Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited...

34
Gazette Commercial Edition The New Zealand Issue No. 96 2183 2184 2t85 2786 2795 2207 2277 22t4 22L6 None 22L6 None WELLINGTON: WEDNESDAY 7 JUNE L989 Contents Bankruptcy Notices Company Notices- Section l-Change of Company Name Section ll-Dissolutions Section lll-Liquidations and Receiverships Section IV-High Court Notices Section V-Other Land Transfer Act Notices Charitable Trust Act Notices Friendly Societies Act Notices Incorporated Societies Act Notices General Notices Using The Commercial Edition The Commercial Edition of the New Zealand Gazette is published weekly on Wednesdays. Publishing time is 4 p'm. Closing time for lodgment of notices is 12 noon on the Mon- day preceding publication, except where that day is a public holiday, in which case the deadline will be noon on the last working day of the preceding week. Notices are accepted for publication in the next available issue, unless otherwise specified. Notices being submitted for publication must be a reproduced copy of the original. Dates, proper names and signatures (to be also printed for easy reading) are to be shown clearly. A covering instruction setting out requirements must accompany all notices. Copy will be returned unpublished if not submitted in accord- ance with these requirements.

Transcript of Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited...

Page 1: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

Gazette

Commercial Edition

The New Zealand

Issue No. 96 2183

2184

2t852786

2795

2207

2277

22t422L6

None

22L6

None

WELLINGTON: WEDNESDAY 7 JUNE L989

Contents

Bankruptcy Notices

Company Notices-Section l-Change of Company Name

Section ll-DissolutionsSection lll-Liquidations and Receiverships

Section IV-High Court Notices

Section V-OtherLand Transfer Act Notices

Charitable Trust Act Notices

Friendly Societies Act Notices

Incorporated Societies Act Notices

General Notices

Using The Commercial Edition

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

Closing time for lodgment of notices is 12 noon on the Mon-day preceding publication, except where that day is a publicholiday, in which case the deadline will be noon on the lastworking day of the preceding week.

Notices are accepted for publication in the next available issue,

unless otherwise specified.

Notices being submitted for publication must be a reproducedcopy of the original. Dates, proper names and signatures (tobe also printed for easy reading) are to be shown clearly. Acovering instruction setting out requirements must accompanyall notices.

Copy will be returned unpublished if not submitted in accord-ance with these requirements.

Page 2: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

2184 NEW ZEALAND GAZETTE No. 96

Availability

The Commercial Edition ol the New Zealand Gazette isavailable on subscription from the Government Printing OfficePublications Division or over the counter from GovernmentBookshops at:

Hannaford Burton Building, 25 Rutland Street, Auckland.33 Kings Street, Frankton, Hamilton.25-27 Mercer Street, Wellington.Mulgrave Street, Wellington.E.S.T.V. House, 4185 Queens Drive, Lower Hutt.159 Hereford Street, Christchurch.Government Building, 1 George Street, Palmerston North.Cargill House, 123 Princes Street, Dunedin.

Notices for publication and related correspondence should beaddressed to:

Gazette Otfice,Department of Internal Affairs,P.O. Box 805,Wellington.Telephone (04)738699Facsimile (04) 499 7865

Cancelled NoticesNotices cancelled after being accepted for printing in theCommercial Edition will be subject to the charge of $55 forsetting up and deleting costs. Deadline for cancelling notices is3 p.m. on Tuesdays.

Advertising RatesThe following rates for the insertion of material in theCommercial Edition of. lhe New Zealand Gazette apply as from1 April 1988.

Category 7

Notices with a solid text, e.g.: High Court, Land Transfer Actand Bankruptcy Act notices : 32c per word.

Category 2General single column notices, e.g.: Company Act notices(other than High Court Winding Up notices) : 52c per word.

Category 3Notices in table form or taking up two columns across thepage, e.g.: Change of Name of Company notices : 60c perword.

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

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

Elankruptcy NoticesRobertson, James Murray of 37 Robbies Road, Howick,unemployed, was adludicated bankrupt on 10 May 1989.Creditors meeting will be held at my office, Seventh Floor,Justice Departmental Building, 3 Kingston Street, Auckland,on Thursday, 8 June 1989 at 10.30 a.m.

R. ON HING, OfficialAssignee.

Commercial Affairs Division, Auckland.

Chevin, Peter Louis of 5 Glenside Crescent, Auckland,trading as P & H Manufacturing Promotion Marketing, MotionMarketing, was adjudicated bankrupt on 17 May 1989.Creditors meeting will be held at my office, Seventh Floor,Justice Departmental Building, 3 Kingston Street, Aucklandon Wednesday,T June 1989 at 2.15p.m.R. ON HING, Official Assignee.

Commercial Affairs Division, Auckland.

Eaton, Allen Francis, butcher of State Highway 1, Pokeno,was adludicated bankrupt on 24 May 1989. Officer forInquiries: B. Platt.

Henare, Sharon, factory worker of 2/1,3 Narada Place,Papatoetoe, was adjudicated bankrupt on 24 May 1989.Officer of Inquiries: D. McKinnon.

Powell, Barry, baker, care of Browns Bay Bakery of 8 AnzacRoad, Browns Bay, Auckland, was adjudicated bankrupt on24 May 1989. Officer for Inquiries: G.'Cooling.

Smith, Brian Thomas, company director of 139 WaipunaRoad, Mount Wellington, Auckland, was adludicated bankrupton 24 May 7989. Officer for Inquiries: A. Steedman.

Smith, Francis Bertram, engineer of 31 Westminster Road,Avondale, Auckland, was adjudicated bankrupt on 24 May7989. Officer for Inquiries: J. Horgan.

R. ON HING, Official Assignee.

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

Tylee, Graham Rex, unemployed of Main Road, Oparau,Kawhia, was adludged bankrupt on 22 May 1989. Creditorsmeeting will be held at my office, Second Floor, 16-20Clarence Street, Hamilton on Tuesday, 27 June 1989 at11 a.m. Officer for Inquiries: J. Scott.

L. G. A. CURRIE, OfficialAssignee.

Commercial Affairs Division, Hamilton.

Simons, Tracy Mary, housewife and Brian Francis, sicknessbeneficiary, previously trading as Tyre Services, Te Puke ofMountain Road, Oropi, R.D. 3, Tauranga, were adjudgedbankrupt on 17 May 1989. Creditors meeting will be held atthe Courthouse, Cameron Road, Tauranga on Wednesday, 14June 1989 at 3.15 p.m. Officer for Inquiries: J. Scott.

L. G. A. CURRIE, Official Assignee.

Commercial Affairs Division, Hamilton.

Lynch, Gilbert, sickness beneficiary of Donny's Cottage,Tahuroa Road, R.D. 1, Morrinsville, was adjudged bankrupton 6 March 1989. Creditors meeting will be held at my office,Second Floor, 16-20 Clarence Street, Hamilton on Thursday,22 June 1989 at 11 a.m. Officer for Inquiries: G. Wills.

Page 3: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE

L. G. A. CURRIE, OfficialAssignee.

Commercial Affairs Division, Hamiltonba8599

Harris, Ronald Stuart, salesman, previously trading as

Revolver Office Services oI 24 Chelsea Street, Christchurch, atthe High Court, Christchurch. Date of Adiudication: 12 May1989.

Parker, Graham John, salesman of 47 Mounsell Street,Christchurch, at the High Court, Christchurch. Date ofAdjudication: 17 May 1989.

West, Allan Wallace, shop proprietor, trading in partnershipas Wests Food Centre of 792A North Street, Timaru,previously of 38 Shannon Street, Invercargill and 792 TweedStreet, Invercargill, at the High Court, Timaru. Date ofAdjudication: 17 May 1989.

West, Iris May, shop proprietor, trading in partnership as

Wests Food Centre of 192A North Street, Timaru, previouslyof 38 Shannon Street, Invercargill and 792 Tweed Street,Invercargill, at the High Court, Timaru. Date of Adiudication:17 May 1989.

Smith, Marion lvy, sickness beneficiary of 17 Oakland Street,Christchurch, previously of 589 Madras Street, Christchurch,at the High Court, Christchurch. Date of Adiudication: 19 May1989.

Wilson, Ruth Lillian, superannuitanl ol 27L Opawa Road,Hillsborough, Christchurch, at the High Court, Christchurch.Date of Adjudication: 22 May 1989.

Storm, Jacobus Adrianus, formerly company director nowsalesman, care of 152 Manchester Street, Christchurch,previously of 33 Avalon Street, Christchurch, at the HighCourt, Christchurch. Date of Adjudication: 22 May 1989.

Nicholson, Grant, hairdresser, previously trading as Hairmartof L26 Papanui Road, Christchurch, at the High Court,Christchurch. Date of Adjudication: 23 May 1989.

Kawenga, Anthony William Cooper, unemployed,previously trading as M & T Forest Contractors of 19 RaynorStreet, Temuka, at the High Court, Timaru. Date ofAdjudication: 24 May 1989.

Kawenga, Kahunui, housewife of 19 Raynor Street, Temuka,at the High Court, Timaru. Date of Adjudication: 24 Mayt989.

NEW ZEAI-AND GAZETTE 2185

Bowley, Harry James, salesman of 13 Hamilton Avenue,Christchurch, previously of Early Valley Road, LansdowneValley, Christchurch, at the High Court, Christchurch. Date ofAdjudication: 25 May 1989.

Winter, Ronald Terence, glazier of 31 Coleridge Street,Christchurch, at the High Court, Christchurch. Date ofAdludication: 29 May 1989.

Dates of first meetings of creditors will be advertised later.

J. G. ROLLINSON, Deputy Official Assignee.

Commercial Affairs Division, Christchurch.

Notice is hereby given that the following persons have beenadjudged bankrupt:

Anderson, Allan David, formerly of Lockwood Road,Palmerston North, now of Tank 130 Takanini/Clevedon Road,Ardmore, farmer. Date of Adjudication: 22 May 1989.

Pakai, Lesley Anne of 28 Paradise Place, Palmerston North,factory worker, formerly trading in partnership as Elite CarGroomers. Date of Adjudication: 22 May 1989.

Roberts, Francis Rangiaho, care of Provincial Hotel, CliveSquare, Napier, unemployed upholstery cleaner, formerlytrading as Upholstery Gard H.B. Date of Adjudication:22May1989.

Galyer, Steven Phillip and Shirley Anne, both of 7216Cunningham Crescent, Hastings, unemployed labourer andhousewife, respectively. Date of Adjudication: 23 May 1989.

Smaling, Richard Henry of 6 Brown Terrace, Foxton Beach,sickness beneficiary. Date of Adjudication: 23 May 1989.

Tuakana, Richard Valintine of 9 Kirkcaldy Crescent,Flaxmere, unemployed mechanic, formerly trading as I. & E.

Home Improvements, Timberwood Contractors and 4 MenIndustries. Date of Adjudication: 25 May 1989.

Dated this 7th day of June 1989.

G. C. J. CROTT, OflicialAssignee.

Commercial Affairs Division, Napier.

Cornpany Notices

SECTION I-CHANGE OF COMPANY NAMENotice is hereby given that the following name changes have been enlered on the Register of Companies at Wellington:

Company Date ofFormer Name New Name No. Change

Budfin (No.31) LimitedVail Adventures LimitedDallas O'Neill Franklyn Group LimitedBritton and Bishop Auctioneers LimitedImage Design & Associates LimitedCatchwork Eighty One LimitedWilkin & O'Brien LimitedTopaz Investments LimitedOptimum Software (NZ) LimitedGecko Holdings LimitedSouthern Peaks Limited

Primesite Group LimitedVail Investments LimitedBuckwheat Investments LimitedBritton Auctioneers LimitedSiegel & Gale New Zealand LimitedBliss Battery & Wholesale LimitedAppraisal Partners LimitedBiron Management LimitedBelasting Holdings LimitedLaam Enterprises LimitedWeddel Crown Tanneries Limited

WNWNWNWNWNWNWNWNWNWNWN

3r9528393216361610304512270401476802347821331484372990364/,25433799

t0/5/8912/5/89t2/5/8928/4/892t/4/89t5/3/8930/3/8920/4/89

7 /4/8978/4/895/5/89

Page 4: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

2t86

Former NameMachine Tool Reconditioning and Sales

LimitedGibson Sheat Shelf Company No. 12 LimitedTotal Plastics LimitedSylon Corporation LimitedBasie Management No.35 LimitedNew Zealand Stevedoring & Whalfingering

Company LimitedApdante Holdings LimitedWood & Mitchell Advertising LimitedJohn Street Motors LimitedContinental Shelf Company (No. 123) LimitedJeff.eries & Murphy Solicitors Nominee

LimitedRustwel Seventeen LimitedCarmina Investments Limited

Basie Management No.46 LimitedRowan Takarangi & Co Solicitors Nominee

Company LimitedHarrisons & Crosfield (NZ) LimitedFocus Ruapehu LimitedShan Part No.6 LimitedGood Hope Trading LimitedDatamatic New Zealand LimitedC.F. Millward & Company (1968) LimitedSpecialist Coatings LimitedCandyo's Promotions (Hamilton) LimitedGlenove Investments LimitedMajella Holdings Limited

M. L. NIA, Assistant Registrar of Companies.

NEW ZEALAND GAZETTE

New NameChange Corporation Limited

Hornes Shoe Repair Company LimitedPlastic Investments LimitedRoll A Door (Penrose) LimitedKiwi Pacific Records International LimitedNew Zealand Stevedoring Company Limited

Jarden Morgan Scrip LimitedGrey Advertising (New Zealand) LimitedKano Street Motors LimitedWestpac Financial Services NZ LimitedHarrison Nurphy Solicitors Nominee

Company LimitedKidwelly Investments LimitedTowards Natural Healing Corporation

LimitedShogun Communications LimitedGraham Takarangi Solicitors Nominee

Company LimitedHarrisons & Crosfield Holdings (NZ) LimitedMcCarthy & Wilshier Transport Limited29 Hutt Road LimitedRight Bright Productions LimitedNorthrop Instruments and Systems LimitedMillwards Building Supplies LimitedGunac Elm Group LimitedEnsophic Enterprises LimitedMcCoy Beverages LimitedMajelka Holdings Limited

CompanyNo.

wN.038125

No. 96

Date ofChange

27 /4/89

WNWNWNWNWN

WNWNWNWNWN

360885281734031671377750

423992006300040390477958032742

9/6/89tl/4/89t0/5/89t9/5/8926/4/89

wN. 11/5/89wN.417807

wN.428844wN.031920

9/5/89L0/4/8975/5/893/5/89

26/4/89

LL/5/8979/4/89

3/5/8927/4/89

r0/5/89t2/5/8979/4/8978/5/8920/4/892/5/894/5/89

78/4/8926/4/89

3/5/89

WNWNWNWNWNWNWNWNWNWN

018315404246403713425076034755027007020517351069406533420490

c8452

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

Former Name New Name No. Change

Butler Maintenance & Engineering Limited R.B. & J.M. Govenor Limited NP. 173357 3/5/89Mid-Young Enterprises No 5 Limited Irving & Associates Limited NP. 415466 37/5/89G. D. O'BYRNE, Assistant Registrar of Companies

co'6z7

SECTION II-DISSOLUTIONS

Section 336 (3)

Notice is hereby given that at the expiration of 3 months fromthe date hercof , the names of the under-mentioned companieswill, unless cause is shown to the contrary, be struck off theRegister and the companies dissolved:

Adwell Securities Ltd. AK.342273.Baxador Consultants Ltd. AK. 334773.B. J. Day Ltd. AK.076784.Bruce's Food Bar Ltd. AK. 078866.Cleanacorp Securities Ltd. AK. 335483.Cromdale Developments Ltd. AK. 333693.Growth Nominees Ltd. AK.303274.Handyman Properties Ltd. AK. 333929.Hillcrest Services Ltd. AK. 086154.Horizon Design & Build Ltd. AK.329793.

Dated at Auckland this 26th day of May 1989.

C. H. H. WADDINGHAM, Assistant Registrar of Companies.co8475

will, unless cause is shown to the contrary, be struck off theRegister and the companies dissolved:

Allen Smith (Carriers) Ltd. AK.076604.A. and L. Travel Enterprises Ltd. AK. 064894.Andrews & Nasey Ltd. AK.098224.Antony W. Wood Ltd. AK. 097242.Cappello Products Ltd. AK.237612.Colletts Jewellers Ltd. AK. 078524.Connolly Holdings Ltd. AK.051263.Harbour View Rest Home Ltd. AK.098204.In-Fish New Zealand Ltd. AK. 1L0522.Jair Properties Ltd. AK.3328M.

Dated at Auckland this 30th day of May 1989.

C. H. H. WADDINGHAM, Assistant Registrar of Companies.co8596

Section 336 (3)

Notice is hereby given that at the expiration of 3 months fromthe date hereof, the names of the under-mentioned companieswill, unless cause is shown to the contrary, be struck off theRegister and the companies dissolved:

Kaiora Natural Company Ltd. AK. L13672.Basco Industries Ltd. AK.070022.Begg Wiseman (Panmure) Ltd. AK.081370.

Section 336 (3)

Notice is hereby given that atthe date hereof, the names of

the expiration of 3 months fromthe under-mentioned companies

Page 5: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE

Downtown Travel Ltd. AK.077578.Effective Sales Ltd. AK.237662.J. F. Crossan Ltd. AK. 773397.Fleet Plan Ltd. AK. 7763M.J. M. Shennan Ltd. AK. 052474.Fourways Engineering Ltd. AK' 09L424L S. & I. F. Bowick Ltd. AK.096693.

Dated at Auckland this 30th day of May 1989

C. H. H. WADDINGHAM, Assistant Registrar oI Companies'

Section 336 (3)

Notice is hereby given that at the expiration of 3 months from

the date hereof, the na*es of the under-mentioned companies

will, unless cause is shown to the contrary, be struck off the

Register and the companies dissolved:

Cine-Labs Ltd. AK. 048952.Consolidated Horticultural Products Ltd. AK' 170924'Creative Play Ltd. AK.777574.Dream Machine Ltd. AK' 0972M.Feature Furniture Ltd. AK. 115314.Gary's Dairy Ltd. AK.0834M.G. M. & E. H. Nunn Ltd. AK. LL4794.Grandads Toys Ltd. AK.714764.Guest Shori Milmine McCorkindale Properties Ltd'

AK.273085.Guthries Securities Ltd. AK. 238094.

Dated at Auckland this 31st day of May 1989'

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

Section 336 (4)

Notice is hereby given that at the expiration oI 3 months from

the date hereof, the names of the under-mentioned companies

will, unless cause is shown to the contrary, be struck off the

Register and the companies dissolved:

Access Computer Techniques Ltd' (in liquidation)

AK. r72r75.Aqua Developments Ltd. (in liquidation) AK' 088148'Barry Mabey-Marketing Ltd' (in liquidation) AX' 112818'

Cabarets & Nightclubs Ltd. (in liquidation) AK' 112834'

Chelsea Workshops Ltd. (in liquidation) AK' 111591'

Colson Builders Ltd. (in liquidation) AK. 086158'Constellation Retail Ltd. (in liquidation\ AK'772744'Cook Islands Kiwi Produce Ltd. (in liquidation)

AK.109772.Corden Modern Homes Ltd. (in liquidation) AK' 110878'

Cylinder Head Services Ltd. (in liquidation) AK' 110416'

Dated at Auckland this 30th day of May 1989.

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

NEW ZEALAND GAZETTE 2187

Dated at Auckland this 30th day of May 1989'

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

Section 336 (4)

Notice is hereby given that at the expiration of 3 months from

the date hereoi, the names of the under-mentioned companies

will, unless cause is shown to the contrary, be struck off the

Register and the companies dissolved:

Albatross Advertising Ltd. (in liquidation) AK 106832'

Bik Galleries Ltd. (in liquidation) AK.242237 '

Bryant Panelbeaters Ltd. (in liquidation) AK' 106032'

Buster Bain Accessories Ltd. (in liquidation) AK' 101404'

Centennial Holdings Ltd' (in liquidation) AK' 100511'

Charisma CarpetsLtd. (in liquidation) AK. 095766'Cherie Investments Ltd. (in liquidation) AK' 109414'

Classic tabelling Ltd. (in liquidation) AK. 106705'

Corporate Fiiance Services Ltd. (in liquidation)

AK.109000.Cottage Construction Ltd. (in liquidation) AR'099625'Croslind Investments Ltd. (in liquidation) AK' 106617'

Dated at Auckland this 30th day of May 1989'

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

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:

A Frame Builders (Export) Ltd. (in liquidation)

AK.082374.Avon Equipment Ltd. (in liquidation) AK.088075'Barclay bevelopment Ltd. (in liquidation) AR' 102727 '

Barclay Timbers Ltd. (in liquidation) AK. 105753'Bim's Engineering Ltd. (in liquidation) AK. 111814'BothwellEarl Ltd. (in liquidation) AK. 114164'Bridge City Motors Ltd. (in liquidation) AK 790221"

Cential Engineering Ltd. (in liquidation) AK. 087210'ChapperaliProperties Ltd. (in liquidation)-AK 082833'Cosmo Foods Ltd. (in liquidation) AK' 103125'

Section 336 (6)

Notice is hereby given that the names of the under-mentioned

companies havJ been struck off the Register and the

companies dissolved:

Auto Electricians (Rotorua) Ltd. HN. 181566'

Christensen Machinery Service Ltd. HN' 201553'

Hometime Magazine Ltd' HN. 199293'Jamar Finishes (Gisborne) Ltd. HN 200383'Kerry Adolph Motors Ltd. HN. 797343.Kopu Motordrome (1975) Ltd. HN 195769'Radiata Thinnings Ltd. HN. 795573.Robert Day Logging Ltd. HN.200201'Somerset Electiical Promotions Ltd. HN' 278883'Vaughans Road Car Spares Ltd' HN.316451.

Dated at Hamilton this 30th day of May 1989'

M. PAUL, Assistant Registrar of Companies co84e8

Section 336 (6)

Notice is hereby given that the names of the under-mentioned

companies havJ been struck off the Register and the

companies dissolved:

Allandale Superette Ltd. HN. 236092.Aqua-Seal Specialised Coatings Ltd Hry 368919'

B.G. Gibson Holdings Ltd. HN.3l0M2.Boffin Holdings Ltd. HN.363422'Churchill Trading Ltd. HN. 345342.Eastern Bay Newspapers Ltd. HN.239513'Little Wunda Products Ltd. HN. 185863.Pinkyz Nail Elegance (Auckland) Ltd HN'-3?)742'Releica Property lnvestments Ltd. HN. 297982'Teni-Komua Holdings Ltd' HN. 335612'Thames Automotive Reconditioners Ltd. HN' 192870'Tuhourangi Tribal Company Ltd. HN.294472'Turuk Traders Ltd. HN. 323782.Wairaka Corporation Ltd. HN. 3L3092.

Dated at Hamilton this 30th day of May 1989'

M. PAUL, Assistant Registrar of Companies'

Section 336 (6)

Notice is hereby given that the names of the under-mentioned

companies hauJ been struck off the Register and the

companies dissolved:

Page 6: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

2188 NEW ZEALAND GAZETTE No. 96

Waimak Services Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 19SSWaimak Services Ltd. hereby give notice that it proposes toappty to the Registrar of Companies for a declarition ofdissolution of the company and that, unless written objection ismade to the Registrar within 30 days of the date of publicationof this notice, the Registrar may dissolve the company.

Dated at Christchurch this 4th day of April 19g9.

T. E. I-ANGRIDGE, Director.

In the matter of section 335e of the Companies Act 1955, andin the matter of Seccombe Investments Ltd.:

Notice is hereby given that in accordance with the provisionsof section 335n of the Companies Act 1955, the companyproposes to apply to the Registrar of Companies at Aucklandfor a declaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of the date of this notice being posted,lhe Registrarmay dissolve the company.

Dated this 19th day of May 1989.

R. B. I-ANGRIDGE, Director.

In the matter of section 335n of the Companies Act 1955, andin the matter of Battery and Electrical Services Ltd.:

Notice is hereby given that in accordance with the provisionsof section 335e of the Companies Act 1955, the companyproposes to apply to the Registrar of Companies at Aucklandfor a declaration of dissolution of the company.Unless written objection is made to the Registrar within30 days of the date of this notice being posted, the Registrarmay dissolve the company.

Dated this 19th day of May 1989.

R. B. IANGRIDGE, Director.

Delvin Farm Ltd.Notice is hereby given that I, Gavin Richard O'Dea, companys_ecretary, Hawera, propose to apply to the Registrar ofCompanies, for a declaration of dissolution of the above-named company and that, unless written objection is made tothe Registrar within 30 days of the date of publication of thisnotice, the Registrar may dissolve the company.

Dated this 10th day of May 1989.

G. R. O'DEA, Secretary.c8522

Len Werder Farm Company Ltd.Notice is hereby given that I, Patrick Joseph O'Dea, companys_ecretary, Hawera, propose to apply to the Registrar ofCompanies, for a declaration of dissolution of thl above-named company and that, unless written objection is made tothe Registrar within 30 days of the date of publication of thisnotice, the Registrar may dissolve the company.

Dated this 9th day of May 1989.

P. J. O'DEA, Secretary.co8523

Riversland Company Ltd.Notice is hereby given that I, Gavin Richard O'Dea, companysecretary, Hawera, propose to apply to the Registrar ofCompanies, for a declaration of dissolution of the above-named company and that, unless written objection is made to

Atkinson & Forbes Ltd. CH. 125938.Bremners Ltd. CH. 121682.Burnham U Save Ltd. CH. L40939.Chinese Import/Export Co. Ltd. CH.367562.Coalgate Lodge Ltd. CH.132364.Coldstream Investments Ltd. CH. 238797.E. A. Calvert Ltd. CH. 122827.Education Projects Ltd. CH. 728096.Goss Investments Ltd. CH.l252ll.Home Foam Ltd. CH. 122635.Hurunui Salmon Co. Ltd. CH. 140653.Kingston Construction Co. Ltd. CH. 138299.Midland Panel Works Ltd. CH. 131518.Mon's Dairy Ltd. CH. 292549.Pentlow Farming Co. Ltd. CH.12663L.Pinebrook Holdings Ltd. CH. 234119.Pirika Contracting Ltd. CH. l3l22\.Pukamara Farm Ltd. CH.137962.Sigma Investments Ltd. CH.L29999.

Giv^e-n under my hand at Christchurch this 31st day of May1989.

J. L. HYGATE, Assistant Registrar of Companies.

Dissolution of CompanyI, Anthony Bell, Assistant Registrar of Companies, herebydeclare that:

Simpsons Furniture Court Ltd. NL. 166851.Jenkins Pre-Cut Furniture Ltd. NL. L69037.Jenkins Furniture Manufacturers Ltd. NL. 169036.R. J. Cooke Ltd. NL. 167498.Curnow Holdings Ltd. NL. 169435.

are dissolved pursuant to section 335n (7) of the CompaniesAct 1955.

Dated at Nelson this lst day of June 1989.

A. BELL, Assistant Registrar of Companies.coE634

Section 335nNotice is hereby given that the under-mentioned Companieshave been dissolved:

Kaiti Service Station Ltd. GS. 151526.Ruakaka Station Ltd. GS. 151830.Tiromoana Farm Ltd. GS. 152120.WL & CF Pound Ltd. cS. 152541.

Dated at Gisborne this 29th day of May 1989.

N. L. MANNING, Assistant Registrar of Companiesco8497

Section 336 (3)

Notice is hereby given that at the expiration of 3 months fromthe date hereof, the names of the under-mentioned companieswill, unless cause is shown to the contrary, be struck off theRegister and the companies dissolved:

Calvert Machinery Ltd. NP.27M74.Dines Properties Ltd. NP. 260933.J. & J. Christiansen Ltd. NP. 271509.Mclver Contracting Ltd. NP. 311059.

Giv_en under my hand at New Plymouth this 29th day of May1989.

K. J. GUNN, District Registrar of Companies.

Page 7: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE NEW ZEATAND GAZETTE

the Registrar within 30 days of the date of publication of this Dated this 31st day of May 1989

notice, the Registrar may dissolve the company. R. WING, Secretary.

Dated this 9th daY of MaY 1989

G. R. O'DEA, Secretary.

2189

co8505

co8525

Stuart McKaYs Colour Centre Ltd'Notice is hereby given that I, Junne Margaret McKay,

company secretary, Hawera, propose to apply to the Registrar

of Ctmpanies, foi a declaration of dissolution of the above-

named iompany and that, unless written objection is made to

the Registrai *itt in 3O days of the date of publication of this

notice, the Registrar may dissolve the company'

Dated this 9th daY of MaY 1989.

J. M. MclGY, Secretary'

Flemara Farm Ltd.Notice of Intention to Apply for Dissolution of theCompany

Pursuant to Section 335n of the Companies Act 1955

Notice is hereby given that Lawrence George McAlpine of

Hamilton, direcioi proposes to apply to the Registrar .ofCompanies at Auckland ior a declaration of dissolution of the

.ornpuny known as Hemara Farm Ltd. and that unless written

objeition is made to the said Registrar within.30 days from the

daie of the publication of this notice, then the Registrar may

dissolve the companY.

Dated this 25th daY of MaY 1989.

L. G. McALPINE, Director'

Glenco Gaskets (1985) Ltd-Notice of Proposal to Apply to the Registrar forDeclaration of Dissolution of a Company

Pursuant to Section 335e of the Companies Act 1955

Presented by. M. A. Shanahan, Solicitor, New Lynn'

In the matter of the Companies Act 1955, and in the matter ofGlenco Gaskets (1985) Ltd.:

I, Walter John Sowter, being a director of Glenco Gaskets

(1985) Ltd., hereby give notice that I propose to apply to the

ilegistiar of Compinles for a declaration of dissolution of the

.oilpuny, pursuant to section 335n of the Companies Act

1955.

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

publitation of this notice, the Registrar may dissolve the

company.

Dated at Auckland this 24th day of May 1989.

W. J. SOWTER, Director.

Vellmar Milk Bar GrocerYette Ltd-Notice of Intention to Apply for Dissolution of theCompany

Pursuant to Section 335e of the Companies Act 1955

Notice is hereby given that in accordance with the provisions

of section 335n of the Companies Act 1955, I propose toapply to the Registrar of Companies at Auckland lor a

declaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of the date of this notice, the Registrar may dissolve

the company.

Waltaroa Downs Ltd. AK. 082475Notice under Section 335e (3) of the CompaniesAct 1955I, Dorothy Martina Chipman of Miranda, company secretary,

hereby give notice that I intend to apply to the Registrar -ofComian-ies at Auckland, for a declaration of dissolution of the

above company and unless written objection is made to the

Registrar wittrin gO days of the date below, being the date of

the-last publication of this notice, the Registrar may dissolve

the company.

Dated at Pukekohe this 31st day of May 1989.

D. M. CHIPMAN, Secretary.

Matheson & Roberts Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955

Notice is hereby given that in accordance with the provisions

of section 335e oi the Companies Act 1955, I, Martin William

Pryde, propose to apply to the Registrar of Companies at

DJnedin for a declaration of dissolution of the company'

Unless written objection is made to the Registrar within30 days after the dite of this notice, or such later date as the

section may require, the Registrar may dissolve the company'

Dated this 26rh daY of MaY 1989.

M. W. PRYDE, Applicant.

Ohaupo Motor Services Ltd-Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e 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 toapply to the Registrar oI Companies at Hamilton for a

declaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of the 3rd day of June 1989 (the date this notice was

posted in accordance with section 335n (3) (b) of the

bompanies Act 1955), the Registrar may dissolve the

company.

Dated this 29th day of MaY 1989

M. S. BUCKINGHAM, Director.co8319

Sarnia Motels Ltd.Notice of Proposal to Apply to the Registrar forDeclaration of Dissolution of a Company

Pursuant to Section 335e (3) of the Companies Act1955I, Nancy May Le Maitre, being a director of Sarnia Motels Ltd',hereby give notice that I propose to apply to the Registrar ofCompanies for a declaration of dissolution of the companypursuant to section 335e of the Companies Act 1955'

Unless written objection is made to the District Registrar .ofCompanies, Private Bag, Hokitika, within 30 days of the

publitation of this notice, the Registrar may dissolve the

company.

N. M. Le MAITRE.

Page 8: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

2790 NEW ZEALAND GAZETTE

Variety Travel (Te Aro) Ltd. WN.035459Notice of Proposal To Apply to the Registrar forDeclaration of Dissolution of a CompanyPursuant to Section 335a (3) of the Companies Act1955

Presented by: Peat Marwick, P.O. Box 996, Wellington.I, Oliver Newbegin, being a director, hereby give notice that Ipropose to apply to the Registrar of Companies for declarationof dissolution of the company, pursuant to section 335n (1) ofthe Companies Act 1955.

Unless written objection is made to the District Registrar ofCompanies, Private Bag, Wellington, within 30 days of thepublication of this notice, the Registrar may dis;olve thecompany.

The trading operation of Variety Travel (Te Aro) Ltd. willcontinue under Variety Travel Ltd.

Dated at Wellington this 25th day of May 19g9.

O. NEWBEGIN, Director.

F. A. Hitchiner Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 19SSNotice is hereby given that in accordance with the provisionsof section 335e of the Companies Act 1955, we propose toapply to the Registrar of Companies at Napier for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of 30 May 1989 (the date this notice was posted inaccordance with section 335n (3) (b) of the Compinies Act1955), the Registrar may dissolve the company.Dated this 30th day of May 1989.

HERON, READMAN, MAYO & CO., Secretaries.

Colin Ash Cycles Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335a of the Companies Act 19SSNotice is hereby given that in accordance with the provisionsof section 335n of the Companies Act 1955, we propose toapply to the Registrar of Companies at Napier for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of 30 May 1989 (the date this notice was posted inaccordance with section 335n (3) (b) of the Companies Act1955), the Registrar may dissolve the company.

Dated this 30th day of May 1989.

HERON, READMAN, MAYO & CO., Secretaries.

Haynes Mouldings Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 19SSNotice is hereby given that in accordance with the provisionsof section 335e of the Companies Act 1955, I, Alfred JohnHaynes, propose to apply to the Registrar of Companies atDunedin for a declaration of dissolution of the company.Unless written objection is made to the Registrar within30 days after the date of this notice, or such later date as thesection may require, the Registrar may dissolve the company.

Dated this 29th day of May 1989.

A. J. HAYNES, Applicant.

No. 96

c8628

Bryant and May (NZ) Ltd.Notice of Intention to Apply for Declaration ofDissolutionPursuant to Section 335e of the Companies Act 19SSTake notice I, David John Fifield of 33 Lanigan Street,Birkdale, Auckland, New Zealand, the company secretary oiBryant and May (NZ) Ltd., hereby give notice that I inteni toapply to the District Registrar of Companies at Auckland for adeclaration of dissolution of the above-named company.Unless there are written objections lodged with the DistrictRegistrar of Companies within 30 dayi of the date of thisnotice, the company will be dissolved.

Dated this 7th day of June 1989.

D. J. FIFIELD, Company Secretary.

Wolfe Bros Ltd. NP. 169988Declaration of DissolutionPursuant to Section 335e of the Companies Act 19SSI, Thomas Neil Wolfe of New Plymouth, director of WolfeBros Ltd., hereby give notice that pursuant to section 335a ofthe Companies Act 1955, I propose to apply to the Registrarof Companies for a declaration of dissolution of the company.Unless written objection is made to the Registrar within30 days of the date this notice was posted, the Registrar maydissolve the company.

Dated this 31st day of May 1989.

T. N. WOLFE, Director.co8656

Jasmin Fashion Colony Ltd.Notice of Intention to Apply for Dissolution of theCompany

Pursuant to Section 335e of the Companies Act lgSSNotice is hereby given that in accordance with the provisionsof section 335a of the Companies Act 1955, I propose toapply to the Registrar of Companies at Wellington for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of the date of this notice, the Registrar may dissolvethe company.

Dated this 7th day of June 1989.

M. SKAFER, Director.co8659

L. D. Hepburn Ltd.Notice of Intention to Apply for Dissolution of theCompany

Pursuant to Section 335e of the Companies Act 19SSNotice is hereby given that in accordance with the provisionsof section 335n of the Companies Act 1955, I propose toapply to the Registrar of Companies at Christchurch for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of the date of this notice, the Registrar may dissolvethe company.

Dated this 16th day of May 1989.

L. D. HEPBURN, Director.

Page 9: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE NEW ZEALAND GAZETTE 2791

G H Corbett Holdings Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955

Notice is hereby given to the provisions of section 335a of theCompanies Act 1955, that I, Gavin Herbert Corbett ofChristchurch, being a director of G H Corbett Holdings Ltd.,having its principal place of business in Christchurch, proposeto apply to the Registrar of Companies in Christchurch for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar of Companieswithin 30 days of the date of the publication of this notice, theRegistrar may dissolve the company.

Dated at Christchurch this 30th day of May 1989.

G. H. CORBETT, Director.

Herbert Sinclair Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955

Notice is hereby given to the provisions of section 335e of theCompanies Act 1955, that I, Gavin Herbert Corbett ofChristchurch, being a director of Herbert Sinclair Ltd., havingits principal place of business in Christchurch, propose toapply to the Registrar of Companies in Christchurch for a

declaration of dissolution of the company.

Unless written objection is made to the Registrar of Companieswithin 30 days of the date of the publication of this notice, theRegistrar may dissolve the company.

Dated at Christchurch this 30th day of May 1989.

G. H. CORBETT, Director.

Sounds Forest Management Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955

Notice is hereby given to the provisions of section 335n of theCompanies Act 1955, that I, Gavin Herbert Corbett ofChristchurch, being a director of Sounds Forest ManagementLtd., having its principal place of business in Christchurch,propose to apply to the Registrar of Companies inChristchurch for a declaration of dissolution of the company.

Unless written objection is made to the Registrar of Companieswithin 30 days of the date of the publication of this notice, theRegistrar may dissolve the company.

Dated at Christchurch this 30th day of May 1989.

G. H. CORBETT, Director.

Woodhouse and Samson Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955

Notice is hereby given to the provisions of section 335n of theCompanies Act 1955, that l, Gavin Herbert Corbett ofChristchurch, being a director of Woodhouse and SamsonLtd., having its principal place of business in Christchurch,propose to apply to the Registrar of Companies inChristchurch for a declaration of dissolution of the company.

Unless written objection is made to the Registrar of Companieswithin 30 days of the date of the publication of this notice, theRegistrar may dissolve the company.

Dated at Christchurch this 30th day of May 1989

G. H. CORBETT, Director.co8561

Bonners Garage Ltd.Notice of Intention for Declaration of DissolutionI, Stuart Andrew Bonner of Levin, company director ofBonners Garage Ltd., hereby give notice that I intend to applyto the District Registrar of Companies at Wellington, fordeclaration of dissolution of the company, and unless there arewritten objections lodged with the District Registrar ofCompanies within 30 days of this notice, the company will bedissolved.

Dated this 7th day of June 1989.

S. A. BONNER, Director.

Morris Investments Ltd.Notice of Intention for Declaration of DissolutionI, Stuart Andrew Bonner of Levin, company director of MorrisInvestments Ltd., hereby give notice that I intend to apply tothe District Registrar of Companies at Wellington, fordeclaration of dissolution of the company, and unless there arewritten objections lodged with the District Registrar ofCompanies within 30 days of this notice, the company will bedissolved.

Dated this 7th day of June 1989.

S. A. BONNER, Director.

Eastside Joinery Ltd.The directors of Eastside Joinery Ltd. advise that the companyhas ceased to operate and had discharged all its debts andliabilities. Notice is hereby given that the directors propose toapply to the Registrar of Companies in terms of section 335efor a declaration of dissolution of the company, unless writtenobjection is made to the Registrar within 30 days of this notice.

Dated this 7th day of June 1989.

D. PREECE, Director.

I D Fraser and Company Ltd. HN. 774694Notice of Intention to Apply for Dissolution of aSolvent CompanyPursuant to Section 335e of the Companies Act 1955Notice is hereby given that in accordance with the provisionsof section 335n of the Companies Act 1955, I propose toapply to the Registrar of Companies at Hamilton, for adeclaration of dissolution of the company, which has ceasedtrading and is solvent.

Unless written objection is made to the Registrar within30 days of the 31st day of May 1989 (the date this notice wasposted in accordance with section 335e (3) (b) of theCompanies Act 1955), the Registrar may dissolve thecompany.

Dated this 31st day of May 1989.

I. C. W. DOUGHERry, Secretary.

Thornton Engineering Ltd. AK. 2823L1Notice of Intention to Apply for Dissolution of aSolvent CompanyPursuant to Section 335e of the Companies Act 1955Notice is hereby given that in accordance with the provisionsof section 335n of the Companies Act 1955, I propose toapply to the Registrar of Companies for a declaration ofdissolution of the company, and that unless written objection is

Page 10: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

2192 NEW ZEAI-AND GAZETTE No. 96

Dated this 31st day of May 1989

L. P. McELWEE, Director.co8559

Sterling Imports Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955Notice is hereby given that in accordance with the provisionsof section 335e of the Companies Act 1955, I propose toapply to the Registrar of Companies at Auckland for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of the 31st day of May 1989 (the date this notice wasposted in accordance with section 335 (3) (b) of theCompanies Act 1955), the Registrar may dissolve thecompany.

Dated this 31st day of May 1989.

A. M. JACKSON, Director.

The Baby Factory (Hamilton) Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955Notice is hereby given that in accordance with the provisionsof section 335e of the Companies Act 1955, I propose toapply to the Registrar of 'mpanies at Auckland for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of the 7th day of June 1989 (the date this notice wasposted in accordance with section 335 (3) (b) of theCompanies Act 1955), the Registrar may dissolve thecompany.

Dated this 7th day of June 1989.

N. P. OLISSOFF, Director.

Dupont Jackson (NZ) Ltd.Notice of Intention to Apply for Dissolution of ttreCompanyPursuant to Section 335a of the Companies Act 1955Notice is hereby given that in accordance with the provisionsof section 335e of the Companies Act 1955, I propose toapply to the Registrar of Companies at Auckland for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of the 7th day of June 1989 (the date this notice wasposted in accordance with section 335 (3) (b) of theCompanies Act 1955), the Registrar may dissolve thecompany.

Dated this 7th day of June 1989.

A. M. JACKSON, Director.

Browns Bay Plastics Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955Notice is hereby given that in accordance with the provisionsof section 335n of the Companies Act 1955, I propose toapply to the Registrar of Companies at Auckland for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of the 7th day of June 1989 (the date this notice wasposted in accordance with section 335 (3) (b) of the

made to the Registrar within 30 days of the date oI publicationof this notice, the Registrar may dissolve the company.

Dated this 31st day of May 1989.

E. M. voN KEISENBERG, Director.

Campbells Fashions Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955I, Alfred John Whitford Campbell of 6 Pendene Place, ForrestHill, Auckland, director of Campbells Fashions Ltd., herebygive notice that I intend to apply to the District Registrar ofCompanies at Auckland for a declaration of dissolution of thecompany and unless there are written objections lodged withthe District Registrar of Companies within 30 days of the dateof this notice, the company will be dissolved.

Dated this 30th day of May 1989.

A. J. W. CAMPBELL, Director.

Aotea Industries Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335n of the Companies Act 1955I, John Henry Rishworth of 9 Calder Place, Auckland, directorof Aotea Industries Ltd., hereby give notice that I intend toapply to the District Registrar of Companies at Auckland for adeclaration of dissolution of the company and unless there arewritten objections lodged with the District Registrar ofCompanies within 30 days of the date of this notice, thecompany will be dissolved.

Dated this 30th day of May 1989.

J. H. RISHWORTH, Director.

Willis Finance Co. Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955Notice is hereby given that in accordance with the provisionsof section 335n of the Companies Act 1955, I propose toapply to the Registrar of Companies at Auckland for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of the 31st day of May 1989 (the date this notice wasposted in accordance with section 335 (3) (b) of theCompanies Act 1955), the Registrar may dissolve thecompany.

Dated this 31st day of May 1989.

W. S. WILLIS, Director.

Sylvia Farms Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955Notice is hereby given that in accordance with the provisionsof section 335n of the Companies Act 1955, I propose toapply to the Registrar of Companies at Auckland for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of the 31st day of May 1989 (the date this notice wasposted in accordance with section 335 (3) (b) of theCompanies Act 1955), the Registrar may dissolve thecompany.

Page 11: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE

Companies Act 1955), the Registrar may dissolve thecompany.

Dated this 7th day of June 1989.

J. V. NIGRO, Director. co8s43

Lims Fruit Supply Ltd. HN. 188645Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955

Notice is hereby given that in accordance with the provisionsof section 335n of the Companies Act 1955, I, Sid Allen Lim,propose to apply to the Registrar of Companies at Hamiltonfor a declaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days after the date of this notice or such later date as thesection may require, the Registrar may dissolve the company.

Dated at Te Awamutu this 1st day of June 1989.

S. A. LIM, Applicant.

Invernel Orchards Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955

Notice is hereby given that in accordance with the provisionsof section 335a of the Companies Act 1955, I propose toapply to the Registrar of Companies at Nelson for a

declaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of the 7th day of June 1989, the Registrar maydissolve the company.

Dated this 7th day of June 1989.

W. M. TAYLOR, Director.

R. S. Malone Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955

Notice is hereby given that in accordance with the provisionsof section 335n of the Companies Act 1955, I propose toapply to the Registrar of Companies at Nelson for a

declaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of the 7th day of June 1989, the Registrar maydissolve the company.

Dated this 7th day of June 1989.

R. S. MALONE, Director.

Victor Crook Ltd.Notice of Intention for Declaration of DissolutionPursuant to Section 335e of the Companies Act 1955

I, Victor T. Crook of Lower Hutt, a director of Victor CrookLtd., hereby give notice that I intend to apply to the DistrictRegistrar of Companies at Wellington for a declaration ofdissolution of the company.

Unless there are written objections lodged with the DistrictRegistrar of Companies within 30 days of the date of thisnotice, the company will be dissolved.

Dated this 31st day of May 1989.

V. T. CROOK, Director.

NEW ZEALAND GAZETTE 2793

Johnson Developments Ltd.Notice of Intention for Declaration of DissolutionPursuant to Section 335e of the Companies Act 1955

Presented by. M. C. Naylor & Co., P.O. Box 30-936, LowerHutt.

I, James Charles Johnson of Hamilton, a director of JohnsonDevelopments Ltd., hereby give notice that I intend to apply tothe District Registrar of Companies at Wellington for a

declaration of dissolution of the company.

Unless there are written objections lodged with the DistrictRegistrar of Companies within 30 days of the date of thisnotice, the company will be dissolved.

Dated this 31st day of May 1989.

J. C. JOHNSON, Director.

Motueka Tearooms and Caterers Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955

Notice is hereby given that in accordance with the provisionsof section 335e of the Companies Act 1955, I propose toapply to the Registrar of Companies at Nelson for a

declaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of the 31st day of May 1989, the Registrar maydissolve the company.

Dated this 29th day of May 1989.

MILNES & LOCKHART, Secretaries.

Orlando Orchards Ltd.Notice is hereby given that it is proposed to apply to theRegistrar of Companies, pursuant to section 335n (1) of theCompanies Act 1955, for a declaration of dissolution ofOrlando Orchards Ltd. and that unless written objection is

made to the Registrar of Companies within 30 days of thesecond application hereof, the Registrar may dissolve thecompany.

Dated this 7th day of June 1989.

B. HALLETT, Solicitors.

Hastings.

Notice of Intention to Apply forDissolution of the CompanyIn the matter of the Companies Act 1955, and in the matter of

Desert Farm Ltd.:

In terms of section 335e of the Companies Act 1955, as

inserted by the Companies Amendment Act 1980, we herebygive notice that we propose to apply to the Registrar ofCompanies for an order of dissolution of this company.

Unless written objection is made to the Registrar within30 days of this notice, the Registrar may dissolve thecompany.

Dated this 7th day of June 1989.

COOPERS & LYBRAND, Secretaries.

G. K. & B. L. Cotter Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955Take notice I, Geoffrey Keith Cotter of Palmerston North, adirector of G. K. & B. L. Cotter Ltd., hereby give notice that I

Page 12: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

2L94 NEW ZEALAND GAZETTE No. 96

30 days of 1 June 1989 (the date this notice was posted inaccordance with section 335n (3) (b) of the Companies Act1955), the Registrar may dissolve the company.

Dated this 1st day of June 1989.

H. K. HOLLOWAY, Secretary.

Koripi Farms Ltd. HN. 792287Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955Notice is hereby given that in accordance with the provisionsof section 335n of the Companies Act 1955, I propose toapply to the Registrar of Companies at Hamilton for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of 1 June 1989 (the date this notice was posted inaccordance with section 335n (3) (b) of the Companies Act1955), the Registrar may dissolve the company.

Dated this 1st day of June 1989.

H. K. HOLLOWAY, Secretary.

Palo Holdings Ltd. HN. 179759Notice of Intention to Apply for Dissolution of theCompany

Pursuant to Section 335e of the Companies Act 1955Notice is hereby given that in accordance with the provisionsof section 335n of the Companies Act 1955, I propose toapply to the Registrar of Companies at Hamilton for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of 1 June 1989 (the date this notice was posted inaccordance with section 335n (3) (b) of the Companies Act1955), the Registrar may dissolve the company.

Dated this 1st day of June 1989.

H. K. HOLLOWAY, Secretary.

New Plymouth Townmilk Co-operativeLtd. NP. L69942Notice of Declaration of DissolutionPursuant to Section 335e of the Companies Act 1955Take notice I, James Robertson Walker, of Inglewood,secretary of New Plymouth Townmilk Co-operative Ltd.,hereby give notice that pursuant to section 335n of theCompanies Act 1955, intend to apply to the District Registrarof Companies at New Plymouth for a declaration ofdissolution of the company and unless there are writtenobjections lodged with the District Registrar of Companieswithin 30 days of the posting of this notice, the Registrar maydissolve the company.

J. R. WALKER, Secretary.

New Plymouth Townmilk Co-operative Ltd., P.O. Box 29,Inglewood.

Power Drycleaners (Wellsford) Ltd.Notice of Intention to Apply for Declaration ofDissolutionNotice is hereby given in accordance with section 3354 (3) ofthe Companies Act 1955, that we propose to apply to theRegistrar of Companies for a declaration of dissolution of theabove company.

And further notice is given that, unless written objection is

intend to apply to the Registrar of Companies at Napier for adeclaration of dissolution of the company.

Unless there are written objections lodged with the DistrictRegistrar of Companies within 30 days of the date of thisnotice, the company will be dissolved.

Dated this 1st day of June 1989.

G. K. COTTER, Director.

Aponga Holdings Ltd.Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955Notice is hereby given that in accordance with the provisionsof section 3354 of the Companies Act 1955, I propose toapply to the Registrar of Companies at Auckland for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of the date this notice was posted, the Registrar maydissolve the company.

Dated this 29th day of May 1989.

T. W. ARCHER, Director.

Vinod Buildings Ltd. HN. 185507Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335a of the Companies Act 1955Notice is hereby given that in accordance with the provisionsof section 335e of the Companies Act 1955, I propose toapply to the Registrar of Companies at Hamilton for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of 1 June 1989 (the date this notice was posted inaccordance with section 335a (3) (b) of the Companies Act1955), the Registrar may dissolve the company.

Dated this 1st day of June 1989.

H. K. HOLLOWAY, Secretary.

Millar Farms Ltd. HN. 188816Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955Notice is hereby given that in accordance with the provisionsof section 335n of the Companies Act 1955, I propose toapply to the Registrar of Companies at Hamilton for a

declaration of dissolution of the company.

Unless written objection is made to the Registrar within30 days of 1 June 1989 (the date this notice was posted inaccordance with section 335e (3) (b) of the Companies Act1955), the Registrar may dissolve the company.

Dated this 1st day of June 1989.

H. K. HOLLOWAY, Secretary.

P Bhanu & Company Ltd. HN. 188088Notice of Intention to Apply for Dissolution of theCompanyPursuant to Section 335e of the Companies Act 1955Notice is hereby given that in accordance with the provisionsof section 335a of the Companies Act 1955, I propose toapply to the Registrar of Companies at Hamilton for adeclaration of dissolution of the company.

Unless written objection is made to the Registrar within

Page 13: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE

made to the Registrar within 30 days of the date of publishingof this notice, the Registrar may dissolve the company.

M. POWER, Secretary.

Insul-Fluf Holdings Ltd.Take notice I, Donald Forrest Jones of Palmerston North, thecompany secretary of Insul-Fluf Holdings Ltd., hereby give

notice that I intend to apply to the District Registrar ofCompanies at Wellington for a declaration of dissolution of thecompany and unless there are written objections lodged withthe District Registrar of Companies within 30 days of thisnotice, the company will be dissolved.

Dated this 7th day of June 1989.

D. F. JONES, Company Secretary.

In the matter of the Companies Act 1955, and in the matter ofTrans Tasman Insurance Ltd. (in liquidation):

By order of the High Court at Auckland dated 16 November1988, Messrs Graham C. Edgar and Michael P. Stiassny,chartered accountants, both of Auckland, have been appointedjoint liquidators of the above-named company.

Dated at Auckland this 24th day of May 1989.

R. ON HING, Official Assignee.

Commercial Affairs Division, Auckland.

Notice of Order to Wind UPln the matter of Woodkraft Kitchens Ltd. (in liquidation).

Winding Up Order Made: 24 May 1989.

Date and Place of First Meetings:

Creditors: Friday, 23 June 1989 at 10.30 a.m.

Contributories: Friday, 23 June 1989 at 10.30 a.m.

Officer for Inquiries: W. Common.

R. ON HING, Official Assignee, Provisional Liquidator.

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

Notice of Order to Wind UpIn the matter of Taylors Travel (North Shore) Ltd. (in

liquidation).

Winding Up Order Made: 24 May 1989.

Date and Place of First Meetings:

Creditors: Tuesday, 20 June 1989 at 10.30 a.m.

Contributories; Tuesday, 20 June 1989 at 10.30 a.m.

Officer for Inquiries: C. Roberts.

R. ON HING, Official Assignee, Provisional Liquidator.

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

Notice of Order to Wind UpIn the matter of Sherwood Park Ltd. (in liquidation).

Winding Up Order Made: 24 May 1989.

Date and Place of First Meetings:

Creditors: Wednesday, 2l June 1989 at 10.30 a.m.

Contributories: Wednesday, 2l June 1989 at 10.30 a.m

NEW ZEALAND GAZETTE 2L95

D. F. JONES, Company Secretary

SECTION III-LIQUIDATIONS AND RECEIVERSHIPS

Deep-Six Ltd.

Take notice l, Donald Forrest Jones of Palmerston North, the

company secretary of Deep-Six Ltd., hereby give notice that I

intend to apply to the District Registrar of Companies at

Wellington for a declaration of dissolution of the company and

unless there are written objections lodged with the DistrictRegistrar of Companies within 30 days of this notice, the

company will be dissolved.

Dated this 7th day of June 1989.

co8691

Officer for Inquiries: P. Fairbrother.

R. ON HING, Official Assignee, Provisional Liquidator.

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

Notice of Order to Wind UpIn the matter of Portsmouth Properties Ltd. (in liquidation).

Winding Up Order Made: 24 May 1989.

Date and Place of First Meetings:

Creditors: Wednesday, 2l June 1989 at 9.30 a.m.

Contributories: Wednesday, 27 June 1989 at 9.30 a.m.

Officer for Inquiries: L. Mitchell.

R. ON HING, Official Assignee, Provisional Liquidator.

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

Notice of Order to Wind UpIn the matter of Nesselin Holdings Ltd. (in liquidation).

Winding Up Order Made: 24 May 1989.

Date and Place of First Meetings:

Creditors: Wednesday, 27 June 1989 at 2.15 p.m.

Contributories: Wednesday, 2L June 1989 at 2.15 p.m.

Officer for lnquiries: G. F. Harold.

R. ON HING, Official Assignee, Provisional Liquidator.

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

Notice of Order to Wind UpIn the matter of Goldline Video Ltd. (in liquidation).

Winding Up Order Made: 24 May 1989.

Date and Place of First Meetings:

Creditors: Monday, 19 June 1989 at 10.30 a.m.

Contributoriesr Monday, 19 June 1989 at 10.30 a.m.

Officer for Inquiries: D. McKinnon.

R. ON HING, Official Assignee, Provisional Liquidator.

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

Page 14: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

2196 NEW ZEALAND GAZETTE No. 96

P. T. C. GALLAGHER, OfficialAssignee.

Wellington.co8455

Notice of Winding Up OrderName of Company: Emmaus Christian Bookshop Ltd. (in

liquidation).

Address of Registered Office: Formerly of 5A Harper Street,Wanganui, now care of the Official Assignee, Tenth Floor,Boulcott House, 47 Boulcott Street, Wellington.

Registry of High Courf: Wanganui.

Number of Matter: M.14/89.Date of Order: 23 May 1989.

Date of Presentation of Petition: 20 September 1989.

Date and Venue of Creditors lvleeting: To be advised.

P. T. C. GALLAGHER, OfficialAssignee.

Wellington.co8458

Notice of Winding Up OrderName of Company: Grafton Turner Baggott Ltd. (in

liquidation).

Address of Registered Office: Formerly of 9 Puriri Street,Wanganui, now care of the Official Assignee, Tenth Floor,Boulcott House, 47 Boulcott Street, Wellington.

Registry of High Courf: Wanganui.

Number of Matter: M.14/89.Date of Order: 18 May 1989.

Date of Presentation of Petition: 20 September 1989.

Date and Venue of Creditors Meeting: To be advised.

P. T. C. GALTAGHER, Official Assignee.

Wellington.co8459

Notice of Winding Up OrderName of Company: Biogas International Ltd. (in

liquidation).

Address of Registered Office: Formerly care of Peat Marwick,57 Willis Street, Wellington, now care of the OfficialAssignee, Tenth Floor, Boulcott Streel,47 Boulcott Street,Wellington.

Registry of High Court; Wellington.

Number of Matter: M.48/89.Date of Order: 77 May 1989.

Date of Presentation of Petition: 20 September 1989.

Date and Venue of Creditors Meeting: To be advised.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

Notice of Order to Wind Up CompanyAn order for the winding up of Penta Caravans Ltd. (inliquidation), formerly of 71 Seddon Road, Hamilton, now careof the Official Assignee's Office, Hamilton, was made by theHigh Court at Hamilton on 1 May 1989. The first meeting ofcreditors will be held at my office, Second Floor, 16-20Clarence Street, Hamilton on Wednesday, the 21st day ofJune 1989 at 11a.m.

Meeting of contributories to follow.

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

Notice of Order to Wind UpIn the matter of Aitkenhead Orchards Ltd. (in liquidation).Winding Up Order Made: 24 May 1989.

Date and Place of First Meetings:

Creditors: Wednesday, 2L June 1989 at 2.15 p.m.

Contributories: Wednesday, 27 June 1989 at 2.15 p.m.

Officer for Inquiries: J. Horgan.

R. ON HING, Official Assignee, Provisional Liquidator.

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

Notice of Order to Wind UpIn the matter of Triadus Property Holdings Ltd. (in

receivership) and (in liquidation).

Winding Up Order Made:29 May 1989.

Date and Place of First Meetings:

Creditors: Tuesday, 27 June 1989 at 2.15 p.m.

Contributories; Tuesday, 27 June 1989 at 2.15p.m.Inquiries fo: L. Phillips.

R. ON HING, Official Assignee, Provisional Liquidator.

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

Notice of Order to Wind UpIn the matter of Spandex Communications New Zealand

Ltd. (in liquidation).

Winding Up Order Made: 29 May 1989.

Date and Place of First Meetings:

Creditors: Tuesday, 27 June 1989 at 10.30 a.m.

Contributories; Tuesday, 27 June 1989 at 10.30 a.m.

Inquiries fo: J. Cole.

R. ON HING, Official Assignee, Provisional Liquidator.

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

Notice of Order to Wind UpIn the matter of Peoples Dairy Ltd. (in liquidation).

Winding Up Order Made: 29 May 1989.

Date and Place of First Meetings:

Creditors: Wednesday, 28 June 1989 at 10.30 a.m.

Contributories; Wednesday, 28 June 1989 at 10.30 a.m.

Inquiries fo; W. J. Platt.

R. ON HING, Official Assignee, Provisional Liquidator.

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

Notice of Winding Up OrderName of Company: Dean Walls Mining Ltd. (in liquidation).

Address of Registered Office: Formerly of Pidgeon Valley,Wakefield, Nelson, now care of the Official Assignee, TenthFloor, Boulcott House, 47 Boulcott Street, Wellington.

Registry of High Court: Nelson.

Number of Matter: M. 15/89.

Date of Order: L8 May 1989.

Date of Presentation of Petition:30 March 1989.

Date and Venue of Creditors Meeting: To be advised.

Page 15: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE

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

Commercial Affairs Division, Hamilton.co8496

Notice of Order to Wind UP ComPanYAn order for the winding up of Mount Marine Ltd. (in

liquidation), formerly of 36 Victoria Avenue, MountMlunganui, now care of the Official Assignee's Office,Hamilton, was made by the High Court at Rotorua on 9 March1989. The first meeting of creditors will be held at the

Courthouse, Cameron Road, Tauranga on Wednesday, the

14th day of June 1989 at 11 a.m. Meeting of contributories tofollow.

Note: Would creditors please forward their proofs of debt as

soon as possible.

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

Commercial Affairs, Private Bag, Hamilton. co8462

Notice of Order to Wind UP ComPanYAn order for the winding up of Empha Marketing Ltd., of116 Riccarton Road, Christchurch, was made by the HighCourt at Christchurch on 29 May 1989. Date of first meeting

of creditors and contributories will be advertised lalet. Officerfor lnquiries: M. Tinkler.

Note: Would creditors please forward their proofs of debt as

soon as possible.

T. MUSIC, Deputy Official Assignee.

Commercial Affairs, Private Bag, Christchurch.

S D Handisides Ltd. (in liquidation)Notice of Resolution for Voluntary Winding Up

Notice is hereby given that at a special general meeting of thecompany held on the 2nd day of June 1989 the followingspecial resolutions were passed:

1. That the company be wound up voluntarily.

2. That William Brett Maingay, chartered accountant, be

appointed liquidator of the company and that he be

advised forthwith of his appointment.

3. That the remuneration of the liquidator for such services

be for time necessarily occupied on the liquidation and be

made in accordance with the recommendations ofprofessional charges of the New Zealand Society ofAccountants.

Dated this 2nd day of June 1989.

W. B. MAINGAY, Liquidator.co8456

Notice of Resolution for VoluntaryWinding Up of Solvent ComPanYIn the matter of the Companies Act 1955, and in the matter of

Nams Services Ltd. (in liquidation):

Notice is hereby given that at a special meeting ofshareholders on the 26th day of May 1989, the shareholderspassed a special resolution:

That a declaration of solvency having been duly filed inaccordance with section 274 (2) of the Companies Act1955, the company be wound up voluntarily and PeterScott Thorby, chartered accountant of Christchurch, be

appointed liquidator.

Dated at Christchurch this 26th day of May 1989.

P. S. THORBY, Liquidator.

Address of Liquidator: P.O. Box 27-103, Christchurch.

NEW ZEATAND GAZETTE 2797

Notice of Resolution for VoluntaryWinding Up of Solvent ComPanYIn the matter of the Companies Act 1955, and in the matter of

Gainsborough Garage and Service Station (f982) Ltd.(in liquidation):

Notice is hereby given that at a special meeting ofshareholders on the 26th day of May 1989, the shareholderspassed a special resolution:

That a declaration of solvency having been duly filed in

accordance with section 274 (2) of the Companies Act1955, the company be wound up voluntarily and PeterScott Thorby, chartered accountant of Christchurch, be

appointed liquidator.

Dated at Christchurch this 26th day of May 1989.

P. S. THORBY, Liquidator.

Address of Liquidator: P.O. Box 2l-103, Christchurch.

Notice of Resolution for VoluntaryWinding Up of Solvent ComPanYIn the matter of the Companies Act 1955, and in the matter of

C. D. & F. E. Mitton Ltd. (in liquidation):

Notice is hereby given that at a special meeting ofshareholders on the 26th day of May 1989, the shareholderspassed a special resolution:

That a declaration of solvency having been duly filed in

accordance with section 274 (2) of the Companies Act1955, the company be wound up voluntarily and PeterScott Thorby, chartered accountant of Christchurch, be

appointed liquidator.

Dated at Christchurch this 26th day of May 1989.

P. S. THORBY, Liquidator.

Address of Liquidator: P.O. Box 21-103, Christchurch'

Notice of Resolution for VoluntaryWinding Up of Solvent CompanyIn the matter of the Companies Act 1955, and in the matter of

South Brighton Properties Ltd. (in liquidation):

Notice is hereby given that at a special meeting ofshareholders on the 26th day of May 1989, the shareholderspassed a special resolution:

That a declaration of solvency having been duly filed inaccordance with section 274 (21 of the Companies Act1955, the company be wound up voluntarily and PeterScott Thorby, chartered accountant of Christchurch, be

appointed liquidator.

Dated at Christchurch this 26th day of May 1989.

P. S. THORBY, Liquidator.

Address of Liquidator: P.O. Box 2L-703, Christchurch.

David Proctor Ltd.Notice of Special Resolution for Voluntary WindingUpNotice is hereby given that by means of an entry in the minutebook of the above-named company on 24th day of May 1989,the following special resolution was duly passed by thecompany:

"1. A declaration of solvency having been filed inaccordance with section 274 (2) of the Companies Act1955, the company be wound up voluntarily.

2. Joseph Proctor oI Orini, farmer, be and is herebyappointed liquidator of the company."

Dated the 24th day of May 1989.

Page 16: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

2198 NEW ZEAIAND GAZETTE

J. PROCTOR, Director.

Address oI Liquidator; Messrs Stace Hammond Grace &Partners, Solicitors, P.O. Box 101, Hamilton.

co8550

Every member entitled to attend and vote at the meetirentitled to appoint a proxy to attend and vote instead of hiproxy need not also be a member.

Dated this 31st day of May 1989.

R. S. HAY, Liquidator.co851 1

Dated this 31st day of May 1989

R. S. HAY, Liquidator.

No. 96

co8512

Notice of Resolution for VoluntaryWinding UpIn the matter of the Companies Act 1955, and in the matter of

Collins Sheet Metals Ltd.:

Notice is hereby given that by a duly signed entry in the minutebook of the above-named company on the 26th day of May1989, the following special resolution was passed by thecompany.

"Resolved this 26th day of May 1989, by means of an entryin the minute book pursuant to section 362 (1) of theCompanies Act 1955, that a declaration of solvencyhaving been filed with the companies office in accordancewith section 274 (2) of the Companies Act 1955, thecompany would be wound up voluntarily and W. D.

- Richardson be appointed liquidator."

Dated this 31st day of May 1989.

W. D. RICHARDSON, Liquidator.

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

Notice is hereby given in pursuance of section 281 oI theCompanies Act 1955, that a general meeting of the above-named company will be held at the offices of Deloitte Haskins& Sells, Chartered Accountants, Tower 2, Shortland Centre,Shortland Street, Auckland on the 28th day of June 1989, at10 o'clock in the morning for the purpose of having anaccount laid before it showing how the winding up has teenconducted and the property of the company has been disposedof, and to receive any explanation thereof by the liquidator.

Further Business:

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

"That the books and papers be retained by the liquidator for5 years and then destroyed".

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

Notice is hereby given in pursuance of section 28L of lheCompanies Act 1955, that a general meeting of the above-named company will be held at the offices of Deloitte Haskins& Sells, Chartered Accountants, Tower 2, Shortland Centre,Shortland Street, Auckland on the 28th day of June 1989, at10.30 o'clock in the morning for the purpose of having anaccount laid before it showing how the winding up has beenconducted and the property of the company has been disposedof, and to receive any explanation thereof by the liquiditor.Further Business:

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

"That the books and papers be retained by the liquidator for5 years and then destroyed".

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

Dated this 31st day of May 1989.

R. S. HAY, Liquidator.co8513

In the matter of the Companies Act 1955, and in the matter ofAvondale Auto Maintenance Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of lheCompanies Act 1955, that a general meeting of the above-named company will be held at the offices of Deloitte Haskins& Sells, Chartered Accountants, Tower 2, Shortland Centre,Shortland Street, Auckland on the 28th day of June 1989, atl1o'clock in the morning for the purpose of having anaccount laid before it showing how the winding up has beenconducted and the property of the company has been disposedof, and to receive any explanation thereof by the liquidator.Further Business:

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

"That the books and papers be retained by the liquidator for5 years and then destroyed".

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

Dated this 31st day of May 1989.

R. S. HAY, Liquidator.co8514

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

Notice is hereby given in pursuance of section 281 of theCompanies Act 1955, that a general meeting of the above-named company will be held at the offices of Deloitte Haskins& Sells, Chartered Accountants, Tower 2, Shortland Centre,Shortland Street, Auckland on the 28th day of June 1989, at10.45 o'clock in the morning for the purpose of having anaccount laid before it showing how the winding up has beenconducted and the property of the company has been disposedof, and to receive any explanation thereof by the liquidator.Further Business:To consider and if thought fit to pass the following resolutionas an extraordinary resolution, namely:

"That the books and papers be retained by the liquidator for5 years and then destroyed".

Every member entitled to attend and vote at the meeting is

ng isrm. A

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

Notice is hereby given in pursuance of section 281 of theCompanies Act 1955, that a general meeting of the above-named company will be held at the offices of Deloitte Haskins& Sells, Chartered Accountants, Tower 2, Shortland Centre,Shortland Street, Auckland on the 28th day of June 1989, at10.15o'clock in the morning for the purpose of having anaccount laid before it showing how the winding up has beenconducted and the property of the company has been disposedof, and to receive any explanation thereof by the liquidator.

Further Business:

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

"That the books and papers be retained by the liquidator for5 years and then destroyed".

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

Page 17: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE

entitled to appoint a proxy to attend and vote instead of him. Aproxy need not also be a member.

Dated this 31st day of May 1989.

R. S. HAY, Liquidator.

Notice of Resolution for VoluntaryWinding UpIn the matter of the Companies Act 1955, and in the matter of

Okahu Farm Ltd.:

Notice is hereby given that by duly signed entry in the minutebook of this company on the 27th day of June 1989, thefollowing special resolution was passed by the company,namely:

"That the company having filed a declaration of solvencypursuant to section 274 ol the Companies Act 1955, bewound up voluntarily."

Dated this lst day of June 1989.

J. F. SRINGFORD, Liquidator.

Mount Maunganui Holdings Ltd.Notice of Meeting Pursuant to Section 281 of theCompanies Act 1955

Notice is hereby given that an extraordinary general meetingof the members of Mount Maunganui Holdings Ltd. will beheld at the offices of Messrs Peat, Marwick, CharteredAccountants, Peat Marwick Tower, 85 Alexandra Street,Hamilton on Wednesday, the 21st day of June 1989 at 2 p.m.for the purpose of having an account laid before it of thewinding up of the company and the disposal of the property ofthe company.

Dated this 7th day of June 1989.

K. A. PRICE, Secretary.

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

D. B. Bullick (Outfitters) Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of theCompanies Act 1955, that a general meeting of the above-named company will be held at Ernst & Whinney House onMonday, the 19th day of June, 1989 at 9 o'clock in theforenoon for the purpose of having an account laid before itshowing how the winding up has been conducted and theproperty of the company has been disposed of, and to receiveany explanation thereof by the liquidator.

Further Business:

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

That the books and papers of the company and of theliquidator be retained by the liquidator.

Every member entitled to attend and vote at the meeting is

entitled to appoint a proxy (or, when that is allowed, one ormore proxies) to attend and vote instead of him. A proxy neednot also be a member.

Dated this 30th day of May 1989.

K. S. THOMPSON, Liquidator.

Martin Apiaries Ltd.Notice of Resolution for Voluntary Winding Up

Notice is given that the following resolution was passed by thecompany on the 26th day of May 1989:

NEW ZEALAND GAZETTE 2199

"A declaration of solvency having been made and filed inaccordance with section 274 of the Companies Act 1955,it is resolved that:

(a) The company be wound up voluntarily; and

(b) Brian John Ritchie be appointed liquidator for thepurpose of winding up the affairs and distributing theassets of the company."

G. J. MARTIN, for and on behalf of Martin Apiaries Ltd.

Liquidator's Nofe: The above-named company is solvent as

disclosed by the recent statement of assets and liabilities filedwith the Registrar of Companies. The company is takingadvantage of tax changes which provide incentives for windingup.

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

Notice is hereby given that as the liquidator of Okahu FarmLtd., which is being wound up voluntarily, I fix the 27th day ofJune 1989, as the day on or before which the creditors of thecompany are to prove their debts or claims, and to establishany title they may have to priority under section 308 of theCompanies Act 1955, or to be excluded from the benefit ofany distribution made before the debts are proved or, as thecase may be, from objecting to the distribution.

Dated this 1st day of June 1989.

J. F. SPRINGFORD, Liquidator.

Brown Webb & Co., P.O. Box 443, Hastings.

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

Notice is hereby given that by duly signed entry in the minutebook of the above-named company on the 26th day of May1989, the following resolutions were passed by the company:

That the company be wound up voluntarily.

That lan McGregor Robertson of Hastings, charteredaccountant, be and is hereby appointed as liquidator ofthe company.

Dated this 26th day of May 1989.

I. M. ROBERTSON, Liquidator.

(This company is solvent and is being wound up voluntarily bythe shareholders as part of the simplification in structure of thebusiness).

Notice to Creditors to Prove Debts orClaimsIn the matter of the Companies Act 1955, and in the matter of

Woollard and Sons Ltd. (in voluntary liquidation):

Notice is hereby given that the undersigned, the liquidator ofthe above company, which is being wound up voluntarily,hereby fix the 10th July 1989 as the day on or before whichthe creditors of the company are to prove their debts or claimsand to establish any title they may have to priority undersection 308 of the Companies Act 1955, or to be excludedfrom the benefit of any distribution made before the debts areproved, or as the case may be, from objecting to thedistribution.

Dated this 26th day of May 1989.

I. M. ROBERTSON, Liquidator.

Address of Liquidator: Deloitte Haskins & Sells, CharteredAccountants, P.O. Box 46, Hastings.

Page 18: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

2200 NEW ZEALAND GAZETTE No. 96

D. G. Allan Ltd. (in voluntary liquidation)Notice of Final Meeting of MembersPursuant to Section 281 of the Companies Act 1955Notice is hereby given in pursuance of section 281 of theCompanies Act 1955, that the final general meeting will beheld at the offices of McKellar, McCallum & Co., charteredaccountants, 227 Manchester Street, Christchurch on Friday,30 June 1989, at 11 a.m. to receive the liquidator's accountsand to hear any objection that may be given to the liquidator.

Dated this 31st day of May 1989.

A. W. SHAND, Liquidator.

In the matter of the Companies Act 1955, and in the matter oIKeith Wardell Chemist Ltd.:

Notice is hereby given that by duly signed entry in the minutebook of the above-named company on the 30th day of May1989 the following special resolution was passed by thecompany, namely:

"That the company be wound up voluntarily."

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

P. W. YOUNG, Liquidator.

Address of Liquidator: Care of KPMG Peat Marwick, P.O. Box274, Christchurch.

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

Haughton & Mair Properties Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of theCompanies Act 1955, that a general meeting of the above-named company will be held at the Sixth Floor, BarclaysHouse, 36 Customhouse Quay, on Friday, the 23rd day ofJune 1989 at 3 o'clock in the afternoon for the purpose ofhaving an account laid before it showing how the winding uphas been conducted and the property of the company has beendisposed of and to receive any explanation thereof by theliquidator.

Dated this 26th day of May 1989.

C. A. PURCELL, Liquidator.

D. G. Allan Ltd.Resolved this 20th day of February 1989 by an entry in theminute book of the company signed as provided by section362 (ll of the Companies Act 1955 and in lieu of holding aspecial general meeting of. prelerence shareholders:

That the declaration of solvency having been filed inaccordance with section 274 (2) of the Companies Act1955:

1. The company be wound up voluntarily as prescribedunder section 268 of the Companies Act 1955.

2. Antony Weston Shand of Christchurch, charteredaccountant, be appointed liquidator.

T. M. ALI.AN.D. A. SLOSS.K. C. JAMES.

Notice of Resolution for VoluntaryWinding UpIn the matter of section 269 of the Companies Act 1955, and

in the matter of Okahu Farm Ltd.:

Notice is hereby given that by duly signed entry in the minutebook of this company on the 27th day of June 1989, the

Horwell Downs Ltd. (in liquidation)Notice of Voluntary Winding Up ResolutionPursuant to Section 269 of the Companies Act 1955Notice is hereby given that at a special general meeting of theabove-named company duly convened and held on the 30thday of May 1989, the following special resolution was dulypassed:

"That the company be wound up voluntarily and that IvonWalter Hurst, of Sutherlands and Rodney Garth Hurst ofFairlie, be and they are hereby appointed liquidators ofthe company."

Dated this 30th day of May 1989.

I. W. HURST and R. G. HURST, Liquidators.

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

Notice is hereby given that by a duly signed entry in the minutebook signed in accordance with section 362 (71 of theCompanies Act 1955, the above-named company on the 29thday of May 1989, passed the following special resolutions:

That the company be wound up voluntarily.

That Marsden Barry Robinson, chartered accountant, beand is hereby appointed liquidator for the purposes ofwinding up the affairs of the company and distributing theassets.

Dated this 29th day of May 1989.

M. B. ROBINSON, Liquidator.

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

Notice is hereby given that by duly signed entry in its minutebook signed in accordance with section 362 (l) of theCompanies Act 1955, the above-named company on the 24thday of May 1989, passed the following special resolution:

"That the company be wound up voluntarily.

That Kenneth Royden Huband be and he is herebyappointed liquidator for the purpose of winding up theaffairs of the company and distributing the assets."

Dated this 24th day of May 1989.

K. R. HUBAND, Liquidator.

Notice of Resolution for VoluntaryWinding UpIn the matter of the Companies Act 1955, and in the matter of

P. & J. Blacklock Ltd. (in members voluntary liquidation):

Notice is hereby given that at an extraordinary general meetingof members of the above-named company held under theprovisions of section 362 (l) of the Companies Act 1955, anddated the 29lh day of May 1989, the following specialresolution was passed by the company, namely:

"That the company be wound up voluntarily"

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

The liquidation is for the purpose of the reconstruction of theaffairs of the company and its shareholders.

Dated this 29th day of May 1989.

G. R. SAMUELS, Liquidator.

Address of Liquidator; 127 Armagh Street, P.O. Box73-042,Christchurch.

Page 19: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE

following special resolution was passed by the company,namely:

"That the company having filed a declaration of solvencypursuant to section 274 of the Companies Act 1955, be

wound up voluntarily."

Dated this 1st day of June 1989.

J. F. SRINGFORD, Liquidator.

Okahu Farm Ltd.In the matter of the Companies Act 1955, and in the matter of

Okahu Farm Ltd. (in liquidation):

Notice is hereby given that as the liquidator of Okahu FarmLtd., which is being wound up voluntarily, I fix the 27th day ofJune 1989 as the day on or before which the creditors of thecompany are to prove their debts or claims, and to establishany title they may have to priority under section 308 of the

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

Dated this 1st day of June 1989.

J. F. SPRINGFORD, Liquidator.

Address: Brown Webb & Co., P.O. Box 2143, Hastings.

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

Notice is hereby given that by entry in its minute book, signedin accordance with section 362 (7) of the Companies Act1955, the above-named company, on the 29th day of May1989, passed a resolution for voluntary winding up, and that ameeting of creditors of the above-named company willaccordingly be held in the Tenth Floor Boardroom, Coopers &Lybrand, CML Building, corner Queen and Wyndham Streets,Auckland on Monday, the 12th day of June 1989 at 10 a.m. inthe forenoon.

Business:

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

2. Appointment of liquidator.

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

Dated this 29th day of May 1989.

C. SHARMAN, Director.

Notice of Resolution for VoluntaryWinding UpIn the matter of the Companies Act 1955, and in the matter of

Colin Sharman Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minutebook oI the above-named company, on the 29th day of May1989, the following extraordinary resolution was passed by thecompany, namely:

(a) That the company cannot by reason of its liabilitiescontinue its business and that it is advisable to wind up,and that accordingly the company be wound upvoluntarily.

(b) That John l-awrence Vague and Kevin James Bearsley,chartered accountants of Auckland, be nominated jointlyand severally as liquidators of the company.

Dated this 29th day of May 1989.

C. SHARMAN, Director.

NEW ZEALAND GAZETTE 2207

Notice of Resolution for MembersVoluntary Winding Up and Notice toCreditors to Prove Debts or ClaimsIn the matter of the Companies Act 1955, and in the matter of

Bathurst Holdings Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minutebook of the above-named company on the 29th day of May1989, the following special resolution was passed by thecompany:

"That a declaration of solvency having been filed inaccordance with section 274 (21 of the Companies Act1955, the company be wound up voluntarily."

Notice is further given that the undersigned, the liquidators ofBathurst Holdings Ltd. (in liquidation) which is being woundup voluntarily, does hereby fix the 14th day oI August 1989, as

the day on or before which the creditors of the company are toprove their debts, and to establish any title they may have topriority under section 308 of the Companies Act 1955, or tobe excluded from the benefit of any distribution made beforethe debts are proved or, as the case may be, from objecting tothe distribution.

Dated at Auckland this 29th day of May 1989.

D. J. MUNN and P. L. HAYS, Joint Liquidators.

Address of Liquidators; Care of Porter Wigglesworth &Grayburn, Chartered Accountants, P.O. Box 5214, Auckland.

Notice of Resolution for MembersVoluntary Winding Up and Notice toCreditors to Prove Debts or ClaimsIn the matter of the Companies Act 1955, and in the matter of

Roystyles Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minutebook of the above-named company on the 29th day of May1989, the following special resolution was passed by thecompany:

"That a declaration of solvency having been filed inaccordance with section 274 (2) of the Companies Act1955, the company be wound up voluntarily."

Notice is further given that the undersigned, the liquidators ofBathurst Holdings Ltd. (in liquidation) which is being woundup voluntarily, does hereby fix the 14th day of August 1989, as

the day on or before which the creditors of the company are toprove their debts, and to establish any title they may have topriority under section 308 of the Companies Act 1955, or tobe excluded from the benefit of any distribution made beforethe debts are proved or, as the case may be, from objecting tothe distribution.

Dated at Auckland this 29th day of May 1989.

D. J. MUNN and P. L. HAYS, Joint Liquidators.

Address of Liquidators; Care of Porter Wigglesworth &Grayburn, Chartered Accountants, P.O. Box 5214, Auckland.

Tony G. MacKay Ltd.Resolution for Members Winding Up, SpecialResolution (268) (1) and Appointment of LiquidatorResolved as a special resolution:

1. That the company be wound up voluntarily.

2.That David Charles Bailey of Otorohanga, charteredaccountant, and Robert Richard Ingham of Otorohanga,chartered accountant, be and they are hereby appointedjoint liquidators of the company.

Dated this 23rd day of May 1989.

T. G. MACKAY.

Page 20: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

2202 NEW ZEALAND GAZETTE No. 96

Kerikeri, chartered accountant, as liquidator, and therebypassed a resolution effecting the winding up of the Bay ofIslands Community Public Relations Office Incorporated.Further particulars can be obtained from the liquidator, whoseaddress is at the offices of Fletcher Poutsma Whitelaw & Co.,Chartered Accountants, ANZ Bank Building, Kerikeri P^oad(P.O. Box 81), Kerikeri.

Dated this 7th day of June 1989.

K. F. ARDERN, Liquidator.

Notice Calling for Proofs of DebtIn the matter of the Companies Act 1955, and in the matter of

New Zealand Food Group Ltd. (in liquidation):Take notice that creditors of the company, are required on orbefore the 30th day of July 1989 to prove their debts orclaims, and establish any title they may have to priority bydelivering or sending through the post to me at my address aformal proof of debt or claim in accordance with theCompanies Winding Up Rules, forms 58 or 59 containing theirrespective debts of claims. In default they will be excludedfrom the benefit of any distribution made before their debts orclaims are proved or their priority is established and fromobjecting to the distribution.

Form of proof may be obtained from the undersigned.

Dated this 31st day of May 1989.

P. G. STEEL, Liquidator.

Address of Liquidator: Care of Price Waterhouse, P.O. Box13-250, Christchurch.

co8633

Blackmore Properties Ltd. (in liquidation)Notice of Final General MeetingNotice is hereby given, pursuant to section 281 of theCompanies Act 1955, that a general meeting of shareholdersof Blackmore Properties Ltd. (in liquidation) will be held in theoffice of the liquidators, Touche Ross & Co., on 22 June 1989at 4 p.m.

Business:

1. To receive and consider the liquidators showing how thewinding up has been conducted and the property of thecompany has been disposed and to receive any explanationthereto by the liquidator.

2. General business.

Dated the 2nd day of June 1989.

S. R. CANN, Liquidator.

R. F. & J. M. Wigs Ltd.Notice of Resolution for Voluntary Winding UpPursuant to Section 269 of the Companies Act 1955Notice is hereby given that (by duly signed entry in the minutebook) of the above-named company on the 29th day of May1989, the following special resolution was passed by thecompany, namely:

That the company be wound up voluntarily.Dated this 29th day of May 1989.

A. J. CUNNINGHAM, Liquidator.

Notice to Creditors to Prove Debts orClaimsIn the matter of the Companies Act 1955, and in the matter of

R. F. & J. M. Wigg Ltd. (in liquidation):Notice is hereby given that the undersigned, the liquidator ofthe above-named company which is being wound up, does

Nofes:

1. The company is solvent.

2. The winding up of the company is merely part of thereorganisation of the affairs of the holders of the shares in thecapital of the company.

co8565

Notice to Creditors to Prove Debts orClaimsIn the matter of the Companies Act 1955, and in the matter of

Guild of Film and Television Arts Inc.:Notice is hereby given that the undersigned, the liquidator ofGuild of Film and Television Arts Inc., does hereby fix the 14thday of June 1989, as the day on or before which the creditorsof the company are to prove their debts or claims, and toestablish any title they may have to priority under section 308of the Companies Act 1955, or to be excluded from the benefitof any distribution made before the debts are proved or, as thecase may be, from objecting to the distribution.Dated this 29th day of May 1989.

B. McCALLUM & G. E. FULLER, Joint Liquidators.Address of Liquidators: Price Waterhouse, P.O. Box 7327,Wellington.

co8567

Notice of Appointment of Joint LiquidatorIn the matter of the Companies Act 1955, and in the matter of

Koster Construction Ltd. (in liquidation):By resolution at a meeting of creditors of the above-namedcompany held pursuant to section 284 of the Companies Act1955, on 30 May 1989, it was resolved that James BruceAlfred McAlister and David John Strack be appointed jointliquidators.

Dated this 31st day of May 1989.J. B. A. McALISTER and D. J. STRACK, Joint Liquidators.Office of Joint Liquidators: Care of Deloitte Haskins & Sells,Chartered Accountants, 32 Oxford Terrace, Christchurch.

Notice to Creditors to Prove Debts orClaimsIn the matter of the Companies Act 1955, and in the matter of

Koster Construction Ltd. (in liquidation):Notice is hereby given that the undersigned, the jointliquidators of the above-named company, which is beingwound up voluntarily, do hereby fix the 7th day of July 1989,as the day on or before which the creditors of the company areto prove their debts or claims, and to establish any title theymay have to priority under section 308 of the Companies Act1955, or to be excluded from the benefit of any distributionmade before the debts are proved or, as the case may be, fromobjecting to any distribution.

Dated this 31st day of May 1989.

J. B. A. McALISTER and D. J. STRACK, Joint Liquidators.Address of Joint Liquidators: Deloitte Haskins & Sells, 32Oxford Terrace (P.O. Box 248), Christchurch.

Bay of Islands Community PublicRelations Office IncorporatedNotice of Resolution to Wind Up VoluntarilyPursuant to Section 269 (Subsection 1) of theCompanies Act 1955Bay of Islands Community Public Relations OfficeIncorporated, a duly incorporated society, having its registeredoffice in Paihia, Bay of Islands, gives notice that on the 23rdday of May 1989, has appointed Keith Frederick Ardern of

Page 21: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE

hereby fix the 23rd day of June 1989, as the day on or beforewhich the creditors of the company are to prove their debts orclaims, and to establish any title they may have to priorityunder section 308 of the Companies Act 1955, or to beexcluded from the benefit of any distribution made before thedebts are proved or, as the case may be, from objecting to anydistribution.

Dated this 29th day of June 1989.

A. J. CUNNINGHAM, Liquidator.

Address of Liquidator: Care of Arthur Young, CharteredAccountants, P.O. Box 76-267, Manukau City.

In the matter of the Companies Act 1955, and in the matter ofHown Marketing Ltd.:

Notice is hereby given that by duly signed entry in the minutebook of the above-named company on the 30th day of May1989, the following special resolution was passed by thecompany, namely:

"That the company would be wound up voluntarily."

Dated this 30th day of May 1989.

C. H. CARLTON, Liquidator.

K. J. Wade & Co Ltd.On 23 May 1989, it was resolved by special resolution,pursuant to section 268 (l) (b) and in accordance with section362 of the Companies Act 1955, that K. J. Wade & Co. Ltd.be wound up voluntarily, and further resolved that J. W.Kensington, chartered accountant of Auckland, be appointedfor the purposes of winding up the affairs of the company anddistributing the assets.

A statutory declaration of solvency was filed with the Registrarof Companies prior to the passing of the resolution.

Dated this lst day of June 1989.

J. W. KENSINGTON, Liquidator.

Andris Apse Ltd.Notice is hereby given that by a duly signed entry in the minutebook of the above-named company on the 31st day of May1989, the following special resolution was passed, namely:

That the company having filed a declaration of solvency incompliance with section 274 (2) of the Companies Act1955, be wound up voluntarily and that Peter WarwickCook Prosser of W. C. Prosser & Son, CharteredAccountants, 7 Durham Street, Rangiora, be and ishereby appointed liquidator and that the liquidator beempowered to distribute among the members in speciethe whole of the assets of the company. The liquidatorhereby fixes the 28th day of June 1989, as the day on orbefore which the creditors of the company are to provetheir debts of claims and to establish any title they mayhave to priority under section 308 of the Companies Act1955, or to be excluded from the benefit of anydistribution made before the debts are proved or, as thecase may be, from objecting to the distribution.

Dated this 31st day of May 1989.

P. W. C. PROSSER, Liquidator.

P.O. Box 4, Rangiora.

Houston Farms Ltd.Notice is hereby given that by a duly signed entry in the minutebook of the above-named company on the 31st day of May1989, the following special resolution was passed, namely:

That the company having filed a declaration of solvency incompliance with section 274 (2) of the Companies Act

NEW ZEALAND GAZETTE 2203

1955, be wound up voluntarily and that Peter WarwickCook Prosser of W. C. Prosser & Son, CharteredAccountants, 7 Durham Street, Rangiora, be and is

hereby appointed liquidator and that the liquidator beempowered to distribute among the members in speciethe whole of the assets of the company. The liquidatorhereby fixes the 28th day of June 1989, as the day on orbefore which the creditors of the company are to provetheir debts of claims and to establish any title they mayhave to priority under section 308 of the Companies Act1955, or to be excluded from the benefit of anydistribution made before the debts are proved or, as thecase may be, from objecting to the distribution.

Dated this 31st day of May 1989.

P. W. C. PROSSER, Liquidator.

P.O. Box 4, Rangiora.

Notice of Meeting of CreditorsNotice is hereby given that by entry in its minute book signedin accordance with section 362 (L) of the Companies Act1955, Perham Industries (1987) Ltd., on the 31st day ofMay 1989, passed a resolution for a creditors winding up andaccordingly, a meeting of creditors will be held at the offices ofGoldsmith Fox & Co., 131A Armagh Street, Christchurch onthe 14th day of June 1989 at 9.30 a.m.

Business:

(1)Consideration of a statement of the position of the affairsof the company.

(2) Nomination of a liquidator.

(3) Appointment of a committee of inspection if required.

Proxy:Proxies to be used at the meeting must be lodged at theregistered office of the company at 131A Armagh Street,Christchurch, not later than 4.30 o'clock in the afternoon ofthe 12th day of June 1989.

Dated this 31st day of May 1989.

A. C. TOMLINSON, Director.

Notice to Creditors to Prove Debts orClaimsIn the matter of the Companies Act 1955, and in the matter of

Waugh & Hyde Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator ofWaugh & Hyde Ltd. which is being wound up voluntarily, doeshereby fix the 6th day of June 1989, as the day on or beforewhich the creditors of the company are to prove their debts orclaims, and to establish any title they may have to priorityunder section 308 of the Companies Act 1955, or to beexcluded from the benefit of any distribution made before thedebts are proved, or as the case may be, from objecting to thedistribution.

Dated this 15th day of May 1989.

A. GILLIGAN, Liquidator.

Address of Liquidator: Gilligan & Co., P.O. Box 9606,Auckland.

In the matter of the Companies Act 1955, and in the matter ofD.J. & N.J. Williams Ltd.:

Date of Winding Up Resolution:27 May 1989.

The Liquidator Maurice Petherick.

Notice is hereby given that by duly signed entry in the minutebook of the above-named company on the date of the windingup resolution the following resolution was passed by thecompany namely:

Page 22: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

2204 NEW ZEAI.AND GAZETTE No. 96

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

Migrod Engineering Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minutebook, signed in accordance with section 362 (ll of theCompanies Act 1955, the above-named company, on the 31stday of May 1989, passed a resolution for voluntary windingup, and that a meeting of creditors of the above-namedcompany will accordingly be held in the Boardroom, FifthFloor, Coopers & Lybrand, CML Building, corner Queen andWyndham Streets, Auckland on Tuesday, 13 June 1989 at10 o'clock in the forenoon.

Business:

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

2. Appointment of liquidator.

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

Dated this 31st day of May 1989.

J. LEITCH-HEGGIE, Director.

In the matter of the Companies Act 1955, and in the matter ofDon Hall Machinery Ltd.:

Notice is hereby given that by entry in the minute book of theabove-mentioned company on the 29th day of May 1989,pursuant to section 362 (L) of the Companies Act 1955, thefollowing special resolution was passed by the company,namely:

"That a declaration of solvency having been filed inaccordance with section 274 (2) of the Companies Act1955, that the company be wound up voluntarily and thatStephen J. Higgs of Price Waterhouse, CharteredAccountant, be appointed liquidator".

Dated this 31st day of May 1989.

S. J. HIGGS, Liquidator.

In the matter of the Companies Act 1955, and in the matter ofMarino Run Ltd.:

Notice is hereby given that by duly signed entry in the minutebook of the above-named company on the 31st day of May1989, the following special resolution was passed by thecompany, namely:

"That the company be wound up voluntarily."

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

Dated this 7th day of June 1989.

P. W. YOUNG, Liquidator.

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

Okoroa Farms Ltd. (in liquidation)Notice of Final General MeetingNotice is hereby given pursuant to section 281 of theCompanies Act 1955, that a general meeting of shareholdersof Okoroa Farms Ltd. (in liquidation) will be held in the officeof the liquidators, Touche Ross & Co., on 22 June 1989 at3.30 p.m.

Business:

1. To receive and consider the liquidators showing how thewinding up has been conducted and the property of thecompany has been disposed of and to receive any explanationthereto by the liquidator.

2. General business.

That the company be wound up voluntarily

Dated this 27th day of May 1989.

M. PETHERICK, Liquidator.co8587

Solstat Properties Ltd-Notice is hereby given that by a duly signed entry in the minutebook of the above-named company on the 31st day of May1989, the following special resolution was passed by thatcompany:

"That a declaration of solvency having been filed inaccordance with section 274 (2) of the Companies Act1955, the company be wound up voluntarily and HaroldGeotf.rey Bailey be appointed liquidator."

H. G. BAILEY, Liquidator.

P.O. Box 221, Christchurch.

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

Notice is hereby given in pursuance of section 281 of theCompanies Act 1955, that a general meeting of the above-named company will be held at the offices of Millar & Miller,Chartered Accountants, First Floor, Hannah's Building, 93Cuba Mall, Wellington, on the 22nd day of June 1989 at4.30 p.m. for the purpose of having an account laid before itshowing how the winding up has been conducted and theproperty of the company has been disposed of, and to receiveany explanation thereof by the liquidator.

Further Business:

To conslder and if thought fit to pass the following resolutionas an extraordinary resolution, namely:

"That the books, accounts and documents of the companyand the liquidator be destroyed by the liquidator 2 yearsfrom the date of this meeting."

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

Dated this 29th day of May 1989.

P. W. MILI-AR, Liquidator.

Liquidator's Address: Millar & Miller, Chartered Accountants,P.O. Box 2648, Wellington.

Notice of Resolution for VoluntaryWinding UpIn the matter of the Companies Act 1955, and in the matter of

Migrod Engineering Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minutebook of the above-named company, on the 31st day of May1989, the following extraordinary resolution was passed by thecompany, namely:

(a) That the company cannot by reason of its liabilitiescontinue its business and that it is advisable to wind up,and that accordingly the company be wound upvoluntarily.

(b) That J. L. Vague and K. J. Bearsley, charteredaccountants of Auckland, be nominated as liquidatorsjointly and severally.

Dated this 3lst day of May 1989.

J. LEITCH-HEGGIE, C. LEITCH-HEGGIE and G. LEITCH-HEGGIE, Directors.

Page 23: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE

Dated this 1st day of June 1989

S. R. CANN, Liquidator.co867l

In the matter of the Companies Act 1955, and in the matter ofBlue Skys Advertising Ltd.:

Notice is hereby given that the undersigned, the provisionalliquidator of Blue Skys Advertising Ltd. which is being woundup voluntarily, does hereby fix the 21st day of July 1989, as

the day on or before which the creditors of the company are toprove their debts or claims, and to establish any title they mayhave to priority under section 308 of the Companies Act 1955,or to be excluded from the benefit of any distribution madebefore the debts are proved or, as the case may be, fromobjecting to the distribution.

Dated this lst day of June 1989.

K. S. THOMPSON, Provisional Liquidator.

Address of Liquidator: Ernst & Whinney, P.O. Box 9159,Hamilton.

In the matter of the Companies Act 1955, and in the matter ofArtworks Marketing Ltd.:

Notice is hereby given that the undersigned, the provisionalliquidator of Artworks Marketing Ltd. which is being woundup voluntarily, does hereby fix the 21st day of July 1989, as

the day on or before which the creditors of the company are toprove their debts or claims, and to establish any title they mayhave to priority under section 308 of the Companies Act 1955,or to be excluded from the benefit of any distribution madebefore the debts are proved or, as the case may be, fromobjecting to the distribution.

Dated this lst day of June 1989.

K. S. THOMPSON, Provisional Liquidator.

Address of Liquidator: Ernst & Whinney, P.O. Box 9159,Hamilton.

In the matter of the Companies Act 1955, and in the matter ofBlue Skys Publlshing Ltd.:

Notice is hereby given that the undersigned, the provisionalliquidator of Blue Skys Publishing Ltd. which is being woundup voluntarily, does hereby fix the 21st day of July 1989, as

the day on or before which the creditors of the company are toprove their debts or claims, and to establish any title they mayhave to priority under section 308 of the Companies Act 1955,or to be excluded from the benefit of any distribution madebefore the debts are proved or, as the case may be, fromobjecting to the distribution.

Dated this 1st day of June 1989.

K. S. THOMPSON, Provisional Liquidator.

Address of Liquidator: Ernst & Whinney, P.O. Box 9159,Hamilton.

Tui Co-operative Dairy Company Ltd.Notice of Resolution to Wind Up VoluntarilyPursuant to Section 269 (1) of the Companies Act1955Tui Co-operative Dairy Company Ltd. (in liquidation) givesnotice that at an extraordinary general meeting held on31 May 1989, the company, having filed a declaration ofsolvency in accordance with section 274 of the Companies Act1955, resolved by special resolution:

That the company be wound up voluntarily and that PeterJohn Reed of Pahiatua, company secretary, be and is

hereby appointed liquidator of the company.

NEW ZEALAND GAZETTE 2205

Dated the 2nd day of June 1989.

P. J. REED, Liquidator.

Note: The company has resolved to wind up voluntarily as partof the arrangements for the merger of the company withManawatu Co-operative Dairy Company Ltd. The mergedcompany will be called Tui Milk Products Ltd. from 1 June7989.

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

Westgrove Estates Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of theCompanies Act 1955, that a general meeting of the above-named company will be held at the offices of the liquidator,Sixth Floor, Arthur Young House, 227 Cambtidge Terrace,Christchurch, on the 16th day of June 1989 at 4 o'clock in theafternoon for the purpose of having an account laid before itshowing how the winding up has been conducted and theproperty of the company has been disposed of, and to receiveany explanation thereof by the liquidator.

Further Business:

To consider and if thought fit to pass the following resolutionas an extraordinary resolution, namely-

That pursuant to section 328 of the Companies Act 1955,the books and records of the company be disposed ofafter 1 year from the passing of this resolution.

Dated this 30th day of June 1989.

R. D. CORMACK, Liquidator.

Notice of Meeting of Creditors whereWinding Up Resolution Passed by Entry inMinute BookIn the matter of section 362 (1) of the Companies Act 1955,

and in the matter of Blue Skys Advertising Ltd.:

Notice is hereby given that by entry in its minute book, signedin accordance with section 362 (L) of the Companies Act1955, the above-named company on the 31st day of May 1989passed a resolution for voluntary winding up, and that ameeting of the creditors of the above-named company willaccordingly be held at Ernst & Whinney House, cornerVictoria Street and London Street, Fifth Floor Boardroom, onThursday, the 15th day of June 1989 at 9 o'clock in themorning.

Business:

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

2. Nomination of liquidator.

3. Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at theregistered office of the company, Ernst & Whinney House,corner Victoria and London Streets, Fifth Floor, not later than4 o'clock in the afternoon of the 14th day of June 1989.

Dated this 2nd day of June 1989.

By order of the company.

K. S. THOMPSON, Provisional Liquidator.

Notice of Meeting of Creditors whereWinding Up Resolution Passed by Entry inMinute BookIn the matter of section 362 (7) of the Companies Act 1955,

and in the matter of Artworks Marketing Ltd.:

Notice is hereby given that by entry in its minute book, signedin accordance with section 362 (L) of the Companies Act

Page 24: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

2206 NEW ZEALAND GAZETTE No. 96

Dated this 29th day of May 1989

G. A. HUDSON, Liquidator.

Address of Liquidator: Forsyth Hudson Kasper & Co., P.O.Box 23-678, Papatoetoe.

co868o

In the matter of the Companies Act 1955, and in the matter ofBrown Trout Motel Ltd. (in voluntary liquidation):

Notice is hereby given that by entry in the minute book, theabove-named company passed a resolution for voluntarywinding up on the 31st day of May 1989, and that ColinNeilsen Olesen has been appointed liquidator. A final meetingof the company is to be held at 1394 Main Street, Pahiatua onthe 28th day of June 1989 at 9 a.m., to receive the liquidator'sfinal account of the winding up. (Please note that thiscompany is not in any way connected with Brown Trout Motel,currently operating in Main Street, Pahiatua.)

Dated this 31st day of May 1989.

C. N. OLESEN, Liquidator.

In the matter of the Companies Act 1955, and in the matter ofJ G Hunt & Co Ltd. (in voluntary liquidation):

Notice is hereby given that by entry in the minute book, theabove-named company passed a resolution for voluntarywinding up on the 31st day of May 1989, and that ColinNeilsen Olesen has been appointed liquidator. A final meetingof the company is to be held at 139A Main Street, Pahiatua onthe 28th day of June 1989 at 9 a.m., to receive the liquidator'sfinal account of the winding up.

Dated this 31st day of May 1989.

C. N. OLESEN, Liquidator.

Chaston Electronics Ltd. Ct{. 134a82Chastronic Coin Machines Ltd.cH. 138625Chaston Trading Ltd. CH. 13a426

Notice is hereby given that by a duly signed entry in the minutebook of the above-named companies on the 29th day of May1989, the following special resolution was passed, namely:

That the company can not by reason of its liabilities continueits business and that it is advisable to wind up and thataccordingly the company be wound up voluntary.

Notice is hereby given pursaunt to section 284 (2) of theCompanies Act 1955, that a meeting of the creditors will beheld at the offices of the Canterbury ManufacturersAssociation, corner of Cambridge Terrace and ManchesterStreet, Christchurch at2.30 p.m. on Monday, the 12th day ofJune 1989.

G.H. Beaumont Ltd.Notice is hereby given that by a duly signed entry in the minutebook of G.H. Beaumont Ltd., on the 2nd day of June 1989,the following resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 2nd day of June 1989.

G. H. BEAUMONT, Director.

1955, the above-named company on the 31st day of May 1989passed a resolution for voluntary winding up, and that ameeting of the creditors of the above-named company willaccordingly be held at Ernst & Whinney House, cornerVictoria Street and London Street, Fifth Floor Boardroom, onThursday, the 15th day of June 1989 at 9 o'clock in themorning.

Business:

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

2. Nomination of liquidator.

3. Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at theregistered office of the company, Ernst & Whinney House,corner Victoria and London Streets, Fifth Floor, not later thanAo'clock in the afternoon of the 14th day of June 1989.

Dated this 2nd day of June 1989.

By order of the company.

K. S. THOMPSON, Provisional Liquidator.

Notice of Meeting of Creditors whereWinding Up Resolution Passed by Entry inMinute Bookln the matter of section 362 (ll of the Companies Act 1955,

and in the matter of Blue Skys Publishing Ltd.:

Notice is hereby given that by entry in its minute book, signedin accordance with section 362 (71 of the Companies Act1955, the above-named company on the 31st day of May 1989passed a resolution for voluntary winding up, and that ameeting of the creditors of the above-named company willaccordingly be held at Ernst & Whinney House, cornerVictoria Street and London Street, Fifth Floor Boardroom, onThursday, the 15th day of June 1989 at 9 o'clock in themorning.

Business:

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

2. Nomination of liquidator.

3. Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at theregistered office of the company, Ernst & Whlnney House,corner Victoria and London Streets, Fifth Floor, not later than4 o'clock in the afternoon of the 14th day of June 1989.

Dated this 2nd day of June 1989.

By order of the company.

K. S. THOMPSON, Provisional Liquidator.

Keeler & Maureen Dale Ltd. AK. lo264aNotice of Passing Resolution to Wind UpVoluntarilyNotice is hereby given that by a duly signed entry in the minutebook of the above-named company on the 26th day of May1989, the following special resolution was passed by thecompany:

Resolved that the company having sold its business and adeclaration of solvency having been filed in accordancewith section 274 (2) of the Companies Act 1955, thecompany be wound up voluntarily and that GordonArthur Hudson be appointed liquidator.

Page 25: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE

Advertisement of Application for WindingUp of a Company by the Court

M. No.38L/89

Take notice that an application for the winding up ofTrembath Electrical Hardware Limited by the High Courtwas filed in the High Court at Auckland.

The application is to be heard before the High Court atAuckland on Wednesday, the 14th day of June 1989 at10 a.m.

2207

M. No.73189

In the High Court of New Zealand, Wellington Registry

In the matter of the Companies Act 1955, and in the matterof Cory-Wright and Salmon Limited (in receivership andin liquidation), a duly incorporated company in receivershipand in liquidation having its registered office at Wellingtonand having formerly carried on business there and elsewhereas an investment company-Plaintiff:

And-Cory-Wright and Salmon Investments Limited, a

duly incorporated company having its registered office atWellington and carrying on business there and elsewhere as

an investment company-Defendant:

Take notice that on 21 March 1989, an application for thewinding up of Cory-Wright and Salmon InvestmentsLimited by the High Court was filed in the High Court atWellington.

The application is to be heard before the High Court atWellington on the 28th day of June 1989 at 10 a.m.

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

appearance not later than the second working day before thatday.

The applicant is Cory-Wright and Salmon Limited (inreceivership and in liquidation), whose address for service is atthe offices of Messrs Rudd Watts & Stone, Level 4, CMLBuilding, 117 Customhouse Quay, Wellington (as agents forMessrs Stace Hammond Grace & Partners, Solicitors,Hamilton).

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

P. R. HEATH, Solicitor for the Applicant.

Advertisement of Application for WindingUp of a Company by the Court

M. No. 435/89

Take notice that on the 11th day of April 1989, an applicationfor the winding up of Burco International Limited by theHigh Court was filed in the High Court at Auckland.

The application is to be heard before the High Court atAuckland on the 28th day of June 1989 at 10 a.m.

Any person, other than the defendant company, who wishes toappear on the hearing of the application must file anappearance not later than the second working day before thatday.

The applicant is The Collector of Customs, whose addressfor service is D. S. Morris, Crown Solicitor, Meredith Connell& Co., General Buildings, Shortland Street, Auckland.

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

D. S. MORRIS, Solicitor for the Plaintiff.

Advertisement of Application for WindingUp of a Company by the Court

M. No. 454/89

Take notice that on the 13th day of April 1989, an applicationfor the winding up of Jean Warehouse Limited by the HighCourt was filed in the High Court at Auckland.

The application is to be heard before the High Court atAuckland on the 28th day of June 1989 at 10 a.m.

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

NEW ZEAI.AND GAZETTE

SECTION IV-HIGH COURT NOTICES

Any person, other than the delendant company, who wishes toappear on the hearing of the application must file an

appearance not later than the second working day before thatday.

The applicant is Maurice Jacob Howley, whose address forservice is at the offices of Rice Craig Herbert & M. P.

Frankovich, Solicitors, 10 Queen Street, Papakura (P.O. Box440, Papakura).

Further particulars may be obtained from the office of theCourt or from the applicant, or the applicant's solicitor

M. J. HOWLEY, Solicitor for the Applicant.co8528

Advertisement of Application for WindingUp of a Company by the Court

M. No.25189

ln the High Court of New Zealand, Invercargill Registry

Under the Companies Act 1955, between Graeme Scarlet,businessman, and Joan Scarlet, nurse, both of 198 YarrowStreet, Inverc argill - Plain tiff :

And-Prestige Tourist Services Limited, a dulyincorporated company having its registered office at theWakatipu Arcade, Rees Street, Queenstown and carrying onbusiness in Queenstown as a tourist operator-Defendant:

Take notice that on the 11th day of May 1989, an applicationfor the winding up of Prestige Tourist Services Limited bythe High Court was filed in the High Court at Invercargill.

The application is to be heard before the High Court atlnvercargill on Monday, the 19th day of June 1989 at 10 a.m.

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

appearance not later than the second working day before thatday

The applicants are Graeme Scarlet and Joan Scarlet, whoseaddress for service is the offices of Preston Russell, Barristersand Solicitors, 92 Spey Street, Invercargill.

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

A. L. PINNOCK, Solicitor for the Applicants.co8503

Page 26: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

2208 NEW ZEATAND GAZETTE No. 96

S. Evans of Evans Harris, Box 326, Marton, whose address forservice is at the offices of Messrs Goddard, Oakley, Carter &Moran, Third Floor, Harcourts Building, 28 Grey Street,Wellington.

Further particulars may be obtained from the office of theCourt or from the applicant or the applicant's solicitor.W. D. S. EVANS, Solicitor for the Applicant.

Advertisement of Application for WindingUp of a Company by the Court

Take notice that on the 1lth day of May 1989, an applicationfor the winding up of Cabelo Holdings Limited by the HighCourt was filed in the High Court at Auckland.

The application is to be heard before the High Court atAuckland on the 20th day of June 1989 at 10.00 a.m.

Any person, other than the defendant company, who wishes toappear on the hearing of the application must file anappearance not later than the second working day before thatday.

The applicant is Allied Work Force (1988) Limited, whoseaddress for service is at the offices of Rennie Cox Garlick &Sparling, 150 Vincent Street, Auckland.

Further particulars may be obtained from the office of theCourt or from the applicant or the applicant's solicitors.

T. N. B. WILSON, Solicitor for the Applicant.

Advertisement of Application for WindingUp of a Company by the CourtTake notice that on the Sth day of March 1989, an applicationfor the winding up of Stormonts Trading Limited by the HighCourt was filed in the High Court at Auckland.

The application is to be heard before the High Court atAuckland on Wednesday, the 28th day of June 1989 at10 a.m.

Any person, other than the defendant company, who wishes toappear on the hearing of the application must file anappearance not later than the second working day before thatday.

The applicant is Ambler & Company Limited, whose addressfor service is the offices of Rudd Watts & Stone, Barristers andSolicitors, Twenty-second Floor, BNZ Tower, 125 QueenStreet, Auckland.

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

F. J. HANDY, Solicitor for the Applicant.

Advertisement of Application for WindingUp of a Company by the Court

M. No.767/89

Take notice that on the 17th day of May 1989, an applicationfor the winding up of South Auckland Waterbeds Limited(in receivership) (trading as Papatoetoe WaterbedWarehouse or Aquabed Merchants), by the High Court wasfiled in the High Court at Auckland.

The application is to be heard before the High Court atAuckland on the 26th day of July 1989 at 10 a.m.

Any person, other than the defendant company, who wishes toappear on the hearing of the application must file anappearance not later than the second working day before thatday.

The applicant is Fletcher Merchants Limited (trading asPlacemakers), whose address for service is at the offices of

appearance not later than the second working day before thatday.

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

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

D. S. MORRIS, Solicitor for the Plaintiff.

Advertisement of Application for WindingUp of a Company by the Court

M. No. 453/89

Take notice that on the 13th day of April 1989, an applicationfor the winding up of Karangahape Road InternationalVillage Limited by the High Court was filed in the High Courtat Auckland.

The application is to be heard before the High Court atAuckland on the 28th day of June 1989 at 10 a.m.

Any person, other than the defendant company, who wishes toappear on the hearing of the application must file anappearance not later than the second working day before thatday.

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

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

D. S. MORRIS, Solicitor for the Plaintiff.

Advertisement of Application for WindingUp of a Cornpany by the Court

M. No.452/89

Take notice that on the 13th day of April 1989, an applicationfor the winding up of The Kitchen Shop Limited by the HighCourt was filed in the High Court at Auckland.

The application is to be heard before the High Court atAuckland on the 28th day of June 1989 at 10 a.m.

Any person, other than the defendant company, who wishes toappear on the hearing of the application must file anappearance not later than the second working day before thatday.

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

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

D. S. MORRIS, Solicitor for the Plaintiff.

Take notice that on Wednesday, the 1st day of May 1989, anapplication for the winding up of Allan Barnes ConstructionLimited by the High Court was filed in the High Court atWellington.

The application is to be heard before the High Court atWellington on Wednesday, the 12th day of July 1989 at10 a.m.

Any person other than the defendant company, who wishes toappear on the hearing of the application must file anappearance not later than the second working day before thatday.

The applicant is K. S. Jones Limited, whose solicitor is W. D.

Page 27: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE

Messrs Rudd Watts & Stone, Solicitors, Twenty-third Floor,125 Queen Street, Auckland 1.

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 towardB. F. Green.

M. C. BLACK, Solicitor for the Applicant.

M. No.27189

Take notice that on the 21st day of April 1989, an applicationfor the winding up of Kawakawa Cougars Rugby LeagueFootball Club Incorporated by the High Court was filed inthe High Court at Whangarei.

The application is to be heard before the High Court atWhangarei on the 16th day of June 1989 at 10 a.m.

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

appearance not later than the second working day before thatday.

The applicant is Carter Holt Harvey Merchandising GroupLimited, whose address for service is care of Messrs SmithHughes LaHatte, Solicitors, at the offices of Messrs ConnellRishworth Gerard, Solicitors, Legal House, 9 Hunt Street,Whangarei (P.O. Box 242 or DX 10003).

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

J. YOUNG, Solicitor for the Applicant.

In the High Court of New Zealand, Christchurch Registry

Under the Companies Act 1955, between New ZealandWines and Spirits Limited-Plaintiff:

And--Cave Rock Hotel Limited-Defendant:

Take notice that on the 16th day of May 1989, an applicationfor the winding up of Cave Rock Hotel Limited by the HighCourt was filed in the High Court at Christchurch.

The application is to be heard before the High Court atChristchurch on Monday, the 26th day of June 1989 at10 a.m.

Any person, other than the defendant company, who wishes toappear on the hearing oI the application must file an

appearance not later than the second working day before thatdate.

The applicant is New Zealand Wines and Spirits Limited,whose address for service is at the offices of Messrs ClarkBoyce, 267 Madras Street, Christchurch.

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

A. J. DAVIS, Solicitor for the Applicant.

Take notice that on the 10th day of May 1989, an applicationfor the winding up of Alternate Home Systems Limited bythe High Court was filed in the High Court at Rotorua.

The application is to be heard before the High Court atRotorua at 10 a.m. on Tuesday, the 18th day of July 1989.

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

appearance not later than the second working day before thatday.

The applicant is Benchmark Building Supplies Limited,whose address for service is at the offices of TrotterMcKechnie Quirke & Morrison, The Exchange Building,corner Pukaki and Fenton Streets, Rotorua.

NEW ZEAI-AND GAZETTE 2209

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

S. M. KAI FONG, Solicitor for the Applicant.

Advertisement of Application for WindingUp of a Company by the Court

M. No.702/89

Take notice that on the 8th day of May 1989, an applicationfor the winding up of Nemesis Holdings Limited by the HighCourt was filed in the High Court at Auckland.

The application is to be heard before the High Court atAuckland on the 20th day of June 1989 at 10 a.m.

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

appearance not later than the second working day before thatday.

The applicant is Boral Acrow Limited, whose address forservice is at the offices of Joyce & Spence, Solicitors, 2Railside Avenue, Henderson.

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

P. N. TEEI, Solicitor for the Plaintiff.

Advertisement of Application for WindingUp of a Company by the Court

M. No.703/89

Take notice that on the 8th day of May 1989, an applicationfor the winding up of Russlo Builders Limited by the HighCourt was filed in the High Court at Auckland.

The application is to be heard before the High Court atAuckland on the 20th day of June 1989 at 10 a.m.

Any person, other than the defendant company, who wishes toappear on the hearing of the application must file anappearance not later than the second working day before thatday.

The applicant is Boral Acrow Limited, whose address forservice is at the offices of Joyce & Spence, Solicitors, 2Railside Avenue, Henderson.

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

P. N. TEEI, Solicitor for the Plaintiff.

In the High Court of New Zealand, Wellington Registry

Under the Companies Act 1955, between Pol Pro FinanceLimited-Plaintiff :

And-R. F. and A. M. Campbell Limited-Defendant:

Take notice that on the 19th day of April 1989, an applicationfor the winding up of K. F. and A. M. Campbell Limited bythe High Court was filed in the High Court at Wellington.

The application is to be heard before the High Court atWellington on Wednesday, the 28th day of June 1989 at10 a.m.

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

appearance not later than the second working day before thatday.

The applicant is Pol Pro Finance Limited, whose address forservice is at the offices of Messrs Brandon Brookfield,Barristers and Solicitors, P.O. Box 36, Wellington, as agentsfor Clark Boyce, Barristers and Solicitors, P.O. Box 13'259,Christchurch.

Page 28: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

2270 NEW ZEALAND GAZETTE No. 96

The application is to be heard before the High Court atAuckland on Wednesday, the 2lst day of June f 989 at 10 a.m.

Any person, other than the defendant company, who wishes toappear on the hearing of the application must file anappearance not later than the second working day before thatday.

The applicant is Fulton Hogan Contracting Limited, whoseaddress for service is at the offices of Messrs Graham & Co.,Solicitors, 29 Great South Road, Auckland.

Further particulars may be obtained from the office of theCourt or from the applicant or the applicant's solicitors.

A. A. WALTER, Solicitor for the Applicant.co8584

Advertisement of Application for WindingUp of a Company by the High CourtTake notice that on the 11th day of May 1989, an applicationfor the winding up of Christchurch Truck Stop (SawyersArms) Limited (previously called Rhodes Shelf No.22Limited, which company ceased on 28 February 1989, to be atruck stop operator) by the High Court was filed in the HighCourt at Christchurch.

The application is to be heard before the High Court atChristchurch on Monday, the 26th day of June 1989 at10 a.m.

Any person, other than the defendant company, who wishes toappear on the hearing of the application must file anappearance not later than the second working day before thatday.

The applicant is Shell Oil New Zealand Limited, whoseaddress for service is at the offices of Hensley Mortlock,Solicitors, Level 7, BNZ Building, 137 Armagh Street (P.O.Box 13-480), Christchurch.

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

P. L. MORTLOCK, Solicitor for the Applicant.

Advertisement of Application for WindingUp of a Company by the CourtTake notice that on the 23rd day of February 1989, anapplication for the winding up of Migrod EngineeringLimited by the High Court was filed in the High Court atAuckland.

The application is to be heard before the High Court atAuckland on Wednesday, the 14th day of June 1989 at10 a.m.

Any person, other than the defendant company, who wishes toappear on the hearing of the application must file anappearance not later than the second working day before thatday.

The applicant is Port Rigging Company Limited, whoseaddress for service is at the offices of Messrs Glaister Ennor &Kiff, Solicitors, Fourth Floor, Norfolk House, 18 High Street,Auckland (as agents for Messrs Shanahan and Co., Solicitors,New Lynn, Auckland).

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

M. A. SHANAHAN, Solicitor for the Applicant.

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

A. J. DAVIS, Solicitor for the Applicant.co8668

Take notice that on the 9th day of May 1989, an applicationfor the winding up of Euro-Exclusive Limited by the HighCourt was filed in the High Court at Christchurch.

The application is to be heard before the High Court atChristchurch on the 12th day of June 1989 at 10 a.m.

Any person, other than the defendant company, who wishes toappear on the hearing of the application must file anappearance not later than the second working day before thatday.

The applicant is Kylie Tate Agencies Limited, whose addressfor service is at the offices of Young Hunter, Fourth Floor,GRE House, 79-83 Hereford Street, Christchurch 1, as agentsfor Kensington Swan, Auckland.

Further particulars including the statement of claim andverifying affidavit may be obtained from the office of the Courtor from the applicant, or the applicant's solicitor at theaddress for service shown above.

J. E. LATIMER, Solicitor for the Applicant.

Advertisement of Application for WindingUp of a Company by the Court

M. No.240/89

Advertisement of Application for WindingUp of Company by the CourtIn the High Court of New Zealand, Auckland Registry

In the matter of section 218 of the Companies Act 1955,and in the matter of Telecom Corporation of New ZealandLimited,-Plaintiff :

And-Ultra Holdings Sixty Six Limited, a duly incorporatedcompany carrying on business and having its registeredoffice at 3/7 Elliot Street, Papakura, South Auckland,restaurant proprietors

-Defendant :

Take notice that on the 19th day of April 1989, an applicationfor the winding up of Ultra Holdings Sixty Six Limited bythe High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court atAuckland on the 12th day of July 1989 at 10 a.m.

Any person, other than the defendant company, who wishes toappear on the hearing of the application must file anappearance not later than the second working day before thatday.

The applicant is Telecom Corporation of New ZealandLimited, whose address for service is at the offices of MessrsTrotter McKechnie Quirke & Morrison, 1 Upper Queen Street,Auckland.

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

J. E. MAZE, Solicitor for the Applicant.

Advertisement of Application for WindingUp of a Company by the Court

M. No.786/89

Take notice that on the 22nd day of May 1989, an applicationfor the winding up of R. & L. Morgan Contractors Limitedby the High Court was filed in the High Court at Auckland.

Page 29: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE

Propafilm (Australia) Pty Ltd.Notice of Ceasing to Carry on Business in NewZealandNotice is hereby given in pursuance of section 405 (2) of theCompanies Act 1955, that Propafilm (Australia) Pty Ltd., a

company incorporated in Australia but having a place ofbusiness in New Zealand intends to cease to have a place ofbusiness in New Zealand as from the 17th day of March 1989.

C. S. SMITH, Director.

RCA/Columbia Pictures/Hoyts Video PtyLtd.Notice of Ceasing to Carry on Business in NewZealand

Pursuant to Section 405 of the Companies Act 7955

Notice is hereby given in pursuance of section 405 (2) of theCompanies Act 1955, that RCA/Columbia Pictures/HoytsVideo Pty Ltd., a company duly incorporated in New SouthWales, Australia but having a place oI business in Auckland ofNew Zealand intends to cease to have a place of business inNew Zealand.

Notice is hereby given that the trading activities of RCA/Columbia Pictures/Hoyts Video Pty Ltd., will be taken over as

from 1 July 1989, by RCA/Columbia Pictures/Hoyts Video NZLtd., a company being registered at Auckland, New Zealand.

RCA/Columbia Pictures/Hoyts Video Pty Ltd., by itsAccountants:

PEAT MARWICK.

Whitestar Motors Ltd. (in receivership)Notice of Appointment of Receivers and Managers

Pursuant to Section 346 (1) of the Companies Act1955

The Bank of New Zealand with reference to Whitestar MotorsLtd. (in receivership), hereby gives notice that on the 26th dayof May 1989, the bank appointed Richard Dale Agnew andKevin James Bearsley, both chartered accountants, whoseolfices are at the offices of Coopers and Lybrand, CharteredAccountants, CML Centre, 157-165 Queen Street, Auckland,joint and severally as receivers and managers of the propertyof this company under the powers contained in an instrumentdated the 20th day of March 1987. The receivers andmanagers have been appointed in respect of all the company'sundertaking and all its real and personal property and all itsassets and effects, whatsoever and wheresoever, both presentand future, including its uncalled and unpaid capital.

Dated this 26th day of May 1989.

Signed for and on behalf of the Bank of New Zealand by itsChief Manager, Credit Policy:

R. R. ATTFIELD.

Printworld Packaging Ltd.Notice of Appointment of ReceiverNational Mutual Finance (1988) Ltd., pursuant to a debenturein its favour, bearing date the 18th day of March 1988 herebygives notice that on the 26th day of May 1989, it appointedJohn Francis Managh of Wellington, chartered accountant,receiver and manager of the property of Printworld PackagingLtd., under the powers contained in the debenture.

22LL

The offices of the receiver and manager are situated at theoffices of John F. Managh, Chartered Accountant, Suite 8,Book House, 86 Boulcott Street, Wellington.

The property in respect of which the receiver and manager hasbeen appointed is all the company's undertaking and all itsassets and effects, whatsoever and wheresoever, situate bothpresent and future, including its uncalled and unpaid capital,both present and future for the time being.

Dated this 31st day of May 1989.

Signed for and on behall of National Mutual Finance (1988)Ltd. by its solicitors and authorised agents Bell Gully BuddleWeir.

BELL GULLY BUDDLE WEIR.

Norvik Ceramics Ltd.Notice of Appointment of Receivers and Managers

Pursuant to Section 346 (1) of the Companies Act1955

The Bank of New Zealand with reference to Norvik CeramicsLtd., hereby gives notice that on the 24lh day of May 1989,the bank appointed Richard Grant Simpson and RonaldWalton, both chartered accountants, whose offices are at theoffices of Spicer & Oppenheim, Chartered Accountants, ThirdFloor, CMC Building, 89 Courtenay Place, Wellington, jointlyand severally as receivers of the property of this companyunder the powers contained in an instrument dated the 4th dayof March 1987. The receivers have been appointed in respectof all the company's undertaking and all its real and personalproperty and all its assets and effects, whatsoever andwheresoever, both present and future, including its uncalledand unpaid capital.

Dated this 29th day of May 1989.

Signed for and on behalf of the Bank of New Zealand by itsRegional Manager Credit, Cecil Henry Nelson Wright in thepresence of:

M. C. P. DOCHERTY, Bank Officer.

Wellington.

Proconsult Associates Ltd.Notice of Appointment of Receiver

ANZ Banking Group (New Zealand) Ltd., being the registeredholder of a mortgage debenture dated23 June 1985, issued bythe above-named company, does hereby appoint jointly MessrsRowan Stanley Kingstone and Laurence George Chilcott ofSmith Chilcott & Co., to be receivers and managers of theproperty charged by the said debenture with all the powersconferred by the said debenture on receivers and managersappointed thereunder and subject to the terms and conditionsof the said debenture relating to the appointment of receiversand managers thereunder and such remuneration for theirservices as receivers being an amount calculated according tothe rate of charges properly payable to receivers underdebenture deeds by chartered accountants, such remunerationto be paid monthly during the course of the receivership andso that the joint receivers and managers shall be deemed to bethe agent of the said company and not of the bank as providedin the said debenture provided that such payment shall only bemade to the extent that there are insufficient assets of thecompany available to meet such costs and provided that thereceivers and managers provide regular reports to the bank attimes reasonably requested by it.

NEW ZEALAND GAZETTE

SECTION V-OTHER NOTICES

Page 30: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

22L2

Dated this 16th day of May 1989.ANZ BANKTNG GROUP (N.2.) LTDOnehunga.

NEW ZEAI.AND GAZETTE

co8509

No. 96

and Sells, Tower 2, Shortland Centre, Shortland Street (P.O.Box 33), Auckland as receivers and managers of all the assetsof the above company under the power contained in aninstrument dated the 23rd day of February 1987, being adebenture from Niederer Machinery Ltd. to Westpac BankingCorporation.

Dated at Wellington this 25th day of May 1989.

By its attorneys:

WESTPAC BANKING CORPORATION.

Notice of Appointment of Receivers andManagersPursuant to Section 346 (1) (a) of the CompaniesAct 1955AMP Perpetual Trustee Company N.Z. Ltd. (formerly calledthe Perpetual Trustees Estate and Agency Company of NewZealand Ltd.) ("the trustee"), hereby gives notice that on 25May 1989 it appointed Jeff.reg Philip Meltzer and WarwickDartnall Peacock, both of Auckland, chartered accountants,jointly and severally as receivers and managers of all theundertaking property and assets charged by a certaindebenture trust deed dated 16 September 1987, given byRemuera Mews Ltd., in favour of the trustee.

The situation of the office of the recelvers and managers is theoffices of Messrs Ernst & Whinney, Chartered Accountants,BNZ Tower, 125 Queen Street, Auckland.

Dated this 25th day of May 1989.

AMP Perpetual Trustee Company N.Z. Ltd., by its solicitorsand duly authorised agents Chapman Tripp Sheffield Young.A. R. McRAE.

Wanganui Vehicle Holdings Ltd.Notice of Appointment of Receivers and ManagersNZI Finance Ltd., NZI Securities Ltd., New Zealand, VehicleFinance Ltd. and NZI International Acceptances Ltd. (together"the debenture holder") hereby give notice that on the 30thday of May 1989 they appointed Roderick Thomas McKenzieand James Gerrard Jeffries, both of Palmerston North,chartered accountants, jointly as receivers and managers of allthe undertaking property and assets charged by a certaindebenture dated the 13th day of May 1985 given by WanganuiVehicle Holdings Ltd. in favour of the debenture holder.The situation of the office of the receivers and managers is atthe offices of Messrs Arthur Young, Chartered Accountants,State Insurance Butlding, 61-75 Rangitikei Street, PalmerstonNorth.

Dated this 31st day of May 1989.

The debenture holder by its solicitors, Bell Gully Buddle Weir:

BELL GULLY BUDDLE WEIR.

Dykeshire New Zealand Ltd.Notice of Appointment of Receivers and ManagersPursuant to section 346 (1) of the Companies Act1955Murphy & Body (1984) Ltd. with reference to Dykeshire NewZealand, Ltd., hereby gives notice that on the 25th day of May1989 the debenture holder appointed Thomas Edric Jamisonand Cyril Robert Martin, both chartered accountants, whoseoffices are at 727 High Street, Lower Hutt, jointly andseverally as receivers and managers of the property of thiscompany under the powers contained in a debenture dated the9th day of August, 1988. The receivers and managers havebeen appointed in respect of all the company's undertakingand all its real and personal property and all its assets and

Morrison Industries Ltd.Notice of Appointment of Receivers and ManagersIFC Securities Ltd. (in receivership) (formerly HerculesFinance Ltd.), at Auckland, hereby gives notice that on the22nd day of May 1989 it appointed Deborah Jane Riordan andKeith Ray Smith, both of Auckland, chartered accountants, asreceivers and or managers of the property of MorrisonIndustries Ltd., under the provisions contained in a debenturedated the 21st day of December 1984 which property consistsof all the assets and undertaking of the business operated bythe said Morrison Industries Ltd. at Auckland and elsewhere.

The address of the said Deborah Jane Riordan and Keith RaySmith is at the offices of Spicer & Oppenheim, Ninth Floor,Westpac Towers, 120 Albert Street, Auckland.

Niederer Drilling Ltd.Notice of Appointment of Receivers and ManagersPursuant to Section 346 (1) of the Companies Act1955At the request of the directors, Westpac Banking Corporationhereby give notice that on the 25th day of May 1989 itappointed Russell Stuart Hay and Rodney Gane Pardington,chartered accountants, whose office is care of Deloitte Haskinsand Sells, Tower 2, Shortland Centre, Shortland Street (P.O.Box 33), Auckland as receivers and managers of all the assetsof the above company under the power contained in aninstrument dated the 23rd day of February 1987, being adebenture from Niederer Drilling Ltd. to Westpac BankingCorporation.

Dated at Wellington this 25th day of May 1989.By its attorneys:

WESTPAC BANKING CORPORATION.

Niederer Keith Ltd.Notice of Appointment of Receivers and ManagersPursuant to Section 346 (1) of the Companies Act1955At the request of the directors, Westpac Banking Corporationhereby give notice that on the 25th day of May 1989 itappointed Russell Stuart Hay and Rodney Gane Pardington,chartered accountants, whose office is care of Deloitte Haskinsand Sells, Tower 2, Shortland Centre, Shortland Street (P.O.Box 33), Auckland as receivers and managers of all the assetsof the above company under the power contained in aninstrument dated the 15th day of June 1988, being adebenture from Niederer Keith Ltd. to Westpac BankingCorporation.

Dated at Wellington this 25th day of May 1989.

By its attorneys:

WESTPAC BANKING CORPORATION.

Niederer Machlnery Ltd.Notice of Appointment of Receivers and ManagersPursuant to Section 346 (1) of the Companies Act1955At the request of the directors, Westpac Banking Corporationhereby give notice that on the 25th day of May 1989 itappointed Russell Stuart Hay and Rodney Gane Pardington,chartered accountants, whose office is care of Deloitte Haskins

Page 31: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE

effects, whatsoever and wheresoever, both present and future,including its uncalled and unpaid capital.

Dated this 7th day of June, 1989.

By its solicitors, Simpson West & Co., 7 Aotaki Street, Otaki:

MURPHY & BODY (1984) LTD.

Energy Source Television Ltd.Notice of Appointment of Receivers and Managers

Pursuant to Section 346 (1) of the Companies Act1955

The Bank of New Zealand with reference to Energy SourceTelevision Ltd., hereby gives notice that on the 19th day ofMay 1989 the bank appointed Rhys Michael Barlow andVictor Wu, both chartered accountants, whose offices are atthe offices of BDO Hogg Young Cathie, CharteredAccountants, Seventh Floor, IBM Centre, 155-161 TheTerrace, Wellington, jointly and severally as receivers andmanagers of the property of this company under the powers

contained in an instrument dated the lst day of October 1985'The receivers and managers have been appointed in respect ofall the company's undertaking and all its real and personalproperty and all its assets and effects, whatsoever andwheresoever, both present and future, including its uncalledand upaid capital.

Dated this 19th day of May 1989.

Signed for and on behalf of the Bank of New Zealand by itsChief Manager, Credit Recovery, Martin Hugh Penrose in thepresence of:

D. A. TAYLOR, Bank Officer, Wellington.

Energy Source International Group Ltd.Notice of Appointment of Receivers and Managers

Pursuant to Section 346 (1) of the Companies Act1955The Bank of New Zealand with reference to Energy SourceInternational Group Ltd., hereby gives notice that on the 19thday of May 1989 the bank appointed Rhys Michael Barlowand Victor Wu, both chartered accountants, whose offices areat the offices oI BDO Hogg Young Cathie, CharteredAccountants, Seventh Floor, IBM Cenlre, 155-161 TheTerrace, Wellington, jointly and severally as receivers andmanagers of the property of this company under the powerscontained in an instrument dated the 16th day of December1987. The receivers and managers have been appointed inrespect of all the company's undertaking and all its real andpersonal property and all its assets and effects, whatsoever andwheresoever, both present and future, including its uncalledand upaid capital.

Dated this 19th day of May 1989.

Signed for and on behalf of the Bank of New Zealand by itsChief Manager, Credit Recovery, Martin Hugh Penrose in thepresence of:

D. A. TAYLOR, Bank Officer, Wellington.

New Monument Motor Inn Ltd.Notice of Appointment of Receivers

Pursuant to Section 346 (1) of the Companies Act1955Notice is hereby given that on the 25th day of May 1989, ANZBanking Group (New Zealandl Ltd. appointed Messrs JohnAnthony Waller and Stuart Earl Bauld, both charteredaccountants of Auckland, as receivers and managers of theproperty of New Monument Motor Inn Ltd., under the powers

NEW ZEALAND GAZETTE 2213

contained in a mortgage debenture dated the 18th day ofNovember 1987 given by that company.

The offices of the receivers and managers are at the offices ofMessrs Price Waterhouse, Chartered Accountants, SecondFloor, Quay Tower, 29 Customs Street West, Auckland.

Dated this 29th day of May 1989.

J. A. WALLER, as Receiver and Manager for the DebentureHolder.

Notice of Appointment of ReceiverPursuant to Section 346 (1) of the Companies Act1955In the matter of the Companies Act 1955, and in the matter of

Kamo Sports & Dive Ltd.:

Harrison Sports (Kamo) Ltd., with reference to Kamo Sports& Dive Ltd., hereby gives notice that on the 26th day of May1989, the lender appointed William Henry Cooke, charteredaccountant, Coopers and Lybrand, Rathbone Street,Whangarei, as receiver and manager of the property of thiscompany under the powers contained in an instrument datedthe 4th day of September 1985. The receiver and managerhave been appointed in respect of all the company'sundertaking and all its real and personal property and all ltsassets and effects, whatsoever and wheresoever, both presentand future, including its uncalled and unpaid capital.

Dated this 31st day of May 1989.

HARRTSON SPORTS (KAMO) LTD.

Grocery Brokers (N.2.) Ltd.Notice of Appointment of Receivers and Managers

UDC Finance Ltd., hereby gives notice that on the 24th day ofMay 1989, they appointed Russell Stuart Hay and RodneyGane Pardington, receivers and managers of the undertakingand assets present and future of Grocery Brokers (N.2.) Ltd.,pursuant to powers contained in a debenture dated 24November 7987, a copy whereof was duly registered with theRegistrar of Companies at Auckland on 1 December 7987.The offices of the receivers and managers are situated at theoffices of Deloitte Haskins & Sells, Tower 2, Shortland Centre,Shortland Street, P.O. Box 33, Auckland.

Dated this 24th day of May 1989.

UDC Finance Ltd., by the solicitors and duly authorisedagents, Messrs Simpson Grierson Butler White:

R. B. STEWART.

Bearings and Castings Ltd.Notice of Appointment of Receivers

Pursuant to Section 346 (1) of the Companies Act1955The Bank of New Zealand with reference to Bearings andCastings Ltd., hereby gives notice that on the 31st day of May1989, the bank appointed Neville Petrie Fagerlund and EuanBoyd Lindsay Hilson, both chartered accountants, whoseoffices are at the offices of Hilson Fagerlund & Keyse,

Chartered Accountants, 12 Main North Road, Papanui,Christchurch, jointly and severally as receivers of the propertyof this company under the powers contained in an instrumentdated the 7th day of June 1984. The receivers have beenappointed in respect of all the company's undertaking and allits 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 31st day of May 1989.

Signed for and on behalf of the Bank of New Zealand by its

Page 32: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

2214 NEW ZEATAND GAZETTE No. 96

Fulbar Holdings Ltd.Notice of Appointment of Receivers

Pursuant to Section 346 (1) of the Companies Act1955

Notice is hereby given that on the 24th day of May 1989,Roger Giles Barry and Warwick John Filleul of Auckland,appointed Messrs Bruce Raymond Sheppard and BruceMarshall Rankine, both chartered accountants of Auckland, asreceivers and managers of the property of Fulbar HoldingsLtd., under the powers contained in a mortgage debenturedated the 27lh day of January 1989, given by that company.

The offices of the receivers and managers are at the FourthFloor, Smith & Caughey Building, 253 Queen Street,Auckland.

Dated this 25th day of May 1989.

B. R. SHEPPARD and B. M. RANKINE, as Receivers for theDebenture Holder.

Chief Manager, Credit Recovery, Martin Hugh Penrose, in thepresence of:

F. M. ALLEN, Bank Officer.

Wellington.co8670

Kamo Sports & Dive Ltd.Notice of Appointment of ReceiverHarrison Sports (Kamo) Ltd., gives notice that it has pursuantto a debenture given in its favour dated the 4th day ofSeptember 1985, by Kamo Sports & Dive Ltd., appointedWilliam Henry Cooke of Coopers & Lybrand, CharteredAccountants, Rathbone Street, Whangarei as receiver of all theproperty and assets of Kamo Sports & Dive Ltd.

Dated at Whangarei this 31st day of May 1989.

Harrison Sports (Kamo) Ltd., by its solicitors and dulyauthorised agents Thomson Wilson.

G. J. MATHIAS.

Land Transfer Act NoticesEvidence of the loss of the outstanding duplicate of certificateof title described in the Schedule having been lodged with metogether with an application for the issue of a new certificate oftitle in lieu thereof, notice is hereby given of my intention toissue such new certificate of title upon the expiration of 14days from the date of, lhe Gazette containing this notice.

Schedule

Certificate of title 7D/989 in the name of Richard Jewell,Noreen Jewell, Murray David Dill and Donna Rita Hiser astenants in common in equal shares. Application 146490/1.

Dated at the land Registry Office, Blenheim this 26th day ofMay 1989.

L. J. MEEHAN, Assistant Land Registrar.

Private Bag, Blenheim.ItU57

The certificates of title described in the Schedule hereto havingbeen declared lost, notice is given of my intention to issue newcertificates of title in lieu thereof upon the expiration of14 days from the date of the Gazette containing this notice.

Schedule

Certificate of title 4B/L222 containing 2000 square metres,more or less, being Lot 6, D.P. 6421 in the name of MurrayGordon McPhail of Gisborne, farmer. Application 174506.1.

Certificate of title 48/1223 containing 1999 square metres,more or less, being Lot 7, D.P. 642L in the name of MurrayGordon McPhail of Gisborne, farmer. Application L74506.7.

Dated at the land Registry Office, Private Bag, Gisborne this30th day of May 1989.

N. L. MANNING, Assistant land Registrar.

The instruments of title and memoranda of lease and mortgagedescribed in the Schedule hereto having been declared lost,notice is hereby given of my intention to replace the same bythe issue of new or provisional instruments upon theexpiration of 14 days from the date of the Gazette containingthis notice.

Schedule

Certificate of title 950/47 in the name of Arthur Simpson ofAuckland, faultman. Application B. 99L049.1.

Memorandum of lease A.570687 affecting the land incertificate of title 27A/L241 whereby Richard AnthonyWiddowson-Kidd and Nicola Mary Widdowson-Kidd areregistered as lessees. Application B. 991498.1.

Certificate oI title 682/266 in the name of Albert CharlesChiswell of Auckland, factory worker. Application8.992893.1.

Agreement for sale and purchase 42A/516 affecting the landin certificate of title 34C/57 whereby Barry Joseph Drummand Susan Marie Drumm are registered as purchasers.Application B. 993733.1.

Memorandum of lease A.537537 affecting the land incertificate of title 208/L293 whereby Tarawera TradersLimited is registered as lessee. Application 8.994752.1.Certificate of title 358/560 in the name of Charles Kay ofWhitford, farmer. Application B. 995232.2.

Certificate of fiile968/204 in the name of Christopher AndrewBates, secondary school teacher and Michael John Bates,departmental manager, both of Auckland. ApplicationB. 995393.1.

Memorandum of mortgage 8.841217.3 affecting the land incertificate of title 72A/995 whereby The National Bank ofNew Zealand is registered as mortgagee. Application8.995420.t.Certificate oI tille 4D/910 in the name of Ross Ronayne Reidof Birkdale, wine merchant. Application 8.995754.7.

Certificate of title 378/435 in the name of Timothy JohnHubbard and Ann Louise Chambers, both of Auckland, self-employed. Application B. 996099.1.

Certificate of title 47C/107L in the name of Hana TerakiGeorge, of Kawakawa, domestic. Application 8.996296.7.

Dated this 30th day of May 1989 at the land Registry Officeat Auckland.

E. P. O'CONNOR, District land Registrar.

Page 33: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

7 JUNE

The certificate of title described in the Schedule hereto havingbeen declared lost, notice is given of my intention to issue new

certificates of title upon the expiration of 14 days from the

date of the Gazette containing this notice.

ScheduleCertificate of title 84/1720 containing 4337 square metres,

being Lot 1, Deposited Plan 5126 in the name of Colin ArnoldAlderson of Invercargill, motor mechanic and AdrienneConstance Alderson, his wife. Application 162760.1.

Certificate of title 6D/762 containing 1012 square metres,

being a one-third share in Lot 19, Block III, Deposited Plan 47and Lease 090342.3 in the name of Karron Camillia Clay ofMokotua, married woman. Application 7627 07 .7.

Certificate of title A3/73 containing 1012 square metres, being

Section 13, Block I, Town of Riverton in the name of Bank ofNew Zealand. Application 16284.1.

Dated at lnvercargill this 31st day of May 1989.

J. vnN BOLDEREN, District land Registrar.

The instruments of title described in the Schedule heretohaving been declared lost, notice is hereby given of myintention to replace the same by the issue of new certificates oftitle upon the expiration of 14 days from the date of the

Gazette containing this notice.

ScheduleFor certificate ol tille 242/768 in the name of Diana Bedfordof Dunedin, clerk, containing 559 square metres, more or less,

situate in the City of Dunedin, being Lot 6, D.P. 1851 and

being part Section 1, Block V, Lower Kaikorai District.Declaration of loss 727727 /1.

For certificate of title 391/236, limited as to parcels in the

name of Piebe Blumers of Port Chalmers, watersider, and

Barbara Anne Blumers, his wife, containing 729 square

metres, more or less, situate in the Borough of Port Chalmers,

being part Section 210, Town of Port Chalmers. Declarationof loss 728202/1.

For certificate of title 37/286 in the name of Sylvie Evelyn

Brown of Dunedin, widow, containing 210 square metres,more or less, being Lot 11, Block II, D.P.122. Declaration ofloss 728438.

For certificate of title 7C/659 in the name of David NoelAllison of Popotunoa, farmer, and Carolyn Joy Allison, his

wife, containing 182.6476 hectares, more or less, being

Sections 47 and 51, Block XIV, Pomahaka District.Declaration ol loss 728476/L.

For certificate of title 2C/5M in the name of Russell James

Miller of Oamaru, traffic officer, and Heather Ngaire Miller,his wife, containing 690 square metres, more or less, being Lot13, D.P. 9539 and being part Section 26, Block I, OamaruDistrict. Declaration of loss 728735/1.

For certificate of title 242/239 in the name of ThomasHamilton Spence of Dunedin, watersider, and Meile Spence,

his wife, containing 450 square metres, more or less, situate in

the City of Dunedin, being Lot 2, D.P.3228 and being partSections 7 and 8, Ocean Beach District. Declaration of loss

728832/1.

Dated at the [-and Registry Office, Dunedin this 31st day ofMay 1989.

I. F. TONGA, District Land Registrar.

The certificate of title and memorandum of lease described in

the Schedule hereto having been declared lost, notice is given

of my intention to replace the same by the issue of a new

certificate of title and provisional memorandum of lease uponthe expiration of 14 days from the date of the Gazette

containing this notice.

NEW ZEALAND GAZETTE 22L5

ScheduleCertificate of title A3/412, in the names of Ellis Barnard ofNew Plymouth, joiner, and Marian Eileen Barnard, his wife.

Application 360640.1.

Memorandum of lease 247033.4, whereof Lawrence JohnHurley of Patea, hotelkeeper, is the lessee. Application360634.Dated at the Land Registry Office, New Plymouth, this 31stday of May 1989.

K. J. GUNN, Assistant Land Registrar.

The instruments of title described in the Schedule hereto,

having been declared lost, notice is given of my intention toreplace the same by the issue of new or provisionalinstruments upon the expiry of 14 days from the date of the

Gazette containing this notice.

ScheduleCertificate of title A7/926 in the name of Angelo Betti of Bulls,nurseryman, and Ellen Betti his wife. Application 8001025.1.

Certificate of title 245/786 in the name of William HenryAustin Luke of Wellington , engineer. Application 8001885.1'

Certificate of title A3/567 in the name of Derek HewsonCoffey of Feilding, manager, and Donna Joy Coffey, marriedwoman. Application B,00254y'..7.

Certificate of title E3/7253 in the names of Ian MaxwellHudson of Wellington, public accountant, and Gene Elizabeth

Hudson, his wife. Application 8003291.1.

Certificate of titleZl3/47 in the name of Hazel Edith Kendrickof Otaki, widow. Application 8003251.1.

Certificate of title 267/46 in the name of Thomas Henry RoyWindley of Otaki, farmer. Application 8003251.1.

Certificate of title 937/43 in the name of Roy AndrewMudgway of Palmerston North, draper. ApplicationB,002404.7.

Memorandum of mortgage 209998.1 in the name of UnitedDiscount Company Ltd., affecting the land in certificates oftitle 13D/1362, 92/222, and 80/79. Application 8000416.2.

Dated at the Land Registry Office, Wellington this 31st day ofMay 1989.

W. R. MOYES, District Land Registrar.

Wellington.

Evidence of the loss of certificates of title, (CanterburyRegistry) described in the Schedule having been lodged withme together with applications for the issue of new certificatesof title, and for the registration of a change of name anddischarge of mortgages 532064 and 447372 withoutproduction of the outstanding copy, pursuant to section 44,Land Transfer Acl 7952, notice is hereby given of my intentionto issue the same and to register such change of name anddischarge upon the expiration of 14 days from the date of theGazette containing this notice.

ScheduleCertificate of title 527 /2 in the name of Miles and Withers Ltd.Application 806400/7.

Certificate of title l2F/7L6 in the names of Kelvyn PatrickShanks and Ada Molly Shanks. Application 806270/7.

Certificate of title 4Bl901 in the name of the Public Trustee.Application 806284/L.

Certificate of title 1D/330 in the name of Edmund GillowYoung and Prudence Edna Young. Application 807380/1.

Dated this lst day of June 1989.

S. C. PAVETT, District L-and Registrar.

Page 34: Commercial Edition · Datamatic New Zealand Limited C.F. Millward & Company (1968) Limited Specialist Coatings Limited Candyo's Promotions (Hamilton) Limited Glenove Investments Limited

22L6 NEW ZEATAND GAZETTE No. 96

Charitable Trust Act Notices

Incorporated Society Act Notices

Change of Name of Charitable TrustNotice is hereby given that

New Zealand Alpine Garden Society 1987 IncorporatedcH. LS. 2t9887

has changed its name toNew Zealand Alpine Garden Society Incorporated

and that the new name was this day entered on my Register ofCharitable Trusts in place of the former name.

Dated at Christchurch this 16th day of March 1989.R. S. SLATTER, Assistant Registrar of Incorporated Societies.

Notice is hereby given pursuant to section 36 of the CharitableTrusts Act 1957, that The Mother Aubert Home ofCompassion Trust Board has applied to the High Court atWellington under M. No. 187/89 for approval of a schemeunder Part Ill of the Act extending the powers of the trusteesand varying the mode of administering the properties andaffairs of a trust established by deed of trust dated 21 April7977.

Particulars of SchemeThe scheme proposes to vary the original deed by substitutingnew powers of the trustees and allowing the appointment as

Declaration of the Dissolution of a SocietyI, Kevin John Gunn, Assistant Registrar of IncorporatedSocieties, do hereby declare that as it has been made to appearto me that the Disabled Civilians Services ClubIncorporated Society NP.215148 is no longer carrying onoperation the aforesaid society is hereby dissolved inpursuance of section 28 of the Incorporated Societies Act1908.

Dated at New Plymouth this 29th day of May 1989.

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

trustees of suitably qualified persons who are not members ofthe order known as the Sisters of Compassion. The originalpurpose of the trust will not be altered. The principal purposeof the application to the Court is to revise the administrativepowers available to the trustees, and to expand the numberand qualifications of persons eligible to serve as trustees.

Further details are contained in the statement of facts,submissions and scheme which has been filed in the office ofthe High Court at Wellington and is open for inspection at thatoffice by the public without charge.

Date of Hearing

The application will be heard by the High Court at Wellingtonon Wednesday, the 12th day of July 1989 at 10 a.m.

Any person desiring to oppose the scheme is required to givewritten notice of his or her intention to do so to the Registrarand the trustees and the Attorney-General not less than 7 cleardays before the date proposed for the hearing of theapplication.

The Mother Aubert Home of Compassion Trust Board by itssolicitors, Chapman Tripp Sheffield Young:

B. R. BOON.ct8652

revoked, the said declaration is hereby revoked accordinglypursuant to section 28 (5) of the Incorporated Societies Act1908.

Dated at Hamilton this 29th day of May 1989.

M. A. PAUL, Assistant Registrar of Incorporated Societies.

Change of Name of Incorporated SocietyNotice is hereby given that The Napier Central Home andSchool Association Incorporated has changed its name toNapier Central School Parent Teacher AssociationIncorporated and that the new name was this day entered onmy Register of Incorporated Societies in place of the formername (NA.1.5.227347).

Dated at Napier this 15th day of May 1989.

A. KEATS, Assistant Registrar of Incorporated Societies.

ISSN 0111.5650Price $3.00 (inc. G.S.T.)

Declaration Revoking the Dissolution of aSocietyl, Mohan Alex Paul, Assistant Registrar of IncorporatedSocieties, hereby declare that as it has been made to appear tome that the declaration dissolving the Waikato UnicolAssociation Football Club Incorporated I.S. HN.212490,was made in error and that that declaration ought to be

@ PUBLISHED BY AUTHORIry OF DEPARTMENT OF INTERNAL AFFAIRS:V. R. WARD, GOVERNMENT PRINTER, WELLINGTON, NEW ZEAI.AND-T989