New Zealand Gazette, 1978
59
29 June 1978
Ordinary
1857-1912



Page 1857 - Government Notices and Orders
  • πŸ’° Corrigendum to Stabilisation of Prices Regulations 1974
  • πŸŽ“ Corrigendum to Recognised Continuing Education Organisations
  • πŸ—ΊοΈ Declaration of Roadway in Block X, Mangamuka Survey District
  • πŸŽ“ Appointment to the Carter Observatory Board
  • πŸ₯ The Canterbury Sheltered Workshop Association Incorporated Order 1978
Page 1858 - Military Appointments and Orders
  • πŸ₯ The Canterbury Sheltered Workshop Association Incorporated Order 1978
  • πŸ›‘οΈ Appointments, Promotions, Extensions, Transfers, Resignations, and Retirements of Officers of the New Zealand Army
Page 1859 - Military Promotions and Appointments
  • πŸ›‘οΈ Appointments, Promotions, Extensions, Transfers, Resignations, and Retirements of Officers of the New Zealand Army
  • πŸͺΆ Appointment of Honorary Community Officers Under the Maori Welfare Act 1962
  • πŸͺΆ Appointment of Maori Wardens Under the Maori Welfare Act 1962
  • πŸ₯ Member of the Occupational Therapy Board Appointed
  • 🌏 Ambassador Extraordinary and Plenipotentiary of the Socialist Republic of Vietnam
  • 🏭 Industries Development Commission Appointment
  • 🌏 Appointment of Honorary Vice-Consul for Sweden at Auckland
  • 🏭 Director of New Zealand Export-Import Corporation Reappointed
Page 1860 - Appointments and Declarations
  • 🏭 Directors of New Zealand Export-Import Corporation Appointed
  • βš–οΈ Appointment of Chairman of Wellington District Licensing Committee
  • βš–οΈ Coroner Appointed
  • 🌾 Appointment Notice of Registrar of Brands
  • πŸš‚ Appointment of Honorary Launch Wardens
  • βš–οΈ Marriage Celebrants Removed from List
  • βš–οΈ Marriage Celebrants for 1978
  • πŸ—οΈ Public Reserve Set Apart for Prison
  • πŸ—οΈ Land Taken for Teacher's Residence
Page 1861 - Land Declarations and Notices
  • πŸ—οΈ Land Taken for Technical Institute in Wanganui
  • πŸ—οΈ Land Taken for Secondary School Caretaker's Residence in Christchurch
  • πŸ—οΈ Land Set Apart for Post Office Purposes in Manukau
  • πŸ—οΈ Land Taken for Soil Conservation and River Control in Tapapa Survey District
  • πŸ—οΈ Land Taken for Soil Conservation and River Control in Otanake Survey District
  • πŸ—οΈ Notice of Intention to Take Land for Soil Conservation and River Control in Whakatane Survey District
Page 1862 - Land Acquisition Notices
  • πŸ—οΈ Land Taken for Soil Conservation and River Control in Whakatane Survey District
  • πŸ—οΈ Land Taken for Waterworks in Christchurch
  • πŸ—οΈ Land Taken for Auckland Harbour Bridge
  • πŸ—οΈ Land Taken for University of Otago
  • πŸ—οΈ Land Set Apart for Highway Depot in Tarawera
  • πŸ—οΈ Land Taken for Government Buildings in Taupo
Page 1863 - Land Acquisition Notices
  • πŸ—οΈ Land Taken for Better Utilisation in Christchurch
  • πŸ—οΈ Land Taken for Better Utilisation in Christchurch
  • πŸ—οΈ Land Taken for Government Buildings in Ranfurly
  • πŸ—οΈ Land Set Apart for Government Buildings in Mangaoparo
  • πŸ—οΈ Leasehold Interest Taken for Road Purposes in Horohoro
  • πŸ—οΈ Road Closed and Incorporated in Crown Lease in Ngatapa
  • πŸ—οΈ Land Proclaimed as Road and Vested in Waihemo
Page 1864 - Public Works Land Notices
  • πŸ—οΈ Land Proclaimed as Road and Vested in Waihemo
  • πŸ—οΈ Land Proclaimed as Road in Horohoro Survey District
  • πŸ—οΈ Land Proclaimed as Road in Omapiere Survey District
  • πŸ—οΈ Land Proclaimed as Road in Mangamuka Survey District
  • πŸ—οΈ Declaring Land Taken for Road in Rangaunu Survey District
Page 1865 - Public Works Notices
  • πŸ—οΈ Declaring Land Taken for Street in Christchurch
  • πŸ—οΈ Declaring Road in Westland County under Control of Westland County Council
  • πŸ—οΈ Declaring Land Taken for Road in Block I, Clyde Survey District, Wairau County
  • πŸ—οΈ Land Proclaimed as Road and Road Closed and Vested in Block IX, Tangihua Survey District, Whangarei County
  • πŸ—οΈ Declaring Land Taken for Street in the City of New Plymouth
Page 1866 - Land and Reserve Notices
  • πŸ—οΈ Declaration of Land Taken for Street in New Plymouth
  • πŸ—ΊοΈ Amending a Notice Setting Apart Land to be Part of the Opua Scenic Reserve
  • πŸ—ΊοΈ Declaration that Private Land Shall be Protected Private Land
  • πŸ—ΊοΈ Revocation of the Reservation over a Reserve
  • πŸ—ΊοΈ Classification of Parts of a Reserve
  • πŸ—ΊοΈ Revocation of the Reservation over Part of a Reserve Specifying the Manner of Disposal
  • πŸ’° Notice Under Section 5 of the National Savings Act 1940
  • πŸ’° Notice Under Section 4 of the National Savings Act 1940
Page 1867 - Government Notices
  • πŸ’° Notice Under Section 4 of the National Savings Act 1940
  • πŸ’° Post Office Bonus Bonds Weekly Prize Draw No. 4, June 1978
  • 🏭 Consent of Minister of Customs to Importation of Sugar under Customs Import Prohibition (Sugar) Order 1978
  • βš–οΈ Permit to Conduct a Lottery
  • πŸŽ“ Queen Elizabeth the Second Arts Council of New Zealandβ€”Designation of Administrative Local Authority for Community Arts Council
  • πŸ‘· Mediator of Industrial Mediation Service Appointed
  • πŸš‚ The Traffic (Dannevirke County) Notice No. 1, 1978
Page 1868 - Traffic Notices and Drug Consent
  • πŸš‚ The Traffic (Dannevirke County) Notice No. 1, 1978
  • πŸš‚ The Traffic (Vincent County) Notice No. 1, 1978
  • πŸš‚ The Traffic (Thames-Coromandel District) Notice No. 2, 1978
  • πŸ₯ Consent to the Distribution of a New Therapeutic Drug
Page 1869 - Legislative and Land Notices
  • 🏭 Price Order No. 96 for Woolpacks
  • πŸ—ΊοΈ Proposal for North-West Nelson State Forest Park Wilderness Area
  • πŸ—ΊοΈ Reservation of Land and Declaration of Waituhi-Kuratau Scenic Reserve
  • πŸ—ΊοΈ Reservation of Land and Vesting in Porirua City Council
  • πŸ—ΊοΈ Reservation of Land in Featherston County
Page 1870 - Land and Transport Notices
  • πŸ—ΊοΈ Declaration of Reserve for Local Purpose
  • πŸͺΆ Maori Land Development Notice Whangarei 1978, No. 18
  • πŸͺΆ Maori Land Development Notice Rotorua 1978, No. 5
  • πŸš‚ Approval of Revolving Amber Lights for Certain Vehicles
  • πŸš‚ Road Classification (Manukau City) Notice No. 1, 1978
  • πŸ’° Consenting to Raising of Loans by Certain Local Authorities
Page 1871 - Local Authority Loans and Trust Schemes
  • πŸ’° Consenting to Raising of Loans by Certain Local Authorities
  • πŸ’° Consenting to Raising of Loans by Certain Local Authorities
  • πŸ₯ Approval of Scheme under Charitable Trusts Act 1957
  • πŸ₯ Approval of Scheme under Charitable Trusts Act 1957
  • 🏘️ Boundaries of Waipawa District Defined
Page 1872 - Banking Statistics
  • πŸ’° Summary of Trading Banks' Monthly Returns
  • πŸ’° Supplementary Bank Return for Bank of New Zealand
Page 1873 - Tax Evaders List
  • πŸ’° Publication of Tax Evaders List
Page 1874 - Tax Evasion Notices
  • πŸ’° Publication of Tax Evaders List
  • πŸ’° Schedule II Tax Evasion Charges
Page 1875 - Tax Evasion Charges
  • πŸ’° Schedule II Tax Evasion Charges
Page 1876 - Tax Evasion Charges
  • πŸ’° Schedule II Tax Evasion Charges
Page 1877 - Tax Evasion Charges
  • πŸ’° Schedule II Tax Evasion Charges
Page 1878 - Tax Evasion Charges
  • πŸ’° Schedule II Tax Evasion Charges
Page 1879 - Tax Evasion Charges
  • πŸ’° Schedule II Tax Evasion Charges
Page 1880 - Tax Evasion Charges
  • πŸ’° Schedule III Tax Evasion Charges
Page 1881 - Tax Evasion Charges
  • πŸ’° Schedule III Tax Evasion Charges
Page 1882 - Government Contract Awards
  • πŸ—οΈ Ministry of Works and Development Civil Engineering and Building Contracts
  • πŸš‚ New Zealand Government Railways Civil Engineering and Building Contracts
Page 1883 - Customs Tariff Amendments
  • 🏭 Amendments to the Statistical Requirements of the Customs Tariff of New Zealand 1978
Page 1884 - Regulatory and Legal Notices
  • 🌾 Grant of Plant Selectors' Rights
  • 🏭 Amendments to the Statistical Requirements of the Customs Tariff of New Zealand 1978
  • πŸ›οΈ Notice Under the Regulations Act 1936
Page 1885 - Customs Tariff Notices
  • 🏭 Applications for Withdrawal of Approval of Tariff Items
  • 🏭 Applications for Approval Declined for Tariff Items
Page 1886 - Customs Tariff Notices
  • 🏭 Applications for Withdrawal of Approval for Tariff Items
  • 🏭 Applications for Variation of Approval for Tariff Items
Page 1887 - Customs Tariff Notices
  • 🏭 Applications for Approval of Customs Tariff Items
Page 1888 - Customs Tariff Applications
  • 🏭 Applications for Approval of Customs Tariff Items
Page 1889 - Customs Tariff Approvals
  • 🏭 Customs Tariff Approvals List No. 281
Page 1890 - Chief Censor's Decisions
  • πŸŽ“ Chief Censor's Decisions for 1 May 1978β€”31 May 1978
Page 1891 - Film Censorship Decisions
  • πŸŽ“ Chief Censor's Decisions for 1 May 1978β€”31 May 1978
Page 1892 - Film Censorship Decisions
  • πŸŽ“ Chief Censor's Decisions for 1 May 1978β€”31 May 1978
Page 1893 - Chief Censor's Film Decisions
  • πŸŽ“ Chief Censor's Decisions for 1 May 1978β€”31 May 1978
Page 1894 - Chief Censor's Film Decisions
  • πŸŽ“ Chief Censor's Decisions for 1 May 1978β€”31 May 1978
Page 1895 - Bankruptcy Notices
  • βš–οΈ Bankruptcy Notices
  • βš–οΈ Bankruptcy Notice for Terence Donald Walter Ray
  • βš–οΈ Bankruptcy Notice for Russell Laurence Andrew
  • βš–οΈ Bankruptcy Notice for Frank Richard Diver
  • βš–οΈ Public Examination of Peter Michael Hogan
  • βš–οΈ Bankruptcy Notice for Lane Anthony Hunt
  • βš–οΈ Bankruptcy Notice for David John Tate
  • βš–οΈ Bankruptcy Notice for Gregory Francis Witte
  • βš–οΈ Bankruptcy Dividend Notice
  • βš–οΈ Bankruptcy Dividend Notice for William Sturge Blackburn
  • βš–οΈ Bankruptcy Notice for Jantina Cullen
  • βš–οΈ Bankruptcy Notice for Barrie Denton
  • βš–οΈ Bankruptcy Notice for Colin Ernest Chittenden
  • βš–οΈ Bankruptcy Notice for Claude Frank William Smither
Page 1896 - Bankruptcy and Land Transfer Notices
  • βš–οΈ Bankruptcy of Frederick Andrews Bradfield
  • βš–οΈ Bankruptcy of Barry Malcolm Litt
  • βš–οΈ Bankruptcy of Marion Dawn Campbell
  • βš–οΈ Notice of First Meeting for David Leslie Driver
  • βš–οΈ Bankruptcy of Thomas Allen Charles Imrie
  • βš–οΈ Bankruptcy of Patrick Kevin Beban
  • βš–οΈ Bankruptcy of Thomas Allen Charles Imrie
  • βš–οΈ Bankruptcy of Stuart Peter George Laurie
  • πŸ—ΊοΈ Land Transfer Act Notice for Helen Noble
  • πŸ—ΊοΈ Land Transfer Act Notice for Ray Alwyn Price and Irvine John Tucker
  • πŸ—ΊοΈ Land Transfer Act Notice for Douglas Torr and Terry Maureen Torr
  • πŸ—ΊοΈ Land Transfer Act Notice for Pita Ngahu Llyod Potaka
  • πŸ—ΊοΈ Land Transfer Act Notice for Linns Properties Ltd
Page 1897 - Land Title and Mortgage Notices
  • πŸ—ΊοΈ Certificate of Title for Linns Properties Ltd
  • πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title
  • πŸ—ΊοΈ Notice of Intention to Issue Provisional Copies of Mortgages
  • πŸ—ΊοΈ Notice of Intention to Issue Certificate of Title
  • πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title
  • πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title and Provisional Copy of Mortgage
  • πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title and Provisional Copy of Mortgage
Page 1898 - Land Titles and Corporate Dissolutions
  • πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title and Provisional Copy of Mortgage
  • πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title
  • πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title
  • πŸ›οΈ Dissolution of Incorporated Societies
  • πŸ›οΈ Dissolution of Taranaki Tuberculosis Association
  • 🏭 Notice of Intention to Strike Off Companies
  • 🏭 Notice of Intention to Strike Off Companies
Page 1899 - Company Strike-Off Notices
  • 🏭 Companies Struck Off Under Section 336(3)
  • 🏭 Companies Struck Off Under Section 336(6)
  • 🏭 Companies Struck Off Under Section 336(6)
  • 🏭 Notice of Intention to Strike Off Companies Under Section 336(3)
  • 🏭 Notice of Intention to Strike Off Companies Under Section 336(3)
  • 🏭 Notice of Intention to Strike Off Companies Under Section 336(3)
  • 🏭 Companies Struck Off Under Section 336(6)
Page 1900 - Company Name Changes and Corrigenda
  • 🏭 Corrigendum for Travel Consolidators New Zealand Limited
  • 🏭 Corrigendum for Kiwi Taxis (Temuka) Limited
  • 🏭 Change of Name to Furniture Distributors Limited
  • 🏭 Change of Name to Northlands Childrens Wear Limited
  • 🏭 Change of Name to J. T. & W. Le Brun Limited
  • 🏭 Change of Name to Russley Takeways Limited
  • 🏭 Change of Name to Huapai Golf Services Limited
  • 🏭 Change of Name to Andersons Foundry Limited
  • 🏭 Change of Name to J. E. Gadd Limited
  • 🏭 Change of Name to Stenhouse Reed Shaw Life Limited
  • 🏭 Change of Name to Mt Albert Pharmacy Limited
  • 🏭 Change of Name to Downer and Rand Service Station Limited
  • 🏭 Change of Name to Innovative Processors Limited
Page 1901 - Company Name Changes
  • 🏭 Change of Name to K. R. Hirst Builders Limited
  • 🏭 Change of Name to Campaign Furniture (NZ) 1978 Limited
  • 🏭 Change of Name to Thomas Manufacturing Limited
  • 🏭 Change of Name to Hylin Holdings Limited
  • 🏭 Change of Name to Bruce Sefton Plumbing Limited
  • 🏭 Change of Name to Fletcher Wood Products Limited
  • 🏭 Change of Name to Capricorn Pacific Limited
  • 🏭 Change of Name to Taurus Developments Limited
  • 🏭 Change of Name to Better Finance Limited
  • 🏭 Change of Name to Eaton’s Furniture Limited
  • 🏭 Change of Name to Roscommon Metal Workers Limited
  • 🏭 Change of Name to Paull’s City Girl Limited
  • 🏭 Change of Name to Roscommon Engineering Limited
  • 🏭 Change of Name to The Lunch Box Limited
  • 🏭 Change of Name to Ballande New Zealand Limited
Page 1902 - Company Name Changes
  • 🏭 Change of Name to Haven Park Limited
  • 🏭 Change of Name to Barnett Enterprises Limited
  • 🏭 Change of Name to Bad Bins Limited
  • 🏭 Change of Name to Peter Harvey Motors Limited
  • 🏭 Change of Name to Ford Acceptance Limited
  • 🏭 Change of Name to Pattison Jewellers & Gift Centre Limited
  • 🏭 Change of Name to Mobile Sandblasters Limited
  • 🏭 Change of Name to Mason-Walker Motors (Frankton) Limited
  • 🏭 Change of Name to Lakland Sight & Sound Limited
  • 🏭 Change of Name to Rapson’s Brake Services Limited
  • 🏭 Change of Name to Opotiki Pharmacy Limited
  • 🏭 Change of Name to Opotiki Pharmacy Limited
  • 🏭 Change of Name to Graham Enterprises Limited
  • 🏭 Change of Name to King Foods Limited
Page 1903 - Company Liquidations and Name Changes
  • 🏭 Change of Name of Company
  • 🏭 Notice of Meeting of Creditors
  • 🏭 Notice of Resolution for Voluntary Winding Up
  • 🏭 Brian Hayes Engineering Services Ltd. Notice of Resolution for Voluntary Winding Up
  • 🏭 Notice of Resolution for Voluntary Winding Up
  • 🏭 Notice to Creditors to Prove Debts or Claims
  • 🏭 Notice of Winding-Up Order
  • 🏭 Notice of First Meetings
  • 🏭 Farmers Industries Ltd. Receiver Appointed
Page 1904 - Company Liquidation Notices
  • 🏭 Resolution for Voluntary Winding Up
  • 🏭 Notice to Creditors to Prove Debts or Claims
  • 🏭 Notice Calling Final Meeting
  • 🏭 Notice of Meeting of Creditors
  • 🏭 Notice of Resolution for Voluntary Winding Up
  • 🏭 Notice of Meeting of Contributories
  • 🏭 Notice of Meeting of Creditors
  • 🏭 Notice of Meeting of Contributories
  • 🏭 Notice of Meeting of Creditors
Page 1905 - Company Liquidation Notices
  • 🏭 Meeting of Contributories for Carters Design Ltd.
  • 🏭 Meeting of Creditors for Carters Design Ltd.
  • 🏭 Notice to Creditors to Prove Debts for Neville Marine Ltd.
  • 🏭 Resolution for Voluntary Winding Up of Neville Marine Ltd.
  • 🏭 Final Meeting for R. J. Finlayson Ltd.
  • 🏭 Final Meeting for M. W. Powell Ltd.
  • 🏭 Final Meeting for McDougall's Pharmacy Ltd.
Page 1906 - Company Notices
  • 🏭 Meeting of Creditors for Naturecraft Panels Ltd.
  • 🏭 Registration of Order for Felvins Ltd.
  • 🏭 Notice of Dividend for Brimar Contractors Ltd.
  • 🏭 Winding Up Order for Basil Eng Limited
  • 🏭 Final Meeting for Victorian Shoes Ltd.
  • 🏭 Creditors' Voluntary Winding-Up for Promark Group Ltd.
  • 🏭 Resolution for Voluntary Winding Up of Thames Valley Office Products Ltd.
  • 🏭 Meeting of Creditors for Thames Valley Office Products Ltd.
Page 1907 - Company Liquidation Notices
  • 🏭 Meeting of Creditors for Thames Valley Office Products Ltd.
  • 🏭 General Meeting for Zohs Engineering Co. Ltd.
  • 🏭 Last Day for Receiving Proofs of Debt for Wallwork Enterprises Ltd.
  • 🏭 Notice to Creditors to Prove Debts for Regional Sheetmetals Ltd.
  • 🏭 Notice of Release of Liquidator for Halford Construction Ltd.
  • 🏭 Notice of Dividend for New Day Furnishing Co. Ltd.
  • 🏭 Final Meeting for M. S. R. Investments Ltd.
  • 🏭 Meeting of Creditors and Contributories for Ranch Home Developments Ltd.
  • 🏭 Meeting of Creditors for P. and F. J. Reilly Ltd.
Page 1908 - Company Winding-Up Notices
  • 🏭 Meeting of Creditors for P. and F. J. Reilly Ltd.
  • 🏭 Final Meeting for C. B. Clark Farm Services Ltd.
  • 🏭 Final Meeting for Suburban Buses Ltd.
  • 🏭 Resolution for Voluntary Winding-Up of Meredith Bros. & Company Ltd.
  • 🏭 Resolution for Voluntary Winding-Up of The Colonial Ammunition Co. (1971) Ltd.
  • 🏭 Winding-Up Petition for Trade Screening Limited
  • 🏭 Winding-Up Petition for Wain Catering Limited
Page 1909 - Companies Winding-Up Petitions
  • 🏭 Winding-Up Petition for Tui Transport Limited
  • 🏭 Winding-Up Petition for Urban Electrical Services Limited
  • 🏭 Winding-Up Petition for Taylor Signs (Auckland) Limited
  • 🏭 Winding-Up Petition for Shannon Distributors Ltd.
Page 1910 - Winding-Up Petitions
  • 🏭 Winding-Up Petition for Shannon Distributors Ltd.
  • 🏭 Winding-Up Petition for Somex Construction Limited
  • 🏭 Winding-Up Petition for D. Crosby Electrical Limited
  • 🏭 Winding-Up Petition for The Great Southdown Meat Market Limited
  • 🏭 Winding-Up Petition for Sayonara Sport Limited
Page 1911 - Winding-Up Petitions
  • 🏭 Winding-Up Petition for Sayonara Sport Limited
  • 🏭 Winding-Up Petition for Timberline Construction Limited
  • 🏭 Winding-Up Petition for Timberline Construction Limited
  • 🏭 Winding-Up Petition for Tinney Construction Limited
  • 🏭 Winding-Up Petition for Justin K. Hawkes Plumbers Limited
Page 1912 - Miscellaneous Notices
  • 🏭 Winding-Up Petition for Justin K. Hawkes Plumbers Limited
  • 🏘️ Variation in Appointment of Managing Ratepayersβ€”Fitzherbert West Water Race District
  • βš–οΈ Partnership Notice for Hornblow, Carran, Kurta, Lawrence & Co.
  • πŸ“° Publication Information for The New Zealand Gazette
  • πŸŽ“ General Publications

PDF embedding disabled (Crown copyright)

View this issue online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 59


NZLII PDF NZ Gazette 1978, No 59