THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be...

52
No. 138 3117' THE NEW ZEALAND GAZETTE Published by Authority WELLINGTON: THURSDAY, 4 SEPTEMBER 1986 The Auckland Land Valuation Tribunal No.2 Abolition Order 1986 PAUL REEVES, Governor-General ORDER IN COUNCIL At Wellington this 2nd day of September 1986 Present: THE RIGHT HaN. G. W. R. PALMER PRESIDING IN COUNCIL PURSUANT to section 19 of the Land Valuation Proceedings Act 1948 (as substituted section 2 of the Land Valuation Proceedings Amendment Act 1977), His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes the following order. ORDER 1. Title and commencement-(I) This order may be cited as the Auckland Land Valuation Tribunal No.2 Abolition Order 1986. (2) This order shall come into force on the day after the date of its publication in the Gazette. 2. Tribunal abolished-The Land Valuation Tribunal that was established under the name of the Auckland No.2 Land Valuation Committee by an Order in Council published in the Gazette of the 27th day of April 1950 at page 494 is hereby abolished. 3.Change of name-The Land Valuation Tribunal that was established under the name ofthe Auckland No.1 Land Valuation Committee by an Order in Council published in the Gazette of the 27th day of April 1950 at page 494 shall be known, as from the commencement of this order, as the Auckland Land Valuation Tribunal. P. G. MILLEN, Oerk of the Executive Council. 2 The Local Government Commission (Validation of Determination Re Hamilton City) Order 1986 PAUL REEVES, Governor-General ORDER IN COUNCIL At Wellington this 2nd day of September 1986 . Present: THE RIGHT HaN. G. W. R. PALMER PRESIDING IN CoUNCIL WHEREAS the Local Government Commission is required by section 56B of the Local Government Act 1974 to determine, before the 1st day of January in the year in which a triennial general election of members oflocal authorities is to be held, the number of wards and their boundaries, and the number of members to be elected by the electors of each ward, in the case of every territorial authority whose district has a population of 70 000 or more: And whereas a triennial general election is to be held in the year 1986: And whereas the Commission made a determination in respect of Hamilton City on the 16th day of December 1985: And whereas the Hamilton City Council appealed to the High Court against that determination: And whereas, in a given on the 18th day of July 1986, the Hi$h Court remItted the matter to the Commission for the CommIssion to make a further determination: And whereas the Commission made a further determination in respect of Hamilton City on the 6th day of August 1986: And whereas that determination was not made before the date required by section 56B of the Local Government Act 1974: Now, therefore, pursuant to section 719 of the Local Government Act 1974, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes the following order. ORDER 1. Title and commencement-(l) This order may be cited as the Local Government Commission (Validation of Determination Re Hamilton City) Order 1986. (2) This order shall come into force on the day after the date of its publication in the Gazette. 2. Validation-The determination by the Local Government Commission in respect of Hamilton City relating to the number of wards and their boundaries, and the number of members to be elected by the electors of each ward, made on the 6th day of August 1986 is hereby declared to be and always to have been as valid as it would be if it had been made within the time required by section 56B of the Local Government Act 1974. P. G. MILLEN, Clerk of the Executive Council. Appointments. Promotions. Extensions. Transfers. Resignations. and Retirements of Officers of the Royal New Zealand Navy 6 PuRSUANT to section 35 of the Defence Act 1971, His Excellency the Governor-General has approved the following appointments,

Transcript of THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be...

Page 1: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

No. 138 3117'

THE

NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 4 SEPTEMBER 1986

The Auckland Land Valuation Tribunal No.2 Abolition Order 1986

PAUL REEVES, Governor-General ORDER IN COUNCIL

At Wellington this 2nd day of September 1986 Present:

THE RIGHT HaN. G. W. R. PALMER PRESIDING IN COUNCIL PURSUANT to section 19 of the Land Valuation Proceedings Act 1948 (as substituted ~ section 2 of the Land Valuation Proceedings Amendment Act 1977), His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes the following order.

ORDER 1. Title and commencement-(I) This order may be cited as the

Auckland Land Valuation Tribunal No.2 Abolition Order 1986. (2) This order shall come into force on the day after the date of

its publication in the Gazette. 2. Tribunal abolished-The Land Valuation Tribunal that was

established under the name of the Auckland No.2 Land Valuation Committee by an Order in Council published in the Gazette of the 27th day of April 1950 at page 494 is hereby abolished.

3.Change of name-The Land Valuation Tribunal that was established under the name ofthe Auckland No.1 Land Valuation Committee by an Order in Council published in the Gazette of the 27th day of April 1950 at page 494 shall be known, as from the commencement of this order, as the Auckland Land Valuation Tribunal.

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

2

The Local Government Commission (Validation of Determination Re Hamilton City) Order 1986

PAUL REEVES, Governor-General ORDER IN COUNCIL

At Wellington this 2nd day of September 1986 . Present:

THE RIGHT HaN. G. W. R. PALMER PRESIDING IN CoUNCIL WHEREAS the Local Government Commission is required by section 56B of the Local Government Act 1974 to determine, before the 1st day of January in the year in which a triennial general election of members oflocal authorities is to be held, the number of wards

and their boundaries, and the number of members to be elected by the electors of each ward, in the case of every territorial authority whose district has a population of 70 000 or more:

And whereas a triennial general election is to be held in the year 1986:

And whereas the Commission made a determination in respect of Hamilton City on the 16th day of December 1985:

And whereas the Hamilton City Council appealed to the High Court against that determination:

And whereas, in a ~udgment given on the 18th day of July 1986, the Hi$h Court remItted the matter to the Commission for the CommIssion to make a further determination:

And whereas the Commission made a further determination in respect of Hamilton City on the 6th day of August 1986:

And whereas that determination was not made before the date required by section 56B of the Local Government Act 1974:

Now, therefore, pursuant to section 719 of the Local Government Act 1974, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes the following order.

ORDER 1. Title and commencement-(l) This order may be cited as the

Local Government Commission (Validation of Determination Re Hamilton City) Order 1986.

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

2. Validation-The determination by the Local Government Commission in respect of Hamilton City relating to the number of wards and their boundaries, and the number of members to be elected by the electors of each ward, made on the 6th day of August 1986 is hereby declared to be and always to have been as valid as it would be if it had been made within the time required by section 56B of the Local Government Act 1974.

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

Appointments. Promotions. Extensions. Transfers. Resignations. and Retirements of Officers of the Royal New Zealand Navy

6

PuRSUANT to section 35 of the Defence Act 1971, His Excellency the Governor-General has approved the following appointments,

Page 2: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3718 THE NEW ZEALAND GAZETTE No. 138

promotions, extensions, transfers, resignations, and retirements of officers of the New Zealand Naval Forces.

ROYAL NEW ZEALAND NAVY Commander (temp. Captain) D. J. Collins, M.B.E., to be Captain

with seniority and effect from 30 July 1986. Commander Robert John Martin, V.R.D., M.A., is placed on the

Emergency List of Officers of the Naval Reserves until 25 August 1989, with effect from 28 June 1986.

The appointment of Commander D. D. J. Pomeroy is extended until 19 January 1994.

Lieutenant Commander W. A. McEwan, M.A.(HONS) to be acting Commander with effect from 9 January 1985.

Lieutenant Commander M. D. Lloyd, M.B.E., to be acting Commander with effect from 11 August 1986 and temp. Commander with effect from 13 August 1986.

Lieutenant Commander B. C. Petley: the notice published in the Gazette, 20 June 1985, No. 116, page 2602, is cancelled and the following substituted: "Lieutenant Commander Bryan Charles Petley is placed on the Retired List of the RNZN with effect from 4 May 1985".

The appointment of Lieutenant. Commander C. M. Pile is extended until 15 January 1990.

Lieutenant Commander B. J. Stevens: the notice published in the Gazette, 20 June 1985, No. 116, page 2602, is cancelled and the following substituted: "The appointment of Lieutenant Commander Barry John Stevens is terminated with effect from 25 March 1985".

The appointment of Lieutenant Commander V. J. Dare, M.SC., DIP.TCHG, is extended until 9 Janury 1993.

Hugh Francis Wolfensohn, B.A., (RN Rid) is appointed to the RNZN in the rank of Lieutenant Commander, with seniority from 16 July 1984 and effect from 7 August 1986; terminating on 2 December 1996.

Surgeon Lieutenant (on prob.) J. M. Monash, M.B., CH.B., DIP.OBST., to be Surgeon Lieutenant Commander (on prob.) with seniority and effect from 11 June 1986.

Lieutenant (temp. Lieutenant Commander) A. L. Peppercorn to be Lieutenant Commander with seniority and effect from 18 July 1986.

The seniority of Lieutenant D. R. Murray, B.E. (MECH.) is post­dated to 17 August 1979.

Lieutenant (temp. Lieutenant Commander) W. R. S. Johnston, B.E.(ELECT.J to be Lieutenant Commander with seniority and effect from 22 July 1986.

Lieutenant (temp. Lieutenant Commander) B. C. McLennan to be Lieutenant Commander with seniority and effect from 22 July 1986.

Lieutenant L. A. Cocks to be temp. Lieutenant Commander with effect from 11 August 1986.

Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986.

Lieutenant G. M. Gardiner: the notice published in the Gazette, 16 January 1986, No.4, page 92, is cancelled and the following substituted: "The appointment of Lieutenant Grant Michael Gardiner is terminated with effect from 28 December 1985".

The appointment of Surgeon Lieutenant C. N. Strack, M.B., CH.B., is extended until 17 January 2004.

Lieutenant Eric Hall, B.E.(ELECT.) is placed on the Emergency List of Officers of the Naval Reserves unul15 August 1990, with effect from 16 August 1986.

Lieutenant J. C. Hayman, B.SC.: the notice published in the Gazette, 20 June 1985, No. 116, page 2602, is cancelled and the following substituted: "The appointment of Lieutenant Janet Christine Hayman, B.SC., is terminated with effect from 26 _April 1985".

Sub Lieutenant (on prob.) G. Brownrigg: with reference to the notice published in the Gazette, 22 Mav 1986, No. 78, page 2220, for the name "Gary" substitute' "Garry,t.

Sub Lieutenant (on prob.) W. F. Williams: with reference to the notice published in the Gazette, 22 May 1986, No. 78, page 2220, for the name "Fairburn" substitute "FaIrbairn".

The appointments of the following Midshipmen are terminated with effect from the date shown:

Robert Colin McKnight, 30 July 1986. Michael Darrin Purchase, 24 July 1986.

ROYAL NEW ZEALAND NAVAL VOLUNTEER REsERVE Lieutenant Commander D. W. Lowis, V.R.D., B.COM., to be

Commander with seniority and effect from 19 May 1986, and his appointment is extended until 19 May 1989.

Lieutenant L. L. Buckingham, V.R.D., to be Lieutenant Commander with seniority and effect from 26 April 1985.

Lieutenant J. G. Bradley to be temp. Lieutenant Commander with effect from 27 February 1986.

Sub Lieutenant C. L. Caldwell, LL.B., to be Lieutenant with seniority and effect from 31 January 1986.

The appointment of Ensign (on prob.) M. A. James to the RNZNVR is confirmed.

The appointment of Ensign Janice Eileen Hannah-Munster is terminated with effect from 19 March 1986.

The appointments of the following Ensigns (on prob.) to the RNZNVR are confirmed:

A. L. Jackson. R. L. Patel, LL.B.

EMERGENCY LIST OF OFFICERS OF THE NAVAL REsERVES Commander Trevor Sevicke Jones is placed on the Retired List

of the RNZN in the rank of Captain, with effect from 2 June 1986. The period of service of Lieutenant Commander Robert John

Nelligan, B.E., (MECH.) on the Emergency List of Officers of the Naval Reserves is terminated with effect from 30 June 1986.

Dated at Wellington this 20th day of August 1986. FRASER COLMAN,

Acting Minister of Defence.

Appointment of Examiners

25

PuRSUANT to section 19 of the Shipping and Seamen Act 1952, and pursuant to an instrument of delegation from the Secretary for Transport dated the 19th day of May 1986, I, Hubert David Maurice Jones, director, Marine Division, do hereby appoint

Charles Philip Robins, Gordon Robertson Henry, Robert James Field, Kevin George O'Sullivan, Lewis Gordon Robinson, Edgar Gerald Boyack, James Alexander McLean

as examiners, for the purpose of granting Certificates of Competency as Boatmaster for a period of 5 years from the date hereunder.

Signed at Wellington this 18th day of August 1986. H. D. M. JONES, Director, MaJ<ine Division.

2

Appointment of Approved Persons and Organisations to Undertake Counselling Under the Adult Adoption Information Act 1985

PuRSUANT to section 12 (1) of the Adult Adoption Information Act 1985, the Minister of Social Welfare hereby approves the following persons and organisations to undertake counselling under the Act.

Anna Coffey Marion Diplock Alison Oeland Colin Edwards Wendy Jemmett Ann Lithgow Cena Moulsan Corinne Young Jennifer Rockel Noelene Gooder Nigel Marsh Noela Pinney Janet Elder Peter Bright Alison Cuthbert Linda Keenan Isobel Stanton Helen Ellwood Irene Maxwell Agnes McLean

Jennifer Vandy Annette Rattray Lyn Tod Sister Camillus Ryan Winifred Lewer Maureen Milburn Kathryn McLean Patrick O'Hagan Christine Cassels Fred Howard Joanne Willis Shirley Barrow

Geraldine Bange Murray Roberts

Page 3: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3719

ORGANISATIONS Barnados New Zealand, Wellington. Catholic Social Services, Dunedin.

Catholic Social Services, Christchurch. Bethany Centre, Auckland.

Dated at Wellington this 27th day of August 1986.

ANN HERCUS, Minister of Social Welfare.

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

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

Name Area

Sussanne Lynette Judd Stratford

Dated this 26th day of August 1986.

K. T. WETERE, Minister of Maori Affairs.

2/1

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

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

Name Area Joseph Kemu Reti Kaukau Matamata

Dated this 26th day of August 1986.

K. T. WETERE, Minister of Maori Affairs.

Appointment of Member to the New Zealand Wool Testing Authority (No. 3871; Ag. 1/53/2/31)

2/1

NOTICE is hereby given by direction of the Ministry of Agriculture that pursuant to section 3 of the Wool Testing Authority Act 1964, His Excellency the Governor-General has been pleased to appoint

Douglas C. White, wool manager of Napier (on the recommendation of the Minister)

as a member of the New Zealand Wool Testing Authority for a period of 3 years from I July 1986.

Dated at Wellington this 19th day of August 1986.

L. M. RADICH, for Director-General of Agriculture and Fisheries.

4

Appointment of Member and Chairman of the Copyright Tribunal

PuRSUANT to section 30 (2) of the Copyright Act 1962, His Excellency the Governor-General in Council has been pleased to appoint

John William Dalmer, District Court Judge of New Plymouth. to be a member and Chairman of the Copyright Tribunal for a period of 5 years on and from the 27th day of September 1986.

Dated at Wellington this 25th day of August 1986. GEOFFREY PALMER, Minister of Justice.

(Adm. 3/14)

Members of the Maori Purposes Fund Board Reappointed

PURSUANT to paragraph (e) of subsection (2) and subsection (4) of section 7 of the Maori Purposes Fund Act 1934/35, His Excellency the Governor-General has been pleased to reappoint

Jock Malcolm McEwen, C.M.G. of Wellington and John Te Rangianiwaniwa Rangihau of Auckland

to be members of the Maori Purposes Fund Board for a further term of 3 years each.

Dated at Wellington this 17th day of July 1986. K. T. WETERE, Minister of Maori Affairs.

(M.A. 9/1/2) 12/1CL

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

HOUSING CORPORATION Housing Liaison Officer, New Plymouth. Field Officer (Housing), New Plymouth. Dated at Wellington this 25th day of August 1986.

GEOFFREY PALMER, Minister of Justice.

(Adm. 3/28/3/15)

Declaring Land Held for a Motorway to be Crown Land in the Borough of Green Island

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

Or AGO LAND DISTRICT ALL that piece of land containing 1117 square metres, being part Section 115, Block V, Lower Kaikorai Survey District; as shown marked 'A' on S.O. Plan 21817, lodged in the office of the Chief Surveyor at Dunedin.

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

for Minister of Works and Development.

(P.W. 71/17/1/0 Dn. D.O. 28/44/0/70/2) 12/1

Declaring Land Held for a Public School to be Crown Land in Block V. Kawarau Survey District, Lake County

PuRSUANT to section 42 ofthe Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto held for a public school to be Crown land subject to the Land Act 1948.

SCHEDULE

OTAGO LAND DISTRICT ALL those pieces of land situated in Block V, Kawarau Survey District, descri bed as follows: Area m' Being

2015 Part Section 51 and Section 52; marked 'A' on plan. 2188 Part Lot 1, D.P. 8531 being part Section 12; marked 'B'

on plan.

ha 1.2140 Lot 2, D.P. 8058 being part Section 12; marked 'C' on

plan. As shown marked as above-mentioned on S.O. Plan 21731, lodged

in the office of the Chief Surveyor at Dunedin. Dated at Wellington this 27th day of August 1986.

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

(P.W. 31/2278; Dn. D.O. 16/164/0) 12/1

Page 4: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3720 THE NEW ZEALAND GAZETTE No. 138

Land in Rangiora Borough Held for Police Purposes (Residence) Declared to be Crown Land

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

CANTERBURY LAND DISTRICT ALL those pieces of land situated in Block VI, Rangiora Survey District, described as follows:

Area m' Being 619 Lot 2, D.P. 25394. 619 Lot 3, D.P. 25394. Part Gazette notice 731457.

Dated at Wellington this 27th day of August 1986.

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

(P.W. 25/271; Ch. D.O. 40/6/101) 14/1

Land Held for the Generation of Electricity to be Crown Land in the Borough of Winton

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

SOUTHLAND LAND DISTRICT ALL that piece ofland containing 802 square metres, being Lot 10, D.P. 7902 and being also part Section II, Block VI, Town of East Winton. All Gazette notice No. 267933 (New Zealand Gazette, 8 March 1973, No. 18, page 404).

Dated at Wellington this 27th day of August 1986.

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

(P.W. 92/15/38/6; Dn. D.O. 92/15/38/6) 12/1

Declaring Land Held for Railways Purposes Set Apart for the Generation of Electricity in the Borough of Cromwell

PURSUANT.tO section 52 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto to be set apart for the generation of electricity.

SCHEDULE

OTAGO LAND DISTRICT

ALL that piece of land containing 202 square metres, being Lot 1, D.P. 6878 and being part Sections 1,2 and 43 and part closed street Block I, Town of Cromwell. All certificate of title Volume 349, folio 173.

Dated at Wellington this 27th day of August 1986.

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

(P.W. 92/12/90/6/104; Dn. D.O. 92/11/90/6/162) 12/1

Land Held for Public Buildings of the General Government Set Apart for State Housing Purposes in Block I, Rimutaka Survey

District. City of Upper HUll

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

SCHEDULE

WELLINGTON LAND DISTRICT

ALL that piece of land containing 691 square metres, situated in Block I, Rimutaka Survey District being Section 1002, Hutt District, shown edged orange on S.O. Plan 26216, lodged in the office of the Chief Surveyor at Wellington.

Dated at Wellington this 27th day of August 1986.

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

(P.W. 104/211/0; Wn. D.O. 94/5/107) 10/1

Land Declared to be Road and Road Stopped and Vested in Block VI, Mt Olympus Survey District and Block X. Patriarch

Survey District, Mar/borough County

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

(a) Pursuant to section 114 declares the land described in the First Schedule hereto to be road and vested in the Marlborough County Council.

(b) Pursuant to sections 116, 117 and 120 (3) declares the road described in the Second Schedule hereto to be stopped and amalgamated with the land in certificate of title No. 3E/708 subject to memoranda of Mortgage No. 116023.1 and 116023.2 and Land Improvement Agreement No. 129227.

FIRST SCHEDULE

MARLBOROUGH LAND DISTRICT

Land to be declared Road ALL those pieces of land situated in Marlborough County described as follows:

Area m2 Being

9750 Part Lot 3, D.P. 6156, situated in Block VI, Mt Olympus Survey District; marked "A" on plan.

ha

2.255 Part Lot 2, D.P. 6156, situated in Block X, Patriarch Survey District; marked "C" on plan.

Shown marked as above mentioned on S.O. Plan 6492, lodged in the office of the Chief Surveyor at Blenheim.

SECOND SCHEDULE

MARLBOROUGH LAND DISTRICT

Road Stopped and Vested

ALL that piece of road containing 4.4630 hectares, situated in Block VI, Mt Olympus Survey District and Block X, Patriarch Survey District, adjoining or passing through Lots 2, 3 and 4, D.P. 6156; marked "B" on S.O. Plan 6492 in the office of the Chief Surveyor at Blenheim.

Dated at Wellington this 27th day of August 1986.

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

(P.W. 43/104; Wn. D.O. 19/2/33/0/9/57) 10/1

Land Declared to be Road and Road Stopped in Block I, Otokia Survey District, Silver peaks County

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

(a) Pursuant to section 114, declares the land described in the First Schedule hereto to be road, and vested in The Silverpeaks County Council.

(b) Pursuant to sections 116 and 117, declares the portions of road described in the Second Schedule hereto to be stopped, and declares that the stopped road -shall be amalgamated with the land in certificate of title, Volume 343, folio 11.

Page 5: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3721

FIRST SCHEDULE

OTAGO LAND DISTRICT

Land Declared to be Road ALL those pieces of land situated in Block I, Otokia Survey District described as follows:

Area m2 Being 148 Part Section 8; marked 'A' on plan. 296 Part Section 8; marked 'B' on plan.

As shown marked as above mentioned on S.O. Plan 19340, lodged in the office of the Chief Surveyor at Dunedin.

SECOND SCHEDULE

OTAGO LAND DISTRICT

Road Stopped ALL that piece of road containing 218 square metres, adjoining part Section 8, Block I, Otokia Survey District; as shown marked 'A' on S.O. Plan 21413, lodged in the office of the Chief Surveyor at Dunedin.

Dated at Wellington this 27th day of August 1986.

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

(P.W. 46/2; Dn. D.O. 18/300/28)

Land Declared to be Road and Road Stopped in the Bruce County

12/1

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

(a) Pursuant to section 114, declares the land described in the First Schedule hereto to be road and vested in The Bruce County Council.

(b) Pursuant to sections 116 and 117 declares the portions of road described in the Second Schedule hereto to be stopped and declares that the stopped road shall be amalgamated with the land in certificate of title, No. 9C/80 (limited as to parcels).

FIRST SCHEDULE

OTAGO LAND DISTRICT

Land Declared to be Road ALL those pieces ofland situated in the Tokomairiro Survey District described as follows:

Area m2 Being

3827 Part Section 12, Block II; marked 'A' on plan. 61 Part Section 12, Block II; marked 'B' on plan.

143 Part Section 11, Block II; marked 'C' on plan. 402 Part Section 2, Block I; marked 'P on plan.

9215 Part Sections 1 and 2, Block I; marked 'G' on plan. As shown marked as above-mentioned on S.O. Plan 19987 in the

office of the Chief Surveyor at Dunedin.

SECOND SCHEDULE

OTAGO LAND DISTRICT

Road Stopped ALL those portions of road described as follows:

Area m2 Adjoining or passing through

3398 Part Section 12, Block II, Tokomairiro Survey District and

ha

Section 17, Block II, Waihola Survey District; marked 'K' on plan.

1.4987 Section 1, Block I and part Section 12, Block II, Tokomairiro Survey, District and Sections 1 of 15, 1 of 16, 2 of 16 and 20, Block III, Clarendon Survey District; marked 'V on plan.

As shown marked as above-mentioned on S.O. Plan 19987, lodged in the office of the Chief Surveyor at Dunedin.

Dated at Wellington this 27th day of August 1986.

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

(P.W. 46/1945; Dn. D.O. 18/300/36)

Land Declared to be Road and Road Stopped and Vested in Block I, Kaiwaka Survey District, Featherston County

12/1

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

(a) Pursuant to section 114, declares the land described in the First Schedule hereto to be road and to be vested in The Featherston County Council.

(b) Pursuant to sections 116 and 117, declares the portion of road described in the Second Schedule hereto, to be stopped and declares that area when stopped shall be incorporated with certificate of title No. 28A/985, subject to Statutory Land Charge No. 453355.1 Wellington Land Registry.

(c) Pursuant to sections 116 and 117, declares the portion of road described in the Third Schedule hereto, to be stopped and declares that area when stopped shall be incorporated with certificate of title No. 28A/986 subject to Statutory Land Charge No. 453355.1 Wellington Land Registry.

FIRST SCHEDULE

WELLINGTON LAND DISTRICT

ALL that piece of land containing 765 square metres, situated in Block I, Kaiwaka Survey District, being part Lot 5, D.P. 17311; marked "C" on S.O. Plan 33956, lodged in the office of the Chief Surveyor at Wellington.

SECOND SCHEDULE

WELLINGTON LAND DISTRICT

ALL that piece of road containing 9100 square metres, situated in Block I, Kaiwaka Survey District, adjoining or passing through Lots 1 and 3, D.P. 57987; marked "A" on S.O. Plan 33956, lodged in the office of the Chief Surveyor at Wellington.

THIRD SCHEDULE

WELLINGTON LAND DISTRICT

ALL that piece of road containing 1172 square metres, situated in Block I, Kaiwaka Survey District, adjoining or passing through Lot 2, D.P. 57987; marked "B" on S.O. Plan 33956, lodged in the office of the Chief Surveyor at Wellington.

Dated at Wellington this 27th day of August 1986.

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

(P.W. 41/694; Wn. D.O. 19/2/24/0) 10/1

Land Declared to be Road and Road Stopped in Block Xv, Pirongia Survey District and Block III, Orahiri Survey District,

Otorohanga District .

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

(a) Pursuant to section 114, declares the land described in the First Schedule hereto to be road, and vested in The Otorohanga District Council.

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

FIRST SCHEDULE

SOUTH AUCKLAND LAND DISTRICT

Land Declared to be Road ALL those pieces of land described as follows:

Page 6: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3722 THE NEW ZEALAND GAZETTE No. 138

Area m' 596

(OaOr23.6p) 1697 (Oalr27.lp)

Being Part Lot 1, D.P. S. 11173; coloured blue on plan.

Part Lot 2, D.P. S. 11173; coloured yellow on plan.

Situated in Block III, Orahiri Survey District.

35 Part Section II; coloured sepia on plan. (OaOrO 1.4p)

Situated in Block XV, Pirongia Survey District. 27 Part Lot I, D.P. S. 11173; coloured blue on plan.

(OaOrO l.l p)

Situated in Block XV, Pirongia Survey District and Block III, Orahiri Survey District.

SECOND SCHEDULE

SOUTH AUCKLAND LAND DISTRICT

Road Stopped ALL those parts of road situated in Block III, Orahiri Survey District, described as follows:

Area m' 333

(OaOrI3.2p) 258

(OaOrI0.2p)

Adjoining or passing through Lot I, D.P. S. 11173; coloured green on plan.

Lot 2, D.P. S. 11173; coloured green on plan.

As shown coloured as above mentioned on S.O. Plan 44073, lodged in the office of the Chief Surveyor at Hamilton.

Dated at Wellington this 27th day of August 1986.

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

(P.W. 34/2811; Hn. D.O. 98/6/0/16) 14/1

Land Declared to be Road and Road Stopped in Hurunui County

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

(a) Pursuant to section 114, declares the land described in the First Schedule hereto to be road, and vested in The Hurunui County Council.

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

FIRST SCHEDULE

CANTERBURY LAND DISTRICT

ALL those pieces ofland situated in Block VII, Grey Survey District, described as follows:

Area m'

3460 (Oa3rI6.8p) 5443 (la I rI5.2p)

ha

Being Part Rural Section 34602; as shown coloured orange

on plan. Part Bed of South Branch Kowai River; as shown

coloured blue on plan.

1.2735 Part Rural Sections 21899 and 27801; as shown (3aOr23.5p) coloured orange on plan.

As shown coloured as above mentioned on S.O. Plan 10989, lodged in the office of the Chief Surveyor at Christchurch.

SECOND SCHEDULE

CANTERBURY LAND DISTRICT

ALL those pieces of road situated in Blocks VII and XI, Grey Survey District. described as follows:

Area m'

9434 (2alrI3p) 8237 (2aOr05. 7p)

Adjoining or passing through Rural Sections 21899, 27801 and 34603; as shown

coloured green on plan. Rural Sections 21899 and 34602, and Part Bed of

South Branch Kowai River; as shown coloured green on plan.

As shown coloured as above mentioned on S.O. Plan 10989, lodged in the office of the Chief Surveyor at Christchurch.

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

for Minister of Works and Development. (P.W. 45/1236; Ch. D.O. 35/45)

14/1

Declaring Land to be Road and Road Stopped in Block Xv, Mahurangi Survey District, Rodney County

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

(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 1100 square metres, situated in Block XV, Mahurangi Survey District, being part Lot I, D.P. 64810; marked·"L" on plan.

SECOND SCHEDULE

NORTH AUCKLAND LAND DISTRICT

Road to be Stopped ALL that piece of road, containing 2883 square metres, situated in Block XV, Mahurangi Survey District, adjoining part Lot I, D.P. 64810 and part Te Pukapuka Block; marked "N" on plan.

As shown marked as above mentioned on S.O. Plan 51661, lodged in the office of the Chief Surveyor at Auckland.

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

for Minister of Works and Development. (P.W. 34/1508; Ak. D.O. 15/11/0/51660-1)

14/1

Land Declared to be Road in Blocks I and II, Orieri Survey District, Mar/borough 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 Marlborough County Council.

SCHEDULE

MARLBOROUGH LAND DISTRICT ALL those pieces of land situated in Marlborough County described as follows: Area

5985

227

3

ha 2.5255

2.9840

Being Part Section 27, Block II, Orieri Survey District; marked

"A" on S.O. Plan 6427. Part Section 27, Block II, Orieri Survey District; marked

"B" on S.O. Plan 6427. Part Section 27, Block II, Orieri Survey District; marked

"C" on S.O. Plan 6427.

Part Section 25, Block I, Orieri Survey District; marked "D" on S.O. Plan 6427.

Part Section 25, Block I, Orieri Survey District; marked "A" on S.O. Plan 6428.

Shown on the above mentioned S.O. Plans lodged in the office of the Chief Surveyor at Blenheim.

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

for Minister of Works. and Development. (P.W. 43/398; Wn. D.O. 19/2/33/0/9/55)

10/1

Page 7: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3723'

Land Declared to be Road in Blocks III and VII, Newcastle Survey District, Raglan 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 and to be vested in The Raglan County Council.

SCHEDULE

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

m2 Being 171 Part Allotment 481, Pepepe Parish; marked 'B' on plan. 197 Part Lot I, D.P. S. 33654; marked 'c' on plan. 45 Part Lot I, D.P. S. 33654; marked 'D' on plan.

216 Part Lot I, D.P. S. 33654; marked 'E' on plan. 495 Part Allotment 481, Pepepe Parish; marked 'H' on plan. Situated in Block III, Newcastle Survey District.

332 Part Allotment 481, Pepepe Parish; marked 'L' on plan. Situated in Blocks III and VII, Newcastle Survey District. 20 Part Lot I, D.P. S. 9402; marked 'N' on plan. Situated in Block VII, Newcastle Survey District. As shown marked as above mentioned on S.O. Plan 52669, lodged

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

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

(P.W. 34/1081; Hn. D.O. 18171133) 14/1

Land Declared to be Road in Block XIII, Onamalutu Survey District, Marlborough 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 Marlborough County Council.

SCHEDULE

MARLBOROUGH LAND DISTRICT ALL those pieces ofland situated in Block XIII, Onamalutu Survey District, described as follows: Area ha Being

2.3080 Part Section 6; marked "B" on plan. 1. 7170 Part Section 6; marked "C" on plan.

Shown marked as above mentioned on S.O. Plan 6400, lodged in the office of the Chief Surveyor at Blenheim.

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

for Minister of Works and Development. (P.W. 43/308; Wn. D.O. 19/2/33/0/9/56)

10/1

Land Declared to be Road in Block VIII, Thames Survey District, Thames-Coromandel District

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 and to be vested in The Thames­Coromandel District Council.

SCHEDULE

SoUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 5 square metres, situated in Block VIII, Thames S\lI'Vey District, be~ part Lot 6, D.P. S. 21679 and being part Church Mission Society s Grant; as shown marked 'c' on S.O. Plan 52477, lodged in the office of the Chief Surveyor at Hamilton.

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

for Mini~ter of Works and Development. (P.W. 34/4550; Hn. D.O. 98/2/0/53)

14/1

Declaring Land to be Road in Block VII, Mount Hyde Survey District, Silver peaks 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 and vested in The Silverpeaks County Council.

SCHEDULE

OTAGO LAND DISTRICT

ALL that piece of land containing 952 square metres, being part Section 20, Block VII, Mount Hyde Survey District; as shown marked 'A' on S.O. Plan 21495, lodged in the office of the Chief Surveyor at Dunedin.

Dated at Wellington this 27th day of August 1986.

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

(P.W. 46/1539; Dn. D.O. 18/300/28) 12/1

Land Acquired for Road in Block IV, Thames Survey District, Thames-Coromandel District

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 and shall vest in The Thames­Coromandel District Council on the 4th day of September 1986.

SCHEDULE

SOUTH AUCKLAND LAND DISTRICT

ALL that piece of land containing 54 square metres, situated in Block IV, Thames Survey District, being part Taiuwha 'A' East Block; as shown marked 'A' on S.O. Plan 52896, lodged in the office of the Chief Surveyor at Hamilton.

Dated at Wellington this 27th day of August 1986,

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

(P.W. 51/3705; Hn. D.O. 98/2/0/55) 14/1

Land Held for an Electrical Substation Acquired for Road in the City of Christchurch

PuRSUANT to sections 20 and 50 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 shall vest in The Christchurch City Council on the 4th day of September 1986.

SCHEDULE

CANTERBURY LAND DISTRICT ALL that piece of land containing 142 square metres, situated in Block XII, Christchurch Survey District, being part Lot 4, D.P. 8686; as shown marked "A" on S.O. Plan 16595, lodged in the office of the Chief Surveyor at Christchurch.

Dated at Wellington this 27th day of August 1986.

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

(P.W. 51/4955; Ch. D.O. 40/14/33) 14/1

Land Acquired for Road 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, an agreement to that effect having been entered into, the land described in the Schedule hereto, is hereby acquired for road and shall vest in The Thames­Coromandel District Council on the 4th day of September 1986.

Page 8: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3724 THE NEW ZEALAND GAZETTE No. 138

SCHEDULE

SOUTH AUCKLAND LAND DISTRICT ALL that piece ofland containing 81 square metres, situated in Block VIII, Thames Survey District, being part Lot 1, D.P. S. 3357 and being part Church Mission Society's Grant; as shown marked 'D' on S.O. Plan 52477, lodged in the office of the Chief Surveyor at Hamilton.

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

for Minister of Works and Development. (P.W. 34/4550; Hn. D.O. 98/2/0/53)

14/1

Land Acquired for Road in Block XXXIV, Clutha Survey District, Clutha 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 road and shall vest in the Crown on the 4th day of September 1986, and shall, pursuant to section 11 (IA) of the National Roads Act 1953, form part of State Highway No.1.

SCHEDULE

OTAGO LAND DISTRICT ALL that piece of land containing 1462 square metres, being part Section 8, Block XXXIV, Gutha Survey District, as shown marked 'A' on S.O. Plan 21620, lodged in the office of the Chief Surveyor at Dunedin.

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

for Minister of Works and Development.

(P.W. 72/1/17/0; Dn. D.O. 72/1/17/0/120) 12/1

Land Acquired for a Limited Access Road (State Highway No.1) in Blocks VI and X. Maramarua Survey District, Waikato County

PURSUANT to sections 20 and 153 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 limited access road which has become road, limited access road and State highway and shall vest in the Crown on the 4th day of September 1986.

SCHEDULE

SoUTH AUCKLAND LAND DISTRICT ALL those pieces of land described as follows: Area m2 Being 898 Part Lot 1, D.P. 9588; marked "A" on S.O. Plan 53860.

1547 Part Lot 1, D.P. 9588; marked "B" on S.O. Plan 53860. 125 Part Allotment 399, Whangamarino Parish; marked "B"

on S.O. Plan 53861. Situated in Block X, Maramarua Survey District.

3405 'Part Allotment 399, Whangamarino Parish; marked "A" on S.O. Plan 53861.

Situated in Blocks X and VI, Maramarua Survey District. 386 Part Allotment 303, Whangamarino Parish; marked "C"

on S.O. Plan 53861,. 729 Part Allotments 302 and 303, Whangamarino Parish;

marked "A" on S.O. Plan 53862. 378 Part Allotments 302 and 303, Whangamarino Parish;

marked "B" on S.O. Plan 53862. Situated in Block VI, Maramarua Survey District. As shown on the plans marked as above mentioned and lodged

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

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

(P.W., 72/1/2B/0; Hn. D.O. 72/1/2B/02) 14/1

Transfer of Unformed Legal Road in Block II, Longwood Survey District, Wallace County

PuRSUANT to section 323 of the Loca1 Government Act 1974, and to a delegation from the Minister of Lands, the Deputy Commissioner of Crown Lands hereby declares that the land, described in the Schedule hereto, has been transferred to the Crown by the WallaCe County Council pursuant to the said Section 323 and on the publication of this notice the land shall be deemed to be Crown land subject to the Land Act 1948.

SCHEDULE

SoUTHLAND LAND DISTRICT-WALLACE COUNTY 1740 square metres, more or less, being Unformed Legal Road, adjoining Sections 45, 46, 239 and Water Race, Block II, Longwood Survey District; more particularly marked "A" on S.O. Plan 10071.

Dated at Invercargill this 14th day of July 1986. A. N. McGOWAN, Deputy Commissioner of Crown Land.

(L. and S. H.O. 16/3264; D.O. LG 168) 3/1

Land Acquiredfor Waterworks Purposes (Pumping Station) in the City of New Plymouth

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, together with the rights to take, convey and lead water created by transfers 191536 and 316833, for waterworks purposes (pumping station) and vested in The New Plymouth City Council on the 4th day of September 1986.

SCHEDULE

TARANAKI LAND DISTRICT ALL that piece of land containing 126 square metres, situated in Block II, Paritutu Survey District, being part Section 161, Hua District; as shown marked "A" on S.O. Plan 12330, lodged in the office of the Chief Surveyor at New Plymouth.

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

for Minister of Works and Development. (P.W. 53/376/0; Wg. D.O. 19/6/0/2)

12/1

Land Acquired in Connection with Soil Conservation and River Control Purposes in Block XVI, Tapapa Survey District,

Matamata County

PuRSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development hereby declares that, an ~ment to that effect having been entered into, the land descnbed in the Schedule hereto is hereby acquired in connection with soil conservation and river control purposes and shall vest in the Crown on the 4th day of September 1986.

SCHEDULE

SoUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 60 square metres, being part Whaiti Kurani Block and being Section 194, Block XVI, Tapapa Survey District; as shown marked "P" on S.O. Plan 52588, lodged in the office of the Chief Surveyor at Hamilton.

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

for Minister of Works and Development. (P.W. 96/092530/0; Hn. D.O. 96/092530/0)

14/1

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

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 scenic reserve, and further, declares the said reserve to form part of the Sphinx Scenic Reserve. '

Page 9: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3725

SCHEDULE

NELSON LAND DISTRICT-WAIMEA COUNTy-SPHINX SCENIC RESERVE

376.7468 hectares, more or less, being Lot I, D.P. 12232, situated in Block IV, Maruia Survey District. All certificate of title 7C/850. Transfer 258877.3.

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

Acting Commissioner of Crown Lands. (L. and S. H.O. Res. 9/3/53; D.O. 13/20)

3/1

Classification of Reserve

l>URSUANT 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

NELSON LAND DISTRICT-INANGAHUA COUNTY 410 square metres, more or less, being Section 1363, Town of Reefton, situated in Block XIV, Reef ton Survey District. All New Zealand Gazette, 1961, page 9. S.O. Plan 10196.

Dated at Nelson this 26th day of August 1986. R. G. C. WRATT,

Assistant Commissioner of Crown Lands. (L. and S. H.O. 9/2/1; D.O. 14/2)

3/1

Classification of 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 (cemetery) reserve, subject to the provisions of the said Act.

SCHEDULE

CANTERBURY LAND DISTRICT-MALVERN COUNTY 2.1965 hectares, more or less, being Rural Section 41684, formerly part reserve 5258, situated in Block VIII, Hororata Survey District. Part Gazette notice 826896 (Part New Zealand Gazette, 1971, page 414). S.O. Plan 16208.

Dated at Christchurch this 25th day of August 1986. T. A. BRYANT,

Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 11/2/286; D.O. 8/5/288A)

3/1

Classification and Naming of 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, and further, declares the said reserve shall hereafter be known as the Quarantine Island Recreation Reserve.

SCHEDULE

OTAGO LAND DISTRICT-MINISTER OF WORKS AND DEVELOPMENT-QUARANTINE ISLAND RECREATION RESERVE

14.3 hectares, more or less, being Section 31, Block VI, Porto bello Survey District. All Gazette notice 655147/2. S.O. Plan 21570.

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

Assistant Commissioner of Crown Lands. (L. and S. H.O. 6/1/416; D.O. 8/3/258)

3/1

Revocation of the Reservation Over a Reserve

PURSUANT to the Reserves Act 1977, the Minister of Lands, hereby revokes the reservation as a recreation reserve over the land, described in the Schedule hereto, and further declares that the said land may be disposed of by the Wallace County Council at current

B

market value, the proceeds from any such sale to be paid into the Council's Reserves Account, such moneys to be used and applied in or towards the improvement of other reserves under the control of the Council, or in or towards the purchase of other lands for reserves.

SCHEDULE

SOUTHLAND LAND DISTRICT-WALLACE COUNTY 1669 square metres, more or less, being Lot 21, D.P. 2489, situated in Block VI, Village of Morley. Part document 183100.

Dated at Wellington this 25th day of August 1986. K. T. WETERE, Minister of Lands.

(L. and S. H.O. Res. 13/2/72; D.O. 8/5/53) 3j1

Declaration that Land is a Reserve and Definition of Purpose Thereof

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby declares that the land described in the Schedule hereto, is a recreation reserve within the meaning of the said Act.

SCHEDULE

OTAGO LAND DISTRICT-SILVERPEAKS COUNTy-WOODSIDE GLEN RECREATION RESERVE

1.9577 hectares, more or less, being Section 14, Block XI, Maungatua Survey District. Part certificate of title 159/96. S.O. Plan 1084.

1.8818 hectares, more or less, being Section 15, Block XI, Maungatua Survey District. Part certificate of title 159/96. S.O. Plan 1084.

2.4838 hectares, more or less, being Section 16, Block XI, Maungatua Survey District. All certificate of title 184/276. S.O. Plan 1084.

1. 5808 hectares, more or less, being Section 18, Block XI, Maungatua Survey District. All certificate of title 184/277. S.O. Plan 1084.

5.1496 hectares, more or less, being Section 20, Block XI, Maungatua Survey District. Part certificate of title 159/96. S.O. Plan 1084.

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

Assistant Commissioner of Crown Lands. (L. and S. D.O. 8/3/246)

3j1

Vesting a Reserve in the Waihemo County Council

PURSU ANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby vests the reserve, described in the Schedule hereto, in the Waihemo County Council in trust for a recreation reserve.

SCHEDULE

OTAGO LAND DIs'rRICT-WAIHEMO COUNTY-PALMERSTON NORTH RECREATION RESERVE

3.8680 hectares, more or less, being Section 82 (formerly part Section 76), and part Section 76, Block XXXIII, Town of Palmerston. Part Gazette notice 528775.2. S.O. Plans 17134 and 21155.

Dated at Dunedin this 28th day of August 1986. J. R. GLEAVE,

Assistant Commissioner of Crown Lands. (L. and S. H.O. 1/805; D.O. 8/3/60)

3j1

Northland Community College Notice 1986

PuRSUANT to section 69 of the Education Act 1964, the Minister of Education gives the following notice.

NOTICE I. (I) This notice may be cited as the Northland Community Col­

lege Notice 1986. (2) This notice shall come into force on the 17th day of October

1986.

Page 10: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3726 THE NEW ZEALAND GAZETTE No. 138

2. There shall be a board of governors to be known as the North­land Community College Council which shall control the North­land Community College.

3. The Northland Community College Council shall constitute as follows:

(a) One member appointed by the Whangarei City Council; (b) One member, who shall be resident in the Northland region,

appointed by the Auckland Provincial Employers' Asso­ciation (Inc.);

(c) One member appointed by the Whangarei District Trades Council;

(d) One member, who shall be resident in the Northland region, appointed by the Federated Farmers of New Zealand (Auckland Province) Inc.;

(e) One member, who shall be resident in the Northland region, appointed by the Auckland Education Board;

(t) One member appointed by the Whangarei Community Arts Council;

(g) One member appointed by the Tai Tokerau District Maori Council;

(h) One member, who shall be resident in the Northland region, appointed by the National Council of Women in New Zealand Inc. to represent the interests of women in edu­cation after consultation with other women's groups in the region which have a particular interest or knowledge relat­ing to education;

(i) One member who shall be principal of the Northland Com­munity College;

(j) Two members who shall represent the staff of the Northland Community College; one shall be a full-time tutor employed by the Council, and shall be elected by full-time tutors employed by the Council; and one shall be a full-time allied staff member employed by the Council, and shall be elected by full-time allied staff employed by the Council;

(k) (i) One member who shall represent the students of the North­land Community College, and who shall be elected to a term of office of one academic year by students of the col­lege, and who also shall be a student of the college;

(ii) Subject to paragraph (i) of this subclause, the election of the student representative for each academic year shall take place as soon as practicable after the commencement of each academic year;

(iii) The member elected pursuant to paragraph (i) ofthis sub­clause shall hold office until the I st day of February in the year after the year of his/her election, and if on that date the election of his/her successor has not been notified to the council, he/she shall continue to hold office until the date on which that election is notified; and

(iv) For the purposes of paragraph (i) of this subclause a "stu­dent of the college" shall be defined as any student enrolled in a course of study at the Northland Community College at the time of the calling of nominations for the election of the student representative and the term "academic year" shall be defined as being the period from the 1st day of February in anyone calendar year to the 31st day of Jan­uary in the subsequent calendar year;

(I) One member representing health interests, to be appointed by the Northland Area Health Board;

(m) One member elected by the governing bodies of the secondary schools listed in the First Schedule to this notice;

(n) Not more than four members to be co-opted by the Council itself, if and when it thinks fit, of whom one member shall be co-opted to represent the interests of local educational youth and welfare organisations not otherwise represented.

4. (I) Subject to the provisions of this clause and to the pro­visions of subclauses (3) (i), 3 (k) and 4 (2) of this notice, every member of the Northland Community College shall hold office for a term of 3 years, but may from time to time be re-appointed or re-elected.

(2) Notwithstanding anything to the contrary contained in sub­clause (I) of this clause every co-opted member of the council shall be appointed for such a term, not exceeding 3 years, as the council thinks fit.

(3) Except in the case of a casual vacancy or as otherwise pro­vided in this notice, every member shall hold office until the 17th day of October in the third year after the year of his or her appoint­ment or election, and if on that date the appointment or election of his or her successor has not been notified to the council, he or she shall continue to hold office until the date on which that appointment or election is notified.

(4) If any member­(a) dies; or

(b) resigns office by giving written notice addressed to the council or to the Chairman or the Secretary thereof; or

(c) is absent without leave from the meetings of the council for three consecutive months; or

(d) while holding office becomes ineligible to remain a member by reason of disability, insolvency, neglect of duty or misconduct;

the casual vacancy so created shall be filled, as soon as practicable thereafter, by the appointment or election of a member in the man­ner in which the vacating member was appointed or elected. The member appointed or elected to fill the vacancy shall hold office for the residue of the term of office of the member whom that person replaces.

5. The powers of the council shall not be affected by any vacancy in the membership thereof.

FIRST SCHEDULE THE secondary schools referred to in subclause 3 (m) of this notice shall be the following:

Bay of Islands College Bream Bay College Dargaville High School Kaitaia College Kamo High School Kerikeri High School Northland College Okaihau College

Otamatea High School Rodney College Ruawai College Tikipunga High School Whangarei Boys' High School Whangarei Girls' High School Whangaroa College Pompallier College.

6. The Northland Community College Notice 1977* is hereby revoked.

Dated at Wellington this 26th day of August 1986. C. R. MARSHALL, Minister of Education.

*New Zealand Gazette, 1 September 1977, No. 94, p.2399.

26

Notice of Intention to Vary Hours of Sale of Liquor at Licensed Premises-Auckland Licensing Committee

PURSUANT to section 221 A (14) of the Sale of Liquor Act 1962, as amended by section 22 (l) of the Sale of Liquor Amendment Act 1976, I, David Oughton, Secretary for Justice, hereby give notice that the Auckland Licensing Committee on 12 August 1986 made an order authorising variations of the usual hours of trading for the licensed premises known as the Aurora Tavern, Auckland.

To the intent that on days other than those OR which licensed premises are required to be closed for the sale of liquor to the general public the hours for the opening and closing of the said premises shall be as follows:

(a) On any Monday, Tuesday, Wednesday and Thursday (not being Christmas or New Year's Eve)-Opening at 11 o'clock in the morning and closing at 10 o'clock in the evening.

(b) On any Friday (not being New Year's Eve)-Opening at 11 o'clock in the morning and closing at 11 o'clock in the evening.

(c) On any Saturday and Christmas Eve (not being New Year's Eve)-Opemng at 11 o'clock in the morning and closing at 10 o'clock in the evening.

(d) On New Year's Eve-Opening at 11 o'clock in the morning and closing at 00.30 o'clock in the morning of New Year's day.

(e) On any Monday (which is a public holiday)-Opening at 11 o'clock in the morning and closing at 9 o'clock in the evening.

Dated at Wellington this 1 st day of September 1986. D. OUGHTON, Secretary for Justice.

(Adm. 2/72/5) 6

Notice Declaring Approved Woolmark (No. 3874)

PURSUANT to section 69 of the Animals Act 1967, the Director, Animal Health Division of the Ministry of Agriculture and Fisheries, after consultation with the New Zealand Wool Board and acting pursuant to a delegation from the Director-Genera1 of the Ministry

Page 11: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3727

of Agriculture and Fisheries, under section 10 of the Ministry of Agriculture and Fisheries Act 1953, hereby approves the preparation 'Surespray' brilliant blue (a product of Arandee Industries Ltd.) as suitable for use for all purposes in the marking of wool on sheep.

Dated at Wellington this 25th day of August 1986.

P. J. O'HARA, Director, Animal Health Division.

Consent to Raising of Loans by Certain Local Authorities

PURSUANT to the Local Authorities Loans Act 1956, the undersigned Assistant Secretary to the Treasury, acting under powers delegated to the Secretary to the Treasury by the Minister of Finance, hereby consents to the borrowing by the local authorities, mentioned in the Schedule hereto, of the whole or any part of the respective amounts specified in the Schedule.

SCHEDULE

Local Authority and Name of Loan Amount

Consented to

Auckland Regional Authority: Transport Loan No. 18, 1986

Christchurch City Council: Lichfield Street Parking Building Extension Loan

1986 ..

Hawkes Bay County Council: Hawkes Bay County Administration Office Loan

1985. Waitemata City Council:

Central Park Development Loan No.4 1985 Dated at Wellington this 28th day of August 1986.

$

13,000,000

2,917,500

3,000,000

534,000

G. C. SCOTT, Assistant Secretary to the Treasury.

Establishment of Family Homes

PURSUANT to section 69 of the Children and Young Persons Act 1974, the Minister of Social Welfare hereby notifies that the premises situated as listed in the Schedule below are established as an institution within the meaning of the said Act and shall be known by the name shown in the Schedule.

SCHEDULE Haumia Way Family Home, 4 Haumai Way, Otara, Auckland.

Dated at Wellington this 20th day of August 1986.

ANN HERCUS, Minister of Social Welfare.

Import Control Exemption Notice (No. 11) 1986

PURSUANT to regulation 17 of the Import Control Regulations 1973*, the Minister of Trade and Industry hereby gives the following notice:

NOTICE I. (I) This notice may be cited as the Import Control Exemption

Notice (No. 11) 1986.

(2) This notice shall come into force on the 5th day of September 1986.

2. Goods of the classes specified and for the purposes of the Customs Tariff falling within the tariff item in the Schedule hereto, imported from and being the produce of manufacture of any coun­try, are hereby exempted from the requirement of a licence under the said regulations.

*S.R. 1973/86 Amendment No. I S.R. 1977/14 Amendment No.2 S.R. 1977/289 Amendment No.3 S.R. 1980/246 Amendment NO.4 S.R. 1985/61 Amendment NO.5 S.R. 1985/186

Tariff Item Ex 62.02.009.61L

to Ex 62.02.009.89L

SCHEDULE

EXEMPTION CREATED Classes of Goods Kitchen linen other than plain.

Dated at Wellington this 2nd day of September 1986. DA VID CA YGILL,

Minister of Trade and Industry.

EXPLANATORY NOTE This exemption notice provides for the exemption of kitchen linen

other than plain.

Notice Abolishing Regional Noxious Plants Co-ordinating Committees (No. 3873; Ag. 12/10/19)

6

I. Pursuant to section 22 (7) of the Noxious Plants Act 1978, I hereby abolish the nine regions administered by Regional Committees under the Act, namely the Auckland, Hamilton, Hastings, Palmerston North, Nelson/Marlborough, West Coast, Canterbury, Otago and Southland regions, and the nine Regional Committees in respect of these regions are accordingly abolished.

2. This notice shall come into effect on the day after its date of notification in the Gazette.

Dated at Wellington this 14th day of August 1986. FRASER COLMAN,

Acting for Minister of Agriculture.

Forfeiture of Mining Privilege

II

PuRSUANT to section 118 of the Mining Act 1971, I hereby declare the mining privilege described in the Schedule hereto be forfeited.

SCHEDULE

Type of Registered Registered Name of Holder Privilege No. Office

Mining Licence 204405 Nelson Southern Lodestar Mines 32 834 Limited Dated at Wellington this 11th day of August 1986.

FRASER COLMAN, Acting for Minister of Energy.

15/1

Post Office Bonus Bonds-Weekly Prize Draw No.5, August 1986

PuRSUANT to the Post Office Savings Bank Regulations 1985, notice is hereby given that the result of the weekly Prize Draw NO.5 for 30 August is as follows:

One prize of $25,000: Fourteen prizes of $5,000:

5485172712. 876569471,

1394182514, 2698 790483, 3299913231, 3382 998126, 3585 649031, 3892263871, 3898 910583, 4298 274654, 4490167439, 4492 800574, 4799968629, 4889047980, 8984 858624.

JONATHAN HUNT, Postmaster-General.

The Milk Producer Prices and Allowances Notice 1986 (No. 3870; Ag. 4/51/12)

PURSUANT to section 25 of the Milk Act 1967, the Minister of Agriculture hereby gives the following notice.

Page 12: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3728 THE NEW ZEALAND GAZETTE No. 138

NOTICE l.Title and commencement-(I) This notice may be cited as the

Milk Producer Prices and Allowances Notice 1986. (2) This notice shall be deemed to have come into force on the

I st day of Septem ber 1986. 2. Interpretation-In this notice, unless the context otherwise

requires-"The Act" means the Milk Act 1967: "Approved association" means an association of milk pro­

ducers approved under section 53 (I) of the Act: "Milk" means milk within the meaning of the Act; but does

not include cream or goat's milk: "Milk producer" means a milk producer within the meaning

of the Act: "Treatment" means treatment within the meaning of the Act: "Treatment station" means any plant or premises used or oper­

ated for the treatment of milk: "Vendor" means a milk vendor within the meaning of the Act.

3. Price for milk supplied by milk producers-Subject to section 25 (5) of the Act, the price at which any quantity of milk supplied during any period specified in the first column of the First Schedule to this notice is sold by a milk producer to an approved association shall be-

(a) Such price as is agreed between that producer and that asso­ciation; or

(b) Where no price is so agreed, a price calculated at the rate specified in the second column of that Schedule opposite the reference to that period in the first column of that Schedule.

4. Prices of milk supplied by approved associations-Subject to section 25 (5) of the Act, the price at which any quantity of milk supplied durin~ any period specified in the first column of the First Schedule to this notice is sold-

(a) By any approved association to another approved association; or

(b) Where the operator of a treatment station is not acting in the capacity of a vendor, by any approved association to that operator-

shall be calculated at the rate specified in the second column of that Schedule opposite the reference to that period in the first column of that Schedule.

5. Allowances-There shall be payable to milk producers or, as the case may be, approved associations, in respect of the service specified in the first column of the Second Schedule to this notice provided after the 31 st day of August 1986 an allowance calculated at the rate specified in the second column of that Schedule opposite the reference to that service.

6. Revocations-The Milk Producer Prices and Allowances Notice 1985* is hereby revoked.

*Ga::etle, 3 October 1985, No. 185, page 4325

FIRST SCHEDULE

TOWN MILK PRODUCER PRICE

Period of Supply

Commencing with 1 September 1986 and ending with 31 January 1987 .' . . . . , ,

Commencing with 1 February 1987 and ending with 30 April 1987 . ,

Commencing with 1 May 1987 and ending with 31 August 1987

SECOND SCHEDULE

ALLOWANCES FOR SERVICES

Rate (cents per litre) for Finest

Grade Milk

17

22

28

Allowance Services (cents per

litre) I. Administration of approved associations on milk eligible for

the payment of the town milk producer price based on average daily quantities for each month on quantities of-

(a) Not more than 10,000 litres per day 0.325 (b) More than 10,000 litres and not more than 0.246

40,000 litres per day (c) More than 40,000 litres per day and not 0.211

more than 70,000 litres per day (d) Over 70,000 litres per day 0.165

Dated at Wellington this 29th day of August 1986. COLIN MOYLE, Minister of Agriculture.

4

Survey Board of New Zealand

PURSUANT to regulation 9 (2) of the Surveyors Professional Regulations 1977, the following notice is hereby published.

NOTICE

SURVEYORS EXAMINATIONS I. The New Zealand Acts and Regulations written examination

will be held on Friday, 21 November 1986 at 9 a.m. Applications, on the proper form together with the prescribed fee

must reach the Secretary of the Board before I November 1986. 2. The professional interview will be held starting on Monday,

16 March 1987 at 8.45 a.m. Applications, on the proper form together with the prescribed fee

must reach the Secretary of the Board before 10 February 1987. Application forms and further detailed information about the

board's requirements should be obtained from the undersigned. The prescribed fees for the examinations are as follows:

$ NZ Acts and Regulations relating to surveys Professional interview

33 incl GST 110 incl GST

D. R. RINCKES, Secretary. Survey Board of New Zealand, care of Department of Lands and

Survey. Private Bag, Wellington.

National Roads Board-Revokes Declaration of Old State Highway No.1 and Declares New State Highway No.1

15

PURSUANT to section 11 of the National Roads Act 1953, the National Roads Board gives notice that the State Highway described in the First Schedule below is revoked, and the new route described in the Second Schedule below is declared to be a State highway, within the meaning and for the purpose of the National Roads Act 1953.

FIRST SCHEDULE THA T the section of No. I State Highway from northern boundary of Whangarei City and proceeding Southerly along Kamo Road, Bank Street, Water Street, Maunu Road to Intersection with Otaika Road.

SECOND SCHEDULE THE Western Hills Drive from its intersection with Kamo Road to its intersection with Otaika Road.

Dated at Wellington this 28th day of August 1986.

National Roads Board. (62/25/5)

R. K. THOMSON, Secretary.

Levy on Pigs Slaughtered on Licensed Premises 1986-87

20

PURSUANT to section 30 (3) of the Pork Industry Act 1982, notice is hereby given that the levy on pigs slaughtered on licensed premises as from and including the 1st day of October 1986 shall be $3, being $1.20 for administration, $1.70 for marketing and $0.10 for Aujeszky's Disease Accreditation Scheme.

Dated this 25th day of August 1986. D. J. DOBSON, General Manager, New Zealand Pork Industry Board.

The Standards Act 1965-Draft New Zealand Standard Specifications Available for Comment

10

PuRSUANT to subsection (3) of section 23 of the Standards Act 1965, notice is hereby given that the following draft New Zealand standard specifications are being circulated.

Number and Title of Specification DZ 4505/A Draft Amendment A to AS 1761:1985 Helical lock­

seam corrugated steel pipes. Gratis. DZ 4406/ A Draft Amendment A to AS 1762: 1984 Helical lock­

seam corrugated steel pipes-Design ~nd installation. Gratis. These draft amendments place on record the declaration of AS

1761:1985 and AS 1762:1984 as New Zealand Standards, and amend the text to suit New Zealand conditions.

Page 13: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3729

Number and Title of Specification All persons who may be affected by these publications and who

desire to comment thereon, may obtain copies from the Standards Association of New Zealand, Wellin~on Trade Centre, 181-187 Victoria Street (or Private Bag), Wellmgton.

The closing date for the receipt of comment is 30 November 1986.

Dated at Wellington this 29th day of August 1986. DENYS R. M. PINFOLD,

Director, Standards Association of New Zealand. (S.A. 114/2/8)

Cancellation of Registration of Industrial Union

PURSUANT to section 194 of the Industrial Relations Act 1973, it is hereby notified that the registration of the New Zealand Tyre Manufacturers' Industrial Association of Employers, Registered No. 2266, situated at the Canterbury Employers' Association, Second Floor, 220 High Street, Christchurch, is hereby cancelled as from the date of the publication of this notice in the Gazette.

Dated at Wellington this 1st day of September 1986. (This notice replaces that placed on 21 August 1986, New Zealand

Gazette, No. 130, p. 3544). ) J. P. SCOTT,

Registrar of Industrial Unions, Department of Labour.

Lab. I.C 139 12 .

------------------------------------------Transport Licensing Authority Sittings

PURSUANT to the Transport Act 1962 the No. 1 Transport District Licensing Authority (J. M. Foster), gives notice of the receipt of the following applications and will hold a public sitting in the District Court, Warkworth, at the time and date stated to hear evidence for or against them.

Wednesday, 24 September 1986 at 11 a.m. Tl/51O James William Riwhi and Jane Marie Riwhi-Transfer

Taxicab Service Licence 9032 to Mannie Timutimu. Tl/579 Campbell Wilson Craig-Transfer Taxicab Service Licence

9016 to Sameual Hau. Tl/586 Ian James Robert Bums, Joyce Mary Bums and Malcolm

Robert Bums-Transfer Taxicab Service Licence 10139 to Peter Matich.

Dated at Auckland this 28th day of August 1986. J. H. McCARTHY, Secretary.

No.1 Transport District Licensing Authority.

The Road Classification (Rotorua District) Notice No.1, 1986

PURSUANT to regulation 3 (8) of the Heavy Motor Vehicle Regulations 1974, and a delegation from the Secretary for Transport, I, Came Maurice Clissold, Chief Traffic Engineer, give the following notice.

NOTICE 1. This notice may be cited as the Road Classification (Rotorua

District) Notice No.1, 1986. 2. The Rotorua District Council's proposed classification of the

roads as set out in the Schedule is approved. 3. So much of the Road Classification (Rotorua District) Notice

No.1, 1981, dated the 16th day of July 1981*, issued pursuant to regulation 3 of the Heavy Motor Vehicle Regulations 1974, which relates to the roads described in the Schedule, is revoked.

SCHEDULE

ROTORUA DISTRICT

Roads Classified in Class One ALL roads within the Urban Division of the Rotorua District Council.

Signed at Wellington this 28th day of August 1986. C. M. CLISSOLD, Chief Traffic Engineer.

*New Zealand G,azette, No. 92, dated 30 July 1981, page 2114 (M.O.T. 28/8/Rotorua District)

30

The Traffic (Rodney County-Hibiscus CoastjWainui Ridings) Notice No.4, 1986

PuRSUANT to the Transport Act 1962, a delegation from the Minister of Transport, and a subdelegation from the Secretary of Transport, I, Came Maurice Clissold, Chief Traffic Engineer, give the following notice.

NOTICE

1. This notice may be cited as the Traffic (Rodney County­Hibiscus Coast/Wainui Ridings) Notice No.4, 1986.

2. The area and roads specified in the First Schedule are declared to be closely populated localities for the purposes of section 52 of the Transport Act 1962.

3. The roads specified in the Second Schedule are declared to be 70 kilometres an hour speed limit areas pursuant to regulation 21 (2) of the Traffic Regulations 1976.

4. The road specified in the Third Schedule is declared to be a limited speed zone pursuant to regulation 21 (2) ofthe Traffic Regu­lations 1976.

5. The road specified in the Fourth Schedule is declared to be a closely populated locality for the purposes of section 52 of the Transport Act 1962, to the intent that a person driving any motor vehicle thereon at any time during the period commencing with the 1st day of December in each year and ending with the Tuesday following Easter in each following year, shall be subject to the maxi­mum speed limit of 50 kilometres an hour fixed by the said section.

6. The road specified in the Fourth Schedule is declared to be a 70 kilometres an hour speed limit for the purpose of regulation 21 (2) of the Traffic Regulations 1976, except during that period when clause 5 of this section applies.

7. The Traffic (Rodney County-Hibiscus Coast/Wainui Ridings) Notice No.3, 1984, signed the 1st day of June 1984*, issued pur­suant to section 52 of the Transport Act 1962, and regulation 21 (2) of the Traffic Regulations 1976, is revoked.

FIRST SCHEDULE

SITUATED within Rodney County at Orewa, Red Beach, Whanga­paraoa and Hatfields Beach:

All that area with the exception of the No.1 State Highway (Awanui-Bluft), Whangaparaoa Road, Hobbs Road, Clayden Drive and Gulf Harbour Drive bounded by a line commencing at a point on the shoreline of the Hauraki Gulf due east of the point where the northern side of Otanerua Road intersects with the No. 1 State Highway (Awanui-Bluft); thence due west by a right line across the said State highway to the said point on Otanerua Road; thence westerly, generally, along the northern side ofOtanerua Road to its terminating point; thence south-westerly, generally, by a right line to the western terminating point of Hillcrest Road; thence easterly, generally, along the northern side of Hillcrest Road to a point 300 metres measured westerly, generidly, along the said "road from Lancelot Road; thence southerly, generally, by a right line across Hillcrest Road from its northern side to its southern side; thence southerly, generally, to the northern terminating point of Nghere Views; thence southerly, generally, along the western side ofNghere Views to its intersectIon with West Hoe Road; thence easterly, generally, along the northern side of West Hoe Road to a point 40 metres measured westerly, generally, along West Hoe Road from Centreway Road; thence southerly, generally, by a right line across West Hoe Road from its northern side to its southern side thence south-westerly, generally, by a right line to the western terminating point of Florence Avenue; thence southerly, $enerally, by a right line to the northernmost point of May grove Drive; thence southerly and easterly, generally, along the western side of Maygrove Drive to its most southern point; thence southerly, generally, by a right line across the Orewa River to the northern terminating point of Matija Place; thence southerly, generally, along the western side of Matija Place to its intersection with Jelas Road; thence southerly, generally, along the western side of Jelas Road to its intersection with the NQ. I State Highway (Awanui-Bluft); thence north-easterly, generally, along the western side of the said State highway to a point 100 metres measured south-westerly, generally, along the said State highway from Moffat Road; thence south-easterly, ~enerally, across the said State highway from its north-western side to Its south-eastern side; thence south-westerly, generally, along the south-eastern side of the said State highway to its intersection with the southern side ofWhangaparaoa Road; thence easterly, generally, along the southern side of Whangaparaoa Road to its intersection with Chenery Road; thence due south by a right line to the northern bank of the Weiti River; thence south-easterly, generally, along the said bank of the said river to the shoreline of the Hauratci Gulf; thence easterly, northerly and westerly, generally, along the said shoreline across the outlet to the Orewa River to the commencing point.

Page 14: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3730 THE NEW ZEALAND GAZETTE No. 138

No. I State Highway (Awanui-Bluff): from a point 100 metres measured south-westerly, generally, along the said State highway from Moffat Road to a point 40 metres measured northerly, gener­ally, along the said State highway from Florence Avenue.

Whangaparaoa Road: from Stanmore Bay Road to Roberts Road and from a point 50 metres measured westerly, generally, along the said road from Siesta Terrace to a point 200 metres measured east­erly, generally, along the said road from Everard Avenue.

At Silverdale: Agency Lane. Anvil Road. Blanc Lane. Bluegum Avenue. Curley Avenue. F1exman Place. Forge Road. Foundry Road. Manga Road. Silverdale Street.

Tavern Road: from Foundry Road to No. I State Highway (Awanui-Bluff).

Wainui Road: from Silverdale Street to No. I State Highway (Awanui-Bluff).

At Stillwater:

Cockle Place. Duck Creek Road: from Stillwater Crescent to the eastern end of

Duck Creek Road.

Flounder Point Road. Gurnard Road. Snapper Road. Stillwater Crescent.

At Waiwera: The Strand.

Weranui Road: from Waiwera Road to a point 320 metres meas­ured westerly, generally, along Weranui Road from Waiwera Road.

Waiwera Place. Waiwera Road: from The Strand to Weranui Road.

SECOND SCHEDULE

SITUATED within Rodney County at Whangaparaoa: Whangaparaoa Road: from Stanmore Bay Road to No. I State

Highway (Awanui-Bluff),

THIRD SCHEDULE

SITUATED within Rodney County at Hatfields Beach: No. I State Highway (Awanui-Bluff): from a point 200 metres

measured north-westerly, generally, along the said State highway from Puriri Avenue to the Otanerua Stream Bridge.

FOURTH SCHEDULE

SITUATED within Rodney County at Orewa: No. I State Highway (Awanui-Bluff): from a point 40 metres

measured northerly, generally, along the State highway from Florence Avenue to a point 200 metres measured north-westerly, generally, along the said State highway from Puriri Avenue,

Signed at Wellington this 29th day of August 1986.

C. M. CLISSOLD, Chief Traffic Engineer.

*New Zealand Gazette, No, 94, dated 7 June 1984, page 1870

(M.O.T. 29/2/Rodney County) 30

Notice Declaring Old Man's Beard (Clematis Vitalba) a Class B Noxious Plant (No. 3872; Ag. 17/10/18/6)

I. Pursuant to section 19 of the Noxious Plants Act 1978, the Noxious Plants Council hereby declares old man's beard (Clematis Vitalba) to be a Class B noxious plant in that part of New Zealand lying within the boundaries of Ellesmere District Noxious Plants Authority.

2. This notice shall come into effect on the day after its date of notification in the Gazelle.

Dated at Wellington this 23rd day of July 1986. P. H. WINSLEY, Secretary.

Noxious Plants Council. II

Customs Exchange Rates Notice (No. 18) 1986

PURSUANT to section 143 of the Customs Act 1966, the Comptroller of Customs, in accordance with the power delegated to him by the Minister of Customs under section 9 of that Act, hereby gives the following notice.

NOTICE l. Short title and commencement-(I) This notice may be cited

as the Customs Exchange Rates Notice (No. 18) 1986. (2) This notice shall come into force on the 15th day of Septem­

ber 1986. 2. Exchange rates-Where under any provisions of the Customs

Act 1966 any amount which is required to be taken into account for the purpose of assessing duty or any other purpose is not an amount in New Zealand currency, the amount to be so taken into account shall be the equivalent in New Zealand currency of that amount ascertained in accordance with the rate of exchange set out in the Schedule to this notice.

3. Revocation-The Customs Exchange Rates Notice (No. 17) 1986, published in the New Zealand Gazelle, No. 130, dated 21 st August 1986, on page 3544 is hereby revoked.

SCHEDULE Value of One NZ Dollar

Australia .79 Dollar Austria 6.84 Schilling Bangladesh 14.62 Taka Belgium 20.41 B Franc Brazil 6.67 Cruzeiro Burma 3.51 Kyat Canada .67 Dollar Chile 95.92 Peso China 1.78 Renminbi or Yuan Denmark 3.69 Krone Egypt .65 E Pound Fiji .56 F Dollar Finland 2.34 Markka France 3.20 Franc French Polynesia. . 57.24 FP Franc Greece 63.79 Drachma Hong Kong 3.76 HK Dollar India 6.08 Rupee Indonesia 542.40 Rupiah Ireland .35 I Pound Israel .72 Shekel Italy 670.16 Lira Jamaica 2.60 J Dollar Japan 74.01 Yen Korea 423.68 Won Malaysia 1.25 M Dollar (Ringgit) Mexico 345.59 Peso Netherlands 1.10 Florin (Guilder) Norway 3.50 Krone Pakistan .. 8.10 Rupee Papua New Guinea .47 Kina Philippines 9.69 Peso Portugal 69.52 Escudo Singapore 1.03 S Dollar South Africa 1.19 Rand Spain 63.88 Peseta Sri Lanka .. 13.38 Rupee Sweden 3.30 Krona Switzerland .79 Franc Taiwan 18.10 Twn Dollar Thailand 12.44 Baht Tonga .79 Pa'anga United Kingdom. . .32 Pound U.S.A. .48 Dollar West Germany .97 Mark Western Samoa 1.08 Tala

Dated at Wellington this 2nd day of September 1986. M. J. BELGRAVE, Comptroller of Customs.

Page 15: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3731

New Zealand Railways Corporation-Schedule o/Civil Engineering and Building Contracts-$20.000 or More in Value

Name of Contract

Timaru-resealing goods yard

Name and Address of Contractor

British Pavements Ltd., P.O. Box 16-064, Christchurch

Amount of Contract

$ 25,639.00

Date Advised

11/8/86

H. G. PURDY, General Manager. (10/2100/9)

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 (I) or 67 (I) Proposal Date of Clearance Commission

Reference of the Commerce Act 1986 Metropolitan Life Assurance Company of NZ

Ltd. Metropolitan Life Assurance Company ofNZ Ltd.

may acquire up to 50 percent of shares in the capital of Eagle Technology Group Ltd.

27 August 1986 AUT/MT-M3/1

Messrs Ronald Ian Broderick & Graeme Charles Horncastle

Ronald Ian Broderick & Graeme Charles Horn­castle as trustees or their nominee may acquire the assets of DB Westport Hotel from Dominion Breweries Ltd.

27 August 1986 AUT/MT-RIO/I

Ceramco Ltd. Ceramco Ltd. and/or a subsidiary may acquire 100 percent of the ordinary share capital of McAlpine Industries Ltd.

27 August 1986 AUT/MT-C5/1

Dated at Wellington this I st day of September 1986. G. W. DAVID, for Commerce Commission.

4

RESERVE BANK OF NEW ZEALAND

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, 20 AUGUST 1986

863,385 465,853

50,371

1,798,529 128,483

204 95,426

II 8,185

139,615 91,956

$(000)

1,379,609

310,666

2,030,838 775,508 61,738

231,571

$4,789,930

Assets Overseas assets-

Denominated in overseas currencies­(a) Short term (b) Long term . . . . . . . . (c) Holdings of I.M.F. special drawing

rights Denominated in New Zealand currency­

(a) Short term (b) Long term

Gold ..

Advances and discounts­(a) State:

Public account . I Other .. .. . .

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

Compensatory deposits Other

(e) Other

Term Loans-Marketing organisations .'

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

Other assets

1,717,521 12,530

1,984

2,620 699

197,221 8,244

853,708

4,076 107

1,081,668 10,009

$(000)

1,735,354

1,063,356

781,250

1,091,677 118,293

$4,789,930

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

Page 16: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3732 THE NEW ZEALAND GAZETTE No. 138

Grant of Protective Direction Notice (No. 3868; Ag. P. V. 3/31)

PURSUANT to section 18 of the Plant Varieties Act 1973, notice is hereby given that a grant of Protective Direction, as specified in the Schedule hereto, has been made by the Registrar of Plant Varieties.

SCHEDULE SPECIES: PLUM (Prunus salicina)

Name and Address of Grantee

J. E. Saville, 935 East Coast Road, Browns Bay, Auckland Dated at Lincoln this 27th day of August 1986.

Date Protective Direction Granted

26/8/86

Breeder's Reference

Proposed Denomination

Savill's Wonder

F. W. WHITMORE, Registrar of Plant Varieties.

Applications for Plant Selectors' Rights Notice (No. 3867; Ag. P. V. 3/2)

PURSUANT to section 11 of the Plant Varieties Act 1973, notice is hereby given that applications for grants of Plant Selectors' Rights as specified in the Schedule hereto, have been received by the Registrar of Plant Varieties. Protective Direction has not been applied for. If it is considered that any interested person will be unfairly affected by the applications, that person may lodged an objection with the Registrar within 2 months from the date of this Gazette. Objections must comply with section 19 of the Plant Varieties Act 1973.

SCHEDULE SPECIES: ROSE (Rosa L.)

Name and Address of Applicant Address for Service Date of Application

Breeder's Reference

Proposed Denomination

S. McGredy, 130B Beach Road, Castor Bay, S. Buckingham, P.O. Box 127, Kumeu Auckland

S. McGredy, 130B Beach Road, Castor Bay, S. Buckingham, P.O. Box 127, Kumeu Auckland Dated at Lincoln this 25th day of August 1986.

25/8/86

25/8/86

Macstewar

Macpluto

F. W. WHITMORE, Registrar of Plant Varieties.

Grants of Protective Direction Notice (No. 3869; Ag. P. V. 3/15. 18. 41)

PURSUANT to section 18 of the Plant Varieties Act 1973, notice is hereby given that grants of Protective Direction, as specified in the Schedule hereto, have been made by the Registrar of Plant Varieties.

SCHEDULE SPECIES: ApPLE (Malus Mill.)

Name and Address of Grantee

K. W. Kiddie, Box 14, Havelock North

Date Protective Direction Granted

12/8/86

SPECIES: GREVILLEA (Grevillea R. Br.) R. G. Ware, Plant Production, Oaks Road, R.D. 2, Napier 8/8/86

SPECIES: CARNATION (Dianthus caryophyllus) F. S. Jarvis, Carnbrae Carnations, No.6 R.D., Christchurch, as agent for

Giacomo Nobbio, Strada Villetta, 17 I 18038 San Remo F. S. Jarvis, Carnbrae Carnations, No.6 R.D., Christchurch, as agent for

Giacomo Nobbio, Strada Villetta, 17 I 18038 San Remo Dated at Lincoln this 14th day of August 1986.

12/8/86

12/8/86

Breeder's Reference

Super Red Gala

Proposed Denomination

Galaxy

Bronze Rambler

Chinera

Bianco Chinera

F. W. WHITMORE, Registrar of Plant Varieties.

New Zealand Post Office-Schedule of Building Contracts of $100.000 or More in Value

Name of Works Successful Tenderer

Amount of Tender

Accepted $

Number of Tenders.

Range of Tenders

$

8

Brighton new telephone exchange North End Building Co. Ltd. 145,423 6 $115,853/ $216,214.

F. K. McINERNEY, Director-General. (P.O.H.Q. 3/516)

Page 17: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3733'

Proposal for Variety Denomination Notice (No. 3866; Ag. P. V. 3/18)

PURSUANT to section II of the Plant Varieties Act 1973, notice is hereby given that the proposed denomination as specified in the Schedule hereto, has been received from the applicant by the Registrar of Plant Varieties.

SCHEDULE SPECIES: CYPRESS (Cupressus macrocarpa Hartw.)

Name and Address of Applicant Date of Previously Proposed

Applicant Denomination

D. J. Liddle, 42 Ngarara Road, Waikanae 26/6/86 Spring Halo

Dated at Lincoln this 27th day of August 1986.

Proposed Denomination

Spring

F. W. WHITMORE, Registrar of Plant Varieties.

Notice by Commerce Commission of Clearances of Merger and Takeover Proposals

4

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 67 (1)

of the Commerce Act 1986 Proposal

Rainbow Corporation Ltd. Rainbow Corporation Ltd., may acquire up to 100 percent of the capital of Progressive Enterprises Ltd.

Dominion Breweries Ltd. Dominion Breweries Ltd. may acquire the furni-ture, chattels and stock-in-trade of the Duke of Edinburgh Hotel, Porongahau

Tubemakers of Australia Ltd. Tubemakers of Australia Ltd. or Tubemakers of N.Z. Ltd. may acquire up to 49 percent of the ordinary shares in the capital of Steel and Tube Holdings Ltd.

Dated at Wellington this 1st day of Sepember 1986.

Date of Clearance

27 August 1986

28 August 1986

28 August 1986

Commission Reference

AUT/MT-R3/7

AUT/MT-Dl/3

AUT/MT-T2/1

G. W. DAVID, 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: Date Postage

Authority for Enactment Title or Subject-matter Serial of Price and Number Enactment Code Pack-

aging Fisheries Act 1983 Fisheries (Commercial Fishing) Regulations 1986 1986/215 2/9/86 21-C $3.10 Fisheries Act 1983 Fisheries (Auckland and Kermadec Areas Commercial 1986/216 2/9/86 15-C $3.10

Fisheries Act 1983 Fishing) Regulations 1986

Fisheries (Central Area Commercial Fishing) Regulations 1986/217 2/9/86 8-B $2.10 1986

Fisheries Act 1983 Fisheries (Challenger Area Commercial Fishing) Regu- 1986/218 2/9/86 9-C $3.10 lations 1986

Fisheries Act 1983 Fisheries (South-East Area Commercial Fishing) Regu- 1986/219 2/9/86 9-C $3.10 lations 1986

Fisheries Act 1983 Fisheries (Southland and Sub-Antarctic Areas Commercial 1986/220 2/9/86 6-B $2.10 Fishing) Regulations 1986

Fisheries Act 1983 Fisheries (Amateur Fishing) Regulations 1986 1986/221 2/9/86 12-C $3.10 Fisheries Act 1983 Fisheries (Auckland and Kermadec Areas Amateur Fish- 1986/222 2/9/86 7-B $2.10

ing) Regulations 1986 $2.10 Fisheries Act 1983 Fisheries (Central Area Amateur Fishin~) Regulations 1986 1986/223 2/9/86 3-B

Fisheries Act 1983 Fisheries (Challenger Area Amateur FIshing) Regulations 1986/224 2/9/86 2-A $1.60 1986

Fisheries Act 1983 Fisheries (South-East Area Amateur Fishing) Regulations 1986/225 2/9/86 3-B $2.10 1986

Land Act 1948 Land Act Regulations 1949, Amendment No.8 1986/226 2/9/86 6-B $2.10 Sales Tax Act 1974 .. Sales Tax Exemption from Licensing Direction Notice 1986/227 27/8/86 2-A $1.60

1980, Amendment No.4

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

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

$ $ $ $ Up to 1.50 0.50 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 1.05 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.O.), Auckland I; Kings Arcade, (P.O. Box 857), Hamilton; Head Office, Mulgrave Street (Private Bag), Wellington I; Wellington Trade Centre, Cubacade (Private Bag), Wellington; 159 Hereford Street, (Private Bag), Christchurch I; Cargill House, Princes Street (P.O. Box 1104), Dunedin.

V. R. WARD, Government Printer.

C

Page 18: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3734 THE NEW ZEALAND GAZETTE No. 138

BANKRUPTCY NOTICES

In Bankruptcy

SHARON JOY ALLAM, housewife of 51 Hendon Road, Hamilt(;m, was adjudged bankrupt on 28 August 1986. Date of first meetIng of creditors will be advertised later.

L. G. A. CURRIE, Official Assignee.

Hamilton.

In Bankruptcy

LIONEL JOHN ALLAM, panel beater of 51 Hendon Road, Hamilt~n, was adjudged bankrupt on 25 August 1986. Date of first meetIng of creditors will be advertised later.

L. G. A. CURRIE, Official Assignee.

Hamilton.

In Bankruptcy

DARYN PATRICK SHORT, unemployed of 47 Dalmeny Street, Tokoroa, was adjudged bankrupt on 25 August 1986. Creditors meeting will be held at my office, Second Floor, 16-20 Clarence Street, Hamilton on Thursday, II September 1986 at 11 a.m.

L. G. A. CURRIE, Official Assignee.

Hamilton.

In Bankruptcy

DILLON, MICHAEL JAMES, manager, formerly of 15 Castle Street, Grey Lynn, 1/43 Wallace Street, Heme Bay, 1/6 Masons Avenue, Heme Bay, now of 61B Well park Avenue, Grey .Lynn, Au~klan~, was adjudicated bankrupt on 6 August 1986. Creditors meetIng will be held at my office, Second Floor, Lome Towers, 10-14 Lome Street, Auckland on 4 September 1986 at 10.30 a.m.

R. ON HING, Official Assignee.

Auckland.

In Bankruptcy

HODGE, GRAEME MARK, floor sander of 19 Frat~r Road, Milfor~, was adjudicated bankrupt on 6 August 1986. Creditors meetIng will be held at my office, Second Floor, Lome Towers, 10-14 Lome Street, Auckland on Friday, 5 September 1986 at 2.15 p.m.

R. ON HING, Official Assignee.

Auckland.

In Bankruptcy

CROON, RODNEY STUART, unemployed of 4 Ohinerau Street, Remuera, was adjudicated bankrupt on 13 August 1986. Creditors meeting will be held at my office, Second Floor, Lome Towers, 10-14 Lome Street, Auckland on Friday, 5 September 1986 at 10.30 a.m.

R. ON HING, Official Assignee.

Auckland.

In Bankruptcy

HENMAN GARRY ROGER, formerly trading as Shore Shell Homes, builder of 41 Aytol1 Drive, Glenfield, was adjudicated bankrupt on 20 August 1986. Creditors meeting will be held at my office, Second Floor, Lome Towers, 10-14 Lome Street, Auckland on Thursday, 11 September 1986 at 2.15 p.m.

R. ON HING, Official Assignee.

Auckland.

In Bankruptcy WILSON COLIN WETERE of 211 Preston Road, Otara, was adjudidted bankrupt on 20 August 1986. Creditors meeting will be held at my office, Second Floor, Lome Towers, 10-14 Lome Street, Auckland on Tuesday, 2 September 1986 at 2.15 p.m.

R. ON HING, Official Assignee. Auckland.

In Bankruptcy EDWARDS, CATHERINE MUIR, clerk/typist of 24 Tui Street, Torbay, Auckland, was adjudicated bankrupt on 22 August 1986. EDWARDS, Roy WILLIAM, insurance consultant of 24 Tui Street, Torbay, Auckland, was adjudicated bankrupt on 22 August 1986.

Dates of first creditors meeting will be advertised later. R. ON HING, Official Assignee.

Auckland.

In Bankruptcy ROBERT DAVID TAYLOR, teacher, also known as SAM TAYLOR of 27 Newport Street, Dunedin, previously of 13B Strathmore Cres~ent, Dunedin, was adjudicated bankrupt on 2.1 Augus~ 1986. CredJt~rs meeting will be held at Commercial Affalfs Meetmg Room, Third Floor, M.L.e. Building, comer of Princes and Manse Streets, Dunedin on Thursday, II September 1986 at 2.30 p.m.

T. E. LAING, Official Assignee. Dunedin.

In Bankruptcy PHILIP EDWIN ROBIN SUTTON, storeman, previously trading as Southern Supplies, Bond Street, Invercargill, 57 Severn Street, Invercargill, was adjudicated ~ankrul?t on P August ~ 986. Creditors meeting will be held at OffiCial ASSignee s Office, FlfSt Floor, 115 Spey Street, Invercargill on Wednesday, I October 1986 at II a.m.

T. E. LAING, Official Assignee. Dunedin.

In Bankruptcy-Notice of Adjudication and of First Meeting NOTICE is hereby given that JEROME JOHN BLAKELY and SUZANNE BLAKELY of Springbank Road, Kerikeri, were o~ 25 Augus~ 1986, adjudged bankrupt and I hereby summon a meetmg of creditors to be held at the Courthouse, Bank Street, Whangarei on the 25th day of September 1986 at II o'clock in the forenoon.

Dated this 25th day of August 1986. B. A. ROSS, Deputy Official Assignee.

Whangarei.

In Bankruptcy-Notice of Adjudication and of First Meeting NOTICE is hereby given that CLIVE KEITH TOWNHILL of 6 Church Street Hikurangi, was on 27 August 1986, adjudged bankrupt and I hereby summon a meeting of creditors to be held at the ,Court~ouse, Whangarei on the 23rd day of September 1986 at II 0 clock In the forenoon.

Dated this 27th day of August 1986. B. A. ROSS, Deputy Official Assignee.

Whangarei.

In Bankruptcy-Notice of Adjudication and of First Meeting NOTICE is hereby given that DENNIS ANTHONY WINDUST, formerly of 405 Kamo Road Whangarei, was on 27 August 1986, adjudged bankrupt and I her~by summon a meeting of creditors to be held at the Courthouse, Whangarei on the 30th day of September 1986 at II o'clock in the forenoon.

Dated this 27th day of August 1986. B. A. ROSS, Deputy Official Assignee.

Whangarei.

Page 19: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3735

In Bankruptcy

NOTICE is given that. dividends have been paid in the following estates:

Heal, Leonard Douglas of Inglewood and Diane June of Eltham, first and final dividend of 28.0742c in the dollar.

Krogseter, Vidar of New Plymouth,first and final dividend of 100c in the dollar.

Malcolm, Selwyn Peter of Hawera, second and final dividend of 7.72c in the dollar, making in all 13.2c in the dollar.

Thompson, Alan of Bell Block, second and final dividend of 2.8488c in the dollar making in all 6.0178c in the dollar.

Townsend, Robbie John ofWaitara, first and final dividend of 13.4774c in the dollar.

E. B. FRANKLYN, Official Assignee.

New Plymouth.

In Bankruptcy

LYNDON CLIFFORD WATSON, formerly a solicitor of 98 Bryndley Street, Christchurch, formerly of 65A East Belt, Lincoln, was adjudged bankrupt on 23 July 1986. Creditors meeting wilI be held at my office, 159 Hereford Street, Christchurch on Thursday, 18 September 1986 at 10.30 a.m.

L. A. SAUNDERS, Deputy Official Assignee.

Christch urch.

In Bankruptcy

KATHLEEN EMMA HUGHES, also known as RAMEKA or RUKE of 7 Netley Place, Christchurch, formerly of 225 Kilmore Street, Christchurch, 283 Yarrow Street, Invercargill and 46 Arran Crescent, Christchurch, previously trading as Kilmore Street Dairy, was adjudged bankrupt on 26 August 1986. Date of first meeting of creditors will be advertised later.

L. A. SAUNDERS, Deputy Official Assignee.

Christch urch.

In Bankruptcy

GARRY JOHN COLVIN, contractor and PAULA KAy COLVIN, married woman of 116 Janet Street, Invercargill, previously trading as G. J. & P. K. Colvin, Kapuka, No.5 R.D., Invercargill, was adjudged bankrupt on 27 August 1986. Creditors meeting wilI be held at the Official Assignee's Office, First Hoor, 116 Spey Street, Invercargill on Wednesday, I October 1986 at 1.30 p.m.

T. E. LAING, Official Assignee.

Dunedin.

In Bankruptcy

BRIAN JAMES BREEN and RAYMOND MARTIN BREEN of Coal Creek Hat, R.D. I, Roxburgh, previously trading as orchardists, were adjudged bankrupt on 28 August 1986. Date of first meeting of creditors wilI be advertised later.

T. E. LAING, Official Assignee.

Dunedin.

In Bankruptcy

BRIAN JAMES BREEN and RAYMOND MARTIN BREEN, orchardists, of Coal Creek Hat, R.D. I, Roxburgh, previously trading as B. J. & R. M. Breen and Breen Bros. were adjudged bankrupt on 28 August 1986. Creditors meeting will be held at The Courthouse, Kelman Street, Alexandra on Tuesday, 7 October 1986 at 1.30 p.m.

T. E. LAING, Official Assignee.

Dunedin.

In Bankruptcy

PELECUDIS, ERNIE, printer, formerly of 7 Guildford Place, Glen Innes, 5 Cornwell Road, Mangere, now of 78 Ashby A venue, Glendowie, was adjudicated bankrupt on 19 August 1986. Creditors meeting wilI be held at my office, Second Floor, Lome Towers, 10-14 Lome Street, Auckland on Wednesday, 10 September 1986 at II a.m.

R. ON HING, Official Assignee.

Auckland.

In Bankruptcy

MUNCE, NGAIRE LoUISE, housewife of 14 Coburg Street, Henderson, was adjudicated bankrupt on 6 August 1986. Creditors meeting wilI be held at my office, Second Hoor, Lome Towers, 10-14 Lome Street, Auckland on Thursday, 9 September 1986 at 2.30 p.m.

R. ON HING, Official Assignee.

Auckland.

In Bankruptcy

GAWNE, STEVEN DOUGLAS, computer consultant, formerly of 54 Summer Street, now ofF 3/38 Te Atatu Road, Te Atatu South, was adjudicated bankrupt on 20 August 1986. Creditors meeting wilI be held at my office, Second Hoor, Lome Towers, 10-14 Lome Street, Auckland on Friday, 5 September 1986 at 9 a.m.

R. ON H1NG, Official Assignee.

Auckland.

In Bankruptcy-Notice of Order of Annulling an Adjudication (Section 119, Insolvency Act 1967)

TAKE notice that the order of adjudication dated 16 April 1986 against CLIVE WILLIAM SUTHERLAND of 26 Atarua Gardens Road, Oratia, workman, was annulled by order of the High Court at Auckland, dated 20 August 1986.

R. ON HING, Official Assignee.

Auckland.

In Bankruptcy

CUBELICH, KRESO NICKOLAS, takeaway proprietor of 221 Vipond Road, Whangaparaoa, was adjudicated bankrupt on 27 August 1986.

KLEEMAN, TERRY, self-employed chef, Unit 4/3 King George Avenue, Epsom, was adjudicated bankrupt on 27 August 1986.

Dates of first creditors meetings wilI be advertised later.

R. ON HING, Official Assignee.

Auckland.

In Bankruptcy JOSEPH PIHAMA and CHERYL ANNE PIHAMA, trading as A. & S. A. Pihama, R.D. 3, Te Kuiti, shearing contractors, were adjudged bankrupt on II August 1986. Meetings of the creditors of the partnership and of the individuals will be held at my office, Second Hoor, 16-20 Clarence Street, Hamilton on Friday, 19 September 1986 at II a.m.

L. G. A. CURRIE, Official Assignee.

Hamilton.

In Bankruptcy-Notice of Order Annulling an Adjudication (Section 119, Insolvency Act 1967)

TAKE notice that the order of adjudication, dated the 6th day of March 1986, against VICTOR ERNEST READ, builder of Cambridge, was annulled by order of the High Court at Hamilton on the 10th day of April 1986.

L. G. A. CURRIE, Official Assignee.

16-20 Clarence Street, Hamilton.

Page 20: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3736 THE NEW ZEALAND GAZETTE No. 138

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the outstanding duplicate of certificate of title, described in the Schedule below, having been lodged with me together with an application for the issue of a 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

CERTIFICATE of title 2C/1013, in the name of Matthew Joseph Brodie of Christchurch, Roman Catholic Bishop, containing 594 square metres, more or less, being rural Section 2412, Block XVI. Greymouth Survey District. Application 74590,

Dated at the Land Registry Office, Hokitika this 22nd day of August 1986.

A. J. FOX, Assistant Land Registrar.

THE instruments of title described below having been declared lost, notice is hereby given of my 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 containing this notice.

SCHEDULE

CERTIFICATE of title C4/686 in the name of David Roy Syme of Mount Maunganui, truck driver and Rosalie Gaynor Syme, his wife and memorandum of mortgage 313510.1 wherein Eastern and Central Savings Bank is the mortgagee. Application 465336.1.

Dated at Napier this 27th day of August 1986.

R. I. CROSS, District Land Registrar.

THE instruments of title described in the Schedule hereto, having been declared lost, notice is hereby given of my 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 containing this notice.

SCHEDULE

CERTIFICATE of title H3/304 in the name of Heather Audrie Greenwood of Hastings, shop employee. Application 465941.1.

Certificate of title F2/426 in the name of Eric Mervyn Ojala of Palmerston North, retired. Application 465812,1.

Dated at Napier this 27th day of August 1986.

R. I. CROSS, District 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 expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 9A/1363 in the name of Richard Henry Chilton of Auckland, engineer and Adrienne Marie Chilton, his wife and memorandum of mortgage B. 459134.2 in favour of National Mutual Permanent Building Society,

Memorandum oflease B. 365996, I affecting the land in certificate of title 53B/590 wherein, Drago Putica and Desa Putica, are the lessees.

Certificate of title 13B/82 in the name of Michael Sandor Brandon of Auckland, company director and Noreen Myrtle Brandon, his wife.

Certificate of title 30A/1398 in the name of David John Brown and Bernard Mitchell, both of Auckland, COfltractors.

Certificate of title 14C/1109 in the name of Lawrence Geoffrey Turner of Whangarei, farmer and Gillian Gay Turner, his wife,

Certificate of title 474/151 in the name of Dean John Dorricott of Auckland, electrician,

Certificate of title 18A/104 in the name of Patricia Helen McKewen of Wellington, widow.

Application Numbers: B. 570701, B. 571169, B. 571262, B. 571455, B. 571991, B. 572161 and B. 572429.

Dated this 28th day of August 1986 at the Land Registry Office, Auckland.

W. B. GREIG, District Land Registrar.

THE renewable lease described in the Schedule hereto having been declared lost, notice is given of my intention to issue a provisional renewable lease in lieu thereof upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE RENEWABLE lease 2B/483 in the name of John Alexander Dent of Fiji, fireman. Application No. 261956.1.

Dated at the Land Registry Office at Nelson this 27th day of August 1986.

D. G. PHILLIPS, District Land Registrar.

EVIDENCE of the loss of certificates of title and agreement for sale and purchase and memoranda of mortgage (Canterbury Registry), described in the Schedule having been lodged with me together with applications for the issue of new certificates of title, a provisional copy of the agreement for sale and purchase and for the registration of a discharge of mortgage 282064/1 without production of the outstanding copy, pursuant to section 44, Land Transfer Act 1952, 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 13B/ 1339 for 11.1856 hectares, situated in Block VII of the Christchurch Survey District being part Lot 2, Deposited Plan 2592 in the name of Trevor Arthur Moore of Christchurch, farmer. Application No. 631177.1.

Agreement for sale and purchase 5A/321 in the name of Kukupa Tini Rangiita of Christchurch, cable layer and Leona Maria Teresa Rangiita, his wife, affecting Lot I, Deposited Plan 22569, certificate of title 5A/1270. Application 634278.1.

Memorandum of mortgage 282064.1 affecting agreement for sale and purchase to Australian Guarantee Corporation (N.Z.) Ltd. Application No. 634278.1.

Certificate of title 115/215 for 556 square metres, situated in the city of Christchurch being part Lot 161, Christchurch Town Reserve in the name of The Avon Bowling Club (Inc.), Application No. 634289.1.

Dated this 29th day of August 1986, S. C. PAVETT, District Land Registrar.

THE certificates of title, memorandum of mortgages and memorandum of lease described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and provisional copies of mortgages and lease upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE CERTIFICATE of title 3D/1017 containing 812 square metres, more or less, being Lot 2 on Deposited Plan S, 8235 in the name of Ronald Roy Jenkins of Rotorua, company director and Mary Jenkins, his wife. Application H. 676668.

Certificate of title 22D/1326 containing 808 square metres, more or less, being Lot 10 on Deposited Plan S, 23792 in the name of the Wellington Regional Housing Trustees, Application H. 676675.

Memorandum of mortgage S. 28121 over part Section 9, Block X, Wharekawa Survey District being the land comprised in certificate of title 5A/1286 in the name of McLeans Pampas Grass Ltd. as mortgagor and Gwendoline McClean ofWaitakaruru, as mortgagee, Application H, 673633.1.

Memorandum of mortgage H. 612927,2 over Lot 29 on Deposited Plan S. 21776 being the land comprised in certificate of title 20A/1298 in the name of Bruce Raymond Calder as mortgagor and Her Majesty the Queen as mortgagee. Application H. 676320.1.

Memorandum of mortgage H. 612927,3 over Lot 29 on Deposited Plan S, 21776 being the land comprised in certificate of title 20A/1298 in the name of Bruce Raymond Calder, as mortgagor and the Housing Corporation of New Zealand as mortgagee. Application H. 676320,2.

Page 21: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3737

Memorandum of Lease S. 479142 over section 185, Suburbs of Rotorua being the land in certificates of title 12Aj731 and IID/543 and Flat I on Deposited Plan S. 13914 being the flat described in certificate of title l1C/1039 in the name of Anthony Charles Ridlington Cramond of Rotorua, civil servant as lessee. Application H.675906.

Dated at Hamilton this I st day of Septem ber 1986. M. J. MILLER, District Land Registrar.

THE instrument of title described in the Schedule hereto having been declared lost, notice is hereby given of my 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 containing this notice.

SCHEDULE CERTIFICATE of title 5A/816 in the name of Roger Harold Lloyd of Wellington, real estate agent. Application 793172.1.

Lease 339871.4 in the name of Russel Francis Barnes of Wellington, bank officer as lessor to himself as lessee affecting composite certificate of title 23D/484. Application 797254.1.

Certificate of title 368/239 in the name of Pukere Marcus Gripp, Ernest Hawe Gripp, Tiratu Catherine Elizabeth Gripp, Maitera Margaret Te Whiti, Rangikauhoe Thorpe and Kokiri Dawn Tutahi. Application 797406.1.

Certificate of title 23D/47 in the name of Sundale Developments Ltd. at Wellington. Application 797281.1.

Certificate of title 280/52 in the name of Zoltan Shardy of Wellington. Application 799409.1.

Dated at the Land Registry Office, Wellington this 29th day of August 1986.

E. P. O'CONNOR, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955 SECTION 335A (7) NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Alynbank Properties Ltd. IN. 155936. D. O'Brien and Company Ltd. IN. 156273. Dundee Lodge Ltd. IN. 157855. Invercargill Marine Importers (NZ) Ltd. IN. 157908. Kelly's Family Store Ltd. IN. 156437. Naneeh Investments Ltd. IN. 154947. R. S. Cormack Ltd. IN. 155366. Sea Prince Fishing Company Ltd. IN. 156969. Thornbury Grain Processing Company Ltd. IN. 155750. Thrifty Foods (1975) Ltd. IN. 157473.

Dated at Invercargill this 27th day of August 1986. H. E. FRISBY, Assistant Registrar of Companies.

6269

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:

Colin & Shirlee Smith Ltd. DN. 150283. Dewars Foodcentre Ltd. DN. 149836. Mosgiel Paint Company Ltd. DN. 148010. Mount Earnslaw Hotel Ltd. DN.239215. Roslyn Milk Bar (1970) Ltd. DN. 147944. South Otago Engineers Ltd. DN. 144288. Verkerks Stores Ltd. DN. 148096.

Dated at Dunedin this 27th day of August 1986. D. A. SPENCE, Assistant Registrar of Companies.

THE CO~PANIES 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:

Advantage Training New Zealand Ltd. DN. 151048. Arbordale Nurseries Ltd. DN. 148228. Bob Rutherford Ltd. DN. 147108. Borick and Associates Ltd. DN. 150138. Dexters Al Dairy Ltd. DN. 150898. Eve Investments Ltd. DN. 238788. King's Drapery Ltd. DN. 145048. Robco Holdings Ltd. DN. 148618. Stewart Island Tourist Enterprises Ltd. DN. 147208. The Permanent Investment & Trust Co. Ltd. DN. 143338. Wickliffe Developments Ltd. DN. 149828.

Dated at Dunedin this 27th day of August 1986. D. A. SPENCE, 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:

Hawke's Bay Angora Stud Ltd. NA. 267892. Hawke's Bay Wool and Sheepskin Buyers Ltd. NA. 161334. Lloyd & Wheeler Solicitors Nominee Company Ltd.

NA.254503. Morris Motels Ltd. NA. 166264. Pirimai Plaza Butchery Ltd. NA. 165866. T. B. Randell Ltd. NA. 160396. Toilet Vacuumizers Ltd. NA. 165747. Twice as Nice Bakery Ltd. NA. 166345. Wilsons Bakery Ltd. NA. 158813.

Given under my hand at Napier this 28th day of August 1986.

G. C. J. CROTT, District 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Golden Coast Industries Ltd. HK. 153922.

Dated at Hokitika this 28th day of August 1986. A. J. FOX, District 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

James Mace Ltd. NL. 166603.

Dated at Nelson this 27th day of August 1986. A. BELL, 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:

Alexis Zorbas Ltd. AK. 110083. Bird lies Investment Ltd. AK. 109614. Dave & Trish Ltd. AK. 105947. Glen Eden Transport Ltd. AK. 064986. Jack & Nancy Croucher Ltd. AK. 076973. June's Dairy Ltd. AK. 112537. Konini Holdings Ltd. AK. 085938.

Dated at Auckland this 8th day of August 1986. K. A. WILSON, 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,

Page 22: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3738 THE NEW ZEALAND GAZETTE No. 138

unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Caramba Holdings Ltd. NA. 163110. Graham Mercer Ltd. NA. 164646. Greenmeadows Wool Centre Ltd. NA. 163157. Hibbert Distributors Ltd. NA. 165937. John Ayling Ltd. NA. 162616. John Betty Engineering NA. 163734. Kate's Cupboard (1981) Ltd. NA. 165972. Longworth (H.B.) Ltd. NA. 160817. Rolls Machinerv Service Ltd. N A. 162281. Treeways Orchard Products Ltd. NA. 162686. WhittIeston Healing Ltd. NA. 162732.

Given under my hand at Napier this II th day of August 1986.

G. C. J. CROTT, District Registrar of Companies.

THE COMPANIES ACT 1955

PURSUANT TO SECTION 335A NOTICE is hereby given that the under-mentioned companies have been dissolved:

Burgess & Miller Ltd. HN. 176092. Collin Hunter Ltd. HN. 176720. D. V. Bruce Ltd. HN. 190042. Fence Construction Ltd. HN. 179019. Ogles Electrical and Radio Service Ltd. HN. 177356. Rahui Deliveries Ltd. HN. 192606. Regent Stores (Katikati) Ltd. HN. 177862. R. L. Lovell Ltd. HN. 176670. Ronald Shaw Properties Ltd. HN. 181201. Highway 30 Takeaways Ltd. HN. 198605. J. J. Sheriff Ltd. HN. 193817. Junior Bandbox Ltd. HN. 192432. Major Farm Ltd. HN. 186816. Martins Bookshop (Tauranga) Ltd. HN. 190638. Sam's Surplus Supplies Ltd. HN. 189566. Saunders Enterprises Ltd. HN. 178131. Signal Holdings Ltd. HN. 191123. S. L. Kiernan Ltd. HN. 188322. Wakefield Enterprises Ltd. HN. 176898. G. & V. West Ltd. HN. 192591.

Dated at Hamilton this 29th day of August 1986.

6362

A. FOIDL, Assistant Registrar of Companies.

THE COMPANIES ACT 1955

NOTICE OF DISSOLUTION

PURSUANT to section 335A (7) ofthe Companies Act 1955, I hereby declare that the following company is dissolved:

Derrance Scott Ltd. NP. 172135.

Dated at New Plymouth this 27th day of August 1986.

K. J. GUNN, Assistant Registrar of Companies.

6299

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:

A. H. & E. G. Coakley Enterprises Ltd. AK. 100124. Bob Adams Autos Ltd. AK. 055559. Bramley Electrical Company Ltd. AK. 092859. Brand Investments Ltd. AK. 056001. Cavanagh & Co. Ltd. AK. 041510. Clifton Furnishings Ltd. AK. 059981. D. I. & D. L. Taylor Ltd. AK. 101489. E. W. & P. M. Tucker Ltd. AK. 106426. J. C. & J. A. Allan Ltd. AK. 072007.

Dated at Auckland this 29th day of August 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:

Aldon Holdings Ltd. AK. 115065. Apple Apparel Ltd. AK. 104749. Barkly Services (NZ) Ltd. AK. 106119. Bryan Hughes-Boa Ltd. AK. 096854. Clifton Sinclair Construction Ltd. Cornwall Enterprises Ltd. AK. 098880. Corsair Holdings Ltd. AK. 106339. De Montalk's Drapery Ltd. AK. 061711. Gardners Service and Transmission Centre Ltd. AK. 105079. J. P. Gilchrist Ltd. AK. 106277.

Dated at Auckland this 29th day of August 1986.

K. A. WILSON, Assistant Registrar of Companies.

CORRIGENDUM

CHANGE OF NAME OF COMPANY

NOTICE in the Gazette, No. 123, dated 7 August 1986 at page 3350 the name of "Geoff Fleming Motors Limited" was changed to "Brierr Construction Limited". This entry was made in error and is hereby cancelled as void and of no effect.

Dated at Auckland this 26th day of Auckland 1986.

L. C. JONES, Assistant Registrar of Companies.

6252

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "A. M. Bisley & Co. Limited" has changed its name to "Rainbow Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 174564.

Dated at Hamilton this 25th day of August 1986.

A. FOIDL, Assistant Registrar of Companies.

6244

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Peegee Dairy Limited" has changed its name to "Pee Gee Enterprises Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NA. 165921.

Dated at Napier this 22nd day of August 1986.

S. D. PROUT, Assistant Registrar of Companies.

6268

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Beta Plastics (1985) Limited" has changed its name to "Beta Interspan Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN.292401.

Dated at Wellington this 21st day of August 1986.

A. D. MARSDEN, Assistant Registrar of Companies.

6270

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Currency & Funds Brokers Limited" has changed its name to "New Zealand Money Brokers Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 303805.

Dated at Wellington this 21st day of August 1986.

A. D. MARSDEN, Assistant Registrar of Companies.

6271

Page 23: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3739

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Associated Aviation Limited" has changed its name to "Associated Airlines Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 030015.

Dated at Wellington this 21 st day of August 1986. A. D. MARSDEN, Assistant Registrar of Companies.

6272

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Dryden's Books & Toys Limited" has changed its name to "Dryden Enterprises Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 029276.

Dated at Wellington this 21st day of August 1986. A. D. MARSDEN, Assistant Registrar of Companies.

6273

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Carmenita Investments Limited" has changed its name to "Security Pacific Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 306390.

Dated at Wellington this 18th day of August 1986. A. D. MARSDEN, Assistant Registrar of Companies.

6274

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Garner Ventures Limited" has changed its name to "Robt. Jones Equities Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN.301513.

Dated at Wellington this 18th day of August 1986. A. D. MARSDEN, Assistant Registrar of Companies.

6275

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "c. E. Elley (1984) Limited" has changed its name to "c. E. Elley Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 249238.

Dated at Wellington this 21st day of August 1986. A. D. MARSDEN, Assistant Registrar of Companies.

6276

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Old n New (Tawa) Limited" has changed its name to "Furniture Discoveries Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 035715.

Dated at Wellington this 18th day of August 1986. A. D. MARSDEN, Assistant Registrar of Companies.

6277

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ubungalese Ten Limited" has changed its name to "Vega Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 304046.

Dated at Auckland this 4th day of August 1986.

A. C. V. NELSON, Assistant Registrar of Companies. 6300

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wholesale Pattie Supply (1980) Limited" has changed its name to "Southern Pacific Epicurean Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 109644.

Dated at Auckland this 30th day of July 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6301

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Pacer Corporation Limited" has changed its name to "Euro-National Consumer Credit Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 113481.

Dated at Auckland this I st day of August 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6302

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Sixton Holdings Limited" has changed its name to "Charles Bailey & Son (1986) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 298709.

Dated at Auckland this 29th day of July 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6303

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Sadco Holdings Number Three Limited" has changed its name to "Invesco Equities Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 299027.

Dated at Auckland this 4th day of June 1986. K. L. AMER, Assistant Registrar of Companies.

6304

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Westside Diving Services Limited" has changed its name to "Westside Engineering Supplies Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 104911.

Dated at Auckland this 31st day of July 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6305

I

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Performing Artists Management Service and Advice Bureau Limited" has changed its name to "Earth Care Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 118309.

Dated at Auckland this 7th day of August 1986.

A. C. V. NELSON, Assistant Registrar of Companies. 6306

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Opito Bay Properties Limited" has changed its name to "Sova Bay Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 058189.

Dated at Auckland this 15th day of July 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6307

Page 24: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3740 THE NEW ZEALAND GAZETTE No. 138

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Walker & Hall Commodities Limited" has changed. its name to "New Zealand Gold Corporation (1986) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 095119.

Dated at Auckland this 23rd day of April 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6308

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wairau Developments Limited" has changed its name to "Northcroft Developments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 289070.

Dated at Auckland this 22nd day of May 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6309

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Marlborough Cherries Limited" has changed its name to "Kiwi Cherries Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 283285.

Dated at Auckland this 28th day of July 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6310

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Reid Computer Services Limited" has changed its name to "Amps Software Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 283167.

Dated at Auckland this 13th day of August 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6311

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Shore Sports Limited" has changed its name to "Philou Enterprises Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 107575.

Dated at Auckland this 8th day of August 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6312

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Probel Industries Limited" has changed its name to "Timtex Industries Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 111383.

Dated at Auckland this 8th day of August 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6313

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "New Zealand Residential Mortgage Discounters Limited" has changed its name .to "Houdini Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 295344.

Dated at Auckland this 13th day of August 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6314

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Pan-Pacific Orchids Limited" has changed its name to "Kwan Developments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 110216.

Dated at Auckland this 19th day of August 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6315

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Sergio's Product Company Limited" has changed its name to "Olla Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 094490.

Dated at Auckland this 31st day of July 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6316

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Rustauk Thirty Four Limited" has changed its name to "Sendair Express (1986) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 293793.

Dated at Auckland this 26th day of May 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6317

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Travel Trax Limited" has changed its name to "De Hagifobuer Financial Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 283145.

Dated at Auckland this 14th day of August 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6318

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Speedway Auto Services (1981) Limited" has changed its name to "Northern Drum Reconditioners (1986) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 112362.

Dated at Auckland this 18th day of August 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6319

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "T. D. Robinson Limited" has changed its name to "Number Works Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 108056.

Dated at Auckland this 18th day of August 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6320

CtIANGE OF NAME OF COMPANY NOTICE is hereby given that "Perrin Consultancy Limited" has changed its name to "Perrin Management Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 303554.

Dated at Auckland this 1 st day of August 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6321

Page 25: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 374f

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Tree Holdin~s Limited" has changed its name to "Bennington Holdings Limited' , and that the new name was this day entered on my Register of Companies in place of the former name. AK. 234649.

Dated at Auckland this 18th day of August 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6322

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "The Quite Handy Company Limited" has changed its name to "Prospero Productions LimIted", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 299049.

Dated at Auckland this 19th day of August 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6323

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Pakuranga Fruit Shop (Mohan Bros.) Limited" has changed its name to "Mohan Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 089054.

Dated at Auckland this 21st day of August 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6324

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "The Four Wheel Drive Centre Limited" has changed its name to "Four Wheel Drive Parts Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 078727.

Dated at Auckland this 8th day of August 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6325

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "2001 Wetsuits Limited" has changed its name to "Leisuretime Products New Zealand Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 089970.

Dated at Auckland this 12th day of August 1986. A. C. V. NELSON, Assistant Registrar of Companies.

6326

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Stoke Radio & Television Services Limited" has changed its name to "Brookgreen Electrical Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NL. 167914.

Dated at Nelson this 22nd day of August 1986. A. BELL, Assistant Registrar of Companies.

6384

CHANGE OF NAME OF COMPANY

NOTICE is herel1y given that "L & P R McNeill Limited" has changed its name to "Gemini Caterers Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NL. 169073.

Dated at Nelson this 22nd ~y of August 1986. A. BELL, Assistant Registrar of Companies.

6385

D

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Tokoroa Air Services Limited" has changed its name to "Monk & Associates Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 197810.

Dated at Hamilton this 7th day of May 1986. A. FOIDL, Assistant Registrar of Companies.

6400

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Stuart's Electrical Shop Limited" has changed its name to "Stuart's Audio Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 140945.

Dated at Christchurch this 1 st day of August 1986.

L. A. SAUNDERS, Assistant Registrar of Companies. 6401

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "The Penny Farthing Limited" has changed its name to "Penny Farthing (Christchurch) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 140290.

Dated at Christchurch this 5th day of August 1986.

L. A. SAUNDERS, Assistant Registrar of Companies. 6401

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hardcorp No.2 Limited" has changed its name to "Advantage Estates Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 304413.

Dated at Christchurch this 31st day of July 1986.

L. A. SAUNDERS, Assistant Registrar of Companies. 6401

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ebos Dental and Surgical Supplies Limited" has changed its name to "Ebos Group Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 120844.

Dated at Christchurch this lst day of August 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

6401

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Strand Handbags Limited" has changed its name to "Campbell Properties & Securities Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 122352.

Dated at Christchurch this 30th day of July 1986.

L. A. SAUNDERS, Assistant Registrar of Companies. 6401

CHANGE OF NAME OF COMPANY

NOTICE is her~by given that "Triad Music Limited" has changed its name to "Sundance Charter Boats Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 136445.

Dated at Christchurch this lst day of August 1986.

L. A. SAUNDERS, Assistant Registrar of Companies. 6401

Page 26: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3742 THE NEW ZEALAND GAZETTE No. 138

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Southshore Roofing and Plumbing Contractors, Limited" has changed its name to "Southshore Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH.142782.

Dated at Christchurch this 11 th day of August 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

6401

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "South Pacific Deer Products Limited" has changed its name to "South Pacific Deer & Fish Products Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 141217.

Dated at Christchurch this 8th day of August 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

6401

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Thriftyway Foods Limited" has changed its name to "South Canterbury Foodfare Wholesale Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 125724.

Dated at Christchurch this 4th day of August 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

6401

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "White Fox & Jones Shelf Company Number One Limited" has changed its name to "Down South Boat Charters Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 305744.

Dated at Christchurch this 1st day of August 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

6401

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Zalon Enterprises Limited" has changed its name to "Dijon Enterprises Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 140843.

Dated at Christchurch this 7th day of August 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

6401

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "A. E. Trappitt Limited" has changed its name to "St. Martins Pharmacy Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 129532.

Dated at Christchurch this 8th day of August 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

6401

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "James Shand and Company Limited" has changed its name to "Portfolio Securities Limited", and that the new name was this day entered on my Register of Companies iq place of the former name. CH. 120480.

Dated at Christchurch this 1st day of August 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE ~s hereby given that "Fairmer Properties Limited" has changed Its name to ':J C Sherratt & Company Limited", and that ~e new name was thiS day entered on my Register of Companies 10 place of the former name. CH. 135585.

Dated at Christchurch this 7th day of August 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

6401

CHANGE OF NAME OF COMPANY

~OTlCE is hereby given that "Merivale Shoes Limited" has changed Its naIl?e to "Linwood City Shoes Limited", and that the new name was thiS day entered on my Register of Companies in place of the former name. CH. 141068.

Dated at Christchurch this 26th day of August 1986.

L. A. SAUNDERS, Assistant Registrar of Companies. 6401

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Foodland Supermarkets Limited" has changed its name to "Quality Pizzas (1986) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 136664.

Dated at Christchurch this 18th day of August 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

6401

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Amuri Motors Limited" has changed its name to "Amuri Corporation Limited", and that the new name was this day entered on my· Register of Companies in place of the former name. CH. 120462.

Dated at Christchurch this 15th day of August 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

6401

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Integrity Cars (1984) Limited" has changed its ~e to "Integrity Cars Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH.253715.

Dated at Christchurch this 13th day of August 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

6401

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Design Printing Services Limited" has changed its name to "Westchurch Investments Limited" and that the new name was this day entered on my Register of Com~es in place of the former name. CH. 268333.

Dated at Christchurch this 5th day of August 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

6401

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Canterbury Cool Stores Limited" has changed its name to "Southern Reefer Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 287028.

Dated at Christchurch this 8th day of August 1986.

L. A. SAUNDERS, Assistant Registrar of Companies.

6401

Page 27: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3743

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Payroll Professionals Limited" has changed its name to "Spectrum Displays Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 241461.

Dated at Christchurch this 31st day of July 1986. L. A. SAUNDERS, Assistant Registrar of Companies.

6401

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Greendale Wool and Sheepskin Exporters Limited" has changed its name to "A. Dykes Wools Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NA. 165245.

Dated at Napier this 5th day of August 1986. P. J. MORRIS, Assistant Registrar of Companies.

6402

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hastings Earsay Limited" has changed its name to "Roxof Enterprises Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NA.230123.

Dated at Napier this 26th day of August 1986. P. J. MORRIS, Assistant Registrar of Companies.

6403

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Bendall Enterprises Limited" has changed its name to "Nimbus Transfers (N.Z.) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 293623.

Dated at Auckland this 11th day of August 1986. K. A. WILSON, Assistant Registrar of Companies.

6404

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Coform Management No 30 Limited" has changed its name to "Guthrie Allison Cherrie Securities Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 297576.

Dated at Auckland this 18th day of August 1986. K. A. WILSON, Assistant Registrar of Companies.

6405

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Challenge Computers Limited" has changed its name to "Centron Corporation Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 084166.

Dated at Auckland this 26th day of August 1986. K. A. WILSON, Assistant Registrar of Companies.

6406

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Guinivere Enterprises Limited" has changed its name to "Allegra Properties (No.2) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 270309.

Dated at Auckland this 25th day of August 1986. K. A. WILSON, Assistant Registrar of Companies.

6407

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "J. G. T. Fenwick Shelf Co. No. Three Limited" has changed its name to "Hohipere Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 294083.

Dated at Auckland this 19th day of August 1986. K. A. WILSON, Assistant Registrar of Companies.

6408

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Countrywide Merchant Finance Limited" has changed its name to "Countrywide International Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 270149.

Dated at Auckland this 26th day of August 1986. K. A. WILSON, Assistant Registrar of Companies.

6409

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "BT New Zealand Limited" has changed its name to "B.T. New Zealand Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 299381.

Dated at Auckland this 18th day of August 1986. K. A. WILSON, Assistant Registrar of Companies.

6410

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hellaby Northland Limited" has changed its name to "Atfco Northland Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 085268.

Dated at Auckland this 18th day of August 1986. K. A. WILSON, Assistant Registrar of Companies.

6411

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Harold Iremonger & Son Limited" has changed its name to "Whangamata Real Estate Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 052716.

Dated at Auckland this 18th day of August 1986. K. A. WILSON, Assistant Registrar of Companies.

6412

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "G. J. & D. M. White Limited" has changed its name to "Ryegate Manapouri Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 230072.

Dated at Auckland this 15th day of July 1986. K. A. WILSON, Assistant Registrar of Companies.

6413

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ray Mackellow Equipment Repair Service Limited" has changed its name to "Drill tool Engineering Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NP. 172465.

Dated at New Plymouth this 28th day of August 1986. G. D. O'BYRNE, Assistant Registrar of Companies.

6298

Page 28: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3744 THE NEW ZEALAND GAZETTE No. 138

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "H. 1. Witheford & Co. Limited" has changed its name to "A S Wadsworth Construction Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 188293.

Dated at Hamilton this 13th day of August 1986. A. FOIDL, Assistant Registrar of Companies.

6363

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Katikati Orchards Limited" has changed its name to "Four Daughters Orchards Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN.264173.

Dated at Hamilton this 18th day of August 1986. A. FOIDL, Assistant Registrar of Companies.

6364

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Used Air Parts Limited" has changed its name to "Zepro Tailgate Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 192918.

Dated at Hamilton this 20th day of August 1986. A. FOIDL, Assistant Registrar of Companies.

6365

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Covers & Awnings Limited" has changed its name to "Rollos Campers Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 198573.

Dated at Hamilton this 1st day of September 1986.

A. FOIDL, Assistant Registrar of Companies. 6366

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Doyer Aluminium Limited" has changed its name to "Spectrum Aluminium Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 195046.

Dated at Hamilton this 11th day of August 1986. A. FOIDL, Assistant Registrar of Companies.

6367

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Hodgson & Reynolds Limited" has changed its name to "Hauraki Veterinary Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 190624.

Dated at Hamilton this 5th day of August 1986.

A. FOIDL, Assistant Registrar of Companies.

6368

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Central Saw Company Limited" has changed its name to "Saw Doctor Consultants Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN.20171O.

Dated at Hamilton this 10th day of July 1986.

A. FOIDL, Assistant Registrar of Companies. 6369

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Mercury Bay Ready Mix Limited" has changed its name to "Hugh Greaves Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 188486.

Dated at Hamilton this 11th day of June 1986. A. FOIDL, Assistant Registrar of Companies.

6370

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Graham Adams Motors Limited" has changed its name to "Bay Sandblasting Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 189579.

Dated at Hamilton this 6th day of August 1986. A. FOIDL, Assistant Registrar of Companies.

6371

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hydroponics Services Limited" has changed its name to ''Yoman Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 197133.

Dated at Hamilton this 7th day of August 1986. A. FOIDL, Assistant Registrar of Companies.

6372

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "O'Neill, Allen & Parker Nominees Limited" has changed its name to "O'Neill Allen & Co. Nominees Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 190327.

Dated at Hamilton this 11th day of August 1986. A. FOIDL, Assistant Registrar of Companies.

6373

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hamilton Leisure Park Limited" has changed its name to "Cascade Developments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 202958.

Dated at Hamilton this 13th day of August 1986. A. FOIDL, Assistant Registrar of Companies.

6374

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "McConnell Winches Limited" has changed its name to "Nu Mac Developments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN.270491.

Dated at Hamilton this 12th day of August 1986. A. FOIDL, Assistant Registrar of Companies.

6375

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "M. B. & G. M. Hatwell Limited" has changed its name to "Masters Wines ~imited", and t~at ~e new name was this day entered on my RegIster of Compames III place of the former name. HN. 267756.

Dated at Hamilton this 21st day of August 1986. A. FOIDL, Assistant Registrar of Companies.

6376

Page 29: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3745

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "John Avery Salons Limited" has changed its name to "E. L. & J. M. Phelps Limited", and that the ne~ name was this day entered on my Register of Companies in place of the former name. HN. 193702.

Dated at Hamilton this 20th day of August 1986. A. FOIDL, Assistant Registrar of Companies.

6377

THE COMPANIES ACT 1955 NOTICE OF DIVIDEND

Name of Company: Carter-More Typesetting Ltd. (in liquidation). Address of Registered Office: Care of Official Assignee, Auckland. Registry of High Court: Auckland. Number of Matter: M. 1549/82. Amount per Dollar: IOOc. First and Final or Otherwise: First and final. When Payable: 8 September 1986. Where Payable: My office.

R. ON HING, Official Assignee, Official Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland. 6335 Ie

THE COMPANIES ACT 1955 NOTICE OF DIVIDEND

Name of Company: Kwong Chou Restaurant Ltd. (in liquidation). Address of Registered Office: Care of Official Assignee, Auckland. Registry of High Court: Auckland. Number of Matter: M. 32/85. Amount per Dollar: 27.6625c. First and Final or Otherwise: First and final. When Payable: 8 September 1986. Where Payable: My office.

R. ON HING, Official Assignee, Official Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland. 6336 Ie

THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Lotus Enterprises Ltd. (in liquidation). Address of Registered Office: Formerly care of Gosling, Chapman

& Co., 89 Customs Street, Auckland, now care of Official Assignee's Office, Auckland.

Registry of High Court: Auckland. Number of Matter: M. 552/86. Date of Order: 27 August 1986. Date of Presentation of Petition: 2 July 1986. Place. and Times of First Meetings:

Creditors: My office, Thursday, 18 September 1986 at 2.15 p.m. Contributories: Same date and place at 2.45 p.m.

R. ON HING, Official Assignee, Provisional Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland. 6327 Ie

THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Growth Industries Ltd. (in liquidation). Address of Registered Office: Formerly of Unit 2, 12 Kaka Road,

Otahuhu, now care of Official Assignee's Office, Auckland. Registry of High Court: Auckland. Number of Matter: M. 592/86. Date of Order: 27' August 1986. Date of Presentation of Petition: 14 July 1986.

Place. and Times of First Meetings: Creditors: My office, Monday, 22 September 1986 at 10.30 a.m. Contributories: Same date and place at II a.m.

R. ON HING, Official Assignee, Provisional Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland. 6328 Ie

THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Coultas & Thomas Ltd. (in liquidation). Address of Registered Office: Formerly of 5/52 Keeling Road,

Henderson, now care of Official Assignee's Office, Auckland. Registry of High Court: Auckland. Number of Matter: M. 608/86. Date of Order: 27 August 1986. Date of Presentation of Petition: 18 July 1986. Place. and Times of First Meetings:

Creditors: My office, Friday, 19 September 1986 at 10.30 a.m. Contributories: Same date and place at 11 a.m.

R. ON HING, Official Assignee, Provisional Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland. 6330 Ie

THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Zircon Merchant Finance (NZ) Ltd. (in liq uidation).

Address of Registered Office: Formerly of Suite 1, 185A Great South Road, Manurewa, now care of Official Assignee's Office, Auckland.

Registry of High Court: Auckland. Number of Matter: M. 601/86. Date of Order: 27 August 1986. Date of Presentation of Petition: 17 July 1986. Place. and Times of First Meetings:

Creditors: My office, Monday, 22 September 1986 at 2.15 p.m. Contributories: Same date and place at 2.45 p.m.

R. ON HING, Official Assignee, Provisional Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland. 6331 Ie

THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: S. R. Powley Ltd. (in liquidation). Address of Registered Office: Formerly of 127 Main Highway,

Ellerslie, now care of Official Assignee's Office, Auckland. Registry of High Court: Auckland. Number of Matter: M. 429/86. Date of Order: 27 August 1986. Date of Presentation of Petition: 23 May 1986. Place. and Times of First Meetings:

Creditors: My office, Wednesday, 24 September 1986 at 10.30 a.m. Contributories: Same date and place at 11 a.m.

R. ON HING, Official Assignee, Provisional Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland. ~n Ie

THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: South Pacific Communications Ltd. (in liquidation).

Address of Registered Office: Formerly of Fifth Floor, 14 Vulcan Lane, Auckland, now care of Official Assignee's Office, Auckland.

Registry of High Court: Auckland. Number of Matter: M. 427/86.

Page 30: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3746 THE NEW ZEALAND GAZETTE No. 138

Date of Order: 27 August 1986. Date of Presentation of Petition: 22 May 1986. Place, and Times of First Meetings:

Creditors: My office, Thursday, 18 September 1986 at 10.30 a.m. Contributories: Same date and place at II a.m.

R. ON HING, Official Assignee, Provisional Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland. 6333 Ie

THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Bryant Panel Beaters Ltd. (in liquidation). Address of Registered Office: Formerly of Norrie Road, Drury, now

care of Official Assignee's Office, Auckland. Registry of High Court: Auckland. Number of Maller: M. 607/86. Date of Order: 27 August 1986. Date of Presentation of Petition: 18 July 1986. Place, and Times of First Meetings:

Creditors: My office, Tuesday, 23 September 1986 at 10.30 a.m. Contributories: Same date and place at II a.m.

R. ON HING, Official Assignee, Provisional Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland. 6334 Ie

THE COMPANIES ACT 1955 NOTICE OF ORDER TO WIND-UP COMPANY

AN order for the winding up of MOTORCYCLE SPORTS LTD. (in liquidation), care of Messrs Hogg Young Cathie & Co., Third Floor, NZI Building, Alexandra Street, Hamilton, was made by the High Court at Hamilton on 7 August 1986.

The first meeting of creditors will be held at my office, Second Floor, 16-20 Clarence Street, Hamilton on Thursday, the 25th day of September 1986 at II a.m. Meeting of contributories to follow.

NOTE: Would creditors please forward their proofs of debt as soon as possible.

L. G. A. CURRIE, Official Assignee, Provisional Liquidator.

Commercial Affairs, Private Bag, Hamilton. 6337

THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FiRST MEETINGS

Name of Company: Manx Engineering Ltd. (in liquidation). Address of Registered Office: Formerly care of Patrick Middleton,

Chartered Accountants, Culpon's Building, Rodney Street, Wellsford, now care of Official Assignee's Office, Auckland.

Registry of High Court: Whangarei. Number of Maller: M. 29/86. Date of Order: 27 August 1986. Date of Presentation of Petition: 14 July 1986. Place, and Times of First Meetings:

Creditors: My office, Friday, 26 September 1986 at 10.30 a.m. Contributories: Same date and place at II a.m.

R. ON HING, Official Assignee, Provisional Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland I. 6393 Ie

THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Sound Effects Ltd. (in liquidation). Address of Registered Office: Formerly care of 6 Hoskings Plaza,

81-83 Cameron Street, Whangarei, now care of Official Assignee's Office, Auckland.

Registry of High Court: Whangarei. Number of Maller: M. 12/86.

Date of Order: 27 August 1986. Date of Presentation of Petition: 25 February 1986. Place, and Times of First Meetings:

Creditors: My office, Friday, 26 September 1986 at 2.15 p.m. Contributories: Same date and place at 2.45 p.m.

R. ON HING, Official Assignee, Provisional Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland I.

6394 tc

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Name of Company: Ruawai Engineering Ltd. (in liquidation).

Address of Registered Office: Formerly of 37 Jellicoe Road, Ruawai, now care of Official Assignee's Office, Auckland.

Registry of High Court: Whangarei.

Number of Matter: M. 28/86.

Date of Order: 27 August 1986.

Date of Presentation of Petition: 9 July 1986. Place, and Times of First Meetings:

Creditors: My office, Thursday, 25 September 1986 at 2.15 p.m.

Contributories: Same date and place at 2.45 p.m.

R. ON HING, Official Assignee, Provisional Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland I.

6392 Ie

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY AN order for the winding up of PERSONALISED PRINTING LTD. (in liquidation), care of 187 Tutanekai Street, Rotorua, was made by the High Court at Rotorua on 27 March 1986. The first meeting of creditors will be held at my office, Second Floor, 16-20 Clarence Street, Hamilton on Wednesday, 17 September 1986 at II a.m. Meeting of contributories to follow.

NOTE: Would creditors please forward their proofs of debt as soon as possible.

L. G. A. CURRIE, Official Assignee, Provisional Liquidator.

Commercial Affairs, Private Bag, Hamilton. 6414

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND Name of Company: Infemo Discotheques Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, First Floor, Databank House, The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Mauer: M. 258/83. Amount per Dollar: 100c.

First and Final or Otherwise: First and Final.

When Payable: 26 August 1986. Where Payable: My Office.

Wellington.

6279

P. T. C. GALLAGHER, Official Assignee.

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Ie

Name of Company: Oaklands Holdings Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 633/81.

Page 31: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3747

Amount per Dollar: 8.094725c. First and Final or Otherwise: First and Final.

When Payable: 8 September 1986. Where Payable: My Office.

R. ON HING, Official Assignee, Official Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland.

6278 Ie

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Chef & Brewer Restaurant Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 219/81.

Amount per Dollar: 8.3597871c. First and Final or Otherwise: First and Final.

When Payable: 3 September 1986.

Where Payable: My Office.

R. ON HING, Official Assignee, Official Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland.

6245 Ie

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Aquajetski Mobiles (NZ) Ltd. (in liquidation). Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 512/82.

Amount per Dollar: 24.5891215c. First and Final or Otherwise: First and Final.

When Payable: 4 September 1986. Where Payable: My Office.

R. ON HING, Official Assignee, Official Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland.

6257 Ie

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND Name of Company: McNabb Building Supplies Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland. Registry of High Court: Auckland.

Number of Matter: M. 949/83. Amount per Dollar: 11.96385c. First and Final or Otherwise: Second and Final.

When Payable: 3 September 1986.

Where Payable: My Office.

R. ON HING, Official Assignee, Official Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland.

6255 k

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Beadazzled Fashion Company Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland. Registry of High Court: Auckland.

Number of Matter: M. 1478/80.

Amount per Dollar: 44.841 8345c. First and Final or Otherwise: First and Final. When Payable: 2 September 1986. Where Payable: My Office.

R. ON HING, Official Assignee, Official Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland. 6254 Ie

THE COMPANIES ACT 1955 NOTICE OF DIVIDEND

Name of Company: Barianson Holdings Ltd. (in liquidation). Address of Registered Office: Care of Official Assignee, Auckland. Registry of High Court: Auckland. Number of Matter: M. 39/83. Amount per Dollar: 1.10763c. First and Final or Otherwise: First and Final. When Payable: 3 September 1986. Where Payable: My Office.

R. ON HING, Official Assignee, Official Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland. 6253 Ie

THE COMPANIES ACT 1955 NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Clyde Male Ltd. (in liquidation). Address of Registered Office: Care of Official Assignee, Auckland. Registry of High Court: Auckland. Number of Matter: M. 1521/83. Last Day for Receiving Proofs of Debt: 15 September 1986.

R. ON HING, Official Assignee, Official Liquidator.

Second Floor, Lome Towers, 10-14 Lome Street, Auckland. 6280 Ie

THE COMPANIES ACT 1955 NOTICE OF ORDER TO WIND-UP COMPANY

AN order for the winding up of MORRINSVILLE MOWERS & CHAINSAWS LTD. (in liquidation/in receivership) care of Allen Street, Morrinsville, was made by the High Court at Hamilton on 3 July 1986.

The first meeting of creditors will be held at my office, Second Floor, 16-20 Clarence Street, Hamilton on Wednesday, 24 September 1986 at II a.m. Meeting of contributories to follow.

NOTE: Would creditors please forward their proofs of debt as soon as possible.

L. G. A. CURRIE, , Official Assignee, Provisional Liquidator.

Commercial Affairs, Private Bag, Hamilton. 6256

LA BOUTIQUE CASUALS LTD. NOTICE OF VOLUNTARY WINDING-UP RESOLUTION Pursuant to Section 269 of the Companies Act 1955

NOTICE is hereby given that by means of an entry in the minute book of La Boutique Casuals Ltd., in accordance with section 362 (2) of the Companies Act 1955, the following special resolution was passed on the 22nd day of August 1986.

"That the company having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955, be wound up voluntarily and that Nicholas Frederick Main be appointed liquidator.

NOTICE TO CREDITORS TO PROVE THE liquidator of La Boutique Casuals Ltd. which is being wound up voluntarily, doth hereby fix the 30th day of September 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

Page 32: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3748 THE NEW ZEALAND GAZETTE No. 138

to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

Dated this 25th day of August 1986. N. F. MAIN, Liquidator.

Address of Liquidator: Lawrence Anderson Buddie, Chartered Accountants, P.O. Box 701, Auckland. 6250 Ie

NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION

IN the matter of the Companies Act 1955, and in the matter of STUART WIRE ROPES LTD.:

NOTICE is hereby given in accordance with section 335A (3) of the Companies Act 1955, that I, Brian Nelson Webster, propose to apply to the Registrar of Companies for a declaration of dissolution of the above-named company and that unless written objection is made to the Registrar within 30 days of publishing of this notice the Registrar may dissolve the company.

Dated this 20th day of August 1986. B. N. WEBSTER, Secretary.

6249 Ie

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS IN the matter of the Companies Act 1955, and in the matter

of STANAWAY MANUFACTURING LTD. (in liquidation): NOTICE is hereby given that the undersigned, the liquidator of Stanaway Manufacturing Ltd. (in liquidation) which is being wound up voluntarily, does hereby affix Monday, the 15th day of September 1986 as the day on or before which the creditors of the company are to prove their 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.

Dated this 28th day of August 1986. J. L. VAGUE, Liquidator.

Address of Liquidator: Care of Coopers & Lybrand, Chartered Accountants, P.O. Box 21-015, Henderson, Auckland 8.

Date of Liquidation: 1 August 1986. 6247

KIRIHONO INVESTMENTS LTD. 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 Companies Act 1955, I propose to apply to the Registrar of Companies at Wellington for a declaration of dissolution of the company.

Unless written objection is made to the Registrar of Companies within 30 days ofthe date of publication of this notice the Registrar may dissolve the company.

Dated this 27th day of August 1986.

ARTHUR YOUNG, as agent.

6259

MAUNGATAPU INVESTMENTS LTD. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE

COMPANY

Ie

Pursuant to Section 335A of the Companies Act 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 Wellington for a declaration of dissolution of the company.

Unless written objection is made to the Registrar of Companies within 30 days of the date of publication of this notice the Registrar may dissolve the company.

Dated this 27th day of August 1986. ARTHUR YOUNG, as agent.

6260 Ie

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS IN the matter of the Companies Act 1955, and in the matter

of STUART MERCER PANELBEATERS LTD. (in liquidation): NOTICE is hereby given that the undersigned, the liquidator of Stuart Mercer Panel beaters Ltd., which is being wound up voluntarily, does hereby fix the 26th day of September 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 ofthe 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.

Dated this 25th day of August 1986.

R. T. McKENZIE, Liquidator. Address of Liquidator: Care of Arthur Young, Chartered

Accountants, P.O. Box 1245, Palmerston North. 6261

NOTICE OF APPOINTMENT OF A RECEIVER IN the matter of the Companies Act 1955, and in the matter

of MACHINERY AND TRACTOR COMPANY LTD.: ANZ BANKING GROUP (NEW ZEALAND) LTD., hereby gives notice that on the 22nd day of August 1986, they appointed William John Henry Stewart and John Raymond O'Shaughnessy of Napier; both chartered accountants, jointly and severally as receiver of the property of the above-named company under the powers contained in an instrument dated the 3rd day of November 1948 being a mortgage debenture from Machinery and Tractor Company Ltd. to ANZ BANKING GROUP (NEW ZEALAND) LTD. The property in respect of which the said receivers and managers have been appointed is all the undertaking, goodwill and assets whatsoever, both present and future, of Machinery and Tractor Co. Ltd., including unpaid and uncalled capital.

Dated at Napier this 22nd day of August 1986. ANZ Banking Group (New Zealand) Ltd., by its attorney:

R. S. CARTHEW.

6262

NOTICE OF MEEETING IN the matter of the Companies Act 1955, and in the matter

of OMANA HOLDINGS (AUCKLAND) LTD.: TAKE notice that a meeting of contributories in the above matter will be held at the offices of Chester & Grey, Chartered Accountants, NZI Building, 208 Great South Road, Papatoetoe, on Friday, the 19th day of September 1986 at 2 o'clock in the afternoon.

Agenda: To approve final statement of account~. Dated this 26th day of August 1986.

STEPHEN C. GREY and MARTIN PEEL, Liquidators.

6363

NOTICE OF APPOINTMENT OF LIQUIDATOR IN the matter of the Companies Act 1955, and in the matter

of WYNNS METAL SPRAY LTD.: By resolution at a meeting of creditors of the above-named company held pursuant to section 284 of the Companies Act 1955, on 21 August 1986, it was resolved that James Bruce Alfred McAlister be appointed liquidator.

Dated this 27th day of August 1986. J. B. A. McALISTER, Liquidator.

Office of Liquidator is care of: Deloitte Haskins & Sells Chartered Accountants, 76 Hereford Street, Christchurch. 6264

TRANSPORT AND STORAGE (HAWKE'S BAY) LTD. NOTICE OF ApPOINTMENT OF RECEIVER

Pursuant to Section 346 (1) of the Companies Act 1955 THE NATIONAL BANK OF NEW ZEALAND LTD. with reference to Transport and Storage (Hawke's Bay) Ltd., hereby gives notice that on the 27th day of August 1986, the bank appointed James Terence Taafe and Peter Brian Barnes, Chartered Accountants, Coopers and Lybrand, 202/204 North Warren Street, Hastings jointly and severally as receivers and managers of the property ofthis company under the powers contained in an instrument dated the 18th day of January 1985.

Page 33: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3749

The receivers and managers have been appointed in respect of all the company's undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever, both present and future, including its uncalled and unpaid capital.

Dated this 27th day of August 1986.

Signed by The National Bank of New Zealand Ltd. by its Attorney Alan Armstrong Wing in the presence of:

Wellington.

6282

H. K. WELLS, Bank Officer.

IN the matter of the Companies Act 1955, and in the matter of HIGHWAYS TRANSPORT LTD. (in liquidation):

NOTICE is given pursuant to section 290 of the Companies Act 1955, that a general meeting of the creditors of the company will be held at the boardroom of Coopers and Lybrand, Fourth Floor, Civic Centre, The Square, Palmerston North, on Monday, 22 September 1986 at 11. 30 a.m. for the purpose of:

(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of during the year of the liquidation.

(b) Hearing any explanations that may be given by the liquidator.

Proxies for the meeting must be lodged at the address given below not later than 11.45 a.m. on Friday, 19 September 1986.

Dated this 27th day of August 1986.

Address: P.O. Box 648, Palmerston North.

D. R. GREEN, Liquidator.

A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the company.

6283

MIRRORS LICENSED RESTAURANT LTD.

NOTICE OF ApPOINTMENT OF RECEIVERS AND MANAGERS

Pursuant to Section 346 (1) of the Companies Act 1955

GENERAL FINANCE ACCEPTANCE LTD., hereby gives notice that on the 26th day of August 1986, it appointed Anthony Peter Southwick and Kenneth Franklin Iles, chartered accountants and whose offices are at Touche Ross and Company, 29 Hinemaru Street, Rotorua jointly and severally as receivers and managers of the property of the company under the powers contained in a debenture dated the II th day of December 1985.

The receivers and managers have been appointed in respect of all the company's undertaking, the goodwill of its business, all its property and assets whatsoever and wheresoever situate both present and future and its uncalled capital (including reserve capital).

Dated this 26th day of August 1986. The Common Seal of General Finance Acceptance Ltd. was

hereunto affixed in the presence of:

R. V. KEENE, Director.

J. FOOTE, Secretary.

6286 Ie

BREAM BAY INVESTMENTS LTD.

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION

Pursuant to Section 335A of the Companies Act 1955

I, Desmond John Trigg, of Twelfth Floor, Downtown House, 21-29 Queen Street, Auckland, company secretary of Bream Bay Investments 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 4th day of September 1986.

D. J. TRIGG, Secretary.

6288 Ie

E

The Companies Act 1955 FOX & SONS LTD.

IN LIQUIDATION Notice of Final General Meeting

NOTICE is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of Fox & Sons Ltd. (in voluntary liquidation) will be held in the offices of Tasman Forestry Ltd., Ngahere House, Vaughan Road, Rotorua, on the 22nd day of September 1986 at 2.30 p.m. Business:

To receive and consider the liquidator'S account 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.

To be proposed as an ordinary resolution: That the liquidator be authorised to dispose of the books of the

company and of the liquidator as he thinks fit. General business. Dated this I st day of September 1986.

LEONARD SMITH, Liquidator.

6289

The Companies Act 1955 PORT UNDERWOOD FORESTS LTD.

IN LIQUIDATION Notice of Final General Meeting

NOTICE is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of Port Underwood Forests Ltd. (in voluntary liquidation) will be held in the offices of Tasman Forestry Ltd., Ngahere House, Vaughan Road, Rotorua, on the 22nd day of September 1986 at 3 p.m. Business:

To receive and consider the liquidator's account 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.

To propose as an ordinary resolution: That the liquidator be authorised to dispose of the books of the

company and of the liquidator as he thinks fit. General business. Dated this I st day of September 1986.

LEONARD SMITH, Liquidator.

6290

MEMBERS' VOLUNTARY WINDING UP IN the matter of the Companies Act 1955, and in the matter

of B. M. BISHOP LTD.: NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 28th day of August 1986, the following special resolution was passed by the company, namely:

That as the business of the company is no longer required by the shareholders, and a declaration of solvency having been filed in accord'lnce with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily.

M. E. CHRISTENSEN, Secretary.

6291

THE COMPANIES ACT 1955 NOTICE OF ApPOINTMENT OF RECEIVER AND MANAGER

MARAC FINANCE LTD., MARAC FiNANCIAL SERVICES LTD. and MARAC CORPORATION LTD., duly incorporated companies having their registered offices at Auckland, hereby give notice that on the 27th day of August 1986, they appointed Kevin Dennis Landrigan and Stephen Francis Waite, of New Plymouth, accountants, as receivers and managers of the property of SEARLE MOTELS LTD. under the powers contained in a debenture dated the 2nd day of July 1985 which property consists of all real and personal property and all its assets and effects whatsoever and wheresoever, both present and future, including its uncalled and unpaid capital.

Office of the receivers is care of Peat, Marwick, Mitchell & Co., 10 Young Street, New Plymouth.

Dated this 28th day of August 1986. 6293

Page 34: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3750 THE NEW ZEALAND GAZETTE No. 138

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of DOMINION INVESTMENTS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book ofthe above-named company on the 22nd day of August 1986, the following special resolution was passed by the company, namely-

"That the company be wound up voluntarily."

K. J. JENSEN, Liquidator. Address of Liquidator-Care of Peat Marwick Mitchell & Co.,

Ninth Floor, BNZ House, Cathedral Square, Christchurch. 6294

PENZANCE MARINE CONTRACTS LTD. PURSUANT TO SECTION 335A (3) OF THE COMPANIES ACT 1955

I, Neil Alan Beale ofMarlborou~ Sounds, mussel farmer give notice that I intend to apply to the Registrar of Companies for a declaration of dissolution of Penzance Marine Contracts Ltd. Unless written objection is made to the Registrar within 30 days of the date this notice was posted the Registrar may dissolve the company.

Dated this 26th day of August 1986. N. A. BEALE, Company Secretary.

6295

ADVERTISEMENT CALLING FINAL MEETING PURSUANT TO SECTION 281 OF THE COMPANIES ACT 1955

Ie

IN the matter of the Companies Act 1955, and in the matter of COMMON SHELTON AND COMPANY LTD., (in liquidation):

NOTICE is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the members of the above­named company will be held at the offices of Touche Ross and Co., Hastings on the 19th day of September 1986 at 1 o'clock in the afternoon, for the purpose of having an account laid before the company showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator.

Dated the 27th day of August 1986. A. J. YOUNG, Liquidator.

6296

IN the matter of the Companies Act 1955, and in the matter of SHORT LANDS MOTEL LTD.:

TAKE notice, I, Kenneth Berkley Allan of Cambridge, chartered accountant, secretary of Shortlands Motel Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, intend to apply to the District Registrar of Companies at New Plymouth for a declaration of dissolution of the company.

Unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of the posting of this notice the Registrar may dissolve the company.

K. B. ALLAN, Secretary. Shortlands Motel Ltd., care ofK. B. Allan, 91 Wordsworth Street,

Cambridge. 6297 Ie

SUN BUILDING LTD. CH. 122569. IN LIQUIDATION

Members Voluntary Winding Up Notice of Appointment of Liquidator

Pursuant to Section 296 of the Companies Act 1955 Presented by: Ashton Wheelans and Hegan, Chartered

Accountants, P.O. Box 13-042, 127 Armagh Street, Christchurch. To the Registrar of Companies, I, John Worrall Wheelans, chartered accountant of 127 Armagh Street, Christchurch, hereby give you notice that I have been appointed liquidator of Sun Building Ltd. by resolution of shareholders of the company at a meeting held on the 28th day of August 1986.

Dated this 28th day of August 1986. J. W. WHEELANS, Liquidator.

6338

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of SUN BUILDING LTD.:

NOTICE is hereby given that by 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 August 1986, passed the following extraordinary resolution, namely:

"That the company be wound up voluntarily".

Dated this 28th day of August 1986.

J. A. WHITE, Director.

6339

NOTICE OF FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of MOUNTJOY PROPERTIES LTD. (in voluntary liquidation; members winding up):

TAKE notice that in pursuance of section 281 of the above Act the final general meeting of the above-named company will be held at the office of Battley & Johnson, Fourth Floor, Premier Building, Durham Street East, Auckland on the 17th day of September 1986 at 9 a.m. for the purpose of laying before such meeting an account of the winding up of the above-named company and of giving any explanation thereof.

A member entitled to vote is entitled to appoint a proxy to attend and vote instead of him and that proxy need not be a member of the company.

Dated this 25th day of August 1986.

C. G. POWELL, Liquidator. P.O. Box 925, Auckland.

6340

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of HALLMARK MOTOR COURT LTD. (in receivership/in liquidation):

NOTICE is hereby given that I have fixed the 23rd day of September 1986 as the date 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.

Dated at Whangarei this 28th day of August 1986.

6341

T. J. BERTRAM, Liquidator.

HAMBRIDGE ENTERPRISES LTD. HN. 193335.

NOTICE OF PROPOSAL TO ApPLY TO THE REGISTRAR FOR DECLARATION OF DISSOLUTION OF A COMPANY

Pursuant to Section 335A of the Companies Act 1955 Presented by: Colin G. Sheppard.

I, Colin Geoffrey Sheppard, being a director of Hambridge Enterprises Ltd., hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335A of the Companies Act 1955.

Unless written objection is made to the District Registrar of Companies, Private Bag, Hamilton within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Hamilton this 1 st day of September 1986.

C. G. SHEPPARD, Director.

6342

DON AHERN LTD. HN.192465.

NOTICE OF PROPOSAL TO ApPLY TO THE REGISTRAR FOR DECLARATION OF DISSOLUTION OF A COMPANY

Pursuant to Section 335A (3) of the Companies Act 1955 Presented by: Colin G. Sheppard.

I, Donald James Ahern, being a director of Don Ahern Ltd., hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335A of the Companies Act 1955.

Page 35: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3751

Unless written objection is made to the District Registrar of Companies, Private ~ Hamilton within 30 days of the publication of this notice, the RegIstrar may dissolve the company.

Dated at Hamilton this 1 st day of September 1986. D. J. AHERN, Director.

6343

MERV HUNTER & COMPANY LTD. HN. 195811. NOTICE OF PROPOSAL TO ApPLY TO THE REGISTRAR FOR

DECLARATION OF DISSOLUTION OF A COMPANY Pursuant to Section 335A (3) of the Companies Act 1955

Presented by: Colin G. Sheppard. I, Mervyn Colin Hunter, bein~ a director of Merv Hunter & Company Ltd., hereby give notIce that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335A of the Companies Act 1955.

Unless written objection is made to the District Registrar of Companies, Private ~ Hamilton within 30 days of the publication of thIS notice, the RegIstrar may dissolve the company.

Dated at Hamilton this Ist day of September 1986. M. C. HUNTER, Director.

6344

NOTICE BY ADVERTISEMENT OF SPECIAL RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of FARM SECURITIES LTD., in voluntary liquidation; members' winding up: ~

THAT the members of the above-named company by way of entry in the company minute book, pursuant to section 362 of the Companies Act 1955 have on the 25th day of August 1986 passed the following special resolution:

That the company be wound up voluntarily and that Anita Mok of Auckland, company secretary be appointed liquidator for the purposes of such winding up.

Dated this 25th day of August 1986. C. G. PERRIN and E. L. JONES, Directors.

6350 Ie

NOTICE BY ADVERTISEMENT OF SPECIAL RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of CORONAL ENTERPRISES LTD., in voluntary liquidation; members' winding up:

THAT the members of the above-named company by way of entry in the company minute book, pursuant to section 362 of the Companies Act 1955 have on the 25th day of August 1986 passed the following special resolution:

That the company be wound up voluntarily and that Anita Mok of Auckland, company secretary be appointed liquidator for the purposes of such winding up.

Dated this 25th day of August 1986. C. G. PERRIN and E. L. JONES, Directors.

6349 Ie

TAURANGA MARINE AND UNDERWATER CENTRE LTD. 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 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 notIce was posted, the Registrar may dissolve the company.

Dated this 22nd day of August 1986. H. S. GILES, Director/Secretary.

6348 Ie

NOTICE OF APPOINTMENT OF LIQUIDATOR

IN the matter of the Companies Act 1955, and in the matter of C. A. FREEMAN AND COMPANY 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 27th day of August 1986.

Dated this 28th day of August 1986.

S. W. BULLEN and P. W. YOUNG, Liquidators.

6347

BENSON MUIRHEAD EXPORT LTD.

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 Companies Act 1955, I, Jon Robert Muirhead, propose to apply to the Registrar of Companies at Dunedin for a declaration of dIssolution of the company.

Unjess-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 August 1986.

J. R. MUIRHEAD, Applicant.

6346 Ie

NOTICE CONVENING FIRST MEETING OF CREDITORS

IN the matter of the Companies Act 1955, and in the matter of KENKRETE DEVELOPMENTS LTD.:

NOTICE is given that by duly signed entry iIi the minute book of this company on the 28th day of August 1986 extraordinary resolutions were passed by the company as follows:

1. "That the company cannot by reason of its liabilities continue its business and it is advisable to wind up, and accordingly the company be wound up voluntarily."

2. "That in accordance with section 285 of the Companies Act 1955, Messrs G. A. Hamilton and A. G. Lewis of Coopers & Lybrand, Chartered Accountants, Christchurch, be nominated as liquidators of the company."

Accordingly a meeting of the creditors of the company will be held on the 10th day of September 1986 at 2.30 p.m. at the Canterbury Chamber of Commerce Building, First Floor, comer Oxford Terrace and Worcester Street, Christchurch.

Business: 1. To consider a statement of the position ofthe company's affairs

and list of creditors.

2. To appoint a liquidator and fix the basis of his remuneration.

3. To appoint, if thOUght fit, a committee of inspection.

4. If a committee ofinspection is not appointed sanction, if thought fit, the exercise by liquidator of powers set out in section 294 (1) (a).

Dated this 28th day of August 1986.

B. R. KENNEDY and K. _ RANDELL, Directors.

6345

NOTICE OF APPOINTMENT OF RECEIVER

IN the matter of the Companies Act 1955, and in the matter of PROFESSIONAL AUTO SALES (GISBORNE) LTD.:

N.Z.I. FINANCE LTD., N.Z.1. SECURITIES LTD., and N.Z.I. INTERNATIONAL ACCEPTANCES LTD., hereby give notice pursuant to section 346 (l)(a) that on the 27th day of August 1986 they appointed William John Henry Stewart and John Raymond O'Shaughnessy, both chartered accountants wHose offices are with Arthur Young at Arthur Young House, comer Marine Parade and Raffles Street, P.O. Box 1145, Napier, to be receivers and managers of the propertt?! Professional Auto Sales (Gisbome) Ltd. under the powers con~\ed in a debenture dated the 5th day of June 1985.

\

Page 36: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3752 THE NEW ZEALAND GAZETTE No. 138

The appointment is in respect of all the undertaking and property of Professional Auto Sales (Gisbornc) Ltd., its assets whatsoever and wheresoever, both present and future, including any uncalled and unpaid capital.

Dated this 29th day of August 1986.

Signed for N.Z.I. Finance Ltd., N.Z.l. Securities Ltd., and N.Z.I. International Acceptances Ltd. by:

S. A. GREER, Their Duly Authorised Solicitor.

6361

PAYNTER & HAMILTON CONSTRUCTION LTD.

RESOLUTION OF CHANGE TO MEMORANDUM OF ASSOCIATION OF COMPANY

Pursuant to Section 18 of the Companies "Act 1955

NOTICE is hereby given of an extraordinary general meeting of the company to be held at the offices of the company at Suite I, Library Chambers, 109 Cambridge Terrace, Christchurch on the 25th day of September 1986 for the purpose of considering and if thought fit passing the following special resolution as an entry in the minute book of the company as provided by section 362 of the Companies Act 1955:

"It is hereby resolved as a special resolution that the provisions of the memorandum of association with respect to the objects of the company as contained in clause IV therein be deleted and that in lieu thereof the following clause be inserted, namely:

6358

'IV. That subject to the provisions of the Companies Act 1955 and without any restrictions or prohibition the company shall have the rights, powers and privileges set forth in section 15A(I) of the said Act'."

WESTON WARD AND LASCELLES, Solicitors.

PAYNTER TIMBER LTD.

RESOLUTION OF CHANGE TO MEMORANDUM OF ASSOCIATION OF COMPANY

Pursuaf'll to Section 18 of the Companies Act 1955

NOTICE is hereby given of an extraordinary general meeting of the company to be held at the offices of the company at Suite I, Library Chambers. 109 Cambridge Terrace. Christchurch on the 25th day of September 1986 for the purpose of considering and if thought fit passing the following special resolution as an entry in the minute book of the company as provided by section 362 ofthe Companies Act 1955:

"It is hereby resolved as a special resolution that the provisions of the memorandum of association with respect to the objects of the company as contained in clause 5 therein be deleted and that in lieu thereof the following clause be inserted, namely:

6359

'5. That subject to the provisions of the Companies Act 1955 and without any restrictions or prohibition the company shall have the rights, powers and privileges set forth in, section 15A(I) of the said Act'."

WESTON WARD AND LASCELLES, Solicitors.

PAYNTER HOLDINGS LTD.

RESOLUTION OF CHANGE TO MEMORANDUM OF ASSOCIATION OF COMPANY

Pursuant to Section 18 of the Companies Act 1955

NOTICE is hereby given of an extraordinary general meeting of the company to be held at the offices of the company at Suite I, Library Chambers, 109 Cambridge Terrace, Christchurch on the 25th day of September 1986 for the purpose of considering and if thought fit passing the following special resolution as an entry in the minute book of the company as provided by section 362 of the Companies Act 1955:

"It is hereby resolved as a special resolution that the provisions of the memorandum of association with respect to the objects of the company as contained in clause 5 therein be deleted and that in lIeu thereof the following clause be inserted, namely:

6357

'5. That subject to the provisions of the Companies Act 1955 and without any restrictions or prohibition the company shall have the rights, powers and privileges set forth in section 15A (I) of the said Act'."

WESTON WARD AND LASCELLES, Solicitors.

WAIMIGA HOLDINGS LTD. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE

COMPANY

Pursuant to Section 335A of the Companies Act 1955

TAKE notice, I, Desmond T. Meiklejohn, of Auckland, the company secretary of Waimiga Holdings 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 oCthis notice, the company will be dissolved.

Dated this 29th day of August 1986. D. T. MEIKLEJOHN, Company Secretary.

6356

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS IN the matter of the Companies Act 1955, and in the matter

of SEW SIMPLE LTD. (in liquidation): NOTICE is hereby given that the undersigned, the liquidator of Sew Simple Ltd. which is being wound up voluntarily, does hereby fix the 30th day of September 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.

Dated this 26th day of August 1986. S. C. GREY, Liquidator.

Address of Liquidator: Colson Chester, Chartered Accountants, P.O. Box 23-539, Hunters Comer.

6352

NOTICE OF MEETING OF CREDITORS IN the matter of the Companies Act 1955, and in the matter

of AIC SECURITIES LTD.: NOTICE is hereby given that by an entry into the minute book, signed in accordance with section 362 (I) of the Companies Act 1955, the above-named company on the 30th day of August 1986, passed a resolution for voluntary winding up and that a, meeting of the creditors of the above-named company will accordingly be held at 10.30 a.m. on the 12th day of September 1986, in the Thistle Room of the Kingsgate Centre, Downtown, Lower Albert 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 1st day of September 1986.

By order of the directors: M. PHILLIPS.

6383

NOTICE OF FINAL MEETING OF COMPANY IN the matter of the Companies Act 1955, and in the matter

ofWHAKAMOE FARM LTD. (in liquidation): NOTICE is hereby given in pursuance of section 281 of the Compani~s Act 1955, that a general meeting ofthe above-named company Will be held at the offices of Lawrence Anderson BuddIe, Chartered Accountants, Allan McLean Building, 208 Oxford Terrace, Christchurch on the 18th day of September 1986 at II a.m. for the purpose ofbiving an account laid before it showing how the winding up has been conducted. and the propeT!y of the company. ha~ been disposed of, and to receIve any explanatlOn thereof by the lIqUIdator.

Page 37: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3753

Further Business: To consider and if thought fit to pass the following resolution as

an extraordinary resolution, namely-"That the books, accounts and documents of the company and

the liquidator be destroyed by the liquidator 2 years from the date of this meeting."

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 28th day of August 1986. W. J. AINGER, Liquidator.

Liquidator's Address: Care of Lawrence Anderson Buddie, Chartered Accountants, P.O. Box 13-250, Christchurch. 6380

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

PURSUANT TO SECTION 346 (1) OF THE COMPANIES ACT 1955 EUROPA OIL N.Z. LIMITED (formerly Europa Oil (N.Z.) Ltd.), a duly incorporated company having its registered office at Wellington, hereby gives notice that on the 28th day of August 1986, it appointed Robin Beynham Coster Stephenson and Thomas David Craig, chartered accountants of Kirk Barclay, Chartered Accountants, Temple Courts, 303 Durham Street, Christchurch, jointly as receivers and managers of the property of CURRIES' TRANSPORT LTD. under the powers contained III a debenture dated the 22nd day of May 1978, which property consists of all the undertaking goodwill and assets relating to the operation of the business carried on by the said Curries' Transport Ltd.

Further particulars can be obtained from the receivers whose address is: care of Kirk Barclay, Chartered Accountants, Temple Courts, 303 Durham Street, Christchurch.

Dated this 28th day of August 1986. Europa Oil NZ Ltd.

J. H. DURKIN, Solicitor.

6379

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION

TAKE notice: I, Lindsay David Webb of Wellington, the company secretary of Road Developments (South Island) Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Wellington for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days ofthe date ofthis notice the company will be dissolved.

6391

L. D. WEBB, Secretary.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

Ie

IN the matter of the Companies Act 1955, and in the matter ofTE KUMI STATION LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the lst day of September 1986, the following special resolution was passed by the company, namely,

"That the company be wound up voluntarily and, further, that William Joseph Oates of Gisbome, accountant, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets."

Dated this 1 st day of September 1986. W. J. OATES, Liquidator.

6388

HERMA TRADERS LTD. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE

COMPANY

Ie

Pursuant to Section 335A of the Companies Act 1955 NOTICE is hereby given that in accordance with the proviSIons of section 335A of tbe Companies Act 1955, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the company.

Dated this 26th day of August 1986.

6387

C. POPPER, Secretary.

The Companies Act 1955 GRANTWAY FEED SYSTEMS LTD.

Ie

NOTICE OF PASSING RESOLUTION TO WIND-UP VOLUNTARILY NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 28th day of August 1986, the following extraordinary resolution was passed by the company.

That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and accordingly the company be wound-up voluntarily.

That Denis McColl of Auckland be nominated as liquidator by the company pursuant to section 285 of the Companies Act 1955.

A meeting of creditors will be held at the office of KMG Kendons, 80 Greys Avenue, Auckland on the II th day of September 1986 at 11 o'clock in the forenoon. Business:

1. Consideration of a statement of the position of the company's affairs and list of creditors.

2. Appointment of liquidator. 3. Appointment of committee of inspection if thought fit. Dated the 2nd day of September 1986.

K. R. LEWIS, Receiver.

6396

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS IN the matter of the Companies Act 1955, and in the matter

of WYNNS METAL SPRAY LTD. (in liquidation): NOTICE is hereby given that the undersigned; the liquidator of the above-named company which is being wound-up voluntarily, does hereby fix the 30th day of September 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 2nd day of September 1986. J. B. A. McALISTER, Liquidator.

Deloitte Haskins & Sells, 76 Hereford Street, P.O. Box 248, Christchurch. 6395

MODERN UNIFORMS LTD. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE

COMPANY Pursuant to Section 335A (3) of the Companies Act 1955

NOTICE is hereby given that in accordance with the provisions of section 335A (3) of the Companies Act 1955, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

Unless written objection is made to the District Registrar of Companies at Auckland within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Auckland this 1 st day of September 1986. D. R. SIMPSON, Company Secretary.

By its solicitors Bell Gully Buddie Weir. 6415

WHANGAREI CITY LAUNDRY LTD. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE

COMPANY

Ie

Pursuant to Section 335A (3) of the Companies Act 1955 NOTICE is hereby given that in accordance with the provisions of section 335A (3) of the Companies Act 1955, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

Page 38: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3754 THE NEW ZEALAND GAZETTE No. 138

Unless written objection is made to the District Registrar of Companies at Auckland within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Auckland this 1st day of September 1986.

D. R. SIMPSON, Company Secretary.

By its solicitors Bell Gully Buddie Weir.

6416

GREERS INDUSTRIES LTD.

NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE COMPANY

Ie

Pursuant to Section 335A (3) of the Companies Act 1955

NOTICE is hereby given that in accordance with the provisions of section 335A (3) of the Companies Act 1955, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

Unless written objection is made to the District Registrar of Companies at Auckland within 30 days of the publication of this notice. the Registrar may dissolve the company.

Dated at Auckland this I st day of September 1986.

D. R. SIMPSON, Company Secretary.

By its solicitors Bell Gully Buddie Weir.

6417

NZTS DATA SERVICES LTD.

NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE COMPANY

Ie

Pursuant to Section 335A (3) of the Companies Act 1955

NOTICE is hereby given that in accordance with the provisions of section 335A (3) of the Companies Act 1955, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

Unless written objection is made to the District Registrar of Companies at Auckland within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Auckland this I st day of September 1986.

D. R. SIMPSON, Company Secretary.

By its solicitors Bell Gully Buddie Weir.

6418

LINEN HIRE LTD.

NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE COMPANY

Ie

Pursuant to Section 335A (3) of the Companies Act 1955

NOTICE is hereby given that in accordance with the provisions of section 335A (3) of the Companies Act 1955, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

Unless written objection is made to the District Registrar of Companies at Auckland within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Auckland this 1st day of September 1986.

D. R. SIMPSON, Company Secretary.

By its solicitors Bell Gully Buddie Weir.

6419

VALUE ANALYSIS (AUSTRALIA) PTY. LTD.

NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

Ie

Pursuant to Section 405 of the Companies Act 1955

NOTICE is hereby given that as from the 1st day of December 1986, Value Analysis (Australia) Pty. Ltd. shall cease to have a place of business in New Zealand.

Dated this 28th day of August 1986.

Value Analysis (Australia) Pty. Ltd. by its authorised agents:

COOPERS & LYBRAND.

6284

TRICENTROL EXPLORATION OVERSEAS LTD. NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND

Pursuant to Section 405 (2) of the Companies Act 1955

DELOITTE HASKINS & SELLS, hereby gives notice that 3 months after the first publication of this notice in the New Zealand Gazette, Tricentrol Exploration Overseas Ltd. will cease to have a place of business in New Zealand.

Dated this 28th day of August 1986. Deloitte Haskins & Sells, Chartered Accountants, Wellington.

6285

TMX AUSTRALIA PTY. LTD. NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND

Pursuant to Section 405 of the Companies Act 1955

NOTICE is hereby given that pursuant to section 405 of the Companies Act 1955, TMX Australia Pty. Ltd. will at the expiration of 3 months cease to carry on business in New Zealand.

I. WOOLF, Director. Care of Lawrence Anderson Buddie, P.O. Box 701, Auckland.

6251

MILTON MOTELS LTD. 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 Companies Act 1955, I, Johannes Cornelius Tamis, propose to apply to the Registrar of Companies at Dunedin 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 26th day of August 1986. J. C. TAMIS, Applicant.

6354 Ie

CIRCULAR QUAY HOLDINGS PTY. LTD. NOTICE OF COMPANY CEASING TO HAVE A PLACE OF BUSINESS

IN NEW ZEALAND Pursuant to Section 405 (2) of the Companies Act 1955

NOTICE is hereby given in accordance with the provisions of section 405 (2) of the Companies Act 1955, that the above-named company intends to cease to have a place of business in New Zealand.

The 3 months period of notice required by section 405 (2) shall begin as at the date of this notice.

Dated this 4th day of September 1986. Circular Quay Holdings Pty. Ltd. by its solicitors and duly

authorised agents:

6399

In the High Court of New Zealand Auckland Registry

BUDDLE FINDLAY.

M. No. 649/86

IN THE MATTER of the Companies Act 1955. and IN THE MATTER of VILLAGE PIES LIMITED:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 31 st day of July 1986. presented to the said Court by JENNIFER MARY HARRIS, married woman and HUGH LEONARD WRIGHT, company director, both of Auckland; and that the said petition is directed to be heard before the Court sitting at Auckland on Wednesday the 17th day of September 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.

J. D. ATKINSON, Solicitor for the Petitioner. This notice is given by Jeremy Donald Atkinson, solicitor for the

petitioner. The address for service of the petitioner is at the offices of Messrs Hunt, Hunt & Chamberlain, Seventh Floor, AMP Building, 214 Queen Street, Auckland.

Page 39: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3755

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 ofthe 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 September 1986. 6246 Ie

In the High Court of New Zealand M. No. 708/86 Auckland Registry

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of MAR DEAN CONTRACTING CO. LIMITED, a duly incorporated company having its registered office at 47 Te Kanawa Crescent, Henderson, Auckland:

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 August 1986, presented to the said Court by FIRTH INDUSTRIES LIMITED, a duly incorporated company having its registered office at 302 Great South Road, Greenlane, Auckland; and that the said petition is directed to be heard before the Court sitting at Auckland on the 24th day of September 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.

D. M. GRAHAM, Solicitor for the Petitioner. This notice was filed by Dennis Michael Graham, solicitor for

the petitioner. The petitioner's address for service is at the offices of Dennis M. Graham, Solicitor, First Floor, Smith & Caughey Building, 229 Broadway, Newmarket, 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 ofthe 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 sufficlent time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 23rd day of September 1986. 6248 Ie

In the High Court of New Zealand M. No. 696/86 Auckland Registry

IN THE MATTER of the Companies Act 1955, and IN THE MATTER ofTEC NIQUE FASHIONS LIMITED, a duly incorporated company having its registered office at care of Ross Melville & Bridgeman, Archilles House, 47 Customs Street East, Auckland, merchants:

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 August 1986, presented to the said Court by SNOW RAINGER TEXTILES LIMITED, a duly incorporated company of Auckland and carrying on business as merchants; and that the said petition is directed to be heard before the Court sitting at Auckland on the 24th day of September 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. E. BOWEN, Solicitor for the Petitioner. The address for service of the petitioner is at the offices of Messrs

Bowen, Roche & Hill, Solicitors, Seventh Floor, 43 High 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 sufficlent time to reach the above-named petitioner's address for service not later than 4 o'c1oc~ in the afternoon of the 23rd day of September 1986. 6258 Ie

In the High Court of New Zealand Auckland Registry

M. No. 674/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of WESTERN MEAT TRANSPORT LIMITED, a duly incorporated company having its registered office at 31 Arcadia Road, Epsom and carrying on business as inter alia, transporters-Debtor:

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 August 1986, presented to the said Court by CHRISTOPHER FRANCIS HARRIS; and that the said petition is directed to be heard before the Court sitting at Auckland on the 17th day of September 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.

G. J. JONES, Solicitor for the Petitioner.

Address for Service: Offices of Messrs Heaney Jones & Mason, 15-17 Chancery 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 16th day of September 1986.

6287

In the High Court of New Zealand Auckland Registry

Ie

M. No. 706/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of BRAHNE FARM IMPROVEMENTS LIMITED, a duly incorporated company having its registered office at 445 Lake Road, Takapuna and carrying on business as land developers:

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 August 1986, presented to the said Court by GENERAL FINANCE ACCEPTANCE LIMITED, a duly incorporated company having its registered office at 120-124 Featherston Street, Wellington and carrying on business as a financier; and that the said petition is directed to be heard before the Court sitting at Auckland on Wednesday, the 24th day of September 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 purpbse; 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. I. J. COWPER, Solicitor for the Petitioner.

Address for Service: At the offices of Messrs Morpeth Gould, Eleventh Floor, BNZ Tower, 125 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 23rd day of September 1986.

6292 Ie

Page 40: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3756 THE NEW ZEALAND GAZETTE No. 138

In the High Court of New Zealand Auckland Registry

M. No. 704/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of MAR DEAN CONTRACTING COMPANY LIMITED, a duly incorporated company having its registered office at 47 Te Kanawa Crescent, Henderson and carrying on business there as developers:

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 August 1986, presented to the said Court by WARREN FOWLER LIMITED, a duly incorporated company having its registered office at Auckland; and that the said petition is directed to be heard before the Court sitting at Auckland on the 24th day of September 1986 at \0 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.

E. J. M. RA WNSLEY, Solicitor for the Petitioner.

This notice is issued by Eric John Maxwell Rawnsley, solicitor for the petitioner whose address for service is at the offices of J. & C. Pearch Limited., Ninth Floor, Wyndham Towers, comer Wyndham and Albert Streets, Auckland as agents for Messrs Wood, Ruck, Gibbs & Co., Solicitors, 250 Great South Road, Otahuhu, Auckland (P.O. Box 22-034).

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 23rd day of September 1986.

6360

In the High Court of New Zealand Auckland Registry

Ie

M. No. 690/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of GEM BUILDERS LIMITED, a duly incorporated company having its registered office at 220 Great South Road, Manurewa, Auckland:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the II th day of August 1986, presented to the said Court by A. J. RHIND LIMITED, a duly incorporated company having its registered office at Auckland and carrying on business as a hardware merchant; and that the said petition is directed to be heard before the Court sitting at Auckland on Wednesday, the 17th day of September 1986 at \0 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 (ifany), 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 September 1986.

6382 Ie

In the High Court of New Zealand Auckland Registry

M. No. 660/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of STRUNG Up RACKET SPORTS WHOLESALE LIMITED, a duly incorporated company having its registered office at 150 Greenlane Road, Green Lane, Auckland, sports goods dealer:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 4th day of August 1986, presented to the said Court by THE BROADCASTING CORPORATION OF NEW ZEALAND; and that the said petition is directed to be heard before the Court sitting at Auckland on the 24th day of September 1986 at \0 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. A. WILSON, Solicitor for the Petitioner.

Address/or Service: Chapman Tripp Sheffield Young, Quay Tower, 29 Customs Street West, 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 23rd day of September 1986. .

6389 Ie

In the High Court of New Zealand New Plymouth Registry

M. No. 48/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of DEVON MOTOR loDGE LIMITED (in receivership), a duly incorporated company having its registered office at 382-390 Devon Street East, New Plymouth:

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 August 1986, presented to the said Court by THE COMMISSIONER OF INLAND REVENUE; and that the said petition is directed to be heard before the Court sitting at New Plymouth on Friday, the 7th day of November 1986 at 9.30 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. A. LAURENSON, Solicitor for the Petitioner.

Address for Service: The petitioner's address for service is at the offices of Messrs Govett Quilliam, Barristers and Solicitors, Legal House, 14 Brougham Street, New Plymouth.

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 ofthe firm, and an address for service within 5 kilometres of the office ofthe High Court at New Plymouth, 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 6th day of November 1986.

6378 Ie

Page 41: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3757

In the High Court of New Zealand Wellington Registry

M. No. 454/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of RESTAURANT THIRTy-ONE LIMITED, a duly incorporated company having its registered office at Level 31, Williams City Centre, comer Boulcott Street and Gilmer Terrace, Wellington­Debtor.

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 Hi~h Court was, on the 27th day of August 1986, presented to the said Court by RAYMOND GILLAN, ASSISTANT DISTRICT COMMISSIONER (COMPLIANCE) OF INLAND REVENUE at Porirua; and that the said petition is directed to be heard before the Court sitting at Wellington this 17th day of September 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,p 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 is 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.

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 16th day of September 1986.

6381 Ie

In the High Court of New Zealand Wellington Registry

M. No. 469/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of BETTERIDGE'S SILVERWARE LIMITED, a duly incorporated company having its registered office at the offices of Messrs Kevin Smith & Nigel Hughes, Sixth Floor, Borthwick House, 85 The Terrace, Wellington-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 2nd day of September 1986, presented to the said Court by RAYMOND GILLAN, ASSISTANT DISTRICT COMMISSIONER (COMPLIANCE) OF INLAND REVENUE at Porirua; and that the said petition is directed to be heard before the Court sitting at Wellington on the 17th day of September 1986 at 10 o'clock in the forenoon; and any creditor or contributory ofthe 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.

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 16th day of September 1986.

6386 Ie

F

In the High Court of New Zealand Auckland Registry

M. No. 729/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of KiTCHEN DESIGN STUDIO LIMITED:

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 August 1986 presented to the said Court by PREFINISHED PRODUCTS LIMITED; and that the said petition is directed to be heard before the Court sitting at Auckland on the 8th day of October 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.

R. B. L. BARRELL, Solicitor for the Petitioner.

The address for service of the petitioner is at the offices of Messrs Clendon Feeney & Joyce, Solicitors, Sixth Floor, Wyndham Towers, comer Albert and Wyndham 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 7th day of October 1986.

6420

In the High Court of New Zealand Christchurch Registry

Ie

M. No. 363/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of SKYLINE FiNANCE LIMITED, a duly incorporated company having its registered office at AMP Building, Cathedral Square, Christchurch, developer:

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 August 1986, presented to the said Court by AIC RETAIL FINANCE LIMITED, a duly incorporated company having its registered office at Auckland and carrying on the business of financier; and that the said petition is directed to be heard before the Court sitting at Christchurch on Wednesday, the 18th day of September 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.

G. BOGIATTO, Solicitor for the Petitioner.

Address for Service: The offices of Grove Darlow & Partners, Solicitors, Third Floor, Air New Zealand House, j 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 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 17th day of September 1986.

6421 Ie

Page 42: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3758 THE NEW ZEALAND GAZETTE No. 138

In the High Court of New Zealand Christchurch Registry

M. No. 343/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of TOTAL CONSTRUCTION LIMITED, a duly incorporated company having its registered office at Christchurch and carrying on business as contractors:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 8th day of August 1986, presented to the said Court by DA VID YATES CONTRACTING LIMITED, a duly registered company carrying on business as contractors of Christchurch; and that the said petition is directed to be heard before the Court sitting at Christchurch on the 17th day of September 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. B. LEWIS, Solicitor for the Petitioner.

This notice was filed by Susan Barbara Lewis, solicitor for the petitioner whose address for service is at the offices of Messrs Papprill, Hadfield & Aldous, Solicitors, 79-83 Hereford Street, Christchurch.

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 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 September 1986.

6398

In the High Court of New Zealand Christchurch Registry

Ie

M. No. 360/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of SPRINGS TOURIST VILLAGE LiMITED, a duly incorporated company having its registered office at 118 Victoria Street, Christchurch, proprietors:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 15th day of August 1986, presented to the said Court by TRENDS INTERNATIONAL FASHIONS of Auckland, clothing merchants; and that the said petition is directed to be heard before the Court sitting at Christchurch on the 24th day of September 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. E. BOWEN, Solicitor for the Petitioner.

The address for service of the petitioner is at the offices of Messrs Cameron & Co., Solicitors, 158 Hereford Street, Christchurch.

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 kilometre~ 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 23rd day of September 1986.

6281 Ie

In the High Court of New Zealand Christchurch Registry

M. No. 376/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of HAMPSTEAD HOLDINGS LIMITED, a duly incorporated company having its re~stered office at Sixth Floor, AMP Building, Cathedral Square, Chnstchurch:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 22nd day of August 1986, presented to the said Court by INDUSTRIAL HOLDINGS LiMITED, a company having its registered office at 61 Kilmore Street, Christchurch and carrying on the business of property developers; and that the said petition is directed to be heard before the Court sitting at Christchurch on the 24th day of September 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.

H. G. CLARK, Solicitor for the Petitioner. This notice was filed by Nicholas George Clark, solicitor for the

petitioner whose address for service is at the offices of Messrs Lane Neave Ronaldson, Seventh Level, Amuri Courts, 293 Durham Street, Christchurch.

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 ofthe 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 23rd day of September 1986. 6353 Ie

In the High Court of New Zealand Christchurch Registry

M. No. 378/86

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of ECONOMY BUILDERS LIMITED, a duly incorporated company having its registered office at Christchurch and carrying on business as a building firm:

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 August 1986, presented to the said Court by MCVICAR TIMBER GROUP LIMITED; and that the said petition is directed to be heard before the Court sitting at Christchurch on Wednesday, the 1st day of October 1986 at 10 o'clock in the forenoon; and any creditor or contributory ofthe 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. V. SMITH, Solicitor for the Petitioner. The petitioner's address for service is at the offices of Messrs

Spiller, Rutledge & Langham, Solicitors, Seventh Floor, A.M.P. Building, 47 Cathedral Square, Christchurch.

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 ofthe 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 30th day of September 1986. 6355

In the High Court of New Zealand M. No. 370/86 Christchurch Registry

IN THE MATTER of section 209 of the Companies Act 1955, and IN THE MATTER of MICRO WHOLESALE LIMITED, a duly incorporated company having its registered office at 776 Colombo Street, Christchurch:

NOTICE is hereby given that a petition under section 209 of the Companies Act 1955, was on the 21st day of August 1986, presented to the High Court by RHYS HENRY TAYLOR of Christchurch, company director. The petition prays that the following orders be made:

Page 43: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3759

(a) Requiring the company to hold properly convened meetings of all directors and regulating the conduct of meetings of directors.

(b) Restraining the company by its directors COLIN LESLIE McNALL and PETER SHELDON from carrying on the business of the company without reference to the petitioner.

(c) Restraining the company from any financial dealings with MAGNET AGENCIES LIMITED without the consent of the petitioner.

(d) That orders be made requiring the majority shareholders to purchase the shares of the petitioner at a price as already determined by reference to the arbitrator pursuant to the articles of association of the company.

(e) Alternatively for the orderly sale and realisation of the company's assets and return of shareholders funds to the shareholders.

(f) Such further or other order as may be just in the premises.

The said petition is directed to be heard before the Court sitting at Christchurch on the 24th day of September 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.

G. A. DUNCRAFf, Solicitor for Petitioner.

This notice was filed by Glenn Arthur Duncraft, solicitor for the petitioner. The petitioner's address for service is at the offices of Messrs Godfrey Duncraft & French, Solicitors, 2 Armagh Court, 78 Armagh Street, Christchurch.

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 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 23rd day of September 1986.

6267 Ie

In the High Court of New Zealand Christchurch Registry

M. No. 88/86

IN THE MA TIER of the Companies Act 1955, and IN THE MA TIER of ROSWIN HOLDINGS LIMITED, a duly incorporated company having its registered office on the Fourth F100r of General Finance House, comer of Colombo and Gloucester Streets, Christchurch, and carrying on business as a publisher:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 22nd day of August 1986, presented to the said Court by LUCAS PRINT LIMITED; and that the said petition is directed to be heard before the Court sitting at Christchurch on the I st day of October 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 ofthe regulated charge for the same.

D. A. WILSON, Solicitor for the Petitioner.

AddressIor Service: Weston Ward & Lascelles, 123 Worcester Street, Christchurch.

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 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 30th 'day of September 1986. ,

6390 Ie

In the High Court of New Zealand Napier Registry

IN THE MA TIER of Part II of the Partnership Act 1908, and IN THE MATTER of TE MAUNGANUI ANGORAS LIMITED AND COMPANY

CERTIFICATE OF SPECIAL PARTNERSHIP WE, TE MAUNGANUI ANGORAS LIMITED, a duly' incorporated company having its registered office at Norsewood, DAVID HOLDEN CLAYTON of Palmerston North, accountant; DAVID GRANT BLOOR of Dannevirke, farmer; COLLEEN GAENOR DUNCAN of Darinevirke; farmer; ROBIN PATRICIA McLEAN of Dannevirke, housewife; ANDREW CAMPBELL of Dannevirke, farmer and MARY CAMPBELL of Dannevirke, registered nurse; DEBORAH KIM CLAYTON MACHI of Forth Worth, Texas, United States of America, legal assistant; BRUCE REEVES SPEEDY of Dannevirke, accountant; MICHAEL JAMES SHORT of Dannevirke, registered medical practitioner; SUSAN CLAYTON of Taupo, tour escort; PETER BRUCE CLAYTON and BRONWYN GLENYS CLAYTON, both of Norsewood, farmer and general and special partners of the business formed under Part II of the Partnership Act 1908, hereby certify as follows:

I. The firm name under which the partnership is to be conducted is TE MAUNGANUI ANGORAS LIMITED AND COMPANY.

2. The name and place of residence of the general partner is: TE MAUNGANUI ANGORAS LIMITED, a duly incorporated company having its registered office at Norsewood.

3. The names and places of residence of all the special partners are:

David Holden Clayton, 127A Victoria Avenue, Palmerston North.

David Grant Bloor, Piri Piri, R.D. 7, Dannevirke. Colleen Gaenor Duncan, Greenhills, Private Bag, Dannevirke. Robin Patricia McLean, Adelaide Road, Dannevirke. Andrew Campbell, 28 Rawhiti Street, Dannevirke. Mary Campbell, 28 Rawhiti Street, Dannevirke. Deborah Kim Clayton Machi, 309W 7th Street, Suite 1302,

Fort Worth, Texas 76102, United States of America. Michael James Short, 33 Victoria Avenue, Dannevirke. Bruce Reeves Speedy, Tiratu, R.D. 6, Dannevirke. Susan Clayton, 29 Otupai Street, Taupo., Peter Bruce Clayton, Main Road, Norsewood. Bronwyn Glenys Clayton, Main Road, Norsewood.

4. The amount of capital contributed by the general partner is nil.

5. The amount of capital contributed by the special partners is as follows:

$ David Holden Clayton 7,500 David Grant Bloor 15,000 Colleen Gaenor Duncan 7,500 Robin Patricia McLean 7,500 Andrew and Mary Campbell 7,500 Deborah Kim Clayton Machi 7,500 Bruce Reeves Speedy, Michael James Short and Peter

Bruce Clayton 7,500 Susan Gayton 15,000 Peter and Browyn Clayton 15,000

6. The general nature of the business to be transacted is goat farming.

7. The only place where the business is to be transacted is at Gundry Road, Norsewood.

8. The partnership is to commence on the date of filing of the certificate of registration of the special partnership under the name and style of TE MAUNGANUI ANGORAS LIMITED AND COMPANY at the High Court, Napier and to terminate on the anniversary of the filing of such certificate of registration.

Dated this 30th day of May 1986. The Common Seal of TE MAUNGANUI ANGORAS LIMITED was

hereunto duly affixed in the presence of: P. B. CLAYTON and B. CLAYTON

Witness by: C. E. LYTTLE, Justice of the Peace.

Signed by the above-named, David Holden Gayton, David Grant Bloor, Colleen Gaenor Duncan, Robin Patricia McLean, Andrew Cambpell, Mary Campbell, Deborah Kim Gayton Machi, Michael James Short, Bruce Reeves Speedy, Susan Clayton, Peter Bruce Clayton and Bronwyn Glenys Clayton by their attorney Marcus John Quentin Poole in the presence of:

C. E. LYTTLE, Justice of the Peace.

6265 Ie

Page 44: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3760 THE NEW ZEALAND GAZETTE No. 138

GERALDINE BOROUGH COUNCIL MOTOR CAMP CAPITAL IMPROVEMENT LOAN 1986-$100,000

Notice oj Result oj Poll on Loan Proposal PURSUANT to section 38 of the Local Authorities Loans Act 1956, notice is hereby given that at a poll of ratepayers of the Borough of Geraldine taken on the 26th day of July 1986 on the proposal of the above-named local authority to raise a loan of $100,000 to be known as the Motor Camp CapItal Improvement Loan 1986 for the purpose of replacing cabins I to 6 in the Geraldine Motor Camp and. constructing 3-self contained units resulted as follows:

The number of votes recorded for the proposal was 240. The number of votes recorded against the proposal was 415. The number of informal votes was 7. I therefore declare that the proposal was rejected. Dated this 26th day of July 1986.

E. C. WILLIAMSON, Mayor. 6397

IN THE MATTER of the Charitable Trusts Act 1957, and IN THE MATTER of a certain charitable trust declared by the will of GERALD EGERTON WARBURTON, late of 150 The Terrace Wellington, agent deceased in favour of NELSON COLLEGE: '

NOTICE is hereby given that Nelson College has applied to the High Court at Nelson pursuant to the provisions of the Charitable Trusts Act 1957, part III for approval of a scheme relative to a certain charitable trust declared by the will of GERALD EGERTON WARBURTON, late of 150 The Terrace, Wellington, agent deceased.

The scheme proposes that instead of applying the legacy to the purpose expressed by the donor namely, the provision of a coach for back play and place kicking in the game of rugby football among

the scholars at the college, the funds be used towards the cost of the erection. of !he new gymnasium at Nelson College. The grounds of the appilcatlOn are that the trusts declared by the will of the testator are impractical or inexpedient.

The application and scheme and report of the Attorney-General have been filed in the High Court at Nelson and are open for inspection by the public without any fee or charge.

It is proposed that the application be heard by the Court on the 3rd day of November 1986. Any person desiring to oppose the scheme is required to give written notice of his intention to do so to the Registrar of the High Court at Nelson and to the applicant, care of Fell & Harley, Solicitors, Hardy Street, Nelson and the Attorney-General, care of The Solicitor-General, Crown Law Office, Wellington not less than 7 clear days before that date.

Dated at Nelson this 27th day of August 1986. J. D. WILLIAMS, Solicitor.

6266

NEW ZEALAND WOOL BOARD PURSUANT to regulation 15 of the Wool Industry Regulations 1978 nO.tice is hereby given that the Adjusted Weighted Average Sal~ Pnce for the sale held on the 28th day of August 1986 at Wellington was 380.01 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 29th day of August 1986. S. D. NEWRICK, Levies Administration Manager.

Raw Wool Services. 6351

TRUSTEEBANK BAY OF PLENTY BALANCE SHEET AS AT 31 MARCH 1986

1986 1985 Current Ass('{s: Note $ $ $

Cash resources 41,405,607 15,281,702 Income accrued 4,803,745 2,299,407 Accounts receivable 826,090 352,679 Taxation refund due 7 421,004 361,092

47,456,446 18,294,880 In\"est ments: New Zealand Government stock 4 54,220,124 66,928,715 Local authority securities .. 182,164 197,886 Mortgages and term loans 90,959,950 83,932,868 Personal lending 7,208,351 6,970,368 Other investments 10,941,063 10,360,577 Associate company. 1,872,941 841,380

165,384,593 169,231.794 Fixed AsseTS: 2 Land 1.386,925 1,048,152 Buildings 4,326,725 3,928,224

5,713,650 4,976,376 Furniture. fittings, vehicles, office equipment, etc. 2,500,275 1.790,396

8,213,925 6,766,772

$221,054,964 $194,293,446 DeposiTors' Balances: Current accounts 20,613,312 12,399,002 Ordinary accounts 78,119,310 80,281,030 Term investment deposits 5 106,314,220 88,661,090

205,046,842 181,341,122 Current LiabiliTies: Interest accrued to depositors 4,523,554 3,204,422 Mortgages (secured) 49,600 49,600 Accounts payable 1,434,333 1,332,216 Provision for donations 75,000 75,000

6,082,487 4,661,238 Term Liabilities: Mortgages (secured) 400,000 500,000

Other Liabilities: Provision for deferred taxation 1,280,395 692,844

Reserves: Retained earnings 5,037,658 4,580,812 Property revaluation reserve 3 3,207,582 2,517,430

8,245,240 7,098,242

$221,054,964 $194,293,446

The notes to the financial statements form part of and are to be read in conjunction with this balance sheet.

Page 45: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE

REVENUE STATEMENT FOR THE YEAR ENDED 31 MARCH 1986

1986 Income: Interest: Government securities Local authority securities Mortgages and term loans Personal lending Cash resources . Other investments

Rents, commissions, fees, etc.

Less Expenditure: Interest to depositors .. Administration expenses Depreciation (note I) . Audit fees Trustees' honoraria

Net operating profit before taxation Less provision for taxation

Plus share of profit associate company (note I) Net profit including associate and before extraordinary item Less extraordinary item (note 6) Net profit after extraordinary item. Less provision for donations

Add retained earnings brought forward Retained earnings as at 31 March

$

7,573,128 18,200

15,426,014 144,271

5,314,062 4,339,294

24,305,126 9,608,024

419,805 30,000 34,539

$

32,814,969 2,613,201

35,428,170

34,397,494 1,030,676

514,616 516,060 95,811

611,871 80,024

531,847 75,000

456,847 4,580,811

$5,037,658

$

7,307,400 16,707

10,853,050 969,043

1,521,870 1,576,809

14,804,255 6,967,982

296,306 19,720 27,472

1985

3761

$

22,244,879 837,127

23,082,006

22,115,735

966,271 448,508 517,763 34,294

552,057

552,057 75,000

477,057 4,103,754

$4,580,811

The notes to the financial statements form part of and are to be read in conjunction with this revenue statement.

STATEMENT OF CHANGES IN FINANCIAL POSITION FOR THE YEAR ENDED 31 MARCH 1986 Funds Were Received From: $ Net profit for year Adjustments for items not involving movement of funds:

Depreciation. Deferred taxation

Increase in depositors' funds Investment repayments: Government securities Local authority securities Mortgages Personal lending

These funds were applied to: Investments Government securities Mortgages Personal lending Other lending (net) Associate company

Decrease in term liabilities Donations Net capital expenditure Increase in working capital

rVorking capital increases (decreases): Cash resources. Accounts receivable Income accrued Taxation Accounts payable Interest accrued to depositors

419,805 587,551

27,998,591 15,722

20,342,918 3,925,576

15,290,000 27,370,000 4,163,559

580,486 1,031,561

$ 531,847

1,007,356 1,539,203

23,705,720

52,282,807 $77,527,730

48,435,606

100,000 75,000

1,176,807 27,740,317

$77,527,730

26,123,905 473,411

2,504,338 59,912

(102,117) (1,319,132)

$27,740,317

G. M. REEVES, President.

~. D. MUNN, General Manager.

Page 46: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3762 THE NEW ZEALAND GAZETTE No. 138

Statement of Accounting Policies: General Accounting Policies:

The measurement base adopted in the preparation of these Finanical Statements is that of historical cost modified by the revaluation of land and buildings. Reliance has been placed on the fact that the bank is a going concern. Accrual accounting is used in the matching of expenses and revenue.

Particular Accounting Policies:

(a) Recognition of Investment Income-Interest on investments is accrued to balance date on a daily basis at the appropiate rate of interest. (b) Depreciation-The cost or revalued amount of fixed assets (excluding land) is allocated over their economic lives on the straight line

basis. The economic lives of the major classes are: Buildings Computer and office equipment Furniture and fittings Motor vehicles

.. 50-100 years 7-10 years

10 years 5 years

(c) Investments-Investments are shown at cost with the exception of government securities and associate company investment. (i) Governmcnt securities are normally held to maturity and redeemed at their face value. Due provision is made for the difference between cost and face value by the amortisation of the discount or premium on purchase over

the term of the security on a straight line basis. The realisable value of fixed interest securities fluctuates with movements in market yields and it is customary for such fluctuations to

be disregarded in the recording of the results of the long term institutional investor. (ii) The banks investment in Trusteebank Computer Ltd. an associate company, has been treated on an equity basis. (d) Fixed Assets-Land and buildings are revalued annually and are recorded at a value which is 90 percent of independent registered

valuation. Changes in valuations are transferred to the Property Revaluation Reserve. (e) Taxation-Provision is made for taxation after taking advantage of all deductions available under current taxation legislation. The liability method of accounting for the taxation effect of timing differences between the treatment of certain items for accounting

purposes and their treatment for taxation has been adopted by the bank. The major timing differences relate to depreciation and the recognition of investment income. (t) Changes in Accounting Policies-There have been no significant changes in accounting policies.

NOTES TO THE FINANCIAL STATEMENTS

(I) Associate Company-The Bank's investment in Trusteebank Computer Limited has been shown in the accounts according to the standard accounting practice adopted by the New Zealand Society of Accountants for an associate company.

The investment is made up as follows:

Debentures Paid up shares . . . . . . . . . . Share of accumulated profit brought forward PIllS share of profit for year .. . . Less share of provision for taxation

Less dividend received

Investment in associate company

(2) Fixed Assets:

Land Buildings ..

Furniture, fittings and alterations Computer and office equipment Motor vehicles Capital work in progress

(3) Property Revaluation Resen'e:

Balance brought forward Current revaluation

(4) New Zealand Government Stock:

Nominal Value Plus/less unamortised premiums/discounts Balance sheet value Original cost Estimated market value

1986 Cost Accumu-

or lated Revalu- Deprecia-

ation lion $ $

1,386,925 4,441,902 115,177 5,828,827 115,177 2,239,072 708,747 1,609,664 827,276

168,080 47,450 66,932

$9,912,575 $1,698,650

$

174,943 79,132 95,811 21.000

Book Value Cost

$ $

1,386,925 1.048.152 4,326,725 3.990.947 5,713,650 5,039,099 1,530,325 1.581,936

782,388 1,382.978 120,630 124.902 66,932 43.924

$8,213,925 $8.172.839

1986 $

2,517,430 690.152

3,207,582

1986 $

54,210,928 9,196

54,220,124 54,221,617 43,703,587

1985 Accumu-

lated Deprecia-

tion $

62.723 62.723

644.760 657,417

41.167

$ 662,750 997,000 138,380

74,811 $1,872,941

Book Value

$

1.048.152 3.928.224 4,976.376

937,176 725.561 83.735 43.924

$1.406.067 $6.766,772

1985 $

2.517.430 2.517.430

1985 $

67.584.202 (655.487)

66.928.715 66.891.561 55.764.925

The Government guarantee of depositors funds including accrued interest in terms of section 44 of the Trusteebanks Act 1983 and subsequent amendments was in force at balance date and continues to remain in force. However, the requirement to hold New Zealand Government securities pursuant to the same Act was removed on II February 1985.

Page 47: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE

(5) Term Investment Deposits-Maturities:

Up to and including I year One to 2 years Greater than 2 years

1986 $

97,312,020 7,503,070 1,499,130

$106,314,220

(6) Extraordinary Item-This represents an adjustment to the deferred taxation payable, from 45 cents to 48 cents.

(7) Taxation Refund Due-The amount due is subject to final assessment confirmation.

(8) Commitments:

(a) Inl'estments: Mortgages approved and New Zealand Government

Stock commitments, as at 31 March Debentures, associate company

(b) Capital Capital commitments in respect of plant, land and

buildings

1986 $

3,900,726 351,000

155,200

(9) Contingent Liability-There is a contingent liability for uncalled capital in the associate company of $74,428.

AUDITORS' REPORT

3763

1985 $

74,041,190 8.713,300 5,906,600

$88,661,090

1985 $

2,766,000

222,000

We examined the accompanying balance sheet, revenue statement, and statement of changes in financial position of Trusteebank Bay of Plenty and have obtained all the information and explanations we have required.

We are of the opinion that the balance sheet and accounts give on an historical cost basis, adjusted by revaluation of certain assets, a true and fair view of the state of affairs of Trusteebank Bay of Plenty as at 31 March 1986 and of the results of its business and of the changes in its financial position for the year ended on that date.

Tauranga, 30 May 1986. 4639

PEAT MARWICK MITCHELL AND CO., Chartered Accountants.

Page 48: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3764

Income Interest on Government securities Local Authority securities Fixed deposits Mortgages Personal loans Term loans Visa Overdrafts

Commissions, fees and other income Less Expenditure: Interest on:

Savings accounts Cheque accounts Hit accounts Investment accounts

Audit fees Trustees fees . Administration expenses Depreciation

Total Expenses. Profit before taxation

Less provision for taxation: Current Deferred

Net profit after taxation Less provision for grants .. Less prior period adjustment (note I) Retained earnings brought forward Retained earnings 31 March 1986

Depositors Funds­Savings Cheque Hit .. Investment

Other Liabilities-

THE NEW ZEALAND GAZETTE

TRUSTEEBANK SOUTH CANTERBURY PROFIT STATEMENT FOR YEAR ENDED 31 MARCH 1986

. ~,; .

BALANCE SHEET AS AT 31 MARCH 1986

1986 $

11,941,266 8,021,881

15,091,042 44,999,094

Interest accrued on investment accounts Sundry creditors .

1,812,001 266,547

Provisions for grants Current taxation .. Deferred taxation

Reserve Fund-Retained earnings .. . . . . Property revaluation reserve (note 2)

Current Assets­Cash resources Fixed deposits Interest accrued on investments Taxation refund due Overdrafts. Visa

Investments-N.Z. Government securities (note 3) .. Local Authority securities (note 3) Mortgages .. Personal loans Term loans

Fixed Assets (note 4)

On behalf of the Trustees.

90,000 82,263

727,835

2,089,775 64,934

1,775,330 16,789,113

1,303,744

1,009,680 605,620

23,660,937 304,800

30,124,872 3,062,952 4,815,915

1986 $

3,274,122 33,789

2,510,186 5,491,829

581,744 871,723 152,178 168,487

13,084,058 193,615

461,644 455,113

1,501,631 6,383,419 8,801,807

44,000 27,600

3,373,937 225,161

3,670,698 12,472,505

805,168

159,669 221,416 381,085 424,083

90,000

1,755,692 $2,089,775

1986 $

80,053,283

2,078,548

900,098

2,154,709

85,186,638

21,483,487

61,969,473 1,733,678

$85,186,638

No. 138

1985 $

2,916,788 23,942

1,016,568 3,860,994

349,785 548,032 55,948 78,297

8,850,354 131,444

459,430 141,092

1,069,198 3,785,393 5,455,113

37,882 22,850

2,570,917 151,908

2,783,557 8,238,670

743,128

75,317 255,886 331,203 411,925 40,000 50,400

1,434,167 $1,755,692

1985 $

13,587,811 5,953,804 1,307,426

38,720,460

69,569,501

1,158,285 231,706

1,389,991 40,000

506,419

546,419

1,755,692

1,755,692

73,261,603

2,315,847 5,940,113

897,683 117,104 700,733 569,730

10,541,210

26,376,213 295,000

28,777,292 2,364,387 3,642,534

61,455,426 1,264,967

$73,261,603

J. E. THOMPSON, President. D. R. PARKER, General Manager.

Page 49: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3765

NOTES TO THE FiNANCIAL STATEMENTS 1. Statement o/Accounting Policies: General Accounting Policies:

The measurement base adopted in the preparation of these Financial Statements is that of historical cost modified by the revaluation of land and buildings. Reliance has been placed on the fact that the bank is a going concern. Accrual accounting is used in the matching of expenses and revenue.

Particular Accounting Polices: Recognition of Income: Investment Income:

Interest on investments is accrued to balance date on a daily basis at the appropriate rate of interest.

Personal Loan Interest: The bank's policy is to add interest to the advance at the commencment of the loan. The "rule of 78" method of accounting for personal

loan income is used to apportion the income between accounting periods. (The effect of this method is that income earned over the term of the personal loan agreement represents a level rate of return on the declining balance of the unrecovered advance). Depreciation:

The cost or revalued amount of fixed assets excluding land less estimated residual value is allocated over their economic lives on the straight line basis. The range of economic lives of the major classes are:

Investments:

Buildings .. .. Computer and offices equipment Furniture and fittings Motor vehicles

100 years .. 4 to 10 years

10 years 5 years

Investments are shown at cost with the exception of Government and local authority securities. Government and local authority securities are normally held to maturity and redeemed at their face value. Due provision is made for the difference between cost and face value by the amortisation of the discount or premium of purchase, over

the term of the security on a purchase yield basis. . The realisable value of fixed market securities fluctuates with movements in market yields and it is customary for such fluctuations to be

disregarded in the recording of the results of the long term institutional investor.

Fixed Assets: Land and buildings are revalued annually and are recorded at a value which is 90 percent ofthe independent registered valuation. Changes

in valuations are transferred direct to the reserve fund.

Taxation: Provision is made for taxation after taking advantage of all deductions available under current taxation legislation. The liability method of accounting for the taxation effect of timing differences between the treatment of certain items for accounting

purposes and their treatment for taxation has been adopted by the Bank. The major timing differences relate to depreciation and the recognition of investment income.

Changes in Accounting Policies: 1.1 Amortisation 0/ Discounts on Government Securities:

The method of amortising discounts on Government securities has been changed from straight line to the purchase yield method as is commonly used by other Trusteebanks. The effect of this change in accounting policy is to reduce this year's profit by $63,771 and cause a prior period adjustment to last year's profit of $17,394 after adjusting for deferred tax.

1.2 Valuation of Fixed Assets: Land and buildings have been revalued as at 31 March 1986 and are recorded at a value which is 90 percent of the independent

registered valuation. Previously land and buildings were shown at cost less accumulated depreciation. The effect of this change in . accounting policy has been to increase the book value of land and buildings by $64,934 and create an asset revaluation reserve of

$64,934. There is no effect on the current year's depreciation charge.

Prior Period Adjustments: The provision for deferred taxation as at 31 March 1985 has been restated to provide for the increase in the deferred taxation liability

arising from the increase in the taxation rate of profits from 45 cents to 48 cents. The change to the purchase yield method of accounting for discounts on Government stocks has given rise to an adjustment to the 1985

amortisation of discounts adjusted for deferred taxation.

Prior period adjustment comprises: Restatement of 31 March 1985 deferred tax provision Change to purchase yield amortisation ..

2. Property Revaluation Reserve: Revaluations during year (note 1.2) Balance at 31 March

G

1986 $

64,934 $64,934

1985 $

33,006 17,394

$50,400

1985 $

Page 50: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3766 THE NEW ZEALAND GAZETTE No. 138

3. Government and Local Authority Securities:

Face value at 31 March Less unamortised premiums and discounts Book value

Cost price

Market value

Government 1986 1985

$ $ 24,756,000 27,566,000

1,095,063 1,189,787 $23,660,937 $26,376,213

$24,691,243

$20,635,637

$26,219,097

$23,383,394

Local Authority 1986 1985

$ $ 404,800 295,000

$304,800

$304,800

$258,768

$295,000

$295,000

$264,505

The Government Guarantee of Depositors' Fund including accrued interest in terms of section 44 of the Trusteebanks Act 1983 and subsequent amendments was in force at balance date and continues to remain in force. However, the requirement to hold New Zealand Government Stocks pursuant to the same act was removed on II February 1985.

4. Fixed Assets:

Land Buildings

Furniture and equipment, computers and motor vehicles

90% of Cost Valuation $

566,672 830,748

Accumulated DeP1iation

80,720 833,740

Book Book Value Value 1986 1985

$ $

566,672 136,438 750,028 537,968 416,978 590,561

$1,397,420 1,250,718

$1,250,718 $914,460 $1,733,678 $1,264,967

STATEMENT OF CHANGES IN FINANCIAL POSITION

Fund were provided from: Depositors .. Operations:

- profit after taxation - depreciation - prior year taxation refund

Less grants paid

Increase in other liabilities and taxation provisions Decrease in Government and local authority securities

These funds were invested in: Mortgages, new advances Less repayments

Government and local authority securities Personal loans and terms loans

Fixed assets Current assets ..

1986 $

10,483,782

419,783 225,161

4,300 11,133,026

40,000 11,093,026

992,236 2,705,476

$14,790,738

7,415,210 6,067,630 1,347,580

1,871,943 3,219,523

628,938 10,942,277

$14,790,738

1985 $

8,649,612

401,235 153,857 10,690

9,215,394 40,000

9,175,394 551,425

$9,726,819

7,318,932 4,747,490 2,571,442 4,721,098

788,191 8,080,731

247,813 1,398,275

$9,726,819

AUDITORS' REPORT TO THE TRUSTEES OF TRUSTEEBANK SOUTH CANTERBURY

We have obtained all the information and explanations that we have required. In our opinion, proper accounting records have been kept by the Bank so far as appears from our examination of those records.

In our opinion, the financial statements give, using the historical cost method modified by the revaluation of land and buildings, a true and fair view of the financial position of the Bank as at 31 March 1986 and the results of its operations and the source and application of funds for the year ending on that date.

Dunedin, 10 June 1986.

4726

DELOITTE HASKINS & SELLS, Chartered Accountants.

GENERAL PUBLICATIONS

BLUE WATER RATIONALE The Naval Defence of New Zealand 1914-1942

1. C. McGibbon 446 pp. 1981. $25.00 plus $3.75 p & p An account of the naval defence strategy of New Zealand between the years 1914 and 1942, in which the author expl.ores in depth the relationship between Britain and New Zealand WIth respect to the defence of New Zealand and the South Pacific.

THE RESTLESS LAND: The Story of Tongariro National Park DEPARTMENT OF LANDS AND SURVEY

112 pp. 1981. $7.50 plus $1.50 p & p This book is a colourful and informative guide to Tongariro National Park. It describes the volcanic action that formed the existing landscape, the mythology of the area, plant and animal life and recreational opportunities. It contains comprehensive glossaries and a map enabling a greater understanding of the park.

Page 51: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

4 SEPTEMBER THE NEW ZEALAND GAZETTE 3767

THE BACH Paul Thompson

120 pp. 1985. $24.95 plus $3.75 p & p This is a light-hearted yet nostalgic look at a fast disappearing New Zealand institution-the bach. The bach's origins and its rise and fall, from North Cape to Stewart Island are traced. Photographs of baches in all their variety are included to create the flavour and atmosphere of this unique way of getting away from it all.

DIPLOMATIC CORPS AND CONSULAR AND OTHER REPRESENTATIVES APRIL 1986

MINISTRY OF FOREIGN AFFAIRS 48 pp. 1986. $4.50 plus 80c p & p This biannually updated handbook provides names and addresses of the heads of diplomatic missions in order of precedence, diplomatic corps, consular representatives, international organisations, other representatives, national days, and New Zealand public holidays.

ECONOMIC GEOLOGY OF NEW ZEALAND G. J. Williams

490 pp. 1974. $23.00 pus $3.75 p & p More than a century of geological and mining endeavour is chronicled in this major scientific ~ublication, the fourth in a series of7 volumes covering the economic ~eology and mineral industries of Australia and New Zealand. First published in 1965, and extensively revised and updated in 1974, this has become the recognised text and reference work on the subject. Illustrations fully complement the text, which is of value to oil and mineral explorers, geologists, and engineers.

THE GEOLOGY OF NEW ZEALAND R. P. Suggate. G. R. Stevens. M. T. Te Punga. Editor'S

820 pp. 2v. 1978. . $45.00 plus $3.75 p & P The definitive work on New Zealand geology, this superbly produced 820-page 2-volume set has been written by some 38 specialists under the editorship of 3 of New Zealand's most eminent geologists. The Geology of New Zealand is illustrated with over 370 photographs in colour and monochrome, and with more than 200 maps and line diagrams.

HISTORIC BUILDINGS OF CANTERBURY AND SOUTH CANTERBURY

New Zealand Historic Places Trust Register of Classified Buildings

80 pp. 1985. $8.50 plus $1.50 p & p This book is a fascinating collection of photographs, drawings

and descriptions of each building registered as Historic in Canterbury and South Canterbury. It is the first in a series of seven books being prepared as a complete register of the historic buildings of New Zealand, as classified by the New Zealand Historic Places Trust.

Enjoy you heritage through this collection beginning with Historic Buildings of Canterbury and South Canterbury.

HANMER FOREST PARK NEW ZEALAND FOREST SERVICE

110 pp. 1984. $7.95 plus $1.50 p & p Hanmer Springs has always been considered a leisure centre and health resort because of its thermal pools. This handbook introduces the reader to the many other attractions of Hanmer Springs and Hanmer Forest Park. The book includes information on all types of recreation activities, wildlife, trees and plants, forest management, geology and soils, and landscape, the climate, and. includes a detailed fold out map.

LAND OF THE MIST: The Story of Urewera National Park DEPARTMENT OF LANDS AND SURVEY

lllpp.1983. $7.95 plus $1.50 p&p Urewera National Park is the'third largest national park in New Zealand. It is also the country's largest remaining untouched native forest tract. As Katherine Mansfield wrote, "It is all so gigantic and tragic-and even in the bright sunlight it is so passionately secret." Land of the Mist will help visitors understand the spint of this national park. .

HANDBOOK FOR EXHIBITORS AND JUDGES MINISTRY OF AGRICULTURE AND FISHERIES

50 pp approx. 2nd Revised Edition 1984: $5.50 plus $1.50 p & p This handbook, first published in 1950 with the title "What Judges of Home Produce Look For" and revised and rewritten in 1973, has been in constant demand ever since. This new revised edition takes into account more up-to-date trends in foodstuffs, with emphasis on health foods, and also acknowledges the wider range of arts and crafts that are enjoyed and seen in shows throughout the coun~. This popular book will serve to assist all those involved in exhibitions or shows, whether as organisers, competitors, stew­ards, or judges.

CREATING WORK A Guide to Creating Your Own Employment

David Naulls Creating Work provides a wide range of case studies describing how other New Zealanders have created their own work. The author addresses all aspects of setting up and running a small business, and details the many resources (training, financial, legal, economic) available in New Zealand to those people who wish to create their own employment. The book continues to be in strong demand from social, business, and labour groups.

ELECTRICAL THEORY AND PRACTICE NEW ZEALAND TECHNICAL CORRESPONDENCE

INSTITUTE 260 pp. 1977. Revised Edition 1981. Reprinted 1985.

, $25.00 plus $3.75 p & p In this book, trade science, materials, appliances, instruments, installation methods, and electrical wiring regulations are concisely treated in a clear and simple manner. The text is supported by over 350 illustrations.

The book covers the syllabus for the electrical registration exam­inations. It is also a very useful book for others working in the electrical trade.

HANDBOOK TO THE ELECTRICAL WIRING REGU­LATIONS 1976

ELECTRICITY DIVISION, MINISTRY OF ENERGY Softcover: $14.95 plus $2.00 p & p

307 pp. 1980. Hardcover: $19.95 plus $2.00 p & P The purpose of this handbook is to promote better understanding of the regulations that came into force in 1976. This edition, pre­pared by the Electrical Wiring Regulations Committee, is designed to ensure the uniform application of these regulations and the prac­tical safeguarding of persons and buildings, taking into account the development of new materials and installation techniques.

MECHANICS OF THE MOTOR VEHICLE NEW ZEALAND TECHNICAL CORRESPONDENCE

INSTITUTE . 563 pp. 1973. 6th edttion. Reprinted 1983 .. 1986.

:)24.95 plus $3.75 p & p Clearly written and illustrated, this text was ~lanned by the New Zealand Technical Correspondence Institute m consultation with the New Zealand Motor Trade Certification Board. Although designed for use by apprentice motor mechanics, the book is recom­mended for all those involved in the motor industry, as well as for anyone who has a deeper technical interest in the operating prin­ciples of motor vehicles. Engines, lubrication, fuels, transmission systems, springs and suspension, wheel alignment, steering and braking systems are all covered.

NEW ZEALAND NAUTICAL ALMANAC 1986 MARINE DIVISION, MINISTRY OF TRANSPORT

160 pp. 1986. $15.50 plus $2.00 p & p The Nautical Almanac is a comprenhensive manual containing full and detailed information important for the safe navigation of New Zealand waters. Prepared annually by the New Zealand Nautical Advisor, the Almanac contains the all-important tide-tables, astro­nomical phenomena, New Zealand light list, radio beacons, met­erological information, weather observations, details of marine weather broadcasts, and general information.

Page 52: THE NEW ZEALAND GAZETTEeffect from 11 August 1986. Lieutenant K. E. Hutton, N.Z.C.E.(CIV.) to be temp. Lieutenant Commander with effect from 1 July 1986. Lieutenant G. M. Gardiner:

3768 THE NEW ZEALAND GAZETTE No. 138

NO MARGIN FOR ERROR: A Handbook for Writers and Typists

STATE SERVICES COMMISSION 80 pp. 1974. $5.00 plus 80c p & p This style book for typed correspondence is intended to be used by typists and all those who prepare letters, memoranda, and reports for typing. Included in the contents are layout instructions, points of style. forms of address, and some practical advice on the use and care of machines.

PLUMBING NEW ZEALAND TECHNICAL CORRESPONDENCE

INSTITUTE 372 pp. 1964. 1974. Revised 1978. $19.95 plus $2.00 p & p This book replaces Plumbing in New Zealand. It uses the Inter­national System of Units (SI) throughout, is supported by over 500 illustrations and provides all the information necessary to appren­tice Plumbers and others involved in the industry.

SUCCESSFUL SEMINARS A Common Sense Guide to Planning and Presenting Your Own

Seminar Peter Brosnan and Raymond Harbridge

64 pp. 1984. $9.95 plus $1.50 p &p A practical book on organising seminars. The authors, lecturers in Public Relations at Victoria University, look at the programme of a seminar. the scheduling and venue of the seminar, how to budget for it, promotion, conducting the seminar, and pre-seminar and post­seminar activity.

UNDERSTANDING PAKEHAS VOCATIONAL TRAINING COUNCIL

23 pp. 1976. Reprinted 1978. Revised 1985. $2.95 plus 80c p & p

This booklet is designed to help Pacific Island people understand the Pakeha way oflife, language, customs and work. Pakeha society, the Pakeha character, social attitudes, and customs are discussed, and the work situation is examined. Non-Pakeha people working and living with Pakeha people will find Understanding Pakehas a very helpful booklet.

NEW ZEALAND TIDE TABLES 1986 MARINE DIVISION. MINISTRY OF TRANSPORT

62 pp. 1985. $3.25 each plus 80c p & P These three pocket-size hand books give the information on tide movements needed by those who live, work, or play by the sea.

UNDERSTANDING POLYNESIANS VOCATIONAL TRAINING COUNCIL

18 pp. 1975. Reprinted 1978. Revised 1985. $2.95 plus 80c p & P

This booklet is designed to help Pakehas understand the Polynesian way of life, language, customs and work. The diversity of Poly­nesians and Polynesian society and the work situation are exam­ined. This booklet is a must for all Pakehas, whether directly or indirectly involved with Polynesian people.

119 pp. 1983.

TRAINING WAYS Geoffrey Moss

$12.95 plus 80c p & p Training Ways, like its predecessors Visual Ways and Wavs with Words, is designed to assIst those who train and help others improve their speaking, writing, and listening skills .. The author presents numerous ideas and practical tips for those who need to train others.

RESTORING WITH STYLE Martin Hill

80 pp. 1985. $19.95 plus $2.00 p & p This is a lively 'style book' of the New Zealand House. It shows the architectural influences that have gone into the New Zealand House and gives details of what materials should be used when restoring houses. The author presents approximately 40 New Zealand Houses illustrating external and internal design, specific and architectural features, floor plans, and drawings of mouldings and details.

If you are a home renovator, or have an interest in architecture or building, this book will certainly be of interest to young.

THE NEW ZEALAND GAZETTE

THE New Zealand Gazelle 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 20c 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 Gazelle 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-Animals Act: Notice .. Children and Young Persons Act: Notice . Commerce Act: Notices Customs Act: Notice Education Act: Notice .. Heavy Motor Vehicle Regulations: Notice Import Control Regulations: Notice Industrial Relations Act: Notice Local Authorities Loans Act: Notice Local Government Act: Notice Milk Act: Notice Mining Act: Notice National Roads Act: Notice . Noxious Plants Act: Notices .. Plant Varieties Act: Notices .. Pork Industry Act: Notice .. Post Office Savings Bank Regulations: Notice Public Works Act: Notices Regulations Act: Notice Reserves Act: Notices. Reserve Bank: Statement Sale of Liquor Act: Notice Standards Act: Notice .. Surveyors Professional Regulations: Notice Transport Act: Notices .. Wool Industry Act: Notice ..

PAGE

3737

3718

3734

3717

3736

3726 3727 3731 3730 3725 3729 3727 3729 3727 3724 3727 3727 3728

3727,3730 3732 3728 3727 3719 3733 3724 3731 3726 3728 3728 3729 3760

PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS.. 3717

Price $3.20 BY AUTHORITY: V. R. WARD, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1986