+ All Categories
Home > Documents > The New Zealand - Gazette - NZLII

The New Zealand - Gazette - NZLII

Date post: 22-Apr-2023
Category:
Upload: khangminh22
View: 0 times
Download: 0 times
Share this document with a friend
40
Issue No. 95 • 2061 The New Zealand Gazette Commercial Edition WELLINGTON: WEDNESDAY, 26 JUNE 1991 Contents Bankruptcy Notices Company Notices- Appointment of Receivers Winding Up Applications Winding Up Orders and First Meetings Voluntary Winding Up and First Meetings Appointment and Release of Liquidators Meetings and Last Dates by Which to Prove Debts or Claims Dissolutions Change of Company Name Cessation of Business in New Zealand Other Land Transfer Notices Charitable Trust Notices Friendly Societies and Credit Unions Notices Incorporated Societies Notices General Notices 2062 2068 2070 2075 2076 2078 2078 2083 2089 None 2092 2094 2096 None 2096 2097
Transcript

Issue No. 95 • 2061

The New Zealand

Gazette

Commercial Edition WELLINGTON: WEDNESDAY, 26 JUNE 1991

Contents

Bankruptcy Notices

Company Notices­

Appointment of Receivers

Winding Up Applications

Winding Up Orders and First Meetings

Voluntary Winding Up and First Meetings

Appointment and Release of Liquidators

Meetings and Last Dates by Which to Prove Debts or Claims

Dissolutions

Change of Company Name

Cessation of Business in New Zealand

Other

Land Transfer Notices

Charitable Trust Notices

Friendly Societies and Credit Unions Notices

Incorporated Societies Notices

General Notices

2062

2068 2070 2075 2076 2078 2078 2083 2089 None

2092

2094

2096

None

2096

2097

2062 NEW ZEALAND GAZETTE No. 95

Using The Commercial Edition

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

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

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

Notices being submitted for publication must be reproduced copies of the originals. Dates, proper names and signatures are to be shown clearly. A covering instruction setting out requirements must accompany all notices.

Copy will be returned unpublished if not submitted in accord­ance with these requirements .

Notices for publication and related correspondence should be addressed to :

Gazette Office, Department of Internal Affairs, P .O. Box 805, Wellington. Telephone (04) 495 7200 Facsimile (04) 499 1865

Advertising Rates

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

Category 1

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

Bankruptcy Notices

The following people were adjudicated bankrupt in the High Court at Auckland on the 17th day of June 1991:

Bennett, Karen Christine of 628 Shoreham Street, Blockhouse Bay. Officers for Inquiries: L. Christensen and N. Townsend-Paley.

Clavis, Francis John , care of 4 /39 Tamakai Drive, Mission Bay, unemployed. Officer for Inquiries: C. Roberts .

Paki, Jack Patrick of 6 Derrett Place, Mangere, driver. Officers for Inquiries: G. Harold and K. Elliott.

T. W. PAIN, Deputy Official Assignee.

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

ba6282

The following person was adjudicated bankrupt in the High Court at Auckland on the 17th day of June 1991:

Cancelled Notices

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

Availability

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

Housing Corporation Building, 25 Rutland Street, Auckland.

33 Kings Street, Frankton, Hamilton.

25-27 Mercer Street, Wellington.

Mulgrave Street, Wellington.

147 Hereford Street, Christchurch.

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

Cargill House , 123 Princes Street, Dunedin.

Category 2 Notices in table form or taking up two columns across the page, e.g.: Change of Company Name notices, Partnership notices - 60c per word.

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

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

Schuster-Te Uira, Richard Anthony, driver of 1 Siska Place, Manurewa. Officer for Inquiries: A. Arapai.

The following people were adjudicated bankrupt in the High Court at Auckland on the 18th day of June 1991:

Platt, Geoffrey Russell , company director of 5/84 Kohimarama Road , Kohimarama, Auckland 5. Officer for Inquiries: G. Harold .

Platt, Margaret Joyce, clerk of 5/84 Kohimarama Road , Kohimarama, Auckland 5. Officer for Inquiries: G. Harold.

T. W. PAIN , Deputy Official Assignee .

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

ba6335

The following were adjudicated bankrupt in the High Court at Auckland as follows:

Martindale, Ineke Clazina Petronella Maria of 2 Kaha

26 JUNE NEW ZEALAND GAZETTE 2063

Place, Te Wahapu, Russell, shopkeeper, adjudicated bankrupt on the 14th day of June 1991. Officer for Inquiries: A. Spencer.

Livesay, Richard Lawrence of 3/43 Anzac Road, Browns Bay, marketing consultant, adjudicated bankrupt on the 19th day of June 1991. Officer for Inquiries: C. Sammons.

T. W. PAIN, Deputy Official Assignee.

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

ba6401

The following were adjudicated bankrupt in the High Court at Auckland on the 20th day of June 1991:

Blackett, David John of 13 Delisle Place, Mairangi Bay, company director. Officer for Inquiries: R. McIntosh.

Heron, Graham Hugh of l/2A Bowers Road, Titirangi, truck driver. Officer for Inquiries: W. Common.

Joane, Sevelu of 18 Gambare Place, Manurewa, workperson. Officer for Inquiries: C. Sammons.

Johnson, Dawn Annette of 74 Arden Avenue, Manly, Whangaparaoa, self employed. Officers for Inquiries: L. Christensen and N. Townsend-Paley.

Johnson, Larry Harold of 74 Arden Avenue, Manly, Whangaparaoa, self employed. Officers for Inquiries: L. Christensen and N. Townsend-Paley.

Kouk, Jimmy of 30 Mokoia Road, Birkenhead. Officer for Inquiries: C. Sammons.

Matutinovich, Michael John Anthony of 12A Bain Place, Bucklands Beach, sales. Officer for Inquiries: G. Harold.

Mower, Terry of 130 Verran Road, Birkenhead, builder. Officer for Inquiries: A. Arapai.

Niko, Ielome of 26 Carey Place, Otara. Officer for Inquiries: S. Fung.

Salvador, Geraldo of 7 /340 Parnell Road, Parnell, manager. Officer for Inquiries: S. Fung.

Tocker, Carol Ann of 74 Flanshaw Road, Te Atatu, married woman. Officers for Inquiries: P. Anscombe and M. Johnson.

Watts, John of 30 Parkway Drive, Mairangi Bay, panelbeater. Officer for Inquiries: G. Harold.

The following were adjudicated bankrupt in the High Court at Auckland on the 21st day of June 1991:

Jarlov, Oliver Axel of 1/P 94 Dominion Road, Mount Eden, workperson. Officer for Inquiries: P. Anscombe.

Trainor, Michael John trading as Tiri Motors of 3B Cheryl Place, Northcote, unemployed. Officer for Inquiries: G. Harold.

T. W. PAIN, Deputy Official Assignee.

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

ba6414

Notice of Order Annulling an Adjudication

Section 119 of the Insolvency Act 1967 Take notice that the order of adjudication dated the 16th day of May 1991, against Colin Lawrence Ball of 8 Ciprian Place, Henderson, was annulled by order of the High Court at Auckland dated the 23rd day of May 1991.

Dated at Auckland this 21st day of June 1991.

T. W. PAIN, Deputy Official Assignee.

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

ba6416

High Court, Rotorua Notice is hereby given that the statements of account in respect of the under-mentioned estates have been filed in the above-named Court and I hereby further give notice that at a sitting of the Court to be held on Tuesday, the 16th day of July 1991 at 10 a.m. or so soon thereafter as may be heard, I intend to apply for orders releasing me from the administration of the said estates:

Ahomiro, Wi-Karena, taxi proprietor of Waitangi, R.D. 6, Te Puke.

Clarkin, Joan Catherine, housewife of 1019 Beach Road, R.D. 7, Te Puke.

Hom, James Kevin, unemployed contractor of 1084 Beach Road, Papamoa.

Mahu, Clara Violette, nurse of Wairoa Pa, Bethlehem, Tauranga.

Tolley, David Allan, panelbeating proprietor of 9 Tui Street, Mount Maunganui.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba6280

High Court, Rotorua Notice is heri>by given that the statements of account in respect of the under-mentioned estates have been filed in the above-named Court and I hereby further give notice that at a sitting of the Court to be held on Tuesday, the 16th day of July 1991 at 10 a.m. or so soon thereafter as may be heard, I intend to apply for orders releasing me from the administration of the said estates:

Jubber, Frederick George, builder of 40 Sunset Street, Taupo.

Keremete, Peter, bush contractor of 61 Scannell Street, Taupo.

Moran, David Frank, unemployed of 25A Tui Street, Whakatane.

Mumby, Bryce Richard, bushman of 3 Knight Place, Rotorua.

Pickin, Leslie George, builder of 12 Kensington Place, Taupo.

Rogers, Anthony Tutanekei, plumber of 63 Meadowbank Crescent, Rotorua.

Schuler, Eric Henry, unemployed, care of P.O. Box 168, Whakatane.

Timu, Luke of 3 Rimu Street, Murupara.

Waho, Dana Cardiff, bush contractor of 33 Marshall Avenue, Taupo.

Wanoa, Tom and Sam (in partnership) of Te Araroa.

Wharton, Marion, unemployed of 29 Tawa Street, Murupara.

Williams, Alfred Edward, driver of 6 Leo Place, Rotorua.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba6281

Hebden, Derek John, unemployed, previously trading as Kope Village Partners of Airport Road, R.D. 1, Whakatane, was adjudged bankrupt on the 18th day of June 1991.

Murch, Glenn P. of High Street, Eltham, was adjudged bankrupt on the 20th day of June 1991.

Dombroski, Terence Raymond, manager, formerly of 174 Gill Street, New Plymouth, now of 3/55 Carrington Street, New Plymouth, was adjudged bankrupt on the 20th day of June 1991.

Hall, Kevin, company director, previously trading as Kev's

2064 NEW ZEALAND GAZETTE

Video Parlour of 551 Devon Street West, New Plymouth, was adjudged bankrupt on the 20th day of June 1991.

Brunton, Terence Paul, pastry cook, previously trading as Magic Bakery of 5 Cooney Drive, Tauranga, was adjudged bankrupt on the 20th day of June 1991.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba6421

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

I am applying to be released from administration of these estates to the High Court at Christchurch at 10 a.m. on Tuesday, the 16th day of July 1991.

Note: This notice does not relate to discharge from bankruptcy.

Adams, Caren Lee.

Adams, Kevin James.

Adams, Steven Ray.

Armstrong, Murray Bruce.

Aitken, Shane Geoffrey.

Barnsley, Diane Francis.

Bate, Kenneth.

Beadle, Miles Anthony.

Billing, Graham John.

Bone, Phillip John.

Boon, Christopher Patrick.

Bower, Deborah Anne.

Boyce, Gary Robert.

Brayshaw, Jeffrey Ross.

Buffham, Alan Arthur.

Burbery, Brent James.

Burgess, Raymond Ernest.

Campbell, Mark Ian.

Cardno, Grant Thomas.

Crampton, Edward Albert.

Croucher, Alan Milne.

Cummings, James Robert.

Curtis, Helen Susan.

Daenke, Rosemary Dawn.

Davey, Mervyn James.

Davis, Patricia Eileen.

Davis, Peter Morgan.

Dawson, Carol Anne.

Dawson, Terrence Bernard.

Drummond, Garry Malcolm.

Ede, Barry Wayne.

England, Andrew Francis.

England, Steven Brian.

Farquharson, David Frederick.

Ferguson, Alistair John and Ferguson, Philippa Lyall.

Ferguson, Shirley Annette.

Fletcher, Glynis Kaye.

Fleweellen, Christopher James.

Giles, Colin Raymond.

Gill, Christopher James and Stewart, Kerry Anne.

Gillman, Ernest Jeffrey.

Glasgow, Patty Mary.

Gormack, Richard Robert.

Gosney, Brian William.

Gough, Alexanda John.

Greenfield, Christine Robyn.

Grimes, Barry Thomas.

Haas, Thomas Eric.

Hanify, Bridie.

Harvey, Kenneth.

Higgins, Errol Terrance.

Hunt, Annette Shona.

Hunt, Darryn.

Kelleher, Terence Paul.

Keys, Derek William.

Kirner, John Robert.

Knoppert, Gerard Leonard.

Lange, Murray Francis.

Lee, Siu Hung and Ku, Chun Hung.

Leybourne, Robert William.

Louden, David Andrew.

Ludemann, Murray James.

Lukic, Susanna Joan.

Lynn, Graeme Leonard.

Madden, Judith Mary.

Maynard, Raymond Gordon.

McCarthy, Archibald Daniel.

McGrath, Patrick John.

McGregor, Gregor Dickson.

McHaffie, Rosemary Sussanne.

McQuoid, Dion Lawrence.

Mowat, Callum James.

Murdoch, Russell Morris.

Pegley, Nicola and Buffman, Alan Arthur.

Porter, Karen Anne.

Robb, Leanne Irene.

Robinson, Alice Evelyn.

Robinson, Peter Albert.

Ruri, Harris Papanui.

Samuels, Bruce Wayne.

Sanderson, Paul Brett.

Saunders, Maureen Ethel.

Savage, Warwick Harvey.

Shannon, Alan John.

Skelton, Wayne John.

Smith, Bernard.

Smith, Roger Norman.

Snyder, Edward Raymond Phillip.

Spurr, Carlene Elizabeth.

Stewart, Kerry Anne.

Stoneley, Thomas Arnold.

Stringer, William James.

Toohey, Brian David.

Van Der Laan, Dirk Hans and Frances Wiwi.

Walter, Robert Norman.

Webb, Shirley Elizabeth Carol.

No. 95

26 JUNE NEW ZEALAND GAZETTE 2065

Weeks, Peter Karl Thomas.

Willian, Lisa Annette.

Officer for Inquiries: D. Findlay (morning only).

L. A. SAUNDERS, Official Assignee.

Commercial Affairs Division, Private Bag, Christchurch. ba6330

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

1 am applying to be released from administration of these estates to the High Court at Christchurch at 10 a.m. on Tuesday, the 16th day of July 1991.

Note: This notice does not relate to discharge from bankruptcy.

Alexander, Brian Raymond.

Archer, Carol Ann.

Arnold, Christine Ivy.

Baars, Judyanne.

Banks, Murray James.

Barnett, Merrilyn Joyce.

Baxter, AJ & HJ Partnership.

Baxter, Arthur John.

Baxter, Hilary Joy.

Bell, Edward Gordon.

Bennett, Geoffrey Marshall.

Bernard, Barry.

Bertwistle, Wayne Michael.

Bielawski, Leonard James.

Bissett, James Allan.

Bloomfield, Michael Bruce.

Bowley, Harry James.

Brewer, Tracey Ann.

Brimble, Sydney Laurence.

Brittliff, Neville Arthur.

Brown, Stephen Edward.

Burke, Anthony David.

Burrows, John Alexander.

Cammock, Peter Neil.

Childs, Neville Arthur.

Clarkson, Thelma Elizabeth.

Collins, David Gerrard.

Collins, Martin Shaw.

Collis, Eric Victor.

Couch, Jillian.

Crichton, David John.

Crowl, Sherryl Joy.

De Bont, Franciscus Wilhelmus Johan.

Dickson, Graham John.

Diver, Richard William.

Doak, Barbara Irenie.

Draper, Gerald Augustine.

Eathorne, Paul Barry.

Ellis, Maureen Fay.

England, Brian.

Evans, Christopher Timothy.

Everest, Diane Agness.

Ferguson, Garth Roland Willis. Ferguson, Philippa Lyall.

Finlay, Carol May.

Fraser, Keith Alan.

Fraser, Margaret Ann.

Freeman, Ian Edgar.

Fuller, Gwenda Ellen.

Gearry, David Michael.

Gebbie, Brent Gaythorne.

Geddis, Christine Lois.

Gifford, Trevor Edward.

Gilbert, Alvan Mark.

Giourelas, Peter.

Glasgow, Ian Stewart.

Godfrey, Craig Rodney.

Goodhue, Lois Margaret (also known as Stewart).

Goodwin, Jeanette.

Gray, Desmond Russell.

Gutteridge, John Kenton.

Habershon, Darryl John.

Halloumis, Rosemary Elizabeth.

Harris, Richard Claude.

Harris, Ronald Stuart.

Hawke, Murray Charles.

Hawke, Murray Charles and Karen Mary Partnership.

Hayward, Irene Elizabeth.

Hedges, Lyall William.

Hepburn, Neil John.

Heyrick, Anthony George.

Hicko, Wayne Thompson.

Hill, Phillip John.

Hines, Raymond Ashmore.

Hoare, Kevin John.

Hodges, Bernice Ann.

Howie, Frederick Donald.

Howland, Derek.

Huddlestone, Judith Faye.

Humm, David Selwyn.

Hurrell, Philip Wayne.

Hyndman, Dominick Charles.

Jackson, Eric Joseph.

Jackson, Kristina Georgie.

Jackson, Martin.

Jamison, George Peter.

Jarvie, Karen Anne.

Jarvis, Elizabeth Teresa.

Johns, Maurice Albert.

Kennedy, Sharyn Adele.

Kerrison, Diane Elizabeth.

Kerrison, John Paul.

Kerslake-Bennett, Christopher Douglas.

King, Edward Anthony.

Kirkness, Derek Wayne.

Knight, Peter.

Ku, Chun Kung.

Laughton, Ronald Anthony.

2066 NEW ZEALAND GAZETTE No. 95

Leary, Paul Raymond.

Lee, Makera Tanoa.

Lee, Murray Robert.

Lee, Murray Robert and Makera Tanoa Partnership.

Lee, Siu Hung.

Lee-Healey, Thomas George.

Lloyd, Alan Barry.

Loader, Mark Edward.

Loader, ME and Hill PJ Partnership.

Lowden, Donald James.

Maher, Mary Ellen.

McCammon, Dorinda Anne.

McCann, Wayne Edward.

McDonald, John Saxon.

McDonald, Eric John.

McDowall, Donald Clark.

McDowell, Lee Raymond.

McGill, Jeffrey Peter.

McGregor, William Tetauri.

McMillan, Clements Anthony.

McMillan, Jillian Diane.

Mellis, Steven.

Milne, Gordon Alexander.

Monaghan, Brian Charles.

Moore, Caroline Jane.

Mulitalo, Paia.

Needham, Carol May Partnership.

Needham, Carol May and Ritchie Don.

Nelson, Peter.

Nelson-Rookes, Cindy Diane.

O'Connor, Andrew Paul.

Oakes, Patrick Joseph.

Olsen, Yvette Joan.

Panchal, Chunilal.

Paterson, Carol Elizabeth.

Patterson, Melloney.

Patterson, Trevor Robert.

Paul, Moronai Puriri Te Koari.

Paulsen, Alan Frederick.

Perreau, Margaret Anne.

Perry, Keith Owen.

Petrie, Elizabeth K.

Pinnell, Christine Anne.

Poelman, John Joseph.

Price, Lynley Ann.

Ranger, Leah Marie.

Rastrick, Michelle Maria.

Rawstron, George Anthony.

Reardon, Sandra Lea.

Reed, Sydney James.

Reynolds, Raymond Maurice.

Richards, Melinda Gaye.

Rigg, Robert Gordon.

Rizvi, Sayed Raist.

Rodgers, Richard Henry.

Ross, Gavin William.

Rule, Stephen Justin.

Saifoloi, Richard Lloyd.

Sanderson, Maureen Maud Catherine.

Sands, Ian Craig.

Schouten, Aaron.

Serong, Rhonda Mae.

Shakes, Stephen Glanfield.

Sheehan, Dianna Patricia.

Smith, Marion Ivy.

Smith, Nicola Janet.

Smith, Patricia Lee and Paul Robert Partnership.

Steere, Brian Alfred.

Strong, Bruce Desmond (also known as Wilson, JS).

Tamatea, Andrew John.

Tate, Jonathon William.

Tate, Mark Nicholas.

Taylor, Heather Cherry-Anne.

Taylor, Peter Murray.

Thornton, Austin Arthur Edward.

Thorpe, Christopher.

Toon, Steve Shane.

Trevor, Yvonne Francess.

Turner, Brian John.

Van Der Berg, Wijnand Cornelis.

Van Der Laan, Dirk Hans.

Van Der Laan, Francis Wiwi.

Van Elst, Carolus Henricus.

Van Herpt, Nicholas Shane.

Warbrick, Nehupo Betty.

Warren, Noel.

Watkins, Sheryle Gaye (also known as Mead, Sheryl).

Watson, Te Puke (also known as Te Ao Tu Te Puke).

Weeks, Peter Karl and Prudence Joy Partnership.

Weeks, Prudence Joy.

Wenmoth, Timothy Laughlin.

White, Christopher John.

Whitelaw, Barry Raymond.

Williams, Kevin Leo.

Wills, John Gerard Simon.

Wilson, Irene Elizabeth.

Winder, Gaynor Margaret.

Winter, Diane Elizabeth.

Winton, Angela Elizabeth.

Woodhead, Barry Raymond.

Wooding, Clemente George.

Yates, David Mark.

Officer for Inquiries: D. M. Findlay (morning only).

L. A. SAUNDERS, Official Assignee.

Comme1cial Affairs Division, Private Bag, Christchurch. ba6331

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

I am applying to be released from administration of these

26 JUNE NEW ZEALAND GAZETTE 2067

estates to the High Court at Christchurch at 10 a.m. on Tuesday, the 16th day of July 1991.

Note: This notice does not relate to discharge from bankruptcy.

Anderson, Anthony Robert.

Appleton, Barry Ronald. Baughan, Karen Mary. Beatty, Jeanette.

Boocock, Andrew Vaughan. Bower, John Patrick. Bridger, Susan Nicola. Brown, Rosina Jean (also known as McClean).

Burton, Jennifer Margaret. Cassidy, Michael Patrick. Cave, Garry Richard. Chapman, Susan Kaye. Cockfield, Paul Edward. Coleman, Thomas Christopher. Currall, Ian Bandreth.

Eden, Daphne Ellen. Emery, Patricia Hemaima Tewhatuaipiti. Foster, Percy William. Gardiner, Ronald Joseph.

Geddis, Lawrence Ian. Gill, Stephen Michael. Gunn, Jacqueline Margaret. Hall, Margaret Doreen. Harris, Darlene Kay (also known as Edwards). Healey, Warren Victor. Jerard, Kim Russell. Jerard, Rae Norma. King, Patricia Jane. Knights, Peter Thomas. Matthews, Duncan Sterling. McDonald, Aaron Scott. McGrath, Patrick Francis. McMahon, Tracey Virginia. McMecking, Noel William. Meiklejohn, Phillip Ronald David. Moody, Terrence James. Murray, Frederick Joseph. Neal, Kenneth Bari. Nicholls, Dianne Margaret (also known as Gillan). Nicoll, David William. Nicoll, Nicola Anne. Northcott, Bonnie Marie (also known as Quilter). Oldham, Lynne Marie. Parsons, Timothy Douglas. Payne, Barry Christopher. Peters, Lance Ronald. Price, Douglas James. Pritchard, Sharree Alison. Reed, Gregory Robert. Reed, Terrance William. Rhodes, Layton Esrick. Richardson-Wilson, Sydney Ralph.

Robertson, Mark Joseph.

Saunders, Robin Michael.

Scott, Robert Thomas. Sheehan, Sonja Lynette.

Smith, Neil Edwin. Stevens, Wendy Marie.

Sutton, George Charles John. Tavendale, Sally Ann.

Toon, Janine Maree.

Truman, John Anthony.

Valesi, Potu.

Van Grinsven, Donna Marie. Wakefield, Sydney Federal.

Wallace, Aileen Joy (also known as McDonald).

Wilkinson, Jeanette Anne (also known as Haines and Hoover). Wilson, George William.

Officer for Inquiries: D. Findlay (morning only).

L. A. SAUNDERS, Official Assignee.

Commercial Affairs Division, Private Bag, Christchurch. ba6332

Jowett, Laurel Jasmine, sickness beneficiary of 136 Ashmore Street, Dunedin and previously of 38 Columba Avenue, Dunedin, was adjudged bankrupt on the 14th day of June 1991.

Perrin, Neville King, unemployed, previously in partnership as Pats Place of Flat 4, 110 Avenal Street, lnvercargill and previously of 129 Birchwood Road, Ohai and 8 Evans Street, Nightcaps, was adjudged bankrupt on the 18th day of June 1991.

Drake, Michelle Margaret, unemployed of 4 Lane's Drive, Alexandra and previously of 41A Panarama Terrace, Queenstown, was adjudged bankrupt on the 19th day of June 1991.

Parker, Marion Jennifer, single parent of 116 Janet Street, Invercargill and previously of 2 Boyne Street, Invercargill and Halfmoon Bay, Stewart Island, was adjudged bankrupt on the 20th day of June 1991.

T. E. LAING, Official Assignee.

Commercial Affairs Division, Private Bag, Dunedin. ba6362

Notice of Order Annulling an Adjudication Pursuant to Section 119 of the Insolvency Act 1967 Take notice that the order of adjudication, dated the 1st day of May 1990, against Hayward John Wiki of Rotorua, was annulled by order of the High Court at Rotorua on the 23rd day of April 1991.

A. FOIDL, Deputy Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba6347

Notice of Dividend Pursuant to Rule 98 (2) of the Companies Act 1955 Name of Company: Shores Auto Court Ltd. Address of Registered Office: 45 George Street, Timaru.

Registry of High Court: Timaru.

Number of Matter: 32187.

Amount per DoJlar: 55 cents.

2068 NEW ZEALAND GAZETTE No. 95

First and Final or Otherwise: Third and final.

When Payable: 19 June 1991.

Where Payable: Timaru.

Company Notices

Foote Butterfield & Taylor, per:

J. G. BUTTERFIELD. ba6296

APPOINTMENT OF RECEIVERS

Rex & Colleen Scrivener Ltd. Notice of Appointment of Receiver and Manager Pursuant to Section 346 (1) of the Companies Act 1955 Leonard Rex Scrivener with reference to Rex & Colleen Scrivener Ltd., hereby gives notice that on the 14th day of June 1991, the lender appointed Ean Innes Brown, chartered accountant of Coopers & Lybrand, Rathbone Street, Whangarei, as receiver and manager of the property of this company under the powers contained in an instrument dated the 23rd day of January 1991.

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

Dated this 18th day of June 1991.

L. R. SCRIVENER.

Gibbons Furniture Ltd.

ar6320

Notice of Appointment of Receiver and Manager Pursuant to Section 346 (1) of the Companies Act 1955 Notice is hereby given that on the 19th day of June 1991, at the request of the company, the Bank of New Zealand Ltd. appointed John Francis Managh, chartered accountant of Wellington, as receiver and manager of the property of Gibbons Furniture Ltd. under the powers contained in a debenture dated the 2nd day of March 1987.

The office of the receiver and manager is at the offices of John Managh & Associates, Suite 8, Book House, 86 Boulcott Street, Wellington.

Dated this 19th day of June 1991.

J. F. MANAGH, for the Bank of New Zealand Ltd. ar6338

David Watt (Cambridge) 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 17th day of June 1991, the National Bank of New Zealand Ltd. appointed Messrs Peter Ross McLean and Stuart Raymound Cann, both chartered accountants of Beattie Rickman, as rt!ceivers and managers of the property of David Watt (Cambridge) Ltd. under the powers contained in a mortgage debenture dated the 12th day of August 1988 given by that company.

The offices of the receivers and managers are at the office of Messrs Beattie Rickman, Chartered Accountants, Beattie

Rickman Centre, corner of Bryce and Anglesea Streets, Hamilton.

Dated this 17th day of June 1991.

P. R. McCLEAN and S. R. CANN, as Joint Receivers and Managers for the Debenture Holder.

ar6316

The Clean Shoppe Ltd.

Notice of Appointment of Receivers and Managers

ASB Bank Ltd. ("the debenture holder"), hereby gives notice that on the 14th day of June 1991, it appointed Deborah Jane Riordan and Keith Raymond Smith, both of Auckland, chartered accountants, jointly and severally, to be receivers and managers of all the undertaking, property and assets charged by the debenture dated the 26th day of April 1990, given by The Clean Shoppe Ltd. in favour of the debenture holder. Such appointment having been made at the request of the directors of The Clean Shoppe Ltd.

The situation of the office of the receivers and managers is care of Spicer & Oppenheim, Level 9, Westpac Tower, 120 Albert Street, Auckland.

Dated this 18th day of June 1991.

The debenture holder by its solicitors:

BELL GULLY BUDDLE WEIR. ar6308

H.M.C. Marketing Ltd. (formerly known as Neiderer Imports Ltd.)

Notice of Appointment of Receivers and Managers NZ! Bank Ltd. and NZ! Securities Ltd. ("the debenture holder") hereby gives notice that on the 24th day of May 1991, it appointed Grant Robert Graham of Auckland, chartered accountant and Michael Peter Stiassny of Auckland, chartered accountant, jointly and severally to be receivers and managers of all the undertaking, property and assets charged by the debenture dated the 3rd day of October 1990 given by H.M.C. Investment Ltd. (formerly Neiderer Imports Ltd.) in favour of the debenture holder.

The situation of the office of the receivers and managers is care of Ferrier Hodgson & Co, Level Five, Quay Tower, 29 Customs Street West, Auckland.

This notice is published to correct a certain notice of appointment of receivers and managers published in this newspaper on the 5th day of June 1991 which described the company under its former name.

Dated this 21st day of June 1991.

The debenture holder by its solicitors:

BELL GULLY BUDDLE WEIR. ar6425

26 JUNE NEW ZEALAND GAZETTE 2069

Garman Holdings 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 12th day of June 1991, at the request of the company, it appointed Deborah Jane Riordan and Keith Raymond Smith, chartered accountants of Auckland, whose office is care of Spicer and Oppenheim, Ninth Floor, Westpac Tower, 120 Albert Street (P.O. Box 2219), Auckland, as receivers and managers of all the assets of the above-named company under the power contained in an instrument dated the 29th day of July 1979 being a debenture from Garman Holdings Ltd. to Westpac Banking Corporation.

Dated at Wellington this 12th day of June 1991.

WESTPAC BANKING CORPORATION, by its Attorneys.

Film Investment Corporation of New Zealand No. 2 Ltd.

ar6377

Notice of Appointment of Receivers and Managers

Notice is hereby given that DFC Financial Services Ltd. (under statutory management) and the Film Investment Corporation of New Zealand Ltd. (in receivership) obtained on the 20th day of June 1991, an order of the High Court for the appointment of Bruce McCallum and David Ross Petterson of Wellington, chartered accountants, as receivers and managers of all the property of Film Investment Corporation of New Zealand No. 2 Ltd. with limited powers in respect thereto.

The offices of the receivers and managers are at the offices of Messrs Price Waterhouse, Chartered Accountants, 11-17 Church Street, P.O. Box 1327, Wellington.

Dated this 20th day of June 1991.

Signed for and on behalf of DFC Financial Services Ltd. (under statutory management) and Film Investment Corporation of New Zealand Ltd. (in receivership) by the receiver of Film Investment Corporation of New Zealand Ltd. (in receivership).

B. McCALLUM, Receiver and Manager. ar6390

Michael O'Dowd 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 Michael O'Dowd Ltd., hereby gives notice that on the 19th day of June 1991, the bank appointed Neville Petrie Fagerlund and Euan Boyd Lindsay Hilson, both chartered accountants, whose offices are at Hilson Fagerlund & Keyse, 12 Main North Road, Papanui, Christchurch, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 12th day of December 1990.

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

Dated this 19th day of June 1991.

Signed for and on behalf of the Bank of New Zealand by its Manager Credit, Ronald Alexander Havill in the presence of:

D. V. TYREE, Bank Officer.

Christchurch. ar6441

Dunstan Dairy Ltd.

Notice of Appointment of Receivers and Managers

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

Foodstuffs (South Island) Ltd., a duly incorporated company having its registered office at 167 Main North Road, Christchurch, formerly of Midland Street, Dunedin, with reference to Dunstan Dairy Ltd., hereby gives notice that on the 19th day of June 1991, it appointed Messrs Christopher Paul Worth and William Hay Dawson, both of Dunedin, chartered accountants, whose office is at the firm of Coopers and Lybrand, MFL Mutual Fund Building, Bond Street (P.O. Box 254), Dunedin, to be jointly and severally as receivers and managers of all the undertaking, property and assets of Dunstan Dairy Ltd. under the powers contained in a debenture dated the 1st day of June 1988 and given by Dunstan Dairy Ltd. to Foodstuffs (Otago Southland) Ltd., and subsequently assigned to Foodstuffs (South Island) Ltd. by a deed of assignment dated the 1st day of February 1990.

The receivers and managers have been appointed jointly and severally in respect of all the company's undertaking and all its property and assets, whatsoever and wheresoever, situate both present and future, including its uncalled capital and called but unpaid capital and goodwill.

Dated this 19th day of June 1991.

C. P. WORTH and W. H. DAWSON, Joint Receivers and Managers.

ar6442

Light Werks Ltd.

Notice of Appointment of Receiver and Manager

Superior Lamps Ltd. gives notice that on the 17th day of June 1991, it appointed Frank Thomas Babel of Auckland, financial controller as receiver and manager of the undertaking, property and assets, both present and future of Light Werks Ltd., pursuant to powers contained in a debenture dated the 21st day of May 1991, a copy of which was registered with the Registrar of Companies at Auckland on the 24th day of 1991.

The office of the receiver and manager is situated at the offices of Superior Lamps Ltd., 1793 Great North Road, Avondale, Auckland.

Dated at Auckland this 17th day of June 1991.

The common seal of Superior Lamps Ltd. was hereunto affixed in the presence of:

V. JOSIP, Governing Director. ar6448

2070 NEW ZEALAND GAZETTE No. 95

WINDING UP APPLICATIONS

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

M. No. 803/91

In the High Court of New Zealand, Auckland Registry

Between Rank Xerox Finance Limited-Plaintiff:

And-Hargreaves O'Connor Holdings Limited-Defendant:

Take notice that on the 16th day of May 1991, an application for the winding up of Hargreaves O'Connor 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 4th day of July 1991 at 2.15 p.m.

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

The applicant is John Anthony Adams, whose address for service is at the offices of Messrs Short & Co., Solicitors, 18 Turner Street, Auckland.

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

J. ADAMS, Solicitor for the Applicant. aw6292

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

M. No. 212/91

In the High Court of New Zealand, Christchurch Registry

Under the Companies Act 1955, between Kevin James Smith, John Gordon Karran and William Kevin Gerrard Brown, trading as Otautau Wool & Skins Partership­Plaintiffs:

And-Forklift Sales & Hire Services (SJ.) Limited-Defendant:

Take notice that on the 24th day of April 1991, an application for the winding up of Forklift Sales & Hire Services (SJ.) 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 15th day of July 1991 at 10 a.m.

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

The applicants are Kevin James Smith, John Gordon Karran and William Kevin Gerrard Brown, whose address for service is care of Raymond Donnelly & Co., Solicitors, Amuri Courts, 293 Durham Street, Christchurch.

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

R. E. NEAVE, Solicitor for the Applicants. aw6293

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

M. No. 152/91

Take notice that on the 16th day of April 1991, an application for the winding up of Renouf Properties Limited by the High Court was filed in the High Court at Wellington.

The application is to be heard before the High Court at Wellington on the 8th day of July 1991 at 10 a.m.

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

The applicants are Andrew William Strange, Ian Stewart Frame and Trevor Dwerryhouse, whose address for service are at the offices of Phillips Nicholson, Solicitors, Seventh Floor, 50-64 Customhouse Quay (P.O. Box 2791 or D.X. 8005), Wellington.

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

M. P. SHEL TON-AGAR, Solicitor for the Applicant. aw6294

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

M. No. 681/91

In the High Court of New Zealand, Auckland Registry

In the matter of the Companies Act 1955, between Motor Trade Finances Limited-Plaintiff:

And-North Shore Motor Cycles Limited-Defendant:

Take notice that on the 24th day of April 1991, an application for the winding up of North Shore Motor Cycles 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 11th day of July 1991 at 2.15 p.m.

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

The applicant is Motor Trade Finances Limited, whose address for service is at the offices of Bell Gully Buddle Weir, Solicitors, Auckland Club Tower, Shortland Street, Auckland.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitors, who are Cook Allan Gibson, Solicitors, P.O. Box 143, Dunedin.

D. R.TOBIN, Solicitor for the Applicant. aw6288

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

M. No. 700/91

Take notice that on the 1st day of May 1991, an application for the winding up of Mount Richmond Motor Lodge (1988) Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 18th day of July 1991 at 2.15 p.m.

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

The applicant is Kendall Strong & Co (suing as a firm), whose address for service is at the offices of Kendall Strong & Co, Solicitors, First Floor, Kendall Strong House, 141 Kolmar Road, Papatoetoe.

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

J. D. SADLER, Solicitor for the Applicant. aw6321

26 JUNE NEW ZEALAND GAZETTE 2071

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

M. No. 708/91

Take notice that on the 2nd day of May 1991, an application for the winding up of Pete Marler 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 4th day of July 1991 at 2.15 p.m.

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

The applicant is Kendall Strong & Co (suing as a firm), whose address for service is at the offices of Kendall Strong & Co, Solicitors, First Floor, Kendall Strong House, 141 Kolmar Road, Papatoetoe.

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

J. D. SADLER, Solicitor for the Applicant. aw6322

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

M. No. 696/91

Take notice that on the 29th day of April 1991, an application for the winding up of Barron Travel Group 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 11th day of July 1991 at 2.15 p.m.

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

The applicant is Travel Communications Limited, whose address for service is at the offices of Mervyn Schamroth & Partners, Solicitors, Tenth Floor, HongkongBank House, 290 Queen Street, Auckland 1.

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

M. R. SCHAMROTH, Solicitor for the Applicant. aw6323

Take notice that on the 10th day of June 1991, an application for the winding up of Diamond Fibre Limited by the High Court was filed in the High Court at Wellington.

The application is to be heard before the High Court at Wellington on Monday, the 8th day of July 1991 at 10 a.m.

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

The applicant is Lamb XL, an unincorporated joint venture constituted by agreement dated the 14th day of July 1987, suing as a firm, whose address for service is at the offices of Messrs Gibson Sheat, Solicitors, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt as agents for Fitzherbert Rowe, Solicitors, Palmerston North.

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

P. J. DRUMMOND, Solicitor for the Applicant. aw6350

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

M. No. 581/91

Take notice that on the 10th day of April 1991, an application for the winding up of Chiavenna Ristorante 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 4th day of July 1991 at 2.15 p.m.

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

The applicant is Shore Frozen Foods Limited, whose address for service is at the offices of Burns Hart & Mahon, Solicitors, Eleventh Floor, Southern Cross Building, corner of Victoria and High Streets, Auckland.

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

A. G. MAHON, Solicitor for the Applicant. aw6351

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

M. No. 582/91

Take notice that on the 11th day of April 1991, an application for the winding up of Serenity Enterprises 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 4th day of July 1991.

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

The applicant is Clement Gillibrand Cattell, whose address for service is at the offices of Messrs Grove Darlow & Partners, Solicitors, Third Floor, Price Waterhouse Centre, 66 Wyndham Street, 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.

G. BOGIATTO, Solicitor for the Applicant. aw6352

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

M. No. 271/91

In the High Court of New Zealand, Christchurch Registry

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

And-Garrick Holdings Limited, a duly incorporated company having its registered office previously at 25 Brighton Mall, Christchurch, now care of Sparks Erskine, 116 Riccarton Road, Christchurch and carrying on business as hoteliers-Defendant:

Take notice that on the 30th day of May 1991, an application for the winding up of Garrick Holdings Limited by the High Court was filed in the High Court at Christchurch.

The application is to be heard before the High Court at Christchurch on the 1st day of July 1991 at 10 a.m.

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

2072 NEW ZEALAND GAZETTE No. 95

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

The applicant is New Zealand Breweries Limited, whose address for service is care of Creditcorp Services Limited, Second Floor, 200 Cashel Street, Christchurch.

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

R. A. FRASER, Solicitor for the Applicant. aw6314

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

M. No. 921/91

Take notice that on the 5th day of June 1991, an application for the winding up of Skipton Trading 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 4th day of July 1991 at 2.15 p.m.

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

The plaintiff is East Coast Permanent Trustees Limited, whose address for service is at the offices of Buddle Findlay, Solicitors, Level 17, BNZ Centre, 1 Willis Street, Wellington.

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

G. J. TOEBES, Solicitor for the Plaintiff. aw6310

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

M. No. 890/91

Take notice that on the 29th day of May 1991, an application for the winding up of Amba Graphics Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Thursday, the 4th day of July 1991 at 2.15 p.m.

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

The applicant is Willy & Raos Paper International Limited, a duly incorporated company having its registered office at Auckland, whose address for service is at the offices of Messrs Kendall Sturm & Foote, Solicitors, Fourth Floor, NZI Finance House, corner of Albert and Swanson Streets, Auckland, as agents for S. M. C. Temm, solicitor of Papakura.

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

S. M. C. TEMM, Solicitor for the Applicant. aw6381

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

M. No. 579/91

Take notice that on the 11th day of April 1991, an application for the winding up of Fisherman's Rock Developments Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 4th day of July 1991 at 2.15 p.m.

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

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

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

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

J. S. MORRIS, Solicitor for the Applicant. aw6380

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 28th day of May 1991, an application for the winding up of Mister Shrubs Limited by the High Court was filed in the High Court at Christchurch.

The application is to be heard before the High Court at Christchurch on Monday, the 1st day of July 1991 at 10 a.m.

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

The applicant is Jeanette Irene McFadden of Christchurch, importer/wholesaler, whose address for service is at the offices of Young Hunter, Barristers and Solicitors, 79-83 Hereford Street, Christchurch.

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

G. K. RIACH, Solicitor for the Plaintiff. aw6386

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 4th day of June 1991, an application for the winding up of TV3 Network Limited (in receivership) by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 4th day of July 1991 at 2.15 p.m.

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

The applicant is Westpac Banking Corporation, whose principal place of business in New Zealand is at 318-324 Lambton Quay, Wellington and whose address for service is at the offices of Simpson Grierson Butler White, Solicitors, Level 10, Simpson Grierson Building, 92-96 Albert Street, Auckland.

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

M. M. B. VAN RYN, Solicitor for the Applicant. aw6387

Advertisement of Application for Winding Up of a Company by the Court Take notice that on the 31st day of May 1991, an application for the winding up of Ray Johns Holdings Limited by the High Court was filed in the High Court at Wellington.

The application is to be heard before the High Court at Wellington on the 15th day of July 1991 at 10 a.m.

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

The applicant is Phil O'Reilly Design Limited, whose

26 JUNE NEW ZEALAND GAZETTE 2073

address for service is at the offices of S. T. Davies (Wellington) Ltd., Level 31, Plimmer City Centre, Boulcott Street, Wellington.

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

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

C. W. HANKINS, Solicitor for the Applicant.

Takapuna, Auckland. aw6388

M. No. 293/91

In the High Court of New Zealand, Christchurch Registry

Under the Companies Act 1955, between Nugget Point Limited, a duly incorporated company having its registered office at Queenstown-Plaintiff:

And-Retreat Holiday Company Limited, a duly incorporated company having its registered office at Christchurch-Defendant:

Take notice that on the 10th day of July 1991, an application for the winding up of Retreat Holiday Company 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 15th day of July 1991 at 10 a.m.

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

The applicant is Nugget Point Limited, whose address for service is at the offices of Bell, Taylor & Co, Solicitors, P.O. Box 1101, Sixth Floor, A.M.P. Building, Cathedral Square, Christchurch who are agents for Berry & Co, Solicitors, 20 Eden Street (P.O. Box 10), Oamaru.

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

D. 0. HAYWARD, Solicitor for the Applicant. aw6396

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

Take notice that on Monday, the 8th day of April 1991, an application for the winding up of Eduvac Publishing Limited by the High Court was filed in the High Court at Auckland.

This application is to be heard before the High Court at Auckland on Thursday the 4th day of July 1991 at 10 a.m.

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

The applicant is Printcorp Services Limited, whose address for service is at the offices of Kensington Swan, Solicitors, 22 Fanshaw Street, Private Bag, Auckland.

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

S. T. SCOTT, Solicitor for the Applicant. aw6394

M. No. 933/91

In the High Court of New Zealand, Auckland Registry

In the matter of the Companies Act 1955, and in the matter of Bank of New Zealand, a company incorporated under the Companies Act 1955, having its registered office at Wellington and carrying on business as a banker-Plaintiff:

And-Advance Advisory Group Limited, a duly incorporated company having its registered office on the First Floor, 10 Turner Street, Auckland 1, occupation unknown-Defendant:

Take notice that on the 6th day of June 1991, an application for the winding up of Advance Advisory Group 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 4th day of July 1991 at 2.15 p.m.

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

The applicant is Bank of New Zealand, whose address for service is at the offices of Buddle Findlay, Solicitors, Level Fourteen. Stock Exchange Centre, 191-201 Queen Street, Auckland.

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

A. M. DOLLIMORE, Solicitor for the Applicant. aw6395

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

M. No. 552/91

In the High Court of New Zealand, Auckland Registry

Under the Companies Act 1955, in the matter of section 219 of the Companies Act 1955, and in the matter of Pure Water Products International Limited, a duly incorporated company having its registered office at 6 Clayton Street, Newmarket, Auckland, supplier:

Take notice that on Monday, the 8th day of April 1991, an application for the winding up of Pure Water Products International Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Thursday, the 4th day of July 1991 at 2.15 p.m.

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

The applicant is Market Point Limited, whose address for service is at the offices of Messrs Holmden Horrocks, Solicitors, Level Four, DFC House, 350 Queen Street, Auckland (P.O. Box 1108, D.X. 141).

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

J. R. RAPLEY, Solicitor for the Applicant. aw6409

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

M. No. 775/91

Take notice that on 14th day of May 1991, an application for the winding up of Harvey & Goodin Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Thursday, the 4th day of July 1991 at 2.15 p.m.

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

2074 NEW ZEALAND GAZETTE No. 95

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

The applicant is Composite Buyers NZ Society Limited, whose address for service is at the offices of Mervyn Schamroth & Partners, Solicitors, Tenth Floor, HongkongBank House, 290 Queen Street, Auckland 1.

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

M. R. SCHAMROTH, Solicitor for the Applicant. aw6410

M. No. 813/91

In the High Court of New Zealand, Auckland Registry

Under the Companies Act 1955, between Simpson Grierson Butler White-Plaintiff:

And-Apeze Holdings Limited-Defendant:

Take notice that on the 21st day of May 1991, an application for the winding up of Apeze 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 4th day of July 1991 at 2.15 p.m.

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

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

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

R. M. GAPES, Solicitor for the Applicant. aw6413

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

M. No. 396/91

Take notice that on the 17th day of April 1991, an application for the winding up of Holly Investments Limited trading as Kingstron New Zealand 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 4th day of July 1991 at 2.15 p.m.

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

The applicant is Hewlett-Packard (NZ) Limited, whose address for service is at the offices of Messrs Smith and Hughes, Solicitors, 36 Wyndham Street (P.O. Box 894), 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. aw6420

Advertisement of Application for Winding Up of a Company by the Court Take notice that on Monday, the 13th day of May 1991, an application for the winding up of Nominee Management Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Thursday, the 18th day of July 1991 at 2.15 p.m.

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

The applicant is Wilson & Horton Limited, whose address for service is at the offices of Bell Gully Buddle Weir, Fifteenth Floor, Auckland Club Tower, 34 Shortland Sreet, Auckland.

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

A. H. WAALKENS, Solicitor for the Applicant. aw6427

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

M. No. 948/91

Take notice that on the 10th day of June 1991, an application for the winding up of Carol McBeath 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 11th day of July 1991 at 2.15 p.m.

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

The applicant is Kenneth Minto Griffiths, whose address for service is at the offices of Messrs Corry & Co, Solicitors, Eleventh Floor, Tower Corporation Building, 99 Queen Street, Auckland 1.

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

M. J. CORRY, Solicitor for the Applicant. aw6428

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

M. No. 132/90

In the High Court of New Zealand, Hamilton Registry

In the matter of the Companies Act 1955, between Naylor Street Auto Services Limited, a duly incorporated company having its registered office at Hamilton and carrying on the business of automobile service and repairs­Plaintiff:

And-Lorac Construction Limited, a duly incorporated company having its registered office at Hamilton and carrying on the business of construction contractors­Defendant:

Take notice that on 10th day of May 1991, an application for the winding up of Lorac Construction 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 19th day of July 1991 at 11.45 a.m.

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

The applicant is Naylor Street Auto Services Limited, whose address for service is at the offices of O'Neill Allen & Clark, 14 Knox Street (P.O. Box 719 or D.X. 4015), Hamilton.

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

G. M. O'CONNOR, Solicitor for the Applicant. aw6443

26 JUNE NEW ZEALAND GAZETTE 2075

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

Take notice that on the 26th day of February 1991, an application for the winding up of Emergi-Care Henderson Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Thursday, the 11th day of July 1991 at 2.15 p.m.

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

The applicant is Denis Ransford de Castro, whose address for service is at the offices of Stephen Dudding, Solicitor, 34 Jervois Road (P.O. Box 47-160), Ponsonby, Auckland.

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

S. DUDDING, Solicitor for the Applicant. aw6447

Advertisement of Application for Winding Up of an Incorporated Society by the Court

M. No. 770/91

Take notice that on the 13th day of May 1991, an application for the winding up of Tamaki Maori Development Authority Incorporated was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Thursday, the 4th day of July 1991 at 2.15 p.m.

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

The applicant is Bruce Silver Bryant, whose address for service is at the offices of Anthony R. Thomas, First Floor, 63 Wakefield Street, Auckland.

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

A. R. THOMAS, Solicitor for the Applicant. aw6451

WINDING UP ORDERS AND FIRST MEETINGS

Mister Baker Ltd. Notice of Order to Wind Up Company An order for the winding up of Mister Baker Ltd. (in liquidation), formerly care of Cowley Stanich and Co, Main Street, Huntly, now care of the Official Assignee's Office, Hamilton, was made by the High Court at Hamilton on the 26th day of October 1990. The first meeting of creditors will be held at my office, Second Floor, 16-20 Clarence Street, Hamilton on Friday, the 19th day of July 1991 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.

Matamata Post and Rail (1988) Ltd. Notice of Order to Wind Up Company

ow6297

An order for the winding up of Matamata Post and Rail (1988) Ltd. (in liquidation), formerly care of Green ways Orchards Ltd., Wayside Road, Te Kauwhata, now care of the Official Assignee's Office, Hamilton, was made by the High Court at Hamilton on the 26th day of October 1990. The first meeting of creditors will be held at my office, Second Floor, 16-20 Clarence Street, Hamilton on Thursday, the 4th day of July 1991 at 10 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. ow6298

Notice Of Order To Wind Up Companies An order for the winding up of the under-mentioned companies was made by the High Court at New Plymouth on the 20th day of June 1991:

Galliard Holdings Ltd. (in liquidation) of 14 Brougham Street, New Plymouth. Date of Presentation: 11 April 1991. M. 7 /91 New Plymouth.

Gold Care Ltd. (in liquidation) of 83 Brougham Street, New

Plymouth. Date of Presentation: 22 May 1991. M. 23/91 New Plymouth.

Appleyard & Muir Electrical Co Ltd. (in liquidation) of 67 High Street, Hawera. Date of Presentation: 3 May 1991. M. 10/91 New Plymouth.

Walsh Earthmoving Ltd. (in liquidation) of 7 Liardet Street, New Plymouth. Date of Presentation: 16 May 1991. M. 20/91 New Plymouth.

Nimbus Life & Superannuation Brokers Ltd. (in liquidation) of 95 Jervois Road, Herne Bay, Auckland. Date of Presentation: 16 May 1991. M. 19/91 New Plymouth.

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

Commercial Affairs Division, Private Bag 3090, Hamilton. ow6422

Notice of Order to Wind Up Company The following company was wound up in the High Court, Auckland on the 13th day of June 1991:

Simple Systems Ltd. (in liquidation), merchants of the Fourth Floor, ASB Building, 136 Broadway, Newmarket. 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.

ow6334

Notice of Order to Wind Up Companies The following were wound up in the High Court at Auckland on the 20th day of June 1991:

Communique Marketing & Communications Ltd. (in liquidation) of 130 Main Highway, Ellerslie, communication consultants. Officer for Inquiries: S. Fung.

Ensign Homes Ltd. (in liquidation) of 5 Norana Avenue, Auckland, builders. Officer for Inquiries: A. Arapai.

Global Cars Ltd. (in liquidation) of 88 Weymouth Road, Manurewa, car dealer. Officer for Inquiries: D. lkimau.

Justin Case Eighteen Ltd. (in liquidation) of Manuka Road Dairy, 5 Manuka Road, Glenfield. Officer for Inquiries: G. Harold.

K B Thew Plumbing Ltd. (in liquidation) care of A. E.

2076 NEW ZEALAND GAZETTE No. 95

Chester, South British Building, Hoteo Avenue, Papatoetoe, plumbers. Officer for Inquiries: C. Roberts.

Moor Thomas Ltd. (in liquidation) care of Appleby & Burns, Fifth Floor, Union House, 32 Quay Street, Auckland, distributor. Officer for Inquiries: J. Horgan.

NZ Wholesale Specialists Ltd. (in liquidation) care of the Official Assignee, wholesalers. Officer for Inquiries: A. Spencer.

Paper Save (NZ) Ltd. (in liquidation) care of Welham & Hanna, 1 Maidstone Street, New Lynn, merchant. Officer for Inquiries: S. Fung.

Professional Concepts Whangarei Ltd. (in liquidation) care of Fish & Hall, 128 Hurstmere Road, Takapuna. Officer for Inquiries: G. Harold.

Rohan Importing Company Ltd. (in liquidation) care of Coopers & Lybrand, Tenth Floor, CML Building, 157 Queen Street, Auckland. Officer for Inquiries: L. Christensen.

Sequel Marketing Ltd. (in liquidation) of the First Floor, Fergusson Building, 295 Queen Street, Auckland, supplier. Officer for Inquiries: G. Harold.

South Auckland Caterers Ltd. (in liquidation) of 6 Downsview Road, Auckland, caterers. Officer for Inquiries: W. Common.

UEB Industries Ltd. (in receivership and in liquidation) care of Ferriers, Fifth Floor, Quay Tower, Auckland, textile manufacturers. Officer for Inquiries: P. Anscombe.

User Systems Ltd. (in liquidation) of 5 Arawa Avenue, Devonport, manufacturers. Officers for Inquiries: P. Anscombe and M. Johnston.

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

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

ow6415

VOLUNTARY WINDING UP AND FIRST MEETINGS

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

Gem Property Developments Ltd., Security Real Estate Ltd. and Mount Timber & Hardware Company Ltd.:

Notice is hereby given that as a consequence of an administrative restructuring of the Fletcher Challenge Group and having filed a declaration of solvency in compliance of section 274 of the Companies Act 1955, the above-named companies resolved on the 14th day of June 1991, by a special resolution by means of an entry in the minute book of the company, pursuant to the provisions of section 362 of the Companies Act 1955:

That the company be wound up voluntarily.

That Leonard Smith be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Notice is further given that the undersigned, the liquidator of the above-named companies which are being wound up voluntarily, does hereby fix the 16th day of August 1991, as the day on or before which the creditors of the companies are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 14th day of June 1991.

L. SMITH, Liquidator.

Address of Liquidator: Care of R. M. Pereira, Fletcher Challenge Ltd., Private Bag, Auckland.

Notice of Extraordinary Resolution for Voluntary Winding Up

vw6295

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

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 14th day of June 1991, the following extraordinary resolution was passed by the company, namely:

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

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

That the official assignee be requested to appoint in his place John Lawrence Vague, chartered accountant of Auckland.

That John Lawrence Vague, chartered accountant of Auckland, be nominated as liquidator of the company.

Dated this 17th day of June 1991.

W. VASEY, Director.

Notice of Extraordinary Resolution for Voluntary Winding Up

vw6284

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

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 14th day of June 1991, the following extraordinary resolution was passed by the company, namely:

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

That John Lawrence Vague, chartered accountant of Auckland, be nominated as liquidator of the company.

Dated this 17th day of June 1991.

W. VASEY, Director. vw6286

Hauraki Co-Operative Rural Intermediate Credit Association Ltd. (in liquidation)

Notice of Resolution for Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by special resolution of the company dated the 17th day of June 1991, it was resolved:

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

"That Martin William van de Wetering of Lynch & Partners, be appointed liquidator."

26 JUNE NEW ZEALAND GAZETTE 2077

Dated this 17th day of June 1991.

G. W. BUCHANAN, S. G. WOOD and C. KENNEDY, Directors.

Notice of Resolution for Voluntary Winding Up

vw6353

In the matter of the Companies Act 1955, and in the matter of Formulated Securities Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 13th day of June 1991, the following extraordinary resolution was passed by the company, namely:

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

Dated this 18th day of June 1991.

B. MAYO-SMITH, Provisional Liquidator. vw6342

Tatuanui Farms Ltd. Notice of Resolution for Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 14th day of June 1991, the following ordinary 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 Trevor David Cooper of Morrinsville, chartered accountant. be appointed liquidator.

The liquidator hereby fixes the 26th day of July 1991, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 19th day of June 1991.

T. D. COOPER, Liquidator.

Address of Liquidator: Care of Cave Bannin Sexton Cooper, Chartered Accountants, 41 Moorehouse Street, P.O. Box 23, Morrinsville.

Franson Building Contractors Ltd. Notice of Voluntary Winding Up

vw63! 7

Franson Building Contractors Ltd. resolved this 19th day of June 1991, by means of an entry in the minute book, pursuant to section 362 (1) of the Companies Act 1955:

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

"That Kenneth Athol Howard and Peter James Kennedy be appointed provisional liquidators of the company."

M. FRANCIS and R. THOMSON, Joint Liquidators.

Notice of Resolution for Voluntary Winding Up

vw6385

In the matter of the Companies Act 1955, and in the matter of Fedco Developments Ltd (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of June

1991 the following extraordinary resolution was passed by the company, namedly:

"That the company be wound up voluntarily."

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

Notice to Creditors to Prove Debts or Claims Notice is hereby given that the undersigned, the liquidator of the above company which is being wound up, does hereby fix the 10th day of July 1991, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to any distribution.

Dated this the 21st day of June 1991.

B. G. STOWELL, Joint Liquidator.

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

Notice of Resolution for Voluntary Winding Up

vw6404

In the matter of the Companies Act 1955, and in the matter of Sunsweet Orchard Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 19th day of June 1991, the following special resolution was passed by the company.

That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and that Christopher Mark Middleton of Spicer & Oppenheim, Chartered Accountants, Homestead Road, Kerikeri be appointed liquidator.

Dated this 19th day of June 1991.

A. P. MULES and M. K. MULES, Joint Directors. vw6398

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

Spicer's Witlof (New Zealand) Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 18th day of June 1991, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

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

B. A. McCRORIE, Liquidator.

Address of Liquidator: Kendons/Canterbury, 221 Gloucester Street, P.O. Box 13-049, Christchurch.

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

vw6426

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

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 19th day of June 1991, the following special resolution was passed by the company:

"That a declaration of solvency having been filed in

2078 NEW ZEALAND GAZETTE No. 95

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 Pro Sports Ltd. (in liquidation) which is being wound up voluntarily, does hereby fix the 10th day of July 1991, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated at New Plymouth this 26th day of June 1991.

J. G. EDEN, Liquidator.

Address of Liquidator: Ernst & Young, Chartered Accountants, P.O. Box 146, New Plymouth.

Jim and Sally Simpson Ltd. Notice of Extraordinary Resolution

vw6438

The following extraordinary resolution was passed this 13th day of June 1991 by Jim and Sally Simpson Ltd.:

"1. As the company Jim and Sally Simpson Ltd. cannot by

reason of its liabilities continue its business, it is resolved that the company be wound up.

"2. That the secured charge holders be informed of this resolution.

"3. That the appropriate notifications be forwarded to the Registrar of Companies."

J. SIMPSON and S. SIMPSON, Directors. vw6446

Personal Development Programs (NZ) Ltd.

Notice of Members Voluntary Winding Up

It was resolved on the 21st day of June 1991, by the members of Personal Development Programs (NZ) Ltd., that in accordance with section 268 (1) of the Companies Act 1955, the company by reason of its liabilities cannot continue its business and accordingly be wound up.

A. D. R. WRIGHT, Liquidator.

Address for Service: Care of Rayne Wright Associates, P.O. Box 529, Taupo.

vw6450

APPOINTMENT AND RELEASE OF LIQUIDATORS

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

Costano Holdings Ltd. (in liquidation):

By order of the High Court at Auckland dated the 14th day of June 1991, Colin Thomas McCloy and Grant Robert Graham, chartered accountants of Auckland, have been appointed joint and several liquidators of the above-named company with a committee of inspection comprised of R. I. MacKenzie, director of Auckland, J. F. D. Webby, company secretary of Auckland and P. L. Lovelock, kitchenmaker of Auckland.

Dated this 17th day of June 1991.

T. W. PAIN, Deputy Official Assignee.

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

a16372

5GL International Ltd. (in liquidation) AK. 328357 Notice of Appointment of Liquidators and Creditors Winding Up Pursuant to Section 296 of the Companies Act 1955 Presented by: Deloitte Ross Tohmatsu, Chartered Accountants, P.O. Box 33, Auckland.

We, Douglas Kim Fisher and Russell Stuart Hay of Auckland, hereby give notice that we have been appointed liquidators of 5GL International Ltd. by the creditors of the company on the 17th day of June 1991.

Dated this 17th day of June 1991.

D. K. FISHER and R. S. HAY, Joint Liquidators. a16311

MEETINGS AND LAST DATES BY WHICH TO PROVE DEBTS OR CLAIMS

Ashburton Auto Mart Ltd.

Notice of First Meeting of Creditors and Contributories

An order for the winding up of Ashburton Auto Mart Ltd. of 248 East Street, Ashburton, was made by the High Court at Timaru on the 27th day of February 1991.

The first meeting of creditors will be held at the Meeting Room, Level 4, Maling House, corner of Oxford Terrace and Gloucester Street, Christchurch on Friday, the 28th day of June 1991 at 10.30 a.m. Meeting of contributories to follow.

Note: Would creditors please forward their proofs of debt as soon as possible. Officer for Inquiries: T. Sinclair.

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

Commercial Affairs Division, Private Bag, Christchurch. md6336

Notice of Last Day for Receiving Proofs of Debt Take notice that the last day for receiving proofs of debt against the companies listed below has been fixed for Friday, the 5th day of July 1991:

Musical Instruments Distributors & Importers Ltd. Airlink Services (N.Z.) Ltd. Duracrete Industries Ltd. Vidmag International Ltd. Bloomfield Holdings Ltd. Pacific Flooring 1986 Ltd. Wilson Communications Ltd.

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

Commercial Affairs Division, Private Bag, Christchurch. md6337

Notice to Creditors of First Meeting In the matter of Premium Wines Ltd. (in liquidation).

26 JUNE NEW ZEALAND GAZETTE 2079

Winding Up Order Made: Thursday, 2 May 1991.

Date and Place of First Meetings:

Creditors: Friday, 28 June 1991 at 11 a.m.

Contributories: Friday, 28 June 1991 at 11 a.m.

Venue: Address shown below.

Inquiries to: G. Harold.

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

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

md6333

Notice to Creditors of First Meeting In the matter of King Stores Ltd. (in liquidation), previously

known as Cargo King (NZ) Ltd.

Winding Up Order Made: 13 June 1991.

Date of Place of First Meetings:

Creditors: Thursday, 11 July 1991 at 10.30 a.m.

Contributories: Thursday, 11 July 1991 at 10.30 a.m.

Venue: Address shown below

Inquiries to: J. Horgan.

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

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

md6417

Notice to Creditors of First Meeting In the matter of Gladding King Real Estate Ltd. (in

receivership and in liquidation).

Winding Up Order Made: 30 May 1991.

Date of Place of First Meetings:

Creditors: Thursday, 4 July 1991 at 10.30 a.m.

Contributories: Thursday, 4 July 1991 at 10.30 a.m.

Venue: Shown below.

Officer for Inquiries: L. J. Christensen.

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

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

Cyril Cole Ltd. (in liquidation)

Notice of Meeting

md6418

Take notice that a meeting of creditors and contributories in the above matter will be held at the offices of Spicer & Oppenheim, Chartered Accountants, Third Floor, CMC Building, 89 Courtenay Place on the 28th day of June 1991 at 11.30 o'clock in the morning.

The meeting is called to review the progress of the winding up.

Dated this 14th day of June 1991.

R. G. SIMPSON, Joint Liquidator. md6291

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

Woodpak Industries (NZ) Ltd. (in liquidation):

Notice is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 14th day of June 1991, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held in the offices of John Vague & Associates, Level 3, DB Tower, 80 Greys Avenue, Auckland on Friday, the 28th day of June 1991 at 3 o'clock in the afternoon.

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

2. Appointment of liquidator.

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

Dated this 17th day of June 1991.

W. VASEY, Director. md6283

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

Zahav Holdings Ltd. (in liquidation):

Notice is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 14th day of June 1991, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held in the offices of John Vague & Associates, Level 3, DB Tower, 80 Greys Avenue, Auckland on Friday, the 28th day of June 1991 at 1.30 o'clock in the afternoon.

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

2. Appointment of liquidator.

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

Dated this 17th day of June 1991.

W. VASEY, Director. md6285

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

Duncalf and Son (1988) Ltd. (in liquidation):

Notice is given pursuant to section 281 of the Companies Act 1955, that a final general meeting of the members of the above-named company will be held at the office of the liquidator, 86 Station Street, Napier on Wednesday, the 3rd day of July 1991 at 2 p.m., for the purpose of:

(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of during the term of the liquidation.

(b) Hearing any explanations that may be given by the liquidator.

Proxies for the meeting must be lodged at the address given below not later than 4 p.m. on Tuesday, the 2nd day of July 1991.

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

Dated this 17th day of June 1991.

J. R. PALAIRET, Liquidator.

Address: P.O. Box 944, Napier. md6355

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

Duncalf and Son (1988) Ltd. (in liquidation):

Notice is given pursuant to section 281 of the Companies Act 1955, that a final general meeting of the creditors of the above-named company will be held at the office of the liquidator, 86 Station Street, Napier on Wednesday, the 3rd day of July 1991 at 3 p.m., for the purpose of:

(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and

2080 NEW ZEALAND GAZETTE No. 95

the property of the company disposed of during the term of the liquidation.

(b) Hearing any explanations that may be given by the liquidator.

Proxies for the meeting must be lodged at the address given below not later than 4 p.m. on Tuesday, the 2nd day of July 1991.

Dated this 17th day of June 1991.

J. R. PALAIRET, Liquidator.

Address: P.O. Box 944, Napier.

Notice to Creditors to Prove Debts or Claims

md6356

In the matter of the Companies Act 1955, and in the matter of Hauraki Co-Operative Rural Intermediate Credit Association Ltd. (in liquidation):

Notice is hereby given that Martin William van de Wetering, chartered accountant of Paeroa, has been appointed liquidator of the above-named company.

The liquidator of Hauraki Co-Operative Rural Intermediate Credit Association Ltd. (in liquidation) which is being wound up voluntarily, hereby fixes the 1st day of August 1991, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated at Paeroa this 17th day of June 1991.

M. W. VAN DE WETERING, Liquidator.

Address of Liquidator: Care of Lynch & Partners, Chartered Accountants, Queen Street, Paeroa.

Stock Masters (21st Century) Ltd. (in liquidation) Notice of Final General Meeting

md6354

Notice is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of Stock Masters (21st Century) Ltd. (in liquidation) will be held in the office of Beattie Rickman, corner of Bryce and Anglesea Streets, Hamilton on the 8th day of July 1991 at 4p.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 thereto by the liquidator.

2. General business.

Dated this 17th day of June 1991.

W. FURNISS, Liquidator. md6349

Advertisement of Proposal by Insolvent Person In the matter of a proposal under Part XV of the Insolvency

Act 1967, made by Arthur Luey, an insolvent:

Take notice that Arthur Luey, company director of Lower Hutt, Wellington, has filed a proposal under Part XV of the Insolvency Act 1967 in the office of the High Court at Wellington.

A meeting of the creditors of the insolvent will be held at the offices of Bell Gully Buddle Weir, Boardroom 1, Level 22, The IBM Centre, 171 Featherston Street, Wellington on the 3rd day of July 1991 at 9 o'clock in the forenoon.

Dated this 19th day of June 1991.

J. F. MANAGH, Provisional Trustee. md6339

Advertisement of Proposal by Insolvent Person In the matter of a proposal under Part XV of the Insolvency

Act 1967, made by Betty Luey, an insolvent:

Take notice that Betty Luey, housewife of Lower Hutt, Wellington, has filed a proposal under Part XV of the Insolvency Act 1967 in the office of the High Court at Wellington.

A meeting of the creditors of the insolvent will be held at the offices of Bell Gully Buddle Weir, Boardroom 1, Level 22, The IBM Centre, 171 Featherston Street, Wellington on the 3rd day of July 1991 at 9 o'clock in the forenoon.

Dated this 19th day of June 1991.

J. F. MANAGH, Provisional Trustee. md6340

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

Formulated Securities Ltd. (in liquidation):

Take notice that a meeting of creditors of the above-named company will be held at the offices of Spicer & Oppenheim, Eighth Floor, Westpac Tower, 120 Albert Street, Auckland at 4 p.m. on Wednesday, the 26th day of June 1991.

Forms of general and special proxy to be used at the meeting must be lodged at the offices of the provisional liquidator, care of Spicer & Oppenheim, Eighth Floor, 120 Albert Street, Auckland, not later than 4 p.m. on the 25th day of June 1991.

Dated this 18th day of June 1991.

B. MAYO-SMITH, Provisional Liquidator.

Otago Co-operative Egg Producers Association Ltd. (in members voluntary liquidation) Notice Calling Final Meeting

md6341

Pursuant to Section 281 of the Companies Act 1955 Notice is hereby given that a general meeting will be held at the "Homestead," 140 Perth Street, Oamaru at 5.30 p.m. on Friday, the 12th day of July 1991, for the purpose of:

(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of during the liquidation.

(b) Hearing any explanation that may be given by the liquidator.

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

"That the books and records of the company be retained by the liquidator for a period as required by statute."

Dated this 19th day of June 1991.

K. T. CUSACK, Liquidator.

Address of Liquidator: 94 Thames Street, Oamaru.

Notice of Meeting of Creditors

md6315

In the matter of the Companies Act 1955, and in the matter of Whangarei Sandblast Services Ltd. (in liquidation):

Take notice that a meeting of creditors in the above matter will be held at the offices of Jones, Crawford, Syers & Hamilton, Chartered Accountants, Mansfield House, 127 Bank Street, Whangarei on Tuesday, the 9th day of July 1991 at 10 o'clock

26 JUNE NEW ZEALAND GAZETTE 2081

in the morning, for the purposes of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of to date, and to receive any explanation thereof by the liquidator.

Dated this 18th day of June 1991.

G.D. HAMILTON A.C.A., Liquidator.

Notice to Creditors to Prove Debts or Claims

md6359

In the matter of the Companies Act 1955, and in the matter of South Auckland Courier Ltd. (trading as Ad Service Commercial Typesetters):

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

Dated this 14th day of June 1991.

G. S. HATTEN, Liquidator.

Address of Liquidator: Markham & Partners, Chartered Accountants, P.O. Box 2194, Auckland.

md6360

Notice of Final Meeting of Creditors

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

Notice is hereby given, pursuant to section 291 of the Companies Act 1955, that a meeting of the company, to be followed by a meeting of the creditors, will be held at the offices of Arthur Andersen, Level 6, Tower 2, Shortland Centre, 55-65 Shortland Street, Auckland on Friday, the 5th day of July 1991 at 10.30 a.m., for the purpose of having an account laid before it showing how the liquidation has been conducted and the property of the company disposed of, and to receive any explanation thereof by the liquidators.

Further Business:

To consider and if thought fit, to pass a resolution, namely:

"That the liquidators be authorised to retire, and dispose of the books of the company as they see fit."

Dated this 18th day of June 1991.

A. M. STONE, Joint Liquidator.

Jelda Enterprises Ltd. (in liquidation)

Notice Calling General Meeting

md6378

Notice is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the above­named company will be held on the Third Floor, 85 The Terrace, Wellington on the 17th day of July 1991 at 3.30 p.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.

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, shall be held at the registered office of Jelda

Enterprises Ltd. (in liquidation), for the 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 Wellington this 20th day of June 1991.

D. J. UNDERWOOD, Liquidator.

Notice to Creditors to Prove Debts or Claims

md6384

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

Notice is hereby given that the undersigned, the liquidator of Aswan Holdings Ltd. (in liquidation) which is being wound up voluntarily, does hereby affix Friday, the 26th day of July 1991, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 21st day of June 1991.

R. D. AGNEW, Liquidator.

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

Notice to Creditors to Prove Debts or Claims

md6405

In the matter of the Companies Act 1955, and in the matter of The New Zealand Shoe Corporation Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of The New Zealand Shoe Corporation Ltd. (in liquidation) which is being wound up voluntarily, does hereby affix Friday, the 26th day of July 1991, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 21st day of June 1991.

R. D. AGNEW, Liquidator.

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

Notice to Creditors to Prove Debts or Claims

md6406

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

Notice is hereby given that the undersigned, the liquidator of Tulwest Corporation Ltd. (in liquidation) which is being wound up voluntarily, does hereby affix Friday, the 26th day of July 1991, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 21st day of June 1991.

R. D. AGNEW, Liquidator.

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

md6407

2082 NEW ZEALAND GAZETTE No. 95

Notice to Creditors to Prove Debts or Claims

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

Notice is hereby given that the undersigned, the liquidator of Sunsweet Orchard Ltd., which is being wound up voluntarily, does hereby fix the 26th day of July 1991, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955 or to be excluded from the benefit of any distribution made before the debts are proved, or as the case may be, from the distribution.

C. M. MIDDLETON, Liquidator.

Address of Liquidator: Spicer & Oppenheim, Chartered Accountants, P.O. Box 304, Kerikeri.

Notice of Resolution for Voluntary Winding Up and Meeting of Creditors

md6397

Pursuant to Section 269 and Section 284 (2) of the Companies Act 1955

In the matter of the Companies Act 1955, and in the matter of Rustauk Thirty Ltd.:

Notice is hereby given that by a duly signed entry in its minute book the above-named company passed a special resolution on the 21st day of June 1991, that the company be wound up voluntarily.

Accordingly, a meeting of creditors will be held on the 4th day of July 1991 at Level Eight, 90 Symonds Street, Auckland at 10 a.m.

Business:

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

2. Nomination of a liquidator.

3. Appointment of committee of inspection if thought fit.

Dated this 21st day of June 1991.

A. R. PITCHER, Secretary.

Notice of Resolution for Voluntary Winding Up and Meetings of Creditors

md6399

Pursuant to Section 269 and Section 284 (2) of the Companies Act 1955

In the matter of the Companies Act 1955, and in the matter of Euro-National Consumer Credit Ltd.:

Notice is hereby given that by a duly signed entry in its minute book the above-named company passed a special resolution on the 21st day of June 1991, that the company be wound up voluntarily.

Accordingly, a meeting of creditors will be held on the 4th day of July 1991 at Level Eight, 90 Symonds Street, Auckland at 10.30 a.m.

Business:

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

2. Nomination of a liquidator.

3. Appointment of committee of inspection if thought fit.

Dated this 21st day of June 1991.

A. R. PITCHER, Secretary. md6400

Heritage Homes Ltd. (in liquidation) Notice of Resolution of Creditors Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims Notice is hereby given that a meeting of creditors held on the 14th day of June 1991, Peter Ross McLean of Hamilton, chartered accountant, was appointed liquidator of the company.

The liquidator fixes 5 July 1991, as the date on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the liquidation.

Dated at Hamilton this 14th day of June 1991.

P. R. McLEAN, Liquidator.

The address of the liquidator is the offices of Messrs Bettie Rickman & Co., Chartered Accountants, P.O. Box 191, Hamilton.

md6393

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

Strongbuilt Domestic & Commercial Development Ltd. (in liquidation):

Notice is hereby given that Michael Peter Stiassny and Stephen Mark Lawrence, were appointed joint and several liquidators of Strongbuilt Domestic & Commercial Development Ltd. (in liquidation) by a duly held meeting of the company's creditors on the 14th day of June 1991.

The liquidators do hereby fix the 15th day of July 1991, as the date on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955; or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, through objecting to the distribution.

Dated at Auckland this 21st day of June 1991.

S. M. LAWRENCE, Joint and Several Liquidators.

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

md6408

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

Electrade Ltd.: Notice is hereby given that by entry in the minute book signed in accordance with section 362 ( 1) of the Companies Act 1955, the above-named company on the 10th day of May 1991, passed an extraordinary resolution for winding up. A meeting of the creditors of the above-named company will accordingly be held at the offices of Spicer & Oppenheim, Third Floor, CMC Building, 89 Courtenay Place, Wellington at 10 a.m. on Monday, 1 July 1991.

Dated this 18th day of June 1991.

R. WALTON, Provisional Liquidator. md6411

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

Doug Crooks 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 Campbell Tyson,

26 JUNE NEW ZEALAND GAZETTE 2083

17 Hall Street, Pukekohe, on the 11th day of July 1991 at 3 p.m. for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

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

That the liquidator retain their books and papers of the company and dispose of them after 2 years.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member. Proxies must be lodged at the registered office, 17 Hall Street, Pukekohe, before 12 noon on the 10th day of July 1991.

Dated this 21st day of June 1991.

N. P. HICKS, Liquidator. md6424

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

Quin Custom Buildings (Tauranga) Ltd.: Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 of the Companies Act 1955, the above-named company on the 13th day of June 1991, passed a resolution for voluntarily winding up and that a meeting of the creditors of the above-named company will accordingly be held, pursuant to section 284 of the Companies Act 1955, on the 26th day of June 1991 at 10.30 a.m. at the Ground Floor Conference Room, Cooney Lees & Morgan, 87 First Avenue, Tauranga.

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

Appointment of liquidator.

Appointment of committee of inspection, if thought fit.

If no committee of inspection is appointed, fixing of liquidator's remuneration.

Dated this 18th day of June 1991.

W. F. QUIN, Director.

Far North Alcohol and Drug Abuse Council (Inc) (in liquidation)

md6445

Notice is hereby given that a special general meeting of members will be held on Monday, the 22nd day of July 1991 at 2 p.m. at the offices of Horwath Bell & Co, Chartered Accountants, 2 Redan Road, Kaitaia.

Objects:

To receive the liquidator's accounts of the winding up showing how the winding up has been conducted and the property of the council has been disposed of.

To receive the liquidator's explanation of the accounts, if required.

Dated at Kaitaia this 18th day of June 1991.

R. A. FRANCIS, Liquidator.

Address of Liquidator: Care of P.O. Box 2, Kaitaia. md6287

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:

B.J. Demuth Ltd. WN. 015541. Budfin (No.29) Ltd. WN. 319524. Drifter Products Ltd. WN. 037792. Hobbytronics & Motels Ltd. WN. 036420. Kindell Marine and Sports Ltd. WN. 272767. Limmershin Holdings Ltd. WN. 336491. MacArthur Finance Company Ltd. WN. 035796. Sapphire Vinyl Pool Tables Ltd. WN. 031183. Vanadium United Ltd. WN. 374242. Ward Developments Ltd. WN. 011511. Whau Whau Farms Ltd. WN. 038020. Willpat Holdings Ltd. WN. 039903.

Given under my hand at Wellington this 10th day of June 1991.

K. McADAM, Assistant Registrar of Companies. ds6276

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:

Active Property Management Ltd. WN. 448908. Auckland Fish Supply Ltd. WN. 415538. Building Servant Wellington Ltd. WN. 435358. Catchword Seventy Ltd. WN. 399648. Chocolate Properties Ltd. WN. 444638. Corinth Laboratories International Ltd. WN. 446648. D.G. & M.M. Tutbury Contracting Ltd. WN. 448918. Durweston Properties Ltd. WN. 431428.

Elite Registrations Ltd. WN. 432788. Extreme Realities Ltd. WN. 414698. Fareens Marketing Consultant Ltd. WN. 407338. Haturini Thwaites Ltd. WN. 422868. Hogan Resources Ltd. WN. 446291. Interstellar Investments Ltd. WN. 420238. James P Curry Productions Ltd. WN. 416858. Karewa Arthur Holdings Ltd. WN. 399088. Kilbirnie Glass Ltd. WN. 415798. Loughnan Shelf Co No.28 Ltd. WN. 435958. Lower Hutt Assessments Ltd. WN. 406278. Milano Investments Ltd. WN. 438878. Moncrieff Collections Ltd. WN. 408448. Natcomp Technologies (N.Z.) Ltd. WN. 400768. New Zealand Mail Marketing Ltd. WN. 438449. Orestes Financing Ltd. WN. 404708. Precision Consulting Ltd. WN. 414718. Rages Entertainment Centre Ltd. WN. 431558. Rye-Gate Ltd. WN. 442328. Successful Investments (No. 8) Ltd. WN. 423488. Variety Sheetmetals Ltd. WN. 408388.

Given under my hand at Wellington this 10th day of June 1991. K. McADAM, Assistant Registrar of Companies.

ds6277

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:

Maurice A. Walker and Co. Ltd. AK. 044115. Epsom Dry Cleaners Ltd. AK. 050153. K. and H. Whitehead Ltd. AK. 072702. Motor Electrical & Tuning Service Ltd. AK. 073858.

2084 NEW ZEALAND GAZETTE No. 95

Trailer Transport Ltd. AK. 076655. Spurway-Rope & Company Ltd. AK. 099004. Games Distributors Ltd. AK. 111534. Marfac Engineering Ltd. AK. 112763. Williamson Jeffery Ltd. AK. 137993. Data Storage Ltd. AK. 138199. Mercury-Rigby Direct Marketing Ltd. AK. 138200. British East-Light Ltd. AK. 138201. Wiljef Business Products Ltd. AK. 138203. Scripto Pens (N.Z.) Ltd. AK. 138204. Magazine Distributors Ltd. AK. 138205. Parade Marketing Ltd. AK. 138206. Microtronix Ltd. AK. 139901. Verran Brothers Ltd. AK. 174234. Victoria Bookshops Ltd. AK. 209330. Kline Line Ltd. AK. 239203. Inca Ltd. AK. 249849. Bays Toytown Ltd. AK. 256243. Wiljef Stationery Ltd. AK. 270099. Ransmh Enterprises Ltd. AK. 270100. Spacemaker Conservatory Centre Ltd. AK. 272063. Nissen Group Public Relations and Marketing Consultants

Ltd. AK. 296393. De Bruin Restaurants Ltd. AK. 309345. Shining Hour Ltd. AK. 309896. Potter's Inn Takeaway Dairy (1986) Ltd. AK. 329203. West Accountants Super Fund Ltd. AK. 338266. Emporia Ventures Ltd. AK. 349763. Sixtus Sport and Massage Preparations Ltd. AK. 380163. Intromit Corporation Ltd. AK. 397415. West Corner Service Station Ltd. AK. 407203. Dunroamin Consulting Rural Services Ltd. AK. 422634. Palmers Doors Ltd. AK. 434873. Gemsigns International Ltd. AK. 434893. Vendant Holdings Ltd. AK. 456983. Upston Holdings Ltd. AK. 458703. Lets-Go-Karting Ltd. AK. 484063.

Given under my hand at Auckland this 14th day of June 1991. L. R. SHRUBB, Assistant Registrar of Companies.

ds6274

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

Nova Manufacturing Ltd. AK. 077704. John Middlemiss and Associates Ltd. AK. 084276. Hayter Investments Ltd. AK. 198184. Alto Holdings Ltd. AK. 254835. Boustridge and Sons Ltd. AK. 288114. International Barter Communications (NZ) Ltd.

AK. 294216. Century Developments Ltd. AK. 297535. Level Fifty-Four Ltd. AK. 356784. Lemnos Enterprises Ltd. AK. 359955. Jamieson Castles Gould Shelf No. 7 Ltd. AK. 360875. ltimpi Investments Ltd. AK. 363226. The Model Academy Ltd. AK. 377114. Investcorp (Palm Beach Resort) Ltd. AK. 397205. Keenan and Davies Ltd. AK. 399466. L'Aventure Sauvage Ltd. AK. 404104. Keith Collins Oil and Minerals (NZ) Ltd. AK. 421976. Luanda Engineering Services Ltd. AK. 429189. Bar Training Ltd. AK. 432344. Lim Kim Hai (NZ) Ltd. AK. 445215. John & Viv's Kitchen Ltd. AK. 459586.

Given under my hand at Auckland this 14th day of June 1991. L. R. SHRUBB, Assistant Registrar of Companies.

ds6345

Section 336 (3) Take notice 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 will be dissolved:

Richards (Barrytown) Ltd. HK. 153343. Hatters Mining Company Ltd. HK. 205773. Burkes Creek Gold Mining Company Ltd. HK. 209153. The Southern Picture Company Ltd. HK. 318843. Prodigal Exploration Ltd. HK. 319633. Prodigal Resource (Fourteen) Ltd. HK. 340843. Quartz Consultants Ltd. HK. 355933.

Dated at Hokitika this 17th day of June 1991.

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

Section 336 ( 6)

ds6300

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

Hokitika Takeaways Ltd. HK. 154116.

Dated at Hokitika this 18th day of June 1991.

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

Section 336 (3)

ds630I

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

Wildlife Resources Ltd. HK. 337376.

Dated at Hokitika this 20th day of June 1991.

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

Section 336 (3)

ds6364

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:

Helvie Holdings Ltd. AK. 062441. J.F. Martin Contracting Ltd. AK. 080641. California Holdings Ltd. AK. 092330. Sales Master's New Zealand Ltd. AK. 093222. Ryan Holdings Ltd. AK. 096811. Surface Colour & Design Ltd. AK. 112136. M.J. & E.M. Knight Ltd. AK. 265541. Raxworthy & Cave Ltd. AK. 310732. Vulcan Steam Company Ltd. AK. 311022. Rainbow Properties Ltd. AK. 311562. Von Roll-Hall (NZ) Ltd. AK. 311642. Sanna Industries Ltd. AK. 311922. Swift (Hotels Division) Ltd. AK. 312082. Market Importers Ltd. AK. 313082. M & L Meri Ltd. AK. 313652. Somers Exell (Holdings) Ltd. AK. 315932. Martin & Kelly Cartage Contractors Ltd. AK. 316152. Snap On Glide Curtain Tracks Ltd. AK. 316882. Marua Diggers and Trucks Ltd. AK. 316942. Lum Taxis Ltd. AK. 318092. Redicam Productions Ltd. AK. 318312. S.R. Barfoote Investments Ltd. AK. 319362. Marnie Holdings Ltd. AK. 328342. Mac Langs Ltd. AK. 328952. Western Technology Ltd. AK. 329262. Tackle Holdings Ltd. AK. 329832. Tastee Freeze Ltd. AK. 329972. Marks & Marks Ltd. AK. 330142. October Investments Ltd. AK. 330242. Uptown Florist Ltd. AK. 330302. Technique Hunters Ltd. AK. 332192. Warehams (Mid-City) Ltd. AK. 332532. Total Concepts Ltd. AK. 333622.

26 JUNE NEW ZEALAND GAZETTE 2085

Multinational Trading Ltd. AK. 333922. Parnell Marketing South Island Ltd. AK. 333942. Yenabla Holdings Ltd. AK. 334372. Still Enterprises Ltd. AK. 335762. Zizania Management No.9 Ltd. AK. 336372. Northwest Aluminium Co. Ltd. AK. 336442. Berg Computer Services Ltd. AK. 337930. Mascot Construction Ltd. AK. 402398. Balsham Nominees Ltd. AK. 443110. Montcalm Holdings Ltd. AK. 451831. Etiolin Investments Ltd. AK. 325727.

Given under my hand at Auckland this 18th day of June 1991.

T. GAGAMOE, Assistant Registrar of Companies. ds6343

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:

Williams & Ward Ltd. AK. 048426. Earls Court Motels (1969) Ltd. AK. 076298. Anden Plastic Industries Ltd. AK. 084797. Dave Attwood & Co Ltd. AK. 085017. Ensign Metal Polishers Ltd. AK. 094604. Scott Investments Ltd. AK. 095280. Kellers Shoes (1975) Ltd. AK. 095160. Beaker Agencies Ltd. AK. 095729. J. & S.J. Grant Ltd. AK. 097411. Mervyn Adams Shoes (New Lynn) Ltd. AK. 099950. Garlands For Flowers Ltd. AK. 101480. Peter Howearth Builders Ltd. AK. 101930. Property Evaluators Ltd. AK. 102018. Frank O'Connor Ltd. AK. 102760. lnterpharm Marketers Ltd. AK. 105300. Dave Pickett Earthmovers Ltd. AK. 105740. Glymolton Enterprises (Pacific) Ltd. AK. 106100. Quality Knitwear (Auckland) Ltd. AK. 107847. Stimmex Trading Company (NZ) Ltd. AK. 113348. Harding Design Ltd. AK. 114221. Redaelli Mens Design Ltd. AK. 116197. Contract Appliance Servicing Company (Casco) Ltd.

AK. 116567. Panmark Imports Ltd. AK. 116946. Young Colony Ltd. AK. 125721. Baker Bexley Ltd. AK. 208177. Sprays Edge Lodge Ltd. AK. 208366. Briarland Corporation Ltd. AK. 244907. Moose Holdings Ltd. AK. 254279. Christmas Creations Ltd. AK. 267377. Microprocessor Applications (NZ) Ltd. AK. 291226. RSL Finance Ltd. AK. 292006. NZE Finance Ltd. AK. 302086. Neptune Marketing Ltd. AK. 309275. Waitai Enterprises Ltd. AK. 314725. Victoria Management Ltd. AK. 321206. Sygma Design Ltd. AK. 322367. Louden Holdings Ltd. AK. 327606. Mistake Creek Angora Stud Ltd. AK. 337177. Personal Planners Corporation Ltd. AK. 337910. Seal Marketing Ltd. AK. 338820. Collage Entertainments Ltd. AK. 345231. Ultra Productions Ltd. AK. 349438. Shirrago Holdings Ltd. AK. 354680. Primaton Holdings (Eighteen) Ltd. AK. 358187. Roof, Wall and Pavement Restoration Ltd. AK. 360787. Richercrete Insulation Ltd. AK. 367487. Burbar Investments Ltd. AK. 382310. Amersham Holdings Ltd. AK. 382565. Insert Communications Ltd. AK. 389120. Nestwood Corporation Ltd. AK. 390690. Fit'N Firm Exercise Services Ltd. AK. 391950.

Pacific Agriculture Corporation Ltd. AK. 392337. Chevonne Takeaways Ltd. AK. 393630. Pelerine Holdings Ltd. AK. 424348. Edsoft Ltd. AK. 431876. Capro Sixty-One Ltd. AK. 457527.

Given under my hand at Auckland this 17th day of June 1991.

T. GAGAMOE, Assistant Registrar of Companies. ds6344

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:

Stereo Components Ltd. AK. 035960. F.J. Dane Ltd. AK. 064211. Coiffure Artistique Ltd. AK. 064589. Chevin Holdings Ltd. AK. 064611. City Associates Ltd. AK. 071129. lchi Ban Foods Ltd. AK. 077850. Robin Ryder Ltd. AK. 081350. Southern Coin Machines Ltd. AK. 091350. Nomis Developments Ltd. AK. 092258. Quay Contracting Ltd. AK. 094790. Breeze Manufacturing & Company Ltd. AK. 103050. The New Trovador Restaurant Ltd. AK. 106240. Caerlon Investments Ltd. AK. 112080. NZ Over The Counter Share Trading Ltd. AK. 112590. Copperfield Agencies Ltd. AK. 115873. Barons Investments Ltd. AK. 116419. M.J. Murphy Ltd. AK. 118018. Share Vest Ltd. AK. 139289. R.L. & M.M. Holmwood Ltd. AK. 173051. Village Management Services Ltd. AK. 202669. New Zealand Horticultural Specialists (1988) Ltd.

AK. 204459. Minwood Holdings Ltd. AK. 204679. Francis Maxwell Associates Ltd. AK. 206190. Postgraduate Medical Publications Ltd. AK. 209182. B.D. Hodgson Ltd. AK. 251941. Ian M. Corin & Association Ltd. AK. 255793. Mass Communication Company Ltd. AK. 269611. Allies Agencies Ltd. AK. 277850. Kingsmill Smith Ltd. AK. 282850. Kaipara Prawn Farm Ltd. AK. 298049. Onevista Investments Ltd. AK. 313668. Tame Holdings Ltd. AK. 330959. Kerrymaria Holdings Ltd. AK. 336720. Whitaker Group Ltd. AK. 337150. Bennidine Holdings Ltd. AK. 337210. Ridgecrest Holdings Ltd. AK. 372861. Poerara Sounds Ltd. AK. 385498. Mersham Fourteen Ltd. AK. 397008. Lion City Foods Ltd. AK. 397388. Johnson Misz Ltd. AK. 402159. Maniwar Cranes Ltd. AK. 421498. Management Enterprises International Ltd. AK. 431208. Radigan Developments Ltd. AK. 439221.

Given under my hand at Auckland this 18th day of June 1991.

T. GAGAMOE, Assistant Registrar of Companies. ds6371

Section 336 (3) Take notice that at the expiration of 3 months from the date hereof, the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

C.J. & K.A. Clark Ltd. CH. 390042. Farm Share New Zealand Ltd. CH. 413112. Metal Fasteners Ltd. CH. 334132. M.R. & P.A. Allan Ltd. CH. 313782.

2086 NEW ZEALAND GAZETTE No. 95

Nashua Christchurch Ltd. CH. 142338. Outer Limits Ltd. CH. 313192. Peel Forest Store Ltd. CH. 142026. Striker International Properties Ltd. CH. 314852. Southern Fibres Ltd. CH. 244172. Superslate Marketing Ltd. CH. 415902. Sutherland Properties Ltd. CH. 364202. The Kernel (Kearns) Ltd. CH. 405662. Thompson Television Ltd. CH. 134736. White Fox & Jones Shelf Company Number 36 Ltd.

CH. 365862.

Given under my hand at Christchurch this 20th day of June 1991.

M. N. TINKLER, Assistant Registrar of Companies. ds6370

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:

Answer BMR Resources Ltd. CH. 423980. Bricklands Services Ltd. CH. 397720. Carlton Lounge Ltd. CH. 142270. Don Russell Motors Ltd. CH. 139654. Downard Pickford (1989) Ltd. CH. 429590. Hamilton Development & Investment Corporation Ltd.

CH. 362448. Hereford Conveyancing (1988) Ltd. CH. 382390. Montys Destination Holidays Ltd. CH. 376180. Morgan and Pollard (Wellington) Ltd. CH. 141070. Zodiac Shopping Centre Ltd. CH. 141960.

Given under my hand at Christchurch this 20th day of June 1991.

M. N. TINKLER, Assistant Registrar of Companies. ds6367

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:

Andross Pre-Nail Ltd. CH. 281877. Art Imports Ltd. CH. 138123. Ellesmere Arms Hotel Ltd. CH. 354297. Flood Leather Furniture Ltd. CH. 299203. G. & N. Moore Ltd. CH. 320140. J.D. & S.J. Newman Ltd. CH. 142595. M.W. & G.A. Duncan Ltd. CH. 140389. Papanui Mowers & Machinery (1984) Ltd. CH. 261035.

Given under my hand at Christchurch this 20th day of June 1991.

M. N. TINKLER, Assistant Registrar of Companies. ds6368

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:

Atapo Farm Ltd. CH. 142015. Comcorp Enterprises Ltd. CH. 317896. Elmwood Builders Ltd. CH. 340401. F.E. Owers and Company Ltd. CH. 128355. Grenfell Brothers Butchers Ltd. CH. 133174. Jeff Shearer Ltd. CH. 403746. John W. Blance Ltd. CH. 123953. Monitor Money Corporation Ltd. CH. 337240. Newhill & Earnshaw (N.Z.) Ltd. CH. 124704. N.Z. Meat Export and Trading Ltd. CH. 142220. Seaward Farming Ltd. CH. 132114. Te Ridera Farm Ltd. CH. 131288. Valley Lea Farm Ltd. CH. 139050.

Given under my hand at Christchurch this 20th day of June 1991. M. N. TINKLER, Assistant Registrar of Companies.

ds6369

Section 336 (3) Notice is hereby given that at the expiration of 3 months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Bill Williams Transport Ltd. NA. 164613. Bruce & Margaret MacConnell Ltd. NA. 165433. De Luxe Fruit Service Ltd. NA. 160373. Hawke's Bay Safaris Ltd. NA. 165093. Mini traders (N.Z.) Ltd. NA. 163573. Norman Etheridge Cycles Ltd. NA. 160063. Otaha Farm (1976) Ltd. NA. 165123. Premium Bloodstock Ltd. NA. 399922. Sherwood Properties (H.B.) Ltd. NA. 162311. The Alternative Tissue Co Ltd. NA. 382333. Titiokura Farm Ltd. NA. 165903. Waghorne Street Dairy (1984) Ltd. NA. 240523.

Given under my hand at Napier this 18th day of June 1991.

L. A. HARRIS, Assistant Registrar of Companies. ds6365

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:

D.R. & C.V. McLeod Ltd. NA. 160333. Horticultural Contact Ltd. NA. 340242. Pyramid Holdings Ltd. NA. 436276. Seabreeze Motel Ltd. NA. 329782. Twin City Motors Holdings Ltd. NA. 162630.

Given under my hand at Napier this 20th day of June 1991. L. A. HARRIS, Assistant Registrar of Companies.

ds6402

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:

A.J.B. Cunningham and Sons Ltd. DN. 147784. Alexandra Furs Ltd. DN. 150435. Fraser Farm No. 1 Ltd. DN. 286151. Fraser Farm No. 6 Ltd. DN. 286161. Health Foods (Dunedin) Ltd. DN. 144005. Holland & Bell Ltd. DN. 144801. Ian Brooks Plumbing Ltd. DN. 150417. Jakal Orchards Ltd. DN. 150876. Joans No Pastry Pies Dunedin Ltd. DN. 299401. Jordans Milk Bar Ltd. DN. 144942. Peter Dick Ltd. DN. 144397. Trend Enterprises Ltd. DN. 148450. Tyrells Discount Plaza Ltd. DN. 237965. United Food Distributors Ltd. DN. 145486. Video Media Ltd. DN. 296578.

Given under my hand at Dunedin this 17th day of June 1991.

S. K. SCOTT, Assistant Registrar of Companies. ds6275

Section 336 (3) Take notice 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 will be dissolved:

Ganton Holdings Ltd. GS. 152718. Great East Cape Adventures (N.Z.) Ltd. GS. 339771. Hanlen's Piano Service Ltd. GS. 152031.

26 JUNE NEW ZEALAND GAZETTE 2087

JM & EG McMillan Ltd. GS. 152780. Law Enterprises Ltd. GS. 231033. Log Master N.Z. Ltd. GS. 443091. Phaeton Holdings Ltd. GS. 152720. Retirement Plan Administration Ltd. GS. 329802. RKM Coates Ltd. GS. 152090. Ross' Family Butchery Ltd. GS. 151692. R Te Sac Enterprises Ltd. GS. 436691. Te Hanoa Orchards Ltd. GS. 152804.

Dated at Gisborne this 18th day of June 1991.

N. L MANNING, District Registrar of Companies.

Section 336 ( 6)

ds6299

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

R A Blomfield and Sons Ltd. NL 168365. Farm Chemicals Ltd. NL 167252. Webby Creek Mining Company Ltd. NL 169354.

Dated at Nelson this 20th day of June 1991.

A. BELL, Assistant Registrar of Companies.

Section 336 ( 3)

ds6366

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:

L R Smith & Company Ltd. BM. 118554. Kiwi Traders (Timaru) Ltd. BM. 119725. R. A. Wright (Timaru) Ltd. BM. 119726.

Dated at Blenheim this 19th day of June 1991.

L J. MEEHAN, District Registrar of Companies.

Section 336 ( 6)

ds6363

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

Bealey Avenue Service Centre 1982 Ltd. CH. 142272. Cosmic Transport Ltd. CH. 142262. Electronic Enterprises Ltd. CH. 130649. Gees Manufacturing Company Ltd. CH. 137840. Graeme Stubbs Ltd. CH. 139681. Ingmar Furniture Ltd. CH. 140399. Keir Construction Ltd. CH. 131333. Light Commercials Ltd. CH. 134743. Mobilia Interiors Ltd. CH. 131411. Wholesale Fashions (Canterbury) Ltd. CH. 142083.

Given under my hand at Christchurch this 21st day of June 1991.

L M. KERR, Assistant Registrar of Companies. ds6437

George A. Matthews Ltd. Notice of Intention for Declaration of Dissolution Pursuant to Section 335A of the Companies Act 1955 Presented by: M.C. Naylor & Co, P.O. Box 30-936, Lower Hutt.

I, George A. Matthews of Upper Hutt, a director of George A. Matthews Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Wellington for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.

Dated this 10th day of April 1991.

G. A. MATTHEWS, Director.

Wobniar Screen Printers Ltd.

ds6289

Notice of Intention to Apply for Dissolution of the Company Pursuant to Section 335A of the Companies Act 1955

Take notice that I, Ann Carolyn Munro, company secretary of Auckland, the secretary of and a director of Wobniar Screen Printers Ltd., intend to apply to the Registrar of Companies, pursuant to section 335A of the Companies Act 1955, for a declaration of dissolution in respect of the company on the grounds that the company has ceased to operate and has discharged all its debts and liabilities.

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

Dated this 17th day of June 1991.

A. C. MUNRO, Secretary.

Hackfall Farm Ltd.

ds6348

Notice of Intention to Apply for Dissolution of the Company Pursuant to Section 335A of the Companies Act 1955

Take notice I, Lyndsay Graeme Jones of Ashburton, a director of Hackfall Farm Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Christchurch for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of publication of this notice, the company will be dissolved.

L G. JONES, Director.

Note: This company is solvent and is being voluntarily dissolved as part of a restructuring of the shareholders affairs.

ds6307

McFadzien Investments No. 1 Ltd. Notice of Intention to Apply for Dissolution of the Company Pursuant to Section 335A of the Companies Act 1955

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

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

Dated this 10th day of June 1991.

D. A. JONES, Director.

Notice of Intention to Apply for Dissolution of the Company

ds6309

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

I, Bruce Bruton, a director of the above-named company hereby give notice, pursuant to section 335A (3) of the Companies Act 1955, that I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company and that unless written objection is made to the Registrar within 30 days of 18 June 1991 (being the date of posting of this notice to directors and members), the Registrar may dissolve the company.

2088 NEW ZEALAND GAZETTE No. 95

Dated this 18th day of June 1991.

B. BRUTON, Director.

Alan Johnson Ltd. WN. 196 7 /1 77

ds6357

Notice of Intention to Apply for Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

I, Alan Brent Johnson, farmer of Taumarunui, director of Alan Johnson Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Wellington, for a declaration of dissolution of the company and that unless written objection is made to the Registrar of Companies, Wellington, within 30 days of the date of this notice is published, the Registrar may dissolve the company.

Dated this 19th day of June 1991.

A. B. JOHNSON, Director.

Address for Service: Care of Messrs Ferguson, Bhullar & Scott, Barristers and Solicitors, Professional House, Miriama Street, Taumarunui.

ds6358

Twist'n Turn Ltd.

Notice of Intention to Apply for Dissolution of the Company

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

I, Eoin Malcolm Miller Johnson, company secretary of Wellington, being the shareholder of Twist'n Turn 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 publication of this notice, the Registrar may dissolve the company.

Dated this 19th day of June 1991.

E. M. M. JOHNSON, Applicant. ds6379

Active Catering Co. Ltd. ON. 150006

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, the company proposes to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date this notice is posted or advertised, as the case may be, the Registrar may dissolve the company.

Dated this 13th day of June 1991.

T. A. HART, Secretary.

Lawshaw Products Ltd. AK. 045030

Notice of Application to the Registrar for a Declaration of Dissolution

ds6382

Pursuant to Section 335A of the Companies Act 1955

Take notice I, Barry Edward Lawler of 13 Sadgrove Terrace, Mount Albert, Auckland, a director of Lawshaw Products Ltd.,

hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.

Dated this 21st day of June 1991.

B. E. LAWLER, Director.

Engine Productions Ltd.

ds6383

Notice of Intention to Apply for Dissolution of the Company

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

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

Dated this 20th day of June 1991.

D. J. ADAMS, Director. ds6391

Notice of Proposal to Apply to the Registrar for Declaration of Dissolution of a Company

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

In the matter of the Companies Act 1955, and in the matter of J & P Bell Ltd.:

I, John Bell, being a company director of J & P Bell Ltd., hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335A of the Companies Act 1955.

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

Dated at Auckland this 18th day of June 1991.

J. BELL, Company Director.

Graham and Company (Gore) Ltd.

ds6423

Notice of Intention to Apply for Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

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

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

Dated this 26th day of June 1991.

M. PATERSON, Director. ds6449

26 JUNE NEW ZEALAND GAZETTE 2089

CHANGE OF COMPANY NAME

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

Company Date of Former Name New Name No. Change

Morton Fead Farming Corporation Limited Paki-Iti Pastoral Limited WN. 329320 9/4/91 Bellini Developments Limited New Zealand Merchandise Limited WN. 505101 9/4/91 De-Sign-Art Display Limited Designart Signs Limited WN. 022832 16/4/91 The Multiple Listing Bureau Palmerston North Associated Realty Limited WN. 023028 24/4/91

Limited Abderus Investments Limited McMeekin Electrical Limited WN. 480656 6/5/91 Jas. S. Lockley Limited Lockleys Drawing & Graphic Supplies WN. 034458 9/5/91

Limited Curtain Services Limited Baldrick Supplies Limited (in receivership) WN. 019616 10/5/91 Scott Court Pharmacy Limited Philip Hines Pharmacy Limited WN. 021898 10/5/91 Toria Productions Limited Bradley Consulting Limited WN. 030840 14/5/91 Asphen Properties Limited Boulcott Motors (1990) Limited WN. 424154 17 /6/91 Warren Burgess Limited Colburg Enterprises Limited WN. 020415 17/5/91 Corporate Shredding Co Limited Archive Security (Auckland) Limited WN. 397214 23/5/91 Wally Cowl Enterprises Limited Wally Cowl Agencies Limited WN. 027141 23/5/91 Popper Developments Limited Mercury Bay Motors Limited WN. 506179 23/5/91 Triella Holdings Limited Carrus Corporation Limited WN. 472277 27/5/91 William Tell Refuse Collection Limited William Tell Limited WN. 489412 27/5/91 Sulis Resources Limited Longstone Alpacas Limited WN. 477052 27/5/91 Phoenix Plant Hire Limited Emerald Glen Cattle Co. Limited WN. 024938 27/5/91 Stavrious Holdings Limited Admin Holdings 2 Limited WN. 471869 27/5/91 Mana Design Centre Limited Into-Decor Limited WN. 383154 27/5/91 Alexanders Service Centre Limited Scarrott Investments Limited WN. 027136 28/5/91 Hainan Enterprises Limited Westpac Preference-NZ-Limited WN. 491011 29/5/91 Safari Cladding Systems (Wgtn) Limited Anston Industries Limited WN. 496363 30/5/91 Out Of The System Music Limited Chester Cottage Music Limited WN. 304505 30/5/91 Promar Consultants Limited Belle Interiors Limited WN. 502489 30/5/91 Kohau Properties Limited Investment Opportunities Limited WN. 340753 30/5/91 Onzin Shelf Company Number 3 Limited Treewood Developments Limited WN. 477722 31/5/91 Signal Team Apparel Limited Corporate Clothing Co. Limited WN. 299498 31/5/91 Bran Brook Shelf (No.1) Limited Instauro Transducere Sonus Limited WN. 271628 31/5/91 Panizzi Properties Limited Critchlow Associates Limited WN. 501807 31/5/91 Eclipse Wire (Taranaki) Limited Rod & Rifle Magazine Limited WN. 011709 31/5/91 Headsman Holdings Limited Studio Furniture Limited WN. 464841 4/6/91 Ancient Lights Limited North Island Hotels Limited WN. 484518 4/6/91 Miles Bockett Hydraulics Limited Tony O'Brien Securities Limited WN. 279386 5/6/91 N.Z. Properties (1987) Limited Central Park Electricity Supply Limited WN. 355791 5/6/91 Salailua Investments Limited Aldan Holdings Limited WN. 496901 6/6/91 Padvoa Finance Limited Advance Corporation Limited WN. 495506 6/6/91 Pes Holdings Limited Manu Investments Limited WN. 479900 6/6/91 Zingare Enterprises Limited Shed 3 Holdings Limited WN. 495815 11/6/91 Macky O'Brien Holdings Limited Macky Holdings Limited WN. 450714 17 /6/91 Far Pacific Resources Limited Finance & Resources Limited WN. 347643 25/7 /91

M. L. HARRIS, Assistant Registrar of Companies. cc6273

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

Company Date of Former Name New Name No. Change

Glanmire Management Limited Bay Hort Limited Deseret Holdings Limited 6 Limited Giblaw Formations No 119 Limited Lindis Audio Visual Productions Limited Rahui Service Station (1987) Limited

D. M. DIVER, Assistant Registrar of Companies.

Antunovic Dental Services Limited Holding Pen Limited Corporate Maintenance Services Limited Maraden Holdings Limited Hospitality Management Solutions Limited The Dub Shop Limited Asian Business Data Limited

WN. 507738 WN. 422372 WN. 364580 WN. 488589 WN. 500863 WN. 039880 WN. 255821

7 /6/91 7/6/91 7/6/91 7/6/91 7 /6/91 7 /6/91 7/6/91

cc6430

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

McKenzie Company Limited Stormline international (N.Z.) Limited

Stormline/Leda Corporation Limited Fitzroy Company Limited

IN.472036 IN.287149

11/6/91 11/6/91

2090

Former Name Barliman Investments Limited

NEW ZEALAND GAZETTE

New Name Patterson's Nurserys Limited

H. E. FRISBY, Assistant Registrar of Companies.

Company No.

IN.489201

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

Former Name

Pot Pourri Promotions Limited D.M. Isaac Limited Mutt 'N Jeffs Direct Poultry Limited Contract Cool Stores (S.I.) Limited Lintel Developments Limited Padraic Holdings Limited Tilby Properties Limited Elliffe Services Limited Dunedin Door Centre Limited Roadworks Otago Limited Shelf Ledge No. 51 Limited Huxley Industries Limited

S. K. SCOTT, Assistant Registrar of Companies.

New Name

Matheson Preston and Hodge Limited Caledonian Forestry Limited Central Foods Limited Winter Garden Horticultural Limited Science and Technology (NZ) Limited Eichardts Limited Town Pier Site Limited Dairy Corner Limited Dunedin Garage Door Centre Limited Citiworks Limited Otago Draught Ale Limited Larch Mountain Limited

Company No.

DN. 275521 DN. 149436 DN. 151042 DN. 249635 ON. 353053 DN. 503073 DN. 501427 ON. 498421 DN. 426790 DN. 470917 DN. 496819 DN. 503891

No. 95

Date of Change

19/6/91

cc6431

Date of Change

22/4/91 22/5/91 27/5/91 24/5/91 31/5/91

6/6/91 4/6/91 4/6/91

11/6/91 12/6/91 12/6/91 11/6/91

cc6432

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

Former Name

R.E. & D.J. Hyatt Limited Barry Tier and Company (1977) Limited Accent Real Estate Limited Queenstown Pavilion, Management Company

Limited Monk and Associates Limited Terminal Computing (Bay of Plenty) Limited Brenan & Company Limited Maclean and Signal Construction Limited Waikato Electricity Limited Enviro Holdings Limited Atlantis Shelf Six Limited Extravaganza Holdings Limited Waikato Engine Reconditioners Limited Websters Health and Fitness Centre Limited Grant Castles Builders Limited Acrostic Holdings Limited Just Law No. 1 Limited Paeroa Tractor Sales Limited

J. E. JONES, Assistant Registrar of Companies.

New Name

Hyatt Rushbrooke Limited Lake Auto Electrical Limited Accent Realty Limited Summit Tyre Shop Limited

Volcanic Air Safaries Limited N.Z. Turbo Tax Limited Nanerb Company Limited T.A.S.C.O. Limited Wei Energy Group Limited Stockmasters Limited Island Princess Limited Ingham Mora Malcolm & Rassell Limited Kere Investments Limited Websters Race Track Promotions Limited Castles Construction Limited Minsons Limited Fairmont Finance Limited Jafa Wholesalers Limited

Company No.

HN. 200067 HN.196767 HN. 302053 HN. 375016

HN.197810 HN. 190401 HN. 173915 HN. 322711 HN. 403863 HN. 506035 HN. 411571 HN. 476202 HN. 194741 HN. 244293 HN. 340332 HN. 447961 HN. 345666 HN. 199052

Date of Change

23/5/91 23/5/91 28/5/91 17 /5/91

29/5/91 4/6/91 4/6/91 3/5/91 6/6/91 6/6/91 7/6/91 7/6/91

11/6/91 11/6/91 12/6/91 13/6/91 13/6/91 14/6/91

cc6433

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

Former Name

Branwell Holdings Limited Micro Business Systems Limited R.L. ST. Hill & Associates Limited Phaseolus Enterprises Limited Grencliffe Holdings Limited Stavefield Holdings No 9 Limited Selwyn Sales Limited Aquatic Adventures Limited Pepper Ballantyne Limited Minsons Limited Cowan Shepherd Limited Parsh elf 4 7 Limited Mycorp Eleven Limited Wilchem Plastics and Chemicals Limited

New Name

St George's Loans Limited M.B.S. Training Publications Limited Stanbury Investments Limited Canterbury Seed Co. (1991) Limited All Round Recyclers Limited Heino Jurs Industrial (NZ) Limited Dewsbury Consultancy Group Limited New Zealand Coaster Service Limited Streat Control Agencies Limited Maidstone Enterprises Limited Brent Cowan Plumbers Limited Sarb Properties Limited Vogel Holdings Limited Talchem Chemical Manufacturing Limited

Company No.

CH. 504714 CH.140953 CH. 291148 CH. 506644 CH. 451405 CH. 419215 CH.138564 CH. 439953 CH. 142174 CH. 120618 CH. 389182 CH. 502738 CH. 449535 CH. 385114

Date of Change

29/5/91 29/5/91 22/5/91 22/5/91 22/5/91 29/5/91 31/5/91

4/6/91 5/6/91 4/6/91 6/6/91 8/5/91

22/1/91 13/6/91

26 JUNE NEW ZEALAND GAZETTE

Former Name New Name Raymond Sullivan McGlashan Model Aorangi Livestock Limited

Company No.57 Limited

L. A. SAUNDERS, District Registrar of Companies.

Company No.

CH. 486918

2091

Date of Change

12/6/91

cc6434

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

Funmaker Products Limited Cola Jeans Limited Livingstone Financial Company Limited Carvan Industries Limited Sonic Sound Systems Limited L.J. Eccles Limited Billy-Joe's Cabaret Limited Tumblewood Printing Limited Shandhurst Holdings Limited Ginger Growers N .Z. Limited Genesys Distributors Limited Southern Cross Securities & Investments

Limited Rentaphone Systems Limited Parnell Hi Fi and Stereo Limited Cruickshank B.S.L. Limited Cityscape Realty Limited Lock Shelf No. 18 Company Limited Constructa Corporate Nine Limited Zero's Copycentre Limited Cunningham Removals Limited P C Doctor Limited Strauss Holdings (No. 75) Limited Holdwell Group Fifteen Limited Preform Company 423 Limited Lanely Enterprises Limited

Vercelli Holdings (No 5) Limited Meninga Holdings Limited Samoyed Holdings Limited Sturmon Shelf (No. 8) Limited

L. SHAW, Assistant Registrar of Companies.

Atari Video Games (NZ) Limited Provence Holdings Limited Whenuapai Bus Company Limited Carven Industries Limited Stagesound Enterprises Limited Coloplast A/S Limited Eyes Have It Limited Prime Print Limited Shandhurst Limited Alexander Equities Limited Sue's Place Limited Southern Cross Management Services

Limited Nosy Parkers Limited Floor Rite Limited Cruickshank International Limited Franchize Realty Limited Leaps & Bounds Limited Epoche Holdings Limited Dashing Holdings Limited Ridley Associates Limited Constructa Corporate Twenty One Limited The Auckland Recycling Company Limited Headwaters Safaris Limited Walshe & Co Limited Valentines Restaurant & Bar (Kelston)

Limited W. Tucker Limited Kah New Zealand Limited Inside Racing Limited Pukekawa Developments Limited

AK 052395 AK 066187 AK 070893 AK 084244 AK 095893 AK 097674 AK 105339 AK 107474 AK 114148 AK 247426 AK 254674 AK 294757

AK 301065 AK 393410 AK 402739 AK 412673 AK 468493 AK 479182 AK 479184 AK 490154 AK 491369 AK 496083 AK 499730 AK 501053 AK 503267

AK 503524 AK 505319 AK 506079 AK 508649

10/6/91 10/6/91

7/6/91 5/6/91

10/6/91 6/6/91 3/5/91

27/5/91 7 /6/91 6/6/91

10/6/91 10/6/91

24/5/91 7/6/91 6/6/91 7/6/91 7/6/91

16/5/91 27/5/91 31/5/91

5/6/91 30/5/91

5/6/91 7 /6/91

10/6/91

19/4/91 7/6/91

10/6/91 18/6/91

cc6435

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

Henderson & Pollard Industries Limited Carter Holt Harvey Maramarua Forest AK 048257 18/6/91 Limited

Henderson & Pollard Timber Limited Carter Holt Harvey Tairua Forest Limited AK 074079 18/6/91 Harpercollins (Auckland) Limited Interim One Limited AK 095008 10/6/91 Paper Recyclers Limited Carter Holt Harvey Ashley Forest Limited AK 104959 18/6/91 Advance Graphics Limited Carter Holt Harvey Mangawhai Forest AK 107303 18/6/91

Limited Waitere Farm Limited Carter Holt Harvey Kauaeranga Forest AK 112600 18/6/91

Limited Carter Holt Harvey Canpac Group Limited Carter Holt Harvey Okuku Forest Limited AK 112681 18/6/91 Cargo Forwarders (N.Z.) Limited Malcolm Customs & Cargo Limited AK 112868 10/6/91 Shellfish Farms Limited lntersea New Zealand Limited AK 209881 6/6/91 Caxton Pulp Limited Carter Holt Harvey Woodhill Forest Limited AK 234110 18/6/91 Nuhiti Q Forest Limited Carter Holt Harvey Athenree Forest Limited AK 242966 18/6/91 Poronui Forest Limited Carter Holt Harvey Waihou Forest Limited AK 279197 18/6/91 The Plastic Bag Company Limited Carter Holt Harvey Onewhero Forest Limited AK 305844 18/6/91 Caxton Developments Limited Carter Holt Harvey Riverhead Forest Limited AK 307783 18/6/91 Musik Market Limited Harborne & Arthur Educational Supplies AK 309422 10/6/91

Limited Rider Hunt Holmes Cook Holding Company Rider Sider Limited AK 356238 6/6/91

Limited Chartwell Travel Limited Companion Travel Limited AK 320400 6/6/91 Authorised Computer Service Limited PC Doctor Limited AK 323722 5/6/91 Real Art NZ Limited Carmen NZ Limited AK 374818 6/6/91

2092 NEW ZEALAND GAZETTE No. 95

Company Former Name

Bhutan Holdings Limited Encore Sales NZ Limited Runymede Thirty Three Limited Bacau Productions Limited

New Name The Stitching Company Limited

No. AK. 383742 AK. 437959 AK. 492135 AK. 492273 AK. 495442 AK. 497722 AK. 501810 AK. 503271 AK. 505322

Date of Change

6/6/91 G.P. Israel Diamonds (New Zealand) Limited Haden Engineering Limited

10/6/91 6/6/91 4/6/91 7/6/91 6/6/91

Lincoln Shelf Company Number 21 Limited Lincoln Shelf Company Number 23 Limited Palissy Holdings Limited

Hualeung International Trading Co Limited Topflight Freight Management Limited Boultons Carriers Limited Arjo Holdings Limited 12/6/91

21/5/91 6/6/91

Lathway Systems Limited Elliott & Palmer Limited Stipe Holdings Limited Loughlin Group Limited

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

Change of Name of Company Notice is hereby given that Norris Assessors Limited has changed its name to Independent Adjustors (Auckland) Limited on the 5th day of May 1988 and has now changed its name to Norris Assessors (Whangarei) Limited and that the new name was this day entered on my Register of Companies in place of the former name. AK. 115888.

cc6436

Dated at Auckland this 29th day of May 1991.

K. A. WILSON, Assistant Registrar of Companies. cc6444

OTHER

Oteranga Bay Ltd.

Notice of Extraordinary General Meeting

Pursuant to Section 18 (5) of the Companies Act 1955 Notice is hereby given that an extraordinary general meeting of Oteranga Bay Ltd. ("the company") will be held at Level One, Rutherford House, 23 Lambton Quay, Wellington at 10 a.m. on the 28th day of June 1991, at which it is intended to propose (agreement having been reached between all the shareholders pursuant to section 145 (2) of the Companies Act 1955 that the following resolutions may be proposed and passed at the extraordinary general meeting notwithstanding that less than 21 days clear notice has been given of the extraordinary general meeting):

1. A special resolution altering the memorandum of association of the company pursuant to section 18 (1) of the Companies Act 1955. The following resolution will be considered, and if thought fit, passed at the meeting:

"That the memorandum of association of the company be and hereby is altered by deleting paragraphs 3 and 4, by renumbering paragraphs 5 and 6 as paragraphs 4 and 5 respectively, and by inserting the following new paragraph 3, namely:

'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 of the Companies Act 1955).' "

2. A special resolution altering the articles of association of the company pursuant to section 24 (1) of the Companies Act 1955 by the rescission of the existing articles of the company and the adoption of a new set of articles of association. The following resolution will be considered and, if thought fit, passed at the meeting:

"That the existing articles of association of the company numbered 1 through to 22 be rescinded and that the articles of association submitted to this meeting numbered 1 through to 72, signed by the secretary of the company for the purposes of identification, be approved and adopted as the articles of association of the company."

Dated this 26th day of June 1991.

G. A. BAUMANN, Company Secretary. ot6392

M. No. 830/91

In the High Court of New Zealand, Auckland Registry

In the matter of an application for reduction of share capital pursuant to section 76 of the Companies Act 1955:

Ex Parte-Cavalier Enterprises Limited, a duly incorporated company at Auckland, holding company-First Applicant:

And-Castlecliff Properties Limited, a duly incorporated company at Auckland, property owner-Second Applicant:

And-Cavalier Corporation Nominees Limited, a duly incorporated company at Auckland, share trader- Third Applicant:

FRIDAY, THE 7TH DAY OF JUNE 1991, BEFORE THE HONOURABLE MR JUSTICE TOMPKINS

Upon reading the ex parte notice of application for order confirming reduction of capital, approval of minute and publication of registration of order and approved minute and the statement of claim and the affidavits of Wayne Keung Chung and lain William Butler and the memorandum of counsel filed in support thereof and upon application of Grant Spiers Millar, counsel for first applicant, second applicant, and third applicant this Court hereby orders:

1. That the reduction of capital approved by respective special resolutions of the first applicant, second applicant and third applicant each on 6 May 1991 be confirmed namely:

In respect of Cavalier Enterprises Limited that the share capital of the company be reduced in the following manner that is to say the 15 600 000 fully paid up ordinary shares of 50 cents each in the capital of the company be cancelled and in substitution therefor 2000 ordinary shares of 50 cents each to be fully paid be issued.

In respect of Castlecliff Properties Limited that the share capital of the company be reduced in the following manner that is to say the 15 000 fully paid up "A" ordinary shares of $1.00 each, the 591 000 fully paid up "B" ordinary shares of $1.00 each and the

26 JUNE NEW ZEALAND GAZETTE 2093

594 000 "B" ordinary shares of $1.00 each paid up to 43 cents each, in the capital of the company be cancelled and in substitution therefor 1000 ordinary shares of $1.00 each to be fully paid be issued.

In respect of Cavalier Corporation Nominees Limited that the share capital of the company be reduced in the following manner that is to say the 5 000 000 fully paid up ordinary shares of $1.00 each in the capital of the company be cancelled and in substitution therefor 630 000 ordinary shares of $1.00 each to be fully paid be issued.

2. That the following minutes showing the amount of capital of the company be approved:

(a) In respect of Cavalier Enterprises Limited that the share capital of the company be reduced in the following manner that is to say the 15 600 000 fully paid ordinary shares of 50 cents each in the capital of the company be cancelled and in substitution therefor 2000 ordinary shares of 50 cents each to be fully paid be issued.

(b) In respect of Castlecliff Properties Limited that the share capital of the company be reduced in the following manner that is to say the 15 000 fully paid up "A" ordinary shares of $1.00 each, the 591 000 fully paid up "B" ordinary shares of $1.00 each and the 594 000 "B" ordinary shares of $1.00 each paid up to 43 cents each in the capital of the company be cancelled and in substitution therefor 1000 ordinary shares of $1.00 each to be fully paid be issued.

(c) In respect of Cavalier Corporation Nominees Limited that the share capital of the company be reduced in the following manner that is to say the 5 000 000 fully paid up ordinary shares of $1.00 each in the capital of the company be cancelled and in substitution therefor 630 000 ordinary shares of $1.00 each to be fully paid be issued.

3. That notice of the registration of the order confirming the respective reductions and the respective approved minutes of the first applicant, second applicant and third applicant be published once in the New Zealand Gazette.

4. Dispensing with service namely that section 76 (2) of the Companies Act 1955 shall not apply as regards creditors of applicants.

Sealed at Auckland this 19th day of June 1991.

By the Court:

A. B. DE LISLE, Deputy Registrar.

Mason & Porter Ltd.

Notice of General Meeting to Consider Special Resolutions

ot6412

Notice is hereby given that a general meeting of the members of Mason & Porter Ltd. ("the company") will be held by way of entry in the minute book of the company on the 28th day of June 1991 in the offices of Downer Group Ltd., Level 9, 108 The Terrace, Wellington at 10 a.m.

Business:

The purpose of this meeting is to consider and, if thought fit, to pass the following special resolutions:

1. "That pursuant to sections 15A and 18 of the Companies Act 1955, the memorandum of association of the company is hereby amended by omitting all the objects and powers of the company contained therein and that henceforth the company shall have the rights, powers and privileges of a natural person (including the powers set out in sections 15A (1) (a) to (h) of the Companies Act 1955); and

2. "That accordingly the present memorandum of association of the company is amended and the memorandum of association as attached hereto is hereby adopted as the memorandum of association of the company."

The memorandum of association referred to in the special resolution set out above is available for inspection at the offices of the Downer Group Ltd., Level 9, 108 The Terrace, Wellington or on request from the company.

Dated this 26th day of June 1991.

Buddle Findlay, solicitors for the company, per:

C. A. RYDER.

Masport Properties Ltd.

Notice of General Meeting to Consider Special Resolutions

ot6439

Notice is hereby given that a general meeting of the members of Masport Properties Ltd. ("the company") will be held by way of entry in the minute book of the company on the 28th day of June 1991 in the offices of Downer Group Ltd., Level 9, 108 The Terrace, Wellington at 10 a.m.

Business:

The purpose of this meeting is to consider and, if thought fit, to pass the following special resolutions:

1. "That pursuant to sections 15A and 18 of the Companies Act 1955, the memorandum of association of the company is hereby amended by omitting all the objects and powers of the company contained therein and that henceforth the company shall have the rights, powers and privileges of a natural person (including the powers set out in sections 15A (1) (a) to (h) of the Companies Act 1955); and

2. "That accordingly the present memorandum of association of the company is amended and the memorandum of association as attached hereto is hereby adopted as the memorandum of association of the company."

The memorandum of association referred to in the special resolution set out above is available for inspection at the offices of the Downer Group Ltd., Level 9, 108 The Terrace, Wellington or on request from the company.

Dated this 26th day of June 1991.

Buddle Findlay, solicitors for the company, per:

C. A. RYDER. ot6440

2094 NEW ZEALAND GAZETTE No. 95

Land Transfer Act Notices

Evidence of the loss of the outstanding duplicate of the certificate of title (Gisborne Registry) described in the Schedule having been lodged with me, together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue the same upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule Certificate of title 99/182 for 794 square metres, more or less, being Lot 1, D.P. 3890, in the names of Thomas Napier Corson, John Allan Corson and Geoffrey Parker Crone. Application 183854.1.

Dated at the Land Registry Office, Private Bag, Gisborne this 18th day of June 1991. N. L. MANNING, Principal Assistant Land Registrar.

lt6303

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

Schedule Memorandum of mortgage 130479.1 over the land in certificate of title 2D/1436 whereby the Bank of New Zealand is the mortgagee. Application 183832.1. Dated at the Land Registry Office, Private Bag, Gisborne this 17th day of June 1991. N. L. MANNING, Principal Assistant Land Registrar.

116304

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

Schedule Certificate of title 207 /3 containing 4.8663 hectares, being Section 17, Block V, Town of Woodend, in the names of Colin Alister Hall of Clifton, farmer, Yvonne Judith Mcivor of Newman, Australia, cleaner and Karl Maurice Hall of Invercargill, labourer. Application 187464.1. Certificate of title 98/525 containing 13.4684 hectares, being Lot 3, Block VIII, Deposited Plan 68 in the name of Colin Alister Hall of Clifton, farmer. Application 187464.2. Dated at Invercargill this 18th day of June 1991. J. VAN BOLDEREN, District Land Registrar.

lt6305

Evidence of the loss of the certificate of title and memorandum of lease (Canterbury Registry) described in the Schedule having been lodged with me together with an application for the issue of a new certificate of title and a provisional copy of lease 324963/3, 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 22F/92 in the name of Judith Alison Wise. Memorandum of lease 324963/3 affecting certificate of title 22F/92 to Norfene Building Services Ltd. Application 940427/1. Dated at Christchurch this 20th day of June 1991. S. C. PAVETT, District Land Registrar.

lt6361

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

Schedule Certificate of title 1181704 in the name of Waitaki High School Board. Application 781129/1. Certificate of title 413/89 in the name of James Hunter Williamson, bricklayer of Balclutha. Application 781322/1.

Certificates of title 405/242 and 48/638 in the name of Geoffrey William Murdoch, shearer of Clinton. Application 781365.

Dated this 19th day of June 1991 at the Land Registry Office, Dunedin. I. F. TONGA, District Land Registrar.

lt6346

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

Schedule Memorandum of lease 193569.5 affecting the leasehold estate in certificate of title 5C/753, under which (now) Phillippa Ann Edwards, schoolteacher of Nelson, is lessee and lessor. Application No. 307931.1. Memorandum of lease 245699 .1 affecting the land in certificate of title 4C/2384, under which Raymond Bruce Smith is the lessee and The Westport Borough Council is lessor. Application No. 308236.1. Dated this 20th day of June 1991 at the Land Registry Office at Nelson. A. BELL, Assistant Land Registrar.

116373

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 lease A. 242980 affecting the land in certificate of title 128/1323 whereby Desmond Barry Richard Ryder is the lessee. Application C. 273151.1. Memorandum of lease 399886.1 affecting the land in certificate of title 43C/22 whereby Edna May Richards is the lessee. Application C. 273439.1. Certificate of title 1663/53 in the names of Ernst Wilhelmus Jacobus Pynenburg, engineer and Catherine Theodora Pynenburg, his wife, both of Auckland. Application C. 273554.1. Certificate of title 468/483 in the names of Boon King Ong, manager and Swee Ha Kok, housewife, both of Auckland. Application C. 273617.1. Memorandum of lease A. 548564 and 266435.13 affecting the land in certificate of title 268/114 whereby Robyn Joy Hains is the lessee. Application C. 272488.1. Certificate of title 40D/695 in the name of AGH Developments Ltd. at Auckland. Application C. 273406.1. Memorandum of lease B. 080133.10 affecting the land in certificate of title 51A/1384 whereby Christian John Elson-

26 JUNE NEW ZEALAND GAZETTE 2095

White and Moira Veronica Elson-White are the lessees. Application C. 274362.1.

Certificate of title 819/50 in the names of Roy William Frederick Haddrell of Auckland and Cynthia Sophia Haddrell, his wife, as tenants in common in equal shares. Application C. 274556.1.

Memorandum of lease 241114.3 affecting the land in certificate of title 25D/354 whereby Alexander Owen Parton and Diane Catherine Parton are the lessees. Application C. 273980.1.

Memorandum of lease A 84 707 affecting the land in certificate of title 13D/1464 whereby Peter Donald Turner and Annette Lilian Turner are the lessees. Application C. 274709.1.

Certificate of title 1066/118 in the name of The Public Trustee at Whangarei. Application C. 275044.2.

Memorandum of lease B. 046574.2 affecting the land in certificate of title 51C/807 whereby Dilys May Morris is the lessee. Application C. 275126.1.

Memorandum of lease 30215 affecting the land in certificate of title lOB/847 whereby Kevin John Rawlinson is the lessee. Application C. 275265.1.

Certificate of title 715/118 in the name of Dorothy Clinkard, widow of Titirangi. Application C. 275071.1.

Memorandum of lease A 286073 affecting the land in certificate of title 15D/1233 whereby Michael Liddell and Jona Hutchison Liddell are the lessees. Application C. 273411.1.

Certificates of title 1027 /282 and 2061/22 in the names of Patrick Kevin Atkins and Patrick Grahame Atkins, farmers of Pakiri, as tenants in common in equal shares.

Certificates of title 57C/106 to 109 (inclusive) in the names of Patrick Kevin Atkins and Patrick Grahame Atkins, farmers, both of Pakiri and Carol-Anne Chapman-Smith, hairdresser of Auckland.

Memorandum of leases B. 461071.2 to B. 461071.5 (inclusive) affecting the land in certificates of title 57C/106 to 109 (inclusive) whereby Patrick Kevin Atkins, Patrick Grahame Atkins and Carol-Anne Chapman-Smith are the lessees. Application C. 274832.1.

Memorandum of lease 203573.6 affecting the land in certificate of title 22B/1249 whereby Robert Lincoln Rees is the lessee. Application C. 274263.1.

Memorandum of lease A. 493904 affecting the land in certificate of title 19C/389 whereby Jennifer Leslie Little is the lessee. Application C. 275035.1.

Dated this Tuesday, the 18th day of June 1991 at the North Auckland Land Registry Office.

E. P. O'CONNOR, District Land Registrar. lt6374

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

Schedule Certificate of title 12D/1270 (limited as to parcels) in the name of Gladys Chelley, quality controller and Mary Hill, process worker, both of Thames. Application B. 024422.1.

Memorandum of lease H. 301497.2 over the land in certificate of title 26B/325 whereby Russell Cook of Hamilton, fitter, is the lessee. Application B. 024786.

Certificate of title 3B/248 in the name of Nancy Cummins of Raetihi, public health nurse. Application B. 025351.1.

Certificate of title 44B/407 in the name of Julie Christine

Haddy (3/4 share) and James Alexander Archibald (l/4 share), both of Whitianga, motel proprietors, as tenants in common in the said shares. Application B. 025477.

Certificate of title 22A/414 in the name of Robert Edward Walters of Maihihi, farmer (as to a 1/2 share), the said Robert Edward Walters, Francis Embret Walters, Trevor Francis Walters, both of Otorohanga, farmers and Winston John Walters of Katikati, orchardist (jointly inter se as to the remaining 1/2 share), as tenants in common in the said shares. Application B. 025629.1.

Dated at Hamilton this 20th day of June 1991.

M. J. MILLER, District Land Registrar. lt6403

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 publication containing this notice.

Schedule Certificate of title 793/62 in the name of John William Sheehy of Wellington, clerk (deceased). Application B. 166397.1.

Certificate of title 539/194 in the names of Gregor Robert Dunn of Wellington, structural engineer and Helen Margaret Dunn, his wife. Application B. 166400.1.

Certificate of title 471/143 in the name of Janet Turner of Wanganui, electrolygist. Applicant B. 167128.1.

Certificate of title 455/190 in the name of Ethel Gertrude Maude Gough of Marton, married woman. Applicant B. 166760.1.

Certificate of title 142/57 in the name of Barbara Hawkins of Wellington, married woman. Applicant B. 166718.1.

Certificate of title 298/261 in the names of Elizabeth Vere Nicholls, married woman, Jill Vere Nicholls, retailer and Anthony Sydney Philps, farmer, all of Martinborough. Applicant B. 166509.1.

Memorandum of mortgage 887450.2 affecting the land in certificate of title 298/261 in the name of Michael James McGrath (as mortgagee). Applicant B. 166509.1.

Memorandum of lease 306657.1 (duplicate) affecting the land in certificate of title 23D/442 in the name of Richmond Kenneth Bird of Gisborne, secretary (as lessee). Applicant B. 166743.1.

Memorandum of lease 128172.5 (duplicate) affecting the land in certificate of title 15A/135 in the name of Tony Lloyd Carter and Lee Carter, both of Wellington, hairdressers. Applicant B. 166144.1.

Memorandum of lease 22893 (duplicate) affecting certificate of title 37C/938 in the name of The Wellington Rugby Football Union Incorporated. Applicant B. 164592.1.

Certificate of title 19C/39 in the names of Gerald King Mitchell and Joyce Mitchell, both of Levin, public servants. Applicant B. 166505.2.

Memorandum of lease 265426.2 affecting the land in certificate of title 34D/643 in the names of Murray Eric Dawson, manager and Coralie Phyllis Dawson, sales supervisor, both of Wellington as lessees. Applicant B. 167469.1.

Dated at the Land Registry Office, Wellington this 21st day of June 1991. ·

W. R. MOYLES, District Land Registrar.

Wellington. 116419

2096 NEW ZEALAND GAZETTE No. 95

Charitable Trust Act Notices

Declaration by the Assistant Registrar Dissolving Trusts I, Kathleen Emma McAdam, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned trusts are no longer carrying on operations, they are hereby dissolved in pursuance of section 26 of the Charitable Trusts Act 1957:

New Zealand Home and Neighbourhood Trust WN. C.T. 387310.

The David Beattie Chair of Communications Trust WN. C.T. 242824.

Given under my hand at Wellington this 18th day of June 1991.

K. McADAM, Assistant Registrar of Incorporated Societies. ct6279

Incorporated Society Act Notices

Declaration by the Assistant Registrar Dissolving a Society I, Lindsay John Meehan, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Air New Zealand Sports and Social Club (Blenheim) Incorporated BM. I.S. 221261 is no longer carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Blenheim this 5th day of June 1991.

L. J. MEEHAN, Assistant Registrar of Incorporated Societies. is6306

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

Midway Theatre Incorporated WN. I.S. 217757. New Zealand Teachers Colleges Association

Incorporated WN. 1.S. 217868. The New Zealand School Committees' Federation

Incorporated WN. I.S. 217420. The New Zealand School Transport Contractors

Association Incorporated WN. I.S. 216527. Trustee Banks Association of New Zealand Incorporated

WN. I.S. 219033.

Given under my hand at Wellington this 10th day of June 1991.

K. McADAM, Assistant Registrar of Incorporated Societies. is6278

Notice of Cancellation of a Society I, Kathleen Emma McAdam, Assistant Registrar of Industrial and Provident Societies do hereby declare that the registration of the under-mentioned society is cancelled, pursuant to sectioR 6 of the Industrial and Provident Societies Act 1908 from the 21st day of May 1991:

Feilding Trading Society Ltd. WN. I.S. 210160.

Dated at Wellington this 20th day of June 1991.

K. McADAM, Assistant Registrar of Industrial and Provident Societies.

is6429

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

Central Districts Car Club Inc DN. I.S. 226259. Central Otago Wanderers Cricket Club Inc

DN. I.S. 226368. Community Television Inc DN. I.S. 410968. Christian Arts Inc DN. I.S. 226291. Dunedin Celtic Rugby League Club Inc DN. I.S. 226419. Dunedin City A.F.C. Supporters Club Inc

DN. I.S. 442774. Glenorchy and District Televiewers Society Inc

DN. I.S. 226523. Mahikari New Zealand Inc DN. I.S. 247531. The Moanariri Cribowners Association Inc

DN. I.S. 226327. New Edinburgh Way Incorporated DN. I.S. 226475. New Zealand Deerstalkers' Association (South Otago

Branch) Inc DN. I.S. 226398. North End Cricket Club (Oamaru) Inc DN. I.S. 226108. Oamaru Ratepayers and Residents Society Inc

DN. 1.S. 226463. Otago Pistol Club Inc DN. I.S. 226285. South Otago Indoor Basketball Association Inc

DN. I.S. 226604. The Wakatipu Boating Association Inc DN. I.S. 226635.

Dated at Dunedin this 20th day of June 1991.

S. K. SCOTT, Assistant Registrar of Incorporated Societies. is6375

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

The Waimea Resident's Association Inc NL. I.S. 225226. lsel Badminton Club (Inc) NL. I.S. 225191. The Golden Downs Golf Club (Inc) NL. I.S. 225019. Principal Nurses' Association of New Zealand Inc

NL. I.S. 225118. Collingwood Tennis Club (Inc) NL. I.S. 225109. Golden Bay Jaycee (Inc) NL. I.S. 225082. The Nelson Citizen's Silver Band (Inc) NL. I.S. 224974.

26 JUNE NEW ZEALAND GAZETTE 2097

Tasman Bay C.B. Radio Group Inc NL. I.S. 225168. Nelson Road Touring Club Inc NL. I.S. 225253. St. Arnaud Community Association (Inc)

NL. I.S. 225092. Motueka District Businessman's Association Inc

NL. I.S. 225115.

General Notices

Declaration by the Assistant Registrar Cancelling a Society I, Susan Kay Scott, Assistant Registrar of Industrial and Provident Societies, hereby declare that as it has been made to appear to me that the under-mentioned industrial and provident society has ceased to exist, their registration is hereby cancelled in pursuance of section 6 (a) (iii) of the Industrial and Provident Societies Act 1908:

"Birthright" (Nelson) Inc NL. I.S. 225072.

Dated at Nelson this 19th day of June 1991.

A. BELL, Assistant Registrar of Incorporated Societies. is6376

Otago Chinese Growers Society Ltd.

Dated at Dunedin this 18th day of June 1991.

S. K. SCOTT, Assistant Registrar of Industrial and Provident Societies.

gn6302

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

Price $3.00 (inc. G.5. T.) GP PRINT LIMITED, WELLINGTON, NEW ZEALAND-1991


Recommended