No. 102 2821

THE GAZETTE Published by Authority

WELLINGTON: THURSDAY, 3 JULY 1986

CORRIGENDUM Given under the hand of His Excellency the Governor­ Approval of Persons Authorised to Perform Vaccination Against General, and issued under the Seal of New Zealand, Tuberculosis this 16th day of June 1986. K. T. WETERE, Minister of Lands. IN the notice with the above heading published in the New Zealand Gazette, 3 April 1986, No. 48, page 1379, let stand [L.S.] GOD SAVE THE QUEEN! . "Catherine Margaret Logan, public health nurse," (L. and S. H.O. 6/6/1267; D.O. 38/1/2) and cancel the Corrigendum published in the New Zealand Gazette, 311 8 May 1986, No. 69, page 1975 "Catherine Margaret Logan, medical practitioner". Also, in the notice with the above heading published in the New Zealand Gazette, 3 April 1986, No. 48, page 1379, Cancelling a Notice Declaring Land to be Crown Land for "Alison Jean Jenkin, public health nurse" read "Alison Jean Jenkin, medical practitioner". PAUL REEVES, Governor-General Dated at Wellington this 23rd day of June 1986. A PROCLAMA nON GEORGE SALMOND, Director-General of Health. PURSUANT to section 265 (3) of the Maori Affairs Act 1953, I, The Most Reverend Sir Paul Alfred Reeves, the Governor-General of 10 New Zealand, hereby declare the notice describing the land in the Schedule hereto as being Crown land subject to the Land Act 1948 Declaring Land in the Westland Land District, Vested in the and published in the New Zealand Gazette on 27 June 1985, No. 122, Canterbury Education Board as a Site for a School, to be Vested page 2705, is hereby cancelled. . in Her Majesty the Queen

PAUL REEVES, Governor-General SCHEDULE A PROCLAMATION SOUTH LAND DISTRICT PURSUANT to subsection (6) of section 5 of the Education Lands Act 1949, I, The Most Reverend Sir Paul Alfred Reeves, the ALL that piece ofland situated in Block I, Ahikereru Survey District Governor-General of New Zealand, hereby proclaim and declare and described as follows: that the land described in the Schedule hereto, being an area vested Area in the Canterbury Education Board as a site for a school, shall be ha Being vested in Her Majesty the Queen, freed and discharged from every educational trust affecting the same, but subject to all leases, 287.7270 Whirinaki No.2 Section 3A as shown on M.L. Plan 21511 encumbrances, liens, or easements affecting the same at the date and being part of the land contained in certificate of hereof. title, Volume 86, folio 150, South Auckland Regi~try. Given under the hand of His Excellency the Gov~rnor­ SCHEDULE General, and issued under the Seal of New Zealand, this 23rd day of June 1986. . WESTLAND LAND DISTRICT-GREY COUNTY K. T. WETERE, Minister of Maori Affairs. 8094 square metres, more or less, being Lot I, D.P. 436, situated ,.' in Block Ill, Waimea Survey District. [L.S.] GOD SAVE THE QUEEN! 4047 square metres, more or less, being Reserve 760, situated in Block Ill, Waimea Survey District. Part certificate of title 2Cj711. (M.A.H.O. 7/2/418) S.O. Plan 1640. 6/1AL/2CL

A 2822 THE NEW ZEALAND GAZETTE No. 102

Cancelling a Notice Declaring Land to be Crown Land Given under the hand of His Excellency the Governor­ General. and issued under the Seal of New Zealand, this 23rd day of June 1986. PAUL REEVES, Governor-General K. T. WETERE, Minister of Maori Affairs. A PROCLAMA nON [L.S.) GOD SAVE THE QUEEN! PURSUANT to section 265 (3) of the Maori Affairs Act 1953, I, The Most Reverend Sir Paul Alfred Reeves. the Governor-General of (M.A.H.O.7/2/418) New Zealand, hereby declare the notice describing the land in the 6/lAL(2CL Schedule hereto as being Crown land subject to the Land Act 1948 and published in the New Zealand Gazette on 15 August 1985, No. 151. page 3506. is hereby cancelled. Cancelling a Notice Declaring Land to be Crown Land

SCHEDULE PAUL REEVES, Governor-General SOUTH AUCKLAND LAND DISTRICT A PROCLAMA nON ALL that piece ofland situated in Block 1, Takapau Survey District PURSUANT to section 265 (3) of the Maori Affairs Act 1953, I, The and described as follows: Most Reverend Sir Paul Alfred Reeves, the Governor-General of New Zealand, hereby declare the notice describing the land in the Area Schedule hereto as being Crown land subject to the Land Act 1948 ha Being and published in the New Zealand Gazette on 15 August 1985, 11.2553 Section 14. being formerly part Paeroa South B2 Block; No. 151, page 3506, is hereby cancelled. as shown on M.L. Plan 18430. Given under the hand of His Excellency the Governor­ SCHEDULE General. and issued under the Seal of New Zealand, this 23rd day of June 1986. SOUTH AUCKLAND LAND DISTRICT K. T. WETERE, Minister of Maori Affairs. ALL that piece of land situated in Block XI, Ngongotaha Survey [L.S.) GOD SAVE THE QUEEN! District and described as follows: Area (M.A.H.O. 7/2/420, 63/71) m' Being 6/1AL(2CL 1080 Section 9, formerly part Paeroa South B2 Block; as shown on M.L. Plan 18430. Declaring Land to be Crown Land Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 23rd day of June 1986. PAUL REEVES. Governor-General K. T. WETERE, Minister of Maori Affairs. A PROCLAMATION [LS.) GOD SAVE THE QUEEN! PURSUANT to section 265 of the Maori Affairs Act 1953, I, The Most Reverend Sir Paul Alfred Reeves. the Governor-General of (M.A.H.O. 7/2/419,63/71) New Zealand. being satisfied that the land described in the Schedule hereto has been vested in the Crown, hereby declare the said land 6(IAL(2CL to be Crown land subject to the Land Act 1948. Declaring Land to be Crown Land SCHEDULE SOUTH AUCKLAND LAND DISTRICT PAUL REEVES, Governor-General ALL that piece of land situated in Block 1, Takapau Survey District A PROCLAMATION and described as follows: PURSUANT to section 265 of the Maori Affairs Act 1953, I, The Area Most Reverend Sir Paul Alfred Reeves, the Governor-General of ha Being New Zealand, being satisfied that the land described in the Schedule 11.2553 Section 14, Block 1, Takapau Survey District. hereto has been vested in the Crown, hereby declare the said land to be Crown land subject to the Land Act 1948. Givell under the hand of His Excellency the Governor­ General. and issued under the Seal of New Zealand. this 23rd day of June 1986. SCHEDULE K. T. WETERE, Minister of Maori Affairs. SOUTH AUCKLAND LAND DISTRICT [L.S.) GOD SAVE THE QUEEN! ALL that piece of land situated in Block XI, Ngongotaha Survey District and described as follows: (M.A.H.O. 7/2/420.63/71) 6(IAL(2CL Area m' Being 1080 Section 9, Block XI, Ngongotaha Survey District. Declaring Land to be Crown Land Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, PAUL REEVES. Governor-General this 23rd day of June 1986. A PROCLAMA nON K. T. WETERE, Minister of Maori Affairs. [L.S.) PURSUANT to section 265 of the Maori Affairs Act 1953, 1, The GOD SAVE THE QUEEN! Most Reverend Sir Paul Alfred Reeves. the Governor-General of (M.A.H.O. 7/2/419,63/71) New Zealand, being satisfied that the land described in the Schedule hereto has been vested in the Crown, hereby declare the said land 6/lAL(2CL to be Crown land subject to the Land Act 1948.

Declaring Land Used as a Roadway in the County of SCHEDULE Taumarunui to be Road SOUTH AUCKLAND LAND DISTRICT ALL that piece ofland situated in Block 1. Ahikereru Survey District PAUL REEVES, Governor-General and described as follows: A PROCLAMA nON Area PURSUANT to sections 421 and 422 of the Maori Affairs Act 1953, ha Being I, The Most Reverend Sir Paul Alfred Reeves, the Governor-General 28.5640 Whirinaki Part 2. Section 3A Block. being part of the land of New Zealand, hereby declare the land described in the Schedule contained in certificate of title, Volume 86. folio 150, hereto. and used as a roadway. to be road. and to be vested in The South Auckland Registry. Taumarunui County Council. 3 JULY THE NEW ZEALAND GAZETTE 2823

SCHEDULE The following Lieutenants to be temp. Captain with effect from WELLINGTON LAND DISTRICT the date shown: ALL those pieces of land situated in Block XIV, Kaitieke Survey L. U. Hughes, I May 1986. District, described as follows: A. J. Masters, I March 1986. Area ROYAL N.Z. ARMOURED CORPS m2 Being Supernumerary List 8828 Part Waimarino 4; marked "A" on plan. The engagement of Captain Y. M. Hall is extended until 27 August ha 1987. 2.5779 Part Waimarino 4; marked "B" on plan. As shown marked as above mentioned on S.O. Plan 33586, lodged ROYAL N.Z. INFANTRY REGIMENT in the office of the Chief Surveyor at Wellington. Lieutenant Colonel (acting Colonel) G. E. Vickers is re-engaged Given under the hand of His Excellency the Governor­ until I May 1989. General, and issued under the Seal of New Zealand, Lieutenant Colonel B. E. Hall, M.e, to be acting Colonel with this 26th day of June 1986. effect from 9 June 1986. JONATHAN HUNT, Lieutenant J. T. Burrows to be temp. Captain with effect from for Minister of Works and Development. 18 February 1986. [L.S.) GOD SAVE THE QUEEN! The commission of 2nd Lieutenant (on prob.) P. R. W. Van der Ent is confirmed, with seniority from 20 December 1985. (P.W. 37/693; Wg. D.O. 18/15/0) 16/1 ROYAL N.Z. CORPS OF TRANSPORT Major R. B. Haworth is re-engaged until 30 January 1992. Amending a Proclamation Taking a Right of Way Easement Ol'er Land for Fish Breeding Purposes in Block XVI. Rotorua ROYAL N.Z. ARMY MEDICAL CORPS Survey District. Rotorua District Lieutenant (temp. Captain) P. R. Haultain is re-engaged until 18 June 1995. PAUL REEVES, Governor-General ROYAL N.Z. DENTAL CORPS A PROCLAMA nON PURSUANT to section 55 ofthe Public Works Act 1981, I, The Most Major Alexander Murdoch Reid, B.D.S., is posted to the Retired Reverend Sir Paul Alfred Reeves, the Governor-General of New List with effect from 10 May 1986. Zealand. hereby amend the Proclamation dated the 8th day of N.Z. ARMY PAY CORPS February 1972, published in Gazette No. 15, the 17th day of February 1972 at page 303 taking a right of way easement over land for fish Captain (temp. Major) and Quartermaster J. F. McQueen to be breeding purposes, pursuant to the Public Works Act 1928, by Major and Quartermaster with seniority and effect from 19 May omitting the Schedule thereto and. substituting the following 1986. Schedule. ROYAL N.Z. NURSING CORPS SCHEDULE Captain Mauieen Maree Frankpitt is transferred to the Army Reserve, General List of Officers, in her present rank with effect SOUTH AUCKLAND LAND DISTRICT frolJ1 19 May. 1986. ALL that piece of land containing I acre and 13.5 perches. situated in Block XVI, Rotorua Survey District, being part Okoheriki I H North part 6B2 Block; as shown coloured yellow on S.O. Plan 45392, TERRITORIAL FORCE lodged in the office of the Chief Surveyor at Hamilton. ROYAL REGIMENT OF N.Z. ARTILLERY Given under the hand of His Excellency the Governor­ General. and issued under the Seal of New Zealand. 16th Field Regiment. RNZA this 23rd day of June 1986. 2nd Lieutenant P. J. Bellamy, LL.B: the notice published in the FRASER COLMAN. Gazette, 15 May 1986, No 72, page 2107, is cancelled and the Minister of Works and Development. following substituted: "2nd Lieutenant P. J. Bellamy, LL.B., to be Lieutenant with seniority and effect from II December 1985." [L.s.1 GOD SAVE THE QUEEN! ROYAL N.Z. INFANTRY REGIMENT (P.W. 24/2577: Hn. D.O. 36/9/3/6/0) 16/1 3rd Battalion (Auckland (Countess of Ranfurly's Own) and Northland), RNZIR Appointments. Promotions. Extensions. Transfers. Resignations. Captain (temp. Major) Bruce Mcinnes Stainton, E.D.. LL.B., and Retirements of Officers of the New Zealand Army relinquishes the temporary rank of Major and is transferred to the Army Reserve, Regimental List of Officers. 3rd Battalion (Auckland PURSUANT to section 35 of the Defence Act 1971. His Excellency (Countess of Ranfurly's Own) and Northland). RNZIR, in the rank the Governor-General has approved the following appointments, of Captain with seniority from 15 March 1978 and effect from I promotions. extensions. transfers, resignations, and retirements of April 1986. officers of the New Zealand Army. The following Captains are transferred to the Army Reserve, Regimental List of Officers, 3rd Battalion (Auckland (Countess of REGULAR FORCE Ranfurly's Own) and Northland), RNZIR. in their present rank and seniority with effect from I April 1986: ApPOINTMENTS TO COMMISSION Soren Neilsen Gedge The following are appointed to commissions in the rank of David John Robertson, B.se Lieutenant and Quartermaster. with seniority and effect from 12 Richard Evan Moore is appointed to a commission in the rank May 1986 and are engaged until retiring age for rank: of 2nd Lieutenant, with seniority and effect from 10 March 1986. C40988 Warrant Officer Class I Desmond Russell Hammond. 4th Battalion (Otago and Southland), RNZIR The Corps of Royal N.Z. Electrical and Mechanical Engineers. B542272 Warrant Officer Class II Ian George Irving. N.Z. Army Lieutenant A. S. Rongen to be temp. Captain with effect from II Pay Corps. January 1986. W41696 Warrant Officer Class I John Herbert Mountain, Royal 7th Battalion (Wellington (City of Wellington's Own) and Hawkes N.Z. Army Medical Corps. Bay), RNZIR F41014 Warrant Officer Class II Gerald Philip O'Connor, Royal Captain H. M. Jury to be temp. Major with effect from 22 July N.Z. Infantry Regiment. 1985 and Major with seniority and effect from 19 January 1986. Lieutenant S. J. Gibson to be temp. Captain with effect from 15 ROYAL REGIMENT OF N.Z. ARTILLERY November 1985 .. Captain and Quartermaster B. D. Millyn is re-engaged until 14 August 1988. ROYAL N.Z. CORPS OF TRANSPORT Captain (temp. Major) and Quartermaster E. G. Willbond, B.E.M., 3rd Transport Squadron, RNZCT to be Major and Quartermaster with seniority and effect from 19 Philippa Jane Jones is appointed to a commission in the rank of May 1986. 2nd Lieutenant, with seniority and effect from 30 August 1985. 2824 THE NEW ZEALAND GAZETTE No. 102

ROYAL N.Z. ARMY MEDICAL CORPS flight Lieutenant (temp. Squadron Leader) Anne Elizabeth Peters Major Michael John Knapton, M.B .. CH.B., of 6th Battalion is re-appointed to the Regular Air Force on a fixed en~gement of (Hauraki), RNZIR, is posted to the Retired List with effect from 7 years in the rank of flight Lieutenant, with senionty from 15 19 December 1985. May 1978 and effect from 17 March 1986. Phillip Bruce Thwaite, M.B .. CH.B., is appointed to a commission Supply Division in the rank of Lieutenant, with seniority from 2 May 1984 and effect flying Officer R. T. Robertson to be temp. flight Lieutenant with from 2 May 1986; to be temp. Captain with effect from 2 May 1986. effect from 29 March 1986. Pilot Officer R. A. Nimmo: with reference to the notice published ROYAL N.Z. DENTAL CORPS in the Gazette, 22 August 1985, No. 155, page 3613./or the seniority Lieutenant C. Sharp, B.O.S., to be acting Captain with effect from date "20 May 1985" substitute "6 August 1985". 9 April 1986. Special Duties Division ROYAL N.Z. CHAPLAINS' DEPARTMENT Squadron Leader W. C. Thomson, B.A.: with reference to the notice published in the Gazette, 8 August 1985, No. 145, page 3323,for Chaplain Class IV P. A. Collett to be temp. Chaplain Class III the seniority date "4 June 1985" substitute "4 June 1983". with effect from 9 September 1985. Squadron Leader Roger Hampton Binney is re-appointed to the ROYAL N.Z. NURSING CORPS Regular Air Force on a fixed engagement of 6 years in his present rank, with seniority from 26 May 1984 and effect from 26 May Lieutenant J. A. Amyes to be Captain with seniority and effect 1986. from 31 March 1986. Dated at Wellington this 19th day of June 1986. F. D. O'FLYNN, Minister of Defence. Promotion 200 Secretarial Division flight Lieutenant A. E. Peters to be Squadron Leader with seniority Appointments. Promotions. Extensions. Transfers. Resignations. and effect from 21 May 1986. and Retirements of Officers of the New Zealand Air Force Adjustments of Seniority Special Duties Division PURSUANT to section 35 of the Defence Act 1971, His Excellency The seniority of flight Lieutenant V. M. Marett is ante dated to the Governor-General has approved the following appointments, 30 September 1983. promotions, extensions, transfers, resignations, and retirements of The seniority of flying Officer M. E. Moore is post-dated to 20 officers of the Royal New Zealand Air Force. September 1985.

REGULAR AIR FORCE Transfers to Reserve GENERAL DUTIES BRANCH Secretarial Division Appointments flight Lieutenant Brent Michael Pincott is transferred to the Reserve of Air Force Officers until 2 June 1990, with effect from 3 The following Officer Cadets are appointed to commissions in June 1986. the rank of Pilot Officer. with seniority from the date shown and effect from 12 June 1986: Special Duties Division Squadron Leader Keith Hadlee McGregor, B.se., is transferred to Adam William Zinzan Currey, (X91423) 10 December 1985. the Reserve of Air Force Officers until 2 May 1990, with effect from John Raymond Kendall. (B91426) 10 December 1985. 3 May 1986. Robert Edward Nicholls, (C91427) 10 September 1985. Dennis Joseph Paul O'Connor, (M88952) 10 December 1985. Retirement Raymond Eric Van der Meulen, (E89658) 10 December 1985. Secretarial Division Promotions Pilot Officer Alison Elizabeth Stockwell is retired with effect from Squadron Leader D. A. Barnfield to be temp. Wing Commander 2 June 1986. with effect from 9 June 1986, and Wing Commander with seniority and effect from 16 June 1986. MEDICAL BRANCH Squadron Leader R. J. Metcalfe to be Wing Commander with seniority from 24 April 1986 and effect from 30 May 1986. flight Lieutenant (temp. Squadron Leader) C. C. Lee to be Adjustment of Seniority Squadron Leader with seniority and effect from 20 June 1986. The seniority of flight Lieutenant P. J. Moore, M.B., CH.B., is Transfer to Retired List ante dated to 7 December 1981. Squadron Leader Sydney Marcus Elliott, M.B.E., is transferred to Extensions of Commission and Age for Retirement the Retired List "A" with effect from 31 May 1986. The commissions and age for retirement of the following officers ENGINEER BRANCH are extended until the date shown: Squadron Leader (temp. Wing Commander) J. J. Horan, M.B .. Appointments CH.B .. O.P.H.. 10 December 1987. flight Lieutenant M. Dekker, B.E. (HONS). to be temp. Squadron Squadron Leader J. G. Tees. M.R.C.S.(ENG.). L.R.C.P.(LONO.), Leader with effect from 21 April 1986. O.OBST.R.C.O.G.. O.l.H.. R.C.P.(LONO.) and R.C.S.(ENG.), O.P.H., 13 flying Officer M. B. McLean, B.E. (HONS)., N.Z.C.E.: with reference February 1988. to the notice published in the Gazette, 21 February 1985, No. 27, page 588./orthe seniority date "12 July 1984" substitute "14 August 1984". Transfer to Reserve TERRITORIAL AIR FORCE flight Lieutenant Kevin Baden Smith, N.Z.C.E., is transferred to ADMINISTRATIVE AND SUPPLY BRANCH the Reserve of Air Force Officers until 20 May 1990, with effect Promotion from 21 May 1986. Special Duties Division Transfer to Retired List flight Lieutenant R. A. Powell to be Squadron Leader with seniority Squadron Leader Jan Proctor Alexander is transferred to the and effect from 5 August 1985. Retired List "A" with effect from 2 June 1986. Extensions of Commission ADMINISTRATIVE AND SUPPLY BRANCH Special Duties Division Appointments The commissions of the following officers are extended until the date shown: Secretarial Division flight Lieutenant H. I. Williams to be temp. Squadron Leader Squadron Leader R. A. Powell, 18 April 1991. with effect from 4 June 1986. flight Lieutenant W. Penman, 31 May 1991. 3 JULY THE NEW ZEALAND GAZETTE 2825

RESERVE OF AIR FORCE OFFICERS Reappointment of Member of the State Services Commission Extensions of Commission The commissions of the following officers are extended until the PURSUANT to section 3 of the State Services Act 1962, His Excellency date shown: the Governor-General has been pleased to reappoint Wing Commander A. N. White, M.B., CH.B., DIP.OBST., 19 June Donald Kent Hunn of Wellington 1988. as a member of the State Services Commission for a further term Acting Wing Commander R. M. Conly, 3 February 1990. of 5 years from 29 June 1986. Squadron Leader A. G. Martin, II February 1990. Dated at Wellington this 23rd day of June 1986. Transfers DA VID LANGE, Prime Minister. Wing Commander C. F. L. Jenks is transferred from the General Reserve to the Active Reserve until 19 December 1987, with effect from 20 December 1985. flight Lieutenant (temp. Squadron Leader) A. E. Peters is transferred to the Regular Air Force with effect from 17 March Cancellation of Appointment and Appointment of a Member of 1986. the Marine Council Retirements The following officers are retired with effect from the date shown: PURSUANT to section 15A of the Shipping and Seamen Act 1952 (as substituted by section 2 ofthe Shipping and Seamen Amendment flight Lieutenant John Gordon Headifen, 18 February 1986. Act 1971), I. Richard William Prebble, Minister of Transport, hereby: flight Lieutenant George Alexander James, 23 May 1986. 1. Cancel the appointment of flying Officer Robert Andrew Guard, 19 February 1986. Arthur Graham Smith flying Officer Kim Rutherford McKay, 6 May 1986. RETIRED LIST "A" as a member of the Marine Council; and 2. Appoint Transfer Squadron Leader R. H. Binney is transferred to the Regular Air David Eyton McPherson Force with effect from 25 May 1986. a member of the Marine Control to represent owners of New Zealand Dated at Wellington this 24th day of June 1986. Ships. F. D. O'FLYNN, Minister of Defence. Dated at Wellington this 27th day of June 1986. 35 R. W. PREBBLE, Minister of Transport.

The Electoral Main Rolls Closing Notice 1986 6

PURSUANT to section 61 (2) (b) of the Electoral Act 1956, the Chief Appointment of Honorary Community Officers Under the Maori Registrar of Electors hereby gives the following notice. Community Development Act 1962 NOTICE 1. Title and commencement-(I) This notice may be cited as the PURSUANT to section 5 (I) of the Maori Community Development Electoral Main Rolls Closing Notice 1986. Act 1962, the Minister of Maori Affairs hereby appoints the persons named in the Schedule hereto to serve as Honorary Community (2) This notice shall come into force on the day after the date of Officers for a term not exceeding 3 years in the area shown in the its publication in the Gazette. second column of the Schedule. 2. Date for closing of main rolls-The main rolls for every General electoral district and for every Maori electoral district shall close on the I st day of August 1986. SCHEDULE Dated at Wellington this 27th day of June 1986. Name Area F. McINERNEY, Anna Carlson Johnsonville Chief Registrar of Electors. Tuakana Carlson Johnsonville Dated this 17th day of June 1986. EXPLANATORY NOTE This note is not part of the notice. but is intended to indicate its K. T. WETERE, Minister of Maori Affairs. general effect. This notice closes, as at I August 1986, the main rolls for all 2/1 electoral districts and enables the main rolls to be printed and pub­ lished as at that date. Reappointment of Honorary Community Officers Under the The rolls will reflect the response to the Roll Revision/Maori Maori Community Development Act 1962 Option exerci~e conducted during the period of2 months beginning on 7 April 1986 and ending with the close of 6 June 1986. The rolls will include, in addition, the names of the persons who have become PURSUANT to section 5 (3) ofthe Maori Community Development registered as electors since that exercise and not later than I August Act 1962, the Minister of Maori Affairs hereby reappoints the persons 1986. named in the Schedule hereto to serve as Honorary Community The rolls will be available to the public for checking. Officers for a further term of 3 years in the area shown in the second column of the Schedule. The Electoral Act 1956 requires that this printing of the rolls be done at least once in each year. 110 SCHEDULE

Name Area Representative of the Employees of the Northland Harbour Board Appointed to the Northland Harbour Board Appeal Board Arapera Bella Harrison Gisborne Tiny Rangimarie Mikara Wairoa PURSUANT to section 45 of the Harbours Act 1950, His Excellency Mana Mita Nuhaka the Governor-General has been pleased to appoint Mita Ngatai Nuhaka Paul Basil Temm, Q.c. , Mete Wainui Wairoa to be a member of the Appeal Board set up in connection with tht Waingahuerangi Waipara Gisborne appeal of John Anthony Bonetti against the decision of the Northland Helena Annette Winitana Waikaremoana Harbour Board in appointing Terrence William Archer to the position of general manager. Hine Teariki Papuni Tolaga Bay Dated at Wellington this 25th day of June 1986. Dated this 15th day of April 1986. R. W. PREBBLE, Minister of Transport. K. T. WETERE, Minister of Maori Affairs. (M.O.T.43/817) 2/1 10 2826 THE NEW ZEALAND GAZETTE No. 102

Reappointment of Honorarv Community Officers Under the SCHEDULE Jlaori Community Del'e!opment Act 1962 SOUTH AUCKLAND LAND DISTRICT PURSUANT to section 5 (3) of the Maori Community Development ALL that piece of land containing 20.2595 hectares, situated in Blocks Act 1962, the Minister of Maori Affairs hereby reappoints the persons X and XIV, Tatua Survey District, being part Wairakei Block shown named in the Schedule hereto to serve as Honorary Community on D.P. 25307. Part certificate of title, Volume 663, folio 295. Officers for a further term of 3 years in the area shown in the second column of the Schedule. Dated at Wellington this 30th day of June 1986. A. MUNRO, SCHEDULE for Minister of Works and Development. Name Area (P.W. 24/4494/0; Hn. D.O. 36/29/3/3/0) Hana Lyola Cotter Napier 14/1 Erena Te Pau Konia Napier Marina Stirling Ropiha Waipukurau Dated this 17th day of June 1986. K. T. WETERE. Minister of Maori Affairs. Land Declared to be Road in Block V. Whakamaru Survey 2/1 District. Otorohanga District

PURSUANT to section 114 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto to be road and to be vested in The Otorohanga District Council.

Reappoil1lll1el1l of Honorar.!" Communit.!" Officers L"nder the SCHEDULE Maori Community Dere!opment Act 1962 SOUTH AUCKLAND LAND DISTRICT PURSUANT to section 5 (3) of the Maori Community Development ALL that piece of land containing 100 square metres, situated in Act 1962, the Minister of Maori Affairs hereby reappoints the persons Block V, Whakamaru Survey District, being part Waiteti Stream named in the Schedule hereto to serve as Honorary Community bed: as shown marked 'C' on S.O. Plan 53847, lodged in the office Officers for a further term of 3 vears in the area shown in the second of the Chief Surveyor at Hamilton. column of the Schedule. . Dated at Wellington this 30th day of June 1986. SCHEDULE A. MUNRO, for Minister of Works and Development. Name Area (P.W. 35/843: Hn. D.O. 98/6/0/14) Waipa Whaanga Hastings Ybelle Huata Hastings 16/1 Dated this 15th day of April 1986. K. T. WETERE, Minister of Maori Affairs.

2/1 Land Declared to be Road in Block IX, Totoro SlIITer District. Waitomo District .

PURSUANT to section 114 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the .~ppoil1lmelll of .\lembers of lhe Alcoholic Liqllor .~d\·isorr Schedule hereto to be road and to be vested in The Waitomo District Council Council. HIS Excellency the Governor-General has been pleased to appoint pursuant to section 3 of the Alchohc Liquor AdvIsory Council Act SCHEDULE 1976: TARANAKI LAND DISTRICT Donald Ward Beaven, Professor of Medicine of Christchurch, ALL those pieces ofland situated in Block IX, Totoro Survey District. Margaret Anne Sullivan, Justice of the Peace of Hawke's Bay. described as follows: and James Albert Borrows, Research Administrator of Auckland A. R. P. Being to be members of the Alcoholic Liquor Advisory Council for a term o 0 9 Part Section 5. Block IX. Totoro Survev District: of 3 years on and from the II th day of June 1986. (228 m') coloured sepia on S.O. Plan 10695. o 0 6.7 Part Section 5, Block IX. Totoro Survey District; Dated at Wellington this 12th day of June 1986. (170 m') coloured sepia on S.O. Plan 10695. GEOFFREY PALMER. Minister of Justice. o 0 15.8 Part Section 7. Block IX. Totoro Survey District: (400 m') coloured blue on S.O. Plan 10695. (Adm. 3/16 (6)) o 0 7.7 Part Section 7. Block IX. Totoro Survey District: 6 (195 m') coloured blue on S.O. Plan 10695. o 0 7.6 Part Section 7, Block IX, Totoro Survey District; (193 m') coloured blue on S.O. Plan 10695. o 0 15.5 Part Section 5. Block IX. Totoro Survey District: (400 m') coloured sepia on S.O. Plan 10696. o I 1.7 Part Section 5. Block IX. Totoro Survey District. Declaring Land Held for the L"ndertakin/5. of the Wairakei Hotel (1055 m') coloured sepia on S.O. Plan 10696. to be Crown Land Subject to Certatn Rights. III Blocks X and o 2 6.9 Part Mahoenui 3B4A Block: coloured blue on S.O. XIV. Tatua Survey District, Taupo Coullly (2198 m') Plan 10698. As shown on the plans marked and coloured as above mentioned PURSUANT to section 42 of the Public Works Act 1981, ~he Minister and lodged in the office of the Chief Surveyor at New Plymouth. of Works and Development declares the land descnbed In the Dated at Wellington this 30th day of June 1986. A. MUNRO, Schedule hereto' to be Crown land for the purposes of the Land Act for Minister of Works and Development. 1948, subject to the rights granted by. memorandum of transfer No. 290614, South Auckland Land Registry. (P.W. 38/776; Hn. D.O. 98/3/0/4) 16/1 3 JULY THE NEW ZEALAND GAZETTE 2827

Declaring Road in Block Ill. Mapara Survey District. Waitomo FOURTH SCHEDULE District to be Stopped SOUTH AUCKLAND LAND DISTRICT Slopped Road Amalgamated-Land Taken Amalgamated PURSUANT to section 116 of the Public Works Act 1981, the Minister of Works and Development declares the portion of road described ALL those pieces of stopped road and land taken situated in Block in the Schedule hereto to be stopped. II, Otanake Survey District, described as follows: Area m' Being SCHEDULE 993 Section 54, Block II, Otanake Survey District; marked 'A' TARANAKI LAND DISTRICT on plan. 8183 Section 55, Block II, Otanake Survey District: marked 'C ALL that portion of road containing 8440 square metres, adjoining and 'D' on plan. or passing through part Section 7, Block III, Mapara Survey District; as shown marked "A" on S.O. Plan 12202, lodged in the office of As shown marked as above mentioned on S.O. Plan 53785. lodged the Chief Surveyor at New Plymouth. in the office of the Chief Surveyor at Hamilton. Dated at Wellington this 30th day of June 1986. Dated at Wellington this 30th day of June 1986. A. MUNRO. A. MUNRO, for Minister of Works and Development. for Minister of Works and Development. (P.W. 34/4562; Hn. D.O. 98/3/0/24) (P.W. 72/4/2B/0; Hn. D.O. 72/4/2B/OI) 161

16/1 Land Declared to be Road in Block VI. Haralaunga Survey Dislricl, Thames-Coromandel Distriel Land Declared to he Road. Road Stopped and Amalgamated and Land Taken and Amalgamated in Block II. Otanake Survey PURSUANT to section 114 of the Public Works Act 1981. the Minister District. Waitomo District of Works and Development hereby declares the land described in the Schedule hereto to be road and vested in The Thamc~­ PURSUANT to Part VIII of the Public Works Act 1981, the Minister Coromandel District Council. of Works and Development- (a) Pursuant to section 114, declares the land described in the SCHEDULE First Schedule hereto to be road, and vested in The Waitomo District Council: SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 2 acres. 19 perches. situated in (b) Pursuant to section 116, declares the parts of road described Block VI, Harataunga Survey District. being part Matamataharakekc in the Second Schedule hereto to be stopped: Reserve B Block; as shown coloured blue on S.O. Plan 45330, lodged (c) Pursuant to section 119, declares the land described in the in the office of the Chief Surveyor at Hamilton. Third Schedule hereto to be taken: Dated at Wellington this 30th day of June 1986. (d) Pursuant to sections 117 and 119, declares that- A. MUNRO, (i) the area first described in the Fourth Schedule shall for Minister of Works and Development. be amalgamated with the land in certificate of title (P.W. 34/1536; Hn. D.O. 98/2/0/54) 17B/1255, subject to consent certificate H. 618428. (ii) the areas second and thirdly described in the Fourth Schedule shall be amalgamated with the land in certificate of title 29D/122, subject to mortgage No. H.455920.8, Land Acquired for Road Diversion in the City of Chri.ltehllrch S. 542094, H. 184450.2 and H. 466318. PURSUANT to sections 20 and 50 of the Public Works Act 1981. the Minister of Works and Development declares that. an agreement FIRST SCHEDULE to that effect having been entered into, the land described in tlh' Schedule hereto is hereby acquired for road diversion and shall vc~t SOUTH AUCKLAND LAND DISTRICT in The Christchurch City Council on the 3rd day of July 1986. Land Declared 10 be Road ALL that piece of land containing 1730 square metres, situated in SCHEDULE Block II, Otanake Survey District, being part Lot I, D.P. S. 18714; CANTERBURY LAND DISTRICT as shown marked 'B' on S.O. Plan 53785, lodged in the office of the Chief Surveyor at Hamilton. ALL that piece of land containing 809 square metres, situated in Block XV, Christchurch Survey District being Lot 119, D. P. 2, part Rural Section 79, Part Gazette notice 30212/1. SECOND SCHEDULE Dated at Wellington this 30th day of June 1986. SOUTH AUCKLAND LAND DISTRICT A. MUNRO, for Minister of Works and Development. Road Stopped (P. W. 51/3628; Ch. D.O. 40/27/276) ALL those parts of road situated in Block II, Otanake Survey District, 16/1 described as follows: Area Land Acquired for Road, Limited Access Road and State m' Adjoining or passing through Highway in Block XV. Opaheke Survey District. Franklin County 993 Lot I, D.P. S. 18714; marked 'A' on plan. 7385 Part Lot 2, D.P. 10239 and Lot I, D.P. S. 18714; marked 'C' on plan. PURSUANT to sections 20 and 153 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement As shown marked as above mentioned on S.O. Plan 53785, lodged to that effect having been entered into, the land described in the in the office of the Chief Surveyor at Hamilton. Schedule hereto is hereby acquired for a limited access road which has become road, limited access road and State highway, and which pursuant to section II (IA) of the National Roads Act 1953, shall THIRD SCHEDULE form part of State Highway No.2 and shall vest in the Crq.wn on SOUTH AUCKLAND LAND DISTRICT the 3rd day of July 1986.

Land Taken SCHEDULE ALL that piece of land containing 798 square metres, situated in Block II, Otanake Survey District, being part Lot I, D.P. S. 18714; NORTH AUCKLAND LAND DISTRICT as shown marked 'D' on S.O. Plan 53785, lodged in the office of ALL those pieces of land situated in Block XV, Opaheke Parish the Chief Surveyor at Hamilton. described as follows: 2828 THE NEW ZEALAND GAZETTE No. 102

Area Land Declared to be Road in Block Ill. Rewa Survey District, m' Being Masterton County 101 Part Allotment 8, Koheroa Parish; marked "A" on plan. 95 Allotment 270. Koheroa Parish; marked "B" on plan. PURSUANT to section 114 of the Public Works Act 1981, the Minister 917 Part Allotment 8, Koheroa Parish; marked "C" on plan. of Works and Development hereby declares the land described in 188 Part Allotment 8, Koheroa Parish; marked "D" on plan. the Schedule hereto to be road and to be vested in The Masterton As shown marked as above mentioned on S.O. Plan 59940, lodged County Council. in the office of the Chief Surveyor at Auckland. Dated at Wellington this 30th day of June 1986. SCHEDULE A. MUNRO, WELLINGTON LAND DISTRICT for Minister of Works and Development. ALL those pieces ofland situated in Block III, Rewa Survey District, (P.W. 72/2/2A/0; Ak. D.O. 72/2/2A/0/6) described as follows: . 16(1 Area m2 Being Declw'ing Land to be Road and Land Held for Better Utilisation 37 Part Section 612, Whareama District; coloured orange on to he Crown Land in Block XIII, Invercargill Hundred, Southland plan. County 447 Part Lot I, D.P. 8507; coloured orange on plan. 1578 Part Lot I, D.P. 8507; coloured orange on plan. 182 Part Lot I, D.P. 6858; coloured blue on plan. PURSUANT to section 114 of the Public Works Act 1981, the Minister 50 Part Lot 3, D.P. 2218; coloured blue on plan. of Works and Development declares the land described in the First 397 Part Stream Bed (Mangapokia Stream) coloured sepia on Schedule hereto to be road and vested in the Crown and pursuant plan. to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Second Schedule Shown coloured as above mentioned on S.O. Plan 28026, lodged hereto to be Crown land subject to the Land Act 1948. in the office of the Chief Surveyor at Wellington. Dated at Wellington this 27th day of June 1986. FIRST SCHEDULE A. F. J. GALLEN, for Minister of Works and Development. SOUTHLAND LAND DISTRICT (P.W. 41/176; Wn. D.O. 19/2/39/0/9/23)

Land to be Road 16/1 ALL that piece of land containing 834 square metres, being part of Lots 4 and 5 D.R.P. 123, Block XIII, Invercargill Hundred; as shown marked 'A' on S.O. Plan 10751, lodged in the office of the Chief Road Stopped and Amalgamated in Block IVA, Turanganui Surveyor at Invercargill. Survey District, Cook County

PURSUANT to sections 116 and 117 of the Public Works Act 1981, Sl::COND SCHEDULE the Minister of Works and Development declares the part of road SOUTHLAND LAND DISTRICT described in the Schedule hereto to be stopped, and declares the stopped road (now known as Section 6, Block IV A, Turanganui Land Heldfor Better Utilisation to be Crown Land Survey District) shall be amalgamated with the land in certificate of title 2A/953, subject to mortgage 158798.2. ALL that piece ofland containing 3.9626 hectares, being part of Lots 4 and 5, D.R.P. 123. Block XIII, Invercargill Hundred; as shown marked 'B' on S.O. Plan 10751. lodged in the office of the Chief SCHEDULE Surveyor at Invercargill. GIS BORNE LAND DISTRICT Dated at Wellington this 27th day of June 1986. ALL that part of stopped road containing 333 square metres. situated A. F. J. GALLEN, in Block IV A, Turanganui Survey District, adjoining part Lot I, for Minister of Works and Development. D.P. 2387; marked 'F' on S.O. Plan 7575, lodged in the office of (P.W. 72/6/18/0: Dn. D.O. 72/6/18/0/60) the Chief Surveyor at Gisbome. Dated at Wellington this 27th day of June 1986. 14/1 A. F. J. GALLEN, for Minister of Works and Development. Land Declared to be Road in Block IV, Kaiwhata Survey District, (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/603) Wairarapa South County . 16(1 PURSUANT to section 114 of the Public Works Act 1981, the Minister of Works and Development hereby declares the land described in Land Acquired for Road in Block IVA, Turanganui Survey the Schedule hereto to be road and to be vested in The Wairarapa District, Cook County South County Council. PURSUANT to section 20 of the Public Works Act 1981, the Minister SCHEDULE of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto WELLINGTON LAND DISTRICT is hereby acquired for road and shall vest in the Crown on the 3rd ALL those pieces of land situated in Block IV, Kaiwhata Survey day of July 1986 and pursuant to section 11 (IA) of the National District. described as follows: Roads Act 1953 shall form part of State Highway No. 35. Area m1 Being SCHEDULE 1490 Part Section 296: marked "A" on plan. GISBORNE LAND DISTRICT 220 Part Kaiwhata River Bed; marked "B" on plan. 220 Part Kaiwhata River Bed; marked "C" on plan. ALL that piece of land containing 615 square metres, situated in Block IVA, Turanganui Survey District, being part Pouawa Al Block; Shown marked as above mentioned on S.O. Plan 33122, lodged as shown marked 'C' on S.O. Plan 7575, lodged in the office of the in the office of the Chief Surveyor at Wellington. Chief Surveyor at Gisbome. Dated at Wellington this 27th day of June 1986. Dated at Wellington this 27th day of June 1986. A. F. J. GALLEN, A. F. J. GALLEN, for Minister of Works and Development. for Minister of Works and Development. (P.W. 41/932; Wn. D.O. 19/2/30/0/9/17) (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/727)

12(1 18(1 3 JULY THE NEW ZEALAND GAZETTE 2829

Land Acquired for Road in Block IVA. Turanganui Survey to that effect having been entered into, the land described in the District. Cook County Schedule hereto is hereby acquired for a limited access road which has become road, limited access road and state highway and which pursuant to section II (IA) of the National Roads Act 1953 shall PURSUANT to section 20 of the Public Works Act 1981, the Minister form part of State Highway No. I and shall vest in the Crown on of Works and Development declares that, an agreement to that effect the 3rd day of July 1986. having been entered into, the land described in the Schedule hereto is hereby acquired for road and shall vest in the Crown on the 3rd day of July 1986 and pursuant to section II (IA) of the National SCHEDULE Roads Act 1953 shall form part of State Highway No. 35. NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 311 square metres, situated in SCHEDULE Block XIV, Waiwera Survey District and being part Lot I, GISBORNE LAND DISTRICT D.P. 88220; as shown marked "B" on S.O. Plan 60104, lodged in the office of the Chief Surveyor at Auckland. ALL those pieces of land situated in Block IVA, Turanganui Survey District. described as follows: Dated at Wellington this 27th day of June 1986. Area A. F. J. GALLEN, m' Being for Minister of Works and Development. 856 Part Lot I, D.P. 2387; marked 'A' on plan. (P.W. 72/1/2A/0; Ak. D.O. 72/1/2A/12/0) 5184 Part Lot I. D.P. 2387; marked 'B' on plan. 16/1 As shown marked as above mentioned on S.O. Plan 7575, lodged in the office of the Chief Surveyor at Gisborne. Land Acquired for Road in Block IV, Woodville Survey District. Dated at Wellington this 27th day of June 1986. Woodville Borough A. F. J. GALLEN, for Minister of Works and Development. PURSUANT to section 20 of the Public Works Act 1981, the Minister (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/603) of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto 16/1 is hereby acquired for road and shall vest in the Crown on the 3rd day of July 1986 and pursuant to section II (IA) of the ,National Land Acquired for Limited Access Road in the County of Clifton Roads Act 1953 shall form part of State Highway No.2.

PURSUANT to sections 20 and 153 of the Public Works Act 1981, SCHEDULE the Minister of Works and Development declares that, an agreement HAWKE'S BAY LAND DISTRICT to that effect having been entered into, the land described in the Schedule hereto is acquired for limited access road and has become ALL that piece ofland containing 6 square metres, situated in Block road, limited access road, and State highway and vested in the Crown IV, Woodville Survey District, being part Lot 99, D.P. 46; as shown on the 3rd day of July 1986. marked 'B' on S.O. Plan 8558, lodged in the office of the Chief Surveyor at Napier. Dated at Wellington this 27th day of June 1986. SCHEDULE A. F. J. GALLEN, TARANAKI LAND DISTRICT for Minister of Works and Development. ALL that piece of land containing 459 square metres, situated in (P.W. 72/2/5/0; Na. D.O. AD 6/2/28/453) Block V. Waitara Survey District, being part Section 40, Waitara East District; as shown marked "H" on S.O. Plan 12170, lodged in 16/1 the office of the Chief Surveyor at New Plymouth. Dated at Wellington this 27th day of June 1986. Land Acquired for Road in the County of Clifton A. F. J. GALLEN, for Minister of Works and Development. PURSUANT to section 20 ofthe Public Works Act 1981, the Minister (P.W. 72/3/7/0; Wg. D.O. 7/3/0/2) of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto 14/1 is hereby acquired for road, which pursuant to section II (IA) of the National Roads Act 1953, shall form part of State Highway 40, and shall vest in the Crown on the 3rd day of July 1986. Land Acquired for Road (State Highway No. I) in Block III. Waiwera Survey District. Rodney County SCHEDULE PURSUANT to section 20 of the Public Works Act 1981, the Minister TARANAKI LAND DISTRICT of Works and Development declares that, an agreement to that effect ALL that piece of land containing 2594 square metres, situated in having been entered into, the land described in the Schedule hereto Block IX, Waro Survey District, being part of Section 4; as shown is hereby acquired for road and shall vest in the Crown on the 3rd marked "A" on S.O. Plan 12504, lodged in the office of the Chief day of July 1986. Surveyor at New Plymouth. Dated at Wellington this 27th day of June .1986. SCHEDULE A. F. J. GALLEN, NORTH AUCKLAND LAND DISTRICT for Minister of Works and Development. ALL that piece of land containing 809 square metres, situated in (P.W. 72/40/7/0; Wg. D.O. 7/40/0/4) Block III. Waiwera Survey District and being Lot I, D.P. 36262. All certificate of title Volume 947, folio 176. 14/1 Dated at Wellington this 27th day of June 1986. Land Acquired for Road. Land Declared to be Road and Road A. F. J. GALLEN, Stopped in the County of Pohangina for Minister of Works and Development. (P.W. 72/1/2A/0; Ak. D.O. 72/1/2A/0/374) PURSUANT to the Public Works Act 1981, the Minister of Works 16/1 and Development: (a) Pursuant to section 20 declares that, an agreement to that effect having been entered into, the land described in the First Land Acquiredfor Road. Limited Access Road and State Schedule hereto is hereby acquired for road and vested in Highway in Block XIV, Waiwera Survey District. RodnRY County the Pohangina County Council on the 3rd day of July 1986. (b) Pursuant to section 114, declares the land described in the PURSUANT to sections 20 and 153 of the Public Works Act 1981, Second Schedule hereto to be road and vested in The the Minister of Works and Development declares that, an agreement Pohangina County Council.

B 2830 THE NEW ZEALAND GAZETTE No. 102

(c) Pursuant to sections 116 and 117, declares the portions of road SCHEDULE described in the Third Schedule hereto to be stopped and to be amalgamated with the land in certificate of title, SOUTH AUCKLAND LAND DISTRICT Volume 127, folio 10, ALL that piece ofland containing 745 square metres, being Lot 145, D.P. S. 26054 and being part Allotments 44 and 45, Parish of Pepepe excepting thereout all mines and minerals lying in or under the said FIRST SCHEDULE land as excepted for Allotment 44 by conveyance 326244 (R. 424/27) and Allotment 45 by transfer 172438. All certificate of title WELLINGTON LAND DISTRICT No. 24B/804. Dated at Wellington this 27th day of June 1986. Land Acquiredfor Road A. F. J. GALLEN, ALL that piece of land containing 8730 square metres, situated in for Minister of Works and Development. Block X, Pohangina Survey District, being part Section 8; as shown (P.W. 104/63/0; Hn. D.O. 54/0/1/1/14) marked "A" on S,O. Plan 33913, lodged in the office of the Chief Surveyor at Wellington. 16/1

Crown Land Set Apart for State Housing Purposes in Block I, SECOND SCHEDULE Tarawera Survey District, Rotorua District WELLINGTON LAND DISTRICT PURSUANT to section 52 of the Public Works Act 1981. the Minister Land Declared to be Road of Works and Development declares the land described in the Schedule hereto to be set apart, for State housing purposes. ALL that piece of land containing 666 square metres, situated in Block X, Pohangina Survey District, being part Section 54; as shown marked "B" on S.O. Plan 33913, lodged in the office of the Chief SCHEDULE Surveyor at Wellington. SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 825 square metres. being Section THIRD SCHEDULE 110, Block 1, Tarawera Survey District. All Gazette notice H. 563618 WELLINGTON LAND DISTRICT (Nell' Zealand Gazette, 1978, page 5365). Dated at Wellington this 27th day of June 1986. Road Stopped and Amalgamated A. F. J. GALLEN, ALL that piece of road containing 9080 square metres, situated in for Minister of Works and Development. Block X, Pohangina Survey District. adjoining or passing through (P.W. 104/166/0; Hn. D.O. 71/3/1/0/13) part Sections 8, 9 and 54; marked "C" on S.O. Plan 33913, lodged in the office of the Chief Surveyor at Wellington. 16/1 Dated at Wellington this 27th day of June 1986. Land Held Under the Reserves Act 1977 Set Apart for a A. F. J. GALLEN, Courthouse in the Borough of Oamaru for Minister of Works and Development. (P.W. 41/1289: Wg. D.O. 14/14/1) PuRSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto to be set apart for a courthouse. 14/1 SCHEDULE Amending a /Iiotice Declaring Portion of a Public Reserre to be OTAGO LAND DISTRICT Road in the Borough of Kaitaia ALL that piece of land containing 1945 square metres, being Section 19. Block XCV, Town of Oamaru; as shown marked 'A' on S.O. PURSUANT to section 55 of the Public Works Act 1981. the Minister Plan 21862. lodged in the office of the Chief Surveyor at Dunedin. of Works and Development hereby amends the notice dated the Dated at Wellington this 27th day of June 1986. 19th day of May 1986, published in the New Zealand Gazette of A. F. J. GALLEN, 22 May 1986, No. 78, at page 2224, declaring portion of a public for Minister of Works and Development. reserve to be road in the Borough of Kaitaia pursuant to section 114 of the Public Works Act 1981. by deleting the Schedule thereto (P.W. 22/54: Dn. D.O. 7/19) and substituting the following Schedule: 14/1

SCHEDULE Land Declared to be Road in Block IV, Wharepapa Survey District. Otorohanga District NORTH AUCKLAND LAND DISTRICT Local Purpose (Cemetery) Reserve PURSUANT to section 114 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the ALL that piece of land containing 409 square metres. situated in Schedule hereto to be road and vested in The Otorohanga District the Borough of Kaitaia. and being part Allotment 73, Ahipara Parish: Council. as shown marked "A" on S.O. Plan 58227. lodged in the office of the Chief Surveyor at Auckland. SCHEDULE Dated at Wellington this 27th day of June 1986. SOUTH AUCKLAND LAND DISTRICT A. F. J. GALLEN. ALL that piece ofIand containing 1.7743 hectares, being part Sections for Minister of Works and Development. 4 and 8. Block IV, Wharepapa Survey District; as shown marked (P.W. 33/2207; Ak. D.O. 50fI5/16/0/58227) "A" on S.O. Plan 55825, lodged in the office of the Chief Surveyor at Hamilton. 16/1 Dated at Wellington this 27th day of June 1986. A. F. J. GALLEN. for Minister of Works and Development. Land Heldfor the Generation of Electricity Set Apart, Subject to .\fining Rights. for State Housing Purposes in the Borough of (P.W. 34/2677; Hn. D.O. 98/6/0/9) Huntly 16/1

PURSUANT to section 52 of the Public Works Act 1981. the Minister Land Acquired, Together with the Benefit of a Right of Way, in of Works and Development declares the land described in the Connection with a Road in the Borough of Mount Maunganui Schedule hereto to be set apart subject to the mining rights created by conveyance 326244 (R. 424/27) and transfer 172438. South PURSUANT to section 20 of the Public Works Act 1981. the Minister Auckland Land Registry, for State housing purposes. of Works and Development declares that, an agreement to that effect 3 JULY THE NEW ZEALAND GAZETTE 2831

having been entered into, the land described in the Schedule hereto SCHEDULE is hereby acquired, together with the benefit of a right of way appurtenant thereto, created by transfers S. 581065 and S. 660968, SOUTH AUCKLAND LAND DISTRICT South Auckland Land Registry, in connection with a road and shall ALL those pieces of land situated in Blocks VII and VIII. Thames vest in the Crown this 3rd day of July 1986. Survey District, described as follows: Area SCHEDULE ha Being 0.1567 Part Te Poro 0 te Ngohi Moana No.2 Block; marked "B" SOUTH AUCKLAND LAND DISTRICT on plan. ALL that piece of land containing 1077 square metres, situated in 0.2285 Part Warawarakauia Block; marked "C" on plan. the Borough of Mount Maunganui being Lot I, D.P. S. 13813 and 1.3250 Part Warawarakauia Block; marked "E" on plan. being part Whereroa 2B Block. All certificate of title No. 17A/1498. As shown marked as above mentioned on S.O. Plan 51114, lodged Dated at Wellington this 27th day of June 1986. in the office of the Chief Surveyor at Hamilton. A. F. J. GALLEN, Dated at Wellington this 17th day of June 1986. for Minister of Works and Development. A. F. J. GALLEN, (P.W. 72/29/3A/0; Hn. D.O. 71/3/2/2/0) for Minister of Works and Development. 16/1 (P.W. 96/091000/0; Hn. D.O. 96/092000/4/0) 16/1 Land Acquiredfor Post O/jice Purposes (Telephone Exchange) in Silverpeaks County Land Acquired for Soil Consermtion and River Control Purposes in Block XIII, Thames Survev District, Thames-Coromandel PURSUANT to section 20 of the Public Works Act 1981, the Minister D{\·trict of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired, for post office purposes (telephone exchange) PURSUANT to section 20 of the Public Works Act 1981, the Minister and shall vest in the Crown on the 3rd day of July 1986. of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired, for soil conservation and river control purposes SCHEDULE and shall vest in The Hauraki Catchment Board on the 3rd day of July 1986. OTAGO LAND DISTRICT ALL that piece of land containing 1011 square metres. situated in SCHEDULE the Town of Outram being Lot I, Block [I. Deposited Plan 715. All certificate of title No. 7C/1424. SOUTH AUCKLAND LAND DISTRICT Dated at Wellington this 27th day of June 1986. ALL those pieces of land situated in Block XIII, Thames Survey A. F. J. GALLEN, District. described as follows: for Minister of Works and Development. Area (P.W. 10/2309/0; Dn. D.O. 24/105) m' Being 2900 Part Old Land Claim 444; marked "A" on plan. 14/1 360 Part Old Land Claim 444: marked "C" on plan. 1450 Part Old Puriri Stream Bed: marked "D" on plan.

Land .~cquired. Subjecr 10 .Hining Easements, for Coal .\.fining As shown marked as above mentioned on S.O. Plan 55833. lodged Operations ['nder Parr /I' of rhe Coal .Hines Act 1979 in Block in the office of the Chief Surveyor at Hamilton. .,(/1'. Rangiriri Sl/ITC,l' Disrrict. Raglan County Dated at Wellington this 27th day of June 1986. A. F. J. GALLEN, PlRSUANT to section 20 of the Public Works Act 1981. the Minister for Minister of Works and Development. of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto (P.W. 96/092080/0; Hn. D.O. 96/092080/0) is hereby acquired, subject to the mining casements created by Deed 16/1 173870 (R. 112/262) and Deed 178152 (R. 120/516), South Auckland Land Registry, for coal mining operations under Part [V of the Coal Mines Act 1979 and shall vest in the Crown on the 3rd day of July Declaring Land to be Acquiredfor Area School in Waimea 1986. County

SCHEDULE PURSC-\l\iT to section 10 of the Public Works Act 1981, the Minister of Works and Development declares that. an agreement to that effect SOCTH ACCKL-\ND L-\ND DISTRICT having been entered into. the land described in the Schedule hereto ALL that piece of land containing 1674 square metres. situated in is hereby acquired. for an area school and shall vest in the Crown Block XIV. Rangiriri Survey District. being Lot 41, D.P. 17389 and on the 3rd day of July 1986. being part Allotment 79. Parish of Pepepe. Excepting thereout all veins seams and beds of coal fireclay and all minerals whatsoever SCHEDULE in upon or under the said land. All certificate of title Volume 969. folio 204. NELSON LAND DISTRICT Dated at Wellington this 27th day of June 1986. ALL that piece ofland containing 2.0381 hectares, situated in Block A. F. J. GALLEN, IX, Wai-iti Survey District being part Lot 20, D.P. 2610; as shown for Minister of Works and Development. marked "A" on S.O. Plan 13687, lodged in the office of the Chief Surveyor at Nelson. (P.W. 32/1078/11/6: Hn. D.O. 15/9/0/80) Dated at Wellington this 27th day of June 1986. 16!l A. F. J. GALLEN, for Minister of Works and Development. Land Acqlllredfor Soil Consermrion and Rirer Control Purposes (P.W. 31/1099: Ch. D.O. 40/19/13) in Blocks J nand UJI. Thames Surra Disrrict. Thames­ 16/l Coromandel Disrrici Land and Right of Way Easement over Land Acquired for Post PURSUANT to section 20 of the Public Works Act 1981, the Minister Office Purposes (Microwave Station) in Block V, Omapere Surrey of Warks and Development declares that. an agreement to that effect District, Hokianga County having been entered into, the land described in the Schedule hereto is hereby acquired, for soil conservation and river control purposes and shall vest in The Hauraki Catchment Board on the 3rd day of PURSUANT to section 20 of the Public Works Act 198 I, the Minister July 1986. of Works and Development declares that, agreements to that effect 2832 THE NEW ZEALAND GAZETTE No. 102 having been entered into, the land described in the First Schedule Revocation of the Reservation Over Part of a Reserve Specifying hereto and a right of way easement over the land described in the the Manner of Disposal and How Proceeds of Sale Shall be Second Schedule hereto, to be held appurtenant to the land described Utilised in the First Schedule hereto vesting in the Crown the rights contained in paragraph I of the Seventh Schedule of the Land Transfer Act 1952 are hereby acquired, for post office purposes (microwave PURSUANT to the Reserves Act 1977, the Minister of Lands hereby station) and shall vest in the Crown on the 3rd day of July 1986, revokes the reservation as a recreation reserve, over the land, described in the Schedule hereto, and further, declares that the said land may be disposed of by The Papakura City Council at current FIRST SCHEDULE market value, the proceeds from any such sale to be paid into the NORTH AUCKLAND LAND DISTRICT council's Reserves Account, such moneys to be used and applied in or towards the improvement of other reserves under the control ALL that piece of land containing 1000 square metres, situated in of the council, or in or towards the purchase of other land for Block V, Omapere Survey District and being part Wahamarangai reserves. Block: as shown marked "A" on S.O. Plan 60164, lodged in the office of the Chief Surveyor at Auckland. SCHEDULE SECOND SCHEDULE NORTH AUCKLAND LAND DISTRICT-PAPAKURA CITY NORTH AUCKLAND LAND DISTRICT 1634 square metres, more or less, being Lot I, L. T. 109643, situated ALL those pieces of land described as follows: in Block IV, Drury Survey District. Part certificate of title 1543/37. Area Dated at Wellington this 24th day of June 1986. m1 Being K. T. WETERE, Minister of Lands. 685 Part Section 39, Block V, Omapere Survey District; marked "B" on plan. (L. and S. H.O. Res. 2/2/183; D.O. 8/5/445) 5650 Part Section 40, Block V, Omapere Survey District; marked 4/1 "C" on plan. As shown marked as above mentioned on S.O. Plan 60164. lodged in the office of the Chief Surveyor at Auckland. Revocation of the Reserration Over Part of a Reserve Dated at Wellington this 27th day of June 1986. A. F. J. GALLEN. PURSUANT to the Reserves Act 1977, the Minister of Lands hereby for Minister of Works and Development. revokes the reservation over that part ofthe Mawheraiti Recreation (P.W. 20/510/3: Ak. D.O. 50/18/107/0) Reserve, described in the Schedule hereto. 16/1 SCHEDULE CroU'1I Land Set Apart as State Forest Land-Canterbury Consen'ancy NELSON LAND DISTRICT-INANGAHUA COUNTY 281 square metres, more or less, being Part Section 17, Block III, PURSUANT to section 18 of the Forests Act 1949. the Land Officer. Mawheraiti Survey District. Part Nell' Zealand Gazette, 1981, page New Zealand Forest Service acting pursuant to a delegation from 3660. S.O. Plan 13591. the Minister of Forests hereby sets apart as State forest land. with Dated at Wellington this 24th day of June 1986. effect from the date of publication hereof. the land described in the Schedule hereto. K. T. WETERE, Minister of Lands. (L. and S. H.O. Res. 9/2/32; D.O. LG 1963, 8/3/32, MR 182, SCHEDULE MR 183) 4/1 CANTERBURY LAND DISTRICT-STRATHALLAN COUNTY 552.9220 hectares. more or less. being Rural Section 42035. formerly part Rural Section 41941. situated in Block III, Opihi Survey District. Reservation of Land and Naming of Resen'e Dated at Wellington this 11th day of June 1986. J. eM. HOOD, PURSUANT to the Land Act 1948, and to a delegation from the Land Officer, New Zealand Forest Service. Minister of Lands, the Assistant Commissioner of Crown Lands (F.S. 9/6/226. 6/6/95; Plan J37/3) hereby sets apart the land, described in the Schedule hereto, as a reserve for recreation purposes, and further, pursuant to the Reserves 18 Act 1977 declares that the said reserve shall hereafter be known as the Bishopdale Park Recreation Reserve. Crown Land Set Apart as State Forest Land-Canterbury Conservancy SCHEDULE PURSUANT to section 18 of the Forests Act 1949, the Land Officer, CANTERBURY LAND DISTRICT-WAIMAIRI DISTRICT New Zealand Forest Service acting pursuant to a delegation from the Minister of Forests hereby sets apart as State forest land, with 5.5378 hectares, more or less, being Lot 4, D.P. 26629, situated in effect from the date of publication hereof, the land described in the Block VI, Christchurch Survey District. Part New Zealand Gazette, Schedule hereto. 1969. page 289. Dated at Christchurch this 23rd day of June 1986. SCHEDULE T. A. BRYANT, Assistant Commissioner of Crown Lands. CANTERBURY LAND DISTRICT-HuRUNUI COUNTY 9.600 hectares, more or less, being Rural Section 42163 situated in (L. and S. H.O. Res. 11/44/4; D.O. 8/3/295) Blocks V. IX and X. Mount Thomas Survey District. (S.O. Plan 3/1 16171). 4.0800 hectares, more or less, being Rural Section 42164 situated in Block XIV, Mount Thomas Survey District. (S.O. Plan 16170). Reservation of Land All New Zealand Gazette, 1985, page 5488. Dated at Wellington this 17th day of June 1986. PURSUANT to the Land Act 1948, and to a delegation from the J. C. M. HOOD, Minister of Lands, the Assistant Commissioner of Crown Lands Land Officer, New Zealand Forest Service. hereby sets apart the land described in the Schedule hereto, as a reserve for local purpose (road) reserve, subject to the Reserves Act (F.S. 6/6/4; plan M34/19,20) 1977. 18 3 JULY THE NEW ZEALAND GAZETTE "2833

SCHEDULE Declaration That Private Land Shall he Protected Private Land WELLINGTON LAND DISTRICT-LoWER HUTT CITY 1.0324 hectares, more or less, being Lots 8 and 9, D,P 18921 situated PURSUANT to the Reserves Act 1977, and to a delegation from the in Block IX, Belmont Survey District All New Zealand Gazette, Minister of Lands, the Assistant Director of National Parks and notice 795161. Reserves of the Department of Lands and Survey hereby declares Dated at Wellington this 24th day of May 1986, that the private land, described in the Schedule hereto, shall be protected private land for scientific purposes, subject to the W, J, E BISHOP, provisions of the said Act. Assistant Commissioner of Crown Lands. (L. and S. D.O. CL 19/74) 3/1 SCHEDULE MARLBOROUGH LAND DISTRICT-KAIKOURA COUNTY Transfer of Unformed Legal Road in Block X. Umutoi Survey 603.6720 hectares, more or less, being parts Section I, Block XIII District. Pohangina County and Part Section 4B2 of 2, Mangamaunu Maori Block, situated in Block IV, Puhi Puhi Survey District, being more particularly shown PURSUANT to section 323 of the Local Government Act 1974, and as A on D.P. 6652 and A to F on S.D. 6425. Part certificates of to a delegation from the Minister of Lands, the Commissioner of title 27/38 and 3D/905. Crown Lands hereby declares the land, described in the Schedule hereto, has been transferred to the Crown by the Pohangina County Dated at Wellington this 25th day of June 1986. Council pursuant to the said section 323 and on the publication of W. T. DEVINE, this notice the said land shall be deemed to be Crown land, subject Assistant Director of National Parks and Reserves, to the Land Act 1948. Department of Lands and Survey. SCHEDULE (L. and S. H.O. 8/3/17/1; D.O. PPL 17) WELLINGTON LAND DISTRICT-POHANGINA COUNTY 4/1 5.2370 hectares, more or less, being unformed legal road adjoining Sections 17, 27 and 37, Block X, Umutoi Survey District, as marked Naming of a Reserve A on S.D. Plan 34255. 3.4030 hectares, more or less, being unformed legal road adjoining Sections 17 and 27, Block X, Umutoi Survey District, as marked PURSUANT to the Reserves Act 1977, and to a delegation from the B on S.D. Plan 34256. Minister of Lands, the Assistant Commisioner of Crown Lands Dated at Wellington this 23rd day of June 1986. hereby declares that part Marokopa Falls Scenic Reserve, described in the Schedule hereto, shall hereafter be known as the Piripiri Caves A. H. PHILLIPS, Commissioner of Crown Lands. Scenic Reserve. (L. and S. D.O. CL 33/35) 3/1 SCHEDULE Classification of Reserves SOUTH AUCKLAND LAND DISTRICT-WAITOMO DISTRICT 10.1222 hectares, more or less, being part Section 4, Block X, Kawhia PURSUANT to the Reserves Act 1977, and to a delegation from the South Survey District. Part New Zealand Gazette, 1979, page 3713. Minister of Lands, the Assistant Commissioner of Crown Lands S.D. Plan 16778. herebv classifies the reserves, described in the Schedule hereto, as reserves for the purposes specified at the end of the respective Dated at Hamilton this 25th day of June 1986. descriptions of the said reserves, subject to the provisions of the said Act. R. W. BARNABY, Assistant Commissioner of Crown Lands. SCHEDULE (L. and S. H.O. Res 3/3/66; D.O. 13/376 13/1)

SOUTHLAND LAND DISTRICT-SOUTHLAND COUNTY 3/1 28 square metres, more or less, being Section 10, Block XIII, Campbelltown Hundred. All Gazette notice 017758.1. S.D. Plan 9065. Historic. Classification of Reserve 4047 square metres, more or less, being Section 67, Block IX, Campbelltown Hundred. All proclamation 151721. Local purpose (gravel). PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands Dated at Invercargill this 20th day of June 1986. hereby classifies the reserve, described in the Schedule hereto, as a A. N. McGOWAN, scenic reserve for the purposes specified in section 19 (1) (a) of the Assistant Commissioner of Crown Lands. Reserves Act 1977, subject to the provisions of the said Act. (L. and S. H.O. 2/664 + 6/5/413; D.O. 1/74/41) 3/1 SCHEDULE Class(fication and Naming of a Resene SOUTH AUCKLAND LAND DISTRICT-WHAKATANE DISTRICT 811 square metres, more or less, being Lot I, D.P. S. 39703, situated PURSUANT to the Reserves Act 1977, and to a delegation from the in Block III. Awaateatua Survey District. Transfer No. H. 652435. Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a Dated at Hamilton this 25th day of June 1986. reserve for historic purposes, and further, declares that the said L. C. PRICE, reserve shall hereafter be known as the Ripapa Island Historic Assistant Commissioner of Crown Lands. Reserve. (L. and S. H.O. Res. 3/3/69; D.O. 13/268) SCHEDULE 3/1 CANTERBURY LAND DISTRICT-RIPAPA ISLAND HISTORIC RESERVE Classification and Naming of a Reserve 1.6187 hectares, more or less, being Reserve 109 (Ripapa Island), situated in Block I. Pigeon Bay Survey District. All New Zealand Gazette, 1946, page 1241. S.D. Plan 3038. PURSUANT to the Reserves Act 1977, and to a delegation from the Dated at Christchurch this 23rd day of June 1986. Minister of Lands, the Assistant Commissioner of Crown Lands T. A. BRYANT, hereby classifies the reserve, described in the Schedule hereto, as a Assistant Commissioner of Crown Lands. scenic reserve for the purposes specified in section 19 (I) (a) of the Reserves Act 1977, and further, declares that the said reserve shall (L. and S. H.O. Res 11/4/6; D.O. 8/4/2) hereafter be known as the Whenuanui Bay Scenic Reserve. 3/1 2834 THE NEW ZEALAND GAZETTE No. 102

SCHEDULE Selling Apart ,\1aori Frcchold Land as a }"faori Rcservation MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY 60.3867 hectares. more or less. being part section 13. Block XI. PURSUANT to section 439 of the Maori Affairs Act 1953. the Maori Linkwater Survey District. Scenic reserve by part A'ew Zealand freehold land described in the Schedule hereto is hereby set apart (ia::clle. 1912. page 2425. S.O. Plan 1074. as a Maori reservation for the purpose of a reserve for parking. utility. recreation. conservation and as a building site for pensioner Dated at Blenheim this 30th day of June 1986. housing for the common usc and benefit of the owners and their D. I. MURPHY. descendants of Taiwhakaea A. B. C. and D Blocks. Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 8/8/3/56. Res. 8/8/3/58; D.O. 13/14. 13/16) SCHEDULE 311 SOUTH AUCKLAND LAND DISTRICT ALL that piece of land situated in Block 1A. Whakatane Survey Classi/lcation and j\'aming of a Reserve District and described as follows: Area PURSUANT to the Reserves Act 1977. and to a delegation from the ha Being Minister of Lands. the Assistant Commissioner of Crown Lands 4.0095 Taiwhakaea C and being all of the land on partition order herebv classifies the reserve. described in the Schedule hereto. as a of the Maori Land Court dated 12 November 1985. scenic reserve for the purposes specified in section 19 (1) (a) of the Reserves Act 1977. and further. declares that the said reserve shall Dated at Wellington this 29th day of May 1986. hereafter be known as the Putanui Point Scenic Reserve. B. S. ROBINSON. Deputy Secretary for Maori Affairs. SCHEDULE (M.A. H.O. 21/3/5: D.O. Appln. 29932) 6j1ALjcCL MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY 129.9041 hectares. more or less. being part sections 6 and 7. Block II. Linkwater Survey District. Part reserved for scenic purposes by Cancelling the Rcservation of Land all proclamation 142 (SCIl' Zealand Ga::etlc. 1912. page 1613) and part reserved for the preservation of scenery by part i"ClI' Zealand PURSUANT to section 439 (5) of the Maori Affairs Act 1953. the (;a::clle. 1895. page 1872. S.O. Plan 153. reservation of the land described in the Schedule hereto and Dated at Blenheim this 27th day of June 1986. published in the New Zealand Gazelle No. 53 of 13 May 1976. page D. I. MURPHY. 1072 is hereby cancelled. Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 8/8/3/41; D.O. 13/78) SCHEDULE 3/1 SOUTH AUCKLAND LAND DISTRICT ALL that parcel of land situated in Block XIII Galatea Survey District Classi/lcatiol1 and Samil1g of a Reserve and described as follows: Area PllRSUANT to the Reserves Act 1977. and to a delegation from the ha Being Minister of Lands. the Assistant Commissioner of Crown Lands 3.0991 Ngatimanawa Al and being all of the iand contained on hereby classifies the reserve. described in the Schedule hereto. as a partition order of the Maori Land Court dated 17 April scenic reserve for the purposes specified in section 19 (1) (a) of the 1974. Reserves Act 1977. and further. declares that the said reserve shall hereafter be known as the Tawaroa Point Scenic Reserve. Dated at Wellington this 17th day of June 1986. B. S. ROBINSON. SCHEDULE Deputy Secretary for Maori Affairs. (M.A. H.O. 21/3/5: D.O. Appln. 27777) MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY 6j1AL/2CL 61.5122 hectares. more or less. being part section 2. Block IX. Gore Survey District. Scenic reserve by part New Zealand Ga::elle. 1952. page 940. S.O. Plan 300. Dcc/aring a Lcasehold Illterest in Lalld Acquiredfi)r Rai/lmr Dated at Blenheim this 27th day of June 1986. Purposes at Hal1gitiki D. I. MURPHY. Assistant Commissioner of Crown Lands. PURSUANT to sections 24 and 30 of the New Zealand Railways Corporation Act 1981 and section 20 of the Public Works Act 1981. (L. and S. H.O. Res. 8/8/3/50: D.O. 13/117) the General Manager of the New Zealand Railways Corporation 3/1 hereby declares that an agreement to that effect having been entered into. a leasehold interest in the land described in the Schedule hereto is hereby acquired for and on behalf of Her Majesty the Queen for Sellillg .Ipart ,\1aori Freehold Land as a lv/aori Rescrration railway purposes.

PURSUANT to section 439 of the Maori Affairs Act 1953. the Maori SCHEDULE freehold land described in the Schedule hereto is hereby set apart as a Maori reservation for the purpose of a Marae for the common SOUTH AUCKLAND LAND DISTRICT-WAITOMO DISTRICT use and benefit of the Taiwhakaea Hapu and all other Maori people in the locality. ALL that piece of land described as follows: Area SCHEDULE m' Bcing 2914 Part TeKumi A I 0 Block. being part of the land comprised SOUTH AUCKLAND LAND DISTRICT and described in lease S. 353279 in certificate of title ALL that piece of land situated in Block 1A. Whakatane Survey No. 24D/979. marked B on plan. District and described as follows: Situated in Block XV. Orahiri Survey District. Area As the same is more particularly delineated on the plan marked m' Being L.O. 33740 (S.O. 52333). deposited in the office of the New Zealand 8700 Taiwhakaea B and being all of the land on partition order Railways Corporation at Wellington. and thereon marked as above­ of the Maori Land Court dated 12 November 1985. mentioned. Dated at Wellington this 29th day of May 1986. Dated at Wellington this 23rd day of June 1986. B. S. ROBINSON. H. G. PURDY. Deputy Secretary for Maori Affairs. General Manager. New Zealand Railways Corporation. (M.A. H.O. 21/3/5; D.O. Appln. 29932) (N.Z.R. L.O. 30300/6/41)(1) 6j1AL/2CL lOll 3 JULY THE NEW ZEALAND GAZETTE 2835

Declaring Land at Oamaru to be Set Apart for Railway Purposes Area Being 8142 Part Lots 1,2,3,4,5,6, and 7, D.P. 1829, part PURSUANT to sections 24 and 30 of the New Zealand Railways certificates of title 570/56 and 579/91, marked A Corporation Act 1981 and section 52 ofthe Public Works Act 1981, on L.O. 35081 (S.O. 16682). the General Manager of the New Zealand Railways Corporation 9080 Part Rural Section 7538, part Gazette, 1881, p. 426, hereby declares that the land described in the Schedule hereto is (2a39p) Proc.18. hereby set apart for and on behalf of Her Majesty the Queen for ha railway purposes. 4.7449 Part Rural Sections 11142 and 11146, part Gazette, (Ila2r36p) 1881, p. 426, Proc. 18. SCHEDULE m2 OTAGO LAND DISTRICT-OAMARU BOROUGH 1619 Part Rural Section 11149, part Gazette, 1881, p. 426, (Ir24p) Proc.18. ALL that piece of land described as follows: ha Area 13.3546 Parts Rural section 25301, part Gazette, 1881, p. 426, Being (33a) Proc.18. 2934 Part Section 22, Block I, Oamaru Survey District, being 10.5041 Part Rural Sections 34065 and 34066, being balance (2r36p) all the land comprised and described in Conveyance (25a3r33p) of the land seventhly comprised and described in 35688 (Deeds Index 0.622). Gazette, 1881, p. 426, Proc. 18. Dated at Wellington this 23rd day of June 1986. 4.1885 Part Rural Sections 4300, 4357, 4594, 4592 and 5235, H. G. PURDY, (lOalrI6p) part Gazette, 1881, p. 426, Proc. 18. General Manager, New Zealand Railways Corporation. 10.3220 Part Rural Section 34067, being the balance of the (N.Z.R. L.0.21409/91) (25a2rOlp) land ninthly comprised and described in Gazette, 1881, p. 426, Proc. 18. 10/1 2479 Part Rural Section 8296, part Gazette, 1881, p. 426, (2r18p) Proc. 18. Declaring Land Acquired for Railway Purposes at Hangatiki 910 Part Rural Section 8198, part Gazette, 1881, p. 426, (36p) Proc.18. PURSUANT to sections 24 and 30 of the New Zealand Railways ha Corporation Act 1981 and section 20 of the Public Works Act 1981, 6.1841 Part Rural Section 8198, part Gazette, 1881, p. 426, the General Manager of the New Zealand Railways Corporation (I5alr05p) Proc.18. hereby declares that an a!p"eement to that effect having been entered into, the land described III the Schedule hereto is hereby acquired m2 for and on behalf of Her Majesty the Queen for railway purposes. 5640 Part Rural Section 8198, part Gazette, 1881, p. 426, (Ialr23p) Proc.18. 7183 Part Rural Section 6295, part Gazette, 1881, p. 426, SCHEDULE (Ia3r04p) Proc.18. ha SOUTH AUCKLAND LAND DISTRICT-WAITOMO DISTRICT 1.0421 Part Rural Section 8198, balance Conveyance 65889 ALL that piece of land described as follows: (2a2rI2p) (Deeds Index 7 cis 423). Area Situated in Block I, Teviotdale Survey District, Block XVI, m1 Being Wairkari Survey District and Blocks XII and XVI, Waipara Survey 2914 Part TeKumi AIO Block, being part of the land comprised District. and described in certificate of title No. 24D/979, marked Dated at Wellington this 24th day of June 1986. B on plan. H. G. PURDY, Situated in Block XV, Orahiri Survey District. General Manager, New Zealand Railways Corporation. As the same is more particularly delineated on the plan marked (N.Z.R. L.O. 30082/2/45) (I) L.O. 33740 (S.O. 52333), deposited in the office ofthe New Zealand IOfl Railways Corporation at Wellington, and thereon marked as above­ mentioned. Declaring Railway Land at Waipara Not Now Required for That Dated at Wellington this 23rd day of June 1986. Purpose to be Crown Land H. G. PURDY, General Manager, New Zealand Railways Corporation. PURSUANT to sections 24 and 30 of the New Zealand Railways (N.Z.R. L.O. 30300/6/41)(2) Corporation Act 1981 and section 42 ofthe Public Works Act 1981, the General Manager of the New Zealand Railways Corporation 10/1 with the prior written consent of the Minister of Railways hereby declares the land described in the Schedule hereto to be Crown land, subject to the Land Act 1948.

SCHEDULE Declaring Land Taken for Railway Purposes Between Waipara and U'aikari (Weka Pass Section of the Waiau Branch Railway) CANTERBURY LAND DISTRICT-HuRUNUI COUNTY and Not Now Required for that Purpose to be Crown Land BOTH those pieces of land described as follows: Area PURSUANT to sections 24 and 30 of the New Zealand Railways Railway land being Corporation Act 1981 and section 42 of the Public Works Act 1981, 2468 Part Lots 13, 14 and 15, D.P. 1829, being part of the the General Manager of the New Zealand Railways Corporation land comprised and described in certificate of title with the prior written consent of the Minister of Railways hereby 579/91, marked B on plan. declares the land described in the Schedule hereto to be Crown As the same is more particularly delineated on the plan marked land, subject to the Land Act 1948. L.O. 35081 (S.O. 16682), deposited in the office of the New Zealand Railways Corporation at Wellington, and thereon marked as above­ mentioned. SCHEDULE Area CANTERBURY LAND DISTRICT-HuRUNUI COUNTY Railway land being 907 Lot 2, D.P. 45714, being all the land comprised and ALL those pieces of railway land described as follows: described in certificate of title No. 24A/1087. 2836 THE NEW ZEALAND GAZETTE No. 102

Situated in Block I, Teviotdale Survey District. The notice of exemption published in the New Zealand Gazette Dated at Wellington this 27th day of June 1986. on 29 January 1982, No. 10, page 339 is hereby revoked. H. G. PURDY, General Manager, New Zealand Railways Corporation. FIRST SCHEDULE (N.Z.R. L.O. 21557/296)(2)) TRACTORS owned by Air New Zealand Ltd., together with any trailer 10/1 or trolley while drawn by such tractors.

Post Office Bonl/s Bonds- freekly Prize Draw No.4. June 1986 SECOND SCHEDULE 1. This exemption applies to the specified classes of vehicles when PURSUANT to the Post Office Savings Bank Regulations 1985, notice they are being used within the airport and roads within the environs is hereby given that the result of the weekly Prize Draw No.4 for of the airport being a reasonable access to terminal buildings and 28 June is as follows: facilities necessary for the effective operation of the airport functions. One prize of $25.000: 2295284868. 2. Maintenance-That all tractors, trailers. and trolleys herein Fourteen prizes of $5,000: 140680598, exempted have a maintenance schedule and are checked against the 175780318, schedule periodically. Records are to be kept and made available 576352078, to Ministry of Transport officers on request. 1194693514, 3. Lights-Tractors at all times while in operation shall display 1587821907, one or more revolving or flashing amber light fitted as high as prac­ 3498 129721, ticable behind the driver, visible in all directions, and they shall be 4099355018, fitted with an efficient operating audible warning device. No tractor, 419931617L trailer. or trolley shall be operated on any road during the hours of 4388 302312, darkness unless it displays at least three lamps, the light from which 4394319449. is visible from 100 metres under normal atmospheric conditions. 4397 632861. Two of these lamps shall be placed so as to display a white light 4486 398562. to the front and shall wherever practicable give an indication of 4781932799. the vehicle width. The third lamp shall be placed so as to display 9282 984295. a red light to the rear of the tractor. trailer or trolley. JONA THAN HUNT. Postmaster-General. 4. Brakes on tractors- (a) Every tractor towing any combination of trailers or trolleys specified in paragraph 5 of this notice shall have a service brake capable of bringing the combination of fully laden The Traffic (W!Jangarei County) Notice No.2, 1986 vehicles to a standstill within a distance of 7 metres from a speed of 15km/h without assistance from the compres­ PURSUANT to the Transport Act 1962, a delegation from the Minister sion of the engine. of Transport. and a subdelegation from the Secretary for Transport. (b) Every tractor shall have a parking brake capable of bringing I. Carne Maurice Clissold. Chief Traffic Engineer, give the following all combinations of fully laden vehicles so specified to a notice: standstill within a distance of 18 metres from a speed of 15 km/h or is capable of holding the whole combination NOTICE of vehicles fully laden at rest on a grade I in 5. THIS notice may be citcd as the Traffic (Whangarei County) Notice 5. Reflectors-All trailers and trolleys shall display approved red No.2, 1986. or amber reflective materials along the sides of the vehicle or three red or amber approved reflectors evenly spaced along the sides of The roads specified in the Schedule are declared to be closely the vehicle and red or amber reflective materials across the full populated localities for the purposes of section 52 of the Transport width of the rear tray or two approved red reflectors, one either Act 1962. side of the rear tray. The approved reflectors may be fitted as well The Traffic (Whangarei County) Notice No.3, 1982, dated the as the reflective materials. 12th day of March 1982*. issued pursuant to section 52 of the Transport Act 1962, and regulation 21 (2) of the Traffic Regulations Tractors shall be fitted with at least two approved red reflectors, 1976 is revoked. one either side of the rear tray. 6. Towing-A tractor shall tow no more than a rake of either: SCHEDULE (a) Six fully loaded container trailers. SITUATED within Whangarei County at Maungakaramea: (b) Six fully loaded baggage trolleys. Maungakaramea Road: from Tauraroa Road to a point 250 metres (c) Three fully loaded cargo or flat top trailers: or measured easterly. generally. along the said road from Tauraroa (d) Six unloaded cargo or flat top trailers on any road. Road. Tangihua Road: from Tauraroa Road to a point 350 metres Every fully loaded cargo or flat top trailer exceeding 2000 kgs measured westerly, generally. along the said road from Tauraroa shall have a safety chain fitted and securely connected while being Road. towed. Tauraroa Road: from Tangihua Road to a point 250 metres These chains shall have a minimum breaking load of 20 tonnes. measured southerly, generally. along the said road from Tangihua 7. Operational speeds-The speed of any tractor, trailer or trolley Road. shall not exceed 15 km/h on any road. Signed at Wellington this 25th day of June 1986. S. Conditions of operation-No tractor, trailer, or trolley shall be C. M. CLISSOLD. Chief Traffic Engineer. on. or operate on, any road during the hours of darkness unless it is clearly visible at a distance of 50 metres by artificial street lighting. *Se\\' Zealand Gazelle. No. 32. dated 18 March 1982. page 848 Dated at Wellington this 17th day of June 1986. (M.O.T. 29/2/Whangarei County) R. N. ABRAM, 30 for Secretary for Transport. *S.R. 1976/227 Exemption CJf Certain Jlotor r 'ehicles Owned by Air Nell' Zealand (M.O.T.14/1/15) Ltd. From Particular Equipment Requirements While Used on Specified Roads 50

NOTICE PURSUANT to powers delegated to me by the Secretary for Transport Approval of Motorcycle Safety Helmets in Terms of The Traffic under section 9 of the Ministry of Transport Act 1968, 1. Robert Regulations 1976 Norman Abram. hereby exempt the vehicles of the classes specified in the First Schedule hereto from the requirements of regulations 58 to 64 (inclusive). regulations 68-76 (inclusive). regulations 78, PURSUANT to subclause (I) of regulation 88 of the Traffic Regulations 81. 82 and 83B and regulations 84-87 (inclusive) of the Traffic 1976*. motorcycle safety helmets of the make and type described Regulations 1976*. subject to the conditions specified in the Second in the Schedule hereto are hereby approved for the purposes of Schedule hereto. regulation 31 of the said regulations. 3 JULY THE NEW ZEALAND GAZETTE 2837

SCHEDULE Transport Licensing Inquiry SAFETY helmets manufactured by Bell Helmets Inc., U.S.A., bear­ ing the model designation GT-2 and bearing the certification mark A. S. & R. PERRY LIMITED a duly incorporated company having of the Snell Memorial Foundation. Performance Standard 1985, or its registered office at 9 Beazley Place, Glendene, Auckland take complying with Federal Motor Vehicle Safety Standard 218 and notice that the Auckland Transport District Licensing Authority (J. marked accordingly. M. Foster), is to hold an inquiry pursuant to section 140 (a) and Pursuant to powers delegated to me by the Secretary for Trans­ (b) of the Transport Act 1962 to ascertain whether (a) owing to port by an instrument of delegation dated the 28th day of March changed circumstances you no longer meet the criteria set out in 1985. section 124 (2) of the Act and (b) whether you have failed to comply with any term or condition of Continuous Taxicab Service Licence Dated at Wellington this 27th day of June 1986. No. 9807. G. L1VERSAGE, The inquiry will be held in the Conference Room, Ninth Floor, Assistant Chief Automotive Engineer. Customhouse Building, Quay Street, Auckland on Tuesday, the 5th (M.O.T. 17/6/1) day of August 1986 commencing at 10 a.m. 30 Dated at Auckland this 25th day of June 1986. J. H. McCARTHY, Secretary. The Road Classification (Mount Maunganui Borough) Notice Auckland Transport District Licensing Authority. No.2,1986

PURSUANT to regulation 3 (8) of the Heavy Motor Vehicle Transport Licensing Authority Sitting Regulations 1974, and a delegation from the Secretary for Transport, I, Came Maurice Clissold, Chief Traffic Engineer, give the following notice: PURSUANT to the Transport Act 1962 the No. I Transport District Licensing Authority (J. M. Foster), gives notice ofthe receipt ofthe following applications and will hold a public sitting in the Northland NOTICE Catchment Commission Board Room, Kaka Street, Whangarei at I. This notice may be cited as the Road Classification (Mount the time and date stated to hear evidence for or against; granting Maunganui Borough) Notice No.2, 1986. them. 2. The Mount Maunganui Borough Council's proposed classifi­ Tuesday, 22 July 1986-11 a.m. cation of the roads as set out in the Schedule is approved. GI/351 Bruce Selwyn Johnson and Marion Rose Johnson-a new 3. The Road Classification (Mount Maunganui Borough) Notice Goods Transport Service Licence. No. I, 1986, signed the 2nd day of May 1986*, issued pursuant to regulation 3 of the Heavy Motor Vehicle Regulations 1974, which GI/201 Colin Alexander James Farquharson and Sheila relates to the roads described in the Schedule, is revoked. Farquharson'-a new Goods Transport Service Licence. Dated at Auckland this 25th day of June 1986. SCHEDULE J. H. McCARTHY. Secretary. No.1 Transport District Licensing Authority. MOUNT MAUNGANUI BOROUGH Roads Classified in Class One ALL roads under the control of the Mount Maunganui Borough Notice of Intention to Vary Hours of Sale of Liquor at Licensed Council. Premises-East Coast Licensing Committee Signed at Wellington this 25th day of June 1986. C. M. CLiSSOLD, Chief Traffic Engineer. PURSUANT to section 221A (14) of the Sale of Liquor Act 1962, as *Nell' Zealand Gazette, No. 69, dated 8 May 1986, page 1989. amended by section 22 (I) of the Sale of Liquor Amendment Act 1976, I, David Oughton, Secretary for Justice, hereby give notice (M.O.T. 28/8/Mourit Maunganui Borough) that the East Coast Licensing Committee on 6 June 1986 made an 30 order authorising variations of the usual hours of trading for the licensed premises known as the Manutahi Hotel, Ruatoria. Declaring State Highway to be a Limited Access Road State To the intent that on days other than those on which licensed Highway No.1 premises are required to be closed for the sale of liquor to the general public the hours for the opening and closing of the said premises shall be as follows: IT is notified that the National Roads Board, by resolution dated 18 June 1986 and pursuant to section 153 of the Public Works Act, (a) On any Monday, Tuesday, Wednesday from and including the hereby declares that part of State Highway No. I (Awanui-Bluft) Ist day of April each year up to and including the 30th from its junction with Lovell Flat Road to its junction with Smail day of September each year. Road as more particularly shown on Sheets I to 3 of Plan 72/20/94 (i) Monday, Tuesday and Wednesday of each week open and accompanying Schedule held in the office of the Resident at II a.m. and close at 8 p.m. Manager, Ministry of Works and Development, Dunedin and there (ii) Thursday, Friday and Saturday of each week open available for public inspection, to be a limited access road. at II a.m. and close at 10 a.m. Dated at Wellington this 23rd day of June 1986. (b) from and including the 1st day of October each year up to R. K. THOMSON. Secretary. and including the 31st day of March each year open at National Roads Board. II a.m. and close at 10 a.m. (72/1/17/5) (c) (i) On any Christmas Eve-Opening at II o'clock in the 15 morning and closing at II o'clock in the evening. (ii) On any New Year's Eve-Opening at II o'clock in the ,morning and closing at 00.30 o'clock in the morning of Transport Licensing Inquiry , New Year's Day.

JASMINE ANN VAN DEN Bos, 70 Matipo Road, Mairangi Bay, take Dated at Wellington this 26th day of June 1986. notice that the No.2 Transport District Licensing Authority (J. M. , . j),OUGHTON, Secretary for Justice. Foster), is to hold an inquiry pursuant to section 140 of the Transport (Adm. 2/72/5) Act 1962 to ascertain whether you have failed to comply with any term or condition of Continuous Taxicab Service Licence 12320. 6 The inquiry will be held in the Conference Room, Ninth Floor, Customhouse Building, Quay Street, Auckland on Tuesday, the 5th Notice of Approl'al of Sirens day of August 1986 commencing at 2 p.m. or soon thereafter. Dated at Auckland this 25th day of June 1986. NOTICE J. H. McCARTHY, Secretary. PURSUANT to regulation 88 of the Traffic Regulations 1976. sirens No.2 Transport District Licensing Authority. of the make and model specified in the Schedule hereto are hereby approved for the purposes of regulation 69 (3) of the said regulations. c 2838 THE NEW ZEALAND GAZETTE No. 102

SCHEDULE The Standards Act 1965-Specifications Declared to be Standard SIRENS incorporated in Federal model JS Jetsonic light bar and Specifications siren units labelled "To New Zealand Specification by Precision Technology." PURSUANT to section 23 of the Standards Act 1965, the Standards Pursuant to powers delegated to me by the Secretary for Trans­ Council, on 30 April 1986, declared the under-mentioned port by instrument of delegation dated the 28th day of March 1985. specifications to be standard specifications. Dated at Wellington this 1st day of July 1986. Price of Copy Number and Title of Specification (Post free) G. LIVERSAGE, $ Assistant Chief Automotive Engineer. NZS 5826:---- Code of practice for the operation 30 of swimming pools- Part 4: 1986 The control of water quality in Approval of Motorcylce Driving Schools commercial spa pools. 28.00 Part 5: 1986 The control of water quality in home spa pools. 15.00 PURSUANT to section 48 (2)(b) of the Transport (Vehicle and Driver Registration and Licensing) Act 1986, I, Derek Ernest Homewood, Copies of the standard specifications may be ordered from the Secretary for Transport. hereby approve the motorcycle driving Standards Association of New Zealand, Wellington Trade Centre, school listed in the Schedule hereto to the effect that they may issue 181-187 Victoria Street (formerly known as 15-23 Sturdee Street) certificates of driving instruction to enable a person to obtain a full (or Private Bag), Wellington. licence to drive a motorcycle in accordance with regulation 33 of Dated at Wellington this 27th day of June 1986. the Transport (Drivers Licensing) Regulations 1985. DENYS R. M. PINFOLD, Director, Standards Association of New Zealand. SCHEDULE (S.A. 114/2/2: 897-8) Auckland Motorcycle Club Incorporated Matchless Riding School. Signed at Wellington this 1st day of July 1986. D. E. HOMEWOOD. Secretary for Transport. The Standards Act 1965-Specification Declared to be a Standard ( 16/6/3/3) Specification

30 PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 30 May 1986, declared the under-mentioned Import Licence Tendering: Withdrawals of Tenders: Round 36 specification to be a standard specification. Price of Copy Number and Title of Specification (Post free) NOTICE is hereby given that because of a change in the tariff item $ classification ofT shirts the following tenders have been withdrawn from Round 36 published in the Nell' Zealand Ga=ette. 20 May NZS 5423: 1986 Retreading car, truck and bus tyres. 1986. No. 76 page 2187. (New edition incorporating Amendment No. I) 28.00 Tender No. Group Copies of the specifications so amended may be ordered from 4915 922 the Standards Association of New Zealand, Wellington Trade Centre, 4918 926 181-187 Victoria Street (formerly known as 15-23 Sturdee Street) 4919 927 (or Private Bag), Wellington. 935 4926 Dated at Wellington this 27th day of June 1986. 4927 936 These goods will be re-tendered under the new classification as DENYS R. M. PINFOLD, soon as possible. Director, Standards Association of New Zealand. Import licence deriving from continuity licence from previous (S.A. 114/2/2: 902) rounds of tendering of similarly residual licence will be issued to either include or not include T shirts as originally tendered. Dated at Wellington this 30th day of June 1986. The Standards Act 1965-Standard Specification Proposed for P. E. DONOVAN. Revocation Deputy Secretary (Industries). NOTICE is hereby given that the under-mentioned New Zealand standard specification has been recommended for revocation pursuant to the provisions of the Standards Act 1965. The Standards Act 1965-Draft Nell' Zealand Amendment Any person who may be affected by the proposal to revoke this Available fO/: Comment standard specification. and who wishes to object to its revocation. is invited to submit comments to the Standards Association of New Zealand, Private Bag, Wellington, not later than 25 July 1986. PURSUANT to subsection (3) of section 23 of the Standards Act 1965. notice is hereby given that the following draft amendment is being circulated. Number and Title of Specification Number and Title of Specification NZS 726: 1968 (BS 507: 1966) Ethanol. DZ 3114/A I Draft Amendment No. 1 to NZS 3114: 1980 Concrete (A later edition of the British Standard is to be endorsed). surface finishes. Gratis Dated at Wellington this 27th day of June 1986. References to related documents are updated and editorial DENYS R. M. PINFOLD, corrections made. Tolerances (or abrupt surface plane variations Director, Standards Association of New Zealand. have been tightened between adjacent form work panels. (S.A. 114/2/6) Shades 5. 6. 7 are to be deleted from the Grey Scale. Fig. 24. All persons who may be affected by this publication and who desire to comment thereon may obtain copies from the Standards Association of New Zealand, Wellington Trade Centre. 181-187 The Standards Act 1965-0verseas Specification Available for Victoria Street (formerly known as 15-23 Sturdee Street) (or Private Comment Bag). Wellington. The closing date for receipt of comment is 26 September 1986. PuRSUANT to subsection (3) of section 23 of the Standards Act 1965, notice is hereby given that the under-mentioned overseas Dated at Wellington this 27th day of June 1986. specification is being considered for endorsement as suitable for use DENYS R. M. PINFOLD. in New Zealand. Director. Standards Association of New Zealand. Number and Title of Specification (S.A. 114/2/8) BS 5073: 1982 Guide to stowage of goods in freight containers. $52.40 3 JULY THE NEW ZEALAND GAZETTE 2839

All persons who may be affected by this publication and who The closing date for the receipt of comment is 10 September desire to comment thereon, may obtain copies at the price shown, 1986. from the Standards Association of New Zealand, Wellington Trade Dated at Wellington this 27th day of June 1986. Centre, 181-187 Victoria Street (formerly known as 15-23 Sturdee DENYS R. M. PIN FOLD, Street) (or Private Bag), Wellington. Director, Standards Association of New Zealand. (S.A. 114/2/ I)

Consent to the Distribution of a New Medicine

PURSUANT to section 20 of the Medicines Act 1981, the Minister of Health hereby consents to the distribution in New Zealand of the new medicine set out in the Schedule hereto:

SCHEDULE Proprietary Name Na"!e and Strength Form Name and Address of Manufacturer (if any) Purified Inactivated Viral Hepatitis B Surface Injection Pasteur Vaccins, France Hevac B Pasteur Antigen. (ad + ay subtypes) 5 mcg per dose (Syringe) Dated this 20th day of June 1986. MICHAEL BASSETT, Minister of Health.

12

LPG Fuel System Approvals

PURSUANT to regulation 90B of the Traffic Regulations 1976* (as inserted by the Traffic Regulations 1976, Amendment No.7) and pursuant to powers delegated to me by the Secretary for Transport, I, Robert Norman Abram, Chief Automotive Engineer, hereby approve the components listed in the Schedule hereto for inclusion in any LPG automotive fuel system installed and operated in accordance with the requirements of New Zealand Standard NZS 5422, Part I, 1980 (and any standard made in amendment thereto or in substitution therefor) subject to the conditions (if any) set out in respect of any component in the said Schedule.

SCHEDULE LPG FUEL CYLINDERS Working Nominal Country Inspection Pressure Test Water MOT &eference Manufacturer of Origin Specification Material Authority Rating Pressure Capacity (MPa) (MPa) (litres) AF L03C 026 Manchester Tank U.S.A. ASME 8/1 Steel ASME 1.72 2.58 85 Co. CONDITIONS OF APPROVAL LPG fuel cylinders are approved subject to the following conditions- I. That they be permanently and clearly marked, on a suitably attached metal plate, with characters not less than 6 mm high if space permits but in any case not less than 3 mm high. displaying the following information: (a) The specification to which the cylinder was manufactured. (b) The manufacturer's name or mark and the serial number of the cylinder. (c) The date of the original cylinder inspection and the identification mark of the inspection authority who made the inspection. (d) The date of any periodic cylinder test and the identification mark of the cylinder testing station who made each test. (e) The cylinder test pressure. (f) The nominal water capacity of the cylinder. (g) The tare weight of the cylinder. 2. That they be clearly marked or labelled to indicate that the cylinder is suitable for use with LPG. 3. That they be provided with valve threads and fittings which provide the following functions: (a) Filling connection incorporating a non return valve. (b) Service valve incorporating an excess flow valve. (c) Contents gauge. (d) Pressure-relief valve. (e) A fixed liquid level indicator and an automatic fill shut off device which prevents the cylinder being filled beyond 85 percent of the total cylinder capabity. Valves and fittings shall have a service pressure rating of at least that of the cylinder to which they are fitted and shall be dimensioned, threaded and marked in accordance with the requirements of section 2.3 of New Zealand Standard NZS 5422 "The use of LPG and CNG Fuels in Internal Combustion Engines-Part I LPG Fuel". 4. That they be tested prior to installation and at periods not exceeding 5 years in accordance with the requirements of Australian Standard AS 2337-1980 or in accordance with the periodic test requirements laid down in the specification to which the cylinder was manufactured. Dated at Wellington this 25th day of June 1986. R. N. ABRAM, Chief Automotive Engineer. *S.R. 1976/227 (M.O.T. 14/1/17/16) 170 2840 THE NEW ZEALAND GAZETTE No. 102

LPG Fuel System Approvals

PURSUANT to regulation 90B of the Traffic Regulations 1976* (as inserted by the Traffic Regulations 1976, Amendment No.7) and pursuant to the powers delegated to me by the Secretary for Transport. I, Robert Norman Abram. Chief Automotive Engineer, hereby approve the component list in the First Schedule hereto for inclusion only in the LPG fuel system of the vehicle listed in the Second Schedule hereto which in all other respects is installed and operated in accordance with the requirements of New Zealand Standard NZS 5422, Part I, 1980 (and any standard made in amendment thereto or ·in substitution therefor) subject to the conditions (if any) set out in respect of any component in the said Schedule.

FIRST SCHEDULE LPG FUEL CYLINDERS Working Nominal Cylinder Country Inspection Pressure Test Water Serial No. Manufacturer of Origin Specification Material Authority Rating Pressure Capacity (MPa) (MPa) (litres) 614 B.A.M. Australia AS 1210 Steel SECO 2.55 3.3 65 Contracting INT. I

SECOND SCHEDULE Details of the vehicle are as follows: CHRYSLER. model Sigma GL. type GE. engine number 4M43SL07602. registration No. MM 1719. Dated at Wellington this 25th day of June 1986. R. N. ABRAM, Chief Automotive Engineer. *S.R. 1976/227 (M.O.T. 14/1/17/16) 170

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Postage Authority for Enactment Title or Subject-matter Serial of Cash and Number Enactment Price Pack- aging Joint Council for Local Authorities Joint Council for Local Authorities Services (Levy) Order 1986/128 30/6/86 $0.80 $1.30 Services Act 1977 1986 Heavy Engineering Research Levy Heavy Engineering Research Levy Act Amendment Order 1986/129 30/6/86 $0.60 $1.10 Act 1978 1986 Accident Compensation Act 1982 Accident Compensation (Increased Amounts) Order 1986 1986/130 30/6/86 $0.60 $1.10 Securities Act 1978 .. Securities Act (Australian Unit Trusts) Exemption Notice 1986/131 30/6/86 $0.80 $1.30 1986 Local Government Act 1974 Local Government (Hospital Boards Annual Allowances 1986/132 30/6/86 $1.00 $1.50 and Remuneration) Determination 1986 POSTAGE AND PACKAGING CHARGE: MAIL ORDERS IF two or more copies ordered, the remittance should cover the cash price and the maximum charge for the total value of purchases as follows: Total Value of Maximum Total Value of Maximum Purchases Charge Purchases Charge $ $ $ $ Up to 1.50 0.50 10.01 to 20.00 1.60 1.51 to 5.00 0.65 20.01 to 50.00 3.75 5.01 to 10.00 1.05 50m to 100.00 5.00 Copies can be bought or ordered by mail from Government Bookshops. Please quote title and serial number. Prices for quantities supplied on application. Government Bookshops are located at Hannaford Burton Building, 25 Rutland Street (Private Bag, c.P.O.), Auckland 1; Kings Arcade, (P.O. Box 857). Hamilton; Head Office, Mulgrave Street (Private Bag), Wellington 1; Wellington Trade Centre, Cubacade (Private Bag), Wellington; 159 Hereford Street, (Private Bag), Christchurch I; Cargill House, Princes Street (P.O. Box 1104), Dunedin. V. R. WARD, Government Printer. 3 JULY THE NEW ZEALAND GAZETTE 2841

Notice No. 47-Amending the Statistical Requirements of the Customs Tariff of New Zealand

PURSUANT to section 123 (2) of the Customs Act 1966. the Statistical Key .of the Customs Tariff of New Zealand is hereby amended in the following manner.

Statistical Key Item No. Amendment Code _I Unit 1 Description

27.10.035 DELETE 02G and SUBSTITUTE 02H DELETE 07H and SUBSTITUTE 071 27.10.036 DELETE OIF and SUBSTITUTE 02D DELETE 09A and SUBSTITUTE 191 27.10.037 DELETE OIB and SUBSTITUTE 02L DELETE 09H and SUBSTITUTE 19E 30.04.011 DELETE OOG and SUBSTITUTE OlE 32.09.026 DELETE Paints (including enamels) dispersed or dissolved in an aqueous medium: and SUBSTITUTE Paints (including enamels) having an aqueous medium: DELETE Paints (including enamels) dispersed or dissolved in a non-aqueous medium: and SUBSTITUTE Paints (including enamels) having a non-aqueous medium: ADD 271 kg .In aerosol containers ADD 39B kg Other 32.09.028 DELETE Paints (including enamels) dispersed or dissolved in an aqueous medium: and SUBSTITUTE Paints (including enamels) having an aqueous medium: DELETE Paints (including enamels) dispersed or dissolved in a non-aqueous medium: and SUBSTITUTE Paints (including enamels) having a non-aqueous medium: ADD 39E kg Other 39.02.363 DELETE Polypropylene: Biaxially oriented: and SUBSTITUTE Biaxiallay oriented polypropylene: 39.02.376 DELETE Polyethylene: Biaxially oriented: and SUBSTITUTE Biaxially oriented polypropylene: 39.07.469 DELETE 49B and SUBSTITUTE 59K 39.07.489 DELETE 19A and SUBSTITUTE 291 48.07.082 DELETE OOF and SUBSTITUTE OOG 48.13.009 INSERT 64.03.019 DELETE 79E and SUBSTITUTE 79G 83.01.017 DELETE OIA and SUBSTITUTE OIF DELETE 09F and SUBSTITUTE 09A 84.06.045 DELETE 02F and SUBSTITUTE 02C DELETE 09C and SUBSTITUTE 09L DELETE lIE and SUBSTITUTE liB DELETE 19L .and SUBSTITUTE 19H 84.06.047 DELETE OOG and SUBSTITUTE OOK 84.06.063 DELETE OlE and SUBSTITUTE OIC DELETE 09L and SUBSTITUTE 091 84.11.049 DELETE IIH Other 2842 THE NEW ZEALAND GAZETTE No. 102

Notice No. 47-Amending the Statistical Requirements a/the Customs Tari/ro/ New Zealand-continued

Statistical Key Item No. Amendment Code I Unit I Description

84.20.000 DELETE 38F and SUBSTITUTE 38E 85.03.000 DELETE 01B and SUBSTITUTE OIH DELETE 09H and SUBSTITUTE 09C 85.09.041 DELETE 19L Parts 85.12.017 DELETE 09H Other and SUBSTITUTE 09H Parts 85.14.011 DELETE OIA .Electrostatic and SUBSTITUTE 03H No. .Electrostatic DELETE 09G .Other and SUBSTITUTE 29A No. .Other 85.19.089 DELETE 01] Resistors Potentiometers and rheostats: IIF No. .Wire wound types, 25 watts and above 19A No. .Other 29J Other Kinds and SUBSTITUTE Resistors: 01] No. .Wire wound types, 5 watts and above IIF No. .Other 19A No. Potentiometers and rheostats 29J No. Other 85.23.007 DELETE IIH and SUBSTITUTE IIF 87.06.199 DELETE 31E and SUBSTITUTE 31F 92.11.017 DELETE OIC 03K and SUBSTITUTE OIC No. 03K No. 92.11.029 DELETE 09G No. .Tape decks 92.12.009 DELETE OOF and SUBSTITUTE 02B DELETE OlD and SUBSTITUTE 12K 92.12.009 DELETE IIA and SUBSTITUTE 18J DELETE 21] and SUBSTITUTE 29D The above amendments are affective on 1 July 1986. Dated at Wellington this 3rd day of July 1986. M. J. BELGRAVE. Comptroller of Customs. 3 JULY THE NEW ZEALAND GAZETTE 2843

In Bankruptcy BANKRUPTCY NOTICES STEPHEN JOHN HOFFMAN, self employed carpet cleaner, previously trading as Leisure and Fitness Centre, Jazzercise Centre, Gore, franchise holder Gardna Clean and Amway Distributors of 60 In Bankruptcy Gorton Street, Gore, was adjudged bankrupt on 24 June 1986. Creditors meeting will be held at the District Courthouse, Gore, on NEIL PARKINSON. beneficiary. 5 Regent Street. Waihi. was adjudged bankrupt on the 23rd day of June 1986. Creditors meeting will be Tuesday, 29 July 1986 at II a.m. held at the Waihi Courthouse, Waihi on Tuesday, 15 July 1986 at T. E. LAING, Official Assignee. II a.m. Dunedin. L. G. A. CURRIE. Official Assignee. Hamilton.

In Bankruptcy In Bankruptcy JEFFREY ASHER SHAW, driver of Lee Stream, R.D. Outram, was LESLIE ALEXANDER WYMER. material handler, Maori Road, Paeroa. adjudged bankrupt on 23 June 1986. Creditors meeting will be held was adjudged bankrupt on the 29th day of April 1986. Creditors at the Commercial Affairs Meeting Room, Third Floor, M.L.e. meeting will be held at the Thames Courthouse. Thames on Tuesday. Building, corner Princes and Manse Streets, Dunedin on Wednesday, 15 July 1986 at 2 p.m. 6 August 1986 at 2.15 p.m. L. G. A. CURRIE. Official Assignee. T. E. LAING, Official Assignee. Hamilton. Dunedin.

In Bankruplcy LARRY CLIVE RANFORD. formerly of229 Rifle Range Road. Taupo, In Bankruptcy now of Burwood Estate, Tikitere. R.D .. Rotorua, was adjudged KEVIN NOEL AUSTIN, unemployed of Unit 2,7 Weka Street, Nelson, bankrupt on 17 June 1986. Creditors meeting will be held at the previously of 8 Gretna Street. Invercargill, 102 Derwent Crescent, Maori Land Courtroom, Ground Floor, Maori Land Court Building. Invercargill and 86 Lithgow Street, Invercargill, was adjudged Arawa Street, Rotorua on Monday, 4 August 1986 at II a.m. bankrupt on 24 June 1986. Creditors meeting will be held at the L. G. A. CURRIE, Official Assignee. Official Assignee's Meeting Room, First Floor, 115 Spey Street, Invercargill, on Wednesday, 30 July 1986 at 10.30a.m. Hamilton. T. E. LAING, Official Assignee. Dunedin. In Bankruptcy NEIL ROBERT STOKES, beneficiary of 12 Kent Street, Ngaruawahia, was adjudged bankrupt on 25 June 1986. Date of first meeting of creditors will be advertised later. In Bankruptcy L. G. A. CURRIE, Official Assignee. DA VID JOHN COOK, machine operator, previously trading as David Cook, bulldozing contractor of 6 Fache Street, Clyde, previouSly of Hamilton. The Key, care of Wait una Station, Te Anau, was adjudged bankrupt on 26 June 1986. Creditors meeting will be held at the Official Assignee's Office, First Floor, 115 Spey Street, Invercargill on In Bankruptcy Thursday, 31 July 1986 at 11.30 a.m. BROADWAY, DAVID, formerly of Cherrington Road. Clevedon, now T. E. LAING, Official Assignee. of 57 Church Road, Mangere Bridge, Auckland, was adjudicated Dunedin. bankrupt on 18 June 1986. Creditors meeting will be held at my office, Second Floor, Lome Towers, 10-14 Lome Street, Auckland on Friday. II July 1986 at 2.15 p.m. R. ON HING, Official Assignee. In Bankruptcy Auckland. BILL y DAVIS, unemployed of 23 Duncan Street, Dunedin, was adjudged bankrupt on 27 June 1986. Creditors meeting will be held at the Commercial Affairs Meeting Room, Third Floor, M.L.e. In Bankruptcy Building, corner of Princes and Manse Streets, Dunedin on Thursday, 7 August 1986 at 9.30 a.m. BELL, GRAEME GORDON of 1/42 Swaffield Road, Papatoetoe, carpet cleaner, was adjudicated bankrupt on 25 June 1986. T. E. LAING, Official Assignee. BOYNTON, ALEXANDER TURANGA of 549 Great North Road, Grey Dunedin. Lynn. Auckland, company director. was adjudicated bankrupt on 25 June 1986. ROPATA, W. of 25 Piako Street, Papatoetoe, carrier, was adjudicated bankrupt on 25 June 1986. In Bankruptcy WATSON, MAUREEN, 6B Hillman Place, Ranui, housewife, was ELAINE JOYCE DOWLING, company director of 19 Halfmile Road, adjudicated bankrupt on 25 June 1986. Tuatapere, previously of 73 Main Street, Tuatapere, was adjudged Dates of first meetings of creditors will be advertised later. bankrupt on 27 June 1986. Date of first meeting of creditors will R. ON HING, Official Assignee. be advertised later. Auckland. T. E. LAING, Official Assignee. Dunedin.

In Bankruptcy AMBLER, KERRY DESMOND, computer salesman, formerly of 8 Somerfield Street, Ellerslie, 8 Jervois Road, Herne Bay, now of Lot In Bankruptcy 70, School Road, Waimauku, was adjudicated bankrupt on 18 June NEIL ROBERT STOKES, beneficiary, 12 Kent Street, Ngaruawahia, 1986. Creditors meeting will be held at my office, Second Floor, was adjudged bankrupt on 25 June 1986. Creditors meeting will be Lome Towers, 10-14 Lome Street, Auckland on Tuesday, 15 July held at my office, 16-20 Clarence Street, Hamilton on Thursday, 1986 at 2.15 p.m. 17 July 1986 at II a.m. R. ON HING, Official Assignee. L. G. A. CURRIE, Official Assignee. Auckland. Hamilton. 2844 THE NEW ZEALAND GAZETTE No. 102

111 Ballkrllptcl'-!I:otice of Adjudication and (Jf First it4eeting In Bankruptcy NOTICE is hereby given that GARY Ross MOFFATT. trading as Port ALLAN DoUGLAS REEVES of 23 Lyndhurst Street. Westport. labourer. & Starboard Dairy. Russell. of Tirairaka Terrace. Okiato Point. was adjudged bankrupt on 23 June 1986. Creditors meeting will be Russell. was on 23 June 1986. adjudged bankrupt and I hereby held at the Courthouse, Guinness Street. Greymouth on Thursday. summon a meeting of creditors to be held at the Courthouse. Bank 24 July 1986 at I p.m. Street. Whangarei on the II th day of August 1986 at II o'clock in M. G. WERNER. Official Assignee. the forenoon. Greymouth. Dated this 23rd day of June 1986. B. A. ROSS. Deputy Official Assignee. Whangarei. LAND TRANSFER ACT NOTICES

In Ballkrllptcy-!Votice of Adjudication and of First Meeting THE instruments of title described in the schedule hereto having been declared lost. notice is given of my intention to replace the NOTICE is hereby given that JUDITH ANN MOFFATT, trading as Port same by the issue of new or provisional instruments upon the & Starboard Dairy. Russell. of Tirairaka Terrace, Okiato Point, expiration of 14 days from the date of the Gazette containing this Russell. was on 27 June 1986. adjudged bankrupt and I hereby notice. summon a meeting of creditors to be held at the Courthouse. Bank Street. Whangarei on the II th day of August 1986 at II o'clock in SCHEDULE the forenoon. CERTIFICATE of title 667/267 in the name of Eileen Mary Nixon of Dated this 27th day of June 1986. Auckland. saleswoman. B. A. ROSS. Deputy Official Assignee. Deferred payment licence 51D/837 in the name of Laki Muliau Whangarei. of Auckland. labourer. Certificate of title 15C/506 in the name of Sandra Lilian Sea mer of Auckland. married woman. Memorandum of lease 513535.1 affecting the land in certificate 111 Bankrllptcy-Notice of Adjudication and of First .Heeting of title 12A/1239 wherein D. W. Flower Ltd. is the lessee. NOTICE is hereby given that KATIE HODGSON of 6 Friendship Place. Certificate of title 21D/167 in the names of Joseph Frank Lelkes Whangarei. was on 26 June 1986. adjudged bankrupt and I hereby of Auckland. company director and Ilona Lelkes, his wife. summon a meeting of creditors to be held at the Courthouse. Bank Memorandum of lease A275742 affecting the land in certificate Street. Whangarei on the 13th day of August 1986 at 10 o'clock in of title 48C/1381 wherein Jean prior is the lessee. the forenoon. Certificate of title 17 A/493 in the name of Basil George Dun of Dated this 26th day of June 1986. Auckland. B. A. ROSS. Deputy Official Assignee. Certificate of title ID/591 in the name of Albert Clayton Owen Whangarei. of Onerahi. painter. Certificate of title 1842/67 in the name of Fountain Securities Ltd. at Auckland. Certificate of title 705/335 in the names of Michael Steven Howard In Bankruptcy of Auckland quality control engineer and Elaine Fay Howard. his D,WID CHRISTOPHER HAMMOND. unemployed firewood merchant wife. of 25 R.D. Station Road. Temuka. and previous trading as Temuka Memorandum of lease BO 11970.1 affecting the land in certificate Firewood Supplies and Domestic Services. was adjudged bankrupt of title 40A/243 wherein Douglas Ross Remihana and Debra Lee on 24 June 1986. Date of first meeting of creditors will be advertis~d Remihana are the lessees. later. Certificate of title 53C/355 in the name of Roland Clarke Cooper L. A. SAUNDERS. Deputy Official Assignee. of Auckland. real estate salesman and Marie Cooper. his wife. Christchurch. Certificates of title 59D/8 and 57D/I036 in the names of Rodger Leslie Curtice of Auckland. company director and Judith Parenti Margaretti Curtice. his wife and also memoranda of mortgage B482495.7 and B504647.5 wherein Westpac Merchant Finance Ltd., Westpac Securities Ltd. and Westpac Finance Ltd. are the mortgagors In Bankruptcy and memorandum oflease B504647.2 wherein the said Rodger Leslie SHONA MARY PAKAU. femme sole of Flat 2. 364 Worcester Street. Curtice and Judith Parenti Margaretti Curtice are the lessees affecting Christchurch. was adj'udged bankrupt. Date of first meeting of the said land. creditors will be advertised later. . Certificate of title 54D/207 in the names of Gavin Carl Buchanan L. A. SAUNDERS. Deputy Official Assignee. of Auckland, regional authority officer and Linda Gladys Buchanan, his wife and also memorandum of mortgage B286210.2 affecting Christchurch. the said land wherein Richard Spry Andrewes is the mortgagee. Application numbers: B547880, B548005, B548059, B548068, B548079. B548138. B548355. B548655. B549107, B548309, B549219, B549655. B549663. B549664. In Bankruptcy Dated this 27th day of June 1986 at the Land Registry Office, FIONA HEATHER BECKHAM. unemployed ofR.D. I. Greenhill Road. Auckland. Hamilton. was adjudged bankrupt on 26 June 1986. Date of first meeting of creditors will be advertised later. W. B. GREIG. District Land Registrar. L. G. A. CURRIE. Official Assignee. Hamilton. THE instruments of title described in the schedule hereto having been declared lost. notice is given of my intention to replace the same by the issue of new or provisional instruments upon the In Bankruptcy expiration of 14 days from the date of the Gazette containing this notice. LYNDA JANE REEVES also known as DOUGLAS. MCKENDRICK and JOHNSON of23 Lyndhurst Street. Westport. housewife. was adjudged SCHEDULE bankrupt on 23 June 1986. Creditors meeting will be held at the CERTIFICATE oftitle 228/173 in the names of Nikola Antony Bercich Courthouse. Guinness Street. Greymouth on Thursday. 24 July 1986 of Auckland, fishmonger and Lilian Bereich, his wife. at I p.m. Memorandum of lease A234400 affecting the land in certificate M. G. WERNER. Official Assignee. of title II D/866 wherein Vaughan Arthur Smith and Bronwen Greymouth. Geraldine Smith are the lessees. 3 JULY THE NEW ZEALAND GAZETTE 2845

Certificate of title 460/838 in the names of Charlton Michael Lease in perpetuity No. 161/257 for 626.2636 hectares, situated Dawson, Geoffrey Martin Douglas, John Hanna, Ronald Arthur in the district of Canterbury, being Rural Section 36468 and Lots Horridge and Judith Valerie Horridge, John Bradley Struthers, 2,3, and 4 on Deposited Plan 25713 in the name of Hamish Pringle Kenneth Lyall Syminton, Architectural and Structural Timber McKerchar of Canning ton, farmer and Jean Munro McKerchar, his Company Ltd. and Farm Advisory Services (N.z.) Ltd. wife. Application No. 618331/1. Memorandum of lease 320787.3 affecting the land in certificate Dated at Christchurch this 27th day of June 1986. of title 30B/ I 053 wherein Geoffrey Leonard Prior and Judy Anne S. C. PA VETT, District Land Registrar. Gillstrom are the lessees. Certificate of title 32A/886 in the name of Branko Tomislav Klinac of Waipapa. contractors. Memorandum of lease 149433.2 and 149433.3 affecting the land EVIDENCE of the loss of the outstanding duplicate of leasehold in certificates of title 250/1374 and 250/1375 wherein Sidney Noble certificate of title, described in the Schedule below, having been and Ida Violet Noble are the lessees. lodged with me. Memorandum of mortgage B119162.1 and memorandum of SCHEDULE variation B332549.1 of the said mortgage affecting the land in LEASEHOLD certificate of title 2A/83 in the name of Harry Stephen certificate of title 1676/20 in favour of Mason Munro & Brough Heperi containing 809 square metres, more or less, being part Nominees Ltd. Sections 55 and 56, Town of Dobson. Application 73811. Certificate of title 1098/ I 07 in the name of Gwen Ellen Carter of Dated at the Land Registry Office, Hokitika this 13th day of May Auckland, registered nurse and memorandum of mortgage 1986. B396056.1 affecting the said land in favour of The Housing Corporation of New Zealand. A. J. FOX, Assistant Land Registrar. Certificate of title 786/38 in the names of Peter Ronald Hall Silk of Auckland. naval officer and Joyce Elizabeth Silk, his wife. Certificate of title 16C/322 in the names of Frederick Henry EVIDENCE of the loss of the outstanding duplicate of certificate of Gardiner of Glenfield, rental car fleet manager and Lloyd Cecil title described in the Schedule below having been lodged with me Roberts of Takapuna, farmer. together with an application for the issue of a new certificate of title Certificate of title 37B/82 in the name of Phyllis Caroline Ryan in lieu thereof, notice is hereby given of my intention to issue such of Auckland, widow. new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice. Certificate of title 48B/248 in the name of Titirangi Park Estate Ltd. at Auckland. SCHEDULE Certificate of title 1949/8 in the names of Desmond John Gibson FOR certificate of title 292/84 (Otago Registry) in the name of of Manurewa, fitter and Gail Francis Gibson, his wife. Carolyn Jane McWha of Dunedin, solicitor, containing 380 square metres, more or less, being Lot B, Deeds Plan 357 and an undivided Memorandum of lease AI12183 affecting the land in certificate moiety in Lot C. Deeds Plan 357, both being part Sections 64 and of title IOA/370 wherein Eileen Marjorie Carr is the lessee. 65, Block V, Town of Dunedin. Application 658031. Certificate of title IOA/583 in the names of David Rhys Owen Dated at the Land Registry Office, Dunedin this 25th day of June of Auckland, manager and Joan Theresa Owen, his wife. 1986. Certificate of title 395/103 in the name of Emere Makere Waiwaha 1. F. TONGA, District Land Registrar. Mountain of Kawakawa, married woman. Certificate of title 15C/984 in the name of John Wieslaw Bukowski of Auckland, student and Jennifer Elsie Bukowski, his wife. Memorandum of lease 271803.6 affecting the land in certificate EVIDENCE of the loss of memorandum of mortgage No. 47954, of title 27B/ 17 wherein Sonny Thiam Chew is the lessee. affecting the land in certificates of title 45/285, 45/286, 3E/504 and 3E/654 (Marlborough Registry). whereof George Stanely Beresford Certificate of title 70/453 in the name of Lyle Audrey McCrystal Yorke of Port Underwood, farmer, is the mortgagor, and National of Auckland, widow. Mortgage and Agency Company of New Zealand Ltd. is the Certificate of title 46A/672 in the name of Madeleine Jacqueline mortgagee, having been lodged with me together with an application Murray of Auckland, married woman. to register a change of name and a discharge of the said mortgage without production of the said mortgage in terms of section 44 of Certificate of title 775/193 in the name of Valda Lorraine Price the Land Act 1952, notice is hereby given of my intention to register of Auckland, married woman. such change of name and discharge upon the expiration of 14 days Certificate of title 1060/114 in the name of Myrtle Victoria Ellen from the date of the Ga:::ette containing this notice. Neville of Tamaterau, widow. Dated this 27th day of June 1986 at the Land Registry Office, Certificate of title 21C/1452 in the names of Robin Hugh Gorton Blenheim. of Auckland. manager and Pamela Joyce Gorton, his wife. L. J. MEEHAN, Assistant Land Registrar. Memorandum of lease 342618.2 affecting the land in certificate Private Bag, Blenheim. of title 56A/1311 wherein Margaret Jean Pattillo is the lessee. Application numbers: B537599.1, B538308.1, B538373.1, B539985.1, B54207 1.1 , B544164.1, B544412.1, B544497.1, B544681.1, B544749.1, B545453.1, B54564 1.1 , B545822.1, THE certificates of title and memorandum of lease described in the B545839.1. B546326.1, B546414.1, B546687.1, B547135.1, Schedule hereto having been declared lost, notice is given of my B547176.1. B547462.1, B547512.1, B547718.1 and B547833.1. intention to issue new certificate of title and a provisional lease upon the expiration of 14 days from the date of the Gazette Dated this 27th day of June 1986 at the Land Registry Office, containing this notice. Auckland. SCHEDULE W. B. GREIG, District Land Registrar. CERTIFICATE of title 26A/892 containing 6.4467 hectares, more or less, being Lot I, on Deposited Plan S. 28482 in the names of Stanley Clifton Jacobs of Horotiu. farmer and June Mary Jacobs, his wife. Application H. 662712.1. EVIDENCE of the loss of certificate of title and lease in perpetuity (Canterbury Registry) described in the Schedule having been lodged Certificate of title 90/405 containing 809 square metres, more or with me together with applications for the issue of new certificate less, being Lot 283 on Deposited Plan S. 9104 in the name of Leonard of title and for the issue of a deferred payment licence without James Winter of Wellington, registered electrician. Application production of the said lease in perpetuity, notice is hereby given of H.663865.1. my intention to issue the same upon the expiration of 14 days from Certificate of title I OC/ 1180 containing 832 square metres, 'more the date of the Ga:::ette containing this notice. or less, being Lot 361 on Deposited Plan S. 9104 in the name of Henry Alexander Comfoot Ross of Chicargo. manager. Application SCHEDULE H.664119. CERTIFICATE of title No. 499/267 for 607 square metres, situated Certificate of title 19A/I053 containing 603 square metres, more in the City of Christchurch. being part of Section 38, Tamai Hamlet or less, being Lot 921 on Deposited Plan S. 19914 in the names of in the name of Russell John Swift of Christchurch, railway employee. Brian Albert Bell of Wellington, economist and Kathleen Ann Bell, Application No. 618258/1. his wife. Application H. 663757. o 2846 THE NEW ZEALAND GAZETTE No. 102

Certificate of title 1230/5 containing 412 square metres. more or Corporation is the mortgagee and George Raymond Searle is the less. being part Lot I on Deposited Plan 32304 in the name of mortgagor, notice is hereby given of my intentions to register as Emily Daisy Snook of Hamilton. married woman. Application No. 784152.2 and 784152.4 a variation and partial discharge of the H.663754.3. said mortgage upon the expiry of 14 days from the date of the Gazelle containing this notice. Memorandum of lease H. 248036.2 over part of the land in certificate of title 8A/82 in the name of the Whakatane District Dated at the Land Registry Office. Wellington this 30th day of Council as lessor and Allied Farmers Co-Operative Limited as lessee. June 1986. Application H. 664054. E. P. O'CONNOR, District Land Registrar. Certificate of title 34B/324 containing 783 square metres, more or less. being Lot 165 on Deposited Plan S. 37955, in the name of Eastland Construction Ltd. at Rotorua. Application H. 663679.1. Certificate of title 1112/272 containing 1210 square metres, more ApPLICATION having been made to dispense pursuant to section 44 or less. being part Lot 4, Block I on Deposited Plan 8878 in the of the Land Transfer Act 1952, with the production of memorandum name of Hellester Holdings Ltd. at Whakatane. Application of mortgage 171105.1 whereby Rural Banking and Finance H.663668. Corporation is the mortgagee and George Raymond Searle is the Certificate of title 15Cj73 containing 695 square metres. more or mortgagor. notice is hereby given of my intentions to register as less. being Lot 162 on Deposited Plan S. 16968 in the name of No. 784152.3 and 784152.5 a variation and partial discharge of the Warren David Bruce Pickett of Waipawa, chartered accountant. said mortgage upon the expiry of 14 days from the date of the Application H. 662380.1. Gazelle containing this notice. Dated at Hamilton this 30th day of June 1986. Dated at the Land Registry Office. Wellington this 30th day of June 1986. M. J. MILLER, District Land Registrar. E. P. O'CONNOR, District Land Registrar.

THE instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the ADVERTISEMENTS expiry of 14 days from the date of the Nell' Zealand Gazette containing this notice. CHANGE OF NAME OF INCORPORATED SOCIETIES SCHEDULE NOTICE is hereby given that "The Dialysis Society of Australasia CERTIFICATE of title 535/276 in the name of Stephen Joseph Kelly, Incorporated" has changed its name to "The Renal Society of assistant engineer and Anne Crosbie Kelly, accounts clerk. both of Australasia Incorporated", and that the new name was this day Wellington. Application 783663.1. entered on my Register of Incorporated Societies in place of the Certificate of title 210/825 in the name of Peggy May Bird of former name. CH. I.S. 275489. Feilding, married woman and Ngaire Alexandra Cheetham of Dated at Christchurch this 20th day of June 1986. Palmerston North. married woman. Application 783869.1. R. S. SLATTER, Memorandum of mortgage 663037.2 affecting the land in Assistant Registrar of Incorporated Societies. certificates of title 750/35 and 786175 in the name of Alexander Acceptances Ltd. Application 784135.3. 4785 Certificate of title 24C/540 in the name of George Raymond Searle of Piri Piri. farmer. Application 784152.1. Dated at the Land Registry Office, Wellington this 30th day of June 1986. INCORPORATED SOCIETIES ACT 1908 E. P. O·CONNOR. District Land Registrar. I. Raymond Sydney Slatter, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the "Metropolitan Light Harness Sports Club Incorporated" is no longer carrying on its operations. it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908. ApPLlCA TION having been made to dispense pursuant to section 44 of the Land Transfer Act 1952. with the production of memorandum Dated at Christchurch this 27th day of June 1986. of mortgage 611940.5 whereby Lion Breweries Ltd. is the mortgagee R. S. SLATTER. and Thomas Gerard Nicolle and Philippa Mary Nicolle are the Assistant Registrar of Incorporated Societies. mortgagors, notice is hereby given of my intentions to register as No. 784868.2 and 784868.3 a change of name and discharge of the 4786 said mortgage upon the expiry of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office, Wellington this 30th day of June 1986. INCORPORATED SOCIETIES ACT 1908

E. P. O'CONNOR. District Land Registrar. DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES I, Leslie John Diwell, Assistant Registrar ofincorporated Societies, do hereby declare that. as it has been made to appear to me that ApPLICATION having been made to dispense pursuant to section 44 the under-mentioned societies are no longer carrying on operations of the Land Transfer Act 1952. with the production of memorandum they are hereby dissolved, in pursuance to section 28 of the of mortgagee 293510A.1 whereby Bank of New Zealand is the Incorporated Societies Act 1908. mortgagee and George Raymond Searle is the mortgagor, notice is hereby given of my intentions to register as No. 784152.6 a partial The Cambridge Go-Kart Club Incorporated HN. 213236. discharge of the said mortgage upon the expiry of 14 days from the The Morrinsville Municipal Band Incorporated HN. 214149. date of the Gazette containing this notice. The Puahue Hall Association Incorporated HN. 215300. The Te Awamutu Beautifying Society (Incorporated) Dated at the Land Registry Office, Wellington this 30th day of HN.212954. June 1986. Te Rapa Club Incorporated HN. 212702. E. P. O'CONNOR. District Land Registrar. The Waihou Hall Society Incorporated HN. 214246. Dated at Hamilton this 24th day of June 1986. L. J. DIWELL, ApPLICATION having been made to dispense pursuant to section 44 Assistant Registrar of Incorporated Societies. of the Land Transfer Act 1952. with the production of memorandum of mortgage 947154 whereby Rural Banking and Finance 4708 3 JULY THE NEW ZEALAND GAZETTE 2847

FRIENDLY SOCIETY REGISTERED Given under my hand at Napier this 23rd day of June 1986. PURSUANT to section 17 of the Friendly Societies and Credit Unions G. C. J. CROTT, Official Assignee. Act 1982, the Institution of Professional Engineers New Zealand Commercial Affairs Division, Napier. (Benevolent Society) with registered office at Wellington is registered as a Benevolent Society undp.r the Friendly Societies and Credit Unions Act 1982. Dated at Wellington this 16th day of June 1986. THE COMPANIES ACT 1955, SECTION 336 (3) W. K. SLOAN NOTICE is hereby given that at the expiration of 3 months from the Acting Registrar of Friendly Societies and Credit Unions. date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the 4801 Ie company dissolved: Classic One Shot Ltd. NL. 205298. THE COMPANIES ACT 1955 Dated at Nelson this 25th day of June 1986 NOTICE OF LAST DAY FOR RECEIVING PROOFS A. BELL, Assistant Registrar of CqI]1panies. T AK.E notice that the last day for receiving proofs of debt against the company listed below has been fixed for Friday, 18 July 1986. Cairns Wholesale Ltd. (in liquidation). THE COMPANIES ACT 1955, SECTION 336 (3) L. G. A. CURRIE, NOTICE is hereby given that at the expiration of 3 months from the Official Assignee, Official Liquidator. date hereof, the name of the under-mentioned company will, unless Commercial Affairs, Private Bag, Hamilton. cause is shown to the contrary, be struck off the Register and the 4729 Ie company dissolved: Ray's I.G.A. Ltd. BM. 119850. NOTICE OF RELEASE OF LIQUIDATOR Dated at Blenheim this 9th day of June 1986. WELLINGTON HIGH COURT L. J. MEEHAN, Assistant Registrar of Companies. NAME of companies: African Lion Safari Park (Wellington) Ltd. (in liquidation) . M.255/82. THE COMPANIES ACT 1955. SECTION 336 (3) Alex Caterers Ltd. (in liquidation) M. 123/80. NOTICE is hereby given that at the expiration of 3 months from the Canaan Enterprises (N.Z.) Ltd. (in liquidation) M. 12/73. date hereof. the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and Carrara Ceiling Brick and Tile Co. Ltd. (in liquidation) the companies dissolved: M.256/81. City Faces Ltd. (in liquidation) M. 481/83. Atami Bath House Ltd. CH. 134316. Balmore Properties Ltd. CH. 132408. Craig Associates Ltd. (in liquidation) M. 32/81. Birchfield Holdings Ltd. CH. 231190. Denham Panelbeaters Ltd. (in liquidation) M. 594/79. Cycle Imports (NZ) Ltd. CH. 129996. G. F. Faulkner Ltd. (in liquidation) M. 376/79. Dinton Holdings Ltd. CH. 141842. Drost Engineering Ltd. CH. 134215. Gold Coast Services Ltd. (in liquidation) M. 666/78. E. M. Hobson Ltd. CH. 122067. Goodbuy Trading Co. Ltd. (in liquidation) M. 467/83. Felton Mathew Properties Ltd. CH. 132355. Gorge Contracting Ltd. (in liquidation) M. 207/81. Ken Shearer Ltd. CH. 124826. Lincoln's Auto's (Christhurch) Ltd. CH. 140015. N.Z. Aquariums Ltd. (in liquidation) M. 679/81. Raw Prawn Restaurant Ltd. CH. 138870. Paraparaumu Motor Camp Ltd. (in liquidation) M. 402/83. Settlement Imports Ltd. CH. 141213. Platt's Furnishing Centre Ltd. (in liquidation) M. 154/77. Sheen Holdings Ltd. CH. 139021. Stemmer Contracting Ltd. CH. 139206. Proficient Industries New Zealand Ltd. (in liquidation) Timco Finance Ltd. CH. 140716. M.623/81. Prominent Brick & Block Laying Company Ltd. (in liquidation) Dated at Christchurch this 24th day of June 1986. M.518/79. R. S. SLATTER, Assistant Registrar of Companies. Tararua Plumbing Supplies Ltd. (in liquidation) M. 198/80. Address ofRegistered Office: Care of Official Assignee, First Floor. Databank House. 175 The Terrace, Wellington. THE COMPANIES ACT 1955. SECTION 336 (3) Liquidator'S Name and Address: Official Assignee, First Floor, Databank House. 175 The Terrace, Wellington. NOTICE is hereby given that at the expiration of 3 months from the date hereof. the names of the under-mentioned companies will, Date of Release: 18 June 1986. unless cause is shown to the contrary. be struck off the Register and P. T. C. GALLAGHER, Official Assignee. the companies dissolved: Wellington. L. C. Mendelssohn & Co. Ltd. AK. 107775. Leemeyer Poultry Ltd. AK. 072200. 4668 Mamaranui Farms Ltd. AK. 115781. Manurewa Continental Bakery Ltd. AK. 087534. Matulino Enterprises Ltd. AK. 105844. THE COMPANIES ACT 1955. SECTION 336 (3) Northland Hereford Group Breeding Scheme Ltd. AK. 100077. NOTICE is hereby given that at the expiration of 3 months from the Northland Marine Farm Developments Ltd. AK. 090454. date hereof. the names of the under-mentioned companies will, Papakura Trading Company Ltd. AK. 091512. unless cause is shown to the contrary, be struck off the Register and Plad Holdings Ltd. AK. 088216. the companies dissolved: Potters Supplies Ltd. AK. 075677. Smiths Foodcentre (Howick) Ltd. AK. 094510. A. B. Davis and Sons Ltd. NA. 158750. South Auckland Imports (1976) Ltd. AK. 067953. Acrofibr~ Insulation (H. B.) Ltd. NA. 161826. Star Buildings Ltd. AK. 055934. Augustine Properties Ltd. NA. 164667. Stratton Cash Meats Ltd. AK. 085084. Bert & Ellen Taylor Ltd. NA. 165015. T. A. Kingston Ltd. AK. 117392. Clique Publications Ltd. NA. 230121. Timewell & King Ltd. AK. 041310. Gary Augustine Ltd. NA. 163472. Tommy Tucker Food Bar Ltd. AK. 202978. Lindsay Mears Ltd. NA. 166023. W. D. Barton Bricklayers Ltd. AK. 079666. Masonic Hotel Dannervirke Ltd. NA. 161861. Whangarei Tractor Services Ltd. AK. 067611. Multiplex Contractors Ltd. NA. 161453. Woodlands Meadows Ltd. AK. 045570. Nelson Day & Company Ltd. NA. 161440. P. W. & J. V. Taylor Ltd. NA. 165882. Dated at Auckland this 23rd day of June 1986. Steel Builders Ltd. NA. 160155. P. R. LOMAS, Assistant Registrar of Companies. 2848 THE NEW ZEALAND GAZETTE No. 102

THE COMPANIES ACT 1955, SECTION 336 (6) THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that the names of the under-mentioned NOTICE is hereby given that at the expiration of 3 months from the companies have been struck off the Register and the companies date hereof, the names of the under-mentioned companies will. dissolved: unless cause is shown to the contrary, be struck off the Register and the companies dissolved: Airwest Maintenance Ltd. CH. 135601. Colourtime Enterprises Ltd. CH. 132636. Aalto Developments Ltd. AK. 113543. G. & E. Cameron Ltd. CH. 139974. A. & M. Lovus Ltd. AK. 104312. J. R. Booth Construction Ltd. CH. 137635. Attwoods Store Ltd. AK. 056710. Ladies & Gents Health Centre Ltd. CH. 138238. A. W. Fitzgerald & Co. Ltd. AK. 054150. L. F. King Ltd. CH. 123959. Beverley Service Station (1977) Ltd. AK. 100903. Machine Sharpeners (N.Z.) Ltd. CH. 125464. Gemon Ltd. (2 Vols) AK. 053057. Mayfair Galleries Ltd. CH. 124844. Green Pines Village Company Ltd. AK. 251316. Minskeys Lingerie Ltd. CH. 141055. Hi-Protein Products Ltd. AK. 102371. Pax Audio Ltd. CH. 230804. H. R. Laird Ltd. (in liquidation) AK. 045448. Salisbury Dairy (1984) Ltd. CH. 236567. Jean of Mayfair Beauty Salon Ltd. AK. 103218. South Canterbury Forestry Contracting Ltd. CH. 141308. Trade Contractors Services Ltd. CH. 140559. Dated at Auckland this 20th day of June 1986. Transhaul Freight Company Ltd. CH. 136724. K. A. WILSON, Assistant Registrar of Companies. Dated at Christchurch this 24th day of June 1986. R. S. SLATTER, Assistant Registrar of Companies. THE COMPANIES ACT 1955. SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the THE COMPANIES ACT 1955, SECTION 336 (6) date hereof. the names of the under-mentioned companies will. NOTICE is hereby given that the names of the under-mentioned unless cause is shown to the contrary, be struck off the Register and companies have been struck off the Register and the companies the companies dissolved: dissolved: Archers Road Services Ltd. AK. 10820 I. Charlesworth Properties Ltd. WN. 027244. Auckland Art Exchange Ltd. AK. 109953. Chempro Industries Ltd. WN. 035340. B. & J. Christianson Ltd. AK. 075350. E. H. Rowne)' & Co. Ltd. WN.007692. Burton Enterprises Ltd. AK. 085598. Espada Holdmgs Ltd. WN. 030865. Canbake Foods Ltd. AK. 107703. Link Ridge Properties Ltd. WN.034913. Chili Joint Holdings Ltd. AK. 102803. Maritime Farmers Marketing Ltd. WN.037301. Cornucopia Retail Ltd. AK. 102931. Paremata Dredging Company Ltd. WN. 014374. Dittman Engineering Ltd. AK. 117202. Park1ane Holdings Ltd. WN. 029699. G. & R. Smith Concrete Contractors Ltd. AK. 096343. Henry VIII Restaurant Ltd. AK. 097036. Given under my hand at Wellington this 23rd day of June 1986. Hoani Holdings Ltd. AK. 096337. A. D. MARSDEN, Assistant Registrar of Companies. Glenpark Business Services Ltd. AK. 114898. Dated at Auckland this 20th day of June 1986. K. A. WILSON, Assistant Registrar of Companies. THE COMPANIES ACT 1955. SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the date hereof. the names of the under-mentioned companies will. unless cause is shown to the contrary, be struck off the Register and THE COMPANIES ACT 1955. SECTION 336 (3) the companies dissolved: NOTICE is hereby given that at the expiration of 3 months from the The Landscape Place Ltd. AK. 115002. date hereof. the names of the under-mentioned companies will. L. J. Young, Hairdresser Ltd. AK. 058336. unless cause is shown to the contrary. be struck off the Register and Marketway International (N.Z.) Ltd. AK. 104836. the companies dissolved: Meadowbank Builders Ltd. AK. 106593. Mills Investments Ltd. AK. 075548. Bader Drive Food Company Ltd. AK. 202582. New Generation Fuels Export Ltd. AK. 257580. Calendar Promotions Ltd. AK. 117551. Noel Millard Panelbeaters Ltd. AK. 081306. Chappel Sheetmetals Ltd. AK. 092091. Ollivers Garden Centre and Florists Ltd. AK. 097007. Colin MacKenzie Ltd. AK.089814. P. & G. Richards Ltd. AK. 109389. David Thomson Fabrics Ltd. AK. 084893. Papakura Car Valet & Rust Proofing Services (1980) Ltd. D. C. & B. P. Manning Ltd. AK. 072722. AK. 109341. Dumar Enterprises Ltd. AK. 108701. Performance Advertising Ltd. AK. 110350. Goodhue & Cocks Jewellers Ltd. AK. 075507. Peter Nathan Properties Ltd. AK. 092059. G. W. & D. L. Chapman Ltd. AK. 115339. Hong Kong Enterprises (NZ) Ltd. AK. 238728. Dated at Auckland this 23rd day of June 1986. Ian Livingstone Dairy Ltd. AK. 111100. P. R. LOMAS. Assistant Registrar of Companies. Ian Scott Real Estate Ltd. AK. 094413. J. & R. O'Donnell Ltd. AK. 109353. Kenned Holdings Ltd. AK. 112704. K. J. & D. V. Cooper Ltd. AK. 103516. THE COMPANIES ACT 1955. SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the Dated at Auckland this 20th day of June 1986. date hereof. the names of the under-mentioned companies will, K. A. WILSON. Assistant Registrar of Companies. unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Carpet Warehouse 1976 Ltd. AK. 083777. THE COMPANIES ACT 1955, SECTION 336 (6) Chalet Rendezvous Ltd. AK. 112190. Doug Taylor Ltd. AK. 076232. NOTICE is hereby given that the names of the under-mentioned E. & P. Freestone Ltd. AK. 058656. companies have been struck off the Register and the companies Epsom Bathroom Centre Ltd. AK. 115205. dissolved: Fluffy Duck Dairy (1979) Ltd. AK. 105987. Garry & Sue Shaw Ltd. AK. 115304. Engineering Componentary Ltd. AK. 239589. G. N. & E. C. S. Hart Ltd. AK.074143. G. E. & A. L. Dalton Ltd. AK. 088270. Godart Jewellers Ltd. AK. 046832. Geo Britton & Sons Ltd. AK. 044599. Kirk1eigh Marketing Ltd. (2 Vols) AK. 077987. Heritage Furniture Ltd. AK. 094079. G1endural Enterprises Ltd. AK. 076777. Howick Office Supplies Ltd. AK. 096549. Javlyn Homes Ltd. AK. 100066. Dated at Auckland this 20th day of June 1986. Fisher Advertising Ltd. AK. 113544. K. A. WILSON, Assistant Registrar of Companies. John Stephens Ltd. AK. 075920. 3 JULY THE NEW ZEALAND GAZETTE 2849

Jones Motors (Kaitaia) Ltd. AK. 085985. CHANGE OF NAME OF COMPANY Eden Properties Ltd. AK. 048855. NOTICE is hereby given that "Comtex Services Limited" has changed its name to "Comtex Management Services Limited", and that the Dated at Auckland this 20th day of June 1986. new name was this day entered on my Register of Companies in K. L. AMER, Assistant Registrar of Companies. place of the former name. WN. 274694. Dated at Wellington this 23rd day of June 1986. A. D. MARSDEN, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (6) 4792 NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved: CHANGE OF NAME OF COMPANY Berney Builders Ltd. AK. 080954. NOTICE is hereby given that "Fullview Mirror Company Limited" Best Properties Ltd. AK. 058133. has changed its name to "Artes Studios New Zealand Limited", Blackwood Panel beaters Ltd. AK. 110 113. and that the new name was this day entered on my Register of Carline Automotive Products Ltd. AK. 096424. Companies in place of the former name. WN. 019203. Charolais Stud (N.Z.) Ltd. AK. 077142. Dated at Wellington this 19th day of June 1986. Daytona Properties Ltd. AK. 084913. A. D. MARSDEN, Assistant Registrar of Companies. D. & B. Graham Ltd. AK. 097643. Dave Smiths Foodmarket Ltd. AK. 055033. 4793 Erawan Industries Ltd. AK. 096544. Gallop Inn Motel Ltd. AK. 093324. Gleeson Developments Ltd. AK. 098553. Glen Innes Foodmarket Ltd. AK. 053172. CHANGE OF NAME OF COMPANY Hibiscus Coaster Newspaper Ltd. AK. 109956. NOTICE is hereby given that "Pawson Transport (1967) Limited" J. T. Gunn & Son Ltd. AK. 060288. has changed its name to "Eastern Transport (Gore) Limited", and Ivanap Footwear Ltd. AK. 077801. that the new name was this day entered on my Register of Companies in place of the former name. IN. 155771. Dated at Auckland this 25th day of June 1986. Dated at Invercargill this 25th day of June 1986. A. G. O'BYRNE, Assistant Registrar of Companies. H. E. FRISBY. Assistant Registrar of Companies. 4741

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Loricate Ventures Limited" has CHANGE OF NAME OF COMPANY changed its name to "Noble Communications Limited". and that NOTICE is hereby given that "Alpine Helicopters Limited" has the new name was this day entered on my Register of Companies changed its name to "Alpine Deer Group Limited". and that the in place of the former name. WN. 290496. new name was this day entered on my Register of Companies in Dated at Wellington this 24th day of June 1986. place of the former name. ON. 144905. A. D. MARSDEN. Assistant Registrar of Companies. Dated at Dunedin this 13th day of June 1986. 4788 I. A. NELLIES, Assistant Registrar of Companies. 4768

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Todcars Limited" has changed its CHANGE OF NAME OF COMPANY name to "Kirk Motors Limited", and that the new name was this NOTICE is hereby given that "Laineo Rural Limited" has changed day entered on my Register of Companies in place of the former its name to "Lainco Appraisal Limited". and that the new name name. WN. 018134. was this day entered on my Register of Companies in place of the Dated at Wellington this 24th day of June 1986. former name. ON. 148071. Dated at Dunedin this 5th day of June 1986. A. D. MARSDEN. Assistant Registrar of Companies. I. A. NELLIES. Assistant Registrar of Companies. 4789 4770

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Maximus Investments Limited" has changed its name to "Lemmon Group Holdings Limited", and that NOTICE is hereby given that "Te Whata Shearing and Wool Limited" the new name was this day entered on my Register of Companies has changed its name to "Te Whata Farming Limited". and that in place of the former name. WN. 300676. the new name was this day entered on my Register of Companies in place of the former name. ON. 151073. Dated at Wellington this 24th day of June 1986. Dated at Dunedin this 30th day of May 1986. A. D. MARSDEN. Assistant Registrar of Companies. I. A. NELLIES. Assistant Registrar of Companies. 4790 4769

~HANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Andascorp Consultants Limited" has NOTICE is hereby given that "Gary Fenwick Real Estate Limited" changed its name to "Comtex Consultants Limited", and that the has changed its name to "Groot and Fenwick Real Estate Limited". new name was this day entered on my Register of Companies in and that the new name was this day entered on my Register of place of the former name. WN. 262871. Companies in place of the former name. NP. 234429. Dated at Wellington this 23rd day of June 1986. Dated at New Plymouth this 26th day of June 1986. A. D. MARSDEN. Assistant Registrar of Companies. G. D. O'BYRNE. Assistant Registrar of Companies. 4791 4787 2850 THE NEW ZEALAND GAZETTE No. 102

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "J. F. & O. J. Norton Limited" has NOTICE is hereby given that "D. J. Lovelock & Company Limited"' changed its name to "D. & W. Miers Limited", and that the new has changed Its name to "Real Estate House (Broadtop) Limited", name was this day entered on my Register of Companies in place and that the new name was this day entered on my Register of of the former name. HN. 194262. Companies in place of the former name. WN. 011352. Dated at Hamilton this 2nd day of May 1986. Dated at Wellington this 9th day of June 1986. A. FOIDL. Assistant Registrar of Companies. A. D. MARSDEN, Assistant Registrar of Companies, 4681 4711

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Chatwin Martin & Co. Solicitors NOTICE is hereby given that "Coonana Services Limited"' has Nominee Company Limited" has changed its name to "Chatwin changed its name to "Messersghmidt Development Company Gallagher & Co. Solicitors Nominee Company Limited", and that Limited", and that the new name was this day entered on my the new name was this day entered on my Register of Companies Register of Companies in place of the former name. WN. 302126. in place of the former name. HN. 190225. Dated at Wellington this 17th day of June 1986. Dated at Hamilton this 6th day of June 1986. A. D. MARSDEN, Assistant Registrar of Companies. A. FOIDL. Assistant Registrar of Companies. 4712 4682

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Beach-Centre Plaza Limited" has NOTICE is hereby given that "Inta Lok Holdings Limited" has changed its name to "Bentley Marketing Limited", and that the new changed its name to "'Rods Holdings Limited", and that the new name was this day entered on my Register of Companies in place name was this day entered on my Register of Companies in place of the former name. WN. 030985. of the former name. HN. 204444. Dated at Wellington this 19th day of May 1986. Dated at Hamilton this 5th day of June 1986. A. D. MARSDEN, Assistant Registrar of Companies, A. FOIDL, Assistant Registrar of Companies. 4713 4683

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "'A. A. E. Turner Limited" has changed NOTICE is hereby given that "'Amon Adams Autosport Limited" Its name to "'New Zealand Big Three Sports Limited", and that the has changed its name to "Amon Autosport Limited", and that the new name was this day entered on my Register of Companies in new name was this day entered on my Register of Companies in place of the former name. HN. 184875. place of the former name. WN. 280791. Dated at Hamilton this 10th day of April 1986. Dated at Wellington this 17th day of June 1986. A. FOIDL. Assistant Registrar of Companies. A. D. MARSDEN, Assistant Registrar of Companies. 4684 4714

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Mister Baker (Ham.) Limited" has NOTICE is hereby given that "'Feast Contractors Limited" has changed its name to "'Jupiter Apparel Limited", and that the new changed its name to "'Jode Investments (N.Z.) Limited". and that name was this day entered on my Register of Companies in place the new name was this day entered on my Register of Companies of the former name. HN. 194995. in place of the former name. WN. 007600. Dated at Hamilton this 19th day of May 1986. Dated at Wellington this 10th day of June 1986. A. FOIDL. Assistant Registrar of Companies. A. D. MARSDEN. Assistant Registrar of Companies. 4685 4715

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Alarm Protection (New Zealand) NOTICE is hereby given that "Ridcorp Corporation Limited" has Limited" has changed its name to "K. R. & A. G. Skipper Limited", changed its name to "Markham-Developments Limited", and that and that the new name was this day entered on my Register of the new name was this day entered on my Register of Companies Companies in place of the former name .. HN. 198505. in place of the former name. Dated at Hamilton this 13th day of May 1986. Dated at Wellington this 19th day of June 1986. A. FOIDL. Assistant Registrar of Companies. A. D. MARSDEN, Assistant Registrar of Companies. 4686 4716

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Woolrest U.S.A. Limited" has changed NOTICE is hereby given that "Emmett Bros (1985) Limited" has its name to "Woolrest North America Limited", and that the new changed its name to "Emmett Bros Limited", and that the new name was this day entered on my Register of Companies in place name was this day entered on my Register of Companies in place of the formername. HN. 20 I 071. of the former name. WN. 275572. Dated at Hamilton this 19th day of June 1986. Dated at Wellington this 18th day of June 1986. L. J. DIWELL. Assistant Registrar of Companies. A. D. MARSDEN. Assistant Registrar of Companies. 4687 4717 3 JULY THE NEW ZEALAND GAZETTE 2851

CHANGE OF NAME OF COMPANY Registry of High Court: Auckland. NOTICE is hereby given that "Runners World (Lower Hutt) Limited" l.... umher of Matter: M. 1513/83. has changed its name to "Effort Advertising Limited", and that the new name was this day entered on my Register of Companies in Amount per Dollar: 46.6151c. place of the former name. WN. 103793. First and Final or Otherwise: First and final. Dated at Wellington this 18th day of June 1986. When Payable: 4 July 1986. A. D. MARSDEN. Assistant Registrar of Companies. Where Payable: My office. 4718 R. ON HING, Official Assignee, Official Liquidator. Second Floor, 10-14 Lorne Street, Lorne Towers, Auckland. CHANGE OF NAME OF COMPANY 4794 Ie NOTICE is hereby given that "Dandy Ideas Limited" has changed its namc to "Genequest International Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 031681. THE COMPANIES ACT 1955 Dated at Wellington this 17th day of June 1986. NOTICE OF ORDER TO WIND-UP COMPANIES A. D. MARSDEN, Assistant Registrar of Companies. ORDERS for the winding up of the companies listed below were made by the High Court at Rotorua on the 27th day of June 1986: 4719 FORVUE ENTERPRISES LTD., care of 189 Fenton Street. Rotorua. OCEANIA MARKETING LTD., care of Marac House, 131 CHANGE OF NAME OF COMPANY First Avenue, Tauranga. NOTICE is hereby given that "G. A. Moss Publishing Limited" has The first meetings of creditors and contributories to be advertised changed its name to "Montague Enterprises Limited", and that the later. new name was this day entered on my Register of Companies in place of the former name. NA. 166177. NOTE-Would creditors please forward their proofs of debt as soon as possible. Dated at Napier this 17th day of June 1986. L. G. A. CURRIE, P. J. MORRIS. Assistant Registrar of Companies. Official Assignee. Provisional Liquidator. 4710 Commercial Affairs, Private Bag, Hamilton. 4777 Ie CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wilsell Agencies Limited" has changed its name to "Bernlee Industries Limited", and that the new name NOTICE OF FIRST MEETINGS was this day entered on my Register of Companies in place of the Name of Company: Peak FM Ltd. (in liquidation). former name. NA. 162130. Address of Registered Office: Courthouse, New Plymouth. Dated at Napier this 18th day of June 1986. Date of Order: 30 May 1986. P. J. MORRIS, Assistant Registrar of Companies. Place of First Meetings: Courthouse, New Plymouth. 4709 Date of First Meetings: 8 July 1986. Time of Meetings: CHANGE OF NAME OF COMPANY Creditors: 10.30 a.m. NOTICE is hereby given that "W. B. Easton Limited" has changed Contributories: 11.30 a.m. its name to "Easteel Industries Limited". and that the new name was this day entered on my Register of Companies in place of the E. B. FRANKLYN, Official Assignee. former name. NA. 159951. P.O. Box 446, New Plymouth. Dated at Napier this 6th day of June 1986. 4730 Ie P. J. MORRIS, Assistant Registrar of Companies. 4739 NOTICE OF WINDING UP ORDER AND FIRST MEETING Name of Company: Whites Fibreglass Productions Ltd. (in CHANGE OF NAME OF COMPANY liquidation). NOTICE is hereby given that "Mansfield & White Limited" has Address of Registered Office: Now care of Official Assignee, First changed its name to "McKenzie White Contractors Limited", and Floor, Databank House. 175 The Terrace, Wellington, previously that the new name was this day entered on my Register of Companies 30 Queen Street. Levin. in place of the former name. NA. 194196. Registry of High Court: Palmerston North. Dated at Napier this 4th day of June 1986. Numher of Matter: M. 40/86. P. J. MORRIS. Assistant Registrar of Companies. Date of Order: 18 June 1986. 4740 Date of Presentation 0/ Pet ilion: 25 March 1986. Place, and Times of First Meetings: CHANGE OF NAME OF COMPANY Creditors: Thursday, 17 July 1986, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington at 2 p.m. NOTICE is hereby given that "Ship and Shore Hardware Limited" has changed its name to "American Export Ventures Limited", and Contributories: Same place and date at 2.30 p.m. that the new name was this day entered on my Register of Companies P. T. C. GALLAGHER, Official Assignee. in place of the former name. NA. 161429. Wellington. Dated at Napier this 13th day of June 1986. S. D. PROUT. Assistant Registrar of Companies. 4746 Ie 4678 THE COMPANIES ACT 1955 NOTICE OF DIVIDEND THE COMPANIES ACT 1955 Name of Company: Clues Apparel Ltd. (in liquidation). NOTICE OF DIVIDEND l\'ame of Company: K. H. & A. L. KIRKALDY LTD. (in Address of Registered Office: Care of Official Assignee, Auckland. liquidation). Registry of High Court: Auckland. Address of Registered OJ/ice: Care of Official Assignee, Auckland. Number o/Malter: M. 1756/83. 2852 THE NEW ZEALAND GAZETTE No. 102

Amount per Dollar: 8.211438c. THE COMPANIES ACT 1955 First and Final or Otherwise: First and final. NOTICE OF ORDER TO WIND-UP COMPANY When Payable: 27 June 1986. AN order for the winding up of BLACKLER & SOUTHERN LTD. Where Payable: My Office. care of 137 Hereford Street, Christchurch, was made by the High Court at Christchurch on 4 June 1986. R. ON HING, Official Assignee, Official Liquidator. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Tuesday, 22 July 1986 at 10.30 a.m. Second Floor, 10-14 Lome Street, Lome Towers, Auckland. 4694 Ie Meeting of contributories to follow. NOTE-Would creditors please forward their proofs of debt as soon as possible. THE COMPANIES ACT 1955 L. A. SAUNDERS, NOTICE OF DIVIDEND Deputy Official Assignee for Provisional Liquidator. Name of Company: Mount Furnishings Ltd. (in liquidation). Commercial Affairs. Private Bag, Christchurch. Address of Registered Office: 132 First Avenue, Tauranga. 4698 Registl:!' of High Court: Rotorua. Number of Matter: HN. 189711. Amollnt per Dollar: 25c. THE COMPANIES ACT 1955 First and Final or Otherwise: First Interim. NOTICE OF ORDER TO WIND-UP COMPANY When Payable: 20 June 1986. AN order for the winding up of HEDGES ASPHALT SERVICES (CHRISTCHURCH) LTD. of 80 Chester Street East, Christchurch, Where Payable: My Office. was made by the High Court at Christchurch on 25 June 1986. The J. S. DONALD, Liquidator. date of the first meeting of creditors was previously advertised incorrectly. This notice is to confirm that it will be held at my office, Care of Murray Crossman & Partners, 132 First Avenue, P.O. 159 Hereford Street, Christchurch on Friday, 25 July 1986 at Box 743, Tauranga. 10.30 a.m. 4724 Ie Meeting of contributories to follow. NOTE-Would creditors please forward their proofs of debt as soon as possible. THE COMPANIES ACT 1955 NOTICE OF ORDER TO WIND-UP COMPANY L. A. SAUNDERS, Deputy Official Assignee for Provisional Liquidator. AN order for the winding up of HEDGES ASPHALT SERVICES (CHRISTCHURCH) LTD. of 80 Chester Street East, Christchurch, Commercial Affairs, Private Bag, Christchurch. was made by the High Court at Christchurch on 25 June 1986. 4728 The first meeting of creditors will be held at my office. 159 Hereford Street, Christchurch on Tuesday. 26 August 1986 at 10.30 a.m. Meeting of contributories to follow. THE COMPANIES ACT 1955 NOTE-Would creditors please forward their proofs of debt as soon as possible. SUNVEIL PRODUCTS LTD. (in receivership) (in liquidation) L. A. SAUNDERS, TAKE notice that the application for confirmation of the resolution Deputy Official Assignee for Provisional Liquidator. of the creditors of the above-named company to appoint a liquidator will be heard by the High Court, Christchurch at 10 a.m. on Commercial Affairs. Private Bag, Christchurch. Wednesday, 9 July 1986. 4695 L. A. SAUNDERS, Deputy Official Assignee for Provisional Liquidator. THE COMPANIES ACT 1955 Commercial Affairs. Private Bag. Christchurch. NOTICE OF ORDER TO WIND-UP COMPANY AN order for the winding up of HUNT MANUFACTURING LTD. of I Rimu Street, Christchurch, was made by the High Court at Christchurch on 25 June 1986. NOTICE OF FIRST MEETING Date of first meetings of creditors and contributories will be Name of Company: Ascot Seafood Manor Ltd. (in liquidation). advertised later. Address of Registered Office: Courthouse, New Plymouth. L. A. SAUNDERS. Deputy Official Assignee for Provisional Liquidator. Date Q( Order: 5 June 1986. Commercial Affairs, Private Bag, Christchurch. Place Q( First Meetings: Courthouse, New Plymouth. 4696 Date Q( First Meetings: 9 July 1986. Time Q( First Meetings: Creditors: at 10.30 a.m. THE COMPANIES ACT 1955 Contributories: at 11.30 a.m. NOTICE OF ORDER TO WIND-UP COMPANY E. B. FRANKLYN, Official Assignee. AN order for the winding up Of JUDITH MALCOLM LTD. (in receivership) of 192 St Asaph Street, Christchurch, was made by P.O. Box 446, New Plymouth. the High Court at Christchurch on 25 June 1986. 4775 Ie The first meeting of creditors will be held at my office. 159 Hereford Street, Christchurch on Tuesday. 5 August 1986 at 10.30 a.m. THE COMPANIES ACT 1955 Meeting of contributories to follow. NOTICE OF DIVIDEND NOTE-Would creditors please forward their proofs of debt as soon as possible. Name Q( Company: Mangamuka Transport Service Ltd. (in liquidation). L. A. SAUNDERS. Deputy Official Assignee for Provisional Liquidator. Address Q( Registered Office: Care of Official Assignee, Auckland. Commercial Affairs, Private Bag, Christchurch. Registl)' Q( High Court: Whangarei. 4697 Number Q( Matter: M. 106/83. 3 JULY THE NEW ZEALAND GAZETTE 2853

Amount per Dollar: 9.2195c. THE COMPANIES ACT 1955 First and Final or Otherwise: First and final. NOTICE OF ORDER TO WIND-UP COMPANY When Payable: 7 July 1986. AN order for the winding up of McCONACHIE ENTERPRISES LTD. (in receivership) of 143 Stafford Street, Timaru, ,was made Where Payable: My office. by the High Court at Timaru on 30 June 1986. Date of first meetings R. ON HING, of creditors and contributories will be advertised later. Official Assignee, Official Liquidator. L. A. SAUNDERS, Deputy Official Assignee for Provisional Liquidator. Second Floor, 10-14 Lome Street, Lome Towers, Auckland. Commercial Affairs, Private Bag, Christchurch. 4776 Ie 4778

THE COMPANIES ACT 1955 THE COMPANIES ACT 1955 NOTICE OF ORDER TO WIND-UP COMPANY NOTICE OF DIVIDEND AN order for the winding up of NOG TOY CONSTRUCTION Name of Company: Michael Fast Ltd. (in liquidation). COMPANY LTD. (in receivership) of8 Cole Street, Geraldine, was Address of Registered Office: Care of Official Assignee, Auckland. made by the High Court at Timaru on 30 June 1986. Date of first meetings of creditors and contributories will be advertised later. Registry of High Court: Auckland. L. A. SAUNDERS, Number of Matter: M. 727/80. Deputy Official Assignee for Provisional Liquidator. Amount per Dollar: 21.9741c. Commercial Affairs, Private Bag, Christchurch. First and Final or Otherwise: Second and final. 4779 When Payable: 3 July 1986. Where Payable: My office. IN the matter of the Companies Act 1955, and in the matter of B. J. MAXWELL CONSTRUCTION LTD. (in liquidation): R. ON HING, By resolution of creditors at Hamilton, on the 13th day of June Official Assignee, Official Liquidator. 1986, Robert Andrew Jane, chartered accountant, of Hamilton, has Second Floor, 10-14 Lome Street, Lome Towers, Auckland. been appointed liquidator of the above-named company with a committee of inspection. 4750 Ie Dated this 13th day of June 1986. R. A. JANE, Liquidator. THE COMPANIES ACT 1955 4693 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Name of Company: R. S. Pearce Ltd. (in liquidation). The Companies Act 1955 Address of Registered Office: Formerly of 49 Nui Mana Place, Te CITY MOTORS (NAPIER) LTD. Atatu South, now care of Official Assignee's Office, Auckland. NOTICE OF ApPOINTMENT OF RECEIVER Registry of High Court: Auckland. WESTPAC BANKING CORPORATION, hereby give notice that on the 19th day of June 1986 it appointed Arthur Mark Harris, chartered Number of Matter: M. 363/86. accountant, care ofEsam Cushing and Co., Hastings as receiver and Date of Order: 25 June 1986. manager of all the assets of the above-named company under the power contained in an instrument dated the 29th day of October Date of Presentation of Petition: 8 May 1986. 1985, being a mortgage debenture from City Motors (Napier) Ltd. Place, and Times of First Meetings: to Westpac Banking Corporation. Dated at Wellington this 19th day of June 1986. Creditors: My office, Tuesday, 22 July 1986 at 2.15 p.m. Westpac Banking Corporation, by its Attorneys. Contributories: Same date and place at 2.45 p.m. 4677 R. ON HING, Official Assignee, Provisional Liquidator. Second Floor, Lome Street, Lome Towers, Auckland 1. L. I); & K. J. MURRELL LTD. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE 4755 Ie COMPANY Pursuant to Section 335A of the Companies Act 1955 NOTICE is hereby given that in accordance with the provisions of THE COMPANIES ACT 1955 section 335A of the Companies Act 1955, I propose to apply to the NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Registrar of Companies at Hamilton for a declaration of dissolution of the company. Name of Company: Ideas Development Engineering Advisory Unless written objection is made to the Registrar within 30 days Services Ltd. (in liquidation). of the date this notice was posted in accordance with section Address of Registered Office: Formerly of 40 Keeling Road, 335A (3) (b) of the Companies Act, the Registrar may dissolve the Henderson, now care ofOfficial Assignee's Office, Auckland. Company. Registry of High Court: Auckland. Dated this 23rd day of June 1986. Number of Matter: M. 81/86. K. J. MURRELL, Secretary. Date of Order: 25 June 1986. 4676 Ie Date of Presentation of Petition: 10 February 1986. Place, and Times of First Meetings: NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP Creditors: My office, Wednesday, 23 July 1986 at 10.30 a.m. IN the matter of the Companies Act 1955, and in the matter Contributories: Same time and place at 11 a.m. of FLETCHER FORESTS LTD. (in voluntry liquidation): R. ON HING, NOTICE is hereby given that the following special resolutions were Official Assignee, Provisional Liquidator. duly passed on the 23rd day of June 1986 by means of an entry in the minute book of the company pursuant to the provisions of Second Floor, Lome Street, Lome Towers, Auckland 1. section 362 of the Companies Act 1955: 4756 Ie 1. That the company be wound up voluntarily.

E 2854 THE NEW ZEALAND GAZETTE No. 102

2. That Leonard Smith be and is hereby appointed liquidator for Further particulars can be obtained from the receiver whose the purpose of winding up the affairs of the company and distributing address is Coopers & Lybrand, Chartered Accountants, P.O. Box the assets. 13-244. Armagh, Christchurch. Dated this 23rd day of June 1986. Dated this 23rd day of June 1986. L. SMITH, Liquidator. M. P. WOLFE, Solicitor for the Company.

4674 4692 Ie

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS JOSEF PLASTICS LTD. IN the matter of the Companies Act 1955, and in the matter NOTICE OF INTENTION TO ApPLY FOR DECLARATION OF of FLETCHER FORESTS LTD. (in voluntary liquidation): DISSOLUTION NOTICE is hereby given that the undersigned, the liquidator of the Pursuant to Section 335.1 of the Companil's Act 1955 above-named company which is being wound up voluntarily, does L Shirley Diane Fleming of Auckland, secretary of Josef Plastics hereby fix the 18th day of July 1986 as the day on or before which Ltd., hereby give notice that I intend to apply to the District Registrar the creditors of the company are to prove their debts or claims, of Companies at Auckland for a declaration of dissolution of the and to establish any title they may have to priority under section company and unless there are written objections lodged with the 308 of the Companies Act 1955 or to be excluded from the benefit District Registrar of Companies within 30 days of the date of this of any distribution made before the debts are proved or, as the case notice the company will be dissolved. may be, from objecting to the distribution. Dated this 23rd day of June 1986. Dated this 23rd day of June 1986. S. D. FLEMING. Secretary. L. SMITH, Liquidator. Address: The Liquidator, Fletcher Forests Ltd. (in voluntary 4688 Ie liquidation), care of Tasman Forestry Ltd., Private Bag, Rotorua. 4675 SOUTH END SERVICE STATION (1971) LTD. NOTICE OF ApPOINTMENT OF RECEIVERS JOHN HAMILTON LTD. Pursuant to Section 346 (1) of the Companies Act 1955 IN RECEIVERSHIP WEST PAC BANKING CORPORATION, hereby give notice that on the Notice of Appointment of Receivers and Managers 25th day of June 1986 it appointed Murray Charles Day and Donald Leroy Francis, chartered accountants of Hamilton as receivers and THE NATIONAL BANK OF NEW ZEALAND LTD. ("the debenture managers of all the assets of the above-named company under the holder"). hereby gives notice that on the 6th day of June 1986 it power contained in an instrument dated the 31 st day of January appointed Keith Norman Goodall and Nicholas Frederick Main, 1984 being a debenture from South End Service Station (1971) Ltd. both of Auckland, chartered accountants as receivers and managers to Westpac Banking Corporation. of all the undertaking property and assets charged by a certain debenture dated the 28th day of March 1980. given by John Dated at Wellington this 25th day of June 1986. Hamilton Ltd. (in receivership) in favour of the debenture holder. Westpac Banking Corporation by its Attorneys. The situation of the office of the receivers and managers is at the 4707 offices of Messrs Lawrence Anderson Buddie. Chartered Accountants. Wang Terraces, 9 City Road. Auckland. TED ROGERS MOTOR (1984) LTD. Dated this 20th day of June 1986. NOTICE OF ApPOINTMENT OF RECEIVERS 4673 Ie Pursuant to Section 346 (I) of the Companies Act 1955 WEST PAC BANKING CORPORATION, hereby give notice that on the ALEXANDER ANISTICS SERVICES LTD. 25th day of June 1986 it appointed Murray Charles Day and Donald Leroy Francis, chartered accountants of Hamilton as receivers and NOTICE is hereby given that the directors of Alexander Anistics managers of all the assets of the above-named company under the Services Ltd. wish to advise that it is no longer intended to dissolve power contained in an instrument dated the 31st day of January the company as was previously advertised. 1984 being a debenture from Ted Rogers Motors (1984) Ltd. to J. K. FOKERD. Accountant. Westpac Banking Corporation. 4690 Dated at Wellington this 25th day of June 1986. Westpac Banking Corporation by its attorneys. KOWHAI KNITWEAR LTD. 4706 NOTICE OF I NTENTION TO ApPLY FOR DISSOLUTION OF THE COMPANY LOWBANK BUILDINGS LTD. Pursuant to Section 335A of the Companies Act 1955 NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE NOTICE is hereby given that in accordance with the provisions of COMPANY section 335A of the Companies Act 1955, I, Peter Weeks Hopper, Pursuant to Section 335.1 of the Companies Act 1955 propose to apply to the Registrar of Companies for a declaration NOTICE is hereby given that in accordance with the provisions of of dissolution of the company. section 335A of the Companies Act 1955, I propose to apply to the Unless written objections are made to the District Registrar of Registrar of Companies at Hamilton for a declaration of dissolution Companies within 30 days of the date of this notice, the Registrar of the company. shall be entitled to dissolve the company. Unless written objection is made to the Registrar within 30 days Dated the 17th day of June 1986. of the 24th day of June 1986 (the date of this notice was posted in P. W. HOPPER. Director. accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company. 4691 Ie Dated this 24th day of June 1986. B. C. PRIOR, Secretary.

NOTICE OF APPOINTMENT OF RECEIVER AND 4704 Ie MANAGER PURSUANT TO SECTION 346 (I) OF THE COMPANIES ACT 1955 JOHN DYMAND LTD., a duly incorporated company having its The Companies Act 1955 registered office at Christchurch. hereby gives notice that on the COLONEL INVESTMENTS LTD. 18th day of June 1986, it appointed Anthony George Lewis and NOTICE OF ApPOINTMENT OF RECEIVER Geoffrey Alexander Hamilton. partners in the firm of Coopers and Lybrand. chartered accountants of Christchurch as receiver and AIC RETAIL FINANCE LTD. at Auckland, hereby gives notice manager of the property of Camdoola Investments Ltd. under the that on the 19th day of June 1986, it appointed Frank Russell Wilson powers contained in deed of debenture dated the 17th day of as receiver of the property of Colonel Investments Ltd. particularly Septem ber 1985 which property consists of all the undertaking. the property known as the Milford Travelodge Motel, situated at goodwill and assets relating to the operation of the business carried Parr Terrace, Milford under the provisions contained in on by the said Comdoola Investments Ltd. memorandum of mortgage No. B. 503017.1. 3 JULY THE NEW ZEALAND GAZETTE 2855

The address of the said Frank Russell Wilson is at the office of WEST COAST MOTOR BODIES LTD. AIC Retail Finance Ltd. AIC House, 90 Symonds Street, Auckland. NOTICE OF ApPOINTMENT OF RECEIVERS F. R. WILSON, Receiver. Pursuant to Section 346 (1) oj the Companies Act 1955 4700 THE Bank of New Zealand with reference to West Coast Motors Bodies Ltd., hereby gives notice that on the 23rd day of June 1986 the Bank appointed Brian Charles Devlin whose office is at 21 Tainui R. V. HICKEY LTD. Street, Greymouth, and Richard John Wilding, whose office is at NOTICE is hereby given that I, Peter John Filbee, chartered 39 Tancred Street, Hokitika, both chartered accountants, jointly and accountant, Hawera, propose to apply to the Registrar of Companies severally as receivers of the property of this company under the for a declarati~n of di.sso!uti

4735 Ie NOTICE OF VOLUNTARY WINDING-UP RESOLUTION ~------PURSUANT TO SECTION 269 MANNA RESTAURANT LTD. IN the matter of the Companies Act 1955, and in the matter of MAT AI FLATS LTD. (in liquidation): NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE COMPANY NOTICE is hereby given that by way of entry in the minute bo?k of the company on the 1st day of July 1986, the followmg special Pursuant to Section 335A of the Companies Act 1955 resolutions were duly passed: NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the I. That the company be wound-up voluntarily. Registrar of Companies at Wellington for a declaration of dissolution 2. That Richard John Grigg, Solicitor, Lower Hutt be appointed to the company. liquidator. 3 JULY THE NEW ZEALAND GAZETTE 2857 3. That the assets of the company be distributed in specie to IN the matter of the Companies Act 1955, and in the matter members in accordance with their respective shareholding of SUMMIT PROPERTIES LTD.: in the company. NOTICE is hereby given that in terms of section 335A of the Companies Act 1955, it is the intention of the company to apply Dated at Lower Hutt this 1st day of July 1986. to the Registrar of Companies to have its name removed from the R. J. GRIGG, Liquidator. Register. R. W. PRINT, Secretary. 4781 Ie 42 Victoria Avenue, Palmerston North. 4802 MAMONA LANDS LTD. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE A. V. LATTY LTD. COMPANY NOTICE OF ApPOINTMENT OF RECEIVERS Pursuant to Section 335A of the Companies Act 1955 Pursuant to Section 346 (I) of the Companies Act 1955 NOTICE is hereby given that in accordance with the provisions of WESTPAC BANKING CORPORATION, hereby give notice that on the section 335A of the Companies Act 1955, I propose to apply to the 30th day of June 1986, it appointed Owen Coutts Pierce and Leslie Registrar of Companies at Hamilton for a declaration of dissolution Alan Timothy Cuthill, chartered accountants, care of Kirk Barclay, of the company. 123 Spey Street, Invercargill as receivers and managers of all the Unless written objection is made to the Registrar within 30 days assets of the above-named company under the power contained in of I st day of July 1986 (the date this notice was posted in accordance an instrument dated the 31 st day of May 1949 being a debenture with section 335A (3) (b) of the Companies Act) the Registrar may from A. V. Latty Ltd. to Westpac Banking Corporation. dissolve the company. Dated at Wellington this 30th day of June 1986. Dated this 30th day of June 1986. Westpac Banking Corporation by its attorneys. W. J. LYNCH, Secretary. 4800

4784 Ie NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS IN the matter of the Companies Act 1955, and in the matter IN the matter of the Companies Act 1955, and in the matter ofTARARUA PROPERTIES LTD.: of G. W. COOMBES LTD. (in receivership): NOTICE is hereby given that Tararua Properties Ltd. which is being wound up voluntarily does hereby make the 31 st day of July 1986 NOTICE is hereby given that by an entry in its minute book, signed as the day on or before which the creditors of the company are to in accordance with section 362 (I) of the Companies Act 1955, the prove their debts or claim and to establish any title they may have above-named company on the 24th day of June 1986 passed a to priority under section 308 of the Companies Act 1955 or to be resolution for voluntary winding up, and that a meeting of the excluded from the benefit of any distribution made before the debts creditors of the above-named company will accordingly be held at are proved or as the case may be objecting to the distribution. the Red Cross Hall, London Street, Hamilton, on Monday, the 28th day of July 1986 at II o'clock in the morning. Dated this 30th day of June 1986. Address to which claims are to be sent: care of Messrs Leather Business: Dodson, 3 Mangahao Road, P.O. Box 26, Pahiatua. Consideration of statement of the position of the company's affairs. 4799 Ie Nomination of liquidator. Appointment of committee of inspection if thought fit. IN the matter of the Companies Act 1955, and in the matter Proxies to be used at the meeting must be lodged at the registered of FLOORING NORTH LTD. (in liquidation): office of the company, 846 Victoria Street, Hamilton, not later than NOTICE is given pursuant to section 290 of the Companies Act 1955, 4 o'clock in the afternoon of the 25th day of July 1986. that a general meeting of the members (creditors) of the company Dated this 25th day of June 1986. will be held at Coopers & Lybrand boardroom on 10 July 1986 at 12 noon for the purpose of: By order of the Directors: G. W. COOMBES, (a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the 4783 property of the company disposed of during the year of the liquidation. (b) Hearing any explanations that may be given by the liquidator. GLENVOR LTD. Proxies for the meeting must be lodged at the address given below NOTICE hereby given of a special general meeting to be held in not later than 4 p.m. on 9 July 1986. Auckland on the 22nd day of July 1986. to permit the passing of Coopers & Lybrand, P.O. Box 445, Whangarei. resolutions to alter the memorandum of association of Glenvor Ltd. Dated this 30th day of June 1986. and empower the said company to have the rights, powers, and E. I. BROWN, Joint Liquidator. privileges of a natural person as defined in section 15A (I) of the Companies Act 1955. A member (creditor) entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy E. G. McIVOR, Director. need not be a member (creditor) of the company. 4782 4798

FITZROY INVESTMENTS LTD. BULKY FLEECE LTD. NOTICE is given that on the 26th day of June 1986 Fitzroy Investments Ltd., a duly incorporated company having its registered NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE office at Christchurch registered with the Registrar of Companies COMPANY at Christchurch under section 78 (I) of the Companies Act 1955 a Pursuant to Section 335A of the Companies Act 1955 sealed copy of an order of the High Court of New Zealand confirming a reduction of share capital from $692,000 to $79,580 by repayment NOTICE is hereby given that in accordance with the provisions of to shareholders of $612,420 being $1.77 in respect of each of the section 335A,of the Companies Act 1955, I, Edna Joan Thomson 346 000 ordinary shares on issue together with a sealed copy of a propose to apply to the Registrar of Companies at Dunedin for a minute approved by the High Court of New Zealand showing the declaration of dissolution of the company. share capital of the company after the making of the confirmation Unless written objection is made to the Registrar within 30 days order. after the date of this notice or such later date as the section may Dated this 30th day of June 1986. require, the Registrar may dissolve the company. Fitzroy Investments Ltd. by its solicitors and authorised agents Dated this 25th day of June 1986. Hensley Mortlock: E. J. THOMSON, Applicant. P. L. MORTLOCK.

4796 Ie 4795 Ie 2858 THE NEW ZEALAND GAZETTE No. 102

McCONACHIE ENTERPRISES LTD. NOTICE RE FINAL MEETING (IN RECEIVERSHIP) IN the matter of the Companies Act 1955, and in the matter of SCREEN PRINTING & CERAMIC SUPPLIES LTD. (in Noliee o(Appointlllent of Reeeil"Crs liquidation): Under Section 346 (i) of the Companies Act 1955 NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955. that a meeting of the creditors of the above-named ANGLIAN SALES LTD. being the holder of debentures in its favour company will be held in our office, First Floor, Peters Building, 80A being dates the 22nd day of March 1984 and the 28th day of June Queens Drive. Lower HutL on Friday. the 25th day of July 1986. 1984. hereb~ gives notice that it has appointed Messrs Anthony at II a.m. for the purpose of having an account laid before it showing George LewIs and Geoffrey Alexander HamIlton, partners in the how the winding up has been conducted and the property of the firm of Messrs Coopers & Lybrand, Chartered Accountants, 208 company has been disposed of, and to receive any explanation Oxford Terrace, Christchurch (P.O. Box 13-244) as reccivers and thereof by the liquidators. managers of the property of the company under the powers contained in the said debenture. with power to act in all matters either jointly Proxies to be used at the meeting must be lodged with the or severally. undersigned. Manders Gambitsis & Co .. First Floor. Peters Building. 80A Queens Drive. Lower Hutt, no later than 5 o'clock on the The receivers have been appointed in respect of all the company's afternoon of 24th July, 1986. assets. L. B. JOHNSTON and C. D. HETHERINGTON. Liquidators. Dated the 20th day of June 1986. A. G. LEWIS and G. A. HAMILTON, Receivers and Managers. 4761 4751 ALTERATION OF MEMORANDUM OF ASSOCIATION PURSUANT TO SECTION 18 (5) OF THE COMPANIES ACT 1955 McCONACHIE ENTERPRISES LTD. KRUGERS JEWELLERS LTD. ("the company"). a duly (IN RECEIVERSHIP) incorporated company having its registered office at Auckland. hereby gives notice that an extraordinary general meeting of the Notice o(Appointlllent of Reeeil"CrS company will be held at 263 Karangahape Road. Auckland on Friday. the 18th day of July 1986 at II a.m. at which it is intended Under Section 346 (i) of the Companies Act 1955 to propose as a special resolution, a resolution to alter the provisions STANLEY HENDERSON BRADY BLAKELY. being the holder of of the memorandum of association of the company with respect to debentures in its favour bearing date the 22nd day of March 1984. the objects and powers of the company. hereby gives notice that he has appointed Messrs Anthony George The following resolution will be considered. and if thought fit, Lewis and Geoffrey Alexander Hamilton, partners in the firm of passed at the meeting: Messrs Coopers & Lybrand, Chartered Accountants. 208 Oxford Terrace. Christchurch (P.O. Box 13-244) as receivers and managers "That the memorandum of association of the company be and of the property of the company under the powers contained in the is hereby altered by omitting Clause 5 thereof which sets said debenture. with power to act in all matters either jointly or forth the objects and powers of the company and substituting severally. the following clause. The receivers have been appointed in respect of all the company's 5. The company shall have the rights. powers and privileges assets. of a natural person. including the powers set out in subsection (I) of section 15A of the Companies Act 1955". Dated the 20th day of June 1986. Dated this 25th day of June 1986. A. G. LEWIS and G. A. HAMIL TON, Receivers and Managers. R. S. PHILLIPS. Solicitor. 4752 4763

Thc Companies Act 1955 MOUNT SOMERS PASTORAL HOLDINGS LTD. MANAWA PINES LTD. TAKE notice that Matthew Chadlow Hall of Ashburton. trust manager. the secretary of Mount Somers Pastoral Holdings Ltd .. NOTICE is hereby given that the directors of the above-named hereby gives notice that he intends to apply to the District Registrar company which is registered at Auckland propose to apply to the of Companies at Christchurch for a declaration of dissolution of Registrar of Companies for a declaration of dissolution of the the company and unless written objection is made to the Registrar company. within 30 days of the date of publication of this notice the Registrar Unless written objection is made to the Registrar of Companies may dissolve the company. at Auckland within 30 days from the date of publication of this M. C. HALL. Secretary. notice the Registrar may dissolve the company. INDER LYNCH & PARTNERS. Solicitors for the Company. 4764 Ie

4753 Ie H. D. McCARDLE & SONS LTD. NOTICE OF APPOINTMENT OF RECEIVERS AND NOTICE OF ApPOINTMENT OF RECEIVERS AND MANAGERS MANAGERS Pursuant to Section 346 (1) of the Companies Act 1955 IN the matter of the Companies Act 1955. and in the matter GENER. ... L FINANCE ACCEPTANCE LTD .. hereby gives notice that on ofS G & H A FRYER LTD.: the 27th day of June 1986. it appointed David Allan Porter and P & S Cassidy Ltd .. hereby gives notice that on the 16th day of Ashley Weston. chartered accountants both of Paraparaumu and June 1986. it appointed William Henry Cooke and Ean Innes Brown. whose offices are at Paraparaumu. jointly and severally as receivers both of Whangarei. chartered accountants, jointly and severally as and managers of the property of the company under the powers receivers and managers of all the undertaking property and assets contained in a debenture dated the 13th day of September 1985. charged by a certain debenture dated the 26th day of April 1985 The receivers and managers have been appointed in respect of given by S G & H A Fryer Ltd. in favour of P & S Cassidy Ltd. all the company's undertaking, the goodwill of its business. all its property and assets whatsoever and wheresoever situate both present The situation is the office of the receivers and managers is at the and future and its uncalled capital (including reserve capital). offices of Messrs Coopers & Lybrand. Chartered Accountants. C.U. Building. Rathbone Street, Whangarei. Dated this 27th day of June 1986. The Common Seal of General Finance Acceptance Ltd. was Dated this 16th day of June 1986. hereunto affixed by and in the presence of: COOPERS & LYBRAND. Chartered Accountants. R. V. KEENE. Director. Whangarei. J. FOOTE. Secretary. 4757 4773 Ie 3 JULY THE NEW ZEALAND GAZETTE 2859

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS NOTICE OF CEASING TO CARRY ON BUSINESS IN the matter of the Companies Act 1955, and in the matter PURSUANT to section 405 (2) of the Companies Act 1955, NORTON of TOP TIMBER FURNITURE LTD. (in liquidation): PTY LTD., New Zealand Branch, ceased to have a place of business NOTICE is hereby given that the undersigned, the liquidator of Top in New Zealand on the 31 st day of May 1986. Timber Furniture Ltd., which is being wound up voluntarily, does Norton Pty Ltd. New Zealand Branch. hereby fix the 15th day of August. 1986, as the day on or before which the creditors of the company are to prove their debts or A. G. HENDERSON, General Manager. claims and to establish any title they have to priority under section 4625 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be. from objecting to the distribution. Dated this 27th day of June 1986. IN the matter of a proposal under Part XV of the Insolvency Act 1967 made by RODNEY STUART CROON, an insolvent: R. DOBSON, Liquidator. TAKE notice that Rodney Stuart Croon of Auckland, concrete worker, Address ofLiquidator: Robert Dobson, Chartered Accountant, P.O. has filed a proposal under Part XV of the Insolvency Act 1967 in Box 9159, Hamilton. the office of the High Court at Auckland. 4772 A meeting of the creditors of the insolvent will be held at KMG Kendons, Second Floor Parks ide, 80 Greys A venue, Auckland on INDUSTRIAL BLAST CLEANING COMPANY LTD. the 8th day of July 1986 at II o'clock in the forenoon. NOTICE OF ApPOINTMENT OF RECEIVER Dated this 24th day of June 1986. ROBERT JOHN MCGREGOR, chartered accountant, whose offices are K. R. LEWIS, Provisional Trustee. at KMG Kendons, Kendon House, 69 Rutherford Street, Lower Hutt. has this day been appointed receiver of all the property and 4701 assets of the above company under debenture held by Leonard Cramer. In the High Court of New Zealand M. No. 22/86 Dated this 30th day of June 1986. Whangarei Registry Leonard Cramer by his Solicitor: IN THE MATTER of the Companies Act 1955, and IN THE MATTER T. G. G. EVANS. of ENDEAVOUR SUPERMARKET LIMITED, a duly incorporated 4771 company having its registered office at Marsden Road, . , merchants: NOTICE is hereby given that a petition for the winding up of the PARTNERSHIP TERMINATED above-named company by the High Court was, on the 20th day of May 1986, presented to the said Court by J. YOCK & COMPANY IN the matter of sections 30 and 39 of the Partnership Act 1908 LIMITED, a duly incorporated company of Auckland and carrying and in the matter of partnership known as McKEEVER on business as merchants; and that the said petition is directed to FAWCETT: be heard before the Court sitting at Whangarei on the 23rd day of TAKE notice that Harold Graham Fawcett, hereby gives notice that July 1986 at 9.30 o'clock in the forenoon; and any creditor or the partnership between himself and Brien McKeever known as contributory of the said company desirous to support or oppose the McKeever Fawcett is hereby terminated as at the 3 I st day of January making of an order on the said petition may appear at the time of 1986 and that Harold Graham Fawcett will not be responsible for hearing in person or by his counsel for that purpose; and a copy any debts incurred after that date in respect of the partnership of of the petition will be furnished by the undersigned to any creditor McKeever Fawcett nor for any liabilities incurred in respect of the or contributory of the said company requiring a copy on payment partnership from the 31st day of January 1986. of the regulated charge for the same. Dated this 26th day of June 1986. M. E. BOWEN, Solicitor for the Petitioner. J. N. BIERRE, Solicitor. The address for service of the petitioner is at the offices of Messrs 4754 Ie Marsden, Woods, Inskip & Smith, Solicitors, Phoenix House, 122 Bank Street, Whangarei. NOTE-Any person who intends to appear on the hearing of the IN the matter of the Companies Act 1955, and in the matter said petition must serve on, or send by post to, the above-named, of NORPAC INTERNATIONAL INC: notice in writing of his intention to do so. The notice must state NOTICE is hereby given in pursuance of section 405 (2) of the the name, address, and description of the person, or if a firm. the Companies Act 1955, that Norpac International Inc. a company name, address, and description of the firm, and an address for service incorporated in Nevada, U.S.A. but having a place of business in within 5 kilometres of the office of the High Court at Whangarei, New Zealand at Wellington intends to cease to have a place of and must be signed by the person or firm, or his or their solicitor business in New Zealand as from 3 October 1986. (if any), and must be served, or, if posted, must be sent by post in Norpac International Inc., per: sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 22nd day of PRICE WATERHOUSE, Chartered Accountants. July 1986. 4744 4731 Ie

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE In the High Court of New Zealand M. No. 12/86 OF BUSINESS IN NEW ZEALAND Whangarei Registry SHOWA ALUMINUM INDUSTRIES K.K. a company duly IN THE MATTER of the Companies Act 1955, and IN THE MATTER incorporated in Japan hereby gives notice pursuant to section 405 of SOUND EFFECTS LiMITED, a duly incorporated company having of the Companies Act 1955, that it intends to cease to have a place its registered office at care of 6 Hoskins Plaza, 81-83 Cameron of business in New Zealand after the 19th day of September 1986. Street, Whangarei: Dated this 16th day of June 1986. NOTICE is hereby given that a petition for the winding up of the Showa Aluminum Industries K.K. by its solicitors: above-named company by the High Court was, on the 25th day of February 1986, presented to the said Court by WEA RECORDS CHAPMAN TRIPP SHEFFIELD YOUNG. LIMITED, a duly incorporated company having its registered office 4442 Ie at 15-18 Federal Street, Auckland and carrying on business there and elsewhere as record suppliers and distributors; and that the said petition is directed to be heard before the Court sitting at Whangarei NOTICE OF CEASING TO CARRY ON BUSINESS on Wednesday, the 27th day of August 1986 at 10 o'clock in the forenoon; and any creditor or contributory of the said company IN accordance with section 405 (1) of the Companies Act 1955, desirous to support or oppose the making of an order on the said TRICORP INTERNATIONAL LTD., a company registered in petition may appear at the time of hearing in person or by his Hong Kong, hereby gives notice that with effect from the 30th day counsel for that purpose; and a copy of the petition will be furnished of September 1986, it will cease to have a place of business in New by the undersigned to any creditor or contributory of the said Zealand. company requiring a copy on payment of the regulated charge for S. W. SMITH, Director. the same. 4568 A. C. SORRELL, Solicitor for the Petitioner. 2860 THE NEW ZEALAND GAZETTE No. 102

.. lddress (or Service: Messrs Nicholson Gribbin, solicitors whose within 5 kilometres of the office of the High Court at Wellington, address for service is at the offices of Messrs Mahood, Ross & Sheat, and must be signed by the person or firm, or his or their solicitor Solicitors. 136 Bank Street, Whangarei. (if any), and must be served, or, if posted, must be sent by post in NOTE-Any person who intends to appear on the hearing of the sufficient time to reach the above-named petitioner's address for said petition must serve on, or send by post to, the above-named, service not later than 4 o'clock in the afternoon of the 29th day of notice in writing of his intention to do so. The notice must state July 1986. the name, address, and description of the person, or if a firm, the 4669 Ie name. address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Whan~arei, and must be signed by the person or firm, or his or their solIcitor (if any). and must be served, or. if posted, must be sent by post in In the High Court of New Zealand M. No. 449/86 sufficient time to reach the above-named petitioner's address for Auckland Registry service not later than 4 o'clock in the afternoon of the 26th day of IN THE MATTER of the Companies Act 1955, and IN THE MATTER August 1986. of NOMAC PUBLISHING CO. LIMITED-Debtor: 4703 Ie Ex PARTE-BISS THEW WINES & SPIRITS LIMITED-Creditor: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 29th day of In the High Court of New Zealand M. No. 456/86 May 1986, presented to the said Court by BISS THEW WINES & Auckland Registry SPIRITS LiMITED; and that the said petition is directed to be heard IN THE MATTER of the Companies Act 1955, and IN THE MATTER before the Court sitting at Auckland on the 16th day of July 1986 of SMALL SYSTEMS SERVICES LIMITED, a duly incorporated at 10 o'clock in the forenoon; and any creditor or contributory of company having its registered office at Auckland: the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in NOTICE is hereby given that a petition for the winding up of the person or by his counsel for that purpose; and a copy of the petition above-named company by the High Court was, on the 30th day of will be furnished by the undersigned to any creditor or contributory May 1986. presented to the said Court by BUSINESS MEDIA of the said company requiring a copy on payment of the regulated NEWSPAPERS LIMITED, a duly incorporated company having its charge for the same. registered office at Auckland; and that the said petition is directed to be heard before the Court sitting at Auckland on the 23rd day J. J. BRANDTS-GIESEN, Solicitor for the Petitioner. of July 1986 at 10 o'clock in the forenoon; and any creditor or The petitioner's address for service is at the offices of Bell Gully contributory of the said company desirous to support or oppose the Buddie Weir, Solicitors, Auckland Savings Bank Building, Queen making of an order on the said petition may appear at the time of Street, Auckland 5. hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor NOTE-Any person who intends to appear on the hearing of the or contributory of the said company requiring a copy on payment said petition must serve on, or send by post to, the above-named, of the regulated charge for the same. notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the S. M. KAI FONG, Solicitor for the Petitioner. name, address, and description of the firm, and an address for service This notice is filed by Sandra Maree Kai Fong for the petitioner. within 5 kilometres of the office of the High Court at Auckland, The petitioner's address for service is at the offices of Bay Collection and must be signed by the person or firm, or his or their solicitor Agency Limited, 124 Newton Road. Auckland. (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner'S address for NOTE-Any person who intends to appear on the hearing of the service not later than 4 o'clock in the afternoon of the 15th day of said petition must serve on. or send by post to. the above-named, July 1986. notice in writing of his intention to do so. The notice must state the name. address. and description of the person, or if a firm. the %m k name. address. and description of the firm. and an address for service within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any). and must be served. or. if posted. must be sent by post in In the High Court of New Zealand M. No. 68/86 sufficient time to reach the above-named petitioner's address for Rotorua Registry service not later than 4 o'clock in the afternoon of the 22nd day of IN THE MATTER of the Companies Act 1955, and IN THE MATTER July 1986. of ORION TRANSPORT LIMITED, a duly incorporated company 4738 Ie having its registered office at care ofG. R. Davies, Orion Transport Limited, Wairoa Road, R.D. 1, Tauranga and carrying on business as cartage contractors-A Debtor: In the High Court of New Zealand G.R. No. 283/6 ADVERTISEMENT OF PETITION Wellington Registry NOTICE is hereby given that a petition for the winding up of the IN THE MATTER of the Companies Act 1955. and IN THE MATTER above-named company by the High Court was, on the 4th day of of McKAy DEVELOPMENT AND CONSTRUCTION COMPANY June 1986, presented to the said Court by ALFRED DESMOND QUAIFE LiMITED. a duly incorporated company having its registered office ofTauranga, cartage contractor; and that the said petition is directed at Wellington and carrying on the business of land development to be heard before the Court sitting at Rotorua on the 28th day of and construction: July 1986 at 10 o'clock in the forenoon; and any creditor or contributory ofthe said company desirous to support or oppose the NOTICE is hereby given that a petition for the winding up of the making of an order on the said petition may appear at the time of above-named company by the High Court was, on the 16th day of hearing in person or by his counsel for that purpose; and a copy June 1986. presented to the said Court by CALTEX OIL(NZ) LIMITED, of the petition will be furnished by the undersigned to any creditor a duly incorporated company having its registered office at or contributory of the said company requiring a copy on payment Wellington; and that the said petition is directed to be heard before of the regulated charge for the same. the Court sitting at Wellington on the 30th day of July 1986 at 10 o'clock in the forenoon; and any creditor or contributory of the said J. A. FAIRE, Solicitor for the Petitioner. company desirous to support or oppose the making of an order on Address for Service: The offices of Messrs O'Sullivan Clemens the said petition may appear at the time of hearing in person or by Briscoe and Hughes, Trinity House, Haupapa Street, Rotorua (P.O. his counsel for that purpose; and a copy of the petition will be Box 646). furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge NOTE-Any person who intends to appear on the hearing of the for the same. said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state D. J. TURLEY, Solicitor for the Petitioner. the name, address, and description of the person, or if a firm, the The petitioner's address for service is at the offices of Messrs Bell name, address, and description ofthe firm, and an address for service Gully Buddie Weir, Solicitors. Europa House, 109-117 Featherston within 5 kilometres of the office of the High Court at Rotorua, arid Street. Wellington. must be signed by the person or firm, or his or their solicitor (if an)'), and must be served, or, if posted, must be sent by post in NOTE-Any person who intends to appear on the hearing of the sufficient time to reach the above-named petitioner's address for said petition must serve on, or send by post to, the above-named. service not later than 4 o'clock in the afternoon of the 27th day of notice in writing of his intention to do so. The notice must state July 1986. the name. address, and description of the person, or if a firm, the name. address, and description of the firm, and an address for service 4745 Ie 3 JULY THE NEW ZEALAND GAZETTE 2861

In the High Court of New Zealand A. No. 450/86 In the High Court of New Zealand Auckland Registry Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER of SCOTT PLUMBERS LIMITED, a duly incorporated company of LAUNDRY EQUIPMENT DISTRIBUTORS LIMITED, a duly having its registered office at 557 Mount Albert Road, Three Kings, incorporated company having its registered office care of Messrs Auckland: Coopers & Lybrand, Chartered Accountants, CML Centre, 157- 161 Queen Street, Auckland-Debtor: NOTICE is hereby given that a petition for the winding up of the Ex PARTE-ALEXANDER BUILDING CONTRACTORS LIMITED, a above-named company by the High Court was, on the 28th day of duly incorporated company of Tauranga, builders-Creditor: May 1986 presented to the said Court by BALLINGER PROPERTIES LIMITED, a duly incorporated company having its registered office NOTICE is hereby given that a petition for the winding up of the at Wellington; and that the said petition is directed to be heard above-named company by the High Court was, on the 24th day of before the Court sitting at Auckland on the 16th day of July 1986 June 1986, presented to the said Court by ALEXANDER BUILDING at \0 o'clock in the forenoon; and any creditor or contributory of CONTRACTORS LIMITED. a duly incorporated company having its the said company desirous to support or oppose the making of an registered office at Tauranga; and that the said petition is directed order on the said petition may appear at the time of hearing in to be heard before the Court sitting at Auckland on the 6th day of person or by his counsel for that purpose; and a copy of the petition August 1986 at \0 o'clock in the forenoon; and any creditor or will be furnished by the undersigned to any creditor or contributory contributory of the said company desirous to support or oppose the of the said company requiring a copy on payment of the regulated making of an order on the said petition may appear at the time of charge for the same. hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor G. J. TOEBES. Solicitor for the Petitioner. or contributory of the said company requiring a copy on payment of the regulated charge for the same. This notice was filed by Gerard Justin Toebes, solicitor for the petitioner. The petitioner's address for service is at the offices of J. C. O'BRIEN, Solicitor for the Petitioner. Messrs Morpeth Gould & Co., A.S.B. Building, comer Wellesley & Address/or Service: Messrs Holland, Beckett & Co., by their agents Queen Streets. Auckland, as agents for Messrs Rainey Collins & Earl Kent & Co.. Solicitors, Third Floor, Guardian Assurance Olphert. Solicitors, Wellington. Building. comer Queen and Derby Streets, Auckland I. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named. said petition must serve on, or send by post to, the above-named. notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name. address, and description of the person, or if a firm, the the name, address, and description of the person, or if a firm, the name. address. and description of the firm, and an address for service . name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, within 5 kilo"?etres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor and must be Signed by the person or firm, or his or their solicitor (if any), and must be served. or. if posted, must be sent by post in (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 15th day of service not later than 4 o'clock in the afternoon of the 5th day of July 1986. August 1986.

4759 Ie 4672 Ie

In the High Court of New Zealand Wanganui Registry In the High Court of New Zealand M. No. 477/86 Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER of BALGOWNIE ENGINEERING LIMITED, a duly incorporated IN THE MATTER of section 218 of the Companies Act 1955, and IN company having its registered office at Wanganui and carrying THE MATTER of FLIGHT ENGINEERS LIMITED, a duly incorporated on business there as general engineers: company having its registered office at Ardmore Aerodrome, Ardmore and carrying on business as dealers in aeroplanes: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 3rd day of NOTICE is hereby given that a petition for the winding up of the June 1985, presented to the said Court by THE FLETCHER above-named company by the High Court was, on the 6th day of INDUSTRIES LIMITED, a duly incorporated company having its June 1986. presented to the said Court by MOTOR HOLDINGS registered office at Fletcher House, Great South Road, Penrose' and (A VIA TION) LIMITED; and that the said petition is directed to be that the said petition is directed to be heard before the Court sitting heard before the Court sitting at Auckland on the 23rd day of July at Wanganui on the 18th day of August 1986 at 10 o'clock in the 1986 at 10 o'clock in the forenoon; and any creditor or contributory for~noon; and any creditor or contrib,:,tory of the said company of the said company desirous to support or oppose the making of desirous to support or oppose the making of an order on the said an order on the said petition may appear at the time of hearing in petition may appear at the time of hearing in person or by his person or by his counsel for that purpose; and a copy of the petition counsel for that purpose; and a copy of the petition will be furnished will be furnished by the undersigned to any creditor or contributory by the undersigned to any creditor or contributory of the said of the said company requiring a copy on payment of the regulated company requiring a copy on payment of the regulated charge for charge for the same. the same. R. L. B. SPEAR, Solicitor for the Petitioner. R. B. STEWART, Solicitor for the Petitioner. This notice was filed by Robert Lyons Barclay Spear, solicitor Address/or Service: Messrs Simpson Grierson Butler White, Fifth for the petitioner. The petitioner'S address for service is at the offices Floor. 17 Albert Street, Auckland I. of Messrs Jack Riddet Takarangi,Aotea Chambers, 19 Ridgway Street (Private Bag), Wanganui. NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, NOTE-Any person who intends to appear on the hearing of the notice in writing of his intention to do so. The notice must state said petition must serve on, or send by post to, the above-named, the name. address. and description of the person, or if a firm, the notice in writing of his intention to do so. The notice must state name. address. and description of the firm, and an address for service the name, address. and description of the person, or if a firm, the within 5 kilometres of the office of the High Court at Auckland, name, address, and description ofthe firm, and an address for service and must be signed by the person or firm, or his or their solicitor within 5 kilo~etres of the office of the High Court at Wanganui. (if any). and must be served, or, if posted, must be sent by post in and must be Signed by the person or firm, or his or their solicitor sufficient time to reach the above-named petitioner'S address for (if any), and must be served, or, if posted. must be sent by post in service not later than 4 o'clock in the afternoon of the 22nd day of sufficient time to reach the above-named petitioner's address for July 1986. service not later than 4 o'clock in the afternoon of the 17th day of August 1986.

4767 Ie 4760 Ie

F 2862 THE NEW ZEALAND GAZETTE No. 102

In the High Court of New Zealand M. No. 310/86 In the High Court of New Zealand M. No. 76/86 Wellington Registry Rotorua Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955. and IN THE MATTER of RIVE~SLEA ~OOKSHOP LIMITED, a duly incorporated company of SAN WON PRODUCTS LIMITED, a duly incorporated company havmg ItS regIstered office at 240 The Strand Whakatane havmg Its regIstered office at 12 Woodland Road, Wellington: proprietors: " NOTICE is hereby given that a petition for the winding up of the NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 25th day of above-named company by the High Court was on the 18th day of June 1986. presented to the said Court by DIVERSE DISTRIBUTORS June I ?86, presented to the said Court by TANNER COUCH LIMITED, a duly mcorporated company of Auckland and carrying on business LIMITED, a duly incorporated compa!:y carrying on business as as pnnters; and that the said petition is directed to be heard before packagmg suppliers at White Street. Rotorua; and that the said the Court sitting at Rotorua on the 28th day of July 1986 at 10 petitIOn IS dIrected to be heard before the Court sitting at Wellington o'clock m the forenoon; and any creditor or contributory of the said on the 30th day of July 1986 at 10 o'clock in the forenoon' and company d~slrous to suppon or opp~se the making of an order on any creditor or contributory of the said company desirous to support the saId pelltlOn may appear at the tIme of hearing in person or by or oppose the mak.mg of an order on the said petition may appear hIS ~ounsel for that pU.fPose; and a copy of the petition will be at the tIme of heanng.l~ person or by his counsel for that purpose; fU:Il1shed by the ull:defSlgned to any creditor or contributory ofthe and a coPy of the pe~ltlOn wIll be furnished by the undersigned to saId company requmng a copy on payment of the regulated charge any credItor or contnbutory of the said company requiring a copy for the same. on payment of the regulated charge for the same. M. E. BOWEN, Solicitor for the Petitioner. M. G. GAZLEY, Solicitor for the Petitioner. The address for service of the petitioner is at the offices of M. E. Bowen, care of Messrs O'Sullivan, Clemens, Briscoe and Hughes Address/or Serl'ice: This petition was filed by Mark Gary Gazley Solicitors, Trinity House, Haupapa Street, Rotorua. ' (of. the firm W. V. Gazley), solicitor for the petitioner. The .NOTE:-;-Any person who intends to appear on the hearing of the petItIOner's address for service is at the offices of its solicitor. Wilford saJ(~ petItIOn must serve .on, o~ send by post to, the above-named, House Law Offices, 115 Molesworth Street. Wellington. notIce m wntmg of hIS mtentlOn to do so. The notice must state the name, address, and ~e~cription of the person, or if a firm, the NOTE-Any person who intends to appear on the hearing of the n~me, address, and descnptlon of the finn, and an address for service said petition must serve on, or send by post to, the above-named wlthm 5 kIlometres of the office of the High Court at Rotorua, and notice in writing of his intention to do so. The notice must stat~ must be SIgned by the person

(b) The expiration of 7 years from the date of registration of the ECONOMIC GEOLOGY OF NEW ZEALAND partnership as a special partnership or, if the term of the partnership shall have been extended in accordance with . G. 1. Williams sections 57 and 58 of the Act, then the expiration of the 490 pp. 1974. $23.00 pus $3.75 p & p extended term. More than a century of geological and mining endeavour is Dated this 24th day of June 1986. chronicled in this major scientific publication, the fourth in a series of7 volumes covering the economic geology and mineral industries The Common Seal of SWlFf ENTERPRISES LIMITED was hereunto. of Australia and New Zealand. First published in 1965. and affixed in the presence of: extensively revised and updated in 1974. this has become the C. J. KIRKHAM, Director. recognised text and reference work on the subject. Illustrations fully R. J. AUSTIN, Secretary. complement the text. which is of value to oil and mineral explorers, geologists. and engineers. Signed by the said Christopher John Kirkham and Peter Hurst Alexander. Acknowledged by all the above signatories before: H. B. M. WALKER, Justice of the Peace. THE NEW ZEALAND GAZETTE 4705 Ie THE New Zealand Gazelle is published on Thursday afternoon NEW ZEALAND WOOL BOARD of each week. Notices from Government departments must be PURSUANT to regulation 15 of the Wool Industry Regulations 1978, received by the Gazette Clerk, Department of Internal Affairs, notice is hereby given that the Adjusted Weighted Average Sale Wellington. by noon on Tuesday. Advertisements will be accepted Price for the sale held on the 26th day of June 1986 at Wellington by the Government Printer, c/o Gazette Clerk. Government Printing and Christchurch was 361.31 cents per kilogram (greasy basis). Office. Private Bag. Wellington until noon on Wednesday. As this price is below the ruling trigger price of 500 cents per Advertisements are charged at the rate of 20c per line. kilogram (greasy basis) no retention levy is payable in terms of All advertisements should be written or typed on one side of the section 42 of the Wool Industry Act 1977. until further notice. paper. and signatures. etc.. SHOULD BE WRITTEN IN A Dated at Wellington this 27th day of June 1986. LEGIBLE HAND. S. D. NEWRICK, Levies Administration Manager. Raw Wool Services. 4762 CANCELLED NOTICES NEW ZEALAND WOOL BOARD Advertisements cancelled after being accepted for printing in the PURSUANT to regulation 15 of the Wool Industry Regulations 1978. Gazette will be subject to a charge of$8.00 for setting up and deleting notice is hereby given that the Adjusted Weighted Average Sale costs. Price for the sale held on the 19th day of June 1986 at Napier was 364.48 cents per kilogram (greasy basis). As this price is below the ruling trigger price of 500 cents per kilogram (greasy basis) no retention levy is payable in terms of CONTENTS section 42 of the Wool Industry Act 1977. until further notice. Dated at Wellington this 25th day of June 1986. PAGE S. D. NEWRICK, Levies Administration Manager. ADVERTISEMENTS 2846 Raw Wool Services. 4689 ApPOINTMENTS 2825 BANKRUPTCY NOTICES 2843 DEFENCE NOTICES 2823 LAND TRANSFER ACT: NOTICES 2844 A DICTIONARY OF THE MAORI LANGUAGE H. W. Williams MISCELLANEOUS- 508 pp. 1844. Seventh Edition 1971. Reprinted 1975, 1985. Corrigendum 2821 $15.95 plus $2.00 p & p Customs Act: Notice 2841 Electoral Act: Notice 2825 In 1844. the Mission Press at Paihia issued the first edition of a Forests Act: Notices 2832 Dictional'.\' (~r the New Zealand Language, compiled by William Heavy Motor Vehicle Regulations: Notice 2837 Williams, then Archdeacon of Waiapu. Since that historic event, Import Licence Tendering: Round 36 2838 the Dictionary has been revised several times, at first by members Land Act: Notices 2832 of the Williams family. Now the Williams Dictionary is into its Local Government Act: Notice 2833 seventh edition, fully updated and augmented by a subcommittee Maori Affairs Act: Notices 2834 of the Advisory Committee on the Teaching of the Maori Language. Medicines Act: Notice 2839 N.Z. Railways Corporation Act: Notices 2834 Post Office Savings Bank Regulations: Notice 2836 Public Works Act: Notices 2826. 2837 GAMES AND DANCES OF THE MAORI Regulations Act: Notice 2840 Department of Education Reserves Act: Notices. 2832 Sale of Liquor Act: Notice 2837 55 pp. 1962. Third Edition 1979 $3.75 plus 80c p & P Standards Act: Notices 2838 The Maori used many of their games to develop quickness of eye. Traffic Regulations: Notices 2836. 2839 rhythm. anticipation, and agility. The actions described in this Transport Act: Notices 2836 handbook not only play an important part in the school's physical Transport (Vehicle and Drivers Registration and Licensing) education programme but also complement classroom work in Act: Notice 2838 music, drama, art, craft, language, and social studies. The clearly Wool Industry Act: Notices 2864 set out instructions and accompanying diagrams and photographs make these games easy to teach and fun to perform. PROCLAMATIONS. ORDERS IN COUNCIL. AND WARRANTS. 2821

BY AUTHORITY: V. R. WARD. GOVERNMENT PRINTER. WELLINGTON. NEW ZEALAND-I986 Price $2.80