41
Issue No. 178 • 3683 The New Zealand Gazette Commercial Edition WELLINGTON: WEDNESDAY, 4 NOVEMBER 1992 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 Trusts Notices Friendly Societies and Credit Unions Notices Incorporated Societies Notices General Notices New Zealand Gazette 1992-1993 Deadlines 3684 3688 3691 3697 3698 3702 3703 3706 3716 3718 3718 3718 None None 3721 3722 3723

Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

  • Upload
    others

  • View
    6

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

Issue No. 178 • 3683

The New Zealand

Gazette

Commercial Edition WELLINGTON: WEDNESDAY, 4 NOVEMBER 1992

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 Trusts Notices

Friendly Societies and Credit Unions Notices

Incorporated Societies Notices

General Notices

New Zealand Gazette 1992-1993 Deadlines

3684

3688 3691 3697 3698 3702 3703 3706 3716 3718 3718

3718

None

None

3721

3722

3723

Page 2: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3684 NEW ZEALAND GAZETTE No. 178

Using The Commercial Edition

The Commercial Edition of the New Zealand Gazette is published weekly on Wednesday. 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 reproduced copies of the originals. Dates, proper names and signatures 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) 495 7200 Facsimile (04) 499 1865

Advertising Rates

The following rates for the insertion of material in the Commercial Edition of the New Zealand Gazette apply as from 1 July 1991:

Category 1

Single column notices, e.g .: Companies Act, Insolvency Act and Land Transfer Act notices - 55c per word .

Bankruptcy Notices

Dallimore, Ross of 4 Ventor Road, Remuera , was adjudicated bankrupt on the 14th day of May 1992.

Creditors meeting will be held at my office, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland on Thursday, the 12th day of November 1992 at 10.30 a.m.

T. W. PAIN, Deputy Official Assignee .

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

ba9983

The following people were adjudicated bankrupt in the High Court at Auckland on the 28th day of October 1992:

Blythe, Jason Peter, unemployed of 138 Queen Street, Northcote Point. Officer for Inquiries: Miss J . Gillon.

Corlett, Patricia Ann, unemployed of 65E Rockfield Road, Penrose. Officer for Inquiries: Mr N. Townsend-Paley.

T. W. PAIN , Deputy Official Assignee.

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

Availability The New Zealand Gazette is available on subscription from Legislation Services, P.O. Box 12-418, Wellington or over the counter at the following locations:

GP Books Limited Housing Corporation Building, 25 Rutland Street,

Auckland. 147 Hereford Street, Christchurch. Cargill House, 123 Princes Street, Dunedin.

Bennetts Bookshop Limited 38-42 Broadway Avenue, Palmerston North. Waikato Polytechnic , Gate 5, Tristram Street, Private Bag,

Waikato. Bowen House, Lambton Quay, Wellington.

Category 2 Notices in table form or taking up two columns across the page, e.g.: Change of Company Name 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 shown are inclusive of G.S.T.

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

ba9905

Forbes, Rowan George, commercial artist of 6 Jillian Drive, Ranui , was adjudicated bankrupt in the High Court at Auckland on the 23rd day of October 1992. Officer for Inquiries: Mr M. Johnson.

The following people were adjudicated bankrupt in the High Court at Auckland on the 27th day of October 1992:

Scott, Ronald Grayson , caterer of 11 School Road, Maraetai. Officer for Inquiries: Miss M. Yee.

Sutcliffe, Roy, unemployed of 1 Waterford Way, Beachlands. Officer for Inquiries: Mrs W. Common.

Wright, Victoria Ann, sales representative of 298 Forrest Hill Road, Waiatarua. Officer for Inquiries: Mr A. Knight.

Warby, Richard James Thomas, electrical engineer of Flat 4 , 57 Park Road, Grafton. Officer for Inquiries: Miss A. Arapai.

Page 3: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3685

T. W. PAIN, Deputy Official Assignee.

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

ba9906

The following people were adjudicated bankrupt in the High Court at Auckland on the 22nd day of October 1992:

Bourne, Lee, clerk, formerly of 617 East Tamaki Road, East Tamaki, now of Neil Park Drive, East Tamaki. Officers for Inquiries: Mr I. Brailsford or Mr J. Flynn.

Burns, Robert, formerly of 156 Pukaki Road, Mangere, now of 7 Ettrick Place, Mangere. Officer for Inquiries: Mr D. lkimau.

Charlton, John, builder of 18 Laurie Avenue, Red Beach, Hibiscus Coast. Officers for Inquiries: Mr I. Brailsford or Mr J. Flynn.

Cuthbert, Glen David, builder, occupation and address not known. Officer for Inquiries: Miss J. Gillon.

Durrant, Michael John, manager of 21A Lydia Avenue, Northcote, Auckland. Officers for Inquiries: Miss E. Ceelen or Mr G. Harold.

Etuale, Ralph Edward, formerly of 18 Bixton Road, Balmoral, now of 79 Gribblehurst Road, Sandringham. Officers for Inquiries: Mr I. Brailsford or Mr J. Flynn.

Graf, Moera, worker of 34 Rua Road, Glen Eden. Officer for Inquiries: Mrs M. Roy.

Jacobson, Dallas Richard, work person of 51 Rosedale Road, Browns Bay. Officers for Inquiries: Mr M. Biddle or Miss C. Roberts.

Mackie, Kevin, panelbeater of 15 Bancroft Crescent, Glendene. Officers for Inquiries: Mr I. Brailsford or Mr J. Flynn.

Mathews, Allan, senior writer of Flat 1, 83 Motatau Road, Papatoetoe. Officer for Inquiries: Mrs M. Roy.

Papalii, John A. of 56 Aldersgate Road, Hillsborough. Officer for Inquiries: Mr D. lkimau.

Peka, William, fisherman of fishing boat Lynada, Viaduct Basin, Westhaven. Officer for Inquiries: Mr G. Harold.

Renton, Malcolm M. of 31 Arodella Crescent, Ranui. Officer for Inquiries: Mr D. lkimau.

Russell, Richard B. of 10 Meola Road, Point Chevalier. Officer for Inquiries: Mr D. lkimau.

Scale, Paul, company director of 2A Tirohanga Avenue, Remuera. Officer for Inquiries: Mr W. Platt.

Sharp, James Robert, contractor of Flat 2, 27 Waimana Road, Takanini. Officers for Inquiries: Mr M. Biddle or Miss C. Roberts.

Spencer, Phillip William Francis, company director of 63 West End, Ohope. Officer for Inquiries: Miss J. Gillon.

Tagaloa, Lucy O'Brien, clerk of 140 Moire Road, West Harbour, Auckland. Officers for Inquiries: Mr M. Biddle or Miss C. Roberts.

Tagaloa, Timoteo, plasterer of 140 Moire Road, West Harbour, Auckland. Officers for Inquiries: Mr M. Biddle or Miss C. Roberts.

Tippett, John Claude, engineer, formerly of 14 Majorie Jane Crescent, Otahuhu, now of 79 Eugenia Rise, Manukau City. Officer for Inquiries: Miss L. Christensen.

The following person was adjudicated bankrupt in the High Court at Auckland on the 23rd day of October 1992:

Kidd, James Victor, labourer of 179 Riddell Road, Glendowie. Officer for Inquiries: Mrs W. Common.

T. W. PAIN, Deputy Official Assignee.

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

ba9848

The following people were adjudicated bankrupt in the High Court at Whangarei on the 22nd day of October 1992:

Chapman, Clifford John, farmer of Main Road, Ruawai, R.D. 2. Officer for Inquiries: Mrs W. Common.

Choat, Shannon, plumber of Puketoua Road, behind Paihia and Kerikeri. Officer for Inquiries: Miss J. Gillon.

Edwards, Richard, labourer. Officers for Inquiries: Mr N. Townsend-Paley or Mrs A. Spencer.

Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer.

McKinley, Shirley May (also known as Shirley May Knapping) of Uretiti Road, Waipu. Officer for Inquiries: Mr D. lkimau.

Peterson, Arthur Ross, accountant, trading as Business Development Services of 20 Mains Avenue, Whangarei. Officer for Inquiries: Miss C. Roberts.

Sullivan, Michael Joseph, panelbeater, trading as Mike Sullivan Panelbeaters of English Bay Road, Opua. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer.

Tetzner, Alexander Sergius Patrick, farmer. Officer for Inquiries: Miss M. Yee.

Watson, Denis Erick, beekeeper of 11 Montgomery Avenue. Officer for Inquiries: Miss A. Arapai.

The following people were adjudicated bankrupt in the High Court at Auckland on the 29th day of October 1992:

Devlin, Brian Stewart, supervisor of 17 Gleneagles Grove, Manurewa. Officers for Inquiries: Mr I. Brailsford or Mr J. Flynn.

Dutton, Peter, builder of 9 Westlynn Road, New Lynn. Officers for Inquiries: Mr M. Biddle or Miss C. Roberts.

Hea, Hai Lee, restaurateur of 31 Ponsonby Road, Ponsonby. Officer for Inquiries: Mrs M. Roy.

Lyford, Leon H., retailer, trading as L H Pressing of 128C Main Highway, Ellerslie. Officer for Inquiries: Miss L. J. Christensen.

Mihaka, Boysie of 13 Waimai Avenue, Manurewa. Officer for Inquiries: Ms C. Roberts.

Potter, Philip John, enterpreneur, formerly of the Fourth Floor, Four Seasons Plaza, 22 Emily Place, Auckland, now of 16 Farrar Street, Grey Lynn. Officer for Inquiries: Ms C. Roberts.

Rata, James E., formerly of 3 Osbourne Place, Papakura, now care of Auckland Trenching Limited, 926 Dominion Road, Mount Roskill. Officers for Inquiries: Mr M. Biddle or Ms C. Roberts.

Statham, Graham Wayne, plumber of 8 Wakelin Road, Beachlands. Officers for Inquiries: Mr M. Biddle or Ms C. Roberts.

Su'a, Nati T., formerly of 14 Ettrick Place, Mangere, now of 35 Viscount Street, Mangere. Officers for Inquiries: Mr M. Biddle or Ms C. Roberts.

Tafa, F., workperson, trading as TAFA Couriers, formerly of 79 Park Avenue, Papatoetoe, now of 101 Vine Street, Mangere, Officer for Inquiries: Mr G. Harold.

Thomas, Robert John, invalids benefit of Flat 3, 22 North Road, Kawakawa. Officer for Inquiries: Miss J. Gillon.

Waru, Iris J. of 35 Addington Avenue, Manurewa. Officers for Inquiries: Mr I. Brailsford or Mr J. Flynn.

Wright, Victoria Anne, business person of 16 Havelle Street, Titirangi. Officers for Inquiries: Mr I. Brailsford or Mr J. Flynn.

Warren, Tracey Donna, unemployed of Flat 26, 1 Grove

Page 4: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3686 NEW ZEALAND GAZETIE No. 178

Road, Sandingham, was adjudicated bankrupt in the High Court at Auckland on the 30th day of April 1992. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer.

T. W. PAIN, Deputy Official Assignee.

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

ba9984

Notice of Order Annulling an Adjudication Pursuant to Section 119 of the Insolvency Act 1967 Take notice that the order of adjudication dated the 3rd day of September 1992 against Anna Marie Smith, home executive of Mangere, was annulled by order of the High Court at Auckland dated the 1st day of October 1992.

Dated at Auckland this 23rd day of October 1992.

T. W. PAIN, Deputy Official Assignee.

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

ba9846

Notice of Order Annulling an Adjudication Pursuant to Section 119 of the Insolvency Act 1967 Take notice that the order of adjudication dated the 3rd day of September 1992 against Kenneth Michael Smith, truck driver of Mangere, was annulled by order of the High Court at Auckland dated the 1st day of October 1992.

Dated at Auckland this 23rd day of October 1992.

T. W. PAIN, Deputy Official Assignee.

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

ba9847

Topliss, Neville, also known as Nevil Topliss, of 13A Junction Road, New Plymouth, was adjudged bankrupt on the 13th day of February 1992.

Creditors meeting will be held at my office, Atkinson Building, Second Floor, Devon Street West, New Plymouth, on Tuesday, the 17th day of November 1992 at 11 a.m.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba9907

Moulder, Allan Leslie, invalid beneficiary of 1 Montgomery Crescent, Hamilton, was adjudged bankrupt on the 20th day of October 1992.

Saunders, Janette, service station employee, formerly care of 84-90 Victoria Street, Cambridge, now of address unknown, was adjudged bankrupt on the 20th day of October 1992.

Wiggin, Vernon R. of Flat 1, 7 New Street, Hamilton, was adjudged bankrupt on the 20th day of October 1992.

Robertson, Geoffrey James of 26 Elmwood Crescent, Hamilton, was adjudged bankrupt on the 20th day of October 1992. Whiu, Paul, formerly of 117 Russell Road, Huntly, now of 14 Nelson Avenue, Northcote Point, Auckland, was adjudged bankrupt on the 20th day of October 1992.

Andrews, Janet Laura, transport operator of 429A Kahikatea Drive, Hamilton, was adjudged bankrupt on the 20th day of October 1992. Semenoff, Patrick William, labourer of 23 Tomin Road, Hamilton, was adjudged bankrupt on the 20th day of October 1992. Oliver, Bernie Patrick, farm manager and Oliver, Sarah, married woman, both of Paewhenua West Road, Otorohanga, were adjudged bankrupt on the 20th day of October 1992.

Williams, Ian Raymond, unemployed of 126 Great South Road, Taupiri, was adjudged bankrupt on the 21st day of October 1992.

Smithson, Peter Raynor Harris, building contractor of 376 River Road, Hamilton, was adjudged bankrupt on the 21st day of October 1992.

Morris, Gavin, beneficiary of 50 Penrith Street, New Plymouth, was adjudged bankrupt on the 22nd day of October 1992.

How, George Ernest, unemployed of 434 Arawata Street, Te Awamutu, was adjudged bankrupt on the 23rd day of October 1992.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba9850

Watts, Irene Joy, housewife of 110 Broadway, Waitara, was adjudged bankrupt on the 27th day of October 1992.

Meharry, Maureen Margaret, married woman and Meharry, Leo, sales engineer, both of R.D. 4, Rotorua, were adjudged bankrupt on the 28th day of October 1992.

McGovern, Anthony Keith, contractor/farmer of Belk Road, Tauranga, was adjudged bankrupt on the 28th day of October 1992.

Bentley, Adrian Theodore, unemployed, formerly of 7 Opal Drive, Papamoa, now of Puketutu Road, R.D. 2, Matamata, was adjudged bankrupt on the 28th day of October 1992.

Jones, Gary Andrew, company director of 28 Clyde Street, Mount Maunganui, was adjudged bankrupt on the 28th day of October 1992.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba9948

Driscoll, Michael David, beneficiary of 4 Hampshire Street, Christchurch. Date of Adjudication: 21 October 1992.

Lawlor, Stephen Edward, taxi driver of 31 Wainui Street, Christchurch, previously of 11 Brockham Street, Christchurch. Date of Adjudication: 22 October 1992.

Nisbet, Robin Raymond (also known as Johnson, Donald Mark), beneficiary of 24 Olliviers Road, Christchurch, previously of 23 Dacre Street, l 70B High Street and 226 Bealey Avenue, Christchurch. Date of Adjudication: 22 October 1992.

Hughey, David Colin, beneficiary of 174 New Brighton Road, Christchurch, previously of 254 Great South Road, Auckland. Date of Adjudication: 23 October 1992.

Steele, John Francis, beneficiary of 218 William Street, Kaiapoi, previously of 382 High Street, Rangiora (previously trading as North Canterbury Monumental Services). Date of Adjudication: 27 October 1992.

Turnbull, Christopher, nurseryman (previously trading as Canterbury Nursery), Reynolds Valley Road, Little River. Date of Adjudication: 27 October 1992.

Young, David John, company director, address unknown. Date of Adjudication: 27 October 1992.

Fisher, Mark Wayne, unemployed service station proprietor (previously trading as Chaneys Service Station 1991) from 1053 Main North Road, Christchurch, previously of 384 Bower Avenue, Christchurch. Date of Adjudication: 28 October 1992.

Lloyd, Jeremy John, sales representative of 6 Merlewood Avenue, Christchurch, previously of 27 Waitohu Road, Eastbourne, Wellington. Date of Adjudication: 28 October 1992.

Wilcock, Brett Gerard, aluminium joiner (previously trading as Mainland Aluminium), previously of Flat 1, 79 Rowan

Page 5: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE

Avenue and Flat 2, 264 Fitzgerald Avenue, Christchurch. Date of Adjudication: 30 October 1992. Tuhua, Kara Louise, also known as McGrath, beneficiary, previously of Flat 2, 72 Vogel Street, Flat 3, 164 Edgeware Road and Flat 2, 33 Vienna Street, Christchurch. Date of Adjudication: 30 October 1992.

L. A. SAUNDERS, Official Assignee. Commercial Affairs Division, Private Bag 4714, Christchurch.

balOOll

Bekker, Pieter, builder of 57 Centennial Avenue, Dunedin, previously of 87 Manor Place, Dunedin, previously trading as Bekker Construction, was adjudicated bankrupt on the 26th day of August 1992.

Creditors meeting to be held at the Official Assignee's Meeting Room, Second Floor, Nespat House (formerly MLC Building), corner of Princes and Manse Streets, Dunedin on Thursday, the 12th day of November 1992 at 11 a.m.

T. E. LAING, Official Assignee. Commercial Affairs Division, Private Bag 1927, Dunedin.

ba9937

Manson, David Paul of Flat 1, 30 Ranfurly Street, Palmerston North, sickness beneficiary, was adjudged bankrupt on the 22nd day of October 1992.

Officer for Inquiries: Mr McConnell.

G. C. J. CROTT, Official Assignee.

Commercial Affairs Division, Private Bag 6001, Napier. bal0007

Nuku, Francis Hapeta, occupation unknown of 45 Charles Street, Westshore, Napier, was adjudged bankrupt on the 19th day of October 1992. Officer for Inquiries: Mrs Johnston.

Hain, Margaret, occupation unknown of 85 Racecourse Road, Waipukurau (formerly trading as Hatuma Hydroponics, Waipukurau), was adjudged bankrupt on the 19th day of October 1992. Officer for Inquiries: Mr McCone!!. Rahui, Christmas, unemployed beneficiary of 4 Chelmarsh Place, Palmerston North, was adjudged bankrupt on the 22nd day of October 1992. Officer for Inquiries: Mr Pearce.

Wilson, Virgil George, slaughterman of 10 Gibson Place, Dannevirke, was adjudged bankrupt on the 22nd day of October 1992. Officer for Inquiries: Mrs Johnston. Carthew, Patricia Neilane, housewife of 3 Dorset Crescent, Palmerston North, was adjudged bankrupt on the 22nd day of October 1992. Officer for Inquiries: Miss Sinclair. Aravena, Armando Abdon, occupation unknown of 17 Brighton Terrace, Palmerston North, was adjudged bankrupt on the 22nd day of October 1992. Officer for Inquiries: Mr McConell. Ross, Gavin James, bushman of Granges Lane, Waipukurau, was adjudged bankrupt on the 22nd day of October 1992. Officer for Inquiries: Mr McCone!!. G. C. J. CROTT, Official Assignee.

Commercial Affairs Division, Private Bag 6001, Napier. ba9849

In Bankruptcy in the High Court at Hamilton Notice is hereby given that statements of accounts in respect of the under-mentioned estates have been filed in the above Court and I hereby further give notice that at the sitting of the Court to be held on the 17th day of November 1992 at 10 a.m. I intend to apply for an order releasing me from the administration of the said estates. Please note that this application does not relate to the payment of a dividend. They have all been discharged or annulled.

Allen, Peter Carl Francis. Amohia, Celia. Bell, William James. Bird, Murray Vernon. Breakwell, Peter David. Brooker, Neil Stuart. Brown, Jennifer May. Brown, John Roy Friel. Caccioppoli, Peter Joseph. Carpenter, Rodney Michael. Carpenter, Sheryl May. Carson, Kenneth Joseph. Cate, Sharyn. Chandler, Keith Ronald. Chapman, Geoffrey Charles William. Charlton, George Hurori. Clarke, Daphne. Clarke, John Russell. Clarke, Matenga Kukutai. Clarke, Rangitapui. Clow, Robert Bruce. Cook, Norma. Costar, Christopher Angus. Crookston, David Edward. Cruse, George. Cunningham, Brian Rigden. Curtis, George Ken. Curtis, Rhonda Urumahora. Devcich, Michael Joseph. Devcich, Richard James. Dixon, Warren John. Dougherty, Graeme Joseph. Douglas, Charles Edward. Douglas, Charles Edward and Teresa Maria. Douglas, Teresa Maria. Draper, Mark Richard. Edgecombe, Albert Thomas.

Edgecombe, James Edwin. Edgecombe, Peter Kim.

Egan, Paul Anthony. Fairhurst, Ray Henry Ordish. Finlay, George Anthony Morris. Gates, Leonie Patricia.

Gibbon, Linda Anne. Griffiths, Rosemary Carol Judith. Hall, Nelson.

Hampton, Gilbert Nigel. Hannan, Peter John. Hensleigh, Dorothy Waitoto. Hider, Vicky Marie.

Hoggart, Alvert Carol. Hoskin, Carl James. Hunter, Raymond Douglas.

Jepson, Carl Thomas. Murphy, Allan Matthew. Neilson, Gloria Gayle.

3687

Page 6: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3688 NEW ZEALAND GAZETTE No. 178

Riches, Melvyn George.

Rose, Keri Marie. Rose, Stephen Charles. Rosser, Murray Victor. Rowe, Cheryl Anne. Rowe, Cheryl Anne and David Ralph. Rowe, David Ralph. Savory, Julie Kathryn. Siger, Dennis W.

Company Notices

Southwick, David Neil.

Te Rangi, Thomas.

Tottey, Sylvia Joyce.

Whitehead, Martin Granville.

Carpenter, Rodney Michael and Sheryl May.

A. FOIDL, Deputy Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba9949

APPOINTMENT OF RECEIVERS

Noclaf Wellington Limited (formerly Falcon Forwarders Wellington Limited) Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 ANZ Banking Group (New Zealand) Limited, a duly incorporated company having its registered office at Wellington, hereby gives notice that on the 27th day of October 1992, it appointed Kerry Thomas Stotter and Graeme George McDonald, both of Auckland, chartered accountants, as receivers and managers of the property of Noclaf Wellington Limited, under the powers contained in a debenture dated the 17th day of November 1987, which property consists of its undertaking and all its assets, whatsoever and wheresoever, both present and future, including its uncalled capital for the time being.

Office of the receivers is care of KPMG Peat Marwick, Fifth Level, KPMG Centre, 9 Princes Street, Auckland.

Dated this 29th day of October 1992.

Signed by ANZ Banking Group (New Zealand) Limited, by its attorney, Roy Jobin in the presence of:

J. P. HALL, Bank Officer.

Auckland.

Note: Noclaf Wellington Limited, formerly known as Falcon Forwarders Wellington Limited, sold its business operating assets to Phoenix Freight Limited, on the 24th day of October 1992. Phoenix, which has had no previous interest or involvement in the Falcon Freight Forwarding Group of Companies, will continue to trade the business under the name "Falcon Freight".

ar9887

Noclaf Christchurch Limited (formerly Falcon Forwarders Christchurch Limited) Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 ANZ Banking Group (New Zealand) Limited, a duly incorporated company having its registered office at Wellington, hereby gives notice that on the 27th day of October 1992, it appointed Kerry Thomas Stotter and Graeme George McDonald, both of Auckland, chartered accountants, as receivers and managers of the property of Noclaf Christchurch Limited, under the powers contained in a debenture dated the 17th day of November 1987, which

property consists of its undertaking and all its assets, whatsoever and wheresoever, both present and future, including its uncalled capital for the time being.

Office of the receivers is care of KPMG Peat Marwick, Fifth Level, KPMG Centre, 9 Princes Street, Auckland.

Dated this 29th day of October 1992.

Signed by ANZ Banking Group (New Zealand) Limited, by its attorney, Roy Jobin in the presence of:

J. P. HALL, Bank Officer.

Auckland.

Note: Noclaf Christchurch Limited, formerly known as Falcon Forwarders Christchurch Limited, sold its business operating assets to Phoenix Freight Limited, on the 24th day of October 1992. Phoenix, which has had no previous interest or involvement in the Falcon Freight Forwarding Group of Companies, will continue to trade the business under the name "Falcon Freight".

Noclaf Corporation Limited (formerly Falcon Corporation Limited)

ar9888

Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 ANZ Banking Group (New Zealand) Limited, a duly incorporated company having its registered office at Wellington, hereby gives notice that on the 27th day of October 1992, it appointed Kerry Thomas Stotter and Graeme George McDonald, both of Auckland, chartered accountants, as receivers and managers of the property of Noclaf Corporation Limited, under the powers contained in a debenture dated the 17th day of November 1987, which property consists of its undertaking and all its assets, whatsoever and wheresoever, both present and future, including its uncalled capital for the time being.

Office of the receivers is care of KPMG Peat Marwick, Fifth Level, KPMG Centre, 9 Princes Street, Auckland.

Dated this 29th day of October 1992.

Signed by ANZ Banking Group (New Zealand) Limited, by its attorney, Roy Jobin in the presence of:

J. P. HALL, Bank Officer.

Auckland.

Note: Noclaf Christchurch Limited, formerly known as Falcon Corporation Limited, sold its business operating assets to Phoenix Freight Limited on the 24th day of October 1992.

Page 7: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3689

Phoenix, which has had no previous interest or involvement in the Falcon Freight Forwarding Group of Companies, will continue to trade the business under the name "Falcon Freight".

ar9894

Noclaf Auckland Limited (formerly Falcon Forwarders Auckland Limited)

Notice of Appointment of Receivers and Managers

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

ANZ Banking Group (New Zealand) Limited, a duly incorporated company having its registered office at Wellington, hereby gives notice that on the 27th day of October 1992, it appointed Kerry Thomas Stotter and Graeme George McDonald, both of Auckland, chartered accountants, as receivers and managers of the property of Noclaf Auckland Limited, under the powers contained in a debenture dated the 27th day of November 1987, which property consists of its undertaking and all its assets, whatsoever and wheresoever, both present and future, including its uncalled capital for the time being.

Office of the receivers is care of KPMG Peat Marwick, Fifth Level, KPMG Centre, 9 Princes Street, Auckland.

Dated this 29th day of October 1992.

Signed by ANZ Banking Group (New Zealand) Limited, by its attorney, Roy Jobin in the presence of:

J. P. HALL, Bank Officer.

Auckland.

Note: Noclaf Auckland Limited, formerly known as Falcon Forwarders Auckland Limited, sold its business operating assets to Phoenix Freight Limited on the 24th day of October 1992. Phoenix, which has had no previous interest or involvement in the Falcon Freight Forwarding Group of Companies, will continue to trade the business under the name "Falcon Freight".

ar9895

Falcon Fast Limited

Notice of Appointment of Receivers and Managers

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

ANZ Banking Group (New Zealand) Limited, a duly incorporated company having its registered office at Wellington, hereby gives notice that on the 27th day of October 1992, it appointed Kerry Thomas Stotter and Graeme George McDonald, both of Auckland, chartered accountants, as receivers and managers of the property of Falcon Fast Limited, under the powers contained in a debenture dated the 4th day of May 1989, which property consists of its undertaking and all its assets, whatsoever and wheresoever, both present and future, including its uncalled capital for the time being.

Office of the receivers is care of KPMG Peat Marwick, Fifth Level, KPMG Centre, 9 Princes Street, Auckland.

Dated this 29th day of October 1992.

Signed by ANZ Banking Group (New Zealand) Limited, by its attorney, Roy Jobin in the presence of:

J. P. HALL, Bank Officer.

Auckland. ar9889

Kahu Holdings Limited Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 ANZ Banking Group (New Zealand) Limited, a duly incorporated company having its registered office at Wellington, hereby gives notice that on the 27th day of October 1992, it appointed Kerry Thomas Stotter and Graeme George McDonald, both of Auckland, chartered accountants, as receivers and managers of the property of Kahu Holdings Limited, under the powers contained in a debenture dated the 20th day of April 1988, which property consists of its undertaking and all its assets, whatsoever and wheresoever, both present and future, including its uncalled capital for the time being.

Office of the receivers is care of KPMG Peat Marwick, Fifth Level, KPMG Centre, 9 Princes Street, Auckland.

Dated this 29th day of October 1992.

Signed by ANZ Banking Group (New Zealand) Limited, by its attorney, Roy Jobin in the presence of:

J. P. HALL, Bank Officer.

Auckland. ar9890

Falcon Forwarders (International) Limited Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 ANZ Banking Group (New Zealand) Limited, a duly incorporated company having its registered office at Wellington, hereby gives notice that on the 27th day of October 1992, it appointed Kerry Thomas Stotter and Graeme George McDonald, both of Auckland, chartered accountants, as receivers and managers of the property of Falcon Forwarders (International) Limited, under the powers contained in a debenture dated the 17th day of November 1987, which property consists of its undertaking and all its assets, whatsoever and wheresoever, both present and future, including its uncalled capital for the time being.

Office of the receivers is care of KPMG Peat Marwick, Fifth Level, KPMG Centre, 9 Princes Street, Auckland.

Dated this 29th day of October 1992.

Signed by ANZ Banking Group (New Zealand) Limited, by its attorney, Roy Jobin in the presence of:

J. P. HALL, Bank Officer.

Auckland. ar9891

Falcon Mangement Services Limited Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 ANZ Banking Group (New Zealand) Limited, a duly incorporated company having its registered office at Wellington, hereby gives notice that on the 27th day of October 1992, it appointed Kerry Thomas Stotter and Graeme George McDonald, both of Auckland, chartered accountants, as receivers and managers of the property of Falcon Management Services Limited, under the powers contained in a debenture dated the 20th day of April 1988, which property consists of its undertaking and all its assets, whatsoever and wheresoever, both present and future, including its uncalled capital for the time being.

Office of the receivers is care of KPMG Peat Marwick, Fifth Level, KPMG Centre, 9 Princes Street, Auckland.

Dated this 29th day of October 1992.

Page 8: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3690 NEW ZEALAND GAZETTE No. 178

Signed by ANZ Banking Group (New Zealand) Limited, by its attorney, Roy Jobin in the presence of:

J. P. HALL, Bank Officer.

Auckland.

Whiteline Freighters (1988) Limited

ar9892

Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 ANZ Banking Group (New Zealand) Limited, a duly incorporated company having its registered office at Wellington, hereby gives notice that on the 27th day of October 1992, it appointed Kerry Thomas Stotter and Graeme George McDonald, both of Auckland, chartered accountants, as receivers and managers of the property of Whiteline Freighters ( 1988) Limited, under the powers contained in a debenture dated the 20th day of April 1988, which property consists of its undertaking and all its assets, whatsoever and wheresoever, both present and future, including its uncalled capital for the time being.

Office of the receivers is care of KPMG Peat Marwick, Fifth Level, KPMG Centre, 9 Princes Street, Auckland.

Dated this 29th day of October 1992.

Signed by ANZ Banking Group (New Zealand) Limited, by its attorney, Roy Jobin in the presence of:

J. P. HALL, Bank Officer. Auckland.

Millier Construction Limited (in receivership)

ar9893

Notice of Appointment of Receiver and Manager Pursuant to Section 346 (1) of the Companies Act 1955 Charles Leonard Millier and Teena Jane Millier with reference to Millier Construction Limited (in receivership), hereby gives notice that on the 28th day of October 1992, Charles Leonard Millier and Teena Jane Millier, appointed Jeffrey Philip Meltzer, chartered accountant, whose office is at Jeff Meltzer & Associates, Eighth Floor, 17 Albert Street, P.O. Box 6302, Wellesley Street, Auckland, as receiver and manager of the property of this company under the powers contained in an instrument dated the 23rd day of August 1973, granted in favour of Westpac Banking Corporation and by virtue of a deed of assignment between Westpac Banking Corporation and Charles Leonard Millier and Teena Jane Millier, dated the 20th day of October 1992.

The receiver and manager has been appointed in respect of all the company's undertaking and all its real and personal property and all its effects, whatsoever and wheresoever, both present and future, including its uncalled and unpaid capital. Dated this 28th day of October 1992. C. L. MILLIER and T. J. MILLIER.

ar98%

Gwin Corporation Limited (in receivership) Notice of Appointment of Receiver and Manager Miskin Enterprises Limited (the debenture holder), hereby gives notice that on the 20th day of October 1992, it appointed Raymond Gordon Burgess of Auckland, chartered accountant, to be receiver and manager of all the undertaking, property and assets charged by the debenture dated the 31st day of July 1992, given by Gwin Corporation Limited in favour of the debenture holder. The situation of the office of the receiver and manager is at 12 Arkley Avenue, Pakuranga (P.O. Box 82-100), Auckland.

Dated this 20th day of October 1992.

R. G. BURGESS, Receiver and Manager.

Settlers Brewing Company Limited

Appointment of Receiver and Manager

ar9862

John George Russell, chartered accountant, whose office is at 6 Downsview Road, Pakuranga, Auckland, was appointed receiver and manager of the property and undertaking of Settlers Brewing Company Limited on the 23rd day of October 1992.

J. G. RUSSELL, Receiver. ar9819

The Bay Erection Company Limited

Notice of Appointment of Receiver of All Income and Rents Affecting the Land at 73 Cryers Road, East Tamaki

National Australia Bank (NZ) Limited, hereby gives notice that on the 20th day of October 1992, it appointed Paul Gilbert Say of Auckland, property manager as the receiver of all the income and rents of the land and improvements charged by memorandum of mortgage No. C. 321772.2 (North Auckland Land Registry) affecting the land comprised in certificate of title 68A/483 and situated at 73 Cryers Road, East Tamaki and owned by The Bay Erection Company Limited (in receivership).

The address of the said Paul Gilbert Say is at the office of Jones Lang Wootten Limited, Downtown House, 21 Queen Street, Auckland.

Coast FM Limited AK. 513318

Notice of Appointment of Receivers

ar9820

Pursuant to Section 346 of the Companies Act 1955

Notice is hereby given that pursuant to a debenture dated the 1st day of August 1992 and registered at the Companies Office at Auckland on the 4th day of August 1992, the company has been placed into receivership and Mr A. R. Saunders and Mr S. K. Williamson have been appointed receivers.

Dated this 22nd day of October 1992.

A. R. SAUNDERS and S. K. WILLIAMSON, Joint Receivers. ar9835

Jakz Print Communications Limited (in receivership and in liquidation)

Notice of Appointment of Receivers and Managers

Pursuant to Section 346 (1) of the Companies Act 1955 Notice is hereby given that on the 22nd day of October 1992, UDC Finance Limited appointed Peter Reginald Howell and Richard Dale Agnew, both chartered accountants of Auckland, as receivers and managers of the property of Jakz Print Communications Limited (in receivership and in liquidation) under the powers contained in a debenture dated the 20th day of April 1988, given by that company.

The offices of the receivers and managers are at the offices of Messrs Coopers and Lybrand, Chartered Accountants, Twenty-sixth Floor, Coopers and Lybrand Tower, 23-29 Albert Street, Auckland.

Dated this 27th day of October 1992.

P. R. HOWELL, as Receiver for the Debenture Holder. ar9836

Page 9: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3691

Montclair Holdings Limited (in receivership and liquidation) Notice of Removal and of Appointment of Receiver and Manager The National Bank of New Zealand Limited ("the debenture holder") hereby gives notice that on the 30th day of October 1992:

1. It removed Geoffrey Edward Fuller of Wellington, chartered accountant, as receiver and manager of Montclair Holdings Limited (in receivership and liquidation).

2. It appointed David Ross Petterson of Wellington, chartered accountant, to be receiver and manager jointly and severally with Bruce McCallum of Wellington, chartered accountant, who was appointed receiver and manager on the 5th day of July 1989 of the property charged by the debenture dated on the 28th day of January 1985, given by Montclair Holdings Limited (in receivership and liquidation), the benefit of which the debenture holder is now entitled to.

The situation of the office of the receivers and managers is care of McCallum Petterson & Co., Level Eight, BNZ Trust House, 50 Manners Street, Wellington.

Dated this 30th day of October 1992.

Signed by the National Bank of New Zealand Limited, by its duly authorised attorney, David Stanley Stevens, in the presence of:

K. MACGREGOR, Bank Officer.

Wellington.

Breidecker Investments Limited

ar9959

Notice of Appointment of Receiver and Manager

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

The E M Pharazyn Trust with reference to Breidecker Investments Limited, hereby gives notice that on the 22nd day of October 1992, they appointed Kenneth Athol Howard, insolvency consultant, K. A. Howard Consultants Limited, 10 Seaview Road, Paraparaumu Beach as receiver and manager of the property of this company under the powers contained in an instrument dated the 18th day of August 1988.

The receiver and manager has 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 October 1992.

Signed by as trustees to the E. M. Pharazyn Trust:

S. J. TREADWELL, S. G. SMITH, G. R. HOLMES and M. S. J. TREADWELL.

ar9923

WINDING UP APPLICATIONS

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

M. No. 1672/92

Take notice that on the 9th day of October 1992, an application for the winding up of L D Wiki Clothing Cutters 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 Thursday, the 12th day of November 1992 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 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. aw9973

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

M. No. 1685/92

Take notice that on the 14th day of October 1992, an application for the winding up of Terreno 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 Thursday, the 12th day of November 1992 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 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. aw9974

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

M. No. 98/92

In the High Court of New Zealand, Napier Registry

In the matter of the Incorporated Societies Act 1908, between The Commissioner of Inland Revenue of Wellington-Plaintiff:

And-Hastings Club (Incorporated), a duly incorporated society having its registered office at the corner of Market and Eastbourne Streets, Hastings-Defendant:

Take notice that on the 5th day of October 1992, an application for the winding up of Hastings Club (Incorporated), was filed in the High Court at Napier.

The application is to be heard before the High Court at Napier on Thursday, the 19th day of November 1992 at 10 a.m.

Any person, other than the defendant society, 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 Elvidge & Partners, Solicitors, corner of Raffles and Bower Streets, Napier.

Page 10: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3692 NEW ZEALAND GAZETTE No. 178

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

G. A. REA, Solicitor for the Applicant. aw9992

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

M. No. 97/92

In the High Court of New Zealand, Napier Registry

In the matter of the Companies Act 1955, between The Commissioner of Inland Revenue of Wellington-Plaintiff:

And-Coastal Stock Company Limited, a duly incorporated company having its registered office at 16 Grant Place, Greenmeadows, Napier-Defendant:

Take notice that on the 5th day of October 1992, an application for the winding up of Coastal Stock Company Limited was filed in the High Court at Napier.

The application is to be heard before the High Court at Napier on Thursday, the 19th day of November 1992 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 at the offices of Messrs Elvidge & Partners, Solicitors, corner of Raffles and Bower Streets, Napier.

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

G. A. REA, Solicitor for the Applicant. aw9993

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

M. No. 99/92

In the High Court of New Zealand, Napier Registry

In the matter of the Companies Act 1955, between The Commissioner of Inland Revenue of Wellington-Plaintiff:

And-Max Printing Services (1982) Limited, a duly incorporated company having its registered office at Marewa House, Kennedy Road, Napier-Defendant:

Take notice that on the 5th day of October 1992, an application for the winding up of Max Printing Services (1982) Limited, was filed in the High Court at Napier.

The application is to be heard before the High Court at Napier on Thursday, the 19th day of November 1992 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 at the offices of Messrs Elvidge & Partners, Solicitors, corner of Raffles and Bower Streets, Napier.

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

G. A. REA, Solicitor for the Applicant. aw9994

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

M. No. 182/92

Take notice that on the 29th day of September 1992, an application for the winding up of Keita Enterprises 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 17th day of November 1992 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 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, Crown Solicitor, 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 at the offices of Messrs Almao McAllen & Kellaway, Sixth Floor, 312 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. Q. M. ALMAO, Solicitor for the Applicant. aw10004

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

M. No. 581/92

Take notice that on the 13th day of October 1992, an application for the winding up of Dixon & McKinlay Limited (in receivership) 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 the 16th day of November 1992 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 Winstone Wallboards Limited, trading as Gib Board Services, whose address for service is at the office of Messrs Kevin Smith and Nigel Hughes, Solicitors, Sixth Floor, Dalmuir House, 114 The Terrace, Wellington (P.O. Box 863, Wellington).

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

N. W. HUGHES, Solicitor for the Applicant. aw9883

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

M. No. 1677 /92

Take notice that on the 13th day of October 1992, an application for the winding up of King Builders Limited (in receivership) 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 12th day of November 1992 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 Winstone Wallboards Limited, trading as Gib Board Services, whose address for service is at the offices of Messrs Craig Griffin & Lord, Solicitors, 24 Manukau Road, Newmarket (P.O. Box 9049, Newmarket).

Page 11: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3693

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

C. N. LORD, Solicitor for the Applicant. aw9981

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

M. No. 1679/92

Take notice that on the 14th day of October 1992, an application for the winding up of Hoverspace Developments Limited (in receivership), 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 12th day of November 1992 at 2.15 o'clock in the afternoon.

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 Caltex Oil (N.Z.) Limited of Wellington. The applicant's solicitor is T. F. Wrigley of Hastings. The applicant's address for service is at the office of Kevin Smith and Nigel Hughes, Solicitors, 36 Wyndham Street, Auckland.

The applicant's statement of claim and 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.

T. F. WRIGLEY, Solicitor for the Plaintiff. aw9884

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

Take notice that on the 7th day of October 1992, an application for the winding up of Award Office Automation 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 16th day of November 1992 at 10 o'clock in the forenoon.

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 Wellington Newspapers Limited, whose solicitors are N. J. H. Smith & Co, Lower Hutt, whose address for service is Baycorp House, 14-16 Kings Crescent, Lower Hutt, P.O. Box 30-268.

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

N. J. H. SMITH, Solicitor for the Applicant. aw9885

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

M. No. 569/92

Take notice that on the 1st day of October 1992, an application for the winding up of Tannadyce Investments 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 the 16th day of November 1992 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 Ashley Sparks, whose address for service is at the offices of Morrison Morpeth, Solicitors, Nineteenth Floor, Marac House, 105-109 The Terrace (P.O. Box 10-035), Wellington.

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

S. J. BROWN, Solicitor for the Applicant. aw9886

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

M. No. 575/92

Take notice that on the 29th day of September 1992, an application for the winding up of Onemtm Limited (formerly known as Man to Man (Wgtn) 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 the 23rd day of November 1992 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 Lichfield (NZ) Limited, whose address for service is at the offices of Morrison Morpeth, Solicitors, Nineteenth Floor, Marac House, 105-109 The Terrace (P.O. Box 10-035), Wellington.

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

I. D. R. CAMERON, Solicitor for the Applicant. aw98!4

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

M. No. 570/92

Take notice that on the 7th day of October 1992, an application for the winding up of Oxford Trading (1988) 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 the 16th day of November 1992 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 F F Seeley Nominees Pty Limited, whose address for service is at the offices of Morrison Morpeth, Solicitors, Nineteenth Floor, Marac House, 105-109 The Terrace (P.O. Box 10-035), Wellington.

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

D. S. LESTER, Solicitor for the Applicant. aw9815

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

M. No. 1545/92

Take notice that on the 15th day of September 1992, an application for the winding up of Vin-Impact (N.Z.) 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 Thursday, the 5th day of November 1992 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.

Page 12: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3694 NEW ZEALAND GAZETTE No. 178

The applicants are KB Print Limited and Totara Vineyards S.Y.C. Limited, whose address for service is at the offices of Simon J. Hayden, 525 Manukau Road, Epsom (P.O. Box 29-084, Greenwoods Corner), Auckland.

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

S. J. HAYDEN, Solicitor for the Applicant. aw9816

M. No. 48/92

In the High Court of New Zealand, Christchurch Registry

In the matter of the Companies Act 1955, and in the matter of Austral Group Investment Management Limited:

Between-Ashley Thomas McHugh, David Thomas Giddens and Michael David Ronald Chappel of Christchurch, rubber workers-Plaintiffs:

And-Austral Group Investment Management Limited-Defendant:

Take notice that on Monday, the 27th day of July 1992, an application for the winding up of Austral Group Investment Management 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 16th day of November 1992 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 Ashley Thomas McHugh, David Thomas Giddens and Michael David Ronald Chappell of Christchurch, rubber workers. Their address for service is at the offices of Messrs Anthony Harper, Solicitors, 115 Kilmore Street, Christchurch.

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

G. M. BRODIE, Solicitor for the Applicants. aw9817

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

M. No. 1588/92

Take notice that on Wednesday, the 23rd day of September 1992, an application for the winding up of Greens for Wheels 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 12th day of November 1992 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 Transport Specifications Limited and Peter Greacen & Co Limited, whose address for service is at the offices of Wadsworth Norton, Level Three, 32 Manukau Road, Auckland.

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

J. C. LAHATTE, Solicitor for the Plaintiff. aw9946

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

M. No. 1560/92

Take notice that on Thursday, the 17th day of September 1992, an application for the winding up of Project Analysis

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 12th day of November 1992 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 Peter T Davies Limited, whose address for service is at the offices of Wadsworth Norton, Level Three, 32 Manukau Road, Auckland.

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

J. C. LAHA TIE, Solicitor for the Plaintiff. aw9947

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

M. No. 191/92

Take notice that on the 14th day of October 1992, an application for the winding up of Palmford Investments Limited, a duly incorporated company having its registered office on Floor Five, 18 London Street, Hamilton, property developers, by the High Court was filed in the High Court at 11.45 a.m.

The application is to be heard before the High Court at Hamilton on the 17th day of November 1992 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 J.P. Marshall & Co Limited, whose address for service is at the offices of Preston Matenga & Co, Solicitors, Chancellors Yard, 26 Liverpool Street, Hamilton.

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

G. MATENGA, Solicitor for the Applicant. aw9919

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

Take notice that on the 29th day of September 1992, an application for the winding up of Palmford Investments 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 17th day of November 1992 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 Fletcher Merchants Limited, whose address for service is at the offices of Messrs Boot & Roose, Solicitors, 33 Clarence Street (P.O. Box 19-043), Hamilton.

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

H. H. ROOSE, Solicitor for the Applicant. aw9920

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

Take notice that on the 16th day of September 1992, an application for the winding up of Canterbury Flower Gallery Limited by the High Court was filed in the High Court at Christchurch.

Page 13: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3695

The application is to be heard before the High Court at Christchurch on the 16th day of November 1992 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 Roger Fowler, trading as Cane Importers & Suppliers, whose address for service is at the offices of W. H. McMenamin, 182A Papanui Road, P.O. Box 21-310, Christchurch.

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

R. M. GREGORY-HUNT, Solicitor for the Applicant. aw9990

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

M. No. 30/92

In the High Court of New Zealand, Invercargill Registry

In the matter of the Companies Act 1955, between John Patrick Lawn of 18 McKerrow Place, Queenstown, real estate agent-Plaintiff:

And-Tatla Enterprises Limited of 54 Shotover Street, Queenstown, property manager-Defendant:

Take notice that on Tuesday, the 20th day of October 1992, an application for the winding up of Tatla Enterprises Limited by the High Court was filed in the High Court at Invercargill.

The application is to be heard before the High Court at Invercargill on Monday, the 14th day of December 1992 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 John Patrick Lawn, whose address for service is at the offices of Cook Allan Gibson, Solicitors, 276 Princes Street (P.O. Box 143), Dunedin.

Further particulars may be obtained from the office of the Court or from the applicant's solicitor at the address for service shown above.

R. F. LAWRENCE, Solicitor for the Applicant. aw9991

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

M. No. 58/92

Take notice that on the 18th day of September 1992, an application for the winding up of Tamco Industries 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 16th day of November 1992 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 South Pacific Trucks Limited, whose address for service is at the offices of Debtor Management (N.Z.) Limited, Level Two, 2 Ryan Place, Manukau City, Auckland.

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

R. M. HAMPSON, Solicitor for the Applicant. aw9977

Majorcities Trading Limited Winding Up of a Company Take notice, that Pacific Dunlop Holdings (NZ) Limited, the applicant for the winding up of the above-mentioned company due to be heard in the High Court at Wellington, on the 9th day of November 1992 at 10 a.m. has, on the 28th day of October 1992, received payment of the outstanding amount owing to it plus costs from Majorcities Trading Limited, and will accordingly be withdrawing the winding up application on the 9th day of November 1992, all claims by it against Majorcities Trading Limited having been paid in full.

C. N. LORD, Solicitor for the Plaintiff. aw9978

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

M. No. 1571/92

Take notice that on the 21st day of September 1992, an application for the winding up of Simpson Carpets 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 5th day of November 1992 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 Greig & Esterman Limited, whose address for service is at the offices of Messrs Daniel Overton & Goulding, 33 Selwyn Street, Onehunga.

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

Dated this 21st day of October 1992.

D. G. DANIEL, Solicitor for the Applicant. aw9979

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

Take notice that on the 23rd day of October 1992, an application for the winding up of Eagle Rock 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 the 30th day of November 1992 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 Erris Promotions Limited, whose address for service is at the offices of Grant O'Donnell, Solicitor, 86-87 The Square, Palmerston North.

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

G. A. O'DONNELL, Solicitor for the Applicant. awlOOOl

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

M. No. 94/92

Take notice that on the 9th day of October 1992, an application for the winding up of T B and M E Leggatt 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 12th day of November 1992 at 10 a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an

Page 14: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3696 NEW ZEALAND GAZETTE No. 178

appearance not later than the second working day before that day.

The applicant is Phillips Fox, whose address for service is at the offices of Phillips Fox, Solicitors, Sixth Floor, 50-64 Customhouse Quay, Wellington.

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

T. R. MATTHEWS, Solicitor for the Applicant. aw10005

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

M. No. 360/92

In the High Court of New Zealand, Christchurch Registry

In the matter of the Companies Act 1955, between Harringay Holdings Limited, an incorporated company having its registered office at Dunedin, landlord-Plaintiff:

And-Mitsuya (NZ) Limited, formerly Guthreys Pacific Limited, an incorporated company having its registered office at 93 Manchester Street, Christchurch, travel agents-Defendant:

Take notice that on the 9th day of October 1992, an application for the winding up of Mitsuya (NZ) Limited, formerly Guthreys Pacific 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 16th day of November 1992 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 Harringay Holdings Limited, whose address for service is at the offices of Anderson Lloyd, Solicitors, Level Nine, Wilson Neill House, 481 Moray Place, Private Bag 1959, D.X. 17020, 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. aw!0006

M. No. 1733/92

In the High Court of New Zealand, Auckland Registry

Under the Companies Act 1955, between E P & C M Morton of Whangarei, business persons-First Plaintiffs:

And-Max Wesley Contractors of Whangarei, earthmovers-Second Plaintiff:

And-R H & M J Jensen of Whangarei, business persons­Third Plaintiffs:

And-Henwood Electrical Limited of Whangarei, electricians-Fourth Plaintiff:

And-McRae Engineering Limited of Whangarei, engineers-Fifth Plaintiff:

And-Smith & Davies Limited of Whangarei, haulage contractors-Sixth Plaintiff:

And-South Pacific Fiber Limited, a duly incorporated company having its registered office at Level Two, Rural Bank Building, Hunt Street, Whangarei-Defendant:

Take notice that on the 23rd day of October 1992, an application for the winding up of South Pacific Fiber 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 12th day of November 1992 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 E P & C M Morton, Max Wesley Contractors, R H & M J Jensen, Henwood Electrical Limited, McRae Engineering Limited and Smith & Davies Limited, whose address for service is at the offices of Phillips Fox, Fifteenth Floor, Quay Tower, corner of Custom and Albert Streets, Auckland 1.

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

G. C. EVERARD, Solicitor for the Applicants.

awl0019

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

Take notice that on the 28th day of September 1992, an application for the winding up of Casatex (NZ) 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 Thursday, the 12th day of November 1992.

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 Academy Interprint Limited, whose address for service is at the offices of the firm of Simpson Grierson Butler White, Solicitors, The Simpson Grierson Building, Tenth 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.

A. E. HINTON, Solicitor for the Applicant.

awl0020

Page 15: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3697

WINDING UP ORDERS AND FIRST MEETINGS

Packham Investments Limited (in liquidation)

Notice of Order to Wind Up Company An order for the winding up of Packham Investments Limited (in liquidation), formerly of 6 Downsview Road, Auckland 6, now care of the Official Assignee's Office, Hamilton, was made by the High Court at Auckland on the 31st day of October 1991.

The first meeting of creditors will be held at the Seventh Floor, 3 Kingston Street, Auckland on the 12th day of November 1992 at 11.30 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.

Kat Agency Limited (in liquidation)

Notice of Order to Wind Up Company

ow9897

An order for the winding up of Kat Agency Limited (in liquidation), formerly of 6 Downsview Road, Pakuranga, now care of the Official Assignee's Office, Hamilton, was made by the High Court at Auckland on the 17th day of October 1991.

The first meeting of creditors will be held at the Seventh Floor, 3 Kingston Street, Auckland on Thursday, the 12th day of November 1992 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.

Commercial Affairs Division, Private Bag 3090, Hamilton. ow9908

Caravan Supermarket Limited (in liquidation)

Notice of Order to Wind Up Company An order for the winding up of Caravan Supermarket Limited (in liquidation), formerly of 6 Downsview Road, Pakuranga, now care of the Official Assignee's Office, Hamilton, was made by the High Court at Auckland on Thursday, the 17th day of October 1991.

The first meeting of creditors will be held at the Seventh Floor, 3 Kingston Street, Auckland on Thursday, the 12th day of November 1992 at 10.30 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.

Commercial Affairs Division, Private Bag 3090, Hamilton. ow9909

Dap Build Limited (in liquidation) Notice of Order to Wind Up Company An order for the winding up of OAP Build Limited (in liquidation), previously known as D & P Bourne Limited, formerly of the Fifth Floor, NZ! House, 35 Grey Street, Tauranga, now care of the Official Assignee's Office, Hamilton, was made by the High Court at Rotorua on the 29th day of September 1992.

The first meeting of creditors will be held at my office, Third

Floor, McLean House, McLean Street, Tauranga on Tuesday, the 10th day of November 1992 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. ow9957

Notice of Order to Wind Up Companies An order for the winding up of the under-mentioned companies was made by the High Court at Rotorua on the 28th day of October 1992:

Washer Contractors Limited (in liquidation), care of M. A. Conway, 33 Omokoroa Road, R.D. 2, Tauranga. Date of Presentation: 2 September 1992. M. 90/92, Tauranga.

Algol Enterprises Limited (in liquidation) of Realty House, Durham Street, Tauranga. Date of Presentation: 10 September 1992. M. 91/92, Tauranga.

Motiti Island Air Limited (in liquidation) of 126 Jellicoe Street, Te Puke. Date of Presentation: 1 September 1992. M. 89/92, Tauranga.

Hayter Engineering (1983) Limited (in liquidation) of 38 Oruanui Street, Taupo. Date of Presentation: 4 September 1992. M. 130/92, Tauranga.

G.R. Gunter Limited (in liquidation) of 75 14th Avenue, Tauranga. Date of Presentation: 30 July 1992. M. 80/92, Tauranga.

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

Commercial Affairs Division, Private Bag 3090, Hamilton. ow9922

Notice of Order to Wind Up Companies The following companies were wound up in the High Court at Whangarei on the 22nd day of October 1992:

Linehall Freight Limited (in liquidation), haulage contractors of DP Middleton, 231 Rodney Street. Officer for Inquiries: Ms C. Roberts.

Mackinnon Homes Limited (in liquidation), builder of Oakleigh Wharf Road, R.D. 1, Whangarei. Officers for Inquiries: Mr N. Townsend-Paley or Mrs A. Spencer.

Marsden Media Communications Limited (in liquidation) of Barton E. Evans, Northland Transport, Kerikeri. Officer for Inquiries: Mr D. lkimau.

Sunlover Plaza Limited (in liquidation), contractors of Connell Rishworth Gerard. Officer for Inquiries: Mr D. lkimau.

The following companies were wound up in the High Court at Auckland on the 29th day of October 1992:

Chase Holdings Limited (in liquidation and in statutory management) of Brandon House, Victoria Street, Auckland. Officer for Inquiries: Mr A Knight.

Chase Plaza Gymnasium Limited (in liquidation and in statutory management), developer of Level Six, Brandon House, 19 Victoria Street, Auckland. Officer for Inquiries: Mr A. Knight.

Concourse Developments Limited (in liquidation) builders of 497 Lake Road, Takapuna. Officer for Inquiries: Miss L. Christensen.

Constant Car Sales Holdings Limited (in liquidation), financier of 90 Portage Road, Otahuhu. Officer for Inquiries: Mr G. Harold.

Contemporary Homes Limited (in receivership and in

Page 16: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3698 NEW ZEALAND GAZETTE No. 178

liquidation), builders of 43-45 Woodcocks Road, Warkworth. Officer for Inquiries: Mr J. Flynn.

GSM Insurance Services Limited (in liquidation), agent of 142 Broadway, Newmarket. Officer for Inquiries: Miss L. Christensen.

Japanese Cars Limited (in receivership and in liquidation), car dealer of Deloitte Ross Tohmatsu (Chartered Accountants), Level Thirteen, Tower Two, The Shortland Centre, Shortland Street. Officer for Inquiries: Mrs M. Roy.

Millier Construction Limited (in liquidation), construction contractors of 15 Neil Park Drive, East Tamaki. Officer for Inquiries: Mr J. Flynn.

Myers Park Investments Limited (in liquidation and statutory management), developer of Brandon House, Victoria Street, Auckland. Officer for Inquiries: Mr A. Knight.

Ravene Holdings (NZ) Limited (in liquidation), builders, of the First Floor, 169 Manukau Road, Epsom. Officer for Inquiries: Mr G. Harold.

Shastri Holdings Limited (in liquidation), boatbuilder of Flat 10, 44 Sarsfield Street, Herne Bay. Officer for Inquiries: Miss C. Roberts.

Specs Boutique Limited (in liquidation), eyewear retailers, trading as Unispecs of Dyer Whitechurch, Bhanabhai, Tenth Floor, Hong Kong Bank House, 290 Queen Street, Auckland. Officers for Inquiries: Miss E. Ceelen or Mr G. Harold.

The Home Shoppe Limited (in liquidation), plumber, care of Colson White & Co., 129-155 Hurstmere Road, Takapuna. Officer for Inquiries: Mrs M. Roy.

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

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

ow9985

Notice of Order to Wind Up Companies The following companies were wound up in the High Court at Auckland on the 22nd day of October 1992:

Brightline Industries Limited (in liquidation), care of Stephen D. Rutherford, Level Five, Waterloo Towers, 20 Waterloo Quadrant, Auckland, manufacturer. Officers for Inquiries: Miss E. Ceelen or Mr G. Harold.

Carpenter's Auctions Limited (in liquidation) of 43 Sale Street, Auckland, auctioneer. Officer for Inquiries: Mr G. Harold.

J Yock & Co Limited (in receivership and in liquidation) of 13-15 Bath Street, Parnell, importers. Officer for Inquiries: Miss L. Christensen.

Somerset Homes Limited (in liquidation) of 4 Wairoa Road, Devonport, builders. Officer for Inquiries: Mr G. Harold.

Takapuna Raquet Sports Limited (in liquidation), care of

Spicer Oppenheim, 17 Anzac Street, Auckland. Officer for Inquiries: Mrs M. Roy.

Todson Holdings Limited (in liquidation) (formerly Niue Airlines Limited) of the Third Floor, AMG House, 43 High Street, Auckland, commercial airline. Officer for Inquiries: Miss L. Christensen.

Tudor Pacific International Limited (in liquidation), care of Fortune Manning, Twelfth Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland, manufacturer and marketer of voice mail machines. Officer for Inquiries: Mr J. Flynn.

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

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

ow9824

Notice of Order to Wind Up Companies The following companies were wound up in the High Court at Palmerston North on the 22nd day of October 1992:

Avison Independent Limited (in liquidation), care of 623 Main Street, Palmerston North. Officer for Inquiries: Mr Sayers.

Precision Machinists Limited (in liquidation), care of Coopers & Lybrand, Civic Centre, The Square, Palmerston North. Officer for Inquiries: Mr McAllister.

Palmerstons Limited (in liquidation), care of corner of Rangitikei and Featherston Streets, Palmerston North. Officer for Inquiries: Mr McConell.

G. C. J. CHOTT, Official Assignee.

Commercial Affairs Division, Private Bag 6001, Napier. ow9823

Notice of Orders to Wind Up Companies Orders for the winding up of the companies listed below were made by the High Court and the official assignee at Christchurch, has been appointed provisional liquidator.

Alan Mackay Builders Limited. Date of Winding Up: 27 October 1992.

Baukunst Holdings (NZ) Limited. Date of Winding Up: 27 October 1992.

Insulation Distributors Limited. Date of Winding Up: 27 October 1992.

Creditors should lodge their proofs of debt as soon as possible. The last day for creditors to lodge proofs of debt shall be the 27th day of April 1993.

L. A. SAUNDERS, Official Assignee, Provisional Liquidator.

Commercial Affairs Division, Private Bag 4714, Christchurch. owlOOlO

VOLUNTARY WINDING UP AND FIRST MEETINGS

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

Goodevans Limited (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of Goodevans Limited, on the 15th day of October 1992, extraordinary resolutions were passed by the company for the company to be wound up voluntarily and the official assignee at Auckland to be appointed liquidator.

Date and Place of First Meetings:

Creditors: 10 November 1992 at 10.30 a.m.

Contributories: 10 November 1992 at 10.30 a.m.

Venue: Address as shown.

Inquiries to: Miss K. S. Wong.

Dated this 15th day of October 1992.

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

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

vw9882

Page 17: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3699

Forward Trading Co Limited (in liquidation)

Notice of Meeting of Creditors Pursuant to Section 362 (8) of the Companies Act 1955 Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 28th day of October 1992, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held pursuant to section 362 (8) of the Companies Act 1955, at the offices of the New Zealand Society of Accountants, 27-33 Ohinerau Street, Remuera, Auckland on Wednesday, the 11th day of November 1992 at 10 o'clock in the forenoon.

Agenda: 1. Consideration of a statement of the position of the company's affairs together with a list of creditors and the estimated amount of their claim, which will be laid before the meeting.

2. Nomination of liquidators pursuant to section 285 of the Companies Act 1955.

3. Appointment of a committee of inspection pursuant to section 286 of the Companies Act 1955, if thought fit.

Dated this 28th day of October 1992.

By order of the directors:

R. P. TOMBS, Director.

Proxies: Proxies to be valid at the meeting must be lodged at the offices of Jeff Meltzer & Associates, Eighth Floor, 17 Albert Street, Auckland, not later than 4 p.m. on Tuesday, the 10th day of November 1992, or given to the provisional liquidator prior to the commencement of the meeting.

Premier Bags Limited (in liquidation)

Notice of Meeting of Creditors

vw9880

Pursuant to Section 362 (8) of the Companies Act 1955 Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 ( 1) of the Companies Act 1955, the above-named company on the 28th day of October 1992, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held pursuant to section 362 (8) of the Companies Act 1955, at the offices of the New Zealand Society of Accountants, 27-33 Ohinerau Street, Remuera, Auckland on Wednesday, the 11th day of November 1992 at 10.30 o'clock in the forenoon.

Agenda: 1. Consideration of a statement of the position of the company's affairs together with a list of creditors and the estimated amount of their claim, which will be laid before the meeting.

2. Nomination of liquidators pursuant to section 285 of the Companies Act 1955.

3. Appointment of a committee of inspection pursuant to section 286 of the Companies Act 1955, if thought fit.

Dated this 28th day of October 1992.

By order of the directors:

R. P. TOMBS, Director.

Proxies: Proxies to be valid at the meeting must be lodged at the offices of Jeff Meltzer & Associates, Eighth Floor, 17 Albert Street,

Auckland, not later than 4 p.m. on Tuesday, the 10th day of November 1992, or given to the provisional liquidator prior to the commencement of the meeting.

K P Blasting and Painting Limited AK. 271714 Notice of Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims

vw9881

Registered Office: Eleventh Floor, Southpac Tower, 45 Queen Street, Auckland 1.

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 16th day of October 1992, the following special resolution was passed by the company, namely:

1. That by reason of all trading activities of the company having ceased, that the company, having filed a declaration of solvency, be wound up voluntarily.

2. That Nigel Philip Smith of Auckland, chartered accountant, be and is hereby appointed liquidator.

The liquidator hereby fixes the 25th day of November 1992, as the day on or before which 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 23rd day of October 1992.

N. P. SMITH, Liquidator.

Address of Liquidator: Staples Rodway, Eleventh Floor, Southpac Tower, 45 Queen Street, Auckland.

vw9825

Other Parts Limited (in liquidation)

Notice of Resolution for Voluntary Winding Up Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 23rd day of October 1992, the following extraordinary resolution was passed by the company, namely:

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

Dated this 23rd day of October 1992.

J. CLARK, Director.

Notice of Resolution for Voluntary Winding Up

vw9818

In the matter of section 269 of the Companies Act 1955, and in the matter of Trigview Farms Limited:

Notice is hereby given that by duly signed entry in the minute book of this company on the 23rd day of October 1992, 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 23rd day of October 1992.

D. R. GREEN, Liquidator.

Address of Liquidator: Coopers & Lybrand, P.O. Box 40, Feilding.

Important Note: This is the liquidation of a solvent company for administrative purposes only.

vw9867

Page 18: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3700 NEW ZEALAND GAZETTE No. 178

Notice of Extraordinary Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Davenport Industries Limited (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 21st day of October 1992, 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."

Notice is hereby given that a meeting of creditors of the above-named company will accordingly be held at Hobsonville Public Hall, Hobsonville, Auckland at 1 p.m. on the 30th day of October 1992, for the purposes mentioned in sections 284, 285 and 286 of the Companies Act 1955.

Dated this 22nd day of October 1992.

J. PASSAS, Director.

Notice of Resolution for Voluntary Winding-Up

vw9868

In the matter of the Companies Act 1955, and in the matter of Bridewells Properties Limited:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 24th day of October 1992, the following special resolution was passed by the company, namely:

"That the company be wound up voluntarily."

Dated this 28th day of October 1992.

R.H. BARNHILL, Liquidator. vw9869

Schiparelli Holdings Limited AK. 387530

Notice of Special Resolution

Pursuant to Sections 147, 268 and 296 of the Companies Act 1955

Presented by: K. J. Aitchison, P.O. Box 51-078, Pakuranga, Auckland.

To: The Registrar of Companies Auckland.

Schiparelli Holdings Limited, hereby gives you notice pursuant to section 268 of the Companies Act 1955, that the following special resolutions were passed by way of entry in the minute book of the company in accordance with section 362 ( 1) of the Act on the 24th day of October 1992:

(1) "That the company having ceased to trade and 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 Keith Justin Aitchison of Auckland, chartered accountant, be and is hereby appointed liquidator of the company and his remuneration for so acting shall be determined in accordance with his normal scale of fees."

Dated this 24th day of October 1992.

K. J. AITCHISON, Liquidator.

The address for service of the above-named liquidator is at the offices of Tru-Test Corporation Limited at 241 Ti Rakau Drive, East Tamaki, Auckland (P.O. Box 51-078, Pakuranga, Auckland).

vw9870

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

TM Sutcliffe Limited (in liquidation) and Denny and Roys (1991) Limited (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named companies on the 30th day of October 1992, the following extraordinary resolution were passed by each company, namely:

"That the company be wound up voluntarily."

A declaration of solvency has been filed in compliance with section 274 (2) of the Companies Act 1955.

Notice to Creditors to Prove Debts or Claims Notice is hereby given that the undersigned, the joint liquidator of the above-named companies which are being wound up, does hereby fix the 20th day of November 1992, as the day on or before which the creditors of the companies are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to any distribution.

Dated this 30th day of October 1992.

K. T. STOTTER, Joint Liquidator.

Address of Joint Liquidators: Care of KPMG Peat Marwick, KPMG Centre, Fifth Floor, 9 Princes Street, Auckland.

Important Note: The above non trading subsidiary companies are being wound up as part of the restructuring of the Schenker Group of Companies and the liquidations do not affect the current trading operations of other companies within the group.

vw9958

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

Educational Fees Protection Society Incorporated:

Notice is given that on the 27th day of October 1992, the following special resolution was passed by the society, namely:

That the resolution "That the society be wound up" which was passed at the general meeting of the members of the society on the 3rd day of September 1992, be and is hereby confirmed.

Dated this 27th day of October 1992.

A. V. HODSON, Liquidator.

Graip Holdings Limited AK. 305 792 Notice of Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims

vw9933

Registered Office: Eleventh Floor, Southpac Tower, 45 Queen Street, Auckland 1.

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 27th day of October 1992, the following special resolution was passed by the company, namely:

1. That by reason of all trading activities of the company having ceased, that the company having filed a declaration of solvency, be wound up voluntarily.

2. That Nigel Philip Smith of Auckland, chartered accountant, be and is hereby appointed liquidator.

The liquidator hereby fixes the 2nd day of December 1992, as the day on or before which 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

Page 19: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3701

before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 27th day of October 1992.

N. P. SMITH, Liquidator.

Address of Liquidator: Staples Rodway, Eleventh Floor, Southpac Tower, 45 Queen Street, Auckland.

Print and Promote Limited

Notice of Voluntary Winding Up

vw9934

Resolved this 16th day of October 1992, by means of an entry in the minute book pursuant to section 362 ( 1) of the Companies Act 1955:

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

The common seal of KM Johnson Holdings Limited affixed in the presence of:

M. JOHNSON, Director.

K. JOHNSON, Secretary.

The common seal of H P Offset Film & Plate Services Limited affixed in the presence of:

H. SCHUEPBACH, Director.

K. SCHUEPBACH, Secretary.

Notice of Resolution for Voluntary Winding Up

vw9935

In the matter of the Companies Act 1955, and in the matter of M & D Kells Building Contractors Limited:

Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 30th day of October 1992, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will be held at the offices of Messrs Gillespie Young Watson, Solicitors, Fifth Floor, Tower Building, 15 Daly Street, Lower Hutt on the 12th day of November 1992 at 11.30 a.m.

Business:

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

2. Nomination of liquidator and fixing his remuneration.

3. Appointment of committee of inspection if thought fit.

Dated this 30th day of October 1992.

M. and D. KELLS, Directors. vw9936

Notice of Special Resolution of Voluntarily Winding Up of Company

In the matter of the Companies Act 1955, and in the matter of Birchfield Contractors Limited:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 30th day of October 1992, the following special resolution was passed by the company, namely:

"That the company be wound up voluntarily."

A declaration of solvency has been filed at the Registrar of Companies.

C. W. McKENZIE, Liquidator.

Address of Liquidator: McKenzie Whittaker, Level Seventeen, Clarendon Tower, 76 Worcester Street, Christchurch.

vw9989

Cobalt Development Corporation Limited AK. 314010, Quipco Holdings Limited AK. 317328 and Structural Nominees Limited AK. 350110

Notice of Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims

Registered Office: Eleventh Floor, Southpac Tower, 45 Queen Street, Auckland 1.

Notice is hereby given that at an extraordinary general meeting of each of the above-named companies on the 30th day of October 1992, the following special resolution was passed by the company, namely:

1. That by reason of all trading activities of the company having ceased, that the company, having filed a declaration of solvency, be wound up voluntarily.

2. That Nigel Philip Smith of Auckland, chartered accountant, be and is hereby appointed liquidator.

The liquidator hereby fixes the 12th day of December 1992, as the day on or before which 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 30th day of October 1992.

N. P. SMITH, Liquidator.

Address of Liquidator: Staples Rodway, Eleventh Floor, Southpac Tower, 45 Queen Street, Auckland.

Notice of Resolution for Voluntary Winding Up

vw10013

In the matter of the Companies Act 1955, and in the matter of Potash (New Zealand) Limited (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 2nd day of November 1992, the following extraordinary resolution was passed by the company, namely:

"That the company be wound up voluntarily."

A declaration of solvency has been filed in compliance with section 274 (2) of the Companies Act 1955.

Notice to Creditors to Prove Debts or Claims

Notice is hereby given that the undersigned, the joint liquidator of the above-named company which is being wound up, does hereby fix the 27th day of November 1992, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to any distribution.

Dated this 2nd day of November 1992.

K. T. STOTTER, Joint Liquidator.

Address of Joint Liquidator: Care KPMG Peat Marwick, Level Five, KPMG Centre, 9 Princes Street, Auckland.

vw9980

Page 20: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3702 NEW ZEALAND GAZETTE No. 178

APPOINTMENT AND RELEASE OF LIQUIDATORS

Notice of Appointment of Liquidators In the matter of the Companies Act 1955, and in the matter of

West End Contractors Limited (in liquidation):

By order of the High Court at Auckland, dated the 21st day of October 1992, Mr Kevin James Bearsley and Mr Richard Dale Agnew, chartered accountants of Auckland, have been appointed joint and several liquidators of the above-named company.

Dated this 29th day of October 1992.

T. W. PAIN, Deputy Official Assignee.

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

al9971

Appointment of Liquidators In the matter of the Companies Act 1955, and in the matter of

Henderson Engineering Limited (in liquidation):

By order of the High Court at Auckland, dated the 25th day of September 1992, Mr John Lawrence Vague and Ms Gillian Eve Edwards, chartered accountants of Auckland, have been appointed joint and several liquidators of the above-named company with a committee of inspection comprised of Mr Peter Win.

Dated this 30th day of October 1992.

T. W. PAIN, Deputy Official Assignee.

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

a19987

Appointment of Liquidators In the matter of the Companies Act 1955, and in the matter of

Glen Innes Tyre Service Limited (in liquidation):

By order of the High Court at Auckland, dated the 9th day of October 1992, Mr Graeme George McDonald and Mr Frederick Nelson Watson, chartered accountants of Auckland, have been appointed joint and several liquidator of the above-named company with a committee of inspection comprised of Francis Stuart, credit controller and David Craig Andrews, commercial manager, both of Auckland.

Dated this 30th day of October 1992.

T. W. PAIN, Deputy Official Assignee.

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

al9988

Mills Groups Limited (in receivership and in liquidation} Notice of Appointment of Liquidator By order of the High Court at Christchurch, dated the 27th day of October 1992, Warwick John Ainger of Christchurch, chartered accountant, was appointed liquidator of the above-named company.

Officer for Inquiries: Mrs M. Penter.

L. A SAUNDERS, Official Assignee, Provisional Liquidator.

Commercial Affairs Division, Private Bag 4714, Christchurch. a19898

Notice of Appointment of Liquidator In the matter of the Companies Act 1955, and in the matter of

Darnen Office Systems Limited (in liquidation):

Notice is hereby given that Michael Peter Stiassny and Stephen Mark Lawrence were appointed joint and several

liquidators of Darnen Office Systems Limited (in liquidation) at a meeting of its creditors held on the 27th day of October 1992.

Dated at Auckland this 28th day of October 1992.

S. M. LAWRENCE, Joint and Several Liquidator.

Address of Liquidator: Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West (P.O. Box 982), Auckland.

al9899

Notice of Appointment of Liquidator In the matter of the Companies Act 1955, and in the matter of

Albany Farm Centre Limited (in liquidation):

Notice is hereby given that Michael Peter Stiassny and Stephen Mark Lawrence were appointed joint and several liquidators of Albany Farm Centre Limited (in liquidation) at a meeting of its creditors held on the 28th day of October 1992.

Dated at Auckland this 30th day of October 1992.

S. M. LAWRENCE, Joint and Several Liquidator.

Address of Liquidator: Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West (P.O. Box 982), Auckland.

al9954

Notice of Appointment of Liquidator In the matter of the Companies Act 1955, and in the matter of

Silverdale Farm Centre Limited (in liquidation):

Notice is hereby given that Michael Peter Stiassny and Stephen Mark Lawrence were appointed joint and several liquidators of Silverdale Farm Centre Limited (in liquidation) at a meeting of its creditors held on the 28th day of October 1992.

Dated at Auckland this 30th day of October 1992.

S. M. LAWRENCE, Joint and Several Liquidator.

Address of Liquidator: Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West (P.O. Box 982), Auckland.

al9955

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

Drury Timber and Landscape Supplies Limited (in liquidation):

Notice is hereby given that John Robert Buchanan and Stephen Glenn Hotchin, were appointed liquidators of Drury Timber and Landscape Supplies Limited (in liquidation), at a meeting of its creditors held on the 22nd day of October 1992.

The liquidators do hereby fix the 15th day of November 1992, as the date on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, 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 at Auckland this 23rd day of October 1992.

S. G. HOTCHIN, Joint Liquidator.

Address of Liquidators: Buchanan & Associates, Chartered Accountants, 433 Lake Road, Takapuna, P.O. Box 33-315, Auckland.

ar9821

Page 21: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3703

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

Parallel Press Limited (in liquidation):

Notice is hereby given that John Robert Buchanan and Stephen Glenn Hotchin, were appointed liquidators of Parallel Press Limited (in liquidation) at a meeting of its creditors held on the 23rd day of October 1992.

The liquidators do hereby fix the 15th day of November 1992, as the date on or before which the creditors of the company are to prove their debts or claims, and to establish any title

they may have to priority under section 308 of the Companies Act 1955, 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 at Auckland this 23rd day of October 1992.

S. G. HOTCHIN, Joint Liquidator.

Address of Liquidators: Buchanan & Associates, Chartered Accountants, 433 Lake Road, Takapuna, P.O. Box 33-315, Auckland.

ar9822

MEETINGS AND LAST DATES BY WHICH TO PROVE DEBTS

OR CLAIMS

Notice of Last Day for Receiving Proofs Take notice that the last day of receiving proofs of debt against the following company listed below has been fixed for Friday, the 16th day of November 1992:

O'Connor McRae Limited (in liquidation).

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

Commercial Affairs Division, Private Bag 3090, Hamilton. md9830

Notice of Meeting Notice of day appointed for consideration of report of creditors and contributories:

Name of Company: Wellsford General Limited (in liquidation).

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

Registry of High Court: Hamilton.

Number of Matter: M. 44/92.

Date Fixed for Hearing: Friday, 13 November 1992.

Place: High Court, Hamilton.

Hour: 11.45 a.m.

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

Commercial Affairs Division, Private Bag 3090, Hamilton. md9831

Notice of Meeting Notice of day appointed for consideration of report of creditors and contributories:

Name of Company: Unilink Communication Systems Limited (in liquidation).

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

Registry of High Court: Hamilton.

Number of Matter: M. 29/92.

Date Fixed for Hearing: Friday, 13 November 1992.

Place: High Court, Hamilton.

Hour: 11.45 a.m.

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

Commercial Affairs Division, Private Bag 3090, Hamilton. md9832

Notice of Meeting Notice of day appointed for consideration of report of creditors and contributories:

Name of Company: Catchpoles Auto Court Limited (in liquidation).

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

Registry of High Court: Hamilton.

Number of Matter: M. 198/91.

Date Fixed for Hearing: Friday, 13 November 1992.

Place: High Court, Hamilton.

Hour: 11.45 a.m.

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

Commercial Affairs Division, Private Bag 3090, Hamilton. md9833

Notice of Meeting Notice of day appointed for consideration of report of creditors and contributories:

Name of Company: Murray's Joinery Limited (in liquidation).

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

Registry of High Court: Hamilton.

Number of Matter: M. 31/92.

Date Fixed for Hearing: Friday, 13 November 1992.

Place: High Court, Hamilton.

Hour: 11.45 a.m.

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

Commercial Affairs Division, Private Bag 3090, Hamilton. md9834

Notice of Last Day for Receiving Proofs of Debt Name of Company: Mascot Construction Limited (in

liquidation).

Address of Registered Office: Care of the Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 805/91.

Last Day for Receiving Proofs of Debt: 21 November 1992.

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

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

md9924

Notice to Creditors of Second Meeting In the matter of Super Mutual Limited (in liquidation).

Winding Up Order Made: 28 May 1992.

Date and Place of First Meetings:

Creditors: Monday, 16 November 1992 at 10.30 a.m.

Page 22: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3704 NEW ZEALAND GAZETTE No. 178

Contributories: Monday, 16 November 1992 at 10.30 a.m.

Venue: Address shown below.

Inquiries to: Miss S. Fung.

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

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

md9925

Notice of Last Day for Receiving Proofs of Debt Name of Company: Speedy Parcels Limited (in liquidation).

Address of Registered Office: Care of the Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 139/89.

Last Day for Receiving Proofs of Debt: Tuesday, 17 November 1992.

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

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

md9926

Notice of Last Day for Receiving Proofs of Debt Name of Company: Never Cantell Investments Limited.

Address of Registered Office: Care of the Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 1886/90.

Last Day for Receiving Proofs of Debt: 25 November 1992.

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

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

General Meeting of Contributories and Creditors

md9986

In the matter of the Companies Act 1955, and in the matter of Atlantic Computer Systems Limited (in liquidation):

Notice is hereby given pursuant to section 290 of the Companies Act 1955, that the general meeting of the contributories and creditors of the company will be held in the boardroom of Price Waterhouse, Seventeenth Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland 1 on Tuesday, the 10th day of November 1992 at 12 p.m. in the forenoon for the purpose of:

(a) To receive an account from the liquidator of his acts and dealings and the conduct of the winding up during the preceding year.

(b) The liquidator's account under section 290 of the Companies Act 1955, has been made up for the period which commenced on the 3rd day of September 1991 and ended on the 2nd day of September 1992.

Dated this 27th day of October 1992.

P. R. PRESTON, Liquidator.

Tahuna Tavern Limited Notice of Final Winding Up Meeting

md9903

Notice is hereby given pursuant to section 281 (2) of the Companies Act 1955, that a meeting of the above-named company is to be held on the 20th day of November 1992 at 3.30 p.m. at the offices of Peter J. Craig, Fourth Floor, AMP Building, 586 Victoria Street, Hamilton, for the purpose of laying down before it the liquidator's account, showing how

the winding up has been conducted and the property of the company disposed of.

Dated this 28th day of October 1992.

P. J. CRAIG, Liquidator.

Notice to Creditors to Prove Debts or Claims

md9904

In the matter of the Companies Act 1955, and in the matter of Collingwood Sheetmetal Limited (in liquidation):

Notice is hereby given that the undersigned, the liquidator of the above-named company which is being wound up, does hereby fix the 30th day of November 1992, 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 28th day of October 1992.

R. N. WILSON, Joint Liquidator.

Address of Liquidator: Care of KPMG Peat Marwick, corner of Spey and Deveron Streets, Private Bag 90106, Invercargill.

md9861

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

McAulay Hydraulics Limited (in liquidation):

Notice is hereby given pursuant to section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the offices of KPMG Peat Marwick, 86 Station Street, Napier, at 10 a.m. on the 23rd day of November 1992, for the purpose of having an account laid before the meetings 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.

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, 86 Station Street, Napier, not later than 4 o'clock in the afternoon on the 20th day of November 1992.

Dated this 27th day of October 1992.

R. A. DE TERTE, Joint Liquidator.

Other Parts Limited (in liquidation)

md9863

Notice of Meeting of Creditors Where Winding Up Resolution Passed by Entry in the Minute Book Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 23rd day of October 1992, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at the offices of Cleaver Walker, 22 New North Road, Eden Terrace, Auckland on Friday, the 6th day of November 1992 at 9.30 o'clock in the forenoon.

Business: Consideration of a statement of the position of the company's affairs and list of creditors; nomination of liquidator; appointment of committee of inspection if thought fit.

Page 23: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3705

Dated this 23rd day of October 1992.

J. CLARK, Director.

Tangiwai Christian Charitable Trust Notice of Meeting of Creditors

md9856

Pursuant to Section 362 (8) of the Companies Act 1955 Notice is hereby given that by an entry in its minute book, signed in accordance with rule 23 (b) of the trust deed dated the 22nd day of May 1987, the above-named trust on the 15th day of August 1992, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named trust will accordingly be held pursuant to section 362 (8) of the Companies Act 1955, at Ernst & Young on Friday, the 6th day of November 1992 at 9 o'clock in the morning.

Agenda: 1. Consideration of a statement of the position of the trust's affairs together with a list of creditors and the estimated amount of their claims, which will be laid before the meeting.

2. Nomination of liquidators pursuant to section 285 of the Companies Act 1955.

3. Appointment of committee of inspection pursuant to section 286 of the Companies Act 1955, if thought fit.

Dated this 22nd day of October 1992.

A. A. MILLAR, Liquidator. md9857

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

Superior Lime (1979) Limited (in liquidation):

Notice is hereby given pursuant to 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 Beattie Rickman, Third Floor, Beattie Rickman Centre, corner of Bryce and Anglesea Streets, Hamilton at 9.30 a.m. on the 10th day of November 1992, 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 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 23rd day of October 1992.

P. R. McLEAN, Joint Liquidator.

Proxies to be used at the meeting must be lodged with the above-signed at the offices of Beattie Rickman, corner of Bryce and Anglesea Streets, no later than 4 o'clock in the afternoon on the 9th day of November 1992.

md9858

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

Waitemata Waterbeds Limited (in 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 company will be held at the offices of KPMG Peat Marwick, KPMG Centre, Fifth Floor, 9 Princes Street, Auckland at 11 a.m. on the 9th day of November 1992, for the purpose of having an account laid before the meetings 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.

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, KPMG Centre, Fifth Floor, 9 Princes Street, Auckland, not later than 4 o'clock in the afternoon on the 6th day of November 1992.

Dated this 27th day of October 1992.

G. S. REA, Joint Liquidator.

NZ Goldfields Limited (in liquidation) Notice of Final General Meeting

md9865

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of NZ Goldfields Limited (in liquidation), will be held in the offices of the liquidators, First Floor, National Mutual Centre, Shortland Street, Auckland on the 20th day of November 1992 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 at the expiry of 3 years from the date of the final meeting of the company.

3. General business.

Dated this 27th day of October 1992.

B. N. KENSINGTON, Liquidator.

Address of Liquidator: Ernst and Young (P.O. Box 2146), Auckland.

Officer for Inquiries: Jennifer Gillies.

Notice to Creditors to Prove Debts or Claims

md9950

In the matter of the Companies Act 1955, and in the matter of Amante Holdings Limited (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Amante Holdings Limited (in liquidation), which is being wound up voluntarily, does hereby fix the 30th day of November 1992 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.

G. E. EDWARDS, Joint Liquidator.

Dated this 30th day of October 1992.

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

Date of Liquidation: 15 October 1992. md9951

Shell Todd Pipeline Services Limited (in liquidation) Notice of Final Meeting Notice is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of having an account laid before it showing how the winding up

Page 24: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3706 NEW ZEALAND GAZETTE No. 178

of the company has been conducted and the property of the company has been disposed of, and that a meeting of the members of the company will be held at Wellington on the 18th day of November 1992 at 10 a.m. at the office of Shell Oil New Zealand Limited, Shell House, The Terrace, Wellington.

Dated this 2nd day of November 1992.

A. ARGUS, Liquidator.

Notice to Creditors to Prove Debts or Claims

md9927

In the matter of the Companies Act 1955, and in the matter of Collingwood Sheetmetal Limited:

Notice is hereby given that the undersigned, the liquidator of the above-named company which is being wound up, does hereby fix the 30th day of November 1992, 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 28th day of October 1992.

R. N. WILSON, Liquidator. Address of Liquidator: Care of KPMG Peat Marwick, corner of Spey and Deveron Streets, Private Bag 90-106, lnvercargill.

md9970

Skybright Aluminium Joinery Limited Notice of Resolution for Voluntary Winding Up Company 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 the offices of BDO Hogg Young Cathie, Chartered Accountants, Thirteenth Floor, Quay Tower, 29 Customs Street West, Auckland on Friday, the 6th day of November 1992 at 10 a.m.

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

(b) Nomination of a liquidator.

(c) Appointment of committee of inspection if required.

Dated this 30th day of October 1992.

D. GOOD, Director.

Plaza Motors Limited Notice of Meeting of Creditors

md9982

Pursuant to Section 284 of the Companies Act 1955 Notice is hereby given that a meeting of Plaza Motors Limited will be held on Friday, the 20th day of November 1992, at which a resolution for voluntary winding up is to be proposed and that a meeting of creditors of the company will be held pursuant to section 284 of the Companies Act 1955, at the conference room Chloes Motel, 181 Ulster Street, Hamilton on Friday, the 20th day of November 1992 at 11 o'clock in the forenoon at which meeting a full statement of the position of the company's affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting and at which meeting the creditors in pursuance of section 286 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 286 of the said Act may appoint a committee of inspection.

Dated this 4th day of November 1992.

G. F. JONES, Secretary/Director. md10002

DISSOLUTIONS

Section 336 ( 6) Notice is hereby given that the under-mentioned companies have been struck off the Register and the companies dissolved:

Brian Freeman Limited AK. 079247. Ross Butt Ross Holdings Limited AK. 099938. Kittiwake Holdings Limited AK. 104275. Jagdish & Valerie Natali Limited AK. 106651. Carriage Trade Realty Limited AK. 107940. Donald Harrison Holdings Limited AK. 108601. Inns of the Pacific Limited AK. 109466. Old Kent Road Limited AK. 110460. Roth Holdings Limited (in liquidation) AK. 112880. Higle Motor Importers Limited AK. 115051. Ramlex Services Limited AK. 115540. Paul Gleeson Sponsorship Management Limited

AK. 115666. Second Opinion Limited AK. 116051. Onehunga French Bakery Limited AK. 117456. Hoa Kaimahi Limited (in liquidation) AK. 118200. Market Proposals Limited AK. 206169. Nippon Auto Spares Limited AK. 231146. Polynesian Advisory Agency Travel and Holdings Limited

AK. 232239. Graham's Furniture Limited AK. 232359. Bartley Riddell Taylor Limited AK. 233141. Strategic Marketing Limited AK. 239179. Daisy Bins Limited AK. 240209. Purple Plastics Limited AK. 241372. Scotsman Enterprises Limited AK. 262079. Mark Motels Limited AK. 263799.

Blockbuster Toy Company Limited AK. 270729. Colville Holdings Limited AK. 272089. Star Precut and Nail Limited AK. 272909. Taspac Hobson Street Limited AK. 276219. Adspec Systems (NZ) Limited (in liquidation) AK. 276421. Brookway Lodge Limited AK. 277548. Sheepskin Specialties Limited AK. 279959. Video Mall (Onehunga) Limited AK. 288506. Vulcanising Specialists (South Island) Limited AK. 290704. Newsom Holdings Limited AK. 299639. Clamar Corporation Limited AK. 302209. Wilmar Associates Limited AK. 304489. Peak Rogers Hough Superannuation Limited AK. 305679. Carpet Bargains Limited AK. 336091. Cave Rock Hotel Limited (in liquidation) AK. 336441. Twin Lakes Crayfish Limited AK. 363151. Rex & Colleen Scrivener Limited AK. 372740. The Video Depot Limited AK. 373237. Trackline Field Services Limited AK. 373476. Quebec Investments Limited AK. 378985. Eriwata Sales and Marketing Limited AK. 387831. Beaver Wood Products (1988) Limited AK. 388301. Tafolo Services Limited AK. 393856. Eastern Section Professionals Limited AK. 398367. 1st Class Gas Fitters Limited AK. 401539. Angela Emily Limited AK. 402639. Glenbrook Holdings Limited AK. 409774. Wellsford Country Kitchen Limited AK. 421096. Ship Shape Security Limited AK. 424669. Southern Promotions Limited AK. 446821.

Page 25: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3707

Zanjan Investments Limited AK. 448130. Fitting Service Limited AK. 457509. Seansam Carpets (N.Z.) Limited AK. 458981. The Celebration Catering Company Limited AK. 460321. Medical Centre Holdings Limited AK. 475139. McGill Farley Limited AK. 476049. Samarkand Limited AK. 476629. Stylex Hardwares (N.Z.) Limited AK. 476739. Dashel Wholesale Marketing Limited AK. 476989. Real Point Systems Limited AK. 4 77969. Vatris Holdings Limited AK. 478449. Four Winds Automotive Enterprises Limited AK. 479631. Fina Foods (N.Z.) Limited AK. 481370. Dux De Lux Limited AK. 481509. S S Grewal Limited AK. 481929. Nga Hau E Wha Funeral Services Limited AK. 485190. Goldcorp Futures Limited AK. 489679. Chocolate Man International Limited AK. 492769.

Given under my hand at Auckland on this 27th day of October 1992.

F. E. VAIOTU, Assistant Registrar of Companies. ds9876

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:

Computer Setters Limited AK. 027664. Leisure Lea Corporation No Liability AK. 040474. Pacific Tourism Promotions Limited AK. 040674. Donaghys Webbings & Braids Limited AK. 045104. Transport Equipment Limited AK. 045494. L Bird & Sons Limited AK. 046874. Ohiro Enterprises Limited AK. 046994. Papakura Home Furnishers Limited AK. 047189. F H Bishop Limited AK. 059901. Medsys Computers Limited AK. 469513. Fung Associates Limited AK. 470203. Securacam Holdings Limited AK. 470853. Brightline Industries Limited AK. 471453. Mar Corp Limited AK. 471523. Rosella Superette Limited AK. 471533. Bernford Properties Limited AK. 471813. Pukapuka Publications Limited AK. 472533. Steel Tough (New Zealand) Limited AK. 474323. Hawk Security (1990) Limited AK. 474663. Oblique Projects Limited AK. 475123. Bonus Holidays (NZ) Limited AK. 476493. Selective Computing Consultants Limited AK. 476883. Brelle Panelbeaters Limited AK. 477093. Elixir Productions Limited AK. 479223. Hook Line & Sinker Number 2 Limited AK. 480543. Marcotta Pottery and Tile Limited AK. 481723. Moorgate & Co Limited AK. 482933. Michael Dryden Limited AK. 483003. C.D.S. Distributors Limited AK. 483363. Allprint & Pak Limited AK. 484183. Alwalid Trading Company Limited AK. 485103. The New Zealand Vending Machine Company Limited

AK. 485393. The Westcoast Surf Company Limited AK. 485613. Mac Trades Limited AK. 486463. Pakiri Produce Limited AK. 487313. Nationwide Couriers Limited AK. 487453. Asia Pacific Shipping Limited AK. 488013. Kartini Bloodstock Limited AK. 488283. Reema & Katrik Enterprises Limited AK. 489673. The Cable Entertainment Company Limited AK. 489743. Practical Solutions Limited AK. 490983. Rockmeyer Enterprises Limited AK. 491673. Arnold Personnel Limited AK. 491883.

New Zealand Asian Merchant Capital Limited AK. 492153. Phythian Consultants Limited AK. 492313. Market Point Limited AK. 492403. Millet Enterprises Limited AK. 493123. Golden Weather Productions Limited AK. 493133. The Cranbrook Estate Limited AK. 493793. X.Y. Developments Limited AK. 493803. Huntly Photographies Limited AK. 493973. New Zealand Natural Medicine Research Centre Limited

AK. 517432. Ecstasy Publications Limited AK. 517603. Al Industries Limited AK. 517953. Aus-Pac International Limited AK. 518133. Sakara Food Limited AK. 518633. National Chance Limited AK. 519603. Artwide Industrial (NZ) Limited AK. 519933. Drytech New Zealand Limited AK. 520203. J & L Fashion Collections Limited AK. 520353. Ari Property Management Limited AK. 520943. Legacy Cycles N.Z. Limited AK. 521463. Universal Freedom Travel Limited AK. 521723. Pacom NZ Limited AK. 521973. Pinches Alloys New Zealand Limited AK. 522643. Beccel Holdings Limited AK. 522813. Kotahi Distributors Limited AK. 524623. Jasmine Holdings Limited AK. 524633. Bioray Corporation (N.Z.) Limited AK. 525023. Grimlee Limited AK. 526313. About Turn Limited AK. 527273. Spook Holdings Limited AK. 528123. Jagalin Aquatics Limited AK. 528423. Ezilan Products Limited AK. 531813.

Given under my hand at Auckland on this 15th day of October 1992.

S. A. WAGG, Assistant Registrar of Companies. ds9878

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:

Kennedy Bros & Webb Limited AK. 048639. Chester & Barclay Limited AK. 050064. Farming World Limited AK. 051854. Auckland City European Limited AK. 052254. Robinson Investments Limited AK. 052944. Howard Fletcher Limited AK. 053554. Metropolitan Cranes Limited AK. 059684. Duty Free Stores Auckland Limited AK. 062514. Global Enterprises Limited AK. 064274. Chhiba Bala & Son Limited AK. 065385. McHattie & Seay Limited AK. 067124. Andrew Investments Limited AK. 068754. Rex Homes Limited AK. 070784. Airspeed Electrics Limited AK. 070814. Skywalker Services Limited AK. 072234. Professional and Commercial Developments Limited

AK. 072564. Fourways Coachlines Limited AK. 072917. Mogul Properties Limited AK. 073644. Zeagold Products Limited AK. 073654. Hickson Timber Protection (Australia) Pty Limited

AK. 075234. Columbus House Limited AK. 075694. Kenreid Tools Limited AK. 075964. Benson Draughting Services Limited AK. 076034. Dignan Armstrong Nominees Limited AK. 077674. Vulcan Holdings Limited AK. 078894. Sheraton Leather Goods Limited AK. 079244. Progressive Travel Limited AK. 079474. Daniel Browne Limited AK. 079984.

Page 26: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3708 NEW ZEALAND GAZETTE No. 178

Beverley Holdings Limited AK. 081034. Spencer Electrical Limited AK. 081324. Bibby Investments Limited AK. 081594. P J Huggins Builders Limited AK. 081744. Freshwater Investment and Development Company Limited

AK. 082314. Chantelle Receptions Limited AK. 082584. Jem Developments Limited AK. 082714. Chhiba's Fruit & Vegetables Limited AK. 082864. Noble Lowndes (N.Z.) Limited AK. 082884. Osborne Enterprises Limited AK. 084314. Grant Developments Limited AK. 084364. Motor Services & Accessories Limited AK. 085224. Goldlaw Enterprises Limited AK. 086174. East West Transport Limited AK. 087010. Sheffield Radio (N.Z.) Limited AK. 087154. Lilburn Properties Limited AK. 087774. McGreal & Dougherty Limited AK. 088160. Zion Farms Limited AK. 088284. Whitehouse Developments Limited AK. 089604. Sabini Cabinetry Limited AK. 089764. Colin MacKenzie Limited AK. 089814. Forward Services Co Limited AK. 089914. Westwood Mineral Waters Limited AK. 090014. Escort Bags Limited AK. 090554. Building Design Laboratory Limited AK. 091054. Deans Transport Limited AK. 091704. C & D Govindji Limited AK. 091837. Quality Asphalts Limited AK. 092794. Logan Office Furniture Limited AK. 093004. Don Michael Limited AK. 093184. Feltex Rubber Limited AK. 093562. Family Connection Enterprises Limited AK. 093754. P Hopkinson Contractors Limited AK. 094474. Alderson Storage Co Limited AK. 094912. Interscan Limited AK. 095324. Markcom Printing Limited AK. 096564. Don Scott Motors Limited AK. 096944. Coloplast A/S Limited AK. 097674. Home Texiltes 1976 Limited AK. 098473. Pacific Graphics Limited AK. 098634. Tandrac Enterprises Limited AK. 098724. Manly Enterprises Limited AK. 099264. Bhana & Sons Limited AK. 099491. Excel Marketing Limited AK. 099904. Arrow Holdings Limited AK. 099964. Neil McCorkindale & Associates Limited AK. 100274. Hydraulic Hose & Coupling Services Limited AK. 100984. Scholes Oakley Holidays Limited AK. 102594. Bruce Barnett Limited AK. 102974. Carpenter Holdings Limited AK. 104924. Comrie Industries Limited AK. 105294. M & P McGill Limited AK. 105494. Manuellas Health Centre Limited AK. 106054. The Sail Loft Limited AK. 106224. GR Franich 1979 Limited AK. 106354. Walkers Car Painting Limited AK. 106404. Remtron Lighting Limited AK. 106974. Squarmish Holdings Limited AK. 107604. Arinco Industries Limited AK. 107694. Avondale Gas Services Limited AK. 108093. Auckland Sewingtime Limited AK. 108250. Phyvalley Travel Limited AK. 108254. David Ogden Motorcycles Limited AK. 108444. Trident Fisheries Limited AK. 109274. Public Transport Systems Limited AK. 109844. Instaff Placement Limited AK. 110339. U Pak Transport Limited AK. 110614. Keith Prowse Expotel New Zealand Limited AK. 110744. Definex Partnership Limited AK. 110894. Add Mates Limited AK. 110991. A B Holt Limited AK. 111234. Glenurchy Dipping Services Limited AK. 112329.

CB Gow & Co 1981 Limited AK. 112344. American Retail Systems NZ Limited AK. 112624. Christmas Tree Farm Limited AK. 112847. Jabac Holdings Company Limited AK. 112924. Computer Accessories Limited AK. 113074. Auckland Paving Services Limited AK. 113264. Trossachs Enterprises Limited AK. 113634. Iatro Com Limited AK. 113644. Michael Pearce Communications Limited AK. 114914. A M Sheppard Cartage Limited AK. 115334. Gregg Scott Agencies Limited AK. 115424. Interiors Management Limited AK. 115674. La Patisserie Holdings Limited AK. 115684. Cacic Holdings Limited AK. 115754. G & GI Broadhead Limited AK. 115774. Ponsonby Picture House Limited AK. 115934. Edgar & Associates Limited AK. 116904. West City Real Estate Limited AK. 117174. Biscom Rentals Limited AK. 117204. Sinclair Fishing Tours Limited AK. 117234. Harbour Architects Limited AK. 117624. Auckland Development Corporation Limited AK. 117814. Royale Printing Limited AK. 117894. Galloway Corporation Limited AK. 117954. PAA Finance & Brokers Limited AK. 118179. A-Line Motor Lodge Limited AK. 150453. Midway Motel (Wellington) Limited AK. 164744. Leisure Cricket Limited AK. 202611. New Outlook Limited AK. 203314. Ken Thompson Panelbeaters Limited AK. 204864. Aim Sport Limited AK. 207354. Mt Hobson Park Investments Limited AK. 208434. Parhar Holdings Limited AK. 208744. Franvec Enterprises Limited AK. 231074. Advance Removals Limited AK. 233844. Lenard Associates Limited AK. 238966. Macro Management Limited AK. 239584. Brooklands Poultry (1984) Limited AK. 240484. Laserking International Limited AK. 241504. Thrifty Travel Limited AK. 245264. North Harbour Spark Erosion Limited AK. 245641. The Electronic Publishing Company of N.Z. Limited

AK. 247906. Pacific Kana Enterprises Limited AK. 248154. David Keith Limited AK. 249654. Fonz Holdings Limited AK. 250284. African Overland Expeditions Limited AK. 250304. Dies Irae Limited AK. 251974. International Racehorse Transport (N.Z.) Limited

AK. 252384. Qasarcorp Communications Limited AK. 257564. Envie Enterprises Limited AK. 263344. Domcon Enterprises Limited AK. 264324. Bird Breeders (N.Z.) Limited AK. 265314. Vetmed Laboratories (N.Z.) Limited AK. 272956. Hobson Developments Limited AK. 273028. Graham & Chris Crosby Limited AK. 274240. Cactus Productions Limited AK. 275204. Polestar Homes Limited AK. 276134. Palos Verdi Motels Limited AK. 277474. Condicote Holdings Limited AK. 278504. Woolmore Carpainters Limited AK. 278674. Typewriter Supermarket Limited AK. 280284. Spinnifex Investments Limited AK. 280304. Village Picture Framing Limited AK. 280774. Materials Handling in New Zealand Publishing Limited

AK. 285104. Benatech Consultants Limited AK. 285364. David Lovelace Properties Limited AK. 285454. Stable Furniture Company Limited AK. 285614. Chris Clifford Motors Limited AK. 285841. Skinpack Industries Limited AK. 286234. Blanc Holdings Limited AK. 300792.

Page 27: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3709

Warwick Scott Motors Limited AK. 313590. Outlook Holdings Limited AK. 314696. Cooks Lookout Limited AK. 322892. Grosvenor Wines Limited AK. 340324. Campus News Limited AK. 347799. Saghera Grewal Pte Limited AK. 351233. Atrama Development Limited AK. 397593. Sea Born Limited AK. 444923. Auckland Property Brokers Limited AK. 445073. Wai Lee Video Amusement (N.Z.) Limited AK. 446753. Mobile Seating Limited AK. 449273. Macrocosmic Enterprises Limited AK. 449803. Main Mineral Exploration Limited AK. 451263. Le-Tinte Window Tinting Limited AK. 452083. Protein Network Limited AK. 452303. Halidom Investments Limited AK. 453183. Siam Seafood Limited AK. 454073. Vines Consult Limited AK. 455253. Freeport Holdings Limited AK. 456103. Gammasonics Limited AK. 457233. Anytime Food Company Limited AK. 457373. Project Publishing Limited AK. 457433. Recent Edition Limited AK. 457483. Sindar Enterprises (NZ) Limited AK. 458063. New Zealand Rural Investments Management Limited

AK. 458913. Just Gold Limited AK. 459463. Arena Products Limited AK. 459713. Century 21 Telecommunications Limited AK. 459923. Kaimata Consultants Limited AK. 460263. Carlton Commercial Limited AK. 460493. Selmore Resources Limited AK. 463403. Syscom Technologies Limited AK. 464763. Channel Communications Limited AK. 467803. Crown Forklifts Limited AK. 469143. 2M Consultants Limited AK. 478560. W.L. Moss Holdings Limited AK. 495613. Washworld Services (Rotorua) Limited AK. 489701. The Music Channel Limited AK. 496028. Charley Hoeft Painting Contractors Limited AK. 496113. New Haven Engineering Limited AK. 496333. Jigs New Zealand Limited AK. 497723. Ya Nan Marine Services Co. Limited AK. 499743. Island Video & Sound Limited AK. 500423. Five Star Self Storage Limited AK. 501413. Hema Investments Limited AK. 501653. Autozam (N.Z.) Limited AK. 501663. Amazing Meats Limited AK. 502383. P.M. Professional Systems (N.Z.) Limited AK. 502543. Bwucies Diner Limited AK. 503433. Kotuku Tours Limited AK. 503723. Loptin Holdings Limited AK. 503823. Allied Computer Engineering Services Limited AK. 503863. Thomson Furniture Manufacturing & Decorating Limited

AK. 504493. Abbey Developments Limited AK. 504503. Robsun International (NZ) Limited AK. 504673. Lies! Investments Limited AK. 505003. Jets Trading Limited AK. 505503. Core 91 Limited AK. 505583. Amber Lodge Limited AK. 505743. Tennyson Investments Limited AK. 505983. Water Safety Magazine Limited AK. 506423. lnput-Ez Office Systems Limited AK. 507173. Mount Energy Centre Limited AK. 507223. Walmer Holdings Limited AK. 508423. Anderson & Voss Limited AK. 508993. Ecco Company Limited AK. 509263. Design A Gift Limited AK. 509683. Cranston Properties Limited AK. 510243. Roskill Painting Company Limited AK. 511663. Auburn & Associates Limited AK. 512013. Azure Investments Limited AK. 512413.

Country-Kind Holdings Limited AK. 512733. Noname One Limited AK. 513423. Club Investments Limited AK. 513703. Yeldar Holdings Limited AK. 515043. !trade Limited AK. 516333. Finz of St. Heliers Limited AK. 516603. Nehpets Holdings Limited AK. 516843.

Given under my hand at Auckland on this 21st day of October 1992.

S. A. WAGG, Assistant Registrar of Companies. ds9879

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:

Jorev Trading Limited AK. 266561. Kiwi Taverns Limited AK. 279241. Fern Holdings Limited AK. 288804. Kiwi Knit Kit Company Limited AK. 289104. Fernbrook Downs Limited AK. 292504. Adamson Holdings Limited AK. 293204. Sphere Holdings Limited AK. 297054. Glen Coe Angora Limited AK. 297094. Mapris Holdings Limited AK. 300164. Sea Finders Limited AK. 302614. Raina's Marketing Services Limited AK. 303394. Shangri-La Level Fourteen Limited AK. 305474. Hydrofoam Products (New Zealand) Limited AK. 310204. Gap Kapers Limited AK. 310214. Wychwood Financial Services Limited AK. 311144. Gullivers Bookshop Limited AK. 312054. S. E. Jessop Management & Secretarial Services Limited

AK. 313234. Tamarillo Products Limited AK. 313504. Tallington Holdings Limited AK. 313974. Snake River Investments Limited AK. 314214. Sutrak South Pacific Limited AK. 315344. Smiley and Howard Limited AK. 317994. Westminister and Investments Limited AK. 319284. Sell Your Own Home Limited AK. 321734. Automotive Imports Limited AK. 323104. Baby Relax NZ Limited AK. 325294. Plant Investments Limited AK. 327604. Bellamy House Rest Home Limited AK. 328424. Hollands Printing Limited AK. 330194. Producorp Industries Limited AK. 331164. Acadia Properties Limited AK. 331314. Papakura Welding Contractors Limited AK. 331904. Arwen Industrial Holdings Limited AK. 334054. Braham Holdings Limited AK. 334084. Jewelpac Computers Limited AK. 335234. Amy Miller Limited AK. 336734. Internews Distribution Company Limited AK. 343634. Wight Water Company Limited AK. 389054. Savannah Nominees Limited AK. 390264. Pace Enterprises Limited AK. 391334. Sigma Data Corporation (New Zealand) Limited

AK. 392134. Lappet Trading Limited AK. 392844. Tocip Enterprises Limited AK. 393914. Gas Holdings Limited AK. 394174. Ellers Corporation Limited AK. 396994. Proac No. 9 Limited AK. 397334. Proact Promotions Limited AK. 397344. Shoreline Properties Limited AK. 398224. Stantec Enterprises Limited AK. 398324. Mt Roskill Flower Market Limited AK. 398474. Metallics 2000 Limited AK. 398504. Video Update Grey Lynn Limited AK. 403324. Widget Distributors Limited AK. 405284.

Page 28: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3710 NEW ZEALAND GAZETTE No. 178

Enjoin Fifty Seven Limited AK. 405454. Gresord Shelf (No. 4) Limited AK. 406774. Precision Projects Limited AK. 406804. EA & T.D. Terrill Limited AK. 408304. Anzram Corporation A/Asia Limited AK. 408514. Zambuk Investments Limited AK. 408694. Hornell Towing and Recovery Services Limited

AK. 408844. Heledon Electrical Limited AK. 410734. Around Town Electrical & Services Limited AK. 412024. Cal-Pacific Limited AK. 415154. Mantissa Holdings Limited AK. 416904. Bandito Investments Limited AK. 417134. Olive Grove Limited AK. 417164. Northland School of Business Limited AK. 417954. Data Integrity Limited AK. 421874. Moving Right Along Limited AK. 422694. Triumph Spare Parts Limited AK. 422874. Civil Technology Limited AK. 423014. Shehzad and Duke Limited AK. 423324. Anakim Holdings Limited AK. 423664. Sandford Travel Limited AK. 425144. Chapco Twenty Four Limited AK. 425164. Le Tong Enterprises Limited AK. 425944. Waverley Investments N.Z. Limited AK. 426074. Pedestal Display & Packaging Limited AK. 426124. Texim-Pacific Corporation Limited AK. 427914. Simple Systems Limited AK. 427924. Bruland Holdings Limited AK. 429084. Carrigill Enterprises Limited AK. 429564. Moose Management Limited AK. 429764. Third Millenium Limited AK. 431094. Cotial Properties Limited AK. 431294. The Fan Club Limited AK. 431504. Lee Photographic Limited AK. 431584. Krafar Enterprises Limited AK. 432544. Emergi-Centres (NZ) Limited AK. 437994. Coaxal Management Services (36) Limited AK. 439384. Finance Package (Finpac) Holdings Limited AK. 439424. Health Stop Limited AK. 441284. Setten Holdings Limited AK. 442654. R. L. Walker Limited AK. 443654. World of Wonders Racing Limited AK. 443894. Avenues Restaurant Limited AK. 445064. Arafura Holdings Limited AK. 446994. Bayside Conversions Limited AK. 447254. Buckcorp Holdings No. 36 Limited AK. 447864. Designer Sandwich Limited AK. 447884. Crimson Dawn Recordings Limited AK. 449744. Hand In Hand Travel Agency Limited AK. 452364. Kaipara Taxis Limited AK. 453264. Tweed Textile Manufacturers Limited AK. 453384. Criterio Developments Limited AK. 454434. Joe Bloggs Sunglasses Limited AK. 454694. Primo Men Limited AK. 454894. Howdies Diner Limited AK. 454914. Marstan Developments Limited AK. 455004. Academy Tutoring Limited AK. 457494. Volkcedes Holdings Limited AK. 458524. Spinner's Team of Tradesmen (New Zealand) Limited

AK. 458584. Tomuri Holdings Limited AK. 458934. Holmes Printing (1990) Limited AK. 460124. Emcon Industrial Contractors Limited AK. 460654. Wondervol Investments No. 67 Limited AK. 460994. Double O Seven Limited AK. 461744. D. T. French Contractors Limited AK. 462164. 250 Operating Company Limited AK. 463094. Loran Design Limited AK. 463574. Star Art Limited AK. 464044. Woodketi Developers & Consultants Limited AK. 464264.

Given under my hand at Auckland on this 28th day of October 1992.

S. A. WAGG, Assistant Registrar of Companies. ds9942

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:

Acorn Investments Limited WN. 024796. Agricultural Products Export Co NZ Limited WN. 029659. Audio Monitor Limited WN. 026456. Belaroma Trading Company (N.Z.) Limited WN. 340276. Bowjon Pacific Limited WN. 036227. Catapult Holdings Limited WN. 356626. City Lights Limited WN. 371876. Cryon Station Limited WN. 012340. Data Enterprises Limited WN. 023086. Dryden Enterprises Limited WN. 029276. Eight Three Seven Dairy Limited WN. 034256. Embryos International Limited WN. 276916. G.R. & SA Forrester Limited WN. 249448. Good Manners Delicatessen Limited WN. 039776. Hager S Bldgs Limited WN. 010587. Harbour View Motor Lodge Limited WN. 249726. Hunter Bros Limited WN. 231356. J & D Living Limited WN. 004167. Jen Retailing Limited WN. 040346. K & J Hari Hari Limited WN. 039466. Ken Jackson Construction Limited WN. 026217. M J & LI Howe Limited WN. 036177. Malcron Corporation Limited WN. 315196. Marble Holdings (No. 1) Limited WN. 325676. McLennan & Reilly Limited WN. 013178. O'Sullivan Enterprises Limited WN. 291677. Orient Panel Wholesalers Limited WN. 280927. Renata Holdings Limited WN. 025266. Roberts & Hanna Building Contractors Limited

WN. 266136. Rotunda Buildings Limited WN. 204196. Saucerers Castle Limited WN. 035966. Stanford Holdings Limited WN. 357176. T Martin & Co Limited WN. 016719. Trust Bank Wellington Superannuation Nominees Limited

WN. 028627. Tui Communications (1991) Limited WN. 505645. Versoix Custodians (V) Limited WN. 354986. Walworth Developments Limited WN. 518365. Wayne Brown Contractors Limited WN. 252116. Wellington Boatbuilders Limited WN. 120036. Wharekauri Holdings Limited WN. 518575.

Given under my hand at Wellington on this 29th day of October 1992.

P. A. L. MIDDLETON, Assistant Registrar of Companies. ds9996

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:

AC Gillies & Laird Limited WN. 001806. Adobe Motels (1984) Limited WN. 241266. Auto Gas Station Sanson Limited WN. 035536. Barlow Contracts Limited WN. 015756. Bennings Footwear Limited WN. 006486. Berwick Construction Limited WN. 020716. Big Boy Holdings Limited WN. 353736. Book of the Month Club Limited WN. 030796. Byrd Services Limited WN. 267926.

Page 29: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3711

Canoe Camping Limited WN. 028276. Carmore Trading Limited WN. 519655. Cintra Milk Bar Limited WN. 030636. Colombo Properties Limited WN. 514555. Copeland Stewart and Associates Limited WN. 418504. Ecosse Enterprises Limited WN. 025216. Edwardian Investments Limited WN. 387885. Forres Investments Limited WN. 520665. GR & CM Milburn Limited WN. 038816. Gulfstream Fibreglass Services Limited WN. 347196. HP Coleman Limited WN. 004416. Harbour Capital Wine and Food Festival Limited

WN. 519165. Highway Farm Limited WN. 017326. Hudson Bay Trading Co Limited WN. 030716. Huriwai Taxis Limited WN. 040486. Jaya Financial Services Limited WN. 450625. John Layton Limited WN. 207306. Kapital Financial Services Limited WN. 513665. Maidstone Mall Butchery Limited WN. 280896. Malcron Properties Limited WN. 357006. Maritime Developments Limited WN. 029135. Marketing Tools Limited WN. 360255. Mears Holdings Limited WN. 027435. NE & MP Miller Limited WN. 028446. Neon Jungle Limited WN. 023496. Network Nine Limited WN. 265426. Noel Tapp Designs Limited WN. 252015. North Island Property Holdings Limited WN. 001896. PG & BG Daniel Limited WN. 032846. P J McKenzie Limited WN. 029025. PR Hillson Building Construction Limited WN. 030566. Pacific Horizon Motor Homes Limited WN. 270126. Patea Trucks Limited WN. 038626. Patricia Bell Garden and Plant Consultants Limited

WN. 375956. Peter Parnell Limited WN. 268296. Porirua Steel Fabricators Limited WN. 279675. Prime Forest Holdings Limited WN. 526075. RP & MA McKenna Limited WN. 030036. Renita Clothing Company Limited WN. 268166. Rothesay Finance Co Limited WN. 017836. Scott Superannuation Services Limited WN. 308796. Simpsons Gifts Limited WN. 031246. Singapore-New Zealand Trading Company Limited

WN. 037265. Sonamor Investments Limited WN. 347036. Sound City Music Limited WN. 033326. Sound Express Limited WN. 031736. Southern Veterinary Supplies Limited WN. 013536. Spoonbill Holdings Limited WN. 036716. Star Refrigeration & Service Co Limited WN. 036684. Straight-Laced Limited WN. 333406. Superior Fisheries Limited WN. 033156. Superior Marketing Group Limited WN. 513755. Topkapi Turkish Kebab House Limited WN. 528265. Towbar Services Limited WN. 372634. Trade Span Investments Limited WN. 237805. Tyglass Industries Limited WN. 149033. Ventures Holdings Limited WN. 030896. Volta Electrical Co Limited WN. 0109966. WM Sexton Limited WN. 006886. Ward Holdings Limited WN. 011716. Whitley Avenue Store Limited WN. 021396. Wong's Fruit and Produce Limited WN. 518475.

Given under my hand at Wellington this 28th day of October 1992.

P. A. L. MIDDLETON, Assistant Registrar of Companies. ds9997

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:

Aabec Corporation Limited WN. 204906. Alios Systems Limited WN. 275376. Anglo-New Zealand Deposits Limited WN. 250776. Arpax Industries Limited WN. 034896. Barand Holdings Limited WN. 260936. Cafe Life Limited WN. 034616. Chiron Holdings (NZ) Limited WN. 331306. Clarity Communications Limited WN. 311756. Electronic Industrial Technology Limited WN. 037586. Energy Management Services Limited WN. 283996. Greenvue Enterprises Limited WN. 038136. Guild Finance Limited WN. 340926. Ivan Wells Limited WN. 252486. Laser Strike (Palmerston North) Limited WN. 355806. Laxmi Dairy Limited WN. 208736. M. Hemberger Advertising Limited WN. 365616. Maza Industries Limited WN. 321616. Mensana Health Limited WN. 260416. Miami Centre Limited WN. 342196. Murray De Lacy Motor Cycles Limited WN. 278056. Najee Nominees Limited WN. 273446. National Mutual Funds Management NZ Limited

WN. 366886. National Recovery Services Limited WN. 276006. Occupational Priority Limited WN. 332326. Open Window Securities Limited WN. 354036. Parachutes and Para-Equipment Limited WN. 036286. Patrick Duncan Properties Limited WN. 349906. Printpac Oil Exploration Limited WN. 366056. Prosperity Corporation Limited WN. 342276. Retmar Sales Limited WN. 355766. Riddiford Investments Limited WN. 039406. Rowett Investments Limited WN. 294046. Rustwel Fifty Seven Limited WN. 313446. Schopenhauer Resources Limited WN. 317906. Skylark Films Limited WN. 036826. Smith Securities Trading Limited WN. 291926. Southgate Consultants Limited WN. 035256. Speedie Family Clothing Store & Dry Cleaners Limited

WN. 301956. Taylor Electrical Limited WN. 038586. Tony Burghout Limited WN. 347886. Village Leather Limited WN. 315756. Youth Enterprise Limited WN. 037706.

Given under my hand at Wellington on this 22nd day of October 1992.

P. A. L. MIDDLETON, Assistant Registrar of Companies. ds9866

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:

A E Boston Limited WN. 038407. A La Carte Delicatessen (1986) Limited WN. 318999. Accord Development Securities Corporation Limited

WN. 307337. Alan Jopson Carrying Limited WN. 038317. Ambient Commercial Limited WN. 039614. Arjay Associates Limited WN. 030627. Avalon Motors Limited WN. 009267. Barry Milner Autos Limited WN. 324736. Benges Garage Limited WN. 013714. Bernie Domb Limited WN. 031518. Bexhill Holdings Limited WN. 032107.

Page 30: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3712 NEW ZEALAND GAZETTE No. 178

Bikini Holdings Limited WN. 428225. Brian Battell Consultancy Services Limited WN. 262706. Cantilever Products NZ Limited WN. 495105. Challenge Bluebird Limited WN. 386005. City Resources (New Zealand) Limited WN. 299739. Civil Solutions Limited WN. 426185. Clements Natural Foods Limited WN. 312419. Contract Butchers Limited WN. 466196. Corporate Supplies Limited WN. 442854. Cyclades Holdings Limited WN. 335018. DB Stimpson Builders Limited WN. 027646. Derwent Lands Limited WN. 012867. Donlee Financial Services Limited WN. 358295. F V Evans & Sons Limited WN. 005187. F.T. Wimble & Co. Limited WN. 492964. Farm Market Index NZ Limited WN. 030906. Fox FM Limited WN. 433459. Foxton Fries (Wellington) Limited WN. 368167. Fred Dagg Limited WN. 031496. Gaysco Holdings Limited WN. 322136. Hautonga Services Company Limited WN. 203896. Hornbys Farm Equipment Limited WN. 031957. Horrocks Brothers Limited WN. 009173. Hudson Holdings Limited WN. 348966. Hutt Valley Aluminium Limited WN. 030287. JD Fannin Limited WN. 022646. Jenness Audio & Television Limited WN. 034057. John Fisher & Associates Limited WN. 301126. Johnson Dry Cleaners Limited WN. 002217. Joseph Musaphia Limited WN. 024046. K.H. Parrant and Company Limited WN. 537365. King John Mining Company Limited WN. 023900. Lambert Holdings Limited WN. 022357. Longmore Motors Limited WN. 287317. Manawatu Spray Centre Limited WN. 029136. Mary Potter Construction Limited WN. 460309. McKenna Holdings Limited WN. 025417. Meryl Management Limited WN. 308751. Millcorp Finance Limited WN. 339500. Muritai Investments Limited WN. 030590. P & J Graham Limited WN. 036877. P & M Building Limited WN. 009327. Panel Measurements Limited WN. 232338. Panelbilt Homes Limited WN. 034234. Photo Finishes Australasia Limited WN. 005037. Pretoria Launch Services Limited WN. 022368. Quay Video Limited WN. 437547. R & J Elliott Limited WN. 021647. Rangitahi Holdings Limited WN. 315208. Rose Room Limited WN. 015510. Rosetta Flats Limited WN. 016840. S D Hill & Co Limited WN. 011094. SP and PG Hapeta Limited WN. 442426. S.M. Mills Plumbing Limited WN. 280945. Saxon Motors Limited WN. 037126. Slykermans' Family Toys Limited WN. 454107. Supreme Aluminium Limited WN. 416977. Taxi Trucks Wellington Limited WN. 036547. Taylor Fascia (Wellington) Limited WN. 476676. Tishka Enterprises Limited WN. 399646. Tocker Bread Contractors Limited WN. 339086. Tonel Properties Limited WN. 507746. Video Surveillance Limited WN. 273877. Viewtext Services Limited WN. 278681. Waikanae Carrying & Contracting Co Limited WN. 021275. Woodhill Catering Limited WN. 398839. Woods Hardware Centre Limited WN. 243749.

Given under my hand at Wellington on this 21st day of October 1992.

P. W. T. SMITH, Assistant Registrar of Companies. ds9842

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:

Asplet Engineering Limited HN. 198603. Cambridge Coal Distributors Limited HN. 195559. Coromandel 800 Trading Limited HN. 383688. Creon lmpex Limited HN. 345343. Devonlea Land Limited HN. 198059. Ian Bruce Farm Services Limited HN. 286037. Impact Business Systems Limited HN. 230755. Jay Mor Dairy Limited HN. 198283. Lennie Securities Limited HN. 187318. Magnus Lennie Holdings Limited HN. 176285. Peachgrove Pharmacy Limited HN. 201470. Robert & Bevan Holdings Limited HN. 363987. South Waikato Basketmakers Limited HN. 255261. The Footygear Company Limited HN. 198168. Unwin Gardens Limited HN. 349945. W.F. & P.A. McCarthy Limited HN. 197407. Wongon Hills Limited HN. 189684.

Dated at Hamilton this 23rd day of October 1992.

K. H. KANA, Assistant Registrar of Companies.

Section 336 ( 6)

ds9839

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

Aston Investments Limited HN. 331351. Cash Palace (Hamilton) Limited HN. 383131. Coastline Printers Limited HN. 204063. East Street Cellars Limited HN. 281681. Eldorado Motors Limited HN. 200551. Esco Services Limited HN. 197901. Garrick's Outfitters Limited HN. 176478. Glen Totara Limited HN. 185901. G.T. & C.M. Forrest Limited HN. 196801. Koppens Land Company Limited HN. 193020. McLaren's Chartwell Autos Limited HN. 186685. Natural Beef of New Zealand Limited HN. 361723. Ormsby & Glossop Buildings Limited HN. 185996. Realisations & Management Services Limited HN. 420110. Wiljon Enterprises Limited HN. 189503.

Dated at Hamilton this 23rd day of October 1992.

K. H. KANA, Assistant Registrar of Companies.

Section 336 ( 6)

ds9840

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

Aero-Chrome Plate Limited HN. 188065. Barbara Bourne Limited HN. 188924. Cameo Coffee Lounge Limited HN. 230776. Citifund Finance Limited HN. 17 4942. Dayna Enterprises Limited HN. 394477. Diverse Enterprises Limited HN. 198299. Ewi Corporation of New Zealand Limited HN. 515515. F.L. & P. Kenny Limited HN. 200622. Forest Furs Limited HN. 198232. Kaygee Food Market Limited HN. 197319. Mercury Farms Limited HN. 233502. P.C. Marks Limited HN. 199670. Rain-Beau Products Limited HN. 191992. Tucks Takeaways Limited HN. 286712. Vee Jay's Gifts Limited HN. 200483.

Page 31: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3713

Dated at Hamilton this 28th day of October 1992.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

ds9900

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

Arawa Motors Limited HN. 195838. Awakeri Service Station (1987) Limited HN. 380966. Brooks Electrical Company Limited HN. 195796. Colin Martin Farms Limited HN. 191371. Covenant Enterprises Limited HN. 249415. Fawn Lodge Holdings Limited HN. 264763. Float Plane Air Services Limited HN. 194076. Gypsum Holdings Limited HN. 325953. Hauteur Enterprises Limited HN. 398255. Holden Developments Limited HN. 191487. Keymarketing Associates Limited HN. 200271. Landmark Farms Limited HN. 185424. Laurence Atherfold Limited HN. 175211. L. J. Mcfarlane Limited HN. 178308. Mac Chap No. 88 Limited HN. 447838. Padinco Holdings (NZ) Limited HN. 422986. R.M. Baucke Limited HN. 195403. Tearawiki Holdings Limited HN. 308918. Waimangu Tearooms Limited HN. 263287.

Dated at Hamilton this 28th day of October 1992.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

ds9901

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

Bain International Limited HN. 332963. Cambridge Funeral Services Limited HN. 196007. Chatfield Farms Limited HN. 180218. Chiang Ly Limited HN. 301153. Coastal Property Brokers Limited HN. 491581. Commercial Credit Corporation Waikato Limited

HN. 403332. G.B. Guest Limited HN. 192674. 0. & E.L. Morgan Limited HN. 265556. P. & J. Holmes Limited HN. 187669. Rotorua Financial Services Limited HN. 373003. Russet Developments Limited HN. 306757. Street Construction Limited HN. 174622. Thomson Concrete Company Limited HN. 176266. Tokoroa Meat Company Limited HN. 194986. Waihou Service Company Limited HN. 241396.

Dated at Hamilton this 27th day of October 1992.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

ds9902

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

Curtis Buildings Limited CH. 125154. Derwent House Limited CH. 130436. St. Ives Merchants Limited CH. 134805. R. & J.M. Seel Limited CH. 334614. Somerfield Mini Market (1987) Limited CH. 353974. Harcorp No. 63 Limited CH. 454712. Outram E.T. Builders Limited CH. 454812. Ranchman Products Limited CH. 463382. Avon Exporters and Importers Limited CH. 477452. Big Bite Products Limited CH. 483742. Lilai Enterprises Limited CH. 484542.

Clearwater Pebble & Stone Limited CH. 485152. Rent A Ute N.Z. Limited CH. 486502. North Star Holdings Limited CH. 489222. The Harrier Watch and Clock Company Limited

CH. 519292.

Given under my hand at Christchurch this 29th day of October 1992.

A. J. TURNER, Assistant Registrar of Companies. ds9995

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:

Filius and Fuller Limited CH. 203833. General Distributors (Precision) Limited CH. 130055. Halswell Pharmacy Limited CH. 133384. Lyttoncorp Enterprises Limited CH. 362644. Neat Marketing Limited CH. 132043. Wanaka Resthaven Limited CH. 525397. Yugen Kaisha Bits and Bytes Limited CH. 457394.

Given under my hand at Christchurch this 29th day of October 1992.

A. J. TURNER, Assistant Registrar of Companies. ds9938

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:

Allcrop Dressing Company Limited CH. 127257. Allover Insect & Weed Control Limited CH. 139237. Ashlea Properties Limited CH. 136229. Chreon Electronics Limited CH. 138569. Continental Cattle Limited CH. 133818. Darwen Enterprises Limited CH. 139484. D.I. Henderson & Company (1977) Limited CH. 138723. Hardy Baird London Limited CH. 136478. Major Enterprises (Christchurch) Limited CH. 136256. Meares & Johnston Marketing Limited CH. 139599. Motor Cycle & Chain Saw Centre Limited CH. 136230.

Given under my hand at Christchurch this 29th day of October 1992.

C. M. HOBBS, Assistant Registrar of Companies. ds9939

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:

Active Catering Co Limited DN. 150006. Allan Downs Estate Limited DN. 147129. Aquaculture New Zealand Limited DN. 148746. Bellanca Investments Limited DN. 476368. Bizzy Bee Stationery Limited DN. 499559. Blok Enterprises Limited DN. 389935. Bristol Piano Company (Geo. St.) Limited DN. 145142. Brunton Hall Solicitors Nominee Company Limited

DN. 150955. Cenprop Investments Limited DN. 426615. Charles Properties Dynasty Limited DN. 406238. Classic Industries Co. Limited DN. 315910. Decorwool Wallcoverings Limited DN. 150355. Drywite Potato Products Limited DN. 151007. Dunstan Dairy Limited DN. 395856. Electronic Associates Limited DN. 148641. Geoff Wilson Engineering Limited DN. 480785. Glen Lewis Limited DN. 147101.

Page 32: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3714 NEW ZEALAND GAZETTE No. 178

Grant A. Fraser Solicitors Nominee Company Limited ON. 345467.

Gray Smith Fashions Limited DN. 243331. Independent Hotels (1989) Limited DN. 426617. John M. Begg Limited ON. 145246. Kyles Aluminium Limited ON. 242214. Lifford Corporation (N.Z.) Limited ON. 440913. Lloyd Gustafson Limited ON. 146413. Made In Limbo Limited ON. 243356. Malaghans Road Farm Limited ON. 269197. Martins Art Furnishers Limited ON. 147657. Millers Flat Carrying Company Limited ON. 144995. Nees Industries Limited ON. 143178. Northern Southland Spraying Company (1980) Limited

ON. 150398. Patu Technology Limited ON. 386266. Peter Lyon Holdings Limited ON. 286998. Regina Confections Limited ON. 143850. R. Sparks Security Services Limited ON. 147296. Rig Services Limited ON. 269676. Shotover Store (1984) Limited ON. 250996. Silver Reed (New Zealand) Limited ON. 276696. The Anchorage Hotel Limited ON. 458146. The Waimate Co.operative Dairy Company Limited

ON. 149397. Thomson Machinery Limited ON. 504386. Wallis Enterprises Limited ON. 169054. Wanaka Retreat Limited ON. 356796. 77 Soft Drink Company (1988) Limited DN. 404899.

Dated at Dunedin this 29th day of October 1992.

B. A. CHILD (Mrs), Assistant Registrar of Companies. ds9998

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:

Carnation Farms Limited (in liquidation) ON. 231667. Concept Furniture Limited ON. 204639. The Criffel Land Company Limited ON. 143753. Dunedin Photo Engravers Limited ON. 149739. Heathcote Farms Limited ON. 150047. Newtons Services Limited ON. 151041. R B Robertson Limited ON. 148546. Video Van Limited ON. 360056. Waverley Properties Limited ON. 149351. W F Neason Limited ON. 145834.

Dated at Dunedin this 29th day of October 1992.

B. A. CHILD (Mrs), Assistant Registrar of Companies.

Section 335A

ds9999

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

A. Murdoch & Co. Limited ON. 143766. D.W. Johnston & Sons Limited DN. 143470. Garden City Limited ON. 143620. Graham Stephen Scott Limited ON. 150018. Mosgiel Florist & Garden Centre Limited ON. 146631. P. & P.J. Dalton Limited ON. 144471. Sidon Securities Limited ON. 480237.

Dated at Dunedin this 29th day of October 1992.

B. A. CHILD (Mrs), Assistant Registrar of Companies. dslOOOO

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:

Alpsocks Manufacturing Limited NA. 263014. B. and V. Heffernan Limited NA. 163933. Bruslee Properties Limited NA. 162045. Camberley Properties Limited NA. 162295. Freemantles Quality Canvas Limited NA. 162213. J.C. & R.K. Olsen Limited NA. 165873. Jennies Boutique Limited NA. 294605. Mirta Fashions Limited NA. 325944. Mini Traders (N.Z.) Limited NA. 163573. Steel Sounds Limited NA. 504073. The Kiwi Lamb Company Limited NA. 356843. Veronica Avenue Flats Limited NA. 161513. Villa Drapery (1981) Limited NA. 165864. Wall & Associates Securities Limited NA. 164813. Young's Flooring Limited NA. 163893.

Given under my hand at Napier this 28th day of October 1992.

L. A. HARRIS, Assistant Registrar of Companies. ds9855

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:

J A Mulder Limited NL. 168010. J & J Bogers Limited NL. 169392. O'Donnell Holdings Limited NL. 167758.

Dated at Nelson this 22nd day of October 1992.

A. BELL, Assistant Registrar of Companies.

Section 336 ( 6)

ds9841

Notice is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

Elorac Enterprises Limited NL. 285247.

Dated at Nelson this 29th day of October 1992.

A. BELL, Assistant Registrar of Companies.

Section 336 (3)

ds9944

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:

Malcolm J Knox Limited NL. 167579. Nelson Computer Bureau Services Limited NL. 168461.

Dated at Nelson this 29th day of October 1992.

A. BELL, Assistant Registrar of Companies.

Automatic Currency Equipment (NZ) Limited

ds9945

Notice of Intention to Apply for Dissolution of the Company Notice is hereby given that pursuant to section 335A of the Companies Act 1955, it is proposed that an application be made to the Registrar of Companies for a declaration of dissolution of the company and that unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 29th day of October 1992.

S. THEUNISSEN, Simpson Grierson Butler White, Solicitors for the Company.

ds9910

Page 33: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3715

Notice of Intention to Apply for Dissolution of the Company

In the matter of the Companies Act 1955, and in the matter of Accord Brokerage Consultants Limited:

Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, NZ! Life propose to apply to the Registrar of Companies at Napier for a declaration of dissolution of the company.

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

Dated at Auckland this 14th day of October 1992.

The common seal of the New Zealand Insurance Life Limited, was hereunto affixed in the presence of:

B. HARRIS, Director.

C. OFFICER, Secretary. ds9864

Dissolution of a Solvent Company

In the matter of section 335A of the Companies Act 1955, and in the matter of Morton Holdings Limited:

Notice is hereby given in accordance with section 335A, that I, Rowan Stanley Kingstone, in my capacity as company secretary, propose to apply to the Registrar of Companies for a declaration of dissolution of the company and unless written objection is made to the Registrar within 30 days of receiving such notice, the Registrar may dissolve the company.

R. S. KINGSTONE, Company Secretary. ds9860

Bosca Exports Limited

Notice of Intention to Apply for Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

Take notice, David Craig Hoskin of Hamilton, the company secretary of Bosca Exports Limited, hereby give notice that I intend to apply to the District Registrar of Companies at Hamilton for a declaration of dissolution of the company.

Unless there are written objections lodged with the District Registrar of Companies within 30 days of the day of this notice, the company will be dissolved.

Dated this 20th day of October 1992.

D. C. HOSKIN, Secretary. ds9859

Warden Electric Limited

Notice of Intention for Declaration of Dissolution

Pursuant to Section 335A of the Companies Act 1955

We, Spicer & Oppenheim of Level Seven, 148 Victoria Street, Christchurch, company secretary of Warden Electric Limited, hereby give notice that we intend to apply to the District Registrar of Companies at Christchurch for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.

Dated this 29th day of October 1992.

SPICER & OPPENHEIM, Chartered Accountants. ds9940

Record Factory Limited Notice of Intention to Apply for Dissolution of the Company Pursuant to Section 335A of the Companies Act 1955 Notice is hereby given that Record Factory Limited has ceased to operate and discharged all its debts and liabilities, and that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Wellington for a declaration of dissolution of the company.

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

Dated this 29th day of October 1992.

D. QUIGG, Director.

Strudel Investments Limited Notice of Intention to Apply for Dissolution of Company

ds9941

Pursuant to Section 335A of the Companies Act 1955 Notice is hereby given that I, Joan Patricia Jeffries of Wellington, company secretary, propose to apply to the Registrar of Companies, Wellington, for a declaration of dissolution of the company known as Strudel Investments Limited and that unless written objection is made to the said Registrar within 30 days from the date of the publication of this notice, then the Registrar may dissolve the company.

Dated this 28th day of October 1992.

J. P. JEFFRIES, Secretary. ds9943

Croughton Pastures Limited Notice of Intention to Apply for Dissolution of the Company Pursuant to Section 335A of the Companies Act 1955 Take notice I, Lindsay Graeme Jones of Ashburton, a member of Croughton Pastures Limited, hereby give notice that I intend to apply to the District Registrar of Companies at Christchurch 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 publication of this notice, the company will be dissolved.

L. G. JONES.

Note: This dissolution is a voluntary dissolution being undertaken as part of the restructuring of the shareholder's affairs. The dissolution does not affect the activities of any company of a similar name or any other company the shareholders may be associated with.

ds9952

Pear Tree Farm Limited N. 168875 Notice of Intention to Apply for Dissolution of the Company Pursuant to Section 335A of the Companies Act 1955 Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Nelson for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the 14th day of October 1992, the Registrar may dissolve the company.

Dated this 12th day of October 1992.

C. J. BRAXTON, Secretary. dsl0012

Page 34: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3716 NEW ZEALAND GAZETTE No. 178

Rotobic Manufacturing Limited Notice of Intention to Apply for Dissolution of the Company In terms of section 335A of the Companies Act 1955, I, Robert Albert Duncan King of Auckland, company secretary of Rotobic Manufacturing Limited, hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of Rotobic

Manufacturing Limited and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 30th day of October 1992.

R. A. D. KING, Company Secretary. ds9953

CHANGE OF COMPANY NAME

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

Former Name

J.A. and D.M. Hanning Enterprises Limited Beechworth Holdings Limited

New Name

J A Hanning Enterprises Limited Abalone Divers of New Zealand (Central)

Limited Potters Supplies Limited Group Supplies Limited

H. E. FRISBY, Assistant Registrar of Companies.

Company Date of No. Change

IN.376801 19/10/92 IN.476262 22/10/92

IN. 156610 23/10/92

cc9975

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

Former Name New Name No.

Allane (No 3) Limited Richwood No 1 Limited Quality Computers Limited A Taste of New Zealand Limited I & P Jack Limited Jex (NZ) Pty. Limited

A. BELL, Assistant Registrar of Companies.

Tasman Technical Services Limited Sampract Holdings Limited Trafalgar Real Estate Limited Martha Ridgway Limited Locus Developments Limited Nalder & Biddle (Blenheim) Limited

NL. 542481 NL. 554185 NL. 168895 NL. 276013 NL. 550790 NL. 168927

Date of Change

5/10/92 6/10/92

12/10/92 13/10/92 20/10/92

6/10/92

cc9843

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

Former Name

Crazy Glo International Limited Wingate Electrical Services Limited Camac Properties Limited Benex Securities Limited Venture Security Limited Excelsior (Plastics) Limited Polymer Plate Services Limited Blue Feather Promotions Limited Container Consultants (N.Z.) Limited Pimlico Contractors Limited Lenco Distribution Centre Limited Design Distribution Services Limited SL & CA Carrigan Panelbeaters Limited Transformation Consulting Limited Dixon No.52 Limited Tendercare Mangere Limited lllustra Holdings No.16 Limited Sumpthin Holdings Limited Business Consultants Shelf Company Eight

Limited Paltina Holdings Limited Arosa Investments Limited Edac Investments Limited NOA New Zealand Limited Coliseum Products (Auckland) Limited Steel Roofing Services Limited Colonial Wool N Fashions Company Limited Goodman Fielder Wattie (New Zealand)

Limited Argyle Hospital (Herne Bay) Limited Wattie lntertrade Limited D.A. & M.A. McGregor Refrigerated Transport

Limited

Company Date of New Name No. Change

Animation International Limited AK. 082263 25/9/92 Wingate Home Services Limited AK. 092590 30/9/92 Carr Education Services Limited AK. 096960 28/9/92 Minze Holdings Limited AK. 100978 30/9/92 Venture Yachts Limited AK. 116670 29/9/92 Pecap Products NZ Limited AK. 231853 29/9/92 Stratford & McRobbie Limited AK. 258487 5/10/92 Japanese Car Parts Bazaar Limited AK. 271425 1/10/92 Marine Cargo Consultants Limited AK. 289676 9/10/92 Info Phone (Queenstown) Limited AK. 315021 25/9/92 Barrington Read Limited AK. 320876 1/10/92 K Mart New Zealand Limited AK. 335099 14/10/92 Steve Carrigan Panelbeaters Limited AK. 358718 25/9/92 Performance Resources Limited AK. 452225 23/9/92 CWM Capital Services Limited AK. 501403 7/10/92 Tendercare Valley Road Limited AK. 519628 29/9/92 Panahome lnnosho NZ Limited AK. 554846 9/10/92 McFarland Food Processors Limited AK. 559110 29/9/92 ABM Marketing Limited AK. 559233 29/9/92

Woodfern Trading Limited AK. 562335 29/9/92 Super Vision Limited AK. 562438 30/9/92 Nadec Investments Limited AK. 073917 1/10/92 NOA International Limited AK. 094255 30/9/92 Graeco Trading Limited AK. 233082 9/10/92 Steel Roofing ( 1992) Limited AK. 258181 30/9/92 Beresford Legal Agency (1992) Limited AK. 278899 16/9/92 Goodman Fielder Foods (N.Z.) Limited AK. 281858 6/10/92

Herne Bay Hospital Limited AK. 323864 2/10/92 GF lntertrade Limited AK. 342563 6/10/92 Mid Pacific Investments Limited AK. 377198 7/10/92

Page 35: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE

Former Name

Goodman Fielder Wattie Finance (N.Z.) Limited

Auckland Aviation Academy Limited Xanadu Properties Limited Natandola Shelf No.10 Limited Hastings Brewery Limited Wattie Foods Limited Niksic Enterprises Limited Preform Company 481 Limited Northland Shelf Company No.11 Limited Henry Holdings Limited The Business Who's Who Limited Kamassar Holdings Limited Curtis Parsons Limited Hilbert Developments Limited Jaw Print Limited East Coast Energy Centre (1991) Limited Auto Holidays Limited Northcote Appliances Limited Techtron Holdings Limited Torrap (Pending) Limited Cordele Design Limited Holdwell Group Twentyfour Limited Lock Shelf No.22 Company Limited Kyles Holdings Limited Niksic Enterprises Limited Jamander Holdings Limited Preform Company 485 Limited Preform Company 486 Limited Matika Development Limited Fortenzo Holdings Limited Bellco No.3 Limited James Nilsson Limited Kara-Mata Holdings Limited Rijyo Trading Limited Match Property Investment Limited Dowty Communications (NZ) Limited A Team Real Estate Limited Match Securities Limited Applied Instruments Group Limited Associated Group Media Management Limited Criterion Furniture New Zealand Limited Bridge Communications New Zealand Limited Taxi Credit (NZ) Limited Ackerbilt (New Zealand) Limited Dhoor Investments Limited Tom & Jerry Video Limited Elfin Industries N.Z. Limited Night Life Waterbeds Limited Paradise Imports Limited Ozi Soft NZ Limited Inghams Enterprises (NZ) Limited Brown's Mill (1988) Limited Burns Manufacturing Limited New Zealand Moss Limited Apollo Consolidated Limited Kiwi Opal Centre Limited Bew Painters Limited Hibiscus Plaza Limited Abtech Partitioning Limited Hoyte Haulage Limited Brown Christensen Advertising Limited Empy Industries Limited Demi Systems Limited Kuebler Distribution Limited Glynford Holdings Limited Pacific Holdings Limited Northland Shelf Company No.10 Limited True Class Holdings Limited Cabano Holdings Limited Kiwi North (Six) Limited

New Name GF Finance (N.Z.) Limited

Pacific Aircraft Limited Xanadu Marketing Limited McWilliam's Wines (Australia) Limited Hawkes Bay Brewery Limited Wattie's Limited Argyle Manufacturing Company Limited Jacksons Holdings Limited Media Minds Limited Fore Group Foods and Beverage Limited The Corporate Who's Who Register Limited Multitrade International Limited Misfits Limited Bartwood Construction Limited Impulse Developments Limited North Harbour Hire Limited General Travel New Zealand Limited J & B Imports Limited Runners Inn (1992) Limited Torrap (Mt Roskill) Limited NZ Auto Wholesalers (1992) Limited S.D.S. Transport Limited Regent Deep Sea Fishing Limited Project Development Enterprises Limited Argyle Manufacturing Co Limited Asian and Pacific Distributors (NZ) Limited NTN Publishing Limited Ramillies Agency Services Limited Gulf Harbour Development Limited Trade Dollars Limited Havana Services International Limited Twin Lakes Enterprises Limited Wai-iti Properties Limited Rijyo Management Limited Red Bluff Rise Property Holdings Limited Cray Communications NZ Limited A-Team Limited Jameson Holdings Limited Callkern Town Limited Home & Building Limited Criterion Commercial Furniture (NZ) Limited Electronic Components 1992 Limited Navigo Resources Limited Healthlands (N.Z.) Limited Riverhead Estate Winery Limited Planet Corporation of N .z. Limited Ancra New Zealand Limited B & R Construction Limited Lifestyle Products Limited Sega Ozi Soft NZ Limited Harvey Farms Pty Limited Brown's Mill Limited Beamlock Racking Limited T egmina Holdings Limited Value Homes Limited Costello's of Australia Limited Wayne Bowden Painters Limited Hammerod and Clane Limited Norash Contracts Limited Hoyte Heavy Haulage Limited Chyme Holdings Limited Epic Properties Limited Bill Davis Outdoor World Limited Eleco Gang-Nail Limited Goldsworthy Trading Limited Central Pacific Holdings Limited Gamble Logging Limited Auckland Pattern & Model Co Limited Specialist Hearing Services Limited Bay of Islands Kayak Company Limited

Company No.

AK. 379449

AK. 389134 AK. 406773 AK. 467679 AK. 485208 AK. 540128 AK. 552031 AK. 552232 AK. 555047 AK. 556916 AK. 558720 AK. 559911 AK. 490095 AK. 493965 AK. 495748 AK. 502557 AK. 506366 AK. 508643 AK. 530921 AK. 533910 AK. 534177 AK. 540719 AK. 549401 AK. 550120 AK. 552031 AK. 552535 AK. 554205 AK. 554206 AK. 557030 AK. 557329 AK. 558444 AK. 104483 AK. 115495 AK. 237018 AK. 257458 AK. 263098 AK. 264267 AK. 299851 AK. 316460 AK. 320594 AK. 342337 AK. 354215 AK. 388182 AK. 399858 AK. 402960 AK. 420952 AK. 446307 AK. 447600 AK. 463999 AK. 477717 AK. 477750 AK. 081376 AK. 107760 AK. 114718 AK. 117935 AK. 289499 AK. 357676 AK. 358617 AK. 359026 AK. 406242 AK. 426591 AK. 450867 AK. 491427 AK. 541229 AK. 545047 AK. 547035 AK. 548232 AK. 552206 AK. 554147 AK. 556065

3717

Date of Change

6/10/92

1/10/92 2/10/92 7/10/92 5/10/92 5/10/92 6/10/92 8/10/92 7 /10/92 1/10/92 8/10/92 6/10/92 9/10/92

13/10/92 12/10/92 13/10/92 13/10/92 15/10/92

7/10/92 15/10/92 14/10/92 12/10/92 8/10/92 9/10/92 6/10/92

15/10/92 12/10/92 13/10/92 13/10/92 16/10/92 15/10/92

23/9/92 8/10/92

13/10/92 13/10/92

29/9/92 9/10/92

19/10/92 19/10/92 12/10/92 12/10/92 15/10/92

28/9/92 13/10/92 8/10/92

12/10/92 9/10/92

15/10/92 14/10/92 13/10/92 12/10/92 20/10/92

9/10/92 12/10/92 16/10/92 16/10/92 16/10/92 19/10/92 19/10/92 19/10/92 16/10/92 16/10/92 19/10/92 19/10/92 16/10/92 19/10/92 19/10/92 16/10/92 16/10/92 19/10/92

Page 36: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3718 NEW ZEALAND GAZETTE

Former Name New Name Business Consultants Shelf Company Nine Basic Skills Training Limited

Limited Broadhurst Motors Limited Hartley Investments Limited

N. HARRIS, Registrar of Companies.

Company No.

AK. 559234

AK. 563747

No. 178

Date of Change

19/10/92

16/10/92

cc9844

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

Tetzel Developments Limited Loot Limited Wellington Shelf Company (No.19) Limited C.J. Holdings Limited

WN. 525950 WN. 554362 WN. 266942 WN. 412099 WN. 476140 WN. 029002 WN. 526356 WN. 266520 WN.449395 WN. 558461 WN. 527154 WN. 022529 WN. 271118 WN. 008697

7/9/92 9/10/92 8/10/92 8/10/92 8/10/92 7/10/92 8/10/92 8/10/92 6/10/92 9/10/92 25/9/92 9/10/92 9/10/92

Communication Arts (Christchurch) Limited Saran Holdings Limited OCR Consulting Limited Red Spinner Consulting Limited Maculata Finance Limited Hawke's Bay Publications Limited Danem Holdings Limited Danem Promotions Limited Central Alarm Systems Limited Eagle Sucurity Corporation Limited Financial Vision Limited Sardar Limited Snowdonia Holdings Limited Hitchins New Zealand Limited Waimac Cars Limited Wymac Cars Limited The Big Apple Juice Shop Limited Mobile Hand Limited General Video Company's Limited General Systems Limited I Pauley Plumbing & Drainlaying Limited Ian Pauley Limited Marban Services Limited Harrah's Limited 12/10/92

S. J. HEWET!, Assistant Registrar of Companies. cc9845

CESSATION OF BUSINESS IN NEW ZEALAND

Occidental Trust S.A. Notice of Ceasing to Carry on Business in New Zealand Pursuant to Section 405 of the Companies Act 1955 The above-named company hereby gives notice that after the expiration of 3 months from the 4th day of November 1992,

the company will cease to have a place of business in New Zealand.

RUSSELL McVEAGH McKENZIE BARTLEET & CO, Solicitors for the Company.

cb9969

OTHER

Tamahine Holdings Limited DN. 150337 Notice of Extraordinary General Meeting Notice is hereby given that an extraordinary general meeting of Tamahine Holdings Limited, will be held at the registered office of the company, 11 Glenelg Street, Dunedin on the 4th day of December 1992 at 12 noon, for the purpose of considering and, if thought fit, passing (with or without amendment) the following resolution, proposed as a special resolution:

1. That the memorandum of Tamahine Holdings Limited, be changed, pursuant to section 18 (1) of the Companies Act

1955, by removing all the objects of the company and all of the provisions with respect to the powers of the company stated in its current memorandum and adopting a new memorandum that the company have the rights, powers and privileges of a natural person (including the powers referred to in subsection (1) of section 15A of the Companies Act 1955).

Dated this 30th day of October 1992.

T. D. SCOTT, Secretary. 0110017

Land Transfer Act Notices

Notice is hereby given that an application under No. C. 416893.2 has been made to me, pursuant to section 121 of the Land Transfer Act 1952, to note the re-entry by Samson Corporation Limited at Auckland, the lessor under memorandum of lease B. 350115.1 in all that parcel of land containing 802 square metres, more or less, being Lot 51 of Allotment 20, Section 8 of the Suburbs of Auckland and being the whole of the land comprised in certificate of title 48C/594

in which Klaus Dieter Detlef Stolting is the lessee and that I intend to notify the re-entry upon the Register at the expiration of 1 month from the date of the Gazette containing this notice.

Dated at Auckland this 19th day of October 1992.

E. P. O'CONNOR, District Land Registrar. 119829

Page 37: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3719

The instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule Certificate of title 3D/529 in the name of Cu-Bro Holdings (N.Z.) Limited at Auckland. Application C. 419330.1.

Certificate of title 2C/386 in the name of Raewyn Florence Evans, married woman of Auckland and memorandum of mortgage 549903 affecting the land in the aforesaid certificate of title whereby the State Advances Corporation of New Zealand is the mortgagee. Application C. 421281.1.

Certificate of title 288/141 in the names of Owen Mcintyre, real estate agent of Auckland and Jacqueline Rae Mcintyre, his wife and memorandum of mortgage B. 648350.1 affecting the land in the aforesaid certificate of title whereby Westpac Banking Corporation is the mortgagee. Application C. 421603.1.

Certificate of title lD/1429 in the names of Kistnen Mooten, senior lecturer and Patricia Mooten, psychologist, both of Auckland. Application C. 421644.1.

Certificate of title 115/4 in the name of the Education Board of the District of Auckland. Application C. 421646.1.

Memorandum of lease 298189.1 affecting the land in certificate of title 32A/537 whereby Eric Stephan Michel Keys, Robert Narev and Kathryn Anne Keys are the lessees. Application C. 421914.1.

Memorandum of lease B. 403615.1 affecting the land in certificate of title 57 A/1256 whereby Doreen Ann Mac William is the lessee. Application C. 422024.1.

Certificate of title 308/1195 in the name of Mary Agnes Boyd, widow of Auckland. Application C. 422646.1.

Memorandum of lease C. 121324.2 affecting the land in certificate of title 818/870 whereby Herbert Brett Baker and Ethel Jean Baker are the lessees. Application C. 422746.1.

Memorandum of lease A. 599035 affecting the land in certificate of title 21A/220 whereby Kathleen Penelope Headington is the lessee. Application C. 422929.1.

Memorandum of lease B. 440598.1 affecting the land in certificate of title 88C/486 whereby Joan May Syms, Tinh Chau Nguyen and Margaret Crayton Nguyen are the lessees. Application C. 422978.1.

Memorandum of lease C. 191580.2 affecting the land in certificate of title 838/336 whereby Brian Davies and Sylvia Ann Mason are the lessees. Application C. 423007 .1.

Memorandum of lease 144366.5 affecting the land in certificate of title 25D/707 whereby John Henry Clark and Gillian Anne Clark are the lessees. Application C. 423142.2.

Memorandum of lease A. 580301 affecting the land in certificate of title 218/902 whereby Dale Wood Calder and Maria Calder are the lessees. Application C. 423144.1.

Certificate of title 51C/151 in the name of Hannah Muriel Dean, spinster of Auckland and memorandum of lease B. 043565.8 affecting the land in the aforesaid certificate of title whereby the aforesaid Hannah Muriel Dean is the lessee. Application C. 423466.1.

Dated this 21st day of October 1992 at the Land Registry Office at Auckland.

E. P. O'CONNOR, District Land Registrar. 119837

Notice is hereby given that an application under No. C. 416748.2 has been made to me, pursuant to section 121 of the Land Transfer Act 1952, to note the re-entry by Reginald Stanley Rawlings and Llewellyn Kenneth Rawlings, the lessors under memorandum of lease B. 689605.1 in all

that parcel of land containing 3422 square metres, more or less, being Lot 6, Deposited Plan 10490 and Lot 3, Deposited Plan 22461 and being part Hamlins Grant and being the whole of the land in certificate of title 58C/913 in which Wicky Holdings Limited is the lessee and that I intend to notify the re-entry upon the Register at the expiration of 1 month from the date of the Gazette containing this notice.

Dated at Auckland this 19th day of October 1992. E. P. O'CONNOR, District Land Registrar.

119838

The instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule Certificate of title 1866/30 in the name of Michael Allan Shanahan of New Lynn and Gregory John Shanahan of Wellington, both solicitors and William James Lister McMechan, company director and Lilian Joan McMechan, married woman, both of Auckland. Application C. 423667.1.

Certificate of title 38D/408 in the names of Gavin Charles Parish of Auckland, fire safety officer and Lieselotte Parish, his wife. Application C. 423691.1.

Certificate of title 2C/847 in the name of Rupert Henry Goodall of Auckland, company director. Application C. 424158.1. Memorandum of lease 188909.3 affecting the land in certificate of title 32D/1053, whereby Murray James Bocock is the lessee. Application C. 424544.1.

Certificate of title 54C/401 in the names of Bruce Tolich, farmer and Evanka Ivy Tolich, married woman, both of Kaikohe. Application C. 424782.1.

Memorandum of lease 188758.2 affecting the land in certificate of title 33C/187, whereby Colin McNeil Dick and Christine Lois Dick are the lessees. Application C. 424942.1.

Memorandum of lease 060939.2 affecting the land in certificate of title 27C/326, whereby Ian Hayes Hockaday is the lessee. Application C. 424943.1.

Certificate of title 75A/87 in the name of Terkel Blomskov Madsen of Auckland, manager and; memorandum of mortgage C. 189290.2 affecting the land in the aforesaid certificate of title, whereby National Australia Bank (NZ) Limited is the mortgagee. Application C. 425062.1. Dated this 28th day of October 1992 at the Land Registry Office at Auckland. E. P. O'CONNOR, District Land Registrar.

119931

Evidence of the loss of the outstanding duplicate of agreement for sale and purchase embodied in the Register under No. 44C/395, whereby Louis Adrian Geaney and Shirley Patricia Geaney are the purchasers thereunder, having been lodged with me together with an application to register a transfer of Lot 351, Plan 40514 (certificate of title 1940/10) without production of the said agreement for sale and purchase in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such transfer upon the expiration of 14 days from the date of the Gazette containing this notice. Application C. 424373.1. Dated this 28th day of October 1992 at the Land Registry Office at Auckland.

E. P. O'CONNOR, District Land Registrar. 119932

The certificates of title and memorandum of mortgage and lease described in the Schedule hereto, having been declared lost, notice is given of my intention to issue new certificates of

Page 38: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3720 NEW ZEALAND GAZETTE No. 178

title and provisional mortgage and lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule Certificates of title 25D/509, 25D/510, 25D/511 and 25D/512 in the name of Rodger Corkill, farmer of Paterangi and Mary Olga Corkill, his wife. Application B. 108270.

Certificates of title ZlD/1486 and ZlD/1487 and memorandum of lease H. 121478.3, affecting the land in certificates of title ZlD/1486 and ZlD/1487, whereby Stuart James Wakefield, sheet metal worker and Janette Margaret Wakefield, housewife, both of Hamilton, are the registered proprietors and lessees and memorandum of mortgage B. 063384.3 affecting the land above described whereby United Bank Limited is the mortgagee. Application B. 108251.

Dated at Hamilton this 22nd day of October 1992.

M. J. MILLER, District Land Registrar. 1!9827

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

Schedule Certificate of title 1758/63 in the name of Ronald Sisson of Taumarunui, farmer. Application B. 106751.1.

Certificate of title SA/843 in the name of Judy Robin Longdill of Howick, married woman. Application B. 108875.

Memorandum of mortgage H. 896104 affecting the land in certificate of title 25C/1488, whereby Westpac Banking Corporation is the mortgagee. Application B. 108522.

Dated at Hamilton this 29th day of October 1992.

M. J. MILLER, District Land Registrar. 1110008

Evidence of the loss of the instruments described in the Schedule having been lodged with me together with applications for the issue of new certificates of title, notice is hereby given of my intention to issue the same upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule (Certificate of title reference unless otherwise stated; registered proprietors name; application number.)

383/297; Edna Vera Gregory; A. 19020/2.

13A/445; Brian John Kilworth and Robin Joan Kilworth; A. 19164/1.

488/140; Robert Gilmore Woodham; A. 19484/2.

lC/1158; John Cowles Hiatt, Janice Mae Hiatt and Pyne Gould Guinness Limited; A. 19598/1.

Dated at Christchurch this 22nd day of October 1992.

S. C. PAVETT, District Land Registrar. 119828

The certificates of title and memoranda of lease described in the Schedule hereto, having been declared lost, notice is given of my intention to replace the same by the issue of new certificates of title and provisional memoranda of lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule Lease 194631 in the name of (now) Alan John Hans Eliason. Application 395544.

Certificates of title C3/605 and C3/809 and lease 198563 in

the name of (now) E.W. Stachurski Limited. Application 395690.

Dated at the Land Registry Office, New Plymouth this 23rd day of October 1992.

K. J. GUNN, Senior Assistant Land Registrar. 119852

The memorandum of lease described in the Schedule below having been declared lost, notice is hereby given of my intention to issue a provisional copy of the lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule Memorandum of lease 68965 affecting certificates of title 28/607 and 28/608 to Agatha Violet Stade (deceased). Application 164608.

Dated at Blenheim this 27th day of October 1992.

L. J. MEEHAN, Principal Assistant Land Registrar.

Blenheim. 119854

The memorandum of lease described in the Schedule hereto having been 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 011570.1 over 2489 square metres, being Lots 1, 2, 3, 4 and 5, D.P. 2659 in certificate of title 131/258 in the name of the mayor, councillors and citizens of the City of Invercargill as lessor and Wrightson NMA Limited as lessee. Application 203010.1.

Dated at Invercargill this 28th day of October 1992.

J. VAN BOLDEREN, District Land Registrar. 119928

The instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule Certificate of title SA/1016 in the name of James Fraser Dunne, assistant food beverage manager and Andrea Birgit Dunne, married woman, both of Nelson. Application 320995.1.

Memorandum of lease 169335.6 affecting the land in certificate of title SA/1016, whereby Katherine Lorraine McDonald was the original lessee and lessor. Application 320995.1.

Memorandum of mortgage 280543.4 in favour of Trust Bank Canterbury as mortgagee. Application 320995.1.

License for a residence-site lD/186 in the name of Cyrus Mark Walshe of Christchurch, electrician. Application 321899.2.

Dated this 29th day of October 1992 at the Land Registry Office, Nelson.

A. BELL, Assistant Land Registrar. 119929

Evidence of the loss of the instruments described in the Schedule having been lodged with me together with applications for the issue of new certificates of title, provisional copies of memoranda of lease 734951/1, 734951/2 and 732721/1 without production of the outstanding copies thereof, change of name of mortgagee in mortgages 317068/2 and 434958/1 and for the registration of a discharge of the said mortgages without production of the outstanding copies

Page 39: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETTE 3721

thereof pursuant to section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to issue the same and to register such change of name and discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule (Certificate of title reference unless otherwise stated, registered proprietor's name; application number.)

26F/570; Vera Rose Grimshaw; A20270/l.

547 /271; Shirley Edith Shea; A20730/l.

Memoranda of lease 734951/1, 734951/2 and 732721/1; James Meehan Limited; A20629/l.

Dated at Christchurch this 29th day of October 1992.

S. C. PAVETT, District Land Registrar. 1!9930

I hereby give notice of my intention to issue new or provisional instruments of title in place of those declared lost and

described in the Schedule below upon the expiration of 14 days from the date of this publication.

Schedule

(Certificate of title reference unless otherwise stated; registered proprietors name; application number).

1. 531/294; Leslie Knopp and Florence Edith Knopp (both deceased); B. 260603.1.

2. Lease 914494; Ivan Alexander Barrowman; B. 260530.1.

3. 36A/401; The Wellington City Council; B. 259754.1.

4. 32A/134 and 32A/135; John Francis Julian; B. 260162.1.

Dated this 30th day of October 1992 at the Wellington Land Registry Office.

W. R. MOYES, District Land Registrar. 119956

Incorporated Society Act Notices

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

Former Name

Waikato Trotting Club Incorporated

The Hauraki RSA and Citizens Memorial Club Incorporated

New Zealand Water Ski Racing Division Incorporated

New Zealand Timber and Pulp and Paper (Except Kawerau and Caxton) Workers Union Incorporated

The Waimiha Rugby Football Club Incorporated

The Te Awamutu Amateur Athletic and Cycle Club Incorporated

New Zealand Weed and Pest Control Society Incorporated

The Tauranga Family and Marriage Guidance Council Incorporated

Hamilton Squash Racquets Club Incorporated

New Name

The Waikato Harness Racing Club Incorporated

Hauraki RSA Memorial Club Incorporated

New Zealand Water Ski Racing Association Incorporated

The Wood Industries Union of Aotearoa Incorporated

Waimiha Sports Club Incorporated

Te Awamutu Athletic Club Incorporated

New Zealand Plant Protection Society Incorporated

MG Tauranga Incorporated

The Hamilton Squash & Tennis Club Incorporated

Mount Maunganui Surf Life Saving Club Mount Maunganui Lifeguard Service Incorporated Incorporated

J. E. JONES, Assistant Registrar of Incorporated Societies.

Society Date of No. Change

HN. 214108 15/6/90

HN. 485891 4/5/92

HN. 268538 9/4/92

HN. 508913 7/5/92

HN. 213733 14/5/92

HN. 213773 26/5/92

HN. 213338 9/6/92

HN. 213404 17/6/92

HN. 214237 2/7/92

HN. 213459 2/7/92

ls9976

Notice is hereby given that the following change of name has been entered on the Register of Incorporated Societies at Nelson: Society Date of

Former Name New Name No. Change

Tapawera Rural Enterprise Committee Tapawera & Districts Community Council NL. I.S. 344512 16/10/92 Incorporated Incorporated

A. BELL, Assistant Registrar of Incorporated Societies.

Iron Duke Boat Club Society Limited Notice of Reinstatement of Registry I, Anthony Bell, Assistant Registrar of Industrial and Provident Societies, hereby give notice that the registry of Iron Duke

ls9826

Boat Club Society Limited (NL. I. & P.S. 324608), which had been cancelled on the 24th day of June 1992, is now reinstated to the registry pursuant to section 6 (d) of the Industrial and Provident Societies Act 1908.

Page 40: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

3722 NEW ZEALAND GAZETTE No. 178

Dated at Nelson this 29th day of October 1992.

A. BELL, Assistant Registrar of Industrial and Provident Societies.

Declaration by Assistant Registrar Dissolving a Society

ls9921

I, Judith Anne Masters, 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:

The Akina Rovers Hockey Club Incorporated NA. I.S. 493050.

Dated at Napier this 27th day of October 1992.

J. A. MASTERS, Assistant Registrar of Incorporated Societies. ls9851

General Notices

M. No. 376/92

In the High Court of New Zealand, Christchurch Registry

In the matter of Part II of the Partnership Act 1908, and in the matter of Eyredale Estates Limited and Company:

Certificate of Special Partnership

It is hereby certified pursuant to section 51 of the Partnership Act 1908 that:

1. The name of the special partnership is Eyredale Estates Limited and Company.

2. The names, addresses, occupations and capital contributions of the general and special partners are as set forth in the Schedule hereto.

3. The business of the partnership will be as follows:

(a) To carry on the business of an orchardist including the funding, producing, marketing and distributing of all orchard products and by-products.

(b) To purchase, lease, take on hire or by any other means acquire any real or personal property and any rights, licences, privileges or easements which the partnership may think necessary or convenient for the purposes of its business.

(c) To manage, maintain, develop, exchange, mortgage, lease, sell or otherwise deal with or dispose of all or any part of the property and rights of the partnership.

4. The principal place at which the business of the partnership will be conducted is the registered office for the time being of Eyredale Estates Limited, 16 Braeburn Drive, Hornby, Christchurch.

5. The partnership shall commence upon registration of this certificate pursuant to section 54 of the Partnership Act 1908 and subject to the provisions in the partnership deed relating to earlier dissolution shall terminate on the 31st day of March 1999. Schedule General Partner:

Name and Address and Occupation Eyredale Estates Limited, a duly incorporated

company having its registered office at 16 Braeburn Drive, Hornby, Christchurch

Capital Contribution

$ Nil

Declaration of the Assistant Registrar Revoking Dissolution of Society

I, Ma'ata Kolove Finau, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the declaration dissolving the under-mentioned society ought to be revoked, the said declaration is hereby revoked accordingly, pursuant to section 28 (3) of the Incorporated Societies Act 1908:

Onehunga Labour Society Incorporated AK. I.S. 273334.

Dated at Auckland this 29th day of October 1992.

M. K. FINAU, Assistant Registrar of Incorporated Societies. isl0009

The common seal of Eyredale Estates Limited, was hereunto affixed in the presence of:

J. POWELL, Governing Director.

Dated this 27th day of October 1992.

Acknowledged before me:

W. N. MOEN, Justice of the Peace.

Christchurch.

Special Partners:

Names and Addresses and Occupations Eyredale Orchards Limited, a duly

incorporated company having its registered office at 16 Braeburn Drive, Hornby, Christchurch

Mark James Leicester Rountree, Unit 4, 55 Carlton Mill Road, Christchurch, solicitor

Roger Frank Bee and Wendy Anne Bee, jointly of Moffatts Road, East Eyreton, operations manager and secretary

Sarah Maria Paterson, Gressons Road, R.D. 3, Rangiora, assistant manager

Watson, James Withell, 42 Witham Street, Hornby, Christchurch, refrigerant engineer

Capital Contribution

$ 210,000.00

10,000.00

10,000.00

10,000.00

10,000.00

Executed, signed and acknowledged on behalf of all the special partners by Eyredale Estates Limited, their duly authorised attorney for that purpose by the affixing of Eyredale Estates Limited's common seal in the presence of:

J. POWELL, Governing Director.

Dated this 27th day of October 1992.

Acknowledged before me:

W. N. MOEN, Justice of the Peace.

Christchurch. gn10015

Page 41: Commercial Edition · Evans, Richard Arthur of Shell Kamo, 382 Kamo Road, Kamo. Officers for Inquiries: Mr M. Johnson or Mrs A. Spencer. McKinley, Shirley May (also known as Shirley

4 NOVEMBER NEW ZEALAND GAZETIE 3723

Salek Turner Cuttance & Partners and McGrath Vickerman Partnership Retirement Notice Salek Turner Cuttance & Partners and McGrath Vickerman, announce that as from the 14th day of October 1992, Mr J. F. Cuttance has retired from the partnership. Messrs B. N. Vickerman and B. N. Campbell will continue in

New Zealand Gazette

Final editions for 1992 are as follows:

Commercial Edition-16 December 1992

The deadline for this edition is noon on Monday, the 14th day of December 1992.

New Zealand Gazette

First editions for 1993 are as follows:

Principal Edition-14 January 1993 The deadline for this edition is noon on Tuesday, the 12th day of January 1993.

Commercial Edition-20 January 1993 The deadline for this edition will be noon on Monday, the 18th day of January 1993.

practice at the firm's present address under the name of Salek Turner (incorporating McGrath Vickerman).

Mr J. F. Cuttance will remain as a consultant.

The post office box, telephone number and facsimile number will all remain the same.

gnl0014

1992 Deadlines

Principal Edition-17 December 1992 The deadline for this edition is noon on Tuesday, the 15th day of December 1992.

N.B. It would be appreciated if material for above gazettes were delivered as early as possible.

1993 Deadlines

N.B. It would be appreciated if material for above gazettes were delivered as early as possible.

Commercial Edition-27 January 1993

The deadline for this edition will be noon on Friday, the 22nd day of January 1993 due to the observance of Wellington Anniversary Day on Monday, the 25th day of January 1993.

DEPARTMENT OF INTERNAL AFFAIRS

TE TARI TAIWHENUA

PUBLISHED BY AUTHORITY OF DEPARTMENT OF INTERNAL AFFAIRS: ISSN 0111-5650 Price $3.20 (inc. G.S. T.) GP PRINT LIMITED, WELLINGTON, NEW ZEALAND-1992