New Zealand Gazette, 1970
70
12 November 1970
Ordinary
2065-2120



Page 2065 - Land & Road Proclamations
  • πŸ›οΈ Corrigendum: Appointment of Member of Timaru Harbour Board
  • πŸ—οΈ Land Taken for Road in Tatua Survey District and Ngongotaha Survey District, Taupo County
  • πŸ—οΈ Amending Proclamation: Middle Line of Auckland-Kumeu Motorway
Page 2066 - Land and Public Works Notices
  • 🌾 Land set apart as permanent State forest land
  • 🌾 Crown land set apart as permanent State forest land
  • πŸŽ“ Land vested in Her Majesty the Queen for school site
  • πŸŽ“ Land vested in Her Majesty the Queen for school site
  • πŸ—οΈ Declaration and stopping of a Government road
Page 2067 - Appointments and Land Notices
  • πŸ—ΊοΈ Adding Land to Abel Tasman National Park
  • πŸ—ΊοΈ Excluding Land From Abel Tasman National Park
  • πŸ—οΈ Appointment of Member to Christchurch-Lyttelton Road Tunnel Authority
  • πŸ—οΈ Vesting Control of Ballance Bridge in Pahiatua County Council and Apportioning Costs of Repairs
  • 🌏 Appointment of High Commissioner for New Zealand in Fiji
  • πŸ₯ Appointment of Officers Under the Child Welfare Act 1925
  • 🌾 Government Member Appointed to Pest Destruction Boards
  • 🌾 Member of Dairy Factory Managers Registration Board Appointed
  • 🌾 Revoking the Reappointment of Member to Dairy Factory Managers Registration Board
Page 2068 - Appointments and Revocations
  • 🌾 Revoking Appointment to Dairy Factory Managers Registration Board
  • πŸ—ΊοΈ Appointment of Member to Taranaki Reserves Board
  • πŸ—ΊοΈ Board Appointed to Control Kotemaori Domain
  • πŸ—ΊοΈ Board Appointed to Control Clifton No. 2 Domain
  • πŸ—ΊοΈ Board Appointed to Control Waikaka North Domain
  • πŸ—ΊοΈ Board Appointed to Control Kaitawa Domain
  • πŸ—ΊοΈ Revocation of Appointment and Reservation Over Waiwawa Scenic Reserve
Page 2069 - Appointments and Land Notices
  • πŸ—ΊοΈ Revocation of Appointment to Control and Manage Fish Hatchery Reserve
  • πŸͺΆ Appointment of Honorary Welfare Officers
  • 🌏 Appointment of Deputy of the High Commissioner of the Cook Islands
  • βš–οΈ Appointments of Justices of the Peace
  • βš–οΈ Appointments of Justices of the Peace
Page 2070 - Appointments and Land Vesting
  • βš–οΈ Appointments of Justices of the Peace
  • πŸ—οΈ Appointment of Supervising Officer
  • πŸ—οΈ Appointment of Honorary Launch Warden
  • πŸ—οΈ Appointments of Honorary Launch Wardens
  • βš–οΈ Publication of Officiating Ministers
  • πŸ—ΊοΈ Vesting of Crown Land in Vincent Hospital Board
  • πŸ₯ Special Arrangements for Medical Services in Wanaka District
Page 2071 - Land Set Apart Notices
  • πŸ›οΈ Description of Boundaries for Land District
  • πŸ—οΈ Crown Land Set Apart for Post Office Purposes (Residence) in City of Lower Hutt
  • πŸ—οΈ Crown Land Set Apart for Buildings of General Government in Paekakariki
  • πŸ—οΈ Crown Land Set Apart for Road in Maramarua Survey District
  • πŸ—οΈ Land Set Apart for Police Purposes (Residence) in Borough of Henderson
  • πŸ—οΈ Land Set Apart for Special School in Komakorau Survey District
  • πŸ—οΈ Land Set Apart for Mental Health Purposes (Psychiatric Hospital) in Komakorau Survey District
  • πŸ—οΈ Land Set Apart for Police Purposes (Residence) in Borough of Westport
Page 2072 - Public Works Notices
  • πŸ—οΈ Land Held for Post Office Purposes Set Apart for Police Purposes (Residence) in the Borough of Hawera
  • πŸ—οΈ Land Proclaimed as Road in the Borough of Cambridge
  • πŸ—οΈ Land Proclaimed as Road in Block IX, Tatua Survey District, Taupo County
  • πŸ—οΈ Land Proclaimed as Road and Road Closed and Vested in Block I, Whitianga Survey District, Coromandel County
  • πŸ—οΈ Land Proclaimed as Street in the Borough of Birkenhead
Page 2073 - Land Proclamations and Road Closures
  • πŸ—οΈ Land Proclaimed as Street in City of Manukau
  • πŸ—οΈ Land Proclaimed as Street in Borough of Wairoa
  • πŸ—οΈ Land Proclaimed as Street in City of Napier
  • πŸ—οΈ Road Closed and Vested in Mangonui County
  • πŸ—οΈ Road Closed and Added to Aviemore Water Power Scheme Land
  • πŸ—οΈ Road Closed and Vested in Block II, Dunback Survey District
Page 2074 - Land Declarations and Vestings
  • πŸ—οΈ Road Closed and Vested in Block II, Dunback Survey District
  • πŸ—οΈ Street Closed and Vested in the City of Nelson
  • πŸ—οΈ Land Taken for Maori Housing Purposes in Tauranga
  • πŸ—οΈ Land Taken for Maori Housing Purposes in Borough of Wairoa
  • πŸ—οΈ Land Taken for Teachers' Residences in Block V, Tokatoka Survey District
  • πŸ—οΈ Land Taken for Teacher's Residence in Borough of Kaikohe
  • πŸ—οΈ Land Taken for Teacher's Residence and to be Crown Land in Block III, Mangamuka Survey District
Page 2075 - Land Takings for Public Works
  • πŸ—οΈ Land Taken for Teacher's Residence and Declared Crown Land
  • πŸ—οΈ Land Taken for State Primary School and Better Utilisation
  • πŸ—οΈ Land Taken for Secondary School (Caretaker's Residence) Subject to Fencing Agreement
  • πŸ—οΈ Land Taken for General Government Buildings
  • πŸ—οΈ Land Taken for Better Utilisation in the City of Timaru
  • πŸ—οΈ Land Taken for Better Utilisation in the City of Dunedin
  • πŸ—οΈ Land Taken for Better Utilisation in Block VII, Dunedin and East Taieri Survey District
Page 2076 - Land Acquisitions
  • πŸ—οΈ Land Taken for Better Utilisation in Block VII, Dunedin and East Taieri Survey District
  • πŸ—οΈ Land Taken for Post Office and Automatic Telephone Exchange in Block VI, Te Tumu Survey District
  • πŸ—οΈ Land Taken for Road in Block XI, Kaihu Survey District, Hobson County
  • πŸ—οΈ Land Taken for Road in Block VIII, Waitemata Survey District, Waitemata County
  • πŸ—οΈ Land Taken for Road and for Use of Road in Block III, Maketu Survey District
Page 2077 - Land Taken for Road
  • πŸ—οΈ Land Declared Taken for Road in Block III, Maketu Survey District
  • πŸ—οΈ Land Declared Taken for Road in Block X, Norsewood Survey District
  • πŸ—οΈ Land Declared Taken for Road in Block XV, Mount Robinson Survey District
  • πŸ—οΈ Land Declared Taken for Road in Block II, Wai-iti Survey District and Blocks XIV and XV, Motueka Survey District, Waimea County
  • πŸ—οΈ Land Declared Taken for Road in Block XV, Alford Survey District, Ashburton County (Part Rural Section 31661)
  • πŸ—οΈ Land Declared Taken for Road in Block XV, Alford Survey District, Ashburton County (Part Rural Sections 30782 and 25993)
Page 2078 - Public Works Land Declarations
  • πŸ—οΈ Declaring Land Taken for Road in Waitahuna East and Table Hill Survey Districts
  • πŸ—οΈ Declaring Land Taken for Street in the City of Wellington
  • πŸ—οΈ Declaring a Drainage Easement Taken over Land in Kaitawa Survey District, Horowhenua County
  • πŸ—ΊοΈ Declaring Land Acquired for Government Work to be Crown Land in Belmont Survey District
  • πŸ—ΊοΈ Declaring Land Acquired for Government Work to be Crown Land in Christchurch Survey District
  • πŸ—ΊοΈ Declaring Land Acquired for Government Work to be Crown Land in Kaiapoi Borough
Page 2079 - Land and Traffic Notices
  • πŸ—ΊοΈ Declaring Land Acquired for Government Work to be Crown Land
  • πŸ—οΈ Stopped Government Road Set Apart for Electricity Works
  • πŸš‚ Traffic Notice Declaring 40-miles-an-hour Speed Limit Area
  • πŸ—ΊοΈ Change of Reserve Purpose to Recreation and Addition to Te Anau Domain
  • πŸ—ΊοΈ Revocation of Reservation Over Reserve for Gravel Purposes
  • πŸ—ΊοΈ Reservation of Land for Recreation and Vesting in Mount Albert Borough Council
Page 2080 - Land and Industry Notices
  • πŸ—ΊοΈ Reservation of Land for Water Supply and Vesting in Malvern County Council
  • 🏭 Tariff and Development Board Report on Trailer Axle Assemblies
  • 🏘️ Approval of Mount Maunganui Borough Council Foreshore Control Bylaw
  • 🌾 Revocation of Infected Areas for Citrus Canker
  • πŸͺΆ Maori Land Development Notice: Release from Maori Affairs Act Part XXIV (Whangarei)
  • πŸͺΆ Maori Land Development Notice: Declaration Subject to Maori Affairs Act Part XXIV (Hamilton)
  • 🌾 Grant of Oyster Farming Lease in Kaipara Harbour
  • πŸ—οΈ Partial Revocation of State Highway Limited Access Road Declaration
Page 2081 - Various Government Notices
  • 🌾 Amendment to Agricultural Chemicals Notice
  • πŸ’° Consents to Raising of Loans by Local Authorities
  • 🌾 Election of Members to Bobby Calf Pool Committees
Page 2082 - Bobby Calf Pools, State Forest, Reserve Bank, Standards Drafts
  • 🌾 Taieri Bobby Calf Pool Committee Members
  • 🌾 Takaka Bobby Calf Pool Committee Members
  • 🌾 Waimea Bobby Calf Pool Committee Members
  • 🌾 Wangaehu Bobby Calf Pool Committee Members
  • 🌾 Whitford Bobby Calf Pool Committee Members
  • πŸ—ΊοΈ Land Acquired as Permanent State Forest Land in Nelson District
  • πŸ’° Reserve Bank of New Zealand Statement of Assets and Liabilities
  • πŸ›οΈ Draft Amendment to NZ Standard Specification NZS 1900 Available for Comment
  • πŸ›οΈ Draft New Zealand Standard Specifications Available for Comment
Page 2083 - Tariff Decision List
  • 🏭 Tariff Decision List No. 155 - Approvals
Page 2084 - Tariff Decisions and Applications
  • 🏭 Tariff Decision List No. 155 - Decisions Cancelled
  • 🏭 Tariff Notice No. 1970/127 - Applications for Continuation of Approval
Page 2085 - Tariff Applications
  • 🏭 Applications for Approval of Concessionary Customs Duty
Page 2086 - Price Order
  • 🏭 Price Order No. 2149: Wire Products Manufactured by G.K.N. (New Zealand) Ltd.
Page 2087 - Animal Remedy Licences
  • 🌾 Licences Issued Under Animal Remedies Act 1967
Page 2088 - Regulations and Contracts
  • πŸ›οΈ Notices of Regulations Made
  • πŸ—οΈ Schedule of Civil Engineering, Building, and Housing Contracts
Page 2089 - Trustee and Company Statements
  • πŸ’° Statement of Money and Securities Held by the Crown in Trust
Page 2090 - Unclaimed Monies Register
  • πŸ’° Register of Persons Believed to be Entitled to Unclaimed Monies
Page 2091 - Unclaimed Monies Register
  • πŸ’° Register of Persons Believed to be Entitled to Unclaimed Monies
Page 2092 - Unclaimed Monies Register
  • πŸ’° Register of Persons Believed to be Entitled to Unclaimed Monies
Page 2093 - Unclaimed Monies Register
  • πŸ’° Register of Persons Believed to be Entitled to Unclaimed Monies
Page 2094 - Unclaimed Monies Register
  • πŸ’° List of Persons Believed to be Entitled to Unclaimed Monies
Page 2095 - Unclaimed Monies
  • πŸ’° List of Persons Believed to be Entitled to Unclaimed Monies
Page 2096 - Unclaimed Monies
  • πŸ’° List of Persons Believed to be Entitled to Unclaimed Monies
Page 2097 - Unclaimed Monies
  • πŸ’° List of Persons Believed to be Entitled to Unclaimed Monies
Page 2098 - Unclaimed Monies Register
  • πŸ’° List of Persons Believed to be Entitled to Unclaimed Monies
Page 2099 - Unclaimed Monies Register
  • πŸ’° List of Persons Believed to be Entitled to Unclaimed Monies
Page 2100 - Unclaimed Monies Register
  • πŸ’° List of Persons Believed to be Entitled to Unclaimed Monies
Page 2101 - Unclaimed Monies
  • πŸ’° Persons Believed to be Entitled to Unclaimed Monies
Page 2102 - Unclaimed Monies Register
  • πŸ’° Persons Believed to be Entitled to Unclaimed Monies
Page 2103 - Unclaimed Monies
  • πŸ’° Persons Believed to be Entitled to Unclaimed Monies
Page 2104 - Unclaimed Monies Register
  • πŸ’° Persons Believed to be Entitled to Unclaimed Monies
Page 2105 - Unclaimed Monies Register
  • πŸ’° Persons Believed to be Entitled to Unclaimed Monies
Page 2106 - Registered Engineers List
  • πŸ—οΈ Supplementary List of Registered Engineers
Page 2107 - Registered Engineers List
  • πŸ—οΈ Supplementary List of Registered Engineers
Page 2108 - Registered Engineers and Bankruptcy Notices
  • πŸ—οΈ Supplementary List of Registered Engineers
  • βš–οΈ Bankruptcy Notices - Stacey, Bacica, and Gordon Estates
  • βš–οΈ Bankruptcy Notice - Kevin Hugh McKechnie
  • βš–οΈ Bankruptcy Notice - Henry Charles Sumnerell
  • βš–οΈ Bankruptcy Notice - Eric George Hutchinson
  • βš–οΈ Bankruptcy Notice - William Charles Beer
Page 2109 - Bankruptcy and Land Notices
  • βš–οΈ Bankruptcy Notice - Robert Wolfgang Otto Jahnke
  • βš–οΈ Bankruptcy Notice - Malcolm Joseph Johnson
  • βš–οΈ Bankruptcy Estates - Release of Official Assignee (Palmerston North)
  • βš–οΈ Bankruptcy Estates - Release of Official Assignee (Masterton)
  • βš–οΈ Bankruptcy Notice - Peter Chin
  • βš–οΈ Bankruptcy Notice - Errol James Silvester
  • βš–οΈ Liquidation Notice - Simpson Bros. Construction (Dunedin) Ltd.
  • πŸ—ΊοΈ Land Transfer Act Notice - Share Transfer
Page 2110 - Land Transfer Act Notices
  • πŸ—ΊοΈ Land Transfer Act Notice - Dispensing with Duplicate Title
  • πŸ—ΊοΈ Land Transfer Act Notice - Loss of Duplicate Title
  • πŸ—ΊοΈ Land Transfer Act Notice - Loss of Memorandum of Lease
  • πŸ—ΊοΈ Land Transfer Act Notice - Loss of Certificate of Title
  • πŸ—ΊοΈ Land Transfer Act Notice - Caveat Against Registration
  • πŸ—ΊοΈ Land Transfer Act Notice - Loss of Title and Mortgage Discharge
  • πŸ—ΊοΈ Land Transfer Act Notice - Loss of Duplicate Title
  • πŸ—ΊοΈ Land Transfer Act Notice - Loss of Duplicate Title
  • πŸ—ΊοΈ Land Transfer Act Notice - Loss of Duplicate Titles
  • 🏭 Companies Act Notice - Dissolution of Companies
Page 2111 - Companies Act Notices
  • 🏭 Companies Struck Off Register
  • 🏭 Company Dissolved
  • 🏭 Companies to be Struck Off Register
  • 🏭 Companies Dissolved
  • 🏭 Companies to be Struck Off Register
  • 🏭 Transfer of Company Registers
  • 🏭 Companies Dissolved
Page 2112 - Company Name Changes
  • 🏭 Company Name Change: Tamaki Engineering and Hardware Limited to Reginald Holdings Limited
  • 🏭 Company Name Change: Berlei Industries Limited to Woolcraft-Klipper Holdings Limited
  • 🏭 Company Name Change: Otara Groceryette Limited to Vellade Agencies Limited
  • 🏭 Company Name Change: Robbins Holdings (1970) Limited to Robbins Holdings (Auckland) Limited
  • 🏭 Company Name Change: Ian Searle Limited to M. & A. P. Cosseboom Limited
  • 🏭 Company Name Change: Tucker Box (1968) Limited to Queen’s Ferry Tavern Limited
  • 🏭 Company Name Change: Tanner & Birch Concrete Contractors Limited to R. V. Tanner & Co. Limited
  • 🏭 Company Name Change: Goile & Izard Limited to Izard Motors Limited
  • 🏭 Company Name Change: Perno's Motors Limited to Amuri Motors (Hutt) Limited
  • 🏭 Company Name Change: Line Construction Co. Limited to Glasgow Holdings Limited
  • 🏭 Company Name Change: J. Craft Industries Limited to Craftmaster Industries Limited
  • 🏭 Company Name Change: Sutherland Gloves Limited to Merson Investments Limited
  • 🏭 Company Name Change: Higgins Motors Limited to Mana Motors Limited
  • 🏭 Company Name Change: Collings & Ash Limited to Cliff Collings Limited
Page 2113 - Company Name Changes
  • 🏭 Company Name Change: Nelson Knitwear Limited to Wool Centre (Motueka) Limited
  • 🏭 Company Name Change: F. C. Motor Dealers (1967) Limited to Marsden Car Sales Limited
  • 🏭 Company Name Change: Victoria Service Centre Limited to Kennedys Car Sales (1970) Limited
  • 🏭 Company Name Change: Norseman Distributors Limited to Tuam Motors Limited
  • 🏭 Company Name Change: Arrow Electroplating Company Limited to B. O'Donnell Limited
  • 🏭 Company Name Change: Southair Aviation Services Limited to Southair Holdings Limited
  • 🏭 Company Name Change: International Safaries New Zealand Limited to International Safaris (N.Z.) Limited
  • 🏭 Company Name Change: Peter Gardiner & Co. Limited to Gardna Clean & Co. Limited
  • 🏭 Company Name Change: Ritchie's Travel & Tours Limited to Gardna Clean Investments Limited
  • 🏭 Company Name Change: Oval Motors Limited to Southair Aviation Services (1970) Limited
  • πŸ’° Whangarei Marine Tours Ltd. Final Meeting Notice
  • πŸ’° Bridgeingineering Contractors Ltd. Liquidation Notice
  • πŸ’° Anderson and Finnemore Ltd. Meeting Notice
Page 2114 - Company Liquidation Notices
  • πŸ’° L. A. Ellmers Construction Ltd. - Meeting of Creditors and Members
  • πŸ’° Colwill Investments Ltd. - Notice of Winding-up Resolution
  • πŸ’° Design Assemblies Ltd. - Meeting of Creditors
  • πŸ’° Keith House Ltd. - Notice Calling Final Meeting
  • πŸ’° Acme Laundry Ltd. - Notice to Creditors to Prove Debts or Claims
  • πŸ’° Vincent Motors Ltd. - Notice of Members' Meeting
  • πŸ’° Diaclem Pacific Ltd. - Notice of Meeting of Creditors
  • πŸ’° Wings Distributing and Manufacturing Co. Ltd. - Notice of Resolution for Voluntarily Winding up
Page 2115 - Company Liquidation Notices
  • πŸ’° Notice of Resolution for Voluntarily Winding up
  • πŸ’° Mount St. John (Auckland) Service Station Ltd. - Notice of Third Annual Meeting
  • πŸ’° Pan Pacific Tourist Developments Ltd. - Notice to Creditors to Prove
  • πŸ’° Pan Pacific Tourist Developments Ltd. - Notice of Voluntary Winding-up Resolution
  • πŸ’° Massey Contractors Ltd. - Notice of Meeting of Creditors
  • πŸ’° Mother Mac Ltd. - Notice to Creditors to Prove Debts or Claims
  • πŸ’° Ellerslie Cakes Ltd. - Notice to Creditors to Prove Debts or Claims
  • πŸ’° Cork Manufacturing (N.Z.) Ltd. - Notice of Winding-up Order and First Meetings
Page 2116 - Company Liquidations
  • πŸ’° Cunningham and Sons Ltd. - Notice of Winding-up Order and First Meetings
  • πŸ’° A. W. Ensol Ltd. - Notice of Resolution for Voluntary Winding Up
  • πŸ’° Mahora Public Hall Society (Incorporated) - Notice of General Meeting
  • πŸ’° J. Hunter Contracting Co. Ltd. - Notice of Final Meeting
  • πŸ’° Brooklyn Grocery-Dairy Ltd. - Notice of Last Day for Receiving Proofs
  • πŸ’° Spiral Joinery Co. Ltd. - Notice of Resolution for Voluntary Winding Up
  • πŸ’° Spiral Joinery Co. Ltd. - Notice of Meeting of Creditors
  • πŸ’° Douglas A. Campbell Ltd. - Notice of Final Winding-up Meeting
Page 2117 - Company Liquidations
  • πŸ’° Campbells Stonepicking Service Ltd. - Final Winding-up Meeting
  • πŸ’° C. E. Gibbons and Co. Ltd. - Creditors Voluntary Winding-up
  • πŸ’° New Zealand Marketing Publications Ltd. - Appointment of Liquidator
  • πŸ’° O'Connell and McKewen Ltd. - Shareholders' Meeting
  • πŸ’° O'Connell and McKewen Ltd. - Creditors Meeting
  • πŸ’° Tokanui Salyards Co. Ltd. - Voluntary Winding Up
  • πŸ’° Tokanui Salyards Co. Ltd. - Appointment of Liquidator
  • πŸ’° United Shingle Ltd. - Extraordinary Resolution
  • πŸ’° Renown Caterers Ltd. - Notice to Creditors
Page 2118 - Company Liquidations and Notices
  • πŸ’° Renown Caterers Ltd. - Notice to Creditors
  • πŸ’° Economy Motors (Auckland) Ltd. - Winding Up Petition
  • πŸ’° Riversdale Gravel Supplies - Partnership Dissolution
  • πŸ—οΈ Waikato County Council - Notice of Intention to Take Land
  • πŸ’° Martel Holdings Ltd. - Winding Up Petition
  • πŸ—οΈ Christchurch City Council - Notice of Intention to Take Land
Page 2119 - Local Authority Special Rates
  • πŸ—οΈ Christchurch City Council - Notice of Intention to Take Land
  • 🏘️ East Coast Bays Borough Council - Special Rate for Beach Properties Loan 1970
  • 🏘️ East Coast Bays Borough Council - Special Rate for Footpaths and Waterworks Loan 1970
  • 🏘️ City of Manukau - Special Rate for Roading Loan 1970
  • 🏘️ Mount Eden Borough Council - Special Rate for Bowling Green Loan 1970
  • 🏘️ Wellington City Council - Special Rate for Newtown Park Reserves Redevelopment Loan 1970
  • 🏘️ Central Canterbury Electric Power Board - Special Rate for Redemption Loan 1970
Page 2120 - Local Government and Notices
  • 🏘️ Central Canterbury Electric Power Board - Special Rate for Loan Redemption
  • βš–οΈ Estate of Joseph Vivian Jorgensen - Public Trustee Administration Notice
  • πŸŽ“ Music Teachers Registration Board - Election of Members
  • πŸ’° Southland Savings Bank - Grants Made

PDF embedding disabled (Crown copyright)

View this issue online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 70


NZLII PDF NZ Gazette 1970, No 70