38
Issue No. 175 • 3759 The New Zealand Gazette Commercial Edition WELLINGTON: WEDNESDAY, 10 OCTOBER 1990 Contents Bankruptcy Notices Company Notices- Appointment of Receivers Winding Up Applications Winding Up Orders and First Meetings Voluntary Winding Up and First Meetings Appointment and Release of Liquidators Meetings and Last Dates by Which to Prove Debts or Claims Dissolutions Change of Company Name Cessation of Business in New Zealand Other Land Transfer Notices Charitable Trust Notices Friendly Societies and Credit Unions Notices Incorporated Societies Notices General Notices 3760 3764 3767 3771 3772 None 3773 3778 3786 3792 6792 3793 None None 3795 3796

Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

  • Upload
    others

  • View
    2

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

Issue No. 175 • 3759

The New Zealand

Gazette

Commercial Edition WELLINGTON: WEDNESDAY, 10 OCTOBER 1990

Contents

Bankruptcy Notices

Company Notices­

Appointment of Receivers

Winding Up Applications

Winding Up Orders and First Meetings

Voluntary Winding Up and First Meetings

Appointment and Release of Liquidators

Meetings and Last Dates by Which to Prove Debts or Claims

Dissolutions

Change of Company Name

Cessation of Business in New Zealand

Other

Land Transfer Notices

Charitable Trust Notices

Friendly Societies and Credit Unions Notices

Incorporated Societies Notices

General Notices

3760

3764 3767 3771 3772 None

3773 3778 3786 3792 6792

3793

None

None

3795

3796

Page 2: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3760 NEW ZEALAND GAZETTE No. 175

Using The Commercial Edition

The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays. Publishing time is 4 p .m.

Closing time for lodgment of notices is 12 noon on the Monday preceding publication , except where that day is a public holiday, in which case the deadline will be noon on the last working day of the preceding week.

Notices are accepted for publication in the next available issue, unless otherwise specified.

Notices being submitted for publication must be a reproduced copy of the original. Dates, proper names and signatures (to be also printed for easy reading) are to be shown clearly. A covering instruction setting out requirements must accompany all notices.

Copy will be returned unpublished if not submitted in accord­ance with these requirements.

Notices for publication and related correspondence should be addressed to :

Gazette Office, Department of Internal Affairs , P .O. Box 805, Wellington . Telephone (04) 738 699 Facsimile (04) 499 1865

Advertising Rates

The following rates for the insertion of material in the Commercial Edition of the New Zealand Gazette are as follows:

Category 1 Notices with a solid text, e .g.: Land Transfer Act and Bankruptcy Act notices = 35c per word.

Category 2 General single column notices , e.g.: Company Act notices, High Court notices, General notices = 55c per word.

Bankruptcy Notices

Crawford, Noeleen Joan of 38 Rewa Road, Te Atatu , machinist , was adjudicated bankrupt in the High Court at Auckland on 1 October 1990. Officer for Inquiries: A. Knight.

Crawford, John Alexander of 48 Rewa Road, Te Atatu , supervisor, was adjudicated bankrupt in the High Court at Auckland on 1 October 1990. Officer for Inquiries: A. Knight.

King, Bryan John , trading as King Contractor and King & Paterson of 26 Fulljames Avenue , Mount Roskill , contractor, was adjudicated bankrupt in the High Court at Auckland on 28 September 1990. Officer for Inquiries: A. Spencer.

T. W. PAIN , Deputy Official Assignee.

Commercial Affairs Division , Sixth Floor, Justice Departmental Building, 3 Kingston Street, Auckland.

ball035

The following were adjudicated bankrupt in the High Court at Auckland on the 27th day of September 1990:

Cancelled Notices

Notices cancelled after being accepted for printing in the Commercial Edition will be subject to the charge of $55 for setting up and deleting costs . Deadline for cancelling notices is 3 p.m. on Tuesdays.

Availability

The Commercial Edition of the New Zealand Gazette is available on subscription from the Government Printing Office Publications Division or over the counter from Government Bookshops at:

Housing Corporation Building, 25 Rutland Street, Auckland.

33 Kings Street, Frankton , Hamilton.

25-27 Mercer Street , Wellington.

Mulgrave Street, Wellington.

E.S.T.V. House, 4185 Queens Drive , Lower Hutt.

159 Hereford Street, Christchurch.

Government Building, 1 George Street, Palmerston North.

Cargill House, 123 Princes Street, Dunedin.

Category 3

Notices in table form or taking up two columns across the page , e.g.: Change of Name of Company notices, Partnership notices = 60c per word.

The appropriate rate to be applied to an advertisement will be determined at the time of setting up the notice for publication . Customers will be invoiced in accordance with standard commercial practices. Advertising rates are not negotiable.

All rates given are inclusive of G.S.T.

Kidd, Anthony Colin, trading as Mangorei Dairy Ltd ., SA Puni Road, Pukekohe. Officer for Inquiries: D. Ikimau.

Phillips, Graeme Wayne of 890 East Coast Road, Browns Bay, Auckland , unemployed. Officer for Inquiries: D. McKinnon.

T. W. PAIN , Deputy Official Assignee.

Commercial Affairs Division , Sixth Floor , Justice Departmental Building, 3 Kingston Street, Auckland.

ba10980

Hansen, Paul Edward of 81A/ 2 Kaurilands, Titirangi , Auckland, sales representative, was adjudicated bankrupt in the High Court at Auckland on the 2nd day of October 1990. Officer for Inquiries: K. Elliott.

T. W. PAIN , Deputy Official Assignee.

Page 3: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE 3761

Commercial Affairs Division, Sixth Floor, Justice Departmental Building, 3 Kingston Street, Auckland.

ball052

The following were adjudicated bankrupt in the High Court at Auckland on the 3rd day of October 1990:

Guest, A. J. D. of Main Road, Albany, company director. Officer for Inquiries: J. Horgan.

Hoskin, Irvine of 7 Glenstone Road, Stanmore Bay, contractor. Officer for Inquiries: A. Arapai.

McNatty, William Leslie of 6 Cambridge Road, Auckland, company director. Officer for Inquiries: M. Yee.

O'Leary, G. J. of 37 Beresford Street, Bayswater, businessman. Officer for Inquiries: J. Horgan.

Sagaga, Lotonuu of 30 Waimata Street, Otara, nurse. Officer for Inquiries: J. Gillon.

Smith, Norman of 3 Atkinson Avenue, Papatoetoe, labourer. Officer for Inquiries: A. Knight.

Lockie, Loma Sybil of 89 Maungarei Road, Remuera, consultant. Officer for Inquiries: D. McKinnon.

T. W. PAIN, Deputy Official Assignee.

Commercial Affairs Division, Sixth Floor, Justice Departmental Building, 3 Kingston Street, Auckland.

ball091

Hutchison, Alistair Leighton of 4 Upland Road, Remuera, Auckland, was adjudicated bankrupt on the 12th day of September 1990. Creditors meeting will be held at my office, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland, on Friday, the 26th day of October 1990 at 10.30 a.m.

T. W. PAIN, Deputy Official Assignee.

Commercial Affairs Division, Sixth Floor, Justice Departmental Building, 3 Kingston Street, Auckland.

In the High Court of New Zealand, Hamilton Registry

ball090

Notice is hereby given that the statements of account in respect of the under-mentioned estates have been duly filed in the above-named Court and I hereby further give notice that at a sitting of the Court to be held on Friday, the 26th day of October 1990 at 10 a.m. or so soon thereafter as may be heard, I intend to apply for orders releasing me from the administration of the said estates:

Butterfield, Richard of 1 Elm Street, Morrinsville, student.

Delaney, Patrick Thomas (deceased), formerly of 61 Naylor Street, Hamilton.

Griffiths, Rodney Tex of 154 Crampion Street, Tokoroa, driver.

Henry, Michael John of 8 Parr Street, Frankton, Hamilton, panelbeater.

Jerome, Colin Norman of 24 Kahikatea Drive, Hamilton, joiner.

Laws, Gail Ann of 24 Kepler Street, Ngaruawahia. retailer.

McLeod, Gwennyth Marie of 316 Lowe Street, Whangamata, hotelier.

Payne, Stephen George of 6 Pukete Road, Hamilton, butcher.

Pepperell, Gary Wayne of 41 Avalon Drive. Hamilton, builder.

Pihema, Peter Selwyn of 1 Princess Street, Te Awamutu, builder.

Pihema, Peter Wallace (deceased), formerly of 1 Princess Street, Te Awamutu.

Terry, Peter Roland of Tauranga Road, Waihi, promoter.

Zegura, John Stephen of 8 Ford Street, Hamilton.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division. Private Bag 3090, Han;ilton. ba10978

Algra, Simon George, self-employed joiner, of Unit B/C Wattle Place, Whangamata, was adjudged bankrupt on the 2nd day of October 1990.

Harvey, John Francis, superviser, and Harvey, Marsha Ann, housewife, both of 68 Hinemoa Terrace, Tairua, were adjudged bankrupt on the 2nd day of October 1990.

Hannah, Linda Jean, housewife, of Eastport Road, Elstow, was adjudged bankrupt on the 3rd day of October 1990.

Marshall, Ian Stanley, driver, of R.D. 1, Whitianga, was adjudged bankrupt on the 25th day of September 1990.

Smith, Anthony Mark, shearer, of R.D. 4, Taumarunui, was adjudged bankrupt on the 27th day of September 1990.

Monk, David Lawrence, sharemilker, and Monk, Lindi Barbara Elizabeth, sharemilker, previously trading as D L and L B E Monk, both formerly of Lake Road, Tirau, now of Cecil Road, R.D. 2, Rotorua, were adjudged bankrupt on the 4th day of October 1990.

Grayling, Karyl Lee, housewife, and Grayling, Allan Philson, beneficiary, both of 73 Fairfield Road, Hamilton, were adjudged bankrupt on the 5th day of October 1990.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba11162

Release From Administration Section 133 of the Insolvency Act 1967 Notice is hereby given that statements of account and balance sheets have duly been filed at the High Court at Dunedin in respect of the under-mentioned estates, and notice is hereby further given that at the sitting of the Court on Thursday, the 1st day of November 1990 at 11 a.m., or as soon thereafter as application may be heard, I intend to apply for orders releasing me from the administration of the said estates.

Note: This notice only relates to the official assignee's administration of the estates-it does not relate to dividend payments or discharge of the bankrupt from his/her bankruptcy.

Aitken, Christine Elizabeth. Altenburgh, Johnnie Lawson. Anderson, Wayne Robert. Andrews, Ann. Ansett, Peter Alexander. Api, James Heemi. Arthur, Russell Collin. Ashley, Raymond Victor. Ashton, Pamela Jill. Ashton, Stuart Lachlan. Barling, Philip Brent. Barrett, Desmond Lee. Barr-Hamilton, Hugh. Bateman, Stuart Alexander. Baxter, Joan Mary. Beer, Theodore Neil McDonald. Beissel, Elaine Anne. Bennett, Warren Geophrey. Berryman, Georgie Anne. Biehler, Lynette Joy. Bishop, Peter John Andrew. Boardman, Sharyn Gail. Bond, Dean Royston. Boyd, Kirstine Jeanette. Broadley, Sharon Marie. Brocket, Deborah Shaw. Brosnan, Thomas Wayne.

Page 4: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3762

Bryant. John Alexander. Bungard, Kevin Francis. Burgess. Wayne Gordon. Burrow. Charlette Anne. Burrow. William John. Byers. Selwyn Wilford. Byron. Joseph Alan. Cairns. Shannon John. Callaghan. Colin Richard. Callender. Graeme David. Campbell. Graeme Paul. Carey, Hugh Edward Patrick. Carey, Leslie Raymond. Carey, Stephen Peter. Charman, Colin Leslie. Charnley, William Charles Henry. Coburn. Donald Bruce. Colwell, Charles Anthony. Colwell, Judith Diana. Conwell, Joyce Eileen. Cooper, Debby Ann. Cooper, Gary William. Cooper, Kenneth Rodger. Corson. David George. Coster. John William. Cowley, John Charles. Cox, Murray Robert. Cox. Rowena Marie. Craig, George Harold. Crichton. Michael James. Crocker, Tony Joseph. Cunningham, Gaylene Joan. Cunningham, Nicola Margot. Currie, Owen Francis. Dagg, Lloyd Robert. Dale-Jackson, Olive Maree. Day, Yvonne Joyce. Dean, Barbara Audrey. de' Blecourt, Michelle Antoinette. Dee, Yvalle Ella Maria. Dick, Kevin Anthony. Dick, Noel Malcolm. Donaldson, Hugh John. Downing, Warren James. Drummond, Janis Marie. Duder, Karen. Duke, Michael Joseph. Eckhard, Anton. Eckhard, Judith Elizabeth. Edge, Collin William. Elliot, Kerry Lorraine. Ellison, Barry Cecil. Ellison, Gavin Robert. Espie, William Andrew. Evans, Jeffrey Allan. Ferguson, Peter Wayne. Ferguson, Stephen John. Finn, Geoffrey Owen. Fitchett, Barry James. Foote, Colin Douglas. Forrester, John Malcolm. Fraser, Edward Grey. Frethy, Marlene Helen. Gabites, Martin Thomas. Gale, Irene Anne. Gallagher, Brian Stanley. Gallagher, Lorraine Denice. Geeson, Carolyn. George, Peter Don. Georgeson, Mark. Gibbins, Dawn Lesley. Gibbs, Garry John. Gibson, Douglas Ross.

NEW ZEALAND GAZETTE

Goodall, Adrian John. Goodall, Vickey Jean. Gray, Anthony John. Greig, George Cousins. Gren. Franz Axel. Grieve, Faye Elizabeth. Griffin. Robert Bruce. Groves. Dean Vincent. Hale. Lindsay Maurice. Halligan. June Doreen. Hamahona, Gail Susan. Hambleton, Gary Owen. Hammer, Michael James. Harrington. Rodger William. Harris. Alan Wayne. Helm. Fiona Ann. Helm. Ken James. Helm. Peter Michael. Higgan. Robert Noel. Hodgkinson, Phillip William. Hooper, Shane Patrick. Hughan, Gordon Douglas. Hughes, Ernest Leslie. Hughes. Rachel Ruth. Hughes, Sandra Marie. Hurring, Keith Lawrence. Jane. James Ritchie Gilmour. Janson, Brian Gavin. Jenks. Carolyn Tracey. Jenks, Rodger William. Johnstone. Christine Duane. Johnstone, Colleen Barbara. Jopson, Arthur Murray. Kahaki, Tamaihu Tupaea. Kalman, Philip Dwayne. Keen. Arthur William. Keen, Mavis. Kelly, Judith Ann. Kelly, Michael Christopher. Kennedy, Garry Earl. Kirby, John Philip. Kirkness, Sheila Ann. Leitch, Donald Graeme. Leota, Tuna. Ley, Robert John Edward. Luskie, Debbie Kay. Luskie, Jeanine Lynne. MacGillivray, Alexander Evan. Mackle, Murray Stephen. Mamapo-Misa, Lisena. Mangin, Christopher Adam. Marshall, Caroline Joy. Marychurch, Michael David. Mason, Charles John. Mason, Lynne Marie. McCammon, Keith Alexander. McCreath, Robert James. McKenzie, Allan Peter. McKinlay, Warren John. McKinlay, Wendy Dawn. Mclay, David Walter. McLean, Gaylene Vina. McQuin, Agnes Clair Farnie. Melvin, Charles Main. Michelle, Maxwell Harvey. Miles, David John. Millar, Robin Charles. Miller, Majorie May. Mills, David Keith. Mills, Paul Edward. Mills, Peter Leslie. Mitchell, Marion Alice. Morrell, Steve.

No. 175

Page 5: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER

Morrison, Stan. Neilson, Kerry. Nevard, Charles Frederick. Newall, Dennis Aubrey. Nightingale, Richard Donald. Ohlson, Richard Nelson. O'Sullivan, Anthony James Patrick. Page, David Edward. Panting, Lawrence Evan. Parsons, Graeme Eugene. Paterson, Pearl June. Payne, Edna Phyllis. Pearce, Kura Lee. Pearce, Raymond John. Perham, Colleen Joy. Perry, Kim Ronald. Pierce, Bryan James. Pierce, Heraaina Marianna. Plunkett, Allan Keith Roy. Plunkett, Lynley Beryl. Potter, Gary Lloyd. Powell, Philip Henry. Pritchard, Bronwyn Lee. Purdue, Wendy Jean. Rondall, Trevor James. Reeves, Dianna Jean. Ritchie, Craig Howard. Robertson, Allan John. Robertson, Rosemarie. Rodgers, Barry Glen. Rogal, Jeffrey Thomas. Ross, Callum Leslie. Rowe, Brendon Barry. Rule, William Peter. Russell, Allan James. Russell, Iris Maria. Russell, Robert Scott. Russell, Stewart Nelson. Sanders, William John. Sandri, Lance Arnold. Scott, Kelvin Wayne. Scott, Terry David. Scuffham, James. Shaw, Mervyn Gilray. Shepherd, Pauline Iris. Simpson, George Rex Douglas. Smith, Delvin Edgar. Smith, Dominic Luke. Smith, Nigel Bruce. Smith, Raymond Don. Sparrow, Ruth Margaret. Stevenson, Derek Bryan. Stewart, Ross William. Taylor, John Alexander. Taylor, Robert David. Thompson, Derek Wayne. Thomson, Rodney Arthur. Tilbury, Jennifer Margaret. Tipoki, Turi Paul. Tonkin, John Henry. Townsend, Shane. Traves, Alister Winston. Tuatai, Janice Marie. Tulia, Linda Mary. Turanga, John. Tyler, Brian John. Van Der Loon, Ronald Jacob. Waddell, Stuart James. Walker, Sandra Elizabeth. Wallis, Mitchell Grant. Walsh, Lloyd Wayne. Ward, Paul Keith. Warrington, Vicky Lee.

NEW ZEALAND GAZETTE

Watt, Donna Leigh. Watt, Graham Lyall. Welsh, Brian John. White, Allan Murray. White, Leslie Raymond Stephen. Whitefield, James Robin. Williams, Robert Telfer. Williams, Stuart James. Woodford, Joseph John. Wright, Gaynor Margaret. Wright, Ronald Lawrence. Young, Mark Atcheson.

Officer for Inquiries: M. A. Haanen.

T. E. LAING, Official Assignee.

Dunedin.

3763

ball042

Speers, David George of 17 Porewa Road, R.D., Hunterville, unemployed bushman, was adjudged bankrupt on 1 October 1990.

Johnson, Takiari of Almond Grove, Riverbend Road, Napier, coachline operator, was adjudged bankrupt on 1 October 1990.

Ropiha, Margaret Raukura of 218 Mayfair Avenue, Hastings, hostel supervisor, was adjudged bankrupt on 1 October 1990.

McCraw, Ian of 1101 Cunningham Crescent, Hastings, company manager, formerly trading as Murray Metal Industries, was adjudged bankrupt on 1 October 1990.

Reed, John Wesley, formerly trading as Use It Again HB Demolition 1990, Hydrabad Road, Napier, secondhand dealer, was adjudged bankrupt on 1 October 1990.

O'Brien, Terence Joseph of 717 Methuen Street, Hastings, unemployed courier, formerly trading as T J Couriers, was adjudged bankrupt on 2 October 1990.

Watson, Barry Alfred of 207 Kimbolton Road, Feilding, unemployed merchandiser, was adjudged bankrupt on 3 October 1990.

Skedgwell, Thomas William Trevor of 17 Armstrong Place, Wanganui, domestic purposes beneficiary, was adjudged bankrupt on 3 October 1990.

Please file all proofs of debt as soon as possible.

G. C. J. CROTT, Official Assignee.

Commercial Affairs Division, Napier. balll24

Garratt-Payne, Lynn Elizabeth of 27 Lake Road, Kaitaia, sickness beneficiary, was adjudged bankrupt on the 27th day of September 1990.

Le Noel, Isaac Ngaronoa and Elizabeth Suzette of Ohaeawai Road, Ngawha, Bay of Islands, beneficiary and housewife, were adjudged bankrupt on the 28th day of September 1990.

Nathan, George Vanarsdale, formerly of R.D. 4, Te Kao, now of 18 Bishops Lane, Hamilton, unemployed, was adjudged bankrupt on the 28th day of September 1990.

Pikethley, Ronald Reginald of Whatitiri Road, Mangakahia, company director, was adjudged bankrupt on the 28th day of September 1990.

Walker, Ian Thomas of 54 Beach Road, Whangarei, company director, was adjudged bankrupt on the 28th day of September 1990.

Welch, Melvern Richard of 7 Lincoln Place, Whangarei, plumber, was adjudged bankrupt on the 28th day of September 1990.

Dated this 1st day of October 1990.

Page 6: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3764 NEW ZEALAND GAZETTE No. 175

S. H. ROBERTS, Deputy Official Assignee.

Justice Department, Private Bag, Whangarei. ball043

Clark, Edward Windsor of 98 North Road, Kaitaia, was adjudged bankrupt on the 28th day of September 1990.

Dated this 28th day of September 1990.

S. H. ROBERTS, Deputy Official Assignee.

Justice Department, Private Bag, Whangarei. ball046

Riach, John Douglas of 41 Kent Street, Arrowtown, real estate manager, was adjudged bankrupt on the 27th day of September 1990. Creditors meeting to be held at the Ground Floor, MLC Building, corner of Princes and Manse Streets, Dunedin on the 5th day of November 1990 at 11 a.m.

Treymane, Adrian Royce and Treymane, Christine Lesley, both of 628 Tay Street, lnvercargill, previously of 106 Oreti Street, lnvercargill, previously trading in partnership as Pizza Pop & Icecream Shop, South City Mall, lnvercargill, storeman and factory hand, were adjudged bankrupt on the 1st day of October 1990.

Fuller, Derek Anthony and Fuller, Donella Fay, both of 8 Bowen Street, Kurow, both unemployed, were adjudged bankrupt on the 3rd day of October 1990.

Company Notices

T. E. LAING, Official Assignee.

Commercial Affairs Division, Private Bag, Dunedin. ball092

Notice is hereby given that the following dividend is now payable on all accepted proved claims in the estate listed below:

Proctor, Isaac Neville, formerly of Granity and trading as the Chicken Village, but now of Christchurch. A first dividend of 0.21283c in the dollar.

M. G. WERNER, Official Assignee.

Greymouth. ball168

Butler, Ann Patricia (nee Watkins) of Hart Street, Blackball, housewife/sickness beneficiary, was adjudged bankrupt on the 20th day of September 1990. Creditors meeting will be advertised at a later date, if required.

M. G. WERNER, Official Assignee.

Greymouth. ball167

APPOINTMENT OF RECEIVERS

Rating Point Ltd. Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 The Bank of New Zealand with reference to Rating Point Ltd., hereby gives notice that on the 27th day of September 1990, the bank appointed Michael Peter Stiassny and Grant Robert Graham, both chartered accountants, whose offices are at Ferrier Hodgson & Co., Chartered Accountants, Fifth Floor, Quay Tower, 29 Customs Street West, Auckland, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 17th day of May 1989.

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 September 1990.

Signed for and on behalf of the Bank of New Zealand by its Senior Manager, Group Credit, W. R. Rees, in the presence of:

K. GORDON, Analyst.

Group Credit, Auckland.

Market Express Ltd.

ar10967

Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 The Bank of New Zealand with reference to Market Express Ltd., hereby gives notice that on the 27th day of September

1990, the bank appointed Michael Peter Stiassny and Grant Robert Graham, both chartered accountants, whose offices are at Ferrier Hodgson & Co., Chartered Accountants, Fifth Floor, Quay Tower, 29 Customs Street West, Auckland, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 17th day of May 1989.

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 September 1990.

Signed for and on behalf of the Bank of New Zealand by its Senior Manager, Group Credit, W. R. Rees, in the presence of:

K. GORDON, Analyst.

Group Credit, Auckland.

Third Millenium Ltd.

ar10968

Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 The Bank of New Zealand with reference to Third Millenium Ltd., hereby gives notice that on the 27th day of September 1990, the bank appointed Michael Peter Stiassny and Grant Robert Graham, both chartered accountants, whose offices are at Ferrier Hodgson & Co., Chartered Accountants, Fifth Floor, Quay Tower, 29 Customs Street West, Auckland, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 17th day of May 1989.

Page 7: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE 3765

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 September 1990.

Signed for and on behalf of the Bank of New Zealand by its Senior Manager, Group Credit, W. R. Rees, in the presence of:

K. GORDON, Analyst.

Group Credit, Auckland.

Salute Services Ltd.

arl0970

Notice of Appointment of Receivers and Managers

Pursuant to Section 346 (1) of the Companies Act 1955 The Bank of New Zealand with reference to Salute Services Ltd., hereby gives notice that on the 27th day of September 1990, the bank appointed Michael Peter Stiassny and Grant Robert Graham, both chartered accountants, whose offices are at Ferrier Hodgson & Co., Chartered Accountants, Fifth Floor, Quay Tower, 29 Customs Street West, Auckland, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 17th day of May 1989.

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 September 1990.

Signed for and on behalf of the Bank of New Zealand by its Senior Manager, Group Credit. W.R. Rees, in the presence of:

K. GORDON, Analyst.

Group Credit, Auckland. arl0971

Ad Venture Ltd. previously known as Arrow Business Development Ltd.

Notice of Appointment of Receivers and Managers

Pursuant to Section 346 (1) of the Companies Act 1955 The Bank of New Zealand with reference to Ad Venture Ltd. previously known as Arrow Business Development Ltd., hereby gives notice that on the 27th day of September 1990, the bank appointed Michael Peter Stiassny and Grant Robert Graham, both chartered accountants, whose offices are at Ferrier Hodgson & Co., Chartered Accountants, Fifth Floor, Quay Tower, 29 Customs Street West, Auckland, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 17th day of May 1989.

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 September 1990.

Signed for and on behalf of the Bank of New Zealand by its Senior Manager, Group Credit, W.R. Rees, in the presence of:

K. GORDON, Analyst.

Group Credit, Auckland. ar10972

Ad Venture (Wellington) Ltd.

Notice of Appointment of Receivers and Managers

Pursuant to Section 346 (1) of the Companies Act 1955

The Bank of New Zealand with reference to Ad Venture (Wellington) Ltd., hereby gives notice that on the 27th day of September 1990, the bank appointed Michael Peter Stiassny and Grant Robert Graham, both chartered accountants, whose offices are at Ferrier Hodgson & Co., Chartered Accountants, Fifth Floor, Quay Tower, 29 Customs Street West, Auckland, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 20th day of July 1985.

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 September 1990.

Signed for and on behalf of the Bank of New Zealand by its Senior Manager, Group Credit, W.R. Rees, in the presence of:

K. GORDON, Analyst.

Group Credit, Auckland.

Compusoft Ltd.

ar10973

Notice of Appointment of Receiver and Manager

Pursuant to Section 346 (1) of the Companies Act 1955

Notice is hereby given that on the 2nd day of October 1990, Peter Richard Walker appointed John Francis Managh, chartered accountant of Wellington, as receiver and manager of Compusoft Ltd. under the powers contained in a debenture dated the 25th day of September 1990, given by that company.

The offices of the receiver and manager are at John Managh & Associates, Suite 8, Book House, 86 Boulcott Street, Wellington.

Dated this 2nd day of October 1990.

J. F. MANAGH, for the Debenture Holder. arl 1111

Andrews & Weir Ltd.

Notice of Appointment of Receiver and Manager

Pursuant to section 346 (1) of the Companies Act 1955

Notice is hereby given that on the 3rd day of October 1990, Sheila Ray Associates, B.S. Yeoman Ltd., and Amoney Holdings Ltd., appointed John Francis Managh, chartered accountant of Wellington, as receiver and manager of the property of Andrews & Weir Ltd. under the powers contained in a second debenture dated the 15th day of August 1988, given by that company.

The offices of the receiver and manager are at John Managh & Associates, Suite 8, Book House, 86 Boulcott Street, Wellington.

Dated this 3rd day of October 1990.

J. F. MANAGH, for the Debenture Holder. ar11112

Page 8: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3766 NEW ZEALAND GAZETTE No. 175

Capro Sixty Seven Ltd.

Notice of Appointment of Receivers and Managers

Pursuant to Section 346 (1) of the Companies Act 1955

The ANZ Banking Group (New Zealand) Ltd., with reference to Capro Sixty Seven Ltd., hereby gives notice that on the 4th day of October 1990, the bank appointed Alan James Cunningham and John Joseph Cregten, chartered accountants, whose offices are at the offices of Ernst & Young, Chartered Accountants, National Mutual Centre, Shortland Street, Auckland, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 3rd day of July 1990.

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 4th day of October 1990.

J. J. CREGTEN, Receiver and Manager.

Contour Printing Company Ltd. (in receivership)

arlllJO

Notice of Appointment of Receiver and Manager

Australian Guarantee Corporation (N.Z.) Ltd. gives notice that on the 3rd day of October 1990, it appointed Michael Peter Stiassny, receiver and manager of all of the undertaking and all of the property both present and future of Contour Printing Company Ltd. (in receivership) pursuant to powers contained in a debenture dated the 11th day of July 1988, a copy of which was duly registered with the Registrar of Companies at Auckland on the 13th day of July 1988.

The offices of the receiver and manager are situated at the offices of Ferrier Hodgson & Co, Chartered Accountants, Level 5, Quay Tower, 29 Customs Street West, P.O. Box 982, Auckland 1.

Dated this 3rd day of October 1990.

M. P. STIASSNY, Receiver and Manager. arlll26

Fondyn Holdings Ltd.

Notice of Appointment of Receiver

Scandinavian Pacific Ltd., being the holder of a memorandum of mortgage No. H. 807650.2 (South Auckland Registry) dated the 30th day of June 1988, hereby gives notice that on the 27th day of September 1990 it appointed Paul Richard Preston, chartered accountant of Auckland, whose office is at Price Waterhouse, Chartered Accountants, 66 Wyndham Street, Auckland (P.O. Box 740), to be the receiver of the income of the land of the company under the powers contained in the said memorandum of mortgage.

The property in respect of which the receiver has been appointed is all that land being first Lot 60, D.P. 15639 (certificate of title 14B/968), secondly Lot 1, D.P. S. 18750 (certificate of title lSA/373), thirdly Lot 58, D.P. 15639 (certificate of title 416/293) and fourthly Lot 59, D.P. 15639 (certificate of title 632/195), all South Auckland Registry.

Dated this 3rd day of October 1990.

Scandinavian Pacific Ltd. by its solicitors and duly authorised agents, Kensington Swan, per:

N. A. SEEBOLD. arlll06

Cut Bend + Supply Ltd. Notice of Appointment of a Receiver

Pursuant to Section 346 of the Companies Act 1955 Notice is hereby given that on the 13th day of September 1990 Collateral Acceptance Company Ltd. of Auckland appointed Brian Manson Spooner of Auckland, chartered accountant, as receiver of the assets (including goodwill and uncalled capital) of Cut Bend + Supply Ltd. under the powers contained in an instrument dated 15 June 1989.

The place of business of the receiver is at the ground floor of the West Plaza Building on the corner of Albert and Fanshawe Streets, Auckland.

Dated at Auckland this 19th day of September 1990.

B. SPOONER, Receiver.

Ultra Holdings Sixty Six Ltd. (in receivership and liquidation) AK. 355485

arll 141

Notice by Receivers or Managers Ceasing to Act Pursuant to Section 346 (3) of the Companies Act 1955 Presented by: Merlo Burgess & Co.

The Registrar of Companies, Auckland.

We, Robert Laurie Merlo and Raymond Gordon Burgess, care of Merlo Burgess & Co., hereby give notice that we ceased to act as receivers of the property of Ultra Holdings Sixty Six Ltd. (in receivership and liquidation) on the 1st day of October 1990.

Dated this 4th day of October 1990.

R. L. MERLO and R. G. BURGESS, Receivers. arlll42

Total Automotive Ltd. Notice of Appointment of Receiver and Manager Pursuant to Section 346 (1) of the Companies Act 1955 Notice is hereby given that on the 8th day of October 1990, Olive Mary Louise Coury appointed John Francis Managh, chartered accountant of Wellington, as receiver and manager of Total Automotive Ltd. under the powers contained in a debenture dated the 2nd day of October 1990 given by that company.

The offices of the receiver and manager are at John Managh & Associates, Suite 8, Book House, 86 Boulcott Street, Wellington.

Dated this 8th day of October 1990.

J. F. MANAGH, for the Debenture Holder. arlll53

Knights Inn Ltd. Notice of Appointment of Receiver and Manager Pursuant to Section 346 (1) of the Companies Act 1955 The Australian Guarantee Corporation (N.Z.) Ltd., with reference to Knights Inn Ltd., hereby gives notice that on the 2nd day of October 1990, the bank appointed Michael Peter Stiassny, chartered accountant, whose office is at Ferrier Hodgson & Co, Chartered Accountants, Fifth Floor, Quay Tower, 29 Customs Street West, Auckland, as receiver and manager of the property of this company under the powers contained in an instrument dated the 22nd day of December 1987.

The receiver and manager has been appointed in respect of the property charged by the debenture with all the powers

Page 9: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE 3767

conferred by the debenture on receivers and managers appointed thereunder.

Dated this 2nd day of October 1990.

Signed under the common seal of Australian Guarantee Corporation (N.Z.) Ltd., by the authority of the directors.

ar11099

WINDING UP APPLICATIONS

In the High Court of New Zealand, Auckland Registry

Under the Companies Act 1955, between Werner Hanni of Christchurch, ski wholesaler, trading as Snoworld, and Ski Industries Limited, duly incorporated companies having their registered offices at Christchurch. ski repairer, and Survival Apparel Limited, a duly incorporated company having its registered office at Christchurch, ski apparel manufacturer-Plaintiff:

And-Ski Yer Heart Out (Auckland) Limited, a duly incorporated company having its registered office at 66 Parnell Rise, Parnell, Auckland. ski retailer-Defendant:

Take notice that on the 29th day of August 1990, an application for the winding up of Ski Yer Heart Out (Auckland) Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Wednesday, the 31st day of October 1990 at lOa.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicants are Werner Hanni, trading as Snoworld, Ski Industries Limited and Survival Apparel Limited. The applicants' address for service is at the offices of Messrs Simpson Grierson Butler White, 92-96 Albert Street, Auckland, as agents for Messrs Spiller Rutledge, Solicitors, 75 Kilmore Street, Christchurch (P.O. Box 189).

Further particulars may be obtained from the office of the Court or from the applicant, or the applicants' solicitor.

G. D. TRAINOR, Solicitor for the Applicant. awl1009

M. No. 513/90

In the High Court of New Zealand, Christchurch Registry

Under the Companies Act 1955, between The District Commissioner of Inland Revenue at Christchurch­Plaintiff:

And-Reactor Holdings Limited (formerly Carpet Care (NZ) Limited)-Defendant:

Take notice that on the 6th day of September 1990, an application for the winding up of Reactor Holdings Limited by the High Court was filed in the High Court at Christchurch.

The application is to be heard before the High Court at Christchurch on Monday, the 15th day of October 1990 at l0a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicant is The District Commissioner of Inland Revenue, whose address for service is care of the Crown Solicitor, Amuri Courts, 293 Durham Street, Christchurch.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

R. E. NEAVE, Solicitor for the Applicant. aw11015

Take notice that on the 4th day of September 1990, an application for the winding up of Hungry Horse Restaurants (1986) Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 24th day of October 1990 at 10 a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicant is General Green Corporation Limited, whose address for service is at the offices of Cooper Rapley, Solicitors, 240 Broadway Avenue, Palmerston North.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

J. W. MAASSEN, Solicitor for the Applicant. awll013

Advertisement of Application for Winding Up of a Company by the Court

Take notice that on the 14th day of September 1990, an application for the winding up of Capro Sixty-Seven Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 31st day of October 1990 at 10 a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicant is Newmarket International Limited, whose address for service is at the offices of Russell McVeagh McKenzie Bartleet & Co, Level 12, Tower One, The Shortland Centre, 51-53 Shortland Street, Auckland 1.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

F. J. THORP, Solicitor for the Applicant. aw11014

Advertisement of Application for Winding Up of a Company by the Court

Take notice that on the 14th day of August 1990, an application for the winding up of Roberts Epicurn Foods Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 31st day of October 1990 at 10 a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The plaintiff is Prepared Foods Limited. The plaintiff's solicitor is Gordon Patrick Davis of Innes Dean. The plaintiff's address for service is 184-187 The Square, Palmerston North.

The plaintiff's statement of claim and verifying affidavit may be inspected at the office of the Court or at the plaintiff's address for service.

Page 10: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3768 NEW ZEALAND GAZETTE No. 175

Further particulars may be obtained from the office of the Court or from the applicant or the plaintiff's solicitor.

G. P. DAVIS, Solicitor for the Plaintiff. aw!0986

Advertisement of Application for Winding Up of a Company by the Court

M. No. 1477/90

Take notice that on the 17th day of September 1990, an application for the winding up of Rynbeek Designer Homes Limited was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 24th day of October 1990 at 10 a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicant is Herman Pacific Limited, whose address for service is at the offices of Messrs Craig Griffin & Lord, Solicitors, First Floor, 24 Manukau Road, Newmarket, Auckland.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

C. N. LORD, Solicitor for the Plaintiff. aw11069

M. No. 102/90

In the High Court of New Zealand, Napier Registry

In the matter of section 218 of the Companies Act 1955, between NZI Insurance New Zealand Limited, a duly incorporated company having its registered office at Auckland and carrying on business as an insurer-Plaintiff:

And-Accord Brokerage Consultants Limited (in receivership), a duly incorporated company having its registered office at the First Floor, Arthur Young House, 45 Marine Parade, Napier and carrying on business as an insurance broker-Defendant:

Take notice that on the 28th day of August 1990, an application for the winding up of Accord Brokerage Consultants Limited (in receivership) by the plaintiff was filed in the High Court at Napier.

The application is to be heard before the High Court at Napier on the 29th day of October 1990 at 10 a. m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The plaintiff is NZI Insurance New Zealand Limited, whose address for service is at the offices of Carlile Dowling, Solicitors, Lawlink House, Raffles Street, Napier (Private Bag, Napier).

Further particulars may be obtained from the office of the Court or from the plaintiff or the plaintiff's solicitor.

D. J. HEANEY, Solicitor for the Plaintiff. awll063

Advertisement of Application for Winding Up of a Company by the Court

M. No. 70/90

Take notice that on the 4th day of September 1990, an application for the winding up of Kerikeri Marine and Mechanical Engineering Limited by the High Court was filed in the High Court at Whangarei.

The application is to be heard before the High Court at Whangarei on the 19th day of October 1990 at 10 a.m.

Any person, other than the defendant company, who wishes to

appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicant is Richardson Pacific Limited, whose address for service is at the offices of Messrs Wood, Ruck & Co., 250 Great South Road (P.O. Box 22-034), Otahuhu.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

E. J. M. RAWNSLEY, Solicitor for the Applicant. awll068

Advertisement of Application for Winding Up of a Company by the Court

M. No. 298/90

Take notice that on the 24th day of September 1990, an application for the winding up of C.C. & G.M. Yates Limited (in receivership) by the High Court was filed in the High Court at Hamilton.

The application is to be heard before the High Court at Hamilton on the 26th day of October 1990 at 10 a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance no later than the second working day before that day.

The applicant is Turners Waikato Markets Limited, whose address is 8 Maui Street, Te Rapa, Hamilton.

The applicant's solicitor is Christopher Thomas Gudsell whose address is care of Messrs Almao McAllen & Kellaway, Barristers and Solicitors, P.O. Box 19-173, Hamilton.

The applicant's address for service is the offices of Messrs Almao McAllen & Kellaway, Sixth Floor, National Mutual Building, Victoria Street, Hamilton.

The statement of claim and the verifying affidavit may be inspected at the office of the Court or at the applicant's address for service.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

C. T. GUDSELL, Solicitor for the Applicant. aw1!070

Advertisement of Application for Winding Up of a Company by the Court

M. No. 270190

Take notice that on the 4th day of September 1990, an application for the winding up of Te Kuiti Post & Rails Limited by the High Court was filed in the High Court at Hamilton.

The application is to be heard before the High Court at Hamilton on the 26th day of October 1990 at 10 a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance no later than the second working day before that day.

The applicant is The Commissioner of Inland Revenue, whose address is the Twelfth Floor, Tower Building, Ward Street, Hamilton.

The applicant's solicitor is Charles Quentin Martin Almao whose address is care of Messrs Almao McAllen & Kellaway, Barristers and Solicitors, P.O. Box 19-173, Hamilton.

The applicant's address for service is the offices of Messrs Almao McAllen & Kellaway, Sixth Floor, National Mutual Building, Victoria Street, Hamilton.

The statement of claim and the verifying affidavit may be inspected at the office of the Court or at the applicant's address for service.

Page 11: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE 3769

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

C. Q. M. ALMAO, Solicitor for the Applicant. aw11071

Advertisement of Application for Winding Up of a Company by the Court

M. No. 538/90

In the High Court of New Zealand, Christchurch Registry

Under the Companies Act 1955, between Multi Products Limited (in receivership), a duly incorporated company having its registered office at Christchurch and carrying on business there and elsewhere as suppliers-Plaintiff:

And-Idle Eyes Designer Eyewear Limited, a duly incorporated company having its registered office at 88 Hinau Street, Christchurch, retailers-Defendant:

Take notice that on the 17th day of September 1990, an application for the winding up of Idle Eyes Designer Eyewear Limited by the High Court was filed in the High Court at Christchurch.

The application is to be heard before the High Court at Christchurch on Monday, the 5th day of November 1990 at lOa.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicant is Multi Products Limited (in receivership), whose address for service is at the offices of Messrs Clark Boyce, 267 Madras Street, Christchurch.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

A. J. DAVIS, Solicitor for the Applicant. awll119

Advertisement of Application for Winding Up of a Company by the Court

M. No. 57190

Take notice that on the 29th day of August 1990, an application for the winding up of P.W. & K.A. Broughton Limited by the High Court was filed in the High Court at lnvercargill.

The application is to be heard before the High Court at lnvercargill on Monday, the 29th day of October 1990 at lOa.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicant is Unitex Fabrics Limited, whose address for service is at the offices of Kevin Smith & Nigel Hughes, Solicitors, 36 Wyndham Street, Auckland.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

N. W. HUGHES, Solicitor for the Applicant. awll!20

Advertisement of Application for Winding Up of a Company by the Court

M. No. 1403/90

Take notice that on the 3rd day of September 1990, an application for the winding up of Triton Engineering (1980) Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at

Auckland on Wednesday, the 31st day of October 1990 at lOa.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicant is Skellerup Industrial Limited, whose address for service is at the offices of Davenports, Solicitors, Thirteenth Floor, AA Centre, 99 Albert Street, Auckland 1.

Further particulars may be obtained from the office of the Court or from the plaintiff or the plaintiff's solicitor.

S. C. ANSTIS, Solicitor for the Plaintiff. awll122

Advertisement of Application for Winding Up of a Company by the Court

M. No. 1427 /90

Take notice that on the 25th day of September 1990, an application for the winding up of Jim Wood's Menswear Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 17th day of October 1990 at 10 a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicant is Bonton Trading Company Limited, whose address for service is at the offices of Messrs Simpson Western, Solicitors, 83 Hurstmere Road, Takapuna, Auckland.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

G. G. SIMPSON, Solicitor for the Applicant. aw11113

Advertisement of Application for Winding Up of a Company by the Court

M. No. 543/90

In the High Court of New Zealand, Christchurch Registry

Under the Companies Act 1955, between North Canterbury Electric Power Board, a statutory authority having its office at Rangiora and carrying on business as a supplier of electricity and household goods-Plaintiff:

And-The Birches Time Share Resort Limited, a duly incorporated company having its registered office at 37 Latimer Square, Christchurch, occupation unknown­Defendant:

Take notice that on the 18th day of September 1990, an application for the winding up of The Birches Time Share Resort Limited by the High Court was filed in the High Court at Christchurch.

The application is to be heard before the High Court at Christchurch on the 5th day of November 1990 at 10 a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance no later than the second working day before that day.

The applicant is North Canterbury Electric Power Board, whose address for service is at the offices of Creditcorp Services Limited, Second Floor, 200 Cashel Street, Christchurch.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

R. A. FRASER, Solicitor for the Applicant. aw11107

Page 12: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3770 NEW ZEALAND GAZETTE No. 175

Advertisement of Application for Winding Up of a Company by the Court

M. No. 1505/90

Take notice that on the 20th day of September 1990, an appiication for the winding up of Robert Jeffares Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Wednesday, the 24th day of October 1990 at 10 a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicant is The Commissioner of Inland Revenue, whose address for service is D. S. Morris, Crown Solicitor, care of Meredith Connell & Co, Solicitors, Sixth Floor, General Building, Shortland Street, Auckland.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

D. S. MORRIS, Solicitor for the Plaintiff. aw11131

Advertisement of Application for Winding Up of a Company by the Court

M. No. 1419/90

In the High Court of New Zealand, Auckland Registry

Under the Companies Act 1955, between McCallum Brown Jones Construction Limited (in liquidation), a duly incorporated company having its registered office at Auckland-Plaintiff:

And-Bondi Holdings Limited, a duly incorporated company having its registered office at 37 A Ngapuhi Road, Remuera, Auckland-Defendant:

Take notice that on the 6th day of September 1990, an application for the winding up of Bondi Holdings Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Wednesday, the 17th day of October 1990 at lOa.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicant is McCallum Brown Jones Construction Limited (in liquidation), whose address for service is at the offices of Phillips Nicholson, Fifteenth Floor, Quay Tower, corner Custom and Albert Streets, Auckland 1.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

W. G. MANNING, Solicitor for the Applicant. awll 134

Advertisement of Application for Winding Up of a Company by the Court

M. No. 404/90

In the High Court of New Zealand, Wellington Registry

In the matter of the Companies Act 1955, between Wickliffe Press Limited, a duly incorporated company having its registered office at Dunedin, computer form specialist- --Plaintiff:

And-Valley Wholesalers Limited, a duly incorporated company having its registered office at the corner of Main Road and Tawa Street, Tawa, Wellington, food distributors-Defendant:

Take notice that on the 20th day of September 1990, an application for the winding up of Valley Wholesalers Limited by the High Court was filed in the High Court at Wellington.

The application is to be heard before the High Court at Wellington on Monday, the 12th day of November 1990 at 11 a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicant is Wickliffe Press Limited, whose address for service is at the offices of Anderson Lloyd, Solicitors, Level 9, Wilson Neill House, 481 Moray Place, Dunedin.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

D. W. PARKER, Solicitor for the Applicant. aw11117

Advertisement of Application for Winding Up of a Company by the Court

M. No. 1408/90

Take notice that on the 5th day of September 1990, an application for the winding up of Letz Travel Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Wednesday, the 17th day of October 1990 at lOa.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicant is Vertigo Design Group Limited, whose address for service is at the offices of Messrs Smith Hughes, Solicitor, 35 Wyndham Street, Auckland (P.O. Box 894 or DX 2016).

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

N. W. HUGHES, Solicitor for the Applicant. aw11121

Advertisement of Application for Winding Up of a Company by the Court

M. No. 1484/90

Take notice that on the 14th day of September 1990, an application for the winding up of Ubels Developments Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 31st day of October 1990 at 10 a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

Page 13: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE 3771

The applicant is Brian Hoffmann Limited, whose address for service is at the offices of Russell McVeagh McKenzie Bartleet & Co, Thirteenth Floor, Tower One, The Shortland Centre, 51-53 Shortland Street, Auckland.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

G. B. CHAPMAN, Solicitor for the Applicant. awlll00

Advertisement of Application for Winding Up of a Company by the Court

M. No. 1526/90

Take notice that on the 21st day of September 1990, an application for the winding up of Propeller Communications Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 24th day of October 1990 at 10 a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The plaintiff is Cole Productions Limited, whose address for service is at the offices of Buddle Findlay, Solicitors, Level 14, Stock Exchange Centre, 199-201 Queen Street, Auckland.

Further particulars may be obtained from the office of the Court or from the plaintiff or the plaintiff's solicitor.

G. K. ATMORE, Solicitor for the Plaintiff. aw11154

Advertisement of Application for Winding Up of a Company by the Court

M. No. 281/90

Take notice that on the 14th day of September 1990, an application for the winding up of Retlif Holdings Limited by the High Court was filed in the High Court at Hamilton.

The application is to be heard before the High Court at Hamilton on the 26th day of October 1990 at 11.45 a.m.

Any person. other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicant is Brian Hoffmann Limited, whose address for service is at the offices of Tompkins Wake, Solicitors, Westpac House, corner of Alma and Victoria Streets, Hamilton, as agents for Russell McVeagh McKenzie Bartleet & Co, Solicitors, Auckland.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

G. B. CHAPMAN, Solicitor for the Applicant. awll!0l

WINDING UP ORDERS AND FIRST MEETINGS

Notice of Order to Wind Up Company In the matter of Arthur L Hedges Ltd. (in liquidation).

Winding Up Order Made: 27 August 1990.

Date and Place of Adjourned Meetings:

Creditors: Monday, 15 October 1990 at 10.30 a.m.

Contributories: Monday, 15 October 1990 at 10.30 a.m.

Venue: Address shown below.

Inquiries to: D. Ikimau.

T. W. PAIN, Deputy Official Assignee, Provisional Liquidator.

Commercial Affairs Division, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland.

owl1051

In Liquidation The following were wound up in the High Court of Whangarei on the 28th day of September 1990:

Brookvale Forestry Ltd. (in liquidation) of the Fourth Floor, National Mutual Building, Rathbone Street, Whangarei, forestry contractors.

Northern Holdings Whangarei Ltd. (in liquidation) of Raumanga Valley Road, Whangarei, retailers.

T. W. PAIN, Deputy Official Assignee, Provisional Liquidator.

Commercial Affairs Division, Sixth Floor, Justice Departmental Building, 3 Kingston Street, Auckland.

ow10982

Notice of Order to Wind Up Companies The following were wound up in the High Court at Auckland on the 3rd day of October 1990:

Cameron Machinery Ltd. (in liquidation) of 88 Spinella Drive, Glenfield, engineering supplier. Officer for Inquiries: M. Yee.

Delcorp Construction Ltd. (in liquidation) of 32 Neil Park

Drive, East Tamaki, a duly incorporated company. Officer for Inquiries: S. Fung.

Divmark Enterprises Ltd. (in liquidation) of 18 Stanley Street, Parnell, exporter. Officer for Inquiries: P. Anscombe.

Inepar Sudapac Ltd. (in liquidation) of 24 Siesta Terrace, Whangaparaoa, providing marketing services. Officer for Inquiries: K. Elliott.

James Andersson Ltd. (in liquidation) of Hungry Horse Restaurant, Lynn Mall Shopping Centre, New Lynn. Officer for Inquiries: C. Roberts.

T. W. PAIN, Deputy Official Assignee, Provisional Liquidator.

Commercial Affairs Division, Sixth Floor, Justice Departmental Building, 3 Kingston Street, Auckland.

ow11094

Notice of Order to Wind Up Company An order for the winding up of Haigh Consultants Ltd. (in liquidation), formerly of Tranzequity House, corner of Princes and Harwood Streets, Hamilton, now care of the Official Assignee's Office, Hamilton, was made by the High Court at Hamilton on the 21st day of September 1990.

The first meeting of creditors will be held at my office, Second Floor, 16-20 Clarence Street, Hamilton on Wednesday, the 24th day of October 1990 at 11 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 Division, Private Bag 3090, Hamilton. ow11024

Notice of Order to Wind Up Company In the matter of Nationwide Alarms Ltd. (in liquidation).

Winding Up Order Made: 30 August 1990.

Date and Place of First Meeting: To be advised.

Page 14: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3772 NEW ZEALAND GAZETTE No. 175

Address of Registered Office: Now care of the Official Assignee, Tenth Floor, Boulcott House, 47 Boulcott Street, Wellington.

R. J. H. GRINDEY, Official Assignee.

Wellington. ow10985

Notice of Order to Wind Up Companies The following companies were wound up by order of the High Court at Napier on the 1st day of October 1990:

Linford Developments Ltd. (in liquidation) of 5 Moore Avenue, Napier. Officer for Inquiries: A. McConell.

Safetycorp International Ltd. (in liquidation), care of Denton Donovan, 115N King Street, Hastings. Officer for Inquiries: L. Harris.

Paul Chivas Ltd. (in liquidation) of 122E Queen Street, Hastings. Officer for Inquiries: G. Sayers.

Drona Properties Ltd. (in liquidation) of 120 Vigor Brown Street, Napier. Officer for Inquiries: P. McAllister.

The following companies were wound up by order of the High Court at Palmerston North on the 3rd day of October 1990:

Reids Linehaul Ltd. (in liquidation), care of Hay McKay & Associates, 275 Broadway Avenue, Palmerston North. Officer for Inquiries: K. Jones.

First Kitchens Ltd. (in liquidation) of 19 Fitzherbert Avenue, Palmerston North. Officer for Inquiries: A. McConell.

Please file all proofs of debt as soon as possible.

G. C. J. CROTT, Official Assignee, Provisional Liquidator.

Commercial Affairs Division, Napier.

Notice of Winding Up Order and First Meetings

ow11152

In the matter of Leading Edge Software Ltd. (in liquidation).

Winding Up Order Made: 3 October 1990.

T. E. LAING, Official Assignee, Provisional Liquidator.

Commercial Affairs Division, Private Bag, Dunedin. ow11093

VOLUNTARY WINDING UP AND FIRST MEETINGS

In the matter of the Companies Act 1955, and in the matter of Dalton Lane Ltd.:

Notice is given that by duly signed entry in the minute book of the company on the 1st day of October 1990, an extraordinary resolution was passed by the company:

"The company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that the company be wound up voluntarily."

Dated this 2nd day of October 1990.

S. F. HALL, Director.

Shell Bitumen New Zealand Ltd.

Members' Voluntary Winding Up

vw!0997

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 18th day of September 1990, the following special resolution was passed by the company:

1. That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily.

2. That Angelos Argus be appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.

Dated this 26th day of September 1990.

A. ARGUS, Liquidator.

Notice of Resolution for Voluntary Winding Up

vwl0988

In the matter of section 269 of the Companies Act 1955, and in the matter of lmputax Holdings (No. 6) Ltd.:

Notice is hereby given that by duly signed entry in the minute book of this company on the 28th day of September 1990, the following special resolution was passed by the company, namely:

"That the company having filed a declaration of solvency

pursuant to section 27 4 of the Companies Act 1955, be wound up voluntarily."

Dated this 1st day of October 1990.

T. A. SCOULAR and A. G. LEWIS, Joint Liquidators. md11059

Notice of Resolution for Voluntary Winding Up In the matter of section 269 of the Companies Act 1955, and

in the matter of lmputax Holdings (No. 8) Ltd.:

Notice is hereby given that by duly signed entry in the minute book of this company on the 4th day of October 1990, the following special resolution was passed by the company, namely:

"That the company having filed a declaration of solvency pursuant to section 274 of the Companies Act 1955, be wound up voluntarily."

Dated this 4th day of October 1990.

T. A. SCOULAR and A. G. LEWIS, Joint Liquidators. md11060

In the matter of the Companies Act 1955, and in the matter of Dalton Lane Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the company on the 1st day of October 1990, an extraordinary resolution was passed by the company:

"The company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same, and that the company be wound up voluntarily."

Dated this 2nd day of October 1990.

S. F. HALL, Director.

Notice of Resolution for Voluntary Winding Up

vw11016

In the matter of section 269 of the Companies Act 1955, and in the matter of A J & K Povey Ltd.:

Notice is hereby given that by duly signed entry in the minute book of this company on the 5th day of October 1990, the following special resolution was passed by the company, namely:

Page 15: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE 3773

"That the company, having filed a declaration of solvency pursuant to section 27 4 of the Companies Act 1955, be wound up voluntarily."

Dated this 5th day of October 1990.

D. R. GREEN, Liquidator.

Hildon Farm Ltd. WN. 032738

vwl1123

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 3rd day of September 1990, the following special resolution was passed by the company:

That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily, and Louis Earle Jourdain of Horwath & Horwath, Chartered Accountants, P.O. Box 35, Palmerston North, be appointed liquidator.

Dated this 3rd day of September 1990.

L. E. JOURDAIN, Liquidator.

Notice of Resolution for Voluntary Winding Up

vwl1127

Pursuant to Section 269 of the Companies Act 1955 In the matter of the Companies Act 1955, and in the matter of

Puruatanga Land Company Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 2nd day of October

1990, the following special resolution was passed by the company:

"That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Eric Bruce Watkins of Masterton, chartered accountant, be and is hereby appointed liquidator of the company."

Dated this 2nd day of October 1990.

E. B. WATKINS, Liquidator. vw11!33

Burr-Wood Furnishers (Wellington) Ltd. AK. 104371, Centra-Therm Distributors Ltd. AK. 104372, Cornadithers Holdings Ltd. AK. 302134 and Skateaway Ltd. AK. 038725 Notices of Voluntary Winding Up Registered Office of all Companies: 15 Waokauri Place, Mangere, Auckland.

Notice is hereby given that by duly signed entry in the minute books of the above-named companies, all on the 5th day of October 1990, the following special resolution was passed by each company:

That the company having filed a declaration of solvency pursuant to section 274 (2) of the Companies Act 1955, be wound up voluntarily.

Dated this 5th day of October 1990.

J. D. BISHOP, Liquidator of Each Company. md11175

MEETINGS AND LAST DATES BY WHICH TO PROVE DEBTS

OR CLAIMS

Moncier Developments Ltd. (in receivership and in liquidation)

Notice of Results of First Meetings of Creditors and Contributories

The official assignee has reported to the High Court the results of the first meetings of creditors and contributories of the above-named company as regards the nomination of a liquidator:

Notice hereby is given that the Court has fixed Monday, the 15th day of October 1990 at 10 o'clock in the forenoon at the High Court at Auckland for the consideration of such report and that application will be made for an order appointing G. R. Cuthell, chartered accountant, as liquidator.

Any creditor or contributory is entitled to be heard.

Dated this 3rd day of October 1990.

T. W. PAIN, Deputy Official Assignee.

Commercial Affairs Division, Sixth Floor, Justice Departmental Building, 3 Kingston Street, Auckland.

mdll050

Universal Technical Products (NZ) Ltd.

Notice Calling Meeting of Creditors Notice is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution for voluntary winding up, and that a meeting of the creditors of the company will be held at 52 Broadway, Newmarket, Auckland on Friday, the 19th day of October 1990 at 11 o'clock in the forenoon.

Further Business: (a) Consideration of a statement of the position of the affairs of the company.

(b) Nomination of a liquidator.

(c) Appointment of a committee of inspection if required.

Proxies to be used at the meeting must be lodged at the registered office of the company at 52 Broadway, Newmarket, Auckland, not later than 5 o'clock in the afternoon of the 16th day of October 1990.

Dated this 2nd day of October 1990.

Signed for Luyk & Partners, per:

E. W. PARKER, Secretary. md11020

In the matter of the Companies Act 1955, and in the matter of Dalton Lane Ltd.:

Notice is given that by an entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, this company on the 1st day of October 1990, passed a resolution for voluntary winding up, and that a meeting of the creditors of the company will accordingly be held in the boardroom of the Department of Justice, Bower Street, Napier on the 15th day of October 1990 at 2.30 p.m.

Business to: 1. Consider a statement of the position of the company's affairs and lists of creditors.

2. Nominate a liquidator and fix the basis of his remuneration.

3. Appoint, if thought fit, a committee of inspection.

4. If a committee of inspection is not appointed sanction, if

Page 16: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3774 NEW ZEALAND GAZETTE No. 175

thought fit, the exercise by liquidator of the powers set out in section 294 (1) (a).

Dated this 2nd day of October 1990.

S. F. HALL, Director.

Notice Calling for Final Meeting

md10998

In the matter of the Companies Act 1955, and in the matter of Pembroke House Ltd. (in liquidation):

Notice is hereby given in pursuant of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the liquidator's office, 25 Pembroke Street, Hamilton on Thursday, the 25th day of October 1990 at 9 o'clock in the forenoon. for the purpose of having an account laid before it showing how the winding up has been conducted, and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 1st day of October 1990.

J. K. CURRAN, Liquidator.

61 Hayr Road Ltd.

Notice Calling Final Meeting

md11018

Notice is hereby given in pursuance to section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the office of Jaggar-Smith & Partners, 109 Great South Road, Greenlane, Auckland on the 15th day of October 1990 at 10.45 a.m.

Agenda:

(a) To approve the final distribution to members.

(b) To have an account laid before the meeting 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.

(c) Consider and if thought fit to pass the following extraordinary resolution:

"That the books and papers of the company be retained by the liquidator for a period of 12 months from the date thereof and then destroyed."

Dated this 4th day of October 1990.

P. V. AIKIN, Liquidator.

Notice to Creditors to Prove Debts or Claims

mdll065

In the matter of the Companies Act 1955, and in the matter of the associated companies Antipodies Holdings Ltd. (in liquidation), J.S. Bruce Ltd. (in liquidation) and Santorini Holdings Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of the above-named companies which are being wound up voluntarily, does hereby fix the 30th day of October 1990, 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 1st day of October 1990.

M. J. ELLIS, Liquidator.

Address of Liquidator: Markham & Partners, Chartered Accountants, P.O. Box 2194, Auckland 1.

md11073

Notice of Final Meeting In the matter of the Companies Act 1955, and in the matter of

Air Specialities Ltd. (in liquidation):

Notice is given pursuant to section 291 (1) of the Companies Act 1955, that a general meeting of the contributories of the above-named company will be held at Coopers and Lybrand, Sixteenth Floor, Robert Jones House, 764 Colombo Street, Christchurch on Friday, the 19th day of October 1990 at 11 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.

(b) Hearing any explanations that may be given by the liquidator.

(c) Approving that the books and records of the company be held for a period of 12 months and then destroyed.

Proxies for the meeting must be lodged at Coopers and Lybrand, P.O. Box 13-244 Armagh, Christchurch, not later than 4 p.m. on Thursday, the 18th day of October 1990.

Dated this 27th day of September 1990.

A. G. LEWIS, Liquidator. md11062

Notice of Final Meeting In the matter of the Companies Act 1955, and in the matter of

Air Specialities Ltd. (in liquidation):

Notice is given pursuant to section 291 (1) of the Companies Act 1955, that a general meeting of the creditors of the above­named company will be held at Coopers and Lybrand, Sixteenth Floor, Robert Jones House, 764 Colombo Street, Christchurch on Friday, the 19th day of October 1990 at 11 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.

(b) Hearing any explanations that may be given by the liquidator.

(c) Approving that the books and records of the company be held for a period of 12 months and then destroyed.

Proxies for the meeting must be lodged at Coopers and Lybrand, P.O. Box 13-244 Armagh, Christchurch, not later than 4 p.m. on Thursday, the 18th day of October 1990.

Dated this 27th day of September 1990.

A. G. LEWIS, Liquidator. md11061

In the matter of the Companies Act 1955, and in the matter of lmputax Holdings (No. 6) Ltd. (in liquidation):

Notice is given that as the liquidator of lmputax Holdings (No. 6) Ltd., which is being wound up voluntarily, I fix the 17th day of October 1990, 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 dates are proved or, as the case may be, from objecting to the distribution.

Dated this 1st day of October 1990.

T. A. SCOULAR, Liquidator.

Address of Liquidator: Coopers & Lybrand, P.O. Box 243, Wellington.

md11057

In the matter of the Companies Act 1955, and in the matter of lmputax Holdings (No. 8) Ltd. (in liquidation):

Notice is given that as the liquidator of lmputax Holdings (No. 8) Ltd., which is being wound up voluntarily, I fix the

Page 17: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE 3775

23rd day of October 1990, 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 dates are proved or, as the case may be, from objecting to the distribution.

Dated this 4th day of October 1990.

T. A. SCOULAR, Liquidator.

Address of Liquidator: Coopers & Lybrand, P.O. Box 243, Wellington.

mdll058

Notice Calling Final Meeting of Members

In the matter of the Companies Act 1955, and in the matter of Cutter Douglas Partnership Ltd. (in voluntary liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the members will be held at the offices of Chambers Nicholls, AMP Building, 47 Cathedral Square, Christchurch at 10 a.m. on Thursday, the 18th day of October 1990 for the purpose of:

1. Having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

2. To resolve, pursuant to section 328 (i) (b) of the Companies Act 1955, that:

''The liquidator shall hold the records of the company for 12 months, after that time the records may be destroyed.''

Dated this 19th day of September 1990.

T. F. K. SHARP, Liquidator. mdll012

In the matter of the Companies Act 1955, and in the matter of Dalton Lane Ltd.:

Notice is hereby given that by an entry in the minute book, signed in accordance with section 362 ( 1) of the Companies Act 1955, this company on the 1st day of October 1990, passed a resolution for voluntary winding up, and that a meeting of the creditors of the company will accordingly be held in the boardroom of the Department of Justice, Bower Street, Napier on the 15th day of October 1990 at 2.30 p.m.

Business to:

1. Consider a statement of the position of the company's affairs and lists of creditors.

2. Nominate a liquidator and fix the basis of his remuneration.

3. Appoint, if thought fit, a committee of inspection.

4. If a committee of inspection is not appointed sanction, if thought fit, the exercise by liquidator of the powers set out in section 294 (1) (a).

Dated this 2nd day of October 1990.

S. F. HALL, Director.

Tara Hotel Management Ltd.

Notice of Final Winding Up Meeting

mdll019

Notice is hereby given pursuant to section 281 (2) of the Companies Act 1955, that a meeting of the company is to be held on the 29th day of October 1990 at 9 a.m. at the offices, Level 4, 100 Carlton Gore Road, Newmarket, Auckland of Tara Hotel Management Ltd. for the purpose of laying before it the liquidator's account, showing how the winding up has been conducted and the property of the company disposed of.

Dated this 4th day of October 1990.

P. A. JACOBSEN, Liquidator.

PrimAcq Holdings Ltd.

mdll064

Notice of Meeting of Creditors and Shareholders Notice is hereby given of the annual general meeting of PrimAcq Holdings Ltd., to be followed by a meeting of creditors and shareholders of the company to be held in compliance with an order of the High Court of New Zealand dated the 27th day of September 1990, pursuant to section 205 of the Companies Act 1955.

The meeting will be held on the 29th day of October 1990 commencing at 9.30 a.m. at the offices of the company at Level 1, 11 Clovernook Road, Newmarket, Auckland.

The meeting will commence with the annual general meeting of shareholders at 9.30 a.m.:

Ordinary Business: 1. To receive and consider the accounts and balance sheets together with the reports of the directors and auditors for the year ended 31 July 1990.

2. To elect a director. Mr Langford has retired and in accordance with regulation 99 of the articles of association Mr Davies retires by rotation. Mr Davies offers himself for re­election.

3. Such other business as may properly be brought before the meeting.

Special Business: For the purpose of giving effect to a proposed scheme of arrangement between the company, its creditors and shareholders, and subject to the scheme being sanctioned by the High Court of New Zealand, shareholders will also be asked to consider and if thought fit, to pass the following special resolutions:

1. That subject to the approval of the High Court, the authorised issued capital of the company presently comprising 79 918 300 shares be reduced by cancelling such number of shares as it shall be necessary to cancel in order to give effect to the proposed scheme. This is to be effected as follows:

(a) That the shares held by Zebulon Investments Ltd. and by Stratacorp Financial Ltd. be cancelled.

(b) That all of the shares held by those shareholders who, on the 14th day of September 1990, held less than 10 000 shares, be cancelled and that there be a return of capital to such shareholders of 3c per share.

(c) That one half of the shares held by those shareholders who, on the 14th day of September 1990, held 10 000 or more shares, be cancelled and that there be a return of capital to such shareholders by the distribution of the shares held by the company in Aorangi Holdings Ltd. to such shareholders pro rata to their shareholding in the company (to the nearest whole number).

Thereafter there will be a meeting of all shareholders and creditors of the company in order to provide any explanations of the proposed scheme as may be required by any shareholder or creditor.

This will be followed by meetings, at the times set out below, of the various classes of creditors and shareholders at which each such class of creditor and shareholder will be asked to consider, and if thought fit, to approve (with or without minor modification) the proposed scheme of arrangement as presented to the meeting.

(a) Debentureholders shall meet at 10.15 a.m.

(b) Secured creditors shall meet at 10.20 a.m.

(c) Unsecured and contingent creditors shall meet at 10.25a.m.

Page 18: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3776 NEW ZEALAND GAZETTE No. 175

(d) Shareholders holding less than 10 000 shares shall meet at 10.30 a.m.

(e) Shareholders holding 10 000 or more shares shall meet at 10.35 a.m.

M. R. ARMSTRONG, Secretary.

Note: Creditors and shareholders are entitled:

1. To appoint a proxy to attend and vote in their stead at the meeting or at any adjournment thereof. Such proxy need not be a creditor or member of the company. An instrument appointing a proxy must be deposited with Phillips Nicholson, Barristers and Solicitors (corner of Customs and Albert Streets, Auckland), P.O. Box 160, Auckland, by no later than 5 p.m. on the 26th day of October 1990. A form of proxy may be obtained from Phillips Nicholson.

2. To obtain copies of the scheme of arrangement and a statement explaining the effect of the scheme of arrangement, from Phillips Nicholson as above.

mdl1072

Knoxcinna Properties Ltd. (in liquidation)

Notice of Final Meeting

Notice is hereby given of a general meeting of Knoxcinna Properties Ltd. to be held at the offices of Cronin Ogier, Stata Views, Willow Street, Tauranga on the 31st day of October 1990 for the purpose of considering the liquidator's report of the conduct of the winding up, and hearing his explanation thereof.

J. M. CRONIN, Liquidator. mdl1109

F.A. Moore & Son Ltd. (in voluntary liquidation)

Notice of Final Meeting

Pursuant to Section 281 of the Companies Act 1955

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Falloon & Associates, 6 Durham Street, Rangiora on the 26th day of October 1990 at 11 a.m., to receive the liquidator's accounts and to hear any explanations that may be given by the liquidator.

Dated this 4th day of October 1990.

G. K. FALLOON, Liquidator.

Campion Industries Ltd. (in liquidation)

Notice of Final Winding Up Meeting

mdl1125

Pursuant to Section 291 of the Companies Act 1955

To: The creditors and shareholders of Campion Industries Ltd. (in liquidation).

Notice is hereby given that the final winding up meeting of the members and creditors of the company will be held at 2 p.m. on Friday, the 26th day of October 1990 at the office of the liquidator, 12 Arkley Avenue, Pakuranga.

Agenda:

1. Report by liquidator on the winding up.

2. Liquidator's statement of account of the winding up.

R. G. BURGESS, Liquidator. mdl1104

Notice to Creditors to Prove Debts or Claims In the matter of the Companies Act 1955, and in the matter of

The Telephone Shop (1989) Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of The Telephone Shop (1989) Ltd. (in liquidation) which is being wound up voluntarily, does hereby fix the 2nd day of November 1990, 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 8th day of October 1990.

J. L. VAGUE, Liquidator.

Address of Liquidator: John Vague & Associates, Insolvency Specialists, P.O. Box 6092, Wellesley Street, Auckland.

Date of Liquidation: 15 September 1990. mdll105

Notice Calling Final Meeting Pursuant to Section 281 (2) of the Companies Act 1955 In the matter of the Companies Act 1955, and in the matter of

Puruatanga Land Company Ltd. (in voluntary liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the offices of Morrison Morpeth, Solicitors, Level 19, Marac House, 105-109 The Terrace, Wellington on Wednesday, the 21st day of November 1990 at 3 o'clock in the afternoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Dated this 2nd day of October 1990.

E. B. WATKINS, Liquidator. mdl1132

Notice Calling Final Meeting In the matter of the Companies Act 1955, and in the matter of

Centerfold Securities Ltd. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above­named company and a meeting of the creditors of the above­named company be held at Price Waterhouse Centre, Third Floor, 11-17 Church Street, Wellington on the 16th day of November 1990 at 2 p.m. for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 5th day of October 1990.

B. McCALLUM, Liquidator. mdll136

North Shore Tile & Western Roofing Ltd. (in liquidation) Notice is hereby given that a special general meeting of the company will be held at the First Floor, Block B, Clendon Town Centre, corner of Roscommon and Palmers Roads, Manurewa on Friday, the 2nd day of November 1990 at 10 a.m. for the purpose of the liquidator laying before the meeting, an account of the winding up of the company and giving an explanation thereof in accordance with the provisions of section 281 of the Companies Act 1955.

R. A. WATSON, Liquidator. mdll128

Page 19: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE 3777

Ross Sisters Ltd. (in liquidation)

Notice is hereby given that a special general meeting of the company will be held at the First Floor, Block B, Clendon Town Centre, corner of Roscommon and Palmers Roads, Manurewa on Friday, the 2nd day of November 1990 at 10 a.m. for the purpose of the liquidator laying before the meeting, an account of the winding up of the company and giving an explanation thereof in accordance with the provisions of section 281 of the Companies Act 1955.

R. A. WATSON, Liquidator. mdlll29

Notice Calling Final Meeting In the matter of the Companies Act 1955, and in the matter of

Frith & Son Ltd. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above­named company and a meeting of the creditors of the above­named company will be held in the offices of Coopers & Lybrand, Chartered Accountants, Tenth Floor Boardroom, CML Building, Queen and Wyndham Streets, Auckland 1 on Friday, the 26th day of October 1990 at 11 a.m.

(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 liquidation.

(b) Hearing any explanations that may be given by the liquidator.

(c) To consider and if thought fit, pass the following extraordinary resolution:

"That the final account, report and explanations of the liquidators in connection with the winding up of the company be received and approved and that the books and papers of the company be retained by the directors for the period required by statute."

Dated this 19th day of September 1990.

J. L. VAGUE, Liquidator. mdlll30

Notice by Advertisement of Final Winding Up Meeting In the matter of the Companies Act 1955, and in the matter of

Printpac Investments Ltd. and Printpac Finance Ltd. (both in voluntary liquidation and members' windings up):

That a meeting of the members of each of the above-named companies will be held at 10 a.m. on Friday, the 26th day of October 1990 at the offices of Rudd Watts & Stone, Solicitors, Twenty-fourth Floor, BNZ Tower, 125 Queen Street, Auckland, for the purpose of receiving the liquidator's accounts of the windings up showing how the windings up have been conducted and the respective property of the companies has been disposed of.

Dated this 10th day of October 1990.

R. W. HIDER, Liquidator. mdlll37

Notice Calling Final Meeting of Members In the matter of the Companies Act 1955, and in the matter of

CIBC New Zealand Holdings Ltd. (in liquidation) and CIBC New Zealand Nominees Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that general meetings of the above­named companies will be held at the offices of KPMG Peat Marwick, Fifth Floor, KPMG Peat Marwick Centre, 9 Princes Street, Auckland at 9.30 a.m. on the 26th day of October 1990 for the purpose of having an account laid before it showing how the winding up has been conducted and the

property of the companies have been disposed of, and to receive any explanations thereof by the liquidator.

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 companies and of the liquidator be disposed of to the care of the liquidator.''

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.

Proxies to be used at the meeting must be lodged at the offices of KPMG Peat Marwick Centre, 9 Princes Street, Auckland, not later than 4 o'clock in the afternoon on the 25th day of October 1990.

Dated this 5th day of October 1990.

K. T. STOTTER, Joint Liquidator. mdlll39

Notice Calling Final Meetings of Members and Creditors In the matter of the Companies Act 1955, and in the matter of

Chastronic Coin Machines Ltd. (in voluntary liquidation), Chaston Electronics Ltd. (in voluntary liquidation) and Chaston Trading Ltd. (in voluntary liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named companies will be held in the boardroom at the offices of KPMG Peat Marwick, Sixteenth Floor, 78 Worcester Street, Christchurch at 3 p.m. on Thursday, the 22nd day of November 1990, for the purposes of having an account laid before the meetings showing how the winding up has been conducted and the property of the companies has been disposed of, and to receive any explanations thereof by the liquidator.

Every member or creditor entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member or creditor respectively.

Proxies to be used at the meetings must be lodged at the offices of KPMG Peat Marwick, Sixteenth Floor, 78 Worcester Street, Christchurch, not later than 4 o'clock in the afternoon of the 21st day of November 1990.

Dated this 4th day of October 1990.

S. W. BULLEN and P. W. YOUNG, Joint Liquidators. mdll096

Notice of Meeting of Creditors In the matter of the Companies Act 1955, and in the matter of

Seasky Properties Ltd.:

Notice is hereby given that on the 1st day of October 1990, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company passed a resolution for voluntary winding up and that accordingly a meeting of the creditors of the company will be held at KPMG Peat Marwick Boardroom, Third Floor, Farmers Mutual House, 68 The Square, Palmerston North on Monday, the 15th day of October 1990 at 9 a.m.

Agenda: 1. To consider a statement of position of the company's affairs and a list of the company's creditors.

2. To consider the nomination of a liquidator.

3. To appoint a committee of inspection, if thought fit.

Dated this 1st day of October 1990.

D. A. SOWRY, Director. mdll097

Page 20: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3778 NEW ZEALAND GAZETTE No. 175

Notice Calling Final Meeting In the matter of the Companies Act 1955, and in the matter of

Thompson Construction Ltd. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above­named company and a meeting of the creditors of the above­named company will be held in the offices of John Vague & Associates Ltd., Third Floor, DB Tower, 80 Greys Avenue, Auckland on the 25th day of October 1990 at 2.30 p.m.

Agenda:

(a) Having an account laid before the meeting 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.

(b) To consider and if thought fit, to pass the following extraordinary resolution:

"That the books and papers of the company be retained by the liquidator for a period of 12 months from the date thereof and then destroyed."

Dated this 4th day of October 1990.

J. L. VAGUE, Liquidator. md11098

Notice Calling Final Meeting In the matter of section 281 of the Companies Act 1955, and

in the matter of Chemprop Holdings Ltd. (in liquidation):

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting will be held at the offices of Thompson Watson, First Floor, 156 Broadway Avenue, Palmerston North, at 7.30 p.m. on the 16th day of October 1990, 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 liquidation.

(b) Hearing any explanations that may be given by the liquidator.

(c) To consider and if thought fit, pass the following extraordinary resolution:

"That the books and papers of the company be retained by the liquidator for a period of 12 months from the date thereof and then destroyed."

Dated this 28th day of September 1990.

G. WATSON, Liquidator. md11174

DISSOLUTIONS

Section 336 (3) Take notice that at the expiration of 3 months from the date hereof, the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

A and P Styles Ltd. CH. 138135. Colorado Construction Ltd. CH. 140965. East West Holdings Ltd. CH. 244166. Fashioncraft Products Ltd. CH. 132806. Focus Mobel Ltd. CH. 138815. Green Fingers Garden Florist & Pet Centre (1985) Ltd.

CH. 282604. Jolliffe's Real Estate Ltd. CH. 140415. Limelight Holdings Ltd. CH. 139615. Rowley Bracey Enterprises Ltd. CH. 287505. The Waikari Lime Company Ltd. CH. 121638. M.T. O'Connor Ltd. CH. 139815. Splendide Structures Ltd. CH. 140535. Washingtons Drilling Ltd. CH. 127094.

Given under my hand at Christchurch this 2nd day of October 1990.

C. M. HOBBS, Assistant Registrar of Companies. ds11025

Section 336 (3) Take notice that at the expiration of 3 months from the date hereof, the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Bookkeeping Systems Ltd. CH. 287195. Bow Tie Ltd. CH. 312805. Bryers Management and Financial Services Ltd.

CH. 301415. Canterbury Salmon Company Ltd. CH. 306975. Chalmers Investments Ltd. CH. 281835. Dynamic Impact Ltd. CH. 302595. Export Ventures Timaru Ltd. CH. 279405. Nalla Resources Ltd. CH. 324445. Sennar Developments Ltd. CH. 286005. Shire Farming Company Ltd. CH. 312965.

Steritainer Sales Ltd. CH. 245505. Te lwi Carving Ltd. CH. 288515. Tuam Retail Complex Ltd. CH. 322055.

Given under my hand at Christchurch this 2nd day of October 1990.

C. M. HOBBS, Assistant Registrar of Companies. ds11026

Section 336 (3) Take notice that at the expiration of 3 months from the date hereof, the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Chester Group (Capital Resources) Ltd. CH. 344555. Goldfields Systems Ltd. CH. 323234. Head Over Heels Ltd. CH. 345605. Kirbys International Ltd. CH. 168139. Markoff Construction Ltd. CH. 319365. Spectron Imports Ltd. CH. 353035. Squaw Fare Shelf Company No. 3 Ltd. CH. 343525. Stone's Fruitmarkets Ltd. CH. 319635.

Given under my hand at Christchurch this 2nd day of October 1990.

C. M. HOBBS, Assistant Registrar of Companies. dsl1027

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:

Alvin Book Centre Ltd. CH. 142056. Aranui Cycle and Hardware Ltd. CH. 135513. Bayright Contractors Ltd. CH. 135203. British Finances Ltd. CH. 136152. Cashel Street Market Ltd. CH. 281850. D.B. Brodie and Co. Ltd. CH. 132109. Gro-Fresh Ltd. CH. 125092. Industrial Engineers Ltd. CH. 122422. Mount Somers Holiday Park Ltd. CH. 142642. New Zealand European Communications Ltd. CH. 287996.

Page 21: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE 3779

S.L. Spiers Ltd. CH. 129562.

Given under my hand at Christchurch this 2nd day of October 1990.

C. M. HOBBS, Assistant Registrar of Companies. dsl1033

Section 336 ( 6)

Notice is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Ace Dry Cleaning Ltd. CH. 128667. Amalgamated Drainage (Tauranga) Ltd. CH. 133872. Amberley Drapery (1963) Ltd. CH. 127302. Budget Plasterers Ltd. CH. 440750. Kimberley Finance Ltd. CH. 128507. Kingsgate Properties Ltd. CH. 134342. Madras Joinery Services Ltd. CH. 126002. Marbellini Productions Ltd. CH. 329790. National Investments (1987) Ltd. CH. 343765. O'Boyles (Darfield) Ltd. CH. 126556. Sparx Electrical Ltd. CH. 293145. Tay & Tay Associates (N.Z.) Ltd. CH. 281763. The Wedge Corporation Ltd. CH. 140210. Timaru Finance Ltd. CH. 133681. Trim-Freeze Ltd. CH. 128602.

Given under my hand at Christchurch this 2nd day of October 1990.

C. M. HOBBS, Assistant Registrar of Companies. dsl1034

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:

Althele Investments Ltd. CH. 132762. Clark & Mill Solicitors Nominee Company Ltd.

CH. 141056. F & J Morris Building Supplies (1970) Ltd. CH. 132262. Fred Buck Builder Ltd. CH. 136296. Hillview Plumbers Ltd. CH. 133732. Innovative Design & Manufacture (NZ) Ltd. CH. 138032. Project Management (N.Z.) Ltd. CH. 132232. Rickard Builders Ltd. CH. 136052. Turner-Benzie Holdings Ltd. CH. 131012. W & J Fraser Holdings Ltd. CH. 322000. White Fox & Jones Shelf Company No. 21 Ltd.

CH. 359803.

Given under my hand at Christchurch this 4th day of October 1990.

C. M. HOBBS, Assistant Registrar of Companies. dsl1088

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:

Consolidated Construction Services Ltd. CH. 401085. G. R. Sinclair Ltd. CH. 412275. Hanaper Holdings Ltd. CH. 312799. Hereford Cafe Ltd. CH. 331105. Jet Propulsion Enterprises Ltd. CH. 437415. Joe Mullins Transport Ltd. CH. 141971. McAlister Transport Ltd. CH. 256539. Occo Shelf No 10 Ltd. CH. 411245. Portrait Promotions Ltd. CH. 402625. Quotation Brokers Ltd. CH. 438395.

Special Car Services Ltd. CH. 407815.

Given under my hand at Christchurch this 5th day of October 1990.

C. M. HOBBS, Assistant Registrar of Companies. dsl 1156

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:

Coronula Holdings Ltd. CH. 422485. Duracrete Slab Exports Ltd. CH. 415905. Dyer Electronics Ltd. CH. 369985. Harcorp No. 37 Ltd. CH. 386805. Lukin Finance Ltd. CH. 366225. North Bank Farm Group Ltd. CH. 373185. Profit Protection Services Ltd. CH. 418855. Right Build Development Ltd. CH. 287264. Scole Restaurants Ltd. CH. 281945. Stoutcorp No 1 Ltd. CH. 342485. Tranex Industries Ltd. CH. 359755.

Given under my hand at Christchurch this 5th day of October 1990.

C. M. HOBBS, Assistant Registrar of Companies. ds11157

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:

Akaroa Auto Centre Ltd. CH. 137387. Aurelius Holdings Ltd. CH. 334913. Budget Engine Rebuilds (Christchurch) Ltd. CH. 393007. Celebration Centre Trading Ltd. CH. 416305. H.J. Armstrong Ltd. CH. 140517. James Norton Imports Ltd. CH. 365864. John Charles Ltd. CH. 076547. Keenans Pressing Service Ltd. CH. 140250. Moore Video & Tape Centre Ltd. CH. 136339. Mote Holdings Ltd. CH. 142837. Nisi Holdings Ltd. CH. 312414. Richards Panel Repairs Ltd. CH. 247059. Young Hunter Shelf 56 Ltd. CH. 415005.

Given under my hand at Christchurch this 5th day of October 1990.

C. M. HOBBS, Assistant Registrar of Companies. dsl1158

Section 336 ( 4) Take notice that at the expiration of 3 months from the date hereof, the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Jackdaw House Ltd. CH. 126786. Kingston Dow Ltd. CH. 301387. New Zealand Structures Developments Ltd. CH. 138463. New Zealand Structures Precast Ltd. CH. 136918.

Given under my hand at Christchurch this 5th day of October 1990.

C. M. HOBBS, Assistant Registrar of Companies. dsl1163

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:

Baxfield Holdings Ltd. CH. 133554.

Page 22: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3780 NEW ZEALAND GAZETTE No. 175

Lincoln Radio and Television Ltd. CH. 126802. Malcolm Rose Building Contractors Ltd. CH. 281102. Pacific Services (1976) Ltd. CH. 136816. Pro-Photo Colour Ltd. CH. 136292. Queenswood Holdings Ltd. CH. 137794. Sadies Coin Laundry Ltd. CH. 138814. Stevenson Farm Ltd. CH. 125862. The Hideaway Restaurant Ltd. CH. 126542. Total Carpet Services (NZ) Ltd. CH. 037202. Tourist Towers Ltd. CH. 352506. Watman Holdings Ltd. CH. 320130.

Given under my hand at Christchurch this 5th day of October 1990.

C. M. HOBBS, Assistant Registrar of Companies. dsl1164

Section 335A Take notice that pursuant to section 335A of the Companies Act 1955, the following companies are dissolved from the date of the publication of this notice:

American European Students Union Ltd. CH. 327478. Cathedral Stationery Company Ltd. CH. 275300. Forestdale Sheepfarming Co. Ltd. CH. 120956. Glint Farm Ltd. CH. 252417. H Simpson Ltd. CH. 122338. M & J Jamieson Outfitters Ltd. CH. 134049. Rusdon Services Ltd. CH. 138464.

Given under my hand at Christchurch this 5th day of October 1990.

C. M. HOBBS, Assistant Registrar of Companies. ds11165

Section 335A Notice is hereby given that the under-mentioned companies have been dissolved:

A.J. Map Marine Ltd. HN. 188262. Avon Barr Ltd. HN. 185818. Bed Barn Ltd. HN. 186294. Bioglan Nutrition Ltd. HN. 234076. Contessa Financial Services Ltd. HN. 175094. D.J. & M.M. Tyrie Ltd. HN. 178456. Fred Jenkinson Ltd. HN. 177638. Interpine (Bay of Plenty) Ltd. HN. 236553. Kay's Co~ner Store Ltd. HN. 193629. Keen Motors Ltd. HN. 190612. Masonic Hall (Tokoroa) Ltd. HN. 184768. New Zealand Timber Processers Ltd. HN. 379811. Rivoda Investments Ltd. HN. 186238. Ronald J. Simpson Ltd. HN. 194075. Rotorua Investments 304 Ltd. HN. 187297. Scott's Hardware (Tahuna) Ltd. HN. 191272. Slattery Farms Ltd. HN. 194625. Tauranga Trade Pressers Ltd. HN. 193596. Te Kuiti Colour Centre (1967) Ltd. HN. 188670. The Rotoma Timber Company Ltd. HN. 193457.

Given under my hand at Hamilton this 1st day of October 1990.

M. A. PAUL, Assistant Registrar of Companies. dsl1021

Section 335A Notice is hereby given that the under-mentioned companies have been dissolved:

B. M. Hall Ltd. HN. 178340. Doherty Farms Ltd. HN. 184790. F.N. Hick Ltd. HN. 189994. Glenames Enterprises & Co Ltd. HN. 307356. G.W. Dickie Farms Ltd. HN. 187767. Hancock Bailey Holdings Ltd. HN. 175367. lnnesfallen Farm Ltd. HN. 190727.

J.D. Wright & Company Ltd. HN. 179283. J.J. & M. Vias Ltd. HN. 200276. J.R. Manby Holdings Ltd. HN. 191315. M.F. Burwell Ltd. HN. 189309. N.Z. Ceramic Hobbies Ltd. HN. 329712. Reid Manufacturing Company Ltd. HN. 190474. R.G. & M.A. Reay Ltd. HN. 230470. R.H. & J.M. Willcox Ltd. HN. 242302. Ross Morgan Ltd. HN. 186262. Tarrangower Farms Ltd. HN. 188733. Turners and Fows Orders Ltd. HN. 174654. W.W. MacFerson (1957) Ltd. HN. 180419.

Given under my hand at Hamilton this 1st day of October 1990.

M. A. PAUL, Assistant Registrar of Companies. dsl1022

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:

Bi-Gas (N.Z.) Ltd. HN. 246353. Brownrig Central Ltd. HN. 199167. Daleton House (1984) Ltd. HN. 261033. Energy Industries Ltd. HN. 198279. Herbie Frogg Fashions Ltd. HN. 199489. Kennard Associates Ltd. HN. 389756. Latham Court Ltd. HN. 201637. Monte Carlo Store Ltd. HN. 283784. Quartz Products Ltd. HN. 186975. Vista Motors Ltd. HN. 195596.

Dated at Hamilton this 28th day of September 1990.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

ds10977

Notice is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

R. & B. Thom Ltd. HN. 185919. D.G. & V.M.M. James Ltd. HN. 201400. D.W. Cunningham Ltd. HN. 193649. Huntly Construction Engineers Ltd. HN. 195750. Jan Kirk Ltd. HN. 191129. Robert Benge Ltd. HN. 190319. Rotorua Auto Clinic Ltd. HN. 196100. Whakatane Forest Farms Ltd. HN. 193690.

Dated at Hamilton this 28th day of September 1990.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 (3)

dsl0979

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:

Cappucci Knitwear Ltd. AK. 084013. Citadel Holdings Ltd. AK. 094993. Glen Atkinson Ltd. AK. 095383. Australasian Management Consultants Ltd. AK. 097953. Jan Barker Ltd. AK. 099673. G. & P. Hislop Ltd. AK. 099843. H. P. Verryt Ltd. AK. 100223. Hang Ten Jean Company Ltd. AK. 100843. Carburetter Reconditioners Ltd. AK. 101083. Aurora Displays Ltd. AK. 101243. Bagley Food Supplies Ltd. AK. 101493. Automotive Custom and Engineering Ltd. AK. 102753. Earrings & Things Ltd. AK. 102943. Employee Benefit Consultants Ltd. AK. 102963.

Page 23: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE 3781

G.B. & D.J. Hughes Builders Ltd. AK. 104313. John Hussey Textiles Ltd. AK. 104653. Darnel Reblocking & Houselifting Ltd. AK. 104893. I. G. McLennan Ltd. AK. 103443. Hart & Dynes Ltd. AK. 103463. Damon Chester Industries Ltd. AK. 105293. Insolglas Products (NZ) Ltd. AK. 108363. Catalina Connexions Ltd. AK. 108413. A. & M. Huakau Ltd. AK. 108733. Copperfield Agencies Ltd. AK. 115873. A.H. & M.S. Bell Ltd. AK. 116266. Ian M. Corin & Associates Ltd. CH. 255793. Jeff Skipper Ltd. AK. 280162. Sports Link All Sports Promotions (1988) Ltd.

AK. 408591.

Given under my hand at Auckland this 28th day of September 1990.

C. H. H. WADDINGHAM, Assistant Registrar of Companies. ds11030

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:

Metal Box New Zealand Ltd. AK. 051395. Millar Car Sales Ltd. AK. 060375. Telmac Properties Ltd. AK. 065815. M. Waugh Ltd. AK. 070426. Kelly Properties Ltd. AK. 070507. Forman Insulation (New Plymouth) Ltd. AK. 077776. Forman Insulation (Christchurch) Ltd. AK. 080595. Graeme & Merle Thompson Ltd. AK. 090424. K. & D. Appleyard Ltd. AK. 104967. Pamplin Electrical Ltd. AK. 116044. Borland and Williamson Ltd. AK. 118336. Bridgemark Developments Ltd. AK. 205157. Golden Oldies Sports Promotions Ltd. AK. 209277. H. A. Munro & M. Bates Ltd. AK. 231937. Paskell Engineering Ltd. AK. 232645. Ariki Pacific Ltd. AK. 240295. Sandhya Superette Ltd. AK. 245347. Outclass Trading (N.Z.) Ltd. AK. 259175. Marvon Downs Rest Home Ltd. AK. 263905. Moors Engineering and Drafting Services Ltd. AK. 294324. Nesbitt Recycled Technology Ltd. AK. 319495. Noosa Investments Ltd. AK. 329986. Starline Trading Ltd. AK. 383825. Piro Sign Systems Ltd. AK. 386226. M. S. Morgan-Kemp Ltd. AK. 402096. ABMP Consultant Co. Ltd. AK. 411966. Dateline Securities Ltd. AK. 422871. Dateline Trading Ltd. AK. 422873. Men's Mark Ltd. AK. 446265.

Given under my hand at Auckland this 28th day of September 1990.

C. H. H. WADDINGHAM, Assistant Registrar of Companies. dsl0981

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:

G. Yates Ltd. AK. 031833. Cardean Holdings Ltd. AK. 046333. Gardner & Burke Ltd. AK. 050313. Gaylite Studios Ltd. AK. 050903. Grove Properties Ltd. AK. 069578. R.W. Bayliss Ltd. AK. 076646. Electriquote Services Ltd. AK. 080988.

Insurance Consultants Ltd. AK. 086029. Emery Embroidery Ltd. AK. 088916. Hazelhope-Malton Ltd. AK. 089146. Dyers Wholesale (1982) Ltd. AK. 091462. Kenrose Coffee Lounge Ltd. AK. 095057. W.T. & J.F. Regan Ltd. AK. 095676. Abitare Interiors Ltd. AK. 098427. Auckland Boating Ltd. AK. 100919. Hunterways Productions Ltd. AK. 102507. Superclean Drycleaners Ltd. AK. 110070. Jill & Alan Thomas Ltd. AK. 113756. Module Furniture (N.Z.) Ltd. AK. 206256. Bilbo's of Bag End Hibiscus Coast Ltd. AK. 209446. L.W. & C. McWatt Ltd. AK. 231622. Pacific Nations Ltd. AK. 232395. Investment Strategy Ltd. AK. 243782. Leigh Brunton (Pauanui) Ltd. AK. 245906. Sport Boats N.Z. Ltd. AK. 248902. Puketona Auto Services Ltd. AK. 249496. Greenhouse Park Management Ltd. AK. 263652. Foundation Software Ltd. AK. 274322. Seaking Products Ltd. AK. 288925. Tigrod Engineering Ltd. AK. 299636. Thomas Financial Consultants Ltd. AK. 306999. Panz U.S.A. Investments Ltd. AK. 331165. Roadstar Corporation Ltd. AK. 384119. Shoeshine Seventy Seven Ltd. AK. 384619. City Road Restaurants Ltd. AK. 411682. Synnott Welding Ltd. AK. 423216. A J Maudira & Company Ltd. AK. 425626

Given under my hand at Auckland this 28th day of September 1990.

C. H. H. WADDINGHAM, Assistant Registrar of Companies. dsl1032

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:

W. Stone & Company Ltd. (in liquidation) AK. 050706. A.W. Muller Ltd. AK. 059102. Eepee Enterprises Ltd. AK. 066125. Wyntainer Services Ltd. (in liquidation) AK. 081449. Zenith Developments Ltd. (in liquidation) AK. 086672. Shipmaster Marine Ltd. AK. 087317. Evette Figure Clinics Ltd. (in liquidation) AK. 088395. Whangaparaoa Meat & Fish Market Ltd. (in liquidation)

AK. 091237. Mandrakes Menswear Ltd. AK. 098381. Thomas Alexander Ross & Company Ltd. (in liquidation)

AK. 098959. Wayne Lawler Construction Ltd. (in liquidation)

AK. 100910. Town Centre Motors Ltd. AK. 101107. Eureka Cars (N.Z.) Ltd. (in liquidation) AK. 101564. Chanan Construction Ltd. (in liquidation) AK. 102115. Colony Club Restaurant Ltd. (in liquidation) AK. 102491. Craft Homes and Cottages Ltd. AK. 107628. Dina Plastics Ltd. (in liquidation) AK. 108314. Wynyard Commercial Paper Ltd. (in liquidation)

AK. 108582. Dales Education Ltd. AK. 111737. We Will Travel Ltd. (in liquidation) AK. 112117. Walkers Retail Ltd. (in liquidation) AK. 112168. Visual Cards Ltd. (in liquidation) AK. 113970. Swingles Health Studios New Zealand Ltd. AK 115152. C.R. McWatt Furnishings Ltd. (in liquidation) AK. 115671. Diable Holdings Ltd. (in liquidation) AK. 115945. Wayne Tours Ltd. (in liquidation) AK. 116386. Valda Fashions Ltd. (in liquidation) AK. 116560. Disposable Bar-B-Ques Ltd. (in liquidation) AK. 117166.

Page 24: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3782 NEW ZEALAND GAZETTE No. 175

West Auckland Steel Placers Ltd. (in liquidation) AK. 117871.

Dimpleman Services (1983) Ltd. (in iiquidation) AK. 005451.

D. & B. Stewart Ltd. (in liquidation) AK. 234878. Cyan Holdings Ltd. (in liquidation) AK. 236533. West Nally (NZ) Ltd. AK. 271369. Cadi Doors Ltd. (in liquidation) AK. 290850. Adwell Securities Ltd. AK. 342213. Joyna Fastners Ltd. AK. 362648.

Given under my hand at Auckland this 2nd day of October 1990.

E. D. ROGERS, Assistant Registrar of Companies. dsl1054

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:

Mastercrafts Ltd. (in liquidation) AK. 044266. Martin White Real Estate & Development Ltd. (in

liquidation) AK. 071584. East Coast Bays Electrical Ltd. AK. 072935. Hawkwell Piggeries Ltd. AK. 074055. Mr Juicy Ltd. (in liquidation) AK. 078160. Cupid Cakes Ltd. AK. 081165. Kolmar Supermarket Ltd. AK. 083585. Colourflek Flooring Ltd. AK. 087805. The House of Raymonde Ltd. AK. 090975. Multi Management Services Ltd. AK. 091273. Bassett Industrial Services Ltd. AK. 093785. Allem Contractors Ltd. AK. 095745. Oliver & Dawson Ltd. (in liquidation) AK. 096140. Carriage Fare Ltd. AK. 096285. The New Zealander Magazine Publishing Company Ltd. (in

liquidation) AK. 096789. Nemax Industries Ltd. (in liquidation) AK. 097926. Exchange & Mart Auctions Ltd. (in liquidation)

AK. 097935. Natural Energy Ltd. (in liquidation) AK. 099539. M.G. & V.B. Bond Ltd. (in liquidation) AK. 100408. Manhattan Property Developments Ltd. (in liquidation)

AK. 101362. Newmarket Furnishers Ltd. (in liquidation) AK. 101998. Onehunga Panel & Paint Ltd. (in liquidation) AK. 102472. New Zealand Fine Seafoods Ltd. (in liquidation)

AK. 102794. Milano Kitchen Furniture Company Ltd. (in liquidation)

AK. 103231. Micro Applications Ltd. (in liquidation) AK. 103991. Middle East Marketing Ltd. (in liquidation) AK. 108091. Computer Technology (N.Z.) Ltd. AK.111170. Adams Haulage Ltd. AK. 112113. New Zealand Marble Company Ltd. (in liquidation)

AK. 115704. Marken Print Ltd. (in liquidation) AK. 115886. Modelux Holdings Ltd. (in liquidation) AK. 117063. Norris Foods Ltd. (in liquidation) AK. 118196. New Zealand Domestic and Export Caterers Ltd. (in

liquidation) AK. 202793. New Zealand Sportsman Weekly Ltd. (in liquidation)

AK. 209592. W.R. & L.A. Owen Ltd. AK. 264985. Kwiksnax Mobile Auckland (1985) Ltd. AK. 290014. Cairnfield Holdings Ltd. AK. 292534. Contract Decorators Ltd. AK. 301563.

Given under my hand at Auckland this 3rd day of October 1990.

E. D. ROGERS, Assistant Registrar of Companies. ds11086

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:

Griffen Young & Associates Ltd. AK. 003413. Jonasson Holdings Ltd. AK. 059909. G.P. Worger Ltd. AK. 075733. Kama's Silhouet (N.Z.) Ltd. Volume I, II AK. 076707. Douharken Holdings Ltd. AK. 084578. Antai Williams Ltd. AK. 090222. Garrett-Dale Farms Ltd. AK. 092225. Bowden and Meek Ltd. AK. 094744. Economix Distributors (N.Z.) Ltd. AK. 096503. Bellavista Properties Ltd. AK. 096877. Broad Engineering Ltd. AK. 099037. N.A. & J.A. Cobbald Ltd. AK. 100141. Joger International Ltd. AK. 100359. Independent Ceilings Ltd. AK. 101832. Going Places Travel Ltd. AK. 107908. Laker Taxis Ltd. AK. 108836. Miro Enterprises Ltd. AK. 110825. Cox Publicity Studios Ltd. AK. 111007. Boniface & Parlane Ltd. AK. 111483. Apteryx Computer Services Ltd. AK. 113013. Connelly-Younger Motor Holdings Ltd. AK. 113377. Supply and Demand Advertising Services Ltd. AK. 113398. Gilchrist Distributors Ltd. AK. 116273. Glen Eden Engineering Ltd. AK. 117023. Electrical Contractors Ltd. AK. 117296. Bruce's Fitness Centre Ltd. AK. 118153. W.S. & A.M. Coxon Ltd. AK. 203176. Photo Care Ltd. AK. 209948. Watts Technology Ltd. AK. 233507. Shallot Farms Ltd. AK. 241157. All Tours and Travel (1984) Ltd. AK. 258123. Kewi Aluminium Joinery Ltd. AK. 260260. Jade Coffee Lounge (1984) Ltd. AK. 260941. Hauraki Sport & Health Ltd. AK. 262133. Lal Engineering Services Ltd. AK. 271171. P & A Massey Gas Group Ltd. AK. 275396. Bush Haven Homes (International) Ltd. AK. 282309. C.N. Long Ltd. AK. 282489. Albrae Sports Ltd. AK. 287961. Arena Investments Ltd. AK. 289929. Hohipere Investments Ltd. AK. 294083. Jubron Enterprises Ltd. AK. 295129. Oceanic Automative Ltd. AK. 314525. Joyce Corporation Ltd. AK. 315303. Hypogene Consultants Ltd. AK. 329419. Treplika Investments Ltd. AK. 401408.

Given under my hand at Auckland this 5th day of October 1990.

E. D. ROGERS, Assistant Registrar of Companies. dsll 118

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:

T. & J.L. Hill Ltd. AK. 036055. Pukekohe Concrete Products Ltd. AK. 049862. Crest Radio & Furnishing Ltd. AK. 053250. Presson Products (N.Z.) Ltd. AK. 059225. Silica Development Co. Ltd. AK. 076363. Vernela Enterprises Ltd. AK. 076750. Ziman Nominees Ltd. AK. 081905. Avondale Curtain Company Ltd. AK. 090331. L. J. Pratt Ltd. AK. 099225. Pet Pac Enterprises Ltd. AK. 100440. Sion Export-Import Ltd. AK. 104605. Manaco Sales Ltd. AK. 111650.

Page 25: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE 3783

Computer Bureau One Ltd. AK. 114527. Industrial Steel And Maintenance Ltd. AK. 137283. Golf Course Service Station Ltd. AK. 203515. Thackwray Properties Ltd. AK. 230839. St Michaels Rest Home Ltd. AK. 234223. Catherine Marie Ltd. AK. 234525. Barrell Enterprises Ltd. AK. 239160. K & J Dix Ltd. AK. 241045. Agarian Properties Ltd. AK. 272339. H C & DP Andrews Trading Co Ltd. AK. 276579. R.B. & D.A. Blennherhassett Ltd. AK. 305279. Tegee's Enterprises Ltd. AK. 344119. Estia Developments Ltd. AK. 349030. Blessed Investments Ltd. AK. 352939. Helen Investments Ltd. AK. 353509.

Given under my hand at Auckland this 5th day of October 1990.

E. D. ROGERS, Assistant Registrar of Companies. dsl 1169

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:

Steven KMS Consumer Products Ltd. AK. 050439. V.A. Hall Ltd. AK. 089235. Johnson Engineering (1974) Ltd. AK. 091888. Cobra Finance Company Ltd. AK. 095012. Sandringham Wool Shop Ltd. AK. 101515. C A & P M McLean Ltd. AK. 103532. J.W. Kerrigan & Company Ltd. AK. 106952. Apex Investments Ltd. AK. 107114. Ecas Corporation Ltd. AK. 109783. Video Listing Systems Ltd. AK. 110019. M J Rix Holdings Ltd. AK. 111421. Kontac Distributors Ltd. AK. 111821. Vera Road Superette Ltd. AK. 112315. Kai Ora Natural Company Ltd. AK. 113672. Yummy Food Centre Ltd. AK. 237391. Craft Exports of New Zealand Ltd. AK. 237758. Japlin Holdings Ltd. AK. 250756. M.M. and D.R. Calvert Ltd. AK. 251315. NAP. & P. Lomax Ltd. AK. 261062. Pukekohe Video Ltd. AK. 268012. Flower Girl (N.Z.) Ltd. AK. 278775. Tru-Scan Medical Imaging Systems Ltd. AK. 296049. Short Cut Design Ltd. AK. 313359. Sherwood Homes Ltd. AK. 348954. Malcolm Phillips Ltd. AK. 351511. Troysar Holdings Ltd. AK. 355159. Tempo Associates Ltd. AK. 358709.

Given under my hand at Auckland this 5th day of October 1990.

E. D. ROGERS, Assistant Registrar of Companies. dslll 70

Section 336 (3)

Take notice that at the expiration of 3 months from the date hereof, the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Alan Dunn Carriers Ltd. CH. 253555. Alan's Place Ltd. CH. 142135. Alsa Designs Ltd. CH. 202955. C L Freeman Farming Ltd. CH. 141385. Jam-And Group Ltd. CH. 276345. Markoff Holdings No. 1 Ltd. CH. 321465. Penny Farthing Holdings Ltd. CH. 141165. Petrie Apparel Ltd. CH. 150265.

Plummer Horticultural Supplies Ltd. CH. 230765. Shirma Spouting Company Ltd. CH. 141305. Tilegaze Roofing Contractors (N.Z.) Ltd. CH. 265825.

Given under my hand at Christchurch this 2nd day of October 1990.

R. S. SLATTER, Assistant Registrar of Companies. dsll028

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:

Aitken Garage (Ashburton) Ltd. CH. 134026. Ark Investments Ltd. CH. 237633. Ashburton Motors Ltd. CH. 125961. Blenheim Road Auto Parts Ltd. CH. 135006. Canterbury Carnations Ltd. CH. 141789. Clone Laboratories (N.Z.) Ltd. CH. 139953. Lennon Builders Ltd. CH. 272333. Lightray Images Christchurch Ltd. CH. 303597. Rhys Taylor Ltd. CH. 336395. Taskmaster Distributors Ltd. CH. 131951. Te Atatu Electrical Contractors Ltd. CH. 131127.

Given under my hand at Christchurch this 2nd day of October 1990.

R. S. SLATTER, Assistant Registrar of Companies. dsl1029

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:

Ainslie Farm Ltd. WN. 018895. Camgrind Ltd. WN. 012405. Caledonian Enterprises Ltd. WN. 013196. Churchward International Typefaces Ltd. WN. 014555. Cornwell Buildings Ltd. WN. 015275. Dianne Agencies Ltd. WN. 016825. E. G. Hall Ltd. WN. 017125. Elta Investments Ltd. WN. 012665. Enanilluc Ltd. WN. 014995. Etricdale Farm Ltd. WN. 011495. Gytons Transport Ltd. WN. 013885. Independant Fruiterers Alliance Ltd. WN. 015384. Joy & Ess Co Ltd. WN. 017295. J H Ryan Ltd. WN. 018725. Lapwood Enterprises Ltd. WN. 019795. Len Thornton Menswear Ltd. WN. 017210. Midway Caterers Ltd. WN. 018255. Nga Okiho Graziers Ltd. WN. 018005. Peter Carr Ltd. WN. 013565. Premier Department Store (1956) Ltd. WN. 013985. Rowe McBride Nominees Ltd. WN. 026645. Simpson's Jewellers Ltd. WN. 022917. Stevenson's Structural Engineers Holdings Ltd.

WN. 019715. Strontian Holdings Ltd. WN. 018965. The Naenae Investment Company Ltd. WN. 013106. Tudor Court Developments Ltd. WN. 014805. Tudor Frames Ltd. WN. 014916. V. I. C. Buildings Ltd. WN. 015189. Victoria Engineering Ltd. WN. 011806. Wanganui Properties Ltd. WN. 011763. Warburton Holdings Ltd. WN. 013995. Wave Finance Ltd. WN. 015125. W. E. Brennan Ltd. WN. 010745. Weraroa Pharmacy Ltd. WN. 015295. Wolland Holdings Ltd. WN. 017466.

Page 26: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3784 NEW ZEALAND GAZETTE No. 175

Given under my hand at Wellington this 27th day of September 1990.

K. McADAM, Assistant Registrar of Companies. dsl0983

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:

Astrolabe Fish Supply Ltd. WN. 299594. Beveron Developments Ltd. WN. 034103. B.R. & D.A. Windle Ltd. WN. 257490. Coach Advertising (Wgtn) Ltd. WN. 026493. Colonial Place Ltd. WN. 028309. Demoss Industries Ltd. WN. 361194. Gallagher Consulting Ltd. WN. 259211. Les Kelly Ltd. (in liquidation) WN. 308084. Levin Travel Centre Ltd. WN. 010934. L.H. Powell Solicitor Nominee Company Ltd. WN. 032929. Ludlow Services Ltd. WN. 022498. Mobile Timber Treatment Ltd. WN. 236498. Parsons Motel Ltd. WN. 023875. Pasifika Forum Ltd. WN. 263380. Professional Sports Industries (N.Z.) Ltd. WN. 249281. Sundale Developments Ltd. WN. 023447. Upholstery Guard (N.Z.) Ltd. WN. 282530. W.A. Greenwood Ltd. WN. 028282.

Given under my hand at Wellington this 27th day of September 1990.

K. McADAM, Assistant Registrar of Companies. dsll085

Notice of Dissolution Pursuant to section 335A (7) of the Companies Act 1955, I hereby declare that the following companies are dissolved:

B. & J.A. Kelly Ltd. NP. 173184. G.L.A. Bognuda Ltd. NP. 172781. Hayton Properties Ltd. NP. 170924. Lowes Motor Service Ltd. NP. 247736. Maunder's Musicenter Ltd. NP. 172543. Opunake Wheels Ltd. NP. 311666. Robson & Quin Ltd. NP. 172132. Taranaki Goats Milk Co-operative Company Ltd.

NP. 173717. Willow Flats Ltd. NP. 171909.

Dated at New Plymouth this 26th day of September 1990.

K. J. GUNN, District Registrar of Companies. dsl1087

Section 336 (3) Take notice 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:

South West Resources Ltd. HK. 359479. Carter Mining Co Ltd. HK. 451793.

Dated at Hokitika this 4th day of October 1990.

M. J. O'BRIEN, District Registrar of Companies.

Section 336 (3)

dsl1095

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:

Boulder Bank Service Company Ltd. NL. 346116. Truline Resilient Couplings Ltd. NL 334559.

Richmond Butchery 1985 Ltd. NL. 274186. South Pacific Tuna Corp Ltd. NL. 401518.

Dated at Nelson this 5th day of October 1990.

A. BELL, Assistant Registrar of Companies.

Salisbury Stores (1988) Ltd.

dsl1114

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, Warren Arthur McNabb of Karamea, company director, propose to apply to the Registrar of Companies at Nelson 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 latter as this section may require, the Registrar may dissolve the company.

Dated this 19th day of September 1990.

W. A. McNABB, Applicant. dsl 1008

Notice of Application for Declaration of Dissolution In the matter of A.F.S. Wool and By-Products Ltd.

(hereinafter called "the company"):

Notice is hereby given that in accordance with the provisions of section 335A (3) of the Companies Act 1955, that I, Gerald Thomas Paul, secretary of the company, 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 at Wellington within 30 days from the date of the last publication or posting of this notice, the Registrar may dissolve the company.

Dated at Wellington this 26th day of September 1990.

G. T. PAUL, Secretary.

Kaikohe Drapers Ltd.

dsl1017

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 District Registrar of Companies at Auckland for a declaration of dissolution of the company.

Unless written objection is made to the District Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 26th day of September 1990.

V. R. KELSALL, Director.

Tweed Servicentre Ltd. Notice of Intention to Seek a Declaration of Dissolution of a Company

dsl0975

Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, we intend to apply to the Registrar of Companies for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Page 27: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE 3785

Dated this 25th day of September 1990.

COOPERS & LYBRAND, Secretaries.

Taranaki Electric Totalisators Ltd.

Notice of Declaration of Dissolution

ds!0976

Pursuant to Section 335A of the Companies Act 1955

Take notice I, Allan Ray Brown of Hawera, secretary of Taranaki Electric Totalisators 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 and 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.

A. R. BROWN, Secretary.

Notice of Intention to Apply for Dissolution of the Company

dsll067

Pursuant to Section 335A of the Companies Act 1955 In the matter of the Companies Act 1955, and in the matter of

Turners Road Farm Ltd.:

Notice is hereby given that the company secretary of Turners Road Farm Ltd., proposes to apply to the Registrar of Companies for a declaration of dissolution of the said company.

The Registrar of Companies may dissolve the said company unless written objection to the dissolution is made to the Registrar of Companies. The written objection must be made within 30 days from the date of this notice.

Dated this 3rd day of October 1990.

R. W. CHISNALL, Secretary.

M. DERMER, Director. dsll066

Natcom Information Services Ltd. Notice of Intention to Apply for Dissolution of the Company

Pursuant to the Companies Act 1955

Take notice, I, John Geddes Errington of Wellington, a director of Natcom Information Services Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Wellington for a declaration of dissolution of the above-named 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 at Wellington this 2nd day of October 1990.

J. G. ERRINGTON, Director. dsll!03

Canterbury Salmon Company Ltd.

Notice of Intention to Apply for Dissolution of the Company

Pursuant to Section 335A (3) of the Companies Act 1955 I, Eoin Malcolm Miller Johnson of Wellington, company secretary, being the secretary of Canterbury Salmon Company Ltd., a duly incorporated company having its registered office at Wellington ("the company"), hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of this company and that unless written objection is made to the Registrar within 30 days of the

date of posting the notice, the Registrar may dissolve this company.

E. M. M. JOHNSON, Applicant. dsl!077

Moorhouse Developments Ltd. Notice of Intention to Apply for Dissolution of the Company Pursuant to Section 335A (3) of the Companies Act 1955 I, Eoin Malcolm Miller Johnson of Wellington, company secretary, being the secretary of Moorhouse Developments Ltd., a duly incorporated company having its registered office at Wellington ("the company"), hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of this company and that unless written objection is made to the Registrar within 30 days of the date of posting the notice, the Registrar may dissolve this company.

E. M. M. JOHNSON, Applicant. dsll078

Bowker Holdings No. 68 Ltd. Notice of Intention to Apply for Dissolution of the Company Pursuant to Section 335A (3) of the Companies Act 1955 I, Eoin Malcolm Miller Johnson of Wellington, company secretary, being the secretary of Bowker Holdings No. 68 Ltd., a duly incorporated company having its registered office at Wellington ("the company"), hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of this company and that unless written objection is made to the Registrar within 30 days of the date of posting the notice, the Registrar may dissolve this company.

E. M. M. JOHNSON, Applicant. dsl 1079

Waitaki Salmon Company Ltd. Notice of Intention to Apply for Dissolution of the Company Pursuant to Section 335A (3) of the Companies Act 1955 I, Eoin Malcolm Miller Johnson of Wellington, company secretary, being the secretary of Waitaki Salmon Company Ltd., a duly incorporated company having its registered office at Wellington ("the company"), hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of this company and that unless written objection is made to the Registrar within 30 days of the date of posting the notice, the Registrar may dissolve this company.

E. M. M. JOHNSON, Applicant. dsll080

Development Finance Corporation (NZ) International Ltd. Notice of Intention to Apply for Dissolution of the Company Pursuant to Section 335A(3) of the Companies Act 1955 I, Eoin Malcolm Miller Johnson of Wellington, company secretary, being the secretary of Development Finance Corporation (NZ) International Ltd., a duly incorporated company having its registered office at Wellington ("the company"), hereby give notice that I propose to apply to the

Page 28: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3786 NEW ZEALAND GAZETTE No. 175

Registrar of Companies for a declaration of dissolution of this company and that unless written objection is made to the Registrar within 30 days of the date of posting the notice, the Registrar may dissolve this company.

E. M. M. JOHNSON, Applicant.

The New Zealand Caprine Corporation Ltd.

dsl108!

Notice of Intention to Apply for Dissolution of the Company

Pursuant to Section 335A (3) of the Companies Act 1955

I, Eoin Malcolm Miller Johnson of Wellington, company secretary, being the secretary of The New Zealand Caprine Corporation Ltd., a duly incorporated company having its registered office at Wellington ("the company"), hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of this company and that unless written objection is made to the Registrar within 30 days of the date of posting the notice, the Registrar may dissolve this company.

E. M. M. JOHNSON, Applicant.

Notice of Intention to Apply for Dissolution of a Company

dsl1082

Pursuant to Section 335A of the Companies Act 1955

I, Peter Delfroy George, secretary of Naenae Autospray Ltd., propose to apply to the Registrar of Companies at Wellington for a declaration of dissolution of the company and unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated at Lower Hutt this 3rd day of October 1990.

P. D. GEORGE. dsl1135

Toledo Woodcraft Industries Ltd.

Notice of Intention to Apply for Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

Take notice I, Benjamin Van Toledo of Tauranga, the company director of Toledo Woodcraft Industries Ltd., hereby

give notice that I intend to apply to the District Registrar of Companies at Hamilton for a declaration of dissolution of the company, and unless there are objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.

B. T. VAN TOLEDO, Company Director. dsl1102

Turner Fabrics Ltd. IN. 157839

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: Spicer & Oppenheim

I, Stewart Douglas Turner, being a director of Turner Fabrics 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 335 of the Companies Act 1955.

Unless written objection is made to the District Registrar within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Invercargill this 1st day of October 1990.

S. D. TURNER, Director.

St Michaels Farm Ltd. AK. 102244

Notice of Application to the Registrar for a Declaration

ds!1138

Pursuant to Section 335A of the Companies Act 1955

Take notice that I, John Graeme Andrews of St. Michaels, R.D. 3, Waiuku, director of St. Michaels Farm Ltd., hereby given notice that I intend to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company, and unless there are written objections lodged with the District Registrar within 30 days of the date of this notice, the company will be dissolved.

J. G. ANDREWS, Director. ds11140

CHANGE OF COMPANY NAME

Notice is hereby given that the following name change has been entered on the Register of Companies at Auckland:

Former Name New Name

Te Whenua Consultants and Productions IHI Communications & Consultancy Limited Limited

P. R. LOMAS, Assistant Registrar of Companies.

Company No.

AK. 278358

Date of Change

2/8/90

cc11004

Page 29: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE

Notice is hereby given that the following name change has been entered on the Register of Companies at Auckland:

Company Former Name New Name No.

Quintrix Holdings Limited Interfresh Limited AK. 479191

S. HARK, Assistant Registrar of Companies.

3787

Date of Change

28/9/90

cc11005

Notice is hereby given that the following name changes have been entered on the Register of Companies at Auckland:

Company Date of Former Name New Name No. Change

Hartmann Holdings (No. 5) Limited Tasman Forestry (Nelson) Limited D. Mcfarlane & Company Limited J. Kingston & Company Limited P. & C. Gifkins Holdings Limited Wildflowers N.Z. (1990) Limited Runyard Holdings Limited Auckland Credit & Collections Limited Crossan's Car Sales Limited Euro Pacific Motor Company Limited

K. A. WILSON, Assistant Registrar of Companies.

AK. 450358 AK. 000816 AK. 105452 AK. 379251 AK. 069257

20/8/90 1/8/90

28/8/90 17/9/90 22/9/90

cc11003

Notice is hereby given that the following name changes have been entered on the Register of Companies at Wellington:

Company Date of Former Name New Name No. Change

Professional Woodworking Limited

Mercurius Finance Limited Ted Bates New Zealand Limited

James Don Pharmaceuticals Limited Australasian Export Import Limited Project Coordination Specialists Limited Caesar's Private Club Limited Clypex Mining Limited Ballinger Bros. Limited M.C.Naylor & Co. No. 7 Limited Paine Belcher International Investments

Limited BNZ Equity Limited

S. J. REWETI, Assistant Registrar of Companies.

Professional Home Improvements Group Limited

The Mobile Mechanic Co Limited Backer Spielvogel Bates New Zealand

Limited Gresham Fast Photos Limited Colutea Resources Limited R Hawes Limited Limousine Services (1990) Limited Johnston's Coachlines Limited Raygil Holdings Limited Cascade Intellectual Properties Limited Solinka Investments Limited

BNZ Property Holdings Limited

WN. 410716

WN. 032460 WN. 000990

WN. 022250 WN. 477058 WN. 466863 WN. 039616 WN. 230622 WN. 002843 WN. 476482 WN. 330179

WN. 332269

Notice is hereby given that the following name change has been entered on the Register of Companies at Gisborne:

Company Former Name New Name No.

Gisborne Bread Deliveries Limited Gisborne Homestyle Bakeries Limited GS. 151302

N. L. MANNING, District Assistant Registrar of Companies.

13/9/90

419190 12/9/90

13/9/90 17/9/90 31/8/90 17/9/90 17/9/90 14/9/90

7/9/90 14/9/90

10/9/90

cc10992

Date of Change

25/9/90

cc11076

Notice is hereby given that the following name changes have been entered on the Register of Companies at Hamilton:

Company Date of Former Name New Name No. Change

H.C.S. Butchery (1964) Limited Taupo Honey Centre Limited Lims Sports Spectrum Limited Cordon Holdings Limited Laminated Lumber Limited Paperback Software (N.Z.) Limited Signs and Displays (Hamilton) Limited Littledale Investments Limited Robert's Sewing Machine Specialists Limited Te Rapa Motors (1969) Limited H.W. Hoyle Limited Tawa Deer Park Limited Mahoenui Garage Limited Morgan Clinic Holdings Limited Wellington Pavilion Holding Company Limited Stacullum Investments Twelve Limited Stacullum Investments Eleven Limited Mac Chap No.23 Limited

G B & B A Cotter Limited Honey Village Limited Accura Investments Limited Hauraki Bulk Spreader Limited Crisp Construction Limited Software New Zealand Limited First Realty Limited Curraghmore Holdings Limited Anti-Skid Systems New Zealand Limited Lake Road Enerty Centre Limited Anivege Enterprises Limited Deer Resources Limited C.J. & D.R. Hickman Diggers Limited Ashton Storm Associates Limited Powermac Holdings Limited Best Fresh Limited Bacon Factory Limited Frankton Meats Limited

HN. 181374 HN.188909 HN.198740 HN. 477988 HN. 265948 HN. 286428 HN. 192692 HN. 469502 HN. 198551 HN. 190192 HN. 178166 HN. 412847 HN. 183268 HN. 473878 HN. 375036 HN. 468095 HN. 468093 HN. 479256

29/8/90 29/8/90 23/8/90 31/8/90 31/8/90 28/8/90 28/8/90 28/8/90 29/8/90 29/8/90 22/8/90 8/9/90 6/9190 6/9/90 6/9190 519190 7/9/90

10/9/90

Page 30: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3788

Former Name Fourteenth Ave Motors Limited

NEW ZEALAND GAZETTE

New Name Small Pac Distributors Limited

M. A. PAUL, Assistant Registrar of Companies.

Company No.

HN. 199400

No. 175

Date of Change

1019190

ccll0l0

Notice is hereby given that the following name changes have been entered on the Register of Companies at Auckland:

Former Name

Bell Atlantic New Zealand Limited Speedi Form No. 21 Limited Babacoombe Enterprises Limited Hethcal Investments No. 4 Limited Beaufort Holdings Limited Zendel Consumer Products Co. Limited Long Distance Ninetten Limited Meg Lee Limited Wilsons Realty Limited Aklaw Number Sixty Seven Limited Huron Holdings No. 12 Limited Bassett & Bosch Associates Limited Astor Services Limited Strauss Holdings (No. 52) Limited Manukau Fortyseven Limited Waitemata Charter Yachts Limited Medi-Scan Products Limited Dallan Enterprises Number Twenty Eight

Limited Judnic No. 8 Limited Wool Works Limited Technology Skills Limited Ameritech of New Zealand Limited Phigra No. 68 Limited

A. G. BYRNE, Assistant Registrar of Companies.

New Name

Bal New Zealand Limited Fluidtech Pumps Limited Gulf Builders Limited Croner Trading Company Limited Heatherwick Enterprises Limited Homepack Marketing Limited Daybreak Pictures Limited Custom Carbon Limited Chaswil Holdings Limited Buckmaster Corporation Limited P.C. Exchange Limited Westfalls Properties Limited North Harbour Indoor Sports Arena Limited St. Lukes Hardware Limited Soak 'n' Suds East Limited Condor Insurance Group Limited Pacific Star Communications Limited Timbran Industries Limited

Crystalline Marketing Group (1990) Limited Eco Natural Cosmetics Limited Technology Skills (Services) Limited Ait New Zealand Limited Southland Communications Limited

Company Date of No. Change

AK. 473790 14/9/90 AK. 439756 4/9/90 AK. 377386 619190 AK. 457148 14/9/90 AK. 468645 12/9/90 AK. 395494 18/9/90 AK. 465956 1019190 AK. 238118 13/9/90 AK. 264267 12/9/90 AK. 473897 15/8/90 AK. 470679 30/8/90 AK. 374457 20/8/90 AK. 482228 419190 AK. 461614 1019190 AK. 449981 10/9/90 AK. 333873 3118190 AK. 335769 2717190 AK. 472497 14/9/90

AK. 452637 14/9/90 AK. 104479 10/9/90 AK. 262210 24/9/90 AK. 473791 14/9/90 AK. 482318 19/9/90

cc10989

Notice is hereby given that the following name chariges have been entered on the Register of Companies at Auckland:

Former Name

Murray Rogerson Draughting Services Limited 151 Health & Fitness Centre Limited Prefabricated Company No. 46 Limited Applon Corporation Limited Judnic No. 7 Limited Gilligan Nominees No. 1 Limited Endorph Enterprises Limited Bake Holdings (No. 32) Limited George Barke Chemist Limited Prospective Ventures Limited

L. SHAW, Assistant Registrar of Companies.

New Name

Tyron Tyremart Limited 151 Corporate Health Club Limited World Heritage Hotel Haast Limited Confloor Construction Limited Mr Books Limited Gilligan Business Management Limited Oceanic Foods Limited The Rusty Pelican Bar Limited Kawakawa Pharmacy Limited Shanley Endeavours Limited

Company Date of No. Change

AK. 291682 6/9/90 AK. 285811 10/9/90 AK. 435137 13/9/90 AK. 468531 13/9/90 AK. 452636 619190 AK. 456291 719190 AK. 477826 719/90 AK. 471501 14/9/90 AK. 078768 24/9/90 AK. 487396 27/9/90

cc10990

Notice is hereby given that the following name changes have been entered on the Register of Companies at Invercargill:

Former Name New Name

Da Vinci's Pizzeria (lnvercargill) Limited Travis Services Limited

Company No.

IN. 158010

Date of Change

3/10/90

Page 31: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER

~ Former Name Chania No 5 Limited

NEW ZEALAND GAZETTE

New Name Southern Bulk Distributors Limited

H. E. FRISBY, Assistant Registrar of Companies.

Company No.

IN.457465

3789

Date of Change

3/10/90

cc11144

Notice is hereby given that the following name change has been entered on the Register of Companies at Auckland:

Former Name New Name

Shoofly Pest Control Limited Shu-4-U Pest Control Limited

A. T. McKINNON, Assistant Registrar of Companies.

Company No.

AK. 463308

Date of Change

19/9/90

cc11145

Notice is hereby given that the following name changes have been entered on the Register of Companies at Auckland:

Company Date of Former Name New Name No. Change

Aklaw Number Sixty-One Limited

Enjoin Seventy Nine Limited Construction Personnel Limited Andy Firth & Associates Limited Fairlands Property Company Limited Unity Holdings Shelf Limited D. L. M. Metals Limited Powhiri Six Limited Swift Consolidated (NZ) Limited Precious Metal Services (1988) Limited Mulgrew & Associates Engineering Limited Bold Bungi Holdings No. 8 Limited Task One Limited Ripponlea Nominees Limited Topline Laboratories Limited Lionel Bailey Sales Limited Silver Fern Holidays Limited Orewa Panel Beaters Limited Manufacturing Control Software Limited Caxton Securities Limited Fairley Richards Limited Target Recruitment Services Limited Bella Knitwear (NZ) Limited Rowcan Industries Limited Dee Amms Trading Limited Flaxham Nominees Limited Canterbury Sherwood Limited Clendon Service Station Limited Burtlea Investments No. 10 Limited J. Scott and Co (1989) Limited South Auckland Metalcrafts Limited Capital Carpet Services (N.Z.) Limited Atlantic and Pacific International Travel Group

Limited Hamelyn Group Limited Conference Brokers (NZ) Limited Megastar Computing Limited David Roe Motors Limited Potcorp Holdings Five Limited Chernobyl Health Foods Limited Walker Electrical (Auckland) Limited Sherter Holdings Limited Master-Tune Limited Panckhurst Enterprises Limited Warren Glynn Limited Hydraulic Seals Limited Amalgamated Customs Agency Limited Phigra No. 50 Limited Kamazan Holdings Limited Kumeu Insurance Services Limited Barrett & Cranenburgh Limited Hoyu Merchandise Co. (NZ) Limited Demons Productions Limited Threadbare Agencies Limited

Trading & Retail Automation Company Limited

Chain Construction (1990) Limited Canam Personnel Limited Connection Point Services Limited Jenner Commercial Photography Limited D.L.M. Metals Limited Unity Holdings Shelf Limited Tai Tong Co. Limited Swift New Zealand Limited Robanellen Services Limited Water Systems Treatment Specialists Limited Biramo Holdings Limited Snowden Investigations Limited Light Werks Limited Kiwi Callas (NZ) Limited Supporting Schools Limited Silver Fern Tours Limited Orewa Car Services (1990) Limited Kudos Solutions Limited Clime Securities Limited Assyst Consulting Limited Antix Limited Food Resource New Zealand Limited M.P. & J.E. Gould Limited Winsome Land International (NZ) Limited Beaumont Marine Limited Certifier Systems Limited Duratile (NZ) Limited Westmed Properties Limited J. Scott and Company Limited Caleb Computer Services Limited Anral Holdings Limited AP! Travel Group Limited

Credicorp Holdings Limited Conference Charters New Zealand Limited Megastar Management Limited Piako Motors Limited Printgroup Wellington Limited Zita Holdings Limited Waiheke Building Services Limited Roski Foods Limited Cheap Car Rentals Limited Vidaq Commercial Interiors (1990) Limited Brimstone Drainage Limited Say Skills Limited EDI Freight Limited Imagineering Asialink Mobile Limited Top Baits (NZ) 1990 Limited Middleton Consultants Limited Barrett Cranenburgh Kresse Limited Jabier Holdings Limited Kimbolton Garage Limited Window Answers Limited

AK. 463872

AK. 413570 AK. 424711 AK. 340624 AK. 091075 AK. 072809 AK. 050989 AK. 466101 AK. 102392 AK. 386839 AK. 356444 AK. 397443 AK. 411252 AK. 400145 AK. 110057 AK. 099120 AK. 102749 AK. 102298 AK. 106293 AK. 090657 AK. 429677 AK. 290578 AK. 274389 AK. 450861 AK. 480612 AK. 451248 AK. 476666 AK. 360292 AK. 446600 AK. 413642 AK. 061100 AK. 051250 AK. 098276

AK. 091194 AK. 396740 AK. 399911 AK. 110158 AK. 325433 AK. 309830 AK. 257278 AK. 253907 AK. 206185 AK. 115667 AK. 111082 AK. 102090 AK. 093880 AK. 456472 AK. 373901 AK. 266968 AK. 440929 AK. 451370 AK. 460396 AK. 286525

14/9/90

10/9/90 14/9/90 14/9/90 14/9/90 17/9/90 17/9/90 19/9/90 2019190 18/9/90 12/9/90 619190

18/9/90 18/9/90 19/9/90 19/9/90 20/8/90 17/9/90 10/9/90 18/9/90 2019190 2019190 14/9/90

6/9/90 719190

29/8/90 20/8/90

519190 10/9/90 3017/90 10/9/90 24/8/90 11/9/90

6/8/90 519190 5/9/90

14/8/90 5/9/90 719/90

24/8/90 719190 719190 519190 7/9190 719190

12/9/90 2718190 31/8/90 31/8/90

719190 10/9/90 27/8/90 2818190

Page 32: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3790

Former Name Paramount Trading Co. (1989) Limited Plethora Holdings Limited Phigra No. 65 Limited Interviewer Services Limited L.T. Jacobsen Flooring Limited Vanto Holdings Limited B.E. & M.R. Castle Limited

NEW ZEALAND GAZETTE

New Name Paramount Trading Co. Limited Ritchie Pharmacy Properties Limited Liberty Playground Systems Limited Consumer Link Limited Jacobsen Creative Surfaces Limited Concept Innovation Limited

Citicorp Scrimgeour Vickers New Zealand Blue Star Lodge (1990) Limited Citicorp Vickers New Zealand Limited

Limited Strathson Industries Limited Annacott Steel Corporation Limited Preform Company 392 Limited Swan Holdings (No. 50) Limited Bluepoint Panelbeaters Limited W.F. & M.E. Marsh Limited Edenlite Garden Products (N.Z.) Limited Alpha Bookkeeping Service Bureau Limited Houndston Holdings Limited Gilligan Nominees No. 8 Limited Strategic Investments Limited

Freckleton Holdings Limited Golden Rickshaw Limited Rug Recovery Company Limited Commscorp Agencies Limited Robert Johnson Limited Allan & Gay Stewart Limited Gamlen Industries Limited Ian Howard Limited Goldsmith's Hall Limited Kerry O'Rourke Cars Limited Datasign Products International Limited Pacific Divers Limited Gents Fashionwear Limited Club Mail Limited Rattan Holdings Limited Apollo Carpet Traders Limited Provise Systems Limited

R. D. MU, Assistant Registrar of Companies.

North Harbour Bricklayers Limited McKeever Transport Limited Alpet Services Limited Sweep-A-Way Services Limited Cablelink Limited Ibis Books Limited Rotocrop Garden Products Limited Alpha Service Bureau Limited Eastern Prime (NZ) Limited Fastax Services Limited Strategic Management and Investments

Limited Acentral Panelbeaters Limited Super-Save NZ Limited Auckland Carpet Care Limited Microlink Communications Limited Ian Johnson Pharmacy Limited Captains Enterprises Limited MacGregor Industries Limited Allseasons Painters & Decorators Limited Jotline Industries Limited Howick Car Centre Limited Adtach Zeichen International Limited Allan G. Mitchell Limited General Clothing Company Limited Alri Holdings Limited Primary Plants Holdings Limited Kirin Carpet Treatments Limited Lake Okareka Store (1990) Limited

Company No.

AK. 265498 AK. 458517 AK. 477718 AK. 281797 AK. 104419 AK. 420887 AK. 483000 AK. 324455

AK. 466313 AK. 470855 AK. 465917 AK. 374819 AK. 278557 AK. 297910 AK. 096312 AK. 456251 AK. 471101 AK. 110733 AK. 322675

AK. 326477 AK. 350034 AK. 097528 AK. 437974 AK. 067301 AK. 075151 AK. 050853 AK. 044888 AK. 045650 AK. 084185 AK. 091058 AK. 075441 AK. 099031 AK. 297264 AK. 465542 AK. 421989 AK. 477200

No. 175

Date of Change

5/9/90 719190

10/9/90 14/9/90 14/9/90 4/9/90 9/9/90 6/9/90

7/9/90 22/8/90 10/9/90

7/9/90 11/9/90 11/9/90 5/9/90

13/9/90 13/9/90 10/9/90 10/9/90

11/9/90 30/8/90 14/9/90 22/8/90 12/9/90 24/8/90 6/9/90 5/9/90

10/9/90 12/9/90 14/9/90 14/9/90 4/9/90

29/8/90 15/8/90 11/9/90

5/9/90

cc10991

Notice is hereby given that the following name changes have been entered on the Register of Companies at Auckland:

Company Date of Former Name New Name No. Change

Taylors Textile Services Limited Bay Holiday Inn Resort Limited Design Knitwear Limited Taygor Young Services No. 12 Limited Orewa Car Services Limited Odine Holdings Limited Homepack Marketing Limited Available Company Number 41 Limited Preform Company 390 Limited Paki Miller Holdings Limited Pizza Runners Limited Broadway Suite Limited Runymede Fifteen Limited

Bovine Holdings Limited Accost Holdings Limited Clevedon House Trading Limited Indoor Gardens Limited Terry and Kathleen O'Connell Limited Ridgeland Developments (1969) Limited Marbelle & Associates Limited Maytel Corporation Limited lnguise Systems Limited Premier Panel Beaters Limited Chine Investments Limited Hitra Enterprises Limited

Taylors Textile Services South Limited Opua Financial Holdings Limited Design Fashions Limited Fly Steel Placers Limited George Lowe Place Panel Limited Cold Mill Holdings Limited Zendel Consumer Products Co. Limited Bread Boutique Limited R & C Builders Limited R & M Concrete Pumping Limited Hunt Pizza's Limited Broadway Estates Limited Printing and Packaging Corporation (1990)

Limited Ampol NZ (Holdings) Limited Ampol NZ Limited Delico Products Limited Lane's Industries (No. 2) Limited Kraftwerk Tools Limited Travel Booking Centre Limited Resamax Systems Limited Systems Projects Limited JHIM Bros. Limited Premier Systems Limited DRG Packaging (New Zealand) Limited Unit Storage Company Limited

AK. 123613 AK. 255279 AK. 105362 AK. 338790 AK. 101062 AK. 465534 AK. 446602 AK. 447583 AK. 465913 AK. 323358 AK. 336524 AK. 402397 AK. 475555

AK. 462257 AK. 462253 AK. 101507 AK. 068303 AK. 107079 AK. 087861 AK. 277990 AK. 471067 AK. 470131 AK. 079969 AK. 471133 AK. 097917

13/9/90 12/9/90 17/9/90 17/9/90 17/9/90 15/8/90 18/9/90 18/9/90 14/9/90 30/8/90 18/9/90 18/9/90 18/9/90

12/9/90 12/9/90 11/9/90 19/9/90 10/9/90

719/90 29/8/90 24/8/90 10/9/90 11/9/90

7/9/90 22/8/90

Page 33: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE

Former Name Hamelyn Equity Capital Limited Gilligan Nominees No. 5 Limited Aklaw Number Sixty Five Limited Muzak Marketing Limited Masterpiece Picture Mouldings (1985) Limited Takapuna Motorcycles Limited

Aquamatic Marine Limited O'Sullivan's Ambassador Motels Limited Kavanaugh Holdings Limited Profile Furniture Limited Fougere Enterprises Limited Pole Foundation Services Limited Fairy Lake Limited Ready Form No. 44 Limited Opacus Design Limited Aerospatiale Helicopters NZ Limited Truckee Design Limited Powhiri Ten Limited T-Clad Industries (1983) Limited Shinnick Radio Limited Lenker Marketing Limited Parasol Promotions Limited Waypak Developments Limited Taygor Young Services No. 5 Limited Automated Building Components (N.Z.)

Limited Graham Probett Panelbeaters Limited Lifetime Stainless Steel Company Limited Vulcan Fisheries Limited Burns & Ferrall Limited Puka Park Heli Tours Limited Smuggler Marine Limited Classic Properties Limited Hobart Food Equipment Limited Polka Industries Limited T.E. Brigham Limited Simply Beautiful Limited R B & L J Stark Limited Westmark Holdings Limited Creditcorp Services Limited John Sharp Digging Contractors Limited Velvet Coatings Limited

Law Store No. 26 Limited Petan Holdings Limited Powhiri Eight Limited Taylors Group Securities Limited Avalanche Investments (N.Z.) Limited Malibu Enterprises Limited Powhiri Nine Limited Hammond Features International Limited Kwaima Racing Stables Limited Mark Tansley Limited Keepzi Holdings Limited Folex Film Systems Limited

New Name Creditcorp Services Limited Micromax (NZ) Limited Euro-Amex (N.Z.) Limited Ti Rakau Service Station Limited Masterpiece Picture Mouldings Limited The Ultimate Motor Company (North Shore)

Limited Commercial Boats and Motors Limited Geyser Television Rotorua Queenstown Holiday Resort Limited The Sofa Workshop Limited Blue Chip Services Limited McFag Holdings Limited Autogas & Mechanical Limited Crate & Barrel Limited European Building Systems Limited Forge Investments Limited Plastic Fantastic (N.Z.) Limited Chris Browne Marine Limited Akarana Timbers Limited James Knight Limited Mulberry Lodge Gardens Limited Newsmonitor Services Limited Master Stone NZ Limited lnformix Software Limited Trifold Products Limited

G.P. Associates Limited Richmond Smart Industries No 3 Limited Arran Trading Limited Richmond Smart Industries No 1 Limited Peninsula Helicopters Limited Fisboat Enterprises Limited Bargain Boats Bits Limited Richmond Smart Industries No 2 Limited Recycled Paper Products Limited Electrical Express Limited Bevau Beaute Limited Talking Technologies Limited Westmark Investments Limited Albert Management Limited Holmes Transport Limited Nature-Pure New Zealand Corporation

Limited Baron Homes Limited Kingward Investments Limited Kamo Veterinary Holdings Limited Taylors Textile Services Limited David Stringer Architects Limited Bushland Safaris Limited Pent Marketing (NZ) Limited Naturally Oriental Limited Bee Jay Bloodstock Services Limited Marketplace New Zealand Limited Millway Trading Limited Film Systems Limited

P. A. M. GREEN, Assistant Registrar of Companies.

Company No.

AK. 331781 AK. 472588 AK. 468453 AK. 473133 AK. 269441 AK. 118044

AK. 318107 AK. 104894 AK. 464058 AK. 092632 AK. 113422 AK. 088027 AK. 471296 AK. 473987 AK. 468461 AK. 485267 AK. 474194 AK. 466106 AK. 208211 AK. 207865 AK. 355532 AK. 340519 AK. 471283 AK. 338778 AK. 098979

AK. 243585 AK. 070491 AK. 075914 AK. 058779 AK. 359264 AK. 290525 AK. 293339 AK. 043282 AK. 481917 AK. 065835 AK. 367297 AK. 099459 AK. 295594 AK. 368187 AK. 114695 AK. 090189

AK. 463772 AK. 336584 AK. 466104 AK. 129861 AK. 266767 AK. 286335 AK. 466105 AK. 256253 AK. 353879 AK. 359230 AK. 438400 AK. 435313

3791

Date of Change

6/8/90 17/9/90 17/9/90 3/9/90

17/9/90 18/9/90

19/9/90 2218190

5/9/90 13/9/90 4/9/90

10/9/90 11/9/90 10/9/90 719/90

10/9/90 4/9/90 719190

21/9/90 2619190 21/9/90 24/9/90 17/9/90 20/9/90 21/9/90

18/9/90 24/9/90 26/9/90 24/9/90 25/9/90 24/9/90 24/9/90 24/9/90 28/9/90 26/9/90 24/9/90 24/9/90 14/9/90 6/8/90

21/9/90 20/9/90

20/9/90 14/8/90 19/9/90 13/9/90 18/9/90 2019190 19/9/90 29/8/90 20/9/90 20/9190 17/9/90 24/9/90

cc11006

Notice is hereby given that the following name changes have been entered on the Register of Companies at New Plymouth:

Company Date of Former Name New Name No. Change

Taranaki Marble Limited Mid-Young Enterprises No. 21 Limited Lynhurst Holdings Limited Merrilands Fish Supplies ( 1985) Limited Eltham District Finance Limited Kingston-Wendell Holdings Limited Paraninihi Furs Limited

Ebert Construction (Taranaki) Limited Brooklands Holdings 1990 Limited Scenic Images Limited E.J. & E.R. Wright Limited Oxford Properties Limited Wendell Group Limited Bas Fishing Limited

NP. 173338 NP. 472221 NP. 463133 NP. 284930 NP. 204770 NP. 427673 NP. 236106

15/8/90 21/8/90 23/8/90 24/8/90 2718/90

5/9/90 11/9/90

Page 34: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3792

Former Name Hawera Enterprises Limited

NEW ZEALAND GAZETTE

New Name Visual Contents Record Bank Limited

G. D. O'BYRNE, Assistant Registrar of Companies.

Company No.

NP. 472786

No. 175

Date of Change

24/9/90

cclll43

Notice is hereby given that the following name changes have been entered on the Register of Companies at Christchurch:

Former Name

Grontham Holdings Limited John Hutchison Agencies Limited Christchurch Drainlayers Limited Christchurch Partitions Limited Victoria Financial Services Limited Magnas Alpha Limited Andrew Barclay & Associates Architects

Limited Jackdaw House No. 41 Limited Lanron Shelf Company No. 2 Limited Repair & Care Limited Sarssell No 7 Limited Stavefield Holdings No 18 Limited Tom Morland Limited LMI Insurance Brokers Limited Number 1 Club Limited

New Name

Premier Bakery Limited Hutchison Agencies Limited Carl Marketing Limited Kit Marketing Limited Victoria Insurance Brokers Limited Armex Credit Services Limited Barclay/Craig Architects Limited

Woolston Properties Limited Kana Trade (N.Z.) Limited Repair N Care Music 1990 Limited Lakes Chemists (Linwood) Limited CBD Construction Limited T opgear & Co Limited Alexander Benefits Services Limited Complas Pacific Limited

L. A. SAUNDERS, Assistant Registrar of Companies.

Company No.

CH. 475409 CH. 301500 CH. 127185 CH.142408 CH. 370315 CH. 318291 CH. 289182

CH. 463633 CH. 466360 CH. 390769 CH. 479314 CH. 432413 CH. 134142 CH. 232047 CH. 425571

CESSATION OF BUSINESS IN NEW ZEALAND

Date of Change

11/9/90 13/9/90 13/9/90 13/9/90 719/90

12/9/90 12/9/90

12/9/90 30/8/90 12/9/90 19/9/90 27/9/90 19/9/90 14/9/90

1/9/90

cclll46

Byron Holdings Ltd.

Pursuant to Section 405 of the Companies Act 1955

Credit Commercial De France (Australia) Ltd.

Notice is hereby given that Byron Holdings Ltd., a company incorporated in the State of Victoria, Australia and having its head office for New Zealand at the Fifth Floor, Harbour View Tower, 52 Quay Street, Auckland, intends to cease to have a place of business in New Zealand at the expiration of 3 months from the date of publication of this notice.

Dated this 3rd day of October 1990.

Byron Holdings Ltd., by its solicitors and agents, per:

BELL GULLY BUDDLE WEIR. cbll075

Notice of Cessation of Place of Business in New Zealand

Notice is hereby given in pursuance of section 405 (2) of the Companies Act 1955, that Credit Commercial De France (Australia) Ltd., a company incorporated in South Australia, Australia, but having a place of business in New Zealand at Wellington, intends to cease to have a place of business in New Zealand as from the 31st day of December 1990.

P. EDWARDS, Director. cb10845

OTHER

Fletcher Challenge Ltd.

Notice of Annual General Meeting

Notice is hereby given that the tenth annual general meeting of shareholders of Fletcher Challenge Ltd. will be held at the Dunedin Town Hall Conference and Entertainment Centre, 48 The Octagon, Dunedin on the 7th day of November 1990 at 3 p.m. One of the items of business of the meeting will be to consider, and if thought fit, to pass the following special resolution:

That pursuant to sections 18 (1) (a) and 18 (1) (c) of the Companies Act 1955, the memorandum of association of

the company be and is hereby altered by omitting paragraphs III and IV in total and substituting the following new paragraph III;

"The company has the rights, powers and privileges of a natural person, including the powers referred to in subsections (1) (a) to (h) (inclusive) of section 15A of the Companies Act 1955."

By order of the board:

G. C. KEY, Company Secretary. ot10974

Page 35: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE 3793

Land Transfer Act Notices

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 issue of new or provisional instruments upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

Schedule Certificate of title 5C/1394 in the name of Charles Frederick Atmore of Otaki, solicitor. Application B. 092275.1.

Certificate of title 282/144 in the name of John Philip Investments Ltd. at Wellington. Application B. 109170.1.

Certificate of title 6A/475 in the names of Edward Prior Rogers of Dunedin, company secretary, John Raymond Carlyle of Levin, company manager, Raymond David Finn of Levin, company manager and John Raymond Greally of Levin, production manager. Application B. 109232.1.

Certificate of title 207 /298 in the names of John Albert Galt of Wellington, bank officer and Joan Margaret Galt, his wife. Application B. 109128.1.

Memorandum of mortgage 453623.2 in the name of Bank of New Zealand as mortgagee affecting certificate of title 207 /298. Application B. 109128.1.

Certificate of title 712/45 in the names of Derek Olsen Turner of Wellington, air force officer and Ione Mary Turner, his wife. Application B. 109184.1.

Certificate of title 35A/965 in the names of Rolland Wallace Lamb and Martin Andrew Lamb, both of Wellington, painters and decorators. Application B. 109391.1.

Certificate of title 592/51 in the names of Leslie William Carrington of Upper Hutt, technician and Carol Ann Carrington, his wife. Application B. 109386.1.

Certificate of title 27 A/430 in the names of Raymond Rex Amos, credit consultant and Cheryl Joan Amos, his wife, both of Wellington. Application B. 109440.1.

Certificate of title 14A/1351 in the names of Dennis Bree of Lower Hutt, caretaker and Roberta Bree, his wife. Application B. 092030.1.

Certificate of title 969/5 in the name of Alexander Williams, as survivor. Application B. 109317 .1.

Certificate of title 767 /18 in the names of Norman Gotlieb of Petone, company director and Grace Eileen Elizabeth Gotlieb, his wife. Application B. 109682.1.

Certificate of title 330/56 in the name of the chairman, councillors and inhabitants of the County of Masterton. Application B. 109694.1.

Certificate of title D31789 in the name of the chairman, councillors and inhabitants of the County of Mauriceville. Application B. 109694.1.

Certificates of title 9C/436 and 9A/1358 in the name of Doris Isabel Grace Strachey of Lower Hutt, widow. Application B. 109851.1.

Certificate of title 310/284 in the name of Her Majesty the Queen. Application B. 109885.1.

Certificate of title 14A/1074 in the name of Ernest Edward Humphries of Otaki, retired. Application B. 110031.1.

Certificate of title 341/251 in the name of Her Majesty the Queen. Application B. 110202.1.

Dated at the Land Registry Office, Wellington this 1st day of October 1990.

W. R. MOYES, District Land Registrar.

Wellington. ltl 1031

The memorandum of lease described in the Schedule hereto having being declared lost, notice is given of my intention to issue a provisional copy of memorandum of lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule Memorandum of lease 280272 of Flat 3, Garage 3, Deposited Plan 8762, over the one-third share of 1010 square metres, being Lot 1, Deposited Plan 8545 in certificate of title 4A/370 in the names of (now) Helen Abbey Spencer and Pamela Abbey Bain, both of Invercargill, married women, and David Abbey Jones of Invercargill, company director, as lessees. Application 179793.1.

Dated at Invercargill this 3rd day of October 1990.

J. VAN BOLDEREN, District Land Registrar. lt11047

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 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 291/94 in the name of Benjamin James Kane of Oamaru, farmer. Application 764379.

Certificates of title llB/777 and llB/778 in the name of Her Majesty the Queen, for post office purposes (line depot). Application 764323.

Certificate of title llD/682 in the name of West Meadows Ltd. Application 764471.

Certificate of title 6C/215 in the name of George Scurr & Co. Ltd. Application 764475/1.

Certificate of title 5D/l 145 in the name of George Muir Connor of North Taieri, farmer. Application 764133/1.

Dated at the Land Registry Office, Dunedin this 3rd day of October 1990.

I. F. TONGA, District Land Registrar. 1111089

Evidence having been furnished of the loss of the outstanding duplicate of the certificates of title described in the Schedule below and evidence of the loss of the outstanding duplicate of memorandum of mortgage also described in Schedule below having been lodged with me together with applications for the issue of new certificates of title and a provisional copy of memorandum of mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional memorandum of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule Certificate of title 3C/672, Gisborne Registry for 3991 square metres, more or less, being part Lot 1, D.P. 5392 and part Lot 10, D.P. 5339 in the name of Corbans Wines Ltd. at Auckland. Application 180852.1.

Memorandum of mortgage 150373.3 affecting all the land in certificate of title 4D/62, Gisborne Registry, whereof James Harley Webster of Nelson, orchardist and Helen Annette Webster, his wife, are the mortgagors and Gisborne Winegrowers Ltd., at Auckland, is the mortgagee. Application 180867.1.

Certificate of title 128/23, Gisborne Registry for 870 square metres, more or less, being Lot 4, D.P. 3710 in the name of Wakata Tai of Opotiki, widow. Application 180947.1.

Page 36: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3794 NEW ZEALAND GAZETTE No. 175

Dated at the Land Registry Office, Private Bag, Gisborne this 5th day of October 1990.

N. L. MANNING, Principal Assistant Land Registrar. lt11115

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 a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule Certificate of title 2A/481, in the name of Douglas James Burt and Jean Margaret Burt, containing 663 square metres, more or less, being Lot 11, Deposited Plan 867 and part Rural Sections 1386 and 1387, situated in Block XII, Greymouth Survey District. Application 086780.

Dated at the Land Registry Office, Hokitika this 4th day of October 1990.

M. J. O'BRIEN, Senior Assistant Land Registrar. ltlll16

Evidence of the loss of deferred payment licence 20/1149 (Nelson Registry) whereof Her Majesty the Queen is the licensor and Grahame Oscar Fletcher of Culverden, farmer and Mary Celine Fletcher, his wife, are the licensees, having been lodged with me together with an application for the issue of a provisional deferred payment licence in lieu thereof, notice is hereby given of my intention to issue such provisional deferred payment licence upon the expiration of 14 days from the date of the Gazette containing this notice. Application 301902.1.

Dated this 5th day of October 1990 at the Land Registry Office, Nelson.

A. BELL, Assistant Land Registrar. ltl1160

The certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule Certificate of title 1436/50 in the name of Edward Charles Woolston of Korakonui, farmer, and Philip Nelson Collins of Otorohanga, mechanic. Application H. 980015.

Dated at Hamilton this 5th day of October 1990.

M. J. MILLER, District Land Registrar. ltl 1161

The certificate 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 a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule Certificate of title 02/406 in the name of Phillip Laurence Cassidy of New Plymouth, truck driver and Joanne Mylene Cassidy, his wife. Application 375185.1.

Dated this 5th day of October 1990 at the Land Registry Office, New Plymouth.

K. J. GUNN, Senior Assistant Land Registrar. ltl1166

Evidence of the loss of certificates of title and memoranda of mortgage and lease (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 mortgages 872427 /10 and 474719/5, lease 40542/1, 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 25F/1045 in the name of Pleasant Property Holdings Ltd. Application 899707 /l.

Certificate of title 138/1965 in the name of Daisy Margaret Lindsay. Application 899890/1.

Certificate of title 20A/884 in the name of Mhairi Jean Erber. Application 899927 /1.

Certificate of title 98/806 in the name of Stephen George Erber and Mhairi Jean Erber. Application 899927 /1.

Certificate of title 511/272 in the name of Thomas Francis Atherton and June Patricia Atherton. Application 900431/1.

Memorandum of mortgage 872427 /10 affecting certificate of title 25F/1045 to Bank of New Zealand. Application 899707/1.

Memorandum of lease 40542/1 affecting certificate of title 158/661 to William Peters. Application 899759/1.

Memorandum of mortgage 474719/5 affecting certificate of title 511/272 to the National Bank of New Zealand Ltd. Application 900431/1.

Dated this 4th day of October 1990.

S. C. PAVETT, District Land Registrar. ltll 172

The instruments of title and memoranda of lease 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 expiration of 14 days from the date of the Gazette containing this notice.

Schedule Certificate of title 60C/236 in the name of Maureen Ann Harvey of Auckland, company director. Application C. 192060.

Certificate of title 1983/79 in the name of Cecil Lewis Clow of Kerikeri, joiner. Application C. 192155.

Memorandum of lease B. 590516.1 affecting the land in certificate of title 64C/828 whereby Lloyd James White of Auckland, driver and Yvonne Pamela White, his wife, are the lessees. Application C. 193448.

Certificate of title 4A/1327 in the names of Hare Kake, also known as Charlie Kake of Whangarei, carpenter and Anne Kake, his wife. Application C. 193526.

Certificate of title 5871116 in the names of Keng Boun Hea and Hai Lee Hea, both of Auckland, company directors. Application C .192620.

Memorandum of lease B. 068235.2 affecting the land in certificate of title 51A/1079 whereby Yvonne Mary Holden of Auckland, health consultant, is the lessee. Application C. 193780.

Deferred payment licence 42C/1092 whereby Trevor Hewitt Capon of Stanmore Bay, milk vendor and Valma Dorothy Capon, his wife, as the licencees. Application C. 193923.

Certificate of title 171/223 in the name of Robert James Fife of Rawene, farmer. Application C. 182924.

Certificate of title 40A/226 in the names of Warren Herbert Young of Auckland, engineer and Jennifer Emerald Young, his wife. Application C. 191262.

Memorandum of lease 413387.1 affecting the land in certificate of title 62A/100 whereby Kevin John Jones of London, England, dental surgeon, is the lessee. Application C. 194118.

Memorandum of lease 660730.3 affecting the land in

Page 37: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

10 OCTOBER NEW ZEALAND GAZETTE 3795

certificate of title 42D/262 whereby Vicki Anne White of Auckland, kitchen designer, is the lessee. Application C. 194587.

Memorandum of lease 156104.3 affecting the land in certificate of title 288/1001 whereby Roger Allan Nixon of Auckland, company director and Linda Rita Nixon, his wife, are the lessees. Application C. 193570.

Dated this 1st day of October 1990 at the Land Registry Office at Auckland.

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

lt11173

Incorporated Society Act Notices

Declaration by the Assistant Registrar Dissolving Societies

I, Lynette Shaw, Assistant Registrar of Incorporated Societies, hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

Auckland Provincial Powerboat Club Incorporated AK. I.S. 221476.

The Kitione Lavemai Society Incorporated AK. I.S. 222398.

Auckland Racing Pigeon Federation (Incorporated) AK. I.S. 222403.

Seventh-Day Adventist (Ponsonby) Band Incorporated AK. I.S. 223397.

The Rarotonga Chamber of Commerce (Incorporated) AK. I.S. 223495.

Mistral Owners Association (Incorporated) AK. I.S. 223936.

New Zealand Board of Control, Council and Registration Authority of Ballroom Dancing Incorporated AK. I.S. 224197.

The New Zealand Marching Association Northland Centre Limited AK. I.S. 224909.

Norwest County Association Incorporated AK. I.S. 224914.

The Society for Promotion of Alternatives in Music Incorporated AK. I.S. 224932.

Dial-A-Part Incorporated AK. I.S. 230523. The Sunshine Foundation of New Zealand Incorporated

AK. I.S. 234877. Waitemata Surfing Association Incorporated

AK. I.S. 236759. Kingsland Multi-Cultural Marae Society Incorporated

AK. I.S. 237341. The North Shore Company Theatre and Dramatic

Society Incorporated AK. I.S. 239882. Moerewa/Kawakawa Community Society Incorporated

AK. I.S. 241920. Association of University Staff (Affected by Order-in­

Council 1 March 1983, Excluding Library Staff) Incorporated AK. I.S. 250182.

Kerikeri Jaycee Incorporated AK. I.S. 251909. New Zealand American Football League Incorporated

AK. I.S. 295454. The Hearing Association North Otago Branch

Incorporated AK. LS. 445685.

Dated at Auckland this 2nd day of October 1990.

L. SHAW, Assistant Registrar of Incorporated Societies. is11023

Declaration Revoking the Dissolution of a Society

I, Lynette Shaw, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the declaration dissolving the Counties Hockey Association Incorporated on 7 March 1990, New Zealand Gazette, No. 33, page 695, was made in error and that thatdeclaration ought to be revoked. the said declaration is hereby revoked accordingly, pursuant to section 28 (5) of the Incorporated Societies Act 1908.

Dated at Auckland this 4th day of October 1990.

L. SHAW, Assistant Registrar of Incorporated Societies. isl1083

Declaration Revoking the Dissolution of a Society

I, Mohan Alex Paul, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the declaration dissolving the Taniwharau Rugby League Football Club Incorporated HN. I.S. 213158, was made in error and that that declaration ought to be revoked, the said declaration is hereby revoked accordingly, pursuant to section 28 (5) of the Incorporated Societies Act 1908.

Dated at Hamilton this 1st day of October 1990.

M. A. PAUL, Assistant Registrar of Incorporated Societies. is11084

Declaration by Assistant Registrar Dissolving a Society

I, Bernard Gerard Francis Hickey, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned society is no longer carrying on operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

Printing Industries Association of Hawkes Bay Incorporated NA. 1.S. 227338.

Dated at Napier this 5th day of October 1990.

B. G. F. HICKEY, Assistant Registrar of Incorporated Societies.

isl1171

Page 38: Commercial Edition · 2019. 6. 28. · 3760 NEW ZEALAND GAZETTE No. 175 Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays

3796 NEW ZEALAND GAZETTE No. 175

General Notices

Notice that Property Will be Sold or Leased

In the High Court of New Zealand, Auckland Registry

Between Rodney District Council (previously known as the Rodney County Council):

And-Kenneth Alfred Pethers:

Whereas under the Rating Powers Act 1988, judgment was given on the 14th day of June 1988, in the District Court, sitting at North Shore, for the sum of $880.93 being arrears of rates due by Kenneth Alfred Pethers of "The Glen," Woodenbong, New South Wales, 2476, Australia, as the owner of all the land containing 1012 square metres, more or less, being Lot 2, Deposited Plan 53835 and being all the land comprised and described in certificate of title 7C/l 164, North

Auckland Registry, at Centennial Park Road, Otamatea, under valuation No. 861-796.

This is to give notice that the said property will be sold or leased by public auction, under the provisions of the said Act, after 6 months from the date of this notice, unless the amount of the said judgment, together with interest thereon at the rate of 10 percent per annum from the date of the said judgment to the 1st day of April 1989, and at the rate of 11 percent per annum from the 1st day of April 1989 to the date of payment, and all costs and expenses incurred in recovering the same, and all other rates due on the property up to the date of payment, are paid before the sale or lease.

Dated at Auckland this 20th day of March 1990.

J. WILSON, Deputy Registrar of the High Court. gnllOll

PUBLISHED BY AUTHORITY OF DEPARTMENT OF INTERNAL AFFAIRS: ISSN 0111-5650

Price $3.00 {inc. G.5. T) V. R. WARD, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1990