commercial edition - nzlii

36
Issue No . 167 3471 The New Zealand Gazette Commercial Edition WELLINGTON: WEDNESDAY, 6 NOVEMBER 1991 Contents Bankruptcy Notices Company Notices- Appointm ent of Receivers Winding Up Applications Winding Up Orders and First Mee tings Voluntary Winding Up and First Meetings Appointm ent and Release of Liquidators Meetings and Last Dates by Which to Prove Debts or Cla ims Di ssolutions Change of Compa ny Name Cessation of Business in New Zealand Oth er Land Transfer Notices Charitable Trusts Notices Friendly Societies and Credit Unions Notices Incorporated Societies Notices General Notices 3472 3475 3477 3482 3482 3486 3486 349 1 3500 3503 3504 3504 None None 3505 None

Upload: others

Post on 21-Nov-2021

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Commercial Edition - NZLII

Issue No. 167 3471

The New Zealand

Gazette

Commercial Edition WELLINGTON: WEDNESDAY, 6 NOVEMBER 1991

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

3472

3475 3477 3482 3482 3486 3486 3491 3500 3503 3504

3504

None

None

3505

None

Page 2: Commercial Edition - NZLII

3472 NEW ZEALAND GAZETTE No. 167

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Copy will be returned unpublished if not submitted in accord­ance with these requirements.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

Chittenden, Charles David, salesman of 25 Shortland Street , Whangarei , was adjudicated bankrupt in the High Court at Whangarei on the 18th day of October 1991. Officer for Inquiries: J. Horgan.

Dockary, Violet Jean May, unemployed of 3A Hedley Place, Whangarei , was adjudicated bankrupt in the High Court at Whangarei on the 17th day of October 1991. Officer for Inquiries: A. Arapai.

T. W. PAIN, Deputy Official Assignee.

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

bal0802

The fo llowing people were adjudicated bankrupt in the High Court at Auckland on the 24th day of October 1991 :

Jurgens, Russell , builder of 23 Waller Avenue, Bucklands Beach. Officers for Inquiries: C. Roberts or M. Gee .

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 cancell ing notices is 3 p .m. on Tuesdays .

Availability

The Commercial Edition of the New Zealand Gazette is available on subscription from GP Publications Limited or over the counter from GP Books Limited bookshops at:

Housing Corporation Building, 25 Rutland Street, Auckland.

33 Kings Street, Frankton, Hamilton.

25-27 Mercer Street, Wellington.

Mulgrave Street, Wellington .

147 Hereford Street, Christchurch.

Shop 3, 279 Cuba Street (P.O. Box 1214), Palmerston North.

Cargi ll House, 123 Princes Street, Dunedin.

Category 2 Notices in table form or taking up two columns across the page, e.g.: Change of Company Name notices, Partnership not ices - 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 wi th standard commercial practices. Advertising rates are not negotiable.

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

Foster, Murray Angus, architect of Flat 21 , 72 Kitchener Road, Takapuna. Officers for Inquiries: G. Harold or M. Yee.

S wney, Christopher John, sales representative of 1 Lavinia Crescent, Mangere. Officer for Inquiries: G. Harold.

Tiplady, Margaret Josephine , shop proprietor of 10 Castor Bay Road, Castor Bay. Officers for Inquiries: A. Spencer or M. Roy.

T. W. PAIN, Deputy Official Assignee .

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

ba10806

Burns, Andrew, bus driver of 41 Lippiatt Road, Otahuhu , was adjudicated bankrupt in the High Court of Auckland on the 30th day of October 1991. Officers for Inquiries: G. Harold and M. Yee .

T. W. PAIN, Deputy Official Assignee.

Page 3: Commercial Edition - NZLII

6 NOVEMBER NEW ZEALAND GAZETTE 3473

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

baJ0920

Lear, William Henry of lOA Target Road, Glenfield, was adjudicated bankrupt on the 1st day of October 1991.

Creditors meeting will be held at my office, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland on Thursday, the 7th day of November 1991 at 2.15 p.m.

T. W. PAIN, Deputy Official Assignee.

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

ba!092J

The following people were adjudicated bankrupt in the High Court at Whangarei on the 22nd day of October 1991:

Shadbolt, Joseph Keith George, farmer of Te Tio Road, Umawera. Officer for Inquiries: A. Arapai.

Shadbolt, Joyce May, farmer of Te Tio Road, Umawera. Officer for Inquiries: A. Arapai.

The following person was adjudicated bankrupt in the High Court at Auckland on the 29th day of October 1991:

Leaman, Ben Michael, unemployed of 59 View Road, Mount Eden. Officer for Inquiries: C. Sammons.

T. W. PAIN, Deputy Official Assignee.

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

ba!0872

Chubb, Philip James, company director of 267 Paku Drive, Tairua, was adjudged bankrupt on the 27th day of September 1991.

Creditors meeting will be held at my office, Second Floor, 16-20 Clarence Street, Hamilton on Tuesday, the 12th day of November 1991 at 11 a.m.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. bal0812

Kent, June Elizabeth, registered nurse of Flat 1, 111 Herewaka Street, Thames, was adjudged bankrupt on the 16th day of October 1991.

Smith, Leslie Kevin, knifehand, and Smith, Cecilia Kathleen, unemployed, both of R.D. 8, Frankton, were adjudicated bankrupt on the 23rd day of October 1991.

Dodd, Susan Wendy, self-employed sales consultant, previously trading as Egmont Meat Products, formerly of 67 Pembroke Street, Westown, New Plymouth, now of 7 Wheeler Place, New Plymouth, was adjudicated bankrupt on the 23rd day of October 1991.

Peacocke, Ian Neville John, company director, formerly of Tauranga, now of 305C Jalan Pampang, Kuala Lumpur, Malaysia, was adjudicated bankrupt on the 23rd day of October 1991.

Johnson, Noel Arthur, unemployed, previously of Flat 3, 266 Devon Street West, New Plymouth and Flat 9, 59 Carrington Street, New Plymouth, now of 5 London Terrace, New Plymouth, was adjudged bankrupt on the 24th day of October 1991.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. bal0813

Hudson, Amelia Parekohai, sickness beneficiary, formerly of 27 Harold Crescent, Rotorua, now of 18A Chrane Street, Rotorua, was adjudged bankrupt on the 30th day of October 1991.

Prince, Neil J., workman of 28 Pokaka Crescent, Taupo, was adjudged bankrupt on the 30th day of October 1991.

Boe, Graham L. of Galatos Road, Rotorua, was adjudged bankrupt on the 30th day of October 1991.

Cashell, Joe Jnr of Pikowai Road, Matata, was adjudged bankrupt on the 30th day of October 1991.

Marks, also known as Jackson, Margarette Bernadette, beneficiary, formerly of 14 Wiremu Place, New Plymouth, now of Hamilton, was adjudged bankrupt on the 31st day of October 1991.

Van Der Logt, Carlo Peter, painter/decorator of 16 Smiths Road, Tauranga, was adjudged bankrupt on the 30th day of October 1991.

Carrington, Ngahuia, self-employed of 34 Motutahae Street, Taupo, was adjudged bankrupt on the 30th day of October 1991.

Ali, David, retailer of 40 Victory Street, Tauranga, was adjudged bankrupt on the 30th day of October 1991.

Weir, George Brownlie, substation operator and Weir, Frances Jean, married woman, both of 274 Malfroy Road, Rotorua, were adjudged bankrupt on the 30th day of October 1991.

Bovendeerd, Gerry Peter Marie, engineer and Bovendeerd, Gwenda Janice, married woman, both of 23 Westwood Street, Tauranga, were adjudged bankrupt on the 30th day of October 1991.

May, Vincent Mark, landlord, previously trading as Tauranga Indoor Sports and Recreation Centre of 235 Devenport Road, Tauranga, was adjudged bankrupt on the 30th day of October 1991.

Neustroski, Peter Keith, driver and Neustroski, Valerie Lee, home executive, previously trading as P K and V L Neustroski, formerly of Eltham Road, R.D. 29, Kaponga, now of Eltham Road, R.D. 21, Stratford, were adjudicated bankrupt on the 30th day of October 1991.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. baJJOOO

Persons Adjudged Bankrupt

Hailes, Phillip John, builder of 60 Rodinson Street, Foxton on the 21st day of October 1991.

Beard, James Lewis, self employed of 179 Melbourne Road, Island Bay on the 24th day of October 1991.

Wilson, Ngaire Georgina, self employed of 5 Weka Road, Raumati on the 24th day of October 1991.

Gay, Katherine Margaret, unemployed of Flat 4, 11 Dufferin Street, Wellington on the 24th day of October 1991.

Johnson, Georgina, widow of 105 Champion Street, Paeroa on the 25th day of October 1991.

Carmichael, Nigel John, unemployed of 69 Pikarere Street, Titahi Bay on the 25th day of October 1991.

Sporry, Dirk Johannes, unemployed of 9 Lincoln Road, Carterton on the 22nd day of October 1991.

Burrows, Alan Leslie, bulldozer contractor of 126 High Street, Masterton on the 4th day of October 1991.

Spencer, Brent Raymond, quarryman of 230 Montgomery Crescent, Masterton on the 21st day of October 1991.

Schumann, Ronald Paul, logger of 78 River Road, Masterton on the 21st day of October 1991.

Chasland, Shane Andrew, unemployed of R.D. 1, Harringa Road, Carterton on the 30th day of September 1991.

Clamence, John of Te Whanga Road, Levin on the 2nd day of October 1991.

Charlesworth, Vincent Frederick, unemployed of Daggs Road, R.D. 2, Masterton on the 2nd day of October 1991.

Page 4: Commercial Edition - NZLII

3474 NEW ZEALAND GAZETTE No. 167

R. J. H. GRINDEY, Official Assignee.

Commercial Affairs Division, Private Bag, Lambton Quay Post Office, Wellington.

bal0903

Persons Adjudged Bankrupt

Hoey, Mark Samuel, milkman of 50 Westhaven Drive, Wellington on the 7th day of October 1991.

Henare, William, self-employed of 4 Russell Road, Wainuiomata on the 7th day of October 1991.

Rangi, John of 6 Norfolk Grove, Porirua on the 7th day of October 1991.

Manuel, John Warwick, self-employed of 12A Randwick Road, Moera on the 7th day of October 1991.

Coker, Tama Wayne, driver of 6 Nassau Avenue, Grenada North on the 7th day of October 1991.

Coker, Meleka, nurse of 6 Nassau Avenue, Grenada North on the 7th day of October 1991.

Dodds, Judith A., bank officer of 74 Wood Street, Wainuiomata on the 7th day of October 1991.

Renata, Luckie William, self-employed of 52 Less Grove, Wainuiomata on the 7th day of October 1991.

Hosking, Nooroa of 31 Kalingo Street, Porirua on the 14th day of October 1991.

McMahon, Patrick, cook of 203A Knights Road, Lower Hutt on the 14th day of October 1991.

Jones, Brendon Patrick of Room 8, 22 Oriental Terrace on the 14th day of October 1991.

Trenider, Andrew (trading as AWT Motors), workperson of 10 Ryan Crescent, Tawa on the 14th day of October 1991.

Vermeulen, Leon, systems analyst of 14 Ramsey Street, Karori on the 14th day of October 1991.

Sua, Vasa, taxi driver of 5 Wattle Grove, Lower Hutt on the 14th day of October 1991.

Bell, Kenneth James, solicitor (formerly of R.D. 5, Palmerston North) now of 4 Cummin Street, Wishart, 4122, Queensland, Australia on the 14th day of October 1991.

R. J. H. GRINDEY, Official Assignee.

Commercial Affairs Division, Private Bag, Lambton Quay Post Office, Wellington.

ba10860

Persons Adjudged Bankrupt

McDonald, Jo Ann, taxi proprietor of 33 Collins Avenue, Linden on the 29th day of October 1991.

Murphy, Peter Gerard, builder of 139 Hulbum Drive, Stokes Valley on the 29th day of October 1991.

Dewes, Bettina Tinasia (trading as T. M. A. A. C. Gallery), shop proprietor of 185 Ormond Road, Gisborne, previously at 1 Clipper Street, Onepoto on the 29th day of April 1991.

R. J. H. GRINDEY, Official Assignee.

Commercial Affairs Division, Private Bag, Lambton Quay Post Office, Wellington.

ba10970

Collin, Richard George, purchasing officer of 128 Newcastle Street, lnvercargill and previously of 137 Arthur Street, lnvercargill and Dunsdale Valley Road, Hedgehope R.D. 2, lnvercargill, was adjudged bankrupt on the 21st day of October 1991.

The first meeting of creditors will be held at the Official Assignee's Office, First Floor, 55 Esk Street, lnvercargill on Tuesday, the 19th day of November 1991 at 10 a.m.

T. E. LAING, Official Assignee.

Commercial Affairs Division, Private Bag, Dunedin. ba10958

Frewen, Philip Ross, unemployed of 90 Ashworth Street, Alexandra, was adjudged bankrupt on the 29th day of October 1991.

Brosnahan, Michael Joseph, unemployed of 57 Kilmarnock Street, Wallacetown, was adjudged bankrupt on the 29th day of October 1991.

Ladbrook, Valerie Maree, housewife of 66 Lauder Crescent, lnvercargill and previously of 306 Tramway Road, lnvercargill and Settlers Road, Browns, was adjudged bankrupt on the 29th day of October 1991.

T. E. LAING, Official Assignee.

Commercial Affairs Division, Private Bag, Dunedin. ba10964

Watene, Harry of 7068 Rodney Street, Hastings, unemployed owner driver, formerly trading as Harry Watene-Freighter, was adjudged bankrupt on the 22nd day of October 1991.

Greenwood, Brian Keith of 88 Coputara Road, Himatangi Beach, company director, was adjudged bankrupt on the 22nd day of October 1991.

Keelan, David Kennith of 47 Kowhai Street, Gisborne, unemployed labourer, was adjudged bankrupt on the 17th day of October 1991.

Gempton, Raymond Michael of 185 Marine Parade, Napier, unemployed shop proprietor, formerly trading as The Gallery, was adjudged bankrupt on the 24th day of October 1991.

Please file all proofs of debt as soon as possible.

G. C. J. CROTT, Official Assignee.

Commercial Affairs Division, Private Bag, Napier. ba10815

Hokianga, Pita of 1037 Cobham Place, Hastings, shearer, was adjudged bankrupt on the 29th day of October 1991.

Ward, Peter Joseph of 13 Consitt Street, Takapau, unemployed butcher, was adjudged bankrupt on the 29th day of October 1991.

Hill, Dolly of 7 Todd Street, Napier, occupation unknown, was adjudged bankrupt on the 29th day of October 1991.

Berkahn, Helen Lorraine of Anaroa Road, Raukawa, Hastings, hairdresser, formerly trading as Helene Hairstylist, was adjudged bankrupt on the 29th day of October 1991.

Rolls, Jason of 6 Ashdown Crescent, Feilding, student, was adjudged bankrupt on the 1st day of November 1991.

Please file all proofs of debt as soon as possible.

G. C. J. CROTT, Official Assignee.

Commercial Affairs Division, Private Bag, Napier. ba10977

Administration of the bankrupt estates listed below has been completed and statements of accounts have been filed in the High Court.

I am applying to be released from administration of these estates to the High Court at Timaru at 10 a.m. on Wednesday, the 13th day of November 1991.

N.B.: This notice does not relate to discharge from bankruptcy.

Bayliss, Suzanne Julie.

Gabites, Gary Stuart.

Haggerty, William James.

Moses, Karen Margaret.

Rose, Ian Alexander.

Page 5: Commercial Edition - NZLII

6 NOVEMBER NEW ZEALAND GAZETTE 3475

Ryan, Janyce Mary. Ryan, Kevin John Paul.

Sheehy, Saul Anthony. Smart, Pauline Mary. Welsh, Alan Walter.

Company Notices

Officer for Inquiries: D. M. Findlay.

L. A. SAUNDERS, Official Assignee.

Commercial Affairs Division, Private Bag, Christchurch. bal08!4

APPOINTMENT OF RECEIVERS

Boston Steakhouse Limited (in liquidation)

Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 The Bank of New Zealand, with reference to Boston Steakhouse Limited (in liquidation), hereby gives notice that on the 24th day of October 1991, the bank appointed Laurence George Chilcott and Peter Charles Chatfield, both chartered accountants, whose offices are at Smith Chilcott, Chartered Accountants, First Floor, General Building, corner of Shortland and O'Connell Streets, Auckland, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 20th day of February 1990.

The receivers and managers have been appointed in respect of all the company's undertaking and all its real and personal property and all its assets and effects, whatsoever and wheresoever, both present and future, including its uncalled and unpaid capital.

Dated this 24th day of October 1991.

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

A. JONES, Bank Officer.

Auckland.

Lee's Wool Shop Limited

Notice of Appointment of Receiver

ar10895

Pursuant to Section 346 (1) of the Companies Act 1955 Petrus Hendrikus Boeyen and Johanna Bertha Boeyen, both of Auckland, hereby gives notice that on the 30th day of October 1991, they appointed Warren George Cant, chartered accountant of Auckland, receiver of the property of Lee's Wool Shop Limited under the powers contained in a debenture dated the 6th day of December 1988, which property consists of all the undertaking, goodwill and assets relating to the operation of the business carried on by the said Lee's Wool Shop Limited.

Further particulars can be obtained from the receiver, whose address is Bendall & Cant, Chartered Accountants, Norfolk House, 18 High Street, Auckland 1.

Dated this 31st day of October 1991.

Petrus Hendrikus Boeyen and Johanna Bertha Boeyen by their duly authorised agents, Messrs Glaister Ennor, solicitors, per:

D. E. NORRIS. ar10885

Rangitoto Distributors Limited (in receivership)

Notice of Appointment of Receiver and Manager Pursuant to Section 346 (1) of the Companies Act 1955 Nissho lwai Corporation hereby gives notice that on the 23rd day of October 1991, it appointed Anthony C. Harris, financial advisor of Auckland, whose office is A. C. Harris, Eleventh Floor, Hesketh Henry Building, 2 Kitchener Street, Auckland, as receiver and manager of all the assets of the above-named company under the power contained in an instrument dated the 31st day of May 1989, being a debenture from the above­named company to Nissho Iwai Corporation.

Dated at Auckland this 23rd day of October 1991.

Nissho lwai Corporation by its attorneys:

NISSHO !WAI NEW ZEALAND LIMITED. ar1083!

Connoisseur Cars Limited

Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 The National Bank of New Zealand Limited, with reference to Connoisseur Cars Limited, hereby gives notice that on the 23rd day of October 1991, the bank appointed Christopher Paul Worth and Richard Stewart McKnight, chartered accountants of Coopers and Lybrand, MFL Building, 7 Bond Street, Dunedin, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 9th day of September 1986.

The receivers and managers have been appointed in respect of all the company's undertaking and all its real and personal property and all its assets and effects, whatsoever and wheresoever, both present and future, including its uncalled and unpaid capital.

Dated this 23rd day of October 1991.

Signed by the National Bank of New Zealand Limited by its attorney, Kenneth Bruce Allan, in the presence of:

B. J. HOLLOWS, Bank Officer.

Dunedin.

Stephen J Ward Limited

ar10838

Notice of Appointment of Receivers and Managers ANZ Banking Group (New Zealand) Limited ("the debenture holder"), hereby gives notice that on the 29th day of October 1991, it appointed Alan James Cunningham and John Joseph Cregten, chartered accountants, both of Auckland, as receivers

Page 6: Commercial Edition - NZLII

3476 NEW ZEALAND GAZETTE No. 167

and managers of all the undertaking, property and assets charged by a certain debenture dated the 25th day of October 1989, given by Stephen J Ward Limited in favour of the debenture holder.

The situation of the office of the receivers and managers is Messrs Ernst & Young, Chartered Accountants, Ernst & Young House, 22 Amersham Way, Manukau City.

Dated this 30th day of October 1991.

The debenture holder by its solicitors:

BELL GULLY BUDDLE WEIR. arl0941

Extra Strength No. 152 Limited Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) (a) of the Companies Act 1955 J. S. Palmer Limited, a duly incorporated company having its registered office at Christchurch, being the holder of a debenture in its favour bearing date the 22nd day of May 1990, hereby gives notice that on the 18th day of October 1991, it appointed Messrs John Worrall Wheelans and John Anthony Wheelans, partners in the firm of Messrs Ashton, Wheelans and Hegan, as receivers and managers of the property of the company Extra Strength No. 152 Limited under the powers contained in the said debenture, with power to act in all matters either jointly or severally.

The receivers have been appointed in respect of all of the company's assets and its business undertaking.

The situation of the office of the receivers and managers is care of Ashton, Wheelans and Hegan, 127 Armagh Street, Christchurch.

The debenture holder by its agents:

ASHTON, WHEELANS and HEGAN.

Address for Service: P.O. Box 13-042, Christchurch. arl0980

Easi-Sailing Limited Notice of Appointment of Receivers Pursuant to Section 346 (1) of the Companies Act 1955 Allied Finance Limited, a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 31st day of October 1991, it appointed Laurence George Chilcott and Peter Charles Chatfield, chartered accountants of Auckland, as receivers of the property of Easi-Sailing Limited under the powers contained in a debenture dated the 8th day of August 1991, which property consists of all the assets of Easi-Sailing Limited.

Further particulars can be obtained from the receivers whose address is at the offices of Smith Chilcott, First Floor, General Buildings, corner of Shortland and O'Connell Streets, Auckland.

Dated this 1st day of November 1991.

Signed for and on behalf of Allied Finance Limited by its solicitors, Glaister Ennor, per:

P. WOODHOUSE.

Constanta Resources Limited Notice of Appointment of Receivers

ar10982

Pursuant to Section 346 (1) of tl1e Companies Act 1955 Allied Finance Limited, a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 31st day of October 1991, it appointed Laurence George Chilcott and Peter Charles Chatfield, chartered accountants of

Auckland, as receivers of the property of Constanta Resources Limited under the powers contained in a debenture dated the 8th day of August 1991, which property consists of all the assets of Constanta Resources Limited.

Further particulars can be obtained from the receivers whose address is at the offices of Smith Chilcott, First Floor, General Buildings, corner of Shortland and O'Connell Streets, Auckland.

Dated the 1st day of November 1991.

Signed for and on behalf of Allied Finance Limited by its solicitors, Glaister Ennor, per:

P. WOODHOUSE.

Kkale Industries Limited Notice of Appointment of Receivers

ar10983

Pursuant to Section 346 (1) of the Companies Act 1955 Allied Finance Limited, a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 31st day of October 1991, it appointed Laurence George Chilcott and Peter Charles Chatfield, chartered accountants of Auckland, as receivers of the property of Kkale Industries Limited under the powers contained in a debenture dated the 8th day of August 1991, which property consists of all the assets of Kkale Industries Limited.

Further particulars can be obtained from the receivers whose address is at the offices of Smith Chilcott, First Floor, General Buildings, corner of Shortland and O'Connell Streets, Auckland.

Dated the 1st day of November 1991.

Signed for and on behalf of Allied Finance Limited, by its solicitors Glaister Ennor, per:

P. WOODHOUSE. ar10984

Lidvon Engineering Limited Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 Notice is hereby given that on the 29th day of October 1991, ANZ Banking Group (New Zealand) Limited appointed Messrs P. R. Preston and J. A. Waller, both chartered accountants, of Auckland, as receivers and managers of the property of Lidvon Engineering Limited under the powers contained in a mortgage debenture dated the 26th day of September 1974 given by that company.

The offices of the receivers and managers are at the offices of Messrs Price Waterhouse, Chartered Accountants, 66 Wyndham Street, Auckland.

Dated this 29th day of October 1991.

P. R. PRESTON and Receiver and Manager for the Debenture Holder.

Park Avenue Fisheries Limited Notice of Appointment of Receiver

arl0999

Pursuant to Section 346 (1) of the Companies Act 1955 The National Bank of New Zealand Limited with reference to Park Avenue Fisheries Limited hereby gives notice that on the 1st day of November 1991, the bank appointed Kenneth Athol Howard and Peter James Kennedy, chartered accountants, Howard & Kennedy of 10 Seaview Road, Paraparaumu Beach, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 22nd day of March 1991.

Page 7: Commercial Edition - NZLII

6 NOVEMBER NEW ZEALAND GAZETTE 3477

The receivers and managers have been appointed in respect of all the company's undertaking and all its real and personal property and all its assets and effects, whatsoever and wheresoever, both present and future, including its uncalled and unpaid capital.

Dated this 1st day of November 1991.

Signed by the National Bank of New Zealand Limited by its attorney, John Wesley Sando, in the presence of:

B. D. JACKSON, Bank Officer.

Wellington. arl 1002

WINDING UP APPLICATIONS

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

M. No. 111/91

Take notice that on the 9th day of October 1991, an application for the winding up of Whangarei Drainage 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 9th day of December 1991 at 10 a.m.

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

The applicant is Fletcher Merchants Limited, trading as Placemakers, whose address for service is at the office of Messrs Webb Ross Johnson, Solicitors, Legal House, 9 Hunt Street (P.O. Box 945), Whangarei.

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

R. M. BELL, Solicitor for the Applicant. aw!0881

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

M. No. 1844/91

Take notice that on the 16th day of October 1991, an application for the winding up of City Home Laundry 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 14th day of November 1991 at 2.15 p.m.

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

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

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

E. J. M. RAWNSLEY, Solicitor for the Applicant. aw!0882

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

M. No. 1806/91

Take notice that on the 10th day of October 1991, an application for the winding up of The Energy Saving Computer Company (New Zealand) 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 14th day of November 1991 at 2.15p.m.

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

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

The applicant is Muller McAlpine Limited, whose address for service is at the offices of Messrs Earl Kent Alexander Bennett, Solicitors, Eighth Floor, Downtown House, Queen Elizabeth Square, 21-29 Queen Street, Auckland.

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

B. H. CLARK, Solicitor for the Applicant. awl0830

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

M. No. 1803/91

Take notice that on the 15th day of October 1991, an application for the winding up of Hanlon Marketing 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 7th day of November 1991 at 2.15 p.m.

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

The applicant is Promotional Sampling Pty Limited, whose address for service is at the offices of Russell McVeagh McKenzie Bartleet & Co, Thirteenth Floor, Tower One, The Shortland Centre, 51-53 Shortland Street, Auckland 1.

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

S. J. COMRIE, Solicitor for the Applicant. awl0871

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

M. No. 1804/91

Take notice that on the 10th day of October 1991, an application for the winding up of Firetech Services 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 14th day of November 1991 at 2.15 p.m.

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

The applicant is Dal J Distributors Limited (trading as Impeys Hardware & Timber), 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 from the applicant's solicitor.

J. B. MURRAY, Solicitor for the Applicant. awl0898

Page 8: Commercial Edition - NZLII

3478 NEW ZEALAND GAZETTE No. 167

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

M. No. 1671/91

Take notice that on the 20th day of September 1991, an application for the winding up of Callard Properties 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 14th day of November 1991 at 2.15 p.m.

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

The applicant is Dal J Distributors Limited (trading as Impeys Hardware & Timber). 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 from the applicant's solicitor.

J. B. MURRAY, Solicitor for the Applicant. aw10899

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

M. No. 45/91

Take notice that on the 4th day of October 1991, an application for the winding up of Bell Block Transport 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 the 21st day of November 1991 at 10 a.m.

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

The applicant is Truck Stops NZ Limited, whose address for service is at the offices of Sladden Cochrane & Co, Solicitors, Seventh Floor, Hallenstein House, 276 Lambton Quay, Wellington. Attention: J. L. Williams.

J. L. WILLIAMS, Solicitor for the Applicant. aw10900

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

M. No. 484/91

Take notice that on the 25th day of September 1991, an application for the winding up of Holmes Printing ( 1990) 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 18th day of November 1991.

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 Elite Colour Print Limited, whose address for service is at the offices of Hesketh Henry, Solicitors, 2 Kitchener Street (D.X. 46), Auckland.

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

A. D. BANBROOK, Solicitor for the Applicant. aw!0888

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 11th day of October 1991, an arplication for the winding up of Riga Developments Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 14th day of November 1991 at 2.15 p.m.

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

The applicants are William Thomas Baker and Murray William Swenson, panelbeaters, both of Auckland, whose address for service is at the offices of their solicitor, A. Stokes, 126A Kitchener Road, Milford (P.O. Box 31-361, Milford, or D.X. 3602), Auckland.

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

A. STOKES, Solicitor for the Applicants. aw!0811

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 8th day of October 1991, an application for the winding up of New Zealand Agricultural Processors 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 7th day of November 1991.

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 DFC New Zealand Limited (under statutory management), 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.

R. B. STEWART, Solicitor for the Applicant. aw1085!

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

M. No. 1802/91

In the High Court of New Zealand, Auckland Registry

Under the Companies Act 1955, between Lancaster Motors Limited-Plaintiff:

And-Corrosion Resistant Plastics Limited-Defendant:

Take notice that on the 9th day of October 1991, an application for the winding up of Corrosion Resistant Plastics 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 14th day of November 1991 at 2.15 p.m.

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

The applicant is Lancaster Motors Limited, whose address for service is at the offices of the firm of Simpson Grierson Butler White, Level Seventeen, The Simpson Grierson

Page 9: Commercial Edition - NZLII

6 NOVEMBER NEW ZEALAND GAZETTE 3479

Building, 92-96 Albert Street, Private Bag, Auckland. Attention: Frogley.

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

P. J. SHAMY, Solicitor for the Applicant. aw!0852

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

M. No. 1827 /91

In the High Court of New Zealand, Auckland Registry

In the matter of the Companies Act 1955, between Dominion Steel, a division of Steel & Tube New Zealand Limited, a duly incorporated company having its registered office at Wellington, supplier of steel-Plaintiff·

And-Henderson Engineering Limited, a duly incorporated company having its registered office at 24 Veronica Street, New Lynn, engineers-Defendant:

Take notice that on the 14th day of October 1991, an application for the winding up of Henderson Engineering 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 14th day of November 1991 at 2.15 p.m.

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

The plaintiff is Dominion Steel, a division of Steel & Tube New Zealand Limited, whose address for service is at the offices of Buddle Findlay, Solicitors, Level 14, Stock Exchange Centre, 191-201 Queen Street, Auckland.

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

J. W. TURNER, Solicitor for the Plaintiff. aw10845

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

M. No. 1829/91

Take notice that on the 16th day of October 1991, an application for the winding up of Limeburners Bay Vineyards Limited was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 14th day of November 1991 at 2.15 p.m.

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

The applicant is Columbit (New Zealand) Limited, whose address for service is at the offices of Messrs Craig Griffin & Lord, Solicitors, 24 Manukau Road (P.O. Box 9049), Auckland.

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

C. N. LORD, Solicitor for the Plaintiff. aw10935

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

M. No. 1830/91

Take notice that on the 14th day of October 1991, an application for the winding up of Ess & Gee Clothing Manufacturers Limited was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 14th day of November 1991 at 2.15 p.m.

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

The applicant is English Sewing (Sales) Limited, whose address for service is at the offices of Messrs Craig Griffin & Lord, Solicitors, 24 Manukau Road (P.O. Box 9049), Auckland.

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

D. J. GRIFFIN, Solicitor for the Plaintiff. awl0936

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

M. No. 576/91

In the High Court of New Zealand, Christchurch Registry

Under the Companies Act 1955, between Peat Marwick (suing as a firm) of Christchurch, chartered accountants­Plaintiff:

And-Garden City Developments Limited, a duly incorporated company having its registered office at 33 Acheson Avenue, Christchurch, occupation unknown­Defendant:

Take notice that on the 14th day of October 1991, an application for the winding up of Garden City Developments Limited by the High Court was filed in the High Court at Christchurch.

The application is to be heard before the High Court at Christchurch on the 9th day of December 1991 at 10 a.m.

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

The applicant is Peat Marwick, whose address for service is at the offices of Creditcorp Services Limited, Second Floor, 200 Cashel Street, Christchurch.

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

R. A. FRASER, Solicitor for the Applicant. aw10908

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

M. No. 1851/91

In the High Court of New Zealand, Auckland Registry

Under the Companies Act 1955, between Ansett New Zealand Limited, a duly incorporated company having its registered office at Auckland and carrying on business as an airline operator-Plaintiff:

And-Foxfire Music Limited, a duly incorporated company having its registered office at the Second Floor, 127-131 Newton Road, Auckland, occupation unknown­Defendant:

Take notice that on the 21st day of November 1991, an application for the winding up of Foxfire Music 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 21st day of November 1991 at 2.15 p.m.

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

The applicant is Ansett New Zealand Limited, whose address

Page 10: Commercial Edition - NZLII

3480 NEW ZEALAND GAZETTE No. 167

for service is at the offices of Messrs Kevin Smith & Nigel Hughes, 36 Wyndham Street, Auckland.

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

R. A. FRASER, Solicitor for the Applicant. awl0909

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 16th day of October 1991, an application for the winding up of Bailey McNab Communications Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 14th day of November 1991.

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 Australian Guarantee Corporation (N.Z.) 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.

R. B. LANGE, Solicitor for the Applicant. awl0925

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 16th day of October 1991, an application for the winding up of Market Enterprises 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 18th day of November 1991.

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 Alexander Clark 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.

R. B. LANGE, Solicitor for the Applicant. aw!0926

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

M. No. 44/91

Take notice that on the 9th day of October 1991, an application for the winding up of Laney Mulligan Motors (1989) Limited by the High Court was filed in the High Court at Timaru.

The application is to be heard before the High Court at Timaru on the 13th day of November 1991 at 10 a.m.

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

The applicants are Ronald Lindsay Grose and Stephen James Lindsay (trading as Hanan & Grose), whose address for service is at the offices of Messrs Allen Needham & Co., Solicitors, 52 Canada Street, Morrinsville.

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

R. A. CRAVEN, Solicitor for the Applicants. aw!0927

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

Take notice that on the 30th day of September 1991, an application for the winding up of ljay Consolidated 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 7th day of November 1991 at 2.15 p.m.

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

The applicant is Mega Chemicals Limited (in liquidation), whose address for service is at the offices of Messrs Stace Hammond Grace and Partners, Solicitors, 3 Caro Street (P.O. Box 19-101 or D.X. 4025), Hamilton.

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

P. R. HEATH, Solicitor for the Applicant. awl0894

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

Take notice that on Monday, the 10th day of June 1991, an application for the winding up of Premier Distributors 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 14th day of November 1991.

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 Miller & Co., 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.

M. M. B. VAN RYN, Solicitor for the Applicant. awl0957

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

M. No. 823/91

Take notice that on the 14th day of October 1991, an application for the winding up of Camry International 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 14th day of November 1991 at 2.15 p.m.

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

The applicant is Qadeer Husain, whose address for service is at the offices of Barker Hunt, Solicitors, Campbells Building, Sixth Floor, 16 Vulcan Lane, Auckland 1.

Page 11: Commercial Edition - NZLII

6 NOVEMBER NEW ZEALAND GAZETTE 3481

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

B. BARKER, Solicitor for the Applicant. awll018

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

M. No. 1530/91

Take notice that on the 3rd day of September 1991, an application for the winding up of John Stone Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 19th day of November 1991 at 2.15 p.m.

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

The applicant is 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. aw10969

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

M. No. 487 /91

Take notice that on the 15th day of October 1991, an application for the winding up of Renado 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 18th day of November 1991 at 10 a.m.

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

The applicant is Solander Investments Limited, whose address for service is. at the offices of Kensington Swan, 22 Fanshawe Street, Auckland.

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

M. A. GILBERT, Solicitor for the Applicant. awl0966

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

M. No. 486/91

Take notice that on the 15th day of October 1991, an application for the winding up of Horini 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 18th day of November 1991 at 10 a.m.

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

The applicant is Solander Investments Limited, whose address for service is at the offices of Kensington Swan, 22 Fanshawe Street, Auckland.

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

M. A. GILBERT, Solicitor for the Applicant. aw10967

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

M. No. 1837 /91

Take notice that on the 15th day of October 1991, an application for the winding up of Sanchi Finance 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 14th day of November 1991 at 2.15 p.m.

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

The applicant is BP Oil New Zealand 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.

J. B. MURRAY, Solicitor for the Applicant. aw10996

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

M. No. 1412/91

Take notice that on the 23rd day of September 1991, an application for the winding up of Riga Developments Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 14th day of November 1991 at 2.15 p.m.

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

The applicant is Whitecliffs Sawmilling Company Limited, whose address for service is at the offices of Earl Kent Alexander Bennett, First Floor, corner of Great North Road and Trading Place, Henderson (P.O. Box 21-113, D.X. 6001, Henderson).

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

J. F. MATHER, Solicitor for the Applicant. aw10998

Page 12: Commercial Edition - NZLII

3482 NEW ZEALAND GAZETTE No. 167

WINDING UP ORDERS AND FIRST MEETINGS

Notice of Orders to Wind Up Companies The following companies were wound up in the High Court at Auckland on the 24th day of October 1991:

All Dental Accident & Emergency Services Limited (in liquidation), dental surgery of 417 Remuera Road, Remuera. Officer for Inquiries: P. Anscombe.

Amri Holdings Limited (in liquidation), tyre manufacturers of 41746 Remuera Road, Auckland. Officers for Inquiries: P. Anscombe or M. Johnson.

Chips International Limited (in liquidation), care of J. Barratt Boyes, Level Three, 235 Broadway, Newmarket. Officer for Inquiries: A. Arapai.

Orakei Skytrain Travel Limited (in liquidation), travel agent of 56 Coates Avenue, Orakei. Officer for Inquiries: C. Sammons.

Parky's Homes Limited (in liquidation), builder of 34 Hatton Road, Red Beach. Officer for Inquiries: D. lkimau.

Polypanel Homes Limited (in liquidation), building company of 185 Marua Road, Mount Wellington. Officer for Inquiries: S. Fung.

Sunnex South Pacific Group Limited (in liquidation), manufacturer of 5 Elrita Place, Conifer Grove. Officer for Inquiries: G. Harold.

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

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

owl0807

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 30th day of October 1991:

Bastille Holdings Limited (in liquidation), of 35 Lake Road, Rotorua. Date of Presentation: 23 September 1991. M. 132/91, Rotorua.

Enterprise Service Station Limited (in liquidation), corner of First Avenue and Cameron Road, Tauranga. Date of Presentation: 29 August 1991. M. 68/91 Tauranga.

Northern Bay Real Estate Limited (in liquidation), 120 Eleventh Avenue, Tauranga. Date of Presentation: 24 July 1991. M. 61/91 Tauranga.

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

Commercial Affairs Division, Private Bag 3090, Hamilton. ow10922

Notice of Orders to Wind Up Companies The following companies were wound up by the High Court and the official assignee at Wellington was appointed provisional liquidator:

Pieland Limited on the 14th day of October 1991.

Megas Security Limited on the 14th day of October 1991.

R. J. H. GRINDEY, Official Assignee.

Commercial Affairs Division, Private Bag, Lambton Quay Post Office, Wellington.

owl0859

Notice of Order to Wind Up Companies The following companies were wound up by the High Court and the official assignee at Wellington was appointed provisional liquidator:

Salado Developments Limited (in liquidation) on the 16th day of October 1991.

P. J. Hailes Construction Limited (in liquidation) on the 2nd day of October 1991.

R. J. H. GRINDEY, Official Assignee.

Commercial Affairs Division, Private Bag, Lambton Quay Post Office, Wellington.

owl0902

Notice of Order to Wind Up Company The following company was wound up by order of the High Court at Palmerston North on the 31st day of October 1991.

Palmerston North Rubber Stamp Company (1983) Limited (in liquidation) of 137 Rangitikei Street, Palmerston North.

Officer for Inquiries: Sayers.

Please file all proofs of debt as soon as possible.

G. C. J. CROTT, Official Assignee.

Commercial Affairs Division, Private Bag, Napier. ow10978

VOLUNTARY WINDING UP AND FIRST MEETINGS

Notice of Resolution for Members Voluntary Winding Up

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

Real Estate Marketing Limited:

Notice is hereby given that by entry in the minute book of the above-named company on the 30th day of October 1991, the following special resolutions was passed by the company, namely:

1. That the company be wound up voluntarily.

2. That John Lauer, chartered accountant of Auckland, be and is hereby appointed liquidator of the company.

Note: A declaration of solvency was filed at the Companies Office on the 21st day of October 1991.

vwl0880

Pacific Cold Stores Limited No. 100505

Notice of Resolution of Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 24th day of October 1991, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

A declaration of solvency has been made and that it is expected that creditors will be paid in full.

Dated this 24th day of October 1991.

I. R. SIL VER, Liquidator. vwl0826

Page 13: Commercial Edition - NZLII

6 NOVEMBER NEW ZEALAND GAZETTE 3483

New Zealand Goat Exporters Limited No. 172238 Notice of Resolution for Voluntary Winding Up Pursuant to Section 269 of the Companies Act 1955 Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 24th day of October 1991, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

A declaration of solvency has been made and that . it is expected that creditors will be paid in full.

Dated this 24th day of October 1991.

I. R. SILVER, Liquidator.

Notice of Resolutions for Voluntary Winding Ups

vw!0827

In the matter of section 269 of the Companies Act 1955, and in the matter of Barbari Holdings Limited (in liquidation), ENZ-COM Limited (in liquidation), Hawke's Bay News Limited (in liquidation) and The Unity Press Limited (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of each of the above-named companies on the 23rd day of October 1991, the following special resolution was passed by each company:

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

That Michael John Caird be appointed the liquidator of the company.

Dated this 23rd day of October 1991.

M. J. CAIRO, Liquidator.

Address of Liquidator: Sixth Floor, CML Building, corner of Victoria and Willeston Streets, P.O. Box 5018, Wellington.

Notice of Resolutions for Voluntary Winding Ups

vw!0828

In the matter of section 269 of the Companies Act 1955, and in the matter of Continental Shelf Company (No. 113) Limited (in liquidation), Noton New Zealand Limited (in liquidation), Rustauk Nine Limited (in liquidation), Rustauk Twenty Nine Limited (in liquidation) and Rustauk Forty Two Limited (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of each of the above-named companies on the 23rd day of October 1991, the following special resolution was passed by each company:

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

That Michael John Caird be appointed the liquidator of the company.

Dated this 23rd day of October 1991.

M. J. CAIRO, Liquidator.

Address of Liquidator: Sixth Floor, CML Building, corner of Victoria and Willeston Streets, P.O. Box 5018, Wellington.

vw10829

In the matter of the Companies Act 1955, and in the matter of Camelback Holdings Limited; Whitcombe Valley Limited; Winfield Farm Limited; Yecats Holdings Limited and Founder Corporation Limited:

Notice is hereby given that by a duly signed entry in the minute book of the above-named companies on the 25th day of

October 1991, the following extraordinary resolution was passed by each of the companies:

"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."

Accordingly a meeting of creditors of the above-named companies will be held at the offices of Rayce Management Services Limited, Blue Spur Road, Hokitika on Friday, the 15th day of November 1991 at 9.30 a.m., 10 a.m., 10.30 a.m., 11 a.m. and 11.30 a.m. respectively.

Business:

Consideration of statement of affairs.

Appointment of liquidator.

Appointment of committee of inspection if thought fit.

Dated this 30th day of October 1991.

R. B. SMITH, Provisional Liquidator for All of the Above­named Companies.

Nairda Investments Limited

Notice of Voluntary Winding Up

vw10868

On the 29th day of October 1991, it was resolved by special resolution, pursuant to section 268 (1) (b) and in accordance with section 362 of the Companies Act 1955, that Nairda Investments Limited be wound up voluntarily and further resolved that Daniel Martin Virtue, chartered accountant of Auckland, be appointed for the purposes of winding up the affairs of the company and distributing the assets.

A statutory declaration of solvency was filed with the Registrar of Companies prior to the passing of the resolutions.

Dated this 29th day of October 1991.

D. M. VIRTUE, Liquidator. vw10896

Ash Technologies Limited (in liquidation) AK. 456609

Notice to Registrar of Extraordinary Resolution for Voluntary Winding Up

Presented by: John Vague & Associates, Insolvency Specialists, P.O. Box 6092, Wellesley Street, Auckland.

To: The Registrar of Companies, Auckland.

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 29th day of October 1991, the following extraordinary resolution was passed by the company, namely:

1. 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.

2. That the official assignee be appointed as provisional liquidator of the company pursuant to section 362 (9) of the Companies Act 1955.

That the official assignee be requested to appoint in his place, jointly and severally, John Lawrence Vague and Gillian Eve Edwards, chartered accountants of Auckland.

3. That John Lawrence Vague and Gillian Eve Edwards, chartered accountants of Auckland, be nominated jointly and severally as liquidators of the company.

Dated this 30th day of October 1991.

M. A. FERRIER, Director. vw10846

Page 14: Commercial Edition - NZLII

3484 NEW ZEALAND GAZETTE No. 167

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

Siemens Nixdorf Information Systems Limited (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 29th day of October 1991, the following special resolution was passed by the company, namely:

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

Notice of Last Day to Prove Debts or Claims Notice is given that as the liquidator of Siemens Nixdorf Information Systems Limited, which is being wound up voluntarily, I fix the 21st day of November 1991, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 29th day of October 1991.

R. D. AGNEW, Liquidator.

Address of Liquidator: Coopers & Lybrand, CML Centre, 157-165 Queen Street (P.O. Box 48), Auckland.

Note: A declaration of solvency has been filed and the winding up of the company is part of a reorganisation of the affairs of the shareholders of the company. The activities of the company will continue to be administered by Siemens Nixdorf Information Systems Pty Limited.

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

vw!0837

In the matter of the Companies Act 1955, and in the matter of BP Moynihan Limited (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 30th day of October 1991, the following special resolution was passed by the company:

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

And furthermore, notice is hereby given that the undersigned, the liquidator of BP Moynihan Limited (in liquidation), which is being wound up voluntarily, does hereby fix the 20th day of November 1991, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated at Palmerston North this 31st day of October 1991.

I. G. S. DONALD, Liquidator.

Address of Liquidator: Care of Ernst & Young, Chartered Accountants, P.O. Box 1245. Palmerston North.

Pentney Holdings Limited AK. 057649 Notice of Voluntary Winding Up

vw!0924

Pursuant to Section 147 of the Companies Act 1955 Presented by: Staples Rodway, P.O. Box 3899, Auckland.

To: The Registrar of Companies.

Pentney Holdings Limited, hereby gives you notice pursuant to section 147 of the Companies Act 1955, that by a special resolution of the company dated the 24th day of October 1991, it was resolved:

"That the company be wound up voluntarily."

Dated this 25th day of October 1991.

J. M. YATES, Director.

Chula Design Limited Notice of Creditors Meeting

vw10890

Pursuant to Section 362 (1) 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, Chula Design Limited on the 30th day of October 1991, passed a resolution for a creditors voluntary winding up, and accordingly a meeting of creditors will be held at 10 Seaview Road, Paraparaumu Beach on the 12th day of November 1991 at 11 a.m.

Business: 1. Consideration of a statement of position of the affairs of the company.

2. Nomination of a liquidator and fix basis of remuneration.

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

4. If a committee of inspection is not appointed, sanction if thought fit, the exercise by the liquidator of the powers set out in section 249 (1) (a) of the Companies Act 1955.

Proxies to be used at the meeting must be lodged at the offices of Howard & Kennedy, 10 Seaview Road, P.O. Box 1614, Paraparaumu Beach not latar than 4 p.m. on the 11th day of November 1991.

Dated this 30th day of October 1991.

V. D'ATH, Director.

Notice of Resolution for Voluntary Winding Up

vw10939

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

Residential Building and Investment Society of Hawkes Bay (Permanent) NA. 1934/1:

Notice is hereby given that at an extraordinary meeting of the above-named society on the 23rd day of October, 1991, the following special resolution was unanimously passed by the members of the society, namely:

"That the society be wound up voluntarily."

R.H. WIMSETT and D. W. PEARSON, Liquidators.

Address of Liquidators: Care of KPMG Peat Marwick, P.O. Box 944, 86 Station Street, Napier.

mdl0938

Notice of Meeting of Creditors Where Winding Up Resolution Passed by Entry in Minute Book In the matter of the Companies Act 1955, and in the matter of

Clouds Interior Design Limited: Notice is hereby given that by entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 29th day of October 1991, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held in the Conference Room, Martin & Hobden, Suite 1, 11 Norfolk Street, Whangarei at 11 a.m. on Tuesday, the 12th day of November 1991.

Page 15: Commercial Edition - NZLII

6 NOVEMBER NEW ZEALAND GAZETTE 3485

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

2. To approve the liquidators and fix the basis of their remuneration.

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

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

Proxies for this meeting must be lodged at the offices of Martin & Hobden, Chartered Accountants, Suite 1, 11 Norfolk Street (P.O. Box 457), Whangarei, not later than 4 p.m. on the 11th day of November 1991.

Dated this 29th day of October 1991.

M. E. BUNDLE, Director. vw11019

Gardeners Refrigerated Transport Limited Notice of Meeting of Creditors Pursuant to Section 362 (1) of the Companies Act 1955 Notice is hereby given that by a duly signed entry in the minute book, pursuant to section 362 (1) of the Companies Act 1955 on the 30th day of October 1991, the following extraordinary resolution was passed by the company:

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

Accordingly, a meeting of creditors will be held at the offices of Goldsmith Fox PKF 131A Armagh Street, Christchurch on the 14th day of November 1991 at 9.30 a.m.

Business: 1. Consideration of a statement of the position of the affairs of the company.

2. Nomination of a liquidator.

3. Appointment of committee of inspection if required.

Proxy:

Proxies to be used at the meeting must be lodged at the registered office of the company at 131A Armagh Street, Christchurch not later than 4.30 o'clock in the afternoon of the 13th day of November 1991.

Dated this 30th day of October 1991.

B. S. GARDENER, Director. vw!0981

Notice of Resolution of Members to Wind Up Voluntarily In the matter of sections 268 and 269 of the Companies Act

1955, and in the matter of New Auckland City Markets Limited:

Notice is hereby given that by entry in the minute book of the above-mentioned company on the 31st day of October 1991, pursuant to section 362 (1) of the Companies Act 1955, the following special resolutions were passed by the company, namely:

"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.

"That John Anthony Hambling of Auckland, company secretary, be and is hereby appointed liquidator of the company.

Note: The above company is part of the Turners & Growers Group of companies and its liquidation is being undertaken

solely for the purposes of administrative simplicity and group rationalisation.

Dated this 31st day of October 1991.

J. A. HAMBLING, Liquidator.

The address for service of the above-named liquidator is at the offices of Price Waterhouse, Chartered Accountants at Eighteenth Floor, 66 Wyndham Street, Auckland (P.O. Box 748-TBM, Auckland).

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

vw10997

In the matter of the Companies Act 1955, and in the matter of Zog Holdings Limited:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 31st day of October 1991, the following special resolutions were 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 Russell Stuart Hay, chartered accountant of Auckland, be and is hereby appointed liquidator.

The liquidator hereby fixes the 20th day of November 1991, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 31st day of October 1991.

R. S. HAY, Liquidator.

Address of Liquidator: Deloitte Ross Tohmatsu, Chartered Accountants, Tower Two, Shortland Centre, Shortland Street (P.O. Box 33), Auckland.

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

vw10910

In the matter of the Companies Act 1955, and in the matter of Stevens KMS Plastics Limited:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 31st day of October 1991, the following special resolutions were 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 Russell Stuart Hay, chartered accountant of Auckland, be and is hereby appointed liquidator.

The liquidator hereby fixes the 20th day of November 1991, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 31st day of October 1991.

R. S. HAY, Liquidator.

Address of Liquidator: Deloitte Ross Tohmatsu, Chartered Accountants, Tower Two, Shortland Centre, Shortland Street (P.O. Box 33), Auckland.

vw10911

Page 16: Commercial Edition - NZLII

3486 NEW ZEALAND GAZETTE No. 167

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

Fulke Investments Limited:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 31st day of October 1991, the following special resolutions were 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 Russell Stuart Hay, chartered accountant of Auckland, be and is hereby appointed liquidator.

The liquidator hereby fixes the 20th day of November 1991, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 31st day of October 1991.

R. S. HAY, Liquidator.

Address of Liquidator: Deloitte Ross Tohmatsu, Chartered Accountants, Tower Two, Shortland Centre, Shortland Street (P.O. Box 33), Auckland.

vw10912

APPOINTMENT AND RELEASE OF LIQUIDATORS

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

KCD Engineering Limited (in liquidation):

By order of the High Court at Napier, dated the 29th day of October 1991, John Richard Palairet of Napier and Graeme George McDonald of Auckland, both chartered accountants, were appointed liquidators jointly and severally.

Dated this 30th day of October 1991.

G. C. J. CROTT, Official Assignee.

Commercial Affairs Division, Private Bag, Napier. arl0976

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

Jumpa Paper Products Limited (in liquidation):

Notice is given that Anthony George Lewis and Ian McCallum Hercus were appointed joint and several as liquidators of Jumpa Paper Products Limited (in liquidation) at the meeting of creditors held on the 25th day of October 1991.

The liquidator does fix the 30th day of November 1991 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated at Wellington this 30th day of October 1991.

A. G. LEWIS, Liquidator.

Address of Liquidators: Coopers & Lybrand, 113-119 The Terrace, P.O. Box 243, Wellington.

all0986

Notice of Appointment of Liquidator and for Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Four Seasons Flowers and Foliage Limited:

Notice is hereby given that Leonard Smith was appointed liquidator of the above-named company at the meeting of creditors held on the 25th day of October 1991.

The liquidator does hereby fix the 29th day of November 1991, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 25th day of October 1991.

L. SMITH, Liquidator.

Address of Liquidator: Care of 9 Altham Avenue, Kingsland, Auckland.

a110886

MEETINGS AND LAST DATES BY WHICH TO PROVE DEBTS

OR CLAIMS

Notice to Creditors of First Meeting In the matter of Genos Developments Limited (in

liquidation).

Winding Up Order Made: 22 August 1991.

Date and Place of First Meetings:

Creditors: Monday, 4 November 1991 at 10.30 a.m.

Contributories: Monday, 4 November 1991 at 11 a.m.

Venue: Address shown below.

Officer for Inquiries: D. lkimau.

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

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

mdl0803

Notice to Creditors of First Meeting In the matter of Financial Concepts Limited (in liquidation).

Winding Up Order Made: 22 August 1991.

Date and Place of First Meetings:

Creditors: Wednesday, 13 November 1991 at 10.30 a.m.

Contributories: Wednesday, 13 November 1991 at 10.30 a.m.

Venue: Address shown below.

Officer for Inquiries: W. Platt.

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

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

mdl0804

Page 17: Commercial Edition - NZLII

6 NOVEMBER NEW ZEALAND GAZETTE 3487

Notice to Creditors of First Meeting In the matter of Avenue Communications Limited (in

receivership and in liquidation).

Winding Up Order Made: Thursday, 18 July 1991.

Date and Place of First Meetings:

Creditors: Tuesday, 5 November 1991 at 11 a.m.

Contributories: Tuesday, 5 November 1991 at 11 a.m.

Venue: Address shown below.

Officers for Inquiries: G. Harold and M. Yee.

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

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

md10805

Notice to Creditors of First Meeting In the matter of Grey Power Services Limited (in

liquidation).

Winding Up Order Made: 11 July 1991.

Date and Place of First Meetings:

Creditors: Thursday, 7 November 1991 at 2.30 p.m.

Contributories: Thursday, 7 November 1991 at 2.30 p.m.

Venue: Address shown below.

Officer for Inquiries: L. J. Christensen.

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

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

md!0876

Notice to Creditors of First Meeting In the matter of Southern Pacific Boatyard Limited (in

receivership and in liquidation).

Winding Up Order Made: 15 August 1991.

Date and Place of First Meetings:

Creditors: Thursday, 14 November 1991 at 11 a.m.

Contributories: Thursday, 14 November 1991 at 11 a.m.

Venue: Address shown below.

Officer for Inquiries: K. Elliott.

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

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

md!0959

Notice to Creditors of First Meeting In the matter of New Zealand Experience (Rotorua) Limited

(in receivership and in liquidation).

Winding Up Order Made: 3 October 1991.

Date and Place of First Meetings:

Creditors: Friday, 15 November 1991 at 2.30 p.m.

Contributories: Friday, 15 November 1991 at 2.30 p.m.

Venue: Address shown below.

Officers for Inquiries: G. Harold and M. Yee.

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

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

md10960

Notice of Last Day for Receiving Proofs Take notice that the last day for receiving proofs of debt against the following company listed below has been fixed for Wednesday, the 20th day of November 1991:

David N Southwick Limited (in liquidation).

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

Commercial Affairs Division, Private Bag 3090, Hamilton. md10858

Notice of Last Day for Receiving Proofs Take notice that the last day for receiving proofs of debt against the companies listed below has been fixed for Friday, the 15th day of November 1991.

Energy Sportswear Limited (in liquidation).

Westland Industrial Corporation Limited (in liquidation).

L. A. SAUNDERS, Official Assignee, Liquidator.

Commercial Affairs Division, Private Bag, Christchurch. md10877

Feilding Aluminium Limited (in liquidation)

Notice to Creditors to Prove Debts or Claims

Notice is hereby given that the undersigned, the liquidator of Feilding Aluminium Limited (in liquidation) which is being wound up voluntarily, does hereby fix the 15th day of November 1991, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 29th day of October 1991.

R. T. McKENZIE, Liquidator.

Address of Liquidator: Ernst & Young, Chartered Accountants, P.O. Box 1245, Palmerston North.

mdl0825

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

Denis Hansen Automotive Limited (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that an ordinary general meeting of the company will be held at the offices of Murray Crossman and Partners, Chartered Accountants, Marac House, 132 First Avenue, Tauranga on the 21st day of November 1991 at the above offices, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further Business:

To consider and if thought fit, to pass the following resolution as an extraordinary resolution pursuant to section 328 of the Companies Act 1955, namely that:

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

Dated this 22nd day of October 1991.

J. S. DONALD, Liquidator.

Address of Liquidator: Murray Crossman & Partners, Chartered Accountants, P.O. Box 743, Tauranga.

mdl0867

R. & J. Parata Distributors Limited (in liquidation)

Notice of Final Meeting of Creditors and Contributories

Notice is hereby given that the final meeting of creditors and contributories of the above-named company will be held in the offices of M. T. Turner, Fifth Floor, Waterside House, 220 Willis Street, Wellington on Friday, the 22nd day of November 1991 at 2.30 p.m.

Page 18: Commercial Edition - NZLII

3488 NEW ZEALAND GAZETTE No. 167

Business:

1. To receive the liquidator's final statement of accounts of the company.

2. General.

Dated at Wellington this 18th day of October 1991.

M. T. TURNER, Liquidator.

A J Osborne Limited

Notice Calling General Meeting

mdl0887

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the liquidator's office situated at 15 East Street, Papakura on the 22nd day of November 1991 at 10 a.m., for the purpose of laying before the shareholders the liquidator's account of the winding up showing how the winding up has been conducted and the property of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution:

"That the books, accounts and documents of the company and of the liquidator shall be held at the residence of Albert J. Osborne for a period of 5 years from the date of this resolution."

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

Dated at Papakura this 24th day of October 1991.

J. G. HARGREAVES, Liquidator.

Notice to Members of Final Meeting

mdl08!0

In the matter of the Companies Act 1955, and in the matter of Casselbern Farms Limited (in voluntary liquidation):

Notice is hereby given that the final meeting of members of Casselbern Farms Limited (in voluntary liquidation) will be held at the offices of Walton Railton & Co., corner of Eighth Avenue and Cameron Road, Tauranga on the 20th day of November 1991 at 10.30 a.m., for the purpose of receiving the final accounts of the liquidation.

Dated this 25th day of October 1991.

R. P. ARMSTRONG, Liquidator.

Notice to Creditors to Prove Debts or Claims

mdl0809

In the matter of the Companies Act 1955, and in the matter of Mataora Timber Yards (Tauranga) Limited (in liquidation):

Notice is hereby given that the undersigned, the joint liquidator of the above-named company which is being wound up, does hereby fix the 22nd day of November 1991, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to any distribution.

Dated this 23rd day of October 1991.

T. H. WILSON, Joint Liquidator.

Address of Liquidator: Care of KPMG Peat Marwick, NZI Building, 35 Grey Street, P.O. Box 110, Tauranga.

mdl0849

Turua Kauri Limited (in liquidation)

Notice of Final General Meeting Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of Turua Kauri Limited (in liquiddtion) will be held in the offices of Simpson Grierson Butler White, Sixteenth Floor, Simpson Grierson Building, 92-96 Albert Street, Auckland on the 14th day of November 1991 at 10 a.m.

Business:

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.

Dated this 29th day of October 1991.

R. L. WOOLF, Liquidator.

Notice of Meeting of Creditors

mdl0850

In the matter of the Companies Act 1955, and in the matter of Ash Technologies Limited (in liquidation):

Notice is hereby given that by entry in its minute book, signed in accordance with section 362 ( 1) of the Companies Act 1955, the above-named company, on the 29th day of October 1991, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held in the offices of John Vague & Associates, Level Three, DB Tower, 80 Greys Avenue, Auckland on Monday, the 11th day of November 1991 at 2.30 o'clock in the afternoon.

Business:

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

2. Appointment of liquidator.

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

Dated this 30th day of October 1991.

M. A. FERRIER, Director. mdl0847

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

Carter Family Tavern Limited (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at 4 Vinery Lane, Whangarei on Friday, the 15th day of November 1991 at 4 o'clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Note: There were no funds or assets available to the liquidator at the conclusion of the receivership.

R. G. SUMPTER, Liquidator. md!0853

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

Carter Family Tavern Limited (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the above-named company will be held at 4 Vinery Lane, Whangarei on Friday, the 15th day of November 1991 at 3 o'clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Page 19: Commercial Edition - NZLII

6 NOVEMBER NEW ZEALAND GAZETTE 3489

Note: There were no funds or assets available to the liquidator at the conclusion of the receivership.

R. G. SUMPTER, Liquidator. mdI0854

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

Pacific Lite Brewery Limited (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at 4 Vinery Lane, Whangarei on Friday, the 15th day of November 1991 at 1 o'clock in the afternoon, for the purpose of having an

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

Note: There were no funds or assets available to the liquidator at the conclusion of the receivership.

R. G. SUMPTER, Liquidator. mdl0855

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

Pacific Lite Brewery Limited (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above­named company will be held at 4 Vinery Lane, Whangarei on Friday, the 15th day of November 1991 at 2 o'clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Note: There were no funds or assets available to the liquidator at the conclusion of the receivership.

R. G. SUMPTER, Liquidator. mdl0856

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

Mangone Downs Limited (in liquidation):

Notice is hereby given that at a special general meeting of the above-named company on the 22nd day of October 1991, the following special resolutions were passed by the company, namely:

1. That the company be wound up voluntarily.

2. That Kent Arthur Horsfield, chartered accountant of Feilding, be appointed liquidator of the company.

Dated at Feilding this 22nd day of October 1991.

D. STROUD, Director. mdI0841

Notice to Creditors of Final Meeting Pursuant to Section 291 of the Companies Act 1955 In the matter of the Companies Act 1955, and in the matter of

Treeways Engineering Limited (in liquidation) and Treeways Engineering (BOP) Limited (in liquidation):

Notice is hereby given of the final meeting of creditors of Treeways Engineering Limited (in liquidation) and of Treeways Engineering (BOP) Limited (in liquidation), which will be held at the office of Watson Blampied & Partners, Chartered Accountants, 7 Northumberland Street, Waipukurau on Friday, the 18th day of November 1991 at 4 p.m., for the purpose of receiving the final accounts of the liquidators.

Dated this 16th day of October 1991.

R. N. and P.R. WATSON, Liquidators. mdl0934

Dashion Enterprises Limited Notice of Final General Meeting Notice is hereby given that a final general meeting of the above-named company, for the purpose of laying the liquidator's account under section 281 of the Companies Act 1955, will be held at the offices of McElroy Speakman, 2A Kipling Avenue, Epsom, Auckland at 9.30 a.m. on Monday, the 25th day of November 1991.

Dated this 24th day of October 1991.

McELROY SPEAKMAN. mdI0891

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

J A & D C Snell Limited (in voluntary liquidation and members and creditors winding up):

That a general meeting of the above-named company will be held at 10 o'clock in the morning on Thursday, the 21st day of November 1991 at the offices of Messrs Yovich Hayward Pevats Johnston for the purposes of receiving the liquidator's account of the winding up showing how the winding up has been conducted and how the property of the company has been disposed of.

Dated this 28th day of October 1991.

I. I. HAYWARD, Liquidator. mdI0892

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

Reeves Variety Warehouse Limited (in liquidation):

Notice is hereby given in pursuance of sections 290 and 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held on the Second Floor of Deloitte House, 32 Oxford Terrace, Christchurch on Monday, the 18th day of November 1991 at 2.30 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company disposed of, and to receive any explanations thereof by the liquidators.

Further Business: Advice under section 328 (1) (b) as to how liquidators have been authorised by the committee of inspection to dispose of the books of the company and of the liquidators.

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

Proxies to be used at the meetings must be lodged at the offices of Deloitte Ross Tohmatsu, 32 Oxford Terrace (P.O. Box 248), Christchurch, not later than 12 noon on Monday, the 18th day of November 1991.

Dated this 25th day of October 1991.

J. M. WILSON, Joint Liquidator.

Notice to Creditors to Prove Debts or Claims

mdI0893

In the matter of the Companies Act 1955, and in the matter of Residential Building and Investment Society of Hawkes Bay (Permanent) (members voluntary winding up):

Notice is hereby given that the undersigned, the liquidators of Residential Building and Investment Society of Hawkes Bay (Permanent) which is being wound up voluntarily, does hereby fix the 25th day of November 1991, as the day on or before which the creditors of the society are to prove their debts or claims, and to establish any title they may have to priority

Page 20: Commercial Edition - NZLII

3490 NEW ZEALAND GAZETTE No. 167

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 1991.

R. H. WIMSETT and D. W. PEARSON, Liquidators.

Address of Liquidator: Care of KPMG Peat Marwick, P.O. Box 944, 86 Station Street, Napier.

Turua Kauri Limited (in liquidation)

Notice of Final General Meeting

md10937

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of Turua Kauri Limited (in liquidation) will be held in the offices of Simpson Grierson Butler White, Sixteenth Floor, Simpson Grierson Building 92-96 Albert Street, Auckland on the 14th day of November 1991 at 10 a.m.

Business: 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.

Dated this 29th day of October 1991.

R. L. WOOLF, Liquidator. md11020

Aronde Investments Limited (in liquidation)

Notice of Final Meeting of Members Pursuant to Section 281 of the Companies Act 1955 Notice is hereby given that the final meeting of the members of the above-named company will be held at 8 Craig Road, Maraetai at 10 a.m. on Saturday, the 30th day of November 1991, for the purpose of having laid before it the liquidator's statement showing how the winding up of the company has been conducted and the property of the company disposed of.

Dated this 1st day of November 1991.

G. E. PAITRY, Liquidator.

Notice to Creditors to Prove Debts or Claims

md10961

In the matter of the Companies Act 1955, and in the matter of Dipton Developments Limited (in liquidation):

Notice is hereby given that the undersigned, joint liquidator of the above company which is being wound up, does hereby fix the 25th day of November 1991 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objection to any distribution.

Dated this 31st day of October 1991.

J. R. PALAIRET, Joint Liquidator.

Address of Liquidator: KPMG Peat Marwick, P.O. Box 944, Napier.

md!0972

Nairda Investments Limited (in liquidation)

Notice of Extraordinary General Meeting Notice is hereby given that an extraordinary general meeting of the company will be held at the offices of Blackmore Hearne & Virtue, 18 Broadway, Newmarket, Auckland on the 28th day of November 1991 at 3 p.m.

Business: Pursuant to section 281 of the Companies Act 1955, to have laid before the meeting an account of the winding up.

Dated this 31st day of October 1991.

D. M. VIRTUE, Liquidator. mdl0979

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

Bailey Lunken Associates Limited (in liquidation):

Notice is hereby given pursuant to section 291 of the Companies Act 1955, that a general meeting of the above­named company and a meeting of the creditors of the above­named company will be held at the offices of Messrs Price Waterhouse, Chartered Accountants, Eighteenth Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland on the 25th day of November 1991 at 9 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Further Business: To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

"That the books and papers of the company and the liquidator shall be retained in the custody of the liquidator for a period of 2 years from the date of dissolution of the company or for such longer period as the liquidator may think fit."

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

Dated this 31st day of October 1991.

T. B MAGUIRE, Liquidator.

Notice to Creditors to Prove Debts or Claims

md10985

In the matter of the Companies Act 1955, and in the matter of Tauranga Tractors & Implements Limited (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Tauranga Tractors & Implements Limited, which is being wound up does hereby fix the 12th day of November 1991, being 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 this 18th day of October 1991.

R. C. MALCOLM, Liquidator.

Address of Liquidator: Care of Ingham Mora Malcolm & Rassel!, Chartered Accountants, P.O. Box 222, Tauranga.

mdl0987

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

Walker Tool and Die Limited (in voluntary liquidation):

Notice is hereby given that the final meeting of shareholders will be held on Friday, the 22nd day of November 1991, at the offices of Messrs Ashton, Wheelans and Hegan, 127 Armagh Street, Christchurch, at 10 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed, and to receive any explanation thereof by the liquidator.

Page 21: Commercial Edition - NZLII

6 NOVEMBER NEW ZEALAND GAZETTE 3491

Dated this 31st day of October 1991.

J. A. WHEELANS, Liquidator.

Address of Liquidator: Care of Ashton, Wheelans, and Hegan, Chartered Accountants, 127 Armagh Street, (P.O. Box 13-042), Christchurch.

md!0988

Coronal Holdings Limited (in liquidation)

Notice of Final General Meeting Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of Coronal Holdings Limited (in liquidation) will be held in the offices of the liquidators, Ernst & Young, Eighteenth Floor, National Mutual Centre, Shortland Street, Auckland on the 21st day of November 1991 at 10 a.m.

Business: 1. To receive and consider the liquidator's account showing how the winding up has been conducted and the property of

the company has been disposed of and to receive any explanation thereof by the liquidator.

2. To be proposed as an extraordinary resolution:

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

3. General business.

Dated this 31st day of October 1991.

L. BREWSTER, Liquidator.

All shareholders are entitled to attend the meeting. A shareholder of the company entitled to attend and vote may appoint a proxy to attend and vote in his stead. A proxy need not be a shareholder of the company. Queries should be directed to Murray Farnsworth.

mdll004

DISSOLUTIONS

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:

Bay Forestry Contractors Limited HN. 201472. Buckley-Harman Enterprises Limited HN. 200025. Citi Broker Insurances Limited HN. 462545. Hamilton Fountain Company HN. 193440. John D Evans Limited HN. 346284. Keiller Engineering Limited HN. 189114. Taumarunui Panels Limited HN. 184673. Taupo Security Services Limited HN. 307636. The Footygear Company Limited HN. 198168. Timberland Chainsaw and Lawnmowers Limited

HN. 198415.

Dated at Hamilton this 29th day of October 1991.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 (3)

ds!0907

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:

Senton Timber Treatment Limited HN. 186776. Sharmac Leisure Limited HN. 278106. S.I.R. Insurance Services Limited HN. 492316. Silvicultural Contractors Limited HN. 197886. Skase Investments Limited HN. 389256. Taxi Freight & Removals Limited HN. 421056. Te Ngae Fish Supply Limited HN. 242796. Thames Clothing Company Limited HN. 446726. The Architect World Limited HN. 459206. Tramway Road Energy Centre (1988) Limited HN. 339966. Tranzequity Properties Limited HN. 195106. Waikato Coolstores Limited HN. 250416. Warwick Palmer Panel Works Limited HN. 261436. Vila Enterprises Limited HN. 320226.

Dated at Hamilton this 29th day of October.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 (3)

ds!0906

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:

Aerodress Limited HN. 188065. Bay of Plenty Concrete Cutting Limited HN. 296875. C.R. Mildenhall Limited HN. 183022. Dalethorpe Holdings Limited HN. 409579. Fentons Tavern Limited HN. 193995. Gate Pa Butchery (1982) Limited HN. 200633. Hong Kong House Limited HN. 457235. Junis Holdings Limited HN. 245649. Lakomy Export Co. Limited HN. 272789. Lallsons Enterprises Limited HN. 406791. P. & P. Ngatai Limited HN. 246975. Rotorua Funeral Home Limited HN. 199235.

Dated at Hamilton this 29th day of October 1991.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

ds10905

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

Ark Developments Company Limited HN. 198409. Computer Link Limited HN. 200858. Familton & Kane Construction Limited HN. 199868. Jared Developments Limited HN. 383370. Macca Building Services Limited HN. 385378. Manawanui Marketing Limited HN. 201368. The Healthy Spot Limited HN. 201430. Tihoi Road Farm Limited HN. 207002.

Dated at Hamilton this 29th day of October 1991.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

ds10904

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

A. B. Hick & Company Limited HN. 178847. Benneydale Farms Limited HN. 185799. Bisett Services Limited HN. 315991. Cherina Vela Limited HN. 411940. Collective Entrepreneur Australasia Limited HN. 445369. D.S. & C.G. Davey Limited HN. 271807. Eastern Logging Company Limited HN. 237127. Farm Stays Limited HN. 288717.

Page 22: Commercial Edition - NZLII

3492 NEW ZEALAND GAZETTE No. 167

J & K Jaga Limited HN. 392161. K. H. Hamilton Limited HN. 177939. M.R. & G.M. Campbell Limited HN. 189211. Parker Services Limited HN. 260007. Robex Finance Limited HN. 209077. Sapphire Springs Limited HN. 197694. Simpson and Wainscott Limited HN. 198046. S.S. & S.E. Shirkie Limited HN. 311487. Tek-Electrical Limited HN. 190701. Tolla Resources Waikato Limited HN. 270237. Whitianga Holdings Limited HN. 345507. Willie & Dottie's Limited HN. 256647.

Dated at Hamilton this 31st day of October 1991.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

dsl0916

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

First Cars Limited HN. 336827. Indoor Motor Sports Limited HN. 379719. Just Commercials Limited HN. 350597. Just Coupes Limited HN. 342499. Kimball Investments Limited HN. 345807. Kope Pharmacy Limited HN. 188939. New Zealand White Rabbits Limited HN. 437957. Ngaruawahia Plumbing Company (1985) Limited

HN. 284459. Portal Holdings Limited HN. 344399. R. B. Partridge Limited HN. 266239. Speedy Contracts Limited HN. 198792. Stowe's Autos Workshops Limited HN. 193077.

Dated at Hamilton this 31st day of October 1991.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

dsl0917

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

Duke St. Food Bar Limited HN. 197498. Digdeep Enterprises Limited HN. 307772. Directors Holdings Limited HN. 185947. Fleetwoods Restaurant Limited HN. 434824. Fortrane Holdings Limited HN. 402053. Fred E. Morris Limited HN. 186355. G.W. Gooding (Pharmacy) Limited HN. 192825. H. & J.N. Manders Limited HN. 197844. Hooker Developments Limited HN. 195405. House of She (Tauranga) Limited HN. 198358. Impact Electronics Limited HN. 259374. J.A. & J.A. Houston Limited HN. 199811. Judcam Investments Limited HN. 190158. Kakanui Construction Limited HN. 436203.

Dated at Hamilton this 31st day of October 1991.

M. A. PAUL, Assistant Registrar of Companies.

Section 335A

dsl0974

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

Bay of Plenty Loss Adjusters Limited HN. 196962. Eric Carr Electrical Limited HN. 306983. E. W. Wooffindin Limited HN. 184340. Hallmark Industries (1976) Limited HN. 191786. Hawkins Reinforcing Limited HN. 196843. Heather Best Limited HN. 189318. Hillgrove Farms Limited HN. 193601. H. J. Doyle Limited HN. 182139.

Hoopers Farms Limited HN. 175252. K. G. Johnson Limited HN. 199587. Lorna Doone Properties Limited HN. 335957. Newstead Farm Limited HN. 183869. Mortex New Zealand Limited HN. 200699. 0. J. Wilkins Limited HN. 176055. Periodical Press Limited HN. 187836. Rotocool Hire Limited HN. 201162. Sandford Jamieson Almao Nominees Limited HN. 189972. Steele Contracting Limited HN. 195158. Zelron Management Limited HN. 372960.

Dated at Hamilton this 30th day of October 1991.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

dsl0992

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

Art Effects Limited HN. 240119. Byworth Wools Limited HN. 313989. Graton Demolition Limited HN. 113249. J. & N. Raymond Limited HN. 194569. Jessen Industries Limited HN. 178159. Marlin Services Limited HN. 175984. M. R. Pennell Limited HN. 185657. Murupara Hotel (1984) Limited HN. 243398. Nevern Motors Limited HN. 187465. R.M. & L.M. Given Limited HN. 280459. R.W. & S.C. Toms Limited HN. 200997. S.E. & G.K. Dixon Limited HN. 207668. Seddon Investments Limited HN. 272988. Town and Country Scaffolders Limited HN. 200269. Wire Wheels Limited HN. 271139.

Dated at Hamilton this 31st day of October 1991.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

dsl0993

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

Airspray Aviation Limited HN. 185711. Aitken Motor Cycle Wrecking (N.Z.) Limited HN. 300252. Alpha Way Limited HN. 364430. Atiamuri Furs Limited HN. 237916. Autoline Motor Sales Limited HN. 180980. Bay Auto Spares Limited HN. 337449. Bay of Plenty Medical Services Limited HN. 327226. Better Homes Limited HN. 196915. Bruce Gibson Transport Limited HN. 195047. C.A. Cox Limited HN. 251805. C. Elmsley Logging Limited HN. 197909. Central Canvascraft Limited HN. 191124. Chainsaws Mowers & Accessories (Whakatane) Limited

HN. 200715. Coastline Service Company Limited HN. 250864. Continental Suede N.Z. Limited HN. 190783. Courtney and Jackson Limited HN. 234584.

Dated at Hamilton this 31st day of October 1991.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

dsl0994

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

Lakeair Aviation Services (Taupo) Limited HN. 198345. Lynam International Limited HN. 201264. M.F. & M.D. Rowe Limited HN. 196070.

Page 23: Commercial Edition - NZLII

6 NOVEMBER NEW ZEALAND GAZETTE 3493

Miller-Houston Projects Limited HN. 195444. Rapid Plastics Limited HN. 451564. Regal Holdings Limited HN. 191444. Te Kainui Limited HN. 257503. Totara Orchards Limited HN. 102371. Transpacific Traders Corporation Limited HN. 181631. Triangle Panel Beaters Limited HN. 178875. Waikato Oil Limited HN. 236135. Wee Burn Jerseys Limited HN. 197257.

Dated at Hamilton this 31st day of October 1991.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

dsl0995

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

Peter J. Morrow Limited AK. 391792. Lightmoves New Zealand Limited AK. 392952. Stephen Ruck Carriers Limited AK. 393362. Waiheke Scooter Hire Limited AK. 397152. Tyler Enterprises Limited AK. 399602. Sean Fowler Contractors Limited AK. 399992. Marina Restaurant Limited AK. 403072. Simcat Holdings Limited AK. 406322. Le-Nid Construction Limited AK. 406392. Wanganui Aero Work (1988) Limited AK. 409792. Locale Developments Limited AK. 411082. Lowin Hills Farm Limited AK. 414132. Quima Services Limited AK. 423762. Onetangi Accommodation & Motels Limited AK. 426432. Marvillo Corporation Limited AK. 426962. Tongo Investments Limited AK. 427722. Remuera Dental and Medical Services Group Limited

AK. 427942. Paul Motorcycle Developments Limited AK. 430752. Shaddy's Contracting Services Limited AK. 432372. Lampter Enterprises Limited AK. 438152. Marpen Holdings Limited AK. 439282. Tonbridge Enterprises Limited AK. 451752. Legal Recruitment Limited AK. 453822. St Claire Engineering Limited AK. 460122. Parker & Bell Limited AK. 460282. Pauca Sed Matura & Associates Limited AK. 464002. Sirichak Enterprises Limited AK. 464412. Saint George Construction and Development Limited

AK. 464462. Uppsala Investments Limited AK. 464722. Lenant Holdings Limited AK. 465002. Patrell Systems Limited AK. 475242. Tauranga Masonry Limited AK. 480232. Master Brokers New Zealand Limited AK. 480912. Teldar Paper No. 22 Limited AK. 481802. Task Corporation (NZ) Limited AK. 482092. P.S. Smith Engineering Limited AK. 488722. Profile Systems Limited AK. 491842. Technical Placements (N.Z.) Limited AK. 410752.

Given under my hand at Auckland this 25th day of October 1991.

T. GAGAMOE, Assistant Registrar of Companies. ds!0820

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:

Culpan Dry Cleaners Limited AK. 043976. Duet Promotions Limited AK. 044536. Hercules Handle Co. Limited AK. 044716. Arthur's Cash Stores Limited AK. 046716. Connell MacKay Limited AK. 054846.

L.W. Twist Limited AK. 055875. Jay Hunter Limited AK. 057836. Crowther Motors (N.Z.) Limited AK. 060956. Antre Holdings Limited AK. 062366. Horseshoe Farms Limited AK. 066246. 1.H. Fausett Limited AK. 067366. Guestime Corporation Limited AK. 071026. Household Packers Limited AK. 071886. Asian Enterprises Limited AK. 074626. John Cole Limited AK. 075546. The Hughes Design Company Limited AK. 096496. lvo Milicich Limited AK. 096716. Alley Gib-Fix Limited AK. 097306. Contact Marketing Limited AK. 098436. International Offshore Services Limited AK. 099286. A.E. Le Grice Limited AK. 100346. International Futures Corporation Limited AK. 100906. C. & D. Morgan Limited AK. 101746. Dandelion Investments Limited AK. 104376. Dairy Factory Restaurant Limited AK. 108586. Assemblect Industries Limited AK. 109936. Bajolum Enterprises Limited AK. 110076. Cooks Regent Foodmarket Limited AK. 110106. J.A. Saunders Real Estate Limited AK. 110506. Aarts Buildings Limited AK. 111026. Assay Investments Limited AK. 116665. Medi-Centre Limited AK. 441285. Mahe Takaro Consultants Limited AK. 455715. Phigra No. 58 Limited AK. 458125. Over The Top Limited AK. 462315. The Printing Express (Wellington) Limited AK. 467075. Zapotec Holdings Limited AK. 467235. Moscow Television Productions Limited AK. 467585. Transacam Building Systems Limited AK. 482375. Victoria Park Supplies Limited AK. 483355. North Park Financial Services Limited AK. 488205. Nursing & Office Services Limited AK. 488265. Rainbow Country Club Resorts Limited AK. 489685. Sherbourne Investments Limited AK. 490105. Norbury Shores Limited AK. 493375. Studio 863 (1990) Limited AK. 495695. Moside Corporation Limited AK. 497595.

Given under my hand at Auckland this 25th day of October 1991.

T. GAGAMOE, Assistant Registrar of Companies. ds!0819

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:

Langton & Co. Limited AK. 054274. Anzon Project No. 7 Limited AK. 108037. Basque Investments (1983) Limited AK. 207356. Norfolk Trading Company Limited AK. 235548. French Cut Holdings Limited AK. 302368. Growco Holdings Limited AK. 311789. Primacq Ventures Limited AK. 312868. Pegasus Racing Syndicates and Investments Limited

AK. 320262. Max-Trax Limited AK. 339132. The Umbrella Stand Company Limited AK. 339372. Ryatts Enterprises Limited AK. 339842. Plasart Design Limited AK. 339852. Profile Distributors Limited AK. 341272. More Marketing Limited AK. 343992. Roger Rattray Management Limited AK. 344072. Primaton Holdings (Nine) Limited AK. 345702. Rothschild Group Limited AK. 347332. Takapuna Tyre Service (1987) Limited AK. 347612. Silverbeam Holdings Limited AK. 347882. The Ambience Trading Company Limited AK. 348042.

Page 24: Commercial Edition - NZLII

3494 NEW ZEALAND GAZETTE No. 167

Ludlum Properties Limited AK. 349522. Menary & Burrell Limited AK. 350239. R.M. & A.L. White Limited AK. 354802. Waitangi Marina Developments Limited AK. 354952. Tern Research Limited AK. 355342. Sanctuary Cove Limited AK. 355702. N P & M E Jones Limited AK. 356482. New Lynn Holdings Limited AK. 357692. Synthetic Securities Limited AK. 358412. Westlane Construction Limited AK. 360762. Makikihi Holdings Limited AK. 361292. Ranimer Consultants Limited AK. 361762. Trapeze Clothing Company Limited AK. 362022. Quality Tiles (N.Z.) Limited AK. 362432. South Pacific Services (Waikato) Limited AK. 364542. Melts Fashions Limited AK. 365522. Malladran Investments Limited AK. 365562. Neilcorp Holdings Limited AK. 365632. Vandal-Gard Systems Limited AK. 367612. Zoff Holdings Limited AK. 367842. Mathews Ohaewai Foodcentre Limited AK. 369582. Mani Enterprises Limited AK. 372272. Reps North Limited AK. 373502. Heater Holdings Limited AK. 379102. Retail Advertising and Marketing Systems New Zealand

Limited AK. 381412. Oliver Products Limited AK. 381882. Waterbed Maintenance & Removals Limited AK. 383982. Tour Management Services (Australasia) Limited

AK. 384312. Mountain Equities Limited AK. 386642. The Global Student Life Publishing and Promotions

Corporation Limited AK. 388418. Solar Wave Company Limited AK. 388452. Te lwi O'Aotearoa Communications Limited AK. 389892. Proac No. 12 Limited AK. 397338. Ludlow Investments Limited AK. 398938. Petalia Designs Limited AK. 400218. Recreational Resources Limited AK. 400922. Sports Link All Sports Promotions (1988) Limited

AK. 408591. Viewpark Enterprises Limited AK. 411422. Palace Promotions & Merchandising Limited AK. 415428. Status Commercial Interiors & Joinery Limited

AK. 423938. Winco Investments Limited AK. 425138. Learidge Holdings Limited AK. 432678. You Drive Grande Prix Limited AK. 435366. The Tile Gallery Limited AK. 446352. 0. & R. Liebich Limited AK. 447682. Various Investments Limited AK. 462682.

Given under my hand at Auckland this 24th day of October 1991.

T. GAGAMOE, Assistant Registrar of Companies. dsl0818

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:

Quality Plastics Limited AK. 032796. White Productions Limited AK. 047876. Winters School of Hairdressing Limited AK. 063819. Zealand International Agency Limited AK. 064677. Shine Cleaning Company Limited AK. 068216. Webb & McCormack Limited AK. 068636. Crompton Bros. Limited AK 069505. Jenkins (Industrial) Limited AK. 070957. Harrowdene Holdings Limited AK. 072658. Target Carriers Limited AK. 096217.

Des Reynolds Limited AK. 097557. Hall Refrigeration (Trading) Limited AK. 098392. Curtis Properties Limited AK. 100207. Kingsley Monogramming Limited AK. 108767. Kayem Imports Limited AK. 115431. Improvement Marketing Limited AK. 116358. Agritec Nominees Limited AK. 117189. Willcox Transport Limited AK. 178660. Negative Cutting Services (New Zealand) Limited

AK. 206327. Enzed Equipment Limited AK. 230980. G. L. & C. A. Simpson (1984) Limited AK. 259297. Ashway Downs Limited AK. 268957. Air Transport (NZ) South Island Limited AK. 269897. Jigsaw Graphics Limited AK. 281316. Superstill Technology (NZ) Limited AK. 293539. MacMandow Export Limited AK. 297347. Cockle Bay Investments Limited AK. 302098. McNulty Engineering Company Limited AK. 307606. BIR Investments Limited AK. 308146. Budgen Painting Contractors Limited AK. 313837. Security Accessories Limited AK. 325707. Saturday/Sunday Car Vehicle Auctions Limited

AK. 353557. Retail Advisory Services Limited AK. 364067. South Seas Technical Services Limited AK. 367017. Nita Holdings Limited AK. 375076. Hanika Holdings Limited AK. 379079. J.M.A. Enterprises Limited AK. 391197. Michael McCaughan Lighting Limited AK. 395627. Sadiq Contractors & General Repairs Limited AK. 408817. Digital Color Limited AK. 419344. Boss Timber Co Limited AK. 421296. Southern Magazines Limited AK. 428797. Rembrandt Business Services Limited AK. 43444 7. Chou Books Limited AK. 436067. Mayo Donahoe and Associates Limited AK. 440697. Lava Holdings Limited AK. 450137. T. P. & P. D. Hansen Limited AK. 450700. Wintex Electronics Limited AK. 456967. Selcorp Holdings Limited AK. 467316. Holroyd Asset Management Limited AK. 481487. Air Distributors NZ Limited AK. 491467. Pilkingtons of Panmure Limited AK. 494297. Europlus Cabinetmakers Limited AK. 496457. Felicitous Realty Corporation Limited AK. 496587.

Given under my hand at Auckland this 29th day of October 1991.

T. GAGAMOE, Assistant Registrar of Companies. dsl0865

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:

Barn Holdings Limited CH. 476526. Cresham Holdings Limited CH. 471386. Fabulex Finance Limited CH. 454776. Gibraltar Shelf No. 2 Limited CH. 465106. Golf Course Advertising Limited CH. 437626. Hokitika Weaving Company Limited CH. 422396. Lanron Shelf Company No. 56 Limited CH. 458456. Light Up Systems Limited CH. 454186. Marcleigh Enterprises Limited CH. 467863. Mycorp Seventeen Limited CH. 465886. Novus Windscreen Repairs (Christchurch) Limited

CH. 470156. Papaver Holdings Limited CH. 469466. Paper-Tech Computing Limited CH. 432666. Rhodes Shelf No. 10 Limited CH. 373518.

Page 25: Commercial Edition - NZLII

6 NOVEMBER NEW ZEALAND GAZETTE 3495

Given under my hand at Christchurch this 31st day of October 1991.

M. N. TINKLER, Assistant Registrar of Companies. dsl0913

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:

Agato Systems Limited CH. 325156 A. J. McTainsh Limited CH. 123916. Andersen Video Productions Limited CH. 283446. Autolign Wholesale (South Island) Limited CH. 283316. Birdwood Services Limited CH. 330626. Bowker Holdings No. 1 Limited CH. 307936. Canterbury Leisure Limited CH. 322856. Cashmere Plumbing & Drainage Limited CH. 279176. Drum Properties Limited CH. 293646. Excellent Homes Limited CH. 284416. Kisbee Holdings Limited CH. 284786. Sockburn Engineering Services Limited CH. 326026. Southern Placer Resources Limited CH. 334296. Trimadall Investments Limited CH. 335136. Twinworth Developments Limited CH. 345616.

Given under my hand at Christchurch this 31st day of October 1991.

M. N. TINKLER, Assistant Registrar of Companies. dsi0914

Section 336 (3)

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

Accord Consultants Limited CH. 321486. Blunt Bros Limited CH. 128016. Cee Bee Finance Limited CH. 139609. Elgin Linton Limited CH. 131466. H.D. Robson Limited CH. 125146. Kerr Hotels Limited CH. 258429. Mangos Enterprises Limited CH. 087596. R & C Holliss Limited CH. 125536. Rayner Vile Jewellers Limited CH. 122909. Righton Roofing Services Limited CH. 128156. R.W. Saunders Limited CH. 121586. The Lodge Earthmovers Limited CH. 130746. Tom's Garage Limited CH. 128736. Walmac Properties Limited CH. 445589.

Given under my hand at Christchurch this 29th day of October 1991.

M. N. TINKLER, Assistant Registrar of Companies. dsl0864

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'Mon Coporation Limited CH. 338426. Brankin Holdings Limited CH. 364626. Brightwater Hotel Limited CH. 416096. Chilkoot Holdings Limited CH. 378126. Cindy's Floral Boutique Limited CH. 413546. Jackdaw House No 18 Limited CH. 415756. Kinsdale Holdings Limited CH. 406736. P. R. Wilkins (1988) Limited CH. 416396. Targmed Consultancies Limited CH. 355846.

Given under my hand at Christchurch this 31st day of October 1991.

M. N. TINKLER, Assistant Registrar of Companies. ds10963

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:

Abery's Office Furniture Limited CH. 466892. Astro-Graffics (Australasia) Limited CH. 421026. Attic Ladders Limited CH. 137044. Booth, Gregg and Company Limited CH. 137331. Bradford Sales Limited CH. 128783. Dress Sense Limited CH. 397807. Fendalton Television Services Limited CH. 137208. Ginga Investments Limited CH. 416128. Manson and James Limited CH. 137511. New Zealand Patch Limited CH. 361190. Rockitt Enterprises Limited CH. 420546. Toy Cave Limited CH. 375299.

Given under my hand at Christchurch this 30th day of October 1991.

S. A. GREENWOOD, Assistant Registrar of Companies. dsl0873

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:

Austral Custodians Limited CH. 142707. Bates Caterers Limited CH. 329840. Brookstock No. 60 Limited CH. 379650. Charmayles & Associates Limited CH. 376651. Delphic Management & Group Limited CH. 141465. Eric Welford (1987) Limited CH. 332988. Health Computing Services Limited CH. 384136. Jaydeecee Enterprises Limited CH. 304635. Jefras Holdings Limited CH. 142473. Kaiwhenua Holdings Limited CH. 142759. Robert Keron International Limited CH. 232858. Tome Holdings Limited CH. 240398. West Coast Souvenirs Limited CH. 135447.

Given under my hand at Christchurch this 30th day of October 1991.

S. A. GREENWOOD, Assistant Registrar of Companies. dsl0874

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:

Addington Spares Limited CH. 271161. Alpine Resorts Limited CH. 287240. Clydesdale Services Limited CH. 246477. Crannitch Holdings Limited CH. 275114. Danish Ice Cream Systems Limited CH. 230124. Forley Holdings Limited CH. 293739. Heathglen Holdings Limited CH. 344557. Kelly Engravers Limited CH. 139217. McGrade Investments Limited CH. 136030. Red Holdings Limited CH. 354744. Supreme Car and Truck Services Limited CH. 269157. Timaru Motels Limited CH. 271963. Tycho Enterprises Limited CH. 126516.

Given under my hand at Christchurch this 30th day of October 1991.

S. A. GREENWOOD, Assistant Registrar of Companies. dsl0875

Page 26: Commercial Edition - NZLII

3496 NEW ZEALAND GAZETTE No. 167

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:

Amalgamated Engineering Nelson Limited NL. 340263 Kalmay Fashions Limited NL. 168545.

Dated at Nelson this 24th day of October 1991.

A. BELL, Assistant Registrar of Companies.

Section 336 ( 3)

ds10823

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

Speciality Carpets (Marlborough) Limited NL. 169018.

Dated at Nelson this 24th day of October 1991.

A. BELL, Assistant Registrar of Companies.

Section 336 (3)

dsl0821

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

Alan Johnson Limited WN. 019687. All Floor Services (Holdings) Limited WN. 231629. Allan Tong & Son Limited WN. 027818. Allied Holdings Limited WN. 008282. Amvic Fabrics Limited WN. 029537. Andrews and Beaven Industrial Equipment (Merchants)

Limited WN. 021640. Aramoho Clothing & Sewing Centre Limited WN. 260201. Benefis Security Limited WN. 035395. Big Save Furniture (Hastings) Limited WN. 281509. Big Save Furniture (Northern) Limited WN. 306870. Garden Hotels Limited WN. 039866. Grain Consolidators (Taihape) Limited WN. 324262. Hellaby Marketing Limited WN. 012261. Hurdleys Interiors Limited WN. 003662. LG. Robertson Farms Limited WN. 021658. Mambuka Petroleum No Liability WN. 371343. Ohakune Bakery Limited WN. 003781. Perbright Holdings Limited WN. 423527. Raymere Holdings Limited WN. 423502. Rendezvous Investments Limited WN. 421325. Rotation Investments Limited WN. 421305. Rutland Holdings Limited WN. 423528. S & 0 Boulieris Limited WN. 020495. Steel Group Buildings Limited WN. 011892. Sycamore Holdings Limited WN. 423525. Tararua Investments Limited WN. 011108. The Pines Resort of Lake Wanaka Limited WN. 297141. Timeshare Holdings (Wanaka) Limited WN. 294798. Tolley & Son Limited WN. 000910. Wai-lti Farming (Kaitoke) Limited WN. 022868. Wairarapa Heating & Refrigeration Services Limited

WN. 032069. Western Personal Distributors Limited WN. 029233.

Given under my hand at Wellington this 25th day of October 1991.

P. MIDDLETON, Assistant Registrar of Companies. ds10866

Corrigendum

Section 335A of the Companies Act 1955 The notice with the above heading that appeared in the New Zealand Gazette, No. 135, page 2923, dated 11 September 1991, incorrectly showed Giddells Fanning & Robinson Solicitors WN. 242184, and should have shown the correct

name as being Siddells Fanning & Robinson Solicitors Nominee Company Limited WN. 242184.

Given under my hand at Wellington this 25th day of October 1991.

P. MIDDLETON, Assistant Registrar of Companies. dsl0879

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

Corson Seeds International Limited GS. 152598. Donald L. Wood Limited GS. 152097. Mohau Land Company Limited GS. 152082. Neil Innes-Smith Holdings Limited GS. 152818. Ross' Family Butchery Limited GS. 151692. Wood Pheloung Limited GS. 152048.

Dated at Gisborne this 30th day of October 1991.

N. L. MANNING, District Registrar of Companies.

Section 336 (3)

ds10901

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:

Blake Technical Services Limited NP. 393394. Branded Gold Enterprises Limited NP. 261094. Bruhin Systems Limited NP. 285982. Brougham Hardware Limited NP. 424976. Bumbles Delicatessen Limited NP. 111233. Cape Foods Limited NP. 172071. Central Tavern Eltham Limited NP. 428660. Flagstaff Investments Limited NP. 326029. Gilbert Scaffolding Limited NP. 376576. Gondwana Holdings Limited NP. 469327. Icy Grocery Limited NP. 172118. Irwin Bloodstock Enterprises Limited NP. 298273. Katere Holdings Limited NP. 172966. Kokiri Farms Limited NP. 173455. Ken How Limited NP. 173384. Landguard Holdings Limited NP. 378163. Leighton Finance Limited NP. 274304. Mark Vickers Limited NP. 173322. Mount Egmont Survey Limited NP. 171397. Mountain Motors (Wholesale) Limited NP. 172006. N.A. & R. Hughes Limited NP. 204256. New Plymouth Security Services Limited NP. 374715. Nortons Buildings Limited NP. 393657. Organic Soil Foods (Auckland) Limited NP. 173512. Sky Ecstatic Enterprises Centre Limited NP. 485372. Snowdon Holdings Limited NP. 173583. Tahu Enterprises Limited NP. 433243. Tairua Dive & Marine Charters Limited NP. 204504. Topdressing Supplies Limited NP. 171237. The Underwood Engineering Co Limited NP. 169994. Waitara Travel Centre (1986) Limited NP. 305381. Westrim Engineering Limited NP. 172775. Wrantage Investments Limited NP. 339119.

Given under my hand at New Plymouth this 1st day of November 1991.

K. J. GUNN, District Registrar of Companies. ds109!5

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:

Aqua Borne Coatings (Hawkes Bay) Limited NA. 314458. Astro Motors (1988) Limited NA. 407680. Cedrick's Driving Academy Limited NA. 305231.

Page 27: Commercial Edition - NZLII

6 NOVEMBER NEW ZEALAND GAZETTE 3497

Coastal Rentals Limited NA. 329111. Malcolm McSporran Export Consultants Limited

NA. 230841. Stylz Beauty Products Limited NA. 288741.

Given under my hand at Napier this 24th day of October 1991.

L. A. HARRIS, Assistant Registrar of Companies. ds!0824

Section 335A

Notice is hereby given that the under-mentioned company has been dissolved:

Vernon Holdings Limited BM. 118888.

Dated at Blenheim this 25th day of October 1991.

L. J. MEEHAN, District Registrar of Companies.

Alvary Holdings Limited

Notice of Intention to Apply for Declaration of Dissolution

ds10816

Pursuant to Section 335A of the Companies Act 1955

Take notice I, Peter Wallace Grenfell, being an officer of Alvary Holdings Limited, hereby give notice that I intend to apply to the District Registrar of Companies at Auckland 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 at Auckland this 30th day of October 1991.

P. W. GRENFELL.

International Associates New Zealand Limited WN. 013931

ds!0869

Notice of Proposal to Apply to the Registrar for Declaration of Application for Dissolution

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

Presented by: Robert C. Pope, Chartered Accountant, P.O. Box 223, Wellington.

To: The Registrar, Wellington.

I, Robert Charlton Pope, being a member and director, hereby give notice that I propose to apply to the Registrar of Companies for declaration of dissolution of the company, pursuant to section 335A (1) of the Companies Act 1955.

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

Dated at Wellington this 31st day of October 1991.

R. C. POPE, Member and Director.

Ron Blakely and Sons Limited

ds!0897

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, Ron William Thomas Blakely, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 25th day of October 1991.

R. W. T. BLAKELY, Applicant.

G D and D M Mordecai Limited ON. 149763

ds!OS84

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, Diana Mary Mordecai, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 29th day of October 1991.

D. M. MORDECAI, Secretary. ds!0848

Union Cold Storage (N.Z.) 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 in accordance with the provisions of section 335A of the Companies Act 1955, I, Bruce Joseph Bishop, company director, care of Weddel New Zealand Limited, Weddel House, 158 The Terrace, Wellington, being an officer of the above-named company, propose to apply to the Registrar of Companies at Wellington for a declaration of dissolution of Union Cold Storage (N.Z.) Limited.

Unless written objection is made to the Registrar of Companies within 30 days of the 6th day of November 1991 (being the date on which this notice was last posted in accordance with section 335A (3) of the Companies Act 1955), the Registrar may dissolve the company.

Dated this 30th day of October 1991.

B. J. BISHOP, Applicant. ds!0842

Weddel Crown By-Products 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 in accordance with the provisions of section 335A of the Companies Act 1955, I, Bruce Joseph Bishop, company director, care of Weddel New Zealand Limited, Weddel House, 158 The Terrace, Wellington, being an officer of the above-named company, propose to apply to the Registrar of Companies at Wellington for a declaration of dissolution of Weddel Crown By-Products Limited.

Unless written objection is made to the Registrar of Companies within 30 days of the 6th day of November 1991 (being the date on which this notice was last posted in accordance with section 335A (3) of the Companies Act 1955), the Registrar may dissolve the company.

Dated this 30th day of October 1991.

B. J. BISHOP, Applicant. ds!0843

Page 28: Commercial Edition - NZLII

3498 NEW ZEALAND GAZETTE No. 167

Weddel Crown Pension Investments 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 in accordance with the provisions of section 335A of the Companies Act 1955, I, Bruce Joseph Bishop, company director, care of Weddel New Zealand Limited, Weddel House, 158 The Terrace, Wellington, being an officer of the above-named company, propose to apply to the Registrar of Companies at Wellington for a declaration of dissolution of Weddel Crown Pension Investments Limited.

Unless written objection is made to the Registrar of Companies within 30 days of the 6th day of November 1991 (being the date on which this notice was last posted in accordance with section 335A (3) of the Companies Act 1955), the Registrar may dissolve the company.

Dated this 30th day of October 1991.

B. J. BISHOP, Applicant.

Gumdiggers Development Company Limited

dsl0844

Notice of Intention for Declaration of Dissolution Take notice I, Pamela Mickell of Mangawhai, the company secretary of Gumdiggers Development Company Limited, hereby give notice that I intend to apply to the District Registrar of Companies at Auckland 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 at Whangarei this 30th day of October 1991.

P. MICKELL, Company Secretary. dsl0857

Newstone Finance Limited AK. 081587 Notice of Proposal to Apply for Dissolution

Pursuant to Section 335A of the Companies Act 1955

Presented by: Robert K. Wright, Chartered Accountant, P.O. Box 1699, Auckland.

I, David Franklyn Newman, director of Newstone Finance Limited, hereby give notice of our proposal to apply for dissolution.

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

Dated this 24th day of October 1991.

D. F. NEWMAN, Director. dsl0839

Notice of Proposal to Apply to the Registrar for Declaration of Dissolution of a Company Pursuant to Section 335A (3) of the Companies Act 1955 In the matter of the Companies Act 1955, and in the matter of

Keykon Print Limited:

I, Keith Hatton, being a company director of Keykon Print Limited, hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335A of the Companies Act 1955.

Unless written objection is made to the District Registrar of Companies, Private Bag, Auckland, within 30 days of the

publication of this notice, the Registrar may dissolve the company.

Dated at Howick this 15th day of October 1991.

K. HATTON, Company Director.

Newtons Services Limited

dsl0840

Notice of Intention to Apply for Dissolution of the Company

Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, we, G S McLauchlan & Co., chartered accountants, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice, or such later date as the section may require, the Registrar may dissolve the company.

Dated this 30th day of October 1991.

G. R. McLAUCHLAN, Accountant.

A. Murdoch & Co. (Dunedin) Limited

Notice of Intention to Apply for Declaration of Dissolution

dsl0933

Pursuant to Section 335A of the Companies Act 1955

I, Christopher Norman Knowles, chartered accountant of Christchurch, company secretary of A. Murdoch & Co. (Dunedin) Limited, hereby give notice that I intend to apply to the District Registrar of Companies at Dunedin 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 this notice, the company will be dissolved.

C. N. KNOWLES, Secretary.

Moorhouse Facilities Limited

Notice of Intention to Apply for Declaration of Dissolution

dsl0928

Pursuant to Section 335A of the Companies Act 1955

I, Christopher Norman Knowles, chartered accountant of Christchurch, company secretary of Moorhouse Facilities 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 this notice, the company will be dissolved.

C. N. KNOWLES, Secretary.

Foodstuffs (Christchurch) Limited

Notice of Intention to Apply for Declaration of Dissolution

dsl0929

Pursuant to Section 335A of the Companies Act 1955

I, Christopher Norman Knowles, chartered accountant of Christchurch, company secretary of Foodstuffs (Christchurch) 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 this notice, the company will be dissolved.

C. N. KNOWLES, Secretary. dsl0930

Page 29: Commercial Edition - NZLII

6 NOVEMBER NEW ZEALAND GAZETTE 3499

Foodstuffs (Southland) Limited

Notice of Intention to Apply for Declaration of Dissolution

Pursuant to Section 335A of the Companies Act 1955

I, Christopher Norman Knowles, chartered accountant of Christchurch, company secretary of Foodstuffs (Southland) Limited, hereby give notice that I intend to apply to the District Registrar of Companies at lnvercargill 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 this notice, the company will be dissolved.

C. N. KNOWLES, Secretary. ds!093!

Foodstuffs (Christchurch) Developments Limited

Notice of Intention to Apply for Declaration of Dissolution

Pursuant to Section 335A of the Companies Act 1955

I, Christopher Norman Knowles, chartered accountant of Christchurch, company secretary of Foodstuffs (Christchurch) Developments 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 this notice, the company will be dissolved.

C. N. KNOWLES, Secretary. dsl0932

N.J. Wishart Engineering (1988) 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 in accordance with the provisions of section 335A of the Companies Act 1955, I, Brian Leslie McCombe, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 21st day of October 1991.

B. L. McCOMBE, Applicant. dsl0889

Bawhal Holdings Limited; Civic Theatre Limited; Frome Investments Limited; Industrial and Building Equipment Limited; Playfair Investments Limited; Stingray Holdings Limited; and Vishnu Developments Limited

Notice of Intention to Apply for Declarations of Dissolution Notice is hereby given, pursuant to section 335A (3) of the Companies Act 1955, that the undersigned proposes to apply to the Registrar of Companies for declarations of dissolution of the above companies.

Unless written objection is made to the Registrar within 30 days from the date of the last publication or posting of this notice, the Registrar may dissolve the companies.

Dated this 31st day of October 1991.

A. M. HINDLE, Director. dsl0940

Vallen Flats Limited AK. 060605 Notice of Proposal to Apply to Registrar of Companies for Dissolution Pursuant to Section 335A of the Companies Act 1955 Colin Albert Booth of Papatoetoe, retired, being a director of Vallen Flats Limited, registered at Auckland under No. AK. 060605, hereby give notice that I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of Vallen Flats Limited.

And take further notice that unless written objection is made to the Registrar of Companies at Auckland within 30 days of the date of the last publication of this notice then the Registrar of Companies may dissolve the company pursuant to section 335A of the Companies Act 1955.

The last date of publication of this notice is the 11th day of November 1991.

This notice is given by Colin Albert Booth of Papatoetoe, retired, a director of Vallen Flats Limited and his address for service is at the office of his solicitors Price Voulk McCarthy at 603 Great South Road, Manukau City (P.O. Box 76-335, Manukau City).

Clelands Joinery Limited Notice of Declaration of Dissolution

dsl0968

Pursuant to Section 335A of the Companies Act 1955 Take notice I, Alister Healey Dore, secretary of Clelands Joinery Limited, hereby give notice pursuant to section 335A of the Companies Act 1955, that I intend to apply to the District Registrar of Companies at New Plymouth, for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of the posting of this notice, the Registrar may dissolve the company.

Dated this 30th day of October 1991.

A. H. DORE, Secretary.

Address for Service: Clelands Joinery Limited, care of P.O. Box 69, New Plymouth.

dsl0962

Dunedin North End Car Painters 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 in accordance with the provisions of section 335A of the Companies Act 1955, I, Warren Bruce Perry, panelbeater, of Dunedin, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 31st day of October 1991.

W. B. PERRY, Applicant. dsl0965

Cain Investments Limited Notice of an Intention to Apply to the Registrar of Companies for a Declaration of Dissolution Pursuant to Section 335A of the Companies Act 1955 Take notice I, John Winston Drummond of Christchurch, the company secretary of Cain Investments 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

Page 30: Commercial Edition - NZLII

3500 NEW ZEALAND GAZETTE No. 167

with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.

apply to the Registrar of Companies at Christchurch for a declaration of dissolution of the above-named company.

Dated this 31st day of October 1991.

J. W. DRUMMOND, Company Secretary.

Premium Investments Limited

ds!0989

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

Notice of an Intention to Apply to the Registrar of Companies for a Declaration of Dissolution

Dated this 1st day of November 1991.

D. ROWELL, Director. dsl!OOI

Pursuant to Section 335A of the Companies Act 1955 Take notice I, John Winston Drummond of Christchurch, the company secretary of Premium Investments 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 this notice, the company will be dissolved.

Duncan McGregor Electrical Limited

Notice of Intention to Apply for Dissolution of the Company

Dated this 29th day of October 1991.

J. W. DRUMMOND, Company Secretary.

Strathfieid Farm Limited

ds!0990

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, Brian Robert Dodds propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Notice of Intention to Apply for Dissolution of the Company

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 30th day of October 1991. 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, 1 propose to

B. R. DODDS, Applicant.

CHANGE OF COMPANY NAME

ds11003

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

Former Name

Garden Rentals Limited Wigglesworth Butchery Limited Park Avenue Productions Limited Paper Reclaim Export Co. Limited Neil Wolfgram Motors (Papatoetoe) Limited East Coast Energy Centre Limited Chartwell Service Station ( 1986) Limited Achray Investments Limited Grove Darlow Property Holding Company

Limited Wayne Urqhart Developments Limited Grant's Driving School Limited Rottweizer Industries Limited Wendover Holdings (No.4) Limited Asbestos Abatements Limited Powhiri Twenty Limited Thumbs Up (1991) Limited Laodecia Limited Orie Holdings Limited Mewburn Enterprises Limited Advene Services Limited Wormald New Zealand Limited Wormald Fire Systems Limited Waterfront Developments Limited Evans Farms Limited Brampton Group Limited Express Glazing Limited Northern Foods Limited O'Donnell Griffin Limited (in liquidation)

Waiuku Ready-Mix Limited Kawashima Textiles (NZ) Limited Esparata Developments Limited Robin Hunter Motors Limited Strawberry Hill Limited

New Name

Living Environments Limited Wigglesworth Holdings Limited Park Avenue Advertising Limited Officycle Limited Greenlane Boulevard Motors Limited Noname Two Limited Beverley Enterprises Limited Rail Lease Limited Dervla Developments Limited

Business Travel Brokers Limited Mary Rose Limited Key Pacific Corporation (NZ) Limited Fletcher Challenge Methanol Asia Limited Saunders Holdings Limited New Zealand Building Removals Limited Krupadhar Fashions Limited Balsam Dale Holdings (NZ) Limited S.M. Engineering Services & Trading Limited Auckland Music Company Limited Rainbow Limited Wormald Holdings N.Z. Limited Wormald New Zealand Limited Waterfront Building Limited Purangi Estate Limited Brampton Management Services Limited Express Glass & Glazing Limited Thernor Investments Limited O'Donnell Griffin (N.Z.) Limited (in

liquidation) Graham Dickey Limited Kawashima Group (NZ) Limited Fast-Fridge Rentals Limited Ernest Motors Limited B S Wilson Limited

Company Date of No. Change

AK. 081022 15/10/91 AK. 108208 16/10/91 AK. 114630 9/10/91 AK. 230442 17 /10/91 AK. 230818 3/10/91 AK. 258207 21/10/91 AK. 314777 16/10/91 AK. 410776 21/10/91 AK. 411319 21/10/91

AK. 426899 AK. 457369 AK. 463803 AK. 482422 AK. 489363 AK. 501342 AK. 507926 AK. 515008 AK. 517423 AK. 518644 AK. 521138 AK. 052272 AK. 053694 AK. 062301 AK. 080311 AK. 090335 AK. 091223 AK. 096592 AK. 096927

AK. 100027 AK. 104462 AK. 105607 AK. 105810 AK. 109566

18/10/91 21/10/91

17 /9/91 21/10/91 17/10/91 18/10/91 21/10/91

22/8/91 15/10/91 21/10/91

30/9/91 24/10/91 24/10/91 22/10/91 21/10/91 21/10/91 23/10/91 22/10/91 24/10/91

7 /10/91 23/10/91 21/10/91 29/10/91 23/10/91

Page 31: Commercial Edition - NZLII

6 NOVEMBER

Former Name Alexandra's Couriers Limited Data Systems (N.Z.) Limited Argus Fire Sprinkler Systems (N.Z.) Limited Hitachi Data Systems Limited lmagineering Micro Distributors Limited Janet Macdiarmid Legal and Office Services

Limited Waymar Enterprises Limited East City Rentals Limited Appointment Sales & Services Limited Executive Suites Limited Hotel Personnel Limited Village Roadshow (N.Z.) Limited Honey & Spice Limited The Ancient Kauri Company Limited Redcom Investments Limited Mobiletronics Phones Limited Horticulture Processors Limited Kong-West Securities Limited Anna's Pavlova Limited Tech Pacific (N.Z.) Limited Quinnat Salmon Limited Cover Card Limited The Kitchen of Emma Jane Limited Murray and Warwick Limited Long Distance Fourteen Limited Hartman Holdings (No. 10) Limited

NEW ZEALAND GAZETTE

New Name Parnell Couriers Limited Hypercom Data Systems (N.Z.) Limited Argus Fire Protection Limited Hitachi Data Systems New Zealand Limited Tech Pacific (N.Z.) Limited Bay Surgical Implants Limited

Waymar Industries Limited East City Holdings Limited Michael Cournane Trading Company Limited Taipan Corporation Catalina Swimwear N.Z. Limited lntertasman Entertainments Limited Honey 'N Spice Limited Glenn Hogg Limited House of Brides (Auckland) Limited Lifestyle Appliances (Wellington) Limited Horticulture Distributors Limited Voyager Mileage Club Limited Ashgate Industrial Limited lmagineering Micro Distributors Limited Aquaculture Research and Consulting Limited Ace of Parts Limited Ashgate Properties Limited Pakuranga Picture Framers Limited Productivity Software Limited Fletcher Challenge Petroleum Marketing

Limited Bespoke Softwear Limited Bespoke Software Limited Dalbeattie Corporation Limited Dalcorp International Limited Macattack Graphics Limited Streamline Graphic Imaging Limited Fairbanks Corporation Limited Robert Hum Associates Limited Henry & Assoc Limited Quality Food Brokers Limited Cobalt Blue Limited Brompton Group Limited Camila Investments Limited Paradisio Limited Strauss Holdings (No. 85) Limited Mission Bay Developments Limited Strauss Holdings (No. 87) Limited Ahead Group (1991) Limited Avondale Hotel No.2 Limited Peninsula Motor Hotel Limited Laventure Limited The Green Beetle Bus Limited Valjean Two Limited Harvest Livestock Limited Little Investments Limited Architectural Resource Centre Limited Katui Contractors Limited McCarthy Transport Contractors Limited Albert Fanshawe 28 Limited Mission Commerce New Zealand Limited Llanes Investments Limited Southdown Press (1991) Limited Mackay Wilson Sales Limited MWH Sales Limited Millington Holdings Limited E.J.B.J. Associates Limited Albert Fanshawe 30 Limited Marine Power and Sail Limited Anorco Number Six Limited Pro-Pets (New Zealand) Limited Ruutel Holdings Limited Enviro-Mate N.Z. Limited Jaren Holdings Limited Bee Ford Papers Limited Movement Eight Limited Sterling Language Foundation Limited Movement Ten Limited Fairthorne Investments (NZ) Limited Preform Company 452 Limited Tainui Tavern Limited Lincoln Road 24 Hour Accident and West Auckland Accident and Emergency

Emergency Limited Centre Limited Mahia Enterprises Limited Everest Corporation Limited Huron Holdings No. 19 Limited Kiwi Welldrillers Limited Redmayne Enterprises Limited Northern Foods (1991) Limited

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

3501

Company Date of No. Change

AK. 110004 24/10/91 AK. 112187 8/10/91 AK. 113097 25/10/91 AK. 114206 25/10/91 AK. 204636 3/10/91 AK. 244631 22/10/91

AK. 246749 21/10/91 AK. 288686 23/10/91 AK. 307630 14/10/91 AK. 319281 29/10/91 AK. 336743 22/10/91 AK. 337301 22/10/91 AK. 340626 18/10/91 AK. 352432 25/10/91 AK. 357369 29/10/91 AK. 360903 29/10/91 AK. 364622 18/10/91 AK. 366295 18/10/91 AK. 387927 22/10/91 AK. 390766 3/10/91 AK. 390955 24/10/91 AK. 428825 22/10/91 AK. 430375 22/10/91 AK. 435109 22/10/91 AK. 443885 25/10/91 AK. 450363 29/10/91

AK. 454054 17/10/91 AK. 475111 21/10/91 AK. 477457 23/10/91 AK. 489066 24/10/91 AK. 498964 21/10/91 AK. 501138 21/10/91 AK. 505961 23/10/91 AK. 506281 18/10/91 AK. 506284 22/10/91 AK. 508045 21/10/91 AK. 512723 22/10/91 AK. 513400 23/10/91 AK. 513417 25/10/91 AK. 514326 23/10/91 AK. 514422 24/10/91 AK. 515033 24/10/91 AK. 515206 27/9/91 AK. 515725 23/10/91 AK. 515733 29/10/91 AK. 516020 23/10/91 AK. 517421 18/10/91 AK. 517426 25/10/91 AK. 518742 30/10/91 AK. 518745 24/10/91 AK. 522110 22/10/91 AK. 524341 24/10/91

AK. 524703 25/10/91 AK. 525047 24/10/91 AK. 526040 29/10/91

cc10834

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

Company Date of Former Name New Name No. Change

White Polson Hope Shelf No.24 Limited Ronberg Holdings Limited Henshaw Holdings Limited J. & A.P. Scott Limited Perpetual Nominees (Auckland) Limited Betterhouse Distributors Limited

Wastell Holdings Oamaru Limited Amazing Laser Prints Limited Mayview Holdings Limited John Edmond Investments Limited AMP Trust Services NZ Limited Bevel-Edge N.Z. Limited

DN. 520493 DN. 511586 DN. 515386 DN. 147926 DN. 148782 DN. 145403

23/9/91 23/9/91 1/10/91 1/10/91

11/10/91 10/10/91

Page 32: Commercial Edition - NZLII

3502 NEW ZEALAND GAZETTE

Former Name Mercury Transport Limited Cafe Katz Limited Wild Waters Three Limited Infodata Systems (Otago) Limited Bigwig Properties Limited Round Antarctica Yacht Race Company

Limited

S. K. SCOTT, Assistant Registrar of Companies.

New Name Tremoi Properties Limited Bolstridge Investments Limited Rennay Manufacturing Limited ISL Computer Systems Limited Newtons Worldwide Holiday Shoppe Limited Discovery Charters South Seas Limited

Company No.

DN. 425554 DN. 316179 DN. 401360 DN. 151085 DN. 431465 DN. 351230

No. 167

Date of Change

17/10/91 21/10/91 24/10/91 30/10/91 24/10/91 31/10/91

cc11017

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

Former Name New Name

Galanthus Holdings Limited Wellington Process Services Limited

Auckland Light Rail Transit Limited Wellington Investigation & Security Group

Limited Gentian Promotions Limited Neon Cactus Publishing Limited C.F. & S. Lange Limited Centraline Limited Beachcomber of Tauranga Limited The Minuteman Limited Oncidium Holdings Limited Whangaehu Electric Power Company Limited Unit 4 (D) Kaiwaka Point Limited Property Resources Limited Lockwood Electrical Limited Construction Contracts Limited Wootton & Gillon Contractors Limited Paremata Builders Limited Mana Sawmills Limited Tenison Trading Co Limited Duncan Crawford Advertising Limited Crawford Advertising Limited Gemini Hosiery (N.Z.) Limited Flower Gallery Wellington Limited Wonderful Knitting Wools Limited GPL South Limited Gadhelic Enterprises Limited Design Club Limited Sunrise Ventures Limited Panafile Two Limited Installations and Controls Limited Ace Air Limited Alan Henderson and Partners Limited T otnam Limited Eversley Trading Company Limited A.K. Manufacturing Limited Thomas' Motor Cycle Centre Limited Motorcycle Centre Masterton Limited Keeys Die Cutting Forms Limited Die Pak Limited Hillside Autowreckers Limited O'Leary Holdings Limited Motor House Caravans Limited Balloon Promoters Limited Clermont Holdings Limited Shady Deals Limited

M. L. HARRIS, Assistant Registrar of Companies.

Company Date of No. Change

WN. 511566 14/10/91 WN. 503266 14/10/91

WN. 523159 WN. 037195 WN. 015571 WN. 511564 WN. 275433 WN. 032967 WN. 037243 WN. 011761 WN. 529273 WN. 025830 WN. 019816 WN. 519874 WN. 329649 WN. 034564 WN. 040677 WN. 520053 WN. 023046 WN. 039087 WN. 036098 WN. 245397 WN. 484917

8/10/91 10/10/91 14/10/91 14/10/91 22/10/91 23/10/91 23/10/91 18/10/91 22/10/91 23/10/91 16/10/91 15/10/91 15/10/91 18/10/91 21/10/91 18/10/91 15/10/91 21/10/91 14/10/91 21/10/91 22/10/91

ccl0833

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

Former Name New Name No. Change

Salimbene Nominees Limited Legacy Cycles N.Z. Limited AK. 521463 22/10/91 Jasper Productions Limited Conquest Imports Properties Limited AK. 513749 24/9/91

K. A. WILSON, Assistant Registrar of Companies. ccl1016

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

Former Name New Name No. Change

Sparkie Electrical Limited Heywood Electrical Limited IN. 157500 11/10/91 Total Carpet Services (lnvercargill) Limited M and M Agencies Limited IN. 158146 18/10/91

H. E. FRISBY, Assistant Registrar of Companies. ccl0832

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

Former Name

Sopac Holdings Limited Stick-On Products Limited Systems Office Furniture Limited Best-Cut Limited Amel Holdings Limited Probiotic Sales Limited Business Collections Limited Food Zeal and Displays Limited Available Company Number 43 Limited

New Name

R. & J. Livestock Limited Bluck's Enterprises Limited Blair Luxford & Associates Limited Cheryl Christine Designer Clothing Limited Hobsonville Realty Limited St Lukes Electronics Limited The Awesome Praise Company Limited Business Expo Limited Foliage Holdings Limited

Company Date of No. Change

AK. 041490 17 /10/91 AK. 087505 l 7 /10/91 AK. 116056 l 7 /10/91 AK. 117552 17 /10/91 AK. 377957 14/10/91 AK. 362537 17 /10/91 AK. 394926 10/10/91 AK. 425073 9/10/91 AK. 447586 l 7 /10/91

Page 33: Commercial Edition - NZLII

6 NOVEMBER

Former Name Signal Master New Zealand Limited Marsberg Enterprises Limited Kingman Industries (1991) Limited On The Shelf One Limited Constructa Corporate Twenty Five Limited Movement Nine Limited Pink Caddy Co Limited Kreston Eighteen Limited Chilcott Developments Limited

L. SHAW, Assistant Registrar of Companies.

NEW ZEALAND GAZETTE

New Name Signal Master Limited Wattie Prepared Foods Limited Kingman Holdings Limited Fidelity Printing Limited Sources of Enigma Limited Maxwell Winches Limited Pink Cadillac Company Limited Moneyworks Limited Fullers Kawau Ferries Limited

Company No.

AK. 490903 AK. 496385 AK. 504759 AK. 510644 AK. 517010 AK. 518744 AK. 519644 AK. 520636 AK. 521132

3503

Date of Change

16/10/91 15/10/91 16/10/91 14/10/91 17 /10/91 17/10/91 14/10/91 11/10/91 17/10/91

cc10835

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

Company Date of Former Name New Name No. Change

Akaroa Drapery and Fashion Centre Limited Boulevard Developments Limited CH. 141317 7/10/91 Hanmer Al Food Store Limited Alpine Village Inn Limited CH. 230163 7/10/91 Thermalwood Products Limited J.C. Politi Limited CH. 137114 21/10/91 Duck Weather Proofs Limited Natural Alternative Health Limited CH. 232909 9/10/91 Caroline Shelf Company Nol Limited Keeley Russell Burton Limited CH. 510586 9/10/91 Propel (1989) Limited Pro-Pel Feeds Limited CH. 432540 4/10/91 Nico (No.14) Limited Thurlow Investments (No.1) Limited CH. 421040 7/10/91 Nico (No.23) Limited Thurlow Investments (No.2) Limited CH. 464965 7/10/91 Oakbrook No 11 Limited Magna Properties (Lichfield) Limited CH. 506232 9/10/91 Peter J. Woodill Chemists Limited Niblett & Newport Limited CH.137887 10/10/91 Laing House Removals Limited Mackay Bailey Limited CH. 460569 3/10/91 Westpoint Sports Limited Boots N All Sports Limited CH. 467808 11/10/91 Basix Limited North Park Apparel Limited CH. 514295 14/10/91 I.D. Richards Investments Limited Day Ballantyne Investments Limited CH.128569 15/10/91 Kurow Butchery (1969) Limited Pearson Investments Kurow Limited CH. 131394 14/10/91 Banks Peninsula Velvet Pools Limited South Island Velvet Pools Limited CH. 455948 14/10/91 Parshelf 44 Limited Ferrymead Fish & Chippery Limited CH. 419932 14/10/91 Cottage Plants Limited Osborn Software Design Limited CH. 243986 14/10/91 Clutch and Brake Components Limited Better Brakes Limited CH.129858 13/9/91 Caunter Holdings Limited Independent Glass Company Limited CH. 136064 17/10/91 Blacks Pet and Plant World Limited Blacks Pet Supermarket Limited CH. 371997 17/10/91 Millcox Enterprises Limited Gibcox Enterprises Limited CH. 263452 18/10/91 Maruia Springs Motor Inn Limited Maruia Springs Thermal Resort Limited CH. 252046 9/10/91 Hedlow Holdings Limited Islay Seafood Limited CH. 393531 15/10/91 W. Toomey Limited Damba Steel Furniture (Christchurch) CH.124213 16/10/91

Limited Tulloch Wallace Limited Bill Wallace Foods Limited CH. 479394 11/10/91 Victor Manufacturing Limited Victor Packaging Limited CH. 142778 18/10/91 The New Zealand Model Company Limited Morgan McMillan & Associates Limited CH. 137782 21/10/91 Canterbury Tools Export (N.Z.) Limited The European Tile Company Limited CH. 370150 21/10/91 Nico (No.28) Limited Staple Dean Farm Limited CH. 476115 23/10/91 Perham Studios Limited Seymour College Limited CH.138099 21/10/91

L. A. SAUNDERS, District Registrar of Companies. cc10836

CESSATION OF BUSINESS IN NEW ZEALAND

David Bull Laboratories Pty. Limited

Notice of Ceasing to Carry on Business in New Zealand

place of business in New Zealand at Wellington, intends to cease to have a place of business in New Zealand as from the 6th day of February 1992.

Notice is hereby given, pursuant to section 405 (2) of the Companies Act 1955, that David Bull Laboratories Pty. Limited, a company incorporated in Australia but having a

J. G. R. McLEAN, Solicitor to the Company. cbl0956

Page 34: Commercial Edition - NZLII

3504 NEW ZEALAND GAZETTE No. 167

OTHER

Jedi Investments Limited Certificate of Registration of Court Order and Minute of Reduction I, Lynette Shaw, Assistant Registrar of Companies, hereby certify that the Court order, dated the 4th day of September 1991, and the minute of reduction confirming the reduction of the share capital of the above-named company from $106,165,920 to $8,270.00 was registered on the 9th day of October 1991.

L. SHAW, Assistant Registrar of Companies. ot10817

Notice of Dividend Name of Company: Taki & Myra Johnson Limited (in

liquidation).

Address of Registered Office: 26-28 Bower Street, Napier.

Amount per Dollar: 1.1872c in the dollar.

First and Final or Otherwise: First and final.

When Payable: Now.

Where Payable: Official Liquidator, Commercial Affairs Division, Private Bag, Napier.

Dividends under $10.00 will not be paid unless requested in writing.

G. C. J. CHOTT, Official Assignee and Official Liquidator.

Commercial Affairs Division, Private Bag, Napier.

Broadlands Finance Limited ("the company")

ot10975

Notice of Confirmation of Reduction of Capital of the Company Pursuant to Section 78 (3) of the Companies Act 1955 On the 18th day of October 1991, the High Court at Auckland ordered pursuant to section 75 of the Companies Act 1955,

that the special resolution of the company to reduce its share capital from $23,000,000 divided into 23 000 000 shares of $1 each to $1,000 divided into 1000 shares of $1 each be confirmed.

Dated this 29th day of October 1991.

L. R. HOTHAM, Director. ot10883

This is to inform persons concerned that Corporate Clothing Services is not in any way connected with the company called The Corporate Clothing Company, which has recently gone into liquidation.

Stewart and Deihl Builders Limited (in liquidation)

Notice Re Dividend

ot10808

Notice is hereby given under rule 85 of the Companies Winding Up Rules that a dividend is to be paid to unsecured creditors shortly.

Creditors of the company who have not lodged a proof of debt or claim to the office of the liquidator will be excluded from such distribution, unless their proofs of debt are lodged on or before the 22nd day of November 1991.

Such proofs must be lodged at the offices of the liquidators, care of Iles and Campbell, P.O. Box 716, Taupo.

ot10923

Land Transfer Act Notices

The instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace the same by 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 687 /113 and 695/69 in the name of Her Majesty the Queen. Application C. 314922.1.

Memorandum of lease A 304475 affecting the land in certificate of title 158/85 whereby Agnes Hastie, widow of Auckland, is the lessee. Application C. 315087.1.

Certificate of title 18/531 in the names of Jack Thomas Pennell, carpenter of Auckland and Jessie Wood Pennell, his wife. Application C. 315917.1.

Memorandum of lease 705393.7 affecting the land in certificate of title 39A/491 whereby Ronald Olaf Sandstad, developer of Auckland, is the lessee. Application C. 316968.1.

Memorandum of lease 267958.3 affecting the land in certificate of title 278/416 whereby Sarah Morag Elizabeth

MacDonald, nurse aide of Auckland, is the lessee. Application C. 317568.3.

Dated this 29th day of October 1991 at the Land Registry Office at North Auckland.

E. P. O'CONNOR, District Land Registrar. lt10862

Evidence of the loss of the outstanding duplicate of lease B. 110317.1 affecting certificate of title 42D/425 whereunder Clifford James Wrightson is the lessee having been lodged with me together with an application to register a transfer of the fee simple and subsequent merger of the lease without production of the said lease in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register the transfer and subsequent merger upon the expiration of 14 days from the date of the Gazette containing this notice. Application C. 316644.

Dated this 29th day of October 1991 at the Land Registry Office at North Auckland.

E. P. O'CONNOR, District Land Registrar. lt10863

Page 35: Commercial Edition - NZLII

6 NOVEMBER NEW ZEALAND GAZETTE 3505

The memorandum 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 a provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule Memorandum of lease 162053.1 affecting the land in certificate of title 48/1107, under which John Mapua Higgs was the original lessor and lessee.

Dated this 24th day of October 1991 at the Land Registry Office at Nelson.

A. BELL, Assistant Land Registrar. 1!10822

Evidence of the loss of the outstanding duplicate of the certificates of title (Gisborne Registry) described in the Schedule having been lodged with me together with an application for the issue of new certificates of title in lieu thereof, 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 48/1413 for 6.248 hectares, more or less, being Lot 2, D.P. 6458 in the names of Robert Keith Clay, plasterer of Gisborne and Robin Jane Clay, his wife. Application 185380.1.

Certificate of title 120/47 for 1012 square metres, more or less, being Wharekaka D2Bl Block in the names of Apirana Hikitoa Keelan m.a. and Te Raukaraka Keelan f.a. Application 185411.1.

Certificate of title 119/34 for 1179 square metres, more or less, being Lot 2, D.P. 4790 in the name of Mere Hape, widow of Te Karaka. Application 185499.1.

Dated at the Land Registry Office, Private Bag 7005, Gisborne this 29th day of October 1991.

N. L. MANNING, Principal Assistant Land Registrar. 1!10861

I hereby give notice of my intention firstly to issue new or provisional instruments of title in place of those declared lost and described in Schedule A below and secondly to register a transfer B. 198480.2 without production of the duplicate instrument referred to in Schedule B below upon the expiration of 14 days from the date of this publication.

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

1. Lease 760217; Ethel Porter (deceased); B. 199423.1.

2. 488/23; Peter Hubrich; B. 201328.1.

3. 285/195; Umukaihau Wehipeihana (deceased); B. 200609.1.

4. 17C/360; Bryan James McConnochie; B. 200425.1.

Schedule B Agreement for sale and purchase 1142/28; Albert Ray Pasene and Jeannie Dorothy Pasene; B. 198480.1.

Dated this 31st day of October 1991 at the Wellington Land Registry Office.

W. R. MOYES, District Land Registrar. 1!10971

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 Certificates of title 408/131 and 785/282 in the name of Malcolm Douglas Parkinson of Opotiki, settlor. Application B. 048887.

Memorandum of mortgage H. 670752.7 affecting the land in certificate of title 288/243 whereby Development Finance Corporation of New Zealand is the mortgagee. Application B. 049077.1.

Certificate of title 1755/67 in the name of Evelyn Ruby Eltringham of Te Awamutu, widow. Application B. 049675.

Certificate of title 218/750 in the name of Her Majesty the Queen. Application B. 049994.

Certificate of title 883/284 in the name of John Valentine Everritt of Rotorua, gentleman and Olive Everritt, his wife. Application B. 048939.1.

Certificate of title 3D/787 in the name of Gregory Darragh Freeman of Rotorua, valuer and Cherie Adele Freeman, his wife. Application B. 048997.1.

Dated at Hamilton this 31st day of October 1991.

M. J. MILLER, District Land Registrar. 1!10973

Evidence of the loss of certificate of title (Canterbury Registry) described in the Schedule having been lodged with me together with an application for the issue of a new certificate 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 657 /23 in the name of Leonard Graeme Sullivan and Shona Sullivan. Application 961920/1.

Dated at Christchurch this 31st day of October 1991.

S. C. PAVETT, District Land Registrar. lt10991

Incorporated Society Act Notices

Notice is hereby given that the following name change has been entered on the Register of Incorporated Societies at Christchurch:

Former Name

South Canterbury Men's Hockey Association Incorporated

New Name

South Canterbury Hockey Association (1990) Incorporated

C. M. HOBBS, Assistant Registrar of Incorporated Societies.

Society Date of No. Change

CH. 1.S. 220034 25/10/91

isl0918

Page 36: Commercial Edition - NZLII

3506 NEW ZEALAND GAZETTE No. 167

Declaration by the Assistant Registrar Dissolving Societies I, Kevin John Gunn, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

Environmental Society (Taranaki) Incorporated N.P. I.S. 215168.

Oakura Environmental Society Incorporated N.P. I.S. 215204.

Meremere Hall Society Incorporated N.P. I.S. 214925. North Taranaki Environment Protection Association

Incorporated N.P. I.S. 215259.

Parihaka Troop Taranaki (L) Squadron Legion of Frontiersmen Incorporated N.P. l.S. 214745.

South Taranaki Rod & Custom Club Incorporated N.P. I.S. 215103.

T aranaki Boardriders Club Incorporated N.P. I.S. 215238.

Taranaki Womens Hockey Association Incorporated N.P. I.S. 215170.

Te Kapua Aroha Society Incorporated N.P. I.S. 215206.

Dated at New Plymouth this 1st day of November 1991.

K. J. GUNN, Assistant Registrar of Incorporated Societies. isl0919

PUBLISHED BY AUTHORITY OF DEPARTMENT OF INTERNAL AFFAIRS: ISSN 0111-5650

Price $3.20 {inc. G.S. T.) GP PRINT LIMITED, WELLINGTON. NEW ZEALAND-1991