i"tfanO-ianO' *l-_l 1!:.: .of Iand situated in Block IV, Oranake Survey Registry. Lrlstrrct, described as follt_rws : Dated at ,November Area Wellington this 24th day of lg5. m' M. A. CONNELLy, Minister of Works Being and Development. 825 Part ,,C,, (P.W. 92 ts 228 Te Kuiti 2BlB Block; marked on plan S.O. I I I 6; Ak. D.o. 92 t ts I t9B t6) 47884. ,,E1,, 814 Part Te Kuiti 2BlB Block; marked on plan S.O. 47884. ,,D" 1550 Part Te Kuiti 2B1B Block; marked on plan S.O. Declaring Land raken Purposes in the citv of 47885. 2360 Part Te Kuiti 2BlB Block; marked,,EZ- on plan S.O. 'ff'l!fl'ri':: 47885. 4340 ,,J" PvnsueNr public Part Te Kuiti 2BlB Block; marked on plan S.O. to section 32 of the Works Act 192g, the 47885. Minister of Works and Development hereby aectarei ihit, As shown plans a sufficient_ agreement to. that efiLct having bden-entered into, , on the marked as above mentioned and the land described in the. Schedule here"ro ls treieUv-ti[Lri lodged in the office oi rt" Ci.,i"isr;;";;; it liimilton. The for. ho^ysing purp-oses and. shall in the tvtayor, a;il"ill;;;; ggid p:ecgs of land are situat-ed in ttre viciniiy,fit" Erpi"""di,, _ve1! Waitete Road, and the and Citizens of the City of Wellington from and af tei old Mangaotewi [lvtr Sed- the llth day of December [975. Dated at Wellington this Zth day of November ,1975. M. A. CONNELLy, Minister of Works and Development. SCHEDULE (P.w. 96 434227 I I 0; Hn. D.O. 96 I 434227 I o t 30) WsLlrxcrox Lenp Dtsrntcr tn Declaring Land Taken for- Defence purposes paparua rtne utry oI welhngton, being part section 2, Town District, in and oErng_also pllr I,ot 31. D.^.p. 1994; as shown County green on - edged DP. 34253. Part certificate of title, Volume fu Punsurx'r 1o folio 132. Wellington Land Registry section 32^of ;;public Works Act 192g, the-" Mi-rlister of Works and Developm""i fr"r"Uy-l"cirr"i Dated a't Wellington tfrlt, this 3rd day of December 1975. sufficient agreement to rhat ef'eor travine ti"* tt"."a lrito, M. A. CONNELLY, Minister of Works and Development. the land described in the Schedut. tii?t"-ii'trereby-tillri for-defence purposes (P.W s3lt362l1; from and after tnellttr diy'of December Wn. D.A. 19l2lZtO) 197 5.

B 2932 THE NEW ZEALAND GAZ,ETTE, No. 110

SCT{EDULE Crown Land Set Apart f or Buildings ol the Genera! Government in the Borough of Mount Albert CaNrBnsunY Lexo Dtsrntcr Alr, those pieces of l'and situated in Block XIV, Christchurch Survey Dishict, described as follows: Punsuex-r to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land Area dcscribed the Schedule hereto to be set apart for buildings Being in m2 of the Generatr Government from and after ,the l'lth day of 5 Rural Section 4M7'1. All certificaE 'of itirtle l4F/185' Decem'bEr 195. Canterbury Land RegistrY 8 Rural Sectir5n MlO.-/J.L- ce.rtifica,te of title rl4Fi 184' Canterbury l-and Registry' SCHEDULE Dated at Wel,lington his 24th day of 'November 195. NonrH Aucxr-eNo Lexo Dtsrntcr M. A. CONNELLY, Minister of Works and Development. ALL that piece of land containing 25.7 perches, situated in the Borough of Mount Albert, a,rd being Allotme-nt 321, Titirqngi '(P.w.23134t/9; Ch. D.o. a0lt3l2o) Panshl as shown on a plan lodged in the office of the Chief Surveyor at Auckland as S.O. 4'1297. Dated at Wel'Iington this 24th day of November 1975. Declaring Land Taken, Subiect to a.Fencing Ag-reement, lor I!I. A. CONNELLY, Minister of Works and Development. B;uer Utilisation in the Borough ol Mount Roskill (P.W. 3L 1274s; Ak. D.o. 94 I ztt I 2 I 40 lo) Punsuexr to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a sufficient asreement to that effecl having been entered into, the iand described in the Schedule hereto ii hereby taken, subject iJ ih" fencirrg agreement contained in transfei 222776, Notth A""iiana Laid ft.egistry, for better utilisation from and after the l lth day 'of 'December 1975. Declaring Land Taken for State Housing Purposes in the Borough of Tokoroa scilowe Nonru Aucxr,nxP LeNo DISTRIqT Punsuax:r to section 32 of the Public Works Act 1928, the ALL that piece of land containing 32 perches, situated in the Minister of Works and Development hereby declares that, a b-Jio"et 6f Mount Roskill, and Seing-Lot 9, D.P. 21413. All sufficient agreement to that effect having been entered into, of title, Volume 825, folio 235, North Auckland the land described in the Schedule hereto is hereby taken for Land"ertific""te Registry. State housing purposes from and after the 'l'1th day of December 1975. Dated at Wellington this 27th day of Novernbet 1975. M. A. CONNELLY, Minister of Works and Development. SCHEDULE (P.w. 7 t l2l t5/0; Ak. D.o. 7 | l2l ts I o I tr2) Souru AucrI-lND LAND DISTRIST ALL that piece of land containing 21.9800 hectares, situated in Block YII, Patetere South Survey District, being part Lot 34, Declaring Land Taken, Subiect to a Fencing .Agreement, for D.P. 23867; as shown on plan S.O. 48310 lodged in the office Staie Housing Purposes in the Borough of Mata,rnata of the Chief Surveyor at Hamilton and thereon marked "A". Dated at Wellington this 24ttr day of November 1915. Punsuexr to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a M. A. CONNELLY, Minister of Works and Development. sufficient agreement to that effect, having been entered into, (P.W. lot/203/0; Hn. D.O. s4lztltt) the land discribed in the Schedule hereto is hereby taken, subiect to the fencine agreement-Land contained in transfer S. 474580, South Auckla-nd Registry, for State housing purposes from and after the lrlth day of December 1975. SCHEDULE Sornu AucrlAND LAND Dlsrnrgr Declaring Land Taken for a llighway Depot in Block VII, Tarawera Survey District, Taupo County Ar-l that piece of land containing 32 perches, situated in Block II, Tapapa Survey District, being I,nt 22, D.P. S. 8842 and being part Sec'tio,n 107, Matamata Settlement. All certificate PURSUANT to section 32 of the Public Works Act 1928, the of title, No. llC/2,16. Minister of Works and Development hereby declares that, a Dated at Werllington this 27th day of Novembet 7975. sufficient agreement to that effect having been entered into, the land described in the Schedule hereto js hereby taken for a M. A. CONNELLY, Minister of Works and Development. highway depot from and after the l'lth day of December I(P,W. 104/99i 0; Hn. D.O.54l25ll'l) tn5.

SCHEDULE Hewxn's Bev Lexo DISTRIST Declaring Land Taken for an Automatic Telephone Exchange in the Borough of Featherston Arl those pieces of land situated in Block VfI, Tarawera Survey District, described as follows: PuRsuANr to section 3Z of Te public Works Act 1928, the A- R. P. Being Minister of Works and Development hereby declares that, a 0 I 0 Town Section 7, Township of Tarawera, Tarawera sufficient agreement to that effect having been entered into, the Survey District. All certificate of title B4llO53. land described in the Schedule hereto is hereby taken for an 0 1 0 Town Section 8, Township of Tarawera, Tarawera automatic telephone exchange from and after the llth day Survey District. All certifisate of title B4llO53. of Decrember 1975. 0 I 0 Town Section 9, Township of Tarawera, Tarawera Survey District. AII certificate of title 8411054. SCHEDULE 0 I 0 Town Section 10, Township of Tarawera, Tarawera WBr-r-rNcroN LAND DrsrRrcr Survey District. All certificate of title 8411054. ALL that piece of land containing 760 m2 situated iir Stock fll, 0 I 0 Town Section 12, Township of Tarawera, Tarawera Wairarapa Survey District, being part Section 341, Town of Survey District. All certificate of title Volume Featherston; as shown on plan S.O. 30326, lodged in the office 70, f.olio 216. of the Chief Surveyor at Wellington and thereon marked "A". Hawke's Bay Land Registry. Dated at Wellington this 27th day of Novemlber'7975. Dated at Wellington this 24th day of November 1975. M. A. CONNELLY, Ministcr of Works and Dcvclopmcnt. M. A. CONNELLY, Minister of Works and Developmcnt. (,P.W. 20/258/ 1; Wn. D.o. 26 I 3 I 34 lo) (P.w. 70 I n I 5/2; Na. D.o. 721 s I s 16 I t) 11 DrcBunrn TI{E NEw ZEALAND GAreTTE 2933

Declaring Land Taken tr;;O;rU2l:,;rsity ol Otaso in the City post pu.rposes Decluing Land.Taken_for .Offce (Residence) in the Borough of Helensviile PuRsuaNr to section 32 of the Public Works Act 192g, the Minister of Works and Development hereby declares thit, a Punsulxr to section 32 of the Public Works Act 192g, the sufficient to, that effEct having been entered into, Minister of Works and Development hereby declares that, a thc ?greement- land described in the Schedule hereto- is hereby taken foi sufficient lgree.me,nt to_ that effEct having been entered into, jfe University_ of Otago from and after the t fttr Oay of tho land described in the Schedule hereto is hereby taken, foi December 1975. post office p'lrp_qses (residence) from and after t6e llth'day of 'December 1975. scn:'ou-te Oreco Lexo DrsrRrsr SCHEDULE Alt-. that_ plece perches, -of_land containing 12 being part of Nomt AucrlAND LAND DrsrRtgr Section 5, Block X)O(VII, City tf Dunedin,.D.p.-9?0. All certificate of title, Volume 160, folio 132. ALL. that piece of-land containing 674 square metres, situated in_,the Borough of HelEnsville, and beind j4366. Dated at Wellington this 24rh day of November Lot 22, D.p. 1975. All certificate of titte No. 3OB/883, N;fih A*kland Land M. A. CONNELLY, Minister of Works and Development. Registry. ('P.W. 31/'ltl59/rl; Dn. Dfr. 16 167 lOl26t) Dated at Wel,lington this Zth day of November 1975. M. A. CONNELLY, Minister of Works and Development. (P.w. 20 I 304 I 1; Ak. D.o. t8 I tB l2l0) Declaring Land Taken, Subject to a Fencing Agreement, for a Teacher's Residence in the Borough ol iargaville ' public Punsuexr to section f2 of ttre Works Act 192g, the Declarins Land Taken ,";f,fi,:,I::sing Purposss in the City Minister of Works and Develo_pment hereby declares itit, sufficient agreement .to that effect having ti.en into," the land described in the Schedule hereto is hereby"ni.i.J taken, sqbjgc! to the agreement as to fencing contained in'transfei Punsuexr to section 32 of the public Works Act 192g, the 4566.23, Minister of Works and Development N_orth Auckland Land Registry, for a teacher's-i-qjS. hereby declareJ it it, i residence from and afrer rhe I l,th jay of O*"*U"i suflicient agreement to- that effict having b'een entcred into, the land described in the Schedule hereto- is hereby taken foi SCHEDULE State housing purposes from and after the llth day'of Deo;_ ber'1975. Nonru AucrlAND LAND Dlsrnrqr .|r-t th.aq piece ,I0.g of land co-ntarining ..2 roods and perches, situated in the Borough of Dargaville, and being Lot'5, D.pi SCHEDULE 36061.. Alt cerrificate-of title, Vorumi 9li, f;ii; zis, ivorirr Soufi AucxI-axo LeNo DrsrRrcr Auckland Land Registry. ALL that piec-e of land containing l0lI square metres, situated Dated at Wellington this 24th day of November 1g75. in the Rotorua, being Loi zl4, D.b. part 9ity.of S. lttl. and beins M. A. CONNELLY, Minister of Works and Developmcnt. of Kaitao Rotohokahola lNl aird tNZ Slocls. Baian; certificate of title No. 16At367. (P.W. 3t I 3249; Ak. D.O. s0 lz3 | tzo to) Dated at Wellington this 24th day of November 1975. M. A. CONNELLY, Minister of Works and Development. Declaring Land Taken ttr*X::flrUtilisation in the City of (P.w. 104i 166/0; Hn. D.O. s4lzl34)

Punsuexr to section fZ_of EJpublic Works Act 192g, the Minister of Works and Development hereby de"t".* t[Lt,'i Railway Land Proclaimed as Road at Craigieburn 9yffigen1 ?greement to that efftct having b'een- entered into, the land described in the Schedule hereto- i, tiii"ty tat""-ioi better rrtilisation Punsuexr to sectron 2?i of_ the public Works Act 192g, the from and after ttre tttf-aiy of December Minister -io"a 1975. . of Railways hereby proclaim, una ieiii r^r} th,e_rLharrr-nan, Councillo..rs,_and Inhabitants^ of the County oI Matvern the land described in the Schedule hereto. No*o erl*c.L*EDlk"r r,.o,.. SCHEDULE ALL. that.piece- df land containing 37g square metres, situated in the City Manukau, and Caxtr,nauny LaNo Dlsrntc-r-Melwnx gertificate -of biing"North'e""t Ldi7,- fi:F. zSAOz. ett Couxry of title No. 3ZBlB98, tuna- I-una- ALL that piece of land described Registry. as follows: Area Dated at Wellington this 24th day of November 1975. ha Railway land being M. A. CONNELLY, Minister of Works and Development. 2.9750 Part Reserve l57.1,.beinl part of the land comprised (P.W. 7t l2l9 l0; Ak. D.o. 7t l2t 9 to t 174) and described i.n . G7[ette, l9f7, p. 969; 'p;;; No. 237, marked A on plan. Situated in Blocks I and II, Grasmere Declaring Land Taken Survey District. lor a. Substation Site in Block- --'X, A9 the same is more. par-ticu_larly Houhora East Suriey District, Uoigi""i C"uiiy- delineated on the plan .L.O. 13646) ,Jeposited in trri omcJ-oT rneIt".\94 Zw]s..(s.o. Punsuexr ,ryltnlster ot Ksilways at Wellington, and thereon marked -to section 3Z*of Fpublic Works Act 192g, the as Minister of Works and Developm"nt ter"Uy-a"ci"."r-;ilt,'; aDove mentroned. sufficient agreement to that effict naving d"e" e"t"r"a i.ito Dated at Wellington this 4th day of December lg5. the land .described in the-schedule tiereid dt;.Lt AC;'i;; R. L. BAILEY, a substation and Minister of Railways. .site shall vesr in the Bay of iiiirias EGt i; (N.Z.R. L.O. Power Board from and afrer the ltth aali 286s7131) (2) "f O"a"mU"i iS75. SCHEDULE Nonru Aucrlexo L,tNo Drsrnrcr Railwoy Land Proclatmed as Street and as Road dt Woolston ALl, that.piecc- of land containi-ng 1225 square metres, being plli..$1:]i9ll 4e.,.B.lock {oyhfta east Survev Disdict; ;: Pqnsuexr snolvn marKed..A,, on plan{, to section 226 of the public Works Act 192g, the s.o.50316----v lodgediveov$ r,iri the office of Min,ister- the Chief Sun,eyor at Airckland. of Railways__ hereby proclai-. ,s- sir""t and vests rn rne Mayor, Councillors. Dated at Wellington a.nd Citizens of the City of Christ- this Zth day of November lWS. chur-ch th: Iand described il t!; !ii;r S.h;;rG h*.t.,-"ri M. A. CONNELLy. Minister of Works and Development.. proclaims as road and vests in- ttr_i Ctriirm;;;C;;""iil;;;, lnhabitants ;;; (P.w. e2lt712316; Ak. D.o. Sal1.5t3lolSo3t6) of the countv or Hlatiiiote'-tii.-Lno described in the Second Schedule hereto. 2934 THE NEW ZEALAND GAZETTE No. 110

FIRST SCHEDULE Area m2 Being Cexrensunv I-AND D lsTRlct--{unlsrcsuRcu CIrv 40 Part of Curries Road, coloured green on plan. piece of land described as follows: All that (' 1.6 p) Area 166 Part of Tanner Street, coloured green on plan' m2 RailwaY land being (6.6- p) ^ Part of Cumnor Terrace, coloured green on plan. 417 Part Lots 29, 30 and 31, D.P. 527, being Part 2 (16.5p) of the land comprised and described in C'T' (0.1p) 481 240, coloured orange on Plan. Situated in Block XVI, Christchurch Survey District. Situated in Block XVl, Christchurch Survey District' As the same are more particularly delineated on the plan the olfice of more particularly delineated on th-e plan marked L.O. 25733 (S.O. 11589) d'eposited in As the same is the Minister of Railw'ays at Wellington, and thereon coloured rnuit"a L.o. 25'733 (S.o. 11589) deposited in the office of ihe Minister of Railways at Wellington, and thereon coloured as above mentioned. as above mentioned. Dated at Wellington this 4th day of Dccember 1975. rR. L. BAILEY, Minister of Railways. SECOND SCHEDULE (N.Z.R. L.O. 27 s4s I 39) (1) Cex'rensunv LnNo Dtsrnlgr-HEATHcoTE Couxrv Botr those pieces of land described as follows: Area Declaring Road Taken Ahuriri Branch Railway at Napier m2 Railway land being for 796 I being parts the land Parts Lot 5, D.P. 9871, of section 45 the Government Railways Act (31.5 p) comprised and described in C.T.4201209, PunsueNr to of 30 I 1949 and seciions 32 and 216 of the Public Works Act coloured orange on plan. a sufficient (1.2 p) ) 1928, the Minister of Railways hereby declares that, XVI, Christchurch Survey District. agreement to that effect having been entered into, the land Situated in Block described in the Schedule hereto is hereby taken for the As the same are more particularly delineated on the plan- Ahuriri Branch Raihvay from and after the 15th day of n]uik"d L.O. 25733 (S.O.'1I589) deposited in the office of December 1975. itc-Mi"i.t". of Railways at Wellington, and thereon coloured as above mentioned. SCHEDULE Dated at Wellington this 4th day of Dccember 1975. R. L. BAILEY, Minister of RailwaYs Hawrn's Bav LnNo Dlsrntcr All those pieces of land described as follows: (N.Z.R. L.O. 2'1 s4s I 39) (2) Area mr Being 1972 Part Breakwater Road, marked A on plan. 164 Part Breakwater Road, marked B on plan. Portion of Road at Craigieburn Token for Purposes ol the 2 Part Breakwater Road, marked C on plan. Midland Railwcv Sittiated in Block IV, Heretaunga Survey District. As the same are more particularly delineated on the plan 29206 (S.O deposited the PTTRSUANT to sections 32 and 216 of the Public Works Aci markcd L.O. 6670) in the office of 1928. the Minister of Railwavs hcrcby declares that' a suflicient Ministcr of Railways at Wellington and thereon marked as asrcement to that eflect having been entered into, the land above mentioned. dEicribed in the Schedule herito is hereby taken for thc Dated at Wellington this 5th day of December '1975. and after rhe 15th day lrrpo.". of the Nlidland Railway from ,R. L. BAILEY, Minister of Railways. of December 1975. (N.Z.R. LO. st71l233) SCHEDULE CeNrengunv Lexo Dlsrnlcr-Mnlvr'nN CoLINTY Bort those pieces of land described as follows: Railwcy Land Proclaimed as Road at Otorohanga Area m3 Being PunsueNr to section 2'25 of the Public Works Act 1928, the 9050 l, pu.,, of Craieieburn Road, marked B and C on Minister of Railways hereby proclaims as road and vests rt8ro PIan' in the Chairman, Councillors, and Inhabitants of the County i of Otorohanga the land described in the Schedule hereto. Situated in Blocks I and II, Grasmere Survey District' As the same are more -13646)particularly delineated on the plan maiked L.O. 29035 (S.O. deposiied- i! the office of SCHEDULE ihi Minister of Railways at Wellington' and thereon markr:d Souru Aucxr-eNo Lexp Drsrrrcr-OronoHANcA Couxrv as above mentioned. ..\LL that piece of land described as follows: Dated at Wellington this 4th day of December 1975. Area R. L. BAILEY, Minis'ter of Railwavs. m3 Railway land being (N.Z.R. L.O. 286s7 l3t) (t) 2684 Lot 12, L.T.S. 19628, being part of the land com- prised and described in Gazette, 1886, p. 596. Situated in Block fV, Orahiri Survey District. Dated at Wellington this 5th day of December 1975. Portions ol Street Taken lor Railway Purposes at Woolston rR. L. BAILEY, Minister of Railways. (N.Z.R. L.O. 26171ls9) (1) Punsuexl to section +S of tt Government Railways Act 1949 and sections 32 and 216" of the Fublic \Yorks Act 1928, the Minister of Railways hereby- declares that, a suffi- having been,entered into, the cienf agreement to that effeci Land Proclaimed os Sffeet in the Borough land discribed in the Schedule hereto is hereby taken for of Kawerau railway purposes on and after the 15th day of December 1975' Punsuext to section 29 ,of the Public Works Amendment SCHEDULE Act 1918, the Minister of Works and Development herebv proclaims as street the land described in the 'schedule heretd, ClNrBnsunv Lnxo Dlsrntcr-Cnslsrcsuncu Ctrv which land shall vest in the Mayor, Counciltrors, and Citizens ALr, those pieces of land described as follows: of the B'orough df Kanaerau. 11 DncsNanBn THE NEW ZEALAND GAZETIE 29,35

SCHEDULE A. R. P. Being Soutr Aucrr-,rxo LaNo Drsrnrcr 004.4 Au, those pieces of land situated in Block XVI, Rotoma (l1l m:) Parts Section 7, Hua District; coloured blue on Survey District, Kawerau Borough, described as follows: 0 0 10.8 pl'an S.O. 1M59. (213 d) Area 0 019.3 Part Lot l, D.P. 5j162; coloured yellow on plan m2 Be'ing (488 m:) s.o. 10459. 1874 Part Allotment 39, Mata'ta Parish; marked "A" on plan 0 0 33.'3 Part Section 7, Hua District; coloured blue 'on plan s.o. 48173. (842m2) S.O. 10460. 3290 Part Allotmen't 39, Matata Parish; marked "A" on plan As shown on the plans marked and coloured as above s o. 48174. mentioned and lodged in the office of the Chief Surveyor 415 Part Allotment 39, Matata Parish; marked "C" on plan at New Plymouth. s.o.48175. 1860 Patt Allotment 39, Matata Parish; markcd "D" on plan Dated at Wellington this 27th day of November 1975' s.o.48175. l\{. A. CONNELLY, Minister of Works and Development. As shown on the plans marked as above mentioned and (P.W. 38/571; Wg. D.O. 20l17l0) lodged in the office of the Chief Surveyor at Hamilton. Dated at Wel'lington this 24th day of November 1975. M. A. CONNELLY, Minister of Works and Development. Land Proclaimed as Street in the City of Manukau (P.W. stl47t6; Hn. D.O. 431461017) PuRSUANT to section 29 of the Public Works Amendment Act fqaa, the Minister of Works and DeveloPment hereby prociaims as street the land described in the Schedule hereto, Land Proclaimed as Road in Block XVI, Rotoma Survey ivhich land shall vest in the Mayor, Counc llors, and Citizens District, W hakatane C ounty of the City of Manukau.

PunsueNr to section 29 of the Public Works Amendment SCHEDULE Aot 1948, the Minister of Works and Development hereby Nonra AucrlAND LAND DIsrRIcr the Schedule hereto, proclaims as road the land described in perches the Councill'ors, and ALL that piece of land containing 16.2 -situated in which land shdll vest in the Chairman, Crown !and; zs shown coloured Inhabitants of the County of Whakatane. City of Nfanukau, and being ."pio on plan S.O. 41620 lodged in the office of the Chief Sun,eyor at Auckland. SCHEDITLE Dated at Wellington this 27th day of Novembet 1975. Sourtr ArrcxlaND LAND Dtstntcr l\{. A CONNELLY, Minister of Works and Development Rotoma All those pieces of land situated in Block XVI, (P.W. st I 4'717; Ak. D.O. 7r l2l t lo 184) Survey Distriot, described as follows: Area rn2 Being Land Proclaimed as Road ond Road Closed in Bl2ck lI' 3500 Part Allotment 39, Matata Parish; marked "A" on plan. Maioro Survey District, Franklin County 3 Part Allotment 39, Matata Parish; marked "B" on plan. As shown on plan S.O. 48,175 lodged in the office of the Chief Surveyor at Hamilton and thereon marked as above Punsuext to section 29 of the Public Works Amendment mentioned. Act 1948, the Minister of Works and Development hereby proclaims as road the land described in the First Schedule Dated at Wellington this 24th day of November 1975. hereto, rvhich land shall vest in the Chairman, Counciilors, M. A. CONNELLY, Minister of Works and Developmrrnt. and Inhabitants of the County of Franklin; and also pro- (P.w.5tl47t6; Hn. D.O. 43l46lol7) claims as closed the road desffibed in the Second Schedule hereto, which road shall, when so closed, vest in Henry Walters, of Waiuku, farmer, and May Audrey Walters, his wife, and William Silvester Aspin, of Waiuku, farmer; and also oroclaims as closed the road described in the Third Declaring Land Taken for Road in Blocks lI ond VI, Pailtutu Sbhedule hereto and declares that the closed road shall be Surv'ey District, Taranaki County dealt with as Crown land under the Land Act 1948.

PunsueNr to section 32 of the Public Works Act 1928, the FIRST SCHEDULE declares that, Minister of Works and Development hereby Non-nr AucrleNo LeNo Drsrnlcr sufficient agreements to that eflect having been entered into, the land described in the Schedule hereto is hereby taken for Land Proclaimed as Road road and shal!. vest in the Chairman, Councillors, and Alr- those pieces cf land situated in Block II, Maioro Survey Inhabitants of the County of Taranaki from and after District, described as follows: the llth day of December 1975. A. R. P. Being 0 0 3.3 Part Allotmenl 445, Waipipi Parish; coloured ,SCHEDIILE yellow on plan. T,rnex,rxt L,rxP Dtsrntcr 0 0 16.8 Part Allotment 436, Waipipi Parish; coloured yellow on plan. Alt- thosc pieces of trand deseribed as follows: Situated in Block II, Paritutu Survey Dstrict: SECOND SCHEDULE A. R. P. Being Nonrtr Aucxlexo Lexo DtsrRrgr O 0 20.5 Fart Lot rl, D.P. 6357; coloured yellow on plan (518 m'z) S.O. 10459. Road Closed and Vested Situated in Block VI, P'aritutu Survey District ALL that piece of road containing I rood and 14.8 perches, iBeing situated in Block II, Maioro Survey District, adjoining: s1 A. R. P. passing through Allotments 411 and 436, lVaipipi Parish; 0 I 39.6 Fart l-ot 1, DP. 6180; coloured yellow on plan coloured green on plan. (2013 m2)' S.O. 10459. O rt tZ Fart l-,at z,D.P.6180; coloured sepia on plan S'O. (1441 m2) '10459, THIRD SCTIEDULE d O tZ.d Part Section 204, }J:ua Distriot; coloured sepia on Nomr Auct

As shown on plan S.O. 47718 lodged in the office of the Area Chief Surveyor at Auckland and thereon coloured as above m2 Being mentioned. 1027 Part Section 290; coloured orange on plan. Dated a,t \ilellington this Tth day of Novemtber'195. 51 ,Part Crown Land, coloured blue on plan. M. A. CONNELLY, Minister of Works and Devclopmcnt. 734 'Part Stream Bed; coloured sepia on plan. (P.W. 34l1258; Ak. D.O. ts13l0l417tB) As shown on plan S.O. 8453 lodged in the office of the Chief Surveyor at Invercargill and thereon coloured as above- mentioned.

SECOND SCHEDULE Declaring Land Token for Street and the (Jse, Convenience, or Enjoyment of a.Street in the City of Hamilton' SoutuleNo LeNo Drsrntcr Road Closed and Vested Punsueur to sectr,on fZ of tt"]prblic Works Aot 1928, the ALL that piece of road containing l37l square metres, M'inister of 'Works and Developmeflt hereby declares that, a situated in Block II, Forest Hill Hundred, adjoining or pas- sulhcient agreement to that effect having been entered into, the sing through part Section 290; as shown on plan S.O. 8453 land firstly described in the Schedule hereto is hereby taken for lodged in the office of the Chief Surveyor at Invercargill street and the land secondly described in the Sched\rle hErdto and thereon coloured green. is hereby taken for the use, convenience, or enjoyment of Dated at Wellington this 27th day of Noverrlber'1975. a street and shall vest in the Mayor, Counci'1,lors, and Citizens of the City of Hamilton from and after the llth day of M. A. CONNELLY, Minister of Works and Dcvelopmcnt. December 195. (P.W.4711370; Dn. D.O. 181767lst) scilur-u Souru Aucrr^eND I-AND Dlsrntcr Alt those pieces of land situatted in Block XIII, Komakorau Declaring Land Taken for Street Diversion in the City of Survey District, describEd as follows: Christchurch Area m2 Being PunsueNr to section 32 of the Public Works Act 1928 and section n75 Part Lot rl, D..P. 31655; marked "A" on plan. l9l of the Municipal Corporations Act 1954, the ,30 D.P. 31655; marked "B"'on plan. Minister of Works and Development hereby declares that, Part Lot l, sufficient rAs agreements to that effect having been entered into, shown on plan S,0. 48016 lodged in the, office of the the land described in the Schedule hereto is hereby taken foi marked as a'bove Chief Surveyola,t Hamilton and thereon strect diversion and shall vest irr the Mayor,'from Councillors, and men,tioned. Citizens of the City of Christchurch and after the Dated at Wellington this Zth day of Novernber 1975. llth day of December 1975. M. A. CONNELLY, Minister of Works and Development. (P.W. 51/4709; Hn. D.O. 43lllOl38) SCHEDULE CaNrsnnuny Lexp Drsrnrcr At-t those p'e-ces of land situated in the City of Christchurch, described as follows: Crown Land Set Apart for Road in Block XlV, Horohoro Survey District, Rotorua CountY A. R. P. Being 0 0 38.5 Part Lot 55, D.P. 380. Balance certifioate of title - 137 l2l, Canterbury Land Registry. Punsulxr to section 25 of the Public Works Act 1928, the O 0 19.8 Part Lot 76, D.P. 380. BalancE certificate of title Minister of Works and Development hereby declares the land 57i86, Canterbury Registry. - Land - described in the Schedule hereto to be set apart for road from 0 0 9 Part Rural Section 79. All ceriificate of title and after the ll'th day of Decem'ber 1975. 3151205, Canterbury Land Registrv. 0 0 16.8 Part Lots Al, AA, and- 69, D.p. 664.' Nl certificate SCHEDULE of title 235 1174, Canterbury Land Registry. O O 29.3 Lot 1, D.P. 5200. All certificate of titla 7BllOZ9, Souru AucrleNo Llxo Drsrnrc'r Canterbury '8728.Land Registry.-certificate ALL that piece of land containing 260 square metres situated 0 0 20.6 Lot 3, D.P. All of title 4O3l2Ag, in Block XIV, Horohoro Survey District, being part Waikaukau Canterbury Land Registry. Stream bed; as shown on plan S.O. 47401 lodged in the office 0 0 14.8 Part Lot 183, D.P. 2. All certificate of title 2461225, of the Chief Surveyor at Hamilton, and thereon marked "H". Canterbury Land Registry. Darbd at Wel,lington,this 27th day of Novernber 1975. 0 I 9.6 Lot 7, D.P.'5421. Atl-cerlifi*t" of title 33ZlBg, Canterbury Land Registry. M. A. CONNELLY, Minister of Works and Development. 0 0 30 Lot 3, D.P. 21865. All certificate of title lClS36, (P.W. 72 I 30 I 3B/0; Hn. D.O. 72 I 30 I 3B I 03 I 9) Canterbury Land Registry. 0 0 30.5 Part Lot 114, D.P. 63. All certificate of title 2Cll3O7, Canterbury Land Registry. 0 I 0 Part Rural Section 41. All certifi&te-of. title 61132, Land Proclatmed as Road and Road Closed and Vested in Canterbury Land Registry. Southland County O 0 26.4 Part Lot 44, D.P. 1422. All certificate of title 2321282, Canterbury Land Registry. 0 I 3.5 I-ot 2, D.P. 14740. All certificatE of title 530ltt4, Punsuexr to section 29 of the Public Works Amendmen Canterbury Land Registry. Act .1948, the Minister of Works and Development hereby 0 0 Part Rural Section proclaims 20 79. All certificate of title as road the land described in the First Scheduli: 415 1245, Canterbury Land Registry. her.et_o,- which land shall vest in the Chairman, Councillors, 0 O 24 Lot 8, DP. 6419. All certificate, of title 3751119, and Inhabitants of the Cou_ntv of Southland; ant atsJtreieUy Canterbury Land Registry. proclaims that the road described in the Second Schedul6 O O U. I-ot 9, D.P. 6419. All certificate of title 8Fl45l, [ere_to is hereby olosed and shall when so clooed vest in Canterbury Land Registry. Kcvin Arthur Shaw, of Tussock Creek, farmer, subjeci i; O O 20 Part Lot 66, D.P. 45. All certificate of title 2101233, memorandum of mortgage No. 279376, Southland- Land Canterbury t and Regiotry. Rcgistry. Area m2 Being FIRST SCHEDULE 713 Lot 2, D.P. 25883. All certificate of title t4Flt57, Sourulaxo Lexo Dtsrnrcr Canterbury Land Registry. Lond Proclaimetl as Road Dated at Wellington this 24th day of November 1975. Au .those. pisces ,of Iand situated in Block fI,. Forest Hilt M. A. CONNBLLY, Minister of Works and Developmenr. Hundred, described as follows: (P.W. 51 14670; Ch. D.O. 35/l) 11 Drcrrrannn TI{E NEW ZEALAND GATBT:flE 2937

Declaring l-and Taken lor the Christchurch Southern Motorway Declaring Land Taken for Road in Ellesmere County in the City of Christchurch and Paparua County PunsueNr to section 32 of the Public Works Act I92E, the Minister of Works and Development hereby declares that, Punsuexr to section 32 of the Public Works Act 1928, the a sufficient agreement to that effect having bden entered into, Minister of Works and Development hereby declares that, the land descrrbed in the Schedule hereto hereby taken sufficient agreements is to that eftett having be'en entered into, for road and shall vEst in the Chairman, Councillors, and the land described in the Schedule hereto is hereby taken for Inhabitants of the County of Ellesmere from and after the Christchurch Southern Motorway from and affer,the llth the llth day of December 1975. day of December 195. SCHEDULE CAxrEnsuny Lexo Drsrnlqr 4rl t'horS pieces of land situated in Block VIII, Leeston Au those pieces of"^-,"":f-YllYl'orsrRrcr land described as follows: Survey District, described as follows: A. R P. Being Area mr Boing 0 0 30.5 Lot_l, DP. 7831. AII certificate of title 3991134, Canterbury Land Registry. 337 ,Part Ldt 8, D.P. 5565; marked .'A', on olan. ,on O 0 23.1 Part Lots Zo'and 21,O.fr.1!;. All certificates of title 247 lPart Rural Section 7249: marked "B" ilan. 54 I-ot 8, 'D.P. ,l - 207 155 and 121 1208, Canterbury Land Registry. 'Part 5565; marked "C" on plan. 0 6.6 [-ots 2 and 3, D.F. 11209. All crrtificate oi titie __As shown on plan S.O. 13344 lodged in the office of the 4541136, Canterbury Land Registry. Chief Surveym at Christchurch and thereon marked as above Situated in the City of Christchurch. mentioned. ,1975. A. R. P. Being Dated at Wellington this 27th day of November 0 0 34.6 Part Lot 21, D.p. 472. Nl certificate of title M. A. CONNELLY, Minister of Works and Development. 814/9, Canterbury Land Reg'stry. (P.rW.45l'119; Ch. D.O. 35/19) Situated in Block X, Christchurch Survey District. Dated at Wellngton this 27th day of Novem,ber,1975. Land H.etd. lgr the Use, Convenience, or Enjoyment of the M. A. CONNELLY, Minister of Works and Development. Auckland-Hamilton Motorway and for Bdttin Uiiliiation S^e.t Apqrl fo1 the Auckland-Hamilion Motorway in the (P.w. 7tlt4l2l0; Ch. D.o. 4alz71226) City oi Manukau

PuRsu,rNT to section 25 of Land Proclaimed plymouth Ie Public Works Act 192g, the as Street in the City of New Minister of Works and Development hereby declares the'land described in the Schedule heieto ro be set ,pari io, ttii seotion public Auckland-trIamil,ton Motorway from and af,ter t'tre t ittr adi funsu-rNr to 29 of. tbe Works Amendment of De,cember'1975. Act 1948, the Minister of Works and Development herebv proclaims as street the land described in the ScfieduG h;;;td scnEoul-p which land shall vest in the Mayor, Councillors. and Citizend of the City of New Plymouth. NoRTH AucKLeNo Lexo Dlsrnrcr ,the All .thme p-iec,es of land situated in City of Manukau, scnEne desrcribed as follows: A. R. Trnrxerr Lexo Drsrnrgr P. Being At l -those f.iecgs of lqnd situated in the City of New ply- 3 3 rot 4, D.p. 12143; coloured blue on plan. mouth, described as follows: ,1l]rurt. 0 I 15.7 Part 1, DP. 38856; coloured yellow, edged Area yellow-!ot on plan. ml Being 0 0 31.3 Closed Street adjoining part Ldt l, D.p. 38856, proclamation 33 ,Part Section 955, Town of New Plymouth: marked A and m,otorway lar-rd in lg56l; coloured blue on plan. on plan. 0 25 Part Section 954, Town of New Plymouth; marked B 0 38.3 Closed Street adjoining paft Lot 4, D.p. 12143, or plan. and part Lo,t l, D.,p. 38856; coloired sepia on plan. 12 Part Section 2378, Town of New Plymouth; marked C on plan. As shown coloured as above mentioned on plan S.O. 442g4 802 Section 2379, Town of New Plymouth; marked D on lodged in the office of the Chief Surveyo,r at'Auckland. plan. Dated alt Wellington,this 27rth d,ay of November t1975. As shown on plan S.O. 10685 lodged in the office of the M. A. CONNELLY, Minister of Works and Development. Chief Surveyor at New Plymouth and thereon marked as above menti,oned. (P.w. 7't l2l t l0; Ak. D.o. szlt lz{lzt to) Dated at Wellington this Zth day of November 1975. Land M. A. CONNELLY, Minister of Works and Development. Proclaimed os Street in the City ol Chrtstchurch '(P.W.5tl6t7; \Me. D.O. t9l2l2\ PunsueNr to seotion ZS of-;-e public Works AmendrnEnt Act -'194{1, the Minister of Works and Oevelopment herebv plo.claims as the land described ,i;;ni Railway Land Proclaimed as Steet in the City ol Hamilton .street in the Sc'hedui; w-hich land shall vest in the Mayor, Councillors, and Citizen; of the City of Christchurch. PunsueNr to section 2?5 of the Public Works Act 1928, the Minister of Works and Development hereby proclaims as SCTI6,IILE street, the land described in the Schedule herbto, which land CrNrensuny LeNo Drsrnrgr shall vest in the Mayor, Councillors, and Citizens of the City AI-I. ,t-hose pr-erces of land situated in fhe City of Christchurch of Hamilton. described as follows: Area SCHEDULE In2 Being Sor.[H AuocAxo Lexp Drsrnrcr 331 rPart Lot 71, D.P. 527: marked.C" on olan. pieqg of containing square metre, 783 ,Part Lot 32, D.P. 527; marked ,.f" A.r-r..th_at -land I situated in ..G', ii", Block XIII, Komakorau Survey District, Hamiton Citv. beins 75 'Part Lot t3,'D.P. 577; marked on"" iriin. part Lot D.P. 3165_5; as plan on S.O. 48016, iodgel 'As shown on plan '5.O. 13274 lodged the office .of in the office"?, of the Chief Surveyor-shown Hamilton in the af and'therEon Chief Surveyor at Christchurch u"o if,"i"dii ,oik"a as above marked "C'. mentioned. Dated at Wellington this 24th day of Novernber 1975. Dated at Wellington this 27th day of Norrember lfit|. M. A. CONNELLY, Minister of Works and Development. M. A. CONNELLY, Minister of Works and Development. (P.W. 5l14709; Hn. D.O. 43ltl0l38) (P.W. 5t I 47ts; Ch. D.o. 35 I t I Bn4) 293,8 THE NEW ZEALAND GAZETTE No. 110

Crown Land Ser Apart for Road in Block XIV, Horohoro Rcvocatiott ol Appointntcnt to Control and Manage and Survey Disffict, Rotorua CountY Rcvocotion of the Rcscrvation Over a Reserve PuRSUANT 'io seotion 25 of lilPublic Works Act 1928, the PunsulNl to the Reserve, ,JOornuirrs Act 1953, the Minister Minister of Works and Development hereby declares the land of Lands hereby revokes the appointment of the Manapouri described in the Schedule hereto to be set apart for road Progress Society and Boating Club to control and manage, from and after the lllh day of December 1975. and revokes tire reservation for recreation purposes over the land described in the Schcdule hereto. SCIIEDULE scnEidrB Sourr Auocr-rND LAND Dtsrnlcr Soutnr-rrxo Lexo Dtsrnrcr Area SrsrtoN 114, Block IX, Town of Manapouri, sirtuated in mx Being Block I, Takitimu Survey District: area, 2.5091 hectares, more 705 rPart closed road; marked "O" on plan S.A. 47259' or less (S.O. Plan 5980). 870 tPart closed road; marked plan S.O. 47259. 'Dated at Wellington this 25th day of November 1975. lPart marked on plan S.O. 47259. 9 closed road; "U" MATIU RATA, Minister of Lands. 497 Part closed road; marked "M" on plan S.O. 47258. (L. and H.O. 111451; D.O.8/236) As shown on the plans marked as above mentioned and S lodged in the office of the Chief 'Surveyor at Hamilton. day November'1975. Dated at Wellington this 27th of Reservation of Land M. A. CONNELLY, Minister of Works and Development. PuxsueNr to the Land 1948, the Minister Lands hereby (P.W. 72 I 30 I 38l0; Hn. D.o.'tz I 30 I 38 I 03 I 8) Act of sets apart the land described in the Schedule hereto as a reserve for plantation purposes.

Not Declaring Lond Acquired for a Government Work and Nonrs Auc*^"r couxry Requiied lor Thai Purpose to be Crown Land in the City of t::I'JJllr-*oo*ur .T akapuna SEcuoNs 4, 5, 6, and 7, Block X, Kumeu Survey District, and Sectrons 48, 49, and 50, B,lock IX, Kumeu Survey District: area, 3.1 141 (S.O. PuRsuAN'r to section 35 of the Public Works Act 1928, the hectares, more or less Plans 47962, 50116, Minister of Works and Development hereby declares the land 501 17). described in the Schedule hereio to be Crown land subject to Dated at Wellington this 20th day of November 1975. the Land Act 1948, as from the l'lth day of December'1975. MATIU RATA, Minis:er of Lands. (L. and S. H.rO. 221748,t28; D.O. 3143215) *"-* o,Lti*tiYh"o o,",*, r. Ar-r that piece of land containing 330 square metres, situated Reservation ol Land and Vesting in tlte Invarcorgill City in the City of Takapuna, and being paft Allotment 49, Council Takapuna Parish (part Proclamation 17965\; as shown marked "A" on plan S.O. 50409 lodged in the office of the Chief PunsuaNr to the l-and act f 9q& the Minister of I-ands hereby Surveyor at Auckland. sets apart the land described in the Schedule hereto as a rcserve for rccreation purposes and further, pursuant to the Dated at Welling,ton this Zth day of November lV|5. Reserves and Domatns Act 1953, vests the said rescrve in M. A. CONNELLY, Minister of Works and Development. the Mayor, Co!-rncillors, and Citizens of the City of Inver- cargill, in trus:t, for that purpose. (P.W. 20 I 102 I 2; Ak. D.,O. 18 I 2O3 I 0) SCHEDULE Soursl.lNo I-aNo Dlsrnrcr-INvERcARGTLL CITv Revocatton of the Reservation Over a Reserve \p, ZJ,D.'P. 8584, being part Section 19, Block I, Invercargill I{undred: area, 1873 mr, more or less. Part certificate of iile, Punsuant to the Reserves and Domains Act 1953, the Minister Volume 2A7, folio 74. of Lands hereby revokes the reservation as a reserve for Dated at Wel'lington this 25th day Novembc"r 1975. plantation purposes over thc land described in the Schedule of hereto. MATIU RATA, Minister of I-ands. (L. and S. H.O tl2002;D.O.31569126) SCHEDULE NoRrr Aucxr-AND LAND DrsrRrsr---rRoDNEy CouNTy Post Office Bonus Bonds Weekly Prize Sr,snoNs 4, 5, 6, and 7, Block X, Kumeu Survey Distriot, Drat- No. l, December and Sections 48,49, and,50, Block IX, Kumeu Survey District: 197 5 area, 3.'1441 hectares, more or iless (S,O. Plans 47%2, 50116, PunsueNr to the Post Omce act 1959, notice is hereby 50117). given that the result of thc wcekly prize draw No. I for ,Dated at Wellington this 20th day of November 1975. 6 Dccember 1975 is as follows: I,IATIU RATA, Minister of Lands. Onc prize of $5,500: 489253316. '(L. and S. }{O. 221748128; D.a. 3143215) F. M. COLMAN, Postmaster-General.

Forfeiture of Mining Privilege

Punsuawr to section 118 of the Mining Act l97l,I hereby declare the mining privileges described in the Schedule hereto to be forfeited. SCHEDULE Type of Privilege Registered No. Registered Office Name of Holder Mineral prospecting warrant 1259 Blenheim Endeavour Mining Ltd. Mineral prospecting warrant 359 Whangarei Consolidated Sllver Mining Co. of New Zealand Ltd. Mineral prospecting warrant | 1427 Cromwell John T. Deller. Mineral prospecting warrant 8798 Hokitika Consolidated Silver Mining Co. of New Zealand Ltd. Extended sea beach claim .. 6842 Hokitika M. Moynihan. Dated at Wellington this 26th day of November 7975. F. M. COLMAN, Minister of Mines (Mines : lO / 27 / 1838, 10 / 27 / 10[,8, to / 27 / 1 s98, 10 / 27 / 17 21, t0 / t | / 394) 11 Dpcel{srn THE NEW ZEALAND GAZFTTY, 2939

Consent to the Distribution of New Therapeutic Drugs

PunsuaNt to section 12 of the Food_and-lrug Act 1969, the Minister of Health hereby consents to the distribution in New Zealand of the new therapeutic drug set out in the Schedule hereto.

SCHEDULE Name of Drug Form Active Ingredients (as listed on label) Name of Manufacturer Address Loxapac Capsule Loxapine succinate Lederle Laboratories U.S.A. (equivalent to l0 mg loxapine) (equivalent to 25 mg Ioxapine) Dated this lTth day of November 1975. T. M. McGUIGAN, Minister of Health.

Consent to the Distribution of New Therapeutic Drugs

PunsuaNt to section 12 of the. Fo-od glld P{ug Act 1969, the Minister of Health hereby consents to the distribution in New Zealand of the new therapeutic drugs set out in the Schedule hereto,

SCHEDULE Name of Drug Form Active Ingredients (as listed on label) Name of Manufacturer Address Mynah Tablet . . Ethambutol 200 mg Cyanamid of Great Britain England Isoniazid 100 mg Mynah Tablet Ethambutol 250 mg Cyanamid of Great Britain England Isoniazid 100 mg Mynah Tablet . . Ethambutol 300 mg Cyanamid of Great Britain England Isoniazid 100 mg Dated this l3th day of November 1975. T. M. McGUIGAN, Ministerof Health.

Sctting Apart Maori Freehold Lartd os a Maori Rcservalion Setting Apart Maori Freehold Land as a Maori Reservation

PunsueNr to section 439 of the Maori Affairs Act 1953, the PunsueNr to section 439 of the Maori Affairs Act 1953, the Maori freehold land described in the Schedule heroto is Maori freehold land described in the Schedule hereto is hereby set apart as a Maori reservation for the purpose hereby.set apar,t as-a Maori reservation for the purpose of oI a burial ground for the common use and benefit of the a burial ground for the descendants of Pukekawa Erueri Maki. Maori people of Te Karae and such reservation to be known as Rewarewa Wahitapu. SCHEDULE SCHEDI-ILE Nonrn Aucxr-rxp [-rxo DrsrRrcr piece_of Nomr AucrreND LAND Drsrnrgr Atl that land situated in Block IX of the Opua- whanga Snrvey District and described as folrlows: that piece situated ,of ALL of land in Block VI the Manga- Area muka Survey'District and described as follows: nlr Being Area 2023.4 Ariwa lD as created by partition ha Being ,Land a order of the Maori Court dated the 5th dav of October 0.39962 The land known as Te Karae 2C6 as created by 1896 and as delineated on Survey plin M.L. 7799. partition a order of the Maori Land Court dated Dated 15 July 1958. at Wellington this 4th day of December lgl5. E. W. WI'LLIAMS, at Wellington this 4th day of December 1975. Deputy Secretary for Maori AIIairs. 'Dated (M.A.2tl'tl3n\ E, W. Wff..JLIAMS, Deputy Secretary for Maori Affairs. (M.A. 2r ltl33t)

Setting Apart Maori Freehold Land as a lllaori Reservation Setting Apart Maori Freehold Land as a Maori Reservation

Punsuaxr to section 439 of the Maori Affairs Aot 1953, PunsulNT to section 439 of the Maori Affairs Act 1953, the the Maori freehold land described in the Schedule hereto N{aori freeholo land described in the Schedule hereto is is- hercby..set apart as a Maori reservation for the purpose hereby set apart as a Maori reservation for the purpose of a landing reserve, camping ground, etc., for the ctm^mon of a burial ground for the Maori people of Panguru. ruso and benefit of the Maoii people of panguru.

SCHEDI.ILE SCHEDUI-E Nonrs Aucxr.eND hND Dtsrnrgr Nonrn Auo

Setting Apart Maori Freehold Lattd as a Maori Reservation SCHEDULE Nonrs AucrI-AND LAND Dtsrnrsr Punsu,qxt to section 439 of the Maori Affairs Act 1953, the Air-t that piece of land situated in Block VII, Purua Survey Maori freehold land described in the Schedule hereto is District, and described as follows: herebv sEt apart as a Maori reservation for the purpose of Area u -aiu" site- for the common use and benefit of the Maori ha Being people of Akerama. 0.20234 Ngararatunua 2AlC as created by a partition order of the Maori Land Court dated 24 January 1950' scr-uour-u Dated at Wellington this 5th day of December 1975. Nonru AuocAND LAND Dtsrntgr E. W. WLLIAMS, Deputy Secretary for Maori Aflairs. ALL that picce of land situdted in Block VI, Hulierenui Survey (M.A.2t/t/332',) District, and described as follows: Area ha Being Sctting Apart Maori Freehold Land as a Maori Rescrvatiott 0.80937 The land known as Ruapekapeka 4B,1Bl as created by a partition order of the Maori I-and Court Punsuirxr to section +39 of the Maori Affairs Act 1953. dated 29 August 1951. the Maori freehold land described in the Schedule hereto is Dated at We'llington this 4th day of December 1975. hereby set apart as a Maori reservation for the purpose ground benefit the Affairs. of a burial for the common use and of E. W. WIIITLIAMS, Deputy Secretary for Maori Maori people of Whananaki. (M.A. 2r l3l7e6) SCHEDULE Nonrs AucxleNo LaNp DISTRIqT All that piece of land situated in Block VI, Opuawhanga Setting Apart Maori Frcehold Land as a Maori Reservation Survey District, and described as follows: Area ha Being PuRSUANT section 439 Maori Affairs Act 1953, the to of the partition order Maorr freehold land described in the Schedule hereto is 0.40469 Te Wairahi A2B2A as created by a hereby set apart as a Maori reservation for the purpose of of the Maori Land Court dated 9 November a fis'hing reserve for the common use and benefit of the 1949. Maori people of Panguru. Dated at Wellington this 5th day of December 1975. E. W. WILLIAMS, Deputy Secretary for Maori Affairs. SCHEDULE (M.4. 21/t 1129) Nonrn AucruND LAND Drsrntgr All that piece of land situated in Block III of the Hokianga Survey District and described as follows: Notice Redefining the Persons or Closs ol Persons for Whose Area Use or Benefit a Maori Rescrvation was Sel Apart ha Being WHrnE.qs dated 1969. published Gazette, 0.40469 The land knorvn as Panguru E14 as created by a by notice 26 June in 3 July 1969, No. 19, p. 1225, the Maori freehold land consolidation (title) order of the Maori Land described Court dated 26 May 1952. in the Schedule hereto was set apart as a Maori rcservation, for the purpose of a meeting place, recreation Dated at Wellington this 4th day of December 1975. ground, and sports ground, for the common use and benefit E. W. WILIAMS, Deputy Secretaly for Maori Affairs. of the Maori people of New Zealand generally: proposed persons (M.A. 2t And whereas it is to redefine the or 131794\ class of persons for whose use and benefit the Maori reserva- tion was set apart: Now therefore, pursuant to section 439 (5\ (d) of the Maori Affairs Act 1953, notice is hereby given as follows. Setting Aport Moori Freehold Land as a Maori Reservotion NOTICE Tur persons or class of persons for whose use and benefit PunsunNt to section 439 o.f the Maori Affairs Act 1953, the tho Maori reservation constituted by notice dated 26 June Maori freehold land rdescribed in the Schedule herefo is 1969, published. in Gaz.ettc,3 July 1%9, No. 39, p. 1225. and purpose hereby set apart as a Maori reservation for the described in the Schedulc hereto, are hereby redefined as of a burial ground for the Maori people of Whananaki. being tho people of Ngati Hinekura and Ngati Pikiao, and thc Maori people of New Zealand generally. SC IEDULE SCHEDT]LE Nonru AucxleND LAND Drsrnrcr Sotmr AucxuND LAND DrsrRrgr picce ALL that of land situated in Block V, Opuawhanga piece Survey District, and described as follows: At-t that of land situated in Block VII, Rotoiti S.D., and described as follorvs: Are,a ha Being A. R. P. Being A.32121 Te Wairahi B2A3 as created by partition order of 3 I 35 Rotoiti lA2B as created by a partition order of the Maori Land Court dated 29 February 1968. the Maori tl-and Court dated 16 July 1940 and as delineated by survey plan M.I-. 12801C. Dated at Wellington this 5th day of December 1975. Dated at Wellington this rlth day of Dccembcr 1975. E. W. WILLIAMS, Deputy Secretaryfor Maori Affairs. E. W. WI'LLIAMS, Deputy Secrctary for Maori AITairs. (M.4. 2t l3l3s2) (M.A.2ll3/330)

Consenting to Raising ol Loans by Certain Local Authorities Sctting Apart Maori Frechold Land as a Maori Reservalion PunsueNr to the Local A*horiti., Loans Act 1956, the undersigned Assistant Secretary to the Treasury, acting under PURSUANT to section 439 of the Maori Affairs Act 1953, the pgwgrs deleeqted to the Secretary to the Treasury by the Maori freehold land described in the Schedule hereto is hereby Minister _ of Finance, hereby consents to the borrowing by set apart as a Maori reservaticn for the purpose ol a burial the local authorities mentioned in the Schedule hcreto ot ground for thc common use and benefit of the descenclants thc- whole or any part of the respectivc amounts spccified of Wircmu Hone Keretene and Te Paea Keretene. in that Schedulc. 1l DecEMsrn TIIE NIW ZEALAND GAZETTE 2941

SCHEDULE 2. All that area of water at the southern side of Lake Camp s.ituated in Block VI, Tripp Survey District, bounded Local Authority and Name of Loan within lines as follows: (a) Commen-cing ".tS:i.T,"* at- a -m-arker post situated at a point on Auckland City Councii, the edge of the lake beaiing 282. distant gtim from Willamson Avenue Housing Development Loan a fence post.at the north-wcit corner of a plantation; 197 thence out into the_lake on bearing 5 681.000 (b). a o[ Otg.. Dannevirke County Council : Coltmencing a m_arkcr post situated--it a poin,t on the .at. _ Rur_al louslng Loan No. 2, 1975 50,000 edge of the lake bearing 132" distant 7jm from Dunedin City Council: a. fence post at the north-eait corner of ptariaiio"i thence ----' Qevelopment Loan No. 25, 1975 400,000 out into the lake on a bearing otbZi.." Home Insulation Loan No. 2, 1975 ...... 50;000 _ 3. All that area of rvater at the south-eastern end of Lake Ilobson Countv Council: Camp g_ituated in Block VI, Tripp Survev-bisirici; fifia;; Whatoro Aftorestation Loan 1975 8,800 within lines as follows: Staft H9u1ng Loan 1975 50,000 (a) _ Commencing at a. marker. post_ situated at point on Invercargill City Counoil : a -diita-- Footprths th_e- southern edge of rha hke Uearing 2SOd Loan 1975 250.000 360m from the southern side of Kapiti Borough Council : ]fi" Cfeu.wiili $guatic Club House; thence out into ihe lake on i , -Staff Housing loan 197-5 50,000 bearing of 008". Malverrr County Council : (b) Commencing at a .m.arkgr post sit,lated at a point on _ _Water Supply Redemption Loan 1975 ZZ,40O the edge ot the -Darfield lake beaiing"Clearwaiei-Aq""ti" SZt" Jistant 2ti; i;om-Cili; Manawa:tu-Oroua E,leclric Powcr iJoard : the western corner Home Insulation of the Loan No. 2, 1975 4,000 $_qlse; thence out into the lake on t-G;ir;';i Marlborough Pest Destructton Board : 289'. 25,000 the ,fti:llfi"IJiil .4. All waters of the lake not within 50 m l'J,".,,, of any part of^remaining the lakeshore. Sewerage Loan 1975 Z72.OOO Rotorua Area Electricity Authority:-1975 Honre Insulation Loin No. 3, 17,000 SECOND SCHEDULE Takapuna City Council: Ttrrr access lanes shall be marked Glenfield South Sewer Redemption Loan 1975 25,000 as follows: Taupo Borough Council: l.Iyo 2.Sm.transit posts with a distance r, of not lcss than _.Housing Advances Loan 1975 40,000 m or morc tharr 6 m bctwecn and painted with 3t0 rn; Thamcs Valley Electric Power Board: bright.orange and black Uuna. line inrlf-tu*, f[-.iilJ.a on land in Home Insulation Loan No. 2, 1975 30,000 with each side of each uc".s, tti"-htt-'^' ptJ-U.i,i'g Waipa County Council: sited on the lake margin at normai 6liti";;l C.ommulity Watcr Supply 2. -_.Kihikihi -' - Loan 1975 l30,0OC On cach side of the transit posts on thc lake Waitcmata Elcctric Power Board: al normal -sited margin . lakc revcr therc shari ue-raitencd'in"tine wit-rr-itrc Housing 1975 sides of-cach access ,_,Stafl .Loan 50,000 lane u-noti.iUounl"il"rrr.ing not lcss Westport Borough Council : than .800 mm x 600 mm^ painied brlch; ;;; with black and_ Equipment P!_rrchase Loan 1975 . . 30,000 lettering in the following rorm: Whakatane--_!lpt Borough Council: Hone Insulation Loan No. 2, 1975 2,500 rurn,oo Dated at Wellington this 5th day of December 1975. rn,I.? lloS*,o*",ru, Access lane S. A. McLEOD, Assistant Secretary through which motor launches to the Treasury. and water skiers may pass (T.401416/6) at speeas-eieater than 5 miles per hour'betw"irit. i,J,i.. of y a.m. and u p.m. BATHERS KEEP OUT',. 3. A set of two marker buoys..either- bell. drum. or spherical sh a ped pai ntcd bri ph t " *ith The Motor Launch (Lake Camp) Notice L97\-Ashburton be moored "r"ng" rt.i"ri, ir,-u i 25 m ioart in fi;" ;iif "-ili;;ilill;t-,"t ii"transit posts, County Council the first buov beinp 25m tr;m-th" ";;il'1"i""rir"igi. Iake level. at normal Dated ,this at Wellington 9th day of December 1975. PunsueNr to the Motor ! aunch Regulations 1962*, I, Owen John O. J. CONWAy, for Secretary for Conway, of the Ministry of fransport, in eieicise oi *Motor Transport. Po*,"tE delegated by the Minister of Trinsport hcreby give Launch Regulations 196lllg} rl1e lollorvmg notrce: lNew Zealand Gazette, 20 September 1973, p. 1797 1. (a)_This notice may be cited as the Motor Launch (Lake (M.O.T. 43lt07l1o) Camp)- Notice 1975. (9) f!i, notice shall come into force on the date of its publjcatio-n in the Gazette, and, shall remain in force uniil Plants Dcclared revoked by further notice in the Gazette. Noxiotts- Wec^ds lLithin the Borough of l[orrinsville (No. 1305, ,qs. ti . 2. Subject to-the conditions set forth in the Second Schedule tlO'iq ti hereto,^regulations ll and. 12 of the Motor t"";A-n-;g"i;: trons 1962 shall-not_apply with respect to the area descr"ibed rn the First Schedule hereto, as a-lso shown on plan M.D. :iiHilill",l".:^t'ii:Hl,.i:: 157 tt. i{{l{ii}jls,l,,i."J,'#,il,,::fi 3. Noticc is hereby given that the Motog Launch (Lake #1s,"H*'*"*$pf, Cam-p) -C-"rn.Ifi-i, - Noticc 1973-A.t U"rton C.rrtv tlridv revoked. f:;*{r{:Hfiil,r#;l:T:}{*,'f

SPECIAL ORDER FTRST SCHEDULE "lner the Morrinsville Borough. Council acting in pursuance _ l. All that area of water at the western end of Lake of thc powcrs confcrrerl lt- ui-i!ffir'-j';? Camo situated Block Wceds Act 1950 the Noxious in VI, Tripp Survey-Distrioi, b;";;;; herebv "o;?i"t""r'b.ft;y if"'special order within lines as follows: to *clare-the forowin!.,,plants to 6" nl*iou."iveeds the Borough of Morrinsv-ille. within (a) Commencing at_ a m.arker post sitr4ted at a point on the edge. of the lake beaiing 152" distant lin ir;; the southern side. of tihe c6,ttle stop on th; b;;; SCHEDULE Road; thence. out into.the lake on a'bcaring oflb*. (0,,., uommencrng- -ai Woolly nightshade (Xanthium ^ at a .marker post_ situated a point spinosum).' - -" '' ' on the. edge_ Waterfern (Salvinia', all species)'.', of the -lake fiearing lgg. distant 7m from the stile in a fence at the" souihern end of i Dated at Wellington this 5th clay of December plaltation; thence out into the tate on-a-tea;r;^o; 1975. 110.. f or Directo r-G"r"rur''orYot*Ll ture and Fisheri es. No. 2942 THE NEW ZEALAND GAZETjTE ll0

John Dcsntond Plant Dcclarcd a Noxious Wced Within the County ol Kivitea Amending the Foreshore Liccncc Authorising (No. 1i01 As. t2lt0lal3) O'Conietl, Kenneth Jantes Brown, Raymo1d. Eric Boote, Ronatd Donaldson, Robert Harrington, and Antonlo Brittn Zampese to Occupy a Site lor an Aerial Ropeway at Seven' PuRSUANT to a dclegation from the Minister of Agricul'ture teen Mile Bluff , W estland anA Fistieries under ihe Ministry of Agriculture and Fisheries e"i lcsl for the purposes of fhe Noiious Weeds Act 1950, PuRsuANT to the Harbours Aot 1950, I, Owen John Conway, ihe following Speiiat- Order, madF bv. the -[!ryite.a County "the November 1975, is hereby of th" Minittrv of Transport, in exercise of powers delegated Counclt on lgth dav of give notice thc published. bv thc Minisier of Trairsport, hereby that li6ence of 6 Augus,t 1975r authorising John Desmond 'OConnell, Kenneth James Brown, Rayrnond Eric Boote, SPECIAL ORDER Ronald Donaldson, Robert Harrington, and Antonio Brian ropeway powers conferred on it by section 3 T.amoese to use and occupy a site for an aerial "Tsar in exercise of the area, Westland, is hereby ACt 1950, the Kiwitea County Council at Selventeen Mile Bluff, Gr-eimouth of the Noxious Weeds deleting the nanie '"Antonio Brian Zampese" and hircbv resolves bv wav of Special Order that the plant named aminded by substituting the name "James Symes". Iohns'on $a$ 1$orshim halipense) be and is hereby declared to be a -noxious weed within the district of 'the County of O. J CONWAY, for Secretary for Transport. Kiwitea." *New Zealand Gazette,'14 August 1f75, p. 1813 rDated at Wellington this 2nd day of December 1975. (M.O.T. s4l28l6) J. YU[L, for Director-General of Agriculture and Fisheries.

Amending the F

Anrcnding lhe Foreshorc Licence Authorising Milnthorpe ..NOTICE Harboir Co. Ltd. to Ocutpy a Site for a lYltarl at Miln- MOTOR LAUNCH REGULATIONS 1962 thorpe in Parapara Inlct. There is no speed restriction for motor launches and water skiers using the area Punsuaxr to the Harbours Act 1950, I, Owen John Conway, shown cross hatched on the plan below". of the Ministry of Transport, in exercise of powers delegated Dated at Wellington this 9th day of December 1975. by the Minist-er of Trans,port, hereby give notice tha.t the licence of 5 April l97l* authorising Milnthorpe Harbour O. J. CONWAY, for Secretary for Transport. Co. Ltd. to use and occupy a part of the foresh'ore and bed tMotor Launch Regulations 19621 l8O of the 'Parapara Inlet as a site for a wharf, is hereby amended lNew Zealand Gazette, 2 Dccember 1971, p. 2685. by deleting ,the name "Milnthorpe Harbour Co. Ltd." and (M.O.T. 43148110) substituting the name "Talleys Fisheries Ltd." Dated at Wellington this 2nd day of December 1975. O. J. CI)NWAY, for Secretary for Transport. *New Zealand Gazette, '15 April 1971, p.666 (M.O.T. s4l3l28e) The Motor Launch (Lake Brunner) Notice 197S-Grey County Council

Punsuexr to the Motor Launch Regulations 1962*, I, Owen John Conway, of the Ministry of Transport, in exercise of powers delegated by the Minister of Transport hereby give the following notice: l. (a) This notice may be cited as the Motor Launch (Lake Brunner) Notice 1975. The Motor Launch (Lake Tekapo) Notice |971-Mackenzie (b) This notice shall come into force on the date of its publication in the Gazette and shall remain in force until County Council revoked by further notice in the Gazettc. 2. Subject to the conditions set forth in tlre Second Schedulc PuRSUANT to thc Motor Launch Rcgulations 1962*, I, Owen hereto, regulations 1l and l2 of the Motor Launch Regr.rlations John Conway, of the Ministry of Transport, in excrcise of 196l shall not apply with respect to the areas described in the powers delcgated by the Minister of Transport hereby give First Schedule hereto, as also shown on plan MD. 15713. the foll,owing notice: 1. (a) This notice may be cited as the Motor Launch (Lake rmsr scipourB Tckapo) Notice 1975. (b) This notice shall come into force on the date of its l. All that area of water at Bain Bay, situated on the western publication Gazetle and shall remain in force until sidc of Lake Brunner, Block XI, Hohonu Survey District, in the bounded sides parallel revoked by further notice in lhe Gazette. on the by lines 152 m apart, exlending in a l4l' true direction 200 m from the edge of the water, the 2. Subject to the conditions set forth in the Second Schedule northern boundary commencing at a marker post situated at a hereto, regulations ll and 12 of the Motor Launch Regula- point on the edge of the lake bearing 040' distant 46 m from tions 1962 shall not apply with respect to the area described the root of the remains of the old jetty. in the First Schedule hereto and as also shown on plan M.D. 157 12. 2. All that area of watelat Iveagh Bay, situated on the eastern side Lake Brunner, Block given of IX, Te Kinga Survey 3. Notice is hereby that the notice of 23 November District, bounded on the sides by parallel lines 203 apart, the Motor Launches m 1971t declaring an arca for Operation of extending in a 256' true direction 200 m from the edge of the and water skiers at Lake Tekapo Mackenzie County Council water, the northern bcundary commencing at maiker post is hereby revoked. - a situated at a point on the edge of the lake bear'ng 160' distant 272 n from the eastern side of the entrance to Cashmere Bay. FIRST SCHEDULE 3. A11 that area of waler at the northern end of Lake Bruntter near the sourcc of the Arnold River, Blcck VIII, Ar-l that area of water in Lake Tekapo situated in Block Hohonu Survey District, bounded on parallel XIII, Tekapo Survey District, bounded by lines commencing the sides by lines point l33m apart, extending in a l17' true direction 200m from the at a on the lake edge reserve bearing 341" distant l94m edgc the north-west the Lake Tekapo Power Boat of the water, the northern boundary commencing at a from corner of marker post situated a point and Waterski Clubhouse; thence in a north-easterly direction, at on the edge of the Iake btaring bearing 074' distance 500m; thence north-easterly bearing 236' distant 254 m from the eastern side of the outlet of the 054' distance 370m; thence due south bearing 180" distance lake at the Arnold River. 650m; thcnce westerly bearing 274" distance 610m; thence north-westerly bearing 328' distance 315m to the point of SECOND SCHEDULE commqncemcnt, TsE access lanes shall be marked as follows: l. Two 2.5 m transit posts with a distance of not less than SECOND SCHEDULE 3 m or more than 6 m between with 300 mm bright orange and black bands shall be erected on land in line with each side of l.Two 2.5m transit posts with a distance of 20m between each access [ane, the first post being sited on the margin of the and painted with 300 mm bright orange and black bands and lake at normal lake level. having a triangular top mark painted white shall be erected on land in linc with the limiting line defined in the First 2. On each side of the transit posts sited on the lake margin Schedule as bearing 074' distance 500 m, the first post being at normal lake level there shall be fastened in line with the sited on the lake. margin at normal lake level. sides of the access lanes a notice-board measuring not less than 800 mm x 600 mm painted bright orange with black lettering 2.Two 2.5 m transit posts with a distance of 20m between in ttre following form: and painted with 300 mm bright orange and black bands and ..NOTICE having a triangular top rnark painted white shall be erected on land in line with the limiting line defined in the First MOTOR LAUNCH REGULATIONS 1962 Schedule as bearing 274o distance 610m, the first post being sitcd on the lake margin at normal lake level. Access lane through which motor launches and water skiers may pass at speeds greater 3. The area,dcscribed in the First Schedule hereto shall be than 5 miles per hour. shown cross hdtched on a plan of the lake on a scale of not less than 25'tn to l0mm which shall be displayed on the BATHERS KEEP OUT" lower portion - of a noticeboard measuring riot' less than Dated at Wellington 'this 9th day of December '195. 800-mm x 600mm painted white with black lettering, which noticeboard shal'l.be displayed at the place where boats are normally launched. O. J. C'OI.IWAY, for Secretary for Transport. *Motor 4. The upoer portion of the said noticeboard shall contain Launch Regulations 19621 180 thc following notice: (M,O.T. 43l9e4lt0) 2944 THE NEW ZEALAND GAZETTE No. ilO

Transfer by the lTousing Corporation of New Zealand to the Rural Banking and Finance Corporation of Certain Instruments by Way of Security

Punsunrr to scction 4l of the Rural Banking and FinanceCo.porutionl,"t 1974, theHousing Corporation of New Zealandhereby transfers all its interests, rights, and.powers.urder.the instryments by way of secu-rity, under the Chaitels fransfer Act1924, respectively mentioned in thc Schedule hereto to the Rural Banking and Finance Corporation of New Zealarrd.

SCHEDULE

Grantor Number of Instrument Property Secured INvnRcencrlr Surnrrur Counr REcrsrny McCurdy, J. M. and A. E, 696 Stock. 856 Stock and plant. Buchanan, B. G. and G. K. 828 Stock. Laurie, S. J. 822 Stock and plant. Dated this 26th day of November 1975. Housing Corporation of New Zealand by P. D. SKELT, acting for the said Corporation pursuant to section l5 of the Housing Corporation Act 1974.

Transfer by the Housing Corporation of New Zealand to the Rural Banking and Finance Corporation of Certain Instruments by LVay of Security

PunsuaNr to section 4l ofthe Rural Banking and Finance Corporation Act 1974, the Housing Corporation of New Zealand hereby transfers all its interests, rights, and powers ttnder the instruments by way of security, under the Chattels Transfer Act lg24,respectively mentioned in the Schedule hereto to the Rural Banking and Finance Corporation of New Zealand.

SCHEDULE

Grantor Number of Instrument Property Secured INvencancrll Supnrur Counr Rrcrsrny Tecofsky, M. M. 175/73 Stock and plant. Crosbie, J. F. ts3/73 Stock and plant. Bryson. W. T. t8t /73 Stock. Waghorn, A. N. 128/73 Stock. Coveney, N. W. 210/73 Stock. Saunders, P. C. .. 131 /73 Stock. Hamilton, M. L 167 /73 Stock. Hansen, R. C. and M. A. t9t/73 Stock. Wells, R. A. 179/73 Stock. Devery, A. J. and P. J. 152/73 Stock. Skinner, H. J. 176/73 Stock. Valli, J. C. and L. 241/73 Stock and plant. Egerton, A. H. and A. J. 244/73 Stock and plant. Wilson, R. V. 23t/73 Stock and plant.

Dated this 26th day of November 1975. Housing Corporation of New Zealand by:. P. D. SKELT, acting for the said Corporation pursuant to section 15 of the Housing Corporation Act 1974.

RESERVE BANK OF NEW ZEALAND

SrerpncNt oF ASSETS AND LrABrLrrrEs oF TriE RESERvE BexK op New ZeereND As AT nrri Crosr oF BusrNEss oN WEDNESDAY,'l 2 NoveveLn I 9?5 Liabiliries $ ,{sse!s $ Notes in circulation 349,270,161 Gold 704,991 Demand deposits- $' Overseas assets- (a) State .. 105,635,625 (a) Current accounts and short- $ (b) Banks 6,237,629 term bills 128,167 ,830 (c) Marketing a@ounts 21,517 ,683 (b) Iawstmcots . 170,697 ,494 (d) Other .. 422,962,294 (c) HoldinF of special drawing 556,353,231 rights. 4,574,774 Time deposits 303,440 098 Llauitlties in currencies oitrer ttran Ncw Zealand coin 10,870 204 New Zealand currency- Discounts 16,150 000 (a) Demand . . 381 ,292 Advances- (b) Time .. 185,798,060 (a) To the State 65,707 ,717 186,179,352 (b) To marketing accounts 293,988,499 Allocation of special drawing rights (c) Expqt credits 21,078,467 by I.M F. 77 ,l99,tto (d) Otheradvances Other liabilities (including a@umu- 380,774,683 lated profits) .. 33,891 ,309 Itrvestments in New Txp,lanL Capital a@ounts- (a) N.Z. Government securities . . 436,584 ,847 (a) General reserve fund 3,000,ofi) (b) Other (b) Other reserves 21,048,829 436,584,847 24,048 ,829 Other assets 78,417 ,169 $1,226,941,992 $1 ,226,941 ,992

4 December 1975. E. D. VALLANCE, Chief Accountant. 1l Dncrrurnn THE NEW ZEALAND GAZETIE 2945

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

Punsu,qNrtosection4l of theRuralB.anking.andFinanceCorporation Actlg74,theHousing-Corporationof New Zealand hereby a.ll its interests, transfers rights, and powers under the instruments by wdyof sec^urity, undir the Crrattiiiii,iifui-Act tsza, Gffiii;ly-;;;tloned in the schedule hereto ro the Rural Banking and Finance coiporition of New Z,itana.

SCHEDULE

Grantor Number of Instrument Property Secured INvencancrlr- SupnEur Count Rrclsrny Cowie, J. A. 263/73 Lang, Stock. i- f. ana A. f. : : : : 247 Stock. Wills, W. /73 N. 220/73 Stock and plant. Sadlier, R. G. 252/73 Stock. Houliston, L. W. 226/73 Stock plant. Sloane, and N. C. 29O/73 Stock. Patterson, L. G.. . 32s/73 PIant. smith, I. T. 326/73 Brown, Plant. W. E. and J. 328/73 Stock. Russell, R. and B. 329/73 Stock plant. Sheat, H. and G. 330/73 Stock. McNaughton, J. L. 332/73 Stock and plant. Knowler, J. H. . . 333/73 Barnes, Stock and plant. B. E. and J. 353/73 Stock. Glynn, A. J. 312/73 Stock. Dated this 26th day of November 1975. Housing Corporation of New 7*aland by P. D. SKELT' acting for the said Corporation pursuant to section l5 of the Housing Corporation Act 1974,

Transfer by the Housing Corporalion of New Zealand to-the Rural Bqnking and Finance Corporation of Certain Instruments by llay of Sccurity

PunsutNr to section 4l of the B.anking.and Rural Finance Corporation Act 1974, the Housing C_orporation of New Zealandhereby transfers a.ll its rights, and powers under .interests, the instruments by wiv of securitv, und6r the Ctratte'is frinile r'Act g24,.e-.p.;ii;i;;;;tloned in thc Schedule hereto to the Rural Banking and Finance coiporition of New i{aland.

SCHEDULE

Grantor Number of Instrument Property Secured

IlvBnclnctrl Supnrue Counr Rncrsrny Ryley, J. M. 346/73 Colhoun, W. and Stock. M. and J 3ss/73 Stock. Smith, C. F. i and Y. M. .. 338/73 Stock. Taylor, E. R. 32t Woods, L. /73 Stock. Hammond, 337 /73 Stock and plant. F. H, 418/73 Stock plant. Adams, J. C. and Porteous, 4t9 /73 Stock. J. B. .. 420/73 Stock plant. Paul, J. and 421 plant. Welsh, J. /73 Stock and W. and J. A. 422/73 Stock. Gardner, J. . R. . 424/73 Stock. Caughey, R. E., S. M., and W. B. 425/73 Caughey, Stock and plant. J. H. C. 426/73 Stock. Caughey, J. . . G. 427 plant. Beck, C. T. /73 Stock and Phillips, 430/73 Plant. T. G. 436/73 PIant. Dated this 26th day of November 1975. Housing Corporation of New Zealand by: P. D. SKELT, acting for the said Corporation pursuant to section l5 of the Housing Corporation Act 1974

Mines Department-schedule of ll'orks and services for $20,000 or More in value

Name of Work Successful Tenderer Amount of Tendcr Accepted Stripping of overburden at Stoc!(ton Opencast Avery Bros Ltd., Westport 127 cents per Mine _cubic metre for stripping. lg0 cents per cubic metre for creek iliveisions. Stripping of overburden at Calligans Opencast Barry Andrews Ltd., Rotorua 35.382 cents per cubic yard. Mine, Rotowaro

D. A. JACKSON, for Secretary of Mines. 2946 THE NEW ZEALAND GAZETTE No. 110

by Way of Security Transfer by the Housittg Corporatiou of New Zealand to the Rural Banking and Finance Corporation of Certain Instruments hereby transfers pursunnr to section 4l of the Rural Banking and Finance-Co.por"ilon A" t 1974, theHoqging Corporation of New Zealand iiiiiriiti;;Lii.; ;d';;;;-r4d;iiiE inii.".*ir uy w'ay ol secu-rlty, unier the chatlels Transfer Act 1e24, respectivelv mentioned ilti;"ri'it, $th;a;i;-t Jretri to the Rural Banking and Finance Corporation of New Zeala71d. SCHEDULE

Grantor Number of Instrument Property Secured

INvnnclnctlt Supnnun Cotrnr Rrcnrnv Stewart, M. H. and P. A. 457 Stock. 453 Stock. Syme, H. R. .. plant. Harris, N. J. .. 561 Stock and A. .. 562 Stock and plant. Goble, E. Stock and plant. Halder, F. G. 563 Stock and plant. G. S. 5@ Rogerson, Stock and plant. Palmer, l-I. E. G. 565 H. F. 567 Stock. Cowie, Stock. Pine. J. D. 507 Derrirody, R. J. and G. H. 509 Stock. Duff, A. T. 516 Stock. 620 Stock. Lamb. J. W. and N. plant. A. N. and W. A. 570 Stock and Mclebd, Stock. Lowrey, M. P. and N. M. 528 Hall. D. R. and B. L. .. 568 Stock, Andi:rson, A. W. and M. L. 575 Stock. Dated this 26th day of November 1975. Housing Corporation of New Z,ealand by: p. D. SKELT, acting for the said Corporation pursuant to section 15 of the Housing Corporation Act 1974-

Finance Corporation of Certain Instruments by laay of Security Transfer by the Housing Corporation of New Zealand to the Rural Banking and New Zealand hereby transfers puRsuANr to section 41 of the Rural Banking and Finance.Co.poratiolAcr 1974, theHoqging Corporation of ili?ir""iii..i,i;;;U;ir';;;;;-q!d.;liiEi"itru-eniJqv'fai91secu.'ity,undertheChaitelsTransfer Act1924,respectivelvmentioned i;'ti; $h"ilri6 tt|ret.i to th; Rural Banking and Finance Corporation of New Zealand. SCHEDULE

Grantor Number of Instrument Property Secured

INvERcARcILL Supneue Counr Rnctsrnv Stock. F. 576 Cook. R. 512 Stock. Denrfster, L. S. and D. A. L. A. 579 Stock. Anderson, 589 Stock. . Shaw, R. O. and J. I. Stock. T. 599 Halder. C. 527 Stock. Telfer, D. R. and G. E. D. @2 Stock. Baker. A. 693 Stock. Chilton, R. J. and A. and plant. F. D. 743 Stock Howden.j. J. M. and 7M Stock and plant. Devery, B. 759 Stock. Gill, R. J. 758 Stock. Gill, A. w. 718 Stock. Inglis, R. P. 760 Stock. Wallace, W. J. 748 Stock. J. Burgess, G. 747 Stock. Burgess, W. A. Dated this 26th day of November 1975' Housing Corporation of New Zealand by: p. D. SKELT, acting for the said Corporation pursuant to section 15 of the Housing Corporation Act 1974.

Notice (Jnder the Regulations Act 1936 is hereby given of ttGaking of regulations as under: punsulNr to the Regulations Act 1936, notice Date price efi$r* Authority for Enactment Title or Subject-matter ofiTif,:. pnail.,ent (counties) 1975 1975/290 1/12/75 loc Section 38 (3), Plumbers and Gasfitters sanitary Plumbing Notice " Reeistration Act 1964 1^-? t^^1 o /1. /1< 10trn,. Acli:"Jiii;;i6r[i.,itui.'n.eutations le68 ofl,;:,lt;lr?hemicals (Fensulfothion) Notice 1e74, teTs/zet 8/12/7s Etectriciry Act 1968 and Electricity Ereitiliitv Control order 1948, Amendment No. I I . ' 1915/292 8/12/75 lOc I 949 Control Regulations 10c Admiraltv Act 1973, Judiciure Act 1908, Admiralty Rules 1975, Amendment No. I ' 1975/293 8/12/75 ind Shipping and Seamen Act 1952 p_ublication_s. of_New-.Zeqland Building,.Rutland Street cooies can be purchased from Government B_ookshops-Housing corporation Sii"ii ie.o,.poi as7t, Aamitton:.MulsravE strei:t (Private Bas), wellineton l; world rrade center rpb]"#- i3+il i;;kild- i:;;r.; (P.o. christchurch T. and G. Building' cubacade. weltington r;hi,iri.ii"ii'ii'qrse,-yv.tti"si*.f; tlo.Qxloia reirace Box l72l), l; i'#ffiijil.;;iii.b1'niiiirb+1,'o,i"i,ti,i. iii,ris roiqrZi,liiiis supplied on applicatiori. copies mav be ordered bv quoting serial number. A. R. SHEARER. Government Printer 1l Dncrumn THE NEW ZEALAND GAZ,ETTE 2947

".NEW ZEALAND METEOROLOGICAL SERVICE

Cuulroroolc^rr, Ttsre-Sumnury of the Records of Temperalure, Rainfall, and Sunshine for October 1975

Air Tcopcarorcr in Degrcco (Cclrius) Rlinf.ll in Millimctrc.

Aboolute Marimum and Muimum Brlgh. StsdoD Statioa"#' McsE of Mm Ditrcr- MiDlEum 0,". I Difrcr- Fall Sutr- Abovo ofA Gno Total ofl 6e rhinc M.s.L. atrd FroE Prll Rainl Fm A B B Normal Mui- p","luior-lpr," ,"*l Normal Data Mlr. MiD. mum l*l oc oc OC .C "c 'c mm mm mm Hrs

Cape Reinga 191 t7 4 12.4 14.9 9 20.0 5 +0 9 19 186 20 +l15 45 ,,)t6 Kaitaia,a.eiodrome : 80 l8 2 il.9 l5.l +0 6 2t.6 t2 6 25 213 23 +l0l 34 ii+ Aupouri Forest 69 t7 8 12.O 14.9 +0 I 20.3 12 7 20 172 18 +39 32 5 Kaitaia .. 8 19 5 12.1 15.8 +1 0 24.4 12 6 25 196 l7 +91 3l 22 Umawera No.2 . @ l9 0 lt.3 15.2 +0 9 22.6 15 4 25 244 22 +tl7 36 15 Punakiterc 180 ',- Kaikohe 204 t7 .5 ll.1 t4.3 +0 7 21.6 ii ) 5 20 278 )i ii t6 122 Waipoua Forest . 88 18 .8 10.4 14.6 +l 3 22.5 l3 6 5 6 167 t7 +17 36 l8 Dargaville 20 18. I 11.4 14. 8 +l 1 22.6 l3 6 25 151 17 +42 22 l8 iis Waitangi Forest . 55 19.5 1l .5 15.5 +0 7 23.7 t4 6 2t 231 18 +134 38 t6 Puketurua, Northland l0t 18.6 1l .3 15.0 +1 0 22.4 t4 5 21 207 20 +88 30 t6 Glenbervie Forest. . 107 l8.l 10.2 14.2 +l 3 22.4 t4 2 2l 389 19 +252 l0l l0 Whangarei Aerodrome 37 18.6 12.1 15.4 +0 8 23.O 14 6 2l 283 l9 +174 73 l0 Whangarei 29 19.1 11.6 15.4 +0 9 23.2 t4 5 2t 306 t9 70 10 145. Marsden Power Station 3 l9. r tl .7 15.4 +0 8 23.O t4 5 10 155 23 30 16 Mokohinau t02 l7 .5 12.9 t5.2 +0 7 20.8 l3 8, 20 145 2t +69 5l l6 LeiCh 27 t7 .6 11.6 14.6 +0 3 20.6 1 7, 20 147 l6 +57 34 16 168 Warkworth 72 18.0 tt.2 14.6 +l 2 22.0 27 5, 2t 152 l9 19 u Woodhill Forest . 30 fuverhead Forest . 28 18.4 ro. s 14'.7 +1.4 zs. a io i ii 130 16 +ll ii 22 Whenuapai Aerodrome 26 18.3 to.7 14.5 +1.1 22.3 27 3, 2l 132 t7 +20 23 22 Albert Park, Auckland 49 18.6 12.3 15.5 +0.9 22.1 27 7. 20 130 t7 +23 23 22 162. Oratia, Auckland . . 4l 18.7 10.5 14.6 +1.4 22.6 27 J. 2t 138 17 +6 23 22 Owairaka, Auckland 4l 18. I ll.5 14. 8 +1.0 22.4 27 5. 2t 139 l6 +25 22 22 Port Fitzroy 4 l8 .6 12.2 15.4 +1.1 21 .2 t4 2t 360 29 +22s 54 1l Whangapoua Forest 4 19.2 tl.3 15.3 +1.8 22.8 1 6. l6 299 2t +t57 58 12 Thames 3 18.8 12.3 15.6 +1.0 22.6 28 8. 2l 100 18 9 21 t6 149 Tairua Forest 3 18.7 11.0 14.9 +1.1 23.7 I 4. 2t 233 l7 +93 56 t2 Paeroa 4 20.0 10.5 15.3 +2.O 26.4 13 3. 21 121 17 23 16 Waihi 9l 1', Te Aroha t2 19.2 ri.+ ri. r 23.6 ) +1.2 ;; I 4. ,i 171 17 +41 ;i io Tauranga 18.2 tt.7 15.0 +1.0 22.7 I lo 21 166 16 54 t6 Tauranga Aerodrome 4 18.5 to.2 14.4 +0.9 23.4 I 4. 2t 162 17 +'48 60 t6 145 Te Puke . . 9l 18.5 9.9 14.2 +1.1 23.8 28 4. 3l 313 l8 87 t6 Rotoehu Forest 72 8.8 2. 2t 282 15 ii+z '75 16 Edgecumbe 5 8 .7 9.9 14'.3 +1.0 22.9 ;i 4. 2t 242 14 92 l6 Whakatane 2 8 8 10.9 14.9 +1.1 23.O I 5. 3l 215 15 +ito 97 16 160 Whakatane Aerodrome 6 E 4 9.9 14.2 22.4 28 ) 2t 213 t6 105 16 Kinleith .. 383 6 8 E.6 12.7 + 5 20. 8 27 l. 2t 140 15 _'t2 34 25 Tokoroa 305 7 9 7.6 12.8 + 4 2t.8 I -0. 2t 139 13 31 25 Kawerau 30 20.0 10.4 15.2 + 3 25.0 28 3. 2t 296 t4 +151 82 t6 Te Teko Nursery .. 8 20.4 10.1 15.3 + 9 24.6 28 J. 3l 252 15 +130 90 17 t5t Whakarewarewa .. 307 17. 3 9.1 13.2 + I 2t.o 28 1. 2l 194 t6 +72 & 16 136 287 Rotorua Aerodrome 17. I 8.9 13.0 + 0 20.8 1 0. 2t 226 16 +102 @ t6 Taawera Forest . 19. 0 I 6l 8.8 13.9 I 4 23.4 28 2t 286 15 +116 7t 16 Waiotapu Forest . 435 16. 3 -0. 7.7 12.O +0. 7 20.0 28 -0. 2t 146 t4 +29 59 16 Atiamuri Power Station 253 17.7 8.0 12.9 +1. t 21.8 )'l 0. 2t 105 l5 _20 24 l6 Purukohukohu 631 13. 8 6.7 10.3 +0. 9 18.6 27 1. 2t 137 l7 39 l6 Kaingaroa Forest 544 15. 8 7.O tt.4 +0. 9 19.4 27 t. 2t 194 15 i'at 53 t6 Murupara 198 18. 7 8.1 - 13.4 22.3 27 -0. 2t 190 t3 +81 79 1,6 Wairapukao Forest 437 16. 6 6.0 1t .3 +0. 7 - 3. 2t 168 l4 +51 50 16 Taupo 376 16. 7 7.6 12.2 +0. 8 zi'.+ ;i 2. 3l 94 t6 8 25 4 158 Wairakei Power Station 342 17. 3 7.8 12.6 +0. 9 21 .5 27 0. 2t 106 t6 +2 25 4 Wairakei Soil Con. Res. M2 17. 3 7.1 12.2 +1. 3 7)) 27 21 112 t4 +10 28 4 Minginui Forest 366 -2. Waimihia Forest 743 t3.4 4.8 s.r +0.3 ra.o )i ii isr ii )e 4 Opotiki 6 -'i. +6 ) g'.6 Waimana 37 19 14.4 +i.r 23.,3 ); l. 2t zgt 15 + ios 76 t6 Mangere, Aucklaad 4 l8 3 12.5 15.4 +1.5 22.,6 27 8. 6 146 t6 +44 27 22 159 oiu'r;;Airekirna-.-. :. t2 l8 4 t1.l r4. 8 +1.4 22, 7 27 5. l5 tzt 16 +22 25 22 Auckland Airport. 8 t7 8 l1.6 14.7 +0.7 2t. 2 27 6. 20 95 17 9 22 22 1a iio Ardmore, Auckland 30 l8 6 r0.5 14.6 +1.4 5 27 4. 15 132 t7 +20 34 22 Pukckohe 82 17 5 10. 8 14.2 +l.l 2t. 3 27 7. 15 130 20 38 aa Maioro Forest 52 t7 9 10.9 14.4 +0.8 2t. 9 27 7. l5 ll5 l8 +'I 34 l8 ::u Maramarm Forest 38 l8 6 l0.l 14.4 +1.6 23. 5 27 4. 2t 142 t7 +35 26 )) Te Kauwhata 32 t8 8 r0.8 14.8 +1.2 23.2 27 5. 20 160 l8 +51 5l l8 iir Ruakura, Hamilton 40 l8 9 9.7 14.3 +1.6 23.0 I l. 2t 100 t5 l5 t6 156 Whatawhata 104 -7 g'.7 'i Rukuhia. 66 18 5 r.i. r +1.1 i'. 9 o. 2t ios l5 7 ii iir Hamilton Aerodrome 50 l9 0 ,i 8.9 14.0 +1.7 23.7 I 0. 2t ll8 15 ; 9 29 6 Cambridge Nursery 76 t8 5 9.7 t4.t 22. 5 I ) 21 86 t7 t4 l6 Lake Taharoa 27 18 I il.6 14.9 +0.9 2t. 8 9 6. 20 137 t2 63 l8 Mohakatino Station, Mokau 46 t7 3 10.8 14.1 +1.1 22. 7 I 6. 2t 197 t7 +42 47 t8 Power Station 123 Arapuni 19 4 9.4 14.4 +1.4 A. 0 27 l. 2t 149 18 +17 35 6 Waikeria 46 I9 I 9.3 14.2 +l.5 24. 0 I l. 2t 76 13 -38 l8 l8

D 2948 TIIE NEW ZEALAND GAZETTE No. I 0

ClruAror,ocrc 1;tT1;s,e_5umrnary of the Records of Temperature, Rainfall, and Sunshinc for Oetober l975--'continued

Air T€mpcr.tuu in Dcgra (Cebiur) Rslnfdl lD Millinstt€. Hci8fit of Ab.olut Merlmum rad Muimno Brisht Mcanr of ljtlnlmnm No. Dlficr- PsU Sw Sradon ststioo Mcan Dificr- thia. Abovc ofA GOOC Tor.l @l MS.L. rod Flon Frll From A B B Notud Marl. DalG Mlnl- frrt NorE l Dat Me Mitr. EU6 r0uD

oc "c 'c OC OC OC mm fllm mm Hrs 't 2l l3l l8 29 4 148 Te . 6ll 18.9 9.9 t4 4 +1.6 23.8 I -21 Kuiti I 207 l6 45 4 Pureora Forest 549 15.3 6.7 I 0 +1.2 20.0 I I 2l +29 .. 579 14.9 7.O I 0 +0.7 19.0 29 2 l9 150 t4 +20 34 3 Otutira I 0 2l 175 19 34 l8 Taumarunui 171 19.3 8.4 3 9 +1.1 24.4 +38 5 20 18? r8 34 27 Omata 61 t7 .l 10.6 3 9 +1.0 2t.o 29 lr 3 2l 18 37 l8 New Plvmouth 55 l7 .7 9.5 3 6 21.5 I l9l 3 2t 152 l9 N 18 iig Plymouth Aerodrome 27 t7 .2 9.6 3 4 +1.1 20.3 28 +17 New ) I 0 2t 217 t4 46 l8 Te Wera Forest 180 t7 .3 7.1 2 +0.8 2l.l +47 Lower Retaruke ' . 223 'i .. 366 t7 .l 7.4 2.3 +0.9 i'.0 i )i 192 18 I Turangi 3 2t ..1 :: The Chateau, Tongariro I119 14.5 3.0 8.8 *.10 58.8 l3 t:, I i: Ballantrae No. 1, Woodville 347 :: Ballantrae No' 2, Woodville t7l l8 Pahiatua r16 16. 3 8.5 12.4 +0. a 2r.2 27 0. 2t iit ii +'15 ii Mangamutu, 2t 180 l6 51 25 Bruce Reserve 30s 15. 0 7.6 11.3 +0.9 20.8 t7 t. Mount 23.0 t7 l. 2l 50 12 t2 27 iiz Waingawa, Masterton 114 11. I 7.6 12.4 +0.6 -'24 3ll 15. 7 7.9 11.8 +0.6 22.4 27 0. 2l 86 17 +t 28 4 Kopua 24.0 24 2t 30 t4 8 27 iir. Waipukurau 137 17.4 8.4 12.9 +1.1 l. -26 207 16.6 8.4 12.5 +o.7 21.7 27 0. 2l ll3 18 +22 31 27 r51 Dannevirke 27 27 3 16.7 10. 8 13.8 +0.4 22.3 26 6. 6 48 ll -16 CastlePoint 22.3 t7 0. 2t 43 l1 t2 l9 East Taratahi 9l 16. 7 7.4 t2.l +0.7 t7 0. 5 2t 56 l2 l3 4 Nsaumu Forest 244 16. 4 7.1 11.8 +l.l 22.O -30 17.0 8.1 12.6 +0.4 23.O l3 l. 21 65 l3 l5 27 Talherenikau, Alloa 43 -24 l0 l9 116 16.8 7.2 t2.o +0.5 22.1 t7 0. 27 38 1l -31 Gladstone, Arahura t2 3l 25 .. .'l 2l 15. 8 8.9 12.4 +0.6 21.9 l3 l. 7 lt4 -2t Waiorong6mai 23.O 6. 7 43 1l l0 4 Palliser 10 16.,5 to.7 13.6 +0.2 l1 -33 Cape 30 5. 2t 169 24 4t 16 Cape t7 17.,4 tt.4 14.4 +0.4 22.5 +62 East 26 3. 2l 148 )', 54 16 Ruatoria. 61 18.,4 10.3 14.4 +0.6 25.2 +6 13 .6 23.8 30 l. 2t 103 t4 24 30 Mansatu Forest . 182 18.,0 9.1 +0.8 +l 314 16..3 9.0 12.7 +0.8 21.6 26 4. 2t 76 20 28 l6 Waer-enga-O-Kuri ' . -2t t7 16 9 18.,9 9.6 14.3 +1.0 24.5 30 2. 2t 39 l3 -32 Manutuke, Gisborne 4. 2t 42 t4 l4 l6 142 Aerodrome 4 18..7 9.9 14.3 +0.8 24.5 26 -29 Gisborne ) 2, 3l l6l 22 25 t7 Oneooto. Waikaremoana &3 15. 6.8 11.0 +0.4 +lt Whdkapunake T.V. Station 945 14. 8 25 .8 26 6, 106 ii ie i6 Tokomaru BaY 25 18.3 I1.3 +0.9 ;i i'z 974 Makahu Saddle ;e 'i ito i6 ii 4 Esk Forest 427 ri. s a.o t2'.o +o.o zi.s ,i i'sq Tangoio .. 299 'i .; 114 I 4 Forest 414 16.0 3 12.2 +o.r 23.6 ,e ii '3 ii Kaweka 27.4 26 2 6 55 l3 2l 4 Napier Aerodrome 2 18.3 6 14.0 8 26.9 26 , 5 2l 54 l3 20 4 175 Napier 2 t9.t I t4.6 +0 +l 0 26 3 25 38 t4 8 l4 t6 Hastings. 12 18.8 8 14.3 +1 27.6 7 13.7 3 27.6 26 2t 37 t4 l4 l6 Havelock North . 9 18.6 +l -0 -14 335 l5 .9 4 lr.2 +0 5 23.7 26 2t 75 t6 9 20 4 Gwavas Forest -l 2t 33 4 335 16. 5 3 il.9 +0 4 22.5 27 -l 2t 80 Makaretu 0 16 163 l6 +'50 55 4 Mohaka Forest 286 5 7 ,6 4 2l 75 t4 20 l6 Frasertown, Wairoa 8 rs.o 9 14"5 +o zi"t -24 20 18.7 7 14.2 +0 6 27.O 26 I 26 92 l4 30 4 til Wairoa .. 20 62 12 t7 t6 Island 78 16. l 2 13.7 +0 6 21.4 t4 8 i't Portland t2 6 22 t23 t3 44 25 Kapiti Island l5 l6.l 0 13. I +0 6 r9.5 +24 5 l3 3 6 t0s 12 34 25 237 ParaoaraumuAerodrome " 7 16.5 0 12.8 +0 z.o2 +8 Bulls. . 9 'i 'e 'it g Flocthouse, 23'.3 i3 ltt i8 22t Ohakea .. 48 ri'.t 9.1 t3'.2 +0.5 ii Wharite T.V. Station 914 'eo 12.9 22.O 0. ll 36 ii ial Kairanga, D.S.I.R. .'l l5 17. I E,.6 +0.5 ii ,i 45 r6. 9 8 .4 12.7 +0.7 20.9 l3 l. 2t 69 l3 3l l8 Aerocrome 1 -12 Palmerston Nth' 83 13 6 35 l8 D'S.I.R"' 34 16. 7 9 .8 13.3 +0.8 20.6 29 2. 2t rit Palmerston.North 20.5 13 2. 2t 83 t3 8 35 IE Massey UniversitY 6l 16. 6 9 .7 13.2 5 20.7 l3 7l 1l 8 26 25 Forest . 3 16. 8 9 .2 13.0 +0. 'i Waitarere aaa l3 67 t2 *14 23 25 Hokio Beach School 6 17. I 8 .7 12.9 +0. 6 i. 46 16.9 9 .2 13.1 +0. 7 20.9 l3 3. 2t u t4 -15 30 25 2U Levin 2t 95 l0 2 28 25 Porirua .. t8 15. 9 9 .3 12.6 +0. 7 21.5 13 l. I 19.8 13 ll8 t2 4 3l l9 i.t Taita. Lower Hutt 65 15.,7 8 ,4 12.1 +0. .; 8 4 19.7 l3 r03 l3 I 25 l9 Aval6n, Lower Hutt l5 16.,2 9 .3 12. +0. i 30 9 .4 2l.o l3 4. 6 104 t3 +10 28 25 Pauatahanui t2 4 7 il6 l3 2t l8 Kelburn, Wellington t26 14.8 8 ,9 ri.s +0.0 18.8 +4 279 !v:' Makara .. 'i i44 )B )s Wellington 152 14 4 7 8 11 .l +o.r 19.2 ii o i, +12 Karori, 19.0 13 5 6 69 t7 2l l8 Somes Island 43 t4 9 9 I t2.o Hutt 34 15 6 9 2 12.4 +0.0 19.9 l3 4 6 99 l0 24 l8 Gracefield, Lower -'lo 23 82 15 6 8 1 11.9 +o.2 20.1 t2 I 6 105 il t8 Wainuiomata 84 t2 5 20 25 AirPort 6 l5 6 9 9 12.8 +0. I 19.9 l3 3 7 Wellington l3 I 2l 181 23 37 25 fis Kaitoke .. 223 l5 4 7 6 lr.5 +1.1 21.2 -12 9 8 I t2.o 2t.5 l3 0 2t 116 l2 I 32 l8 Wallaceville 56 l5 +0.2 1'7 8 t6 9 10 3 l3 .6 +0.5 19.2 l3 4 20 162 t7 +32 l8 ?T 15 I 2t 7t2 l8 t36 25 Mountaln House' ' 846 t2 6 4 4 8.5 +0.8 .8 1l +97 Stratford 18.7 26 I 2t 239 t7 +38 46 25 iet Stratford 3rl l5 9 7 4 tt.7 +0.9 I1 DrcrMnsn TTIE NEW ZEALAND GAZETTE 2949

cr.nrllror,oorcru. Ttsw-summary of the Records of remperatare, Rainfail, and sunshine for October .1975---continued

Air TeEpGratur6 in Dcgrcc3 (Cehiu) Rainfdl (ir Eillimctrca) Hcigtrt of Meaor of AbEolutc Marimum md Meximm Bri8ht Satlon Statioa Mean Ditrer. Mmimum No. Aborc Difer- Fall Sua- ofA enoc Torsl of ane thiDG M-s.L and From Fall From A B B NorEal Maxi. Datc Mini- Datc Normal Dato Mu. Mltr. muD mum

oc oc .C .C "c "C mm mm Hrs Manaia .. 98 Paiea-.. :: : 43 9.9 5 7 174 7 7t Ohakune +80 t9 Junction 629 .3 5.8 10.6 18.9 27 2t ll6 15 2E Karioi -0 18 @8 .8 5.7 r0. 8 +1.2 20.2 r3 -1 2t 70 13 44 19 l9 Waiouru. 823 .1 4.7 9.4 +1.2 r8.5 27 2t 65 t4 l8 t9 Waiouru Military Camp -3 -42 823 .5 4.4 9.0 +1.0 17 .8 27 2t 46 t9 8 4 Taihape . . -3 -63 433 .7 6.6 lt .7 +0.5 21.8 27 2t 77 l7 25 4 Kahui, Taihape 518 -2 Wanganui 22 .o 10.0 rs. a +0. a 22.5 ii 5 5 20 93 38 Farewell ll +12 i8 205 Spit 3 .7 9.4 13. I +1.0 20.8 29 3 2 20 157 t4 ,10 37 Westport Aerodrome + 25 2 .2 8.3 12.3 +o.7 20.3 9 3 3 20 r65 17 l8 36 2t Cobb Dam - iia 823 ,4 3.7 8.1 +0.3 r6. 8 29 8 20 166 l6 35 Murchison -1 -32 25 158 .7 5.7 lt.7 +0.7 23.0 9 20 ll6 14 32 25 I-ake Rotoiti 634 .t 3.5 8.8 -t +0. I 19.0 29 -4 20 133 15 +'I 27 25 Hokitika Aerodrome 39 .0 7.2 11.6 +0.7 20.4 4 0 20 213 _44 Reefton 20 45 2t ,.:, .. 198 .6 5.7 tt .7 +0.6 24.6 l0 20 162 l7 l8 29 Totara -l 22 Flat 77 ,4 6.1 1t .8 +0.5 23.6 ll 20 143 t6 _27- 30 Greymouth -t 26 4 .0 8.2 12.1 +0.5 22.5 10 4 20 147 19 35 25 Otira Substation . -77 . 383 .8 5.1 10.0 24.0 11 20 570 l7 +77 90 l3 Springs Junction .. 421 -l i:' Hari Hari 45 ,s 5.9 ri'.t +0.7 22'.2 io I ) ,6 310 t6 117 Franz - ii ii Josef 122 .7 6.1 10.9 +0.5 2t.o 4 2 0 20 324 15 Fox ll0 26 Glacier 152 ,2 5.3 10. 3 20.6 10 0 6 20 399 16 -t& 84 Haast -33 26 :: 4 .9 6.8 10.9 +0,,4 20.8 4 I .9 20 279 t7 _16 47 t3 Milford Sound 3 6 5.8 to.2 +0.,0 r8.6 6 2 .0 20 6N t9 I50 Stephens Island +94 25 :" 187 6 15.9 l7 85 15 l5 Riwaka, Motueka. +9 25 8 6 7.0 i'.t +o 3 21.8 26 0 .6 ii 97 l1 25 Golden Downs Forest -15 t2 274 5 4.5 10.5 +0. I 20.7 29 2 .J u 115 l5 4 23 l8 !::u Brightlands Bay 15 7 9.7 t2.7 +0. 3 18.3 12 4 .3 20 270 Appleby 12 +130 to7 25 .. t7 3 7.4 12.4 +0. 3 21.2 26 0 .5 1l 73 l0 6 25 Nelson 18 Aerodrome 2 9 7.4 12.2 +0. 5 22.6 26 2 .l 20 84 t3 25 Rai Valley +3 l8 ,:o 79 8 6.1 11.5 +0. t 19. 5 t7 0 .6 2t 235 12 +70 50 t3 Moutere Hills 137 5 8.2 12.4 +0. 3 20.2 26 4 ,4 ll 76 13 22 18 Blenheim Aerodrome 27 7 -13 6.9 12.3 +0. 2 24.1 26 0 .2 20 82 l3 +21 21 18 Blenheim 4 8 8.1 13.0 +0. 5 23.3 8 1,.4 20 Wither 63 lt +10 t9 18 Hills, Blenheim 32 4 7.7 12.6 +0. 3 23.1 26 t,.0 20 66 11 Waihopai Power +10 18 18 1':' Station 262 8 6.5 11.7 +0. I 22.4 16 98 t4 L 1'' 28 Black Birch Range 13 1396 :. 'oo Vernon Lagoons .. 2 17..3 6.9 t2'.1 +0. 3 23.3 26 0.9 20 n Lake Grassmere .. 2 .2 i; i zis t6. 8.9 12.6 +0. 4 23.2 8 4.2 20 77 8 +34 20 4 2tt Cape Campbell . . 3 t4..5 9.4 12.0 +0. 2 19.7 26 5.5 20 9l l0 +,rc 27 4 Hanmer Forest 387 15.,7 4.7 to.2 2 22.5 t2 165 Molesworth -0. 15 +68 36 3 isr 893 13.,7 1.9 7.8 4 19.4 29 5 l1 74 l1 +16 20 l8 Kaikoura 99 14.,9 -0. 7.7 11.3 3 24.8 22 3 l9 ll1 12 +50 48 4 225 Balmoral Forest . 198 -0. 16.,8 4.9 10.9 +0. I 24.4 l3 2 tl 65 9 2t l8 Waiau 137 +12 17.4 5.4 tt.4 25.4 l3 I II t05 14 28 27 The Hermitage, Mount Cook 765 13. I 3.6 8.4 20.2 l1 2 20 465 l7 98 26 139 Godley Peaks, Tekapo 762 -0.4 +'94 Mount John lo27 ri: 4 1.9 .7 1 l7 .4 12 2 t9 i6 io Basin -t -3 +'i: ii ;i iia Ski 1554 5. 7 -0.8 .5 -0 3 r0.3 t1 -8 J 20 Craigiebura Forest 914 12.9 )) .6 I 19. 5 1l 2 20 Lake Coleridge -0 -4 iiz ii +'7 ii r3 3& 15. I 5.1 .l 5 21.6 29 5 20 74 16 2 23 26 Highbank Power Station 336 14. 3 -0 -l 5.0 ,7 0 2t.o 22 2 t9 104 il +18 25 IE Hororata Substation 192 5 -l -0 16. 4.6 .6 2 24.2 22 29 77 l0 32 l8 Winchmore 160 -0 -0 +ll 16.0 5.4 .7 +0 I 24.3 22 0 .9 t9 73 9 27 l8 Peel Forest 274 15. +12 5 3.6 ,6 22.5 26 .4 20 76 22 19 t8 Ashburton . .l -1 l0l 17.8 5.7 .8 +0. I 25.O 22 I .4 5 78 ll +'l7 27 l8 Waipara a 16. 9 5.6 .3 24.7 l3 5 l1 90 l3 Ashley Forest -0 24 l8 107 15. 4 6.t ,8 6 23.2 22 I .8 26 122 7 45 Rangiora 46 i'a l8 15. 6 5.6 ,l 2 25.1 26 .0 10 I19 7 +76 67 l8 Darfield . . 195 17.t0 -l 4.6 8 5 23.6 22 .2 ll 108 l0 57 l8 Eyrewell Forest 158 -0 +42 ahili;hr;"li : 30 t6.4 '8 Ai'p;fo 6.5 s +0.0 zi'.q ;; 0..8 j 53 18 Christchurch Airport, Site B 30 16.4 +10 ,i 6.3 4 24.9 22 .I 5 56 9 26 18 Christchurch 7 16.9 -0. 6.7 8 2 26.0 22 l. 0 5 50 8 2t 18 Brpmley, Christchurch 9 -0 i't 16.4 7.7 I +0 4 2s.o 22 3. 0 5 49 10 +6 l8 t8 Mount Ploasant 137 I 15.4 7.5 ')', 5 -0 4 24.5 2. 5 5 57 8 +6 17 t8 Lincoln ll I 16.0 6.1 I -0 I 24.1 26 0. 6 2t 7t 8 +23 43 18 Lake Tekapo 683 I 14.2 3.7 0 -0 6 20.o t2 5 t9 42 9 9 t7 26 Lake Pukaki No. 2 556 I t4.4 4.2 3 -0. -0 3 20.0 t2 4 l9 63 8 23 26 Fairlie 305 I I J.8 3.3 3 _')-0. 6 -0 24.0 26 2 20 5l l3 17 3 Twizol 4s7 I 15. I 2.7 -'t3 9 -0 5 2l.O t2 -2. 5 24 5l ll 23 26 Haldon 3e9 I Ikawai 701 l5 .8 i'.t I -0.3 24 0 ;6 2.0 28 39 9 ii 26 Geraldine | ll9 16.2 4.9 6 25 ) 26 1.0 3l 92 l2 Orari Estate 81 28 l8 I l5 .9 4.6 3 s 24 9 26 0.0 ll 88 1l 28 Temuka 241 -0. +27 18 Timaru Aerodrome 26t t5.1 3'.g 9.8 -o'.t 25.6 ,e 1.0 il it i'zt ii 18 Adair Soil Con. Res. 85 I No. 110 2950 TIIE NEW ZEALAND GATETTE

Clmiltoroclclr T altn-Summary of rhe Records of Temprature, Rninfall, ard smshirc foroctober.l9Tj--continued Ah TrmpcratuB b De8rs (Cclriuc) RainfaU (in milllmctrc) Hcight Absolute Muimum md Maximum BriSht of Mans of *".1 Difrer- Fdt Sun- Strtion SEtion Mm Difrer- .Mininm ofA cnce Total ofl en@ shioe Above FalI Rlhl From M.S.L. and From pav'l A B B Normal Maxi- Date Mini- Date Nomel Daac Max. Min. mum mum

.C .C oc .C oc Hrs Metres "c mm mm mm 26 4 26 2.0 l0 71 ll +2s 23 l8 ml Timaru t7 I 6.3 5.9 -o.4 26 1.9 3l 58 9 +7 l4 3 Waimate 6ll 6.2 6.0 -0.4 25 305 4.3 0.0 5 35 7 13 l8 l:' Livingstone Substation 26 30 t5. t 4.8 10.0 I 25.1 ;i 1.0 10 38 11 t4 Oamaru Aerodrome -0. -3 t3 26 Hills, Omarama 488 15.6 3.3 9.5 20.7 26 t8 33 12 -15 io Tara -0.3 -2.O 12 l6 26 Lake Hawea 350 14. 8 4.7 9.8 19.5 ll 0.3 3l 59 -7 -0.9 3 7t l0 24 26 Wanaka 296 16.7 4.8 10. 8 +0.3 22.7 ll -0. 3l +13 l8 35 10 24 26 Naseby Forest 610 14.4 1.6 8.0 -0. 6 2l.o t2 -3.5 -21 427 'is .: Ranfurly 17 ;e Herbert Forest 6l l6 2 3.7 ro.o t zi. s )6 ii +3 -0. 5 39 10 l8 26 iic Palmerston 2l l5 J 4.1 9.7 24.6 26 -0.2 -1.0 12 12 26 Cherry Farm Hospital 6 l5 3 4.7 10.0 3 24.0 26 0.3 5 38 -8' -0. 50 t4 25 18 Taiaroa Head 72 l3 0 7.0 10.0 3 2t.o 26 3.3 l9 -l -0. l8 37 1l t2 26 Invermay, Taieri 24 l5 6 4.8 to.2 -0.4 24.4 22 0.4 -14 24.4 13 5 5 62 16 +6 t7 22 Berwick Forest . 18 l5 6 4.2 9.9 6 -0. -0. 5 52 t4 ll 26 t64 Dunedin Airport I 15 7 4.4 10.1 -0.5 25.0 l3 -1.2 +6 26 6 63 18 +5 12 26 160 Musselburgh, Dunedin 2 t4 3 5.9 10.I -1.0 23.O 0.3 Takahe Valley 762 'sz 31 ,) ;6 riz Te Anau 215 1i 9 4.6 9.3 +o.r 22'.5 t2 -0.8 ii -15 0.8 20 326 19 54 25 West Arm, ManaPouri 232 12 7 5.1 8.9 -0. I t7 .7 1l Borland Burn 183 l4 7 2.3 8.5 22.3 1l -3.4 31 89 22 1.0 27 89 l2 +13 ii ,i t97 Queenstown 329 16 0 5.4 to.7 +0. I 21.5 20.4 22 3 31 78 ll +24 37 26 Que€nstown Aerodrome .. 349 15 4 4.3 9.9 +o.2 -0. Mid Dome 386 'io ie )6 213 17 .3 5.1 1.2 I 23 2 ll 9 -3 Cromwell -0. 39 26 183 t7 .7 4.6 1.2 23 5 t2 0.5 5 62 5 Clyde tt 30 26 Ophir 305 16.1 3.1 9.6 -o"l 22 4 ll 5 3s 6 -6 Moa Creek 427 37 +l 28 12 a )i )i Earnscleugh 152 18.2 4.0 ll.l +0. r 2s.8 ii -1.0 3l Alexandra t4l 'i s 30 io i8 ,e Roxburgh Power Station . . il0 17..5 4"5 ri.o 5 zi"e ;i -o. -8 -0. t4 21 26 Moa Flat 410 14..0 2.7 8.4 -0.7 20.6 ll -1.6 l9 & +6 396 13..4 3.2 8.3 20.4 22 5 G t7 t4 26 Mahinerangi Dam -0.1 -t.2 a1 t9 26 Tapanui 226 14.,9 4.0 9.5 23.2 t2 0.0 5 52 l3 -0.8 79 l8 24 26 R.ankleburn Forest 255 14,.0 3.7 8.9 -o.7 2t.3 22 -0.2 28 -5 l5 13,.8 4.6 9.2 8 21.2 26 5 45 15 -16 l0 29 Taieri Mouth -0. -1.0 15 22 t57 55 14..4 3.8 9.1 20.1 t2 5 77 20 Otautau -1.0 -2.0 -14 20 22 r58 Winton 44 14,.9 4.3 9.6 21 .6 t2 -1.8 28 55 12 -6 -1.0 2r.6 22 t9 66 t7 t4 22 t7l Gore, D.S.I.R. . . 123 14,.4 4.2 9.3 -0.9 -1.6 1) 46 l5 .2 4.6 9.9 6 22.5 ll 28 67 t7 15 Hokonui Forest -0. -t.7 -14 t2 26 Woodlands 47 t4 .6 4.2 9.4 -0. 8 2t.9 t2 -1.0 5 65 23 0 l3 .9 4.1 9.0 20.9 t2 l9 67 20 t4 23 Invercargill Aerodrome -0.9 -2.9 -19 22 5 l3 ) 6.0 9.6 18.8 13 0.3 28 67 t8 l3 Tiwai Point, Bluff -1.0 t8 25 Stewart Island J l2 .l 4.4 8.3 l6. t l3 -0.9 9 138 21 I 26 18 15 .3 4.5 9.9 24.3 t3 5 36 l6 t2 Milton -0.+ -2.4 -17 26 Balclutha 6 t4 .5 4.7 9.6 23.6 13 I 5 4 21 16 ia Finegand, -0.7 -0. 13 22 5 t3 .9 3.6 8.8 25.6 l3 5 55 18 Owaka . -3.0 22 129 12 .t 5.7 8.9 s r8.0 29 2.4 t9 66 23 +2 t6 Nugget Point -0. 20 213 7 26 .4 20.4 23.4 +0.4 27 .6 2l 15.7 l0 123 14 39 Rarotonga Airport -7 45 l6 38 2t .7 16. 5 19. 1 +1.6 23.7 24 13.2 2t 234 t7 +148 tt2 Raoul lsland 18 t7 96 Islands M 12 .7 7.6 to.2 +0.0 l5 .6 30 3.3 l0 57 17 +l Waitangi, Chatham t6 l6 79 Campbell Island l5 8 .3 3.1 5.',l 12.6 t3 -0.8 24 97 25 -20 2t.5 26.4 -?' 34.1 6 20.0 26 269 t7 743 29 236 Nandi Airport, Fiji l5 3l ,2 ,.: Totokoitu, Rarotonga 9 26 .0 20.5 23.3 27.9 22 16.1 10 J6 24 7 t: Scott Base, Antarctka 16 -l 6. -26.', -21.5 +i.l -7 .5 -44.2 li' LATE RETURNS AND CORRECTIONS

5 t5 40 28 Septernber I 975 102 16.0 10.9 13.5 +0.6 18. I 5 7.8 It4 +s0 Mokohinau, 26 29 Woodhill Forest, Soptember 30 16.2 9.3 12.8 +0.8 19. 8 30 2.5 27 t45 20 +46 1975 E3 29 Septernber 1975 9l 15.7 8.0 n.9 +0 6 20.6 2t 0.9 27 2s5 l8 +67 Waihi, 22 2l Purukohukohu, SePtember 631 tt.7 4.1 7.9 -0 I 16.0 30 1.1 27 76 t5 l:' 1975 180 l8 53 21 t52 Opotiki, August 1975 6 14.9 6.1 10. 5 +0 4 17 .5 6 1.3 9 +N 4 3 133 t2 +31 & 21 September 1975 . . 6 15.9 6.3 ll. I 3 18.4 0.2 Opotiki, -0 299 l8 63 28 Pureora Forest, Augus 1975 549 t\ .4 2.8 7. I +0 9 13.8 t6 3.1 1l +134 ii 27 125 t4 3l 20 Pureora Forest, SePternber 549 12.8 3.7 8. 3 +0 4 16.2 5 2.5 -25 1975 16.5 4 0.0 l7 84 12 24 zt Otutira, September 1975 . . 579 12.l 4.2 8.2 I -38 -0. 2t 67 2A The Chateau, TongPriro, ,l 19 8.E 0.5 4.7 +0.1 13.l t3 5.0 27 252 +E September 1975 20 30 3 Makaretu, SePtember 1975 335 14. 5 4.3 9.4 I 20.7 20 0.9 28 85 -0. 2 4t 19 17 29 Wharite T.V. Station, SeP- 914 7.1 1.7 4.4 '0.4 14.0 30 2.0 -l tember 1975 1.6 l3 6l l3 26 23 Gracefield, Lower Hutt, SeP- 34 13.7 7.4 10. 6 -0.3 19.2 30 -51 tember 1975 1l DpcBrusrn TTIE NEW ZEALAND GAZETTE 29.51

Ctttr.tr:roLocrcrr- Tlslr-Srmmary of the Records of Temperature, Rainfall, and Sunshine for October 1975---

Air TcmpcraruEs io Dc8r6 (Cclsiw) R.ahfallia Mlllim.ra Height I of Meaos of AbsoluE Mailmun md Madmum E stt SIEUOn StatioD I *r*" I ot*- I Minimum No. I DEs- Psll Son. Above I ofA I cne I Totd ofl G@O -b. M.S.L. I I aoo i From I FaU Raln' FroE AIB , rr""i- i p"re Mini- Daae Darn NorEal Drto Max. i Min. iNomarl mum mum I I i .C .C .C Metres "C "C 'c mm mm mm Hrs Franz Josef, September 1975 122 13.6 4.1 8.9 -0. I 18.5 0.8 231 ,.: -208 45 Black Birch Range, August 1,396 ? :1 183 i? 1975 Eyrewell Forest, September 158 15.l 2.1 8.6 +0.1 20.7 t4 -3.2 l7 44 12 -14 10 24 1975 Bromley, Christchurch, Sep- 9 15.2 6.2 to.7 +1.0 21.8 20 l.5 27 l3 7 -30 7 24 tember 1975 a1 Lincoln, September 1975 . . ll 14.8 4.6 9.7 +0.8 20 4 l5 -0.9 34 7 -12 t6 24 Lake Pukaki, No. 2, Sep- 556 13.0 2.4 7.7 +1 .2 l9 6 r8 -1 .2 23 4t 8 l3 19 l:' tenrber 1975 Moa Creek, August 1975 . . 427 16 8 +l 5 7 Moa Creek, September 1975 427 t4 8 -9 7 5 Alexandra, September I 975 t4l 15.6 2.7 9.2 +0.4 24 3 19 t2 9 -8 9 5 204 Woodlands, September 1975 47 13.3 3.2 8.3 +0. I 19 5 19 0.0 ,, 6l t7 8 6 Raoul Island, July 1975 38 19.4 13.0 16.2 +0.0 23 5 12 10. 5 30 176 20 +13 81 5 iio Raoul Island, August 1975 38 t9.9 14. 8 t7 .4 +1.4 )) I 30 11 .3 28 169 21 +32 53 t4 127 Raoul Island, September 38 19. 8 14. 8 t7 .3 +1.0 22 5 16 10. 6 19 139 17 L'r) 43 30 104 1975 Totokoitu, Rarotonga, Sep- 9 25.8 20.6 21 .2 27 .8 20 16. 8 26 148 )1 38 ll tember 1975 Scott Base, Antarctica, Feb- t6 6.2 -14.1 -10.2 +0.4 0.1 8 -21 .l 1 ruary 1975 Scott Base, Antarctica, l6 14.4 -24.4 -19.4 +0.8 -2.7 25 -32.6 19 1975 Scott Base, Antarctica, April l6 -19.4 -30.1 -24.8 -0. 5 -6. 8 24 -43.4 t4 1975 Scott Base, Antarctica, May t6 -t7 .8 -29.3 -23.6 +4.8 -9.6 16 -44.2 26 1975 Soott Base, Antarctica, June l6 20.4 -29.8 -25.1 +1.1 -8.8 27 -39.4 22 1975 Scott Base, Antarctica, July 16 -21 .6 33.0 -27.3 +2.s -8.7 t4 -46.0 30 1975 Scott Base, Antarctica, 16 -23.9 -36.4 -30.2 +1.0 -ll.3 28 -56.1 4 August 1975 Scott Base, Antarctica, 16 - 18.8 -29.s -24.2 +4.0 -10.1 30 -37 .9 4 September 1975

The "normal" refers to the present site of the instruments. Standard period for normals is l94l-70. No normals are available for stations with only short records. *Indicates that the sunshine re.order is not located at the station but is in the near vicinity. A rain day is a day with rainfall equal to or€reater than 0.1 mm. Where the extremes of temperature and rainfall have occurred more than onc€ during the month, the date of the first occumence is given.

Norrs oN tsp Wnn.rsrn non Ocrostn 1975 Sunshine-Sunshine was below normal in most northem and eastern districts of the North Island by 20-70 hours. Kaitaia General-October was marked by an unusually high frequency rec€ived only 134 hours, the lowest on record for October, while of easterly winds over the northern half of the North Island, Gisborne rereived otly 142 hours. In most western districts from these areas. It was a good bringing cbnsiderable cloud and rain to New Plymouth to We-linglon and- a,ls.e a-v,el the.gl94!.e.t-pajt of month for dairy producti,on, and most farmers in the North Island' Canterb-ury, sunshine was above normal by 25'60 hours. Para- found it a favourable month for growth. paraurrxr received the unusually high total of 237 hours. Rainfall-Rainfall was above normal over most of the North Island-from Ruapehu northward, and over nor'thern and eastern Weather Sequence-At the beginning of October afl antiqrc,lone districts of thi South Island as far south ab Waimate. It was more was passing to the south of the country, while a depression to the than double the normal value in most of eastern Northland' in east of the North Island was moving away. Some light showers C,oromandel, over inland Bay of Plenty, and also on the North were reported in Gisborne, Otago, and Southland, On the fdlo,wing day anticyclone was centred east of the South Island while Centerbury ioast. In eastern Northland and Coromandel two- -omplexthi thhds of ihe rain fell from the 8th to the l3th' At Hikurangi, a depression covered the northern and central Tasman north of Whangarei, 256 mm was recorded in the 3 days from the 9th Sea. Showers were reported in a number of areas, especially in to the I I th. Flo6ding was reported in both areas, rvith easterly gales. the South Island. On the 3rd and 4th one depression was situated Rainfall less thanihrce+uarters of the normal value was reported west of the North Island while the sther centte mowd Lrrry. to in only a fcw districts, miinly in the southern half of the North the south. Rain was fairly general, with some hoavy falls on the Island. Kaikoura coast. Temperatures were rather cold, as they had Temperatures-Tempcratures were above normal by about 1"C been sincc the beginning of the month. During the following 2 over niarly the whole bf the North Island, with highest d-epartures days the depression to the west of the North Island moved north- in Waitrafo-King Country. They were below normal by about ward and was centred near North Cape. Rain was restricted Basin. +;C in Southlani and Soirth Otago and-in ttre.Mackenzie mainly to some northern and eastem districts of the North Island ' occurred, especially in Canterbury Wide variatioos in temperature and temperatures remained cold in the east. On the 7fti an ariti- the coldest w91e-t!: l9th and the-27th' and Otago. Trro of $ays with ctntres to west and east, and the ;ith ;rha ii Christchurch of onlv 9'C. on the 19th a fall of cyclone covered thc country sn& rasrcpprlpdon the upper Canteibury Plains around Methven' weatlrcr was mainty fair and sornewhatwarm. l 2952 THE NEW ZEALAND GAZETflE No. 110

On the 8th the weather deteriorated in the north and northeast During the 2lst and 22td, a depression over the Central Tasman of the North Island with the approach of a depression close to Sea moved over Southland and the associated trough of low Northland. In addition the weather deteriorated in Fiordland pressure crossed the country. Rain was reported west of the, ranges and parts of Southland and Otago with the advance of a weak in both Islands and also in Southland, while temperatures became trough of low pressure in that area. During the next 3 days an very warm in Otago and Canterbury. During the next 2 days anticyclone, initially to the east of the South Island, moved slowly another trough of low pressure brought a cool south-westerly away, while the depression remained centred close to North Cape. change, with rain on the West Coast and in parts of Southland. Gales and heavy rain lashed some east coast areas from Coro- On the 25th another very deep depression over the South Tasman mandel to Whangarei, with flooding. Rain affected other northern Sea moved along the Southland coast, and rain was again reported and eastern districts of the North Island as far south as Hamilton mainly west of the ranges, On the following day another and Waipukurau. During the next 2 days pressures remained low depression followed a somewhat more northerly path, reaching to the north and west with the advance of another depression over the area off the Westland coast. Rain now spread also to eastern the Tasman Sea, and warm northerly winds brought rain. Some districts of the South Island, where temperatures became very considerable falls were reported in Bay of Plenty and on the West warrn. Coast. On Labour Day, the 27th, the depression drifted towards Cook On the l4th and l5th an anticyclone was centred over the North Strait, with an associated trough of low pressure almost stationary Island while a deep depression passed to the south of Campbell east to west in the same area. Rain covered the northem half Island. In the westerlies rain was mainly reported in the west and of the South Island besides considerable areas of the North Island, south of the South Island, and temperatures were warm, especially especially around Cook Strait. Temperatures became colder in Canterbury and Otago. During the next 2 days another small again in the east of the South Island. As the depression drifted depression developed close to Northland. Considerable rain set further northward on the following day rain aflected some northern in over most northern districts of the North Island with some also districts of the North Island. On the 29th a depression passed far in Gisborne and Hawke's Bay, besides the West Coast and South- to the south-west and the associated trough of low pressure brought land. Some heavy falls were reported in the Bay of Plenty, with rain to the West Coast and Southland, besides some showers in flooding. Canterbury and Otago, where temperatures became warm once On the 18th and l9th adepression developed near Cook Strait again. On the following day a deep depression formed east of and deepened rapidly as it moved away to the east, while pressures Otago and there was a cold southerly change, with light rain were high over the North Tasman Sea. Cold southerlies covered mainly in the north-east of the South Island and the south-west most of the country, with rain mainly in eastern and northern of the North Island. On the last day of the month an anticyclone districts of the South Island and in southern and western districts moved over the North Island and the weather was fine but still of the North Island. Snow was reported in parts of Canterbury, cool. particularly around Methven. On the following day, as the depres- sion moved away, some showers persisted in the Gisborne ranges, J. F. pr, Lrsrr, Director. and temperatures were still rather cool. (N.2. Met. S. Pub. 107)

Tariff Notice No. 1975 / 162-Applications for Exclusion from Determination Norce is hereby given that applications have been made for e*"lusion 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 u-nder the substantive Tariffitem therefor:

Rates of Duty Appa. T8rifr Good! Prrt No. Itto Other tr Normal B.P. Rcf. Pref,

30594 84.45.021 Kasto -E,BS 320 V, electro, hydraulic, heavy duty hacksawing 1975 A\o./*,v/o|e/o a\o,/* Atrl25/"* machine, for cutting metal Can 25/"* cPc25%*

30743 84.4s.021 Kasto-model,. PSB 350, electro, hydraulic, hacksawing 1975 45y,* 457"" Aul25\* machine, with a cutting capacity of 350 mm diameter Can25fl* *or such lower rate d*crPc"35r#"' Minister may in any "fcase direct

_ Any qerson_ wishing to-lodge^an objection to the granting of these applications should do so in w.riting on or before l5 January I976. Submissions should include3 ref91gI1g to the application number,-Tariffitim and description of goods conce-rned, be addressed to the-Comp- troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range ofequivalent goods manufactured locally; (b) Jne proportion of New Zealand ?nd 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 I lth day of December 1975. J. A. KEAN, Comptrolter of Customs.

Tariff Notice No, 1975/163-Application for Determination

Norrcs is hereby given that application has been made for determinatiln of rates of duty by the Minister of Customs as follows

Rates of Duty Appn. Tarifr Goods Part No. Itcm Other u Normal B.P. hef. Ref.

30768 90.25.001 [,eak detectors for ascrrtaining the presence of hatogoneous 1974 45y"" 29%,* Aul25/.t Deter'n gases 1975 i\ o./ s 33Y.* Carr25l' 1976 45Yo* 37y"t cPc25%. t971 45Y"* 45Yo* *or such lower rate of duty as the Minister may in any case direct

.A1v Person w.ishing to lodge an objection-to the granting of this application should do so in writing on or before l5 January 1976. Sub- missions should include a refer-ence to the application numbei, Tariffit&ir and aescription of gooOs con&i"eO. e aOAresicO to ttri'Comptroiier of Customs, Private Bag, Wellington, and iupporte.d by infoimation as tor (") It.t" quality, rangp, supp.ly, etc., of th€-above-describcd goods produced in New Zealand; and (b) The landod cost and selling price,.including-c.d.v., and-cost into itore in tqrms-oi-i;b;IsurancE, freight, exchange, other lauding charge, duty, dc., of equMlent eDods of orrcrsbas origin. "DatEd at Wellington thiS llth day of December 1975 J. A. KEil,N, ComptrollEr of Customs. 11 Drcnunrn THE NEW ZEALAND GAZETTE 2953

Tariff Notice No. 1975 / 164-Applications for Approval Noncr is hereby 4ven 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 Appo. Tarifr Goods Part No. Item u Normal B.P. Other Pref. Ref.

30697 23.07 .N9 Ethoxyquine 66 percent, carried on white carbon as an antioxidant Free* Freei Free' 10.8 for animal feedstuffs 30813 28.49.O11 Silver nitrate, to be used in making pharmaceuticals . . Free* Freet Free+ 10.8 30812 29.07 .@9 PCMX (Parachlorometaxylenol) a germicide used in local manu- Free* Free* Free* 10. 8 facture 30696 29.24.W Standard JGCC choline chloride, 70f solution, an animal feed- Free* Free* Free* 10. 8 stuffs additive 3071 I 32 . 09 .003 Stahl U4769, U4818, U6366, U6845, for use in the production of Free+ Free* Free* 10.8 urethane coated fabric 30719 34.02.0@ Arylan S 90 flake, sodium dodecyl benzene sulphonate, used in heavy Free* Free* Free* 10.8 duty industrial detergents and cleaners, wetting agents and ai emulsion polymerisation aids 30868 34 . 02 .000 Aztec additive being a surface active agent used in the etching ofzinc Free* Free+ Free* 10.8 plates used in the photo engraving and printing trades 3067 34.02 000 Matexil PA-PC, an anti-frosting agent Free* Free* Free* r0.8 3072 38. 11 028 Lun-evale SB-7C, a stabilised biocide, used for inhibiting the growth Free* Free* Free* 10.8 of many slime forming bacteria in the paper industry 30720 38.19 298 Balab bubble breaker, 3056 A, used in the manufaciure of paints Free* Free* Free* 10 8 Diazyme 100, 3070/. 38.19 298 L used in food manufacture Free* Free* Free* l0 8 30814 39.01 ot2 Beetle urea formaldehyde spray dried resin W36, used by cabinet- Free* Free* m,akers and other companies with limited requirementa for resin adhesives 30701 39.01.012 Super Deckacite 2000, Vacuum 5416, for manufacture ofadhesives Fr@* Free* 30718 39.02.032 Raychem meltable, cross linking sealing emulsion, used for sealing Free* Free* moisture from power and communication cables 30694 39.O2.131 Perlux projection screen material for manufacture of projection Free Free Aul Free scr@ns 30816 39.O2.149 Ortholen for manufacture of orthopaedic appliances Free* Free* Free. 10.8 30708 39.07 .396 Litac floats of diameter of 30 cm and above, LTM-3, LTM-5, Free* Free* Free. to.2 LTN-S, LTM-S, LTN-8 LTM-10, used for floats for trawl neti 30695 .396 Seamed matt fibreglass projection screen 39.07 material for manufacture of Freet Free* Free* 10. 8 projection scre€ns 3084r 40.09.001 Fiber braid fuel and oil hydraulic hose, Gates 4 FLH, f in. I.D., Free* Free* 3?8! .4.187, meeting SAE 30 R2, Type I specification, nominai O.D. is 0.48 in. the temperature range of hose is 40.F to 200.F, for use as input and output hoses for-fluidyne pressurmatic filteri 40 . l Endless thrower belt for fitting to ships . 30728 0.007 trimmer. Free* Free* Free* IO 8 Jaeger band buckle elastic, for use the 30712 40.14.069 in manufacture of footwear Free' Free* Free* 10 8 44.28.O29 Permali Rod (made of veneers impregnated 30660 with synthetic resins), Free+ Free* Free* l0 8 for_manufacture and repair of high iension switchgear, alternatois and transformers 30729 59 .08 .01 r Silver.lenticular projection screen material, used for manufacture of Free Free proJectlon screens Ammonia pipe, used for 30771 73.t8.209 refrigeration systems . . Free* Free* Free* 10 2 Brass tubes of 0.080 in. 30797 74.O7.N3 outside diameter by 0.037 in. inside dia- Free' Free* Free* t0 2 meter, used for needles for football bladder inflators pump, 30859 84.10.009 Bertolini-d^iaphragm model 80/70, maximum working pres- Free Free 10.3 sure of 965 p.s.i., with a maximum output of l8 g.p.m., for high pressure cleaning and washing 30856 84.10.009 Darley single stage centrifugal booster pumps, model MH 500, for Free* Free* Free* 12.0 incorporating into locally built fire fighting appliances 30659 84.10.009 M.D.- non-meshing lobe. pumps,,for. indrlstrial pumping of liquids Free* Free* Free* to.2 with solids in suspension and liquids of corrosive nature 30805 84 . 10.009 Serfilco chemicql_pumps, for use in various industrial applications Free* Free* Free* 10.2 flor transfer of fluids 30736 84.17.128 White-Gasquet Rotatermic equipment, for thermo-treatment of Free* Free* Freei to.2 prape juice and including Clayton steam generator 30805 84.18. 139 Serfilco filter chambers and filtration systems, for use in industrial Free* Free' Freer to.2 processes to reduce wastage, eliminate cleaning and reduce costs 30782 84.19.029 Model 210/6-Isobarometric linear and saturating machine, used for Free* Free* Free' 10.2 aeration of wines 30781 84. 1 9 .059 To2az?i tube filling ald closing machines, used for the filling and Free* Fr@+ Free. 10.2 closing of metal and plastic tubes 30742 84. 19.059 4 OP steam flow vacuum closing machine, used to vacuum pack at Free* Free* Free* to.2 high speed, cans of various sizes with various products 30674 84.21.N9 Multi mister spray equipment, for the application of paint Free* Freer Freer lo.2 30748 84.22.N3 Palfinger cranes, PK 7500, PK 9000, PK 16000, used as truck Free* Free* Free* to.2 mounted cranes 30735 84.30.014 Key dewaterilg shakers, Ajqx shaker- units, used for operating Freer Freer Free+ lo.2 various food processing and preparation machines 30738 84.35.001 Leather embossing machine, Torielli model 481, used for embossing Freer Free* Free* 10.2 of words and motifs on leathergoods 30773 84.43 . 000 Johns Castmaster metal die casting machine Freer Free* Free* lo.2 30684 84.45.029 50 ton power press, Sweeney & Blocksidge Ltd., model No.l2, for Free* Free* Free* to.2 the pressing out of component parts 30685 84.45 .029 63 ton power press, model K2328, to press out stainless steel mesh Free* Free* Free* to.2 and metal components for a range of kitchen hardware 2954 TTIE NEW ZF,ALAND GANTTE No. ll0

Tari.ff Notice No. 1975 / 164-Applications for Approval-continued

Ratcr of Duty Appu Tarifi Ooodr Parr u No. Itro Othcr Normal B.P hcf. Rcf.

30678 84.50.009 Meco gas cutting, welding, and heating tips Free* Free* Free* to.2 30681 84. 59 . 149 Isochoi "R" vibration isolators, used between machinery and Free* Free* Free* to.2 mounting for absorption and dampening of shocks and vibration 30661 84.59.149 Rawls bagEing/debagging machines, for use in tyre retreading to Free* Free* Free* to.2 insert and remove curing bags into tyres during the tyre retreading process 30690 84. 65 .009 Labyrinth seals, for sealing shafts on rotary type compressors, Free* Free* Free* 10.2 blowers, vacuum equipment and steam turbines Free* 10.8 3683 85.01 .01 1 Electric motors, l0 h.p., 1440 r.p.m. TEFC, for use in the local Free* Free* manufacture of water cooling towers 30734 85.(N.001 Stone Chance marine lighting batteries, types SM 13, ML 19, MW Free* Free* Aul Free 17, to provide electric power supply for marine navigation buoys Can Free* and beacons at remote sites where mains supply is not available 3074s 8s.19.001 Flameproof "Crouse Hinds", type EFS, push button stations, 20 to Free* Free* Free* to.2 40 amps, used for the making and breaking of electrical circuits in hazardous areas 30732 85. r9.001 "GO" switches, proximity, ferrorts actuated, contact rating 2.6 Free* Free* Free* 10.2 amps, compact design, fully interchangeable, wit! mechanically operated limit switches, used in industries such as fertiliser, wood pioducts, canneries, freezing works etc., where limit switches are subject to very severe operating conditions 30833 8s . l9 .059 Square "D" limited switcheb, class 9007, types A, B, FT, P, T com- Free* Free* Free* 10..2 plete range, oil tight, water tight, dust tight, drip tight, to MENA standards 2:4:13: 30730 85.19. I l9 Waltric outdoor watertight switch sockets, rated 100 to 300 anrps, Free* Free* Free* to.2 used to provide controlled electrical supply outlets for outdoor travellinE cranes in wharf decks and ship/shore power supplies 30733 85. r9. I 19 Waltric plugs, rated 60 to 300 amps, for use only with Waltric water- Free* Freei Free* t0.2 tight outdoor switched sockets 60-300 amps 30679 85.22.209 Primarc mini cure unit, for testing formulation and quality control of Free* Free* Free* to.2 inks and other surface csatings which cure by the action of U.V. radiation 30s41 85.23.031 Plastic covered 7 /O.004 miniature wire (all colours) 100 m reels and Free* Free* 55/0.1 extra flexible wirs (red and black) 25 m reels, for research projects 30770 90.22.N0 Hirdness testers, used for measuring the hardness of metal Free* Free* Free* to.2 Free* 30160 90 . 28 .009 D.C.M. lndustries Incorporated, model C-I, cable capacitance Free* Free* to.2 measuring meter, used to measure the associated capacitance of telephone and telecommunications cables during manufacture and installation 3066'/. 90.28 .009 Foster high voltage test sets, for applying voltage tests for pressure Free* Free* Free* to,2 on insulating materials, electrical components, and such like equipment 30665 90. 28 .009 Fosier-oil test sets, for resting dielectric strength of insulating oil, Free* Free* Free* 10.2 used in transformers and like apparatus 30765 90. 28 .009 Ne$etti and Zambra instruments, used for temperature recording Free* Free* Free* to.2 and control on industrial, agricultural or scientific applicators and general process control *or such higher rate of duty as the Minister may in any case decide

15 1,976- Sub' Any person wishing to lodge an objection to the granting of these .qpplications should do so-in writing on or before Janqary .iiri6"" itro"tO iniiiae a refurence to the application number, Tariffitem and descriptionof goods concerned,be addressed to the Comp- troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; iUi itr" proiortion of New Zealand and imported material used in manufacture; (cf Present and potential output; and (O) Oetaifs of faltory cost inierms of materials, labour, overhead, etc. Dated at wellington this llth day of December 1975' J. A. KEAN, comptroiler of customs. 11 DrcrNrsrn THE NEW ZEALAND GAZETTE 2955

Tarif Notice No. 1975 / 165-Applications for Variation of Approval

Norrcr is hereby given that applications have been made for variation of current approvals of the Minister of Customs as follows

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

CURRENT APPROVAL: 84.61 Cocks and valves: . Free Free Free 10.2 9 t /7 /74 Excluding: Etc. Exclusions (l)-(26) as published REQUESTED APPROVAL: 30764 84.61 Cocks and valves: Excluding: Etc. Exclusions (l)-(26) as published plus new exclusion No. (27) Pneumatic and hydraulic quick release couplings up to 2.540 cm (l in.) inlet diamerer CURRENT APPROVAL: 84. 61 Cocks and valves: . Free Free Free 10.2 t02 1/7 /74 Excluding: (25) Butterfly valves of cast iron, with rubber liners and suitable for working pres- sure of 1378 kPa (200 p.s.i.): wrench operated: 50.8 mm (2 in.), 63.5 mm (2* in.),76.2 mm (3 in.), 101.6 mm (4 in.), 152.4 mm (6 in.) gear operated: 50.8 mm (2 in.),76.2 mm (3 in.), 101.6 mm (4 in.), 152.4 mm (6 in.) pneumatically operated : 50.8 mm (2 in.), 63.5 mm (2* in.),76.2 mm (3 in.), 101.6 mm (4 in.) REQUESTED APPROVAL: 26773 84.61 Cocks and valves: Excluding: (25) Butterfly valves of cast iron, with rubber Iiners and sair- able for working pressures tup to 1378 kPa (200 p.s.i.) : wrench operated: 50.8 mm (2 in.), 63.5 mm (2t in.),76.2 mm (.3 in.), 101.6 mm (4 ir,.), 152.4 mm (6 in.) gear operated: 50.8 mm (2 in.),76.2 mm (3 in.), 101.6 mm (4 in.), 152.4 mm (6 in.) pneumatically operated : 50.8 mm (2 in.), 63.5 mm (2* in.),76.2 mm (3 in.), 101.6 mm (4 in.) CURRENT APPROVAL: 84.61 .O02 Avery-Hardoll quick release and self- Free Free Free 10.2 50 t /1 /7s 30/9 /78 sealing couplings REQUESTED APPROVAL: 28717 84.61.N2 Avery-Hardoll quick release and self- sealing couplings of a size oyer 2.54 cm (1 in.)

.A1Y Per-son-wishing.to lodge an objection to.the granting-of tE:se. applications should do so in writing on or before l5 January 1976. Sub- missions should include a reference .to the application num,ber,.Tariff iiem and description of goods coicerned, be addiessid id ti* C.-p- troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand gnd 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 11th day of December 1975. J. A. KEAN, Comptroller of Customs.

E 2956 T}IE NEW ZEALAND GAZETTE No. 110

Statement of Money and Securities Belonging to Trusls and Held by the Crown

PunsueNr to section 78 ofthe Trustee Act 1956, notice is hereby given that at the 3lst day of March 1975: (a) The money and securities specified in the statement in the Schedule hereto were hetd by the Crown under section 77 of that Act in respect of the matters specified in that statement; (b) Such money had not been credited to the Consolidated Revenue Account; and (c) Such securities were transferred to the Crown within the immediately preceding 6 years.

SCHEDULE Sr.q.rEMENr (l) Deceased Estates Amount Date Names of Estates Persons Believed to be Entitled Held Received $ Beard, Sarah Ellen, of Christchurch, widow Beard, Paul Henry, son of Sarah Ellen Beard aforesaid 2,243.57 8/7 /74 Dewsbury, Henry, of Auckland, retired Parnall, Davis 50.00 I 6/4/73 Gladstone, Adeline Louisa, of Te Ruhunga, widow Pettit, Frances Grace, of Papanui, daughter of Adeline I,600.00 I 6/1 /6e Louisa Gladstone aforesaid Pettit, Ian, of Te Anau, grandson of Adeline Louisa 400.00 t6/t/69 Gladstone aforesaid Green, Frederick, of Auckland, invalid McNeill, Florence Mary, of Hamilton, widow McGinn,' Kathie, god-daughter oi rlorence t"taiy ''i?8+Z i'],'r'fi" McNeill aforesaid Mehrtens, Sophia Jane, of Rangiora, spinster Mehrtens, Oliver Roy, brother of Sophia Jane Mehrtens I ,320 .41 5 /5 /7O aforesaid (2) in Napier Gas companv Limited *'o ur u*"ck North' retired sheepfarmer and sanders' shares rfli:ff"ir:l,t#;;;;,ff!,#ni'i;,h{ Persons Believed to be Entitled One-eighth Shares L Gertrude Helen Hudson Chapman, 7 Gillean Street, Havelock North 2. Hazel Mary Foxley, Te Mata, Havelock North 3. Bernard L6wry Chambers, Simla Avenue, Havelock North 4. Victoria Mary Thomas, 17 Cobden Road, Napier Date One-sixteenth Shares Shares Held Received l. Karen Mary Stewart, care of J. N. Lowry, Esquire, "Oreka",.Eerlhill,Ilastings jamei Hastings Z. Harry Sorensen Lowry, care of J. N. Lowry,.Esquire, "Oreka", Fernhill, 50 ordinary 4/s /73 3. Janet Bonn6ll Menzies, Manaford, R.D. 7, Dannevirke $20 paid to $10 +. ftiien Elizabeth Wilson, Longcroft, Studley Green, High Wycombe, Buckinghamshire, England pnd moneys held ' rth Shares against contingent One-twenty-fou liabilities Lowry, "Crosby", 9 Chatsworth Road, Silverstream l. Peter John thereon: $500 2. Henry Robin Johnston Lowry, Maraetotara Road, Hastings 3. Elizalreth Helen Williams, 54 Maungakiekie Avenue, Greenlane, Auckland 5 One-thirty-second Shares 1. Carol Lowry, care of T. C. Lowry, Esquire, "Okawa", Fernhill' Hastings 2. Thomas Russell Lowry, "Ohiwia", Fernhill, Hastings 3. Margaret Ann Pinckney, Glenaray, Waikaia, Southland 4. Edward Patrick Lowry, P.O. Box 54, Taupo N.Z. Limited Issued to Shareholders in Dental and Medical Supply Company Ltmiled Following (3) Shares and Dividends in Medical Supplies Takeover Shares Held Dividends Date Persons Believed to be Entitled Jointly Held Jointly Received $ Robert Kidd, Dee Street, Invercargill, and Ernest Howarth, Dee Street, Invercargill 25 Ordinary $1 3.13 5/12/72 (4) shares and Dividends in Peninsutar g!,!ilfy"',f,i:,?K,y&"ff::?'rf,fiil'ffl",i,iiii#i"lfly:;; of rrust Certificates in Peninsutar and Nominal Holding Dividends Date Persons Believed to be Entitled of Deferred Stock Held Received Held f, Stg. f, Stg. Dalton, Estate of William, 4 Charlton Place, Mount Eden, Auckland l2 3 .83 t7 /t /7s Stow. Norman Cyril, 7 Cass Street, Kaiapoi 40 13.69 17 /1 /7s 52 15.87 t7/t/7s U"*Le. William i'onsonby, 33 Beach Road, Collaroy, Sydney, Australia -- ih;rffi, i;FN;.1;"iia;" Lots, 2, 3, ar,d'4, Parbriiv itoad, Swanson Heads, 2281, New South Wales, Australia 1244 s4. 86 t7/t/7s U"6;;" h;iaeis of Trust Certificates in Peninsular and Oriental Colonial Stock Trust Limited 715.94 t7 /1 /75 Dated at Wellington this 8th day of December 1975. S. A. McLEOD, Assistant Secretary to the Treasury (T. N/66) 11 DrcrlasBn THE NEW ZEALAND GAZE,TTE 29'57

TARIFF DECISION LIST No. 120

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

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

25.91.003 Neptune brand pure dried vacuum salt, not Free Free Free 10.2 120 t /10/7s 2e/2/76 iodised, pure sodium chloride 30. 03 . 099 Aldomet tablets Free Free Free 23.4 120 t /7 /74 3r /to/77 30 . 03 .099 Chlorocort: ophthalmic drops Free Free Free 23 .l 120 1/'',| /74 3t / t2/80 ophthalmic ointment Free Free Free 23 .l 120 1/7 /74 3t/12/80 30.03.099 Chloromycetin: ampoules Free Free Free 23 .1 120 1/7 /74 3t /12/80 capsules Free Free Free 23 .t 120 1/7 /74 31 /12/80 ear drops Free Free Free 23 .t t20 t /7 /74 3t/12/80 eye ointment Free Free Free 23 .1 120 1/7 /74 31 /12/80 ophthalmic solution Free Free Free 23 .1 1/7 /74 31 /12/80 palmitate suspension Free Free Free 23 .1 t2c 1/7 /74 31 /12/80 pink eye powder, in aerosol cans (vet) Free Free Free 23 .l l2c 1/7 /74 31 /12/80 recrystallised powder Free Free Free 23 .l 12A t /7 /74 31/12/80 succinate powder Free Free Free 23 .1 t2a 1 /7 /74 3t /12/80 veterinary powder Free Free Free 23 .l 120 t /7 /74 3t /12/80 vetrettes Free Free Free 23 .1 t20 t/7 /74 3t / t2/80 30.03.099 Cortrosyn Depot: ampoules, 1 mg/ml, 0.5 mglml Free Free Free 23 .J 120 t /7 /74 3t /12/81 vials, I mglml Free Free Free 23 .J 120 t /7 /74 3t /12/81 30.03 . 099 Hapamine injection Free Free Free 23 .J 120 1/7 /74 3t /12/80 30.03 . 099 Histoplasmin Free Free Free 23 .3 120 t /7 /74 3t /12/80 30 .03 .099 Intramycetin suspension Free Free Free 23 .1 120 1 /7 /74 31 /12/80 30.03.099 Isopto Hyoscine eye drops Free Free Free 23 .4 120 t /11/7s 31 /12/80 30 .03 .099 Kanasig: powder Free Free Free 23.1 120 1 /7 /74 3t/12/80 30 . 03 .099 Kenacomb: ear drops Free Free Free 23.1 120 1/to/1s 30/e/80 30.03 .099 Maalox: suspension Free Free Free 23.4 120 t /tt /7s 31 /12/80 tablets Free Free Free 23.4 120 t /fi /7s 31 /12/80 30 .03 .099 Merosa solution (vet) Free Free Free 23.3 120 1/fi /7s 3t /12/80 30 . 03 .099 Midicel: tablets Free Free Free 23.1 120 t /7 /74 3t/12/80 30.03.099 Mintezol tablets . Free Free Free 23.4 t20l 1/7 /74 30/9/77 30.03.099 Nicalex tablets Free Free Free 23.4 r20 1/9/7s 30/9/8t 30 . 03 .099 Penstrep L.A. injection : 10 ml vials Free Free Free 23.t 120 1/7 /74 31 /12/80 30 ml vials Free Free Free 23.t 120 t /7 /74 3t /12/80 60 ml vials Free Free Free 23.1 120 t /7 /74 3t/12/80 100 ml vials Free Free Free 23.1 120 t/7 /74 3t /t2/80 30 .03 .099 Penstrep L.A. Forte vials . . Free Free Free 23.1 120 1 /7 /74 3t/12/80 30.03.099 Pitressin: injection Free Free Free 23.5 120) t /11 /7s 31 /12/76 30.03 .099 Velbe ampoules .. Free Free Free 23.3 :2o1 1 /7 /74 3t /3 /82 30.03 .099 Ventolin: spandets Free Free Free 23.4 1201 t /11 /7s 3t /8/80 31.05.009 Ferro fritted trace elements Free Free 10.3 12ol 1/9 /7s 31 /3 /7e 32.09.003 Limitrak Free Free Free 10. 8 :I2ol 1 /7 /74 30/6/76 32.09.013 Paint, mirror backing, when declared by an Free Free Free 10.8 t?r,l 1 /7 /74 30/6/76 importer for use only in making mirrors 32.09.013 Plastisol Primer 252 P . . Free Free Free I0.8 ,1 1/7/7s 30/6/76 32.09.079 Products, as may be approved, when imported Free Free Free 10.8 in bulk, when declared by a manufacturer for use by him only in making paint: Approved: Epikote OL 53-8-40 . . ,ral t /7 /74 30/6/76 Epikote OL 53-L-32 .. r2ol 1 /7 /74 30/6/76 Epikote OL 55-B-4O .. 12ol 1 /7 /74 30/6/76 Epikote OL 55-I-32 .. :.2ol 1 /7 /74 30/6/76 2958 THE, NEW ZEALAND GAZETTE No. 110

TARIFF DECISION LIST No. l2i-continued A"PRovAts-c ontinued li Rates of Duty Effective Tariff Goods 1",*l ltem No. lul Normal , r. o,r,., e,.r. In"r. I From To* I I tl

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: Acmos resin release agent t20 1/5/7s 30/e/82 S.D. B.A.C. dimethyl octyndiol 120 t/7 /7s 30/e/80 37 .02 .008 Du Pont: Free Free Free 10. 8 graphic arts film, in rolls t20 t/10/7s 30/e/76 38.11.028 Preventol A3 Free Free Free 10.2 120 s/e/7s 30/e/82 38. I I .048 DalaponT4Y" Free Free Free 10. 8 120 5/e/1s 30/e/82 38.r8.000 Solvent spray 3215 Free Free Free 10.8 120 t/7 /74 30/6/76 38 . l9 .298 Dry spray powders, peculiar to use in the print- Free Free Free 10. 8 120 1 /7 /'14 30/e/82 ing industry 38.19.298 Firemaster 200 Free Free Free 10.8 120 1/to/7s 30/9/82 38.19 .298 Somaton electrolyte solution Free Free Free 10 .8 120 t/e/7s 30/9/82 1/9 38 . 19.298 Tranz 1109 Free Free Free to.2 120 /7s 30/e/82 39.01.022 Valfix F Free Free 120 t/7 /74 30/6/76 39.01.022 Valmel HM Free Free 120 1 /7 /74 30/6/76 39.O1.022 Valrez l03l Free Free 120 t /7 /74 30/6/16 39.O1.022 Valrez MU Free Free 120 t /7 /74 30/6/76 39.01.151 Polyamide, peculiar to use as a fusible inter' Free Free 120 t/to/75 30/6/76 lining 39.O2.032 Polyphenylene sulphide resin Free Free 120 t /to/1 s 30/e/7e 39 .02.131 P.V.C. film exceeding 183 cm in width, when Free Free Aul Free 120 t /7 /74 30/6/76 declared by a manufacturer for use by him only in making vinyl flooring 39.02.131 P.V.C. film, printed, when declared by a manu- Free Free Aul Free 120 t/'t /74 30/6/76 facturer for use by him only in making radio and television cabinets, furniture, doors and coffins 39.07 . 100 Net 909 disposable lining fabric Free Free Free 10. 8 oa 1/7 /74 30/6/76 39.07 .396 Polypropylene file binding prongs and com- Free Free Free 10. 8 124 t/e/1s 30/6/76 pressor bars 39.07 .396 Supreme hydraulic and pneumatic seals Free Free Free ro.2 12C t/to/7s 30/e/8o

40.05 . 009 Rubber masterbatch (rubber containing carbon Free Free Free 10.8 tzc r/7 /74 30/6/76 black or silica with or without oil extenders) 40.08.013 Printers' blankets and blanketing Free Free Free 10.4 r20 t /9 /75 30/6/78 44.05.0021 Wood sawn lengthwise, sliced or peeled, but not Free Free Free 10.8 120 t/7 /7s 3t /3 /76 44.0s.009 I further prepared, of a thickness exceeding ,t4.05.011 L 5 mm: 44.05.019 ( Of coniferous species: (redwood): 44.os.o2t I Sequoia sempervirens 44.05.02e) In lengths of not less than 7.5 m and having a minimum cross-sectional area of not less than 968 cmrl Other sizes Pseudotsuga douglasii (Douglas fir, Oregon pine): "Clears" timber in lengths of not less than 7.5 m and having a minimum cross- sectional area of not less than 968 cm 2 "Clears" timber, other sizes Thuja plicata (western red cedar): In lengths of not less than 7.5 m and having a minimum cross-sectional area of not less than 968 cm I Other sizes

48 .07 . 201 Crezon . Free Free Aul Free 12( | /3 /7s 30/6/76 48.07 .201 Paperboard, printing and writing (EXCLUD- Free Free Aul Free t2( r/7 /74 30/6/16 ING surface coloured one side board, being the type made in New Zealand, commonly known as showcard, poster, ticket-writing, signwriting, display, plakatkarton, silk- screened, etc., board) 11 DBcrlaspn THE NEW ZEALAND GAZETTE 2959

TAIttrrF DECISION LIST No. l20

Rates of Duty Effective Tariff Goods Part List ltem No. II No. Normal B.P. Other Pref. Ref. From To'

48.07 .201 Varnished kraft paper, commonly used as an Free Free Aul Free 1/7 /74 30/6/76 electrical insulating medium 59.01.0r9 Fabric, padding composed of parallel strands of Free Free Free to.2 1/7 /74 30/9/77 terylene wadding, assembled by binding, when declared for use only with ironing and press- ing machinery 59.01.019 Padding, commonly used in ironing and press- Free Free Free to.2 t/7 /74 30/e/77 ing machines in which cotton rolls are held together by chain stitch warp threads 59.02.039 Felt and felt blocks, peculiar to use in protecting Free Free Free lo.2 1 /10/7s 30/9/7e glass on cutting tables, etc. 59.03 .01 I Bonded fibre fabrics when declared that they Free Free t /8/75 3e/6/78 will be laminated to N.Z. made knitted fabric, and subsequently sold to undergarment manufacturers 60.04.001\ Panels of knitted fabric of N.Z. origin re- Free Free Free to.2 1 /7 /74 30/9/77 60.04.Ne _l imported after screen printing abroad 70.10.001 Bottles, perfume, black opal, of 10 ml capacity Free Free Free 10.2 t /tt /7s 30/e/78 73.15.04s Valve steel to B.S. 970, part 4, 197O, Nos. 331 Free Free Free 10.8 t /ro/1s 30/9/82 S40, 381 S34, 349 S52, 401 545,443 565 and B.S. 736A' 73 20 038 Bellows type expansion ioints Free Free Free to.2 2t /tt /7s 30/e/82 73.27 .Ozt Inch square, 17 gauge, galvanised wire fabric, Free Free Free 10.8 t /tt /7s 30/e/78 when declared by a manufacturer for use by him only in the making of air filters 73.37 .Nt Namco, series 4988, zephyr airheat SAS burner Free Free Free to.2 t/8/7s 3t /7 /78 of one million B.T.U's and above 73.40 497 Anaerobic jars Free Free Free to.2 1/8/'t5 30/e/82 13.40 497 Plated wirework, peculiar to use in making Free Free Free to.2 t/e/7s 30/e/76 dartboards 82 .03 .004 Norstmann earmarkers Free Free 10.3 | /8/7s 30/e/78 82.14.N2 Stainless steel knives and knife handles, spoons Free Free Free 10.8 t /to/1s 30/e/78 and forks, when declared by an electroplater that they will be plated by him with precious metals 83.01 .016 Cabinet locks (cupboard, box, till, drawer, chest Free Free 24/4/7s 30/6/78 and desk locks) 84.06.127 Water cooled engines, as may be approved: . . Free Free Aul Free Approved: O.M.C. 235 h.p. Inboard/Outboard t/e/7s 31/t2/76 stern drive units 84.09.009 Component parts, as may be approved, for use Free Free Free to.2 t/to/7s 30/e/78 in making mechanically propelled road rollers 84.10.003 Submersible pumps Free Free Free 10 2 t/7 /74 30/6/76 84.10.009 Centrifugal pumps, made from high silicon Free Free Free 10 2 1 /t /76 30/6/76 iron, used for pumping liquids of a high corrosive/abrasive nature 84.10.009 Oil lubricating pumps, peculiar to use with Free Free Free to.2 1 /7 /74 n/6/76 compressors 84 . 10.009 Pumps, all kinds, in which the parts in contact Free Free Free to.2 t /1 /76 n/6/76 with the liquid being pumped are made from stainless steel 84 . I 0.009 Pumps, centrifugal, Marino Free Free Free 10.2 t/7 /74 3016/76 29ffi TI{E NEW ZEALAND GAZETTE No. 110

TARIFF DECISION IIST No. L20-continued APPRovArs-c ontinued

Rates of Duty Effective Taritr Goods Part Item No. il Normal B.P. Other Pref. Ref, From To*

84. 10 .009 Pumps, centrifugal, single stage, as may be Free Free Free to.2 approved, excluding chokeless sump or sewage pumps: Approved: Designed to pump liquids containing solids t20 t/7 /74 30/6/76 such as sand or gravel Gear driven r20 t/7 /74 30/6/76 Having delivery connections of a nominal 120 t /7 /74 30/6/76 internal diameter exceeding 17.78 cm (7 in.) Having delivery heads exceeding 76.2 m 120 r/7 /74 30/6/76 (250 fD when rotating at speeds not ex- ceeding 2900 r.p.m. Self-priming, or portable, having delivery 120 1 /7 /74 30/6/76 connections of a nominal internal dia- meter exceedine 7 .62 cm (3 in.) Free 84 , 10.009 Pumps, self-priming, centrifugal or multi-staged : Free Free lo.2 Sero 120 1 /t /76 30/6/76 84.10.009 Vaculyser suction pumps . Free Free Free 10.2 120 1 /7 /74 30/6/76 84.10.009 Vertical turbine pump Free Free Free 10.2 120 1/7 /74 30/6/76 84. I I .006 Compressors, ammonia, designed for a refri- Free Free Free 10.1 120 1 /7 /74 30/6/76 geration capacity of not less than 508 kg G ton) per 24 hours undernormal working conditions (Norr: A capacity of 508 kg (l ton) of refrigeration per 24 hours is regarded as equivalent to a heat removing capacity not exceeding 1758.43 watts (6000 BTLD under normal working conditions) 84.11.028 Pumps, roloid gear, used with ammonia or Free Free Free 10.1 t20 t /7 /74 30/6/76 other than ammonia compressors of not less than 500 kg per 24 hours 84.17.128 System Schlegel distillation plants Free Free Free 10 2 120 t /7 /74 30/e/77 84.17.128 Tamson viscometer baths and accessories Free Free Free 10 2 120 t /to/7s 30/e/78 84.17.128 Venus flexible drum heaters Free Free Free l0 2 120 t /e/75 30 /e /77 84.22.028 Jonge Poerink stainless steel conveyor belt Free Free Free l0 2 tza t /to/'l5 30/6/77 84.22.048 Yutani full hydraulic slewing loader Free Free Free 10 2 t2a t/tt /7s 30/l /77 84.23.@9 Component parts, as may be approved, for use Free Free Free l0 2 12A 1/to/1s 30/e/78 in making towed vibratorY rollers 84.45.023 Arboga Maskiner drilling machine, model G.L' Free Free Free 10.2 l2a t /8 /75 3t/8/78 2512 84.45.029 Lock-former roll forming machines, models Free Free Free to.2 120 t/t/7s 30/e/7e 16,20 84.45.029 Peddinghaus concrete reinforcing stirrup Free Free Free to.2 t2c t /to/7s 30/6/8O bending machine, model BIFAX E 84.47.O39 Elmag Osma 6, automatic dowelling machine Free Free Free to.2 t2c t/10/7s 30/e/79 84 . 56.039 Electric pottery wheels Free Free Free to.2 t2a t /12/7s 30/e/82 84.59.149 Huber Yale brand quick opening closures and Free Free Free to.2 tzc t /tt /75 3t/3/80 parts 84.59.149 Soiltest AP-195 automatic bituminous com- Free Free Free 10.2 12C 1/| /7s 31/tO/78 pactor, conforming to ASTM test D 1559 84.64.000 P.S.I. Flangemate metal sealing gaskets Free Free Free lo.2 12C t/8/7s 3t /3/76

84. 65 . 009 Straub hydraulically operated pipe couplings . . Free Free Free 10.2 12C t /tt /7s 3t /to/77 85.01.002 2,3 and 4 speed motors of the following types: Free Free Free 10.8 12C 1/7 /74 30/6/82 85.0L003 Induction motors including dual wound 85.01.009 motors 85.01.01I 85.01.012 85.01.014 85.01.015 85.01.019 11 Dncuranrn THE NEW ZEALAND GAZETTE 2961

TARIFF DECISION LIST No. L2$-eontinued Appnovlrs-co ntinued

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

85.01 .Ml Transformers, commonly used in repairing Free Free 120 t/7 /74 30/9/82 radar and echo-sounding equipment 85.03.001 Primary cells and primary batteries of kinds Free Free approved by the Minister: Approved: Chevron 006P 1 /s/7s 30/e/82 Mallory MP 675 H 120 1 /7 /74 30/e/82 85 .09 . 002 Component parts of lamps, when declared by a t0% to% to% 10.8 120 t /10/74 30/9/76 manufacturer for use by him only in making automotive lampware 85.11.001 Stryco automatic band saw welder . . Free Free Free 10 2 120 1 /tt /7s 30/e/78 85.12.019 Elements for electric furnaces in which the Free Free Free 10 2 120 1/'1/74 30/e/82 resistance is composed of silicon carbide or molybdenum disilicide 85.17.009 Rotameter flowmeter photo-electric and reed Free Free Free 10.2 120 1/e/7s 30/9/77 switch alarm devices 85 . 19.059 Current operated earth leakage circuit breakers Free Free Free 10.2 120 1/to/1s 30/e/80 85.20.011 Automotive lamp bulbs, when declared by a to% to% to% 10. 8 1/t0/7s 30/e/76 manufacturer for use by him only in making automotive lampware 90. 16.008 Kidd uni-tec electro-mechanical scraper and Free Free Free to.2 120 1/11/7s 30/9/79 sphere detecting devices for pipelines 90.18.019 Quick disconnect inflators, Scubapro 562 Free Free 13.0 120 t/e/7s 30/6/77 90.26.139 Nutating disc meters, model 961 Free Free Free 10.2 120 t /9/7 s 30/6/77 90 . 28 .009 Analytical instruments, antimony pH electrodes, Free Free Free 10.2 120 t/7 /7s 30/6/80 used in manufacture for measurement and control of variables 90. 28 . 009 Danfoss 38E electronic liquid level controller . . Free Free Free 10.2 120 1/10/7 s 30/e/82 90. 28 .009 Leeds and Northrup round chart recorder Free Free Free 10.2 120 1/e/7s 30/9/78 90.28 . 009 Taylor auxiliary stations and analog computers, Free Free Free to.2 120 t/7 /7s 30/6/80 series 1300 electronic manual loading stations, service stations, ratio stations, integrator, totaliser stations, signal selector/limiter, quick-scan electronic square root extractor, gas flow computer, multiple divider, auto- manual transfer and adder subtractor 90. 28 .009 Taylor 1015N, l0l7N electronic alarms, 24 V, Free Free Free lo.2 t20 t/7/7s 30/6/80 electronic power supplies and power trans- mitters, differential amplifiers, precision calibrator, series I 300 accessory cable systems and resistor kits, computer adiusted set point kit; computer-auto-manual kit, set point conversion kit, intrinsic safety barrier, signal and reference cables, series 1020F electronic surge protector, panel mounted milliammeter, electronic total time monitors )0. 28 . 009 Taylor receiving controllers and control stations, Free Free Free to.2 120 1/7/7s 30/6/80 series 940 R receiving deviation controllers, series I 300 electronic indicating controllers, series 2100 recording and indicating con-

trollers, used in manufacture for measurement ] and control of variables ] 90 . 28 .009 Taylor receiving recorders series, 930J, l00OJ, Free Free Free to.2 120 1/7 30/6/80 I /7s 1000K, 1300, used in manufacture for mea- | surement and control of variables I 90. 28 . 009 Taylor servomex oxygen analysers Free Free Free 10.2 120 t /10/7s 30/9/78 90 . 28 .009 Taylor transmitters, series 7l5T transmitter, Free Free Free 10.2 120 t /7 /7s 30/6/80 series 740T, 1330 electronic transmitters, series 1000T, 1020T accessory measuring elements, used in manufacture for measure- ment and control of variables 2962 THE NEW ZEALAND GAZETTE No. 110

TARIFT' DEGSION LIST No. l2t-continued Appnovlrs-c onlinued

Rates of Duty Effective Tarifr Goods Part Item No. tr Normal B.P Other Pref. Ref. From To'

92. 1r .001 Office dictating machines and reproducers ancil- Free Free Aul Free liary thereto, as may be approved etc: National Panasonic RQ-218S 120 1/s/7s 30/11 /77 t 30/6/80 92.12.029 Cassettes, containing tapes, peculiar to use with Free Free 21.2 120 /7 /74 "Talking Book" sound reproducers 92.13.019 Parts of "Talking Book" sound reproducers, Free Free 21.2 1,20 t /1 /74 30/6/80 including empty cassettes 30/e/78 96.02.039 Wire brush strip, peculiar to use in manufacture Free Free Free to.2 120 t/t0/75 of biscuits con- *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If prior to the tinuaiion of an approval is desired for a further period, formal application should be made to the Collector at least six weeks date of expiry. MrscnrraNnous Decisiorc Cancelled: 30.03.099 Velbe 18 39.07 .359 Cassettes . . . reproducers 60.01.028\ Fabrics. . .than: 60.01.029I Fabric padding. . .machinerY Deter'n 60 .01 .072 Padding, used in ironing and' . .threads 75 83.01 .016 Cabinet locks 5 84.21.@9 Binks-Bullows. . .units 18 87 .06 .041 Sealing strip. . .motor vehicles 76 92.12.029 Cassettes . . . reproducers t8 92.13.019 Parts. . . reproducers

Dated at Wellington this llth day of December 1975 J. A. KEAN, ComPtroller of Customs.

BAI{KRUPTCY NOTICES

ln Bankruptcy-Notice ol Adiudication and ol First Meeting ln BankruPtcY Hoon Hay, Ix the matter of Pr.rr,x CstN, also known as Hon I-or, a IANIcE LEsLEY ANNE I-AKE, 7 McCarthy Street, given that Peter Chin, also known Chri$tchurch, domestic purposes-1975. beneficiary, was adjudged- bankrupt. Notice is hereby g of as Hoi Lok. of 290 Lim-bton Quay, Wellington, worker, bankrupt on Oecemttr Date of first meeting was on 3 December 1975 adjudged bankrupt. Notice of the creditors will be advertised later. first meeting of creditors will be given later. MN A. IIANSEN,Official Assignee. All proofs of debt must be filed with me as soon as Christchurch.r possible after the date of adjudication. Dated this 4th day of December 1975. E. A. GOULD, Official Assignee. In Bankruptcy prison Rolleston Prison, formerly Bag, Lambton P.O., Wellington. Anrsun Sr'ltru, inmate, Private Quay company director, of 92 Findlay Street, Invercargill, and 240 Conyers Street, Invercargill. was adjudged bankrupt .on - 5 Dec6rnber 1975. Date of first meeting of creditors will be l.n Bankruptcy-Notice of Adiud.ication and ol First Meeting advertised later. Iu the matter of Tltoues Fnrrxr JouNsoN, a bankrupt' Notice MN A. HANSEN, Official Assignee. is hereby given that Thomas Frank Johnson, post office linesman, df 77 Racecourse Road, Waipukurau, was on Christchurch. 4 December 1975 adjudged bankrupt, and I hereby surrunon a meeting of creditois io be hetd at the Courthouse, Wai- pukurau,-on Thursday the 18th day of December 1915 at In Bankruptcy 10.30 o'clock in the lforenoon. Nouce is hereby given that Tennerucn SIUoN 'O'DoxNnll, All proofs of debt must be filed with me as soon as workman, of Whangarei, was on the 21st day of November possibl6 after the date of adjudication and if possible before 1975 adjudged bankrupt. Notice of the first meeting of tho first meeting of creditors. creditors will be given later. Dated this 5th day of December 1975. Dated at Whangarei this 27th day of November 1975. R. ON HING, Official Assignee. T. P. EVANS. Official Assignee. Private Bag, Napier. Courthouse, Whangarei. l l Dncpunpn THE NEW ZEALAND GAZETTE 2963

Irt Bonkruptcy LA]\ID TRANSFER ACT NOTICES Nortcr, is hereby given that Jalrps DoNalo We'rsor, school- teacher, of '103 Westview Crcscent, Onerahi, was on the 2lst day November 1975 adjudgcd bankrupt. Noticc the o[ of Evtcrxce of the loss of the outstanding duplicate of certificate first mecting of creditors rvill be given later. of titlc l0B/5 (South Auckland Registry) -over that parcel of T. P. EVANS, Official Assignee. Iand containing 32 perches, more or less, being Lbt 5 on Courthouse, Whangarei. Deposited Plan 5.9167, and being part Allotment 246B2C|B. Parish of Waimana, in the name of William David Whittle, of Whakatane, retired farmer, having been lodged with me together with an application H. 061797 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate 14 In Bankruptcy-Supreme Court of title on the expiralion of days from the date of the Gazette containing this notice. Roycn Bdison au,to- Lyall Wtlr-ravs, of l0 Street, Gisborne, at the Land Registry Office at Hamilton 2nd electrician, was adjudged bankrupt on 4 December 1975. Notice -2ated this day of December 1975. of first meeting of creditors will be given at a latcr date. W. B. GREIG, District Land A. J. MCGUFFOG, Official Assignee. Registrar.

EvIosNCe of the loss of the outstandine duplicate of certificate of title, Volume 651, folio 283 (Soulh Auckland Registry), ln Bankruptcy-Notice ol Adjuclication over,that parcel of land containing I rood, more or less, being Nortce is hereby given that Nrvrlr-B EnNpsr Mexwnl. Lot 3l on Deposited Plan 23968 (Town of Taupo Extension workman. formerly of 79 Reeves Road, Pakuranga, now ryg. ?l),.and being part Section 19, Block II, Tauhara Survey of 434 Thc Boulevard, Pakuranga, was on 3 December 1975 District, in the name of Edward James Palmer, of Tauranga, adjudged bankrupt. Notice of the first meeting of cred,itors company director, formerly of Wairakei, sawmiller, having wiltl bo given later. been lodged with me together with an application H. 061786 issue Dated at Auckland lhis 3rd day of Decembcr 1975. to a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on P. R. LOMAS, Offficial Assignee. the expiration of 14 days from the date of the Gaz.ette contain- Third Floor, Fergusson Building, 295 Queen Strcet, Auck- ing this notice. land l. Dated at the Land Registry Office at Hamilton this 2nd day of December 1975. W. B. GREIG, District Land Registrar.

In Bankruplcy Evlot xce the loss the Nouca is .hcreby given that dividends will be paid at my of of outstanding duplicate of certificate ofhce to all proved creditors as at 5'December lqZS ln thi: of title, Volume 609, folio 27 (South Auckland Registry), follorving estates: over that parcel of land containing 32 perches, more or l6is, being Lot Deposited 22947, Agnew, David 8 on Plan Town of Koutu, John, 32 Noall Street, Te Atatu, Gib-board Extension No. l, and being portion of Te Koutu 3H Block, fixer, supplementary dividend of 4c in the dollar. Bkrck Horohoro Survey McCalthy, Archie Havea, IV, District, in the name of lohn 3 Whitley Crescent, Otara, taxi Henry Q1s1L"n, of Rotorua, crockery merchant, having been driver, third dividend of 1.50c in tha dollar. Wynels, William, Helvetia lodged with me together with an applicat,on H. 061217.1 to -103 Road, Pukekohe, railway issue a new certificate of title in lieu thereof, notice is hereby traflic assistant, first and final dividend of 3.963c in th"c given dollar. of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette conta n- P. R. I-OMAS, Official Assignee. ing this notice. Tli.d Floor, Fergusson Building, 295 Queen Street, Auck- land- l. _2zted at the Land Registry Office at Hamilton this 2nd day of December 1975. W. B. GREIG, District Land Registrar.

I n Banliru ptcy-Su preme C ourt Evroexcr of the loss of the outstanding duplicate of cer(ificate of title- l4Bl324 (South Auckland Refistry), parcel Iw the matter of KerrH_ qrLLrAn4 SrurrTlr-Hiru_, a bankrupt. over that of land containing I acre and 31.5 per-hes, more or less,^beng Qreditors'meeting yr-ll. be held at my office on Friday, i9 December '1975, at 10.30 a.m. Lot l_on.Deposited PIan S. 8739, being part Mangakaretu I and.lE. Blocks, in the,name of Grand Hotel (Putaiuru) Ltd., T. W. PAIN, Official Assignee. at Auckland, having been lodged with me tdgether with an application ,_ First Floor, Charles Hcaphy Building, Ang,lesea Street, H 061332 to issue a new certificate-of title in lieu Hamilton. thereof, notice is hereby given of my intention to issue such ncw certificate of title on the expiration of 14 days from the dare of the Gazette containing this notice. -Drted at the-L_and Registry Office at Hamilton this lst day of December 1975. ln Bankruptcy-Suprcme Court W. B. GREIG, District Land Regisrrar. IN the matter of JoHN SreNr-Ey Munooot, a bankrupt. C^rejli'tors'. m991T_C wil! !e held at my office on Mondiy, 22'December 1975, at 10.30 a.m. Evrorncp of the loss of the outstanding duplicate of certificate T, W. PAIN, Official Assignee. of .ti,tle_.l4/753, Gisborne Regis,try, ln th-e names of Mary First Floor, Charles Heaphy Building, Anglesea Strect, Askew Sharples, parking metei oftiter. and Marsaret Sannaz- Hamil'ton. zaro, school teacher, both of Gisborne, containing 24.24 perches, more or less, situated in the City of GisbornE, being Lot ll on Deposited Plan 4309, having been rtodged witfr me, together with an application No. I1J706.,1 for Ihe issue of a new certificate of title in lieu thereof, I hereby givc notice of my intention to issue such new certificate I n Burkruptcy-Supreme Courl ,14 dt iitt" on the cxpiration of days from the date of the Gazartc Rtcrnno Lrfrcnerl H^RNEr-I., of 56 Koha Roa

has bccn madc EvIDENCE of thc loss of ceriificatc of title No. 565/53 (Cantcr- Nortcn is hcrctry given that an application burv Resistrv) for I rood, situatcd in the Christchurch Survev for thc issue of'a-certilicatc of tiilc pursuant to seciion 3, Plan 16444 in the name 'Land Transfer Amendment Act 1%3, for the parcel of land Dislrict,"beirif 'Lot 6 on Dcposited will of Maurice irEvor Ri,'chie,-of Christchurch. salesman. and clescnibcd hereunder and tirat such certificats of title Jov Hope Ritchie, his wife, having been lodgcd rviih me issuc ttnless caveat be lodged with me forbidding the same toseLher- with an ap,plication No. 61370/1 for thc issue of on ol bcfore 12 March 1976. a "nerv certificate oi- title in lieu thereof, notice is hereby Appiicarion 159 by John Charles Peter Muir, of Kumara' siven of mv intention to issuc such new certificate of title aisis^tint dredgemast6r, f or 20 perches, more or Iess, b-eing Ipon the efpiration of 14 days frorn the date of lhe Gazette Scction 139, Town of Kumara, and being all of the land contained in ccrtificate of title, Volume 3.{, folio 259 (West- containing this notice. land Registry), whereof Conradine Elenore Wilhelmina Dated at the Land Regis'ry OIficc, Christchurch, this 5th day Hansen, of Falmcrston North, widow, is the registered pro- of December 1975. prietor. K. O. BATNES, District Land Registrar. Dated this 27th day of November 19'15 at the Land Registry Officc, Hokitika. A. L. FLEETE, Assistant Land Registrar. EVIDENCE of the loss of the certificates of title describcd in the Schedule below having been lodged with me together with applications for the isiue of new certificates of title in lieu-ihereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of containing this notice. 14 days from the date of the Gazcttc EvIDENCE of the loss of certificates of title, memoranda of SCHEDULE mortgage, and memorandum of lease described in the Cr,nurtclre of titte No. 98/1198 (Canterbury Registry) for Sched-ul-e below having been lodged with me together with I rood and 2l perches, situated in the Christchurch Survey applications for the issue of new certificates of title in lieu District, being Lbt 55 on Deposited Plan 27454, in the name t66reof, notice is hereby given of my intenl,on to issue such of Robert Maxwell Parker, torvn planning officer, and Albert new certificates of title aflet 26 December 1975. Nathanicl Parker, a stockbuyel', both of Chris,church. SCHEDULE Application No. 60558/ 1. Certificate of title, Volume 682, folio 232, lor 21.6 perches, Crrtificatc of title No. 10Fi l38l (Canterbury Rcgistry) being Lot 56, Deposited Plan 17096, Borough of Mount Eden, for 5 acres 0 roods 8 perches. situated in the Rangiora Survey in the names of Arlhur Edwin Cross, of Auckland, electrician, District, being Lot 6 on Deposited Plan 28667, in the name and Gertude Bessie Cross, his wife. Applicati'on No. 415,809. of Warren Aflhur Neilson, ar. Christchurch, blocklayer. Certificatc of title, Volume 496, folio 162, for 189 acres 3 Application No. 6 1197 / l. roods 20 perches, being portion of Allotment 3, Parish .o_f Dated at the Land Registry Office, Christchurch, this 5th day Okaihau, in the name of Herbert Bradey Robinson, of Titoki, of December 1975. farmer. Application No. 099533, CertificatJ of title, Volume 8A, folio 608, for 2 acres 2 roods K. O. BAINES, District I-and Registrar. 18 perchcs, being Lot 21, Deposited Plan 11504, Parish of , in th6 name of John Purcell, of Auckland, builder. Application-[{emorandum No. 197401. of mortgage 211500.4 affecting the land in EvTDENCE of the loss of memorandum of lcase 21 1906 affecting certiiicate of title, Volume 1820, folio 56, whereby Ronald rhe land in certificate of title, Volume 83, folio 229 (Taranaki Alexander Hyland is the mortgagor and Samuel Hancock Registry), whereof PEter lronard Walsh, of Waitara, sales- Jagger and Rona Firth Jagger are the mortgagees. Application man, and Susan Deniso Walsh, his wife, are the lessecs having No. 198010. been lodged with me together with an applicatior.r No. 22'1616 Memorandum of mortgage A.221464 and variation thereof fol thc issue of a provisional lease in lieu thereof, notice 236776.1 affecting the land in certificate of t,tle, Vohrme 1106, provisionatl is hereby given of my intention to issue such f olio 2'11, whereof Stanley Reginald Palmer and Patricia Anne lease upon the expiration of 14 days from the date of ihc Palrner are the mortgagois and Auckland Savings Bank is the Gai.ctte containing this notice. mortgagee. Application No. 09%39. I)ated this 3rd day of December 19'75 aL the Land Registry Memorandum of lease A.108449 whereof The General Trust Olice, New Plymouth. Boald of the Diocese of Auckland is the lessor and Gregory S, C. PAVETT, District Land Registrar. l\{aurice Wayne Smith is the lessee of 1 rood, being Lot 14, Deposited Plan 50041, Otahuhu Boroirgh, and bcing all the land in certificate of title, Volume l5D, folio 947. Application No. 415299. Evlorxcr having been furnished of the loss of the outstanding Dated this 5th day of December 1975 at the Land Registry duplicate of certificate of title, \/olume 319, fotrio 233 (Otago Office, Auckland. Registry) in the name of Alexandcr Smith Brown, of Dunedin, P. J. McGUIRK, Senior Assistant Land Regi;trar. clerk, now retired. All that parcel of land containing 32 perches, more or less, situated in the Township of Harwood, being Lot 3, D.P.5518, and being part Seclion 10, Block I, Portobello District, and application No. 450660 having been made to me to issue a new certificate of title in 'lieu thereof, give intention issue such ne\.\' I hereby notice of my to loss ti[lc the expiry 14 days from the date EVTDENCE having been furnished to me of the of duplicate certificate of on of belou,, hereby of the Gozcttc containing this notice. ceriificates of title described in the Schedule I givc notice of my intention to issue new certilicates of titlc 'Datcd this 3rd day of December 1975 at the Land Registry on the expiration of 14 days from the date of lhe Gazctte Olhce, Duned,in. containing this notice. B. E. HAYES, District Land Registrar. SCHEDULE CBnurrcats, of title llc,t'1032 (134831.1); registered pro- prietor: Michaci Eric Jones, df Wellington, town planner. Evlop.trlcn, having been furnished of the loss of the outsranding Certificate of title 253141 (084049.1); registcred proprietor: duplicatc of residence site licence recorded in Rcgister The South British Guardian Trust Company [.td., at Auch- Volume lD, folio 533 (Westland Registry), in the name of land. Hilda May Irwin, of Woodstock, widow, for 1 rood and 32 pcrches, more or less, being Rural Section 4529, Block V, Certilicatc of title F2l1369 (084643.1); registered pro- Kaniere Survey District, and application 48617 having becn prietor: Ivlolly Edith Sannders, deceased, late of Palmerston macle for a provisional copy of certificate of title in lieu North. thereof, I hereby give nolice of my intention to issue such Certificate of titlc llcll0l2 (084056.1); registered pro- provisional certiflcate of title on the expiration of 14 days prietors: David Richard Moffitt, of Feilding, motor l'rom the date of lhc Gaz.ctte containing this notice. mcchanic, and Elizabcth Marie Moffitt, his wife. 'Dated this 27th d,ay of November 1975 at the Land Dated at the Land Registry Office, Wellington. this 8th Registrv OIllce, Hokitika. day of Dcccnrber 1975. A. L. FLEETE, Assistant Land Rcgistrar. H. T. HUSSEY, Assistant Land Rcgistrar. 11 DrcprrasBn THE NEW ZEALAND GAZETTE 2965

ADVERTISEMENTS General Sales and Markctine Ltd. A. 1966l3l?-. Monterey Catering Specialisls Ltd. A. l%6/318' r'l,largarets Delioatessen Ltd. A. 19661343. INCO,RPORATED SOCIEtrIE.S ACT I9O8 Thornton Investments Ltd. A. l%61349. Jaines DcclanattoN By ruE AssrsraNr Rrcrsrn,rn Dlssor_vnrc Mciklc Ltd. A. 19661362. Socrrurs Bill and Berry I\4ason Lrd. A. 1966/363. S_crall Meial Traders Lrd. A. 1966i 368. l, Walter. Douglas I onghurst, Assis,tant Registrar of Incorpor- Westhead Weedsprayers ated Ltd. A. l%6/389. Societies, do hereby declare that, as it has been madc I(cn Crccne Lad. A. 19661392. to appear to me that the undEr-mentioned society is no longer L, &. P. Commins carrying Ltd. A. 1966 l4tj. on.operations. i.t is hereby dissotvcd,-in pursuancc Manukau Marine'Ltd, A. 1966 of section 28 of the Incorporated Societies 1435 Act.1908. Cor^nbtook Properties Ltd. A. l%6 l4gl. iBay of Plenty Gallipoli Veterans Association (Tauranga) G. & C. Powell Ltd. A. 1966 l5Ot. Incorporated. 1%4/33. Silver Wiudmill HN. Dairy Company'1966 Lrd. A. 1966 15g3. Chcckpoint Distributors Lrd.^A. . Dated at Hamilton this 4th day of December 1975. l717 I-. B. Lipsham Lrd. A. 1966176t. Aucklrand Auctions Lrd. A 1966/818 Ass i s ran t iX;,.?;,tH,9*lfi?h. Socie t ics Hinewa Investrnents Ltd. A. 19681139,7. Alexander Developments Ltd. A. 1969 lll1.g. Saturday Car Fairs Lrd. A. 1n01837. Sporismen\ Suppcr CIub Lrd. A. l9'l}l2lO9. TIIE COMPANTES ACT 1955, SECTTON 336 (6) Flatrcrs World Lrd. A. l97l i1939. Investor: NorlcB is hereby given that the names of the under-mentioned Reirlty. -&-Finance Advisers [_td. A. 1972lglg. companies have been struck off the Register and the companies Be-Elco Ltd. A. t97211584. d,issolved: R. D. & L. Day Ltd. A. tn3l79l. llig Cuy Enreiprises Ltd. A.'197311094. Winifred Baker Ltd. L. W. l95Ol45 Lyndr.le Dairy Ltd. A. 19741217'7. R. V. Brown Ltd. 1954 W. 1596. Grifien Park Dairy Ltd. A. 191.51365. Universal Engineering Company Ltd. W. 19581319. Crown Enterprises Ltd. W. 19621133. . Giyqn under my hand at Auckland this 3rd day of Dccem- K. R. Colc & Sons Ltd. W. 19621'47,8. bcr I 975. B. Phillips & Son Ltd. W. 1965/33. D. J. NICKLESS, Assistant Registrar of Companics. McKinley Construotion Company Ltd. W. 1965 1669. D. W. Moore and Sons Ltd. W.'19661rc19. Wg.]!,n.$Sl 4udio Visual Pictorial Producrions (NZ) Ltd. w. 1%9/360. P. & D. Smith Ltd. W. l969/1106. THE COMPANIES ACT 1955, SECTION 336 (3) Baa Black Sheep Ltd. !q4 W. 1970 89. Norlcc is-hcreby given that at the expiration 3 m,onths O'Callaghan and Sayers of Ltd. W. l97Ol6j2. lrom thc date hereof the names of the under-mentioned com- Silvcrstream Dairy (l97l) Ltd. W. 19711534. panies will, unless cause is shown Kel'leys (1971) to the contrary, be struck Ltd. W. 1972tt5t. oll the Register and the companies be dissolved: M, & M. Direen Ltd. W.19721t215 No.rth S_hore Management Consulrants Ltd. A 1965 l1694. Given under my hand at Wellington this 5th day of Deccm- Fillcr's Bakery Lrd A. l9(i6/3fti. ber 1975. Dragicevich Builders Ltd. A. 1966l4lS. I. W. MATTHEWS, Assistant Registrar of Con.rpanies. Dominion Pesr Control Company Ltd. A. l%6 1429. Philip Graves Ltd. A. 1%617?j5. A. C. Hanna & Sons Ltd. A. 1966 lBZ9. Arrckland Prc-Pak Scrvices Ltd. A. l%6 1893. THE COMPANTES ACT 1955, SECTTON 336 (3) Aviation Sales (N.2.) Ltd. A. 1966 19{X. G.-R. PenCcrgrasr Lrd. A. t%6 Noucn is hereby given that at the expiration of 3 months l%3:. .I. & J. Joyce Ltd. A. 1966 lgjj. lrom the date hereof the name of the under-mentioned com- Seymour plny- will cause is shown Copperware Ltd. A. I966i 1036. .uilress to the contrary, be struck Apricot Gift Bou.rique off the Register and the company be dissolved: Ltd. A. t966llM6. EIlen Hazel Ltd. A.'1966 llO9S. Kaber Industries Ltd. A. l9'731781. George Gierth Ltd. A. 1966 lll}t. Given under nry hand at Auckland th,is 4th day of December ! & G Massey Ltd. A. 1966 ltlTj. t97 5. D, Q & G. E. Criggs Ltd. A. t966lt1i5. W. B. & S. H. Andrews Ltd,. A. 1966fi391. D. J. NICKLESS, Assistant Registrar Companies, of Granada Catering Companv Ltd. A. 196611415. Philip Eban Ltd. A. t%6 tt4tj. Armature & Motor Rewinders Ltd A. l%611427. Tikipunga,Cash Butchery Ltd. A. 1966 11453. THE COMPANTES ACT 1955, SEC TON 336 (3) Rgymond Shoes LId. A.-t%611492. Mat'morn Holdings Nmtce is hereby given that at the expi.ration-the of 3 months Lrd. A. l%6ll5}g. from the date hereof the names of under-mentionecl Mangakahia Timber Company L(d. A. 1966il531. R. E. Sreel companies will, unless cause is shown to the contrary. bc Ltd. A. l%6/1569. struck o{I the Register and the companies be dissoh,crl;' Cenrral Meat Marr (pukekohe) Ltd. A. 1966 lls].}. J. & S, Murnane Ltd. A. 1966tlii,l . Stenbergs Shoe Stores Ltd. A. 1937 IZOB. I lindle [ndustries Lrd. A. 1966 1577 . S. A. Souter & Oo. Ltd. A. 1947 | 1120. P-ominion Prilling Co. Ltd. A. t96611583. Robert John Ltd. A. 19491671. l\{cVicar. Gibson & Vette Connully Properties Ltd. Ltd. A. 1966 l1620. A. l%1 1679. East Tamaki Jewellers Lrd. A. 196611640. Reliable Trading Co. Ltd. A. l96l/ 1556. North Shore Industrial Prog,ressivc Spray-painters Lrd. A. l%6/t65ti. Trading Co. Lrd. A. l%l'1557. l4 4 J Kay Ltd. A. te66lt700. Southe-rn Hemisphere Trade Centre Ltd. A. 1962 l 16l. Vallandale Properries (Ncrv Lrd. A. 196611j04. Avon Motor Bodies Lynn) Ltd. A. 19641'1076'. E. A. & V. M. Baynham Ltd. A. 1%6fi77\. R. W. & A. S. Mitchell Ltd. A. 1965 149. Importers Ltd. Grandeur Farm Bcgent A. l%6/1809.' Ltd. A. l955/148. Grcenw_ood & Hayes Ltd. A. 196611846. A. & N. Reid Ltd A. l%5 ltZ6B. Doug Morgan Atkinson Lrd. A. 1966llg7}.' Developmenrs Ltd. A. 1965 ll27O. B M. & J. L. Guy Ltd. A. t966ltB79. Victoria Downs Ltd. A. 1965fi8i2. The Av_cnue Woolshop Lrd. A. l%6 ll9l5. A. & D. Bourke Lrd. A. l%5it9gg. Srrmic Brorhers Lrd. ' Farnell Foodmarket A. l%6 11949. Lt,J. A. t%5 l2}l'l . Turangi Supermarket Ltd. A. l%612023. B,& P.Thomson Ltd. A. l%6i 10. 'Papatoctoe Tractor Hire George Gundry Ltd. A. 1966 l2O2g Ltd A. l%6/65 Paraphemalia (Shop) Ltd A. t%6t2037. lriggs Foodceitrc Lrd. A. tq66ltO4. W. Ztrst Lrd A. l9()6/2054. John Weddon Lrd. A. 11966/110. Moel Devclopmenrs Ltd. A. lc)661207l. . Shore Trade Distriburors Ltd. A. 19661226. Ronald Crabbe lnvestmcnts N. & A. Hill Lrd A.19661292. Ltd. A. l%6/209,1. Morning Dew Foods Ltd. A. 196612097.' John Walkley Ltd. A. t966 l3At. Alpha Properties Ltd. A. t%7 l5t.' No. 110 2966 THE NEW ZEALAND GAZE'ITE

Lrd. A. 196'7 11559. Ltd. A. 1967 Citv Prices Burridgo Entcrpriscs 1104. Xir'.tr"ti"i'r, n-t*clited ,qrtists Ltd. A' 196'l. l1712' w. Kcir Lrd. A. 1967 1178. Transport Ltd. A. 1%7 Ltd. A. 1967 Oakleigh 1171!:-^ Merit Products 1203. Charlei Nicholls & co. Ltd. A. 1%9/568. Arktow Investments Ltd. A. l%1 1435 Ltd. A. 19691590' Research (New Zeatland) Ltd' A' I%7/ F. K. & D. E. Harland il];;;.|i";;d Haro Sorav Painters Ltd A. l969/1345' 443. Associates Ltd. A. 196911131. Decem- Fin6v Given under my hanrl at Auckland this 3rd day of Crow's Nest Ltd. A. 1969 12012. ber 1975. Sisatoka Holdinss Ltd. A. 1969123M' 'D. I. NICKLESS, Assistant Registrar of Companies Aidrew Whyte Foods Ltd. A. 1970/ I l8' G. A. Rvan & Co. Ltd. A. 19701634. uii-niii a Fhoto Records (N.2.) Ltd' A. t97tllM6' Opal Distributors Ltd. A. 19'721202. THE COMPANIES ACT 1955, SECTION 336 (6) Uitra Tann Ltd. A. 1n21496. NorIcs is hereby given that the names of the under-mentioned H. & I. C. Thomson Ltd. A. 19'7211192' ;;;p;G-. il"e'b6en struck off the Register and the companies B. V. & N. M' Horne Ltd' A. 19'1211762' d:ssolved: R. D. Wright & Companv Ltd. A.-19121.1^9-49.'^^ tti-Pt".tr.1 Cleaning Seivices Ltd. 4 197212023' Mercury Properties Ltd. A. 19-47-1240. Hawnee Tribal Creations Ltd. A. 197311135. Te Papapa I-ands Ltd. A. 1947 l7ll. Ltd. A. 197313213. Ltd. A. 19501132. Tinkerbell Pre-school Commlertial & Technical Services Associates Ltd. A. 191313527' Ltd' 19501670. Peace & Leon Chapman & Company A. Dairbar Distributors Ltd. A. 19'141130. Babv Needs Ltd. A. l95llt62. 140 Ltd. A. 197411340. Ltd. A. 1951/683. Melford Mercury Electrical Appliinces Olroy Store Ltd. A. 19'141292.. Laundrv Specialists Ltd. A. l95l 1760. williani A. smirh (N.2.) Ltd. A. t952ltl. Given under my hand at Auckland this 2nd day of December Sturman and Son Ltd. A. 1952140. 1975. Tourist Publicity (N.2.) Ltd. A. l952ll2l. D. J. NICKLESS, Assistant Registrar of Companies' Vida Enterprises Ltd. A. 19521746. Dux Alloyi Ltd. A. 19531577. Kandv Kine Ltd. A. 1953i624- THE COMPANIES ACT 1955, SECTION 336 (3) Mutliirs & Redwood Ltd. A. 19541791. months Doar & Patrick Ltd. A. 1955 lll77. Nortce is hereby given that at the expiralion .of 3 Francis Food Store Ltd. A. 19561%3. from the date heieof he names of the undcr-mcntioned Pharo's Book Arcade Ltd. A. 195611319. companies will, unless cause is shown to the c,ontrary, be be dissolved: Udv Electrical Ltd. A. 1957 1290. stru6k off the Regis'ter and the companics Georse H. Hawkesbv Ltd. A. 1957 11623. Haerehuka Store Ltd. A. 1%7 11768. Wind-ow Specialties Lta. n. 1958/182. Malcolm Claxton'Ild. A. 1j}67/1806. A. D. Maurice Ltd. A. 19591760. ll-egend Dwelopments Ltd. A. 1967 ll8l2. Les Mann Ltd. A. 19601406. Joint Enterprises Ltd. A. 1967 ll8l7. Birks Investments Ltd. A. l%C1722. Auckland frome DevElopments Ltd. A. l%7 I'1833. F & L. Williams Ltd. A. 1960/865. Fannture Towing Service Ltd. A. 1967 11839. Patterson Foodmarket Ltd. A. 1960ll'744. Lady Wylder Boutique Ltd. A. 1%8/11. Parsons Contractors Ltd. A. 196ll75l. O. A. & P. C. Bray Ltd. A. 1968127. The Siberian Fur Co. (Australasia) Ltd. A. 196ll94E. Ganson Investments IJtd. A. 1968145. Noelene Walker Ltd. A. 19621804. H. A. and P. J. Rowlev Ltd. A. l%8/63. F. & D. Properties Ltd. A. l%31164. A. H. and J. E. Little-& Company Ltd. A. l968/68. Progress Finance Ltd. A. 19631446. 'Aqua Hire Ltd. A. l%8/88. Tyre Finance Ltd. A. l%3/530. Caimel Holdings Ltd. A. 1{X8/103. P6pular Finance Co. Ltd. A. 19631656. John Ralph Ltd. A. l9(i8/109. J. W. Orr Ltd. A. 19631812. Gwenda Barker Dairies Ltd. A. l%81132. Doidge Investments Ltd. A. l%311464. R. & F. Hannaford Ltd. A. l%81137 . Richrnond Homes Ltd. A. 19641118. Allan Hamilton'Ltd. A. 1%8/'153. K. D. Walker Ltd. A. 19641391 . Tapper's Foodmarket Ltd. A. l1b8l158. Bindon's Enterprises Ltd. A. 19641469. Southern Grills Ltd. A. l!X8/163. Wheeler Enterprises Ltd. A. 19641763. Clifl Grounds Electrical Ltd. A. {9581167. J. E. & C. F. Horan Ltd. A. 19641854- B. C. & S. C. Clark Ltd. A. 1%8ll'16. Elinor Dairy Ltd. A. 196411826. Darcia Holdings Ltd. A. l968/183. Business & Property Exchange Ltd. 4. 1965 1176. G. W. & M. F. wild Ltd. A. 19681t93. Biolab Developments Ltd. A. 1965 1715. M. & R. Gill Lrd. A. 1968/218. 1%5/894. F. S. C. Crossan Ltd. A. l%81219. Cyplas Sales (N.2.) Ltd. A. - - J. & Gwson's Import and Traders Ltd. A. l%5/1195. Japan Enterprises Ltd. A. 19681221. Western Agencies Ltd. A. 1965 ll35l. Methuen Properties Ltd. A.'1968 I 225. Aston Motors Ltd. A. l966lM. c. G. & s. J. Berry Ltd. A. 19681227. Nolan's Dairy Ltd. A. l%61591. M. S. & J. R. Phillips Ltd. A. 19681238. Tarne Clothes Ltd. A. 1966 1641. Cyril & Marjorie Moores Ltd. A. 19681245 Graham Enterprises Ltd. A. l%61704. M. & M. R. Yuzwalk Lrd. A. 19681?5'1. Rod Joyce Ltd. A. 19661740. Auckland Aluminium Brass and Copper Company Ltd. Brazil Coffee Lounge Ltd. A. 19661916. A. r%8/285. S. & G" Wright Ltd. A. t%611124. Bertram & Muriel Wright Ltd. A. l%8/286. Mustang Mobiles Ltd. A. 196611179. Maurice Marks Ltd. A. 19681289. Th: Towers Tourist Hotel (1%6) Ltd. A. 196611321. Big Boy Burger Bar (l%8) Ltd. A. 19681299. Gold Star Cleaning Enterprises Ltd. A. l%6/1385. The Swank Shop Ltd. A. l%8/310. Curach & Thompson Ltd. A. 1967 ll5l. Edgar Evans [-td. A. 1%8/315. Seven Seas Coffee Lounge (1967) Ltd. A.1967 1116. Stark Growers 'Ltd. A. 1968 1337 . Jiffy Manufacturing Company L!d. A. 1%7 1185. Pacesetter Developments Ltd, A. 19681349. Strand loinery Ltd. A. 1967 1193. H. M. & J. R. Williams Ltd. A. 19681370. Handyman Contractors Ltd. A. l%7 l?3!. C. E. & O. Pearce Ltd. A. 19681391. Masonbrook Enterprises Ltd. A. 1961 1244. David Murray Ltd. A.'l968/405. Laird's Fabrics Ltd. A. 1967 1293. P. R. & M. A. Broome & Sons Ltd. A. 19681461. L. H. and E. F. Lapwood Ltd. A. 1967 1451 . F. J. (Fred) Gotts & Sons l-td. A. 19681464. Lynval Manufactuiing Company Ltd. A. 1967 1857. Deemax Holdings Ltd. A. 1968 1473. Picific Swimming Pobl & eonitruction Company Ltd. A' T. & N. Kiely Ltd. A. 1%8/558. 1967 19t3. United Holidays Ltd. A. 1968/650. F. & M. Horne Ltd. A. 1967 1960. A. M. & B. J. Affieck Ltd. A. 19681782. Alex Stephen (l%7) Ltd. A. l%7/1305. A. G. Waddington Ltd. A. 19681'184. Atkins Rogiers Ltd. A. 1967 11365. Waerenga-O-Kuri Store (l9(i8) Ltd. A. l%8t791. James Sloggett Ltd. A. 1967 11367. Transistor Sales and Services Ltd. A. 1%81'193. Cross Investments Ltd. L. 1967 11489. Stephens Enterprises Ltd. A. 1968/807. 1l DrcBNasBn THE NEW ZE,AI,AND GAZETTE 2967

Santa Rosa Childrenswear Ltd. A. l9(i8/819' Valgene Vessels Ltd. HN. 19691716. Tukuafu Bros Ltd. A. 1968/829. L. G. & E. Parry Ltd. HN. 19721198. Bemsley Exports Ltd. A. 1%8i 840. M. L. Keenan Ltd. HN. 19731640. Graem6 Hancocks Foodmarket Ltd. A. 1%8/845. Dated at Hamilton this 2nd day of December 1975. Peter Kaye Ltd. A. 1%8/857. Registrar Comprnies. B. F. & D. E. Rodgers Ltd. A. l1)68/866. W. D. LONGHURST, Assistant of A. J. & T.'M. Fowlie Ltd. A. l%8/890. Merrick Hayden Ltd. A. 19701651. Travelodge Cook Islands Ltd. A. 1970/1989. THE COMPANIES ACT 1955, SECTTON 336 (6) Given under my hand at Auckland this 3rd day of Deccm' Norrcn is hereby given that the names of the under-mentioncd ber 1975. companies have been struck off the Register and the companies R. L. CODD, Assistant Registrar of Companies. dissolved: Goss and Goss Ltd. HN. 1957/1070. Arawa Holdings Ltd. HN. l%011789. lTrE C\f,MPANTES ACT 1955, 'STECTION 336 (6) Boltcn Properties Ltd. HN. 1962/1079. Tirau Hairdressers Ltd. HN. l%5/384. Nortce is hereby given th'at the name of the under-mentioned Junction Services (Taupo) Ltd. HN. 19651465. R.egister company company has been struck off the and the D. S. Grant Ltd. HN. l%6 1373. dissolved: Birds Foodmarket Ltd. HN. l%6/672. W. and J. Herman Ltd. H.B. 1967 193. K. & L. Faulkner Ltd. HN. 1969194. Given under my hand at Napier this 28th day of November Hamon Timber Company Ltd. HN. 1969 1563. 1975. P. & M. Rippey Ltd. HN. l97lll35. C. W. Chisnall Ltd. HN. 19711253. G. R. McCARTI{Y, Assistant Registrar of Companies. Bracken Buildings Ltd. HN. lnll314. Lakeland Electrical Ltd. HN. 19721589. W. K. & A. D. Bryce Ltd. HN. 19721761. THE COMPANIES ACT 1955, SECTION 336 (3) H. J. Anderson Ltd. HN. 19131990. Nortce is hereby given that at the expiration of 3 months Dated at Hamilton this lst day of December 1975. from this date, the names of the under-mentioned companies W. D. LONGHURST, Assistant Registrar of Companies. will, unless oause is shown to the contrary, be struck off the Register and the companies will be dissolved: Heath Distributing Company Ltd. H.,B. 1963 ll5l. THE C\)MPANTES ACT t955, SECTTON 336 (6) Thornbury Farming Company Ltd. H.B. l%91123. Norrce is hereby grven that the names of the under-mcntioncd Given under my hand at Napier this 28th day November of companies have been struck ofl the Register and the com- 197 5. panies dissolved: MCCARTHY, G. R. Assistant Registrar of Companies. Frank Bear Ltd HN. 19581241. rBill Baker Ltd. HN. l!)63/518, Orchid Gowns (Matamata) rl,td. HN. l91l1359. 'Waikato TrrE cor\.rpANrEs ACT 1955, SECTTON 336 (6) Trading Agencies Ltd. HN. 197 I | 529. Noucr is hereby given that the names of the under-mentioned B. F. Downes Ltd HN. 19711630. companres have been struck off the Register and the companies E. & N. Moess'Ltd. HN. 1972188. dissolved: Provincial Concrete Placers Ltd. HN. 1974161. Henry (Childs 'Rogers & Ltd. IIN. 19741758. Youngs Ware) Ltd. H.rB. 11M3/l8rl. Jay and Dee Contractors Ltd. HN. l9'1418Cfl. Murdochs Gardens Ltd. H.B. l%7 198. Oak Holdings Ltd. H.B. 1970138. 'Dated at Hamilton this 4th day of December 1975. Taradare Fabrics Ltd. H.B. l9'7ll'170. W. D. LONGHURST, Assistant Registrar of Companies. Brooking Stores Ltd. H.B. 19721233. Tiffany's Motel (Napier) Ltd. H.B. 197316'7. Sunshine Productions Ltd. H.B. 19731325. THE COMPANTES Agr 1955, SECTTON 336 (3) Given under my hand at Napier this 5th day of December Nortcr is hereby given that at the expiration of 3 months 1975. Irom this date, the names of the under-men,tioned companies G. R. MCCATRTHY, Assistant Registrar of Companies. will, unless cause is sh.own to the contrary, be stru6k off the Register and the companies dissolved: The New P{ymouth Abattoir Company Ltd. T. 1956 127. THE COMPANTES ACT 1955, SECTTON 336 (3) Sports E,quipment (Wholcsale) Ltd. T. t9(i5/1. Nortcn is hereby given that at the expiration of 3 months Given under my hand at New Plymouth this 2nd day of from this date, the names of the under-mentioned companies December 1975. will, unless cause is shown to the contrary, be struck off the G. D. O'BYRNE, Assistant Registrar of Companics. Register and the companies dissolved: City Hire Centre (H.B.) Ltd. H.B. l97Olt45. Bryan J. Nelson (Hastings) Ltd. H.B. 19711224. THE COMPANTES ACT 1955, SECTTON 336 (3) undcr my hand at Napier this Nortcr, is hercby given that at the expirat.ion 3 months _ 5th day of December -the of 1975.-G_iven from the date hereof, the names of under-mentioned companigs will, unless cause is shown contrary, bc G. R. McCARTHY, Assistant Registrar of Companies. _ to the struck off the Register and the companies dissolved: Sawment Products Ltd. N. 1947 129. A. & M. Karelse'Ltd. 1966171. THE COMPANTES ACT 1955, (3) N. SECTTON 336 Night,Owl ('Motueka) Ltd. N. t196812. NorrcF: _is hereby given that at the expiration of 3 months Talc Prodr.rcts'Ltd. N. 197217. date from this the names of the under-mentioned companies under wil'l, unless cause is shown -^G_iven my hand at Nels,on this 2nd day of December to the con,trary, be struck ,iff th" 1975. Register and the companies will be dissolved: E. D. McKENZIE, Assistant Registrar of Companies. Beazleys (Tauranga) Ltd. HN. 1947 1230. Thomsen Concrete Pumps Ltd. HN. 1953/372. jSS0llSOO. Mollie Berry Ltd. HN. CHANGE OF NAME OF COMPANY Green Streel Industries Ltd. HN. 1957 t73. Nortcr given P. J. Stieller Ltd. HN. l9S7 is hereby that "John Morris Car Sales Limited,, 1862. has. changed its n,ame to "John Morris Investments Beazleys Contractors Ltd. HN. 1957 11139. Limited',, Matapihi Supplies and that the new name was entered on my Register of Ltd. HN. 1958120.' Companies place Jim Parker Ltd. HN. 1958/365. in of the former name on 2-Octo6er 1973. Younger Years Ltd. HN. l96l/816. c. 1964/518. Uazel Properties Ltd. HN. l%4/58. Dated at Christchurch this 5th day of December 1975. Freighters Borison's Pulk Ltd. HN. 1965 1532. C. M. HOBBS, Assistant Registrar of Companies. Claude & Nola RobErtson Ltd. HN. l%9i158. 3214 2968 THE NEW ZEALAND GAZETTE, No. ll0

C}IANGE OF'NAME OF COMPANY CHANGE OF NAME OF COMPANY Norlcr is hcreby given that "Barrie Holdings Limited" has Noucn is hereby given that "Bor-Bar Reconditioners Limitcd" changed its name to "Remco International Limited", and has ch'anged its name to "Shortland Properties Limited", and that tho new name was this day entered on my Regisrer of that the new name was this day entered on my Register of Compenies in place of thc former name. C. 19751704, Companies in place of the former name. C. 19691'l'1'l . Datcd at Christchurch this lst day of December 1975. Dated at Christchurch this 28th day of November 1975. C. M. HOBBS, Assistant Registrar of Companies. C. M. HOBBS, Assistant Registrar of Companies. 3215 3282

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NorrcE is hereby given that "Garden City Associate Agencies Norrce is hereby given that "Ovo Grit Limited" has changed Lim'ited" has changed its name to "G'arden City Agencies iis name to "Ovo Holdings Limited", and that the new Limitod", and that the new name was this day entered on namc was this day entcred on my Register of Companies my Regis{er of Companies in place of the former name. in place of the former name. C. 1956 1342. c. 19731908. Dated at Christchurch this l9th day of November 1975. Dated at Christchurch this 28th day of November 1975. C. M. HOBBS, Assistant Registrar of Companies. C. M. HOBBS, Assistant Regis,trar of Companies. 3216 3192

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY Irlorrcn is hereby given that "G.U.S. Printing Limited" has NorIcs is hcreby given that "Mullins & Prattley Performance changed its name to "C.U.S. Print Limited", and that the Tuning Llmited" has changed i,ts name to "Jim Mullins rlew name was this day entered on my Register of Com- Limited", and tha the nevr name was this day entered on panies in placc of the former name. C. 19681536. my Register of Companies place the former name. in of Dated at Christclirrch this 3rd day of November 1975. c. 1973l7'7 C. M. HOBBS, Assistant Registrar of Companies. Dated at Christchr.rrch this 3lst day of October 19'15. 321'.l C. M. HOBBS, Assistant Registrar of Companies. 3193 CHANGE OF NAME OF COMPANY given CHANGE OF NAME OF'COMPANY No'ncr, is hcreby that "Rangmer Thannage Limited" has changed its name to "St Martins Book Centre Limited", Nor.tcr is hereby given that "IIepburn Cons.truction Limited" and lhat the new name was this day entered on my Register has changed its name to "Murray Partridge Limited", and of Companies in place of the former name. C. 1966 116. tliat the ncl name was this day entered on my Register of Datcd at Christchurch this 26th day of Novembcr 1975. Companics in place of the former name. C. 1964 1530. C. M. HOBBS, Assistant Registrar of Companies. Datcd ;rt Christchurch 18th day Novernber 1975. this of 3218 C. M. IIOBBS, Assistant Regislrar oI Companies. 3,199 CHANGE OF NAME OF COMPANY CHANGE OF NAX,{E OF COMPANY Nortcr: is hereby given that "Miller Associates Limited" has Nortct: is hereby given changed its name to "New Zealand Theatre Services Limited", that "Bristol Islington Limited" has and that the new name was this day entered on my Register of changed iis name "Islington Carpc,t Limited", and that to Con.rpanies in place of the former name. A. 196311U7. the new name was .this day en'tercd on my Register of Com- panies in place o'f thc former name. C. 1969 1288. Dated at Auckland this l5th day of October 1975. f)ated at Christchurch this 25th day of November 1975. W. R. S. NICHOLLS, Assistant Registrar of Companies. 32s3 C. M. HOBBS, Assistant Registrar of Companics. 3198 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoucE is hereby given that "Mico Holdings Limited" has NortcE is hereby given that "Ron Fox Joiners Limited" changed its name to "Macro Holdings Lirnited" , and that the has changed its name to "Donaldson & Blake Limited", and new name uas this day entered on my Register of Companies that the neiv nxme was this day entered on my Rcgistcr of in place of the former name. A. 1967 11740. Companies place in of the former name. C. 19741239. Dated at Auckland this 29th day of October 1975. rDated at Christchurch this 4th day of November 1975. W. R. S. NICHOLIS, Assistant Registrar of Companics. C. M. HOBBS, Assistant Registrar of Companies. 3254 3197

CHANGE OF NAME OF COMPANY CHANCE OF NAME OF COMPANY Nortcr, is hereby given that "Ashley Court Motel (Taupo) Nottcr is hcreby givcn that "Robert S. & T. I. [Iogg Limitcd" Limited" has changed its name to "Wilson's Store (Ruawai) iras changed its name to "Neil Hogg Limited", and that the Limited", and that the new name was this day entered on my ne w- name_ was -this day entered on my Register of Companies Rcgister of Companies in place of the former name. A. 1944174. in placc of the former name. W. l%5 1259. Dated at Auckland this l9th day of November 1975. Dated at Wellington this 26th day of November 1975. W. R. S. NICHOLLS, Assistant Registrar of Companies. J. A. KAHU, Assistant Registrar of Companies. 3255 3201

CI{ANGE OF NAME OF COMPA}.IY CHANGE OF NAME OF COMPANY No-rrcs is hereby given that 'Carden Cairney Motors Limited" NortcE is hereby given that "Stahlton (N.2.) Limited" has h,as changed its name to "Dck Carden Moiors Limited", and changed its name to "Stahlton Flooring (N.2.) Limited", and th,at the new name was this day entercd on my Registcr of that the new name was this day entered on my Register" of Companies in place of the former name. C. lgisl}fr. Companies in place of the formei name. A. 1%l 1i38. Datcd at Christchurch this 27th day of November 1975. Dated at Auckland this 20th day of November 1975. C. M. HOBBS, Assistagt Registrar of Companies, W. R. S. NICHOLLS, Assistant Registrar of Companies. 3200 3256 1l Drcnrrasnn THE NEW ZEALAND GAZETTE 2969

CI{ANGE OF NAME OF COIVIPANY CHANGE OF NAME OF COMPANY Nortce is hereby given that "Saeco Bearing & Transmission Noltcn is hereby given that "Nacon Chemical Iudustries Co. Limited" has changed its name to "Saeco Bearings Limited" has changed its name to "Nacon Industries Limited,,, (Northern) Limited", and that the new name was this day and that the new name was this day entered on my Register- of entered on my Register of Companies in place of the former Compan'es in place of the former nirne. A. 197413i95. name. A. 1963 11229. Dated at Auckland this 24th day of November 1975. Dated at Auckland this 24th day of November 1975. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 3264 3257

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY ..Trans-pacific Norlcc is hereby given that Consolidated Nortcp is hereby given that "Donelle Laboratories Limited" Limited.'' has changed its name to ,,Document Handling (NZ.) has changed its name to "Chem Industries (N Z.) 1975 Lim.ited", and tha[ the new name was this day enterel on nty Limited", and that the new name was this day eniered-on my Register of Companies in place of the former name. A. Register of Companies in place of the former name. A. 1971 I 3065. 1969/ 1085. Dated at Auckland this 27th day of November 191-5. Dated at Auckland this 4th day of November 1975. W. R. S. NICHOLIS, Assistant Registrar of Companies. W. S. R. NICHOLLS, Assistant Registrar of Companies. 3265 3258

CHANGE OF NATI{E OF COMPANY CHANGE OF NAME OF COMPANY ,,John ]jor1cr... is. here-by given that Dee Group I{oldings Norrcr is hereby given that "20th Century Builders Limited" Linrited" has. changid its name to ,,John St:wait Holdinfis has changed its name to "Plans and Specifications Limited". Limitcd", and that the nerv name was this day ente;ed on my and that the new name was this day entered on my Register- of Register of Companies in place of the former name. ,{. Companies iu place of the former name. A. 19711774. 1971 I 549. Dated at Auckland this 30th day of October 1975. Dated at Auckland this 2nd day of December 1975. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Collpln es. 3259 3266

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NolIcn is hereby given that "Fairley & Morgan Limited', has Norrcr is hereby given that ,,polar Consolidated,.Applierl Industries changed its name to "D. S. Fairley Limited", and that the new !i*it.,l.l has changed its name to Instruments name was this day entered on my Register of Companies in Limited", and that the nerv name was rhis'diy entered on my placc of the formei name. A. l957ilZ44- \e-gister of Companies in place of thc former narne. A. Dated at Auckland this 20th day of October 1975. l 970/ l 860. W. R. S. NICHOLLS, Assistant Registrar of Compan.es. Dated at Auckland this 27th day of November 1975. 3260 W. R. S. NICHOLLS, Assistant Registrar of Companies. 3267

CHANGE OF NAME OF COMPANY Norrce_is-herely given that "Milano Glass & Light'ng Company CHANGE OF NAME OF COMPANY Linrited" has changed its name to "Paget & Tonkin Investmenti Norlcn is hereby given that "Aerial Installation ,,Aimco & Maintenance Limited", and that the new name rvas this day entered on my Co. .Limited".has changed its name to Aerals (N.2.) Register of Companies in place of the foimer name. A-. Limited", and that tlre new name was this day entered on my 1974 I 278. Reglster of Companies in place of the former name. A. 1966 1734. Datcd at Auckland this 10th day of November 1975. I W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Auckland this 26th day of Novemb:r 1975. 3261 W. R. S. NICHOLLS, Assistant Registrar of Companies. 3268

CHANGE OF NAME OF COMPANY CFIANGE OF NAME OF COMPANY Nortcp is hereby given that "Carter Wreckers Lim'ted,, has .,specialist changed its name to "N. & S. Carter Limited',, and the tgu,.. is hcrcby gjven that Coatings (N.2.) that Lrmrted'I{.. ,,Lawler paintcr.s new.name was this day entered on my Register of Companics nas changed lts name to lJros. & in placc of thc former namc. A. 19'74li}2l.- I)ecorators Limited", and that the ncw uame was this day entered.ol^Ty Register of Companies in place of the formei Dated at Auckland this 2lst day of October 1975. namc. A. 195411182. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Auckland this lSth day of Novcniber 1975. 3262 W. R. S. NICHOLLS, Assistant Registrar of Comprnics. 3269

CHANGE OF NAME OF COMPANY Nortcp is hereby given that "Paul Freeman properties Limited,, CHANGE OF NAME OF COMPANY has its- name to "Paul Freeman Groip Management ..Knightsbridge .cha-nged 'entered -"" NorlcE...is hereby given that Textile Mills Limited", a-nd_that the new name was this day *V Limited" has changed its name ..Draw Reglster to EntErprises Limited,'. of Companies in place of the former nume. A'. antl that the nerv name was this day entered 197s o"'mynegisiei" oi lts31. Companies in place of the former name. A. lg5l li4g. Dated at Auckland this 25th day of November 1975. Dated at Auckland this 26th day of November 1975. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Comprn'es. 1263 3270 No. 110 2970 THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY Limited" has Norrce is hereby given that "U.E.B. Textiles Limitcd" has NortcB -it.is hereby given that "Waihi Motors Limited", and thlt the new itir""a nam6 t6 "Mariorie Mac Limited", and that the chanecd its name to-"Eden Textiles "nam" Registcr ol' Com- nr-e" *"t this day entered on my Register of Companies in n"* was this day entered on my place of the former name. A. 196411035. panies in place of the foriner name. HN. 1965 i516. November 1975. Dated at Auckland this 26th day of November 1975. Dated at Hamilton this 28th day of Assistant Registrar of Companies' W. R. S. NICHOLLS, Assistant Registrar of Companies. W. D. LONGHURST, 32'lt 3274

CHANGE OF NAME OF COMPANY Norrce is hereby given that "Knightsbridge Carpets Limited" has changed its name to "Rekas Enterprises Limited"' and that CHANCE OF NAME OF COMPANY the new* name was this day entered on my Register of Nortcn is hereby given that "T eet Streel Hospital Limited" Companies in place of the former name. A. 1935/188. Holdings Limited", frai i[ange.d-new its'n-ame to "Orbell .and Dated at Auckland this 26th day of November 1975. that the name was this day entered on my Register Companies place df the former name. S.D- 1956 127. W. R S. NICHOLLS, Assistant Registrar of Companies. of in 3272 Dated at Invercargill this 2lst day of November 1975. W. P. OGILVIE, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 3220 NorrcE is hereby given that "Barrett Publishing Company Limited" has changed its name to "Wild Purple Interna- tional (1975) Limiied", and that the new name rvas this Register Companies place of the day entered on my of in OF NAME OF COMPANY former name. W. 1960/864. CHANGE hereby given that "Russell W. Brown Limited" at Wellington this 4th day of September 1975. Nouce is -nahe Dated has changed is to "J. A. Sharp Limited", and that J. A. KAHU, Assistant Registrar of Companies. the new iame was this day entered on my Register of Com- 32t9 panies in place of the former name. S.'D. 1964125. Dated at Invercargill this llth day of November 1975. CHANGE OF NAME OIT COMPANY W. P. OGILVIE, Assistant Registrar of Companies. Nortce is hereby given that "Fairbairn Henderson Lirnited" 322r has changed its name to "Fait'bairn Insurance & Finance Limited", and that the new name was this day entered on my Registei of Companies in place of the former name. o. 1919122. NOTICE TO CREDITORS TO P'ROVE DEBTS O'R CLAIMS this day December 1975. Dated at Dunedin 4th of Ix the matter of the Companies Act 1955, and in the matter J. A. KAHU, Deputy District Registrar. of LEANDER MUTUAI- HOME LOANS FUND LTD. 3244 (in liquidation) a duly incorporated company having its registered office at Hamitrton: Tlrn notice that Peter Forbes Mirams, of Hamilton, chartered CI{ANGE OF NAME OF C\}MPANY accountant, has been appointed liquidator of the above-named Norlce is hereby given that "Valley Commercial Vehicles company. The liquidator of Leander Mutual Home Loans Limited" has changed its name o "Kapiti Autosales Limited", Funit tid., which is being wound up voluntarily, doth hereby and that the new hame was this day entered on my Regis'ter fix the 28th day of February 19'16, as,the day on or before of Companies in place of the former name. W. 19741293. which the creditors of the company are to prove lheir debts have priority Ddted at Wellington this l3th day of Novernber 1945. or claims and to establish any title they may to uncier section 308 of 'the Act or to be exoluded from the I. A. KAHU, Assistant Registrar of Companies. benefit of any distribution made before such debts are proved, 3202 or, as the case may be, from objecting to such distribution. Dated at Hamil,ton this 2nd day of December 1975. CI{ANGE OF NAME OF COMFANY P. F. MIRAMS, Liquidator. Messrs Norlcr, is hereby given that "Willis's Dralpery Limited" has The address of the liquidator is at the office of changed its name to "G. & M. Ballentyne Limited", and Bea'ttie, Wickham, Mirams & Co., Chartered Aocountants, that the new narne was this day entered on my Register P,O. Box l9l, Hamilton. of Companics in place of the former name. W. 197011241. 3207 Dated at Wellington this 24th day of November 1975. J. A. KAHU, Assistant Registrar of Companies. 3203 NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS IN the matter of the Companies Act 1955, and in the matter CHANGE OF NAME OF OOMPANY of D. T. GROOBY AND ASSOCIATES LTD. (in liquida- Norrcn is hereby given that "Peak Caterers Limited" has tion) a duly incorporated company having its registered changcd its name to "Maitland Properties Limited", and that olfico at Hamilton: the new name was this day entered 'on my Register of Com- Taxn notice that Peter Forbes Mirams, of Hamilton, chartered panics in place of the former name. H.B. 1969/1105. accountant, has been appointed liquidator of the above-named Dated at Napier th,is 28th day of November 1975. company. The liquidator of D. T. Grooby and Associates Miss J. K. GARDNER, Ltd., which is being wound up voluntarily, doth hereby fix the 28th day of February 1976, as the day on or before Assistant Registrar of Companies. company prove 32t3 which the creditors of the are to their debts or claims and to establish any title they may have to priority under section 308 'of the Act or 'to be excluded from the CHANGE OF NAME OF COMPANY benefit of any distribution made before such debts are proved, or as the case may be, from objecting to such distribubion. Nortcr, is hereby givcn that "W. J. Archibald Limited" has changed its name to "Archibald Investments Limited", and Dated at Hamilton this 2nd day of December 1975. that thc new name was this day entered on my Register P. F. MIRAMS, Liquidator. Companies place name. of in of the former HN. 1974/226. The address of the liquidator is at the office of Messrs Dated at Hamilton this 21st day of Novernber 1975. Beattie, Wickham, Mirams & Co., Chartered Accountants, R. N. MILLER, Assistant Registrar of Companies. P.O. Box l9l, Hamilton. 3252 3208 ll Dncrunrn THE NEW ZEALAND GAZETIJE 2971 NOTICE OF MEETING THE COMPANIES ACT 1955 Itt the matter of the Companies 1955, Act and in the matter Norrcr or WlNotNc-up ORDER of 'CIRCUIT MANAGEMENTS LTD. (in liquidation): Name. 3f Conpany: Allied World Forwarders Ltd. (in Nmlce is hereby given in pursuance of section 290 of the liquidation).. Corrrpanies Act 1955 that a meeting of the creditors of the Addrcss of Office: previously ?_bove-named company will be held at Logan park Motor ^Registeled First Floor, 34 H^otel, 187- Campbell Road, Greenlane, Audkland 5, on the Customs Street East, Auckland. Now care of Ofhcial l9tlr day of December 1975, at 9.15 o'clock in the forenoon, or Assignce, Auckland. so soon thereafter as the meeting of creditors of Circuit Registry of Supreme Courr: Auckland. Developments Ltd. (in liquidation) called for 9.00 o,clock Number ol Matt?r.. M. 979/j5. rn the forenoon on the s,ame day and at the same place shall have concluded. Datc of Order: 3 December 1975. Agenda: Date of Prescntotion of Petition: ll August 1975. ,R. .(a.) To lay before the meeting the liquidators account of the I. LAGERSTEYI, winding up during the preceding year. Deputy Official Assignee for provisional Liquidator. . (b) To fill two vacancies ,occurring in the commi,ttee of Third Floor, Fergusson Building, 295 eueen Street, Auck_ inspection. land l. (c) General. 3248 Dated this lOth day of December 1975.

offi cial o.,irl;"1,to#tili Liquidator. 3283 THE COMPANIES ACT 1955 NorrcE or WrNorxc_up Onorn NOTICE OF MEETINC Non'tc of Conpttny: Hudson Bay Refrigeration Ltd. (in liquidation). IN the matter of the Companies Act 1955, and in the matter of CIRCUTT DEVELoPMENTS LTD. 1in liquidaiionf: At!!1cs1, of Regisrered Office: 5 Coburg Street, Henderson. .previously Norlct is hereby given in pursuance of section 290 of the Now care of Official Assignee, Auckland. Conrpanies Act 1955 that a meeting of the creditors oi iiri Registrlt of Supreme Cozrl: Auckland. a_bove-namcd company will be held at Loean- park Motor Hotcl, 187 Nurnber of Matter: M. 1288175. rl9th Campbell Roa-d,_Greenlane. Aui-kland 5, on the day of De'cember tyi'5, at i ;ai".k i"-i'he fo.enoon. Date ol Order: 3 December 1975. Agcnda; Date of Presentation of Petition: 3 November 1975. .(a) To lay. before. the meeting the liquidators account of rhe R. I. LAGERSTEDT. w,nctng up during the preceding year. Deputy Official Assignee for provisional Liquidator. . (b) To flll two vacancies occurring in the commiittee of Third Floor, Fergusson Building, 295 eueen Street, Auck_ inspection. land l. (c) General. 3249 Dated this 1Oth day of December 1975. P. R. LOMAS, Official Assignee and Officiai Liquidator. 3284 THE COMPANIES ACT 1955 Norrcr or WtrvorNc_up ORDER TT{E COMPANIES ACT 1955 Na.me. of Company: Kronin Construction Co. (in liquidation). Ltd. NorlcE oE WrNoINc_up Onorn Adlrey of Registared Office.. previously care Name_ol Company: Shannaway Holdings Ltd. (in liquida- - 'foriin of Anderson tion). & Partners, Chartered A-c_countants, Floo,i, 246 Srreet, Auckland. prev.iously Qulen Now care'"i Oin"i"i-A;lg;;, Adlre1s-of -Registered Office.: 110,1 St. Johns Road, Auckland. Auckland 5. Now care of Official --' aisilnee,-auckland- Registry ol Supreme Coart: Auckland. Registry of Supreme Court: Auckland. Nttnrber of Matter: M. llgl 175. Number of Matter: M. 1036 175. Date of O.rder: 3 December 1975. Date of Order: 3 Decomber 1975. Date of Presentation of petition: 8 October 1975. Date of Presentation of petition:26 August 1975. R. I. LAGERSTEDT. R. I. LACERSTEDT. Deputy Official Assignee for provisional Liquidator. Deputy Official Assignee for provisio-nal Liquidator. 'Ihird , Floor, Fergusson Ruilding, 295 eueen Street, Auck_ Third Floor. Fereuss,oll Building, 295 Iand l. land l. eueen Street, Auck_ 32s0 3246

THE COMPANIES ACT 1955 TI{E COMPANIES Norrcn oF WTNDTNG_Up Onoan ACT 1955 Norlcn op ApporxruENT Nante of Company: Andercraft Classics Ltd. (in liquidation). oF A Ltquroaron Nam.e Addres.s. of Huapai Motordrome Ltd. (in -Registcrcd Olficc: _previously 26g Titirangi Road,'-' ship)-of_.C_ompanv: (in receiver_ Auckland 7. Now care-of Official Ariigne", liquidation). eucklind. Address Registry of Suprema Courr: Auckland. ot' Company: Care of Ofllcial Assignee, Auckland. Nltnther of Mottcr: M. 1OZ5 Number ol Matte,r: M. 727 /j5. 175. Dtrte Nomc. l)escription.- and Addr-css of l.iquidator: of Order: 3 December 1975. McKeorvn " William John petition: Brideman,_ Ch;,1;i"e Al..rri"rt,-"*"'*' Achilles Date ol Presentation of 20 lune 1975. House, Customs Street pasr, Auitiand'1. R. I. LAGERSTEDT. Dote of Order: 3 December 1975. Deputy OfEcial Assignee for provisl6nal Liquidator. R. t. LAGERSTEDT, Deputy Official Assignee. Third Floor, Fergusson Building, 295 eueen Street, Auck_ Third Floor. Fersusson Building, 295 land I. land l. eueen Street, Auck_ 1247 3224 G No. 110 2972 TI{E NEW ZEALAND GAZETTE

NOTICE OF WINDING.UP ORDER NOTICE OF FIRST MEETINGS Contpany: R. J. Brunt Ltd. (in liquidation). Name of Company: Australasian Brokers Ltd' (in liquida- Name ol tion). Address ol Rcgistercd Office: Eormerly care of Messrs Pgan Floor, Formerly Hig-h Street, Lower Ogier, GibbJ & Co., Chartered Accountants, First '-H"it;Ad.dress ol Registered Office: I Ghuznee Street, 6ffrcial Assignee, 175 The Terrace' Al-uminium Distributors Building, 2l n'"* iu." of Wellington, now care of Official Assignee, 175 The Terrace, Wellington. Wellington. Supreme Courf : Wellington. Registry ol Registry of Supreme Cozlt: Wellington. M. 540/75. Number ol Matter: Number ol Mattert M.545/'75. Date ol Order:3 December 1975. Creditors: 19 December 1975, at 1l a.m., at First Floor, Date of Presentation of Petition: l3 November 1975' Databank House, 175 The Terrace, Wcllington. E. A. GOULD, Official Assignee. Contributories: l9 December 1975, at I1.30 a.m., at First 3238 Floor, Databank House, 175 The Terrace, Wellington. E. A. GOULD, Official Assignee and Provisional Liquidator. NOTICE OF FIRST MEETINGS 3243 Name ol Company: Australasian Brokers Ltd' (in liquida- tion). High Street' Lower "T;ii;Address of Registercd Olfice: Lormerly I TO WIND UF nb* ii." of dmcial Assignee, 175 The Terrace' NOTICE OF ORDER Wellington. In the Matter ol: Ridpest Services (N.2.) Ltd (in liquida- tion). Registry ol Supreme Court: Wellington' lYinding-up Order Mad.e: 28 November 1975. Number ol Matter: M.540175. and Plrce of First Meetings: Creditors: 22 December 1975, at 1l a'm', at First Floor' Dote Databank House, 175 The Terrace, Wellington' Creditors: Supremo Court, Wanganui, at 1'1 0Oa.m., on the lSth day of December'1975. Contributories: 22 December 1975, at 1l'30 ?q-, at First -"Ffi;.;-D"i;bank House, 175 The Terrace, Wellington' Contributories: Supreme Court, Wanganu'i, at I I .30 a.m., E. A. GOULD, on'the lSth day of December 1975. Offrcial Assignee and Provisional Liquidator' E. A. GOULD, 3239 Official Assignee and Provisional Liquidator. 3279

NOTICE OF WINDING-UP ORDER Name ol Company: Tudor Heights Ltd' (in liquidation)' NOTICE OF ORDER TO WIND UP Hill Road' of Aeco Engineering I-td (in liquidation). Address'- ol Regisrered Office: Formeily Paekakariki ln the Matter : iirri"ti"""i, Wellington, now care of Official Assignee' Winding-up Order Made:23 November 1975. Wellington. 175 The Terrace, Date and Place of First Meetings: Registry of Supreme Cozrr: Wellington. Creditors: Monday, l5 DecembEr 19'75' a't [email protected].' at Number of Matter: M.495175. Magistrates' Court, TaihaPe. Date of Order: 3 December 1975. Contributorics: Monday, 15 Dccember 1975, at 2.30p.m.' Date ol Presentation ol Pe tition: 17 October 1975' at Magistrates' Cour,t, TaihaPe. E. A. GOULD, Official Assignee' E. A. GOUI-.rD, Liquidator. 3240 Official Assignee and Provisional 3280

NOTICE OF FIRST MEETINGS Name ol Company: Tudor Heights Ltd. (in liquidation)' THE COMPANIES ACT 1955 Hill Road' NorIcr or Onorn ro WIND UP ColrPaxY '-Address of Registered Ofice: Fotmerly -Plelakariki ii"rt"ti"r"il We[ington, now cate of Official Assignee, 175 AN order for the winding trp of BR-ALLEN MANUFACTUR- The Tcrrace, Wellington. iNc a ENGII.TEERING ConrpaNY LTD., formerlv care 'Road, Christchurch, was Registry ol Supreme Coarr: Wellington. of iMr.rav & Sparks, lM Riccarton -ra"-Lv'the Strpreme Cour't, Christchurch, on 5 December Number of Matter: M.497 /15. rvl5, a,m., at First Floor, Creditors: 18 December 1975, at ll Ddte of first meetings of creditors and contributories will 175 The Terrace, Wellington' Databank ltrouse, be advertised later. Contributories: Same date and place at l1'30a'm' MN A. HANSiEN, E. A. GOULD, Offioial Assignee and Provisional Liquidator. Assignee and Provisional Liquidator' Official Com mercial Aff airs, Private Bag, Christchurch. 324t 3245

NOTICE OF WINDING.UP ORDER and in the matter Name of Company: R. J. Brunt Ltd. (in liquidation)' Ix tho matter'of the Companies Act 1955, of DRAW ENTERP,RISES LTD.: Registered Office: Formerly care df 'Address -ii"i;;. of llessrs Pgan given signed entry the Gibbs" & Co., Chartered Accountants, First Floor, Nortce is herebv that by duly in Building, 2l Ghuznee Street, minute book of- 'tf,e above company on the 9th day 'of Aiominirrm Distriibutors was passed Wellington, now care of Official Assignee,'175 The Terrace' ir""i-t". '1975 'the following speiial resolution Wellington. by the comPanY: 'be volun'tarily and t'hat of Supreme Courr: Wellington. "That the company wound up Registry Barrv Edwin Ward. of Auckland. company secretary, be Number ol Matter: M. 545 175. appointed liquidator." Date of Order: 3 December 1975. And notice is hereby given that the liquidator hereby fixes Date ol Presentation ol Petition: 17 November 1975. the ,gth dav of pec.imUer 1975 as the day on or before prove debts E. A. GOULD, Oflicial Assignee. *tii"t t[" cieditors of the company are to lheir es'tablish any priority under section 3O8 3242 or claims and to 11 DrcBunrn THE NEW ZEALAND GAZ,ETITE 2973

of the Companies Act 1955 or to be excluded from the Noucn is hereby given that by an entry in its minute book benefit -of any distribution made before the debts are proved signed in accordhnce with section 362 (l) of the Companies or as the case may be from objecting to the distribuiion. Act 1955, the above-named oompany on the 3rd day of Dated the llth day of Decem'ber 1975. Deccmber '1975 passed a resolution for voluntary wiiding up and that a meeting of creditors wirl,l accordingly B. E. WARD, Liquidator. be held at the North Canterbury Caledonian Pipe Band Hall, Good Address: l--ll Short Strect, Auckland (P.O. Box 37). Street, Rangiora, on Fiiday, 12 Decemlber 1975, at l0a.m. 3285 Business: 1. Consideration of a slatement of the position of the oompany's 'afiairs and list of creditors. NOTTCE OF RESOLUTTON#JR VOLUNTARY WTND,TNG 2. Nomination of liquidator. 3. Appointment of committee inspection thought fit, IN the matter of the Companies Act 1955, and in the matter of if 'of FRASER-DO,DGE LTD. : 'Dated this 3rd day,of December 1975. Norlce .is hereby given that by duly signed entry in the T. K. @URT, Provisional Liquidator. minute book of the above-named compariy on the'2nd day 3211 of Decernber _lg7'5, the following extraordinary resolution was passed by the company, namely: . "That the company cannot by reason of its liabilities con- tinue in business and that it is advisable to wind up, and NOTrcE OF MEETING OF CREDITORS IN A CREDI- that accordingly the company be wound up vdluntaril5i.;, TORS VO,LT,TNTARY WINDING UP Dated this 3rd day of Decernber 1975. Ix the matter of the Companies Act 1955, and in the matter of MELV[N K. G. FRAS,EIR, Director. INDU$RIES RANGIORA I-TD.: 3Z.,. Ncntcn is hereby given that by an entry in its minute book signed^in_ accorda_nce with seotion '362 (i) of the Oompanies ACt 1955, the above-named company-for on the 3rd diy of NOIICE OF RESOLUTIONfOR VOLUNTARY WI.NDING December 1975 passed a resolutibn voluntary wiriaing up and-that a_meeting of creditors will accordingiy be held IN the matter at the North Canterbury Caledonian Pipe Band ff-a[ Cooa of the Companies Act 1955 and in the matter Street, 'Rangiora, on Friday, 12 'lOa.m. of MELVIN INDUSTRIES RANGIORA LTD.: December 1975, at Business', Nmlce is hereby given that by duly signed entrv in the minute book of {he above-named. comfany on the 2nd day of :1. Consideration of a statement of the position of the December oompany's affairs and lisrt creditors. -'1975, the following eitra-ordirtary resolution' wai of passed by the company, namely-: 2. Nomination of liquidator. . "Th?t the company cann,ot by reason of its Iiabilities con- 3. Appointment of committee of inspection thought fit. tinue business if in and that it is advisable to wind up, and Dated this that accordingly the company be wound up voluniiritli.;, ---- 3rd day of December 1975. rDated this 3rd day of December T. K. COURT, Provisional Liquidator. lg5. 1212 3ZO5 K. c. FRASER, Director.

NOTIOE CAT-I-IING FINAI. MEETING IN the matter of the Companies Act t955, and in the matter Of ST CLAI'R GARAGE & SERVICE STATION LTD.: IN the matter of the Companies Act 1955, and jn the ma,tter of E. W. WATILBERG LTD. (in liquidation): NorIcs is hercby _given that by duly signcd entry in the minute book of the above coinpanli No'rrcB is hereby given pursuan@ on- the 4th- day of in of section Z9l of the December 1975 the following ext:raoidinary resolution " wii Uompanres Act 1955 that. a meeting of the creditors of the passed by the Company: aboveramed c^ojnp_gny will be held the o; Tnira-Flo;;, B;.ih: Th"q the company cannot.by,reason wrck House. 85 The T.11lge, We-llington, on Tuesday, the .. of its liabilities, con- l6th day of December 1975, tinuc its business and that it is advisable to wind ui and'--- at 2.30"p.m'., for the ;,1;p;;; that of having an accounr laid before it shriwin! trow itri accordingly the company be wound up voluntaril!. has ;i;ei;; .up been conductcd and the properili'"*ltioiii"n-t#r;;i tt" com-prni Dated at Dunedin this 4th day of December 1975. .hur.b"g.n disposed of, and to receive o:"v ":f T. A. by the liquidator. 3227 CLARKSON, Director. Dated this 2nd, day of December,l975. D. J. UI!"DERWOOD, Chartered Accountant, Liquidator ,oi the Company, 32A6 thc matter Ix of the Companies Act 1955, and in the matter- Of ST CLAIR GARAGE & SERVICE STETTON LTD.: |Io11ce is hercby given that pursPant to the resolution passed NOTICE OF CREDITORS' MEETING by the com.pany. that it be w6und up voluntarily, ttrat a'me"t- rng ot credrtors thc above Uxopn SrsrroN 294 ot company will be held pursuant to- section 284 fot the Companies Act'1955, on the iZtn aav Ix the matter the of Companies Act 1955, and -in the matter of December 1975, at ll.l5 a.m., in the offiies of ftiti, fioUti of EXECUTIVE HAIRSTYI_r,STS LTD.: --- { Scgtt, Chartered Accountants, N.Z. Mutual f"nds tiuildinj Bond Street, NorIce h_erelV pursuant to seotion 2E4 o,f the Dunedin. panres ^is -given Com- ,act ly)), that_a meeting of the creditors of the above- Business: named company_.will be held at the Boardroom, Cook Barnett d.- Lompany, 1. Considcration of a statement of the position of the Uhartered Accoun,tants. Twelfth Floor, Bank company's affairs. of New South Wates Building. G."Ltdn qr;y, WeliinEto;: teth day.of DecembEr 2. Appointment of liquidator. purposes9l_Jh" .ti|-i.-i iillon, i;i'tr;; set out in sections 294, Zg5, and 2g6 3. Appointment of committee inspection Act. oi'tn" dia of if thought fit. Dated at Dunedin this 4th day of December 1975. tlg2 M. G. BARNETT, Secretary. 32ZB T. A. CLARKSON, Director.

NOTICE OF MEETING OF CREDMORS IN A CREDI- IN the matter TO'RS VOLUNTARY of the Companies Act 1955, and in the matter WTNDTNG T'i of DEPENDENT SECURITY LTD.: IN thg_matter of the Companies Act 1955, and in the of FRASER-DODGE LtD: matter Norrce is hcreby given that on the lgth day of November 1975 the followirig-extraordinary reiotufion dal iassea: No. 110 2974 THE NEW ZEALAND GAZ,ET:rE CLAIMS "Bv reason of its liabilities the company can no longer NOTICE TO CREDITORS TO PROVE DEBTS OR and that it is advisabld to wind-up and In the matter of the Companies Act 1955, and in the matter "o"tiir".-i"-Uusinessthat the company be wound up voluntarily." of PRESTIGE PRoMoTIoNS (N.2.) LTD. (in liquida- C. M. CAVIT, Liquidator. tion) : 3230 Number of ComPanY: A. 19701342 Nortcr, is hereby given that the undersigned, the. liquidator of Plestige Prori-ro[ions (N.2.) Ltd., which is be-ing wound February the matter up volun-tarily, does hcreby fix the 10th day .of Ix the matter of the Companies Act 1955, and in before which the creditors of the - of pnopnnry INVESToRS CIRCUIT TWo LTD.: t975 as the day on or company-titli: are to prove their debts or claims, and to establish NorIcr is hereby given that on the lst day of Decembet 1975 anv they niay have to priority under section 308 of ihe following eitiaordinary resolution was passed: thd Companids Aci 1955, or to be excluded from the benefit "Bv reason of its liabilities the company can no longer orf anv tistribution made before the debts are proved or. continuc in business and that it is advisable to wind up as tho- case may be, from objecting to the distribution. and that the company be wound up voluntarily." Date of Liquidation:21 November 1975. Liquidator. C. M. CAVIT, Dated this 4th day of December 1975. 3231 F. N. WATSON, Liquidator. Address ol Liquidator: Care of Seaman Robinson Shove & Strickett, Charttred Accountants, P.O. Box 2172, Attckland. Iu the matter of the Companies Act 1955, and in the matter of VALOREM PROPERTIES LTD.: 1235 Noucs is hereby given that on the.lst day of December 1975 ihe following eitraordinary resolution was passed: "Bv reason of its liabilities the company can no longer matter wind and IN the matter of the Companies Act 1955, and in the continue in business and that it is advisable to up PRODUCERS LTD. (in be wound up voluntarily." of FIVE STAR POULTRY that the company Iiquidation): C. M. CAVIT, Liquidator. NorIcE is hereby given that a mceting of crlditors in the 3232 above matter wiil 5e held in the Boardroom, Fourth Floor, Library Building, The Square, Palmerston North, on lues^day, the 16ih day of'Decemb6r 1975, at 11.30 a.m.,-to-receive from his acts and dealings and of the Act 1955, and in the matter thc liouidaior an account of IN the matter of Companies the conduct of the winding up during the preceding year. of IRONSIDE PROPERTIES LTD': this 5th day of December 1975. Norrcn is hereby given that on the ls.t day of December Dated 1975 the followiirg-extraordinary resolution was passed: H. A. MORRISON, Liquidator. 3225 "Bv reason of its liabilities the company can no longer continue in business and that it is advisable to wind up and that the company be wound up voluntarily." C. M. CAVIT, Liquidator. Ix the matter of the Companies Act 1955, and in the matter 3213 of PRYCE C. JONES LTD.: Nortce is hereby given that by an entry in its- minute book, siened in accordbnie with section 362 (l) of the Companies A;t 1955, the abovc-named company on the 14th day,.of Ix the matter cif the Companies Act 1955, and in the matter Novembei 1975, passed a resolution for voluntary winding PROPERTIES LTD.: of MIDDLEMORE uo. and a meetini-be oI creditors of the above-named company Nmrcr is hereby given that on the,lst day of December wrll accordinely held pursuant to section 284 of the 1975 the followinglxtraordinary resolution was passed: Companies A;t-1955 at the officcs of McCulloch, P"!!gf & Soente. Chartered Accountants, Stock Exchange Building, "Bv reason of its liabilities the company can no longer l2th day of December 1975, at and that is advisable to wind up and Auckland, on Friday, the .nntiirrr" in business it 10.30 a.m. that the company be wound up voluntarily". C. M. CAVIT, Liquidator. Business: 3214 To considcr the accounts of thc company. To approve the appointment of the liquidator. Dated the 2nd daY of December 1975. CI{ICAGO BRIDGE & IRON COMPANY C. P. JONES, Secretary. 3223 Nortce on IxreNuoN ro Cnasr' To HAVE a PLecn on BustNpss IN NPw ZEalelo Cstceco Bridee & Iron Company hereby gives notice pursuant to section 4O-5 (2) orf the Companies Act 1955 of its inten- cease to have a place of business in New Zealand tion to Ix the matter of the Companies Act 1955, and in the matter of as from 31 Mr.rch 1976. MODERN LTVING LTD.: BUTL,ER WHITE & HANNA, given that by an entry in its,minute book, Solicitors for tho ComPanY. Norrce is hereby sisrred in accordanie with section 362 (l) of the Companies 327 5 A; 1955. the above-nained company on the 8th day of December 1975, passed a resolution for voluntary,winding uP and that a me6ting of the creditors of the abov+named No. M. 701/66 ion,punv will accorilingly be held at the offices of Messrs In the Supreme Court of New Zcaland wii',j"rfo.. and Co., Chaitered Accountants, M.L.C. Building' Auckland RegistrY ih" Sq,r"r", Palmerston North, on tho l6th day of December 1975, 3.30 o'clock in the afternoon. IN THE MAI-rER of the Companies Act 1955, and IN THE MATTER it of RBx Gtlln,rxrs CotisrnucuoN Lrutrro a duly incor- Business: porated company having its registered office at 6th Floor, Consideration of a statement of the position of the company's 187 queen Street, Auckland, builders: affairs anl list of creditors. Taxn notice pursuant to rule 172 (2), Companies (Winding Nomination of liquidator. order of the Supreme Court ol' Uo) Rules. ig56 that bv of inspection if thought fit. New Zealand at Aucklaird on Wednesday the 5th day of Appointment of committee November 19':.5 I, Bryan Norreys Kensington, have been Dated this 8th day of December 1975' administration of the property of the released ifrom my Bv- order of the Directors: companv' J. P. MacFARLANE, Solicitor for the Company. B. N. KENSINGToN, Liquidator. 3236 3239 ll DpcrunBn TTIE NEW ZEALAND GAZETTE 2975

NOTTCE OF FINAL MEETING OF CREDITORS That the liquidator retain the books and papers of the IN the matter of the Companies Act 1955, and in tho matter of compa_ny for a period of 5 years at which time the liquidator E. H. KREMETR LTD. (in liquidation): may dispose of them as he sees fit. Nortce is hereby given in pursuance of section 291 of the Dated this 5th day of December 1975. Companies Act 1955, that a meeting of the creditors of the T. P. DONOVAN, Liquidator. above-named company will be held at the A.A. Boardroom, 327j Gala Street, Invercargill, on Tuesday, the 23rd day of December 1975, at 11.30a.m., for the purpose of having an account laid before it showing how the winding up has been NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS conducted and tbe property of the company has been disposed of, and to receive any explanation thereof by the liquidator. IN the matter of the Companies Act 1955. and in the matter Of BE,AVBR CONS RUCTICIN COMPAT.TY LTD. (i; Further Business: liquidation) _ a dqly i,ncorporated company having its To consider and if thought fit to pass the following registercd ofice at Hamilton: resolution, namely: Ters notice that Keith Leburn Spratt, of Hamilton, companv "That the books and papers of the company and the manager, has been appointed liquidator of the above-named liquidator remain in the custody of the liquidator in terms of company. section 328 of the Companies Act 1955." . The liquidator of Beaver Construction Company Ltd. which Forms of general and special proxies are enclosed herewith. is bcing wound up voluntarily doth hereby fir th6 3lst dav of Proxies to be used at the meeting must be lodged with the D-eccmber 1975, as the day on or before-which the credilors -Gala of the company are to plove their debts rrndersigned at the office of the company,'the 2l Street, or claims and io Invercargill, not later than 4 p.m., bn 22nd, day of establish any titlc they may have to priority under section December 1975. 308 of thc Act or to be excludcd from such benefit of anv distribution made before such debts are proved o., ai Uie Dated this 5'th day of December 1q75. case may be, from objeoting to such distributi-on. C. I. ASHBY, Liquidator. 3Z7t Datcd at Hamilton this 4th day of December 1975. K. L. SPRATT, Liquidator. The address of the liquidator is at the office of New Zealand National Creditmen's Association (Auckland provincial) Ltd. NOTrcE BY ADVERTISEMENT OF SPECIAT- RESO,LU- 13 Liverpool Street, Hamilton. TION F]OR. VOLIINTARY WINDING UP 3251 Ix thc matter of the Incorporated Societies Act 1908 and of the Companies Act 1955, and in ihe matter of the EMER- GENCY HOME AID ASSOCIATION TNCORPORATED, in volu n tary liquidati on ; meru-bers' winding up. CONSOLIDATED GAGE AND TOOL LTD. .4,t an extraordinary generarl meeting of the above-named Ix Lrqulonrrox society, duly convened and lreld at Christchurch on the Zth Notice ol Meeting ol Creditors dav of November lIl5, the following resolution was duly passed, viz: IN thc matter of the Companies Act 1955, and of Consolidated Gage and Tool Ltd. (in liquidation) i "That the society be wound up voluntarily and that p. N. Nortce is hereby. given Fagerlund of Christchurch be appointed liluidator for the by a!,entry in its minute book, signed purposes of such winding up." in accordance with section 362 of the Companies e6t I*SSS, the .ab.ove-named. company. on 2 Decembe; l91-i, p""sia- d Dated the lst day of December 1975. resolution for volyntary winding -up, and that a meeting of p. M. CLARK, Chairman. the creditors of thc above-named company will accordinslv-Sil8ii, 3237 bc held at Thc Council Room,'Auckland, Fifth ftooi. I-aw 'li Buildin-g. 56- _Shortland Street, on Mo"aiy, Dccember 1975, at 11 a.m. NOTICE CALLING FINAL MEETING Business: IN the matter of the Companies Act 1955, and in the matter (_l) Consideraticn of a. statemcnt of the company,s affairs of JOHN LEIPST LTD. (in liquidation): and list of creditors. (2) Norrce is hereby given in pursuance of section 291 of the Appointmcnt of liquidator. Companies Act 1955, that a general meeting of the above- (3) Appointment of committee of inspection it thought fit. named,company will be held liquidalor's at the office, l15 Dated this 2nd day of December 1975. King Strect -North, Hastingg, on Tuesddy, the l3th day of January 1916, at 9 o'clock in the foreno6n. for the ounrose M. R. BATES, Director. of having an acco-unt laid before it showing'how the ivinhing 3Z2Z gp has-been conducted and the property oi the company hai been. disposed of, and to rec.eivi ariy explanation Urere,it 6y the liquidator. NEW WORLD & GENERAL INVESTMBNTS LTD. member entitled to attend and vote at the meeting Every is Norrcr oF INTENTToN To CEASE To HAvE A pr,tcE entitled to appoint a proxy to attend and vote instead of h'im. oF BusrNEss A proxy need not also be a member. rN NEw ZsAr.{Np Irg the matter the Dated this 5th day of December 1975. of Companies Act 1955, and in the matter of NEw WORILD & GENERAL TNVESTMENTS a6.; T. p. DONOVAN, Liquidator. 3276 NEw World & General Investments_ Ltd. hereby gives notice |!rat after.the expiration of 3 months from thC dit-iriU]iii: tron oI thrs notrce in the New Zealand Gazette the cbmoanv will cease to have a place of business in New 2;;1;i."'''"' NOTICE CALLING FINAL MEETING This notlce was first putlished in- the New Zealand Gazette on the 27th day of NovemUer iS7S. IN the matter of the Companies Act 1955, and in the matter of JOHN LEIPST LTD. (in liquidation): Dated at Auckland this l8th day of November 1975. Norrcs is hereby given in pursuance of section 291 of the New World & General Investments Ltd. by its attorney and Companies Act 1955, that a meeting of the creditors of thi agent: above-named company will be held at the liquidator,s-day office, DESMOND CHRICIITON OIIALLOR.AN. I I 5 Street North, on Tuesday, the I 3th ,of -King . January 1976 at 9.30 o'clock in rhe forenoori, for the purp6se of havinl 307 5 an account laid before it showing how th6 windine uo hai been conductcd and thc property'any of the companifia.'Ui"n dispo-sed of, and to receivb explanation ttrer"eoi-ty- ttre No. liquidator. M. 150/75 In the Supreme Court of New Zealand, Further business: Rotorua Registry To consider and thought pass .trrr if fit to the following resolu_ IN raerren of the Companies Act,1955, and rx rse MATTER tion, namely: 'of Ftmjns 'Drwropl.rBxrs rLrMrrED a duly l"ir""i"rait 2976 THE NEW ZEALAND GAZETTE No. 110

company having its registered office a,t the offices of T. C. 1. Paragraphs (b) and (c) of the said resolutions may Burnett, aocountant, 78 Riri Street, Rotorua: not be v;ritd wiih6ut the prior approval of this Honourable Nmtce is hereby given that a petition for the winding up Court. for the abovenahred company by the Supreme Court was, Z.That so long as any paft of the existing share premiu,m on the'l3,th day of November i975, presented to the said account of $98,607.00 is undistributed the accounts of the Couit by Frlri,x Nrw ZBII-IND LIMITED a duly incorpor- company shall be noted so as to show: and ated company having-directed its registered office a! Wellington^ (a) The existence of the said resolution of the l0th day the said petilion is to be heard before the Court of Novem-ber 1975. sitting at^Rotorua 'on the 20th day of February 19-76 at (b) What part of the said share premium account remains l0 o'alock in 'the forenoon; and any creditor or contributory still subjcct to the said resolu- oppose mak- undistributed but is of the sard company desirous to support or the tion. ing of an ordei on the said petition may ap'pear at the time of hearing in person or by his counsel for that purpose; rAnd it is further ordered thai it shall not be necessary and a copy of the petition will be furnished by. the under- for any minute relating to the reduction of the share premium signed. to- any creditor or oontrib-utory of the said_ compa^ny account as above authorised to be produced to and registered requiring a copy on payment of the regulated charge for by the Regis,trar of Companies pursuant to section 78 of the same. the Companies Act 1955. J. H. OLPHERT, Solicitor for the Petitioner. And it is further ordered that a sealed copy of this order be registered wi'th the Registrar of Companies and that notice This notice was filed by Jonathan Hugh Olphert, s'olicitor of thc registration of this order be published once in thc for tho petirtioner. The pefitioner's address fot service is at Ncw Zealand Gazetlc. the offices of Messrs Duncan Denne,tt Olphert & Sandford, By the Court Solicitors, Atlantis House, Amohia Street, Rotorua. P. D. CI-ANCY, Registrar Ncrrc-Any person who intends to appe'ar 'on the hearing 3209 of the said petltion must serve on or send by post, to the above-named, notice in writing of intention to do so. The notice muot state the name and address and descriptl'on No. M of the pe.rson, or, if a firm, the name address and descrip- tion of the firnr and an address for service within 3 miles In the Supreme Court of New Zealand of the Supreme Coult at Rotorua, and must be signed by Auckland Registry the pers,on or firm, or his or their solicitor (if any), and IN THE MATTER of the Companies Act 1955, and IN rHE MATTER must be served, or, if posted, must be senrt by post in suffi- of AveroN RrntNlsmns Ltt'lIrEo a duly incorporated cienrt time to reach ,the above-named petitioner's address for company having its registered office care of D. H. sen'ico not later than 4 o'clock in the afternoon of the Itrooker, Public Accountant, Munros Building, Great lfth day of February 1976. South Road, Manurewa, panelbeaters-A Debtor: 3190 Ex PanrB: Tgp Cotrlt',ttssloNER oF IxI-exo REvENUE-I Creditor: AovenrtsEuENT oF PETrrroN Nouce is hereby given that a petition for the winding up No. M. 463/75 of the abovenamed company by the Srtpreme Court was on In the Supreme Couft of New Zealand the 26th day of November 1975 presented to the said Court Christchurch Registry by the C-orrlt'.tISSroNER oF INLAND RBvrNue and that the said Ix rnr uerrr,n of the Companies Act'1955, and IN THE MATTER petition is directed to be heard before the Court sitting at of A. J. Wrnrr LtuIrED a oompany duly incorporated Auckland on Wednesday the 17th day of December 1975 at in New ZeaTand and having i,ts registered office at Christ- l0 o'clock in the forenoon; and any creditor or contributory of church. Applicott Company : thc said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing Tuesday, the 2nd day of Decembelt975, Before the Honour- in person or by his counsel for that purpose; and a copy of able Mr Justice Casey thc petition will be furnished by the undersigned to any UeoN reading the notice of motion for an 'order confirming creditor or contributory of the said company requiring a copy reduction of share premium account dated the 25th day of on payment of the regulated charge for the same. 1q75 November and the affidavit of SPENCER WIL,I-IAM D. S. MORRIS, Solicitor for the Petitioner. BULLEN of Christchurch, company director, filed herein and the exhibits therein respectively referred to. It is ordered The petitioner's address for service is at the offices of Messrs that the reduclion of share premium account referred to Meredith, Connell & Co., Solicitors, 2nd Floor, General in the resolutions passed on the 10th day of November Buildings, Shortland Street, Auckland, 1. 1975 in the following terms: Nore: Any person who intends to appear on the hc'aring of "Z,Tbat subject to the confirmation of the Supreme Court the said petition must write on or send by post to the and to any conditions imposed by the Supreme Court: abovenamed notice in writing of his intention so to do. The notice must state the name, address and description the (a) The suln standing.to credit share of of $98,607.m the of person or, a firm, the name, address and description the premium account the books account the if of in of of and an address service within 3 miles the office companv 3oth 1975 be firni, for of of at the day of lune may Supreme at and must signed by the distributed the holders the the Court Auckland, bc to from time to time of person firm, be ordinary shares in the capital of the company. or or his or their solicitor (if any) and must served, or, if posted, must be sent by post in sufficient time to (b) That the distribution of 'the amount mentioned in sub- reach the abovenamed petitioner's address for service not later clause (a) above may be efiected at such intervals thr,.'r December ,and 4 o'clock in the forenoon of the l6th day of by such payments of such am'ounts as the direc- 197 5. tors may from time to time determine to the holders from time to time of the ordinary shares in the 3278 capital of he company divided rateably (but sub- ject to the provisions of Article 125e as inserted by the above resolution No. rl) in proportion to the 'No. M. 1470175 amounts paid up on the ordinary shares held by In the Supremc Court of New Zealand them. Auckland Registry (c) That prior to making each suclh distribution the directors Ix rnr, MAr-rER of the Companies Act 1955 and rN THE MATTER shaltl transfer from the revenue reserves of the com- of Bnototnrow TnBNcurNc Lrlrrrro: pany to a fund to be designated the "Capital Nortce is hereby given that a petition for the winding up Replacement Fund" an amount equal to the amount of the abovenamed company by the Supreme Couft was, on to be distributed, such fund not to be available the 4th day of December 1975 presented to the said Court for the payment of dividend nor without the by AucruaNo Inox Wonrs Lrllrr,o at Auckland and that the approval of the Supreme Cour,t for distribution to said petition is directed to be heard before the Court sitting s;hareh,olders but may be applied in paying up at Auckland on the 17th day of December 1975 at 10 o'clock unissued shares of the company as fully paid bonui in the forenoon; and any crcditor or contributory of the said shares." company desirous to support or oppose the making of an be and the same are hereby confirmed upon the following order on the said petition may appear at the time of hearing conditions: in person or by his counsel for the purpose; and a copy 11 Drcrnanrn THE NEW ZEALAND GAZETTE 2977

of the petition will be furnishcd by the undersigned to any S.HEDULE crcditor or contributory of the said company requiring a Area copy on payment of the regulated charge for the same. m' Description D. A. M. GRAHAM, Solicitor for Pctitioner. 967 tPart Lot 4, D.P. 28706, being marked ..A,' on S.O. This notice is given by Douglas Arthur Montroce Graham Flan 50335, ,Block XV, Whangarei Survey District. solicitor for the petitioner whose address for service is at his Thc land described above is at the junction of the Pataua ollice, 2nd Floor, Professional Chambers, 9 High Street, Road and Whangarei Heads Road. Auckland. Dated this 4th day of December 1975. _ Nmn,: Any. person who intends to appear on the hearing of the said petition must serve on or send by post, to the above- First published 4 December 1975. named, notice in writing of his intention so to do. The 3195 notice must statc the name, address, and description of the person, or, if a fiqm, the name, address, and description of the WANGANUI COUNTY COUNCIL firm, address and an for servicc within 3 miles of the office Nortce of the Suprcme-Court-at Auckland, and must be signed by oF INTENTIoN To TAKE ex EesBlamqr Ovpn L,lxo Ix the pe_rsron or firm, of his oltheir solici,tor (,if anr), aril Blocr V, Irrrene Sunl,ey DrsrRrqr must. be scrved, or, if posted, must be sent by post in NolIcr is hereby given .that the Wanganui County Council sufficient time to reach the abovenamed petitionei's address proposes, under the prgvisions of the public Works'Act 1928, for service not latcr than 4 o'clock in th6 afternoon of the to take an easement for water supply and storage purposes l6th day of Decembcr 1975. ovcr the land described in the Scheddle hereto, whiEh 6ase-ment 3226 will grant ro_ the,Wanganui County Council the full free and uniflterrupted right, liberty, and irivilege to install a water bore, wat:r storage tanks, pump, pumph6use, and pipelines to obtain, store, and convey water by way of p.pei trom and over or through the land described in tlie Schedule pu,tiki, hereto to other.l'ands -in and-for those purposes to enter upon NORTTI AUCKLAND ELECTRIC POWER BOARD the said land described in the Schedute hereto with or without NorlcB or IxrpNrrorv ro Taxr LlNo engineers_ and workmen_and with or without any ne@ssary vehicles,. implements, tools,, pipes, and material of any kind t6 IN the matter of the Public Works Act 1928, notice is hereby -rEnew Iay, maintain, .repair,. and such bore, tant6, fump, givcn that the North Auckland Electric Power Board proposei, pumphouse, and pipelines; the provis;ons and notice is hereby furth'er^givdir ]rnder of the Public Works Act 1928, f; take the that the plan the land_ land described of showing the easement so requi,Ed to in the Schedule hereto for the use of electric be,taken is.deposited at the officei of works; and notice is hereby further given plan Armstrong Barton & Co., th:t a of the Solicitors, 44 Drews Avenue, Wangalrui, and is-there open foi land so required to be takeh is deposited at the heid office of inspection; that.all persons the North Auckland Electric directly-affecied by the taking oI the Power Board situated in Mount said. easem.ent should, they hav'e any objeition Pleasant-Street, Whangarei, and is open public if to th;taking for inspection, of the said-easement, not being an objecti6n to the amount without fee, by all persons during ordlnary buiiness hours. Any or payment of compensation, make a written obiection and s-end person afiected by the exerution of th6 said works, or the taking it wilhin 40 days after the first publication of this noiice to of the said land, should, if he has any objection to the Thc Town and Country Planning execution of the said works, or the taking Appeal Board at Wellington; of tLe said land, anJ that, if any objection is made in accordance not being. en_ objection to the amount or payment of compensa- wittittrii -days notice. .a public- hearing of the objection will be held, unless tion, send his written objection within 40 from thi first thc objector otherwise publication of this notice to the North requires, and each obiector will be Auckland Electric advised of the time and-place of the hearing. The first Power Board addressed to the Secretary at the Board's head publication of this notice will be on I I DecEmber 1975. officc .at Whanglrei. And notice is f,uriher given that if any objection is made, as aforesaid, a public heaiine will be held SCHEDULE runles-s the- objector otherwise requiles. and each- objector will (*.,\ square metres, part Lot l, part Whakamanu 4. be advised the time place 9I of and of that hearing. !b). )U- square metres, part Lot l, part Whakamanu 4. SCHEDULE Both of which lands are part certificate'of title, Volumi 7D, folio 842 (Wellington req.uired_ Registry); and are coloured blue on !^Ho.lgra to be taken is situated on State Highway No. S.O. PIan 28727. 12 (Ohaewai to Maungaturoto) at Maungaiuroto ind owned (c) 174 square metres, part Whakamanu 4. by Wairau F-ar11s ,. Manngaturoto, cdmprises: part !!d Allot- 1d)_ 78 square metres, part Whakamanu m-ents 38_ and 38g,. Parish of Wairau, situat-ed in Block VIII, 4. W3jpr.^Survey District. Both of which lands aie part certificate of title, Volume 7D, Certificate of titles 540l2lo' and jj3 (W_e^llington Registry); and are ;r;;E l8B / 1484: area, 4045 square metres. The land is more lo]io ; particularly S.O. Plan 28727. "otou.La delineated on S.O. Plan No. 50417 and thereon lands coloured yellow. AII of which are situated on the eastern side of Main South Road, Putiki, Wanganui. Dated at Whangarei this lst day of December 1975. (e) 45 square metres, part Ngongohau 98. beine oart of K. F. KIMBER, Secretary. :ertificate . title, volume 7n,- fo'iio l+6r' (wefinfton 3lgl Registry); coloured sepia on S.O. plan ZB7Z7. Stuated'at I-akarangi Street, Putiki, Wanganui. _ If) _3J squa-re metres, part Ngongohau 9,4,; coloured blue on S.O. Plan 28727. Situated belwe-en Takaiangi and Anaua Streels, Putiki, Wanganur. 70..square met-res, part.Ngongohau 6, being part certifi_ cate-.(g) of Volume^255. folio_ 223 (Wellingtoi'Registry); WHANGAREI ,title, COUNTY COUNCIL coroyred orange on S.O. plan 2gj2j. Situated a1 Anaua-Slr66t, Noucn oE, IurrNrroN To TAKE LeNo poR Roeo Putiki, Wanganui. No-rIc,E is hereby given .that the Whangarei County Council Dated at Wanganui this 2nd day of December 1975. intends. under. the provisions of the Cbunties Act 1956, to K. J. SAFEY, County Clerk. execute a. ce.rtain work, n_amely, a road, and for the purpose of 3tg6 such work the land described in _the Schedule hereto i. .'eq"i."d to be taken.pursuant to the Public Works Act tSZA; and ilotici LAW P,RACTITIONERS ACT 1955 rs f urthel given that a plan showing the said Iand is deposited Punsuerqr to the Law practjtioners.Act 19-55, ai the omce of th,e Council situared notice-New is hereby at Springs Flat. Kamo, and givcn thc Disciplinary Committee of tiri Zealanl mav there inspected,_.without fee. by ilt persons during Law,,society^thar ordinary_office_be o1 Jh.e !f!h day oJ November 1E75, ordeied hours. AI'l persons affectLd bv'the said worf that the name of John Victor Carrhy, or,by taking,of the said of Auckland, be restoreJ .iand and who h#e any oUyection to the Rol,l of Barristers and, the-ilojl Soii"ito.i,;-il; thereto.- not being an objection as_ to th€ amouht oi-*riiilg pay_ Suprcme Court of New Zealand, JUi"ai"f t"-iti" compens,arion. must state their objectior. that -n; 11lt 9i i, . the said John Victor Carthy ,h;if practise"b.Olti"i as a and send the same to the Secretary, Town and Countr! solicitor on Planning p.O. his own account,rvhe.tt(-". in larlneritrip; Appeal .Board, Box ViU, Wittiigton Nortii, wise, until authorised by the'Disciplinary'Committee so as to reach him not later than .the to do"th.; so. 13th dav'of Januarv Datcd at 1976 being.40 days aftcr the first publicatior-"'i itii.-r"ii*. Wellington this 3rd day of December 1975. rt..any obJeotion is received public a hearing of the same ,Regis.rar will be held unless the objector btherwisi ..qii."r, and eich ,n"3;oY;,13[5H'" objector 'the New Zearand. will be advised of time una fiai"h'suit ii""iing. 3210 "r 2978 THE NEW ZEALAND GAZETITE No. 110

FRIENDLY SOCIETY REGISTBRED GEN{ERAL PUBLICATIONS PuRsuANr to section 16 of the Friendly Societies Act 1909, the Aucktand Insurance Credit Union wirth registered office Society STATISTICS Price at Auckland is registered as a Specially Authorised Per CoDy under the Friendly Societies Act 1909. $ rDated at lVellington this 8th day of December 195. Agricultural Statistics l97l-72 1.85 O. D. GOOD, Registrar of Friend'ly Socreties. Balance of Payments D7A7l 0.60 328'I Buildins Statisiics l97l-72 and 1972-73 0.60 Cancer-Data (1974 edition) Deaths, Cases Reported . 2.50 Catalogue of N.Z. Statistics 1972 .... 3.00 C,ensrn of Libraries l%9 ..... 0.85 Education Statistics 1974 (Part I) .. .. 1.00 Electric Power and Development, Operation for Year NEW ZEALAND GOVERNMENT PUBLICATIONS Ended 3l March 1974 0.50 GOVERNMENT BOOKSHOPS Exoorts l97F7l (Julv-December) . 3.00 New Zealatd, March 1972 . 1.50 publications is available Hoipital Statistics bf 3l A selective range of Government Indrlstrial Injuries 1970 l.l0 Bookshops: from the following Government Industrial Production 197 1-72 3.00 Wellington- Insurance Statistics 1972-73 0.60 Mul[rave Street lel-ephone 737 320 Justice Statistics 1972 1.60 Rutlierford House, Lambton Quay Telephone 726 145 Local Authority Statistics lnFlz 1.85 World Trade Center, Cubacade, Cuba Street Monthly Abstract of Statistics, Latest Available Statistics Private Bag TelePhone 349 572 on l.{umerous Subjects, with Detailed Trade Figures, Auckland: Llousing Corporation of New Zealaod Building, $10 per calendar year, post free ... 0.80 Rutland Street N.Z. tabour Force- Pr6jections 1971-2001 . 0.85 P.O. Box 5344 TelePhooe 32 919 N.Z. Pocket Digest of Statistics 0.60 Population and Migration l97l-1972 .... 1.35 Hamilton: Barton Stret Population Projection 197l-2001 0.60 P.O. Box 857 TelePhone 80 103 Price, Wages and Labour 1972 (np to June 1973) . 1.60 Christchurcb: 130 Oxford Terraco Transport Statistics 1972 l.l0 P.O. Box l72l TelePhone 50 331 Vital Statistics 192 1.35 Dunedin: T. and G. Insurance Building, Prinoes Street N.Z. Official Yearbook '1975 3.50 P.O. Box llM Telephone 78 294 Wholesale Retail Mail Order TABLB OF CYLTNDER VOLUMES Postage: All publications are post or freight free within New Zealand by second-class surface mail or surface freight. By R. G. Colt-err 76 pages. Price $l Postage or freight is extra when publications are forwarded by fust--class surtace mail, by air mail, by air freighl or overseas. TASMAN AND NEW ZEALAND phone your Bookshop Call, write, or nearest Government A Bibliographical Study fo,r your requiremens. By E. A. Mc(.onuIo< 72 pages, illustrated. Price 75c. I\'EW ZEALAIYD STAIYDARD SPECIFICATIONS These are not now available from Governmetrt Bookshops but may be obtained from the Standards Association of New Zealand, Private Bag, Wellington. CONIENTS

TIIE hIEW ZEALAIID GAZEf,TE Page Subscriptions--:The subscription is at tbe rate of $30 per calendar year, including postage, payable in advance. ADVERTTSEMENTS ...... 2%5 Singlo copies available as issued. APPoINTMENTS 29',2.6 The price of each Gazette varies and is printed thereon. 2962 The New Zealand Gazette is published on Thursday evening BnNxnup-rcv Nortcr,s departments must of each week. Notices from Government ,2925 be received by the Gazelte Clerk, Department of Internal DEFENCE NortcES ..... Advertisements will be accepted Affairs, by noon on Tuesdays. 2963 by the Gi:vernment Printer until noon on Wednesdays. I-axo Tnexsrrn Agr: Norlcrs Advertisements are charged at the rate of lOc per line. MrscELLANErlus- The numbcr of insertions required must be written across Corrigendum: Nobice 2923 tho face of the advertisement. Climatological Table 2947 All advertisements should bo written on one side of the Customs Tariff: Notices ... 2952 paper, and signatures, etc., should be written in a legible hand Food and 'Drug Act: Notices . 2939 'Harbours Act: Notices 2942 Land Act: Notices 2938 I-ocal Authoriities Loans Adt: Notice 2940 ,Maor,i Affairs Act: Notices 2939 Mining Act: Notice 2938 STATUTORY REGT'LATIONS Motor Launch Regulations: Notices 2941,2943 tJnder the Regulations Act 1936, statutory regulations of Noxi,ous Weeds Aot: Ndtices 2941 published the Nenz 'Zealandgeneral legislative force are no longer in Officioting Ministers: Notice 2928 dazette, but are supplied under any one or more of Post Offioe Aot: Notice 2938 the following arrangements : Public Works Aot: Notioes 2928 (l) All resulations serially as issued (puached for filing), Regula'tions Act: Notice 2946 subs-cription $20 per calcodar year in advance. 'Reserves and Domains Aot: Notices 2918 2914 (2) (including bound buckram. Reserve Bank: Statement Annual Volume index) in 'Rural Banking and Finance Corporation Aot Notices 2E44 price on application. (Volumes fcr years 1936-37 znd 'sctredule pnnt of Contradts: Notice 2945 1939.{'2 are out of ) Trustee Act: Notice 2956 (3) Separate regulations as issued. The price of each regulation is printed thereon. PnocleuertoNs, ORDERs IN CouNclL, aNo WenuNrs 2923

Price 40c BY AUTIIORITY: A. R. S}IEARER, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND_Ig75