THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in...

56
No. 194 5185 THE NEW ZEALAND GAZETTE Published by Authority WELLINGTON: THURSDAY, 4 DECEMBER 1986 CORRIGENDUM Taranaki County-Waitara Borough Union Order 1986 IN the notice with the above heading published in the New Zealand Gazette, 7 August 1986, No. 123, page 3315; the 16th line of the Schedule should read" ... comer of Lot 79, D.P. 11264; ... " (LG 104/144) CORRIGENDUM Land Acquired for Limited Access Road in Block XIV. Waiwera Survey District, Rodney County 2 IN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description "Part Lot 12, D.O. 59985" which appears in the second line of the Schedule, read "Part Lot 12, D.P. 59985", which descriptiou appears in the original declaration signed for the Minister of Works and Development. (P.W. 72/l/2A/0; Ak. D.O. 72/l/2A/12/0) 10 CORRIGENDUM Maori Land Development Notice IN the Maori Land Development notice published as Maori Land Development Notice Rotorua 1985, No. 4, published in the Gazette, 4 July 1985, No. 128, page 2911, in the Second Schedule amend 'Part Allotment 163, Waioeka Parish' to read 'Lot 1, D.P. 7079 (formerly part Allotments 162 and 163, Parish ofWaioeka)' situated in Block VIII, Opotiki Survey District. The notices referred to hereunder are hereby revoked. Date of Notice 6 December 1985 Reference Gazette, 12 December 1985, No. 229, p. 5633. Maori Land Development Notice Rotorua 1985, No. 14 Registration No. Nil 23 July 1986 Gazette, 31 July 1986, Nil No. 118, p. 3177. Maori Land Development Notice Rotorua 1986 Corrigendum Dated at Wellington this l 9th day of November 1986. For and on behalf of the Board of Maori Affairs: B. S. ROBINSON, Deputy Secretary for Maori Affairs. (M.A. H.O. l 5/3/790; D.O. 6258) 7/lAL/JCL Declaring the Course of the Waahi Creek to be Diverted in Block XI, Rangiriri Survey District, Raglan County PAUL REEVES, Governor-General ORDER IN COUNCIL At Wellington this 24th day of November 1986 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN CouNCIL PuRSUANT to section 235 of the Public Works Act 1981, His Excellency the Governor-General, acting by and with the advice and consent <:>fthe Executive Council, hereby declares that the course of the Waah1 Creek shall be permanently diverted so as to include the land described in the Schedule hereto on the 4th day of December 1986. SCHEDULE SoUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 280 square metres, situated in Block XI, Rangiriri Survey District and being part Allotments 42 and 42XI, Pepepe Parish; as shown marked "U" on S.O. Plan 51592 lodged in the office of the Chief Surveyor at Hamilton. ' P. G. MILLEN, Clerk of the Executive Council. (P.W. 92/13/33/6; Hn. D.O. '92/13/1/9/0) 12/1

Transcript of THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in...

Page 1: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

No. 194 5185

THE

NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 4 DECEMBER 1986

CORRIGENDUM Taranaki County-Waitara Borough Union Order 1986

IN the notice with the above heading published in the New Zealand Gazette, 7 August 1986, No. 123, page 3315; the 16th line of the Schedule should read" ... comer of Lot 79, D.P. 11264; ... "

(LG 104/144)

CORRIGENDUM

Land Acquired for Limited Access Road in Block XIV. Waiwera Survey District, Rodney County

2

IN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description "Part Lot 12, D.O. 59985" which appears in the second line of the Schedule, read "Part Lot 12, D.P. 59985", which descriptiou appears in the original declaration signed for the Minister of Works and Development.

(P.W. 72/l/2A/0; Ak. D.O. 72/l/2A/12/0)

10

CORRIGENDUM

Maori Land Development Notice

IN the Maori Land Development notice published as Maori Land Development Notice Rotorua 1985, No. 4, published in the Gazette, 4 July 1985, No. 128, page 2911, in the Second Schedule amend 'Part Allotment 163, Waioeka Parish' to read 'Lot 1, D.P. 7079 (formerly part Allotments 162 and 163, Parish ofWaioeka)' situated in Block VIII, Opotiki Survey District.

The notices referred to hereunder are hereby revoked.

Date of Notice

6 December 1985

Reference

Gazette, 12 December 1985, No. 229, p. 5633. Maori Land Development Notice Rotorua 1985, No. 14

Registration No.

Nil

23 July 1986 Gazette, 31 July 1986, Nil No. 118, p. 3177. Maori Land Development Notice Rotorua 1986 Corrigendum

Dated at Wellington this l 9th day of November 1986.

For and on behalf of the Board of Maori Affairs:

B. S. ROBINSON, Deputy Secretary for Maori Affairs.

(M.A. H.O. l 5/3/790; D.O. 6258)

7/lAL/JCL

Declaring the Course of the Waahi Creek to be Diverted in Block XI, Rangiriri Survey District, Raglan County

PAUL REEVES, Governor-General

ORDER IN COUNCIL

At Wellington this 24th day of November 1986

Present:

HIS EXCELLENCY THE GOVERNOR-GENERAL IN CouNCIL

PuRSUANT to section 235 of the Public Works Act 1981, His Excellency the Governor-General, acting by and with the advice and consent <:>fthe Executive Council, hereby declares that the course of the Waah1 Creek shall be permanently diverted so as to include the land described in the Schedule hereto on the 4th day of December 1986.

SCHEDULE

SoUTH AUCKLAND LAND DISTRICT

ALL that piece of land containing 280 square metres, situated in Block XI, Rangiriri Survey District and being part Allotments 42 and 42XI, Pepepe Parish; as shown marked "U" on S.O. Plan 51592 lodged in the office of the Chief Surveyor at Hamilton. '

P. G. MILLEN, Clerk of the Executive Council.

(P.W. 92/13/33/6; Hn. D.O. '92/13/1/9/0)

12/1

Page 2: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5186 THE NEW ZEALAND GAZETTE No. 194

Appointments, Promotions, Extensions, Transfers, Resignations, and Retirements of Officers of the New Zealand Army

PURSUANT to section 35 of the Defence Act I 971, His Excellency the Governor-General has approved the following appointments, promotions, extensions, transfers, resignations, and retirements of officers of the New Zealand Army.

REGULAR FORCE ROYAL N.Z. ARMOURED CORPS

Captain (acting Major) A. G. Connell to be temp. Major with effect from 30 June 1986.

THE CORPS OF ROYAL N.Z. ENGINEERS Lieutenant R. P. Cassidy to be acting Captain until 3 November

1986, with effect from 13 October 1986.

ROYAL N.Z. CORPS OF SIGNALS Captain R. N. Paton to be temp. Major with effect from 24 October

1986. ·

ROYAL N.Z. INFANTRY REGIMENT Lieutenant Colonel M. F. Dodson, M.c.. to be acting Colonel with

effect from 28 October I 986 and temp. Colonel with effect from I I November I 986.

Major J. R. Webb is re-engaged until 27 July 1992. Supernumerary List

Lieutenant (temp. Captain) R. S. Hurle to be Captain with seniority from 18 April 1986 and effect from 4 November 1986.

ROY AL N.Z. CORPS OF TRANSPORT Captain and Quartermaster A. K. Rogers is re-engaged until 26

January 1994. 2nd Lieutenant J. L. Luttrell to be Lieutenant with seniority and

effect from 8 September 1986.

ROYAL N.Z. ARMY ORDNANCE CORPS Lieutenant Colonel Terence David McBeth is transferred from

the Army Reserve, General List of Officers, in his present rank with seniority from 20 April 1983, effect from 3 November 1986 and is engaged until retiring age for rank.

The seniority of Major N. A. Hitchings is antedated to 1 August 1984.

THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL ENGINEERS

Lieutenant and Quartermaster P. J. Stitt to be temp. Captain and Quartermaster with effect from 1 October 1986.

ROYAL N.Z. CHAPLAINS' DEPARTMENT Chaplain Class IV R. D. Short is re-engaged until 13 October

I 991.

ROYAL N.Z. MILITARY POLICE Captain A. J. K. George is re-engaged until 5 August 1997. Lieutenant E. J. Posto be Captain with seniority and effect from

6 June 1986.

ROYAL N.Z. ARMY EDUCATION CORPS Captain L. E. Webster, B.A.. is transferred to the Territorial Force

with effect from 25 October 1986. Lieutenant G. J. Diack, M.A. (HONS.), to be temp. Captain with

effect from 31 October 1986.

ROY AL N.Z. NURSING CORPS Lieutenant D. C. Kimber to be Captain with seniority and effect

from 12 September 1986. Anthony John Dayton Lewis is appointed to a commission on a

fixed engagement of3 years in the rank of Lieutenant, with seniority from IO October 1984 and effect from 10 October 1986.

TERRITORIAL FORCE THE CORPS OF ROYAL N.Z. ENGINEERS

3rd Field Squadron, RNZE Gilman Laing, E.M., is appointed to a commission in the rank of

Lieutenant, with seniority and effect from 30 October 1986.

ROYAL N.Z. INFANTRY REGIMENT 2nd Battalion (Canterbury and Nelson, Marlborough and West Coast, RNZIR

Major R. G. Milne to be temp. Lieutenant Colonel with effect from I April 1986.

David Eric Garlick is appointed to a commission in the rank of 2nd Lieutenant, with seniority and effect from I September 1985. 5th Battalion (Wellington West Coast and Taranaki), RNZIR

Lieutenant (temp. Captain) Allen Stuart Mazengarb is transferred to the Army Reserve, Regimental List of Officers, 5th Battalion (Wellington West Coast and Taranaki), RNZIR, in his present rank and seniority with effect from 30 September 1986.

Lieutenant J. H. Miller to be Captain with seniority from 31 August 1986 and effect from 30 September 1986. 6th Battalion (Hauraki), RNZIR

Captain R. B. Mack to be temp. Major with effect from 15 September 1986.

ROYAL N.Z. CORPS OF TRANSPORT 1st Transport Squadron, RNZCT

2nd Lieutenant T. F. Leighs to be Lieutenant with seniority and effect from 6 October I 986.

ROYAL N.Z. ARMY MEDICAL CORPS Lieutenant E. R. Everest, M.B., CH.a., to be temp. Captain with

effect from 29 November 1985.

2nd (GH) Field Hospital, RNZAMC Major A. J. Thurston, M.B .. CH.B .. M.SC., to be temp. Lieutenant

Colonel with effect from I August 1986.

ROYAL N.Z. NURSING CORPS

Captain Susan Joan Jackson is transferred from the Retired List in her present rank, with seniority and effect from 1 September 1986,

EXTRA REGIMENTAL EMPLOYMENT

Headquarters Company Land Force Command Captain Laverne Elva Webster, a.A .. Royal N.Z. Army Education

Corps, is transferred from the Regular Force in her present rank, with seniority from 13 December 1983 and effect from 25 October 1986. Headquarters Force Maintenance Group

Major J. E. Thompson, E.D., Royal Regiment of N.Z. Artillery, is transferred to the Special Service List of the Territorial Force in his present ra\lk, with seniority and effect from 5 May 1986.

ARMY RESERVE General List of Officers

Royal N.Z. Army Ordnance Corps Lieutenant Colonel T. D. McBeth is transferred to the Regular

Force with effect from 3 November 1986.

Retired List Royal N.Z. Nursing Corps

Captain S. J. Jackson is transferred to the Territorial Force with effect from 1 September 1986.

Dated at Wellington this 20th day of November 1986.

F. D. O'FL YNN, Minister of Defence.

200

Honorary Staff of His Excellency the Governor-General

His Excellency the Governor-General has been pleased to approve the following appointments to His Excellency's Honorary Staff for the period 18 November 1986 to 31 October 1987.

HONORARY AIDES

I. Auckland Commander John Selwyn Charles Clark, RNZN. Lieutenant Colonel Philip Owen Maguire, RNZIR. Wing Commander Lindsay Murray Laing, RNZAF.

2. Wellington Commander Bruce Noflke, RNZN. Lieutenant Colonel Cameron Edmund Mciver, RNZCT. Wing Commander Kelvin Leon Crofskey, RNZAF.

3. Christchurch Lieutenant Commander David Townend Watson, RNZN (in

continuation). Temporary Lieutenant Colonel Ross Graham Milne, RNZIR

(TF). Wing Commander Richard John Metcalfe, RNZAF.

Page 3: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5187

4. Dunedin Temporary Lieutenant Commander Graeme Walter John

Briggs, VRD, RNZNVR (in continuation). Lieutenant Colonel John Arthur Fisher, RNZIR (in

continuation). Squadron Leader Noel William Davie, RNZAF (in

continuation).

HONORARY SURGEONS 5. Auckland

Acting Squadron Leader Ross Lithgow Ewing, RNZAF.

6. Wellington Temporary Lieutenant Colonel Alan James Thurston,

RNZAMC (TF).

7. Christchurch Acting Lieutenant Colonel Anthony St John, RNZAMC.

8. Dunedin Lieutenant Colonel Richard Calvert Muir, E.D., RNZAMC (TF)

(in continuation).

HONORARY DENTAL SURGEON 9. Lieutenant Colonel Howard Murray Mace, RNZDC.

HONORARY NURSING SISTER

10. Temporary Major Denise Pamela Hutchins, RNZNC (TF). Dated at Wellington this 18th day of October 1986.

F. D. O'FLYNN, Minister of Defence.

Notice of Appointment to the Bay of Plenty Catchment Commission

35

PURSUANT to section 13 (6) of the Soil Conservation and Ri.vers Control Act 1941, the National Water and Soil Conservation Authority hereby giveS' notice that it has appointed

Barry John Butcher of Hamilton, District Commissioner of Works

to be a member of the Bay of Plenty Catchment Commission on and after the 4th day of December 1986.

D. G. KNOWLES, Secretary. National Water and Soil Conservation Authority.

(P.W. 75/12) 6

Officers Authorised to Take and Receive Statutory Declarations

PURSUANT to section 9 of the Oaths and Declarations Act 1957, as amended by the Oaths and Declarations Amendment Act 1972, I have authorised the officers in the service of the Crown named in the Schedule below to take and receive statutory declarations under the said Act.

SCHEDULE

THE WELLINGTON REGIONAL COUNCIL General Manager. Assistant General Manager (Corporate Services). Assistant General Manager (Environment and Planning Services). Assistant General Manager (Operations). Dated at Wellington this 25th day of November 1986.

GEOFFREY PALMER, Minister of Justice. (Adm. 3/28/3/2)

Officers Authorised to Take and Receive Statutory Declarations

PURSUANT to section 9 of the Oaths and Declarations Act 1957, as amended by the Oaths and Declarations Amendment Act I 972, I have authorised the officers in the service of the Crown named in the Schedule below to take and receive statutory declarations under the said Act.

SCHEDULE

MINISTRY OF AGRICULTURE AND FISHERIES Regional Fishery Officer, Auckland. Supervising Fishery Officer, Auckland. Supervising Fishery Officer, Whangarei. Administration Officer (FMD), Napier. Supervising Fishery Officer, Blenheim. Administration Officer (CSD), Nelson. Administration Officer (FMD), Nelson. Supervising Fishery Officer, Tauranga. Senior Administration Officer (FMD), Auckland. Administration Officer (FMD), Wellington District Office. Dated at Wellington this 19th day of November 1986.

GEOFFREY PALMER, Minister of Justice. (Adm. 3/28/3/5)

Appointment of Court to Exercise Criminal Jurisdiction in Respect of Indictable Offences

6

PURSUANT to section 4 (2A) of the District Courts Act 1947, as inserted by section 2 (2) of the District Courts Amendment Act I 980, His Excellency the Governor-General has appointed Otahuhu to be a place in which courts may be held for the exercise of criminal jurisdiction in respect of indictable offences under Part IIA of the District Courts Act 1947.

Dated at Wellington this 17th day of November 1986. GEOFFREY PALMER, Minister of Justice.

Appointment of Temporary Judge Made Permanent

PURSUANT to section 4 of the Judicature Act 1908, His Excellency the Governor-General, in the name and on behalf of Her Majesty the Queen, has been pleased to appoint

The Honourable Andrew Patrick Charles Tipping to be a Judge of the High Court.

Dated at Wellington this 20th day of November 1986. GEOFFREY PALMER, Attorney-General.

Appointment of Chairman of the New Zealand Historic Places Board of Trustees

10

PuRSUANT to section 7 of the Historic Places Act 1980, the Minister of Internal Affairs appoints

Dinah Holman to be chairman of the New Zealand Historic Places Board ofTrustees for a term of office expiring on 1 December 1989.

Dated at Wellington this 24th day of November 1986. PETER T APSELL, Minister of Internal Affairs.

Appointment of Members to the Joint Council for Local Authorities Services

PURSUANT to sections 4 and 5 of the Joint Council for Local Authorities Services Act 1977, the Minister of Local Government hereby appoints the following persons to be members of the Joint Council for Local Authorities Services with terms of office to commence on I October 1986 and expire on 30 September 1989

Ross Malcolm Jansen, of Hamilton on the joint nomination of the Municipal Association of New Zealand, the New Zealand Counties Association Incorporated, the Auckland Regional Authority, and any Regional Councils

Mervyn Frank Gorringe, of Mangaweka on the nomination of the New Zealand Catchment Authorities Association

William John Curragh, of Matamata on the nomination of the officers groups specified in Part II of the First Schedule of the Act

Page 4: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5188 THE NEW ZEALAND GAZETTE No. 194

Donald Stewart Bly, of Stokes Valley and Peter George Kovacevich, of Auckland

on the nomination of the Industrial Union of Workers specified in Part I of the First Schedule of the Act.

Signed at Wellington this 25th day of November I 986.

MICHAEL BASSETT, Minister of Local Government.

(I.A. I 03/53/5/ 1)

Approval of Person Authorised to Perform Vaccination Against Tuberculosis

PURSUANT to regulation 6 (4) of the Tuberculosis Regulations 1951, the Director-General of Health hereby gives notice that the following persons, additional to those contained in the Gazette, dated 18 September 1986. No. 145. page 3930, have been approved as qualified to perform vaccinations against tuberculosis in accordance with those regulations.

Jillian Anne Currie. public health nurse.

Maeve Fleming. registered nurse.

Marjorie Claire Goodall. public health nurse.

Christine Griffiths. registered nurse. Roger Clifford Hindle, medical practitioner.

Makareta McArthur, registered nurse. Cheryl Lynn Anne Merkel, registered nurse.

Wendy Rosevear, registered nurse.

Brian Scott. medical practitioner.

Sandra Helen Sinclair, registered nurse.

Noeline Ann Young, registered nurse.

Dated at Wellington this 26th day of November 1986.

GEORGE SALMOND. Director-General of Health.

(246/64/ 15)

Reappointment of an Honorary Community Officer Under the Maori Community Development Act 1962

20

PURSUANT to section 5 (3) of the Maori Community Development Act I 962. the Minister of Maori Affairs hereby reappoints the person named in the Schedule hereto to serve as an Honorary Community Officer for a further term not exceeding 3 years in the area shown in the second column of the Schedule.

SCHEDULE

Name Area Elizabeth Ann Love Picton

Dated this 20th day of November I 986.

K. T. WETERE, Minister of Maori Affairs.

2/1

Appointment of Honorary Community Officers Under the Maori Community Development Act 1962

PURSUANT to section 5 (!) of the Maori Community Development Act 1962, the Minister of Maori Affairs hereby appoints the persons named in the Schedule hereto to serve as Honorary Community Officers for a term not exceeding 3 years in the area shown in the second column of the Schedule.

SCHEDULE

Name Area Ruakura Winipera Earle Twizel Leonard Wihiko Thompson Ashburton

Dated this 20th day of November 1986.

K. T. WETERE, Minister of Maori Affairs.

2/1

'Reappointment of Member to the New Zealand Pork Industry Board (No. 3939; Ag. 1/53/2/49)

PURSUANT to section 4 (2) (b) of the Pork Industry Board Act 1982, I hereby reappoint

Geoffrey Harold Datson, retired public servant of Wellington (on the nomination of the Minister after consultation with the members elected pursuant to section 4 (2) (a))

to be member of the New Zealand Pork Industry Board for a term of 3 years from 1 September 1986.

Dated at Wellington this 24th day of November 1986. COLIN MOYLE, Minister of Agriculture.

Appointment of Member to the Fisheries Authority (No. 3938; Ag. 9/3/1/21)

4

PURSUANT to section 13 of the Fisheries Act 1983 and after consultation with the New Zealand Fishing Industry Board, I hereby appoint

John Kenton, fisherman of Port Chalmers to be a member of the Fisheries Authority for a term of 3 years from I December 1986.

Dated at Wellington this 24th day of November 1986. COLIN MOYLE, Minister of Fisheries.

4

Appointment of a Member to the Fishing Industry Board (No. 3937; Ag. 9/3/1/4/2)

PURSUANT to section 3 (3) (e) of the Fishin~ Industry Board Act 1963, and after consultation with fish retailmg interests I hereby give notice that I have appointed

R. 0. Cavanagh, seafood manager of Auckland to be a member of the Fishing Industry Board for a term of 3 years, from I January 1987.

Dated at Wellington this 27th day of November 1986. COLIN MOYLE, Minister of Fisheries.

4

Reappointing Member and Deput,1' of the Engineering Associates Registration Board

PURSUANT to section 3 (2) of the Engineering Associates Act 1961, the Minister of Works and Development on the nomination of the Institute of Measure and Control (N.Z.) Incorporated hereby reappoints

William George Pepper of New Plymouth, senior engineering officer

as a member of the Engineering Associates Registration Board and David William Leask of New Plymouth, supervising technician

of New Plymouth as his deputy for a further term of 2 years commencing on the 3rd day of May 1986.

Dated at Wellington this 27th day of November 1986.

(P.W. 28/417)

FRASER COLMAN, Minister of Works and Development.

Reappointing Member of the Engineering Associates Registration Board and his Deputy

6

PURSUANT to section 3 (2) of the Engineering Associates Act 1961, the Minister of Works and Development on the nomination of the New Zealand Institute of Engineering Technicians hereby reappoints

Keith Martin Way of Otaki Beach, retired as a member of the Engineering Associates Registration Board and

Edward Gordon Gettins of Naenae, retired as his deputy for a further term of 2 years commencing on the 10th day of November 1986.

Dated at Wellington this 27th day of November 1986.

(P.W. 28/417)

FRASER COLMAN, Minister of Works and Development.

Page 5: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5189

Warrant Appointing Member of the Waikato Valley Authority

PURSUANT to section 4 (2) (a) of the Waikato Valley Authority Act 1956, the Minister of Works and Development hereby:

I. Appoints Barry John Butcher, District Commissioner of Works, Hamilton, to be a member of the Waikato Valley Authority.

2. Revokes his Warrant dated the 18th day of September 1985 and published in the New Zealand Gazette of 26 September 1985, No. 180, at page 4222.

Dated at Wellington this 27th day of November 1986.

(P.W. 75/11)

FRASER COLMAN, Minister of Works and Development.

Appointment of an Honorary Community Officer Under the Maori Community Development Act 1962

6

PURSUANT to section 5 (I) of the Maori Community Development Act I 962, the Minister of Maori Affairs hereby appoints the person named in the Schedule hereto to serve as an Honorary Community Officer for a term not exceeding 3 years in the area shown in the second column of the Schedule.

Name

SCHEDULE

Area Mr Tai Waitere Dannevirke

Dated this :?8th day of November I 986.

K. T. WETERE, Minister of Maori Affairs.

2/1

Appointments to the Queen Elizabeth ll Arts Council and the Southern Regional Arts Council

PURSUANT to sections 3 (2) (c), 3 (2) (f) and 27 (2) (b) of the Queen Elizabeth the Second Arts Council of New Zealand Act as amended by the Queen Elizabeth the Second Arts Council of New Zealand Amendment 1978 and 1980, the Minister for the Arts has made the following appointments:

Roger Taylor of Wellington to be a member of the Queen Elizabeth the Second Arts Council of New Zealand for a further term of office expiring 31 March 1989.

Professor Eric Herd of Dunedin to be a member of the Queen Elizabeth the Second Arts Council of New Zealand for a term of office expiring 31 March I 989.

Peter Nisbet of Wellington to be a member of the Queen Elizabeth the Second Arts Council of New Zealand on the nomination of the Broadcasting Corporation of New Zealand made with the approval of the Minister of Broadcasting for a furth~r term of office expiring 31 March I 987.

Natalie Simpson of Christchurch to be a member of the Southern Regional Arts Council for a term of office expiring 31 Marth 1989.

Dated at Wellington this 28th day of November 1986.

PETER T APSELL, Minister for the Arts.

Appoinrment of Temporary Judge Made Permanent

PURSUANT to ~ection 4 of the Judicature Act 1908, His Excellency the Govemor-peneral, in the name and on behalf of Her Majesty the Queen, has been pleased to appoint

The Honclurable John Anthony Doogue

to be a Judge bf the High Court.

Dated at w,llington this 16th day of November 1986.

GEOFFREY PALMER, Attorney-General.

10

Appointment of Member of the Motor Vehicle Salesmen Registration Authority

PuRSUANT to section 63 (2c) of the Motor Vehicle Dealers Act 1975, the Minister of Justice has been pleased to appoint

Arthur Ronald Murray to be a member of the Motor Vehicle Salesmen Registration Authority for a term of 3 years on and from the date hereof.

Dated at Wellington this 20th day of November 1986. D. OUGHTON, Secretary for Justice.

(Adm. 3/57 (6))

Reappointment of Members of the Abortion Supervisory Committee

6

PURSUANT to section JO (3) of the Contraception, Sterilisation, and Abortion Act 1977, His Excellency the Governor-General has been pleased to reappoint

Heather Jean White, school teacher of Te Puke as chairman and member of the Abortion Supervisory Committee for a further term of 3 years on and from 13 March 1987; and to reappoint

Sidney Caslake Hawes, medical practitioner of Timaru Denys Heginbotham, obstetrician and gynaecologist of Upper

Hutt as members of the Abortion Supervisory Committee for further terms of 3 years on and from 17 December 1986.

Dated at Wellington this 29th day of November 1986. GEOFFREY PALMER, Leader of the House.

6

Revocation of Appointment of Officers Authorised to Take and Receive Statutory Declarations

PURSUANT to section 9 of the Oaths and Declarations Act 1957, as amended by the Oaths and Declarations Amendment Act 1972, I have revoked the appointment of the officers in the service of the Crown named in the Schedule below as officers authorised to take and receive statutory declarations.

SCHEDULE

THE WELLINGTON REGIONAL COUNCIL Secretary /Treasurer. Chief Engineer. Director of Planning. Dated at Wellington this 25th day of November 1986.

GEOFFREY PALMER, Minister of Justice. (Adm. 3/28/3/2)

Revocation of Appointment of Officers Authorised to Take and Receive Statutory Declarations

PURSUANT to section 9 of the Oaths and Declarations Act 1957, as amended by the Oaths and Declarations Amendment Act 1972, I have revoked the appointment of the officers in the service of the Crown named in the Schedule below as officers authorised to take and receive statutory declarations.

SCHEDULE

MINISTRY OF AGRICULTURE AND FISHERIES Supervising Inspector (Fisheries), Whangarei. Section Officer (Fisheries), Customhouse Quay. Fisheries Officer, Kaitaia. Fisheries Officer, Russell. Fisheries Officer, Coromandel. Fisheries Officer, Dargaville. Supervising Fisheries Officer, Whakapirau. Fisheries Officer, Hamilton. Administration Officer (FMD), Hamilton. Senior Fisheries Officer, Napier.

Page 6: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5190 THE NEW ZEALAND GAZETTE No. 194

Fisheries Officer. Gisbome. Gazette, 18 August 1977, 25 August 1982. 19 January 1984.

Fisheries Officer, Napier. Senior Fisheries Officer, Gisbome. Inspector Fisheries, New Plymouth. Fisheries ·officers (2), New Plymouth. Senior Fisheries Officer, Wellington. Regional Fisheries Officer, Christchurch. Inspector Fisheries, Greymouth. Inspector Fisheries. Chatham Islands. Fisheries Officer, Kaikoura. Senior Fisheries Officer, Christchurch. Section Clerk (Accounts), Nelson. Section Officer, Blenheim. Regional Fisheries Officer, Auckland. Supervising Fisheries Officer, Auckland. Supervising Fisheries Officer, Whangarei. Clerk. Napier. Fisheries Officer, Blenheim. Section Officer, Nelson. Section Officer (Management), Nelson. Dated at Wellington this 19th day of November 1986.

GEOFFREY PALMER, Minister of Justice. (Adm. 3/28/3/5)

Declaring Land to be Crown Land in the City of Porirua

PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948, sewage and stormwater rights contained in transfer 519056.2, and fencing covenant No. 519056.4.

SCHEDULE

WELLINGTON LAND DISTRICT ALL that piece of land containing 1416 square metres, situated in the City of Porirua, being Lot 4, D.P. 50458. Balance certificate of title No. 23A/446, Wellington Land Registry.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 104/152/0; Wn. D.O. 32/175)

8/1

Declaring Land to be Crown Land in the City of Porirua

PURSUANT to section 42 of the Public Works Act 1981. the Minister of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948.

SCHEDULE

WELLINGTON LAND DISTRICT ALL that piece of land containing 833 square metres, situated in the City of Porirua. being Lot 21. D.P. 43474. Part certificate of title No. I 5C/l 74, Wellington Land Registry.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 104/152/0; Wn. D.O. 22/1/3/13)

8/1

Declaring Land Held for the Auckland-Hamilton Motorway to be Crown Land in Block VIII, Drury Survey District, Franklin

County

PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948.

SCHEDULE

NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated- in Block VIII, Drury Survey District, described as follows: Area

m2 Being 1326 Part Lot 2, D.P. 20381; marked "C" on plan.

20 Part Lot 5, D.P. 20381; marked "I" on plan. I Part Lot 7, D.P. 20381; marked "L" on plan.

731 Part Lot 8, D.P. 20381; marked "M" on plan. 617 Part Lot 9, D.P. 2038 I; marked "O" on plan. 429 Part Lot 10, D.P. 20381; marked "Q" on plan. 253 Part Lot 11, D.P. 20381; marked "S" on plan.

81 Part Lot 12, D.P. 20381; marked "U" on plan. 1021 Lot 3, D.P. 2038 I. Formerly all certificate of title

No. l 9D/584. IO I 2 Lot 4, D.P. 20381. Formerly all certificate of title

No. 859/99. As shown marked as above mentioned on S.O. Plan 60128, lodged

in the office of the Chief Surveyor at Auckland. Dated at Wellington this 27th day of November 1986.

A. F. J. GALLEN, for Minister of Works and Deve!-Opment.

(P.W. 72/l/2A/O; Ak. D.O. 72/l/2A/0/l 13) 12/1

Revoking a Notice Declaring Land to be Crown Land in the City oj Wellington

PuRSUANT to section 55 of the Public Works Act 1981, the Minister of Works and Development hereby revokes the notice dated the 24th day of October 1986 and published in the New Zealand Gazette of 30 October 1986, No. 173, at page 4615 declaring land to be Crown land in the City of Wellington.

Dated at Wellington this 28th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 71/9/2/0; Wn. D.O. 34/25/34)

8/1

Subsoil Held for Better Utilisation Set Apart for Motorway Purposes in the City of Wellington .

PuRSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development hereby declares the subsoil described in the Schedule hereto to be set apart for motorway purposes and shall remain vested in the Crown.

SCHEDULE

WELLINGTON LAND DISTRICT ALL that piece of subsoil containing 126 square metres, situated in the City of Wellington, being part Lot 3, D.P. 3754 below R L 33.0; marked "C" on S.O. Plan 33378, lodged in the office of the Chief Surveyor at Wellington.

Dated at Wellington this 28th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 71/9/2/0; Wn. D.O. 34/25/34)

8/1

Declaring Land Held for Police Purposes to be Crown Land in Block X. Rangaunu Survey District, Mangonui County

PURSUANT to section 42 of the Public Works Act 198 I, the Minister of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948.

SCHEDULE

NORTH AUCKLAND LAND DISTRICT ALL that piece ofland containing I rood and 8 perches (1214 square metres). situated in Block X, Rangaunu Survey District. being part Section 75, Awanui Settlement. Balance certificate of title, Volume 529. folio 172.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 25/574/1; Ak. D.O. 50/17/1)

12/1

Page 7: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5191

Declaring Land Held for Police Purposes (Residence) to be Crown Land in the Borough of Taupo

PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948.

SCHEDULE

SOUTH AUCKLAND LAND DISTRICT

ALL those pieces of land described as follows:

Area n;i' Being 772 Lot 7, D.P. S. 23313 and being part Section 39, Block VI,

Tauhara Survey District. Formerly all certificate of title No. 22D/726.

795 Lot 8, D.P. S. 23313 and being part Section 39, Block VI, Tauhara Survey District. Formerly all certificate of title No. 22D/727.

Dated at Wellington this 27th day of November 1986.

A. F. J. GALLEN, for Minister of Works and Development.

(P.W. 25/507/1; Hn. D.O. 34/33/0) 10/1

Declaring Land Held for Police Purposes (Residence) to be Crown Land in the Borough of Marton

PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948.

SCHEDULE

WELLINGTON LAND DISTRICT

ALL that piece of land containing 798 square metres, situated in the Borough of Marton, being Lot 18, D.P. 43732. All Gazette notice No. 271161.1 (New Zealand Gazette, 1978, page 3279).

Dated at Wellington this 27th day of November 1986.

A. F. J. GALLEN, for Minister of Works and Development.

(P.W. 25/230; Wg. D.O. 38/5/0)

10/1

Declaring Land to be Crown Land in Blo,eks VI, VII and IX, Paekakariki Survey District, Hutt County

PuRSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the First Schedule hereto to be Crown land subject to the Land Act 1948, and pipeline easement certificate No. 753536 and the land described in the Second Schedule hereto to be Crown land subject to the Land Act 1948, pipeline easement certificate No. 753536 and mineral reservations contained in No. 516880.

FIRST SCHEDULE

WELLINGTON LAND DISTRICT

ALL that piece of land containing 125.7187 hectares, situated in Blocks VI, VII and IX, Paekakariki Survey District, being Lot I, D.P. 41131 and part Lot 2, D.P. 8107. Part document No. I 99153.1.

SECOND SCHEDULE

WELLINGTON LAND DISTRICT

ALL that piece of land containing 375.3380 hectares, situated in Blocks VI and VII, Paekakariki Survey District, being Lots I, 6 and 7, D.P. 8107. Balance document No. 199153.1.

Dated at Wellington this 27th day of November I 986.

A. F. J. GALLEN, for Minister of Works and Development.

(P.W. 23/381/18/9; Wn. D.O. 20/1/0/218) 8/1

Declaring Land Held for Health Purposes (District Nurse's Residence) to be Crown Land in Block X, Kawhia North Survey

District, Otorohanga District

PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948.

SCHEDULE

SOUTH AUCKLAND LAND DISTRICT ALL those pieces ofland situated in Block X, Kawhia North Survey District, described as follows: A. R. P. Being 0 0 0.1 Part Section I, Block II, Te Puru Township; coloured

yellow on plan. 0 0 7 Part Section 22, Block II, Te Puru Township;

coloured sepia on plan. 0 0 21.8 Part Section 23, Block II. Te Puru Township;

coloured yellow on plan. As shown as coloured as above mentioned on S.O. Plan 40000,

lodged in the office of the Chief Surveyor at Hamilton. Dated at Wellington this 27th day of November 1986.

A. F. J. GALLEN, for Minister of Works and Development.

(P.W. 24/3705; Hn. D.O. 36/5/1/5/0) 12/1

Declaring Land to be Crown Land in the City of Wellington

PURSUANT to section 42 of the Public Works Act I 981, the Minister of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948.

SCHEDULE

WELLINGTON LAND DISTRICT ALL that piece of land containing 6017 square metres, situated in Block XII, Belmont Survey District, being part Section 44, Horokiwi Road District; shown marked 'B' on S.O. Plan 34610, lodged in the office of the Chief Surveyor at Wellington.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 31/2353; Wn. D.O. 94/3/10/145/0)

8/1

Declaring Land (Excluding Subsoil) to be Crown Land in the City of Wellington

PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land (excluding subsoil) described in the Schedule hereto to be Crown land subject to the Land Act I 948.

SCHEDULE

WELLINGTON LAND DISTRICT ALL that piece of land containing I 82 square metres, (excluding the area of subsoil containing 126 square metres below RL 33.0 marked "C' on S.O. Plan 33378, lodged in the office of the Chief Surveyor at Wellington), situated in the City of Wellington being Lot 3, D.P. 3754. Part Proclamation No. 669786, Wellington Land Registry.

Dated at Wellington this 1st day of December 1986. A. F. J. GALLEN,

for Minister of Works and Development.

(P.W. 71/9/2/0; Wn. D.O. 34/25/34) 8/1

Land Acquired for Road in the County of Clifton

PuRSUANT to section 20 c1f the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect

Page 8: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5192 THE NEW ZEALAND GAZETTE No. 194

having been entered into, the land described in the Schedule hereto is hereby acquired for road, which pursuant to section 11 (IA) of the National Roads Act 1953, shall form part of State Highway No. 3, and shall vest in the Crown on the 4th day of December 1986. ·

SCHEDULE

TARA NAKI LAND DISTRICT ALL that piece of land containing- 818 square metres, situated in Block VI, Waitara Survey District, being part Section 55; as shown marked "A" on S.O. Plan 12459, lodged in the office of the Chief Surveyor at New Plymouth.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development (P. W. 72/3/7 /0; Wg. D.O. 7 /3/0/2/22)

10/1

Land Acquired for Road in the Borough of Huntly

PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for road, which, pursuant to section 11 (IA) of the National Roads Act 1953, shall form part of State Highway No. I and shall vest in the Crown on the 4th day of December 1986.

SCHEDULE

SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XV, Rangiriri Survey District described as follows: Area

m2 40 40

Being Part Lot 28, D.P. 752; marked "A" on plan. Part Lot 29, D.P. 752; marked "B" on plan.

As shown marked as above mentioned on S.O. Plan 56201, lodged in the office of the Chief Surveyor at Hamilton.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 72/1/28/0; Hn. D.O. 72/1/28/03)

12/1

Land Acquired for the Auckland - Kumeu Motorway in the City of Mount Albert

PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for the Auckland - Kumeu Motorway and shall vest in the Crown on the 4th day of December~ 1986.

SCHEDULE

NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 1 square metre, situated in the City of Mount Albert; being part Lot 23. Section 8, D.P. 383; as shown marked "A" on S.O. Plan 59621, lodged in the office of the Chief Surveyor at Auckland.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 71/2/5/0; Ak. D.O. 71/2/5/0/235)

14/l

Land Acquired for Limited Access Road in the Town District of Hikurangi

PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for limited access road and has pursuant to section 153 (2) of the Public Works Act 1981, become road, limited access road and State highway and shall vest in the Crown on the 4th day of December 1986.

SCHEDULE

NORTH AUCKLAND LAND DISTRICT ALL that piece of land situated in the Town District of Hikurangi, being part north, middle, south and south-west portions of Allotment 5, Parish ofHikurangi; as shown marked "A" on S.O. Plan 60352, lodged in the office of the Chief Surveyor at Auckland. ·

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 72/1/1/0; Ak. D.O. 72/1/1/0/237)

12/1

Land Acquired in Connection with a Road in the Town District of Hikurangi

PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired in connection with a road and shall vest in the Crown on the 4th day of December 1986.

SCHEDULE

NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 2260 square metres, situated in the Town District of Hikurangi, being part middle of Allotment 5, Parish of Hikurangi; as shown marked "C" on S.O. Plan 60352, lodged in the office of the Chief Surveyor at Auckland.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 72/1/1/0; Ak. D.O. 72/1/1/0/237)

12/l

Declaring Road in Block VIII, Drury Survey District, to be a Government Road to be Stopped, and to be Set Apart for the

Auckland - Hamilton Motorway

PURSUANT to the Public Works Act 1981, the Minister of Works and Development hereby:

(a) Declares the piece of road described in the Schedule hereto to be a Government road,

(b) Stops the said road, and (c) Further pursuant to section 52 of the Public Works Act 1981,

sets the said stopped Government road apart for the Auckland - Hamilton Motorway.

SCHEDULE

NORTH AUCKLAND LAND DISTRICT ALL that piece ofroad containing 2 square metres, situated in Block VIII, Franklin Survey District, adjoining or passing through part Lot 13, D.P. 20381; as shown marked "Y" on S.O. Plan 60138, lodged in the office of the Chief Surveyor at Auckland.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 72/l/2A/0; Ak. D.O. 72/l/2A/0/l 13)

12/l

Declaring Portion of Road in Block XII, Piako Survey District to be Stopped

PuRSUANT to section 116 of the Public Works Act 1981, the Minister of Works and Development declares the portion of road described in the Schedule hereto to be stopped.

SCHEDULE

SOUTH AUCKLAND LAND DISTRICT ALL that piece of road containing 461 square metres, situated in Block XII, Piako Survey District, adjoining or passing through Section 35, Block XII, Piako Survey District, as shown marked "O" on S.O. Plan 49310, lodged in the office of the Chief Surveyor at Hamilton.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 72/27/2C/O; Hn. D.O. 72/27/2C/02/22)

12/l

Page 9: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5193

Road Stopped in Block XIII, Coromandel Survey District, Thames - Coromandel District

PURSUANT to section 116 of the Public Works Act 1981, the Minister of Works and Development declares the portion of road described in the Schedule hereto to be stopped.

SCHEDULE

SOUTH AUCKLAND LAND DISTRICT ALL that piece of road containing 97 square metres, situated in Block XIII, Coromandel Survey District, adjoining or passing through part Haupapa A2A Block; as shown marked "F" on S.O. Pl~n 50399, lodged in the office of the Chief Surveyor at Hamilton.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 72/25/2C/O; Hn. D.0. 72/25/2C/06)

12/1

Land Declared to be Road in Block XI, Mangapakeha Survey District, Masterton County

PURSUANT to section 114 of the Public Works Act 1981, the Minister of Works and Development hereby declares the land described in the Schedule hereto to be road and to be vested in The Masterton County Council.

SCHEDULE

WELLINGTON LAND DISTRICT ALL that piece of land containing 1212 square metres, situated in Block XI, Mangapakeha Survey District, being part Section 124, Whareama District; shown coloured orange on S.0. Plan 27014, lodged in the office of the Chief Surveyor at Wellington.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 41/353; Wn. D.O. 19/2/39/0/9/43)

6/1

Declaring Land tJ be Road in Block VIII, Whangarei Survey District, Whangarei County

PuRSUANT to section 114 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto to be road, which shall vest in The Whangarei County Council.

SCHEDULE

NORTH AUCKLAND LAND DISTRICT ALL those pieces of land described as follows: Area

m2 Being 1980 Part Section 3, Block VIII, Whangarei Survey District;

marked "A" on plan. 870 Part Bed Horahora River, Block VIII, Whangarei Survey

District; marked "B" on plan. As shown marked as above mentioned on S.O.Plan 52479, lodged

in the office of the Chief Surveyor at Auckland. Dated at Wellington this 27th day of November I 986.

A. F. J. GALLEN, for Minister of Works and Development.

(P.W. 33/2215; Ak. D.O. 50/15/11/0/52479) 12/1

Declaring Land to be Road and Road Stopped in Block XVI, Otamatea Survey District, Rodney County

PURSUANT to Part VIII of the Public Works Act 1981, the Minister of Works and Development:

B

(a) Pursuant to section 114, declares the land described in the First Schedule hereto to be road which shall vest in The Rodney County Council;

(b) Pursuant to section 116, declares the road described in the Second Schedule hereto to be stopped.

FIRST SCHEDULE

NORTH AUCKLAND LAND DISTRICT

Land Declared Road ALL that piece of land containing 243 square metres, being part Section 40, Block XVI, Otamatea Survey District; marked "A" on plan.

SECOND SCHEDULE

NORTH AUCKLAND LAND DISTRICT

Road to be Stopped

ALL those pieces of road described as follows:

Area m2 Adjoining

29 Part Section 40, Block XVI, Otamatea Survey District; marked "B" on plan.

310 Part Section 40, Block XVI, Otamatea Survey District; marked "C" on plan.

429 Part Section 40, Block XVI, Otamatea Survey District; marked "D" on plan.

257 Part Section 40, Block XVI, Otamatea Survey District; marked "E" on plan.

172 Part Section 40, Block XVI, Otamatea Survey District; marked "F' on plan.

86 Part Section 40, Block XVI, Otamatea Survey District; marked "G" on plan.

As shown marked as above mentioned on S.O. Plan 60299, lodged in the office of the Chief Surveyor at Auckland.

Dated at Wellington this 27th day of November 1986.

A. F. J. GALLEN, for Minister of Works and Development.

(P.W. 34/1879; Ak. D.0. 15/11/0/60299) 12/1

Declaring Stopped Road to be Disposed of in Block V. Tangihua Survey District, Whangarei County

PURSUANT to section 117 (3) of the Public Works Act 1981, the Minister of Works and Development declares the stopped road described in the First Schedule hereto to be vested in Peter Bartlett Grove of Whatitiri, farmer, and Edith June Grove of Wanganui, married woman, as tenants in common in equal shares and declares the stopped road described in the Second Schedule hereto to be vested -in John Geoffrey Rawson of Whangarei, forest consultant, and John Rex Bowler of Albany, journalist, as tenants in common in equal shares.

FIRST SCHEDULE

NORTH AUCKLAND LAND DISTRICT

ALL those pieces of stopped road situated in Block V, Tangihua Survey District, described as follows:

Area m2 Being 46 Allotment 223, Maungakaramea Parish; shown on S.0.

Plan 56464. ha

1.3250 Allotment 225, Maungakaramea Parish; shown on S.O. Plan 56964.

SECOND SCHEDULE

NORTH AUCKLAND LAND DISTRICT ALL that piece of stopped road containing 11 70 square metres, situated in Block V, Tangihua Survey District, being Allotment 224, Maungakaramea Parish; shown on S.O. Plan 56464.

As shown on above mentioned plans lodged in the office of the Chief Surveyor at Auckland.

Dated at Wellington this 27th day of November 1986.

A. F. J. GALLEN, for Minister of Works and Development.

(P.W. 33/2095; Ak. D.O. 50-/15/11/0/56464, 56964, 58624) 12/1

Page 10: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5194 THE NEW ZEALAND GAZETTE No. 194

Amending a Declaration Acquiring Land for Soil Conservation and River Control Purposes in Block VIII, Waihou Survey

District, Ohinemuri County

PURSUANT to section 55 of the Public Works Act 1981, the Minister of Works and Development hereby amends the declaration dated the 29th day of September 1986 published in the New Zealand Gazette of 2nd October 1986, No. 155 at page 4146 acquiring land for soil conservation and river control purposes by omitting the Schedule, and. substituting the foll9wing Schedule.

SCHEDULE

SOUTH AUCKLAND LAND DISTRICT ALL that piece ofland containing 8.6460 hectares, situated in Block VIII, Waihou Survey District, being part Lot I, D.P. S. 34303 and being part of the Lachlan Allan McCaskill Grant. All certificate of title No. 34B/536.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 96/092000/0; Hn. D.O.96/092110/0)

12/1

Land Acquired for Soil Conservation and River Control Purposes in Block VIII, Thames Survey District, Thames Coromandel

District

PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, agreements to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for soil conservation and river control purposes and shall vest in The Hauraki Catchment Board on the 4th day of December 1986.

SCHEDULE

SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block VIII, Thames Survey District, described as follows: Area

m2 Being 3204 Part Tapangahoro Block; marked "I" on plan. 5870 Part Tapangahoro Block; marked "J" on plan.

As shown marked as above mentioned on S.O. Plan 53610, lodged in the office of the Chief Surveyor at Hamilton.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 96/092030/0; Hn. D.O. 96/092030/0)

12/1

Land Acquired for Soil Conservation and River Control Purposes in Block XII. Thames Survey District:Hauraki Plains County

PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered mto, the land described in the Schedule hereto is hereby acquired for soil conservation and river control purposes and shall vest in The Hauraki Catchment Board on the 4th day of December 1986.

SCHEDULE

SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 2937 square metres, situated in Block XII, Thames Survey District, being part Lot 2, D.P. S. 29236; as shown marked "H" on S.O. Plan 55817, lodged in the office of the Chief Surveyor at Hamilton.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 96/092000/0; Hn. D.O. 96/092000/4/0)

12/1

Land Acquired for Soil Conservation and River Control Purposes in Block XVI, Waihou Survey District, Ohinemuri County

PuRSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to thllt effect

having been entered into, the land described in the Schedule hereto is hereby acquired for soil conservation and river control purposes and shall vest in the Crown on the 4th day of December 1986.

SCHEDULE

SoUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 1860 square metres, situated in Block XVI, Waihou Survey District, being part Hararahi No. 4 Block; as shown marked "E" on S.O. Plan 53564, lodged in the office of the Chief Surveyor at Hamilton.

Dated at Wellington this 27th day of November 1986. ·

A. F. J. GALLEN, for Minister of Works and Development.

(P.W. 96/092000/0; Hn. D.O. 96/092000/4/0) 12/1

Land Acquired for Limited Access Road in Block XIII, Opaheke Survey District, Franklin County

PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for limited access road and has pursuant to section 153 (2) of the Public Works Act 1981, become road, limited access road and State highway and shall vest in the Crown on the 4th day of December 1986.

SCHEDULE

NORTH AUCKLAND LAND DISTRICT

ALL that piece of land containing 74 71 square metres, situated in Block XIII, Opaheke Survey District, being part Allotment 51, Mangatawhiri Parish; as shown marked "E" on S.O. Plan 60724, lodged in the office of the Chief Surveyor at Auckland.

Dated at Wellington this 27th day of November 1986.

A. F. J. GALLEN, for Minister of Works and Development.

(P.W. 72/1/2A/0; Ak. D.O. 2/7/0/104) 12/1

Declaring Land Acquired for a Sewage Treatment Site in the County of Manawatu

PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for a sewage treatment site and vested in The Feilding Borough Council on the 4th day of December 1986.

SCHEDULE

WELLINGTON LAND DISTRICT

ALL that piece of land containing 1.0444 hectares, situated in Blocks I and II, Kairanga Survey District, being part Subdivision I of Section 153, Town ofSandon; as shown marked "A" on S.O. Plan 34329, lodged in the office of the Chief Surveyor at Wellington.

Dated at Wellington this 27th day of November 1986.

A. F. J. GALLEN, for Minister of Works and Development.

(P.W. 53/395/0; Wg. D.O. 14/172/0)

10/1

Land Acquired for Coal Mining Operations Under Part IV of the Coal Mines Act 1979, in Block VII, Rangiriri Survey District,

Raglan County

PuRSUANT to section 20 ofthe Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for coal mining operations under Part IV of the Coal Mines Act 1979 and shall vest in the Crown on the 4th day of December 1986. •

Page 11: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5195

SCHEDULE

SOUTH AUCKLAND LAND DISTRICT

ALL that piece of land containing 97.1300 hectares, being Section 56, Block VII. Rangiriri Survey District. All certificate of title No. 23C/924.

Dated at Wellington this 27th day of November 1986.

A. F. J. GALLEN. for Minister of Works and Development.

(P.W. 32/1078/11/11/3; Hn. D.O. 15/23/0/5)

12/1

Land Acquired, Subject to Certain Rights and Restrictions, for Purposes Incidental to Coal Mining Operations Under Part JV of

the Coal Mines Act 1979, in the Borough of Huntly

PURSUANT to section 20 of the Public Works Act I 981. the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired, subject to the mining rights created by transfer 237908. and the fencing covenant in transfer H. 491531.1 South Auckland Land Registry. for purposes incidental to coal mining operations under Part IV of the Coal Mines Act 1979 and shall vest in the Crown on the 4th day of December I 986.

SCHEDULE

SOUTH AUCKLAND LAND DISTRICT

ALL that piece of land containing 717 square metres, situated in the Borough of Huntly, being Lot 145, D.P. S. 27367 and being part Allotment 3, Parish of Taupiri excepting thereout all coal, fireclay and other minerals in, upon or under the said land as contained in certificate of title No. ID/177. All certificate of title No. 30A/794.

Dated at Wellington this 27th day of November I 986.

A. F. J. GALLEN, for Minister of Works and Development.

(P.W. 32/1078/11/11/4; Hn. D.O. 15/18/2/0/100)

Land Acquired for Irrigation Purposes in Block X, Waimea Survey District, Waimea County

12/1

PURSUANT to section 20 of the Public Works Act I 98 I, the Minister of Works and Development declares that. an agreement to that effect having been entered into. the land described in the Schedule hereto is hereby acquired for irrigation purposes and shall vest in the Crown on the 4th day of December 1986.

SCHEDULE

NELSON LAND DISTRICT

ALL that piece of land containing 70 square metres, situated in Block X, Waimea Survey District, being part Section 30, Square I, shown marked "A" on S.O. Plan 13807. lodged in the office of the Chief Surveyor at Nelson.

Dated at Wellington this 27th day of November 1986.

A. F. J. GALLEN, for Minister of Works and Development.

(P.W. 96/576000/0; Wn. D.O. 96/0/8/3/1/0)

8/1

Declaring Land Acquired for the Purposes of the Fire Service Act 1975 in the City of Dunedin

PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto together with and subject to right of way created by transfer No. 354343, and subject to right of way created by transfer No. 357538, is hereby acquired for the purposes of the Fire Service Act 1975 and shall vest in the New Zealand Fire Service Commission on the 4th day of December I 986.

SCHEDULE

OTAGO LAND DISTRICT ALL that piece of land containing 690 square metres, more or less, situated in the City of Dunedin, being Lot 8, D.P. 11959 and being part Section 12, Bloc;k I, Anderson Bay District. All cef!ificate of title No. 4B/318.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development.

(P.W. 98/10/7/0, Dn. D.O. 94/24/103/0/33) 10/1

Land Acquired for a Police Station in the Town of Havelock

PURSUANT to section 20 of the Public Works Act I 981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for a police station and shall vest in the Crown on the 4th day of December I 986.

SCHEDULE

MARLBOROUGH LAND DISTRICT ALL that piece of land containing 1315 square metres, situated in the Town of Havelock, being Section 76. All certificate of title, Volume 30, folio 69, Marlborough Land Registry (limited as to parcels).

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 25/150; Wn. D.O. 10/4)

8/1

Land Acquired for a State Primary School in Block VI, Kawakawa Survey District, Bay of Islands County

PURSUANT to section 20 of the Public Works Act I 981, the Minister of Works and Development declares that, an agreement to that effect having been entered into. the land described in the Schedule hereto is hereby acquired for a State primary school and shall vest in the Crown on the 4th day of December 1986.

SCHEDULE

NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block VI, Kawakawa Survey District described as follows: Area

m2 Being 665 Part Lot I, D.P. 24566; marked "A" on plan. 127 Part Section 6. Block VII, Kawakawa Survey District;

marked "B" on plan. As shown marked as above mentioned on S.O. Plan 60857, lodged

in the office of the Chief Surveyor at Auckland. Dated at Wellington this 27th day of November 1986.

A. F. J. GALLEN, for Minister of Works and Development.

(P.W. 31/3861/0; Ak. D.O. 50/23/87) 12/1

Land Acquired for a State Primary School in the City of Nelson

PURSUANT to sections 20 and 29 (b) of the Public Works Act I 981, the Minister of Works and Development declares that. an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for a State primary school and shall vest in the Crown on the 4th day of December 1986.

SCHEDULE

NELSON LAND DISTRICT ALL those pieces of land situated in the City of Nelson described as follows: Area

m 2 Being 9353 Part Reserve A; marked "C" on plan.

ha 2.0195 Part Reserve A; marked "E" on plan.

Page 12: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5196 THE NEW ZEALAND GAZETTE No. 194

As shown marked as above mentioned on S.O. Plan 12515, lodged in the office of the Chief Surveyor at Nelson.

Dated at Wellington this 27th day of November 1986. A. F. J. GALLEN,

for Minister of Works and Development. (P.W. 3V373/1; Wn. 0.0. 13/4/95/0)

6/1

Reservation of Land and Naming of Reserve

PURSUANT to the Land Act 1948, and to a delegation from the Minister of Lanps, the Assistant Director of Land Administration hereby sets apart the land. described in the Schedule hereto, as a scenic reserve subject to the provisions of section 19 (I) (a) of the Reserves Act 1977, and further, declares that the said reserve shall hereafter be known as the Goat Island Scenic Reserve.

SCHEDULE

OTAGO LAND DISTRICT-MINISTER OF WORKS AND DEVELOPMENT

4.5 hectares, more or less, being Section 30, Block VI. Portobello Survey District. S.O. Plan 21570.

Dated at Wellington this 26th day of November 1986. D. McGREGOR,

Assistant Director of Land Administration, Department of Lands and Survey.

(L. and S. H.O. 6/1/416: D.O. 8/43) 4/1

Resumption of Unformed Legal Road in Blocks IX, X and XIII Waiopehu Survey District, Horowhenua County

PURSUANT to section 323 of the Local Government Act 1974, the Commissioner of Crown Lands hereby declares that the land described in the Schedule hereto has been transferred to the Crown by the Horowhenua County Council, pursuant to the said section 323. and as from the date of this notice the land shall be deemed to be Crown land subject to the Land Act 1948.

SCHEDULE

WELLINGTON LAND DISTR!CT-HOROWHENUA COUNTY 8.0274 hectares. more or less, being unformed legal road adjoining Section 60A. Block IX, Section 60, Block X, Sections 63 and 64, Block XIII, Waiopehu Survey District as marked A and B on S.O. Plan 33457.

Dated at Wellington this 21st day of November 1986. A. H. PHILLIPS, Commissioner of Crown Lands.

(L. and S. H.O. 4/179/1; 0.0. 15/40) 3/1

Reservation of Land

PURSUANT to the Land Act 1948, and to a delegation from the Minister of Lands, the Assistant Director of Land Administration of the Department of Lands and Survey hereby sets apart the land. described in the Schedule hereto, as a reserve for recreation purposes subject to the provisions of the Reserves Act 1977.

SCHEDULE

NORTH AUCKLAND LAND DISTRICT-HOKIANGA COUNTY 1.3455 hectares, more or less, being Section 25, Block V. Waoku Survey District. Part Gazette notice 666548.1 (New Zealand Gazette, 1978, page 1613). S.O. Plan 38501.

Dated at Wellington this 26th day of November I 986. D. McGREGOR.

Assistant Director of Land Administration, Department of Lands and Survey.

(L. and S. H.O. 6/6/1242; 0.0. 8/1/591) 4/1

Reservation of Land

PURSUANT to the Land Act 1948, and to a delegation from the Minister of Lands, the Assistant Director of Land Administration of the Department of Lands and Survey hereby sets apart the land, described in the Schedule hereto, as a local purpose (refuse disposal) reserve.

SCHEDULE

SOUTHLAND LAND DISTRICT-SOUTHLAND COUNTY 2024, square metres, more or less, being section 5, (formerly part transferred road) Block IV, Town of Athol. Part New Zealand Gazette, 1985, page 676. S.O. Plan I 0804.

Dated at Wellington this 26th day of November 1986. D. McGREGOR,

Assistant Director of Land Administration, Department of Lands and Survey.

(L. and S. H.O. 16/3257; 0.0. 8/5/10, 14/30) 4/1

Classification and Naming of a Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a scenic reserve subject to the provisions of section 19 (I) (b) of the Reserves Act 1977, and further, declares that the said reserve shall hereafter be known as the Garden of Tane Reserve.

SCHEDULE

CANTERBURY LAND DISTRICT-AKAROA COUNTY 4.2491 hectares, more or less, being Town Section 45, Town of Akaroa, Reserves 88 and 1724, situated in Block VIII, Akaroa Survey District. All New Zealand Gazette, 1885, page 754. S.O. Plan 9409.

6626 square metres, more or less, being Reserve 4925, situated in Block VIII, Akaroa Survey District. New Zealand Gazette, 1940, page 1621. S.O. Plan 7192.

Dated at Christchurch this 27th day of November 1986. T. A. BRYANT,

Assistant Commissioner of Crown Lands. (L. and S. D.O. 8/3/36)

3/1

Classification of Reserve and Declaration that the Reserve be Part of the Otito Scenic Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a scenic reserve, and further, declares the said reserve to form part of the Otito Scenic Reserve to be administered as a scenic reserve by the Crown.

SCHEDULE

NORTH AUCKLAND LAND DISTRICT-WHANGAREI COUNTY-PART OTITO SCENIC RESERVE

11.5500 hectares, more or less, being Lot I, D.P. 79512, situated in Block XIV, Opuawhanga Survey District. All certificate of title 36B/696. Subject to a drainage easement created by transfer 433972.4.

Dated at Auckland this 18th day of August 1986. R. J. HUGHES,

Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 2/2/401, Res. 2/3/76; D.O. 8/3/638, 13/279)

3/1

Classification o.f a Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a recreation reserve, subject to the provisions of the said Act.

SCHEDULE

SOUTH AUCKLAND LAND DISTRICT-WAIPA COUNTY 103 square metres, more or less, being Section 409, situated in Block VII, Puniu Survey District. All New Zealand Gazette, 1955, page 741. S.O. Plan 36974.

Dated at Hamilton this 28th day of November 1986. R. W. BARNABY,

Assistant Commissioner of Crown Lands. (L. and S. D.O. 8/49)

2/1

Page 13: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5197

Declaration That Land "is a Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby notifies that the following resolution was passed hereby by the Manukau City Council on the 11th day of August 1986.

"That. in the exercise of the powers conferred on it by section 14 of the Reserves Act 1977, the Manukau City Council hereby resolves that the pieces of land held by the said city in fee simple and, described in the Schedule hereto, shall be, and the same is hereby, declared to be a local purpose (amenity) reserve within the meaning of the said Act."

SCHEDULE

NORTH AUCKLAND LAND DISTRICT-MANUKAU CITY 113 square metres, more or less, being Lot 50, D.P. I 08027, situated in Block XI, Otahuhu Survey District. Part certificate of title 29D/312.

150 square metres, more or less, being Lot 49, D.P. 108028, situated in Block XI, Otahuhu Survey District. Part certificate of title 29D/3 I 2.

706 square metres, more or less, being Lots 47 and 48, D.P. 108029. situated in Block XI, Otahuhu Survey District. Part certificate of title 29D/3 l 2.

2526 square metres, more or less, being Lots 45 and 46, D.P. 108030, situated in Block XI, Otahuhu Survey District. Part certificate of title 29D/3 I 2.

Dated at Auckland this 21st day of October 1986. J. V. BOULD,

Assistant Commissioner of Crown Lands. (L and S. H.O. Res. 2/2/97; D.O. 8/5/516A)

Authorisation of the Exchange of Part of a Reserve for Other Land

3/1

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Director of Reserves of the Department of Lands and Survey hereby authorises the exchange of part of the reserve described in the First Schedule hereto, for the land, described in the Second Schedule hereto.

FIRST SCHEDULE

0TAGO LAND DISTRICT-SILVERPEAKS COUNTY 28 I. 9400 hectares, more or less, being that portion of Lot I, LT. Plan 18877, contained in certificate of title 300/241, and being Sections 3 and 4, and part Section I Block X, Waikouaiti Survey District.

Reserve for growth and preservation of timber and water supply, by part New Zealand Gazette, 1882, page 195, and all Gazette notice 7148. Part certificate of title 300/241, subject to Proclamation 1743, amalgamation certificate 596424, and mining licence 9D/126.

SECOND SCHEDULE 281 hectares, more or less, being Lots I, 2 and 3, LT. Plan 19518, being part Section 6, Block X, Waikouaiti Survey District.

All certificate of title 5C/33. Subject to amalgamation certificate 596424 and mortgage 412353,

425896. 530418 (436561), 445208, 470129, 502307 and 510469/2. Dated at Wellington this 24th day of November I 986.

W. T. DEVINE, Assistant Director of Reserves of the

Department of Lands and Survey. (L and S. H.O. 22/776; D.O. 8/390)

Classification of a Reserve

4/1

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Acting Commissioner of Crown Lands, hereby classifies the reserve, described in the Schedule hereto, as a local purpose (water conservation) reserve, subject to the provisions of the said Act.

SCHEDULE

NELSON LAND DISTRICT-GOLDEN BAY COUNTY 435.0370 hectares, more or less, being Section 25, Block VIII, and Section 24, Block IX, Waitapu Survey District. All New Zealand Gazette, 1951, page I 043. Subject to the reservations and conditions imposed by section 59 of the Land Act 1948, and subject also to the reservations imposed by section 8 of the Coal Mines Amendment Act, 1950. S.O. Plans 7970 and 7971.

Dated at Nelson this 25th day of September 1986. R. G. C. WRATT,

Acting Commissioner of Crown Lands. (Land S. H.O. Res. 9/2/1; D.O. 8/5/10/5)

3/1

Classification of a Reserve and Vesting in the Hutt County Council

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve described in the Schedule hereto, as a scenic reserve, for the purposes specified in section I 9 (I) (a) of the Reserves Act I 977, subject to the provisions of the said Act, and vests the said reserve in the Hutt County Council in trust for that purpose.

SCHEDULE

WELLINGTON LAND DISTRICT-HUTT COUNTY-FREEMANS SCENIC RESERVE

690 square metres, more or less, being Lot 13, D.P. 27899, situated in Block IV, Belmont Survey District. Gazette notice 677692.2.

Dated at Wellington this 20th day of November 1986. E. V. TYLER,

Assistant Commissioner of Crown Lands. (L and S. H.O. Res. 7 /3/n; D.O. 13/352)

3/1

Classification of Reserve and Declaration That the Reserve be Part of the Toa Toa Scenic Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a scenic reserve, subject to the provisions of section 19 (I) (a) of the said Act, and further, declares the said reserve to form part of the Toa Toa Scenic Reserve.

SCHEDULE

GISBORNE LAND DISTRICT-0POTIKI COUNTY 17.82 hectares, more or less, being Lot I, D.P. 7214, situated in Block VIII, Urutawa Survey District. All transfer 164101.2.

Dated at Gisbome this 26th day of November 1986. G. W. BOGGS,

Assistant Commissioner of Crown Lands. (Land S. H.O. Res. 4/3/32; D.O. 13/120)

3/1

Classification of a Reserve and Declaration That the Reserve be Part of the Douglas and Trevor Murray Memorial Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a scenic reserve, subject to the provisions of section 19 (I) (a) of the Reserves Act 1977, and further, declares the said reserve to form part of the Douglas and Trevor Murray Memorial Reserve.

SCHEDULE

0TAGO LAND DISTRICT-CLUTHA COUNTY 1012 square metres, more or less, being Lot 86, D.P. 1207, Block II, South Molyneux Survey District. All certificate of title 383/ 177. All transfer No. 564628.

Dated at Dunedin this 27th day of November 1986. J. R. GLEAVE,

Assistant Commissioner of Crown Lands. (Land S. H.O. Res. 12/3/60; D.O. 13/76)

3/1

Page 14: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5198 THE NEW ZEALAND GAZETTE No. 194

C/ass/fication and Naming of a Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a scenic reserve, subject to the provisions of section 19 (I) (a) of the Reserves Act 1977, and further, declares that the said reserve shall hereafter be known as the Kaka Point Scenic Reserve.

SCHEDULE

OTAGO LAND DISTRICT-CLUTHA COUNTY-KAKA POINT SCENIC RESERVE

2964 square metres, more or less, being Lot 2, D.P. 18174, Block II, South Molyneux Survey District. All certificate of title 9C/570.

I 8.2790 hectares, more or less, being Lot I. D.P. I 8175, Block II, South Molyneux Survey District. All certificate of title 9C/57 I.

Dated at Dunedin this 27th day of November I 986. J. R. GLEAVE,

Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 12/3/60; D.O. 13/77)

3/1

Classification of a Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands. the Assistant Commissioner of Crown Lands ·hereby classifies the reserve, described in the Schedule hereto, as a local purpose reserve (site for a sewage treatment plant) subject to the provisions of the said Act.

SCHEDULE

OTAGO LAND DISTRICT-OAMARU BOROUGH 317 3 square metres, more or less, being Section 39 (formerly part Esplanade Reserve), Block XIV, Town of Oamaru. Reserved for purposes of public utility for the Town ofOamaru and its inhabitants by part Oamaru Town Reserves Management Ordinance 1872. S.O. Plan 21785.

Dated at Dunedin this 27th day of November 1986. J. R. GLEAVE,

Assistant Commissioner of Crown Lands. (L. and S. D.O. 8/5/21)

3/1

Class/{tcation of a Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a local purpose reserve (site for museum. library, athenaeum and community buildings), subject to the provisions of the said Act.

SCHEDULE

OTAGO LAND DISTRICT-OAMARU BOROUGH IO 12 square metres, more or less, being Lot 2, D.P. 19773 (formerly Section 4 of 7), Block XCV, Town of Oamaru. Reserved for public library purposes by section 38 (I) of the Local Legislation Act I 947. All certificate of title 69/89.

1012 square metres. more or less. being Lot 3, D.P. 19773 (formerly Section 6), Block XCV, Town of Oamaru. Reserved for public library purposes by section 38 (l) of the Local Legislation Act 1947. All certificate of title 65/84.

Dated at Dunedin this 27th day of November 1986. J. R. GLEAVE,

Assistant Commissioner of Crown Lands. (L. and S. H.O. 22/3630/26; D.O. 8/5/21)

3/1

Classification of a Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a local purpose reserve (site for community buildings and car park) subject to the provisions of the said Act.

SCHEDULE

OTAGO LAND DISTRICT-OAMARU BOROUGH 1694 square metres, more or less, being Lot 1, D.P. 19773 (formerly Section I of7), Block XCV, Town ofOamaru. Reserved for public utility purposes, section 2 of the Oamaru Volunteer Drill Shed Site Act 1905. All certificate of title 265/147, subject to lease 435447, and lease 455942, subject to mortgage 568971/2.

Dated at Dunedin this 27th day of November 1986. J. R. GLEAVE,

Assistant Commissioner of Crown Lands. (L. and S. D.O. 8/5/21)

3/1

Revocation of the Reservation Over a Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby revokes the reservation as a reserve for the use of the Ministry of Agriculture and Fisheries, described in the Schedule hereto.

SCHEDULE

OTAGO LAND DISTRICT-TAPANUI BOROUGH 1737 square metres, more or less, being part Section 77, Block XIII, Glenkenich Survey District. Shown marked "B" on S.O. Plan 21119. Reserved for use of Department of Agriculture and Fisheries by all Gazette notice 282561, and amending notice 636382, for Gazette notice 627648.

Dated at Dunedin this 26th day of November 1986. J. R. GLEAVE,

Assistant Commissioner of Crown Lands. (L. and S. H.O. 3304; D.O. 38/157)

3/1

Maori Land Development Notice

PURSUANT to section 332 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby gives notice as follows:

NOTICE l. This notice may be cited as Maori Land Development Notice

Whangarei 1986, No. 11. 2. The notice referred to in the First Schedule hereto is hereby

amended by omitting all reference to the land described 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.

FIRST SCHEDULE

Date of Notice Reference 20 November 1963 Gazette, 28 November 1963.

No. 76, p. 1916

SECOND SCHEDULE

NORTH AUCKLAND LAND DISTRICT ALL that piece of land described as follows: Area

ha Being

Registration No. Nil

l 0.2183 Panguru A46B situated in Block VI, Whangape Survey District. Partition order dated 18 July 1956. ·

Dated at Wellington this 20th day of November 1986. For and on behalf of the Board of Maori Affairs.

B. S. ROBINSON, Deputy Secretary for Maori Affairs.

(M.A. H.O. 61/3, 61/3A, 15/1/378; D.O. 19/J/10) 7/1AL/3CL

Maori Land Development Notice

PURSUANT to section 332 of the Maori Affairs Act 1953. the Board of Maori Affairs hereby gives notice as follows:

Page 15: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5199

NOTICE I. This notice may be cited as Maori Land Development Notice

Whangarei 1986, No. 12. 2. The notices referred to in the First Schedule hereto are hereby

revoked. 3. The lands described in the Second Schedule hereto are hereby

released from Part XXIV of the Maori Affairs Act 1953.

FIRST SCHEDULE Registration

Date of Notice Reference No. 20 November 1963 Gazette, 28 November 1963, Nil

No. 76, p. 1916 20 November 1963 Gazette, 28 November 1963, Nil

No. 76, p. 1918

SECOND SCHEDULE

NORTH AUCKLAND LAND DISTRICT ALL those pieces of land described as follows: Area

Being ha 17.1966 Waima Cl 7, situated in Blocks VII and VIII, Waoku

Survey District. 31.5401 Waima CS, situated in Block IV, Waoku Survey District.

Dated at Wellington this I st day of December 1986. For and on behalf of the Board of Maori Affairs.

B. S. ROBINSON, Deputy Secretary for Maori Affairs.

(M.A. H.O. 15/1/1176, 61/3, 61/3A; D.O. 19/A/75, 19/A/70) 7/IAL/3CL

Declaring Land at Napier now Set Apart for Railway Purposes

PURSUANT to sections 24 and 30 of the New Zealand Railways Corporation Act 1981 and section 52 of the Public Works Act 1981, the General Manager of the New Zealand Railways Corporation hereby declares the land described in the Schedule hereto to be set apart for and on behalf of Her Majesty the Queen for railway purposes.

SCHEDULE

HAWKE'S BAY LAND DISTRICT-NAPIER CITY ALL that piece of land described as follows: Area

m2 Being 978 Lot 13, D.P. 2381 and Lot 2, D.P. 4512, being all the land

(38.66p) formerly comprised and described in certificate of title H.B. 32/ 193, now cancelled.

Situated in Block IV, Heretaunga Survey District. Dated at Wellington this 28th day of November 1986.

H.'G. PURDY, General Manager, New Zealand Railways Corporation.

(N.Z.R. L.O. 12778/19/153) 10/1

Declaring Land at Napier now Set Apart for Railway Purposes

PURSUANT to sections 24 and 30 of the New Zealand Railways Corporation Act 1981 and section 52 of the Public Works Act 1981, the General Manager of the New Zealand Railways Corporation hereby declares the land described in the Schedule hereto to be set apart for and on behalf of Her Majesty the Queen for railway purposes.

SCHEDULE

HAWKE'S BAY LAND DISTRICT-NAPIER CITY ALL that piece of land described as follows: Area

m2 Being. 762 Lot 14, D.P. 2381, being all the land formerly comprised

(30. I 5p) and described in certificate of title H.B. 32/192, now cancelled.

Situated in Block IV, Heretaunga Survey District. Dated at Wellington this 28th day of November 1986.

H. G. PURDY, General Manager, New Zealand Railways Corporation.

(N.Z.R. L.O. 12778/19/153) 10/1

Declaring Land at Galloway to be Acquired for Railway Purposes

PURSUANT to sections 24 and 30 of the New Zealand Railways Corporation Act 1981 and section 20 of the Public Works Act 1981, the General Manager of the New Zealand Railways Corporation hereby declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for and on behalf of Her Majesty the Queen for railway purposes.

SCHEDULE

OTAGO'LAND DISTRICT-VINCENT COUNTY ALL that piece of land described as follows: Area

m2 Being 1942 Section 148, Block IX, Leaning Rock Survey District, being

all the land comprised and described in certificate of title No. SD/597.

Dated at Wellington this 26th day of November 1986. H. G. PURDY,

General Manager, New Zealand Railways Corporation. (N.Z.R. L.O. 28160/79)

10/1

Declaring Railway Land at Otorohanga to be Disposed of and Vested in the Otorohanga District Council

PuRSUANT to sections 24 and 30 of the New Zealand Railways Corporation Act 1981 and section 50 of the Public Works Act 1981, the General Manager of the New Zealand Railways Corporation with the prior written consent of the Minister of Railways hereby declares the land described in the Schedule hereto to be disposed of and vested in the Otorohanga District Council.

SCHEDULE

SOUTH AUCKLAND LAND DISTRICT-OTOROHANGA DISTRICT BOTH those pieces of land described as follows: Area

m2 Being 1368

} Parts Railway land, being parts of the land comprised

and described in Gazette 1886, p. 596, respectively 5518 marked A and B on plan.

Situated in Block IV, Orahiri Survey District. As the same are more particularly delineated on the plan marked

L.O. 34823 (S.O. 54069), deposited in the office of the New Zealand Railways Corporation at Wellington, and thereon marked as above mentioned.

Dated at Wellington this 28th day of November 1986. H. G. PURDY,

General Manager, New Zealand Railways Corporation. (N.Z.R. L.O. 18949/166)

10/1

Declaring Land and an Electricity Easement to be Acquired for Railway Purposes at Mangaweka

PuRSUANT to sections 24 and 30 of the New Zealand Railways Corporation Act 1981 and section 20· of the Public Works Act 1981, the General Manager of the New Zealand Railways Corporation hereby declares that, an agreement to that effect having bet:n entered into the land described in the First Schedule hereto is hereby acq~ired for and on behalf of Her Majesty the Queen for railway purposes and the electricity ,easement described in the ~ond Schedule hereto is hereby-acquired for and on beha!f of ~er MaJe~ty the Queen for railway purposes over the land descnbed m the Third Schedule hereto.

Page 16: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5200 THE NEW ZEALAND GAZETTE No. 194

FIRST SCHEDULE

WELLINGTON LAND DISTRICT-RANGITIKEI COUNTY

Land to be Acquired for Railway Purposes

ALL that piece of land described as follows: Area

m2 Being 696 Part Section 108, Block X. Hautapu Survey District, being

part of the land comptised and described in certificate of title No. 27C/433, marked A on plan.

As the same is more particularly delineated on the plan marked L.O. 35087 (S.O. 34506), deposited in the office of the New Zealand Railways Corporation at Wellington, and thereon marked as above mentioned.

SECOND SCHEDULE

WELLINGTON LANO DISTRICT-RANGITIKEI COUNTY

Description of Electricity Easement to be Acquired THE rights and powers implied in and attaching to a right to convey water, as set out in the Seventh Schedule of the Land Transfer Act 1952, as if the same were fully set out herein, save that the word "pipe(s)" shall, where applicable, be replaced by the word "cable(s)", and the word "water" be replaced by the word "electricity".

THIRD SCHEDULE WELLINGTON LAND DISTRICT-RANGITIKEI COUNTY Land over which an Electricity Easement is Acquired

ALL that piece of land described as follows: Area

m2 Being 103 Part Section 108, Block X, Hautapu Survey District, being

part of the land comprised and described in certificate of title No. 27C/433, marked B on plan.

As the same is more particularly delineated on the plan marked L.O. 35087 (S.O. 34506), deposited in the office of the New Zealand Railways Corporation at Wellington, and thereon marked as above mentioned:

Dated at Wellington this 28th day of November 1986. H. G. PURDY,

General Manager, New Zealand Railways Corporation. (N.Z.R. L.O. 31114/123/17)

10/1

New P(vmouth High Schools Board of Governors Notice 1977, Amendment No. 1

PURSUANT to section 51 of the Education Act 1964, the Minister of Education gives the following notice .•

NOTICE I. (1) This notice may be cited as the New Plymouth High Schools

Board of Governors Notice 1977, Amendment No. 1 and shall be read together with and deemed part of the New Plymouth High Schools Board of Governors Notice 1977* (hereinafter referred to as the principal notice).

(2) This notice shall come into force on the date of its publication in the Gazette.

2. Clause 2, subsection (2) of the principal notice is hereby amended by deleting paragraphs (f) and (g) and substituting:

"(f) Three members appointed by the board itself."

Dated at Wellington this 10th day of November 1986. RUSSELL MARSHALL, Minister of Education.

*New Zealand Gazette, No. 59, 26 May 1977, page 1504.

Antarctic Marine Living Resources Act 1981, Notice of Permit Issue (Notice No. 3940; Ag. 9/6/19/4)

20

PURSUANT to section 5 (7) of the Antarctic Marine Living Resources Act 1981, notice is hereby given that Dr L. S. Davis oftheUniversity of Otago has been granted a permit to take osteological material from dead penguins and seals, from the Ross Dependency.

The specimens will subsequently be deposited with Dr R. E. Fordyce, of the University ofOtago.

Dated at Wellington this 19th day of November 1986. COLIN MOYLE, Minister of Fisheries.

4

The Public Finance Act 1977, Notice of Guarantee

THE notice appearing in the New Zealand Gazette, dated 6 November 1986 at page 4685, under the heading "The- Public Finance Act 1976, Notice of Guarantee" and signed by the Minister of Finance, is replaced by the following notice under the above heading: PURSUANT to subsection (IA) of section 86 of the Public Finance Act 1977, I, Richard William Prebble, Acting Minister of Finance, give the following notice:

On 8 October 1986, the Minister of Finance, acting on behalf of the Crown, gave a guarantee to the Reserve Bank of New Zealand in respect of the existing and future overdraft facilities of the Tobacco Industry Account at the Reserve Bank until the termination of those facilities on 30 September 1989. The guarantee of the overdraft facilities is not to exceed $10.0 million.

Dated at Wellington this 24th day of November 1986.

R. W. PREBBLE, Acting Minister of Finance.

2

Notice of Marine Mammals Permit Application (Notice No. 3941; Ag. 9/6/16/1)

'PuRSUANT to section 5 (5) of the Marine Mammals Protection Act 1978, notice is hereby given that Cambridge Productions Ltd. have applied to import two sea lions into New Zealand for inclusion in a touring circus, and to subsequently re-export the animals at the conclusion of the tour.

Further details of the proposal may be obtained from the Director, Fisheries Management Division, Ministry of Agriculture and Fisheries, Private Bag, Wellington.

Any person or organisation wishing to make representations relating to this application must forward their representations in writing to reach me within 28 days of publication of this notice.

Dated at Wellington this 2nd day of December 1986. COLIN MOYLE, Minister of Fisheries.

4

Decision No. 23/86 Com. 6/85

Before the Broadcasting Tribunal

IN the matter of the Broadcasting Act 1976, and in the matter of a complaint by THE SoaETY FOR PROMOTION OF COMMUNITY STANDARDS INC.:

Warrant Holder: BCNZ (TELEVISION Two): Chairman: B. H. Slane. Member: Ann E. Wilson. Co-opted Members: Ruth-Mary James and Marie Bell.

DECISION IN November 1985 the Society for Promotion of Community Standards Inc. filed a complaint about a programme broadcast on Television Two at 9 p.m. on 4 August 1985 called "Growing Up Gay in Godzone" which was part of the Viewfinder series. The · society claimed that the programme was in breach of the corporation's responsibility as outlined in section 24 ( 1) (e) of the Broadcasting Act 1976.

That section reads: "(l) The Corporation shall be responsible for maintaining, in

its programme and its presentation, standards which will be generally acceptable in community, and in particular it shall have regard to-

(e) The principle that when controversial issues of public importance are discussed, reasonable efforts are made to present significant points of view either in the same programme or in other programmes within the period of current interest."

Page 17: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5201

The particulars of the complaint, as required in the formal complaint form, were stated in a letter dated 19 August 1985, addressed to the Broadcasting Corporation of New Zealand and filed in support of the complaint made to this Tribunal. In that letter Miss Bartlett stated:

"The programme purported to deal with the attitude and experience of young people who claimed to be lesbians and gay males. This programme was a blatant misuse and exploitation of young people to support the attitudes of the homosexual community who are prepared to use any media to justify their perverted life style.

In the programme, school children were portrayed as expressing their preferences for friendship and companionship of persons of their own sex, and apparently loudly claiming therefore to be 'gay', lesbians and homosexual males. It is quite normal for children before pubertal change to prefer companionship and friendship with persons of their own sex. This is neither lesbianism in females nor homosexuality in males.

It is well known that boys up to the age of 15 or 16 not only prefer male friends, but are ridiculed by their peers if they show undue interest in girls. This is normal and natural.

By the same process, girls will prefer female friendship and companionship until past their commencement of menstruation. To portray school girls on network television claiming they were lesbians because they had always preferred girl companions, is a travesty of the true situation. What they were expressing is normal and natural preferences. The programme was therefore biased against the truth, claiming perversion when any mature person with a knowledge of human development would have quickly pointed out that what these children were saying, presumably voluntarily, was not correct, but was an expression of normal experience. To make it worse, there were obviously some mature homosexual persons introduced into the programme to provide some measure of credibility.

There was no contrary view included in the programme to show up the obvious distortion of the whole programme for what it was-a misuse of innocent children to support the perverted practices of the homosexual community."

The society had first complained to the Broadcasting corporation who had not upheld their complaint. The complaint had then been made to the Tribunal. It was referred to the corporation who replied at some length, outlining the purpose of the programme and the careful consideration given to it by the producer and director of the programme.

The Tribunal, including the co-opted members, watched a video tape of the programme and considered the arguments put by both parties.

At the beginning of the programme it was made clear that the purpose of the programme was to present the feelings and views of young people who were "Growing Up Gay in Godzone". The comment was made that although there had been much public debate of what was undoubtedly a controversial issue, the feelings of people in this situation had been ignored.

The BCNZ supplied a copy of the entry in the Listener outlining the programme:

"The issue of homosexual law reform has stirred up strong emotions and the arguments on both sides have been thoroughly aired. But we are not just talking about an issue­we are talking about people, and their voices have been lost in the debate. Michael talks to some young New Zealanders about their lives and hopes and what it is like Growing Up Gay in Godzone."

The BCNZ also said in its letter of 23 December 1985 that: "Viewfinder is a current issues programme for young adults.

Its purpose is journalistic-not didactic. Its brief is to look at events of topical interest from the perspective of its target audience."

The Tribunal is of the view that the programme was aimed at expressing the views of young people who regard themselves as gay. It felt that the approach taken was to explore the feelings of these people and that the programme was neither pro nor anti homosexual debate, and therefore the Tribunal finds that there was no element of bias in the programme in the way suggested by the complainant.

The society appears to hold the view that it is not possible to present a programme that interviews people on their own terms. Just because the people interviewed are homosexuals does not mean that heterosexuals have to appear in the same programme. These people were interviewed about their feelings and such expression is valid in itself.

The society suggested that the programme was "a blatant misuse and exploitation of young people to support the attitudes of the homosexual community who are prepared to use any media to justify thei.r perverted life style". In fact no suggestion at all was made in the programme that homosexuality was a good thing.

C

The society also alleged that the programme was a "misuse of innocent children to support the perverted practices of the homosexual community". The BCNZ pointed out that these "children" were aged between 15 and 19 and that all took part only after careful explanation of the possible consequences of appearing on television. The 15 year old's parents not only consented to her participation, but took part themselves. We wonder whether any of the participants, or indeed any one of that age, would accept the term "children" and feel that the society's description is hardly fair.

The society's view was the programme was biased in two ways:

1. It was biased against the truth because any one with a knowledge of human development would know that what these children were saying was an expression of normal experience.

2. Because it made no reference to the fact that young persons apparently submitting preferences to sexual relations with members of the same sex can be counselled and influenced away from such behaviour.

The society's approach to human development is not the only one. There are arguments and evidence that environmental factors are strong influences and some argue that what the society views as normal and natural may not necessarily be so.

Also controversial is the society's view that people can be counselled away from such behaviour. It is now frequently argued that sexual development is fixed very early in life, perhaps by the age of 2. This is long before any one can be counselled away from anything.

The programme showed mainly homosexuals who were happy with their lifestyle. People who were comfortable with themselves and confident of the rightness of their position for them. Undoubtedly it is not like that for many.

It also may be an aspect that is difficult to present. Those who are not happy would not be likely to stand up and say so. The programme emphasised supportive families and friends but people who had thrown their children out, or perhaps even those who had rejected friends, would not easily stand up and say so. However the programme could of course have made reference to the fact that the programme shows how it is for some but that it may be different for others. ·

This leads us to point out that the visual and aural messages in this programme are very different. The overall impression a casual viewer could be left with was of homosexuals who had themselves and their situations fairly well sorted, who were happy, smiling, confident. They were seen that way. However several participants were saying that things were not really quite so good. They spoke of family pressure, of praying that they would change, of not wanting to be the way they were. A particular example would be the impression the programme gave about parents of homosexual youngsters. There was some time devoted to the parents of a 15 year old girl who were very supportive of her and there were verbal comments from 3 of the young men about the lack'. of support that they had received from their parents. There was no visual image of unsupportive parents and the overall impression was of caring support for the children. The visual image was much stronger than the aural one.

The Tribunal is of the view that this programme, which handled a difficult subject, was done with sensitivity and perception. The programme explored the feelings of the participants. It raised questions about the topic and did not try to say "this is the right way ... ". It was journalistic and not didactic in approach.

The society considered that a less-biased programme to offset the damage likely to have been done to the large number of young persons who viewed the programme should be shown. The Tribunal is of the view that this programme would not be likely to have done damage to young persons who have viewed it.

It was sensitively presented and shown at a time when the very young would be unlikely to be watching. Also it was presented in a format which did not attempt to sensationalise and for that reason might not have held the attention of very young people for the full half hour anyway.

The Tribunal is not satisfied that the programme required a statement of other views on homosexuality. It embarked on and confined itself to some actual experiences at first hand. It did not require "balancing" material as the programme identified some of the disadvantages experienced by the participants. The issues raised by the society were outside the ambit of the programme.

In view of the publicity on television and elsewhere arising from the debate on homosexu!\l law reform, the Tribunal does not find any need for other viewpoints to be presented on these issues.

Page 18: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5202 THE NEW ZEALAND GAZETTE No. 194

Co-opted Members: Mrs R. M. James and Mrs M. Bell were co-opted as persons

whose qualifications or experience were likely to be of assistance to the Tribunal in dealing with the complaint. They took part in the consideration of the complaint and the deliberations of the Tribunal, but the decision is that of the permanent members.

Dated this 18th da)'. of October 1986. Signed for the Tribunal:

B. H. SLANE, Chairman.

Decision No. 24/86 Com. 4/85

Before the Broadcasting Tribunal

IN the matter of the Broadcasting Act 1976, and in the matter of a.complaint by ANTHONY JOHN SIMPSON of Wellington, writer:

Warrant Holder: THE BROADCASTING CORPORATION OF NEW ZEALAND, Television One:

Chairman: B. H. Slane Members: Ann E. Wilson and Robert Boyd-Bell. Co-opted Members: S. H. Gardiner and W. Sellwood.

DECISION MR Simpson lodged a formal complaint in respect of some programmes which he said he did "because recent developments in your programming raise interesting philosophical questions and it seems to me that the use of the formal complaints machinery enables these to be discussed in a fruitful way."

A considerable correspondence ensued and it is not necessary for the Tribunal to traverse that.

It is sufficient to say that the Tribunal has dealt with the complaint as being in respect of a programme Alison Holst Cooks and specifically in relation to a repeat series of that programme in 1985.

The first screening of the programme was on a Friday, then a non-commercial day.

In referring the complaint to the Tribunal, when it was not upheld by the corporation, Mr Simpson indicated that he was dissatisfied in one respect and he summarised it as follows:

"(i) If money changed hands to pay the corporation for doing this then this means that in one sense the entire programme, e.g., Alison Holst Cooks, is an advertisement for the book because the promotion of the book which is a commercial property, the sales of which, are presumably increased by such featuring becomes indistinguishable from the programme. The two are an entity. This seems to me to offend against the requirement of advertising rule 1.1 which requires that advertisements should be clearly distinguishable from other programme material.

(ii) In an opinion given in June 1984 the BCNZ office solicitor is recorded as being of the view that a voice-over given at the end ofa programme advising of the availability of books is a community service acknowledgement. With respect to Mr Hudson I cannot concur in this view. Even ifno money has chanied hands this is still in my submission a commercial announcement. It clearly promotes a commercial product. If money does change hands then in my view there is absolutely no doubt that the practise conforms to the definition of an advertising programme in the Broadcasting Act itself. I have no knowledge of course as to whether the publishers or distributors of the book or any other person pays to have this information conveyed. But above all else it seems inappropriate for commercial information of this sort to be conveyed on Sundays or on Channel One on Fridays which are both I believe non­commercial periods. At least that is how I understand the BCNZ warrants."

He later added the following comment: ·"Would you please note that my complaint was not solely

concerned with the promotion of commercial products on non-commercial nights, but with the matter of a failure to distinguish between programmes and commercial messages also."

The definition of 'advertising programme' in the Broadcasting Act is:

"'Advertising programme' means a programme or part of a programme intended to promote the interests of any person, or to promote any product or service for the commercial advantage of any person, and for which, in either case, payment is made, whether in money or otherwise.".

The advertisement rules contained in the Television Standards and Rules, include the following:

"'Sponsored material' means any matter (other than advertising programmes) which is not purchased by a television service or produced wholly at the cost of the service.

'Sponsor' means a person or organisation meeting the cost of sponsored material.

1.1 Advertisements shall be clearly distinguishable from other programme material.

4.1 Sponsored material may be broadcast by a television service provided that it does not relinquish editorial rights or control over the extent and the presentation 6f such material, and provided that the association of a sponsor with a programme is acknowledged in the programme credits.

5.1 The total amount of time given to advertisements shall not exceed 9 minutes per hour averaged over a days programmes.

5.2 In any 2-hour period there shall not be more than 20 minutes of advertising time."

The following facts emerge from the correspondence. The programme, as was acknowledged in the programme credits,

was presented "in association with Beckett Publishing and the Potato Board". This sponsorship acknowledgement is a requirement under rule 4.1 and a viewing of the programme will show that TVNZ did not relinquish editorial rights or control over the extent and presentation of the material. The corporation refers the Tribunal to the definition of sponsored material that it is any matter which is not purcha~ed by a television service or produced wholly at the cost of a service.

Television New Zealand Enterprises issued a "TV Tie-in" pamphlet which referred to books which may have a link with television series and is regarded as an advertising vehicle. For consideration paid by BCNZ Enterprises which covers the cost of the leaflet, books are promoted in the leaflet and distributed to the New Zealand book trade. The corporation claims that the leaflet itself is the advertising vehicle and not the programmes in question.

At the end of the programme the following statement is made: "The recipes demonstrated in this programme also appear in

the book Alison Holst Cooks." In its response to the complaint the corporation told the Tribunal

that it did not consider there was any featuring of books associated with particular programmes. It denied that there was an invitatic;,n to purchase the book and explained that the wording of the announcement was intended as a community service because, based on past experience, viewers telephoned or wrote in asking how they could get copies of the recipes and it was considered to be in the public interest to include in the programme an appropriate announcement. There was no mention in the announcement of the publisher or any retailer from whom the cookery book could be bought. It was a practise considered akin to that of indicating on screen the name of the novel from which a major television drama series may have been adapted. There was no exhortation to go out and buy the book nor to seek it out in a library. The Corporation submitted that such brief wording did not convert the 15 minutes cooking programme into an advertisement. There was no intention to promote the interests of any person or to promote any product or service for the commercial advantage of any person. No payment was specifically made for the statement to be made.

The corporation argued that as there was no advertisement then there could have been no breach of the rule requiring an . advertisement to be clearly distinguishable from other programme material.

The Broadcasting Act defines an advertising programme clearly. The Broadcasting Rules clearly define sponsored material. We take it therefore that as the corporation clearly states the programme is sponsored material, the programme was not purchased by the television service or produced wholly at the cost of the service. Therefore the sponsors, the Potato Board and Beckett Publishing, have met at least part of the costs of the sponsored material.

It would be naive to suggest that they did so as a community· service rather than because they considered it would promote the interests of the Potato Board or potatoes or books published by Beckett Publishing. The Tribunal considers payment is made to the corporation when there is a contribution to the cost of production of the programme, when that programme is intended to promote the interests of any person (i.e., the sponsors) or their products for the commercial advantage of the sponsors.

The Tribunal therefore finds that a programme partly paid for by sponsors with the intention of promoting their own interests or the interests of their product to a commercial advantage of any person is an advertising programme.

The fact that sponsored material is permitted by the advertising rules cannot modify the definition of an advertising programme.

Page 19: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5203

Therefore if the programme was broadcast on a day when advertising programmes were not permitted, there was a breach of the warrants.

It follows that there was a failure clearly to distinguish the advertising material from the other programme matter as indeed would no doubt be conceded by the corporation since it did not consider it was broadcasting an advertisement.

With regard to the statement made about the availability of the book, the Tribunal does not believe that the statement in itself constitutes an advertisement. It considers that it is reasonable to make such information available provided there is no payment for doing so directly or indirectly. In this case it is inherently part of the programme which we have found to be an advertising programme. Ifwe had not so found the programme then we do not believe, on the facts as we have them, that the broad statement made could be proved to be intended to promote the interests of the publisher.

We would point out that we have considered this complaint only on the basis of some correspondence and without sworn evidence and cross-examination of witnesses. It may well be that a different conclusion might be arrived at in relation to the reference to the availability of the book but on balance we cannot uphold the complaint in that respect. We would however point out that there is a fine distinction and the fact that Beckett Publishing were prepared to sponsor the programme at least raises the possibility that that statement itself would constitute an advertisement.

We have found that the programme as a whole did constitute an advertisement and therefore there was a failure to distinguish advertisements from other material.

We note that the Broadcasting Amendment Act 1985 which came into force on 29 March 1985, inserted a new section 73A to remove from the warrants the definition of when advertising programmes could be broadcast and made statutory provision for advertising days and hours. Subsection (2) of the new section 73A provides that nothing in the new Act prevents the inclusion in a programme broadcast from a television station on a Sunday of a credit in respect of a sponsorship arrangement made under the rules.

It is to be noted that the subsection does not alter the definition of an advertisement but merely excuses the broadcast of sponsorship credits on Sundays. It would not deal with, for instance, the nub of Mr Simpson's complaint that advertising programmes are not sufficiently distinguished from other programmes in a case such as that complained about.

It is also appropriate to mention that it is quite possible that a contribution to a programme by a sponsor would not in every case constitute the programme an advertising programme. The mere acknowledgement in a programme credit for instance that a company was a sponsor of a programme on opera would not constitute that programme necessarily an advertising programme unless the programme or part of it was intended to promote the interests of that sponsor or to promote any product or service for the commercial advantage of that sponsor. We do not find that the mere acknowledgement of the name of the supporter or contributor to a programme in this respect is intended to be caught by the definition of advertising programme.

It is different of course where the programme is more obviously intended to promote the interests of a person, product or service for the commercial advantage of any person. The Tribunal also observes that it may be appropriate for the corporation to reveal more publicly the extent of its sponsorship if it seeks to rationalise these situations with the appropriate amendmer.ts to legislation. It may well be considered reasonable that, in watching the programme, the viewers should know whether or not the Potato Board is paying for the whole programme or whether it has only made a minor contribution. The host's emphasis on the use of potatoes can then be considered in the light of the extent of their support for the programme.

This complaint has revealed the necessity to rationalise the situation. In view of the extension of advertising days, the Rules Committee should consider amendments to the rules as to advertising minutes in the case of sponsored material and the rules relating to clearly distinguishing programme from advertising material.

Dated at 25th day of November I 986. Signed for the Tribunal:

R. BOYD-BELL, Member.

Transport Licensing Authority Sitting

PURSUANT to section 136 of the Transport Act 1962 the No. I 0 District Transport Licensing Authority (F. H. K. Moore), gives notice

of the receipt of the following application and will hold a public sitting in the Conference Room, Ministry of Transport, 245 Cumberland Street, Dunedin on Monday, 22 December 1986 commencing at 9.30 a.m. to hear evidence for or against granting it.

Al0/86/95 Vickers Passenger Services Ltd., Balclutha,. Transfer Continuous Taxicab Service Licence No. 5710 from Keith Desmond Edwards. (Aspinall Joel & Co., P.O. Box 1384, Dunedin.)

Dated at Dunedin this 26th day of November I 986. D. A. BATCHELOR, Secretary.

No. 10 District Transport Licensing Authority.

Pharmaceutical Society of New Zealand-Results of Elections

NOTICE is hereby given of the results of an election of members of the Council of the Pharmaceutical Society of New Zealand held on 24 November 1986.

Auckland District Mr D. E. Buckle, Mr J. S. Danby and Mrs E. A. Hawthorn being

the only candidates, I, declare them duly elected. Wellington District

Four candidates were nominated for 2 vacancies. Three hundred and sixty-one ballot papers were issued, 217 were returned and the poll resulted.

Mr G. B Caves 123 Mr A. B. Drummond 65 Mr J. A. Dunlop 86 Mr R. P. Rosenberg 145

I therefore declare Mr G. B. Caves and Mr R. P. Rosenberg duly elected.

Canterbury District Mr E. C. Shaw being the only candidate, I declare him duly elected.

Otago District Mr A. R. Graham being the only candidate, I declare him duly

elected. North Island

Five candidates were nominated for 3 vacancies. One thousand three hundred and forty-three ballot papers were issued, 496 were returned and the poll resulted.

Mr 0. R. Di~elmann 329 Mr B. L. lrvme 380 Mr K. Isherwood 221 Mrs B. L. Sinclair 3 I 3 Mr M.A. Trevean 155 Informal I

I therefore declare Mr 0. R. Diggelmann, Mr B. L. Irvine and Mrs B. L. Sinclair duly elected.

South Island Three candidates were nominated for I vacancy. Three hundred

and ninety-one ballot papers were issued, 148 were returned and the poll resulted.

Dr D. W. J. Clark 60 Mrs J. G. Donoghue 51 Dr R. H. McKeown 37

I therefore declare Dr D. W. J. Clark duly elected. Dated at Wellington this 24th day of November 1986.

Dr PETER F. COVILLE, Registrar. Pharmaceutical Society of New Zealand.

Private Schools Conditional Integration Act 1975

PURSUANT to section IO of the Private Schools Conditional Integration Act 1975, notice is given that supplementary integration agreements have been signed between the Minister of Education and ~he proprietors of the following 12 schools:

St Marys School, Ellerslie. Our Lady of the Sacred Heart School, Epsom. Marist School, Heme Bay. Monte Cecelia School, Hillsborough. Star of the Sea School, Howick. Pompallier School, Kaitaia. Christ the King School, Owairaka St Patricks School, Panmure. St Ignatius School, St Heliers.

Page 20: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5204 THE NEW ZEALAND GAZETTE No. 194

St Michaels School. Remuera. St Francis School, Thames. St Thereses School, Three Kings.

The said supplementary integration agreements came into effect on JO November 1986. Copies of the supplementary integration agreements are available for inspection without charge by any member of the public at the Department of Education, Head Office, National Mutual Building. Featherston Street, Wellington, and at regional offices.

Dated at Wellington this 25th day of November 1986. C. HENSHILWOOD,

for Acting Director-General of Education.

20

Prirate Schools Conditional Integration Act 1975

PURSUANT to section JO of the Private Schools Conditional Integration Act 1975, notice is given that supplementary integration agreements have been signed between the Minister of Education and the proprietors of the following 9 schools:

St Josephs School, Whangarei. St Marys School, Whangarei. St John the Evangelist School. Mairangi Bay. St Anne's School. Manurewa. Marist School, Mt Albert. St Marys School, Northcote. St Theresas School, Invercargill. St Matthews School, Wainuiomata. St Annes Marist School. Newtown.

The said supplementary integration agreements came into effect on 7 November 1986. Copies of the supplementary integration agreements are available for inspection without charge by any member of the public at the Department of Education, Head Office, National Mutual Building, Featherston Street, Wellington, and at regional offices.

Dated at Wellington this 25th day of November 1986. C. HENSHIL WOOD,

for Acting Director-General of Education.

20

Pril'ate Schools Conditional Integration Act 1975

PURSUANT to section JO of the Private Schools Conditional Integration Act 1975, notice is given that supplementary integration agreements have been signed between the Minister of Education and the proprietors of the following 5 schools:

St Anthonys School, Huntly. St Patricks School, Taumarunui. St Peters Cathedral, Cambridge. St Peter Chanel School, Te Rapa. St Marys School. Putaruru.

The said supplementary integration agreements came into effect on 5 November I 986. Copies of the supplementary integration agreements are available for inspection without charge by any member of the public at the Department of Education. Head Office, National Mutual Building, Featherston Street, Wellington, and at regional offices.

Dated at Wellington this 25th day of November 1986. C. HENSHILWOOD,

for Acting Director-General of Education.

20

Private Schools Conditional Integration Act 1975

PURSUANT to section 10 of the Private Schools Conditional Integration Act 1975, notice is given that supplementary integration agreements have been signed between the Minister of Education and the proprietors of the following 7 schools:

St Pius X School, Melville. St Patricks School, Te Awamutu. St Josephs School, Fairfield. St Josephs School, Morrinsville. St Marys School Rotorua. St Josephs School, Te Kuiti. St Michaels School, Rotorua.

· The said supplementary integration agreements came into effect on 3 November 1986. Copies of the supplementary integration agreements are available for inspection without charge by any member of the public at the Department of Education, Head Office, National Mutual Building, Featherston Street, Wellington, and at regional offices.

Dated at Wellington this 25th day of November 1986. C. HENSHILWOOD,

for Acting Director-General of Education.

20

Environmental Impact Report Notified-Huntly West No. 1 Mine Development, State Coal Mines

THE Commission for the Environment has received an Environmental Impact Report (EIR) on the State Coal Mines proposal to further develop the Huntly West No. I Underground Coal Mine by the introduction of new mining techniques including longwall mining equipment.

The report is being audited by the commission in accordance with the Environmental Protection and Enhancement Procedures and the audit will be referred to the Minister of Energy and the Coal Corporation of New Zealand. This will be published on or about 30 March 1987.

I invite you to make written submissions to the commission on the environmental implications of the proposal as described in the report.

Sqbmissions should be addressed to the Commission for the Environment, P.O. Box 10-241, Wellington, and should reach the commission before 5 p.m. on Friday, 13 February 1987. It is reguested that these be made in dark legible script single-sided on A4 sized paper.

t'opies of the EIR may be purchased for $20 from State Coal Mines, Private Bag, Wellmgton.

I The report and supporting technical reports may be inspected at 1he following places:

Public libraries at Auckland, Wellington, Hamilton, Huntly, Christchurch, Dunedin and Greymouth.

The 7 university libraries. The Commission for the Environment library (82 Boulcott

Street, Wellington). State Coal Mines-Huntly District Office (Huntly-Rotowaro

Road), Huntly West No. 1 Mine Office (Huntly-Ruawaro Road), Head Office (Anvil House, Wakefield Street, Wellington).

Huntly West Post Office. Huntly Borough Council Office ( 156 Main Street, Huntly). Raglan County Council Office (Great South Road,

Ngaruawahia).

Dated this 1st day of December 1986. H. R. HUGHES,

Acting Commissioner for the Environment.

Provisional Prices (G.S. T. Exclusive) Authorised by the Commerce Commission

PURSUANT to section 71 of Commerce Act 1986. the following maximum prices are provisionally authorised: Mam![acturer/Importer-Smith Kline & French (NZ) Ltd. Product and Pack

Herplex

Manufacturer/Importer-Glaxo NZ Ltd. Product and Pack Ventolin Rotacaps 400 mg/100

Maximum Price to Chemist

$ 9.91

25.93 The above maximum prices to chemists are effective from and

including the 24th day of November 1986.

Dated at Wellington this 2nd day of December 1986. R. N. WILKINSON, Commerce Commission.

Page 21: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5205

Import Licence Tendering: Payment Arrangements for Round 42 and 43

PURSUANT to the Import Control Regulations 1973, the results of the above tenders will probably be known a week before Christmas. There would be difficulties therefore in arranging for the payment of 20 percent deposits within the usual 14-day period allowed. To overcome this problem the due date for payment of the deposits will be extended to 26 January I 987. In line with that the due date for the payment of the balance will be extended to 6 April 1987.

Dated at Wellington this 2nd day of December 1986. G.D. PRYOR, Registrar of Tenders.

The Water Recreation (Southland Rivers) Notice 1986

I. Beryl Ann Ranger. Senior Executive Officer (Harbours and Foreshores), pursuant to the Water Recreation Regulations 1979, and in exercise of powers delegated to me pursuant to sections 8 and 9 of the Ministry of Transport Act 1968, hereby give the following notice:

NOTICE I. (a) This notice may be cited as the Water Recreation (South­

land Rivers) Notice 1986. (b) This notice shall come into force on the date of its publication

in the JVe11· Zealand Gazette and shall remain in force until revoked by further notice in the Gazette.

2. Subject to the conditions set forth in the Second Schedule hereto regulations 7 (I) (a) and (b), and 7 (2) of the Water Recreation Re~u~ latJons 1979, shall not apply to the waters specified in the First Schedule hereto and for the periods so specified in the First Schedule hereto.

3. Notice is hereby given that the Water Recreation (Southland Rivers) Notice 1982* is hereby revoked.

FIRST SCHEDULE

I. For the period of I August to 30 September, inclusive of each year. all the waters of the Mataura River from the Ardlussa Bridge down stream to the seaward downs bridge as shown coloured red on Plan M.D. 16032, deposited in the office of the Secretary for Transport at Wellington.

2. Firstly. for the period of I August to 30 September, inclusive of each year, all the waters of the Oreti River from the State High­way 94 Bridge near Lumsden, down stream to the State Highway 94 Bridge near Wallacetown. as shown coloured red on Plan M,D. 16032, deposited in the office of the Secretary for Transport

at Wellington. Secondly, for the period of I October of any year to 31 July of the following year, all that area of water in the Oreti River from the road bridge at Dipton down stream to the road bridge at Winton, as shown coloured green on Plan M.D. 16032, deposited in the office of the Secretary for Transport at Wellington.

3. Firstly, for the period of I August to 30 September, inclusive of each year. all the waters of the Aparima River from the Jacobs River Bridge down stream to the Thornbury Bridge and also all the waters of the Pourakino River from its source to the mouth of that river at the Jacobs River estuary, being an inner harbour limit of Riverton Harbour, as shown coloured red on Plan M.D. 16032, deposited in the office of the Secretary for Transport at Wellington. Secondly, for the period of I October of any year to 15 April of the following year, all the waters of the Pourakino River from its source to the mouth of the river at the Jacobs River estuary, being an inner harbour limit of Riverton Harbour, as shown coloured green on Plan M.D. 16032, deposited in the office of the Secretary for Transport at Wellington.

4. Firstly, for the period of I August to 30 September, inclusive of each year, and when the Mararoa Weir is spilling, all the waters of Waiau River from the Mararoa Weir to the sea, as shown coloured red on Plan M.D. 16032, deposited in the office of the Secretary for Transport at Wellington. Secondly; for the period I October to any year to 31 July of the following year, all the waters of the Waiau River from the Mararoa Weir to a point 2 kilometres down stream of the Tuatapere Bridge as shown coloured green on plan M.D. I 6032, deposited in the office of the Secretary for Transport at Wellington.

SECOND SCHEDULE I. Notwithstanding any other provisions of this notice, no person

who is permitted by any such provision to propel or navigate a small craft at a speed through the water exceeding 5 knots shall do so in any manner that is likely to endanger or unduly annoy any person who is in, on or using the water or fishing, undertaking any recreational activity in the vicinity of the small craft.

2. All persons in charge of a vessel shall adhere to and keep the provisions of all Acts and regulations not specifically exempted by this notice.

3. All small craft that are propelled through the water at a speed exceeding 5 knots shall be marked in a manner which clearly iden­tifies that small craft.

4. A suitable notice as may be approved by the Regional Secre­tary, Ministry of Transport, Christchurch, shall be erected at such points as are deemed necessary by the Regional Secretary.

Dated at Wellington this 28th day of November 1986. B. A. RANGER,

Senior Executive Officer (Harbours and Foreshores). *New Zealand Gazette, 6 May 1982, page 1507.

(M.O.T. 43/160/10) 10

Notice by Commerce Commission of Clearances of Merger and Takeover Proposals

NoncE is hereby given that the Commerce Commission has given clearance to the following merger and takeover proposals in terms of section 66 f3) (a) of the Commerce Act 1986.

Person by or on behalf of whom notice was given in terms of sections 66 (I) or 67 (I) of the Commerce Act 1986

Henstridge Holdings Ltd.

Wilson Neill Ltd.

Magnum Corporation Ltd.

Brierley Investments Ltd.

Landmark Properties Ltd.

Gordon & Gotch (NZ) Ltd.

Proposal

Henstridge Holdings Ltd. may acquire all of the assets of the Claude Neon Signs Division of Philips New Zealand Ltd.

Wilson Neill Ltd. may acquire up to I 00 percent of the issued share capital in Saudi New Zealand Capital Corporation Ltd.

Magnum Corporation Ltd. may acquire up to 100 percent of the issued share capital of Dominion Breweries Ltd.

Brierley Investments Ltd. may acquire up to 100 percent of the issued capital of Magnum Cor-poration Ltd. .

Landmark Properties Ltd. and/or any of its wholly owned subsidiaries may acquire up to 50 percent of the issued capital oflnvestment Finance Cor­poration Ltd.

Gordon & Gotch (NZ) Ltd. may acquire up to 100 percent of the shares in the capital of William­son Jeffery Ltd.

Dated at Wellington this I st day of December 1986.

Date of Clearance

26 November 1986

Commission Reference

AUT/MT-H4/I

26 November 1986 AUT/MT-Wl 1/1

25 November 1986 AUT/MT-R7/l

27 November 1986 AUT/MT-Bl/5

19 November 1986 AUT/MT-L4/l

19 November 1986 AUT/MT-G3/l

P. E. GAULD, for Commerce Commission.

Page 22: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5206 THE NEW ZEALAND GAZETTE RESERVE BANK OF NP:W ZEALAND

No. 194

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON

Liabilities Overseas liabilities-

Denominated in overseas currencies­(a) Short term (b) Long term

Denominated in New Zealand currency­(a) Short term (b) Long term

' Allocation of special drawing rights by

I.M.F. Deposits­

(a) State: Public account . Other ..

(b) Marketing organisations (c) Stabilisation accounts .. (d) Trading banks (e) Other

Notes in circulation Other liabilities Reserves-

(a) General reserve (b) Other reserves . . . . (c) Profit and loss appropriation account

WEDNESDAY, 19 NOVEMBER 1986 ~

3,231,154 477,201

50,371

1,699,608 7_1.860

282 89,168 64,193 24,380

139,615 91,956

$(000) Assets

3,758,726

333,700

1,949,491 809,047 130,180

231,572

$7,212,716

Overseas assets-Denominated in overseas currencies­

(a) Short term (b) Long term . . . . . . (c) Holdings of l.M.F. special drawing

rights .. Denominated in New Zealand currency­

(a) Short term (b) Long term

Gold ..

Advances and discounts-(a) State:

Public account .. Other

(b) Marketing organisations ( c) Stabilisation accounts . (d) Trading banks:

Compensatory deposits Other

(e) Other

Term Loans-Marketing o~nisations ..

Investments in ew Zealand-(a) New Zealand Government securities (b) Other

Other assets ..

4,061,021 13,491

21,359

2,620 699

239,617 7,249

853,708

3,742 114

1,106,355 13,009

$(000)

4,099,190

1,104,430

781,249

1,119,364 108,483

$7,212,716

G. K. FROGGATT, Chief Manager, Corporate Services.

Notice by Commerce Commission of Clearances of Merger and Takeover Proposals

NOTICE is hereby given that the Commerce Commission has given clearance to the following merger and takeover proposals in terms of section 66 (3) (a) of the Commerce Act 1986.

Person by or on behalf of whom notice was given in terms of sections 66 (1) or 6 7 (I) of the Commerce Act 1986

Owens Investments Ltd.

Wellesley Resources Ltd.

Proposal

Owens Investments Ltd. may acquire up to 100 percent of the issued shares in Viko Holdings Ltd.

Wellesley Resources Ltd. may acquire up to 100 percent of the ordinary shares in the capital of Terra Firma Properties Ltd.

Date of Clearance

24 November 1986

26 November 1986

Commission Reference·

AUT/MT-02/1

AUT/MT-W5/2

Weddel Crown Meats Ltd. Weddel Crown Meats Ltd. may acquire all the assets of the N aenae Wholesale Butchery owned by Hellaby Meats (Wellington) Ltd.

26 November 1986 AUT/MT-Wl0/1

Dated at Wellington this 2nd day of December 1986. P. E. GAULD, for Commerce Commission.

4

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under:

Authority for Enactment Title or Subject-matter Serial Number

Date of

Enactment

Postage Price and

Wheat Board Amendment Act 1986

Animals Act 1967 . . . . Economic Stabilisation Act 1948

Wheat Board Amendment Act (Dissolution of Wheat 1986/351 Board) Commencement Order 1986

Animals (Import Permit Fees) Regulations 1986 .. Revocation of Stabilisation Regulations . . . .

POSTAGE AND PACKAGING CHARGE: MAIL ORDERS

1986/352 1986/353

1/12/86

1/12/86 1/12/86

Code Pack-

2-A

2-A 3-B

aging $1.60

$1.60 $2.10

IF two or more copies ordered, the remittance should cover the cash price and the maximum charge for the total value of purchases as follows:

Total Value of Maximum Total Value of Maximum Purchases Charge Purchases Charge

$ $ $ $ Up to I.SO 0.50 10.01 to 20.00 1.60

1.51 to 5.00 0.65 20.01 to 50.00 3.75 5.01 to 10.00 I.OS 50.01 to 100.00 5.00

Copies can be bought or ordered by mail from Government Bookshops. Please quote title and serial number. Prices for quantities supplied on application. ·

Government Bookshops are located at Hannaford Burton Building, 25 Rutland Street (Private Bag, C.P.0.), Auckland I; Kings Arcade, (P.O. Box 857), Hamilton; Head Office, Mulgrave Street (Private Bag), Wellington l; Wellington Trade Centre, Cubacade (Private Bag), Wellington; 159 Hereford Street, (Private Bag), Christchurch I; Cargill House, Princes Street (P.O. Box I 104), Dunedin.

V. R. WARD, Government Printer.

Page 23: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5207

BANKRUPTCY NOTICES

In Bankruptcy MERCIER, RONALD MICHAEL, publisher of 20 Fanshawe Street, Auckland, was adjudicated bankrupt on 5 November 1986. Creditors meeting will be held at my office, Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland on Tuesday, 9 December 1986 at 2.15 p.m.

R. ON HING, Official Assignee. Auckland.

In Bankruptcy NICOLL, MAURICE BRUCE, labourer of 120 Gills Road, Pakuranga, was adjudicated bankrupt on 12 November 1986. Creditors meeting will be held at my office, Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland on Friday, 5 December 1986 at 2.15 p.m.

R. ON HING, Official Assignee. Auckland.

In Bankruptcy WILLIAMS, LINDSAY GRAEME, unemployed of 13 Spargo Road, Massey, was adjudicated bankrupt on 25 November 1986. Creditors meeting will be held at my office, Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland on Wednesday, 10 December 1986 at 9a.m. ·

R. ON HING, Official Assignee. Auckland.

In Bankruptcy DESMOND WILLIAM LAMBERT, transporter, previously director/shareholder of Lambert Transport Ltd. of 10 Hamuera Street, Rotorua, was adjudged bankrupt on 25 November 1986. Date of first meeting of creditors will be advertised later.

L. G. A. CURRIE, Official Assignee. Hamilton.

In Bankruptcy COLIN CHAPMAN of 4 Ponton Place, Dunedin, was adjudged bankrupt on 20 November 1986. Date of first meeting of creditors will be advertised later.

T. E. LAING, Official Assignee. Commercial Affairs, Private Bag, Dunedin.

In Bankruptcy KENNETH HUNT of20 Howick Road, Blenheim, chef, was adjudged bankrupt on 4 November 1986. Creditors meeting will be held at the Courthouse, Blenheim on'Tuesday, the 9th day of December 1986 at 10.30 a.m.

E. A. SA WYER, Official Assignee. Blenheim.

In Bankruptcy NOTICE is hereby given that a dividend is payable on all proof of debts in the following estate:

Munro, Leslie Noel, a first and final dividend of 100c in the dollar plus interest.

Dated this 24th day of November 1986. G. SMITH, Official Assignee.

In vercargill.

In Bankruptcy-Notice of Adjudication and of First Meeting NOTICE is hereby given that RANG! HEMARA of 18 Miro Street, Ohakune, married woman, was on 14 November 1986 adjudged bankrupt and I hereby summon a meeting of creditors to be held at the Courthouse, Wanganui on the 18th day of December 1986 at 2.30p.m.

All proofs of debt must be filed with me as soon as possible after the date of adjudication and if possible before the first meeting of creditors.

Dated this 27th day of November 1986. E. STOCKLEY, Official Assignee.

P.O. Box 650, Wanganui.

In Bankruptcy-Notice of Adjudication and of First Meeting NOTICE is hereby given that EDWARD ARTHUR HAMPSON of Mangakahia Road, Kaikohe, workman, was on 26 November 1986 adjudged bankrupt and I hereby summon a meeting of creditors to be held at the Courthouse, Broadway, Kaikohe on the 16th day of December 1986 at 11 o'clock in the forenoon.

Dated this 26th day of November 1986. P. R. BRUCE, Official Assignee.

Private Bag, Whangarei.

In Bankruptcy-Notice of Adjudication and of First Meeting NOTICE is hereby given that WILLIAM LARS ARNESEN of State Highway 12, Turiwiri, Dargaville, self-employed, was on 26 November 1986 adjudged bankrupt and I hereby summon a meeting of creditors to be held at the Courthouse, Dargaville on the 17th day of December 1986 at 11 o'clock in the forenoon.

Dated this 26th day of November 1986. P.R. BRUCE, Official Assignee.

Private Bag, Whangarei.

In Bankruptcy-Notice of Adjudication and of First Meeting NOTICE is hereby given that STUART DoUGLAS COCHRANE of 112 Logan Street, Dargaville, tanker driver, was on 26 November 1986 adjudged bankrupt and I hereby summon a meeting of creditors to be held at the Courthouse, Dargaville on the 17th day of December 1986 at 2 o'clock in the afternoon.

Dated this 26th day of November 1986. P. R. BRUCE, Official Assignee.

Private Bag, Whangarei.

In Bankruptcy-Notice of Adjudication and of First Meeting NOTICE is hereby given that JAMES ELLIOTT LAWRIE, also known as JIM LAURIE of Peria Road, Peria, R.D. 3, Kaitaia, farmer, was on 26 November 1986 adjudged bankrupt and I hereby summon a meeting of creditors to be held at the Courthouse, Kaitaia on the 19th day of December 1986 at 11 o'clock in the forenoon.

Dated this 26th day of November 1986. P.R. BRUCE, Official Assignee.

Private Bag, Whangarei.

Notice of Order Annulling an Adjudication-Section 119, Insolvency Act 1967

TAKE notice that the order of adjudication dated 6 October 1986 against SHONA JEAN SHINGLE ofMarae Downs, Waipukurau Road, Hastings, was annulled by order of the High Court dated 10 November 1986.

Dated this 26th day of November 1986.

G. C. J. CROTT, Official Assignee. Commercial Affairs Division, Napier.

Notice of Order Annulling an Adjudication-Section 119, Insolvency Act 1967

TAKE notice that the order of adjudication dated 6 October 1986 against SYDNEY Ross BRINSDON of 108 Vigor Brown Street, Napier, was annulled by order of the High Court dated 14 November 1986.

Dated this 26th day of November 1986. G. C. J. CROTT, Official Assignee.

Commercial Affairs Division, Napier.

Page 24: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5208 THE NEW ZEALAND GAZETTE No. 194

In Bankruptcy CHRISTOPHER JOHN SEWELL of 73 Slacks Road, Palmerston North, driver, was adjudged bankrupt on 26 November 1986. Creditors meeting will be held at the Courthouse, Main Street, Palmerston North on Wednesday, 7 January I 987 at 10.30 a.m.

G. C. J. CROTT, Official Assignee. Commercial Affairs Division, Napier.

In Bankruptcy ROGER MORRISON, self-employed salesman of 12 Nukumea Common, Orewa, Auckland, formerly of 75 Estuary Road, Christchurch, previously trading as Hannamic Furniture and Roger Morrison Sales, was adjudged bankrupt on 9 July 1986. Creditors' meeting will be held at my office, 159 Hereford Street, Christchurch, on Tuesday, 16 December 1986 at I 0.30 a.m.

L. A. SAUNDERS, Official Assignee. Christchurch.

In Bankruptcy PETER McGREGOR, unemployed driver and ROBIN McGREGOR, cleaner of 40 Bass Street, Christchurch, previously of 55 Puriri Street, Christchurch and 43 Dacre Street, Oamaru, were adjudged bankrupt on 27 November 1986. Date of first meeting of creditors will be advertised later.

L. A. SAUNDERS, Official Assignee. Christchurch.

In Bankruptcy DONNA RETA KAWHENA, solo parent of 40 Karen Crescent, Hamilton, was adjudged bankrupt on 26 November 1986. Date of first meeting of creditors will be advertised later.

L. G. A. CURRIE, Official Assignee. Hamilton.

In Bankruptcy-The Insolvency Act 1967, Notice of Payment of Dividend

NOTICE is hereby given that dividends have been paid on all proved claims in the following estates:

Aitken, Shane Geoffrey, first and final dividend of 41.07c in the dollar.

Boyd, Alan Wayne, first and final dividend of 1.55c in the dollar. Bradford, Robert Graham, first and final dividend of 55.63c in

the dollar. Carson, Simon Peter, first and final dividend of 46.15c in the

dollar. Davidson, Rex, first and final dividend of 2.65c in the dollar. Dorset, Barry Stanley, first and final dividend of 8.25c in the

dollar. Eder, Grant Walter, first and fmal dividend of 92.17c in the dollar. Hackett, Lance James, first and final dividend of 16.76c in the

dollar. Isherwood, Hugh Oswald, interim dividend of 30c in the dollar. Mooney, Judith Anne, first and final dividend of 92.34c in the

dollar. Nixon, Wayne Elliott, first and final dividend of 4.23c in the dollar. O'Farrell, Gerald Paul, first and final dividend of 18.98c in the

dollar. Revell, Allan Joseph (deceased), first and final dividend of 15.33c

in the dollar. Rhodes, Allan Michael, first and final dividend of 1.62c in the

dollar. Ruston, Arthur Gerald, first and final dividend of 21.20c in the

dollar. Young, Gordon John, first and final dividend of 37.05c in the

dollar.

L.A. SAUNDERS, Official Assignee. Christchurch.

In Bankruptcy-Notice of Payment of Dividend

NOTICE is hereby given that dividends have been paid on all proved claims in the following estates:

Canterbury Insurance Brokers Ltd., first and final dividend of l OOc in the dollar.

Chinnery Bros Ltd., first and final dividend of 12.50c in the dollar. Houseboat Holidays Ltd., first and final dividend of 45.40c in

the dollar. Standby Enterprises Ltd., first and final dividend of 24.85c in the

dollar.

L. A. SAUNDERS, Official Assignee. Christchurch.

In Bankruptcy GREGORY MARK WEBBER, formerly ofWaihi Valley, Pongaroa, now of 7 Karori Crescent, Mangakino, shearer, was adjudged bankrupt on 28 November 1986. Creditors meeting will be held at the Courthouse, Main Street, Palmerston North on Wednesday, 7 January 1987 at l p.m.

G. C. J. CROTT, Official Assignee. Commercial Affairs Division, Napier.

In Bankruptcy-Notice of Order Annulling an Adjudication-Section 119, Insolvency Act 1967

TAKE notice that the order of adjudication dated 21 November 1986 against BARRY FRANCIS HARRISON of Flat 2, 111 King Street, Taradale, was annulled by order of the High Court dated 28 November 1986.

Dated this 28th day of November 1986. G. C. J. CROTT, Official Assignee.

Commercial Affairs Division, Napier.

In Bankruptcy JAMES LovE, mill hand of 178 Sievers Grove, Porirua was adjudicated bankrupt on 26 November 1986 in the High Court, Wellington.

P. T. C. GALLAGHER, Official Assignee. Wellington.

In Bankruptcy MARK AIONA of 8 Sundaw Grove, Timberlea, Upper Hutt, public servant, was adjudicated bankrupt on 26 November 1986 in the High Court, Wellington.

P. T. C. GALLAGHER, Official Assignee. Wellington.

In Bankruptcy EWEART EDWARD CAMPBELL of 30 Leicester Street, Porirua, a printer, was adjudicated bankrupt on 26 November 1986 in the High Court, Wellington.

P. T. C. GALLAGHER, Official Assignee. Wellington.

In Bankruptcy COSTELLO, WILLIAM IGNATIUS of 2 Grainger Road, Te Atatu, caterer, was adjudicated bankrupt on 26 November 1986.

MURRAY, PETER THOMAS, formerly of 11 Gladfield Lane, Te Atatu, Auckland, now of 2 Edgerton Street, Te Atatu, sickness beneficiary, was adjudicated bankrupt on 26 November 1986.

RAE, LEWIS JOHN, formerly of 16 Redwing Street, Browns Bay, Auckland, now of 54 Queens Drive, Oneroa, Waiheke Island, courier, was adjudicated bankrupt on 26 November 1986.

SUNDIN, RONALD ARTHUR of 226 Stoddard Road, Mount Roskill, Auckland, proprietor, trading as Stoddard Stationers, was adjudicated bankrupt on 26 November 1986.

CHAPMAN, ANTHONY JAMES, bar manager, of 15A Margan Street, New Lynn, was adjudicated bankrupt on 27 November 1986.

Page 25: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5209

Dates of first creditors' meetings will be advertised at a later date. R. ON HING, Official Assignee.

Auckland.

In Bankruptcy WILLIAM RICHARD CASEY also known as GUBB, unemployed of 28 Papanui Street, Tokoroa, was adjudged bankrupt on 26 November 1986. Date of first meeting of creditors will be advertised later.

L. G. A. CURRIE, Official Assignee. Hamilton.

In Bankruptcy SHERYL NOELINE ADAMS, home executive and DENNIS JOHN ADAMS, unemployed of 76 Braid Road, Hamilton, were both adjudged bankrupt on 27 November 1986. Date of first meeting of creditors will be advertised later.

L. G. A. CURRIE, Official Assignee. Hamilton.

In Bankruptcy MERVYN BIRCH, labourer of Aat 1, 239 Rifle Range Road, Taupo, was adjudged bankrupt on 28 November 1986. Date offirst meeting of creditors will be advertised later.

L. G. A. CURRIE, Official Assignee. Hamilton.

In Bankruptcy DoNNA RETA KA WHENA, solo parent of 40 Karen Crescent, Hamilton, was adjudged bankrupt on 26 November 1986. Creditors meeting will be held at the Second Aoor, 16-20 Clarence Street, Hamilton on Friday, 12 December at 11 a.m.

L. G. A. CURRIE, Official Assignee. Hamilton.

In Bankruptcy JOHN EDWARD CLARKIN, builder, of 117 Greerton Road, Tauranga, was adjudged bankrupt on 24 November 1986. Creditors meeting will be held at the Committee Room, Third Aoor, Government Buildings, McLean Street, Tauranga on Wednesday, 17 December 1986 at 11 a.m.

L. G. A. CURRIE, Official Assignee. Hamilton.

In Bankruptcy FRANCES ADRIAN, housewife of 2 Langstone Street, Tauranga, previously trading as Porto Bella, was adjudged bankrupt on 13 November 1986. Creditors meeting will be held at the Committee Room, Third Aoor, Government Buildings, McLean Street, Tauranga on Wednesday, 17 December 1986 at 12 noon.

L. G. A. CURRIE, Official Assignee. Hamilton.

In Bankruptcy KEVIN JOHN BARNARD, businessman of I Rodrock Street, Pillans Point, Tauranga, previously trading as Elfin Paving, Elfin Construction and Prestidge Advertising, was adjudged bankrupt on 13 November 1986. Creditors meeting will be held at the Committee Room, Third Aoor, Government Buildings, McLean Street, Tauranga on Wednesday, 17 December 1986 at 3 p.m.

L. G. A. CURRIE, Official Assignee. Hamilton.

D

In Bankruptcy

NEVILLE LINDSA y HUBBARD, factory worker, care of Whakatane Family Motor Camp, McGarvey Road, Whakatane, .was adjudged bankrupt on 22 October 1986. Creditors meeting will be held at the Conference Room, Third Aoor, Government Buildings, McLean Street, Tauranga on Thursday, 18 December 1986 at !Oa.m.

L. G. A. CURRIE, Official Assignee.

Hamilton.

In Bankruptcy

CRAIG BENNETT, contractor of I 181 Papamoa Beach Road East, Papamoa, was adjudged bankrupt on 24 November 1986. Creditors meeting will be held at the Conference Room, Third Aoor, Government Buildings, McLean Street, Tauranga on Thursday, 18 December I 986 at 11 a.m.

L. G. A. CURRIE, Official Assignee.

Hamilton.

In Bankruptcy

GEOFFREY WILLIAM CATCHPOLE, workman of 42 Argyle Road, Tauranga, was adjudged bankrupt on 24 November 1986. Creditors meeting will be held at the Conference Room, Third Aoor, Government Buildings, McLean Street, Tauranga on Thursday, 18 December 1986 at I p.m.

L. G. A. CURRIE, Official Assignee.

Hamilton.

In Bankruptcy

IVAN WALLER RYNIKER, formerly of 38 Norrie Street, Feilding, now of 11 Newhaven Street, Palmeston North, dispatch manager, was adjudged bankrupt on 28 November 1986. Creditors meeting will be held at the Courthouse, Main Street, Palmerston North on Wednesday, 7 January 1987 at 11 a.m.

G. C. J. CROTT, Official Assignee.

Commercial Affairs Division, Napier.

In Bankruptcy

WAYNE JOHN SKELTON, carpet cleaner of 24 Mooray Avenue, Christchurch, previously trading as Carpet Care Specialists, was adjudged bankrupt on 5 November 1986. Creditors meeting will be held at my office, 159 Hereford Street, Christchurch, on Monday, 8 December 1986 at 10.30 a.m.

L.A. SAUNDERS, Official Assignee.

Christchurch.

In Bankruptcy

GRAEME HUNT, unemployed service station attendant of 23A Kingham Place, Christchurch, formerly of 39 Valecrest A venue and 33 Lochee Avenue, Christchurch, was adjudged bankrupt on 29 October 1986. Creditors meeting will be held at my office, 159 Hereford Street, Christchurch, on Thursday, 18 December 1986 at 10.30a.m.

L.A. SAUNDERS, Official Assignee.

Christchurch.

In Bankruptcy

DARYL JOHN BALL of Ngaio Street, Gisborne, driver, was adjudged bankrupt on 28 November 1986. A meeting of creditors will be held at my office on Tuesday, I 6 December I 986, at 10.30 a.m.

L. M. RA TIRA Y, Official Assignee.

Courthouse, Gisborne.

Page 26: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5210 THE NEW ZEALAND GAZETTE No. 194

In Bankruptcy

QUAIFE, HELEN LEE, formerly of 3 Norwood Road, Bayswater, now of 9 Marine Terrace Baywater, was adjudicated bankrupt on 19 November 1986. Creditors meeting will be held at my office Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland on Thursday, 11 December I 986 at 10.30 a.m.

R. ON HING, Official Assignee.

Auckland.

In Bankruptcy

PETER GEORGE DOUGLAS, farm manager of Whibleys Road, R.D. 2, Otorohanga, was adjudged bankrupt on 16 October 1986. Creditors meeting will be held at the Courthouse, 7 Roche Street, Te Awamutu on Friday. 19 December 1986 at 11 a.m.

L. G. A. CURRIE. Official Assignee.

Hamilton.

In Bankruptcy

PETER HUGH SHIRKEY, self employed of 54 Judea Road, Tauranga, was adjudged bankrupt on 24 November 1986. Creditors meeting will be held at the Conference Room, Third Floor, Government Buildings, McLean Street. Tauranga on Wednesday. 17 Decembe, 1986 at 11 a.m.

L. G. A. CURRIE, Official Assignee.

Hamilton.

In Bankruptcy

GLORIA EVELYN ANNE PO MANA, casual worker of Conway Road. Paengaroa. was adjudged bankrupt on 20 November 1986. Creditors meeting will be held at the Conference Room. Third Floor, Government Buildings, McLean Street. Tauranga on Wednesday, 17 December 1986 at 2 p.m.

L. G. A. CURRIE, Official Assignee.

Hamilton.

In Bankruptcy

NOTICE is hereby given that the following dividends are now payable at my office on all accepted proved claims in the estates listed below:

Brian Sydney Evans of 29 Valley Road, Mount Maunganui, manager, interim account of first and final dividend of 100c in the dollar, plus interest.

Dividends under $10 will not be paid unless requested in writing. L. G. A. CURRIE, Official Assignee.

Hamilton.

In Bankruptcy

BARRY STANLEY DAVID DORSET, driver/salesman, and KAREN MARIE DORSET, housemaid, of 40 Hutchison Street, Christchurch, formerly of Flat 2, 14C Branksome Place, Christchurch. were adjudged bankrupt on 24 October 1986. Creditors' meeting will be held at the Meeting Room, Third Floor, 159 Hereford Street, Christchurch, on Friday, I 9 December 1986 at 10.30 a.m.

L. A. SAUNDERS, Official Assignee.

Christchurch.

In Bankruptcy-Notice of Order Annulling an Adjudication Section 119, Insolvency Act 1967

TAKE notice that the order of adjudication dated 25 July 1986 against Edwin Jack Davidson, was annulled by order of the High Court at Whangarei on 26 November 1986.

P. R. BRUCE, Official Assignee.

Courthouse, Whangarei.

LAND TRANSFER ACT NOTICES

THE instruments of title described in the Schedule hereto having been declared lost, notice is hereby given ofmy intention to replace the same by the issue of new or provisional instruments upon the expiry of 14 days from the date of the New Zealand Gazette newspaper containing this notice.

SCHEDULE CERTIFICATE of title 430/113 in the name of Edwin George Davis of Wellington, plum bing contractor. Application 811840.1.

Memorandum of mortgage 534064.1 in the name of Broadlands Finance Ltd. as mortgagee. Application 8 I 3464.4.

Certificate of title A4/529 in the name of James Warren Gillespie of Wanganui, plumber.

Certificate of title 760/46 in the name of Sally Gail Latham of Wellington, teacher. Application 815175.1.

Certificate of title 885/28 in the name of Eric Walter Clifford of Midhirst, manager and Joan Mcfarlane Clifford, his wife. Application 815192.1.

Certificate of title A4/28 in the name of Peter Kay Ming Kan, food shop proprietor and Lauretta Bee Lay Kan, radiologist, both of Palmerston North. Application 815266.1.

Dated at the Land Registry Office, Wellington this 24th day of November 1986.

E. P. O'CONNOR, District Land Registrar.

NOTICE is hereby given that a certificate of title will be issued in the name of the applicant for the parcel of land hereinafter described under Part II, Land Transfer Act 1952, unless a caveat be lodged in this office forbidding this before 6 February 1987.

Applicant: Douglas Alexander Anderson of Gore, builder. Land: 862 square metres, more or less, being Sections 2 and 18,

Block XIV, Town of Kingston (DR D35, Vol. 15/351) shown as Lot I on Plan 11734, which may be inspected at this office. Application A 3233.

Dated this 21st day of November 1986 at Land Registry Office, Jnvercargill.

J. VAN BOLDEREN, District Land Registrar.

NOTICE is hereby given that a new certificate of title will be issued in the name of the applicant for the parcel of land hereinafter described pursuant to an application under section 3, Land Transfer Act 1963, unless caveat be lodged forbidding the same on or before 25 February 1987.

Application: 74064. Land.· Subdivisions 191 and 192 of Reserve 128, Town ofKumara,

being the whole of the land comprised in certificate of title 2C/591 (Westland Registry). The registered proprietor thereof being John Pool of Dillmanstown.

Dated at the Land Registry Office, Hokitika, this 24th day of November 1985.

A. J. FOX, Assistant Land Registrar.

THE certificate oftitle described in the Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate of title in lieu thereof upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE CERTIFICATE ohitle 100/37 in the name of Hazel Lilian Funnell, wife of Edward Walter Funnell of Lower Moutere, carrier (both now deceased). Application No. 263481.1.

Dated this 26th day of November 1986 at the Land Registry Office, Nelson.

D. G. PHILLIPS, District Land Registrar.

THE certificate of title and mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate of title and a provisional mortgage in lieu thereof upon the expiration of 14 days from the date of the Gazette containing this notice.

Page 27: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5211

SCHEDULE CERTIFICATE of title IC/358, containing 1012 square metres, more or less, being Allotment 364, Town of Gisborne in the name of Coppins and Coley Motors Ltd. at Gisborne. Application 164608. l.

Mortgage 138272.l affecting the land in certificates of title 2D/387, 3A/637, 127/38, 127/40, 2A/l337, 129/99 and 3A/834, from Robert Gordon Fraser of Gisborne, sheepfarmer, as mortgagor to the Rural Banking and Finance Corporation of New Zealand as mortgagee. Application 164909. l.

Dated at the Land Registry Office, Private Bag, Gisborne, this 27th day of November 1986.

N. L. MANNING, Assistant Land Registrar.

THE certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to replace the same by issue of a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE CERTIFICATE of title 138/142 in the name of J. & V. GRIGG LTD. Application 336655. l. ·

Dated at New Plymouth this 28th day of November 1986. K. J. GUNN, Assistant Land Registrar.

THE instruments of title described in the Schedule hereto having been declared lost, notice is given of my intention to replace the same by the issue of new or provisional instruments upon the exp!ration of 14 days from the date of the Gazette containing this notice.

SCHEDULE CERTIFICATE of title 31D/886 in the name of Peter John Dew of Auckland, solicitor and Janet Winifred Dew, his wife.

Certificate of title 22D/960 in the name of Winifred Elsie Jessie Wright and Celia Aorence Mabel Wright, both ofRedvale, spinsters, as tenants in common in equal shares.

Certificate of title 12B/1452 in the name of Robin John Crothall of Auckland, education officer, Royal New Zealand Air Force and Sandra May Crothall, his wife.

Certificate of title 22A/781 in the name of Michael Shane Tierney, spray painter and Deborah Evans, homemaker, both of Auckland.

Certificate of title 853/89 in the name of Harold Alfred Seaman of Auckland, telecommunication superintendent and Phyllis Maud Seaman, his wife.

Certificates of title 54D/300 and 54D/301 in the name of Noel Trevarthen Cullen of Kaiwaka, farmer and Jocelyn Mary Cullen, his wife.

Certificate of 1699/30 in the name of James Francis Danby Carroll of Auckland, contractor and Sylvie Violet Isabel Carroll, his wife.

Memorandum of lease 800159.2 affecting the land in certificate of title 43C/552 wherein Ian Maurice Kelly is the lessee.

Application No. B. 702891, B.600960, B. 7029 I 4, B. 702092, B.601971, B.702049, B.600791 and B.602370.

Dated this 26th day of November 1986 at the Land Registry Office, Auckland.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title described in the schedule below having been lodged with me together with application for the issue of new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE FoR certificate of title 373/203 (Otago Registry) in the name of Bruce Frederick Helm of Dunedin, soldier, containing 581 square metres, more or less, being part Section 16, Block VII, Portobello District, part of the said land being Lot 30, D.P. 7514 (Town of Broad Bay Extention No. 4). Application 668245/1.

Dated at the Land Registry Office, Dunedin, this 27th day of November 1986.

I. F. TONGA, District Land Registrar.

EVIDENCE of the loss of certificates of title and memorandum of mortgage (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new certificates of title, and for the registration of a discharge of mortgage 53521/3 without the production of the outstanding copy, notice is hereby given of my intention to issue the same and to register such discharge upon the expiration of 14 days from the date of tlie Gazette containing this notice.

SCHEDULE CERTIFICATE of title 585/44 for 30.1 perches, situated in the City of Christchurch, being Lots 6 and 7 and part Lot 5, Deposited Plan 684 7 in the name of Wilfrid Edward Turland of Christchurch, tailor. Application No. 644403/1.

Certificate of title 14A/ I 97 for 1246 square metres, situated in the City of Christchurch, being Lot l, Deposited Plan 34794 in the name of The Baptist Union of New Zealand at Wellington. Application No. 652734/1.

Memorandum of mortgage 53521/3 affecting certificate of title 14A/ 197 to the Housing Corporation of New Zealand. Application No. 652734/1.

Certificate of title 6A/348 for 632 square metres, situated in the City of Christchurch, being Lot 6, Deposited Plan I 0088 in the name of Christopher Andrew McEwin of Christchurch, real estate salesman. Application No. 654191/1.

Dated this 28th day of November 1986. S. C. PAVETT, District Land Registrar.

EVIDENCE of the Joss of certificate of title (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new certificate of title, notice is hereby given of my intention to issue the same and to register such discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE CERTIFICATE of title 24A/890 for 943 square metres, situated in Temuka Borough, being Lot I, Deposited Plan 45005 in the name of Elizabeth Ann Robson of Temuka, leading hand. Application No. 653678/1.

Dated this 28th day of November 1986. S. C. PA YETT, District Land Registrar.

THE instrument of title described below having been declared lost, notice is hereby given of my intention to replace the same by the issue of a new or provisional instrument upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.

Certificate of title 144/ 167 in the name of Colin Stuart Dockary of Hastings, clerk and Betty Norma Dockary, his wife. Application 469830.l.

Dated at Napier this 25th day of November I 986. R. I. CROSS, District Land Registrar.

THE instrument of title described below having been declared lost, notice is hereby given of my intention to replace the same by the issue of a new or provisional instrument upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.

Certificate of title 12/516 in the name of Graham Robert Nielson ofWairoa, weed sprayer and Diane Jean Bernadette Therese Nielson, his wife. Application 470169.l.

Dated at Napier this 27th day of November 1986. R. I. CROSS, District Land Registrar.

THE certificates of title and memorandum of mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and provisional copy of mortgage upon the expiration of I 4 days from the date of the Gazette containing this notice.

SCHEDULE CERTIFICATE of title 9B/1496, containing 1803 square metres, more or less, being Lot 11 on Deposited Plan S. 11710 in the name of Taumarunui Borough Council. Application H. 695007.

Certificate of title 9D/ I 433, containing 809 square metres, more or less, being Lot 6 on Deposited Plan S. 6868 in the name of Joan Beatrice Jones of Auckland, married woman. Application H. 695847.

Page 28: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5212 THE NEW ZEALAND GAZETTE No. 194

Mortgage H. 236646.5 over 758 square metres, more or less, being Lot 42 on Deposited Plan S. 12842, being the land contained in certificate of title 16D/595 in the names of Mapi Walker of Hamilton, landscaper and Maria Tahi Walker, his wife, as mortgagors and James David Hahipene and Margaret Matewawe Hahipene, as mortgagees. Application H. 694378.

Dated at Hamilton this 1st day of December I 986.

M. J. MILLER, District Land Registrar.

THE instrument of title described below having been declared lost, notice is hereby.given of my intention to replace the same by the issue of a new or provisional instrument upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.

Certificate of title D2/25 in the name of de Pelichet McLeod and Company Ltd. at Hastings. Application 468707.1.

Dated at Napier this I st day of December 1986.

R. I. CROSS, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955

NOTICE OF DISSOLUTION PURSUANT to section 335A (7) of the Companies Act 1955, I hereby declare that the following companies are dissolved:

McLachlan Manufacturing Company Ltd. AK. 066209. Mervyn Adams Shoes (Browns Bay) Ltd. AK. 108156. Newman Diggers Ltd. AK. 099221. N.Z. Grass Meal Co. Ltd. AK. 068156. Parkside Motels Ltd. AK. 095139. R. D. and E. Robinson Ltd. AK. 050600.

Given under my hand at Auckland this 24th day of November 1986.

S. HARK, Assistant Registrar of Companies.

8715

THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Alco Glaze Ltd. NA. 233816. D. W. Bower Ltd. NA. 165180. Edwards Roofing Company Ltd. NA. 163260. Hawke's Bay Development Company Ltd. NA. 254437. Kahumingi-Puniwai Farming Company Ltd. NA. 163912. Land Drainage Planning & Design Services Ltd. NA. 165814. Liverpool Orchards Ltd. NA. 165916. Louis Motors Ltd. NA. I 59842. N. A. & K. L. Hill Ltd. NA. 240363. Skate Time (Hastings) Ltd. NA. 283847. Warialda Farm Ltd. NA. 165750.

Given under my hand at Napier this 4th day of November 1986.

B. G. F. H,ICKEY, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of 3 months from the · date hereof, the names of the under-mentioned companies will,

unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Big Tex (Wellington) Ltd. WN. 025029. Broadmall Commodities Ltd. WN. 025048. Broadmall Deposits Ltd. WN. 016866. Broadmall Horticulture Ltd. WN. 029090. Carey's Buildings (Lower Hutt) Ltd. WN. 007385. Craigwin Homes Ltd. WN. 012368. D. T. L. Meates Ltd. WN. 035740. E. M. Jenkins & Co. Ltd. WN. 003838 .. Jenkins Freighters Ltd. WN. 013730. Mouldex Products (1971) Ltd. WN. 025185.

Nash's Leather Arcade Ltd. WN.020116. Totara Park Developments (McCarthy) Ltd. WN. 028958.

Given under my hand at Wellington this 24th day of November 1986. .

L. SHAW, 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 companies dissolved:

Ace flats Ltd. WN. 015868. KMC Merchants Ltd. WN. 029572. Mark Kendall Shoe Store Ltd. WN. 014847. Matanganui Farm Ltd. WN. 010413. N. A. Sellers Ltd. WN. 008666. Norm Dalgety & Co. Ltd. WN. 013255. W. L. Keegan Ltd. WN. 012300.

Given under my hand at Wellington this 24th day of November 1986.

L. SHAW, 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 companies dissolved:

Cardine Furniture Ltd. WN. 032850. Funnells Transport Ltd. WN. 013067. Limehurst Farm & Company Ltd. WN. 029888. Lorraine Ladieswear (1976) Ltd. WN. 032883. M. & C. Squire Ltd. WN. 030952. New Zealand Litho Stationers Ltd. WN. 032794. Roger Bum (Lower Hutt) Ltd. WN. 025660. Seafield Estates Ltd. WN. 0 I 7110. Shell Eastern Exploration Company Ltd. WN. 030474. Traffic Control and Electrical Company Ltd. WN. 030323. Trotman Bros Ltd. WN. 007770. Wiltshire Holdings Ltd. WN. 007638.

Given under my hand at Wellington this 24th day of November 1986.

L. SHAW. Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Hammer Pyne Ltd. WN. 029372. Ian Watkin Enterprises Ltd. WN. 039182. Papanui Downs Ltd. WN. 020860. Modem Coins Ltd. WN. 034154. Seabury Holdings Ltd. WN. 032820.

Dated at Wellington this 25th day of November 1986.

L. SHAW, 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 companies dissolved:

American Holdings (NZ) Ltd. WN. 036243. Avenue Menswear Ltd. WN. 038315. C. Kerr (Plumbers) Ltd. WN. 037912. Coastal Installation Ltd. WN. 039573. Dowler Export Ltd. WN. 267532. Eudix Properties Ltd. WN. 026125. Jennings & Son (Insurance)" Ltd. WN. 026449. Penny Arcade Handcraft Supplies Ltd. WN. 039254. Reidy-Gibson Associates Ltd. WN. 036445. Renown Jewellers Ltd. WN. 017384. River Properties Ltd. WN. 028686.

Page 29: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5213

Tilley Road Foodcentre Ltd. WN. ·0243 I 6. Tropi-Tank (N.Z.) Ltd. WN. 039643.

Given under my hand at Wellington this 26th day of November 1986.

L. SHAW, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Alfred Confectionery Ltd. WN. 003881. Brentwood Dairy (1977) Ltd. WN. 034170. Cottons Foodmarket Ltd. WN. 016351. Kingsway Restal!fant (Levin) Ltd. WN. 031634. Malrai Holdings Ltd. WN. 024203. McClymont Motors Ltd. WN. 023765. M. L. Forbes Ltd. WN. 241413. Precedent Investments Ltd. WN.011590. Ridway Building Developments Ltd. WN. 022721. W. E. & W. J. Duncan Ltd. WN. 035280.

Given under my hand at Wellington this 24th day of November 1986.

L. SHAW, 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 companies dissolved:

Asso Masonry Co. Ltd. WN. 034522. Dynacom New Zealand Ltd. WN. 039499. Eyre's Corner Dairy Ltd. WN. 037416. Kawerau Hotel Ltd. WN. 05 I 730. Johnston & Emery Hydraulic General Engineering Ltd.

WN. 034351. Redlow Service Station Ltd. WN. 014993. Reese-Run Roofing Ltd. WN. 038738. Valley Lodge Hotel Ltd. WN. 147089.

Given under my hand at Wellington this 27th day of November 1986.

L. SHAW, 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 companies dissolved:

Adept Personnel & Promotion Services Ltd. AK. 108999. A. J. Loe & Sons Ltd. AK. 049901. Arbor Industries New Zealand Ltd. AK. 261371. Grain & Seed Wholesale Ltd. AK. 107311. G. W. & D. L. Chapman Ltd. AK. 115339. Hoani Holdings Ltd. AK. 096337. Kiddie Carousels Ltd. AK. 074230. Kiwi Export Agencies Ltd. AK. 101686. Kumel Holdings Ltd. AK. I 06233.

Given under my hand at Auckland this 21st day of November 1986.

K. A. WILSON, 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 companies dissolved:

Broadlands Development Ltd. AK. 085474. Campbell & Rose Ltd. AK. 056075. Concorde Travel Ltd. AK. 097733. D. V. & N. R. Turner Ltd. AK. 086303. H. & M. Trenching Co. Ltd. AK. 053485. The Happy Sax Ltd. AK. 083842. Jack Donald Ltd. AK. 059 I 55.

Given under my hand at Auckland this 21st day of November 1986.

K. A. WILSON, 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 companies dissolved:

L. J. Young, Hairdresser Ltd. AK. 058336. New Generation Fuels Export Ltd. AK. 257580. Noel Millard Panelbeaters Ltd. AK. 081306. Omen Holdings Ltd. AK. I 00254. P. & G. Richards Ltd. AK. 109389. P. A. Newman (Contractor) Ltd. AK. 102362. Papakura Cai Valet & Rust Proofing Services ( 1980) Ltd.

AK. 109341. Qualtrough & McDonald Ltd. AK. 092059. Skin International Ltd. AK. 104279. The Landscape Place Ltd. AK. I 15002. T. F. & J. M. Bolton Ltd. AK. 099498. W. A. Frew Co. Ltd. AK. 094284.

Dated at Auckland this 27th day of November 1986.

R. D. MU, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Auto 2000 Ltd. NA. 249021. Eastern Livestock Co. Ltd. NA. 165608. Mid East Holdings Ltd. NA. 16430 I. Napier Property Developers Ltd. NA. 162725. Napier Trading Post Ltd. NA. 162730. Scam pa Supplies Ltd. NA. I 66000. Soundshell Milk Bar Ltd. NA. 162768.

Given under my hand at Napier this 28th day of November 1986. G. C. J. CROTT, District Registrar of Companies.

THE COMPANIES ACT, SECTION 335A

NOTICE is hereby given that the under-mentioned company has been dissolved:

Korolea Farm Ltd.

Dated at Blenheim this 24th day of November I 986.

L. J. MEEHAN, Assistant Registrar of Companies.

CORRIGENDUM

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Dutton's Quality Meats Limited" has changed its name to "Dutton and Roake Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 082948.

Dated at Auckland this 20th day of October 1986.

Apologies are extended to all parties for the error in the previous Gazette, 13 November 1986, No. 182, page 4888.

A. G. O'BYRNE, Assistant Registrar of Companies.

8203

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Smith Cook Investments Limited" has changed its name to "Loubonne Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 0241 I 2.

Dated at Wellington this 14th day of October 1986.

S. J. REWETI, Assistant Registrar of Companies.

8679

Page 30: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5214 THE NEW ZEALAND GAZETTE No. 194

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Nortel Holdings Limited" has changed its name to "Riccarton Racecourse Hotel Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 035235.

Dated at-Wellington this 11th day of November 1986. S. J. REWETI, Assistant Registrar of Companies.

8680

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Scotto Shelf Company (No. 16) Limited" has changed its name to "Sandlemere Orchards Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 308786.

Dated at Wellington this 18th day of November 1986. S. J. REWETI, Assistant Registrar of Companies.

8681

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Vishnu Holdings Limited" has changed its name to "Loquay Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 307098.

Dated at Wellington this 13th day of November 1986. S. J. REWETI, Assistant Registrar of Companies.

8682

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Basie Management No. 1 Limited" has changed its name to "Hebdeen Pty. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 307976.

Dated at Wellington this 17th day of November 1986. S. J. REWETI, Assistant Registrar of Companies.

8683

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Scotto Shelf Company (No. 18) Limited" has changed its name to "Tag Holdings (N.Z.) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 308793.

Dated at Wellington this 18th day of November 1986. S. J. REWETI, Assistant Registrar of Companies.

8684

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Taupo Warehousing Limited" has changed its name to "Waikato Fast Parcels Limited", and that the new name was this <lay entered on my Register of Companies in place of the former name. NA. 160745.

Dated at Napier this 3rd day of November 1986. P. J. MORRIS, Assistant Registrar of Companies.

8685

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Instant Scaffolds (N.Z.) Limited" has changed its name to "Hardy Wilson & Company Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 004737.

Dated at Wellington this 14th day of November 1986. S. J. REWETI, Assistant Registrar of Companies.

8700

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ranui Private Hospital Limited" has changed its name to "Ranui Bloodstock Limited", and that the new name was this day entered on my'Register of Companies in place of the former name. WN. 014925.

Dated at Wellington this 20th day of November 1986. S. J. REWETI, Assistant Registrar of Companies.

8701

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Rustwel Forty Limited" has changed its name to "Jon Lamb Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 312766.

Dated at Wellington this 14th day of November 1986. S. J. REWETI, Assistant Registrar of Companies.

8702

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "W. J. Strand Limited" has changed its name to "George Stock Corporate Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 035840.

Dated at Wellington this 15th day of October 1986. S. J. REWETI, Assistant Registrar of Companies.

8703

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Heriot Computers Limited" has changed its name to "Heriot Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 323645.

Dated at Wellington this 17th day of October 1986. S. J. REWETI, Assistant Registrar of Companies.

8704

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hogg Gillespie Nominees Limited" has changed its name to "Goddard Oakley Solicitors Nominee Company Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN.023332.

Dated at Wellington this 13th day of November 1986. S. J. REWETI, Assistant Registrar of Companies.

8705

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Railway Avenue Properties Limited" has changed its name to "Shelter Cloth N.Z. Limited", and that the new name was this day entered ~n my Register of Companies in place of the former name. WN. 262191.

Dated at Wellington this l l th day of November 1986. S. J. REWETI, Assistant Registrar of Companies.'

8706

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Scottco Shelf Company (No. 15) Limited" has changed its name to "Carisbrook Orchards Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 308783.

Dated at Wellington this 24th. day of October 1986. S. J. REWETI, Assistant Registrar of Companies.

8707

Page 31: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5215 CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Cupola Enterprises Limited" has changed its name to "First Governor's Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 3 I 7893.

Dated at Wellington this 20th day of November 1986. S. J. REWETI, Assistant Registrar of Companies.

8708

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Cupola United Limited" has changed its.name to "Governor's Merchant Finance Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 3 I 7888.

Dated at Wellington this 20th day of November 1986.

S. J. REWETI, Assistant Registrar of Companies. 8709

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Bezant Investments Limited" has changed its name to "Governor's New Zealand Corporation Limited". and that the new name was this day entered on my Register of Companies in place of the former name. WN. 31 7881.

Dated at Wellington this 20th day of November 1986.

S. J. REWETI, Assistant Registrar of Companies. 8710

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Bezant Acceptances Limited" has changed its name to "First Governor's Merchant Securities Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 317874.

Dated at Wellington this 20th day of November 1986. S. J. REWETI, Assistant Registrar of Companies.

8711

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Concrete Spacers Limited" has changed its name to "R. Campbell Edwards & Associates Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 278310.

Dated at Wellington this 13th day of November 1986.

S. J. REWETI, Assistant Registrar of Companies. 8712

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Cupola Affairs Limited" has changed its name to "First Governor's Equity Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 317895.

Dated at Wellington this 20th day of November 1986. S. J. REWETI, Assistant Registrar of Companies.

8713

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Cupola Projects Limited" has changed its name to "Governor's Financial Corporation Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 3 I 7884.

Dated at Wellington this 20th day of November 1986.

S. J. REWETI, Assistant Registrar of Companies. 8714

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Langdon & McIntosh Solicitors Nominee Company Limited" has changed its name to "Langdon & Co. Solicitors Nominee Company Limited", and that the new name was this day entered on my Register of Gompanies in place of the former name. AK. I 14552.

Dated at Auckland this 4th day of November 1986. A. C. V. NELSON, Assistant Registrar of Companies.

8716

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Pan Austral Corporation Limited" has changed its name to "Colendale Metal Industries Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 315925.

Dated at Auckland this 31st day of October 1986. A. C. V .. NELSON, Assistant Registrar of Companies.

8717

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ubungalese Nine Limited" has changed its name to "Aspect Art Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 312878.

Dated at Auckland this l lt'.1 day of November I 986. A. C. V. NELSON, Assistant Registrar of Companies.

8718

CHANGE OF NAME OF COMPANY NOTICE is hereby given that" Plaspol (N.Z.) Limited" has changed its name to "Shanfam Holdings Limited", and that the new name was this day entered on my Register of Companies in place of. the former name. AK. 059028.

Dated at Auckland this 21st day of October 1986. A. C. V. NELSON, Assistant Registrar of Companies.

8719

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Land Broking Services Limited" has changed its name to "Auckland Land Brokers Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 273062.

Dated at Auckland this 21st day of October 1986. A. C. V. NELSON, Assistant Registrar of Companies.

8720

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Pipage Investments Limited" has changed its name to "Clearwater Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 298992.

Dated at Auckland this 21st day of October 1986. L. C. JONES, Assistant Registrar of Companies.

8721

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Pat Rogers Limited" has changed its name to "Boulevard Direct Marketing Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 050202.

Dated at Auckland this 30th day of October 1986. L. C. JONES, Assistant Registrar of Companies.

8722

Page 32: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5216 THE NEW ZEALAND GAZETTE No. 194

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Onehunga Bumpers & Electroplaters Limited" has changed its name to "Bumper Replacements (NZ) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 04617 4.

Dated at Auckland this 30th day of October 1986.

L. C. JONES, Assistant Registrar of Companies.

8723

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "La-z-boy International (N.Z.) Limited" has changed its name to "Continental Fabrics Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 075428.

Dated at Auckland this 23rd day of September 1986.

L. C. JONES, Assistant Registrar of Companies.

8724

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Sunnybrae Video Centre Limited" has changed its name to "Ray Broughton Limited", and that the new name was this day entered on my Register of Companies h1 place of the former name. AK. 252085.

Dated at Auckland this 29th day of October 1986.

L. C. JONES, Assistant Registrar of Companies.

8725

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Peter Jones Electrical Limited" has changed its name to "Juice Extractors NZ Limited", and that the new name was this day entered on my Register of Companies in place of the.former name. AK. 112838.

Dated at Auckland this 15th day of October 1986.

L. C. JONES, Assistant Registrar of Companies.

8726

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Onehunga Timber Holdings Limited" has changed its name to "Timbercorp Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 057580.

Dated at Auckland this 28th day of October 1986. L. C. JONES, Assistant Registrar of Companies.

8727

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Mace Headquarters Limited" has changed its name to "Unity Headquarters Limited", and that the new name- was this day entered on my Register of Companies in place of the former name. AK. 272694.

Dated at Auckland this 8th day of October 1986.

L. C. JONES, Assistant Registrar of Companies.

8728

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Northland Resources Limited" has changed its name to "Sherwood Wine Distributors Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 113563.

Dated at Auckland this 20th day of October 1986.

L. C. JONES, Assistant Registrar of Companies.

8729

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Teranco Systems Limited" has changed its name to "Villa Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 118036.

Dated at Auckland this 13th day of October 1986.

L. C. JONES, Assistant Registrar of Companies.

8730

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Sunray Products (1984) Limited" has changed its name to "Sunray Products Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 239484.

Dated at Auckland this 20th day of October 1986.

L. C. JONES, Assistant Registrar of Companies.

8731

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Fred Collin Limited" has changed its name to "Wattie Frozen Foods Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NA. 162252.

Dated at Napier this 25th day of November 1986.

P. J. MORRIS Assistant Registrar of Companies.

8748

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "All Purpose Messengers Limited" has changed its name to "Key Contact Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 134850.

Dated at Christchurch this 10th day of October 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

8779

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Nisco Sales Limited" has changed its name to "Stratford Fisheries (No. 2) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 135176.

Dated at Christchurch this 7th day of October 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

8779

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Greg Stewart Car Sales Limited" has changed its name to "Michael Clark (1986) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 132020.

Dated at Christchurch this 10th day of October 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

8779

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Merivale Rest Home Limited" has changed its name to "Share Market Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 207868.

Dated at Christchurch this 22nd day· of October 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

8779

Page 33: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5217

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Bealey Pharmacy ( 1982) Limited" has changed its name to "Arundel Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 142054.

Dated at Christchurch this 13th day of October 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

8779

CHANGE OF NAME OF COMPANY N@TICE is hereby given that "Allied Security (1976) Limited" has changed its name to "Security Concepts Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 130813.

Dated at Christchurch this I 0th day of October 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

8779

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Skellerup Sports Limited" has changed its name to "Skellerup Hydroponics Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 123821.

Dated at Christchurch this 10th day of October 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

8779

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Excell Catering Company Limited" has changed its name to "Food Concepts Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 129326.

Dated at Christchurch this 10th day of October 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

8779

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "R. G. Plummer Limited" has changed its name to "Plummer Horticultural Supplies Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 230765.

Dated at Christchurch this 28th day of October 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

8779

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Mangan Electrical Limited" has changed its name to "Impressive Painters Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 136290.

Dated at Christchurch this 29th day of October 1986.

L. A. SAUNDERS, Assistant Registrar of Companies. 8779

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Charles Jemmett's Percussion Limited" has changed its name to "Cook Mackie Finance Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 322324.

Dated at Christchurch this 29th day of October 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

8779

E

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Broadway Salon (Reefton) Limited" has changed its name to "K. & M. O'Brien Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 142250.

Dated at Christchurch this 24th day of October 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

8779

CHANGE OF NAME OF COMPANY"

NOTICE is hereby given that "Auction City Limited" has changed its name to "Title Security Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 209566.

Dated at Christchurch this 22nd day of October 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

8779

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Lyttles Honey Farming Limited" has changed its name to "New Zealand Bees Wax Processors Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. I 31189.

Dated at Christchurch this 24th day of September 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

8779

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Knights Butchery Limited" has changed its name to "Kendal Drapery Limited", and that the new name was this day entered on my Register of Companies in pJace of the former name. CH. 124600.

Dated at Christchurclrthis 6th day of October 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

8779

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Kowhai Travel Club Limited" has changed its name to "H. & H. Cougar Travel Club Incorporated", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 131451.

Dated at Christchurch this 6th day of October 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

8779

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Marsdens Motors (1974) Limited" has changed its name to "K. J. R. and F. A. Hughes Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 135621.

Dated at Christchurch this 9th day of October 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

8779

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Bug-Bar Pest Control Services Limited" has changed its name to "Kiwicare Corporation Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 304407.

Dated at Christchurch this 1st day of October 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

8779

Page 34: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5218 THE NEW ZEALAND GAZETTE No. 194

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Bishopdale Menswear Limited" has changed its name to."Vivian Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 137736.

Dated at Christchurch this 18th day of September 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

8779

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Advantage Holdings (Christchurch) Limited" has changed its name to "Advantage Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 259390.

Dated at Christchurch this 12th day of September 1986. L. A. SAUNDERS. Assistant Registrar of Companies.

8780

CHANGE OF NAME OF COMPANY NOTICE is hereby given that .. Athletic Attic (Timaru) Limited" has changed its name to "Action Sports (N.Z.) Limited". and that the new name was this day entered on my Register of Companies ir. place of the former name. CH. 245275.

Dated at Christchurch this 1st day of October 1986. L. A. SAUNDERS. Assistant Registrar of Companies.

8780

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Penny Piccolo Limited" has changed its name to "New Zealand King Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 309833.

Dated at Christchurch this I 0th day of October 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

8780

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Stuart's Electrical Shop ( 1986) Limited" has changed its name to "Procter & Taylor Hi Fi Electrical Shop Limited". and that the new name was this day entered on my Register of Companies in place of the former name. CH. 307241.

Dated at Christchurch this 24th day of September 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

8780

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Harcorp No. 3 Limited" has changed its name to "Union Shipping Centre Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 304415.

Dated at Christchurch this 26th day of September 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

8780

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Tunbridge Wells Limited" has changed its name to "Tunwell Corporation Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 277382.

Dated at Christchurch this 8th day of October 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

8780

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "White Fox & Jones Shelf Company Number 5 Limited" has changed its name to "Belfast Tavern Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 314886.

Dated at Christchurch this 8th day of October 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

8780

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wallboard Stopping Services Limited" has changed its name to "Benn's Bakery Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 087403.

Dated at Auckland this 15th day of January 1986. A. C. V. NELSON, Assistant Registrar of Companies.

8749

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Lazuline Holdings Limited" has changed its name to "Mathtech Systems Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 298967.

Dated at Auckland this 15th day of October 1986. A. C. V. NELSON, Assistant Registrar of Companies.

8750

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Sullivan Welding Services Limited" has changed its name to "Seafix Container Repairs Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 292972.

Dated at Auckland this 16th day of October 1986. A. C. V. NELSON, Assistant Registrar of Companies.

8751

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Robinson & Baillie Realty Limited" has changed its name to "Fletcher Challenge Custodians Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 066470.

Dated at Auckland this 29th day of October 1986. K. JAMES, Assistant Registrar of Companies.

8752

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Rustauk Thirty Eight Limited" has changed its name to "TNT Security (N.Z.) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 294869.

Dated at Auckland this 11th day of November 1986. S. HARK, Assistant Registrar of Companies.

8753

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "NZ Plywood Containers Limited" has changed its name to "Autex Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 063077.

Dated at Auckland this 24th day of October 1986.

S. HARK, Assistant Registrar of Companies. 8754

Page 35: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5219

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Automotive Gas Supplies Limited" has changed its name to "Avondale Gas Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 108093.

Dated at Auckland this 29th day of May 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8755

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Damba Steel Furniture (Auckland) Limited" has changed its name to "Damba Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 304625.

Dated at Auckland this 10th day of November I 986. K. L. AMER, Assistant Registrar of Companies.

8756

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Byrne & Davidson Expanded Metal Company Limited" has changed its name to "Expamet Sales N.Z. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 250971.

Dated at Auckland this 10th day of September 1986. K. L. AMER, Assistant Registrar of Companies.

8757

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Helensville Quality Meats Limited" has changed its name to "Jad Corporation Limited", and th!\t the new name was this day entered on my Register of Companies in place of the former name. AK. 091036.

Dated at Auckland this 12th day of November 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8758

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Action Realty (I 983) Limited" has changed its name tQ "Capstone Developments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 204859.

Dated at Auckland this I 0th day of October I 986. A. G. O'BYRNE, Assistant Registrar of Companies.

8759

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "C. F. Airfreight Limited" has changed its name to "Malcolm Customs & Freight Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 258407.

Dated at Auckland this 19th day of August 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8760

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Custodian Enterprises No. 3 Limited" has changed its name to "Chemiplas Corporation Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 312124.

Dated at Auckland this 12th day of November 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8761

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Giovenco Engineering (N.Z.) Limited" has changed its name to "Giovenco Industries (NZ) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 235894.

Dated at Auckland this 11th day of November 1986. · A. G. O'BYRNE, Assistant Registrar of Companies.

8762

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Coform Management No. 35 Limited" has changed its name to "Textile Network Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 306996.

Dated at Auckland this 10th day of November 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8763

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Holdcroft Holdings Limited" has changed its name to "Marshall Lord & Associates Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 067822.

Dated at Auckland this 23rd day of October 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8764

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Dell Manufacturing Limited" has changed its name to "Auto Treads (North Shore) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 091892.

Dated at Auckland this 12th day of November 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8765

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Coform Management (No. 12) Limited" has changed its name to "Myadora Enterprises Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 283686.

Dated at Auckland this 10th day of November 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8766

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Damba Holdings Limited" has changed its name to "Damba Steel Furniture (Auckland) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 077221.

Dated at Auckland this 18th day of November 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8767

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Dipperty Doo Dah Holdings Limited" has changed its name to "Carlwyn Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 309874.

Dated at Auckland this 10th day of November 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8768

Page 36: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5220 THE NEW ZEALAND GAZETTE No. 194

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Kiwicorp Developments Limited" has changed its name to "Kiwi Development Corporation Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 264100.

Dated at Auckland this 28th day of October 1986. A. G. O'BYRNE. Assistant Registrar of Companies.

8769

CH/\-NGE OF NAME OF COMPANY NOTICE is hereby given that "Cometus Commercial New Zealand Limited" has changed its name to "Wardley New Zealand Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 303826.

Dated at Auckland this 12th day of November 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8770

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Council Restaurant Limited" has changed its name to "Tony's Vineyard Restaurant Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 111550.

Dated at Auckland this 11th day of November 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8771

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Communications & Entertainment Limited" has changed its name to "Communications and Entertainment (N.Z.) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 111759.

Dated at Auckland this 3rd day of November 1986. A. G. O'BYRNE. Assistant Registrar of Companies.

8772

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Falstaff Investments Limited" has changed its name to "Ashmole Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 323391.

Dated at Auckland this 10th day of November 1986. A. G. O'BYRNE. Assistant Registrar of Companies.

8773

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Favona Motors (1981) Limited" has changed its name to "McCook Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 111643.

Dated at Auckland this 14th day of November 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8774

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Cottage Cookery Limited" has changed its name to "North Shore Home Security Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 105094.

Dated at Auckland this 14th day of November 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8775

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Keynes Holdings Limited" has changed its name to "Prmce Black & Co. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 306474.

Dated at Auckland this 30th day of September 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8776

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Johnson Wax New Zealand Limited" has changed its name to "S. C. Johnson & Son Proprietary Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 073374.

Dated at Auckland this 6th day of November 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8777

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Audax Projects Limited" has changed its name to "Beacon Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 283725.

Dated at Auckland this 12th day of November 1986. A. G. O'BYRNE, Assistant Registrar of Companies.

8778

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Trebonius Investments (No. 2) Limited" has changed its name to "London Pacific Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 291929.

Dated at Wellington this 17th day of October 1986.

S. J. REWETI, Assistant Registrar of Companies. 8781

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Saluki Holdings Limited" has changed its name to "Family Savings Corporation Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 3 IO 133.

Dated at Wellington this 20th day of November 1986. S. J. REWETI, Assistant Registrar of Companies.

8782

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ripuarian Investments Limited" has changed its name to "First Governors Capital Market", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 317850.

Dated at Wellington this 20th day of November 1986. S. J. REWETL Assistant Registrar of Companies ..

8783

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Renouf Properties Limited" has changed its name to "Renouflndustries Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 013500.

Dated at Wellington this 25th day of November 1986. S. J. REWETI, Assistant Registrar of Companies.

8784

Page 37: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5221

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Rata Dairy Limited" has changed its name to "Levin Brake & Clutch Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 033368.

Dated at Wellington this 13th day of November 1986.

S. J. REWETI, Assistant Registrar of Companies.

8785

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Vista Panelbeaters Limited" has changed its name to "Robin's Smash Repairs Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 032603.

Dated at Wellington this 21st day of November 1986.

S. J. REWETI, Assistant Registrar of Companies.

8786

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Budfin (No. 2) Limited" has changed its name to "Standen Street Rentals Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 309351.

Dated at Wellington this 24th day of November 1986.

S. J. REWETI, Assistant Registrar of Companies.

8787

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Yonban Holdings Limited" has changed its name to "Wakefield Centre Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 300883.

Dated at Wellington this 19th day of November 1986.

S. J. REWETI, Assistant Registrar of Companies.

8788

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Nagor Projects Limited" has changed its name to "Penrod (Department Stores) Limited", and that the new name was this 'day entered on my Register of Companies in place of the former name. WN. 301177.

Dated at Wellington this 21st day of October I 986.

S. J. REWETI, Assistant Registrar of Companies.

8789

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Maysen Developments Limited" has changed its name to "Northern Districts Advances & Securities Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 053335.

Dated at Wellington this 20th day of October 1986.

S. J. REWETI, Assistant Registrar of Companies.

8790

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Cottage Video Productions Limited" has changed its name to "Cottage Video Communications Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 300827.

Dated at Wellington this 24th day of November 1986.

S. J. REWETI, Assistant Registrar of Companies.

8791

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Midas Computer Systems Limited" has changed its name to "Wanganui Data Services (1986) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 038413.

Dated at Wellington this 20th day of November 1986:

S. J. REWETI, Assistant Registrar of Companies.

8837

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Ripurian Acceptances Limited" has changed its name to "Londontown Department Store Management Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 317858.

Dated at Wellington this 25th day of November 1986.

S. J. REWETI, Assistant Registrar of Companies.

8838

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Hot Bread Shop (Hastings) Limited" has changed its name to "Everfresh Bakery Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 231943.

Dated at Wellington this 25th day of November I 986.

S. J. REWETI, Assistant Registrar of Companies.

8839

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Katipo Holdings Limited" has changed its name to "Keycorp Pacific Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 241617.

Dated at Wellington this 21st day of November 1986.

S. J. REWETI, Assistant Registrar of Companies.

8840

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Cromwell Corporation Limited" has changed its name to "St Martin Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 237850.

Dated at Wellington this 3rd day of November 1986.

S. J. REWETI, Assistant Registrar of Companies.

8841

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "CCL Automotive Systems Limited" has changed its name to "CCL Computaware Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 032153.

Dated at Wellington this 19th day of November 1986.

S. J. REWETI, Assistant Registrar of Companies.

8842

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Scottco Shelf No. 6 Limited" has changed its name to "T. J. and M. J. Wright Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 302298.

Dated at Wellington this 21st day of November I ~86.

S. J. REWETI, Assistant Registrar of Companies.

8843

Page 38: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5222 THE NEW ZEALAND GAZETTE No. 194

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Thoms Enterprises Limited" has changed its name to "N.Z. Equestrian Promotions Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 030157.

Dated at Wellington this 20th day of November 1986.

S. J. REWETI. Assistant Registrar of Companies.

8844

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Keytops Personnel Placement Limited" has changed its name to "Systemsforce Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 039183.

Dated at Wellington this 19th day of November 1986.

S. J. REWETI, Assistant Registrar of Companies.

8845

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Branbrook Shelf (No. 16) Company Limited" has changed its name to "Westpac Acceptances -NZ­Limited". and that the new name was this day entered on my Register of Companies in place of the former name. WN. 306360.

Dated at Wellington this 26th day of November 1986.

S. J. REWETI, Assistant Registrar of Companies.

8846

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Perfecta Traders Limited" has changed its name to "Top Office Furniture Fashion Limited". and that the new name was this day entered on my Register of Companies in place of the former name. WN. 249022.

Dated at Wellington this 20th day of November 1986.

S. J. REWETI. Assistant Registrar of Companies.

8847

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Peter Wehner and Associates Limited" has changed its name to "Wehner Architects Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 289469.

Dated at Wellington this 26th day of November 1986. S. J. REWETL Assistant Registrar of Companies.

8848

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "R. 0. & S. G. Ries Limited" has changed its name to ''.Bay of Plenty Concrete Cutting Limited". and that the new name was this day entered on my Register of Companies in place of the former name. HN. 296875.

Dated at Hamilton this 20th day of November 1986.

G. R. McCARTHY, Assistant Registrar of Companies.

0000

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Fieldair Holdings (Photography) Limited" has changed its name to "Craig Craig Moller Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NL. 167441.

Dated at Nelson this 20th day of November 1986.

A. BELL, Assistant Registrar of Companies.

8823

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Recreation Vehicles Limited" has changed its name to "Auto Homes & Caravans (Hamilton) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 305889.

Dated at Hamilton this 25th day of November 1986. G. R. McCARTHY, Assistant Registrar of Companies.

8856

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Willskar Contracting Limited" has changed its name to "Mott & Stimpson Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NP. 306651.

Dated at New Plymouth this 26th day of November 1986. K. J. GUNN, Assistant Registrar of Companies.

8874

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Horton & MacMillan Limited" has changed its name to "Crew One Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NA. 159814.

Dated at Napier this 17th day of November 1986. S. D. PROUT, Assistant Registrar of Companies.

8873

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Zachariassen and Lowe Limited" has changed its name to "Gary Lowe Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. BM. 119217.

Dated at Blenheim this 10th day of November I 986. L. J. MEEHAN, Assistant Registrar of Companies.

8876

GRANT INVESTMENTS LIMITED NOTICE OF COMPANY VOLUNTARY WINDING UP

Company Name: Grant Investments Ltd. Declaration of Solvency Field: 24 November 1986. Resolution Passed: 28 November 1986. Liquidators Appointed: A. J. Dinsdale, A. Isaac, care of Peat,

Marwick, Mitchell & Co .. P.O. Box 996. Wellington. Dated this 24th day of November 1986.

PEAT. MARWICK. MITCHELL & CO.

8693

NOTICE OF WINDING UP ORDER AND FIRST MEETING Name of Company: Record Mail Ltd. (in liquidation). Address o.f Registered Office: Formerly care of McCulloch Butler &

Spence, World Trade Centre, 11 Sturdee Street, Wellington, now care of Official Assignee. First Floor. Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington. Number of Matter: M. 324/86 Date of Order: 19 November 1986. Date of Presentation of Petition: 3 July 1986. Date and Venue of Creditors Meeting: To be advised.

Wellington.

8737

P. T. C. GALLAGHER, Official Assignee.

NOTICE OF RELEASE OF LIQUIDATOR

le

Name of Company: Southmall Hardware Ltd. (in liquidation).

Address of Registered Office: Care of Coopers & Lybrand, Chartered Accountants, Auckland.

Page 39: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5223

Registry of High Court: Auckland. Number of Matier: M. 636/86. Liquidator's Name and Address: John Lawrence Vague, Chartered

Accountant, 15/19 Edsel Street, Henderson, Auckland Date of Release: 17 September 1986.

8743 le

THE COMPANIES ACT 1955

NOTICE OF ORDER STAYING EXECUTION OF WINDING UP ORDER

Na.me of Company: F. L. Morris Ltd. (in liquidation).

Address of Registered Office: 60 Broadway, Newmarket.

Registry of High Court: Auckland.

Number of Mauer: M. 683/86. Date of Order: 2 October 1986.

R. ON HING, Official Assignee, Official Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland I.

8736 le

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Henderson Knitting and Sewing Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matier: M. 1701/84.

Last Day for Receiving Proofs of Debt: 12 December 1986.

R. ON HING, Official Assignee, Official Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland I.

8735 le

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: International Shippers Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matier: M. 1297/82.

Last Day for Receiving Proofs of Debt: 10 December I 986.

R. ON HING, Official Assignee, Official Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland I.

8734 1e

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: John O'Brien Hotels Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 592/83.

Last Day for Receiving Proofs of Debt: IO December 1986.

R. ON HING, Official Assignee, Official Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street. Auckland I.

8733 1e

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Hipercote (NZ) Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland. Number of Matter: M. 1688/80. Last Day for Receiving Proofs of Debt: IO December 1986.

R. ON HING, Official Assignee, Official Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland I.

8732 le

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Vernon J. Cooper (1974) Ltd. (in liquidation). Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 535/78. Last Day for Receiving Proofs of Debt: 12 January 1987.

R. ON HING, Official Assignee, Official Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland I.

8793 1e

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: R. W. Edwards & Associates Ltd. (in liquidation).

Address of Registered Office: Previously 77 A Parnell Road, Parnell, Auckland, now care of Official Assignee's Office, Auckland.

Registry of High Court: Auckland.

Number of Matier: M. 885/86. Date of Order: 26 November 1986. Date of Presentation of Petition: 2 October 1986. Place, and Times of First Meetings:

Creditors: My office, Tuesday, 23 December 1986 a 10.30 a.m. Contributories: Same place and date at 11 a.m.

R. ON HING, Official Assignee, Provisional Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland I.

8795 1e

NOTICE OF WINDING UP ORDER AND FIRST MEETING Name of Company: Capital Brokers Ltd. (in liquidation). Address of Registered Office: Previously 16 Taylor Terrace, Tawa,

now First Floor, Databank House, 175 The Terrace, Wellington. Registry of High Court: Wellington.

Number of Matter: M. 569/86. Date of Order: 26 November I 986. Date of Presentation of Petition: 21 October 1986.

Wellington.

8797

P. T. C. GALLAGHER, Official Assignee.

le

NOTICE OF WINDING UP ORDER AND FIRST MEETING

Name of Company: Maoribank Motors (1984) Ltd. (in liquidation). Address of Registered Office: Previously 1190 Fergusson Drive, Upper

Hutt, now First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 500/86. Date of Order: 20 November 1986.

Date of Presentation of Petition: l 8 September 1986.

Wellington.

8798

P. T. C. GALLAGHER, Official Assignee.

le

Page 40: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5224 THE NEW ZEALAND GAZETTE No. 194

NOTICE OF DIVIDEND NOTICE is hereby given that dividends as under have been paid in my office on all accepted proved claims in the under-mentioned liquidations. Dividends under $10 will not be paid unless requested in writing. Name of Company: Corrosion Cleaning (NZ) Ltd. (in liquidation). Address of Registered Office: Official Assignee, First Floor, Databank

House, 175 The Terrace, Wellington. Registry of High Court: Wellington. Number of Matter: M. 354/79. Amount per Dollar: 1.4706c. First and Final or Otherwise: First and final. When Payable: 20 November 1986. Where Payable: Wellington.

Wellington.

8796

P. T. C. GALLAGHER, Official Assignee.

D. J. FRY LTD. NOTICE OF COMPANY VOLUNTARY WINDING UP

Company Name: D. J. Fry Ltd. Declaration of Solvency Filed: 17 November 1986. Resolution Passed: 28 November 1986.

le

Liquidator Appointed: B. A. Dring, care of Peat, Marwick, Mitchell & Co .. P.O. Box 996, Wellington. Dated this I st day of December 1986.

PEAT, MARWICK, MITCHELL & CO.

8829

The Companies Act 1955 POT A TO PRODUCTS INTERNATIONAL LTD.

NOTICE OF DIVIDEND Name of Company: Potato Products International Ltd. (in

liquidation). Address of Registered Office: Care of Official Assignee. Hamilton. Registr_l' of High Court: Hamilton. Number of Matter: M. 304/79. Amount per Dollar: 17 .3 lc in the dollar. First and Final or Otherwise: First dividend. Where Payable: My office.

Dividends under $10 will not be paid unless requested in writing.

L. G. A. CURRIE, Official Assignee, Official Liquidator.

8871 le

IN the matter of the Companies Act 1955, and in the matter ofFOUNDATION HOMES LTD. HN. 193428:

NOTICE is hereby given that I, Bryan Charles White, secretary of Foundation Homes Ltd. propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335A of the Companies Act I 955.

Unless written objection is made to the District Registrar of Companies, Hamilton within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Hamilton this 24th day of November 1986. B. C. WHITE, Secretary.

8695 le

NOTICE CALLING FINAL MEETINGS OF MEMBERS AND CREDITORS

IN the matter of the Companies Act 1955, and in the matter of RICHARD MARKETING LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955 that meetings of the members and creditors of the above­named company will be held at the offices of Peat, Marwick, Mitchell & Co., Fourth Floor, National Mutual Centre, Shortland Street,

Auckland at 9 a.m. on the 19th day of December 1986 for the purpose of having an account laid before the meetings 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.

Every member or creditor entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member or creditor respectively.

Proxies to be used at the meetings must be lodged at the offices of Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland not later than 4 o'clock in the afternoon on the 18th day of December 1986.

Dated this 24th day of November 1986. G. S. REA, Liquidator.

8694 le

WAITANGIRUA SERVICE CENTRE LTD. NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

NOTICE is hereby given that the undersigned, the company secretary of Waitangirua Service Centre Ltd., does hereby fix the 12th day of December 1986 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 the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution. Following the finalisation of creditors a dividend will be paid from available funds. Forms of proof of debt are available from the company secretary.

Dated this 26th day of November 1986. T. R. TEMPERTON, Company Secretary.

Address: Lawrence Anderson Buddle, Chartered Accountants, P.O. Box 390, Wellington. 8691 1e

RY AN FISHING CO. LTD. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE

COMPANY Pursuant to Section 335A of the Companies Act 1955

NOTICE is hereby given in accordance with the provisions of section 335A of the Companies Act 1955, I, James Allan Gill, propose to apply to the Registrar of Companies at lnvercargill for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 20th day of November 1986. J. A. GILL, Chartered Accountant.

8687

ESCAPADE FISHNG CO. LTD. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE

COMPANY

le

Pursuant to Section 335A of the Companies Act 1955 NOTICE is hereby given in accordance with the provisions of section 335A of the Companies Act 1955, I, James Allan Gill, propose to apply to the Registrar of Companies at Invercargill for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 20th day of November I 986. J. A. GILL, Chartered Accountant.

8688

INSTONE HOLDINGS LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

le

Pursuant to Section 335A of the Companies Act 1955 NOTICE is hereby given in accordance with the provisions of section 335A of the Companies Act 1955, I, James Allan Gill, propose to apply to the Registrar of Companies at Invercargill for a declaration of dissolution of the company.

Page 41: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5225

Unless written objection is made to the Registrar within 30 days of the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 20th day of November 1986. J. A. GILL, Chartered Accountant.

8689

PAUL BARRATT PHOTOGRAPHY LTD. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE

COMPANY

le

Pursuant to Section 335A of the Companies Act 1955 NOTICE is hereby given in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date this nottce was posted, the Registrar may dissolve the company.

Dated this 25th day of November 1986. S. M. BARRATT, Secretary.

8690

THE PAINT POT LTD. NOTICE is hereby given that pursuant to section 335A of the Companies Act 1955, it is proposed an application be made to the Registrar of Companies for a declaration of dissolution of The Paint Pot Ltd., and that unless written application is made to the Registrar within 30 days of this notice the Registar may dissolve the company.

Dated this 24th day of November 1986. Simpson Grierson Butler White, solicitors for the company, per:

K. JAFFE.

8697

HORSCROFT ENGINEERING LTD. NOTICE is hereby given that pursuant to section 335A of the Companies Act 1955, it is proposed an application be made to the Registrar of Companies for a declaration of dissolution ofHorscroft Engineering Ltd., and that unless written application is made to the Registrar within 30 days of this notice the Registar may dissolve the company.

Dated this 24th day of November 1986. Simpson Grierson Butler White, solicitors for the company, per:

8697

SUNFRUIT NECTARINES LTD. IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Shareholders

K. JAFFE.

Pursuant to Section 28-4 of the Companies Act 1955 NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, of a final meeting of shareholders of Sunfruit Nectarines Ltd. (in liquidation), to be held at the offices of Touche Ross and Co., 846 Victoria Street, Hamilton at 2 p.m. on 22 December 1986. Business:

1. To receive and adopt the liquidators statement of account pursuant to section 281 of the Companies Act 1955, showing how the winding up has been conducted and the property of the company disposed of and to receive any explanation thereof by the liquidator.

2. General business. Dated this 25th day of November 1986.

S. R. CANN, Liquidator.

8698 le

NOTICE OF MEETING OF CREDITORS IN the matter of the Companies Act 1955, and in the matter

ofG. H. LLOYD & COMPANY LTD.: NOTICE is hereby given that by an entry into the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 27th day of November 1986, passed a resolution for voluntary winding up and that a

F

meeting of the creditors of the above-named company will accordingly be held at 9 a.m. on the 10th day of December 1986, in the Conference Room of Peat, Marwick, Mitchell & Co., Fourth Floor, National Mutual Centre, Shortland Street, Auckland.

Business: (i) Consideration of a statement of the position of the company's

affairs and list of creditors; (ii) Nomination of liquidator; (iii) Appointment of committee of inspection if thought fit. Dated this 27th day of November 1986. By order of the directors:

G. H. LLOYD.

8808 le

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS IN the matter of the Companies Act 1955, and in the matter

ofWANGANUI STEEL FABRICATORS LTD. (in liquidation): NOTICE is hereby given that the undersigned, the liquidator of the above company which is being wound up, does hereby fix the 24th day of December 1986 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 the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to any distribution.

Dated this 24th day of November 1986. G. G. McDONALD, Joint Liquidator.

Peat Marwick Mitchell & Co., P.O. Box 22-481, 40 Atkinson A venue, Otahuhu. 8809 1e

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS IN the matter of the Companies Act 1955, and in the matter

of CHARISMA FURNITURE NZ LTD. (in liquidation): NOTICE is hereby given that the undersigned, the joint liquidator of the above-named company which is being wound up, does hereby fix the 23rd day of December 1986 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 the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to any distribution.

Dated this 26th day of November 1986. M. P. STIASSNY, Joint Liquidator.

Address of Joint Liquidator: Care ofTouche Ross & Co., Seventh Floor, Quay Towers, 29 Customs Street West, Auckland 1.

8810

KENDAL DRAPERY LTD. formerly KNIGHTS BUTCHERY LTD.

THE following special resolution was passed on the 21st day of November 1986 by entry in the minute book:

"That the provisions of the memorandum of association in respect of the objects of the company be amended by deleting clause 3 of the memorandum and inserting there in lieu thereof the following objects namely:

"The company shall have the rights, powers and privileges ofa natural person pursuant to section ISA of the Companies Act 1955, as inserted by section 5 of the Companies Amendment Act (No. 2), 1983".

This notice is issued by Messrs Oldham, Cullens & Co., Solicitors to Kendal Drapery Ltd. by J. E. Cullens whose address for service is at the Third Floor, 90 Hereford Street, P.O. Box 687, Christchurch. 8740

HOFFMAN CHEMISTS LTD. 143915.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Act 1955 NOTICE is hereby given that in accordance with the provisions of section 335A of the ComPilllles Act 1955, we, Peat Marwick Mitchell & Co., propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Page 42: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5226 THE NEW ZEALAND GAZETTE No. 194

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 26th day of November 1986.

PEAT MARWICK MITCHELL & CO., Secretaries.

8741

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of C. A. FREEMAN AND COMPANY LTD. (in voluntary liquidation):

NOTICE is hereby given that the undersigned, the joint liquidator of the above company which is being wound up, does hereby fix the 15th day of December 1986 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 the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to any distribution.

Dated this 27th day of November 1986.

P. W. YOUNG, Joint Liquidator. Address of Liquidators: Care of Peat, Marwick, Mitchell & Co.,

BNZ Building, Cathedral Square, P.O. Box 274, Christchurch.

8742

IN the matter of the Companies Act 1955, and in the matter of THAMES VALLEY TRANSPORT ENGINEERS LTD., a duly incorporated company having its registered office at Thames:

DEVELOPMENT FINANCE CORPORATION OF NEW ZEALAND, a body corporate carrying on business under the Development Finance Corporation Act 1973, as amended from time to time, hereby gives notice that on the 26th day of November 1986 it appointed Kim Scott Thompson and Donald Raymond Rassell, both of Hamilton, chartered accountants, whose offices are at the offices of Ernst & Whinney, Chartered Accountants, Hugh Monckton Building, 73 Rostrevor Street. Hamilton. jointly and severally as receivers and managers of all the property and assets including called but unpaid capital and uncalled capital of Thames Valley Transport Engineers Ltd. under the powers contained in a debenture dated the 13th day of October 1982 issued by Thames Valley Transport Engineers Ltd. in favour of Development Finance Corporation of New Zealand.

Dated at Hamilton this 26th day of November 1986. Development Finance Corporation of New Zealand by its regional

solicitor at Hamilton: C. C. HAY.

8744

CONFISCATION OF A MOTOR VEHICLE

SECTION 84, CRIMINAL JUSTICE ACT 1985

NOTICE is hereby given that on the 17th day of November 1986, William Frank Weko of New Plymouth, unemployed, was convicted in the New Plymouth District Court on a charge of driving while disqualified.

As a consequence of the conviction an order was made for the confiscation of the following motor vehicle: a 1976 Toyota Corolla, Registration No. IA 2058.

V. R. HARRISON, Registrar.

8745 le

The Companies Act 1955

GEORGE GRAHAM AND SON LTD.

NOTICE is hereby given that by entry in its minute book signed in accordance with section 362 (I) of the Companies Act 1955, George Graham and Son Ltd. on the 19th day of March 1986 passed a special resolution for a creditors' voluntary winding up, and accordingly a meeting of creditors will be held at the offices of Smith Chilcott & Co., Ground Floor, General Buildings, 27 Shortland Street, Auckland, on the 11th day of December 1986 at 10 o'clock in the forenoon.

Business: I. Consideration of a statement of the position of the affairs of

the company.

2. Confirmation of the appointment of Messrs L. G. Chilcott and P. C. Chatfield as liquidators of the company.

3. Appointment of a committee of inspection if required. Dated this 25th day of November 1986.

R. G. GRAHAM, Secretary.

8746

The Companies Act 1955 GEORGE GRAHAM AND SON LTD.

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 19th day of March 1986 the following special resolution was passed by the company:

l. That the shareholders having decided that they do not wish to continue to operate the company, and a declaration of solvency having been filed by the directors, the company be wound up voluntarily.

2. That Messrs Laurence George Chilcott and Peter Charles Chatfield, both chartered accountants, whose offices are at the offices of Smith Chilcott & Co., Ground Floor, General Buildings, comer Shortland & O'Connell Streets, Auckland, be appointed liquidators of the company.

3. That the remuneration of the liquidators be in accordance with the scale of fees laid down by the New Zealand Society of Accountants.

Dated this 25th day of November 1986. L. G. CHILCOTT & P. C. CHATFIELD, Liquidators.

8746

IN the matter of the Companies Act 1955, and in the matter ofTAMAKI INDUSTRIES (1985) LTD. (in liquidation):

BY order of the High Court at Auckland dated the 19th day of November 1986 a committee of inspection has been appointed comprised of William Joseph Mcivor, credit manager, Auckland, Peter Stephen Win, commercial manager, Auckland and James Thomas Moss, manager, Auckland.

Dated this 26th day of November 1986.

Auckland.

8794

R. ON HING, Official Assignee.

BATE, HALLETT & PARTNERS

le

MESSRS E. R. M. Bate, LL.B.; J. F. Baker, LL.B.; D. N. Williams, LL.B.; A. P. Walsh, LL.B.; N. S. Campbell, LL.B.; G. W. Calver, LL.B. and T. A. Q. F. Johnston, LL.B., practising as barristers, solicitors and notary public under the name of Bate, Hallett & Partners announce that N. M. King, LL.B., will be leaving the partnership on the 30th day of November 1986.

The partnership will continue under the same name from its offices at 208 North Karamu Road, Hastings and comer Porter Drive and Middle Road, Havelock North. 8799

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of J. & M. DEKRUIF LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 26th day of November 1986, the following ordinary resolution was passed by the company, namely:

"That the company be wound up voluntarily".

Dated this 26th day of November 1986. A. E. BURD, Liquidator.

8800 le

D. M. ROSS AND G. P. BURKE PARTNERSHIP NOTICE OF INTENTION TO DISSOLVE THE PARTNERSHIP

NOTICE is hereby given that the D. M. Ross and G. P. Burke Partnership is to be dissolved. Any claims against this partnership should be made within 30 days of the date of this notice to P.O. Box 14-308, Wellington.

Dated the 25th day of November 1986. D. M. ROSS and G. P. BURKE.

8801

Page 43: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5227

The Companies Act 1955

TOT AL VISION LTD.

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

ACCORD TELERENTALS LTD. being the holder of a debenture in its favour bearing date the 3rd day of April 1985 and registered at the companies office at Auckland on the 11th day of April 1985 issued by Total Vision Ltd. ( .. the company"), hereby gives notice that on the 26th day of November I 986 under the powers contained in the said debenture it appointed John Lawrence Vague and Peter Reginald Howell, both of Auckland. chartered accountants, jointly and severally as receivers and managers of all the undertaking property and assets of the company. The office of the said receivers and managers is at the offices of Coopers & Lybrand, 15-19 Edsel Street. Henderson (P.O. Box 21-015. Auckland). ·

Dated this 26th day of November 1986.

Accord Telerentals Ltd. by its solicitors Davenports, per:

A. G. KERMODE.

8802

MOUNT GROVE FARM LTD. HN. 182781

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Secrion J35A of rhe Companies Acr 1955

NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 6 December 1986 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.

Dated this 27th day of November 1986.

8805

D. M. TAYLOR, Secretary.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of G. H. LLOYD & COMPANY LIMITED:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 27th day of November 1986 the following extraordinary resolution was passed by the company. namely:

"That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily".

On the 27th day of November I 986 the company passed a resolution that the Official Assignee be appointed provisional liquidator. On the 27th day of November 1986 Gerald Stanley Rea, whose address for service is care of Messrs Peat, Marwick, Mitchell & Co .. Tenth Floor, National Mutual Centre, Shortland Street. Auckland. was appointed provisional liquidator in place of the Official Assignee.

Dated this 27th day of November 1986.

G. H. LLOYD, Director.

8807 le

MANGOREI SA WMILLING CO. LTD. NP. 170366.

DECLARATION OF DISSOLUTION

Pursuant to Section JJ5A of the Companies Act 1955

I, Lewis Raymond Wheeler of New Plymouth, director ofMangorei Sawmilling Co. Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that. unless written objection is made to the Registrar within 30 days of the date this notice was posted. the Registrar may dissolve the company.

L. R. WHEELER, Director.

Level 2. Arthur Young House, 109-113 Powderham Street, New Plymouth.

88 I 2 1c

L. R. WHEELER LTD. NP. 170 I 77

DECLARATION OF DISSOLUTION

Pursuant to Secrion 335A of the Companies Act 1955 I, Lewis Raymond Wheeler of New Plymouth, director of L. R. Wheeler Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955. I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the company.

L. R. WHEELER, Director.

Level 2, Arthur Young House, 109-1 I 3 Powdcrham Street, New Plymouth.

8813 le

NOTICE OF MEEETING OF CREDITORS WHERE WINDING UP RESOLUTION PASSED BY ENTRY IN THE

MINUTE BOOK

UNDER SECTION 362

IN the matter of the Companies Act 1955. and in the matter of BLENHEIM BOAT MARKET LTD.:

NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (I) of the Companies Act 1955, the above-named company on the 28th day of November 1986 passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the offices of Kerridge and Sutherland, 22A Scott Street, Blenheim on Wednesday, the 10th day of December 1986 at 9 o'clock in the morning.

Business: I. Consideration of a statement of the company's affairs and a

list of creditors, etc.

2. Consideration of the appointment of a liquidator and if thought fit. pass the following resolution:

"That the partners of Messrs Kerridge and Sutherland, chartered accountants of Blenheim, be and hereby are appointed liquidators of the company."

3. To consider, and if thought fit, pass the following resolution:

"That a committee of inspection comprising three creditors be appointed."

Dated this 28th day of November 1986.

By order of the directors:

KERRIDGE & SUTHERLAND, Chartered Accountants.

8815

The Companies Act 1955

NELSON PROVINCIAL THEATRES LTD.

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 26th day of November 1986 the following special resolution was passed by the company:

That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and R. P. Shore be appointed liquidator.

Dated this 27th day of November 1986. R. P. SHORE, Liquidator.

8811 le

The Companies Act 1955

LONGACRE INVESTMENTS LTD.

NOTICE is hereby given tlfat by duly signed entry in the minute book of the above-named company on 25 November 1986, the following resolution was passed:

"That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and R. W. Fancis of Wellington, chartered accountant be and is hereby appointed liquidator."

Dated at Wellington this 26th day of November I 986.

R. W. FRANCIS, Liquidator.

8816

Page 44: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5228 THE NEW ZEALAND GAZETTE No. 194

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of KEVIN MCCARTHY MENSWEAR LTD.:

NOTICE is hereby given that the undersigned, one of the joint liquidators of the above-named company which is being wound up, does hereby fix the 14th day of January 1987 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 the benefit of any distribution made before the debts are proved or. as the cas·e may be. from objecting to any distribution.

Dated this 27th day of November 1986.

R. W. PASCOE, Joint Liquidator.

Address of Joint Liquidators: Care of Smith Koppens & Co., 111 Collingwood Street, P.O. Box 585, Hamilton.

8817

NANDINA STUD LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant 10 Sec/ion 335A o( the Companies Ac! 1955

TAKE notice I. Bruce Howard of Auckland, the company secretary of Nandina Stud Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.

Dated this 28th day of November I 986.

B. H. ELLIOT, Company Secretary.

8818

NANDINA FARMS LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant 10 Sec1ion 335A of the Companies Act 1955 TAKE notice I, Bruce Howard of Auckland, the company secretary of Nandina Farms Ltd .. hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.

Dated this 28th day of November 1986.

B. H. ELLIOT, Company Secretary.

8819

LEATON FARMS LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuanl 10 Section 335A of the Companies Ac/ 1955

TAKE notice I. Bruce Howard of Auckland, the company secretary of Leaton Farms Ltd .. hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.

Dated this 28th day of November 1986.

B. H. ELLIOT, Company Secretary.

8820

YMCA COMMUNITY ENTERPRISES LTD.

IN LIQUIDATION

No/ice of Final Meeting of Creditors

TAKE notice that a meeting of creditors of the company will be held at the offices of Arthur Young, Eleventh Floor, BNZ Centre, I Willis Street, Wellington, on the 18th day of December 1986, at ll.30a.m.

Agenda: I. Liquidators account of the winding up. ·

2. Disposal of books and records of the company.

3. General business. Dated this 28th day of November 1986.

W. J. I. COWAN, Liquidator.

8821 le

NOTICE CALLING FINAL MEETING OF CREDITORS IN the matter of the Companies Act 1955, and in the matter

of MCSHERRY EXPORT KILNS LTD. (in liquidation): NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held in the Boardroom of Messrs Thompson, Daly & Co., on Friday, the 19th day of December 1986 at 2.30 o'clock in the afternoon for the purpose of:

(a) Having a final 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 liquidators.

(b) To pass a resolution authorising the disposal of the company's books and records.

Dated this 26th day of November 1986. D. J. DALY and K. ELLIOTT, Liquidators.

Thompson, Daly & Co., Chartered Accountants, 266 Hardy Street, Nelson (P.O. Box 102). 8826

NOTICE CALLING FINAL MEETING OF SHAREHOLDERS IN the matter of the Companies Act 1955, and in the matter

of MCSHERRY EXPORT KILNS LTD. (in liquidation): NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the shareholders of the above-named company will be held in the Boardroom of Messrs Thompson, Daly & Co., on Friday, the 19th day of December 1986 at 3 o'clock in the afternoon for the purpose of:

(a) Having a final 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 liquidators.

(b) To pass a resolution authorising the disposal of the company's books and records.

Dated this 26th day of November 1986. D. J. DALY and K. ELLIOTT, Liquidators.

Thompson, Daly & Co., Chartered Accountants, 266 Hardy Street, Nelson (P.O. Box 102). 8826

NOTICE CALLING FINAL MEETING OF CREDITORS IN the matter of the Companies Act 1955, and in the matter

of MCSHERRY EXPORT & TRADING COMPANY LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held in the Boardroom of Messrs Thompson, Daly & Co., on Friday, the I 9th day of December 1986 at 3.30 o'clock in the afternoon for the purpose of:

(a) Having a final 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 liquidators.

(b) To pass a resolution authorising the dispbsal of the company's books and records.

Dated this 26th day of November 1986. D. J. DALY and K. ELLIOTT, Liquidators.

Thompson, Daly & Co., Chartered Accountants, 266 Hardy Street, Nelson (P.O. Box 102). 8825

NOTICE CALLING FINAL MEETING OF SHAREHOLDERS IN the matter of the Companies Act 1955, and in the matter

of MCSHERRY EXPORT & TRADING COMPANY LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the shareholders of the above-named company will be held in the Boardroom of Messrs Thompson, Daly & Co., on Friday, the 19th day of December 1986 at 4 o'clock in the afternoon for the purpose of:

Page 45: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5229

(a) Having a final 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 liquidators.

(b) To pass a resolution authorising the disposal of the company's books and records.

Dated this 26th day of November 1986. D. J. DALY and K. ELLIOTT, Liquidators.

Thompson, Daly & Co., Chartered Accountants, 266 Hardy Street, Nelson (P.O. Box 102). 8825

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

PURSUANT TO SECTION 346 (I) OF THE COMPANIES ACT 1955 WESTBRIDGE HOLDINGS LIMITED, a duly incorporated company having its registered office at the Fifth Floor, Union House, 193 Cashel Street, Christchurch, hereby gives notice that on the 25th day of November 1986 it appointed John Stewart Drage of Westport as receiver and manager of the property of LITTLE WANGANUI SUBDIVISIONS LTD., under the powers contained in debentures dated 15 June 1977 and 7 August 1985, which property consists of all the undertaking goodwill and assets relating to the operation of the business carried on by the said Little Wanganui Subdivisions Ltd.

Further particulars can be obtained from the receiver whose address is J. S. Drage, Drage & Dooley, 240 Palmerston Street, Westport.

Westbridge Holdings Ltd., 193 Cashel Street, Christchurch, per: A. J. WAKEFIELD, Director.

8830

IN the matter of the Companies Act 1955, and in the matter of HOWARD PROPERTIES LTD.

TAKE notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company, and that, unless written objection is made to the Registrar within 30 days of this date, the Registrar may dissolve the company.

Dated this 27th day of November 1986. W. R. F. MILLS, Secretary.

8834

The Companies Act 1955 BALMORAL FOODCENTRE LTD.

I, Eustace John Dodd of Tokoroa, being a director of the above company do hereby 'declare that I intend to apply to the Registrar of Companies for a declaration of dissolution of the company, and advise that unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this I st day of December 1986. E. J. DODD, Director.

8853

MAGNUM CORPORATION LTD. NOTICE OF GENERAL MEETING AT WHICH A SPECIAL

RESOLUTION FOR ALTERATION OF THE MEMORANDUM OF ASSOCIATION IS TO BE PROPOSED

le

Pursuant to Section 18 of the Companies Act 1955 NOTICE is hereby given that at the annual general meeting of the members of Magnum Corporation Ltd. to be held on Friday, the 19th day of December I 986 at 11 a.m. at the Kingsgate Convention Centre, Lower Albert Street, Auckland, the following will be proposed as a special resolution:

That the memorandum of association of the company be altered by deleting clause 3 thereof in its entirety and renumbering the following clauses accordingly and that the company shall henceforth have the rights, powers and privileges ofa natural person including the powers referred to in section 15A (I) (a) to (h) of the Companies Act 1955.

Dated this 26th day of November 1986. L. F. DOOLAN, Secretary.

8552 le

STANDARD EQUINE FARMS LTD. 234717 NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE

COMPANY Pursuant to Section 335A of the Companies Act 1955

NoncE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies, Hamilton, for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of27 November 1986 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.

Dated this 28th day of November 1986.

8850

TOUCHE ROSS & CO., Secretary.

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

le

IN the matter of the Companies Act 1955, and in the matter of SOUTHERN REFRIGERATION SERVICES LTD. (in receivership):

MCALPINE INDUSTRIES LTD., a duly incorporated company having its registered office at Auckland hereby gives notice that on the 26th day of November 1986 it appointed Graeme Thomas Langridge and David James Underwood as receivers and managers of all the undertaking property and assets charged by a certain debenture dated the 22nd day of July 1985 given by Southern Refrigeration Services Ltd. in favour of McAlpine Industries Ltd.

The situation of the office of the receivers and managers is the offices of Messrs Martin Jarvie Underwood & Hall, Third Floor, Borthwick House, 85 The Terrace, Wellington.

Dated this 26th day of November 1986. The Common Seal of McAlpine Industries Ltd. was hereto affixed

in the presence of:

8854

L. P. J. EVANS, Director. C. J. CURLEY, Secretary.

KELVIN AGENCIES LTD. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE

COMPANY Pursuant to Section 335A of the Companies Act 1955

NOTICE is hereby given in accordance with the provisions of section 335A of the Companies Act 1955, I, James Allan Gill, propose to apply to the Registrar of Companies at Invercargill for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 29th day of November 1986. J. A. GILL, Chartered Accountant.

8859 le

MONTROSE LTD. IN LIQUIDATION

Notice of Extraordinary General Meeting NOTICE is hereby given that an extraordinary general meeting of the company will be held at the offices of Blackmore, Heme & Virtue, 18 Broadway, Newmarket, Auckland on 19 December 1986 at !Oa.m. Business:

Pursuant to section 281 of the Companies Act 1955 to have laid before the meeting an account of the winding up.

Dated this 30th day of November I 986. D. M. VIRTUE, Liquidator.

8860 le

IN the matter of the Companies Act 1955, and in the matter of KOTU EST ATES LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 24th day of November 1986 the following special resolution was passed by the company namely:

(a) The company be wound up voluntarily.

Page 46: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5230 THE NEW ZEALAND GAZETTE No. 194

(b) Henry Robert John Blight, be, and he is, hereby appointed liquidator for the purpose of winding up the affairs of the company.

Dated this 24th day of November 1986.

H. R. J. BLIGHT, Liquidator.

8867 le

HARRIS FASHIONS LTD.

NOTICE OF !~TENTION FOR DECLARATION OF DISSOLUTION

Pursuant to Section 335A of the Companies Act 1955

TAKE notice that I, Henry Alfred Harris, company director of Harris Fashions Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.

H. A. HARRIS, Company Director.

8866

COATED SEED LTD.

NOTICE is hereby given pursuant to section 18 (5) of the Companies Act 1955 that an extraordinary general meeting of the above-named company will be held at Level 8, Fletcher Challenge House, 87-91 The Terrace, Wellington on the I Ith day of December I 986 at 12 noon to consider and if thought fit pass the following resolution which will be proposed as a special resolution:

.. That pursuant to sections 18 (!)(a) and 18 (!) (c) of the Companies Act 1955, the memorandum of association of the company be and is hereby altered by omitting all of the objects and all provisions with respect to the powers of the company contained therein and that henceforth the company shall have the rights, powers and privileges of a natural person (including the powers referred to in subsection (I) (a) to (h) of section I 5A of the Companies Act 1955)."

A. YOUNG. Secretary.

8875

SPACE CAT MARINE LTD. 256363

IN LIQUIDATION

Notice of Appointment of Liquidator

AT a creditors' meeting held at Te Awamutu on the 28th day of November 1986, Jocelyn Patricia Hurley of Kelly & Bryant, Chartered Accountants, Te Awamutu. was appointed liquidator of the above company without a committee of inspection.

Notice is given that 19 December 1986 has been fixed 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.

Proof of debt forms can be obtained from this office.

Dated this 2nd day of December 1986.

J. P. HURLEY.

Kelly & Bryant, Chartered Accountants, Box 377, Te Awamutu.

8869

NOTICE OF APPOINTMENT OF LIQUIDATOR

IN the matter of the Companies Act 1955, and in the matter of LOGAN BROS (WAIKARI) LTD. (in voluntary liquidation):

WE, Messrs Peter William Young and Spencer William Bullen of Christchurch, Chartered Accountants of Peat Marwick Mitchell & Co., hereby give notice that we were appointed joint liquidators of the above-named company by resolution of the creditors dated the 24th day of November 1986.

Dated this 2nd day of December 1986.

S. W. BULLEN and P. W. YOUNG, Joint Liquidators.

8868 le

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of BLENHEIM BOAT MARKET LTD. BM. 119953:

NOTICE is hereby given that on the 28th day of November 1986 the above-named company passed by way of resolution in the minute book pursuant to section 362 (I) of the Companies Act I 955, the following resolution, namely:

That the company cannot by reason of its liabilities continue in business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.

Dated this 1st day of December 1986.

R. J. MARKS.

8876

KENNAMETAL AUSTRALIA PTY LTD. NOTICE is hereby given in pursuance of. section 405 (2) of the Companies Act 1955, that Kennametal Australia Pty Ltd., a company incorporated in Australia but having a place of husiness in New Zealand at Auckland, intends to cease to have a place of business in New Zealand as from the 14th day of February I 987.

W. H. McKERLIE, Director.

8327

WORTON SERVICES PTY LTD. NOTICE is hereby given in pursuance of section 405 (2) of the Companies Act 1955. that Worton Services Pty Ltd., a company incorporated in Australia but having a place of business in New Zealand at Auckland, intends to cease to have a place of business in New Zealand as from the 14th day of February 1987.

D. R. THOMAS, Director.

8327

MUMBIL MINES N. L.

NOTICE is hereby given in pursuance of section 405 (2) of the Companies Act 1955 that Mumbil Mines N. L., previously known as Sigma Resources N. L., a company incorporated in Queensland, Australia but having a place . of business in New Zealand at Wellington intends to cease to have a place of business in New Zealand as from the 28th day of February 1987.

8529

SCOTT MORRISON DUNPHY & CO., Solicitors for the Company.

le

DATAPOINT CORPORATION PTY LTD. NOTICE is hereby given in pursuance of section 405 (2) of the Companies Act 1955 that Datapoint Corporation Pty Ltd., previously known as Sigma Data Corporation (Australia) Pty Ltd., a company incorporated in Sydney, New South Wales, Australia but having a place of business in New Zealand at Wellington intends to cease to have a place of business in New Zealand as from the 28th day of February 1987.

8530

SCOTT MORRISON DUNPHY & CO., Solicit9rs for the Company.

le

HELLER FACTORS PTY LTD.

NOTICE OF INTENTION TO CEASE TO HA VE A PLACE OF BUSINESS IN NEW ZEALAND

NOTICE is hereby given pursuant to section 405 (2) of the Companies Act 1955, that Heller Factors Pty Ltd., a company incorporated in New South Wales but having a place of business in New Zealand at the Fourteenth Floor, Quay Tower, comer Customs and Albert Streets, Auckland intends to cease to have a place of business in New Zealand as from the 27th day of February 1986.

Heller Factors Pty Ltd. by its solicitors: NICHOLSON GRIBBIN.

8652

Page 47: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5231

PANCONTINENTAL PETROLEUM LTD.

NOTICE is hereby given pursuant to section 405 of the Companies Act 1955, that Pancontinental Petroleum Ltd., a company incorporated in Queensland, Australia but having a place of business in New Zealand at Wellington, intends to cease to have a place of business in New Zealand as from 3 months from the date of first publication of this notice.

BELL GULLY BUDDLE WEIR, Solicitors to the Company.

8828

In the High Court of New Zealand Auckland Registry

le

M. No. 1170/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of J. RADEMAKER MANUFACTURING LIMITED, a duly incorporated company having its registered office at Unit 7, 35 Keeling Road, Henderson, manufacturer:

ADVERTISEMENT OF PETITION

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 25th day of November 1986, presented to the said Court by DEVELOPMENT FINANCE CORPORATION OF NEW ZEALAND, a corporate body having its registered office at the corner of Queen and Rutland Streets, Auckland and carrying on the business of financier; and that the said petition is directed to be heard before the Court sitting at Auckland on the I 8th day of February I 987 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

G. BOGIATTO, Solicitor for the Petitioner.

Address for Service: The offices of Grove Darlow & Partners, Solicitors, Third Floor, Guardian Assurance Building, corner Queen and Darby Streets, Auckland I.

NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 17th day of February 1987.

8738 le

In the High Court of New Zealand Auckland Registry

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of R. & G. L. HAYES LIMITED, a duly incorporated company havi1_1g its registered office; at 39 Stanhope Road, Mount Wellington, wholesalers:

ADVERTISEMENT OF PETITION

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 17th day of October 1986, presented to the said Court by ECHO PRINTING LIMITED of 11 Patiki Road, Avondale, printers; and that the said petition is directed to be heard before the Court sitting at Auckland on the 17th day of December 1986 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

A. C. WRIGHT, Solicitor for the Petitioner.

Address for Service: At the offices of Messrs Wilson Wright & Co., Barristers & Solicitors, First Floor, IA St Vincent Avenue (P.O. Box 28-347), Remuera, Auckland 5.

NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service

within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 16th day of December 1986.

8696 le

In the High Court of New Zealand Auckland Registry

M. No. 893/86

IN THE MA TIER of the Companies Act 1953, and IN THE MA TIER of SOUTH TASMAN MANUFACTURING LIMITED, a duly incorporated company having its registered office at 24 Lovegrove Crescent, East Tamaki-Debtor:

Ex PARTE-T ARGET INDUSTRIES LIMITED-Creditor:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 20th day of October 1986, presented to the said Court by TARGET INDUSTRIES LIMITED; and that the said petition is directed to be heard before the Court sitting at Auckland on the 17th day of December 1986 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

P. J. MORGAN, Solicitor for the Petitioner.

This advertisement is filed ty Philip James Morgan, solicitor for the petitioner, whose address for service is at the offices of Messrs Bell Gully Buddle Weir, Auckland Savings Bank Building, corner Queen Street and Wellesley Street, East, Auckland.

NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 16th day of December 1986.

8686 le

In the High Court of New Zealand Auckland Registry

M. No. 1052/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of OASIS POOLS & CoNSERVATORIES LIMITED, a duly incorporated company having its registered office at 15-19 Edsel Street, Henderson:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 12th day of November 1986 presented to the said Court by COOKE PLUMBING COMPANY LIMITED; and that the said petition is directed to be heard before the Court sitting at Auckland on the 17th day of December 1986 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

M. S. COLE, Solicitor for the Petitioner.

Address for Service: The offices of Messrs Simpson Grierson Butler White, 450 Queen Street, Auckland 1.

NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 16th day of December I 986.

8699 le

Page 48: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5232 THE NEW ZEALAND GAZETTE No. 194

In the High Court of New Zealand M. No. 654/86 Wellington Registry

IN THE MATTER oftbe Companies Act 1955, and IN THE MATTER of MAHTAL PRODUCTIONS LIMITED, formerly named TEAM COMMUNICATIONS LIMITED, a duly incorporated CO!llpany having its registered office at the Third Floor, Hume House, 152 The Terrace. Wellington and carrying on business as advertisers:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 24th day of November 1986, presented to the said Court by OGILVY AND MATHER (NEW ZEALAND) LIMITED; and that the said petition is directed to be heard before the Court sitting at Wellington on the 4th day of February 1987 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

R. M. CROTTY, Solicitor for the Petitioner. This notice was filed by Ross Mitchell Crotty, solicitor for the

petitioner. The petitioner's address for service 1s at the offices of Chapman Tripp Sheffield Young, 1, Grey Street, Wellington. 8814 le

In the High Court of New Zealand M. No. 100/86 Napier Registry

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of BILL CROSBIE MOTORS LIMITED, a duly incorporated company having its registered office at 115 North King Street, Hastings, and carrying on business there as a garage:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 7th day of November 1986, presented to the said Court by LLOYD MARX LIMITED, a duly incorporated company having its registered office at Hamilton; and that the said petition is directed to be heard before the Court sitting at Napier on the 9th day of February 1987 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

R. S. GARBETT, Solicitor for the Petitioner. This notice is filed by Richard Saunders Garbett, solicitor for the

petitioner. The petitioner's address for service is at the offices of Messrs Willis, Toomey, Robinson & Co., Solicitors, 20 Vautier Street, Napier.

NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Napier, 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 m sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 6th day of February 1987. 8806 le

In the High Court of New Zealand M. No. 49/86 Wanganui Registry

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of TAUMARUNUI EXCAVATORS AND DRAINAGE LIMITED, a duly incorporated company having its registered office at 26 Manuaute Street, Taumarunui and carrying on business as a contractor:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 21st day of November 1986, presented to the said Court by BYFORDS CONTRACTING AND CONSTRUCTION COMPANY LIMITED and by BYFORDS READI-MIX LIMITED, both duly incorporated companies having their registered offices at Toroa Street, Taihape; and that the said petition is directed to be heard before the Court sitting at Wanganui on the 23rd day of February 1987 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

G. P. MALONE, Solicitor for the Petitioner.

This notice was filed by Graeme Peter Malone, solicitor for the petitioners. The petitioners' address for service is at the offices of Messrs Treadwell Gordon & Co., Solicitors, Suite 8, Wicksteed Terrace, Wanganui.

Norn-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Wanganui, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 20th day of February 1986.

8803 le

In the High Court of New Zealand Auckland Registry

M. No. 875/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of PROCEDURAL ANALYSIS CORPORATION LIMITED, a duly incorporated company having its registered office at Ranfurly Road, Manurewa:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 1st day of October 1986, presented to the said Registrar of Companies for New Zealand; and that the said petition is directed to be heard before the Court sitting at Auckland on the 17th day of December 1986 at l O o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the said undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

I. A. RAMSAY, Solicitor for the Petitioner.

This notice was filed by Ian Alexander Ramsay, solicitor for the petitioner. The petitioner's address for service is at the offices of the Registrar of Companies, Lome Towers, 10-14 Lome Street, Auckland l.

Norn-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 16th day of December 1986.

8792 le

In the High Court of New Zealand Auckland Registry

M. No. 1036/86

IN THE MA TIER of the Companies Act 1955, and IN THE MA TIER of PRECISION ALARM SUPPLIES LIMITED-A Debtor:

Ex PARrn-THE COLLECTOR OF CUSTOMS-A Creditor: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 11th day of November 1986, presented to the said Court by THE COLLECTOR OF CUSTOMS; and that the said petition is directed to be heard before the Court sitting at Auckland on the 4th day of February 1987 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition · will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

D. S. MORRIS, Solicitor for the Petitioner.

The address for service is at the offices of Messrs Meredith, Connell & Co., Solicitors, Sixth Floor, General Building, Shortland Street, Auckland.

Norn-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service

Page 49: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5233

within 5 kilon:ietres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), an~ must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 3rd day of February 1987.

8822

In the High Court of New Zealand Auckland Registry

M. No. 1035/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER , of WEST AUCKLAND SAW MILLS LIMITED-A Debtor:

EX PARTE-THE COMMISSIONER OF INLAND REVENUE-A Creditor:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 11th day of November 1986, presented to the said Court by THE COMMISSIONER OF INLAND REVENUE; and that the said petition is directed to be heard before the C~urt sitting at Auckland on the 4th day of February 1987 at I_() o'clock m the forenoon; and any creditor or contributory of the said compa1:1y de~1'.ous to support or opp~se the making of an order on th_e said pet1t10n may appear at the time of hearing in Pt:rson or br his counsel for thB:t purpose; and a ~opy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

D. S. MORRIS, Solicitor for the Petitioner.

The address for service is at the offices of Messrs Meredith Connell & Co., Solicitors, Sixth Floor, General Building, Shortland Street, Auckland.

_NoTE:-:-Any person who intends to appear on the hearing of the sa1~ pe~1t1on_ ~ust serye _on, o'. send by post to, the above-named, notice m wntmg of his rntent1on to do so. The notice must state the name, address, and description of the person or if a firm the n~m~, add~ss, and description of the firm, and an ~ddress for se~i.ce w1thm 5 kilon:ietres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), an~ must be served; or, if posted, must be sent by post in suffi~1ent time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 3rd day of February 1987.

8822

In the High Court of New Zealand Auckland Registry

M. No. 1037/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of T. H. & E. N. ROBINSON LIMITED-A Debtor:

Ex PARTE-THE COMMISSIONER OF INLAND REVENUE-A Creditor:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 11th day of November 1986, presented to the said Court by THE COMMISSIONER OF INLAND REVENUE; and that the said petition is directed to be heard before the C~urt sitting at,Auckland on the 4th day of February 1987 at I_() o'clock m the forenoon; and any creditor or contributory of the said compa1:1y de~1~ous to support or oppose the making of an order on th_e said petition may appear at the time of hearing in Pt:rson or br his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

D. S. MORRIS, Solicitor for the Petitioner.

The address for service is at the offices of Messrs Meredith Connell & Co., Solicitors, Sixth Floor, General Building, Shortland Street, Auckland.

_NOTE:-:-Any person who intends to appear on the hearing of the sa1~ pe~1t10n_ ~ust serye _on, o'. send by post to, the above-named, notice m wntrng of his mtentlon to do so. The notice must state the name, address, and ~e~ription of the person, or if a firm, the n~m~, addr~ss, and descnption of the firm, and an address for service w1thm 5 kilon:ietres of the office of the High Court at Auckland, a_nd must be signed by the person or firm, or his or their solicitor (1f any), an~ must be served, or, if posted, must be sent by post in suffi~1ent time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 3rd day of February 1987.

8822

G

In the High Court of New Zealand New Plymouth Registry

M. No. 65/86

IN THE MATTER of the Companies Act 1955, and IN THE MA TIER of JOHN CAMPBELL CONTRACTING LIMITED, a duly incorporated company having its registered office at 18 Annandale Street, New Plymouth and carrying on business as a cartage contractor-A Debtor:

ADVERTISEMENT OF PETITION

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 19th day of November 1986, presented to the said Court by FAIRVIEW MOTORS LIMITED; and that the said petition is directed to be heard before the Court sitting at New Plymouth on the 27th day of February 1987 at 9:30 o'clock in th<: forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on th_e said petition may appear at the time of hearing in Pt:rson or br his counsel for thB:t purpose; and a copy of the petition WIil be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

A. J. NOLAN, Solicitor for the Petitioner.

Address for Service: The offices of Govett Quilliam & Co., 14 Brougham Street (P.O. Box 742), New Plymouth.

_Norn:-:-Any person who intends to appear on the hearing of the said pet1t10n must serve on, or send by post to, the above-named notice in writing of his intention to do so. The notice must stat~ the name, address, and ~e~cription of the person, or if a firm, the name, address, and descnpt1on of the firm, and an address for service within 5 kilom~tres of the office of the High Court at New Plymouth, and must be signed by the person or firm, or his or their solicitor (if any), an~ must be served, or, if posted, must be sent by post in suffi~1ent time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 26th day of February I 987.

8824

In the High Court of New ~aland Wellington Registry

le

M. No. 607/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER ?f R. I_(. NATHA LIMITED, a duly incorporated company having its registered office at 39 Mossburn Grove Lower Hutt and carrying on business inter a/ia as retailers of stationery: '

NOTICE is hereby given that a petition for an order that R. K. NATHA LIMITED be wound up by the Court or for such other order as shall be just was presented to the High Court on.the 4th day of November 198~ b}'. WIU:EF STATIONERY LIMITED, a duly incorporated company havmg its ~stered office at Level 9, Westminster House, 202 Cashel Stre_et, Chnstchurch and carrying on business as suppliers of stationery; and that the said petition is directed to be heard before the Court sitting at Wellington on the 10th day of December 1986 at 10 ?'clock in the f~renoon; and any creditor or contributory of the said compa~y des1_r~ms to support or oppose the making of an order on the ~Id petition may appear at the time of hearing in Pt:rson or br his counsel for that purpose; and a copy of the petition WIil be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

M. P. SHELTON-AGAR, Solicitor for the Petitioner.

This _n_otice is given ~¥ M~colm Paul Shelton-Agar, solicitor for the pet1t10ner. The petitioner s address for service is at the offices of Messrs Phillips Shayle-George & Co., Seventh Floor Government Life Insurance Building, Customhouse Quay, Wellington.

Norn-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to the above-named notice in writing of his intention to do so. Th~ notice must stat~ the name, address, and ~e~cription of the person, or if a firm, the n~m~, adru:ess, and descnptlon of the firm, and an address for service within 5 kilo~etres of the office of the High Court at Wellington, 8:fld must be signed by the person or firm, or his or their solicitor (1f any), an~ must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 9th day of December 1986.

8635

Page 50: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5234 THE NEW ZEALAND GAZETTE No. 194

In the High Court of New Zealand Wellington Registry

M. No. 613/86

IN THE MATTER of the Companies Act I 955, and IN THE MATTER of COLLIE OFFICE SYSTEMS LIMITED, a duly incorporated company having its registered office at 49 Queens Drive, Lower Hutt and carrying on business as wholesalers and retailers of stationery and office supplies:

NOTICE is hereby given that a petition for an order that COLLIE OFFICE SYSTEMS LIMITED be wound up by the Court or for such other order as shall be just was presented to the High Court on the 6th day of November 1986 by WtLJEF STATIONERY LIMITED and WILJEF GRAPHICS LIMITED, both duly incorporated companies having their registered offices at Level 9, Westminster House, 202 Cashel Street, Christchurch and carrying on business as suppliers of stationery; and that the said petition is directed to be heard before the Court sitting at Wellington on the 10th day of December I 986 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be· furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

M. P. SHELTON-AGAR, Solicitor for the Petitioner.

This notice is given by Malcolm Paul Shelton-Agar, solicitor for the petitioner. The petitioner's address for service is at the offices of Messrs Phillips Shayle-George & Co., Seventh Floor, Government Life Insurance Building, Customhouse Quay, Wellington.

NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name. address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Wellington, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 9th day of December 1986.

8636

In the High Court of New Zealand Auckland Registry

le

CP. No. 718/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER ofHAMAND INDUSTRIES ( 1983) LIMITED of 17 Gleneagles Grove Manurewa, merchants:

EX PARTE-SOUTHWARD ENGINEERING COMPANY LIMITED, having its registered office at Port Road, Seaview, Lower Hutt:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 9th day of October I 986, presented to the said Court by SOUTHWARD ENGINEERING COMPANY LIMITED, a duly incorporated company having its registered office at Port Road, Seaview, Lower Hutt; and that the said petition is directed to be heard before the Court sitting at Auckland on the 17th day of December I 986 at IO o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

R. D. GUY, Solicitor for the Petitioner.

This notice was filed by Roger Duncan Guy, solicitor for the petitioner. The petitioner's address for service is at the offices of Messrs Hesketh Henry, Twelfth Floor, Southern Cross Building,

, corner Victoria and High Streets, Auckland.

NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 16th day of December 1986.

8831

In the High Court of New Zealand Auckland Registry

M. No. 970/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of PONSONBY ENERGY CENTRE LIMITED, a duly incorporated company having its registered office at 130 Ponsonby Road, Ponsonby, Auckland:

NoncE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 30th day of October 1986, presented to the said Court by SCHOFIELD & Co. LIMITED, a duly incorporated company having its registered office at 68-74 Broadway, Newmarket, Auckland, motor vehicle dealer; and that the said petition is directed to be heard before the Court sitting at Auckland on the I 0th day of December 1986 at IO o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

N. J. CARTER, Solicitor for the Petitioner.

The address for service of the petitioner is at the offices of Messrs McElroy Milne, Fifteenth Floor. Southpac Tower, comer Queen and Customs Streets, Auckland I.

NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name. address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 9th day of December 1986.

8833

In the High Court of New Zealand Auckland Registry

le

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of KAYTRAC HORTICULTURE SERVICES LIMITED:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 6th day of November 1986, presented to the said Court by MARAC FINANCE LIMITED of Auckland; financiers; and that the said petition is directed to be heard before the Court sitting at Auckland on the 17th day of December I 986 at IO o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

A. H. W AALKENS, Solicitor for the Petitioner.

The petitioner's address for service is at the offices of Messrs Bell Gully Buddle Weir, Solicitors, Eighth Floor, ASB Building, corner Queen and Wellesley Streets, Auckland I.

NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 16th day of December 1986.

8827 le

Page 51: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5235

In the High Court of New Zealand Auckland Registry

M. No. 1029/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of SHANGHAI HOLDINGS LIMITED, a duly incorporated company having its registered office at 57 Marlborough Avenue, Glenfield, Auckland, holding company:

Ex PARTE-CROWN FINANCE LIMITED, a duly incorporated company having its registered office in Wellington, financier:

ADVERTISEMENT OF PETITION

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 10th day of November 1986, presented to the said Court by CROWN FINANCE LIMITED; and that the said petition is directed to be heard before the Court sitting at Auckland on the 11th day of February 1987 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

C. S. CHAPMAN, Solicitor for the Petitioner.

This notice is given by Christopher Scott Chapman, solicitor for the petitioner. The petitioner's address for service is at the offices of Messrs Buddle Findlay, Tenth Floor, CML Centre, Queen Street, Auckland.

NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 10th day of February 1987.

8851 1c

In the High Court of New Zealand Hamilton Registry

M. No. 179/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of MINA RANA LIMITED, a duly incorporated company having its registered office at 12 Grange Avenue, Hamilton and carrying on business as proprietors-a debtor:

ADVERTISEMENT OF PETITION

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 11th day of November 1986, presented to the said Court by PHOENIX JOINERY LIMITED; and that the said petition is directed to be heard before the Court sitting at Hamilton on the 11th day of December 1986 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

A. J. NOLAN, Solicitor for the Petitioner.

Address for Service: The offices of Messrs Stace Hammond Grace & Partners, Solicitors, Cecil House, Garden Place (P.O. Box IOI), Hamilton.

NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Hamilton, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 10th day of December 1986.

8855 le

In the High Court of New Zealand Auckland Registry

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of PRESTIGE SECURITY SERVICES LIMITED, a duly incorporated company having its registered office at 131 Viponds Road, Whangaparoa and carrying on business inter alia as a security service:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 14th day of October 1986, presented to the said Court by JOHN ROWLINGSON of Warkworth, Post Office technician; and that the said petition is directed to be heard before the Court sitting at Auckland on the 4th day of February 1987 at 10 o'clock in the forenoo,n; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

A.G. STUART, Solicitor for the Petitioner.

This notice was filed by Alan Grahame Stuart, solicitor for the petitioner. The petitioner's address for service is at the offices of Messrs Webster Malcolm & Kilpatrick, Solicitors, corner 42 Airedale and Lyndock Streets, Auckland I (P.O. Box 6233, Auckland I).

NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 3rd day of February 1987.

8861

In the High Court of New Zealand Auckland Registry

M. No. 999/86

IN THE MATTER of the Companies Act 1955, and IN THE MA TIER of OVERSEAS INDENTS LIMITED, a duly incorporated company having its registered office at 28 Burleigh Street, Mount Eden, Auckland:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 10th day of November 1986, presented to the said Court by SUPERIOR OYSTERS LIMITED; and that the said petition is directed to be heard before the Court sitting at Auckland on the 17th day of December 1986 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

S. M. HARROP, Solicitor for the Petitioner.

The address for service of the petitioner is at the offices of Messrs Kensington Swan, Solicitors, ANZ House, corner Queen and Victoria Streets, Auckland.

NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 16th day of December 1986.

8863

Page 52: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5236 THE NEW ZEALAND GAZETTE No. 194

In the High Court of New Zealand Wellington Registry

M. No. 665/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of SMITH & GAGE SrnELFIXERS LIMITED, a duly incorporated company having its registered office at 34 Seymour Grove, Upper __ Hutt-Debtor:

Ex PARTE-THE COMMISSIONER OF INLAND REVENUE-Creditor:

NOTICE is hereby given that a petition for the winding up of the above:named company by the High Court was, on the 28th day of November I 986, presented to the said Court by BARRY FRANCIS McBRIDE, Assistant District Commissioner (Compliance) of Inland Revenue at Welfington; and that the said petition is directed to be heard before the Court sitting at Wellington on the 4th day of February I 987 at IO o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

J. H. C. LARSEN, Solicitor for the Petitioner.

This notice was filed by James Hugh Cassidy Larsen, solicitor for the petitioner. The petitioner's address for service is at the offices of Messrs Luke, Cunningham & Clere, Level 9, Marac House 105-109 The Terrace, Wellington.

Norn-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Wellington, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 3rd day of February 1987.

8862

In the High Court of New Zealand Auckland Registry

le

M. No. 1008/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of TOPLINE NURSERIES LIMITED, a duly incorporated company having its registered office at 703 West Coast Road, Oratia:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 5th day of November 1986, presented to the said Court by GERARD MARTIN, nurseryman of Auckland; and that the said petition is directed to be heard before the Court sitting at Auckland on the 17th day of December I 986 at IO o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

B. A. GUBB, Solicitor for the Petitioner.

The address for service of the petitioner is at the offices of Messrs Gubb Vlatkovich and Co., Solicitors, Seventh Floor, Legal House, 46 Kitchener Street, Auckland.

· Norn-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within. 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 16th day of December 1986.

8864 le

In the High Court of New Zealand M. No. 1010/86 Auckland Registry

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of FOWLER INDUSTRIES LIMITED, a duly incorporated company having its registered office at 557 Rosebank Road, Avondale, Auckland:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 7th day of November 1986, presented to the said Court by FREIGHTWAYS INTERNATIONAL LIMITED, a duly incorporated company having its registered office at Auckland and carrying on business as a freight forwarder, and that the said petition is directed to be heard before the Court sitting at Auckland on the 17th day of December I 986 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

M. R. SCHAMROTH, Solicitor for the Petitioner. The petitioner's address for service is at the office of Mervyn

Schamroth Esquire, Tenth Floor, Prudential Assurance House, 290 Queen Street, Auckland I.

NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 16th day of December 1986. 8872 1e

In the High Court of New Zealand M. No. 549/86 Wellington Registry

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of NEW ZEALAND CHEESE LIMITED, a duly incorporated company having its registered office at Wellington:

NOTICE is hereby given that an order of the High Court of New Zealand dated the 5th day of November 1986, confirming the reduction of the share capital of the above-named company from $600,000 to $10,000 and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above-mentioned Act was registered by the Registrar of Companies on the 17th day of November 1986. The said minute is in the words and figures following:

"The amount of the capital of New Zealand Cheese Limited as altered by the order of the High Court confirming the reduction of the share capital of company is $10,000 divided into 5000 shares of $2.00 each and at the date ofregistration of this minute the amount of$2.00 is paid up on each share".

Dated this 28th day of November 1986. A. D. McKENZIE, Solicitor for the Company.

8870 le

In the High.Court of New Zealand M. No. 496/86. Christchurch Registry

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of BRUCE w ALKER INDUSTRIES LIMITED, a duly incorporated company having its registered office at 80 Chester Street, Christchurch-A Debtor:

Ex PARTE-BENNETT WEIGHING INDUSTRIES LIMITED, a duly incorporated company having its registered office at the offices of Gordon Menzies and Company, Chartered Accountants, 450 Queen Street, Auckland-A Creditor:

ADVERTISEMENT OF PETITION NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 18th day of November 1986, presented to the said Court by BENNETT WEIGHING INDUSTRIES LIMITED; and that the said petition is directed to be heard before the Court sitting at Christchurch on the 17th day of December 1986 at IO o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may. appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

G. L. COLGAN, Solicitor for the Petitioner.

Page 53: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5237

The petitioner's address for service· is at the offices of Messrs Haigh Lyon & Co., Solicitors, First Floor, Dilworth Buildings, comer Custo'ms Street East and Queen Street, Auckland I, whose Christchurch address for service is at the offices of Messrs Joynt Andrews, Cottrell & Dawson, Port Building, comer Madras and Chester Streets, Christchurch.

Norn-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Christchurch, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 16th day of December 1986.

8739

In the High Court of New Zealand Christchurch Registry

le

M. No. 497 /86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of NIELS PAPPS LIMITED, a duly incorporated company having its registered office at Christchurch:

ADVERTISEMENT OF PETITION

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 19th day of November I 986, presented to the said Court by OLIN CORPORATION (NZ) LIMITED; and that the said petition is directed to be heard before the Court sitting at Christchurch on the 17th day of December 1986 at IO o'clock in the forenoon; and ;my creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. ·

M. B. WIGLEY, Solicitor for the Petitioner.

Address for Service: Care of Lane Neave Ronaldson, Barristers and Solicitors, 293 Durham Street, Christchurch.

Norn-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Christchurch, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 16th day of December 1986.

8832

In the High Court of New Zealand Auckland Registry

le

IN THE MA TIER of Part II of the Partnership Act 1908, and IN THE MATTER of PRIMA MANAGEMENT LIMITED & Co.:

IT is hereby certified pursuant to section 51 of the Partnership Act 1908 that:

I. The name of the special partnership is PRIMA MANAGEMENT LIMITED & Co.

2. The names, addresses and capital contributions of the general and special partners are set forth in the Schedule hereto.

3. The business of the partnership will be as follows: management consultants, marketing consultants, accounting advisors, computer consultants, personnel consultants, and business managers.

4. The principal place at which the business of the partnership will be situated is at 7 Ripon Crescent, Meadowbank.

5. The partnership shall commence upon registration of this certificate pursuant to section 54 of the Partnership Act 1908 and subject to the provisions of the partnership deed relating to earlier dissolution shall terminate upon the expiry of 7 years from the date of this certificate.

SCHEDULE General Partner

Name and Address

PRIMA MANAGEMENT LIMITED & Co., a duly incorporated company having its registered office

Capital Contribution

$

at 7 Ripon Crescent, Meadowbank Nil The Common Seal of PRIMA MANAGEMENT LIMITED & Co. was

hereunto affixed in the presence of: G. J. HONEY and M. E. HONEY, Directors.

L. W. BEATTIE, Justice of the Peace. Special Partners

Name and Address

Geoffrey James Honey, 7 Ripon Crescent,

Capital Contribution

$

Meadowbank 1,000.00 Margaret Elizabeth Honey, 7 Ripon Crescent,

Meadowbank 1,000.00 Signed by Geoffrey James Honey and Margaret Elizabeth Honey

and acknowledge before me: L. W. BEATTIE, Justice of the Peace.

Geoffrey James Honey, 7 Ripon Crescent, Meadowbank; James Lockie Stewart, Hyde Park, Butley Drive, Pakuranga; and Richard George Wilson, 68 Edmund Street, St Heliers, care of Jackson Russell, Solicitors, 42 Shortland Street, 1,000.00 Auckland . . jointly Signed by Geoffrey James Honey, James Lockie Stewart and

Richard George Wilson and acknowledged before me: L. W. BEATTIE, Justice of the Peace.

Margaret Elizabeth Honey, 7 Ripon Crescent, Meadowbank; James Lockie Stewart, Hyde Park, Butley Drive, Pakuranga; and Richard George Wilson, 68 Edmund Street, St Heliers, care of Jackson Russell, Solicitors, 42 Shortland Street, 1,000.00 Auckland . . jointly Signed by Margaret Elizabeth Honey, James Lockie Stewart and

Richard George Wilson and acknowledged before me: L. W. BEATTIE, Justice of the Peace.

8804

NEW ZEALAND WOOL BOARD PURSUANT to regulation 15 of the Wool Industry Regulations 1978, notice is hereby given that the Adjusted Weighted Average Sale Price for the sale held on the 21st day of November 1986 at Christchurch was 399.84 cents per kilogram (greasy basis).

As this price is below the ruling trigger price of 500 cents per kilogram (greasy basis) no retention levy is payable in terms of section 42 of the Wool Industry Act I 977, until further notice.

Dated at Wellington this 25th day of November I 986. S. D. NEWRICK, Levies Administration Manager.

Raw Wool Services. 8692

NEW ZEALAND WOOL BOARD PURSUANT to regulation 15 of the Wool Industry Regulations 1978, notice is hereby given that the Adjusted Weighted Average Sale Price for the sale held on the 27th day of November 1986 at Dunedin was 399.14 cents per kilogram (greasy basis).

As this price is below the ruling trigger price of 500 cents per kilogram (greasy basis) no retention levy is payable in terms of section 42 of the Wool Industry Act 1977, until further notice.

Dated at Wellington this 1st day of December 1986. S. D. NEWRICK, Levies Administration Manager.

Raw Wool Services. 8858

NEW ZEALAND WOOL BOARD PURSUANT to regulation 15 of the Wool Industry Regulations 1978, notice is hereby given that the Adjusted Weighted Average Sale Price for the sale held on the 28th day of November 1986 at Napier was 401.88 cents per kilogram (greasy basis).

Page 54: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5238 THE NEW ZEALAND GAZETTE No. 194

As this price is below the ruling trigger price of 500 cents per kilogram (greasy basis) no retention levy is payable in terms of section 42 of the Wool Industry Act 1977, until further notice.

Dated at Wellington this 1st day of December 1986. S. D. NEWRICK, Levies Administration Manager.

Raw Wool Services. 8857

GENERAL PUBLICATIONS

INTRODUCING MANAGEMENT SERVICES IN THE PUBLIC SERVICE

STATE SERVICES COMMISSION 34 p. 1982 reprinted. $2. 7 5 plus 80c p & p Management Services is one means by which_ managers i:nay obtain objective advice on their methods of carrymg out their manage­ment role. This booklet is designed to explain to Public Service Managers how Management Services may help them to fulfil their management task.

8 p. 1981.

WAYS AND MEANINGS A Guide to lnrerviewing Pacific Islanders

STATE SERVICES COMMISSION $1.00 plus 65c p & p

This booklet is intended as a guide for those whose work involves interviewing. for various purposes. recent Pacific Island migrants to New Zealand.

WHO MAKES SOCIAL POLICY? N.Z. PLANNING COUNCIL

60 p. 1982 N.Z. Planning Council. Paper No. 20. $5.25 plus $I.SO p & p

This report is largely descriptive and interpretive. It reaches con­clusions. but stops short of making recommendations for improve­ment. It is believed that its analysis and conclusions will be useful to many people concerned with social policy, inside and outside the Government system.

THE BOAT OWNER'S GUIDE TO CORROSION by L. H. Bolton

DEPARTMENT OF SCIENTIFIC AND INDUSTRIAL RESEARCH

31 p. 1982. Illustrated. D.S.I.R. Info. Series No. 155 $4.25 plus 80c p & p

Much has been written about marine corrosion and its mitigation and yet the same problems and many old misconceptions still seem to persist. This booklet aims to assist the boat owner to identify the basic types of metallic corrosion. to understand their causes and the procedures that should be followed to avoid corrosion situa­tions from developing in the first instance.

DIMENSIONS OF THE PUBLIC SECTOR 1960-1981 By Menyne J. Pope

90 p. 1982. N.Z. Planning Council. Paper No. 16 $6.00 plus $1.50 p & p

Mervyne Pope presents and discusses some new data series designed to give a broad overview of the nature and extent of public sector involvement in the New Zealand economy. Subjects include Government as a Tax Collector: As a Spender; As a Producer: As a Provider of Household Incomes; Composition of Government Non-Market Sector Expenditure: What Government Provides; Organisational Form; Funding-Current Activity; Capital Forma­tion. and Capital Funding.

NEW ZEALAND ATLAS OF COASTAL RESOURCES Edited by Philip Tortell

28 p. 1981. Illustrated. Coastal Maps. $29.50 plus $3.75 p & p Encased in its own sturdy and attractive cylinder, the Atlas will be of interest to all those who use the coast to work and play, and is of particular value to students and teachers, engineers, planners. scientists, fishermen, boat owners, divers, marine farmers, and many other people interested in coastal resources.

MANPOWER PLANNING IN PUBLIC ADMINISTRATION STATE SERVICES COMMISSION

5 I p. 1981. Discussion Paper No. I. $3.95 plus 80c p & p 'Manpower planning' is a term which has a wide and rather ill­defined meaning. This report, addressed to the central question: "What is manpower planning?", opens with the philosophy of man­power planning, what it is. its aims and objectives. This is followed by a discussion of what is involved in forecasting the supply and demand for people and skills in the public service. The essentials of departmental manpower is then discussed followed by a chapter devoted to the practice of career development and concludin$ with a statement on the future development of manpower plannmg in the public service.

AFTER WORK STATE SERVICES COMMISSION

36 p. 1982 reprinted. $3.50 plus 80c p & p Written and produced in the Training and Development Branch Office. of the State Services Commission. this booklet asks "Have you made preparations or plans for retirement?" It includes infor­mation on Public Service Retirement Policy: finance: where to live: health and adjustment: names of organisations which may be of interest and a list of books and articles written about retirement.

THE SURRENDER AND OCCUPATION OF JAPAN Edited by Robin Ka_r

DEPARTMENT OF INTERNAL AFFAIRS 1782 p. 1982. $75.00 plus $6.50 p & p This is the second of a series of three volumes of documents on New Zealand's external relations: the first. '"The Australian - New Zealand Agreement 1944 ", this volume "The Surrender and Occupation of Japan" which covers six divisions of the period. selected by topic but dealt with chronologically within topics. and reveals the growing awareness amongst those responsible for a New Zealand policy of what New Zealand's interest actually were; the third volume. "The ANZL'S Pact and the Treatv of Peace With Japan" will show something of the new order of thfogs in the Pacific and the difficulties in the role of a small. though articulate. power in the formation of what in fact were Great Power policies.

PEOPLE LIKE US Celebrating Cultural Diversity

120p. 1982. Illustrated. $9.95 plus $I.SO p&p People Like L"s is a story of the contribution made by people from Asia. Africa, Europe, and the Pacific to our neighbourhoods. It con­tains stories which are told by individuals and families on their reasons for coming to New Zealand: what they found and how they are coping. Subjects range from mixed marriages to different foods. It is a book of human interest for all the family and with its striking photographs. 25 monochrome. and 23 colour, People Like L's will make a lovely and interesting gift for overseas friends.

STYLE BOOK GOVERNMENT PRINTING OFFICE

248 p. I 98 I third edition. $12.50 plus $2.00 p & p Since 1958 the Style Book has served as a guide to writers. editors, and all who prepare copy for printing. This edition contains new and revised material: the chapters dealing with the preparation of copy, abbreviations, and compound words have been revised: new material has been added to the chapters dealing with common names of animals and plants. errors in the use of English in official writing. and terms used in printing.

GROWING WALNUTS by B. J. Varasour

78 p. 1984. Illustrated. $12.50 plus $2.00 p & p Most New Zealanders have yet to discover the delicious fresh wal­nut. Growing Walnuts is an easy-to-read handbook for home gar­deners. small farmers, and commercial growers.

13p. 1981.

PERSON TO PERSON STATE SERVICES COMMISSION

$1.50 plus 65c p & p This book is a guide to your role in public relations and covers techniques that will help you establish good relations between your organisation and the public.

Page 55: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

4 DECEMBER THE NEW ZEALAND GAZETTE 5239

NEW ZEALAND OFFICIAL YEARBOOK The Yearbook is the standard New Zealand encyclopaedic annual which has a place in every home, school, and office. Not only does it present a comprehensive statistical survey of the economy and population in New Zealand but it is also a very useful fact book for use in the home. In addition to the statistical facts supplied, the Yearbook also provides a background and historical perspective on each of the subjects covered.

(Customers may place their name on the Standing Order Service for this annual at the nearest Government Bookshop. A pre­payment form to cover the cost of the publication plus post and packing will be forwarded when the publication is printed.)

NEW ZEALAND POCKET DIGEST OF STATISTICS $4.95 plus 80c p & p

Statistics are presented in an easily accessible form. It contains the more significant statistical series bearing on the country's social and economic life. The New Zealand Pocket Digest of Statistics is con­sistently one of the most popular annuals sold by the Government Printer.

(Customers may place their name on the Standing Order Service for this annual at the nearest Government Bookshop. A pre­payment form to cover the cost of the publication plus post and packing will be forwarded when the publication is printed.)

TRUCK OPERA TING COSTS $4.50 plus 80c p & p

In _the case. of vehicles used for business purposes, especially trucks, It 1s essential that a record be kept of vehicle expenditure and per­formance. This annual will assist operators of motor vehicles rang­mg from 3.2 tonne petrol trucks to 45.0 tonne heavy articulated diesel trucks to identify and possibly reduce operating costs.

(Customers may place their name on the Standing Order Service for this annual at the nearest Government Bookshop. A pre­payment form to cover the cost of the publication plus post and packing will be forwarded when the publication is printed.)

CAR OPERA TING COSTS $4.50 plus 80c p & p

This booklet is designed to assist vehicle owners to identify and possibly reduce operating costs. The current edition sets out the costs of operation for six classes of vans, pickups, light trucks and utilities. A new edition is published annually.

(Customers may place their name on the Standing Order Service for this annual at the nearest Government Bookshop. A pre­payment form to cover the cost of the publication plus post and packing will be forwarded when the publication is printed.)

EFFECTIVE MANAGEMENT: For Busy Managers STATE SERVICES COMMISSION

114p. 1974. $4.95 plus 80c p&p Management has been described as "what managers do". But what is that? Getting things done? Getting other people to do them? Using resources economically? And what does the 'effective' manager do? This book looks at answers to such questions. It has been written as an introduction to the subject, especially for New Zealand man­agers who want to manage their organisation better.

PROFESSIONALLY SPEAKING 25p. 1983. $3.25 plus 80c p & p "Speech is power; speech is to persuade, to convert; to compel", said Emerson. Ignorance is the biggest stumbling block in the path of the aspiring public speaker. Your purpose in speaking must be that you have something to say, rather than that you have to say something. This inexpensive booklet will help the person who has to speak professionally.

P.R. FOR THE ADMINISTRATOR STATE SERVICES COMMISSION

15p. 1981. $1.50 plus 65c p&p A favourable climate of public opinion must be deliberately fos­tered by an organisation and not merely left to chance. This activity, commonly known as "public relations", is the responsibility of top manag_ement and as an administrator you have a part to play in its execut10n.

23p. 1979.

ABOUT SUPERVISION STATE SERVICES COMMISSION

$1.50 plus 65c p & p You may be anxious about your new duties and responsibilities on your first job as a supervisor. This booklet will introduce you to some ways of making those duties and responsibilities easier to cope with.

AN INTRODUCTION TO TRAINING METHODS STATE SERVICES COMMISSION

26p. 1978. $I.IO plus 65c p & p This booklet is an introduction to training methods and summar­ises much of the content of a teaching methods course. It should prove helpful to people who have not had any formal training in teaching methods.

80p. 1977.

NO MARGIN FOR ERROR STATE SERVICES COMMISSION

$5.00 plus $1.50 p & p This book is a style book for typed correspondence. It is intended for use by typists and by people who prepare letters, memoranda and reports for typing.

TRAINING WAYS By Geoffrey Moss

119 p. 1983. Illustrated. $12.95 plus $2.00 p & p 'Training Ways' is the third and last book in the series of Advisory Aid Books. Like 'Way with Words' and 'Visual Aids' it is a book to help the supervisor, training manager, the tutor and the exten­sion worker provide a successful training programme and a learning experience for adults.

FIELD GUIDE TO TOWN BIRDS OF NEW ZEALAND By Dr P. C. Bull

93 p. 1983. Illustrated. $9.95 plus $1.50 p & p Each bird description is accompanied by a full colour photograph of the bird in its natural habitat. The birds are defined as either introduced or native and if it is a protected species. Then follows a full description of the adult bird, its call, where it is commonly found, its eating and nesting habits, how to identify the eggs, incu­bation period and lastly details of the young.

THE HOME VEG ET ABLE GARDEN by Bee Baldwin

Softcover $19.95 plus $2.00p & p 177 p. 1984. Illustrated. Hardcover $27.95 plus $3.75 p & p This book is a comprehensive, clearly-written, illustrated grow-your­own guide to raising fresh, vitamin-rich vegetables in any ordinary New Zealand garden.

CREA TING WORK by David Naulls

165 p. I 984. Illustrated. $8.50 plus $1.50 p & p Creating Work has been written to help people to become self­employed. The book shows how skills-writing, baking, carpentry, whatever-can be turned into a profitable small business.

PRACTICAL BEEKEEPING IN NEW ZEALAND by Andrew Matheson

185 p. 1984. Illustrated. $17.95 plus $2.00 p & p Beekeepers will find details of honey bee management, advice on handling hive products, and information about many other bee­keeping subjects. Those interested in beekeeping will find this book helpful in deciding whether to keep bees, and discovering what it involves.

FERTILISER AND SOILS IN NEW ZEALAND FARMING by C. During

361 p. 1984. Ulustrated. $35.00 plus $3. 75 p & p Traditionally regarded a9'-the Bible in its field, this lastest edition of Fertilisers and Soils in New Zealand Farming has been com­pletely revised.

Page 56: THE NEW ZEALAND GAZETTEIN the declaration with the above heading dated 3 October 1986, published in the New Zealand Gazette of9 October 1986, No. 159, at page 4270, for the description

5240 THE NEW ZEALAND GAZETTE No. 194

PARLIAMENT AND THE PEOPLE by Beth Bowden

50 p. 1984. Illustrated. This booklet sets out to:

$7.50 plus $1.50 p & p

• describe New Zealand's Constitution • show in a reasonably simple way how it works • give an account of where it came from and how it developed:

and • define (in a glossary) a number of terms that are used in con­

nection with these matters.

SBX PLAN ROY AL CANADIAN AIR FORCE

112 pp. I 986. Fourth Edition. $5. 95 plus $ 1.50 p & p The five basic exercises (5BX) Plan is designed to show how to develop and hold a high level of physical fitness. The scheme is not dependent on elaborate facilities or equipment. The exercises require only eleven minutes a day and can be done in the house or office. The Plan is scientifically designed to develop personal fitness at a rate set by yourself, to your required level, without get­ting stiff or sore muscles. It is self measuring with charts for age groupings, along with graduated standards for checking progress. The programmes are designed for varying age groups of males.

NEW ZEALAND FOREST PARKS Geoffrey Chavasse and John Johns

288 p. 1983. Illustrated. $24.95 plus $3.75 p & p New Zealand Forest Parks is one of those books that you will reach for time after time to simply enjoy or to relive visits made, to plan visits to come. Each forest park is described in a separate chapter with photographs, text, maps. and charts to illustrate our nineteen forest parks, perhaps unrivalled for diversity and interest anywhere else in the world.

THE NEW ZEALAND WARS By James Cowan

Vol. I. 466 p. Vol. II, 633 p. $69.50 plus $6.50 p & p This book was first published in 1922 and reprinted without amendments in 1955. It has been out of print for many years. This edition has a new and perceptive introduction by Michael King and in addition the original seven page index has been replaced by a substantial and comprehensive index. This 1983 edition is called a facsimile edition because it is being reproduced from the original text. However, the introduction, index and illustrations include alterations and improvements on the original.

219 p. 1982.

THE PATH TO REFORM Edited by C. Burns

$15.75 plus $2.00 p & p The Path to Reform, derived from the 1981 Convention of the New Zealand Institute of Public Administration is about the path to administrative reform in the State Servic@s in New Zealand. It con­tinues the exploration of the States Services begun in "State Sen·ants and the Public in the 1980's" and continued in the "Accountability o( Executive." Like its predecessors, "The Path to Reform" reads like a Who's Who of New Zealand public administrators.

FLORA OF NEW ZEALAND SERIES Volume I of Flora of New Zealand was the first major reference work on native plants in New Zealand to be published before 1925. It contains a comprehensive account of all the indigenous fems and their allies, and the dicotyledonous flowering plants. l l 33p. 1982 reprint. Hardcover: $45.00 plus $3. 75 p & p

Volume II is a continuation of Volume I. The main descriptive text is similarly concerned with indigenous plants, including the

· monocotyledons. 386p. 1976. Hardcover: $6. 75 plus $ 1.50 p & p

Volume III, which concerns the 'weed' flora describes the intro­duced wild plants belonging to the rush, lily, iris, arum, and related families. 254p. 1980. Hardcover: $18.50 plus $2.00 p & p

Flora of New Zealand Lichens is primarily an identification man­ual for the serious lichenologist. It also contains much information useful to the general botanist, student, and interested amateur. 662p. 1985. Hardcover: $39.95 plus $3.75 p & p

THE NEW ZEALAND GAZETTE

THE last New Zealand Gazette for 1986 will be published on Thursday. 18 December 1986.

Notices for this Gazette from Government departments must be received by the Gazette Clerk, Department of Internal Affairs, Wellington, by noon on Tuesday, 16 December 1986.

Advertisements will be accepted by the Government Printer, c/o Gazette Clerk. Government Printing Office, Private Bag, Wellington until noon on Wednesday, 17 December 1986.

The first Gazette for 1987 will be published on Thursday. 15 January 1987.

Advertisements are charged at the rate of 22c per line. All advertisements should be written or typed on one side of the

paper, and signatures, etc., SHOULD BE WRITTEN IN A LEGIBLE HAND.

THE NEW ZEALAND GAZETTE

THE New Zealand Gazette is published on Thursday afternoon of each week. Notices from Government departments must be received by the Gazette Clerk, Department of Internal Affairs, Wellington. by noon on Tuesday.

Advertisements will be accepted by the Government Printer, c/o Gazette Clerk, Government Printing Office, Private Bag, Wellington until noon on Wednesday.

Advertisements are charged at the rate of 22c per line. All advertisements should be written or typed on one side of the

paper. and signatures, etc., SHOULD BE WRITTEN IN A LEGIBLE HAND.

CANCELLED NOTICES

. Advertisements cancelled after being accepted for printing in the Ga::ette will be subject to a charge of$8.00 for setting up and deleting costs.

ADVERTISEMENTS

APPOINTMENTS

BANKRUPTCY NOTICES

DEFENCE NOTICES

CONTENTS

LAND TRANSFER ACT: NOTICES

MISCELLANEOUS-Antarctic Marine Living Resources Act: Notice

PAGE

5212

5186

5207

5186

5210

5200 5200 Broadcasting Act: Notice

Commerce Act: Notices Corrigendum:

5204, 5205, 5206

Environmental Impact Report: Notice Education Act: Notice Import Control Regulations: Notice Land Act: Notices Local Government Act: Notice Maori Affairs Act: Notices Marine Mammals Protection Act: Notice . N.Z. Railways Corporation Act: Notices . . . . Pharmaceutical Society of New Zealand: Notice . Private Schools Conditional Integration Act: Notices Public Finance Act: Notice Public Works Act: Notices Regulations Act: Notice Reserves Act: Notices. Reserve Bank: Statement Transport Act: Notice Water Recreation Regulations: Notice Wool Industry Act: Notices

5185 5204 5200 5205 5196 5196 5198 5200 5199 5203 5203 5200 5190 5206 5196 5206 5203 5205 5237

PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS . 5185

BY AUTHORITY: V. R. WARD. GOVERNMENT PRINTER, WELLINGTON. NEW ZEALAND-1986

Price $3.52 (inc. G.S. T.}