THE AND GAZETTE

PART I PUBLISHED BY AUTHORITY

Vol. 79 ST. JOHN'S, FRIDAY, MARCH 26, 2004 No. 13

MINERAL ACT Mineral Licence 7055M, 7056M held by William Mercer NOTICE situate near Joe Glodes Pond, Central Nfld on map sheet 12H/ 1 Published in accordance with regulation 62 of the Mineral Regulations. Mineral Licence 9227M held by Alexander S. Duffitt Mineral rights to the following mineral licences have reverted situate near Great Rattling Bk, Central Nfld to the Crown: on map sheet 2D/12

Mineral Licence 8237M Mineral Licence 9251M held by Archean Resources Ltd. held by Newfoundland Mining & situate near Nain Bay Exploration Ltd. on map sheet 14D/ 9 situate near Red Indian Lake, Central Nfld on map sheet 12A/15 Mineral Licence 6509M held by Tagalder/Regal A portion of Licence 6469M, 7908M situate near Orphan Island held by` Lewis Murphy on map sheet 14F/ 3 situate near Great Gull Pond, Central Nfld. on map sheet 12H/1 Mineral Licence 5227M more particularly described in an application on file at Dept. held by Altius Resources Inc. of Natural Resources situate near Victoria River, Central Nfld on map sheet 12A/10 A portion of Licence 9641M held by` Cornerstone Resources Inc. Mineral Licence 5236M situate near Musgravetown, Eastern Nfld. held by Trinity Resources & Energy Ltd. on map sheet 2C/5 situate near Villa Marie, Avalon Peninsula more particularly described in an application on file at Dept. on map sheet 1N/ 5 of Natural Resources

Mineral Licence 5238M, 5239M, 5240M The lands covered by this notice except for the lands within held by Trinity Resources & Energy Ltd. Exempt Mineral Lands, the Exempt Mineral Lands being situate near Villa Marie, Avalon Peninsula described in Consolidated Newfoundland and Labrador on map sheet 1N/ 5

197 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

Regulations 1143/96 and Newfoundland and Labrador NOTICE OF REGISTRATION Regulation 71/98, 104/98, 97/2000 and 36/2001 and outlined TOWN OF ST. LAWRENCE on 1:50 000 scale maps maintained by the Department of DEVELOPMENT REGULATIONS Mines and Energy, will be open for staking after the hour of AMENDMENT NO. 1, 2004 9:00 AM on the 32nd clear day after the date of this publication. Priority of applications submitted will be TAKE NOTICE that the Town of St. Lawrence determined by a draw. Development Regulations Amendment No. 1, 2004, adopted on the 17th day of February, 2004 has been registered by the JIM HINCHEY, P. Geo Minister of Municipal and Provincial Affairs. Manager - Mineral Rights In general terms, the purpose of Development File # 774:0435, 2270, 2581, 2586, 2587, 3661, 5047, 5062, Regulations Amendment Number 1, 2004 is to increase the 3328, 4194, 2823 maximum allowable height of accessory buildings in the Residential Medium Density and Residential Infilling Zones March 26 and to reduce the side yard requirements in the Residential Infilling, Commercial General, Commercial Highway, Industrial Hazardous, Industrial General, Industrial Light, URBAN AND RURAL PLANNING ACT Industrial Ocean, Public Assembly, Institutions Medical and Seasonal Residences Zones. NOTICE OF REGISTRATION CITY OF The St. Lawrence Development Regulations DEVELOPMENT REGULATIONS Amendment No.1, 2004 comes into effect on the day that this AMENDMENT NO. 141, 2004 notice is published in The Newfoundland & Labrador Gazette. Anyone who wishes to inspect a copy of the St. TAKE NOTICE that the City of Mount Pearl Lawrence Development Regulations Amendment No. 1, 2004 Development Regulations Amendment Number 141, 2004, may do so at the Town Office, St. Lawrence during normal adopted by Council on the 17th day of February, 2004, has working hours. been registered by the Minister of Municipal and Provincial Affairs. TOWN OF ST. LAWRENCE Town Clerk/Manager In general terms, the purpose of Development Regulations Amendment Number 141, 2004 is to amendment March 26 the Industrial Light (LI) use zone development standards to provide Council with the authority to consider an increase in the maximum height of buildings up to 24 m subject to a TRUSTEE ACT number of conditions and a public consultation process. ESTATE NOTICE The Mount Pearl Development Regulations Amendment Number 141, 2004 comes into effect on the day IN THE MATTER OF the Estate of John Patrick Woods, late that this notice is published in The Newfoundland & of St. John’s, in the Province of Newfoundland and Labrador, Labrador Gazette. Anyone who wishes to inspect a copy of Deceased. the Mount Pearl Development Regulations Number 141, All persons claiming to be creditors of or who have 2004 may do so at City Hall, City of Mount Pearl during any claims or demands either as beneficiaries or next of kin normal working hours. ( by blood, legal adoption or marriage) upon or affecting the Estate of John Patrick Woods, Gentleman, who died at St. CITY OF MOUNT PEARL John’s, Newfoundland and Labrador on or about May 21, Gerard Lewis 1994, are hereby requested to send particulars thereof in Chief Administrative Officer writing, duly attested to the Registrar of the Supreme Court, P. O. Box 7158, St. John’s, NL A1E 3Y4, Administrator of the Estate on or before April 30, 2004, after which date the March 26 said Administrator will proceed to distribute the Estate having regard only to the claims of which he then shall have had notice.

DATED at St. John’s, this 19th day of March, 2004.

198 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

REGISTRAR OF THE SUPREME COURT REGISTRAR OF THE SUPREME COURT Administrator of the Estate of Administrator of the Estate of John Patrick Woods Mary Desales Winsor

March 26 March 26

ESTATE NOTICE ESTATE NOTICE IN THE MATTER OF the Estate of Raymond Joseph IN THE MATTER OF the Estate of Joan Pippy, late of St. Hartery, late of St. John’s, in the Province of Newfoundland John’s, in the Province of Newfoundland and Labrador, and Labrador, Deceased, Deceased, All persons claiming to be creditors of or who have All persons claiming to be creditors of or who have any claims or demands either as beneficiaries or next of kin any claims or demands either as beneficiaries or next of kin ( by blood, legal adoption or marriage) upon or affecting the ( by blood, legal adoption or marriage) upon or affecting the Estate of Raymond Joseph Hartery, Gentleman, who died at Estate of Joan Pippy, Gentlewoman, who died at St. John’s, St. John’s, Newfoundland and Labrador on or about March Newfoundland and Labrador on or about May 28, 2003, are 9, 2001, are hereby requested to send particulars thereof in hereby requested to send particulars thereof in writing, duly writing, duly attested to the Registrar of the Supreme Court, attested to the Registrar of the Supreme Court, P. O. Box P. O. Box 7158, St. John’s, NL A1E 3Y4, Administrator of 7158, St. John’s, NL A1E 3Y4, Administrator of the Estate the Estate on or before April 30, 2004, after which date the on or before April 30, 2004, after which date the said said Administrator will proceed to distribute the Estate Administrator will proceed to distribute the Estate having having regard only to the claims of which he then shall have regard only to the claims of which he then shall have had had notice. notice. DATED at St. John’s, this 19th day of March, 2004. DATED at St. John’s, this 19th day of March, 2004. REGISTRAR OF THE SUPREME COURT REGISTRAR OF THE SUPREME COURT Administrator of the Estate of Administrator of the Estate of Raymond Joseph Hartery Joan Pippy

March 26 March 26

ESTATE NOTICE ESTATE NOTICE IN THE MATTER OF the Estate of Mary Desales Winsor, IN THE MATTER OF the Estate of Barbara Stella Marshall, late of St. John’s, in the Province of Newfoundland and late of South River, in the Province of Newfoundland and Labrador, Deceased, Labrador, Deceased, All persons claiming to be creditors of or who have All persons claiming to be creditors of or who have any claims or demands either as beneficiaries or next of kin any claims or demands either as beneficiaries or next of kin ( by blood, legal adoption or marriage) upon or affecting the ( by blood, legal adoption or marriage) upon or affecting the Estate of Mary Desales Winsor, Gentlewoman, who died at Estate of Barbara Stella Marshall, Gentlewoman, who died at St. John’s, Newfoundland and Labrador on or about October Clarke’s Beach, St. John’s, Newfoundland and Labrador on 17, 2003, are hereby requested to send particulars thereof in or about April 21, 2003, are hereby requested to send writing, duly attested to the Registrar of the Supreme Court, particulars thereof in writing, duly attested to the Registrar of P. O. Box 7158, St. John’s, NL A1E 3Y4, Administrator of the Supreme Court, P. O. Box 7158, St. John’s, NL A1E the Estate on or before April 30, 2004, after which date the 3Y4, Administrator of the Estate on or before April 30, 2004, said Administrator will proceed to distribute the Estate after which date the said Administrator will proceed to having regard only to the claims of which he then shall have distribute the Estate having regard only to the claims of had notice. which he then shall have had notice.

th DATED at St. John’s, this 19th day of March, 2004. DATED at St. John’s, this 19 day of March, 2004

199 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

REGISTRAR OF THE SUPREME COURT Estate of K. Sundraj Naidu, Gentleman, who died at St. Administrator of the Estate of John’s, Newfoundland and Labrador on or about November Barbara Stella Marshall 18, 2003, are hereby requested to send particulars thereof in writing, duly attested to the Registrar of the Supreme Court, P. O. Box 7158, St. John’s, NL A1E 3Y4, Administrator of March 26 the Estate on or before April 30, 2004, after which date the said Administrator will proceed to distribute the Estate ESTATE NOTICE having regard only to the claims of which he then shall have had notice. IN THE MATTER OF the Estate of K. Sundraj Naidu, late of St. John’s, in the Province of Newfoundland and Labrador, DATED at St. John’s, this 19th day of March, 2004. Deceased, REGISTRAR OF THE SUPREME COURT All persons claiming to be creditors of or who have Administrator of the Estate of any claims or demands either as beneficiaries or next of kin K. Sundraj Naidu ( by blood, legal adoption or marriage) upon or affecting the March 26

CORPORATIONS ACT

Re: The Corporations Act – Section 341(2) (Pursuant to sections 408 and 341 of the Corporations Act “The Act”)

WHEREAS, a review of your corporate file indicates that you have not filed annual returns as required;

AND WHEREAS, you are required, pursuant to section 408 of the Corporations Act to file the annual return each year as stated in the said section:

(1) A corporation, not later than April 1 in each year after the date of its registration, forward to the Registrar an annual return in the prescribed form and containing the prescribed information made up to the preceding December 31 and accompanied by the proper fees.

(2) A director, officer or solicitor of the corporation shall certify the contents of a return made under this section.

(3) The Registrar may strike off the register a corporation, other than a federal company, that neglects or refuses to file a return required under this section within the period limited for it;

AND WHEREAS section 341 of the said Act provides:

(1) Where a corporation

(a) has not started business within the 3 years after the date shown in its certificate of incorporation;

(b) has not carried on its business for 3 consecutive years;

(c) fails to send a return, notice, document or prescribed fee to the Registrar as required under this Act; or

(d) is in default for a period of 1 year in sending in the registration fee, notice or document required by this Act; the Registrar may dissolve the corporation by issuing a Certificate of Dissolution under this section or the Registrar may apply to a court for an order dissolving the corporation, in which case section 346 applies.

200 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

(2) Notwithstanding subsection (1), the Registrar shall not dissolve a corporation under this section until the Registrar has

(a) given to the corporation 120 days’ notice of the Registrar’s decision to dissolve the corporation; and

(b) published in the Gazette notice of the Registrar’s decision to dissolve the corporation.

(3) Notwithstanding subsection (1), unless cause to the contrary has been shown or an order has been made by the court under section 377 the Registrar may, after expiry of the period referred to in subsection (2), issue a Certificate of Dissolution in prescribed form.

(4) The corporation stops existing on the date shown on the Certificate of Dissolution;

TAKE NOTICE that on the 14th day of July, 2004, the Registrar intends to dissolve

Ayre & Sons, Limited with incorporation number 17227 for the failure to file Annual Returns as required under this Act. Notice of the intention of the Registrar to dissolve your company will also be published in the Newfoundland Gazette pursuant to section 341(2) of this Act.

Dated at St. John’s in the Province of Newfoundland, this 16th day of March, 2004.

DOUGLAS LAING Director of Commercial Registrations

March 26

Re: The Corporations Act – Section 301 and 393 The following list comprises companies which have been issued Certificates of Discontinuance during the month of February, 2004

201 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

Re: The Corporations Act – Section 393 The following is a list of corporations incorporated during the month of February, 2004

202 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

203 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

204 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

205 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

206 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

207 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

208 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

209 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

210 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

211 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

212 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

Re: The Corporations Act – Section 331 The following is a list of companies issued Certificates of Revival for the month of February, 2004

213 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

Re: The Corporations Act – Section 286 The following list comprises companies which were issued Certificates of Amendment during the month of February, 2004

214 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

215 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

216 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

217 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

Re: The Corporations Act – Section 286 The following list comprises companies which have changed their names during the month of February, 2004

218 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

219 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

Re: The Corporations Act – Section 294 The following list comprises companies which were brought about by amalgamation during the month of February, 2004

220 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

Re: The Corporations Act – Section 335 The following list comprises companies which have been dissolved under Articles of Dissolution during the month of February, 2004

221 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

222 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

223 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

224 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

Re: The Corporations Act – Section 443 The following is the list of the Extra-Provincial companies which were issued Certificates of Registration during the month of February, 2004

225 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

226 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

227 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

Re: The Corporations Act – Section 451 The following list comprises companies which have changed their names during the month of February, 2004

228 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

March 26

229 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

CHANGE OF NAME ACT ------C-8 RSN 1990 ------NOTICE OF APPLICATION FOR CHANGE OF NAME

NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me:- BEATRICE LUCY KEFFE of P. O. Box 381, St. Anthony, A0K 4S0, in the Province of Newfoundland and Labrador, as follows: To change my name from

BEATRICE LUCY KEFFE to BEATRICE LUCY KEEFE

DATED this 11th day of March, 2004. BEATRICE L. KEFFE (Signature of Applicant) March 26

230

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT

Vol. 79 ST. JOHN'S, FRIDAY, MARCH 26, 2004 No. 13

NEWFOUNDLAND AND LABRADOR REGULATIONS

NLR 24/04 NLR 25/04

NEWFOUNDLAND AND LABRADOR REGULATION 24/04

Trout River Municipal Planning Area, 2004 under the Urban and Rural Planning Act, 2000

(Filed March 22, 2004)

Under the authority of section 11 of the Urban and Rural Plan- ning Act, 2000, I define the following area as the Trout River Munici- pal Planning Area, 2004.

Dated at St. John’s, March 18, 2004.

Jack Byrne Minister of Municipal and Provincial Affairs

PLANNING AREA

Analysis

Beginning at a coastal point on the Gulf of St. Lawrence directly distant approximately 1.8 kilometres northeast from Trout Rover Bay Naviga- tion Light;

Then south 20°00' east 300 metres, more or less, to a point on Gros Morne National Park boundary at Lands Surveys Standard Rock Post No. 277, Regional Surveyor Plan No. 82-14;

The Newfoundland and Labrador Gazette 101 March 26, 2004

Trout River Municipal Planning Area, 2004 24/04

Then proceeding south 45° 18' 14" east 1, 415.683 metres, south 2° 30' east, 2, 250 metres to Canada Lands Surveys Standard Rock Post No. 273;

Then south 81° 29' 44" west 2,764.806 metres to Canada Land Surveys Standard Rock Post No. 269;

Then running north 10°00' west to the coastline;

Then following the coastline generally northeastward along the Gulf of St. Lawrence via Trout River Bay to the point of beginning.

All bearings refer to the 3° modified T.M. grid, central meridian 58° 30' west longitude.

The Trout River Municipal Planning Area, Consolidated Newfound- land and Labrador Regulation 942/96, is repealed.

©Earl G. Tucker, Queen's Printer

The Newfoundland and Labrador Gazette 102 March 26, 2004

NEWFOUNDLAND AND LABRADOR REGULATION 25/04

Workplace Health, Safety and Compensation Regulations (Amendment) under the Workplace Health, Safety and Compensation Act (O.C. 2004-144)

(Filed March 22, 2004)

Under the authority of section 123 of the Workplace Health, Safety and Compensation Act, the Workplace Health, Safety and Com- pensation Commission, with the approval of the Lieutenant-Governor in Council makes the following regulations.

Dated at St. John’s, March 16, 2004.

Robert Thompson Clerk of the Executive Council

Wayne Trask Chairperson Workplace Health, Safety and Compensation Commission

The Newfoundland and Labrador Gazette 103 March 26, 2004

Workplace Health, Safety and Compensation 25/04 Regulations (Amendment)

REGULATIONS

Analysis

1. S.21 Amdt. 2. Commencement Maximum compensable and assessable earnings

CNLR 1025/96 1. Section 21 of the Workplace Health, Safety and Compensation as amended Regulations is amended by adding immediately after subsection (3) the following:

(4) Notwithstanding another provision of this section, from January 1, 2004 to December 31, 2004 inclusive, the maximum com- pensable and assessable earnings amount shall be $45,500 in annual gross wages.

Commencement 2. This regulation shall be considered to have come into force on January 1, 2004.

©Earl G. Tucker, Queen's Printer

The Newfoundland and Labrador Gazette 104 March 26, 2004

THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

Index PART I

Change of Name Act —Notices...... 230 Corporations Act — Notices ...... 200 Mineral Act — Notice ...... 197 Trustee Act — Notices...... 198 Urban and Rural Planning Act — Notices...... 198

PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION

Title of Act and Subordinate Legislation CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No.

Urban and Rural Planning Act, 2000

Trout River Municipal Planning NLR 24/04 R & S Mar. 26/04, p. 101 Area, 2004 CNLR 942/96

Workplace Health, Safety and Compensation Act

Workplace Health, Safety and NLR 25/04 Amends Mar. 26/04, p.103 Compensation Regulations CNLR 1025/96 (Amdt) (In Force Jan. 1, 2004) S. 21 Amdt.

105 THE NEWFOUNDLAND AND LABRADOR GAZETTE March 26, 2004

The Newfoundland and Labrador Gazette is published from the office of Earl G. Tucker, Queen's Printer.

Copy for publication must be received before Friday, 4:30 p.m., seven days before publication, to ensure inclusion in next issue. Advertisements should be typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed.

Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $125.00 for 52 weeks plus applicable tax ($133.75). Weekly issues of $3.00 per copy, plus tax payable in advance.

All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen's Printer, P.O. Box 8700, Ground Floor, East Block, Confederation Building, St. John's, NL A1B 4J6. Telephone: (709) 729-3649. Fax: (709) 729-1900.

Web site www.gov.nf.ca/queensprinter

Legislative History of the Judicature Act, 1791-1988 Price $25.00 plus G.S.T. (Plus $2.00 postage and handling)

Place your order by contacting: Office of The Queen's Printer, Confederation Building, East Block, St. John's, NL. A1B 4J6. Telephone: (709) 729-3649 Fax: (709) 729-1900

Government Information Product Publication Rate Mail

G.S.T. # R107442683 All requests for Subscription and Legislation MUST be prepaid.

106