commercial edition · toala, fiaalii kereti of 71 roleston street, mount cook, unemployed. officer...

35
Issue No. 153 • 3227 The New Zealand Gazette Commercial Edition WELLINGTON: WEDNESDAY, 5 SEPTEMBER 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 3228 3230 3233 3238 3239 3241 3241 3248 3254 3257 3258 3258 None None 3260 None

Upload: others

Post on 29-Sep-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

Issue No. 153 • 3227

The New Zealand

Gazette

Commercial Edition WELLINGTON: WEDNESDAY, 5 SEPTEMBER 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

3228

3230 3233 3238 3239 3241 3241 3248 3254 3257 3258

3258

None

None

3260

None

Page 2: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3228 NEW ZEALAND GAZETTE No. 153

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

The following was adjudicated bankrupt in the High Court at Auckland on the 24th day of August 1990:

Glover, John Aaron of 5 Sycamore Drive , Sunnynook, Auckland. Officer for Inquiries: A. Arapai.

T. W. PAIN, Deputy Official Assignee.

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

ba9598

The following were adjudicated bankrupt in the High Court at Auckland on the 23rd day of August 1990:

Rountree, Deborah Elizabeth of 127 Puhinui Road, Papatoetoe, Auckland. Officer for Inquiries: P. Anscombe.

T. W. PAIN, Deputy Official Assignee .

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.

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

ba9650

The following was adjudicated bankrupt in the High Court at Auckland on the 24th day of August 1990:

Lee, William Arthur of 2/ 22 View Road, Glenfield, linesman. Officer for Inquiries: W. Common.

T. W. PAIN , Deputy Official Assignee.

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

ba9647

The following was adjudicated bankrupt in the High Court at Auckland on the 28th day of August 1990:

Conroy, Dennis Vaughan of 295 Beach Road, Campbells

Page 3: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE 3229

Bay, Auckland, security consultant. Officer for Inquiries: J. Horgan.

The following were adjudicated bankrupt in the High Court at Auckland on the 29th day of August 1990:

Dransfield, David Lewis of 48A Ascot Avenue, Remuera, Auckland, manager. Officer for Inquires: A. Knight.

Dransfield, Judith Anne of 48A Ascot Avenue, Remuera, Auckland. Officer for Inquiries: A. Knight.

T. W. PAIN, Deputy Official Assignee.

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

ba9632

Archer, Michael John of 28 Home Street, Grey Lynn, taxi proprietor, was adjudicated bankrupt on the 27th day of August 1990. Officer for Inquiries: G. Harold.

O'Kinga, Teetumataona Rima (also known as Lo'se) of 3 Criess Place, Te Atatu North, Auckland 8, was adjudicated bankrupt on the 28th day of August 1990. Officer for Inquiries: A. Arapai.

T. W. PAIN, Deputy Official Assignee.

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

ba9633

Notice of Annulment Notice is hereby given that the bankruptcy of Edwin Brent Read of Raumati South, was annulled by the High Court, Wellington on the 2nd day of April 1990.

R. J. H. GRINDEY, Official Assignee.

Wellington. ba9634

The following person was adjudicated bankrupt in the High Court at Wellington on 1 August 1990:

Jones, Kenneth of 7 Te Maeuao Road, Otaki, labourer.

The following people were adjudicated bankrupt in the High Court at Wellington on 15 August 1990:

Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar.

Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer for Inquiries: P. Middleton.

The following person was adjudicated bankrupt in the High Court at Wellington on 17 August 1990:

Kerr, David Hugh of 6 Laburnum Crescent, Maungaraki, sales manager. Officer for Inquiries: I. Cossar.

R. J. H. GRINDEY, Official Assignee.

Wellington. ba957!

The following people were adjudicated bankrupt in the High Court at Wellington on the 17th day of August 1990:

Smith, Martin Andrew of 13 Vasanta Avenue, Ngaio, self­employed landscaper. Officer for Inquiries: G. Smith.

Stolzenburg, Peter Bernd Walter of Lindale Caravan Park, Main Road, Paraparaumu, unemployed. Officer for Inquiries: S. Spring.

The following person was adjudicated bankrupt in the High Court at Wellington on the 20th day of August 1990:

Ferguson, Conway Joseph of 71 Hyde Street, Wainuiomata, company director. Officer for Inquiries: T. Aben.

The following people were adjudicated bankrupt in the High Court at Wellington on the 27th day of August 1990:

Langerveld, Julie Kay of 11 Queen Street, Petone. Officer for Inquiries: J. Saba.

Langerveld, Ray Louis of 11 Queen Street, Petone. Officer for Inquiries: J. Saba.

Robertson, Bruce Marshall of 13 Malloys Road, Upper Hutt, painter. Officer for Inquiries: J. Saba.

R. J. H. GRINDEY, Official Assignee.

Wellington. ba9737

In the High Court of New Zealand, Hamilton Registry

Notice is hereby given that the statements of accounts in respect of the under-mentioned estates, together with the reports of the Audit Office thereon, have been duly filed in the above Court, and I hereby further give notice that at a sitting of the Court to be held on Friday, the 21st day of September 1990 at 10 a.m. or as soon thereafter as may be heard, I intend to apply for orders releasing me from the administration of the said estates:

Belbin, Robert William of 18 Fosters Road, Hamilton, computer operator.

Clarke, Murray Pearson of 539 River Road, Hamilton, insurance agent.

Driscoll, Terence Robert of 17 Mcinnes Place, Hamilton, real estate agent.

Kelly, Michael Donald of McNie Street, Huntly, painter.

Larkin, Frederick George of Arapuni Road, R.D. 1, Putaruru, parts manager.

Molloy, Barry James and Margaret Elizabeth of 55 Nixon Street, Hamilton, real estate agent and social worker.

Smart, Robert Paul, care of Tokanui Hospital, company director.

Urwin, Neil Edward of 198 Calliope Crescent, Porirua East, unemployed.

Wise, Neil Ian of 82 Hukanui Road, Hamilton, company director.

Wymer, Leslie Alexander of Maori Road, Paeroa, material handler.

L. G. A. CURRIE, Official Assignee.

Private Bag 3090, Second Floor, 16-20 Clarence Street, Hamilton.

ba9572

Mowbray, Mandy Elizabeth, shop proprietor of 1 Whakamara Road, Hawera, was adjudged bankrupt on the 20th day of August 1990.

Millar (nee Patterson), Kellie Jane, housewife of R.D. 3, Monovale, Cambridge, was adjudged bankrupt on the 27th day of August 1990.

Daines, Veronitque Sharleen, beneficiary/solo parent, formerly of Tauranga Road, Waihi; Savage Road, Waihi; and Waiteti Motor Camp, Waihi, now of lB Coopers Road, Greerton, Tauranga, was adjudged bankrupt on the 29th day of August 1990.

Beaufill, Leon Thomas, unemployed, formerly of Tara Road, Papamoa, now of Conway Road, Paengaroa, was adjudged bankrupt on the 30th day of August 1990.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba9702

Ronald Mervyn Kane Boesch 43 Logan Street, Dargaville, was adjudged bankrupt on the 28th day of August 1990.

Dated this 29th day of August 1990.

S. H. ROBERTS, Deputy Official Assignee.

Justice Department, Private Bag, Whangarei. ba9631

Page 4: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3230 NEW ZEALAND GAZETTE No. 153

Ryland, Wi Hemi of Potae Street, Tokomaru Bay, unemployed, was adjudged bankrupt on 17 August 1990. A meeting of creditors will be held at my office on the 18th day of September 1990 at 2 p.m.

L. M. RATTRAY, Official Assignee.

Courthouse, Gisborne. ba97!8

Oemcke, Selwyn Edward, also known as Joseph Edward Oemcke of 900 Ferguson Street, Hastings, unemployed carpenter, was adjudged bankrupt on 30 August 1990.

Boswell, James, formerly trading as Just Audio of 18 Mersey Street, Levin, was adjudged bankrupt on 30 August 1990.

Lovell, Peter John William, formerly trading as Lean Pork Products of 1 Exeter Crescent, Palmerston North, unemployed distributor, was adjudged bankrupt on 30 August 1990.

McCartney, Beverley Iris of 266 Kimbolton Road, Feilding, beneficiary, was adjudged bankrupt on 30 August 1990.

Auckram, Thomas Frederick, formerly trading as The Fruit Bowl of Makino Road, Feilding, unemployed market gardener, was adjudged bankrupt on 30 August 1990.

Norling, Maurice James of 11 Kingsley Drive, Flaxmere, Hastings, unemployed painter/decorator, was adjudged bankrupt on 31 August 1990.

Nilsen, Thoruna care of Mr and Mrs Jenssen, 1 Charles Street, Wainui Flats, Westshore, Napier, unemployed dressmaker, formerly trading as Red Label and Shakira, was adjudged bankrupt on 31 August 1990.

Company Notices

Please file all proofs of debt as soon as possible.

G. C. J. CHOTT, Official Assignee.

Commercial Affairs Division, Napier. ba9724

Van Der Hilst, Darren Steven, inmate at Invercargill Prison, was adjudged bankrupt on the 23rd day of August 1990.

Brown, Terry George, labourer of 11 Bay Road, Riverton, previously of R.D. 1, Colac Bay, Riverton, was adjudged bankrupt on the 27th day of August 1990.

Wright, Malcolm Douglas, fencing contractor of Dacre, R.D. 1, Invercargill, was adjudged bankrupt on the 27th day of August 1990.

Barber, Robert John, salesman of 42A Eden Crescent, Invercargill, previously of 169 Princes Street, Dunedin, was adjudged bankrupt on the 27th day of August 1990.

Bensch, Erwin and Sari Lynn, consultants, both of 31 McBride Street, Frankton, Queenstown, trading as E & S Enterprises and Peak Communications, were adjudged bankrupt on the 23rd day of August 1990.

Boyes, Alan Edward, ACC recipent of 1016 Brighton Road, Dunedin and previously of 41 Wray Street, Dunedin, was adjudged bankrupt on the 28th day of August 1990.

T. E. LAING, Official Assignee.

Commercial Affairs Division, Private Bag, Dunedin. ba9714

APPOINTMENT OF RECEIVERS

Notice of Appointment of Receivers and Managers In the matter of Impressive Builders Ltd. (in voluntary

liquidation), a duly incorporated company having its registered office at Christchurch, and in the matter of a debenture issued by Impressive Builders Ltd. (in voluntary liquidation), (hereinafter called "the company") in favour of the Bank of New Zealand (hereinafter called "the bank"):

Whereas the company issued a debenture dated the 27th day of February 1987 in favour of the bank for securing advances and other banking accommodation made or to be made to the company by the bank together with interest and other moneys as specified in the said debenture.

And whereas the moneys secured by the said debenture are payable upon demand.

And whereas a demand in writing for payment of the moneys secured by and remaining unpaid to the bank under the said debenture has been duly made on the company in accordance with the provisions of the said debenture.

And whereas the company has not complied with the said demand.

Now therefore in pursuance of the powers conferred by the said debenture the bank doth hereby appoint George Percival Walker and Graeme Norman Davey, both chartered accountants of Christchurch, jointly and severally to be receivers and managers of the property charged by the said debenture with all and every the powers conferred upon receivers and managers under the provisions of the said

debenture and the bank doth hereby specify that the receivers and managers shall be entitled to receive reasonable remuneration for their services on the basis of an hourly charge for work done by the receivers and managers or any partner or employee of the receivers and managers at rates appropriate to such persons carrying out the work.

Dated this 29th day of August 1990.

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

G. J. CALLAGHAN, Bank Officer.

Christchurch.

Otago Pinecraft Ltd.

ar9592

Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 Westpac Banking Corporation hereby give notice that on the 15th day of August 1990, it appointed Peter John Morgan Taylor and Sydney Thomas Dobbs, chartered accountants, whose office is care of Messrs Ernst and Young, Chartered Accountants, Health Board House, 229 Moray Place, Dunedin (P.O. Box 5740), as receivers and managers of all the assets of the above-named company under the power contained in an instrument dated the 24th day of November 1984, being a debenture from Otago Pinecraft Ltd. to Westpac Banking Corporation.

Page 5: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE 3231

Dated at Wellington this 15th day of August 1990.

WESTPAC BANKING CORPORATION, by its Attorneys. ar9654

Bradram Investments Ltd. Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 Westpac Banking Corporation, hereby give notice that on the 29th day of August 1990, it appointed Stephen Robert Patrick and Michael Peter Stiassny, chartered accountants, whose office is care of Ferrier Hodgson and Co, Fifth Level, 29 Custom Street West, Auckland (P.O. Box 982), as receivers and managers of all the assets of the above-named company under the power contained in an instrument dated the 18th day of December 1986, being a debenture from Bradram Investments Ltd. to Westpac Banking Corporation.

Dated at Wellington this 29th day of August 1990.

WESTPAC BANKING CORPORATION, by its Attorneys. ar9682

In the matter of section 18 of the Companies Act 1955, and in the matter of Oregon Paint Company Ltd.:

Notice is hereby given that an extraordinary general meeting of the members of Oregon Paint Company Ltd., will be held at 68 Harris Road, East Tamaki, Auckland on Friday, the 21st day of September 1990 at 9 o'clock in the morning, for the purpose of considering and, if thought fit, of passing as a special resolution the following:

"That the provisions of the memorandum of association of the company with respect to the objects of the company be amended by deleting clause 3 of the memorandum and substituting it with the following:

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

ot9680

Corrosion Resistant Products Ltd. Notice of Appointment of Receiver and Manager Purusant to Section 348 (1) of the Companies Act 1955 Trans Pacific Merchant Finance Ltd., a duly incorporated company having its registered office at Auckland hereby gives notice that on the 28th day of August 1990, it appointed Raymond Gordon Burgess of Auckland, chartered accountant, as receiver and manager of the property of Corrosion Resistant Products Ltd., under the powers contained in the debenture dated the 13th day of March 1987, which property consists of all the undertaking, goodwill and assets of the said Corrosion Resistant Products Ltd.

Further particulars can be obtained from the receiver whose address is 12 Arkley Avenue, Pakuranga, Auckland.

Dated this 28th day of August 1990.

R. G. BURGESS. ar9677

Settlers Brewing Company 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 Settlers Brewing Company Ltd., hereby gives notice that on the 24th 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, First Floor, General Buildings, 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 the 30th day of August 1988.

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

Dated this 24th day of August 1990.

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

N. W. SMITH, Bank Officer.

Auckland.

Goodwill Agencies (NZ) Ltd.

ar9681

Notice of Appointment of Receivers and Managers ANZ Banking Group (New Zealand) Ltd., being the holder of a debenture bearing date the 14th day of December 1988, granted by Goodwill Agencies (NZ) Ltd. ("the company"), hereby gives notice that on the 24th day of August 1990, it appointed Anthony George Lewis and Ian McCallum Hercus, both chartered accountants of Wellington, whose offices are situated at UDC Tower, 113-119 The Terrace, Wellington, jointly and severally as receivers and managers of all the property of the company under the powers contained in the said debenture.

Signed for and on behalf of ANZ Banking Group (New Zealand) Ltd. by its solicitors, Kensington Swan, per:

M. R. BURROWES.

The View Cafe Ltd .. trading as Fork 'N' View

ar9615

Notice of Appointment of Receiver and Manager Pursuant to Section 346 (1) of the Companies Act 1955 Notice is hereby given that on the 28th day of August 1990, ANZ Banking Group (New Zealand) Ltd., appointed John Lawrence Vague, chartered accountant of Auckland, as receiver and manager of the property of The View Cafe Ltd. under the powers contained in a mortgage debenture dated the 17th day of July 1989, given by that company.

The offices of the receiver and manager are at the offices of John Vague & Associates, Level 3, DB Tower, 80 Greys Avenue, Auckland.

Dated this 31st day of August 1990.

J. L. VAGUE, as Receiver for the Debenture Holder.

Aircool Engineering (1980) Ltd. (in receivership)

ar9728

Notice of Appointment of Receivers and Managers ANZ Banking Group (New Zealand) Ltd. ("the bank"), being the registered holder of a debenture, dated the 7th day of July 1982, issued by the above-mentioned company, hereby gives notice that it has appointed jointly Gerald Stanley Rea and Bruce Graham Stowell, both chartered accountants of Auckland, whose office is at KPMG Peat Marwick, 9 Princes Street (P.O. Box 1584), 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

Page 6: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3232 NEW ZEALAND GAZETTE No. 153

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 shall 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 said company available to meet such costs and provided that the receivers and managers provide regular reports to the bank at times reasonably requested by it.

Dated this 3rd day of September 1990.

ANZ Banking Group (New Zealand) Ltd., by its solicitors and duly authorised agents Kensington Swan, per:

M. P. PASLEY. ar9690

Aircool Engineering Ltd. (in receivership)

Notice of Appointment of Receivers and Managers

ANZ Banking Group (New Zealand) Ltd. ("the bank"), being the registered holder of a debenture, dated the 26th day of August 1985, issued by the above-mentioned company, hereby gives notice that it has appointed jointly Gerald Stanley Rea and Bruce Graham Stowell, both chartered accountants of Auckland, whose office is at KPMG Peat Marwick, 9 Princes Street (P.O. Box 1584), 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 shall 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 said company available to meet such costs and provided that the receivers and managers provide regular reports to the bank at times reasonably requested by it.

Dated this 3rd day of September 1990.

ANZ Banking Group (New Zealand) Ltd., by its solicitors and duly authorised agents Kensington Swan, per:

M. P. PASLEY. ar9694

Colin & Sarah Marsden Ltd.

Notice of Appointment of Receiver and Manager

Pursuant to Section 346 of the Companies Act 1955

Lawrence Kevin Fahy of Perth, Western Australia, contractor and Katherine Bridget Fahy, his wife, hereby give notice that on the 24th day of August 1990, they appointed Grant Ian Hally, chartered accountant of the firm of Prince & Partners and having an office on the Fifth Floor, Reserve Bank Building, corner Customs and Gore Streets, Auckland, as receiver and manager of the property of Colin & Sarah Marsden Ltd., under the powers contained in the debenture in their favour bearing the date the 16th day of June 1988.

The receiver has been appointed in respect of all the company's undertaking and its property, both present and future (including capital, unpaid capital and goodwill).

Dated this 27th day of August 1990.

Signed for and on behalf of Lawrence Kevin Fahy and Katherine Bridget Fahy, by their solicitor, per:

L. R. ALLEN.

Combined Rural Traders (Northern) Society Ltd.

ar9623

Notice of Appointment of Receivers and Managers

Notice is hereby given that on the 28th day of August 1990, at the request of the directors, the National Bank of New Zealand Ltd. appointed Messrs Stephen James Higgs of Dunedin and John Anthony Waller of Auckland, both chartered accountants of Price Waterhouse, as joint and several receivers and managers of the property of Combined Rural Traders (Northern) Society Ltd. under the powers contained in mortgage debentures dated the 18th day of December 1952, and the 18th day of December 1989, given by that society.

The offices of the receivers and managers are at the offices of Messrs Price Waterhouse, Chartered Accountants, 139 Moray Place, Dunedin.

Dated this 28th day of August 1990.

Signed for and on behalf of the National Bank of New Zealand Ltd. by its attorney:

W. J. PENDLEBURY.

Notice of Appointment of Receiver and Manager

ar9756

National Mutual Finance Ltd. (the "mortgagee"), hereby gives notice that on the 24th day of August 1990, it appointed George Edward Jewett of Wellington, company director, as receiver of all the income of the land in certificates of title 12C/647 and 6C/747 (Wellington Registry), being land charged by a memorandum of mortgage dated the 25th day of November 1988, registered in the Wellington Land Registry Office as 972536.8, given by Mervyn Douglas Quirk and Lois Shirley Quirk in favour of the mortgagee.

The situation of the office of the receiver is Jewett Paterson Real Estate Ltd., 177 Willis Street, Wellington.

Dated this 24th day of August 1990.

Signed for and on behalf of the mortgagee by its solicitors, duly authorised agents:

BELL GULLY BUDDLE WEIR. ar9740.

Notice of Appointment of Receiver

National Mutual Finance Ltd. (the "mortgagee"), hereby gives notice that on the 23rd day of August 1990, it appointed George Edward Jewett of Wellington, company director, as receiver of all the income of the land in certificate of title 449/257 (Wellington Registry), being land charged by a memorandum of mortgage dated the 20th day of November 1989, registered in the Wellington Land Registry Office as B.047944.4, given by Realtech Developments Ltd. in favour of the mortgagee.

The situation of the office of the receiver is Jewett Paterson Real Estate Ltd., 177 Willis Street, Wellington.

Dated this 24th day of August 1990.

Signed for and on behalf of the mortgagee by its solicitors, duly authorised agents:

BELL GULLY BUDDLE WEIR. ar9743.

Page 7: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE 3233

Majic International Ltd. Notice of Appointment of Receivers and Managers Pursuant to Section 346 (1) of the Companies Act 1955 Notice is hereby given that on the 30th day of August 1990, Norman Ellison Carpets Ltd., Howard Carpet Mills Ltd., Kenco Corporation Ltd. and Peerless Carpets Ltd., appointed Messrs John Anthony Waller and Paul Richard Preston, both chartered accountants of Auckland, as receivers and managers of the property of Majic International Ltd. under the powers

contained in a mortgage debenture dated the 22nd day of February 1989, given by that company.

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

Dated this 31st day of August 1990.

J. A. WALLER, as Receiver and Manager for the Debenture Holder.

ar9719

WINDING UP APPLICATIONS

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

Take notice that on the 30th day of July 1990, an application for the winding up of Wine Time 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 Independent Liquor (NZ) Limited, whose address for service is at the offices of Messrs Jackson Russell Dignan Armstrong, Eighth Floor, Sun Alliance House, 42 Shortland Street, Auckland.

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

P. A. REYNOLDS, Solicitor for the Applicant. aw9587

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

M. No. 39/90

Take notice that on the 24th day of July 1990, an application for the winding up of Heavy Rubber Company Bungy Jumpers 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 Thursday, the 13th 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 Suburban Newspapers Limited, whose address for service is at the offices of Debtor Management (NZ) Limited, Level 2, 2 Ryan Place, Manukau City, Auckland.

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

J. B. MURRAY, Solicitor for the Applicant. aw9588

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 13th day of August 1990, an application for the winding up of Luana 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 Wednesday, the 19th 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 Fletcher Merchants Limited, trading as Placemakers Tradebase, whose address for service is at the offices of Grove Darlow & Partners, Solicitors, Seventh Floor, ANZ Bank Buiding, corner Queen and Victoria Streets, Auckland 1.

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

P. J. DALE, Solicitor for the Applicant. aw9594

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 2nd day of August 1990, an application for the winding up of Farlane Holdings Limited by the High Court was filed in the High Court at Hamilton.

The application is to be heard before the High Court at Hamilton on Friday, the 21st 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 Westpac Banking Corporation, a body politic and corporate incorporated in New South Wales, Australia and carrying on the business of banking in New Zealand at Wellington and elsewhere and whose address for service is at the offices of Stace, Hammond, Grace and Partners, 3 Caro Street, Hamilton.

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

T. G. STAPLETON, Solicitor for the Applicant. aw9661

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

M. No. 233/90

Take notice that on the 8th day of August 1990, an application for the winding up of Weld Motors 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 3rd day of October 1990 at 10 a.m.

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

Page 8: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3234 NEW ZEALAND GAZETTE No. 153

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

The applicant is Brake and Transmission New Zealand Limited, whose address for service is at the offices of Kevin Smith & Nigel Hughes, Solicitors, 36 Wyndham Street, Auckland.

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

N. W. HUGHES, Solicitor for the Applicant. aw9663

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

M. No. 1262/90

Take notice that on the 6th day of August 1990, an application for the winding up of Global Turbo International Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Wednesday, the 12th 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 ANZ Banking Group (New Zealand) Limited, whose address for service is at the offices of Messrs Bell Gully Buddle Weir, Auckland Club Tower, Fifteenth Floor, 34 Shortland Street, Auckland.

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

N. S. GEDYE, Solicitor for the Applicant. aw9657

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

M. No. 98/90

Take notice that on the 26th day of July 1990, an application for the winding up of Optimum Designs 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 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 D. J. Agencies, whose address for service is at the offices of East Brewster, Fenton Building, Fenton Street, Rotorua, as agents for Kensington Swan, Auckland.

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

M. A. GILBERT, Solicitor for the Applicant. aw9608

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

M. No. 103/90

Take notice that on the 18th day of August 1990, an application for the winding up of Wine Time 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 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 Allied Liquor Merchants Limited, whose address for service is at the offices of Dennett Olphert Sandford & Dowthwaite, First Floor, Atlantis House, Amohia Street, Rotorua (the address for David John Rooke, Solicitor of Rooke Muller & Co., P.O. Box 51-287, Pakuranga, Auckland).

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

K. A. HEA YSMAN, Solicitor for the Applicant. aw9678

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 2nd day of August 1990, an application for the winding up of Viceroy Investments Limited by the High Court was filed in the High Court at Hamilton.

The application is to be heard before the High Court at Hamilton on Friday, the 21st day of September 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 Westpac Banking Corporation, a body politic and corporate incorporated in New South Wales, Australia and carrying on the business of banking in New Zealand at Wellington and elsewhere and whose address for service is at the offices of Stace, Hammond, Grace and Partners, 3 Caro Street, Hamilton.

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

T. G. STAPLETON, Solicitor for the Applicant. aw9662

M. No. 102/90

In the High Court of New Zealand, Rotorua Registry

In the matter of section 18 of the Companies Act 1955, and in the matter of Abel & Co Estate Wines Ltd., a duly incorporated company having its registered office at care of Messrs Marley Loft, Chartered Accountants, Bridge Street, Tokoroa:

Take notice that on Friday, the 3rd day of August 1990, an application for the winding up of Abel & Co Estate Wines 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 BIL Packaging Limited and Carter Holt Harvey Limited, trading as Printpac UEB Case, whose address for service is at the offices of O'Sullivan Clemens Briscoe & Hughes, Solicitors, Trinity House, 80 Haupapa Street, Rotorua, as agents for Holmden Horrocks, Solicitors, Sixth Floor, CML Centre, Queen Street, Auckland.

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

D. A. TOWLE, Solicitor for the Applicant. aw9667

Page 9: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE 3235

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 24th day of August 1990, an application for the winding up of Spring Projects Limited by the High Court was filed in the High Court at Christchurch.

The application is to be heard before the High Court at Christchurch on the 8th day of October 1990 at 10 a.m.

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

The applicant is Anthony Bernard Curtis, whose address for service is at the office of W. H. McMenamin, 182A Papanui Road, P.O. Box 21-310, Christchurch.

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

W. H. McMENAMIN, Solicitor for the Applicant. aw9733

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

M. No. 1281/90

Take notice that on the 10th day of August 1990, an application for the winding up of Wallis Securities Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 19th day of 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 Fletcher Merchants Limited, trading as Placemakers Tradebase, whose address for service is at the offices of Messrs Grove Darlow & Partners, Solicitors, Seventh Floor, ANZ Bank Building. corner Queen and Victoria Streets, Auckland 1.

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

P. J. DALE, Solicitor for the Applicant. aw9614

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 16th day of August 1990, an application for the winding up of Dobson Construction 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 the 26th 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. aw9628

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

M. No. 1290/90

Take notice that on the 13th day of August 1990, an application for the winding up of Cam Hadlow Limited trading as Hadlow Homes by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 19th day of 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 Fletcher Merchants Limited, trading as Placemakers Tradebase, whose address for service is at the offices of Messrs Grove Darlow & Partners, Solicitors, Seventh Floor, ANZ Bank Building. corner Queen and Victoria Streets, Auckland 1.

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

P. J. DALE, Solicitor for the Applicant. aw9625

M. No. 1303/90

In the High Court of New Zealand, Auckland Registry

Take notice that on the 16th day of August 1990, an application for the winding up of Comms Corp (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 19th 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 John Alexander Delugar, whose address for service is at the offices of Brandon Brookfield, Level 8, Brandon Brookfield House, 19 Victoria Street West, Auckland 1.

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

J. A. DELUGAR, Solicitor for the Applicant. aw9620

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

M. No. 1291/90

Take notice that on the 13th day of August 1990, an application for the winding up of Bleakhouse 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 19th 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 Fletcher Merchants Limited, trading as Placemakers Tradebase, whose address for service is at the offices of Messrs Grove Darlow & Partners, Solicitors, Seventh Floor, ANZ Bank Building, corner Queen and Victorica Streets, Auckland 1.

Further particulars including the statement of claim and verifying affidavit may be obtained from the office of the Court

Page 10: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3236 NEW ZEALAND GAZETTE No. 153

or from the applicant or the applicant's solicitor at the address for service shown above.

P. J. DALE, Solicitor for the Applicant. aw9624

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

M. No. 1312/90

Take notice that on the 2nd day of August 1990, an application for the winding up of Clifford Builders Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 19th day of 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 Firth Industries Limited, trading as Firth Concrete Products, whose address for service is at the office of Account Collection Service Limited, 6/21 Poland Road, Takapuna, Auckland 10.

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

J. C. LaHATTE, Solicitor for the Applicant. aw9689

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

M. No. 231/90

Take notice that on the 30th day of July 1990, an application for the winding up of Vision Bloodstock Limited by the High Court was filed in the High Court at Hamilton.

The application is to be heard before the High Court at Hamilton on the 21st 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 Elders Pastoral Limited, whose address for service is care of Stace Hammond Grace and Partners, Solicitors, 3 Caro Street, P.O. Box 19-101, Hamilton.

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

A. J. NOLAN, Solicitor for the Applicant. aw9751

M. No. 1311/90

In the High Court of New Zealand, Auckland Registry

Take notice that on the 14th day of August 1990, an application for the winding up of Comet Amusements 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 19th 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 Land Enterprizes Limited, whose address for service is at the offices of Brandon Brookfield, Level 8, Brandon Brookfield House, 19 Victoria Street West, Auckland 1.

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

R. D. WALLIS, Solicitor for the Applicant. aw9752

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

M. No. 1333/90

Take notice that on the 23rd day of August 1990, an application for the winding up of Northgate Holdings (Auckland) Limited, trading as Gateway Lodge 1989, 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 26th 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 Allied Liquor Merchants Limited, whose address for service is at the offices of Messrs Kevin Smith & Nigel Hughes, Solicitors, 36 Wyndham Street, Auckland.

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

N. W. HUGHES, Solicitor for the Applicant. aw9754

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

M. No. 1327 /90

Take notice that on the 20th day of August 1990, an application for the winding up of Emmenthal 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 Wednesday, the 26th 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 New Zealand Guardian Trust Company Limited, whose address for service is Bell Gully Buddle Weir, Solicitors, Fifteenth Floor, Auckland Club Tower, 34 Shortland Street, Auckland 1.

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

N. S. GEDYE, Solicitor for the Applicant. aw9708

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

Under the Companies Act 1955, between Wayne Edward Brooks and Paula Jane Brookes, both of Paeroa, cartage contractors-Plaintiff:

And-Furn-Pak N.Z. Limited, a duly incorporated company having its registered office at Auckland-Defendant:

Take notice that on the 20th day of August 1990, an application for the winding up of Furn-Pak N.Z. Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 26th 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 date.

Page 11: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE 3237

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

The applicant is Wayne Edwards Brooks and Paula Jane Brooks, whose address for service is at the offices of Messrs Gilchrist Burns & Johnston, Solicitors, 18 Boundary Street (P.O. Box 52), Te Aroha, whose agents in the proceedings is Messrs Burns Hart & Mahon, Solicitors, corner High and Victoria Street (P.O. Box 3287), Auckland.

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

I. C. WATSON, Solicitor for the Applicant. aw9739

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

M. No. 1306/90

Take notice that on the 16th day of August 1990, an application for the winding up of Preston Motors Limited by the High Court was filed in the High Court at Auckland.

The application !s to be heard before the High Court at Auckland on the 19th 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 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. aw9744

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 15th day of August 1990, an application for the winding up of Advocate Investments Limited by the High Court was filed in the High Court at Hamilton.

The application is to be heard before the High Court at Hamilton on Friday, the 21st 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 Bank of New Zealand, whose address for service is at the offices of Messrs Jackson Russell Dignan Armstrong, Eighth Floor, Sun Alliance House, 42 Shortland Street, Auckland.

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

P. A. REYNOLDS, Solicitor for the Applicant. aw9735

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

M. No. 244/90

Take notice that on the 6th day of August 1990, an application for the winding up of Mister Baker Limited by the High Court was filed in the High Court at Hamilton.

The application is to be heard before the High Court at Hamilton on the 21st day of September 1990 at 10 o'clock in the forenoon.

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

The applicant is Northern Roller Milling Company Limited of Auckland. The applicant's solicitor is T. F. Wrigley of Hastings. The applicant's address for service is at the offices of Messrs O'Neill Allen & Co, Solicitors, Arkenstone House, Knox Street, Hamilton.

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

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

T. F. WRIGLEY, Solicitor for the Applicant. aw9738

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

M. No. 1286/90

Take notice that on the 14th day of August 1990, an application for the winding up of CDOS Computers Limit".!d 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 19th 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 Intellectual Software Limited, whose address for service is at the offices of Debtor Management (N.Z.) Ltd., Level 2, 2 Ryan Place, Manukau City, Auckland.

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

J. B. MURRAY, Solicitor for the Applicant. aw9745

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

M. No. 98/90

Take notice that on the 26th day of July 1990, an application for the winding up of Optimum Designs 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 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 D.J. Agencies, whose address for service is at East Brewster, Fenton Building, Fenton Street, Rotorua as agents for Kensington Swan, Auckland.

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

M. A. GILBERT, Solicitor for the Applicant. aw9767

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

M. No. 1308/90

Take notice that on the 16th day of August 1990, an application for the winding up of Keystev Fabrications

Page 12: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3238 NEW ZEALAND GAZETTE No. 153

Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 19th day of 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 Cadillac Plastics (N.Z.) Limited, whose

address for service is at the offices of the firm of Simpson Grierson Butler White, Solicitors, The Simpson Grierson Building, Nineteenth 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.

W. AKEL, Solicitor for the Applicant. aw9704

WINDING UP ORDERS AND FIRST MEETINGS

Notice of Order to Wind Up Company

The following companies were wound up in the High Court, Whangarei on the 21st day of August 1990:

Cann Homes Ltd. (in liquidation) of 9A Manaia View Road, Ruakaka. Officer for Inquiries: P. Anscombe.

Power and Traction Ltd. (in liquidation) of 12 Eureka Place, Whangarei. Officer for Inquiries: C. Roberts.

R D Walker Ltd. (in liquidation) of Tangihua Road, Maungakaramea. Officer for Inquiries: M. Yee.

The following company was wound up in the High Court, Auckland on the 22nd day of August 1990:

Northern Laminating Ltd. (in liquidation) of 20 Hobbs Road, Whangaparoa. Officer for Inquiries: G. Harold.

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

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

ow9651

Notice of Order to Wind Up Company The following company was wound up in the High Court at Auckland on the 27th day of August 1990:

Arthur L. Hedges Ltd. (in liquidation) of 25 Limeburner Street, Whangarei. Officer for Inquiries: D. Ikimau.

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

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

Notice of Winding Up Order and First Meetings

ow9648

In the matter of Duley Contracting Ltd. (in liquidation).

Winding Up Order Made: 27 August 1990.

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

Commercial Affairs Division, Dunedin.

Notice of Orders to Wind Up and First Meetings

ow9716

Creditors and contributories meetings to be held at the Third Floor, MLC Building, corner Princes and Manse Streets, Dunedin for the companies as described below:

Winding Up Order Made: 29 August 1990.

Blisiness World Computers (Otago) Ltd. (in liquidation). Creditors: 2 p.m. Contributories: 2.30 p.m. Date: 26 September 1990. Officer for Inquiries: J. C. Hanson.

Maintenance Painters Ltd. (in liquidation). Meeting of details to be advised later. Officer for Inquiries: M. A. Foster.

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

Commercial Affairs Division, Dunedin.

Notice of Order to Wind Up Company

ow9717

An order for the winding up of Ngapahu Deer Co Ltd. (in liquidation), formerly of Bryant Trust Building, 127 Alexandra Street, Hamilton, now care of the Official Assignee's Office, Hamilton, was made by the High Court at Hamilton on Friday, the 10th day of August 1990. The first meeting of creditors will be held at my office, Second Floor, 16-20 Clarence Street, Hamilton on Friday, the 21st day of September 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.

Notice of Order to Wind Up Company

In the matter of Computer Logic Ltd. (in liquidation).

Winding Up Order Made: 16 August 1990.

Date and Place of First Meeting: To be advised.

ow9685

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. ow9686

Notice of Order to Wind Up Companies

The following companies were wound up by order of the High Court at Palmerston North on the 30th day of August 1990:

Cheltenham Contractors (1988) Ltd. (in liquidation) of 25 Lytton Street, Feilding. Officer for Inquiries: A. McConell.

Baho Holdings Ltd. (in liquidation) care of Coopers & Lybrand, Chartered Accountants, 53-55 Manchester Street, Feilding. Officer for Inquiries: K. Jones.

Feilding Painters Ltd. (in liquidation) of 1 Fitzroy Street, Feilding. Officer for Inquiries: B. Sinclair.

Please file all proofs of debt as soon as possible.

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

Commercial Affairs Division, Napier. ow9720

Page 13: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE 3239

VOLUNTARY WINDING UP AND FIRST MEETINGS

Barry Appleton Furniture Polishing Ltd. (in voluntary liquidation) Notice of Extraordinary Resolution to Wind Up Company and Notice of Meeting of Creditors 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 21st day of August 1990, passed a resolution for voluntary winding up, and the appointment of the official assignee as provisional liquidator and that a meeting of the creditors of the above­named company will accordingly be held at the Meeting Room, Third Floor, 159 Hereford Street, Christchurch on Friday, the 7th day of September 1990 at 10.30 o'clock in the forenoon.

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

(b) Nomination of liquidator.

(c) Appointment of committee of inspection, if thought fit.

Dated at Christchurch this 23rd day of August 1990.

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

Commercial Affairs Division, Department of Justice, Private Bag, Christchurch.

vw9573

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

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

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

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

The liquidator hereby fixes the 20th 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 28th day of August 1990.

R. S. MAY, Liquidator.

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

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

vw9585

In the matter of the Companies Act 1955, and in the matter of Fulke Investments Ltd.:

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

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

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

The liquidator hereby fixes the 20th 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 28th day of August 1990.

R. S. MAY, Liquidator.

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

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

vw9586

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

in the matter of Erikson & Thomlinson Ltd.: Notice is hereby given that by an entry in its minute book signed in accordance with section 362 ( 1) of the Companies Act 1955, the above-named company on the 24th 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 the boardroom of Canterbury Chamber of Commerce, corner Oxford Terrace and Worcester Street, Christchurch on the 5th day of September 1990 at lOa.m.

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

Nomination of liquidator.

Appoint of committee of inspection if thought fit.

Forms of general and special proxies can be obtained from the secretary of the company. Proxies to be used at the meeting must be lodged at the registered office of the company, care of Bullock Taylor & Sheldon, Chartered Accountants, Seventh Floor, 776 Colombo Street, Christchurch not later than 4 p.m. on the 4th day of September 1990.

Dated this 24th day of August 1990.

M.A. GATEHOUSE, Secretary. vw9664

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

in the matter of B. C. Gatehouse Electrical Ltd.: Notice is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 24th day of August 1990, passed a resolution for voluntary winding up and that a meeting of creditors of the above-named company will accordingly be held at the boardroom of Canterbury Chamber of Commerce, corner Oxford Terrace and Worcester Street, Christchurch on the 5th day of September 1990 at 9 a.m.

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

Nomination of liquidator.

Appointment of committee of inspection if thought fit.

Page 14: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3240 NEW ZEALAND GAZETTE No. 153

Forms of general and special proxies can be obtained from the secretary of the company. Proxies to be used at the meeting must be lodged at the registered office of the company, care of Bullock Taylor & Sheldon, Chartered Accountants, Seventh Floor, 776 Colombo Street, Christchurch not later than 4 p.m. on the 4th day of September 1990.

Dated this 24th day of August 1990.

M.A. GATEHOUSE, Secretary.

61 Hayr Road Ltd. Copy of Special Resolution

vw9665

Pursuant to Section 268 of the Companies Act 1955 Presented by: Percival Vivian Aikin.

The following is a true copy of a special resolution passed by all members of 61 Hayr Road Ltd., in accordance with subsections (1) and (4) of section 362 of the Companies Act 1955 on the 22nd day of August 1990.

"That the company be wound up voluntarily."

Dated this 23rd day of August 1990.

P. V. AIKIN, Chartered Accountant.

Notice of Resolution for Voluntary Winding Up

vw9669

In the matter of section 269 of the Companies Act 1955, and in the matter of Hine-Rangi Farm (1980) Ltd.:

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

That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and that Gordon Hanbury Oswin, be appointed liquidator.

Dated this 3rd day of September 1990.

G. H. OSWIN, Liquidator.

Jamond Flats Ltd.

vw9671

Notice is hereby given that by a special resolution of the company dated the 24th day of August 1990, it was resolved:

"That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, that the company be wound up voluntarily and that Donald Bruce Wood, be appointed as liquidator."

BATE HALLETT, Solicitors to the Company. vw9656

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

Commscorp N.Z. Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company, the following extraordinary resolution was passed by the company:

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

Dated this 27th day of August 1990.

A. HOUGH, Director. vw9606

In the matter of the Companies Act 1955, and in the matter of Australian & Kandos Cement New Zealand Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 30th day of August

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

"That the company be wound up voluntarily."

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

P. W. YOUNG, Liquidator.

Address of Liquidator: KPMG Peat Marwick, Sixteenth Floor, Clarendon Tower, P.O. Box 274, Christchurch.

vw9616

In the matter of the Companies Act 1955, and in the matter of Nairg Holdings Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 31st day of August 1990, the following special resolution was passed by the company, namely:

"That the company be wound up voluntarily."

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

P. W. YOUNG, Liquidator.

Address of Liquidator: KPMG Peat Marwick, Sixteenth Floor, Clarendon Tower, P.O. Box 274, Christchurch.

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

vw9617

In the matter of the Companies Act 1955, and in the matter of Egmont Town Milk Co-operative Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 28th day of August 1990, the following resolution was passed by the company:

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

And furthermore, notice is hereby given that the undersigned, the liquidator of Egmont Town Milk Co-operative Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix the 20th day of September 1990, as the day on or before which creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated at Stratford this 29th day of August 1990.

P. CHARLETON, Liquidator.

Address of Liquidator: Ernst & Young, Chartered Accountants, P.O. Box 82, Stratford.

vw9621

In the matter of the Companies Act 1955, and in the matter of Plumex Services Ltd.:

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

1. That the shareholders having decided that they do not wish to carry on business and a declaration of solvency having been filed by the directors, the company be wound up voluntarily.

2. That Don Scott of Auckland, financial controller, be and is hereby appointed liquidator of the company.

Dated this 28th day of August 1990.

D. SCOTT, Liquidator. vw9705

Page 15: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE 3241

Notice of Resolution for Voluntary Winding Up

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

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

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

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

3. That the official assignee be requested to appoint in his place Paul Richard Preston and John Anthony Waller, chartered accountants of Auckland.

4. That Paul Richard Preston and John Anthony Waller be nominated to act jointly and severally as liquidators of the company.

Dated this 4th day of September 1990.

P. DICKINSON, Director. vw9755

Renown Buildings Ltd. Notice of Resolution for Voluntary Winding Up Pursuant to Section 269 of the Companies Act 1955 Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 28th day of August 1990, the following resolution was passed by the company, namely:

"That the company be wound up voluntarily."

Notice to Creditors to Prove Debts or Claims Notice is hereby given that the undersigned, the liquidator of Renown Buildings Ltd., which is being wound up voluntarily, does hereby fix the 21st 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 or claims, and to establish any title they have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 31st day of August 1990. R. A. McKECHNIE, Liquidator.

Address of Liquidator: Care of Ernst & Young, P.O. Box 490, Wellington.

vw9734

APPOINTMENT AND RELEASE OF LIQUIDATORS

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

By order of the High Court at Auckland, dated the 15th day of August 1990, John Joseph Cregton and Bryan Norreys Kensington of Auckland, have been appointed joint liquidators of the above-named company.

Dated this 27th day of August 1990.

T. W. PAIN, Deputy Official Assignee.

Auckland.

Notice of Release of Liquidator

al9637

Name of Company: 0 & M Developments Ltd. (in liquidation).

Number of Matter: 1357 /88.

Address of Registered Office: Care of Ferrier Hodson & Co., Fifth Floor, Quay Tower, 29 Customs Street West, Auckland.

Registry of High Court: Auckland.

Joint Liquidators' Names and Address: Stephen Robert Patrick and Kim Rowland Powell, care of Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Customs Street West, Auckland.

Date of Release: 17 August 1990.

Dated at Auckland this 30th day of August 1990.

S. R. PATRICK and K. R. POWELL, Joint Liquidators. a19622

MEETINGS AND LAST DATES BY WHICH TO PROVE DEBTS OR CLAIMS

Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Hi-Lo Furnishers Ltd. (in voluntary liquidation):

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 20th 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 10 a.m. on the 3rd day of September 1990 at the Conference Room, Fifth Floor, Boulcott House, 47 Boulcott Street, Wellington.

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.

Dated this 23rd day of August 1990.

R. J. H. GRINDEY, Official Assignee, Provisional Liquidator.

Wellington. md9574

Notice of Last Day for Receiving Proofs Name of Company: Better Crafts Ltd. (in liquidation) traded

as Refco Refrigeration.

Page 16: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3242 NEW ZEALAND GAZETTE No. 153

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

Registry of High Court: Wellington.

Number of Matter: M. 224/89.

Last Day for Receiving Proofs: 25 September 1990.

R. J. H. GRINDEY, Official Assignee. Wellington.

md9612

Notice of Last Day for Receiving Proofs Name of Company: Wellington Furniture Centre Ltd. (in

liquidation).

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

Registry of High Court: Wellington.

Number of Matter: M. 343/89.

Last Day for Receiving Proofs: 23 September 1990.

R. J. H. GRINDEY, Official Assignee. Wellington.

md9613

Notice of Last Day for Receiving Proofs of Debt Name of Company: D.T. & C.M. Ireton Ltd. (in liquidation).

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

Registry of High Court: Auckland.

Number of Matter: M. 418/84.

Last Day for Receiving Proofs of Debt: 26 September 1990.

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

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

Katie Developments (1985) Ltd. (in liquidation)

md9644

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

Notice is hereby given that the Court has fixed Tuesday, the 25th day of September 1990 at 10 o"clock in the forenoon at the High Court at Auckland for the consideration of such report and that application will be made for orders appointing Stephen Patrick, chartered accountant of Auckland as liquidator, and a committee of inspection consisting of J. Webby, company secretary of Auckland, and S. Ferguson, builder of Hobsonville. Any creditor or contributory is entitled to be heard.

Dated this 28th day of August 1990.

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

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

md9642

Notice of Last Day for Receiving Proofs of Debt Name of Company: A & J Wycherley Distributors Ltd.

M. 49/89; Havelock Textiles Ltd. M. 103/85 and Farm Drainage & Water Supply Design Systems Ltd. M. 235/87.

Address of Registered Office: Care of the Official Assignee, 26-28 Bower Street, Napier.

Registry of High Court: Napier.

Last Day for Receiving Proofs of Debt: 10 October 1990.

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

Commercial Affairs Division, Private Bag, Napier.

Tirau Pharmacy Ltd. (in voluntary liquidation)

Notice of Final Meeting of Members

md9643

Pursuant to Section 281 of the Companies Act 1955 Notice is hereby given that the final meeting of the members of the above-named company will be held at the offices of Bird & Gray, 240 The Strand, Whakatane on the 13th day of September 1990 at 10.30 a.m. for the purpose of having laid before it the liquidator's statement showing how the winding up of the company has been conducted, and the property of the company disposed of.

Dated this 24th day of August 1990.

G. B. GRAY, Liquidator.

Notice of Meeting

md9589

In the matter of the Companies Act 1955, and in the matter of Porirua Engineering (1985) Ltd. (in liquidation):

Notice is hereby given pursuant to section 290 of the Companies Act 1955. that a general meeting of this company and of its creditors will be held in the offices of Coopers and Lybrand, Level 15, UDC Tower, 113-119 The Terrace, Wellington on Friday, the 14th day September 1990 at 2.30 p.m. for the purpose of laying before the meeting an account of the winding up to date, as distributed to all creditors, and to give any explanations thereof.

I. M. HERCUS, Liquidator.

Address of Liquidators: Coopers and Lybrand, P.O. Box 243, Wellington.

md9590

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

M B Stephens and Sons Ltd. (in liquidation):

Notice is hereby given pursuant to section 290 of the Companies Act 1955, that a gene7al meeting of this company and of its creditors will be held in the offices of Coopers and Lybrand, Level 15, UDC Tower, 113-119 The Terrace, Wellington on Friday, the 14th day September 1990 at 9.30 a.m. for the purpose of laying before the meeting an account of the winding up to date, as distributed to all creditors, and to give any explanations thereof.

I. M. HERCUS, Liquidator.

Address of Liquidators: Coopers and Lybrand, P.O. Box 243, Wellington.

Notice to Creditors to Prove Debts or Claims

md9591

In the matter of the Companies Act 1955, and in the matter of Barsby Metal Services Ltd. (in voluntary liquidation):

Notice is hereby given that the undersigned, the liquidator of the above-named company which is being wound up, does hereby fix the 21st 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 that may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or as the case may be, from objecting to any distribution.

Dated this 27th of August 1990.

Page 17: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE 3243

D. B. HUGHEY, Liquidator.

Address of Liquidator: Care of J. C. Saunders & Hughey, 227 Cambridge Terrace, P.O. Box 13-237, Christchurch.

Ross & Pira Smith Ltd. HN. 189880 Pursuant to Section 281 of the Companies Act 1955

md9593

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 20th day of September 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 28th day of August 1990.

T. B. WALLACE, Liquidator.

Notice to Creditors to Prove Debts or Claims

md9652

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

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

Dated this 28th day of August 1990.

J. H. GAUKRODGER, Liquidator.

Address of Liquidator: Care of KPMG Peat Marwick, Peat Marwick Tower, 85 Alexandra Street, Hamilton.

Notice to Creditors to Prove Debts or Claims

md9653

In the matter of the Companies Act 1955, and in the matter of Hine-Rangi Farm (1980) Ltd. (in voluntary liquidation):

Notice is hereby given that the undersigned, the liquidator of Hine-Rangi Farm (1980) Ltd., which is being wound up voluntarily, does hereby fix the 21st 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 3rd day of September 1990.

G. H. OSWIN, Liquidator.

Address of Liquidator: Oswin Griffiths, P.O. Box 6077, Wellesley Street, Auckland 1.

Notice to Creditors to Prove Debts or Claims

md9670

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

Notice is hereby given that the undersigned, the liquidator of Harvest Enterprises Ltd., which is being wound up voluntarily, does hereby fix the 12th 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 such distribution.

Dated this 27th day of August 1990.

S. R. PATRICK, Liquidator.

Address of Liquidator: Ferrier Hodgson & Co., P.O. Box 982, Auckland.

Notice to Creditors to Prove Debts or Claims

md9603

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

Notice is hereby given that the undersigned, the joint liquidator of Mahoney Morris Electrical Ltd., does hereby fix the 20th 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 such distribution.

Dated this 28th day of August 1990.

S. R. PATRICK, Joint Liquidator.

Address of Liquidator: Ferrier Hodgson & Co., P.O. Box 982, Auckland.

md9604

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

Smith Demolition 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 will be held at the Fifth Floor, Ernst & Young House, 711 Victoria Street, Hamilton, on the 14th day of September 1990 at 9 o'clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further Business:

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

That the books and papers of the company be disposed of in such a way as the creditors direct.

Dated this 27th day of August 1990.

K. S. THOMPSON, Liquidator.

Ernst & Young.

Notice to Creditors to Prove Debts or Claims

md9607

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

Notice is hereby given that the undersigned, the liquidator of Carpet One Ltd., does hereby fix the 20th 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 objection to such distribution.

Dated this 28th day of August 1990.

Page 18: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3244 NEW ZEALAND GAZETTE No. 153

S. R. PATRICK, Liquidator.

Address of Liquidator: Ferrier Hodgson & Co, P.O. Box 982, Auckland.

Notice to Creditors to Prove Debts or Claims

md9684

In the matter of the Companies Act 1955, and in the matter of 61 Hayr Road Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of 61 Hayr Road Ltd., which is being wound up voluntarily, does hereby fix the 30th 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 23rd day of August 1990.

P. V. AIKIN, Liquidator.

Address of Liquidator: P. V. Aikin, Chartered Accountant, P.O. Box 2018, Auckland.

md9668

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

Commscorp N.Z. Ltd.: Notice is hereby given that on the 27th day of August 1990, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company passed a resolution for voluntary winding up and that accordingly, a meeting of the creditors of the company will be held at Ferrier Hodgson & Co., on the 10th day of September 1990 at 10 a.m.

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

(2) To consider the nomination of a liquidator.

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

Dated this 27th day of August 1990.

A. HOUGH and T. EAMES, Directors.

Address of Liquidator: Ferrier Hodgson & Co., 29 Customs Street West, Fifth Floor, Quay Towers, Auckland.

md9605

R P Riley and Sons Ltd. (in liquidation) Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that the final general meeting will be held at the offices of Oliver Wesney, 44 Halifax Street, Nelson at 9 a.m. on the 24th day of September 1990, to receive the liquidator's accounts showing how the winding up has been conducted and the property of the company disposed of and to hear any explanations that may be given by the liquidator.

C. J. SMITH, Liquidator. md9618

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

Quirk & Rohan Ltd. (in voluntarily liquidation and creditors winding up):

Take notice that in pursuance of section 290 of the above Act, a meeting of the creditors of the above-named company, will be held at 44 York Place, Dunedin on the 14th day of September 1990 at 9 o'clock in the forenoon, when I shall lay before the meeting an account of my acts and dealings in the winding up of the above-named company for the year ended the 16th day of June 1990.

Dated this 30th day of August 1990.

N. L. STEVENSON, Liquidator.

Keripackers Co-Operative Ltd. Notice of Creditors Meeting

md9619

Notice is hereby given, pursuant to section 284 of the Companies Act 1955, that a creditors meeting is to be held at 10 a.m. on Tuesday, the 18th day of September 1990 at the offices of Law North Partners, 74 Kerikeri Road, Kerikeri.

Agenda: 1. Appointment of person to preside.

2. List of creditors attending.

3. Statement of position of company's affairs.

4. Directors' statement tabled.

5. Appointment of liquidator.

6. Liquidator's remuneration.

7. General business.

W. H. VAN OOSTERAM, Director.

Bowker Holdings Ltd. (in liquidation) Notice of Final General Meeting

md9711

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of Bowker Holdings Ltd. (in liquidation), will be held in the Second Floor Meeting Room, Ernst & Young House, 227 Cambridge Terrace, Christchurch on the 24th day of September 1990 at 9 a.m.

Business: 1. To receive and consider the liquidator's account showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof 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 30th day of August 1990.

R. D. CORMACK, Liquidator.

Address of Liquidator: Care of Ernst & Young, P.O. Box 2091, Christchurch.

Smith's Enterprises Ltd. (in voluntary liquidation) Notice of Final General Meeting

md9688

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that the final general meeting will be held at the office of Byers & Co, 5 Dickeson Street, Kaikohe on the 26th day of September 1990 at 3 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 explanations that may be given by the liquidator.

P. W. BYERS, Liquidator. md9698

Rodger Long & Company Ltd. (in voluntary liquidation) Notice of Final General Meeting Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that the final general meeting will be held at the office of Byers & Co, 5 Dickeson Street, Kaikohe on the 26th day of September 1990 at 1 p. m. to receive the

Page 19: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE 3245

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.

P. W. BYERS, Liquidator. md9701

Inter Regnum (1990) Ltd. (in liquidation) (formerly de Redcliffe Group Ltd.) 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 the above-named company will be held at the offices of the liquidator, Level 14, Tower II, 55-65 Shortland Street, Auckland, on the 1st day of October 1990 at 10 a.m.

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

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.

P. L. HAYS, Liquidator.

Notice to Creditors to Prove Debts or Claims

md9727

In the matter of the Companies Act 1955, and in the matter of Preform Company 360 Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Preform Company 360 Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix the 28th 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 29th day of August 1990.

J. L. VAGUE, Liquidator.

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

Date of Liquidation: 17 August 1990.

G P Maule and Company Ltd. Notice to Creditors

md9729

Notice is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, GP Maule and Company Ltd. on the 31st day of August 1990, passed a resolution for a creditors' voluntary winding up, and accordingly a meeting of creditors will be held at the offices of Messrs Johnston Lawrence Elder, Barristers & Solicitors, Sixth Floor, Wool House, corner Featherston and Brandon Streets, Wellington on Monday, the 10th day of September 1990, at 2.30 o'clock in the afternoon.

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.

Proxies to be used at the meeting must be lodged at the registered office of the company at Shop G4, Harbour City Centre, Lambton Quay, Wellington, or at the offices of Messrs

Johnston Lawrence Elder, Barristers & Solicitors, Sixth Floor, Wool House, corner Featherston and Brandon Streets, Wellington, not later than 10 a.m. on Monday, the 10th day of September 1990.

Dated this 31st day of August 1990.

D. G. LEIGHS, Director. md9731

Centerfold Securities Ltd. (in liquidation)

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

Centerfold Securities Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Centerfold Securities Ltd., does hereby fix the 19th 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 31st day of August 1990.

B. McCALLUM and G. E. FULLER, Joint Liquidators.

Address of Liquidator: Price Waterhouse, Chartered Accountants, Price Waterhouse Centre, 11-17 Church Street, P.O. Box 1327, Wellington.

md9626

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

Henderson Productions Ltd. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above­named company and a meeting of the creditors of the above­named company will be held in the offices of John Vague & Associates Ltd., Third Floor, DB Tower, 80 Greys Avenue, Auckland on the 19th day of September 1990 at 2.30 p.m.

(a) Having an account laid before the meeting showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

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

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

Dated this 28th day of August 1990.

J. L. VAGUE, Liquidator.

Black Creek Holdings Ltd. Notice of Meeting of Creditors

md9713

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 3rd day of September 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, BNZ Centre, Tenth Floor, Boardroom, on Friday, the 14th day of September 1990, at 10 o'clock in the morning.

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

Page 20: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3246 NEW ZEALAND GAZETTE No. 153

estimated amount of their claims, which will be laid before the meeting.

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

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

Dated this 3rd day of September 1990.

P. J. M. TAYLOR and K. W. SMILER, Provisional Liquidators.

md9747

Richards Enterprises Ltd. (in liquidation)

Notice Calling Final Meeting

Pursuant to Section 291 of the Companies Act 1955

Notice is hereby given that a final meeting of members and creditors for the above-named company will be held at the offices of Horwath Bell & Co., 2 Redan Road, Kaitaia, at 2 p.m. on Friday, the 21st 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.

D. J. HARRISON, Liquidator. md9750

Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Antipodies Holdings Ltd.:

Notice is hereby given that on the 29th day of August 1990, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company passed a resolution for voluntary winding up and that accordingly a meeting of creditors of the company will be held at Markham & Partners on the 21st day of September 1990 at 10.30 a.m.

Agenda:

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

2. To consider the nomination of a liquidator.

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

Dated this 29th day of August 1990.

R. NOAKES, Director.

Markham & Partners, Third Floor, 58 Symonds Street, Auckland.

md9721

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

J.S. Bruce Ltd.:

Notice is hereby given that on the 29th day of August 1990, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company passed a resolution for voluntary winding up and that accordingly a meeting of creditors of the company will be held at Markham & Partners on the 21st day of September 1990 at 10.30 a.m.

Agenda:

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

2. To consider the nomination of a liquidator.

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

Dated this 29th day of August 1990.

R. NOAKES, Director.

Markham & Partners, Third Floor, 58 Symonds Street, Auckland.

md9722

Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Santorini Holdings Ltd.:

Notice is hereby given that on the 29th day of August 1990, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company passed a resolution for voluntary winding up and that accordingly a meeting of creditors of the company will be held at Markham & Partners on the 21st day of September 1990 at 10.30 a.m.

Agenda:

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

2. To consider the nomination of a liquidator.

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

Dated this 29th day of August 1990.

R. NOAKES, Director.

Markham & Partners, Third Floor, 58 Symonds Street, Auckland.

md9723

Everest Farms Ltd. (in voluntary liquidation)

Notice Calling General Meeting 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 15 East Street, Papakura, on the 26th day of September 1990 at 11 a.m. for the purpose of laying before the shareholders the liquidator's account of the winding up showing how the winding up has been conducted, and the property of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution that the books, accounts and documents of the company and of the liquidator shall be held at the residence of Douglas S. Phillips for a period of 5 years from the date of this resolution.

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

Dated at Papakura this 31st day of August 1990.

J. G. HARGREAVES, Liquidator.

Drilling Specialties Ltd. (in voluntary liquidation)

Notice Calling General Meeting

md9741

Notice is hereby given pursuant to section 281 of the Companies Act I 955, that a general meeting of the company will be held at the liquidator's office, situated at 15 East Street, Papakura on the 24th day of September 1990 at 9.30 a.m., for the purpose of laying before the shareholders the liquidator's account of the winding up showing how the winding up has been conducted, and the property of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution that the books, accounts and documents of the company and of the liquidator shall be held at the office of the liquidator 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.

Page 21: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE 3247

Dated at Papakura this 31st day of August 1990.

J. G. HARGREAVES, Liquidator.

Notice of Meeting of Creditors

md9742

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

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 3rd day of September 1990, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the Price Waterhouse Centre, Seventeenth Floor, Boardroom, 66 Wyndham Street, Auckland on Monday, the 17th day of September 1990 at 3 o'clock in the afternoon.

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

2. Appointment of liquidator.

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

Dated this 4th day of September 1990.

P. DICKINSON, Director. md9758

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

Reddale Orchards 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 Messrs Brown Webb & Co, 111 Avenue Road East, Hastings on the 20th day of September 1990 at 4 o'clock in the afternoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

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

"That the books and papers of the company and of the liquidator be committed to the custody of the liquidator under section 328 (1) (b) and (2) of the Companies Act 1955."

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 be a member of the company.

Dated this 3rd day of September 1990.

T. L. WEBB, Liquidator. md9760

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

P. Gibson & Sons 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 Messrs Brown Webb & Co, 111 Avenue Road East, Hastings on the 20th day of September 1990 at 2 o'clock in the afternoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

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

"That the books and papers of the company and of the liquidator be committed to the custody of the liquidator under section 328 (1) (b) and (2) of the Companies Act 1955."

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 be a member of the company.

Dated this 3rd day of September 1990.

T. L. WEBB, Liquidator. md9761

Notice of Final Meeting

In the matter of the Companies Act 1955, and in the matter of Rakau 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 Messrs Brown Webb & Co, 111 Avenue Road East, Hastings on the 20th day of September 1990 at 3 o'clock in the afternoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Further Business:

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

"That the books and papers of the company and of the liquidator be committed to the custody of the liquidator under section 328 (1) (b) and (2) of the Companies Act 1955."

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 be a member of the company.

Dated this 3rd day of September 1990.

T. L. WEBB, Liquidator. md9762

Notice of Final Meeting

In the matter of the Companies Act 1955, and in the matter of Maraerakau 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 Messrs Brown Webb & Co, 111 Avenue Road East, Hastings on the 20th day of September 1990 at 3 o'clock in the afternoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Further Business:

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

"That the books and papers of the company and of the liquidator be committed to the custody of the liquidator under section 328 (1) (b) and (2) of the Companies Act 1955."

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 be a member of the company.

Dated this 3rd day of September 1990.

T. L. WEBB, Liquidator. md9763

Page 22: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3248 NEW ZEALAND GAZETTE No. 153

Aquaform Products Ltd. (in voluntary liquidation) Notice of Final Meeting of Members and Creditors Pursuant to Sections 281 and 291 of the Companies Act 1955 Notice is hereby given in pursuance of sections 281 and 291 of the Companies Act 1955, that final general meetings will be held on the Eighth Floor, 67 Customs Street East, Auckland on the 21st day of September 1990, commencing at 8.30 a.m. to receive the liquidator's accounts and to hear any explanations that may be given by the liquidator.

Dated this 30th day of August 1990. W. R. MATTHEW, Liquidator.

md9736

Newbigin Holdings Ltd. (in voluntary liquidation)

Notice of Final Meeting of Members Pursuant to Section 281 of the Companies Act 1955 Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Brown, Webb & Company, 111E Avenue Road, Hastings on the 20th day of September 1990 at 4.30 p.m. to receive the liquidators accounts and to hear any explanations that may be given by the liquidator.

Dated this 4th day of September 1990.

J. R. BARK, Liquidator. md9766

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:

Blunt Bros. Ltd. CH. 128016. Dunbar Signs Ltd. CH. 130476. Duncan Shelf No. 3 Ltd. CH. 338302. George Croft Metal-Stitching Ltd. CH. 133026. Hobby Ceramics Ltd. CH. 142546. Kings Fabric Company Ltd. CH. 138886. Raehael Supplies Ltd. CH. 139316. Williamson Holdings Ltd. CH. 130026.

Given under my hand at Christchurch this 27th day of August 1990.

C. M. HOBBS, Assistant Registrar of Companies. ds9584

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.A. Gallagher & Sons Ltd. CH. 140724. Goldsmiths Kitchen Court Ltd. CH. 365133. International Models (Retail) Ltd. CH. 122574. Macann Motor Services Ltd. CH. 202694. New Britannia Development Ltd. CH. 256368. Oakridge Developments Ltd. CH. 136492. Perrott Foods Ltd. CH. 269972. Risingholme Farm Ltd. CH. 129384. The Shades Delicatessen Ltd. CH. 140725. Tuahine Builders Ltd. CH. 142641. Wimborn Melksham Ltd. CH. 128824.

Given under my hand at Christchurch this 27th day of August 1990.

C. M. HOBBS, Assistant Registrar of Companies. ds9579

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:

Bill Crosse Computer Services Ltd. CH. 140006. Cairnsford Farming Company Ltd. CH. 140151. Farwood Holdings Ltd. CH. 296607. Fitzroy Investments Ltd. CH. 124649. Kearns Builders Merchants Ltd. CH. 126260. Malcolm McKenzie Enterprises Ltd. CH. 135186. Merivale Village Steak House Ltd. CH. 288007.

Nonesuch Investments Ltd. CH. 136311. Stylish Mantles Ltd. CH. 121690. Touche' International Sportswear Ltd. CH. 141320. Williamson Investment Chemists Ltd. CH. 130353. Woolston Auto Electric Ltd. CH. 135906.

Given under my hand at Christchurch this 27th day of August 1990.

C. M. HOBBS, Assistant Registrar of Companies. ds9575

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:

Bowker Holdings No. 72 Ltd. CH. 389901. Fordyce Holdings Ltd. CH. 340321. General Systems Softwear Ltd. CH. 138112. Greenpark Holdings Ltd. CH. 340319. Harcorp No. 43 Ltd. CH. 398091. Jackdaw House No. 16 Ltd. CH. 413811 Pincorp Holdings Ltd. CH. 347979. Quality Promotions (QP) Ltd. CH. 140801. Tai Tapu Garage (1983) Ltd. CH. 140453. Worchester Towers Ltd. CH. 289171. Worldwide Monorail Systems Ltd. CH. 334791.

Given under my hand at Christchurch this 27th day of August 1990.

C. M. HOBBS, Assistant Registrar of Companies. ds9576

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:

Auto Identification Ltd. CH. 140504. C. Beaumont (1968) Ltd. CH. 130962. Gavin M. Herriott & Son Ltd. CH. 122406. Hamish Pearson Ltd. CH. 108096. J & C Whaitiri Ltd. CH. 302762. Marbellini Productions Ltd. CH. 329790. Rotor Training Ltd. CH. 290579. Snelluck Holdings Ltd. CH. 260879. Steelweld Holdings Ltd. CH. 129522. The Byte Computer Company Ltd. CH. 142654. The Regent Lounge Ltd. CH. 121928.

Given under my hand at Christchurch this 27th day of August 1990.

C. M. HOBBS, Assistant Registrar of Companies. ds9577

Page 23: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE 3249

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:

Beckett Workout Centre Ltd. CH. 244767. Dominion Editions Ltd. CH. 138941. Finsbury Equities Ltd. CH. 362801. Hawkhurst Properties Ltd. CH. 381119. Ian C. Hurst (Waihaorunga) Ltd. CH. 127776. J.C. McKenzie Ltd. CH. 133654. Mountzouri Exports Ltd. CH. 135921. New Zealand Plant Hire Ltd. CH. 137210. Radstone Farm (Mt. Somers) Ltd. CH. 131787.

Given under my hand at Christchurch this 27th day of August 1990.

C. M. HOBBS, Assistant Registrar of Companies. ds9578

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:

Alpine Timber Treatments Ltd. CH. 126528. Coleridge Properties (Christchurch) (No. 2) Ltd.

CH. 366589. Hilfield Holdings Ltd. CH. 429040. Ryeland Investments Ltd. CH. 126323. Scole International (N.Z.) Ltd. CH. 339990. Shawhall Contracting Ltd. CH. 137826. Softdrink Haulage Ltd. CH. 135476. Summerfield Holdings Ltd. CH. 135896. Universal Foods NZ Ltd. CH. 324360. Wilco International Ltd. CH. 354263.

Given under my hand at Christchurch this 27th day of August 1990.

C. M. HOBBS, Assistant Registrar of Companies.

Milestone Photos (Australia) Ltd. CH. 135652. R.C. Rollo Ltd. CH. 123885. Twizel Hardware Ltd. CH. 132502.

Given under my hand at Christchurch this 27th day of August 1990.

C. M. HOBBS, Assistant Registrar of Companies. ds9582

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:

B.W. Dingwall Ltd. CH. 244790. Garrow Aviation Ltd. CH. 337166. Kirra Tours Ltd. CH. 139346. Nancy Lee Ltd. CH. 126642. Neacor Properties Ltd. CH. 136390. Panel House New Zealand Ltd. CH. 343839. R.E. Williams Agencies Company Ltd. CH. 264681. Wallace McNeill Caterers Ltd. CH. 139692.

Given under my hand at Christchurch this 27th day of August 1990.

C. M. HOBBS, Assistant Registrar of Companies. ds9583

Section 336 ( 4) Notice is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Coes Ford Farms Ltd. CH.139150. Dickson Holdings Ltd. CH. 138778. Gemfox Distributors Ltd. CH. 135582. The Motor Gallery Ltd. CH. 136729. Radcliff Footwear Ltd. CH. 004028.

Given under my hand at Christchurch this 29th day of August 1990.

ds9580 C. M. HOBBS, Assistant Registrar of Companies. -----------------------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:

Barrington Park Menswear Ltd. CH. 137619. Beltons Real Estate (Christchurch) Ltd. CH. 135284. Chandler Finance Ltd. CH. 133744. Christenson Wholesale Ltd. CH. 133194. Culinary Fare Ltd. CH. 288028. Glendave Builders Ltd. CH. 134774. Hagley Wholesalers Ltd. CH. 129434. Kaiwhenua Holdings Ltd. CH. 142759. Lancaster Engineering Company Ltd. CH. 132479. Mackenzie Lime Works Ltd. CH. 124554. Milngavie Farm Ltd. CH. 133864. Mobile Fencing Systems Ltd. CH. 135254.

Given under my hand at Christchurch this 27th day of August 1990.

C. M. HOBBS, Assistant Registrar of Companies. ds9581

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

Gordon Stewart Ltd. CH. 133032. Hi-Stress Concrete Ltd. CH. 124407. Langwood Photo Labs Ltd. CH. 142314. Linpen Enterprises Ltd. CH. 239115.

ds9610

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:

Albemarle Farm Ltd. CH. 255999. B.B. & P. McKenna Ltd. CH. 132084. Gunns Investments Ltd. CH. 123259. Hobbys Menswear (Northlands) Ltd. CH. 127184. Kerae Holdings Ltd. CH. 279950. Kiwi Express Yacht Company Ltd. CH. 304761. Laser Blast Ltd. CH. 380221. Nationwide Business Services Ltd. CH. 333649. Oil International Sportswear Ltd. CH. 141435. Pacer Products Ltd. CH. 337119. Part-Rite Auto Spares (1988) Ltd. CH. 407290. Paw Corporation Ltd. CH. 356659. Touristik Borse Sued Pacifik Ltd. CH. 311073. Un:on Securities Ltd. CH. 137318. Woodlands Land Company Ltd. CH. 126918.

Given under my hand at Christchurch this 29th day of August 1990.

C. M. HOBBS, Assistant Registrar of Companies. ds9611

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:

Page 24: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3250 NEW ZEALAND GAZETTE No. 153

Osbourne Engineering Ltd. AK. 054062. Sparkle Drycleaners Ltd. AK. 060982. Robelle Industries Ltd. AK. 061982. Tasman Land Company Ltd. AK. 062582. Farnsworth Galvanisers Ltd. AK. 064661. Seccombe Investments Ltd. AK. 065872. Mercantile Mortgages Ltd. AK. 068862. N.C. Muir Ltd. AK. 069852. N.R. Delaney Ltd. AK. 070142. Project Properties Ltd. AK. 070508. Stembridges Holdings Ltd. AK. 072532. Peter Bruce Holdings AK. 072572. Mayo Holdings Ltd. AK. 072672. Ronco Enterprises Ltd. AK. 073422. Locke Enterprises Ltd. AK. 074812. Long Island Developments Ltd. AK. 075002. Regional Motors (1968) Ltd. AK. 075202. R.S. Bott Ltd. AK. 076832. Totara Park Stud Ltd. AK. 077382. Tony De Geest Homes Ltd. AK. 078122. Nu-Line Enterprises Ltd. AK. 078982. Twin Ridge Farms Ltd. AK. 079392. Premier Press Ltd. AK. 088742. Lynette Fashions (Kaikohe) Ltd. AK. 089742. Pile Reinforcing Ltd. AK. 090862. Provincial Securities Ltd. AK. 092382. Cosmatic Distributors (N.Z.) Ltd. AK. 092946. D.J. & S.M. Ardouin Builders Ltd. AK. 100796. Keri Keri Cactus Farm Ltd. AK. 102326. W.P. & S.M. Carroll Ltd. AK. 105194. Ah Jay Don Investments Ltd. AK. 106849. Binnie Motel Ltd. AK. 230422. John Setek Ltd. AK. 237849. Fourjays Publishing Ltd. AK. 243399. Lab Shelf 35 Ltd. AK. 245569. Europacific Racing Ltd. AK. 246309. Ullrich Wire and Steel Ltd. AK. 247415. Kerr Stainless Ltd. AK. 248199. Ishmael Ventures Ltd. AK. 250289. Fresha K & K Meats Ltd. AK. 251509. Bunkers Furniture Ltd. AK. 252359. S.J. Moore Ltd. AK. 255810. Computa Match (N.Z.) Ltd. AK. 256929. Horsea Investments Ltd. AK. 259419. Fresno Holdings Ltd. AK. 260049. Lescaboura Enterprises Ltd. AK. 261229. Gerem Holdings Ltd. AK. 274029. Bella Knitwear (N.Z.) Ltd. AK. 274389. Hibiscus Kis Ltd. AK. 307641. Emmerson Enterprises Ltd. AK. 329514. York House Ltd. AK. 331095. Phasar Imports Ltd. AK. 353045. Amiria Holdings Ltd. AK. 356195. Lumsy Holdings Ltd. AK. 370775.

Given under my hand at Auckland this 22nd day of August 1990.

C. H. H. WADDINGHAM, Assistant Registrar of Companies. ds9565

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:

Four Views Farm Ltd. AK. 063564. Seikul Management Services Ltd. AK. 064685. Travel Lees (Onehunga) Ltd. AK. 076335. Gordon Hall Ltd. AK. 077345. M.P. Shaw Ltd. AK. 080682. Noel Smith Refrigeration Ltd. AK. 080722. Wine Separation Contractors Ltd. AK. 082062.

Olsen Importing Co. Ltd. AK. 082162. Port Road Hardware Ltd. AK. 082422. Pioneer Developments Ltd. AK. 088502. Newell & Wilmshurst Ltd. AK. 091018. Manaia Crafts Ltd. AK. 091262. M.T. Warby Ltd. AK. 093212. Sales Master's New Zealand Ltd. AK. 093222. Pyramid Plasterers Ltd. AK. 096752. Scene One Ltd. AK. 097592. Hanscamp Trading Company Ltd. AK. 097964. Tim Barnett Enterprises Ltd. AK. 099152. Studio Toys Ltd. AK. 099752. Sun Show Services Ltd. AK. 100272. R.J. & J.F. Hayward Ltd. AK. 101922. Aliprint Services Ltd. AK. 105504. Airspeed Jiffy Ltd. AK. 107705. Plaza Promotions Ltd. AK. 109942. Shoptown Cafe Ltd. AK. 110535. McNeil Contractors Ltd. AK. 110762. Prestige Brick Veneer (N.Z.) Ltd. AK. 112302. Trezise & Macrae Ltd. AK. 112692. Probate Nominees Ltd. AK. 112807. Leema Products Ltd. AK. 112852. Franco Breeding Ltd. AK. 235431. South Pacific Traders Ltd. AK. 238599. G. Hill Developments Ltd. AK. 266866. Ocean Trends (N.Z.) Ltd. AK. 285799. Christian Investment Corporation Ltd. AK. 320565. Reserve Company One Ltd. AK. 320945.

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

C. H. H. WADDINGHAM, Assistant Registrar of Companies. ds9712

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:

B & L Christensen Ltd. HN. 196013. Ben Warwick Co. Ltd. HN. 185595. Desgranges Enterprises Ltd. HN. 188642. R. & L. Somerville Ltd. HN. 187644. Ray Kennedy Ltd. HN. 190991. Ross Gilbert Ltd. HN. 187347. Sinton & Son Ltd. HN. 193544. Taupe Motor Lodge Ltd. HN. 192851. Thames Valley Studios Ltd. HN. 196345. The Night Club Restaurant Ltd. HN. 195683. Volkan Fire Equipment Ltd. HN. 199291. Waikato Field Equipment Ltd. HN. 199897. Whakatane Bricklayers Ltd. HN. 191362.

Dated at Hamilton this 27th day of August 1990.

M. A. PAUL, Assistant Registrar of Companies.

Section 336 ( 6)

ds9569

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

Alabama Holdings Ltd. HN. 290957. Civ-Corp Ltd. HN. 279739. Dental Equipment (B.I.N.Z.) Ltd. HN. 191090. Fenwicks Developments Ltd. HN. 290281. J.D. Cruickshank Ltd. HN. 395677. Park Avenue Motors Ltd. HN. 193011. Premier Developments Ltd. HN. 177851. Tauranga Pavilion Management Ltd. HN. 365920. Te Puke Building Supplies Ltd. HN. 189164. Underworld Holdings Ltd. HN. 357300. Wisemans Sports Garth Brinsdon Ltd. HN. 191499.

Page 25: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE 3251

York Farms Ltd. HN. 199507.

Dated at Hamilton this 27th day of August 1990.

M. A. PAUL, Assistant Registrar of Companies. ds9570

Notice of Declaration of Dissolution of a Company I, Michael Jospeh O'Brien, District Registrar of Companies, hereby declare that Victor Hawker Ltd. HK. 153489 and Westford Holdings Ltd. HK. 153738, are hereby dissolved.

Dated at Hokitika this 23rd day of August 1990.

M. J. O'BRIEN, District Registrar of Companies. ds9609

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:

Beach Haven Hotel Ltd. WN. 019644. B.F. Castle Ltd. WN. 018815. B.F. Fisher & Co WN. 016804. Cuisenaire Company of New Zealand Ltd. WN. 011945. David Mouat Ltd. WN. 018564. F.R. Dickson Ltd. WN. 018064. lnsearch Publications Ltd. WN. 016594. Jones Hairstylists Ltd. WN. 019974. Maple Photographic Studios Ltd. WN. 012004. Maras Properties Ltd. WN. 007254. Max Ltd. WN. 001904. Moutos Properties Ltd. WN. 016284. M.T. Budden Ltd. WN. 017245. N.A. Moroney Ltd. WN. 020117. N. Bhana & Co Ltd. WN. 020334. Newlands Milk Supply Ltd. WN. 011674. Newrick Associates Ltd. WN. 021074. New Zealand Data Ltd. WN. 016614. Oil Air Services Ltd. WN. 018514. Porirua Refuse Disposals Ltd. WN. 018304. Riversdale Estate Ltd. WN. 016865. Southland Financial Enterprises Ltd. WN. 013675. Terrace Finance Ltd. WN. 019064. Tiro Management Ltd. WN. 011494. V. Dunbar Ltd. WN. 017294. Yeates Timber & Hardware Company Ltd. WN. 014248.

Given under my hand at Wellington this 29th day of August 1990.

M. J. McADAM, Assistant Registrar of Companies. ds9635

Dissolution of Company I, Anthony Bell, Assistant Registrar of Companies hereby declare that the under-mentioned companies are dissolved pursuant to section 335A (7) of the Companies Act 1955:

Ross G Fry Ltd. NL. 168488. Ambergrove Stud Ltd. NL. 169104.

Dated at Nelson this 31st day of August 1990.

A. BELL, Assistant Land Registrar. ds9700

Plains Irrigation & Earth Moving Company Ltd. Application for Dissolution of the Company Pursuant to Section 335A of the Companies Act 1955 In accordance with the provisions of section 335A of the Companies Act 1955, I, Lindsay John Brown of 4 Merlin Street, Dunedin, a partner in Deloitte Ross Tohmatsu, the secretaries of Plains Irrigation & Earth Moving Company Ltd.,

officers of the above-named company hereby apply for a declaration of dissolution of that company.

Dated this 28th day of August 1990.

L. J. BROWN, Applicant. ds9596

Notice of Intent to Seek a Declaration of Dissolution of a Company In the matter of the Companies Act 1955, and in the matter of

Five Water Company, in terms of section 335A of the Companies Act 1955, as inserted by the Companies Amendment Act 1980:

We hereby give notice that we propose to apply to the Registrar of Companies for an order of dissolution of this company.

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

Dated this 23rd day of August 1990.

B. A. SWEET, Secretary.

Beeline Securities Ltd.

ds9498

Pursuant to Section 335A (3) of the Companies Act 1955 I, Eoin Malcolm Miller Johnson of Wellington, company secretary, being a director of Beeline Securities 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 the publication of this notice, the Registrar may dissolve this company.

E. M. M. JOHNSON, Applicant. ds9658

Railing Securities Ltd. Pursuant to Section 335A (3) of the Companies Act 1955 I, Eoin Malcolm Miller Johnson of Wellington, company secretary. being a director of Railing Securities 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 the publication of this notice, the Registrar may dissolve this company.

E. M. M. JOHNSON, Applicant. ds9659

lcehouse Securities Ltd. Pursuant to Section 335A (3) of the Companies Act 1955 I. Eoin Malcolm Miller Johnson of Wellington, company secretary, being a director of lcehouse Securities 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 the publication of this notice, the Registrar may dissolve this company.

E. M. M. JOHNSON. Applicant. ds9660

Page 26: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3252 NEW ZEALAND GAZETTE No. 153

Rand B Mossman Farm Ltd. ON. 150356 Notice of Intention to Apply for Dissolution of the Company Pursuant to Section 335A of the Companies Act 1955 Take notice we, Price Waterhouse, Dunedin, chartered accountants, the company secretary of R and B Mossman Farm Ltd., hereby give notice that we intend to appfy to the District Registrar of Companies at Dunedin for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.

Dated this 4th day of September 1990.

PRICE WATERHOUSE, Chartered Accountants.

Dunedin.

Solmar Farms Ltd. Notice of Intention to Apply for Dissolution of Company

ds9599

Pursuant to Section 335A {iii} of the Companies Act 1955 I, Michael Bernard Tonks Turner of Blenheim, company director of Solmar Farms Ltd., hereby give notice that I propose to apply to the Register of Companies for a declaration of dissolution of the company, pursuant to section 335A (iii) of the Companies Act 1955.

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

Dated this 28th day of August 1990.

M. B. T. TURNER, Director.

Bell Block Developments Ltd. Declaration of Dissolution

ds9600

Pursuant to Section 335A of the Companies Act 1955 I, Roland George Chadwick of Waitara, secretary of Bell Block Developments Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies, New Plymouth, for a declaration of dissolution of the company and that, unless written objection is made to the Registrar of Companies within 30 days of the date this notice was posted, the Registrar may dissolve the company.

Dated this 27th day of August 1990.

R. G. CHADWICK, Secretary.

Bell Block Developments Ltd.

Address of Registered Office: 62 McLean Street, P.O. Box 210, Waitara.

Notice of Intention to Apply for a Declaration of Dissolution

ds9602

In the matter of the Companies Act 1955, and in the matter of The Office Manager Ltd.:

In terms of section 335A of the Companies Act 1955, I, Terence William Henderson of Auckland, New Zealand, the company secretary of the above-named company, give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution for The Office Manager 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 22nd day of August 1990.

T. W. HENDERSON, Company Secretary.

Notice of Intention to Apply for a Declaration of Dissolution

ds9674

In the matter of the Companies Act 1955, and in the matter of Hamilton Office Equipment Ltd.:

In terms of section 335A of the Companies Act 1955, I, Terence William Henderson of Auckland, New Zealand, the company secretary of the above-named company, give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution for Hamilton Office Equipment 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 22nd day of August 1990.

T. W. HENDERSON, Company Secretary.

Notice of Intention to Apply for a Declaration of Dissolution

ds9675

In the matter of the Companies Act 1955, and in the matter of Operational Metier Services Ltd.:

In terms of section 335A of the Companies Act 1955, I, Terence William Henderson of Auckland, New Zealand, the company secretary of the above-named company, give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution for Operational Metier Services 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 23rd day of August 1990.

T. W. HENDERSON, Company Secretary.

Notice of Intention to Apply for a Declaration of Dissolution

ds9673

In the matter of the Companies Act 1955, and in the matter of DRG Packaging Machinery Ltd.:

In terms of section 335A of the Companies Act 1955, I, Terence William Henderson of Auckland, New Zealand, the company secretary of the above-named company, give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution for DRG Packaging Machinery 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 22nd day of August 1990.

T. W. HENDERSON, Company Secretary. ds9676

Fascia Mouldings (Auckland) Ltd. Notice is hereby given that Ian Reuben Ross, a director of the above-named company which is registered at Auckland, proposes to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335A of the Companies Act 1955.

Unless written objection is made to the Registrar of Companies at Auckland within 30 days from the 28th day of August 1990, the Registrar may dissolve the company.

INDER LYNCH, Solicitors.

P.O. Box 45, Papakura. ds9649

Page 27: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE 3253

Notice of Intention to Apply for a Declaration of Dissolution In the matter of the Companies Act 1955, and in the matter of

Stephens Plastics Ltd.: In terms of section 335A of the Companies Act 1955, I, Terence William Henderson of Auckland, New Zealand, 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 Stephens Plastics 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 23rd day of August 1990.

T. W. HENDERSON, Company Secretary. ds9672

Manfred's Pizza Bar 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 District Registrar of Companies at Auckland for a declaration of dissolution of the company.

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

Dated this 30th day of August 1990.

B. A. LANGSTONE, Director.

Notice of Intention to Apply for a Declaration of Dissolution

ds9703

In the matter of the Companies Act 1955, and in the matter of Business Equipment Ltd.:

In terms of section 335A of the Companies Act 1955, I, Terence William Henderson of Auckland, New Zealand, the company secretary of the above-named company, give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution for Business Equipment 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 22nd day of August 1990.

T. W. HENDERSON, Company Secretary.

Notice of Intention to Apply for a Declaration of Dissolution

ds9638

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

In terms of section 335A of the Companies Act 1955, I, Terence William Henderson of Auckland, New Zealand, the company secretary of the above-named company, give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution for Wholesale Products (NZ) 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 22nd day of August 1990.

T. W. HENDERSON, Company Secretary. ds9639

Pryors Saddlery 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 Auckland for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the 5th day of September 1990 (the date this notice was posted in accordance with section 335 (3) (b) of the Companies Act 1955), the Registrar may dissolve the company.

Dated this 5th day of September 1990.

T. W. CROMMELIN, Director.

Konini Flats Ltd.

ds9725

Notice is hereby given that I intend to apply to the District Registrar of Companies, Napier for a dissolution of this company under section 335A (2) of the Companies Act 1955.

Any person wishing to object to this action must apply to the District Registrar of Companies, Napier within 30 days of the date of this notice.

Dated this 29th day of August 1990.

I. SCOTT, Shareholder.

William Stewart Engineering Ltd. Notice of Application for Dissolution

ds9726

Notice is hereby given that Garth William Ward of Auckland, company director, proposes 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 publication of this notice, the Registrar may dissolve the company.

Dated this 28th day of September 1989.

G. W. WARD, Director.

R & A Woods Ltd.

ds9706

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 Auckland for a declaration of dissolution of the company.

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

Dated this 24th day of August 1990.

A. WOODS, Company Secretary.

Forshaw & Associates Ltd.

ds9768

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 to facilitate business restructuring, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within

Page 28: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3254 NEW ZEALAND GAZETTE No. 153

30 days of the date of publishing this notice, the Registrar may dissolve the company.

business restructuring, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company. G. F. FORSHAW, Director.

ds9769

Computer Systems (Northland) Ltd. Notice of Intention to Apply for Dissolution of the Company

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

N. A. FYFE. Director. ds9771

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 to facilitate business restructuring, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

P.J. & A.E. Martin 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, we 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 date of publishing this notice, the Registrar may dissolve the company.

G. F. FORSHAW, Director. ds9770

Fyfes Upholstery Ltd. Notice of Intenticn to Apply for Dissolution of the Company

Unless written objection is made to the Registrar within 30 days of the 24th day of August 1990 (the date this was posted in accordance with section 335A (3) (b) of the Companies Act 1955), the Registrar may dissolve 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 to facilitate

Dated this 24th day of August 1990.

SMILLIE BRITTEN LARSEN & CO, Secretary. ds9765

CHANGE OF COMPANY NAME

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

Former Name

Milson Mini Market Limited Pats Place Limited Chapman Scrub Rollers Limited M.C. Naylor & Co. - Shelf Company No. 6

Limited Evans and Lamb Limited Renrut & Kram Limited Oilsearch International Limited WCC No.3 Limited Brierley Properties Limited WWC No.2 Limited Automated Training Services Wilson Learning

(NZ) Limited Hurdy-Gurdy Holdings Limited Norwich Holdings (NZ) Limited Prova Group Limited Josephus Rex Nominees Limited Forthwith Shelf Company No. 20 Limited Johnson Milward Limited J.A. Hofsteede Limited A.C. Grindlay Developments Limited Bushwhacker Developments Limited Medical Centre Holdings Limited

S. J. REWETI, Assistant Registrar of Companies.

New Name

Emmerdale Enterprises Limited Lifestyle Exhibitions Limited Chapman Contracting Limited Purser Bel-Wood Limited

Lamb Painting and Decorating Limited The Far Reach Company Limited Chips Liquormart Limited Capital Power Limited Briprop Investments Limited Citiroads Limited Hever Holdings Limited

Berkeley & Berkeley Limited Norwich Union Holdings (NZ) Limited Fighting Bay Finance Limited Mainpower New Zealand Limited Dee Gee Holdings Limited Johnston Milward Limited C.C. & K. Hofsteede Limited Aceegee Developments Limited Moody Creek Coat Mining Company Limited Harbourside Pharmacy (Devonport) Limited

Company Date of No. Change

WN. 273881 14/8/90 WN. 261501 22/8/90

WN. 454883

WN. 428818 WN. 441605 WN. 362122 WN. 457461 WN. 019162 WN. 457460 WN. 023084

WN. 474123 WN. 441010 WN. 465903 WN. 449580 WN. 360477 WN. 418079 WN. 023436 WN. 298680 WN. 459934 WN. 382370

13/8/90 17/8/90

2018190 17/8/90 17/8/90 22/8/90 17/8/90 22/8/90 17/8/90

17/8/90 6/8/90 818190

16/8/90 17/8/90 21/8/90 20/8/90 17/8/90 31/7/90 2617/90

cc9563

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

Former Name

Financial Shelves No. 37 Limited Calvert Enterprises Limited

Buckcorp Holdings No. 45 Limited Palladium Nite Club Limited Food Chem Trading (NZ) Limited

New Name

Classic Investments Merivale Limited Glentree Properties (Christchurch) Holdings

Limited Cavendish Gondolas Limited Pallon Holdings Limited Select Foods Limited

Company Date of No. Change

CH. 453355 8/8/90 CH. 458493 19/7/90

CH. 463279 CH. 315479 CH. 137451

15/8/90 15/8/90 14/8/90

Page 29: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER

Former Name Harcorp No. 53 Limited T etral Industries Limited B.W. White Limited Zero Food Company Limited Bowker Holdings No. 116 Limited Viewland Farm Limited Cambridge Automotive Limited Prenlow Holdings Limited Nico (No. 20) Limited Interior Landscapes Limited

NEW ZEALAND GAZETTE

New Name Brookwood Investments Limited Tetra! Group Limited Redback Holdings Limited Enso International (NZ) Limited Cervidae Properties Limited Esklands Farm Limited T.D. Waters Limited Max Doolan Builder Limited Jaline Farm Limited Roma Enterprises Limited

Raymond Sullivan McGlashan Model Hunter Hills Farming Company Limited Company No. 49 Limited

Canterbury Investigators and Agents Limited Havelock (Shelf Company No. 8) Limited Mcilroy-Kelly Associates Limited New Zealand Says Manufacturing Limited Boanas Printery Limited Bowker Holdings No. 98 Limited Jackdaw House No. 21 Limited Eyecatchers Jewellery (South Island) Limited Primesoft Farm Plan (N.Z.) Limited Kaiapoi Exhaust & Muffler Shop Limited Des Millar Building Limited Kradall Farm Limited

Christchurch Search Bureau Limited Tee-Jay Holdings Limited MKA No 11 Limited Hendrik Tabak Holdings Limited Boanas Print Limited Teng Tools (NZ) Limited Scoon's Heatherbelle Hotel Limited Ornum Corporation Limited Primesoft (NZ) Limited R.J. & G.M. Worthington Limited Des Millar Construction Limited Nairg Holdings Limited

L. A SAUNDERS, District Registrar of Companies.

Company No.

CH. 431971 CH. 446658 CH. 142211 CH. 415745 CH. 472286 CH.138987 CH. 253523 CH. 473734 CH. 443837 CH. 344632 CH. 474061

CH. 297403 CH. 446603 CH. 273890 CH. 321576 CH.125042 CH. 446429 CH. 422524 CH. 285388 CH. 280328 CH.135879 CH. 469283 CH. 142555

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

Former Name New Name

Executive Selection Company Limited John P Young & Associates (1989) Limited

J. T. M. KING!, Assistant Registrar of Companies.

Company No.

WN. 017994

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

Former Name

Container Tech Limited

D. M. DIVER, Assistant Registrar of Companies.

New Name

Specialised Container Services (Wellington) Limited

Company No.

WN.471402

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

Former Name New Name

Bildon Holdings Limited Automotive Supplies Northland Limited

P. A HARRISON, Assistant Registrar of Companies.

Company No.

AK. 094500

3255

Date of Change

15/8/90 13/8/90 8/8/90 3/8/90

2717190 1/8/90

13/8/90 13/8/90 13/8/90 13/8/90 13/8/90

10/8/90 3/8/90

20/8/90 20/8/90

217190 14/8/90 17/8/90 17/8/90 20/8/90 16/8/90 16/8/90 16/8/90

cc9562

Date of Change

2/6/89

cc9691

Date of Change

2617190

cc9692

Date of Change

27/6/90

cc9695

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

Former Name

Strauss Holdings (No. 64) Limited Osevego Management Limited Prudent Enterprises Limited Wooden Engineering Limited

New Name

The Meadows Restaurant Limited Tower Motors Limited Markim Holdings Limited All Tube Limited

Company No.

AK. 476251 AK. 465895 AK. 461615 AK. 263749

Date of Change

21/8/90 13/8/90

2/8/90 2717190

Page 30: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3256 NEW ZEALAND GAZETTE

Former Name New Name Ranpilk Services Limited Informed Sources Limited Hone Heke Limited Brinny Built Limited

K. A. WILSON, Assistant Registrar of Companies.

Company No.

AK. 359558 AK. 328625

No. 153

Date of Change

23/7/90 24/5/88

cc9696

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

Former Name New Name No. Change

L & L Ward Panelbeating Gore Limited L and L Ward Limited IN. 156257 22/8/90 Inishmore Holdings Limited Ferngold Developments Limited IN. 475895 30/8/90 H. E. FRISBY, Assistant Registrar of Companies.

cc9699

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

Former Name New Name No. Change

M.J. & H.P. Gillies Limited Howard Real Estate Limited NP. 292026 917190 A.J. & C.P. Wratislav Limited Wratislav Dental Practice Limited NP. 331220 12/7 /90 Mid Young Enterprises No.17 Limited Egmont Machinery Limited NP. 458201 1717 /90 Crest Motors Limited Auckland Asphalts Limited NP. 172688 18/7 /90 Ngamotu Car Sales (Stratford) Limited Fitzroy Car Sales Limited NP. 463289 2417190 Mid Young Enterprises No.19 Limited Glenroy Shipping (N.Z.) Limited NP. 472219 24/7/90 Willow Trading Co Limited Repave Surfacing Christchurch Limited NP. 022793 3017190 Westgate Transport Port Taranaki Limited Westgate Transport Limited NP. 406110 1/8/90 Martin & Spice Engineering Limited Speedlink Engineering Limited NP. 173543 3/8/90 Double Vision Productions Limited Donna McKenna Studio Limited NP. 253019 3/8/90 Pre-Packaged Building Systems Limited Ebert Construction (Wellington) Limited NP. 173507 6/8/90 New Plymouth Redmixt Limited Secondhand Building Supplies Limited NP. 270855 10/8/90 Larkhill Holdings Limited New Plymouth Overdoors Limited NP. 463137 10/8/90 G. D. O'BYRNE, Assistant Registrar of Companies.

cc9693

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

Former Name New Name No. Change

Harrisville Industrial Holdings Limited Harrisville Holdings Limited AK. 069399 1/8/90 J. Clerk Limited Industrial and Residential Painters Limited AK. 307675 1/8/90 Proshelf Trading No. 122 Limited Armstrong-White Automation (N.Z.) Limited AK. 454786 2/8/90 Liton Holdings Limited Classical Homes Tauranga Limited AK. 463373 2/8/90 Peggy Jordan Productions Limited Collingwood Productions Limited AK. 417666 2/8/90 New Zealand Index Futures Limited New Zealand Securities Exchange Limited AK. 236634 2/8/90 Mersham Sixteen Limited Premier Garage Doors Limited AK. 411713 3/8/90 Champagne International Limited Western Pacific International Limited AK. 361290 3/8/90 Grocers Review Limited Pacific Western Holdings Limited AK. 316990 3/8/90 Prestige Souvenirs Limited Kalmia Properties Limited AK. 075688 3/8/90 Law Store No. 27 Limited Mackrill Bate Euston Advertising & AK. 473650 3/8/90

Communication Limited Bake Holdings (No. 8) Limited News Zealand Entertainment Centre Limited AK. 437412 3/8/90 Strauss Holdings (No. 59) Limited Golden Gate Holdings Limited AK. 461621 3/8/90 Bill James Panelbeaters Limited B & J James Contractors Limited AK. 101814 3/8/90 Fresh Start Communications Limited Elite Thermo Products Limited AK. 337731 6/8/90 Terry Smith Haulage Limited Tee Cee Transport Limited AK. 457802 618190 Pacific Crest Productions Limited Pacific Crest Properties Limited AK. 474009 6/8/90 Designer Prints Limited R. & C. Hamilton Limited AK. 393934 6/8/90 Taygor Young Services No. 7 Limited New Zealand Security Training Academy AK. 338783 7/8/90

Limited Anthony Grove Securities Limited Sutherland One Limited AK. 083360 7/8/90 Landplan Holdings Limited Coles Myer Properties (N.Z.) Limited AK. 335097 7/8/90 Le Pare Motor Inn Limited Hotel Management and Marketing Limited AK. 463891 7/8/90 Leslie Sutton 1976 Limited Indemnified Security & Investment Co. AK. 097266 7/8/90

Limited Barnes Plastics (1974) Limited Cliffside Investments Limited AK. 091686 8/8/90 lamaco Number Forty Three Limited Thistlewood Cabinets Limited AK. 465322 8/8/90 Wilding Christian Holdings Limited Dallymore Days Limited AK. 402339 8/8/90 Debtcorp Services Limited Citywide Auto Glass Limited AK. 374443 8/8/90 Seagar Holdings (Auckland) Limited U-Store Public Storage Limited AK. 082732 8/8/90 Capro Eighty-One Limited Profile Limited AK. 475798 9/8/90 Tulwick Industries Limited Willoughby Farms Limited AK. 450855 10/8/90 Triton Textiles Limited Triton Developments Limited AK. 107903 10/8/90

Page 31: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE

Former Name Wilson Fabrics & Wallcoverings (N.Z.) Limited Cotton City Limited Wratten Investments Limited Casein & Caseinates (N .Z.) Limited Johnson Marketing Company Limited Epinel Systems Limited Riotinto Holdings Limited Tenspan Industries Limited F.C. Mclachlan Limited Waycorp Corporation Limited Castle Home Butchery Limited Keyosk Services Limited Songbird Garments Limited Independent Microsystems Limited Star of Siam Limited Quendon Enterprises Limited Television Communications Limited

Muong Design Limited Cabourg Investments Limited Ian D. Collier Limited Hartmann Holdings (No. 7) Limited Bamburgh Holdings Limited Money Plan (Henderson) Limited Oriental Chambers Limited Better Brown Caterers Enterprises Limited Northland Security Services Limited The Key-Link Company Limited Eltek Industries Limited All Trans Freight Limited Truxton Engineering Company Limited Stanford Merchant Finance Limited

R. D. MU, Assistant Registrar of Companies.

New Name Najine Enterprises Limited International Knitaholocs Limited Kidztyme (1990) Limited Casein & Caseinates Limited Albany Agencies Limited Informed Sources (Auckland) Limited Commercial Laboratories Limited Earnscliffe Trust Co. Limited M J Mclachlan Limited Uplan Systems Limited Porky's Meat Express Limited Colin Ford & Associates Limited Digit Eyes Limited Direct Research Limited Sky Gems Limited Stuff It Self Storage Limited Television Communications International

Limited Comspace Twenty First Limited Tyco Holdings New Zealand Limited New Zealand Micrographic Services Limited Fish Packer (Inshore) Limited J W and B A Mckay Limited Western Financial Services Limited Oriental Investments Limited Doug Cole Photography Limited Online Distribution Services Limited Steve Roberts Plumbing Limited Eltek Technologies Limited Great Western Assurance (NZ) Limited Carleve Agencies Limited Market Logic Limited

Company No.

AK. 002937 AK. 295293 AK. 444984 AK. 110527 AK. 099645 AK. 465538 AK. 445509 AK. 095699 AK. 095308 AK. 468537 AK. 081369 AK. 087145 AK. 097990 AK. 112780 AK. 425717 AK. 344043 AK. 390965

AK. 474012 AK. 436605 AK. 055785 AK. 450360 AK. 343849 AK. 391789 AK. 207047 AK. 291396 AK. 064916 AK. 301079 AK. 101752 AK. 051071 AK. 261930 AK. 426895

CESSATION OF BUSINESS IN NEW ZEALAND

3257

Date of Change

13/8/90 14/8/90 31/8/90

5/3/90 12/7/90 23/7/90 24/7/90 24/7/90 24/7/90 24/7/90 12/7 /90 25/7/90 26/7/90 26/7/90 26/7/90 27/7/90 27/7/90

27/7/90 2717190 30/7/90 30/7/90 3017190 30/7/90 30/7/90 31/7/90 31/7 /90 31/7 /90 31/7 /90 31/7 /90 31/7 /90 31/7 /90

cc9697

Parke Davis Pty Ltd. company will cease to have a place of business in New Zealand.

Notice of Ceasing to Have a Place of Business in New Zealand

Pursuant to Section 405 of the Companies Act 1955

Parke Davis Pty Ltd. hereby gives notice that after the expiration of 3 months from the 31st day of August 1990, the company will cease to have a place of business in New Zealand.

As from the 1st day of December 1990, Parke Davis will operate in New Zealand as a division of Warner Lambert (NZ) Ltd.

Dated at Auckland this 14th day of August 1990.

PRICE WATERHOUSE.

P.O. Box 748, Auckland.

Psion Pie Ltd.

Notice of Ceasing to Carry on Business in New Zealand

cb8984

Pursuant to Section 405 of the Companies Act 1955

The above-named company hereby gives notice that after the expiration of 3 months from the 22nd day of August 1990, the

LUCKIE HAIN KENNARD & SCLA TER, Solicitors for the Company.

National Starch and Chemical Pty Ltd. WN. 310673

Notice of Intention to Cease Having a Place of Business in New Zealand

cb9211

Pursuant to Section 405 of the Companies Act 1955

National Starch and Chemical Pty Ltd., a company incorporated in New South Wales, Australia but having a place of business in Auckland, New Zealand, having transferred its business to National Starch and Chemical N.Z. Ltd., hereby gives notice of its intention to cease having a place of business in New Zealand as from the 31st day of December 1990.

Dated this 31st day of August 1990.

Person authorised to accept service on behalf of National Starch and Chemical Pty Ltd., per:

M.A. EWEN. cb9753

Page 32: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3258 NEW ZEALAND GAZETTE No. 153

OTHER

Aristokraft Kitchens Ltd. Pursuant to Section 18 of the Companies Act 1955 Aristokraft Kitchens Ltd., hereby gives notice, pursuant to section 18 (5) (d) of the Companies Act 1955, that by special resolution of the company dated the 28th day of May 1990, it was resolved:

"That the existing memorandum of association of the company be and is hereby cancelled and the company shall have the rights, powers and privileges of a natural person."

L. M. SELLAR, Director.

Pakira Land Company Ltd. Notice of Meeting

019666

Please take notice that the annual general meeting of the shareholders of the above-named company will be held at the offices of KPMG Peat Marwick, 1 Peel Street, Gisborne on Monday, the 8th day of October 1990 commencing at 10.45a.m. Among other matters, it is intended to propose a special resolution for the alteration of the provisions of the memorandum of the company with respect to the objects and powers of the company to accord the company with the rights, powers and privileges of a natural person.

R. S. BRIANT, Secretary. ot9601

In the matter of section 18 of the Companies Act 1955, and in the matter of Levene Corporation Ltd.:

Notice is hereby given that an extraordinary general meeting of the members of Levene Corporation Ltd., will be held at 68

Harris Road, East Tamaki, Auckland on Friday, the 21st day of September 1990 at 12 o'clock at noon, for the purpose of considering and, if thought fit, of passing as a special resolution the following:

"That the provisions of the memorandum of association of the company with respect to the objects of the company be amended by deleting clause 3 of the memorandum and substituting it with the following:

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

019679

Paraninihi Furs Ltd.

Notice of Extraordinary General Meeting Notice is hereby given that an extraordinary general meeting of the company will be held on the 25th day of September 1990, for the purpose of considering, and if thought fit, to pass a special resolution to omit the objects of the company from its memorandum.

Dated this 31st day of August 1990.

M. A. SHEARER, Secretary.

Notice of Dissolution of Partnership

ot9707

J. H. Stubbs, R. B. Walton, G. J. Clyne, and N. J. Scott, practising as Walton & Stubbs, Solicitors at Timaru, give notice that the firm has been dissolved and has ceased to practice on the 31st day of August 1990.

019764

Land Transfer Act Notices

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

Schedule Certificate of title SD/1422 in the names of Perry William Davies, salesman and Jane Amy Davies, nurse, both of Stokes Valley. Application No. B. 102487.1.

Certificate of title 18D/687 in the names of Jeffrey Frank Clement of Wellington, bank officer and Jule Faye Clement, his wife. Application No. B. 102517.1.

Memorandum of mortgage 906752.3 in the name of Bank of New Zealand, as mortgagee affecting certificate of title 18D/687. Application No. B. 102517.1. Certificate of title 439/52 in the name of Dora Francis Steptoe, as survivor. Application No. B. 103009.1. Certificate of title 530/23 in the names of James Dargaville Wheeler of Lower Hutt, foreman and Robyn Michelle Wheeler, his wife. Application No. B. 103275.1. Certificate of title 19A/330 in the names of Allan Irvine of Alberta, Canada, policeman and Janice Kathleen Irvine, his wife. Application No. B. 103336.1. Certificate of title 461/54 in the name of Leslie Southam Stohr

of Wellington, warehouse manager (deceased). Application No. B. 103397.1.

Certificate of titles 27C/305, 27C/307 and 27C/308 in the name of Toyota New Zealand Ltd. at Wellington. Application No. B. 103926.1.

Certificate of title 923/100 in the name of Dorothy May Hopkins of Wellington, spinster. Application No. B. 104172.1.

Memorandum of lease 200494.4 in the name of Michael Paul Crackett of Lower Hutt, machine assistant as lessee affecting certificate of title 16B/774. Application No. B. 104491.1.

Dated at the Land Registry Office, Wellington this 29th day of August 1990.

W. R. MOYES, District Land Registrar.

Wellington. lt9645

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 16th day of October 1990.

Application 5706 by Atlantic Union Oil Company (N.Z.) Ltd.

Page 33: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE 3259

at Wellington for an estate in fee simple in that parcel of land containing 186 square metres, more or less, situate in the Wellington City being part stream bed and being Lot 1 on a plan lodged for deposit in the Land Registry Office, Wellington under No. 65529.

Dated at the Land Registry Office, Wellington this 28th day of August 1990.

W. R. MOYES, District Land Registrar.

Wellington. 119646

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 with me forbidding the same on or before the 4th day of October 1990.

Applicant: Her Majesty the Queen by the New Zealand Railways Corporation. Land: 1.3501 hectares, more or less, being Lot 1, Plan 12449 and being part Section 23, Block XIII, Invercargill Hundred (deeds index C/839) in the name of the Superintendent of the Province. Application A. 3253.

Dated at Invercargill this 24th day of August 1990.

J. VAN BOLDEREN, District Land Register. 119597

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 5D/996 for special lease S71, containing 9.1441 hectares, being Section 6, Block II, Manapouri Survey District, in the name of Her Majesty the Queen as lessor, and The Wallace County Council as lessee. Application 17814 7 .1.

Dated at Invercargill this 31st day of August 1990.

J. VAN BOLDEREN, District Land Registrar. 119715

Notice is hereby given that the parcel of land described in the Schedule will be brought under the Land Transfer Act 1952, unless a caveat is lodged forbidding the same within 2 calendar months from the date of the Gazette containing this notice.

Application No. 893583/1 by Trevor Hardy and Ngairene Mary Hardy.

Schedule Part Rural Section 1652 (Deeds Index 6C/s 1158), Canterbury Land District, containing 37 square metres, being part of the land shown and described as Lot 1 on Land Transfer Plan 46757 in the name of Thomas Harris Parsons. A plan of the land may be inspected at the Land Registry Office, Private Bag, Christchurch.

Dated at Christchurch this 30th day of August 1990. S. C. PAVETT, District Land Registrar.

119640

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

Schedule Certificate of title 257 /101 in the name of Her Majesty the Queen for a police station. Application 893384/1.

Certificate of title 25B/146 in the name of Wayne Andrew Bootten and Beverley Ann Bell. Application 893397 /l.

Certificate of title 785/60 in the name of Geoffrey Walter Harris and Margaret Alwyn Harris. Application 893531/1.

Certificate of title 480/127 in the name of David Bratton Saggs and Sharyn Jennifer Saggs. Application 893877 /1.

Dated this 30th day of August 1990.

S. C. PAVETT, District Land Registrar. 119641

Evidence of the loss of the outstanding duplicate of certificate of title 103/229, Gisborne Registry, containing 4757 square metres, more or less, being Lot 1, D.P. 4087, in the name of United Services Bowling Club (Gisborne) Incorporated at Gisborne, having lodged with me, together with application 180563.1 for the issue of a new certificate of title 5B/1055 in lieu thereof, an evidence of the loss of memorandum of mortgage 73376 affecting all the land in the above-mentioned certificate of title and all the land in certificate of title 116/21, whereof the said United Services Bowling Club (Gisborne) Incorporated is the mortgagor and the Gisborne Returned Services' Association Incorporated is the mortgagee having lodged with me together with application 180563.1 to dispense with production of the said mortgage for the purposes of registering a discharge thereof, I hereby give notice of my intention to issue such new certificate of title and dispense with production of the mortgage on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Private Bag, Gisborne this 28th day of August 1990.

N. L. MANNING, Principal Assistant Land Registrar. 119595

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

Schedule

Certificate of title 475/31 in the name of Ian Bruce Snow of Whakatane, insurance consultant and Brian Geoffrey Bennett of Te Puke, chartered accountant. Application H. 973319.1.

Certificate of title 225/20 in the name of Richard Edward Stokes of Taupiri, farmer and Olive Fay Stokes, his wife. Application H. 972488.

Certificate of title 23C/53 in the name of Brian Perry Developments Ltd. Application H. 971663.

Certificate of title 704/203 in the name of Alexander Coubrough of Tirau, farmer. Application H. 973072.

Memorandum of lease H. 128021.3 over the land in certificate of title 22A/1064 whereby William John Maitland Hunter of Waharoa, factory storeman and Jean Irene Hunter, his wife, are the lessees. Application H. 972577.1.

Certificate of title 36D/497 in the name of Richard Anthony Austin Carr of Whakatane, horticultural field officer. Application H. 973907.1.

Dated at Hamilton this 30th day of August 1990.

M. J. MILLER, District Land Registrar. 119683

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

Page 34: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

3260 NEW ZEALAND GAZETTE No. 153

Schedule Memorandum of lease 223617.5 in the name of (now) Mary Lawson Reid Crowe of New Plymouth, widow (now deceased). Application 374174.2.

Memorandum of mortgage 242559.3 affecting the land in certificates of title 120/120, 128/92 and A3/152 in favour of Iris Mona Annie Julian of Waitara, married woman. Application 374174.3.

Certificate of title C2/812 in the name of Paulette Marianne Andrews of New Plymouth, married woman. Application 374174.4.

Memorandum of mortgage 295036.7 and 295036.8 affecting the land in certificates of title Cl/1400, C2/l 75 and C2/1001 in favour of Roy Albert Donald of Warea, farmer. Application 374174.5.

Dated this 30th day of August 1990 at the Land Registry Office, New Plymouth.

K. J. GUNN, Senior Assistant Land Registrar. lt9687

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 Memorandum of mortgage B. 694459.2 affecting the land in certificate of title 314/144 whereby The New Zealand Guardian Trust Company Ltd., is the mortgagee. Application C. 167006.

Certificate of title 719/216 in the name of David Hector

Robert Ross of Ruapekapeka, farmer and Julia Christine Ross, his wife. Application C. 176030.

Memorandum of lease 316521.4 affecting the land in certificate of title 30B/1381 whereby Marion Ibbotson is the lessee. Application C. 177326.

Certificate of title 17B/803 in the name of Kenneth Harold William Dodkin of Massey, equipment clerk and Brenda Maud Dodkin, his wife. Application C. 178034.

Certificate of title 21C/162 in the name of Gordon David Lester of Auckland, waterside worker and Helen Margery Lester, his wife. Application C. 178304.

Memorandum of lease A594488 affecting the land in certificate of title 21C/162 whereby Gordon David Lester and Helen Margery Lester are the lessees. Application C. 178304.

Certificate of title 44B/912 in the name of Emma Mary McGrath of Massey, married woman. Application C. 178688.

Memorandum of lease 031878.4 affecting the land in certificate of title 25A/195 whereby Stanley Rex Clark is the lessee. Application C.179541.

Memorandum of lease 191164.2 affecting the land in certificate of title 33B/884 whereby Shaun Fretwell and Rosita Fretwell are the lessees. Application C. 179606.

Certificate of title 55D/649 in the name of Raymond John Taylor and Sandra Taylor, both of Auckland, school teachers. Application C. 179609.

Dated this 29th day of August 1990 at the Land Registry Office at Auckland.

E. P. O'CONNOR, District Land Registrar. lt9732

Incorporated Society Act Notices

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

Auckland Co-ordinating Council for the Disabled Incorporated AK. 222306.

Auckland Provincial Association of Storage Contractors Incorporated AK. 222396.

Tamaki Residents and Ratepayers Association Incorporated AK. 2231 71.

Paihia Ratepayers' Association Incorporated AK. 223754.

New Zealand Slot Car Association (Incorporated) AK. 223779.

Northern Sun Seekers Club (Incorporated) AK. 223912. Lynfield Community Association (Incorporated)

AK. 223926. Onehunga Badminton Club Incorporated AK. 223999. Lions Club of Kamo Incorporated AK. 224004. Physical Environment Association of the Coromandel

Incorporated AK. 224010. Sanatorium Haven Society Incorporated AK. 224013. The New Zealand Eight Ball Association Incorporated

AK. 224033.

Roskill Boating Club Incorporated AK. 224036. Pakuranga-Howick Ratepayers Progressive Association

Incorporated AK. 224039. Minus One Solo Parents Incorporated AK. 22404 7. "The Loyalty Group" of the Clan McLeod Society of

Auckland Incorporated AK. 224051. The University of Auckland Architectural Students

Society Incorporated AK. 223721. The Lion's Club of Bombay Incorporated AK. 291197. Blockhouse Bay Intermediate Past Pupils Association

Incorporated AK. 480564. Glenfield Youth Project Incorporated AK. 480565. Growth & Development Association (Paediatric

Endocrinology) Incorporated AK. 481061.

Dated at Auckland this 30th day of August 1990.

L. SHAW, Assistant Registrar of Incorporated Societies.

Declaration of the Assistant Registrar Dissolving Societies

is9636

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

Youth Aliyah, Auckland, Incorporated AK. 223493. Waiuku Jaycee Incorporated AK. 223570.

Page 35: Commercial Edition · Toala, Fiaalii Kereti of 71 Roleston Street, Mount Cook, unemployed. Officer for Inquiries: I. Cossar. Taylor, Neil Robin of R.D. 3, Eketahuna, unemployed. Officer

5 SEPTEMBER NEW ZEALAND GAZETTE 3261

Western Suburbs Indoor Basketball League Incorporated AK. 223797.

Lavalia Old Boys' Association Incorporated AK. 22384 7. Rosedale School (Incorporated) AK. 223857. Western Softball Promotions Incorporated AK. 223873. Waitemata District Pony Club (Incorporated)

AK. 223920. Tikipunga Association Football Club Incorporated

AK. 224096. Living Room Incorporated AK. 224111. The Northland Sea Rescue (Incorporated) AK. 224158. The New Zealand Institute of Painters and Signwriters

(Incorporated) AK. 224206. Tenants Union Society (Incorporated) AK. 224211. Mahurangi (Warkworth) Senior Citizens Association

(Incorporated) AK. 224215. The Society of Salaried Employees or the Petroleum

Industry Incorporated AK. 224221. The Society of Dilworth Tutors Incorporated

AK. 224236. The Ohakana Ratepayers' Association Incorporated

AK. 224240. One Tree Hill-Greenlane Preservation Society

Incorporated AK. 224243. N.Z. Freethinkers Association (Incorporated)

AK. 224270. Rightous Riders Custom Cycle Club Incorporated

AK. 224279. Papakura Citizens and Ratepayers Association

Incorporated AK. 223593. Weymouth Cricket Club Incorporated AK. 284611. Ngatiporou Ki Tamaki Society Incorporated

AK. 288279. Te Arai Rauhanga Incorporated AK. 292206. Aranga Polocrosse Club Incorporated AK. 481057.

Dated at Auckland this 31st day of August 1990. L. SHAW, Assistant Registrar of Incorporated Societies.

Declaration of the Assistant Registrar Dissolving Societies

is9709

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

The South Auckland Poultry Farmers Club Incorporated AK. 223337.

Parnell Business Association Incorporated AK. 223357. The Professional Club Incorporated AK. 223366. Ruawai Rugby Football Club (Incorporated)

AK. 223402. The Mt. Wellington Industrial Progress Association

Incorporated AK. 223511. The Ruakaka Surf Life Saving Club Incorporated

AK. 223524. The New Zealand Tape Recording Club Incorporated

AK. 223714. New Zealand Industrial Insulation Contractors

Association Incorporated AK. 223859. Papakura Round Table No. 38 Incorporated AK. 224305.

Aroha South Pacific Incorporated AK. 282557. Nga Wawatatanga Maori Club Incorporated AK. 286101. Tikipunga Kiddy-Kare Centre Incorporated AK. 362754. Afega Matai Advisory Council of New Zealand

Incorporated AK. 481058. Hibiscus Coast Polocrosse Incorporated tap AK. 481252.

Dated at Auckland this 31st day of August 1990.

L. SHAW, Assistant Registrar of Incorporated Societies. is9710

Notice Calling Final Meeting In the matter of the Incorporated Societies Act 1908, and in

the matter of the Association of Home Science Alumnae of New Zealand Incorporated (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies at 1955, as provided by section 24 (2) of the Incorporated Societies Act 1908, that a general meeting of the above-named society will be held at the office of the liquidator, Anthony John Allen, 61 Hurstmere Road, Takapuna, Auckland on Monday, the 24th day of September 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 society 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 extraordinary resolution, namely:

"That the books and records of the society be retained by the liquidator for a period of 12 months from the date hereof 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 27th day of August 1990. A. J. ALLEN, Liquidator.

Notice to Creditors to Prove Debts or Claims

is9655

In the matter of the Incorporated Societies Act 1908, and in the matter of New Zealand Society of Master Plumbers and Gasfitters (Incorporated) (in liquidation):

Notice is hereby given that the undersigned, the liquidators of the above company which is being wound up, do hereby fix the 28th 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 31st day of August 1990. A. R. ISAAC and J. S. DRAGE, Joint Liquidators. Address of Liquidator: Care of KPMG Peat Marwick, Peat Marwick House, 135 Victoria Street, P.O. Box 996, Wellington 1.

is9746

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

Price $3.00 (inc. G.5. T.) V. R. WARD, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1990