No. 49 1269

THE NEW ZEALAND GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 1 MAY 1980

Revoking a Warrant Declaring an Area of Land in the Nelson 4. Paragraph 5 of the principal order is hereby amended Acclimatisation District to be a Wildlife Refuge by deleting the expression "$4.10 per acre" and substituting the expression "$10.15 per hectare". KEITH HOLYO AKE, Governor-General 5. Paragraph 6 of the principal order is hereby amended A PROCLAMATION by deleting the expression "$2.30 per acre-foot" and substi­ PURSUANT to section 14 of the Wildlife Act 1953, I, The tuting the expression '"$1.85 per 1,000 cubic metres". Right Honourable Sir Keith Jacka Holyoake, the Governor­ 6. The Third Schedule to the principal order is hereby General of New Zealand, hereby revoke the Warrant published amended by deleting those items following the item relating on 14 March 1963* notifying and declaring an area of land to the fifth season and substituting the following: to be a Wildlife Refuge. $ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, Sixth season 6.09 per hectare. this 17th day of April 1980. Seventh season 7.11 per hectare. Eighth season 8.12 per hectare. D. A. HIGHET, Minister of Internal Affairs. Ninth season 9.14 per hectare. [L.S.] Goo SAVE THE QUEEN! Tenth season 10.15 per 'hectare. *New Zealand Gazette, No. 16 at page 331 P. G. MILLEN, Clerk of the Executive Council. (Wil. 34/10/5) (P.W. 64/7/1/15; D.O. 15/56/0)

The Upper Waitaki Extension Irrigation District Amendment Order 1980 Redefinition of Boundaries of the Southern Southland Pest KEITH HOLYO AKE, Governor-General Destruction District (Notice No. 2370, Ag. 6/13/2/6A) ORDER IN COUNCIL KEITH HOLYO AKE, Governor-General At the Government Buildings at Wellington this 14th day of April 1980 ORDER IN COUNCIL Present: At the Government Buildings at Wellington this 24th day of THE RIGHT HON. R. D. MULDOON PRESIDING IN CoUNCIL March 1980 PURSUANT to section 274 of the Public Works Act 1928 and Present: part I of the Public Works Amendment Act 1%0, His Excel­ THE RIGHT HON. R. D. MULDOON PRESIDING IN COUNCIL lency the Governor-General, acting by and with the advice PURSUANT to section 23 (1) of the Agricultural Pests Destruc­ and consent of the Executive Council, hereby makes the tion Act _1967, His _Excellency the Governor-General, acting following order. by and with the advice and consent of the Executive Council hereby makes the following order. ' ORDER 1. This order may be cited as the Upper Waitaki Extension Irrigation District Amendment Order 1980 and shall be read ORDER with and deemed part of the Upper Waitaki Extension Irri­ 1. (i) This order may be cited as the Redefinition of the gation District Order 1%9 (herein called "the principal Boundaries of the Southern Southland Pest Destruction Dis­ order"). trict Order 1980. (ii) This order shall come into force on the day after its 2. This order shall be deemed to have come into effect on notification in the Gazette. 15 September 1979. 2. The boundaries of the Southern Southland Pest Destruc­ 3. Paragraph 4 of the principal order is hereby amended tion District, which was constituted by Order in Council by deleting the expression "22 in" and substituting the ex­ pression "560 mm". on the 1st day of April 1974*, are hereby altered to exclude the area known as the Venlaw Station comprising approxi- 1270 THE NEW ZEALAND GAZETTE No. 49

mately of 1920 hectares, Roll No. 29400/144 P.T. Run 619, Appointment of District Court Judges as Justices of the Peace 621 Mokoreta, Slopedown and Tuturua S.D., which is being amalgamated with the South Otago Pest Destruction District. PURSUANT to section 3 of the Justices of the Peace Act 1957, *Union of Mimihau, Tokanui, and Waimahaka Pest His Excellency the Governor-General has been pleased to Destruction Districts to form the Southern Southland Pest appoint Destruction District (No. 687 (Ag. 20891A). Richard Ronald Kearney, Esquire; P. G. MILLEN, Clerk of the Executive Council. Peter William Graham, Esquire; Michael John Albert Brown, Esquire; *Gazette, 1974, p. 552 Colin Campbell Fraser, Esquire; David Fergus George Sheppard, Esquire; District Court Judges, to be Justices of the Peace for New Redefinition of Boundaries of the South Otago Pest Destruc­ Zealand. tion District (Notice No. 2369, Ag. 6/13/2/6A) Dated at Wellington this 3rd day of March 1980. KEITH HOLYO AKE, Governor-General J. K. McLAY, Minister of Justice. ORDER IN COUNCIL (Adm. 3/17 /4 (10)) At the Government Buildings at Wellington this 24th day of March 1980 Present: Appointment of Visiting Justices at Wi Tako Prison THE RIGIIT HON. R. D. MULDOON PRESIDING IN COUNCIL PURSUANT to section 23 (1) of the Agricultural Pests Destruc­ PuRSUANT to section 10 (2) of the Penal Institutions Act tion Act 1967, His Excellency the Governor-General, acting 1954, I, James Kenneth McLay, Minister of Justice, do hereby by and with the advice and consent of the Executive Council, appoint hereby makes the following order. Thomas Stanley Johnson, Esquire, J.P.; and Donald Robert Cameron, Esquire, J.P.; ORDER both of Wellington, to be Visiting Justices of the Penal 1. (i) This order may be cited as the Redefinition of the Institution at Trentham known as Wi Tako Prison. Boundaries of the South Otago Pest Destruction Order 19~0. Dated at Wellington this 14th day of April 1980. (ii) This order shall come into force on the day after its notification in the Gazette. J. K. McLAY, Minister of Justice. 2. The boundaries of the South Otago Pest Destruction (Adm. 3/44/16 (5)) District which was constituted by Order in Council on the 1st day of April 1974*, are hereby altered to include the area known as the Venlaw Station comprising approximately Appointment of Chairman of Hawke's Bay Licensing 1920 hectares, Roll No. 29400/144 P.T. Run 619, 621 Moko­ reta Slopedown and Tuturau S.D., formerly belonging to Committee the 'Southern Southland Pest Destruction District. PURSUANT to section 32 of the Sale of Liquor Act 1962, His •Union of Clinton, Clifton, South Clutha, North Clutha, Excellency the Governor-General has been pleased to appoint Kuriwao, Waipahi, Clydevale, and Owaka Pest _Dest~cti?n Districts to form the South Otago Pest Destruct10n D1stnct Anthony Joseph Sheehan, Esquire, District Court Judge, of (No. 703, Ag. 20891A). Napier, P. G. MILLEN, Clerk of the Executive Council. to be a member and Chairman of the Hawke's Bay Licensing Committee, vice, District Court Judge, John Webster Imrie. *Gazette, 1974, p. 662 Dated at Wellington this 16th day of April 1980. J. K. McLAY, Minister of Justice. Coroner Appointed (Adm. 3/27/3/6 (4)) PURSUANT to section 2 of the Coroners Act 1951, His Excel­ lency the Governor-General has been pleased to appoint Robert Graham Sinclair, Esquire, barrister and solicitor of Appointment of Crown Solicitor Wanaka, His Excellency the Governor-General has been pleased to to be a Coroner for New Zealand. appoint Dated at Wellington this 11th day of April 1980. Timothy Michael Gresson, Esquire, Barrister, of Timaru, J. K. McLAY, Minister of Justice. to be Crown Solicitor at Timaru in the place of Michael (Adm. 3/13/4/116 (6)) Cuthbert Gresson, Esquire, resigned. Dated at Wellington this 141th day of April 1980. Coroner Appointed J. K. McLAY, Attorney-General. PURSUANT to section 2 of the Coroners Act 1951, His Excel­ lency the Governor-General has been pleased to appoint Reappointment of the Chairman to the Noxious Plants Council Graeme Scott Crabbe, Esquire, manager, of Cromwell (No. 2350, Ag. 12 / 10 /6) to be a Coroner for New Zealand, vice Maurice Herbert Spain, resigned. Nonrn is hereby given, pursuant to section 5 (2) (a) of the Noxious Plants Act 1978, that Dated at Wellington this 11th day of April 1980. Donald Macnab, farmer, Wanganui, J. K. McLAY, Minister of Justice. has been appointed as Chairman and a member of the (Adm. 3/13/4/12(6)) Noxious Plants Council for a term of 3 years, from 1 April 1980. Appointment of Member to Licensing Control Commission Dated at Wellington this 1st day of April 1980. DUNCAN MAclNTYRE, Minister of Agriculture. PURSUANT to section 4 (2) of the Sale of Liquor Act 1962, His Excellency the Governor-General appointed Pam~la Marloes Thompson, of Wellington, Appointment of Honorary Community Officers Under the to be a member of the Licensing Control Commission for Maori Community Development Act 1962 a term of 5 years, on and from the 20th day of March 1980. Dated at Wellington this 20th day of March 1980. PURSUANT 'to section 5 (1) of the Maori Community Develop­ ment Ac1t 1962, the Minister of Maori Affairs hereby appoints J. K. McLAY, Minister of Justice. the persons named in the Schedule hereto as honorary com­ (Adm. 3/26 (5)) munity officers for a term of 3 years. 1 MAY THE NEW ZEALAND GAZETTE 1271

SCHEDULE MOUNT COOK Ramari Anne Joseph (Mrs). Tourist Hotel Corporation of New Zealand. Mere Tuhiao Piripi (Mrs). RAKAIA Rima Te Aotukia Bell (Mrs). Jean Matekite Whawhai Andrews (Mrs). Rakaia Motors Ltd., 39 Bowen Street. Hine Tahana (Mrs). RANFURLY Frances Poroaki Warren (Mrs). Maniototo Vehicle Services Ltd, George Heta. Dated at Wellington this 28th day of April 1980. RUAKAKA BEN COUCH, Minister of Maori Affairs. Ruakaka Stores Ltd., Main Road. SPRINGBURN (M.A. 36/5/8, 36/5/12) M. M. J. and J. R. McC!imont, Highway 72, Alford Forest. TAIRUA Notifying the Appointment of a Member of the Electrical Tairua Service Station Ltd. Registration Board TAURANGA THE Minister of Energy hereby notifies the appointment of Greerton Service Station, Greerton. Mr Charles Oscar Larsen TE AWAMUTU as a member of Electrical Registration Board for 1the purposes Te Kawa Crossroads Service Station. of the Electrical Registration Act 1979. TOKANUI Dated at Wellington this 3rd day of February 1980. Leith's Garage Ltd. W. F. BIRCH, Minister of Energy. TUTUKAKA D. R. and J. R. Hart, Tutukaka Store. WAIKUKU Members of the Cawthron Institute Trust Board Appointed P. E. Cagney, Waikuku Supply Store. PURSUANT to the Thomas Cawthron Trust Act 1924 as WAIMATE amended by the Thomas Cawthron Trust J\rnendmen_t Act 1966, His Excellency the Governor-General m Council has R. and G. Laurie, No. 10 R.D. been pleased to reappoint Dated at Wellington this 12th day of April 1980. John Campbell Braithwaite of Richmond W. F. BIRCH, Minister of Energy. and to appoint *1979/153 Patrick Goodman of Motueka to be members of the Cawthron Institute Trust Board for 3 years, as and from the 1st day of March 1980. Revocation of Authority of Resellers to Provide Essential and PURSUANT to the same Act and Amendment I have also Emergency Supplies of Motor Spirits appointed Margaret Wyn Loutit of Dunedin PURSUANT to section 8 of the Economic Stabilisati'on (Con­ to be a member of the Cawthron Institute Trust Board for servat!on ~f Petroleum) Regulations (No. 3) 1979*, I, William 3 years, as and from the 1st day of March 1980. Francis Buch, hereby revoke the authority of the retailers listed in the Schedule hereto to sell motor spirits during any W. F. BIRCH, Minister of Science and Technology. restricted periods to any essential users or to any persons approved by the Police as needing to purchase motor spirits for emergency purposes. Authorised Resellers for Essential and Emergency Supplies SCHEDULE of Motor Spirits OAMARU PURSUANT to sections 8 and 9 of the Economic Stabilisation Autoworld (Oamaru) 1977 Ltd., 74 Wansbeck Street. (Conservation of -Petroleum) Regulations (No. 3) 1979*, Knights Motors Ltd., 230 Thames Street. I, William Francis Birch, hereby authorise the retailers listed Dated at Wellington this 16th day of April 1980. in the Schedule hereto to sell motor spirits during any restrict­ ed periods to any essential users or to any persons approved W. F. BIRCH, Minister of Energy. by the Police as needing to purchase motor spirits for emer­ *1979/153 gency purposes. SCHEDULE AUCKLAND Appointment of Member and Chairman to the Winston College Motors Ltd., 13-15 College Hill, Ponsonby. Churchill Memorial Trust Board CHRISTCHURCH PURSUANT to sections 4 and 6 of the Winston Churchill Papanui Service Station (1965) Ltd., 23 North Road. Memorial Trust Act 1965, His Excellency the Governor­ HAMILTON General has been pleased to appoint Cliffs Service Station Ltd., corner Peachgrove and Boundary Graham Davies Speight, Judge of the High Court at Auck- Roads. land, KAIKOURA to be ll; member and the Chairman of the Winston Churchill C. W. Wells, R.D. 2, Oaro. Memon_al Trust Board for a term expiring on 31 December 1981, vice the Hon. Mr Justice Beattie, resigned. LEVIN Dated at Wellington this 29th day of April 1980. Kenden Motors Ltd., 521 Queen Street. D. A. HIGHET, Minister of Internal Affairs. LUMSDEN (I.A. Cul. 8/1/2) Lumsden Motors (Gibson) Ltd. MAIRANGI BAY Windsor Park Motors Ltd. 544 East Coast Road. MILFORD SOUND Mediator of Industrial Mediation Service Reappointed Tourist Hotel Corporation of New Zealand. P(!RSUANT to section 64 of the Industrial Relations Act 1973, MOEREWA Hrs Ex_cellency the ~~Vernor-General, acting on the recom­ F. Morrison Service Station (1978) Ltd., 35 Main Road. mendation .o~ the J\fmrster of Labour and after consultation by that Mmrster with the central organisation of employers 1272 1HE NEW ZEALAND GAZETTE No. 49

and the central organisation of workers, has been pleased FIRST SCHEDULE to reappoint Gerald Robert Box, Thomas Edward Skinner of Auckland Ronald Bertie James, as a mediator of the Industrial Mediation Service for a Denis Mason, further term of 3 years, commencing on the 7th day of June Arjun Kumar Mullick, 1980. George Timothy Harley Nicol, and William Young Dated at Wellington this 29th day of April 1980. are hereby appoin'ted to be examiners for the purposes JIM BOLGER, Minister of Labour. granting: (a) Certificates of competency as master of restricted-limit launch; (b) Certificates of competency as inshore fishing skipper; Mediator of Industrial Mediation Service Reappointed (c) Certificates of competency as boatmaster; (d) Local launchmen's licences. PURSUANT to section 64 of the Industrial Relations Act 1973, His Excellency the Governor-General, acting on the recom­ Peter Minshall Kershaw mendation of the Minister of Labour and after consultation is hereby appointed to be examiner for the purposes of by that Minister with the central organisation of employers graniting: and the central organisation of workers, has been pleased (a) Certificates of competency as inshore fishing skipper; to reappoint (b) Certificates of competency as boatmaster. Esmond Verdun Wright of Auckland John Hawthorne as a mediator of the Industrial Mediation Service for a is hereby appointed to be examiner for the purpose of further term of 3 years, commencing on the 4th day of granting local launchmen's licences. June 1980. Dated at Wellington this 29th day of April 1980. SECOND SCHEDULE JIM BOLGER, Minister of Labour. Richard Melbourne Newton is hereby appointed to be examiner for the purposes of granting: (a) Certificates of competency as A.B.; and Mediator of Industrial Mediation Service Reappointed (b) Certificates of competency as qualified fishing deckhand. PURSUANT to section 64 of the Industrial Relations Act 1973, THIRD SCHEDULE His Excellency the Governor-General, acting on the recom­ George Timothy Harley Nicol, and mendation of the Minister of Labour and after consultation William Young by that Minister with the central organisation of employers and the ~ntral organisation of workers, has been pleased are hereby appointed to be examiners of applicants in the to reappomt sight tests. Thomas John Groves of Wellington Dated at Welling'ton this 28th day of April 1980. as a mediator of the Industrial Mediation Service for a A. J. HEALY, Deputy Secretary for Transport. further term of 3 years, commencing on the 7th day of (M.O.T. 6/1/19) June 1980. Dated at Wellington this 29th day of April 1980. Reappointment of Maori Wardens Under the Maori Com- JIM BOLGER, Minister of Labour. munity Development Act 1962 NOTICE is hereby given, pursuant to section 7 of the Maori Community Development Act 1962 as substituted by section 14 (3) of the Maori Purposes Act 1975, lthat the persons Appointment of Transport Licensing Authority named in the Schedule hereto have been reappointed as Maori wardens for a term of 3 years, for the areas of the PURSUANT to section 93 of the Transport Act 1962, the Auckland and Hamilton District Maori Councils. Minister of Transport hereby appoints Ian James Drabble of Hamilton SCHEDULE as Transport Licensing Authority for the No. 3 4 and 5A WAIKATO•MANIAPOTO DISTRICT MAORI COUNCIL Transport Districts, for a term commencing on 1 M;rch 1980 Maikuku, Sam. and ending on 28 February 1982, AUCKLAND DISTRICT MAORI COUNCIL Dated at Wellington this 16th day of February 1980. Wilson, Maurice; C. C. A. McLACHLAN, Minister of Transport.­ Roberts, Arthur; (T.T. 20/5/0) Oneroa, Manuel; Kaumoana, Michael; Taiepa, Rihi; Taiepa, Jim; and Tamanui, Archie. Appointment of Examiners Under the Shipping and Seamen Dated alt Wellington this 28th day of April 1980. Act 1952 I. P. PUKETAPU, Secretary for Maori Affairs. PURSUANT to a delegation from the Minister of Transport (M.A. 36/4/2/2; 36/4/3) under the Ministry of Transport Aat 1968: (a) The persons named in the First Schedule hereto are appointe1 to be examine.rs for the purposes of granting Appointment of Auditors of the Bank of New Zealand the certificates and licences referred to in !that Schedule, in terms of section 20 of the Shipping and NoTICE is hereby given that the Minister of Finance has Seamen Act 1952, with effect from the date hereof. appointed, pursuant to section 31 of the Bank of New (b) The person named in the Second Schedule hereto is Zealand Act 1979, Messrs Hunt Duthie & Co., Chartered appoint~d to be examiner f~r the purposes of granting Accountants of Wellington, and Messrs Hogg Young Cathie the certificates referred to m tha't Schedule in terms & Co., Chartered Accountants of Wellington, to be the of sections 50 and 50A of the Shipping an'd Seamen auditors of the Bank of New Zealand (except in relation to Act 1952, with effect from the date hereof. the business of the Bank of New Zealand within the United (c) The persons named in lthe Third Schedule hereto are Kingdom) for a term of 2 years, commencing on the 1st day appoiJ?'ted to be examiners of applicants in the sight of April 1980. tests m terms of section 21 of the Shipping and Dated at Wellington this 22nd day of April 1980. Seamen Act 1952, with effect from the date hereof. J. W. P. COOK, Assistant Secretary to the Treasury. 1 MAY THE NEW ZEALAND GAZETfE 1273

Cancelling the Appointment of Maori Wardens Under the Maori Community Development Act 1962 NoncE is hereby given that the Maori wardens named in the Schedule hereto have resigned, are deceased, or have left the district, and their appointments are therefore cancelled, pursuant to subsection (4) of section 7 of the Maori Community Development Act 1962 as substituted by section 14 of the Maori Purposes Act 1975. SCHEDULE Name District Maori Council Gazette References to Appointments Tane, Charles Chapman . . Waikato Maniapoto 31 January 1980, No. 6, p. 206 Tawa, Rene Waikato Maniapoto 31 January 1980, No. 6, p. 206 Tuki, John Aotea .. 20 March 1980, No. 25, p. 743 Dated at Wellington this 22nd day of April 1980. I. P. PUKETAPU, Secretary for Maori Affairs. (M.A. 36/4/3, 36/4/6)

Declaring Land Taken for a Post Office in the City of Declaring Land Taken for a Kindergarten in Grey County Lower Hutt PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, Minister of Works and Development hereby declares that, a a sufficient agreement to that effect having been entered sufficient agreement to that effect having been entered into, into, the land described in the Schedule hereto is hereby the land described in the Schedule hereto is hereby taken taken for a kindergarten, from and after the 1st day of May for a post office, from and after the 1st day of May 1980. 1980, SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT WESTLAND LAND DISTRICT ALL that piece of land containing 26.03 perches, situated in ALL those pieces of land situated in Block XVI, Greymouth the City of Lower Hutt and being part Lot 2, D.P. 12412. Survey District, described as follows: Balance certificate of title, Volume 588, folio 221. Area Dated at Wellington this 21st day of April 1980. • m2 Being W. L. YOUNG, Minister of Works and Development. 868 Lot 4, D.P. 1983. All certificate of title 3D/770. (P.W. 20/395/2; Wn. D.O. 26/1/54/0/1) 694 Lot 5, D.P. 1983. AH certificate of title 3D/771. Dated at Wellington his 21st day of April 1980. Declaring Land Taken for State Housing Purposes in the W. L. YOUNG, Minister of Works and Development. City of Gisborne (P.W. 31/3308/0; Ch. D.O. 40/9/354) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, Declaring Land Taken for the Purposes of a Secondary School the land described in the Schedule hereto is hereby taken (Caretaker's Residence) in the Borough of Hokitika for state housing purposes, from and after the 1st day of May 1980. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, SCHEDULE a sufficient agreement to that effect having been entered into, GISBORNE LAND DISTRICT the land described in the Schedule hereto is hereby taken for the purposes of a secondary school ( caretaker's residence), ALL that piece of land containing 1633 metres, situated from and after the 1st day of May 1980. in the City of Gisborne, being part Lot 14, D.P. 1470. Balance certificate of title No. lA/ 1124. SCHEDULE Dated at Wellington this 21st day of April 1980. WESTLAND LAND DISTRICT W. L. YOUNG, Minister of Works and Development. ALL that piece of land containing 1012 square metres, situated (P.W. 104/42/0; Na. D.O. AD 6/2/8/72) in the Borough of Hokitika, being Section 1378, Town of Hokitika. All certificate of title 2C/780, Declaring Land Taken Subject to Mining Easements and a Dated at Wellington this 21st day of April 1980. Fencing Agreement, for Coal Mining Operations, Under W. L. YOUNG, Minister of Works and Development. Part JV of the Coal Mines Act 1979, in Block XIV, Rangiriri (P.W. 31/761/0; Ch. D.O. 40/9/333) Survey District, Raglan County PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, Declaring Land Taken for a Secondary School in the City a sufficient agreement to that effect having been entered into, of Palmerston North the land described in the Schedule hereto is hereby taken, subject to mining easements created by transfers 33500 and PURSUANT to section 32 of the Public Works Act 1928 the 42794, and to the fencing agreement contained in transfer Minister_ of Works and Development hereby declares 'that, S. 80021, South Auckland Land Registry, for coal mining a sufficient agreement to that effect having been entered operations under part IV of the Coal Mines Act 1979, from into, the land described in the Schedule hereto is hereby and after the 1st day of May 1980. taken for a secondary school, from and after the 1st day of May 1980. SCHEDULE SOUTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 918 square metres, situated WELLINGTON LAND DISTRICT in Block XIV, Rangiriri Survey District, being Lot 20, D.P. ALL that piece of land containing 442 square metres being 32688,_ and being part Lot 78B, No. 2, Parish of Pepepe, part of Suburban Section 227, Town of Palmerston 'North ~xceptmg thereout !Ill coal and fireclay and other minerals and __ being als? part of Lot 40, Deeds Plan No. 189. All m or under the said land excepted by transfers 33500 and certificate of title Volume 342, folio 255 (limited as to par­ 42794. All certificate of title, Volume 1206, folio 48 cels). Dated at Wellington this 21st day of April 1980. Dated at Wellington this 21st day of April 1980. W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of Works and Development. (P.W. 32/1078/11/6/11; Hn. D.O. 15/9/0) (P.W. 31/369/0; Wg. D.O. 46/22/0/16) 1274 THE NEW ZEALAND GAZETTE No. 49

Declaring Land Taken for a Teacher's Residence in the SCHEDULE Borough of Taumarunui GISBORNE LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928, the Au, that piece of land containing 741 square metres, situated Minister of Works and Development hereby declares that, in the City of Gisborne, being Lot 37, D.P. 5031, and being a sufficient agreement to that effect having been entered into, part Whataupoko 6D Block. All certificate of title No. 3C/142, the Iand described in the Schedule hereto is hereby taken Gisborne Land Registry. for a teacher's residence, from and after the 1st day of May Dated at Wellington this 21st day of April 1980. 1980. W. L. YOUNG, Minister of Works and Development. SCHEDULE (P.W. 92/15/32/6; Na. D.O. AD 6/2/17/22) SOUTII AUCKLAND LAND DISTRICT ALL that piece of land containing 1070 square metres, being Declaring Land Taken for State Housing Purposes in the Lot 2, D.P. S. 11828, and being part Allotment 4, Block XVI, Borough of Dargaville Taumarunui Maori Township. All certificate of title, No. lOC/8. PURSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 21st day of April 1980. Minister of Works and Development hereby declares that, a W. L. YOUNG, Minister of Works and Development. sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken (P.W. 31/253; Wg. D.O. 5/99/0/184) for State housing purposes, from and after the 1st day of May 1980. SCHEDULE Declaring Land Taken for an Occupational Health Clinic in the City of Whangarei NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in the Borough of Darga­ PURSUANT to section 32 of the Public Works Act 1928, the vil!e, described as follows: Minister of Works and Development hereby declares that, Area a sufficient agreement to that effect having been entered into, m 2 Being the land described in the Schedule hereto is hereby taken for an occupational health clinic, from and after the 1st day 677 Lot 54, D.P. 84833. All certificate of title No. 418/3. of May 1980. 731 Lot 11, D.P. 81938. All certificate of title No. 38C/908. 708 Lot 10, D.P. 81938. All certificate of title No. 38C/907. SCHEDULE Dated at Wellington this 21st day of April 1980. NORTH AUCKLAND LAND DISTRICT W. L. YOUNG, Minister of Works and Development. ALL that piece of land containing 1139 square metres, situated (P.W. 104/28/0; Ak. D.O. 37/4/0/27) in the City of Whangarei, and being part Lot L of Section 3, Block IX, Wha.ngarei Survey District; as shown on plan S.O. 54436, lodged in the office of the Chief Surveyor at Notice of Intention to Take Land in Block XII, Nuhaka Auckland, and thereon marked "A". North Survey District, Cook County, for the Purposes of Dated at Wellington this 21st day of April 1980. the Forests Act 1949 W. L. YOUNG, Minister of Works and Development. NOTICE is hereby given that it is proposed, under the pro­ (P.W. 24/4832/1; Ak. D.O. 93/50/11/0) visions of the Public Works Act 1928, to take for the purposes of the Forests Act 1949, the land described in the Schedule hereto, such land to be incorporated into the surrounding State forest; and notice is hereby further given Crown Land Set Apart for State Housing Purposes in the that the plan of the land so required to be taken, is deposited City of Wellington in the post offices at Morere and Nuhaka, and is there open for inspection; that all persons directly affected by the taking PURSUANT to section 25 of the Public Works Act 1928 the of the said land should, if they have any objection to the Minister of Works and Development hereby declares' the taking of the said land, not being an objection to the amount land described in the Schedule hereto to be set apart together or payment of compensation, make a written objection, and with and subject to the rights of way created by easement send it within 40 days after the first publication of this notice certificate No. 576589 and subject to the water rights created to the Planning Tribunal at Wellington; and that, if any by transfer No. 132443, for State housing purposes, from and objection is made in accordance with this notice, a public after the 1st day of May 1980. hearing of the objection will be held, unless the objector otherwise requires, and each objector will be advised of the SCHEDULE time and place of the hearing. WELLINGTON LAND DISTRICT SCHEDULE ALL that piece of land containing 763 square metres (30.16 perches), situated in the City of Wellington, being part of G!SBORNE LAND DISTRICT Section 9, Porirua District, and being also Lot 2 on D.P. ALL ithat piece of land situated in Block XII, Nuhaka North 24990. Formerly all <;:ertificate of title No. B3/1301 and being Survey District, containing 1366 square metres, being section all the land comprised and described in Declaration No. 4; as shown on plan 3/523/1/3905/1, deposited in the office 798031, Wellington Land Registry. of the Minister of Works and Development at Wellington. Dated at Wellington this 21st day of April 1980. All certificate of title No. 2A/772. The land lies into the State forest near State Highway W. L. YOUNG, Minister of Works and Development. No. 2 in the Whareratas about 48 kilometres south of (P.W. 104/234/0; Wn. D.O. 32/0/6/71) Gisbome. Dated at Wellington this 21st day of April 1980. W. L. YOUNG, Minister of Works and Development. Dec~aring Land Taken, Together With and Subject to Certain (P.W. 24/4724; Na. D.O. AD6/2/18/11) Rights, for the Transmission of Electricity (Housing) in the City of Gisborne Declaring Land Taken for Hospital Purposes in the City of PURSUANT to section 32 of the Public Works Act 1928 the Palmerston North Mini~ter of Works and Development hereby declares th~t, a sufficient agree~ent . to that effect having been entered into, PuRSUAJ':T to section 35 C?f the Finance Act (No. 2) 1945, the land d_escnbed m _the Schedule hereto, is hereby taken, and sect10n 32 of the Pubhc Works Act 1928, the Minister of together with and subiect to the rights of way and sewage Works and Development hereby declares that, a sufficient e_asement_ ci:eate_d by transfer 75068 and subject to the building lme restnct10n imposed by special order 74439 Gisborne Land agreement to that effect having been entered into the land Registry, for the transmission of electricity (housing), from described in the Schedule hereto is hereby taken f~r hospital and after the 1st day of May 1980. purposes, and shall vest in the Palmerston North Hospital Board, from and after the 1st day of May 1980. 1 MAY THE NEW ZEALAND GAZETTE 1275

SCHEDULE Declaring Land Taken for Road in Block IV, Tokomaru WELLINGTON LAND DISTRICT Survey District, W aiapu County ALL those pieces of land situated in the City of Palmerston PURSUANT to section 32 of the Public Works Act 1928, the North, described as follows: Minister of Works and Development hereby declares that, Area a sufficient agreement to that effect having been entered into, ha Being the land described in the Schedule hereto is hereby taken 23.3377 Section 210, Township of Fitz~erbert. All certifi­ for road, from and after the 1st day of May 1980. cate of tile, Volume 34, foho 292. 26.3976 Part Section 211, Township of Fitzherb~rt. Balance SCHEDULE certificate of title, Volume 29A, foho 295. GISBORNE LAND DISTRICT Dated at Wellington this 21st day of April 1980. Ar.r. that piece of land containing 163 square metres, situated W. L. YOUNG, Minister of Works and Development. in Block IV, Tokomaru Survey District, being part Manga­ (P.W. 24/5222; Wg. D.O. 5/71/0/1/20) hauini 7, Section 115 Block; as shown on plan S.O. 6667, lodged in the office of the Chief Surveyor at Gisborne and thereon marked ''A'. Dated at Wellington this 21st day of April 1980. Land Proclaimed as Road in Block I, Whakatane Survey W. L. YOUNG, Minister of Works and Development. District, Whakatane District (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/122) PURSUANT to section 29 of the Public Works Amendment Act 1948 the Minister of Works and Development hereby proclaims' as road the land described in th~ S_chedule ~ereto which land shall vest in the Whakatane D1stnct Council. Road Closed in Block X, Tautuku Survey District, Clutha SCHEDULE County SOUTH AUCKLAND LAND DISTRICT PURSUANT to section 29 of the Public Works Amendment Act ALL that piece of land containing 2248 square metres, situated 1948, the Minister of Works and Development hereby pro­ in Block I, Whakatane Survey District, being Lot 173, D:P· claims as closed the road described in the Schedule hereto S. 27383, and being part Allotments 197 and 30CIE2, Pansh and declares that the closed road shall be dealt with as Crown of Rangitaiki. All certificate of title No. 25B/510. land under the Land Act 1948. Dated at Wellington this 21st day of April 1980. W. L. YOUNG, Minister of Works and Development. SCHEDULE (P.W. 51/1795; Hn. D.O. 98/4/0/15) OTAG0 LAND DISTRICT Ar.L that piece of road containing 3350 square metres, ad­ joining or passing through Sections 12 and 23A, Block X, Tautuku Survey District; as shown on plan S.O. 17672, Declaring Land Taken for Road in Block Ill, Oteramika lodged in the office of the Chief Surveyor at Dunedin, and Hundred, Southland County thereon marked 'A'. Dated at Wellington this 21st day of April 1980. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, W. L. YOUNG, Minister of Works and Development. a sufficient agreement to that effect having been entered (P.W. 72/92/17/0; Dn. D.O. 72/92/17/0/11) into the land described in the Schedule hereto is hereby tak;n for road and shall vest in the Southland County Council, from and after the 1st day of May 1980.

SCHEDULE Declaring Land Taken for a Limited Access Road in SOUTHLAND LAND DISTRICI' Paparua County ALL that piece of land containing 1.1049 hectares, being part Section 80, Block Ill, Oteramika Hundred; as shown on PURSUANT to section 32 of the Public Works Act 1928, the plan S.O. 9364, lodged in the office of the Chief Surveyor at Minister of Works and Development hereby declares that, InvercargiH, and thereon marked 'B'. a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken Dated at Wellington this 21st day of April 1980. for a limited access road, from and after the 1st day of May W. L. YOUNG, Minister of Works and Development. 1980. (P.W. 47 /1316; Dn. D.O. 18/767 /51) SCHEDULE CANTERBURY LAND DISTRICT ALL that piece of land containing 155 square metres, situated Road Closed in Grey County in Block IX, Christchurch Survey District, being part Lot 1, D.P. 16638; as shown on plan S.O. 15105, lodged in the PURSUANT to section 29 of the Public Works Amendment office of the Chief Surveyor at Christchurch, and thereon Act 1948, the Minister of Works and Development hereby marked "A". proclaims as closed the road described in the Schedule hereto Dated at Wellington this 21st day of April 1980. and declares that the closed road shall be dealt with as Crown W. L. YOUNG, Minister of Works and Development. land under the Land Act 1948. (P.W. 72/73/14/0; Ch. D.O. 40/72/73/14/13) SCHEDULE WESTLAND LAND DISTRICT ALL that piece of road containing 38.2000 hectares, situated in Blocks X, XIII, XIV, Mawheraiti Survey District, adjoin­ Declaring Land Taken for the Use, Convenience or Enjoyment ing or passing through Sections 14, 15, 18, 19, 20, and part of a Road in Block XIV, Mangatoro Survey District, Sections 11, 12, 95, 96, 97, and 98, Square 122, and Sections Dannevirke County 16 and 17, Square 123, Legal Road and Grey River; as shown on plan S.O. 10054, lodged in the office of the Chief PURSUANT to section 32 of the Public Works Act 1928, the Surveyor at Hokitika, and thereon marked "A". Minister of Works and Development hereby declares that, a Dated at Wellington this 21st day of April 1980. sufficient agreement to that effect having been entered into, W. L. YOUNG, Minister of Works and Development. the land described in the Schedule hereto is hereby taken for the use, convenience, or enjoyment of a road, from and (P.W. 44/880; Ch. D.O. 35/22) after the 1st day of May 1980. 1276 THE NEW ZEALAND GAZETTE No. 49

SCHEDULE Declaring Land Taken for Road in Block XIV, Mangatoro Survey District, Dannevirke County HAWKE'S BAY LAND DISTRICT ALL that piece of land containing 3.3 perches (83 ~qu~re PURSUANT to section 32 of the Public Works Act 1928, the metres), situated in Block XIV, Mangatoro Survey D1str1ct, Minister of Works and Development hereby declares that, being part Lot 1, D.P. 6539; as shown on plan S.O. 5384, a sufficient agreement to that effect 'having been entered into, lodged in the office of the Chief Surveyor at Napier, and the land described in the Schedule hereto is hereby taken thereon coloured sepia, edged sepia. for road and shall vest in the Dannevirke County Council, Dated at Wellington this 21st day of April 1980. from and after the 1st day of May 1980. W. L. YOUNG, Minister of Works and Development. SCHEDULE (P.W. 72/52/5/0; Na. D.O. 72/52/5/4/2/9) HAWKE's BAY LAND DISTRICT ALL that piece of land containing 1 acre 2 roods 25.8 perches Declaring Land Taken for the Use, Convenience, or Enjoy­ (6722 square metres), situated in Block XIV, Mangatoro ment of a Road in Block II, Turanganui Survey District, Survey District, being part Lot 1, D.P. 6539; as shown on Cook County plans S.O. 5384 and 5385, lodged in the office of the Chief Surveyor at Napier, and thereon coloured sepia. PURSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 21st day of April 1980. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered int.a, W. L. YOUNG, Minister of Works and Development. the land described in the Schedule hereto is hereby taken (P.W. 72/52/5/0; Na. D.O. 72/52/5/4/2/9) for the use, convenience, or enjoyment of a road, from and after the 1st day of May 1980. Declaring Land Taken for the Use, Convenience, or Enjoyment SCHEDULE of a Road in Block XIV, Mangatoro Survey District, Danne­ GISBORNE LAND DISTRICT virke County ALL that piece of land containing 1480 square metres, situated in Block II, Turanganui Survey District, being Lot 6, D.P. PURSUANT to section 32 of t'he Public Works Act 1928, the 2497. All certificate of title No. 2B/237. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, Dated at Wellington this 21st day of April 1980. the land described in the Schedule hereto is hereby taken for W. L. YOUNG, Minister of Works and Development. use, convenience, or enjoyment of a road, from and after (P.W. 72/2/4/0; Na. D.O. AD 6/2/28/368) the 1st day of May 1980. SCHEDULE Declaring Land Taken for the Christchurch Southern Motor- way in W aimairi County HAWKE'S BAY LAND DISTRICT ALL that piece of land containing 0.4 perches (10 square PURSUANT to section 32 of the Public Works Act 1928, the metres), situated in Block XIV, Mangatoro Survey District, Minister of Works and Development hereby declares that, a being part Lot 2, D.P. 6539; as shown on plan S.O. 5386, sufficient agreement to that effect having been entered into, lodged in the office of the Chief Surveyor of Napier, and the land described in the Schedule hereto is hereby taken for thereon coloured blue edged blue. the Christchurch Southern Motorway, from and after the 1st day of May 1980. Dated at Wellington this 21st day of April 1980. W. L. YOUNG, Minister of Works and Development. SCHEDULE (P.W. 72/52/5/0; Na. D.O. 72/52/5/4/2/12) CANTERBURY LAND DISTRICT ALL that piece of land containing 707 square metres, situated in Block XIV, Christchurch Survey District, being Rural Road Closed and Vested in Block XIV, Mangatoro Survey Section 41196. All the land in Document No. 257109/1, District, and Block II, Weber Survey District, Dannevirke Canterbury Land Registry. County Dated at Wellington this 21st day of April 1980. PURSUANT to section 29 of the Public Works Amendment Act W. L. YOUNG, Minister of Works and Development. 1948, the Minister of Works and Development hereby proclaims (P.W. 71/14/2/0; Ch. D.O. 40/27/144) as closed the road described in the Schedule hereto, declares that the road, when so closed, shall vest in Peter Massey Declaring Land Taken for Road in Block IX, East Cape Jackson Smith and Nan Clare Smith, both of Toi Flat, Survey District, W aiapu County farmers, as tenants in common in equal shares subject to memoranda of mortgage 167700, 250808, 331687.1, and PURSUANT to section 32 of the Public Works Act 1928, the 345796.1. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, SCHEDULE the land described in the Schedule hereto is hereby taken HAWKE'S BAY LAND DISTRICT for road, from and after the 1st day of May 1980. ALL that piece of road containing 1 acre 1 rood 36.3 perches (5976 square metres), situated in Block XIV, Mangatoro SCHEDULE Survey District, and Block II, Weber Survey District, adjoin­ GISBORNE LAND DISTRICT ing or passing through Lots 2 and 3, D.P. 6539 and part ALL those pieces of land situated in Block IX, East Cape Section 4 and Section 30R; as shown on plan 's.o. 5386, Survey District, described as follows: lodged in the office of the Chief Surveyor at Napier, and thereon coloured green. A. R. P. Being Dated at Wellington this 21st day of April 1980. 1 3 11.8 l (7380 m2 ) W. L. YOUNG, Minister of Works and Development. l O 37.2 Parts Whetumatarau B25 Block; coloured (P.W. 72/52/5/0; Na. D.O. 72/52/5/4/2/12) 2 ) l (4987 m orange on plan. 0 1 11.9 {1312 m 2) 0 1 11.3 } Part Whetumatarau B25 Block; coloured Declaring Land Taken for the Use, Convenience, or Enjoy­ (1297 m 2) blue on plan. ment of a Road in Block XIV, Mangatoro Survey District, Dannev1rke County As shown on plan S.O. 5873, lodged in the office of the Chief Surveyor at Gisborne, and thereon coloured as above PURSUANT to section 32 of the Public Works Act 1928 the mentioned. Minister of Works and Development hereby declares 'that, Dated at Wellington this 21st day of April 1980. a suflicwnt agrt?emen~ to that effect having been entered into, W. L. YOUNG, Minister of Works and Development. the land descnbed m the Schedule hereto is hereby taken for the use, convenience, or enjoyment of a road from and (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/168) ·after the 1st day of May 1980. ' 1 MAY THE NEW ZEALAND GAZETTE 1277

SCHEDULE Land Proclaimed as Road in Block XII, Linkwater Survey HAWKE'S BAY LAND DISTRICT District, Borough of Picton .ALL that piece of land containing 29.7 perches (751 square PURSUANT to section 29 of the Public Works Amendment metres), situated in Block XIV, Mangatoro Survey Distri

Declaring Land Taken for Road in Block XII, lnvercargill Declaring Road in Eyre County to be a Government Road Hundred, Southland County and to be Stopped PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to the Public Works Act 1928, the Minister of Minister of Works and Development hereby declares that, Works and Development hereby: a sufficient agreement to that effect having been entered into, (a) Declares the pieces of road described in the Schedule t'he land described in the Schedule hereto is hereby taken 'hereto to be a Government road; and for road and shall vest in the Southland County Council, (b) Stops the said road. from and after the 1st day of May 1980. SCHEDULE SCHEDULE SoUTHLAND LAND DISTRICT CANTERBURY LAND DISTRICT ALL those pieces of land described as follows: ALL those pieces of road situated in Block XV, Rangiora Survey District, described as follows: A. R. P. Being Area 1 1 9.6 Part Section 22, Block XII, Invercargill Hundred. m2 Adjoining or passing through 0 0 22 Part Section 23, Block XII, Invercargill Hundred. 0 1 3.1 Part Section 28, Block XII, Invercargill Hundred. 4223 Lot 2, D.P. 5974; coloured green on plan S.O. 11722. 0 0 28.8 Part Section 27, Block XII, Invercargill Hundred. 682 Lot 3, D.P. 5974; coloured green on plan S.O. 11723. 0 0 13 Part Section 23, Block XII, Invercargill Hundred. As shown on the plans marked and coloured as above As shown on plan S.O. 8213, lodged in the office of the mentioned and lodged in the office of the Chief Surveyor at Chief Surveyor at Invercargill and thereon coloured orange. Christchurch. Dated at Wellington this 21st day of April 1980. Dated at Wellington this 21st day of April 1980. W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of Works and Development. (P.W. 47/1141; Dn. D.O. 18/767/51) (P.W. 71/14/3/0; Ch. D.O. 40/61/60)

B 1278 THE NEW ZEALAND GAZETTE No. 49

Declaring Land Taken for a Limited Access Road, for the SECOND SCHEDULE Use, Convenience, or Enjoyment of a Road and for Better Utilisation in Block V, Otanewainuku Survey District, MARLBOROUGH LAND DISTRICT Tauranga County Road Closed ALL those pieces of road situated in Block III, Mount PURSUANT to section 32 of the Public Works Act 1928, the Olympus Survey District, described as follows: Minister of Works and Development hereby declares that, a Area sufficient agreement to that effect having been entered into, 2 the land described in the First Schedule hereto is hereby m Adjoining or passing through taken for a limited access road; the land described in the 1645 Part Section 17; marked "A" on plan. Second Schedule hereto is hereby taken for the use, con­ 3332 Part Section 17; marked "B" on plan. venience, or enjoyment of a road; the land described in the 194 Part Section 17; marked "C" on plan. Third Schedule hereto is hereby taken for better utilisation, As shown on plan S.O. 5634, lodged in the office of the from and after the 1st day of May 1980. Chief Surveyor at Blenheim, and thereon marked as above mentioned. FIRST SCHEDULE Dated at Wellington this 21st day of April 1980. Sourn AUCKLAND LAND DISTRICT W. L. YOUNG, Minister of Works and Development. ALL those pieces of land situated in Block V, Otanewainuku Survey District, described as follows: (P.W. 43/390; Wn. D.O. 19/2/33/0/9/7) Area m 2 Being Declaring Land Taken for Road in Block XIV, Mangatoro 5965 Part Lot 7, D.P. 14088; marked 'J' on plan S.O. 49323. Survey District, Dannevirke County 485 Part Lot 7, D.P. 14088; marked 'X' on plan S.O. 49325. 51 Part Lot 7, D.P. 14088; marked 'Z' on plan S.O. 49325. PURSUANT to section 32 of the Public Works Act 1928, the 367 Part Lot 7, D.P. 14088; marked 'E' on plan S.O. 49326. Minister of Works and Development hereby declares that, a As shown on plans lodged in the office of the Chief sufficient agreement to that effect having been entered into, Surveyor at Hamilton and thereon marked as above mentioned. the land described in the Schedule hereto is hereby taken for road and shall vest in the Dannevirke County Council, SECOND SCHEDULE from and after the 1st day of May 1980. SOUTH AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces of land situated in Block V, Otanewainuku Survey District, described as follows: HAWKE'S BAY LAND DISTRICT Area ALL those pieces of land situated in Block XN, Mangatoro m 2 Being Survey District, described as follows: 419 Part Lot 7, D.P. 14088; marked 'H' on plan. A. R. P. Being 9650 Part Lot 7, D.P. 14088; marked 'I' on plan. 0 0 39.6 Part Lot 2, D.P. 6539; on plan S.O. 5385. 440 Part Lot 7, D.P. 14088; marked 'L' on plan. (1001 m 2) As shown on plan S.O. 49323, lodged in the office of the 1 1 38.2 Part Lot 2, D.P. 6539; on plans S.O. 5385 and Chief Surveyor at Hamilton, and thereon marked as above (6024 m 2 ) 5386. mentioned. As shown on the plans above mentioned, lodged in the office of the Chief Surveyor at Napier, and thereon coloured THIRD SCHEDULE blue. Sourn AUCKLAND LAND DISTRICT Dated at Wellington this 21st day of April 1980. ALL that piece of land containing 900 square metres, situated W. L. YOUNG, Minister of Works and Development. in Block V, Otanewainuku Survey District, being part Lot (P.W. 72/52/5/0; Na. D.O. 72/52/5/4/2/12) 7, D.P. 14088; as shown on plan S.O. 49323, lodged in the office of the Chief Surveyor at Hamilton, and thereon marked 'K'. Road Closed and Vested in Block IX, East Cape Survey Dated at Wellington this 21st day of April 1980. District, W aiapu County W. L. YOUNG, Minister of Works and Development. (P.W. 72/29/3A/0; Hn. D.O. 72/29/3A/04/23) PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby proclaims as closed the road described in the Schedule hereto, and declares that the road shall, when so closed, vest in Maaka Paweherua Goldsmith and Lorraine Goldsmith of Land Proclaimed as Road, and Road Closed, in Block Ill, Te Araroa, spinster. Mount Olympus Survey District, Marlborough County SCHEDULE PURSUANT to section 29 of the Public Works Amendment GISBORNE LAND DISTRICT Act 1948, the Minister of Works and Development hereby ALL those pieces of road situated in Block IX, East Cape proclaims as road the land described in the First Schedule Survey District, described as follows: hereto, which land shall vest in the Marlborough County Council; and also hereby proclaims as closed the road Area described in the Second Schedule hereto, and declares that m 2 Adjoining or passing through the closed road shall be dealt with as Crown land under 3670 Whetumatarau B23 Block; marked 'A' on plan S.O. the Land Act 1948. 6729. 356 Whetumatarau B25 Block; coloured green on plan S.O. FIRST SCHEDULE 5873. MARLBOROUGH LAND DISTRICT As shown on the plans marked and coloured as above Land Proclaimed as Road mentioned and lodged in the office of the Chief Surveyor at Gisbome. ALL those pieces of land situated in Block III, Mount Olympus Survey District, described as follows: Dated at Wellington this 21st day of April 1980. Area W. L. YOUNG, Minister of Works and Development. m2 Being (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/167) 1598 Part Section 17; marked "D" on plan. 128 Part Section 17; marked "E" on plan. 3264 Part Section 17; marked "F" on plan. Declaring Land Taken for Road in Block XV, Sutton Survey 800 Part Bed of Top Valley Stream; marked "G" on plan. District, Silverpeaks County 2510 Part Section 2; marked "H" on plan. As shown on plan S.O. 5634, lodged in the office of the PURSUANT to section 32 of the Public Works Act 1928, the Chief Surveyor at Blenheim, and thereon marked as above Minister of Works and Development hereby declares that, a mentioned. sufficient agreement to that effect having been entered into, 1 MAY THE NEW ZEALAND GAZETTE 1279 the land described in the Schedule hereto is hereby taken Declaring Land Taken for Road in Block XIV, Mangatoro for road, from and after the 1st day of May 1980. Survey District, Dannevirke County SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the OTAGO LAND DISTRICT Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, ALL those pieces of land situated in Block XV, Sutton Survey the land described in the Schedule hereto is hereby taken District, described as follows: for road and shall vest in the Dannevirke County Council, A. R. P. from and after the 1st day of May 1980. 1 2 18.9 Part Section 35; coloured blue on plan. 2 1 17.4 Part Sections 36 and 37; coloured blue on plan. SCHEDULE As shown on plan S.O. 11930, lodged in the office of the HAWKE'S BAY LAND DISTRICT Chief Surveyor at Dunedin, and thereon coloured as above ALL those pieces of land situated in Block XIV, Mangatoro mentioned. Survey District, described as follows: Dated at Wellington this 21st day of April 1980. A. R. P. Being W. L. YOUNG, Minister of Works and Development. 0 0 14.9 Part Section 4; coloured orange on plan S.O. (376 m 2 } 5384. (P.W. 72/87/17/0; Dn. D.O. 72/87/17/0/22) o o 20.5 1 2 (518 m } Jl Part Section 4; coloured orange on plan S.O. 0 0 15.3 5385. (386 m 2 } Road Closed and Vested in Block XIV, Mangatoro Survey 0 O 15.4 Part Section 4; coloured orange on plan S.O. District, and Block II, Weber Survey District, Dannevirke (389 m 2 } 5386. County As shown on the plans marked and coloured as above mentioned and lodged in the office of the Chief Surveyor at PURSUANT to section 29 of the Public Works Amendment Napier. Act 1948, the Minister of Works and Development hereby Dated at Wellington this 21st day of April 1980. proclaims as closed the road described in the Schedule hereto, and declares that the road, when so closed, shall vest in W. L. YOUNG, Minister of Works and Development. Peter Johannes Henricus Van Lith of Toi Flat, Dannevirke, (P.W. 72/52/5/0; Na. D.O. 72/52/5/4/2/10) farmer, subject to memoranda of mortgage No. 252023, 252024, 277165, 321300.1, and statutory land charge No. K279403 and 311325.1, Hawke's Bay Land Registry. Land Proclaimed as Road and Road Closed and Vested in Blocks XXII and XXIII, Hodder Survey District, Marl­ SCHEDULE borough County HAWKE'S BAY LAND DISTRICT PURSUANT to section 29 of the Public Works Amendment ALL those pieces of road situated in Block XIV, Mangatoro Act 1948, the Minister of Works and Development hereby Survey District, described as follows: proclaims as road the land described in the First Schedule A. R. P. Adjoining or passing through hereto, which land shall vest in the Marlborough County Council; and also hereby proclaims that the road described 0 2 17.4 Part Section 4; plans S.O. 5384 and 5385. in the Second Schedule hereto is hereby closed and shall, (2463 m 2) when so closed, vest in Ian George Hamilton of Fairfield, 0 0 34.0 Part Section 4; plan S.O. 5385. farmer, subject to mortgage No. 49141, Marlborough Land (859 m2) District. 0 1 3.8 Part Section 4; plan S.O. 5386. (1107 m2 ) FIRST SCHEDULE All that piece of road containing 3.3 perches (83 square MARLBOROUGH LAND DISTRICT metres), situated in Block XIV, Mangatoro Survey District, and Section 30R, Block II, Weber Survey District, adjoining ALL those pieces of land situated in Block XXII, Hodder or passing through part Section 4; plan S.O. 5386. Survey District, Marlborough County, described as follows: Area As shown on the plans above mentioned, lodged in the 2 office of the Chief Surveyor at Napier, and thereon coloured m Being green. 1167 Marked 'A' on plan l Parts Section 3, Olenlee Run, Dated at Wellington this 21st day of April 1980. 249 Marked 'B' on plan r Upper Fairfield Downs Regis- 1361 Marked 'E' on plan J tration District. W. L. YOUNG, Minister of Works and Development. All those pieces of land situated in Block XXIII, Hodder (P.W. 72/52/5/0; Na. D.O. 72/52/5/4/2/10) Survey District, Marlborough County, described as follows: Area m 2 Being 878 Marked 'F' on plan } Portions of Public Reserve Set Apart for Road in Block X, 833 Marked 'G' on plan · Parts of Awatere River Bed. Tautuku Survey District, Clutha County 945 Part Section 5, Gladstone Run, Awatere Registration District; marked 'H' on plan. PURSUANT to section 25 of the Public Works Act 1928, the As shown on plan S.O. 5489, lodged in the office orf t'he Minister of Works and Development hereby declares the Chief Surveyor at Blenheim, and thereon marked as above land described in the Schedule hereto to be set apart for mentioned. road, from and after the 1st day of May 1980. SECOND SCHEDULE SCHEDULE MARLBOROUGH LAND DISTRICT 0TAG0 LAND DISTRICT ALL those pieces of road situated in Block XXII, Hodder ALL those pieces of land situated in Block X, Tautuku Survey Survey District, Marlborough County, described as follows: District, described as follows: Area Area m 2 Being m2 Being 895 Marked 'C' on plan l Part Sections 3, Glenlee Run, 1500 Part Section 23A; marked 'C' on plan. r Upper Fairfield Downs Regis- 1500 Part Section 19; marked 'D' on plan. 9200 Marked 'D' on plan J tration District As shown on plan S.O. 17672, lodged in the office of the As shown on plan S.O. 5489, lodged in the office of the Chief Surveyor at Dunedin, and thereon marked as above Chief Surveyor at Blenheim, and thereon marked as above mentioned. mentioned. Dated at Wellington this 21st day of AprH 1980. Dated at Wellington this 21st day of April 1980. W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of Works and Development. (P.W. 72/92j17/0; Dn. D.O. 72/92/17/0/11) (P.W. 42/823; Wn. D.O. 16/1152) 1280 THE NEW ZEALAND GAZETTE No. 49

Land Proclaimed as Road in Block V, Ikitara Survey District, Area W anganui County m 2 Adjoining or passing through 1693 Part Section 5; marked 'G' on plan S.O. 18999. iPuRSUANT to section 29 of the Public Works Amendment 1413 Part Section 5; marked 'I' on plan S.O. 18999. Act 1928, the Minister of Works and Development hereby 5180 Section 37 and part Section 4; marked 'A' on plan proclaims as road the land described in the Schedule hereto, s.o. 18998. which land shall vest in the Wanganui County Council. 4272 Part Sections 4 and 5; marked 'D' on plan S.O. 18999. 2191 Part Sections 4 and 5; marked 'K' on plan S.O. 18999. SCHEDULE 2993 Part Section 4; marked 'N' on plan S.O. 18999. WELLINGTON LAND DISTRICT As shown on the plans marked as above mentioned and ALL those pieces of land situated in Block V1 Ikitara Survey lodged i.n the office of the Chief Surveyor at Dunedin. District, described as follows: Area THIRD SCHEDULE m 2 Being OTAGO LAND DISTRICT 318 Part Te Opearourou 2B3B; marked "A" on plan. Land Taken 25 Part Te Opearourou 1; marked "B" on plan. ALL those pieces of land situated in Block VI, Woodland 293 Part Lot 4, D.P. 24817; marked "C' on plan, Survey District, described as follows: 1213 Part Putiki Maori Reserve; marked "D" on plan. Area As shown on plan S.O. 31856, lodged in the office of the m2 Being Chief Surveyor at Wellington, and thereon marked as above mentioned. 1145 Part Section 5; marked 'E' on plan S.O. 18999. 197 Part Section 5; marked 'L' on plan S.O. 18999. Dated at Wellington this 21st day of April 1980. 193 Part Section 4; marked 'B' on plan S.O. 18999. W. L. YOUNG, Minister of Works and Development. As shown on the plans marked as above mentioned and (P.W. 51/4777; Wg. D.O. 19/3/1) lodged in the office of the Chief Surveyor at Dunedin. FOURTH SCHEDULE Land Proclaimed as Road and Road Closed and Land Taken OTAG0 LAND DISTRICT and Allocated in Block VI, Woodland Survey District, Clutha County Land Allocated ALL that piece of land containing 2030 square metres, being iPuRSUANT to section 29 of the Public Works Amendment part Section 37, Block VI, Woodland Survey District; as Act 1948, the Minister of Works and Development hereby shown on plan S.O. 18998, lodged in the office of the Chief proclaims as road the land described in the First Schedule Surveyor at Dunedin, and thereon marked 'B'. hereto and also hereby proclaims as closed the road described Dated at Wellington this 21st day of April 1980. in the Second Schedule hereto, also hereby takes the land described in the Third Schedule hereto for the pur­ W. L. YOUNG, Minister of Works and Development. poses of subsection (6) of the said section 29 and (P.W. 72/92/17/0; On. D.O. 72/92/17/0/36 and 37) hereby allocates the land described in the Fourth Schedule hereto to the purposes of the said subsection (6) of the said section 29, and declares that the road firstly, secondly, thirdly, and fourthly described in the said Second Declaring Land Acquired for a Government Work and Not Schedule, when so closed, and the land thirdly described Required for that Purpose to be Crown Land in Eyre in the said Third Schedule, when so taken, shall vest in County Kenneth James Ross of Kahuika, farmer, subject to mort­ gages No. 431639, 443943, and 502577/2, and that the road PURSUANT to section 35 of the Publfc Works Act 1928, the fifthly, sixthly, seventhly, and eighthly described in the said Minister of Works and Development 'hereby declares the Second Schedule, when so closed, and the land firstly and land described in the Schedule hereto to be Crown land secondly described in the said Third Schedule, when so subject to the Land Act 1948, as from the 1st day of May taken, and the land described in the Fourth Schedule hereto 1980. shall vest in Terence Ray Burgess and Herbert Andrew Burgess, both of Owaka, farmers, as tenants in common in SCHEDULE equal shares, subject to mortgages No. 393288, 393289, and 497497/2. CANTERBURY LAND DISTRICT ALL those pieces of land situated in Block XV, Rangiora FIRST SCHEDULE Survey District, described as follows: OTAG0 LAND DISTRICT Area Land Proclaimed as Road m2 Being ALL those pieces of land situated in Block VI, Woodland 3793 Part Lot 2, D.P. 5974; edged orange on plan s.o. Survey District, described as follows: 11722. 6753 Part Lot 2, D.P. 5974; edged orange on plan Area s.o. 2 11722. m Being 5488 Part Lot 2, D.P. 5974; edged orange on plans s.o. 917 Part Section 5; marked 'O' on plan S.O. 18999. 11722 and 11723. 984 Part Section 5; marked 'M' on plan S.O. 18999. 538 Part Lot 2, D.P. 5974; orange edged orange on plan 698 Part Section 5; marked 'H' on plan S.O. 18999. s.o. 11723. 2324 Part Section 5; marked 'F' on plan S.O. 18999. As shown on the plans marked and coloured as above­ 940 Part Section 5; marked 'D' on plan S.O. 18998. 796 Part Section 5; marked 'E' on plan S.O. 18998. mentioned and lodged in the office of the Chief Surveyor at 1143 Part Section 4; marked 'A' on plan S.O.18999. Christchurch. 52 Part Section 4; marked 'J' on plan S.O. 18999. Dated at Wellington this 21st day of April 1980. 1 Part Section 36; marked 'H' on plan S.O. 18998. W. L. YOUNG, Minister of Works and Development. As shown on the plans marked as above mentioned and (P.W. 71/14/3/0; Ch. D.O. 40/61/60) lodged in the office of the Chief Surveyor at Dunedin. SECOND SCHEDULE OTAGO LAND DISTRICT Declaring Land Acquired for a Government Work and Not Road Closed Required for that Purpose to be Crown Land in Block I, ALL those pieces of road situated in Block VI, Woodland Maramarua Survey District, Franklin County Survey District, described as follows: PURSUANT to section 35 of the Public Works Act 1928, the Area 2 Minister of Works and Development hereby declares the m Adjoining or passing through land described in the Schedule hereto to be Crown land 3856 Part Sections 4 and 5; marked 'C' on plan S.O. 18999. subject to the Land Act 1948, as from the 1st day of May 60 Part Section 5; marked 'Q' on plan S.O. 18999. 1980. 1 MAY THE NEW ZEALAND GAZETTE 1281

SCHEDULE Alfriston-Ardmore Road. NORTH AUCKLAND LAND DISTRICT Ash Road. Browns Road: From Roscommon Road to Dagenham Street. ALL that piece of land containing 1 acre 1 rood 35.6 perches Bullens Road. (5959 square metres), situated in Block I, Maramarua Survey Cavendish Drive. District, and being part Lot 2, D.P. 17425; as shown on Cosgrave Road. plan S.O. 54558, lodged in the office of the Chief Surveyor Dalgety Drive. at Auckland, and thereon marked "A". Davies Avenue. Dated at Wellington this 21st day of April 1980. Dominion Road: From the northern boundary of Papakura City to Papakura-Clevedon Road. W. L. YOUNG, Minister of Works and Development. Druces Road. (P.W. 70/20/2/3; Ak. D.O. 2/50/57/2) Finlayson Avenue. Great South Road: From a point 100 metres measured southerly, generally, along Great South Road from Meadow­ Declaring Land Acquired for a Government Work and Not court Drive to a point 240 metres measured northerly, gene­ Required for that Purpose to be Crown Land in West/and rally, along Great South Road from Browns Road and from County a point 100 metres measured northerly, generally, along Great South Road from Manuia Road to the southern bank of the PURSUANT to section 35 of the Public Works Act 1928, the P'apakura Stream. Minister of Works and Development hereby declares the Grove Road. land described in the Schedule hereto to be Crown land Hamlin Road. subject to the Land Act 1948, as from the 1st day of May Heard Road. 1980. Hill Road: From a point on the eastern end of the Hill Road bridge over the No. 1 State Highway (Awanui-Bluff) SCHEDULE to the eastern end of Hill Road. Kerrs Road. WESTLAND LAND DISTRICT Lambie Drive. ALL that piece of stopped Government road containing 375 McLaughlins Road. square metres, situated in Block VII, Abbey Rocks Survey Mill Road. District, adjoining or passing through Crown land reserved Mullins Road. from sale; as shown on plan S.O. 9781, lodged in the office Nesdale Avenue. of the Chief Surveyor at Hokitika, and thereon marked "C". Oak Road. Oakleigh Avenue: From a point 140 metres measured Dated at Wellington this 21st day of April 1980. northerly, generally, along Oakleigh Avenue from Manuroa W. L. YOUNG, Minister of Works and Development. Road to Spartan Road. (P.W. 72/6/12/0; Ch. D.O. 40/72/6/12/17/4) Ohiwa Road. Old Waitoa Road. Orb Avenue. Orrs Road. Notice of Receipt of Application for an International Air Palmers Road. Service Licence Papakura-Clevedon Road. Petersons Road. PURSUANT to section 7 of the International Air Services Phillip Road. Licensing Act 1947, notice is hereby given that Japan Air Pitt A venue. Lines of Tokyo, Japan, has applied for an international air Plunket Avenue. service licence to operate air services for the carriage of Popes Road. passengers, cargo, and mail between Japan and New Zealand. Porchester Road: From Walters Road to Alfriston Road. Further details of the proposal may be obtained from the Price Road. Secretary for Transport, Ministry of Transport, Private Bag, Puhinui Road. Wellington. Ranfurly Road. Any person or organisation desiring to make representa­ Rangi Road. tions relating to this application, must forward those repre­ Richardson Road. sentations in writing, to reach me on or before 23 May 1980. Ronwood Avenue. Dated at Wellington this 28th day of April 1980. Roscommon Road: From Browns Road to the southern COLIN McLACHLAN, boundary of Papatoetoe City. Minister of Civil Aviation and Meteorological Services. Sharkey Road. Shifnal Drive: From a point 60 metres measured northerly, generally, along the said road from Ballock Street to Alfriston Road. The Traffic (Manukau City, Manurewa Ward) Notice No. I, Spartan Road. '1980 Stratford Road. Sykes Road. PURSUANT to the Transport Act 1962, the Minister of Trans­ Takanini School Road: From Popes Road to Manuroa port hereby gives the following notice. Road. Wairere Road. NOTICE Walters Road: From a point 320 metres measured easterly, 1. This notice may be cited as the Traffic (Manukau City, generally, along Walters Road from Porchester Road to Mill Manurewa Ward) Notice No. 1, 1980. Road. 2. The roads specified in the First Schedule hereto are Wastney Road. hereby excluded from the limitation as to speed imposed Wattle Farm Road. by section 52 of the Transport Act 1962. Weymouth Road: From Waimahia Avenue to Gainsborough Street. 3. The roads specified in the Second Schedule hereto are Westbrook Avenue. declared to be 70 kilometres an hour speed limit areas pur­ Wiri Station Road. suant to regulation 21 (2) of the Traffic Regulations 1976*. 4. The Traffic (Manukau City, Manurewa Ward) Notice SECOND SCHEDULE No. 2, 1979, dated the 3rd day of December 1979t, under section 52 of the Transport Act 1962, and regulation 21 (2) SITUATED within the Manurewa Ward of Manukau City: of the Traffic Regulations 1976, which relates to roads situated Airfield Road: From a point 40 metres measured north­ within the Manurewa Ward of Manukau City, is hereby easterly, generally, along the said road from Takanini School revoked. Road to Porchester Road. Browns Road: From Roscommon Road to Dagenham FIRST SCHEDULE Street. SITUATED within the Manurewa Ward of Manukau City: Great South Road: From a point 100 metres measured northerly, generally, along the said road from Manuia Road Airfield Road: From a point 40 metres measured north­ to the southern bank of the Papakura Stream. easterly, generally, along the said road from Takanini School Grove Road: From Walters Road to the northern boundary Road to Mullins Road. of Papakura City. Alfriston Road: From the eastern side of No. 1 State Hill Road: From the eastern side of the No. 1 State Highway (Awanui-Bluff) to Alfriston-Ardmore Road. Highway (Awanui-Bluff) to the eastern end of Hill Road. 1282 THE NEW ZEALAND GAZETTE No. 49

Lambie Drive: From the southern boundary of Papatoetoe Kaikorai Valley High School Board of Governors Variation City to Cavendish Drive. Notice 1980 Plunket Avenue: From the southern boundary of Papakura City to Wiri Station Road. PURSUANT to section 51 of the Education Act 1%4, the Minis­ Porchester Road: From Manuroa Road to Airfield Road. ter of Education hereby gives the following notice. Stratford Road. Wairere Road. NOTICE Walters Road: From Grove Road to a point 320 metres 1. This notice shall be cited as the Kaikorai Valley High measured easterly, generally, along Walters Road from School Board of Governors Variation Notice 1980. Porchester Road. Weymouth Road: From Waimahia Avenue to Gainsborough 2. This notice shall come into force upon the date of its Street. publication in the New Zealand Gazette. Wiri Station Road: From Druces Road to Ash Road. 3. The Kaikorai Valley High School Board of Governors Dated at Wellington this 3rd day of April 1980. Notice 1976* is hereby varied by deleting from section 2 (e) of the said notice the words "the Taieri County Council" W. COOPER, and substituting the words "the Silver Peaks County Council". for C. C. A. McLACHLAN, Minister of Transport. Dated at Wellington this 2nd day of April 1980. *S.R. 1976/227 Amendment No. 1: S.R. 1978/72 M. L. WELLINGTON, Minister of Education. Amendment No. 2: S.R. 1978/301 *New Zealand Gazette, 11 November 1976, No. 115, p. 2551 Amendment No. 3: S.R. 1979/128 Amendment No. 4: S.R. 1980/31 tNew Zealand Gazette, dated 13 December 1979, No. 115, Vol. 3, p. 3835 (M.O.T. 29/2/Manukau City, Manurewa Ward) The Sacred Heart College, Lower Hutt, Board of Governors Notice 1980 The Traffic (Waitotara County) Notice No. 1, 1980 PURSUANT to section 51 of the Education Act 1964, the Minis­ ter of Education gives the following notice, PURSUANT to the Transport Act 1%2, the Minister of Trans­ port hereby gives the following notice. NOTICE NOTICE 1. (1) This notice may be cited as the Sacred Heart College, Lower Hutt, Board of Governors Notice 1980. THIS notice may be cited as the Traffic (Waitotara County) (2) This notice shall come into force on 26 May 1980. Notice No. 1, 1980. 2. The Board of Governors of Sacred Heart College, Lower The roads specified in the Schedule hereto are hereby Hutt, shall be constituted as follows: declared to be closely populated localities for the purposes of section 52 of the Transport Act 1962. (a) One member appointed by the Education Board of the district in which the school is situated; The Traffic (Waitotara County) Notice No. 1, 1979, dated (b) One member elected by the teachers of the school; the 20th day of November 1979*, issued pursuant to section (c) Five members elected by the parents of pupils attend­ 52 of the Transport Act 1%2, is hereby revoked. ing the school; ( d) Four members appointed by the proprietor of the SCHEDULE school. SITUATED within Waitotara County adjacent to Wanganui Dated at Wellington this 14th day of April 1980. City: Cathro Road. M. L. WELLINGTON, Minister of Education. Papaiti Road: from the eastern boundary orf Wanganui City to a point 20 metres measured easterly generally along the said road from Flemington Road. Springvale Road: from the north-western boundary of Wanganui City to a point 100 metres measured north-westerly generally from Cathro Road. The Marriage ,(Approval of Organisations) Notice (No. 1) 1980 Dated at Wellington this 21st day of April 1980. PURSUANT to the Marriage Act 1955, I, James Kennelth McLay, C. C. A. McLACHLAN, Minister of Transport. Minister of Justice, hereby give notice as follows. *New Zealand Gazette, dated 29 November 1979, No. 112, p. 3709 NOTICE (M.O.T. 29/2/Waitotara County) 1. This notice may be cited as the Marriage (Approval of Organisations) Notice (No. 1) 1980. 2. The organisation specified in the Schedule hereto is Sale of Taranaki Harbours Board Endowment Land hereby declared to be an approved organisation for the purposes of the Marriage Act 1955. I, Colin Campbell Alexander McLachlan, Minister of Trans­ port, pursuant to the powers vested in me by sections 143A SCHEDULE and 143c ( 1) (b) of the Harbours Act 1950 and with the Eastern Suburbs Christian Fellowship. concurrence of the Minister of Finance, do hereby specifically approve the sale by private treaty of the land vested in the Dated at Wellington this 14th day of April 1980. Taranaki Harbours Board and described in the Schedule J. K. McLAY, Minister of Justice. hereto subject to the condition that the Taranaki Harbours Board shall apply the proceeds from the sale approved here­ under for the purchase of land and any improvements there­ on, such land to be acquired in the name of the board as an endowment to replace the endowment so sold, and I specify that my approval hereunder is effective from the The Contraception (Instruction) Notice 1980 21st day of April 1980. PURSUANT to the Contraception, Sterilisation, and Abortion SCHEDULE Act 1977, the Minister of Justice hereby gives notice as ALL that piece of land situated in the Land Registration follows. District of Taranaki in the City of New Plymouth comprising 565 square metres, more or less, being Section 2428 and NOTICE Lot 2, D.P. 4853, being part of the original bed of Mangaotuku 1. This notice may be cited as the Contraception {Instruction) Stream and part Section 630 and 2388, Town of New Notice 1980. Plymouth, and being all the land comprised and described in certificate of title, Volume B2/23. 2. The agencies and associations specified in the Schedule hereto are hereby declared to be approved agencies and C. C. A. McLACHLAN, Minister of Transport. associations for the purposes of section 3 (3) of the Contra­ (M.O.T. 43/12/6) ception, Sterilisation, and Abortion Act 1977. 1 MAY THE NEW ZEALAND GAZETTE 1283

SCHEDULE Classification of Reserve The Department of Health. PURSUANT to the Reserves Act 1977, and to a delegation from Every Hospital Board within the meaning of the Hospitals the Minister of Lands, the Assistant Commissioner of Act 1957. Crown Lands hereby declares the reserve, described in the The Nurse Maude District Nursing Association. Schedule hereto, to be classified as a reserve for recreation The Royal New Zealand Society for the Health of Women purposes, subject to the provisions of the said Act.- and Children Inc. Dated at Wellington this 14th day of April 1980. SCHEDULE J. K. McLAY, Minister of Justice. NORTH AUCKLAND LAND DISTRICT-WHANGAROA CoUNTY- (Leg. 25/5/15/ (10)) TarARA DoMAIN RECREATION RESERVE 1.8365 hectares, more or less, being Section 27, Block VII, Whangaroa Survey District, and Allotment 15, Totara Parish, situated in Block VI, Whangaroa Survey District. Part New Post Office Bonus Bonds-Weekly Pr.ize Draw No. 4, April Zealand Gazette:,;, 1941, page 1549, and 1889, page 369. S.O. 1980 Plans 27625 and 4185. Dated at Auckland this 14th day of April 1980. PURSUANT to the Post Office Act 1959, notice is hereby given that !the result of the weekly prize draw No. 4 for 26 April A. W. CONWAY, 1980 is as follows: Assistant Commissioner of Crown Lands. One prize of $10,000: 3084 747255. (L. and S. H.O. Res. 2/2/349; D.O. 8/3/186) M. B. COUCH, Postmaster-General.

Classification of Reserve Classificatlon of Reserve PURSUANT to the Reserves Act 1977, and to a delegation from PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown the Minister of Lands, the Assistant Commissioner of Crown Lands hereby declares the reserve, described in the Schedule Lands hereby declares the reserve, described in the Schedule hereto, to be classified as a reserve for recreation purposes, hereto, to be classified as a reserve for recreation purposes, subject to the provisions of the said Act. subject to the provisions of the said Act. SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT-WHANGAREI CITY NORTH AUCKLAND LAND DISTRICT-HOKIANGA COUNTY- 5463 square metres, more or less, being Lot 5, D.P. 38052, RAWENE DOMAIN RECREATION RESERVE situated in Block XII, Purua Survey District. All certificate 6.9187 hectares, more or less, being part Allotments 106 to of title 1506/90. S.O. Plan 36641. Subject to stormwater and 109 inclusive and adjoining closed road and Allotments 110 sewerage easements created by K61869.- and 111, Suburbs of Rawene, situated in Block XIV, Manga­ Dated at Auckland this 17th day of April 1980. muka Survey District. Part New Zealand Gazette, 1885, page 196. S.O. Plans 13534, 41549, and 42777. A. W. CONWAY, 1.2861 hectares, more or less, being Allotments 153 to 166 Assistant Commissioner of Crown Lands. (inclusive), Town of Rawene, situated in Block XIV, (L. and S. H.O. Res. 2/2/284; D.O. 8/3/303) Mangamuka Survey District. Part New Zealand Gazette, 1907, page 1934. S.O. Plan 13535. 18.5270 hectares, more or less, being Section 6, Block XN, Mangamuka Survey District. All New Zealand Gazette, 1953, page 304. S.O. Plan 37621. Classification of Reserve 2.5040 hectares, more or less, being Section 7, Block XIV, Mangamuka Survey District. All New Zealand Gazette, 1955, PURSUANT to the Reserves Act 1977, and to a delegation from page 771: S.O. Plan 38589. the Minister of Lands, the Assistant Commissioner of Crown 2.0993 hectares, more or less, being Section 5, Block XIV Lands hereby declares the reserve, described in the Schedule Mangamuka Survey District. Part New Zealand Gazette, 1952: her!?to, to be classi~e~· as a reserve for recreation purposes, page 1683. S.O. Plan 36371. sub1ect to the prov1s10ns of the said Act. %0 square metres, more or less, being Sections 4 and 11 Block XN, Mangamuka Survey District. Part New Zealand SCHEDULE Gazette, 1954, page 834. S.O. Plan 36369. NORTH AUCKLAND LAND DISTRICT-WHANGAREI CITY Dated at Auckland this 14th day of April 1980. 2.4556 hectares, more or less, being Lot 1, Deeds Plan 745, part Lot 5, D.P. 13438, and Lot 1, D.P. 23619, situated in J.P. BRENT, Block XII, P'urua Survey District, All certificates of title Assistant Commissioner of Crown Lands. 521/299, 389/282, and 626/140. (L. and S. H.O. Res. 2/2/206; D.O. 8/3/38) Dated at Auckland this 17th day of April 1980. A. W. CONWAY, Assistant Commissioner of Crown Lands. Classification of Reserve (L. and S. H.O. Res. 2i2/284; D.O. 8/3/206) PURSUANT t? . the Reserves Act 1977, and to a delegation from the M1mster of Lands, the Assistant Commissioner of Crown Lands hereby declares the reserve, described in the Schedule hereto, to be classified as a reserve for recreation Classification of Parts of a Reserve purposes, subject to the provisions of the said Act. !PuRsu~~T to the Reserves Act 1977, and to a delegation from SCHEDULE the Mm1ster of Lands, the Assistant Commissioner of Crown NoRm AUCKLAND LAND DISTRICT-RODNEY CouNTY- Lands. hereby declares that part of the reserve, described in HATFIELD BAY DoMAIN RECREATION RESERVE the F1rst Schedule hereto, to be classified as a reserve for 3.9108 hectares, more or less, being Allotments 377 and 582 local purpose (site for a scout hall), and further declares ~nd part Allotments 376 and 378, Waiwera Parish, situated that part of the reserve, described in the Second Schedule lil Block VII, Waiwera Survey District. All New Zealand her!?to, to be classified as a reserve for recreation purposes Gazettes, 1952, page 1608, and 1%0, page 1654. S.O. Plans sub1ect to the provisions of the said Act. ' 36949 and 40909. FIRST SCHEDULE Dated at Auckland this 14th day of April 1980. NORTH AUCKLAND LAND DISTRICT-MANUKAU CITY J.P. BRENT, Assistant Commissioner of Crown Lands. 4377 square metres, more or less, being Allotment 518 Manurew~ P_arish, situated in Blocks VII and XI, Otahuh~ (L. and S. H.O. Res. 2/2/54; D.O. 8/3/404) Survey D1stnct, Part Gazette notice Al 761. S.O. Plan 54395. 1284 THE NEW ZEALAND GAZETTE No. 49

SECOND SCHEDULE SCHEDULE NOR'IH AUCKLAND LAND DISTRICT-MANUKAU CITY SouTH AUCKLAND LAND DISTRICT-ROTORUA DISTRICT 1.7101 hectares, more or less, being Allotment 519, 7420 square metres, more or less, being Lots 74, 75, and Manurewa Parish, situated in Blocks X and XI, Otahuhu 79, D.P. 27864, being part Section 4, Block II, Tarawera Survey District. Part Gazette notice A1761. S.O. Plan 54395. Survey District. Part certificate of title, Volume 698, folio Dated at Auckland this 11th day of April 1980. 327. A. W. CONWAY, Dated at Hamilton this 14th day of April 1980. Assistant Commissioner of Crown Lands. G. L. VENDT, Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 2/2/97; D.O. 8/3/520) (L. and S. H.O. Res. 3/2/84; D.O. 8/3/48)

Classification of Reserve PURSUANT to the Reserves Act 1977, and to a delegation from Classification of Reserve the Minister of Lands, the Assistant Commissioner of Crown Lands hereby declares the reserve, described in the Schedule PURSUANT to the Reserves Act 1977, and to a delegation hereto, to be classified as a reserve for recreation purposes, from the Minister of Lands, the Assistant Commissioner of subject to the provisions of the said Act. Crown Lands hereby declares the reserve, described in the Schedule hereto, to be classified as a reserve for scenic pur­ SCHEDULE poses, subject to the provisions of section 19 (1) (a) of the said Act. NORTH AUCKLAND LAND DISTRICT-HOKIANGA COUNTY 2154 square metres, more or less, being Lots 4 and 5, D.P. SCHEDULE 42906, situated in Block XIV, Mangamuka Survey District, All Gazette notice 661053. Soun! AUCKLAND LAND DISTRICT-ROTORUA DISTRICT- ARAHIWI RAILWAY SCENIC RESERVE Dated at Auckland this 14th day of April 1980. 91.7422 hectares, more or less, being part Section 18, Block A. W. CONWAY, XIII, Rotorua Survey District. Part New Zealand Gazette, Assistant Commissioner of Crown Lands. 1932, page 1745. S.O. Plan 15052. (L. and S. H.O. Res. 2/4/22; D.O. 8/1/94) Dated at Hamilton this 16th day of April 1980. G. L. VENDT, Assistant Commissioner of Crown Lands. Classification of a Reserve {L. and S. H.O. Res. 3/3/3; D.O. 13/182) PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby declares the land, described in the Schedule hereto, to be classified as a reserve for scenic purposes, Classification of Reserve subject to section 19 (1) (a) of the said Act. PURSUANT to the Reserves Act 1977, and to a delegation SCHEDULE from the Minister of Lands, the Assistant Commissioner of HAWKE'S BAY LAND DISTRICT-HAWKE's BAY COUNTY- Crown Lands hereby declares the reserve, described in the WAIPATIKI SCENIC RESERVE Schedule hereto, to be classified as a reserve for scenic pur­ poses, subject to the provisions of section 19 (1) (a) of the 64.5473 hectares, more or less, being Section 6, Block XIV, said Act. Moeangiangi Survey District. All Gazette notice 121202. S.O. Plan 1726. SCHEDULE Dated at Napier this 9th day of April 1980. SOUTH AUCKLAND LAND DISTRICT----0TOROHANGA D!STRICT- JOHN GRAY, RUAH0ANGA ScENIC RESERVE Assistant Commissioner of Crown Lands. 7.7901 hectares, more or less, being Section 9, Block II, (L. and S. H.O. Res. 5/3/24; D.O. 13/23) Orahiri Survey District. All New Zealand Gazette, 1974, page 2077. S.O. Plan 11824D. Dated at Hamilton this 16th day of April 1980. G. L. VENDT, Classification of Reserve Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 3/3/118; D.O. 13/284) PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Commissioner of Crown Lands hereby declares the reserve, described in the Schedule hereto, to be classified as a reserve for local purpose (site for a public hall), subject to the provisions of the said Act. Classification of Reserve SCHEDULE MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY- PURSUANT to the Reserves Act 1977, and to a delegation from HOMEWOOD MEMORIAL PUBLIC HALL SITE the Minister of Lands, the Assistant Commissioner of Crown Lands hereby declares the reserve, described in the Schedule 3035 square metres, more or less, Lot 1, D.P. 1711, situated hereto, to be classified as a reserve for historic purposes in Block VI, Orieri Survey District. All transfer No. 19530. subject to the provisions of the said Act. ' All certificate of title 49/49. Dated at Blenheim this 16th day of April 1980. SCHEDULE I. B. MITCHELL, Commissioner of Crown Lands. SOUTH AUCKLAND LAND DISTRICT-WHAKATANE DISTRICT- (L. and S. H.O. Res. 8/13/2; D.O. 8/2/2) TE PARIPARI PA HISTORIC RESERVE 1.0451 hectares, more or less, being Lot 2, D.P. 23964, being part Allotment 246A No. 2, Waimana Parish, situated in Block 11, Whakatane Survey District. Part certificate of title Classification of Reserve Volume 431, folio 275. All New Zealand Gazette, 1971; page 2843. PURSUANT to the Reserves Act 1977, and to a delegation Dated at Hamilton this 16th day of April 1980. from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby declares the reserve, described in the G. L. VENDT, Schedule hereto, to be classified as a reserve for recreation Assistant Commissioner of Crown Lands. purposes, subject to the provisions of the said Act. (L. and S. H.O. Res. 3/4/26; D.O. 8/5/271) 1 MAY THE NEW ZEALAND GAZETTE 1285

Classification of Reserve Naming of a Reserve PURSUANT to the Reserves Act 1977, and to a delegation from PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown the Minister of Lands, the Assistant Commissioner of Crown Lands hereby declares the reserve, described in the Schedule Lands hereby declares that the reserve for scenic purposes, hereto to be classified as a reserve for scenic purposes, described in the Schedule hereto, shall hereafter be known subject to the provisions of section 19 (1) (a) of the said as the Manuka Point Scenic Reserve. Act. SCHEDULE SCHEDULE OTAGO LAND DISTRICT-CLU1llA COUNTY Souru AUCKLAND LAND DISTRICT-\VAITOMO DISTRICT- 7.5120 hectares, more or less, being Section 25, Block VI, ORAHIRI SCENIC RESERVE Glenomaru Survey District. All New Zealand Gazette, 1934, 1.4239 hectares, more or less, being Sections 6 and 7, Block page 3436. S.O. Plan 4436. XIV, Orahiri Survey District. All New Zealand Gazette, 1908, Dated at Dunedin this 28th day of March 1980. page 893. S.O. Plan 140%. J. R. GLEAVE, Dated at Hamilton this 16th day of April 1980. Assistant Commissioner of Crown Lands. G. L. VENDT, (L. and S. H.O. Res. 12/3/61; D.O. 13/78) Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 3/3/98; D.O. 13/151) Reservation of Land and Vesting in the New Plymouth City Council Classification of Reserv~ PURSUANT to the Land Act 1948, and to a delegation from PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown the Minister of Lands, the Assistant Commissioner of Crown Lands hereby sets apart the land, described in the Schedule Lands hereby declares the reserve, described in the Schedule hereto, as a reserve for recreation purposes, and further, hereto, to be classified as a reserve for historic purposes, pursuant to the Reserves Act 1977, vests the said reserve in subject to the provisions of the said Act. the New Plymouth City Council, in trust, for that purpose. SCHEDULE SCHEDULE Souru AUCKLAND LAND DISTRICT-TuAMES-COROMANDEL TARANAKI LAND DISTRICT-CITY OF NEW PLYMOU1H DISTRICT-TE PUIA BLOCK HISTORIC RESERVE 1.9050 hectares, more or less, being Lot 86, D.P. 12039, 1.2140 hectares, more or less, being Section 31, Block III, situated in Block V, Paritutu Survey District. Part Gazette Whitianga Survey District. All New Zealand Gazette, 1976, extract 236553.2. page 2287. S.O. Plan 47632. . 2020 square metres, moi:e or less, being Lot 87, D.P; 12036, situated m Block V, Pantutu Survey District. Part Gazette Dated at Hamilton this 16th day of April 1980. extract 236553.2. G. L. VENDT, Dated at New Plymouth this 16th day of April 1980. Assistant Commissioner of Crown Lands. R. LANCASTER, (L. and S. H.O. Res. 3/4/16; D.O. 8/4/14) Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 6/2/31; D.O. 4/196/10) Classification of Reserve PURSUANT to the Reserves Act 1977, and to a delegation from Revocation of the Reservation over a Reserve Specifying the the Minister of Lands, the Assistant Commissioner of Crown Manner of Disposal and How Proceeds of Sale Shall be Lands hereby declares the reserve, described in the Schedule Utilised hereto, to be classified as a reserve for Government purposes (wildlife sanctuary), subject to the provisions of the said Act. PURsu~~T to the Reserves Act 1977, and to a delegation from the Mimster of Lands, the Assistant Commissioner of Crown SCHEDULE Lands hereby revokes the reservation as a reserve for local purpose (road) over the land, described in the Schedule Soum AUCKLAND LAND DISTRICT-TAURANGA CouNTY- h~reto, and further, declares that the said land may be KAREWA ISLAND WILDLIFE SANCTUARY disposed of. by the Wanganui City Council in such manner, 3.5713 hectares, more or less, being Karewa East and Karewa at such pnce and on such terms and conditions as the West Blocks, situated in Block IV, Matakana Survey District. Council ~ha~l determine, t~~ proceeds from any such sale All New Zealand Gazette, 1972, page 2023. S.O. Plan 19411 to be paid mto the Council s reserves account such monies and ML Plan 5619. to be used and applied in or towards the i~provement of Dated at Hamilton this 16th day of April 1980. other reserves under the control of the Council or in or towards the purchase of other land for reserves. G. L. VENDT, Assistant Commissioner of Crown Lands. SCHEDULE (L. and S. H.O. Res. 3/6/33; D.O. 8/5/287) WELLINGTON LAND DISTRICT-WANGANUI CITY 3033 square metres, more or less, being Lot 104 and part Lot 79, D.P. 7378, and part Lot 79, D.P. 5626, situated in Reservation of Land Block VIII, Westmere Survey District. Dated at Wellington this 28th day of March 1980. PURSUANT to the Land Act 1948, and to a delegation from the Minister of Lands, the Assistant Director of Land F. G. J. MUIRHEAD, Administration of the Department of Lands and Survey Assistant Commissioner of Crown Lands. hereby sets apart the land, described in the Schedule hereto (L. and S. H.O. 16/3297; D.O. 8/5/476) as a reserve for recreation purposes. ' SCHEDULE CANTERBURY LAND DISTRICT-WAIMATE COUNTY Maori Land Development Notice 9:0370 ht:ctares, more or less, being Rural Section 41050, PURSUANT to section 330 of the Maori Affairs Act 1953 the si~at_ed m Blocks XII, Dalzell, and IX, Nimrod Survey Distncts. S.O. Plan 14883. Maori Land Board hereby gives notice as follows. ' Dated at Wellington this 17th day of April 1980. NOTICE K. W. CAYLESS, 1. This notice may be cited as Maori Land Development Assistant Director of Land Administration Notice Gisborne 1980, No. 1. Department of Lands and Survey. ' 2. Tl~e land described in the Schedule hereto declared to (L. and S. H.O. Res. 11/2/291; D.O. 8/3/323) be subiect to part XXIV of the Maori Affairs Act 1953.

C 1286 THE NEW ZEALAND GAZETTE No. 49

SCHEDULE D.P, 3260, along a right line across Elizabeth StJreet to and: GISBORNE LAND DISfRICT along the western boundary of Lot 122, D.P. 3260, and Lot 7, D.P, 27569, along a right line across Parish Road ALL those pieces of land described as follows: to and along the western bouI11daries 1of Lot 8, D ..P. 27569, Area and Lot 12, D.P. 20186, along a right line across Camborne hR Being Road to and 1along the western boundaries of Lots 11, 7, 25.530 Part Marangairoa D29 (shown as Lot 1 on plan 6, 5, 4, 3, 2, and 1, D.P. 20186, Lots 24, 25, and 26, D.P. 310, M.A. No. G.C. 1124, held in the office of the Lot 1, D.P. 25839, part Lot 2, D.P, 26710, part Lots 2 and Department of Maori Affairs, Gisborne, and there­ 3, D.P. 25839, Lots 30 and 31, D.P. 310, and Lot 2, on edged red), situated in Block VII, Waiapu D.P, 8734, along a right line acl'oss Balmoral Road to and Survey District. Consolidation Order dated 22 March along the western boundaries of Lots 130, 129, 128, 135, 1957. 134, 133, 132, 127, 126, 125, 124, 123, 122, 121, 120, 119, m2 118, 117, 116, 115, 114, 113, and 112, D.P. 4347, and Lots 1 and 2, D.P. 6943, and along a right line across 7710 Part Hahau B5B (shown as Lot 2 on plan M.A. Oxton Road to and alorrn the western bOIUndaries of No. G.C. 1124, held in the office of the Depart­ Lots 4 to 13 inclusive, D.P. 6943, and Lots 1, 2, and 3, ment of Maori Affairs, Gisborne, and thereon D.P. 17096, along a right line across Halesowen Avenue to edged green), situated in Block VII, Waiapu and along the western boundaries of Lots 35 and 104, D.P. Survey District. Partition Order dated 11 June 1946. 17096, along a right line aieross Calgary Street to and along the 1265 Tikitiki 1G6Cl, situated in Block VI, Waiapu Survey western boundaries of Lot 105, D.P. 17096, and Lot 1, District. All certificate of title No. 1D/998. D.P. 18063, the western end ,of Wembley Road, the western 857 Lot 1, D.P. 4996, situated in Block VI, Waiapu boundaries of Lot 34, D.P. 18063, anid Lot lB, D.P. 49589, Survey District. All certificate of title No. 132/20. along a right line aoross Lambeth Road to and along the 1163 Lot 2, D.P. 4996, situated in Block VI, Waiapu western boundaries of Lot 100, D.P, 18444, and Lot 19, Survey District. All certificate of title No. 132/21. D.P, 18018, along ,a right line across Inverness Avenue to Dated at Wellington this 11th day of April 1980. and along the western boundaries of Lot 20R, D.P. 51609, For and on behalf of the Maori Land Board: and Lot 53, D.P. 18018, the western end ,of Hazel A.venue, the western boundaries of Lot 75, D.P. 18018, and Lot 254, B. ROBINSON, Deputy Secretary for Maori Affairs. D.P. 15470, and Lot 220, D.P. 16857, along a right line (M.A. H.O. 15/4; D.O. 14/10/95) across Haig Avenue to and ,along the western boundaries of Lots 185 and 184, D.P. 16857, the western enkl of Beatty Avenue, the western boundaries of Lots 149 and 148, D.P. 16857, along a right line across 1.Jouvain Avenue< to and Boundaries of Mount Albert City Defined along the western boundaries of Lot 113, D.P. 16857, Lot 112, D.P, 15470, the western end iof Cambrai Avenue to and PURSUANT to section 48 of the Local Government Act 1974, along the western boundaries of Lot 55, D.P. 15470, and the Secretary for Local Government hereby defines, as set Lot 54, D.P. 14054 and the last-mentioned boundary produced out in, the Schedule hereto, the boundaries of Mount Albert to the middle of Mount Albert Road; thence north-westerly City, those boundaries having been altered by Order in generally along the middle of that mad to and westerly Council made on 10 September 1979 anid published in the along the middle o!f Owairaka Avenue to a point in line with New Zealand Gazette, 1979, No. 89, p. 2746. the western boundary of Lot 1, D.P. 17748; thence southerly along a right line to and along that boUil!dary and the SCHEDULE western boundaries of Lots 1 and 2, D.P. 56162, and Lot 2, D.P. 63828, along a right line across a public road to and BOUNDARIES OF MOUNT ALBERT CITY a~ong the western boundaries of Lots 97 and 96, D.P. 37868, ALL that area in the North Auckland Land District containing to and westerly along the northern boondiary of Lot 111, 983 hectares, more or less, bounded by a line commencing D.P. 38524, the northern end of Wainwright Avenue, the at the junction of the south-western boundary of Allotment northern bbundary of I..;ot 12, D.P. 38570, and the last 9 of Section 5, Suburbs of Auckland, with the south-eastern northern boundary produced to and south-easterly along the side of Niger Street in Block XVI, Waitemata Survey District, north-eastern side of Richardson Road, to the middle of and proceeding south-easterly along the south-western bound­ Oakley Creek; thence south-westerly, then northerly generally ary of the said Allotment 9, crossing the intervening Aitken down the middte of that creek to 1a point in line with the Terrace, to its intersection with the northern side of New southern boundary of Allotment 32, Titirangi Parish; thence North Road; thence south-.easterly along a right line to the easterly along a right line to and along that southern bound­ junction of the production northerly of the western bound­ ary, crossing Carrington Road, to and along the southern ary of Allotment 224 of Section 10, Suburbs of Auckland, boundaries of the part Allotment 35, Titirangi Parish with the southern side of New North Road, and southerly\ (Gladstone School), comprised in certificate of title 534 /92, along a right line to and along that western boundary and and of Lots 1 to 7 inclusive, D.P. 18922, along a right line the western boundary of Allotment 225 of Section 10, across Grant Street to and along the southern boundaries Suburbs of Auckland to the westernmost comer of that of Lots 8, 9, 10, ,and 11, D.P. 18922, Lots 32 and 31, allotment; thence westerly along a right line across Dominion D.P. 38189, and Lots 15, 16, 17, and 18, D.P. 18922, to R!oad to the junction of the western side of that road with the ,easternmost corner of the last-mentioned lot; thence a line parallel to and 47.27 metres distant southwards from northerly along the eastern boundary of the said Lot 18, the southern side of New North Roa:d and continuing along along a right line across Monaghan A venue to the easternmost the tast-mentioned line c11ossing Akepiro Street to and corner of Lot 30, D.P. 38189; thence westerly along the southerly along the ,eastern boundary of Lot 1 D.P. 22038, northern sid.e of Monaghan Avenue to and northerly along along a right line across the North Auckland Railway to the eastern bounldaries of Lots 9, 8, 30, 5, 4, 3, and 20, anjd along the Western boundaries of the land sh!own on Deeds L.T, 84732, 1and Lots 23, 22, 21, 20, and 19, D.P. 38189, Lot. Plan 47 Blue, and the last boundary produced to its inter-; 59, D.P. 20534, and Lots 1, 2, and 3, D.P. 19751, along a section with the southern boundary of Allotment 12, of Sec­ right line across Margaret A v,enue ~o and 'along the eastern tion 10, Suburbs tof Auckland, crossing the intervening boundaries ,of Lots 17 and 30, D.P. 19751, along a right line George Street West, Onslow Road, Cromwell Street, and across Chatham Avenue to anid along the eastern boundary of Walters Road; thence westerly along the last-mentioned Lot 38, D.P. 19751, to the middle of Meola Stream; thence boundary, crossing the intervening Cromwell Street and easterly generally up the middle 'of that stream to and along/ MarlborOIUgh Street and continuing along the northern side the northern boundaries of part Allotment 36, Titirangi of Raleigh Street to and southerly along the eastern side of Parish (Recreation Reserve, New Zealand Gazette, 1940, Cricket Avenue to the easternmost corner of Lot 22, D.P. 3841; page 3685) , rand continuing along the southern boundary thence still southerly along the eastern boundary 1of that Lot, of part AUotment 174 of Section 10, Suburbs of Auckland along a right line across Tongariro Street, to and alon;g the1 (Chamberlain Park), tio and northerly along the eastern westem boundaries of Lot 1, D.P. 67809, and Lot 61 of boundary of the said part Allotment 174, to and easterly Block II, D.P. 174, the western end ,df Taupata Street, to along the southern boundaries of Allotments 175 and the and along the western boundary of part Lot 59, D.P. 397, part Allotment 173 comprised in certificate of title 11D/540, along a right line across Burnley Terrace to and along the both the aforesaid allotments being ,of Section 10, Suburbs western boundaries of 1another part Lot 59, D.P. 397, and of Auckla11d, to and along the southern boundary of Lot Lot 25, D.P, 3260, along a right line across King Edward' 1, D.P. 42036, and the last-mentioned boundary produced to Street to and along the western boundaries of Lots 26 and the middle of Asquith Avenue; thence north-easterly along 73, D.P. 3671, along a riight line across Paice Avenue to the middle of that avenue to and soluth-easterly along the and along the western boundaries of Lots 74 and 121, middle of Western Springs Road to a point in line with the 1 MAY TIIE NEW ZEALAND GAZETTE 1287

eastern boundary of Lot 3, D.P, 4838; then~e rrortherly along Notice of Intention to Vary Hours of Sale of Liquor at a right line to and along that boundary and the eastern Licensed Prem!ses-Wairarapa Licensing Committee boundary of Lot 28, D.P.. 4838, to and along a right line across Springfield Road, to and along the western bolundary PURSUANT to section 221A of the Sale of Liquor Act 1962 as of Lot 23 of Block III, D.P. 339, and continuing along the amended by section 22 (14) of the Sale of Liquor Amend­ western boundaries of Allotments 37 an~ 36 of Section 5, ment Act 1976, I, John Fraser Robertson, Secretary for SUburbs of Auckland, crossing the intervening Bannerman Justice, hereby give notice that the Wairarapa Licensing Road, to and along the western boundaries of Lots 3 to 13 Committee, on 27 March 1980, made an order authorising inclusive of mock VI, D.P. 8784, to and easterly along the variations of the usual hours of trading for the Hcensed northern boundary of that Lot 13, along a right line across premises known as the Marquis of Normanby Hotel, Carter­ Wexford Street to and along the s,outhern boundaries of ton. I.Jots 138 and 142, D.P. 19442, along a right line across To the intent that on days other than those on which Mountain View Road, to and alo~g the southern boundaries licensed premises are required to be closed for the sale of of Lot 153, D.P, 19442, and Lot 3, D.P. 38441, the southern liquor to the general public the hours for the opening and end of Clifford Road, the southern boundaries of Lots 8 closing of the said premises shall be as follows: and 7, D.P. 38441, and part Allotments 19 and 18 of Section 7. Suburbs of Auckland, shown on D.P. 21391, the s·outhem (a) On any Monday, Tuesday and Wednesday-Opening boundary of Lot 1, D.P. 857, the northern boundary of at 9 o'clock in the morning and closing at 8 o'clock part Allotment 19 shown on D.P. 22748, along a right line in the evening. across Central Road to the intersection of the eastern side of Dated at Wellington this 11th day of April 1980. that road with the southern si:de of Dale End; thence J. F. ROBERTSON, Secretary for Justice. north-easterly generally along the southern and south-eastern sides 1of Dale End, 1along a right line across New Bond Street, (Adm. 2/72/5) to and along the northwestern boundaries of Lot 34, D.P. 3312, and Lot 15 of Block 3, D.P. 383, along a right line across King Street, to and along the south-eastern boundaries of Lots 121, 122, 123, and 124, Deeds Plan 24 (blue) and Notice of Intention to Vary Hours of Sale of Liquor at along the south-eastern side of Niger Street to the point of Licensed Premises-Hurunui Licensing Committee commencement. Signed at Wellington this 18th day of April 1980. PURSUANT to section 221A of the Sale of Liquor Act 1%2 as amended by section 22 (14) of the Sale of Liquor Amend­ J. N. SEARLE, Secretary for Local Government. ment Act 1976, I, John Fraser Robertson, Secretary for (I.A. 103/5/330) Justice, hereby give notice that the Hurunui Licensing Com­ mittee, on 20 March 1980, made an order authorising varia­ Environmental Impact Report Notified-Devonport Naval tions of the usual hours of trading for the licensed premises Base-Proposed New Wharf known as the Red Lion Tavern. To the intent that on days other than those on which THE Commission for the Environment has received an licensed premises are required to be closed for the sale of Environmental Impact Report on a proposal by the Ministry liquor to the general public the hours for the opening and of Defence to build a new wharf at HMNZ Naval Base at closing of the said premises shall be as follows: Devonport. The report was prepared by the Ministry of (a) On any Monday, Tuesday, Wednesday, and Thursday Works and Development. A new wharf is required because (not being Christmas Eve or New Year's Eve)­ of the limited remaining life of the existing Calliope Wharf Opening at 11 o'clock in the morning and closing and is to provide berthage and services for operational ships at 10 o'clock in the evening. of the Royal New Zealand Navy and visiting vessels. You are invited to make representations in writing on the (b) On any Friday, Saturday, and Christmas Eve (not environmental aspects of the proposal and the report. Sub­ being New Year's Eve)-Opening at 11 o'clock in the morning and closing at 11 o'clock in the even­ missions should reach the Commission at P.O. Box 10241, ing. Wellington (note new P.O. Box number), before 30 May. Individual submissions may be reproduced in whole or in (c) On any New Year's Eve-Opening at 11 o'clock in the part in the audit. mornng and closing at 00.30 o'clock in the morning Copies of the report may be obtained either from the Plan of New Year's Day. Records Office, Room 706, Ministry of Works and DeveloP"' Dated at Wellington this 27th day of March 1980. ment, Bledisloe Building, Wellesley Street, Auckland, or J. F. ROBERTSON, Secretary for Justice. from the Devonport Borough Council Office, Victoria Road, Devonport, or by writing to the District Commissioner of (Adm. 2/72/5) Works, P.O. Box 5040, Auckland. The report may be read at the local libraries in Devon­ port, Northcote, and Takapuna; the central libraries in Whangarei, Auckland, Manukau, Wellington, Christchurch, and Dunedin; and at the seven universities. Notic~ of Intention to Vary Hours of Sale of Liquor at Licensed Premises-Marlborough Licensing Committee Dated this 1st day of May 1980. W. J. WENDELKEN, PURSUANT to section 221A of the Sale of Liquor Act 1962 as Acting Commissioner for the Environment. amended by section 22 (14) of the Sale of Liquor Amend­ men_t Act 1976, _I, Joh? Fraser Robertson, Secretary for Justice: hereby give notice that the Marlborough Licensing Notice of Intention to Vary Hours of Sale of Liquor at Co1!1IY!1ttee, on 13 March 1980, made an order authorising Licensed Premises-Wairarapa Licensing Committee vana!10ns of the usual h~mr~ of trading for the licensed premises known as the Cntenon Hotel, Blenheim. PURSUANT to section 221A of the Sale of Liquor Act 1%2 as amended by section 22 (14) of the Sale of Liquor Amend­ . To the intent that on days other than those on which ment Act 1976, I, John. Fraser Robertson, Secretary for licensed premises are required to be closed for the sale of Justice, hereby give notice that the Wairarapa Licensing liquor to the general public the hours for the opening and Committee, on 27 March 1980, made an order authorising closing of the said premises shall be as follows: variations of the usual hours of trading for the licensed (a) On any Monday, Tuesday, Wednesday and Thursday premises known as the Club Hotel, Belvedere Road, Carterton. (not _being Chri,stmas _Eve or New' Year's Eve)­ To the intent that on days other than those on which Openmg at 11 o clock m the morning and closing at licensed premises are required to be closed for the sale of 10 o'clock in the evening. liquor to the general public the hours for the opening and (b) On '.1ny Friday, s,aturday, and Christmas Eve (not closing of the said premises shall be as follows: bemg New Years Eve)-Opening at 11 o'clock in the morning ,and closing at 11 o'clock in the evening. (a) On any Monday, Tuesday, and Wednesday-Opening (c) On New Years Eve--Opening at 11 o'clock in the at 9 o'clock in the morning and closing at 8 o'clock morning and closing at 00.30 o'clock in the morning in the evening. of New Year's Day. Dated at Wellington this 11th day of April 1980. Dated at Wellington this 27th day of March 1980. J. F. ROBERTSON, Secretary for Justice. J. F. ROBERTSON, Secretary for Justice. (Adm. 2/72/5) (Adm. 2/72/5) 1288 THE NEW ZEALAND GAZETTE No. 49

Notice of Intention to Vary Hours of Sale of Liquor at Notice of Intention to Vary Hours of Saife of Liquor at Chartered Club-Gore Licensing Trust Licensed Premises-Wellington Licensing Committee PURSUANT to section 34B (10) of the Licensing Trust Act PURSUANT to section 221A of the Sale of Liquor Act 1962 as 'l 949, as amended by section 14 of the Licensing Trust amended by section 22 (14) of the Sale of Liquor Amend­ Amendment Act 1976, I, John Fraser Robertson, Secretary ment Act 1976, I, John Fraser Robertson, Secretary for Justice, for Justice, hereby give notice that the Gore Licensin~ Tru~t hereby give notice that the Wellington Licensing Committee, applied for orders which were granted at the Magistrate s on 19 March 1980, made an order authorising variations of Court at Gore on 24 January 1980, which authorised variations the usual hours of trading for the licensed premises known of the usual hours for the sale of liquor to its members and as the Imperial Tavern, Cuba Street, Wellington. further authorised the following hours of trading for the To the intent that on days other than those on which chartered club known as the Gore Club (Incorporated). licensed premises are required to be closed for the sale of To the intent that on days other than those on which liquor to the general public the hours for the opening and chartered clubs are required to be closed for the sale of closing of the said premises shall be as follows: liquor to its members the hours for the opening and closing (a) On any Monday, Tuesday, Wednesday, and Thursday of the said premises shall be as follows : (not being Christmas Eve or New Year's Eve)­ (a) On any Monday, Tuesday, Wednesday, Thursday, and Opening at 11 o'clock in the morning and closing at Saturday (not being Christmas Eve or New Year's 10 o'clock in the evening. Eve)-Opening at 11 o'clock in the morning and (b) On any Friday, Saturday (not being New Year's Eve), closing at 10 o'clock in the evening. and Christmas Eve-Opening at 10 o'clock in the (b) On any Friday (not being New Year's Eve) and morning and closing at 10 o'clock in the evening. Christmas Eve-Opening at 11 o'clock in the morn­ (c) On any New Year's Eve-Opening at 8.30 o'clock in ing and closing at 11 o'clock in the evening. the morning and closing at 10 o'clock in the evening. (c) On any New Year's Eve-Opening at 11 o'clock in Dated at Wellington this 11th day of April 1980. the morning and closing at 00.30 o'clock in the morning of New Year's Day. J. F. ROBERTSON, Secretary for Justice. Dated at Wellington this 7th day of February 1980. (Adm. 2/72/ 5) J. F. ROBERTSON, Secretary for Justice. The Road Classification (Akaroa County) Notice No. I, 1980 PURSUANT to regulation 3 of the Heavy Motor Vehicles Notice of Intention to Vary Hours o'f Sale of Liquor at Regulations 1974*, the Secretary for Transport hereby gives Licensed Premises-Wairarapa Licensing Committee the following notice. PURSUANT to s,ection 221A of the Sale of Liquor Act ,1962 NOTICE as amended by section 22 (14) of the Sale of Liquor Amend­ 1. This notice may be cited as the Road Classification ment Act 1976, I, John Fraser Robertson, Secretary for Justice, (Akaroa County) Notice No. 1, 1980. hereby give notice that the Wairarapa Licensing Committee, 2. The Akaroa County Council's proposed classification of on 3 April 1980, made an order authorising variations of the the roads as set out in the Schedule hereto is hereby approved. usual hours of trading for the licensed premises known as the Marine Hotel, Whakataki, Tinui. 3. The notice dated the 27th day of September 1950t which relates to the classification of the roads described in To the intent that on days other than those on which the Schedule hereto is herl)by revoked. licensed premises are required to be closed for the sale of liquor to the general public the hours for the opening and closing of the said premises shall be as follows: SCHEDULE (a) On any Friday and Saturday-Opening at 11 o'clock AKAR0A CoUN1Y in the morning and closing at 11 o'clock in the Roads Classified in Class One evening. ALL roads under the control of the Akaroa County Council. Dated at Wellington this 11th day of April 1980. Dated at Wellington this 23rd day of April 1980. J. F. ROBERTSON, Secretary for Justice. A J. EDWARDS, Secretary for Transport. (Adm. 2/72/5) *S.R, 1974/218 Amendment No. 1: S.R. 1974/309 Amendment 1978/28/6 (2) tNew Zealand Gazette dated 5 October 1950, No. 63, Vol. 3, Notice of Intention to Vary Hours of Sale of Liquor at p. 1817 (T.T. 28/8/Akaroa County) Licensed Premises-Marlborough Licensing Committee

PURSUANT to section 221A of the Sale of Liquor Act 1962 as Schedule of Export Goods Approval Notice amended by section 22 (14) of the Sale of Liquor Amend­ ment Act 1976, I, John Fraser Robertson, Secretary for PURSUANT to section 156c (6) of the Income Tax Act 1976 Justice, hereby give notice that the Marlborough Ucensing notice is hereby given that the Schedule of Exporlt Goods: Committee, on 13 March 1980, made an order authorising specifying the classes and kinds of goods which qualify for variations of the usual hours of trading for the licensed the export performance ta,xation incentive and the value premises known as the Oxleys Tavern, Pkton. added band to which each class or kind of good is allocated, To the intent that on days other than those on which has been approved by the Minislter of Finance jointly with licensed premises are required to be closed for the sale of the Minister of Overseas Trade. liquor to the general public the hours for the opening and Cop;es of the Schedule of Export Goods can be purchased closing of the said premises shall be as foJ,lows: from Government Bookshops, or reference copies can be (a) On any Monday. Tuesday, Wednesday, and Thursday sighted at offices of the Department of Trade and Industry, (not bei'ng Christmas Eve or New Year's Eve)­ the Customs Depattment; and the Inland Revenue Depart- Opening at 'l 1 o'clock in the morning and closing at ment. 10 o'clock in the evening. Dated at Wellington this 15th day of April 1980. (b) On any Friday, Saturday, and Christmas Eve (not being New Year's Eve)-Opening at 11 o'clock in J. W. H. CLARK, Secretary of Trade and Industry the morning and closing at 11 o'clock in the evening. (c) On New Year's Eve-Opening at 11 o'clock in the morning and closing at 00.30 o'clock in the morning Nelson Raspberry Marketing Committee Elections (No. 2368, of New Year's Day. Ag. 61338) Dated at Wellington this 27th day of March 1980. J. F. ROBERTSON, Secretary for Justice. PuRSUANT to the Second Schedule of the Raspberry Marketing Regulations 1976, notice is hereby given that the roll of (Adm. 2/72/5) those persons qualified to vote for the election of 4 producers' 1 MAY THE NEW ZEALAND GAZETTE 1289

representatives to the Nelson Raspberry Marketing Committee Provided that a trading bank may make up to its balances will be open for inspection during ordinary office hours at and holdings as aforesaid for a calendar month to the amount the following places, viz., Ministry of Agriculture and hereinbefore required for that calendar month by way of Fisheries, Head Office, ,vellington, Nelson and Blenheim; borrowings from the Reserve Bank made during that calendar also at the following post office, viz., Motueka, Upper month, or during the first 10 business days of the next Moutere, Wakefield, Ilrightwater, Nelson, Tapawera, Tadmor, following calendar month, and on terms and conditions to and Blenheim. be determined by the Reserve Bank, and the proceeds of all The roll will be available for public inspection for a such borrowings shall be credited to the amount of that trading period of 7 days from 23 May 1980. bank with the Reserve Bank. Nomination forms may be obtained on application to any For the purposes of this notice: of the above offices or from the Returning Officer, Ministry (1) Balances held by a trading bank at the Reserve Bank of Agriculture and Fisheries, Nelson, not later than noon shall (subject to clause 6 of this notice) include both on the 9th day of July 1980. demand deposit balances and time deposit balances Dated at Nelson this 2nd day of May 1980. of that trading bank. (2) The average of a trading bank's holdings of Reserve J. K. PENMAN, Returning Officer. Bank notes for a calendar month shall be the average of the figures shown in all weekly returns of Banking Statistics by that trading bank under the Statistics Act 1975 received during that calendar month. (3) The average of a trading bank's balances at the Reserve Local Authorities Loans Act 1956-Rates of Interest Bank and holdings of New Zealand Government securities for a calendar month shall in each case PURSUANT to section 9 (4A) of the Local Au!thorities Loans be the average of the figures for balances and such Act 1956 (as inserted by section 4 (3) of the Local Authorities securities held by that trading bank on each day Loans Amendment Act 1967), notice is hereby given that during that calendar month. ithe Local Authorities Loans Board, acting with the approval ( 4) Government securities held by a trading bank shall of the Minister of Finance, has determined as follows: consi,t of Government stock and Treasury bills (all at nominal value) held by that trading bank. 1. This general determination shall apply to all money, for (5) The average demand deposit liabilities and the average which any local authority has received the sanction of the time deposit liabilities of a trading bank in a calendar Board, given before the date of this notice, Ito borrow by month shall in each case be the average of the way of special loan, other !than money borrowed before the figures for days within that calendar month, as 2nd day of May 1980. shown in that trading bank's weekly returns of 2., The rate or rates of interest, that may be paid by any Banking Statistics under the Statistics Act 1975. local authorilty in respect of any such money borrowed by (6) The proceeds of any borrowings made by a trading it, shall be such as shall not produce to the lender or lenders bank pursuant to the proviso to this notice shall: a ra!te or rates of interest exceeding the following rates: (a) in the case of a borrowing made during a (a) For money borrowed for any period of 1, 2, or 3 calendar month to make up balances and holdings years, 12 percent per annum; for that calendar month, be included in the balances held by that trading bank at the Reserve Bank (b) For money borrowed for any period of 4 or 5 years, during the calendar month for which that borrowing 13.5 percent per annum; is made; and (c) For money borrowed for a period of 6 years, 14 percent (b) that in the case of a borrowing made during per annum; the first 10 business days of a calendar month to (d) For money borrowed for any period of 7 years or make up balances and holdings for the preceding more 13 percent per annum. calendar month, be deemed to be a part of and be 3. No money to be repaid by equal aggregate yearly or included in the balance held by that trading bank half-yearly instalments of principal and interest shall be at the Reserve Bank on the last day of the preceding borrowed for a term of less than 6 years. calendar month; 4. No money to be repaid out of a fund shall be and the proceeds of any such borrowing shall not borrowed for a lterm of less than 6 years, provided that a be included in the balances held by that trading bank poiition of such money, not exceeding 40 percent thereof may at the Reserve Bank during any other calendar be borrowed for terms of either 3 and/or 4 and/or 5 years. month. 5. The general determination made by the Board and pub­ R. W. R. WHITE, Governor. lished in the Gazette on the 19th day of April 1979, at page 1149, is hereby consequentially cancelled. 6. All sanctions to which !this general determination applies shall be varied accordingly. Dated at Wellington lt:his 29th day of April 1980. Notification of Vacancy of Seat in the House of Representatives for the Electoral District of Onehunga J. R. BATTERSBY, Chairman, Local Authorities Loans Board. IN compliance with the provisions of section 72 of the Elec­ toral Act 1956, I, John Richard Harrison, Speaker of the House of Representatives of New Zealand hereby notify that Frank Lewis Rogers, a member of the House of Repre­ sentatives of the Electoral District of Onehunga, died on the Trading Bank Reserve Asset Ratios 25th day of April 1980, during a recess of the House and that the said seat in the House of Representatives for th~ said PURSUANT to section 33 of the Reserve Bank of New Zealand Electoral District is vacant by reason of such death. Act 1~64, the Reserve Bank, acting with the approval of Dated at Wellington th!! 29th day of April 1980. the Mmister of Finance, hereby gives notice that as from the close of business on 1 May 1980, and until further notice J. R. HARRISON, Speaker. each trading bank shall maintain during each calendar month balances at the Reserve Bank plus holdings of Reserve Bank notes and of New Zealand Government securities, such that the. aggregate of the averages of those balances and holdings dunng that calendar month ( determined in accordance with Notificll;tion of Resignation of Seat in the House of Represen- clauses 1, 2, 3, and 4 of this notice) equals or exceeds the tatives for the Electoral District of Northern Maori aggregate of: IN compliance with the provisions of section 72 of the 17 ~er _c~1;1t ~f that trading ba_nk's a"'.erage demand deposit lrnb1hties m New Zealand m the immediately preceding Electoral Act 1956, I, John Richard Harrison, Speaker of calendar month ( determined in accordance with the the Ho:ise of ~epres~ntatives, hereby notify that Matiu Rata provisions of clause 5 of this notice) ; plus has resigned_ h1_s seat m the House of Representatives for the Electoral D1stnct of Northern Maori and that the said seat 22½ ~er . 1:e_nt ?f that trading ~ank's average time deposit is vacant by reason of such resignation. Jrnb1hties m New Zealand m the immediately preceding calendar month ( determined in accordance with the Dated at Wellington, the 30th day of April 1980. provisions of clause 5 of this notice). J. R. HARRISON, Speaker. 1290 THE NEW ZEALAND GAZETIE No. 49

Notice Setting Out the Requirements for the Importation of Presh Fruit and Vegetables (Notice No. 2347, Ag. 12/2/21) PURSUANT to the Introduction and Quarantine of Plants Regulations 1973, the Director-General of Agriculture and Fisheries hereby gives the following notice.

NOTICE 1. Title-This notice may be cited as the Importation of Fresh Fruit and Vegetables Notice 1980. 2. The importation of seeds, stock foods, and related dried products is covered by the Importation of Seeds Notice 1980. 3. General Conditions-(i) Pursuant to the Introduction and Quarantine of Plants Regulations 1973, the importation of fresh fruit and vegetables into New Zealand for consumption is subject to the presentation of satisfactory evidence to the Director-General prior to the introduction that the fruit or vegetable can be imported without pest or disease nsk. (ii) The Director-General may specify any treatment to be given to fruit or vegetables prior to importation. (iii) Any fresh fruit or vegetable imported into New Zealand must be packed in clean new packages unless exempted by the Director­ General, and accompanied by an International Health Certificate issued in accordance with the Introduction and Quarantine of Plants Regulations 1973. 4. No person or company may introduce fresh fruit or vegetables into New Zealand unless in accordance with the conditions of this notice, except with the prior written approval of the Director-General and subject to compliance with any condition specified in the approval. 5. Custom Prohibition Orders-Under these orders the importation of bananas, grapes, citrus fruit, and pine-apples is restricted to Fruit Distributors Ltd., P.O. Box 171, Wellington. 6. Apple and Pear Marketing Act 1971-Under this Act the importation of apples and pears is restricted to the Apple and Pear Market­ ing Board, P.O. Box 9348, Wellington. 7. This notice sets out the conditions under which fresh fruit and vegetables may be imported from specified countries or regions. The Director-General may, for plant health reasons, prohibit the importation of any items specified or vary the conditions for entry without prior notice. Alterations, additions, and deletions to this notice will be notified by the issue of amendment notices. 8. On arrival in New Zealand fresh fruit and vegetables will be inspected by a Port Agriculture Officer. If a consignment does not comply with the conditions of this notice or with the prior written conditions issued by the Director-General, or is found to be infested with pest or disease the fruit or vegetable must be reshipped, destroyed, treated or detained as directed by the Inspector, at the expense of the importer. 9. Persons wishing to be put on the mailing list for subsequent amendments to this notice should send their names and addresses to the Officer-in-Charge, Plant Health and Diagnostic Station, Ministry of Agriculture and Fisheries, Private Bag, Levin. NOTES TO THE SCHEDULE 1. This Schedule sets out the conditions for the importation of fresh fruit and vegetables. 2. Unless stated to the contrary no prior permit to import is required for the fruit and vegetables listed in this Schedule as approved for importation from a specified region or country, providing the conditions of the Schedule have been complied with. 3. Where there is no entry in the Schedule against a fruit or vegetable from a particular region or country the Director-General has not given approval to import. Applications to import such produce, or produce not listed in the Schedule or produce from a region or country not listed in the Schedule shall be made to the Officer in Charge, Plant Health and Diagnostic Station, Ministry of Agriculture and Fish­ eries, Private Bag, Levin, stating: (i) Name and address of the importer. (ii) The name of the fruit or vegetable. If new or unusual, include the botanical name if possible and the part of the plant to be imported- e.g. root, stem, leaves, or fruit. (iii) State of the produce i.e. fresh or dried. Specify any treatment given before export. (iv) Quantity. (v) Country of origin-i.e. where the produce was grown. For large countries specify the state, province, or region of origin. (vi) Country of export, if this is not the country of origin. (vii) Purpose of importation if not for human consumption. (viii) Method of transport to New Zealand-e.g. cool or ordinary storage, ship or aircraft. (ix) Port of arrival in New Zealand. (x) Period of the year when import is likely to take place. An application to import a fruit or vegetable may necessitate a considerable amount of checking by the Ministry of the pest and disease risk involved, including correspondence with the country of origin. Importers must allow for this delay when making application.

EXPLANATION OF THE COUJMNS AND SYMBOLS USED IN THE SCHEDULE Column 1, common name-Lists produce in alphabetical order by the name by which it is commonly known, with the botanical name beneath. The importation of produce marked with an asterisk (*) is restricted to designated importers-see paragraphs 5 and 6 of the notice. Columns 2-13-Each column specifies a region or country from which importation has been considered. The Pacific Island regions are identified as follows: Pacific Is. I-Means Fiji. Pacific Is. II-Means Cook, Norfolk, Niue and Tokelau Islands, Western Samoa and Tonga. Pacific Is. III-Means New Caledonia, French Polynesia (Tahiti), New Hebrides. NoTE-Where no entry is made in columns 2-13, no approval to import has been given. See note 3 to the Schedule. Symbols Used Within the Schedule C-Means importation is subject to additional certificates being endorsed on the International Health Certificate. See Appendix for details of endorsements Cl to CS. I-Means importation is subject to inspection on arrival and treatment if necessary. P-Means import is normally prohibited. T-Means importation is subject to the produce being treated before arrival in New Zealand. See Appendix for details of treatments Tl to T4. Details of the type and dosage of treatment must be endorsed on the International Health Certificate. Letters in brackets-e.g. (a)-refer to notes that qualify or amplify the import conditions. See Appendix for details of notes (a) to (g). Dated at Wellington this 10th day of April 1980. A. F. RAINBOW, for Director-General of Agriculture and Fisheries.

APPENDIX CERTIFICATES AND TREATMENTS (ENDORSEMENTS) C-Additional Certification Requirements The International Health Certificate is to be endorsed to the effect that the produce is­ Cl. From a property where all trees have been tested and found free from sunblotch. C2. From a property where all trees have been tested and found free from sunblotch and where black streak does not occur. 1 MAY THE NEW ZEALAND GAZETTE 1291

C3. Free from living scale insects (Coccoidea) or has been effectively treated prior to shipment (name and dosage of treatment to be specified). C4. Shipped in an unripe condition. CS. Grown in a country where citrus canker (Xanthomonas citri) is not known to occur. C6. Grown and packed in an area not less than 80 kilometres (50 miles) from an area where any harmful species of fruit fly (family Tephritidae) exists. C7. Shipped in a condition showing not more than 25 percent colour from the basal end. CS. Grown in a State or Province where Sclerotinia (Monilinia) fructigena and Sclerotinia (Monilinia) laxa f. sp mali are not known to occur. T-Treatments Except where specified to the contrary, the following treatments are to be given before the produce arrives in New Zealand. The Inter- national Health Certificate is to be endorsed to the effect that the produce has been- TL Subject to a cool-storage treatment (details on application). T2. Treated in an approved manner (details on application). T3. Fumigated with ethylene dibromide at appropriate rates before shipment. T4. Fumigated with methyl bromide at appropriate rates before shipment. Norns-(a) Apples and pears may be imported from British Columbia and the western seaboard of U.S.A. subject to inspection on arrival and treatment if necessary. Apples from Nova Scotia are subject to a prior cool-storage treatment (details on application). (b) Avocado imports are approved from California only. (c) Trial shipments approved subject to conditions of prior permit to import obtainable from Officer in Charge, Plant Health and Diag- nostic Station, Levin. See note 3 to the Schedule. (d) Mangoes from Mexico are also fumigated after arrival. (e) Treatment may be carried out after arrival. (f) Limited consignments may be imported from Niue Island through Christchurch during the winter months. Details on request from Regional Port Agriculture Officer, Ministry of Agriculture and Fisheries, Private Bag, Christchurch. (g) In place of certificate 6, the fruit may be fumigated with ethylene dibromide at appropriate rates before export. SCHEDULE 1 2 3 4 5 6 7 8 9 10 11 12 13 Name of Produce Australia Canada Ecuador Europe Hawaii Mexico Pacific Is. Pacific Is. Pacific Is. Phillip- U.S.A. Jamaica I II III pines Amara I Spondias dulcis Apple I, Tl p I, Tl Ma/us C8 (a) (c) C8 (a) Arrowroot I Maranta arundinacea Tacca leontopetaloides Aubergine p I p So/anum melongena Avocado Cl,4 p I p C2, 4 Persea americana (b) Banana* C3,4 C3, 4 p C3, 4 C3,4 C3, 4 Musa T2 T2 Beans, dolichos I I Lab/ab niger Beans, green. French T4 p T4 T4 p Phaseolus (e) (e) Beans, guar, cluster I I Cyamposis tetragonolobus Beans, papdi I I Beans, soya p p p p p p p p p p p p Glycine max Bhindi p I p Hibiscus esculentus Blueberry p Vaccinium Breadfruit p I p Artocarpus altilis Carambola p I I p Averrhoa carambola Cassava Manihot esculentus Celery Apium graveolens Cherimoya p I p Annona Chestnuts "island" p I I p lnocarpus fagiferus Chickpea p I p Cicer arietinum Chillies p I p Capsicum Citrus, other* C3, 5, p p p C3, 5 C3,5 p C3, 5, C3, 5, 6 (g) T3 6 (g) 6 (g) Coconut I I Cocos nuci/era Courgette T3 p p I p p Cucurbita Cranberry p Vaccinium Cucurbits T3 p p p p Cucumis, Cucurbita, Citrullus Custard Apple p I p Annona Drumsticks p p Moringa oleifera Durian p I p Durio zibethinus Duruka I Saccharum edule Egg Plant p I p Solanum melongena Fig I p I p Ficus carica Five Corner p I p Averrhoa carambola Ginger I Zingiber officinale Granadilla p p Passi.flora Golden Apple I Spondias du/cis Grape• p p p C6 Vitis 1292 THE NEW ZEALAND GAZETTE No. 49

1 2 3 4 5 6 7 8 9 10 11 12 13 Name of Produce Australia Canada Ecuador Europe Hawaii Mexico Pacific Is. Pacific Is. Pacific Is. Phillip- U.S.A. Jamaica I II III pines Grapefruit* C3, 5, p p I p C3, 5, C3, 5, Citrus paradisi 6 (g) 6 (g) 6 (g) Guava p p I p Psidium Gumfruit p I I p Jackfruit p I I p Artocarpus Jujube p I I p Ziziphus Karella I I Momordica charantia Kiwifruit p p C6 Actinidia chinensis Kumara p p p p p (f) p p p lpomoea batatas Langsat p p I p Lansium domesticum Lemon* C3, 4, p p C3, 4, p C3, 4, Citrus Ziman 5 5 5 Lime* C3, 4, p p C3, 4, p C3, 4, Citrus aurantiifolia 5 5 5 Longan I Euphoria longana Lychee p I p Litchi chinensis Mango T3 p T3 I T3 Mangifera inidica (c) (d) (c) Mangosteen p p Garcinia mangostana Melon T3 p p p p Cucumis Mountain apple p p Syzygium malaccense Mulberry p p Marus Okra p p Hibiscus esculentus Olive p p T4 0 lea europaea Orange, sweet* C3, 5, p p C3, 5, p C3, 5, C3, 5, Citrus sinensis 6 (g) 6 (g) 6 (g) Otaheiti apple I Spondias dulcis Passionfruit p p Passiflora Pawpaw, Papaya P (c) C4T3 C4T3 p Carica papava (e) (e) Peach, Nectarine p p T4 (e) Prunus Pear* I, Tl p I. Tl Pyrus CS (a) C8 (a) Peppers, sweet p T3 (e) T3 (e) p Capsicum Persimmon T4 Diospyros kaki Pineapple* C3, 7 C3, 4 C3,7 C3, 7 C3, 4 Ananas comosus Pipfruit* I. Tl p (c) I, Tl Ma/us, Pyrus CS (a) C8 (a) Pigeon Pea Cajanus cajan Plantain C3, 4 C3,4 p C3, 4 C3, 4 p Musca T2 Plum p p T4 (e) Prunus Pomegranate p p Punica granatum Pumpkin T3 p p I p p Cucurbita Rambutan I I Nephelium lappaceum Sapodilla p p Manilkara zapota Soursop p p Annona Squash T3 p p p p Cucurbita Starfruit p I p Averrhoa carambola Stonefruit p p T4 (e) Prunus Strawberry I p p Fragaria Sweet Com p p p p p p p p p p p p Zea mays Sweet Potato p p p p p (f) p p p lpomoea batatas Sugar Cane I I Saccharum officinarum Tamarind I Tamarindus indica Taro Colocasia Tomato p p Lycopersicon Lycopersicum Tumeric Curcuma longa Vanilla I I Vanilla Vi I Spondias dulcis Watermelon T3 p p p p Citrul/us Yam Dioscorea Zucchini T3 p p I p p Cucurbita *The importation of produce marked with an asterisk is restricted to designated importers-see paragraphs 5 and 6 of the notice. 1 MAY THE NEW ZEALAND GAZETTE 1293

Tariff Notice No. 1980/75-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 Part Port Appn. Tariff Goods II No. Item Ref. Normal Pref.

WN 1792 32.12.009 Hylomar jointing compound, peculiar to use in the sealing of gasoline, Free* Free* 99 kerosene, and diesel lubricants at high operating pressures and temperatures H.O. 56696 38.11.029 A premixture of insecticide and fillers, peculiar to use in making "Bora­ Free* Free* 15 fume" H.O. 56587 39.07.041 Trifiex disposable examination gloves, peculiar to use by nursing, Free* Free* 99 medical, laboratory, and emergency staff, for hand protection AK 6951 41.10.000 Leather board, when declared: ...... Free* Free* 15 (1) by a manufacturer for use by him, only in making footwear; or (2) by an importer that they will be sold only by him to a manu­ facturer for use by him, only in making footwear H.O. 56695 40.14.049 Safety devices of and rubber, peculiar to use in preventing sudden Free* Free* 10 snapping of chains securing loads on trucks and trains by absorbing the shock caused from impact and tension on chains securing loads H.O. 56583 48 .21.019 Signa pad premoistened ECG electrode pads, peculiar to use with Free* Free* 99 electrodes of Electrocardiographs, to ensure a good electrical con­ tact with the skin of patients for accurate measurements H.O. 56276 59.08.011 Bestobell acoustic materials, for sound absorption and fire retardment, Free* viz: Coustibell H Coustibell L Coustibell M H.O. 56206 70.20.031 Microlith glass cloth, peculiar to use in backing and reinforcing high Free* Free* 15 density fibreglass boards, for use in ductwork for air conditioning and acoustic purposes H.O. 56641 73.10.009 Welded rectangular steel tubing of M22 material sizes: Free* Free* 99 35 mm x 35 mm x 2.0 mm, 40mm x 20mm x 2.0mm, 40 mm x 40 mm x 2.0 mm, 60 mm x 25 mm x 2.5 mm, 36 mm x 28 mm x 1.0 mm, peculiar to use in the repair of locally made Mercedes Benz bus bodies WN 1801 73.40.069 Fittings, commonly used for making suitcases, handbags, key cases, Free* Free* 15 and/or wallets WN 1839 73.40.069 Toe caps for footwear ...... Free* Free* 15 H.O. 56262 76.16.059 Reverse jet filter top plate castings, for own use in making Free* Free* 15 reverse jet dust filters (three only) H.O. 56265 76.16.059 Reverse jet filter aluminium top plates and geared motors, for own Free* Free* 15 use in making reverse jet dust filters (two only) H.O. 56148 84.18.039 Fairey type 014A micronic filter replacement elements, peculiar to use Free* Free* 10 for the filtration of oil in industrial and mobile hydraulic systems AK 7390 84.22.009 Haul-off, winding, stacking, guiding, collating and similar units, Free* Free* 10 peculiar to use with plastic and paper working machines including mechanical reel stands and core leaders H.O. 56593 84.22.009 Milk bottles and milk crate conveyor parts, peculiar to use in making Free* Free* 15 milk bottles and milk crate conveyors H.O. 56693 84.22.009 Spares for men and materials winch, cable and dolly car . . . . Free* Free* 10 H.O. 56640 84.45.009 Machines for working metals and carbides, viz: "Pedrazzoli" metal Free* Free* 10 cut-off saws, automatic, various models, peculiar to use in cutting accurate and burr free lengths of tube and bar from stock size lengths H.O. 56666 84.52.009 Automatic data processing machines, peculiar to use for tourist res­ Free* Free* 10 ervations system, for airlines, coach-lines and tours AK 7395 84.59.059 Presses, moulding, peculiar to use for making articles of plastic or Free* Free* 10 similar material, excluding combination , flow moulding and embossing machines (also known as high frequency or radio frequency welding presses) WN 1804 85.01.031 Parts, peculiar to use in making transformers and coils for radio and Free* Free* 15 TV, as may be approved H.O. 56606 85 .18.000 "Electrical , fixed and variable", viz: electrolytic, ceramic, Free* Free* 10 mylar, mica, air, paper, polystyrene, polypropylene, polycarbonate, polyester and other capacitors, peculiar to use in making radio receivers, television receivers, tape recorder/reproducers, radio­ telephone systems and other electronic equipment AK 7371 85.19.011} Fuse holders, excluding plastic and ceramic types .. Free* Free* 10 85.19.025 AK 7372 85.22.019 Signal, bar, noise and sweep generators, oscillators and attenuators .. Free* Free* 10 H.O. 55711 87 .14.019 Silage wagons, peculiar to use for forage distribution . . . . Free* Free* 99 H.O. 55957 88.02.000 Hang-glider frames ...... Free* Free* 15 WN 1827 90.10.009 Automatic microfiche duplicators, peculiar for use in producing copies Free* Free* 99 of master microfiches CH 621 90.24.011 "Alnor" range of measuring instruments, viz: velometers, thermo­ Free* anemometers, pyrometers (pyrocons and thermocons) and dew­ pointers H.O. 56661 90.28.009 MCS 124 over excitation power supply, peculiar to use as a control Free* Free* 10 unit for Warner clutch unit in a bag making machine (one only)

D 1294 THE NEW ZEALAND GAZETTE No. 49

Tariff Notice No. 1980/75-Applications for Approval-continued

Rates of Duty Part Port Appn. Tariff Goods II No. Item Ref. Normal Pref. -- I H.O. 55974 94.01.009 Components, peculiar to use in the local assembly of automotive seat Free* Free* 99 recliner mechanisms H.O. 56654 96.01 .039 "Oil Magnet" heavy duty hand mop systems and spare parts, peculiar Free* Free* 99 to use in the recovery of oil from factory floors and cleaning up of oil spills *or such higher rate of duty as the Minister may in any case decide

The identification reference to the application number indicates the office to which any objections should be made. H.O.-Comptroller of Customs, Private Bag, Wellington. AK-Collector of Customs, Auckland. WN-Collector of Customs, Wellington. CH-Collector of Customs, Christchurch. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the identification reference on or before 22 May 1980. Submissions should include a reference to the identification refecence, application number, Tariff item and description of goods concerned and be 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 1st day of May 1980. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1980/76-Applications for Withdrawal of Approvals NOTICE is hereby given that applications have been made for the 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 Port Appn. Tariff Goods Part List No. Item II No. Normal Pref. Ref. From To

H.O. 56700 84.11.051 Portable power take-off agricultural com- Free Free 10 147 1/7/78 30/6/83 pressors, peculiar to use with tractors WN 1745 85.19.009 Off circuit tap changers ...... Free Free 15 387 1/9/79 30/9/86

The identification reference to the application number indicates the office to which any objections should be made. H.O.-Comptroller of Customs, Private Bag, Wellington. WN-Collector of Customs, Wellington. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the identification reference on or before 22 May 1980. Submissions should include a reference to the identification reference, application number, Tariff item and description of goods concerned and be 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 1st day of May 1980. J. A. KEAN, Comptroller of Customs. 1 MAY THE NEW ZEALAND GAZETTE 1295

Tariff Notice No. 1980/77-Applicationfor Variation of Approval NOTICE is hereby given that an application has been made for variation of a current approval of the Minister of Customs as follows:

Rates of Duty Effective Port Appn. Tariff Goods Part List No. Item II No. Normal Pref. Ref. From To

CURRENT APPROVAL: 85.11 Machines, electric welding: .. .. Free Free 10 EXCLUDING: (2) M.I.G. welding machines having a 313 1/7/78 31/3/85 welding output of 300 amps or less at 60 % or 250 amps or less at 100% duty cycle REQUESTED APPROVAL: H.O. 56671 85.11 Machines, electric welding: EXCLUDING: (2) M.I.G. welding machines having a welding output of 305 amps or less at 100 % duty cycle

The identification reference to the application number indicates the office to which any objection should be made. H.O.-Comptroller of Customs, Private Bag, Wellington. . ... Any person wishing to lodge an objection to the granting of this application should do so in writing to the appropriate office as indicated by the identification reference on or before 22 May 1980. Submissions should include a reference to the identification reference, application number, Tariff item and description of goods concerned and be 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 1st day of May 1980. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1980/78-Applications for Exclusion from Determination NOTICE is hereby given that applications have been made for exclusion of goods as follows from current determinations of the Minister of Customs and for admission of such goods at the rates of duty prescribed under the substantive Tariff item therefor:

Rates of Duty Part Port Appn. Tariff Goods II No. Item Ref. Normal Pref.

H.O. 56651 39 .01.135 Lindmide OA cast nylon film, peculiar to use for vacuum packaging of 30* DC25* .. small goods, bacon, cheese, etc. NOTE: If approved, the above goods will be subject to the rates of duty prescribed under Tariff item 39.01.139 H.O. 56648 68.04.011 Vitrified dished grinding wheels, type 12, diameter 17.8 cm (7 in.), 25* Aul Free* .. peculiar to use for industrial grinding Can 15* NOTE: If approved, the above goods will be subject to the rates DC15* of duty prescribed under Tariff item 68.04.019, or at the rates prescribed under Part II of the Tariff, reference 99 H.O. 56615 82.05.011 T.C. tipped and hiss drills, peculiar for use on Biesse multi-boring 35• Aul Free• .. machines, to drill holes in wood panels Can 25* NOTE: If approved, the above goods will be subject to the rates DC25* of duty prescribed under Tariff item 82.05.019, or at the rates prescribed under Part II of the Tariff, reference 10 *or such lower rate of duty as the Minister may in any case direct

The identification reference to the application number indicates the office to which any objection should be made. H.O.-Comptroller of Customs, Private Bag, Wellington. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the identification reference on or before 22 May 1980. Submissions should include a reference to the identification reference, application number, Tariff item and description of goods concerned, and be supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The porportion 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 1st day of May 1980. J. A. KEAN, Comptroller of Customs. 1296 THE NEW ZEALAND GAZETTE No. 49

Tariff Notice No. 1980/79-Applicationfor Determination NOTICE is hereby given that an application has been made for determination of rates of duty by the Minister of Customs as follows:

Rates of Duty Part Port Appn. Tariff Goods II No. Item Ref. Normal Pref.

H.O. 56657 84.23.011 Front-end loaders with wheels or tracks which cannot rotate through 35* Aul 25* .. the horizontal plane without movement of the wheels or tracks, Can 25* whether assembled or in C.K.D. condition and whether or not the bucket cutting edge can be lowered when the bucket is horizontal, below the level of the wheels or tracks, equipped with buckets up to and including 2.3 SAE heaped load capacity *or such lower rate of duty as the Minister may in any case direct

The identification reference to the application number indicates the office to which any objections should be made. H.O.-Comptroller of Customs, Private Bag, Wellington. Any person wishing to lodge an objection to the granting of this application should do so in writing to the appropriate office as indicated by the identification reference on or before 22 May 1980. Submissions should include a reference to the identification reference, application number, Tariff item and description of goods concerned and be 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 1st day of May 1980. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1980/80-Applicationfor Exclusion from Approvals NOTICE is hereby given that an application has been made for exclusion of goods as follows from a current approval of the Minister of Customs and for admission of such goods at the rates of duty prescribed under the substantive Tariff item therefor:

Rates of Duty Part Port Appn. Tariff Goods II No. Item Ref. Normal Pref.

H.O. 55708 84.61 Cocks and valves: ...... Free Free 10 EXCLUDING: (NOTE: This approval does not cover taps, bibcocks, or fire hydrants) (1)-(36) (37) Flushing valves, peculiar for use in high rise buildings

The identification reference to the application number indicates the office to which any objections should be made. H.O.-Comptroller of Customs, Private Bag, Wellington. Any person wishing to lodge an objection to the granting of this application should do so in writing to the appropriate office as indicated by the identification reference on or before 22 May 1980. Submissions should include a reference to the identification reference, application number, Tariff item and description of goods concerned and be 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 1st day of May 1980. J. A. KEAN, Comptroller of Customs. l MAY THE NEW ZEALAND GAZETTE 1297

TARIFF DECISION LIST No. 403

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

Rates of Duty Effective

Part Port Tariff Goods II List No. Item No. Normal Pref. Ref. From To*

DN 15 .10.001 Kitsterene 701 ...... Free .. 2006140 1/11/79 30/9/85 30.03.031\ Medicaments: 30.03.039 f H.O. Dexadreson: ...... Free Free 26 injection ...... 200615E 1/7/78 31/3/85 H.O. Duphaspasmin solution (Vet.) . . . . Free Free 26 200616C 1/7/78 31/3/85 H.O. Proban: ...... Free Free 26 in 30 ml bottles ...... 200617A 1/3/80 31/3/85 tablets, 30 mg ...... 200618K 1/3/80 31/3/85 H.O. Savlon dry antiseptic powder in aerosol cans .. Free Free 26 200619H 1/3/80 30/6/86 H.O. Spirotone tablets, 25 mg ...... Free Free 25 200620A 1/2/80 30/9/86 H.O. Vermadax, in 200 litre drums only . . .. I Free Free 26 200621K 1/3/80 30/6/85 H.O. 33.04.029 Dry flavours, being powders prepared from Free Free 15 200622H 1/4/80 31/12/80 natural essential oils or synthetic flavouring substances, when declared: (1) by a manufacturer for use by him, only in making the following approved prepara- tions; or (2) by an importer that they will be sold only to manufacturers for use by them, in making only the following preparations: Foodstuffs Fruit extracts, powdered Penicillin oral suspensions Pharmaceuticals H.O. 33.06.039 Bulk powder, when declared by a manufacturer for Free Free 15 200623F 1/7/78 30/9/86 use by him, only in making face and eye-shadow powder 34.02.000 Products, as may be approved, when imported in Free Free 15 bulk and not being soaps or containing soap: Approved: H.O. Radiometer S4160 Zero detergent (Enzymatic Free Free 99 200624D 1/12/79 30/9/85 electrode detergent) H.O. 38.11.029 "Ambush" synthetic pyrethroid insecticide .. Free Free 99 200625B 1/12/79 30/9/85 H.O. 38.11.031 Sanitized bacteriostat: ...... Free Free 15 SI ...... 200626L 1/1/80 30/9/86 OAP ...... 200627J 1/1/80 30/9/86 XEP ...... 2006280 1/1/80 30/9/86 zso ...... 200629E 1/1/80 30/9/86 EH ...... 200630] 1/1/80 30/9/86 PA ...... 2006310 1/1/80 30/9/86 W019 ...... 200632E 1/1/80 30/9/86 H.O. 38.11.031 Sanitized TV2 ...... Free Free 15 200633C 1/12/79 30/9/86 H.O. 38.11.031 Silophren fungicide AC 2087 ...... Free Free 15 200634A 1/12/79 30/9/86 H.O. 38.11.059 'Embark' grass growth regulator and reseed sup- Free Free 99 200635K 1/1/80 30/9/86 pressor 39.01.005 (a) Liquids, pastes, solutions and emulsions: AK Super Beckacite 2100 phenolic resin .. .. Free .. 200636H 1/7/78 30/9/81 H.O. 39.01.109 3M "Scotchply", when declared by a manufacturer Free Free 15 200637F 1/1/80 30/9/86 for use by him, only in making conveyor systems H.O. 39.02.025 Artificial emulsion polyacrylic polymerisation, VX- Free .. 200638D 1/10/79 30/6/84 34 emulsion AK 39.02.095 PVC foil; printed, embossed, when declared by a Free .. 200639B 1/10/79 30/9/85 manufacturer for use only by him, in making packaging components for portion control units contammg.. butter 1298 THE NEW ZEALAND GAZE'ITE No. 49

TARIFF DECISION LIST No. 403-continued APPROVALS-continued

Rates of Duty Effective

Part Port Tariff Goods II List No. Item No. Normal Pref. Ref. From To*

H.O. 40.09.001 Elaflex aviation fuelling, defuelling and connection Free .. 200640F 1/7/78 30/9/86 hose (excluding fittings): Type: HD-C 25, 32, 38, 50, 63, 75, 100 mm I.D. VHD-C 50, 63, 75 mm I.D. PHD-C 50, 63, 75 mm 1.D. TW-BS 50, 63, 75, 100, 150 mm 1.D. H.O. 40.09.001 High pressure LPG fuel line; rein- Free .. 200641D 1/1/80 30/9/86 forced, high temperature flexible, tested to SAE JOOR IT 2250 H.O. 41.10.000 Leatherboard, when declared by a manufacturer Free Free 15 200642B 1/10/79 30/6/83 for use by him, only as insoling for footwear H.O. 56.05.021 0.84 mm staple polyester/viscose rayon yam .. Free .. 200643L 1/12/79 30/6/80 H.O. 69.01.000 Greenlite firebricks and insulating firebricks .. Free Free 15 2006441 1/7/78 30/9/86 H.O. 73 .15 .059 Sheets and plates and universal plates, excluding Free Free 99 200645G 1/1/80 30/9/86 high carbon steel more than 4.75 mm in thickness H.0. 73 .15 .149 Drawn stainless steel wire T304 soft annealed 38 5 AUL 99 200646E 1/11/79 30/9/86 s.w.g. (0.1524 mm) and 39 s.w.g. (0.1321 mm) Free H.O. 73.15.149 Wironit stainless steel wire ...... 5 AUL 99 200647C 1/11/79 30/9/86 Free H.O. 73.20.011 Cast iron backing flanges with epoxy resin coating Free .. 200648A 1/7/78 30/9/86 H.O. 73.20.021 QVF glass drainline couplings ...... Free .. 200649K 1/7/78 30/9/86 H.O. 73.21.009 McCalls "" roll threaded high tensile steel Free Free 99 200650C 1/7/78 30/9/86 prestressed bars and end anchorage assemblies AK 73.40.069 Pipe hangers, variable support spring controlled, as Free Free 99 may be approved: Approved: Proplant flexihangers ...... 200651A 1/7/78 31/3/86 H.O. 74.07.009 tube free from deliterious film in the bore, Free Free 15 200652K 1/4/80 30/9/84 in straight lengths, viz: 6.35 mm x 0.6 hard drawn H.O. 82.05.019 Kanefusa T.C.T. (tungsten carbide tipped), mini- Free Free 99 200653H 1/12/79 30/9/84 finger cutters AK 84.06.051 Internal combustion piston engines excluding air- Free Free 10 200654F 1/7/78 30/6/85 craft, marine or vehicle engines and all two stroke engines WN 84.23.079 Highway earth boring machines .. .. Free Free 10 200656B 1/1/80 30/6/85 H.O. 84.47.009 S.C.M. combination machine, models: .. .. Free Free 10 C35 ...... 200657L 1/12/79 30/9/86 ST4 ...... 2006581 1/12/79 30/9/86 H.O. 84.49.009 Losenhausen vibromax rammers, peculiar for use in Free Free 10 200659G 1/3/80 30/9/86 soil compaction AK 84.59.021 Plastic blow moulding machines, whether or not Free Free 10 200660L 1/7/78 31/3/85 combined with extruding machines AK 85.01.029"\. "C" cores and clamps, peculiar to use in making Free Free 15 200662G 1/7/78 30/9/83 85.01.031f transformers for colour TV sets H.O. 85.03.001 Activair Primary zinc-air batteries, No. A. 675 H.P. Free .. 200663E 1/1/80 30/9/81 H.O. 85.03.001 Watch batteries, viz: Varta 547 battery type being Free .. 200664C 1/12/79 30/9/81 silver oxide, potential voltage 1.5 volts AK 85.07.000 Clippers, animal hair and sheep .. Free Free 10 200665A 1/7/78 31/3/85 H.O. 85.18.000 Hitachi tantalum capacitors ...... Free Free 15 200666K 1/11/79 30/9/86 H.O. 85.18.000 Murata ceramic capacitors, disc type, .. .. Free Free 15 200667H 1/11/79 30/9/86 series: DD30, DDlOO, RD870; high voltage type, series: DD3000, DA, DC, DHL, DHG and DHS H.O. 85.18.000 Murata trimmer capacitors, TZ series .. .. Free Free 15 200668F 1/11/79 30/9/86 WN 85.22.019 MSP-90 audio processor including Tri Band ASC Free Free 10 200669D 1/1/80 30/6/85 CH 85.23 Cables and Wires having an operating capacity Free .. 200670H 1/1/80 30/6/84 exceeding 33 kV CH 87.02.029 New Holland self propelled bale wagons .. Free Free 99 200671F 1/10/78 30/9/83 1 MAY THE NEW ZEALAND GAZE1TE 1299

TARIFF DECISION LIST No. 403-continued APPP..OVALS-continued - Rates of Duty Effective

Part Port Tariff Goods II List No. Item No. Normal Pref. Ref. From To* I

H.O. 90.24.011 Oil level gauges ...... Free . . 200672D 1/10/79 30/6/84 H.O. 98.04.000 and lettering pens, peculiar to use by Free Free 99 draughtsmen, artists, as may be approved: Approved: Speedball ...... 2006738 1/12/79 31/12/81 *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation 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. MISCELLANEOUS Decisions Ccmcelled: CH 184.21.011 I Paasche ... equipment 309 CH 85.23 Cables ... 11 kV ..·· 1 206 I I Dated at Wellington this 1st day of May 1980. J. A. KEAN, Comptroller of Customs.

Ministry of Works and Development-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value Amount of Name of Works Successful Tenderer Tender Accepted $ Civil Engineering- Y orkeys Point Bridge S.H. 73: foundation drilling Fords Welldrilling Ltd. 22,340.00 S.H. 1 : Belfast-chip seal Farrier Waimak Ltd. 25,482.60 NZPO: Chatham Islands Radio Station: construction of sanitary sewer system Wally Teague Drainlayers Ltd. 37,818.40 Clutha Valley Development: industrial area roading and car parks, stage I Alan Kerr .. 44,125.00 Projects Office, Wairakei Geothermal Power Project: road reconstruction, Bitumix Ltd. 98,457.69 stage one Rotu Culvert approaches S.H. 12 McBreen Jenkins Construction (1955) 76,573.00 Ltd. S.H. 40 Kotare Stream: construction of corrugated steel plate arch culvert Hurlstone Earthmoving Ltd ... 78,746.20 and associated road approaches S.H. 12: supply and stockpiling aggregate: Opononi-Kaihu section McBreen Jenkins Construction (1955) 104,990.00 Ltd. Auckland-Hamilton Motorway: friction course surfacing.. Reliable Roads Ltd ... 138,311.00 Auckland Urban Motorway: Waterview Interchange, Great North Road Bitumix Ltd. 551,322.80 realignment and ramp pavement construction Building- Ministry of Transport: Meteorological Office, Kelburn, Wellington: extension Upton and Shearer Ltd. 20,483.85 to Computer Suite Ministry of Works and Development: Tarawera Depot-Overseer office G. F. Bidlake 26,965.79 accommodation GOAB: Jean Batten Building, Auckland: exterior plastering and waterproofing Fletcher Development and Construction 35,105.00 to west faces of wings Ltd. Ministry of Works and Development: Napier Depot-Bailey Bridge Store R. G. and C. Alexander Ltd ... 35,198.00 Government Building, Gisborne: lift machinery replacement Otis Elevator Co. Ltd. 48,707.00 DSIR Gracefield: extension to "E" Block for Forensic Laboratory .. H. W. Broe Ltd. 81,840.00 HMNZ Dockyard, Devonport: provision of layapart facility for EEM afloat D. W. Paterson Ltd ... 102,279.00 section Dargaville High School: Music Suite .. C. and A. Morse Ltd. 123,742.00 GOAB: Additions and alterations-Menzies Building, Invercargill .. Mainzeal Construction Co. Ltd. 157,838.00 Southland Boys' High School, Invercargill: Craft Technical Block .. Mainzeal Construction Co. Ltd. 462,593.00 DSIR Mount Albert Research Centre: controlled environment building W. Williamson Construction Co. Ltd ... 846,255.00 N. C. McLEOD, Commissioner of Works. 1300 THE NEW ZEALAND GAZETTE No. 49

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF PRINCIPAL LIABILITIES AND ASSETS IN RESPECT OF NEW ZEALAND BUSINESS AS AT CLOSE OF BUSINESS ON 26 MARCH 1980 In accordance with sub-section (4) of Section 31 of the Reserve Bank or New Zealand Act 1964 ( All amounts in New Zealand Currency) LIABILITIES* (N.Z.S thousands) Australian and The Th• New Zealand Commercial National Banking Group Bank of New Bank of Bank of Bank or Totals (New Zealand) South Wales New Zealand Australia New Zealand Limited Limited Limited $ $ $ $ $ $ 1. Demand deposits in New Zealanct 365,076 229,108 707,250 117,941 266,068 1,685,443 2. Time deposits in New Zealand .. 621,317 429,231 1,382,035 243,741 552,799 3,229,123 (a) Compensatory deposits in New Zealand 134,871 83,962 267,080 48,104 103,996 638,013 3. Liabilities elsewhere than in New Zealand incurred in respect of New Zealand business . . . . 23,168 16,579 2,210 19,081 81,835 142,873 4. Bills payable and all other liabilities in New Zealand, including balances due to other banks but excluding shareholders' funds 6,636 6,409 22,088 13,866 6,165 55,164

ASSETS** (N.Z.$ thousands) Australian and The The New Zealand Commercial National Banking Group Bank of New Bank of Bank of Bank of Totalt (New Zealand) South Wales New Zealand Au•tralia New Zealand Limited Limited Limited 1. Balances at Reserve Bank of New Zealand- $ $ $ $ $ $ (a) Demand deposits 4 1 2 5 12 2. Reserve Bank of New Zealand notes 5,190 7,437 34,770 3,686 11,345 62,428 3. New Zealand Coin 1,400 826 2,958 598 1,592 7,374 4. Assets elsewhere than in New Zealand held in respect of New Zealand business 62,902 68,413 86,754 35,424 141,597 395,090 5. Advances in New Zealand and discounts of bills payable in New Zealand (excluding advances and discounts included under item 6)- (a) Advances 505,614 297,590 1,033,539 167,363 378,783 2,382,889 (b) Discounts 48,125 24,505 68,455 21,795 24,331 187,210 6. Term loans in New Zealand 273,068 149,446 514,397 94,124 198,322 1,229,357 7. Investments held in New Zealand­ (a) Government securities (i) Treasury Bills .. 109,387 71,695 273,310 46,560 96,960 597,912 (ii) Government Stock 155,572 115,794 360,940 54,268 154,885 841,459 (b) Other Investments 53,683 13,681 54,902 7,042 3,612 132,870 8. Cheques and bills drawn on other banks in New Zealand and balances with and due from other banks in New Zealand (excluding balances with Reserve Bank of New Zealand) 5,031 3,207 3,327 4,796 16,361 9. Book value of land, buildings, furniture, fittings, and equipment in New Zealand 6,534 26,536 59,722 6,574 35,222 134,588 All other assets in New Zealand .. 3,391 6,761 4,155 59 14,366 Aggregate ofUnexercised Overdraft Authorities and Term Loan Authorities in New Zealand $1,101,960. *Excluding shareholders' funds, contingencies, inter-branch accounts within New Zealand, and certain transit items. **Excluding inter-branch accounts within New Zealand, contingencies, and certain transit items. Wellington, N.Z., 16 April 1980. R. S. DEANE, Chief Economist, Reserve Bank of New Zealand.

SUPPLEMENTARY BANK RETURN

STATEMENT OF THE AMOUNTS OF LIABILITIES AND ASSETS OF THE LoNG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT 26 MARCH 1980 In Accordance with Section 32 of the Reserve Bank of New Zealand Act 1964 Liabilities Assets $ $ Capital 1,500,000 Loans 2,082,835 Advances from Bank 582,835 Transfers Other Assets $2,082,835 $2,082,835

R. S. DEANE, Chief Economist, Reserve Bank of New Zealand. Wellington, 16 April 1980. 1 MAY THE NEW ZEALAND GAZETTE 1301

Notice by Examiner of Commercial Practices of Consent to a Merger and Takeover Proposal PURSUANT to section 69 of the Commerce Act 1975, the Examiner of Commercial Practices hereby gives notice of the following merger and takeover proposal to which he has consented. Person by or on behalf of whom notice was given in terms of section 68 (1) of the Commerce Proposal Date of Consent Act 1975 Salmond Industries Ltd. through its wholly Is to acquire the brush making plant of Bunting and Co. Ltd. 15 April 1980 owned subsidiary Talus Brushware Ltd. Dated at Wellington this 22nd day of April 1980. A. E. MONAGHAN, Examiner of Commercial Practices.

Notice by Examiner of Commercial Practices of Consent to a Merger and Takeover Proposal PURSUANT to section 69 of the Commerce Act 1975, the Examiner of Commercial Practices hereby gives notice of the following merger and takeover proposal to which he has consented. Person by or on behalf of whom notice was given in terms of section 68 (1) of the Commerce Proposal Date of Consent Act 1975 Brambles Burnett Ltd. 1. Is to acquire an additional 50% shareholding in Cameron Construc­ 15 April 1980 tion Services Ltd. bringing its total holding to 100 % 2. Is to acquire Freightways Holdings Ltd.'s 33½ % shareholding in Cameron Transport Holdings Ltd. Dated at Wellington this 22nd day of April 1980. A. E. MONAGHAN, Examiner of Commercial Practices.

Notice by Examiner of Commercial Practices of Consent to a Merger and Takeover Proposal PURSUANT to section 69 of the Commerce Act 1975, the Examiner of Commercial Practices hereby gives notice of the following merger and takeover proposal to which he has consented. Person by or on behalf of whom notice was given in terms of section 68 (1) of the Commerce Proposal Date of Consent Act 1975 Andrews and Beaven Ltd. . . Is to acquire the total shareholding in Haines Fork Truck Hire Ltd. 21 April 1980 Dated at Wellington this 23rd day of April 1980. A. E. MONAGHAN, Examiner of Commercial Practices.

New Zealand Forest Service-Schedule of Works and Services Contracts of $20,000 or More in Value Amount of Description of Works Successful Tenderer Tender $ Three baching units, Rotoehu .. Peerless Homes Ltd., P.O. Box 887, 72,342.00 Rotorua Lunchroom/toilets, Bulls R. Brumby, P.O. Box 99, Rongotea 35,428.79 Resealing, Ashley H.Q. Isaac Construction Co., P.O. Box 336, 20,506.00 Christchurch

------

New Zealand Government Railways-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value Amount of Name of Contract Name and Address of Contractor Contract $ Foundation renewal of Bridges 188 and 196 PNGL. Frankipile (N.Z.) Ltd., P.O. Box 11-115, 98,831.50 Ellerslie, Auckland 5 Additions to multiple unit depot, Thorndon, single story workshop amenities Consolidating Construction 1969 Ltd., 694,217.50 P.O. Box 41099, Upper Hutt (10/2100/9) T. M. HAYWARD, General Manager.

E 1302 THE NEW ZEALAND GAZETTE No. 49

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Single Authority for Enactment Title or Subject-matter Serial of Cash Copy Number Enactment Price Posted Wildlife Act 1953 .. Wildlife Sanctuary (Gannet Island) Order 1980 1980/90 17/4/80 25c 50c Shipping and Seamen Act 1952, Ship- Shipping (Manning of Restricted-Limit Ships) 1980/91 28/4/80 25c 50c ping and Seamen Amendment Act Regulations 1980 (No. 2) 1969 Education Act 1964 Education Board Administration Regulations 1979, 1980/92 28/4/80 20c 40c Amendment No. 1 Adoption Act 1955 Adoption Regulations 1959, Amendment No. 2 1980/93 28/4/80 20c 40c

POSTAGE AND PACKAGING CHARGE: MAIL ORDERS If two or more copies ordered, the remittance should cover the cash price and the maximum charge for the total value of purchases as follows: Total Value of Maximum Total Value of Maximum Purchases Charge Purchases Charge $ $ $ $ Up to 1.50 0.25 10.01 to 20.00 1.00 1.51 to 5.00 0.30 20.01 to 50.00 2.00 5.01 to 10.00 0.50 50.01 to 100.00 3.00 Copies can be bought or ordered by mail from Government Bookshops. Please quote title and serial number. Prices for quantities supplied on application. Government Bookshops are located at Hannaford Burton Building, Rutland Street (Private Bag, C.P.O.), Auckland 1; Northern Automobile Building, Alexandra Street (P.O. Box 857), Hamilton; Head Office, Mulgrave Street (Private Bag), Wellington 1; World Trade Center, Cubacade (Private Bag), Wellington 1; Avon House, 130 Oxford Terrace (Private Bag), Christchurch 1; T. and G. Building, Princes Street (P.O. Box 1104), Dunedin. P. D. HASSELBERG, Government Printer.

Ministry of Works and Development-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value Amount of Name of Works Successful Tenderer Tender Accepted $ Civil Engineering- Christchurch Southern Motorway: first, second and flush coat sealing Isaac Construction Co. Ltd. . . 26,988.25 Construction of Brewery Creek culvert-S.H. 8 .. J.C. Anderson (Kennington) (in receiver- 28,143.03 ship) Production of 25 mm maximum sized basecourse aggregate and 62.5 mm T. S. K. White 29,176.00 maximum sized sub-base aggregate: Te Anau Supply and spray bitumen: Ngapuke and National Park . . . . Manawatu Asphalts Ltd. 31,508.00 S.H. 6A, 16 R.D.: Reseal and void filling seal coat R.D. 0/5.57-0/7.09 Fulton Hogan Ltd ... 49,500.00 Upper Waitaki Power Development: Ohau A canal berm road sealing Isaac Construction Co. Ltd. 59,515.30 Aµckland-Hamilton Motorway-Wiri and Takanini Ramps: bituminous Reliable Roads Ltd... 77,384.80 macadam overlay and repairs S.H. 1: Kaitaia Borough: shape correction Northland Roadbuilders Ltd... 80,713.80 S.H. 16: Kaipara River bridge: renewal and demolition of existing bridge .. Bonnar Gill Construction Ltd. 529,940.00 Buller Coal Handling Project: Ministry of Energy, Mines Division: Ngakawau Angus Construction Ltd. 1,140,998.00 storage bins structure Building- Awatapu College, Palmerston North: Administration Block extension G. A. Charles Ltd. . . 22,057.00 Howick College, Auckland: Administration Block alterations D. Scandrett Construction Ltd. 28,225.00 Education Department: watermain renewal 29 houses Hamlin Road, Ardmore Hester Contractors Ltd. 28,325.50 Te Rapa RNZAF Base: reroof No. 1 Store Delta Roofing and Plumbing (1973) Ltd. 32,010.00 Hamilton Airport, Rukuhia: Aircraft Surveyors Building .. Ken Beaton Ltd. 34,969.20 Ministry of Works and Development Depot, Murupara: Amenities Building Pocock & Bodley Ltd. 37,252.83 Defence Army, Whangarei: alterations and additions to Administration and Steve Toth Builders Ltd. 37,919.00 Area Forces Building Auckland International Airport: crash fire garage: sound-proofing and air N. J. Ellingham & Co. Ltd. 50,726.00 conditioning Ministry of Works and Development Southern Regional Mechanical Work- Lloyd Bathurst Ltd ... 62,731.00 shops, Sockburn, Christchurch: plant shelter extension Ministry of Works and Development, National Park: Bailey Bridge Store Ginn Bros. (Taumarunui) Ltd. 70,342.00 Papakura Military Camp: alterations to Building NA 33, Stage 2 Lawrence Construction Co. Ltd. 77,060.31 Burnham Military Camp: vehicle service facilities Duffield Construction Ltd. 93,367.00 Tongariro Power Development: exterior-interior redecoration of houses: B. K. Ludlam Ltd. . . 147,265.00 Turangi Township Waiariki Community College, Rotorua: Building Construction Unit Block J Hawkins Construction Ltd. 208,379.00 Aotea College, Porirua: S68 Mk IV Senior Studies Half Block Durney Construction Co. Ltd. 471,683.28 McLeans College, Auckland, Stage II: teaching, toilet and administration McKerras Bros. Ltd. 743,186.00 block, P.E. store and library Timaru College, Pages Road, Stage I .. C. Lund & Son Ltd ... 1,743,507.00 N. C. McLEOD, Commissioner of Works. 1 MAY THE NEW ZEALAND GAZETTE 1303

BANKRUPTCY NOTICES

In Bankruptcy-In the High Court of New Zealand­ In Bankruptcy Palmerston North Registry IN the matter of RICHARD JOHN CHAPLIN HILLS of 41A Lake IN the matter of the Insolvency Act 1967, and in the matter Road, Hamilton, taxi operator, adjudged bankrupt on 28 of RICHARD ARTHUR BLANCHARD of Levin, bank­ April 1980. Creditors meeting will be held at my office on rupt: Monday, 12 May 1980, at 11 a.m. TAKE notice that on Friday, the 23rd day of May 1980, at A. DIBLEY, Official Assignee. 9.30 o'clock in the forenoon or so soon thereafter as counsel can be heard counsel for the above-named bankrupt will move this Honourable Court at Palmerston North for an order In Bankruptcy that he be discharged from his bankruptcy and for such further or other order as in the circumstances may appear IN the matter of ROGER STEPHEN WARD, who was adjudged just upon the grounds appearing in the affidavit of the said bankrupt on 11 April 1980. Creditors" meeting will be held Richard Arthur Blanchard sworn and filed herein. at the Tauranga Courthouse on Thursday, 1 May 1980, at 11 a.m. Dated this 24th day of April 1980. A. DIBLEY, Official Assignee. P. J. R. COMBER, Counsel Moving. Hamilton. To the Registrar of the High Oourt at Palmerston North and to the Official Assignee at Wellington. In Bankruptcy This application is filed by Philip John Rivers Comber, Esquire, solicitor for the applicant whose address for service NOTICE is hereby given that the following dividend is now is at the office of K. J. Bell, Esquire, solicitor, Second Floor, payable at my office on all accepted proved claims in the T. & G. Building, Broadway, Palmerston North. estate listed below: Any creditor who intends to oppose the motion for dis­ Port, John Robert, of Railway Road, R.D. 1 Morrins­ charge is required to give notice, pursuant to rule 77 of the ville, a first dividend of 28.39c in the doll~r. Insolvency Rules 1970, to the Official Assignee and to the A. DIBLEY, Official Assignee. applicant setting out the grounds thereof not less than 3 16-20 Clarence Street, Hamilton. days before the time fixed for the hearing.

In Bankruptcy In Bankruptcy-In the High Court of New Zealand­ JOSEF FRANCIS SILVESTER VAN DER HULST of 26 Hunter Palmerston North Registry Street, Hamilton, was adjudged bankrupt on 23 April 1980. IN the matter of the Insolvency Act 1967, and in the matter Date of first meeting of creditors will be advertised later. of JUDITH LYNNE BLANCHARD of Levin, married woman, A. DIBLEY, Official Assignee. bankrupt: Hamilton. TAKE notice that on Friday, the 23rd day of May 1980, at 9.30 o'clock in the forenoon or so soon thereafter as counsel can be heard counsel for the above-named bankrupt will move this Honourable Court at Palmerston North for an In Bankruptcy order that she be discharged from her bankruptcy and for IN the matter of CLIVE JESSEP MITCHELL and MARGARET such further or other order as in the circumstances may CATHILL MITCHELL of 19 Main Road, Tirau, trading as appear Just upon the grounds appearing in the affidavit of Oxford Bakery, who were adjudged bankrupt on Monday the said Judith Lynne Blanchard sworn and filed herein. 14 April 1980. Creditors' meeting will be held at my office' Dated this 24th day of April 1980. 16-20 Clarence Street, Hamilton, on Friday, 2 May 1980: at 11 a.m. P. J. R. COMBER, Counsel Moving. A. DIBLEY, Official Assignee. To the Registrar of the High Court at Palmerston North Hamilton. and to the Official Assignee at Wellington. This application is filed by Philip John Rivers Comber, Esquire, solicitor for the applicant whose address for service In Bankruptcy is at the office of K. J. Bell, Esquire, solicitor, Second Floor T. & G. Building, Broadway, Palmerston North. BRYAN JAMES BARNFIELD of 39 Japonica Drive Beachhaven unemployed, was adjudicated bankrupt on 21' April 1980'. Any creditor who intends to oppose the motion for dis­ Creditors' meeting will be held at my office, Second Floor, charge is required to give notice, pursuant to Rule 77 of the Lorne Towers, Lorne Street, Auckland, on Thursday 1 May Insolvency Rules '1970, to the Official Assignee and to the 1980, at 2.15 p.m. ' applicant setting out the grounds thereof not less than 3 F. P. EVANS, Official Assignee. days before the time fixed for the hearing. Auckland.

In Bankruptcy In Bankruptcy ALLAN EATON of 37 Glenbrook Street, Te Atatu South IN the matter of JOSEF FRANCIS VAN DER HULST of 26 butcher, was adjudicated bankrupt on 26 March 1980. ' Hunter Street, Hamilton, who was adjudged bankrupt on DAPHNEY MARGARET DoNALDSON of 16 Doyley Drive Wednesday, 23 April 1980. Creditors meeting will be held Whangaparoa, married woman, was adjudicated bankrupt at my office, 16-20 Clarence Street, Hamilton, on Tuesday, on 27 March 1980. 13 May 1980, at 11 a.m. Dates of first meetings of creditors will be advertised at A. DIBLEY, Official Assignee. a later date. Hamilton. NICHOLAS GODFREY of 10 Moffat Road, Orewa driver was adjudicated bankrupt on 26 March 1980. A' meeti~g of creditors will be held in my office, Second Floor, Lome Towers, 10-14 Lome Street, Auckland on Wednesday 9 April 1980, at 9 a.m. ' ' In Bankruptcy BRENT FRANCIS McCARTY, formerly of 76 Churchill Road IN the matter of PATRICIA ANNE HILLS of 41A Lake Road, ~urrays Bay, n

In Bankruptcy In Bankruptcy-In the High Court at Wanganui PETER ATIIOL RASMUSSEN, formerly of 31 Cranston Street, NOTICE is given that statements of accounts and balance Browns Bay, now of 107 Weatherly Road, Browns _Bay, weav:er, sheets in respect of the under-mentioned estates, together was adjudicated bankrupt on 18 April 1980. Creditors meetmg with the report ,of the Audit Office thereon, have been duly will be held at my office, Second Floor, Lorne Towers, Lorne filed in the above Court; and I further give notice that at Street, Auckland, on Friday, 2 May 1980, at 10.30 a.m. the sitting of the Court, to be held on Friday, the 23rd day F. P. EVANS, Official Assignee. of May 1980, at 10 o'clock in the forenoon, or as soon there­ after as application may be heard, I intend to apply for orders Auckland. releasing me from the administration cf the said estates: Bellamy, Max Victor, of Wanganui, carpenter. Fowlie, Evelyn, of Raetihi, married woman. In Bankruptcy Gurnick, David John, of Wanganui, demolition worker. Hamahona, Rina Kerei, of Ratana Pa, driver. CHARLES HOROMONA LEATIIERBY of 162D Mangorei Road, Ingham, Michael, of Wanganui, hairdresser. New Plymouth, painter, was adjudged bankrupt on 14 April Jackway, Russell Wayne, of Wanganui, contractor. 1980. Creditors meeting will be held at Courthouse, New Johnstone, Thomas Mervyn, also known as Munro, Steven Plymouth, on 6 May 1980, at 10.30 a.m. Joseph, of Wanganui, workman. E. D. FRANKLYN, Official Assignee. King, Michael Peter, of Wanganui, labourer. New Plymouth. Robinson, George, of Wanganui, Railway employee. Spittal, Alfred Herbert, of Wanganui, unemployed. Stinson, Reginald William Ruben, of Wanganui, workman. Timoti, Ivan Rune, of Hunterville, Railway worker. In Bankruptcy Timoti, Vivian Taita, of Hunterville, labourer. · TONY KEilll GALBRAITII, cleaner, of 49 Momorangi Crescent, Dated at Wanganui this 1st day of May 1980. Christchurch, was adjudged bankrupt on 10 April 1980. J. G. RUSSELL, Official Assignee. Creditors meeting will be held at my office, Third Floor, 159 Hereford Street, Christchurch, on Tuesday, 29 April 1980, at 10.30 a.m. Notice of Adjourned Meeting IVAN A. HANSEN, Official Assignee. GARTH RONALD Low, 20 Walker Street, Bluff, unemployed Christchurch. fisherman, was adjudged bankrupt on 15 October 1979. Adjourned meeting of creditors will be held at my office, Law Courts, Don Street, Invercargill, on Thursday, 8 May 1980, at 10.30 a.m. In Bankruptcy G. SMITH, Official Assignee. HELEN ZUYDENDORP, shop assistant, of 8 Doyle Place, Christ­ High Court, Invercargill. church, was adjudged bankrupt on 14 April 1980. Creditors meeting . will be held at my office, 159 Hereford Street, Christchurch, on Monday, 5 May 1980, at 10.30 a.m. In Bankruptcy-Notice of Adjudication IVAN A. HANSEN, Official Assignee. RUSSELL KELVIN CHING of 9 Saxon Street, Motueka, contrac­ Christchurch. tor, was on 18 April 1980 adjudged bankrupt. Notice of the first meeting of creditors will be given later. Dated this 18th day of April 1980. In Bankruptcy T. R. TEAGUE, Official Assignee. Nelson. GORDON JOHN YOUNG, taxi driver, of 14 Third Street, B~lfast, Christchurch, was adjudged bankrupt on 23 April 1980. Date of first meeting of creditors will be advertised later. IVAN A. HANSEN, Official Assignee. Christchurch. LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title (Canterbury Regis­ In Bankruptcy try) described in the Schedule having been lodged with me together wit'h application for the issue of new tiHe, notice is BRIAN JAMES ABERNETHY, unemployed labourer of 60 Thomp­ hereby given of my intention to issue the same upon the son Street, Ashburton, was adjudged bankrupt on 28 April expiration of 14 days from the date of the Gazette containing 1980. Date of first meeting of creditors wi11 be advertised this notice. later. SCHEDULE IVAN A. HANSEN, Official Assignee. CERTIFICATE of title No. 3D/241 for 847 square metres, being Christchurch. Lot 6, Deposited Plan 23043, Akaroa Survey District, in the name of Gwen Lillias Dulcie Coull of Christchurch, married woman. Application No. 271306/1. K. 0. BAINES, District Land Registrar. In Bankruptcy Private Bag, Christchurch. KAROLY PETRAS, painter, of 18 Rollesby Street, Christchurch, was adjudged bankrupt on 16 April 1980. Creditors meeting 24 April 1980. will be held at my office, 159 Hereford Street, Christchurch, on Tuesday, 6 May 1980, at 10.30 a.m. IVAN A. HANSEN, Official Assignee. EVIDENCE of the loss of the outstanding duplicate of memor­ andum of lease S. 512634 (South Auckland Registry) over Christchurch. that parcel of land containing 685 square metres, more or less, being Lot 16 on Deposited Plan S. 11642, in the name of Polly Raukura Nathan (lessee) and the Proprietors of Mangakino Township Incorporated (lessor), having been In Bankruptcy lodged with me together with an application H. 283007 to issue a provisional memorandum of lease in lieu thereof, NOTICE is hereby given that Donald Leslie Jury, care of notice is hereby given ,of my intention to issue such provisional Brown Darby Kennels, Flint Road, Stratford, dairy factory memorandum of lease on the expiration of 14 days from the worker, was on 24 April 1980 adjudged bankrupt. date of the Gazette containing this notice. Date of first meeting of creditors will be advertised later. Dated at the Land Registry Office at Hamilton this 28th A. J. McKENZIE, Official Assignee. day of April 1980. Hawera. J. M. GLAMUZINA, Assistant Land Registrar. 1 MAY THE NEW ZEALAND GAZETfE 1305

EVIDENCE of the loss of the outstanding copy of certificate my intention to issue such lease upon the expiration of 14 of title Volume 162, folio 21 (Southland Registry), for days from the date of the Gazette containing this notice. 1553 square metres, more or less, situate in the City . of Application 854831.1. Invercargill, being Lot 1, Deposited Plan 3835, and bemg Dated this 23rd day of April 1980 at the Land Registry part Section 14, Block I, Invercargill Hundred, in_ t'he name Office, Auckland. of Alan Christian Neilson and Ronald Alek Neilson, both of Invercargill, builders, having been lodged with me toget1?-er C. C. KENNELLY, District Land Registrar. with application 056930.1 for the issue of a ~ew certifi­ cate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette contain­ NOTICE is hereby given that an application has been made to ing this notice. me for the issue of a certificate of title in the name of the applicants, pursuant to section 19 of the Land Transfer Act Dated at the Land Registry Office, Invercargill, this 24th 1952, for that parcel of land described hereunder, and that day of April 1980. such certificate of title may be issued unless caveat forbidding P. 0. KEENE, Assistant Land Registrar. the same be lodged on or before 4 June 1980. Application 5641 by Robert Edward Jones of Wellington, cartage contractor, and Juliet Jones, his wife, for an estate in fee simple in all that piece of land containing seven hun­ EVIDENCE of the Joss of the certificates of title described in dred and eleven square metres (711 m 2 ), more or less, situate the Schedule hereto having been lodged ~ith me to¥eth~r in the Borough of Greytown, being part Tahorahina Block, with applications for the issue of new certificates of title m and being Lot 1, on a plan lodged for deposit in the Welling­ lieu thereof, notice is hereby given of my intention to issue ton Land Registry under No. 50905 and being part of the such new certificates of title upon the expiration of 14 days land contained in deeds index, Volume 28, folio 755 (con­ from the date of the Gazette containing this notice. tinued at fol. 697) (Wellington Registry). SCHEDULE Dated at the Land Registry Office, Wellington, this 22nd day CERTIFICATE of title, Volume 7D, folio 1159, for 1290 square of April 1980. metres, more or less being Lot 37, Deposited Plan 51627, E. P. O'CONNOR, District Land Registrar. and being part Allotment 141, Parish of Takapuna, in the name of Winifred Alice Matheson of Rotowaro, married woman. Application 822115.l. Certificate of title, Volume 952, folio 26, for 1649 square EVIDENCE of the loss of the certificates of title and mortgage metres, more or less, being Lot 51, Deposited Plan 35335, described in the Schedule below having been lodged with Block IX, Kumeu Survey District (Town of Motutara Exten­ me together with applicati'on for the issue of new certificates sion No. 15), and being part Motutara Block in the name of of title and mortgage in lieu thereof, notice is hereby given Frank Reynolds Monk of Auckland, war pensioner. Appli­ of my intention to issue such new certificates of title and cation 599210.1. provisional copy of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Certificate of title, Volume 24B, folio 401, for 842 square metres, more or less, being Lot l, Deposited Plan 56998, and SCHEDULE being part Allotment 29, Parish of Waikomiti, in the name CERTIFICATE of title, Volume 943, folio 36, containing 1358 of Evelyn Margaret Trevethick of Auckland, femme sole. square metres, more or less, situate in Kaitawa Survey Dis­ Application 913493. trict, being Lot 13 on Deposited Plan 21868, in the name of Certificate of title, Volume 1974, folio 88, for 1113 square Paul James Stevenson of Wellington, manager. Application metres, more or less, being Lot 2, Deposited Plan 46750, and 355687.1. being part Allotment 170, Parish of Takapuna, in t'he name Certificate of title, Volume E3, folio 1046, containing 784 of Hugh Lloyd of Auckland, company director. Application square metres, more or less, situate in Akatarawa Survey Dis­ 764612.1. trict, being Lot 4 on Deposited Plan 27478, in the name of Certificate of title, Volume 2041, folio 75, for 1409 square Supenor Homes Ltd. at Upper Hutt. Application 355619.2. metres, more or less, being Lot 4, Deposited Plan 35953, and Memorandum of mortgage 698388 from Superior Homes being part Ahukaroro North, Kihikihi and Waiomu Blocks, Ltd. to The Dominion Life Assurance Office of New Zea­ in the name of Valerie May Stredwick of Helensville, widow. land Ltd. Application 355619.2. Application 913733. Dated at the Land Registry Office, Wellington this 24th Dated this 23rd day of April 1980 at the Land Registry day of April 1980. Office, Auckland. E. P. O'CONNOR, District Land Registrar. C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of outstanding duplicates of certificates of title (Taranaki Registry) described in the Schedule below EVIDENCE of the loss of certificate of title, Volume 1953, folio having been lodged with me together with an application 19, for 665 square metres, in the name of Patrick O'Malley for the issue of new certificates of title in lieu thereof, notice of Auckland, foreman and memorandum of mortgage No. is hereby given of my intention to issue such new certificates 090553.3 affecting the above land wherein Housing Corpora­ of title upon the expiration of 14 days from the date of the tion of New Zealand is the mortgagee, having been lodged Gazette containing this notice. with me together with an application for the issue of a new certificate of title and a provisional mortgage in lieu thereof, SCHEDULE notice is hereby given of my intention to issue such new FIRSTLY certificate of title, Volume 18, folio 226, for 1012 certificate of title and provisional mortgage upon the expira­ square metres, more or less, being Section 112, Urenui Vill­ tion of 14 days from the date of the Gazette containing this age, in the name of Gordon Estates Ltd. at Stratford. notice. Application No. 758449. Secondly certificate of title, Volume Al, folio 661, for 1341 Dated this 23rd day of April 1980 at the Land Registry square metres, more or less, being Section 7, Urenui Town Office, Auckland. Belt, situate in Block III, Waitara Survey District, in the name C. C. KENNELLY, District Land Registrar. of Gordon Estates Ltd. at Stratford. Application 266599. Dated this 23rd day of April 1980 at the Land Registry Office, New Plymouth. S. C. PAVEIT, District Land Registrar. EVIDENCE of the loss of memorandum of lease 309202.2 affecting the land in certificates of title, Volume 27D, folio 1407, and Volume 270, folio 1408, more or less, being Lot 35, Deposited Plan 68518, and being part Allot­ EVIDENCE of the loss of certificate of title, Volume 41 folio ment 2, District of Tamaki, to (now) Joan Herbert of 192 (Marlborough Registry), for 828 square metres,' more Auckland, widow, having been lodged with me together or less, situate in the Borough of Blenheim, being Lot 10 with an application for the issue of a provisional copy on Deposited Plan 1474, in the name of Robert Peter Weir of the lease in lieu thereof, notice is hereby given of of Blenheim, cabinet-maker, having been lodged with me 1306 THE NEW ZEALAND GAZETTE No. 49 together with an application 98535.1 for the issue of a new Puriri Heights Ltd. A. 1973/533. certificate of title in lieu thereof, notice is hereby given of Quality Cook Ltd. A. 1976/1706. my intention to issue such new certificate of title upon the Radio News Ltd. A. 1973/1669. expiration of 14 days from the date of the Gazette containing Radkal Manufacturing Ltd. A. 1977 /655. this notice. Raihi Farms Ltd. A. 1%9/652. Dated this 28th day of April 1980 at the Land Registry R. and P. Halliwell Ltd. A. 1972/1743. Office, Blenheim. R. D. and G. M. Kearney Ltd. A. 1973/2304. Rex Gillbanks Construction Ltd. (in liquidation) A. W. G. PELLETT, Assistant Land Registrar. 1965; 1480. R. G. and P. Kinn Ltd. A. 1976/516. R. ll. and A. P. Warren Ltd. A. 1974/641. Rival Manufacturing Co. Ltd. A. 1975/2407. ADVERTISEMENTS R J. and C. G. Crombie Ltd. A. 1976/2603. R. J. C. and G. F. Sanderson Ltd. A. 1976/123. R. J. Cosslett Ltd. A. 1%7/1329. DECLARATION BY ASSISTANT REGISTRAR Ronald Norea Ltd. A. 1949/14. DISSOLVING A SOCIETY Rosco Developments Ltd. A. 1970/1681. I, Jeffrey Carl Fagerlund, Assistant Registrar of Incorporated Silver Beef Cattle (N.Z.) Ltd. A. 1971 /230. Societies, do hereby declare that as it has been made to S. L. Sisson Ltd. A. 1976/1442. appear to me that the under-mentioned society is no longer South Eastern Auto Spares Ltd. A. 1976/1704. carrying on operations, it is hereby dissolved in pursuance Sweet Lu N.Z. Ltd. A. 1977 /703. of section 28 of the Incorporated Societies Act 1908: Te Atatu Home Cookery Ltd. A. 1973/444. Terrene Landscapes Ltd. A. 1976/912. Royal N.Z. Society for the Health of Women and Tim and Geoff's Delicatessen Ltd. A. 1976/510. Children (Waipukurau Branch) Inc. H.B.I.S. 1927/5. Timbiz Timber Co. Ltd. A. 1978/496. Dated at Napier this 21st day of April 1980. Toxward Construction Ltd. A. 1973/2554. J.C. FAGERLUND, Tradition Est Qualite Cookery School Ltd. A. 1974/3033. Assistant Registrar of Incorporated Societies. Travel North Ltd. A. 1974/1047. T.V. Holdings Ltd. (in liquidation) A. 1961/1092. 1295 Venco Services Ltd. A. 1972/2844. Vic Stoddard Ltd. A. 1%9/2360. Victuals Holdings Ltd. A. 1976 /778. Warley Enterprises Ltd. A. 1974/92. W. G. and M. F. Tracy Ltd. A. 1976/361. INCORPORATED SOCIETIES AC'T 1908 W. H. Jenkinson (1972) Ltd. A. 1972/352. I, Christine Wren, Assistant Registrar of Incorporated Wigg Electrical Ltd. A. 1977 /663. Societies, do hereby declare that as it has been made to Winderemere Trading Co. Ltd. A. 1973/774. appear to me that the under-mentioned society is no longer Wood-Glass Manufacturing Ltd. A. 1976/137. carying on operations, it is hereby dissolved in pursuance Wyatt Property Developments Ltd. A. 1974/870. of section 28 of the Incorporated Societies Act 1908. Given under my hand at Auckland this 22nd day of April Naenae College Old Pupils Association Inc. W.1.S. 1980. 1%0/66. R. COLEY, Assistant Registrar of Companies. Dated at Wellington this 29th day of April 1980. C. WREN, Assistant Registrar of Incorporated Societies. 1348

THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies THE COMPANIES ACT 1955, SECTION 336 (6) dissolved: NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the com­ Leggatt and Ayres (Window Fixers) Ltd. A. 1973/2829. panies dissolved: L. L. and G. P. Pratt Ltd. A. 1%7/675. Longdills Hairdressing Saloon Ltd. A. 1%5/1222. La Charcuterie Fran9aise Ltd. A. 1977 /713. Longford and Bourne Ltd. A. 1975/251. L. and C. Gee Ltd. A. 1971 /647. M. and A. Simpson Ltd. A. 1965/2050. L. A. and V. F. Downs Ltd. A. 1972/2797. Macken and Son Ltd. A. 1965/879. Logan Concrete Ltd. A. 1973/2131. Malcolm Insall Construction Ltd. A. 1975/2253. Mairehau Farm Ltd. A. 1972/2148. Manukau Publications Ltd. A. 1%7/1657. Manuka Furniture Centre Ltd. A. 1976/1644. Max and Gwen Robinson Ltd. A. 1967/296. Mardon Catering Co. Ltd. A. 1975/1779. M. J. McNicholl and Sons Ltd. A. 1973/3314. Merchants Capital Ltd. (in liquidation) A. 1%811792. M. J. and T. C. Williams Ltd. A. 1975/2542. Merchandising Development Co. Ltd. A. 1973/2872. Modelle de Beau Monde Ltd. A. 1975/3404. M. G. and E. P. Neighbour Ltd. A. 1977 / 594. Necklace Travel Finance Co. Ltd. A. 1973/3478. Michael Samuel Ltd. A. 1973/2364. New Era Sales Ltd. A. 1964/1485. Midway Sales Ltd. A. 1976/346. N. R. Brett Ltd. A. 1969/1348. Mill-Brook Manufacturing Ltd. A. 1976 / 1206. Opononi Fertilizers Ltd. A. 1966/165. M. I. Pickering Ltd. A. 1967 /17. O'Rielly Lewis Nominees Ltd. A. 1973/3365. Modern Signs (1972) Ltd. A. 1972/1801. Pacer Builders Ltd. A. 1973/3555. Modnart Concrete Works Ltd. A. 1949/164. P. and N. Properties Ltd. A. 1%3/1328. M. N: Champion Ltd. A. 1971/1331. Polygon Investments Ltd. A. 1973/550, M. O'Leary Ltd. (in liquidation) A. 1957 /805. Renab Developments Ltd. A. 1973/3341. Moore and Stevenson Ltd. A. 1960/3%. R. H. and G. Castles and Co. Ltd. A. 1975/94. Mt. Welling~on ~ewellers Ltd. A. 1%9/449. Rohan Investments Ltd. A. 1962/1261. M. W. Engmeenng Ltd. (in liquidation) A. 1957 /1602. Rosella Gifts Ltd. A. 1969/1680. M. W. Fagan (Northcote) Ltd. (in liquidation) A Samoa Tourist and Travel Ltd. A. 1973/3273. 1959 / 1'130. . S. and J. Howarth Ltd. A. 1962/754. New Lynn Furniture Centre Ltd. (in liquidation) A. St. M_artins Properties Ltd. A. 1967/1386. 1%8/415. Security Services Ltd. A. 1959/114. Newmarket Promotions Ltd. A. 1974/3126. Selwyn Construction Ltd.- A. 1973/1310. North Shore Building Co. Ltd. A. 1976/1267 The Spanish Group Ltd. A. 1973/3309. Onyx Industries Ltd. A. 1971 /990. · Stockley Cartage Ltd. A. 1966/161. Pacific Computer Centres Ltd. A. 1970/2344 Tailoring Enterprises Ltd. A. 1%9/515. Papatoetoe Stationery Centre (1970) Ltd. A. 1970/658. Takapuna Laundry and Laundrette (1976) Ltd Pasture Sprayers (1975) Ltd. A. 1975/855. A. 1976/2479. . Pukekohe Motors (1970) Ltd. A. 1971 /33. Thomas King and Co. Ltd. A. 1968/844. Village Builders Ltd. A. 1975/222. Pullman Vacuum Cleaner Co. (N.Z.) Ltd. A. 1976/1798. W. and B. Shaw Ltd. A. 1964/1811. 1 MAY THE NEW ZEALAND GAZETTE 1307

W. and D. Kempster Ltd. A. 1967/1585. Trends Promotions Ltd .. A. 1974/2935. Waimana Properties Ltd. A. 1975/2786. Tru-Tone Musical Centre Ltd. A. 1962/650. Waitemata Construction Ltd. A. 1973/3231. Turbek Trading Ltd. A. 1974/330. Waitemata Sails (1967) Ltd. A. 1967/1274. Tour South Ltd. A. 1973/2083. Waterlea Home Cookery Ltd. A. 1964/476.- Tyne Properties Ltd. A. 1972/2832. Given under my hand at Auckland this 23rd day of April Waiheke Publishing Co. Ltd. A. 1972/2100. 1980. Wairau Dairy Ltd. (in receivership) A. 1971/1984. R. COLEY, Assistant Registrar of Companies. Walden Aluminium Co. Ltd. A. 1965/1125. Walsam and Co. Ltd. A. 1957 /971. Weston-Webb and Co. Ltd. A. 1955/722. Wholesome Takeaways Ltd. A. 1971 /477. THE COMPANIES ACT 1955, SECTION 336 (6) William and Irene Taylor Ltd. A. 1966/15. NOTICE is hereby given that the names of the under-mentioned Wiri Village Ltd. A. 1973/2796. companies have been struck off the Register and the com­ Wonder Roofers Ltd. A. 1973/2328. panies dissolved: Zone Cleaning Co. Ltd. A. 1968/1572. Lew Grice Ltd. A. 1968 / 900. Given under my hand at Auckland this 22nd day of April L. G. Hopkins Ltd. A. 1972/2182. 1980. Liquid Amber Holdings Ltd. A. 1975/2630. R. COLEY, Assistant Registrar of Companies. McEwan Diamond Wholesale Ltd. A. 1974/ 1276. McMurtrie Investments Ltd. A. 1950/ 160. Marcus Ashley and Sons (N.Z.) Ltd. A. 1970/888. M. and M. Shadbolt Ltd. A. 1975/359. THE COMPANIES ACT 1955, SECTION 336 (6) Mercury Bay Seafoods Ltd. A. 1965/748. NonCE is hereby given that the names of the under-mentioned M. G. and B. M. Burns Ltd. A. 1975/1747. companies have been struck off the Register and the companies Modlink Products (N.Z.) Ltd. A. 1975/2553. dissolved: Moerewa Electrical (1972) Ltd. A. 1972/272. L. and J. Pyle Co. Ltd. A. 1972/2763. Mortgage Holdings Ltd. A. 1966/1333. L. and M. Proctor Ltd. A. 1974/2633. Munroe Publicity (N.Z) Ltd. A. 1972/1835. Lionel Sutherland Ltd. A. 1970/1587. Nationwide Trading Co. Ltd. A. 1974/2485. Manning Bros. Ltd. A. 1954/413. Ned Sunderland Ltd. A. 1972/163. Margaret Tearooms Ltd. A. 1970/642. Noel Callaghan Ltd. A. 1970/1558. Marsdon Service Station Ltd. A. 1973/1385. Noke Restaurant Ltd. A. 1973/553. Matakana Engineering Ltd. A. 1973/265. 0. M. Goddard Ltd. A. 1972/2207. Middleton-Stokes Farms Ltd. A. 1973/3729. Olga Moa Handicraft Ltd. A. 1971/1228. Milford Copy Centre Ltd. A. 1972/1828. Orakei Tours Ltd. A. 1967 /737. Monarch View Estate Ltd. A. 1967/812. Overseas Mail Order Co. Ltd. A. 1951/43. Motel St. Johns Road Ltd. A. 1973/2061. Pacific Crayfish Ltd. A. 1968/1214. N. and Ed. Holdings Ltd. A. 1963/185. Pakuranga Plumbing Services Ltd. A. 1974/2975. Northcote Hardware (1969) Ltd. A. 1969/208. Pants City Ltd. A. 1973/1005. Northern Rock Oysters Ltd. A. 1969/1106. Parnell Antiques Ltd. A. 1975/705. Northland Marine Services Ltd. A. 1971/585. Parnell Holdings Ltd. A. 1927 / 102. Otara Enterprises Ltd. A. 1960/48. Parsley Sage Rosemary and Osborne Ltd. A. 1972/1830. Pacific Aluminium Ltd. A. 1973/887. Peter and Monika Aldridge Ltd. A. 1973/3147. The Parking Meter Publicity Co. Ltd. A. 1958/405. Pheasants Nest Farms Ltd. A. 1975/3058. Portobello Holdings Ltd. A. 1964/1975. Phone-a-Bargain Ltd. A. 1968/888. Property Displays Ltd. A. 1974/2383. Photinia Holdings Ltd. A. 1975 /2633. Quality Rugs Ltd. A. 1974/1927. Piha N.Z. Airedale Kennels Ltd. A. 1973/2621. R. E. and K. G. Brownlie Ltd. A. 1974/2490. Property Advertisers (Wellington) Ltd. A. 1976/2471. Regent Foodmarket Ltd. A. 1973/917. Pukemiro Investments Ltd. A. 1967 /76. Riverboat Restaurant Ltd. A. 1972/2509. Rays Enterprises Ltd. A. 1964/1162. R. R. and N. M. Curtis Ltd. A. 1969/1432. R. and A. Weller Investments Ltd. A. 1962/631. Shirley Margaret Enterprises Ltd .. A. 1972/811. R. and V. F. Taylor Dairy Ltd. A. 1974/2356. Smith and Poolman Ltd. A. 1965/1865. Raglan Street Dairy Ltd. A. 1977 / 1137. Stewart Opalcraft Ltd. A. 1975/1229. Ralph Beare Ltd. A. 1966/336. Ston Developments Ltd. A. 1973/3665. Ranui Foodmarket Ltd. A. 1959/698. T. C. Fisk and Co. Ltd. A. 1958/1439. R. D. and P. A. Phair Ltd. A. 1973/377. W. G. Dowdell and Co. Ltd. A. 1972/1841. Residential Investments Ltd. A. 1973/2611. Wilson and Ward Ltd. A. 1966/722. R. F. and B. M. Grigg Ltd. A. 1967 /824. W. R. and L. A. Owen Ltd. A. 1976/2622. R. G. Averill Ltd. A. 1952/621. Given under my hand at Auckland this 24th day of April R. Greenwood Dairies Ltd. A. 1974/2640. 1980. Rhoades Manufacturing Co. Ltd. A. 1975/2590. R. COLEY, Assistant Registrar of Companies. R. H. P. Hopkins Securities Ltd. A. 1970/706. Richard Morley Ltd. A. 1972/2073. . Riteway Concrete Ltd. A. 1970/1140. R. J. Williams Ltd. A. 1955/662. THE COMPANIES ACT 1955, SECTION 336 (6) R. L. Coumbe Ltd. A. 1957 /342. NOTICE is hereby given that the name of the under-mentioned R. M. and P. J. Wickham Ltd. A. 1973/3722. company has been struck off the Register and the company Road Toll Ltd. A. 1969/1803. dissolved: Rochdale Properties Ltd. A. 1974/64. The Midland Sawmilling Co. Ltd. W.D. 1912/4. Roskill Fisheries Ltd. A. 1966/874. Given under my hand at Hokitika this 23rd day of April Ross Manderson Ltd. A. 1970/2492. 1980. Sanders Crescent Dairy Ltd. A. 1972/605. Search Services (N.Z.) Ltd. A. 1975/2703. A. J. FOX, Assistant Land Registrar. Service Club Publications Ltd. A. 1970 / 198. Sharzan Enterprises Ltd. A. 1976 /1541. South Pacific Recreations Ltd. A. 1972/330. THE COMPANIES ACT 1955, SECTION 336 (6) Specialist Paperhangers and Interior Decorators Ltd. A. NOTICE is hereby given that the names of the under-mentioned 1974/286. companies have been struck off the Register and the companies Stanley Kennington Ltd. A. 1970/331. dissolved: Sturm Enterprises Ltd. A. 1975/2602. Swank Auto Valet (1972) Ltd. A. 1972/2367. Alan and Pauline Batchelor Ltd. A. 1973/2346. Tartan Trucks Ltd. A. 1966 / 1022. The Albertland Trading Co. Ltd. (in liquidation) Tautoko Enterprises Ltd. A. 1973/3339. A. 1955/470. T. and W. Coleman Ltd. A. 1970/2340. Begg Wiseman Ltd. A. 1971/1834. Teltron Industries Ltd. A. 1973/1266. Bennings Bookstall Ltd. A. 1975/1255. British Carpet and Furnishing Co. Ltd. (in liquidation) Titirangi Appliance Centre Ltd. A. 1974/260. A. 1958/630. Tony Irvine and Son Ltd. A. 1976/2076. Brooke Toledo Ltd. (in receivership and in liquidation) Traill Engineering Ltd. A. 1970 / 580. A. 1975/51. 1308 THE NEW ZEALAND GAZETIB No. 49

Buscke's Winery Ltd. A. 1973/104 R. Franicevic Motors Ltd. HN. 1974/181. Carlton Dining Room (1970) Ltd. A. 1970/1701. Stonington Holdings Ltd. HN. 1977 /486. Cathay Ltd. (in liquidation) A. 1936/114. Thomson Cement Products Ltd. HN. 1952/767. Chaser Clothing Productions Ltd. A. 1973/3371. Dated at Hamilton this 23rd day of April 1980. Clarry Wright Motors Ltd. A. 1973/2435. Cliffs Holdings Ltd. A. 1963/886. H.J. PATON, Assistant Registrar of Companies. Colleen of the Year Contest (N.Z.) Ltd. A. 1973/2571. Consolidated Pleaters (Newmarket) Ltd. A. 1969/814. Croskery Brown Fibreglass Ltd. A. 1973/343. D. and J. A. McKenzie Ltd. A. 1976/2477. Denver Western Shirt Co. Ltd. A. 1973/1006. THE COMPANIES ACT 1955, SECTION 336 (3) E. and V. M. Arnesen Ltd. A. 1973/1349. Eileen Sullivan Ltd. A. 1962/536. NOTICE is hereby given that at the expiration of 3 months E. J. and E. M. Francis Ltd. A. 1971/2227. from the date hereof, the names of the under-mentioned Farrells Foodcentre Ltd. (in liquidation) A. 1975/2919. companies will, unless cause is shown to the contrary, be Ferryhill Enterprises Ltd. A. 1977/668. struck off the Register, and the companies dissolved: Galileo Properties Ltd. A. 1973/1569. Brian Aitchison Ltd. W. 1958/262. Gibsons Footwear Ltd. A. 1971/1605. Capital Engineering Ltd. W. 1967 /974. Goldcrest Holdings Ltd. A. 1973/1737. Courtenay Mantels Ltd. W. 1965/567. Graham Fisheries Ltd. A. 1977/646. Cyril and Jack Ltd. W. 1963/503. Grahwill Investments Ltd. A. 1973/3177. Douglas Robb Ltd. W. 1970/157. Greville Holdings Ltd. A. 1973/1723. F. J. Hookham Ltd. W. 1964/506. Hallmark Industries Ltd. (in liquidation) A. 1967 /1629. Head Development Co. Ltd. W. 1931 / 36. James Alkaid Furnishers Ltd. A. 1975/326. Howard Rothwell and Walker Ltd. W. 1931/40. J. and P. Sanko Ltd. A. 1977/308. J. W. Lamerton Ltd. W. 1950/135. J. H. A. Mead Ltd. A. 1958/118. Karere Farms Ltd. W. 1947 /275. John Lewis Ltd. A. 1970/2520. Kilbimie Holdings Ltd. W. 1964/84. Given under my hand at Auckland this 23rd day of April Shannon and Ongley Ltd. W. 1%6/391. 1980. Sid Berry Construction Ltd. W. 1973/451. K. JAMES, Assistant Registrar of Companies. Tinker Bell Ltd. W. 1970/223. Victory Billiard Parlour (1972) Ltd. W. 1972/1184. Westerns Holdings Ltd. W. 1%9/635. THE COMPANIES ACT 1955, SECTION 336 (3) Dated at Wellington this 29th day of April 1980. TAKE notice that at the expiration of 3 months from the date C. WREN, Assistant Registrar of Companies. hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved: Akaroa Mail Co. Ltd. C. 1936/4L Cashmere Construction Ltd. C. 1977 /68. THE COMPANIES ACT 1955 Kapai Hamburgers Ltd. C. 1970/549. Mitchell's Television and Electrical Ltd. C. 1975/619. PURSUANT to section 7 of the above-mentioned Act, the Register Nystrom Educational Media (N.Z.) Ltd. C. 1971/415. and records of the companies, the names of which are set out in the South Pacific Casuals Ltd. C. 1976/486. first column of the Schedule hereto, which have been hitherto kept Thomas Waters Ltd. C. 1934/44. at the office of the District Registrar of Companies at the respective Tinwald Auto Spares and Engineering Ltd. C. 1977/144. places, named in the second column of the Schedule hereto, have been transferred to the office of the District Registrar of the Dated at Christchurch this 22nd day of April 1980. respective places named in the third column of the Schedule hereto. J. M. LAW, Assistant Registrar of Companies. SCHEDULE Register Register Name of Company Previously Transferred THE COMPANIES ACT 1955, SECTION 336 (3) Kept at to TAKE notice that at the expiration of 3 months from the date Caldwell Drilling Co. (1972) hereof the names of the under-mentioned companies will, Ltd. Dunedin Invercargill unless cause is shown to the contrary, be struck off the Challenge Finance Ltd. Wellington Auckland Register and the companies will be dissolved: Trevor French Radiators Ltd. Napier Auckland Sherwood Herefords Ltd. Auckland Hamilton Appeal Homes Ltd. C. 1976/16. Sherwood Hills (Farms) Ltd ... Auckland Hamilton Aquatronics Industries Ltd. C. 1972/210. Livestock Investments New Building and Property Fund No. 1 Ltd. C. 1978/301. Zealand Ltd. Auckland Hamilton Canterbury Seafoods Ltd. C. 1974/52. L. C. Mendelssohn and Co. Christchurch Builders Ltd. C. 1974/857. Ltd. Wellington Auckland Crazy Pavers Ltd. C. 1978/62. Welby Ezy-Way Products Ltd. Hamilton Auckland D. M. Segers Allenton Ltd. C. 1972/623. Lordco New Zealand Ltd. Auckland Wellington Garment Marketing Ltd. C. 1974/944. New Zealand Pastoral Hold­ Hadlow Aircraft Ltd. C. 1973/349. ings Ltd. Auckland Wellington J. W. Hurdley Ltd. C. 1964/550. Pastoral Holdings Tauhei Ltd. Auckland Wellington Leacroft Foodmarket Ltd. C. 1972/646. Pastoral Holdings Hampton Merivale Drapery Ltd. C. 1972/553. Downs Ltd. Auckland Wellington Merivale Garage Ltd. C. 1970/422. Lakeside Motor Cycle Centre Permanent Pantry Plan (Auckland) Ltd. C. 1973/302. (1979) Ltd. Hamilton Napier Retention Structures Ltd. C. 1975/705. National Advertising Services Sanderson's Store Ltd. C. 1972/139. Ltd. Wellington Christchurch South Canterbury Poultry Meats Ltd. C. 1974/96. Austral Trade Services Ltd. Dunedin Christchurch Westwood Holdings Ltd. C. 1968/464. Welby Watson Ltd. . . Hamilton Auckland Dated at Christchurch this 24th day of April 1980. Palmerston North Motels J. M. LAW, Assistant Registrar of Companies. 1973 Ltd. Wellington Auckland L. W. Betts Holdings Ltd. Christchurch Nelson W. J. Harding Ltd. Christchurch Nelson Target Products New Zealand THE COMPANIES ACT 1955, SECTION 336 (6) Ltd. . . Christchurch Nelson NOTICE is hereby given that the names of the under-mentioned Richardson McCabe and Co. companies have been struck off the Register and the com­ Ltd. Wellington Auckland panies dissolved: Clement and Davis Ltd. New Plymouth Auckland V. C. Preen Ltd. Christchurch Dunedin Don Moreland Ltd. HN. 1966/110. Midway Milkbar (1973) Ltd. Nelson Hokitika Geo. Boyes and Co. (Rotorua) Ltd. HN. 1974/634. Hamilton Dry Cleaners (1950) Ltd. HN. 1950/868. R. J. DONN, Registrar of Companies. Holland, Beckett and Co. Ltd. HN. 1%6/214. 1312 1 MAY THE NEW ZEALAND GAZETTE 1309

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given thalt "Sherwood Herefords Limited" NOTICE is hereby given that "Thorndon Stores Limited" has has changed its name to "Sherwood Hills (Farms) (1980) changed its name to "Feltex U.K. Limi~ed", and that th'? ne~ Limited", and that the new name was this day entered on name was this day entered on my Register of Compames m my Register of Companies in place of the former name. place of the former name. A. 1975/155. HN. 1980/ 120. Dated at Auckland this 17th day of April 1980. Dated at Hamilton this 11th day of April 1980. B. J. EYLES, Assistant Registrar of Companies. L. G. A. CURRIE, Assistant Registrar of Companies. 1329 1294

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Shing Motors Limited" has NOTICE is hereby given that "Sherwood Hills (Fa~s) changed its name to "George Shing Motors Limited", and Limited" has changed its name to "Tandarra Holdmgs that the new name was this day entered on my Register of Limited", and that the new name was this day entered on Companies in place of the former name. A. 1973/1263. my Register of Companies in place of the former name. Dated at Auckland this 28th day of March 1980. HN. 1980/ 121. B. J. EYLES, Assistant Registrar of Companies. Dated at Hamilton this 11th day of April 1980. 1330 L. G. A. CURRIE, Assistant Registrar of Companies. 1293 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "New Commercial Garages (Reefton) Limited" has changed its name to "P. F. & NOTICE is hereby given thaJt "Atherfold : Rimminllt.on J. L. M. McGuire Limited", and thalt the new name was Advertising" has changed its name to "Atherfold Adve;rtismg this day entered on my Register of Companies in place of (Hamilton) Limited", and that the new name was this day the former name. W.D. 1965/2. entered on my Register of Companies in place of ,the former name. HN. 1978/679. Dated at Hokitika 'this 22nd day of February 1980. Dated at Hamilton this 11th day of April 1980. A. J. FOX, Assistant Registrar of Companies. L. G. A. CURRIE, Assistant Registrar of Companies. 1305 1292

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Karisma Cosmetics (New Zea­ land) Limited" has changed its name to "Franchise & Distri­ NOTICE is hereby given that "Scoria Quarries (1J78) 1:i~ite~;• butors Limited", and that the new name was this day entered has changed its name to "Borrowdace Enterprises L1m1t~d , on my Register of Companies in place of the former name. and that the new name was this day entered on my Register A. 1976 /2264. of Companies in place of the former name. A. 1975/2770. Dated at Auckland this 3rd day of April 1980. Dated at Auckland this 14th day of April 1980. K. JAMES, Assistant Registrar of Companies. B. J. EYLES, Assistant Registrar of Companies. 1331 1325

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Kippenberger Foods Limited" NOTICE is hereby given that "Modern Home Industries (N.Z.) has changed its name to "Kippenberger Products Limited", Limited" has changed its name to "United Pool Company 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. 1975/339. my Register of Companies in place of the former name. A. 1972/139. Dated at Auckland this 21st day of March 1980. Dated at Auckland this 15th day of April 1980. K. JAMES, Assistant Registrar of Companies. B. J. EYLES, Assistant Registrar of Companies. 1332 1326

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NorICE is hereby given that "Glamour Pools (Auckland) Limited" has changed its name to "B. J. Whitehead NOTICE is hereby given that "Leo Burnett-Catts Patterson Limited", and that the new name was this day entered on Limited" has changed its name to "Leo Burnett Limited", and my Register of Companies in place of the former name. that the new name was this day entered on my Register of A. 1978/33. Companies in place of the former name. A. 1955/1126. Dated at Auckland this 15th day of April 1980. Dated at Auckland this 21st day of April 1980. K. JAMES, Assistant Registrar of Companies. B. J. EYLES, Assistant Registrar of Companies. 1333 1327

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoricE is hereby given that "Whenuapai Bus Company NO'TICE is hereby given that "Avondale Furnishing and Home Limited" has changed its name to "Waitemata Bus Co. Appliances Limited" has changed its name to "Avondale Limited", and that the new name was this day entered on Furnishing Limited", and that the new name was this day my Register of Companies in place of the former name. entered on my Register of Companies in place of the former A. 1944/136. name. A. 1954/583. Dated at Auckland this 3rd day of April 1980. Dated at Auckland this 14th day of April 1980. B. J. EYLES, Assistant Registrar of Companies. K. JAMES, Assistant Registrar of Companies. 1328 1334

F 1310 THE NEW ZEALAND GAZETTE No. 49

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "C. Moller and Sons Limited" NOTICE is hereby given that "Pho'to Pro Limited" has changed has changed its name to "Brandwell Moller Limited", and its name to "Photo Fast Limited", and rthat the new name that the new name was this day entered on my Register of was this day entered on my Register of Companies in place Companies in place of the former name. A. 1979/271. of the former name C. 1973/532. Dated at Auckland this 16th day of April 1980. Da:ted at Christchurch this 20th day of March 1980. K. JAMES, Assistant Registrar of Companies. J. M. LAW, Assisitant Registrar of Companies. 1335 1309

CHANGE OF NAME OF COMPANY Nor1cE is hereby given that "Hasskett's Car Sales Limited" CHANGE OF NAME OF COMPANY has changed its name to "James Credit (Real Estate) Limited", NOTICE is hereby given that "Knights' Motors Limited" has and that the new name was this day entered on my Register changed i!ts name to "David Sterritt Motors Limited", and of Companies in place of the former name. A. 1967/935. that the new name was this day entered on my Register of Dated at Auckland this 14th day of April 1980. Companies in place of the former name. 0. 1946/51. K. JAMES, Assistant Registrar of Companies. Dated at Dunedin this 27th day of March 1980. 1336 R. C. MACKEY, Assistant Registrar of Companies. 1252

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Green & Hahn Photography CHANGE OF NAME OF COMPANY ( 1977) Ltd. has changed its name to "Green & Hahn Photo­ graphy Limited", and that the new name was this day NOTICE is hereby given that "G. & J. Manson Limited" has entered on my Register of · Companies in place of the changed its name to "Garden City Limited", and that the former name. C. 1977 /206. new name was this day entered on my Register of Com­ panies in place of the former name. 0. 1933/30. Dated at Christchurch this 25th day of March 1980. Daited at Dunedin this 27th day of March 1980. J. M. LAW, Assistant Registrar of Companies. R. C. MACKEY, Assistant Registrar of Companies. 1253 1310

CHANGE OF NAME OF COMPANY Nor1cE is hereby given that "Barrington & Forrester Limited" CHANGE OF NAME OF COMPANY has changed its name to "Forrester Motors Limited", and Nor1cE is hereby given that "Omaro Stores (1975) Limited" that the new name was this day entered on my Register of has changed irts name to "R. & F. O'Brien & Sons Limited", Companies in place of the former name. and that the new name was this day entered on my Register Dated at Christchurch 'this 24th day of March 1980. of Companies in place of the former name. P.B. 1976/1. J. M. LAW, Assistant Registrar of Companies. Dated at Gisborne this 2nd day of April 1980. 1254 N. L. MANNING, Assistant Registrar of Companies. 129·1

CHANGE OF NAME OF COMPANY Nor1cE is hereby given thaJt "797 Convenience Stores Ltd." CHANGE OF NAME OF COMPANY has changed its name to "Super 7 Convenience Stores Limited", NOTICE is hereby given that "The Driving School Centre and that the new name was this day entered on my Register Ltd." has changed its name to "Willis Street Driving School of Companies in place of the former name. C. 1979/146. 1980 Limited", and that rthe new name was this day entered Dated at Chris'tchurch this 24th day of March 1980. on my Register of Companies in place of the former name. J. M. LAW, Assistant Registrar of Companies. Dated at We!lington this 14:th day of April 1980. 1307 J. R. McSORILEY, Assistant Registrar of Companies. 1311

CHANGE OF NAME OF COMPANY Nor1cE is hereby given that "Keyes Road Dairy (1976) CHANGE OF NAME OF COMPANY Limited" has changed its name to "Electronic Construction Nar1cE is hereby given thalt "Choyce Confectionery Limited" and Maintenance Lirnirted", and that the new name was this has changed its name to "Tudor Confectionery Limited", and day entered on my Register of Companies in place of the that the new name was this day entered on my Register of former name. C. 1975/992. Co:npanies in place of the former name. W. 1959/231. Dated at Christchurch this 12th day of March 1980. Dated at Wellington this 18th day of April 1980. J. M. LAW, Assistant Registrar of Companies. J. R. McSORILEY, Assistant Registrar ,of Companies. 1306 1250

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY Nor1cE is hereby given that "Marine Fish Supply Limi:ted" NOTICE is hereby given that "Jonathan Jo ( 1979) Limited" has changed its name to "Innes Road Fish Supply Limited", has changed its name to "Bains Corner Limited", and that arid "that the new name was this day entered on my Register 1the new name was this day entered on my Register of Com­ of Companies in place of the former na..me. 0: 1949/133. panies in place of the forn1er name. W. 1979/382. Dated at Chrisltchurch this 27th day of March 1980. Dated at Wellington this 18th day of April 1980. J. M. LAW, Assistant Registrar of Companies. J. R. McSORILEY, Assistant Registrar of Companies. 1308 1251 1311 1 MAY THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY NOTICE OF ADJOURNED MEETING NOTICE is hereby given that "Mayfair Cleaning Servjces Name of Company: K. Benmore Ltd. (in liquidation). Limited" has changed its name to "Newco Group Services Address of Registered Office: 85 Ghuznee Street, Wellington. Limited", and that the new name was this day entered on Registry of Supreme Court: Wellington. my Register of Companies in place of the former name. w. 1971/342. Number of Matter: M. 70/80. Dated at Wellington this 23rd day of April 1980. Credirors: 12 May 1980, 11 a.m., Third Floor, Databank J. R. McSORILEY, Assistant Registrar of Companies. House, 175 The Terrace, Wellington. Contributories: 12 May 1980, 11.30 a.m. Third Floor Data­ 1324 bank House, 175 The Terrace, Wellington. A. B. BERRETT, Official Assignee. Wellington. CHANGE OF NAME OF COMPANY 1249 NOTICE is hereby given that "Wholesale Wines and Spirits (Napier) Limited" has changed its name to "Dickens _Wines & Spirits Limited", and that the new name was this day entered on my Register of Companies in place of the former NOTICE OF ADJOURNED MEETING name. H.B. 1977/151. Name of Company: Daines Contractors Ltd. (in liquidation). Dated at Napier this 17th day of April 1980. Address of Registered Office: Formerly 161 Jackson Street, BRUCE L. TAYLOR, Petone. Now care of Official Assignee, Third Floor; Data­ Assistant Registrar of Companies. bank House, 175 The Terrace, Wellington. Registry of Supreme Court: Wellington. 1321 Number of matter: M. 54/80. Creditors: 14 May 1980, at 11 a.m. CHANGE OF NAME OF COMPANY Contributories: 14 May 1980, at 11.30 a.m. NOTICE is hereby given that "Clarken Trenching Co. Limited" A. B. BERRETT, Official Assignee .. has changed its name to "D. & J. Clarken Limited", and that Wellington. the new name was this day entered on my Register of Com­ 1340 panies in place of the former name. H.B. 1976/201. Dated at Napier this 22nd day of April 1980. BRUCE L. TAYLOR, NOTICE OF WINDING-UP ORDER Assistant Registrar of Companies. Name of Company: C. P. Construction Co. Ltd. (in liquida- 1322 tion). · Addr~ss_ of Registered Office: Formerly Monarch Insurance Bmldmg, Dudley Street, Lower Hutt, now care of Official Assignee, Databank House, 175 The· Terrace, Wellington. CHANGE OF NAME OF COMPANY Registry of High Court: Wellington. NOTICE is hereby given that "Norriss Pharmacy Limited" has changed its name to "Otaki Pharmacy Limited", and that the Number of Matter: M. 59/80. new name was this day entered on my Register of Com­ Date of Order: 23 April 1980. panies in place of the former name. H.B. 1954/25. Date of Presentation of Petition: 25 February 1980. Dated at Napier this 17th day of April 1980. A. B. BERRETT, Official Assignee. BRUCE L. TAYLOR, Wellington. Assistant Registrar of Companies. 1323 NOTICE OF FIRST MEETING Name of Company: C. P. Construction Co. Ltd. (in liquida­ tion). NOTICE OF WINDING-UP ORDER Address of Registered Office: Formerly Monarch Insurance Name of Company: Tritex Maintenance Services Ltd. (in Building, Dudley Street, Lower Hutlt, now care of Official liquidation). Assignee, Databank House, 175 The Terrace, Wellington. Address of Registered Office: 241 Riddiford Street, Newtown. Registry of High Court: Wellington. Registry of High Court: Wellington. Number of Matter: M. 59/80. Number of Matter: M. 71/80. Creditors: 20 May 1980, at Third Floor, Databank House, Date of Order: 23 April 1980. 175 The Terrace, Wellington, alt 11 a.m. Date of Presentation of Petition: 3 March 1980. Contributories: 20 May 1980, at Third Floor, Databank A. B. BERRETT, Official Assignee. House, 175 The Terrace, Wellington, at 11.30 a.m. Wellington. A. B. BERRETT, Official Assignee. 1351 Wellington. 1302

NOTICE OF FIRST MEETING STEPHENS AND SONS PAINTERS LTD. Name of Company: Tritex Maintenance Services Ltd. (in IN LIQUIDATION liquidation). Notice of Resolution for Voluntary Winding Up Address of Registered Office: 241 Riddiford Street, Newtown. IN the matter of the Companies Act 1955, and in the matter Registry of High Court: Wellington. o_f STEPHENS AND SONS PAINTERS LTD. (in liquida- Number of Matter: M. 71/80. tion): . Creditors: 15 May 1980, at 11 a.~., Third Floor, Databank NOTICE is hereby given that by duly signed entry :in the House, 170 The Terrace, Wellmgton. minute _book of the above-~amed company on the 28th day of Apnl 1980, the followmg extraordinary resolution was Contributories: 15 May 1980, at 11.30 a.m., Third Floor, pa~sed by the company, namely: Databank House, 175 The Terrace, Wellington. (a) That the company cannot by reason of its liabilities A B. BERRETT, Official Assignee. Wellington. continue its business, and that it is advisable to wind up the same and accordingly that the company 1315 be wound up voluntarily. 1312 THE NEW ZEALAND GAZETTE No. 49

(b) That Mr K. J. Corby, chartered accountant, of Auck­ Registry of High Court: Auckland. land be and is hereby nominated as liquidator of the company. Number of Matter: M. 275/80. Dated at Auckland this 28th day of April 1980. Date of Order: 16 April 1980. B. BROWN, Secretary. Date of Presentation of Petition: 29 February 1980. 1344 Place, Date, and Time of First Meetings: Creditors: My Office, Wednesday, 14 May 1980, at 2.15 p.m. Contributories: Same place and date, at 3.15 p.m. STEPHENS AND SONS PAINTERS LTD. F. P. EVANS, Official Assignee, Provisional Liquidator. IN LIQUIDATION Second Floor, Lorne Towers, Lorne Street, Auckland 1. Notice of Meeting of Creditors 1266 IN the matter of the Companies Act 1955, and in the matter of STEPHENS AND SONS PAINTERS LTD. (in liquida­ tion): NOTICE is hereby given that, by an entry in its minute book THE COMPANIES ACT 1955 signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 28th day of NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS April 1980, passed a resolution for voluntary winding up, Name of Company: Guarantee Mutual Life Ltd. (In liqui­ and that a meeting of the creditors of the above-named dation). company will accordingly be held in Lounge 1, Third Floor, Address of Registered Office: Previously 507 Lake Rcoad, The Professional Club Inc., 12 Kitchener Street, Auckland Takapuna. Now care of Official Assignee's office, Auckland. 1, on the 8th of May 1980, at 3.30 p.m. Registry of High Court: Auckland. Business: Number of Matter: M. 284/80. 1. Consideration of a statement of position of the com- pany's affairs and list of creditors, etc. Date of Order: 16 April 1980. 2. Appointment of liquidator. Date of Presentation of Petition: 3 March 1980. 3. Appointment of committee of inspection if thought fit. Place, Date, and Time of First Meetings: Dated this 28th day of April 1980. Creditors: My Office, Thursday, 15 May 1980, at 10.30 a.m. B. BROWN, Secretary. Contributories: Same place and date, at 11.30 a.m. 1345 F. P. EVANS, Official Assignee, Provisional Liquidator. Second Floor, Lorne Towers, Lorne Street, Auckland 1. NOTICE TO CREDITORS TO PROVE DEBTS FOR 1267 CLAIMS IN the matter of the Companies Act 1955, and in the matter of THE STRAWBERRY PATCH LTD. (in liquidation): NOTICE is hereby given that the undersigned, the liquidator THE COMPANIES ACT 1955 of The Strawberry Patch Ltd., which is being wound up vol­ NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS untarily, does hereby fix the 21st day of May 1980, as the day on or before which the creditors of the company are to Name of Company: Manukau Plumbing Co. Ltd. (in liqui­ prove their debts or claims, and to establish any title they dation). may have to 'priority under section 308 of the Companies Act Address of Registered Office: Previously 160 Great South 1955, or to be excluded from the benefit of any distribution Road, Manurewa. Now care of Official Assignee's office, made before the debts are proved or, as the case may be, Auckland. from objecting to the distribution. Registry of High Court: Auckland. Dated this 28th day of April 1980. Number of Matter: M. 286/80. Address of Liquidator: Care of Burn and Worsley, P.O. Date of Order: 16 April 1980. Box 376, New Plymouth. Date of Presentation of Petition: 3 March 1980. A. R. BURN, Liquidator. Place, Date, and Time of First Meetings: 1342 Creditors: My Office, Wednesday, 14 May 1980, at 10.30 a.m. Contributories: Same place and date at 11.30 a.m. NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP F P. EVANS, Official Assignee, Provisional Liquidator. PURSUANT TO SECTION 269 OF THE COMPANIES ACT Seoond Floor, Lorne Towers, Lorne Street, Auckland 1. IN the matter of the Companies Act 1955, and in the matter 1268 of COBHAM INVESTMENTS LTD.: NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 21st day of AprH 1980, the following special resolution was passed THE COMPkNIES ACT 1955 by the company: NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS That a declaration of solvency having been filed in com­ Na'.ne of Company: Carryquip Engineering Ltd. (in liquida­ _pliance with section 274 (2) ·of the Companies Act, the tion). company be wound up voluntarily and Mr V. F. Cracknell be appointed liquidator. Address of Registered Office: Previously 11th Floor, 21-29 Queen Street, Auck;land. Now care of Official Assignee's Dated this 22nd day of April 1980. office, Auckland. V. F. CRACKNELL, Liquidator. Registry of High Court: Auckland. 1243 Number of Matter: M. 319/80. Date of Order: 16 April 1980. Date of Presentation of Petition: 6 March 1980. THE COMPA'NIES ACT 1955 Place, Date, and Time of First Meetings: NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Creditors: My Office, Friday, 16 May 1980, at 10.30 a.m. Na1:1e of Company: Beachhaven Disposals Ltd. (in liquida­ tion). Contributories: Same place and date, at 11.30 a.m. Address of Registered Office: Formerly care of T. J. William­ F. P. EV ANS, Official Assignee, Provisional Liquidator. son, 10 Maheke Street, St Heliers. Now care of Official Second Floor, Lorne Towers, Lorne Street, Auckland 1. Assignee's office, Auckland. 1269 1313 1 MAY THE NEW ZEALAND GAZETTE

THE COMPANIES ACT 1955 Place, Date, and Time of First Meetings: NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Creditors: My Office, Monday, 12 May 1980, at 2.15 p.m. Name of Company: Vegetation Control (1978) Ltd. (in Contributories: Same place and date, at 3.15 p.m. receivership) and (in liquidation). F. P. EVANS, Official Assignee, Provisional Liquidator. Address of Registered Office: Previously 388 Church Street, Seoond Floor, Lorne Towers, Lorne Street, Auckland I. Penrose, Auckland. Now care of Official Assignee's office, 1260 Auckland. Registry of High Court: Auckland. Number of Matter: M. 332/80. THE COMPANIES ACT 1955 Date of Order: 16 April 1980. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Date of Presentation of Petition: IO March 1980. Name of Company: Centennial Holdings Ltd. (in liquidation). Place, Date, and Time of First Meetings: Address of Registered Office: Previously care of Messrs Ross, Creditors: My Office, Thursday, 15 May 1980, at 2.15 p.m. Melville, Bridgman and Co., Chartered Accountants, Contributories: Same place and date, at 3.15 p.m. Achilles House, 47 Customs Street, Auckland. Now care F. P. EVANS, Official Assignee, Provisional Liquidator. of Official Assignee's office, Auckland. Second Floor, Lorne Towers, Lorne Street, Auckland 1. Registry of High Court: Auckland. 1270 Number of Matter: M. 232/80. Date of Order: 16 April 1980. Date of Presentation of Petition: 25 February 1980. Place, Date, and Time of First Meetings: THE COMPNNIES ACT 1955 Creditors: My Office, Tuesday, 13 May 1980, at 10.30 a.m. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Contributories: Same place and date, at 11.30 a.m. Name of Company: T. J. Lyall Ltd. (in liquidation). F. P. EVANS, Official Assignee, Provisional Liquidator. Address of Registered Office: Previously care of Messrs Reid and Walker, Chartered Accountants, 523 Parnell Road, Seoond Floor, Lorne Towers, Lorne Street, Auckland I. Auckland. Now care of Official Assignee's office, Auckland. 1261 Registry of High Court: Auckland. Number of Matter: M. 98/80. Date of Order: 16 April 1980. THE COMPANIES ACT 1955 Date of Presentation of Petition: 30 January 1980. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Place, Date and Time of First Meetings: Name of Company: Home Haulers Ltd. (in liquidation). Creditors: My Office, Monday, 12 May 1980, at 2.15 p.m. Address of Registered Office: Previously Ridge Road, Albany, Contributories: Same place and date, at 3.15 p.m. Now care of Offiicial Assignee's office, Auckland. F. P. EVANS, Official Assignee, Provisional Liquidator. Registry of High Court: Auckland. Second Floor, Lorne Towers, Lorne Street, Auckland 1. Number of Matter: M. 233/80. 1258 Date of Order: 16 April 1980. Date of Presentation of Petition: 25 February 1980. Place, Date, and Time of First Meetings: Creditors: My Office, Tuesday, 13 May 1980, at 2.15 p.m. THE COMPANIES ACT 1955 Contributories: Same place and date, at 3.15 p.m. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS F. P. EVANS, Official Assignee, Prorvisional Liquidator. Name of Company: North Shore Marine & Industrial Ltd. Second Floor, Lorne Towers, Lorne Street, Auckland 1. ( in liquidation) . 1262 Address of Registered Office: Previously care of Messrs Tracy and Co. Prince Albert Building, 1 Turner Street Auckland. Now care of Official Assignee's office, Auckland'. Registry of High Court: Auckland. THE COMPANIES ACT 1955 Number of Matter: M. 121/80. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Date of Order: 16th April 1980. Name of Company: Julian Stainless Steel Ltd. (in liquidation). Date of Presentation of Petition: 4th February 1980. Address of Registered Office: Previously 136 Onehunga Mall, Auckland 3. 'Now care of Official Assignee's office. Place, Date, and Time of First Meetings: Registry of High Court: Auckland. Creditors: My Office, Tuesday, 13 May 1980, at 10.30 a.m. Number of Matter: M. 253/80. Contributories: Same place and date, at 11.30 a.m. Date of Order: 16 April 1980. F. P. EVANS, Official Assignee, Provisional Liquidator. Date of Presentation of Petition: 27 February 1980. Seoond Floor, Lorne Towers, Lorne Street, Auckland I. Place, Date, and Time of First Meetings: 1259 Creditors: My Office, Wednesday, 14 May 1980 at 10.30 a.m. Contributories: Same place and date, at 11.30 a.m. F. P. EVANS, Official Assignee, Pro¥isional Liquidator. THE COMPANIES ACT 195'5 Second Floor, Lorne Towers, Lorne Street, Auckland I. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS 1263 Name of Company: Nationwide Air International Ltd (in liquidation). · Address of Registered Office: Previously 1 Turner Street Auckland. Now care of Official Assignee's office, Auckland'. THE COMPANIES ACT 1955 Registry of High Court: Auckland. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Number of Matter: M. 162/80. Name of Company: Pah Construction Ltd. (in liquidation). Dale of Order: 16 April 1980. Address of ~egistered Offi_c~: Formerly Suite 49, Manukau City Shoppmg Centre, Wm. Now care of Official Assignee's Date of Presentation of Petition: 12 February 1980. office, Auckland. 1314 THE NE\V ZEALAND GAZETTE No. 49

Registry of High Court: Auckland. Norn-Would creditors please forward their proofs of debt as soon as possible Number of Matter: M. 254/80. IVAN A. HANSEN, Date of Order: 16 April 1980. Official Assignee, Provisional Liquidator. Date of Presentation of Petition: 27 February 1980. Commercial Affairs, Private Bag, Christchurch. Place, Date, and Time of First Meetings: 1247 Creditors: My Office, Tuesday, 13 May 1980, at 2.15 p.m. Contributories: Same place and date, at 3.15 p.m. F. P. EVANS, Official Assignee, Provisional Liquidator. DEVONA DEVELOPMENTS LTD. Second Floor, Lorne Towers, Lome Street, Auckland 1. DEVONA DEVELOPMENTS LID. resolved at an extraordinary general meetin~ of the members of the above-named company, 1264 on the 14 Apnl 1980: The company be wound up voluntarily and that Mr Keith McKinlay of 1 Montrose Terrace, Mairangi Bay, char­ THE COMPANIES ACT 1955 tered accountant, be appointed liquidator. NOTICE OF Vv!NDING-UP ORDER AND FIRST MEETINGS KENSINGTON HAYNES AND WHITE. Name of Company: Wholesale Stereo Ltd. (in liquidation). 1255 Address of Registered Office: Formerly 10 Maheke Place, St. Heliers. Now care of Official Assignee's office, Auckland. The Companies Act 1955 Registry of High Court: Auckland. WEST CITY MOTORWORLD LTD. Number of Matter: M. 273/80. IN RECEIVERSHIP AND IN LIQUIDATION Date of Order: 16 April 1980. TAKE notice that the application for confirmation of the Date of Presentation of Petition: 29 February 1980. resolution of the creditors of the above-named company to Place, Date, and Time of First Meetings: appoint a liquidator will be heard by the High Court, Christ­ church, at 10 a.m. on Wednesday, 14 May 1980. Creditors: My Office, Wednesday, 14 May 1980, at 2.J 5 p.m. IVAN A. HANSEN, Contributories: Same place and date, at 3.15 p.m. Official Assignee, Provisional Liquidator. F. P. EVANS, Official Assignee, Provisional Liquidator. Commercial Affairs, Private Bag, Christchurch. Second Floor, Lorne Towers, Lorne Street, Auckland 1. 1288 1265

THE COMPANIES ACT 1955 NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS MEETING OF CREDITORS AND CoNTRIBUTORIES IN the matter of the Companies Act 1955, and in the matter A meeting of creditors of D. J. Tappin Ltd., in liquidation of CRESCENT ELECTRONICS LTD. (in voluntary liqui­ (wound up by the Court on 16 April 1980), will be held at dation) : my office, 159 Hereford Street, Christchurch, on Thursday, NOTICE is hereby given that the undersigned, the liquidator 15 May 1980, at 10.30 a.m. Meeting of contributories to of Crescent Electronics Ltd., which is being wound up follow. voluntarily, does hereby fix the 14th day of May 1980, as NOTE-Would creditors please forward their proofs of the day on or before which the creditors of the company debt as soon as possible. are to prove their debts or claims, and to establish any title IVAN A. HANSEN, they may have in priority under section 308 of the Com­ Official Assignee, Pmvisional Liquidator. panies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the Commercial Affairs, Private Bag, Christchurch. case may be, from objecting to the distribution. 1350 Dated this 24th day of April 1980. G. A. FISHER, Liquidator. BUSHFIELD HOLDINGS LTD. 111 Fitzgerald Avenue, P.O. Box 1989, Christchurch. MEMBERS VOLUNTARY WINDING UP 1304 Minutes of Special Meeting of Members Held at Christchurch on the 24th Day of April 1980 RESOLVED: THE COMPANIES ACT 1955 The company having filed a declaration of solvency, has NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT resolved that the company be wound up voluntarily and that Neville Petrie Fagerlund be appointed for the pur­ Name of Company: The Dunedin Gazette Ltd. (in liquida­ poses of such winding up. tion). E. B. HILSON, Secretary. Address of Registered Office: Care of Official Assignee, Dune- din. Address of Liquidator: McCulloch, Butler & Spence, P.O. Box 5071, Papanui. Registry of High Court: Dunedin. 1289 Number of Matter: M. 138/73. Last Day for Receiving Proof of Debt: 19 May 1980. P. T. C. GALLAGHER, Official Liquidator. IN the matter of the Companies Act 1955, and in the matter Second Floor, State Insurance Building, corner Princes and of IVAN HOLDEM (BUILDING CONTRACTORS) Rattray Streets, Dunedin. LTD.: 1343 NOTICE is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 21st day of April 1980, passed the followhtg extraordinary resolution for THE COMPANIES ACT 1955 voluntary winding up: MEETING OF CREDITORS AND CONTRIBUTORIES Resolved: A meeting of creditors of Universal Sales & Marketing (N.Z.) That the company cannot by reason of its liabilities con­ Ltd., in liquidation (wound up by the Court on 16 Arni tinue its business and that it is advisable to wind up 1980), will be held at my office, 159 Hereford Street, Chr!st­ and that accordingly the company be wound up volun­ church, on Tuesday, 20 May 1980, at 10.30 a.m. Meetmg tarily and that Ronald Douglas Cormack, chartered of contributories to follow. accountant, be appointed provisional liquidator. 1 MAY THE NEW ZEALAND GAZETTE 1315

Accordingly a meeting of the creditors of the above-named TN the matter of the Companies Act 1955. and in the matter company will be held at the Chamber of Commerce Build­ of the DON DISTRIBUTORS (SOUTHLAND) Ltd., (in ing, corner Oxford Terrace and Worcester Street, Christ­ voluntary liquidation, members winding up) : church, on Thursday, the 1st day of May 1980, at 2.30 p.m. THE creditors of the above-named company are required on Business: or before the 20th day of May 1980 to send thei~ name and Consideration of a statement of the position of the com- addresses, and particulars of their debts or cla1n1s, t? the pany's affairs and list of creditors. undersigned, the liquidator of the said company, or 1f r~­ quired by notice in writing from the liquidator, to come m Appointment of liquidator. and prove such debts or claim,, or in default thereof they Appointment of committee of inspection if thought fit. will be excluded from the benefit of any distribution made Dated this 21st day of April 1980. before such debts are proved. I. C. D. HOLDEM, Director. Dated 24 April 1980. 1248 F. A. OCOCK (Mrs), Liquidator. Care of Don Agencies Ltd., P.O. Box 6023, Upper Riccar­ ton, Christchurch. NoTE-This notice is purely formal, all known creditors have been paid in full. The above companies are fully owned, NOTICE OF RESOLUTION FOR VOLUNTARY non-trading subsidiaries of Don Agencies Ltd. The liquida­ WINDING UP tions are a consolidati,on of assets to the holding company. IN the matter of the Companies Act 1955, and in the matter of CURTIS MACKAY LTD: 1273 NOTICE is hereby given that at an extraordinary general meet­ ing of the above-named company, held on the 28th day of IN the matter of the Companies Act 1955, and in the matter April 1980, the following extraordinary resolution was passed of the DONLINES (AUCKLAND) Ltd. (in voluntary by the company, namely: liquidation, members winding up) : That the company cannot by reason of its liabilities con­ THE creditors of the above-named company are required on tinue its business and that it is advisable to wind up and or before the 20th day of May 1980 to send their name and that accordingly the company be wound up voluntarily. addresses, and particulars of their debts or claims, to the Dated this 29th day of April 1980. undersigned, the liquidator of the said company, or if required by notice in writing from the liquidator, to come in J. B. A. McALISTER, Liquidator. and prove such debts or claims, or in default thereof they Care of Hutchison Hull and Co., P.O. Box 248, Christchurch. will be excluded from the benefit of any distribution made before such debts are proved. 1341 Dated 24 April 1980. F. A. OCOCK (Mrs), Liquidator. Care of Don Agencies Ltd., P.O. Box 6023, Upper Riccar­ ton, Christchurch. IN the matter of the Companies Act 1955, and in the matter of the DON SALES (PALMERSTON) Ltd. (in voluntary Norn-This notice is purely formal, all known creditors liquidation, members winding up): have been paid in full. The above companies are fully owned, non-trading subsidiaries of Don Agencies Ltd. The liquida­ THE creditors of the above-named company are required on tions are a consolidation of assets to the holding company. or before the 20th day of May 1980 to send their name and addresses, and particulars of their debts or claims, to the 1274 under-signed, the liquidator of the said company, or if re­ quired by notice in writing from the liquidator, to oome in and pro~'e such debts or claims, or in default thereof they IN the matter of the Companies Act 1955, and in t'he matter will be excluded from the benefit of any distribution made of the DONLINES (AUCKLAND). LTD. (in voluntary before such debts are proved. liquidation, members winding up): Dated 24 April 1980. AT the extraordinary general meetings of the above-named companies, duly convened and held at 367 Blenheim Road, F. A. OCOCK (Mrs), Liquidator. Christchurch 4, on 23 April 1980, the following resolution Care of Don Agencies Ltd., P.O. Box 6023, Upper Riccar­ was duly passed for each company: ton, Chnstchurch. That the company be wound up voluntarily and that Fiona Norn-This notice is purely formal, all known creditors Ann Ocock of 4 Gladson Avenue, Christchurch 4, be have been paid in full. The above oompanies are fully owned, and is hereby appointed liquidator for the purpose of non-trading subsidiaries of Don Agencies Ltd. The liquida­ such winding up. tions are a consolidation of assets to the holding company. Dated 24 April 1980 1271 B M. DEIGHTON, Chairman. 1275

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 the DON SALES (PALMERSTON) LTD., (in voluntary of the DON DISTRIBUTORS (OTAGO) Ltd., (in volun­ liquidation, members winding up): tary liquidation, members winding up): AT the extraordinary general meetings of the above-named THE creditors of the above-named company are required on companies, duly convened and held at 367 Blenheim Road, or before the 20th day of May 1980 to send their name Christchurch 4, on 23 April 1980, the following resolution and addresses, and partculars of their debts or claims, to was duly passed for each company: the undersigned, the liquidator of the said company, or if ~·equired by notice in writing from the liquidator, to come That the company be wound up voluntarily and that Fiona 1°' and prove such debts or claims, or in default thereof they Ann Ocock of 4 Gladson Avenue, Christchurch 4, be will be excluded from the benefit of any distribution made and is hereby appointed liquidator for the purpose of before such debts are proved. such winding up. Dated 24 April 1980. Dated 24 April 1980. F. A. OCOCK (Mrs), Liquidator. B. M. DEIGHTON, Chairman. 1276 Care of Don Agencies Ltd., P.O. Box 6023 Upper Riccar- ton, Christchurch. ' Norn-This notice is purely formal, all known creditors IN the matter of the Companies Act 1955, and in the matter have be~n paid i~ _fu~l. The above companies are fully owned, of the DON DISTRIBUTORS (OTAGO) LTD. (in volun­ °:on-tradmg subs1~ian~s of Don Agencies Ltd. The liquida­ tary !iq,1id1ltion, members winding up): tions are a consohdat10n of assets to the holding company. AT the extraordinary general meetings of the above-named 1272 companies, duly convened and held at 367 Blenheim Road, 1316 THE NEW ZEALAND GAZETfE No. 49

NorrCE is hereby given that by a duly signed entry in the Christchurch 4, on 23 April 1980, the following resolution minute book of the above-named company, on the 28th day was duly passed for each company. o:f April 1980, the following extraordinary resolution was That the company be wound up voluntarily and that Fiona passed by the company, namely: Ann Ocock of 4 Gladson Avenue, Christchurch 4, be and (a) That the company cannot by reason of its liabilities is hereby appointed liquidator for the purpose of such continue its business and that it is advisable to wind winding up. up, and that accordingly the company be wound up Dated 24 April 1980. voluntarily. (b) That John Lawrence Vague, chartered accountant of B. M. DEIGHTON, Chairman. Auckland, be nominated as liquidator. 1277 Dated at Auckland this 28th day of April 1980. N. A. REYNOLDS, Secretary. 1319 IN the matter of the Companies Act 1955, and in the matter of the DON DISTRIBUTORS (SOUTHLAND) LTD. (in voluntary liquidation, members winding up) : AT the extraordinary general meetings of the above-named JACK'S PLUMBING AND SHEETMETAL LTD. companies, duly convened and held at 367 Blenheim Road, NOTICE OF MEETING OF CREDITORS Christchurch 4, on 23 April 1980, the following resolution was duly passed for each company. IN the matter of the Companies Act 1955, and in the matter That the company be wound up voluntarily and that Fiona of JACK'S PLUMBING AND SHEETMETAL LTD. (in Ann Ocock of 4 Gladson Avenue, Christchurch 4, be liquidation) : and is hereby appointed liquidator for the purposes of NOTICE is hereby given that by an entry in its minute book, such winding up. signed in accordance with section 361 (1) of the Oompanies Dated 24 April 1980. Act 1955, the above-named company on the 28th day of April 1980 passed a resolution for voluntary winding up, B. M. DEIGHTON, Chairman. and that a meeting of the creditors of the above-named 1278 company will accordingly be held at the Boardroom of the offices of Turley and Hayward, Chartered Accountants, Fifth Floor, Keans Building, 35 High Street, Auckland, on Friday, the 9th day of May 1980, at 10.30 o'clock in the forenoon. IN the matter of the Companies Act 1955, and in the matter of CURTIS MACKAY LTD.: Business: NOTICE is hereby given, pursuant to section 269 (1) of the (1) Consideration of a statement of the position ,of the Companies Act 1955, that by an entry in its minute book, company's affairs and a list of creditors, etc. the above-named company, on the 18th day of April 1980, (2) Appointment of liquidator. resolved by way of extraordinary resolution that the com­ (3) Appointment of committee of inspection if thought fit. pany cannot by reason of its liabilities continue its business Dated this 28th day of April 1980. and that it is advisable to wind up voluntarily. N. A. REYNOLDS, Secretary. A meeting of the creditors of the above-named company will be held in the Boardroom, Chamber of Commerce Build­ 1320 ing, comer of Oxford Terrace and Worcester Street, Christ­ church, on the 28th day of April 1980, at 11.30 a.m. Business: DESIGN COM LTD. (1) Consideration of a statement of the position of the IN LIQUIDATION company's affairs and list of creditors, etc. Notice of Resolution for Voluntary Winding up (2) Nomination of liquidator. IN the matter of the Companies Act 1955, and in the matter (3) Appointment of committee of inspection, if thought fit. of DESIGN COM LTD. (in liquidation): Dated this 18th day of April 1980. NOTICE is hereby given that by a duly signed entry in the By order of the directors : minute book of the above-named company, on the 22nd S. R. PATTON, Secretary. day of April, 1980, the following extraordinary resolution was passed by the company, namely: 1245 (a) That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS voluntarily. IN the matter of the Companies Act 1955, and in the matter ( b) That John Lawrence Vague, chartered accountant of of LARK INVESTMENTS LTD.: Auckland, be nominated as liquidator. NOTICE is hereby given 'that the undersigned, the liquidator Dated at Auckland this 24th day of April 1980. of the above company which is being wound up, does hereby ARNOLD H. SMITH, Director. fix the 20th day of May 1980 as the day on or before which 1296 the creditors of the company are to prove their debts or claims, and to establish any title ithey may have to priority under section 308 of the Companies Act 1955, or 1to be excluded from the benefit of any distribution made before the debts are proved or, as ithe case may be, from objecting DESIGN COM LTD. to any distribution. IN LIQUIDATION Dated this 24th day of April 1980. Notice of Meeting of Creditors G. S. REA, Liquidator. [N the matter of the Companies Act 1955, and in the matter Address of Liquidator: Care of Gilfillan Morris and Co., of DESIGN COM LTD. (in liquidation): National Mutual Centre, Shortland Street, Auckland 1. NOTICE is hereby given that by an entry in its minute book, 1286 signed in accordance with section 362 (I) of the Companies Act 1955, the above-named company, on the 22nd day of April 1980, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named JACK'S PLUMBING AND SHEETMETAL LTD. company will accordingly be held at the Conference Room, First Floor, Chelsea House, 85 Fort Street, Auckland, on IN LIQUIDATION Friday, the 2nd day of May I 980, at 11.30 o'clock in the Notice of Resolutt'on for Voluntary Winding up forenoon. IN the matter of the Companies Act 1955, and in the matter Business: of JACK'S PLUMBING AND SHEETMETAL LTD. (in ( 1) Consideration of a statement of the position of the liquidation) : company's affairs and a list of creditors etc. I MAY THE NEW ZEALAND GAZETTE 1317

(2) Appointment of liquidator. Agenda: (3) Appointment of committee of inspection if thought fit. (a) To lay before the meeting the liquidator's account of Dated this 24th day of April 1980. the winding up during the preceding year. ARNOLD H. SMITH, Director. (b) General. 1297 Dated this 24th day of April 1980. J. L. VAGUE, Liquidator. Address of Liquidator: P.O. Box 15215, New Lynn, Auck­ land. Tel. 871 672 and 871 673. 1346 NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP FOR ADVERTISEMENT UNDER SECTION 269 IN the maitter of the Companies Act 1955, and in the matter of LARK INVESTMENTS LTD.: IN the matter of the Companies Act 1955, and in the mader of S.S.I.H. (NEW ZEALAND) LTD. (in liquidation): NOTICE is hereby given that by duly signed entry in the minute. book of the abov_e-named_ company, on 'the 24th day NOTICE is hereby given, in pursuance of section 281 of the of Apnl 1980, the followmg special resolution was passed by Companies Act 1955, that a general meeting of the above­ the company, namely: named company will be held at the office of Barr, Burgess and Stewart, 157-165 Queen Street, Auckland, on the 19th That the company be wound up voluntarily. day of May 1980, at 10 a.m., for the purpose of having an Dated this 24th day of April 1930. account laid before it showing how the winding up has been By order of the directors, Gilfillan Morris & Co. conducted and the property of the company has been disposed of, and Ito receive any explanation thereof by the liquidator. N. TAYLOR. Further Business: 1285 To consider, and if thought fit, to pass the following resolution as an extraordinary resolution, namely: That the books and papers of the company be kept for a period of 2 years and then shall be disposed of. Every member entitled to attend and vote at the meeting The Companies Act 1955 is entitled to appoint a proxy, to attend and vote instead of MADDENS AND RICHARDS LTD. him. A proxy need not also be a member. NOTICE OF LIQUIDATION Dated this 23rd day of April 1980. NOTICE is hereby given that at an extraordinary general J. M. WINDERS, Liquidator. meeting of the above-named company, held ,on the 24th day of April 1980, the following special resolution was passed 1284 by the company: That as a declara'tion of solvency has been filed in accor­ dance with section 274 of the Companies Act 1955, the MOBILE HOLDINGS LTD. company be wound up voluntarily, and that James IN the matter of the Companies Act 1955, and in the matter McCallum Tocker of Christchurch, chartered accOl\lntant, of MOBILE HOLDINGS LTD.: be appointed liquida'tor. NOTICE is hereby given that by duly signed entry in the NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS minute book of the above-named company, on the 21st day NOTICE is hereby given that the undersigned, the liquidator of April 1980, the following special resolution was passed of Maddens and Richards Ltd., which is being wound up by the company, namely: voluntarily, does hereby fix the 31st day of May 1980 as That the company be wound up voluntarily. the day on or before which the creditors of the company are Dated this 21st day of April 1980. 'bo prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies I. M. YOUNG, Liquidator. Act 1955, or to be excluded from the benefit of any distri­ 1318 bution made before the debts are proved or, as the case may be, from objecting to the distribution. Dated this 24th day of April 1980. J. M. TOCKER, Liquidator. Care of Nicholls North and Nicholls, P.O. Box 2099, NOTICE OF INTENTION TO CEASE TO HAVE A PLACE Christchurch. OF BUSINESS IN NEW ZEALAND MADDENS AND RICHARDS (1979) LTD. PURSUANT TO SECTION 405 THE coal and firewood business formerly owned by Maddens IN the matter of the Companies Act 1955, and in the matter and Richards Ltd. was sold last year to Maddens and Richards of G. H. and J. A. WATSON PTY. LTD. (in liquidation): (1979) Ltd. This is a separate company tha!t will continue to NoncE is hereby given that 3 months after date of this operate at 42 Blenheim Road, Christchurch. notice the above-named company intends to cease to have a place of business in New Zealand. 1279 Dated this 1st day of May 1980. For G. H. and J. A. Watson Pty. Ltd. (in liquidation): BARR, BURGESS AND STEWART, Authorised Agent. 1347 NOTICE OF MEETING BARNES AND EDSER HOME AND COMMERCIAL LTD. JN LIQUIDATION IN the matter of the Companies Act 1955, and in the matter ROBERT McGREGOR AND SONS LTD. of BARNES AND EDSER HOME AND COMMERCIAL LTD. (in liquidation): NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND NonCE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a general meeting of the above­ RonERT McG~EGOR AND SONS LTD. hereby gives notice, pur­ named company and a meeting of the creditors of the above­ ~ual!-t to. sect10n 405 (2) of the Companies Act 1955, of named company will be held at the offices of Edwards and its mtent1on to cease to have a place of business in New Vague, Chartered Accountants, First Floor Old RSA Build­ Zealand, as from 31 July 1980. ing, 37 Totara Avenue, New Lynn, Auckla~d 7, on Monday, 1222 12 May 1980, at 9.30 o'clock in the forenoon.

G 1318 THE NEW ZEALAND GAZETIB No. 49

M. No. 444/80 M. No. 538/80 In the High Court of New Zealand In the High Court of New Zealand Auckland Registry Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER of AUDIO WOODWORKERS LIMITED, a duly incorporated CO!Il­ of NICOLS PICKLES PRODUCTS LIMITED, a duly incorporated pany having its registered office at 10 Maheke Street, ~amt company having its registered office at Pukekohe: Heliers, Auckland, and carrying on business as cabmet­ NOTICE is hereby given that a petition for the winding-up of makers and joiners: the above-named company by the High Court was, on the NOTICE is hereby given that a petition for the winding up of 18th day of April 1980, presented to the said Court by !JEN~Y the above-named company by the High Court _was, on the BERRY LIMITED a duly incorporated company havmg its 26th day of March 1980, presented to the sa1d Court by registered office' at Auckland and carrying on 1:msine~s. the~e FLETCHER TIMRER LIMITED, a duly incorporated company and elsewhere as wholesalers; and that the said petition rs having its registered office at Great S_outh _R;oad 1 P~nrose, directed to be heard before the court sitting at Auckland on Auckland timber merchants; and the said pet1t10n 1s dITected Wednesday the 14th day of May, at 10 o'clock in the fore­ to be he;rd before the Court sitting at Auckland on Wednes­ noon; and' any creditor or contributo~ of the said company day, the 7th day of May _1980, at 10 o'clo~k in the forenoo~; desirous to support or oppose the_ makmg of _an ?rder on the and any creditor or contnbutory of th~ said company who 1s said petition may appear at the time of heanng m perso?-. or desirous to support or oppose th~ makmg of an _ord'?r on the by his counsel for that purpose; apd a copy of the _petition said petition may appear at the time of the hearmg m pe_r~on will be furnished by the undersigned to any creditor or or by his counsel for that purpo~e; and a copy of _the petJt10n contributory of the said company requiring a copy on payment will be furnished by the undersigned to any creditor or con­ of the regulated charge for the same. tributory of the said company requiring a copy on payment JOHN HUGH BLACKMORE, of the regulated charge for the same. Solicitor for the Petitioner. M. C. BLACK, Solicitor for the Petitioner. Address for Service: Messrs Nicholson Gribbin & Co., This notice was filed by Michael Carson Black, solicitor Solicitors, Fifth Floor, Auckland Power Board Building, for the petitioner. The petitioner's address for service is at Queen Street, Auckland 1. the offices of Messrs Rudd Garland & Horrocks, Seventh NoTE-Any person who intends to appear on the hearing Floor, A.M.P. Building, Queen Street, Auckland. of the said petition must serve on, or send by post to, the NoTE-Any person who intends to appear at the hearing above-named notice in writing of his intention to do so. of the said petition must serve on or send to the abovenamed The notice ~ust state the name, address, and description of notice in writing of his intention to do so. The notice must the person or if a firm, the name, address, and description state the name, address, and description of the person, or if of the fl~ and an address for service within 3 miles of the a firm, the name, address, and descripion of the firm, and office of the High Court at Auckland, and must be signed an address for service within three (3) miles of the office by the person of the firm, or his or their solicitor (if any), of the High Court at Auckland, and must be signed by the and must be served, or if posted, must be sent by post in person or firm, or his or their solicitor (if any), and must be sufficient time to reach the above-named petitioner's address, served, or if posted, must be sent by post in sufficient time not later than 4 o'clock in the forenoon of the 13th day of to reach the above-named petitioner's address for service not May 1980. later than four (4) o'clock in the afternoon of the 6th day of May 1980. 1241 1239

M. No. 443/80 In the High Court of New Zealand Auckland Registry M. No. 539/80 IN THE MATIER of the Companies Act 1955, and IN Tiffi MATTER of T. P. & G. E. HoNISS LIMITED, a duly incorporated In the SUJpreme Court of New Zealand company having its registered office at Shop 1, Block 1, Auckland Registry City Centre, St. George Street, Papatoetoe, and carrying IN THE MATTER of the Companies Act 1955, and IN THE MATTER on business as a clothing retailer: of QuALITY KNITWEAR (N.Z.) LIMITED, a duly incorporated NOTICE is hereby given that a petition for the winding up company having its registered office at Auckland: of the above-named company by the High Court was, on NOTICE is hereby given that a petition for the winding-up of the 26th day of March 1980, presented to the said Court the above-named company by the High Court was, on the by TREE INTERNATIONAL LIMITED, a duly incorporated com­ 18th day of April 1980, presented to the said Court by WARD­ pany having its registered office at Carlton House, 5-9 Carlton FORD MILLS LIMITED, a duly incorporated company having Gore Road, Grafton, Auckland 3, merchants; and the said its registered office at Manurewa and carrying on business petition is directed to be heard before the Court sitting at there and elsewhere as knitwear suppliers; and that the said Auckland on Wednesday the 7th day of May 1980, at petition is directed to be heard before the court sitting at 10 o'clock in the forenoon; and any creditor or contributory Auckland on Wednesday, the 14th day of May 1980, at 10 of the said company who is desirous to support or oppose o'clock in the forenoon; and any creditor or contributory of the making of an order on the said petition may appear at the said company desirous to support or oppose the making the time of the hearing in person or by his counsel for that of an order on the said petition may appear at the time of purpose; and a copy of the petition will be furnished by the hearing in person or by his counsel for that purpose; and undersigned to any creditor or contributory of the said com­ a copy of the petition will be furnished by., the undersigned pany requiring a copy on payment of the regulated charge to any creditor or contributory of the said company requiring for the same. a copy on payment of the regulated charge for the same. M. C. BLACK, Solicitor for the Petitioner. JOHN HUGH BLACKMORE, This notice was filed by Michael Carson Black, solicitor for the petitioner. The petitioner's address for service is at Solicitor for the Petitioner. the offices of Messrs Rudd Garland & Horrocks, Seventh Address for Service: Messrs Nicholson Gribbin & Co., Floor, A.M.P. Building, Queen Street, Auckland. Solicitors, Fift'h Floor, Auckland Power Board Building, NoTE-Any person who intends to appear at the hearing Queen Street, Auckland 1. of the said petition must serve on, or send to, the above­ NOTE-Any person who intends to appear on the hearing named, notice in writing of his intention to do so. The of the said petition must serve on, or send by post to, the notice must state the name, address, and description of the abovenamed, notice in writing of his intention to do so. person, or if a firm, the name, address, and description of The notice must state the name, address, and description if the firm, and an address for service within 3 miles of the the person, or, if a firm, the name, address, and description office of the High Court at Auckland, and must be signed of the firm, and an address or service within 3 miles of the by the person or firm, or his or their solicitor (if any), and office of the High Court at Auckland, and must be signed by must be served, or if posted, must be sent by post in suffi­ the person of the firm, or his or their solicitor (if any), and cient time to reach the above-named petitioner's address for must be served, or if posted, must be sent by post in sufficient service not later than 4 o'clock in the afternoon of the 6th time to reach the above-named petitioner's address, not later day of May 1980. than 4 o'clock in the forenoon of the 13th day of May 1980. 1283 1242 1 MAY THE NEW ZEALAND GAZETTE 1319

M. No. 515/80 25, and IN THE MATTER of CoNGREGATIONAL CHRISTIAN CHURCH OF SAMOA (MANGERE) TRUST BOARD, a Trust which In the High Court of New Zealand is duly incorporated under the Charitable Trusts Act 1957: Auckland Registry NOTICE is hereby given that a petition for the winding up IN THE MATTER ·of the Companies Act 1955, and IN THE MATTER of the above-named Trust by the High Court was, on the of K. JENSEN ELECTRICAL LIMITED: 16th day of April 1980, presented to the said Court by NOTICE is hereby given that a petition for the winding up CHESTER & BARCLAY LIMITED, a duly incorporated company of the above-named company by the High Court was, on having its registered office at 16-18 Stock Street, New Lynn, the 15th day of April 1980, presented to the said Court by Auckland 7, and carrying on business as furniture suppliers; H. C. KITCHEN LIMITED, a duly incorporated company having and that the said petition is directed to be heard before the its registered office at Auckland; and that the said petition is Court sitting at Auckland on the 21st day of May 1980, at directed to be heard before the Court sitting at Auckland, 10 o'clock in the forenoon; and any creditor or contributory on the 14th day of May 1980, at 10 o'clock in the forenoon; of the said company desirous to support or oppose the and any creditor or contributory of the said company desirous making of an order on the petition may appear at the time to support or oppose the making of an order on_ the said of hearing in person or by his counsel for that purpose; petition, may appear at the time of the hearing m pe~on and a copy of the petition shall be furnished by the under­ or by its counsel for that purpose; a copy of the petit10n signed to any creditor or contributory of that said company will be furnished by the undersigned to any creditor or requiring a copy on payment of the regulated charge for the contributory of the said company requiring a copy on payment same. of the regulated charge for the same. B. H. GILES, Solicitor for the Petitioner. D. M. CARDEN, Solicitor for the Petitioner. This notice was filed by Bradley Harle Giles, solicitor. Address for Service: The offices of Messrs Gaze, Bond, The petitioner's address for service is at the offices of Messrs Carden & Munn, solicitors, 203 Queen Street (P.O. Box 2222) Russell, McVeagh, McKenzie, Bartleet & Co., solicitors, Auckland 1. Thirteenth Floor, C.M.L. Centre, corner Queen & Wyndham Streets, Auckland. NoTE-Any person who intends to appear at the hearing of the said petition must serve on, or send by post to, the NoTE-Any person who intends to appear on the hearing abovenamed, notice in writing of his intention so to do. The of the said petition must serve on, or send by post, to the notice must state the name, address, and description of the abovenamed, notice in writing of his intention to do so. The firm, and address of service within 3 miles of the office of the notice must state the name, address, and description of the High Court at Auckland, and must be signed by the person person, or if a firm, the name, address, and description of or firm, or his or their solicitor (if any), and must be the firm, and an address for service within 3 miles of the served or posted in sufficient time to reach the above-named office of the High Court at Auckland, and must be signed petitioner's address for service not later than 4 o'clock in by the person or firm, or his or their solicitor (if any), and the afternoon of Tuesday, 13th May 1980. must be served, or, if posted, must be sent by post in suffi­ cient time to reach the abovenamed petitioner's address for 1257 service not later than 4 o'clock in the afternoon of the 20th day of May 1980. 1316 In the Supreme Court of New Zea.land Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER M. No. 411/80 of HOMETUNE OPERATIONS LIMITED, a duly incorporated company having its registered office at 14 Kildare Avenue, In the High Court of New Zealand Glendowie, Auckland, and carrying on business as a motor­ Auckland Registry car tuner: IN THE MATTER of the Companies Act 1955, and IN THE MATTER NOTICE is hereby given that a petition for an order that of ARREL ELECTRICAL LIMITED: Hometune Operations Limited be wound up by the Court or NOTICE is hereby given that a petition for the winding up of for such other order as shall be just was presented to the the above-named company by the High Court was, on the Supreme Court, on the 10th day of April 1980, by KENNETH 21st day ·of March 1980, presented to the said Court by RICHARD WILLIAM FLOWER; and that the said petition is DAVID FRASER LIMITED; and that the said petition is directed directed to be heard before the Court sitting at Auckland to be heard before the Court sitting at Auckland on the 14th on Wednesday, the 14th day of May 1980, at 10 o'clock in day of May 1980, at 10 o'clock in the forenoon; and any the forenoon; and any creditor or contributory of the said credi'tor or contributory of the said company desirous to company desirous to support or oppose the making of an support or oppose the making of an order on the said petition order on the said petition may appear at the time of hearing may appear at the time of hearing in person or by his counsel in person or by his counsel for that purpose; and a oopy for that purpose; and a copy of the petition will be furnished of the petition will be furnished by the undersigned to any by the undersigned to any creditor or contributory to the creditor or contributory of the said company requiring a said company requiring a copy on payment of the regulation copy on payment of the regulated charge for the same. charge for the same. B. C. DAVIDSON, Solicitor for petitioner. C. D. LIND-MITCHELL, Solicitor for the Petitioner. This notice is given by Bruce Charles Davidson, solicitor Address for Service: The petitioner's address for service for the petitioner. The petitioners address for service is at is at the offices of Personal Collection Services Ltd., Second the offices of Messrs Greig Bourke Kettlewell and Massey, Floor, Durham House, Durham Lane, Auckland. Solicitors, Lorne Towers, Eighth Floor, 12 I.Jome Street, NoTE-Any person who intends to appear at the hearing Auckland. of the said petition must serve on, or send by post to, the NOTE-Any person who intends to appear on the hearing abovenamed, notice in writing of his intention so to do. The of the said petition must serve on, or send by post to, the notice must_ state the name, address, and occupation of the abovcnamed, notice in writing of his intention to do so. The person, or 1f a firm, the name, address, and occupation of notice must state the name, address, and description of . the the firm, and an address for service within 3 miles of the person, or if a firm, the name, address, and description of the High Court at Auckland, and must be signed by the person firm, and an address for service within three (3) miles of or ~rm, or his or their solicitor (if any), and must be served the office of the Supreme Court at Auckland, and must be or, 1f posted, must be sent by post in sufficient time to reach signed by the person or firm or his or their solicitor (if the above-named petitioner's address for service not later any),. and must b~ served, or, if posted, must be sent by than 4 o'clock in the afternoon of the 13th day of May 1980. post m sufficient trme to reach the above-named petitioners 1240 address for service not later than 4 o'clock in t'.he afternoon of the 13th day of May 1980. 1238 M. No. 549/80 In the High Court of New Zealand Auckland Registry No. 526/80 In the High Court of New Zealand IN THE MATTER of the Companies Act 1955, and IN THE MATTER Auckland Registry of PAPAT0ETOE MALL EXTENSIONS LIMITED, a duly incor­ porated company having its registered office at 67 Hurst­ IN THE MATTER of the Companies Act 1955, section 218 and mere Road, Takapuna, and carrying on business there as IN THE MATTER of the Charitable Trusts Act 1957, s~ction property developers : 1320 THE NEW ZEALAND GAZETTE No. 49

NOTICE is hereby given that a petition for the winding up of of the share premium account of the company be confirmed the above-named company by the High Court was, on the subject to the followmg terms and conditions: 18th day of April 1980, presented to the said Court by (i) That the company may not vary or revoke part only THE BANK OF NEW ZEALAND, a duly constituted banking of such special resolution without the prior approval of the corporation having its head office at the corner of Lambton Court; and and Customhouse Quays, Wellington; and the said petition is (ii) That so Jong as any part of the said sum of $216,450 directed to be heard before the Court sitting at Auckland on remains undistributed the accounts of the company shall be the 21st day of May 1980, at 10 o'clock in the forenoon; and noted to show- any creditor or contributory of the said company desirous to ( a) The existence of the said special resolutron; and support or oppose the making of any order on the said (b) What part of the said sum remains undistributed but petition may appear at the time of hearing in pers?l_l or ?Y still subject to the said special resolution as at the his counsel for that purpose; and a copy of the pet1t10n will be furnished by the undersigned to any creditor or contributory dates to which those accounts are made up. of the said company requiring a copy on payment of the 2. That no minute as referred to in section 78 of the Com­ regulated charge for the same. panies Act 1955 is required and accordingly that no minute R. B. G. MAHON, Solicitor for the Petitioner. need be produced to the registrar or registered. This notice was filed by Robert Bryan Gladstone Mahon, 3. That a sealed copy of this order be registered with the solicitor for the petitioner. The petitioner's address for service Registrar of Companies. is at the offices of Messrs Mahon & Sumpter, solicitors, Caves 4. That notice of registration of this order with the Registrar Building, 105 Anzac Avenue, Auckland. of Companies be published once in the New Zealand Gazette. NOTE-Any person who intends to appear on the hearing J. WILSON, Deputy Registrar. of the said petition must serve on, or send by post to, the 1256 above-named notice in writing of his intention to do so. The notice must 'state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Auckland, and must be signed by the M. No. 87/80 person or firm, or his or their solicitor (if any), and must In the High Court of New Zealand be served, or, if posted, must be sent by post in sufficient Hamilton Registry time to reach the above-named petitioner's address for service IN THE MATTER of the Companies Act 1955, and IN THE MATTER not later than 4 o'clock in the afternoon of the 20th day of of DoT PATTERN Co. LIMITED, a duly incorporated company May 1980. having its registered office at 25 Pembroke Street, Hamilton, 1290 and carrying on business as a pattern manufacturer: NOTICE is hereby given that a petition for the winding up No. 454/80 of the above-named company by the High Court was, on the 22nd day of April 1980, presented to the said Court In the High Court of New Zealand by GOLDEN BOY PRODUCTS LIMITED, a duly incorporated Auckland Registry company having its registered office at Takapuna; and the IN THE MATTER of the Companies Act 1955, and IN THE MATTER said petition is directed to be heard before the Court sitting of THE NORTH BORNEO TIMBERS (N.Z.) LIMITED, a duly at Hamilton on the 22nd day of May 1980, at IO o'clock in incorporated company having its registered office at Auck­ the forenoon; and any creditor or contributory of the said land, and carrying on business as an investment company company desirous to appear or oppose the making of an and foresters: order on the said petition may appear at the time of hearing NOTICE is hereby given that the order of the High Oourt, in person or by his counsel for that purpose; and a copy of dated the 31st day of March 1980, confirming the reduction the petition will be furnished by the undersigned to any of capital of the above-named company from $2,450,000 to creditor or contributory of the said company requiring a $2,000,000 and the minute approved by the Court, showing copy on payment of the regulated charge for the same. with respect to the capital of the company as altered the B. J. McWILLIAMS, Solicitor for the Petitioner. several particulars required by the above-mentioned Act, The petitioner's address for service is at the offices of Messrs was registered by the Registrar of Companies at Auckland Tompkins, Wake & Co., Wesley Chambers, Victoria Street, on the 24th day of April 1980. The said minute is in the Hamilton. words and figures following: NOTE-Any person who intends to appear on the hearing The capital of The North Borneo Timbers (N.Z.) Limited of the said petition must serve on, or send by post to, the henceforth is $2,000,000 divided into 2,000,000 fully paid abovenamed, notice in writing of his intention to do so. The ordinary shares of $1 each having been reduced from notice must state the name, address, and description of the $2,450,000 divided into 2,450,000 fully paid ordinary person, or if a firm, the name, address, and description of shares of $1.00 each. the firm, and an address for service within 3 miles of the Dated this 24th day of April 1980. office of the High Court at Hamilton, and must be signed by the person or firm, or his or their solicitor (if any), and CHAPMAN TRIPP & CO., Solicitors for the Company. must be served, or, if posted, must be sent by post in suffi­ 1287 cient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 21st day of May 1980. M. No. 418/80 1317 In the High Court of New Zealand Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER of NEWMARKET INVESTMENTS LIMITED, a duly incorporated M No. 693/77 company having its registered office at Auckland-Appli­ In the High Court of New Zealand cant: New Plymouth Registry IN CHAMBERS IN THE MATTER of the Companies Act 1955, and IN THE MATTER Wednesday the 16th Day of April 1980 of S. F. GILLBANKS LIMITED, a duly incorporated company having its registered office at 30 Tasman Street, Opunake: UPON reading the notice of motion for confirmation of the reduction of the share premium account of the applicant NOTICE is hereby given that a petition for the winding up of company, dated the 24th day of March 1980, and the affidavit the above-named company by the High Court was, on the of JoHN DAVID OTTLEY ELLIS, sworn and filed in support 12th day of March 1980, presented to the said Court by thereof, and_ ~he exhibits therein respectively referred to, DEREK BATTS LIMITED, a duly incorporated company having and upon readmg the memorandum of counsel for the appli­ its registered Office at Auckland, clothing manufacturers; and cant company THE HONOURABLE MR JUSTICE CHILWELL hereby that the said petition is directed to be heard before the Court orders: sitting at New Plymouth on the 13th day of June 1980, at 9.30 o'clock in the forenoon; and any creditor or contributory 1. T~at the action of the company resolved in the special of the said e0mpany desirous to support or oppose the resolut10n passed by the company, on the 30th day of January making of an order on the said petition may appear at the 1980, whereby the company is permitted to distribute up to time of hearing in person or by his counsel for that purpose· the sum of $216,450 from the amount standing to the credit and a copy of the petition will be furnished by the under: 1321 1 MAY THE NEW ZEALAND GAZETTE signed to any creditor or contributory of the said company No. M. 49/80 requiring a copy on payment of the regulated charge for the In the High Court of New Zealand same. Palmerston North Registry K. C. EWINGTON, Solicitor for the Petitioner. IN THE MATTER of the Companies Act 1955, and IN TIIE MATTER Address for Service: The offices of Messrs Watts & Patter­ of MAJESTIC GARAGE (1971) LIMITED, a duly incorporated son, 32 Vivian Street, New Plymouth. company having its registered office at 118 Fitzherbert NOTE-Any person who intends to appear on the hearing Avenue, Palmerston North, and carrying on business as a of the said petition must serve on, or send by post to, the garage proprietor: abovenamed, notice i'n writing of his intention S? ~o do. The NOTICE is hereby given that a petition for the winding up notice must state the name, address, and descnpt10~ ?f the of the above-named company by the High Court was, on person or if a firm, the name, address, and description of the 2nd day of April 1980, presented to the said Court by the fir~, and an address for service within 3 miles of the ATLANTIC UNION OIL COMPANY (N.Z.) LIMITED, a duly office of the High Court at New Plymouth,_ and .n:iust ~e incorporated company having its registered office at 48--64 signed by the person or firm, or his or their solicitor (1f The Terrace, \Vcllington, carrying on business there and else­ any), and must be served, or, if posted, must be ~t;nt b,Y where as an oil company; and that the said petition is post in sufficient time to reach the above-named pet1t10ner s directed to be heard before the Court sitting at Palmerston address for service not later than 4 o'clock in the afternoon North on the 14th day of May 1980, at 9.30 o'clock in the of the 12th day of June 1980. forenoon; and any creditor or contributor of the said company desirous to support or oppose the making of an order on the 1301 said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment M. No. 404/79 of the regulated charge for the same. In the High Court of New Zealand P. W. MARTIN, Solicitor for the Petitioner. Rotorua Registry Address for Scnfre: The offices of Messrs Jacobs, Floren­ IN THE MATTER of the Companies Act 1955, and IN THE MATTER tine '& Maloney, solicitors, 37 Rangitikei Street, Palmerston of H. A. STEPHENS LIMITED, an incmporated company hav­ North. ing its registered Office at 124 Maunganui Road, Mt Maun­ NOTE-Any person who intends to appear on the hearing ganui. of the said petition must serve on, or send by post to, the NOTICE is hereby given that a petition for the winding up of abovenamed, notice in writing of his intention so to do. The the above-named company by the High Court was, on the notice must state the name, address, and description of the 3rd day of December 1979, presented to the said Court by person, or if a firm, the name, address, and description of PEPPERTREE FASHIONS LIMITED a duly incorporated company the firm, and an address for service within 3 miles of the having its registered office at Downtown House, 21-29 Queen office of the High Court at Palmerston North, and must be Street, Auckland, clothing manufacturers; and that the said signed by the person or firm, or his or their solicitor (if any), petition is directed to be heard before the Court sitting at and must be served, or, if posted, must be sent by post in Rotorua on the 13th day of May 1980, at 9.30 o'clock in sufficient time to reach the above-named petitioner's address the forenoon; and any creditor or contributory of the said for service not later than 4 o'clock in the afternoon of the company desirous to support or oppose the making of an 13th day of May 1980. order on the said petition may appear at the time of hearing 1298 in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. K. C. EWINGTON, Solicitor for the Petitioner. No. M. 27/80 Address for Service: The offices of Messrs East, Brewster, Parker & Co., Fenton Street, Rotorua. In the High Court of New Zealand NOTE-Any person who intends to appear on the hearing Palmerston North Registry of the said petition must serve on, or send by post to, the IN THE MATI'ER of the Companies Act 1955, and IN THE MATTER abovenamed, notice in writing of his intention so to do. of WooDVJLLE GARAGE LIMITED, a duly incorporated company The notice must state the name, address, and description of having its registered office at 42 Grey Street, Woodville, the person, or if a firm, the name, address, and description and carrying on business as a garage proprietor: of the firm, and an address for service within 3 miles of the NOTICE is hereby given that a petition for the winding up office of the High Court at Rotorua, and must be signed by of the above-named company by the High Court was, on the person or firm, or his or their solicitor (if any), and the 6th day of March 1980, presented to the said Court by must be served, or, if posted, must be sent by post in suffi­ ATLANTIC UNION OIL COMPANY (N.Z.) LIMITED, a duly cient time to reach the above-named petitisoner's address for incorporated company having its registered office at 48--64 service not later than 4 o'clock in the afternoon of the 12th The Terrace, \Vellington, carrying on business there and else­ day of May 1980 where as an oil company; and that the said petition is directed 1300 to be heard before the Court sitting at Palmerston North on the 14th day of May 1980, at 9.30 o'clock in the forenoon; and any creditor or contributor 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 No. M. 33/80 his counsel for that purpose; and a copy of the petition will In the High Court of New Zealand be furnished by the undersigned to any creditor or contributory Rotorua Registry of the said company requiring a copy on payment of the IN THE MATTER of the Companies Act 1955, and IN THE MATTER regulated charge for the same. of LEA HEATING SERVICES LIMITED, a duly incorporated P. W. MARTIN, Solicitor for the Petitioner. company having its registered office at the offices of Reeder Address for Service: The offices of Messrs Jacobs, Floren­ Smith & Co., Chartered Accountants, Eruera Street, Rotorua: tine & Maloney, 37 Rangitikei Street, Palmerston North. ~OWER SPECIALTIES LIMITED ( in liquidation), the petitioner m the above matter, wishes to advise that due to an over­ NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the sight_ the '.vi~ding-up p_etition brought against Lea Heating abovcnamed, notice in writing of his intention so to do. The Service~ L1m1ted was mcorrectly filed and it unreservedly notice must state the name, address, and description of the offers its regrets to Lea Hcatinf>' Services Limited that this person, or if a firm, the name, address, and description of action was taken against Lea H7:ating Services Limited. the firm, and an address for service within 3 miles of the . Lea Heating Services Limited was and is in no way office of the High Court at Palmerston North, and must be mdebte1. to. Power Specialtie_s Limited (in liquidation) and signed by the person or firm, or his or their solicitor (if any), the petit10nmg company advises that the leave of the High and must be served, or, if posted, must be sent by post in Court at Rotorua will be sought on the 13th day of May sufficient time to reach the above-named petitioner's address 1980 to withdraw the petition from hearing when it is called for service not later than 4 o'clock in the afternoon of the in the High Court at Rotorua on the 13th day of May 1980. 13th day of May 1980. 1349 1299 1322 THE NEW ZEALAND GAZETTE No. 49

No. 139/80 BRIGHTLINGS EXPRESS TRANSPORT LTD. In the High Court of New Zealand NOTICE is hereby given that the order of the High Court Christchurch Registry of New Zealand, dated the 20th day of March 1980, con­ IN THE MATTER of the Companies Act 1955, and IN IBE MATIER firming the reduction of the share premium account of the of STEMMER CoNTRACTING LIMITED, a duly incorporated above-named company by the sum of $16,000 and the minute company having its registered office at 116 Lichfield Street, approved by the Court showing with respect to the capital Christchurch: of the company as altered the several particulars required NOTICE is hereby given that a petition for the winding up by the above-mentioned Act, was registered by the Registrar of the above-named company by the High Court was, on of Companies on the 18th day of April 1980. The said the 9th day of April 1980, presented to the said Court by minute is in the words and figures following: GENERAL FINANCE ACCEPTANCE LIMITED, a duly incorporated The sum of $16,000 standing to the credit of the share company having its registered office at Lower Hutt and premium reserve account on the books of the company, carrying on business there and at York House, Christchurch as. at the 30th day of June 1976, may be distributed to and elsewhere as a finance company and registered money the holders from time to time of the ordinary shares of lender; and the said petition is directed to be heard before the capital of the company. the Court sitting at Christchurch on the 14th of May 1980, Dated this 23rd day of April 1980. at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making E. G. ASHMORE, Solicitor for the Company. of an order on the said petition may appear at the time of 1303 hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. CAMBRIDGE GRAIN HARVESTERS G. M. BRODIE, Solicitor for the Petitioner. JOSEPH GERROLD BUTLER of Cambridge, farmer, and ARTHUR This notice is filed by Geoffrey Martin Brodie, solicitor for Ross PATON of Cambridge, farmer, trading in partnership the petitioner. The petitioner's address for service is at the under the name of Cambridge Grain Harvesters, hereby give offices of Anthony, Polson & Co., 776 Colombo Street, notice that the partnership was dissolved as from the 19th Christchurch. day of June 1978. NOTE-Any person who intends to appear on the hearing J. G. BUTLER. of the said petition must serve on, or send by post to, the A. R. PATON. abovenamed, notice in writing of his intention to do so. The notice must state the name, address, and description of the 1246 person or if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Christchurch, and must be signed by the person, or firm, or his or her solicitor (if any), and NOTICE OF APPLICATION must be served, or if posted, must be sent by post in suffi­ NOTICE is hereby given that, pursuant to the provISions of cient time to reach the above-named petitioner's address for the Petroleum Act 1937, the Natural Gas Corporation of service not later than 4 o'clock in the afternoon on the 13th New Zealand Ltd. has made an application to the Minister day of May 1980. of Energy for a pipeline authorisation to convey natural gas 1337 by pipeline, from the existing Stratford Reticulation System in Regan Street to metering and pressure regulating facilities to be located in Miranda Street. No. 142/80 Dated at New Plymouth this 23rd day of April 1980. In the High Court of New Zealand For Natural Gas Corporation of New Zealand Ltd. (Appli­ Christchurch Registry cant). IN THE MATTER of the Companies Act 1955, and IN IBE MATIER of INDUSTRIAL TRADE ASSOCIATES NEW ZEALAND LIMITED, H. S. D. NORDEN, Pipelines Construction Engineer. a duly incorporated company having its registered office at 1280 Eighth Floor, AMP Building, Cathedral Square, Christ­ church: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on NOTICE OF APPLICATION the 9th day of April 1980, presented to the said Court by PETROLEUM PIPELINE REGULATIONS 1964 DOBBS WIGGINS McCANN ERICKSON LIMITED, a duly incor­ NOTICE is hereby given that, pursuant to the provisions of porated company having its registered office at Wellington and carrying on business there and elsewhere as an advertising the Petroleum Act 1937, the undersigned has applied to the agency; and the said petition is directed to be heard before Minister of Energy for a pipeline authorisation to convey the Court sitting at Christchurch on the 14th day of May natural gas by pipeline, from the existing Stratford Reticu­ 1980, at IO o'clock in the forenoon; and any creditor or con­ lation ~o a number of customers in Claton Road and Elsinore tributory of the said company desirous to support or oppose Street, Stratford. the making of an order on the said petition may appear at Dated at New Plymouth this 21st day of April 1980. the time of hearing in person or by his counsel for that For Natural Gas Corporation of New Zealand Ltd. (Appli­ purpose; and a copy of the petition will be furnished by the cant) : undersigned to any creditor or contributory of the said com­ pany requiring a copy on payment of the regulated charge H. S. D. NORDEN, Pipelines Construction Engineer. for the same. 1281 G. M. BRODIE, Solicitor for the Petitioner. This notice is filed by Geoffrey Martin Brodie, solicitor for the petitioner. The petitioner's address for service is at the offices of Anthony, Polson & Co., 776 Colombo Street, NOTICE OF APPLICATION Christchurch. PETROLEUM PIPELINE REGULATIONS 1964 NoTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the NOTICE is hereby given that, pursuant to the provisions of abovenamed, notice in writing of his intention to do so. The the Petroleum Act 1937, the undersigned has applied to the notice must state the name, address, and description of the Minister of Energy for a pipeline authorisation to convey person or if a firm, the name, address, and description of natural gas by pipeline, from the existing Eltham Reticulation the firm, and an address for service within 3 miles of the to a number of customers in High Street, Bridge Street, and office of the High Court at Christchurch, and must be signed Stanners Street, Eltham. by the person, or firm, or his or her solicitor (if any), and Dated at New Plymouth this 23rd day of April 1980. must be served, or if posted, must be sent by post in suffi­ For Natural Gas Corporation of New Zealand Ltd. (Appli­ cient time to reach the above-named petitioner's address for cant) : service not later than 4 o'clock in the afternoon on the 13th day of May 1980. H. S. D. NORDEN, Pipelines Construction Engineer. 1338 1282 1323 1 MAY THE NEW ZEALAND GAZETIE

NEW ZEALAND WOOL BOARD THE CHANGING VEGETATION OF MOLESWORTH STATION NEW ZEALAND 1944-1971 PURSUANT to regulation 15 of the Wool Industry Regulations 1978, notice is hereby given that the Adjusted Weighted NEW ZEALAND DEPARTMENT OF SCIENTIFIC AND INDUSTRIAL RESEARCH, Bur.lETIN 217 Average Sale Price for the sale held on 23 April 1980, at $4.50 Wanganui and Wellington, was 248.32 cents per kilogram 118 p. 1976. (greasy basis) . Totalling 700 square miles, the broad expanse ot high altitude As this price is above the Government Supplementary Crown land known as Molesworth Station is the largest Minimum Wool Price of 235 cents per kilogram (greasy single farm unit in New Zealand. In 1938, after 70 years of basis) no supplement is payable on wool until further notice. leasehold farming the Molesworth and Tarndale runs reverted to the Crown in a badly depleted state. This is an account There is likewise 110 grower retention levy payable in terms of the recovering of the land at Molesworth for productive of section 42 of the Wool Industry Act 1977, as the A.W.A.S.P. farming and should prove very interesting and informative is less than the ruling Trigger Price of 300 cents per kilogram to all high country farmers. (greasy basis) . Dated at Wellington this 24th day of April 1980. A. J. N. ARTHUR, Levies Administration Manager. CONSERVING NEW ZEALAND'S HERITAGE 1313 By P. H. C. Lucas 94 p. 1970. $1.40 In 1969 Mr Lucas went on a study tour of national parks and allied areas in Canada and the United States. On his return to New Zealand he wrote this report as a suggested guideline for national parks and reserves administrators. Many NEW ZEALAND WOOL BOARD of the problems experienced by older countries could be avoided by a careful study of their mistakes and with this in PURSUANT to regulation 15 of the Wool Industry Regulations mind Mr Lucas has concluded each section with a summary 1978, notice is hereby given that the Adjusted Weighted of lessons for New Zealand. Not only of interest to the general Average Sale Price for the sale held on 24 April 1980, at public but also to park administrators and planners, tourist Dunedin, was 248.66 cents per kilogram (greasy basis). promoters, historians, and archaeologists. As this price fa above the Government Supplementary MiJ?-imum Wool Price of 235 cents per kilogram (greasy basis) no supplement is payable 011 wool until further notice. CONTRACEPTION, STERILISATION AND ABORTION There is likewise no grower retention levy payable in terms IN NEW ZEALAND of section 42 of the Wool Industry Act 1977, as the Report of the Royal Commission of Inquiry, Chairman Hon. A.W.A.S.P. is less than the ruling Trigger Price of 300 cents Mr Justice McMullin, 1977 per kilogram (greasy basis). 454 p. E. 26 $6 Dated at Wellingtot!. this 25th day of April 1980. This unanimous report was presented in March 1977, after the A. J. N. ARTHUR, Levies Administration Manager. commission had conducted its enquiries from June 1975 to 1314 December 1976. It reports on the legal, social and moral issues that are raised by law and practice relating to contraception, sterilisation, and abortion, any changes that should be made to the law or practice ,and the likely effects of these. GENERAL PUBLICATIONS Pages 27-38 give the summary of recommendations; these include, contraception; legal issues; human relationships and sex education; rights of the pregnant woman; who decides; support services and eleven other recommendations. CHILD ABUSE IN NEW ZEALAND Includes, 11 appendices, glossary, bibliography and index. ~~ M~ A re~ort on_ a nation-wide survey of the physical ill-treatm~n\ of children m New Zealand. (Department of Social Welfare.) THE COURTS AND CRIMINAL PUNISHMENTS Three lectures by Sir John Barry CENSUS OF MANUFACTURING SERIES B-Covering 91 p. $2.25 Production Years 1974-75 and 1975-76 Sir John Barry was Judge of the Supreme Court of Victoria DEPARTMENT OF STATISTICS from 1947 to 1969. The lectures published in this book were 41 p. $1.10 prepared by him for delivery in New Zealand but illness Introduces the results of the 1974-75 and 1975-76 censuse§ prevented him from making the visit and the lectures have of manufacturing which replaced the census of industrial been published in the form in which he intended to deliver production in the 1973-74 census year. them. The new censuses take greater account of the structure of firms and, as well as collecting statistical results of individual manufacturing establishments, also integrate the activities of CRIME IN NEW ZEALAND ancillary units servicing manufacturing. A SURVEY OF NEW ZEALAND CRIMINAL BEHAVIOUR Each census result gives an economic measurement of the manufacturing activities of New Zealand based on normal 417 p. 1974 reprint. $7.25 accounting figures. ' In this study of crime, the object is to provide not only statistical information but to describe the administrative procedures and law. This book is not just a colourless official CENSUS OF MANUFACTURING SERIES A-GENERAL document. The authors compiled the text with the intention STATISTICS BULLETIN NO. 1 1974-75 AND 1975-76 of making it interesting to all readers. A well balanced publication aimed at giving the reader a clea, insight into DEPARTMENT OF STATISTICS law in New Zealand. (Department of Justice.) No. 8 Wellington Statistical area I 978. $1.10 each Introduces the results of the 1974-75 and 1975-76 census of manufacturing which replaced the census of industrial pro­ CROWN COLONY GOVERNMENT IN NEW ZEALAND duction in the 1974-75 census year. By A. H. McLintock Bulletins to date in the series are: 475 p. illustrated. 1958. $4.50 No. l General Regional Statistics summary This book, which deals with a little known and understood No. 2 Northland Statistical area period of New Zealand history, comprises three distinct No. 3 Central Auckland Statistical area sections, first, the Coming of Sovereignty; secondly, Men and No. 4 South Auckland-Bay of Plenty Statistical area Government; and thirdly, the Evolution of a Constitution. No. 5 East Coast Statistical area While this book will be of special interest to New Zealanders No. 6 Hawke's Bay Statistical area it will command a wider audience since it contains much that No. 7 Taranaki Statistical area is new with respect to British colonial policy in the first half No. 8 Wellington Statistical area of the nineteenth century. 1324 THE NEW ZEALAND GAZETTE No. 49

A DICTIONARY OF THE MAORI LANGUAGE ELECTRICITY FOR MOTOR l\IECHANICS By H. W. Williams (Third Edition S,I. Units) $7.50 N.Z. TECHNICAL CORRESPONDENCE INSTITUTE 1977 The seventh revised edition, augmented by the advisory 256 p. $7 committee on the teaching of the Maori language. This publication is primarily designed as a textbook for apprentice motor mechanics. The basic principles of electri­ city are described in the first chapter of the book. Each DUCTILITY OF BRIDGES WITH REINFORCED succeeding chapter elaborates the application of these principles to the various electrical systems of the motor vehicles. CONCRETE PIERS For the car owner, boat owner, and other operators of (CDP 810/A) April 1975 motor engines, this book provides a reliable guide to the 109 p. $7 location and remedy for minor electrical faults and enables him to recognise at once more serious faults which require specialist attention. This book deserves a place on every car owner's bookshelf. ECONOMICS OF THE NEW ZEALAND MAORI By Raymond Firth 519 p. 1972. $8.75 The Maori people are honourably known far outside the ELECTROMAGNETIC FORt'\IING confines of their New Zealand home. Acknowledged to be DSIR INFORMATION SER}ES 133 ,one of the finest of the native races within the British Com­ 32 p. 1978. $2.00 monwealth they have long been celebrated for their splendid The basic factors of electromagnetic have been investi­ physical appearance, their proud bearing, their aristocratic gated with a view to assisting application in New Zealand spi1it, their fluent oratory, and above all for their prowess in industry. war. This book contains an account of the social and economic organisation of the Maori people before the organisation was transformed by contact with Western civilisation. It is a major scientific contribution to economic anthropology and ENERGY AND THE ENVffiONMENT has now become a standard work. Edited by D. M. Adcock 156 p. 1974. $4.50 This book is intended as a valuable summary of energy EDUCATIONAL PLANNING IN NEW ZEALAND technology and its associated problems. The authors discuss 432 p. 1974. $7.50 different aspects of the economic, social and environmental This book contains the papers presented at a seminar on consequences of unrestrained growth in electricity and total educational planning held at Victoria University of Welling­ energy concumption. Power construction schemes are likely ton from 14 to 19 May 1972. This seminar was intended to have considerable environmental impact at a time of in­ to lay the foundation for later seminars which would probe creasing awareness of the need for environmental conserva­ education problems in depth. Three main themes were chosen tion. Series No. 19. (N.Z. Institute of Public Administration.) for the seminar, "Educational planning in its relation to national economic planning", "Planning the structure and content of education", and "Information and techniques for educational planning". Edited by W. L. Renwick and L. J. Ingham, this book will interest a wide range of people. CONTENTS PAGE EFFECTIVE DISCUSSION ADVERTISEMENTS ...... 1306 52p. $1.15 APPOlNTMENTS 1270 Although originally written for staff training purposes in BANKRUPTCY NOTICES 1303 the Public Service, this booklet became popular with outside organisations as a guide to the conduct of meetings. It LAND TRANSFER ACT: NOTICES ...... 1304 describes planning and organising both large and small group discussions and contains many useful hints which will M!SCELLANU)US- help the discussion leader to get the best out of his group, whether he is an old hand or a novice at leading discussion. Commerce Act: Notices...... 1301 Also included are lists of books for further reading and Contraception, Sterilisation, and Abortion Act: Notice 1282 reco;nmended films. (State Services Commission.) Customs Tariff: N oticcs ...... 1293 Economic Stabilisation (Conservation of Petroleum) Regulations: Notices ...... 1271 Education Act: Notices 1282 ELECTRICAL THEORY AND PRACTICE Electoral Act: Notices 1289 NEW ZEALAND TECHNICAL CORRESPONDENCE INSTITUTE 1977 Environmental Impact Report: Notice 1287 260 p. 1977. Over 350 illustrations. $14 Harbours Act: Notice ...... 1282 Another first-class text produced by the Technical Correspon• Heavy Motor Vehicles Regulations: Notice 1288 dence Institute. This textbook covers trade science, materials, Income Tax Act : Notice ...... 1288 appliances, instruments, installation methods, and electrical International Air Services Licensing Act: Notice 1281 Introduction and Quarantine of Plants Regulations: wiring regulations which are concisely treated in a clear and 1290 simple manner. Notice ...... Land Act: Notices 1285 Covers the syllabus for the electrical registration examina­ Local Authorities Loans Act: Notice 1289 tions, the International System of Units, SJ., has been used Local Government Act: Notice ...... 1286 throughout. Maori Affairs Act: Notice 1285 Essential for students and will be popular with others Maori Community Development Act: Notice 1273 working in the electrical trade or concerned with the tech­ Marriage Act: Notice 1282 nical education of electrical trndcsmr.:n. Post Office Act: Notice ...... 1283 Public Works Act: Notices 1273 Raspberry Marketing Regulations: Notice . 1288 EGMONT NATIONAL PARK Regulations Act: Notice 1302 Reserves Act: Notices ...... 1283 National Park Handbook Reserve Bank of New Zealand Act: Notice 1289 85 p. Illustrated, with maps. 1976. Third edition. $2 Rc,ervc Bank: Summary ...... 1300 This handbook seeks to heighten the enjoyment of visitors Sale of Liquor Act: Notices ...... 1287 to the park by providing a greater knowledge and appreciation Sapplementary Bank Return-Reserve Bank 1300 of the wealth of natural resources, scenic grandeur, and Transport Act: Notices .... 1281 distinctive vegetation, found in this park. Schedule of Contracts: Notices 1299, 1301 New chapters include mountaineering, ski-ing, high climbing, ornithology, climatology and Maori history. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS...... 1269

Price $1.45c BY AUTHORITY: P. D. I-IASSELBERG, GOVERNMENT PRINTER, WELLINGTON. NEW ZEALAND-1980