No.14 263

THE GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 10 FEBRUARY 1977

Land Taken for Road in Block II, Paritutu Survey District, SCHEDULE Taranaki County Soum AUCICI..AND LAND DISTRICT ALL those pieces of land described as follows : Area DENIS BLUNDELL, Governor-General ma Being A PROCLAMATION 765 Part Section 14, Block XII, Patetere South Survey Dis­ PURSUANT to the Public Works Act 1928, I, Sir Edward Denis trict; marked 'B' on plan S.O. 48640. Blundell, the Governor-General of New Zealand, hereby pro­ 542 Part Section 19, Block XVI, Patetere South Survey Dis­ claim and declare that the land described in the Schedule trict; marked 'A' on plan S.O. 48641. hereto, is hereby taken for road and shall vest in the Chair­ 843 Part Section 19, Block XVI, Patetere South Survey Dis­ man, Councillors, and Inhabitants of the County of Taranaki, trict; marked 'B' on plan S.O. 48641. as from the date hereinafter mentioned; and I also declare As shown on the plans marked as above-mentioned and that this Proclamation shall take effect on and after lodged in the office of the Chief Surveyor at Hamilton. the 10th day of February 1977. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, SCHEDULE this 26th day of January 1977. [L.s.) W. L. YOUNG, Minister of Works and Development. TARANAU LAND DISTRICT Goo SAVE nm QUEEN! ALL that piece of land containing 160 square metres situated (P.W. 72/1/3A/0; Hn. D.O. 72/1/3A/06/1) in Block II, Paritutu Survey District, being part Mangati D3A2; as shown on plan S.O. 10826, lodged in the office of the Chief Surveyor at New Plymouth, and thereon marked Declaring Land in a Roadway Laid Out in Block VI, W aiapu "B'\ Survey District, W aiapu County, to be Road Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, DENIS BLUNDELL, Governor-General this 1st day of February 1977. A PROCLAMATION [L.s.] W. L. YOUNG, Minister of Works and Development. PURSUANT to section 421 of the Maori Affairs Act 1953, I, Sir Edward Denis Blundell, the Governor-General of New Goo SAVE nm QUEEN! Zealand, hereby declare the land described in the Schedule hereto, and comprised in a roadway laid out by the Maori (P.W. 38/754; Wg. D.O. 20/17/0) Land Court by an order dated the 22nd day of October 1942 to be road, and to be vested in the Chairman, Councillors, and Inhabitants of the County of Waiapu. SCHEDULE Crown Land Set Apart for a Limited Access Road in Blocks GISBORNE LAND DISTRICT XII and XVI, Patetere South Survey District, Matamata ALL that piece of land containing 7 acres 3 roods and 10 County perches (3.1616 hectares) situated in Block VI, Waiapu Survey District, Waiapu County, and being roadway passing through and adjoining Poho-O-Terangi and Hinetiraha Blocks; as DENIS BLUNDELL, Governor-General shown on plan S.O. 4537 lodged in the office of the Chief Surveyor at Gisborne and thereon coloured sepia, A PROCLAMATION Given under the hand of His Excellency the Governor­ PURSUANT to section 4 of the Public Works Amendment Act General and issued under the Seal of New Zealand this 1963, I, Sir Edward Denis Blundell, the Governor-General 1st day of February 1977. of New Zealand, hereby declare the land described in the [L.s.] W. L. YOUNG, Minister of Works and Development. Schedule hereto to be set apart for a limited access road; and I also declare that this Proclamation shall take effect on and Goo SAVE TIIE QUEEN! after the 10th day of February 1977. (P.W. 53/135/1; Na. D.O. AD 7/15) 2614 THE NEW ZEALAND GAZETTE No.14

Land Taken Subject to a Right to Convey Electric Power, SCHEDULE for Sewerage W arks, in the City of Christchurch SOUTH AUCKLAND LAND DISTRICT DENIS BLUNDELL, Governor-General ALL those pieces of land described as follows: A PROCLAMATION Area m 2 Being PURSUANT to the Public Works Act 1928, I, Sir Edward Denis Blundell, the Governor-General of New Zealand, 1920 Part Lot 3, D.P. 11622, situated in Block IV, hereby proclaim and declare that the land described in Maramarua Survey District; marked "D" on plan the Schedule hereto is hereby taken, subject to the right s.o. 48165. to convey electric power created by transfer 498877, for 1465 Part Lot I, D.P. S. 2536, situated in Block VIII, sewerage works and shall vest in the Christchurch Drainage Maramarua Survey District; marked "J" on plan S.O. Board as from the date hereinafter mentioned; and I 48167. also declare that this Proclamation shall take effect on As shown on the plans marked as above-mentioned and and after the 10th day of February 1977. lodged in the office of the Chief Surveyor at Hamilton. P. G. MILLEN, Clerk of the Executive Council. SCHEDULE (P.W. 34/1671/1; Hn. D.O. 19/0j89) CANTERBURY LAND DISTRICT ALL that piece of land containing 1.2773 hectares, situated in the City of Christchurch, being Lot 2, D.P. 34269. AU certificate of title, 14A/1291, Canterbury Land Registry. Given under the hand of His Excellency the Governor­ Warrant Appointing a Member of the Accident Compensation General, and issued under the Seal of New Zealand, Commission under the Accident Compensation Act 1972 this 25th day of January 1977. [L.s.] W. L. YOUNG, Minister of Works and Development. DENIS BLUNDELL, Governor-General Goo SA VE nm QUEEN! PURSUANT to section 6 of the Accident Compensation Act 1972, I, Sir Edward Denis Blundell, the Governor-General (P.W. 48/278; Ch. D.O. 38/5) of New Zealand, hereby appoint James Lennon Fahy of Wellington, to be a member of the Accident Compensa­ tion Commission for a term of 3 years commencing on the 20th day of December 1976. As Witness the hand of His Excellency the Governor­ Declaring Land in South Auckland Land District, Vested in General this 13th day of December 1976. the South Auckland Education Board as a Site for a School, J. B. GORDON, Minister of Labour. to be Vested in Her Majesty the Queen

DENIS BLU'N'DEILL, Governor-General A PROCLAMATION PURSUANT to subsection (6) of section 5 of the Education Exemptin:g Land in the West/and Land District from the Lands Act 1949, I, Sir Edward Denis Blundell, the Governor­ Operation of Part Ill of the Coal Mines Act 1925 General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto, being an area DENIS BLUNDELL, Governor-General vested in the South Auckland Education Board as a site for a PURSUANT to section 171 of the Coal Mines Act 1925, I, Sir school, shall be vested in Her Majesty the Queen, freed and Edward Denis Blundell, the Governor-General of New Zea­ discharged from every education trust affecting the same, but land do hereby exempt the land described in the Schedule subject to all leases, encumbrances, liens, or easements affect­ hereto from the operation of Part III of the said Act. ing the same at the date hereof. SCHEDULE SCHEDULE WESfLAND LAND DISTRICT-RUNANGA BOROUGH SOUTH AUCKLAND LAND DISTRICT-RAGLAN COUNTY AREA: 1011 square metres, more or less. Section 2, Block PART Allotment 162N, Karamu Parish, situated in Block XI, XLIII, Runanga Village Settlement, situated in Block III, Alexandra Survey District: area, 1.5276 hectares, more or less. Cobden Survey District. Part New Zealand Gazette, 1922, All certificate of title, Volume 575, folio 215, limited as to p. 2905 (S.O. 830). parcels, of the South Auckland Land Registry. Area: 1011 square metres, more or less. Section 3, Block Given under the hand of His Excellency the Governor­ XLIII, Runanga Village Settlement, situated in Block III, General, and issued under the Seal of New Zealand, Cobden Survey District. Part New Zealand Gazette, 1939, this 27th day of January 1977. p. 2590 (S.O. 830). [Ls.] VENN YOUNG, Minister of Lands. Reserving nevertheless unto the Crown firstly, in terms Goo SAVE THE QuEEN! of section 168A of the Coal Mines Act 1925, all coal existing in its natural condition on or under the surface of the said (L. and S. H.O. 6/6/1236; D.O. 3/2928) land, and secondly in terms of section 8 of the Mining Act 1971, every mineral existing in its natural condition on or under the surface of the said land. As witness the hand of His Excellency the Governor­ General, this 27th day of January 1977. E. S. F. HOLLAND, Minister of Mines. Directing the Sale of Land in Blocks IV and VIII, Maramarua (Mines 6/10/100) Survey District, County

DENIS BLUNDELL, Governor-General ORDER IN COUNCIL At the Government House at Wellington, this 31st day of Surrendering Lease No. 220971 in the Otago Land District January 1977 from the Operation of Part ill of the Coal Mines, Act 1925 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL DENIS BLUNDELL, Governor-General PURSUANT to the Public Works Act 1928, His Excellency the PURSUANT to section 1171 of the Coal Mines Act 1925, I, Governor-General, acting by and with the advice and con­ Sir Edward Denis Blundell, the Governor-General of New sent of the Executive Council, hereby directs the sale of the Zealand, do hereby surrender the 1ease described in the land described in the Schedule hereto, such land being no Schedule hereto from the operation of Part III of the said longer required for the purpose for which it was acquired. Act. 10 FEBRUARY THE NEW ZEALAND GAZETIE 265

SCHEDULE ADMINISTRATIVE AND SUPPLY BRANCH BEING Sections 7, 8, 9, 21, and 22, Block IX, Kaitangata Promotions District, and Sections 5, 6, 7, 8, Block IV, and Sections 1 and Secretarial Division 2, Block VI, Coast District, and being the whole of the land Flight Lieutenant (temp. Squadron Leader) A. Blackshaw comprised and described in certificates of title, Volume 142, to be Squadron Leader, with seniority and effect from 12 folio 174, Volume 142, folio 196, Volume 151, folio 290, and January 1977. Volume 151, folio 291 (Otago Registry) together with grants Flight Lieutenant (temp. Squadron Leader) J. Girven to be of rights appurtenant thereto contained in memorandum of Squadron Leader, with seniority and effect from 5 December transfer No. 35951 and 43330. 1976. As witness the hand of His Excellency the Governor­ Supply Division General, this 27th day of January 1977. Flight Lieutenant (temp. Squadron Leader) M. J. Williams E. S. F. HOLLAND, Minister of Mines. to be Squadron Leader, with seniority and effect from 1 (Mines 11 /41) January 1977. Flight Lieutenant D. J. Anderson to be Squadron Leader, with seniority and effect from 9 January 1977. Appointment Special Duties Division P84630 Sergeant Anthony John Kevin George is appointed to a ,commission in the rank of Flying Officer (on prob.), with seniority from 27 September 1976 and effect from 19 November 1976. Appointments, Promotions, Extensions, Transfers, Resigna­ EDUCATION BRANCH tions and Retirements of Officers of the Royal New Zealand Appointments Air Force Flight Lieutenant T. G. Gregg, B.A., DIP. TCHG., to be temp. Squadron Leader, with effect from 10 January 1977. PURSUANT to section 35 of the Defence Act 1971, His Paul Frederick Clarke, B.COM., DIP. TCHG., is appointed to Excellency the Governor-General has approved the following a commission in the rank of Flight Lieutenant (on prob.), appointments, promotions, extensions, transfers, resignations, with seniority from 28 June 1975 and effect from 28 June and retirements of officers of the Royal New Zealand Air 1976. Force: Promotion REGULAR AIR FORCE Flight Lieutenant B. L. Stephens, M.Sc., DIP. TCHG., to be GENERAL DUTIES BRANCH Squadron Leader, with seniority and effect from 7 January 1977. Appointments WOMEN'S ROYAL NEW ZEALAND AIR FORCE Squadron Leader R. B. Parker to be temp. Wing Com­ Appointments mander, with effect from 10 January 1977. Squadron Leader A. Dyer to be temp. Wing Commander, The following are appointed to commissions in the rank with effect from 11 January 1977. of Assistant Section Officer (on prob.) with seniority from Flight Lieutenant R. F. White to be temp. Squadron Leader, 27 September 1976 and effect from 19 November 1976: with effect from 5 January 1977. 187017 Aircraftwoman Sandra Jeanette Duncan. Flying Officer D. A. McLean to be temp. Flight Lieutenant, B86596 Aircraftwoman Karin Wilhelmina Hondelink. with effect from 5 January 1977. Transfer Lieutenant (temp. Captain) Johnathan Marett, from the New Zealand Army, is appointed to a ,commission in the Assistant Section Officer (on prob.) S. R. Isaac is transferred rank of Flight Lieutenant, with seniority and effect from to the Administrative and Supply Branch, Secretarial Division, 10 January 1977, on his current engagement, terminating Regular Air Force, in her present rank and seniority, with on 5 January 1989. effect from 13 December 1976. W81670 Flight Sergeant Gavin Robert Leckner is appointed TERRITORIAL AIR FORCE to a commission in the rank of Flying Officer ( on prob.), with effect from 19 November 1976. ADMINISTRATIVE AND SUPPLY BRANCH Promotion Relinquishment of Rank Special Duties Division Wing Commander (acting Group Captain) G. Wallingford, Squadron Leader A. H. Milestone to be Wing Commander, M.V.o., A.F.C., relinquishes the acting rank of Group Captain, with seniority and effect from 2 December 1976. with effect from 10 January 1977. RESERVE OF AIR FORCE OFFICERS Transfer to Reserve Transfers to Retired List Squadron Leader John Lambert Alexander Pendreigh is Wing Commander Donald Osborne, GRAD. I.E.R.E., is transferred to the Reserve of Air Force Officers until 3 transferred to the Retired List "B", with effect from 27 January 1979, with effect from 4 January 1977. December 1976. ENGINEER BRANCH Squadron Leader Robert Athol Brill is transferred to the Retired List "B", with effect from 31 December 1976. Appointments, Retirements Flying Officer K. A. O'Brien to be temp. Flight Lieutenant, The following officers are retired with effect from the with effect from 5 January 1977. dates shown: The following are appointed to commissions in the rank iF!ight Lieutenant George Cockburn Arkley, 23 December of Flying Officer ( on prob.), with seniority from 27 Septem­ 1976. be:· 1976 and effect from 19 November 1976: Flight Lieutenant (temp. Squadron Leader) Robert George 179979 Sergeant Thomas Jeffrey Mayer. Albert Burgess, in the rank of Squadron Leader, 21 December P81180 Sergeant Terence Michael Joseph Greening. 1976. D82849 Corporal Alan Guy Harmsworth is appointed to Flight Lieutenant Noel Raymond Haglund, 25 December a commission in the rank of Pilot Officer (on prob.), with 1976. seniority from 27 September 1976 and effect from 19 November Flight Lieutenant Roy Seymour McIntosh, 25 December 1976. 1976. Promotions Flight Lieutenant Stuart Wilson Fairbairn, 12 December 1976. Flight Lieutenant (temp. Squadron Leader) R. V. Skellern, Flying Officer Peter Grant, B.COMM., A.R.A.N.Z., 10 December Grad. N.Z.E.I., to be Squadron Leader, with seniority and 1976. effect from 6 January 1977. Flying Officer George Harold Frederick Hutchison, D.F.C., Flight Lieutenant (temp. Squadron Leader) R. J. Lumsden, 27 December 1976. B.E. (MECH.), to be Squadron Leader, with seniority from Flying Officer Alexander Gall, 30 November 1976. 4 October 1975 and effect from 1 September 1976. Flying Officer Donald Calder Glass, 27 December 1976. Retirement Flying Officer Thomas Charles Beech, 19 December 1976. Squadron Leader Denys James Miles is retired, with effect Dated at Wellington this 29th day of January 1977. from 18 December 1976. ALLAN McCREADY, Minister of Defence. 266 THE NEW ZEALAND GAZETTE No.14

Appointing Members of the Clerks of Works Registration Appointment of Member of Animal Remedies Board Board (No. 1633 Ag. 6/2/3/1) PuRSUAiN!f to section 2 (2) (b) of the Clerks of Works NOTICE is hereby given, by direction of the Minister of Agri­ Amendment Act 1974, the Minister of Works and Develop­ culture and Fisheries, that pursuant to section 5 of the Animal ment hereby appoints: Remedies Act 1967, His Excellency the Governor-General Howard Valentine Stacey, an architect; has been pleased to reappoint: Randal Murray Heke, Building Officer (Overseas Posts), David John Jull for the Ministry of Works and Development; ( on the nomination of the Agricultural Chemical and Francis James Diver, Chief Building Superintendent at Animal Remedies Manufacturers' Federation of New the Head Office of the Ministry of Works and Develop­ Zealand) ment; and Donald William Trevor, building tutor, at Petone Technical to be a member of the Animal Remedies Board for a term Institute; of 3 years from 1 January 1977. to be members of the Clerks of Works Registration Board. Dated at Wellington this 1st day of February 1977. The appointments are for a term of 3 years from the date N. J. MALE, of appointment. for Director-General of Agriculture and Fisheries. Dated at Wellington this 2nd day of February 1977. W. L. YOUNG, Minister of Works and Development. (P.W. 32/4969) Notice Appointing Members to Upper Shotover Pest Destruc- tion Board (No. 1634 Ag. 6/13/2/6A) Trustee of Timaru Racecourse Appointed NOTICE is hereby given, by direction of the Minister of Agri­ cutlure and Fisheries, that pursuant to section 48 of the PURSUANT to the Reserves and Domains Act 1953, the Minister Agricultural Pests Destruction Act 1967, His Excellency the of Lands hereby appoints Governor-General has been pleased to appoint: Alfred Lance Dunn Lindsay Guy Herron, and to be a member of the Board of Trustees, constituted under Robert John Key the Timaru Racecourse Reserve Act 1883, in place of William to be members of the Upper Shotover Pest Destruction Derrick Orbell, deceased. Board, vice H. A. P. Barker and I. Key respectively. Dated at Wellington this 27th day of January 1977. Dated at Wellington this 1st day of February 1977. VENN YOUNG, Minister of Lands. N. J. MALE, (L. and S. H.O. Res. 11/2/165; D.O. 8/5/253) for Director-General of Agriculture and Fisheries.

Government Railways Appeal Board Appointment of Member Appointment of a Member to the New Zealand Wool Testing Authority (No. 1635 Ag. 3477) NOTICE is hereby given that, pursuant to section 91 (4) (b) of the Government Railways Act 1949, the Minister of NOTICE is hereby given by direction of the Minister of Agri­ Railways has appointed Mr Charles Thomas Henry Robertson, culture and Fisheries that, pursuant to section 3 of the Wool Assistant District Traffic Manager (unattached), Chief Traffic Testing Authority Act 1964, His Excellency the Governor­ Manager's Office, Wellington, as a member of the Government General has been pleased to appoint Railways Appeal Board, from and including 31 January 1977 until and including 3 September 1977, in all appeals William James Lindsay Simpson by or against employees in the New Zealand Government to be a member of the New Zealand Wool Testing Authority Railways. for a term of 3 years from 1 January 1977. Dated at Wellington this 28th day of January 1977. Dated at Wellington this 3rd day of February 1977. T. M. HAYWARD, N. J. MALE, General Manager, New Zealand Government Railways. for Director-General of Agriculture and Fisheries.

Appointment Notice of Registrar of Brands (No. 1631 Ag. Appointment of Honorary Launch Wardens 3064) PURSUANT to section 7 of the Harbours Act 1950, I, Owen PURSUANT to the Animals Act 1967, and to a delegation from John Conway, of the Ministry of Transport, in exercise of the Director-General of Agriculture and Fisheries for the pur­ po~ers delegated by the Minister of Transport, hereby ap­ poses of the said Act, the Director Administration Division pomt: of the Ministry of Agriculture and Fisheries hereby appoints Colin Brokenshire, Malcolm Ronald Doherty Joseph Lehan, to be registrar of brands for the Coromandel and Hauraki Francis Patrick Leonard, and brand registration districts, vice Mr S. Doyland. Noel Robert White Dated at Wellington this 20th day of January 1977. to be honorary launch wardens for purposes of the Motor Launch Regulations 1962. J. YUILL, Director, Administration Division of Ministry of Agriculture and Fisheries. Dated at Wellington this 4th day of February 1977. 0. J. CONWAY, for Secretary for Transport. (M ..O.T. 43/991/7)

Appointment of Member to Animal Remedies Board (No. 1632 Ag. 6/2/3/1) Appointment of Honorary Launch Warden NOTICE is hereby given, by direction of the Minister of Agri­ culture and Fisheries, that pursuant to section 5 of the PURSUANT to section 7 of the Harbours Act 1950, I, Owen Animal Remedies Act 1967, His Excellency the Governor­ John Conway, of the Ministry of Transport, in exercise of General has been pleased to appoint: po~ers delegated by the Minister of Transport hereby ap­ Kenneth Robert Meiklejohn (on the nomination of the pomt Pharmaceutical Manufacturers' Association (N.Z.) Inc.) Graham Carkeek to be a member of the Animal Remedies Board for a term to be an honorary launch warden for purposes of the Motor of 3 years from 1 January 1977, vice Mr W. J. Hilsden. Launch Regulations 1962. Dated at Wellington this 1st day of February 1977. Dated at Wellington this 7th day of February 1977. N. J. MALE, 0. J. CONWAY, for Secretary for Transport. for Director-General of Agriculture and Fisheries. (M.O,T., 43/991/7) lOFEBRUARY THE NEW ZEALAND GAZETTE 267

Appointment of Honorary Social Worker d~ve~opment and use thereof in accordance with the operative d1stnct scheme of the Council for reserve and shall vest in IN New Zealand Gazette, No. 121, 19 December 1973, page the Mayor, Councillors, and Citizens of the City of Lower 2755, for "Wilkinson, Reverend Bernard Ernest, Cromwell Hutt, from and after the 10th day of February 1977. read Wilkinson, Reverend Bernard Ernest, Oamaru", as from 15 June 1976. SCHEDULE S. J. CALLAHAN, Director of Social Welfare. WELLINGTON LAND DISTRICT :'\LL that piece of land, containing 525 square metres, situated 1n the City of Lower Hutt being Lot 3, D.P. 41913. AU Revocation of Appointment of Honorary Social Worker under certificate of title, 15B/859. the Department of Social Welfare Act 1971 Dated at Wellington this 26th day of January 1977. PURSUANT to section 9 of the Department of Social Welfare W. L. YOUNG, Minister of Works and 'Development. Act 1971, the Acting Director-General of Social Welfare (P.W. 53/363/1; Wn. D.O. 19/2/4/0) hereby revokes the appointment* of: Botherway, Mrs Diane Elizabeth, Elms, Mrs Diana Josephine, ' Land Held for Better Utilisation Set Apart for State Housing Grattan, Mr Walter John, Purposes in the City of Manukau Haereroa, Mr Barney Campbell, Kitchingman, Mrs Dorothy, P~R~UANT to section 25 of the Public Works Act 1928, the Maslen, Mrs Jacqueline, M1111ster of Works and Development hereby declares the land McDaniel, Mrs Cynthia Joan, and desci:ibed in the Schedule hereto to be set apart for State Powley, Mrs Elsie Mary housmg purposes from and after the 10th day of February as honorary social workers for the purposes of the said Act. 1977. Dated at Wellington the 4th day of February 1977. S, J. CALLAHAN, Director-General of Social Welfare. SCHEDULE *New Zealand Gazette, No. 23, 4 March 1976, page 455; NORlH AucnAND LAND DISTRICT No. 82, 2 October 1975, page 2181; and No. 76, 17 June ALL those pieces of land, situated in the City of Manukau, 1976, page 1413. described as follows : Area ha Being Declaring Land Taken for Better Utilisation in the City of 6.3650 Part Land on D.P. 3440; marked "A" on plan. Wellington 9.5130 Part Clendons Grant; marked "B" on plan. PURSUANT to section 32 of the Public Works Act 1928, the ~s shown on plan S.O. 51362, lodged in the office of the Minister of Works and Development hereby declares that, a Chie~ Surveyor at Auckland, and thereon marked as above­ sufficient agreement to that effect having been entered into, mentioned. the land described in the Schedule hereto is hereby taken, Dated at Wellington this 26th day of January 1977. together with a right of way created or granted by conveyance W. L. YOUNG, Minister of Works and Development. No. 51506 (86i678) for better utilisation, from and after the 10th day of February 1977. (P.W. 104/244; Ak. D.O. 71/2/1/0/127) SCHEDULE WELLINGTON LAND DISTRICT Declaring Land in Geraldine County Taken for River Protection Purposes and Vested in the South Canterbury ALL that oiece of land containing 4.7 perches, situated in the Catchment Board City of Wellington, being part Section 588 on the public map of the Town of Wellington, and being also part Lot P~R~UANT to section 32 of the Public Works Act 1928, the 6, Deeds Plan 27. All certificate of title, Volume 351, folio M1111~ter of Works and Development hereby declares that, 296 (limited as to parcels). sufficient agreeJ?ents. to that effect having been entered into, Dated at Wellington this 21st day of December 1976. the la!Jd descnb~ m the Schedule hereto is hereby taken W. L YOUNG, Minister of Works and Development. for River Protection Purposes, and shall vest in the South Canterbury Catchment Board from and after the 10th day (P.W. 71/9/2/0; Wn. D.O. 34/0; 34/48/40) of February 1977, SCHEDULE Land Held for Better Utilisation Set Apart for Road in the CANTERBURY LAND DISTRICT City of Manukau ALL those pieces of land situated in Block VII Arowhenua PURSUANT to section 25 of the Public Works Act 1928, the Survey District, described as follows: ' Minister of Works and Development hereby declares the land A. R. P. Being described in the Schedule hereto to be set apart for road, 14 2 25 Part Lot 5, D.P. 3769; coloured sepia on plan from and after the 10th day of February 1977. s.o. 11687L. 0 0 4.4 Part Lot 5, D.P, 3769; coloured sepia on plan SCHEDULE s.o. 11687L. NORTH AUCKLAND LAND DISTRICT 0 0 14.6 Part ~ot 5, D.P. 3769; coloured sepia edged ALL that piece of land containing 1034 square metres and sepia on plan S.O. 11687L. being Lot 1, D.P. 22123; as shown on plan S.O. 50885, lodged 10 3 0 Part R.S. 12891; coloured sepia on plan S.O. in the office of the Chief Surveyor at Auckland, and thereon 11687L. marked "D". 0 0 Part R.S. 12891; coloured sepia on plan S.O. 11687L. Dated at Wellington this 21st day of December 1976. 26 1 23 Part Lot 7, D.P. 3769; coloured orange on plan W. L. YOUNG, Minister of'Works and Development. s.o. 11687L. (P.W. 72/20/2A/0; Ak. D.O. 71/2/1/0/263) 20 1 20 Part Lot 6, D.P. 3769; coloured, orange on plan s.o. 11687L. Area m2 Being Declaring Land Taken in the City of Lower Hutt for the Proper Development and Use thereof in Accordance with 8750 Part Lot 1, D.P. 10600; as shown on plan S.O. the Operative District Scheme of the Council for Reserve 13081. As shown on the plans marked and coloured as above­ PURSUANT to section 32 of the Public Works Act 1928 the mentioned and lodged in the office of the Chief Surveyor at Ministei: of Works and Development hereby declares 'that, Christchurch, '.1 suffiCient agreement to that effect having been entered Dated at Wellington this 31st day of January 1977. mto, the land described in the Schedule hereto is hereby taken, subject as to part to and with the benefits of covenants 1W. L. YOUNG, Minister of Works and Development. as to drainage in transfers 52034 and 70314, for the proper (P,W, 96/696000i0; Ch. D.O. 40/38/7) 268 THE NEW ZEALAND GAZETTE No.14

Declaring Land Taken for Maori Housing Purposes in the FIRST SCHEDULE City of Papakura Sourn AUCKLAND LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928, the ALL that piece of land containing 506 square metres, situated Minister of Works and Development hereby declares that, a in Block IX, Aroha Survey District, being part Section 15, sufficient agreement to that effect having been entered into, the Block I, Town of Te Aroha; as shown on plan D.P. S. 21147 land described in the Schedule hereto is hereby taken, subject and thereon marked "A". to the building line restriction contained in K77337 for Maori housing purposes, from and after the 10th day of February SECOND SCHEDULE 1977. SoUTH AUCKLAND LAND DISTRICT Description of Easement SCHEDULE FIRST the full, free, and uninterrupted right, liberty, and NoRrn AUCKLAND LAND DISTRICT licence for the Te Aroha Borough Council (hereinafter ALL that piece of land containing 29.5 perches, situated in called "the Grantee") from time to time and at all times to the City of Papakura, and being Lot 106, D.P. 49401. All drain, discharge, or convey sewage and other waste material certificate of title, No. 6B/1238. and fluid in any quantities along, over, or under the land Dated at Wellington this 26th day of January 1977. described in the First Schedule hereto and for that purpose to lay and maintain a line or lines of sewage pipes through W. L. YOUNG, Minister of Works and Development. and under the piece of land described in the First Schedule (P.W. 24/2646/4/3; Ak. D.O. 36/146/27) hereto, and secondly, in order to construct or maintain the efficiency of any such sewage pipes, the full, free uninterrupted rig~t, liberty, and licence for the grantee, its surveyors, engmeers, servants, agents, and workmen to enter upon the land described in the said First Schedule for the purpose Declaring Land Taken for State Housing Purposes in the City of laying, inspecting, cleansing, repairing, maintaining, and of Gisborne renewing any such sewage pipes or any parts thereof and of opening up the soil of that land to such extent as may PURSUANT to section 32 of the Public Works Act 1928, the be necessary and reasonable. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, Dated at Wellington this 31st day of January 1977. the land described in the Schedule hereto is hereby taken for W. L. YOUNG, Minister of Works and Development. State housing purposes, from and after the 10th day of (P.W. 20/1388; Hn. D.O. 33/32/1/0) February 1977.

SCHEDULE Declaring Land and a Sewage Easement over Land Taken GISBORNE LAND DISTRICT for a Teacher's Residence in Block V, Waiau Survey District, ALL that piece of land containing 4.935 hectares, situated in Wallace County the City of Gisborne, being part Matawhcro 5E Block; as shown marked "A" on plan S.O. 6620, lodged in the office PURSUANT to section 32 of the Public Works Act 1928, the of the Chief Surveyor at Gisborne. Minister of Works and Development hereby declares that a sufficient agreement to that effect having been entered into Dated at Wellington this 26th day of January 1977. the land described in the First Schedule hereto, and th~ W. L. YOUNG, Minister of Works and Devefopment. sewage drainage easement described in the Second Schedule (P.W. 104/42/0; Na. D.O. AD. 6i2/8/16) hereto over the land described in the Third Schedule hereto, are hereby taken for a teacher's residence, from and after the 10th day of February 1977. FIRST SCHEDULE Declaring Land Taken, Subject to and Together with Certain SOUTHLAND LAND DISTRICT Rights and Restrictions, for the Provision of Amenities in the Borough of Huntly Land Taken for a Teacher's Residence ALL that _piece of land containing 1058 square metres, being PuRSUANT to section 32 of the Public Works Act 1928, the part Section 16, Block V, Waiau Survey District; as shown Minister of Works and Development hereby declares that, on plan S.O. 9222, lodged in the office of the Chief Surveyor a sufficient agreement to that effect having been entered into, at Invercargill, and thereon marked 'A'. the land described in the Schedule hereto is hereby taken, subject to and together with the benefit of the sewerage and SECOND SCHEDULE stormwater easements created by S. 138946 and subject to the SOUTHLAND LAND DISTRICT mining rights created by Transfer 207274 and the fencing agreement contained in Transfer S. 256380, South Auckland Description of Sewage Drainage Ecnsement Land Registry, for the provision of amenities from and after THE rights and powers implied in and attaching to a right to the 10th day of February 1977. drain sewage as set out in the Seventh Schedule to the Land Transfer Act 1952 under the heading 'Right to Drain Sewage' SCHEDULE as if the same were fully set out herein. Sourn AUCKLAND LAND DISTRICT THIRD SCHEDULE ALL that piece of land containing 35.7 perches, situated in the Borough of Huntly, being Lot 9, D.P. S. 305 and being SoUTHLAND LAND DISTRICT part of Allotment 8, Parish of Taupiri. All certificate of Land Over Which Sewage Drainage Easement Taken title, No. 2A/255. ALL that_ piece of land conta~ning 59 square metres, being Dated at Wellington this 26th day of January 1977. part Section 16, Block V, Waiau Survey District· as shown W. L. YOUNG, Minister of Works and Development. on plan S.O. 9222, lodged in the office of the Chi;f Surveyor at Invercargill, and thereon marked 'B'. (P.W. 92/13/33/15/1; Hn. D.O. 92/13/1/6/57) Dated at Wellington this 26th day of January 1977. W. L. YOUNG, Minister of Works and Development. (P.W. 31/1155/7/2; On. D.O. 16/10/0) Declaring an Easement Over Land Taken for Sanitary Drainage Purposes in the Borough of Te Aro ha Declaring Land Taken for a Technical Institute in the City PURSUANT to section 32 of the Public Works Act 1928, the of Christchurch Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, PURSUANT to section 32 of the Public Works Act 1928 the the drainage easement described in the Second Schedule Minister of Works and Development hereby declares th~t a hereto is hereby taken for sanitary drainage purposes over sufficient agree~ent _to that effect having been entered in'to, the land described in the First Schedule hereto, and shall the land descnbed 111 the Schedule hereto is hereby taken vest in the Mayor, Councillors, and Citizens of the Borough for a technical institute, from and after the 10th day of of Te Aroha from and after the 10th day of February 1977, February 1977. lOFEBRUARY THE NEW ZEALAND GAZETTE 269

SCHEDULE Land Proclaimed as Road and Road Closed and Vested in Block II, Awhitu Survey District, Franklin County CANTERBURY LAND DISTRICT ALL that piece of land containing 16 perches, situated in the City of Christchurch, being parts Town Reserve 9. All PURSUANT to section 29 of the Public Works Amendment certificates of title, Volume 166, folio 224; and Volume 368, Act 1948 the Minister of Works and Development hereby folio 25, Canterbury Land Registry. proclaims' as road the land d~scribed in _the First Sch_edule hereto which land shall vest m the Chamnan, Counc1llors, Dated at Wellington this 26th day of January 1977. and £~habitants of the County of Franklin and also hereby W. L. YOUNG, Minister of Works and Development. proclaims that the road described in the Second Schedule (P.W. 31/614/1; Ch. D.O. 40/8/15/26) hereto is hereby closed, and shall, when so closed, vest in Edna Williams of Hamilton, widow.

Declaring Land Taken for Maori Housing Purposes in the FIRST SCHEDULE Borough of Helensville NORTH AUCKLAND LAND DISTRICT Land Proclaimed as Road PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a ALL those pieces of land, siutated in Block II, Awhitu sufficient agreement to that effect having been entered into, Survey District, described as follows: the land described in the Schedule hereto is hereby taken A. R. P. Being for Maori housing purposes, from and after the 10th day of 1 0 33.2 Part Lot 1, D.P. 33636; coloured yellow on plan. February 1977. o o o.8 l 0 0 15.7 ~ Parts Crown Land; coloured sepia on plan. SCHEDULE 0 0 9.7 J NORTH AUCKLAND LAND DISTRICT O O 2.1 Part Kauritutahi Creek Bed; coloured yellow on ALL that piece of land containing 1098 square metres, situated plan, in the Borough of Helensville, and being Lot 10, D.P. 71260. All certificate of title, No. 27C/1054. SECOND SCHEDULE Dated at Wellington this 26th day of January 1977. NORTH AUCKLAND LAND DISTRICT W. L. YOUNG, Minister of Works and Development. Road Closed and Vested (P .. W. 24/2646/4/40; Ak. D.O. 36/148/59) ALL that piece of road containing 1 acre 1 rood 13.4 perches, situated in Block II, Awhitu Survey District, adjoining or passing through Lots 1 and 2, D.P. 33636, and part Allot­ Declaring Land Taken for Buildings of the General Government ment NE63, Awhitu Parish; coloured green on plan. in Otautau Town District As shown on plan S.O. 45661, lodged in the office of the Chief Surveyor at Auckland, and thereon coloured as PURSUANT to section 32 of the Public Works Act 1928, the above mentioned. Minister of Works and Development hereby declares that, a Dated at Wellington this 26th day of January 1977. sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken W. L. YOUNG, Minister of Works and Development. for buildings of the General Government, from and after the (P.W. 34/366/1; Ak. D.O. 15/3/0/45661) 10th day of February 1977. SCHEDULE SoUTHLAND LAND DISTRICT ALL that piece of land containing 1676 square metres, being part Section 21, Block III, Town of Otautau, situated in Block II, Aparima Hundred; as shown on plan S.O. 9204, lodged in the office of the Chief Surveyor at Invercargill, and thereon marked 'A'. Declaring Land Taken for the Auckland-Hamilton Motorway, Dated at Wellington this 26th day of January 1977. for Road and the Use, Convenience or Enjoyment of a Road W. L. YOUNG, Minister of Works and Development. in the City of Manukau (P.W. 24/4916; Dn. D.O. 94/28/12/7/0) 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 Road in Block 11, Awhitu Survey the land described in the First Schedule hereto is hereby District, Franklin County taken for the Auckland-Hamilton Motorway, and that the land described in the Second Schedule hereto is hereby taken PURSUANT to section 32 of the Public Works Act 1928 for road, and that the land described in the Third Schedule the Minister ?f Works and Development hereby declare; hereto is hereby taken for the use, convenience or enjoyment that, a . sufficient agreement_ to . that effect having been of a road, from and after the 10th day of February 1977. entered mto, the land described m the Schedule hereto is hereby taken for road and shall vest in the Chairman Councillors, and Inhabitants of the County of Franklin: FIRST SCHEDULE from and after the 10th day of February 1977. NORIB AUCKLAND LAND DISTRICT SCHEDULE Land for the Auckland-Hamilton Motorway ALL that piece of land containing 4143 square metres, situated NORTH AUCKLAND LAND DISTRICT in the City of Manukau, and being part land on D.P. 16630, ALL those pieces of land, situated in Block II Awhitu Survey being part Clendon's Grant; marked "A" on plan. District, described as follows : ' A. R. P. Being SECOND SCHEDULE 0 0 30.9 / Parts Allotment 63A, Awhitu Parish; coloured 0 0 8.1 f blue on plan. NORTH AUCKLAND LAND DISTRICT 0 0 13.2 Part Allotment SW 63, Awhitu Parish; coloured Land for Road blue on plan. ALL those pieces of land, situated in the City of Manukau As shown on plan S.O. 45661, lodged in the office of the described as follows: Chief Surveyor at Auckland, and thereon coloured as above Area mentioned. m2 Being Dated at Wellington this 31st day of January 1977. 2290 Part land on D.P. 16630 being part Clendon's Grant; W. L. YOUNG, Minister of Works and Development. marked "B" on plan. 518 Part land on D.P. 20053 being part Clendon's Grant; (P.W. 34/366/1; Ak. D.O. 15/3/0/45661) marked "C" on plan. 270 THE NEW ZEALAND GAZETIB No.14

THIRD SCHEDULE SCHEDULE NORlH AUCKLAND LAND DISTRICT HAWKE'S BAY LAND DISTRICT Land for Use Convenience or Enjoyment of a Road ALL those pieces of road described as follows : ALL that piece of land containing 17 square metres, situated A. R. P. Adjoining or passing through in the City of Manukau, and being part land on D.P. 16630; 1 2 27.7 Part Section 4A, Block IX, Maungaharuru Survey marked "E" on plan. As shown on plan S.O. 50855, lodged in the office of the Chief Surveyor at Auckland, and thereon marked as above­ mentioned. i~H~j P,::::. 4, Block VllJ, Pohu, Sumy District. Dated at Wellington this 21st day of December 1976. 0 0 31.8 W. L. YOUNG, Minister of Works and Development. 1 0 21.1 (P.W. 72/20/2A/0; Ak. D.O. 71/2/1/0/263) As shown on plan S.O. 5906, lodged in the office of the Chief Surveyor at Napier, and thereon coloured green. Dated at Wellington this 4th day of February 1977. W. L. YOUNG, Minister of Works and Development. (P.W. 72/5/5/0; Na. D.O. AD, 6/2/28/100)

Land Proclaimed as Road in Block 11, Paritutu Survey Dis- trict, Taranaki County Declaring a Leasehold Estate in Land Taken for the Purposes of a Limited Access Road in Blocks XII and XVI, Patetere PURSUANT to section 29 of the Public Works Amendment South Survey District, Matamata County Act 1948, the Minister of Works and Development hereby proclaims as road the land described in the Schedule hereto, PUR'>UANT to section 32 of the Public Works Act 1928, the which land shall vest in the Chairman, Councillors, and Minister of Works and Development hereby declares that, Inhabitants of the County of Taranaki. a sufficient agreement to that effect having been entered into, the leasehold estate in the land described in the Schedule SCHEDULE hereto, held from Her Majesty the Queen by George Munro, farmer, and Lois Eileen Munro, his wife, both of Tokoroa, TARANAKI LAND DISTRICT as joints tenants, under and by virtue of renewable lease ALL that piece of land containing 14 square metres situated F. 1164, certificate of title, No. 5C/637, South Auckland in Block II, Paritutu Survey District, being part Lot 16, D.P. Land Registry, is hereby taken for the purposes of a limited 8550; as shown on plan S.O. 10826, lodged in the office of access road from and after the 10th day of February 1977. the Chief Surveyor at New Plymouth, and thereon marked "A". SCHEDULE Dated at Wellington this 31st day of January 1977. Sourn AUCKLAND LAND DISTRICT W. L. YOUNG, Minister of Works and Development. ALL those pieces of land described as follows: (P.W. 38/754; Wg. D.O, 20/17/0) Area m 2 Being 765 Part Section 14, Block XII, Patetere South Survey Dis­ trict; marked 'B' on plan S.O. 48640. 542 Part Section 19, Block XVI, Patetere South Survey Dis­ trict; marked 'A' on plan S.O. 48641. 843 Part Section 19, Block XVI, Patetere South Survey Dis­ trict; marked 'B' on plan S.O,, 48641. Declaring Land Taken for the Grafton Gully - Beach Road As shown on the plans marked as above-mentioned and Motorway in the City of Auckland lodged in the office of the Chief Surveyor at Hamilton. Dated at Wellington this 26th day of January 1977, PURSUANT to section 32 of the Public Works Act 1928, the W. L. YOUNG, Minister of Works and Development. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, (P.W. 72/l/3A/0; Hn. D.O. 72/l/3A/06/1) the land described in the Schedule hereto is hereby taken for the Grafton Gully- Beach Road Motorway from and after the 10th day of February 1977. SCHEDULE Declaring Land Taken for Road in Block V, Opoutihi Survey NORIB AUCKLAND LAND DISTRICT District, Tauranga County ALL that piece of land containing 97 square metres situated in the City of Auckland and being part Lot 14, D.P. 146; PURSUANT to section 32 of the Public Works Act 1928, the as shown on plan S.O. 50985 lodged in the office of the Minister of Works and Development here\?y declares that, Chief Surveyor at Auckland, and thereon marked "A". a sufficient agreement to that effect having been entered into, Dated at Wellington this 31st day of January 1977. the land described in the Schedule hereto is hereby taken for road from and after the 10th day of February 1977. W. L. YOUNG, Minister of Works and Development. (P.W. 71/2/7 /0; Ak. D.O. 71/2/7 /0/103) SCHEDULE SoUTH AUCKLAND LAND DIS'IRICT ALL those pieces of land situated in Block V, Opoutihi Sur- vey District, described as follows: Area .n2 Being 707 Part Section 21, Block V, Opoutihi Survey District; Declaring Road in Block VIII, Pohue Survey District, and marked "A" on plan. Block IX, Malingaharuru Survey District, to be a Govern­ 341 Part Lot 1, D.P. 7009; marked "B" on plan. ment Road and to be Stopped As shown on plan S.O. 48804 lodged in the office of the Chief Surveyor at Hamilton, and thereon marked as above­ PURSUANT to the Public Works Act 1928, the Minister of rnentioned. Works and Development hereby Dated at Wellington this 26th day of January 1977. (a) Declares the pieces of road described in the Schedule hereto to be a Government road, and W. L. YOUNG, Minister of Works and Development. (b) Stops the said road. (P.W. 72/29/3A/0; Hn: D,O. 72/29/3A/02/4) lOFEBRUARY THE NEW ZEALAND GAZETTE 271

Street Closed and Vested in the City of Takapuna Declaring Land Taken for a Limited Access Road in Blocks XII and XVI, Patetere South Survey District, Matamata PURSUANT to section 29 of the Public Works Amendment Act County 1948, the Minister of Works and Development hereby pro­ claims as closed the street described in the Schedule hereto; PuRSUANT to section 32 of the Public Works Act 1928, the and declares that the street first, secondly, and thirdly described Minister of Works and Development hereby declares that, in the said Schedule shall, when so closed, vest in the New a sufficient agreement to that effect having been entered into, Zealand Insurance Company Limited at Auckland and also the land described in the Schedule hereto is hereby taken declares that the street, fourthly described in the said Schedule, for a limited access road from and after the 10th day of shall when so closed, vest in Alexander Campbell, of Auck­ February 1977. land, salesman and Jessie Campbell, his wife, as tenants-in­ common in equal shares. SCHEDULE SoUlH AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces of land described as follows : N0RTII AUCKLAND LAND DISTRICT Area 2 ALL those pieces of street, situated in the City of Takapuna, m Being described as follows: 439 Part Lot 1, D.P. S. 9860, situated in Blocks XII and Area XVI, Patetere South Survey District; marked 'D' on m 2 Adjoining or passing through plan S.O. 48640. 853 Part Lot 2, D.P. S. 9860, situated in Block XVI, Pate­ 848 Part Lot 1, D.P. 15448; marked "M" on plan. tere South Survey District; marked 'C' on plan S.O. 469 Part Lot 1, D.P. 15448; marked "O" on plan. 48641, 178 Part Lot 3, D.P. 15448; marked "R" on plan. 1058 Lot 1, D.P. 34254; marked "Q" on plan. As shown on the plans marked as above-mentioned and lodged in the office of the Chief Surveyor at Hamilton. As shown on plan S.O. 49948, lodged in the office of the Chief Surveyor at Auckland, and thereon marked as above Dated at Wellington this 26th day of January 1977. mentioned. W. L. YOUNG, Minister of Works and Development. Dated at Wellington this 26th day of January 1977. (P.W. 72/1/3A/O; Hn. D.O. 72/1/3A/06/1) W. L. YOUNG, Minister of Works and Development. (P.W. 51/4680; Ak. D.O. 15/80/0/49948)

Land Proclaimed as Street in the Borough of T aihape PURSUANT to section 29 of the Public Works Amendment Land Proclaimed as Road and Road Closed and Vested in Act 1948, the Minister of Works and Development hereby Block I, Pakaumanu Survey District, W aitomo District proclaims as street the land described in the Schedule hereto, which land shall vest in the Mayor, Councillors and Citizens PuRSUANT to section 29 of the Public Works Amendment of the Borough of Taihape. Act 1948, 1.he Minister of Works and Development hereby proclaims as road the land described in the First Schedule SCHEDULE hereto, which land shall vest in the Chairman, Councillors, and Inhabitants of the District of Waitomo and also hereby WELLINGTON LAND DISTRICT proclaims that the road described in the Second Schedule ALL that piece of land containing 2076 square metres situated hereto is hereby closed, and shall when so closed, vest, as in Block XIV, Ohinewairua Survey District, being Lot 15, to the area of 1.0440 hectares thereof in Graham Francis D.P. 34768. Part certificate of title, No. Fl/347. Venn of Te Kuiti, farmer, subject to memorandum of mort­ Dated at Wellington this 26th day of January 1977" gage S. 173443 and memorandum of mortgage H.O. 61849.8, South Auckland Land Registry; and as to the area of 1.0305 W. L. YOUNG, Minister 'Of Works and Devel'Opment. hectares described in the said Second Schedule, in Walter (P.W. 51/4766; Wg. D.O. 52/2/5) John Walker of Te Kuiti, farmer, subject to memorandum of mortgage S. 499065 and memorandum of mortgage S. 643067, South Auckland Land Registry.

FIRST SCHEDULE Declaring Land Acquired for a Government Work and not Required for that Purpose to be Crown Land in the B.orough 'SOUTII AUCKLAND LAND DISTRICT of Mount Albert Land Proclaimed as Road ALL those pieces of land situated in Block I, Pakaumanu PURSUANT to section 35 of the Public Works Act 1928, the Survey District, described as follows: Minister of Works and Development hereby declares the land described in the Schedule hereto to be Crown land Area subject to the Land Act 1948 and subject to the building m2 Being line restriction imposed by K76634, North Auckland Land 1163 Part Section 10, Block I, Pakaumanu Survey District; Registry. marked "A" on plan. 8555 Part Te Ahoroa A2B Block; marked "B" on plan. SCHEDULE As shown on plan S.O. 48276 lodged in the office of the NORTII AUCKLAND LAND DISTRICT Chief Survevor at Hamilton, and thereon marked as above­ ALL that piece of land containing 24.2 perches, situated in mentioned. the Borough of Mount Albert, and being Lot 19, D.P. 47736. Part certificate of title, Volume 1833, folio 85, North Auckland SECOND SCHEDULE Land Registry. Soum AUCKLAND LAND DISTRICT Dated at Wellington this 21st day of December 1976. Road Closed and Vested W. L. YOUNG, Minister of Works and Development. Area (P.W. 25/59/0/4; Ak. D.O. 17/116/0) ha Adjoining or passing through 1.0440 Part Rangitoto-Tuhua 69B Block; marked "C" on plan; 1.0305 Part Te Ahoroa A2B Block; marked "D" on plan. Declaring Land Acquired for a Government Work and not As shown on plan S.O. 48276 lodged in the office of the Chief Surveyor at Hamilton, and thereon marked as above­ Required for that Purpose to be Crown Land mentioned, Dated at Wellington this 26th day of January 1977. PURSUANT to section 35 of the Public Works Act 1928 the Minister of Works and Development hereby declares' the W. L. YOUNG, Minister of Works and Development. land described in the First and Second Schedules hereto (P.W. 53/746; Hn. D.O. 22/0/49) to be Crown land subject to the Land Act 1948. B 2.7'2 THE NEW ZEALAND GAZETTE No.14

FIRST SCHEDULE SCHEDULE HAWKE'S BAY LAND DISTRICT NELSON LAND DISTRICT-INANGAHUA COUNTY ALL those pieces of stopped Government road described as RESERVE 10 (in red), situated in Block II, Waitahu Survey follows: District and Block XIV, Reefton Survey District: area, 244.8348 hectares, more or less (S.O. Plan 12129) (H.O. Plan A. R. P. Adjoining or passing through S.G. 56453). 1 2 27.7 / Part Section 4A, Block IX Maungaharuru Survey 2 ( 6770 m ) S District. Dated at Wellington this 28th day of January 1977. O O 1.6 l VENN YOUNG, Minister of Lands. 2 (40 m ) I (L. and S. H.O. 56453; D.O. 8/5/10/1) O Part Section 4, Block VIII, Pohue Survey District. i5 ~2~ ~ o o 31.s I 1 0 21.l J Cancellation of the Vesting in the Winton Borough Council and Revocation of the Reservation over Part of a Reserve As shown on plan S.O. 5906, lodged in the office of the Chief Surveyor at Napier, and thereon coloured green. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby cancels the vesting in the Mayor, Councillors, SECOND SCHEDULE and Citizens of the Borough of Winton and revokes the HAWKE'S BAY LAND DISTRICT reservation over that part of the reserve for a site for a ALL those pieces of land described as follows: public hall, described in the Schedule hereto. A. R. P. Being SCHEDULE 1 O 27 .1 } Part Section 32, Taupo Road, . sit~ated in Block ( 47 32 m.2) IX Maungaharuru Survey D1stnct. SournLAND LAND DISTRICT-WINTON BOROUGH COUNCIL 0 1 19.9 Part Rural Section 33, Taupo Road, situated in SECTION 13 (formerly part Section 1) Block I, Town of Winton, Block XII Pohue Survey District. situated in Block VI, Winton Hundred: area, 14 square As shown on plan S.O. 5906, lodged in the office of the metres, more or less. Part Gazette Notice No. Z162088, Chief Surveyor at Napier, and thereon coloured orange edged Southland Land Registry (S.O. Plan 9164). orange. Dated at Wellington this 27th day of January 1977. Dated at Wellington this 4th day of February 1977. VENN YOUNG, Minister of Lands. W. L. YOUNG, Minister of Works and Development. (L. and S. H.O. 6/11/26; D.O. 8/255) (P.W. 72/5/5/0; Na. D.O. AD. 6/2/28/100) Revocation of the Reservation over a Reserve PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a reserve for a Resumption of Unformed Road in Block IV, Maerewhenua Police paddock over the land, described in the Schedule Survey District, W aitaki County hereto. PURSUANT to section 191B of the Counties Act 1956, the SCHEDULE Minister of Lands hereby declares that the land, described in the Schedule hereto, has been transferred to the Crown SOUTH AUCKLAND LAND DISTRICT-WAITOMO COUNTY by the Waitaki County Council, pursuant to the said section SECTION 2, Block VI, Village of Mokau, situated in Block I, 191B and as from the date of this notice the land shall be Awakino Survey District: area, 910 square metres, more or dee~ed to be Crown land subject to the Land Act 1948. less (S.O. Plan 4233). Section 3, Block VI, Village of Mokau, situated in Block SCHEDULE I, Awakino Survey District: area, 1011 square metres, more OTAGO LAND DISTRICT-WAITAKI CoUNTY or less (S.O. Plan 4233). Section 4, Block VI, Village of Mokau, situated in Block SECTION 116, Maerewhenua Settement, situated in Block IV, I, Awakino Survey District: area, 1011 square metres, more Maerewhenua Survey District: area, 5869 square metres, or less (S.O. Plan 4233). more or less (S.O. Plan 18518). Section 5, Block VI, Village of Mokau, situated in Block Dated at Wellington this 2nd day of February 1977. I, Awakino Survey District: area, 1011 square metres, more VENN YOUNG, Minister of Lands. or less (S.O. Plan 4233). Section 6, Block VI, Village of Mokau, situated in Block (L. and S. H.O. Res. 12/4/7; D.O. 8/445/1) I, Awakino Survey District: area, 1011 square metres, more or less (S.O. Plan 4233). Dated at Wellington this 27th day of January 1977. VENN YOUNG, Minister of Lands. Reservation of Land and Declaration that Land be Part of (L. and S. H.O. 7/831; D.O. 14/20) Mangapuaka Stream Scenic Reserve PURSUANT to the Land Act 1948, the Minister of Lands hereby Crown Land Set Apart as State Forest Land sets apart the land, described in the Schedule hereto as a reserve for scenic purposes, and further, pursuant to the PURSUANT to section 18 of the Forests Act 1949, notice is Reserves and Domains Act 1953, declares the said reserve hereby given that the land described in the Schedule hereto to form part of the Mangapuaka Stream scenic reserve. has been set apart as State forest land as from the date of publication hereof. SCHEDULE HAWKE'S BAY LAND DISTRICT-DANNEVIRKE COUNTY SCHEDULE SECTION 22, Block II, Mangatoro Survey District: area, 1.8200 SoUTH AUCKLAND LAND DISTRICT-AUCKLAND CONSERVANCY­ hectares, mere or less (S.O. Plan 7022). THAMES COROMANDEL DISTRICT CoUNCIL Dated at Wellington this 27th day of January 1977. SECTION .8, Block XIV, Coromandel Survey District: area, VENN YOUNG, Minister of Lands. 407.0000 hectares, more or less (S.O. Plan 48616). (L. and S. H.O. Res. 5/3/6; D.O. 13/39) As shown on plan N. 44/42 deposited in the Head Office of the New Zealand Forest Service at Wellington. Section 3, Block XVI, Hastings Survey District: area, 240.0000 hectares, more or Iess (S.O. Plan 48592). As shown on plan N. 44/41 deposited in the Head Revocation of the Reservation over a Reserve Office of the New Zealand Forest Service at Wellington. Dated at Wellington this 31st day of January 1977. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a reserve for water VBNN YOUNG, Minister of Forests. conservation over the land, described in the Schedule hereto. (F.S. 9/1/237, 6/1/149; L. and S. H.O. 4/1346) IO FEBRUARY THE NEW ZEALAND GAZETIE 273

The Wesley College (Attendance Dues) Notice 1976 and the Mount Peel-Rangitata, Temuka, Geraldine, Seadown, Hadlow, Point, Tengawai, and Otipua Ridings of Strathallan PuRSUANT to section 36 of the Private Schools Conditional County. In the ca5e of Mackenzie County, the boundaries Integration Act 1975, and the Integration Agreement, entered having previously been altered by Order in Council made into between the Minister of Education and the Proprietor on 26 August 1974 and published in the New Zealand Gazette, of Wesley College, the Minister of Education hereby gives No. 81, 29 August 1974, page 1792. In the case of Strathallan the following notice. County following the Union of Geraldine and Levels Counties to form Strathallan County by Order in Council made on NOTICE 26 August 1974 and published in the New Zealand Gazette, 1. This notice shall be cited as the Wesley College No. 81, 29 August 1974, page 1791. (Attendance Dues) Notice 1976. 2. The Proprietor of Wesley College may enter into an SCHEDULE agreement with parents or other persons who accept responsibility for the education of a child at Wes-1ey College MACKENZIE COUNTY requiring them to pay attendance dues. ALL that area in the Canterbury Land District, contammg 3. The annual attendance dues in respect of Wesley College 7 45 562 hectares (1,842,325 acres), more or less, boundecl shall be one hundred and eighty dollars ($180) per child. by a line commencing at Mount Nimrod in Block II, Nimrod Survey District, and proceeding south-westerly along a right Dated at Wellington this 18th day of December 1976. line to Trig Station F; thence north-westerly along the sum­ L. W. GANDAR, Minister of Education. mit of the Hunters Hills to a point due east of the north­ western corner of Lot 1, D.P. 22750; thence due west to the middle of the Hakataramea River; thence north-westerly generally up the middle of that river and Dalgety Stream to Queen Elizabeth The Second Arts Council of New Zealand: Hakataramea Pass; thence south-westerly along a right line Designation of Administrative Local Authority for North to a point in the middle of the due west of Taranaki Community Arts Council the northernmost corner of Run 67; thence north-westerly generally up the middle of the Waitaki River (passing through PURSUANT to section 36 of the Queen Elizabeth the Second Lake Benmore) and the Ohau River to Lake Ohau; thence Arts Council of New Zealand Act 1974, I hereby designate north-westerly and northerly to and along the north-eastern the New Plymouth City Council to be the administrative and eastern shores of that lake to the middle of the Hopkins local authority in respect of the North Taranaki Community River; thence north-easterly generally up the middle of that Arts Council. river and the Richardson Glacier to a point due south of Mount Hopkins; thence due north to Mount Hopkins; thl!n,ce Dated at Wellington this 31st day of January 1977. north-easterly generally along the summit of the main divide ALLAN HIGHET, Minister of Internal Affairs. to McClure Peak in Block XIV, Torlesse Survey District; (I.A. Cul. 10/6/8) thence south-easterly generally along the summit of the Two Thumb Range to the source of Forest Creek; thence south­ easterly and north-easterly down the middle of that creek to a point in line with the south-western boundary of Run Post Office Bonus Bonds-Weekly Prize Draw, No. 1, 241; thence south-easterly generally to and along that bound­ February 1977 ary to the middle of the Phantom River; thence north­ easterly generally along the north-western and northern PURSUANT to the Post Office Act 1959, notice is hereby given boundaries of Run 2 to its north-eastern corner; · thence that the result of the weekly prize draw No. 1 for 5 February south-easterly and westerly generally along the north-eastern i 977 is as follows: and southern boundaries of Run 276 and the production of the last-mentioned boundary to the middle of the Orari One prize of $6,500: 780 409902. River; thence southerly generally down the middle of that HUGH TEMPLETON, Postmaster-General. river to the middle of Andrews Stream; thence westerly generally up the middle of that stream to a point in line with the western boundary of Rural Section 34447 in Block VII, Four Peaks Survey District; thence southerly to and Declaring Land in the Westland Land District to be Crown along that boundary to the northern boundary of Rural Land Subject to the Land Act 1948 Section 40157; thence westerly and southerly generally along the northern and western boundaries of that rural section, PuRSOANT to section 171 of the Coal Mines Act 1925, the the western boundary of Section 24, Tripp Settlement, the Minister of Mines hereby gives the following notice. abutment of a road (at the northern end of a pack track reserve) and again along the western boundary of the said NOTICE Section 24 and its production to the northern boundary THE land described in the Schedule hereto is hereby declared of Section 25, Tripp Settlement; thence westerly along that to be Crown land subject to the Land Act 1948. boundary and north-westerly along the north-eastern bound­ ary of Section 26, Tripp Settlement, to the middle of the SCHEDULE Mowbray River; thence north-westerly generally down the middle of that river to a point in line with the north-western WESTLAND LAND DISTRICT-RUNANGA BOROUGH boundary of the 3aid Section 26; thence southerly, westerly, AREA: 1011 square metres, more or less. Section 2, Block and southerly generally along the western boundary of that XLIII, Runanga Village Settlement, situated in Block III, section to the northernmost corner of Section 7A, Four Peaks Cobden Survey District. Part New Zealand Gazette, 1922, Settlement; thence south-westerly and south-easterly generally p. 2905 (S.O. 830). along the north-western and south-western boundaries of the Arca: 1011 square metres, more or less. Section 3, Block said Section 7 A to a point in line with the south-eastern XLIII, Runanga Village Settlement, situated in Block III, boundary of Rural Section 36094; thence south-westerly to Cobden Survey District. Part New Zealand Gazette, 1939, and along that boundary and its production to the middle p. 2590 (S.O. 830). of the Opuha River; thence south-easterly down the middle of that river to its confluence with the Opihi River; thence Dated at Wellington this 27th day of January 1977. north-westerly generally up the middle of that river to a E. S. F. HOLLAND, Minister of Mines. point in line with the north-western boundary of Rural .Sec­ tion 27460 in Block XII, Tengawai Survey District; thence (Mines 6/10/100) south-westerly generally to and along that boundary to its westernmost corner; thence south-easterly and south-westerly along the north-eastern and south-eastern boundaries of Rural Section 20518, and the production of the last-mentioned bound­ Boundaries of Mackenzie County, the Albury Riding of ary to the original north-eastern side of Mackenzie Country Mackenzie County; Strathallan County and the Mount Peel­ Road (No. 8 State Highway); thence south-easterly along that Rangitata, Temuka, Geraldine, Seadown, Hadlow, Point, roadside and its production to the middle of the Tengawai Tengawai and Otipua Ridings of Strathallan County Defined River; thence south-easterly down the middle of that river to a point in line with the north-western boundary of Rural PURSUANT to section 16 of the Counties Act 1956, the Secretary Section 5209 in Block V, Pareora Survey District; thence for Local Government hereby redefines as set out in the south-westerly to and along that boundary and its prnduc­ Schedule hereto the boundaries of Mackenzie County and tion to the south-western side of Mackem:ie Country Road the Albury Riding of Mackenzie County; Strathallan County aforesaid; thence north-westerly along that roadside to the 274 THE NEW ZEALAND GAZETTE No.14 north-eastern side of Cannington Road; t~e!1ce south-easterly along that boundary to its westernmost corner; thence generally along that roadside and the ong1;11al north-ea~tern south-easterly and south-westerly along t~e north-eastern and side of Pareora Gorge Road and its production to the middle south-eastern boundaries of Rural Section 20518 an~ _the of the Pareora River; thence north-westerly an~ south-~esti:rly production of the last-mentioned boundary to the ongmal generally up the middle of that river to a tnbutary Junction north-eastern side of Mackenzie Country Road (No. 8 State bearing 323° from Mount Nimrod; thence south-easterly along Highway); thence south-easterly along that ~oad~ide and its a right line to the point of commencement. production to the middle of the Tenga~a1 River; ~en

SEADOWN RIDING OF STRATHALLAN COUNTY TENGAWAI RIDING OF STRATHALLAN COUNTY ALL that area in the Canterbury Land District, Strathallan ALL that area in the Canterbury Land District, Strathallan County, bounded by a line commencing at the confluence County, bounded by a line comm~ncing in the ID:iddle . of of the Opuha River with the Opihi River in Block XIII, Main Point Road (No. 8 State Highway) on a nght hne Opihi Survey District, being the intersection of the western between the northernmost corner of Lot 3, D.P. 558, and boundary of the Strathallan County herei_nbefore. describ_ed the westernmost corner of Lot 17, D.P. 2750, in Block with the south-western boundary of Geraldme R1dmg herem­ VIII Arowhenua Survey District, being a point on the south­ before described and proceeding south-easterly along the east~rn boundary of the Strathallan County hereinbefore des­ south-western boundary of that riding to the north-western cribed and proceeding north-westerly along the middle of that boundary of Point Riding hereinbefore described; thence road to a point in line with the middle of Butlers Road; south-westerly along that boundary to the western boundary thence north-easterly to and along the middle of that road of the Strathallan County aforesaid; thence northerly generally to a point in line with the north-eastern boundary of Rui;al along that boundary to the point of commencement. Section 10453; thence north-westerly to and along that bound­ ary to the north-western boundary of that section; thence north-easterly along the production of that boundary to the OTIPUA RIDING OF STRATHALLAN COUNTY middle of the Opihi River being a point on the southern ALL that area in the Canterbury Land District, Strathall~n boundary of the Temuka Riding hereinbefore described; County, bounded by a line commencing in the middle of thence easterly along that boundary to the mean high-water the Pareora River in the middle of Holme Station Road mark of the sea being a point on the south-eastern boundary in Block III, Otaio Survey District, being the intersection of the Strathallan County, aforesaid; thence south-westerly of the south-western boundary of the Strathallan County generally along that boundary to the point of commencement. hereinbefore described with the southern boundary of the Hadlow Riding hereinbefore described and proceeding east­ erly along the southern boundary of that riding to the HADLOW RIDING OF STRATHALLAN COUNTY south-eastern boundary of the Strathallan County aforesaid; ALL that area in the Canterbury Land District, Strathallan thence southerly and north-westerly along the south-eastern County, bounded by a line commencing on the left bank and south-western boundaries of that county to the point of Saltwater Creek in the middle of Fairview Road in Block of commencement. I Patiti Survey District, being a point on the south-eastern Certified correct: boundary of the Strathallan County hereinbefore described R. A INNES, Chief Surveyor. and proceeding south-westerly generally along the middle 27 October 1976. of that road and Holme Station Road to the middle of the Dated at Wellington this 31st day of January 1977. Pareora River being a point on the south-western boundary of the Strathallan County aforesaid; thence north-westerly P. J. O'DEA, Secretary for Local Government. along that boundary to the middle of Wiseleys Road in (I.A. 103/10/101) Block IX Pareora Survey District; thence easterly generally along the' middle of that road to a point due north of the westernmost comer of Section 84, Rosewill Settlement; thence due south to that comer; thence easterly along the southern Boundaries of Rangitikei County and the Rangatira and boundary of that section and its production to the middle Te Kapua Ridings of Rangitikei Coullty Defined of Summit Road; thence south-easterly along the middle of PURSUANT to section 16 of the Counties Act 1956, the Secretary that road to a point in line with the south-eastern boundary for Local Government hereby redefines as set out in the of Section 84 aforesaid; thence north-easterly to and along Schedule hereto, the boundaries of Rangitikei County, and that boundary and its production to the middle of Limestone the Rangatira and Te Kapua Ridings of Rangitikei County, Valley Road; thence easterly generally along the middle of following the Union of Rangitikei County, Hunterville In­ that road, the road forming the northern boundary of Lot 2, dependent Town District, and the Constitution of Hunter­ D.P. 14727, Taiko Road, Taiko School, Zig Zag Road, Suther­ ville as a community, by Order in Council made on 24 lands Road, Rural Section 37764 (Closed Road), Cliffs Road March 1975 and published in the and Frasers Road to a point in line with the eastern boundary New Zealand Gazette, of Section 172, Rosewill Settlement; thence northerly to and No. 27, 26 March 1975, page 643. along that boundary and the eastern boundary of Section 173, Rosewill Settlement, and its production to the middle of SCHEDULE Rolling Ridges Road; thence north-easterly generally along COUNTY OF RANGITIKEI the middle of that road, Downs Road, Olivers Road, and ALL that area in the Wellington and Hawke's Bay Land Keanes Road to the middle of Main Point Road (No. 8 Districts containing 4486 square kilometres, more or less, State Highway) being a point on the south-western bound­ bounded by a line commencing at a point in the middle ary of Seadown Riding hereinbefore described; thence south­ of the mouth of the Whangaehu River in Block XIII, Ikitara easterly along that boundary to the south-eastern boundary S.D., and proceeding up the middle of that river to a point of the Strathallan County aforesaid; thence southerly generally due west and distant about 362 metres from the western along that boundary to the point of commencement. boundary of Block XIV, Mangawhero S.D.; thence south­ easterly along a right line through Trig Station Okaiepi to POINT RIDING OF STRATHALLAN COUNTY the summit of the eastern watershed of the Whangaehu River; thence generally north-easterly along lines from hill ALL that area in the Canterbury Land District, Strathallan to hill along the summit of the said watershed to its inter­ County, bounded by a line commencing in the middle of the section with the southern boundary of Section 63, Block Tengawai River in line with the north-western boundary of XIII, Maungaretu S.D.; thence westerly along that boundary Rural Section 5209 in Block IX, Pareora Survey District, and the north-eastern boundary of Section 77, Block XVI, being a point on the western boundary of the Strathallan Ngamatea S.D., and its production to the middle of a road; County hereinbefore described and proceeding north-easterly thence generally northerly along the middle of that road along the production of that boundary to the left bank of to a point in line with the north-eastern boundary of Sec­ the Tengawai River; thence north-easterly along that river tion 69, Block XVI, Ngamatea S.D., to and along that bank to the middle of the road passing through Rural Sec­ boundary and its production to the middle of the Koukoupo tion 5405 in Block III, Pareora Survey District; thence north­ stream, along the middle of that stream to a point in line westerly along the middle of that road and the original with the northern boundary of Section 11, Block VIII, Ngama­ middle line of Totara Valley Road to the middle of Opihi tea S.D., 1o and along the northern boundaries of Sec­ School Road; thence north-easterly generally along the middle tions 11 and 10, Block VIII, Ngamatea S.D., and the eastern of that road and Opihi Road to a point in line with the boundaries of Sections 9 and 6, Block VIII, Ngamatea S.D., south-eastern boundary of Rural Section 22786 in Block XV, and Section 7, Block IV, Ngamatea S.D., to the north­ Opihi Survey District; thence north-easterly to and along eastern corner of the said Section 7; thence generally east­ that boundary and its production to the middle of the Opihi erly along the northern boundary of Lot 1, D.P. 15716, River being a point on the south-western boundary of Geral­ and its production to and along the western and northern dine Riding hereinbefore described; thence south-easterly along boundaries of Section 1, Block I, Maungakaretu S.D., the that boundary and the south-western boundary of Temuka northern boundaries of Otara Road and Sections 2, 3, and Riding hereinbefore described to the north-western boundary 4, Block I, and Sections 1, 2, 3, and 4, Block II, Maunga­ of Seadown Riding hereinbefore described; thence south­ karetu S.D., (including a right line across Turakina Valley westerly generally along that boundary and the north-western Road) and their production to the middle of the Turakina boundary of Hadlow Riding hereinbefore described to the River, up the middle of that river to a point in line with western boundary of the Strathallan County aforesaid; thence the northern boundary of Raketapauma 3A2 and to and northerly along that boundary to the point of commencement. along that boundary and the northern boundaries of Sec- 276 THE NEW ZEALAND GAZETTE No. 14 tion 9, Block III, Maungakaretu S.D., and Raketapauma proceeding down the middle of that river to a point in line 1A2, lG, 112A, and 112B to the western side of No. 1 with the southern boundary of Awarua 4C9Bl; thence west­ State Highway as defined on S.O. Plan 15525; thence generally erly to and along that boundary and a right line across the northerly along the western boundaries of that highway defined Main Trunk Railway and No. 1 State High­ on S.O. Plans 15525 and 15895, and the area containing way to and along the southern boundary of Awarua 4C9B2 3136 square metres shown coloured red on S.O. Plan 21312 to the northernmost corner of Lot 2, D.P. 4034; thence to and along the western and southern boundaries of the generally south-easterly along the north-eastern boundaries North Island Main Trunk Railway, the southern and western of Lots 2, 1, and 3, D.P. 4034, the south-eastern boundary boundaries of Section 12, Block IX, Moawhango S.D., the of the said Lot 3 to a point in line with the northern western boundary of Sections 16 and 10, Block IX, the boundary of Lot 1, D.P. 28838, to and along that boundary northern boundary of Section 10 aforesaid, and its pro­ and the northern boundary of Lot 4, D.P. 4034, and its duction to and along the northern boundary of Section production to and along the northern boundary of Awarua 9, Block IX, Moawhango S.D., to and along the western side 4C9A and its production to the middle of the Hautapu River; of No. 1 State Highway to its intersection with a right line thence down the middle of that river and the Rangitikei between Trig Station N (Ruapehu) and Trig Station 28 River to a point due east of the northern portal of the (Mannkaiapu); thence easterly along that right line to Trig Mangaweka railway tunnel; thence due west along a right Station 28 and along right lines to Trig Station 27 (Motu­ line to the middle of the North Island Main Trunk Railway matai), to Trig Station 26 (Tauwhekewhango) and in the line; thence generally north-westerly along the middle of direction of Trig Station 65A to its intersection with the the said railway to a point in line with the north-eastern middle of the Ngaruroro River; thence down the middle boundary of Pouwhakarua 1E2A, to and along that bound­ of that river and up the middle of the Taruarau River to ary and the north-eastern boundaries of Lot 1, D.P. 14483; a point in line with the south-western boundary of Block Lot 1, Plan A/2399; Section 24, Block IX, Hautapu S.D.; 78, Maraekakaho Crown Grant District; thence south-westerly Lot 3, D.P. 14483; Lots 7 and 6, D.P. 465; Lot 2, D.P. along a right line to Trig Station Y in Block XII, Pukeokahu 26852; Section 4, Block XII, Tiriraukawa S.D.; Section 37, S.D.; thence generally southerly along the summit of the Block VIII, Tiriraukawa S.D.; Lot 5, D.P. 465, and Run Ruahine Range to a point due cast of the source of the 32 (including right lines across intervening roads and streams) Kawhatau River; thence westerly along a right line to that and their production to the middle of the Mangapapa Stream; source; thence down the middle of that river and the Rangi­ thence down the middle of that stream to a point in line tikei River to a point in the middle of its mouth; thence with the south-western boundary of Section 27, Block VI, north-westerly along the sea coast to the middle of the Tiriraukawa S.D.; thence generally westerly to and along mouth of the Whangaehu River, the point of commence­ that boundary and its production to the middle of Manga­ ment; excluding therefrom the Borough of Marton as mahoe Road, along the middle of that road to a point in described in New Zealand Gazette, 1922, page 2788, and line with the south-eastern boundary of Pohonuiatane 3B, the Borough of Taihape as described in New Zealand Gazette, along the production of that boundary to a point in line 1906, page 1381. with the north-western boundary of Lot 2, D.P. 3140, to and along that boundary (including a right line across a Certified correct as to Hawke's Bay Land District: road) and its production to the middle of the Turakina N, EATHORNE, Chief Surveyor. River, down the middle of that river to a point in line with 6 October 1976. the north-eastern boundary of Section 5, Block V, Tiri­ raukawa S.D., to and along that boundary (including a right RANGATIRA RIDING line across a road) and the north-eastern boundaries of Section 10, Block VIII, Mangawhero S.D., to the summit ALL that area in the Wellington Land District, being portion of the eastern watershed of the Whangaehu River; thence of the County of Rangitikei bounded by a line commencing northerly along that watershed to the southern boundary of at the confluence of the Rangitikei River and the Porewa Section 63, Block XIII, Maungakaretu S.D.; thence easterly Stream in 3lock IV, Rangitoto S.D., and proceeding up the along that boundary and the south-western boundary of that middle of the Porewa stream to a point in line with the section and its production to the middle of the Turakina southern boundary of Lot 2, D.P. 15185; thence westerly River; thence up the middle of that river to a point in to and along that boundary, a right line across the North line with the south-western boundary of Section 1, Block X, Island Main Trunk Railway, the southern boundaries of Lot Maungakaretu S.D.; thence generally easterly to and along 4, D.P. 4710, and Lot 1, D.P. 21994, a right line across that boundary, the generally southern boundaries of Ruanui No. 1 State Highway, and the southern boundary of Lot 2, 2B7, 2B6, and 2B5, and Lot 3, D.P. 18241, a right line D.P. 4710, to the westernmost corner of the said Lot 2; across a road, the southern boundary of Lot 1, D.P. 22604, thence generally northerly along the western boundaries of and its production to the middle of the Panemango Stream, Lots 2 and 1, D.P. 4710, and Block XXXV, Rangitikei down the middle of that. stream and the Tamokomoko Stream District, and its production to the northern side of Jefferson to and up the middle of the Mangapapa Stream, to and Line, along that side to and along the generally western along the northern side of Pahekeheke Road, to and down boundaries of Blocks XXX and CCLXXVIII, Rangitikei Dis­ the middle of the Pahekeheke Stream to a point in line trict, the eastern boundaries of Lot 2, Plan A/287, and Lot with the south-western boundary of Section 3, Block XVI, 1, D.P. 23923, the northern boundary of Lot 1, D.P. 23923, Maungakaretu S.D., to and along that boundary and the and its production to the western side of Mount Curl Road, northern side of Murrays Track to the western side of and along 1he western and north-western side of that road Mataroa Road, along a right line to the north-western corner to and along the eastern boundaries of Sections 58 and of Section 1, Block XIII, Ohinewairua S.D., along the north­ 60, Paraekaretu District, to the southern side of Mangahoe ern boundary of that section to and along the southern Road; thence generally easterly along that side and the side of Murrays Track to the north-eastern corner of Sec­ south-western side of Ongo Road to the easternmost corner tion 1 aforesaid, along the eastern boundary of that section of Lot 15, D.P. 1046, along a right line to the western­ and its production to the middle of the Namunui Stream and most corner of Section 203, Town of Hunterville, along down the middle of that stream and the Hautapu River to the southern boundaries of Lot 1, D.P. 22039, Lot 2, D.P. the point of commencement; excluding therefrom the Borough 7163, and Section 173, Paraekaretu District, along a right of Taihape as described in New Zealand Gazette, 1906, page line to and along the southern boundaries of Section 270 1381. and 283, Paraekaretu District, the western boundary of Sec­ tion 271, Paraekaretu District, the north-western and south­ Certified correct : ern boundaries of Lot 27, D.P. 344, including a right line J. D. C. MASON, across the North Island Main Trunk Railway, the western Chief Surveyor, Wellington Land District. boundary of Lot 2, D.P. 20897, a right line across Rangatira 12 October 1976. Road to the north-western corner of Lot 28, D.P. 344, along the southern and western sides of Rangatira Road to the Dated at Wellington this 31st day of January 1977. easternmost corner of Lot 30, D.P. 344, along a right line P. J. O'DEA, Secretary for Local Government. to and along the south-eastern boundary Lot 23, D.P. 344, (I.A. 103/5/301) and the south-western and southern boundaries of Lot 1, D.P. 5614, and the production of the last-mentioned bound­ ary to the middle of the Rangitikei River; thence down t!Je middle of that river to the point of commencement. Boundaries of County and West Riding of Taumarunui County Defined TE KAPUA RIDING PURSUANT to section 16 of the Counties Act 1956, the ALL that area in the Wellington Land District being por­ Secretary for Local Government hereby redefines, as set out tion of the County of Rangitikei bounded by a line com­ in the Schedule hereto, the boundaries of Taumarunui County mencing at the confluence of the Mangaone Stream and and West Riding of Taumarunui County; following the Union the Hautapu River in Block XIV, Ohinewairua S.D., and of Ohura Town District and Taumarunui County by Order 10 FEBRUARY 11IB NEW ZEALAND GAZEITE 277 in Council made on 8 March 1976 and published in the New generally up the middle of that stream to the thirty-ninth Zealand Gazette, 18 March 1976, No. 27, page 556. parallel of south latitude; thence westerly along the said thirty-ninth parallel to a point in line with the western SCHEDULE boundary of Block XVI, Waro Survey District; thence northerly along a right line to and along the western boundary TAUMARUNUI COUNTY of the aforesaid Block XVI, Waro Survey District, to the ALL that area in the South Auckland, Taranaki, and Wellington confiscation boundary line; thence along that line to the Land Districts containing 4808 square kilometres, more or middle of the Tangarakau Stream; thence generally northerly less commencing at Trig Station 1390, ~reora, in Block III, up the middle of that stream and the Waitaanga Stream to a Hu;akia Survey District, and proceedmg generally south­ point in line with the middle of a stream near the southern easterly along the western boundary of Part Tihoi (3B8B2B, boundary of Section 2, Block VII, Waro Survey District; 3B8B3 3B8B4 3B8B6, and 3B8B8), B Block, and the west~rn thence generally westerly to and up the middle of that stream and s~uthern' boundaries of Tihoi 3B8A Block, crossmg to and along the northern side of the Kotare Road and the Western Bays Road to the southernmost corner of that Block; southern boundaries of Section 1, Block VII, and Section 10, thence southerly al~ng the west~rn .boundaries. of. Section 3, Block VI, Waro Survey District, and its production across Block XN Marotiri Survey D1stnct, Part Tihoi (3B8B2B, the Mangaroa Road; thence generally southerly and westerly 3B8B3 3B8B4 3B8B6, and 3B8B8), B Block, Section 1, Block along the western and northern side of that road to the right XIV 'Marotiri Survey District, and Tihoi 1 Block, to the bank of the Kotare Stream; thence generally northerly down west~rn shore of ; thence southerly along that the right bank of the Kotare Stream and the left bank of the shore to the middle of the mouth of the Waihi Stream; the~ce Mangatawa Stream to a point in line with the production of south-westerly along right lines to Trig Stat~on To~ganro the north-eastern boundary of Section 11, Block VI, Waro No. 1, Trig Station D, Ngaurohoe, and. Tng. Station J:l, Survey District; thence south-easterly to and along the north­ Paretetaitonga; thence west~rly al_ong a nght lme to Tng eastern boundary of the said Section 11 and its production Station I, Te Kohatu, a nght lme to the source of the across the Mangaroa Road in Section 10, Block VI, Waro Makatote Stream and down the middle of that stream to the Survey District; thence northerly and easterly along the eastern boundary of Section 13, Block. VIII,. Manganui S~rvey western and northern boundaries of the said Section 10 District; thence due south along a nght hne to the m~ddle crossing the Tongaporutu-Mangaroa Road to the western of the Manganuiateao River; thence westerly down the middle boundary of Section 4, Block VI aforesaid; thence northerly of that river to a point in line with the southern boundary along the western boundaries of the said Section 4 and Sections of Section 24, Block XI, Manganui Survey District; the11:ce 5 and 6, Block VI, Waro Survey District, to the north-western generally north-wester~y to and along t~a~ bo1;1nda!Y and its corner of the said Section 6; thence easterly along the northern production to the middle of the Raet1~1-"':'am~anno. Road, boundary of the said Section 6 to the Mohakatino Road; thence along the middle of that road to a pomt m lme with tht; northerly along the western side of the Mohakatino Road south-western boundary of Section 24, Block VII, Manganm to the middle of the Mangaone Stream and down the middle Survey District to and along that boundary, the south-eastern of the said stream to the point nearest the source of a stream and south-western boundaries of Section 4, Block VI, intersecting the Mohakatino-Parininihi lD East Block; thence Manganui Survey District, the production of the last-menti~:med along a right line to and down the middle of the said stream boundary to the middle of Makino Road, along the middle to its confluence with the Mohakatino River near the of that road to a point in line with the south-western boundary westernmost corner of Subdivision 1, of Section 1, Block ID, of Section 2 Block VI aforesaid, to and along that boundary Waro Survey District; thence up the middle of the Mohakatino and the so~th-western boundaries of Section 1, Block VI River and north-easterly along the north-western boundary aforesaid the south-western and northern boundaries of Section of Section 7, Block III, Waro Survey District, to 4, Block' II, Manganui Survey Distr~ct, the south-west~rn Tawhitiraupeka Trig. Station; thence generally northerly boundary of Section 3, Block I aforesaid, and !~e production along the western boundary of the original Mokau-Mohakatino of that boundary to the middle of the Ruahh-Erua Road, lH Block, passing through Section 3, Block V, Mokau Survey along the middle of that road to a point due south '?f the District, and its production to the middle of the Mokau River; intersection of the western boundary of Lot 2 of Section 3, thence up the middle of that river to its confluence with the Block II aforesaid, and the northern side of that road; thence Panirau Stream; thence up the middle of the Panirau Stream due north to the said intersection; thence northerly along to the western boundary of Aria Survey District; thence the western boundary of Lot 2 of Section 3 aforesaid, and northerly along that boundary to the south-western corner its production to the middle of the Ruatiti ~tr~am; the~ce of Section 11, Block V, Aria Survey District; thence easterly northerly up the middle of that stream to a pomt m !me with and northerly along the southern and eastern boundaries of the southern boundary of Section 8, Block XIII, Kaitieke the said Section 11 to the south-western corner of Section 2, Survey District; thence generally westerly to and along that Block V, Aria Survey District; thence easterly along the boundary and the south-western boundary of that section and southern boundaries of the said Section 2 and Part Lot 1, its production to the middle of Kokako Road, along the D.P. 8793 (Taranaki Land Registry), to and southerly and middle of that road to a point in line with the south-western easterly along the western and southern boundaries of Section boundary of Section 5, Block XIII aforesaid, to and along 8 of the said Block V, and the last-mentioned boundary that boundary and the south-western boundary of Lot 1 of produced to the middle of the Waitewhena Road; thence Section 3, the south-eastern boundary of Section 9, Block northerly along the middle of that road to a point in line XIII aforesaid, and its production to the middle of the with the southern boundary of Section 15, Block VI, Aria Maungaroa Road and along the middle of that road to a Survey District; thence generally easterly to and along the point in line with the northern boundary of Section 3, Block southern boundaries of Sections 15 and 6, Block VI, Aria IV, Whirinaki Survey District; thence generally westerly to Survey District; thence generally southerly, easterly, and and along that boundary and the north-western boundaries of northerly along the western and original southern and eastern the said Section 3, the northern boundaries of Sections 6 and boundaries of Section 9, Block VI, Aria Survey District, to 7, Block N, aforesaid, the north-eastern boundary of Section the south-western corner of Part Section 5, Block VII, Aria 8, Block III, Whirinaki Survey District, the eastern and Survey District; thence generally north-easterly along the northern boundaries of Section 9, Block III, aforesaid, and generally eastern boundary of Block VI, Aria Survey District, the production of the last-mentioned boundary to the north­ and the generally southern boundaries of Blocks III and N, eastern boundary of Section 11, Block III, aforesaid; thence Aria Survey District, and Blocks I and II, Tangitu Survey along that boundary and the northern boundaries of the said District, to the southern corner of Section 18, Block II, Section 11 and Sections 3 and 2, Block II, Whirinaki Survey Tangitu Survey District; thence north-easterly along the south­ District, to the southern side of Te Mata Road; thence along eastern boundary of the said Section 18 to the southern side a right line to the intersection of the north-eastern boundaries of Takiri Road; thence generally south-easterly along that of Section 1, Block I, Whirinaki Survey District, with the side, crossing Paraketu Road, to a point in line with the northern side of Te Mata Road; thence along the north­ south-eastern side of a public road intersecting Part Section eastern and north-western boundaries of the said Section 1, 2, Block III, Tangitu Survey District; thence north-easterly the western boundary of Section 2, Block I, aforesaid, and along a right line to the intersection of the said south-eastern the southern boundary of Block XIII, Retaruke Survey District, side with the northern side of the said Takiri Road; thence to the middle of the Wanganui River; thence up the middle easterly along that northern side to the south-eastern corner of that river to a point in line with the northern boundary of Rangitoto Tuhua 77B1Bl; thence generally northerly of Maraekowhai A 3B 2 Block; thence westerly and southerly along the eastern boundary of the said 77B1Bl, the south­ to and along the northern and western boundaries of that eastern boundaries of Part Rangitoto Tuhua 77B2A and the block and the western boundary of Maraekowhai A 3B 1 south-eastern and north-eastern boundaries of Rangitoto Tuhua Block, to the northern boundary of Section 5, Block X, Heao 77B2B 1 and the north-eastern boundary of Rangitoto Tuhua Survey District; thence westerly generally along the northern 77B2B2 to the south-western corner of Lot l, D.P. 7475 boundary of that section and the northern boundary of Section (Taranaki Land Registry), situated in Block XIII, Mapara 2. Block IX, Heao Survey District, and its production across Survey District; thence easterly along the southern boundaries Heao Road to the middle of the Heao Stream; thence northerly of Blocks XIII and XN, Mapara Survey District, to and 278 THE NEW ZEALAND GAZETIB No.14 northerly along the eastern boundary of the said Block XN duction to the middle of the River; thence general­ to the south-western corner of Section 4, Block Ill, Pahi ly southe.rly down the middle of that river to the northern Survey District; thence easterly along the southern boundaries boundary of the Taumarunui Borough as described in New of the said Section 4 and Section 3, Block III, Pahi Survey Zealand Gazette, 1972, page 1657-8, thence generally west­ District, to the south-eastern corner of the said Section 3; erly and southerly along the generally northern and western thence northerly along the eastern boundary of that section boundaries of that borough to the middle of the Wanganui to the southern boundary of Section 5, Block Ill, Pahi Survey RiYer; thence down the middle of that river to a point District; thence easterly along the southern boundaries of that in line with the western boundary of Section 4, Block ill, section, Section 7, Block III, and a right line to and along Hunua Survey District; thence south-easterly to and along the southern boundary of Section 1, Block II, Ongarue Survey that boundary, the northern side of Wanganui Valley Road District, to the eastern corner of that section; thence generally to a point due north of the southernmost corner of Sec­ easterly along the generally southern boundaries of Rangitoto tion 2, Block III, Hunua Survey District, a right line to Tuhua 36AIB2A2 as shown on M.L. 14216 and Rangitoto that corner, a right line to the easternmost corner of Sec­ Tuhua 36A1A2 Block as shown on M.L. 12124 to the south­ tion 9, Block III, Hunua Survey District, and the general­ eastern corner of the said Rangitoto Tuhua 36A1A2 Block ly southern boundaries of Section 25, Block Ill, Hunua situated in Block V, Hurakia Survey District; thence southerly Survey District, and Sections 5, 6, and 7, Block VIII, Hunua along the eastern boundaries of Te Hape B Block and Survey District, to a point due north of the north-eastern Rangitoto Tuhua 54A2 Block and the last-mentioned boundary corner of Section 8, Block VIII, Hunua Survey District; produced to the middle of the Ongarue River; thence generally thence generally south-westerly along a right line to and easterly up the middle of that river to its source in Block VII, along the south-eastern boundary iof the said Section 8, the Hurakia Survey District; thence north-easterly along a right northern boundary of Section 2, Block II, Kaitieke Survey line to Trig Station 1390, Pureora, the point of commencement; District, to its northernmost point, a right line due west excluding therefrom the Borough of Taumarunui as described to the middle of Kirikau Valley Road, along the middle od' in New Zealand Gazette, 1972, page 1657. that road to a point in line with the southern boundary of Section 8, Block VII, Hunua Survey District, to and WEST RIDING along the southern boundary 1of the said Section 8, the ALL that area in the Taranaki and Wellington Land Districts, ea'ltern boundary of Section 5, Block I, Kaitieke Survey Taumarunui County, bounded by a line commencing at a District (including a right line across Kirikau Valley Road), point on the confiscation line in the middle of the Waitaanga the northern boundaries ·of Sections 7 and 1, Block I, Stream situated in Block VII, Waro Survey District, being Kaitieke Survey District, the north-western boundary of Sec­ a point on the boundary of the said county as hereinbefore tion 2, Block VIII, Retaruke Survey District, and its pro­ described and proceeding easterly along the confiscatron line ductron to the middle of a road, along the middle of the to the northern boundary of Block XII, Waro Survey District; road fom1ing the generally western boundaries of Sections thence easterly along the northern boundary of the said 2, 9, and 3, Block VIII, Retaruke Survey District, to a Block XII to the south-western corner of Part Subdivision point in line with the south-eastern boundary of Section 2 of Subsection 2 of Section 10, Block V, Ohura Survey 3, Block VII, Retaruke Survey District, and to and along District; thence northerly along the western boundary of the the south-eastern boundaries of Sections 3, 2, 4, and 12, said Part Subdivision 2, to and along the western and northern Block VII, Retaruke Survey District, and the productron of boundaries of Section 59, Block V aforesaid, to the western the last-mentioned boundary to the middle iof the Wanga­ corner of subdivision 1 of Section 1, Block V, Ohura Survey nui River being a point on the boundary of the Taumaranui District; thence generally north-easterly along the generally County as hereinbefore described; thence generally north­ north-western boundary of the said subdivision 1 and its westerly along that boundary to the point of commence­ production to the middle of the Mangaparare Road; thence ment. north-easterly generally along the middle of that road to Dated at Wellington this 4th day of February 1977. a point in line with the generally eastern boundary of Part Section 2, Block V, Ohura Survey District; thence generally P. J. O'DEA, Secretary for Local Government. northerly along that boundary to the southern side of the (I.A. 103/10/75) Mangaroa-Tongaporutu Road; thence due northerly across the said road and the Mangakara Stream to its left bank; thence easterly generally down the said left bank to and up Boundaries of Matamata Bor.ough, Matamata County, and the right bank of the Waitewhena Stream, to a point in line the Peria, Matamata, and Maungaiti Ridings of Matamata with a point on the southern side of State Highway No. 40, County Defined 251.5 metres from the western boundary of Block VI, Ohura Survey District; thence southerly to that point on the southern side of State Highway No. 40 and westerly along that southern PURSUANT to section 26 of the Municipal Corporations Act 1954 side to the western boundary of the said Block VI, Ohura and section 16 of the Counties Act 1956, the Secretary for Local Survey District; thence southerly along the western boundary Government hereby redefines, as set out in the Schedule of Block VI aforesaid to the northern side of Huia Road; hereto, the boundaries of Matamata Borough, Matamata thence easterly along the northern side of that road to the County, and the Peria, Matamata, and Maungaiti Ridings of southern boundary of Section 4S, Huia Settlement; thence Matamata County, having previously been altered by Order easterly and northerly along the southern and eastern in Council made on 17 March 1975 and published in the boundaries of the said Section 4S and its production across New Zealand Gazette, No. 24, 20 March 1975, page 549. the Kopuha Road to the middle of the Ohura River; thence easterly generally down the middle of that river to a point in SCHEDULE line with the western side od' the Turoto Road; thence MATAMATA BOROUGH northerly to and along the western side of that road to and ALL that area in the South Auckland Land District containing along the eastern boundaries of Part Section 7 and Section 533 hectares, more or less, bounded by a line commencing 17, Block VI, Ohura Survey District, to and across the at the north-western corner of Part Section 108, Matamata Waiora Road and north-easterly along the north-western Settlement, situated in Block II, Tapapa Survey District, and boundary of the said Section 17 to and across the Turoto proceeding easterly along a right line across Peria Road to Road; to and along the north-western boundary 'of Sec:tion the western corner of Part Section 1, Block II, Tapapa Survey 6, Block VII aforesaid, to the westernmost corner of Sec­ District; thence north-easterly along the south-eastern boundary tion 4, Block VII, Ohura Survey District; thence generally of Part Section 166, Matamata Settlement, a right line across easterly along the southern boundary of the said Section 4 Waharoa Road, the Rotorua Branch Railway, and Waharoa and Section 2, Block VII aforesaid, and its /production to Road East, to and along the south-eastern boundaries of Lot tho middle of the Ararimu Road; thence easterly along 3, D.P. 36994, Lot 1, D.P. S. 15495, and Part Lot 1, D.P. 11566, the middle of that road to a point in line with the western to the north-western corner of Section 15, Matamata boundary od' Section 8, Block IV, Ohura Survey District; Settlement; thence south-easterly along the south-western thence northerly then easterly to and along the western boundary of the said Section 15 to a point 201.17 metres and northern boundaries of the said Section 8 to and east­ north of the northern side of Tower Road; thence north­ erly along the northern boundary of Block Vill, Ohura easterly along a right line bearing 60° 14', distance 261.52 Survey District, and Block ill, Rangi Survey District, to metres and south-easterly along a right line bearing 150° 14', the south-eastern corner of Section 1, Block I, Rangi Survey distance 201.17 metres to the northern side of Tower Road; District; thence northerly along the eastern boundary of the thence south-easterly along a right line across that road to said Section 1 and its production to the middle of the and along the north-eastern boundary of Lot 1, D.P. S. 803, Opotiki Road; thence generally easterly along the middle and the north-eastern boundary of Part Lot 3, D.P. S. 803, of that road and State Highway No. 4 to a point in line situated in Block III, Tapapa Survey District, to the eastern with the southern boundary of Part Section 15, Block II, corner of that lot; thence south-westerly along the south­ Rangi Survey District; thence easterly to and along the eastern boundaries of the said Part Lot 3, and Lots 3, 5, and southern boundary of the said Part Section 15 and its pro- 6, D.P. S. 13211, and the last-mentioned boundary produced 10 FEBRUARY THE NEW ZEALAND GAZETTE 279 to the south-western side of Mangawhero Road; thence north­ middle of that stream to a point in line with the eastern westerly along that side to the northern corner of Lot 3, D.P. boundary of Section 11, Block XI, Wairere Survey District; 16804; thence south-westerly along the north-western boundary thence northerly to and along that boundary to the generally of the said Lot 3 to the western corner of that lot; thence north-western boundary of Part Okauia 1; thence north­ north-westerly along the north-eastern boundary of Part Lot easterly generally along that boundary to the northern corner 1, D.P. 12506, for a distance of 255.64 metres; thence sou~h­ of that Part 1; thence south-easterly along the north-eastern westerly along a right line parallel to the south-eastern side boundary of the said Part I to Trig Station 909, Waianuanu, of Burwood Road to the northern corner of Lot 12, D.P. at the easternmost comer of Block XVI, Wairere Survey 13321; thence south-westerly along the north-western boundary District; thence south-westerly along a right line to Trig of that lot and its production to a point 40.23 metres south­ Station 146, Te Weraiti, at the westernmost corner of Block west of the south-western side of Banks Road; thence north­ IV, Opoutihi Survey District; thence south-easterly along westerly along a right line parallel to that side to the eastern a right line to Trig Station 27, Puwhenua, at the eastern­ side of State Highway 27; thence generally north-westerly most corner -of Block VII, Tapapa East Survey District; along a right line to and along the generally north-eastern thence south-westerly along a right line to the western~ boundaries of Lot 3, D.P. 35476, and Lot 5, D.P. S. 3579, to most corner of Lot 1, D.P. S. 9825, in Block V, Horo­ the northern corner of the last-mentioned lot; thence north­ horo Survey District; thence south-easterly along the south­ easterly along the south-western boundaries of Lot 1, D.P. S. western boundary of that lot to a point in line with the 4453, and Lot 16, D.P. S. 4476, to a point in line with the north-eastern boundary of Lot 1, D.P. 20031, in Block IX, south-western boundary of Lot 12, D.P. S. 4476; thence Ngautuku Survey District; thence south-easterly to and along north-westerly along a right line to and along that boundary, that boundary, the north-eastern boundary of Lot 2, D.P. the south-western boundaries of Lots 11, 10, 9, 8, 7, 6, 5, 4, 3, 20031, and again along the north-eastern boundary of Lot 1 2, and 1, D.P. S. 4476, and a right line to and along the south­ aforesaid to its easternmost point; thence south-westerly along western boundary of Lot 1, D.P. S. 22314, to the western the north-western boundaries of Parts Lots 11 and 10, corner of that lot; thence north-easterly along the north­ D.P. 12325, to the western boundary of the last-named lot; western boundary ,of the said Lot I and the south-eastern thence southerly along that boundary, the western bound­ boundary of Lot 2, D.P. 25682, to a point in line with the aries of Lot 2 and Part Lot l, D.P. 20272, and the last­ south-western boundary of Lot 1, D.P. S. 5265; thence nor!h• mentioned boundary produced to the southern side of State westerly along a right line parallel to the south-western side Highway 30; thence easterly along that side to the middle· of Station Road to a point in line with the south-eastern of the stream forming part of the north-eastern boundary boundary of Lot 2, D.P. S. 18875; thence north-easterly of Part Section 12, Block III, Atiamuri Survey District; across Station Road to and along that boundary to and north­ thence generally southerly down the middle of that stream westerly along the north-eastern boundary of the said Lot 2 to and generally south-westerly down the middle of the to the southern corner of Part Section 108, Matamata Whangapoa Stream to and generally westerly and generally Settlement; thence generally northerly along the generally northerly down the middle of the to its western boundaries of the said Part Section 108 to the point intersection in Block XII, Maungatautari Survey District, of commencement. with a right line between Trig Station 807, Uraura, in Block VII, Ngautuku Survey District, and Trig Station 1427, MATAMATA COUNTY Maungatautari, in Block VII, Maungatautari Survey District; ALL that area in the South Auckland Land District con­ thence north-westerly along that right line to Trig Station taining 2602 square kilometres, more or less, bounded by 1427 and along another right line to the easternmost comer a line commencing at the westernmost corner of Part Hinuera of Section 11, Block II, Maungatautari Survey District; No. 2 Block, in Block VI, Cambridge Survey District, thence north-westerly along the north-eastern boundaries of and proceeding north-easterly along the north-western Sections 11 and 9, Block II aforesaid, Lots 2 and Part l, boundary of the said Part Hinuera 2 to a point on the D.P. 24663, and Lot 1, D.P. 4484, to the southern corner southern side of Gudex Road, in line with the south­ of Part Pukekura 18B2; thence north-easterly along the eastern boundary of Part Section 3S, Te Miro Settlement; south-eastern boundaries of the said Part 18B2 and Puke­ thence north-easterly to and along the south-eastern kura 18B2B' to the eastern corner of the said 18B28: boundaries of the mid Part Section 3S, and Section 76S, thence north-westerly along the north-eastern boundaries of Te Miro Settlement, the last-mentioned boundary produced Pukekura 18B2B, 18B1A, 18BlB2, and 18BlC, to the north­ across Whitehall Road to and along the south-eastern bound­ ern corner of the said 18BlC; thence north-easterly along aries of Part Section 6S, Te Miro Settlement, and Sections the north-western boundaries of Part Pukekura 6, Puke­ 20 and 21, Block VII, Cambridge Survey District, a right kura 5, Section 1, Part Pukekura 4, Lots 2 and 1, D.P. line across Muirhead Road, to and along the south-eastern S. 14224, Part Section 1, Block XIV, Cambridge Survey boundaries of Sections 28 and 29, Block VII aforesaid, to District, Part Pukekura 1, crossing Maungatautari Road, the easternmost corner of the said Section 29; thence south­ and that last-mentioned boundary produced to the middle easterly along the south-western boundary of Part Tawa­ of the Waikato River; thence north-westerly down the middle whakaporo Block, as shown on D.P. 27844, the generally of that river to a point in line with the western boundary southern boundaries of Part Section 5, Block III, Cam­ of Section 21, Block IX, Cambridge Survey District; thence bridge Survey District, and Section 4, Block VIII, Cambridge northerly to and along that boundary, a right line across Survey District, to 1he northernmost corner of Section 1, State Highway 1 to and along the western boundary of Block VIII aforesaid; thence southerly along the eastern Lot 2, D.P. 14436, to the middle of the Karapiro Stream; boundary of that section and its production to the middle thence easterly generally up the middle of that stream to of the Mangapapa River; thence generally northerly down a point in line with ,he westernmost boundary of Part Sec­ the middle of that river to its confluence with the Waitoa tion 9, Block X, Cambridge Survey District; thence to and River, in Block XII, Wairere Survey District; thence south­ along that boundary and the generally western boundaries easterly generally up the middle of the Waitoa River to of that section, along a right line across Whitehall Road a point in line with the south-eastern boundary of Mata­ to and along the eastern boundary of Part Lot 2, D.P. mata North 2D in Block XIII, Wairere Survey District;1 3569, to the north-eastern corner of that lot; thence generally thence north-easterly to and along that boundary, a right' north-easterly along the southern and south-eastern bound­ line across the Rotorua Branch Railway, to and along the aries of Part Allotment 336, Hautapu Parish, to the south­ north-western boundaries of Parts Lot I, D.P. 29064, and ernmost corner of Part Hinuera 2; thence north-westerly the north-western boundaries of Parts Section 71, Block along the south-western boundary of the said Part 2 to XIII, aforesaid, to the northern corner of the last-mentioned the point of commencement; excluding therefrom the Borough Part Section 71; thence north-easterly along a right line of Matamata as hereinbefore described, the Borough of to the western corner of Lot lA, D.P. 8106; thence south­ Putaruru as described in New Zealand Gazette, 1947, page easterly along the south-western boundary of the said Lot lA 728, and the Borough of Tokoroa as described in New to a point in line with the south-eastern boundary of Lot Zealand Gazette, 1975, p. 641. 5, D.P. 8974; thence north-easterly to and along that bound­ MATAMATA RIDING ary and its production to the northernmost corner of Lot ALL that area in the South Auckland Land District, Matamata 8, D.P. 8974; thence easterly along the northern boundary County, containing 108 square kilometres, more or less, of that lot and its production to the western boundary of bounded by a line commencing at the intersection in Block Part Lot 8, D.P. 2843; thence southerly along that bound­ II, Tapapa Survey District, of the middle of Tower Road ary to the southern corner of that Part Lot 8; thence north­ with the north-eastern boundary of the Borough of Matamata easterly along a right line to the southern corner of Lot as hereinbefore described and proceeding generally north­ 3, D.P. 34541; thence north-easterly along the south-eastern easterly along the middle of the said Tower Road and Okauia boundary of that lot and its production to the middle Springs Road to the middle of the Waihou River; thence of the Waihou River, in Block X, Wairere Survey District; generally northerly along the said middle to its confluence thence south-easterly generally up the middle of that river with the Wairere Stream, being a point on the boundary of to its confluence with the Wairere Stream; thence up the the Matamata County hereinbefore described; thence generally C 280 THE NEW ZEALAND GAZETTE No.14

easterly and generally southerly along the said county boundary D.P. 20030, to the northernmost corner of that Part Lot 1; to Trig Station 146, Te Weraiti, in Block VIII, Tapapa Survey thence south-easterly along the north-eastern boundary of District; thence easterly along the southern boundaries of Part Lot I, aforesaid, to Trig Station Pukerimu, situated in Part Okauia 3A3A, Part Okauia 3A2, a right line across Te Block III, Ngautuku Survey District, and easterly along Aroha Road, the southern boundary of Okauia 3B and that the northern boundary of Lot 1, D.P. 20031, to the south­ boundary produced to the middle of the Waiomou Stream; ernmost corner of Block Ill, Horohoro West Survey Dis­ thence generally westerly down the middle of that stream to trict; thence north-easterly along the boundary between the its confluence with the Waihou River; thence generally south­ Horohoro West and Horohoro Survey Districts, to the west­ westerly up the middle of that river to a point in line with ernmost corner of Lot 1, D.P. S. 9825, situated in Block the south-western boundary of Lot 3, D.P. 24706; thence V, Horohoro Survey District, being a point on the bound­ north-westerly to and along that boundary, a right line across ary of the Matamata County as hereinbefore described; Taihoa Road, the south-western boundary of Lot 1, D.P. thence generally southerly, generally westerly, and generally 18847, situated in Block VI, Tapapa Survey District, and the northerly along that boundary to the point of commence­ last-mentioned boundary produced to the middle of the ment. Mangawhero Stream; thence generally south-westerly up the Dated at Wellington this 4th day of February 1977. middle of that stream to a point in line with the south-western boundary of Part Lot 3, D.P. 12775; thence north-westerly to P. J. O'DEA, Secretary for Local Government. and along that boundary and the south-western boundary of (I.A. 103/5/299) Part Section 92, Matamata Settlement, as shown on D.P. 13015 to the middle of the Mangawhara Stream; thence generally ------south-westerly up the middle of that stream to the eastern side of the Rotorua Branch Railway; thence northerly along that Notice of Intention to Vary Hours of Sale of Liquor at side to the generally southern boundary of the Matamata Licensed Premises-Auckland Licensing Committee Borough as hereinbefore described; thence generally north­ easterly along the generally south-eastern boundaries of the PURSUANT to section 221A (16) of the Sale of Liquor Act said borough to the point of commencement. 1962, as amended by the Sale of Liquor Amendment Act 1976, I, Gordon Stewart Orr, Secretary for Justice, hereby PERIA RIDING give notice that the Auckland Licensing Committee on 20 January 1977, made orders authorising variations of the usual ALL that area in the South Auckland Land District, Matamata hours for the sale of liquor to the public, and further County, containing 64 square kilometres, more or less, bounded authorised the following hours of trading for the licensed by a line commencing at a point in Block XII, Wairere Survey premises specified in the Schedule below: District, being the intersection of the middle of the Maungapapa River with the middle of Landsdowne Road, (a) On any Monday, Tuesday, Wednesday, and Thursday and proceeding south-easterly generally along the middle of (not being days when licensed premises are required that road and its production to the eastern side of the Rotorua to be closed for the sale of liquor to the general Branch Railway; thence southerly along that eastern side to public, and not being Christmas Eve or New Year's the northern boundary of Matamata Borough as hereinbefore Eve), the hour of opening shall be 11 o'clock in described; thence westerly and southerly generally along the the morning, and the hour of closing shall be northern and generally western boundaries of Matamata 10 o'clock in the evening. Borough to the eastern side of the Rotorua Branch Railway; (b) On any Friday and Saturday (not being New Year's thence southerly along that side to a point in line with the Eve) and on Christmas Eve (not being days when middle of Puketutu Road, in Block VI, Tapapa Survey District; licensed premises are required to be closed for the thence generally westerly to and along the middle of that sale of liquor to the general public), the hour of road to the middle of Matai Road; thence generally northerly opening shall be 1 I o'clock in the morning, and along the middle of that road to a point in line with the the hour of closing shall be 11 o'clock in the southern boundary of Lot 1, D.P. S. 15289, situated in Block evening. V, Tapapa Survey District; thence westerly to and along that (c) On New Year's Eve (not being a day when licensed boundary and the south"ern boundaries of Lots 2, 3, and 4, premises are required to be closed for the sale D.P. S. 15290, and Part Lot 1, D.P. 1%58, and the last­ of liquor to the general public) the hour of opening mentioned boundary produced to the middle of the Mangapapa shall be I 1 o'clock in the morning and the hour River being a point on the western boundary of Matamata of closing shall be 0.30 o'clock in the morning of County as hereinbefore described; thence northerly generally New Year's Dav. along that county boundary to the point of commencement; (d) The committee further orders that light refreshments also including Sections 1 and 3, Block VIII, Cambridge Survey be provided in the bars until 10.30 o'clock in the District. evening. MAUNGAITI RIDING SCHEDULE ALL that area in the South Auckland Land District, Mata­ Alexandra Tavern, Auckland. mata County, containing 648 square kilometres, more or City Hotel, Auckland. less, bounded by a line commencing at the intersection Dated at Wellington this 4th day of February 1977. of the production westerly of the northern boundary of the land shown on D.P. 21718, with the middle of the G. S. ORR, Secretary for Justice. Waikato River, situated in Block VIII, Wharepapa Survey (Adm. 2/72/5 (6)) District, and proceeding easterly to and along that northern boundarv, to and northerly, easterly, and again northerly along the western, northern, and western boundaries of Lot 1, D.P. 21950, and northerly along the western end Notice of Intention to Vary Hours of Sale of Liquor at of Maraetai Road and the western boundarv of Lot 2, Licensed Premises-Auckland Licensing Committee D.P. 21950, situated in Block V, Patetere South Survey District, to and easterly generally along the northern bound­ PURSUANT to section 221A (16) of the Sale of Liquor Act aries of that Lot 2, and Lot 5, D.P. S. 12209, to the western 1962, as amended by the Sale of Liquor Amendment Act side of Old Tauoo Road, situated in Block VII of the 1976, I, Gordon Stewart Orr, Secretary for Justice, hereby aforesaid survey district; thence north-easterly along a right give notice that the Auckland Licensing Committee on 20 line to the westernmost corner of Lot 36, D.P. 23867: January 1977, made orders authorising variations of the thence north-easterly along the north-western boundaries of mual hours for the sale of liquor to the public, and further Lots 36 and 35, D.P. 23867, and Lot 1, D.P. S. 13552, to authorised the following hours of trading for the licensed the northern corner of the said Lot 1, being a point on premises specified in the Schedule below: the boundary of the Tokoroa Borough as described in (a) On any Monday, Tuesdav, Wednesday, and Thursdav New Zealand Gazette 1975, page 641; thence generally (not being days when licensed premises arc required southerly, generally easterly, and generally northerly along to be closed for the sale of liquor to the general the generally western, southern, and eastern boundaries of public, and not being Christmas Eve or New Year's the said borough to the northern corner of Lot 13, D.P. Eve), the hour of onening shall be 11 o'clock in 23866; thence north-easterly along a right line, across State the morning, and the hour of closing shall be Highway L to and along the north-western boundaries 10 o'clock in the evening. of Lot 1, D.P. S. 7261, Part Lot 1, and Lot 2, D.P. S. (b) On any Friday and Saturday (not being New Year's 6891, to the left bank of the Pokaiwhenua Stream; thence Eve) and on Christmas Eve (not being days when easterly generally along that left bank to the western bound­ licensed premises are reauired to be closed for the ary of Lot 5, D.P. 20030; thence northerly generally along sale of liquor to the general public), the hour of that boundary and the western boundary of Part Lot 1, opening shall be 11 o'clock in the morning, and 10 FEBRUARY THE NEW ZEALAND GAZETTE 281

the hour of closing shall be 11 o'clock in the Notice of Intention to Vary Ht:mrs of Sale of Liquor at Licensed evening but during the period from 10 o'clock in Premises-Auckland Licensing Committee the evening to 11 o'clock in the evening the said premises shall not be open in respect of those parts PURSUANT to section 221A (16) of the Sale of Liquor Act 1962, of the premises known as "the Wholesale Depart­ as amended by the Sale of Liquor Amendment Act 1976, I, ment'' and "the Public Bar". Gordon Stewart Orr, Secretary for Justice, hereby give notice (c) On every New Year's Eve (not being a day when that the Auckland Licensing Committee on 20 January 1977, licensed premises are required to be closed for the made orders authorising variations of the usual hours for sale of liquor to the general public), the hour of the sale of liquor to the public, and further authorised the opening shall be 11 o'clock in the morning and following hours of trading for the Hcensed premises known the hour of closing shall be 0.30 o'clock in the as D.B. Milford Marina Hotel, Milford: morning of New Year's Day, but during the period (a) On any Monday, Tuesday, Wednesday, and Thursday from 10 o'clock in the evening of New Year's Eve (not being days on which licensed I?remises are to 0.30 o'clock in the morning of New Year's Day, required to be closed for the sale of liquor to the the said premises shall not be open in respect of general public, and not being Christmas Eve or those parts of the premises known as "the Whole­ New Year's Eve), the hour of opening shall be sale Department" and "the Public Bar". 11 o'clock in the morning, and the hour of closing (b) The Committee grants an exemption for the purposes shall be 10 o'clock in the evening. of section 187 of the said Act in respect of the (b) On any Friday and Saturday (not being days when period from 10 o'clock in the evening on any licensed premises are required to be closed for the Friday, Saturday, Christmas Eve and New Year's sale of liquor to the general public), the hour of Eve until the said premises are required to be opening shall be 11 o'clock in the morning and the closed in accordance with this order. hour of closing shall be 11 o',clock in the evening, but during the period from 10 o'clock in th~ evening SCHEDULE to 11 o'clock in the evening, the said premises shall Glen Innes Hotel, Glen Innes. only be open in respect of that bar on the premises White Horse Inn, Pakuranga. known as "the Lounge Bar". (c) The committee grants an exemption for the purposes Dated at Wellington this 4th day of February 1977. of section 187 of the said Act in respect of the G. S. ORR, Secretary for Justice. period from 10 o'clock in the evening on any Friday, (Adm. 2/72/5 (6)) Saturday, Christmas Eve, and New Year's Eve, until the said premises are required to be closed in accordance with this order. Dated at Wellington this 4th day of February 1977. G. S. ORR, Secretary for Justice. (Adm. 2/72/5 (6))

Notice of Intention to Vary Hours of Sale of Liquor at Licensed Premises-Auckland Licensing Committee Notice of Intention to Vary Hours of Sale of Liquor at Licensed PURSUANT to section 221A (16) of the Sale of Liquor Act Premises-Auckland Licensing Committee 1962, as amended by the Sale of Liquor Amendment Act 1976, I, Gordon Stewart Orr, Secretary for Justice, hereby PURSUANT to section 221A (16) of the Sale of Liquor Act 1962, give notice that the Auckland Licensing Committee on 20 as amended by the Sale of Liquor Amendment Act 1976, I, January 1977, made orders authorising variations of the Gordon Stewart Orr, Secretary for Justice, hereby give notice usual hours for the sale of liquor to the public, and further that the Auckland Licensing Committee on 20 January 1977, authorised the following hours for trading for the licensed made orders authorising variations of the usual hours for the premises known as Tainui Tavern, Mount Wellington: sale of liquor to the public, and further authorised the (a) On any Monday, Tuesday, Wednesday, and Thursday following hours of trading for the premises known as Civic (not being days when licensed premises are required Tavern, Auckland: to be closed for the sale of liquor to the general (a) On any Monday, Tuesda)'., Wednesda)'., and Thur~day public, and not being Christmas Eve or New Year's (not being days when licensed premises are reqmred Eve), the hour of opening shall be 11 o'clock in to be dosed for the sale of liquor to the general the morning, land the hour of closing shall be public, and not being Christmas Eve or New Year's 10 o'clock in the evening. Eve), the hours of opening shall be 11 o'clock in (b) On any Friday and Saturday (not being New Year's the morning, and the hour of closing shall be 10 Eve) and on Christmas Eve (not being days when o'clock in the evening. licensed premises are required to be closed for the (b) On any Friday and Saturday (not being New Year's sale of liquor to the general public) the hour of Eve) and on Christmas Eve (not being days when opening shall be 11 o'clock in the morning, and the licensed premises are required to be closed for the hour of closing shall be 11 o'clock in the evening, sale of liquor to the general public), the hour of but during the period from 10 o'clock in the evening opening shall be 11 o'clock in the morning and the to 11 o'clock in the evening the said premises shall hour of closing shall be 11 o'clock in the evening, not be open in respect of bars other than those, but during the period from 10 o'clock in the evening bars known as "the Aquarius Bar" and "the Scorpio to 11 o'clock in the evening the said premises shall Bar'', not be open in respect of those bars known as "the (c) On every New Year's Eve (not being a day when Steinecker Bar" and "the Public Bar". licensed premises are required to be closed for the (c) On every New Year's Eve (not being a day when licensed sale of liquor to the general public), the hour of premises are required to be closed for the sale of opening shall be 11 o'clock in the morning and the liquor to the general public), the hour of opening hour of closing shall be 0.30 o'clock in the morning shall be 11 o'clock in the morning and the hour of of New Year's Day, but during the period from closing shall be 0.30 o'clock in the morning of New 10 o'clock in the evening of New Year's Eve to Year's Day but during the period from 10 o'clock 0.30 o'clock in the morning of New Year's Day the in the evening of New Year's Eve to 0.30 o'clock said premises shall not be open in respect of bars in the morning of New Year's Day the said premises other than those bars known as "the Aquarius Bar" shall not be open in respect of those bars known as and "the Scorpio Bar". "the Steinecker Bar" and "the Public Bar". (d) The Committee grants an exemption for the purposes (d) The committee grants an exemption for the purposes of section 187 of the said Act in respect of the of section 187 of the said Act in respect of the period period from 10 o'clock in the evening on any Fri­ from 10 o'clock in the evening on any Friday, day, Saturday, Christmas Eve and New Year's Eve Saturday, Christmas Eve and New Year's Eve until until the said premises are required to be closed the said premises are required to be closed in in accordance with this order. accordance with this order. Dated at Wellington this 4th day of February 1977. Dated at Wellington this 4th day of February 1977. G. S. ORR, Secretary for Justice. G. S. ORR, Secretary for Justice. (Adm. 2/72/5 (6)) (Adm. 2/72/5 (6)) 28i2 THE NEW ZEALAND GAZEITE No.14

Notice of Intention to Vary Hours of Sale of Liquor at 10 o'clock in the evening of New Year's Eve to Licensed Premises-Auckland Licensing Committee 0.30 o'clock in the morning of New Year's Day, the said premises shall not be open in respect of PURSUANT to section 221A (16) of the Sale of Liquor Act that part of the premises known as "the Wholesale 1962, as amended by the Sale of Liquor Amendment Act Department". 1976, I, Gordon Stewart Orr, Secretary for Justice, hereby give notice that the Auckland Licensing Committee on 20 SCHEDULE January 1977, made orders authorising variations of the Ellerslie Motor Inn, Ellerslie. usual hours for the sale of liquor to the public, and further Lion Tavern, Glenfield. authorised the following hours of trading for the licensed Papakura Tavern, Papakura. premises specified in the Schedule below: Poenamo Motor Inn, Northcote. (a) On any Monday, Tuesday, Wednesday, and Thursday Warkworth Hotel, Warkworth. (not being days when licensed premises are re­ Dated at Wellington this 4th day of February 1977. quired to be closed for the sale of liquor to the G. S. ORR, Secretary for Justice. general public, and not being Christmas Eve or New Year's Eve), the hour of opening shall be (Adm. 2/72/5 (6)) 11 o'clock in the morning, and the hour of closing shall be 10 o'clock in the evening. (b) On any Friday and Saturday (not being New Year's Eve) and on Christmas Eve (not being days when N.otice of Intention to Vary Hours of Sale of Liquor at Licensed licensed premises are required to be closed for the Premises-Auckland Licensing Committee sale of liquor to the general public), the hour of opening shall be 11 o'clock in the morning and the PURSUANT to section 221A (16) of the Sale of Liquor Act 1962, hour of closing shall be 11 o'clock in the evening. as amended by the Sale of Liquor Amendment Act 1976, I, (c) On every New Year's Eve (not being a day when Gordon Stewart Orr, Secretary for Justice, hereby give notice licensed premises are required to be closed for the that the Auckland Licensing Committee on 20 January 1977, sale of liquor to the general public), the hour of made orders authorising variations of the usual hours for the opening shall be 11 o'clock in the morning and the sale of liquor to the public, and further authorised the hour of closing 0.30 o'clock in the morning of New following hours of trading for the licensed premises known as Year's Day. Lion Tavern, Penrose: (a) On any Monday, Tuesday, Wednesday, and Thursday SCHEDULE (not being days when licensed premises are required Akarana Tavern, Auckland. to be closed for the sale of liquor to the general Albion Tavern, Auckland. public, and not being Christmas Eve or New Year's Bellbird Hotel, Manurewa. Eve), the hour of opening shall be 11 o'clock in the Blackbridge Tavern, Mangere. morning and the hour of closing shall be 10 o'clock Empire Tavern, Auckland. in the evening. Globe Tavern, Auckland. (b) On any Friday and Saturday (not being New Year's Leigh Hotel, Leigh. Eve) and on Christmas Eve (not being days when Mercer Tavern, Mercer. licensed premises are required to be closed for the Mon Desire Hotel, Takapuna. sale of liquor to the general public) the hour of New Wynyard Arms Tavern, Auckland. opening shall be 11 o'clock in the morning, and the Papakura Club, Papakura. hour of closing 11 o'clock in the evening, but during Pukekohe Hotel, Pukekohe. the period from 10 o'clock in the evening to 11 Roval Albert Hotel, Auckland. o'clock in the evening, the said premises shall not Suffolk Tavern, Auckland. be open in respect of that bar known as "the Hog's Wayside Inn, Albany. Head Bar". Wellsford Inn, Wellsford. (c) On every New Year's Eve (not being a day when licensed Dated at Wellington this 4th day of February 1977. premises are required to be closed for the sale of liquor to the general public), the hour of opening G. S. ORR, Secretary for Justice. shall be 11 o'clock in the morning and the hour of (Adm. 2/72/5 (6)) closing 0.30 o'clock in the morning of New Year's Day, but during the period from 10 o'clock in the evening of New Year's Eve to 0.30 o'clock in the morning of New Year's Day the said premises shall Notice of Intention to Vary Hours of Sale of Liquor at not be open in respect of that bar known as "the Licensed Premises-Auckland Licensing Committee Hog's Head Bar". PURSUANT to section 221A (16) of the Sale of Liquor Act Dated at Wellington this 4th day of February 1977. I 962, as amended by the Sale of Liquor Amendment Act G. S. ORR, Secretary for Justice. 1976, I, Gordon Stewart Orr, Secretary for Justice, hereby (Adm. 2/72/5 (6)) give notice that the Auckland Licensing Committee on 20 January 1977, made orders authorising variations of the usual hours for the sale of liquor to the public, and further authorised the following hours of trading for the licensed premises specified in the Schedule below: Notice of Intention to Vary Hours of Sale of Liquor at (a) On any Monday, Tuesday, Wednesday, and Thursday Licensed Premises-Auckland Licensing Committee (not being days when licensed premises are required to be closed for the sale of liquor to the general PURSUANT to section 221A (16) of the Sale of Liquor Act public, and not being Christmas Eve or New Year's 1962, as amended by the Sale of Liquor Amendment Act Eve) , the hour of opening shall be 11 o'clock in 1976, I, Gordon Stewart Orr, Secretary for Justice, hereby the morning, and! the hour of closing shall be give notice that the Auckland Licensing Committee on 20 10 o'clock in the evening. January I 977, 'I!ade orders authorising variations of the usual (b) On any Friday and Saturday (not being New Year's hours for the sale of liquor to the public, and further author­ Eve) and on Christmas Eve (not being days on ised the following hours of trading for the licensed premises which licensed premises are required to be closed known as Station Hotel, Auckland. for the sale of liquor to the general public), the (a) On any Monday, Tuesday, Wednesday, and Thursday hour of opening shall be 11 o'clock in the morning, (not being days when licensed premises are required and the hour of closing 11 o'clock in the evening, to be closed for the sale of liquor to the general but during the period from 10 o'clock in the evening public, and not being Christmas Eve or New Year's to 11 o'clock in the evening, the said premises shall Eve), the hour of opening shall be 11 o'clock in not be open in respect of that part of the premises the morning, and the hour of closing 10 o'clock known as "the Wholesale Department". in the evening. (c) On New Year's Eve (not being a day when licensed (b) On any Friday and Saturday (not being New Year's premises are required to be closed for the sale Eve) and on Christmas Eve (not being days when of liquor to the general public), the hour of opening licensed premises are required to be closed for the shall be at I 1 o'clock in the morning, and the sale of liquor to the general public) the hour of hour of closing 0.30 o'clock in the morning of opening shall be 11 o'clock in the morning and the New Year's Day, but during the period from hour of closing 11 o'clock in the evening, but during IO FEBRUARY THE NEW ZEALAND GAZETTE 283

the period from 10 o'clock in the evening to Notice of Intention to Vary Hours of Sale of Liquor at Licensed 11 o'clock in the evening the said premises shall Premises-Auckland Licensing Committee not be open in respect of bars other than those bars known as "the Harbour Lights Bar", "the PURSUANT to section 221A (16) of the Sale of Liquor Act 1962, Horse Box Bar" and "the Carafe Bar". as amended by the Sale of Liquor Amendment Act 1976, I, Gordon Stewart Orr, Secretary for Justice, hereby give notice (c) On every New Year's Eve (not being a day when that the Auckland Licensing Committee on 20 January 1977, licensed premises are required to be closed for the made orders authorising variations of the usual hours for sale of liquor to the general public), the hour of the sale of liquor to the public, and further authorised the opening shall be 11 o'clock in the morning, and following hours of trading for the licensed premises known the hour of closing shall be 0.30 o'clock in the morning of New Year's Day, but during the period as Lion Tavern, Auckland. from 10 o'clock in the evening of New Year's Eve (a) On any ~onday, Tuesda}'., Wednesda}'., and Thursday to 0.30 o'clock in the morning of New Year's Day (not bemg days when licensed prermses are required the said premises shall not be open in respect of to be closed for the sale of liquor to the general bars other than those bars known as "the Harbour public, and not being Christmas Eve or New Year's Lights Bar", "the Horse Box Bar" and "the Carafe Eve), the hour of opening shall be 11 o'clock in the Bar". morning, and the hour of closing 10 o'clock in the evening. (d) The Committee grants an exemption for the purposes (b) On any Friday and - Saturday (not being New Year's of section 187 of the said Act in respect of the Eve) and on Christmas Eve (not being days when period from 1g o'clock in the evening on any Friday, li.censed premises are required to he closed for the Saturday, Chnstmas Eve and New Year's Eve until sale of liquor to the general public), the the said premises are required to be closed in ac­ hour of opening shall be 11 o'clock in the cordance with this order< morning, and the hour of closing shall be Dated at Wellington this 4th day of February 1977. 11 o'clock in the evening, but during the period G. S. ORR, Secretary for Justice. from 10 o'clock in the evening to 11 o'clock in the evening, the said premises shall not be open in (Adm. 2/72/5 (6)) respect if those bars known as "the Private Bar" and "the Public Bar". (c) On every New Year's Eve, (not being a day when licensed premises are required to he closed for the sale of liquor to the general public) the hour of opening shall be 11 o'clock in the morning and the hour of closing shall be 0.30 o'clock in the morning of New Year's Day, hut during the period from 10 o'clock in the evening of New Year's Eve to 0.30 o'clock in the morning of New Year's Day the said premises shall not he open in respect of those bars Notice of Intention to Vary Hours of Sale of Liquor at Licensed known as "the Private Bar" and "the Public Bar". Premises-Auckland Licensing Committee (d) The Committee grants an exemption for the purposes of _section 187 of the said Act in respect of the PURSUANT to section 221A (16) of the Sale of Liquor Act 1962 penod from 1g o'clock in the evening on any Friday, as amended by the Sale of Liquor Amendment Act 1976, 1: Saturday, Chnstmas Eve and New Year's Eve until Gordon Stewart Orr, Secretary for Justice, hereby give notice the said premises are required to be closed in that the Auckland Licensing Committee on 20 January 1977 accordance with this order. made orders authorising variations of the usual hours foi the sale of liquor to the public, and further authorised the Dated at Wellington this 4th day of February 1977. following hours of trading for the licensed premises known G. S. ORR, Secretary for Justice. as Mount Wellington Trust Hotel, Panmure. (Adm. 2/72/5 (6}) (a) On any Monday, Tuesday, Wednesday, and Thursday (not being days when licensed premises are required to be closed for the sale of liquor to the general public, and not being Christmas Eve or New Year's Eve), the hour of opening shall be 11 o'clock in the morning, and the hour of closing shall be 10 o'clock Maori Land Development Notice in the evening. WHEREAS by virtue of the notices referred to in the First (b) On any Friday and Saturday (not being New Year's Schedule hereto the lands described in those notices were Eve) and on Christmas Eve (not being days when declared to be subject to the provisions of Part XXIV of licensed premises are required to be closed for the the Maori Affairs Act 1953; and whereas it is considered sale _of liquor to the gener~l public), the hour of necessary to replace the notices aforesaid. opemng shal~ be 11 o'clock m the m?ming, and the N?w, therefore, pursuant to section 330 of the Maori hour o~ closmg s~all be 11 o'clock m the evening, AffaITs Act 1953, the Maori Land Board hereby gives notice but dur~ng the_penod fro~ 10 o'clo~k in the evening as follows: to 11 o clock m the evenmg the said premises shall not be open in respect of bars other than those bars NOTICE known as "the Mountain Bar", "the Fencibles Bar" and "the Bottle Store". 1. This notice may he cited as Maori Land Development Notice Rotorua 1977, No. 2. (c) On every. New Year's. Eve (not being a day 2. The notices referred to in the First Schedule hereto are when licensed premises are required to be hereby revoked. closed for the sale of liquor to the general 3. The lands described in the Second Schedule hereto are public) the hour of opening shall he 11 o'clock in here~y declared to be subject to Part XXIV of the Maori the morning and the hour of closing 0.30 o'clock in Affaus Act 1953. the. morning of ,New year's Day, but during the penod from 10 o clock m the evening of New Year's FIRST SCHEDULE Eve to 0.30. o'clock. in the morning of New Year's Day, the said premises shall not he open in respect Date of Notice Reference Registration No. of those bars, other than those bars known as "the 3 October 1975 Gazette, No. 87, 16 Oc­ 117718.1 Mountain Bar", "the Fencibles Bar" and "the Bottle tober 1975, p. 2288 Store". Zl April 1976 Gazette, No. 48, 29 April Nil (d) The Committee grants an exemption for the purposes of 1976, p. 985 section 187 ,of the _said Act in ~espect of the period from 10 o clock m the evemng on any Friday SECOND SCHEDULE Saturday, Christmas Eve and New Year's Eve untii GISB0RNE LAND DISTRICT the said premises are required to he closed in ALL those pieces of land described as follows: accordance with this order. A. R. P. Being Dated at Wellington this 4th day of February 1977. 46 2 23 Orete A and B2B2, situated in Block V, G. S. ORR, Secretary for Justice. Whangaparaoa Survey District. Partition Order (Adm. 2/72/5 (6)) dated 18 October 1955. 284 TIIE NEW ZEALAND GAZETTE No. 14

A. R. P. Being Licensing 'Chanti Orlando Ferandoes and Rae Ferguson Ferandoes to Occupy a Site for a Wharf and Shed at 36 1 0 Orete J2B Part (as shown on D.M.A. plan, held in the Office of the Department of Maori Herald Island in Auckland Harbour Affairs at Rotorua, and thereon edged red), situated in Block V, Whangaparaoa Survey PURSUANT to section 162 of the Harbours Act 1950, I, Owen District. Partition Order dated 5 September John Conway, of the Ministry of Transport, in exercise of 1918. powers delegated by the Minister of Transport, hereby license 21 3 5.9 Orete L1 and Hl Subdivision A Part (as shown and permit Chanti Orlando Ferandoes and Rae Ferguson on D.M.A. plan held in the Office of the Ferandoes (hereinafter called the licensees, which term shall Department of Maori Affairs at Rotorua and include their administrators, executors, or assigns, unless the thereon edged red), situated in Block V, context requires a different construction) to use and occupy Whangaparaoa Survey District. Partition Order a part of the foreshore and bed of the sea at Herald Island dated 2 October 1961. in Auckland Harbour as shown on plans marked M.D. 13188 22 0 0 Orete L1 and Hl Subdivision B, situated in (sheet 1) and M.D. (N) 239 and deposited in the office Block V, Whangaparaoa Survey District. of the Ministry of Transport at Auckland, for the purpose Partition Order dated 2 October 1961. of maintaining thereon a wharf and shed as shown on the said plans, such licence to be held and enjoyed by the Dated at Wellington this 28th day of January 1977. licensees upon and subject to the terms and conditions set · For and on behalf of the Maori Land Board: forth in the Schedule hereto. E. W. WILLIAMS, Deputy Secretary for Maori Affairs. SCHEDULE (M.A. H.O. 15/3/59'; D.O. 6552) CONDITIONS (1) This licence is subject to the Foreshore Licence Regula­ tions 1960 and the provisions of those regulations shall, so far as applicable, apply hereto. (2) The term of the licence shall be 14 years from the 1st day of April 1976. Maori Land Development Notice (3) The premium payable by the licensees shall be twelve dollars ($12) and the annual sum so payable by the licensees PURSUANT to section 332 of the Maori Affairs Act 1953, shall be one hundred and fifty dollars ($150); provided the Maori Land Board hereby gives notice as follows: always that the Minister may review the annual sum payable at the end of the first year or any subsequent year of the NOTICE said term. 1. This notice may be cited as Maori Land Development Dated at Wellington this 4th day of February 1977. Notice Wanganui 1977, No. 1. 2. The notice referred to in the First Schedule hereto is 0. J. CONWAY, for Secretary for Transport. hereby amended by omitting all reference to the land des­ (M.O.T. 54/34/1/4) cribed in the Second Schedule hereto. 3. The land described in the Second Schedule hereto is hereby released from Part XXIV of the Maori Affairs Act 1953. Notice of Approval of Bylaws FIRST SCHEDULE Date of Notice Reference Registration No. PURSUANT to sections SA and 165 of the Harbours Act 1950, I, Owen John Conway, of the Ministry of Transport, in 2.1 March 1931 Gazette, No. 23, 26 March K. 22281 exercise of powers delegated by the Minister of Transport, 1931, p. 720. hereby approve the Akaroa Harbour and Foreshore Bylaw 1968, Amendment No. 2 1976, adopted at a meeting of the SECOND SCHEDULE Akaroa County Council held on 29 October 1976 and confirmed WELLINGTON LAND DISTRICT by the council on 26 November 1976. ALL those pieces of land situated in Block VI, Tauakira Dated at Wellington this 4th day of February 1977. Survey District, and described as follows: 0. J. CONWAY, for Secretary for Transport. A. R. F. Being (M.0.T. 43/19/3) 14 1 5 Reserve Block L All partition order dated 18 December 1923. 5 3 6 Ranana Reserve Block 3B. All partition order dated 7 July 1954. Revoking the Licence Authorising Clifton Henry Pawley to 0 3 32 Ranana Reserve Block 4. All certificate of title, Occupy a Site for a Slipway at Port Charles No. Fl/1415. 33 1 10 Ranana Reserve Block 5.. All partition order PURSUANT to section 162 of the Harbours Act 1950, I, Owen dated 18 December 1923. John Conway, of the Ministry of Transport, in exercise of 19 0 27.8 Ranana Reserve Block 13B. All partition order powers delegated by the Minister of Transport, hereby give dated 16 March 1953. notice that the licence of 19 September 1973*, authorising Dated at Wellington this 28th day of January 1977. Clifton Henry Pawley to occupy a site for a slipway at Port Charles, Coromandel is hereby revoked. For and on behalf of the Maori Land Board: Dated at Wellington this 4th day of February 1977. E. W. WILLIAMS, Deputy Secretary for Maori Affairs. 0. J. CONWAY, for Secretary for Transport. (M.A. H.O. 15/5/11; D.O. 6/122) *New Zealand Gazette, 27 September 1973, p. 1836 (M.O.T. H.O. 54/34/1; N.R. 54/2/598)

Approval of Bylaws Public Notice-Commerce Commission: Inquiry into the Desirability of Amending the Third Schedule or Schedule PURSUANT to sections 8A and 165 of the Harbours Act 1950, 3A to the Commerce Act or of Revoking any such Schedule I, Owen John Conway, of the Ministry of Transport, in and Substituting a New Schedule exercise of powers delegated by the Minister of Transoort hereby approve the Christchurch City Bylaw No. 66 (1977) I. In terms of section 68 ( 4) of the Commerce Act the adopted at a special meeting of the Council held on the 15th Minister of Trade and Industry has, in a letter dated, 15 day of November 1976, and confirmed at a meeting of the December 1976, requested the Commerce Commission to Council held on 13 December 1976. inquire into and, after hearing all parties desirous of present­ Dated at Wellington this 2nd day of February 1977. ing submissions. to report to him as to the desirability of amending the Third Schedule and Schedule 3A to the Com­ 0. J. CONWAY, for Secretary for Transport. merce Act or revoking any such Schedule and substituting a (M.O.T. 43/32/3) new Schedule. lOFEBRUARY THE NEW ZEALAND GAZETfE 285

2. The Minister has stated inter alia, "The Commission's The Commerce Commission has therefore, in its decision inquiry should cover both prior and post notification of No. 11, ordered the Secretary to incorporate the relief ordered mergers and takeovers and its report to me should incor­ by the commission in its decision No. 8 in the appellant's porate recommendations as to: next application for pricing relief in terms of the request (i) The criteria which should be applied in determining contained in the letter hereinbefore referred to. the classes of mergers and takeovers which should be re­ Copies of the full text of the relevant commission decisions quired to be notified and cleared prior to implementation, are available at a cost of $2.30 per copy on application to and those classes which should be notified on a post facto D. J. Kerr, Executive Officer, Commerce Commission, P.O. basis. Box 3781, Wellington. (ii) The specific class or classes of mergers and take­ D. J. KERR, Executive Officer. overs which should be incorporated in amended schedules to the Act, covering both pre and post notification. The Commission's basic aim in carrying out this exercise should be to provide for those instances where aggregation of economic power would be likely to have effects injurious Consenting to Raising of Loans by Certain Local Authorities to the public interest, while as far as practicable avoiding impediment or hindrance to transactions which may not only PURSUANT to the Local Authorities Loans Act 1956, the have no objectionable features but, through the opportunity undersigned Assistant Secretary to the Treasury, acting under they provide for rationalisation and economies of scale, ac­ powers delegated to the Secretary to the Treasury by the tually bring positive benefit to the economy." Minister of Finance, hereby consents to the borrowing by the local authorities, mentioned in the Schedule hereto, of the 3. Copies of the full text of the Minister's letter are avail­ whole or any part of the respective amounts specified in that able to interested parties on request from the office of the Schedule. Commission. 4. Parties intending to make submissions to the Commis­ SCHEDULE sion in connection with this inquiry are invited to notify Amount the Executive Officer of the Commission of that intention Local Authority and Name of Loan Consented to no later than Friday, 11 March 1977. Where possible, such $ parties should also indicate briefly the general or specific Carterton Borough Council: nature of their interest. Sewer Extension Loan No. 4, 1976 43,000 5. In any case where two or more separate parties wish Christchurch City Council: to be heard and or represented jointly in the inquiry they Elderly Persons' Housing (Charles Gallagher should so inform the Commission so that the Commission Place-Stage II) Loan 1976 ...... 10,500 can consider giving leave for this to be done in terms of Elderly Persons' Housing (Gayhurst Road) section 14 ( 4) of the Act. Loan 1976 14,000 Elderly Persons' Housing (Thurso Street) 6. All parties notifying the Commission in accordance with Loan 1976 ...... 14,000 paragraph 4 of this notice will be informed later of the pro­ Elderly Persons' Housing (Poulton Avenue) cedure to be followed, of the dates of public hearings and Loan 1976 ...... 42,000 of the date for the lodging of submissions. Such information Elderly Persons' Housing (King Street) Loan will also be publicly advertised. 1976 70,000 7. All parties notifying the Commission in terms of para­ Elderly Persons' Housing (Bridge Street) graph 5 of this notice will be advised in due course of the Loan 1976 80,500 Commission's intentions as to any necessary consultation and Elderly Persons' Housing (Brighton Terrace) as to the granting of leave. Loan 1976 ...... 21,000 D. J. KERR, Executive Officer, Commerce Commission. Foxton Borough Council: Water Treatment Plant and Mains Extension P.O. Box 3781, Wellington. Redemption Loan 1977 10,000 Green Island Borough Council: Sunnyvale Sports Complex Loan 1976 120,000 Hastings City Council: Property Purchase Loan 1976 550,000 Hawera Borough Council: The Commerce Act 1975-Decision of the Commerce Abattoir Extension Redemption Loan 1977 11,500 Commission Hobson County Council: Rural Housing Loan No. 2, 1976 100,000 PUBLIC notice is hereby given that the Commerce Commission Marton Borough Council: has heard and determined an appeal by the New Zealand Pensioner Housing Loan 1976 21,000 Association of Bakers' (Inc.) against a decision of the Milton Borough Council: Secretary of Trade and Industry relating to the maximum No. 2 Extension Redemption Loan 1977 15,000 wholesale and retail prices of certain standard types of Otorohanga County Council: breads, as described in Price Order No. 6. Water Supply Improvement Loan 1976 25,000 After considering all the submissions and evidence, and Pet one Borough Council: after having regard to the relevant sections of the Act, the Housing (Supplementary) No. 11 Loan 1977 60,000 commission determined in its decision No. 8, that pricing Tauranga Hospital Board: relief accorded by the Secretary in his decision which resulted Hospital Works Loan 1977 1,000,000 in Price Order No. 6 (Bread) should have been greater by Wallace County Council: $87,115 less an investment income adjustment. Te Anau Amenities Renewal Loan 1977 20,000 The commission also resolved that the appellant and the Wai pa County Council: Secretary should confer with a view to reaching agreement Rural Housing Loan No. 19, 1976 ..... 200,000 on the means by which this pricing relief might be given Dated at Wellington this 7th day of February 1977. effect to. The parties have done so and reported back to the S. A. McLEOD, Assistant Secretary to the Treasury. commission by letter dated 19 January 1977. (T. 40/416/6) 286 THE NEW ZEALAND GAZETTE No.14

RESERVE BANK OF NEW ZEALAND STATEMENT OF ASSETS AND LIABILITIES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 5 JANUARY 1977 Liabilities $ Assets $ Notes in circulation 463,445,180 Gold 704,991 Demand deposits­ $ Overseas assets- (a) State 117,563,111 (a) Current accounts and short-term $ (b) Banks 18,965 bills .. 200,614,456 (c) Marketing accounts 13,761,708 (b) Investments 36,815,724 (d) Other 525, 873, 132 (c) Holdings of special drawing rights 9,798,222 657,216,916 247,228,402 Time deposits New Zealand coin .. 8,956,434 Liabilities in currencies other than New Discounts 755,407 Zealand currency- Advances- (a) Demand 423,462 (a) To the State 147,290,821 (b) Time .. 292,357,046 (b) To marketing accounts 381,783,807 292,780,508 (c) Export credits 25,792,541 Allocation of special drawing rights by (d) Other advances 7,865,726 I.M.F. 84,235,951 562,732,895 Other liabilities (including accumulated Investments in New Zealand­ profits) 39,434,898 (a) N.Z. Government securities 684,539,735 Capital accounts- (b) Other (a) General Reserve Fund 3,000,000 684,539,735 (b) Other reserves 24,702,169 Other assets 59,897,758 27,702,169 $1,564,815,622 $1,564,815,622

1 February 1977. E. D. VALLANCE, Chief Accountant.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AsSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 12 JANUARY 1977 Liabilities $ Assets $ Notes in circulation 419,921,806 Gold 704,991 Demand deposits­ $ Overseas assets- (a) State 103,214,791 (a) Current accounts and short term $ (b) Banks 9,456 bills . . 201,169,090 (c) Marketing accounts 20,589,045 (b) Investments 36,815,724 (d) Other 526,953,901 (c) Holdings of special drawing 650,767,193 rights 9,798,222 Time deposits 247,783,036 Liabilities in currencies other than New New Zealand coin 9,154,874 Zealand currency- Discounts 9,405,407 ( a) Demand 428,640 Advances- (b) Time .. 292,357,046 (a) To the State 86,938,020 292,785,686 (b) To marketing accounts 367,193,739 Allocation of special drawing rights by (c) Export credits 25,621,308 I.M.F. 84,235,951 (d) Other advances 7,320,944 Other liabilities (including accumulated 487,074,011 profits) .. 36,219,541 Investments in New Zealand­ Capital accounts- (a) N.Z. Government securities 692,073,445 (a) General Reserve Fund 3,000,000 (b) Other (b) Other reserves 24,702,169 692,073,445 27,702, 169 Other assets 65,436,582 $1,511,632,346 $1,511,632,346

7 February 1977. E. D. VALLANCE, Chief Accountant.

Notice Under the Regulations Act 1936 PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Title or Subject-matter Serial of (Postage Number Enactment Free) Wanganui Computer Centre Act 1976 Wanganui Computer Centre Act Commencement 1977/8 7/2/77 toe Order 1977 Transport Act 1962 .. Motor Drivers Regulations 1964, Amendment No. 16 1977/9 7/2/77 toe Section 375, Shipping and Seamen Act Coastal Light Dues Order 1974, Amendment No. 2 .. 1977/10 7/2/77 10c 1952 Broadcasting Act 1976 Broadcasting Regulations 1977 1977 /11 7/2/77 15c Section 13 (1) (d), Rates Rebate Act 1973 Rates Rebate (Witnessing of Declarations) Notice 1977 1977/12 2/2/77 10c Trustee Companies Management Act Trustee Companies Management Act Extension 1977/13 7/2/77 toe 1975 Notice 1977 Copies can be purchased from Government Publications Bookshops-Housing Corporation of New Zealand Building, Rutland Street (P.O. Box 5344), Auckland 1; Barton Street (P.O. Box 857), Hamilton; Mulgrave Street (Private Bag), Wellington 1; World Trade Center, Cubacade, Wellington 1; Rutherford House, Wellington 1; 130 Oxford Terrace (Private Bag), Christchurch 1; T. and G. Building, Princes Street (P.O. Box 1104), Dunedin. Prices for quanf•ies supplied on application. Copies may be ordered by quoting serial numbers. E. C. KEATING, Government Printer. 10 FEBRUARY THE _NEW ZEALAND GAZETTE 287

TARIFF DECISION LIST No. 192

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

Rates of Duty Effective Tariff Goods Part List Item No. II No. Normal B.P. I Other Pref. Ref. From To* I I i I

19.02.000 Similac-Isomil ...... Free Free Free 22.0 192 1/2/77 30/6/83 30.03.029} Medicaments: 30.03.089 Medihaler: Pulmadil ...... Free Free Free 23.4 192 1/12/76 30/9/80 39.01.022 Maprenal MF 590 ...... Free Free . . 192 1/6/76 30/6/77 39.02.022 Emu Powder 120 FD, when declared by a Free Free .. 192 1/12/76 30/6/78 manufacturer for use only in the making of adhesives 39.07.396 Buoys and floats: ...... Free Free Free 10.2 (h) Rosendahl deep sea trawl float&, 10.16 cm 192 1/1/77 30/9/81 (4 in.), 12.70 cm (5 in.), 15.24 cm (6 in.), 20.32 cm (8 in.) and 27.94 cm (11 in.) diameter Section Canvas or duck, when containing man-made Free Free Free 10.8 XI discontinuous fibres and weighing over 2 2 186 g perm (5½ oz/yd ) for approved pur- poses, when declared: (a) by a manufacturer for use by him only for; or (b) by an importer that they will be sold by him to manufacturers for: Approved purposes: (1) making awnings ...... 192 1/7/74 31/3/79 (2) making animal covers .. .. 192 1/7/74 31/3/79 (3) making tents ...... 192 1/7/74 31/3/79 (4) making sails ...... 192 1/7/74 31/3/79 (5) making tarpaulins . . .. 192 1/7/74 31/3/79 (6) making deck chairs . . .. 192 1/7/74 31/3/79 (7) making aluminium folding chairs .. 192 1/7/74 31/3/79 (8) making gym mats .. . . 192 1/7/74 31/3/79 62.05.098 Life "jackets", designed for wear around the Free Free 13.0 neck (but not in the form of vests or sleeved garments), of types approved by the Minister: Approved: Avon Standard Air lifejacket. . .. 192 1/10/76 31/3/80 Avon Air/Foam lifejacket .. .. 192 1/10/76 31/3/80 Avon CO 2 lifejacket . . .. 192 1/10/76 31/3/80 68.04.000 Preformed and cup grinding wheels .. Free Free Free 10.2 192 1/1/77 30/6/83 74.19.069 Retainer/dissir,a tors (heatsinks), for semi- Free Free Free 10.2 192 1/8/76 31/7/80 conductors and integrated circuits 83.09.024 Rivets of kinds approved by the Minister: .. Free Free . . Approved: Pop: ...... 192 1/10/76 31/7 /7 7 AD 32 ABS AD 34ABS AD 41 ABS AD42ABS AD43 ABS AD44ABS AD45 ABS AD46ABS AD 48 ABS AD 410 ABS AD 52ABS AD 54ABS AD 56ABS AD 58 ABS AD 62ABS AD 64ABS AD 66ABS AD 68 ABS I D 288 THE NEW ZEALAND GAZETTE No.14

TARIFF DECISION LIST No. 192-continued APPROVAU-continued

Rates of Duty Effective Tariff Goods Part List Item No. I II No. Normal B.P. I Other Pref. Ref. From To* I I ··- 83.09.024 Rivets of kinds approved by the Minister- cont'd continued: Approved-continued: Pop-continued: AD 610ABS AD 42 ABSLF AD 44ABSLF AD 54ABSLF AD 64ABSLF AD 66ABSLF AD 68 ABSLF AD 610ABSLF AD 612 ABSLF AD 410 BS AD 612 BS AD 614 BS AD 616 BS AD 84 BS AD 86 BS AD 88 BS AD 810 BS AD 812 BS AD 816 BS AD 42 BSLF AD 43 BSLF AD 44 BSLF AD 54BSLF AD 66 BSLF AD 68 BSLF AD 610 BSLF AD 612 BSLF SD 32BS SD 34BS SD48 BS SD 612 BS SD 84BS SD 86 BS SD 88 BS SD 812 BS SD 816 BS SD 42 BSLF SD 44 BSLF SD 54 BSLF SD 64 BSLF SD 66 BSLF SD 68 BSLF SD 610BSLF SD 612 BSLF SSD 42 BS SSD 43 BS SSD 44 BS SSD 46 BS SSD 52 BS SSD 54 BS SSD 56 BS SSD 62 BS SSD 64 BS SSD 66 BS SSD 68 BS lOFEBRUARY THE NEW ZEALAND GAZETIE 289

TARIFF DECISION LIST No. 19'2-continued APPROVALS-Contin~d

Rates of Duty Effective Tariff Goods Part List Item No. II No. Normal B.P. I Other Pref. Ref. From To• I I - 83. 09. 0241 Rivets of kinds approved by the Minister- Cont'd continued: Approved-continued: Pop-continued: SSD 42 BSLF SSD 43 BSLF SSD 42 SSBS SSD 43 SSBS SSD 44 SSBS SSD 62 SSBS SSD 64 SSBS SSD 66 SSBS SSD 68 SSBS SSD 42 SSBSLF SSD 43 SSBSLF MD 850BS MD 870BS AD41 H AD42H AD43H AD44H AD45H AD52H AD53H AD55H AD62H AD64H AD66H AD68H AD84H AK41H AK42H AK43H AK44H AK53H AK64H AK66H AD 42AH AD 54AH AD 62AH AD 64AH AD 66 AH AD 68 AH AD 42S AD 43 S AD 55 S AD 62 S AD 64 S AD 66 S CD43 H Chapter Machines and appliances for making and Free Free Free 10.1 192 1/2/77 30/6/77 84 repairing footwear: Excluding: (a) Transporters and conveyors (b) Mulling machines and cabinets (c) Heat setting and conditioning machines (d) Heat embossing machines 84.10.009 Hanning PS26-767 pump assembly, when Free Free Free 10.2 192 1/9/76 30/6/80 declared by a manufacturer for use only in making washing machines 290 THE NEW ZEALAND GAZETTE No.14

TARIFF DECISION LIST No. 192-continued AP PROVAU-continued

Rates of Duty Effective Tariff Goods Part LJ Item No. n No. Normal I B.P. I Other Pref. Ref. From I To*

84.10.009 Jabsco bronze plain bearing pumps: .. Free Free Free 10.2 Approved models: 4620 192 1/1/77 30/6/83 84.11.081 EBM radial blowers ...... Free Free .. 192 1/1/77 31/3/81 84.11.081 Impellors Part No. D.300-187-1 ADA CF06- Free Free .. 192 1/1/77 31/3/81 ADI 84.11.081 Pressed metal forward curved blower wheels, Free Free .. 192 1/1/77 31/3/81 Torrington series AA and CL, in diameter 5.08 cm (2 in.) thru. 45.72 cm (18 in.) 84.11.081 Rotron fans and blowers ...... Free Free . . 192 1/1/77 30/9/83 84.11.081 Runners and fans for use in the manufacture Free Free .. 192 1/1/77 31/3/81 of automotive heaters 84.11.081 Smiths crossflow fans TX and FX2 series .. Free Free .. 192 1/1/77 30/6/77 84.21.009 Mist-o-matic seed treater .. .. Free Free Free 10.2 192 1/1/77 31/3/84 84.21.009 Pressure containers for use with spray painting Free Free Free 10.2 192 1/1/77 30/9/84 appliances excluding pressure containers 3.78 litres capacity and over 84.45.029 Wachs pipe working machinery as may be Free Free Free 10.2 approved: Approved: Trav-1-cutter pipe saw ...... 192 1/12/76 30/9/81 Guillotine pipe saw ...... 192 1/12/76 30/9/81 Bev-I-grinder pipe beveller . . .. 192 1/12/76 30/9/81 84.48.019 Drill vertical clamping unit, for use with ELU Free Free Free 10.2 192 1/1/77 30/9/79 multi spindle drill 84.48.019 Eclipse angle plates ...... Free Free Free 10.2 192 1/1/77 30/9/79 85.04.001 Accumulators, lead acid, of the following Free Free Aul Free .. types: Can Free (a) Having a capacity of less than 20 ampere 192 1/12/76 30/6/80 hours (at the 10 hour rate of discharge) (b) Exide series: ...... 2 Volt cells type MTF9, MTFll, 192 1/12/76 30/6/80 MTF13, MTF15 12 Volt battery type 6XVFA 7AK 192 1/12/76 30/6/80 2 Volt cells type NW9, NW11, NW13, 192 1/12/76 30/6/80 NW15 (c) Exide diesel starting batteries types: .. 6 Volt 3RSKB 118 192 1/12/76 30/6/80 8 Volt 4RSKA 92 192 1/12/76 30/6/80 8 Volt 8DK 216 192 1/12/70 30/6/80 8 Volt 8DK324 192 1/12/76 30/6/80 4 Volt 2RSKB158 192 1/12/76 30/6/80 8 Volt 4RK240 192 1/12/76 30/6/80 8 Volt 4XVFR9 192 1/12/76 30/6/80 when declared for use on railway locomotives (d) Batteries types: ...... Exide 6 Volt 713/3HMFG17-KBL 192 1/12/76 30/6/80 Exide 6 Volt 769/3FMX41-21 192 1/12/76 30/6/80 G.S. 6 Volt CB2-6 192 1/12/76 30/6/80 Lucas 6 Volt SC7E 192 1/12/76 30/6/80 Exide 2 Volt GDP11 192 1/12/76 30/6/80 Dunlop Oldham series M.K.M. 192 1/12/76 30/6/80 85 .19.159 Reyrolle type LMT 11,000 volt switchgear Free Free Free 10.2 adaptor plates: 864A222Y ...... 192 1/11/76 30/9/79 864Al038 ...... 192 1/11/76 30/9/79 864A692Y ...... 192 1/11/76 30/9/79 85.22.209 Kerr jewellers' wax pen ...... Free Free Free 10.2 192 1/12/76 30/6/81 87.06.059 Flanges and spring brackets, when declared Free Free Free 10.2 192 1/12/76 30/9/81 by a manufacturer that they will be used in making rear axle assemblies lOFEBRUARY TIIE NEW ZEALAND GAZE1TE 291

TARIFF DECISION LIST No, 192-continued APPROVALS-Continued

Rates of Duty Effective Tariff Goods Part List Item No. II No. Normal B.P. Other Pref. Ref. From To* I I I - 92.11.021 I Professional tape recording/reproducing equip- Free Free Free 10.2 ment as may be approved: Approved: 3M model M79 multiple track recorder .. 192 1/1/77 30/6/80 92.12.039 Programme cards for programmable electronic Free Free Free 10.2 192 1/10/76 30/6/80 calculators ...... I *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 six weeks prior to the date of expiry. MISCELLANEOUS Decisions Cancelled: 39. 07. 396 Programme ... calculators 182 Section Canvas ... declared: XI (a) by ... or (b) by ... for: Approved purposes: (1) making awnings 190 (2) making ... covers 190 (3) making tents 190 (4) making sails 190 (5) making tarpaulins 190 (6) making ... chairs 190 (7) making ... chairs 190 (8) making ... mats 190 83 . 09. 024 Blind pop rivets .. 187 Chapter Machines ... footwear: 84 Excluding: (a) Transporters ... conveyors (b) Mulling ... cabinets (c) Heat ... machines .. 84.06.127 Water ... approved: Approved: Caterpillar: 3208 marine 188 84.18 .129 Cambridge ... filters 118 84.18 .129 Farr ... filters 145 85. 04. 001 Accumulators ... series M.K.M. 188

Dated at Wellington this 10th day of February 1977. J. A. KEAN, Comptroller of Customs. ------Tariff Notice No. 1977/22-Applicationsfor Withdrawal of Approval NoncE 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 Appn. Tariff Goods Part List No. Item Other II No. Normal I B.P. I Pref. Ref. From I To 40036 38.11.018 Gusathion A ...... Free Free Free 10.8 122 5/9/75 30/6/82 40366 68.16.009 Carbon and graphite bearings .. .. Free Free Free 10.2 179 1/11/76 30/9/80 40332 84.65.009 Aero-Shaft pneumatic expanding reel core Free Free Free 10.2 127 1/1/76 30/9/80 shafts ...... 40107 90.17.001 Non-portable intensive care incubators for Free Free Free 23.7 182 1/1/77 31/12/77 babies ......

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 3 March 1977. Sub­ missions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The quality, range, supply, etc., of the above-described goods produced in New Zealand; and (b) The landed cost and selling price, including c.d.v., and cost into store in terms of f.o.b., insurance, freight, exchange, other landing charges, duty, etc., of equivalent goods of overseas origin. Dated at Wellington this 10th day of February 1977. J. A. KEAN, Comptroller of Customs. 29'2 TIIB NEW ZEALAND GAZETIE No.14

Tariff Notice No. 1977I 19-Applications for Approval NoncE is hereby given that applications have been made to the Minister of Customs for concessionary entry of the following goods at the rates of Customs Duty shown:

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

40091 29.34.000 Turpinal, used as a stabiliser in the manufacture of soaps Free* Free* Free* 10.8 40383 34.02.000 Noigen EA 50, 70, 80, SOE, 110, 120, 120B, 130T, 140, 140L, 150, Free* Free* Free* 10.8 150N, 160, 160P, and 170, being polyethylene glycol nonyl phenyl esters, used as surfactants in industrial preparations and wool scouring detergents 40330 34.02.000 Matexil DAPW being an anionic dispersing agent, for use in the Free* Free* Free* 10.8 dyeing of polyester/wool blends 40321 38 .19. 297 Chillgarde chill proofing agent, used in beer brewing Free* Free* Free* 10.8 40011 38.19.297 Crester KZ, being a polyglyceryl stearate used as a food emulsifier Free* Free* Free* 10.8 in synthetic cream whippings, etc. 40277 38.19.297 Loxiol 060 for use as a P.V.C. lubricant Free* Free* Free* 10.8 40379 39.01 .022 Polyester resin RC307, for use in the manufacture of polyurethane Free* Free* printers' rollers 40380 39.02.022 Betz polymer 1160, a cationic, extremely high molecular weight, Free* Free* organic copolymer of acrylamide, to be used as an effluent flocculant 40323 40.08.017 Sponge rubber sheets, used in the making of cutting formes Free* Free* Free* 10.2 40343 40.09.011 Aircraft fuelling hose; ¾in. internal diameter, maximum working Free* Free* pressure 86.18 kgs p.s.i., 1 in., 1¼ in., I.D. pressure 68.038 kgs p.s.i. with 2 in., 3 in., 4 in., I.D. pressure 102.058 kgs p.s.i., for use in refuelling internal and international aircraft 40274 40.14.049 Beatex drafting aprons, for use in the manufacture of yarns .. Free* Free* Free* 10.1 40325 44.15.001 Finnish birch plywood, 18 mm, for making cardboard cartons of Free* Free* Free* 10.2 various shapes and sizes 40314 48.05 White cellulose wadding 2 ply 9 in. wide and flesh cellulose wadding Free* Free* Aul Free 2 ply 9½ in. wide for use in the manufacture of sanitary towels 40324 48.07.161 Glazed imitation parchment paper, for the manufacture of gravure Free* Free* Aul Free printed dishwash powder packaging 40369 48.07.201 Lexoton, a plastic coated, embossed binding material for the Free Free Aul Free covering of books, brochures, etc. 39968 48.18.009 Dioptron printer tickets, for recording output from Dioptron Free* Free* Free* 10.2 Sight-testing machine 40301 59.03.017 Spun bonded non-woven fabric for manufacture into hospital and Free Free surgical arm slings 39533 59. 03. 011 Bonded fibre fabric, when declared by an importer or manufacturer Free Free for use in the manufacture of footwear 39532 59.08 The following fabrics, when declared by a manufacturer for use by Free* Free* Free* 10.8 him only in making footwear: Fabrics excluding socking impregnated or coated, covered or laminated 39474} 59.08.001 Fabrics impregnated or coated with foam or cellulose plastic Free* Free* Free* 10.8 39538 materials when declared for making footwear 39534 59.08.012 Textile fabrics covered or laminated with plastic materials for use Free* Free* Free* 10.8 in the manufacture of footwear 40366 68.16.009 Cadweld moulds and pouring basins other than carbon and Free* Free* Free* 10.2 graphite 40271 73 .12.019 Telcon and metalimphy bimetal strip, under 153 mm in width, for Free* Free* Free* 10.8 use in the manufacture of energy regulators 40398 73 .15 .489 Alloy steel bar, cold-drawn, free cutting, in sizes 13 mm and under Free* Free* Free* 10.8 40293 73.20.002 Stainless steel unions, 2 inch and 1 inch, type 304, NPT 150 lb Free* Free* 40108 73.30.000 One ship's anchor .. Free* Free* Free* 10.2 39536 76.16.098 Components for vero card frame system 3E for VHF radio Free* Free* Free* 10.8 communication networks 38174 84.01.009 Hand hole fittings, of forged steel, for Babcock and Wilcox boilers Free* Free* Free* 10.2 40386 84.10.009 Hills McCanna metering and proportioning pumps Free* Free* Free* 10.2 40283 84.14.001 Industrial and laboratory furnaces and ovens, non-electric, Granco Free* Free* Free* 10.2 log/billet furnace, for heating logs or billets for extrusion 40353 84.17.128 Grasecon super finish leather-dryer with natural gas element Free* Free* Free* 10.2 heating, for use in the tanning industry 40387 84.18.139 Perry filters and components, for filtering automotive water Free* Free* Free* 10.2 cooling systems 40308 84.19.059 Klopfer T720 wrapping machine, for packaging self-adhesive labels Free* Free* Free* 10.2 40285 84.40.159 Drycleaning machine; Spencer model minette KR, used by com­ Free* Free* Free* 10.2 mercial laundries and drycleaners 40307 84.56.001 Curved wedge wire screens, 483 mm wide, 510 mm radius, 90° Free* Free* Free* 10.2 subtended angle, 0.3 mm aperture, 28 AS wire section in type AISI 304 stainless steel, to be used in a rotary screening unit (DSM sieve) for screening cement slurry 40384 84.61.019 Aerosol BK 487, Beapak Lighter gas valves, for manufacture of Free* Free* Free* 10.2 aerosol lighter gas for Ronson lighters 40305 84.61.019 Wilkerson air line regulators for regulating air pressure in Free* Free* Free* 10.2 compressed air lines 40302 85.01.011 Crompton Greave 5.5 h.p., 2 pole TEFC/SCR IPWSS, foot Free* Free* Free* 10.2 mounted motor, complete with thermistors and grease purging arrangement, in cast iron frame, specially treated to withstand corrosive conditions in a pulp and paper mill IO FEBRUARY THE NEW ZEALAND GAZETIE 293

Tariff Notice No. 1977/ 19-A.pp/tcatioru for A.pprol'al-continucd

I ! Rates of Duty ! Part Appn. Tariff Goods I' No. Item Other Normal B.P. I Ref.II l I I Pref. 40394 85.03.001 Yuasa dry battery type SUM-4G, 1.5 volt ...... Free* Free* .. 40367 85.11.001 Ultrasonic cassette welding machine, for production of cassette Free* Free* Free* 10.2 tapes 40377 90.24.011 MGL 450 Natural gas control valve couple, for the manufacture of Free* Free* .. gas refrigerators *or such higher rate of duty as the Minister may in any case decide

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 3 March 1977. Submissions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 10th day of February 1977. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1977 /20-App/ications for Variation of Approvals NoTICE is hereby given that applications have been made for variation of current approvals of the Minister of Customs as follows:

Rates of Duty Effective Appn. Tariff Part List I No. Item Goods II No. Normal B.P. Other Ref. From I To l I Pref. CURRENT APPROVAL: 68.16.009 Carbon or carbon impregnated bear- Free Free Free 10.2 167 1/9/76 30/9/81 ings, packing, seals, braid, tape or cloth ...... REQUESTED APPROVAL: 40366 68.16.009 Carbon or carbon impregnated tape, braid, cloth and bursting discs CURRENT APPROVAL: 68.16.009 Graphite or graphite impregnated bear- Free Free Free 10.2 167 1/9/76 30/9/81 ings, packings, seals, tape, braid, cloth or bursting discs REQUESTED APPROVAL: 40366 68.16.009 Graphite or graphite impregnated tape, braid, cloth and bursting discs CURRENT APPROVAL: 85.17.009 Audible signal warnings Free Free Free 10.2 163 1/6/76 30/6/83 REQUESTED APPROVAL: 38484 85.17.009 Audible signal warnings, excluding bells and buzzers

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 3 March 1977. Sub­ missions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comp­ troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 10th day of February 1977. J. A. KEAN, Comptroller of Customs. 294 THE NEW ZEALAND GAZETTE No.14

Tariff Notice No. 1977/21-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 Appn. Tariff Goods No. Item Other II Normal I B.P. I Pref. h~ef. 40286 84.45.021 Lever shearing machines, combined lever punching and shearing 45%* 45%* Aul 25%* .. machines, lever sheari11g machines, lever rod cutting machines, Can 25%* bolt cutters, lever bar bending machines, multiple lever benders. CPC25%* wringing irons and all steel hand shears ...... DC 25%* 40266 84.45 .021 Lockformer easy edger 45%* 45%* Aul 25%* .. Can 25%* CPC25%* DC25%* 40282 84.45.021 Seamless Gutter forming machine and a Fascia machine 45%* 45%* Aul 25%* .. Can 25%* CPC25%* DC 25%* *or such lower rate of duty as the Minister may in any case direct . Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 3 March 1977. Sub­ missions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 10th day of February 1977. J. A. KEAN, Comptroller of Customs. ------Meat Industry Authority (Notice No. 2) PURSUANT to section 6 (2) of the Meat Act 1964 (as inserted by section 4 of the Meat Amendment Act 1976), notice is hereby given that the following Councils have been granted exemptions from the provisions of section 6 of the Meat Act, 1964, requiring their district, or part of their district, (as indicated below) to be an inspected meat area: Council Exempted Area of District of Council Mackenzie County Council Whole of district of Mackenzie County as from time to time cons­ tituted. Hauraki Plains County Council Whole of district of Hauraki Plains County, as from time to time constituted. Otorohanga County Council All that area contained within the boundaries of the Kawhia Com­ munity. Waimea County Council Ridings of Murchison North and Murchison South. Golden Bay County Council Whole of district of Golden Bay County as from time to time cons­ tituted. Southland County Council All that area of Southland County bounded in the south by Wilsons Crossing Road; in the west by the Oreti River; in the north-east by State Highway 96; and in the south-east by the Makarewa Stream; but excluding the Borough of Winton. Dated at Wellington this 1st day of February 1977. For and on behalf of the Meat Industry Authority: G. H. BOYD, Secretary to the Meat Industry Authority:

New Zealand Railways-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value Name of Work Successful Tenderer Amount of Tender Accepted $ Construction of loading shelter, Hillside Stores Tractor Workshops Ltd., P.O. Box 318, 23,182.00 Dunedin .. (10/2100/9) T. M. HAYWARD, General Manager.

Mines Department-Schedule of Works and Services for $20,000 or More in Value Amount of Name of Work Successful Tenderer Tender Accepted $ Stripping of overburden at Maori Farm Opencast, Stage III, Rotowaro Rex Davidson Ltd., Hamilton 2,196,850 D. A. JACKSON, for Secretary of Mines. lOFEBRUARY THE NEW ZEALAND GAZETIB 295

Notice Setting out the Requirements for the Importation of Seeds, Stock Feeds and Related Dried Products (Notice No. 1575 Ag. 31005)

PuRSUANT to the Introduction and Quarantine of Plants Regulations 1973, and the Stock Foods and Agricultural Seeds Importation Regula­ tions 1958, the Director-General of Agriculture and Fisheries hereby gives the following notice.

NOTICE 1. Title-This notice may be cited as the Importation of Seeds Notice 1977. 2. Types of Seed-For importing purposes, seed is divided into the following categories based on the proposed end use: sowing; human consumption; stock feed; bird seed; processing or manufacturing; and other uses. Where seed has been imported under one category and then found not suitable for that purpose, it must not be used for any other purpose without the prior approval of the Director-General of Agriculture and Fisheries. . Most tree and shrub seeds are excluded from this notice and may be imported provided they are accompanied by an International Health Certificate (Appendix I, Certificate No. III, Basic Form) and comply with the conditions of paragraph 4 below. Exceptions included iri this notice are: avocado; beech; chestnut; many conifers; elm; pecan (hickory); oak and poplar. Flower seeds except chrysanthemum and sunflower must comply with the conditions of paragraph 4 below. 3. Imports of Seed for Treatment and Re-export-The Director-General of Agriculture and Fisheries may authorise firms to import seed for the purpose of treatment (e.g., racheting, dressing, and coating) and re-export. Application for authorisation should be made to the Officer in Charge, Plant Health and Diagnostic Station, Ministry of Agriculture and Fisheries, Private Bag, Levin. 4. General Condition-All imports under this notice must be clearly identifiable, substantially free from injurious extraneous matter, apparently free from pests and disease, and packed in clean new sacks or packages or in clean containers that are secured against loss or spillage in tr.ansit. 5. Prohibited Seed-For plant health reasons, the importation of seed of the following plants is normally prohibited from some or all countries: Citrus (e.g., orange, lemon, lime); Helianthus (e.g., sunflower); Hevea (rubber); Humulus (hop); Nicotinia (e.g., tobacco); Prunus (stone fruit); and Zea mays (e.g., maize, popcorn, sweetcorn). 6. Revocation-The Importation of Agriculture and Vegetable Seeds Notice 1974 (Notice No. 788, Ag. 31005, New Zealand Gazette, No. 67, 11 July 1974, pages 1407 et. seq.) and the amendment to that notice (No. 805, Ag. 31005, New Zealand Gazette, No. 72, 25 July 1974, page 1540) issued, pursuant to the Introduction and Quarantine of Plants Regulations 1973, and the Stock Foods and Agricultural Seeds Importa- tion Regulations 1958, are hereby revoked. · Norn--The Introduction and Quarantine of Plants Regulations 1973 provide that no agricultural seed can be introduced without a prior permit to import from the Director-General of Agriculture and Fisheries. This notice indicates the likely conditions for the issue of permits, and the items currently under general consent (see Note 3 to Schedule A), but the Director-General may, for phytosanitary reasons, withdraw his consent for the importation of any item 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. Persons wishing to be placed on the mailing list for any 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. Information on the conditions for the import of seeds not mentioned in this notice may be obtained from the above address.

NOTES TO SCHEDULE A-SEEDS FOR SOWING This Schedule sets out the likely conditions for the import of seeds that are to be used for sowing purposes. 1. Acceptable Cultivars-Schedules of acceptable cultivars are contained in Appendix II to this notice. These are lists of New Zealand and· overseas cultivars considered to be of value to New Zealand agriculture. Seed of overseas cultivars included on the lists may be imported for use in New Zealand. 2. Permits Required-(a) A prior permit from the Director-General of Agriculture and Fisheries to import any seed is required where the word 'Permit' appears in column 4 in this Schedule beside the name of that seed, or where the seed is not named in this Schedule. A permit may be issued subject to such conditions as the Director-General thinks fit. (Where the conditions are reasonably stable, these are indicated in this Schedule). (b) Import permits for seeds of cultivars additional to those listed on the acceptable cultivar Schedules may be granted for multiplication and re-export purposes. Quarantine conditions must be fulfilled and acceptable evidence of a contract with an overseas concern produced. The crop· must be grown under the supervision of the ministry, and no seed, either imported or taken from the resultant crop, is to be used or sold in New Zealand for seed without the prior approval of the Director-General. Imports of herbage seeds for multiplication and re-export are limited to cultivars certified under an official seed certification system in the country of origin. (c) Where the 'End Use' of the seed is limited to evaluation purposes only, the Director-General has approved the following maximum quantities of see(,l that may be imported: . · Cereals (wheat, oats, barley, rye) 5 kg. Ryegrass, cocksfoot and fescue 1 kg. Lucerne 500 g. Timothy, bents, etc. 500 g. Rape and kales . 200 g. Turnips and swedes 50 g. Additional import quantities required for further testing may be granted at the discretion of the Director-General. Two of the conditions on the permit to import for ev.i.luation purposes will be that seed must be grown at a place approved by the Director-General, and that the seed, or seed subsequently produced, may not be sold as seed within New Zealand unless and until such time as any of the new introductions qualify for 'acceptable listing.' Maximum quantities for seed of species not included in the above list will be given on application. (d) Applications for permits to import any item shall be made to: The Officer in Charge Plant Health and Diagnostic Station Ministry of Agriculture and Fisheries Private Bag Levin stating: (1) Name and address of the importer; (2) Quantity of seed to be imported; (3) Common name of the seed; (4) Botanical name of the seed; (5) Cultivar riame; (6) Country of origin; and (7) Purpose of importation: (e.g., general sowing, sowing for evaluation, sowing for personal use) 3. General Consent-Where the word 'Consent' appears in column 4 in this Schedule beside the name of any seed, the importation of that seed may be made without the need to apply for a prior permit to import, subject to compliance with the general condition and the. conditions listed in respect of that seed. E 296 THE NEW ZEALAND GAZEITE No.14

Consent has also been given to the importation of 500 g of commercially packed broad bean seed and to 100 g of the following commercially packed vegetable, herb and spice seed without the need of a health or purity analysis certificate: Anise, artichoke (globe), asparagus, balm, basil, borage, brassicas (e.g., cabbage, turnip), capsicum, carrot, catnip, celtry, chervil, chicory, chives, coriander, cress, curcubits (e.g., cucumber, squash), dill, egg plant, endive, leek, lentils, lettuce, lovage, majoram, okra onion, parsley, parsnip, peppers (capsicum), radish, rhubarb, sage, salsify, sesame, spinach, thyme, and tomato. 4. Unless otherwise specified, seed may be imported from any country. 5. On arrival in New Zealand, all seed imported under this Schedule will be inspected by the Port Agriculture Service and treated if ~-The ministty teserws the right to inspect any crop grown from imported seed and to require treatment of the crop if necessaty.

EXPLANATION OF COLUMNS AND TollMS USED IN SCitEDULll A Column 1 Common Name--Lists plants in alphabetical order by the name by which they are most commonly known. Column 2 Botanical Name=Gives the botanical name of plants named in Column 1. Column 3 End Use-Specifies the end use for which the conditions for import are given. "Sowing" means that the seed may be sown for any purpose. "Eval'n" (Evaluation) means that the seed may be sown for ttial purposes only, to assess its performance in New Zealand. Cofum,, 4 Permit/Ci>tl!leilt=Denotes whether a permit to import is necessary, or whether the Director-General has given his consent to the importation. (See Notes 2 and 3). Column 5 Quantity-Indicates whether the qµantity of seed that may be imported is limited. (See also Note 2 (c)). "Any" means there is no restriction on quantity imposed by the Ministry of Agriculture and Fisheries. Column 6 Limited to Cultivar-Specifies whether import is restricted to particular cultivars. "Acceptable" means that import is restricted to those cultivars listed on the Schedule of Acceptable Cultivars for that species. (See Note 1 and Appendix II), "Named" Iheatts that the cultivar imported must be distinguishable either by a name or by a breeder's reference number. Unnamed eultivars Will not be pettnitted entry. "No" means that Import is not restricted to any particular cultivars. Columns 7-11 Certificates Required-:-Specify the certificates that are required to accompany the seed on arrival in New Zealand. For an explanation of the certificates and abbreviations used in these columns see Appendix I to this notice . . Column 12 Post Entry Control~Indicates whether some form of control will be exercised over the seed after arrival in New Zealand (e.g., seed to be grown in post-entry quarantine).

SCHEDULE A SEEDS FOll SOWING 2 3 4 s 6 7 8 9 10 11 12 Certificates Requited II III IV V :&d Permit/ Limited Health t>ott Common Name Botanical Name Use Consent Quantity to Storage Form Endorse- Treat- Analysis Entry Cultivar ment ment Control

Anise Pimplnella anisum Sowillg Consent Ally NO Yes B No Yes No Artichoke, globe Cynara scolymus Sowing Consent Any No Yes B .. No Yes No Artichoke, Jerusalem Helianthus tuber~ai Sowing Permit Lilitlted No (Condition~ ort application) A¶gus officinalis Sowing Consent Any No No B No Yes Ne ~:'.:fous hrsea gratissima Sowing Permit Limited No (Conditions OIi application) Balm Melissa officinaliB Sowing Consent Any No No B .. No Yes No Barley H ordeum vulgare Sowing Permit Any Acceptable Yes E 1,2,3, 10 ¥1111 Yea Barley Hordeum vulgare Eval'n Permit Limited Named Yes No 10 No Yes Basii Ocimum bo&ilicum Sowing Consent Any No No B No Yes No Beans; adzuki, red Vigna angularis Sowing Permit Limited No No E 4 No Yes Yes B'tans, black.eyed Vi'gntl unguicu/ata Sowing Petntit Limited No ~imditions oh application) Beans, btilil.t ViciJlfabll Sowing Consent Any No o B .. No Yes No Beans; brown, bush, dwarf Phaseolus vulgaris Sowing Consent Any No No E s No Ye,i, No french, mt northern. f>i!l.to, te • kidney BiilM,C!llstor Rieinus commllhis Sow"mg Petlllt't Limited No (Conditiollll on application) Beluts, dolieMs Lahlab purpareu.r !,Owing Permit Limited No No E 6 No Yes Yell Beans, had.cot Pkaseolus vulgaris Sowing Permit Any No No E s No Yes Yes Beans, lima Phaseolus lunatus Sowing Permit Limited No ~onditions on application) BMl>s,tnuHg Vig/la rtulialii Sowing Petlltit Limited No o B S No \'es Yu Beans, scarlet runner Phaseolus coccineus Sowing Consent Any No No E s No Yet Na Beans;soy~ whole, cream Glycine max Sowing Permit Limited No (Conditions on application) Yl!llo'IV, black Beet; fodder, sngarbeet Beta vulgaris Sowing Consent Any No Yes B N() Yes No (including mange!), silverbeet Beetroot Seta vulgaris Sowing Consent Any No Ylls E 8 No Yes No Bentgrasses Agro.Us spp. Sowing Consent Any Acceptable Yes B No Yes No Bentgrasses Agroslis sf>f>. Eval'n Permit Limited Named Yes No No No Yes Bermuda grass Cynodon dactylon Eval'n Permit Limited Named Yes No No No Yes Bluegrasses, e.g., P,x,spp, Eval'n Permit Limited Named Yes No 8 No Yes Kentucky Beech Aigus spp. Sowing Consent Any No No B 8 No No Nothofagw spp. Bluestem AndropogQ11 spp. Sowing Permit Limited No (Conditioos on application) OOt* lron1ge of!/1:fnalis Sowing Consent Aey No Yes .B .. No Yes No Boo!Mle, collartl lltamell l>kracea Sowing Consent Any No No B No Yes No Broccoli lJras$iCO oleracea Sowing Consent Any No No B No Yes Nb Brome grasses (except Bromus spp. Eval'n Permit Limited Named Yes No 8 No Yu prairie grass) Broom corn Sorghum dochna Sowing Permit Limitlld NG (Conditions on application) Browntop Agrostis tenuis Sowing Consent Any Acceptable Yes B No Yes No Browntop Agrostis tenuis Eval'n l>erlltit Limited Named Yes No No No Yes Brussel spronts Brassica oleracea Sowing Consent Any No NO B No Yes No Buckwheat Fagopyron esculentum Sowing Consent Any No Yell B No Yes No Buffalo grass Buchloe dactyloides Eval'n Permit Limited Named Yes No No No Yes Cabbage, all types Brassica oleracea Sowing Consent Any No No B No Yes No Canary grass Phalaris canariensis Sowing Consent Any No No B No Yes Nb Capsicum Capsicum spp. Sowing Consent Any No No B No Yll8 Carrot Daucus carota Sowing Consent Any No Yes B No Yes ~ Carpet grass Axonopus compressus Eval'n Permit Limited Named Yes No 9 No Yes Catnip, catmint Nepeta cataria Sowing Consent Any No No B No Yes No Cauliflower Brassica oleracea Sowing Consent Any No No B No Yes No Celery Apium graveoleus Sowing Consent Any No No B No Yes No Chervil Anthriscus cerefolium Sowing Consent Any No No B No Ye! No Chestnut Castanea spp, Sowing Permit Limited No (Conditions on application) Castanopsis spp. Chicory Cichorium intybus Sowing Consent Any No Yes B No Yes No Gbiws Allium schoenoprasum Sowing Consent Any No No B 4 Yes No ~&ahth~J:l\\flfi Chtysanthi'mum spp. Sowing Cofiseht Any No No No 8 No No Clecver, dike TrlfoliUm hybridum Sowing Consent Any No Yt:s E io NO Yes NO IO.FEBRUARY THE NEW ZEALAND GAZETTE 297

SCHEDULE A-continued 2 3 4 5 6 7 8 9 10 11 12 Certificates Required II m IV V End Permit/ Limited Health Post Comn,on Name Botanical Name Use Consent Quantity to Storage Form Endorse- Treat- Analysis Entry Cultivar ment ment Control Clover, clustered Trifolium glomeratum IMPORT NOT PERMITTED ClovllJ', red Trifolium pratense IMPORT NOT PERMITTED Clover, strawberry Trifolium fr4giferum Sowing Consent Any Acceptable Yes E 10 No Yea No Clovo,, strawbeqy Trifolium fr4giferum Eval'n Permit Limited Named (Conditions on application) Clover, subterranean Tri/olium subterraneum Sowing Consent Any Acceptable Yes E 10 No Yes No Clover, subterranean Trifolium subte"aneum Eval'n Permit Limited Named (Conditions on application) Clovqr, Juckling Tri/olium dubium IMPORT NOT PERMITTED Clovtr, sweet M,,/ilotus spp, Sowing Consent Any No Yes E 10 No Yes No Clov01, white Tri/olium repens. IMPORT NOT PERMITTED Cocksfoot Dactylis glomerata Sowing Consent Any Acceptable Yes E 2 8 Yes No Cockafuot Dactylis glomerata Eval'n Permit Limited Named Yes No 8 No Yes Conifers-fir, inCfflSCCCdar, Abies, Ca/ocedrus Sowing Consent Any No No B 8 No No cypfflS, cryptomeria, Chamaecyparis, Crypt• larch, spruce, pine, omeria, Cupre4.$U$, Douglas fir, erborvitae, Larix, Libocedrus, Picea, hemJock spruce Pinus, Pseudotsuga, Thuja, Tsuga Coriuder Corlandrum sativum Sowing Consent Any No No B No Yes No Cotton Gossypium ,spp, ~g Permit Limited No (Conditions on applicai;;,ni Cow pea Vigna unguiculata Sowmg Permit Limited No (Conditions on application Cress Lepidium sativum Sowing Consent Any No No B " No Yes No Crested dogstail Cynosurus cristatus Sowing Consent Any Acceptable Yes B No Yes No Crest,d dogstail Cynosurus cri,status Eval'n Permit Limited Named Yes No No No Yes Crown Vetch Coronilla varia Sowing Consent Any No Yes B No Yes No Cucumber Cucumis sativu, Sowing Consent Any No No B No Yes No Dandelion Taraxacum o/lici111JU1 Sowing Permit Limited No (Conditions on applicati;,n) Desmodium Desmodium spp. Eval'n Permit Limited No (Conditions on application) Dichondra Dichondra repens IMPORT NOT PERMUTED Dill Anethum graveo/ens Sowing Consent Any No No B No Yes No Dubiosla Dubiosia spp. Sowing Permit (Conditions on applicati;,n) Egg plant (aubergine) So/anum melongena Sowing Consent Any No No B No Yes No Elm Ulmus spp, Sowing Consent Any No No E i1 No No No Endi¥11 Cichorium endivia Sowing Consent Any No No B No Yes No Fennel Foeniculum w.,/ga,e IMPORT NOT PERMITTED Fesc111111 chewinp and red f/estuca rubra Sowing Permit Any Acceptable Yes E 2 8 Yes No Fescll'8: chewq ond red Festuca rubra Eval'n Permit Limited Named Yes No 8 No Yes Fescues, tall Festuca arundillacea Sowing Permit Any Acceptable Yes E 2· 8 Yes No Fesc11111, other Festuca spp. Eval'n Permit Limited Named Yes No 8 No Yea Flax Linum spp, Sowing Consent Any No No B No Yes No Foxglove Digitalis spp. Sowing Permit Limited No (Conditions on applicati;,n) Gamagass Tripsacum spp. Sowing Permit Limited No (Conditions on application} Gherkin Cucumls sat/vl,IS Sowing Consent Any No No B .. No Yes No Ginsl!l)l!I Panax schinseng/P. Sowing Permit Limited No (Conditions on application) quinquefollum Grollftll nut Arachis hypogaea Sowing Permit Limited No (Conditions on application) Guar Cyamopsis spp. Sowing Permit Limited No (Conditions on application) Hop Humulus lupuiw, Sowing Permit Limited No (Conditions on application) Horehound Marrubium vulgare Sowing Consent Any No Yes B No Yes No Horse radish Armoracia rl.l8ticana Sowing Consent Any No No B No Yes No Juniper Juniperus spp. Sowing Consent Any No No B No No No Kale, fodder Brassica oleracea Sowing Consent Any Acceptable No B No Yes No Kale, fodder Brassica oleracea Eval'n Permit Limited Named No No No No Yes Pennisetum elandestinwn IMPORT NOT PERMITTED ~h'frifiaas Brassica oleracea Sowing Consent Any No No B No Yes No Lavender Lavendula spp, Sowing Consent Any No No B No Yes No Leek A//ium r.orrum Sowing Permit Any No (Conditions on applicatiim-will include test on arrival) Logumo inoculum Rhlzob um spp, Sowing Consent Any No No No •. 12 No No Lentils Lens cu/inaris Sowing Consent Any No No B No Yes No Lettuce Lactuca sativa Sowing Consent Any No Yes B No Yes No I.JJl-4 Llnum spp, Sowing Coment Any No No B No Yes No Lotus Lotus pedunculatus } L. uliginosus Sowing Permit Any Accept;ible Yes E 10, 11 No Yes No L, major Eval'n Permit Limited Named No No No No Yes L. C(lmi.cu/atl,IS J Lovage Levlstlcum officinole Sowing Consent Any No Yes B No Yes No Lucerne Medicago sat/Ya Sowing Permit Any Acceptable Yes B 3 Yes Yes other than 'Hunter Rivert Lucerne Medicago saliva Sowing Consent Any 'Hunter Yes B 12 3 Yes No River' fromSth Australia Lucerne Medicago saliva Eval'n Permit Limited Named (Conditions on application) Lupin tyPQ) Lupi1t1,18IPP, !k>wing Consent Any No No B .. No Yes No Maize rtumarent seed only) Zea mays Sowing Permit Limited Parents of (Conditions on application) Acceptable Cultivars Maize Zea mays Eval'n Permit Limited Named (Conditions on application) Majoram (oregano) Orlganum majorana Sowing Consent Any No No B .. No Yes No Mmow Sowing Consent Any No No B No Yea No Melon, all types 'if:~':!:,ga,;::c,o Sowing Consent Any No No B No Yes No Millet; common, french Panicum mlliaceum Sowing Permit Any No Yes E ij 9 Yes No white, panicum Millet; foxtail, hungarian, Setaria italica Sowing Permit Any No Yes E 13 9 Yes No italian Millet, Japanese Echlnochloa crus-galli Sowing Consent Any No Yes E 13 No Yes No var. frument40ea Millet, Pearl Pennisetum g/aucum Sowing Permit Limited No Yes E 13, 14 9 Yes No Mnshroom spawn Agaricus bisporus Sowing Permit (Conditions on application) Mustard, black Brassica nigra Mustard, white Sinapsis alba Sowing Consent Any No No B No Yea No Mustard, brown Brassica Juncea } Oak Quercus spp. Sowing Permit Limited No (Conditions on application) Oats Avena spp. Sowing Permit Any Acceptable Yes B 11 Yee No Oats Avena spp, Eval'n Permit Limited Named Yes No 11 No Yoa Okra (Bindi gumbo) Hibiscus escu/entus Sowing Consent Any No No B No Yes No Onion A.Ilium cepa Sowing Consent Any No No B 4 Yea No Pamr,as grass Cortaderia spp. Sowing Consent Any No Yes B No Yes No Pars ey Petroselinum crispum Sowing Consent Any No No J3 No Yes No ~p Pastinaea ;,ativa Sowing Consent Any No Yes B No Yes No Paspalum Paspalum dilitatum Sowing Consent Any No Yes B No Yes No Passionfruit Passi/lora spp. Sowing Consent Any No No B No No No P~vta A.rachia hypogoea Sowing Permit Limited No (Conditions on applicati;,n) Peas, all varieties Pisum spp. Sowing Permit Any No No E 15, 16· No Yes No Peas, pigeon Cajanus cajan Sowing Permit Limited No (Conditions on application) l'llll'YUl~ (e:s.~pt iweet pea) I.,atbyrUN spp. Sowing Pennit Any No No B No Yu N() 298 THE NEW ZEALAND GAZETTE No.14

SCHEDULE A-continued 1. 2 3 4 5 6 7 8 9 10 11 12 Certificates Required II III IV V End Permit/ Limited Health Post Common Name Botanical Name Use Consent Quantity to Storage Form · Endorse- Treat- Analysis Entry Cultivar ment ment Control Pecan (hickory) Carya spp. Sowing Permit Limited No (Conditions on application) Peppers; red or green Capsicum spp. Sowing Consent Any No No B No Yes No Phalaris tuberosa Phalaris aquatica Sowing Consent Any Acceptable Yes B No Yes No Phalaris tuberosa Phalaris aquatica Eval'n Permit Limited Named Yes No No No Yes Poplar Populus spp. Sowing Permit Limited No (Conditions on applicaiion) Potatoes, true seed Solanum tuberosum Sowing Permit Limited No (Conditions on application) Prairie grass Bromus willdenowii Sowing Consent Any Acceptable Yes E 2 8 Yes No Prairie grass Bromus willdenowii Eval'n Permit Limited Named Yes No 8 No Yes Pumpkin Cucurbita maxima Sowing Consent Any No No B No Yes No Radish Raphanus spp. Sowing Consent Any No No B No Yes No Rape Brassica napus Sowing Consent Any Acceptable No B No Yes No Rape Brassica na~us Eval'n Permit Limited Named No No No No Yes Rhubarb Rheum rhaponticum Sowing Consent Any No Yes B No Yes No Rice; whole, unpolished Oryza sativa Eval'n Permit Limited Named (Conditions on applicaiion) Ryecorn, rye Secale cereale Sowing Permit Any Acceptable Yes E 2 9 Yes No Ryecorn, rye Secale cereale Eval'n Permit Limited Named Yes No 9 No Yes Ryegrasses Lolium spp. Sowing Consent Any Acceptable Yes E :i" 8 Yes No Ryegrasses Loliumspp. Eval'n Permit Limited Named Yes No 8 No Yes Safflower Carthamus tinctorius Sowing Permit Limited No (Conditions on applicaiion) Sage Salvia officinalis Sowing Consent Any No No B No Yes No Sainfoin Onobrychis viciifolia Sowing Consent Any No No B No Yes No Salsify Tragopogon porrifolius Sowing Consent Any No No B 9 Yes No Serradella Ornithopus sativus Sowing Permit Limited No Yes B No No Yes Sesame Sesamum indicum Sowing Consent Any No No B No Yes No Sorghum Sorghum vulgare Sowing Permit Limited No (Conditions on applicaiion) Spartina Spartina spp. Sowing Permit Limited No (Conditions on application) Spinach Spinacia oleracea Sowing Consent Any No No B .. No Yes No Sudan grass Sorghum spp. Sowing Permit Limited No (Conditions on application) except from Aust• ralia Sugar cane Saccharum spp. Sowing Permit Limited No Yes B 9 Yes No Sunflower Helianthus annuus Sowing Permit Limited No (Conditions on application) Swede Brassica napus Sowing Consent Any Acceptable No B No Yes No Swede Brassica napus Eval'n Permit Limited Named No No No No Yes Sweetcorn Zea mays Sowing Permit Limited No (Conditions on application) Thyme Thymus vulgaris Sowing Consent Any No Yes B No Yes No Timothy Phleum pratense Sowing Consent Any Acceptable Yes B 8 Yes No Timothy Phleum pratense Eval'n Permit Limited Named Yes No 8 No Yes Tomato Lycopersicon esculentum Sowing Consent Any No No B 6 No No Turnip Brassica rapa Sowing Consent Any Acceptable No B No Yes No Turnip Brassica rapa Eval'n Permit Limited Named No No No No Yes Vetch Vicia spp. Sowing Consent Any No No B No Yes No Wheat Triticum spp. Sowing Permit Any Acceptable Yes E i.'2 9 Yes Yes Wheat Triticum spp. Eval'n Permit Limited Named Yes No 9 No Yes Wheat grasses Agropyron spp. Eval'n Permit Limited Named (Conditions on applicaiion) Yarrow Achillea millefolium IMPORT NOT PERMITTED Yorkshire fog Holcus lanatus Eval'n Permit Limited Named (Conditions on application)

NOTES TO SCHEDULE B: SEEDS AND RELATED DRmD PRODUCTS FOR HUMAN CONSUMPTION, STOCK FEED, BIRD SEED, PROCESSING OR MANUFACTURING AND OTHER USES EXCEPT SOWING This Schedule sets out the likely conditions for the import of seeds and related dried products that are to be used for human consumption, stock feed, bird seed, processing or manufacturing, and other uses, except sowing. 1. General Condition-On arrival in New Zealand any seed or product imported under this Schedule may be inspected by the Port Agriculture Service and treated, if necessary. 2. Statement of End Use Required-Due to the possible risk of the introduction of animal disease from seeds and related dried products, importers are required to provide the port agriculture officer, at the port of entry, with a certificate stating the purpose for which the seed or product is to ·~e used. Imports will only be permitted entry in accordance with the use shown in column 3 of this Schedule. In the event of the seed or seed product not being found suitable for the purpose for which it has been imported, the importer must refer any proposed alternative use to the regional veterinary officer in whose region the port of entry is situated. This statement will only be necessary for quantities in excess of 20 kg in any one shipment. 3. 'Special Conditions for the Importation of Stockfeed- (a) For Animal Health reasons, stockfeed may only be imported from Australia, North America, and the Pacific Islands. Imports of stockfeed from other countries will be considered, but these will be subject to a prior permit to import (see Note 2 to Schedule A). (b) In addition to any other import conditions specified in this Schedule, all imports of stockfeed must be accompanied by a declaration of origin as set out in Appendix I. 4. Unless specified otherwise, either in this Schedule or in a permit to import, imports under this Schedule are not limited to any particular cultivars, nor are they subject to post-entry control. 5. The ministry reserves the right to inspect and treat, if necessary, any seed or product imported under this Schedule after it has been released by the Port Agriculture Service if plant or animal health reasons should require it.

EXPLANATION OF CoLUMNS AND TERMS USED IN SCHEDULE B Column 1 Common Name-Lists the seed and products in alphabetical order under the name by which they are most commonly known. Column 2 Botanical Name-Gives the botanical name of the seed or product named in column 1. Column 3 End Use-Specifies the end use for which the conditions for import are given. 'H.C.' stands for human consumption. 'S.F.' stands for stock feed. 'B.S.' stands for bird seed. •p• stands for processing .or manufacturing. •Any' means any purpose other than sowing. Column 4 Permit/Consent-Denotes whether a permit to import is necessary, or whether the Director-General has given his consent to the importation. (See Notes 2 and 3 to Schedule A). Column 5 Qu~tity-lndicates whether the quantity of seed that may be imported is limited. 'Any' means there is no restriction on quantity imposed by the Ministry of Agriculture and Fisheries. Columns 6-11 Certificates Required-Specify the certificates that are required to accompany the seed or product on arrival in New Zealand. For an explanation of the certificates and abbreviations used in these columns see Appendix I to this notice. lOFEBRUARY THE NEW ZEALAND GAZETTE 299

SCHEDULE B SEEDS AND RELATED DRIED PRODUCTS FOR HUMAN CONSUMPTION, STOCK FEED; Bnti> SEED, PROCESSING OR MANUFACTURING AND 0mER USES EXCEPT SoWING , 1 2' 3 4 5 6 7 8 9 10 11 Certificates Required Permit/ II III IV V Common Name Botanical Name End Use Consent Quantity Health Origin Storage Form Endorse- Treatment Analysis ment Allspice, whole ·Pimenta ojficinalas H.C. Consent Any No No No No No Almond; whole, ground Prunus amygdalus H.C. Consent Any No No No No No shelled Anise Pimpinella anisum H.C. Consent Any No No No No No Areca nut Areca catechu H.C. Consent Any No No No No No Annatto Bixa orellana Flavouring Consent Any No No No No No Barley; whole or'other forms Hordeum vulgare Any Permit Any (Conditions on application) Basil Ocimum basilicum H.C. Consent Any No No No No No Beans; adzuki, red Phaseolus angularis H.C. Consent Any No No No No No Beans, broad Viciafaba H.C. Consent Any No No No No No Beans, blackeyed · Vigna unguiculata H.C. Consent Any No No No No No Beans; brown, bush, dwarf Phaseolus vulgaris H.C.P. Consent Any No No No No No french, great northern, haricot, pinto, red kidney, · other Beans. _castor Ricinus communis H.C.P. Consent Any No No No No No Beans, dilichos Lab/ab purpureus H.C. Consent Any No No No No No Beans, lima Phaseolus lunatus H.C. Consent Any No No No No No Beans, mung Vigna radiata H.C. or Consent Any No No No No No sprouting forH.C. Beans, scarlet runner Phaseoltis coccineus H.C. Consent Any No No No No No Beans, soya; whole Glycine max H.C.P. Consent Any No No No 1 No (including cream, yellow, black or other) Beans, soya; whole Glycine max H.C.P. Consent Any No No No 1 No} (including cream, yellow, or{ Permit Any No No E 7 No No black or other from Australia) Beans, soya; crushed, etc, Glycine max S.F. P. Permit Any Yes No E 7 No No Beans, soyabean flour Glycine max Any Consent Any Yes No No No No Beans, soyabean meal Glycine max S.F. Permit Maybe Yes No No 7 No limited Betel nut Areca catechu H.C. Consent Any No No No No No Bran, wheat Triticum spp. Any Permit Any Yes No No 4 No Brazil nut Bertholletia excelsa Any Consent Any Yes No No No No Buck wheat Fagopyron esculentum H.C. Consent Any No No No No No Canary grass Phalaris spp. B.S. Consent Any No No No No Yes Caraway Carum carvi H.C. Consent Any No No No No No Cardamom Elletaria cardamonum H.C. Consent Any No No No No No Cashew nut Anacardium occidentale H.C. Consent Any No No No No No Cassava root Manihot esculenta H.C. Consent Any No No No No No Celery Apium graveoleus H.C. Consent Any No No No No No Chestnut Castanea sativa H.C. Consent Any No No No 1 No Chick peas (garbanzo beans) Cicer arientinum H.C. Consent Any No No No No No Chicory Cichorium lntybus H.C. Consent Any No No No No No Chillies, dried Capsicum annuum H.C. Consent Any No No No No No Chinese dried herbs, e.g., H.C. Consent Any No No No No No ginseng Citrus peel Citrus spp, H.C. Consent Any No No E 9 No No} or{ Consent Any No No No 1 No Cloves Eugenia aromatica Any Consent Any No No No No No Cocoa; beans, ground Theobrama cacao P.H.C. Consent Any No No No No No Coconut; ground or Cocos nucifera H.C. Consent Any No No No No No desiccated Coconut, whole Cocos nucifera Any Consent Any Yes No No No No Coconut, meal, copra Cocos nucifera S.F. Consent Any Yes No No No No cake, etc. Coif"" beans, ground Co/fea spp. Any Consent Any (Inspection not required) Coffee beans Coffea spp. Any Consent Any No No No No No Coriander Coriandum sativum H.C. Consent Any No No No No No Cotton seed, seed meal Gossypium spp. H.C.S.F. Consent Any Yes No No No No Cotton waste Any Consent Any No No No No No Crystallised fruits Any Consent Any No No No No No Cumin Cucuminum cyminum H.C. Consent Any No No No No No Dandelion Tarax/Jcum officinale H.C. Consent Any No No No No No Dates Any Consent Any No No No No No Dill A~ethum graveolus H.C. Consent Any No No No .. No No Dried fruits including dried Any Consent Any (Subject to spot checks at importers , Ma/us prunus and pyrus premises by Port Agriculture Service) fruits Fennel Foenicu/um vulgare H.C. Consent Any No No No No No Fenugreek Trigonella foenumgraecum H.C. Consent Any No No No No No Figs Any Consent Any No No No No No Fruit or vegetables in Any Consent Any No No No No No brine or syrups Fungi; edible, dried- Shii-take Lentinus edodoes } H.C, Consent Any No No No No No { Jew's ear Auriclaria Fungi; edible, dried- ( Padi straw mushrooms Volvariella volvacea~ Morchella H.C. Consent Any No No No No No ~¥~m~ Tuber lMarasmius Marasmius oreades J (All stem parts must be removed) Fungi edible; cultivated mushrooms-­ dried Agaricus bisporus H.C. Consent Any No No No .. No No Ginger, crystallised H.C. Consent Any (No inspection required) in brine or syrup Ginger, dried H.C. Consent Any No No No No No Ginseng, seed P;,nax schinseng I H.C. Permit Maybe No No No No No ·p. quinquifolium limited Ginseng, dried tubers Panax schinseng/ H.C. Consent Any No No No No No P. quinquifolium Glace fruit and other H.C. Consent Any No No No No No fruit confections Ground nut A rachis hypogaea H.C. Consent Any No No No No No Hazel nut Corylu avellana H.C. Consent Any No No No No No Herbs (not seeds), ground Any Consent Any No No No No No Juniper (dried fruit) j~niperus communis H.C. Consent Any No No No No No Kapok Ceiba pentandra Any Consent Any No No No No No Lentils Lens culinaris Any Consent Any No No No No No Lovage Levisticum .J/ficinale H.C. Consent Any No No No No No 300 THE NEW ZEALAND GAZETTE No. 114

SCHEDULE J3....-continued 2 3 4 s 6 7 8 9 10 11 Certificates Required Permit/ I II lII IV V Common Name End Use Consent Quantity Health Origin Storage Form Endorse- Treatment Analysis ment Maeadamia nuts Macadam.ia H.C. Consent Any (Raw or unprocessed nuts subject to methyl bromide fumigation) Marjoram (oregano) Origanum majorana H.C. Consent Any No No No No No Manioc flour Manihot esculenta H.C. Consent Any No No No No No (cassava root) Maw(poppy) Papaver somniferum H.C.P. { Consent Any Yes for BS No No No var. hortensis B.S. or Consent Any No No No I Millet; common, french Panicium milliaceum B.S.H.C. { Consent Any Yes for BS No E 13 No white, panicium or Consent Any No No No l Millet; foxtail, Setaria italica B.S. q,.reshed { Consent Any Yes No E i3 hungarian, italian gflllll or ConSllnt Any No No N<> ro Millet; Japanese Echinoch/04 crus-gali B.S.H;.C. { Consent Any Yesf,:,rB.S. No E ij Nq var. frumentacea or ConSllnt Any No No No l Millet; sprays (unthreshed Setaria italica B.S. Con5<1nt Any Yes No No No heads) Mint, dried H.C. Consent Any No No No No Niger Guizotia abyssinica B.S. Consent Any Yes No No No Nu Soy flour Glycine max H.C. Consent Any No No No •• No Oats Avena satlva H.C. Pel'lllit Any (Conclitions on Jppliclition) Oregano Origanum majorana H.C. Consent Any No No No .. No Peanuts Arachis hypogaea H.C. Consent Any No No No No Pecan (hickory) nuts Carya spp. H.C. Consent Any No No No l Peas, pigeon Cajanus cajan H.C. Consent Any No No No No Peas, split, all varieties Pisum spp. H.C. Consent Any No No No No Peavine Lathyrus spp. H.C. Consent Any No No No No Peel (except citrus) Any Consent Any No No No Nq No Peppers (red or green), dried Capsicum spp. H.C. Consent Any No No No No No Pepper Piper nigrum H.C. CoDS4nt Any No No No No No Pine kernels (pipnoli) Pinus cembra H.C. Consent Any No No No No No Pistachio Pistacia vera H.C. Consent Any No No No •. N .• No Safflower seed meal Cartham114 tinctorius S.F. Permit Maybe (Co!lditiofls on application) limited Sage Salvia o/Jiclnalus H.C. Consent Any NQ No No No No Sago, sago flour Any Consent Any Yes for S.F. No No No No Sesame S~samum lndicum H.C. Consent Any No Sorghum sprays Sorghum spp. B.S. Consont Any No ~~ ~~ ro ~: Spices, ground H.C. Consent Any No No NQ No No Sugar Any Consent ,Any No No No No No Sunflower, whole iielianthus annus H.C.B.S. Consent Any No No No .. I No Sunflower, hulled Helianthus annus H.C. Consent Any No No No .. No NQ Tobacco leaf Entry not permitted except for processing in the Nortbhlaml Tapioca chipmeal Manihot esculenta S.F. Consent Any Yes No No No No Tapioea Manihot esculenta Any Consent Any Yes for S.F. No No No No Tea Any Consent Any No No No No No Teasel Dipsacus fullonum B.S. Consent Any No No Nq l ~ Thymo Thymus vulgaris H.C. Consent Any No No No No •.., Tumaric H.C. Consent Any No No No No No Walnut :,;,glans spp. H.C. Consent Any No No No .. No No Wheat Triticum aestivum an

8, Silvering (Corynebacterium betae). 9. Citrus canker (Xanthomonas citri). 10. Black patch (Rhizoctonia leguminicola). 11. Cercosf'!ra loti. 12. Bacterial wilt (Corynebacterium insidiosum). 13. Downey mildew (Sclerospora graminicola). 14. Long smut (Tolyposporium penicillariae). 15. Bacterial blight (Pseudomonas pisi). 16. Pea seed-borne mosaic virus. 17. Elm mosaic virus. IV Certificate No. IV-Treatment Certificate: General wording for treatment certificates 1-11 listed below-"A certificate from an officer in charge of a fumigation station operated by a government agency, or from an authorised officer of an appropriate government controlled quarantine service, or an endotsed International Health Certificate.certifying that the seed has been ... (insert appropriate wording as specified below);" Temperature Treatments: *1. Heat treated to destroy its viability (recommended treatment is heat at 90-95°c at 40% relative humidity for at least 15 continuous hours. Re-treatment will be required on arrival if germination has not been destroyed). *2. Hot water treated at 55°c for 10 minutes, and treated with maneb at l½-2 g/kg of seed. Fumigation Treatments: *3. Fumigated with either- (i) Methyl bromide at 48 g per cubic metre at 21 °c for 24 hours at atmospheric pressure; or (ii) Methyl bromide at 48 g per cubic metre for 2 hours at 21 °c under a vacuum of 68 cm; or (iii) Carbon bisulphide at a strength of 160 g per cubic metre for not less than 24 hours at a mini­ mum temperature of 18.5°c. *4. Fumigated with methyl bromide at the rate of 40 g per cubic metre at 20°c for 20 hours at at­ mospheric pressure. (NoTE-lt is recommended that the moisture content of the seed is below 12 percent.) *5. Fumigated with formalin under a vacuum for 8 hours. Acid Extraction Treatments: *6. Acid extracted by hydrochloric acid (or other method approved by the Director-General of Agriculture and Fisheries). 7. Solvent extracted or expeller produced incorporating a heat application of at least 100°c for 15 minutes. Seed Dressing Treatments: *8. Treated with cap tan or thiram at 2-2½ g/kg (treatment rate to be endorsed on health certificate). *9. Treated with carboxin (75 %) or benomyl (50%) at 2-2½ g/kg up to half of which may be replaced by captan or thiram (treatment rate to be endorsed on health certificate). *10. Treated with carboxin (75 %) at 2-2½ g/kg up to half of which may be replaced by captan or thiram (treatment rate to be endorsed on health certificate). *11. Treated with benomyl (50%) at 2-2½ g/kg up to half of which may be replaced by captan or thiram. (Treatment rate to be endorsed on health certificate). *- This treatment may be carried out on arrival under supervision. Inoculum Treatment: 12. A certificate signed by the producer of such inoculum that the medium in which the bacterium is carried was sterilised by either (a) steam under pressure (Autoclaved) before inoculation, or (b) gamma irradiation stating the dose and thickness of the medium exposed. V. Certificate No. V-Analysis Certificate: An International Seed Testing Association (I.S.T.A.) Orange or Green International Analysis Certificate or a Certificate of Analysis issued by an official state seed testing station of Australia or the United States of America showing that in an examination of an official sample drawn from an identified seed lot, no seeds were found of species listed in Appendix III. The size of the sample to be examined is as prescribed for a determination of number of other seeds in the current international rules for seed testing issued by the International Seed Testing Association. APPENDIX II SCHliDULES OF ACCEPTABLE CuLTIVARS *Denotes overseas cultivars. 1. New Zealand Schedule of Acceptable Crop Cultivars. Previous Name Official Cultivar Name (where applicable) A. CEREALS Barley *Carlsberg Kakapo Kea Rupe Researcb *Zephyr *Hassan *Julia Kaniere Manapou Mata Maize Hybrids as under: *PX 610 *PX50 *PX442 *W 415 *W 575 *W 346 *XL45 *XL 306 *XL 361 Oats *Achilles Amuri *Dun Marum .. Mapua 70 Oware Onward 63 Taiko Omihi Ryecorn Rahu Wheat Aotea Arawa *Gamenya Hilgendorf Karamu Kopara *Raven Takahe 302 THE NEW ZEALAND GAZETTE No.14

Official Cultivar Previous Name Name (where applicable) B. BRASSICAS Kale Rawara .. Kale, Marrow Steam Giant · *Marrow Stem *Thousand Head *Maris Kestrel Rape Giant Moana Rangi Wairoa Swedes Calder Haku Crimson King Hapuku .. Superlative Koria .. Grandmaster Kokopu Wilhemsburger *Doon Spartan *Doon Major Rewa Sensation Wye Turnips Inanga Green Resistant Kapai Manga Club-root Resistant York Globe Mako York Globe Wheke Red Globe Moki Green Globe 2. New Zealand Schedule of Acceptable Herbage Cultivars Clovers (a) Trifolium pratense L. (red clover) Grasslands Hamua Grasslands Turoa Grasslands Pawera (b) Trifoliumfragiferum L. (strawberry clover) *Palestine *O'Connors (c) Trifo/ium subterraneum L. (subterranean clover) *Clare *Mount Barker *Tallarook *Woogenellup (syn. 'Marrar') (d) Trifolium repens L. (white clover) Grasslands Huia Grasslands Pitau Cocksfoot Dacty/is glomerata L. Grasslands Apanui Crested Crynosurus cristatus L. Dogstail Southland Fescue, Tall Festuca arundinacea Schreb *Aberystwyth S.170 Lotus Lotus pedunculatus Cav (Lotus u/iginosus Schkuhr) (Lotus major smv) Grasslands maku Lucerne Medicago sativa L. Wairau Chanticleer *Hunter river College Glutinosa *Saranac *Washoe Phalaris tuberosa Phalaris aquatica L. *Australian Prairie grass Bromus willdenowii Kunth (Bromus cartharticus Yahl) Grasslands Matua Ryegrasses (a) Lo/ium multi/lorum Lam. (annual ryegrass) Grasslands Paroa Grasslands Tama, Westerwolds (b) Lo/ium perenne L. (perennial ryegrass) Grasslands Ruanui *Aberystwyth S.23 *Vigor R.V.P. Grasslands Nui (c) Lolium x hybridum Hausskn 'Grasslands Ariki' 'Grasslands Manawa' Timothy Phleum pratense L. 'Grasslands Kahu' 3. New Zealand Schedule of Acceptable Amenity Grass Cultivars Bentgrasses Agrostis palustris L. *Penncross Browntop Agrostis tenuis L. *Bardot *Tracenta *Holfior *Contrast N.Z. Browntop IO FEBRUARY THE NEW ZEALAND GAZETIE 303

Fescues, (a) Festuca rubra Var. commutata. Chewings *Barfalla and red *Amboise *Highlight *Sonnett (b) Festuca rubra Var. rubra *Dawson *S.59 N.Z. Chewings Fescue

APPENDIX III ScHBDULI! OF PROHIBITED WEED SPECIES Aethusa cynapium L. Allir,ur,; all species. A.11ena fatua. L Cannabis sativa L. Cardaria chalepensis {L.) Hand.-Mazz. (=C. draba var. repens). Cardaria draba (L.) Desv. Cardaria pubescens (C.A. Mey) Jarm. Carduus lt/llQIU L. Carex longebrachiata Boeck. Cep.chrtt.S, all species except cultivated species. Centaurea repens L. CltondrillajunceaL. Cirsium arvense (L.) Scop. CQllvolvulus arvensis L. C11scuta, all species, Datura, all species. Eupho,bia escula L Homeria, all species. Iva axillaris Pursh. Na.ssella trich<>toma (Nees) Hack, Orchanche, all species, Oryza rufipogon Griff. S4lvia reflexa Hornem. Solanum carolinense L. &rflhum halep.ense (L.) Pers. Stipa, all species. Striga, all species. Tussilago farfara L. Xtmthium, all species. Dated at Wellington this 15th day of November 1976. E.W. LEE, for Director-General of Agriculture and Fisheries,

New Zealand Post Office-Schedule of Building Contracts of $20,000 or More in Value Amount of Name of Work Successful Tenderer Tender Accepted s Ruakaka proposed telephone exchange Colson Builders Ltd. 51,887 W. J. SEWELL, Director-General. (P.O.H.Q. 3/840/1)

New Zealand Post Office-Schedule of Building Contracts of $20,000 or More in Value

Amount of Name of Works Successful Tenderer Tender Accepted $ Three Kings Ducts, Hillsborough .. . . J. Comer Ltd. 24,934 K. J. WILLIAMS for Superintending Engineer (Field).

New Zealand Post Office-Schedule of Building Contracts of $20,000 or More in Value Amount of Name of Work Successful Tenderer Tender Accepted s Paihia proposed telephone exchange building Colin Harrison Ltd. 64,000 W. J. SEWELL, Director-General. (P.O.H.Q. 3/685/2)

F 304 THE NEW ZEALAND GAZETIE No.14

BANKRUFI'CY NOTICFS

In Bankruptcy Lawrie, Robert, 1 R.D., Morrinsville, labourer. NOTICE is hereby given that dividends are payable in my office Locker, Clive Raymond, R.D. 2, Rangiatea, Otorohanga, on all claims in the under-mentioned estates: bushman. MacKenzie, Michael Stewart, 122 Jeanette Street, Hamilton, Bigham, Godfrey Edwin, of _16 qo_od Street, M~tangi, cost clerk. dairy company employee, iFust d1v1dend of 30c m the McGovern, Thomas William, trading as Forest Lake dollar. Butchery, 67 Livingstone Avenue, Hamilton. Byles, David John, of R.D. 5, Otorohanga, farm labourer. Mcllwrick, James Stanley Clarence, 102 Fairfield Road, First and final dividend of 3.07c in the dollar. Hamilton, solo parent. Collins, Terrence Ferne, of 12 Coldwell Place, Hamilton, Middleton, Clive Andrew, R.D. 1., Turangi, shepherd. linesman. Second dividend of 25c in the dollar. Miles, John, 40 Ward Street, Hamilton, photographic Colson Graham John, of corner No. 4 and No. 7 Roads, supplier. Spri~gdale, Waitoa, <;ontractor. First dividend of 50c in Nielsen, V. A., Owhango, farmworker. the dollar. Paul, Hare Puata, Okere Falls, Rotorua, city council de Vries Hazel Iona, of 97 Te Rahu Road, Te Awamutu, employee. married woman. First and final dividend of 2.65c in the Pearson, Martin Irwin, 27 Lyon Street, Hamilton, butcher. dollar. Rogers, Anthony Tutanekai and Daisy (partnership), 55 Habib Lee Rangihuia, of 38 Noble Street, Taupo, married Koutu Road, Rotorua. wo~an. First and final dividend of 2.34c in the dollar. Scott, Harold Ian, 127 Penehan Street, Rotorua, motor Hooker Geoffrey Cullen, of Waikite Valley, R.D., Rotorua, mechanic. sharei'.nilker. First and final dividend of 6.57c in the Simpson, Grant Lex, 56 Kaimanawa Street, Taupo, motor . dollar. . mechanic . King, Steven Edward, of 89 ~~in Road, Mou~t Maunganu1, Smith, John Bruce, 80 Holland Street, Hamilton, carpenter. barman. First and final d1v1dend of 6.84c m the dollar. Smith, Margaret Gloria Anne, Milikens Road, 1 R.D. Lavery, William, of 96 Miller Street, Rotorua. Supplementary Kiwitahi, Morrinsville, social welfare beneficiary. dividend of 2.5c in the dollar. Stewart, Alan Lawrence, 7 Firth Street, Hamilton, sales Lockwood, Russell William, of 163 Maunganui Road, representative. Mount Maunganui, steward. First dividend of 23.83c in Tangaroa, Whakapau (commonly known as Robert _Joseph the dollar. Puhia), 49 Carrington Avenue, Hamilton, storeman-packer. Tocker, Graham Clarence, of 34 Neale Street, Putaruru, Thomson, Roy John, 9 Katherine Place, Hamilton, logging brick and block layer. First dividend of 7.81c in the contractor. dollar. Tidd, Roy Emmerson, 316 Shakespeare Street, Leamington, Wilson, Ronald Roy, of 5 Croall Crescent, Hamilton, sales Cambridge, driver. representative. First dividend of 30c in the dollar. . Williams, John Steven, 70 Queen Street, Cambridge, Woods Eric Stewart, of 16 Wolvern Crescent, Reporoa, ·salesman. mechanic. First dividend of 10c in the dollar.. Dated at Hamilton this 1st day of February 1977. T. W. PAIN, Official Assignee. T, W. PAIN, Official Assignee. First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

In Bankruptcy In Bankruptcy IN the matter of RUSSELL JoHN HARTNELL, a bankrupt. ELSA ELIZABETH MARTHA LAND, of 40 Rimu Street, Hamilton, Creditors meeting will be held at my office, on Monday, social security beneficiary, was adjudged bankrupt on 4 14 February 1977, at 11 a.m .. February 1977. Date of first meeting of creditors will be advertised later. T. W. PAIN, Official Assignee. First Floor, Charles Heaphy Building, Anglesea Street, T. W. PAIN, Official Assignee. Hamilton. Hamilton.

In Bankruptcy-In the Supreme Court at Hamilton In Bankruptcy NOTICE is hereby given that statements of accounts and ELSA ELIZABETH MARTHA LANG, of 40 Rimu Street, Hamilton, balance-sheets in respect of the under-mentioned estates, social security beneficiary, was adjudged bankrupt on 4 together with the report of the Audit Office thereon, h~ve February 1977. Date of first meeting of creditors will be been duly fiJed in the above Court; and I hereby further give advertised later. notice that at the sitting of the said Court, to be held on Thursday, the 24th day of February 1977, I intend to apply T. W. PAIN, Official Assignee. for· an order releasing me from the administration of the Hamilton. said estates. Adams, Maurice Wayne, Ryes Road, R.D. 1, Hamilton, farm hand. Annas, Vernon Algy, Brightwells Road, Taumarunui, salesman. Barnett, Richard John, R.D. 1, Horohoro, Rotorua, bush In Bankruptcy-Supreme Court contractor. BRIAN ALFRED CuLL, of 100 O'Hara Street, Invercargill, Belcher, Barbara, 15 Wingate Street, Hamilton, housewife. labourer, was adjudged bankrupt on 7 February 1977. Notice Christensen, Robert Vincent, 45 Kensington Road, Waihi, of first meeting of creditors will be given at a later date. shoe shop proprietor. W. E. OSMAND, Official Assignee. Collyer, Qifford John, 36B Clyde Street, Mount Maunganui, Supreme Court, InvercargilL insurance representative. Craigie, Alan Bruce, 31 Marsack Road, Taumarunui, unemployed. Farmer, Marlene Alma, 1 Miller Avenue, Paeroa, housewife. Hatley, Bruce Mervern, R.D. 3, Te Kawa West, farm labourer. In Bankruptcy-Supreme Court Hoskin, Irvine James, Te Akau, driver. Jacobs, Willis Murray, 15 Lorne Street, Hamilton, driver. SIO SIPA, of 77 Gala Street, Invercargill, distributing company Jennings, Kenneth Peter, 54 Walmsley Road, Waihi, employee, was adjudged bankrupt on 4 February 1977. Notice postman. of first meeting of creditors will be given at a later date. King, John Wiremu, care of Whakatane Board Mills, Te W. E. OSMAND, Official Assignee, Teko, bushman. Supreme Court, Invercargill. lOFEBRUARY THE NEW ZEALAND GAZETTE 305

In Bankruptcy-Notice of Adjudication In Bankruptcy-Notice of Adjudication and of First Meeting NOTICE is hereby given that GEOFFREY JOHN SANDERS, of 32 IN the matter of JoHN EARL STEVENSON, a bankrupt. Notice Sunvue Road, salesman, was on 4 February 1977 adjudged is hereby given that John Earl Stevenson, of 5 Nelson Ter­ bankrupt. Notice of the first meeting of creditors will be race, Timaru, driver, was on 24 January 1977 adjudged bank­ given later. rupt. Notice of the first meeting of creditors will be given Dated at Auckland this 4th day of February 1977. later, P.R.. LOMAS, Deputy Assignee. All proofs of debt must be filed with me as soon as pos~ sible after the date of adjudication and if possible before Third Floor, Fergusson Building, 295 Queen Street, Auck­ the first meeting of creditors .. land 1. Dated this 27th day of January 1977. S. B. DARLING, Official Assignee. In Bankruptcy-Notice of Adjudication P.O. Box 514, Timaru. NOTICE is · hereby given that BARRY LEWIS, of 86 Riddell Road, Glertdowie, Auckland, formerly of 84 Karangahape Road, Auckland, butcher, was, on 2 February 1977, adJudged bankrupt, NOTICE is hereby given that F. H. VAN LEEUWEN, of 82 Castor Bay Road, Castor Bay, workman, was, on 2 February 1977, adjudged bankrupt. In Bankruptcy-Notice of Adjudication and of First Meeting NOTICE is hereby given that REX EDWARDS, of 27A Michaels IN the matter of JOHN EARL STEVENSON, a bankrupt. Notice Avenue, Ellerslie, Auckland, contractor, was, on 2 February is hereby given that John Earl Stevenson, of 5 Nelson Ter­ 1977, adjudged bankrupt. race, Timaru, driver, was on 24 January 1977 adjudged bank­ rupt and I hereby summon a meeting of creditors to be held NOTICE is hereby given that GERALD PHILIP JoBLIN, of Bush at the Courthouse, Timaru, on the 16th day of February 1977, Road, Albany, timber proprietor, was, on 2 February 1977 at 10.30 a.m. adjudged bankrupt, ' All proofs of debt must be filed with me as soon as pos­ NO'fICE is hereby given that DoNALD FREDERICK CAMERON sible after the date of adjudication and if possible before of Webb Street, Pukekohe, horse trainer, was on 2 February the first meeting of creditors. 1977, adjudged bankrupt. ' Dated this 1st day of February 1977. Notice of the first meeting of creditors will be given later. S. B. DARLING, Official Assignee. Dated at Auckland this 2nd day of February 1977. P.O. Box 514, Timaru, P.R. LOMAS, Deputy Assignee. Third Floor, Fergusson Building, 295 Queen Street, Auck­ land 1.

In Bankruptcy LAND TRANSFER ACT NOTICES NOTICE is hereby given that a first and final dividend of 37.955c in the dollar is now payable on all proved claims in_ the estate of Jessie Mackay (deceased), late of Westport, EVIDENCE having been furnished of the loss of the outstanding spmster. duplicate of certificate of title, Volume 2B, folio 1389 (Westland Registry) in the name of Myrtle Anderson Steel, E. B. FRANKLYN, Official Assignee. of Greymouth, widow, for 29.1 perches, more or less, situated Greymouth. in the Borough of Greymouth, being Lot 6 on Deposited Plan 636, and being part of Subdivision B of Rural Section 1423, and application No. 50983 having been made to me to issue a new certificate of title in lieu thereof, I hereby give In Bankruptcy notice of my intention to issue such new certificate of title BELLA JosEPHINE LUCAS, formerly of Westport, now of 149 on the expiration of 14 days from the date of the Gazette Selwyn Street, Christchurch, married woman was adjudged containing this notice. bankrupt on 3 February 1977. Date of first meeting of Dated this 4th day of February 1977 at the Land Registry creditors will be advertised later. Office, Hokitika. E, B. FRANKLYN, Official Assignee. G. F. BALL; Assistant Land Registrar. Greymouth,

In Bankruptcy-Notice of Adjudication and of First Meeting IN the matter of RUSSEL VICTOR DILLON, a bankrupt. Notice EVIDENCE of the loss of the outstanding duplicate of certificate is hereby given that Russell Victor Dillon, of 12 Bristol of title, Volume lA, folio 878 (Marlborough Registry), for Street, Napier, mill hand, formerly trading as VILLAGE 1121 square metres, more or less, situate in Block X, Clifford PA!"EL REPAIRS, Havelock North, was, on 1 February 1977, Bay Survey District, being Section 10 and part of Section 8; adiu~ged bankrupt and I hereby summoni a meeting of Block XVI, Town of Seddon, in the name of the Chairman, creditors to be held at my office, Church Lane, Napier, on Councillors, and Inhabitants of the County of Awatere, having Tuesday, the 22nd day of February 1977, at 10.30 o'clock been lodged with me together with an application No. 86057 in the forenoon. for the issue of a new certificate of title in lieu thereof, notice . All proofs of debt must be filed with me as soon as pos­ is hereby given of my intention to issue such new certificate sible after the date of adjudication and if possible before of title upon expiration of 14 days from the date of the the first meeting of creditors. Gazette containing this notice. Dated this 1st day of February 1977. Dated this 7th day of February 1977 at the Land Registry Office, Blenheim. R. ON HING, Official Assignee. W. G. PELLETT, Assistant Land Registrar. Private Bag, Napier.

In Bankruptcy NoncE is hereby given that a dividend is payable on all EVIDENCE of the loss of the certificates of title described in proved claims in the undermentioned estate: the Schedule below having been lodged with me together Williams, !t;rence · Rihara, of Hastings, freezing worker, with application for the issue of new certificates of title in a first dIVIdend of 20c in the dollar. lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days R., ON HING, Official Assignee,, from the date of the Gazette containing this notice. 306 THE NEW ZEALAND GAZETIE No.141

SCHEDULE EvIDENCE having been furnished of the loss of the outstand­ 2 CERTIFICATE of title, Volume 404, folio 146, for 411 m , being ing duplicate of certificate of title, Volume SC, folio 1042 part Section 7 of the Hutt District and being also Lot 22 on (Otago Registry) in the name of Quenton Young, of Dune­ Deposited Plan 8122, in the name of Rudolf Hlinka (deceased) din, civil servant and Rosa Iversen Young, his wife, con­ and Frances Hlinka, of Wellington, widow. Application No. taining 506 square metres, more or less, being Lot 3, D.P. 164736.1. 12814, Lower Kaikorai District, and Application 470390 2 Certificate of title, Volume 537, folio 153, for 507 m , having been made to me to issue a: new certificate of title being part of Subdivision A, Manchester Block, and being in lieu thereof, I hereby give notice of my intention to issue also Lot 2 on Deposited Plan 14067, in the name of Porter such new certificate of title on the expiry of 14 days from Properties Limited, at Palmerston North. Application 217785.1. the date of the Gazette containing this notice. Dated at the Land Registry Office, Wellington, this 7th day 31 January 1977. of February 1977. B. E. HAYES, District Land Registrar. D. A. LEVETI, District Land Registrar. Private Bag, Dunedin.

EVIDENCE of the loss of the certificates of title described in the Schedule below having been lodged with me together ADVERTISEMENTS with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice. INCORPORATED SOCIETIES ACT 1908 SCHEDULE DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING Certificate of title No. 15K/896 (Canterbury Registry) for SOCIETIES 835 m2, situated in the Borough of Kaiapoi, being one-third I, Walter Douglas Longhurst, Assistant Registrar of Incor­ share in Lot 1 on Deposited Plan 36536, and F1at 1 and porated Societies, do hereby declare that, as it has been Garage 1 on Deposited Plan 36719, in the name of Edward made to appear to me tl1at the under-mentioned society is Harvey Rhodes, of Kaiapoi, meat inspector, and Salley Ann no longer carrying on operations, it is hereby dissolved, in Rhodes, his wife. Application No. 113684/1. pursuance of section 28 of the Incorporated Societies Act Certificate of title No. 1 IK/514 (Canterbury Registry) for 1908, 678 m 2, situated in the Borough of Kaiapoi, being Lot 9 on Waikato University Students' Association Incorporated. Deposited Plan 15754, in the name of Ross Wright Blakeley, HN. 1969/51. of Kaiapoi, company director. Application No. 114980/1. Certificate of title No. 382/225 (Canterbury Registry) for Dated at Hamilton this 31st day of December 1976. 1695 m 2, situated in the Borough of Rangiora, being part W. D. LONGHURST, Rural Section 386, in the name of John Thomas Price, of Assistant Registrar of Incorporated Societies. Christchurch, Rangiora bus driver. Application No. 114510/1. Dated at the Land Registry Office, Christchurch, this 4th day of February 1977. K. O. RAINES, District Land Registrar.

INCORPORATED SOCIETIES ACT 1908 DECLARATION OF THE DISSOLUTION OF A SOCIETY I, Stuart William Haigh, Assistant Registrar of Incorporated Societies, do hereby declare that it has been made to appear NoncE is hereby given that a new certificate of title will to me that the Takaka Advancement and Social Club Incor­ be issued in the name of the applicant for that parcel of porated is no longer carrying on operations, and that the land hereinafter described pursuant to an application under aforesaid society is hereby dissolved, in pursuance of section section 3 of the Land Transfer Amendment Act 1963 unless 28 of the Incorporated Societies Act 1908. a caveat is lodged forbidding the same by some person having an interest in the land on or before 3 April 1977. Dated at Nelson this 17th day of January 1977. S. W. HAIGH, Application: No, 916 (84793}. Assistant Registrar of Incorporated Societies. Applicant: Brian James Hall, of Kaiuma, farmer. Description of Land: 16 acres 3 roods 8 perches (6.7987 hectares), more or less, being Sections 30, 31, 32, and 33, Block VIII, Wakamarina Survey District, and being all the land in certificate of title, Volume lC, folio 1036,. the registered proprietor thereof being William Brownlee, of Havelock, Marlborough, sawmill proprietor. THE COMPANIES ACT 1955, SECTION 336 (6) Dated this 1st day of February 1977 at the Land Registry NoncE is herebv given that the name of the under-mentioned Office, Blenheim, company ha& been struck off the Register and the company R. J. MOUAT, District Land Registrar. dissolved: L. F. & K. M. Balderstone Ltd. N. 1966/53. Given under my hand at Nelson this 24th day of January 1977, S. W. HAIGH, Assistant Registrar of Companies.

EVIDEN'CE of the loss of memorandum of mortgage No. 327384.3 affecting the land- in certificate of title, Hawke's Bay F4/863, (Hawke's Bay Registry) whereof Gary Allan Tabernacle, of Hastings, storeman, and Susan Mary Dorward, of Hastings, spinster, are the mortgagors, and Grown Houses Finance Limited, at Waipukurau, are the mortgagees, having THE COMPANIES ACT 1955, SECTION 336 (6) been lodged with me together with an application No. NOTICE is hereby given that the name of the under-mentioned 334730.,1 for the issue of a provisional mortgage in lieu company has been struck off the Register and the company thereof, notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from dissolved'. the date.of the Gazette containing this notice. Bob Nicoll Ltd N. 1969/94. ,Dated at the -Land Registry Office, Napier, this 3rd day Given under my hand at Nelson this 3rd day of February of February. l'n7. 1977. M. J, MILLER, District Land Registrar. s; w: HAIGH, Assistant Registrar of Companies. lOFEBRUARY THE NEW ZEALAND GAZETTE 307

THE COMPANIES ACT 1955, SECTION 336 (3) THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned from this date, the names of the under-mentioned companies companies will, unless cause is shown to the contrary, be will, unless cause is shown to the contrary, be struck off the struck off the Register and the companies dissolved : Register and the companies dissolved. Upper Hutt Enterprises Ltd. W. 1945/168. Pongaroa Stores Ltd. H.B. 1971/120. Maxwell Stores Ltd. W. 1951/219. Star Fruit Service Ltd. H.B. 1973/259. H. Morrow and Sons Ltd. W. 1955/293. R. D. & A. V. Stewart Ltd. H.B. 1974/331. Waiouru Cash Stores Ltd. W. 1956/316. Given under my hand at Napier this 4th day of February Thorndon Plumbing and Heating Engineers Ltd. 1977. w. 1963/696. Middle Districts Development Ltd. W. 1965/885. JULIE K. GARDNER, Wairarapa Machinery Ltd. W. 1967 /166. Assistant Registrar of Companies. K. Mart (N.Z.) Ltd. W. 1968/301. Page's Confectionery Ltd. W. 1968/507. J. P. Ivanoff Ltd. W. 1970/688. Roseland Court Ltd. W. 1971/783. G. H. & L. L. Catherall Ltd. W. 1972/229. THE COMPANIES ACT 1955, SECTION 336 (3) Arthurs Flats Ltd. W. 1974/1157. NOTICE is hereby given that at the expiration of 3 months Greendoor Dairy (1973) Ltd. W. 1973/1438. from this date the names of the under-mentioned companies Goodin Construction Co., Ltd. W. 1974/734. will, unless cause is shown to the contrary, be struck off the Sound & Around Ltd. W. 1974/983. Register and the Companies dissolved. C. W. Glastonbury Ltd. W. 1974/1112. Kyrie Farm Ltd. W. 1974/1596. H. J. Syme Ltd. T. 1955/11. Maxwell Ma.chines Ltd. T. 1962/48. Given under my hand at Wellington this 27th day of Rowan Farm Ltd. T. 1965/50. January 1977. Don's Foodmarket Ltd. T. 1968/34. B. M. HARCOURT, Assistant Registrar of Companies. Clawton Dairy Ltd. T. 1973/110. Given under my hand at New Plymouth this 3rd day of February 1977. G. D. O'BYRNE, Assistant Registrar of Companies. 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 com­ panies dissolved: S. J. Sullivan Ltd. W. 1924/25. THE COMPANIES ACT 1955, SECTION 336 (6) Harvey Cooper Rental Cars Ltd. W. 1930/234. NOTICE is hereby given that the names of the under-mentioned Mangrovite Machinery Ltd. W. 1937 /262. companies have been struck off the Register and the companies Harvey Cooper Service Station Ltd. W. 1951/12. dissolved: Flett Bros. Ltd. W. 1949/130. Hughson's Farm Ltd. T. 1955/34. Thorndon Service Station Ltd. W. 1960/702. L. W. Marsden Ltd. T. 1963/29. L. P. Housiaux & Sons Ltd. W. 1961/398. Barlows Food Centre Ltd. T. 1964/80. Royce & Worrall Ltd. W. 1962/83. K. B. Mowers Ltd. T. 1965/82. Brunswick Stores (Wanganui) Ltd. W. 1962/670. Erdos-Davis Holdings Ltd. T. 1966/52. Consolidated Constructions Ltd. W. 1964/217. iFarmers Bulk Topdressers (1966) Ltd. T. 1966/58. L. D. Cherry Ltd. W. 1964/269. Hurst Industries Ltd. T. 1968/63. The Constress Development Co. Ltd. W. 1964/321. Burgess Park Motors Ltd. T. 1969/53. Leo's Hamburger Bar Ltd. W. 1965/332. L. & N. Gleeson Ltd. T. 1969/99. A. & B. Anastasiadis Ltd. W. 1966/975. C. R. Parker & Sons Ltd. T. 1969/125. Adsum Properties Ltd. W. 1966/1027. J. & E. Gernhoefer Foodmarket Ltd. T. 1970/63. Kilbirnie Colour & Wallpaper Centre Ltd. W. 1967 /683. New Plymouth Caravan Centre Ltd. T. 1974/96. Esplanade Fish Supply Ltd. W. 1967 /729. Blinds and Floorings Ltd. W. 1967/886. Given under my hand at New Plymouth this 3rd day of N.Z. Beer Exporting Co. Ltd. W. 1967/944. February 1977. Strata Fashion Ltd. W. 1967 /1090. G. D. O'BYRNE, Assistant Registrar of Companies. Martin Romyn Ltd. W. 1968/539. Pukerua Enterprises Ltd. W. 1968/993. Bulk Topdressing Services (Wanganui) Ltd. W. 1969/507. Gunson Industries Ltd. W. 1970/108. Petone Metal Castings Ltd. W. 1970/554. Shield Holdings Ltd. W. 1970/835. Marie-France Crafts Ltd. W. 1970/1164. CHANGE OF NAME OF COMPANY Cellar Master Investments Ltd. W. 1970/1207. NOTICE is hereby given that "Primrose Hill Photography B. J. Gray Ltd. W. 1970/1248. Lawton Harris Ltd. W. 1972/420. Limited" has changed its name to "Bede Properties Limited", International Furs Ltd. W. 1973/598. and that the new name was this day entered on my Register Labour Media Ltd. W. 1973/714. of Companies in place of the former name. A. 1975/662. Food Technology Services Ltd. W. 1974/22. Dated at Auckland thls 28th day of January 1977. Given under my hand at Wellington this 28th day of W. R. S. NICHOLLS, Assistant Registrar of Companies. January 1977. 295 B. M. HARCOURT, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the name of the under-mentioned CHANGE OF NAME OF COMPANY company has been struck off the Register and the company NOTICE is hereby given that "W. J. Peart & Company Limited" dissolved. has changed its name to "Peart Holdings (1977) Limited", and that the new name was this day entered on my Register Haynes Delicatessen Ltd. H.B. 1969/205. of Companies in place of the former name. A. 1976/2629. Given under my hand at Napier this 4th day of February 1977. Dated at Auckland this 1st day of February 1977. JULIE K. GARDNER, W. R. S. NICHOLLS, Assistant Registrar of Companies. Assistant Registrar of Companies. 296 308 THE NEW ZEALAND GAZETTE No.14

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Winstone Forest Industries NoncE is hereby given that "Brian Teague Car Sales Limited" has changed its name to "Winstone Samsung Limited" has changed its name to "Brian Teague Earth­ Industries Limited", and that the new name was this day moving Limited", and that the new name was this day entered entered on my Register of Companies in place of the former on my Register of Companies in place of the former name. name, A, 1976/1464. A. 1973/3540. Dated at Auckland this 27th day of January 1977. Dated at Auckland this 21st day of January 1977. W. R. S. NICHOLLS, Assistant Registrar of Companies. R. L. CODD, Assistant Registrar of Companies. 297 304

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Tokoroa Bread Vendors Limited" NOTICE is hereby given that "Donpell Detail Drafting Service has changed its name to "D. C. & J., E. Motley Limited", Limited" has changed its name to "Donpel Drafting Limited", and that the n~w name was this day entered on my Register and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1971/375. of Companies in place of the former name. A. 1976/2307. Dated at Hamilton this 1st day of February 1977. Dated at Auckland this 2nd day of February 1977. H.J. PATON, Assistant Registrar of Companies. R. L. CODD, Assistant Registrar of Companies. 294 298 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Logan Packer Limited" has NOTICE is hereby given that "Ballantyne Fashions Limited" changed its name to "Packer & Hawkes Pharmacy Limited", has changed its name to "Rockcliffe Farm Limited", and and that the new name was this day entered on my Register that the new name was this day entered on my Register of Companies in place of the former name. HN. 1965/262. of Companies in place of the former name. A. 1967 /791. Dated at Hamilton this 25th day of January 1977. Dated at Auckland this 1st day of February 1977. H. J, PATON, Assistant Registrar of Companies. R. L. CODD, Assistant Registrar of Companies. 280 299

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Waengapuke Holdings Limited" NOTICE is hereby given that "Forrest Hill Motors Limited" has changed its name to "Middle Hills Holdings Limited", has changed its name to "East Coast Bays Motors Limited", and that the new name was this day entered on my Register and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1976/232. of Companies in place of the former name. A. 1951/616. Dated at Napier this 3rd day of February 1977. Dated at Auckland this 28th day of January 1977. JULIE K. GARDNER, R. L,. CODD, Assistapt Registrar of Companies. Assistant Registrar of Companies. 300 305

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Charles Belton Limited" has NoTicE is hereby given that "Nattrass and Company Limited" changed its name to "Ballins Real Estate (North Shore) has changed its name to "Mid East Truck & Tractor Com­ Limited", and that the new name was this day entered on pany Limited", and that the new name was this day entered my Register of Companies in place of the former name. on my Register of Companies in place of the former name. A, 1973/2651. H.B. 1976/122. Dated at Auckland this 28th day of January 1977. Dated at Napier this 2nd day of February 1977. R. L. CODD, Assistant Registrar of Companies. JULIE K. GARDNER, . 301 Assistant Registrar of Companieii. 306

CHANGE OF NAME OF COMPANY NoncE is hereby given that "Chem Industries (N.Z.) 1975 CHANGE OF NAME OF COMPANY Limited" has changed its name to "Chem Industries (N.Z.) NoncE is hereby given that "Westlake Dairies (Hawarden) Limited", and that the new name was this day entered on Limited" has changed its name to ''Westlakes Foodmarket my Register of Companies in place of the former name. Limited'', and that the new name was this day entered on A. 1969/1085. my Register of Companies in place of the former name. Dated at Auckland this 26th day of January 1977. C. 1973/205. R. L. CODD, Assistant Registrar of Companies. Dated at Christchurch this 23rd day of November 1976. 302 B. N. NALDER, Assistant Registrar of Companies. 293

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "General Maintenance and CHANGE OF NAME OF COMPANY Labour Services Limited" has changed its name to "Elfin NOTICE is hereby given that "Parker's Motors Limited" has Industries N.Z. Limited", and that the new name was this changed its name to "Douglas Homes Limited", and that the day entered on my Register of Companies in place of the new name was this day entered on my Register of Com­ former name. A. 1972/86. panies in place of the former name., C. 1956/144. Dated at Auckland this 25th day of January 1977. Dated at Christchurch this 2nd day of August 1976. R. L. CODD, Assistant Registrar of Companies. B. N. NALDER, Assistant Registrar of Companies. 303 281 10 FEBRUARY THE NEW ZEALAND GAZETTE 309

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955 NOTICE is hereby given that "Rondo (N.Z.) Limited" has NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS changed its name to "Scovill (N.Z.) Limited" and that Name of Company: Letice Enterprises Ltd. (in receivership) the new name was this day entered on my Register of Com­ and (in liquidation). panies in place of the former name. W. 1974/155. Address of Registered Office: Care of Official Assignee, Dated at Wellington this 2nd day of February 1977. Auckland, J. A. KAHU, Assistant Registrar of Companies. Registry of Supreme Court: Auckland. 322 Number of Matter: M. 1350/76. Date of Order: 8 December 1976. Date of Presentation of Petition: 28 October 1076. CHANGE OF NAME OF COMPANY Place, Date, and Time of First Meetings: NOTICE is hereby given that "Stipplecote Products Limited" Creditors: My office, 15 February 1977, at 10.30 a.m. has changed its name to "Resene Paints Limited", and that Contributories: Same place and date at I l.,30 a.m. the new name was this day entered on my Register of Com­ P.R. LOMAS, pames in place of the former name. W. 1952/243. Deputy Assignee for Provisional Liquidator. Dated at Wellington this 27th day of January 1977. Third Floor, Fergusson Building, 295 Queen Street, Auck­ J. A. KAHU, Assistant Registrar of Companies. land 1, 271 287

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955 NOTICE is hereby given that "K. M. Black Investments NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Limited" has changed its name to "Wilton-Black Holdings Name of Company: Collins & Spence Motors Ltd. (in Limited", and that this new name was this day entered on liquidation). my Register of Companies in place of the former name. Address of Registered Office: Formerly care of Butts & N. 1961/2, Watson, Chartered Accountants, P.O. Box 21-035, Hender­ Dated at Nelson this 25th day of January 1977. son, now care of Official Assignee, Auckland 1. S. W. HAIGH, Assistant Registrar of Companies .. Registry of Supreme Court: Auckland. 279 Number of Matter: M, 1415/76. Date of Order: 2 February 1977. Place, date, and Time of First Meetings: Creditors: My office, Tuesday, 1 March 1977, at 10.30 a.m. THE COMPANIES ACT 1955 Contributories: Same place and date at 11.,30 a.m. NOTICE OF ADJOURNED FIRST MEETINGS P.R. LOMAS, Name of Company: McAlpine Trucking Co. Ltd. (in liquida­ Deputy Assignee for Provisional Liquidator. tion), Third Floor, Fergusson Building, 295 Queen Street, Auck­ Address of Registered Office: Previously 20 Hamana Street, land 1. Devonport, now care of Official Assignee, Auckland. 307 Registry of Supreme Court: Auckland, Number of Matter: M. 1182/76. Place, Date, and Time of First Meetings: Creditors: My office, 23 February 1977, 10.30 a.m. THE COMPANIES ACT 1955 Contributories: Same place and date at 11.30 a.m. 'NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS P.R. LOMAS, Na,:ne of Company: Valiant Construction Ltd. (in liquida­ Deputy Assignee for Provisional Liquidator. tion). Third Floor, Fergusson Building, 295 Queen Street, Auck­ Address of Registered Office: Formerly 3077 Great North land 1. Road, New Lynn,, now care of Official Assignee, Auck­ 323 land L Registry of Supreme Court: Auckland .. Number of Matter: M. 1472/76, Date of Order: 2 February 1977. Place, Date, and Time of First Meetings: THE COMPANIES ACT 1955 Creditors: My office, Wednesday, 2 March 1977, ar NOTICE OF FIRST MEETINGS 10.30 a.m. Name of Company: Tyne Construction Co. Ltd., (in receiver­ Contributories: Same place and date at 11.30 a.m. ship) (in liquidation), P.R. LOMAS, Address of Registered Office: Care of Official Assignee, Deputy Assignee for Provisional Liquidator. Auckland 1, Third Floor, Fergusson Building, 295 Queen Street, Auck­ Registry of Supreme Court: Auckland. land 1. Number of Matter: M. 1121/76. 308 Date of Order: 8 December 1976. Date of Presentation of Petition: 10 September 1976. Place, Date, and Time of First Meetings: Creditors: My office, Thursday, 17 February 1977, at THE COMPANIES ACT 1955 10.30a.m. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Contributories: Same place and date at 11.30 a.m. Name of Company: Tierney Butcheries Ltd. (in liquidation). P.R. LOMAS, Address of Registered Office: Care of Official Assignee, 295 Deputy Assignee for Provisional Liquidator. Queen Street, Auckland 1. Third Floor, Fergusson Building, 295 Queen Street, Auck­ Registry of Supreme Court: Auckland. land 1. Number of Matter: M. 1409/76. 286 Place, Date, and Time of First Meetings: 310 THE NEW _ZEALAND GAZETTE No.14

Creditors: My office, Thursday, 10 February 1977, at Number of Matter: M. 1605/76. 10.30a.m. Date of Order: 2 February 1977. Contributories: Same place and date at 11..30 a.m. Date of Presentation of Petition: 10 December 1976. P.R. LOMAS, Place, Date, and Time of First Meetings: Deputy Assignee for Provisional Liquidator. Creditors: Auckland Town Hall, Monday, 21 February Third Floor, Fergusson Building, 295 Queen Street, Auck­ I 977, at 10.30 a.m. land 1. Contributories: Same place and date at 9.30 a.m. 272 E. A. GOULD, Official Assignee, Provisional Liquidator. 325 THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Name of Company: Western Glass Ltd. (in liquidation). Address of Registered Office: Formerly Suite 6, Peacocks THE COMPANIES ACT 1955 Buildings, Catherine Street, Henderson 8, now care of Official Assignee, Auckland 1. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Registry of Supreme Court: Auckland. Name of Company: Safe Custody Nominees Ltd. (in liquida­ tion). Number of Matter: M. 1693/76. Address of Registered Office: Care of Securitibank Ltd., Date of Order: 2 February 1977. Second Floor, Queen's Arcade Building, Customs Street, Place, Date, and Time of First Meetings: Auckland. Creditors: My office, Friday, 25 February 1977, at Registry of Supreme Court: Auckland. 10.30a.m. Number of Matter: M. 1613/76. Contributories: Same place and date at 11.30 a.m. Date of Order: 2 February 1977. P.R. LOMAS, Date of Presentation of Petition: 13 December 1976. Deputy Assignee for Provisional Liquidator. Place, Date, and Time of First Meetings: Third Floor, Fergusson Building, 295 Queen Street, Auck­ land 1. Creditors: Auckland Town Hall, Monday, 21 February 1977, at 10.30a.m. 309 Contributories: Same place and date at 9.30 a.m. E. A. GOULD, Official Assignee, Provisional Liquidator. THE COMPANIES ACT 1955 326 NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT Name of Company: Peter Jones N.Z. Ltd. (in receivership) (in liquidation). Address of Registered Office: Care of Official Assignee, Private Bag, Auckland. THE COMPANIES ACT 1955 Registry of Supreme Court: Auckland. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Number of Matter: M. 409/75. Name of Company: Mortgage Management Ltd. (in liquida­ tion). Last Day for Receiving Proofs of Debt: 4 March 1977. Address of Registered Office: Care of Securitibank Ltd., P. R. LOMAS, Deputy Assignee for Official Liquidator. Second Floor, Queen's Arcade Building, Customs Street, Third Floor, Fergusson Building, 295 Queen Street, Auck­ Auckland. land 1. Registry of Supreme Court: Auckland. 282 Number of Matter: M. 1614/76. Date of Order: 2 February 1977. Date of Presentation of Petition: 13 December 1976. THE COMPANIES ACT 1955 Place, Date, and Time of First Meetings: NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Creditors: Auckland Town Hall, Monday, 21 February Name of Company: Securitibank Ltd. (in receivership) (in 1977, at 10.30 a.m. liquidation). Contributories: Same place and date at 9.30 a.m. Address of Registered Office: Care of Securitibank Ltd., Second Floor, Queen's Arcade Building, Customs Street, E. A. GOULD, Official Assignee, Provisional Liquidator. Auckland. 327 Registry of Supreme Court: Auckland. Number of Matter: M. 1604/76. Date of Order: 2 February 1977. Date of Presentation of Petition: 10 December 1976. THE COMPANIES ACT 1955 Place, Date, and Time of First Meetings: NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Creditors: Auckland Town Hall, Monday, 21 February 1977, at 10.30 a.m. Name of Company: Secured Deposits Ltd. (in liquidation). Contributories: Same place and date at 9.30 a.m. Address of Registered Office: Care of Securitibank Ltd., Second Floor, Queen's Arcade Building, Customs Street, E. A. GOULD, Official Assignee, Provisional Liquidator. Auckland. 324 Registry of Supreme Court: Auckland. Number of Matter: M. 1612/76. THE COMPANIES ACT 1955 Date of Order: 2 February 1977. NOTICE OF WINDING-UJ,> ORDER AND FIRST MEETINGS Date of Presentation of Petition: 13 December 1976. Name of Company: Merbank Corporation Ltd. (in liquida­ Place, Date, and Time of First Meetings: tion): Creditors: Auckland Town Hall, Monday, 21 February 1977, at 10.30 a.m. Address of Registered Office: Care of Securitibank Ltd., Second Floor, Queen's Arcade Building, Customs Street, Contributories: Same place and date at 9.30 a.m. Auckland. E. A. GOULD, Official Assignee, Provisional Liquidator. Registry of Supreme Court: Auckland. 328 IO FEBRUARY THE NEW ZEALAND GAZETI'E 311

THE COMPANIES ACT 1955 DOBBS WELLDRILLING LTD. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS NOTICE OF MEETING OF CREDITORS Name of Company: Commercial Bills Ltd. (in liquidation). Pursuant to Section 362 (I) of the Companies Act 1955 Address of Registered Office: Care of Securitibank Ltd., NOTICE is hereby given that by an entry in its minute book, Second Floor, Queen's Arcade Building, Customs Street, signed in accordance with section 362 (1) of the Companies Auckland. Act 1955, the above-named company, on the 2nd day of Registry of Supreme Court: Auckland. February 1977, passed a resolution of voluntary winding up, and that a meeting of creditors of the above-named company Number of Matter: M. 1606/76. accordingly be held in Markham and Partners Board Room, Date of Order: 2 February 1977. Victoria Street, Hamilton, on Friday, the 11th day of February 1977, at 2 o'clock in the afternoon, at which Date of Presentation of Petition: 10 December 1976. meeting a full statement of the position of the company's Place, Date, and Time of First Meetings: affairs, together with a list of the creditors and the estim­ Creditors: Auckland Town Hall, Monday, 21 February ated amount of their claims will be laid before the meeting, 1977, at 10.30 a.m. and at which meeting the creditors, in accordance with section 285 of the said Act, may nominate a person to be Contributories: Same place and date at 9.30 a.m. liquidator of the company and, in pursuance to section 286 E. A. GOULD, Official Assignee, Provisional Liquidator. of the said Act, may appoint a committee of inspection. 329 Dated this 2nd day of February 1977. P. KUNAC, Secretary. 270

IN the matter of the Companies Act 1955, and in the matter of W. J .. AND M. G. TYSON LTD.: THE COMPANIES ACT 1955 NOTICE is hereby given that, by duly signed entry in the NOTICE Of' ADJOURNED FIRST MEETING minute book of the above-named company, on the 2nd day Name of Company: STANMORE CONSTRUCTION COM­ of February 1977, the following extraordinary resolution was PANY LTD. (in liquidation). passed by the company, namely: Address of Registered Office: Formerly care of Malloch and That the company cannot, by reason of its liabilities, con­ McLean, Don Street, lnvercargill, now care of Official tinue its business, and that it is advisable to wind up, and Assignee, Invercargill. that accordingly the company be wound up voluntarily. Registry of Supreme Court: lnvercargill. Dated this 3rd day of February 1977. Number of Matter; M. 26/76. J. T. TAAFE, Provisional Liquidator. Date of Order: 19 August 1976. 276 Date of Presentation of Petition: 9 June 1976. Place, Date, and Time of Adjourned First Meetings: Creditors: Courthouse, Invercargill, Thursday, 3 March 1977, at 11 a.m. Contributories: Same place and date, at 10.30 a.m. W. E. OSMAND, IN the matter of the Companies Act 1955, and in the matter Official Assignee, Provisional Liquidator. of W. J. AND M. G. TYSON LTD.: Supreme Court, Don Street, lnvercargill. NOTICE is hereby given that by an entry in its minute book, 266 signed in accordance with Section 362 ( 1) of the Companies Act 1955, the above-named company, on the 2nd day of February 1977, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the office of Barr, NOTICE OF FINAL WINDING-UP MEETING Burgess and Stewart 202-204 North Warren Street Hastings, on the 11th day of February 1977, at 10.30 o'clock in the Name of Company: Harvard Medic Hair Ltd. (in liquida­ forenoon. tion). Business: Address of Registered Office: 499 Great South Road, Pen­ rose, Auckland. 1, Consideration of a statement of the position of the company's affairs and lists of creditors. Registry of Supreme Court: Auckland. 2. Nomination of liquidator and fixing his remuneration. Creditors: 18 February 1977. Hour: 3p.m. 3. Appointment of committee of inspection if thought fit. Contributories: 18 February 1977. Dated this 3rd day of February 1977. Hour: 3.15 p.m. J. T. TAAFE, Provisional Liquidator. Place: Ellerslie War Memorial Community Hall, corner 277 Main Highway and Arthur Street, Ellerslie, Auckland. W. D. HENDERSON, Liquidator. 265

The Companies Act 1955 IN the matter of the Companies Act 1955, and in the matter DOBBS WELLDRILLING LTD. of GREENS DRY CLEANERS (HASTINGS) LTD. (in voluntary liquidation) : NOTICE OF VOLUNTARY WINDING-UP RESOLUHON NOTICE is hereby given that a meeting of creditors of Greens Pursuant to Section 147 Dry Cleaners (Hastings) Ltd. (in liquidation) will be held NOTICE is hereby given that, by an entry in its minute book, at the office of the liquidator, 120 Karamu Road North, signed in accordance with section 362 (1) of the Companies Hastings, on Friday, 25 February 1977, at 4 p.m. Act 1955 the above-named company, on the 2nd day of Business: February 1977, passed the following special resolution: 1. To receive and approve the liquidator's statement of That the company cannot, by reason of its liabilities, con­ accounts. tinue in business, and that it is advisable to wind up, and that the company wind up voluntarily. 2. General. Dated this 2nd day of February 1977. Dated this 27th day of January 1977. P. KUNAC, Secretary. S. E. ESAM, Liquidator. 269 263 G 312 THE NEW ZEALAND GAZETTE No.'14

NOTICE OF FINAL WINDING-UP MEETING IN the matter of the Companies Act 1955, and in the matter Name of Company: Machinery· Traders Ltd. (in liquidation). of RESIN PRODUCTS (N.Z.) LTD.: Address of Registered Office: 499 Great South Road, Pen­ NOTICE is hereby given that the order of the Supreme Court of New Zealand, dated the 25th day of November 1976, rose, Auckland. confirming the reduction of capital of the above-named Registry of Supreme Court: Auckland. company from $100,000 to $100 and the minute approved Creditors: 18 February 1977. by the Court showing, with respect to the capital of the company as altered, the several particulars required by the Hour: 3.30p.m. above-mentioned Act, was registered by the Registrar of Contributories: 18 February 1977. Companies on the 1st day of February 1977. The said minute Hour: 3.45 p.m. is in the words and figures following: Place: Ellerslie War Memorial Community Hall, corner Main The capital of Resin Products (N.Z.) Limited is $100 Highway and Arthur Street, Ellerslie, Auckland. divided into 50 fully paid "A" shares of $1 each and 50 fully paid "B" shares of $1 each having been reduced from A. HENDERSON, Liquidator. $100,000 divided into 50,000 fully paid "A" shares of $1 267 each and 50,000 fully paid "B" shares of $1 each. Dated this 1st day of February 1977. IN the matter of the Companies Act 1955, and in the matter BELL GULLY & CO., Solicitors for the Company. of ERIC & IRIS EDWARDS LTD. (in liquidation): 312 NoncE is hereby given that the undersigned, the liquidaior of Eric & Iris Edwards Ltd. (in liquidation), which is being wound up voluntarily does hereby fix the 28th day of February 1977 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority, under section 308 of the Companies Act 1955, or to be excluded from NOTICE TO CREDITORS TO PROVE the benefit of any distribution made before the debts are IN the matter of the Companies Act 1955, and in the matter proved or, as the case may be, from objecting to the dis­ of DAVID EDGE AGENCIES LTD. (in voluntary tribution. liquidation): Dated this 28th day of January 1977. THE liquidator of David Edge Agencies Ltd., which is being GOODLEY & LOEWENTHAL, Liquidators. wound up voluntarily, doth hereby fix Friday, 18 February P.O. Box 37, Otorohanga. 1977 as the date on or before which the creditors of the company are to prove their debts or claims and to establish 274 any title they may have to priority under section 308 of the Act or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case mav be, PHILLIPPE GARBE LTD. from objecting to such distribution. · NOTICE OF MEETING OF CREDITORS IN A CREDITORS VOLUNTARY Dated at Christchurch this 4th day of February 1977. WINDING UP R. J. H. BOYD, Liquidator. IN the matter of the Companies Act, and in the matter of Care of Boyd, Knight, and Todd, P.O. Box 13-128, Christ- PHILLIPE GARBE LTD.: church. NOTICE is hereby given that the above-named company has 285 resolved that a meeting of shareholders will be held on Tuesday, 15 February 1977, at which meeting a resolution will be passed to the effect that the company go into creditors' voluntary winding up, and accordingly a meeting of creditors 'of the company will be held at 11 a.m., on Wednesday, 16 February 1977, in the supper room, Taupo Memorial Hall. NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS Business: IN the matter of the Companies Act 1955, and in the matter I. Consideration of a statement of position of the com- of KIWIANA SALES LTD.: pany's affairs and list of creditors, etc. Non<;E is hereby given that the undersigned, the liquidator 2. Nomination of liquidator. of K1wiana Sales Ltd., which is being wound up voluntarily, 3. Appointment of committee of inspection, if thought fit. does hereby fix the third day of March 1977, as the day on or betore which tht: creditors of the company are to Dated this 4th day of February 1977. prove their debts or claims, and to establish any title they B. PHILPOTT. may have to benefit of any distribution made before the 289 debts are proved or, as the case may be from objecting to the distribution. ' Dated this 3rd day of February 1977. NOTICE CALLING FINAL MEETING D. J. ROSS, Liquidator. IN the matter of the Companies Act 1955, and in the matter Address of liquidator: Care of Ross Melville Bridgman of AMISFIELD FOODMARKET LTD. (in liquidation): & Co., Chartered Accountants, Achilles House, 47 Customs Street East, Auckland 1. NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above­ 288 named · company will be held at the offices of ;Graybum, Ross and Partners, on Wednesday, the 23rd day of February 197?, at 3 o'clock in the afternoon, for the purpose of havmg an account laid before it showing how the winding ------up has been conducted, and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator. The Companies Act 1955 Further Business: AVON CHAMBERS LTD. To consider and, if thought fit, to pass the followiny lN LIQUIDATION resolution as an extraordinary resolution, namely: Notice of Last Day for Receiving Proofs That the books of account and other papers of the com­ pany and of the liquidator be kept at the offices of Gray­ TAK_E notice that the last day for receiving proofs of debt burn, Ross and Partners for a period of 2 years and then agamst the above company has been fixed for Friday 4 destroyed. March 1977. ' IVAN A. HANSEN, Dated this 3rd day of February 1977. Official Assignee, Official Liquidator. G. L. WELLINGTON, Liquidator. Commerci" l Affairs, Christchurch. 311 318 lOIFEBRUARY THE NEW ZEALAND GAZETfE 313

The Companies Act 1955 Resolved: R. J. CANNON LTD. That the company cannot be reason of its liabilities continue IN LIQUIDATION its business and that it is advisable to wind up and that accordingly the company be wound up. Notice of Last Day for Receiving Proofs Accordingly, a meeting of the creditors of the above-named TAKE notice that the last day for receiving proofs of debt company will be held at the Chamber of Commerce Building, against the above company has been fixed for Friday, 4 corner Oxford Terrace and Wor.cester Street, Christchurch, March 1977. on Wednesday, 16 February 1977, at 10.30 a.m. IVAN A. HANSEN, Business: Official Assignee, Official Liquidator. 1. Consideration of a statement of the position of the Commercial Affairs, Christchurch. company's affairs and a list of creditors, etc. 319 2. Appointment of liquidator. 3. Appointment of committee of inspection if thought fit. Dated this 7th day of February 1977. T. DAVID CRAIG, Secretary. RAINBOW CAR COURT LTD. 320 IN RECEIVERSI-HP Registered Office, Rotorua Notice of Last Day for Receiving Proofs IN the matter of the Companies Act 1955, and CONSOLID- ATED GAGE AND TOOL LTD. (in liquidation): NOTICE is hereby given that proofs of debt of preferential claims against the above company are required to be lodged NOTICE is hereby give,1 in pursuance of section 290 of the at the under-mentioned address by Monday, 28 February Companies Act 1955, that a meeting of the creditors of the 1977. above-named company wi!L be held in my offices at 255 Great G. J. FOX, Receiver. North Road, Grey Lynn, on Tuesday, 15 February 1977, at 11 a.m. Address: Care of Jarrett, Fox & Co., Boon Street, P.O. Box 230, Whakatane. Agenda: 315 Presentation of liquidator's receipts and payments account and report for the twelve months to 2nd December 1976. General. Notice is further given that a meeting of the contributors N. P. AND G. A. LITHGOW LTD. of the above-named company will be held at my offices IN LIQUIDATION at 255 Great North Road, Grey Lynn, on Tuesday, 15 Notice of Meeting Pursuant to Section 290 of the Companies February 1977, at 12 noon. Act 1955 Dated this 3rd day of February 1977. NOTICE is hereby given, in pursuance of section 290 of the G. V. WILKINSON, Liquidator. Companies Act 1955, that a meeting of the creditors and 268 members of N. P. and G., A. Lithgow Ltd. (in liquidation) will be held in the meeting room of New Zealand National Creditmen's Association (Auckland Adjustments) Ltd., Second The Companies Act 1955 Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Monday, the 21st day of February 1977, at 2.15 p.m. BELOIT WALMSLEY PTY LTD. Business: Pursuant to Section 405 Presentation of liquidator's receipts and payments account NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NEW and report. ZEALAND General. BELOIT WALMSLEY PT¥ LTD. hereby gives notice that, as from 4 May 1977, it intends to cease having a place of busi­ Dated this 27th day of January 1977. ness in New Zealand. K. S. CRAWSHAW, Liquidator. Dated this 31st day of December 1976. 283 259

NOTICE OF INTENTION TO CEASE TO HAVE A COLLEGE CONSTRUCTION CO. LTD. PLACE OF BUSINESS IN NEW ZEALAND IN LIQUIDATION IN the. matter of section 405 of the Companies Act 1955, Notice of Meeting Pursuant to Section 290 of the Companies and lil the matter of Coleman and Company Ltd.: Act 1955 NOTICE is m:reby given that the above-named company intends, NOTICE is hereby given, in pursuance of section 290 of the o.n: the expiration of 3 months from the date of the first Companies Act 1955, that a meeting of the creditors and publication of this notice., in the New Zealand Gazette to members of College Construction Co. Ltd. (in liquidation) cease to have a place of business in New Zealand. will be held in the meeting room of New Zealand National Dated this 25th day of January 1977. Creditmen's Association (Auckland Adjustments) Ltd., Second Floor, T. & G. Building, Wellesley Street West, Auckland 1, Coleman and Company Ltd. by its agents : on Monday, the 21st day of February 1977, at 3.15 p.m. KEMPTRORNE PROSSER & CO. LTD. Business: 234 Presentation of liquidator's receipts and payments account and report. General. GLEADOW TIMBER & JOINERY LTD. Dated this 27th day of January 1977. IN LIQUIDATION K. S. CRAWSHAW, Liquidator. Notice of Final Meeting 284 NoTteE is hereby given, pursuant to section 281 of the Com­ panies Act 1955, that a general meeting of members of Gleadow Timber & Joinery Ltd. {in liquidation) will be held at the office of ihe Taupo Totara Timber Co. Ltd., Princes Street, Putaruru, at 10 a.m., on 15 March 1977, for IN the matter of the Companies Act 1955, and in the matter of the purpose of having laid before it an account of the SOUTHBRIDGE BUILDERS LTD.: winding up and explanations required thereof. NOTICE is hereby given that at an extraordinary general Dated this 1st day of February 1977. meeting of the above-named company held on the 7th day of February 1977 the following extraordinary resolution for F. M. J. McCORMICK, Liquidator. voluntary winding up was passed: 278 314 THE NEW ZEALAND GAZETTE No.14

ESTATE OF DAVID VEALE ADVERTISEMENT OF PETITION IN the matter of the Insolvency Act 1967, and in the matter NOTICE is hereby given that a petition for the winding up of the estate of David Veale, late of Westport in New of the above-named company by the Supreme Court was Zealand, electrician, but now deceased: on the 21st day of January 1977 presented to the said Court by FOIL MARKERS LIMITED; and that the said petition is NOTICE is hereby given that the Public Trustee of New Zea­ directed to be heard before the Court sitting at Auckland on land, on the 20th day of January 1977, filed a certificate in Wednesday, the 2nd day of March 1977 at 10 o'clock in the Supreme Court at Greymouth electing to administer the the forenoon; and any creditor or contributory of the said above-mentioned estate, under Part XVII of the Insolvency company desirous to support or oppose the making of an Act 1967, and that the said estate will, as from the said date, order on the said petition may appear at the time of hear­ be administered, realised, and distributed in accordance with ing in person or by his counsel for that purpose; and la the law and practice of bankruptcy. copy of the petition will be furnished by the undersigned I do hereby summon a meeting of creditors of the above to any creditor or contributory of the said company requir­ estate to be held at the Public Trust Office, Westport, on ing a copy on payment of the regulated charge for the same. the 16th day of February 1977, at 1 o'clock in the after­ noon. B. F. CONNELL, Solicitor for Petitioner. All creditors, whether they have already submitted their The petitioner's address for service is at the offices of claims or not, are required to prove their debts, as soon as Messrs Meredith, Connell & Co., Solicitors, Second Floor, may be, in the manner provided by the Insolvency Act 1967. General Building, Shortland Street, Auckland 1. Proof of debt forms may be procured at the above office. NOTE: Any person who intends to appear on the hearing Dated at Westport this 1st day of February 1977. of the said petition must serve on, or send by post to the D. B. TOMLINSON, abovenamed, notice in writing of his intention so to do. The District Public Trustee for Greymouth. 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 Supreme Court at Auckland, and must be signed by the person or firm or his or their solicitor (if any) and must be served or, if posted, must be sent by post, in suffi­ No. M. 377 /76 cient time to reach the above-named petitioner's address for In the Supreme Court of New Zealand service not later than 4 o'clock in the afternoon of the 1st day Wellington Registry of March 1977. IN TIIB MATIER of the Companies Act 1955, and IN TIIB MATIER 275 of LEVIN DYE-WORKS LIMITED, a duly incorporated com­ pany having its registered office at Levin: BEFORE THE HONOURA1'1LE MR JUSTICE SOMERS FRIDAY, THE 3RD DAY OF DECEMBER 1976 No. M. 31/77 UPON the motion of the applicant company, dated the 17th In the Supreme Court of New Zealand day of September 1976, and on reading the notice of motion Auckland Registry of the applicant company, the affidavit of VICTOR JAMES IN THE MATTER of the Companies Act 1955, and IN THE MATTER PRICE and the exhibits therein referred to; and it appearing of BARRACOUDA MARINE LIMITED: that the share premium account is in excess of the require­ ADVERTISEMENT OF PETITION ments of the company; and confirmation of the reduction of the account resolved in the special resolution passed by NOTICE is hereby given that a petition for the winding up the company on the 23rd day of July 1976 is desirable; and of the above-named company by the Supreme Court was as steps for the reduction of the account have been duly on the 21st day of January 1977 presented to the said taken by the company and as the interest of the creditors Court by TRAVELGL0BE HOLIDAY LIMITED, a duly incorpor­ are not prejudiced thereby and are adequately protected this ated company having its registered office at Auckland and court hereby orders : carrying on business as travel agents; and that the said petition is directed to be heard before the Court sittin!! at 1. That the reduction of the share premium account re­ ~uckland on the 16th day of February 1977 at 10 o'clock solved in the special resolution passed by the company on 111 the forenoon; and any creditor or contributory from the the 23rd day of July 1976 be, and the same is hereby, con­ said company desirous to support or oppose the making firmed on the following terms and conditions: of an order on the said petition may appear at the time (i) Parts (b) and (c) of the resolution may not be of hearing in person or by his counsel for that purpose; varied without the prior approval of the Court. and a copy of the petition will be furnished by the under­ (ii) So long as any part of the existing share premium sign~d. to any creditor or contributory of the said company account amounting to $71,324.40 is undistributed, the ac­ requmng a copy on payment of the regulated charge for counts 0f the company shall be noted so as to show: the same. (a) The existence of the resolution of 23 July 1976; JOHN MORRIS SHEPPARD, (b) What part of the account remains undistributed Solicitor for the Petitioner. but still subject to the resolution. (iii) No distribution of any part of such sum may be Address for service: Messrs Brookfield Prendergast made without the consent of the Minister under regula­ Schnauer & Smytheman, Solicitors, First and Second Floors, tion 5 of the Companies (Limitation of Distributions) Nagel House, Courthouse Lane, Auckland I. Regulations 1976 so long as that regulation is in force. NOTE: Any person who intends to appear on the hearing 2. That notice of the registration with the Registrar of of the said petition must serve on or send by post, to the Companies of the order now made, be published once in the abovenamed, notice in writing of his intention so to do. New Zealand Gazette. The notice must state the name, address, and description ~f the person or, if a firm, the name, address, and descrip­ 3. That no minute, as referred to in section 78 of the Com­ tion of the firm, and an address for service within three (3) panies Act 1955, is required and that no minute need be miles of the office of the Supreme Court at Auckland, and produced to the Registrar or registered. must be signed by the person or firm or his or their solicitor By the Court : (if any) and must be served or, if posted, must be sent by Mrs V. R. HARRISON, Deputy Registrar. post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon 273 of the 15th day of February 1977. 291

No. M. 27/77 In the Supreme Court of New Zealand No. M. 1644/76 Auckland Registry In the Supreme Court of New Zealand ~ Auckland Registry IN 11IB MATIER of the Companies Act 1955, and IN 11IB MATIER of KENDON MARKETING LIMITED, a duly incorporated IN TIIB MATIER of the Companies Act 1955, and IN TIIB MATTER company having its registered office at Auckland and of HATFIELD HALL LIMITED: carrying on business as a merchant-A debtor: NOTICE is hereby given that a petition for an order that the Ex PARTE: FOIL MARKERS LIMITED, a duly incorporated said HATFIELD HALL LIMITED may be wound up by the Court company having its registered office at Auckland, and under the provisions of the Companies Act 1955 or for such carrying on business as a manufacturer-A creditor: other order as shall be just was presented to the Supreme lOFEBRUARY THE NEW ZEALAND GAZETTE 315

Court on the 15th day of December 1976 by MALCOLM and send it to the Town and Country Planning Appeal Board, BISHOP CONTRACTORS LIMITED, a duly incorporated company 175 The Terrace, Wellington, within 40 days of the first having its registered office at Auckland and carrying

WELLINGTON CITY COUNCIL NOTICE OIF INTENTION TO TAKE LAND THE CHARITABLE TRUSTS ACT 1957 THE Wellington City Council proposes, under the provisions THE GREENMEADOWS MISSION TRUST BOARD of the Public Works Act 1928, to take the land described in the Schedule below for street purposes in the City of Notice of Application for Variation of Charitable Trusts Wellington. NOTICE is hereby given that the Greenmeadows Mission Trust A plan of the land which the Council proposes to take is Board, a board duly incorporated under the Charitable Trusts available for public inspection during normal office hours Act 1957, has applied to the Supreme Court, under Part free of charge in the office of the City Solicitor, Seventh III of the said Act, for an order approving a scheme for Floor, Municipal Office Building, Mercer Street, Wellington. variation of charitable trusts. The board is the registered If any person is directly affected by the proposal and has proprietor of some 1590 acres of land in the Taradale, an objection which is not related to the amount or payment Meeanee, Awatoto, and Waimarama land districts and also of compensation he should put his objection in writing owns valuable stock, buildings, and equipment, 316 THE NEW ZEALAND GAZETTE No. 14

The gr-mmds of the applicatien are: (b) Tax allocatioll: The chllT~f« tuation in the profit and loss account :is the amoWlt of the -estunatoi tax liability at ·ca.--~ 1axation rates (1) That the trusts upen which the board holds its property in respect of the net il!l"Olit reported for the year. A timing difference arising from income receivable which has been accrued but not received are uncertain. in the cucrent period is accounted for ia a defecres are sufficieat to cover asy losses that are likely lo arise on sales undertaken in the normal course of business. by extending and vaTying the powers of the trustees The book vaftles of securities purchased at a discount or a premium are fJf the board. adjusted ·throuaih Now Zealand Government stock revaluation reserve so as to obtaiD their redemption values by maturity dates. (see note The purpose of the scheme is to clarify the objects and 3 below). powers of the board and to make provision as to the trustees The diflbrence between book values and i,mceeds on realisation of N.Z. GOYemment stedt is 1akea to profit and loss account in equal of the board. annual instalments over a period of 5 years commencing with the year A -copy of the scheme and the other papcrs filed by the in which ,t arises. 11,e 'halanoo yet t<> ·be taken to profit and loss account board may be inST)eCted at both the WeIHngton and Napier is held in New Zoaland Government stock revaluation reserve. (See note 3 below). Registries of the Supreme Court upon application to the l. As at 3t October 1976, the redmnptioa 'Ylllue of~ Zealand Government Registrars there. and local authority securitles was $64,.147, 1'116, bo<>k value was $63,549, 141, The board's application is set down for hearing in the and market value ( exclusive .of accrued interest) was $61 , 8 I 6, 000. l. Now :.\ealaad.0.-tcockmwhlatimuesenes (see note I{<:) above): Supreme Court at Wellington, on Wednesday, the 16th day Arisi1111 from Adjustment of Book Value of Securities purchased at a discount of March 1977, at 10 o'clock in the forenoon. or a premium and still held: Balanet:. (inclu . : . . . • • . $603,4'11 Cr. to the Attorney-General at the Crown Law Office, P.O. Box Realised 106ses ·yet to be taken .to profit and lossaa:ouut 5012, Wellington, at least 7 clear days before the above­ Balance at 31/10/7S of n&t losses for .Ille years mentioned date of hearing. ended that date 1f'T, 864 Plus kisses for the year 9,932 J. D. DALGETY, Solicitor for the Boa:rd. 97,796 264 less proportion of net loss charged to profit and loss account 22,645 75,151 less taxation thereon 33,819 Balance 31/10/76 $41,332 Dr.

NATIONAL BANK OF NEW ZEALAND SAVINGS lJANK LTD. Per balance SMet .. $562,139 B.u.ANCE SHllET AS AT 31 0CTOBE1t 1976 1975 19.76 NZ$ NZ$ AUDITORS' REPORT TO MEMBERS OF NATIONAL BANK OP NEW ZEALAND Shareholders' funds . . . . SAVINGS BANK LTD. Authorised and issued Capital 1,000,000 We ha_ve obtained an the information and explanations that we have required. 2,000,000 Ordinary shares of$2 each .. 2,000,.000 In our opinion, proper books of account have been kept by the' company and proper returns adequate for the purpose of our audit have been received from .fue Paid upcapital-1,000,000 ordinary branches. In our opinion according to the best of our information and the explan­ shares of $2 each paid up to 40 ations given to us .and as shown by the said books, the balance sheet and the 400,000 cents .. 400,000 profit and loss account, together with the notes above. are properly drawn UJ> so 1,565,000 General reserve . . . . 1,765,000 as to give respectively, a true and fair view of the state of the company'salfairs as 101,036 Protit and Joss Appn a/c. 149,003 at 31 October 1976 and of its business far the year ended on that date. According to such information and exl)llanations the·accounts, the balance sheet, 2,066,036 2,314,003 and the profit and loss account tOll"ther with the m:>tes above give the information N.Z. Government stock revaluation required by the Companies Act 19S5., ,in them""""' so -require Loss APl'ltOPl!.lATION AccOVNT 3.3f4% N.Z. Government special 1915 1976 38,300,000 stock at cost . . . • . . 43,400,000 NZ$ NZ$ 7% N.Z. Gcwermneut special stock Transfer to New Zealand Government 2,600,000 at cost . . . . 3,400,000 stock- 2,382,812 Local authorities' securities at cost 2,519,896 95 ,279 Revaluation reserve 92,706 42,876 Less tax adjustment 41,718 54,733,865 63,549,141 5-0,988 27,434,794 Mortgages and other loans .. 33,323,556 52,403 699, 264 Income accrued 946,987 300,000 Tramfer to ,aeaer&I -rve 200,000 120,000 Pmvioion tor-dividend 120,000 $86,853,389 $102,369,983 101,036 Baluce caniod fe,-11 149,003

The notes annexed form part of these $573.,439 $519,991 accounts. 226.,WT Batance brought forward 101,036 On behalf of the board 346,9$1 Net profitfor period •. 324,787 S. T. RUSSELL, Director. B. D. JACKSON, Secretary. Transfer from New Zealand Government &liock. Rl>vahtaiiOll ffJSel'\e

The Government Bookshop, T. and G. Building, Princes The Government Bookshop, Housing Corporation of New Street, Dunedin. Zeada.ml Bmldi!.'lg, Rutland Street, Aud

The Government Bookshop, World Trade Center, Cubaeade, Cuba St., Private Bag Telephone 849 572.

The Government Bookshop, Rutherford House, 21 Lambton Quay. Telephone 726 145.

-----*·-----

THE GOVERNMENT PRINTING OFFICE IS AGENT New South Wales Government Printer. FOR THE FOLLOWING ORGANISATIONS AND Organisation for Economic Co-operation and Development PUBLICATIONS CAN 00 OBTAINED FROM ANY OF (OECD). THE GOVERNMENT BOOKSHOPS LfSTED ABOVE. United Nations Educational, Scientific and Cultural Organis• ation (UNESCO). Asian Productivity Organisation (APO). United Nations (UN). Australian Government Publishing Service (AGPS). World Health Organisation (WHO). British Tourist Authority (BTA}. We have available publications from Her Majesty's Stationery Commonwealth Scientific and Industrial Research Organisation Office (HMSO). (CSIRO). Council of Europe (CE). European Communities (EC). Food and Agriculture Organisation of the United Nations PUBLICATION CATALOGUES (PAO). If you wish to be placed on the free mailing list to receive Information Canada. catalogues of recent publieations please write to or call in at your International Labour Office, Geneva (ILO). lo<.at Go\lemment PEinter Bookshop.

PUBLICATIONS AVAILABLE ON SUBSCRIPTION BASIS l January 1977 Subscription Subscriptions Maximum Commencing Expiry Title Annual Rate Published Period From Date $ Public Service Official Circular (Government Depart­ ments only) 20.00 Weekly 1 year January December Customs Tariff Amendments C.T. 150 (including Minister's Decisions) 30.00 As available 1 year July June Education Gazette (Airmail in New Zealand-25c 8.00 23 issues (1 and 15 each 1 year 1 November 15 October per copy) month) (NONE 1 Jan- uary) Books for Young People 0.80 1 year January December Education Magazine .. 3. SO As available 1 year January December ( or $3. 00 £or 10 copies per annum multiples) External Trade Statistics (Country Analysis) 2.50 Quarterly bulletin 1 year January December New Zealand Gazette 45.00 Weekly 1 year January December New Zealand Monthly Abstract of Statistics 15.00 Monthly 1 year October September Patent Office Journal 20.00. Monthly 1 year March February Acts-Loose 25.00 As available 1 year Start of Session End of Session Book of Awards-Loose Parts .. 40 .. 00. As available 1 year January December Statutory Regulations -Loose .. 30.00 Weekly 1 year January December Parliamentary Bills 45 ..00 During Session 1 year Start of Session End of Session Parliamentary Debates (Hansard) 30.00 During Session 1 year Start of Session End of Session Parliamentary Order Papers 45.00 During Session (daily) 1 year Start of Session End of Session Parliamentary Papers .. 40.00 During Session 1 year Start of Session End of Session Foreign Affairs Review (apply Forejgn Affairs) NOTE-Subscxipfams may commence. at any time during the year, but must expire on our expiry d

DEPARTMENT OF SCIENTIFIC AND INDUSTRIAL BULLETIN No. 129 RESEARCH PUBLICATIONS The Appleby Experiments. A series of fertiliser and cool­ storage trials with apples in the Nelson district, New BULLETIN No. 107 Zealand. Price $1.25. An Ecological Study of 'tussock Grasslands, Hunter's Hills, South Canterbury. By A. P. BARKER. Price 60c. BULLETIN No. 130 The Earthworm Fauna of New Zealand. By K. E. LEE. BULLETIN No. .108 Price $6. Plant Virus Diseases in New Zealand. By E. E. CHAMBER· LAIN. Price: Quarter-cloth, $ 1.50; full cloth, $2. BULLETIN No. 131 The Wheat Varieties of New Zealand. By G. M. McEwAN. BULLETIN No. 109 Price 30c. A Catalogue of the Thynninae (Tiphidae, Hynunaptera) of Australia and Adjacent Areas. By B. B. GIVEN. Price 60c. BULLETIN No. 132 Bibliography of New Zealand Tussock Grasslands. By BULLETIN No. 110 HELEN M. DRUMMOND and E. H. LEATIJAM. Price 40c. Evaluation of Exterior House Paints by Panel Tests. By BULLETIN No. 133 G. CHAMBERLAIN. Price 65c. An Investigation of New Zealand Pozzolans. By R. A. BULLETIN No. 111 KENNERLEY and J. CELLAND. Price 80c. The Storage of Apples and Pears. By C. A. S. PADFIEID. BULLETIN No. 134 Price $2.70. New Zealand Coals: Their Geological Setting and its BULLETIN No. 112 Influence on their Properties. By R. P. SUGGATE. Price $1.25. Dairy-farm Survey of Waipa County, 1940-41 to 1949-50 By J.B. HUITON. Price 65c. BULLETIN No. 135 BULLETIN No. 113 Lake Monk Expedition. An Ecological Survey in Southern Fiordland. By T. RINEY and Others. Price 85c. The Academic Record of Science Students in the University of New Zealand. By I. D. DICK, R. M. WILLIAMS, and BULLETIN No. 136 DERMOT STRAKER. Price 65c. The Hot Springs and Geothermal Resources of Fiji. By J. HEALY. Price 65c. BULLETIN No. 114 Diseases and Pests. of Peas and Beans in New Zealand, and BULLETIN No. 138 Their Control. By R. M. BRIEN, E. E. CHAMBERLAIN, and Hydrology of New Zealand Coastal Waters (1955). By Others. Price 95c. D. M. GARDNER. Price $1.25. BULLETIN No. 116 BULLETIN No. 139 A Manual of the Spores of New Zealand Pteridophyta. Biological Results of the Chatham Islands 1954 Expedition. By W. F. HARRIS. Full bound. Price $2.30. Price $2.50. (Parts 1-4). BULLETIN No. 117 Geothermal Steam for Power in New Zealand. Compiled by L. J. GRANGE, 102 pages, plus 4 maps. Illustrated. Price $1.50.

BULLETIN No. 118 CONTENTS Shipment of Chilled Beef 1952. By H. H. LAW and N. W. VERE-JONES. Price: Quarter-cloth, $1; paper cover, 75c. Page BULLETIN No. '119 ADVERTISEMENTS 306 An investigation into the Manufacture of Fused Calcium­ Magnesium Phosphate Fertiliser in New Zealand. By W. M. APPOINTMENTS 266 BILLINGHURST and w. s. NIOIOLSON. Price 25c. BANKRUPTCY NOTICES 304 DEFENCE NOTICES ...... 265 BULLETIN No. 122 LAND TRANSFER ACT: NOTICES 305 General Account of the Chatham Islands 1954 Expedition. By G. A. KNOX. Price $1.25. MISCELLANEOUS- Coal Mines Act: Notice ..... 273 BULLETIN No. 123 Commerce Act; Notices 284 Counties Act : Notices 272,273 Physics of the New Zealand Thermal Area. By C. J. Customs Tariff: Notices ...... 287 BANWELL, E. R. CooPER, G. E. K. THOMPSON, and K. J. Forests Act: Notice 272 McCREE. Price $I.SO. Harbours Act: Notices ...... 284 Introduction and Quarantine of Plants Regulations: BULLETIN No. 124 Notice 295 Botanical Survey of Experimental Catchment, Taita, New Land Act: Notice 272 Zealand. By A. P. DRUCE. Price $1.50. Local Authorities Loans Act: Notice ...... 285 Maori Affairs Act: Notices 283 BULLETIN No. 125 Meat Act: Notice 294 The Mangrove and Salt-Marsh Flats of the Auckland Municipal Corporations Act: Notice 278 Isthmus. By v. J. CHAPMAN and J. w. RoNALDSON. Post Office Act: Notice ...... 273 Price $1.50. Private Schools Conditional Integration Act: Notice 273 Public Works Act: Notices 267 BULLETIN No. 126 Queen Elizabeth the Second Arts Council of New Scientific and Engineering Manpower in New Zealand Zealand Act: Notice 273 Industry. By J. T. O'LEARY and ROBERT H. SrnAEFFER. Regulations Act: Notice ...... 286 Price 75c. Reserve Bank: Statements 286 Reserves and Domains Act: Notices 272 BULLETIN No. 128 Sale of Liquor Act: Notices 280 Acalypterate Diptera of New Zealand. By R. A. HARRISON. Schedule of Contracts: Notices ...... 294, 303 Price $4.50. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS ...... 263

Price 40c BY AUTHORITY: E. C. KEATING, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND--1977