No. 58 11 ]7

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON : THURSDAY, 20 MAY 1976

CORRIGENDUM Revoking the Orders in Council Defining and Re-Defining Customs Notice-Exchange Rates the Limits 0/ Golden Bay Harbour

NOTICE is hereby given that the exchange rates for Finland, DENIS BLUNDELL, Governor-General France, and French Polynesia appearing in my notice, dated 3 May 1976, and published in the New Zealand Gazette, ORDER IN COUNCIL No. 49, dated 6 May 1976, on page 1022, are incorrect and At the Government House at Wellington this 10th day of should read as follows: May 1976 Finland 3.83 Mark Present: France 4.74 Franc HIS EXCELLENCY TIlE GOVERNOR-GENERAL IN COUNCIL French Polynesia 86.28 FP Franc PURSUANT to section 3 of the Harbours Act 1950, His Excel­ Dated at Wellington this 17th day of May 1976. lency the Governor-General, acting by and with the advice J. A. KEAN, Comptroller of Customs. and consent of the Executive Council hereby revokes the Order in Council made on 26 May 1975* defining the limits and the Order in Council made on 29 September 1975t re­ defining the limits of Golden Bay Harbour. P. G. MILLEN, Clerk of the Executive Council. CoRRIGENDUM *New Zealand Gazette, 5 June 1975, p. 1237 tNew Zealand Gazette, 16 October 1975, p. 2275 IN the notice headed "Amending the Licence Authorising Edwin Gerald Baker, Trevor Ian Halsey, Clarence Ronald (M.O.T.43(142(4) Papps, Arthur Lawrence Black, and Allen Clive Colville to Occupy a Site for a Boat Ramp at Tata Beach, Golden Bay", published in New Zealand Gazette, No. 40, 14 April 1976, page 822, for Clarence Ronald Papps read Clarence Roland Papps. Revoking the Appointment of Harbourmaster and Deputy Harbourmaster for Golden Bay Harbour

DENIS BLUNDELL, Governor-General Chairman of the New Zealand Historic Places Trust Appointed ORDER IN COUNCIL At the Government House at Wellington this 10th day of DENIS BLUNDELL, Governor-General May 1976 ORDER IN COUNCIL Present: At the Government House at Wellington this 10th day of HIS EXCELLENCY TIlE GOVERNOR-GENERAL IN COUNCIL May 1976 PURSUANT to sections 6 and 42 of the Harbours Act 1950, Present: His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby HIS EXCELLENCY TIlE GOVERNOR-GENERAL IN COUNCIL revokes the appointment* of PURSUANT to section 5 of the Historic Places Act 1954,. His Excellency the Governor-General, acting by and with the Edgar Gerald Boyack advice and consent of the Executive Council, hereby appoints as harbourmaster for Golden Bay Harbour, and Sir Alister Donald McIntosh, K.C.M.G., Philip Murray Church to be Chairman of the New Zealand Historic Places Trust as deputy harbourmaster for Golden Bay Harbour. for a term of office expiring on 31 March 1979. P. G. MILLEN, Clerk of the Executive Council. P. G. MILLEN, Clerk of the Executive Council. *New Zealand Gazette, 16 October 1975, p. 2275 (lA. Cu\. 10(4(2) (M.O.T.43(142(4) 1118 TIffi NEW ZEALAND GAZETIE No. 58

Directing the Sale of Land in the City of Hastings 6. The water availability charge is based on the estimated costs of operation and maintenance of the scheme, and shall DENIS BLUNDELL, Governor-General be subject to annual adjustment. 7. The object of the scheme is t? provide a reliable w~ter ORDBR IN COUNCIL supply for irrigation of land withIn the scheme boundarIes. At the Government House at Wellington this 10th day of 8. The scheme will be capable of fully irrigating 2,400 May 1976 hectares of land during most seasons. 9. A water use roster for the scheme compatible with the 'Present: scheme of irrigation for each farm will be implemented and HIS EXCELLENCY TIlE GOVERNOR-GENERAL IN COUNCIL administered by the Ashburton Countv Council. PuRSUANT to the Public Works Act 1928, His Excellency the 10. The water supply will be subject to the conditio~s of Governor-General, acting by and with the advice and consent the water right granted by the South Canterbury RegIOnal of the Executive Council, hereby directs the sale of the land Water Board. described in the Schedule hereto, such land being no longer 11. The acceptability of the soheme has been ascert~ed by required for the purpose for which it was acquired. an inquiry in writing of all the occupiers of ~nd In the proposed district and aIl1 have given the Minister of Works SCHBDULE and Development notice in writing of their approval. HAWKE'S BAY LAND DISTRICT ALL that pieccef land containing 44~ square .metres, situ.ated SCHEDULE in BlOck XVI, Heretaunga Survey Dlstnct, CIty of HastIngs, BOUNDARIES OF GREENSTREET IRRIGATION DISTl.ICI' and being parts Lots 126 and 127, Block 9, np. 362, as shown on plan S.O. 6887 lodged in the office of the Chief ALL that area in the Canterbury Land District, Ashburton Surveyor at Napier, and thereon marked ·'A". County, bounded by a. line. commencing at a J?0in~ in t.he middle of the Ashburton River, South Branch In line WIth P. G. MILLEN, Clerk of the Executive Council. the north-western boundary of Rural Section 21525, Block III, (P.W. 79/l02/1O/ 1; Na. D.O. AD7 /8) Westerfield Survey District, and proceeding north-easterly to and along that boundary and its production to the middle of Ashburton-Staveley Road; thence north-westerly along the Consenting to Land Being Taken for Street Purposes in the middle of that road to a point in line with the north-western boundary of Rural Section 23526; thence north-easterly to and City of Wellington along that boundary and its production to the middle of the Ashburton River, North Branch; thence south-easterly generally DENIS BLUNDELL, Governor-General down the middle of that river to a point in line with the north­ ORDER IN COUNCIL western boundary of Lot 2, D.P. 17377, Block XVI, Westerfield Survey District; thence south-westerly along the production At the Government House at Wellington this 10th day of of that boundary to the middle of the Ashburton River. South May 1976 Branch; thence north-westerly generally up the middle of that Present: river to the point of commencement but excluding from the HIS EXCELLENCY TIlE GOVERNOR-GENERAL IN COUNCIL within area Lot I, D.P. 28283, Rural Sections 14888 and 20535, part Rural Section 22285, comprised in certi'ficate of title, PURSUANT to the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and Volume 462, folio 244, Rural Section 14903,Lots 1 and 2, consent of the Executive Council, hereby consents to the land D.P. 6725; Lots 1 to 14 inclusive, D.P. 640, and Rural described in the Schedule hereto being taken for street pur­ Sections 32425, 23479. and 40438. poses. P. G. MILLEN, Clerk of the Executive Council. (P.W. 64/6/1/20; Ch. D.O. 33/35) SCHEDULE WELUNGrON LAND DISTIller ALL that piece of land containing 7.8 perches, situated in the City of Wellington, being part Sections 202 and 203, Town of Wellington, and being also part of Lot I, on plan A/181. Appointments, Promotions, Extensions, Transfers, Resignations, All certificate of title, Volume 890, folio 15, Wellington Land and Retirements of Officers of the Royal New Zealand Registry. Navy P. G. MILLEN, Clerk of the Executive Council. (P.W. 51/1203; Wn. D.O. 9/759) PURSUANT to section 35 of the Defence Act 1971, His Excellency the Governor-General has approved the following appointments, promotions, extensions, transfers, resignations, and retirements of officers of the New Zealand Naval Forces. The Greenstreet Irrigation Order 1976 ROYAL NEW ZEALAND NAVY DENIS BLUNDELL, Governor-General ,Lieutenant Commander Derek John Henry Steele is placed on the Retired List, with effect from 1,8 March 1976. ORDER IN COUNCIL Lieutenant Commander David Ross Abernethy, M.I.MAR.E., At the Government House at Wellington this 10th day of is placed on the Retired List, with effect from 1 April 1976. May 1976 The appointment of Lieutenant Commander Christopher Present: Robert White is terminated at his own request, with effect from 14 May 1976. HIS EXCELLENCY TIlE GOVERNOR-GENERAL IN COUNCIL Lieutenant Commander R. I. Woodroofe, C.ENG., M.I.MAR.E., PURSUANT to the ,Pub'lic Works Act 1928, His Excellency the to be temp. Commander, with effect from 22 April 1976. Governor-General, acting by and with the advice and consent Lieutenant Commander P. H. J. Price, V.R.D., A.A.I.I., reverts of the Executive Council, hereby makes the following order. to the RNZNVR, with effect from 7 May 1976. The appointment of Lieutenant Commander B. A. Savage, ORDER C.ENG., M.I.MAR.E., is extended to 18 May 1978. Lieutenant (temp. Lieutenant Commander) Franklin John 1. This order may be cited as the Greenstreet Irrigation Rolton (Rtd.), reverts to the Retired List in the rank of Order 1976. Lieutenant Commander, with effect from 5 April 1976. 2. The Minister of Works and Development is hereby Lieutenant (temp. 'Lieutenant Commander) R. J. Pierson authorised to construct, maintain, and control the water supply to be Lieutenant Commander, with seniority and effect from works to serve the district described in the Schedule hereto, 1 March 1976. with the execution and administration being carried out by Lieutenant D. Reid to be Lieutenant Commander, with ,the Ashburton County Council. seniority and effect from 1 April 1976. 3. There will be no annual basic charge payable on the Lieutenant D. P. Hollman to be Lieutenant Commander, irrigable land within the scheme boundaries. with seniority and effect from 12 March 1976. 4. The annual water availability charge will be $0.75 per Lieutenant A. W. Bullock to be Lieutenant Commander, irrigable hectare. with seniority and effect from '1 May 1976. 5. There will be no exemptions or reductions during the TIle appointment of 'Lieutenant M. de V. Moore, B.A.(CANT.), development period. M.SC.(ASTON) , M.N.Z.PS.S., is extended to 4 September 1977. THE NEW ZEALAND GAZETIE 1lr19

'Lieutenant H. H. M. Kipa, C.ENG., M.I.MAR.E., M.N.ZI.E., P. C. Martin. to be temp. Lieutenant Commander, with effect from 1 'Decem­ K. A. George. ber 1975. J. G. Headifen. The appointment of Midshipman K. B. Hughes is reduced D. W. Phillips. to 17 January 1981. M. E. R. Panther. WOMEN'S ROYAL NEW ZEALAND NAVAL SERVICE R. A. Jannesen. Third Officer Penelope Margaret McGhie is released with Extension of Commission effect from 20 April 1976. The short-service commission of Flight Lieutenant W. A. Wendy Isabel Alsop, WRNS (Ret'd.) is appointed to the Curtis is extended to 15 February 1979, to be followed by WRNZNS as Third Officer, with seniority from 27 January 4 years on the Reserve of Air Force Officers. 1974 and effect from 23 February 1976. Cancellations of Commisston The following are appointed to the WR:NZNS as Fourth Officers (on prob.), with effect from 23 February '1976:' The short-service commission of Acting Pilot Officer Gregory Ian Strath Allan is cancelled, with effect from 28 April 1976. Marion Alice Renner. The short-service commission of Acting Pilot 'Officer Philip Louise Claudette Joy Somervell. Llewellyn Evans is cancelled, with effect from 21 April 1976. ROYAL NEW ZEALAND NAVAL VOLUNTER RESERVE Transfer to Retired List Commander Neil Gerard Howard, V.R.O., M.A.(HONS.), is placed on the Retired List of the RNZNVR, with effect from Squadron Leader Thomas Sydney Lambert is transferred 31 May 1976. to the Retired List "A", with effect from 20 April 1976. The appointment of Chaplain J. Teal, V.R.O., B.SC., is extended ENGINEER BRANCH to 28 February 1977. Promotions The appointment of Surgeon Lieutenant Commander N. C. McGill, V.RO., M.R.C.S.(ENG.), L.R.C.P.(LONO.), is extended to Flying Officer (temp. Flight Lieutenant) A. M. Gill, N.Z.C.E., B October 1978. to be Flight Lieutenant, with seniority and effect from 4 The appointment of Lieutenant Commander Roger Thomas April 1976. Weston, R.O., M.A., is terminated at his own request, with Flying Officer I. M. Guthrie, N.Z.C.E., to be Flight Lieutenant, effect from 31 October 1975. with seniority and effect from 4 April 1976. The appointment of Lieutenant Commander N. G. Ritchie, Flying Officer K. R. Dixon, N.Z.C.E., to be Flight Lieutenant, V.R.O., is extended to 2 March 1978. with seniority and effect from 4 April 1976. The appointment of Lieutenant I. J. Taylor, V.R.O., is Flying Officer M. P. Smith to be Flight Lieutenant, with extended to 14 May 1977. seniority and effect from 9 April 1976. The appointment of Sub Lieutenant John Neil McLean, Flying Officer (temp. Flight Lieutenant) M. W. Ford to M.A., LL.B., is terminated, with effect from 10 April 1976. be Flight Lieutenant, with seniority and effect from 9 April Sub Lieutenant G.W. J. Briggs: with reference to the 1976. notice published in the Gazette, 25 March 1976, No. 30, Pilot Officer T. J. Jellie to be Flying Officer, with seniority page 645, for "'19 April 1993" substitute "20 April 1993". and effect from 7 April 1976. Allan Robert Bleakley, 104474, 'ORO, to be Sub Lieutenant Pilot Officer P. A. Harrison to be Flying Officer, with with seniority and effect from 22 March 1976, and is ap~ seniority and effect from 7 April 1976. pointed to the RNZNVR List 1 until 31 January '1981. Transfers to Reserve Sub Lieutenant A. R. Bleakley to be Acting 'Lieutenant Flight Lieutenant Robert Cunningham Allan is transferred with effect from 22 March 'l976. ' to the Reserve of Air Force 'Officers until 6 April 1980 Christopher Edward Overy is appointed to the RNZNVR with effect from 7 April 1976. ' List 1 in the rank of Sub Lieutenant, with seniority and effect Flight Lieutenant Patrick Christopher Rice, M.B.E., is trans­ from 22 ~arch 1976; terminating on 28 July 1999. ferred to the Reserve of Air Force Officers until 18 December Sub Lieutenant C. E. Overy to be temp. Lieutenant, with 1977, with effect from 9 April '1976. effect from 22 March 1976. Ensign Barry Christopher Webster is re-appointed to the ADMINISTRATIVE AND SUPPLY BRANDf RNZNVR List 1 in the rank of Sub Lieutenant (Acting Appointment Lieutenant), with effect from 22 March 1976. Secretarial 'Division . ,John Thomas Preece, 102576, AB., to be Ensign, with senior­ Ity and effect from 22 March 1976, and is appointed to the Flight Lieutenant B. F. R. Gladwell to be temp. Squadron RNZNVR List 1 until '13 May 1996. Leader, with effect from 26 April 1976 . .Ian S~an.ley Kingston, 100550, DRD, to be Midshipman, Promotions WIth semonty and effect from 22 March 1976, and is appointed Secretarial Division to the RNZNVR List 1, until 16 December 2001. Pilot Officer M. J. House to be Flying Officer, with seniority Dated at Wellington this 11th day of May 1976. and effect from 7 April 1976. ALLAN McCREADY, Minister of Defence. Supply Division Flight Lieutenant (temp. Squadron 'Leader) W. R. Chappell to be Squadron Leader, with seniority and effect from 12 Appointme,nts, Promotions, Extensions, Transfers, Resignations, April '1976. and Retirements of Officers of the Royal New Zealand Air Flying Officer (temp. Flight Lieutenant) A. L. Meikle to Force be Flight Lieutenant, with seniority and effect from 9 April 1976. PURSUANT to section 35 of the Defence Act 1971, His Special Duties Division Exce~lency the Goverr,lOr-General .has approved the following appomtr.nents, promotIOns, extenSIOns, transfers, resignations, Flying Officer R. B. Smith to be Flight Lieutenant, with and retIrements of officers of the Royal New Zealand Air seniority and effect from 14 April 1976. Force. Relinquishment of Rank REGULAR AIR FORCE Secretarial Division GENERAL DUTIES BRANDf ~lig~t Lieutenant (temp. Squadron Leader) R. Tennent Appointment relinqUishes the temp. rank of Squadron Leader with effect from 26 April 1976. ' Fligh.t Lieut~nant Robert Ian Booth, from the Royal Air Force, IS ap~omted to a short-s~rvice ~ommission, for a period Transfer to Reserve of 4 years III the rank of Flight 'Lieutenant, with seniority Supply Division from 29 March 1971 and effect from 29 March 1976, to be followed by four years on the Reserve of Air Force 'Officers. Flight .Lieutenant (temp. Squadron Leader) Henry Bycroft Hudson IS transferred to the Reserve of Air Force Officers Promotions in the rank of Squadron Leader until 19 April 1980 with .Flying. C?fficer M. L. McGeorge to be Flight Lieutenant, effect from 20 April 1976. ' With seruonty and effect from 9 April 1976. EDUCATION BRANCH . Pilot Officer G. B. Lintott to be Flying Officer, with senior­ Ityand effect from 20 September 1975. Promotions ~he. following Pilot 'Officers to be Flying 'Officers with Flight Lieutenant G. J. Voyce, A.N.Z.I.M., to be Squadron seruonty and effect from 17 April 1976: Lea~er, with seniority and effect from 12 April 1976. S. J. Cairns. PIlot Officer L. F. Butts to be Flying Officer, with seniority H. H. George. and effect from 7 April 1976. THE NEW ZEALAND GAZETTE No. 58

WOMEN'S ROYAL NEW ZEALAND AIR FORCE Retirements Promotion Lieutenant Ronald William Rivers is retired, with effect Section Officer V. M. Marett to be Flight Officer with from 20 November 1975. seniority and effect from 4 April 1976. Lieutenant Allan Gifford is retired, with effect from 11 February 1976. Extensions of Commission Sub Lieutenant Antony James Warren is retired, with effect The commission of Flight Officer (temp. Squadron Officer) from 30 January 1976. I. J. M. Dougan is extended to 29 June 1978. Sub Lieutenant Robert Keith Shaw is retired, with effect The commission of Flight Officer A. E. Wilkins is extended from 1 April 1976. to 13 April 1977. AIR TRAINING CORPS TERRITORIAL AIR FORCE Appointments ADMINISTRATIVE AND SUPPLY BRANCH Alfred Bernard Crowe is appointed to a cadet commISSIOn Extension of Commission in the rank of Pilot Officer on probation, with seniority and Special Duties Division effect from 1'1 March 1976. The following are appointed to a cadet commission in the The short-service commission of Flight Lieutenant I. W. rank of Pilot Officer on probation, with senioirty and effect Black is extended to 2 March 1980. from 23 March '1976: RE!SERVE OF AIR FORCE OFFICERS Terry Bryson Mitchell. Promotz'on Robert James Owens. Flight Lieutenant M. E. D. Webster, M.SC., to be Squadron Promotions Leader, with seniority and effect from 23 March '1976. Flight Lieutenant 'Lawrence William Kemble to be Squadron Extensions of Commission Leader, with seniority and effect from 31 January 1976. Pilot Officer Francis George Gichard to be Flying Officer, The commission of Squadron Leader J. B. Irvine is extended with seniority and effect from 19 January 1976. to 27 February 1981. The commission of Flight Lieutenant (temp. Squadron Extensions 'Leader) I. P. Palmer is extended to 5 February 1980. Squadron Leader D. T. Hunt is granted an extension of his The commission of Flight Lieutenant N. Laurenson is cadet commission to 3'1 March 1978. extended to 3'1 March 1982. Squadron Leader A. M. Askew is granted an extension of Transfer his cadet commission to 3'1 July 1977. Flying Officer L. R. Clarkson is granted an extension of Squadron Leader M. E. D. Webster, M.SC., is transferred his cadet commission to 14 April 1979. from the General Reserve to the Active Reserve with effect Flying Officer G. W. Robins is granted an extension of from 23 March 1976. his cadet commission to 17 March 1979. With reference to the notice published in the Gazette, 16 October 1975, No. 87, p. 2275, for "G. W. Hutchinson" Transfer to the Supernumerary List substitute "G. W. Hutchison". 'Squadron Leader Francis Roger Godwin is transferred to Retirements the Supernumerary List for a period of one year, with effect from 1 August 1975. The following officers are retired with effect from the Retirements dates shown: Flying Officer Kenneth John Lynch is retired, with effect Wing Commander Warren Edward Schrader, D.F.C., 27 March from 4 April 1976. 1976. Pilot Officer Anthony Alan Phillips is retired, with effect The Reverend Squadron Leader Phillip Dunstan Ramsay from 15 March 1976. (Methodist), 27 March 1976. Flying Officer James Preston Davies, A.P.A.N.Z., A.C.I.S., 23 SCHOOL CADET CORPS March 1976. Appointments Dated at Wellington this 11th day of May 1976. Major Raymond Vann to be Unit Commander, with effect ALLAN McCREADY, Minister of Defence. from '1 January 1976. Owen Marshall Jones is appointed to a cadet commission in the rank of Captain with effect from 2 April 1972, with Appoin'tments, Promotions, Extensions, Relinquishments, Can­ seniority from 3 February 1970. cellations, Transfers, and Resignations of Cadet Officers in Lieutenant Peter Frank Thompson to be Acting Unit Com­ the New Zealand Cadet Forces mander, with effect from 2 March 1976. Anthony Raymond Clark is appointed to a cadet commission PURSUANT to section 59 of the Defence Act 1971, the Minister in the rank of Second Lieutenant on probation, with seniority of Defence hereby approves the following appointments, pro­ and effect from 6 April 1976. motions, extensions, relinquishments, cancellations, transfers, Promotion resignations, and retirements of officers of the New Zealand Cadet Forces. Second Lieutenant Bernard Vincent Blewman to be Lieute­ nant, with seniority and effect from 12 April 1976. SEA CADET CORPS Transfer Appointments Lieutenant Robert Meikle is transferred from Bayfield High Cyril Wilfred Gray is appointed Unit Commander with School to John McGlashan, with effect from '16 March 1976. effect from 25 April 1976. Steven James Cowan is appointed to a cadet commission Transfer to the Supernumerary List in the rank· of Sub Lieutenant on probation, with seniority 'Lieutenant Douglas Seton Belsham is transferred to the and effect from 7 April 1976. Supernumerary List, with effect from 15 March 1976. Promotions Relinquishment Sub Lieutenant Desmond Errol Coates to be Lieutenant, Lieutenant Edward John MacNamara relinquishes his ap­ with seniority and effe;:l from 16 April '1976. pointment as Unit Commander, with effect from 2 March Ensign Graeme Peter Biddle to be Sub Lieutenant, with 1976. seniority and effect from 13 January 1976. Resignations Ensign Terry Edward O'Callaghan to be Sub Lieutenant, with seniority and effect from '10 April 1976. Captain David Albert Nightingale resigns his cadet com­ Ensign Mathew John Morton to be Sub Lieutenant, with mission, with effect from 31 March 1976. seniority and effect from 10 April 1976. Second Lieutenant Trevor Andrew Scott resigns his cadet commission, with effect from 31 March 1976. Relinquishment Second Lieutenant Bryce Staples Wilkins resigns his cadet Lieutenant Commander Ian Grant McLean relinquishes his commission, with effect from 1 March 1976. appointment as Unit Commander, with effect from 24 April Retirements 1976. Major Allen Osborn Wallis is retired, with effect from Resignation 31 December·1975. Lieutenant Commander Ian Grant MoLean resigns his cadet Captain Gordon Ernest Windsor is retired, with effect from commission, with effect from 24 April 1976. 14 November 1975. 20 MAY THE NEW ZEALAND GAZETIE 11'21

Lieutenant Edward John MacNamara is retired, with effect 'O'Connor, Desmond Joseph, Akers Road, Linton, R.D. 4, from 2 March 1976. 'Palmerston North. Second Lieutenant Peter Stacey Alcock is retired, with effect Passby-Harle, Mrs Nelly Ethel Florence, Flat 7, 25 Win- from 14 December 1975. gate Street, Avondale, Auckland 7. Dated at Wellington this 10th day of May 1976. Penfold, Richard James, 104 Broadway, Reef ton. Pinder, Arthur, 30 Waterview Road, Devonport, Auckland 9. ALLAN McCREADY, Minister of Defence. Randle, Ivan James, 76 Toorak Avenue, Avonhead, Christ- . _-_._------church 4 . Reddy, Keith Alexander, Stanley Street, Kerepehi. Justices of the Peace Appointed Redshaw, Mrs Valerie 'Pauline, 38 Ririnui Place, Maunga- tapu, Tauranga. PURSUANT to section 3 (1) of the Justices of the Peace Act Richardson, Mrs Mary, 5 'Oak Street, Upper Hutt. 1957, His Excellency the Governor-General has been pleased Robertson, John William, 13 Tui Street, Piopio. to appoint the following persons to be Justices of the Peace Seelye, Hunter Cassilis, Harbour View Road, Pukenui, for New Zealand: R.D. 4, Kaitaia. Abbott, Mrs Dorothy Astor, 130 Clyde Street, Island Bay, Sharp, Mrs Ona Elizabeth, 87 Point England Road, Point Wellington 2. England, Auckland 6. Addis, Keith, Linburn Road, R'D. 3, Waipawa. Shinnick, John Mannix, 73 Sedcole Street, Pahiatua. Apperley, Colin Robert, 1012 Williams Street, Hastings. Skelton, Horace Raymond, Trigg Road, HUapai, No. '1 R.D., Baird, Frederick Harold, 98 Studholme Street, Somerfield, Kumeu. Christchurch 2. Sm?-lley, Howard Benjamin, Wymer Road, R.D. 1, Waiuku. 'Barrett, William Hunter, 25 Brook Street, Lower Hutt. Smith, George Alfred, 83 Garfield Road, Helensville. Barron, Harold Edward, School House, 66 Sandspit Road, 'Smith, William Farquhar, "Mayfield", Waitakere Road, Waiuku. No.1 R.D., Kumeu. Bell, Mrs Rien Katie, Aotearoa Road, Wharepapa South, Stanic, Robert William, 62 Jaemont Avenue, Te Atatu South, Rn. 7, Te Awamutu. Auckland 8. Benny, Mrs Yvonne Nancye, Awaiti Canal Road, Kerepehi, Stokes, Noel John Leonard, Pio ,Pio, R.D. 4, Te Kuiti. No. 1 R.D., Paeroa. Strang, Alastair James, Wrights Bush, No. 8 R.D., Inver­ Bremner, Roderick Rex, Waihoehoe Road, P.'O. Box 31, cargill. Drury. Syder, Mrs Frances Mabel, 84 Fowlds Avenue, Sandringham, 'Bromley, Mrs Aimee Pamela Constance, 280 Waihi Road, Auckland 3. Hawera. Taylor, Leslie Charles, 1528 Dominion Road Extension Burdekin, Alan George, 154 Worcester Street, Christchurch 1. Mount Roskill, Auckland 4. ' Campbell, Douglas, 306 The Terrace, Thames. TUanui, Joseph, Te Ngaio, Waitangi, Chatham Islands. Carter, Edward Keith, 18A McLeod Road, Henderson, Auck­ Wallace, (Col.) Thomas Craig, O.B.E., "Te Raihi" Brunt- land ,8. wood, R.D. 1, Cambridge. ' Cockburn, Charles Albert James, 32 Read Street, Levin. Westlake, 'Owen Ellis, 'Old Te Arolla Road, RD. 1, Mata­ Cooper, Morrin Thomas, '13 Kayeleen 'Place, Howick, Auck­ mata. land, White, Stephen Taitoko, Waikaramarama Road, Pukearuhe, Crane, Kenneth Winstone, "Glenbrae", Henderson Valley Urenui, New Plymouth. Road, RD. 'I, Henderson, Auckland. Wihongi, Rangihuanoa Atawhai Pere, Main Road, Awarua Dell, Mrs Miriam Patricia, 144 Te Anau Road, Hataitai, (N orth) , Bay of Islands. Wellington 3. 'Williams, Frederick Michael, 185 Marine Parade Mount neal, Ronald Hugh, 7 Hathaway Avenue, Lower Hutt. Maunganui. ' 'De Renzy, Mrs Joan Margaret, Puketutu Road, R.D. 2, Wise, Carl Edward Rupert, 90 Rahera Street Spreydon Matamata. Christchurch 2. " Douglas, Robert James, Te Papatapu Road, Aotea RD., Young, Dong Willie Lee, 2 Treagon Place, Papatoe toe, Te Mata, Raglan. Auckland. Dunlop, Ian Charles, P.'O. Box 10, Tahakopa, South 'Otago. Dated at Wellington this 12th day of May 1976. Ellery, Neil Alan, 1 Domain Terrace, Karoro, Greymouth. D. S. THOMPS'ON, Minister of Justice. Elley, Reuben Maxwell, 45 Lyndhurst Street,Westport. Fouhy, Daniel Patrick, "Glanworth", RD. 8, Pahiatua. (Adm. 3/17/9 (140)) Fountaine, Charles Albert, D.F.e., 'Otawhao Road, R.D. 1, Kumeroa, Woodville. Ganda, Raman, 16 Gleaming Place, Christchurch 4. Geaney, James, "Kahui", Hunter Road, Makikihi, Wai­ mate, South Canterbury. Gibbs, Roger Woodward, 14 Grosvenor Terrace Wades- town, Wellington. ' Gilmour, Logan, Harwoods Road, RD. 2, Tirau. Appointment of Chairman of Broadcasting Council of New Guthrie, Thomas Roger, 40 Waiataura Road, Remuera, Zealand Auckland 5. -J---o P'!RSUANT to section 3 (2) (a) of the Broadcasting Act '1973, Harvey, Robert Bain, B.E.M., 200 Blockhouse Bay Road, Avondale, Auckland 7. HIS ?xcellency the Governor-General has been pleased to Hickey, Patrick Joseph, 34 Lawrie Avenue, Pukekohe. appoillt Hird, Alexander,19 Purnell Street, 'Wanganui. Ronald Alexander Jarden, Holmes, William Campbell, Great South Road, Bombay, of Wellington, to be the Chairman of the Broadcasting Council R.D. 3, Drury. of New Zealand, for a term of 3 years commencing on the Houghton, Selwyn John, Muriwai Downs, RD. 1, Wai- 1st day of July 1976. mauku. Dated at Wellington this 7th day of May '1976. Huata, Noel, 31 Slater Street, Christchurch 1. 'Jefferis, Robert William, Waerenga, RD. 1, Te Kauwhata. HUGH TEMPLETON, Postmaster-General. Jory, Ivan Slater, War Veterans Home, corner Prouse and Matai Streets, Private Bag, Levin. 'J oyce, Pierce Terence, Taikatu Road, 'Otakeho, Manaia. Kana, George, Taharoa P.'O., RD. 4, Te Kuiti. Kinsella, Hon Arthur Ellis, 56 Wyndrum Avenue, Lower Hutt. La Roche, Trevor Edwin, 13 Lake Road, Northcote, Auck- land 9. Appointment of Consul-General for South Africa in New McDonald, John Stewart, 12 Miles Crescent, Wainuiomata. Zealand MacKenzie, Kenneth Nisbet, 13 Tasman View, Wanganui. May, Josiah Robert Philip, 14 Heretaunga Street, Petone. HIS Excellency the Governor-General directs it to be notified Mills, James, 42 Galaxy Drive, Mairangi Bay, Auckland 10. that the appointment of Nesbitt, John, 6A Abercrombie Street, Howick. Mr Paul Richard Lindhorst Nestor, Martin Joseph Silvester, 12 Birch Street, Lower as Consul-General for South Africa in New Zealand has Hutt. been provisionally recognised. Newman, Philip Alfred, Te Anga, RD. 4, Te Kuiti. Niumata, Mrs Mara, 27 Second Avenue, Kingsland, Auck­ Dated at Wellington this 13th day of May 1976. land 3. B. E. TALB'OYS, Minister of Foreign Affairs. 1;1122 THE NEW ZEALAND GAZEITE No. 58

Appointment of Honorary Consul for Malaysia at Christchurch Port Condliation Committee for the Port of Port Chalmers Appointed HIS Excellency the Governor-General directs it to be notified that the exequatur in respect of the appointment of PURSUANT to the Waterfront Industry Act 1953, the Minister Mr Robertson Huntly Stewart, C.B.E., of Labour hereby appoints the following persons to be the Port Conciliation Committee for the Port of Port Chalmers as Honorary Consul for Malaysia at Christchurch has been for a term of 1 year expiring on 30 April 1977. issued. William Hales Reid, Chairman; Dated at Wellington this 12th day of May 1976. Claude Basel Chettleburgh, Deputy Chairman; B. E. TALBOYS, Minister of Foreign Affairs. Robert Edgar Edwards, Ian James Farquhar, and Ernest 'William Cook Robb (nominated by the New Zealand Port Employers' Association (Incorporated»; and Representative of the Employees of the Northland Harbour Norman Agnew, Bruce Anthony Malcolm, and Arthur Board Appointed to the Northland Harbour Board Appeal Ernest Morris (nominated by the Port Chalmers Water­ front Workers' Industrial Union of Workers). Board Dated at Wellington this 10th day of May 1976. PURSUANT to section 45 (2) of the Harbours Act 1950, His J. B. GORDON, Minister of Labour. Excellency the Governor-General has been pleased to appoint David Russell Lange to be a member of the appeal board set up in connection with an appeal by John Raymond Crispin against the decision Port Conciliation Committee for the Port of Taranaki of the Northland Harbour Board in appointing Mr John Appointed Anthony Bonetti to the post of administration manager. PURSUANT to the Waterfront Industry Act 1953, the Minister Dated at Wellington this lith day of May 1976. of Labour appoints the following persons to he the Port J. B. GORDON, for Minister of Transport. Conciliation Committee for the Port of Taranaki for the (M.O.T.43/8/1) term of 1 year expiring on 31 March 1977. Rainsford John Pickwell, Chairman; John Sutherland Melville, Deputy Chairman; Raymond Charles Miller, John Tudor Owen, and Harry Port Conciliation Committee for the Port of Bluff Appointed Yates (nominated by the New Zealand Port Employers' Association (,Incorporated»; and PURSUANT to the Waterfront Industry Act 1953, the Minister D'Arcy Henry Old, Norman Francis Quinlan, and Raymond of Labour hereby appoints the following persons to be the Stockman (nominated by the New Plymouth Waterfront Port Conciliation Committee for the Port of muff for the Workers' Industrial Union of Workers). term of 1 year expiring on 31 March 1977. Dated at Wellington this 10th day of May 1976. Michael John Dimond, Chairman; J. B. GORDON, Minister of Labour. Kevin William Macaskill, Miles Major Mayall, and Robert 'James Seamer (nominated by the New Zealand Port Employers' Association (Incorporated»; and William David Ainge, William Henry Robert Anglem, and Port Conciliation Committee for the Port of Timaru Appointed Rex William Powley (nominated by the Bluff Waterfront Workers' Industrial Union of Workers). PURSUANT to the Waterfront Industry Act 1953, the Minister Dated at Wellington this 10th day of May 1976. of Labour hereby appoints the following persons to be the J. B. GORDON, Minister of Labour. Port Conciliation Committee for the Port of Timaru for the term of 1 year expiring on 3'1 March 1977. Norman David Braithwaite, Chairman; Reigh Albert Kearns, Noel Morri50n Stray, and Douglas Port Conciliation Committee for the Port ot Nelson Appointed James Wallace (nominated by the New Zealand Port Employers' Association (Incorporated»; and PURSUANT to the Waterfront Industry Act 1953, the Minister 'Lloyd Row Jenkin, Kevin Munro, and Cyril Desmond of Labour hereby appoints the following persons to be the Townshend (nominated by the Timaru Waterfront Port Conciliation Committee for the Port of Nelson for a Workers' Industrial Union of Workers). term of 1 year expiring on 31 March 1977. Dated at Wellington this 10th day of May 1976. Harold George Jamieson, Chairman; J. B. GORDON, Minister of Labour. Alexander Keith Gellatly, Edward James Sadd, and David Greaves Watson (nominated by the New Zealand -Port Employers' Association (Incorporated» ,; and Dan Calwell (nominated by the Nelson Harbour Board); and Port Conciliation Committee for the Port of Westport Peter Howard Belton, William Rollo, Keith Charles Thomas, Appointed 'and Keith Bernard Vincent (nominated by the Nelson 'Waterfront 'Workers' Industrial Union of Workers). PURSUANT to the Waterfront Industry Act 1953, the Minister Dated at Wellington this 10th day of May 1976. of Labour hereby appoints the following persons to be the Port Conciliation Committee for the Port of Westport for J. B. GORDON, Minister of Labour. the term of 1 year expiring on 28 February 1977. Campbell Frederick Shadick, Chairman; Dudley George Barrington Bateman, Deputy Chairman; William David Benjamin, Patrick Elsley, and Stanley George Port Conciliation Committee for the Port of Dunedin O'Keefe (nominated by the New Zealand Port Employers' Appointed Association (Incorporated»); and Robert William Andrews, James Gallaghan, and Patrick PURSUANT to the Waterfront Industry Act 1953, the Minister Thomas Collins (nominated by the Westport Waterside of Labour hereby appoints the following persons to be the 'Workers' Industrial Union of Workers). Port Conciliation Committee for the Port of Dunedin for Dated at Wellington this 10th day of May 1976. a term of 1 year expiring on 30 April '1977. J. B. GORDON, Minister of Labour. William Hales Reid, Chairman; Albert Douglas Fraser, 'Deputy Chairman; Robert Edgar Edwards, Ian James Farquhar, and James David Sutherland (nominated by the New Zealand Port New Zealand Inventions Development Authority Employers' Association (Incorporated»; and Francis Charles Arthur, David Nelson Donaldson and PURSUANT to the Inventions Development Act 1966, His Excel­ Richard Herbert Toms (nominated by the Dunedin Water­ lency the Governor-General has been pleased to reappoint front Workers' Industrial Union of Workers) . Alvin Harry 'Woolven, of Hamilton, Dated at Wellington this '10th day of May 1976. Japles Francis Duncan, of Wellington, and J. B. GORDON, Minister of Labour. Donald George McIlroy, of Wellington, 20 MAy THE NEW ZEALAND GAZETIE 1123

as members of the New Zealand Inventions Development Deputy High Commissioner of the Cook Islands-Revocation Authority for a tenn of 3 years commencing on 25 March 1974, of Appointment 12 November 1974, and 12 April 1976, respectively; and to appoint HIS Excellency the Governor-General directs it to be notified Arthur Gordon Williamson, of Christchurch, that the appointment of Ronald Hugh Arbuckle, of Wellington, and James Joseph Warnell Little Harry Zander Purchase, of Lower Hutt as Deputy of the High Commissioner of the Cook Islands as members of the New Zealand Inventions Development has been revoked with effect from the 15th day of October Authority for a term of 3 years commencing on 2 April 1975. 1976. Dated at Wellington this 11th day of May 1976. Dated at Wellington this 6th day of May 1976. B. E. TALBOYS, Minister of Foreign Affairs. KEITH HOLYOAKE, for Minister of Trade and Industry.

Officiating Ministers for I976-Notice No. 29 Member of the New Zealand Ind.ustrial Design Council Appointed PURSUANT to the Marriage Act 1955, the following names of officiating ministers within the meaning of the said Act PURSUANT to the Industrial Design Act 1966, His Excellency are published for general information. the Governor-General has been pleased to appoint Brethren James Collins, O.B.E., Mr Terence Rodney Carr. of Christchurch, to be a member of the New Zealand Industrial Mr Clive Edward Martin. Design Council for a term of 2 years commencing on the Church of Jesus Christ of Latter-Day Saints 27th day of April 1976. Bishop 'Oscar Peter Broederlow, jun. Dated at Wellington this 28th day of April 1976. The Churches of Christ (Undenominational) L. R. ADAMS-SCHNEIDER, Minister of Trade and Industry. Mr Bill D. Watts. Word of Life Tabernacle Mr Bruce Thomas Wast. Industries Development Commission Appointment Dated at Wellington this 17th day of May 1976. PURSUANT to the Industries Development Commission Act J. L. WRIGHT, Registrar-General. 1961, His Excellency the Governor-General has been pleased to appoint Alfred Edward Tarrant' as Chairman of the Industries Development Commission for a term of 5 years commencing Oil the 1st day of May 1976. Officiating Ministers for 1976-Notice No. 30 Dated at Wellington this 30th day of April 1976. IT is hereby notified that the following names have been L. R. ~DAMS-SCHNEIDER, removed from the List of Officiating Ministers: Minister of Trade and Industry. Church of Jesus Christ of Latter-Day Saints Bishop Wilfred Thomas Dil. Appointment of Temporary Judge Made Permanent Presbyterian Church of New Zealand The Reverend John Butler Davies. PURSUANT to section 4 of the Judicature Act 1908, His The Reverend Wallace McKenzie. Excellencv the Governor-General, in the name and on behalf of Her Majesty the Queen, has been pleased to appoint Roman Catholic Church The Honourable Richard Ian Barker The Reverend Lambertus Gerardus Krielen. to be a Judge of the Supreme Court on and from the 19th day Dated at Wellington this 17th day of May '1976. of May 1976. J. L. WRIGHT, Registrar-General. Dated at Wellington this 11th day of May 1976. P. I. WILKINSON, Attorney-General.

Declaring Land Taken for a Secondary School in Block XIII, Appointment of Returning Officer to the Otago Raspberry Komakorau Survey District, Waipa Coun'ty Marketing Committee (No. 1441 Ag. 60766) PURSUANT to section 32 of the Public Works Act '1928, the PURSUANT to the Raspberry Marketing Regulations 1976, I Minister of Works and Development hereby declares that, hereby appoint a sufficient agreement to that effect having been entered into, Michael Timothy Rodden the land described in the Schedule hereto is hereby taken for a secondary school from and after the 20th day of May as returning officer of the Otago Raspberry Marketing Com- 1976. mittee. Dated at Wellington this 6th day of May 1976. SCHEDULE S. J. CALLAHAN, Sourn AUCKLAND LAND DISTRICT for Director-General of Agriculture and Fisheries. ALL those pieces of land situated in Block XIII, Komakorau Survey District, described as follows: A. R. P. Being Appointment of Honorary Launch Warden 22 ° 28 Lot 3, D:P. 'S. 15678, and being part Allotments 48, and 50, Parish of Pukete. All certificate PURSUANT to section 7 of the Harbours Act 1950, I, Owen of title No. l3Cf 384. John Conway, of the Ministry of Transport, in exercise of 23 2 7 Lot 4, D.P. S. 15678, and being part Allotments powers deleg'ated by the Minister of Transport hereby appoint 48, and 50, 'Parish 'Of Pukete. All certificate Donald Norman Ross of title No. 13Cf385. 20 1 37 Lot 2, D.P. S. 15678, and being part Allotments to be honorary launch warden for purposes of the Motor 48, 50, and 51, Parish of Pukete. AU certificate Launch Regulations 1962. of title No. '13C/386. Dated at Wellington this 12th day of May 1976. Dated at Wellington this 12th day of May 1976. O. J. CONWAY, for Secretary for Transport. W. L. YOUNG, Minister of Works and Devel'opment. (M.O.T. 43/991 f7) (P.W. 31/3312/0; Rn, D.O. 39/367/0) 1124 THE NEW ZEALAND GAZETTE No. 58

Declaring Land Taken, Subject to a Fencing Covenant, for Declaring Land Taken for the Generation of Electricity in Post Office Purposes (Residence) in Block IV, Thames Survey Block IV, Lower Hawea Survey District, Vincent County District, Thames-Coromandel District PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act '1928, the Minister of Works and Development hereby declares that, a Minister of Works and Development hereby declares that, sufficient agreement to that effect having been entered into, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken the land described in the Schedule hereto is hereby taken, subject to the covenant as to fencing contained in transfer subject to the fencing covenant contained in transfer H. 018998, No. 207378, 'Otago Land Registry, for the generation of South Auckland Land Registry, for post office purposes (resid­ electricity from and after the 20th day of May 1976. ence) from and after the 20th day of May 1976. SCHEDULE SCHEDULE 'OTAGO LAND DISTRICT SoUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 1 rood, being Lot 55, D.P. ALL that piece of land containing 24.9 perches, situated in 8833 (Town of Hawea Extension No. 10), and being part Block IV, Thames Survey District, being Lot 34, D.P. S. 15690, Section 7, Block IV, Lower Hawea Survey District. All certifi­ and being part Moanataiara lA Block, excepting nevertheless cate of title, Volume 400dolio12. and reserving to Her Majesty the Queen all minerals of what Dated at Wellington this 4th day of May 1976. nature or kind soever within and under the above land or any part thereof, together with full liberty for Her Majesty W. L. Y10UNG, Minister of Works and Development. the Queen and all others by her and their authority at all (P.W. 92/12/49/6; Dn. D.O. 92/12/49/6/44) times and from time to time to enter upon the said land or any part thereof with or without horses, carts, and carriages, and all necessary implements, tools, and materials to search for, dig, get, and remove all or any such minerals aforesaid and to sink or make all pits, shafts, holes, tunnels, or other conveniences for getting digging or extracting the same in the fullest and amplest manner together also with liberty to Declaring Land Taken for the Transmission of Electricity Her Majesty the Queen, from time to time, to grant licences (Housing) in the Borough of Stratford to any person or persons or any company or association for all or any of the purposes aforesaid but so nevertheless PURSUANT to section 32 of the Public Works Act 1928, the that the holder of any such licence as aforesaid shall make Minister of Works and Development hereby declares that, compensation for all damage done to the surface of the said a sufficient agreement to that effect having been entered land and to any bUildings, erections, or other improvements into, the land described in the Schedule hereto is hereby thereon. All certificate of title No. 14B/662. taken for the transmission of electricity (housing) from and Dated at Wellington this 6th day of May 1976. after the 20th day of May 1976. W. L. YOUNG, Minister of W~rks and Development. SCHEDULE (P.W. 20/218/1; Hn. D.O. 33/70/0/1) TARANAKI LAND DISTRICT ALL those pieces of land, situated in the Borough of Stratford, described as follows: Area Declaring Land Taken for a State Primary School in the m2 Being City of Dunedin 619 Lot 1, D.P. 11608, being part Section 42, Block 1, Ngaere Survey District. All certificate of title No. D3/12. PuRSUANT to section 32 of the Public Works Act 1928, the 923 Lot 7, D.P. 'l1608, being part Section 42, Block 1, Ngaere Minister of Works and Development hereby declares that, Survey District. All certificate of title No. 03/18. a sufficient agreement to that effect having been entered into, 923 Lot 8, D.'P. 11608, being part Section 42, Block 1, Ngaere the land described in the Schedule hereto is hereby taken for Survey District. All certificate of title No. D3/ 19. a State primary school from and after the 20th day of May 612 Lot 10, D.P. 11608, being part Section 42, Block 1, Ngaere 1976. Survey District. All certificate of title No. D3/21. 607 Lot 14, D.P. 11608, being part Section 42, Block 1, Ngaere SCHEDULE Survey District. All certificate of title No. D3/25. OTAGO LAND DISTRICT 607 Lot 16, D.P. 11608, being part Section 42, Block 1, Ngaere ALL that piece of land containing 1 rood and 19.91 perches, Survey District. All certificate of title No. D3/27. situated in the City of Dunedin, being part Lot 2, D.P. 6575, 620 Lot 20, 'D.'P. 11608, being part Section 42, Block 1, Ngaere and being part Sections 5 and 6, Block II, Town of Dunedin. Survey District. All certificate of title No. '03/31. All certificate of title No. 3D/1085. 668 Lot 22, D.P. 11608, being part Section 42, Block 1, Ngaere Survey District. All certificate of title No. D3/33. Dated at Wellington this 4th day of May 1976. Dated at Wellington this 13th day of May 1976. W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of Works and Development. (P.W. 31/3218; Dn. D.O. 16/254/0/2) (P.W. 92/13/36/6; Wg. D.O. 92/15/36/0/1)

Declaring Land Taken for a Post Office in the City of Auckland Crown Land Set Apart for a Teacher's Residence in the PURSUANT to section 32 of the Public Works Act 1928, the Borough of Milton Minister of Works and 'Development hereby declares that, a sufficient agreement to that effect having been entered PURSUANT to section 25 of the Public Works Act 1928, the into, the land described in the 'Schedule hereto is hereby Minister of 'Works and Development hereby declares the land taken for a post office from and after the 20th day of May described in the Schedule hereto to be set apart for a teacher's 1976. residence from and after the 20th day of May 1976. SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT OTAGO LAND DISTRICT ALL that piece of land containing 12 perches, situated in the ALL that piece of land containing 29.62 perches, situated in City of Auckland, and being Lot 14, Block IT, D.P. 410. the Borough of Milton, being Lot 17, D.P. 7609. Part Gazette All certificate of title, Volume 375, folio 126, North Auckland notice 241302 (New Zealand Gazette, No. 68, 26 October Land Registry. 1961, p. 1669). Dated at Wellington this 7th day of May '1976. Dated at Wellington this 4th day of May 1976. W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of Works and Development. (P.W. 20/904/1; Ak. D.O 18/139/0) (P.W. 31/2321; Dn. D.O. 16/166/0) 1125 20 MAY THE NEW ZEALAND GAZE1"fE

SCHEDULE Declaring Land Taken for the Purposes of Part II of the WELLINGTON LAND DISTRICT Urban Renewal and Housing Improvement Act 1945 In the ALL that piece of land containing 37 perches, situated in the City of Wellington City of Upper Hutt, being part of 'Section % of the HuU District, and being also part of L~t '11 on D.~. 1690. All PURSUANT to section 32 of the Public Works Act 1928, the certificate of title, Volume 576, folio 155, Wellmgton Land Mlllister of Works and Development hereby declares that, a sufficient agreement to that effect having be.en entered into, Registry. the land described in the Schedule hereto 18 hereby taken Dated at Wellington this 7th day of May 1976. for the purposes of Part II of the Urban Renewal and HousiI?-g W. L. YOUNG, Minister of Works and Deve}opment. Improvement Act 1945, and shall vest in tbe Mayor, CouncIl­ lors, and Citizens of the City of Wellington from and after (P.W. 23/103/10; Wn. D.O. 16/1029/0/4) the 20th day of May 1976. Land Held for State Housing Purposes Set Apart for Buildings SCHEDULE of the General Government in the Borough of Taihape WELLINGTON LAND DISTRICT PURSUANT to section 25 of the Public Works Act 1928, the ALL that piece of land containing 20.06 perches, situate~ in Mmister of Works and Development hereby declares the land, the City of Wellington, being part Section 69, Town of W~lhng­ described in the Schedule hereto, to be set apart for buildings ton and being also Lot 1 on D.P. No. 12028. All certificate of the general government from and after the 20th day of of title, Volume 479, folio 106, Wellington Land Registry. May 1976. Dated at Wellington this 7th day of May 1976. W. L. YOUNG, Minister of Works and Development. SCHEDULE (P.w. 53/362/11/22; Wn. D.O. 19/2/2/0) WELLINGTON LAND DISTRICT ALL that piece of land contaimng 586 square metres, situated in the Borough of Taihape, being Lot 1, 'D.P. 34768. Part certificate of title No. 13B/220, Wellington Land Registry. Dated at Wellington this 7th day of May 1976. Declaring Land Taken for a State Primary School in the City W. L. YOUNG, Minister of Works and Development. of Invercargi/l (P.W. 24/1377; Wg. D.o. 52/2) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a sufficient agreement to that effect baving been entered into, Declaring Land Taken for Buildings of the General Govern- the land described in the Schedule hereto is hereby taken ment in the City of Wellington for a State primary school from and after the 20th day of May 1976. PURSUANT to section 32 of the 'Public Works Act 1928, the Minister of Works and Development hereby declares that, a SCHEDULE sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken SOUTIILAND LAND DISTRICT for buildings of the general government from and after ALL that piece of land containing 3887 square metres, being the 20th day of May 1976. Lot 27, D.P. 9197, and being part Sections 40 and 41, Block XIX, Invercargill Hundred. All certificate of title No. 5A /1114. SCHEDULE Dated at Wellington this 10th day of May 1976. WELLINGTON LAND DISTRICT W. L. YOUNG, Minister of Works and Deve1-opment. ALL that piece of land containing 7.5 perches, situated in (P.w. 31/2267; Dn. D.O. '16/163/0) the City of Wellington, being part of Sections 291 and 298, City of Wellington. All certificate of title, Volume 150, folio 25, Wellington Land Registry. Dated at Wellington this 7th day of May '1976. W. L. YOUNG, Minister of Works and Development. Declaring Land Taken, Subject to a Fencing Agreement, for a (P.W. 24/302511; Wn. D.O. 94/5/36/0/1) Teacher's Residence in the Borough of Taupo PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a Declaring Land Taken for a State Primary School in Block sufficient agreement to that effect having been entered into, XVI, Belmont Survey District, Hutt County the land described in the Schedule hereto is helreby taken, subject to the fencing agreement contained in transfer PURSUANT to secdon 32 of the Public Works Act 1928, the S.599%6, South Auckland Land Registry, for a teacher's Minister of Works and Development hereby declares that, a residence from and after the 20th day of May 1976. sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a State primary school from and after the 20th day of May SCHEDULE 1976. SoUTII AUCKLAND LAND DISTRICT ALL that piece of land containing 31.8 perches, situated in the SCHEDULE Borough of Taupo, being Lot 16, D.P. S. 16139 and being part WELLINGTON LAND DISTRICT Sections 29, 64, and 125, Block II, Tauhara Survey District. ALL that piece of land containing 2.3405 hectares, situated in All certificate of title No. 14C/858. Block XVI, Belmont Survey District, being part Lot 2, D.P. Dated at Wellington this 17th day of May 1976. 28767; as shown on plan S.O. 30895, lodged in the office of the W. L. YOUNG, Minister of Works and Development. Chief Surveyor at Wellington. (P.W. 31/3214/0; Hn. D.O. 39/33/15/0/4) Dated at Wellington this 7th day of May '1976. W. L. YOUNG, Minister of Works and Development. (P.W. 31/3255; Wn. D.O. 13/1/214/0)

Declaring Land Taken for Buildings of the General Govern- Notice of Intention to Take Land in the City of Auckland for ment in the City at Upper Hurt a State Primary School PURSUANT to section 32 of the Public Works Act 1928, the NOTICE is hereby given that it is proposed, under the Minister of Works and Development hereby declares that, a provisions of the Public Works Act 1928, to take for a state sufficient agreement to that effect baving been entered into, primary school the land described in the Schedule hereto, such the land described in the Schedule hereto is hereby taken land to be used for additional playing area for the Richmond for buildings of the general government from and after Road Primary School; and notice is hereby further given that the 20th day of May 1976. the plan of the land so required to be taken is deposited in R 1126 THE NEW ZEALAND GAZETTE No. 58 the post officel at Ponsonby and is there open for inspection; Declaring Leasehold Estate in Land Taken for the Dunedin- that all persons directly affected by the taking of the said land Milton Motorway in the City of Dunedin should, if they have any robjection to the taking of the said land, not being an objection to the amount or payment of PURSUANT to section 32 of the Public Works Act 1928, the compensation, make a written objection and send it within 40 Minister of Works and Development hereby declares that a days aftetr the first publication of this notice to the Town and sufficient agreement to that effect having belen entered into, Country Planning Appeal Board at Wellington; and that, if the leasehold estate in the land described in the Schedule any 'objection is made in accordance with this notice, a public hereto, held from the Mayor, Councillors, and Citizens of the hearin& of the objection will be held, unless the objector City of Dunedin by Norman Trewby, under and by virtue of othefWlse requires, and each objector will be advised of the memorandum 'Of lease No. 224540, recorded in certificate of time and place of the hearing. title No. 30/1394, 'Otago Land Registry, is hereby taken subject to and together with the rights of way created by transfer SCHEDULE 241946, 'Otago Land Registry, for the Dunedin-Milton motorway from and after the 20th day of 'May '1976. NOR1H AUCKLAND LAND DISTRICT ALL that piece of land containing 25 square metres, situa~ed SCHEDULE in the City of Auckland, and being part Allotmelnt 33, SectIOn 8, Suburbs of Auckland; as shown on plan S.D. 50386 lodged 'OTAGO LAND DISTRICT in the office of the Chief Surveyor at Auckland, and thereon ALL that piece of land containing 1 rood and 10.48 perches, marked "A". situated in the City of Dunedin, being Lot 2, D.P. 8130, and The said land is situated in Brown Street, Ponsonby, and being part Section 10, Block VI, Town District. Part certificate adjoins No. 59 Brown Street (Lot 49). of title No. 3D/1394. Dated at Wellington this 14th day of May 1976. Dated at Wellington this 14th day of May 1976. W. L. YDUNG, Minister of Works and Development. W. L. YDUNG, Minister of Works and Development. (P.W. 31/2850; Ak. D.O. 23/43/0) (P.W. 71/17/1/0; Dn. D.D. 28/44/0/3%)

Land Proclaimed as Road, Road Closed, and Vested in Chatham Islands County PURSUANT to section 29 of the 'Public Works Amendment Declaring Land Taken for State Housing Purposes in Block Act '1948, the Minister of Works and Development hereby XVI, Newcastle Survey District, Waipa County proclaims as road the land described in the First Schedule hereto, which land shall vest in the Chairman, Councillors, PURSUANT to section 32 of the Public Works Act '1928, the and Inhabitants of the County of Chatham Islands, and also Minister of Works and Development hereby declares that, hereby proclaims that the road described in the Second a sufficient agreement to that effect having been entered into, Schedule hereto is hereby closed and shall, when so closed, the land described in the Schedule hereto is hereby taken vest in Charles Henry Preece, a Maori within the meaning for State housing purposes from and after the 20th day of of the Maori Affairs Act 1953. May 1976. SCHEDULE FIRST SCHEDULE SOU1H AU

Declaring Land Taken for Road in Block XIV, Waitoa Survey District, Piako County Declaring Land Taken for the Onehunga-Manurewa via PURSUANT to section 32 of the Public Works Act 1928, the Mangere Motorway in the Borough of Onehunga Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, PURSUANT to section 32 .of the Public Works Act 1928, the the land described in the Schedule hereto is hereby taken Minister of Works and Development hereby declares that, a for road, and shall vest in the Chairman, Councillors, and sufficient agreement to that effect having been entered into, Inhabitants of the County of Piako from and after the 20th the land described in the Schedule hereto is hereby taken for day of May 1976. the Dnehunga-Manurewa via Mangere motorway from and after the 20th day of May 1976. SCHBDULE Soum AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 217 square metres, situated NORm AUCKLAND LAND DISTRICT in Block XIV, Waitoa Survey District, being part Section' 32S, ALL that piece of land containing 39.9 perches, situated in the Mangateparu Settlement; as shown on plan S.'O. 48432, lodged Borough of 'Onehunga and being part Allotment 14, Section 30, in the office of the Chief Surveyor at Hamilton, and thereon Village! of Dnehunga. All certificate of title 775/255, North marked 'A'. Auckland Land Registry, limited as to parcels. Dated at Wellington this 4th day of May 1976. Dated at Wellington this 14th day of May 1976. W. L. YDUNG, Minister 'of Works and Development. W. L. YDUNG, Minister of Works and Devl.!lopment. (P.W. 34/4212; Hn. D.D. 21/0/111) (P.W. 71/2/9/0; Ak. D.O. 71/2/9/0/176) 20 MAY THE NEW ZEALAND GAZETTE 1127

Portion of a Public Reserve Set Apart tor the Auckland- Declaring Road in Block II, Aongatete Survey District, Hamilton Motorway in the Borough at Mount Eden Tauranga County, to be a Government Road and to be Stopped PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares the PURSUANT to the Public Works Act 1928, the Minister of land described in the Schedule hereto to be set apart for the Works and Development hereby Auckland-Hamilton motorway from and after the 20th day (a) Declares the piece of road described in the Schedule of May 1976. hereto tn be a Government road; and (b) Stops the said road. SCHEDULE NORTIl AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 1 acre 2 roods 35.6.perches, SoUTH AUCKLAND LAND DISTRICT situated in the Borough of Mount Eden, and bemg part ALL that piece of road containing 14 perches, situated in Block Allotments 105 and 106, Section 6, Sul:rurbs of Auckland; as II, Aongatete Survey District, adjoining or passing through shown on plan M.O.W. 27510 (S.O. 47877) deposited in the part Allotment 15, Tahawai Parish and Lot 2, D.P. S. 7413; as 'office of the Minister of Works and Development at shown on plan M.O.W. 25898 (S.O. 45504) deposited in the Wellington, and thereon coloured blue, edged blue. office of the Minister of Works and Development at Dated at Wellington this 17th day of May 1976. Wellington, and thereon coloured green. W. L. YOUNG, Minister of Works and Development. 'Dated at Wellington this 17th day of May 1976. (P.W. 71/2/10/0; Ak. D.O. 71/2/10/0/84) W. L. YOUNG, Minister 'Of Works and Development. (P.W. 72/2/3/0; Hn. D.O. 72/2/3A/2/02)

Land Held for State Housing Purposes Set Apart for Road in the City of Waitemata Reservation of Land and Declaration that Land be Part of the Puketi Pa Historic Reserve PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares the PURSUANT to the Land Act 1948, the Minister of Lands land described in the Schedule hereto to be set apart for road hereby sets apart th.: land described in the Schedule hereto from and after the 20th day of May'I976. as a reserve for historic purposes, and further, pursuant to the Reserves and Domains Act 1953, declares the said reserve SCHEDULE to form part of the PuketiPa Historic Reserve to be ad­ ministered as a historic reserve by the Taranaki Reserves NORTIl AU

Declaring Land Acquired for a Government Work and Not SECOND SCHEDULE Required for That Purpose to be Crown Land SoUTH AUCKLAND LAND DISTRICT-TE AWAMUTU BOROUGH PURSUANT to section 35 of the Public Works Act 1928, the PART Lot 2, D.P. 7014, being part Allotment 236, Mangapiko Minister of Works and Development hereby declares the land Parish, situated in Block VI, Puniu Survey District: area, described in the Schedule hereto to be Crown land, subject to 521 square metres, ;nore or less. All certificate of title No. the Land Act 1948, as from the 20th day of May 1976. 16C/500. 'Dated at Wellington this 6th day of May 1976. SCHEDULE VENN YOUNG, Minister of Lands. HAWKE'S BAY LAND DISTRICT (L. and S. H.O. 22/3676; D.O. 8/5/283) ALL that piece of land containing 19 perches, situated in the City of Napier, being Lot 1, D.P. 2130, and being part Suburban Section 35, Meeanee. All certificate of title No. Reservation of Land and Declaration that Land be the Sea­ C2J136, Hawke's Bay Land Registry. ward Downs Domain Dated at Wellington this 14th day 'of May 1976. PURSUANT to the Land Act '1948, the Minister of Lands W. L. YOUNG, Minister of works and Development. hereby sets apart the land described in the Schedule hereto (P.w. 20/588; Na. D.O. AD 6/2/20/8) as a reserve for recreation purposes and further, pursuant 111128 THE NEW ZEALAND GAZETTE No. 58 to the Reserves and Domains Act 1953, declares the said reserve a recreation area is hereby revoked, and the following notice to be a public domain subject to the provisions of Part III substituted: of the last-mentioned Act to be known as the Seaward Downs State Forest Land Set Apart as a Recreation Area Domain. SCHEDULE PURSUANT to section 63D of the Forests Act 1949, the Minister of Forests hereby sets apart the land described in the Schedule SOUTHLAND LAND DISTRICT----'SOUI1lLAND COUNTY hereto as a recreation area available for public recreation but SECTION 180E, Edendale Settlement, situated in Block XI, subject to the following condition- Oteramika Hundred: area, 1.4955 hectares, more or less (S.~. That no unauthorised person may enter into the land Plan 8861). with any firearm or any like device capable of propel­ Dated at Wellington this 11th day of May 1976. 'ling a missile of any type, or with any trap or snare VENN YOUNG, Minister of Lands. of any type. (L. andS. R.O. RES 13/2/56; D.O. 8/3/76) SCHEDULE CANTERBURY LAN!} DISIRICT-CANTERBURY CONSERVANCY- AMURI COUNTY ReservaJion of Land and Declaration that the Land be Part of the Waitanguru Scenic Reserve RURAL Section 40568 (formerly Reserve 4384, Rural Section 39940, part Reserve 3421 and Closed Road), situated in Block XIII, Culverden Survey District: area, 17.2150 hectares, PURSUANT to the Land Act 1948, the Minister of Lands hereby more or less (S.D. Plan 13791). sets apart the land described in the Schedule hereto as a reserve for scenic purposes, and further, pursuant to the As shown on plan S61 /6 deposited in the Head Office of Reserves and Domains Act 1953, declares the said reserve to the New Zealand Forest Service at Wellington. form part of the Waitanguru Scenic Reserve. Dated at Wellington this 26th day of April 1976. VENN YOUNG, Min'ister 'Of Forests. SCHEDULE (F.S. 9/6/134,6/6/85) SOurn AUCKLAND LAND DISTRICT-WAITOMO COUNTY SEcTION 61, Block VII, Maungamangero Survey District: area, 8.5384 hectares, more or less. Part certificate of title, Volume Ambassador Extraordinary and Plenipotentiary of Iran 495, folio 123, of the South Auckland Land Registry (S.~. Plan 48261). HIS Excellency the Governor-General directs it to be notified that Dated at Wellington this 11th day of May 1976. Mr Ali~Reza Heravi VENN YOUNG, Minister of Lands. presented his Letter of Credence as Ambassador Extraordinary (L. and S. H.O. 4/1001; D.O. 13/178) and Plenipotentiary of Iran 10 New Zealand, at Government House, on Wednesday, 21 April 1976. Dated at Wellington this 11th day of May 1976. Change of Name of the Puketi Pa Historic Reserve B. E. T ALBOYS, Minister of Foreign Affairs.

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby declares that the historic reserve, described in the Schedule hereto, and known as the Puketi Pa Historic Ambassador Extraordinary and Plenipotentiary of Denmark Reserve shall hereafter be known as the Puketi-Parihamori Historic Reserve. HIS Excellency the Governor-General directs it to be notified that SCHEDULE Mr Mogens Warberg TARANAKI LAND DISTRlcr---1NEW PLYMOUTH CITY~PUKETI- presented his Letter of Credence as Ambassador Extraordinary PARIHAMORI HISTORIC RESERVE and Plenipotentiary of Denmark to New Zealand, at Govern­ ment House, on Wednesday, 21 April 1976. SECTION 1 (formerly part Lot 21, D.P. 4911, being part Sec­ tion F) and Allotment Y, New Plymouth Town Belt: area, Dated at Wellington this 11th day of May '1976. 4.8950 hectares, more or less (S.~. Plans 2640 and 10364). B. E. TALBOYS, Minister of Foreign Affairs. 'Dated at Wellington this 6th day of May '1976. VENN YOUNG, Minister of Lands. (L. and S. flO. 187; D.O. 13/2) The Mana College Board of Governors Notice 1976 PURSUANT to section 50 of the Education Act 1964, the State Forest Land Set Apart as a Recreation Area Minister of Education hereby gives the following notice. PURSUANT to section 63D of the Forests Act 1949, the Minister NOTICE of Forests hereby sets apart the land described in the Schedule 1. (1) This notice may be cited as the Mana College Board hereto as a recreation area available for public recreation. of Governors Notice 1976. (2) This notice shall come into force on 1 June 1976. SCHEDULE 2. The Board of Governors of Mana College shall be con­ NORm AUCKLAND LAND DISTRICT...... ,AUCKLAND CoNSERVANCY­ stituted as follows: ROONEY COUNTY (a) One member appointed by the Wellington Education SECTION 15, Block X, Tauhoa Survey District: area, 607.0284 Board; hectares, more or less. (b) One member elected by the teachers of the school; (c) Six members elected by the parents of pupils attending As shown on plan N. 33/4 deposited in the Head Office of the school; the New Zealand Forest Service at Wellington. (d) One member elected by the school committee of Titahi Dated at Wellington this 27th day of April '1976. Bay Intermediate School; VBNN YOUNG, Minister 'Of Forests (e) One member elected by the school committees of Whitby, Plimmerton, 'Pauatahanui, Porirua, Pukerua Bay, and (F.S. 6/1/29; L. and S. H.O. 22/1493!7l Paremata State primary schools, and Titahi Bay Inter­ mediate School; (f) One member appointed by the Porirua City Corporation. Revocation and Substitulton of Notice Setting Apart State 3. This notice is in substitution for the Mana College Board Forest Land as a Recreation Area of Governors Order 1964*. Dated at Wellington this 3rd day of May 1976. 'PURSUANT to secti'on 21 of the Forests Act 1949, the notice published in the New Zealand Gazette of the 4th day of L. W. GANDAR, Minister of Education. March 1976 at pag:: 456, setting apart State forest land as *Gazette, No. 24, 23 April 1964, p. 700 20 MAY THE NEW ZEALAND GAZETTE 1129

Post Office Bonus Bonds-Weekly Prize Draw, No.3, May 3. The roads specified in the Second Schedule hereto are 1976 hereby declared to be 70-kilomctres-an"hour speed limit areas for the purposes of regulation 27 A of the Traffic Regulations PURSUANT to the Post Office Act -1959, notice is hereby given 1956*. that the result of the weekly prize draw No. 3 for 15 May 4. The Traffic (Tauranga City) Notice No.1, 1975, dated 1976 is as follows: the 15th day of April 1975t, under section 52 of the Trans­ One prize of $6,000: 0% 703260. port Act 1962, and regulation 27A of the Traffic Regulations H. C. TEMPLETON, Postmaster-General. 1956*, which relates to roads situated within Tauranga City, is hereby revoked.

Declaring Land Owned by the Crown to be Vested in the FIRST SCHEDULE Waikato Hospital Board SITUATED within Tauranga City: No. 2 State Highway (Pokeno-Wellington via Gisborne): PURSUANT to section 68 of the Hospitals Act 1957, the Minister from the northern end of the Hairini Bridge to a point 100 of Health hereby declares the land, described in the Schedule metres mt'asured north-westerly generally along the said State hereto, to be vested in the Waikato Hospital Board in fee highway from the southern confluence of the said State high­ simple for hospital purposes. way with the No. 29 State Highway (Tauranga-Piarere); and from the north-eastern boundary of Tauranga City on the SCHEDULE Maungatapu Peninsula, to a point 180 metres measured s'outh­ SoU'rn AUCKLAND LAND DISTRICT---'RoTORUA CITY westerly gen~rally along the said State highway from the said boundary; and from the western boundary of Tauranga City SECTION 8, Block V, Town of Rotorua, situated in Block 1, to a point 320 metres measured south-easterly along the said Tarawera Survey District: area, 1.7'194 hectares, more or less State highway from the said boundary. (S.O. Plan 40540). . No. 29 State Highway (Tauranga-Piarere): from the south­ Section 78 (formerly Part SectIOn 2), Block 1, Tarawera ern boundary of Tauranga City to a point 160 metres measured Survey District: area, 4.635~ hectares, more or less (S.O. south-westerly along the said State highway from Welcome Plan 4735'1). Bay Road. Dated at Wellington this 5th day of May 1976. Cambridge Road: from a point 900 metres measured south­ T. F. GILL, Minister of Health. westerly generally along the said road from the No. 2 State (H. 87/10/2) Highway (Pokeno-Wellington via Gisborne) to the south­ western boundary of Tauranga City. Cameron Road: from the southern boundary of Tauranga City to 'Oban Road. Queen Elizabeth the Second Arts Council of. New Zeala.nd: Kaitemako Road. Designation of Administrative Local Authonty for Hastmgs Ohauiti Road. Community Arts Council Oropi Road: from a point '160 metres measured south­ westerly generally along the said road from Chadwick Road PURSUANT to section 36 of the Queen Elizabeth the Second to No. 29 State Highway (Tauranga-Piarere). Arts Council of New Zealand Act 1974, I hereby designate Poeke Road. the Hastings City Council to. be the adII?-inistrative loc~l Ranganui Road. authority in respect of the Hastmgs Commumty Arts CouncIl. 'Welcome Bay Road: from the No. 29 State Highway 'Dated at Wellington this 13th day of May 1976. (Tauranga~Piarere) to the eastern boundary of Tauranga City. n. A. HIGHET, Minister for the Arts. Waitaha Road. (I.A. Cu!. 10/6/.8) SECOND SCHBDULE SITUATED within Tauranga City: Queen Elizabeth the Second Arts Council of New Zealand: No. 2 State Highway (Pokeno-Wellington via Gisborne): Designation of Administrative Local Authority for Marl­ from the northern end of the Hairini Bridge to a point 100 borough Community Arts Council metres measured north-westerly generally along the said State highway from the southern confluence of the said State high­ PURSUANT to section 36 of the Queen Elizabeth the Second way with the No. 29 State Highway (Tauranga-Piarere). Arts Council of New Zealand Act 1974, I hereby designate Cambridge Road: from a point 900 metres measured south­ the Blenheim Borough Council to be the administrative local westerly generally along the said road from the No. 2 State authority in respect of the Marlborough Community Arts Highway (Pokeno-Wellington via Gisborne) to the south­ Council. western boundary of Tauranga City. 'Dated at Wellington this 12th day of May 1976. Cameron Road: from the southern boundary of Tauranga KEN COMBER, City to Oban Road. for D. A. Highet, Minister for the Arts. Kaitemako Road: from Welcome Bay to a point 640 metres measured southerly generally along Kaitemako Road from I(I.A. Cu!.10 /6 / 8) Welcome Bay Road. 'Ohauiti Road. Oropi Road: from a point 160 metres measured south­ Queen Elizabeth the Second Arts Council of New Zealand: westerly generally along the said road from Chadwick Road Designation of Administrative Local Authority for Nelson to No. 29 State Highway (Tauranga-Piarere). Provincial Arts Council Welcome Bay Road: from the No. 29 State Highway (Tauranga-Piarere) to a point 160 metres measured westerly PURSUANT to section 36 of the Queen Elizabeth the Second generally along the said road from Waitaha Road. Arts Council of New Zealand Act '1974, I hereby designate Dated at Wellington this 10th day of May 1976. the Nelson City Council to be the administrative local author­ ity in respect of the Nelson Provincial Arts Council. J. B. GORDON, for Minister of Transport. Dated at Wellington this 12th day of May 1976. *S.R. 1956/217 (Reprinted with Amendments No. 1 to 16: S.R. 1968/32) KEN COMBER, Amendment No. 17: S.R. 1%9/54 for D. A. Highet, Minister for the Arts. Amendment No. 18: S.R. 1969/115 (LA. Cu!. 10/6/8) Amendment No. 19: S.R. 1970/'157 Amendment No. 20: S.R. 1970/272 Amendment No. 21: S.R. '1972/117 The Traffic (Tauranga City) Notice No.1, 1976 Amendment No. 22: S.R. 1972/83 Amendment No. 23: S.R. 1972/252 PURSUANT to the Transport Act '1%2, the Minister of Trans­ Amendment No. 24: S.R. 1973/95 port hereby gives the following notice. Amendment No. 25: (revoked by S.R. 1973/3'16) Amendment No. 26: S.R. 1973/316 NOTICE Amendment No. 27: S.R. 1974/251 1. This notice may be cited as the Traffic (Tauranga City) Amendment No. 28: S.R.1974/273 Amendment No. 29: S.R. 1974/323 Notice No.1, '1976. Amendment No. 30: S.R. 1975/195 2. The roads specified in the First Schedule hereto are hereby excluded from the limitation as to speed, imposed tNew Zealand Gazette, No. 35, 23 April 1975, Vo!. I, p. 925 by section 52 of the Transport Act 1%2. (IT. 29/2/231) 1'1'30 THE NEW ZEALAND GAZETIE No. 58

westerly generally along the Teddington-Purau Road from The Traffic (Waipa County) Notice No.3, 1976 the north-eastern end of Andersons Road. PURSUANT to the Transport Act 1%2, the Minister of Trans­ port hereby gives the following notice. SECOND SCHEDULE SITUATED within Mount Herbert County at Charteris Bay and NOTICE Church Bay: '1. This notice may be cited as the Traffic (Waipa County) Teddington-Purau Road: from a point 80 metres measured Notice No.3, 1976. south-westerly generally along the Teddington-Purau Road 2. The road specified in the Schedule here~o. is hereby from James Drive to a point 50 metres measured north~rIy dcclared to be a 70-kilometres-an-hour speed limIt area for nenerally along the Teddington-Purau Road from BayvlCw the purposes of regulation 27A of the Traffic Regulations 1956*. Road and from a point 720 metres measured south-we6terly gener~lly along the Teddington-Purau Road from the SCHEDULE north-eastern end of Andersons Road to a point 800 metres SITUATED within Waipa County at Te Kowhai : measured south-westerly generally along the Teddington-Purau Road from the south-western end of Andersons Road. Horotiu-Whatawhata Road: from a point 160 metres measured northerly generally along the said road from Ngarua­ Dated at Wellington this 10th day of May 1976. wahia - Te Kowh'ai Road to a point 560 metres measured J. B. GORDON, for Minister of Transport. southerly generally along the said road from Bedford Road. *S.R. 1956/217 (Reprinted with Amendment No.1 to 16: Dated at Wellington this 10th day of May 1976. S.R. 1%8 / 32) J. B. GORDON, for Minister of Transport. Amendment No. 17: S.R.l%9/54 Amendment No. 18: S.R. 1%9/115 *S,R. 1956/217 (Reprinted with Amendment No. 1 to 16: Amendment No. 19: S.R. '1970/157 S.R. 1%8/32) Amendment No. 20: S.R. 1970/272 Amendment No. 17: S,R. 1%9 / 54 Amendment No. 21: S.R.1971/U7 Amendment No. 18: S.R.1%9/115 Amendment No. 22: S.R. 1972/83 Amendment No. 19: S.R. 1970/157 Amendment No. 23: S.R. '1972/252 Amendment No, 20: S,R. '1970/272 Amendment No. 24: S.R. 1973/95 Amendment No. 21: S.R. 1971/117 Amendment No. 25: (revoked by S.R. 1973/316) Amendment No. 22: S.R.1972/83 Amendment No. 26: S.R. 1973/316 Amendment No. 23: S.R. 1972/252 Amendment No. 27: S.R. 1974/251 Amendment No. 24: S.R.1973/95 Amendment No. 28: S.R. 1974/273 Amendment No. 25: (revoked by S.R.1973/316) Amendment No. 29: S.R. 1974/323 Amendment No. 26: S.R. 1973/316 Amendment No. 30: S.R.1975/'195 Amendment No. 27: S.R.1974/251 Amendment No. 28: S.R. 1974/273 tNew Zealand Gazette, No. 69, 9 November 1950, Vol. III, Amendment No. 29: S.R. 1974/323 p.l%O Amendment No. 30: S.R.1975/195 tNew Zealand Gazette, No. 68, 6 November 1958, Vol. III, p. 1565 (TT. 29/1/Waipa County) §New Zealand Gazette, No. 100, 16 December 1971, Vol. III, p.2909 (IT. 29/2/Mount Herbert County) The Traffic (Mount Herbert County) Notice No.1, 1976 The Traffic (Taieri County) Notice No.1, 1976 PURSUANT to the Transport Act 1%2, the Minister of Trans­ port hereby gives the following notice. PURSUANT to the Transport Act 1962, the Minister of Trans­ port hereby gives the following notice. NOTICE NOTICE '1. This notice may be cited as the Traffic (Mount Herbert 1. This notice may be cited as the Traffic (Taieri County) County) Notice No.1, 1976. Notice No.1, 1976. 2. The roads specified in the First Schedule hereto are 2. The roads specified in the First Schedule hereto are hereby declared to be closely populated localities for the hereby declared to be closely populated localities for the purposes of section 52 of the Transport Act 1962. purposes of section 52 of the Transport Act 1%2. 3. The roads specified in the Second Schedule hereto are 3. The road specified in the Second Schedule hereto is hereby declared to be 70-kilometres-an-hour speed limit areas hereby declared to be a 70-kilometres-an-hour speed limit for the purposes of regulation 27 A of the Traffic Regulations area for the purposes of regulation 27A of the Traffic Regula­ 1956*. tions 1956 *. 4. The Traffic (Mount Herbert County) Notice 1950, dated 4. The Traffic (Taieri County) Notice 1%6, dated the 13th the 31st day of October 1950t, under section 36 of the Trans­ day of January 1966t, under section 52 of the Transport port Act 1949, and the Traffic (Mount Herbert County) Act 1962, and regulation 27 of the Traffic Regulations 1956*, Notice 1958, dated the 29th day of October 1958t, under which relates to roads situated in Taieri County, is hereby regulation 27 of the Traffic Regulations 1956*, and the Traffic revoked. (Mount Herbert County) Notice No.2, 1971§, dated the 8th day of December '1971 under section 52 of the Trans­ FIRST SCHEDULE port Act 1%2, which relate to roads situated within Mount Herbert County, are hereby revoked. SITUATED within Taieri County at WaldronvilIe: Canberra Crescent. 'Delta Drive. FIRST SCHEnULE 'Valiant Road. SITUATED within Mount Herbert County at Charteris Bay and Vampire Road. Church Bay: Viscount Road. Vulcan Road. Andersons Road. Bayview Road: from the Teddington-Purau Road to a point SECOND SCHEDULE 750 metres measured north-easterly generally along Bayview Road from the Teddington-Purau Road. SITUATED within Taieri County at WaldronvilIe: Emerson Crescent. Brighton Road: from a point 100 metres measured west­ Hunter Road. erly generally along the said road from Viscount Road to a IJames Drive. point· 80 metres measured easterly generally along Brighton Teddington-Purau Road: from the western boundary of Road from Vulcan Road. 'Lyttelton Borough at Diamond Harbour to a point ,80 metres Dated at Wellington this 14th day of May 1976. measured south-westerly generally along the Teddington­ 'Purau Road from James 'Drive, and from a point 50 metres J. B. GORDON, for Minister of Transport. measured northerly generally along the Teddington-Purau Road *S:R. 1956/217 (Reprinted with Amendment No. 1 to 16: from Bayview Road to a point 720 metres measured south- S.R. 1%8/32) 20 MAY THE NEW ZEALAND GAZETTE 1:131

Amendment No. 17: S.R. '1969/54 Te Aute College Board of Governors Notice 1976 Amendment No. 1.8: S.R. 1969/115 Amendment No. 19: S.R. 1970/157 PURSUANT to section 5'1 of the Education Act 1964, the Amendment No. 20: S.R. 1970/272 Minister of Education hereby gives the following notice. Amendment No. 21: S.R. 1971/117 Amendment No. 22: S.R. 1972/83 NOTICE Amendment No. 23: S.R. 1972/252 1. (1) This notice may be cited as the Te Aute College Amendment No. 24: S.R. 1973/95 Board of Governors Notice 1976. Amendment No. 25: (revoked by S.R. 1973/316) (2) This notice shall come into force on the 12th day of Am~ndment No. 26: S.R. 1973/316 July 1976. Amendment No. 27: S.R. 1974/251 Amendment No. 28: S.R. 1974/273 2. There shall be :l Board of Governors for Te Aute Col­ Amendment No. 29: S.R. 1974/323 lege which shall be constituted as follows: Amendment No. 30: S.R. 1975/195 (a) One member appointed by the Hawke's Bay Education Board; tNew Zealand Gazette, No.3, 27 January 1966, Vol. '1, p. 83 (b) Five members elected by the parents of pupils attending (IT. 29/2/Taieri County) or likely to attend Te Aute College in 1977 or 1978; (c) One member elected by the teachers of Te Aute College; (d) Four members appointed by the Te Aute Trust Board. 3. Te Aute College shall cease to be controlled by the Te Aute Trust Board and the sole control of that school shall be vested in the Board of Governors constituted by clause 2 of this notice. Dated at Wellington this 6th day of May 1976. L. W. GANDAR, Minister of Education. The Traffic (Taupo Borough) Notice No.1, 1976 PURSUANT to the Transport Act 1962, the Minister of Trans­ port hereby gives the following notice. Maori Land Development Notice NOTICE PURSUANT to section 332 of the Maori Affairs Act 1953, the 1. This notice may be cited as the Traffic (Taupo BoroughJ Maori Land Board hereby gives notice as follows. Notice No.1, 1976. 2. The roads specified in the First Schedule hereto are NOTICE hereby excluded from the limitation as to speed imposed by 1. This notice may be cited as Maori Land Developmcnt section 52 of the Transport Act 1962. Notice Gisborne 1976, No.3. 3. The roads specified in the Second Schedule hereto are hereby declared to be 70-kilometres-an~hour speed limit areas 2. The notice referred to in the First Schedule hereto is for the purposes of regulation 27A of the Traffic Regulations hereby revoked. 1956.* 3. The land described in the Second Schedule hereto is 4. The Traffic (Taupo Borough) Notice No.1, 1970, dated hereby released from Part XXIV of the Maori Affairs Act the 14th day of May '1970t, under section 52 of the Trans­ 1953. port Act 1962, which relates to roads situated within Taupo Borough at Nukuhau, is hereby revoked. FIRST SCHEDULE Date of Notice Reference Registration No. FIRST SCHEDULE 17 March 1972 Gazette, No. 29, 29 March 278424 SITUATED within Taupo Borough at Nukuhau: 1972, p. 693 No. 1 State Highway (Awanui-Bluff): from the northern boundary of Taupo Borough to a point '100 metres measured SECOND SCHEDULE northerly generally along the said State highway from Norman HAWKE'S BAY LAND DISTRICT Smith Street: ALL those pieces of land described as follows: Acacia Bay Road. A. R. P. 'Being Kaihua Road. Norman Smith Street. 50 2 5.1 Waihua A5 (formerly Waihua lC6A), situated Woodward Street. in Block XIV, Waihua Survey District. Con­ solidation order dated 12 September 1941. SECOND SCHEDULE 244 1 20.9 Waihua A8 (formerly part Waihua 16B) situated in Block XIV, Waihua Survey District. Con­ SITUATED within Taupo Borough at Nukuhau: solidation order dated 12 September 1941. Acacia Bay Road: from Norman Smith Street to Kaihua 44 2 6.4 Waihua A35 (formerly part Waihua 2e9) Road. situated in Block XI, Waihua Survey District. Kaihua Road. Consolidation order dated 12 September 1941. N orman Smith Street. Dated at Wellington this 12th day of May 1976. Woodward Street. For and on behalf of the Maori Land Board: Dated at Wellington this 7th day of May 1976. E. W. WILLIAMS, Deputy Secretary for Maori Affairs. J. B. GORDON, for Minister of Transport. (M.A. B.O. 15/4/86; D.O. 14/3/48) *S.R. 1956/217 (Reprinted with Amendment No. 1 to 16: S.R. 1968/32) Amendment No. 17: S.R.I969/54 Amendment No. 18: S.R.I969/115 Amendment No. 19: S.R. 1970/157 Amendment No. 20: S.R. 1970/272 Maori Land Development Notice Amendment No. 21: S.R. 1971/'1l7 Amendment No. 22: S.R. 1972/83 PURSUANT to section 332 of the Maori Affairs Act 1953, Amendment No. 23: S.R. 1972/252 the Maori Land Board hereby gives notice as follows. Amendment No. 24: S.R. 1973/95 Amendment No. 25: (revoked byS.R. 1973/316) NOTICE Amendment No. 26: S.R. 1973/316 1. This notice may be cited as Maori Land Development Amendment No. 27: S.R. 1974/251 Notice Gisborne 1976, No.2. Amendment No. 28: S.R. 1974/273 2. The notice referred to in the First Schedule hereto is Amendment No. 29: S.R. 1974/323 hereby revoked. Amendment No. 30: S.R. 1975/'195 3. The land described in the Second Schedule hereto is tNew Zealand Gazette, No. 29, 21 May 1970, Vol. II, p. 889 hereby released from Part XXIV of the Maori Affairs Act (IT. 29/2/Taupo Borough) 1953. 1132 THE NEW ZEALAND GAZEttE No. 58

FIRST SCHEDULE hereby set apart as a Maori reservation for the purpose Date of Notice Reference Registration No. of a landing reserve and plantation reserve for the common use and benefit of Ngati Karenga hapu. 17 March 1972 Gazette, No. 29, 29 March 278426 1972, p. 693 SCHBDULE SECOND SCHEDULE SoUTH AUCKLAND LAND DISTRICT HAWKE'S BAY LAND DISTRICT ALL that piece of land situated in Block IV, Horohoro Survey District, and described as follows: ALL those pieces of land described as follows: A. R. P. Being A. R. P. Being 1 0 07.1 Part Te Koutu E Section No. 141B (Reserves) 78 2 25.5 Waihua A32 (formerly part Waihua 2Cll and (4226 m2)' (Landing and Railway) as described in Parti- all Waihua 2C12) situated in Block XI, Wai­ tion Order of the Maori Land Court, dated hua Survey District. Partition order dated 7 22 April 1955, and shown on plan M.L. 19095. October 1960. 16 0 21 Waihua A36 (formerly Waihua 2C8) situated in Dated at Wellington this 7th day of May 1976. Block XI, Waihua Survey District. Consolida­ E. W. WILLIAMS, Deputy Secretary for Maori Affairs. tion order dated 12 September 1941. 10 0 33 Waihua A37B (formerly part Waihua 2C6D) (M.A. H.O. 21/3/807; D.O. Rotorua Appln.) situated in Block XI, Waihua Survey District. Partition order dated 7 March 1946. 7 2 15 Waihua A39 (formerly Waihua 2C6C) situated Setting Apart Maori Freehold Land as a Maori Reservation in Block XI, Waihua Survey District. Con­ solidation order dated 12 September 1941. PURSUANT to section 439 of the Maori Affairs Act 1953, the 17 2 0 Waihua A40B3 (formerly part Waihua 2C6B) Maori freehold land, described in the Schedule hereto, is situated in Block XI, Waihua Survey District. hereby set apart as a Maori reservation as an historic burial Partition order dated 25 February 1960. ground for the Maori people of New Zealand. Dated at Wellington this 12th day of May 1976. SCHBDULE For and on behalf of the Maori Land Board: NORTH AUCKLAND LAND DISTRICT E. W. WILLIAMS, Deputy Secretary for Maori Affairs. ALL that piece of land situated in Block I of the Hokianga (M.A. H.O. 15/4/83; D.O. 14/3/38) Survey District, and Block XIV of the Whangape Survey District, and described as follows. Area Setting Apart Maori Freehold Land as a Maori Reservation ha Being 17.40148 Ototope C as described in Order of Investigation PURSUANT to section 439 of the Maori Affairs Act 1953, of the Maori Land Court, dated 9 December the Maori freehold land, described in the Schedule hereto, 1897. is hereby set apart as a Maori reservation for the purpose of a landing reserve and plantation reserve for the common Dated at Wellington this 30th day of April 1976. use and benefit of Ngati Karenga hapu. E. W. WILLIAMS, Deputy Secretary for Maori Affairs. (M.A. 21/1/343) SCHEDULE SOUTH AUCKLAND LAND DISTRICT ALL that piece of land situated in Block XIII, Rotoiti Survey Maori Land Development Notice District, and described as follows: A. R. P. Being PURSUANT to section 332 of the Maori Affairs Act 1953, o 0 04.1 Part Te Koutu E Section No. 141B (Reserves) the Maori Land Board hereby gives notice as follows. 2 (104 m )' (Landing and Railway), as described in Parti­ tion Order of the Maori Land Court, dated NOTICE 22 April 1955, and shown on plan M.L. 19095. 1. This notice may be cited as Maori Land Development Dated at Wellington this 7th day of May '1976. Notice Whangarei 1976, No. 19. E. W. WILLIAMS, DepuJ;y Secretary for Maori Affairs. 2. The notice referred to in the First Schedule hereto is hereby revoked. (M.A. H.O. 21/3/807; D.O. Rotorua Appln.) 3. The land described in the Second Schedule hereto is hereby released from Part XXIV of the Maori Affairs Act 1953. Setting Apart Maori Freehold Land as a Maori Reservation FIRST SCHEDULE PURSUANT to section 439 of the Maori Affairs Act 1953, Date of Notice Reference Registration No. the Maori freehold land, described in the Schedule hereto, is hereby set apart as a Maori reservation for the purpose 10 September 1947 Gazette, No. 55, 18 Sep­ K. 31665 of a landing reserve and plantation reserve for the common tember 1947, p. 1351 use and benefit of Ngati Karenga hapu. SECOND SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land described as follows: ALL that piece of land situated in Block XIII, Rotoiti Survey District, and described as follows: A. R. P. Being 3 24 Whirinaki 3A2, situated in Block I, Waoku Sur­ A. R. P. Being vey District. All certificate of title No. 19C/364. o 0 04.2 Part Te Koutu E Section No. 141B (Reserves) 20 0 28 Whirinaki 3A3B, situated in Block I, Waoku 2 (106 m )' (Landing and Railway), as described in Parti­ Survey District. Partition order dated 12 tion Order of the Maori Land Court, dated January 1912. 22 April 1955, and shown on plan M.L. 19095. 19 16 Part Whirinaki 3B17 (formerly 3B3), situated in Dated at Wellington this 7th day of May 1976. Block I, Waoku Survey District. Partition order dated 25 January 1956. E. W. WILLIAMS, Deputy Secretary for Maori Affairs. 7 37 Whirinaki 4E2G, situated in Block I, Waoku (M.A. H.O. 21/3/807; D.O. Rotorua Appln.) Survey District. All certificate of title No. 19C/ 726. Dated at Wellington this 12th day of May 1976. Setting Apart Maori Freehold Land as a Maori Reservation For and on behalf of the Maori Land Board: PURSUANT to section 439 of the Maori Affairs Act 1953, the E. W. WILLIAMS, Deputy Secretary for Maori Affairs. Maori freehold land, described in the Schedule hereto, is (M.A. H.O. 61/3; D.O. 19/1; 19jE/21) 20 MAY THE NEW ZEALAND GAZETIE H33

Maori Land Development Notice 3. So much of the notice, dated the 8th day of May 1%8t, which relates to the classification of the road, described in the Schedule hereto, is hereby revoked. PURSUANT to section 332 of the Maori Affairs Act 1953, the Maori Land Board hereby gives notice as follows. SCHEDULE WAITEMATA Cny NOTICE 1. This notice may be cited as Maori Land Development Roads Classified in Class One Notice Hamilton 1976, No.8. SITUATED within Waitemata City at Lincoln: 2. The notice referred to in the First Schedule hereto is Lincoln Road. hereby amended by omitting all reference to the land des­ Dated at Wellington, this 13th day of May 1976, cribed in the Second Schedule hereto. 3. The land described in the Second Schedule hereto is D. S. ANDERSON, for Secretary for Transport. hereby released from Part XXIV of the Maori Affairs Act *S.R. 1974/218 1953. Amendment No. '1: S.R. 1974/309 tNew Zealand Gazette, No. 28, 16 May 1%8, Vol. II, p, 796 FIRST SCHEDULE (IT. 28/8/Waitemata City) Date of Notice Reference Registration No. 12 January 1956 Gazette, 19 January 1956, S. 102418 N atl'onal Roads Board: Notice Partially Revoking Declara- No.3, p. 47 tion of State Highway to be a limited Access Road

SECOND SCHEDULE PURSUANT to 5ubsection (5) of section 4 of the Public Works Amendment Act 1963, the National Roads Board hereby SOUill AUCKLAND 'LAND DISTRICT revokes its resolution of 20 February 1974*, pursuant to sec­ ALL that piece of land described as follows: tion 4 of the Public Works Amendment Act 1%3, declaring Area that part of No. 57A State Highway ('Palmerston North to ha Being Manawatu Gorge) from its junction with Forest Hill Road to the Kairanga County boundary and from its junction with 222.5771 Rangitoto Tuhua 36A2A2C, situated in Block XVI, Gardeners Road to its junction with No. 3 State Highway, Pakaumanu Survey District, and Block II, as more particularly shown on sheets 1 and 2 of plan M.O.W. Ongarue Survey District. Partition Order dated 35871 and the accompanying Schedule held in the office 19 January 1956. of the Resident Engineer, Ministry of Works and Development, Dated at Wellington this 14th day of May 1976. Palmers ton North, and there available for public inspection, For and on behalf of the Maori Land Board: to be a limited access road in so far as it affects that part of the limited access road declaration of the s'aid No. 57A E. W. WILLIAMS, Deputy Secretary for Maori Affairs. State Highway for its full width from a point 10 metres on (M.A. H.O. 62/25; D.O. 25/123) the Palmerston North side of the junction point of the bound­ ary between Lot 11 and Lot 12, D.P. 4945 (CT500/271) and the State highway to a point 10 metres from the same licensing Roger Owen Thain to Occupy a Site for a Boat boundary junction point on the opposite side. Mooring at Motunau River Dated at Wellington this 17th day of May 1976. D. J. CHAPMAN, Secretary. PURSUANT to section 162 of the Harbours Act 1950, I, Owen John Conway, of the Ministry of Transport, in exercise of *New Zealand Gazette, No. 24, 14 March 1974, p. 477 powers delegated by the Minister of Transport, hereby license (72/57A/9A/5) and permit Roger Owen Thain (hereinafter called the licensee, which term shall include his administrators, executors or assigns, unless the context requires a different construction) Notice Declaring Lands to be Infected Areas Under Potato to use and occupy a part of the bed of the Motunau River Cyst Nematode Regulations 1974 (No. 1442 Ag. 61422) as shown on plan marked M.n. 12495 and deposited in the office of the Ministry of Transport at Christchurch, for the PURSUANT to regulation 3 (1) of the Potato Cyst Nematode purpose of maintaining thereon a boat mooring as shown on Regulations 1974, notice is hereby given that the following the said plan, such licence to be held and enjoyed by the lands are declared to be infected areas: licensee upon and subject to the terms and conditions set forth in the Schedule hereto, (b) Other land within a radius of 30 kilometres of land declared as infected- SCHEDUI;E (i) An area of 13 acres and 30 perches, more or less, situated south-east of and adjoining the junction CONDITIONS of Woodlands Road and Upper Queen Street, 1. This licence is subject to the Foreshore Licence Regula­ Pukekohe, being part Lot 3, D.P. 22265, and being tions 1%0, and the provisions of those regulations shall, so part Allot. 49, Parish of Pukekohe, C.T. 1146/37 far as applicable, apply hereto. (Auckland Registry). 2. The term of the licence shall be 1 year from the 1st day (ii) An area of 1 rood and 32 perches, more or of November 1975. or less, situated south of the adjoining Woodlands Road, Pukekohe, being Lot 1, D.P. 41780, and being 3. The premium payable by the licensee shall be twenty part Allot. 49, Parish of Pukekohe. C.T. 1118(87 dollars ($20) and the annual sum so payable by the licensee (Auckland Registry). shall be ten dollars ($10); provided always that the Minister may review the annual sum payable at the end of the first These areas were previously declared as (a) (i) and (ii) year or any subsequent year of the said term. in notice No. 1382. Dated at Wellington this 11th day of May '1976. *This notice to be read together with notice No. 949, dated 15 October 1974, notice No. 1241, dated 17 September O. J. CONWAY, for Secretary for Transport. 1975, and notice No. 1382, dated 25 March 1976. (M.O.T. H.O. 43/52/8/12; S,R. 43/3) Dated at Wellington this 14th day of May 1976. A. T. JOHNS, Director-General of Agriculture and Fisheries. The Road Classification (Waitemata City) Notice No.1, 1976 *New Zealand Gazette 1974, p. 2443 PURSUANT to regulation 3 of the Heavy Motor Vehicle Regula­ New Zealand Gazette 1975, p. 2143 tions '1974*, the Secretary for Transport hereby gives the New Zealand Gazette 1976, p. 712 following notice. ------~------NOTICE Notifying the Acquisition of Land by Way of Exchange for 1. This notice may be cited as the Road Classification State Forest Land in the Hawke's Bay Land District (Waitemata City) Notice No.1, 1976. 2. The Waitemata City Council's proposed classification of NanCE is hereby given that the Minister of Fores'ts has the road, as set out in the Schedule hereto, is hereby approved. acquired the area described in the First Schedule hereto as C 1I1!34 THE NEW ZEALAND GAZETTE No. 58

State forest land, by way of exchange for the area described The State Insurance General Manager. in the Second SChedule hereto, pursuant to section 22 of P. & I. Services Limited. the Forests Acts Act 1949. Dated at Wellington this 8th day of May 1976. K. A. SANDFORD, FIRST SCHEDULE Chairman, Accident Compensation Commission. HAWKE'S BAY LAND DISTRICf--

Consenting to Raising of Loans by Certain Local Authorities 1. This general determination shall apply to all money, which any local authority has received the sanction of the PURSUANT to the Local Authorities Loans Act 1956, the Board given before the date of this notice to borrow by way undersigned Assistant Secretary to the Treasury, acting under of special loan, other than money borrowed before the 21st powers delegated to the Secretary to the Treasury by the day of May 1976. Minister of Finance, hereby consents to the borrowing by the local authorities mentioned in the Schedule hereto of the 2. An underwriting fee of up to three-quarters of one percent whole or any part of the respective amounts specified in of the amount underwritten may be paid in respect of any that Schedule. money to which this general determination applies. 3. No placement fee shall be paid in respect of any such SCHEDULE money. Amount 4. All sanctions to which this general determination applies Local Authority and Name of Loan Consented to shall be varied accordingly. $ 5. The general determination of the Board, published in the Auckland Harbour Board: Loan No.2, 1976 500,000 Gazette, on the 7th day of June 1973, at page 1076, is hereby Ellerslie Borough Council: consequentially cancelled. Ei:erslie and One Tree Hill Stormwater Drainage Dated at Wellington this 14th day of May 1976. Redemption Loan No.1, 1976 17,270 L. W. ANDERSON, Manawatu County Council: Secretary, Local Authorities Loans Board. Rongotea Sewerage Loan 1976 160,000 Naseby Borough Council: Sewerage Reticulation Loan 1976 150,000 Nelson City Council: Local Authorities Loans Act 1956-Rates of Interest Stormwater Drainage Renewal Loan No.1, 1976 22,600 North Shore Drainage Board: PURSUANT to section 9 (4A) of the Local Authorities Loans Main Works Loan No.8, 1976 208,633 Act 1956 (as inserted by section 4 (3) of the Local Authorities One Tree Hill Borough Council: Loans Amendment Act 1967), notice is hereby given that the Ellerslie and One Tree Hill, Stormwater Drainage Local Authorities Loans Board, acting with the approval of Redemption Loan No.1, 1976 21,660 the Minister of Finance, has determined as follows: Water Supply Reticulation Redemption Loan No.1, 1976 5,470 1. This: general determination shall apply to all money Rangiora County Council: which any local authority has received the sanction of the Pines-Kairaki Sewerage Loan No.2, 1973 82,000 board given before the date of this notice to borrow by way Wallace County Council: of special loan, other than money borrowed before the 21st Rural Housing Loan No. 10, 1976 100,000 day of May 1976. Wellington Harbour Board: 2. The rate or rates of interest that may be! paid by any local Harbour Works Renewal Loan 1976 47,300 authority in respect of any such money borrowed by it, shall Dated at Wellington this 17th day of May 1976. be such as shall not produce to the lender or lenders a rate or rates exceeding the following rates: S. A. MCLEOD, Assistant Secretary to the Treasury. (a) For money borrowed for a period of 1 year, 6.50 percent per annum. (b) For money borrowed for a period of 2 years, 7 percent per annum. (c) For money borrowed for a period of 3 years, 8 percent per annum. Local Authorities Loans Act 1956-General Variation of (d) For money borrowed for a period of 4 years, 8.25 Conditions of Borrowing percent per annum. (e) For money borrowed for a period of 5 years, 9.25 PURSUANT to section 9 (4A) of the Local Authorities Loans percent per annum. Act 1956 (as inserted by section 4 (3) of the Local Authorities (f) For money borrowed for any period of 6 years or more, Loans Amendment Act 1967), notice! is hereby given that the 9.50 percent per annum. Local Authorities Loans Board, acting with the approval of 3. All sanctions to which this determination applies shall be the Minister of Finance, has determined as follows: varied accordingly. 1. This general determination shall apply to all money 4. The general determination made by the Board and pub­ which any local authority has received the sanction 'of the lished in the Gazette, on the 2nd day of March 1976, at page Board given before the date of this notice to borrow by way 449, is hereby consequentially cancelled. of special loan, except money borrowed before the 19th day of February 1976 (which day is hereinafter referred to as "that Dated at Wellington this 14th day of May 1976. date"), and except also money borrowed on or after that date L. W. ANDERSON, for the purposes of completing work already under con­ Secretary, Local Authorities Loans Board. struction, carrying out work under any contract let, or (T. 80/3/6) discharging any legal liability incurred in each case before that date. 2. No money to which this general determination applieS, The Standards Act 1965-Standard Specification Proposed for shall be borrowed before the 31st day of March 1977 unless Revocation specific approval for such borrowing is first obtained from the Board. NOTICE is hereby given that the New Zealand standard 3. All sanctions to which this general determination applies specification, listed in the Schedule hereto, has been reviewed shall be varied acoordingly. by a committee of the Standards Council and has been re­ 4. The general determination of the Board published in the commended for revocation, pursuant to the provisions of the Gazette, on the 19th day of February 1976, at page 380, is Standards Act 1965. hereby consequentially cancelled. Any person who may be affected by the proposal to revoke this standard specification, and who wishes to object to its Dated at Wellington this 14th day of May 1976. revocation, is invited to submit comments to the Standards L. W. ANDERSON, Association of New Zealand, Private Bag, Wellington, not Secretary, Local Authorities Loans Board. later than 17 June 1976. SCHEDULE Number and Title of Standard Specification NZS 900:1965 (BS 509:1964) Acetone. Metric units. Local Authorities Loans Act 1956-Underwriting Fees NOTE-A later edition of this British standard has been proposed for endorsement as suitable for use in New Zealand. PURSUANT to section 9 (4A) of the Local Authorities Loans Act 1956 (as inserted by section 4 (3) of the Local AuthoritieS: Dated at Wellington this 17th day of May 1976. Loans Amendment Act 1967), notice is hereby given that the G. H. EDWARDS, Director, Local Authorities Loans Board, acting with the approval of Standards Association of New Zealand. the Minister of Finance, has determined as follows: (S.A. 114/2/6) 1\136 THE NEW ZEALAND GAZETTE No. 58

The Standards Act 1965-Draft New Zealand Standard Specifications Available for Comment PURSUANT to subsection (3) of section 23 of the Standards Act 1965, notice is hereby given that the draft New Zealand standard specifications, listed in the Schedule hereto, are being circulated. All persons who may be affected by these specifications, and who desire to comment thereon may, upon application, obtain copies at the prices shown in the second column of the said Schedule, from the Standards Association of New Zealand, World Trade Center, 15-23 Sturdee Street (or Private Bag), Wellington 1. T~e closing dates for the receipt of comment are shown in the third column of the said Schedule. SCHEDULE Price Closing Reference No. and Title of Draft of Copy Date $ DZ 5234 Safety requirements for power mowers. (Superseding NZS 2011) 1.25 10 July 1976 DZ 5804 Safety requirements for baby carriages. (Superseding NZS 2802) .. 90e 1 July 1976 DZ 8704 Fabrics for children's night clothes having low fire risk. .. 50c 19 July 1976 DZ 8705 Children's night clothes having low fire risk. 95c 19 July 1976 DZ 8706 Classification and labelling requirements for children's night clothes having low fire risk. 50c 19 July 1976 Dated at Wellington this 17th day of May 1976. G. H. EDWARDS, Director, Standards Association of New Zealand. (S.A. 114/2/8)

Notice Under the Regulations Act 1936 PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Title or Subject-matter Serial of (Postage Number Enactment Free) Penal Institutions Act 1954 Penal Institutions Notice (No.2) 1976 1976/125 10/5/76 10c Primary Products Marketing Act 1953 .. Pork Marketing Board Regulations 1973, Amendment 1976/126 17/5/76 10c No.2 Section 15A, Maori Reserved Land Act Mawhera Incorporation Order 1976 1976/127 17/5/76 15c 1955 Section 3 (5), Private Investigators and Private Investigators (Exclusion of Occupations) Order 1976/128 17/5/76 10c Security Guards Act 1974 1976 Education Act 1964 .. Education (Salaries and Staffing) Regulations 1957, 1976/129 17/5/76 lOe Amendment No. 13 Social Security Act 1964 Social Security (Immunisation Benefit) Order 1976 .. 1976/130 17/5/76 lOe Copies can be purchased from Government Publications Bookshops-Housing Corporation of New Zealand Building, Rutland Street (P.O. Box 5344), Auckland 1; Barton Street (p.O. Box 857), Hamilton; Mulgrave Street (Private Bag), Wellington 1; World Trade Center, Cubacade, Wellington 1; Rutherford House, Wellington 1; 130 Oxford Terrace (private Bag), Christchurch 1; T. and G. Building, Princes Street (p.O. Hox 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial numbers. A. R. SHEARER, Government Printer.

Ministry of Works and Development-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value Amount of Name of Works Successful Tenderer Tender Accepted $ Civil Engineering- SH94: construction of Wesney Creek bridge Roxburgh Contractors Ltd. 125,170.32 Development of Jane Housing Block, Wairoa .. N. F. Tong Ltd. 43,710.80 P.S.S.A. Block, Waverley: stormwater sewage and water mains J. C. Mowat and Son Ltd. 42,560.44 Security services, Poro-o-tarao tunnel .. R.A.Odey .. 53,233.25 Building- Rotorua Community College: workshop and ablution block Steens Bros. Ltd. 351,281.00 N. C. McLEOD, Commissioner of Works 20 MAY THE NEW ZEALAND GAZE'ITE 1137

Tariff Notice No. 1976/63-Applications for ApprOI'al NOTICE is hereby given that applications have been made to the Minister of Customs for concessionary entry of the following goods at the rates of Customs Duty shown:

Rates of Duty Appn. Tariff Goods Part No. Item Other II Normal I B.P. I Pref. Ref. 34146 32.09.003 Urethane/polyurethane resins, used in the production of urethane Free* Free* Free* 10.2 coated fabrics 34145 32.09.079 Urethane/polyurethane resins and modifiers (slip agents, dullers and Free* Free* Free* 10.2 feel agents), used in the production of urethane coated fabrics 34208 33.04.029 Alamask CPM, CPM-X, odour control compounds .. .. Free* Free* Free* 10.2 34156 34.02.000 Hostapon CAS, used in the cosmetics industry ...... Free* Free* Free* 10.8 34309 34.02.000 Varisoft 475, used as the basis of a fabric softener .. .. Free* Free* Free* 10.8 34170 38.11.028 Crotothane, a fungicide containing dinocap, used for the control of Free* Free* Free'" 10.2 powdery mildew on apples, pears, etc. 34295 38.11.048 Buctril 20, a weedkiller containing bromoxynil octanoate, for use in Free'" Free'" Free'" 10.2 wheat, barley and other cereals 34211 39.01.012 Phtalopal SEB, used in the manufacture of nitrocellulose lacquers, Free'" Free* .. spirit varnishes, etc. 34246 39.01.012 Trimene base aldehyde an amine condensation product for use as a Free'" Free'" .. rubber accelerator 34157 39.01.022 Melment LIO, L20, L3oo, used in the building industries .. .. Free* Free* .. 34212 39.02.022 Suprapal AP, used in the manufacture of various types of printing Free* Free'" .. inks 34218 39.02.032 Methylon resins 75108, 75121, 75201, 75202, and 75204, used in the Free'" Free'" .. manufacture of adhesives, sealants, surface coatings and paints 34168 39.02.032 Separan AP 273, used as a flocculant .. ., .. .. Free'" Free'" .. 34248 39.02.091 3M Brand Vinyl Mastic electrical tape, when imported in rolls less Free'" Free'" .. than 15 cm in width to be used for protection and insulation of electrical cables 34296 39.02.099 Plyofix edge binding tape ...... Free'" Free'" Free'" 10.2 34229 39.02.131 Scotch Brand Vinyl Mastic electrical tape, used for protection Free'" Free'" .. and insulation of electrical cables 34176 40.10.005 Endless round section belting, 3/16 in. diameter X 40 5/16 in., Free'" Free* .. 3/16 in. diameter x 51! in., 3/16 in. diameter x 561/12 in., used for operating mechanism to zeroise the registers of petrol pumps before a new delivery of petrol is made and/or to operate retract- ing mechanism for draping the hose ...... 34301 41.03.004 Sheep and lambskin leather, dressed, viz: skivers, to be used in Free* Free* Free* 10.2 bookbinding 34228 48.15.009 Honshu glazed transparent paper or glassin, used in the manufacture Free * Free * Free * 10.2 of window envelopes 34207 51.01.004 Yam of man-made fibres (continuous), not put up for retail sale, Free'" Free* Free'" 10.2 viz; lycra, 44 decitex 34177 59.04.009 Piping cord, for use in manufacture of bedspreads .. .. Free* Free* Free'" 10.2 34322 59.05.002 Fyke or eel nets, used in commercial fishing for eels .. .. Free* Free* Free'" 10.2 34307 73.20.002 Carbon steel flanges to specification BS.I0.1962, screwed internally Free* Free* .. with British Standard Threads 32439 73.20.024 QVF glass drainline couplings ...... Free* Free'" . . 34224 74.19.069 Brass fittings for nylon brake tubing ...... Free* Free* Free* 10.2 31730 84.17.128 Serap reclamation machine, Compacta 40 h.p. model, used for the Free* Free* Free* 10.2 reclamation and the re-cycling of waste plastics 34271 84.18.139 Mirco-wyndfilter, Mirco-klean filter cartridges, for filtering liquids .. Free* Free* Free* 10.2 34270 84.18.139 Turno-klean filters, for filtering liquids ...... Free* Free* Free* 10.2 33349 84.21.002 Thayer and Chandler photographic retouch units, for airbrush Free* Free* Free'" 10.2 painting of photographs ...... 34262 84.26.024 Plastic Kadova cheese moulds, liners and lid liners, used in the manu- Free* Free'" 10.3 facture of gouda cheese 34278 84.40.101 Wascator washer extractor WE 40 super, used for washing clothes in Free'" Free* Free'" 10.2 the laundry 33344 84.40.119 Lamson dryset vacuum units, vertical and overhead types, used in the Free'" Free* Free* 10.2 laundry, dry-cleaning and textile trades for the creation of vacuum on clothing presses 34287 84.40.159 Heater battery type 2222, used for Pegg continuous drying and Free* Free* Free* 10.8 finishing machine 34179 84.54.001 Banda spirit duplicators, models Junior 100 HAF and lOOE .. Free* Free* Free'" 10.2 34190 84.56.001 Universal wobbler feeder, to be used in sorting and separating rocks, Free* Free* Free'" 10.2 dirt and rubble before feeding to a crusher 34254 84.59.149 Evasser Flo pads, air pads, bin discharge cones .. .. Free* Free* Free* 10.2 34253 84.59.149 Kool cure ultraviolet curing equipment, for use in drying printing Free* Free'" Free* 10.2 inks 31788 84.59.149 Polypropylene chopping and dispensing machine, used to chop poly- Free* Free* Free* 10.2 propylene fibre into short lengths and to blow these into a concrete mixer 34194 84.59.149 T. D. Williamson scraper passage indicator, used as a mechanical Free* Free'" Free* 10.2 device which is welded onto pipelines and on scraper traps to in- dicate visually when a pipeline scraper (Pig) has passed a certain point or points, or passed into or out of a scraper trap or receiver 34260 84.59.149. V.30 series of Volvo hydraulic pump/motors ...... Free* Free'" Free* 10.2 34201 85.19 Electrical control equipment manufactured by Allen West Simplex- Free'" Free* Free* 10.2 GE Ltd., and Dorman Smith Ltd, to be used as electrical controls for industrial and manufacturing machinery and power dis- tribution 1rl38 THE NEW ZEALAND GAZETTE No. 58

Tariff Notice No. 1976/63-Applications for Approval-continued --- I Rates of Duty I APpn., Tariff Goods Part No. Item I II Normal Other I B.P. I Prel. I Ref. 34251 85.19.059 Klockner Moeller moulded case circuit breakers and interrupters, I Free* Free* Free* 10.2 used for incorporation into electrical switchgear 34193 85.19.059 T. D. Williamson scraper passage indicators, mechanical/electrical Free* Free* Free* 10.2 devices which are welded on scraper traps, to indicate by ringing an alarm bell or operating a solenoid valve or any other function on the pipeline when a pipeline scraper (Pig) has passed a certain point or points, or passed into or out of a scraper trap or receiver

34282 85.19.059 Unelec contactors, for use in motor control equipment " Free* Free * Free* 10.8 34183 85.19.099 Windlass, specifically intended for use with automatic circuit re- Free* Free* Free'" 10.2 closers 34264 85.19.119 3M "Scotchflex" connectors, used for joining multi-cabled Scotch- Free* Free* Free'" 10.2 flex cable 34175 85.22.202 SculJy Metrotech 480 pipe and cable locators, used for location of Free* Free* Free* 10.2 gas and water pipelines 34261 87.01.111 II Grillo self-propelJed tool-carrier, used for market garden inter- Free* Free* Free* 10.2 row cultivation 34203 90.14.009 Automatic pilots, for use in commercial fishing vessels .. Free'" Free* Free'" 10.2 34203 90.14.009 Compasses with a "card" (dial) diameter of not less than 100 mm Free* Free* Free* 10.2 (4 in.), used in commercial fishing vessels 34276 90.24.011 Mould temperature controllers, peculiar to use with plastic injection Free'" Free* Free* 10.2 moulding machines 34167 90.28.009 Meyer sentinel bottle inspectors, as supplied to milk processing - Free* Free* Free* 10.2 plants, soft drink manufacturers, breweries, etc. 34204 90.28.009 Sonar equipment, peculiar to use with commercial fishing vessels and Free'" Free* Free* 10.2 with a c.Lf. value exceeding $200 *or such higher rate of duty as the Minister may in any case decide I Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 10 June 1976. Sub­ missions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comp­ troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 20th day of May 1976. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1976/64-Applications for Approval Declined NOTICE is hereby given that applications for concessionary rates of duty by the approval of the Minister of Customs on goods as follows have been declined:

Applications Advertised Appn. Tariff Goods No. Item Tariff Gazelle Notice No. I No. ~ 33013 29.24.009 Bradophen technical, containing 100% dodecyl-di(-oxyethyl) benzyl-ammonium 1976/41 34, 1 April 1976 chloride p.730 30711 32.09.003 Stahl U4769, U4818, U6366, U6845 ...... , .. 1975/164 110, 11 December 1975, p. 2953 32792 34.02.000 Emmipin KSN60, formulation of specialised detergents · . .. .. 1976/37 30,25 March 1976 p.670 32475 39.07.396 A.R.C. Plastic Can for plastic film goods ...... , .. 1976/31 24, 11 March 1976 p.522 32999 39.07.396 Nylon rings, used in the manufacture of lifejackets .. .. · . · . 1976/41 34, 1 April 1976 p.730 33070 40.09.001 Gates dual line welding hose .. · ...... 1976/41 34, 1 April 1976 p.730 32470 44.15.001 Glograin paper overlay plywood .. . , .. .. · . · . 1976/32 27, 18 March 1976 p.578 31674 48.05.001 Steri-sheet ...... , ...... 1976/10 15, 12 February 1976, p. 321 32989 73.20.009 Ferulok bite type tube fittings .. . , .. · . · . " 1976/41 34, 1 April 1976 p.730 33097 73.27.039 Nickel chrome alloy wire mesh conveyor belt .. .. · . .. 1976/41 34, 1 April 1976 p.730 32163 83.02.099 Adjustable metal stays .. .. · . .. · . · . · . 1976/25 21, 26 February 1976, p. 431 33290 84.59 149 Emez model 30N electro-permanent magnetic bin vibrator and controller .. 1976/44 36, 8 April 1976 • p.772 32084 87.22.048 Benne Marrel high pressure hydraulic parts ...... 1976/26 23, 4 March 1976 p.463 32229 84.63.049 Belt pulley attachments for tractors · . .. · . · . · . 1976/41 34, 1 April 1976 p.730 Dated at Wellington this 20th day of May 1976. J. A. KEAN, Comptroller of Customs. 20 MAY THE NEW ZEALAND GAZETTE 11139

Tariff' Notice No. 1976/65-Applications for Variation of Approval NOTICE is hereby given that applications have been made for variation of a current approval of the Minister of Customs as follows:

Rates of Duty Effective Appn. Tariff Goods Part Listl No. Item n Normal B.P. Other Ref. N°'1 From To , I I Pref. I I I CURRENT APPROVAL: I I 84.61 Cocks and valves: Free Free Free 10.2 Excluding: (6) Valves, ball: 141 1/7/74 .. (a) Screwed, stainless steel and cast carbon steel bodies, 9.52 mm (t in.) to 50.8 mm (2 in.) B.S.P. (other than multiport and jacketed types) (b) Screwed, brass or bronze, sizes 12.7 mm (t in.), I 19.05 mm (t in.) and 25.4 mm (1 in.) B.S.P. (c) Flanged, cast stainless steel, I I I or cast steel, sizes 50.8 I I mm (2 in.), 76.2 mm (3 in.), 101.6 mm (4 in.), 152.4 mm (6 in.), tested fire safe REQUESTED APPROVAL: I 343231 84.61 Cocks and valves: Excluding: (6) Valves, ball: (a) Screwed, stainless steel and cast carbon steel bodies 10 mm (t in.) to 50 mm (2 in.) B.S.P. (other than multiport and jacketed types) (b) Screwed, brass or bronze, sizes 15 mm (t in.), 20 mm (t in.) and 25 mm (1 in.) B.S.P. (c) Screwed, cast iron, sizes 15 mm H- in.), 20 mm (t in.) 25 mm (1 in.), 32 mm (1t in.), 40 mm (1t in.), 50 mm (2 in.) (d) Flanged, cast stainless steel or cast steel, sizes 50 mm (2 in.), 80 mm (3 in.), 100 mm (4 in.), 150 mm (6 in.), tested fire safe CURRENT APPROVAL: 84.61 Cocks and valves: Free Free Free 10.2 Excluding: (25) Butterfly valves of cast iron, 126 1/7/74 .. with rubber liners and suitable for working pressures up to 1378 kPa I (200 p.s.i.): I I I wrench operated: I 50.8 mm (2 in.), 63.5 mm (2-!- in.), 76.2 mm (3 in.), 101.6 mm (4 in.), 152.4 mm (6 in.) gear operated: 50.8 mm (2 in.), 76.2 mm (3 in.), 101.6 mm (4 in.), 152.4 mm (6 in.) pneumatically operated: 50.8 mm (2 in.), 63.5 mm (2t in.), 76.2 mm (3 in.), 101.6 mm (4 in.) REQUESTED APPROVAL: 34324 84.61 Cocks and valves: ! Excluding: (25) Butterfly valves of cast iron, with rubber liners and suitable for working pres- sur~s up to 1378 kPa (200 I p.s.).): . wrench operated: 50.8 mm (2 in.), i 63.5 mm (2-!- in.), 76.2 mm I (3 in.), 101.6 mm (4 in.), 152.4 mm (6 in.), 200 mm i (8 in.) I gear operated: 50.8 mm (2 in.), 76.2 mm (3 in.), 101.6 mm (4 in.), 152.4 mm (6 in.), 200 mm (8 in.) pneumatically operated: 50.8 mm (2 in.), 63.5 mm (2!- in.), i 76.2 mm (3 in.), 101.6 mm I 4 in. 1140 THE NEW ZEALAND GAZETTE No. 58

Tariff Notice No. 1976/65-Applications for Variation of Approval-continued

Rates of Duty Effective Appn. Tariff Goods Part List No. Item Other II No. Normal B.P. Ref. From To I 1 Pref. I CURRENT APPROVAL: 84.61 Cocks and valves: Free I Free Free 10.2 I Excluding: I Exclusions (1)-(27) as published 9 1/7/74 .. 30 92 10i 110 1 REQUESTED APPROVAL: 34205 84.61 Cocks and valves: Excluding: Exclusions (1)-(27) as published (28) Valves for compressed gas cylinders I I Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 10 June 1976. Sub­ missions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 20th day of May 1976. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1976/66-Applicationfor Exclusion from Determination NOTICE is hereby given that an application has been made for exclusion of goods as follows from a current determination of the Minister of Customs and for admission of such goods at the rates of duty prescribed under the substantive Tariff item therefor:

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

34279 84.45.021 Fine blanking press, used in the manufacture of precision 1975 45 %* 45 %* Aul 25 %* parts for reclining mechanisms Can 25%* CPC25%* *or such lower rate of duty as the Minister may in any case direct I Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 10 June 1976. Sub­ missions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 20th day of May 1976. J. A. KEAN, Comptroller of Customs 20 MAY THE NEW ZEALAND GAZETTE M41

TARIFF DECISION LIST No. 144

Decisions of the Minister of Customs Under the Customs Tariff (Subject to Amendment or Cancellation by Notification in the Gazette) ApPROVALS -- Rates of Duty Effective Tariff Goods Part List Item No. n No. Normal B.P. I Other Pref. Ref. From To· I I I I 144 15.10.101 Gylcon P45, S70, S80, TP .. " · . Free Free .. 1/2/76 30/6/8o Free Free Free 10.8 144 1/4/76 30/9/77 21.07.029 Sprade .. .. · . " · . 144 7 29.16.098 Acetyl salicylic acid " " · . Free Free Free 10.8 1/4/76 31/3/7 29.16.098 1-2 Hydroxystearic acid .. " .. Free Free Free 10.8 144 1/3/76 31/3/83 30.03.099 Acetopt eye-drops, 10% and 20% · . .. Free Free Free 23.4 144 1/7/74 31/3/82 2 30.03.099 Aminopt eye-drops " · . .. Free Free Free 23.1 144 1/4/76 31/3/8

30.03.099 Anatensol Enanthate injection " .. Free Free Free 23.3 144 1/7/74 30/9/82 30.03.099 Atropt eye-drops, t % and 1 % · . .. Free Free Free 23.4 144 1/7/74 31/3/82 2 30.03.099 Atroptol eye-drops · . " .. Free Free Free 23.4 144 1/7/74 31/3/8 30.03.099 Drixine: 144 Nasal drops .. " " · . Free Free Free 23.4 1/7/74 31/3/81 144 Nasal spray · . " " .. Free Free Free 23.4 1/7/74 31/3/81 30.03.099 Ferrum Hausmann injection " .. Free Free Free 23.4 144 1/7/74 30/4/82 30.03.099 Hycor eye-drops " " .. Free Free Free 23.4 144 1/7/74 31/3/82 30.03.099 Isopto Homatropine eye-drops, 2 % and 5 % .. Free Free Free 23.4 144 1/1/76 28/2/82 Free 23.4 144 1/7/74 28/2/82 30.03.099 Isopto Frin eye-drops · . " .. Free Free 30.03.099 Kenalog in Orabase cream .. " .. Free Free Free 23.4 144 1/7/74 31/8/82 30.03.099 Mepropan (also known as Milltown - SR) Free Free Free 23.4 144 1/7/74 31/3/8 2 capsules

30.03.099 Methopt eye-drops .. " .. Free Free Free 23.4 144 1/7/74 31/3/82

30.03.099 Molivate Cream and Ointment " .. Free Free Free 23.4 144 1/4/76 31/3/82

30.03.099 Orabase protective paste " " .. Free Free Free 23.4 144 1/7/74 28/2/8 2 30.03.099 Orahesive Protective Powder .. .. Free Free Free 23.4 144 1/7/74 31/3/82 30.03.099 Pilopt eye-drops, t %, 1 %, 2 %, 3 %, 4 % · . Free Free Free 23.4 144 1/7/74 31/3/82 30.03.099 Rubrafer Improved · . .. .. Free Free Free 23.3 144 1/7/74 31/3/82 30.03.099 Spersin powder ...... Free Free Free 23.1 144 1/7/74 28/2/82

33.04.029 Vanilla aroma 525 " .. .. Free Free Free 10.8 144 1/7/74 30/6/76 34.02.000 Products, as may be approved, when imported Free Free Free 10.8 in bulk and not being soaps or containing soap: Approved: Agrilan A 144 1/4/76 31/3/77 .. " " · . Akyposal LLS ...... 144 1/3/76 30/9/79 Valc1ene 1, 3, 350, P.D.E. .. .. 144 1/2/76 30/9/83 34.02.000 Fenopon EPllO, EP1l5, EP120, when declared Free Free Free 10.8 144 1/3/76 30/6/80 for use in emulsion polymerisation only 35.06.001 Plastilok brake bonding adhesive · . .. Free Free .. 144 1/3/76 30/6/78 37.03.009 Agfacolour MCN 310/4, 312/4, 317/4 and Free Free Free 10.8 144 1/4/76 30/9/78 MCS 317 (CU 111)

38.11.018 Kocide 101 .. " · . .. Free Free Free 10.2 144 1/1/76 31/3/83 144 38.11.028 Chloropicrin · . · . " .. Free Free Free 10.2 1/3/76 31/3/83 38.19.298 Admul WOL 1403 " " .. Free Free Free 10.8 144 1/4/76 30/6/79 144 30/9/79 38.19.298 Baxenden isocyanurate " · . .. Free Free Free 10.8 1/3/76 38.19.298 Borden TSC 40 · . " " .. Free Free Free 10.2 144 1/2/76 30/9/76 38.19.298 Calpet .. · . " " .. Free Free Free 10.8 144 1/3/76 31/3/83 38.19.298 Loctite adhesion promoter 709 .. .. Free Free Free 10.8 144 1/3/76 30/9/76

39.01.012 Albertat XM 175 " .. .. Free Free .. 144 1/4/76 31/3/78 39.01.012 Bakelite resin RI7152 " " · . Free Free .. 144 1/4/76 30/9/76

39.01.022 Plastolein 9765 .. " " .. Free Free . . 144 1/1/76 30/9/79 39.01.022 Unem 9505, 9506, 9507, 9509 .. .. Free Free . . 144 1/1/76 30/9/79

39.02.012 Vinika P.V.C. compounds .. " .. Free Free .. 144 1/3/76 30/9/79 39.02.022 Mowilith D powder, when declared by a manu- Free Free .. 144 1/1/76 30/9/79 facturer for use only in making dry adhesives and sealing compounds " · . .. 144 1/2/76 30/9/79 39.02.022} Himoloc MP 366 · . " .. Free Free . . 39.02.032 39.02.032 Acronal 700L, when declared for use only in Free Free .. 144 1/3/76 30/6/78 making polyurethane sealants

D THE NEW ZEALAND GAZETTE No. 58

TAlUFF DECISION LIST No; 144---c01Ilinued ApPROVALS--Continued

Rates of Duty I Effective • I Tariff Goods Part LJSt, ______~ Item No. II No.: Normal B.P. IOther Pref. I Ref. I From Te*' Free ----,-rl-l-0-.8---,----14-4-7--1-/i/74 39.07.396 Foils, being resin impregnated paper shapes Free Free I 31/3/83 printed with flowers or other motifs, for incorporation in plastic articles 39.07.396 Plastic hose couplings and hose tail drasnatu, Free Free F= 102 1441 1/3/76 30/6/79 peculiar to use with fire hose I 40.09.001 Piping, tubing, sleeving, hose or hoses, as may Free Free be approved:

A']Jproved: 'I Gates materials handling hose, 5.79 m 1/1/76 30/9/77 (19 ft) lengths or over, of 30.5 cm (12 in.) i.d. or larger 40.14.002 Latex rubber bands, when declared by a manu­ Free Free Free 10.8 1/2/76 30/6/79 facturer for use by him only in textile mills or 1::1 in making clothing 41.03.004 Brown pneumatic skivers and white ventil Free Free Free i 10.8 144 1/3/76 30/6/80 leather, when declared by a manufacturer for I use by him onlv in making or repairing pipe organs 56.05.002 P.V.A. yarn, when declared by a manufacturer Free Free 144 1/1/76 30/6/79 for use by him only in making rubber hose 59.03.011 Clarino, when declared for use only in making Free Free 144 1/3/76 31/3/78 racquets 59.04.009 Cotton ropes, peculiar to use with driving ropes Free Free Free 144 1/4/76 30/9/82 for Pegg drying and finishing machines 59.08.009 Marblex polyurethane coated siliconised fabric Free Free Free 10.8 144 1/4/76 31/7/76 59.08.009 Woven coated polyester and coated nylon sail Free Free Free 10.8 144 1/11/75 30/9/78 cloth, when declared: (a) by a manufacturer for use by him only for making sails; or (b) by an importer that it will be sold by him only to manufacturers for use by them only in making sails 59.08.011 Beatagrip take-up strips, pimpled . . . . Free Free 144 1/2/76 31/3/78 59.17.019 Felt jackets and belts, peculiar to use on waxing Free Free Free 10.2 144 1/3/76 31/3/79 machines 60.01.027 Footwear lining consisting of a layer of knitted Free Free Free 10.8 144 1/2/76 31/12/76 pile fabric and a layer of woven cotton fabrics assembled by neoprene type adhesive 73.13.229 Cold-rolled steel sheet . . . . Free Free Free 10.2 144 1/1/76 30/6/78 73.13.449 Tinfree steel ...... Free Free Free 10.2 144 1/1/76 31/3/78 73.14.011 Copper coated mild steel wire . . . . Free Free Free 10.8 144 1/2/76 31/3/79 73.15.049 Alloy steel, in bars and rods, bright-drawn, Free Free Free 10.8 1441 1/1/76 31/3/78 lead-bearing, free-cutting, Grade XL, Cut P.B. 73.18.209 Stainless steel bourdon tubing 5% 5% Aul Free 10.2 IJ 1/3/76 31/3/79 Can 5% CPC5% 73.21.009 Acrow "u" form formwork . . . . Free Free Free 10.2 144 1/8/74 30/9/77 73.40.497 Empex CP fittings, peculiar to use in joining Free Free Free 10.2 144 1/2/76 30/9/80 hose used for pumping concrete under pressure 74.04.039 Silver bearing copper strip, when declared by a Free Free Free 10.2 144 1/2/76 31/3/80 manufacturer for use by him only in making I automotive radiators 74.07.005 High conductivity copper, 44.5 mm (1t in.) Free Free Free 10.8 144 1/1/76 30/6/80 O.D. x 4 s.W.g. x 3.17 m (10 ft 3 in.) lengths 74.07.005 Tube, free from deleterious film in the bore, in Free Free Free 10.8 144 1/3/76 31/3/77 straight lengths, viz. 6.35 mm X 24 s.w.g. x 4.97 m lengths (t in. x 24 S.W.g. x 16 ft lengths) 74.14.039 Staples for stapling machines, excluding staples Free Free Free 10.8 144 1/1/76 31/3/79 for office stapling machines I 20 MAY THE NEW ZEALAND GAZETI'E

TARIFF DECISION LIST No. 144-continued MPROVAI:B-ClHIIi_d - I I Rates of Duty Effective Tariff Goods Part List Item No. n No. Normal B.P. I Other Pref. Ref. From To· I I I 84.10.009 Tuthill Metering Pumps, excluding models I Free Free Free 10.2 144 1/2/76 30/6/76 07E-M, :Z6E-M, 26 DE-M, EV1, EV2, EV3, EV4, EV5, EV6, EV7, EV8, Model 7 and Model P 84.18.129 Doulton/Dollinger compressed air filters .. Free Free Free 10.2 144 1/2/79 30/9/78 84.21.009 A.P.V. stain)ess steel sprayballs .. · . Free Free Free 10.2 144 1/4/76 30/9/79 84.22\ Bases, self~propelled, as may be approved, of Free Free Free 10.2 84.23f machi1)es classified within headjngs 84.22 and 84.23: Approved: Stavostroj KN250 heavy duty excavator .. 144 1/4/76 :30/1 1/77 84.45.023 MAS model VR8A radial drilling machines · . Free Free Free 10.2 144 1/3/76 30/6/80

84.47.039 Sanko lineal vee-groove cutter machine " Free Free Free 10.2 144 1/3/76 30/6/80 84.47.039 Toyo type CST-12 disc boring machines · . Free Free Free 10.2 144 1/3/76 :30/ 6/80 84.59.149 Reading rate controlling machines, when im- Free Free 20.2 144 1/4/76 31/3/82 ported by: (a) a school, college or university, for use by that school, college or university, and not for resale; or (b) an importer, when declared that they are being imported for sale only to schools, colleges or universities; and that the said equipment will remain the ·pro- perty of the school, college or univer- sity, and will not be sold or otherwise disposed of without payment of duty otherwise imposed ,under the Ta£~ 84.61.019 General controls I TT model KlO solenoid Free Free Free 10.2 144 1/2/76 30/9/79 valves

85.01.049 Nikon transformers .. " · . Free 'Free Free 10.2 144 1/3/16 30/9/78 85.12.019 Window heater elements, RWI:I35 " Free Free Free 10.8 144 1/3/76 30/9/76 85.19.001 Lorlin rotary and lever wafer switches · . Free Free Free 10.2 144 1/3/76 31/3/80

85.23.031 Ripaults helical cables .. " " Free Free .. 144 1/3/76 31/3/79 87.14.059 York TS series suspensions, when declared by a Free :Free Free 10.2 144 1/4/76 30/9/77 manufacturer Jor use .by .him only in making trailers or semi-trailers

90.24.011 Reflex level gauges, 600 lb series " · . Free Free .. 144 1/7/76 31/ 3/S1 90.24.011 Refrigeration system analysers, for checking .Free Free .. 144 1/7/74 30/6/83 halogenous refrigeration systems 90.28.009 Accessories for Remco model RX holiday Free Free Free 10.2 144 1/1/76 31/3/82 detectors

90.28.009 Holiday (pin-hole) detectors " " Free Free Free 10.2 144 1/1/76 31/:3/82

90.28.009 Vibration meters ...... " Free Free Free 10.2 144 1/4/76 3'1/ 3/82 90.28.009 Wandel and Gothermann's instruments SPM-6, Free Free Free 10.2 144 1/2/76 3J/3/80 SPM-12, SPM-60, DLM-l, LD-30 *Approvals lapse on the dates indicated, the goods thereafter being dqtiable according to their substantive Tariff classification. If con­ tinufltion of an approval is desired for a further period, formal application should be made to the CQll~tor at .least six weeks .priorto the date of expiry. . .. .'

MISCELLANEOUS Decisions Cancelled: 23.07.009 Choline chloride 55 % 66 29.31.000 Abate technical .. 25 29.31.000 Agritox Al 102 29 .31 .000 Chemicals ... sprays: Approved: Ethoprop 102 29.31.000 D1-methionille 21 29.31.000 Dasanit A.I. 102 29.31.000 D.L. ... grade 14 29.31.000 Difolatan technical 102 1144 THE NEW ZEALAND GAZElTE No. 58

TARIFF DECISION LIST No. 144-continued MJSCELLANEOus-continued

Rates of Duty Effective Tariff Goods Part List Item NO'1 II No. Normal B.P. IOther Pref. Ref. From To I I I Decisions Cancelled-continued 2 9.31.000 Disulfoton ... 92 % .. .. . , ...... · . 102 .. ., 29.31.000 Disyston A.l ., .. .. · ...... 102 . . ., 2 9.31.000 Ethion technical ...... , ...... 102 .. · . 2 9.31.000 Fenthion ...... 20 . . · . 2 9.31.000 Mesurol technical .. .. ., ...... 102 .. . . 29.31.000 Methionine ., .. .. ., ...... 102 .. . . 2 9.31.000 N.F. 35 .. ., .. .. ., ...... 102 .. ., 2 9.31.000 N.F.44 .. ., .. .. ., ...... 102 . . ..

29.31.000 Oxamyl technical " .. ., ...... 102 .. ., 2 9.31.000 Phosmet ... technical .. .. ., ...... 103 . . · . 2 9.31.000 Prefix technical ...... , ...... 102 .. .,

2 9.31.000 Solvirex 92 % ...... , .. .. " .. ., .. ., 2 9.31.000 Tedion ... tetradifon ...... 102 . . ., 2 9.31.000 Tetramethyl. .. disulphide .. .. ., ...... 102 .. ., 2 9.31.000 VonDozeb ., .. .. · ...... 102 .. · . 30.03.099 Anatensoi. .. ampoules .. .. ., ...... · . 30.03.099 Kenalog ... cream ...... · ...... , 32.09.079 Stahl. .. U6840 ., .. .. . , ...... · . 138 .. . . 33.04.029 VaniIIa ... 529 ...... 131 . . ., 73.21.009 Acrow ... formwork ...... 39 .. ., 8 5.22.209 Holiday ... detectors .. .. · ...... 130 .. · .

Dated at Wellington this 20th day of May 1976. J. A. KEAN, Comptroller of Customs.

Applications for Plant Selectors' Rights (Notice No. 1437 Ag. PV 3/2) PuRSUANT to section 11 of the Plant Varieties Act 1973, notice is hereby given that applications for grants of plant selectors' rights, as specified in the Schedule hereto, have been received by the Registrar of Plant Varieties. Protective directions have not been applied for. If any inter­ ested person considers that he is likely to be unfairly affected by any application, he may lodge an objection with the Registrar within 2 months from the date of this Gazette. Objections must comply with section 19 of the Plant Varieties Act 1973. SCHEDULE SPECIES: Rose Rosa L. Date Application Breeder's Proposed Name and Address of Applicant Received Reference Denomination Sam McGredy Rpses International, care of Avenue Nurseries Ltd., Avenue North, Levin. 29/4/76 Maca!. Sam McGredy Roses International, care of Avenue Nurseries Ltd., Avenue North, Levin. 29/4/76 Macstra. Sam McGredy Roses International, care of Avenue Nurseries Ltd., Avenue North, Levin. 29/4/76 Macrero. Sam McGredy Roses International, care of Avenue Nurseries Ltd., Avenue North, Levin. ., .. ., .. 29/4/76 Macgam. Duncan and Davies Ltd., P.O. Box 340, New Plymouth, as agent for Universal Rose Selection-MeiIIand, Cap D'Antibes, France. 3/5/76 Meinatac Susan Hampshire Duncan and Davies Ltd., P.O. Box 340, New Plymouth as agent for Universal Rose Selection-MeiIIand, Cap D'Antibes, France. 3/5/76 Meipuma Scherzo. Duncan and Davies Ltd., P.O. Box 340, New Plymouth as agent for Universal Rose Selection-MeiIIand, Cap D'Antibes, France. 3/5/76 Meinarval Sun King. Dated at Wellington this 12th day of May 1976. T. E. NORRIS, Registrar of Plant Varieties.

Decisions of Registrar of Plant Varieties (Notice No. 1444, Ag. PV 3/3/1) PuRSUANT to section 11 of the Plant Varieties Act 1973, notice is hereby given that the Registrar of Plant Varieties has declined to grant a protective direction or to grant plant selectors' rights to the applicant specified in the Schedule hereto. SCHEDULE SPECIES: Barley (Hordeum vulgare) Date Application Proposed Name and Address of Applicant Received Denomination Pyne, Gould, Guinness, Limited, P.O. Box 112, Christchurch, as agent for W. Weibull ab Landskrona, Sweden. 22/12/75 Wing. Dated at Wellington this 12th day of May 1976. T. E. NORRIS, Registrar of Plant Varieties. 20 MAY THE NEW ZEALAND GAZE1TE 11145

Applications for Plant Selectors' Rights (No. 1440 Ag. PV 3/3)

PURSUANT to section 11 of the Plant Varieties Act 1973, notice is hereby given that applications for grants of protective directions and appli­ cations for grants of plant selectors' rights, as specified in the Schedule hereto, have been received by the Registrar of Plant Varieties. If any interested person considers he is likely to be unfairly affected by any application for a grant of plant selectors' rights, he may lodge an objec­ tion with the Registrar within 2 months from the date of this Gazette. Objections must comply with section 19 of the Plant Varieties Act 1973.

SCHEDULE SPECIES: Barley Hordeum vulgare Applications for Protective Direction Name and Address of Applicant Date Application Breeders Proposed Received Reference Denomination Pyne, Gould, Guinness Ltd., P.O. Box 112, Christchurch, as agent for w. Weibull ab Landskrona, Sweden •.. 22/12/75 Wing Crop Research Division, Department of Scientific and Industrial Research, Private Bag, Christchurch. 30/1/76 299,01 Mata Crop Research Division, Department of Scientific and Industrial Research, Private Bag, Christchurch. 30/1/76 280,01 Manapou Gisborne Mills Ltd., P.O. Box 1046, Gisborne, as agent for Dr H. Klinck, Macdonald College, Quebec, Canada. 24/3/76 Laurier Applications for Plant Selectors' Rights Name and Address of Applicant Date Application Breeders Proposed Received Reference Denomination Pyne, Gould, Guinness Ltd., P.O. Box 112, Christchurch, as agent for W. Weibull ab Landskrona, Sweden. 22/12/75 Wing International Plant Breeders Ltd., Grand Cayman, Cayman Islands. 1/4/76 Hassan Crop Research Division, Department of Scientific and Industrial Research, Private Bag, Christchurch. 30/1/76 299,01 Mata Crop Research Division, Department of Scientific and Industrial Research, Private Bag, Christchurch. 30/1/76 280,01 Manapou Gisborne Mills Ltd., P.O. Box 1046, Gisborne, as agent for Dr H. Klinck, Macdonald College, Quebec, Canada. 24/3/76 Laurier Dated at Wellington this 7th day of May 1976. T. E. NORRIS, Registrar of Plant Varieties.

BANKRUPTCY NOTICES

In Bankruptcy-Notice of Adjudication and of First Meeting In Bankruptcy NOTICE is eereby given that BARRY KEVIN JENSEN, of Upper PETER FREDERICK DAVID KENT, of 3 South Road, Kaitaia, Moutere, unemployed panel beater, was, on 10 May 1976, was adjudged bankrupt on 7 May 1976. Date of first meeting adjudged bankrupt and I hereby summon a meeting of of creditors will be advertised later. creditors to be held at the Courthouse, Nelson, on the 20th T. P. EVANS, Official Assignee. day of May 1976 at '10.30 o'clock in the forenoon. All proofs of debt must be filed with me as soon as possible Courthouse, Whangarei. after the date of adjudication and if possible before the first meeting of creditors. In Bankruptcy Dated this 10th day of May 1976. RICHARD THOMAS GLEDHILL, of Mile Bay, 'Mangonui, was T. R. TEAGUE, Official Assignee. adjudged bankrupt on 7 May 1976. Date of first meeting of Nelson. creditors will be advertised later. T. P. EVANS, Official Assignee. In Bankruptcy Courthouse, Whangarei. 'DENNIS LIMMER, plasterer, of 139 Packe Street, Christchurch, was adjudged bankrupt on 12 May 1976. Date of first meeting In Bankruptcy-Supreme Court of creditors will be advertised later. CHRISTOPHER RUSSELL CARTER, of '114 Massey Street, Hamilton, IVAN A. HANSEN, 'Official Assignee. truck driver, was adjudged bankrupt on 12 May 1976. Christchurch. T. W. PAIN, 'Official Assignee. Hamilton. In Bankruptcy KEVIN MALCOLM BOLT, butcher, trading as SMIllIS BUTCHERY, In Bankruptcy-Supreme Court of 47 Skipton Street, Christchurch, was adjudged bankrupt on 13 May 1976. Date of first meeting of creditors will be HAZEL IONA DE VRIES, of Te Rahu Road Te Awamutu. advertised later. • married woman, was adjudged bankrupt on' 12 May 197(; IVAN A. HANSEN, Official Assignee. T. W. PAIN, Official Assignee. Christchurch. Hamilton. THE NEW ZEALAND GAZETTE No. 58

In Bankruptcy-Supreme Court LAND TRANSFER ACT NOTICES TREVOR LEANDER ANDERSEN, of 257 Cambridge Road, Hamil­ ton, painter, was adjudged bankrupt on 14 May 1976. T. W. PAIN, Official Assignee. EVIDENCE of the loss of memorandum of lease 415902 affecting Hamilton, the land ill certificate of title 640/44 (Canterbury Registry), whereof Renwick Construction Company Limited was the original lessee, and Warwick Trevor Reese, of Christchurch, In Bankruptcy-Supreme Court drainlayer, and Ngaire Lorraine Reese, his wife, are now the lessees, having been lodged with me toget~e! with an PETER FRANCIS MONSON, of 6 Coates Street, Hamilton, bar­ application No. 78958/1 for the issue of a provIsIOnal lease man, was adjudged bankrupt on 14 May 1976. in lieu thereof, notice is hereby given o~ my intention to T. W. PAIN, Official Assignee. issue such provisional lease upon t~e explfation of 14 days Hamilton. from the date of the Gazette containing this notice. Dated this 14th day of May 1976 at the Land Registry In Bankruptcy-Supreme Court Office, Christchurch. CHRISTOPHER RUSSELL CARTER, of '114 Massey Street, Hamil­ K. O. BAINES, District Land Registrar. ton, was adjudged bankrupt on n May 1976. Creditors' meeting will be held at my office on the 2nd day of June 1976, EVIDENCE of the loss of certificate of title, Volume 324, at 11 a.m. folio 239 (Canterbury Registry), for 28.6 perches, being part T. W. PAIN, Official Assignee. Lot 3 on Deposited Plan 1791, situated in the City of ,Christ­ Hamilton. church, in the name of Clyde Gordon Browne, of Christchurch, pharmacist, and Rita Sydney Browne, his wife, having been In Bankruptcy-Notice of Adjudication lodged with me together with an application for the -issue of a new certificate of title in lieu thereof, and evidence NOTICE is hereby given that ALAN WILLIAM GREY, company of the loss of memorandum of mortgage 887086 affecting director, of 65 Chequers Avenue, Glenfield, was, on 12 May the above-mentioned land, whereof Douglas Edward Ames, 1976, adjudged bankrupt. of Christchurch, solicitor, is the mortgagee ,having been lodged Notice is hereby given that BARRY T. MAXWELL, workman, with me together with an application to register a discharge of 37 Ashby Avenue, 5t Heliers Bay, wason 12 May 1976, of the said mortgage, in terms of section 44 of the Land adjudged bankrupt. Transfer Act 1952, notice is hereby given of ,my intention Notice of the first meetings of creditors will be given later. to issue such new certificate of title and to register such Dated at Auckland this 12th day of May 1976. discharge upon the expiration ·of 14 days from the date of P. R. LOMAS, Deputy Assignee. the Gazette containing this noticc. Application 79791/1. Third Floor, Fergusson Building, 295 Queen Street, Auck­ Dated this 14th day of May 1976 at the Land Registry land 1. Office, Christchurch. K. O. BAINES, District Land Registrar. In Bankruptcy-Notice of First Meeting IN the matter of LOUIS VAN COOTEN, trading as BETCO EVIDENCE of the loss of memorandum of lease No. 39820/1 BUILDERS, formerly of 7 Linwood Avenue, Mount Albert, of a fiat, erected on the land in certificates of title 15B / 574, now of Flat 1, 201 Mount Albert Road, Sandringham, Auck­ 575 and 576 (Canterbury Registry), hereof Geoffrey Ian land 3, builder, a bankrupt. I hereby summon a meeting Swinard, of Christchurch, carpenter, was the original lessee, of creditors to be held at my office on the 21st day of Lawrence Rupert Clarke, of Christchurch, retired, and Una May 1976 at 2.15 o'clock in the afternoon. May Clarke, being now the lessees, having been lodged with All proofs of debt must be filed with me as soon as pos­ me together with an application No. 77748/1 for the issue sible after the date of adjudication, and preferably before of a provisional lease in lieu thereof, notice is hereby given the first meeting of creditors. of my intention to issue such provisional lease upon the Dated at Auckland this 14th day of May 1976. expiration of 14 days from the date of the Gazette containing P. R. LOMAS, Deputy Assignee. this notice. Third Floor, Fergusson Building, 295 Queen Street, Auck­ Dated at the Land Registry Office, Christchurch, this 14th land I. day of May 1976. K. O. BAINES, District Land Registrar. In Bankruptcy-Notice of First Meeting IN the matter of KENNETH JOHN HAMPTON, assistant sexton, of 'I Elsie Street, Gore, and ELLEN PATRICIA HAMPTON, mar­ EVIDENCE of the loss of the outstanding duplicate of certifi­ ried woman, of 1 EIsie Street, Gore, bankrupts. I hereby cate of title, Volume 6C, folio 5'25 (South Auckland Registry) summon a meeting of creditors to be held at my office on over that parcel of land containing 34 perches, more or less, 26 May 1976 at 1'1 in the forenoon, being Lot 42 on Deposited Plan S. 6963, and being part Sec­ All proofs of debt must be filed with me as soon as pos­ tion 6, Block 1, Waihi South Survey District, .being all the sible after the date of adjudication and preferably before ICind in certlficate.of title6C/525, in the name of William the first meeting of creditors. Charles Weemes, of Rotorua, rigger, having been lodged with me together with an application H. 079882 to issue a new Dated at Invercargill this 10th day of May '1976, certificate of title in lieu thereof, notice is hereby given of W. E. OSMAND, Official Assignee. my intention to issue such certificate of title on the expira­ tion of 14 days from the date of the Gazette containing Supreme Court, Invercargili. this notice. Dated at the Land Registry Office at Hamilton this 12th day If! Bankruptcy of May 1976. NOTICE is hereby given that dividends are payable at my W. B. GREIG, District Land Registrar. office on all proved claims in the under-mentioned estates: Cowie, Stuart Cameron, of Flat 10, 53i Man'or Place, 'Dune­ din, technician, first and final dividend of 1.004389c in the EVIDENCE of the loss of certificate of title, Volume 41, folio dollar. 265 (Marlborough Registry), for 1 rood and 12 perches (,1315 Porteous, Alan Archibald, formerly of 139 Princes Street, square metres), more or less, situated in Block XVI, Cloudy Dunedin, second-hand dealer, second and ,final dividend Bay Survey District, being Lot 3 on Deposited Plan 1477, of 19.943375c in the dollar. in the name of Francis Bridge, of Blenheim, retired, having Roberts, Arthur Joseph, of 47 Portsmouth Street, Christ­ been lodged with me together with an application No. 83184 church, driver, first and final dividend of 8.967648c in for the issue of a new certificate of title in lieu thereof the dollar. notice is hereby given of my intention to issue such new Shaw, Ernest 'Charles, of Flat 2, 142 Avonside Drive, Christ­ certificate of title upon the expiration of 14 days from the church, labourer, first and final dividend of 6:239c in date of the Gazette containing this notice. the dollar. Dated this 12th day of May 1976 at the Land Registry P. T. C. GALLAGHER, 'Deputy Official Assignee. Office, Blenheim. Private Bag, Dunedin. W. G. PELLETT, Senior Assistant Land Registrar. 20 MkY THE NEW ZEALAND GAZEITE 1147

EVIDENCE of the loss of outstanding duplicate of certificate EVIDENCE of the loss of the outstanding duplicate of certifi­ of title, Volume 130, folio 33 (Taranaki Registry), whereof cate of title, Hawke's Bay, Volume 48, folio 294 (Hawke'S Vernon Collins, of Ornata, farmer, is the registered prGprietor Bay Registry), containing 12.7 perches, mote or less, being of an estate in fee simple, and being all that parcel of land Lot 7 on Deposited Plan 1699, in the name of Wilfred containing 20 acres and 32 perches, being Section 66 and Nich'olson, of Napier, retired, and Florence Minnie Nichol­ part Section 67, Ornata Distri~t, Bloek VUlI, PaTitutu Survey son, having been lodged with me together with an applica­ District, having been lodged with me together with an ap­ tion No. 325541.1 to issue a new certi'ficate of title in lieu plication 23l!O83 for the issue of a new certificate of title thereof, notice is hereby given of my intention to issue such in lieu thereof, notice is hereby given of my intention to new certificate of title on the expiration of 14 days from issue such new eertificate of title upon the expiration of the date of the Gazette containing this notice. 14 days from the date of the Gazette containing this notice. Dated at the Land Registry 'Office, Napier, this 17th day of Dated at the Land Registry Office, New Plymouth, this May 1976. 12th day of May 1976. M. J. MILLER, District Land Registrar. S'. C. PAVETT, District Land Registrar.

EVIDENCE having been furnished of the loss of the out­ standing duplicate of certificate of title 72/39, Gisborne Registry, in the name of Milton Fairlie, m.a., for 1 rood EVIDENCE of the los~ of certificates of title, described in and 17.8 perches, more or less, being Section 57, Waima the Schedule below, having been lodged with me together Township, situated in Block IV, Tokomaru Survey District, with applications for the issue of new certificates of title and application 119155.1 having been made to me to issue in lieu th.creof, notice is hereby given of my intention to certificate of title 2D/328 in lieu thereof, I hereby give notice issue such new certificates of title on: of my intention to issue such certificate of title on the expira­ tion of 14 days from the date of the Gazette containing this CERTIFICATE of title, Volume 930, folio 4 for 37.6 perches, notice. being Lot 5, Deposited Plan 35593. and being part Allot­ ment 110, Parish of Manurewa, in the name of John Terry Dated at the Land Registry Office, Gisborne, this 17th day Mueller of Otahuhu, engineer. Application 427129. of May 1976. Certificate of title, Volume lOC, folio 688 for 1 rood N. L MANNING, Assistant Land Registrar. and 29.1 perches, being Lot 8, Deposited Plan 56917, and being part Waimahanga No.2 Block, in the name of Douglas Bruce Haigh of Whangarei, eontractor, and Ellen Joyce Haigh, his wife. Application 342104. ADVERTISEMtNTS Memorandum of mortgage 309642.3 affecting lease 025531 of land in certificate of title, Volume 24D, folio 232, whereof Frank Boric, Zorka Boric, Milenko Boric, Barry Boric, Barbara Boric, and Rosita Franicevic, all of Henderson, orchardists, THE INCORPORATED SOCIETIES ACT 1908 are mortgagors and Flora Investments Limited is mortgagee. DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY Application 427175. I, Julie Karen Gardner, Assistant Registrar of Incorporated Memorandum of lease 025531, whereof the Mayor, Council­ Societies, do hereby declare that as it has been made to lors, and Citizens of the Borough of Onehunga is the lessor, appear to me that the under-mentioned gociety is no longer and Frank Boric, Zorka Boric, Milenko Boric, Barry Boric, carrying on operations, it is hereby dissolved, in pursuance Barbara Boric, and Rosita Franicevic are the lessee, of 3826 of section 28 of the Incorporated Societies Act 1908. square metres being Lot 3, Deposited Plan 66980, and being Hawke's Bay Table Tennis Association Incorporated. H.B. part Section 5, Block V, Otahuhu Survey District, and being tS. 1951 /11. all the land in certificate of title, Volume 24D, folio 232. Application 427175. Dated at Napier this 17th day of May 1976. Dated this 13th day of May 1976 at the Land Registry Miss J. K. GARDNER, Oflke. Assistant Registrar of Incorporated Societies, c. c. KENNELLY, District Land Registrar.

THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiJration of 3 months from the date hereof, the names of the under-mentioned EVIDENCE having been furnished to me of the loss of duplicate companies will, unless caus!e is shown to the contrary, be certificates of title and mortgages described in the Schedule removed from the Register and the companies will be below, I hereby give notice of my intention to issue new dissolved: certi'ficates of title and provisional copies of mortgages on Rangiora Water Services Ltd. M. 1972/49. thc expiration of 14 days from the date of the Gazette Bernard Cooke Agen~ Ltd. M. 1%2/9. containing this notice. Dated at Blenheim this 14th day of May 1976. SCHEDULE W. G. PELLETT, Assistant Registrar of Companies. CERTIFICATE of title 8B/1007. Registered proprietors: Artura Musella, of Palmerston North, chef, and Beverley Rose Musel­ la, his wife. Certificate of title 230/165. Registered proprietor: Sarah Devina McVenie Carpenter, late of Feilding, widow. Mortgage 089291.5. Registered proprietors: John Maunsell THE COMPANIES ACT 1955, SECTION 3-36 (6) McKenzie, farmer: Gerald Phil Raymond Thomas, company NOTICE is hereby given that the names of the under-mentioned manager; and Gerard Wynter Blathwayt, solicitor, all of companies have been struck off the Register and the companies Masterton, as mortgagor; Rural Banking and Finance Cor­ dissolved: poration of New Zealand as mortgagee. Stanley's Properties Ltd. S.D. 1939/16. Mortgage 624117. Registered proprietors : Peter Willi

THE COMPANIES ACT 1955, SECTION 336 (3) Rarotonga Carriers Ltd. A. 1970/1492. NOTICE .is hereby given that at the expirat~on of 3 months R. and R. Molesworth Ltd. A. 1970/1500. from thIS date the names of the under-mentioned Companies Price Pharmaceuticals Ltd. A. 1970/1508. will,. unless cause is sho'Yn t~ the contrary, be struck off the R. W. & P. C. Wormley Ltd. A. 1970/1902. RegIster and the comparues wIll be dissolved: United Toiletries Ltd. A. 1970/1904. Safari Lounge Ltd. A. 1970)1906. Wilson Hardware Ltd. HN. 1951/113. Property Stewards Ltd. A. 1970/1916. Radford's Service Station Ltd. HN. 1951/825. Len Pitcher Marine (N.Z.) Ltd. A. 1970/2000. Al Motels Ltd. HN. 1958/656. Robertson and Patterson Ltd. A. 1970/2508. Alfred and I. Beill Ltd. HN. 1960/475. Travelglobe Holidays (N.Z.) Ltd. A. 1971/656. Nook Bay Motor Camp Ltd. HN. 1962/85. Omana Store Ltd. A. 1971/927. Johnston's Bookshop Ltd. HN. 1965/398. Myers Park Motors (1972) Ltd. A. 1972/596. Cambrian Properties Ltd. HN. 1966/434. W: I? & M. H. Christie Ltd. A 1972/931. Kawaha P'Oint Butchery Ltd. HN. 1968/73. WIlhamsons Agencies Ltd. A 1972/1214. Anglesea Dairy Ltd. HN. 1968/401. Fashio!1ation Garments Ltd. A. 1972/ 1370. Inland Wreckers Ltd. HN. 1968/582. Valentme Songs Ltd. A. 1972/1690. Stott's Dairy Ltd. HN. 1968/596. I. H. Bennett Ltd. A. 1972/2469. Taupo Motor Trim Ltd. HN. 1969/281. T. F. & Z. B. Mahoney Ltd. A. 1972/2516. Yellowstone Park Holdings Ltd. HN. 1970/97. Meldi Engineering Services Ltd. A. 1973/291 Willow Street Autoport Ltd. HN. 197'1/543. Trade Winds Restaurant Ltd. A. 1973/611. . Brian England Ltd. HN. 1973/35. Southdown Caterers Ltd. A. 1973/846. E. J. & C. L. McLeod Ltd. HN. 1973/389. Taurus Cleaning Services Ltd. A. 1973/1870. Oomco Holdings Ltd. HN. 1973/813. L; D. & E. B. Goodman Ltd. A. 1973/2368. Keith's Superette Ltd. HN. 1974/108. LIOnel Dale Brokers Ltd. A. 1974/2308. I. & R. Benson Ltd. HN. 1975/25. Photographic Laboratories Ltd. A. 1975/606. Dated at Hamilton this 13th day of May 1976. Given under my hand at Auckland this 13th day of May W. D. LONGHURST, Assistant Registrar of Companies. 1976. D. J. NICKLESS, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6) THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned NOTICE is heireby given that the names of the under-mentioned c?mpanies have been struck off the Register and the companies c?mpanies have been struck off the Register and the companies dIssolved: dissolved: National Collectors Ltd. A. 1926/188. Wasley Dairy Ltd. HB. 1970/49. The Popular Drapery Co. Ltd. A. 1949/36. Tamatea Superette Ltd. HB. 1973/260. R. E. Strachan Ltd. A. 1950/369. Given under my hand at Napier this 17th day of May 1976. Sunnylaw Holdings Ltd. A. 1951/62. MISS J. K. GARDNER, Assistant Registrar of Companies. Toedmag Buildings Ltd. A. 1951/833. The Silver Plating Company Ltd. A. 1951/507. Tarawera Finance Company Ltd. A. 1956/931. Rental Cars (Papatoetoe) Ltd. A. 1957/9. Modem Laboratories Ltd. A. 1957/173. Television Centre Ltd. A. 1960/810. Royal Oak Car Sales Ltd. A. 1961/1182. Rust Avenue Pharmacy Ltd. A. 1961/1321. THE COMPANIES ACT 1955, SECTION 336 (6) Windsor Weave! Ltd. A. 1962/74. NOTICE !s hereby given that the names of the under-mentioned R. & E. Mayo Ltd. A. 1962/79. c.ompames have been struck off the Register and the companies W. J. J. Parr and Co. (1962) Ltd. A. 1962/769. dissolved: T. D. O'Connor Ltd. A. 1962/1178. Rocol (N.Z.) Ltd. A. 1963/108. C. B. Pearson Ltd. A 1942/49. Riverside Dairy Ltd. A. 1964/292. Bambi Fashions Ltd. A. 1948/380. Peter Hodge Ltd. A. 1964/298. Indesearch Marketing (N.Z.) Ltd. A. 1948/570. Rosser Associates Ltd. A. 1964/400. D. F. Calvert Ltd. A. 1949/163. S. & P. Keeper Ltd. A. 1964/522. Garmac Industrial Investments Ltd. A. 1950/289. Renter Centre Ltd. A. 1964/948. E. R. Sims Ltd. A. 1952/115. Smiths Central Stores Ltd. A. 1964/1732. Jencar Motors Ltd. A. 1953/27. Lens Foodcentre Ltd. A. 1964/1836. Commercial Enterprises Ltd. A. 1953/729. Doug Symons Ltd. Al965/159. E. S. Slater Ltd. A. 1954/1104. T. and A. Louisson Ltd. A. 1965/639. Ouba Fruit Juice Bar (Auckland) Ltd. A. 1956/1381. Sales and Promotion Ltd. A. 1965/1698. Dawson Holdings Ltd. A. 1958/1425. Walson Fashions Ltd. A. 1965/1856. Gaylene Dairy Ltd. A. 1965/1192. M. J. Gardnelr Ltd. A. 1966/159. Barrie Flower Motors Ltd. A. 1965/1380. Nat Investments (Milford) Ltd. A. 1966/348. Consulting Facilities Ltd. A. 1965/1412. Lamanthe Service Company Ltd. A. 1966/453. Ann & Geoff Screen Ltd. A. 1965/1553. Hepburn Holdings Ltd. A. 1966/777. Solar Agencies Ltd. A. 1965/1958. Leo Tobeck Ltd. A. 1966/939. D. T. & M. Adams Ltd. A. 1966/402. V. G. Burgess & Company Ltd. A. 1967/1555. I. and J. Bums Ltd. A. 1966/1678. Levin Auto Trim (Auckland) Ltd. A. 1966/1699 Gerald Blythe Theatres Ltd. A. 1966/1828. R. G. Perris Ltd. A. 1966/1790. . Jeanne of Auckland Ltd. A. 1969/971. Valjon Dairy Ltd. A. 1966/2056. D. & H. Graham Ltd. A. 1969/1856. Puriri Courts Ltd. A. 1967/817. D. S. & M. J. Carmichaeil Ltd. A. 1969/2359. Gilmour Associates Ltd. A. 1969/594. John & Amy Wiseman Ltd. A. 1970/926. Repro Commercial Ltd. A. 1969/997. Daniel Industries Ltd. A. 1970/1418. Weston & Dolan Landscapes & Construction Ltd. H~e Jeffcoat Publications Ltd. A. 1970/1925. A. 1969/1170. DaVId Slater Ltd. A. 1970/1948. Mervyn I. Elliott Ltd. A. 1969/2291. J. & J. Rhodes Ltd. A. 1970/1955. Valtronic Engineering Co. Ltd. A. 1970/127. Brian & Lois Jones Ltd. A. 1971/37. Lockley Reprographics Ltd. A. 1970/552. Finance Business & Mortgage Consultants Ltd. Walkelr Motors (Maramarua) Ltd. A. 1970/1068. A. 1972/85. Walker and Napier Takeaways Ltd. A. 1970/1093. E. D. Charlton Ltd. A 1972/1155. P~ngakawa Store Ltd. A. 1970/1356. Christopher Barclay Ltd. A. 1973/1706. Mmg Rose Ltd. A. 1970/1358. Given under my hand at Auckland this 13th day of May Novem Homes Ltd. A. 1970/1430. 1976. Shaxon Brothers Ltd. A. 1970/1432. D. J. NICKLESS, Liverpool Litho House Ltd. A. 1970/1478. Assistant Registrar of Companies. 20 MAY THE NEW ZEALAND GAZETTE H~9

THE COMPANIES ACT 1955, SECTION 336 (3) Breakaway Travel Ltd. A. 1973/3253. NOTICE is hereby given that at the expiration of 3 months Jedo Enterprises Ltd. A. 1973/3644. from the date hereof the names of the under-mentioned D. P. D. Radanich Ltd. A. 1974/1041. companies will, unless cause is shown to the contrary, be James Alkaid Furnishers Ltd. A. 1975/326. struck off the Register and the companies be dissolved: Charter Deposit Company Ltd. A. 1975/1289. Nattrass Products (N.Z.) Ltd. A. 1949/263. Given under my hand at Auckland this 13th day of May' Mayfair Motors Ltd. A. 1954/680. 1976. Stylecraft Travel Goods Ltd. A. 1%2/1708. D. J. NICKLESS, Assistant Registrar of Companies. Miami Buildings Ltd. A. 1%4/1502. R. & J. McDougall Ltd. A. 1970/1869. Murrays Home Appliances Ltd. A. 1970/1872. Pan-Pacific Holdings Ltd. A. 1970/1891. THE COMPANIES ACT 1955, SECTION 336 (3) South Pacific Fertilizers (N.Z.) Ltd. A. 1970/1897. W. & M. Scott Ltd. A. 1970/2003. NOTICE is hCTeby given that at the expiration of 3 months Storey Stores Ltd. A. 1970/2011. from this date the name of the under-mentioned company Tasman Minerals Ltd. A. 1971/110. will, unless cause is shown to the contrary, be struck 'Off the Milne and Choyce (Palmerston North) Ltd. A. 1971/366. Register and the company dissolved: Valley Lending Library & Stationers Ltd. A. '1971/403. South Taranaki Concrete Supplies Ltd. T. 1966/50. Tasman Selcurities Group Ltd. A. 1971/527. Given under my hand at New Plymouth this 17th day of Spider Car Sales Ltd. A. 1971/1084. Te Atatu Panelbeaters Ltd. A. 1972/598. May 1976. Scott Wholesale Ltd. A. 1972/1197. G. D. O'BYRNE, Assistant Registrar of Companies. Remuera Book Exchange Ltd. A. 1972/1429. Reef Motor Lodge Ltd. (in receivership) A. 1972/1649. Te Puna Garden Centre Ltd. A. 1972/1712. Puriri Minerals Ltd. A. 1972/1766. CHANGE OF NAME OF COMPANY Waihi Motors (1972) Ltd. A. 1972/2143. NOTICE is hereby given that "Supreme Cleaning Services Stenberg 'Shoes (Howick) Ltd. A. 1973/561. Limited" has changed its name to "Supreme Carrying Services Van Twuiver Builders Ltd. A. 1973/629. Limited", and that the new name was this day entered on my Maykit Industries Ltd. A. 1973/754. Register of Companies in place of the former name. Waitemata Tilt-a-Dor Supplies Ltd. A. 1973/3643. A. 1954/1063. L. & I. Hayward Ltd. A. 1973/3733. Resource Importers Ltd. A. 1974/1846. Dated at Auckland this 29th day of April 1976. P. F. & R. L. McKenzie Ltd. A. 1975/250. W. R. S. NICHOLLS, Assistant Registrar of Companies. R. D. Thomas & Son Ltd. A. 1975/1116. 1273 Given under my hand at Auckland this 13th day of May 1976. D. J. NICKLESS, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Le Coq Sportif Entrepreneurial 1'HE COMPANIES ACT 1955, SECTION 336 (3) Investment Company Limited" has changed its name to "Le Coq Sportif Company Limited", and that the new name was NOTICE is hereby given that at the expiration of 3 months this day entered on my Register of Companies in place of the from the date hereof the names of the under-mentioned former name. A. 1974/3356. company will, unless cause is shown to the oontrary, be struck off the Register and the company be dissolved: Dated at Auckland this 5th day of May 1976. The Albertland Trading Company Ltd. (in liquidation) W. R. S. NICHOLLS, Assistant Registrar of Companies. . A. 1955/470. 1274 Given under my hand at Auckland this 13th day of May 1976. D. J. NICKLESS, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Tracker Surfwear (Australasia) THE COMPANIES ACT 1955, SECTION 336 (3) Limited" has changed its name to "Tracker SurfweaT (Inter­ NOTICE is hereby given that at the expiration of 3 months from national) Limited", and that the new name was this day the date hereof the names of the under-mentioned companies entered on my Register of Companies in place of the former will, unless cause is shown to the contrary, be struck off the name. A. 1956/137. Register and the companies be dissolved: Dated at Auckland this 11th day of May 1976. Baker Good Stevenson Holdings Ltd. A. 1944/162. W. R. S. NICHOLLS, Assistant Registrar of Companies. Garnet Furnishings Ltd. A. 1951/433. 1275 G. & W. Lawrie (N.Z.) Ltd. A. 1952/671. Fifth Avenue Jewellers Ltd. A. 1959/1214. Dunbar Garments Ltd. A. 1959/1313. Green VaHey Nurseries Ltd. A. 1%0/798. Kohi Holdings Ltd. A. 1961/84l. CHANGE OF NAME OF COMPANY Ferrocast Machine Tools (N.Z.) Ltd. A. 1%1/1645. Junior Panels Ltd. A. 1%2/862. NOTICE is hereby given that "Magnam Holdings Limited" has Henderson Discount House Ltd. A. 1%3/1122. changed its name to "Fay Richwhite Holdings Limited", and Advertising Holdings Ltd. A. 1964/735. that the new name was this day entered on my Register of Cromwell Farms Ltd. A. 1965/55. Companies in place of the former name. A. 1974/2740. E. G. Dye & Co. Ltd. A. 1%6/889. Dated at Auckland this 11th day of May 197~. Butterick Publications Ltd. A. 1%9/983. W. R. S. NICHOLLS, Assistant Registrar of Companies. Cole and Donaldson Industries Ltd. A. 1970/t112. J. R. & G. M. Clement Ltd. A. 1970/629. . 1276 Dominion Mining Investments Ltd. A. 1970/1401. Bligh Oil & Minerals (N.Z.) No Liability. A. 1970/1024. Commercial & Technical Photographic Ltd. A. 1971/13. Coble Cleaning Services Ltd. A. 1971/45. Charcoal Bay Estate Ltd. A. 1971/71. CHANGE OF NAME OF COMPANY G. L. & R. A. Wills Ltd. A. 1971/83. NOTICE is hereby given that "Playgirl Fashions Limited" has John & Dorothy Morris Ltd. A. 1971/106. changed its name to "Twin Palms Motel Limited", and that Gerry Adams Transport Ltd. A. 1971/107. the new name was this day entered on my Register of Johnston Contractors Ltd. A. 1971/417. Companies in place of the former name. A. 1969/912. Forbes & Davies (Browns Bay) Ltd. A. 1972/20. Dated at Auckland this 12th day of May 1976. Kwik Print Ltd. A. 1972/726. Ann & Don Takeaways Ltd. A. 1973/284. W. R. S. NICHOLLS, Assistant Registrar of Companies. Bent Tube Flowmeter Ltd. A. 1973/2686. 1277

E 11150 THE NEW ZEALAND GAZEITE No. 58

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Forrum Properties Limited" has NOTICE i.s hereby given that "Gateway Travel & Tourist changed its name to "Cotter Properties Limited", and that the Services Limited" has changed its name to "Gateway new name was this day entered on my Register of Companies Limousines & Tours Limited", and that the new name was this in place of the former name. A. 1974/2273. day entered on my Regi.ster of Companies in place of the Dated at Auckland this 12th day of May 1976. former name. A. 1975/1371. R. L. CODD, Assistant Registrar of Oompanies. Dated at Auckland this 7th day of May 1976. 1278 R. L. OODD, Assistant Registrar of Companies. 1285

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Barron & Jay Limited" has CHANGE OF NAME OF COMPANY changed its name to "Barron & Goddard Limited", and that NOTICE is hereby given that "Kirsop 'Polkinghome Stewart the new name was this day entered on my Register of Suburban Television Hire Limited" has changed its name to Companies in place 'Of the former name. A. 1973/1599. "Radio Rentals Limited", and that the new name was this day Dated at Auckland this 11th day of May 1976. entered on my Register of Oompanies in place of the former name. A. 1975/2594. R. L. CODD, Assistant Registrar of Companies. 1279 Dated at Auckland this 7th day of May 1976. R. L. CODD, Assistant Registrar of Companies. 1286

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Harris Steam & Mechanical Engineers Limited" has changed its name t'O "Harris Steam CHANGE OF NAME OF COMPANY Limited", and that the new name was this day entered on my NOTICE is hereby given that "Newmarket Motel Limited" has Register 'Of COInpanies in place of the former name. changed its name to "D. G. & E. C. Brewster Limited", and A. 1969/518. that the new name was this day entered on my Register of Dated at Auckland this 10th day of May 1976. Companies in place of the former name. A. 1972/492. R. L. CODD, Assistant Registrar of Companies. Dated at Auckland this 6th day of May 1976. 1280 R. L. CODD, Assistant Registrar of Companies. 1287

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Acrofibre Insulati'On (Auckland) CHANGE OF NAME OF COMPANY Limited" has changed its name to "Insulbestos Insulation NOTICE is hereby given that "Hogg Robinson & Gardner (N.Z.) Limited", and that the new name was this day entered Mountain (Life & Pensions N.Z.) Limited" has changed its on my Register of Companies in place 'Of the former name. name to "Hogg Robinson Reinsurances (N.Z.) Limited", and A. 1969/1570. that the new name was this day entered on my Register 'Of Dated at Auckland this 10th day of May 1976. Companies in place of the former name. A. 1%6/653. R. L. CODD, Assistant Registrar of Companies. Dated at Auckland this 6th day of May 1976. 1281 R. L. CODD, Assistant Registrar of Companies. 1288

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Unit Pmperties (Six) Limited" CHANGE OF NAME OF COMPANY has changed !its name t'O "Omaha Property Developments NOTICE is hereby given that "La Bistecca Italian Barbecue Limited", and that the new name was this day entered on my Limited" has changed its name to "Sergio's Restaurant Register of Companies in place of the former name. Limited", and that the new name was this day entered on my A. 1%6/928. ' Register of Companies in place 'Of the former name. Dated at Auckland this 7th day of May 1976. A. 1976/1100. R. L. CODD, Assistant Registrar of Companies. Dated at Auckland this 6th day of May 1976. 1282 R. L. CODD, Assistant Registrar of Companies. 1289

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Prattley-Pope Oonstruction CHANGE OF NAME OF COMPANY Limited" has changed its name to "Gulf Housing Limited", NOTICE is hereby given that "Kay Gunter Limited" has and that the new name was this day entered on my Register changed its name to "W. Gunter Limited", and that the new of Companies in place of the former name. A. 1971/1001. name was this day entered on my Register of Companies in Dated at Auckland this 7th day 'Of May 1976. place 'Of the former name. A. 1974/1451. . R. L. OODD, Assistant Registrar of Companies. Dated at Auckland this 6th day of May 1976. 1283 R. L. CODD, Assistant Registrar of Companies. 1290

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Akarana Management (Waikato) CHANGE OF NAME OF COMPANY Limited" has changed its name to "Maungarei Developments NOTICE is hereby given that "Ian H'Olden Motors Limited" has Limited", and that the new name was this day entered on my changed its name to "Ian Holden Properties Limited", and Register of Companies in place of the former name. that the new name was this day entered on my Register of A. 1971/440. Companies in place of the former name. A. 1%6/1757. Dated at Auckland this 7th day of May 1976. Dated at Auckland this 5th day of May 1976. R. L. CODD, Assistant Registrar of Companies. R. L. CODD, Assistant Registrar of Companies. 1284 1291 20 MAY THE NEW ZEALAND GAZETIE 1151

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955 NOTICE is hereby given that "Gilmour-Healy Public Relations NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS & Services Limited" has changed its name to "Brian lIealy Name of Company: Dawes Murphy Associates Ltd. (in Public Relations Limited", and that the new name was thiS liquidation) . day entered on my Register of Companies in place of the former name. A. 1973/855. Address of Registered Office: Previously First Floor, Levien Building, Airedale Street, Auckland 1, now care of Official • Dated at Auckland this 5th day of May 1976. Assignee, Auckland. R. L. CODD, Assistant Registrar of Companies. Registry of Supreme Court: Auckland. 1292 Number of Matter: M. 310/76. Date of Order: 12 May 1976. CHANGE OF NAME OF COMPANY Date of Presentation of Petition: 19 March 1976. NOTICE is hereby given that "Brian Dowdle Limited" has Place, Date, and Time of First Meetings: changed its name va "Southern Coin Machines Limited", and that the new name was this day entered on my Register of Creditors: My office, 1 June 1976, at 10.30 a.m. Companies in place of the former name. A. 1976/1420. Contributories: Same place and date at 11.30 a.m. Dated at Auckland this 5th day of May 1976. P. R. LOMAS, Deputy Assignee, Provisional Liquidator. R. L. CODD, Assistant Registrar of Companies. Third Floor, Fergusson Building, 295 Queen Street, Auck­ 1293 land 1. 1295 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "James Raymond and Partners Limited" has changed its name to "James Raymond Holdings Limited", and that the new name was this day entered on my THE COMPANIES ACT 1955 Register of Companies in place of the former name. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS A. 1975/2544. Name of Company: Greyline Developments Ltd. (in liquida­ Dated at Auckland this 23rd day of April 1976. tion) . R. L. CODD, Assistant Registrar of Companies. Address of Registered Office: Previously 65 Chequers Avenue, 1294 Glenfield, Auckland 10, now care of Official Assignee, Auckland. Registry of Supreme Court: Auckland. CHANGE OF NAME OF COMPANY Number of Matter: M. 392/76. NOTICE is hereby given that "N. C. Newman Limited" has changed its name to "Barry Williamson Limited", and that the Date of Order: 12 May 1976. new name was this day entered on my Register of Companies Date of Presentation of Petition: 5 April 1976. in place of the former name. HN. 1970/375. Place, Date, and Time of First Meetings: Dated at Hamilton this 12th day of April 1976. Creditors: My office, 3 June 1976, at 10.30 a.m. R. N. MILLER, Assistant Registrar of Companies. Contributories: Same place and date at 11.30 a.m. 1268 P. R. LOMAS, Deputy Assignee, Provisional Liquidator. Third Floor, Fergusson Building, 295 Queen Street, Auck­ CHANGE OF NAME OF COMPANY land 1. NOTICE is hereby given that "Parramatta Bloodstock Agency 1296 (N.Z.) Limited" has changed its name to "Parramatta Live­ stock (N.Z.) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/190. THE COMPANIES ACf 1955 Dated at Christchurch this 5th day of May 1976. NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT L. A. SAUNDERS, Depu~y District Registrar. Name of Company: Silverfield Joiners Ltd. (in' liquidation). 1269 Address of Registered Office: Care of Official Assignee, Auck- land. CHANGE OF NAME OF COMPANY Registry of Supreme Court: Auckland. NOTICE is hereby given that "Diggs Barker Sales Limited" has Number of Matter: M. 1229/74. changed its name to "Dave Diggs Motors Limited", and that Last Day for Receiving Proofs of Debt: 1 June 1976. the new name was this day entered on my Register of Companies in place of the former name. C. 1973/48. 'Po R. LOMAS, 'Deputy Assignee for Official Liquidator. Dated at Christchurch this 29th day of April 1976. Third Floor, Fergusson Building, 295 Queen Street, Auck­ land 1. L. A. SAUNDERS, Deputy District Registrar. 1270 1256

CHANGE OF NAME OF COMPANY THE COMPANIES ACf 1955 NOTICE is hereby given that "Gild Products Limited" has changed its name to "Derry Skins (Nurse Aids) Limited", and NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS that the new name was this day entered on my Register of Name of Company: MacKenzie Marine Ltd. (in liquidation). Companies in place of the former name. C. 1968/516. Address of Registered Office: Formerly Suite 12, '100 Queens Dated at Christchurch this 30th day of April 1976. Road, Panmure, now care of Official Assignee, Third Floor L. A. SAUNDERS, Deputy District Registrar. Fergusson Building, 295 Queen Street, Auckland. ' 1271 Number of Matter: M. 1259/75. Date of Order: 19 ~ovember 1975. CHANGE OF NAME OF COMPANY Date of Presentation of Petition: 23 October 1975. NOTICE is hereby given that "Canterbury Hang Gliders Place, Date, and Time of First Meetings: Limited" has changed its name to "A. R. Gillard Holdings Creditors: My office, 21 May 1976, at 10.30 a.m. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Contributories: Same place and date at 1'1.30 a.m. C. 1973/825. P. R. LOMAS, Deputy Assignee, Provisional Liquidator. Dated at Christchurch this 29th day of April 1976. Third Floor, Fergusson Building, 295 Queen Street, Auck­ L. A. SAUNDERS, Deputy District Registrar. land 1. 1272 1255 1i152 THE NEW ZEALAND GAZETTE No. 58

TIlE COMPANIES ACT 1955 NDTICE TO' CREDITORS TO' PRDVE DEBTS OR CLAIMS NanCE 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 of MODELTONE CEiLINGS LTD. (in liquidation) : of SUPERIDR JOINERY CD. LTD. (in voluntary liquida­ NOTICE is hereby given that the undersigned, the liquidator tion) : of Modeltone Ceilings Ltd., which is being wound up volun­ NOTICE is hereby given that the undersigned, the liquidator tarily, does hereby fix the 2nd day of July 1976 as the day of Superior Joinery Co. Ltd. (in voluntary liquidation), which on or before which the creditors of the company are to is being wound up voluntarily, does hereby fix the 18th day prove their debts or claims, and to establish any title they of June 1976 as the day on or before which the creditors may have to priority, under section 308 of the Companies of the company are to prove their debts or claims and to Act 1955, or to be excluded from the benefit of any distribu­ establish any title they may have to priority, under section 308 tion made before the debts arc proved or, as the case may of the Companies Act '1955, or to be excluded from the benefit be, from objecting to the distribution. of any distribution made before such debts are proved or Dated this '10th day of May 1976. as the case may be from objecting to such distribution. D. J. UNDERWDOD, Dated this 12th day of May 1976. Chartered Accountant, Liquidator of the Company. D. F. WODDCDCK, Liquidator. P.O'. Box 1208, Wellington. \ P.O'. Box 64, Featherston: 1303 1254

NDTICE CALLING FINAL MEETING 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 MICHAELS MILK BAR LTD.: of TELAIR CENTRE (1964) LTD. (in liquidation): NOTICE is hereby given that, by a duly signed entry in the NOTICE is hereby given, in pursuance of section 291 of the minute book of the above-named company, 'on the 17th day Companies Act 1955, that a general meeting of the company of May 1976, the following extraordinary resolution was passed and a meeting of the creditors of the above-named company by the company, namely: will be held in the meeting room of New Zealand National That the company cann'ot, by reason of its liabilities, con­ Creditmen's Association (Auckland Adjustments) Ltd., Second tinue its business and that it is advisable to wind up, and Floor, T. & G. Building, Wellesley Street West, Auckland 1, that accordingly the company be wound up voluntarily. on Friday, the 4th day of June 1976, at 2.30 o'clock in the afternoon, for the purpose of having an account laid before 1305 it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator. Dated this 12th day of May 1976. IN the matter of THE WOLDS RUN COMPANY LTD. (in liquidation), and in the matter of the members' voluntary K. S. CRAWSHA W, Liquidator. winding up: 1301 TAKE notice that a general meeting of the company will be held at the offices of Pyne Gould Guiness Ltd., on the BOWMAN & LAMB LTD. 30th day of July 1976, at 2 p.m., for the purpose of having IN LIQUIDATION accounts laid before it sh'owing how the winding up of the Notice of Resolution for Voluntary Winding Up company has been conducted, and the property of the com­ pany has been disposed of. IN the matter of the Companies Act 1955, and in the matter of BOWMAN & LAMB LTD. (in liquidation): 'Dated this 17th day of May 1976. NOTICE is hereby given that, by duly signed entry in the J. B. FORREST, Liquidator. minute book of the above-named company, on the 17th day of 1304 May 1976, the following extraordinary resolution was passed by the company, namely: That the company cannot, by reason of its liabilities, con­ tinue its bustness, and that it is advisable to wind up the THE SILVERSTDNE JOINERYFACTDRY LTD. same and accordingly that the company be wound up IN LIQUIDATION voluntarily. Notice of Meeting of Creditors Pursuant to Section 291 That Keith Samuel Crawshaw, company manager, of Auck­ of the Companies Act 1955 land, be and is hereby nominated as liquidator of the com­ NOTICE is hereby given that the final meeting of creditors pany. of the Silverstone Joinery Factory Ltd. (in liquidation) will Dated this 18th day of May 1976. be held at the office of Gilfillan & Co., Chartered Accoun­ E. J. CRDMPTDN, Director. tants, 40 Filleul Street, Dunedin, on Monday, 31 May 1976, 1299 at 11 a.m., for the purpose of having an account laid before it showing how the winding up of the company was con­ ducted and the property of the company disposed of. BOWMAN & LAMB LTD. Dated at Dunedin this 14th day of May 1976. IN LIQUIDATION M. R. WILSDN, Liquidator. Notice of Meeting of Creditors Address of Liquidator: 40 Filleul Street (P.O'. Box 5440), IN the matter of the Companies Act 1955 and in the matter Dunedin. of BOWMAN & LAMB LTD. (in liquidation) : 1262 NOTICE is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Oompanies Act 1955, the above-named company on the 17th day of May 1976, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named G. A. HARKER HARDWARE LTD. company will accordingly be held at the Conference Room, [N LIQUIDATION Ground Floor, Building & Display Centre, Corner Victoria Notice of Final Meeting and Elliot Streets, Auckland 1, on Thursday, 27 May 1976, at 2.30 p.m. NOTICE is hereby given, pursuant to section 281 of the Com­ panies Act 1955, that a general meeting of members of Business: G. A. Harker Hardware Ltd. (in liquidation) will be held 1. Consideration of a statement of position of the com- at the office of the Taupo Totara Timber Company Ltd., pany's affairs and list of creditors, etc. Prince'S Strcet. Putaruru, at 3 p.m., on 11 June 1976, for 2. Appointment of liquidator. the purpose of having laid before it an account of the winding 3. Appointment of committee of inspection if thought fit. up and explanations required thereof. Dated this 18th day of May 1976. Dated this 14th day of May 1976. E. J, CRDMPTDN, Director. J. N. THDMPSDN, Liquidator. 1300 1297 20 MAY THE NEW ZEALAND GAZETTE 1153

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS In the Supreme Court of New Zealand IN the matter of the Companies Act 1955, and in the matter Masterton Registry of ORION SOUND LTD. (in liquidation): IN THE MATTER of the Companies Act 1955, and IN THE MATTER NoncE is hereby given that the undersigned, the joint liquid­ of KURIPUNI DRAPERY LIMITED a duly incorporated company ators of Orion Sound Ltd. (in liquidation) which is being having its registered office at 438 Queen Street, Masterton. wound up voluntarily, do hereby extend the time by which ADVERTISEMENT OF PETITION creditors of the company are to prove their debts or claims NOTICE is hereby given that a petition for the winding up and do hereby fix the 8th day of June 1976 as the day on of the above-named company by the Supreme Court was on or before which the creditors of the company are to prove the 6th day of May 1976 presented to the said Court by their debts or claims, and to establish any title they may W. D. LYONS & Co. LIMITED a duly incorporated company have to priority, under section 308 of the Companies Act having its registered office at Christchurch and carrying on 1955, or to be excluded from the benefit of any distribu­ business as a clothing wholesaler and manufacturer and that tion made before the debts are proved or, as the case may the said petition is directed to be heard before the Court sit­ be, from objecting to the distribution. ting at Wellington on the 16th day of June 1976 at 10 o'clock Dated this 12th day of May 1976. in the forenoon, and any creditor or contributory of the said company desirous to support or oppose the making of an R. C. CROKER 1 Joint Liquidators. J. W. DYER order on the said petition may appear at the time of hearing J in person or by his Counsel for that purpose, and a copy Wilberfoss & Company, Chartered Accountants, P.O. Box of the petition will be furnished by the undersigned to any 3351, Auckland. creditor or contributory of the said company requiring a 1266 copy on payment of the regulated charge for the same. . W. K. WHYTE, Solicitor for the Petitioner. The petitioner's address for service is at the offices of NOTICE OF DIVIDEND Messrs Daniell King & Swain, Solicitors, Perry Street, Master­ ton. Name of Company: H. & J. Newell Ltd. (in liquidation). NOTE: Any person who intends to appear on the hearing Address at Registered Office: 175 The Terrace, Wellington. of the said petition must serve on or send by post to the Registry of Supreme Court: Wellington. abovenamed notice in writing of his intention to do so. The notice must state the name,address, and description of Number of Matter: M. 350/73. the firm, and an address for service within 3 miles of the Amount per Dollar: 28.957 cents in the dollar. office of the Supreme Court at Wellington and must be signed First and Final or Otherwise: First and final. 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 suffi­ When Payable: 21 May 1976. cient time to reach the above-named petitioner's address for Where Payable: My office. service not later than 4 o'clock in the afternoon of the 15th A. B. BERRETT, Deputy Official Assignee. day of June 1976. 1267 1257

NOTICE OF THE FINAL MEETING OF THE COMPANY IN the matter of the Companies Act 1955, and in the matter of CONTESSA ENTERPRISES LTD. (in voluntary liquida­ tion) : TAKE notice that, in pursuance of section 281 of the above Act, the final general meeting of the above-named company will be held on Friday, 11 June 1976, at 9 a.m., at 201 Archers Road, Glenfield, for the purpose of laying before such meeting the accounts of the winding up of the above­ named company and of giving any explanations thereof. No. M. 476(76 B. T. PERT, Liquidator. In the Supreme Court of New Zealand 1264 Auckland Registry IN THE MATTER of the Companies Act '1955, and IN THE MATTER of JOHN PREECE HOUSEMOVERS (NORTH SHORE) LIMITED: NOTICE is hereby given that a petition for the winding up IN the matter of the Companies Act 1955, and in the matter of the above-named company by the Supreme Court was, of SHERMAC MOTORS LTD. (in liquidation) : on the 28th day of April 1976, presented to the said Court NoncE is hereby given that a meeting of creditors in the above by HERK ENGINEERING LIMITED a duly incorporated com­ matter will be held in the board room, Fourth Floor, Library pany having its registered office at Takapuna, Engineers, Building, The Square, Palmerston North, on Tuesday, the and that the said petition is directed to be heard before 25th day of May 1976, at 11.30 a.m., to receive from the the Court sitting at Auckland on the 9th day of June 1976 liquidator an account of his acts and dealings and of the at 10 o'clock in the forenoon and any creditor or con­ conduct of the winding-up during the preceding year. tributory of the said company desirous to support or oppose the making of an order on the said petition may appear Dated this 13th day of May 1976. at the time of hearing in person or by his counsel for that H. A. MORRISON, Liquidator. purpose; and a copy of the petition will be furnished by 1263 the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. C. J. JOHNSON, Solicitor for the Petitioner. NOTICE CALLING FINAL MEETING Address for service is at the offices of Messrs Jackson IN the matter of the Companies Aet 1955, and in the matter Russell Tunks & West, 23 Shortland Street, Auckland 1. of JOHN BATES (AUCKLAND) LTD. (in liquidation): NOTE: Any person who intends to appear on the hearing NOTICE is hereby given, in pursuance of section 281 of the of the said petition must serve on or send by post to the Companies Act 1955, that a general meeting of the above­ abovenamed, notice in writing of his intention so to do. named company will be held at the offices of Wilberfoss The notice must state the name, address, and description of & Company, Norwich Union Building, Queen Street, Auck­ the person" or if a firm, the name, address, and description land, on the 4th day of June 1976, at 9 a.m., for the purpose of the firm and an address for service within 3 miles of the of having an account laid before it showing how the winding office of the Supreme Court at Auckland and must be signed up has been disposed of, and to receive any explanation by the person or firm or his or their solicitor (if any) and thereof by the liquidator. must be served, or, if posted, must be sent by post in suffi­ cient time to reach the above-named petitioner's address for Dated this 14th day of May 1976. service not later than 4 o'clock in the afternoon of the 8th day M. T. TOMLINSON, Liquidator. of June 1976. 1265 1259 11154 THE NEW ZEALAND GAZETTE No. 58

No. M. 477/76 further given that the plan of the land So required to be In the Supreme Court of New Zealand taken is deposited in the public office of the City Manager Auckland Registry of the said Council, Willow Street, Tauranga, and is there IN TIlE MATTER of the Companies Act '1955, and IN TIlE MArrER open for inspection; that all pers~ns directly affected ?y ~he of PARKIN CONTRACTORS LiMITED: taking of the said Jand should, If they have any ObjectIOn to the taking of the said land, not being an objection to the NOTICE is hereby given that a petition for the winding up amount or payment of compensation, make a written objec­ of the above-named company by the Supreme Court wa~, tion and send it within 40 days after the first publication of on the 28th day of April 1976, presented to the said Court this notice, to the Town & Country Planning Appeal Board by WINSTONE LIMITED a duly incorporated company having at Wellington; and that if any 'objection is made in accord­ its registered office at Auckland, Merchants, and that the ance with this notice, a public hearing of the objection will said petition is directed to be heard beforc the Court sitting be held. unless the objector otherwise requires, and each at Auckland on the 9th day of June 1976 at 10 o'clock in objector' will be advised of the time and place of the hearing. the forenoon and any creditor or contributory of the said company desirous to support or oppose the making of an SCHEDULE order on the said petition may appear at the time of hearing SOU1lI AUCKLAND LAND DISTRICT in person or by his counsel for that purpose; and a copy THAT parcel of land, situated in the City of Tauranga, des­ of the petition will be furnished by the undersigned to any cribed as follows: creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. Part of No. 26 St John Street in the City 'of Tauranga, containing 94 square metres, more or less, being part Lot 2, C. J. JOHNSON, Solicitor for the Petitioner. D.P. S. 13800, situated in Block 10, Tauranga Survey District, Address for service is at the offices of Messrs Jackson and being part of the land comprised in certificate of title, Russell Tunks & West, 23 Shortland Street, Auckland 1. Volume 25, folio 275, as the same is more particularly deline­ NOTE: Any person who intends to appear on the hearing ated and marked with the letter "A" on a plan, lodged in of the said petition must serve on or send by post to the the office of the Chief Surveyor at Hamilton as S.O. 48546. abovenamed, .notice in writing of his intention so to do. Dated at Tauranga this 10th day of May 1976. The notice must state the name, address, and description of C. G. MARCHANT, City Manager. the person, or if a firm, the name, address, and description 1302 of the firm and an address for service within 3 miles of the office of the Supreme 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 sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the WHANGAREI CITY COUNCIL 8th day of June 1976. NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS 1260 ACT 1928 NOTICE is hereby given that the Whangarei City Council pro­ poses under the provisions of the .Public Works Act 1928 No. M. 474/76 to execute certain public work, namely, the construction of In the Supreme Court of New Zealand a pedestrian accessway and for this purpose the said Whanga­ Auckland Registry rei City Council proposes to take under the provisions of the said Public Works Act 1928 the land described in the IN TIlE MATTER of the Companies Act '1955, and IN THE MArrER Schedule hereto for an accessway. Notice is further given of PAUL HAMILTON MOTORS LIMITED: that a plan of the land so required to be taken is deposited NOTICE is hereby given that a petition for the winding up in the public office of the said council, situated in Bank of the above-named company by the Suprem~ Court was, Street, Whangarei, and is there available for public inspec­ on the 28th day of April 1976, presented to the said Court tion without fee by all persons during office hours. All by MOTORS SPECIALTIES LiMITED a duly incorporated com­ persons directly affected by the execution of the said work pany having its registered office at Auckland, Motor Spare or by the taking of such land, who have any objections to Parts Dealers, and that the said petition is directed to be. the execution of the said public work or to the taking of heard before the Court sitting at Auckland on the 9th day the said land, must state their objections in writing and of June 1976 at 10 o'clock in the forenoon; and any creditor send the same within forty (40) days after the first publica­ or contributory of the said company desirous to support tion of this notice to the Town and Country Planning Appeal or oppose the making of an order on the said petition may Board at Wellington. If any objection is made in accordance appear at the time of hearing in person or by his counsel with this notice, a public hearing of the objection will be for that purpose; and a copy of the petition will be furnished held, unless the objector otherwise requires, and each objector by the undersigned to any creditor or contributory of the will be advised of the time and place of the hearing. said company requiring a copy on payment of the regulated SCHEDULE charge for the same. ALL that parcel of land containing 1267 square metres, more C. J. JOHNSON, Solicitor for the Petitioner. or less, being Lot 10, Deposited Plan 57944, being part of Address for Service: At the offices of Jackson Russell allotment 3, Parish of Parahaki. All certificate of title, Volume Tunks & West, 23 Shortland Street, Auckland. liB, folio 1, North Auckland Registry. The land is situated NOTE: Any person who intends to appear on the hearing in Kauri Place, Whangarei. of the said petition must serve on or send by post, to the Dated at Whangarei this 15th day of May 1976, being abovenamed, notice in writing of his intention so to do. the date of the first publication of this notice. The notice must state the name, address, and description C. E. COMBER, General Manager and Town Clerk. of the person, or, if a firm, the name, address, and descrip­ 1258 tion of the firm and an address for service within 3 miles of the 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 sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 8th day of June 1976. I, Patrick Campbell, acting on behalf of Waverly Publishing 1261 Co. Limited, give notice that I have applied to the Indecent Publications Tribunal for decisions as to whether the books described below are indecent or not, or for decisions as to TAURANGA CITY COUNCI'L their classification: NOTICE Of' INTENTION TO TAKE LAND FOR SERVICE LANE IN THE The Pearl, published by Grove Press of New York; CITY OF TAURANGA Story of 0 by Pauline Reage, published by Grove Press NOTICE is hereby given that the Tauranga City Council pro­ of New York; pose'S, under the provisions of the Municipal Corporations My Secret Life, introduction by G. Legman, published by Act 1954 and the Public Works Act 1928, to take for service Grove Press of New York; and lane the land described in the Schedule hereto, such land to be llsed to provide a service lane from St John Street, Unusual Sex Behaviour and Practices by Dr Paul J. Gillette, between Ninth Avenue and Tenth Avenue, to service land published by Holloway House of Los Angeles. at No. 46'1 Cameron Road, Tauranga; and notice is hereby 1298 20 MAY THE NEW ZEALAND GAZEITE 1155

Five principal areas are identified as reqUirIng attention. NEW ZEALAND GOVERNMENT PUBLICATIONS Education is seen as a lifelong activity, and emphasis is GOVERNMENT BOOKSHOPS therefore placed on the "foundations"-early childhood education, the school curriculum and special provision for special needs, and parent education. A selective range of Government publications IS available Special attention is given also to the relationships between from the following Go,,"ernmem Bookshops: the school and the community, the need for close mutual Wellington- support and co-operation, including understanding and respect Mulgrave Street Telephone 737 320 for minority cultures. Rutherford House, Lambton Quay Telephone 726 14:; A key to the quality of education is the people involved World Trade Center, Cubacade, Cuba Street in it. Teacher education, the availability of advisory and Private Bag Telephone 349 572 ancillary staff, as well as resources for materials and research, Auckland: Housing Corporation of New Zealand Building, have a chapter devoted to them. Rutland Street Since education is seen as a lifelong activity, this is con­ P.O. Box 5344 Telephone 32 919 sidered at some length. Facets such as accessibility, transfer Hamilton: Barton Street of credits, and the role of existing institutions are discussed, P.O. Box 857 Telephone 80 103 together with ways in which continuing education could be provided for the whole community. Christchurch: 130 Oxford Terrace In discussing the administration and organisation of educa­ Private Bag Telephone 50 331 tion, the principle followed is the maximum devolution of Dunedin: T. and G. Insurance Building, Princes Street authority and responsibility to the agencies and the com­ P.O. Box 1104 Telephone 78 294 munity, at for instance, school committee and district level. Wholesale Retail Mail Order 141 pages. 1975. Price $2.25. Postage: All publications are P05t or freight free within New Zealand by second-class surface mail or surface freight. EARLY NEW ZEALAND PAINTINGS Postage or freight is extra when publications are forwarded by first-class surface mail, by air mail, by air freight, or 20 pages. Price 15c. overseas. Call, write, or phone your nearest Government Bookshop (or your requiremeOls. EARLY NEW ZEALAND WATER COLOURS AND DRAWINGS 26 pages. Price 25c. NEW ZE.\LAND STANDARD SPECIFICATIONS These are not now available from Government Bookshops but may be obtained from the Standards Association of New Zealand, Private Bag, Wellington. ECONOMICS OF THE NEW ZEALAND MAORI By RAYMOND FIRTH 519 pages. Price $7. THE NEW ZEALAND GAZEllE Subscriptions-The subscription is at the rate of $30 per calendar year, including postage, payable in advance. EFFECTIVE DISCUSSION Single copies available as issued. STATE SERVICES COMMISSION The price of each Gazette varies and is printed thereon. Although originally written for staff training purposes in The New Zealand Gazette is published on Thursday evening the Public Service, this booklet became popular with outside of each week. Notices from Government departments must organisations as a guide to the conduct of meetings. be received by the GazetTe Clerk, Department of Internal It describes planning and organising both large and small Afl'airs, by noon on Tuesdays. Advertisements will be accepted group discussions and contains many useful hints which will by the Government Printer until noon on Wednesdays. help the discussion leader to get the best out of his group, Advertisements are charged at the rate of 10e per line. whether he is an old hand or a novice at leading discussion. The number of insertions required must I:.e written across Also included are lists of books for further reading and the face of the advertisement. recommended films. All advertisements should be written on one side of the 52 pages. Price 50c. paper, and signatures, etc., should be written in a legible hand. THE EXPERT AND ADMINISTRATION STATUTORY REGULATIONS IN NEW ZEALAND Under the Regulations Act 1936, statutory regulations of The modern community is becoming increasingly aware general legislative force are no longer published in the New of the importance of the expert, particularly in the field Zealand Gazelte. but are supplied under anyone or more of of administration. With the expert often comes serious tensions the following arrangements: within organisations. (I) All regulations serially as issued (punched for filing), This book is based on opinions and studies presented at subscription $25 per calendar year in advance. the 1959 convention of the New Zealand Institute of Public (2) Annual Volume (including inde~) bound in buckram. Administration and in No. 6 in the series "Studies in Public price on application. (Volume- for years 1936-37 and Administration." 1939-42 are out of print) Limited stock. ( 3) Separate regulations as issued. 117 pages. 1959. Price $1.50 The price of each regulation is orinted thereon Dominion Museum Monographs, by ELSDON BEST, the well­ known authority on Maori life, institutions, and customs. ------No. I--S0ME ASPECTS OF MAORI MYTH AND RELIGION. 60c. GENERAL PUBLICATIONS No. 2-5PIRITUAL AND MENTAL CONCEPTS OF THE MAORI. Price 75c. No.3-ASTRONOMICAL KNOWLEDGE OF THE DIRECTIONS FOR EDUCATIONAL DEVELOPMENT MAORI. Price 6Oc. A REPORT PREPARED BY THE ADVISORY COUNCIL ON EDUCA­ No.4-THE MAORI DIVISION OF TIME. Price 60c. TIONAL PLANNING No.5-POLYNESIAN VOYAGERS, Price 80c. This report marks the culmination of the activities of the No.6-THE MAORI SCHOOL OF LEARNING. Price Educational Development Conference The Advisory Council 50c. has recommended the directions it considers New Zealand No.8-MAORI HOUSES AND FOOD STORES. By education should go in the next 5 or 10 years. W. J. PHILLIPPS. Price $1.80. li156 THE NEW ZEALAND GAZETTE No. 58

ENGINEERING PUBLICATIONS FLORA OF NEW ZEALAND---VOLUME II Now available through Government bookshops are the By L. B. MOORE and E. EDGAR following engineering publications that will be of interest to 353 pages. Price $4.50. all civil engineers and those associated with engineering. These publications, prepared by the Civil Engineering Division of FOREIGN INVESTMENT POLICY IN NEW ZEALAND the Ministry of Works and Development, supply such informa­ Edited by R. H. CAREY tion as stress, load bearing, design, and examples of the various equations. 1975 Foreign investment is an important and controversial issue in New Zealand. This book contains a wide range of facts ASSESSMENT OF POSTING WEIGHT LIMITS FOR and argument. Five papers cover the administrative and policy HIGHWAY BRIDGES aspects, political attitudes, the degree of foreign ownership (CDP 704/B) November 1974 in New Zealand, and the benefits and costs of foreign invest­ 13 pages. Price $1.60. ment. The general reader, as well as the student of the subject, will find this a volume of lively interest and a valuable addi­ tion to the small volume of literature available on this topic in New Zealand. BRIDGE CLASSIFICATION AND DECK GRADING FOR OVERWEIGHT PERMITS Series No. 20. Issue (A) June 1973 128 pages. Price $4.50. 40 pages. Price $3. FOREST WILDLIFE DESIGN TABLES By P. MORRISON, Wildlife Service Department of Internal Affairs and L. H. HARRIS, Environment Forestry Division, (CDP 802/B) October 1974 New Zealand Forest Service. Illustrated by P. F. SCAIFE. 8 pages. Price $1.40. In this informative booklet there is a description of 72 of the higher forms of animal lift!. both native and introduced, which may be seen in New Zealand forests. DUCTILITY OF BRIDGES WITH REINFORCED CON­ The main purpose of this booklet is to provide those CRETE PIERS people who seek recreation in forests with a guide to the (CDP 81O/A) April 1975 wildlife they may see. 109 pages. Price $7. Tt IS hoped that this will stimulate interest in forest wild­ life and supply those unaware of the abundance of animals RETAINING WALL DESIGN NOTES that live in New Zealand's forest. (CDP 702/C) 1973 Published jointly by: 88 pages. Price $4.75. Wildlife Service, Department of Internal Affairs, New Zealand Forest Service. ENERGY AND THE ENVIRONMENT 48 pages, colour plates and drawings. 1974. Price 80c. 1974 Edited by D. M. ADCOCK This book is intended as a valuable summary of energy CONTENTS technology and its associated problems. The authors discuss different aspects of the economic, social, and environmental Page consequence3 of unrestrained growth in electricity and total energy consumption. Power construction schemes are likely ADVERTISEMENTS 1147 to have considerable environmental impact at a time of increas­ mg awareness of the need for environmental conservation. ApPOINTMENTS 1121 156 pages. Price $4.50. BANKRUPTCY NOTICES il145 N.Z. Institute of Public Administrati'on DEFENCE NOTICES 1118

EXPOSURE OR HYPOTHERMIA LAND TRANSFER ACT: NOTICES 1146 Manual No.5 by PAUL MOUNTSORT. M ISCELLANEOUS­ National Mountain Safety Council, New Zealand. Accident Compensalion Act: Notice 1134 This booklet has been written for the layman. Mter reading Corrigendum: Notices 1117 the information contained in this booklet the reader should Customs Tariff: Notices 1137 know what exposure is, how it develops, and what to do Elducation Act: Notices 1128 about it. Environmental Impact Report : Notice 1134 The presentation is simple and should be easily understood. Forests Act: Notices '1128,1134 Harbours Act: Notice 47 pages. 1974. Price $1.15. 1133 Heavy Motor Vehicle Regulations: Notice. 1133 Hospitals Act: Notice 1129 FACTS ABOUT NEW ZEALAND Imurance Companies Deposits Act: Notice 1134 Land Act: Notices 1'127, 1128 Handy pocket size booklet crammed with information on Local Authorities Loans Act: Notices New Zealand and its people. -1135 Maori Affairs Act: Notices '1'131 64 pages, illustrated. 1975 Price 45c. Noxiolls Weeds Act: Notice 1134 'OffiCiating Ministers: Notices '1123 FACTS AND FIGURES OF NEW ZEALAND AGRI­ Plant Varieties Act: Notices 1144 CULTURE Post Office Act: Notice 1129 Handy pocket size book, with diagrams and charts through­ Potato Cyst Nematode Regulations: Notice 1133 out, which supplies statistical data on all aspects of New Public Works Act: Notices 1123,1133 Zealand agriculture. Queen Elizabeth the Second Arts Council of New Zealand Act: Notices 1129 28 pages. 1975. Price 30c. Raspberry Marketiflg Regulations: Notices 1134 Regulations Act: Notice 1136 Reserves and Domains Act: Notices 1127, 1128 FLORA OF NEW ZEALAND Schedule of Contracts: Notice 1136 VOL. I. INDIGENOUS TRACIIEOPHYTA Standards Act: Notices 1135 By H. H. ALLAN Transport Act: Notices 1129 1,140 pages. Price $10.50. PROCLAMATIONS, ORDERS IN COUNCIL, AND 'WARRANTS .. '1117 Price 30e BY AUTHORITY: A. R. SHEARER, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1976