No. 43 11011

THE GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 25 MAY 1972

Declaring Land in the North Auckland Land District, Vested SCHEDULE in the Auckland Education Board as a Site for a School, NORm AUCKLAND LAND DISTRICT-WAIHEKE COUNTY to be Vested in Her Majesty the Queen LoT 100, D.P. 11378, being part Allotment 56, Waiheke Parish, situated in Block V, Waiheke Survey District: area, 2 roods ARTHUR PORRITT, Governor-General and 9.3 perches, more or less. All certificate of title, Volume A PROCLAMATION 375, folio 109. PURSUANT to subsection (6) of section 5 of the Education Given under the hand of His Excellency the Governor­ Lands Act 1949, I, Sir Arthur Espie Porritt, the Governor­ General, and issued under the Seal of New Zealand, this General of New Zealand, hereby proclaim and declare that 16th day of May 1972. the land described in the Schedule hereto, being an area [L.S.] DUNCAN MAcINTYRE, Minister of Lands. vested in the Auckland Education Board as a site for a GOD SAVE THE QUEEN! school, shall be vested in Her Majesty the Queen, freed and discharged from every education trust affecting the (L. and S. H.O. 6/6/338; D.O. 8/1/127) same, but subject to all leases, encumbmnces, liens, or easements affecting the same at the date hereof.

SCHEDULE NORTII AUCKLAND LAND DISTRICT-FRANKLIN COUNTY Declaring Land in the WeWngton Land District, Vested in the ALLOTMENT 46, Suburban Section 1, Waipipi Parish, situated Wellington Education Board as a Site for a School, to be in BlO'ck II, Maioro Survey District: area, 3 acres and 1 rood, Vested in Her Majesty the Queen more or less (S.O. Plan 627). Given under the hand O'f His Excellency !the Governor­ ARTHUR PORRITT, Governor-General General, and issued under the Seal of New Zealand, this 16th day of May 1972. A PROCLAMATION [LoS.] DUNCAN MACINTYRE, Minister of Lands. PURSUANT to subsection (6) of section 5 of the Education Lands Act 1949, I, Sir Arthur Espie Porritt, Baronet, the GOD SAVE THE QUEEN! Governor-General of New Zealand, hereby proclaim and (L. and S. H.O. 6/6/1242; D.O. 8/1/166) declare that the land described in the Schedule hereto, being an area vested in the Wellington Education Board as a site for a school, shall be vested in Her Majesty the Queen, freed and discharged from every educatiJnal trust affecting the same, but subject to all leases, encumbrances, liens, or easements affecting the same at the date hereof. Declaring Land in the North Auckland Land District, Vested in the Auckland Education Board as a Site for a School, to be Vested in Her Majesty the Queen SCHEDULE WELLINGTON LAND DISTRlcr-PAHIATUA COUNTY ARTHUR PORRITT, Governor-General LOTS 14, 15, 16, 17, and part Lot 13, D.P. 718, being part A PROCLAMATION Section 21, Block VIII, Mangahao Survey District: area, 2 acres 3 roods 17.46 perches, more or less. Part certificate of PURSUANT to subsection (6) of section 5 of the Educwtion title, Volume 274, folio 87. Lands Act 1949, I, Sir Arthur Espie Porritt, the Governor­ General of New Zealand, hereby proclaim and declare that the Given under the hand of His Excellency the Governor­ land described in the Schedule hereto, being an area vested in General, and issued under the Seal of New Zealand, this the Auckland Education Board as a site for a school, shall 16th day of May 1972. be vested in Her Majesty the Queen, freed and discharged [LoS.] DUNCAN MAcINTYRE, Minister of Lands. from every education trust affecting the same, but subject to all leases, encumbrances, liens, or easements affecting the same GOD SAVE THE QUEEN! at the date hereof. (L. and S. H.O. 6/6/108; D.O. 8/1/93) BOO THE NEW ZEALAND GAZETTE No. 43

Declaring Land to be Crown Land As the same are more particularly delineated on the plan marked M.O.W. 25609 (S.O. 45878) deposited in the office of the Minister of Works at Wellington, and thereon coloured ARTHUR PORRITT, Governor-General blue. A PROCLAMATION Given under the hand of His Excellency the Governor­ PURSUANT to section 265 of the Maori Affairs Act 1953, I, Sir General, and issued under the Seal of New Zealand, Arthur Espie Porritt, Baronet, the Governor-General of New this 19th day of May 1972. Zealand, being satisfied that the land described in the Schedule [L.S.] PERCY B. ALLEN, Minister of Works. hereto has been vested in the Crown, hereby declare the said land to be Crown land. GOD SAVE THE QUEEN! (P.W. 33/1166; Ak. D.O. 50/15/3/0/45878) SCHEDULE SoUTH AUCKLAND LAND DISTRICT ALL that piece of land situated in Blocks X and XI, Coroman­ del Survey District, and described as follows: Land Taken for Road in Block II, 0 paheke Survey District, A. R. P. Being Franklin County 594 2 0 Purunui Block as shown, edged red, on M.L. Plan 11201, and being the land contained in certifi­ ARTHUR PORRITT, Governor-General cate of title, Volume 338, folio 200. A PROCLAMATION Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, PURSUANT to the Public Works Act 1928, I, Sir Arthur Espie this 11th day of May 1972. Porritt, Baronet, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the [L.S.] DUNCAN MAcINTYRE, Minister of Maori Affairs. Schedule hereto is hereby taken for road and I also declare GOD SAVE THE QUEEN! that this Proclamation shall take effect on and after the eM. and I.A. 5/5/286) 29th day of May 1972.

SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block II, Opaheke Declaring Land to be Crown Land Survey District, North Auckland R.D., described as follows: A. R. P. Being ARTHUR PORRITI, Governor·General o 0 17.5 Part Allotment 23C, Hunua Parish; shown coloured A PROCLAMATION blue on plan M.O.W. 7457 (S.O. 43199). PuRSUANT to section 265 of the Maori Affairs Act 1953, I, o 0 25.5 Part Allotment 17, Hunua Parish; coloured blue Sit Arthur Espie Porritt, Baronet, the Governor-General of on plan M.O.W. 7458 (S.O. 43201). New Zealand, being satisfied that the land described in the As the same are more particularly delineated on the plans Schedule hereto has been vested in the Crown, hereby declare marked and coloured as above-mentioned and deposited in the said land to be Crown land. the office of the Minister of Works at Wellington. Given under the hand of His Excellency the Governor­ SCHEDULE General, and issued under the Seal of New Zealand, this 19th day of May 1972. SoUTH AUCKLAND LAND DISTRICT [L.S.] PERCY B. ALLEN, Minister of Works. ALL that piece of land situated in Blocks X and XI, Coromandel Survey District, and described as follows: GOD SAVE THE QUEEN! A. R. P. Being (P.W. 34/1282; Ak. D.O. 15/3/0/43199) 209 0 0 Motutere B Block, as shown on M.L. Plan 11091, and being the land contained in certificate of title, Volume 348, folio 182. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, Land Taken for Road in Town of Wallace tow n, Blocks XII this 11th day of May 1972. and XVIII, Invercargill Hundred, Block XVI, New River Hundred, Block V, Mabel Hundred, and Blocks I, II, and [LoS.] DUNCAN MAcINTYRE, Minister of Maori Affairs. VI, Forest Hill Hundred, Southland County GOD SAVE THE QUEEN! (M. and I.A. 5/5/286) ARTHUR PORRITT, Governor-General A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Sir Arthur Espie Porritt, Baronet, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Land Taken for Road in Block I, Russell Survey District, Schedule hereto is hereby taken for road; and I also declare Bay of Islands County that this Proclamation shall take effect on and after the 29th day of May 1972. ARTHUR PORRITT, Governor-General A PROCLAMATION SCHEDULE PuRSUANT to the Public Works Act 1928, I, Sir Arthur Espie SOUTHLAND LAND DISTRICT Porritt, Baronet, the Governor-General of New Zealand, ALL those pieces of land siJtuatcd in Southland R.D. described hereby proclaim and declare that the land described in the as follows: Schedule hereto is hereby taken for road; and I also declare A. R. P. Being that this Proclamation shaH take effect on and after the 29th day of May 1972. o 0 35.9 Part Section 2, Block XLI, Town of Wallacetown, part certificate of title 57/72; coloured blue on plan M.O.W. 26243 (S.O. 7345). SCHEDULE 028 Part Section 2, Block XLI, Town of Wallacetown, NORTH AUCKLAND LAND DISTRICT part certificate of title 57/72; coloured orange ALL those pieces of land situated in Block I, Russell Survey on plan M.O.W. 26243 (S.O. 7345). District, North Auckland R.D., described as follows: o 2 32 Part Section 7, Block XXXIX, Town of Wallace­ town, part certificate of t~tle 73/27; coloured A. R. P Being blue on plan M.O.W. 26243 (S.O. 7345). o 0 19.31 o 0 39.5 Part Section 1, Block XL, Town of Wallacetown, o 0 24 f Parts land on D.P. 3389. all certificate of title 2A/434; coloured orange o 0 11.6 Part Lot 61, D.P. 16246. on plan M.O.W. 26243 (S.O. 7345). 25 MAY TIlE NEW ZEALAND GAZETTE 1103

A. R. P. Being Canstitutian af the TaupO' Hydatids Cantrol District (Natice o 20 Part Section 9, Block XXXVIII, Town of Wallace- No. 274 Ag. 21171) town, part ce!'tificate of title A2;755; coloured 'Orange on plan M.O.W. 26245 (S.O. 7407). o 3 17 Part Section 8, Block XXXVIII, Town of Wallace- ARTHUR PORRITT, Governor-General town, part certificate of title A3/135; coloured ORDER IN COUNCIL orange on plan M.O.W. 26245 (S.O. 7407). At the Government House at Wellington this 15th day All situated in Block XVI, New River Hundred. of May 1972 A. R. P. Being Present: o 0 18.7 Part Section 33, Block XII, Invercargill Hundred, HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL part certificate of title 55/204; coloured blue PuRSUANT to the Hydatids Act 1%8, His Excellency the on plan M.O.W. 26244 (S.O. 7376). Governor-General, acting by and with the advice and consent o 2 22 Part Section 6, Block V, Mabel Hundred, part of the Executive Council, hereby makes the following 'Order. cel'tificate of title 133/24; coloured sepia on plan M.O.W. 26246 (S.O. 7513). o 1 24 Part Section 6, Block V, Mabel Hundred, part ORDER certificate of title 133/24; coloured orange on 1. (1) This order may be cited as the Taupo Hydatids plan M.O.W. 26247 (S.O. 7514) Control District Order 1972. 4 1 34 Pa!'t Lot 9, D.P. 1932, being closed road, part Sections 140, 172, and 260, part certificate of (2) This order shall come into force on the day after the title 188/194; coloured blue on plan M.O.W. date of its notification in the Gazette. 26248 (S.O. 7516). 2. The respective districts of the County of Taupo and the o 1 38 Part Lot 8, D.P. 1932, being part Section 260, Borough of Taupo as from time to time constituted are hereby part certificate of title B3/748; coloured orange declared to be united to form a hydatids control district to be on plan M.O.W. 26248 {S.O. 7516). called the Taupo Hydatids Control District. o 0 1.4 Part Section 75, part certificate of title A4/140; coloured blue on plan M.O.W. 26248 (S.O. 3. The Taupo Hydatids Control Authority is hereby 7516) . appointed the hydatids control authority for the Taupo o 0 34.3 Part Lot 8, D.P. 1932, being part Section 260, Hydatids Control District. part certificate of title B3;748; coloured orange P. J. BROOKS, Clerk of the Executive Council. on plan M.O.W. 26248 (S.O. 7516). All situated in Block II, Forest Hill Hundred. A R. P Being 7 1 9 Part Sections 75, 154, and 157, Block II, part Canstitutian af the Sauthland County - Gare Baraugh Section 155, Block VI, Forest Hill Hundred, Hydatids Contral District (Natice NO'. 275 Ag. 21171) part certificate of title 133/25; coloured orange on plan M.O.W. 26249 (S.O. plan 7517). 5 0 20.2 Part Section 151, Block I, Forest Hill Hundred, ARTHUR PORRITT, Governor-General part certificate of title 196/208; coloured blue ORDER IN COUNCIL on plan M.O.W. 26249 (S.O. 7517). At the Government House at Wellington this 15th day of o 3 10.3 Part Section 25, Block V, Mabel Hundred, part May 1972 certificate of title 133/24; coloured orange 'On plan M.O.W. 26250 (S.O. 7541). Present: o 3 22.5 Part Section 23, Block V, Mabel Hundred, part HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL certificate of title A3/ 1325; coloured blue on plan M.O.W. 26251 (S.O. 7707). PURSUANT to the Hydatids Act 1%8, His Excellency the o 3 6.2 Part Section 23, Block V, Mabel Hundred, part Governor-General, acting by and with the advice and consent certificate of title 133/24; coloured blue on of the Executive Council, hereby makes the following order. plan M.O.W. 26251 (S.O. 7707). o 1 17 } Parts Section 85, Block II, Forest Hill Hundred, ORDER o 1 6.6 part certificate of title A4/327; coloured sepia 0 26 on plan M.O.W. 26251 (S.O. 7707). 1. (l) This order may be cited as the Southland County­ o Gore Borough Hydatids Control District Order 1972. As the same are more particularly delineated on the plans (2) This order shall come into force on the day after the marked and coloured as above-mentioned and deposited in the date of its notification in the Gazette. office of the M~nister of Works at Wellington. 2. The respective districts of the County of Southland and Given under the hand of His Excellency the Governor­ the Borough of Gore as from time to time constituted are General, and issued under the Seal of New Zealand, this hereby declared to be united to form a hydatids control 12th day of May 1972. district to be called the Southland County - Gore Borough [L.S.] PERCY B. ALLEN, Minister of Works. Hydatids Control District. GOD SAVE THE QUEEN! 3. The Southland County Council is hereby appointed the hydatids control authority for the Southland County - Gore (P.W. 47/1141; Dn. D.O. 18;767/51) Borough Hydatids Control District. P. J. BROOKS, Clerk of the Executive Council. Autharising Sir Waalf Fisher and Mr Maurice Paykel to' Reclaim Part af the Foreshare and Bed of the Tamaki River, Waitemata Harbaur ARTHUR PORRITT, Governor-General Appaintment af the OtagO' and Sauthland Play Centre Association Incarporated to' Cantral and Manage a Reserve ORDER IN COUNCIL At the Government House at Wellington this 15th day of May 1972 PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints the Otago and Southland Present: Play Centre Association Incorporated to control and manage HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL the reserve described in the Schedule hereto, subject to the PURSUANT to section 175 (2) of the Harbours Act 1950, His provisions of the said Act, as a site for education (pre-school) Excellency the Governor-General, acting by and with the purposes. advice and consent of the Executive Council, hereby authorises Sir Woolf Fisher and Mr Maurice Paykel to SCHEDULE reclaim from the Tamaki River, Waitemata Harbour, an OTAGO LAND DISTRICT-WAIHEMO COUNTY area of 1 acre and 3 roods, more or less, of Crown foreshore, as a public reserve to be vested in the Manukau City Council; SECTION 1, Block XXVII, Town of Palmerston: area, 29.9 as shown coloured red on plan M.D. 14593 and deposited in perches, more or less (S.O. Plan 14764). the office of the Marine Department at Wellington. Dated at Wellington this 18th day of May 1972. P. J. BROOKS, Clerk of the Executive Council. DUNCAN MAcINTYRE, Minister of Lands. (M. 54/16/148) (L. and S. H.O. 6/7/165; D.O. 8/412) 11104 THE NEW ZEALAND GAZETTE No. 43

Appointing Honorary Welfare Officers Under the Maori Appointment of Members O'f Wanganui Borstal Parole Board Welfare Act 1962 PuRSUANT to section 31 (3) of the Criminal Justice Act 1954 PuRSUANT to section 5 (1) of the Maori Welfare Act 1962, (as substituted by section 4 of the Criminal Justice Amend­ the Minister of Maori Affairs hereby appoints ment Act 1961), His Excellency the Governor-General has Peter Rangiaho Sharples been pleased to appoint of 10 Taioma Street, Te Atatu North, Auckland, as an Rewiti Peehi, of Karioi, and honorary welfare officer. Graham Ashley Weir, of Wanganui Dated 'at Wellington this 18th day of May 1972. to be members of the Wanganui Borstal Parole Board for a DUNCAN MAcINTYRE, Minister of Maori Affairs. further period of 3 years on and from 9 June 1972. Dated at Wellington this 12th day of May 1972. (M. and I.A. 36/5/2, 36/5/9) ROY JACK, Minister of Justice. (1.21/5/10 (5»

Port Conciliation Committee for the Part of Port Chalmers Appointed Appointment O'f Chairman O'f Waikeria Borstal Parole Board

PURSUANT to the Waterfront Industry Act 1953, the Minister PURSUANT to section 31 (3) of the Criminal Justice Act 1954 of Labour hereby appoints the following persons to be the (as substituted by section 4 of the Criminal Justice Amend­ Port Conciliation Committee for the Port of Port Chalmers ment Act 1961), His Excellency the Governor-General has for a term of 1 year expiring on the 30th day of April 1973. been pleased to appoint William Hales Reid, Chairman; Alan Aylmer Coates, Esquire Claude Basel Chettleburgh, Deputy Chairman; Robert Edgar Edwards, Ian James Farquhar, and Ernest Stipendiary Magistrate, of Auckland, to be Chairman of the William Cook Robb (nominated by the New Zealand Waikeria Borstal Parole Board for a further period of 3 Port Employers' Association (Incorporated) ); and years on and from 1 May 1972. Norman Agnew, Bru~ Anthony Malcolm, and Arthur Dated at Wellington this 12th day of May 1972. Ernest Morris (nominated by the Port Chalmers Water­ ROY JACK, Minister of Justice. front Workers' Industrial Union of Workers). (J. 21/5/10 (5» Dated at Wellington this 17th day of May 1972. D. S. THOMSON, Minister of Labour.

Appointment O'f Chairman of Waipiata and lnvercargill Borstal Parole Boards AppO'intment of Member of Land Valuation Committees PURSUANT to section 31 (3) of the Criminal Justice Act 1954 (as substituted by section 4 of the Criminal Justice Amend­ PURSUANT to the Land Valuation Proceedings Act 1948, ~is ment Act 1961), His Excellency the Governor-General has Excellency the Governor-General has been pleased to appoint been pleased to appoint John Crystell Hepburn, Esquire Ernest Albert Lee, Esquire to be a member of the La!ld V!lluation ~ommittees of Christchurch, to be Chairman of the Invercargill and 1 2 3 and 4 vice Edmund Cohn NIgel Robinson, J.P., Waipiata Borstal Parole Boards for a further period of 3 r~ig~el ' years on and from 1 May 1972. Dated at Wellington this 16th day of May 1972. Dated at Wellington this 12th day of May 1972. ROY JACK, Minister of Justice. ROY JACK, Minister of Justice. (J. 10/5/5 (5» (J. 21/5/10 (5»

Appointment of Member of the Arohata Borstal Parole Board Appointment O'f Stipendiary Magistrate as a Justice of the Peace PURSUANT to section 31 (3) of the Criminal Justice Act 1954 (as substituted by section 4 of the Criminal Justice Amend­ PuRSUANT to the Justices of the Peace Act 1957, His Excellency ment Act 1961), His Excellency the Governor-General has the Governor-General has been pleased to appoint been pleased to appoint Fergus Gordon Paterson, Esquire, Valerie Elley Stipendiary Magistrate, Magistrate's Court, Christchurch, to of Wellington, to be a member of the Arohata Borstal Parole be a Justice of the Peace for New Zealand. Board for a period of 3 years from the date hereof. Dated at Wellington this 5th day of April 1972. Dated at Wellington this 12th day of May 1972. ROY JACK, Minister of Justice. ROY JACK, Minister of Justice. (1. 10/4/22 (5» (1. 21/5/10 (5»

Stipendiary Magistrate Appointed Appointment of Member of lnvercargill Borstal Parole Board

PURSUANT to section 5 of the Magistrates' Courts Act 1947 PURSUANT to section 31 (3) of the Criminal Justice Act 1954 and section 27 of the Child Welfare Act 1925, His Excellency (as substituted by section 4 of the Criminal Justice Amend­ the Governor-General has been pleased to appoint ment Act 1961), His Excellency the Governor-General has Peter John Trapski, Esquire been pleased to appoint of Mount Maunganui, barrister and solicitor, to be a Stipen­ Hector John Gough diary Magistrate, to exercise criminal and civil jurisdiction of Invercargill, to be a member of the Invercargill Borstal in New Zealand and to exercise jurisdiction in the Children's Parole Board for a further period of 3 years from 1 May Court established at Wellington. 1972. Dated at Wellington this 12th day of May 1972. Dated at Wellington this 12th day of May 1972. ROY JACK, Minister of Justice. ROY JACK, Minister of Justice. (1.10/12/199 (5» (1. 21/5/10 (5» 25 MAy THE NEW ZEALAND GAZETTE 1105

Revocation of Appointment as Honorary Launch Warden FIRST SCHEDULE (Resigned) SITUATED within Paeroa Borough: PURSUANT to the Harbours Act 1950, the Secretary for Marine No. 2 State Highway (Pokeno-Wellington via Gisborne) hereby revokes the appointment* of (from the north-western boundary of Paeroa Borough to Brenan Street; and from the south-eastern boundary of Paeroa George William Bevan Borough to a point 21 chains measured south-easterly generally as honorary launch warden for the purposes of the Harbours along the said State highway from Russell Street). Act 1950. No. 26 State Highway (Hamilton-Kopu) (from the northern Dated at Wellington this 15th day of May 1972. boundary of Paeroa Borough to Station Road). P. E. MUERS, for Secretary for Marine. Taylors Avenue (from the No.2 State Highway (Pokeno­ *Gazette, 5 August 1965, p. 1256 Wellington via Gisborne) to a point 4 chains measured southerly generally along the said avenue from Bush Street). (M. 43/997 f7) SECOND SCHEDULE SITUATED within Paeroa Borough: Officiating Ministers for 1972-Notice No. 24 No. 26 State Highway (Hamilton-Kopu) (from the northern boundary of Paeroa Borough to Station Road). PURSUANT to the Marriage Act 1955, the following names of officiating ministers, within the meaning of the said Act are Taylors Avenue (from the No. 2 State Highway (Pokeno­ published for general information. Wellington via Gisborne) to a point 4 chains measured southerly generally along the said avenue from Bush Street). The Presbyterian Church The Reverend Colin Lloyd English, B.A. THIRD SCHEDULE Roman Catholic Church SITUATED within Paeroa Borough: The Reverend Francis Durning, S.M. No. 2 State Highway (Pokeno-Wellington via Gisborne) The Reverend John Elson. (from the north-western boundary of Paeroa Borough to Methodl'st Church Brenan Street). Mr Tahu Cassidy. Dated at Wellington this 22nd day of May 1972. Mr Mack Morunga. J. B. GORDON, Minister of Transport. Mr Winiata Morunga. *S.R. 1956/217 (Reprinted with amendments No. 1 to 16: Brethren S.R. 1968/32) Mr James McDonald Tolmie. Amendment No. 17: S.R. 1969/54 Amendment No. 18: S.R. 1969/115 Church of Jesus Christ of Latter Day Saints Amendment No. 19: S.R. 1970/157 Elder Harry Afano Broederlow. Amendment No. 20: S.R. 1970/272 Elder Brian Desmond Joyce. Amendment No. 21: S.R. 1971/117 Elder Graham R. Mitchell. tGazette No. 80, dated December 1967, Vol. III, p. 2219 Elder Eric James Peck. (IT. 29/2/174) Elder Graham Smith. United Pentecostal Church The Reverend Don Kotahi Taratu. Declaring Land Taken for the Purposes of the Branch Dated at Wellington this 22nd day of May 1972. Railway at Putaruru . J. L. WRIGHT, Registrar-General. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Railways hereby declares that, a sufficient agree­ ment to that effect having been entered into, the land described Officiating Ministers for 1972-Notice No. 25 in the Schedule hereto is hereby taken, subject to the fencing covenant in transfer S. 542246, for the purposes of the IT is hereby notified that the following names have been Rotorua Branch Railway on and after the 29th day of May removed from the List of Officiating Ministers: 1972. Methodist Church SCHEDULE The Reverend John Montgomery Blight. SoUTH AUCKLAND LAND DISTRIcr~PUTARURU BOROUGH Church of Jesus Christ of Latter Day Saints ALL that piece of land described as follows: Elder Joseph Edgar Beard. A. R. P. Being Elder Don Ira Dunn. Elder John Robert Mayall. o 0 26 Lot 1, D.P. S. 14265, being all the land comprised and described in certificate of title No. Dated at Wellington this 22nd day of May 1972. 12D/ll06. J. L. WRIGHT, Registrar-General. Situated in Block VI, Patetere North Survey District. Dated at Wellington this 23rd day of May 1972. J. B. GORDON, Minister of Railways. The Traffic (Paeroa County) Notice No.1, 1972 (N.Z.R. L.O. 22472/60) PURSUANT to the Transport Act 1962, the Minister of Trans­ port hereby gives the following notice. Declaring Land Taken for the Purposes of the N.I.M.T. NOTICE Railway at Ngaruawahia 1. This notice may be cited as the Traffic (Paeroa County) Notice No.1, 1972. PuRSUANT to sections 32 and 216 of the Public Works Act 1928, the Minister of Railways hereby declares that, a sufficient 2. The roads specified in the First Schedule hereto are hereby agreement to that effect having been entered into, the land excluded from the limitation as to speed imposed by section described in the Schedule hereto is hereby taken for the 52 of the Transport Act 1962. purposes of the N.I.M.T. Railway on and after the 29th day of 3. The roads specified in the Second Schedule hereto are May 1972. hereby declared to be limited speed zones for the purposes of regulation 27 of the Traffic Regulations 1956*. SCHEDULE 4. The road specified in the Third Schedule hereto is hereby Soum AUCKLAND LAND DISTRIcr--NGARUAWAHIA BOROUGH declared to be a 40-miles-an-hour speed limit area for the BOTH those pieces of land described as follows: purposes of regulation 27A of the Traffic Regulations 1956*. A. R. P. Being 5. The Traffic (Paeroa County) Notice 1967, dated the 29th day of November 1967t, under section 52 of the Transport o 3 20.8 Part Whatawhata Road, passing through Railway Act 1962 and regulation 27 of the Traffic Regulations 1956*, land, Gazette, 1911, p. 3747, and C.T. 652/236. which relates to the Paeroa Borough, is hereby revoked. Situated in Block VII, Newcastle Survey District. 1!106 THE NEW ZEALAND GAZETTE No. 43

As the same is more particularly delineated on the plan Reservation of Land and Declaration that Land be the M atata marked L.O. 25620 (S.O. 45608) deposited in the office of the Scenic Reserve Minister of Railways at Wellington, and thereon coloured green. PURSUANT to the Land Act 1948, the Minister of Lands hereby A. R. P. Being sets apart the land described in the Schedule hereto as a o 1 32 Section 696, Town of Newcastle, being all the land reserve for scenic purposes, and further, pursuant to the comprised and described in C.T. No. 10A/1251. Reserves and Domains Act 1953, declares the said reserve to be the Matata Scenic Reserve. Situated in Block VII, Newcastle Survey District. Dated at Wellington this 26th day of April 1972. SCHEDULE J. B. GORDON, Minister of Railways. CANTERBURY LAND DISTRICT-WAIMATE COUNTY-MATATA (N.Z.R. L.O. 20281/105) (2) ScENIC RESERVE RURAL section 40144, situated in Blocks III and IV, Nimrod Declaring Land Acquired for the Midland Railway at Arthurs Survey District: area, 254 acres 2 roods 15 perches, more or Pass and Not Required for that Purpose to be Crown Land less (S.O. Plan 11792). Dated at Wellington this 22nd day of May 1972. PURSUANT to section 35 of the Public Works Act 1928, the MInister of Railways hereby declares the land described in the DUNCAN MAclN'[y:RE, Minister of Lands. Schedule hereto to be Crown land, subject to the Land Act (L. and S. H.O. 19295; D.O. 13/27) 1948, as from the 29th day of May 1972. SCHEDULE CANTERBURY LAND DISl1UCT-MALVERN CoUNTY Reservation of Land and Declaration that Land be Part of ALL that piece of land described as follows: Mimiha Domain A. R. P. Railway land being o 2 39.1 Part Reserve 386, Block VI. Bealey Survey District, PuRSUANT to the Land Act 1948, the Minister of Lands hereby being part of the land comprised and described sets apart the land described in the Schedule hereto as a in Gazetf>e, 1926. p. 1095. reserve for recreation purposes and further, pursuant to the Reserves and Domains Act 1953, declares the said reserve to As the same is more particularly delineated on the plan be a public domain subject to the provisions of Part III of marked L.O. 26450 (S.O. 11773), deposited in the office of the last-mentioned Act to form part of the Mimiha Domain to be Minister of Railways at Wellington, and thereon coloured administered by the Whangarei County Council as Domain orange. Board. Dated at Wellington this 22nd day of May 1972. J. B. GORDON, Minister of Railways. SCHEDULE (N.Z.R. L.O. 23335) NORTII AUCKLAND LAND DISTRICT-WHANGAREI COUNTY SECTION 26, situated in Block I, Opuawhanga Survey District: Declaring Land Purchased tor a Government Work at area, 5 acres and 24 perches, more or less (S.O. plan 45745). Woodlands and Not Required for that Purpose to be Crown Section 28, situated in Block I, Opuawhanga Survey District: Land area, 28.7 perches, more or less (S.O. plan 45602). PURSUANT to section 35 of the Public Works Act 1928, the Dated at Wellington this 18th day of May 1972. Minister of Railways hereby declares the land described in the DUNCAN MAciNTYRE, Minister of Lands. Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 30th day of May 1972. (L. and S. H.O. 1/1210; D.O. 8/3/35) SCHEDULE SOUTIlLAND LAND DISTRICT-SOUTIlLAND CoUNTY ALL that piece of land described as follows: Reservation of Land and Declaration that Land Form Part af the Riwaka Memarial Domain A. R. P. Railway land being o 2 0 Part Lot 81, D.P. 115, being part Section 64, Block PURSUANT to the Land Act 1948, the Minister of Lands hereby VI, Oteramika Hundred, being all the land sets apart the land described in the Schedule hereto as a comprised and described in C.T. 31/66. reserve for recreation purposes, and further, declares the said Dated at Wellington this 22nd day of May 1972. reserve to form part of the Riwaka Memorial Domain. J. B. GORDON, Minister of Railways. SCHEDULE (N.Z.R. L.O. 19254/3) NELSON LAND DISTRICT-WAIMEA COUNTY Dedication of a Road Reserve as a Road SECTION 292, District of Motueka, situated in Block X, Kaiteriteri Survey District: area, 27.8 perches, more or less PURSUANT to the Reserves and Domains Act 1953, the Minister (S.O. Plan 10768). of Lands hereby dedicates the road reserve described in the Dated at Wellington this 18th day of May 1972. Schedule hereto as a road. DUNCAN MAciNTYRE, Minister of Lands. SCHEDULE (L. and S. H.O. 22/3554; D.O. 8/3/51) HAWKE'S BAY LAND DISTRICT-HAWKE'S BAY CoUNTY LOT 8, D.P. 6152, bcing part Block 47, Puketapu Crown.G~ant District, situated in Block VIII, Heretaunga Survey Dlstnct: area, 38.54 perches, more or less. Reservation of Land and Vesting in the Co'romandel County Dated at Wellington this 22nd day of May 1972. Council DUNCAN MAcINTYRE, Minister of Lands. PURSUANT to the Land Act 1948, the Minister of Lands hereby (L. and S. H.O. 6/1/1075; D.O. 8/5/86) sets apart the land described in the Schedule hereto as a reserve for esplanade purposes and further, pursuant to the Reservation of Land Reserves and Domains Act 1953, vests the said reserve in the Chairman, Councillors, and Inhabitants of the County of PURSUANT to the Land Act 1948, the Minister of Lands hereby Coromandel, in trust, for that purpose. sets apart the land described in the Schedule hereto as a reserve for a site for education (pre-school) purposes. SCHEDULE SCHEDULE SoUTII AUCKLAND LAND DISTRICT-CoROMANDEL CoUNTY OTAGO LAND DISTRICT-WAIHEMO COUNTY LOT 2, L.T. Plan S. 15844, being part Purangi Block, situated SECTION 1, Block XXVII, Town of Palmerston: area, 29.9 in Block XI, Otama SUrvey District: area, 1 rood and 30 perches, more or less (S.O. Plan 14764). perches, more or less. Dated at Wellington this 18th day of May 1972. Dated at Wellington this 18th day of May 1972. DUNCAN MAciNTYRE, Minister of Lands. DUNCAN MAciNTYRE, Minister of Lands. (L. and S. H.O. 6/1/165; D.O. 8/412) (L. and S. H.O. 22/3267; D.O. MTF. 1) 25 MAY THE NEW ZEALAND GAZETTE 1'107

List of Public Valuers Under the Valuers Act 1948

PURSUANT to section 36 of the Valuers Act 1948, publication is given to this list of Public Valuers who, on the 31st day of March 1972, were the holders of Annual Practising Certificates. These certificates are current until the 31st day of December 1972. Dated at Wellington this 1st day of May 1972. DUNCAN MACINTYRE, Minister in Charge of the Valuation Department.

VALUERS REGISTRATION BOARD OF NEW ZEALAND LIST OF PuBLIC VALUERS AS AT 31 MARCH 1972, AND ExpIRING 31 DECEMBER 1972 Explanation Column 1-This contains the name of each valuer who at 31 March 1972 is the holder of an Annual Practising Certificate issued under section 35 of the Valuers Act 1948. A valuer who is registered and makes valuations for members of the public is required to hold a current Annual Practising Certificate in order to retain the full rights of registration. Column 2-This gives the postal address, either business or residential, as on the application for the Annual Practising Certificate. Column 3-This indicates the subsection of section 19 of the Valuers Act 1948 under which the valuer has been registered. These subsections are: "19. (1) Every person who has attained the age of 23 years and who immediately before the commencement of this Act was a member of the New Zealand Institute of Valuers (Incorporated) shall be entitled to be registered under this Act, if he makes application for registration within 3 months after the commencement of this Act, and satisfies the Board that he is of good character and reputation and has not less than 3 years' practical experience in New Zealand in the valuing of land. "(2) Every person who has attained the age of 23 years shall be entitled to be registered under this Act, if he satisfies the Board that he is of good character and reputation and- "(a) That he holds a recognised certificate as defined in the next succeeding subsection and has had not less than 3 years' practical experience in New Zealand in the valuing of land within the 10 years immediately preceding the making of his application; or "(b) That he has passed an examination or examinations approved by the Board and has had not less than 3 years' practical experience in New Zealand in the valuing of land within the 10 years immediately preceding the making of his application: "Provided that the Board shall permit the registration of any other person who has attained the age of 23 years and who makes application for registration within 1 year after the commencement of this Act, and who satisfies the Board that he is of good character and reputation, that he has had 3 years' practical experience in New Zealand in the valuing of land within the 10 years immediately preceding the making of his application, and is a fit and proper person to be registered as a valuer. "(3) For the purpose of this section the term 'recognised certificate' means a certificate, diploma, degree, or licence granted by a university, college, board, or other authority (whether in New Zealand or elsewhere) and recognised by the Board as furnishing sufficient evidence of the possession by the holder thereof of the requisite knowledge of land valuing." Column 4-This shows the date of registration. D. R. B. DODSON, Registrar. Column 1 Column 2 Column 3 Column 4 Name Address Subsection Date of of Section 19 Registration Abbott, Samuel Hugh 11 Maungakiekie Avenue, Auckland. . . . 1 29/1/65 Alexander, Pita Shand Care of Pyne, Gould, Guiness Ltd., 178 Cashel Street, Christchurch 2 17/3/66 Alexander, Richard David Elwell 17 Sewell Street, Hokitika .. 2 23/10/63 Amos, Leslie George .. 34 Carlton Mill Road, Christchurch ...... 2 28/11/67 Anderson, Gordon William Care of Alex McDonald Ltd., Dowling Street, Dunedin 2 28/11/67 Anstey, John William Trevor 185 Douglas Street, Levin .. 2 2/2/50 Apatu, Wirihana Terence P.O. Box 25, Waipukurau .. 2 28/7/65 Arms, Murray Albert .. lA Blake Street, Waitara .. 2 14/7/70 Armstrong, Donn James 5 Burke Street, Pleasant Point, South Canterbury 2 29/10/69 Ashton, Guy Theodore Rasmus P.O. Box 5563, Auckland .. 2 23/10/63 Ashworth, Vincent Alexandra P.O. Box 136, . . 2 13/6/60 Atkinson, Robert Ronald P.O. Box 796, Hamilton 1 17/5/49 Baker, David O'Brien .. Care of P.O. Box 311, Masterton 2 4/2/69 Baker, Leyden West .. P.O. Box 43, Christchurch.. 1 17/5/49 Baker, Robert Keith .. P.O. Box 43, Christchurch.. 1 18/5/49 Barfoot, Valentine Harding C.P.O. Box 2295, Auckland 1 17/5/49 Barraclough, Colin Thomas George 408 Queen Street, Auckland 1 18/10/49 Barton, John Richard .. P.O. Box 157, Te Kuiti 2 23/10/63 Barton, Thomas Norman P.O. Box 25003, St. Heliers, Auckland 1 15/7/49 Barwell, Alfred George R.D. Dunsandel, Christchurch 2 21/11/68 Beacham, Patrick Percy P.O. Box 102, Hastings 2 5/10/65 Beamish, Charles Richard 47 Elizabeth Avenue, Te Awamutu .. 2 15/3/66 Beattie, Robert Alladean 72 Bay Road, Auckland, P.O. Box 225 2 2/2/50 Bell, John Matthew .. P.O. Box 767, Rotorua 2 13/5/59 Bell, Robert Linfield .. 23 Wallis Road, Gisbome, P.O. Box 29 2 27/4/55 Bennett, Gerald Malcolm 85 Totara Street, Christchurch 4 2 6/10/64 Bemau, Timothy John P.O. Box 442, Hamilton 2 26/3/69 Besley, Hugh Morrish .. P.O. Box 211, Taupo 1 17/5/49 Bilbrough, Allan Ingram 68 Tyford Street, Christchurch 2 28/3/61 Bird. Arthur Eric .. P.O. Box 810, Hamilton 1 17/5/49 Blackley, Barrie Albert John 7 Reading Street, Karori, Wellington 2 6/10/64 Bluck, Francis Trevor .. Flat 2,15 Woodford Road, Mount Eden, Auckland 2 30/3/65 Boswell, Wallace Graham C.P.O. Box 703, Auckland . . 1 18/5/49 Bowis, Evan Cuthbert P.O. Box 1233, Palmerston North 2 3/10/67 Bradley, Michael Guthrie Ellesmere R.D. 5, Christchurch . . . . 2 5/10/65 Bridgeman, Christopher Orlando Tavistock, Sandy Knolls, R.D. 5, Christchurch 2 15/6/67 Briscoe, Joseph Wade .. P.O. Box 812, Invercargill .. 2 5/10/65 Brittenden, George Harold 32 Collingwood Street, Palmerston North 1 17/5/49 Brooker, Ludlow Ellison 58 Nicholson Road, Wellington 1 28/4/49 Brown, John Bruce 28 Beerehaven Road, Wellington 1 17/5/49 Brown, Norman Rae .. Retreat Road, No.8 R.D., Invercargill 1 17/5/49 Buchanan, Alan George Heriot 156 Quarantine Road, Nelson 1 18/5/48 Burnett, David Harris .. Care of P.O. Box 1895, Wellington 2 13/5/59 Burton, Richard Samman P.O. Box 33-23, Auckland 9 2 11/10/66 Carpenter, Frank Alfred John .. 30 Dublin Street, Christchurch 2 3/2/50 11108 THE NEW ZEALAND GAZETTE No. 43

Column 1 Column 2 Column 3 Column 4 Name Address Subsection Date of of Section 19 Registration Caselberg, Angel Ernest P.O. Box 954, Wellington 1 9/9/49 Cashman, James Michael P.O. Box 36, Takaka, Nelson . . 2 18/10/49 cavers, David Hunter .. 603 Dominion Road, Mount Eden, Auckland. . 1 15/7/49 cayzer, Arthur Stanley 11 Dowling Street, Dunedin 1 22/3/50 Chrisp, Hugh Rowc1iffe 37 Fitzroy Road, Napier 1 18/5/49 Christie, Allan David .. P.O. Box 45, Thames . . 2 22/3/50 Clarke, Charles Harold Hamilton 38 Maunganui Road, Mount Maunganui 2 3/11/65 Claterwood, Rupert Cecil 34 MacArthur Street, Levin 1 18/5/49 Coates, John Eldon Stronvar, No.1 R.D., Te Anau, Southland 2 17/10/62 Colbeck, Grey Francis P.O. Box 434, Taupo . . 2 14/7/49 Cole, Arthur George .. P.O. Box 6547, Auckland 2 23/10/57 Collie, Robert Alexander P.O. Box 2506, Christchurch 2 15/7/49 Colmore-Williams, Howard James Legal House, Kitchener Street, Auckland 1 2/2/50 Cook, Richard Charles P.O. Box 94, Invercargill 2 8/9/49 Cooke, Montague Burgoyne 114 Idris Road, Christchurch 5 .. " " . . 1 19/5/49 Cooke, Peter Gaydon .. Care of Duke and Cooke, C.M.L. Building, Hardy Street, Nelson 2 17/10/56 Coombs, Frederick William P.O. Box 248, Palmerston North 1 17/5/49 Cooper, Frank Saunderson P.O. Box 137, Auckland 1 18/5/49 Cooper, Jack Stanley .. 10 Crown Street, Auckland.. 2 15/12/49 Corby, William Douglas Francis P.O. Box 6, Hamilton 1 17/5/49 Corker, Robert James .. No.2 R.D., Kaiwaka, North Auckland 2 18/12/58 Coughlan, Mahuri John 13 Clinkard Avenue, Rotorua 1 17/8/49 Coutts, Colin Streathearn 274 Kamo Road, Kamo, Northland. . 2 6/10/64 Cowan, Alexander Meredith 21 Thurso Street, Invercargill 1 18/5/49 Cox, Gerald John Fife P.O. Box 225, Hastings 1 18/5/49 Crawford, James Morris P.O. Box 501, Timaru 2 4/6/53 Crawshaw, George Ken P.O. Box 60, Gisborne 1 30/6/50 Croker, Charles Harry Rongomai, R.D. 4, Ekatahuna 2 1/4/63 Crompton-Smith, Percy Ashworth 63 Duart Road, Havelock North 2 1/4/63 Crosby, Louis Henry Raymond Somervell Avenue, Gisborne 1 15/7/49 Darroch, Neil Kevin .. P.O. Box 33-322, Takapuna 2 8/4/64 Dawson, Graeme Stanley P.O. Box 5019, Dunedin 2 15/4/58 Dentice, Christopher John P.O. Box 10135, Wellington 2 30/6/59 Doyle, Patrick James .. 23 Blomfield Spa, Auckland 2 17/10/56 Drewery, Frank Gamet P.O. Box 1970, Christchurch 1 7/9/49 Drumrnon, Ralph George 9 Junction Street, Lower Hutt 1 18/5/49 Dymock, Harry Elias .. P.O. Box 35, Hamilton 2 17/8/49 East, Norman Edgar .. P.O. Box 35, Hamilton 2 14/5/65 Esplin, Thomas Lewis McDavid 13 Keldale Place, Auckland 9 2 24/9/70 Evans, Francis Eyre Ogilvie Box 250, Palmerston North. . 2 22/3/60 Evans, George Matua .. P.O. Box 420, Gisborne 2 27/3/68 Falloon, Basil Frank .. P.O. Box 2431, Wellington. . 2 30/3/65 Fanning, George Francis P.O. Box 11004, Wellington 2 2/5/50 Farrell, John Paul P.O. Box 102, Hastings 1 17/5/49 Findlater, Murray James P.O. Box 423, Hawera 2 8/4/54 Firth, Russell Alexander 113 North Street, Palmerston North. . 2 17 /10/62 Fisher, Robert Heathcote P.O. Box 151, Wellington .. 2 18/6/65 Fisher, Walter Heathcote P.O. Box 151, Wellington 1 18/5/49 Flay, Albert Hugh 246 Memorial Avenue, Christchurch. . 1 28/8/49 Fleming, Daniel Birkett 7 Burnside Crescent, Christchurch 2 6/10/50 Foote, Graeme Alexander P.O. Box 531, Timaru 1 15/7/49 Ford, John Henry P.O. Box 275, Dunedin 2 14/7/49 Ford, Richard James Cope 14 Road Road, Christchurch 2 3/2/50 Foster, Richard Douglas 297 Ferguson Drive, Heretaunga, Wellington.. 2 14/1/70 Fowler, Ronald Franklyn P.O. Box 1692, Wellington. . 2 30/6/69 Fraser, Ross Allen P.O. Box 1530, Auckland 2 20/3/62 Fright, Raymond Harry 263 Waimairi Road, Christchurch 2 15/3/66 Frizzell, Ralph Lincoln College, Christchurch 2 2/2/50 Gallagher, John Kevin 177 King Edward Avenue, Auckland 9 2 7/3/61 Gamby, Michael Evan Leigh 59 Esplanade Road, Auckland 2 4/3/71 Gardiner, Noel Frank .. P.O. Box 3707, Auckland 2 17/5/49 Gardner, Bruce Beaven 70 Arawa Street, New Lynn, Auckland 1 18/5/49 Gardner, Herbert Alfred No.1 Kotare Crescent, Tauranga 1 9/9/49 Gardner, Robert Southwell P.O. Box 1530, Auckland 1 18/5/49 Garland, Guy Owen .. P.O. Box 1290, Wellington. . 2 29/3/57 Garlick, Leonard Knowles P.O. Box 58, Papakura, Auckland 1 19/10/49 Gavey, John Langford P.O. Box 443, Hamilton 2 2/4/70 Gellatly, John Wilkins P.O. Box 2871, Wellington.. 1 17/5/49 Gillespie, Barton Vernon 100 Anzac Avenue, Auckland 2 30/6/70 Gilliand, Douglas Wallace P.O. Box 1659, Auckland 2 4/6/53 Girdwood, Sam Price .. P.O. Box 244, New Plymouth 1 17/5/49 Goldfinch, Paul James P.O. Box 281, Palmerston North 2 31/8/67 Gordon. Earl Francis .. 14 Harland Street, Wellington 2 8/1/71 Gordon, William Alexander P.O. Box 32, Hamilton 1 17/5/49 Gould, Alfred Geoffrey DeTracy 120 Cleveland Terrace, Nelson 2 8/9/49 Graham, Munroe Lewis P.O. Box 5432, Auckland .. 2 11/10/66 Green, Gerald Charles Ronga 57 Evans Street, Dunedin 1 17/5/49 Greenwood, William Keith 5 Pah Road, Howick, Auckland 2 11/10/66 Groothuis, Hendrik Jan P.O. Box 455, Tauranga 2 27/3/68 Hadley, William Gordon 311 Scott Street, Blenheim .. 1 18/5/49 Hallinan, Roger Ernest Care of Box 2532, Christchurch 2 25/9/70 Hanna, Malcolm Russell 25 Moana Road, Kelburn, Wellington 2 23/4/65 Hardie, Malcolm David 47 Hawkins Street, Auckland 5 2 5/4/67 Harrington, William Owen 26 Heath Street, Bryndyr, Christchurch 2 23/10/63 Harris, Alexander Remfry Care of Alex. Harris Ltd., 377 Princes Street, Dunedin. . 1 17/5/49 Harris, George Annesley Chambers P.O. Box 167, Nelson 2 19/10/49 Harrison, Hugh P.O. Box 455, Tauranga 2 30/3/65 Harrison, John Trevor 20A Bowling Avenue, Epsom 1 18/5/49 25 MAY THE NEW ZEALAND GAZEITE 1109

Column 1 Column 2 Column 3 Column 4 Name Address Subsection Date of of Section 19 Registration Hartnell, Wilfrid Henry 68 Brightwater Terrace, Palmerston North 1 17/5/49 Harty, Geoffrey Brandon Care of Farmers Co-operative Association Ltd., Cashel Street, 2 3/10/67 Christchurch Hepburn, John Crysell 18 Boundary Road, Claudelands 1 8/9/49 Heslop, Ralph Francis 127 Collingwood Street, Nelson 2 11/4/62 Hill, Joseph .. P.O. Box 512, Masterton 1 27/1/65 Hillary, Naylor George P.O. Box 552, Christchurch .. 1 18/5/49 Hilton, Anthony Gerald P.O. Box 703, Auckland 2 23/10/63 Holland, Roderick Care of N.Z. Farmers Co-operative, Private Bag, Christchurch ., 2 31/10/61 Holmes, Peter Robert. . P.O. Box 30590, Lower Hutt 1 18/10/49 Horrobin, Norman Lloyd P.O. Box 365, Whangarei .. 1 17/8/49 Horlsey, Graeme John P.O. Box 151, Wellington .. 2 21/11/68 Howe, Dudley Albert .. P.O. Box 10135, Wellington 1 7/9/49 Howie, Francis John .. 34 Jack Street, Whangarei .. 2 13/5/59 Hoy, Cyril Edward P.O. Box 605, Christchurch .. 1 14/7/49 Hubbard, William Willis 56 College Street, Palmerston North .. 2 22/10/59 Hudson, John Harold .. P.O. Box 43, Whangarei 2 1/10/69 Hunter, Howard William P.O. Box 1816, Wellington .. 2 3/11/65 Hunter, Ronald Gibson 38 Main Highway, Ellerslie .. 1 7/9/49 Hunter, Stewart William 75 Vauxhall Road, Devonport 1 18/5/49 Hutchinson, John Francis P.O. Box 845, Christchurch .. 1 17/5/49 Impey, James Lewis ., 27 East Tamaki Road, Papatoetoe 2 23/10/63 Ingham, Valwynne Sefton P.O. Box 262, Dannevirke .. 2 30/3/65 Jecks, Samuel Ignatius P.O. Box 2295, Auckland .. 1 18/10/49 Jenkin, Norman Charles 33 Thompson Road, Napier 1 18/5/49 Jenkins, Colin William P.O. Box 5117, Wellington .. 2 1/1/71 Jeffries, Rodney Lynn .. P.O. Box 137, Auckland 2 22/12/67 Jensen, Rex Hemmingsen 172 Blockhouse Bay Road, Avondale, Auckland 2 19/4/68 Jones, Lionel Goodwin P.O. Box 4094, Christchurch 1 2/5/50 Jones, Sylvan Morris .. P.O. Box 295, Tauranga 1 18/5/49 Kalis, Wouter Johannes R.D. 1, Takaka 2 26/3/69 Keenan, Edward George James 191 Manchester Street, Christchurch .. 1 15/7/49 Kennedy, John Alastair 7 Fancourt Street, Karori, Wellington 2 27/5/66 Kerr, Russell Allan P.O. Box 24, Oamaru 2 5/2/71 Kissell, Gilbert Henry P.O. Box 2174, Christchurch 2 23/10/63 Kolff, Louis Mathias .. Care of Duke and Cooke, Hardy Street, Nelson 2 16/1/71 Laing, Alexander Philip P.O. Box 587, Dunedin 2 2/4/65 Lawson, Gordon Pirie 1A Nelson Terrace, Timaru .. 2 9/9/49 Leighs, Montgomery James Nayland Road, Stoke, Nelson 2 18/10/60 Linacre, George Conrad 14 Meadowlands Street, Tauranga 2 7/9/49 Lissaman, Henry Anthony Lincoln College, Canterbury 2 6/10/71 Littler, Hugh Ansenne P.O. Box 1834, Auckland .. 2 17/4/56 Livingstone, Robert Reuel North P.O. Box 218, Christchurch .. 1 22/3/50 Long, Alan Desmond .. P.O. Box 703, Palmerston North 1 23/6/49 Lucas, Dallas Bruce .. P.O. Box 163, Napier 2 2/4/70 Lucas, Vyvyan Osborne 42 Queen Street, Northcote, Auckland 2 5/10/65 Lucock, David Alan .. 4 Boyd Street, Rangiora 2 1/5/70 Lughton, David Bruce P.O. Box 803, Hamilton 2 15/7/71 Luoni, Kenneth William R.D. 6, Taumarunui 2 5/4/67 McAlister, Allen Lindsay P.O. Box 2871, Wellington .. 2 23/10/63 McArtney, Roy P.O. Box 214, Blenheim 1 14/7/49 McCrostie, Miles Heathcote P.O. Box 1651, Christchurch 2 30/10/58 McDonald, Jack 25 Jickell Street, Palmerston North .. 1 1/4/63 McDonald, Kenneth Lindsay 31 Rangitikei Street, Palmerston North 1 15/7/49 McDonald, William Henry P.O. Box 461, Hamilton 2 27/3/68 McDowell, Gordon Thomas Travis P.O. Box 5003, Rotorua 2 2/5/50 McDowell, Ian Gordon P.O. Box 5003, Rotorua 2 2/4/70 McGough, Robert Morrin P.O. Box 703, Auckland 2 28/3/61 McGuinness, Stewart .. 40 Waitangi Street, Gisborne 1 18/5/49 McKay, Angus Walter Winchmore, R.D. Ashburton 2 30/11/58 McKenzie, Murdo Alexander P.O. Box 336, Invercargill .. 1 19/10/49 McMillan, Ian Phillip .. P.O. Box 182, Taupo 2 19/5/49 McQuin, John Douglas Box 95, Dargaville 1 18/10/49 Macdonald, Ian Gordon 7 Squires Place, Palmerston North 1 17/5/49 Macfarlane, James Vernon P.O. Box 7067, St. Johns, Wanganui.. 2 23/4/52 Macgregor, Alan P.O. Box 128, Waipawa 2 3/2/50 Macpherson, John Oglivie P.O. Box 497, Dunedin 1 19/5/49 Maginness, Reginald Randall 56 Arawa Street, Dunedin .. 2 16/12/49 Mahoney, Peter James P.O. Box 5533, Auckland .. 2 31/8/67 Mark, Lawrence Thomas P.O. Box 40162, Upper Hutt 2 1/4/63 Marks, Thomas Ian .. Lincoln College, Canterbury 2 30/3/65 Masters, William Hall P.O. Box 5344, Dunedin 1 15/12/49 Mauger, John Holdforth P.O. Box 30, Dannevirke .. 2 29/3/57 Millar, Nathaniel Malcolm 27 Strowan A venue, Hamilton 2 17/10/56 Miln, Robert Ewan Avalon R.D. 5, Te Kuiti 1 18/5/49 Mitchell, William Herbert Bruce P.O. Box 501, Timaru 2 23/10/63 Molesworth, Thomas Frederick P.O. Box 304, Stratford 2 13/5/59 Mollison, Ian Robert .. 37 College Street, Te Awamutu 2 5/10/65 Morgan, Jack Preston .. P.O. Box 281, Palmerston North 2 29/3/57 Morice, Stuart Digby .. P.O. Box 174, Napier 2 6/10/64 Morley, Howard Louis Arthur .. P.O. Box 147, Blenheim 2 5/4/67 Morrison, Douglas George P.O. Box 338, Whangarei 1 14/7/49 Morse, Charles Allan .. P.O. Box 107, Dargaville 1 6/10/50 Morton, Harold Austin P.O. Box 36, Timaru 2 9/9/49 Moyes, Robert James .. 33 Seddon Street, Timaru 1 18/5/49 Moyle, Aubrey Watts .. 104 Hereford Street, Christchurch 1 18/5/49 Mulligan, Percival Thomas 22 Wear Street, Oamaru 1 14/7/49 Myers, Athol Raymond P.O. Box 1340, Auckland .. 1 18/5/49 B 11110 THE NEW ZEALAND GAZETTE No. 43

Column 1 Column 2 Column 3 Column 4 Name Address Subsection Date of of Section 19 Registration Nathan, Michael John P.O. Box 5117, Wellington .. 1 15/7/49 Newcomb, Neville Harrison P.O. Box 1834, Auckland 1 17/5/49 Newdick, Lindsay Alan P.O. Box 392, Nelson 2 13/3/70 Newington, Leonard Keith George Commerce Street, Auckland 2 5/5/69 Newland, Roe 9 Brassey Road, Wanganui.. 2 17/10/62 Newman, Royden Hibbert 2 Cobden Crescent, Napier. . . . 1 17/5/49 Nicholls, John Hieatt .. Wright Stephenson and Co., Whangarei 2 17/4/56 Niederer, Glamis Morell P.O. Box 814, Invercargill ., 2 2/12/52 Nimmo, John Allan P.O. Box 100, Taumaranui .. 2 23/10/57 Noble, Frederick Edward Richard P.O. Box 103, Auckland 2 23/10/57 Nyberg, Christian Wayne P.O. Box 151, Wellington .. 2 23/1/71 Oakley. Robert Edward Norman P.O. Box 100, Dunedin 2 15/2/71 Officer, Bertram Leslie 128 Khandallah Road, Wellington 2 18/12/58 Oldfield, John Henderson No.2 R.D., Christchurch 1 18/10/49 Ormrod, Edward Kenyon P.O. Box 38-660, Lower Hutt 2 28/11/60 Orr, John Otto Laurie P.O. Box 231, Lower Hutt 1 18/10/49 Osborne, George P.O. Box 1290, Wellington .. 2 17/4/56 Ower, Derek Keith Care of Lincoln College, Canterbury .. 2 17/10/56 Ozich, Steve .. 1 Station Road, Henderson .. 1 18/5/49 Palmer, Gordon Wilson P.O. Box 141, Auckland .. 2 2/2/50 Parrish, Arthur 529A Riddell Road, Auckland 1 2/2/50 Parsons, William Charles 18 Chestnut Road, Papatoetoe 2 28/11/67 Paterson, Henry Louis P.O. Box 221, Dunedin 2 14/7/49 Paterson, Murray Cavan P.O. Box 221, Dunedin 2 6/5/69 Payne, Ronald Edward 204 Rosebank, Avondale, Auckland .. 2 1/10/69 Perry, David John Masters P.O. Box 384, Wellington 2 18/11/64 Perryman, Noel Mostyn P.O. Box 149, Invercargill .. 1 19/5/49 Pheasant, Roger John .. 6 Colin Street, Mangere, Auckland 2 26/3/69 Plimmer, Clifford Ulric (Sir) P.O. Box 106, Wellington 2 17/5/49 Plummer, Russell Edward P.O. Box 1692, Wellington .. 2 17/10/62 Pound, Frederick John P.O. Box 752, Whangarei 2 18/10/49 Priest, Harold Emanuel P.O. Box 601, Palmerston North 2 2/2/50 Purchas, Arthur Debeaufre 40 Marine Parade, Howick, Auckland 2 18/10/49 Pyne, Alan Frederick .. P.O. Box 384, Wellington .. 1 18/10/49 Ranford, George Gwynne P.O. Box 165, Hawera 1 15/7/49 Raven, Reginald Thomas 14 Hammond Street, Hamilton 1 18/5/49 Rawcliffe, Terence P.O. Box 344, Napier 2 1/10/69 Reid, Charles Gibson .. P.O. Box 314, Timaru 1 19/5/49 Reid, Ronald Hamilton P.O. Box 767, Rotorua 2 23/10/63 Restall, Peter William McKibbin P.O. Box 3707, Auckland 2 3/10/67 Reynolds, Robert Mt Heslington Road, Brightwater 2 19/5/71 Richards, John Stewart R.D. 2, Huntly 1 15/12/49 Ritchie, Hugh P.O. Box 835, Invercargill .. 2 18/10/49 Ritchie, William Ramsay 33 Springfield Crescent, Hamilton 2 2/4/65 Robertson, Brian John P.O. Box 2871, Wellington .. 2 30/10/58 Robinson, Matthew Joseph Clifford 28 Totara Street, Christchurch 2 22/4/71 Robinson, William John Dillon P.O. Box 752, Whangarei " 2 15/4/58 Rodie, Frederick Alexander P.O. Box 163, Hawera 2 30/6/50 Rolle, Roy Howard P.O. Box 384, Wellington 1 18/5/49 Roper, George Charles 65 Bolton Street, Avondale, Auckland 2 1/4/63 Rowse, Garnet William 46 Miles Crescent, Newlands 1 18/4/49 Ryan, Charles James .. 6 Lismore Street, New Plymouth 1 18/5/49 Scott, Albert Henry 37 James Foley Avenue, Napier 1 27/8/56 Scott, Christopher Falcon P.O. Box 252, Timaru 1 15/7/49 Sealey, Edgar David 20 Grenada Avenue, Auckland 2 11/2/71 Shalders, Leslie Gilbert 50 Dominion Street, Takapuna 2 30/3/65 Sharp, Basil Milson Hastings Lincoln College, Canterbury 2 2/1/71 Sharp, John Robert P.O. Box 6053, Hamilton 2 22/3/60 Sharp, William Alexander 100 Cannington Road, Dunedin 1 18/5/49 Simes, Richard Francis 239 Manchester Street, Christchurch .. 1 14/7/49 Simkin, Henry Leon ., P.O. Box 23, Napier 2 3/12/63 Simpson, David Mills .. P.O. Box 151, Wellington 2 13/4/65 Simpson, Ralph Irving 25 Waterloo Road, Lower Hutt 1 15/7/49 Simpson, Ronald John P.O. Box 220, Te Awamutu 2 22/10/59 Slane, John Houlton .. P.O. Box 926, Auckland 2 15/7/49 Slater, George Brent .. 3 Thames Street, Wellington 2 2/1/71 Smales, Arthur John ., Kiness, No.2 R.D., Milton 2 8/4/64 Smeaton, Alfred Clive 21 Ferryhill Road, Auckland 1 17/5/49 Smillie, Ian Henry P.O. Box 1160, Auckland 2 5/4/67 Smith, Douglas Maitland 34 Sayegh Street, Auckland .. 2 1/4/63 Smith, Francis Henry .. 56 Sophia Street, Rotorua " 2 15/4/58 Smith, Gerald Hathaway Box 8, Paekakariki 2 27/3/68 Smith, Ormsby Bryce .. P.O. Box 5248, Dunedin 1 3/2/50 Smith, Travis Jarvie .. P.O. Box 1308, Wellington .. 2 11/10/51 Sole, Leslie Mervyn .. 14 Selwyn Road, Rotorua .. 2 10/3/50 Speedy, Squire Lionel. . P.O. Box 31-003, Milford, Auckland 2 17/10/56 Sporle, Peter David P.O. Box 350, Hamilton 2 18/10/60 Stacey, Arthur William George 23 Pascoe A venue, Christchurch 2 22/3/50 Stacey, Donald Edward 18 Weston Avenue, Papatoetoe 1 17/8/49 Steedman, Stafford Bramwell 530 Featherston Street, Palmerston North 1 9/9/49 Steele, David Ronald .. 21 Maclean Street, Paraparaumu Beach 2 6/10/71 Stewart, Arthur Geoffrey P.O. Box 5117, Wellington .. 2 30/3/65 Stoddart, Henry 44 Urunga Avenue, Christchurch 2 17/10/62 Stone, Peter Wallace .. P.O. Box 45, Hastings 2 20/3/62 Sutherland, Ronald George 148 Glen Avenue, Dunedin .. 1 17/5/49 Sutton, Henry Ellis Thomas P.O. Box 324, Invercargill 1 16/12/49 Svensen, Mervyn Leonard P.O. Box 384, Wellington .. 2 30/10/58 25 MAY THE NEW ZEALAND GAZETTE lIN

Column 1 Column 2 Column 3 Column 4 Name Address Subsection Date of of Section 19 Registration Tabor, Ivan Grant 43 Landscape Road, Papateotoe 2 3/12/63 Tate, Donald Mervyn .. P.O. Box 269, Te Awamutu 2 14/3/67 Taylor, George Clement P.O. Box 259, Palmerston North 2 17/10/62 Taylor, Terence Harold Charles 20 Thornycroft Avenue, Lower Hutt.. 2 12/11/71 Telfer, Ian Robert P.O. Box 2532, Christchurch 2 3/10/67 Thomas, Jack Alfred Laundy .. 16 Kelvin Road, Remuera .. 2 11/12/61 Todd, Donald Bruce .. 13 King Edward Street, Masterton 2 30/3/65 Tomlinson, Philip Charles P.O. Box 1692, Wellington .. 2 14/1/70 Townshend, Edwin John Charles 16 Taylors Avenue, Paeroa .. 2 22/3/50 Tozer, Leonard Keith .. 98 Selwyn A venue, Auckland 2 23/10/63 Tremain, Kelvin Robin P.O. Box 778, Napier 2 15/6/67 Tutill, Ernest William .. 11 Belmont Street, Christchurch 2 30/6/50 Tyson, Donald Eric .. 5 Bristol Street, Napier 1 18/5/49 Vaile, Gordon P.O. Box 1961, Auckland .. 1 15/7/49 Vinson, John Colin P.O. Box 225, Auckland 2 9/9/49 Walker, Hugh Oakman McClure 32 Rits Street, Mount Maunganui 1 17/5/49 Walshe, Terence Owen P.O. Box 504, Hamilton 2 7/9/49 Warnes, Ernest Ashley P.O. Box 12, Greymouth .. 1 14/7/49 Watson, Nigel Lockhart P.O. Box 592, Hastings 2 15/10/64 Weber, Peter Hugh McCormick 12 Longwood Lane, Tauranga 2 22/3/50 Webster, Allan John Charles P.O. Box 86, Gisborne 1 30/6/50 Weyburne, Bernard Augustus 2A Herbert Street, Wellington 1 7/9/49 Whale, Gordon Edward 17 Snowden Road, Christchurch 2 9/4/70 White, Roger Roland .. R.D., Waimana 2 2/4/70 Whitten, Colin Vicissimus P.O. Box 116, Palmerston North 2 19/10/55 Widdowson, Noel P.O. Box 80, Te Kuiti 2 30/3/65 Williamson, Norval Joseph 16 Crocus Place, Auckland .. 2 2/3/71 Williamson, Roderick Andrew .. P.O. Box 208, Auckland 2 11/10/51 Wilson, Allen Ross P.O. Box 270, Napier 2 2/12/52 Wilson, Donald Alexander P.O. Box 687, Wanganui 2 17/10/62 Wilson, Hubert Ross .. 170 Layard Street, Invercargill 2 23/10/57 Wilson, Kenneth John 5 Menin Road, Napier 2 26/3/69 Wilson, Ralph William 20D Hackthorne Road, Christchurch .. 2 17/4/56 Wooffindin, Henry Freme 28 Holsworthy Road, New Plymouth 2 2/5/50 Yarnton, George Kenneth P.O. Box 2784, Auckland .. 1 18/10/49 Young, Robert Peter .. P.O. Box 3650, Auckland .. 2 7/11/62 I certify that the foregoing is a true copy, as recorded in this office, of the names and qualifications of all persons to whom current Annual Practising Certificates have been issued as at 31 March 1971. D. R. B. DODSON, Registrar.

Crown Land Set Apart for the Generation of Electricity in SCHEDULE Block XIV, Waitemata Survey District, and Block Ill, SOUTH AUCKLAND LAND DISfRICT Titirangi Survey District, Waitemata County ALL that piece of land containing 366 acres and 1 rood, being Section 52, Block X, Tatua Survey District; as shown on a PURSUANT to section 25 of the Public Works Act 1928, the plan lodged in the office of the Chief Surveyor at Hamilton Minister of Works hereby declares the land described in the as No. S.O. 46669, and thereon edged red. Schedule hereto to be set apart, subject as to the land secondly Dated at Wellington this 18th day of May 1972. described to the building-line restriction imposed by K40994, for the generation of electricity from and after the 29th PERCY B. ALLEN. Minister of Works. day of May 1972. (P.W. 76/78; Hn. D.O. 36/1/3/2/0)

SCHEDULE Crown Land Set Apart for Road in Block II, Forest Hill NORTH AUCKLAND LAND DISTRICT Hundred, Block V, Mabel Hundred, and Block XVIII, ALL those pieces of land situated in North Auckland R.D., and Invercargill Hundred, Southland County being described as follows: Situated in Block XIV, Waitemata Survey District: PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the Crown land described A. R. P. Being in the Schedule hereto to be set apart for road from and o 0 33.2 Lot 7, D.P. 32831. Part Gazette notice 19038, after the 29th day of May 1972. North Auckland Land Registry. Situated in Block III, Titirangi Survey District: SCHEDULE A. R. P. Being SOUTHLAND LAND DISTRICT o 1 25.5 Lot 26, D.P. 4063.8} Parts Gazette notice 19169, Lot 33, D.P. 40638 North Auckland Land Regis- ALL those pieces of Crown land in Southland R.D., described o 0 33.3 as follows: o 0 31.9 Lot 9, D.P. 42899 try. Dated at Wellington this 18th day of May 1972. A. R. P. Being PERCY B. ALLEN, Minister of Works. 3 1 22 Part Section 8, Block XVIII, Invercargill Hundred; coloured sepia on plan M.O.W. 26264 (S.O. (P.W. 96/16/105/6; Ak. D.O. 92/16/101/6/1) 7437) . o 0 17 r Parts old bed Makarewa River situated in Block o 0 19 J II, Forest Hill Hundred, and Block V, Mabel Crown Land Set Apart for Agricultural Purposes I) 0 34 11 Hundred; coloured orange on plan M.O.W. (Demonstration Farm) in Block X, Tatua Survey District, . 26251 (S.O. 7707). Taupo County As the same are more particularly delineated on the plans marked and coloured as above-mentioned and deposited in PURSUANT to section 25 of the Public Works Act 1928, the the office of the Minister of Works at Wellington. Minister of Works hereby declares the land described in the Dated at Wellington this 19th day of May 1972. Schedule hereto to be set apart for agricultural purposes (demonstration farm) from and after the 29th day of May PERCY B. ALLEN, Minister of Works. 1972. (P.W. 47/1141; Dn. D.O. 18/767/51) 1:111i2 THE NEW ZEALAND GAZETTE No. 43

Land Held far an Autamatic Telephane Exchange Set Apart delineated on the plan marked M.O.W. 26264 (S.O. 7437) far Raad in Black VIII, Waitemata Survey District, deposited in the office of the Minister of Works at Wellington, Waitemata Caunty and thereon coloured sepia. Dated at Wellington this 19th day of May 1972. PURSUANT to section 25 of the Public Works Act 1928, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares the land described in the (PW. 47/1141; Dn. D.O. 18/767/51) Schedule hereto be set apart for road from and after the 29th day of May 1972.

SCHEDULE NORTH AUCKLAND LAND DISTRICT Land Praclaz'med as Raad in Black V, Russell Survey District, ALL that piece of land containing 16.3 perches situated in Bay af Islands Caunty, and Black VIII, Kawakawa Survey Block VIII, Waitemata Survey District, North Auckland R.D., District and being part Allotment 465, Takapuna Parish, part Gazette notice A66503; as the same is more particularly delineated 011 the plan marked M.O.W. 26236 (S.O. 46704) deposited in the PURSUANT to section 29 of the Public Works Amendment Act office of the Minister of Works at Wellington, and thereon 1948, the Minister of Works hereby proclaims as road the coloured blue. land described in the Schedule hereto. Dated at Wellington this 19th day of May 1972. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 34/1206; Ak. D.O. 15/15/0/46704) NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block V, Russell Survey District, and Block VIII, Kawakawa Survey District, North Auckland R.D., described as follows: Situated in Block VIII, Kawakawa Survey District, and Natice af Intentian to' Take Land far Raad in Black X, Block V, Russell Survey District: Swinburn Survey District, Waihemo Caunty A. R. P. Being 0 37.5 Part Lot 5, D.P. 39294; coloured yellow on plan. NOTICE is hereby given that it is proposed, under the provisions o of the Public Works Act 1928, to execute a certain public Situated in Block V, Russell Survey District: work, namely, the construction of a road, and for the purpose ~ R ~ Bci~ of that public work the land described in the Schedule hereto is required to be taken for road. And notice is hereby o 2 12 } Land below mean high-water mark; coloured blue further given that the plan of the land so required to be taken o 1 0.5 on plan. is deposited in the post office at Palmerston and is there open o 0 9.6 Part Allotment 198, Kawakawa Parish; coloured for inspection; that all persons affected by the execution of sepia on plan. the said public work or by the taking of the said land should, As the same are more particularly delineated on the plan if they have any objections to the execution of the said marked M.O.W. 26260 (S.O. 46036) deposited in the office public work or to the taking of the said land, not being of the Minister of Works at Wellington, and thereon coloured objections to the amount or payment of compensation, set as above-mentioned. forth the same in writing and send the written objection, Dated at Wellington this 18th day of May 1972. within 40 days of the first publication of this notice, to the Minister of Works at Wellington; and that if any objection PERCY B. ALLEN, Minister of Works. is made in accordance with this notice a public hearing of (PW. 33/2175; Ak. D.O. 50/15/3/0/46036) the objection will be held, unless the objector otherwise requires, and each objector will be advised of the time and place of the hearing.

SCHEDULE Land PrO' claimed as Road in Black VIII, Waitemata Survey OTAGO LAND DISTRICT District, Waitemata Caunty ALL that piece of land containing 9.5 perches situated in Block X, Swinbum Survey District, Otago R.D., being part Section 7; as the same is more particularly delineated on PURSUANT to section 29 of the Public Works Amendment Act the plan marked M.O.W. 26185 (S.O. 16534) deposited in the 1948, the Minister of Works hereby proclaims as road the office of the Minister of Works at Wellington, and thereon land described in the Schedule hereto. coloured orange. Dated at Wellington this 19th day of May 1972. SCHEDULE PERCY B. ALLEN. Minister of Works. NORTH AUCKLAND LAND DISTRICT (P.W. 72/85/16/0; Dn. D.O. 72/85/16/0/0) ALL that piece of land containing 1 rood and 8 perches situated in Block VIII, Waitemata Survey District, North Auckland R.D., and being part Allotment 466, Takapuna Parish; as the same is more particularly delineated on the plan marked M.O.W. 26236 (S.O. 46704) deposited in the Declaring Leasehald Estate in Land Taken far the Purpases office of the Minister of Works at Wellington, and thereon af a Raad in Black XVIII, Invercargill Hundred, Sauthland coloured yellow. Caunty Dated at Wellington this 19th day of May 1972. PERCY B. ALLEN, Minister of Works. PURSUANT to section 32 of the Public Works Act 1928, the (P.W. 34/1206; Ak. D.O. 15/15/0/46704) Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the leasehold estate in the land described in the Schedule hereto held by Thomas Edward Crengle of Grove Bush, farmer, under and by virtue of lease in perpetuity No. 1066, recorded in register book, Volume 83, folio 57, Southland Land Registry, is hereby taken for purposes of a road from and after the 29th day of Land Praclaimed as Raad in Blacks II and III, Maunt May 1972. Olympus Survey· District, and Road Clased in Black II, Maunt Olympus Survey District, Marlbaraugh Caunty SCHEDULE PURSUANT to section 29 of the Public Works Amendment Act SoUTHLAND LAND DISTRICT 1948, the Minister of Works hereby proclaims as road the land ALL that piece of land containing 3 acres 1 rood 22 perches described in the First Schedule hereto and also hereby pro­ situated in Block XVIII, Invercargill Hundred, Southland claims as closed the road described in the Second Schedule R.D., being part Section 8; as the same is more particularly hereto. 125 MAY THE NEW ZEALAND GAZETTE 1'11'3

FIRST SCHEDULE A. R. P. Adjoining or passing through MARLBOROUGH LAND DISlRICT 1 2 25 Part old bed Hauraki Gulf; coloured green on ALL those pieces of land situated in the Mount Olympus plan. Survey District, Marlborough R.D., described as follows: 009 Part bed Hauraki Gulf; coloured green on plan. 003 Part old bed Hauraki Gulf; coloured green on Situated in Block II: plan. A. R. P. Being As the same are more particularly delineated on the plan 3 o 27.9 Part Section 7; coloured orange on plan M.O.W. marked M.O.W. 25564 (S.O. 46173) deposited in the office 26262 (S.O. 4973). of the Minister of Works at Wellington, and thereon coloured 0 19.9 Part Section 4; coloured orange on plan M.O.W. as above-mentioned. 26262 (S.O. 4973). Dated at Wellington this 18th day of May 1972. 0 2.8 Part Section 4; coloured orange on plan M.O.W. 26263 (S.0.4974). PERCY B. ALLEN, Minister of Works. 2 3 3.2 Part Section 4; coloured orange on plan M.O.W. (P.W. 34/426/2; Ak. D.O. 15/3/0/46173) 26263 (S.O. 4974). Situated in Block III: A. R. P. Being o 2 2.3 Part Section 1; coloured sepia on plan M.O.W. 26263 (S.O. 4974). Land Proclaimed as Road and Road Closed in Block XV, Tauranga Survey District, Tauranga County SECOND SCHEDULE PURSUANT to section 29 of the Public Works Amendment Act MARLBOROUGH LAND DISlRICT 1948, the Minister of Works hereby proclaims as road the ALL that piece of road containing 3 acres 3 roods 7.5 perches land described in the First Schedule hereto and also hereby situated in Block II, Mount Olympus Survey District, Marl­ proclaims as closed the road described in the Second Schedule borough R.D., and adjoining or passing through part Section hereto. 4; coloured green on plan M.O.W. 26263 (S.O. 4974). As the Same are more particularly delineated on the plans FIRST SCHEDULE marked and coloured as above-mentioned and deposited in Soum AUCKLAND LAND DISlRICT the office of the Minister of Works at Wellington. ALL that piece of land containing 1 rood and 11.4 perches, Dated at Wellington this 19th day of May 1972. situated in Block XV, Tauranga Survey District, being Part PERCY B. ALLEN, Minister of Works. Lot 3, D.P. S. 8906; as the same is more particularly delineated (P.W. 43/390; Wn. D.O. 16/1152) on the plan marked M.O.W. 26261 (S.O. 45523) deposited in the office of the Minister of Works at Wellington, and thereon coloured blue.

SECOND SCHEDULE Soum AUCKLAND LAND DISlRICT ALL those pieces of road, situated in Block XV, Tauranga Land Proclaimed as Road and Road Closed and Vested in Survey District, described as follows: Blocks IV and VI, Wharekawa Survey Distdct, Franklin A. R. P. Adjoining 01' passing through County o 1 13.2 Part Lot 1, D.P. 140,83; coloured green on plan. o 0 4.4 Lot 11, D.P. S. 8906; coloured green, edged green, PURSUANT to section 29 of the Public Works Amendment Act on plan. 1948, the Minister of Works hereby proclaims as road the As the same are more particularly delineated on the plan land described in the First Schedule hereto; and also hereby marked M.O.W. 26261 (S.O. 45523) deposited in the office proclaims as closed the road described in the Second Schedule of the Minister of Works at Wellington, and thereon coloured hereto. as above-mentioned. Dated at Wellington this 18th day of May 1972. FIRST SCHEDULE NORm AUCKLAND LAND DISlRICT PERCY B. ALLEN, Minister of Works. Land Proclaimed as Road (P.W. 35/168; Hn. D.O. 24/0/137) ALL those pieces of land situated in Block VI, Wharekawa Survey District, North Auckland R.D., described as follows: A. R. P. Being 1 1 19 Part old bed Hauraki Gulf; coloured blue on plan. Road Closed and Added to Land Held for an Automatic o 2 30 Part old bed Hauraki Gulf; coloured yellow on Telephone Exchange in Block XV, Mangaone Survey plan. District, Masterton County

SECOND SCHEDULE PURSUANT to section 29 of the Public Works Amendment Act NORm AUCKLAND LAND DISlRICT 1948, the Minister of Works hereby proclaims that the road Road Closed described in the First Schedule hereto is hereby closed and added to the land held for an automatic telephone exchange ALL those pieces of road situated in Blocks IV and VI, described in the Second Schedule hereto. Wharekawa Survey District, North Auckland R.D., described as follows: Situated in Block IV, Wharekawa Survey District: FIRST SCHEDULE A. R. P. Adjoining or passing through WELLINGTON LAND DISTRICT 6 3 20 Wharekawa IB1, ID2, ID1, and lAl Blocks; ALL that piece of land containing 0,.5 of a perch situated in ,coloured green on plan. Block XV, Mangaone Survey District, Wellington R.D., and 2 2 11 Wharekawa IBI Block and part old bed Hauraki adjoining part Section 203; as the same is more particularly Gulf; coloured green on plan. delineated on the plan marked M.O.W. 26071 (S.O. 28162) deposited in the office of the Minister of Works at Wellington, Situated in Blocks IV and VI, Wharekawa Survey District: and thereon coloured green. A. R. P. Adjoining or passing through o 2 22 Wharekawa lAl Block and part old bed Hauraki SECOND SCHEDULE Gulf; coloured green on plan. WELLINGTON LAND DISlRICT Situated in Block VI, Wharekawa Survey District: ALL that piece of land containing 0.4 of a perch situated in A. R. P. Adjoining or paSsing through Block XV, Mangaone Survey District, Wellington R.D., being o 0 4.6 Part Wharekawa lA2A Block; coloured green on part Section 203; as the same is more particularly delineated plan. on the plan marked M.O.W. 26071 (S.O. 28162) deposited 1J1i14 THE NEW ZEALAND GAZETTE No. 43

in the office of the Minister of Works at Wellington, and Declaring Land Taken for Maori Housing Purposes in the thereon coloured blue. All declaration No. 915022, Wellington Borough of Stratford Land Registry. Dated at Wellington this 19th day of May 1972. PURSUANT to section 32 of the Public Works Act 1928 the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares that, a sufficient agree:nent (P.W. 20/2004; Wn. D.O. 26/3/33/0,16/549) to thait effect having been entered into, the land described ,in the Schedule hereto is hereby taken for Maeri housing purposes from and after the 29th day of May 1972. Declaring Land Taken for State Hou'sing Purposes in the Borough of Havelock North SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the TARANAKI LAND DISTRICT Minister of Werks hereby declares that, a sufficient agreement ALL that piece 'of land situated in the Borough of StI1atford, to thalt effect hav,ing been entered into, the land described Taranaki R.D., containing 1 1100d and 10.6 perches, being in the Schedule hereto is hereby ~aken fo[' State housing Lot 6, D.P. 10028, being part Section 11, Block I, Ngaere purposes from and after the 29th day of May 1972. Survey D~strict. All certificate of title, No. B3/504, 'I1aranaki Land Registry. SCHEDULE Dated at Wellington this 18th day of May 1972. HAWKE'S BAY LAND DISTRICf PERCY B. ALLEN, Minister of Works. ALL those pieces ef land situated in the Borough of Havelock (P.W. 24/2646/8tl1; Wg. D.O. 5/65/0/19) North, Hawke's Bay R.D., described as follows: A. R. P. Being Declaring Land Taken for Maori Housing Purposes in Block o 0 24 Lot 1, D.P. 12553X, being part Suburban Section XIV, Belmont Survey District, Hutt County 25, Havelock. All certificate of title, No. El/415, Hawke's Bay Land Regist.1'y. o 0 36 Lot 3, D.P. 12553X, being part Suburban Sectien PURSUANT to section 32 of the Public Works Act 19'28, the 25, Havelock. All certificate ef title, NO'. El/417, Minister of Works hereby declares that, a sufficient agree­ Hawke's Bay Land Registry. ment to' that effect having been entered into, the land des­ cribed in the Schedule hereto is hereby taken for Maori Dated at Wellington this 18th day of May 1972. housing purposes from and after the 29th day of May 1972. PERCY B. ALLEN, Minister of Works. (P.W. H.C. 4/'197/6; Na. D.O. 32/197) SCHEDULE WELLINGTON LAND DISTRICT Decladng Land Taken for State Housing Purposes in the Borough of Richmond ALL those pieces of land situated in Block XIV, Belmont Survey District, Hutt County, Wellington R.D., described as follows: PuRSUANT to section 32 of the Public Works Act 1928, the A. R. P. Being Minister of Works hereby declares that, a sufficient agree­ ment to that effect having been entered into, the land described o 0 20 Part Section 21, Lowry Bay District, and being in the Schedule hereto is hereby taken, subject to the fencing also Lot 11, D.P. 31577. All certificate of title, provision contained in transfer No. 134266, Nelson Land No. 8B/249, Wellington Land Registry. Registry, for State housing purposes from and after the o 0 20 Part Section 21, Lowry Bay District, and being 29th day of May 1972. also Lot 32, D.P. 31577. All certificate of title, No. 8B /270, Wellington Land Registry. o 0 20 Part Section 21, Lowry Bay District, and being SCHEDULE alsO' Lot 37, D.P. 31577. All certificate of title, NELSON LAND DISTRICf No. 8B/275, Wellington Land Registry. ALL that piece of land containing 30.6 perches situated in Dated at Wellington this 19th day of May 1972. the Borough of Richmond, Nelson R.D., being Lot 7, D.P. PERCY B. ALl.EN, Minister of Works. 7849. All certificate of title, No. 3B/1354, Nelson Land (P.W. 24/2646/11/9; Wn. D.O. 32/0/6/405) Registry. Dated at Wellington this 19th day of May 1972. PERCY B. ALLEN, Minister of Works Declaring Land Taken for Maori Housing Purposes in the (RC. 4/225/6; Wn. D.O. 32/140/17) Borough of Carterton

Declaring Land Taken for State Housing Purposes in the PURSUANT to section 32 of the Public Works Act 1928, the Borough of Balclutha Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for Maori housing PURSUANT to section 32 of the Public Works Act 1928, the purposes from and after the 29th day of May 1972. Minister of Works hereby declares that, a sufficient agree­ ment to that effect having been entered into, the land described in the Schedule hereto is hereby taken for State SCHEDULE housing purposes from and after the 29th day of May 1972. WELLINGTON LAND DISTRICT ALL that piece of land containing 3'7.8 perches situated in the SCHEDULE Borough of Carterton, Wellington R.D., and being part Section 207, Taratahi Plain Block, and being also Lot 6, D.P. 3113. OTAGO LAND DISTRICf Part certificate of title, Volume 397, folio 239, Wellington ALL those pieces of land situated in the Borough of Balclutha Land Registry. described as follows: Dated at Wellington this 19th day of May 1972. A. R. P. Being PERCY B. ALLEN, Minister of Works. o 0 20.58 Lot 3, D.P. 12428, and being part Section 9, (P.W. 24/2646/11/2; Wn. D.O. 32/0/6/404) Block XXXV, Clutha Survey District. All cer­ tificate of title, No. l4D/1039, Otago Land Registry. o 0 21.84 Lot 7, D.P. 12428, and being part Section 9, Declaring an Interest in Land Taken and Land Held for Block XXXV, Clutha Survey District. All cer­ Maori Housing Purposes Set Apart for State Housing tificateof title No. 4D /1043, Otago Land Purposes ill Block V, Belmont Survey District, Borough of Registry. Tawa Dated at Wellington this 18th day of May 1972. PURSUANT to section 32 of the Public Works Aet 1928, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares that, a sufficient agreement (H.C. 4/156/10; Dn. D.O. 40/59) to that effect having been entered into, the interest in the 25 MAY THE NEW ZEALAND GAZETTE 1:1115

land described in the Schedule hereto, held from Her Majesty SCHEDULE the Queen by Hoani Tamarere Love and Moewai Love, is OTAGO LAND DISTRICT hereby taken for State housing purposes from and after the 29th day of May 1972, and, pursuant to section 25 of ALL that piece of land containing 20 perches situated in the Public Works Act 1928, hereby declares the said land to Block XXXVII, City of Dunedin, Otago RD., being Lot 2, be set apart for State housing purposes from and after the D.P. 2301, and being also part Section 85. All certificate of 29th day of May 1972. title, Volume 169, folio 75, Otago Land Registry. Dated at Wellington this 19th day of May 1972. SCHEDULE PERCY B. ALLEN, Minister of Works. WELLINGTON LAND DISTRICT (P.W. 31/3001; Dn. D.O. 16/241/0) ALL that piece of land containing 0.7 of a perch situated in Block V, Belmont Survey District, Wellington RD., being part Lot 64, D.P. 24401, being part Section 47, Porirua Declaring Land Taken for Drainage Works and for the Use, District; as the same is more particubrly delineated on the Convenience, or Enjoyment of Drainage Works, in Blocks plan marked M.O.W. 26225 (S.O. 28207) deposited in the IX and XIII, Maungaru Survey District, County of Hobson, ·office of the Minister of Works at Wellington, and thereon and the Borough of Dargaville coloured blue. Dated at Wellington this 18th day of May 1972. PURSUANT to section 32 of the Public Works Act 1928 the PERCY B. ALLEN, Minister of Worh. Minister of Works hereby declares that, a sufficient agree~ent to that effect having been entered into, the land described in (H.C. 4/318/9; Wn. D.O. 32/175/45) the First Schedule. here.to is hereby taken for drainage works, and the land descnbed III the Second Schedule hereto is hereby taken for the use, convenience, or enjoyment of drainage works, and shall vest in the Chairman, Councillors and Inhabitants of the County of Hobson from and aft~r the 29th day of May 1972. Declaring Land Taken for the Victoria University of Wellington in the City of Wellington FIRST SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the NORTH AUCKLAND LAND DISTRICT Minister of Works hereby declares that, a sufficient agreement ALL those pieces of land situated in North Auckland RD., to that effect having been entered into, the land described described as follows: in the Schedule hereto is hereby taken, together with the right A. R. P. Being of way created by transfer No. 34071, for the Victoria University of Wellington from and after the 29th day of 1 1 20} Parts land on D.P. 4269; coloured sepia on May 1972. o 1 36 plan. o ° 19.7 Part railway land in Proclamation No. 7893; coloured yellow on plan. SCHEDULE Situated in Block XIII, Maungaru Survey District, Borough WELLINGTON LAND DISTRICT of Dargaville. ALL that piece of land containing 8.3 perches situated in the A. R. P. Being City of Wellington, Wellington R.D., and being part of Town Section 5, and being part of Lot 42 on D.P. 710. All certificate o 3 0 Part Section 13, Block IX, Maungaru Survey of title, Volume 280, folio 202, Wellington Land Registry. District; coloured yellow on plan. o 1 18 Part land on D.P. 17416; coloured sepia on plan. Dated at Wellington this 18th day of May 1972. o 0 3.6 Part Crown land; coloured sepia on plan. PERCY B. ALLEN, Minister of Works. Situated in Block IX, Maungaru Survey District. (P.W. 31/481/0; Wn. D.O. 13/1/41/0, 13/1/41/0/132) SECOND SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in North Auckland R.D., described as follows: Declaring Land Taken for a Secondary School in the City of H rutings A. R. P. Being 4 3 25 Part land on D.P. 17416; coloured sepia, edged sepia, on plan. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agree­ Situated in Blocks IX and XIII, Maungaru Survey District. ment to that effect having been entered into, the land A. R. P. Being described in the Schedule hereto is hereby taken for a 7 3 20} Parts land on D.P. 4269; coloured sepia edged secondary school from and after the 29th day of May 1972. 3 0 15 sepia, on plan. ' Situated in Block XIII, Maungaru Survey District, Borough SCHEDULE of Dargaville. HAWKE'S BAY LAND DISTRICT A. R. P. Being ALL that piece of land containing 25 acres situated in the 3 3 15 Part Section 13, Block IX, Maungaru Survey City of Hastings, Hawke's Bay RD., and being Lot 1, D.P. District, coloured yellow, edged yellow, on 11932, part Heretaunga Block. All certificate of title, No. plan. D2/166, Hawke's Bay Land Registry. Situated in Block IX, Maungaru Survey District. Dated at Wellington this 11th day of May 1972. As the same are more particularly delineated on the plan PERCY B. ALLEN, Minister of Works. marked M.O.W. 25470 (S.O. 45664) deposited in the office (P.W. 31/2984; Na. D.O. 13/141) of the Minister of Works at Wellington and thereon coloured as above-mentioned. ' Dated at Wellington this 19th day of May 1972. PERCY B. ALLEN, Minister of Works. (P.W. 96/466050/0; Ak. D.O. 50/15/2/0/45664) Declaring Land Taken for a Secondary School in the City of Dunedin Declaring Land Taken for Electrical Works in the City of Takapuna PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in PuRSUANT to section 32 of the Public Works Act 1928 the the Schedule hereto is hereby taken for a secondary school Minister of Works hereby declares that, a sufficient agree~ent from and after the 29th day of May 1972. to that effect having been entered into, the land described in IH6 THE NEW ZEALAND GAZETTE No. 43 the Schedule hereto is hereby taken for electrical works, and Declaring Land Together With Drainage Rights Taken for shall vest in the Waitemata Electric Power Board from and Police Purposes (Residence) in the Borough of Oamaru after the 29th day of May 1972. PURSUANT to section 32 of the PubLic Works Act 1928, the SCHEDULE Minister of Works hereby dedares that, a sufficient agreement NORTH AUCKLAND LAND DISTRICT to that effect having been entered into, the land described in the Schedule hereto together with a sewer drainage and ALL those pieces of land situated in the City of Takapuna, stormwater drainage easement over part Lot 3, D.P. 10720 North Auckland R.D., described as follows: (part certificate of title, No. 1D/728), created by transfer A. R. P. Being 346127, Otag'o Land Registry, is hereby taken for police o 0 11.1 Part Lot 3, D.R.O. Plan T62; coloured blue on purposes (residence) from and after the 29th day of May plan. 1972. o 0 11.1 Part Lot 3, D.RO. Plan T62; coloured yellow on plan. SCHEDULE o 0 5.7 Part Lot 3, D.R.O. Plan T62; coloured sepia on OTAGO LAND DISTRICT plan. ALL that piece of land containing 26.6 perches situated in As the same are more particularly delineated on the plan Block IV, Oamaru Survey District, being Lot 5, D.P. 11669, marked M.O.W. 26265 (S.O. 47277) deposited in the office and being part Section 29. All certificate of title, No. of the Minister of Works at Wellington, and thereon coloured 3D/1097, Otago Land Registry. as above-mentioned. Dated at Wellington this 18th day of May 1972. Dated at Wellington this 19th day of May 1972. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 25/190/1; Dn. D.O. 25/25/0) (P.W. 92/17/60/6; Ak. D.O. 92/17/60/6)

Declaring Land Taken for Road in Blocks VII, VIII, Xl, and XII, Takahue Survey District, Mangonui County Declaring Land Taken for Betta Utilisation in the City of Tauranga PURSUANT to Section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described PURSUANT to section 32 of the Public Works Act 1928, the in the Schedule hereto is hereby taken for road from and Minister of Works hereby declares that, sufficient agreements after the 29th day of May 1972. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for better utilisation from and after the 29th day of May 1972. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces of land situated in Blocks VII, VIII, XI, and SoUTH AUCKLAND LAND DISTRICT XII, Takahue Survey District, North Auckland RD., described as follows: ALL those pieces of land, situated in Block XIV, Tauranga Survey District, described as follows: A. R. P Being A. R. P. Being 1 0 36.7 Part Takeke Block; coloured blue on plan. 11 1 12 Part Maungatapu 1A Block; coloured sepia on Situated in Block VII, Takahue Survey District. plan. A. R. P Being 2 3 35.1 Part Maungatapu 1C2C2 Block; coloured blue on o 0 28 Part Allotment 91, Parish of Maungataniwha; plan. coloured yellow on plan. As the same are more particularly delineated on the plan Situated in Block XI, Takahue Survey District. marked M.O.W. 26186 (S.O. 46664) deposited in the office of the Minister of Works at Wellington, and thereon coloured A. R. P Being as above-mentioned. o 0 12.1 Part Lot 1, D.P. 13591; coloured yellow on plan. Dated at Wellington this 11th day of May 1972. o 0 9.5 Part Allotment S.W. 79, Parish of Maungataniwha; PERCY B. ALLEN, Minister of Works. coloured blue on plan. Situated in Blocks VIII and XII, Takahue Survey District. (P.W. 71/3/2/0; Hn. D.O. 71/3/2/0) A. R. P Being o 0 9.2 Part Allotment S.W. 79, Parish of Maungataniwha; coloured blue on plan. o 1 12.4 Part land on D.P. 12555; coloured blue on plan. o 1 7.5 Part Allotment 192, Parish of Maungataniwha, coloured yellow on plan. Declaring Land Taken for Electricity Supply Purposes in the Situated in Block VIII, Takahue Survey District. City of Wellington As the same are more particularly delineated on the plan marked M.O.W. 26240 (S.O. 45701) deposited in the office of PURSUANT to section 32 of the Public Works Act 1928, the the Minister of Works at Wellington, and thereon coloured as Minister of Works hereby declares that, a sufficient agreement above-mentioned. to that effect having been entered into, the land described in Dated at Wellington this 11th day of May 1972. the Schedule hereto is hereby taken for electricity supply purposes and shall vest in the Mayor, Councillors, and PERCY B. ALLEN, Minister of Works. Citizens of the City of Wellington from and after the (P.W. 72/1/1/0; Ak. D.O. 72/1/1/10/0) 29th day of May 1972.

SCHEDULE WELLINGTON LAND DISTRICT Declaring Land Taken for Road in Block X, Hamilton Survey ALL that piece of land containing 4.28 perches situated in the District, Waipa County City of Wellington, Wellington RD., 'and being Lot 1, D.P. 7598. All certificate of title, Volume 362, folio 133, Wellington Land Registry. PURSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 19th day of May 1972. Minister of Works hereby declares that, a sufficient 'agreement to tha,t effect having been entered into, the land described in PERCY B. ALLEN, Minister of Works. the Schedule hereto is hereby taken ~or road from and after (P.W. 53/362/1; Wn. D.O. 19/2/2/0/3) the 29th day of May 1972. 25 MAY THE NEW ZEALAND GAZETTE IN7

SCHEDULE SCHEDULE Soum AUCKLAND LAND DISTRICT NORm AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block X, Hamilton ALL that piece of land containing 1 rood and 3 perches Survey District, described as follows: situated in the City of Auckland, North Auckland R.D., and A. R. P. Being being Lots 5, 6, 7, and 8, D.P. 368. All certificate of title, Volume 53, folio 249, North Auckland Land Registry. 0 7.8} o 0 1.3 Parts Lot 1, D.P. S. 13208. Dated at Wellington this 18th day of May 1972. As ,the same are more particularly delineated on the plan PERCY B. ALLEN. Minister of Works. marked M.O.W. 25559 (S.O. 45478) deposited in the office (P.W. 71/2/7/0; Ak. D.O. 71/2/7/0) of the Minister of Works at Wellington, and thereon coloured sepia. Declaring Land Acquired for a Government Work and Not Dated at Wellington this 11th day of May 1972. Required for That Purpose to be Crown Land PERCY B. ALLEN, Minister of Works. (P.W. 72/3/2B/0; Hn. D.O. 72/3/2B/03) PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be Crown land, subject to the Land Act Declaring Land Taken for Road in Block X, Wakamarina 1948, as from the 29th day of May 1972. Survey District, Marlborough County SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the SOUTIlLAND LAND DISTRICT Minister of Works hereby declares that, a sufficient agreement ALL that piece of land containing 2 roods and 4.6 perches to that effect haVling been entered into, the land described situated in Block VIII, Wyndham Survey District, being part in the Schedule hereto is hereby taken for mad from and Section 72; as the same is more particularly delineated on after the 29th day of May 1972. the plan marked M.O.W. 26259 (S.O. 8173) deposited in the office of the Minister of Works at Wellington, and thereon SCHEDULE coloured orange. Part Gazette Notice 232089 (New Zealand Gazette, 6 February 1969, No.6, p. 168), Southland Land MARLBOROUGH LAND DISTRICT Registry. ALL those pieces 'Of land s'ituated in Block X, Wakamarina Dated at Wellington this 18th day of May 1972. Survey District, Marlborough R.D., and described as follows: PERCY B. ALLEN, Minister of Works. A. R. P Being (P.W. 31/2949; Dn. D.O. 16/226/0) o 0 2.2 Part Section 36 (school site). o 0 0.3 Part Section 36 (school site). As the same are more particularly delineated on the plan Consenting to Stopping Road in Block IX, Opuawhanga marked M.O.W. 23771 (S.O. 4760) deposited in the office of Survey District, Whangarei County the Minister of Works at Wellington, and thereon coloured 'orange. PURSUANT tQ sectiQn 149 'Of the Public WQrks Act 1948, the Dated at Wellington this 11th day of May 1972. Minister of WQrks hereby consents tQ the Whangarei CQunty PERCY B. ALLEN. Mimster of Works. CQuncil stopping the PQrtiQn 'Of rQad described in the Schedule hereto. (P.W. 72/6/11/0; Wn. D.O. 72/6/11/1/0, 72/6/11/1/0/101) SCHEDULE NORm AUCKLAND LAND DISTRICT Declaring Land Taken for Road in Block X, Waimea Survey ALL that piece of road containing 2 roods and 1.2 perches District, Waimea County situated in BlQck IX, Opuawhanga Survey District, North' Auckland RD., adjQining 'Or passing through parts of Section 19, Block IX, Opuawhanga Survey District, and LQts 1 and PURSUANT to section 32 of the Public Works Act 1928, the 4, D.P. 38983; as the same is more particularly delineated on Minister of Works hereby declares that, a sufficient agreement the plan marked M.O.W. 26184 (5.0. 46997) deposited in to that effect having been entered into, the land described in the office of the Minister of Works at Wellington, and the Schedule hereto is hereby taken for road from and after thereon coloured green. the 29th day of May 1972. Dated at Wellington this 19th day of May 1972. PERCY B. ALLEN, Minister of WQrks. SCHEDULE (P.W. 33/767; Ak. D.O. 50/15/11/0/46997) NELSON LAND DISTRICT ALL those pieces of land situated in Block X, Waimea Survey District, Nelson RD., described as follows: Con:<;enting to Stopping Road in Block I, Russell Survey A. R. P. Being District, Bay of Islands County o 0 24.9 Part Section 3, District of Waimea East. o 1 10.4 Part Section 3, District of Waimea East. PURSUANT to section 149 of the Public Works Act 1928, the As the same are more particularly delineated on the plan Minister of Works hereby consents to the Bay of Islands marked M.O.W. 26119 (S.O. 10995) deposited in the office County Council stopping the portions of rQad described in of the Minister of Works at Wellington, and thereon coloured the Schedule hereto. orange. Dated at Wellington this 19th day of May 1972. SCHEDULE PERCY B. ALLEN, Minister of Works. NORm AUCKLAND LAND DISTRICT (P.W. 72/6/11/0; Wn. D.O. 72/6/11/2/0; 72/6/11/2/0/21) ALL those pieces of rQad situated in Block I, Russell Survey District, North Auckland R.D., described as follows: A. R. P Adjoining or passing through o 0 6.2} Declaring Land Taken for the Grafton Gully - Beach Road o 0 8.9 Parts land on D.P. 3389. Motorway in the City of Auckland As the same are more particularly delineated on the plan marked M.O.W. 25609 (S.O. 45878) deposited in the office PURSUANT to section 32 of the Public Works Act 1928, the of the Minister of WQrks at Wellington, and thereon coloured Minister of Works hereby declares that, a sufficient agreement green. to that effect having been entered into, the land described in Dated at WellingtQn this 18th day of May 1972. the Schedule hereto is hereby taken for the Grafton Gully­ Beach Road motorway from and after the 29th day of May PERCY B. ALLEN, Minister of Works. 1972. (P.W. 33/1166; Ak. D.O. 50/15/30/45878) C IU8 THE NEW ZEALAND GAZETTE No. 43

ConSienting to Stopping Road in Block VI, Wharekawa Survey Officer Authorised to Take and Receive Statutory Declarations District, Franklin County PURSUANT to section 9 of the Oaths and Declarations Act PURSUANT to section 149 of the Public Works Act 1948, the 1957, as amended by section 2 of the Oaths and Declarations Minister of Works hereby consents to the Franklin County Act 1965, His Excellency the Governor-General has revoked Council stopping the portion of road described in the the appointment of the holder for the time being of the Schedule hereto. office in the service of the Borough of Mount Albert, specified in the Schedule below, to take and receive statutory declara­ tions under the said Act. SCHEDULE NORllI AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of road containing 1 acre and 6.1 perches Assistant Town Clerk, Borough of Mount Albert. situated in Block VI, Wharekawa Survey District, North Auck­ land R.D.,adjoining or passing through Wharekawa lA2B Dated at Wellington this 5th day of May 1972. Block; as the same is more particularly delineated on the ROY JACK, Minister of Justice. plan marked M.O.W. 25564 (S.O. 46173) deposited in the office of the Minister of Works at Wellington, and thereon (J. 10/7/53 (6» coloured green. Dated at Wellington this 18th day of May 1972. Officer Authorised to Take and Receive Statutory Declarations PERCY B. ALLEN, Minister of Works. (P.W. 34/426/2; Ak. D.O. 15/3/0/46173) PURSUANT to section 9 of the Oaths and Declarations Act 1957, as amended by section 2 of the Oaths and Declarations Act 1965, His Excellency the Governor-General has been pleased to authorise the holder for the time being of the office in the service of the Borough of Mount Albert, specified in the Schedule below, to take and receive statutory Consenting to Stopping Road in Block V, Komakorau Survey declarations under the said Act. District, Waikato County SCHEDULE PURSUANT to section 149 of the Public Works Act 1928, the Deputy Town Clerk, Borough of Mount Albert. Minister of Works hereby consents to the Waikato County Council stopping the piece of road described in the Schedule Dated at Wellington this 5th day of May 1972. hereto. ROY JACK, Minister of Justice. (1. 10/7/53 (6» SCHEDULE Souru AUCKLAND LAND DISTRICT ALL that piece of road containing 1 acre 2 roods 5.4 perches Control oi Wainuromata College and Parkway College situated in Block V, Komakorau Survey District, adjoining or passing through part Lot 5, D.P. 7136, and Lot 1, D.P. NOTICE is hereby given that, pursuant to section 51 of the 13636; as the same is more particularly delineated on the Education Act 1964, the control of Wainuiomata College, and plan marked M.O.W. 26237 (S.O. 46562) deposited in the of the secondary school which was once known as Wainuiomata office of the Minister of Works at Wellington, and thereon College Number Two and which is now known as Parkway coloured green. College, is vested from the 1st day of June 1972 in the Dated at Wellington this 11th day of May 1972. Wainuiomata Secondary Schools Board of Governors. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 16th day of May 1972. (P.W. 34/3499; Hn. D.O. 19/0/78) H. L. PICKERING, Minister of Education.

Import Control Exemption Notice (No. 16) 1972

PuRsUANT to regulation 16 of the Import Control Regulations 1964*, the Minister of Customs hereby gives notice as follows: 1. (a) This notice may be cited as the Import Control Exemption Notice (No. 16) 1972. (b) This notice shall come into force on 1 July 1972. 2. Goods of the class specified and for the purposes of the Customs Tariff falling within the Tariff items in the First Schedule hereto, imported from and being the produce or manufacture of any country, are hereby exempted from the requirement of a licence under the said regulations. 3. The exemption from the requirement of a licence under the said regulations in respect of the goods of the class set forth in the Second Schedule hereto, included in the exempting notice shown in the Second Schedule, is hereby withdrawn.

FIRST SCHEDULE EXEMPTIONS CREATED Tariff Item Class of Goods Ex 59.03.011 to Bonded fibre fabrics, similar bonded yarn fabrics, and articles of such fabrics, whether or not impregnated or coated, viz: Ex 59.03.018 Bonded fibre fabrics (excluding footwear lining materials) declared for use only in the manufacture of footwear Bonded fibre adhesive fabrics Random-laid bonded fibre fabrics declared for use only in the manufacture of fibreglass sheets and panelling Red bonded fibre fabric declared for use only in the manufacture of Returned Services Association poppies Parallel lay fabrics in jumbo rolls (minimum width 36 in.), peculiar to use for making decorative ribbon Diaphragms for optical use Electrical insulation spacer pads Face masks Felt bolsters for the tanning industry Fibre tap washers Pellon pads Self-adhesive polishing pads Sets of filter cloth material for vacuum cleaners Bonded tailors' interlinings 25 MAY THE NEW ZEALAND GAZETTE 1'119

SECOND SCHEDULE EXEMPTION WrUIDRA WN Tariff Item Class of Goods Date of Exempting Notice Ex 59.03.011 to Bonded fibre fabrics, similar bonded yarn fabrics, and articles of such fabrics, whether 23 December 1971 (Gazette, 13 Ex 59.03.018 or not impregnated or coated, viz: January 1972). Bonded fibre fabrics (excluding footwear upper and lining materials) declared for use only in the manufacture of footwear Bonded fibre adhesive fabrics Random-laid bonded fibre fabric declared for use only in the manufacture of fibre­ glass sheet and panelling Red bonded fibre fabric declared for use only in the manufacture of Returned Service Association poppies "Sasheen" ribbon in jumbo rolls (minimum width 36 in.) Diaphragms for optical use Electrical insulation spacer pads Face masks Felt bolsters for the tanning industry Fibre tap washers PelIon pads "Polrite" self-adhesive polishing pads Sets of filter cloth material for vacuum cleaners Bonded tailors' interlinings Dated at Wellington this 19th day of May 1972. GEORGE F. GAIR, Minister of Customs. *S.R. 1964/47

Rules of the Wanganui Acclimatisation SoCl'ety Setting Apart Maori Freehold Land as a Reservation PURSUANT to section 29 of the Wildlife Act 1953, the Minister PURSUANT to section 439 of the Maori Affairs Act 1953, the of Internal Affairs hereby gives notice that he has approved Maori freehold land described in the Schedule hereto is hereby the rules of the Wanganui Acclimatisation Society. set apart as a Maori reservation for the purpose of a cemetery Dated at Wellington this 19th day of May 1972. for the common use and benefit of the Maori people of New Zealand. D. A. HIGHET, Minister of Internal Affairs. (I.A. Wil. 2/22/1) SCHEDULE NORTIl AUCKLAND LAND DISTRICT The Road Classification (Thames County Council) Notice ALL that piece of land situated in Block XV of the Kawakawa No.1, 1972 Survey District and described as follows: A. R. P. Being PURSUANT to regulation 3 of the Heavy Motor Vehicles Regu­ lations 1969*, the Secretary for Transport hereby gives the 2 3 5 Motatau 4H4; as created by partition order dated following notice. 24 March 1972. Dated at Wellington this 18th day of May 1972. NOTICE I. W. APPERLEY, 1. This notice may be cited as the Road Classification Deputy Secretary for Maori and Island Affairs. (Thames County Council) Notice No.1, 1972. (M. and I.A. 21/1/232) 2. The Thames County Council's proposed classification of the roads as set out in the Schedule hereto is hereby approved. 3. The notices dated 22 September 1%lt and 24 December 1969t which relate to the classification of the roads described Licensing Unit Subdivisions Ltd. to Occupy a Sire for an in the Schedule hereto are hereby revoked. Outfall at Charcoal Bay, Waitemata Harbour SCHEDULE PURSUANT to section 162 of the Harbours Act 1950, the Executive Officer, Harbours, Foreshores, and Pollution Section, THAMES COUNTY Marine Department, acting under a delegation from the Roads Classified in Class Two Minister of Marine and Fisheries, pursuant to section 265A ALL roads under the control of the Thames County Council. of the aforesaid Act, hereby licenses and permits Unit Subdivisions Ltd. (hereinafter called the licensee, which term Dated at Wellington this 18th day of May 1972. shall include its successors or assigns unless the context R. J. POLASCHEK, Secretary for Transport. requires a different construction) to use and occupy a part of the foreshore, bed of the sea at Charcoal Bay, Waitemata *S.R. 1969/231 Harbour, as shown on plan marked M.D. 14617 and deposited Amendment No.1: S.R. 1970/258 in the office of the Marine Department at Wellington, for the tGazette, No. 61, dated 28 September 1961, Vol. III, p. 1492 purpose of maintaining thereon an outfall as shown on the tGazette, No.1, dated 15 January 1970, Vol. I, p. 18 said plan, such licence to be held and enjoyed by the licensee (T.T. 28/8/243) upon and subject to the terms and conditions set forth in the Schedule hereto. Acquisition of Land for Reserve SCHEDULE PURSUANT to the Reserves and Domains Act 1953, notice is CoNDITIONS hereby given that the land described in the Schedule hereto (1) This licence is subject to the Foreshore Licence Regula­ has been acquired as a reserve for recreation purposes. tions 1960 and the provisions of those regulations shall, so far as applicable, apply hereto. SCHEDULE (2) The term of the licence shall be 2 years from the 1st SoUTH AUCKLAND LAND DISTRICT-CATHEDRAL COVE day of May 1972. RECREATION RESERVE (3) The premium payable by the licensee shall be ten LOT 1, D.P. S. 14732, being part Sections 3 and 25, Block dollars ($10) and the annual sum so payable by the licensee XII, Otama Survey District: area, 81 acres and 3 roods, more shall be six dollars ($6). or less. Dated at Wellington this 17th day of May 1972. Dated at Wellington this 22nd day of May 1972. P. E. MUERS, Executive Officer, R. J. MACLACHLAN, Director-General of Lands. Harbours, Foreshores, and Pollution Section. (L. and S. H.O. 1/1479; D.O. 8/5/235/38) (M. 54/4/35/3) 11120 THE NEW ZEALAND GAZETTE No. 43

Unclaimed Property-Notice of Election by the Public Consentl'ng to Raising of Loans by Certain Local Authorities Trustee to Become Manager Under Public Trust Office Act 1957, Part V WHEREAS Graeme William Briscoe, whose last known address PURSUANT to section 3 of the Local Authorities Loans Act was at 36 North Road, Kaitaia, quarry worker, is the owner 1956 (as amended by section 3 (1) of the Local Authorities of the property mentioned in the Schedule hereto; and Loans Amendment Act 1967), the undersigned Assistant whereas after due inquiry it is not known where he is or Secretary to the Treasury, acting under powers delegated to whether he is alive or dead; and whereas the Public Trustee the Secretary to the Treasury by the Minister of Finance, having made due inquiry does not know of any agent or hereby consents to the borrowing by the local authorities administrator of the said Graeme William Briscoe in New mentioned in the Schedule hereto of the whole or any part Zealand with authority to take possession of and administer of the respective amounts specified in that Schedule. the said property; and whereas the gross value of the said property (as estimated by the Public Trustee) does not exceed $4,000, and for the purposes of subsection (2) of section 80 of the Public Trust Office Act 1957 the Public SCHEDULE Trustee is satisfied that it is advisable in the interests of the Amount owner of the said property that he should become the Local Authority and Name of Loan Consented to manager thereof; now therefore the Public Trustee, in exercise of the authority conferred upon him by the said $ subsection (2) of section 80 of the said Act, hereby elects Ashburton Electric Power & Gas Board: Renewal to be manager of the said property under Part V of the said Loan 1972 ...... 40,000 Act. Ashley County Council: Rural Water Supply Com- pletion Loan J972 ...... 50,000 SCHEDULE Auckland City Council: Redemption Loan No. 84, 1972 146,100 Current Account No. 45253--00 at Bank of New Zealand, Auckland Hospital Board: Kaitaia. Redemption Loan No.1, 1972 468,000 Savings Account No. 45253-30 at Bank of New Zealand, Redemption Loan No.2, 1972 907,000 Kaitaia. Cromwell Borough Council: Water Augmentation Cash amounting to the sum of $14.87. Loan 1972 18,500 1964 Ford Zephyr motor car registration No. EY8653. Horowhenua Electric Power Board: Building Loan Mutual Life and Citizens Assurance Co. Ltd. Life Insurance 1972 150,000 Policy No. RH-68--89342. Hutt Valley Drainage Board: Staff Housing Loan Western Building Society shares held under certificate number 1972 26,000 A16905. Levin Borough Council: Accrued wages and holiday pay owed by W. C. Sharp and Pensioner Flats Supplementary Loan 1972 ...... 3,020 Sons Ltd. Waterworks Loan 1972 50,000 Dated at Wellington this 12th day of May 1972. Mosgiel Borough Council: Development Loan 1972 130,000 N. C. KELLY, Deputy Public Trustee. Nelson Catchment Board: Office Building Supplemen­ tary Loan 1972 7,000 Industrial Conciliation and Arbitration Act 1954-Proposed Opotiki County Council: Rural Housing Loan 1972 32,000 Cancellation of Registration of Industrial Union South Canterbury Electric Power Board: Renewal Loan 1972 22,000 PURSUANT to section 85 of the Industrial Conciliation and Tauranga Electric Power Board: Electricity Genera- Arbitration Act 1954, it is hereby notified that the registration tion Additional Loan 1972 ...... 500,000 of the North Canterbury Concrete and Pumice Products Wanganui City Council: Municipal Car Park Re­ (Except Concrete Pipes) Manufacturers' Industrial Union of demption Loan 1972 ...... 17,650 Employers, Registered No. 1859, situated at 220 High Street, Wanganui City Council: Municipal Chambers Re­ Christchurch, will, unless cause to the contrary is shown, be demption Loan 1972 40,680 cancelled on the expiration of 6 weeks from the date of the publication of this notice in the Gazette. Dated at Wellington this 19th day of May 1972. Dated at Wellington this 15th day of May 1972. J. D. LANG, Assistant Secretary to the Treasury. A. C. RUFFELL, Registrar of Industrial Unions, Department of Labour. (T.40/416/6)

Manufacturing Retailers' Licences Under the Sales Tax Act-Notice No. 1972/5

PURSUANT to the Sales Tax Act 1932-33, licences to act as manufacturing retailers have been granted as set out in Schedule I hereto, and licences to act as manufacturing retailers have been surrendered or revoked as set out in Schedule II hereto.

SCHEDULE I LICENCES GRANTED Licence Place at Which Place at Name of Licensee Operative Business is Which Tax From Carried On is Payable Bob Wild Boatbuilders Ltd. 1/7/67 Hamilton Egmont Village Garage Ltd. 1/4/72 New Plymouth Hatea Motors Ltd. 1/3/72 Whangarei Neilsen, C. L., Ltd. 29/2/72 Lower Hutt .. WN Pronto Print and Copy Services Ltd. 1/4/72 Auckland

SCHEDULE II LICENCES SURRENDERED OR REVOKED Licence Place at Which Name of Licensee Cancelled Business was From Carried On Bob Wild Boatbuilders Ltd. 1/12/71 Hamilton Gladden, John, Ltd. 30/11/71 Takapuna Palmerston Extension Ladder Co. Ltd. 30/12/71 Palmerston North Dated at Wellington this 25th day of May 1972. J. A. KEAN, Comptroller of Customs. 125 MAY THE NEW ZEALAND GAZETTE l'1l2l

Wholesalers'Licences Under the Sales Tax Act-Notice No. 1972/5

PURSUANT to the Sales Tax Act 1932-33, licences to act as wholesalers have been granted as set out in Schedule I hereto, and licences to act as wholesalers have been surrendered or revoked as set out in Schedule II hereto. A further amendment to the list of Licensed Wholesalers is set out in Schedule III hereto.

SCHEDULE I

LICENCES GRANTED Licence Place at Which Place at Name of Licensee Operative Business is Which Tax From Carried On is Payable Atlas Majestic Industries Ltd. 13/10/71 Christchurch AI< Newmarket AK One Tree Hill AK Otahuhu AK Auto Equipment Wholesalers (Norrish, Samuel William, trading as) 1/4/72 Auckland Automotive Components (Semmens, Robert Graham, trading as) 20/4/72 Kiwitahi HN Avon Graphics Ltd. 24/4/72 Wellington

Barry Wines and Spirits Co. Ltd., D. J. 1/4/72 Gisbome Bearing Service Company Ltd. 1/5/72 Auckland Bentley, Leydon and Co. Ltd. 23/3/72 Wellington Bumper Services Ltd. 1/2/72 Manukau .. AK Burmah N.Z. Ltd. 1/1/72 Including: Expandite Division .. Mount Albert WN Petone .. WN Wellington Castrol Division Auckland .. WN Christchurch WN Dunedin WN Petone .. WN Wellington

Cole, Dan P., Ltd. 1/3/72 Shannon PN Convair Shirts Ltd. 1/2/72 Manukau AK Cosmetic Sales Co. Ltd... 1/2/72 Manukau AK

Davis R. D., Ltd. (in receivership) 14/2/72 One Tree Hill AK Dickinson, John, and Co. (N.Z.) Ltd. 1/4/72 Auckland Christchurch AK Dunedin AK Wellington AK Dominion Electronix (Ayres, William Henry, trading as) 1/2/72 Auckland

Edwards Enterprises Ltd. 20/4/72 Henderson .. AK Europa Oil (N.Z.) Ltd... 1/3/72 TokamamBay WN Everiss and Shirley Ltd. 1/5/72 Auckland

General Plating Co. Ltd. 1/4/72 Northcote AK Gilson Created Emeralds (N.Z.) Ltd. 1/4/72 Wellington Gitmans, R. P., Ltd. 1/4/72 Mount Roskill AK

Hauteville Press, The (Blincoe, Ronald William, trading as) 1/4/72 Hamilton Hawkeswood Medical Ltd. 1/4/72 Mount Wellington AK

Industrial Packaging Ltd. 17/4/72 One Tree Hill AK

Jacobsen, L. T., and Co. Ltd. 1/5/72 Wellington Jenkins Printers Ltd. 17/4/72 One Tree Hill AK Jon Bee Leatherware (Burkitt, Horace Cyril Strawson, trading as) 1/4/72 Orewa AK

Kaikoura Printing and Publishing Co. Ltd., The 1/1/72 Kaikoura BM Katipo Products (O'Sullivan, Michael Robert, trading as) 28/3/72 Wellington

Lang, R. D. and A. G., Ltd. 1/5/72 Paeroa HN Lentheric Ltd. 1/4/72 Manukau AK Lucas Bros. (Wholesale) Ltd. 1/3/72 Blenheim Jil22 THE NEW ZEALAND GAZETTE No. 43

SCHEDULE I-continued LICENCES GRANTIID-continued Licence Place at Which Place at Name of Licensee Operative Business is Which Tax From Carried On is Payable Marcrest Designs (N.Z.) Ltd. 1/12/72 Auckland Mentone Pharmaceuticals (N.Z.) Ltd. (in receivership and in liquidation) 13/3/72 Mount Roskill AK Mindex Battery Supplies (Hooker, Brian, and Jansen, Andrew, trading as) 1/4/72 Takapuna .. AK N.Z. Carbon Products Ltd. 18/11/71 Lower Hutt WN New Zealand Transport Supplies Ltd. 1/2/71 Newmarket AK Nu-Lite Batteries (McIlhatton, William Lyle, and McIlhatton, Dorothy, trading as) 1/2/72 Palmerston North Nut House Sales (Wellington)(Young, David John, trading as) 24/4/72 Wellington Pharmacy Wholesalers (S.I.) Ltd. 18/10/70 Dunedin CH Greymouth CH Nelson ., CH Oamaru .. CH Timaru .. CH Photo Engravers Ltd. (Including Avon Platemakers and Thompson Photo Engravers) 4/4/72 Auckland .. Christchurch AK Hamilton AK Wellington AK Plating and Diecasting N.Z. Co. Ltd. 1/4/72 Takapuna AK Poole Electronics (1972) Ltd. 1/5/72 Hastings NA Print Centre Penrose, The (Otter, Lindsay Walton, trading as) 1/4/72 Auckland Rose, David, Ltd. (Including Resinite Gift Products) 1/4/72 Kelston AK Scalecraft (Berntsen, Anton Paul, trading as) 1/3/72 East Coast Bays AK Sheracraft (Sherrah, Kevin John, trading as) 1/4/72 Manukau .. AK Simon Metal Products Ltd. 1/4/72 Lower Hutt WN Spear's Motor Preparations (Spear, Lawrence, Graham Lawrence, and Murray John, 1/4/72 Auckland trading as) Talus Brushware Ltd. 1/3/72 Levin PN Telstar Industries Ltd. 1/3/72 Glenfield AK Terry Wholesale Ltd. 1/5/72 Nelson Throll Holdings Ltd. 1/4/72 Glen Eden AK T.M.V. Wines Ltd. 1/6/71 Havelock North NA Napier Trans-World Plastics Ltd. 24/1/69 Mount Roskill AK United Packers Ltd. 1/3/72 Henderson .. AK Urban Leathergoods Ltd. 1/12/71 Petone WN Ward Built Ltd. 1/9/71 One Tree Hill AK Wellington Tool Company (Wilson, Craig Alexander, trading as) 1/4/72 Wellington Young T. and W. Ltd. 1/4/71 Hawera NP Napier PN

SCHEDULE II LICENCES SURRENDERED OR REVOKED Licence Place at Which Name of Licensee Cancelled Business was From Carried On Anderson, Joan Rose 29/2/72 Whangarei Anderson Printing Co. Ltd. 31/1/72 Palmerston North Automotive Components (Semmens, Robert Graham, and Johns, Brian Raymond, trading as) 20/4/72 Morrinsville Barry, D. J., Ltd. 31/3/72 Gisborne Bay Wholesalers (Barwick, Bruce Cecil, trading as) 31/1/72 Kawerau Bedford Plastics Ltd. 29/2/72 Wellington Convair Shirts .Ltd. 31/1/72 Auckland Cunningham, N. R., Ltd. 29/2/72 Masterton Davis, R. D., Ltd. 13/2/72 One Tree Hill Dickinson, John, and Co. N.Z. Ltd. 31/3/72 Auckland Christchurch Dunedin Wellington DoIninion Radio and Electrical Corporation Ltd. .. 12/10/71 Otahuhu Christchurch 2.5 MAY THE NEW ZEALAND GAZETTE 1123

SCHEDULE II-continued LICENCES SURRENDERED OR REVOKED-continued Licence Place at Which Name of Licensee Cancelled Business was From Carried On Ewert Bros. (Wholesale) Ltd. 31/10/71 Rotorua Taupo

F. and C. Supplies 1/5/72 Paeroa

Gardner Printing Co. Ltd. 31/12/71 InvercargiII Green and Hall Ltd. 31/10/71 Auckland Wellington

Hercules Handle Co. Ltd., The 29/2/72 Auckland Heywood Press Ltd. 31/10/71 Auckland

Jenkins Printers Ltd. 16/4/72 Auckland Jon Bee Leatherware (Burkitt, Horace Cyril Strawson, trading as) 31/3/72 Manukau

Kaikoura Star (Ford, C. E., trading as) 31/12/71 Kaikoura

Layfriars Press (Franciscan Third Order Centre, trading as) 30/11/71 Auckland Layfriars Press (Franscican Third Order Centre, trading as) 30/11/71 Onehunga Lentheric Ltd. 31/3/72 Ellerslie Long, R. M. (Long, Rita Mary, trading as) 29/2/72 Levin

McLeod, Francis Thomas .. 1/12/71 New Lynn Mangaweka Wine and Spirit Co. Ltd. 31/1/72 Mangaweka Marco (N.Z.) Ltd. 1/12/71 Auckland Mentone Pharmaceuticals (N.Z.) Ltd. 12/3/72 Mount RoskiII

Nu-Lite Batteries (Free, Robert Ernest, and Campbell, Albert James, trading as) .. 31/1/72 Palmerston North

Optema Confectionery Ltd. 19/11/71 Upper Hutt

PaImerston Extension Ladder Co. Ltd. 30/12/71 Palmerston North Photo Engravers Ltd. 3/4/72 Auckland Hamilton Wellington

Regency Productions Ltd... 31/1/72 Auckland Road and Race Equipment (Cook, Robert Stewart, trading as) 30/9/71 FeiIding

South Island Wholesalers (1967) Ltd. 18/10/70 Dunedin Greymouth Nelson Oamaru Timaru Stirling Bags Ltd. 30/11/71 Petone

T.M.V. Wines Ltd. 31/5/71 Havelock North Trans-World Plastics Ltd... 23/1/69 Newmarket Trevneil Enterprises Ltd. .. 31/10/71 Wellington

Union Steamship Co. of N.Z. Ltd. 28/2/72 Greymouth 31/10/71 Picton Urban Leathergoods Ltd... 30/11/71 Wellington

Vogue Holdings Ltd. 19/11/71 Auckland

Wairarapa Aerated Co. Ltd., The 31/10/71 Masterton Ward Built Ltd. ., 31/8/71 Takapuna Ward Moore Ltd. 29/2/72 Mount Maunganui Waycast Foundry and Engineering (Way, Gordon Eric, trading as) 31/12/71 Hamilton Wilson, Craig Alexander .. 31/3/72 Wellington W.R.B. Importers (Bowes, Winston Robin, trading as) 21/3/72 Christchurch

Young, T. and W., Ltd. 31/3/71 Hawera Napier 11124 THE NEW ZEALAND GAZETTE No. 43

SCHEDULE III

Refer Consolidated List and Schedule I of Gazette notice 1967/4: Crombie and Price Ltd. 1/11/66 Invercargill .. IN Oamaru to be amended to read: Crombie and Price Ltd. 1/11/66 Oamaru TU

Refer Gazette notice 1972/4: Dyna Technical Industries (N.Z.) Ltd. 1/4/72 Wellington to be amended to read: Dyna Tech. Industries (N.Z.) Ltd. 1/4/72 Wellington

Consolidated List, March 1972, reads: Gormack Wilkes Davidson (Wholesale) Ltd. to be amended to read: GWD (Wholesale) Ltd.

Gazette notice 1970/12, Schedule I reads: Gusscott Bros. (Auckland) Ltd. Otahuhu AK Wellington AK This should read: Gusscott Bros. (Auckland) Ltd. Otahuhu AK Gusscott Bros. Ltd. .. Wellington .. WN

Refer Gazette notice 1972/4, Schedule I: Powley Wines and Spirits 1/10/72 Dunedin WN to be amended to read: Powley Wines and Spirits 1/10/72 Dunedin DN

Refer Consolidated List and Schedule I of Gazette notice 1970/12: Sprague Motors Ltd. (Wholesale Division) Timaru to be amended to read: McKenzie Motors Ltd. (Wholesale Division) Timaru

Refer Consolidated List: Stewart, D. E. M., (1962) Ltd ... Invercargill to be amended to read: Stewart Distributors Ltd. Invercargill

Dated at Wellington this 25th day of May 1972. J. A. KEAN, Comptroller of Customs.

Notice Under the Regulations Act 1936

PuRsUANT to the Regulations Act 1936. notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Title or Subject-matter Serial of (postage Number Enactment Free) Dental Act 1963 Dental Regulations 1964, Amendment No.2 1972/102 22/5/72 5c Emergency Forces Rehabilitation Act Emergency Forces Rehabilitation Regulations 1953, 1972/103 22/5/72 5c 1953 Amendment No.5 Fisheries Act 1908 Fisheries (General) Regulations 1950, Amendment 1972/104 22/5/72 5c No. 18 Defence Act 1971 Navy Regulations 1958, Amendment No.5 1972/105 22/5/72 5c Post Office Act 1959 Telex Regulations 1963, Amendment No.7 1972/106 22/5/72 5c Copies can be purchased from the Government Publications Bookshops-State Advances Building, Rutland Street (p.O. Box 5344), Auck­ land 1; Investment House, Barton Street (P.O. Box 857), Hamilton; Mu)grave Street (Private Bag), Wellington 1; 130 Oxford Terrace (p.O. Box 1721), Christchurch 1; T. and G. Insurance Building, Princes Street (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. A. R. SHEARER, Government Printer. 25 MAY THE NEW ZEALAND GAZETTE 11125

NEW ZEALAND METEOROLOGICAL SERVICE

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for April 1972

I Air Temperatures in Degrees (Celsius) Rainfall in Millimetres I Height of Means of Absolute Maximum and I Maximum Bright Station Station Mean Differ­ Minimum No. Differ­ Pan Sun­ Above of A ence ---,------,------Total of ence shine M.S.L. and From Fall I'IRain From B Normal Date Days Normal Amountl Date I M~x.1 rln. ~~~-I Date I~~r;:; I I Metres °C °C °C °C °C mm mm mm Hrs Cape Reinga . . . . 192 20.1 14.8 17.5 24.1 5 11.9 16 101 19 -21 46 7 Te Paki Station, Te Hapua 58 14.0 23.1 6 8.6 14 122 18 -20 55 6 Kaitaia Aerodrome .. 80 20.4 13.4 16.9 +0.1 23.4 6,9 9.6 28 109 18 -15 50 7 148 Aupouri Forest ., .. 69 20.3 14.5 17.4 +0.4 23.4 10 11.4 16 104 15 31 7 Kaitaia ., .. 8 Kerikeri ., .. 73 Umawera ., .. 116 20.3 12.3 16.3 +0.3 24.6 6 6.6 14 113 19 -19 38 7 Punakitere . . . . 180 19.5 12.6 16.0 23.3 6 7.8 14 96 15 34 7 Waipoua Forest. . . . 88 20.4 11.7 16.1 +0.7 25.0 6 5.9 14 156 +19 45 8 Dargaville . . . . 20 20.2 12.9 16.6 +0.8 25.2 6 5.1 14 88 21 -16 25 7 123 Waitangi Forest ., .. 55 21.2 12.8 17.0 0.0 23.8 6 8.9 28 128 12 -6 56 7 Puketurua, Northland .. 101 19.7 12.1 15.9 +0.2 22.8 24 6.0 14 142 17 55 7 Glenbervie Forest .. 107 19.6 11.0 15.3 +0.6 23.9 6 4.6 14 198 15 -35 84 9 Whangarei Aerodrome .. 36 20.4 13 .1 16.8 +0.8 24.6 6 6.5 24 153 17 43 9 Whangarei .. .. 29 20.3 12.9 16.6 25.0 6 8.4 14,16 183 17 48 7 138* Marsden Power Station .. 3 21.0 14.2 17.6 25.8 6 8.3 16 130 +11 35 14 Leigh .... 31 20.1 14.3 17.2 +0.6 22.9 6 10.4 16 142 21 +40 32 8 149 Takatu, Matakana .. 70 19.9 13.2 16.6 +0.3 22.5 25 8.4 14,16 183 17 +21 24 8 Warkworth ., .. 72 19.7 12.0 15.9 22.8 6 5.9 16 189 25 36 23 Woodhill Forest .. 31 20.1 12.3 16.1 +0.4 24.3 6 4.6 16 134 14 +27 33 12 Riverhead Forest .. 28 19.7 12.1 15.9 +1.2 23.8 6 4.3 16 143 15 +24 25 17 Whenuapai ., .. 26 19.8 12.2 16.0 +0.7 23.6 6 4.5 16 154 18 +40 43 12 Albert Park, Auckland .. 49 20.3 13.7 17.0 +0.5 23.2 10 8.2 14 101 19 -8 26 12 146* Owairaka, Auckland .. 41 19.7 13 .1 16.4 +0.7 22.5 6 7.6 14 122 17 +15 34 12 Oratia, Auckland .. 41 20.1 11. 7 15.9 +0.9 23.1 6 3.7 16 140 19 +13 32 12 Port Fitzroy, Gt. Barrier Is. 4 20.5 13.6 17 .1 +0.4 23.8 6 7.5 14 86 14 -69 16 13 Whangapoua Forest .. 4 20.5 12.4 16.5 +1.5 23.4 12 5.0 16 117 14 -30 23 18 Thames .. .. 3 20.0 12.9 16.5 +0.4 23.6 7 5.5 14 59 16 -50 14 12 116 Tairua Forest . . . . 3 Ngatea .. ., .. 2 20.4 9.7 15.1 +0.2 23.4 10 1.4 14 42 13 -49 10 17 Paeroa ., .. 4 20.2 11.0 15.6 +0.4 23.0 6 2.0 14 53 15 -61 20 17 Waihi ., .. 92 18.7 23.0 1,7 100 11 -111 39 8 151 Te Aroha ., .. 12 20.5 11.6 16.1 +0.8 24.0 10 3.5 14,16 59 13 -76 24 8 Tauranga ., .. 2 19.9 12.6 16.3 22.8 4 7.8 15 58 12 29 8 Tauranga Aerodrome .. 4 20.1 11.0 15.6 +0.6 23.2 4 5.0 30 55 11 -62 25 8 189 Rotoehu Forest ., .. 72 19.7 8.5 14.1 +0.6 23.5 2 2.2 30 50 10 -97 16 8 Edgecumbe ., .. 5 20.4 9.8 15.1 23.7 2 3.5 28 29 10 14 8 Whakatane ., .. 2 21.1 10.1 15.6 +0.7 24.5 2 4.3 30 19 10 -90 6 8 205 Kinleith ., .. 383 17.6 7.6 12.6 +0.3 21.1 2 2.2 20 79 13 -52 17 8 Kawerau .. .. 31 21.1 9.4 15.3 +0.7 26.0 4 3.6 30 48 9 -112 24 8 Te Teko .. .. 8 8.8 4.2 30 52 9 -78 31 8 198 Whakarewarewa .. 307 18.3 9.1 13.7 +0.7 22.0 2,4 4.2 30 83 11 -41 36 8 163 Rotorua Aerodrome .. 287 18.4 8.7 13.6 +0.5 22.0 2 2.5 20 83 11 -44 31 8 Tarawera Forest .. 61 Waiotapu Forest .. 381 18.7 5.7 12.2 +0.5 26.8 2 -0.9 30 62 12 -45 25 8 Atiamuri ., .. 253 18.7 6.1 12.4 -0.6 23.5 10 0.0 2,3 64 12 22 8 Purukohukohu ., .. 631 14.4 8.2 11.3 21.8 11 3.7 15 89 15 22 7 Kaingaroa Forest .. 544 17.0 6.4 11.7 +0.3 21.8 2 -5.0 15 95 11 -19 52 8 Wairapukao Forest .. 438 Taupo ., .. 376 18.0 8.2 13 .1 +0.7 22.3 2 2.0 15 59 13 -35 24 8 179 Wairakei (Power Station) .. 342 18.4 8.2 13.3 +0.6 22.8 10 1.4 15 55 10 -44 20 8 Wairakei (Soil Cons. Res.) 402 18.0 7.2 12.6 +0.9 22.8 10 -0.6 15 58 8 -39 22 8 Minginui Forest .. 366 Waimihia Forest 743 14.3 5.1 9.7 0.0 18.6 10 -2.2 27 85 15 -39 22 17 Opotiki ., 6 20.2 10.0 15.1 +0.4 23.1 1 4.4 27 30 8 -89 18 8 200 Waimana .. 37 20.5 7.9 14.2 +0.3 24.5 2 1.4 30 76 10 -69 30 8 Mangere, Auckland 4 19.7 13.7 16.7 +0.9 22.7 6 6.4 14 107 18 o 22 12 155 Otara, Auckland 12 20.0 12.0 16.0 +1.2 22.8 10 4.0 14 105 15 +6 30 7 Auckland Airport 8 19.8 13.4 16.6 +0.8 22.7 6,7 7.6 16 89 15 -13 22 7 149 Ardmore, Auckland 31 20.5 11.2 15.9 24.0 10 4.1 14 113 16 38 7 Pukekohe .. 82 19.5 12.4 16.0 23.0 5 6.0 14 89 20 24 7 133 Maioro Forest 52 19.7 13.1 16.4 +2.5 22.2 6 6.1 14 96 17 -18 21 8 Maramarua Forest 38 19.8 10.0 14.9 -0.4 23.4 10 1.9 14 44 17 -65 12 17 Te Kauwhata .. 32 11.5 3.6 15 78 16 -24 15 17 143 Ruakura, Hamilton 40 19.9 9.9 14.9 +1.1 23.1 12 1.9 16 84 15 -18 15 17 158 Whatawhata .. 104 Rukuhia ., 66 19.4 10.0 14.7 +0.3 22.5 10 3.5 16 65 17 -39 11 8 151 Hamilton Aerodrome .. 50 19.9 8.9 14.4 23.7 12 1.1 16 75 15 12 8 Mohakatino Stn., Mokau 46 18.5 12.2 15.4 21.8 7 6.7 18 78 15 -57 21 8 Lake Taharoa .. 15 19.4 12.5 16.0 22.9 7 3.8 16 80 13 13 25 Arapuni ., 123 19.7 9.1 14.4 +0.4 24.4 23 3.4 20 84 13 -28 25 8 Waikeria No.2 .. 46 19.7 8.2 14.0 22.8 12,13 1.1 16 69 14 19 25 Waikeria No.1 46 19.7 7.5 13.6 -0.3 23.7 12 0.2 22 83 12 -16 25 25 Puketurua, Putaruru 143 18.5 8.2 13.4 +0.4 22.6 10 1.5 16 76 13 -33 21 8 Te Kuiti 61 19.8 8.7 14.3 +0.8 23.5 12 1.4 15 77 16 -40 19 23 133 D 111216 THE NEW ZEALAND GAZETTE No. 43

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for April 1972-continued

Air Temperatures in Degrees (Celsius) Rainfall in Millimetres of Absolute Maximum and Maximum Bright Station IH-Station Means of Mean Differ- Minimum No. Differ- Fall Sun- Above of A ence Total of ence shine and From Fall Rain From IM.S.L. B B Normal Date Date Days Normal Date M~·I Min. Maxi-Imum I Mini-I mum Amountl

Metres °C °C °C °C °C mm mm mm Hrs P ureora Forest .. · . 549 16.2 6.7 11.5 +0.6 22.0 10 0.1 10 82 15 -63 18 23 · . o tutira · . · . 579 15.1 7.8 11.5 -0.2 19.9 10 3.4 18 53 12 · . 11 8 .. Taumarunui · . · . 171 19.8 7.7 13.8 +0.2 24.6 10 0.2 14 91 20 -31 21 25 134 T urangi .. .. 366 17.5 7.7 12.6 · . 22.3 10 0.6 15 93 11 .. 17 23 .. N ew Plymouth .. .. 49 18.6 11.8 15.2 +0.5 21.6 1,10 6.1 16 114 17 -13 19 7 171 o mata .. .. 61 18.3 12.9 15.6 · . 21.5 12 9.0 17 137 20 ., 36 7 .. N ew Plymouth Aerodrome 27 18.6 11.1 14.9 +0.7 21.2 10 5.7 17 75 19 -49 12 6 .. T e Wera Forest .. · . 180 18.1 8.1 13.1 +0.8 23.0 10 -0.5 15 115 12 -30 29 24 .. L ower Retaruke .. .. 223 18.5 7.6 13.1 .. 22.8 12 -0.5 15 96 17 ., 22 25 · . T he Chateau, Tongariro .. 1,119 12.0 4.3 8.2 +0.2 19.0 10 -1.0 14 223 19 -31 37 25 · . E ast Cape .. · . 17 20.0 13.2 16.6 · . 23.5 22 8.4 29,30 120 15 -2 48 8 .. R uatoria · . · . 61 21.0 9.9 15.5 +0.6 25.4 3 3.2 27,30 92 14 -45 26 8 .. M angatu Forest .. · . 174 19.2 9.3 14.3 +0.4 24.0 1 · . " 87 9 -25 38 12 .. W aerenga-O-Kuri · . 314 17.9 9.4 13.7 +0.9 22.3 3 4.5 30 70 10 -39 41 12 .. Manutuke, Gisborne .. 10 20.9 9.2 15.1 +0.9 25.2 3 2.3 30 62 10 -19 40 12 .. G isborne Aerodrome .. 4 20.6 9.6 15.1 +0.6 25.4 7 3.7 30 76 10 -10 37 12 202 W hakapunake · . · . 945 13 .1 6.3 9.7 · . 17.4 7 2.5 14 70 7 .. 38 8 .. T okomaru Bay · . 26 20.9 10.9 15.9 · . 27.1 7 5.5 27 109 10 · . 34 13 .. o nepoto, L. Waikaremoana 643 16.3 8.4 12.4 +0.7 22.5 1 3.6 30 178 14 +8 75 12 · . M akahu Spur · . . , 1,479 9.2 2.5 5.7 · . 16.0 3 -3.5 18 . . · . · ...... M akahu Saddle .. · . 974 13.4 5.6 9.4 .. 18.6 5 1.1 19 205 15 -2 72 12 166 E sk Forest · . · . 427 17.7 8.6 13.2 +0.8 22.6 7 2.7 30 118 12 -26 47 8 .. T angoio · . .. 299 18.7 10.4 14.6 +0.8 23.6 7 6.4 18 95 11 -37 33 12 .. K aweka Forest .. 414 17.2 9.2 13.2 .. 22.0 5 5.0 18 98 12 ., 32 8 . . N apier .. · . 2 20.8 10.2 15.5 +0.7 25.7 24 2.3 30 49 10 -20 15 8 201 H astings .. · . 12 21.0 9.2 15.1 +0.7 27.6 5 1.6 30 43 10 -21 18 8 · . H avelock North .. · . 9 20.3 7.5 13.9 +0.7 25.2 24 -0.7 30 41 5 -25 19 8 · . G wavas Forest · . .. 335 17.8 7.1 12.5 +1.2 23.7 7 0.6 30 86 12 -5 35 8 · . M akaretu .. · . 335 .. · . · . · . · . .. .. " .. .. · . . . . . · . M ohaka Forest · . 286 19.2 8.8 14.0 .. 25.8 28 2.0 29,30 145 10 · . 58 12 .. F rasertown, Wairoa · . 8 20.8 9.9 15.4 +0.5 25.5 7 3.0 30 178 10 +51 95 8 .. W airoa · . .. 20 20.4 10.8 15.6 · . 25.5 7 3.5 30 138 8 · . 78 8 191 Portland Island · . 78 18.8 13.8 16.3 .. 22.5 7 10.3 29 36 9 -33 15 8 · . B allantrae No.1, Woodville 348 15.3 8.5 11.9 · . 20.4 7 4.5 14 121 22 · . 31 25 117 M angamutu, Pahiatua .. 116 17.9 8.5 13.2 +0.4 23.5 7 0.7 30 108 18 +6 26 25 · . M ount Bruce .. .. 305 16.3 7.2 11.8 · . 22.6 7 -0.7 30 210 17 .. 41 24 . . W aingawa, Masterton .. 114 19.1 7.9 13.5 +0.7 25.3 7 2.0 30 66 15 -3 11 8 172 K opua .. · . 311 17 .1 8.3 12.7 .. 22.8 7 1.8 30 88 13 · . 33 8 .. W aipukurau · . · . 137 18.9 7.8 13.4 +0.6 25.0 7 0.8 30 65 11 -7 20 8 175* C astlepoint · . .. 3 18.4 10.8 14.6 · . 23.2 6 5.8 30 65 16 -4 15 8 · . D annevirke .. .. 207 17.9 8.9 13.4 +0.5 22.9 7 2.1 30 121 13 +3.5 43 8 153 N gaumu Forest .. .. 244 18.6 8.0 13.3 +1.8 24.3 7 -1.5 30 63 12 -21 10 24 · . T auherenikau .. · . 43 19.0 8.4 13.7 · . 25.1 11 2.7 30 101 .14 · . 18 24 · . G ladstone · . ., 116 18.8 7.7 13.3 .. 25.0 10 0.5 30 60 14 · . 13 17 .. W aiorongomai .. .. 21 18.0 8.6 13.3 · . 23.5 11 1.9 30 102 12 · . 24 24 .. C ape Palliser .. · . 10 · . · . · . · . · . ., · . .. 57 11 -17 12 28 .. C ape Egmont · . · . 8 18.6 12.8 15.7 · . 21.8 7 4.0 15 155 19 · . 28 7 .. S tratford Mountain House 846 13.1 5.8 9.5 +0.3 18.2 10 0.5 15 614 20 +109 140 6 · . S tratford · . .. 311 16.7 9.2 13.0 +0.7 20.3 10 3.3 15 180 17 +12 41 23 186 M anaia .. · . 98 17.2 10.7 14.0 +0.8 21.5 11 2.4 15 83 12 -24 18 24 ., Patea · . · . 43 17.8 11.8 14.8 · . 22.7 7 5.4 16 74 13 · . 23 24 .. o hakune .. .. 599 · . .. · . · . · . . . · . . . .. · ...... · . K arioi Forest .. .. 648 16.2 6.2 11.2 +0.9 22.1 11 0.6 16 99 15 0 29 17 .. W aiouru .. .. 823 13.9 5.6 9.8 +0.9 19.9 10 -0.6 16 88 15 -6 36 17 · . W aiouru (Military Camp) 821 13.6 5.2 9.4 +0.7 19.0 10 -0.6 15 93 19 -4 34 17 .. K ahui, Taihape .. .. 518 16.3 8.1 12.2 · . 22.3 7 1.5 15 61 13 .. 18 17 · . W anganui .. .. 22 18.6 11.2 14.9 +0.5 24.0 7 3.7 14 83 11 -12 29 24 169 K apiti Island .. .. 12 17.5 12.2 14.9 +0.7 21.6 11 8.6 15,18 104 11 +25 29 23 · . Paraparaumu Aerodrome 7 18.1 9.7 13.9 +0.1 22.4 7 2.2 16 70 13 -1 29 23 172 F lock House, Bulls .. 9 18.3 9.5 13.9 +0.6 21.8 7,8 1.1 14 92 10 -21 25 25 · . o hakea .. · . 48 18.2 9.6 13.9 0.0 22.6 7 2.6 14 88 12 +12 16 17,25 178 W harite · . .. 915 10.6 6.0 8.3 · . 16.0 7 1.4 18 192 22 .. 48 8 . . K airanga (D.S.I.R.) · . 15 18.5 8.4 13.5 .. 23.8 7 1.1 14 81 15 · . 13 25 169 P almerston Nth. Aerodrome 43 18.3 8.6 13.5 +0.2 22.9 7 2.7 29 103 14 +27 25 25 · . P almerston Nth (D.S.I.R.) .. 34 18.7 9.7 14.1 +0.4 23.7 7 4.1 15 74 12 -2 28 25 137 M assey University · . 61 18.1 9.3 13.7 · . 23.3 7 3.6 15 70 · . · . .. . . 141 F oxton · . .. 3 · . · . · . .. · . .. . . " 78 8 +14 30 25 · . W aitarere Forest · . 3 18.6 8.7 13.7 +0.6 21.8 7 0.4 14,15 92 10 +28 31 24 .. H okio Beach School .. 6 18.5 9.1 13.8 +0.8 22.3 7 1.7 15 77 9 .. 19 24 · . Leyin .. .. · . 46 18.4 9.6 .14.0 +0.6 22.4 7 2.1 14 70 10 -11 18 24 153 P araparaumu .. · . 6 19.0 10.4 14.7 · . 22.9 7 2.7 15 80 15 ., 34 23 · . P orirua · . .. 18 18.2 10.1 14.2 · . 22.3 7 0.3 27 50 12 · . 9 7 · . T aita, Lower Hutt .. 65 17.9 9.7 13.8 +0.6 22.8 7 4.1 15,27 66 14 -41 11 6 167 Pauatahanui · . · . 31 17.8 9.9 13.9 · . 23.8 7 3.5 1 50 13 . , 9 6 · . A valon, Lower Hutt .. 15 18.1 9.9 14.0 +0.7 23.8 7 4.3 15 62 14 · . 11 6 · . K elburn, Wellington .. 127 17.3 10.7 14.0 +0.6 22.5 11 6.4 27 59 12 -32 16 8 167 M akara .. · . 279 15.1 10.1 12.6 +0.7 18.7 22 6.8 14 60 12 -29 13 7 142 K arori, Wellington · . 152 16.9 8.9 12.9 · . 20.6 10 2.4 27 70 .. · . 14 8 · . W ainuiomata .. · . 82 17.5 9.1 13.3 .. 23.1 11 2.5 18 68 12 -34 17 12 ., 25 MAY THE NEW ZEALAND GAZETTE 11127

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for April 1972--continued

Air Temperatures in Degrees (Celsius) Rainfall in Millimetres IHeight i of Means of I Absolute Maximum and Maximum Brigbt Station Station \ Mean Differ- Minimum I No. Differ- Fall Sun· Above of A ence Total of ence shine Fall From M.S.L. From, I Rain A I aBd Normal I Maxi- Date Date IDays Normal Amount\ Date Max. I Mm.~ mum I Mini-Imum

Metres °C °C °C °C °C °C mm mm mm Hrs Gracefield, Lower Hutt .. 34 17.7 10.4 14.1 +0.9 23.0 7 3.2 18 58 11 -39 11 23 .. Wellington Airport · . 6 18.0 11.2 14.6 +1.1 23.2 11 5.7 15 40 12 -39 12 7 .. 22.8 11 -1.0 27 150 15 -33 38 23 144 Kaitoke .. " 191 16.5 7.2 11.9 · . W aIlaceviIIe, Upper Hutt 56 18.0 8.2 13.1 +0.8 23.0 7 0.8 27 78 15 -13 15 24 149 ., .. Whitemans Valley · . 235 .. · . · . · . . . " ...... · . . . " F arewell Spit · . .. 3 18.6 10.9 14.8 ., 23.6 4 6.2 18 74 9 -35 31 23 · . Patons Rock, Takaka · . 3 . . · . .. ., .. ., .. .. 143 10 · . 63 6 200 W estport Aerodrome · . 2 16.9 10.3 13.6 +0.7 21.1 8 4.5 18 275 22 +97 66 6 98 Cobb Dam .. .. 824 13.3 6.1 9.7 +0.7 19.4 11 1.0 16 194 17 +9 76 6 .. Murchison · . · . 159 16.9 7.2 12.1 ., 24.8 10 1.5 18 163 16 .. 56 6 .. Lake Rotoiti .. .. 634 14.4 5.2 9.8 +0.7 21.9 10 -2.4 20 201 13 +64 82 6 · . H okitika Aerodrome .. 39 16.7 8.5 12.6 +0.3 23.1 12 0.7 18 211 23 -10 76 6 120 R eefton · . .. 198 .. 7.6 · . ., 23.6 10 1.3 18 222 20 +60 66 6 .. T otara Flat · . .. 77 16.7 7.6 12.2 +1.4 22.5 13 -2.4 14 239 19 +84 51 6 .. G reymouth Aerodrome .. 4 16.9 10.3 13.6 +0.8 22.6 12 3.3 8 280 23 +82 88 6 101 H arihari · . .. 45 .. 7.0 · . ., . . .. -1.2 18 309 21 · . 56 6 .. F ranz Josef .. .. 122 16.2 7.9 12.1 +0.4 22.2 12 2.0 18 402 19 -40 52 6 · . H aast · . .. 4 16.6 8.7 12.7 +0.8 23.5 12 2.4 20 260 18 -91 46 23 147 M ilford Sound .. .. 3 16.0 7.6 11.8 +0.9 21.8 12 1.7 20 708 16 +254 150 23 · . Riwaka, Motueka · . 8 19.1 8.0 13.6 +0.5 23.3 4 0.3 18 150 8 +31 92 6 191* G olden Downs Forest .. 274 16.9 6.8 11.9 +0.9 20.8 4 0.4 15 216 10 +109 113 5 .. B rightlands Bay, Marl. Sds. 15 18.5 12.0 15.3 ., 25.0 2 7.6 18 123 9 · . 54 6 · . A ppleby .. · . 17 18.8 9.0 13.9 +0.6 22.7 22 4.0 15 72 7 -12 48 6 .. N e1son Aerodrome .. 2 18.7 8.5 13.6 +1.3 23.4 4 2.7 29 70 7 -6 44 6 187 R ai Valley · . .. 79 18.9 6.3 12.6 +0.7 23.0 10 -0.9 27 149 8 -29 98 6 · . M outere Hills · . · . 137 17.6 10.5 14.1 +0.4 21.5 1 5.0 18 106 7 +20 76 6 .. B lenheim Aerodrome .. 27 19.4 7.9 13.7 +0.8 24.8 22 0.6 29 62 6 +11 31 6 .. B lenheim .. · . 4 19.3 8.5 13.9 +0.7 24.6 22 2.3 29 48 7 0 20 6 191 W ither Hills, Blenheim .. 32 19.3 8.4 13.9 +0.7 25.0 1 2.2 29 45 6 -8 18 6 .. W aihopai · . · . 26 18.2 7.3 12.8 +0.2 22.5 10 0.6 29 92 5 +21 65 6 .. B lack Birch Range .. 1,396 9.9 3.6 6.8 +0.1 15.5 4 -1.5 14 ...... Vemon Lagoon .. .. 2 19.2 7.2 13.2 ., 24.7 22 0.2 29 39 7 · . 19 6 166 Lake Grassmere .. · . 2 17.9 9.3 13.6 +0.4 24.7 1 4.6 17 63 8 +22 47 6 167 C ape Campbell .. .. 3 17.2 8.1 12.7 . . 23.0 1 5.4 14 66 11 +23 38 6 .. H anmer Forest · . · . 387 17.2 5.6 11.4 +0.9 25.6 11 -1.5 18 129 12 +43 58 6 125 M olesworth .. · . 893 14.6 3.6 9.1 +0.6 20.8 4 -4.5 20 102 8 +49 58 6 .. K aikoura · . .. 99 17.9 10.1 14.0 +1.7 24.9 22 5.0 18 56 11 -13 22 6 170 B almoral Forest .. .. 198 18.2 6.5 12.4 +1.4 26.5 4,11 -2.1 20 75 14 +22 33 6 .. T he Hermitage, Mt. Cook 762 13.9 5.1 9.5 +0.5 23.6 4 -0.5 18 384 14 0 82 27 88 762 15.2 4.1 9.7 22.0 4 -3.0 20 109 9 -45 68 6 G odley Peaks " .. · . .. M ount John · . · . 1,027 13.7 4.3 9.0 +1.3 21.1 10 -1.8 18 77 12 -36 46 6 164 Ski Basin, Craigiebum Rg. 1,555 8.2 1.7 5.0 +0.2 14.6 10 -3.7 17 168 15 .. 79 6 .. C raigiebum Forest .. 915 14.2 2.7 8.5 0.0 21.8 10 -3.6 20 155 12 +20 70 6 .. C amp Stream, Craigiebum 1,433 9.4 2.0 5.7 -0.4 16.4 10 -4.4 14 206 15 .. 73 6 .. Rg. " · . Lake Coleridge .. 364 .. 6.0 .. . . 25.3 10 -1.0 20 94 13 +23 47 6 .. H ighbank .. .. 336 16.7 7.0 11.9 +0.5 24.7 10 1.2 18 91 11 +17 47 6 155 H ororata .. .. 192 18.3 6.8 12.6 +2.1 25.5 11 1.0 20 71 13 +10 42 6 .. W inchmore .. .. 160 17.1 6.7 11.9 +1.2 24.6 22 0.3 18 68 13 +10 42 6 .. A shburton · . · . 101 17.8 7.2 12.5 +0.6 26.2 22 0.0 29 69 13 +13 41 6 145 A shley Forest · . · . 107 18.0 8.2 13 .1 +1.1 25.5 11 3.2 18 83 14 +25 36 6 149 R angiora .. .. 46 18.7 7.4 13 .1 +1.6 27.1 11 -0.2 20 60 11 +12 31 6 .. D arfield · . · . 195 17.8 7.0 12.4 +0.8 25.8 11 0.5 20 65 13 +7 38 6 .. E yrewell Forest .. .. 159 18.3 6.7 12.5 +1.5 26.1 11 -0.2 20 63 11 +5 34 6 .. C hristchurch Airport · . 30 18.3 8.1 13.2 +1.6 26.3 5 0.9 20 46 10 0 27 6 148 C hristchurch .. · . 7 18.3 7.9 13 .1 +1.0 27.0 5 1.1 20 61 7 +15 25 6 .. B romley, Christchurch · . 10 18.1 9.5 13.8 +1.8 26.7 5 2.5 20 59 11 +16 30 17 .. M t. Pleasant, Christchurch 137 18.1 10.0 14.1 26.0 5 5.5 29 47 8 · . 23 6 .. 18.2 7.7 13.0 +1.6 26.8 11 0.3 20 42 10 -1 28 6 151 L incoln · . " 11 o nawe, Akaroa · . · . 46 18.5 9.2 13.9 +0.9 26.5 11 4.5 20 84 12 +20 35 17 123 L ake Tekapo .. · . 683 16.1 4.7 10.4 +0.6 25.9 4 -4.5 21 97 9 +49 58 6 164 H aldon .. .. 399 17.8 2.6 10.2 .. 24.0 4 -5.0 20 26 .. · . . . .. · . L ake Pukaki · . · . 556 16.1 6.9 11.5 ., 23.4 4 -1.5 20 55 10 .. 29 6 .. F airlie .. · . .. 306 17.3 4.9 11.1 +1.1 24.4 4 -6.7 20 76 8 +20 50 6 .. I kawai · . · . 70 17.3 6.1 11.7 ., 25.0 22 -2.5 20 27 7 · . 9 16 .. T wizel ...... 457 16.6 4.1 10.4 .. 24.0 4 -6.0 20 48 14 . . 17 6 .. Temuka .. · . 24 .. · ...... · ...... T imaru Aerodrome .. 23 17.2 6.6 11.9 +1.4 24.9 22 -1.2 20 58 17 +15 29 6 .. 24.5 22 2.6 20 44 15 +1 14 6 A dair .. .. " 85 16.8~ 8.1 12.5 +1.1 .. T imaru · . · . 17 17.4" 7.5 12.5 +0.7 25.0 22 0.0 20 43 18 -3 11 6 123 W aimate .. .. 61 17.7j 7.6 12.7 +0.9 26.0 22 0.2 20 25 15 -13 4 17 120 o amaru Aerodrome · . 30 16.0 7.1 11.6 +0.7 23.8 22 -0.5 20 37 12 · . 7 17 · . 23.6 4 -4.2 20 38 12 -8 7 16 141 T ara Hills, Omarama " 488 16.4. 5.0 10.7 +1.4 A lbert Town · . .. 293 17.6 4.9 11.3 · . 23.5 4 -3.4 20 60 9 · . 28 23 .. L ake Hawea · . .. 350 16.8 6.9 11.9 +1.1 21.4 4 0.2 29 66 12 -15 23 23 · . N aseby Forest .. · . 610 15.3 3.8 9.6 +1.1 23.0 10 -4.0 29 49 9 -2 25 23 .. H erbert Forest .. · . 61 17.1 6.3 11.7 · . 25.5 11 -0.5 20,21 50 12 -1 23 23 · . P almerston · . .. 21 16.6 6.0 11.3 .. 22.9 30 -1.9 29 59 11 · . 41 23 119 C herry Farm, Waikouaiti 6 16.2 6.9 11.6 +0.9 22.4 30 -1.6 20 48 15 0 24 23 · . lil~8 THE NEW ZEALAND GAZETTE No. 43

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for April1972-continued

I Air Temperatures in Degrees (Celsius) Rainfall in MiUimetres - -- Height I ' I of Means of Absolute Maximum and I Maximum I Bright Station Station Mean I DiIler- Minimum Differ- Above of A I ence Total I No·1of ence I Fall I Sun- and I From I Fall I Rain From ::-mountl D-:- shine M.S·L.I A I B B I Normal MaXi-I Date I Mini- I Date Days: Normal Max. Min. mum mum I I i I I I Metres °C °C °C °C °C °C mm mm mm Hrs Taiaroa Head .. · . 76 14.2 8.7 11.5 +0.9 20.0 30 3.5 26 59 16 -12 22 23 · . Taieri · . .. 24 15.5 6.8 11.1 +0.5 21.7 30 0.0 29 47 13 -11 13 23 · . Berwick Forest · . · . 18 15.9 6.3 11.1 +0.4 24.1 10 0.1 29 82 16 -13 12 27 .. Dunedin Airport · . 1 15.9 6.0 11.0 +0.6 24.0 10 -0.4 29 49 17 +1 8 3 95 Musselburgh, Dunedin .. 2 15.3 7.9 11.6 +1.1 23.0 30 3.8 29 69 17 +5 16 3 82 Oamaru .. · . 30 16.7 8.1 12.4 +0.8 23.2 21 1.5 29 23 12 -18 9 23 111 West Arm, Lake Manapouri 180 12.8 7.6 10.2 +0.9 17.0 10 3.0 19,20 491 21 +173 70 27 · . Borland Saddle .. · . 991 9.7 3.4 6.6 .. 16.8 13 -2.3 26 176 21 · . 21 18 · . 22.2 4 1.0 20 43 23 Queenstown " · . 329 15.8 7.4 11.6 +1.1 95 13 +21 105 Queenstown Aerodrome .. 352 15.7 6.7 11.2 · . 21.5 4 -1.6 29 88 12 · . 34 23 . . Mid Dome · . · . 387 ...... · ...... " . . . . · . Cromwell · . .. 213 17.7 5.0 11.4 +0.5 23.8 4 -3.2 20 40 11 +2 26 23 .. Moa Creek · . .. 427 15.6 1.7 8.7 +0.7 23.0 10 -6.9 29 46 .. +13 ...... Earnscleugh · . · . 152 17.9 5.2 11.6 +1.2 23.4 4 -4.5 20 34 8 -2 18 23 · . -2.5 Alexandra " · . 141 17.4 6.2 11.8 +1.0 22.8 2,22 20 34 10 +1 18 23 133 Roxburgh (power Station) 110 17.1 6.6 11.9 +0.7 22.7 10 0.0 20 36 12 -12 13 23 .. Moa Flat · . · . 410 13.9 4.5 9.2 0.0 19.3 11 -1.5 20 70 18 +4 10 3 · . Mahinerangi Dam · . 396 13 .1 4.8 9.0 +0.2 20.4 11 -0.3 29,30 126 17 +42 22 3 .. Tapanui .. · . 226 14.5 5.9 10.2 0.0 21.8 11 1.0 29 101 20 +25 13 25 · . Rankleburn Forest · . 255 14.1 5.6 9.9 +0.4 19.6 11 0.5 29 127 19 +53 20 25 · . Taieri Mouth · . · . 15 14.7 7.0 10.9 · . 21.9 30 1.0 29 84 13 +10 19 4 .. Otautau .. · . 55 15.3 6.2 10.8 +0.6 20.5 10 -0.5 9 154 19 +65 21 18 94 Winton · . · . 44 14.8 6.5 10.7 +0.1 21.4 10 0.6 9 99 18 " 17 16 91 Gore D.S.I.R. · . .. 124 14.3 6.7 10.5 · . 21.0 10 1.1 29 122 21 +51 15 25 93 Hokonui Forest · . 46 14.8 6.9 10.9 +0.5 22.0 10 0.5 9 131 20 +47 16 16 · . Woodlands · . · . 47 14.6 6.6 10.6 · . 20.9 10 -0.3 9 190 22 .. 22 16 · . Invercargill Aerodrome · . 0 14.3 6.2 10.3 +0.3 20.9 10 -0.9 9 182 20 +85 30 22 82 T iwai Point, Bluff .. 5 14.0 7.7 10.9 · . 17.8 10 3.0 29 182 19 · . 50 22 · . Milton · . · . 18 15.0 6.2 10.6 +0.1 23.4 10 -1.2 29 73 14 +9 12 27 · . Finegand, Balclutha · . 6 15.6 6.1 10.9 +0.9 21.2 11 -1.5 9 66 18 · . 15 16 100 N ugget Point · . · . 131 13.4 7.4 10.4 · . 19.0 11,30 3.1 26 146 23 +72 26 22 · . Rarotonga Airport, Cook Is. 5 29.3 22.3 25.8 +0.6 30.7 22 18.4 4 36 15 -139 7 6 238 Raoul Island, Kermadec Is. 38 23.4 17.8 20.6 0.0 25.8 12 14.4 30 50 13 -72 24 9 206 W aitangi, Chatham Islands 48 14.4 8.2 11. 3 -0.7 17.1 6 2.1 20 95 20 +29 14 24 86 Campbell Island · . 15 8.9 3.6 6.3 -0.9 11.9 1 -2.5 20 120 29 -2 17 25 34 Scott Base, Antarctica · . 18 . . . . -25.7 -1.2 -11.2 27 -44.7 29 " " · ...... LATE RETURNS Tairua Forest, March 1972 3 .. 14.5 .. · . . . .. 9.0 19 368 15 +271 71 8 .. Paeroa, March 1972 · . 4 23.5 13.4 18.5 +2.1 23.6 26 7.4 15 249 13 +160 61 5 .. Makaretu, January 1972 335 22.1 9.5 15.8 · . 27.3 13 0.5 28 61 16 · . 13 7 .. Mount Bruce, March 1972 305 19.9 11.3 15.6 · . 25.7 3 2.5 19 185 16 · . 52 10 · . Kahui, Taihape, March 1972 518 20.3 11.5 15.9 · . 25.8 3 6.2 19 102 10 " 34 9 .. Haldon, March 1972 · . 399 19.9 6.6 13.3 .. 27.5 23 .. . . 31 . . · . 12 10 ., Lower Retaruke, March 1972 223 22.2 11.3 16.8 · . 26.0 2 3.4 19 154 9 " 37 4 · . Errata- Makaretu, November 1971 335 19.0 8.1 13.6 · . 23.4 29 1.1 22 93 14 .. 13 20 .. Makaretu, December 1971 335 21.2 10.8 16.0 .. 27.0 25 3.9 6 82 13 · . 49 3 · . The "normal" refers to the present site of the instruments. The standard periods for normals are: for temperature 1931-60, for rainfall 1921-50, and for sunshine 1935-60. No normals are available for stations with only short records. *The sunshine recorder is not located at the station but is in the near vicinity. A "rain day" is equal to or greater than 0.1 mm.

NOTES ON THE WEATHER FOR APRIL 1972 Weather Sequence-During the first 5 days of April an anti­ General-Although April was marked by an unusually high cyclone moved from Bass Strait across the Tasman Sea to the east frequency of south-westerly winds, it was a warm month. Conditions of the North Island, while pressures remained low to the east were mainly favourable for farming, especially in the North Island, and south-east of the South Island. South-westerlies predominated where dairy production was higher than usual. with settled weather in many districts. However, some showery periods were reported on the Southland and Otago coast and on South-westerly gales were reported in many districts on the 17th, the West Coast; while light showers affected western districts of 18th, and 19th. the North Island. Rainfall-Rainfall was mainly somewhat below normal over the North Island and somewhat above normal over the South Island. From the 6th to the 8th pressures were low over the eastern The greatest deficiencies were recorded in , most of Tasman Sea and New Zealand. A depression formed over the which had less than half the normal, with some eastern coastal North Tasman Sea and moved on to the South Island. A second areas below a quarter. Greatest excesses were recorded in two depression then formed west of Northland and remained almost areas, both of which had more than 50 per cent above normal. The stationary. Rain was general as far south as Canterbury and South first was an inland area extending through parts of Nelson, Buller, Westland. and North Canterbury. The second consisted of Stewart Island and eastern Southland with parts of South Otago. The second depression drifted northward on the 9th, while an anticyclone moved on to the country, progressing further eastward Temperatures-Temperatures were above normal, mainly by during the next 2 days. Easterlies brought showers at times to i-1°c. Northland, Gisborne, and Hawke's Bay. During the next 4 days Sunshine-Sunshine was above normal by 20-40 hours in eastern an anticyclone passed over and to the east of Campbell Island, and southern districts of the North Island. It was below normal while pressures were low over the North Island. Easterlies became by 20-40 hours in Buller and North Westland and by 20-30 hours more general, bringing rain to eastern districts as far south as in Otago and Southland. Christchurch and also to Northland. 25 MAY THE NEW ZEALAND GAZETTE U29

The period from the 16th to the 22nd showed a marked pre­ Rain was fairly general but quite light in most eastern districts dominance of south-westerlies. On the 16th an anticyclone was of the South Island and in eastern and northern districts of the centred over Victoria and pressures were low to the east and North Island. south of New Zealand. On this and the following day a trough of With pressures again low to the south and east, there was a low pressure crossed the country with fairly general rain, mainly return to south-westerlies on the 26th, bringing showers to South­ light. During the next 2 days the anticyclone advanced on to New land and Otago, besides Fiordland and Buller, and some western South Wales but pressures remained very low to the east and south districts of the North Island. During the next 2 days a deep depres­ of New Zealand, and many gales were reported from the 17th to sion passed to the south and the associated trough of low pressure the 19th. Showers affected the Southland and Otago coast, the West brought fairly general rain, which was however light, east of the Coast, and most western districts of the North Island. As pressures ranges. On the last 2 days of the month pressures were low to the rose to the east and the anticyclone passed to the north of the east of the North Island and another trough crossed the country North Island from the 20th to the 22nd winds became somewhat with a return to south-westerly conditions, bringing showers to more westerly, but showers affected much the same districts. most western districts besides parts of Southland and Otago. From the 23rd to the 25th pressures were low over the South J. F. GABITES, Director. Tasman Sea. One depression was centred near Tasmania, while another one, just west of Southland, moved slowly south-eastward. (N.Z. Met. S. Misc. Pub. 107)

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

Amount of Name of Works Successful Tenderer Tender Accepted Civil Engineering- $ New Plymouth Power Project: sandblasting and painting of powerhouse steelwork R. and P. Edmonds. Ltd. 46,275.00 Housing- Contract No. 162/11/65: 1 two-unit at Warkworth .. D. C. Stewart 27,000.00 J. H. MACKY, Commissioner of Works.

Tariff Notice No. 1972/66-Applications for Withdrawal of Approval

NOTICE is hereby given that applications have been made for withdrawal of the following approvals of the Minister of Customs and for the future admission of the goods at substantive rates of duty:

Rates of Duty Effective Appn. Tariff Goods Part List No. Item II No. B.P. Gen. Ref. From I To IMFN.[ I

1657 48.13.009 Thermo-sensitive copy paper (heat transfer process) Free 20% 25% 10.2 32 1/1/72 30/4/74 1657 48.15.009 Thermo-sensitive copy paper (thermo-copying process) Free 20% 25% 10.2 32 1/1/72 30/4/74 1548 82.10 Blades, stainless steel, with mirror finish, peculiar to use Free .. 25% 10.8 16 1/1/72 31/12/75 in making knives 1607 97.03.009 Blocks, being cubes of wood or other materials, having Free .. 20% 20.2 .. 1/1/72 31/12/74 on one or more of the faces a letter of the alphabet, whether or not in association with pictures - Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 15 June 1972. Suh· missions should include a reference to the application number, Tariff item, and description of goods concemed, be addressed to the Comp­ troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The quality, range, supply, etc., of the above-described goods produced in New Zealand; and (b) The landed cost and selling price, including c.d.v., and cost into store in terms of f.o.b., insurance, freight, exchange, other landing charges, duty, etc., of equivalent goods of overseas origin. Dated at Wellington this 25th day of May 1972. J. A. KEAN, Comptroller of Customs. THE NEW ZEALAND GAZETTE No. 43

Tariff Notice No. 1972/67-Applications for Continuation of Approval NOTICE is hereby given that applications have been made for continuation of the following approvals of the Minister of Customs: - I Rates of Duty Effective Appn. Tariff Goods Part List - No. Item II No. From B.P. \MFN·I Gen. Ref. To \ 1591 30.03.099 Equigard Horse anthelmintic pellets .. ., Free 20% 25% 10.2 .. 1/7/69 30/6/72 1592 30.03.099 Task Dog anthelmintic pellets and capsules .. Free 20% 25% 10.2 .. 1/7/67 30/6/72 1604 34.02.000 Products, as may be approved, when imported in bulk Free .. 10% 10.8 1582 and not being soaps or containing soap: 1584 Approved: Fixanol C ...... 1/1/72 30/6/72 Fur scouring agents LPK, WNL, LA .. . . 1/1/72 30/6/72 Nonidet PlOO when declared by a manufacturer for use by him only in: (a) wool scouring ...... 1/1/72 30/6/72 (b) textile washing process ...... 1/1/72 30/6/72 (c) as an emulsion stabilizer in making P.V.A. .. 1/1/72 30/6/72 and acrylic paints (d) iodophor sanitises .. .. ., .. 1/1/72 30/6/72 1574 38.19.299 Desmodur HL, IL ...... Free .. 20% 10.8 . . 1/1/72 30/6/72 1574 38.19.299 Desmodur R, RF and LTV ...... Free .. 20% 10.8 . . 1/1/72 30/6/72 1603 38.19.299 Taninol ADR ...... Free .. 20% 10.8 . . 1/1/72 30/6/72 1558 74.03.009 Strip, phosphor bronze: Free .. 10% 10.8 t" X 22 gauge (.25" x .036") ...... 13 1/1/72 31/8/72 9/32" x 20 gauge (.28125" x .036") .. .. 13 1/1/72 31/8/72 5/16" x 16 gauge (.3125" x .064") .. .. 13 1/1/72 31/8/72 567 84.21.009 Sprayers and powder distributors, commonly used for Free Free Free 10.3 agricultural and horticultural use, viz: Dusting equipment, whether motorised or manual .. 12 1/1/72 30/6/72 Sprayers, orchard and crop, airblast types .. 12 1/1/72 30/6/72 Sprayers, row crop and general purpose, of a current 12 1/1/72 30/6/72 domestic value in the country of export of $400 or more NOTE-Consideration will be given to the admission at concessionary rates of duty on sprayers other than those specified above on the production of evidence in writing that suitable alternative appara- tus cannot be obtained from New Zealand manu- facturers

Any person wishing to lodge an objection to the grantIng of these applications should do so in writing on or before 15 June 1972. Sub­ missions should include a reference to the application number, Tariff item, and description of the goods concerned, be addressed to the Comp­ troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The quality, range, supply, etc., of the above-described goods produced in New Zealand; and (b) The landed cost and seIling price, including c.d.v., and cost into store in terms of f.o.b., insurance, freight, exchange, and other landing charges, duty, etc., of equivalent goods of overseas origin. Dated at Wellington this 25th day of May 1972. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1972/68-Application for Variation of Determination NOTICE is hereby given that an application has been made for variation of a current determination of the Minister of Customs as follows:

Rates of Duty Effective Appn. Tariff I Part List No. Item Goods II No. B.P. \MFN·i Gen. Ref. From To - I I CURRENT DETERMINATION: 48.01.451 Paper and paper-board materials, in combination 25% .. 25% .. 2 1/1/72 .. Deter'n with any other material, commonly used for in- Aul55c soling in the making of footwear per cwt. REQUESTED DETERMINATION: 48.01.451 Paper and paper-board materials, commonly used for 25% .. 25% .. Deter'n insoling in the making of footwear Aul55c per cwt.

Any person wishing to lodge an obJectI~n ~o the grantIng. o~ thIS appltcatlOn should do so in writing on or before 15 June 1972. Submis­ sions should include a reference to the Tanff Item and descnptlOn 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 manuf~ctured locally;. . (b) The proportion of New Zealand and Imported matenals 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 25th day of May 1972. J. A. KEAN,~Comptroller of Customs. 25 MAY THE NEW ZEALAND GAZETTE H3:1

Tariff Notice No. 1972/69-Applications for Approval

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

Rates of Duty Appn. Tariff Goods ------.------~------_I Part No. Item B.P. I MFN. I Gen. i::f.

1577 21.07.029 "Raid" weight control drink base ...... Free 10% 22.0 1021 27.10.909 Volek Supreme, an emulsified white mineral oil containing 2.5 % soap Free Free Free 10.3 used as a multipurpose spraying oil for fruit culture 1471 30.03.099 Millophylene V ...... Free 20%* 25%* 10.2 1594 32.09.001 Clear finish HPT-522, clear finish HPT-3061, dull finish HPT-3062, 25%* 25%* 10.8 HPT black, used as a specialist high performance finish in the leather industry 1583 34.02.000 Cremophor A solid-a non-ionic emulsifier for the production of 25%* 25%* 10.8 emulsion based ointments and creams 1601 34.02.000 Texofor D4--used to produce emulsifiable vitamin oils for the 25%* 25%* 10.8 poultry industry 1595 38.18.000 Thinner HPT-3067, used as specialist high performance finishes in 25%* 25%* 10.8 the leather industry 1593 38.19.299 "Actizyme"-a biological enzyme complex used for the treatment of 25%* 25%* 10.8 certain types of organic wastes 1596 38.19.299 Conditioner HPT 3071, Conditioner HPT-3085, used as a special 25%* 25%* 10.8 high performance finisher in the leather industry 1556 38.19.299 Desmalkyd RS165-a mixture of soyabean oil and dehydrated castor 25%* 25%* 10.8 oil used in the production of air drying wood varnishes, quick drying varnishes, etc. 1575 36.19.299 Stabaxol 1 used in the manufacture of adhesives . . . . 25%* 25%* 10.8 1578 38.19.299 Tanadel OA-used as a carrier and ozone fading inhibitor for tri­ 25%* 25%* 10.8 acetates 1602 38.19.299 Winnofil-extenders consisting of calcium carbonate . . . . 25%* 25%* 10.8 1579 38.19.299 X-tan special C-an odour and corrosion inhibitor for chlorite 25%* 25%* 10.8 bleaching 1576 39.02.131 Expanded polythene foam strip, self adhesive on one side and coated Free Free with felt on the other, in rolls 1581 59.03.012 "Nomex" tape-a bonded nylon paper used for insulating electric Free 20%* 25%* 10.2 cable 1599 73.40.300 Steel forgings in the fully heat treated condition for the manufacture 6-!-% 45% 65% 10.9 of automotive drive shaft yokes Cant 1550 73.40.499 Muselets for holding corks in bottles ...... Free 20%* 25%* to.2 1571 73.40.499 Seamless rolled steel rings for use as flanges in the fabrication of L.P. 25%* 25%* 10.8 heaters and drain coolers 1569 74.19.069 Laboratory clips (commonly known as Bunsen, Mohr, Spring, or Free 20%* 25%* 10.2 Screw clips) 1597 76.16.099 Boxes, diecast aluminium alloy natural finish . . . . Free 20%* 25%* 10.2 1568 76.16.099 Laboratory clamps commonly known as Retort, Burette, Thermo­ Free 20%* 25%* 10.2 meter and/or funnel clamps Laboratory Bossheads 1553 84.11.029 Nabic portable dual pressure gauge tester ...... Free 20%* 25%* 10.2 1555 84.15.219 Chiller unit refrigerating equipment ...... Free 15%* 25%* 10.1 1551 84.17.129 Oil coller being an integral component of a stone crusher, consisting Free 20%* 25%* 10.2 of a series of brass tubes within a steel outer case 1633 84.18.139 Filtering machinery-used for purifying liquids in vaccine laboratory Free 20%* 25%* 10.2 1611 84.21.009 "Spraybee" portable spray painting unit ...... Free 20%* 25%* 10.2 1587 84.22.009 Quick-steel plate glass lifting clamp ...... Free 20%* 25%* 10.2 1560 84.30.014 "Finis" blade potato peeler ...... Free 20%* 25%* 10.2 1567 84.59.129 Natural gas burners used as parts for Smiths soldering machines .. Free 20%* 25%* 10.2 1520 84.60.009 Moulds, electrically heated, used in vuleanising rubber soles and Free 15%* 25%* 10.1 insoles to shoe uppers 1618 84.65.009 Fuel snubbers, water snubbers and back pressure regulators, water Free 20%* 25%* 10.2 pump discharge snubbers, water pump intake snubbers 1632 85.10.003 Industrial flashlight Type F-10XS ...... Free 20%* 25%* 10.2 1625 87.03.019 Kato NK-28 truck mounted 30-ton hydraulic telescopic jib mobile Free 20%* 25%* 10.2 crane *or such lower rate of duty as the Minister may in any case direct tFor rates applicable under the Canadian Trade Agreement see follow­ ing heading No. 87.06 of Part I of the Tariff I Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 15 June 1972. 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 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 25th day of May 1972. J. A. KEAN. Comptroller of Customs. 1113:2 THE NEW ZEALAND GAZETTE No. 43

TARIFF DECISION LIST No. 42

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

ApPROVALS I Rates of Duty Effective Tariff Goods Part List Item No. II No. Ref. B.P. I MFN. I Gen. From I To·

29.04.109 Propylene glycol or mono-propylene glycol when declared Free " Free 10.8 by a manufacturer for use by him only for approved industrial purposes: Approved: Making of: (8) insecticides · . · . . . .. 42 1/1/72 30/6/74 (9) as a heat transfer medium in the dairy or food 42 1/1/72 30/6/74 industries

34.02.000 Products, as may be approved, when imported in bulk and Free " 10% 10.8 not being soaps or containing soap: Approved:

Chiocal-CN ., .. ., .. " 42 1/3/72 30/4/76 Hydroclens · . .. · . . . " 42 1/3/72 30/4/76 Tlefon A . , ...... 42 1/3/72 30/4/76 3 8.19.299 Loxiol: .. .. ., . , .. .. Free .. 20% 10.8 G13 . . · . · . · . . . " 42 1/3/72 30/4/77 G40 .. · . ., . , .. .. 42 1/3/72 30/4/77 4 1.03.009 Lambskin, synthetically tanned, when declared by a Free .. 20% 10.8 42 1/3/72 28/2/75 manufacturer for use by him only in making regalia 84.40.119 Conditioning machines, as may be approved, peculiar Free 20% 25% 10.2 to use in steaming and air drying garments: Approved: Weston Maxiform · ...... 42 1/1/72 31/12/74

DETERMINATION

60.01.028} Fabrics, unprinted, other than: 25% 40% 60.01.029 or or Deter'n per Ib 30c 30c plus 15% I whichever rate returns the higher duty Aluminised polyester curtain net I I 42 1/1/72

*Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If con­ tinuation of an approval is desired for a further period, formal application should be made to the Collector at least 6 weeks prior to the date of expiry.

Dated at Wellington this 25th day of May 1972.

J. A. KEAN, Comptroller of Customs. 25 MAY THE NEW ZEALAND GAZETTE 1133

Names 0/ Tax Evaders

PuRSUANT to section 238 of the Land and Income Tax Act 1954, the following Schedules comprising the names of all persons (including companies) who, in respect of certain offences relating to taxation, have been convicted or who have been charged penal tax during the year ended 31 March 1972 are hereby published. Dated at Wellington this 8th day of May 1972. D. A. STEVENS, Commissioner of Inland Revenue.

SCHEDULE I PERSONS CoNVICTED UNDER SECTION 228 (1) (b) OF THE LAND AND INCOME TAX ACT 1954, OF WILFULLY MAKING FALSE RETURNS OF INCOME OR OF GIVING FALSE INFORMATION, AND THE AMOUNT (IF ANY) OF PENAL TAX CHARGED UNDER SECTION 231 OF THAT ACT

(I) (2) (3) (4) (5) (6) Amount or Amount Name Address Occupation or Year(s) in Which Estimated of Description Offence(s) Occurred* Amount of Penal Tax Tax Evaded· Imposed $ $ Bhikha, Kanti Grey Lynn .. Greengrocer and fruiterer 1965-1969 2,083 600 Burns and Ferrall Ltd. Penrose Sheetmetal fabricators .. 1965-1970 32,937 7,900 CapiII, Murray James One Tree Hill Retailer, clothing sales- 1968-1970 1,120 125 man, salesman Cleaver, Warren Samuel Bluff Oysterman and fisherman 1970 651 Nil Coyle, Davey Hamilton Tokoroa Scrap metal dealer and 1969-1970 635 50 pulp mill spoutsman Daubney, Matthew Edward .. Christchurch .. Dealer 1961, 1962, 1964- 2,025 650 1967, 1969 Dominick, Anthony Gerald Francis Whakatane .. Medical practitioner 1967-1968 3,811 1,250 Grey and Rollinson Ltd. Christchurch .. Plastic moulders, die 1965-1969 2,677 850 makers, and manu­ facturers Issitt, George Wanganui Lorry driver and poultry 1965-1970 1,605 350 farmer Kanji, Chiminlal Herne Bay Fruiterer 1961, 1963-1969 .. 3,482 1,400 Kanji, Parbhu . . . . Herne Bay Fruiterer 1962, 1963 846 600 Klee, David William Sydney Ohakune Medical practitioner 1965-1969 35,179 5,000 Niupopo, John Ulusele Grey Lynn Machinist 1968-1971 117 Patea, Paul . . . . Wanganui Slaughterman .. 1970 133 Patel, Ramanbhai Javanbhai Wanganui Fruiterer 1965-1970 3,338 1,100 Young, Nelson Miramar, Wellington .. Greengrocer .. 1960-1969 11,969 3,950 *The information in columns 4 and 5 refers solely to the particular year or years for which a conviction waS entered.

SCHEDULE II PERSONS OTHER THAN THOSE IN SCHEDULE I WHO HAVE BEEN CHARGED WITH PENAL TAX UNDER SECTION 231 OF THE LAND AND INCOME TAX ACT 1954 FOR EVADING OR ATTEMPTING TO EVADE THE PAYMENT OF INCOME TAX OR MAKING DEFAULT IN THE PERFORMANCE OF ANY DuTY IMPOSED BY THAT ACT WITH THE INTENT TO EVADE THE PAYMENT OF INCOME TAX

(1) (2) (3) (4) (5) (6) (7) Amount or Amount Name Address Occupation or Nature Year(s) in Which Estimated of Description of Evasion Occurredt Amount of Penal Tax Offence· Tax Evadedt Imposed $ $ Ascot Grocers Ltd. Wellington Grocers A 1964-1966, 1968 901 175 Batty, Maurice Devonport Manager and com- A 1966-69 .. 701 200 pany director Baylis, Ivan Stanley Christchurch Taxi proprietor .. A 1965 262 100 Burstein, Joseph .. Kati Kati Medical prac- A 1961-1970 8,796 2,500 titioner Burt, Ronald James Christchurch Taxi proprietor .. A 1960-1962,1964,1966 1,147 250 Cameron, Raymond George Tairua Hotel proprietor A 1962-1966 7,566 1,150 Candy (Jnr), William Mark Stratford .. Sheep farmer A 1969 434 100 Carswell, John Rotorua .. Forestry worker A 1965-1966 190 100 and company director Cresta Craft Ltd..• Christchurch Boat and caravan A 1967-1969 290 100 manufacturers Diver, David Stephen Christchurch Van salesman, for- B 1967 318 50 merly newspaper runner Hardgrave, Roy Arthur GlenEden Cleaner and driver A 1967-1969 1,268 200 Harkness, Philip David Palmerston North .. Doctor .. B 1968-1970 7,792 1,500 Heenk, Willem .. Christchurch Motor engineer .. A 1965, 1966 and 1967 3,134 700 Hobson, Beatrice Mabel Paraparaumu Dog kennel pro- A 1961-1967, 1969 1,740 600 prietress Jennings, Frank •• Wellington Flooring contrac- A 1966, 1968-1969 715 130 tor Kanji, Chiminlal .. Heme Bay Fruiterer A 1962 198 150 Kanji, Parbhu . . . . Herne Bay Fruiterer A 1961, 1964-1969 2,938 950 Labb, Estate of Vincent (Jnr) Auckland Showman and A 1959, 1961-1965, 19,382 6,000 company direc- 1967-1968 tor Miln, Colin Marcus Wanganui Medical prac- A 1965-1970 6,311 2,100 titioner Moir, Peter Robert Christchurch Milk vendor A 1961, 1963-1967 1,151 350 Morton, Clive Allister Remuera .. Advisory consul- B 1965-1970 7,443 750 tant and com- pany director B 11)184, THE NEW ZEALAND GAZE'ITE No. 43

SCHEDULE II-continued

(I) (2) (3) (4) (5) (6) (7) Nature Amount or Amount Name Address Occupation or of Year(s) in Which Estimated of Description Offence' Evasion Occurredt Amount of Penal Tax Tax Evadedt Imposed $ $ Ng, Wai Wing Petone Fruiterer A 1960-1969 3,010 1,400 Paramount Trading Co. Ltd. Auckland Warehousemen .. A 1964-1969 6,210 1,500 Parsons, Patrick Raymond .. Rangiora .. Milk vendor A 1961-1965,1967,1968 1,429 500 Pender, Vincent Graham Christchurch Dairy farmer B 1968-1970 735 55 Power, Estate of ffarington Edward Auckland Property owner .. A 1964, 1965, 1967, 2,240 750 Lockhart (deceased) 1968 Rogers, Dorothy Isobel Levin Ladies' and child- A 1961-1968 2,671 1,050 ren's outfitter Sam Shing and Co. Ltd. Hamilton Market gardeners A 1966 and 1967 3,154 1,300 Satherley, Estate of Frederick Marsom Havelock North Farmer A 1960, 1962-1968 1,504 400 (deceased) Scheherazade Florists Ltd... Wellington Florists A 1963-1968 992 450 Scott, estate of Joseph Frederick Dannevirke Dental surgeon .. A 1958-1966 10,815 8,000 (deceased) Slavich, Anthony .. Avondale Fishmonger B 1965-1968 4,552 950 Smith, William Gordon Alexander Masterton Insurance agent .. B 1970 254 25 Sutton, Leonard Keith Christchurch Contract block- B 1966-1969 1,894 100 layer United Motors Ltd. Manurewa Service station A 1966-1969 7,783 1,800 proprietors Wight, Harvey Wallace Hamilton Livestock dealer .. B 1968-1970 1,838 225 Wilkinson, Donald Benjamin Wanganui Pie-cart proprietor A 1966, 1968, 1969 1,679 150 Williams, Reginald Horace Christchurch Electrical con- A 1960-1968 5,928 3,400 tractor Yee, Robin Boming Christchurch Fish shop pro­ A 1962-1968 3,485 1,900 prietor Young, Robert Graham Christchurch Horseman A 1962, 1964, 1966 4,080 1,150 'Column (4) indicates the nature of the offence, as follows: "A" Furnishing faIse returns of income. "B" Failing to furnish returns of income (with intent to evade liability). tThe information in columns (5) and (6) refers solely to the particular year or years for which penal tax was imposed.

SCHEDULE III PERSONS WHO HAVE BEEN CHARGED WITH PENAL TAX UNDER SECTION 34 OF THE INCOME TAX ASSESSMENT ACT 1957, FOR FAILING TO MAKE TAX DEDUCTIONS FROM SOURCE DEDUCTION PAYMENTS OR, HAVING MADE SUCH DEDUCTIONS, HAVE FAILED TO ACCOUNT FOR THEM TO THE COMMISSIONER OF INLAND REvENUE

(I) (2) (3) (4) (5) (6) Amount of Amount Name Address Occupation or Year(s) in Which Tax Deductions of Description Offence(s) Occurred Involved in Penal Tax Offence(s) Imposed $ $ Adams, B. C. Ltd... Taupo Bush contractors 1972 448 25 Alpine Printers Ltd. Pukekohe Printers and publishers .. 1972 1,470 100 Baldwin, W. W. (Steeplejacks) Ltd. Takapuna Steeplejacks 1972 581 25 Bede Engineering Co. Ltd. .. Rotorua Metal workers 1972 538 50 Beggs Musical Centre (Manawatu) Ltd. Palmerston North Music dealers .. 1972 912 40 Benton Ltd., F. C ... Featherston .. Building contractor and 1971 1,435 100 funeral director Crown Carpet Services (1965) Ltd. Newton Carpet laying contractors 1971 263 15 Dawick Refrigeration Ltd. Palmerston North Refrigeration engineers .. 1972 142 20 Douglas, Ronald William Wanganui Gamebuyer 1970 2,803 100 Em Dee Enterprises Ltd. Onerahi, Whangarei Takeaway food bar 1972 222 25 Green, Ashley James New Plymouth Master painter 1971 902 100 Holders Bottling Co. Ltd. Wanganui Soft drink manufacturers 1971 276 50 Hunt, M. K. Foundation Ltd. Rotorua Sawmillers and builders 1971 1,923 50 Lim Yock and Sons Ltd. Ohakune Market gardeners and 1972 305 30 farmers Mangawhero Metal Supplies Ltd. Raetihi Metal suppliers 1971 305 50 Porirua Contractors Ltd. Porirua Building contractor 1970 958 50 Power, Vinson Raymond Ellerslie Pattern and furniture 1971 412 25 maker Prichard, Russell Herbert Wanganui Painter 1971 111 50 Putaruru Construction Co. Ltd. Putaruru Contractors .. 1971 727 25 Smith, Archibald Ransom .. Rotorua Engineer 1971 2,428 100 Steans Foodcentre Ltd. Cromwell Grocers and merchants .. 1971 66 10 Sunnyvale Poultry Ltd. Wanganui Poultry dealers 1971 2,176 100 Willcox Truck and Tractor Spares Ltd. Putaruru Engineers and contractors 1971 804 50 Young, David A (Rotorua) Ltd. Rotorua Painters 1972 1,820 50 25 MAY THE NEW ZEALAND GAZETTE 1:1135

BANKRUPTCY NOTICES

In Bankruptcy-Natice af First Meeting Graham, Max Clive, Malfroy Road West, Rotorua, contractor. IN the matter of ROBIN ALEC DEVLIN, formerly of 6 Bullians Gr~ham-Hayes,Paulyne Flora, 17 Rawlings Street, Hamilton, Road, Taumarunui, now of 26 Winthrop Way, Mangere East, divorced. public servant, a bankrupt. I hereby summon a meeting of Gray, Lindsay Ernest, 46 Malfroy Road, Rotorua, catering creditors to be held at my office, on the 22nd day of May manager. 1972, at 2.15 o'clock in the afternoon. H. and A. Contractors (Nelson Heywood and Peter Ammunson), Old Tokaanu Road, Turangi, partnership. All proofs of debt must be filed with me as soon as possible Ham, Joseph, 5 Girvan Place, Tokoroa, bushman. after the date of adjudication and preferably before the first Hancock, William George, Nixon Street, Kihikihi, sports goods meeting of creditors. dealer. Dated at Auckland this 15th day of May 1972. Healey, Joseph Patrick Philip, Flat 2 71A Albert Street P. R. LOMAS, Official Assignee. Hamilton, photographer. ' , HilI, Raymond Geoffrey, 712 Great North Road, Grey Lynn, Second Floor, Government Building, corner Shortland Street labourer. and Jean Batten Place, Auckland 1. Hira, Charles, 15 Kendrick Road, Rotorua, timber worker. Howard, Ronald William, Flat 1, 26 King Street, Rotorua, cleaner. In Bankruptcy-Notice af Adjudicatian Jones, Malcolm Evan, Hut 14, Railway Compound Thorndon NOTICE is hereby given that WILLIAM HARRy HUfCHINGS, Wellington, garage assistant. " contractpr, of 58 West Street, Pukekohe, was on 22 May Jones, Edward Royal, Browns Road, R.D. 4 MorrinsviIle 1972 adjudged bankrupt. Notice of the first meeting of creditors sharemilker. " Kaa, Tumanako Duke, 7 Douglas Crescent, Hamilton un- will be given later. employed drivet. ' Dated at Auckland this 22nd day of May 1972. Kameta, William Charles, Rotoiti, contractor. P. R. LOMAS, Official Assignee. Kelsen, Stanley Wayne Grant, 42 Campbell Street, Frankton, porter-barman. Second Floor, Government Building, corner Shortland Street Kiel, Coss Moanaroa, 26 Puriri Crescent, Rotorua, timber and Jean Batten Place, Auckland 1. worker. Lavery, William, 96 Miller Street, Rotorua, builder. Lawrence, William John, Pukekohe, garage proprietor. In Bankruptcy-Natice O'f Adjudicatian Lovett, ~oetu Te Aroha, Otoru Road, R.D. 2, Otorohanga, NOTICE is hereby given that SYDNEY JAMES CLARKE ARTHUR, housewife. salesman, formerly of Tokanui Hospital, Te Awamutu; 6 Love, Thomas Murray, 144 Bankwood Road, Hamilton, Hopetoun Street, Auckland, now care of Dyer and Dowd, carpenter. P.O. Box 181, Auckland, was on 22 May 1972 adjudged Marshall, Ronald John, 134 Bridge Street, Tokoroa, pinex bankrupt. Notice of the first meeting of creditors will be given fixer. later. Milne, Alexander Murray, lwitahi, Taupo, caretaker. Monteith, Archibald Francis, 42 Mahoe Street, Te Awamutu, Dated at Auckland this 22nd day of May 1972. factory hand. P. R. LOMAS, Official Assignee. Moo~, Ronald. William, 18 Francis Stl'eet, Grey Lynn, cook. Second Floor, Government Building, corner Shortland Street Mornson, GavIn Ernest, 29 John Street, Tokoroa bushman. and Jean Batten Place, Auckland 1. McDivitt, Ian Francis, 103 Fitzroy Street, Papato~toe, butcher. McKay, Desmond Harwood, Rotorua, mechanic. Mac~ay, John .Lindsay, Lairdvale, Taumarunui, carpenter. McMillan, Cohn Kenworthy, 37 Patikura Road, Turangi, In Bankruptcy-In the Supreme Caurt at Hamiltan labourer. NOTICE is hereby given that statements of accounts and balance Nelson, Edward George, 27 McIntyre Crescent, Rotorua, sheets in respect of the under-mentioned estates together carpenter. with ~he report of the Audit Office thereon, have 'been duly Nicholas, Paul, Rotorua, mill hand. filed m the above Court; and I hereby further give notice Orr, Rosslyn Donald, 102 Main Auckland Highway that at the sitting of the said Court, to be held on Friday, Ngongotaha, driver. ' ~he 16th day of June 1972, at 10 o'clock in the forenoon, I O'Shannessey, Graeme Ronald, 19 Ngatai Street, Taumarunui mtend to apply for an order releasing me from the administra­ hairdresser. ' tion of the said estates. Parker, Deni~ John, 42 Palmer Crescent, Heretaunga, barman. Anderson, William John, Shakespeare Street, Leamington, Parker, DenIS John, and Parker, Jennifer Anne 15 Ward labourer. Street, Wallaceville, Upper Hutt, barman and' housewife. Annas, Vernon Algy, Kiwitahi, R.D. 1, Marrinsville, share­ Peace, Sylvan James, 33 Prisk Street, Melville, medical milker. attendant. Annas, William Roland, R.D. 1, Fencourt Road, Cambridge, Pepper, Nolan, 12 Pataka Road, Taupo, labourer. farmhand. Pr~in, Donald, 81 Haupapa Street, Rotorua, cartage contractor. Reid, Euan Durrant, 10 Empire Street Frankton Junction Archer, Luis Don, 7 Lisa Crescent, Rotorua, plasterer. linesman. ' , Balks, Trevor James, No. 1 R.D., PUahue, Te Awamutu, farmhand. Rodgers, Rickey, 13 Wrigley Road, Rotorua, labourer. Barnes, Desmond John, 1 Rangiora Crescent, Wairakei, R"J.:an, Robert James, 57 Norrie Street, Hamilton, labourer. storeman. Sales, James Herbert, No. 2 R.D., Putaruru, labourer. Bowden, Ronald Mervyn, 50 Glenview Terrace, Hamilton, Schaare, Murray Erroll, 28 Plunket Terrace now of 19 unemployed. Jamieson Crescent, Te Rapa, driver. ' Brown, David Ernest, 83 Queen's Avenue, Frankton, painter. Schaare, Janice Dorothy, 19 Jamieson Crescent, Te Rapa, Christieson, James Edward, 55 Houchens Road, Hamilton Hamilton, married woman. painter. ' Shallish, Sylveen, alias Shirley SylveenPulham, 47 Maire Christiansen, Nevil Roy, 36 Te Toki Terrace, Mangakino Street, Wairakei, married woman. driver. ' Shaw, Cyril Trevor, Waotu, R.D. 1, Putaruru, farmhand. Clair, Andrew William, 13 Victory Road, Koutu, Rotorua, Smith, Darcy William, care of 103 Queens Avenue, Hamilton, government employee. labourer. Crosland, David George, 27 Anzac Street, Te Kuiti, cook. Smith, Donald Graham, 126 Sunset Road, Rotorua, labourer. Donnison, David Keith Thomas, No.1 R.D. Waihi, grocer. Smith, David Watson, 134 Massey Street, Hamilton, drain­ Forster, Jack Douglas, 34 Raikes Avenue Extension, Te layer. Awamutu, gardener. Steiner, Frederick Roy, 12 Old Taupo Road, Rotorua, Frost, Maurice Rex, Aspen Road, Fencourt, No. 1 R.D. labourer. Cambridge, pig farmer. Stockman, Ronald Ephraim, 25 St. Andrews Drive, Tokoroa, Furmage, Charles Henry, Waitoa, slaughterman. carpenter. Gaskill, Lincoln Wallace, 19 Cramond Street, Tokoroa, paper Te Pana, Charles Hare, 6 Andrew Street, Tokoroa, mil] cutterman. unemployed. Gillespie, Henry Cameron, Hamilton, hotel employee. Thurgood, Ray Lewis, Flat 3, 33 Cameron Road, Hamilton, Graham, Marina Joy, contractor, formerly of 158 Malfroy welder. Road, Rotorua. Tibby, Mervyn Rendell, 42 Rewi Street, Te Aroha, vulcanizer. l,13,6 THE NEW ZEALAND GAZEITE No. 43

Toa, John, 6 Earl Street, Te Kuiti, shearer. In Bankruptcy-Notice of Adjudication Walters, George, 23 Wharenui Road, Owhata, Rotorua, unemployed. NOTICE is hereby given that JOSEPH SCHNEIDER, of The Waretini, Isabelle Maria, 100 Knighton Road, Hamilton, cook. Esplanade Fish Shop, Marine Parade, Paraparaumu, company Westgate, Harry George, 4 Mangapiko Street, Te Awamutu, director, was on 17 May 1972 adjudged bankrupt. Notice of tinsmith. the first meeting of creditors will be given later. Whauwhau, Ben, Kiwitahi Road, Morrinsville, contract All proofs of debt must be filed with me as soon as shearer. possible after the date of adjudication and if possible before Wright, Barrie Moncrieff, 15 Carlyle Street, Hamilton, welder. the first meeting of creditors. Dated at Hamilton this 22nd day of May 1972. Dated this 17th day of May 1972. T. W. PAIN, Official Assignee. P. T. C. GALLAGHER, Deputy Official Assignee. P.O. Box 5090, Wellington.

In Bankruptcy--In the Supreme Court at Nelson In Bankruptcy~Supreme Court NOTICE is hereby given that statements of accounts and IN the matter of MATHEW EDWARD POYNTZ SHERWOOD HALE, balance sheets in respect of the under-mentioned estates, a bankrupt. Creditors meeting will be held at the Courthouse, together with the report of the Audit Office thereon, have Tauranga, on Wednesday, 31 May 1972, at 11 a.m. been duly filed in the above Court; and I hereby further T. W. PAIN, Official Assignee. give notice that at the sitting of the said Court, to be held on Hamilton. Monday, the 12th day of June 1972, at 10 o'clock in the forenoon, or as soon thereafter as application may be heard, I intend to apply for orders releasing me from the administra­ tion of the said estates. Collier, Edward Bede, of Nelson, fisherman. In Bankruptcy~Supreme Court Kelly, Noel Thomas, of Bainham, dairy farmhand. WILLIAM HENRY HEALEY, of 262 Stout Street, Gisborne, Lester, Raymond Keith, of Nelson (Hinemoa Milk Bar unemployed fisherman, was adjudged bankrupt on 12 May partnership estate). 1972. Notice of first meeting of creditors will be given at a Page, Donald Ross, of Takaka, contractor (first bankruptcy). later date. Terry, Peter, of Nelson, fisherman. A. J. McGUFFOG, Official Assignee. Dated at Nelson this 23rd day of May 1972. T. R. TEAGUE, Official Assignee.

In Bankruptcy In Bankruptcy~Supreme Court Estate of Henry George Holford RALPH GOOKIN, of 155 Harold Holt Avenue, Napier, boiler­ man, was adjudged bankrupt on 19 May 1972. Creditors' IN the matter of the Insolvency Act 1967, and in the matter meeting will be held at the Courthouse, Napier, on Tuesday, of the ESTATE OF HENRY GEORGE HOLFORD, late of Grey­ 13 June 1972, at 10.30 a.m. mouth, company manager, but now deceased: L. P. GAVIN, Official Assignee. NOTICE is hereby given that the Public Trustee of New Napier. Zealand, on the 26th day of April 1972, filed a certificate in the Supreme Court at Greymouth, electing to administer the above-named estate under Part XVII of the Insolvency Act 1967, and that the said estate will, as from the said date, be administered, realised, and distributed in accordance with the law and practice of bankruptcy. In Bankruptcy-Supreme Court I do hereby summon a meeting of creditors of the above HOWARD ALFRED NICHOLAS CHRISTENSEN, of 9 Churchill estate to be held at the Public Trust Office, Greymouth, on Crescent, Foxton, shop assistant, was adjudged bankrupt on tho 24th day of May, at 10.30 a.m. 8 May 1972. Notice of first meeting of creditors will be given later. All creditors, whether they have submitted their names or K. SEEBECK, Official Assignee. not, are required to prove their debts within the time and in Palmerston North. the manner provided by the Insolvency Act 1970. Proof of debt forms may be procured at my office. H. D. KIRTON, District Public Trustee for Greymouth.

In Bankruptcy-Supreme Court In Bankruptcy CHARLES DAVID TAYLOR, of 46 Ballance Street, Shannon, POWHIRI LoVE, of 38 Marlow Road, Christchurch, shearer, labourer, was adjudged bankrupt on 8 May 1972. Notice of also known as POWHIRI TANERAU, was adjudged bankrupt on first meeting of creditors will be given later. 28 April 1972. Creditors' meeting will be held at the Con­ K. SEEBECK, Official Assignee. ference Room, Fourth Floor, State Fire Insurance Building, Palmerston North. Hereford Place, Christchurch, on Wednesday, 24 May 1972, at 11 a.m. IVAN A. HANSEN, Official Assignee. Christchurch.

In Bankruptcy~Supreme Court GORDON BRENSSELL, of 29 Herrington Street, Foxton, freezing In Bankruptcy worker, was adjudged bankrupt on 22 May 1972. Notice of PATRICK FRANCIS HUGHES, of 4 Amuri Street, Christchurch, first meeting of creditors will be given later. factory worker, but previously trading as a demolition and K. SEEBECK, Official Assignee. repiling contractor, was adjudged bankrupt on 22 May 1972. Palmerston North. Date of first meeting of creditors will be advertised later. IVAN A. HANSEN, Official Assignee. Christchurch.

In Bankruptcy-Supreme Court In Bankruptcy CHARLES DAVID TAYLOR, of 46 Ballance Street, Shannon. CECIL LLEWELLYN DAVIES, of Brookside R.D., Leeston, pig labourer, was adjudged bankrupt on 8 May 1972. Creditors' farmer and labourer, was adjudged bankrupt on 22 May meeting will be held at the Courthouse, Palmerston North, 1972. Date of first meeting of creditors will be advertised on Tuesday, 6 June 1972, at 10 a.m. later. K. SEEBECK, Official Assignee. IVAN A. HANSEN, Official Assignee. Palmerston North. Christchurch. 25 MAY THE NEW ZEALAND GAZETTE 1:137

LAND TRANSFER ACT NOTICES ADVERTISEMENTS

NOTICE is hereby given that a certificate of title will be issued INCORPORATED SOCIETIES ACT 1908 in the name of the applicant for the parcel of land herein­ DECLARATION OF TIm DISSOLUTION OF A SoCIETY after described under section 200 of the Land Transfer Act, unless a caveat is lodged forbidding same before the 19th I, Eileen Patricia O'Connor, District Registrar of Incorporated day of June 1972. Societies, do hereby declare that as it has been made to appear to me that the Murchison Rugby Football Sub-Union Incor­ Application Number: 8412. porated N. 1956/2 is no longer carrying on operations the Applicants: Elmer Glenn Adams, of Auckland, mechanic, and aforesaid Society is hereby dissolved in pursuance of section Lavinia Jean Adams, his wife. 28 of the Incorporated Societies Act 1908. Land: 1.9 perches, more or less, being part Allotment 84, Dated at Nelson this 17th day of May 1972. Parish of Titirangi, contained in certificate of title, Volume E. P. O'CONNOR, 503, folio 187, and included in the land under survey shown District Registrar of Incorporated Societies. on Land Transfer Plan 66172. Dated this 16th day of May 1972 at the Land Registry Office at Auckland. L. ESTER MAN, District Land Registrar. INCORPORATED SOCIETIES ACT 1908 DECLARATION OF TIm DISSOLUTION OF A SocIETY I, Eileen Patricia O'Connor, District Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Nelson Employers' Association (Incorporated) EVIDENCE of the loss of the outstanding duplicate of certificate N. 1925/1 is no longer carrying on operations the aforesaid of title, Volume 1778, folio 77 (South Auckland Registry), Society is hereby dissolved in pursuance of section 28 of the over that parcel of land containing 31.1 perches, more or less, Incorporated Societies Act 1908. being Lot 4 on Deposited Plan S. 6703, and being part Te Maire No. lA Block, in the name of Clifford Rees Kemp, of Dated at Nelson this 17th day of May 1972. Wellington, bank officer, having been lodged with me E. P. O'CONNOR, together with an application S. 556544 to issue a new certificate District Registrar of Incorporated Societies. of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office at Hamilton this 11th THE COMPANIES ACT 1955, SECTION 336 (6) day of May 1972. CORRIGENDUM W. B. GREIG, District Land Registrar. NOTICE is hereby given that the notice under section 336 (6) of the Companies Act 1955 appearing on page 1043 of New Zealand Gazette, No. 40, dated 3 May 1972, is incorrect inasmuch as it refers to a company called "Lyndale Farm Ltd." The correct name of the company which has been EVIDENCE of the loss of certificate of title, No. 517/206 struck off the Register and dissolved in terms of the notice (Canterbury Registry), for 2 roods and 10.4 perches, or is "Lynndale Farm Ltd." thereabouts, situated in Block VI of the Rangiora Survey District, being Lot 1 on Deposited . Plan 141~2, part of Rural Dated at Hamilton this 22nd day of May 1972. Section 969 in the name of HIlda Rathle Thomson, of R. E. STEPHENS. Assistant Registrar of Companies. Rangiora, w'idow, having been lodged with me together. with an application No. 867168. fo~ the issue. of a new <7rtIfic.ate of title in lieu thereof, notIce IS hereby gIven of my mtentlOn to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice. THE COMPANIES ACT 1955, SECTION 336 (3) Dated this 18th day of May 1972 at the Land Registry NOTICE is hereby given tha:t at the expiration of 3 months Office, Christchurch. from the date hereof the names of the under-mentioned com­ panies will, unless cause is shown to the contrary, be stmck K. O. BAINES, District Land Registrar. off the Register and the companies be dissolved: Norris and Sampson Ltd. A. 1951/383. Ellerslie Men's Wear Ltd. A. 1954/667. Theatre Guild (N.Z.) Ltd. A. 1954/1111. EVIDENCE of the loss of certificate of title, No. 340/143 K. Salaman-Simpson Ltd. A. 1955/785. (Canterbury Registry), for 1 rood and 23.9 perches, or there­ J. V. Murphy Ltd. A. 1957/1180. abouts, situated in the Borough of Timaru, being Lot 3 and Alecia Investments Ltd. A. 1958/403. part Lots 2 and 4 on Deposited Plan 4855, part of. Rural Vera's Foodstore Ltd. A. 1959/1114. Section 1652, in the name of Kelvin Gower Frater, of Tlmaru, Ace-Aire Ltd. A. 1960/1455. auctioneer, having been lodged with me together with an Curran Investments (Auckland) Ltd. A. 1962/189. application No. 867124 for the issue of a new certificate of Neals Foodmarket Ltd. A. 1962/839. title in lieu thereof, notice is hereby given of my intention R. K. H. Bedford Ltd. A. 1962/1587. to issue such new certificate of title upon the expiration of Maries Food Store Ltd. A. 1963/865. 14 days from the date of the Gazette containing this notice. Fencible Properties Ltd. A. 1963/1621. Hillary Wright Ltd. A. 1964/1126. Dated this 18th day of May 1972 at the Land Registry H. I. and J. M. Mathews Ltd. A. 1965/4. Office, Christchurch. Fish Wholesalers Ltd. A. 1965/ 1024. K. O. BAINES, District Land Registrar. Michael Regan Ltd. A. 1966/1363. Mountstephen Developments Ltd. A. 1966/1670. Salon Jeunesse Ltd. A. 1966/1834. John Guy (Portland Dairy) Ltd. A. 1967/224. Ray Wood Ltd. A. 1%8/330. EVIDENCE having been furnished of the loss of the outstanding Manurewa Taxis Ltd. A. 1968/1018. duplicate of certificate of title, Volume 272, folio 76 (Otago Censored Publications Ltd. A. 1968/1200. Registry), in the name of Leslie Raymond Hicks, of Oamaru, C. M. and F. A. Jones (1969) Ltd. A. 1969/803. plasterer, for all that piece of land containing 1 rood, more or C. R. and W. Ramsay Ltd. A. 1970/76. less being Lot 3, Deposited Plan 4501, and being part Section Rex Hollows Contractors Ltd. A. 1970/661. 18 'Block I, Oamaru District, and application 385772 having E. R. and P. M. Singer Ltd. A. 1970/762. be'en made to me to issue a new certificate of title in lieu Realty Services Ltd. A. 1970/1370. thereof, I hereby give notice of my intention to issue such The Blooming Shop Ltd. A. 1970/1437. new certificate of title on the expiry of 14 days from the C. M. and W. L. Bell Ltd. A. 1971/131. date of the Gazette containing this notice. Egmont Loan Deposit and Investment Ltd. A. 1971/1924. Dated this 15th day of May 1972 at the Land Registry Given under my hand at Auckland this 17th day of May Office, Dunedin. 1972. C. C. KENNELLY, District Land Registrar. R. L. CODD, Assistant Registrar of Companies. U38 THE NEW ZEALAND GAZETfE No. 43

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY NOTICE is hereby given that at the expiration of 3 months NOTICE is hereby given that "Kumeu Berry Fruits Limited" from this date the name of the under-mentioned company has changed its name to "B. J. Killeen Holdings Limited", will, unless cause is shown to the contrary, be struck off the and that the new name was this day entered on my Register Register and the company dissolved: of Companies in place of the former name. A. 1969/577. Peak T.V. and Radio Services Ltd. T. 1970/33. Dated at Auckland this 16th day of May 1972. Given under my hand at New Plymouth this 22nd day of W. R. S. NICHOLLS, Assistant Registrar of Companies. May 1972. 1637 D. A. LEVETT, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY NOTICE,is hereby given that at the expiration of 3 months from NOTICE is hereby given that "The Northern Bottling Company this date the name of the under-mentioned company will, Limited" has changed its name to "Coca-Cola Bottlers unless cause is shown to the contrary, be struck off the (Northern) Limited", and that the new name was this day Register and the company will be dissolved: entered on my Register of Companies in place of the former name. A. 1951/463. H. W. Louie Ltd. H.B. 1958/37. Dated at Auckland this 12th day of May 1972. Given under my hand at Napier this 19th day of May 1972. W. R. S. NICHOLLS, Assistant Registrar of Companies. P. J. THORNTON, Assistant Registrar of Companies. 1638 ------.------THE COMPANIES ACT 1955, SECfION 336 (6) NOTICE is hereby given that the names of the under-mentioned CHANGE OF NAME OF COMPANY companies have been struck off the Register and the com­ NOTICE is hereby given that "South Auckland Properties panies dissolved: Limited" has changed its name to "Broadlands Estates Star Bus Co. Ltd. HB. 1969/160. Limited", and that the new name was this day entered on Dunstan Stores Ltd. HB. 1962/64. my Register of Companies in place of the former name. D. Macris Ltd. HB. 1961/127. A. 1964/208. Given under my hand at Napier this 19th day of May Dated at Auckland this 12th day of May 1972. 1972. W. R. S. NICHOLLS, Assistant Registrar of Companies. P. J. THORNTON, Assistant Registrar of Companies. 1639

THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months CHANGE OF NAME OF COMPANY from this date the name of the under-mentioned company will, NOTICE is hereby given that "Henderson Commercial Cleaners unless cause is shown to the contrary, be struck off the Limited" has changed its name to "Burgoyne Holdings Register and the company will be dissolved: Limited", 'and that the new name was this day entered on Proton Fisheries Ltd. HB. 1965/178. my Register of Companies in place of the former name. A. 1966/1376. Given under my hand at Napier this 16th day of May 1972. Dated at Auckland this 16th day of May 1972. P. J. THORNTON, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1640

THE COMPANIES ACT 1955, SECTION 336 (3) TAKE notice that at the expiration of 3 months from the date CHANGE OF NAME OF COMPANY hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the NOTICE is hereby given that "Telemaster Products Limited" Register and the companies will be dissolved: has changed its name to "Farro Properties Limited", and that the new name was this day entered on my Register of Chapman and Wilkinson Ltd. M. 1951/1. Companies in place of the former name. A. 1968/879. Pinocchio Cafeteria Ltd. M. 1961/37. Anders Foodmarket Ltd. M. 1969/18. Dated at Auckland this 12th day of May 1972. Dated at Blenheim this 16th day of May 1972. W. R. S. NICHOLLS, Assistant Registrar of Companies. L. H. GILBERT, Assistant Registrar of Companies. 1641

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY CORRIGENDUM NOTICE is hereby given that "Beehre & Bray Limited" has NOTICE is hereby given that notice of change of name of changed its name to "Beehre & Beehre Limited", and that "Sidney Smith & Co. (1971) Limited" to "Chivalry Holdings the new name was this day entered on my Register of Limited", inserted in the New Zealand Gazette, No. 36, dated Companies in place of the former name. A. 1968/378. 27 April 1972, p. 948, is incorrect and should be cancelled. Dated at Auckland this 12th day of May 1972. Dated at Auckland this 16th day of May 1972. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1642 1603

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Roydons Transport Limited" NOTICE is hereby given that "Spraying Services Limited" has has changed its name to "Roydons Mamaranui Transport changed its name to "Lifecote (Auckland) Limited", and Limited", and that the new name was this day entered on that the new name was this day entered on my Register of my Register of Companies in place of the former name. Companies in place of the former name. A. 1971/2052. A. 1964/1332. Dated at Auckland this 16th day of May 1972. Dated at Auckland this 12th day of May 1972. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1636 1643 25 MAy TIlE NEW ZEALAND GAZETTE 1139

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "D. H. J. Industries Limited" has NOTICE is hereby given that "0. E. Larsen Investments changed its name to "D. H. J. Distribution (N.Z.) Limited", Limited" has changed its name to "Owen Larsen Builders and that the new name was this day entered on my Register Limited", and that the new name was this day entered on of Companies in place of the former name. A. 1941/77. my Register of Companies in place of the former name. Dated at Auckland this 12th day of May 1972. HN. 1956/1337. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Hamilton this 15th day of May 1972. 1644 R. E. STEPHENS, Assistant Registrar of Companies. 1627

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Gesha Designs Limited" has CHANGE OF NAME OF COMPANY changed its name to "Gesha Printing Limited", and that the NOTICE is hereby given that "S. R. Mounsey Limited" has new name was this day entered on my Register of Companies changed its name to "Donovan's Dairy Limited", and that in place of the former name. A. 1970/2280. the new name was this day entered on my Register of Dated at Auckland this 28th day of April 1972. Companies in place of the former name. HN. 1955/1235. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Hamilton this 13th day of October 1971. 1645 R. E. STEPHENS, Assistant Registrar of Companies. 1628

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Fiesta Ice Cream Company CHANGE OF NAME OF COMPANY Limited" has changed its name to "W. J. Coates Limited", and NOTICE is hereby given that "Te Puke Mowers & Cycles that the new name was this day entered on my Register of Limited" has changed its name to "Mount Motorcycles Companies in place of the former name. A. 1968/870. Limited", and that the new name was this day entered on my Dated at Auckland this 8th day of May 1972. Register of Companies in place of the former name. HN. 1970/70. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Hamilton this lith day of May 1972. 1646 R. E. STEPHENS, Assistant Registrar of Companies. 1609

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Barbers Coin-Operated Laundrettes Limited" has changed its name to "Wash Inn CHANGE OF NAME OF COMPANY Limited", and that the new name was this day entered on NOTICE is hereby given that "Tooke & Retter Builders my Register of Companies in place of the former name. Limited" has changed its name to "John Retter Builders A. 1972/45. Limited", and that the new name was this day entered 'on Dated at Auckland this 12th day of May 1972. my Register of Companies in place of the former name. W. R. S. NICHOLLS, Assistant Registrar of Companies. HN. 1968/125. Dated at Hamilton this 8th day of May 1972. 1647 R. E. STEPHENS, Assistant Registrar of Companies. 1607

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Marshall & White Limited" CHANGE OF NAME OF COMPANY has changed its name to "R. M. & B. G. Neville White Limited", and that the new name was this day entered on my NOTICE is hereby given that "Yen dells Furnishers Limited" Register of Companies in place of the former name. has changed its name to "Arch Christie (Hamilton) Limited", A. 1970/668. and that the new name was this day entered on my Register of Companies in place of the former name. HN 1953/224. Dated at Auckland this 15th day of May 1972. Dated at Hamilton this 8th day of May 1972. W. R. S. NICHOLLS, Assistant Registrar of Companies. R. E. STEPHENS, Assistant Registrar of Companies. 1633 1608

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Papakura Fabrics Limited" has NOTICE is hereby given that "McLachlans Land Agency changed its name to "Chris Rollinson Limited", and that Limited" has changed its name to "McLach1ans Real Estate the new name was this day entered on my Register of Limited", and that the new name was this day entered on my Companies in place of the former name. A. 1963/739. Register of Companies in place of the former name. Dated at Auckland this 12th day of May 1972. HN. 1952/241. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Hamilton this 19th day of May 1972. 1634 R. E. STEPHENS, Assistant Registrar of Companies. 1664

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Lloyd's Industries (New Zea­ CHANGE OF NAME OF COMPANY land) Limited" has changed its name to "Lloyds Industries NOTICE is hereby given that "G. D. Downing & Sons Limited" New Zealand Limited", and that the new name was this has changed its name to "Downing Plastics Industries Limited", day entered on my Register of Companies in place of the and that the new name was this day entered on my Register former name. A. 1966/1679. of Companies in place of the former name. W. 1960/528. Dated at Auckland this 16th day of May 1972. Dated at Wellington this 15th day of May 1972. W. R. S. NICHOLLS, Assistant Registrar of Companies. R. W. JACKSON, Assistant Registrar of Companies. 1635 1629 11140 THE NEW ZEALAND GAZETTE No. 43

CHANGE 'OF NAME 'OF C'OMPANY CHANGE 'OF NAME 'OF C'OMPANY NOTICE is hereby given that "Bond's Hosiery Mills (N.Z.) NOTICE is hereby given that "The 'Office Appliance Company Limited" has changed its name to "Bonds (N.Z.) Limited", Limited" has changed its name to "'Office Machines and and that the new name was this day entered on my Register Methods Limited", and that the new name was this day entered of Companies in place of the former name. W. 1935/139. on my Register of Companies in place of the former name. Dated at Wellington this 11th day of May 1972. W. 1911/57. R. W. JACKS'ON, Assistant Registrar of Companies. Dated at Wellington this 15th day May 1972. 1630 R. W. JACKS'ON, Assistant Registrar of Companies. 1675

CHANGE 'OF NAME 'OF C'OMPANY CHANGE 'OF NAME 'OF C'OMPANY NOTICE is hereby given that "J. D. & H. M. Leyland Limited" NOTICE is hereby given that "Fashion Focus Limited" has changed its name to "Sui-Seki Ming Trees Limited", and C. 1967/219 has changed its name to "Patsy Harper Limited" that the new name was this day entered on my Register of and that the new name was this day entered on my Registe; Companies in place of the former name. W. 1969/1165. of Companies in place of the former name. Dated at Wellington this 16th day of May 1972. Dated at Christchurch this 15th day of May 1972. R. W. JACKS'ON, Assistant Registrar of Companies. J. O'CARR'OLL, Assistant Registrar of Companies. 1656 1631

CHANGE 'OF NAME 'OF C'OMPANY NOTICE is hereby given that "Motor Service & Tourist Book­ CHANGE 'OF NAME 'OF C'OMPANY ings Limited" C. 1969/534 has changed its name to "Tasman NOTICE is hereby given that "Paragon Coats Limited" has Tours Limited", and that the new name was this day entered changed its name to 'IParagon Fashions Limited", and that on my Register of Companies in place of the former name. the new name was this day entered on my Register of Com­ Dated at Christchurch this 16th day of May 1972. panies in place of the former name. W. 1950/317. J. O'CARR'OLL, Assistant Registrar of Companies. Dated at Wellington this 11th day of May 1972. 1657 R. W. JACKSON, Assistant Registrar of Companies. 1632 CHANGE 'OF NAME 'OF C'OMP ANY NOTICE is hereby given that "Crofts Laundry Limited" C. 1950/72 has changed its name to "Croft Investments CHANGE 'OF NAME 'OF C'OMPANY Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NOTICE is hereby given that "Bentley Leydon & Company Limited" has changed its name to "Leydon Distributors Dated at Christchurch this 11th day of May 1972. Limited", and that the new name was this day entered on my J. 'O'CARR'OLL, Assistant Registrar of Companies. Register of Companies in place of the former name. 1658 W. 1947/442. Dated at Wellington this 18th day of May 1972. I. W. MATTHEWS, Assistant Registrar of Companies. CHANGE 'OF NAME 'OF C'OMPANY NOTICE is hereby given that "Porter and Dawson Limited" 1669 C. 1915/35 has changed its name to "Porters Giftware Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Christchurch this 17th day of May 1972. CHANGE 'OF NAME 'OF C'OMPANY J. 'O'CARR'OLL, Assistant Registrar of Companies. NOTICE is hereby given that ''Oriental Trade Agencies (Australasia) Limited" has changed its name to "K. R. 1681 Greenslade (Merchants) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/258. CHANGE 'OF NAME 'OF COMPANY Dated at Wellington this 12th day of May 1972. NOTICE is hereby given that "I. W. Begg Limited" C. 1956/322 R. W. JACKS'ON, Assistant Registrar of Companies. has changed its name to "Ted Youngman Limited", and that the new name was this day entered on my Register of Com­ 1670 panies in place of the former name. Dated at Christchurch this 10th day of May 1972. J. 'O'CARR'OLL, Assistant Registrar of Companies. CHANGE 'OF NAME 'OF C'OMP ANY 1682 NOTICE is hereby given that "Dalzell & Wink Limited" has changed its name to "Brown & Wink Limited", and that the new name was this day entered on my Register of Companies CHANGE 'OF NAME 'OF C'OMPANY in place of the former name. W. 1961/700. NOTICE is hereby given that "Wren Rental Cars (1969) Dated at Wellington this 18th day of May 1972. Limited" C. 1969/598 has changed its name to "Midland Panel Works Limited", and that the new name was this day entered I. W. MATTHEWS, Assistant Registrar of Companies. on my Register of Companies in place of the former name. 1671 Dated at Christchurch this 16th day of May 1972. J. 'O'CARR'OLL, Assistant Registrar of Companies. 1683 CHANGE OF NAME 'OF C'OMPANY NOTICE is hereby given that "'Office Machines & Methods CHANGE 'OF NAME 'OF C'OMPANY Limited" has changed its name to "The 'Office Appliance NOTICE is hereby given that "Gatco Finance & Development Company Limited", and that the new name was this day Limited" C. 1970/684 has changed its name to "Graco Finance entered on my Register of Companies in place of the former & Development Limited", and that the new name was this day name. W. 1965/820. entered on my Register of Comp

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Midland Edwards Coachlines NOTICE is hereby given that "Gunac (Otago & Southland) Limited" C. 1969/530 has changed its name to "Tasman Coach­ Limited" has changed its name to "Building Applicators lines Limited", and that the new name was this day entered on Limited", and that the new name was this day entered on my Register of Companies in place of the former name. my Register of Companies in place of the former name. Dated at Christchurch this 16th day of May 1972. Dated at Dunedin this 28th day of April 1972. J. O'CARROLL, Assistant Registrar of Companies. C. C. KENNELLY, District Registrar of Companies. 1655 1606

CHANGE OF NAME OF COMPANY S. BUTTON AND SON LTD. NOTICE is hereby given that "Roydene Coleford Limited", IN LIQUIDATION C. 1966/17 has changed its name to "Alistair McNaughton Limited", and that the new name was this day entered on Notice of Meetings of Creditors and Shareholders my Register of Companies in place of the former name. NOTICE is hereby given, in accordance with section 291 (l) Dated at Christchurch this 12th day of May 1972. of the Companies Act 1955, that meetings of creditors and of shareholders will be held at the offices of Seaman, Robinson, J. O'CARROLL, Assistant Registrar of Companies. Shove, and Strickett, Chartered Accountants, Fourth Floor, 1659 V.E.B. Building, Eden Crescent, Auckland, on Friday, 16 June 1972, at 11 a.m. and 11.15 a.m. respectively, for the purpose of considering and receiving the accounts of the CHANGE OF NAME OF COMPANY liquidator. NOTICE is hereby given that "Ashton Winslow Limited" H. G. ROBINSON, Liquidator. C. 1967/4D9 has changed its name to "John O'Loughlin 1620 Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Christchurch this 12th day of May 1972. KAURI HOMES (SOUTHLAND) LTD. J. O'CARROLL, Assistant Registrar of Companies. IN LIQUIDATION 1660 Notice of Appointment of Liquidator and of Committee of Inspection Name of Company: Kauri Homes (Southland) Ltd. (in CHANGE OF NAME OF COMPANY liquidation) . NOTICE is hereby given that "Halland Cranbrok Limited" Address of Registered Offioe: Care of Barr, Burgess, and C. 1966/6 has changed its name to "John Churton Limited", Stewart, Phoenix House, corner of Kelvin and Don Streets, and that the new name was this day entered on my Register Invercargill. of Companies in place of the former name. Registry of Supreme Court: Invercargill. Dated at Christchurch this 12th day of May 1972. Number oj Matter: M. 1527. J. O'CARROLL, Assistant Registrar of Companies. 1661 Liquidator's Name: Brian William McCloy. Address: As above. Committee of Inspection: George Burnett Rogerson, company CHANGE OF NAME OF COMPANY branch manager; David Anthony Walker, company secre­ NOTICE is hereby given that "D. M. Grant (Chemist) Limited" tary; and Robert Alexander Nye, branch manager, all of C. 1957/25 has changed its name to "Bristol-Myers (N.Z.) Invercargill. Limited", and that the new name was this day entered on my Date oj Appointment: 12 May 1972. Register of Companies in place of the former name. W. E. OSMAND, Dated at Christchurch this 11th day of May 1972. Official Assignee and Provisional Liquidator. J. O'CARROLL, Assistant Registrar of Companies. Supreme Court, Invercargill. 1662 1605

CHANGE OF NAME OF COMPANY RUSSELL HALL LTD. NOTICE is hereby given that "Peter Austin and Company Limited" C. 1958/249 has changed its name to "Peter Austin IN LIQUIDATION Holdings Limited", and that the new name was this day NOfioe of Resolution for Voluntary Winding Up entered on my Register of Companies in place of the former (Pursuant to Section 269) name. IN the matter of the Companies Act 1955, and in the matter Dated at Christchurch this 9th day of May 1972. of Russell Hall Ltd. (in liquidation): J. O'CARROLL, Assistant Registrar of Companies. NOTICE is hereby given that, by a duly signed entry in the 1590 minute book of the above-named company, on the 4th day of May 1972, the following extraordinary resolution was passed by the company, namely: CHANGE OF NAME OF COMPANY "That the company cannot by reason of its liabilities NOTICE is hereby given that "Alex Horn & Son Limited" has continue its business and that it is advisable to wind up, and changed its name to "Bens Bargain Bin (1972) Limited", and that accordingly the company be wound up voluntarily." that the new name was this day entered on my Register of Dated this 16th day of May 1972. Companies in place of the former name. B. R. GREEN, Liquidator. Dated at Dunedin this 20th day of April 1972. 1588 C. C. KENNELLY, District Registrar of Companies. 1672 NOTICE OF APPOINTMENT OF LIQUIDATOR AND COMMITTEE OF INSPECTION CHANGE OF NAME OF COMPANY IN the matter of the Companies Act 1955, and in the matter NOTICE is hereby given that "The Balclutha Municipal Milk of ELLERM BROS. AND MONTGOMERY LTD. (in Treatment Station Limited" has changed its name to "Balclutha liquidation) : Milk Station Limited", and that the new name was this day Name of Company: Ellerm Bros. and Montgomery Ltd. entered on my Register of Companies in place of the former Address of Registered Office: Official Assignee's Office, Seventh name. Floor, State Insurance Buildings, Hereford Place, Christ­ Dated at Dunedin this 16th day of May 1972. church. C. C. KENNELLY, District Registrar of Companies. Registry of Supreme Court: Christchurch. 1673 Number oj Matter: M. 127/71. F 111412 THE NEW ZEALAND GAZETTE No. 43

Liquidatar's Name: George Austen Knight, care of Boyd, Date, Time, and Place of First Creditors Meeting: 10.30 a.m., Knight, and Todd, Chartered Accountants, 143 Hereford on Thursday, 8 June 1972, in the office of the Official Street, Christchurch 1. Assignee, Supreme Court, Don Street, InvercargilI. Cammittee at Inspectian: James Hurren Martin Dawson, of Date, Time, and Place of First Meeting oj Contributories: Christchurch, solicitor; Derek John Stuart Cook, of Christ­ 11 a.m., on the same date, and in the same place. church, company manager; and Edward Bickmore Ellison W. E. OSMAND, Taylor, of Christchurch, solicitor. Official Assignee and Provisional Liquidator. DWe of Appointment: 12 May 1972. Supreme Court, Don Street, Invercargill. IVAN A. HANSEN, Official Assignee. 1604 1589

THE COMPANIES ACT 1955 NOTICE CALLING FINAL MEETING NOTICE OF WINDING-UP ORDER IN the matter of the Companies Act 1955, and in the matter Name of Company: Bay Aluminium and Glass Co. Ltd. (in of THE NEW ZEALAND MASONIC NEWSPAPER CO. liquidation) . LTD. (in liquidation) : Address of Company: Formerly Aerodrome Road, Mount NOTICE is hereby given, in pursuance of section 281 of the Maunganui, now care of Official Assignee, Hamilton. Companies Act 1955, that a general meeting of the above­ Registry O'f Supreme Court: Auckland. named company will be held at the offices of Morris, Pattrick, and Co., 105 The Terrace, Wellington, on the 9th day of Number of Matter: M. 287/72. June 1972, at 12 noon, for the purpose of having an account Date of Order: 10 May 1972. laid before it showing how the winding up has been con­ Date of Presentation oj Petition: 20 April 1972. ducted, and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator. T. W. PAIN, Official Assignee, Provisional Liquidator. Further Business: First Floor, State Insurance Building, 136 Victoria Street, Hamilton. To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely: 1610 To authorise the liquidator to destroy the books and records of the company and of the liquidation, upon the removal of the company from the register. THE COMPANIES ACT 1955 Every member entitled to attend and vote at the meeting NOTICE OF WINDING-UP ORDER is entitled to appoint a proxy to attend and vote instead of Name of Company: Taupo Colour Centre Ltd. (in him. liquidation) . Dated this 15th day of May 1972. Address of Company: Formerly care of Messrs Watson, C. C. MIDDLEBROOK, Liquidator. Blampied, and Partners, Heu Heu Street, Taupo, now care 1597 of Official Assignee, Hamilton. Registry of Supreme Court: Hamilton. Number of Matter: GR. 74/72. NOTICE OF RESOLUTION FOR VOLUNTARY WINDING Date of Order: 19 May 1972. UP, MEETING OF CREDITORS, AND APPOINTMENT Date of Presentation of Petition: 27 April 1972. OF PROVISIONAL LIQUIDATOR T. W. PAIN, Official Assignee, Provisional Liquidator. IN the matter of the Companies Act 1955, and in the matter First Floor, State Insurance Building, 136 Victoria Street, of PETER J. KIRK CONTRACTING CO. LTD. (in Hamilton. liquidation) 1611 NanCE is hereby given that, by duly signed entry in the minute book of the above-named company on 16 May 1972, the following extraordinary resolutions were passed by the THE COMPANIES ACT 1955 company, namely: NOTICE OF DIVIDEND "That the company by reason of its inability to discharge its creditors shall be wound up voluntarily. Name of Company: Port Bros. Ltd. (in liquidation). "That the Official Assignee be appointed provisional Address of Registered Office: Care of Official Assignee, liquidator. Hamilton. "That a meeting of creditors be set down for 10.30 a.m. Registry of Supreme Court: Hamilton. on Thursday, 25 May 1972, at the office of the Official Number of Matter: GR. 119/69. Assignee, Shortland Street, Auckland 1. Amount Per Dollar: 5c. "That the meeting shall conduct the following business: First and Final or Otherwise: Second. 1. Consideration of a statement of position of the company's When Payable: Thursday, 1 June 1972. affairs and list of creditors, etc. 2. Appointment of liquidator. Where Payable: My office. 3. Appointment of committee of inspection, if thought fit." T. W. PAIN, Official Assignee, Official Liquidator. Dated this 16th day of May 1972. First Floor, State Insurance Office, 136 Victoria Street, Hamilton. PETER J. KIRK, Director. 1592 1619

THE COMPANIES ACT 1955 THE COMPANIES ACT 1955 NOTICE OF LAST DAY FOR RECEIVING PROOFS Notice of Winding-up Order and of First Meetz'ngs of Name of Company: Peninsula Roading Construction Ltd. Creditors and Contributories (in liquidation). Name oj Company: Stuart Barclay Auto Services Ltd. (in Address of Registered Office: Care of Official Assignee's Office, liquidation) . Auckland. Address of Registered Office: Formerly of Stanley Street, Registry oj Supreme Court: Auckland. Queenstown, but now care of Official Assignee'S Office, Don Number of Matter: M. 114/72. Street, Invercargill. Last Day for Reoeiving Proofs: 8 June 1972. Registry of Supreme Court: InvercargilI. P. R. LOMAS, Official Assignee, Official Liquidator. Number of Matter: M. 12/72. Second Floor, Government Building, corner Shortland Street Date of Order: 12 May 1972. and Jean Batten Place, Auckland 1. Date of Presentation oj Petition: 28 February 1972. 1623 25 MAY THE NEW ZEALAND GAZETTE 1<143

THE COMPANIES ACT 1955 before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to NOTICE OF MEETINGS OF CREDITORS AND CoNTRIBUTORIES priority under section 308 of the Companies Act 1955, or to Name of Company: Ray and Elaine Bailey Ltd. (in liquida­ be excluded from the benefit of any distribution made before tion). the debts are proved or, as the case may be, from objecting to Address O'f Company: Formerly of 41 Albert Street, Auckland, the distribution. now care of Official Assignee, Auckland. Dated this 16th day of May 1972. Registry of Supreme Court: Auckland. B. R. GREEN, Liquidator. No. of Matter: M. 38/72. Address: P.O. Box 9350, Newmarket, Auckland. Place, Date, and Time of Meetings: 1587 CreditO'rs: My office, Thursday, I June 1972, at 10.30 a.m. Contributories: Same place and date, at 11.30 a.m. P. R. LOMAS, Official Assignee, Provisional Liquidator. Second Floor, Government Building, corner Shortland Street IN the matter of the Companies Act 1955, and in the matter and Jean Batten Place, Auckland 1. of FALKNER MOTOR SERVICES LTD. (in voluntary 1624 liquidation) : ThE liquidator of Falkner Motor Services Ltd., which is being wound up voluntarily, doth hereby fix the 16th day of June THE COMPANIES ACT 1955 1972 as the day on or before which the creditors of the NOTICE OF FIRST MEETINGS company are to prove their debts or claims, and to establish Name of Company: DEB Enterprises (N.Z.) Ltd. (in liquida­ any title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution tion). made before such debts are proved, or, as the case may be, Address of CO'mpany: Formerly 29 Anzac Avenue, Auckland, from objecting to such distribution. now care of Official Assignee, Auckland. R. N. SLIGHT, Liquidator. Registry of Supreme Court: Auckland. 157 Great South Road, P.O. Box 80, Manurewa. Number of Matter: M. 94/72. 1618 Place, Date, and Time of First Meetings: Creditors: My office, Friday, 2 June 1972, at 10.30 a.m. Contributories: Same place and date, at 11.30 a.m. P. R. LOMAS, Official Assignee, Provisional Liquidator. GREENS HOLDINGS LTD. Second Floor, Government Building, comer Shortland Street and Jean Batten Place, Auckland 1. IN VOLUNTARY LIQUIDATION 1625 Notice of Final Winding-up Meeting Pursuant to Section 281 NOTICE is hereby given that the final winding-up meeting of THE COMPANIES ACT 1955 Greens Holdings Ltd. (in voluntary liquidation) will be held NOTICE OF FIRST MEETINGS at 2.30 p.m. on Friday, the 16th day of June 1972, at the Name of Company: Impact Marketing International (N.Z.) office of Clark and Murdoch, Chartered Accountants, 8 Ltd. (in liquidation). Gordon Road, Otahuhu. Address of Company: Formerly care of Maurice L. Chatfield The purpose of the meeting is to receive the liquidator'S and Co., Court House Lane, Auckland, now care of Official statement of accounts. Assignee, Auckland. Dated at Otahuhu this 18th day of May 1972. Registry of Supreme Court: Auckland. F. R. CLARK, Liquidator. Number of Matter: M. 853/71. 1650 place, Date, and Time of First Meetings: Creditors: My office, Tuesday, 6 June 1972, at 10.30 a.m. Contributories: Same place and date, at 11.30 a.m. P. R. LOMAS, Official Assignee, Provisional Liquidator. IN the matter of the Companies Act 1955, and in the matter Second Floor, Government Building, comer Shortland Street of ARMSTRONG BLOCKS CO. LTD., in voluntary liquida­ and Jean Batten Place, Auckland 1. tion, members winding up: AT a special general meeting of the above-named company 1626 duly convened and held at Auckland on the 12th day of May 1972 the following special resolution was passed: THE COMPANIES ACT 1955 1. That the company be wound up voluntarily. NOTICE OF LAST DAY FOR RECEIVING PROOFS 2. That Eric Monckton Burlton-Bennet, chartered accoun­ Name of Company: St. Albans (Auckland) Ltd. (in liquida­ tant, of Auckland, be, and is hereby appointed, liquidator. tion) . E. B. BENNET, Liquidator. Address of Regi'stered Ofjice of Company: Care of Official 1601 Assignee'S Office, Auckland. Registry of Supreme Court: Auckland. Number of Matter: M. 133/66. Date of Winding-up Order: 24 June 1966. McGLASHANS LTD. Last Day for Receiving Proofs: Tuesday, 6 June 1972. NOTICE OF VOLUNTARY WINDING-UP RESOLUTION P. R. LOMAS, Official Assignee, Official Liquidator. IN pursuance of section 284 of the Companies Act 1955, the Second Floor, Government Building, comer Shortland Street shareholders of McGlashans Ltd. hereby call a meeting of and Jean Batten Place, Auckland 1. creditors for Friday, 26 May 1972, at 10 a.m., in the offices of McCulloch, Butler, and Spence, Napier, for the purposes 1648 of considering a shareholders resolution to wind up the affairs of the company voluntarily and to consider the NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS appointment of liquidators. IN the matter of the Companies Act, 1955, and in the matter F. R. S. ASHTON, Director. of RUSSELL HALL LTD. (in voluntary liquidation) : This notice is a matter of procedure caused by the omission NOTICE is hereby given that the undersigned, the liquidator to register within the requisite time the Declaration of Solvency of Russell Hall Ltd., which is being wound up voluntarily, required by the Act. does hereby fix the 16th day of June 1972 as the day on or 1586 THE NEW ZEALAND GAZETTE No. 43

IN the matter of the Companies Act 1955, and in the matter of NOTICE OF INTENTION TO CEASE TO HAVB A PLACE ORATIA FERNHILL FARM LTD.: OF BUSINESS IN NEW ZEALAND NOTICE is hereby given that at an extraordinary general meeting IN the matter of the Companies Act 1955, and in the matter of the above-named company held on the 10th day of May of MURPHY-AUSTRALIA OIL COMPANY: 1972 the following extraordinary resolution was passed by the NOTICE is hereby given that the above-named company company, namely: intends on the expiration of 3 months from the date of first That the company cannot by reason of its liabilities continue publication of this notice in the Gazette to cease to have a its business, and that it is advisable to wind up, and that the place of business in New Zealand. company be wound up voluntarily. Dated this 22nd day of May 1972. Dated this 24th day of May 1972. H. STRAUSS, Authorised Agent. A. M. FRANKHAM, Liquidator. 1667 1676

M. No. 335/72 IN the matter of the Companies Act 1955, and in the matter In the Supreme Court of New Zealand of W. A. HURLEY AND SONS LTD.: Northern District (Auckland Registry) NOTICE is hereby given that by a duly signed entry in the minute book of the above-mentioned company on the 9th IN '!HE MATTER of the Agricultural and Pastoral Societies Act day of May 1972 the following special resolution was passed 1908 and all amendments and regulations thereto, and IN by the company, namely: '!HE MATTER of the Companies Act 1955 and all amend­ ments and regulations thereto, and IN '!HE MATTER of the "That the company be wound up voluntarily." AUCKLAND POULTRY KEEPERS' ASSOCIATION INCORPORATED: Dated this 22nd day of May 1972. NOTICE is hereby given that a petition for the winding up of A. R. GLEN, Liquidator. the above-named Association by the Supreme Court was, 1616 on the 9th day of May 1972, presented to the said Court by GRAEME BRUCE DOUGLAS, of 58 Jaemont Avenue, Te Atatu, Auckland, pharmacist. And the said petition is directed to be IN the matter of the Companies Act 1955, and in the matter heard before the Court sitting at Auckland on the 14th day of THE RUAWAI CO-OPERATIVE DAIRY CO. LTD.: of June 1972, at 10 o'clock in the forenoon; and any creditor or contributory to the said Association desirous to support or NOTICE is hereby given that at an extraordinary general meet­ oppose the making of an order on the said petition may ing of the above-named company held on the 28th day of appear at the time of hearing in person or by his counsel for April 1972 the following special resolution was passed by the that purpose; and a copy of the petition will be furnished by company, namely: the undersigned to any creditor or contributory of the said That the company be wound up voluntarily. Association requiring a copy on payment of the regulated Dated this 12th day of May 1972. charge for the same. W. J. ROWNTREE, Secretary. OTENE KUKU GEORGE KARAITIANA, 1598 Solicitor for the Petitioner. The petitioner'S address for service is at the offices of Messrs Jordan, Smith, and Davies, Solicitors, Eighth Floor, LEISURE PUBLICATIONS (N.Z.) LTD. Guardian Assurance Building, 229 Queen Street, Auckland 1. (No. W/I949/452) NOTE-Any person who intends to appear on the hearing Copy of Special Resolution for Voluntary Winding Up of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention so to do. The (Pursuant to Section 268 of the Companies Act 1955) notice must state the name, address, and description of the THE following special resolution was passed on the 20th day person, or, if a firm, the name, address, and deScription of the of April 1972: firm, and an address for service within 3 miles of the Supreme "That the company be wound up voluntarily; and that the Court at Auckland, and must be signed by the person or statement of distribution of assets at 31 March 1972 be firm, or his or their solicitors (if any), and must be served, approved; and that Raymond George Hogarth, chartered or, if posted, must be sent by post in sufficient time to reach accountant, New Plymouth, be appointed liquidator." the above-named petitioner's address for service not later than Dated at New Plymouth this 20th day of April 1972. 4 o'clock in the afternoon of the 13th day of June 1972. ALWYlN R. E. HORSFALL, Director. 1593 A. W. MIDDLETON, Director. R. G. HOGARTH, Director. R. G. HOGARTH, Company Secretary G.R. No. 92/72 and Liquidator. In the Supreme Court of New Zealand Hamilton District 15% (Hamilton Registry) IN '!HE MATTER of the Companies Act 1955, and IN nIE MATTER NOTICE OF INTENTION TO CEASE TO HAVB A PLACE of TOKOROA MENS WEAR LIMITED, a duly incorporated com­ OF BUSINESS IN NEW ZEALAND pany having its registered office at Tokoroa, outfitters: IN the matter of the Companies Act 1955, and in the matter NOTICE is hereby given that a petition for the winding up of of DALGETY STAFF PENSION FUND CO. LTD. the above-named company by the Supreme Court was, on the 10th day of May 1972, presented to the said Court by NOTICE is hereby given that the above-named company AMBLER & COMPANY LIMITED, a duly incorporated company intends on the expiration of 3 months from the date of this having its registered office at Auckland, clothing manufacturer. notice to cease to have a place of business in New Zealand. And that the said petition is directed to be heard before the Dated this 16th day of May 1972. Court sitting at Hamilton on the 16th day of June 1972, at P. H. REDPATH, Secretary. 10 o'clock in the forenoon; and any creditor or contributory 1602 of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a GENERAL SILICONES PTY. LTD. copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a RECEIVER ApPOINTED copy on payment of the regulated charge for the same. Notice of Ceasing to Carryon Business in New Zealand C. J. ALLAN, Solicitor for the Petitioner. PuRSUANT to section 405 of the Companies Act 1955, the The petitioner's address for service is at the offices of above-named company hereby gives notice that, after the Messrs McCaw, Smith, and Arcus, Solicitors, Commercial expiration of 3 months from the 18th day of May 1972, the Bank Building, 320 Victoria Street, Hamilton. company will cease to have a place of business in New Zealand. NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the RUSSELL, McVEAGH, McKENZIE, BARTLEET, above-named, notice in writing of his intention so to do. AND CO., Solicitors to the Company. The notice must state the name, address, and description of 1594 the person, or, if a firm, the name, address, and description of 25 MAY THE NEW ZEALAND GAZETTE 1145 the firm, and an address for service within 3 miles of the company desirous to support or oppose the making of an office of the Supreme Court at Hamilton, and must be order on the said petition may appear at the time of hearing signed by the person or firm, or his or their solicitor (if any), in person or by his counsel for that purpose; and a copy and must be served, or, if posted, must be sent by post in of the petition will be furnished by the undersigned to any sufficient time to reach the above-named petitioner's address creditor or contributory of the said company requiring a copy for service not later than 4 o'clock in the afternoon of the on payment of the regulated charge for the same. . 15th day of June 1972. Henderson & Pollard Limited by its solicitor: 1651 WARREN JOHN COLE. Address for Service: The offices of Messrs Gray, Foster, and Cole, Solicitors, Seventh Floor, Windsor House, Queen M. No. 361/72 Street, Auckland 1. . In the Supreme Court of New Zealand Northern District NOTE-Any person who intends to appear on the hearing of (Auckland Registry) the said petition must serve on, or send by post to, the above-named, notice in writing of his intention so to do. IN THE MATTER of the Charitable Trusts Act 1957, and IN THE The notice must state the name, address, and description MATTER of certain charitable trusts declared by the will of of the person, or, if a firm, the name, address and description ELLEN HALLY, late of Auckland, widow, deceased: of the firm, and an address for service within 3 miles of the NOTICE is hereby given that the General Trust Board of the Supreme Court at Auckland, and must be signed by the person Diocese of Auckland as Trustee of the Estate of ELLEN or firm, or his or their solicitor (if any), and must be served, HALLY, late of Auckland, deceased (hereinafter referred to as or, if posted, must be sent by post in sufficient time to reach "the Trustee"), has filed in the Supreme Court at Auckland the above-named petitioner's address for service not later than a motion for an order approving a scheme relating to a 4 o'clock in the afternoon of the 13th day of June 1972. property situated at 96 Gladstone Road, Parnell, which under 1615 the will of the late Ellen Hally, deceased, was directed to be held on trust for the purposes of establishing a separate home or institution for elderly women or to be carried on in conjunction with or a part of Selwyn Village, as administered by the Auckland City Mission Incorporated, subject to a life interest to the brother of the testatrix. M. No. 84/72 In the Supreme Court of New Zealand From and after the date on which the scheme is approved, Canterbury District the trust imposed by the terms of the will of the testatrix (Christchurch Registry) will be modified and varied to provide that so long as the brother of the testatrix shall live, or until he shall obtain IN THE MATTER of the Companies Act 1955, and IN THE MATTER suitable alternative accommodation, he shall be entitled to live of MARISA KNITWEAR LIMITED: in the cottage situated at the rear of the property and have NOTICE is hereby given that a petition for the winding up of the use of facilities which he at present has rent free, and the above-named company by the Supreme Court was, on the upon his death or upon his obtaining suitable alternative 15th day of May 1972, presented to the said Court by accommodation the property shall be sold by public auction WooLCRAFf (N.Z.) LiMITED, a duly incorporated company and the proceeds arising from such sale shall be applied: having its registered office at Auckland, and carrying on (a) In payment of moneys outstanding to the Commissioner business from its premises at Auckland as a manufacturer of Inland Revenue by way of duties owing in respect and supplier of knitwear goods. And that the said petition of the estate of the said Ellen Hally; is directed to be heard before the Court sitting at Christ­ (b) In payment of costs incurred in the administation of church on the 9th day of June 1972, at 10 o'clock in the the Estate; forenoon; and any creditor or contributory of the said (c) The balance shall be paid to the Selwyn Foundation company desirous to support or oppose the making of an to provide accommodation at one or more of its order on the said petition may appear at the time of hearing recognised institutions for aged and needy persons. in person or by his counsel for that purpose; and a copy of Copies of the will of Ellen Hally, deceased, and of the pro­ the petition will be furnished by the undersigned to any posed scheme are available for public inspection at the offices creditor or contributory of the said company requiring a copy of the Trustee's solicitors, Messrs McElroy, Duncan, and on payment of the regulated charge for the same. Preddle, whose address for service is set out below. BENJAMIN SYDNEY PAKI, Notice is further given that the above-mentioned motion Solicitor for the Petitioner. is to be heard at the Supreme Court at Auckland on Wednes­ Address jor Service: The address for service of the petitioner day, the 28th day of June 1972, at 10 o'clock, and any person is at the offices of Messrs Duncan, Cotterill, and Co., desiring to oppose the scheme is hereby required to give Solicitors, Third Floor, Bank of New Zealand House, Cathedral written notice of his intention to do so to the Registrar of Square, Christchurch 1. the Supreme Court at Auckland, and to the Trustee at the NOTE-Any person who intends to appear on the hearing offices of its solicitors, and to the Attorney-General, not less of the said petition must serve on, or send by post to, the than 7 clear days before the said date of hearing. above-named, notice in writing of his intention so to do. Dated at Auckland the 17th day of May 1972. The notice must state the name, address, and description of the firm, and an address for service within 3 miles of the The General Trust Board of the Diocese of Auckland by office of the Supreme Court at Christchurch, and must be its solicitors and duly authorised agents: signed by the person or firm, or his or their solicitor (if any), McELROY, DUNCAN, AND PREDDLE. and must be served, or, if posted, must be sent by post in The address for service of the Trustee is at the offices of sufficient time to reach the above-named petitioner's address its solicitors, Messrs McElroy, Duncan, and Preddle, Seventh for service not later than 4 o'clock in the afternoon of the Floor, A.N.Z. House, comer of Queen and Victoria Streets, 8th day of June 1972. Auckland 1. 1649 1612

M. No. 342/72 In the Supreme Court of New Zealand In the Supreme Court of New Zealand Northern District Canterbury District (Auckland Registry) (Christchurch Registry) IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER of DOORS & DOORS LIMITED (in receivership) : of ELSHAM HOLDINGS LIMITED: NOTICE is hereby given that a petition for the winding up of NOTICE is hereby given that a petition for the winding up of the above-named company by the SUpreme Court was, on the above-named company by the Supreme Court was, on the the 11 th day of May 1972, presented to the said Court by 15th day of May 1972, presented to the said Court by Roy HENDERSON & POLLARD LIMITED, a duly incorporated com­ WHITELEY WOOLLEY, trading as DISPLAY ARTS and carrying pany having its registered office at Enfield Street, Mount Eden, on business at 174 Durham Street, Christchurch, as a sign­ Auckland, and carrying on business as timber merchants. And writer. And that the said petition is directed to be heard that the said petition is directed to be heard before the Court before the Court sitting at Christchurch on the 9th day of sitting at Auckland on the 14th day of June 1972, at 10 o'clock June 1972, at 10 o'clock in the forenoon; and any creditor in the forenoon; and any creditor or contributory of the said or contributory of the said company desirous to support or 1:146 THE NEW ZEALAND GAZETTE No. 43

oppose the making of an order on the said petition may appear person or by his counsel for that purpose, and a copy of the at the time of hearing in person or by his counsel for that petition will be furnished by the undersigned to any creditor purpose; and a copy of the petition will be furnished by the or contributory of the said company requiring a copy on pay­ undersigned to any creditor or contributory of the said com­ ment of the regulated charge for the same. pany requiring a copy on payment of the regulated charge for the same. P. C. L. GIBSON, Solicitor for the Petitioner. B. C. TAYLOR, Solicitor for the Petitioner. The petitioner's address for service is at the office of THE petitioner's solicitor is Bruce Cameron Taylor and the Sinclair, Gibson, and Turnbull, 36 Filleul Street, Dunedin. petitioner's address for service is at the offices of Messrs NOTE-Any person who intends to appear on the hearing Cuningham, Taylor, and Thomson, Solicitors, 159 Hereford of the said petition must serve on, or send by post to, the Street, Christchurch. above-named, notice in writing of his intention so to do. The NOTE-Any person who intends to appear on the hearing notice must state the name, address, and description of the of the said petition must serve on, or send by post to, the person, or if a firm, the name, address, and description of above-named, notice in writing of his intention so to do. the firm, and an address for service within 3 miles of the The notice must state the name, address, and description of office of the Supreme Court at Dunedin, and must be signed the person, or, if a firm, the name, address, and description of by the person or firm, or his or their solicitor (if any), and the firm, and an address for service within 3 miles of the must be served, or, if posted, must be sent by post in sufficient office of the Supreme Court at Christchurch, and must be time to reach the above-named petitioner's address for service signed by the person or firm, or his or their solicitor (if any), not later than 4 o'clock in the afternoon of the 8th day of and must be served, or, if posted, must be sent by post in June 1972. sufficient time to reach the above-named petitioner's address 1665 for service not later than 4 o'clock in the afternoon of the 8th day of June 1972. 1621

In the Supreme Court of New Zealand BLENHEIM BOROUGH COUNCIL Canterbury District NOTICE OF INTENTION m TAKE LAND (Christchurch Registry) IN the matter of the Public Works Act 1928, and in the matter IN THE MAlTER of the Companies Act 1955, and IN THE MATTER of the Municipal Corporations Act 1954; of OMEGA IMPORTING AND EXPORTING COMPANY LIMITED: Notice is hereby given that the Blenheim Borough Council NOTICE is hereby given that a petition for the winding up of proposes under the provisions of the above-mentioned Acts the above-named company by the Supreme Court waS, on the to execute a certain public work, namely, the widening of 19th day of May 1972, presented to the said Court by the intersection of High and Symon Streets in the Borough TORINO MOTORS LIMITED, a duly incorporated company having of Blenheim, and for the purposes of such public work the its registered office care of Messrs Kirk, Barclay, and Co., land described in the Schedule hereto is required to be taken. Chartered Accountants, Aswith House, Graham Street, And notice is hereby further given that a plan of the land so Auckland, and carrying on business at Auckland and else­ required to be taken is deposited in the Survey Office at where in New Zealand as motor vehicle wholesalers. And that Blenheim under No. 4810, and is available for inspection at the said petition is directed to be heard before the Court the Council Chambers situate in Alfred Street, and is open sitting at Christchurch on the 9th day of June 1972, at for inspection without fee by all persons during ordinary 10 o'clock in the forenoon; and any creditor or contributory office hours. of the said company desirous to support or oppose the making Every person affected shall set forth in writing any objec­ of an order on the said petition may appear at the time of tion he may wish to make to the execution of the works or hearing in person or by his counsel for that purpose; and a to the taking of the land, not being an objection to the copy of the petition will be furnished by the undersigned amount or payment of compensation, and shall send such to any creditor or contributory of the said company requiring written objection within 40 days from the first publication a copy on payment of the regulated charge for the same. of this notice to the Town Clerk, Council Chambers, Alfred N. D. THOMSON, Solicitor for the Petitioner. Street, Blenheim. If any objections are made as aforesaid a The petitioner'S solicitor is Neil Douglas Thomson and the public hearing of the objections will be held, unless the petitioner's address for service is at the offices of Messrs objector otherwise requires, and each objector will be advised Cuningham, Taylor, and Thomson, Solicitors, 159 Hereford of the time and place of the hearing. Street, Christchurch. SCHEDULE NOTE-Any person who intends to appear on the hearing ONE decimal four seven perches, more or less, being part of the said petition must serve on, or send by post to, the Lot 2, Deposited Plan No. 1027, being part Section 1, Omaka above-named, notice in writing of his intention so to do. District, and being all of that land marked yellow on Survey The notice must state the name, address, and description of Office Plan No. 4810, and being situate on the south-west the person, or, if a firm, the name, address, and description of corner of the intersection of High and Symon Streets in the the firm, and an address for service within 3 miles of the Borough of Blenheim. office of the Supreme Court at Christchurch, and must be signed by the person or firm, or his or their solicitor (if any), Dated this 27th day of April 1972. and must be served, or, if posted, must be sent by post in M. G. CLARKE, Town Clerk. sufficient time to reach the above-named petitioner's address 1680 for service not later than 4 o'clock in the afternoon of the 8th day of June 1972. 1622

No. M 16/72 AWATERE COUNTYl COUNCIL In the Supreme Court of New Zealand RESOLUTION MAKING SPECIAL RATE Otago and Southland District PURSUANT to the Local Authorities Loans Act 1956, the (Dunedin Registry) Awatere County Council hereby resolves as follows: IN THE MATfER of the Companies Act and IN THE MAlTER of ''That for the purpose of providing the annual charges on GARDNA CLEAN INVESTMENTS LIMITED, a duly incorporated a loan of $24,000, authorised to be raised by the Awatere company having its registered office at Dunedin: County Council under the above-J?~ntioned Act for financ!ng ADVERTISEMENT OF PETITION of farm dwellings under the provlslOpS of the Rural HOUSl!1g NOTICE is hereby given that a petition for the winding up of Act, the said Awatere County CouncIl hereby makes a speCIal the above-named company by the Supreme Court was, on the rate of 0.0294c in the dollar upon the rateable value of all 24th day of March 1972, presented to the said Court by rateable property of the whole County of Awatere, and that MUTIJAL TRAVEL SERVICE LIMITED, a duly incorporated com­ the special rate shall be an annual-recurring rate during the pany having its registered office at Dunedin. And that the currency of the loan and be payable half-yearly on the 1st said petition is directed to be heard before the Court sitting day of June and the 1st day of December in each and every at Dunedin on the 9th day of June 1972, at 10 o'clock year during the currency of the loan, being a period of 25 in the forenoon; and any creditor or contributory of the said years, or until the loan is fully paid off." company desirous to support or oppose the making of an order W. E. G. ROUT, County Clerk. on the said petition may appear at the time of hearing in 1617 25 MAY THE NEW ZEALAND GAZETTE 1,141

SOUTHLAND COUNTY COUNCIL shall be an annual-recurring rate during the currency of the RESOLUTION MAKING SPECIAL RATE loan, being a period of 40 years, the loan being repayable in full, together with interest thereon, at its maturity. IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the South­ Dated at Patea this 11th day of May 1972. land County Council hereby resolves as follows: R. J. CRANSWICK, County Clerk. "That for the purpose of providing the annual charges on 1678 a loan of $47,000, known as the Otama Rural Water Supply Loan 1971, authorised to be raised by the Southland County GISBORNE CITY COUNCIL Council under the above-mentioned Act for the purpose of providing high-pressure water for stock watering domestic CONSOLIDATION OF SPECIAL RATES purposes within the Otama Special Rating Area of the NOTICE is hereby given that the following resolution was passed County, the Southland County Council hereby makes a special by way of special order at a special meeting of the Gisborne rate of 0.225c in the dollar on the unimproved value of all City Council held on 24 April 1972 and will be confirmed at rateable property within the special rating area; and that the the ordinary meeting of the Council to be held on Tuesday, special rate shall be an annual-recurring rate during the 20 June 1972, at 7.30 p.m., in the Municipal Chambers, Fitz­ currency of the loan, and be payable yearly on the 1st day of herbert Street, Gisborne. August in each and every year during the currency of the "Pursuant to section 10 of the Municipal Corporations loan, being a period of 30 years, or until the loan is fully Amendment Act 1959, the Gisborne City Council hereby paid off." resolves by special order, instead of levying special rates to The above resolution was passed at a meeting of the meet the annual charges payable in respect of the loans Southland County Council held on 11 May 1972. specified in the Schedule hereto, to make a rate of 1.108c in A. J. DRAGE, County Clerk. the dollar on the rateable unimproved value on a uniform 1677 basis for the whole of the City of Gisborne, herein referred to as a consolidated special rate, on all rateable property within the city, being the amount calculated to yield 10 per­ cent more than the annual charges payable in respect of BOROUGH OF ONEHUNGA loans secured by those special rates and such rates be levied in whole or in part year by year without further proceeding RESOLUTION MAKING SPECIAL RATE by the Gisborne City Council. Redemption Loan 1972-$24,900 SCHEDULE PURSUANT to the Local Authorities Loans Act 1956, the Securing Rate One hung a Borough Council hereby resolves that for the Name of Loan ( cents in the purpose of providin~ the annual charges on a l~an of $24,900, dollar) authorised to be raised under the above-mentIOned Act for Abattoir Improvements 1969--$225,000' .0'75 the repayment on maturity of those portions of the Sewer Abattoir Additional 1970-$130,000 .044 Stormwater and Streets Loan 1962-$470,000 'as will mature Airport 1963-$178,750 ...... 132 on 25 June, 9 July, and 12 November 1972, the said Onehunga Airport Additional 1963-$27,140 ...... 0'20' Borough Council hereby makes a special rate of 0.0147c in Bridges 1952-$274,000 .664 the dollar upon the rateable value of all rateable property in Bridges 1958-$24,000 ...... 035 the Borough of Onehunga; and that the special rate shall be Cemetery 1946-$2,000 ...... 007 an annual-recurring rate during the currency of the loan and Municipal Building Extension 1966-$46,000 .0'21 be payable over a period of 10 years in respect to the three Pensioners' Flats: issues uplifted or until the loan is fully paid off. 1961-$11,200 .007 The foregoing resolution was passed by the Onehunga Supplementary 1962-$1,120' .001 Borough Council at a meeting held on Monday, 1 May 1972. 1964--<$32,00'0' .0'13 A. B. ANDERSON, Town Clerk. 1965-$12,000 .004 1600 1966-$6,000 ...... 0'021 1969--$74,000 .018 Renewal: 1963-$225,400 .143 WAIMAIRI COUNTY COUNCIL 1964--<$76,800 .050' No.1, 1965-$48,000 .035 PENSIONER FLATS (WAIMAIRI ROAD) LOAN 1972-$36,000 No.2, 1965-$59,000 .0'36 Security Rate No.1, 1966c--$23,6O'D .0'14 No.2, 1966-$33,000 .0'21 PURSUANT to the provisions of the Local Authorities Loans No.1, 1967-$69,000 Act 1956, the Waimairi County Council hereby resolves as .045 No.2, 1967-$46,000 .0'30' follows: No.1, 1968-$72,00'0' .045 "That for the purpose of providing the annual charges on No.2, 1968-$24,0'00 .0'15 a loan of $36,000, authorised to be raised by the Waimairi No.3, 1968-$80',000 .046 County Council under the above-mentioned Act for the 1969-$78,000 .047 purpose of purchasing land and erecting accommodation for No.1, 1970'-$85,000 .0'34 old people, the said Waimairi County Council hereby makes No.2, 1970'-$15,000 .008 a special rate of 0.oo0868c in the dollar upon the rateable No.1, 1971-$31,700' .0'13 value, on the basis of capital value, of all rateable property No.2, 1971-$82,20'0' .0'36 in the County of Waimairi and that the rate shall be an No.1, 1972'-$11,000 .005 annually recurring rate during the currency of the loan and Sewerage 1960-$80'0',000 ...... 568 be payable yearly on the 1st day of April in each and every Sewerage Additional: year during the currency of the loan, being a period of 40 1966-$200,000' .10'5 years, or until the loan is fully paid off." 1967-$20,000 .0'10 J. REID, County Clerk. Sewerage and Stormwater Reticulation Extension: 1652 1952-$390,0'00 .885 1967-$200',000 .0'98 Street Improvements: 1952-$240,00'0 .586 PATEA COUNTY COUNCIL 1959--$240,000 .222 1970-$300,000 ...... 110 PATEA HARBOUR ENDOWMENTS FORESTRY LoAN 1972~$4,2oo Waterworks Extension 1942~$9D,000 .234 PURSUANT to the Local Authorities Loans Act 1956 and the Waterworks Additional 1947-$60',000' .150' Forestry Encouragement Act 1962, the Patea County Council Water Supply Pipeline Replacement 1952-$599,600 ...... 1.361 hereby resolves as follows: Water Supply Pipeline Replacement Additional-1956 That for the purpose of providing charges on a loan of $100,0'00 .124 $4,200, authorised to be raised by the Patea County Council Waterworks Pipeline 1962~$440,O'OO .310' under the above-mentioned Acts, for the purpose of estab­ Waterworks Renewal 1962-$251,600 .211 lishing and mamtaining an afforestation area, the said Patea Waterworks Extension 1965-$40,0'00' .024 County Council hereby makes a special rate of D.000248c in Water Supply Line 1971-$850,0'00 .295 the dollar on the capital value of all rateable property H. D. TUNE, Acting Town Clerk. comprising the County of Patea, and that the special rate 1666 11148 THE NEW ZEALAND GAZETTE No. 43

THOMAS GEORGE MACARTHY TRUST AMENDMENT Scholarships, Bursaries, and Research-continued $ ACT 1972 St. Peter's Maori College (scholarship fund) ...... 500 NOTICE is hereby given that the Public Trustee of New Zealand St. Stephen's School (Bombay) (scholarship fund proposes to apply for leave to bring into the General Assembly for Maori boys) ...... 500 of New Zealand in Parliament assembled during the coming ses­ Wesley Training College (Paerata) (scholarship sion commencing on 8 June 1972 a Private Bill, the objects of fund for Maori boys) ...... 200 which are to redesignate the special "Buildings Replacement Fund", established under section 3 of the Thomas George Educational and Schools Projects- Macarthy Trust Act 1936, as the "Buildings Redevelopment and Auckland Institute and Museum ...... '''''' 2,500 Replacement Fund"; and to substitute a new section for section Museum of Transport and Technology ...... 2,500 4 of the 1936 Act so as to allow moneys from time to time Auckland Science Exhibition ...... '''''' 700 standing in the special Buildings Redevelopment and Replace­ Ewelme Cottage ...... '''''' ...... 300 ment Fund to be applied in the replacement or redevelopment Auckland Primary Schools Headmasters' Fellowships of estate buildings, or in or towards the purchase of land adjoin­ (Incorporated) ...... 3,500 ing or adjacent to estate buildings necessary or desirable for Auckland Workers' Educational Association (Incor- the adequate and economic replacement or redevelopment of porated) (Auckland District Council) "."...... 600 estate buildings, or in effecting improvements to estate buildings New Zealand Craftsman Training Foundation 200 as cannot properly be charged to income. Grafton Hall of Residence ...... 500 University of Auckland, O'Rorke Hall 500 The promoter of the Private Bill is the Public Trustee of Orakei Marae and Education Centre 500 New Zealand. St. Peter's Maori College ...... 500 Communications or notices to the promoter may be sent to, Save Queen Victoria School Appeal 500 and a copy of the Bill may be inspected at, the office of the Target Road Primary School ...... 100 Public Trustee, 131-135 Lambton Quay, Wellington. Paremoremo School Committee 100 1497 Waioneke School Committee 100 Churchill Park School ...... 100 Old Folk- The Selwyn Foundation-Selwyn Village ...... 2,000 Methodist Central Mission-Everil Orr Memorial Homes 2,000 Auckland Presbyterian Hospital Trustees-St. TRUSTEE SAVINGS BANK ACT 1948 Andrew's Home and Hospital ...... 2,000 AUCKLAND SAVINGS BANK Northern Masonic Association Trust Board- Roskill Masonic Village ...... 2,000 PURSUANT to section 25 of the Trustee Savings Banks Act Presbyterian Social Service Association Auckland 1948 (as substituted by section 2 of the Trustee Savings (Incorporated)-Meadowbank Home and Hospital 2,000 Banks Amendment Act 1968), the Auckland Savings Bank Presbyterian Social Service Association, Auckland hereby gives notice that it has made the following grants: (Incorporated) -Lady Allum Home and Hospital 2,000 $ Knox Home ...... 4,000 Schools Library Grants 12,850 Little Sisters of the Poor-St. Joseph's Home ...... 3,000 Society for the Preservation of the Kerikeri Stone Christian Hospital Trust Board (Incorporated) ...... 500 Store Area Incorporated ...... 1,000 Auckland Baptist Association-Aranui Home Board 500 Deafness Research Foundation Incorporated 500 Edenvale Home Trust Board "'''' 500 Auckland Anniversary Regatta ...... 200 Even Star Homes Incorporated ...... """ 500 New Zealand Horse Society ...... 200 Auckland Provincial Comforts Association Incor- Auckland Youth's Farm Settlement Board 100 porated-Sunset Old Folks Home 500 St. Elizabeth Homes Trust Board ...... 500 and the following annual list of donations authorised this North Shore Old Peoples Welfare Council 200 month. Auckland Old Folks' Association Incorporated 100 Dated this 16th day of May 1972. Auckland Senior Citizens' Club Incorporated 100 M. M. N. CORNER, General Manager. Physically and Intellectually Handicapped- ANNUAL ALLOCATION OF DoNATIONS-1972 The Auckland Branch of the New Zealand Crippled Special Grants- $ Children Society Incorporated ...... '''''' 1,000 The Paraplegics Association (Auckland) Incor- National Children's Health Research Foundation ...... 5,000 porated ..... '''''' ...... 1,000 The Salvation Army...... 5,000 New Zealand Foundation for the Blind ...... 2,000 Western Districts Community Foundation 5,000 Blinded Servicemen's Trust Board 500 Hospitals, Medical, and Nurses- New Zealand Epilepsy Association ...... 1,000 Auckland Division Cancer Society of New Zealand Auckland Sheltered Workshop and Training Centre (Incorp9rated) ...... 1,000 Incorporated ...... 400 Department of Medicine in the University of Auck­ Intellectually Handicapped Children's Society (In­ land School of Medicine (Auckland Savings Bank corporated) Auckland Branch 500 Library) ...... 2,500 North Shore Branch 300 The Post-graduate Medical Committee in the Univer- Franklin Branch ...... 200 sity of Auckland ...... 3,500 Spastic Fellowship of New Zealand (Incorporated) The Dental Sub-committee of the Post-graduate (Auckland Branch) Health Camp ...... 500 Medical Committee in the University of Auckland 750 Carlson Cerebral Palsy School...... 400 Auckland Hospital Board (Medical Research) ...... 1,500 Civilian Maimed Association of New Zealand (In- Mater Misericordiae Hospital Society ...... 3,000 corporated) ...... '''''' ...... 400 North Shore Presbyterian Hospital Trust Lister The Disabled Citizens' Society (Incorporated) ...... 400 Hospital ...... 2,000 The Auckland Speech Therapy Association ...... 200 New Zealand Nurses Association, Auckland Branch Auckland Multiple Sclerosis Society (Incorporated) 200 (Auckland Branch New Zealand Nurses and Auckland School for Deaf Society (Kelston) Auckland Savings Bank Scholarship) ...... 2,000 Incorporated ...... 200 Auckland School of Nursing Rest Home Society New Zealand League for the Hard of Hearing (Incorporated) 600 (Auckland Branch) ...... 200 The Leprosy Mission (N.Z.) ...... 200 New Zealand League for the Hard of Hearing Auckland Tuberculosis and Chest Diseases Associa­ (North Shore Branch) 200 tion (Incorporated) ...... 400 Friends of the Deaf ...... ".... 200 Auckland Hospital Auxiliary ...... 400 Society for Aid to Mentally Aftlicted Children (In­ corporated) 200 Scholarships, Bursar/;es, and Research- Secondary Schools Bursary Scheme for Post-Univer­ Musical and Arts- sity Entrance Scholars 9,250 The Auckland Civilian Amputees Association 100 University of Auckland- Auckland Festival Society Incorporated ...... 3,000 Post-graduate scholarship fund 1,500 Auckland Competitions Society (Incorporated) 1,500 Library fund ...... 1,000 North Shore Competitions Society ...... 500 Queen Victoria School for Maori Girls (scholarship South Auckland Competitions Society ...... 200 fund) 500 Festival Society of Manukau ...... 200 25 MAY THE NEW ZEALAND GAZETIE 1149

Musical and Arts-continued $ Youth and Recreation-continued $ Auckland Junior Symphony Orchestra ...... 300 Auckland Young Women's Christian Association 1,000 Auckland Centre (Incorporated) New Zealand The Scout Association of New Zealand, Auckland Highland Pipe Bands Association ...... 800 Area ...... 1,000 Auckland Choral Society Incorporated 300 The Girl Guides Association­ Auckland Caledonian Dancing Society 200 Auckland Province ...... 600 The Light Opera Club (Incorporated) 200 North Shore Province 300 Grafton Theatre Society Incorporated 200 South Auckland Province ...... 300 North Shore Operatic Society ...... 200 The Boys' Brigade-Auckland Battalion Incor- The Fellowship of the Friendly Road (children's porated ...... 600 choir) 100 The Girls' Brigade (New Zealand) Incorporated- Welfare and Social Services- Auckland Region ...... 600 South Auckland Region 300 The Auckland Red Cross Centre of the New Zealand North Shore Region ...... 150 Red Cross Society Incorporated 500 Waitakere Region 150 Meals on Wheels 1,500 Navy League of New Zealand (Auckland Division) 200 Royal New Zealand Society for the Health of Auckland Baptist Yiouth Hostel ...... 200 Women and Children­ New Zealand Sunday School Union Incorporated Auckland Branch 1,500 (Peter Snell Youth Village) ...... 200 Auckland West Branch 500 New Zealand Presbyterian Bible Class Auckland Auckland East Branch 500 District- Karitane Hospital (bursaries for nurses) 300 Houghton's Bush Camp Property Committee ...... 200 The St. John Ambulance Association (Auckland Hunua Camp Property Committee ...... 200 Centre) Trust Board ...... 1,000 Carey Baptist Park Board ...... 200 The St. John Ambulance Brigade Auckland District 1,000 South Auckland Methodist Camp Morley Tmst ...... 200 Auckland Baptist City Mission (Social Services) 600 Associated Churches of Christ in New Zealand Auckland City Mission (Social Services) ...... 600 Auckland District BIakewell Park Governing Church Army in New Zealand (Social Services) 600 Board ...... 200 Methodist Central Mission (Social Services) 600 Churches of Christ (Life and Advent) Association Catholic Social Services 600 Incorporated Blockhouse Bay Property and Camp Presbyterian Social Service Association (Auckland) Committee ...... 200 Incorporated 600 Every Boy's Rally 200 Otara Community Development Association 600 The Church by the Seashore 100 Happiness Club (Auckland) 100 Campbells Bay Health Camp 200 Family Guidance Centre 400 Willow Park Camp Tmst Board ...... 200 New Zealand Society for Protection of Home and Board of Christian Education-Aroha Nui Adven- Family Incorporated ...... 400 ture Camp ...... 100 Auckland Marriage Guidance Centre ...... 400 Auckland Hockey Association (Incorporated) ...... 300 The Prisoners' Aid and Rehabilitation Society of the Teachers Rugby Club ...... 300 Auckland District (Incorporated) 300 Auckland Marching and Recreation Association ...... 300 Auckland Sailors' Home 100 Ponsonby Amateur Swimming and Life-saving Club British Sailors' Society (Auckland) (Incorporated) 100 (Incorporated) 100 Apostleship of the Sea ...... 100 Flying Angel Missions to Seamen 100 Not Otherwise Classified- Missionary Sisters of the Society of Mary-St. The Auckland Horticultural Council Incorporated 250 Anne's Hostel 200 Society for the Prevention of Cmelty to Animals 250 The Methodist Church of New Zealand-Home Mission Department, Seamer House ...... 200 Northland- Assumption Sisters ...... 200 New Zealand Registered Nurses' Association, Whan­ Presbyterian Maori Synod Auckland Hostels Com- garei Branch-Northland Nurses' Scholarship mittee 500 Fund ...... 1,500 The Royal Life Saving Society...... 100 Presbyterian Social Service Association (Auckland) Society of St. Vincent De Paul-Hot Meals Service 200 Incorporated-Children's Family Home, Kamo 1,000 Auckland South African War Veterans' Association 100 Northland District Masonic Trust Board ...... 100 King's Empire Veterans Association (Auckland The Kamo Home ...... 200 Branch) ...... 100 Intellectually Handicapped Children's Society (In- Church of Saint James (Social Services) 200 corporated), Northland Branch 300 Auckland Alcoholism Tmst Board (Alcoholism The Boy Scouts Association of New Zealand, North­ and Dmg Abuse Information Centre) ...... 400 land Area 200 Whare-Wananga League Branch-Maori Women's The Northland Tuberculosis and Chest Diseases Welfare League 200 Association (Incorporated) 100 Church and Society Commission (National Council Life Line (Whangarei) Incorporated ...... 100 of Churches in New Zealand) 100 North Auckland Primary Schools Rugby Union Tournament ...... 100 Infants and Children- The St. John Ambulance Brigade-Whangarei Cadet The Auckland Orphanages United Council (Incor- Ambulance Division Northland Sub-district ...... 100 porated) 4,000 Whangarei Friends of the Hospital Society In- Auckland Kindergarten Association (Incorporated) 1,000 corporated 50 Child haven (New Zealand) Incorporated ...... 1,000 Whangarei Beneficiaries and Old Folks' Association 50 The Salvation Army-Bethany Hospital ...... 1,000 Northland Competitions Society Incorporated (aria) 50 The Motherhood of Man Movement ...... 1,000 Dargaville Community Arts Service 50 Heritage (Auckland) Incorporated 1,500 Ruawai College 100 Birthright (Auckland)· Incorporated 1,500 Kaitaia Recreational Gymnastic Club 100 The New Zealand Save the Children Fund (Auck- land Branch) 200 $145,600 Auckland Play Centres Association Incorporated 500 Te Atatu South Kindergarten ...... 200 1585 Mangere Bridge Free Kindergarten 200 Taiaotea Kindergarten ...... 200 Manukau Peninsula Play centre 100 INDECENT PUBLICATIONS TRffiUNAL Pokeno Playcentre 100 SEVEN SEAS PUBLISHING PTY. LID. give notice that it has applied to the Indecent Publications Tribunal for decisions Youth and Recreation- as to whether the books described below are indecent or not, Auckland Surf Life Saving Association (Incor- or for decisions as to their classification. porated)~ Research and education 200 Title: Another Piece of Candy. Equipment 1,600 Author: Jay Martin. Administration 1,200 Publisher: Berkeley Publishing Corporation, New Y:ork. Auckland Young Men's Christian Association 1,000 Title: A Collector's Erotica, Book l. Camp Adair ...... 200 Author: Anonymous. Young Men's Christian Association, North Shore 500 Publisher: Riverhaven Ltd., London. G 1150 THE NEW ZEALAND GAZETIE No. 43

Title: Fetish Hamilton: Barton Street Author: Clavel Brand. P.O. Box 857 Telephone 80 103 Publisher: Riverhaven Ltd., London. Christchurch: 130 Oxford Terrace Title: Bisexuality. P.O. Box 1721 Telephone 50 331 Author: Jason Douglas. Dunedin: T. and G. Insurance Building, Princes Street Publisher: Canover Press Ltd. P.O. Box 1104 Telephone 78 294 Title: Forum, Volume 4, No.3. Wholesale Retail Mail Order Publisher: New English Library Ltd., London. Postage: All publications are post or freight free w~thin Title: Forum, Volume 4, No.4. New Zealand by second-class surface mail or surface freIght. Publisher: New English Library Ltd., London. Postage or freight is extra when publications are forwarded Title: The Olympia Reader. by first-class surface mail, by air mail, by air freight or Editor: Maurice Girodias-edited. overseas, Publisher: Grove Press Incorporated, New York. Call, write or phone your nearest Government Bookshop Title: The New Olympia Reader. for your requirements. Editor: Maurice Girodias. Publisher: Sherbourne Press, Incorporated, Los Angeles. THE NEW ZEALAND GAZETTE 1613 Subscriptions-The SUbscription is at the rate of $21 per calendar year, including postage, payable in advance. Single copies available as issued. The price of each Gazette varies and is printed thereon. INDECENT PUBLICATIONS TRIBUNAL The New Zealand Gazette is published on Thursday evening MARKETING SERVICES Lw. give notice that it has applied to of each week, and notices for insertion must be received by ~he the Indecent Publications Tribunal for decisions as to whether Government Printer before 12 o'clock of the day precedIng the books described below are indecent or not, or for decisions publication. as to their classification. Advertisements are charged at the rate of lOc per line. Title: Female Sex Perversion. The number of insertions required must be written across Author: Maurice Chideckel. the face of the advertisement. Publisher: Gold Star Publications Ltd., Australia. All advertisements should be written on one side of the Title: Love Play. paper, and signatures, etc., should be written in a legible hand. Author: J. Mulle. Publisher: Leon Publishing Co., Sydney, Australia. NEW ZEALAND STANDARD SPECIFICATIONS Title: Fact, Volume 1, No.6. These are not now available from Government Bookshops Publisher: Williams Publishing and Distributing Co. Ltd., but may be obtained from the New Zealand Standards Associa­ London. tion, Private Bag, Wellington. Title: The House of Pleasure. Author: Joe Green. STATUTORY REGULATIONS Publisher: Gold Star Publications (Australia) Pty., Under the Regulations Act 1936, statutory regulations of Melbourne. general legislative force are no longer published in the New 1614 Zealand Gazette, but are supplied under anyone or more of the following arrangements: (1) All regulations serially as issued (punched for filing), subscription $10 per calendar year in advance. (2) Annual volume (including index) bound in buckram, NEW ZEALAND FRIENDLY SOCIETIES ACT 1909 $5 per volume. (Volumes for years 1936--37 and ADVERTISEMENT OF CANCELLING 1939-42 are out of print.) NOTICE is hereby given that the Registrar of Friendly Societies (3) Separate regulations as issued. has, pursuant to section 70 of the Friendly Societies Act 1909, The price of each regulation is printed thereon. by writing under his hand dated this 18th day of May 1972, cancelled the registry of St. Columbkille's Branch No. 622, a branch of the New Zealand District of the Hibernian­ Australasian Catholic Benefit Society, Register No. 198/66 Department of Scientific and Industrial Research Bulletins held at Woodville, on the ground that the said branch has ceased to exist. BULLETIN No. 160 O. D. GOOD, Registrar of Friendly Societies. 1663 Guide to Rumen Microbiology. By A. E. OXFORD. Price $1.75. BULLETIN No. 161 Bathymetry of the New Zealand Region. By J. W. BRODIE. FRIENDLY SOCIETY REGISTERED Price $1.50. PURSUANT to section 16 of the Friendly Societies Act 1909, the BULLETIN No. 162 Kati Kati Credit Union, with registered office at Kati Kati, is registered as a specially authorised society, under the Friendly Hydrology of New Zealand Offshore Waters. By D. M. Societies Act 1909. GARNER and N. M. RIDGWAY. Price $1.50. Dated at Wellington this 18th day of May 1972. BULLETIN No. 163 O. D. GOOD, Registrar of Friendly Societies. A Foraminiferal Fauna from the Western Continental Shelf. 1668 North Island, New Zealand. Price $1.25. BULLETIN No. 165 Alpine Ranunculi of New Zealand. Price $7. NEW ZEALAND GOVERNMENT PUBLICATIONS BULLETIN No. 166 GOVERNMENT BOOKSHOP Earthquake-Generated Forces and Movements in Tall BuiiJ.dings. By R. I. SKINNER. Price $1. A selective range of Government publications is available from the following Government Bookshops: BULLETIN No. 167 Wellington: Mulgrave Street Telephone 46 807 Fauna oIf the Ross Sea. Price $1. N.Z. Display Centre, Cubacade, Cuba Street Private Bag Telephone 559 572 BULLETIN No. 170 Auckland: State Advances Building, Rutland Street Geology and Geomagnetism of the Bounty Region East of P.O. Box 5344 Telephone 32 919 the South Island of New Zealand. Price $1.75. 2S MAY THE NEW ZEALAND GAZETTE 1151

BULLETIN No. 171 BULLETIN No. 192 Sedimentation in Hawke's Bay. Price $1.50. Records of Plant Diseases in New Zealand. By J. M. DINGLEY. 300 pages. Price $4. BULLETIN No. 172 Marine Fauna of New Zealand: Spider Crabs Family BULLETIN No. 194 Majidae (Crustacea Brachyura). Price $2. Gisbome Earthquake, New Zealand, March 1966. By R. M. HAMILTON and Others. 58 pages. Price $1.25. BULLETIN No. 173 Marwick's Illustrations of New Zealand Shells. Price $4.50. BULLETIN No. 195 An Outline Distribution of the New Zealand Shelf Fauna. BULLETIN No. 174 Benthos Survey, Station LiSIt, and Distribution of the Water Masses and Fronts in the Southern Ocean South of Echinoidea. By D. G. McKNIGHT. 92 pages. illustrated. New Zea[and. Price $1. Price $2.50.

BULLETIN No. 175 BULLETIN No. 196 Geomagnetic Field in New Zealand. Price $1.75. A Key to the Recent Genera of the Foraminiferida. By K. B. LEWIS. 92 pages. Dlustrated. Price $2.50. BULLETIN No. 176 Fauna of the Ross Sea- Patt 5: Genera[ Aocounts, Station List and Benthic BULLETIN No. 197 Ecology. Price $1.75. The Marine Fauna of New Zealand: Porifera, Demo­ spongiae, Part 2 (Axinellida and Halichondrida) . By BULLETIN No. 177 PATRICIA R. BERGQUIST. 88 pages. TIIustrated. Price $2.50. Hydrology of the Hikurangi Trench Region. Price 75c. BULLETIN No. 198 BULLETIN No. 178 The Fauna of the Ross Sea, Part 7. Pycnogonida, 1. Colossendeidae Pycnogonidae, Endeidae, Ammotheidae. Motunau Island, Canterbury, New Zealand. Price $1.50. By WILLIAM G. FRY and JOEL W. HEDGPETII. 142 pages. BULLETIN No. 179 Dlustrated. Price $4. Sediments of the Western Shelf, North Island. Price $1.25. BULLETIN No. 199 Seddon Earthquake, New Zealand, April 1966. By R. D. BULLETIN No. 180 ADAMS, G. J. LENSEN, C. M. STRACHEN and H. R. LAWS. Marine Fauna Of New Zealand: Intertidal Foraminifera 36 pages. Illustrated. Price $1. Corallina. Price $2. BULLETIN No 200 BULLETIN No. 181 Contributions to the Flora of Niue. 1970. By W. R. SYKES. Hydrology of ~he South-east Tasman Sea. By D. M. GARNER. 320 pages. Illustrated. Price $5. 42 pages. Price 95c. BULLETIN No. 201 BULLETIN No. 182. The Marine Life of New Zealand Sea Cucumbers. 1970. Check List of Recent New Zealand Foraminifera. Price By DAVID L. PAWSON. 69 pages. Dlustrated. Price $2.50. $2.50. BULLETIN No. 183 BULLETIN No. 202 Bathymetry and Geo~ogic Structure of the North-Western Hydrological Studies in the New Zealand Region. 1966-67. Tasman Sea-Coral Sea-South Solomon Sea Area of the By D. M. GARNER. Dlustrated. 50 pages. $1.50. South Western Pacific Ocean. Price $2.50. BULLETIN No. 203 BULLETIN No. 184 Topographic Isostatic Gravity Corrections for New Zealand. Submarine Geology of Foveaux Strait. Price $1.50. By W. I. REILLY. 13 pages, plus maps. Price $2.

BULLETIN No. 185 BULLETIN No. 204 Marine Fauna of New Zealand: Scleractinian Corals. By DONALD F. SQUIRES and IAN W. KEYES. 56 pages. Illustrated. Zooplankton and Hydrology of Hauraki Gulf, New Zealand. Price $1.20. By JOHN B. JILLEIT. 103 pages. Price $3. BULLETIN No. 186 BULLETIN No. 205 Fauna 'of the Ross Sea, Part 6 (Ecology and Distribution of Hydrology of the Southern Kermadec Trench Region. Foraminifera). By JAMES P. KENNETI. 48 pages. TIlustrated. By N. M. RIDGWAY. 29 pages. Price $1. Price $1.50. BULLETIN No. 206 BULLETIN No. 187 The Fauna of the Ross Sea. 1971. By JANET M. BRADFORD Echinozoan Fauna of the New Zealand Subantarctic Islands. and N. S. JONES. 45 pages. Illustrated. Price $1.30. Macquarie Island, and the Chatham Rise. Price 65c.

BULLETIN No. 188 Information Series Marine Fauna of New Zealand: Porifera, Demospongiae, BULLETIN No. 1 Part I. 106 pages. Dlustrated. Price $2. Flue-cured Tobacco Growing !in New Zealand. By R. THOMPSON. Price 25c. BULLETIN No. 189 Peat Classification by Pedological Methods Applied to Peats of WeSitem Wellington, New Zealand. By W. F. BULLETIN No. 2 HARRIS. 138 pages. Illustrated. Price $2.75. Tomato Diseases and Pests in New Zealand and Their Control. By J. D. ATKINSON and Others. Price 25c. BULLETIN No. 190 Marine Geology of the New Zealand Subantarctic Sea Floor. BULLETIN No. 3 By C. P. SUMMERHAYES. % pages. Illustrated, maps. Price Wheat Diseases and Insect Pests. By I. D. BLAIR and L. $2.50. MORRISON. Price 25c.

BULLETIN No. 191 BULLETIN No. 4 Engineering Study of the Caracas Earthquake, Venezuela, Processing Machine for Artists' Brush Heads. By F. PUCH. July 1967. By R. I. SKINNER. 60 pages. mustrated. Price $1. Price 28c. 1152 THE NEW ZEALAND GAZETIE No. 43

BULLETIN No. 12 BULLETIN No. 65 Pl'IOCeeIdiings of the Conference 'on Soil Moisture held at Volcaniic-Ash Soils in New Zealand. By H. S. GmBS. 34 Domin!i!on PhySlical Laboratory, September 1954. Price pages. Price 75c. $1.25. BULLETIN No. 66 BULLETIN No. 18 Helping Industry. PhySlics and Engineering LabDratDry at Insulation and Heating of Builldings. By LYNDON BASfINGS. Gracefield. 47 pages. Illustrated. Price 25c. (2nd edition.) A Ilandbook based on the scientific approach to the question of proviisiJon of conrllortable and efficient BULLETIN No. 68 dwellmgs. 72 pages. ThlustJrated. Price SOc. Plan Ahead, Control in Small ManuflllCturing Industry. By M. I. MACDoNALD. 40 pages. lllustrated. Price 25c. BULLETIN No. 19 Utilisation of Goal in New Zealand 1920-1955. By D. S. BULLETIN No. 71 NICHOLSON. Price 75c. The Institute of Physics and the Physical Society. Proceed­ ings Df a CDnference on the Science of MaterUds, 17-21 BULLETIN No. 20 August 1969. PIlice $3.50. The Properties 0I.f Some Foundry Sands FDund in the BULLETIN ND. 79 Auckland Area. By E. D. BURT and A. P. NAYLAND. Price 30c. Industrial Minerals and Rocks 1969. $1.50. BULLETIN No. 22 BULLETIN ND. 81 OontribUitions to Marine Microbiology. Oompiled by T. M. Diseases of Tree Fruits 1971. 406 pages. Illustrated. Price SKERMAN. Price $1.05. $7.50. BULLETIN No. 24 BULLETIN ND. 86 Diseases and Pests of Onlilons in New Zealand and Their Preventing Frost Damage to Fruit Trees. By E. W. HEWEIT. Control. By R. M. BRIEN, E. E. CHAMBERLAIN, D. W. DYE, 54 pages. Illustrated. Price $1.45. R. A. HARRISON, and H. C. SMITH. Price 20c. Geological Bul1etins BULLETIN No. 25 GEOLOGICAL BULLETIN No. 38 Fellmongers Handbook. By F. W. WOODROFFE and M. S. CARIE. Price $1.25. GeDlDgy of the Kaitangata - Green Island SubdivisiDn (Eastern and Central Otago Division). By M. ONGLEY. BULLETIN ND. 27 Pri'ce: Paper ClOver, $1.05; quarter-ClDth, $1.20. The European Wasp (Vespula Germanica Fab.) in New GEOLOGICAL BULLETIN ND. 45 Zealand. By C. R. THOMAS. Price $1. The GreymDuth CDalfield. By MAXWELL GAGE. Price: Text, BULLETIN No. 28 $4.50 net; maps, $3.50 net; maps and ten, $8. VIDlcanDes of TangarirD National Bank (A New Zealand GeolDgical Survey HandbDDk). By D. R. GREGO. Price 75c.

BULLETIN No. 32 CONTENTS Bauxite Deposits in Northland. Price $1. PAGE BULLETIN No. 38 ADVERTISEMENTS 1137 EcolDgy of Mustelids in New Zealand. Price SOC. ApPOINTMENTS 1103 BULLETIN No. 45 BANKRUPTCY NOTICES 1135 ContrDI of Intrldduced Mammals in New Zealand. Price $1.25. LAND TRANSFER ACT: NOTICES 1137

BULLETIN ND. 49 MISCELLANEOUS- New Zealand VolcanDmogy: Northland, OorDmandel, and CustDms Tariff: NDtices 1129 Auckland. Price $1. EducatiDn Act: NDtice ...... 1118 BULLETIN No. 50 HarbDurs Act: N Dtice 1119 New Zealand VDlcanolDgy: Central Voloanic RegiDn. Price Heavy MDtDr Vehicles RegulatiDns: NDtice 1119 $2. Import CDntrDI RegulatiDns: NDtice 1118 Industrial CDnciliatiDn and ArbitratiDn Act: Notice 1120 BULLETIN No. 52 Land and InCDme Tax Act: NDtice 1133 New Zealand GeDlDgical Survey 1865-1965. Price 75c. Land Districts, Land Reserved, RevDked, etc. 1106, 1119 BULLETIN 1N0. 54 LDcal AuthDrities LDans Act: NDtice 1120 Studies of Cultivated Plants in New Zealand (Biagnoniacea). MaDri Affairs Act: NDtice 1119 Price 60c. MeteDrDlogical Table 1125 Oaths and DeclaratiDns Act: NDtices 1118 BULLETIN ND. 58 Officiating Ministers: NDtices 1105 Legume InoculatliJon in New Zealand. Price 20c. Public Trust Office Act: NDtice ...... 1120 BULLETIN ND. 60 Public WDrks Act: NDtices 1105, 1111 Chemical Thinning 101' Apples in New Zealand. By R. M. RegulatiDns Act: NDtice 1124 DAVIDSON. 29 pages. Price $1. Sales Tax Act: NDtices 1120 Schedule Df CDntracts: NDtice 1129 BULLETIN ND. 61 TranspDrt Act: Notice 1105 Heat Treatment Df Steels. Price 75c. Valuers Act: N Dtice 1107 Wildlife Act: NDtice 1119 BULLETIN No. 62 HandbDDk of New Zealand MicrofDssils. Price $2.20. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1101-1103 Price 35e BY AUTHORITY: A. R. SHEARER, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1972