commercial edition · 2019. 6. 28. · northover, william keith old, ross leslie oppatt, gary...

48
Issue No. 140 • 2857 The New Zealand Gazette Commercial Edition WELLINGTON: WEDNESDAY, 15 AUGUST 1990 Contents Bankruptcy Notices Company Notices- Appointment of Receivers Winding Up Applications Winding Up Orders and First Meetings Voluntary Winding Up and First Meetings Appointment and Release of Liquidators Meetings and Last Dates by Which to Prove Debts or Claims Dissolutions Change of Company Name Cessation of Business in New Zealand Other Land Transfer Notices Charitable Trust Notices Friendly Societies and Credit Unions Notices Incorporated Societies Notices General Notices 2858 2865 2866 2872 2873 None 2875 2886 2896 2900 2900 2901 None None None 2904

Upload: others

Post on 02-Oct-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

Issue No. 140 • 2857

The New Zealand

Gazette

Commercial Edition WELLINGTON: WEDNESDAY, 15 AUGUST 1990

Contents

Bankruptcy Notices

Company Notices­

Appointment of Receivers

Winding Up Applications

Winding Up Orders and First Meetings

Voluntary Winding Up and First Meetings

Appointment and Release of Liquidators

Meetings and Last Dates by Which to Prove Debts or Claims

Dissolutions

Change of Company Name

Cessation of Business in New Zealand

Other

Land Transfer Notices

Charitable Trust Notices

Friendly Societies and Credit Unions Notices

Incorporated Societies Notices

General Notices

2858

2865 2866 2872 2873 None

2875 2886 2896 2900 2900

2901

None

None

None

2904

Page 2: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2858 NEW ZEALAND GAZETTE No. 140

Using The Commercial Edition

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

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

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

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

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

Notices for publication and related correspondence should be addressed to:

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

Advertising Rates

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

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

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

Bankruptcy Notices

Notice is hereby given that statements of account and balance sheets have been duly filed in the High Courts at Napier and Palmerston North in respect of the under-mentioned estates and I hereby further give notice that at the sitting of the Courts to be held on Friday, the 31st day of August 1990 at 10 a.m. and Monday, the 3rd day of September 1990 at 10 a.m. respectively, or as soon thereafter as application may be heard, I intend to apply for orders releasing me from the administration of the said estates.

N.B.: This notice does not relate to payment of dividend or discharge from bankruptcy.

Napier:

Allen, Huia Waikara Ashley, Dianne Elizabeth Ashley, Raymond Edward Atkins, Garry James August, Michael Henry Kahurangi

Cancelled Notices

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

Availability

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

Housing Corporation Building, 25 Rutland Street, Auckland.

33 Kings Street, Frankton, Hamilton.

25-27 Mercer Street, Wellington.

Mulgrave Street , Wellington.

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

159 Hereford Street, Christchurch.

Government Building, 1 George Street, Palmerston North.

Cargill House , 123 Princes Street, Dunedin.

Category 3 Notices in table form or taking up two columns across the page, e.g.: Change of Name of Company notices , Partnership notices = 60c per word .

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

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

Baker, Susan Henrietta Barber, Hugh Ronald Barr, Graham John Bell, Denise, also known as Ropiha Bellamy, Anthony Owen Bellamy, Gaylene Elizabeth Black, John Gordon Black, Caroline Jeanne Blackett, Rex Ian Bos, Ted Egbertus Boyce, David William Boyd, Roy Leslie Boyd, Joanne Ruby Bridges, Stephen John Brown, Raymond Lawrence Brown, Raymond Lawrence and Dwyer, Melanie Jane,

formerly trading as H B Garden Service Bushell, Wendi June, also known as Tawhara

Page 3: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2859

Butler, Gabrielle Gwen Buxton, David Llewellyn Cameron, Vanda Noeline Chambers, Bruce Herbert Chapman, Ann Judith Chapman, William George (Junior) Christie, Albert Mikaera Christie, Joseph Clarke, Mark Valentine Cockburn, Vivienne Joy, also known as Harris Collier, Wayne Martin Connolly, Tracey Rona Corbett, Katrena May, also known as A. Sellars Cresswell, Yvonne Marlene Cross, Graham Andrew Cross, Michael John Culshaw, George Henry Darby, Trevor Owen Davis, William Bill Tuhoro Deadman, Murray Donnelly, Judith Catherine Donnelly, Peter Brian Dunn, Patrick Graham (Senior) Dwyer, Melanie Jane Edwards, Maraki Horomona Edwards, Sonny Michael England, Melvyn Daryl Eriha, Margaret Hinerangi Fairless, William John Fleming, Denis Ian Fleming, Maria Dawn Fleming, William Raymond Fontaine, Kevin John Foddy, Anthony John Fox, Rodney Alton Francis, Frederick Ronald Frater, Philip Bruce Frost, Paul Joseph Galyer, Shirley Anne Galyer, Steven Phillip Gannaway, Christopher John Gibbs, Alan Neil (first bankruptcy) Gibbs, Alan Neil (second bankruptcy) Goldsack, Murray Leslie Goodeve, Graham Ernest and Barbara Anne, formerly

trading as Diplomat Contractors Gore, John Edward Gough, Paul Ronald Gray, Alan William Gray, Valmai Elizabeth Hales, Janice Maxine Hall, Harold James Hall, Wendy Jan Hanson, Raymond John Raymond John Hanson and Cyril Henry Hanson,

formerly trading in partnership as Hanson Logging Hape, Colin Haronga, Andrea Harvey, Ronald Charles Henry Rangi Hiki, Aroha Lorraine Hira, Marjorie Rita Hoani, Pauline Hokianga, George Hokianga, Joy Josephine Hokianga, Leslie Tamihana (Senior) Hokianga (Snr) and Joy Josephine Hokianga, formerly

trading in partnership as LT and JJ Hokianga Hokianga, Leslie Tamihana Hokianga, Tui Samuel Leslie Tamihana Hokianga and Tui Samuel Hokianga,

formerly trading in partnership as Hokianga Shearing Contractors

Hopkins, Floyd Philip Howell, Lee William Hume, Brian Lawrence Hutchins, Boronia Ihaia, Harry David (Junior) Irvine, Richard Mark Jackson, Anne Frances Jackson, Lorraine Mae Jackson, Peter William Jeffs, Melissa Jane, also known as Packer Johnson, Christopher William Jones, Noel Albert Jury, Nolan Cyril Kapo, Lillian Waitaro Kake, John Ioane Kake, Mari Ioane Karitiana, James Temoana Nui Kau Kau, Michael Allan Kelly, Andrew James Keuning, Marinus Kingi, Angi Heni Anda! Kiri Kiri, Teepa Koia, Robert Lameko, Lita Lambert-Ziebe, Donna Kathleen Lawrence, Judith Amy Land, Robert Alan Lapham, Bruce Manfred Littlefield, Barbara Karen Ngaire Delphine McDonald and Robert John McDonald,

formerly trading in partnership as Hatters Napier Restaurant

McDonald, Ngaire Delphine McDonald, Robert John McGlinchey, John Michael McKay, Sheryl Ann, also known as Stark MacKirdy, William Stuart James McLeod, Donald Rogers Rex Timothy McPhee, and Julie Ruth McPhee, formerly

trading in partnership as Rex and Julie McPhee McPhee, Rex Timothy McPhee, Julie Ruth Manning, Graham John Martin, Christopher Andrew Matekuare, Koro Te Kaawa Matthews, Stephen John Medd, Colin Robert Monk, William Bruce Mooney, Kevin James Moorehouse, Cheryl Marie, also known as Gore Moretta, Colin William Moretta, Lynda Jane Moss, George Alexander Murray, Thomasina Namana, Andrew William Neilson, Terrance Joseph Nicholas, Roy Noonan, Roger James Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond Parker, Warren James Parsons, Douglas Alexander Paton, Coin Ross Paul, William Samuel Petersen, Glen Anthony Pope, Donald Alexander Puriri, Arama Puruto, Manuel

Page 4: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2860 NEW ZEALAND GAZETTE No. 140

Rae, Ewan Douglas Rakete, William Maloney Roberts, Francis Rangiaho Roberts, John Robinson, Ivan Bruce Rogan, John Patrick Ross, Alan Clive Ross, Raymond John Rouse, Judith Marie Rowlands, Desmond James Ruatoto, Daniel Johnathon Russell, Craig Nigel Russell, Eva Ngamamaeroa Russell, Craig Nigel and Eva Ngamamaeroa, formerly

trading in partnership as Post Office Hotel Samuels, Mahia Saunders, Angela Jane Semmens, Michael Shears, Michael James Smith, Anthony Grant Smith, Anthony Taylor Smith, Derek Lee Smith, Lorna Phyllis Stevens, Steven John Sturm, Barbara Ngaitamatiriwa Sturm, Colin Unewai Sturm, Colin Unewai and Barbara Ngaitamatiriwa,

formerly trading in partnership as Marks Diner Sutton, James Edward Tahau, Paul Hira (deceased) Taka, Benjamin Richard Takiwa, Ronald Joseph Taurima, Mark Manuka Tama (Snr) Taylor, Trevor Herbert Taylor, Samuel (deceased) Te Au, Alicia Ann Te Runa, Murray Thomas, Barry Peter Thompson, Corrina Frances Thompson, James Nikera Thurston, Alan Ernest and Eilleen Beth, formerly trading

in partnership as Alpine Kitchen Centre Thurston, Alan Ernest Thurston, Eilleen Beth Torrance, Nancy Christina, also known as Campbell

(deceased) Tuaputa, Ngatamariki Walker, Barry Vivian Walker, George Robert Waitoki Watene, Temoanaroa Karaitiana Wellwood, Peter John Whitaker, Terry David Whati, Matewai White, Paul Henry, also known as Robert Taituha Williams, Vaine Wilson, June Hune Hannah Alen Potete White and Flora Mary White, formerly

trading in partnership as AP and FM White White, Mervyn Terrence Wilson, Peter Eric Woods, Dennis David Wright, Richard Mathias, now known as Lehmann Ziebe, Karel Maurice Johannes

Palmerston North:

Aben, Cornelius Henricus Josephus Adams, Judith Ellen Adams, Michael Percy Allen, Gay Patricia Andrews, Graeme John Anderson, Allan David Anderson, Basil Thomas (Junior) Austin, Cindy Rosetta

Austin, Terrence Desmond Baker, Matau Matenga Barlow, Darcy William Billington, Graeme John Bird, Alan Roy Blaber, Richard Charles Black, Richard Maurice Bodell, Leanne Denise Brady, Maureen Hineata Brown, Graham Earl and Lorraine Anne, formerly trading

as The Fruit Basket Brown, Graham Earl Brown, Lorraine, Anne Burgess-Birchenall, Anne Burke, Dawn Desia Burkin, Michael Stephan Cameron, Kenneth Kennedy Carrington, Ian Bruce Chau, Poh Bee, formerly trading as Rangiora Mini Market Clapperton, Gordon John Clapperton, Gordon Mark Crosado, Robert Dahm, Kevin John Deane, Nigel James Edward Eaton, Dennis Alan Fisher, Helen Barbara Fore, Dickson (deceased) Gatfield, Earle Raymond, also known as Garr Gavin, Barry Malcolm Ginders, Peter Robert Ginders, Susan Marjorie Gleeson, Ian William Grant, Tracy Leigh Grant, Robin Michael Greene, Colin James Gulliver, Julie Mariee Guild, John William Hardgrave, David Lewis Harris, Job Jason Harvey, Shane Rex Thomas Hindrup, David McNeil Hirst, Albert E. Hoebergen, Antonious Johannes Hubertus Holmes, Douglas Raymond Hooper, Antony Lyn Howard, Ronald Williams Hubbard, Donald Bruce Humm, Bronwyn Rae Jenkins, Graeme Peter Jenkins, Kevin Neil Kaitolo, Darnella Orapai Kench, Donald Winton Kitto, Frances James Knowles, Carol Lyn Kreegher, Robin Owen Lovejoy, Lance Earl Lupton, Graeme John Lynch, Gaye Ellen McFarlane, Tony Alexander McGinty, Brian Paul McLean, Bill McNaughton, Shane Robert McVeigh, Malcolm Charles McVeigh, Patricia Teresa Marjoribanks, Louise Karen, also known as Kaywood Martin, Melvyn Thomas Matangi, Graeme Selwyn Michie, Dean Leonard Middlemiss, Keith Stuart Mortensen, Andrew James Murphy, Paul Mudge, Rodney Nathan, Sydney Henry

Page 5: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2861

Northcott, Colleen O'Hagan, Humphrey Noel Ogg, Phillip Oliver, Bernard Patrick Olliver, Ian McAuley Paine, James Edward Pedersen, Brent Frederick Phillip, Shirley Elizabeth May Plaisted, Jacqueline Rana Pollard, James Edward Prisk, Margaret Edna Proctor, Robert Bruce Redshaw, Kenneth Grey, also known as Barrett Roberts, Arnold Craig Rolls, Christine Anne, also known as Adams Schuh, Trudy Anne Schultz, April Verrona Schultz, Colin Stanley Colin Stanley Schultz and April Verrona Schultz,

formerly trading in partnership as Deep Creek Partnership

Sewell, Christopher John Shelton, Denis William Sinclair, Colin Leslie Smaling, Richard Henry Peter Sullivan, Michael John Taylor, Paul Allan Teasdale, Jennifer Anne Thorner, William Albert Edwin (Junior) Topp, Virgina Marie, also known as Topp Bishop Tsokas-Daw, Valerie Ann Walker, Craig Kenneth Walker, Megan Burnetta Wallace, David John Warner, Debra Jean Watson, James Cruickshank Watt, Padmani Patanjaliammal Webber, Gregory Mark Weggery, Graeme Fraser Wharepouri, Edith Georgina Wills, Warren Peter Young, Graeme Andrew.

Officer for Inquiries: J. Masters

G. C. J. CROTT, Official Assignee.

Commercial Affairs Division, Napier. ba8701

The following were adjudicated bankrupt in the High Court at Auckland on the 2nd day of August 1990:

Admiraal, Johnnes and Mieke Ann, trading in partnership as H and M Admiraal Ltd. of 2 Larnoch Road, Henderson, Auckland. Officer for Inquiries: D. McKinnon.

T. W. PAIN, Deputy Official Assignee.

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

ba8774

The following were adjudicated bankrupt in the High Court at Auckland on the 1st day of August 1990:

Fluerty, Colin Leslie, formerly of 25 Moa Street, Otahuhu, now of 15 Richmond Street, Ohai, Southland, unemployed. Officer for Inquiries: A. Arapai.

Freeth, B., trading as Beechcroft Engineering of 54 Norman Hill Road, Onehunga, worker. Officer for Inquiries: A. Arapai.

Jenkins, Ann Georgina, formerly of Ireland Road, Waitoki, now of 22A Trig Road, R.D. 2, Kumeu. Officer for Inquiries: C. Roberts.

Jenkins, Robert Dean, also known as Robbie Dean, formerly of Ireland Road, Waitoki, now of 22A Trig Road, R.D. 2, Kumeu, engineer. Officer for Inquiries: C. Roberts.

Jones, William Richard of 16 Otahuri Crescent, Greenlane, company director. Officer for Inquiries: W. Common.

Kiata, Margaret Rose of 10 Molley Green Place, Mount Roskill. Officer for Inquiries: S. Bowler.

McLaren, Neil J. of Arokotinga Road, Manurewa. Officer for Inquiries: K. Elliott.

Mutu, Garry Douglas of 105 Moore Street, Hillcrest, company director. Officer for Inquiries: D. lkimau.

Palmer, Steven Charles of 1/3 Eastridge Court, Howick, property developer. Officer for Inquiries: D. lkimau.

Salter, Aileen Elizabeth of Gatland Road, Papakura, married woman. Officer for Inquiries: G. Harold.

Storey, Brian William Keith of 17 London Street, Auckland, company director. Officer for Inquiries: D. McKinnon.

Storey, Sharynn Sutherland of 17 London Street, Auckland, married woman. Officer for Inquiries: D. McKinnon.

Waru, Raymond Terrance, formerly of 2/9 Franklin Avenue, Paptoetoe, now of 2/12 Fencible Place, Otahuhu, leading hand. Officer for Inquiries: E. Ceelen.

Young, Colin, also known as Colin Peter of 18 Beihlers Road, Weymouth, upholsterer. Officer for Inquiries: E. Ceelen.

T. W. PAIN, Deputy Official Assignee.

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

ba8696

Sparks, Clifford John of 89 Kayes Road, Pukekohe, labourer, was adjudicated bankrupt in the High Court at Auckland on the 1st day of August 1990. Officer for Inquiries: S. Fung.

T. W. PAIN, Deputy Official Assignee.

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

ba8695

Prichard, Frank James of 22 St Michaels Avenue, Point Chevalier, was adjudicated bankrupt on the 1st day of August 1990. Officer for Inquiries: A. Knight.

T. W. PAIN, Deputy Official Assignee.

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

ba8714

Wallace, Richard Mark, also known as Worthington, Richard Wallace, also known as Worthington, Wallace of 1/167 Tamaki Drive, Kohimarama, Auckland, was adjudicated bankrupt on the 9th day of May 1990. Creditors' meeting will be held at my office, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland on Friday, the 24th day of August 1990 at 10.30 a.m.

T. W. PAIN, Deputy Official Assignee.

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

ba8843

Callingham, Dennis John, mechanic, formerly of 7 Francis Street, Whakatane, now of 3 Goodwin Parade, Ohope, was adjudged bankrupt on the 10th day of July 1990. Creditors meeting will be held at the Courthouse, 46 Cameron Road, Tauranga on Thursday, the 30th day of August 1990 at 1 p.m.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba8698

Wardell, Desmond, Waikeria Prison, Te Awamutu, was adjudicated bankrupt on the 4th day of May 1990. Creditors meeting will be held at my office, Second Floor, 16-20 Clarence Street, Hamilton on Tuesday, the 21st day of August 1990 at 11 a.m.

Page 6: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2862 NEW ZEALAND GAZETTE No. 140

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba8700

McLeod, Judith Marion of 7 Urunga Street, Ruakaka, was adjudged bankrupt on the 16th day February 1990. Creditors meeting will be held at my office, Second Floor, 16-20 Clarence Street, Hamilton on Monday, the 20th day of August 1990 at 11 a.m. Officer for Inquiries: K. H. Kana.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba8692

Pene, Wayne Robert, previously trading as The Book Market, 56 Pembroke Street, Hamilton, was adjudged bankrupt on the 6th day of June 1990. Creditors meeting will be held at my office, Second Floor, 16-20 Clarence Street, Hamilton on Tuesday, the 21st day of August 1990 at 2 p.m.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba8717

Oliphant, Owen Patrick, access worker of 18 Roslyn Street, Taumarunui, was adjudged bankrupt on the 27th day of July 1990.

Jordan, Karen Thelma Lybia, solo mother, previously trading as Silver Dollar Caterers, formerly of 136 Valley Road, Whakatane, now of 22 Pukeko Street, Rotorua, was adjudged bankrupt on the 30th day of July 1990.

Tapper, Trevor Graham, salesman, previously trading as Whangamata Housing of 113 Park Avenue, Whangamata, was adjudged bankrupt on the 31st day of July 1990.

Twigley, Christopher Manson, previously trading as Zanzi Fashions, formerly of 209 Ocean Beach Road, Mount Maunganui, was adjudged bankrupt on the 1st day of August 1990.

Van Den Bergh, Roeland Theodorus Maria, process server of 4 Forth Crescent, Hamilton, was adjudged bankrupt on the 1st day of August 1990.

Parker, Alan Ronald, unemployed of 20 Oriental Street, New Plymouth, was adjudged bankrupt on the 1st day of August 1990.

Squire, Albert Corbett, carpenter of 15 Skinner Street, New Plymouth, was adjudged bankrupt on the 1st day of August 1990.

Faamausili, Joseph Iosefo, steel bender of Flat B, 490 Maunganui Road, Mount Maunganui, was adjudged bankrupt on the 2nd day of August 1990.

Storey, Elizabeth Anne, sickness beneficiary, previously trading as Leather and Specs, formerly of Flat 6, 9 Moana Street, Hamilton, now care of 7 Western Road, Tauranga, was adjudged bankrupt on the 2nd day of August 1990.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba8720

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

Wesley George Allen, now a discharged bankrupt of 11 Odlin Crescent, Hamilton, retailer, a second dividend of 2.658c in the dollar.

Desmond William Lambert, now a discharged bankrupt of 10 Hamuera Street, Rotorua, transporter, a supplementary dividend of 0.1439c in the dollar.

Robert Neil Hemmington, now a discharged bankrupt of 25 Norton Street, Foxton Beach, a first and final dividend of 13.12c in the dollar.

Maree Violet Feaver, now a discharged bankrupt of R.D. 1, Nicholson Road, Rotorua, sharemilker, a first and final dividend of 9.62c in the dollar.

M. Thompson of 63 Hynds Road, Tauranga, railway worker, a first and final dividend of 41.84c in the dollar.

Susan Jane Garner of 6 Meade Street, Rotorua, garage attendant, a first and final dividend of 19 .17 c in the dollar.

Donald Adrian Mutlow of 36 Collie Drive, Rotorua, operator, a first and final dividend of 14c in the dollar.

David Brent Feaver, now a discharged bankrupt of R.D. 1, Nicholson Road, Rotorua. sharemilker, a first and final dividend of 19. 97 c in the dollar.

D. B. Feaver and M. V. Feaver, partnership of R.D. 1, Nicholson Road. Rotorua, a first and final dividend of 0.95c in the dollar.

Michael Paul Healey, now a discharged bankrupt of 32 Scannell Street, Taupo, self-employed contractor, a first and final dividend of 4.39c in the dollar.

Paul Kenneth Skelton of 152 Vale Street, Tauranga, unemployed, a first and final dividend of 52. lOc in the dollar.

Clare Marina Skelton of 152 Vale Street, Tauranga, homemaker, a first and final dividend of 22.65c in the dollar.

Kim McCarthy of 6 Newton Road, Ngaruawahia, unemployed, a first and final dividend of 20.5c in the dollar.

Edwin Henry Adams of 3/1 Sheath Street, Tauranga, carpenter, a first and final dividend of 83.0c in the dollar.

Barry John Williams of 48 Aorangi Road, Paeroa, unemployed, a first and final dividend of 27.36c in the dollar.

Albert Charles Hayman, now a discharged bankrupt of Tokirima Road, Tokirima, farmer, a second dividend of 7.42c in the dollar.

Phillip Gordon Ridland of 45 Fulford Street, New Plymouth, unemployed, an interim dividend of 24.llc in the dollar.

Ian Ralph McAuley of 37 Kereru Street, Tokoroa, joiner, a first and final dividend of 52.39c in the dollar.

Kim Peter Edgecombe of 77 Allen Street, Morrinsville, painter and decorator, a first and final dividend of 12.52c in the dollar.

Trevor Keith Anderson of 6/17 Hilda Street, Rotorua, unemployed, a first and final dividend of 16.43c in the dollar.

Marlene Ann Davies, now a discharged bankrupt of 2/15 George Street, Hamilton, driver, a first and final dividend of 100c in the dollar plus interest.

Rex Harold Holden of 28 Allister Avenue, Rotorua, contractor, a first and final dividend of 17 .86c in the dollar.

Peter Frederick McKelvy of 139 Scott Street, Cambridge, unemployed, a first and final dividend of 12. 70c in the dollar.

Paul Antony Busnac, now a discharged bankrupt, of Hamurana Road, R.D. 2, Ngongataha, farmer, a first and final dividend of 45.77c in the dollar.

Adrian Bernard Gossling also known as Adrian Bernard Gosslink, now a discharged bankrupt of Eccles Avenue, Te Kauwhata, a first and final dividend of 53.46c in the dollar.

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

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba8838

Notice of Dividend Name of Company: Forest Sprayers (1983) Ltd. (in

liquidation).

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

Registry of High Court: Rotorua.

Page 7: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2863

Number of Matter: M. 166/84.

Amount per Dollar: 12.19c.

First and Final or Otherwise: First and final.

Where Payable: My office.

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

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

Commercial Affairs Division, Private Bag 3090, Hamilton. ba8845

Notice of Dividend Name of Company: Ferguson Logging Ltd. (in liquidation).

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

Registry of High Court: Rotorua.

Number of Matter: M. 166/82.

Amount per Dollar: 1.16c.

First and Final or Otherwise: First and final.

Where Payable: My office.

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

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

Commercial Affairs Division, Private Bag 3090, Hamilton. ba8848

Notice of Dividend Name of Company: Bay of Plenty Foundry Ltd. (in

liquidation).

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

Registry of High Court: Rotorua.

Number of Matter: M. 134/83.

Amount per Dollar: 11.0c.

First and Final or Otherwise: First and final.

Where Payable: My office.

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

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

Commercial Affairs Division, Private Bag 3090, Hamilton. ba8849

Notice of Dividend Name of Company: Suitemakers Ltd. (in liquidation).

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

Registry of High Court: Hamilton.

Number of Matter: M. 177 /88.

Amount per Dollar: 48.60c.

First and Final or Otherwise: Interim dividend.

Where Payable: My office.

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

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

Commercial Affairs Division, Private Bag 3090, Hamilton. ba8851

Notice of Dividend Name of Company: Helicopter Training Ltd. (in liquidation).

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

Registry of High Court: Rotorua.

Number of Matter: M. 143/82.

Amount per Dollar: 4.0c.

First and Final or Otherwise: Third dividend.

Where Payable: My office.

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

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

Commercial Affairs Division, Private Bag 3090, Hamilton. ba8852

Notice of Dividend Name of Company: Braemar Park Ltd. (in liquidation).

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

Registry of High Court: Hamilton.

Number of Matter: M. 397 /81.

Amount per Dollar: 0.78c.

First and Final or Otherwise: First and final.

Where Payable: My office.

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

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

Commercial Affairs Division, Private Bag 3090, Hamilton. ba8855

Notice of Dividend Name of Company: M.J. & C.F. Fitzgibbon Ltd. (in

liquidation).

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

Registry of High Court: Hamilton.

Number of Matter: M. 416/85.

Amount per Dollar: 28.97c.

First and Final or Otherwise: First and final.

Where Payable: My office.

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

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

Commercial Affairs Division, Private Bag 3090, Hamilton. ba8856

Yeandle, Paul of Cross Road, R.D. 5, Morrinsville, market gardener, was adjudged bankrupt on 6 August 1990.

Douglas, Kevin Raymond of Alice Place, Hamurana, previously trading as Douglas Freezelint, merchant, was adjudged bankrupt on 7 August 1990.

Baird, Gary Horton John of 12 Torbay Street, New Plymouth, chartered accountant, was adjudged bankrupt on 8 August 1990.

L. G. A CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba8928

The following person was adjudged bankrupt in the High Court at Gisborne on 25 May 1990 and the Official Assignee in Wellington has been appointed to administer his estate.

Reedy, Eru of the First Floor, 150 High Street, Lower Hutt, property developer. Officer for Inquiries: I. Cossar.

P. T. C. GALLAGHER, Official Assignee.

Commercial Affairs Division, Wellington. ba8775

The following were adjudicated bankrupt in the High Court, Wellington on 16 July 1990:

Page 8: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2864 NEW ZEALAND GAZETTE No. 140

Paenga, George Kemp of 19 Montama Road, Totara Park, computer operator. Officer for Inquiries: C. Andrew.

Laumua, Lou of 8 Natone Street, Porirua. Officer for Inquiries: Sanjai Raj.

Curgenven, Neil of 144 Donald Street, Karori, publisher. Officer for Inquiries: J. Saba.

P. T. C. GALLAGHER, Official Assignee.

Commercial Affairs Division, Wellington. ba8776

The following person was adjudicated bankrupt in the High Court at Wellington on the 30th day of July 1990:

De Villiers, Vivian Hugo of Rimutaka Prison, Trentham, inmate. Officer for Inquiries: S. Spring.

The following person was adjudicated bankrupt in the High Court at Wellington on the 3rd day of August 1990:

Bradley, Kevin John of 29 Richmond Avenue, Karori, truck operator. Officer for Inquiries: P. Gadsby.

The following people were adjudicated bankrupt in the High Court at Wellington on the 6th day of August 1990:

Tiopira, Tohi Tame Tohi of R.D. 2, Ruatoki, unemployed. Officer for Inquiries: P. Middleton.

Foote, Eddie of 34 Kowhai Street, Naenae, carpenter. Officer for Inquiries: C. Andrew.

Adams-Schneider, Vincent Lancelot of 4 McClintock Street, Wellington, company director. Officer for Inquiries: P. Gadsby.

Houston, Murray of Paremata, company director. Officer for Inquiries: T. Aben.

Dobson, Philip John, care of Saint Mathews College, Masterton, teacher. Officer for Inquiries: S. Raj.

Carroll, Tirehaere Wiremu of 117 Stokes Valley Road, Stokes Valley, builder. Officer for Inquiries: D. Henriksen.

Hall, Stephen Leedham of Flat 2, 12 Thornley Street, Titahi Bay. Officer for Inquiries: S. Raj.

R. J. H. GRINDEY, Official Assignee.

Wellington. ba8891

The following people were adjudicated bankrupt in the High Court, Wellington on the 30th day of July 1990:

Janes, Zella League Mutu Atawhai of 92 Brandon Street, Featherston. Officer for Inquiries: G. Smith.

Paterson, Jeffrey Walter of Waikanae, developer. Officer for Inquiries: P. Gadsby.

Wylie, John Hurst of 11 Burma Road, Khandallah, company director. Officer for Inquiries: P. Middleton.

The following people were adjudicated bankrupt in the High Court, Wellington on the 31st day of July 1990:

Butler-Lane, Patricia Frances of 88 Mornington Road, Wellington, beneficiary. Officer for Inquiries: P. Middleton.

Love, Ronald James of 1206 Taita Road, Lower Hutt, house­father. Officer for Inquiries: D. Henriksen.

R. J. H. GRINDEY, Official Assignee.

Wellington. ba8892

The following were adjudicated bankrupt in the High Court at Auckland on the 8th day of August 1990.

Bulloch, Barry Allan of Cape Barrier Road, Tryphena, Great

Barrier Island, builder, trading as Bab Design. Officer for Inquiries: D. lkimau.

Bowcock, Kenneth John of 26 McCullogh Avenue, Mount Roskill, Auckland, company director. Officer for Inquiries: W. Common.

Rurawhe, Robert (Bob) also known as Bob Rudolph of 285 Te Atatu Road, Te Atatu South, builder. Officer for Inquiries: G. Harold.

Eblett, Christopher Kenneth of 101 Landscape Road, Mount Eden, Auckland, sales administrator. Officer for Inquiries: K. Elliott.

H. M. LANGLEY, Deputy Official Assignee.

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

ba8918

Foster, Brett Michael of 11 Ward Street, Gisborne, truck driver and Foster, Noel Arthur of 458 Aberdeen Road, Gisborne, superannuitant, trading in partnership as B & N Contractors, were both adjudged bankrupt on the 6th day of August 1990.

A meeting of creditors will be held at my office on Thursday, the 30th day of August 1990 at 10.30 a.m.

L. M. RATTRAY, Official Assignee.

Courthouse, Gisborne. ba8723

Tizard, Phillip Dudley, engineer of Gladstone Road, Mosgiel, was adjudged bankrupt on 3 August 1990.

Gray, Tania Hineteao, salesperson of Huntly Road, R.D. 1, Outram, also of Harrington Point Road, R.D. 2, Dunedin, was adjudged bankrupt on 3 August 1990.

Chase Mana, shearer of 39 Copensha Street, Palmerston, was adjudged bankrupt on 3 August 1990.

Lowther, Helen Ann, occupation unknown of 27 Mansel Street, Hamilton, was adjudged bankrupt on 3 August 1990.

Roelofs, John Michael, occupation unknown of 2 Frances Street, Broad Bay, Dunedin, was adjudged bankrupt on 3 August 1990.

Roderique, Mark Thomas, fisherman of 7 Violet Street, Riverton, was adjudged bankrupt on 6 August 1990.

Grumball, Stuart, freezing worker of 21 Patterson Street, Jnvercargill, previously of 57 Frame Street, Invercargill, was adjudged bankrupt on 6 August 1990.

Dawson Barry Stephen, inmate at Jnvercargill Prison, was adjudged bankrupt on 6 August 1990.

Teuwen, Marie Elizabeth and Clark, Bryan Campbell, both shop proprietors, both of Oki Street, Oreti Beach, No. 9 R.D., Jnvercargill, previously trading as Brymar' s, 9 Dee Street, Jnvercargill, were adjudged bankrupt on 6 August 1990.

Powell, Alan Rex, storeperson of 558 Great King Street, Dunedin, was adjudged bankrupt on 3 August 1990.

Hogg, Nigel William, unemployed of 129 Teviot Street, Jnvercargill and previously of Flat 2, 160 Earn Street, Jnvercargill, was adjudged bankrupt on 7 August 1990.

T. E. LAING, Official Assignee.

Commercial Affairs Division, Private Bag, Dunedin. ba8873

Page 9: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2865

Company Notices

APPOINTMENT OF RECEIVERS

Key Computing Ltd.

Notice of Appointment of Receiver and Manager

Pursuant to Section 346 (1) of the Companies Act 1955 Key Computer Sydnicate whose current members are G. M. Fagan, R. J. Bryden, D. H. McCormack, C. F. Crowe, R. F. Bertel, W. Wayne and D. Coulter with reference to Key Computing Ltd., hereby gives notice that on the 7th day of August 1990, the said members of Key Computer Syndicate appointed John Worrall Wheelans, chartered accountant, whose office is at 127 Armagh Street, Christchurch (P.O. Box 13-042) as receiver and manager of the property of Key Computing Ltd. under the powers contained in a debenture dated the 2nd day of July 1990.

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

Dated this 7th day of August 1990.

Signed for and on behalf of the members of Key Computer Syndicate by its solicitors and duly authorised agent, Buddle Findlay, per:

L. J. HALL ar8865

Faberge New Zealand Ltd.

Notice of Appointment of Receivers and Managers

Pursuant to Section 346 (1) of the Companies Act 1955 ANZ Banking Group (New Zealand) Ltd., being the registered holder of a debenture dated the 24th day of April 1978 issued by the above-mentioned company, does hereby appoint jointly Messrs Frederick Nelson Watson and Gerald Stanley Rea of KPMG Peak Marwick Centre, Level 5, 9 Princes Street, Auckland, to be receivers and managers of the property charged by the said debenture with all the powers conferred by the said debenture on receivers and managers appointed thereunder and subject to the terms and conditions of the said debenture relating to the appointment of receivers and managers thereunder and such remuneration for their services as receivers being an amount calculated according to the rate of charges properly payable to receivers under debenture deeds by chartered accountants, such remuneration to be paid monthly during the course of the receivership and so that the receivers and managers will be deemed to be the agent of the said company and not of the bank as provided in the said debenture provided that such payment shall only be made by the bank to the extent that there are insufficient assets of the company available to meet such costs and provided that the receivers and managers provide regular reports to the bank at all time reasonably requested by it.

Dated this 8th day of August 1990.

For ANZ Banking Group (New Zealand) Ltd.:

R.H. EDWARDS, Manager Commercial Banking. ar8869

R.A. Greig & Co. Ltd. Malaghan Lodge Ltd. Janine Holdings Ltd. Notice of Appointment of Receiver Pursuant to Section 346 (1) (a) of the Companies Act 1955 DFC Financial Services Ltd., a duly incorporated company having its registered office at Wellington, with reference to the above-named companies, hereby gives notice that on the 9th day of August 1990, it appointed Roger Neil Wilson of lnvercargill, chartered accountant, whose office is at the firm of Messrs KPMG Peat Marwick, corner Spey and Deveron Streets, lnvercargill, to be receiver and manager of all the undertaking, property and assets of these companies charged with respect of R.A. Greig & Co. Ltd. by a certain debenture dated the 5th day of June 1987, with respect of Malaghan Lodge Ltd., by a certain debenture dated the 5th day of June 1987, and with respect of Janine Holdings Ltd., by a certain debenture dated the 2nd day of July 1987 and given by these companies to DFC Financial Services Ltd.

The receiver has been appointed in respect of all the companies' undertaking and all their property and assets, whatsoever and wheresoever, situate both present and future, including their uncalled capital and called but unpaid capital.

Dated the 9th day of August 1990.

The common seal of DFC Financial Services Ltd., was hereunto affixed in the presence of:

L. S. CAMPBELL and K. G. NEWELL, Authorised Signatories.

Jantrey Holdings Ltd. Notice of Appointment of Receiver Pursuant to Section 346 (1) of the Companies Act 1955

ar8828

Walter Erle Radford of Christchurch, hotelkeeper, hereby gives notice that on the 3rd day of August 1990, he appointed himself as receiver of the property of Jantrey Holdings Ltd., under the powers contained in a debenture dated the 8th day of May 1989, which property consists of all the undertaking goodwill and assets relating to the operation of the business carried on by the said Jantrey Holdings Ltd.

Further particulars can be obtained from the receiver whose address is Ashton Wheelans & Hegan, Te Waipounanu House, 127 Armagh Street, Christchurch.

Dated this 8th day of August 1990.

W. E. RADFORD. ar8825

Marsh & Gainsford Ltd. AK. 409649 Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) (a) of the Companies Act 1955 The National Bank of New Zealand Ltd., being the holder of a debenture, dated the 17th day of January 1989 given to it by Marsh & Gainsford Ltd., hereby gives notice that on the 7th day of August 1990, it appointed Russell Stuart Hay and Douglas Kim Fisher, both chartered accountants of Auckland, of the firm of Deloitte Ross Tohmatsu whose offices are at the

Page 10: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2866 NEW ZEALAND GAZETTE No. 140

Thirteenth Floor, Tower 2, Shortland Centre, Shortland Street, Auckland 1, jointly and severally as receivers and managers of all the property and undertaking of Marsh & Gainsford Ltd., pursuant to the powers contained in the said debenture and at law.

Dated this 10th day of August 1990.

Signed by the National Bank of New Zealand Ltd., by its attorney, N. H. Carey.

ar8954

Bay Marquee Hire Ltd. Notice of Appointment of Receivers and Managers

Pursuant to Section 346 (1) (a) of the Companies Act 1955 MDC Finance Ltd., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 7th day of August 1990, it appointed Paul Harris, chartered accountant and Paul Benjamin Friedlander, solicitor, both of Auckland, jointly to be receivers and managers of all the undertaking, property and assets of Bay Marquee Hire Ltd. ("the company") under the powers contained in a certain debenture, dated the 8th day of September 1989, given by the company to MDC Finance Ltd.

The address of the said receivers and managers is at the offices of Paul Harris, Chartered Accountant, 646 Dominion Road, Mount Eden, Auckland.

Dated this 8th day of August 1990.

MDC Finance Ltd., by its solicitors and duly authorised agents, per:

CHAPMAN TRIPP SHEFFIELD YOUNG. ar8946

Stratacast Concrete Ltd.

Notice of Appointment of Receivers and Managers

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

The Bank of New Zealand with reference to Stratacast Concrete Ltd., hereby gives notice that on the 7th day of August 1990, the bank appointed Laurence George Chilcott and Peter Charles Chatfield, both chartered accountants, whose offices are at Smith Chilcott & Co., Chartered Accountants, General Building, 27 Shortland Street, Auckland, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated 30 April 1987.

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 7th day of August 1990.

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

D. R. 0. PAYNE, Bank Officer.

Auckland. ar8934

WINDING UP APPLICATIONS

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

Take notice that on the 16th day of July 1990, an application for the winding up of Duley Contracting Limited by the High Court was filed in the High Court at lnvercargill.

The application is to be heard before the High Court at lnvercargill on Monday, the 27th day of August 1990 at lOa.m.

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

The applicant is The Commissioner of Inland Revenue, whose address for service is at the office of A. D. Garland, Crown Solicitor, 92 Spey Street, lnvercargill.

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

A. D. GARLAND, Solicitor for the Applicant. aw8770

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

M. No. 214/90

In the High Court of New Zealand, Palmerston North Registry

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

And-Feilding Painters Limited, a duly incorporated company having its registered office at Feilding­Defendant:

Take notice that on the 12th day of July 1990, an application for the winding up of Feilding Painters Limited was filed in the High Court at Palmerston North.

The application is to be heard before the High Court at Palmerston North on Thursday, the 30th day of August 1990 at 10 a.m.

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

The applicant is The Commissioner of Inland Revenue, whose address for service is at the offices of B. D. Vanderkolk, Esq., Crown Solicitor, Second Floor, Semper House, 157 Broadway Avenue, Palmerston North.

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

B. D. VANDERKOLK, Solicitor for the Applicant. aw8772

Page 11: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2867

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

M. No. 1133/90

Take notice that on the 13th day of July 1990, an application for the winding up of Top Coat Marine & Automotive 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 29th day of August 1990 at 10 a.m.

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

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

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

D. S. MORRIS, Solicitor for the Applicant. aw8759

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

M. No. 1132/90

Take notice that on the 13th day of July 1990, an application for the winding up of Emergi-Care Henderson 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 29th day of August 1990 at 10 a.m.

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

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

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

D. S. MORRIS, Solicitor for the Plaintiff. aw8760

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

M. No. 93/90

In the High Court of New Zealand, Rotorua Registry

Between Huttons Kiwi Limited-Plaintiff:

And-Kiwifruit Country Limited-Defendant:

Take notice that on the 17th day of July 1990, an application for the winding up of Kiwifruit Country Limited by the High Court was filed in the High Court at Rotorua.

The application is to be heard before the High Court at Rotorua on the 18th day of September 1990.

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

The applicant is Huttons Kiwi Limited, whose address for service is at the offices of P. T. Birkes, Solicitor, 44A Haupapa Street, Rotorua.

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

P. L. THOMAS, Solicitor for the Applicant. aw8743

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 20th day of July 1990, an application for the winding up of Kis (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 Wednesday, the 29th day of August 1990 at 10 a.m.

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

The applicant is UDC Finance Limited, whose address for service is at the offices of Messrs Rudd Watts & Stone, BNZ Tower, 125 Queen Street. Auckland.

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

H. S. HANCOCK, Solicitor for the Applicant. aw8766

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

M. No. 1173/90

Take notice that on Tuesday, the 24th day of July 1990, an application for the winding up of Concur Investments Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Wednesday, the 5th day of September 1990 at lOa.m.

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

The applicant is Gordon and Gotch (NZ) Limited, whose address for service is at the offices of Messrs Smith Hughes LaHatte, Solicitors. 36 Wyndham Street, Auckland (Box 136 or DX 2016).

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

J. C. LAHATTE, Solicitor for the Applicant. aw8687

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

M. No. 71/90

In the High Court of New Zealand, Dunedin Registry

Between Southland Brick and Pipe Limited, a duly incorporated company having its registered office at North Road, Waikiwi, lnvercargill and carrying on business as brick and pipe manufacturers-Plaintiff:

And-Fairfield Brick and Tile Limited (in receivership), a duly incorporated company having its registered office at 19 Bond Street. Dunedin and carrying on business as brick and tile manufacturers-Defendant:

Take notice that on the 28th day of June 1990, an application for the winding up of Fairfield Brick and Tile Limited (in receivership) by the High Court was filed in the High Court at Dunedin.

The application is to be heard before the High Court at Dunedin on the 29th day of August 1990 at 11 a.m.

Page 12: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2868 NEW ZEALAND GAZETTE No. 140

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 Southland Brick and Tile Limited, whose address for service is at the offices of Messrs Cook Allan Gibson, Colonial Mutual Building, corner High and Princess Streets, Dunedin.

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

J. N. P. YOUNG, Solicitor for the Applicant. aw8699

Notice of Proceeding for Winding Up of a Company by the Court Take notice that on the 15th day of June 1990, an application for the winding up of McGranes Office Furniture Limited by the High Court was filed in the High Court at Auckland.

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

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

The applicant is the Northern Furniture & Relates Trades Union, whose address for service is at the offices of Haigh Lyon & Co., First Floor, corner Queen and Customs Streets, Auckland.

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

D. A. LYON, Solicitor for the Applicant. aw8771

Notice of Statement of Claim for Winding Up

M. No. 1035/90

Take notice that on the 27th day of June 1990, an application for the winding up of Corrosion Resistant Products Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Wednesday, the 29th day of August 1990 al 10~.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 Essar (NZ) Limited, whose address for service is at the offices of Russell McVeagh McKenzie Bartleet & Co., Thirteenth Floor, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland.

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

G. P. CHAPMAN, Solicitor for the Applicant. aw8773

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

Take notice that on the 17th day of July 1990, an application for the winding up of Mid City Hi-Fi Limited by the High Court was filed in the High Court at Rotorua.

The application is to be heard before the High Court at Rotorua on Tuesday, the 18th day of September 1990 at lOa.m.

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

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

The applicant is The Commissioner of Inland Revenue, whose address for service is at the offices of Messrs Davys Burton Henderson, Solicitors, Lawlink House, Lake End Tutanekai Street (P.O. Box 248), Rotorua.

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

P. J. SAVAGE, Solicitor for the Applicant. aw8747

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

M. No. 1155/90

Take notice that on the 19th day of July 1990, an application for the winding up of Nome Holdings Limited by the High Court was filed in the High Court at Auckland.

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

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

The applicant is Cooper & Morgan Builders Limited, whose address for service is at the offices of Kendall Sturm and Foote, Fourth Floor, 12-26 Swanson Street, Auckland.

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

C. F. FOOTE, Solicitor for the Applicant. aw8748

Take notice that on the 11th day of July 1990, an application for the winding up of Safety Publications 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 27th day of August 1990 at 11 a.m.

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

The applicant is The Attorney-General, in respect of the Government Printing Office, whose address for service is at the offices of the Crown Solicitor's Office, Level 9, Marac House, 105-109 The Terrace, Wellington.

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

M. T. LENNARD, Solicitor for the Applicant. aw8693

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

M. No. 171/90

Take notice that on the 11th day of June 1990, an application for the winding up of Baho Holdings Limited by the High Court was filed in the High Court at Palmerston North.

The application is to be heard before the High Court at Palmerston North on the 30th day of August 1990 at 10 a.m.

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

The applicant is Caltex Oil (N.Z.) Limited, whose address for service is at the offices of Buddle Findlay, Solicitors, Level 17, BNZ Centre, 1 Willis Street, Wellington.

Page 13: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2869

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

G. J. TOEBES, Solicitor for the Plaintiff. aw8686

Take notice that on the 11th day of July 1990, an application for the winding up of Specific Amusements 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 27th day of August 1990 at 11 a.m.

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

The applicant is The Collector of Customs at Wellington, whose address for service is at the offices of the Crown Solicitor's Office, Level 9, Marac House, 105-109 The Terrace, Wellington.

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

M. T. LENNARD. Solicitor for the Applicant. aw8691

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

M. No. 1162/90

Take notice that on the 20th day of July 1990, an application for the winding up of Rijoro (NZ) Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Wednesday, the 29th day of August 1990 at lOa.m.

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

The applicant is Suburban Newspapers Limited, whose address for service is at the offices of Debtor Management (N.Z.) Limited, 2 Ryan Place, Manakau 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. aw8950

Take notice that on Thursday, the 14th day of June 1990, an application for the winding up of Fraser Mills 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 Wednesday, the 22nd day of August 1990 at lOa.m.

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

The applicant is John Robert Arkley, whose address for service is at the offices of Bell-Booth Burgess, Solicitors, Fifth Floor, Smith & Caughey Building, corner of Queen and Wellesley Streets, Auckland 1 (P.O. Box 5624).

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

D. M. A. BURGESS, Solicitor for the Applicant. aw8938

M. No. 168/90

In the High Court of New Zealand, Wellington Registry

In the matter of the Companies Act 1955, between The Governor Grey Limited-Plaintiff:

And-S. & N. Ellis Properties Limited, a duly incorporated company having its registered office at 35 Tio Tio Road, Strathmore, Wellington-Defendant:

Take notice that on the 18th day of April 1990, an application for the winding up of S. & N. Ellis Properties Limited was filed in the High Court at Welington.

The application is to be heard before the High Court at Wellington on the 20th day of August 1990 at 11 a.m.

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

The applicant is The Governor Grey Limited, whose address for service is at the offices of Cloustons, Barristers & Solicitors, Fourth Floor, Huddart Parker Building, 1 Grey Street, Post Office Square, Wellington.

J. S. CLOUSTON, Solicitor for the Applicant. aw8947

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

M. No. 1084/90

Take notice that on the 9th day of July 1990, an application for the winding up of Ham On Rye 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 22nd day of August 1990 at 10 a.m.

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

The applicant is Premier Liquor Retailers Limited, whose address for service is at the offices of Craig Griffin & Lord, Solicitors, 24 Manukau Road, Newmarket, Auckland.

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

C. N. LORD, Solicitor for the Applicant. aw886!

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

M. No. 1206/90

In the High Court of New Zealand, Auckland Registry

Under the Companies Act 1955, between WEA Records Limited-Plaintiff:

And-Duxford Developments Limited-Defendant:

Take notice that on the 27th day of July 1990, an application for the winding up of Duxford 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 5th day of September 1990 at 10 a.m.

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

The applicant is WEA Records Limited, whose address for service is at the offices of Messrs Phillips Nicholson, Fifteenth Floor, Quay Tower, corner Customs and Albert Streets, Auckland 1.

Page 14: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2870 NEW ZEALAND GAZETTE No. 140

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

A. C. SORRELL, Solicitor for the Applicant. aw8867

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

M. No. 1053/90

Take notice that on the 2nd day of July 1990, an application for the winding up of Rural Housing Company Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Wednesday, the 29th day of August 1990 at lOa.m.

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

The applicant is H C Senior & Company Limited, whose address for service is at the offices of Trotter McKechnie Quirke & Morrison, Level 3, Babbage House, corner Hopetoun and Hereford Streets, Auckland.

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

S. M. K. FONG, Solicitor for the Applicant. aw8844

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 20th day of July 1990, an application for the winding up of Skippers Tavern 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 13th day of September 1990 at 10 a.m.

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

The applicant is Tyree Power Construction Limited, whose address for service is at the offices of Sladden Cochrane Solicitors, Seventh Floor, Hallenstein House, 276 Lambton Quay, Wellington.

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

J. L. WILLIAMS, Solicitor for the Applicant. aw8807

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

M. No. 84/90

In the High Court of New Zealand, Dunedin Registry

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

And-Businessworld Computers (Otago) Limited, a duly incorporated company having its registered office at 56 York Place, Dunedin-Defendant:

Take notice that on Friday, the 27th day of July 1990, an application for the winding up of Businessworld Computers (Otago) Limited by the High Court was filed in the High Court at Dunedin.

The application is to be heard before the High Court at Dunedin on Wednesday, the 29th day of August 1990 at 11 a.m.

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

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

The applicant is The Commissioner of Inland Revenue, whose address for service is at the offices of Messrs Tonkinson, Wood & Adams Bros., Solicitors, 19 Bond Street, Dunedin.

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

W. J. WRIGHT. Solicitor for the Applicant. aw8917

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

M. No. 59/90

Take notice that on the 25th day of July 1990, an application for the winding up of Evergreen Homes Limited by the High Court was filed in the High Court at Tauranga.

The application is to be heard before the High Court at Rotorua on the 18th day of September 1990 at 10 a.m.

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

The applicant is Zip Trading Limited, whose address for service is at the office of Account Collection Service Limited, 6/21 Poland Road, Takapuna, Auckland.

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

J. C. LAHA TTE, Solicitor for the Applicant. aw8887

M. No. 1142/90

In the High Court of New Zealand, Auckland Registry

In the matter of the Companies Act 1955, between Maurice Ian Herbert of Napier, builder, trading as Herbert Construction-Plain tiff:

And-Designtec Holdings Limited, a duly incorporated company having its registered office at Level 5, Babbage House, 58 Hopetoun Street, Auckland-Defendant:

Take notice that on the 17th day of July 1990, an application for the winding up of Designtec Holdings Limited was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Wednesday, the 29th day of August 1990 at l0a.m.

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

The applicant is Maurice Ian Herbert of Napier, builder, trading as Herbert Construction, whose address for service is at the offices of Messrs Elvidge & Partners, Solicitors, corner Raffles and Bower Streets, Napier.

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

G. L. LANG, Solicitor for the Applicant. aw8888

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

M. No. 1144/90

Take notice that on the 18th day of July 1990, an application for the winding up of Leigh Hardware Limited was filed in the High Court at Auckland.

The application is to be heard before the High Court at

Page 15: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2871

Auckland on Wednesday, the 29th day of August 1990 at lOa.m.

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

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

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

K. LAKSHMAN, Solicitor for the Applicant. aw8952

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

M. No. 1143/90

Take notice that on the 18th day of July 1990, a,, application for the winding up of Paponga Transport Limited was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Wednesday, the 29th day of August 1990 at lOa.m.

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

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

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

K. LAKSHMAN, Solicitor for the Applicant. aw8953

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

M. No. 705/90

Take notice that on the 23rd day of May 1990, an application for the winding up of Total Plumbing and Drainage 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 the 29th day of August 1990 at 10 a.m.

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

The applicant is Abernethy Contractors Limited, whose address for service is at the offices of Glaister Ennor & Kniff, Solicitors, Norfolk House, corner High Street (P.O. Box 631, DX 36) Auckland 1, as agents for Copeland Fitzpatrick & Co, 7 Princes Street, Otahuhu.

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

R. P. GLYNN, Solicitor for the Applicant. aw8826

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 19th day of July 1990, an application for the winding up of Spectrum Builders Limited by the High Court was filed in the High Court at Christchurch.

The application is to be heard before the High Court at

Christchurch on Monday, the 3rd day of September 1990 at lOa.m.

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

The applicant is McGillivray Callaghan Williams, whose address for service is at the offices of McGillivray Callaghan Williams, 128 Kilmore Street, Christchurch.

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

J. A. CALLAGHAN, Solicitor for the Applicant. aw8930

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

M. No. 225/90

Take notice that on the 25th day of July 1990, an application for the winding up of Lodestone Investments Limited (in receivership) was filed in the High Court at Hamilton.

The application is to be heard before the High Court at Hamilton on Friday, the 21st day of September 1990.

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

The applicant is CFC Finance Limited, whose address for service is at the offices of Messrs Harkness Henry & Co., Solicitors, Peat Marwick Tower, 85 Alexandra Street, Hamilton.

Further particulars including the statement of claim and verifying affidavit may be obtained from the .:f,,c.: of the Court or from the applicant or the applicant's solicitor.

G. BOGIA TIO, Solicitor for the Applicant. aw8925

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 26th day of July 1990, an application for the winding up of McGranes Office Furniture Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Wednesday, the 5th day of September 1990 at 10 a.m.

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

The applicant is Benchmark Building Supplies Limited, whose address for service is at the offices of the firm of Simpson Grierson Butler White, Solicitors, the Simpson Grierson Building, Eighteenth Floor, 92-96 Albert Street, Auckland.

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

L. McENTEGART, Solicitor for the Applicant. aw8936

M. No. 320/90

In the High Court of New Zealand, Wellington Registry

In the matter of the Companies Act 1955, between Brian Blake, trading as Brian Blake Real Estate-Plaintiff:

And-Markham Developments Limited-Defendant:

Take notice that on the 1st day of August 1990, an application for the winding up of Markham Developments Limited by the High Court was filed in the High Court at Wellington.

Page 16: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2872 NEW ZEALAND GAZETTE No. 140

The application is to be heard before the High Court at Wellington on Monday, the 10th day of September 1990 at 11 a.m.

The applicant is Brian Blake, trading as Brian Blake Real Estate, whose address for service is Messrs Kensington Swan, Third Floor, Fletcher Challenge House, 87-91 The Terrace, Wellington.

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

G. M. LITCHFIELD, Solicitor for the Applicant.

aw8894

WINDING UP ORDERS AND FIRST MEETINGS

Notice of Order to Wind Up Company In the matter of Halford Ornowski & Associates Ltd. (in

liquidation).

Winding Up Order Made: 13 June 1990.

Date and Place of First Meetings:

Creditors: Wednesday, 22 August 1990 at 10.30 a.m.

Contributories: Wednesday, 22 August 1990 at 10.30 a.m.

Venue: Address shown below.

Inquiries to: W. M. Common.

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

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

ow8769

Notice of Orders to Wind Up Companies The following were wound up in the High Court at Auckland on 1 August 1990:

Angus Mayfair Ltd. (in liquidation), care of Mayfair Corporation Ltd., Mayfair House, 401 Queen Street, Auckland. Officer for Inquiries: P. K. Anscombe.

Dimock Corporation Ltd. (in receivership and in liquidation) of 26 Morningside Drive, Mount Albert, manufacturer. Officer for Inquiries: C. Roberts.

D G & E C Brewsters Ltd. (in liquidation) of 409 Dominion Road, Auckland. Officer for Inquiries: A. Knight.

Hobson Village Ltd. (in liquidation) of 93-95 Anzac Avenue, Auckland, retailers. Officer for Inquiries: C. Swinney.

Jayar Distributors Ltd. (in receivership and in liquidation), care of Graham Green & Partners, Chartered Accountants, First Floor, 3 Broadway, Newmarket, seller/distributor of auto accessories, components, etc. Officer for Inquiries: D. lkimau.

Monty's Builders Ltd. (in liquidation) of 106 Hillside Road, Otahuhu, builders. Officer for Inquiries: M. Yee.

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

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

ow8726

Notice of Order to Wind Up Company In the matter of Figa Design Developments Ltd. (in

liquidation).

Winding Up Order Made: 9 July 1990.

Date and Place of First Meetings:

Creditors: Monday, 20 August 1990 at 10.30 a.m.

Contributories: Monday, 20 August 1990 at 10.30 a.m.

Inquiries to: J. Horgan.

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

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

ow8719

Notice of Order to Wind Up Company In the matter of Tyre Movers (Wgtn) Ltd. (in liquidation).

Winding Up Order Made: 26 March 1990.

Date and Place of First Meetings: To be advised.

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

R. J. H. GRINDEY, Official Assignee.

Wellington. ow8724

Notice of Order to Wind Up Companies In the matter of H & E Lewis Properties Ltd. (in liquidation).

Winding Up Order Made: 30 July 1990.

In the matter of Deltad Developments Ltd. (in liquidation).

Winding Up Order Made: 30 July 1990.

In the matter of Wingate Holdings Ltd. (in liquidation).

Winding Up Order Made: 30 July 1990.

In the matter of Pinpoint Marketing (1988) Ltd. (in liquidation).

Winding Up Order Made: 30 July 1990.

In the matter of Transanz Pacific Ltd. (in liquidation).

Winding Up Order Made: 30 July 1990.

In the matter of Royal Oak Mall Ltd. (in liquidation).

Winding Up Order Made: 30 July 1990.

Date and Place of First Meetings: To be advised.

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

R. J. H. GRINDEY, Official Assignee.

Wellington.

Notice of Order to Wind Up Company

ow8725

An order for the winding up of Nodal Developments Ltd. (in liquidation), formerly of 31 Fourth Avenue, Tauranga, now care of the Official Assignee's Office, Hamilton, was made by the High Court at Tauranga on 10 July 1990. The first meeting of the creditors will be held at 'Green Room', Baycourt, Durham Street, Tauranga on Wednesday, the 29th day of August 1990 at 11 a.m. Meeting of contributories to follow.

Note: Would creditors please forward their proofs of debt as soon as possible.

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

Commercial Affairs Division, Private Bag 3090, Hamilton. ow8712

Page 17: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2873

Notice of Order to Wind Up Company An order for the winding up of the under-mentioned companies was made by the High Court at Rotorua on the 7th day of August 1990:

Mayquinn Enterprises Ltd. of 263A Fraser Street, Tauranga. Date of Presentation: 27 April 1990. M. 27 /90 Tauranga.

R & A McCreadie Builders Ltd. of 70 Mawake Place, Turangi. Date of Presentation: 28 May 1990. M. 63/90 Rotorua.

Kiwi Pizza Ltd. of 22-24 Pukaki Street, Rotorua. Date of Presentation: 30 May 1990. M. 67/90 Rotorua.

Hamurana Park Ltd. of 29 Hinemaru Street, Rotorua. Date of Presentation: 7 June 1990. M. 74/90 Rotorua.

Hollen Metals Ltd. (in receivership) of Unit A, 101 Maleme Street, Tauranga. Date of Presentation: 13 July 1990. M. 23/90 Tauranga.

Horner Greenlees Corporation Ltd. (in receivership) of Realty House, Durham Street, Tauranga. Date of Presentation: 28 June 1990. M. 42/90 Tauranga.

An order for the winding up of the under-mentioned companies was made by the High Court at New Plymouth on the 8th day of August 1990:

Giles CTA Panels Ltd. of 7 Liardet Street, New Plymouth. Date of Presentation: 12 June 1990. M. 33/90 New Plymouth.

Kaponga Transport Ltd. of North Street, Eltham. Date of Presentation: 4 July 1990. M. 26/90 New Plymouth.

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

Commercial Affairs Division, Private Bag 3090, Hamilton.

Notice of Winding Up Order and First Meetings

ow8924

In the matter of Gore Construction (1983) Ltd. (in receivership and in liquidation).

Winding Up Order Made: 6 August 1990.

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

Dunedin.

Notice of Orders to Wind Up and First Meetings Winding Up Order Made: 3 August 1990.

ow8871

Creditors and Contributories Meetings: To be held at the Ground Floor, MLC Building, corner of Princes and Manse Streets, Dunedin for the companies described below:

Entertainment Resources Ltd. (in liquidation). Creditors: 2 p.m. Contributories: 2.30 p.m. Date: 11 September 1990.

Sew Hoy & Sons Ltd. (in liquidation). Creditors: 2 p.m. Contributories: 2.30 p.m. Date: 12 September 1990.

Cascade Restaurant Ltd. (in liquidation). Meeting details later.

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

Dunedin. ow8872

Notice of Order to Wind Up Company The following company was wound up by order of the High Court at Palmerston North on the 25th day of July 1990:

Silver Construction Ltd. (in liquidation), care of Horwath & Howarth, 623 Main Street, Palmerston North. Officer for Inquiries: G. Sayers.

Please file all proofs of debt as soon as possible.

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

Commercial Affairs Division, Napier. ow8932

Notice of Order to Wind Up Companies The following companies were wound up in the High Court, at Auckland on the 8th day of August 1990:

All Saints Quality Wholesale Meats Ltd. (in receivership) and (in liquidation) of 610 Manukau Road, Epsom, Auckland. Officer for Inquiries: A. Arapai.

Dynaire Installation and Service Co. Ltd. (in liquidation) of 3/43 Allens Road, East Tamaki. Officer for Inquiries: S. Bowler.

Malcolm Imports Ltd. (in liquidation) of Textile Centre, corner St. Georges Bay Road and Farraday Street, Parnell. Officer for Inquiries: C. Roberts.

Metal Lite Products Ltd. (in liquidation) of the Thirteenth Floor, Quay Tower, Customs Street, Auckland. Officer for Inquiries: D. Ikimau.

The Garage Door Shop Ltd. (in receivership) and (in liquidation) of 1 Saleyards Road, Otahuhu. Officer for Inquiries: J. Horgan.

Xact Systems Ltd. (in liquidation) of 100 Symonds Street, Auckland. Officer for Inquiries: C. Swinney.

Xermit Enterprises Ltd. (in liquidation) of 98 Arran Road, Browns Bay. Officer for Inquiries: M. Yee.

Chez Lui Ltd. (in liquidation) of 8 Moore Street, Howick. Officer for Inquiries: G. Harold.

H. M. LANGLEY, Deputy Official Assignee/Provisional Liquidator.

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

ow8922

VOLUNTARY WINDING UP AND FIRST MEETINGS

Richards Enterprises Ltd. Notice is hereby given that at a special meeting of shareholders held on the 6th day of August 1990, after a declaration of solvency had been duly filed in accordance with section 274 (2) of the Companies Act 1955, the shareholders passed the following resolution:

"That the company be wound up voluntarily and that David John Harrison be appointed liquidator for the purpose.''

Dated at Kaitaia this 6th day of August 1990.

D. J. HARRISON, Liquidator.

Address of the Liquidator. Care of Box 2, Kaitaia. vw8756

Thompson Steel Products Ltd. Notice of Voluntary Winding Up Pursuant to Section 269 of the Companies Act 1955 Presented by: Rennie Cox Garlick & Sparling, Solicitors, Auckland.

Notice is hereby given that by entry in the minute book of the company on the 3rd day of August 1990, the following special resolution was duly passed:

Resolved as a special resolution:

1. That the company be wound up voluntarily.

2. That the company appoint Keith Norman Goodall of

Page 18: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2874 NEW ZEALAND GAZETTE No. 140

Auckland, chartered accountant, to be liquidator of the company.

Dated this 3rd day of August 1990.

K. THOMPSON, Chairman of Directors. vw8750

Joyal Investments Ltd. (trading as Control Aluminium) Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 27th day of July 1990, the following special resolution was passed by the company:

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

Dated this 30th day of July 1990.

R. J. NANA, Liquidator.

Wild West Trading Company Ltd.

Notice of Resolution of Members to Wind up Voluntarily

vw8689

Pursuant to Section 268 of the Companies Act 1955

Take notice that a special resolution was passed by the members of Wild West Trading Company Ltd., by entry in the minute book on the 14th day of June 1990, that the company be wound up voluntarily.

C. JENYNS, Director. vw8703

Notice of Resolution for Voluntary Winding Up and Notice of Meeting of Creditors Where Winding Up Resolution Passed By Entry in the Minute Book In the matter of section 362 (1) of the Companies Act 1955,

and in the matter of Lab Shelf 35 Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 6th day of August 1990, the following extraordinary resolution was passed by the company, namely:

(1) That the company cannot by reason of its liabilities continue in business and the company be wound up and accordingly the company be wound up voluntarily.

(2) That the Official Assignee be appointed as provisional liquidator.

(3) A meeting of creditors of the above-named company will accordingly be held at the offices of Messrs Deloitte Ross Tohmatsu, Chartered Accountants, Deloitte House, 15Putney Way, Manukau City on the 30th day of August 1990 at 10 a.m.

(4) That Russell Stuart Hay and Rodney Gane Pardington of Auckland, chartered accountants, be nominated as joint liquidators.

Business: Consideration of a statement of position of the company's affairs and a lit of creditors of the company and the estimated amount of their claims.

Appointment of a liquidator.

Appointment of a committee of inspection if thought fit.

Dated this 6th day of August 1990.

R. G. WALL, Director. md8688

Notice of Resolution for 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

Apres Partitioning Systems Ltd.:

Notice is hereby given that by means of an entry in the minute book of Apres Partitioning Systems Ltd., in accordance with section 362 of the Companies Act 1955, the following resolution was passed on the 7th day of August 1990:

"That the company having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955, be wound up voluntarily and that Athol Raymond Owens of Auckland, chartered accountant, be appointed liquidator."

Dated this 7th day of August 1990.

A. R. OWENS, Liquidator.

Notice of Resolution for Voluntary Winding Up

vw8941

In the matter of the Companies Act 1955, and in the matter of Triple S Butchery Ltd. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 7th day of August 1990, the following extraordinary resolution was passed by the company, namely:

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

Dated this 7th day of August 1990.

J. H. GAUKRODGER, Provisional Liquidator. vw8859

Barsby Metal Services Ltd. Notice is hereby given that by entry in the minute book, pursuant to section 362 ( 1) of the Companies Act 1955, the above-named company on the 6th day of August 1990, passed the following resolution:

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

Dated this 7th day of August 1990.

A. M. BARSBY, Director.

Notice of Resolution for Voluntary Winding Up

vw8863

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

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 24th day of July 1990, the following extraordinary resolution was passed by the company, namely:

"That the company be wound up voluntarily."

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

Notice to Creditors to Prove Debts or Claims Notice is hereby given that the undersigned, the liquidator of the above company which is being wound up, does hereby fix the 31st day of August 1990, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded

Page 19: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2875

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 7th day of August 1990.

K. T. STOTTER, Joint Liquidator.

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

Stinson Pearce (NZ Holdings) Ltd. (in liquidation)

Notice of Resolution

vw8837

Notice is hereby given that by means of an entry in the minute book of the above-named company on the 23rd day of July 1990, it was resolved that for the purposes of giving effect to a restructuring of the Stinson Pearce Group that the company be wound up voluntarily and Paul Richard Preston and John Anthony Waller be appointed liquidators jointly and severally.

Dated this third day of August 1990.

J. A. WALLER, Liquidator.

Address of Liquidator: Care of Price Waterhouse, P.O. Box 7 48, Auckland.

Notice of Resolution for Voluntary Winding Up

vw8889

In the matter of the Companies Act 1955, and in the matter of M.G. Gemmell Ltd. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company, on the 27th day of June 1990, the following special resolution was passed:

"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 Michael George Gemmell of Auckland, insurance broker, be

appointed liquidator to wind up the affairs and distribute the assets of the company."

Dated this 27th day of June 1990.

M. G. GEMMELL, Liquidator.

Yokhan Business Services Ltd.

vw8958

On the 1st day of August 1990, it was resolved by special resolution, pursuant to section 268 (1) (b) and in accordance with section 362 of the Companies Act 1955, that Yokhan Business Services Ltd., be wound up voluntarily and further resolved that Patricia Saldier, chartered accountant of Wellington, 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 1st day of August 1990.

P. SADLIER, Liquidator. vw8832

Notice of 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

Kingfisher Properties Ltd.:

Notice is hereby given that by entry in the minute book, dated the 7th day of August 1990, it was resolved that the company be wound up voluntarily and that Murray Stephen Todd of Auckland, chartered accountant, be appointed liquidator.

Dated at Auckland this 9th day of August 1990.

M. S. TODD, Liquidator.

13 William Street, Takapuna, Auckland. vw8834

MEETINGS AND LAST DATES BY WHICH TO PROVE DEBTS

OR CLAIMS

Notice of Last Day for Receiving Proofs Name of Company: Turoa Readi-Mix Ltd. (in liquidation).

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

Registry of High Court: Wanganui.

Number of Matter: M. 46/89.

Last Day for Receiving Proofs of Debt: 6th day of September 1990.

M. JURAN, for P. T. C. GALLAGHER, Official Assignee.

Wellington. md8933

Notice of Last Day for Receiving Proofs of Debt Name of Company: Custom Stainless Ltd. (in liquidation).

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

Registry of High Court: Auckland.

Number of Matter: M. 7190.

Last Day for Receiving Proofs of Debt: 24 August 1990.

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

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

md8920

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

Cotton Real Clothing Co. Ltd.:

Notice is hereby given that by an entry in the minute book, signed in accordance with section 362 ( 1) of the Companies Act 1955, the above-named company on the 6th day of August 1990, passed an extraordinary resolution for winding up and that a meeting of the creditors of the above-named company will be held at 2.30 p.m. on Thursday, the 16th day of August 1990 at the Channel View Lounge, Gibbons Road, Takapuna, Auckland 9.

Business:

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

2. Nomination of liquidator.

3. Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at the office of J. N. Couch, Chartered Accountant, 418 Lake Road, P.O. Box 33-002, Takapuna, Auckland 9, not later than 4 o'clock in the afternoon of the 15th day of August 1990.

Dated this 6th day of August 1990.

Page 20: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2876 NEW ZEALAND GAZETTE No. 140

By order of the directors, per:

J. N. COUCH. md8757

Notice by Advertisement of Final Winding Up Meeting

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

Greenside Property Developments Ltd. (in voluntary liquidation and members' winding up):

That a general meeting of the above-named company will be held at 10 o'clock in the morning on Monday, the 28th day of August 1990 at the offices of Messrs Markham & Partners, Third Floor, Mainline Building, 58 Symonds Street, Auckland for the purpose 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 7th day of August 1990.

C. D. TOMPKINS, Liquidator. md8758

In the matter of the Companies Act 1955, and in the matter of Campervans (N.Z.) Ltd. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above­named company and a meeting of the creditors of the above­named company will be held at the offices of Nairn Fisher on Wednesday, the 22nd day of August 1990 at 10 o'clock in the morning 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 records of the company be retained by the liquidator for a period of 12 months from the date thereof and then destroyed."

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy (or, when that is allowed, one or more proxies) to attend and vote instead of him. A proxy need not also be a member.

Dated this 3rd day of Augsut 1990.

N. FISHER, Liquidator.

Notice of Final Meeting

md8761

In the matter of the Companies Act 1955, and in the matter of R & P M Dunlop Ltd. (in voluntary liquidation and members w:nding up):

Take notice that in pursuance of section 281 of the above Act, the final general meeting of the above-named company will be held at the office of Sattley & Johnson, Fourth Floor, Premier Building, Durham Street East, Auckland on 31 August 1990 at 9 a.m. for the purpose of laying before such meeting an account of the winding up of the above-named company and of giving any explanation thereof.

Note: A member entitled to vote is entitled to appoint a proxy to attend and vote instead of him and that proxy need not be a member of the company.

Dated this 6th day of August 1990.

C. G. POWELL, Liquidator.

P.O. Box 925, Auckland. md8744

In the matter of the Companies Act 1955, and in the matter of Adzed Handcarved and Hewn Furniture NZ Ltd. (in voluntary liquidation):

Notice is given that the undersigned, the liquidator of Adzed Handcarved and Hewn Furniture NZ Ltd., which is being wound up voluntarily, does fix the 24th day of August 1990, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 7th day of August 1990.

J. T. TAAFFE, Liquidator.

Address: Coopers & Lybrand, P.O. Box 645, Napier.

Notice Calling Final Meeting

md8746

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

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the Second Floor, 116 Riccarton Road, Christchurch on the 29th day of August 1990 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 liqudiator.

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 July 1990.

G. N. FAIRBAIRN, Liquidator. md8735

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

Teleplex Systems Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the Second Floor, 116 Riccarton Road, Christchurch on the 29th day of August 1990 at 9.30 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 explanaiion thereof by the liqudiator.

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 July 1990.

G. N. FAIRBAIRN, Liquidator. md8736

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

Electronic Projects Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the Second Floor, 116 Riccarton Road, Christchurch on the 29th day of August 1990 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 of and to receive any explanation thereof by the liqudiator.

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.

Page 21: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2877

Dated this 31st day of July 1990.

G. N. FAIRBAIRN, Liquidator.

Notice Calling Final Meeting

md8737

In the matter of the Companies Act 1955, and in the matter of Terganol (S.I.) Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the Second Floor, 116 Riccarton Road, Christchurch on the 29th day of August 1990 at 11 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 liqudiator.

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 July 1990.

G. N. FAIRBAIRN, Liquidator. md8738

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

Plastic Distributors Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the Second Floor, 116 Riccarton Road, Christchurch on the 29th day of August 1990 at 11.30 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 liqudiator.

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 July 1990.

G. N. FAIRBAIRN, Liquidator. md8739

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

G.D. Butler Contractors Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the Second Floor, 116 Riccarton Road, Christchurch on the 29th day of August 1990 at 1.30 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 has been disposed of and to receive any explanation thereof by the liqudiator.

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 2nd day of August 1990.

G. N. FAIRBAIRN, Liquidator. md8740

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

Anthony Properties Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the Second Floor, 116 Riccarton Road, Christchurch on the 29th day of August 1990 at 2 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and

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

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 2nd day of August 1990.

G. N. FAIRBAIRN, Liquidator. md8741

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

Nimbus Fishing Co. Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the Second Floor, 116 Riccarton Road, Christchurch on the 29th day of August 1990 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 has been disposed of and to receive any explanation thereof by the liqudiator.

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 2nd day of August 1990.

L. J. DICK, Liquidator. md8742

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

Cotton Real Clothing Co Ltd.:

Notice is hereby given that by an entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 6th day of August 1990, passed an extraordinary resolution for winding up and that a meeting of the creditors of the above-named company will be held at 2.30 p.m. on Thursday, the 16th day of August 1990 at the Channel View Lounge, Gibbons Road, Takapuna, Auckland 9.

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

2. Nomination of liquidator.

3. Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at the office of J. N. Couch, Chartered Accountant, 418 Lake Road, P.O. Box 33-002, Takapuna, Auckland 9, not later than 4 o'clock in the afternoon of the 15th day of August 1990.

Dated this 6th day of August 1990.

By order of the directors. md8690

St. John Crusader Ltd. Notice of Extraordinary General Meeting to Pass Special Resolution Amending Memorandum of Association Pursuant to Sections 15A and 18 of the Companies Act 1955 Notice is hereby given that an extraordinary general meeting of the members of the company will be held at the offices of The Order of St. John, Harrison Road, Mouni Wellington, Auckland on the 7th day of September 1990 at 11 a.m. for the purpose of considering and, if thought fit, of passing the following resolutions:

"1. The memorandum of association of the company is altered by omitting all the stated objects of the company

Page 22: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2878 NEW ZEALAND GAZETTE No. 140

and all the provisions with respect to the powers of the company.

2. Henceforth the company shall have the rights, powers and privileges of a natural person (including the powers referred to in section 15A (1) (a)-(h) of the Companies Act 1955)."

Dated this 3rd day of August 1990.

For and on behalf of St. John Crusader Ltd.

McELROY MILNE, Solicitors.

Private Bag, Auckland.

Powder Coatings Ltd. (in voluntarily liquidation)

Notice of General Meeting of Members and Creditors

rnd8694

Pursuant to Section 291 of the Companies Act 1955 Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and the creditors will be held at the office of McElroy Speakman, 2A Kipling Avenue, Epsom, Auckland on the 23rd day of August 1990 at 9 a.m., for the purpose of having laid before such meeting the liquidator's account showing how the winding up has been conducted and the property of the company has been disposed of and of hearing any explanations that may be given by the liquidator.

Note: Powder Coatings Ltd., bears no relation to Powder Coatings (1988) Ltd.

McELROY SPEAKMAN, Liquidator.

Notice to Creditors to Prove Debts or Claims

rnd8697

In the matter of the Companies Act 1955, and in the matter of Wild West Trading Company Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Wild West Trading Company Ltd., which is being wound up voluntarily, does hereby fix the 14th day of September 1990 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from the distribution.

C. M. MIDDLETON, Liquidator.

Address of Liquidator: Spicer & Oppenheim, Chartered Accountants, P.O. Box 21, Kerikeri.

rnd8704

Napier Caravan Centre Ltd. In the matter of the Companies Act 1955, and in the matter of

Napier Caravan Centre Ltd. (in voluntary liquidation):

Notice is given that the undersigned, the liquidator of Napier Caravan Centre Ltd., which is being wound up voluntarily, does fix the 24th day of August 1990, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 7th day of August 1990.

J. T. TAAFFE, Liquidator.

Address: Coopers & Lybrand, P.O. Box 645, Napier. rnd8745

Thompson Steel Products Ltd. (in liquidation)

Notice of Meeting of Creditors Pursuant to Section 284 of the Companies Act 1955 Notice is hereby given that a meeting of the creditors of Thompson Steel Products Ltd. (in liquidation), will be held at the company premises at 43 Angle Street, Onehunga, Auckland on the 16th day of August 1990 at 2 p.m. to consider a statement of the company's affairs and if thought fit to appoint a liquidator and a committee of inspection.

Dated this 6th day of August 1990.

K. THOMPSON, Chairman of Directors.

Talisman Investments Ltd. HN. 186640 Pursuant to Section 281 of the Companies Act 1955

rnd8749

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Messrs Ernst & Young, Chartered Accountants, Ernst & Young House, corner Victoria and London Streets, Hamilton, on the 30th day of August 1990 at 9 a.m. to receive the liquidator's accounts showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator.

Dated this 1st day of August 1990.

G. B. C. GOULD, Liquidator.

Stewart Pottery Ltd. (in liquidation) Notice of Final Meeting

rnd8684

In accordance with section 281 of the Companies Act 1955, please be advised that the final general meeting of the captioned company will be held at 11 Cheshire Street, Parnell, at the offices of the liquidator, to receive the final account of the liquidation winding up the affairs of the company. The date of the meeting will be at 11 a.m. on the third Monday following the date of this Gazette.

P. B. BOULD, Liquidator.

Auckland.

Western Joinery Company Ltd. Notice of Final Winding Up Meeting

rnd8702

Pursuant to Section 281 of the Companies Act 1955 Notice is hereby given that the final winding up meeting of the company, will be held at 44 Mayfair Place, Glen Innes, Auckland 6 at 10 a.m. on Monday, the 27th day of August 1990, at which an account will be presented showing how the winding up of the company has been conducted and the property of the company disposed of.

T. J. BUTLER, Liquidator.

Note: This company has no connection with Western Joinery Company (1988) Ltd., which continues to trade.

rnd8705

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

Edward Pellew Ltd. (in liquidation):

Notice is hereby given pursuant to section 281 (2) of the Companies Act 1955, that a meeting of the company is to be held on the 6th day of September 1990 at 10.30 a.m. at the office of Carey Smith & Co., Chartered Accountants, 162 Wicksteed Street, Wanganui for the purpose of laying before it the liquidator's accounts showing how the winding up

Page 23: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2879

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

Dated this 8th day of August 1990.

M. R. CAREY, Liquidator.

Notice of Meeting of Creditors

md8943

In the matter of the Companies Act 1955, and in the matter of Triple S Butchery Ltd. (in liquidtion):

Notice is hereby given that by an entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 7th day of August 1990, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at 11 a.m. on the 20th day of August 1990 at the Fire Station, Taupiri Street, Te Kuiti.

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

(ii) Nomination of liquidator.

(iii) Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at the offices of KPMG Peat Marwick, Twelfth Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton by 4 o'clock in the afternoon of the 19th day of August 1990.

Dated this 9th day of August 1990.

J. H. GAUKRODGER, Provisional Liquidator.

Business Support Ltd. (in liquidation) Notice of Final Meeting of the Company

md8857

Pursuant to Section 291 of the Companies Act 1955 Take notice that a meeting of the company will be held at the Queenstown District Court, Ballarat Street, Queenstown on the 23rd day of August 1990 at 9.30 a.m.

Agenda: 1. Liquidator's account of the winding up.

2. Disposal of books and records of the company.

3. General business.

Dated this 8th day of August 1990.

T. E. LAING, Liquidator.

Newlands Farm Ltd. CH. 125518 Pursuant to Section 281 of the Companies Act 1955

md8870

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Price Waterhouse, Chartered Accountants, 119 Armagh Street, Christchurch on the 29th day of August 1990 at 12 noon to receive the liquidator's accounts showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator.

Dated this 9th day of August 1990.

P. G. STEEL, Liquidator.

O'Neill Motors Ltd. CH. 141030 Pursuant to Section 281 of the Companies Act 1955

md8874

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Price Waterhouse, Chartered

Accountants, 119 Armagh Street, Christchurch on the 29th day of August 1990 at 12 noon to receive the liquidator's accounts showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator.

Dated this 9th day of August 1990.

P. G. STEEL, Liquidator.

Riccarton Racecourse Hotel Ltd. CH. 035235 Pursuant to Section 281 of the Companies Act 1955

md8878

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Price Waterhouse, Chartered Accountants, 119 Armagh Street, Christchurch on the 5th day of September 1990 at 12 noon to receive the liquidator's accounts showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator.

Dated this 9th day of August 1990.

P. G. STEEL, Liquidator.

Kens Camera Shop Ltd. CH. 139203 Pursuant to Section 281 of the Companies Act 1955

md8879

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Price Waterhouse, Chartered Accountants, 119 Armagh Street, Christch..;::;n .:,n the 29th day of August 1990 at 12 noon to receive the liquidator's accounts showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator.

Dated this 9th day of August 1990.

P. G. STEEL, Liquidator.

Keil Holdings Ltd. CH. 130571 Pursuant to Section 281 of the Companies Act 1955

md8880

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Price Waterhouse, Chartered Accountants, 119 Armagh Street, Christchurch on the 29th day of August 1990 at 12 noon to receive the liquidator's accounts showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator.

Dated this 9th day of August 1990.

P. G. STEEL, Liquidator.

Mako Investments Ltd. CH. 123785 Pursuant to Section 281 of the Companies Act 1955

md8881

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Price Waterhouse, Chartered Accountants, 119 Armagh Street, Christchurch on the 29th day of August 1990 at 12 noon to receive the liquidator's accounts showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator.

Page 24: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2880 NEW ZEALAND GAZETTE No. 140

Dated this 9th day of August 1990.

P. G. STEEL, Liquidator. md8882

The Shades Investments Ltd. CH. 139284 Pursuant to Section 281 of the Companies Act 1955 Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Price Waterhouse, Chartered Accountants, 119 Armagh Street, Christchurch on the 5th day of September 1990 at 12 noon to receive the liquidator's accounts showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator.

Dated this 9th day of August 1990.

P. G. STEEL, Liquidator. md8883

Barsby Metal Services Ltd. Notice is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, Barsby Metal Services Ltd. on the 6th day of August 1990, passed a resolution for a creditors' voluntary winding up and accordingly a meeting of creditors will be held in the A'Court Room, Tenth Floor, Quality Inn, Durham Street, Christchurch on the 17th day of August 1990 at 10 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.

A form of general proxy is available from the registered office of the company, care of J. C. Saunders and Hughey, 227 Cambridge Terrace (P.O. Box 13-237), Christchurch, and must be lodged at that office not later than 5 p.m. on the 16th day of August 1990.

Dated this 7th day of August 1990.

A. M. BARSBY, Director.

Naumai Farm Ltd. (in liquidation) Notice of Meeting of Creditors

md8862

Pursuant to Section 362 (8) of the Companies Act 1955 Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 8th day of August 1990, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held pursuant to section 362 (8) of the Companies Act 1955, at the offices of Ernst & Young, Chartered Accountants, corner Victoria and London Streets, Hamilton, on the 17th day of August 1990 at 9 a.m.

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

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

3. Appointment of committee of inspection pursuant to 2.386 of the Companies Act 1955, if thought fit.

Dated this 8th day of August 1990.

By order of the directors:

T. B. WALLACE, Secretary.

Note: The company has no creditors and has paid all its debts. This advertisement appears in order to satisfy the requirements of the Companies Act 1955, in circumstances where for technical reasons the liquidation could not proceed as a members voluntary winding up.

md8864

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

Janus Services Ltd. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above­named company and a meeting of the creditors of the above­named company will be held in the offices of John Vague & Associates, Level 3, DB Tower, 80 Greys Avenue, Auckland on the 31st day of August 1990 at 2.30 p.m.

(a) 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.

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

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

Dated this 15th day of August 1990.

J. L. VAGUE, Liquidator. md8840

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

Notice is hereby given in pursuant of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the offices of Howarth & Horwath, Seventh Floor, Air New Zealand House, 1 Queen Street, Auckland on the 3rd day of September 1990 at 2 o'clock in the afternoon for the purposes 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 receive any explanation thereof by the liquidator.

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

"That pursuant to section 328 of the Companies Act 1955, the books and papers of the company and of the liquidator be retained in safe keeping by Horwath & Horwath, chartered accountants of Auckland."

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him.

Proxies to be used at the meeting must be lodged with the undersigned at the offices of Horwath & Horwath, Seventh Floor, Air New Zealand House, 1 Queen Street, Auckland not later than 4 o'clock in the afternoon on the 31st day of August 1990.

Dated this 10th day of August 1990.

W. MARLEY, Liquidator. md8842

In the matter of the Companies Act 1955, and in the matter of Stevens Drug Holdings (1980) Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the offices of Deloitte Ross Tohmatsu, Chartered Accountants, Tower 2, Shortland Centre, Shortland Street, Auckland on the 30th day of August 1990 at 10.30 o'clock in the morning 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

Page 25: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2881

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 be retained by the liquidator for 5 years and then destroyed."

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 10th day of August 1990.

R. S. HAY, Liquidator

Note: This is a members' voluntary liquidation of a non-trading company and in no way affects the trading organisations within the Stevens KMS Group.

md8846

In the matter of the Companies Act 1955, and in the matter of Stevens Pharmaceuticals (Canterbury) Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the offices of Deloitte Ross Tohmatsu, Chartered Accountants, Tower 2, Shortland Centre, Shortland Street, Auckland on the 30th day of August 1990 at 10.45 o'clock in the morning 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 be retained by the liquidator for 5 years and then destroyed."

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 10th day of August 1990.

R. S. HAY, Liquidator

Note: This is a members' voluntary liquidation of a non-trading company and in no way affects the trading organisations within the Stevens KMS Group.

md8847

In the matter of the Companies Act 1955, and in the matter of Stevens Pharmaceuticals (Otago) Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the offices of Deloitte Ross T ohmatsu, Chartered Accountants, Tower 2, Shortland Centre, Shortland Street, Auckland on the 30th day of August 1990 at 11 o'clock in the morning 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 be retained by the liquidator for 5 years and then destroyed."

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 10th day of August 1990.

R. S. HAY, Liquidator

Note: This is a members' voluntary liquidation of a non-trading company and in no way affects the trading organisations within the Stevens KMS Group.

md8850

In the matter of the Companies Act 1955, and in the matter of Auckland Master Builders' Guarantee Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the offices of Deloitte Ross Tohmatsu, Chartered Accountants, Tower 2, Shortland Centre, Shortland Street, Auckland on the 30th day of August 1990 at 11.15 o'clock in the morning 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 be retained by the liquidator for 5 years and then destroyed."

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 10th day of August 1990.

R. S. HAY, Liquidator

Note: This is a members' voluntary liquidation of a non-trading company and in no way affects the trading organisations within the Stevens KMS Group.

md8853

In the matter of the Companies Act 1955, and in the matter of Stevens Chemicals Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 10th day of August 1990, the following special resolutions were passed by the company, namely:

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

2. That Russell Stuart Hay of Auckland, chartered accountant, be and is hereby appointed liquidator.

The liquidator hereby fixes the 30th day of August 1990 as the day on or before which the creditors of the company are to proved 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 10th day of August 1990.

R. S. HAY, Liquidator.

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

md8854

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

E J & AS Spackman Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the offices of Ernst & Young, Chartered Accountants, Level 10, State Insurance Building, Rangitikei Street, Palmerston North on the 29th day of August 1990 at 10 o'clock in the morning, for the purpose of having an account laid before it showing how the winding up of the

Page 26: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2882 NEW ZEALAND GAZETTE No. 140

company has been conducted and the property of the company has been disposed of, and that the same was done accordingly.

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 9th day of August 1990.

I. G. S. DONALD, Liquidator. md8841

Notice of Final Meeting

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

Take notice that in pursuance of section 291 of the above Act, a meeting of creditors of the above-named company will be held at the offices of Oldershaw & Co., Chartered Accountants, Marewa House, Kennedy Road, Napier at 10 a.m. on the 30th day of August 1990 for the purpose of laying before such meeting an account of the winding up of the above-named company and of giving any explanation thereof.

A. OLDERSHAW, Liquidator. md8805

In the matter of the Companies Act 1955, and in the matter of D. McCall & Company Ltd.:

Notice is hereby given under section 281 (2) of the Companies Act 1955, that the final general meeting of D. McCall & Company Ltd., will be held at the office of West Yates, 72 Trafalgar Street, Nelson, on the 6th day of September 1990 at 4 p.m. to receive the liquidator's accounts showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the liquidator.

Dated this 7th day of August 1990.

E. CROWE, Liquidator. md8810

F. & M. Bean Holdings Ltd. (in liquidation)

Notice of Final Meeting

Pursuant to Section 281 of the Companies Act 1955

Notice is hereby given of the final meeting to be held at the offices of the liquidator, Messrs Lynch & Partners, Queen Street, Paeroa on the 14th day of September 1990 at 11 a.m., at which time the account of the winding up will be presented.

Dated at Paeroa this 6th day of August 1990.

W. J. LYNCH, Liquidator. md8829

Notice Calling Final Meeting

In the matter of the Companies Act 1955, and in the matter of Ron Dixon Farms Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the offices of KPMG Peat Marwick, Seventh Floor, Peat Marwick House, 135 Victoria Street, Wellington at 2.05 p.m. on the 4th day of September 1990 for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

Dated this 9th day of August 1990.

J. S. DRAGE, Liquidator. md8926

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

Noel P Hunt Holdings Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the offices of KPMG Peat Marwick, Seventh Floor, Peat Marwick House, 135 Victoria Street, Wellington at 2 p.m. on the 4th day of September 1990 for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

Dated this 9th day of August 1990.

J. S. DRAGE, Liquidator. md8929

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

H & R Construction Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the offices of KPMG Peat Marwick, Seventh Floor, Peat Marwick House, 135 Victoria Street, Wellington at 2.10 p.m. on the 4th day of September 1990 for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

Dated this 9th day of August 1990.

D. A. WARD, Liquidator. md8927

Leftbank Investments Ltd.

Notice to Creditors to Prove Debts or Claims Notice is hereby given that the undersigned, the liquidator of Leftbank Investments Ltd., which is being wound up voluntarily, does hereby fix the 4th day of September 1990 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 14th day of August 1990.

J. J. CREGTEN, Liquidator.

Address of Liquidator: Care of Ernst & Young, Chartered Accountants, P.O. Box 2146, Auckland.

md8921

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

Notice is hereby given in pursuance to section 281 of the Companies Act 1955, that a meeting of members of the above­named company will be held at the office of Ingram, Thompson & Berry, 213E Queen Street, Hastings on Monday, the 10th day of September 1990 at 4 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote in his stead. A proxy need not be a member of the company.

Dated this 8th day of August 1990.

D. W. CORMACK, Liquidator. md8914

Page 27: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2883

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

Midhirst Properties Ltd. (in liquidation):

Notice is hereby given pursuant to section 291 of the Companies Act 1955, that final meetings of the members and creditors of the above-named company will be held at the offices of Messrs Price Waterhouse, Chartered Accountants, Seventeenth Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland on the 7th day of September 1990 at 9 a.m. for the purpose of having an account laid before the meetings showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator, and to determine the manner in which the books, accounts and documents of the company and the liquidator are to be disposed of.

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

Proxies to be used at the meeting must be lodged at the offices of Price Waterhouse, Seventeenth Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland no later than 4 p.m. on the 6th day of September 1990.

Dated this 31st day of July 1990.

C. A. WETZELL, Liquidator.

Notice to Creditors to Prove Debts or Claims

md8915

In the matter of the Companies Act 1955, and in the matter of Multicorp Insurance Ltd. (in liquidation) AK. 273056:

Notice is hereby given that the undersigned, the liquidator of Multicorp Insurance Ltd. (in liquidation), which is being wound up voluntarily, does hereby affix the 3rd day of September 1990, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 10th day of August 1990.

J A WALLER, Liquidator.

Address of Liquidator: Price Waterhouse, Chartered Accountants, P.O. Box 748, Auckland.

Date of Liquidation: 14 November 1989.

Mainline CNG Ltd. (in liquidation)

Notice of Final General Meeting

md8893

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of Mainline CNG Ltd. (in liquidation) will be held in the office of the liquidators, Ernst & Young House, corner Amersham Way and Davies Avenue, Manukau City on the 30th day of August 1990 at 2 p.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 30th day of August 1990.

A. J. CUNNINGHAM, Liquidator.

T C Toms Ltd. (in liquidation) Notice of Final General Meeting

md8885

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of T C Toms Ltd. (in liquidation) will be held in the office of the liquidators, Ernst & Young House, corner Amersham Way and Davies Avenue, Manukau City on the 30th day of August 1990 at 2.30 p.m.

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

2. To be proposed as an extraordinary resolution:

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

3. General business.

Dated this 7th day of August 1990.

A. J. CUNNINGHAM, Liquidator. md8886

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

Box Clothing Co Ltd. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the offices of KPMG Peat Marwick, Fifth Floor, KPMG Peat Marwick Centre, 9 Princes Street, Auckland at 10 a.m. on the 31st day of August 1990 for the purpose of having an account laid before the meetings showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

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

Proxies to be used at the meetings must be lodged at the offices of KPMG Peat Marwick, Fifth Floor, KPMG Peat Marwick Centre, 9 Princes Street, Auckland not later than 4 o'clock in the afternoon on the 30th day of August 1990.

Dated this 10th day of August 1990.

G. S. REA, Joint Liquidator. md8948

Sare Design Ltd. Notice to Creditors of Winding Up Notice is hereby given that Sare Design Ltd., passed a resolution, dated the 26th day of July 1990, by means of entry in the minute book, pursuant to section 362 of the Companies Act 1955, for voluntary winding up of the company's business, and appointing the undersigned as liquidator.

A meeting of the creditors of the company will be held at the offices of Messrs Rowse Partners, Solicitors, 1 Britannia Street, Petone on Monday, the 20th day of August 1990 at 2.30 p.m.

The business to be attended to at the meeting is as follows:

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

(b) Confirmation of appointment of liquidator and affixing of remuneration.

Page 28: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2884 NEW ZEALAND GAZETTE No. 140

(c) If thought fit, appointment of a committee of inspection.

Dated this 8th day of August 1990.

A. L. RIEPER, Chartered Accountant, Liquidator.

Petone. md8827

Notice Calling Final Meeting of Members

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

Notice is hereby given in pursuant to section 9 of the Companies Act 1955, that a general meeting of the above­named company will be held at the offices of Peat Marwick, Fifth Floor, NZ! Building, Grey Street, Tauranga at 10 a.m., on the 24th day of August 1990, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

Further Business:

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

That the books, accounts and documents of the company and of the liquidator be disposed of to the care of the liquidator.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him.

A proxy need not also be a member.

Proxies to be used at the meeting must be lodged at the office of Peat Marwick, Fifth Floor, NZ! Building, Grey Street, Tauranga, not later than 4 o'clock in the afternoon on the 23rd day of August 1990.

Dated this 6th day of August 1990.

T. H. WILSON, Liquidator. md8830

Notice Calling Final Meeting of Members

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

Notice is hereby given in pursuant to section 9 of the Companies Act 1955, that a general meeting of the above­named company will be held at the offices of Peat Marwick, Fifth Floor, NZ! Building, Grey Street, Tauranga at 10 a.m., on the 24th day of August 1990, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

Further Business:

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

That books, accounts and documents of the company and of the liquidator be disposed of to the care of the liquidator.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him.

A proxy need not also be a member.

Proxies to be used at the meeting must be lodged at the office of Peat Marwick, Fifth Floor, NZ! Building, Grey Street, Tauranga, not later than 4 o'clock in the afternoon on the 23rd day of August 1990.

Dated this 6th day of August 1990.

T. H. WILSON, Liquidator. md8831

Hitchcock Corporation Ltd. (in receivership and in liquidation)

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

Hitchcock Corporation Ltd. (in receivership and in liquidation):

Notice is hereby given that the undersigned, the joint liquidator of Hitchcock Corporation Ltd. (in receivership and in liquidation), which is being wound up, does hereby fix the 31st day of August 1990 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before such debts are proved, or as the case may be, from objecting to such distribution.

Dated at Auckland this 10th day of August 1990.

P. C. CHATFIELD, Joint Liquidator.

Address of Liquidator: Smith Chilcott, Chartered Accountants, P.O. Box 5545, Auckland.

Hitchcock Realty Brokers Ltd. (in receivership and in liquidation)

md8937

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

Hitchcock Realty Brokers Ltd. (in receivership and in liquidation):

Notice is hereby given that the undersigned, the joint liquidator of Hitchcock Realty Brokers Ltd. (in receivership and in liquidation), which is being wound up, does hereby fix the 31st day of August 1990 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before such debts are proved, or as the case may be, from objecting to such distribution.

Dated at Auckland this 10th day of August 1990.

P. C. CHATFIELD, Joint Liquidator.

Address of Liquidator: Smith Chilcott, Chartered Accountants, P.O. Box 5545, Auckland.

md8939

Hitchcock Property Consultants Ltd. (in receivership and in liquidation)

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

Hitchcock Property Consultants Ltd. (in receivership and in liquidation):

Notice is hereby given that the undersigned, the joint liquidator of Hitchcock Property Consultants Ltd. (in receivership and in liquidation), which is being wound up, does hereby fix the 31st day of August 1990 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before such debts are proved, or as the case may be, from objecting to such distribution.

Dated at Auckland this 19th day of August 1990.

P. C. CHATFIELD, Joint Liquidator.

Address of Liquidator: Smith Chilcott, Chartered Accountants, P.O. Box 5545, Auckland.

md8940

Page 29: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2885

First City Corporation Ltd. (in liquidation)

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

First City Corporation Ltd. (in liquidation):

Notice is hereby given that the undersigned, the joint liquidator of First City Corporation Ltd. (in liquidation), which is being wound up, does hereby fix the 31st day of August 1990 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before such debts are proved, or as the case may be, from objecting to such distribution.

Dated at Auckland this 10th day of August 1990.

P. C. CHATFIELD, Joint Liquidator.

Address of Liquidator: Smith Chilcott, Chartered Accountants, P.O. Box 5545, Auckland.

md8942

Barr Cook Enterprises Ltd. (in liquidation)

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

Barr Cook Enterprises Ltd. (in liquidation):

Notice is hereby given that the undersigned, the joint liquidator of Barr Cook Enterprises Ltd. (in liquidation), which is being wound up, does hereby fix the 31st day of August 1990 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before such debts are proved, or as the case may be, from objecting to such distribution.

Dated at Auckland this 19th day of August 1990.

P. C. CHATFIELD, Joint Liquidator.

Address of Liquidator: Smith Chilcott, Chartered Accountants, P.O. Box 5545, Auckland.

Hauraki Timber Company Ltd. (in liquidation) Notice of Meeting of Creditors

md8944

Notice is hereby given that by an appropriately signed entry in its minute book, the above-named company on the 8th day of August 1990 passed a resolution for a creditors voluntary winding up, and that a meeting of the creditors will accordingly be held on Tuesday, the 21st day of August 1990 at 2.30 p.m. in the offices of Ernst & Young, First Floor, National Mutual Building, Shortland Street, Auckland. Postal Address: P.O. Box 2146, Auckland.

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

(2) Nomination of liquidators.

(3) Appointment of committee of inspection if thought fit.

Dated this 10th day of August 1990.

J. J. CREGTEN, Liquidator. md8923

Belfast Wool Company Ltd. (in liquidation) Notice of Final General Meeting Notice is hereby given pursuant to section 281 of the Companies Act 1955 that a general meeting of shareholders of Belfast Wool Company Limited (in liquidation) will be held at

Ernst & Young House, Fifth Floor, 227 Cambridge Terrace, Christchurch at 9 a.m. on the 4th day of September 1990.

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 of the liquidator.

(2) To be proposed as an extraordinary resolution:

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

(3) General business.

Dated this 10th day of August 1990.

R. D. CORMACK, Liquidator.

Care of Ernst & Young, P.O. Box 2091, Christchurch. md8919

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

Notice is hereby given in pursuant of section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held at the offices of Horwath & Horwath, Seventh Floor, Air New Zealand House, 1 Queen Street, Auckland on the 3rd day of September 1990 at 2 o'clock in the afternoon for the purposes 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 resolutions as an extraordinary resolution, namely:

"That pursuant to section 328 of the Companies Act 1955, the books and papers of the company and of the liquidator be retained in safe keeping by Horwath & Horwath, chartered accountants of Auckland."

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. Proxies to be used at the meeting must be lodged with the undersigned at the offices of Horwath & Horwath, Seventh Floor, Air New Zealand House, 1 Queen Street, Auckland, not later than 4 o'clock in the afternoon on the 31st day of August 1990.

Dated this 10th day of August 1990.

W. MARLEY, Liquidator. md8913

S.H.B. Acceptance Corporation Ltd. (in voluntary liquidation) NA. 160778 Notice of Final Meeting Take notice that the final meeting of creditors in the above­named company will be held at 8 Ward Street, Dannevirke on the 31st day of August 1990 at 11 o'clock in the forenoon.

Agenda: Statement of the winding up.

Dated the 7th day of August 1990.

A. R. FITCHETT, Liquidator.

Address of Liquidator: A.R. Fitchett & Co., Box 174, Dannevirke.

Faydon Marketing Limited Notice Calling General Meeting

md8896

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the liquidator's office, situated at 23 Pakira Avenue, Glendene, Auckland 8 on the 24th day of September 1990 at 9 a.m., for the purpose of laying before shareholders

Page 30: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2886 NEW ZEALAND GAZETTE No. 140

the 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

Donald Raymond Bowdler 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 Auckland this 6th day of August 1990.

J. M. BATTEN, Liquidator. md8945

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:

Ali Enterprises (1985) Ltd. WN. 280812. All Roof Contractors Ltd. WN. 039129. Aotea Tiles Ltd. WN. 283392. Appollen Decorators Ltd. WN. 280432. Aspac Corporation Ltd. WN. 288852. Brucom Shatec Ltd. WN. 293332. City International Duty Free Ltd. WN. 272632. Clare's Nighclub Ltd. WN. 296172. Corev Holdings Ltd. WN. 247067. Daniel T. Delaney & Company Ltd. WN. 290642. Dial Communications Ltd. WN. 286822. Firenze Nominees Ltd. WN. 241072. G & J Buchanan Ltd. WN. 291652. Group Heating Management Ltd. WN. 290092. Hanui Holdings Ltd. WN. 016153. Home Maintenance and Improvement Advisory Service Ltd.

WN. 028005. Interchangeable Fuel Systems (Masterton) Ltd.

WN. 286002. Jide Investments Ltd. WN. 269662. Lindys Florist Ltd. WN. 286872. McOnie Consultants Ltd. WN. 235252. Motus International Ltd. WN. 037922 Nu-Look (Wanganui) Ltd. WN. 275072. NZ Pop Company Ltd. WN. 280072. On Demand Number Two Company Ltd. WN. 269752. Pache Securities Ltd. WN. 283902. Panama Suites Ltd. WN. 286632. Pembrook Dale Company Ltd. WN. 274352. Peters & Hill Ltd. WN. 286052. Photograph Newspapers Ltd. WN. 204693. Portfolio Executives Nominees Ltd. WN. 271812. Prestige Vinyl Siding Ltd. WN. 296562. Raiha Properties Ltd. WN. 280732. R. B. Moncrieff Decorators Ltd. WN. 283782. Shoreline Restaurants Ltd. WN. 285752. Stonefield Properties Ltd. WN. 283842. Sycom Office Equipment Ltd. WN. 283272. Tasman Tours Ltd. WN. 281302. The Australasian Finance Service Company Ltd.

WN. 246081. Trend Analysis Ltd. WN. 290942. Trillini Fashions Ltd. WN. 286412. Wairarapa Lumber & Haulage Ltd. WN. 274022.

Given under my hand at Wellington this 8th day of August 1990.

K. McADAM, Assistant Registrar of Companies. ds8890

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:

Aron Shteiman Ltd. WN. 035003. Bike World Ltd. WN. 033103. B.K. & J.M. Cooke Ltd. WN. 031983. Brown Walters and Company Ltd. WN. 032813. Chapman's Shoes Ltd. WN. 032144. Ferguson Securities Ltd. WN. 032373. Gallon Holdings Ltd. WN. 032293. Garrod & Toomer Holdings Ltd. WN. 032553. Harwed Imports Ltd. WN. 032913. Hung Doors (1979) Ltd. WN. 036053. Intas Telephone Answering Service Ltd. WN. 034753. Jimmy's Kitchen Ltd. WN. 034893. Kapiti Launches Ltd. WN. 033633. Kopanui Dairy Ltd. WN. 034803. Larry Ellison Motors Ltd. WN. 033493. Maoribank Store (1977) Ltd. WN. 033223. Martin Lekner Ltd. WN. 034303. Melville Hunt Ltd. WN. 031953. Mine! New Zealand Ltd. WN. 032233. Niven Enterprises (P.N.) Ltd. WN. 033883. Persico Investments Ltd. WN. 035223. Photophone International Ltd. WN. 035783. Robin's Smash Repairs Ltd. WN. 032603. Smak Clothing Company Ltd. WN. 033213. South Pacific Supreme Developments Ltd. WN. 034788. South Wood Ltd. WN. 032013. Superstar Lite Ltd. WN. 034993. Thank Goodness Its Friday Ltd. WN. 035583. 3 Systems Ltd. WN. 033073. Torpex Holdings Ltd. WN. 035023. Tory Street Car Wreckers Ltd. WN. 033782. Vicom New Zealand Ltd. WN. 035823. V.T. & K.S.W. Fong Ltd. WN. 035782.

Given under my hand at Wellington this 30th day of July 1990.

K. McADAM, Assistant Registrar of Companies. ds8711

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 Re~ister and the companies dissolved:

Advance Automatics (1988) Ltd. WN. 414683. Alcore Corporation Ltd. WN. 396564. Allpops Popcorn (NZ) Ltd. WN. 419323. Allspace Development Ltd. WN. 427473. Amp! Applied Research Ltd. WN. 408193. Ascot Freight Brokers Ltd. WN. 394993. Balliage Hair Design Ltd. WN. 428263. Basie Management No. 48 Ltd. WN. 428853. Belting & Hydraulics (1985) Ltd. WN. 295633. Calcutta Investments Ltd. WN. 408993. Deli Eclectic Ltd. WN. 401483. Direk Personnel Ltd. WN. 400763.

Page 31: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2887

Fair Lands Ltd. WN. 422243. Heisei Corporation (NZ) Ltd. WN. 424303. Hemicell Holdings Ltd. WN. 394111. J & J Soo & Company Ltd. WN. 428773. John Herick Builders Ltd. WN. 428953. Joyce Enterprises Ltd. WN. 397073. Kere Maori Language Consultancy Ltd. WN. 403773. Kliden Investment Ltd. WN. 412883. Kosak Ventures Ltd. WN. 410603. Kuran Holdings Ltd. WN. 424153. Lairdale Developments Ltd. WN. 399303. Le Bureau Ltd. WN. 407884. Martyn Spencer Ltd. WN. 393853. Maui Supply (1989) Ltd. WN. 425933. McKernan's Home & Business Services Ltd. WN. 412193. Mickey Mitchell Telecom Installation Ltd. WN. 422633. Moiri Trading Company Ltd. WN. 396303. Mudclub Catering (Investment) Company Ltd.

WN. 399613. New Gate Ltd. WN. 395743. Nagero Investments Ltd. WN. 405233. Network Cable Service Ltd. WN. 423743. Park Avenue Plumbing Ltd. WN. 393593. Philip Scott Corporation Ltd. WN. 404693. Prestige Ceilings (Wgtn) Ltd. WN. 420173. Rangi Parker Productions Ltd. WN. 399083. RML Citylink Ltd. WN. 419203. Sarndra Jean Designers Ltd. WN. 421403. South Star Films Ltd. WN. 413793. Steve Allen Importers & Distributors Ltd. WN. 411433. Tasman Migration and Investment Services Ltd.

WN. 422136. Tri Hotel Ltd. WN. 411963. Tudor Real Estate Holdings Ltd. WN. 407423. Wellington Collection Services Ltd. WN. 394794. Yugoslavia Trade Representatives Ltd. WN. 406343.

Given under my hand at Wellington this 1st day of August 1990.

K. McADAM, Assistant Registrar of Companies. ds8779

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:

Access Securities Ltd. WN. 274113. Affinity Software Ltd. WN. 287283. Alive Exports Ltd. WN. 291703. Aluminium Welding Services Ltd. WN. 266105. Arakura Contractors Ltd. WN. 290913. Arapawa Farms Ltd. WN. 281093. Bayfield Estates No. 2 Ltd. WN. 293763. Bedmates Bedroom Coordinates (Hamilton) Ltd.

WN. 277965. Brentwood Securities Ltd. WN. 274343. B.W. Longmore Ltd. WN. 273213. Calgary Investments Ltd. WN. 288583. Computer Logic Ltd. (in receivership) WN.285333. Coongara Angora Company Ltd. WN. 284313. Current Investments Ltd. WN. 268313. E.G. Williams Consultants Ltd. WN. 296342. Fruit Bin Hire Ltd. WN. 270902. Gavia! Affairs Ltd. WN. 284673. Glencoe Apparel Ltd. WN. 280203. Gold Coast Motors Ltd. (in receivership) WN.295013. Goudie Plumbing Ltd. WN. 284813. Gourmet Food Brokers Ltd. WN. 277323. Goya Holdings Ltd. WN. 274573. Harbour City Tours Ltd. WN. 275303. Ilco Investments Corporation Ltd. WN. 287223. Interchangeable Fuel Systems (Hastings) Ltd. WN. 286003.

Interface Consultants Ltd. WN. 287573. Lake Taupo Lodge Ltd. WN. 296683. Landvest Properties Ltd. WN. 292913. Luella Plimmer Ltd. WN. 270243. Mackie & Fannin Ltd. WN. 278194. Masterview Windows Ltd. WN. 284553. Napier Landbrokers Ltd. WN. 294893. Omega Farming Company Ltd. WN. 280733. Otaki Beach Store Ltd. WN. 269833. Private Holdings Ltd. WN. 262603. Rada Investments Ltd. WN. 269663. Rathod and Sons Ltd. WN. 290203. Reids Line Haul Ltd. WN. 280823. Riverside Store Company (1985) Ltd. WN. 267163. St George Securities Ltd. WN. 283092. T.E. Rogers Ltd. WN. 272833. The Village Drapery Ltd. WN. 275832. T.M. Ives Ltd. WN. 299053. Warren Hammond Motors Ltd. WN. 273623. Watchman Holdings Ltd. (in receivership) WN. 280453. Wells Wire Products Ltd. WN. 267253. Wet-Work Water Blasting Ltd. WN. 277163. Zieglers Holdings Ltd. WN. 271492.

Given under my hand at Wellington this 7th day of August 1990.

K. McADAM, Assistant Registrar of Companies. ds8895

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:

C. and F. Robertson Ltd. HN. 257322. Eric Cleaver Ltd. HN. 175166. Jones-Gilbert Associates Ltd. HN. 265428. Kelross Farm Ltd. HN. 199803. MacLewis Management Ltd. HN. 295644. Manutere Orchards Ltd. HN. 198462. Newcombe Holdings Ltd. HN. 200097. Parnwell Services (1984) Ltd. HN. 248583. Peter Pittar and Company Ltd. HN. 184913. Rex Thompson Removals Ltd. HN. 197612. Sharmajen Investments Ltd. HN. 383314. Tokoroa Meat Company(l988) Ltd. HN. 195409. Ultra Holdings Thirty Six Ltd. HN. 330058. Vercon Investments Ltd. HN. 376424. Waikato Window Specialists Ltd. HN. 195361. Willow Street Buildings Ltd. HN. 176347.

Dated at Hamilton this 7th day of August 1990.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

ds8718

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

Building Salvage & Demolition Ltd. HN. 262373. D. & G. Standen Ltd. HN. 201447. Denbar Enterprises Ltd. HN. 331498. Horizontal Enterprises Ltd. HN. 205304. MAC Broderick Ltd. HN. 187547. Mark & Joyce Capstick Ltd. HN. 265119. Northridge Auto Services Ltd. HN. 199925. Pine Valley Contractors Ltd. HN. 200988. Steve Feierabend Cars Ltd. HN. 265022. Thornton Packhouse and Coolstore Company Ltd.

HN. 263819. Walton Motors Ltd. HN. 178668. Wairaka Corporate Services Ltd. HN. 313096. Warwick Downs Ltd. (in liquidation) HN. 200039.

Page 32: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2888 NEW ZEALAND GAZETTE No. 140

Dated at Hamilton this 7th day of August 1990.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

ds8783

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

B. & M. Middlebrook Ltd. HN. 185593. Barnett's Carriers Ltd. HN. 204257. Barton and Ross Ltd. HN. 173772. Budden Holdings Ltd. HN. 185050. C. E. & K. D. McNab Ltd. HN. 190811. Cambridge Meat Company Ltd. HN. 188681. Fred Howes Ltd. HN. 187168. Jefrac Construction Co. Ltd. HN. 262484. J. P. Semmens Ltd. HN. 302771. Midcity Hi Fi Ltd. HN. 196321. New Venture Ltd. HN. 400742. The Pukekawa Stores Ltd. HN. 174292. Queen St Panel & Paint (Cambridge) Ltd. HN. 250116. R.H. Spargo and Son Ltd. HN. 177982. Richards Heavy Haulage Ltd. HN. 192370. R. J. Mortlock Ltd. HN. 196140. South Auckland Finance Company Ltd. HN. 177337. Wilhelm's Foods Ltd. HN. 236098.

Dated at Hamilton this 7th day of August 1990.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

ds8784

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

Aberdeen Drive Superette Ltd. HN. 201673. Best Meats (1972) Ltd. HN. 192597. Cameron Road Butchery Ltd. HN. 191091. Colour Therapists A'Asia Ltd. HN. 186101. Cooks Beach Motor Camp Ltd. HN. 282301. Five Cross Roads Service Station Ltd. HN. 203578. Hamilton Transmission & Clutch Centre Ltd. HN. 199224. Linorge Transit Ltd. HN. 201254. Maule Foods Ltd. HN. 234454. Maurice G. Dunn Ltd. HN. 190084. Melbourne Enterprises Ltd. HN. 231854. Renner Machinery Ltd. HN. 192837. Renown Coal Distributors Ltd. HN. 176796. Thames Mini-Putt Ltd. HN. 289624. Tokaanu Tearooms Ltd. HN. 186906. Waikato Heavy Haulage (Morrinsville) Ltd. HN. 176996. Waikato Heavy Haulage (Rotorua) Ltd. HN. 194688.

Dated at Hamilton this 8th day of August 1990.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

ds8785

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

B & J Revington Ltd. HN. 188045. Mac-Wing Wholesale Vehicles Ltd. HN. 188806. Oak-Meadows Holdings Ltd. HN. 389189. Oasis Hotel Waiouru Ltd. HN. 247701. Office Technical Services Ltd. HN. 199783. Palmerston North Personnel Ltd. HN. 198659. Paton Trucking Ltd. HN. 391429. Regal Importers Ltd. HN. 197249. Reporter Press Ltd. HN. 285809. Star Electrical T.V.-Radio Ltd. HN. 180294. TB & J A Boon Ltd. HN. 245234.

T. C. Reid and Sons Ltd. HN. 183981. Topline Investments Ltd. HN. 278599. Waitomo Air Services Ltd. HN. 312890. Wilkie Crayfishing Company Ltd. HN. 187611. YL Reynolds Ltd. HN. 207629.

Dated at Hamilton this 8th day of August 1990.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 (3)

ds8786

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:

Centum Holdings Ltd. AK. 305085. Coform Management (No. 27) Ltd. AK. 283701. Erana Enterprises Ltd. AK. 117323. M. J. Grace Ltd. AK. 080884. J. & K. Gray Ltd. AK. 098761. Atarau Timber Company Ltd. AK. 098881. Kohumaru Traders Ltd. AK. 099431. Don Oliver Bar Bell (1977) Ltd. AK. 102261. Eagle Marketing Services Ltd. AK. 102531. Polex Construction Ltd. AK. 104939. Remex Manufacturing Ltd. AK. 111046. Breland Holdings Ltd. AK. 112787. Sunny Manufacturing Ltd. AK. 114287. Ashwin Holdings Ltd. AK. 319225. Agromarine Biotechnologies Ltd. AK. 332225. Checker Engine Reconditioning Ltd. AK. 332245. The Jewellery Corporation Ltd. AK. 336370. Spincast Technology Ltd. AK. 336680. Parkscorp Amenity Horticulture Ltd. AK. 338590. Seal Marketing Ltd. AK. 338820. Veronica Street Properties Ltd. AK. 341590. Holk Investments (New Zealand) Ltd. AK. 342140. Kerei/Pareaute Otene (KPO) Corporation Ltd. AK. 342240. Ubiquity Investments Ltd. AK. 343000. Quest Development Company Ltd. AK. 344490. Searchco Holdings Ltd. AK. 345260. Generation Holdings Ltd. AK. 345770. P M & S C Jacka Ltd. AK. 345970. Action Personnel Ltd. AK. 382670. Goranhaven Investments Ltd. AK. 383030. Glenfield Car Upholstery (1988) Ltd. AK. 384720. Cydor Holdings Ltd. AK. 385390. George Best & Associates Assurer Ltd. AK. 387190. Insert Communications Ltd. AK. 389120. Kev's Super Tyre Mart Ltd. AK. 392021. Dartford Holdings Ltd. AK. 393330. Sportswell Tours Ltd. AK. 395201. Hawk Security (East Auckland) Ltd. AK. 405280. Accompt Business Support Ltd. AK. 407920. Jarda No. 3 Ltd. AK. 413230. Auckland Windscreen Services Ltd. AK. 412921. Brent Holt Motors Ltd. AK. 416910. Capra Twenty-Six Ltd. AK. 417600. Boyd & Ripley Services Ltd. AK. 417870. Eastern Steelfixers Ltd. AK. 346330. Rothschild Developments Ltd. AK. 347330. Alpac Importers Ltd. AK. 347675. Cambridge Park Racing Stables Ltd. AK. 348330. Albert Wihongi Holdings Ltd. AK. 349060. Blade Investments Ltd. AK. 349320. Delta Computer Consulting Ltd. AK. 353180. Samora Holdings Ltd. AK. 353920. Shirrago Holdings Ltd. AK. 354680. Coaxal Management Services (9) Ltd. AK. 372778. Executive Job Counsellors Ltd. AK. 374480. Pamph Rack International Ltd. AK. 375440. Southern Bloodstock Ltd. AK. 377975. Brianthony Holdings Ltd. AK. 380520.

Page 33: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2889

Burbar Investments Ltd. AK. 382310.

Given under my hand at Auckland this 9th day of August 1990. C. H. H. WADDINGHAM, Assistant Registrar of Companies.

ds8860

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:

Carters' Meats Ltd. AK. 057381. John Newman Ltd. AK. 076535. Alpha Distributors Ltd. AK. 079664. Garland Holdings Ltd. AK. 082605. Kay-Bees Ltd. AK. 101409. Hegley Acoustic Consultants Ltd. AK. 115505. Barlena Developments Ltd. AK. 118085. Automotive Industrial & Marine Supplies Ltd. AK. 248954. Alcroft Developments Ltd. AK. 278205. Lab Shelf 50 Ltd. AK. 326399. Blue Smog Holdings Ltd. AK. 360291. Credit Lyonnais Finance Ltd. AK. 362521. After Five Confidential Introductions Ltd. AK. 363041. Cultad Consolidated Ltd. AK. 364771. Exhibition Marketing and Promotions Ltd. AK. 365651. Asuka Trading Company Ltd. AK. 366011. Financial Software Professionals Ltd. AK. 367536. International Propagation Ltd. AK. 371831. Gloss Cosmetic Supplies Ltd. AK. 372351. Adapt Homes Ltd. AK. 372561. Auckland Car Alarms Ltd. AK. 374261. Go Direct Marketing Ltd. AK. 374271. Albovine Holdings Ltd. AK. 375261. Auckland Blocklaying Services Ltd. AK. 375781. Concrete Engineering (NZ) Ltd. AK. 376381. B. Williams Ltd. AK. 377351. Frank Dunatov Ltd. AK. 379731. Champion Freights (West) Ltd. AK. 380351. Ambiance Interiors Ltd. AK. 382761. G J Wright Enterprises Ltd. AK. 383951. Goldstar Industries Ltd. AK. 384331. Arcane Holdings Ltd. AK. 384721. International Management Centre from Buckingham Ltd.

AK. 387141. Auckland Green Grocers Company Ltd. AK. 388221. Bowden Auto Centre Ltd. AK. 389561. Digital Technology (NZ) Ltd. AK. 392361. Antiquorum Corporation Ltd. AK. 393111. Delicimo's Foods Ltd. AK. 393251. Conservative Developments Ltd. AK. 393311. Instatune Motor Vehicle Repairs Ltd. AK. 396221. Club 2000 Ltd. AK. 400601. Gambirazzi Developments Ltd. AK. 403521. Contract Cleaners Unit 9 Ltd. AK. 404751.

Given under my hand at Auckland this 6th day of August 1990. C. H. H. WADDINGHAM, Assistant Registrar of Companies.

ds8713

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:

Winter's Salons Ltd. AK. 042833. Auckland Sight Seeing Company Ltd. AK. 043157. H.E. Myers & Co. Ltd. AK. 044712. Roble Engineering Ltd. AK. 045542. Birkenhead Electric & Highbury Hardware Ltd.

AK. 052435. North Shore Wholesalers Ltd. AK. 056229.

P.F. Walsh and Son Ltd. AK. 056645. Lamphouse (Auckland) Ltd. AK. 058402. Shopping Cheques (Auckland) Ltd. AK. 059152. Franklin Veterinary Holdings Ltd. AK. 065456. South Auckland Bloodstock Sales Ltd. AK. 065609. Panmure Clothing Ltd. AK. 065618. The Zodiac Milk Bar Dairy Ltd. AK. 066359. Rose Holdings Ltd. AK. 066449. Taraire Properties Ltd. AK. 067218. Malim Cleaning Services Ltd. AK. 067368. Metrospin Productions Ltd. AK. 070249. J.B. Bouman Motors Ltd. AK. 071038. Poles Apart Folk Club Ltd. AK. 073489. Pressweld Industries Ltd. AK. 073999. Amy Investments Ltd. AK. 074598. Lamb Shoe Company Ltd. AK. 074919. Steer Here Butchery Ltd. AK. 077889. Wiri Hardware & Builders Supplies Ltd. AK. 078669. Sarac Holdings Ltd. AK. 084079. Hudson Products Ltd. AK. 085539. Smythe Motors (1972) Ltd. AK. 085748. Eleganza Fashions Ltd. AK. 092536. Auckland Floral Deliveries Ltd. AK. 093360. Value Construction Ltd. AK. 093677. Emmy Fashions Ltd. AK. 093912. Style Holdings Ltd. AK. 094810. Carpet Restorers Ltd. AK. 096725. J. & D. Gionis Ltd. AK. 096882. Eastern Decorators Ltd. AK. 098315. Supreme Appliances Ltd. (in receivership & in liquidation)

AK. 098736. Marsden Outbuildings Ltd. AK. 100280. G.A. & P.F. Western Ltd. AK. 100595. Albion Acceptance Ltd. AK. 101031. Helensville Japanese Tractors Ltd. AK. 101805. Stairaids New Zealand Ltd. (in liquidation) AK. 102069. Dial M for Movies Ltd. AK. 102285. Mooring, Wilson, Speedy Ltd. AK. 103457. Sandowne Enterprises Ltd. (in liquidation) AK. 104219. Trans-World Plastics Ltd. AK. 104389. Harris & Bretherton Associates Ltd. AK. 104569. Cate Sutch & Associates Ltd. AK. 104635. Whitebait Supplies New Zealand Ltd. AK. 106763. Triple Stitch Productions Ltd. AK. 106936. Shrinkers Figure & Beauty Clinic (Auckland) 1980 Ltd. (in

liquidation) AK. 108112. Kia Orana Products Ltd. AK. 108642. Seafare Products Ltd. (in liquidation) AK. 109079. Solar World (N.Z.) Ltd. (in liquidation) AK. 109482. Parnell Books Ltd. AK. 109873. JR & E J Olds Ltd. AK. 111859. Sandton Holdings Ltd. (in liquidation) AK. 112514. James Clyde Ltd. AK. 113061. Ski Lodge International Ltd. (in liquidation) AK. 114587. Solo Painters and Decorators Ltd. (in liquidation)

AK. 113864. Sophistication in Wood Ltd. AK. 114438. Tung Fu Productions Ltd. AK. 114485. Epsom Bathroom Centre Ltd. AK. 115205. J.M. & P.M. Treherne Ltd. AK. 115248. Swipe Products (N.Z.) Ltd. (in liquidation) AK. 115939. Paris Advertising Company Ltd. AK. 309316. Firm Blue Holdings Ltd. AK. 319670. Cubitt Awards Ltd. AK. 323599. Alam Scaffolding Ltd. AK. 323809. D.L. & R.A. Bramwell Ltd. AK. 324599. Adagio Holdings Ltd. AK. 332051. The Aggregate Paving Company Ltd. AK. 333199. Coromandel Souvenirs Ltd. AK. 335648. Dahan Electronics Ltd. AK. 336368. Level 10 Racing Ltd. AK. 345070. Asi Decision Engineers NZ Ltd. AK. 354845. Kelvin International Ltd. AK. 357201.

Page 34: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2890 NEW ZEALAND GAZETTE No. 140

Cowil Distributors Ltd. AK. 387161. Supercash Lotteries Ltd. AK. 387361. Dene Mills Ltd. AK. 391428. Natural Natives Company Ltd. AK. 415708. Debug International Ltd. AK. 116029. Peter John Holdings Ltd. AK. 116471. James Malloch Ltd. AK. 116652. Gary Thompson Plumbing Services Ltd. AK. 205661. Strangeway Enterprises Ltd. AK. 240839. Office Ergonomics Ltd. AK. 242308. Xceptions Manufacturing Ltd. AK. 247400. Champion Holdings Ltd. AK. 248981. Pisani Enterprises Ltd. AK. 256312. Keith R. Williams Investment Consultants Ltd. AK. 256543. Tasman Pacific Insurance Brokers Ltd. AK. 266254. Takapuna Retirement Village (Management) Ltd.

AK. 269648. Scholes Oakley Management Ltd. AK. 280013. Wairau Motor Bodies Ltd. AK. 281088. Riviera Holdings Ltd. AK. 291647. Omnicorp Media Ltd. AK. 292139. 95 Great South Road Ltd. AK. 299519. Seashell Enterprises Ltd. AK. 304444.

Given under my hand at Auckland this 30th day of July 1990.

C. H. H. WADDINGHAM, Assistant Registrar of Companies. ds8716

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:

Cundall Properties Ltd. AK. 050555. Chevalier Properties Ltd. AK. 050707. Christie Electrical (Orewa) Ltd. AK. 057485. Dave O'Hagan Ltd. AK. 070713. J. Y. Robertson Ltd. AK. 075232. Continental Cuisine Ltd. AK. 096645. Plutocrat Holdings Ltd. AK. 108313. Computer Transport Services (Wgtn) Ltd. AK. 113265. Indo-Kiwi Ltd. AK. 114108. Hercules Videotex Corporation Ltd. AK. 263565. Cooksen Enterprises Ltd. AK. 273481. Endeavour Motor Homes Ltd. AK. 275211. Caleb Development Company Ltd. AK. 275596. Avid Engineering Ltd. AK. 281745. The Fig Tree Collective Ltd. AK. 283638. Fonteyn Labour Service Ltd. AK. 315765. Colall Enterprises Ltd. AK. 316285. Berlina Holdings Ltd. AK. 335271. Erie Holdings Ltd. AK. 335451. Gleeson Consultants Ltd. AK. 336601. Distribution Specialists Ltd. AK. 340661. Blue Cube Fashion Show Ltd. AK. 340911. Advanced Videotex Services Ltd. AK. 341361. Interim Inn Corporation (No. 5) Ltd. AK. 344481. Collage Entertainments Ltd. AK. 345231. A & W Palmer Ltd. AK. 346651. Alco Industries Ltd. AK. 346711. Global Currencies Holdings & Investments Ltd.

AK. 347611. Fast & Furious Ltd. AK. 347931. Empire Holdings Ltd. AK. 352361. Kennedy's Sharebrokers Ltd. AK. 354341. Allied Master Chemists of Auckland Ltd. AK. 355951. Charles Arnold International Architects & Planners Ltd.

AK. 357841. Global Equities Ltd. AK. 360691. Anderematt Properties Ltd. AK. 361011. E.R. Bader Ltd. AK. 361071. A. & M. Benioni Ltd. AK. 362241. Estate Realties Management Ltd. AK. 367111.

Eastmure & Associates Ltd. AK. 367221. Epsom Project Managers Ltd. AK. 367471. Cuda Country Steel Fixers Ltd. AK. 367691. Body Parts (NZ) Ltd. AK. 367971. Corporate Productions Ltd. AK. 387944. Enjoin Sixty Two Ltd. AK. 408704.

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

C. H. H. WADDINGHAM, Assistant Registrar of Companies. ds8722

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:

Weldsteel Holdings Ltd. AK. 055234. K.H. & Bankart & Co. Ltd. AK. 066057. Forrest & Ogilvie Building Contractors Ltd. AK. 080775. David Hallam Ltd. AK. 085815. Keating Panelbeaters and Painters Ltd. AK. 089955. Grove Floorings Ltd. AK. 091044. Burrows Foods Ltd. AK. 091765. Elizabeth Marshal Ltd. AK. 092655. Terminal Accessories Ltd. AK. 100486. Dimitri's Donner Kebab Foods Ltd. AK. 101275. Castle Catering Ltd. AK. 105091. Karori Kreations Ltd. AK. 108095. Simlands Holdings Ltd. AK. 109824. Drury Car Parts Ltd. AK. 110755. Hideaway Pacific Ltd. AK. 118001. Boat Town Ltd. AK. 263171. Duva Engineering Ltd. AK. 263581. Alternatives Interior Design Ltd. AK. 271341. Freer Holdings Ltd. AK. 271701. Stonebark Holdings Ltd. AK. 275491. Krystal Kote Management Services Ltd. AK. 278671. Belle-Corp Investments Ltd. AK. 282641. Janawai Holdings Ltd. AK. 283751. Estate Realties Holdings Ltd. AK. 284531. Auckland Angora Stud Ltd. AK. 286301. Anderson Lewis Production Ltd. AK. 293561. Volltronic (International) Ltd. AK. 296979. Fox & Kite Fixers Ltd. AK. 298281. D.G. Sutherland Construction Ltd. AK. 298571. Yozo Sestan's Ltd. AK. 298719. Ah Sam Investments Ltd. AK. 299011. Paul Morgan & Co Ltd. AK. 313574. De Tourret Enterprises Ltd. AK. 325544. Immediate Incorporations No. 10 Ltd. AK. 439522. Morrison Investments Ltd. AK. 444507.

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

C. H. H. WADDINGHAM, Assistant Registrar of Companies. ds8721

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:

Amalgamated Life Agencies Ltd. AK. 351940. Austin Technical Services Ltd. AK. 352070. Chamomile Holdings Ltd. AK. 352230. Kaiser Corporation Ltd. AK. 353710. Kinje Consultants Ltd. AK. 356750. Gulbrensen Contractors Ltd. AK. 356870. Gullwing Investments Ltd. AK. 360970. Adia Aristos Management Ltd. AK. 361711. Armada Finance Ltd. AK. 363020. Exhibition Construction Ltd. AK. 365650.

Page 35: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2891

Goldcorp Project Two Ltd. AK. 368110. Gardner Bradley O'Neill Finance Ltd. AK. 369460. Bildakit Homes Ltd. AK. 369710. Escrow Holdings Fifteen Ltd. AK. 392981. Isobel Naera Ltd. AK. 395401. Catchword Sixty-Three Ltd. AK. 399641. Ecart Enterprises Ltd. AK. 405591. H. Hussein Sales Ltd. AK. 405731. Integrated Plumbing Ltd. AK. 408691. Dugan & Associates Ltd. AK. 409251. Goldline Transport Services Ltd. AK. 410291. Bakst JCS Ltd. AK. 410771. Glide Time NZ Ltd. AK. 411121. G W Ford & Associates Ltd. AK. 412051. First-Eleven Holdings Ltd. AK. 412981. Adnoclog Taverns Ltd. AK. 414131. Baan Thai Restaurant Ltd. AK. 417941. Getaway and Recharge Company Ltd. AK. 419421.

Given under my hand at Auckland this 6th day of August 1990.

C. H. H. WADDINGHAM, Assistant Registrar of Companies. ds8777

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:

F. J. McGillivray Ltd. AK. 055395. Jim Thornton Ltd. AK. 071675. Nicholsmith Developments Ltd. AK. 103992. Parnell Industries Ltd. AK. 107084. Super Tan Ltd. AK. 109575. Castle Machinery Ltd. AK. 117685. North Island Farmers & Freezers Ltd. AK. 206394. Dial Industries Ltd. AK. 259454. Rustauk Eight Ltd. AK. 274096. C.R.H. & W.M. Jensen Ltd. AK. 283795. Home Emergency Life Protector Ltd. AK. 289225. Rustauk Forty Four Ltd. AK. 299665. P. J. Money Ltd. AK. 303187. Hurstwood Holdings Ltd. AK. 305455. Goods & Finance Collectors Ltd. AK. 315095. Brooker Mirams Holdcorp Ltd. AK. 331205. Tanamera Investments Ltd. AK. 337230. Personal Planners Corporation Ltd. AK. 337910. Marlborough Share Brokers Ltd. AK. 338760. J.B. & N.A. Hobson Ltd. AK. 348570. Kirkwall Investments Ltd. AK. 353320. Charisma Graphics Ltd. AK. 353411. John Street Properties Ltd. AK. 355145. Gin-Lung Enterprises Company (N.Z.) Ltd. AK. 361410. A R & T F Goodin Ltd. AK. 364125. Bosnyak Lifecare Management No. 2 Ltd. AK. 369550. Gary's Garage Door Services Ltd. AK. 384080. Lukwel Holdings Ltd. AK. 386175. Community Trust & Insurance (NZ) Ltd. AK. 389503. Candia Investments Ltd. AK. 389770. Fit'n Firm Exercise Services Ltd. AK. 391950. Fetterman Resources Ltd. AK. 392190. Kumho Tyres Ltd. AK. 392200. Commercial Turf Mowers Ltd. AK. 392540. Contract Cleaners Unit 2 Ltd. AK. 392930. Chevonne Takeaways Ltd. AK. 393630. G. Manning Ltd. AK. 394900. Calcott Bremner Ltd. AK. 395540.

Given under my hand at Auckland this 7th day of August 1990.

C. H. H. WADDINGHAM, Assistant Registrar of Companies. ds8876

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:

Eriter Consultants Ltd. AK. 030330. The Associated Distributors (N.Z.) Ltd. AK. 041299. Geo. E. Spooner Ltd. AK. 044832. Gabador Properties Ltd. AK. 053953. Broadhead Bros. Co. Ltd. AK. 055509. Foxy Lady Furriers Ltd. AK. 055984. Balfour & Partners Ltd. AK. 056175. Erskine Holdings Ltd. AK. 058112. Bassani Productions Ltd. AK. 060872. Hillcrest Holdings Ltd. AK. 061594. Colin Cole Ltd. AK. 064752. Ballarat Holdings Ltd. AK. 066666. Geo. Cuming Ltd. AK. 070792. Woodstock Farms Ltd. AK. 071817. Len. Hawkes Holdings Ltd. AK. 074839. Eden Security Ltd. AK. 077992. Golden Boy Products Ltd. AK 079322. Selwyn Market Ltd. AK. 079602. C. & H. Woolley Wholesale Ltd. AK. 081402. Roofing and Plumbing Services Ltd. AK. 083713. E. & M. Erceg Ltd. AK. 084532. Celtic Holdings Ltd. AK. 084282. Bland Investments Ltd. AK. 085069. C.A. Morton Ltd. AK. 086462. J. Johnston (Diamonds) Ltd. AK. 087239. Cascade Swimming Pools Ltd. AK. 087722. Furniture Fitments Ltd. AK. 088804. Derek Holdings Ltd. AK. 088852. Fenhem Rest Home Ltd. AK. 089366. Beltons Auctions Ltd. AK. 089862. Ebbett Construction Ltd. AK. 090042. R. Algar & Company Ltd. AK. 090396. Dace Components Ltd. AK. 090772. T.G. & M.R. Boston Ltd. AK. 092434. Brian Dick Services Ltd. AK. 096602. L. Trout Services Ltd. AK. 097568. Composition Systems Ltd. AK. 098453. North Island Whitebait Supplies Ltd. AK. 102055. J. L. & R.M. Moriarty Ltd. AK. 102381. Andersons Marine (1979) Ltd. AK. 106417. Mitchell Brothers Ltd. AK. 107341. Country Chicken Wholesalers Ltd. AK. 108269. Redwood Hot Tubs Ltd. AK. 109092. Castle Marine Ltd. AK. 110335. Cons-Hort Ltd. AK. 111505. E.J. Francis Investments Ltd. AK. 111523. Coombes Contracting Ltd. AK. 112252. Ostend Motors Ltd. AK. 115596. Contract Software Ltd. AK. 116575. ldzob Antics Ltd. AK. 117435. AIG Holdings Ltd. AK. 117596. Tourist Diamond Hotels Ltd. AK. 232140. Titchener Research Ltd. AK. 237777. Pitstone Syndicate (No. 1) Ltd. AK. 239509. Moby Disc Ltd. AK. 245101. Heke Sheetmetals Ltd. AK. 248675. Cassenne Health Care Ltd. AK. 259665. Walker International (1985) Ltd. AK. 268251. Auckland Brewing Company Ltd. AK. 276228. Tidbit Enterprises Ltd. AK. 276790. Armishaw and Kalman Ltd. AK. 285193. David Taylforth and Associates Ltd. AK. 287745. Loumik Consultants Ltd. AK. 289219. Landmark Fencing Systems Ltd. AK. 291142. Otahuhu Takeaways Ltd. AK. 292115. P & MA Roy Ltd. AK. 299041. Davley Investment Ltd. AK. 299111. Pencil Holdings Ltd. AK. 300652.

Page 36: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2892 NEW ZEALAND GAZETTE No. 140

M. & T. Cooper Ltd. AK. 302028. E.J. Francis Holdings Ltd. AK. 306013. Graeme Jones Properties Ltd. AK. 308165. Sow The Sand Ltd. AK. 309901. Vital Ventures Ltd. AK. 313451. Transtasman Equity Holdings Ltd. AK. 315977. Mersham Nine Ltd. AK. 318009. Anzarc Concepts Ltd. AK. 323209. Emeritus Investments Ltd. AK. 324008. Reply Systems Ltd. AK. 325180. Auckland Operations Ltd. AK. 325809. China and Gifts Ltd. AK. 326159. Classic Plumbing Co. Ltd. AK. 327869. Dormdow Holdings Ltd. AK. 330069. Numero Thirty One Ltd. AK. 342881. Burrecourt Enterprises Ltd. AK. 342939. France Holdings Ltd. AK. 346591. J. M. Ward Roofing Ltd. AK. 347911. Fine Print Ltd. AK. 349181. Paks Engineering Ltd. AK. 350539. The Independent Brewing Company Ltd. AK. 351530. Duchess Lodge Mt Wellington Ltd. AK. 351573. Universal Strippers Ltd. AK. 352049. Herb. Bickley Enterprises Ltd. AK. 352149. Emerald Securities Ltd. AK. 354380. Top Drawer Number Two Ltd. AK. 355409. Eldon Office Supplies Ltd. AK. 358949. Dakin New Zealand Ltd. AK. 367190. Goldcorp Project One Ltd. AK. 358111. Savercard Catalogues Ltd. AK. 379959. Imagecorp Consulting Group Ltd. AK. 371258. Dual Plan (One) Ltd. AK. 376479. Graphite Properties Ltd. AK. 387960. Johnsons Aeroplane Entertainments Unlimited Ltd.

AK. 389601. Zambra Projects Ltd. AK. 397769. Teleprint Corporation Ltd. AK. 399078. The Venturelodge Club Ltd. AK. 400111.

Given under my hand at Auckland this 31st day of August 1990.

C. H. H. WADDINGHAM, Assistant Registrar of Companies. ds8868

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

Blenheim Food Products Ltd. BM. 120093. D.C. Todd Ltd. BM. 118984. Pickerings Real Estate Agency Ltd. BM. 119167. R.H. Codd (Builders) Ltd. BM. 170585. Sea & Land Marketing Company Ltd. BM. 120197.

Dated at Blenheim this 3rd day of August 1990.

L. J. MEEHAN, District Registrar of Companies.

Section 335A

ds8909

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

Cream Run Tourist Cruises Ltd. BM. 119200.

Dated at Blenheim this 3rd day of August 1990.

L. J. MEEHAN, District Registrar of Companies. ds8910

Section 336 ( 6)

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

Maxwell Properties Ltd. BM. 119080.

Dated at Blenheim this 3rd day of August 1990.

L. J. MEEHAN, District Registrar of Companies. ds8911

Section 335A

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

Renwick Services Ltd. BM. 120086. Lake Vernon Farm Ltd. BM. 119608.

Dated at Blenheim this 6th day of August 1990.

L. J. MEEHAN, District Registrar of Companies.

Anderson and Hansen Ltd.

Notice of Intention to Apply for Declaration of Dissolution of the Above-named Company

ds89!2

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, it is proposed that an application be made to the Registrar of Companies for a declaration of dissolution of the company.

Unless there are written objections lodged with the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated at Wellington this 6th day of August 1990.

J. F. MULLANE, Company Secretary. ds8728

Austin Distributors Federation (NZ) Ltd.

Notice of Intention to Apply for Declaration of Dissolution of the Above-named 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, it is proposed that an application be made to the Registrar of Companies for a declaration of dissolution of the company.

Unless there are written objections lodged with the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated at Wellington this 6th day of August 1990.

J. F. MULLANE, Company Secretary. ds8727

Motor Corporation of New Zealand (1982) Ltd.

Notice of Intention to Apply for Declaration of Dissolution of the Above-named 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, it is proposed that an application be made to the Registrar of Companies for a declaration of dissolution of the company.

Unless there are written objections lodged with the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated at Wellington this 6th day of August 1990.

J. F. MULLANE, Company Secretary. ds8729

Page 37: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2893

Niven Process Engineering (N.Z.) Ltd.

Notice of Intention to Apply for Declaration of Dissolution of the Above-named 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, it is proposed that an application be made to the Registrar of Companies for a declaration of dissolution of the company.

Unless there are written objections lodged with the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated at Wellington this 6th day of August 1990.

J. F. MULLANE, Company Secretary.

Odavac Manufacturing Company Ltd.

Notice of Intention to Apply for Declaration of Dissolution of the Above-named Company

ds8730

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, it is proposed that an application be made to the Registrar of Companies for a declaration of dissolution of the company.

Unless there are written objections lodged with the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated at Wellington this 6th day of August 1990.

J. F. MULLANE, Company Secretary.

Oxford Caravans Ltd.

Notice of Intention to Apply for Declaration of Dissolution of the Above-named Company

ds8731

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, it is proposed that an application be made to the Registrar of Companies for a declaration of dissolution of the company.

Unless there are written objections lodged with the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated at Wellington this 6th day of August 1990.

J. F. MULLANE, Company Secretary.

Stainless Fabrications Ltd.

Notice of Intention to Apply for Declaration of Dissolution of the Above-named Company

ds8732

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, it is proposed that an application be made to the Registrar of Companies for a declaration of dissolution of the company.

Unless there are written objections lodged with the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated at Wellington this 6th day of August 1990.

J. F. MULLANE, Company Secretary. ds8733

Stainless Fabrications (Auckland) Ltd.

Notice of Intention to Apply for Declaration of Dissolution of the Above-named 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, it is proposed that an application be made to the Registrar of Companies for a declaration of dissolution of the company.

Unless there are written objections lodged with the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated at Wellington this 6th day of August 1990.

J. F. MULLANE, Company Secretary. ds8734

ASC Flowers Transport Ltd. WN. 004744

Notice of Application for Dissolution

Pursuant to Section 335A of the Companies Act 1955

I, Denis Martin Fahey of Auckland, company secretary of ASC Flowers Transport Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that unless written objection is made to the Registrar within 30 days of the date of this notice, then the Registrar may dissolve the company.

Dated this 13th day of August 1990.

D. M. FAHEY.

Autolines Ashburton Ltd. CH. 122645

Notice of Application for Dissolution

ds8753

Pursuant to Section 335A of the Companies Act 1955

I, Denis Martin Fahey of Auckland, company secretary of Autolines Ashburton Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that unless written objection is made to the Registrar within 30 days of the date of this notice, then the Registrar may dissolve the company.

Dated this 13th day of August 1990.

D. M. FAHEY.

Adams & Edelsten (1970) Ltd. WN. 024936

ds8754

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, Samuel John Hills, an officer of the above-named company, propose to apply to the Registrar of Companies at Wellington for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the 16th day of August 1990, (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 16th day of August 1990.

S. J. HILLS, Applicant. ds8685

Page 38: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2894 NEW ZEALAND GAZETTE No. 140

Notice of Intention to Apply for a Declaration of Dissolution

In the matter of the Companies Act 1955, and in the matter of Elders Horticulture Ltd.:

In terms of section 335A of the Companies Act 1955, I, Derrick Trevor Westwood Kamins of Auckland, the company secretary of the above-named company, hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution for Elders Horticulture Ltd. and unless there are written objections lodged with the said District Registrar of Companies within 30 days of the date of the publication of this notice, the company may be dissolved by the District Registrar.

Dated this 13th day of August 1990.

D. T. W. KAMINS, Company Secretary.

Address: Care of Elders Pastoral Ltd., 60 Khyber Pass Road, (Private Bag), Auckland.

ds8778

Miro Miro Investments Ltd.

Notice of Intention to Apply for Dissolution of the Company

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

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

E. M. M. JOHNSON, Applicant. ds8780

Matu Investments Ltd.

Notice of Intention to Apply for Dissolution of the Company

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

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

E. M. M. JOHNSON, Applicant. ds8781

Momi Investments Ltd.

Notice of Intention to Apply for Dissolution of the Company

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

I, Eion Malcolm Miller Johnson of Wellington, company secretary, being a director of Momi Investments Ltd., a duly incorporated company having its registered office at Wellington (the "company"), hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of this company and that unless written objection is made to the Registrar within 30 days of the

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

E. M. M. JOHNSON, Applicant. ds8782

Interpine (BOP) Ltd. Notice of Intention to Apply for Dissolution of the Company Pursuant to Section 335A of the Companies Act 1955 Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the 13th day of August 1990 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act 1955), the Registrar may dissolve the company.

Dated this 10th day of August 1990.

G. M. KING, Secretary.

Wilsons Te Poi Estate Ltd.

ds8787

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, and on behalf of the directors of the above-named company, we propose to apply to the Registrar of Companies for a declaration of dissolution of the company.

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

CANDY, DIPROSE & PARTNERS, Chartered Accountants.

Matamata. ds8788

Gardner-Denver (New Zealand) Ltd. Notice of Proposed Application for a Declaration of Dissolution of a Solvent Company Take notice that application is to be made to the Registrar of Companies, pursuant to section 335A of the Companies Act 1955, for a declaration of dissolution in respect of Gardner­Denver (New Zealand) Ltd.

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

Dated this 1st day of August 1990.

C. WINDLE, Director.

Waianiwa Auto Services Ltd.

ds8866

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 the undersigned, propose to apply to the Registrar of Companies at Invercargill for a declaration of dissolution of the company.

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

Dated this 6th day of June 1990. ds8839

Page 39: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2895

Graze No 1 Ltd. 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, the undersigned propose to apply to the Registrar of Companies at lnvercargil for a declaration of dissolution of the company.

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

Dated this 29th day of June 1990.

H. R. T. EASTWOOD, Secretary. ds8806

Bramwell Scaffolding Ltd. DN. 147008 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, Russell James Bramwell, 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 9th day of August 1990.

R. J. BRAMWELL, Applicant. ds8916

Robert Gordon & Co Ltd. Notice of Intention for Declaration of Dissolution Pursuant to Section 335A of the Companies Act 1955 Take notice I, Rirchard Frank Fernyhough of Wellington, the company secretary of Robert Gordon & Co Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Wellington for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.

Dated this 25th day of July 1990.

R. F. FERNYHOUGH, Company Secretary. ds8951

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

E. M. M. JOHNSON, Applicant. ds8897

Advantage Information Systems Ltd. Pursuant to Section 335A (3) of the Companies Act 1955 I, Eoin Malcolm Miller Johnson of Wellington, company secretary, being the secretary of Advantage Information Systems Ltd., a duly incorporated company having its

registered office at Wellington (the "company"), hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of this company, and that unless written objection is made to the Registrar within 30 days of the date of posting the notice, the Registrar may dissolve this company.

E. M. M. JOHNSON, Applicant. ds8898

Vantage Information Systems Ltd.

Pursuant to Section 335A (3) of the Companies Act 1955 I, Quentin Morris Hay of Wellington, solicitor, being a director of Vantage Information Systems Ltd., a duly incorporated company having its registered office at Wellington (the "company"), hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of this company, and that unless written objection is made to the Registrar within 30 days of the date of posting the notice, the Registrar may dissolve this company.

Q. M. HAY, Applicant. ds8899

N.Z. Biotechnics Ltd.

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

E. M. M. JOHNSON, Applicant. ds8900

Dominant Investments No. 7 Ltd.

Pursuant to Section 335A (3) of the Companies Act 1955 I, Eoin Malcolm Miller Johnson of Wellington, company secretary, being a director of Dominant Investments No. 7 Ltd., a duly incorporated company having its registered office at Wellington (the "company"), hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of this company and that unless written objection is made to the Registrar within 30 days of the date of posting the notice, the Registrar may dissolve this company.

E. M. M. JOHNSON, Applicant. ds8901

DFC Custodians Ltd.

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

E. M. M. JOHNSON, Applicant. ds8902

Page 40: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2896 NEW ZEALAND GAZETTE No. 140

Scioto Investments Ltd.

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

E. M. M. JOHNSON, Applicant. ds8903

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

E. M. M. JOHNSON, Applicant. ds8904

Brookstock No. 7 Ltd. Pursuant to Section 335A (3) of the Companies Act 1955 I, Eoin Malcolm Miller Johnson of Wellington, company secretary, being the secretary of Brookstock No. 7 Ltd., a duly incorporated company having its registered office at Wellington (the "company"), hereby give notice that I

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

E. M. M. JOHNSON, Applicant. ds8905

Matapo Investments Ltd.

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

E. M. M. JOHNSON, Applicant. ds8906

DFC Nominees Ltd.

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

E. M. M. JOHNSON, Applicant. ds8907

CHANGE OF COMPANY NAME

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

Company Date of Former Name New Name No. Change

Turoa Ski Hire Limited E.R. & A.M. Gattsche Limited Total Container Service Australia Limited John Montgomery Limited Fortuna Corporation Limited Successful Investments (No. 30) Limited Municipal Mutual Insurance Company Limited

Favonian Enterprises Limited Isolde Enterprises Limited Gensign Finance Limited Faust New Zealand Limited Parks Shelf Company No. 3 Limited Ampulla Investments Limited Coastal Steel Limited B D S Printers (NZ) Limited Paice Holdings Limited Spikebuoy Promotions Limited Reseda Holdings Limited lmputax Holdings (No. 9) Limited Onstream Systems & Associates Limited Photo Phantoms Productions Limited Forsberg Investments Limited Lewco Holdings Limited

Turoa Investments Limited Phoenix Park Land Company Limited Trans Container Services Limited Callaghan & McKinlay Limited Hawkeswood Holdings Limited Eastbourne Herald Limited The New Zealand Municipalities Co-operative

Insurance Company Limited Norwich Holdings (NZ) Finance Limited Norwich Holdings (NZ) Limited Cuba Salvage Limited Faberge New Zealand Limited Beaute Kelburn (1990) Limited D. J. & T. G. Burt Limited Taylor-Edwards Food Design Limited Datacom Software International Limited New Harmony Limited Underwood Marine Resources Limited Te Maru Precast Limited Makino Properties Limited Onstream Systems Limited Rostavin Holdings Limited Deburgh Technologies Limited Coe and Lewer Builders Limited

WN. 353967 WN. 277052 WN. 438107 WN. 011854 WN. 235934 WN. 450470 WN. 441311

WN. 450710 WN. 441010 WN. 021451 WN. 030206 WN. 449042 WN. 350017 WN. 031869 WN. 031832 WN. 456733 WN. 467233 WN. 467241 WN. 417288 WN. 331369 WN. 466041 WN. 448484 WN. 023273

19/6/90 9/6/90 517190 917/90

2617190 517/90

14/6/90

517190 517190

1217190 26/6/90

317190 1217/90 12/7/90 27/6/90

517190 517/90 317190 917 /90 517190

1117 /90 517190

2716/90

Page 41: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE

Former Name New Name Leishmans Shelf Company Number 50 Granpas Place Limited

Limited Moorland Vineyard Limited Advanced Horse Care Limited Precise Management Limited Apartment 3H Limited

Merrins Castlepoint Store Limited Akola Holdings Limited Zemanbarg Holdings Limited Clammel Trading Limited Star Personnel Limited

N.Z. Blueberry Holdings Limited Protective Security Services Limited White Wolf Promotions Limited Faucet Consultants Limited W.A. & R. Compton Limited Stokes Valley Meats Limited Catchfly Resources Limited Braeburn Hospital Limited Day Dickens Holdings Limited Domett's Lime Company Limited

D. M. DIVER, Assistant Registrar of Companies.

Mount Riley Vineyard Limited Bay of Plenty Chiropractic Centre Limited Expert Technologies International Limited New Zealand Shipbroking and Chartering

Limited Deco Properties Limited Pacific Satellite Services Holdings Limited Robt. Jones (960 Victoria Street) Limited Appraisal Management Limited Coherent Business Operations (Wellington)

Limited Bayway Imports Limited Chapman Security Services Limited Mass Media Limited Prestige Foods Blenheim Limited A H & E Murphy & Sons Limited McLays Meats (1989) Limited Georesearch Associates Limited Braeburn Holdings Limited Source Rite Imports Limited City Administration Limited

Company No.

WN. 452686

WN. 440387 WN. 377348 WN. 360332 WN. 203615

WN. 034406 WN. 466963 WN. 461726 WN. 352288 WN. 366892

WN. 257579 WN. 311034 WN. 469476 WN. 329413 WN. 230261 WN. 297216 WN. 463584 WN. 021216 WN. 365007 WN. 004773

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

Former Name

Club Mystique Limited

L. J. MEEHAN, District Registrar of Companies.

New Name

Eastgate Real Estate Limited

Company No.

BM. 361363.

2897

Date of Change

417190

517190 26/6/90 20/7/90 18/7 /90

29/6/90 517190

11/7 /90 14/6/90 14/6/90

11/7/90 17 /7 /90 617190

11/6/90 17 /7 /90 28/6/90 29/5/90 617190

18/7/90 517190

cc8752

Date of Change

917190

cc8751

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

Former Name

Carson Taylor Developments Limited Network Investments Limited Nodal Commercial Interiors Limited Specialised Products (1989) Limited O'Neill Allen & Co. Nominees Limited Waipa Video's Limited Ecurb Enterprises Limited Neat & Discreet Company Limited Waihi Beach Hardware (1987) Limited Buikhvizen Investments Limited Squash World International Limited Just Law No. 30 Limited Doug Morris (1989) Limited Waikato Decorators Limited Rotorua School of Self Defence Limited Stack Shelf Company No. 6 Limited Murray East Travel Limited Coolflow Systems Limited Kenlau Holdings Limited Retreat Investments Limited Window Services Limited

M. A. PAUL, Assistant Registrar of Companies.

New Name

All Spares Rotorua Limited Network Tyre Services Limited Maxdan Enterprises Limited Specialised Products Limited O'Neill Allen & Clark Nominees Limited Roflo Holdings Limited Kenwood Park Limited Centraq Promotions Limited Barry McPherson Limited McEwan Engineering Limited Domain Carriers Papamoa Limited Haylo Transport Limited Doug Morris (Hamilton) Limited Regional Decorators Limited Dam Holdings Limited Hat Trick Limited Murray East House of Travel Limited Port-A-Cool Limited Kenlau Computer Systems Limited Wiseman Construction Limited Dixon Aluminium Limited

Company No.

HN. 346277 HN. 195689 HN.196190 HN. 191720 HN.190327 HN.198877 HN. 457271 HN. 427278 HN. 353071 HN. 400489 HN. 200443 HN. 443754 HN. 282173 HN. 348157 HN. 438396 HN. 357768 HN. 368238 HN. 194413 HN. 379587 HN. 453074 HN. 199687

Date of Change

16/7 /90 20/7/90 23/7/90 20/7/90 25/7/90 16/7 /90 19/7 /90 20/7/90

2/7/90 27/7/90 10/7/90 28/6/90 10/7/90 10/7/90 11/7 /90

6/4/90 20/4/90 12/7 /90 1717 /90 18/7/90 17 /7 /90

cc8767

Page 42: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2898 NEW ZEALAND GAZETTE No. 140

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

Former Name

Farsight Paneltanks (Development) Limited

R. D. MU, Assistant Registrar of Companies.

New Name

Farsight Research & Development Limited

Company No.

AK. 269158

Date of Change

15/6/90

cc8706

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

Former Name New Name No. Date of Change

Ensford Developments Limited Northarch Group Limited AK. 477205 27/7/90

S. A. WAGG, Assistant Registrar of Companies. cc8707

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

Former Name New Name

Malcolm Lerner & Associates Limited National Computer Services Limited

K. A. WILSON, Assistant Registrar of Companies.

Company No.

AK. 114970

Date of Change

2017190

cc8708

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

Former Name

Mycorp Nine Limited Christchurch Real Estate (Bryndwr) Limited C. & R. Equipment Limited Hunt & Muschamp Limited North's Muffins Limited Bowker Holdings No. 114 Limited Carisma Building & Joinery Limited

Harcorp No. 60 Limited Parshelf 32 Limited Prencliffe Holdings Limited

New Name

Meadowbank Trading Limited Christchurch Real Estate Limited Llamedos International Limited Grate Steel Limited A Taste of Europe Limited C. & R. Equipment Limited Canterbury Aluminium Conservatories

Limited Christchurch Chinatown Limited West Coast Sawmills Limited Robinson Construction (Marlborough)

Limited South Pacific Ceramics Limited Tile Decor Limited R.N.T. Group Limited South Island Gas Limited Tiffany Foods Limited Bonanza Foods Limited Brigus Management Limited Gratton Associates Limited Shenford Holdings Limited Spectrum Lighting 1990 Limited Penny Farthing (Christchurch) Limited Ronor Holdings Limited

L. A. SAUNDERS, District Registrar of Companies.

Company Date of No. Change

CH.417384 19/7/90 CH. 138192 25/7/90 CH. 124312 25/7 /90 CH. 133911 2517190 CH. 256772 2517190 CH. 472283 25/7/90 CH. 327515 217190

CH. 450270 CH. 461924 CH. 459113

CH. 138235 CH. 260863 CH. 131244 CH. 473423 CH. 459511 CH. 140290

22/6/90 21/6/90

9/7/90

26/7/90 11/7 /90 26/7/90 30/7/90 23/7/90 20/7/90

cc8679

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

Former Name

Signia Industries Limited Donaldson Enterprises Limited Zerkos Ventures Limited Brunton Holdings Limited Ellerslie International Limited Actron Investments Limited Glenburn Wines (Waiuku) Limited Dick's Service Station Limited Gilligan Nominees No. 6 Limited Kerikeri Tourist Services Limited Edell Systems Limited Gueston Investments Limited Iamaco Number Forty Limited Planhorse International (NZ) Limited Bogue Northland Real Estate Limited Humbug Holdings Limited Long Distance Twenty Limited Dew Drop Orchards Limited Marac International Futures Limited Boronia Shelf Company Limited Lab Shelf 66 Limited

New Name

Padia Investments Limited Bridav Holdings Limited Constell-Aire Conditioning (1988) Limited Solutions Consultants Limited Workshop Plus Limited Nova Fire Safety Services Limited Glenburn Gardens Limited Call 24 Limited Grand King Corporation Limited Discount Electronics Limited Living Floors Limited King Holmes Bricklayers Limited Leather Classics (NZ) Limited Consertus Enterprises Limited Bogue Real Estate Limited Leith Realty Limited Howard Contracting Services Limited Dew Drop Juices Limited NZI International Financial Services Limited Ellerslie Panmure Service Station Limited Planhorse Systems Limited

Company Date of No. Change

AK. 4 72526 19 /7 /90 AK. 072304 1917 /90 AK. 399572 11/10/88 AK. 104335 1717 /90 AK. 401879 917190 AK. 099862 13/7 /90 AK. 085671 517190 AK. 405960 ll /7 /90 AK. 472590 11/7 /90 AK. 085739 18/7 /90 AK. 457664 4/7 /90 AK. 459757 16/7 /90 AK. 428274 16/7 /90 AK. 115061 18/7/90 AK. 284366 217190 AK. 417613 12/7 /90 AK.465957 19/7/90 AK. 230996 16/7 /90 AK. 117183 16/7 /90 AK. 416211 15/6/90 AK. 458655 19/7 /90

Page 43: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST

Former Name Old Ridge Services No. 6 Limited Golf Magazine Limited G.A. Parkes & Sons Limited Challenge Engineering Hire Limited Quality Inns (Dunedin) Limited En Suite Productions Limited Tri-Fuel Automotive (1988) Limited

S. HARK, Assistant Registrar of Companies.

NEW ZEALAND GAZETTE

New Name Vertical Solutions Limited Campbell Advertising Staff Limited S M Parkes Contractors Limited Producers Property Consultants Limited Aidaca (Dunedin) Limited Colin McRae Productions Limited Alfriston Enterprises Limited

Company No.

AK. 458648 AK. 078185 AK. 078724 AK. 115898 AK. 138304 AK. 346723 AK. 112362

2899

Date of Change

19/7/90 16/7 /90 13/7/90 11/7 /90 17 /7 /90 13/7/90 l 717190

cc8709

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

Former Name

Bankdam Properties Limited Corinium Design Limited

New Name

Villa Pies (1990) Limited Kapiti Decor World Limited

B. H. WILLIAMS, Assistant Registrar of Companies.

Company No.

WN. 379692 WN. 456360

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

Former Name

Forty Plus Limited Calium Holdings Limited Hampton Sales (1987) Limited Jankat No. 14 Limited Metro Shelf Company (No. 15) Limited Munro Shelf Company (No. 1) Limited Bledisloe Drapery Limited Metro Shelf Company (No. 10) Limited Cullinane Abraham Shelf Fifteen Limited Amalgamated Scales (1986) Limited

Rona's Gift Shop Limited

New Name

Wirelok (New Zealand) Limited Waipari Nominees Limited Hampton Sales Limited Moore Homes Limited Stag Stock Company Limited Easy Media Limited Lyndmark Computers Limited International Juices Mulberry Residential Limited Amalgamated Service Group (Hawke's Bay)

Limited Cosmos Enterprises Limited

L. A. HARRIS, Assistant Registrar of Companies.

Company No.

NA. 166073 NA. 463518 NA. 371215 NA. 470941 NA. 441546 NA. 441547 NA. 161636 NA. 410587 NA. 462933 NA. 323777

NA. 164623

Date of Change

7/6/90 4/7/90

cc8678

Date of Change

17/7/90 1717 /90 23/7/90 24/7/90 24/7/90 26/7/90 27/7/90 27/7/90 30/7/90

1/8/90

6/8/90

cc8710

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

Former Name

Software Development Limited

New Name

Dolvis Systems Limited

J. T. M. KING!, Assistant Registrar of Companies.

Company No.

WN. 034425

Date of Change

13/7 /90

cc8765

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

Former Name

Richards Park Town Houses Limited South Law No. 33 Limited Wizard's Entertainment Centre

(lnvercargill) Limited Plitvic No. 1 Limited South Coal Limited Dartmoor Investments Limited Helwick Properties (No. 2) Limited Mataura Car Sales Limited

New Name

Boult Financial Services Limited Red Mini-Skips Invecargill Limited Time-Zone Entertainment (NZ) Limited

Glenshee Motor Court Limited Downer Minerals Limited South Coal Limited Roto Wing Helicopter Limited Melvin Gentle Motors Limited

H. E. FRISBY, Assistant Registrar of Companies.

Company Date of No. Change

IN.244433 30/7/90 IN.453944 1/8/90 IN.285470 2/8/90

IN.448564 6/8/90 IN.312221 3/8/90 IN.451250 3/8/90 IN.342192 6/8/90 IN. 156970 6/8/90

cc8931

Page 44: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2900 NEW ZEALAND GAZETTE No. 140

Corrigendum The notice appearing in the New Zealand Gazette, No. 131, page 2724, dated the 1st day of August 1990, "Change of Company Name" appeared incorrectly as-

Former Name

Tarago Holdings Limited

should have been shown as-

New Name

Director Innovations Limited

Company No.

IN.453946

Date of Change

17/7/90

Former Name

Tarago Holdings Limited

New Name

Direct Innovations Limited

Company No.

IN.453946

Date of Change

17 /7 /90

H. E. FRISBY, Assistant Registrar of Companies. cc8768

CESSATION OF BUSINESS IN NEW ZEALAND

Amalgamated Chemicals (Australia) Pty Ltd. Notice of Ceasing to Carry on Business in New Zealand Notice is hereby given in pursuance of section 405 (2) of the Companies Act 1955, that Amalgamated Chemicals (Australia) Pty Ltd., a company incorporated in New South Wales, Australia, but having a place of business in New Zealand at Auckland, intends to cease to have a place of business in New Zealand as from 30 October 1990.

All inquiries to D. N. Dass, Price Waterhouse, Private Bag, Manukau City.

cb8242

Coronet Freeholds Ltd.

Notice of Ceasing to Carry on Business in New Zealand

Pursuant to Section 405 of the Companies Act 1955

The above-named company hereby gives notice that on the 25th day of November 1990, the company will cease to have a place of business in New Zealand.

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

cb8663

OTHER

Notice of Release of Liquidators

Handyman Builders Ltd. (in liquidation) M. No. 864/88 Ultra Marine Services Ltd. (in liquidation) M. No. 546/88 Turley and Walters Ltd. (in liquidation) M. No. 722/88 Leatham Developments Ltd. (in liquidation) M. No. 254/88

Address of Registered Office: Care of Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West, Auckland.

Registry of High Court: Auckland.

Joint Liquidators' Names and Addresses: Kim Rowland Powell and Adrienne Mary Stone, care of Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West, Auckland.

Date of Release: 27 July 1990.

Dated at Auckland this 9th day of August 1990.

K. R. POWELL and A. M. STONE, Joint Liquidators. ot8764

Notice of Release of Liquidator Name of Company: Seawater Projects Unlimited Ltd. (in

liquidation).

Number of Matter: M. No. 801/89.

Address of Registered Office: Care of Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West, Auckland.

Registry of High Court: Auckland.

Liquidator's Name and Address: Stephen Robert Patrick, care of Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West, Auckland.

Date of Release: 27 July 1990.

Dated at Auckland this 9th day of August 1990.

S. R. PATRICK, Liquidator.

Vence Investments Ltd. Notice of Proposed Resolution to Alter Memorandum of Association Pursuant to Section 18 (5) of the Companies Act 1955

ot8763

Notice is hereby given that it is proposed to pass by an entry in the minute book of the company in lieu of a general meeting of the members of Vence Investments Ltd., the following special resolution:

"That the memorandum of association of the company be altered by inserting the following clauses 3 and 4 and consequentially renumbering the existing clauses 3 and 4, as clauses 5 and 6 respectively:

Page 45: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2901

3. The sole object of the company shall be to acquire and hold units in the Vence Unit Trust:

4. The company shall be prohibited from exercising all the rights, powers or privileges referred to in section 15A (1) of the Companies Act 1955, except to the extent necessary or strictly incidental to the sole object of the company."

Dated this 6th day of August 1990.

D. R. SIMPSON, Secretary.

Sidestrand Enterprises Ltd. Notice of Proposed Resolution to Alter Memorandum of Association Pursuant to Section 18 (5) of the Companies Act 1955

018808

Notice is hereby given that it is proposed to pass by an entry in the minute book of the company in lieu of a general meeting of

the members of Sidestrand Enterprises Ltd., the following special resolution:

"That the memorandum of association of the company be altered by inserting the following clauses 3 and 4 and consequentially renumbering the existing clauses 3 and 4, as clauses 5 and 6 respectively:

3. The sole object of the company shall be to acquire and hold units in the Sidestrand Two Unit Trust:

4. The company shall be prohibited from exercising all the rights, powers or privileges referred to in section 15A (1) of the Companies Act 1955, except to the extent necessary for or strictly incidental or conducive to the sole object of the company."

Dated this 6th day of August 1990.

D. R. SIMPSON, Secretary. 018809

Land Transfer Act Notices

Notice is hereby given that an application has been made to me for the issue of a certificate of title in the name of the below-named applicant pursuant to section 19 of the Land Transfer Act 1952 for that parcel of land described hereunder and that such certificate of title may be issued unless caveat forbidding the same be lodged on or before the 25th day of September 1990.

Application 5701 by John Hayes of Greytown, contractor, for an estate in fee simple in that parcel of land containing 806 square metres, more or less, situate in the South Wairarapa District, being part of Tahorahina 128N and being the part of Lot 2 on a plan lodged for deposit in the Land Registry Office, Wellington under No. 66987 which is not comprised in certificate of title, Volume 403, folio 160 (Wellington Registry).

Dated at the Land Registry Office, Wellington this 8th day of August 1990.

W. R. MOYES, District Land Registrar.

Wellington. lt8792

Notice is hereby given that an application has been made to me for the issue of a certificate of title in the name of the below-named applicants pursuant to section 19 of the Land Transfer Act 1952 for that parcel of land described hereunder and that such certificate of title may be issued unless caveat forbidding the same be lodged on or before the 25th day of September 1990.

Application 5703 by Timothy Brian Samuel Carr of Greytown, consultant and Jennifer Carr, his wife, for an estate in fee simple in that parcel of land containing 405 square metres, more or less, situate in the South Wairarapa District, being part of Tahorahina 128N and being the part of Lot 4 on a plan lodged for deposit in the Land Registry Office, Wellington under No. 66987 which is not comprised in certificate of title, Volume 7A, folios 546 and 547 (Wellington Registry).

Dated at the Land Registry Office, Wellington this 8th day of August 1990.

W. R. MOYES, District Land Registrar.

Wellington. 118793

Notice is hereby given that an application has been made to

me for the issue of a certificate of title in the name of the below-named applicant pursuant to section 19 of the Land Transfer Act 1952 for that parcel of land described hereunder and that such certificate of title may be issued unless caveat forbidding the same be lodged on or before the 25th day of September 1990.

Application 5702 by George Humphrey Hayes of Greytown, carrier, for an estate in fee simple in that parcel of land containing 809 square metres, more or less, situate in the South Wairarapa District, being part of Tahorahina 128N and being the part of Lots 5 and 6 on a plan lodged for deposit in the Land Registry Office, Wellington under No. 66987 which is not comprised in certificate of title, Volume 13B, folio 1331 (Wellington Registry).

Dated at the Land Registry Office, Wellington this 8th day of August 1990.

W. R. MOYES, District Land Registrar.

Wellington. lt8795

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 expiry of 14 days from the date of the New Zealand Gazette containing this notice.

Schedule Certificate of title 531/208 in the name of Stanley Vernon Rea of Wellington, chemist (deceased). Application No. B. 098305.1.

Certificate of title 30C/475 in the name of Kerry Frances Chappell of Featherston, married woman. Application No. B. 098400.1.

Certificate of title 924/30 in the name of John Thomas Shaw of Palmerston North, company director. Application No. B. 098455.1.

Certificate of title 957 /52 in the name of Margaret June Pennington of Levin, widow. Application No. B. 098641.1.

Certificate of title 608/28 in the name of Her Majesty the Queen. Application No. B. 098723.1.

Certificate of title 220/145 in the name of Robert Leslie Walker of Wanganui, carpenter. Application No. B. 095618.1.

Certificate of title 129/46 in the names of Jeremy Veniamin

Page 46: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2902 NEW ZEALAND GAZETTE No. 140

Garvitch of Petone, photographer and Kathleen Elizabeth Garvitch, his wife (deceased). Application No. B. 090375.1.

Memorandum of leases No. 955683 and 955689 in the name of Rosaline Anne Walker of Wellington, property manager, as lessee affecting certificates of title lOD/1082, lOD/1042, lOD/1048 and lOD/1088. Application No. B. 095456.1.

Certificate of title E4/l 183 in the names of William John Crighton of Lower Hutt, painter and paperhanger and Marion Jewel Crighton, his wife. Application No. B. 095472.1.

Certificate of title 3271268 in the names of Ralph Horace Taigel of Wellington, formerly plumber, but now company director, and Shirley Grace Taigel, his wife. Application No. B. 097337.1.

Dated at the Land Registry Office, Wellington this 7th day of August 1990.

W. R. MOYES, District Land Registrar.

Wellington. lt8790

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

Schedule Certificate of title 630/195 in the name of Peter Raymond Wilson of Manawaru, farmer and Janet Lavinia Wilson, his wife. Application H. 968419.1.

Certificate of title lOB/1010 in the name of Valerie Dawn Haynes of Mount Maunganui, waitress. Application H. 968839.1.

Certificate of title 36D/573 in the name of Viviene Rae Alice Stefadouros of Tauranga, registered nurse. Application H. 967480.1.

Certificates of title 1793/26 and 3D/704, both in the name of Ena Viola Scholes of Rotorua, widow. Application H. 968171.1.

Dated at Hamilton this 9th day of August 1990.

M. J. MILLER, District Land Registrar. lt8835

Application having been made to me pursuant to section 44 of the Land Transfer Act 1952, to dispense with the production of the deferred payment licence set out in the Schedule which has been declared lost for the purpose of issuing a certificate of title under the Land Transfer Act 1952, in place of the deferred payment licence, notice is hereby given of my intention to do so upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule Deferred payment licence 23D/647 in the name of Kevin Bruce Vickers of Hamilton, planner and Trudy Vickers, his wife. Application H. 969009.

Dated at Hamilton this 9th day of August 1990.

M. J. MILLER, District Land Registrar. lt8836

Notice is hereby given that a certificate of title will be issued in the name of the applicant for the parcel of land hereinafter described under Part II of the Land Transfer Act 1952, unless a caveat is lodged forbidding the same before the expiration of 1 month from the date of publication of this notice in the New Zealand Gazette.

Application No: 8664.

Applicant: John Martin Tannahill of Auckland, retired.

Land:

(a) All that parcel of land containing 103 square metres,

more or less, retained in Deeds Index 2A/1208 in the name of Maxwell Reeve of Auckland, a captain in Her Majesty's Service, and depicted as Lot 1 on Land Transfer Plan 137731 (North Auckland Registry).

(b) All that parcel of land containing 676 square metres, more or less, retained in Deeds Index 2A/1208 in the name of Maxwell Reeve aforesaid and depicted as Lot 2 on Land Transfer Plan 137731 (North Auckland Registry).

(c) All that parcel of land containing 32 square metres, more or less, retained in Deeds Index 26A/97 in the names of John Potter of Avondale. Auckland, land agent and Henry Potter of Avondale, Auckland, builder and depicted as Lot 3 on Land Transfer Plan 137731 (North Auckland Registry).

Dated this 1st day of August 1990 at the Land Registry Office at Auckland.

E. P. O'CONNOR, District Land Registrar. lt8755

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 44A/888 in the name of Kathleen Constance Goldstone of Albany, housewife. Application C. 168674.

Memorandum of lease 481938.2 affecting the land in certificate of title 44A/888 whereby Kathleen Constance Goldstone is the lessee. Application C. 168674.

Certificate of title 208/175 in the name of Kathleen Walters of Te Kopuru, widow. Application C. 168937.

Certificate of title 409/265 in the name of Moira Natalie Patterson of Auckland, teacher. Application C. 169159.

Memorandum of mortgage B. 954436.7 affecting the land in certificate of title 409/265, whereby ASB Bank Ltd., is the mortgagee. Application C. 169159.

Memorandum of lease 006776.2 affecting the land in certificate of title 43B/l 152, whereby Eileen Maude Reynolds is the lessee. Application C. 169509.

Memorandum of lease 440860.2 affecting the land in certificate of title 37A/692, whereby John Yelverton is the lessee. Application C. 169974.

Certificate of title lOA/1168 in the name of Stanley Noel Tate of Auckland, brick dragger. and Mary Aohov Tate, his wife. Application C. 170048.

Certificate of title 51B/1338 in the name of Lawrence David Nathan, Dennis Raoul Hillel Nathan, both mechanics, George Hawtrey Brown, accountant, all of Auckland and Frank Albert Nathan of Manurewa, farmer. Application C. 170095.

Memorandum of lease B. 492748.2 affecting the land in certificate of title 61C/459, whereby Neil Bryce Campbell is the lessee. Application C. 170219.

Memorandum of lease 247151.2 affecting the land in certificate of title 27C/982, whereby Robert William Burrell and Marjorie Annie Burrell are the lessees. Application C. 170425.

Memorandum of mortgage B. 606592.4 affecting the land in certificate of title 3B/130, whereby the Bank of New Zealand is the mortgagee. Application C. 170468.

Certificate of title 176/144 in the name of David Stewart Kingston of Hamilton, student and Joanna Margery West of Auckland, married woman. Application C. 170623.

Certificate of title 48B/1041 in the name of Anne Ruthven Fraser of Auckland, housewife. Application C. 170805.

Memorandum of lease A128319 affecting the land in

Page 47: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

15 AUGUST NEW ZEALAND GAZETTE 2903

certificate of title 9D/1275, whereby Monica Daisy Metford is the lessee. Application C. 170884.

Memorandum of lease A122685 affecting the land in certificate of title 9A/841, whereby Constance Mary Mclean is the lessee. Application C. 171385.

Certificate of title 1101/62 in the name of Norman Clifford Fielding of Auckland, driver and Joanne Elizabeth Fielding, his wife. Application C. 171650.

Memorandum of mortgage C. 077717 .2 affecting the land in certificate of title 1101/62, whereby FAI Metropolitan Life Assurance Company of NZ Ltd., is the mortgagee. Application C. 171650.

Dated this 8th day of August 1990 at the Land Registry Office at Auckland.

E. P. O'CONNOR, District Land Registrar. lt8935

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

Schedule

Certificate of title 2A/l 106 containing 4324 square metres, being Section 195, Block II, Longwood District, in the name of Jodie Hohepa Bridgeman of lnvercargill, freezing worker and Raeoyne Margaret Bridgeman, his wife. Application 176402.2.

Dated at lnvercargill this 9th day of August 1990.

J VAN BOLDEREN, District Land Registrar. lt8884

The memorandum of mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to register a change of name and discharge of the said mortgage in terms of section 44 of the Land Transfer Act 1952 upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Memorandum of mortgage 050650.1 over the land contained in 68/9, containing 680 square metres, being Lot 2, Deposited Plan 401, in the name of Patricia Elizabeth Hazlett as mortgagor and Lombard New Zealand Ltd. as mortgagee. Application 174573.9.

Dated at lnvercargill this 9th day of August 1990.

J VAN BOLDEREN, District Land Registrar. lt8877

Evidence of the loss of the outstanding duplicate of certificate of title, described in the Schedule below, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Certificate of title 5C/385, in the name of Youth Hostels Association of New Zealand Incorporated, containing 3163 square metres, more or less, being Section 6242 and Sections 41 and 42, Town of Waiho Gorge, situated in Block XI, Waiho Survey District. Application 086250.

Dated at the Land Registry Office, Hokitika this 1st day of August 1990.

M. J. O'BRIEN, Senior Assistant Land Registrar. lt8680

Application have been made to me to register a re-entry by Landbase Nominee Company Ltd., as mortgagee in possession by virtue of mortgage No. 272609.2 and as such, as lessor under memorandum of lease No. 265429.1, of all that parcel of land containing 5842 square metres, being portion of parts 10, 11 and 12, Section B, District of Takaka (Maori), being all the land contained in certificate of title, Volume 117, folio 111 (Nelson Registry) of which Capital Investments Ltd. at Auckland is registered as lessor and Colin Joseph Burns of Mapua, civil servant is the registered lessee, I hereby give notice that I will register such re-entry as requested at the expiration of 1 month from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Nelson this 7th day of July 1990.

M. C. HIGGS, Assistant Land Registrar. lt8715

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 7C/324 in the name of John Herbert Crawford of lnvercargill, builder and May Crawford, his wife, containing 779 square metres, more or less, being Lot 1, D.P. 16636, Borough of Alexandra. Application 759957.

Dated at the Land Registry Office at Dunedin this 8th day of August 1990.

I. F. TONGA, District Land Registrar. 118875

Evidence of the loss of certificates of title and memoranda of mortgage and lease (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new certificates of title and provisional copies of mortgage 63224 7 /1 and lease 882646, 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 2C/l 158 in the names of Richard Philip Kent and Margaret Rosalie Kent. Application 889902/1.

Certificate of title 26K/644 in the name of Ellesmere Grain Seed & Produce Ltd. (in liquidation). Application 889996/1.

Memorandum of mortgage 63224 7 / l affecting certificate of title 28A/739 to The Prudential Building and Investment Society of Canterbury (in liquidation). Application 889637/1.

Memorandum of lease 882646 affecting certificate of title 12A/81 to George Frederick Greatorex. Application 890659/1.

Dated this 9th day of August 1990.

S. C. PAVETT, District Land Registrar. 118833

Page 48: Commercial Edition · 2019. 6. 28. · Northover, William Keith Old, Ross Leslie Oppatt, Gary Stephen Otter, Allan John Pairama, George Paku, Lindsay Gordon B. Parker, Stanley Raymond

2904 NEW ZEALAND GAZETTE No. 140

General Notices

New Zealand Counties Investment Company Ltd. Proposed Release of Deposit Insurance Companies Deposits Act 1953 New Zealand Counties Investment Company Ltd., formerly the New Zealand Counties Co-Operative Insurance Company Ltd. (herein called "the company"), has given notice to the Public Trustee that it has ceased to carry on the business of insurance in New Zeraland and that it proposes to withdraw, pursuant to section 19 of the Insurance Companies Deposits Act 1953 (herein called "the Act") the deposit which has been made by it with the Public Trustee.

The Public Trustee therefore gives notice, pursuant to section 19 (3) of the Act, that being satisfied that all liabilities of the company in New Zealand in respect of such insurance business have been fully liquidated or provided for, he proposes to release to the company, on or after the 20th day of September 1990, the amount deposited with him by the company.

Any objections to the release of the amount deposited should be lodged with the District Public Trustee at the Public Trust

Office, 117-129 Lambton Quay, Wellington 1, on or before the 13th day of September 1990.

Dated at Wellington this 7th day of August 1990.

D. H. FRIIS, District Public Trustee.

Muffins Coffee Shop Notice of Dissolution of Partnership

gn8858

Take notice that as from the 31st day of March 1990 the partnership between Colin Yee, Beverly Jennifer Yee and Lee Chin, known as Muffins Coffee Shop and carrying on business at 223 Jackson Street, Petone, is dissolved due to the retirement of Lee Chin.

Colin and Beverly Jennifer Yee have formed a new partnership and will continue to trade and carry on business at 223 Jackson Street, Petone, under the name of Muffins Coffee Shop.

This notice is given by Keesing McLeod & Co., as agents and solicitors for Colin Yee, Beverly Jennifer Yee and Lee Chin.

gn8762

PUBLISHED BY AUTHORI1Y OF DEPARTMENT OF INTERNAL AFFAIRS: ISSN 0111-5650

Price $3.00 (inc. G.S. T.) V. R. WARD, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1990