The New Zealand - Gazette - NZLII

32
Issue No. 113 • 2489 The New Zealand Gazette Commercial Edition WELLINGTON: WEDNESDAY, 22 JULY 1992 Contents Bankruptcy Notices Company Notices- Appointment of Receivers Winding Up Applications Winding Up Orders and First Meetings Voluntary Winding Up and First Meetings Appointment and Release of Liquidators Meetings and Last Dates by Which to Prove Debts or Claims Dissolutions Change of Company Name Cessation of Business in New Zealand Other Land Transfer Notices Charitable Trusts Notices Friendly Societies and Credit Unions Notices Incorporated Societies Notices General Notices 2490 2493 2495 2500 2501 2502 2503 2508 2515 2516 2517 2517 None None 2519 2519

Transcript of The New Zealand - Gazette - NZLII

Issue No. 113 • 2489

The New Zealand

Gazette

Commercial Edition WELLINGTON: WEDNESDAY, 22 JULY 1992

Contents

Bankruptcy Notices

Company Notices­

Appointment of Receivers

Winding Up Applications

Winding Up Orders and First Meetings

Voluntary Winding Up and First Meetings

Appointment and Release of Liquidators

Meetings and Last Dates by Which to Prove Debts or Claims Dissolutions

Change of Company Name

Cessation of Business in New Zealand

Other

Land Transfer Notices

Charitable Trusts Notices

Friendly Societies and Credit Unions Notices

Incorporated Societies Notices

General Notices

2490

2493 2495 2500 2501 2502 2503 2508 2515 2516 2517

2517

None

None

2519

2519

2490 NEW ZEALAND GAZETTE No. 113

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Copy will be returned unpublished if not submitted in accord­ance with these requirements.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

Brown, Tony Renata, businessman of 4A Leslie Place, Hamilton , was adjudged bankrupt on the 6th day of December 1991.

Creditors meeting will be held at my office, Second Floor, 16-20 Clarence Street, Hamilton on Monday, the 27th day of July 1992 at 11 a.m.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba6472

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

Bason, Gordon Maurice, company director of 68 Princess Street, Cambridge. First and final dividend of 0 .62 cents in the dollar.

Douglas, Stephen Paul, manager of 16 Grace Avenue, Te Aroha. First and final dividend of 1.64 cents in the dollar.

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

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

GP Books Limited Housing Corporation Building, 25 Rutland Street,

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

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

Waikato. Bowen House, Lambton Quay, Wellington.

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

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

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

Sheehy, Douglas Max, freezing worker of St. Kilda Road, Cambridge. First and final dividend of 26.35 cents in the dollar.

De Lace, Lisa Carol, unemployed of Flat 2, SA Te Aroha Street, Hamilton. First and final dividend of 100 cents in the dollar plus interest.

Wouldes, Colleen Margaret, company manager of 240A Papamoa Beach Road, Papamoa, Tauranga. First and final dividend of 68.67 cents in the dollar.

Simmonds, Neil Lindsay, fitter/welder, care of 149 Boucher Avenue , Te Puke. First and final dividend of 26.37 cents in the dollar.

Manuel, Samuel, millhand of 12 River Road, Kawerau. First and final dividend of 45.58 cents in the dollar.

Stredwick, Shane Paul, shop assistant of Okere Falls, Otaramarea, R.D. 4, Rotorua. First and final dividend of 1.32 cents in the dollar.

22 JULY NEW ZEALAND GAZETTE 2491

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

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba6475

Cobb, Darryl Peter, panelbeater of 12 Forest Lake Road, Hamilton, was adjudged bankrupt on the 16th day of July 1992. Jahnke, Martin Gordon, painter and decorator, formerly of 19 16th Avenue, Tauranga, now of 240 15th Avenue, Tauranga, was adjudged bankrupt on the 16th day of July 1992. Kerapa, Mervyn Papa of 110 Freeman Place, Te Awamutu, was adjudged bankrupt on the 17th day of July 1992.

North, Neil Thomas, self employed builder, previously trading as Compass Construction, formerly of 192 Pohutakawa Avenue, Ohope, now of 11A Plantation Reserve, Ohope, was adjudged bankrupt on the 16th day of July 1992. Luyten, Wilhelmus Martinus, labourer of Matarawa Road, R.D. 1, Tokoroa, was adjudged bankrupt on the 17th day of July 1992.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ba6586

The following persons have been adjudicated bankrupt:

McColm, Ian Murray (also known as Wilson and Murray), beneficiary; previously of 35 Pines Avenue, Stewarts Gully, 35 Norwich Street and Flat 2, 514 Cashel Street, Christchurch. Date of Adjudication: 23 June 1992.

Davis, Elizabeth Borbala (also known as Straszinszky and Docherty), consents clerk and Docherty, Davis Shane Stephen, beneficiary, both of 9 Oxford Street, Taylorville, Greymouth. Date of Adjudication: 26 June 1992.

Skevington, Jane Louise, beneficiary of 838 Halswell Junction Road, Hornby, Christchurch. Date of Adjudication: 26 June 1992. Brown, Ernest James, beneficiary of 22 Douglas Road, Amberley; previously of Milburn Farm, R.D. 2, Domett. Date of Adjudication: 26 June 1992.

Tecofsky, Murray Francis, beneficiary and Tecofsky, Tina Louise, housewife, both of 143 Waltham Road, Christchurch. Date of Adjudication: 29 June 1992.

Whelham, Gary David, beneficiary and Whelham, Lavinia Rawinia, beneficiary of Montrose Avenue, Culverden; previously of 6 Carey Street, Kihikihi, Te Awamutu. Date of Adjudication: 29 June 1992.

O'Donnell, Lindsay Mervyn, company director of 42A Garden Road, Christchurch. Date of Adjudication: 29 June 1992. O'Donnell, Thomas John, company director of 152 Fendalton Road, Christchurch. Date of Adjudication: 29 June 1992. Durrant, Jan Mary, married woman (previously trading as Great Expectations of 157 High Street, Motueka and Shop 5, Hallensteins Arcade, 200 Trafalgar Street, Nelson); now of Pangatotara, R.D. 1, Motueka. Date of Adjudication: 30 June 1992. Andrews, Colin Dennis, beneficiary of 105A Charles Street, Blenheim; previously of 3 Canterbury Street, Picton. Date of Adjudication: 30 June 1992.

McGowan, Robert John, builder (previously trading as RJM Enterprises of Liverpool Street, Kurow); now address unknown; previously of Cattle Valley Road, Kurow. Date of Adjudication: 2 July 1992.

Hill, Bruce George, house husband of 12 Marlene Street, Christchurch; previously of House 19, Roxburgh Hydro Village. Date of Adjudication: 3 July 1992. Hutton, Janice Helen, housemaid of 484 Armagh Street, Christchurch; previously of 384 Hereford Street, Christchurch. Date of Adjudication: 6 July 1992.

Hutton, Bernard Allin, meat retailer of 384 Hereford Street, Christchurch. Date of Adjudication: 6 July 1992.

Duncan, Stuart James, beneficiary of 91 Cowlishaw Street, Christchurch; previously of Flat 10, 271 Fitzgerald Avenue and Flat 3, 125 Linwood Avenue, Christchurch. Date of Adjudication: 6 July 1992.

Renton, Sharlene Tracey (also known as Erickson, Charlie), beneficiary of SA Bromley Road, Christchurch; previously of 308 Purchas Street, Christchurch and 12 Boyne Street, Invercargill. Date of Adjudication: 6 July 1992.

Richardson, Gay Diane, sales representative (previously trading as Morgan McMillan & Associates of 90 Hereford Street, Christchurch); now of 12 Ensign Street, Christchurch. Date of Adjudication: 7 July 1992.

Stewart, Bruce Lee, unemployed contractor (previously trading as Grey Valley Moss), now care of Rolleston Prison; previously of 54 Ranfurly Street, Runanga, Greymouth. Date of Adjudication: 8 July 1992.

Chalmers, Noelene (also known as Darling, Noelene), beneficiary of 16A Albert Terrace, Christchurch; previously of 336 Worcester Street, Christchurch, Fitzroy Street, Dunedin and care of Coachmann Inn, Tay Street, Invercargill. Date of Adjudication: 9 July 1992.

L. A. SAUNDERS, Official Assignee.

Commercial Affairs Division, Private Bag 4714, Christchurch. ba6462

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

Chambers, Kenneth Alexander, company director of 1 Marine Parade, Piha, was adjudicated on the 9th day of July 1992. Officer for Inquiries: Mr G. Harold. Heron, Robert Arthur, beneficiary of Dawsons Road, Snells Beach, was adjudicated on the 10th day of July 1992. Officers for Inquiries: Miss A. Arapai or Mrs A. Spencer.

McGaffney, Pauline, housewife of Flat 1, 52 Tonar Street, Northcote, was adjudicated on the 10th day of July 1992. Officers for Inquiries: Mr A. Knight or Mrs W. Common. Cass, Diane, housewife of 12 Trentove Place, West Harbour, was adjudicated on the 13th day of July 1992. Officers for Inquiries: Miss J. Gillon or Mrs A. Spencer. Payne, Jeffrey, unemployed of 7 Castleford Street, Green Bay, Auckland, was adjudicated on the 14th day of July 1992. Officers for Inquiries: Miss M. Yee or Mrs A. Spencer. Payne, Margaret Ann, reprographic operator of 7 Castleford Street, Green Bay, Auckland, was adjudicated on the 14th day of July 1992. Officers for Inquiries: Miss M. Yee or Mrs A. Spencer.

McAlpine, Ross, salesman of 45 Faulder Avenue, Westmere, was adjudicated on the 14th day of July 1992. Officers for Inquiries: Miss A. Arapai or Mrs A. Spencer. The following people were adjudicated bankrupt in the High Court at Whangarei as follows:

McCready, Betty Franks (trading as Gobble 'N' Go Cappuccino), restaurant proprietor of 32 Wihongi Street, Kaikohe, was adjudicated on the 10th day of July 1992. Officers for Inquiries: Miss A. Arapai or Mrs. A Spencer.

McCready, Raymond Victor (trading as Gobble 'N' Go Cappuccino), restaurant proprietor of 32 Wihongi Street, Kaikohe, was adjudicated on the 10th day of July 1992. Officers for Inquiries: Miss A. Arapai or Mrs A. Spencer.

2492 NEW ZEALAND GAZETTE No. 113

North, Anthony Andrew, mechanic of 92 Honeheke Road, Kerikeri, was adjudicated on the 10th day of July 1992. Officers for Inquiries: Mr A. Knight or Mrs W. Common.

Whale, Vivian Mary (trading as Springbank Orchard, Kerikeri), beneficiary, formerly of Springbank Road, Kerikeri, now of Shepherd Road, Kerikeri, was adjudicated on the 13th day of July 1992. Officers for Inquiries: Mr N. Townsend-Paley or Mrs A. Spencer.

T. W. PAIN, Deputy Official Assignee.

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

ba6516

Kennedy, Elaine Kennedy, housewife of 5 Oban Street, Oamaru, previously of 73 Ribble Street, Oamaru and 11 Dacre Street, Oamaru, was adjudged bankrupt on the 7th day of July 1992.

Johnstone, Warren John, waiter of 317 High Street, Dunedin, was adjudged bankrupt on the 13th day of July 1992.

Kerr, Glenise Jean, also known as Williamson, Jones and Kitto, beneficiary of 345 Ness Street, lnvercargill and previously of 39 Hyde Street, Invercargill, was adjudged bankrupt on the 14th day of July 1992.

A creditors meeting will be held on Tuesday, the 25th day of August 1992 at 55 Esk Street, lnvercargill.

Cuff, Graham Leonard, beneficiary of 89 Martin Street, lnvercargill, was adjudged bankrupt on the 14th day of July 1992.

Dyson, Stephen, butcher of 62A Ajax Street, Milton and Dyson, Nadine Patricia, single parent of 76 Ajax Street, Milton, both previously trading in partnership as Dyson Butchery, Union Street, Milton, were adjudicated bankrupt on the 9th day of July 1992 and the 24th day of March 1992 respectively.

Meetings of creditors to be held as under:

10 a.m. Stephen Dyson.

10.15 a.m. Nadine Patricia Dyson.

10.30 a.m. Stephen and Nadine Dyson, previously trading as Dyson Butchery.

At: Official Assignee's Meeting Room, Second Floor, MLC Building, corner of Princes and Manse Streets, Dunedin.

On: 30 July 1992.

T. E. LAING, Official Assignee.

Commercial Affairs Division, Private Bag 1927, Dunedin. ba6572

Persons Adjudged Bankrupt

Donnelly, Brent Peter, real estate agent of 59 Cheviot Road, Eastbourne, previously of 64 Knights Road, Lower Hutt, was

adjudged bankrupt on the 13th day of July 1992. Officer for Inquiries: Paul Gadsby.

Jane, Steven John, company employee of 1 Weka Grove, Upper Hutt, was adjudged bankrupt on the 13th day of July 1992. Officer for Inquiries: John Tait.

Gough, Alan Charles, occupation unknown of 13 Dorking Road, Brooklyn, previously of 143 Wallace Street, Wellington, was adjudged bankrupt on the 13th day of July 1992. Officer for Inquiries: Kathy McAdam.

Apulu, Iakopo Banabas (also known as Lokeni, Iakopo Apulu), occupation unknown of Rimutaka Prison, Trentham, was adjudged bankrupt on the 13th day of July 1992. Officer for Inquiries: Chris Bowyer.

Hewins, Reginald, occupation unknown of 238 Momona Street, Wainuiomata, previously of 44 Huanui Street, Porirua, was adjudged bankrupt on the 13th day of July 1992. Officer for Inquiries: Chris Bowyer.

Cancian, Rachael Anne, shop assistant of 47 Naenae Road, Lower Hutt, was adjudged bankrupt on the 13th day of July 1992. Officer for Inquiries: Tim Goodson.

Smith, Anton Craig, occupation unknown, previously of 47 Naenae Road, Lower Hutt, was adjudged bankrupt on the 13th day of July 1992. Officer for Inquiries: Tim Goodson.

Thomson, Daniel John, builder of 16A Sweetman Avenue, Paraparaumu, previously of 54 Tiromoana Road, Raumati South, was adjudged bankrupt on the 13th day of July 1992. Officer for Inquiries: Judith Fairley.

Molenaar, Anthony, unemployed property developer of 64 Knights Road, Lower Hutt, was adjudged bankrupt on the 13th day of July 1992. Officer for Inquiries: Paul Gadsby.

Faulkner, George Malcolm, carpenter of Flat 1, 63 Awatea Street, Porirua, previously of 27 Raupauata Street, Waikanae, was adjudged bankrupt on the 13th day of July 1992. Officer for Inquiries: Graeme Smith.

Fuller, Susanne Betty of Upper Plain Road, R.D. 8, Masterton, was adjudged bankrupt on the 13th day of July 1992. Officer for Inquiries: Judith Fairley.

Hill, Karen Maree, unemployed of 14 Hall Crescent, Lower Hutt, was adjudged bankrupt on the 10th day of July 1992. Officer for Inquiries: John Tait.

Young, Graham MacDonald, computer consultant of 40 Mahoe Street, Linden, formerly of 40 Lincoln Avenue, Tawa, was adjudged bankrupt on the 16th day of July 1992. Officer for Inquiries: Tim Goodson.

R. J. H. GRINDEY, Official Assignee.

Commercial Affairs Division, Tenth Floor, 47 Boulcott Street, Private Bag, Lambton Quay Post Office, Wellington.

ba6574

22 JULY NEW ZEALAND GAZETTE 2493

Company Notices

APPOINTMENT OF RECEIVERS

Bexley Investments Limited (in receivership)

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 Bexley Investments Limited (in receivership), hereby gives notice that on the 13th day of July 1992, the bank appointed John Joseph Cregten and Alan James Cunningham, both chartered accountants, whose offices are at Ernst & Young, Chartered Accountants, 37-41 Shortland Street, Auckland, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 3rd day of June 1988.

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

Dated this 13th day of July 1992.

Signed for and on behalf of the Bank of New Zealand by its Head of Recovery Group Credit, Robin Peter Tuckey.

Bexley Developments Limited (in receivership and in liquidation)

ar6468

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 Bexley Developments Limited (in receivership and in liquidation), hereby gives notice that on the 13th day of July 1992, the bank appointed John Joseph Cregten and Alan James Cunningham, both chartered accountants, whose offices are at Ernst & Young, Chartered Accountants, 37-41 Shortland Street, Auckland, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 3rd day of June 1988.

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

Dated this 13th day of July 1992.

Signed for and on behalf of the Bank of New Zealand by its Head of Recovery Group Credit, Robin Peter Tuckey.

Bexley Corporation Limited (in receivership)

Notice of Appointment of Receivers

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

ar6469

The Bank of New Zealand, with reference to Bexley Corporation Limited (in receivership), hereby gives notice that on the 13th day of July 1992, the bank appointed John Joseph

Cregten and Alan James Cunningham, both chartered accountants, whose offices are at Ernst & Young, Chartered Accountants, 37-41 Shortland Street, Auckland, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 7th day of March 1986.

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

Dated this 13th day of July 1992.

Signed for and on behalf of the Bank of New Zealand by its Head of Recovery Group Credit, Robin Peter Tuckey.

ar6470

Impression Shoes Limited

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 14th day of July 1992, it appointed Anthony John McCullagh and Peter John Brannigan, chartered accountants, whose office is care of Horwath Brannigan McCullagh and Co, Level Ten, Barclays House, 70 Shortland Street (P.O. Box 3678), Auckland, as receivers and managers of all the assets of the above-named company under the power contained in an instrument dated the 18th day of December 1989, being a debenture from Impression Shoes Limited to Westpac Banking Corporation.

Dated at Wellington this 14th day of July 1992.

WESTPAC BANKING CORPORATION, By its Attorneys. ar6557

Cokers (Manchester Street) Limited

Notice of Appointment of Receiver and Manager

Lion Nathan Limited and New Zealand Breweries Limited with reference to Cokers (Manchester Street) Limited ("the company"), hereby gives notice that on the 1st day of July 1992, Lion Nathan Limited and New Zealand Breweries Limited appointed Peter George Steel of Price Waterhouse, Chartered Accountants, Price Waterhouse Centre, 119 Armagh Street, Christchurch, as receiver and manager of the property of the company under the powers contained in the debenture dated the 13th day of June 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 15th day of July 1992.

Lion Nathan Limited and New Zealand Breweries Limited, by its solicitors and duly authorised agents, Lane Neave Ronaldson, P.O. Box 13-149, Christchurch, per:

A. G. McDONALD. ar6540

2494 NEW ZEALAND GAZETTE No. 113

Musical Holdings Limited

Notice of Appointment of Receiver and Manager

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

John Nicholas Elliott and Murray Roy Lapworth of Auckland, company directors, hereby give notice that on the 7th day of July 1992, they appointed Paul Harris, chartered accountant and Paul Benjamin Friedlander, solicitor, both of Auckland, as receiver and manager of the property at Musical Holdings Limited at Dunedin under the powers contained in a debenture dated the 22nd day of February 1989, which property consists of all the undertakings, goodwill and assets, relating to the operation of the business carried on by the said Musical Holdings Limited.

Further particulars can be obtained from the receiver whose address is at the office of Knight & Friedlander, Solicitors, Level Two, 142 Broadway, Newmarket.

Dated this 13th day of July 1992.

P. HARRIS and P. B. FRIEDLANDER, Receivers and Managers.

ar6461

Geordie Food Services Limited

Notice of Appointment of Receivers and Managers

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

The National Bank of New Zealand Limited, with reference to Geordie Food Services Limited, hereby gives notice that on the 13th day of July 1992, the bank appointed Anthony George Lewis and Ian McCallum Hercus, Chartered Accountants, Coopers & Lybrand, UDC Tower, 113-119 The Terrace, Wellington, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 28th day of October 1983.

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

Dated this 13th day of July 1992.

Signed by the National Bank of New Zealand Limited, by its attorney, D. S. McVicar, in the presence of:

J. D. JUDD, Bank Officer.

Wellington.

Auckland Steel Erectors Limited (in receivership)

ar6517

Notice of Appointment of Receivers and Managers

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

ANZ Banking Group (New Zealand) Limited, being the registered holder of a debenture dated the 4th day of February 1988, issued by the above-named company does hereby appoint jointly and severally Messrs Gerald Stanley Rea and Kerry Thomas Stotter of Auckland, chartered accountants, as

receivers and managers of the property charged by the said debenture with all the powers conferred by the said debenture on receivers and managers appointed thereunder and subject to the terms and conditions of the said debenture relating to the appointment of receivers and managers thereunder.

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

Dated this 17th day of July 1992.

Signed by ANZ Banking Group (New Zealand) Limited, by its attorney, William Bruce Ellis, in the presence of:

J. P. HALL, Bank Officer.

Auckland.

Norbark International Limited

ar6477

Notice of Appointment of Receivers and Managers

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

Te Runanga O Ngati Porou, with reference to Norbark International Limited, hereby gives notice that on the 15th day of July 1992, the debenture holder appointed Graeme Law Ingham of Tauranga and Robert Christopher Malcolm of Tauranga, both chartered accountants, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 3rd day of April 1990. The contact office is Ingham Mora Malcolm and Hassell, Chartered Accountants, Realty House, comer of Wharf and Durham Streets, Tauranga.

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

Dated this 15th day of July 1992.

TE RUNANGA O NGATI POROU.

This notice was inserted by Ingham Mora Malcolm & Hassell, Chartered Accountants, Tauranga.

ar6548

Reward Homes Limited

Notice of Appointment of Receivers and Managers

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

Peter Ross Lovie, hereby gives notice that on the 16th day of July 1992, he appointed John Robert Buchanan and Stephen Glenn Hotchin, chartered accountants, whose office is care of Buchanan & Associates, 433 Lake Road, Takapuna, Auckland, P.O. Box 33-315, as receivers and managers of all the assets and property of the above-named company under the power contained in an instrument dated the 17th day of February 1992, being a debenture from Reward Homes Limited to Peter Ross Lovie.

Dated at Auckland this 17th day of July 1992.

P.R. LOVIE. ar6591

22 JULY NEW ZEALAND GAZETTE 2495

WINDING UP APPLICATIONS

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

Take notice that on the 8th day of June 1992, an application for the winding up of Aspek Joinery Limited by the High Court was filed in the High Court at Wanganui.

The application is to be heard before the High Court at Wanganui on the 5th day of August 1992 at 10 a. m.

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

The applicant is The Commissioner of Inland Revenue, whose address for service is at the offices of Cameron Ross, Solicitors, 8A Bell Street, Wanganui.

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

A. F. D. CAMERON, Solicitor for the Applicant. aw6590

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

Take notice that on the 23rd day of June 1992, an application for the winding up of Industrial Foods Limited by the High Court was filed in the High Court at Wanganui.

The application is to be heard before the High Court at Wanganui on the 5th day of August 1992 at 10 a.m.

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

The applicant is The Commissioner of Inland Revenue, whose address for service is at the offices of Cameron Ross, Solicitors, 8A Bell Street, Wanganui.

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

A. F. D. CAMERON, Solicitor for the Applicant. aw6589

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

M. No. 1049/92

Take notice that on the 29th day of June 1992, an application for the winding up of Filmset Type (1983) 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 30th day of July 1992 at 2.15 p.m.

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

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

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

D. S. MORRIS, Solicitor for the Plaintiff. aw6620

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

M. No. 1047 /92

Take notice that on the 29th day of June 1992, an application for the winding up of Catalina Investments Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Thursday, the 30th day of July 1992 at 2.15 p.m.

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

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

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

D. S. MORRIS, Solicitor for the Plaintiff. aw6621

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

M. No. 1048/92

Take notice that on the 29th day of June 1992, an application for the winding up of P Wolfkamp 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 30th day of July 1992 at 2.15 p.m.

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

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

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

D. S. MORRIS, Solicitor for the Plaintiff. aw6622

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

M. No. 1050/92

Take notice that on the 29th day of June 1992, an application for the winding up of Sandringham Printing Company Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Thursday, the 30th day of July 1992 at 2.15 p.m.

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

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

2496 NEW ZEALAND GAZETTE No. 113

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

D. S. MORRIS, Solicitor for the Plaintiff. aw6623

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

M. No. 1046/92

Take notice that on the 29th day of June 1992, an application for the winding up of Dirtchasers Services (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 Thursday, the 30th day of July 1992 at 2.15 p.m.

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

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

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

D. S. MORRIS, Solicitor for the Plaintiff. aw6624

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

M. No. 1078/92

Take notice that on the 1st day of July 1992, an application for the winding up of Manukau Investments Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Thursday, the 30th day of July 1992 at 2.15 p.m.

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

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

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

D. S. MORRIS, Solicitor for the Plaintiff. aw6625

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

M. No. 366/92

Take notice that on the 29th day of June 1992, an application for the winding up of Cash and Carry Kitchen Cabinets 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 10th day of August 1992 at 10 a.m.

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

The applicant is The Commissioner of Inland Revenue, whose address for service is at the offices of Messieurs Luke, Cunningham & Clere, Solicitors, Level Nine, Marac House, 105-109 The Terrace, Wellington.

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

K. G. STONE, Solicitor for the Applicant. aw6464

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

M. No. 379/92

Take notice that on the 7th day of July 1992, an application for the winding up of Check-Point Computers 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 10th day of August 1992 at 10 a.m.

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

The applicant is The Commissioner of Inland Revenue, whose address for service is at the offices of Messieurs Luke, Cunningham & Clere, Solicitors, Level Nine, Marac House, 105-109 The Terrace, Wellington.

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

K. G. STONE, Solicitor for the Applicant. aw6465

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

M. No. 378/92

Take notice that on the 7th day of July 1992, an application for the winding up of The Metro 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 10th day of August 1992 at 10 a.m.

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

The applicant is The Commissioner of Inland Revenue, whose address for service is at the offices of Messieurs Luke, Cunningham & Clere, Solicitors, Level Nine, Marac House, 105-109 The Terrace, Wellington.

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

K. G. STONE, Solicitor for the Applicant. aw6466

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

M. No. 383/92

Take notice that on the 8th day of July 1992, an application for the winding up of Shalimar Supermarket 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 10th day of August 1992 at 10 a.m.

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

The applicant is The Commissioner of Inland Revenue, whose address for service is at the offices of Messieurs Luke, Cunningham & Clere, Solicitors, Level Nine, Marac House, 105-109 The Terrace, Wellington.

22 JULY NEW ZEALAND GAZETTE 2497

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

K. G. STONE, Solicitor for the Applicant. aw6467

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

M. No. 382/92

Take notice that on the 8th day of July 1992, an application for the winding up of Sales Master's New Zealand 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 10th day of August 1992 at 10 a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day. The applicant is The Commissioner of Inland Revenue, whose address for service is at the offices of Messieurs Luke, Cunningham & Clere, Solicitors, Level Nine, Marac House, 105-109 The Terrace, Wellington.

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

K. G. STONE, Solicitor for the Applicant. aw6458

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

M. No. 107 /92

Take notice that on the 18th day of June 1992, an application for the winding up of Morrinsville Plasterers 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 18th day of August 1992 at 11.45 a.m. Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day. The applicant is The Commissioner of Inland Revenue, whose address for service is the Twelfth Floor, Tower Building, Ward Street, Hamilton.

The applicant's solicitor is Charles Quentin Martin Almao, whose address for service is care of Messrs Almao McAllen & Kellaway, Barristers and Solicitors, P.O. Box 19-173, Hamilton.

The applicant's address for service is the offices of Messrs Almao McAllen & Kellaway, Sixth Floor, National Mutual Building, Victoria Street, Hamilton. The statement of claim and the verifying affidavit may be inspected at the office of the Court or at the applicant's address for service.

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

C. Q. M. ALMAO, Solicitor for the Applicant. aw6494

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

Take notice that on the 29th day of June 1992, an application for the winding up of Ebert Bros Construction Limited by the High Court was filed in the High Court at New Plymouth.

The application is to be heard before the High Court at New Plymouth on the 3rd day of August 1992 at 10 a.m.

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

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

The applicant is Ken Thomas, whose address for service is Johnston Lawrence Elder, Solicitors, Level Six, Wool House, corner of Brandon and Featherston Streets, Wellington.

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

B. A. CORKILL, Solicitor for the Applicant. aw6636

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

M. No. 798/92

Take notice that on the 20th day of May 1992, an application for the winding up of COOS Computers 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 30th day of July 1992.

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

The applicant is Motorola New Zealand Limited, whose address for service is at the offices of 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. BOGlATTO, Solicitor for the Applicant. aw6638

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

M. No. 364/92

Take notice that on the 26th day of June 1992, an application for the winding up of Dove-Kraft Industries 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 10th day of August 1992 at 10 a.m.

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

The applicant is Wenrite Marketing Limited, whose address for service is at the offices of Derek Broadmore, Solicitor, 21-23 Blair Street, Wellington.

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

A. J. B. RODGERS, Solicitor for the Applicant. aw6640

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

Take notice that on the 26th day of June 1992, an application for the winding up of Smart 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 Thursday, the 30th day of July 1992 at 2.15 p.m.

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

The applicants are Graeme George McDonald and

2498 NEW ZEALAND GAZETTE No. 113

Frederick Nelson Watson, whose address for service is at the offices of Messrs Jackson Russell Dignan Armstrong, Solicitors, Third Floor, KPMG Building, 9 Princes Street, Auckland. Attention: F. M. Lindop.

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

F. M. LINDOP, Solicitor for the Applicant. aw6641

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

Take notice that on the 8th day of July 1992, an application for the winding up of Extra Strength No. 152 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 17th day of August 1992 at 10 a.m.

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

The applicant is Shell Oil New Zealand Limited, whose address for service is at the offices of Hensley Mortlock, Solicitors, BNZ Building, 137 Armagh Street (P.O. Box 13-480), Christchurch.

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

P. L. MORTLOCK, Solicitor for the Applicant. aw6463

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

M. No. 355/92

In the High Court of New Zealand, Wellington Registry In the matter of the Companies Act 1955, between Pegasus Stations Limited-Plaintiff:

And-Media Express Limited-Defendant:

Take notice that on the 24th day of June 1992, an application for the winding up of Media Express 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 10th day of August 1992 at 10 a.m.

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

The applicant is Pegasus Stations Limited, whose address for service is at the offices of Russell McVeagh McKenzie Bartleet & Co., whose address for service is Level Seven, the Todd Building, corner of Brandon Street and Lambton Quay, Wellington.

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

M. N. DUNNING, Solicitor for the Applicant. aw6501

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

M. No. 1041/92

Take notice that on the 25th day of June 1992, an application for the winding up of Mayston 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 30th day of July 1992 at 2.15 p.m.

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

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

The applicant is Winstone Ready Mixed Concrete Limited, whose address for service is at the offices of Messrs Craig Griffin & Lord, Solicitors, First Floor, 24 Manukau Road (P.O. Box 9049), Newmarket.

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

C. N. LORD, Solicitor for the Applicant. aw6495

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

Take notice that on the 23rd day of June 1992, an application for the winding up of Brick Block Construction Limited by the High Court was filed in the High Court at Tauranga.

The application is to be heard before the High Court at Rotorua on the 4th day of August 1992 at 10 a.m.

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

The applicant is Fletcher Merchants Limited, whose address for service is at the offices of Messrs Boot & Roose, Solicitors, 33 Clarence Street (P.O. Box 19-043), Hamilton.

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

H. H. ROOSE, Solicitor for the Applicant. aw6496

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

M. No. 84/92

Take notice that on the 24th day of June 1992, an application for the winding up of Millwood Holdings Limited, previously called Modulock Holdings Limited, by the High Court was filed in the High Court at Palmerston North.

The application is to be heard before the High Court at Palmerston North on Thursday, the 30th day of July 1992 at lOa.m.

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

The applicant is Foster Construction Limited, whose address for service is at the offices of Messrs Kevin Smith and Nigel Hughes, Solicitors, 36 Wyndham Street (P.O. Box 105-046, CML Mall, Auckland), 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. aw6490

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

M. No. 70/92

In the High Court of New Zealand, Palmerston North Registry

Take notice that on the 29th day of May 1992, an application for the winding up of Modulock Holdings Limited by the High Court was filed in the High Court at Palmerston North.

The application is to be heard before the High Court at Palmerston North on Thursday, the 30th day of July 1992 at lOa.m.

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

22 JULY NEW ZEALAND GAZETTE 2499

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

The applicant is Firth Certified Concrete Limited, whose solicitor is Dennis Michael Graham, P.O. Box 99-188, Newmarket, Auckland.

The address for service of the applicant is at the offices of Hendrika C. Hoogendyk, Solicitor, 484 Main Street, Palmerston North. Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor.

D. M. GRAHAM, Solicitor for the Applicant. aw6491

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

M. No. 1038/92

Take notice that on the 26th day of June 1992, an application for the winding up of Jaymac Builders & Joiners 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 30th day of July 1992 at 2.15 p.m.

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

The applicant is Benchmark Building Supplies Limited, whose address for service is at the offices of Debtor Management (N.Z.) Limited, Level Two, 2 Ryan Place, Manukau City, Auckland.

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

J. B. MURRAY, Solicitor for the Applicant. aw6556

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

M. No. 956/92

Take notice that on the 12th day of June 1992, an application for the winding up of John Lloyd 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 Thursday, the 23rd day of July 1992 at 2.15 p.m.

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

The applicant is Washworld Corporation Limited, whose address for service is at the offices of Rudd Watts & Stone Solicitors, Twenty-fourth Floor, United Bank Tower'. 125 Queen Street, Auckland.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant's solicitor. Queries to the applicant's solicitor should be directed towards F. E. Baker. G. M. SANDELIN, Solicitor for the Applicant.

aw6533

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

M. No. 35/92

Take notice that on the 25th day of June 1992, an application for the winding up of Portal Properties Limited by the High Court was filed in the High Court at Wanganui.

The application is to be heard before the High Court at Wanganui on the 5th day of August 1992 at 2.15 p.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that date. The applicant is Pepsi Cola 7Up Bottlers (NZ) Limited, whose address for service is at the offices of Messrs Craig Griffin & Lord, Solicitors, 24 Manukau Road (P.O. Box 9049), Auckland.

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

C. N. LORD, Solicitor for the Plaintiff. aw6549

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

M. No. 1061/92

Take notice that on the 30th day of June 1992, an application for the winding up of Incentive Marketing Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 30th day of July 1992 at 2.15 p.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that date. The applicant is Haywood Printing & Packaging Limited (trading as Horizon Printing and Packaging), whose address for service is at the offices of Messrs Craig Griffin & Lord, Solicitors, 24 Manukau Road (P.O. Box 9049), Auckland.

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

D. J. GRIFFIN, Solicitor for the Plaintiff. aw6550

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

M. No. 1040/92

Take notice that on the 26th day of June 1992, an application for the winding up of T J Preston Haulage 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 30th day of July 1992 at 2.15 p.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that date. The applicant is Dunlop Flexible Hoses Limited, whose address for service is at the offices of Messrs Craig Griffin & Lord, Solicitors, 24 Manukau Road (P.O. Box 9049), Auckland. Further particulars may be obtained from the office of the Court or from the applicant or from the applicant's solicitor. C. N. LORD, Solicitor for the Plaintiff.

aw6551

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

M. No. 94/92

Take notice that on the 12th day of June 1992, an application for the winding up of Tokaanu Holdings Limited by the High Court was filed in the High Court at Rotorua.

The application is to be heard before the High Court at Rotorua on the 4th day of August 1992 at 10 a.m.

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

2500 NEW ZEALAND GAZETTE No. 113

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

The applicant is Carter Holt Harvey Timber Limited, 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.

J. W. TURNER, Solicitor for the Applicant. aw6576

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

M. No. 110/92

Take notice that on the 7th day of July 1992, an application for the winding up of Allied Workshops (NZ) Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on the 6th day of August 1992 at 2.15 p.m.

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

The plaintiff is Steel & Tube Holdings Limited, 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.

J. W. TURNER, Solicitor for the Applicant. aw6584

WINDING UP ORDERS AND FIRST MEETINGS

Notice of Orders to Wind Up Companies

Orders for the winding up of the companies listed below were made by the High Court and the official assignee at Christchurch has been appointed provisional liquidator:

Proud & Ingles Limited. Date of Winding Up: 30 June 1992.

Hillview Investments Limited. Date of Winding Up: 6 July 1992.

Stavefield Holdings No. 55 Limited (in receivership). Date of Winding Up: 6 July 1992.

New Ice Fisheries Limited. Date of Winding Up: 8 July 1992.

L. A. SAUNDERS, Official Assignee.

Commercial Affairs Division, Private Bag 4714, Christchurch. ow6478

Engine Shoppe Limited (in liquidation)

Notice of Order to Wind Up Company

An order for the winding up of Engine Shoppe Limited (in liquidation), formerly of 7 Liardet Street, New Plymouth, now care of the Official Assignee's Office, Hamilton, was made by the High Court at New Plymouth on the 13th day of February 1992.

The first meeting of creditors will be held at my office, First Floor, Atkinson Building, Devon Street West, New Plymouth on Tuesday, the 4th day of August 1992 at 9.30 a.m. Meeting of contributories to follow.

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

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

Commercial Affairs Division, Private Bag 3090, Hamilton. ow6570

Notice of Orders to Wind Up Companies

An order for the winding up of the under mentioned companies was made by the High Court at Wellington on the 13th day of July 1992:

Azolla Promotions Limited of 127 Queens Drive, Lower Hutt. Date of Presentation: 26 May 1992, M. 288/92, Wellington. Officer for Inquiries: Kathy McAdam.

Tangohau Holdings Limited, care of Gillespie Young Watson, Tower Building, 15 Daly Street, Wellington. Date of Presentation: 26 May 1992, M. 286/92, Wellington. Officer for Inquiries: Ta'au Aben.

M Remberger and Company Limited of 8 Titiro Moana Road, Korokoro, Lower Hutt. Date of Presentation: 9 June 1992, M. 328/92, Wellington. Officer for Inquiries: Paul Gadsby.

R. J. H. GRINDEY, Official Assignee.

Commercial Affairs Division, Tenth Floor, 47 Boulcott Street, Private Bag, Lambton Quay Post Office, Wellington.

ow6573

Helmsley Holdings Limited (in liquidation)

Notice of Orders to Wind Up and First Meetings

Creditors and contributories meetings to be held at the Second Floor, MLC Building, corner of Princes and Manse Streets, Dunedin, for the company as described above.

Winding Up Order Made: 24 October 1989.

Creditors: 9.30 a.m.

Contributories: 10.30 a.m.

Date: 4 August 1992.

Officer for Inquiries: J. C. Hanson.

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

Commercial Affairs Division, Private Bag 1927, Dunedin. ow6571

22 JULY NEW ZEALAND GAZETTE 2501

VOLUNTARY WINDING UP AND FIRST MEETINGS

Performance Properties (NZ) Limited AK. 114364 Notice of Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims Address of Registered Office: Eleventh Floor, Southpac Tower, 45 Queen Street, Auckland 1.

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 15th day of July 1992, the following special resolutions were passed by the company, namely:

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

2. That William Robert Matthew, chartered accountant of Auckland, be and is hereby appointed liquidator.

The liquidator hereby fixes the 7th day of August 1992, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 16th day of July 1992.

W.R. MAirHEW, Liquidator.

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

vw6544

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

Constant Car Sales Limited (in liquidation):

Notice is hereby given that on the 1st day of May 1992 by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company passed a resolution for voluntary winding up, and that accordingly a meeting of the creditors of the company will be held at the offices of Ferrier Hodgson & Co., Fifth Floor, Quay Tower, 29 Custom Street West, Auckland, on the 29th day of July 1992 at 2.15 p.m.

Agenda:

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

(2) To consider the nomination of a liquidator.

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

Dated this 20th day of July 1992.

J. NORTH, Director.

Winding Up of Company

vw6626

In the matter of the Companies Act 1955, and in the matter of Guerdon Corporation Limited:

Notice is hereby given that by special resolution of shareholders dated the 15th day of July 1992, it was resolved:

(a) The the company be wound up voluntarily.

(b) That Michael John Ellis of Auckland, chartered accountant, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 15th day of July 1992.

M. J. ELLIS, Liquidator.

P.O. Box 2194, Auckland.

Note: A declaration of solvency has been filed. vw6629

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

Richard A Skinner Group Limited (in liquidation):

Notice is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 13th day of July 1992, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the offices of Smith Chilcott, Chartered Accountants, First Floor, General Building, 27 Shortland Street, Auckland on Monday, the 27th day of July 1992 at 10.30 in the forenoon.

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 committee of inspection, if thought fit.

4. Failing the appointment of a committee of inspection, to approve the liquidators' remuneration, and to authorise the destruction of the company's records after a period of 6 months from the date of liquidation.

Dated this 13th day of July 1992.

R. A. SKINNER and M. B. ZAMBO, Directors.

Notice of Resolution for Voluntary Winding Up

vw6456

In the matter of the Companies Act 1955, and in the matter of Bolina Investments Limited (in liquidation); Creditbank Corporation (1971) Limited (in liquidation); Dee Eem Eye Limited (in liquidation); NZI Information Services Limited (in liquidation); Grizabella Enterprises Limited (in liquidation); Seaward Investments Limited (in liquidation); and The MLC Fire and General Insurance Company (NZ) Limited (in liquidation):

Notice is hereby given that by duly signed entry in the minute books of the above-named companies on the 10th day of July 1992, the following extraordinary resolution was passed by each of the companies, namely:

"That the company be wound up voluntarily."

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

Notice to Creditors to Prove Debts or Claims Notice is hereby given that the undersigned, the joint liquidator of the above-named companies which are being wound up, does hereby fix the 14th day of August 1992, as the day on or before, which the creditors of the companies are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to any distribution.

Dated this 13th day of July 1992.

K. T. STOTTER, Joint Liquidator.

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

Important Note: The above non-trading subsidiary companies are being wound up as part of the restructuring of the NZI

2502 NEW ZEALAND GAZETTE No. 113

Corporation Group of Companies and the liquidation does not affect the current trading operations of other companies within the group.

Lemmon Piling & Drilling Limited WN. 020595 (in receivership and in liquidation)

vw6457

Notice of Resolution for Voluntary Winding Up Pursuant to Section 269 of the Companies Act 1955 Notice is hereby given that by a duly signed entry in the minute book of the above-named company, dated the 13th day of July 1992, the following extraordinary resolution was passed:

"That as the company cannot, by reason of its liabilities, continue its business, it is therefore advisable that it be voluntarily wound up."

Dated at Wellington this 13th day of July 1992.

P. J. LEMMON, Director. vw6502

APPOINTMENT AND RELEASE OF LIQUIDATORS

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

Ahead Group Limited (in liquidation):

By order of the High Court at Auckland, dated the 20th day of March 1992, Fred Watson and Graeme McDonald, both of Auckland, have been appointed liquidators of the above-named company, with a committee of inspection comprised of Nigel R. Poole, commercial manager of Auckland, Peter Win, national credit manager of Auckland, Brian Waight, credit manager of Auckland, Lynne Nodder, group credit manager of Auckland and Noel C. Ottaway, retired, Pokeno.

T. W. PAIN, Deputy Official Assignee.

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

al6564

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

Morgan Aluminium Limited (in liquidation):

By order of the High Court at Auckland, dated the 19th day of June 1992, Michael Stiassny and Colin McCloy, both of Auckland, have been appointed liquidators of the above-named company, with a committee of inspection comprised of Ross Stewart, managing director of Auckland, James Hill, credit manager of Auckland and Guy McDonald, commercial manager of Auckland.

Dated this 15th day of July 1992.

T. W. PAIN, Deputy Official Assignee.

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

al6565

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

Fotek School Portraits Limited (in liquidation):

Notice is hereby given that Michael Stiassny and Steve Lawrence were appointed joint and several liquidators of Fotek School Portraits Limited (in liquidation), at a meeting of its creditors held on the 7th day of July 1992.

The liquidators do hereby fix the 31st day of August 1992, as the date on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, through objecting to the distribution.

Dated at Auckland this 7th day of July 1992.

S. M. LAWRENCE, Joint and Several Liquidator.

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

Circuitry Tools Limited AK. 099069 Notice of Special Resolution To: The Registrar of Companies, Auckland.

al6471

Presented by: Company Secretary, Circuitry Tools Limited, 30 Galway Street, Onehunga, Auckland.

Notice is hereby given that the following special resolutions were passed by means of an entry in the minute book of the company pursuant to the provisions of section 362 of the Companies Act 1955 on the 8th day of July 1992.

1. That the company be wound up voluntarily. 2. That Ross Alexander McClew, be and is hereby appointed

liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 8th day of July 1992.

R. A. McCLEW, Company Secretary.

Reliant Anodising Services Limited AK. 082563 Notice of Special Resolution To: The Registrar of Companies, Auckland.

al6577

Presented by: Company Secretary, Reliant Anodising Services Limited, 30 Galway Street, Onehunga, Auckland.

Notice is hereby given that the following special resolutions were passed by means of an entry in the minute book of the company pursuant to the provisions of section 362 of the Companies Act 1955 on the 8th day of July 1992.

1. That the company be wound up voluntarily.

2. That Ross Alexander McClew, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 8th day of July 1992.

R. A. McCLEW, Company Secretary.

Notice of Appointment of Provisional Liquidators

al6578

In the matter of the Companies Act 1955, and in the matter of Erewhon Meat Export Company Limited (in liquidation):

Notice is hereby given that by entry in the minute book of the company on the 13th day of July 1992, Erewhon Export Meat Company Limited, passed a resolution for voluntary winding

22 JULY NEW ZEALAND GAZETTE 2503

up and that the official assignee be appointed the provisional liquidator of the company.

The official assignee has today appointed Laurence George Chilcott and Peter Charles Chatfield to be joint and several provisional liquidators in place of the official assignee, pursuant to section 362 (9) of the Companies Act 1955.

Dated this 13th day of July 1992.

L. G. CHILCOTT, Provisional Liquidator.

The offices of the provisional liquidators are located at Smith Chilcott, Chartered Accountants, Level One, General Building, 29 Shortland Street (P.O. Box 5545), Auckland.

Notice of Appointment of Provisional Liquidators

al6588

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

Notice is hereby given that by entry in the minute book of the company on the 13th day of July 1992, Quinate Holdings

Limited, passed a resolution for voluntary winding up and that the official assignee be appointed the provisional liquidator of the company. The official assignee has today appointed Laurence George Chilcott and Peter Charles Chatfield, to be joint and several provisional liquidators in place of the official assignee, pursuant to section 362 (9) of the Companies Act 1955.

Dated this 13th day of July 1992.

L. G. CHILCOTT, Provisional Liquidator.

The offices of the provisonal liquidators are located at Smith Chilcott, Chartered Accountants, Level One, General Building, 29 Shortland Street (P.O. Box 5545), Auckland.

al6583

MEETINGS AND LAST DATES BY WHICH TO PROVE DEBTS

OR CLAIMS

Notice to Creditors of First Meeting In the matter of Aqualife Products Limited (in liquidation).

Winding Up Order Made: 28 May 1992.

Date and Place of First Meetings:

Creditors: Tuesday, the 21st day of July 1992 at 10.30 a.m.

Contributories: Tuesday, the 21st day of July 1992 at 10.30 a.m.

Venue: Address shown below.

Inquiries to: Miss L. J. Christensen.

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

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

md6497

Notice to Creditors of First Meeting In the matter of Holiday Clothing Company Limited (in

liquidation).

Winding Up Order Made: 28 May 1992.

Date and Place of First Meetings:

Creditors: Thursday, 30 July 1992 at 10.30 a.m.

Contributories: Thursday, 30 July 1992 at 10.30 a.m.

Venue: Address shown below.

Inquiries to: Miss L. Christensen.

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

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

md6566

Notice of Last Day for Receiving Proofs Take notice that the last day for receiving proofs of debt against the following company listed below has been fixed for Friday, the 31st day of July 1992:

Hugh Marston Builder Limited (in liquidation).

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. md6553

Kiwi Pizza Limited (in liquidation) Notice of Last Day for Receiving Proofs Take notice that the last day of receiving proofs of debt against the following company listed above has been fixed for Wednesday, the 12th day of August 1992.

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

Commercial Affairs Division, Private Bag 3090, Hamilton.

Delemere Rest Home Limited Notice of Final Meeting

md6581

Notice is hereby given, pursuant to section 281 (2) of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Winder Rae & Co, Chartered Accountants, 130 Riccarton Road, Christchurch on Wednesday, the 12th day of August 1992 at 2 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator. The purpose of these arrangements is to wind up the company now that the rest home business has been sold to new operators.

Dated this 15th day of July 1992.

M. P. WINDER and G. RAE, Liquidators. md6542

Wildridge & Sinclair Engineering Limited (in liquidation) Notice of General Meeting of Creditors and Contributories Notice is hereby given that a general meeting of creditors and contributories of the above-named company will be held at the offices of Ernst & Young, First Floor, National Mutual Centre, Shortland Street, Auckland on Thursday, the 6th day of August 1992 at 10 a.m., for the purposes of:

(a) Having laid before it the liquidators' summary of receipts and payments for the period 22 November 1991 to 7 March 1992;

(b) Hearing any explanations that may be given by the liquidators in respect of the summary of receipts and payments and the progress of the liquidation;

2504 NEW ZEALAND GAZETTE No. 113

(c) To consider and approve the resignation of the joint liquidator, Jeffrey Philip Meltzer;

(d) To consider and accept the nomination of Alan James Cunningham as joint liquidator in place of Jeffrey Philip Meltzer.

A creditor or contributory entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. The proxy need not be a member of the company. Proxies to be used at the meeting must be lodged at the address above no later than the time fixed for the meeting. Dated this 17th day of July 1992.

J. J. CREGTEN, Joint Liquidator. md6545

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

Direct Fish Supplies (Napier) Limited (in liquidation):

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of KPMG Peat Marwick, 86 Station Street, Napier, at 2.30 p.m. on the 3rd day of August 1992, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidators.

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

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

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

proxy need not also be a member.

Proxies to be used at the meeting must be lodged at the office of KPMG Peat Marwick, 86 Station Street, Napier, not later than 4 o'clock in the afternoon of the 9th day of July 1992.

Dated this 10th day of July 1992.

J. R. PALAIRET and D. W. PEARSON, Joint Liquidators. md6473

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

Briar Investments Limited (in liquidation), a duly incorporated company having its registered office at 44 York Place, Dunedin:

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the offices of KPMG Peat Marwick, 44 York Place, Dunedin at 9 a.m. on the 5th day of August 1992, for the purposes of having an account laid before the meetings showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the joint liquidator, and to determine the manner in which the books, accounts and documents of the company and of the liquidators are to be disposed of.

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

A proxy to be used at the meetings must be lodged at the offices of KPMG Peat Marwick, 44 York Place, Dunedin, not later than 9 a.m. on the morning of the 3rd day of August 1992. Dated this 15th day of July 1992.

A. W. BAYLIS, Joint Liquidator.

Address of Joint Liquidator: Care of KPMG Peat Marwick, 44 York Place, Dunedin.

md6615

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

Excelsior Holdings Limited (in liquidation), a duly incorporated company having its registered office at 44 York Place, Dunedin:

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the offices of KPMG Peat Marwick, 44 York Place, Dunedin at 9.15 a.m. on the 5th day of August 1992, for the purposes of having an account laid before the meetings showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the joint liquidator.

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

A proxy to be used at the meetings must be lodged at the offices of KPMG Peat Marwick, 44 York Place, Dunedin, not later than 9 a.m. on the morning of the 3rd day of August 1992.

Dated this 15th day of July 1992.

A. W. BAYLIS, Joint Liquidator.

Address of Joint Liquidator: Care of KPMG Peat Marwick, 44 York Place, Dunedin.

md6616

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

Excelsior Developments Limited (in liquidation), a duly incorporated company having its registered office at 44 York Place, Dunedin:

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the offices of KPMG Peat Marwick, 44 York Place, Dunedin at 9.10 a.m. on the 5th day of August 1992, for the purposes of having an account laid before the meetings showing how the winding up has been conducted and the property of the

. company has been disposed of, and to receive any explanations thereof by the joint liquidator.

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

A proxy to be used at the meetings must be lodged at the offices of KPMG Peat Marwick, 44 York Place, Dunedin, not later than 9 a.m. on the morning of the 3rd day of August 1992.

Dated this 15th day of July 1992.

A. W. BAYLIS, Joint Liquidator.

Address of Joint Liquidator: Care of KPMG Peat Marwick, 44 York Place, Dunedin.

md6617

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

Bickley Developments (1984) Limited (in liquidation), a

22 JULY NEW ZEALAND GAZETTE 2505

duly incorporated company having its registered office at 44 York Place, Dunedin:

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the offices of KPMG Peat Marwick, 44 York Place, Dunedin at 9.05 a.m. on the 5th day of August 1992, for the purposes of having an account laid before the meetings showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the joint liquidator, and to determine the manner in which the books, accounts and documents of the company and of the liquidators are to be disposed of.

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

A proxy to be used at the meetings must be lodged at the offices of KPMG Peat Marwick, 44 York Place, Dunedin, not later than 9 a.m. on the morning of the 3rd day of August 1992.

Dated this 15th day of July 1992.

A. W. BAYLIS, Joint Liquidator.

Address of Joint Liquidator: Care of KPMG Peat Marwick, 44 York Place, Dunedin.

md6618

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

Tennyson Motor Inn Limited:

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of KPMG Peat Marwick, Station Street, Napier at 2 p.m. on the 5th day of August 1992, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

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

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

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

Proxies to be used at the meeting must be lodged at the offices of KPMG Peat Marwick, Station Street, Napier, not later than 4 o'clock in the afternoon on the 31st day of July 1992.

Dated this 20th day of July 1992.

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

Edgewood Investments Limited (in liquidation)

md6619

Notice to Creditors to Prove Debts or Claims Pursuant to Rule 85 of the Companies {Winding Up) Rules Notice is hereby given that the undersigned, the liquidators of Edgewood Investments Limited (in liquidation), which Is being wound up voluntarily, does hereby fix the 31st day of August 1992, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the

Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 22nd day of July 1992.

G. MACKINTOSH and K. S. THOMPSON, Liquidators.

Address of Liquidators: Care of Ernst & Young, Chartered Accountants, P.O. Box 9159, Hamilton.

Notice to Creditors to Prove Debts or Claims

md6627

In the matter of the Companies Act 1955, and in the matter of Guerdon Corporation Limited (in liquidation):

Notice is hereby given that the undersigned, the liquidator of the above company which is being wound up voluntarily, does hereby fix the 16th day of August 1992, as the day on or before which creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to distribution.

Dated this 16th day of July 1992.

M. J. ELLIS, Liquidator.

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

md6637

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

Sybar Developments Limited (in voluntary liquidation and members' winding up):

That a meeting of the members of the above-named company will be held at 4 p.m. on the 7th day of August 1992, at the offices of Rudd Watts & Stone, Solicitors, Twenty-fourth Floor, BNZ Tower, 125 Queen Street, Auckland, for the purpose of receiving the liquidator's account of the winding up showing how the winding up has been conducted and the property of the company has been disposed of.

Dated this 15th day of July 1992.

R. M. FENWICKE, Liquidator. md6642

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

Lemmon Piling & Drilling Limited (in receivership and in liquidation):

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 13th day of July 1992, passed a resolution for voluntary winding up and that a meeting of creditors of the above-named company will accordingly be held at 10.30 a.m. on Monday, the 27th day of July 1992, in the Seventh Floor Meeting Room of Peat Marwick House, 135 Victoria Street, Wellington.

Business:

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

2. Nomination of liquidator.

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

Dated at Wellington this 13th day of July 1992.

P. and J. LEMMON, Directors. md6503

2506 NEW ZEALAND GAZETTE No. 113

K. J. Rew Limited {in liquidation) Notice Calling Final Meeting of Members and Creditors Pursuant to Section 291 of the Companies Act 1955 Notice is hereby given that a meeting of the members and creditors of the above-named company, will be held at the offices of KPMG Peat Marwick, Seventh Floor, Peat Marwick House, 135 Victoria Street, Wellington at 10.30 a.m. on the 29th day of July 1992, for the purpose of having an account laid before the meetings showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidators.

Proxies to be used at the meeting must be lodged at the offices of KPMG Peat Marwick, Seventh Floor, Peat Marwick House, 135 Victoria Street, Wellington, not later than 4 p.m. on the 28th day of July 1992.

Dated at Wellington this 10th day of July 1992.

A. R. ISAAC, Liquidator.

Notice Calling Final Meeting

md6504

In the matter of the Companies Act 1955, and in the matter of Whangarei Lawnmower Services Limited (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the members and creditors will be held at the offices of Chambers Nicholls, Second Floor, Chambers Nicholls Centre at 8.30 a.m. on Friday, the 7th day of August 1992, for the purpose of:

1. 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.

2. To resolve pursuant to section 328 (i) (b) of the Companies Act 1955, that the liquidator shall hold the records of the company for 12 months, after that time the records may be destroyed.

Every member or creditor entitled to attend and vote at the meeting is entitled to appoint a proxy and vote instead of that member. A proxy need not be a member or creditor of the company. Proxies to be used at the meetings must be lodged at the office of Chambers Nicholls, Second Floor, Chambers Nicholls Centre, not later than 4 o'clock in the afternoon of the 6th day of August 1992. Dated this 15th day of July 1992. D. J. ESPINER, Liquidator.

md6498

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

Whangarei Lawnmower Services Kamo Limited (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the members and creditors will be held at the offices of Chambers Nicholls, Second Floor, Chambers Nicholls Centre at 10.30 a.m. on Friday, the 7th day of August 1992, for the purpose of:

1. 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.

2. To resolve pursuant to section 328 (i) (b) of the Companies Act 1955, that the liquidator shall hold the records of the company for 12 months, after that time the records may be destroyed.

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

company. Proxies to be used at the meetings must be lodged at the office of Chambers Nicholls, Second Floor, Chambers Nicholls Centre, not later than 4 o'clock in the afternoon of the 6th day of August 1992.

Dated this 15th day of July 1992.

D. J. ESPINER, Liquidator.

Mt. Wellington Storage Limited {in voluntary liquidation) Notice of Final Meeting of Members

md6499

Pursuant to Section 281 of the Companies Act 1955 Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Messrs Stewart Mack Mitchell & Irvine, Chartered Accountants, 5 Domain Road, Panmure, Auckland, on the 12th day of August 1992 at 10.30 a.m. to receive the liquidator's accounts and to hear any explanations that may be given by the liquidator.

Dated this 14th day of July 1992.

K. R. MITCHELL, Liquidator.

John Westwood Builders Limited (in liquidation) Notice of Meeting

md6500

Notice is hereby given under section 291 (1) of the Companies Act 1955, that the final meeting of the company and creditors will be held at the offices of the liquidator, Sixth Floor, BNZ Building, 137 Armagh Street, Christchurch on Thursday, the 30th day of July 1992 at 4.15 p.m.

The liquidator will present to the meeting a final report on the conduct of the liquidation.

Dated this 11th day of July 1992.

B. SOUTAR, Liquidator.

Bremner Smith Contracts Limited {in liquidation) Notice of Meeting

md6506

Notice is hereby given under section 291 (1) of the Companies Act 1955, that the final meeting of the company and creditors will be held at the offices of the liquidator, Sixth Floor, BNZ Building, 137 Armagh Street, Christchurch on Thursday, the 30th day of July 1992 at 4.30 p.m.

The liquidator will present to the meeting a final report on the conduct of the liquidation.

Dated this 11th day of July 1992.

B. SOUTAR, Liquidator.

Notice to Creditors to Prove Debts or Claims

md6507

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

Notice is hereby given that the undersigned, the liquidator of Alexander Resources Limited, do hereby fix the 30th day of September 1992, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 13th day of July 1992.

M. G. ALLOTT, Liquidator.

22 JULY NEW ZEALAND GAZETTE 2507

Address of Liquidator: Murray G. Allott, 13 Woodford Terrace, P.O., Box 8666, Christchurch.

md6492

E A Vyle Holdings Limited (in liquidation)

Notice of Final Meeting of Members and Creditors Pursuant to Section 291 of the Companies Act 1955

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the members and creditors of the company will be held at the office of Spicer & Oppenheim, Eighth Floor, Westpac Tower, 120 Albert Street (P.O. Box 2219), Auckland on the 30th day of July 1992 at 10 a.m. for the purpose of having laid before such meeting, the liquidator's account showing how the winding up has been conducted and the property of the company has been disposed of, and of hearing any explanations that may be given by the liquidator.

Dated this 15th day of July 1992.

For and on behalf of E A Vyle Holdings Limited (in liquidation):

K. R. SMITH, Liquidator. md6493

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

Rest Easy Limited (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be held in the offices of Price Waterhouse, Price Waterhouse Centre, 11-17 Church Street, Wellington on Monday, the 31st day of August 1992 at 10 a.m. for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 15th day of July 1992.

G. TRAVELLER, for G. FULLER, Liquidator. md6512

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

Fabricguard Distributors Limited (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be held in the offices of Price Waterhouse, Price Waterhouse Centre, 11-17 Church Street, Wellington on Monday, the 31st day of August 1992 at 10 a.m. for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 15th day of July 1992.

G. TRAVELLER, for G. FULLER, Liquidator. md6513

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

Pearce Engineering (Paengaroa) Limited (in liquidation):

Notice is hereby given, pursuant to section 291 of the Companies Act 1955, that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be held in the offices of Ernst & Young, Twenty-third Floor, Majestic Centre, 100 Willis Street, Wellington on the 10th day of August 1992 at 10.30 a.m.

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

2. Disposal of books and records of the company.

3. General business.

Dated this 16th day of July 1992.

P. J. M. TAYLOR, Joint Liquidator.

Notice Calling Final Meeting

md6514

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

Notice is hereby given, pursuant to section 291 of the Companies Act 1955, that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be held in the offices of Ernst & Young, Twenty-third Floor, Majestic Centre, 100 Willis Street, Wellington on the 10th day of August 1992 at 10.30 a.m.

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

2. Disposal of books and records of the company.

3. General business.

Dated this 16th day of July 1992.

P. J. M. TAYLOR, Joint Liquidator. md6515

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

Residential Building and Investment Society of Hawke's Bay (Permanent) (in liquidation):

Notice is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of KPMG Peat Marwick, Station Street, Napier at 11 a.m. on the 3rd day of August 1992, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

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

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

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

Proxies to be used at the meeting must be lodged at the offices of KPMG Peat Marwick, Station Street, Napier, not later than 4 o'clock in the afternoon on the 31st day of July 1992.

Dated this 17th day of July 1992.

D. W. PEARSON and R.H. WIMSETT, Liquidators. md6575

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

Internet Group Limited (in liquidation):

Notice is hereby given that a general meeting of the company, in accordance with section 281 of the Companies Act 1955, will be held in the office of Gosling Chapman, Chartered Accountants, Eighth Floor, 63 Albert Street, Auckland on the 7th day of August 1992 at 2 o'clock in the afternoon.

Business: 1. To approve the final liquidators account, to be laid before it showing how the winding up of the company has been

2508 NEW ZEALAND GAZETTE No. 113

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

2. To direct the liquidators concerning the records of the company.

Dated this 16th day of July 1992.

G. D. C. WALKER and R. J. CHAPMAN, Liquidators. md6585

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

Erewhon Meat Export Company Limited (in liquidation):

Notice is hereby given that by entry in the minute book of the company on the 13th day of July 1992, Erewhon Meat Export Company Limited, passed a resolution for voluntary winding up and that a meeting of the company be held at the New Zealand Society of Accountants Conference Centre, 27-33 Ohinerau Street, Remuera, Auckland on the 27th day of July 1992 at 3 p.m.

Business: 1. Consideration of a full statement of the position of the company's affairs together with a list of the creditors of the company and the estimated amount of their claims.

2. Appointment of liquidator or liquidators.

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

4. If a committee of inspection is not appointed sanction the exercise by the liquidator or liquidators of the powers set out in paragraphs (d), (e) and (f) of subsection (1) of section 240 of the Companies Act 1955.

5. If a committee of inspection is not appointed fix the remuneration to be paid to the liquidator or liquidators.

Dated this 13th day of July 1992.

L. G. CHILCOTT, Provisional Liquidator.

Proxies to be used at the meeting must be lodged at the offices of Smith Chilcott, Chartered Accountants, Level One, General Building, 29 Shortland Street, Auckland (P.O. Box 5545, Auckland), not later than 4 p.m. on the 24th day of July 1992.

md6587

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

Quinate Holdings Limited (in liquidation):

Notice is hereby given that by entry in the minute book of the company on the 13th day of July 1992, Quinate Holdings Limited, passed a resolution for voluntary winding up and that a meeting of creditors of the company be held at the New Zealand Society of Accountants, Conference Centre, 27-33 Ohinerau Street, Remuera, Auckland on the 27th day of July 1992 at 2 p.m.

Business:

1. Consideration of a full statement of the position of the company's affairs together with a list of the creditors of the company and the estimated amount of their claims.

2. Appointment of liquidator or liquidators.

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

4. If a committee of inspection is not appointed sanction the exercise by the liquidator or liquidators of the powers set out in paragraphs (d), (e) and (f) of subsection (1) of section 240 of the Companies Act 1955.

5. If a committee of inspection is not appointed fix the remuneration to be paid to the liquidator or liquidators.

Dated this 13th day of July 1992.

L. G. CHILCOTT, Provisional Liquidator.

Proxies to be used at the meeting must be lodged at the offices of Smith Chilcott, Chartered Accountants, Level One, General Building, 29 Shortland Street, Auckland (P.O. Box 5545, Auckland), not later than 4 p.m. on the 24th day of July 1992.

md6582

Notice Calling Final Meetings of Members and Creditors

In the matter of the Companies Act 1955, and in the matter of Eastland Distributors Limited (in liquidation):

Notice is hereby given pursuant to section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the offices of KPMG Peat Marwick, 1 Peel Street, Gisborne at 11 a.m. on the 12th day of August 1992, for the purpose of having an account laid before the meetings showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

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

Proxies to be used at the meetings must be lodged at the offices of KPMG Peat Marwick, 1 Peel Street, Gisborne, not later than 4 o'clock in the afternoon on the 11th day of August 1992.

Dated this 15th day of July 1992.

L. P. EVANS, Joint Liquidator. md6580

DISSOLUTIONS

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:

Cottage Promotions Limited CH. 112413. Gene Pool Exports Limited CH. 140004. Reid Development Company (North Island) Limited

CH. 089679. Ruakaka Properties Limited CH. 089479. Southern Heat Pumps (1983) Limited CH. 142480. Taisia Missevich Academy of Dance and Drama Limited

CH. 140871. Truck & Equipment Limited CH. 491576. Twizel Pharmacy Limited CH. 140311.

Given under my hand at Christchurch this 13th day of July 1992.

A. J. TURNER, Assistant Registrar of Companies. ds6474

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:

Alpha-Stik Limited CH. 316328. Brewhouse Properties Limited CH. 471640. Eileross Holdings Limited CH. 319410. Farmack Machinery Limited CH. 282340. Fat Man Holdings Limited CH. 325100.

22 JULY NEW ZEALAND GAZETTE 2509

Hospitality School of New Zealand Limited CH. 479300. Independent Adjusters New Zealand Limited CH. 282230. Loyal Canine Limited CH. 365620. Mainstay House Limited CH. 345390. Puma Helmets Limited CH. 414780. Ray View Properties Limited CH. 397960. Specialist Roof Trusses Limited CH. 440390. Stoutcorp No. 12 Limited CH. 495020. Trenchfree Services Limited CH. 293190. Urmston Grange Property Holdings Limited CH. 289340. Wielsma Investments Limited CH. 425400. Williams Export Moss Limited CH. 461980. World Megarich Industrial & Trading Company Limited

CH. 490960.

Given under my hand at Christchurch this 13th day of July 1992.

A. J. TURNER, Assistant Registrar of Companies. ds6479

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:

Andersen Chillframes (NZ) Limited CH. 291174. Beattie Demolition Limited CH. 142169. Bryan Sullivan Limited CH. 127058. Carma Holdings Limited CH. 442728. Cobweb Boutiques Limited CH. 137561. Felwen Investment Company Limited CH. 129903. Good For You New Zealand Limited CH. 458103. Johnston & McKeown Limited CH. 134208. New Zealand Export Horticulture Limited CH. 125751. New Zealand Flour Mills (1985) Limited CH. 120589. Paramour Developments Limited CH. 249641. Primark Marking Co. Limited CH. 137572. Taylor & Waters Limited CH. 131218. Vitapharm Pharmaceuticals Limited CH. 243464. Wagstaff Farming Company Limited CH. 127691.

Given under my hand at Christchurch this 13th day of July 1992.

A. J. TURNER, Assistant Registrar of Companies. ds6480

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:

Avon Insurance Brokers Limited CH. 365252. Bisdee Farms Limited CH. 443182. Braemar Dome Limited CH. 306462. Cabbage Tree Landscapes Limited CH. 404502. Fraser & Piutz Construction Limited CH. 322572. Golden Bay Bakery Limited CH. 321972. Heathway Holdings Limited CH. 374622. Indira Developments Limited CH. 393502. Pyindaskye Investments Limited CH. 382752. Sky Dance Aviation Limited CH. 364082. Striker Holdings No. 3 Limited CH. 321462. Striker Holdings No. 5 Limited CH. 328012. Sutherland Steel Property Holdings Limited CH. 321412. Victoria Lawn Limited CH. 326972. Warriwood Holdings Limited CH. 402792.

Given under my hand at Christchurch this 7th day of July 1992.

A. J. TURNER, Assistant Registrar of Companies. ds6460

Section 336 ( 4) 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 Registrar and the companies will be dissolved:

Allcrop Dressing Company Limited CH. 127257. Allover Insect & Weed Control Limited CH. 139237. Ashlea Properties Limited CH. 136229. "Baxter's Grant" Industrial Estate Limited CH. 138580. Chreon Electronics Limited CH. 138569. Continental Cattle Limited CH. 133818. Darwen Enterprises Limited CH. 139484. D. I. Henderson & Company (1977) Limited CH. 138723. Hardy Baird London Limited CH. 136478. Major Enterprises (Christchurch) Limited CH. 136256. Meares & Johnston Marketing Limited CH. 139599. Motor Cycle & Chain Saw Centre Limited CH. 136230. O'Malley Homes Limited CH. 138731.

Given under my hand at Christchurch this 15th day of July 1992.

A. J. TURNER, Assistant Registrar of Companies. ds6518

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:

Bias Binging International Limited CH. 124178. Cane Creations Limited CH. 305856. Carswell's Fruit and Vege Limited CH. 334237. George Williamson Enterprises Limited CH. 389518. Guy and Hart Limited CH. 337918. Hard Management Services Limited CH. 322398. Heating Services (1988) Limited CH. 397768. Hornbrook Traders Limited CH. 396687. Longer Life Cars Limited CH. 326173. Lovedays (1985) Limited CH. 461447. Preservation Air Limited CH. 451236. Rangiora Cane Works Limited CH. 328098. Sprint Corp Limited CH. 339911. V. H. Sheehan Limited CH. 343298.

Given under my hand at Christchurch this 15th day of July 1992.

A. J. TURNER, Assistant Registrar of Companies. ds6519

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 dissolved:

Alpine Fashions 1972 Limited CH. 133812. Avon Exporters and Importers Limited CH. 477452. Big Bite Products Limited CH. 483742. Burdale Enterprises Limited CH. 456382. Clearwater Pebble & Stone Limited CH. 485152. Curtis Buildings Limited CH. 125154. Derwent House Limited CH. 130436. Gibraltar Shelf No. 2 Limited CH. 488992. Harcorp No. 63 Limited CH. 454712. Lilai Enterprises Limited CH. 484542. North Star Holdings Limited CH. 489222. Outram E.T. Builders Limited CH. 454812. Ranchman Products Limited CH. 463382. R. & J.M. Seel Limited CH. 334614. Rent A Ute N.Z. Limited CH. 486502. Somerfield Mini Market (1987) Limited CH. 353974. St. Ives Merchants Limited CH. 134805.

2510 NEW ZEALAND GAZETTE No. 113

The Harrier Watch and Clock Company Limited CH. 519292.

Given under my hand at Christchurch this 15th day of July 1992.

A. J. TURNER, Assistant Registrar of Companies. ds6520

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:

Ace Fork Hire Limited CH. 033069. Alton Presswork Systems Limited CH. 423625. Concise Investments Limited CH. 318157. East Coast Windsurf Limited CH. 208450. Eric Van Tuinen Limited CH. 129571. Home Innovators (N.Z.) Limited CH. 142433. Korari Finance Limited CH. 133994. Markoff Construction Limited CH. 319365. Mr Movie 1988 Limited CH. 382450. Tarot Equities Limited CH. 382454. T. Charles Limited CH. 129739. Wellpoint Contractors Limited CH. 204540.

Given under my hand at Christchurch this 15th day of July 1992.

A. J. TURNER, Assistant Registrar of Companies. ds6521

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 dissolved:

Filius and Fuller Limited CH. 203833. General Distributors (Prescision) Limited CH. 130055. Halswell Pharmacy Limited CH. 133384. Holsea Holdings Limited CH. 425294. Lyttoncorp Enterprises Limited CH. 362644. Neat Marketing Limited CH. 132043. Riverview Courts Limited CH. 128524. Versatile Group Finance Limited CH. 247584. Wanaka Resthaven Limited CH. 525397. Yugen Kaisha Bits and Bytes Limited CH. 457394.

Given under my hand at Christchurch this 15th day of July 1992.

A. J. TURNER, Assistant Registrar of Companies. ds6522

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:

BH & MJ Spragg Limited CH. 357671. Broad Corp Limited CH. 389321. Brookstock No. 53 Limited CH. 374341. Canterbury Forms Brokers Limited CH. 402431. Christchurch Continental Blankets Limited CH. 449141. Commco The Communication Company Limited

CH. 473041. Computer Projects Limited CH. 378961. Emma J Fashions (1987) Limited CH. 369461. Weir & Associates Limited CH. 443271.

Given under my hand at Christchurch this 16th day of July 1992.

A. J. TURNER, Assistant Registrar of Companies. ds6563

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

Chloride Batteries New Zealand Limited CH. 133652. Game Recovery Limited CH. 142443. Hanrahan Holdings Limited CH. 130907. Oceania Enterprises New Zealand Limited CH. 251018. P.M. Wholesale (N.Z.) Limited CH. 303817. R & D Evans Limited CH. 132860.

Given under my hand at Christchurch this 16th day of July 1992. A. J. TURNER, Assistant Registrar of Companies.

ds6562

Section 336 ( 4) 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:

Alpine Fashions Limited CH. 131378. Biotronic Systems Limited CH. 136799. Brubeck Furniture Limited CH. 139375. Claire Belly Limited CH. 138991. Classics Automatics Limited CH. 132607. Colourtrue Processing Services (1984) Limited

CH. 246223. Galaxy Enterprises Limited CH. 134620. Halswell Dairy Limited CH. 138700. Supreme Poultry (North Canterbury) Limited CH. 142193. Twentieth Century Graphics Limited CH. 138961. Vulcan Construction Limited CH. 136917. Wainoni Garage Limited CH. 138260.

Given under my hand at Christchurch this 16th day of July 1992. A. J. TURNER, Assistant Registrar of Companies.

ds6597

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.G. & L.A. Thomson Limited CH. 279593. Chekhov's Apparel Limited CH. 142204. Direen Investments Limited CH. 283786. George Noble (1985) Limited CH. 266610. Harvest Foods (N.Z.) Limited CH. 141582. Hydraulic Distributors (N.Z.) Limited CH. 275302. Lyall Grant Stereo (Dunedin) Limited CH. 235123. Reactor Holdings Limited CH. 135016. Scott Street Supermarket Limited CH. 258628. The Bottled Sentiment Company Limited CH. 249671. Timber Bye Products (1985) Limited CH. 289085. Watson & Sweet Limited CH. 233804. Welcome Homes (Christchurch) Limited CH. 135042. Woodcraft Estates Limited CH. 275086. Wool Specialists Limited CH. 304598.

Given under my hand at Christchurch this 16th day of July 1992. A. J. TURNER, Assistant Registrar of Companies.

ds6598

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

A & T.K. Gerondis Limited WN. 429602. C Moore Motors Limited WN. 395612.

22 JULY NEW ZEALAND GAZETTE 2511

Camloch Holdings Limited WN. 398492. Caridea Investments Limited WN. 421162. Direct Video Limited WN. 427222. East Anglian Pylon Painting Specialists Limited

WN. 438392. Hatters Restaurant (1988) Limited WN. 411432. Iceberg Investments Limited WN. 403712. Illovo Investments Limited WN. 417442. Kiwi Cable Company Limited WN. 435672. Lean Meats Limited WN. 432842. Nuku Plasterers Limited WN. 438732. Ordep Distributors Limited WN. 419362. Phillip Madden (NZ) Limited WN. 420362. Relax Security Limited WN. 409782. Rockcliffe Park Limited WN. 436242. Steeple Transport Holdings Limited WN. 441292. Syndeq Properties No. 2 Limited WN. 421442. The Automotive Press (Wellington) Limited WN. 405312.

Given under my hand at Wellington this 15th day of July 1992.

P. A. L. MIDDLETON, Assistant Registrar of Companies. ds6631

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

A.A. Ansell & Company Limited WN. 004842. Coastal Motors Limited WN. 013842. Cuba House Limited WN. 009922. Deposits & Securities Limited WN. 004572. Empac Holdings Limited WN. 000842. Holder's Quality Beverages Limited WN. 012062. I.D. Dalgety Limited WN. 009112. Para Finance Company Limited WN. 010412. S. Bower Limited WN. 011282. T.G. Macathy Limited WN. 003592. Testro Bros (N.Z.) Limited WN. 008482. The Railway Timber Company Limited WN. 005422. The Wanganui Urgent Medicine Dispensary Limited

WN. 002532. Tony Kronfeld Limited WN. 011742.

Given under my hand at Wellington this 15th day of July 1992.

P. A. L. MIDDLETON, Assistant Registrar of Companies. ds6632

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:

Bailey Bros, Limited WN. 204132. Craft Wholesale Limited WN. 039212. Culzean Properties Limited WN. 235582. GM C Inventions (N.Z.) Limited WN. 193471. J B Morris Limited WN. 040092. Jutland Clothing (Manawatu) Limited WN. 040362. M.C. & M.R. Bell Limited WN. 040352. Mitchell Cycles Limited WN. 039522. N.Z. Islamic Meat Management Limited WN. 040252. New Fan (N.Z.) Limited WN. 039252. Nicoberg Coffee Bar Limited WN. 039042. Otaihanga Store Limited WN. 231612. Pinocchios Video Entertainments Limited WN. 039922. Ski Scene Limited WN. 040202. Solomons Seal (1983) Limited WN. 040152. Steven La Plant Photography Limited WN. 039222.

Given under my hand at Wellington this 15th day of July 1992. P. A. L. MIDDLETON, Assistant Registrar of Companies.

ds6633

Corrigendum

Coronet Controler Company Limited WN. 408832 Section 336 ( 6) of the Companies Act 1955 The notice with the above-named heading that appeared in the New Zealand Gazette, Number 63, page 1290, dated the 6th day of May 1992, incorrectly showed Coronet Controler Company Limited, WN. 408832 and should have been omitted from the notice.

Given under my hand at Wellington this 16th day of July 1992.

P. A. L. MIDDLETON, Assistant Registrar of Companies. ds6634

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:

Andrew & Andrew (Motors) Limited AK. 052162. Nu-Look Joinery (Northland) Limited AK. 087973. New Zealand Airship Tours Limited AK. 090160. Price Engineering Limited AK. 102987. Woodshop Est (1980) Company Limited AK. 109498. Lobil Management Services Limited AK. 111149. Lord Safe Co. (NZ) Limited AK. 111268. Island Expotus (NZ) Limited AK. 115479. Grant Carriers (Auckland) Limited AK. 115979. P.A. & G.A. Buchanan Limited AK. 240608. Jo Janssen & Sons Limited AK. 271111. Polahybon Oil Company Limited AK. 273258. Action Insurance Corporation Limited AK. 273721. Wandene Investments Limited AK. 273788. Trade Resource Limited AK. 276273. Eleam Systems Limited AK. 277081. The Roofing Expert Limited AK. 277961. Brown and De Lautour Limited AK 278811. Vesuvio Restaurant Limited AK. 279061. Pan Austral Corporation Limited AK. 301080. Metellus Investments Limited AK. 303472. Industrial Fleet Supplies Limited AK. 304299. Angus Boulcott Limited AK. 309698. K. J. O'Callaghan Limited AK. 316256. Pompallier Holdings Limited AK. 321579. Boat Haven Limited AK. 321968. Stephen Vercoe Limited AK. 331906. The King Interests of New Zealand Limited AK. 332850. North City Homes Limited AK. 336160. The Gnosis Development Company Limited AK. 339451. Cotter Auto Electrical Limited AK. 343339. E & R Andrews Cartage Limited AK. 361488. Forest View Nurseries Limited AK. 364229. Mchison Corporation Limited AK. 376519. Metro Media Holdings Limited AK 376530. Sinocorp Capital Limited AK. 379291. Discovery Seminars (NZ) Limited AK. 397893. Mantissa Shipping & Charter Company Limited

AK. 411086. Boda Projects Limited AK. 415178. The Figure Firm Limited AK. 430811. P.W. Tomlins (N.Z.) Limited AK. 431231. Preform Company 368 Limited AK. 431711. Gregerson Holdings Limited AK. 432811. Copywrite Graphics (N.Z.) Limited AK. 432891. Fast Builders Limited AK. 433131.

2512 NEW ZEALAND GAZETTE No. 113

Kitchen Kapers (1989) Limited AK. 433541. Tropical Investments Limited AK. 433721. Keba Associates Limited AK. 434021. John Lingham & Associates Limited AK. 434341. Survival Technology Limited AK. 434711. AM. Peeke Contractors Limited AK. 458761. Hope Ace Enterprises Limited AK. 469468. Envirotech Developments Limited AK. 478701. Toydell Systems Limited AK. 482291. Global Credit Corporation (NZ) Limited AK. 490778.

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

S. A WAGG, Assistant Registrar of Companies. ds6523

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:

Alpine Computing Limited AK. 116588. Monarch Motors Limited AK. 404341. Contract Cleaners Unit 9 Limited AK. 404751. Pegasus Agencies Limited AK. 405081. Multi Homes Limited AK. 406191. Success Finance Limited AK. 411221. Rapahoe Coal Limited AK. 412571. Bit By Bit Limited AK. 412681. First-Eleven Holdings Limited AK. 412981. Delfern Enterprises Limited AK. 413191. Informative Stages Limited AK. 414031. D.S. & F.A. McMullen Limited AK. 415841. Dash Marketing Limited AK. 418741. W & M Cross Limited AK. 419061. Brayford Enterprises Limited AK. 423181. Aerosat Investments Limited AK. 423601. Claire-Louise Bridal Limited AK. 431421. Elles Belles Limited AK. 423831. Associated Doctors Limited AK. 423851. Quantrain Investments Limited AK. 424481. DA Powley Limited AK. 425351. Koa Biru Company (NZ) Limited AK. 425791. Aster Marketing Limited AK. 426901. PC Computer Group Limited AK. 427821. Uprite Enterprises Limited AK. 430301. Bulletin Publishing Limited AK. 467711. Formco No. 9 Limited AK. 468751. Skelton Manufacturing Limited AK. 470281. Home Realty Limited AK. 470391. First Choice Personnel Limited AK. 477971. Walsh Corporation Limited AK. 480191. Fast Partner Company Limited AK. 481961. Signal Records (NZ) Limited AK. 482451. North Shore Explorer Limited AK. 482621. Chall Realties Limited AK. 482661. Peter D. Jacobson (NZ) Limited AK. 482801. Rural Promotions Limited AK. 483441. Lifestyle Beverages International Limited AK. 483681. Aberdeal Investments Limited AK. 484721. Wellgrow Limited AK. 489551. AP. Fraser Holdings Limited AK. 489671. Big K Corporation Limited AK. 433671.

Given under my hand at Auckland this 16th day of July 1992.

S. A WAGG, Assistant Registrar of Companies. ds6599

Section 336 (3)

Notice is hereby given 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:

Mecca Connection Limited NL 415175.

Dated at Nelson this 16th day of July 1992.

A BELL, Assistant Registrar of Companies. ds6559

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:

Strathalan Finance & Investments Limited NL 257385. Fashion Distributors (Nelson) Limited NL 168043. Archer Bros Limited NL 169373.

Dated at Nelson this 16th day of July 1992.

A BELL, Assistant Registrar ·of Companies. ds6560

Dissolution of Company I, Anthony Bell, Assistant Registrar of Companies, hereby declare that Camworth Holdings Limited NL 169079 is dissolved, pursuant to section 335A (7) of the Companies Act 1955.

Dated at Nelson this 16th day of July 1992.

A BELL, Assistant Registrar of Companies. ds6561

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:

Combined Orchards Limited AK. 339868. Aotearoa Holdings Limited AK. 392590. Narish Footwear (N.Z.) Limited AK. 392599. Biosphere Engineering Limited AK. 392919. Madison Sports & Leisure Limited AK. 393198. Megumi Enterprises Limited AK. 393868. Tri Home Limited AK. 395168. Ascot Associates (1988) Limited AK. 396118. Shuttle Ocean Services Limited AK. 397305. Proac No. 5 Limited AK. 397328. AB. Salah Services Limited AK. 397647. Watstone Seventy Two Limited AK. 398278. Veronica Hunt Limited AK. 399298. The Mortgage Shop North $hore Limited AK. 399487. G. & B.A. Evans Limited AK. 399620. Pacer Kerridge Franchise Foods Limited AK. 399734. Focus Interiors Limited AK. 399849. lnnerforce Marketing Limited AK. 399940. Scutisorex Properties Limited AK. 400927. Scutisorex Management Limited AK. 400940. Polanan Investments Limited AK. 401407. 1st Class Drainlaying Limited AK. 401537. Super X (New Zealand) Limited AK. 401607. Mactavity Investments Limited AK. 402101. Egmont Import & Export Limited AK. 402522. Wyder Management Limited AK. 403728. Orient Worldwide Travel Limited AK. 403977. Shelco Investments Limited AK. 404778. C Smart Limited AK. 406078. Silhouette Auto Graphics Limited AK. 406488. Directory Systems (NZ) Limited AK. 407007. Market Technology Limited AK. 408250. Pal Yong Natural Co Limited AK. 411267. Mersham Twenty Limited AK. 411717. Sabicu Holdings Limited AK. 411943. Escrow Holdings Twenty-six Limited AK. 412207. Hillier Brokers Limited AK. 413454.

22 JULY NEW ZEALAND GAZETTE 2513

Mountain River Limited AK. 415509. Kubla Investments Limited AK. 417867. Auckland Fukuoka Trading Company Limited AK. 418569. Elevator Equipment Company Limited AK. 418745. Kanohi Holdings Limited AK. 418938. Kort Holdings Limited AK. 418997. Peer Personnel Placements Limited AK. 419408. Shelfco Formations No. 1 Limited AK. 419828. Microfilm Technics Auckland Limited AK. 420108. Creative Vacations (NZ) Limited AK. 423771. Malika NZ Limited AK. 424539. A & K Robinson Limited AK. 424829. Halesowen Enterprises Limited AK. 425190. The Spray Shop (1989) Limited AK. 426428. Ernicks Engineering Limited AK. 426708. Barry and Glenis Smith Limited AK. 426958. Phigra No. 15 Limited AK. 427658. Orient Towers Restaurant Limited AK. 428257. Network Support Services Limited AK. 429091. House of Shang Limited AK. 429767. Techniclean Industries Limited AK. 431948. Lodgies Honey-Dew Limited AK. 433227. Asianz Migration Services Limited AK. 434387. Margaret Urlich Music Limited AK. 435268. Powhiri Two Limited AK. 435897. N.Z. Stretch Limousines Club Limited AK. 436717. Ryner Holdings Limited AK. 436787. Deck Appartments Limited AK. 437808. South Auckland Investigations and Security Consultants

AK. 438190. Firma Holdings Limited AK. 439278. Lisane Properties Limited AK. 439288. Level Seventy Limited AK. 440638. Pure Water Products Finance Limited AK. 442568. Vision Trading Company Limited AK. 444009. Vegi Corporation Limited AK. 446728. Chappell & Groves Limited AK. 448318. Stockholders Management Limited AK. 448338. Metrix Imports (Australia) Limited AK. 449249. Pro-Guard Security Limited AK. 449997. Artouste Holdings Limited AK. 452509. Rojas Investments Limited AK. 453228. Hispano Investments Limited AK. 453428. Munro Design Associates Limited AK. 455839. Capro Sixty-Two Limited AK. 457528. The Recycling Centre Limited AK. 458098. R.J. Bates Enterprises Limited AK. 459596. Shabazz Original Beef Bacon Co. Limited AK. 459996. Queen City Stretch Limousines Limited AK. 460350. James Green Financial Services Centre Limited

AK. 461497. Heaney Jones Shelf Company Number Four Limited

AK. 461928. Corporation Cottages NZ Limited AK. 463988. Hussain's Auto Repair Limited AK. 464328. Escrow Holdings Forty-Nine Limited AK. 464767. Wether Holdings Limited AK. 464858. Hamway Holdings Limited AK. 464998.

Given under my hand at Auckland this 16th day of July 1992.

F. E. VAIOTU, Assistant Registrar of Companies. ds6602

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:

Agnew Customer Services Limited NA. 347835. Bakewell Machinery Limited NA. 204853. Bruslee Properties Limited NA. 162045.

Camberley Properties Limited NA. 162295. Cherry Grove Dairy (1988) Limited NA. 372693. Ecomist Systems Limited NA. 365173. Gordon Walker (1982) Limited NA. 166113. Hastings Cold Stores Limited NA. 290673. Jennies Boutique Limited NA. 294605. Lee Buffington Limited NA. 446905. Lowe Walker Hawera Properties Limited NA. 489503. M.J.S. Service Station Limited NA. 464893. Mahangawai Farm Limited NA. 162333. Mini Traders (N.Z.) Limited NA. 163573. Mirla Fashions Limited NA. 325944. Napier Tenpin Bowling Limited NA. 315223. Pace Investments Limited NA. 305403. Raffles Shelf (No. 35) Limited NA. 517563. Schneider Footwear Limited NA. 165143. Stedminson Consolidated Limited NA. 164863. Steel Sounds Limited NA. 504073. The Kiwi Lamb Company Limited NA. 356843. Veronica Avenue Flats Limited NA. 161513. Waiohiki Community Store Limited NA. 474243. Young's Flooring Limited NA. 163893.

Given under my hand at Napier this 14th day of July 1992.

L. A. HARRIS, Assistant Registrar of Companies. ds6635

Section 335A Notice is hereby given that the under-mentioned company has been dissolved:

Swansdown Farm Limited BM. 119952.

Dated at Blenheim this 10th day of July 1992.

L. J. MEEHAN, District Registrar of Companies.

Bouquet Floral Studios Limited

ds6555

Notice of Intention to Apply for Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

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

Unless written objection is made to the Registrar within 30 days of the 17th day of July 1992 ( the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act 1955), the Registrar may dissolve the company.

Dated this 3rd day of June 1992.

L. J. WRIGHT, Secretary. ds6543

Moss and Anderson (Hawkes Bay) Limited Notice of Intention to Apply for Dissolution

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 Hamilton, for a declaration of dissolution of the company.

Unless written objections are made to the Registrar of Companies at Hamilton, within 30 days of the date this notice was posted, the Registrar may dissolve the company.

Dated this 16th day of July 1992.

L. P. RAYNOR, Company Secretary. ds6630

2514 NEW ZEALAND GAZETTE No. 113

Emu Plains Farm Limited

Notice of Intention to Apply for Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Christchurch 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, the Registrar may dissolve the company.

Dated this 13th day of July 1992.

W. J. BUTTERFIELD, Governing Director. ds6639

In the matter of the Companies Act 1955, and in the matter of County Finance Limited:

Take notice that County Finance Limited, a duly incorporated company having its registered office at Palmerston North, hereby gives notice that it proposes to apply to the Registrar of Companies at Wellington for a declaration of dissolution under section 335A of the Companies Act 1955, and take further notice that unless within 30 days (inclusive of the date of the last publication of this notice) written objection is made to the Registrar of Companies, care of the Commercial Affairs Division, Department of Justice, Private Bag, Lambton Quay, the Registrar of Companies may dissolve County Finance Limited, pursuant to the aforesaid section 335A.

Dated this 15th day of July 1992.

J. R. WHITEHEAD, Secretary. ds6534

In the matter of the Companies Act 1955, and in the matter of Kairanga Finance Limited:

Take notice that Kairanga Finance Limited, a duly incorporated company having its registered office at Palmerston North, hereby gives notice that it proposes to apply to the Registrar of Companies at Wellington for a declaration of dissolution under section 335A of the Companies Act 1955, and take further notice that unless within 30 days (inclusive of the date of the last publication of this notice) written objection is made to the Registrar of Companies, care of the Commercial Affairs Division, Department of Justice, Private Bag, Lambton Quay, the Registrar of Companies may dissolve Kairanga Finance Limited, pursuant to the aforesaid section 335A.

Dated this 15th day of July 1992.

J. R. WHITEHEAD, Secretary. ds6535

In the matter of the Companies Act 1955, and in the matter of Primary Finance Corporation Limited:

Take notice that Primary Finance Corporation Limited, a duly incorporated company having its registered office at Palmerston North, hereby gives notice that it proposes to apply to the Registrar of Companies at Wellington for a declaration of dissolution under section 335A of the Companies Act 1955, and take further notice that unless within 30 days (inclusive of the date of the last publication of this notice) written objection is made to the Registrar of Companies, care of the Commercial Affairs Division, Department of Justice, Private Bag, Lambton Quay, the Registrar of Companies may dissolve Primary Finance Corporation Limited, pursuant to the aforesaid section 335A.

Dated this 15th day of July 1992.

J. R. WHITEHEAD, Secretary. ds6536

In the matter of the Companies Act 1955, and in the matter of West Coast Finance Corporation Limited:

Take notice that West Coast Finance Corporation Limited, a duly incorporated company having its registered office at Palmerston North, hereby gives notice that it proposes to apply to the Registrar of Companies at Wellington for a declaration of dissolution under section 335A of the Companies Act 1955, and take further notice that unless within 30 days (inclusive of the date of the last publication of this notice) written objection is made to the Registrar of Companies, care of the Commercial Affairs Division, Department of Justice, Private Bag, Lambton Quay, the Registrar of Companies may dissolve West Coast Finance Corporation Limited, pursuant to the aforesaid section 335A.

Dated this 15th day of July 1992.

J. R. WHITEHEAD, Secretary. ds6537

In the matter of the Companies Act 1955, and in the matter of Rural Finance Limited:

Take notice that Rural Finance Limited, a duly incorporated company having its registered office at Palmerston North, hereby gives notice that it proposes to apply to the Registrar of Companies at Wellington for a declaration of dissolution under section 335A of the Companies Act 1955, and take further notice that unless within 30 days (inclusive of the date of the last publication of this notice) written objection is made to the Registrar of Companies, care of the Commercial Affairs Division, Department of Justice, Private Bag, Lambton Quay, the Registrar of Companies may dissolve Rural Finance Limited, pursuant to the aforesaid section 335A.

Dated this 15th day of July 1992.

J. R. WHITEHEAD, Secretary. ds6538

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

Take notice that Goldfields Holdings Limited, a duly incorporated company having its registered office at Palmerston North, hereby gives notice that it proposes to apply to the Registrar of Companies at Wellington for a declaration of dissolution under section 335A of the Companies Act 1955, and take further notice that unless within 30 days (inclusive of the date of the last publication of this notice) written objection is made to the Registrar of Companies, care of the Commercial Affairs Division, Department of Justice, Private Bag, Lambton Quay, the Registrar of Ccmpanies may dissolve Goldfields Holdings Limited, pursuant to the aforesaid section 335A.

Dated this 15th day of July 1992.

J. R. WHITEHEAD, Secretary.

David Gregory Boxmakers Limited Notice of Declaration of Dissolution of the Company

ds6539

Pursuant to Section 335A of the Companies Act 1955 Take notice that I, Donald R. Denham, company secretary of New Plymouth, being secretary of David Gregory Boxmakers Limited, hereby gives notice that pursuant to section 335A of the Companies Act 1955, I intend to apply to the District Registrar of Companies at New Plymouth for a declaration of dissolution of the company, and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date on which this notice is posted in accordance with subsection 3 (b) of the said section 335A.

22 JULY NEW ZEALAND GAZETTE 2515

Dated at New Plymouth this 15th day of July 1992.

D. R. DENHAM, Company Secretary. ds6546

the Companies Act 1955, I intend to apply to the District Registrar of Companies at New Plymouth for a declaration of dissolution of the company.

Crossroads Farms Limited Notice of Declaration of Dissolution of the Company

Unless there are written objections lodged with the District Registrar of Companies within 30 days of the date on which this notice is posted in accordance with subsection 3 (b) of the said section 335A.

Pursuant to Section 335A of the Companies Act 1955 Take notice that I, Donald Roy Denham of New Plymouth, secretary of Crossroads Farms Limited, having its registered office at the corner of Devon and Robe Streets, New Plymouth, hereby give notice that pursuant to section 335A of

Dated at New Plymouth this 15th day of July 1992.

D. R. DENHAM, Secretary. ds6547

CHANGE OF COMPANY NAME

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

Former Name

Leo Buring (NZ) Limited Broadmore Holdings Limited F. Whitlock & Sons Limited Daniell and Heine Motorcycles Limited Seadog Investments Limited Bampton Management Limited Megabyte Graphics (Auckland) Limited McPhillips Marketing Limited Topz Seafood Restaurant Limited Farm Equipment Company Limited Onzain Shelf Company Number 21 Limited Beckenham Nominees Limited Hilvar Investments Limited Nanda Pasta Products (N.Z.) Limited Featherston Video Library Limited Tawa Kapi Mana Funeral Services Limited Varnet New Zealand Limited McKnight & Hall Limited Kight Management Limited Rotronix Electrical Limited Hi Tech Productions Limited

ASC-Flowers Customs Limited Agrico New Zealand Limited Favonian Enterprises Limited Auckland Light Rail Transit Limited Ames Design Limited Advent Consultants Limited The Jeans Factory Limited Loughnan Shelf Co. No. 37 Limited Silcom Computer Accessories Limited Quadratura Architectural Decorators Limited Enterprise Consulting Group (Manawatu)

Limited Andalea Holdings Limited

Jupiter Air (Australia) Pty Limited Kotuku Development Limited Union Des Assurances De Paris

Limited Andrew Plastering Company Limited Energy Direct Limited R G Barnett Limited

I.A.R.D.

S. J. REWETI, Assistant Registrar of Companies.

New Name

PWG Vintners NZ Limited T.R.S. Consultancy Limited Tennesee Holdings Limited Bike Spot Limited Dimac Joinery (1992) Limited Beer Barons International Limited Terbyte Graphics Limited Where Now Marketing Limited Topz Developments Limited Mowtown Farm & Garden Limited Central Alarm Security Services Limited NZ Public Information Management Limited Electrical Consulting Services Limited De Pasquale N .Z. Limited Pane & Frame Limited Wellington Memorials Limited The Shiny Hotbox Company Limited McKnight & Co Limited Mouse Food Limited Mentor Services Limited KPMG Quality Certification (International)

Limited Owens International Customs Limited Nimmo-Bell & Company Limited Te Waka Unua Limited Downer Construction (New Zealand) Limited Anderson Advertising Services Limited Taita Liquor Retailers Limited Consolidated Apparel Industries (NZ) Limited Diamond Homes Limited Design For Display Limited Quadratura Design Limited Maifarm Products Limited

Professionals Progressive Insurance Company Limited

Jupiter Air Oceania Limited Azimuth Consulting (Act) Limited L'Union Des Assurances De Paris Limited

Stafford Park Limited Energydirect Appliances Limited Sercon Shipping (NZ) Limited

Company Date of No. Change

WN. 008607 717192 WN. 545574 717192 WN. 000932 1/7/92 WN. 239333 717192 WN. 546357 917192 WN. 538059 917192 WN. 470764 6/7 /92 WN. 505096 9/7/92 WN. 373102 10/7/92 WN. 001711 10/7/92 WN. 541558 9/7/92 WN. 547050 13/7/92 WN. 507404 13/7/92 WN. 273513 13/7/92 WN. 261767 13/7/92 WN. 443148 13/7 /92 WN. 509792 13/7 /92 WN. 311121 13/7/92 WN. 393458 13/7/92 WN. 031175 13/7/92 WN. 547454 10/7/92

WN.190127 13/7 /92 WN. 449400 14/7/92 WN. 530360 14/7/92 WN. 511566 14/7/92 WN. 484496 14/7 /92 WN. 434403 14/7 /92 WN. 353941 14/7 /92 WN. 547351 14/7/92 WN. 268350 15/7 /92 WN.430006 15/7/92 WN. 451912 15/7 /92

WN. 472281 15/7 /92

WN. 508661 15/7 /92 WN. 545756 16/7 /92 WN. 372641 13/5/92

WN. 014425 16/7 /92 WN. 516750 16/7 /92 WN. 007857 16/7 /92

cc6482

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

Former Name

Logan & Milne Limited Paynter Developments Limited

New Name

David Milne Limited Lepod Holdings Limited

Company Date of No. Change

CH. 471558 17/6/92 CH. 238842 25/6/92

2516 NEW ZEALAND GAZETTE

Former Name New Name Imca Trans Tech (N.Z.) Limited Kotukunui Holdings Limited Jeg (91) Limited Cash Advances Limited Vollands Holdings Limited The Really Useful Copy Company Limited Lohmann and Company Limited Standard Wool (NZ) Limited Four Peaks Antiques Limited Four Peaks Enterprises Limited Valhalla Limited Sterling Securities & Investments Limited Conferences Plus Limited Encore Dance Supplies Limited Buckcorp Holdings No. 57 Limited Foody Blues Limited IJ Watson Management Services Limited Mainland Discounts (Australasia) Limited Buckcorp Holdings No. 60 Limited Wairakei International Golf Course Limited Micro Finance Limited Wijo Developments Limited Worry Minders Shelf No. 33 Limited Eastside Builders Limited Music Masters Disco Limited Ambrose Heal Furniture Limited Metric Metals Limited Lorishann Holdings Limited

L. A SAUNDERS, District Registrar of Companies.

Company No.

CH. 424561 CH. 142100 CH. 550389 CH.121839 CH. 141418 CH. 498583 CH. 489182 CH. 500932 CH. 441843 CH. 524088 CH.142514 CH. 518193 CH.138899 CH.122787

No. 113

Date of Change

23/6/92 15/6/92 26/6/92 18/6/92 26/6/92 23/6/92 25/6/92 25/6/92 10/6/92 30/6/92 29/6/92

1/7/92 1/7/92

30/6/92

cc6485

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

Former Name New Name No. Date of Change

Aden Farming Grazing Limited Westland Spares Limited HK. 324214 22/6/92

M. J. O'BRIEN, District Registrar of Companies. cc6483

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

Hendersons Gear Box Limited Warnocks (1992) Limited WN. 018838 9/7 /92 Viking Securities Limited Azimuth Corporation Limited WN. 550657 13/7/92

J. T. M. KING!, Assistant Registrar of Companies. cc6484

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

Fiordland Electrical Limited Manorleigh Trading Limited IN. 409940 3/7 /92 Shoebiz Footwear Limited Piton Trading Limited

The New Earth Company Limited Douma Farm Limited

IN. 157574 8/7 /92 IN.544785 7/7/92

Brown Road No. 1 Limited Charleston Investments No. 4 Limited Sea Regal Limited

Bonney Motors Limited Wandsworth Investments Limited

IN. 526985 14/7 /92 IN.545299 15/7/92

New Zealand Institute of Quality Standards Limited

IN.408553 16/7/92

H. E. FRISBY, Assistant Registrar of Companies. cc6652

CESSATION OF BUSINESS IN NEW ZEALAND

Air Rarotonga Limited Notice of Intention to Cease to Have a Place of Business in New Zealand Air Rarotonga Limited hereby gives notice, pursuant to section 405 (2) of the Companies Act 1955, of its intention to cease to have a place of business in New Zealand as from the 26th day of October 1992.

cb6094

Dyno Wesfarmers (SEA) Limited (formerly Nitro Nobel S.E.A. Limited} Notice of Ceasing to Carry on Business in New Zealand Notice is hereby given in pursuance of section 405 (2) of the Companies Act 1955, that Dyno Wesfarmers (SEA) Limited (formerly Nitro Nobel S.E.A. Limited), a company incorporated in Hong Kong but having a place of business in New Zealand at Auckland, intends to cease to have a place of

business in New Zealand as from the 10th day of October 1992.

L. ROOS, Director.

Marcona (NZ) Company Notice of Ceasing to Carry on Business in New Zealand

cb6123

Pursuant to Section 405 (2) of the Companies Act 1955 Notice is hereby given in pursuance of section 405 (2) of the Companies Act 1955, that Marcona (NZ) Company, a company incorporated in Nevada, United States of America, but having a place of business in New Zealand at Wellington, intends to cease to have a place of business in New Zealand as from the 22nd day of October 1992.

T. R. WINTERER, Director. cb6511

22 JULY NEW ZEALAND GAZETTE 2517

Golden Shamrock Mines Limited Notice of Intention to Cease Carrying on Business in New Zealand Golden Shamrock Mines Limited hereby gives notice, pursuant to section 405 (2) of the Companies Act 1955, of its

intention to cease to have a place of business in New Zealand as from the 1st day of November 1992.

cb6612

OTHER

Notice of Dividend Name of Company: David N. Southwick Limited (in

liquidation) Address of Registered Office: Care of the Official Assignee,

16-20 Clarence Street, Hamilton.

Registry of High Court: Hamilton.

Number of Matter: M. 311/90.

Amount per Dollar: 3.14 cents.

First and Final or Otherwise: First and final dividend.

Where Payable: My office.

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

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Private Bag 3090, Hamilton. ot6476

John Westwood Builders Limited (in liquidation) Declaration of Dividend I hereby certify that a dividend of 2 percent was declared payable on or after the 10th day of July 1992, to those creditors whose proofs have been admitted.

Dated the 10th day of July 1992.

B. SOUTAR, Liquidator.

Frost & Guy Limited

Notice of Extraordinary General Meeting

ot6505

Pursuant to Section 18 of the Companies Act 1955

Notice is hereby given that an extraordinary general meeting of the members of Frost & Guy Limited will be held at the registered office of the company, First Floor, 338 Hania Street, Mount Victoria, Wellington on Friday, the 7th day of August 1992 at 1 o'clock in the afternoon, for the purposes of considering and, if thought fit, of passing as a special resolution the following:

"That the memorandum of association of the company be amended by deleting clause 2 of the memorandum.

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

ot6613

Land Transfer Act Notices

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

Schedule Certificate of title 20D/331 in the name of Trevor John Dobbin of Auckland, teacher and Margaret Mary Dobbin, his wife. Application C. 389676.2.

Memorandum of lease A597804 affecting certificate of title 21C/712, whereunder John Neville Turner is the lessee. Application C. 390116.1.

Certificate of title 580/170 in the name of Dorothy Edith Parker of Auckland, milliner. Application C. 391342.1.

Memorandum of lease B. 707859.1 affecting certificate of title 31B/905, whereunder Bruce Arnold Leadbeater is the lessee. Application C. 391973.1.

Certificate of title 20B/1429 in the name of Nancy Vyvienne Humphreys of Auckland, widow. Application C. 392420.1.

Memorandum of lease A539175 affecting certificate of title 20B/1429, whereunder Nancy Vyvienne Humphreys is the lessee. Application C. 392420.1.

Certificate of title 51A/875 in the name of Timothy Robert Brown of Auckland, buying controller and Janis Elizabeth Brown, his wife. Application C. 392855.1.

Memorandum of lease A142365 affecting certificate of title lOD/686, whereunder John Maxwell McGregor is the lessee. Application C. 392940.1.

Certificate of title 23A/1489 in the name of Hannu Matti Rannali of Auckland, owner-driver and Nelleen Kaye Rannali, his wife. Application C. 393433.1.

Certificate of title 732/64 in the name of Shun-Kun Cheng of Auckland, medical practitioner and Kathy Sook-Ping Cheng, his wife. Application C. 393921.1.

Memorandum of lease 313830.5 affecting certificate of title 30C/335, whereunder Elwyn June Keatinge is the lessee. Application C. 394024.1.

Memorandum of lease 346438.6 affecting certificate of title 58D/94 7, whereunder Stuart John Brown and Stephanie Kay Brown are the lessees. Application C. 388491.1.

Certificate of title 1085/206 in the name of Margaret Williams of Auckland, vocational guidance officer. Application C. 392696.1.

Certificate of title 645/252 in the name of the Beachlands Ratepayers Progressive Association Incorporated. Application C. 394218.1.

Dated this 15th day of July 1992 at the Land Registry Office at Auckland.

E. P. O'CONNOR, District Land Registrar. 1!6569

2518 NEW ZEALAND GAZETTE No. 113

Notice is hereby given that an application has been made to me, pursuant to section 121 of the Land Transfer Act 1952, to note the re-entry by Simmons & Son Builders, the lessor under and by virtue of memorandum of lease B. 410769.1 in all that parcel of land containing 2067 square metres, more or Jess, being Lots 10 and 26, Deposited Plan 15984 and being part Block IV, Kawakawa Survey District and being the whole of the land comprised and described in certificate of title 54A/ 1066 in which Akwill Systems Limited is the lessee and that I intend to notify the re-entry upon the Register at the expiration of 1 month from the date of the Gazette containing this notice.

Dated at Auckland this 15th day of July 1992.

E. P. O'CONNOR, District Land Registrar. 116552

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

Schedule Memorandum of lease H. 260766 affecting the land in certificate of title 618/22 whereby Her Majesty the Queen is the registered proprietor and lessee. Application B. 090404.

Certificate of title 21C/864 and memorandum of lease H. 110894.2 affecting the land in certificate of title 21C/864 whereby William Kenneth MacMillan, project manager of Cambridge and Elaine Margaret MacMillan, his wife, are the registered proprietors and lessees. Application B. 090844.

Certificate of title lA/690 in the name of Athol Winstone Collins, panelbeater of Whitianga. Application B. 092054.1.

Memorandum of lease H. 269888.2 affecting the land in certificate of title 25C/1224 whereby Edward Melville Norrish, retired of Nelson and Margery Evelyn Norrish, his wife, are the registered proprietors and lessees. Application B. 089841.

Certificate of title 979/121 in the name of Peter John Davidson, mechanical engineer of Tokoroa and Joanne Elizabeth Davidson, his wife. Application B. 088644.

Dated at Hamilton this 16th day of July 1992.

M. J. MILLER, District Land Registrar. It6554

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

Schedule Memorandum of lease 305240.7 affecting the land in certificates of title F2/1341 to F2/1346 and F2/1352, wherein Ivan Palmer of Hastings, retired and Dorothy Jean Palmer, his wife, are the lessees. Application 574674.1.

Certificate of title E4/141 in the name of Anthony Vernon Warner of Hastings, engineer and Glenda Jane Warner, his wife. Application 575406.1.

Certificate of title 56/250 in the name of The Hawke's Bay Harbour Board. Application 575128.1.

Dated at Napier this 13th day of July 1992.

R. I. CROSS, District Land Registrar. 116643

I hereby give notice of my intention firstly, to issue new or provisional instruments of title in place of those declared lost and described in Schedule A below and secondly, to register an application B. 242641.2, an order for a new certificate of title B. 242641.3 and a transfer B. 242641.4 without production of the duplicate instrument referred to in Schedule B below and thirdly to register Gazette notice B. 226265.2 without

production of the duplicate title referred to in Schedule C below all upon the expiration of 14 days from the date of this publication.

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

1. 13A/259; Rosa Florence Moore (deceased); B. 242588.1.

2. Mortgage 266877 .2; Frederick Robert Robinson (deceased); B. 242368.1.

3. Lease 125992.3; Elizabeth Garnett; B. 243319.1.

4. Lease 108733.8; Christopher Lloyd; B. 243087.1.

Schedule B Deferred Payment Licence 7C/1478; J. H. Whittaker and Sons Limited; B. 242641.1.

Schedule C 29a/44; Her Majesty the Queen as an endowment for primary education; B. 226265.1.

Dated at the Wellington Land Registry Office this 17th day of July 1992.

W. R. MOYES, District Land Registrar. 116644

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

Schedule Certificate of title 4A/932 in the name of Louise Daphne Devereaux of Warkworth, married woman. Application dated the 15th day of July 1992. Dated at the Land Registry Office at Nelson this 16th day of July 1992.

A. BELL, Assistant Land Registrar. 116567

The instrument 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 instrument upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule Certificates of title 12A/965 and 12D/155 in the name of Colin John Leslie Brownie and Kathleen Mary Brownie. Application 809558. Dated at the Land Registry Office, Dunedin this 15th day of July 1992.

N. J. GILMORE, Senior Assistant Land Registrar. 116568

Evidence of the loss of the instruments described in the Schedule having been lodged with me together with applications for the issue of new certificates of title and provisional copies of memorandum of mortgage 929700/3 and memoranda of lease 790197 and 721979, notice is hereby given of my intention to issue the same upon the expiration of 14 days from the date of the Gazette containing this notice.

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

191/269; Amy Isabelle Clayton; A. 3919/1.

394/188; John Bernard Travis Barrett; A. 3506/1.

Lease 790197; Nicholas George Clark; A. 4232/1.

Lease 721979; W.J. Mcfarlane Limited; A. 4233/1.

22 JULY NEW ZEALAND GAZETTE 2519

2A/1126; Associated Taverns Limited; A. 4264/1.

Mortgage 929700/3; State Bank of South Australia; A. 4576/1.

Dated at Christchurch this 16th day of July 1992.

S. C. PAVETT, District Land Registrar. 116614

[ Incorporated Society Act Notices

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

Former Name New Name Society

No. Date of Change

Kaiapoi Sports Club Incorporated Christian Family Movement

(Christchurch) Incorporated

Kaiapoi Athletic Club Incorporated Solocare Christian Family Movement Solo Parent

Support Groups (Christchurch) Incorporated

CH. LS. 220393 CH. LS. 209750

6/5/92 1/7/92

New Zealand Accommodation Promotion New Zealand Care Society (Christchurch) CH. LS. 220171 717192 Society (Christchurch) Incorporated Incorporated

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

General Notices

Grafton Marketing

Notice of Dissolution of Partnership

Hornbrook Holdings Limited and Lisa Robyn Mitchell, hereby give notice that they have ceased trading in partnership under the name Grafton Marketing and that the said partnership has been dissolved with effect from the 10th day of July 1992. Hornbrook Holdings Limited will continue to trade under the name Grafton Marketing.

gn6558

Southern Quality Assurance Notice of Dissolution of Partnership

is6481

Notice is hereby given that the partnership of R. M. Penney, B. J. Isherwood and N. W. Butt (trading as Southern Quality Assurance, situated at 21 Helanca Avenue, Christchurch), was dissolved on the 30th day of June 1992.

This is subsequent to the disappearance of N. W. Butt and his assumed abandonment of the partnership.

Messrs Penney and Isherwood continue trading in partnership under the name Southern Quality Assurance at the same address.

gn6541

PUBLISHED BY AUTHORITY OF DEPARTMENT OF INTERNAL AFFAIRS: ISSN 0111-5650 Price $3.20 {inc. G.S. T.) GP PRINT LIMITED, WELLINGTON, NEW ZEALAND-1992