31
Issue No. 216 • 4625 The New Zealand Gazette Commercial Edition WELLINGTON: WEDNESDAY, 12 DECEMBER 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 New Zealand Gazette 1990-1991 Deadlines 4626 4630 4631 4634 4635 4637 4637 4642 4649 4651 4652 4652 None None 4654 None 4655

Commercial Edition · 3 Kingston Street, Auckland, on Monday, 17 December 1990 at 10.30 a.m. T. W. PAIN, Deputy Official Assignee. Commercial Affairs Division, Seventh Floor, Justice

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

  • Issue No. 216 • 4625

    The New Zealand

    Gazette

    Commercial Edition WELLINGTON: WEDNESDAY, 12 DECEMBER 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

    New Zealand Gazette 1990-1991 Deadlines

    4626

    4630 4631 4634 4635 4637 4637 4642 4649 4651 4652

    4652

    None

    None

    4654

    None

    4655

  • 4626 NEW ZEALAND GAZETTE No. 216

    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 accord-ance 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

    Bruce, George Rowan of 2/257 Kamo Road, Whangarei, unemployed , was adjudicated bankrupt in the High Court at Whangarei on the 20th day of November 1990. Officer for Inquiries: A. Arapai.

    T. W. PAIN, Deputy Official Assignee .

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

    ba l 3380

    Smith, Owen James of 5 Bates Street, Papakura, unemployed, was adjudicated bankrupt in the High Court at Auckland on the 4th day of December 1990. Officer for Inquiries: C. Sammons.

    T. W. PAIN, Deputy Official Assignee. Commercial Affairs Division, Sixth Floor, Justice Departmental Building, 3 Kingston Street, Auckland.

    ba l 3395

    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 GP Publications Limited or over the counter from GP Books Limited 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.

    Perese, Tony Titina (trading as Tony Perese Panelbeaters) of 81 Hillcrest Road, Papatoetoe, Auckland, was adjudicated bankrupt on the 7th day of November 1990. Creditors meeting will be held at my office, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland, on Friday, the 14th day of December 1990 at 10 a .m.

    T. W. PAIN, Deputy Official Assignee.

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

    bal3381

    The following bankrupts were adjudicated in the High Court at Auckland on the 5th day of December 1990:

    Haydon, Bernard Lawrence of 27 Creamer Avenue, steel fixer. Officer for Inquiries: P. Anscombe.

    Chitty, Raymond (trading as Woodhill Lumber Co.) of 30 Riverlea Road, Whenuapai. Officer for Inquiries: K. Elliot.

  • 12 DECEMBER NEW ZEALAND GAZETTE 4627

    Davies, John Lancaster of 160A Beach Road, Castor Bay, company director. Officer for Inquiries: A. Knight.

    Elliot, Bruce (trading as Canzeal Marketing) of 57 Hayr Road, Auckland, retailer. Officer for Inquiries: A. Arapai.

    Norris, Darryl Edward, previously of 6/39 Bellevue Road, Mount Eden, workman. Officer for Inquiries: D. McKinnon.

    Simons, Wayne Henry of 37C Parr Terrace, Milford, labourer. Officer for Inquiries: L. Christensen. Tuiala, Priscilla (also known as Tuiloma, Priscilla of 16 Plumpton Avenue, Mount Roskill, clerk. Officer for Inquiries: C. Sammons.

    Watts, John (trading as Parkway Panel & Paint) of 3/3 Parkway Drive, Sunnynook, car painter. Officer for Inquiries: G. Harold.

    Welsh, Sue. Officer for Inquiries: J. Gillon. Rountree, Ian Murray of 59 Alfriston Road, Manurewa, was adjudicated bankrupt in the High Court at Auckland on the 6th day of December 1990. Officer for Inquiries: D. lkimau.

    The following bankrupts were adjudicated in the High Court at Whangarei on the 30th day of November 1990:

    Curtis, Stephen Michael of 37 A Grigg Street, Kaitaia, truck driver. Officer for Inquiries: M. Johnson. Curtis, Carol Lesley of 37 A Grigg Street, Kaitaia, housewife. Officer for Inquiries: M. Johnson. T. W. PAIN, Deputy Official Assignee.

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

    bal3476

    The following were adjudicated bankrupt in the High Court, Auckland on the 4th day of December 1990:

    Jamieson, Graham Robert of 14 Graham Road, Takanini, salesman. Officer for Inquiries: L. Christensen. Reynolds, John Douglas of 220C Russell Road, Manurewa, unemployed. Officer for Inquiries: G. Andrews.

    T. W. PAIN, Deputy Official Assignee.

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

    bal3450

    The following were adjudicated bankrupt in the High Court at Auckland on the 5th day of December 1990:

    Marlow, Kristin Lisa of 10 Wapiti Avenue, Epsom. Officer for Inquiries: D. McKinnon.

    Marlow, Bette Charlotte of 10 Wapiti Avenue, Epsom. Officer for Inquiries: D. McKinnon.

    T. W. PAIN, Deputy Official Assignee.

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

    bal3481

    Burrell, Alexander James of 7 Horotutu Road, One Tree Hill, company director, was adjudicated bankrupt on 19 September 1990. Creditors' meeting will be held at my office, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland, on Monday, 17 December 1990 at 10.30 a.m.

    T. W. PAIN, Deputy Official Assignee. Commercial Affairs Division, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland.

    bal3528

    Andrews, Owen of 429A Kahikatea Drive, Hamilton, was adjudicated bankrupt on the 7th day of November 1990. Creditors' meeting will be held at my office, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland, on Thursday, the 20th day of December 1990 at 2 p.m.

    T. W. PAIN, Deputy Official Assignee.

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

    bal3466

    Clark, Susanne Elizabeth of 8 Marau Crescent, Mission Bay, Auckland 5, was adjudicated bankrupt on the 24th day of October 1990. Creditors' meeting will be held at my office, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland, on Tuesday, the 18th day of December 1990 at 10.30 a.m.

    T. W. PAIN, Deputy Official Assignee.

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

    bal3480

    Notice of Dividend Name of Company: Hamilton Heat Pumps Ltd. (in

    liquidation).

    Address of Registered Office: Care of the Official Assignee, 16-20 Clarence Street, Hamilton.

    Registry of High Court: Hamilton.

    Number of Matter: M. 289/84.

    Amount per Dollar: 0.20c.

    First and Final or Otherwise: First and final.

    Where Payable: My office.

    Dividends under $10 will not be paid unless requested in writing.

    L. G. A. CURRIE, Official Assignee.

    Commercial Affairs Division, Private Bag 3090, Hamilton. ba13470

    Notice of Dividend Name of Company: Rolleston Contracting Ltd. (in

    liquidation).

    Address of Registered Office: Care of the Official Assignee, 16-20 Clarence Street, Hamilton.

    Registry of High Court: Hamilton.

    Number of Matter: M. 368/85.

    Amount per Dollar: 15.92c.

    First and Final or Otherwise: First and final.

    Where Payable: My office.

    Dividends under $10 will not be paid unless requested in writing.

    L. G. A. CURRIE, Official Assignee.

    Commercial Affairs Division, Private Bag 3090, Hamilton. ba13471

    Notice of Dividend Name of Company: Flolite Building Systems Ltd. (in

    liquidation).

    Address of Registered Office: Care of the Official Assignee, 16-20 Clarence Street, Hamilton.

    Registry of High Court: Hamilton.

    Number of Matter: M. 43/87.

    Amount per Dollar: 29.81c.

    First and Final or Otherwise: First and final.

    Where Payable: My office.

    Dividends under $10 will not be paid unless requested in writing.

    L. G. A. CURRIE, Official Assignee.

    Commercial Affairs Division, Private Bag 3090, Hamilton. bal3472

  • 4628 NEW ZEALAND GAZETTE No. 216

    Notice is hereby given that the following dividends are now payable on all accepted proved claims in the estates listed below:

    Kelly, Steven John, salesman, formerly of 4 Paterangi Road, Te Awamutu, discharged on 12 March 1990. First and final dividend of 7.5c in the dollar.

    Armstrong, Trevor George, mill employee, formerly of 112 Valley Road, Kawerau. Second and final dividend of 7.07c in the dollar.

    Cleaver, Robert Allen, branch manager, formerly of 10 Pretoria Street, Rotorua, discharged on 7 August 1989. First and final dividend of 17 .5184c in the dollar.

    Blackburn, John Robert, freezing worker of l/15A Marire Avenue, Hamilton. First and final dividend of 3.07c in the dollar.

    Dewhurst, Leonie Faye, proprietor of West Road, R.D. 4, Morrinsville. discharged on 13 March 1990. First and final dividend of 19.35c in the dollar.

    Lonsdale, Kenneth Wayne, ACC recipient, formerly of 6 Grange Avenue, Hamilton. First and final dividend of 10.88c in the dollar.

    Marwood, Craig Gavin, orchard worker of No. 3 Road, R.D. 3, Te Puke, discharged on 27 January 1990. First and final dividend of 3.09c in the dollar.

    Clark, James Brett, draughtsman, formerly of 2 Hillside Crescent, New Plymouth. First and final dividend of 100c in the dollar plus interest.

    Garrett, Robert Neil, sickness beneficiary, formerly of 4 Agincourt Place, Tokoroa. First and final dividend of 19.66c in the dollar.

    Mumby, Bryce Richard, bushman, formerly of 3 Knight Place, Rotorua, discharged on 24 August 1990. Second and final dividend of 1.09c in the dollar.

    Laxon, Loretta Kay, previously trading as Charleston Restaurant of Eruera Street, Rotorua, discharged on 22 April 1990. First and final dividend of 59.28c in the dollar.

    Owsley, Robert John, joinery machinist of 14 Erika Place, Hamilton. First and final dividend of 0.48c in the dollar.

    Wright, Stuart Lindsay, farmer, formerly of Maunganui Road, Tauranga, discharged on 13 October 1989. First and final dividend of 1.15c in the dollar.

    Hampton, Beverley Gladys and Hampton, Graydon Thomas (partnership), farmers of Matira, R.D. 2, Ngaruawahia, discharged on 31 July 1989. Second and final dividend of 2.94c in the dollar.

    Grayling, Allan Philson, unemployed of 45 Fairmont Street, Ngaruawahia. First and final dividend of 9.7c in the dollar.

    Grayling, Allan Philson and Grayling, Karyl Lee (partnership), previously trading as Tasty Takeaway Burger Bar of 45 Fairmont Street, Ngaruawahia. First and final dividend of 2.36c in the dollar on their first bankruptcy.

    Hyde, Brian John, mechanic of 129 Windermere Drive, Tauranga, discharged on 11 May 1990. First and final dividend of 0.24c in the dollar.

    Partridge, Errol Clifton, horticulturist, formerly of Matangi Road, Hamilton, discharged on 6 August 1990. First and final dividend of 7. 99c in the dollar.

    Brogden, Terry Francis, contractor of Ernest Road, R.D. 2, Whakatane, discharged on 10 March 1989. First and final dividend of 17 .87 c in the dollar.

    Collier, Peter, contractor, formerly of S.H. 35, Maraenui, via Opotiki. First and final dividend of 4.588c in the dollar.

    Jacobs, Kevin John, plant operator of Oropi Road, R.D. 3, Tauranga, discharged on 24 September 1989. First and final dividend of 36.21c in the dollar.

    Munro, Janis Irene, widow, formerly of Manhire Road, Te

    Puninga, Morrinsville, discharged on 8 March 1987. Second and final dividend of 6. 79c in the dollar.

    Keir, Christopher John, carpenter of 106 Ohauiti Road, Tauranga. First and final dividend of 6.42c in the dollar.

    Annabell, Henry Lindsay, unemployed of 69 Robinson Avenue, Holdens Bay, Rotorua, discharged on 8 October 1990. First and final dividend of 1.84c in the dollar.

    Hemmingson, Robert Neil, now of 25 Norton Street, Foxton Beach, discharged on 30 March 1990. Second and final dividend of 0.033c in the dollar.

    Dewhurst, Terry, dairy proprietor of West Road, R.D. 4, Morrinsville, discharged on 10 February 1990. First and final dividend of 100c in the dollar.

    Paku, Diana Mary, contractor of 4 Westbrook Place, Rotorua, discharged on 13 December 1988. First and final dividend of 100c in the dollar plus interest.

    Froggart, Peter John, unemployed of 468 Great South Road, Huntly, discharged on 19 July 1990. First and final dividend of 0.7c in the dollar.

    Rose, Stephen Charles, unemployed of 5 Harvey Street, Taumarunui. First and final dividend of 6.04c in the dollar.

    Norton, Dean Roy, painter of 4 Mason Avenue, Hamilton, discharged on 27 November 1990. First and final dividend of 1.50c in the dollar.

    Brewer, John Richard, service manager of 3 Elizabeth Street, Putaruru. First and final dividend of 52.41c in the dollar.

    Cook, Barry Thomas, unemployed of 21 Landscape Drive, Rotorua. First and final dividend of 100c in the dollar plus interest.

    Dividends under $10 will not be paid unless requested in writing.

    L. G. A. CURRIE, Official Assignee.

    Commercial Affairs Division, Private Bag 3090, Hamilton. bal3469

    Lucock, Scott of Bruntwood Road, R.D. 3, Hamilton, was adjudged bankrupt on 30 November 1990.

    Davies, Sydney of 8 Liverpool Street, Hamilton, sales consultant, was adjudged bankrupt on 30 November 1990.

    O'Brien, David Jeff of 24 Stanley Street, Matamata, unemployed, was adjudged bankrupt on 3 December 1990.

    Markland, Karen Ann of 52 Yvonne Street, Hamilton, mother, was adjudged bankrupt on 4 December 1990.

    George, Maisie Noeleen of 5/18 Seddon Street, Te Aroha, retired, was adjudged bankrupt on 5 December 1990.

    L. G. A. CURRIE, Official Assignee.

    Commercial Affairs Division, Private Bag 3090, Hamilton. bal3530

    Notice of Order Annulling an Adjudication Section 119, Insolvency Act 1967 Take notice that the order of adjudication dated the 1st day of October 1990 against Ian Richard McCraw of 1101 Cunningham Crescent, Hastings, company manager, was annulled by order of the High Court, Napier, dated the 3rd day of December 1990.

    Dated this 7th day of December 1990.

    G. C. J. CROTT, Official Assignee.

    Commercial Affairs Division, Private Bag, Napier. bal3531

    Kupa, George Walter of Stock Road, R.D. 2, Hastings, machine operator, was adjudged bankrupt on 3 December 1990. Puriri, Ashley Reed of 77 A Lipscombe Crescent, Havelock North, unemployed carver, formerly trading as Puriri Ethnics, was adjudged bankrupt on 3 December 1990.

  • 12 DECEMBER NEW ZEALAND GAZETTE 4629

    Puriri, Donna Karamea of 77 A Lipscombe Crescent, Havelock North, domestic purposes beneficiary, formerly trading in partnership as Karaoke Products, was adjudged bankrupt on 3 December 1990.

    Puriri, Terina Karenza of 77 A Lipscombe Crescent, Havelock North, domestic purposes beneficiary, formerly trading in partnership as Karaoke Products, was adjudged bankrupt on 3 December 1990.

    Macaulay, Roderick of 3 Lawrance Road, Napier, cook, formerly trading as Danmark Caterers and Hilltop Fish Shop, was adjudged bankrupt on 3 December 1990.

    Orbell, Elizabeth Marion of 35 Wilson Street, Hawera, occupation unknown, was adjudged bankrupt on 30 November 1990.

    Te Ohaere, Moira of 16 Freyberg Terrace, Waipukurau, solo parent, was adjudged bankrupt on 4 December 1990.

    Porter, Lorraine Joyce of 12 Darwin Crescent, Napier, shedhand, formerly trading as Redwing Video, was adjudged bankrupt on 5 December 1990.

    Silver, Noel James of 22A Haydon Street, Palmerston North, carpenter, was adjudged bankrupt on 5 December 1990.

    Palmer, Jeremy John of Upper Turikina Valley Road, R.D. 2, Hunterville, maintenance engineer, was adjudged bankrupt on 5 December 1990.

    Donnelly, Colin William of Tiratea Road, R.D. 4, Palmerston North, unemployed carrier, formerly trading as Colin Donnelly Carriers, was adjudged bankrupt on 5 December 1990.

    Bowen, William Harry of 11 Mansell Crescent, Bulls, farmer, was adjudged bankrupt on 5 December 1990.

    Bowen, Christopher of 137 High Street, Bulls. farmer, was adjudged bankrupt on 5 December 1990.

    Harvey, Robyn Frances of 3/605 Miller Street, Hastings, solo parent, was adjudged bankrupt on 6 December 1990.

    Hannah, Robert Allen of 16 Stevens Crescent, Palmerston North, occupation unknown, was adjudged bankrupt on 6 December 1990.

    Allerby, Nelson Henry of 44 Church Street, Feilding, unemployed builder, was adjudged bankrupt on 6 December 1990.

    Please file all proofs of debt as soon as possible.

    G. C. J. CROTT, Official Assignee.

    Commercial Affairs Division, Private Bag, Napier. ba13529

    Chase, Lyall Rangi Tawana of 29 Takahea Street, Taihape, unemployed driver, was adjudged bankrupt on the 28th day of November 1990.

    Taukamo, Bridgette Shona, also known as Tai of 53 Cottrell Crescent, Napier, solo mother, was adjudged bankrupt on the 30th day of November 1990.

    Please file all proofs of debt as soon as possible.

    G. C. J. CROTT, Official Assignee.

    Commercial Affairs Division, Private Bag, Napier.

    Notice of Dividend

    bal3412

    Notice is hereby given that dividends as under, have been paid by my office in all accepted proved claims in the under-mentioned bankruptcy estates and company liquidations:

    De Villiers, Vivian Hugo of Wellington, first and final dividend of 0.000593c in the dollar.

    Campbell, Ian Ross of Paraparaumu, first and final dividend of 0.02197c in the dollar.

    Langerveld, Raymond Louis of Petone, first and final dividend of 0.002589c in the dollar.

    Fong, Lynn Patricia of Wainuiomata, first and final dividend of 0.014366c in the dollar.

    Egan, Zane Graeme of Upper Hutt, first and final dividend of 0.536156c in the dollar.

    Gray, Charles Ian of Raumati South, first and final dividend of 0.490832c in the dollar.

    Gray, C. I. and Gray, K. A. (trading as Rosetta Road Dairy), first and final dividend of 0.00839c in the dollar.

    Kerr, Andrew John of Lower Hutt. first and final dividend of 106.Sc in the dollar.

    Solid Gold Clothing Ltd. (in liquidation) of Levin, first and final dividend of 0.04c in the dollar.

    Edwards Footwear Ltd. (in liquidation) of Levin, first and final dividend of 0.096172c in the dollar.

    Cold Storage Marlborough Ltd. (in liquidation) of Nelson, first and final dividend of 0.05359c in the dollar.

    R. J. H. GRINDEY. Official Assignee.

    Wellington. bal3374

    Thomson, Karen Faye of 60 Jackson Street, lnvercargill, previously of Flat 5, 8 Avenal Street, lnvercargill, was adjudged bankrupt on 3 December 1990.

    Hood, Ean Thomas Robert, unemployed of Wairio, 1 R.D., Otautau, was adjudged bankrupt on 3 December 1990.

    McKay, Edith of Flora Road, Makarewa, previously trading as Microwave Specialists, 72 Tay Street, lnvercargill, was adjudged bankrupt on 4 December 1990.

    Eastlake, Robyn Rosalie, beneficiary of 110 Uthan Street, lnvercargill, was adjudged bankrupt on 4 December 1990.

    Taylor, Gary Owen of 10 Brooke Street, lnvercargill, previously of 409 Dee Street, lnvercargill, was adjudged bankrupt on 5 December 1990.

    May, Neville Geoffrey of 13 Doon Street, Mosgiel, was adjudged bankrupt on 5 December 1990.

    Anderson, David Lawrence, unemployed of Flat 12, 145 Esk Street, lnvercargill, previously trading as Anderson Advertising, was adjudged bankrupt on 5 December 1990.

    T. E. LAING, Official Assignee.

    Commercial Affairs Division, Private Bag, Dunedin. bal3479

    Notice of First and Final Dividend

    M. No. 332/90

    In the High Court of New Zealand, Auckland Registry

    In the matter of the Companies (Winding Up) Rules 1956, and in the matter of N & E Port Ltd. (in liquidation):

    Notice is hereby given that a first and final dividend of 23c in the dollar will be payable on all claims accepted from unsecured creditors at Auckland on the 13th day of December 1990.

    Dated this 4th day of December 1990.

    G. S. REA, Liquidator.

    Address of Registered Office and Liquidator: Care of KPMG Peat Marwick, KPMG Peat Marwick Centre, 9 Princes Street, Auckland.

    ba13455

  • 4630 NEW ZEALAND GAZETTE No. 216

    Company Notices

    APPOINTMENT OF RECEIVERS

    Continental Shelf Company (No 118) Ltd. WN. 403486 Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 UDC Finance Ltd., hereby gives notice that on the 30th day of November 1990, Stephen John Tubbs, chartered accountant, and Kevin Michael Thomas, chartered accountant, both of Christchurch, have been appointed jointly and severally to be receivers and managers of Continental Shelf Company (No 118) Ltd., under and by virtue of the provisions of a debenture dated the 26th day of July 1990 and given in favour of UDC Finance Ltd.

    The office of the receivers is at the offices of Coopers & Lybrand, Chartered Accountants, Robert Jones House, 764 Colombos Street, P.O. Box 13-244, Christchurch.

    The property in respect of which the said receivers and managers have been appointed is all the undertaking, property and assets of the said Continental Shelf Company (No 118) Ltd., including its uncalled and unpaid capital.

    Dated this 30th day of November 1990.

    Signed for and on behalf of UDC Finance Ltd. by its attorney, Michael Rodney Carroll.

    ar13405

    Agreeable Holdings Ltd. Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 Aldo Cesca and Christine Cesca, both of Paraparaumu, hereby give notice that on the 4th day of December 1990, they appointed Kenneth Athol Howard of Paraparaumu, financial consultant and Peter James Kennedy of Paraparaumu, chartered accountant, as receivers and managers of Agreeable Holdings Ltd. under the powers contained in a debenture dated the 11th day of November 1987, which property consists of all the undertaking, goodwill and assets relating to the operation of the business carried on by the said Agreeable Holdings Ltd.

    Further particulars can be obtained from the receivers whose address is care of P.O. Box 1614, Paraparaumu Beach.

    Dated this 4th day of December 1990.

    A CESCA and C. CESCA.

    Paraparaumu. ar13390

    Christchurch Printing Company Ltd. (in receivership) CH. 288821 Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 The National Bank of New Zealand Ltd. and Robert Murray Grimwood and Barbara Mary Grimwood, being the holders of a debenture in their favour bearing the date of the 28th day of August 1986, hereby give you notice that they have appointed Messrs Stephen John Tubbs and Kevin Michael Thomas, partners in the firm of Messrs Coopers & Lybrand, Chartered Accountants, Robt. Jones House, 764 Colombo Street (P.O.

    Box 13-244), Christchurch, as receivers and managers of the property under the powers contained in the said debenture, with power to act in all matters either jointly or severally.

    The receivers and managers have been appointed in respect of all the company's undertakings 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 14th day of November 1990.

    Signed by The National Bank of New Zealand Ltd. by its attorney, Thomas David Erikson, in the presence of:

    S. EVANS, Bank Officer.

    Christchurch.

    Signed by the said Robert Murray Grimwood and Barbara Mary Grimwood, in the presence of:

    A. B. KIESANOWSKI, Solicitor.

    Wellington.

    Rangiora Wool Buyers Ltd.

    ar13391

    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 Rangiora Wool Buyers Ltd., hereby gives notice that on the 28th day of November 1990, the bank appointed Neville Petrie Fagerlund and Ewan Boyd Lindsay Hilson, both chartered accountants, whose offices are at Hilson Fagerlund Keyse, 12 Main North Road, Papanui, Christchurch, jointly and severally as receivers and managers of the property of this company under the powers contained in a debenture dated the 1st day of June 1988.

    The receivers and managers have been appointed in respect of 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 28th day of November 1990.

    Signed for and on behalf of the Bank of New Zealand by its Regional Manager, Credit, Warwick John Lancaster in the presence of:

    D. V. TYREE, Bank Officer.

    Christchurch. ar13385

    Fidelity Printing Company ( 197 4) Ltd. Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 The Scottish and Northern Investment Company Ltd., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 7th day of December 1990, it appointed David John Bevan and Navin Chhotu Hira, both of Auckland, accountants, as receivers and managers of the property of Fidelity Printing Company (1974) Ltd., under the powers contained in a debenture dated the 14th day of April 1983, which property consists of all the undertaking, goodwill and assets relating to the operation of the business carried on by the said Fidelity Printing Company (1974) Ltd.

  • 12 DECEMBER NEW ZEALAND GAZETTE 4631

    Further particulars can be obtained from the receivers whose address is 130 Main Highway, Ellerslie.

    Dated this 7th day of December 1990.

    THE SCOTTISH AND NORTHERN INVESTMENT COMPANY LTD.

    ar13491

    Episode Clothing Company Ltd.

    Notice of Appointment of Receivers and Managers

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

    The Bank of Zealand with reference to Episode Clothing Company Ltd., hereby gives notice that on the 4th day of December 1990, it appointed Gary Denis Lawless and Robin Michael Seal of Auckland, chartered accountants, whose office is at Seal & Co, Chartered Accountants, 137 Vincent Street, Auckland, P.O. Box 6844, jointly and severally as receivers and managers of the property of this company under the powers contained in a debenture, dated the 27th day of June 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 December 1990.

    Signed for and on behalf of the Bank of New Zealand by its

    Senior Manager, Group Credit, Auckland, Robin Peter Tuckey, in the presence of:

    K. F. MORATII, Bank Officer. ar13524

    Anonymous Fashions Ltd. Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 The Bank of Zealand with reference to Anonymous Fashions Ltd., hereby gives notice that on the 4th day of December 1990, it appointed Gary Denis Lawless and Robin Michael Seal of Auckland, chartered accountants, whose office is at Seal & Co, Chartered Accountants, 137 Vincent Street, Auckland, P.O. Box 6844, jointly and severally as receivers and managers of the property of this company under the powers contained in a debenture, dated the 2nd 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 December 1990.

    Signed for and on behalf of the Bank of New Zealand by its Senior Manager, Group Credit, Auckland, Robin Peter Tuckey, in the presence of:

    K. F. MORATII, Bank Officer. ar13525

    WINDING UP APPLICATIONS

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

    M. No. 1950/90

    Take notice that on the 12th day of November 1990, an application for the winding up of Major Cleaning (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 the 18th day of December 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 Morrison Morpeth, solicitors, whose address for service is at the offices of Morrison Morpeth, Solicitors, Eleventh Floor, BNZ Tower, 125 Queen Street (P.O. Box 3301), Auckland 1. Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

    P. W. G. AHERN, Solicitor for the Applicant. aw13409

    Take notice that on the 1st day of November 1990, an application for the winding up of Worzel Gummidge Productions Limited by the High Court was filed in the High Court at New Plymouth.

    The application is to be heard before the High Court at New Plymouth on Monday, the 21st day of February 1991 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 The Commissioner of Inland Revenue, whose address for service is at the offices of Messrs Govett Quilliam, Solicitors, 14 Brougham Street, New Plymouth.

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

    K. G. STONE, Solicitor for the Applicant. aw13393

    Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 26th day of November 1990, an application for the winding up of Debmon Investments Limited by the High Court was filed in the High Court at Dunedin.

    The application is to be heard before the High Court at Dunedin on Wednesday, the 13th day of February 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 Allegra Finance Limited, whose address for service is at the offices of Messrs Valiant Hooker & Partners, Third Floor, Rural Bank House, 205 Federal Street, P.O. Box 7156, D.X. 175, Auckland 1.

    The Dunedin agents for Valiant Hooker & Partners are Laidlaws, Solicitors, Level 2, corner of Morrow Place and View Streets, Dunedin.

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

    C. J. LUCAS, Counsel for the Applicant. aw13414

  • 4632 NEW ZEALAND GAZETTE No. 216

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

    M. No. 1773/90

    Take notice that on the 23rd day of October 1990, an application for the winding up of Eternal Forwarding Investment Corporation (E.F.I.) 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 19th day of December 1990.

    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 Ministry of Transport, whose address for service is at the offices of Messrs Craig Griffin & Lord, Solicitors, 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.

    K. LAKSHMAN, Solicitor for the Applicant. awl3503

    Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 23rd day of November 1990, an application for the winding up of Northern Employment Brokers 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 Thursday, the 7th day of March 1991 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 The Commissioner of Inland Revenue, whose address for service is at the office of P. J. Smith, Crown Solicitor, Marsden Woods, Inskip & Smith (P.O. Box 146 or D.X. 10010), Whangarei.

    The statement of claims and verifying affidavit may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

    J. C. O'BRIEN, Solicitor for the Applicant. aw13489

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

    M. No. 657190

    In the High Court of New Zealand, Christchurch Registry

    In the matter of the Companies Act 1955, between Armourguard Security Limited, a duly incorporated company having its registered office at 143 Nelson Street, Auckland 1, security contractors-Plaintiff:

    And-South Sound Promotions Limited, a duly incorporated company having its registered office at 131A Armagh Street, Christchurch, concert promoters-Defendant:

    Take notice that on the 16th day of November 1990, an application for the winding up of South Sound Promotions 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 17th day of December 1990 at 10 a. m or thereafter.

    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 Armourguard Security Limited, whose address for service is at the offices of Buddle Findlay, Solicitors, Level 14, Stock Exchange Centre, 191-201 Queen Street, Auckland.

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

    G. K. ATMORE, Solicitor for the Plaintiff. aw13497

    M. No. 1791/90

    In the High Court of New Zealand, Auckland Registry

    In the matter of the Companies Act 1955, between Kelvin Redit, of 14 Birkenhead, workperson, and Lynne Redit, his wife-Plaintiffs:

    And-Latham Industries Limited, a duly incorporated company having its registered office at 126 Kitchener Road, Milford, builder-Defendant:

    Take notice that on the 24th day of October 1990, an application for the winding up of Latham Industries Limited was filed in the High Court at Auckland.

    The application is to be heard before the High Court at Auckland on Thursday, the 7th day of February 1991 at 2.15p.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 Kelvin Redit and Lynne Redit, whose address for service is at the office of Messrs Oliphant Bell & Ross, Solicitors, First Floor, FAI House, 46 Parnell Road, Parnell (P.O. Box 1822), Auckland).

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

    Dated this 4th day of December 1990.

    R. J. COLLIS, Solicitor for the Applicants. awl3520

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

    M. No. 1928/90

    Take notice that on Friday, the 9th day of November 1990, an application for the winding up of Girvan Construction (New Zealand) Limited (now in provisional liquidation) 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 18th day of December 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 McMillan & Lockwood PN Limited, whose address for service is at the offices of Kensington Swan, 22 Fanshawe Street, Auckland 1, as agents for Jacobs Florentine & Partners, Palmerston North.

    Further particulars including the statement of claim and verifying affidavit may be obtained from the office of the Court or from the applicant or the applicant's solicitor at the address for service shown above.

    G. ELLIOTT, Solicitor for the Applicant. aw13519

  • 12 DECEMBER NEW ZEALAND GAZETTE 4633

    M. No. 1979/90

    In the High Court of New Zealand, Auckland Registry

    Under the Companies Act 1955, between Protech Engineering Limited, a duly incorporated company having its registered office at Auckland and carrying on business as engineers-Plaintiff:

    And-Sea Structures Limited, a duly incorporated company having its registered office at 4 7 St. George Street, Papatoetoe, Auckland and carrying on business as a construction company-Defendant:

    Take notice that on the 8th day of November 1990, an application for the winding up of Sea Structures 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 18th day of December 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 Protech Engineering Limited, whose address for service is at the offices of Messrs Short & Co., Solicitors, 18 Turner Street, Auckland.

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

    R. J. MACDONALD, Solicitor for the Applicant. awl3453

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

    Take notice that on the 22nd day of November 1990, an application for the winding up of Pikimai Work Trust 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 8th day of February 1991 at 2.15 p.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 Benchmark Building Supplies Limited, whose address for service is at the offices of the firm of Simpson Grierson Butler White, Solicitors, The Simpson Grierson Building, Eighteenth Floor, 92-96 Albert Street, Auckland.

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

    L. McENTEGART, Solicitor for the Applicant. awl3458

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

    Take notice that on the 23rd day of October 1990, an application for the winding up of ACL Insurance Ltd. 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 8th day of April 1991 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 applicants are Russell Stuart Hay and Rodney Gane

    Pardington, chartered accountants, both of Auckland, in their capacities as the judicial managers of ACL Insurance Limited, whose address for service is at the offices of the firm of Simpson Grierson Butler White, Solicitors, The Simpson Grierson Building, Eighteenth Floor, 92-96 Albert Street, Auckland.

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

    L. McENTEGART, Solicitor for the Applicants. awl3459

    M. No. 660/90

    In the High Court of New Zealand, Christchurch Registry

    Under the Companies Act 1955, between New Plymouth District Council, a body corporate of New Plymouth-Plaintiff:

    And-Group Four Holdings Limited, a duly incorporated company having its registered office at Goldsmith, Fox and Co, Chartered Accountants, 131A Armagh Street, Christchurch-Defendant:

    Take notice that on the 19th day of November 1990, an application for the winding up of Group Four 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 17th day of December 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 Susan Wendy Hughes, whose address for service is at the offices of Messrs Duncan Cotterill, Clarendon Tower, Levels 8 and 9, corner of Worcester Street and Oxford Terrace, Christchurch.

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

    S. W. HUGHES, Solicitor for the Applicant. awl3460

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

    M. No. 2055/90

    Take notice that on the 27th day of November 1990, an application for the winding up of Chris Yates Holdings Limited was filed in the High Court at Auckland.

    The application is to be heard before the High Court at Auckland on the 14th day of February 1991 at 2.15 p.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 New Zealand Wines & Spirits Limited, whose address for service is at the offices of Russell McVeagh McKenzie Bartleet & Co, Twelfth Floor, Tower I, 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.

    F. J. THORP, Solicitor for the Applicant. awl3575

  • 4634 NEW ZEALAND GAZETTE No. 216

    WINDING UP ORDERS AND FIRST MEETINGS

    Notice of Order to Wind Up Company An order for the winding up of the under-mentioned company was made by the High Court at Rotorua on the 27th day of November 1990:

    Bascon Holdings Ltd. of 143 Durham Street, Tauranga. Date of Presentation: 5 September 1990. M. 69/90 Rotorua.

    L. G. A. CURRIE, Official Assignee, Provisional Liquidator.

    Commercial Affairs Division, Private Bag 3090, Hamilton. owl3383

    Notice of Order to Wind Up Company An order for the winding up of the under-mentioned company was made by the High Court at Hamilton on the 30th day of November 1990:

    Tranzequity Holdings Ltd. M. 293/90 (in liquidation), corner of Princes and Harwood Streets, Hamilton. Date of Presentation: 15 October 1990.

    L. G. A. CURRIE, Official Assignee, Provisional Liquidator.

    Commercial Affairs Division, Private Bag 3090, Hamilton. owl3413

    Notice of Order to Wind Up Company An order for the winding up of the under-mentioned companies was made by the High Court at Hamilton on the 30th day of November 1990:

    The Cambridge Independent Print Ltd. (in receivership and in liquidation), 13 Alexandra Street, Te Awamutu. Date of Presentation: 5 October 1990. M. 314/90 Hamilton. Prestige House Removals Ltd. (in liquidation), 26 Sunnyside Road, Hamilton. Date of Presentation: 17 May 1990. M. 125/90 Hamilton. Sydle Holdings Ltd. (in liquidation), 4 Keddell Street, Hamilton. Date of Presentation: 30 August 1990. M. 265/90 Hamilton. Morrinsville Printers (1986) Ltd. (in liquidation), 58 Studholme Street, Morrinsville. Date of Presentation: 12 October 1990. M. 320/90 Hamilton.

    M.B. Jenkins Ltd. (in receivership and in liquidation), Seventh Floor, National Mutual Centre, 312 Victoria Street, Hamilton. Date of Presentation: 18 October 1990. M. 325/90 Hamilton. David N Southwick Ltd. (in liquidation), trading as Hippo Surf, 473 Victoria Street, Hamilton. Date of Presentation: 4 October 1990. M. 311/90 Hamilton. L. G. A. CURRIE, Official Assignee, Provisional Liquidator.

    Commercial Affairs Division, Private Bag 3090, Hamilton. owl3473

    Notice of Order to Wind Up Company An order for the winding up of Morrinsville Printers (1986) Ltd. (in liquidation), formerly care of 58 Studholme Street, Morrinsville, now care of the Official Assignee's Office, Hamilton, was made by the High Court at Hamilton on the 30th day of November 1990. The first meeting of creditors will be held at my office, Second Floor, 16-20 Clarence Street, Hamilton on Thursday, the 20th day of December 1990 at 2 p.m. Meeting of contributories to follow.

    Note: Would creditors please forward their proofs of debt as soon as possible. L. G. A. CURRIE, Official Assignee, Provisional Liquidator.

    Commercial Affairs, Private Bag 3090, Hamilton. ow13474

    Notice of Order to Wind Up Trust An order for the winding up of the under-mentioned trust was made by the High Court at Rotorua on the 27th day of November 1990:

    Te Whanau Enterprise Trust (Incorporated) (in liquidation), 29A Douglas Street, Whakatane. Date of Presentation: 31 August 1990. M. 115/90 Rotorua.

    L. G. A. CURRIE, Official Assignee, Provisional Assignee. Commercial Affairs Division, Private Bag 3090, Hamilton.

    ow13521

    Notice of Order to Wind Up Companies In the matters of South City Motor Court Ltd. (in

    liquidation). Officer for Inquiries: V. A. Wells; Ovapac International Ltd. (in liquidation). Officer for Inquiries: V. A. Wells; Sunharvest Developments Ltd. (in liquidation). Officer for Inquiries: M. A. Foster; Sunharvest Orchards Ltd. (in liquidation). Officer for Inquiries: M. A. Foster and Otago Pinecraft Ltd. (in liquidation). Officer for Inquiries: V. A. Wells.

    Winding Up Orders Made: 5 December 1990. T. E. LAING, Official Assignee, Provisional Liquidator. Commercial Affairs Division, Private Bag, Dunedin.

    Notice of Order to Wind Up and First Meetings

    ow13477

    In the matters of Film Craft Productions Ltd. (in liquidation) and Underwood Pelt Company Ltd. (in receivership and in liquidation).

    Winding Up Orders Made: 3 December 1990. T. E. LAING, Official Assignee, Provisional Liquidator. Commercial Affairs Division, Private Bag, Dunedin.

    ow13478

    Notice of Order to Wind Up Companies In the matter of Compusoft Micosystems Ltd. (in

    liquidation). Winding Up Order Made: 26 November 1990. In the matter of William Pearce & Associates (NZ) Ltd. (in

    liquidation). Winding Up Order Made: 26 November 1990. In the matter of GHP Merchandising Ltd. (in liquidation). Winding Up Order Made: 26 November 1990. In the matter of Infotron Systems (1989) Ltd. (in

    liquidation). Winding Up Order Made: 26 November 1990. In the matter of L R Hunter Construction Ltd. (in

    liquidation). Winding Up Order Made: 26 November 1990. In the matter of Mr Banbury's Meat Co Ltd. (in liquidation). Winding Up Order Made: 26 November 1990. In the matter of Nga Paiaka Trust (in liquidation). Winding Up Order Made: 26 November 1990. Date and Place of First Meeting: To be advised. 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.

    ow13373

  • 12 DECEMBER NEW ZEALAND GAZETTE 4635

    Notice of Order to Wind Up Companies In the matter of Conway Madison Homes Ltd. (in

    liquidation).

    Winding Up Order Made: 19 November 1990. In the matter of Chapman Transport Ltd. (in liquidation).

    Winding Up Order Made: 19 November 1990.

    Date and Place of First Meeting: To be advised.

    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. ow13375

    The following liquidations were wound up in the High Court at Auckland on the 5th day of December 1990:

    Clarke Corporation Ltd. (in liquidation), trading as The Music Warehouse of 236A Great South Road, Manurewa, record dealer. Officer for Inquiries: A. Knight.

    Forum Enterprises Ltd. (in liquidation), care of Lay Dodd & Partners, 9 Manukau Road, Epsom, bar managers. Officer for Inquiries: P. Anscombe.

    G M Schoushkoff Ltd. (in liquidation) of 136 Broadway, Newmarket, carriers. Officer for Inquiries: A. Arapai.

    K & 0 Rose Ltd. (in liquidation), care of Lay Dodd & Partners, 9 Manukau Road, Epsom, carriers. Officer for Inquiries: C. Roberts. Michael Lawrence Builders Ltd. (in liquidation) of Spur Road, R.D. 3, Silverdale, merchants. Officer for Inquiries: M. Yee.

    Midway Transport Ltd. (in liquidation), care of Carley & Corbett, Feltex House, 145 Symonds Street, Auckland, transport operators. Officer for Inquiries: D. lkimau.

    MPW Baynard Ltd. (in liquidation) of 10/4 Kellow Place, Manukau City, freight forwarder. Officer for Inquiries: G. Andrews.

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

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

    ow13482

    Notice of Order to Wind Up Companies The following companies were wound up by order of the High Court at Napier on the 3rd day of December 1990:

    Mahora Motors (1990) Ltd. (in receivership and in liquidation) of 22 McPhee Street, Dannevirke. Officer for Inquiries: Pearce.

    Fast-Fix Container Services (NZ) Ltd. (in receivership) of Glenross Road, R.D. 9, Hastings. Officer for Inquiries: Judge.

    Paramount International Ltd. (in liquidation), care of KPMG Peat Marwick, corner of Queen Street and Karamu Road, Hastings. Officer for Inquiries: McAllister.

    The following company was wound up by order of the High Court at Palmerston North on the 5th day of December 1990:

    Delightful Sweets Ltd. (in liquidation) of Main Palmerston North Highway, Sanson. Officer for Inquiries: McAllister.

    Please file all proofs of debt as soon as possible.

    G. C. J. CROTT, Official Assignee.

    Commercial Affairs Division, Private Bag, Napier. ow13518

    VOLUNTARY WINDING UP AND FIRST MEETINGS

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

    Notice is hereby given pursuant to section 269 of the Companies Act 1955, that by special resolution dated the 3rd day of December 1990, it was resolved that Raygil Holdings Ltd. be wound up voluntarily.

    M. J. BALLINGER, Liquidator.

    Notice to Creditors to Prove Debts or Claims

    vw13407

    In the matter of the Companies Act 1955, and in the matter of Friendly Viewing Ltd. (In liquidation), a duly incorporated company having its registered office at Hamilton:

    Take notice that Kim Scott Thompson and Grant Mackintosh of Hamilton, chartered accountants, have been appointed liquidators of the above-named company. The liquidators of Friendly Viewing Ltd., which is being wound up voluntarily, do hereby fix the 16th day of January 1991, 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 benefits of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

    Dated at Hamilton this 3rd day of December 1990.

    K. S. THOMPSON and G. MACKINTOSH, Joint Liquidators.

    Address of Liquidators: Ernst & Young, Chartered Accountants, 711 Victoria Street, Hamilton.

    vw13386

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

    Neil Brown Haulage Ltd. (in liquidation): Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 4th day of December 1990, the following extraordinary resolution was passed by the company, namely:

    1. That the company cannot by reason of its liabilities continue in business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.

    2. That Ralph Leslie O'Hara, chartered accountant of Auckland, be nominated as liquidator of the company.

    Dated this 4th day of December 1990.

    N. L. BROWN, Director.

    Service Crew Ltd.

    vw13388

    Notice of Resolution to Wind Up Voluntarily and of Creditors' Meeting Pursuant to Section 269 of the Companies Act 1955 Service Crew Ltd. hereby gives notice that on the 29th day of November 1990, by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, it passed an extraordinary resolution that the company be wound up voluntarily and accordingly a meeting of the creditors of the above-named company will be held at the offices of Service Crew Ltd., First Floor, The Textile Centre, Watt Street, Parnell on Wednesday, the 12th day of December 1990 at 5 o'clock in the afternoon.

  • 4636 NEW ZEALAND GAZETTE No. 216

    Dated this 29th day of November 1990.

    This notice is given by Richard Jeremy Knight, solicitor to the company, whose address is Level 2, 142 Broadway, Newmarket, Auckland.

    B. HILL, Director. vw13463

    J & L Pearson Farms

    Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 1st day of December 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

    That Bruce W. Warden, chartered accountant of 39 Main Road, Katikati, be appointed liquidator.

    Dated this 1st day of December 1990.

    J. R. PEARSON, Director. vw13538

    Notice of Creditors Voluntary Winding Up and Meeting of Creditors

    In the matter of the Companies Act 1955, and in the matter of The Great Pine Company (1985) Ltd.:

    Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 10th day of December 1990, pursuant to section 362 of the Companies Act 1955, it was resolved:

    That the company cannot by reason of its liabilities continue in business and that it is advisable to wind up and accordingly the company be wound up by means of a creditors voluntary winding up.

    That Geoffrey James Leadley of Auckland, be nominated as liquidator by the company pursuant to section 285 of the Companies Act 1955.

    Accordingly a meeting of the creditors of the company will be held at 6 Mahia Road, Manurewa at 2 p.m. on Thursday, the 13th day of December 1990:

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

    2. To appoint a liquidator and fix the basis of his remuneration.

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

    Dated this 10th day of December 1990.

    R. NASH, Director.

    Notice of Resolution for Voluntary Winding Up

    vw13541

    In the matter of the Companies Act 1955, and in the matter of Goodwill Agencies (NZ) Ltd.:

    Notice is given that by duly signed entry in the minute book of this company on the 6th day of December 1990, an extraordinary resolution was passed by the company:

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

    Dated this 7th day of December 1990.

    D. N. CROFT, Director/Secretary. vw13542

    Notice of Resolution for Voluntary Winding Up

    In the matter of the Companies Act 1955, and in the matter of TCA Air Conditioning (New Zealand) Ltd. (in liquidation):

    Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 8th day of December 1990, the following extraordinary resolution was passed by the company, namely:

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

    Dated this 10th day of December 1990.

    G. GWILLIAM, Director. vw13543

    In the matter of the Companies Act 1955, and in the matter of H. Allen Mills & Son Ltd.:

    Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 30th day of November 1990, the following special resolutions were passed by the company, namely:

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

    2. That D. B. Russell of Rotorua be and is hereby appointed liquidator for the purpose of winding up the company and distributing the assets.

    Dated at Rotorua this 5th day of December 1990.

    D. B. RUSSELL, Liquidator. vw13544

    Rustwell One Hundred and Seventeen Ltd.

    Members Voluntary Winding Up

    Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 11th day of December 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 Donald Leroy Francis, partner, Deloitte Ross Tohmatsu, be appointed liquidator.

    3. That pursuant to section 294 (1) (a) of the Companies Act 1955, the liquidator be empowered, without limitation to the provisions of that section, to pay any classes of creditors in full; to make any compromise or arrangement with creditors; to compromise all calls and liabilities to calls, debts, and liabilities capable of resulting in debts, subsisting or supposed to subsist between the company and a contributory or other debtor, and all questions relating to or affecting the assets or the winding up of the company, on such terms as may be agreed.

    Dated this 11th day of December 1990.

    D. L. F. FRANCIS, Liquidator.

    Deloitte Ross Tohmatsu. vw13554

  • 12 DECEMBER NEW ZEALAND GAZETTE 4637

    APPOINTMENT AND RELEASE OF LIQUIDATORS

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

    By order of the High Court at Auckland, dated the 20th day of November 1990, Michael Peter Stiassny and Stephen Robert Patrick, chartered accountants, both of Auckland, have been appointed joint and several liquidators of the above-named company with a committee of inspection consisting of:

    D. Johnson, credit manager, T. L. Webster, company accountant, F. M. Hills, company director and D. H. Wright, plumbing contractor, all of Auckland.

    Dated this 30th day of November 1990.

    T. W. PAIN, Deputy Official Assignee.

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

    al13379

    Wrights Transport Ltd. AK. 418316 Notice of Appointment of Liquidator and Creditors Voluntary Winding Up Pursuant to Section 296 of the Companies Act 1955 Presented by: Bowden, lmpey & Sage, Chartered Accountants, P.O. Box 9588, Auckland 1.

    To: The Registrar of Companies.

    We, Steven Francis Clerk and Barry Allan Hare, chartered accountants, both of Auckland, hereby give you notice that we have been appointed liquidators of Wrights Transport Ltd., by the members and creditors of the company.

    Dated this 3rd day of December 1990.

    S. F. CLERK and B. A. HARE, Joint Liquidators. al13400

    MEETINGS AND LAST DATES BY WHICH TO PROVE DEBTS OR CLAIMS

    Notice to Creditors of First Meetings In the matter of the Companies Act 1955, and in the matter of

    Port Berries Processors Ltd. (in receivership and in liquidation):

    Winding Up Order Made: 28 November 1990.

    Place, Date and Times of First Meetings:

    Creditors: Wednesday, 19 December 1990 at 11 a.m.

    Contributories: Wednesday, 19 December 1990 at 11 a.m.

    Venue: Address shown below.

    Officer for Inquiries: G. Harold.

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

    Commercial Affairs Division, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland 1.

    md13382

    Notice to Creditors of First Meeting In the matter of Suttle & Co Sharebrokers Ltd. (in

    receivership and in liquidation).

    Winding Up Order Made: Wednesday, 21 November 1990.

    Date and Place of First Meetings:

    Creditors: Friday, 14 December 1990 at 10 a.m.

    Contributories: Friday, 14 December 1990 at 10 a.m.

    Venue: Address shown below.

    Inquiries to: P. Anscombe.

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

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

    md13443

    BT MacFarlane Transport (Rotorua) Ltd. Notice of Last Day for Receiving Proofs Take notice that the last day for receiving proofs of debt against the above-named company has been fixed for Friday, the 11th day of January 1991.

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

    Commercial Affairs Division, Private Bag 3090, Hamilton. mdl3411

    Notice of Last Day for Receiving Proofs Name of Companies: Tai-Swiss (NZ) Ltd. (in liquidation) and

    Gill and Gill Logging Ltd. (in liquidation).

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

    Registry of High Court: Blenheim.

    Last Day for Receiving Proofs: 17 December 1990.

    R. J. H. GRINDEY, Official Assignee.

    Wellington. md13376

    In the matter of the Companies Act 1955, and in the matter of Joint Asphalters Ltd. (in voluntary liquidation):

    Notice is hereby given that the undersigned, the liquidator of Joint Asphalters Ltd. (in voluntary liquidation), which is being wound up under a creditors voluntary winding up, does hereby fix the 21st day of December 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 5th day of December 1990.

    J. F. MANAGH, Liquidator.

    Address of Liquidator: Suite 8, Book House, 86 Boulcott Street, Wellington.

    Notice to Creditors to Prove Debts or Claims

    md13410

    In the matter of the Companies Act 1955, and in the matter of Wrights Transport Ltd.:

    Notice is hereby given that the under-signed, the liquidators of Wrights Transport Ltd., which is being wound up voluntarily, does hereby fix the 4th day of January 1991, 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.

  • 4638 NEW ZEALAND GAZETTE No. 216

    Dated this 4th day of December 1990.

    S. F. CLERK and B.A. HARE, Joint Liquidators.

    Address of Liquidators: Parnell House, 470 Parnell Road, Newmarket (P.O. Box 9588), Auckland.

    mdl3401

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

    Deco Interior Designers (Queenstown) Ltd. (in liquidation):

    Notice is hereby given in pursuance of sections 290 and 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company, will be held in the boardroom of McCulloch & Partners, Camp Street, Queenstown, on the 20th day of December 1990 at 4 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the properties of the company has been disposed of, and to receive any explanations thereof by the liquidator.

    Further Business: To resolve, pursuant to section 328 (1) (b) that the liquidator be authorised to dispose of the books of the company and of the liquidator, as he thinks fit.

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

    Proxies to be used at the meeting must be lodged at the offices of McCulloch & Partners, Camp Street, Queenstown, not later than 9 a.m. on the 20th day of December 1990.

    Dated this 28th day of November 1990.

    B. B. COLLIE, Liquidator. md13402

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

    L.T. Watkins Ltd. (in liquidation):

    Notice is hereby given that at a meeting of creditors of the above-named company held on the 28th day of November 1990, the following motion was passed:

    That Colin Frank Dean be appointed as liquidator.

    Dated this 28th day of November 1990. md13399

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

    Neil Brown Haulage Ltd. (in liquidation):

    Notice is hereby given by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 4th day of December 1990, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company, will accordingly be held in the offices of McElroy Speakman, Chartered Accountants, Level 2, 2A Kipling Avenue, Epsom, Auckland on Monday, the 17th day of December 1990 at 3 o'clock in the afternoon.

    Business: 1. Consideration of a statement of the position of the company's affairs and a list of creditors, etc.

    2. Appointment of liquidator.

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

    Dated this 4th day of December 1990.

    N. L. BROWN, Director. md13387

    In the matter of the Companies Act 1955, and in the matter of Mahoney Morris Electrical (1988) Ltd. (in liquidation):

    Notice is hereby given that a meeting of creditors and contributories of the above-named company will be held at the office of Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West, Auckland 1 on Friday, the 21st day of December 1990 at 10 o'clock in the morning to accept the resignation of S. R. Patrick and that S. M. Lawrence continue as sole liquidator.

    S. R. PATRICK, Joint Liquidator. mdl3421

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

    Notice is hereby given that a meeting of creditors and contributories of the above-named company will be held at the office of Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West, Auckland 1 on Thursday, the 20th day of December 1990 at 9 o'clock in the morning to accept the resignation of S. R. Patrick.

    S. R. PATRICK, Joint Liquidator. md13422

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

    Notice is hereby given that a meeting of creditors and contributories of the above-named company will be held at the office of Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West, Auckland 1 on Thursday, the 20th day of December 1990 at 11.30 o'clock in the morning to accept the resignation of S. R. Patrick.

    S. R. PATRICK, Joint Liquidator. md13423

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

    Notice is hereby given that a meeting of creditors and contributories of the above-named company will be held at the office of Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West, Auckland 1 on Thursday, the 20th day of December 1990 at 2.30 o'clock in the afternoon to accept the resignation of S. R. Patrick.

    S. R. PATRICK, Joint Liquidator. md13425

    In the matter of the Companies Act 1955, and in the matter of Total Plumbing & Drainage Services Ltd. (in liquidation):

    Notice is hereby given that a meeting of creditors and contributories of the above-named company will be held at the office of Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West, Auckland 1 on Thursday, the 20th day of December 1990 at 3.30 o'clock in the afternoon to accept the resignation of S. R. Patrick.

    S. R. PATRICK, Joint Liquidator. md13426

    In the matter of the Companies Act 1955, and in the matter of Figa Design Development Ltd. (in liquidation):

    Notice is hereby given that a meeting of creditors and contributories of the above-named company will be held at the office of Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West, Auckland 1 on Wednesday, the 19th day of December 1990 at 9 o'clock in the morning to accept the resignation of S. R. Patrick and to confirm the continuance of M. P. Stiassny as sole liquidator.

    S. R. PATRICK, Joint Liquidator. mdl3427

  • 12 DECEMBER NEW ZEALAND GAZETTE 4639

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

    Notice is hereby given that a meeting of creditors and contributories of the above-named company will be held at the office of Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West, Auckland 1 on Wednesday, the 19th day of December 1990 at 10 o'clock in the morning to accept the resignation of S. R. Patrick and to fill the vacancy.

    S. R. PATRICK, Liquidator. md13428

    In the matter of the Companies Act 1955, and in the matter of Panmure Delifresh Foods Ltd. (in liquidation):

    Notice is hereby given that a meeting of creditors and contributories of the above-named company will be held at the office of Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West, Auckland 1 on Thursday, the 20th day of December 1990 at 4 o'clock in the afternoon to accept the resignation of S. R. Patrick and to consider the appointment of M. P. Stiassny in his place.

    S. R. PATRICK, Liquidator. md13430

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

    Notice is hereby given that a meeting of creditors and contributories of the above-named company will be held at the office of Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West, Auckland 1 on Friday, the 21st day of December 1990 at 11 o'clock in the morning to accept the resignation of S. R. Patrick and that M. P. Stiassny continue as sole liquidator.

    S. R. PATRICK, Joint Liquidator.

    Taupo Courts Ltd. (in liquidation)

    Notice of Final Meeting of Members

    md13431

    Pursuant to Section 281 of the Companies Act 1955

    Notice is hereby given that the final meeting of the members of the above-named company will be held at the offices of Chapman Fippard & Giller, 107 Heu Heu Street, Taupo on the 3rd day of January 1991 at 9 a.m., for the purposes of having laid before it the liquidator's statement showing how the winding up of the company has been conducted and the property of the company disposed of.

    Dated this 4th day of December 1990.

    H.J. CHAPMAN, Liquidator.

    Melita Coffee Bar Ltd. (in liquidation)

    Notice of Final Meeting of Members

    md13416

    Pursuant to Section 281 of the Companies Act 1955

    Notice is hereby given that the final meeting of the members of the above-named company will be held at the offices of Chapman Fippard & Giller, 107 Heu Heu Street, Taupo on the 3rd day of January 1991 at 10 a.m., for the purposes of having laid before it the liquidator's statement showing how the winding up of the company has been conducted and the property of the company disposed of.

    Dated this 4th day of December 1990.

    H.J. CHAPMAN, Liquidator. md13417

    John F. Roberts Ltd. (in liquidation) Notice of Final Meeting of Members Pursuant to Section 281 of the Companies Act 1955 Notice is hereby given that the final meeting of the members of the above-named company will be held at the offices of Chapman Fippard & Giller, 107 Heu Heu Street, Taupo on the 3rd day of January 1991 at 11 a.m., for the purposes of having laid before it the liquidator's statement showing how the winding up of the company has been conducted and the property of the company disposed of.

    Dated this 4th day of December 1990.

    H.J. CHAPMAN, Liquidator. md13418

    Ashley Court Motel (Taupo) (1975) Ltd. (in liquidation) Notice of Final Meeting of Members Pursuant to Section 281 of the Companies Act 1955 Notice is hereby given that the final meeting of the members of the above-named company will be held at the offices of Chapman Fippard & Giller, 107 Heu Heu Street, Taupo on the 3rd day of January 1991 at 1 p.m., for the purposes of having laid before it the liquidator's statement showing how the winding up of the company has been conducted and the property of the company disposed of.

    Dated this 4th day of December 1990.

    H.J. CHAPMAN, Liquidator. md13419

    Wilsons Store (Ruawai) Ltd. (in liquidation) Notice of Final Meeting of Members Pursuant to Section 281 of the Companies Act 1955 Notice is hereby given that the final meeting of the members of the above-named company will be held at the offices of Chapman Fippard & Giller, 107 Heu Heu Street, Taupo on the 3rd day of January 1991 at 2 p.m., for the purposes of having laid before it the liquidator's statement showing how the winding up of the company has been conducted and the property of the company disposed of.

    Dated this 4th day of December 1990. H.J. CHAPMAN, Liquidator.

    md13420

    Murray Ade Ltd. (in voluntary liquidation) Notice of Final Meeting of Members 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 Messrs Staples Rodway, Eighth Floor, Reserve Bank Building, 67 Customs Street East, Auckland on the 21st day of December 1990, at 8.30 a.m. to receive the liquidator's accounts and to hear any explanations that may be given by the liquidator.

    Dated this 5th day of December 1990. W. R. MATTHEW, Liquidator.

    Notice of Final Meeting

    md13545

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

    Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Howard Padman and Associates, Chartered Accountants, 209 Karamu Road North, Hastings on 17 January 1991 at 9 o'clock in the forenoon for the purpose of having an account laid before it

  • 4640 NEW ZEALAND GAZETTE No. 216

    showing how the winding up has been disposed of, and to receive any explanation thereof by 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.

    Dated this 7th day of December 1990.

    H. C. PADMAN, Liquidator.

    Notice of First Meeting of Creditors Goodwill Agencies (NZ) Ltd.

    md13553

    In the matter of the Companies Act 1955, and in the matter of Goodwill Agencies (NZ) Ltd.:

    Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, this company on the 6th day of December 1990 passed a resolution for voluntary winding up, and that a meeting of the creditors of the company will accordingly be held at the office of Coopers & Lybrand, Chartered Accountants, Level 15, UDC Tower, 113-119 The Terrace, Wellington, on the 19th day of December 1990 at 9 a.m.

    Business: 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 7th day of December 1990.

    D. N. CROFT, Director/Secretary. md13552

    Bona Fide Financing Ltd. (in liquidation) Notice of Final General Meeting Notice is hereby given pursuant to section 281 of the Companies Act 1955 that a general meeting of shareholders of Bona Fide Financing Ltd. (in liquidation) will be held in the offices of the liquidators, First Floor, National Mutual Centre, Shortland Street, Auckland on the 28th day of December 1990 at 10 a.m.

    Business: 1. To receive and consider the liquidator's account showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

    2. To be proposed as an extraordinary resolution: That the liquidator be authorised to dispose of the books of

    the company and of the liquidator as he thinks fit.

    3. General business. Dated this 7th day of December 1990. J. J. CREGTEN, Liquidator.

    All shareholders are entitled to attend the meeting. A shareholder of the company entitled to attend and vote may appoint a proxy to attend and vote in his stead. A proxy need not be a shareholder of the company. A proxy form must be lodged with the liquidator of the company not later than 4 p.m. on the 27th day of December 1990.

    md13549

    Oxford Dyers (1983) Ltd. (in liquidation) Notice of Final Meeting of Creditors Pursuant to Section 291 of the Companies Act 1955 Take notice that a meeting of creditors of the company will be held at the office of the liquidators, First Floor, National

    Mutual Centre, Shortland Street, Auckland, on the 28th day of December 1990 at 11 a.m.

    Agenda: 1. Liquidators' account of the winding up.

    2. Disposal of books and records of the company.

    3. General business.

    Dated this 7th day of December 1990.

    J. J. CREGTEN, Liquidator.

    Proxies to be used at the meeting must be lodged with the liquidators at their office (address above or P.O. Box 2146, Auckland), not later than 4 p.m. on the 27th day of December 1990.

    Renouf International (NZ) Ltd. (in liquidation) Notice of Final General Meeting

    mdl3546

    Notice is hereby given pursuant to section 281 of the Companies Act 1955 that a general meeting of shareholders of Renouf International (NZ) Ltd. (in liquidation) will be held in the offices of the liquidators, First Floor, National Mutual Centre, Shortland Street, Auckland on the 28th day of December 1990 at 9 a.m.

    Business: 1. To receive and consider the liquidator's account showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

    2. To be proposed as an extraordinary resolution:

    That the liquidator be authorised to dispose of the books of the company and of the liquidator as he thinks fit.

    3. General business.

    Dated this 7th day of December 1990. J. J. CREGTEN, Liquidator.

    All shareholders are entitled to attend the meeting. A shareholder of the company entitled to attend and vote may appoint a proxy to attend and vote in his stead. A proxy need not be a shareholder of the company. A proxy form must be lodged with the liquidator of the company not later than 4 p.m. on the 27th day of December 1990.

    Setar Seventy-Five Ltd. (in liquidation) Notice of Final General Meeting

    md13547

    Notice is hereby given pursuant to section 281 of the Companies Act 1955 that a general meeting of shareholders of Setar Seventy-Five Ltd. (in liquidation) will be held in the offices of the liquidators, First Floor, National Mutual Centre, Shortland Street, Auckland on the 28th day of December 1990 at 10 a.m.

    Business: 1. To receive and consider the liquidator's account showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

    2. To be proposed as an extraordinary resolution:

    That the liquidator be authorised to dispose of the books of the company and of the liquidator as he thinks fit.

    3. General business.

    Dated this 7th day of December 1990.

    J. J. CREGTEN, Liquidator.

    All shareholders are entitled to attend the meeting. A shareholder of the company entitled to attend and vote may appoint a proxy to attend and vote in his stead. A proxy need

  • 12 DECEMBER NEW ZEALAND GAZETTE 4641

    not be a shareholder of the company. A proxy form must be lodged with the liquidator of the company not later than 4 p.m. on the 27th day of December 1990.

    Notice to Creditors to Prove Debts or Claims

    md!3548

    In the matter of the Companies Act 1955, and in the matter of Moon Shot 4 Ltd. (in liquidation) (formerly known as Strategic Information Systems Ltd.):

    Notice is hereby given that the undersigned, the liquidator of Moon Shot 4 Ltd. which is being wound up voluntarily, does hereby fix the 31st day of December 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 11th day of December 1990.

    J. L. VAGUE, Liquidator.

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

    Date of Liquidation: 22 November 1990. md13550

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

    TCA Air Conditioning (New Zealand) Ltd. (in liquidation):

    Notice is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 8th day of December 1990 passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held in the offices of John Vague & Associates, Level 3, DB Tower, 80 Greys Avenue, Auckland on Tuesday, the 18th day of December 1990 at 2.30 o'clock in the afternoon.

    Business: 1. Consideration of a statement of the position of the company's affairs and a list of creditors, etc.

    2. Appointment of liquidator.

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

    Dated this 10th day of December 1990.

    G. GWILLIAM, Director.

    (Proxies to be used at the meeting must be lodged at the offices of John Vague & Associates, Insolvency Specialists, Level 3, DB Tower, 80 Greys Avenue, Auckland (P.O. Box 6092, Wellesley Street, Auckland), not later than 4 o'clock in the afternoon on the 17th day of December 1990).

    md13551

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

    Verona Corporation Ltd. (in liquidation):

    Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be held at the office of Ferrier Hodgson & Co, Fifth Floor, Quay Tower, 29 Customs Street West, Auckland at 10.30 a.m. on the 15th day of January 1991, 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 explanations thereof by the liquidator.

    Further Business:

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

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

    Dated this 10th day of December 1990.

    M. P. STIASSNY, Liquidator.

    Notice Calling Final Meetings

    md13526

    In the matter of the Companies Act 1955, and in the matters of Colourgraphic (NZ) Ltd. (in liquidation), Kingsgrove Investments Ltd., Regal Calendars Ltd., Ashworth Holdings Ltd. and Allenco Holdings Ltd.:

    Notice is hereby given pursuant to section 281 of the Companies Act 1955, that general meetings of the above-named companies will be held at the offices of Arthur Anderson & Co, Tower Two, Shortland Centre, 55-65 Shortland Street, Auckland 1 at 11 a.m. on Tuesday, the 18th day of December 1990 for the purpose of:

    (a) Having accounts laid before the meetings showing how the winding up has been conducted and the property of the companies disposed of and to receive any explanations thereof from the liquidator.

    (b) To consider and if thought fit to pass the following extraordinary resolution in respect of each company:

    "That the books and records of the company be maintaine