WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise,...

63
Issue No. 26 669 WELLINGTON: THURSDAY, 7 MARCH 2013 CONTENTS COMMERCIAL Bankruptcy Notices ........................................................ 670 Company Notices — Appointment and Release of Receivers / Managers ......... 671 Appointment and Release of Liquidators ......................... 673 Appointment and Release of Administrators..................None Meetings and Last Dates by Which to Prove Debts or Claims ..............................................None Removals .......................................................................... 681 Cessation of Business in New Zealand ............................ 691 Applications for Winding Up / Liquidations .................... 691 Partnership Notices ........................................................None Other................................................................................. 695 Land Transfer / Joint Family Homes Notices .............. 697 Charitable Trusts Notices .............................................. 697 Friendly Societies and Credit Unions Notices ........... None Incorporated Societies Notices....................................... 698 General Notices ............................................................ None GOVERNMENT Vice Regal ..................................................................... None Parliamentary Notices ................................................. None Departmental Notices ..................................................... 703 Authorities and Other Agencies of State Notices ......... 711 Land Notices.................................................................... 714 Regulation Summary...................................................... 727 General Section ............................................................... 727 Deadlines ......................................................................... 728 Index ................................................................................ 728 USING THE GAZETTE The New Zealand Gazette, the official newspaper of the Government of New Zealand, is published weekly on Thursday. Publishing time is 4.00pm. Closing time for lodgement of notices under the Companies, Partnership, Insolvency and Land Transfer Acts is 12.00 midday on Monday (except where that day is a public holiday, in which case the deadline will be 12.00 midday on the last working day of the preceding week). All other notices must be lodged at the New Zealand Gazette office by 12.00 midday, Tuesday, in the week of publication. Notices are accepted for publication in the next available issue, unless otherwise specified. Notices may be submitted by email or post. Dates and proper names should be shown clearly. A covering instruction setting out requirements should accompany all notices, but the New Zealand Gazette reserves the right to apply its in-house style. Notices for publication and related correspondence should be addressed to New Zealand Gazette Department of Internal Affairs PO Box 805 Wellington 6140 Telephone: (04) 462 0313 / (04) 462 0312 Facsimile: (04) 474 3140 Email: [email protected]

Transcript of WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise,...

Page 1: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

Issue No. 26 � 669

WELLINGTON: THURSDAY, 7 MARCH 2013

C O N T E N T S COMMERCIAL

Bankruptcy Notices ........................................................ 670

Company Notices — Appointment and Release of Receivers / Managers ......... 671 Appointment and Release of Liquidators ......................... 673 Appointment and Release of Administrators..................None Meetings and Last Dates by Which to

Prove Debts or Claims ..............................................None Removals.......................................................................... 681 Cessation of Business in New Zealand ............................ 691 Applications for Winding Up / Liquidations.................... 691 Partnership Notices ........................................................None Other................................................................................. 695 Land Transfer / Joint Family Homes Notices .............. 697

Charitable Trusts Notices ..............................................697 Friendly Societies and Credit Unions Notices ........... None Incorporated Societies Notices.......................................698 General Notices ............................................................ None

GOVERNMENT Vice Regal..................................................................... None Parliamentary Notices ................................................. None Departmental Notices .....................................................703 Authorities and Other Agencies of State Notices .........711 Land Notices....................................................................714 Regulation Summary......................................................727 General Section ...............................................................727 Deadlines .........................................................................728 Index ................................................................................728

USING THE GAZETTEThe New Zealand Gazette, the official newspaper of the Government of New Zealand, is published weekly on Thursday. Publishing time is 4.00pm.

Closing time for lodgement of notices under the Companies, Partnership, Insolvency and Land Transfer Acts is 12.00 midday on Monday (except where that day is a public holiday, in which case the deadline will be 12.00 midday on the last working day of the preceding week).

All other notices must be lodged at the New Zealand Gazette office by 12.00 midday, Tuesday, in the week of publication.

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

Notices may be submitted by email or post. Dates and proper names should be shown clearly. A covering instruction setting out requirements should accompany all notices, but the New Zealand Gazette reserves the right to apply its in-house style. Notices for publication and related correspondence should be addressed to

New Zealand Gazette Department of Internal Affairs PO Box 805 Wellington 6140 Telephone: (04) 462 0313 / (04) 462 0312 Facsimile: (04) 474 3140 Email: [email protected]

Page 2: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

670 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Cancelled Notices Notices cancelled after being accepted for publication will be subject to a charge of $55.00 to cover setting up and deleting costs. The deadline for cancelling notices is 12.00 midday on Wednesdays.

Advertising Rates The following rate applies for the insertion of all notices in the New Zealand Gazette: 50c per word/number. Customers will be invoiced in accordance with standard commercial practices. Advertising rates are not negotiable. All rates shown are inclusive of GST.

Other editions of the New Zealand Gazette Customs Edition – Published weekly on Tuesday. Special Editions, Professional & Trade Lists andSupplements – Published as and when required.

Availability New Zealand Gazette editions and a search-by-notice facility are available on the website www.gazette.govt.nz All editions are also available on subscription from the New Zealand Gazette Office, Department of Internal Affairs, PO Box 805, Wellington 6140 (telephone: (04) 462 0313), or over the counter at

vicbooks Pipitea, Victoria University, Ground Floor, Rutherford House, 23 Lambton Quay, Wellington.

Copyright � The New Zealand Gazette is subject to Crown copyright. For more information visit www.gazette.govt.nz

Bankruptcy Notices

Bankruptcies The official assignee advises the following bankruptcies: Anderson, Kirsten Carol Anne (also known as Anderson-Skelton, Kirsten), 167 Surrey Street, Saint Clair, Dunedin – 27 February 2013. Baldwin, David Kenneth (also known as Reynolds, David), 6 Brooksway, Manukau, Auckland – 25 February 2013. Beavis, Bret, c/o Escale De Kone, 38 Rue Leon, Kone, 98860, New Caledonia – 22 February 2013. Black, Richard John Carson, Tauranga – 22 February 2013. Black, Ross Alan, 118 Beach Road, Te Atatu Peninsula, Auckland – 25 February 2013. Brodie, Harold Norman, 1/91 Golf Road, New Lynn, Auckland – 26 February 2013. Casserly, Shane Peter, 27 Christchurch Street, Kaitangata, Balclutha – 26 February 2013. Clements, Miriam Jenny Helen, 1/68 Ponsonby Road, Grey Lynn, Auckland – 26 February 2013. Edwards, Garry Donald, Tauranga – 22 February 2013. Gang, Seung Suk, Auckland – 26 February 2013. Gang, Yong Joon, Auckland – 26 February 2013. Gorton, Nanette Faye, 115C Pah Road, Cockle Bay, Auckland – 27 February 2013. Haines, Michael Lewis John, 3 Govan Drive, Te Anau – 13 February 2013. Hooper, Gary Wayne, 2/415 Oceanbeach Road, Mount Maunganui – 22 February 2013. Hough, Peter Wiremu, 19 Philomel Street, North New Brighton, Christchurch – 26 February 2013. Jansen, Cherilyn Mary, 8 Peach Parade, Remuera, Auckland – 27 February 2013. Johnson, Richard Alan, Christchurch – 26 February 2013. Jolliffe, Geoffrey Paul, 78 Oban Street, Wadestown, Wellington – 25 February 2013. Jones, Jacqueline Ann, Auckland – 28 February 2013.

Kernohan-Zahorodny, Ngaire Yvonne Caroline (also known as Zahorodny, Ngaire and Kernohan, Ngaire), 355 Tiniroto Road, RD 2, Gisborne – 26 February 2013. Kim, Dalgon, 49 Vine Avenue, Maungatapu, Tauranga – 22 February 2013. Li, Xiaohan (also known as Li, Alicia), Auckland – 26 February 2013. McKenzie, Amanda Anne (also known as Backhouse-Smith, Amanda), 269 Crane Road, RD 1, Kamo – 26 February 2013. McKenzie, Malcolm James, 269 Crane Road, RD 1, Kamo – 26 February 2013. Morris-Gherardi, Amy Maree (also known as Morris, Amy), 23 Astrid Lane, Wellsford, Rodney – 22 February 2013. Nicol, Ross Alvyn, 1946 Main North Road, RD 4, Otorohanga – 27 February 2013. Ogle, Cameron Robert, 52A Kaihua Road, Nukuhau, Taupo – 22 February 2013. Richardson, Timothy Shane (also known as Ross, Timothy), 51 Harvey Street, Tauranga South, Tauranga – 22 February 2013. Righton, Brent Andrew, 115 Methuen Road, New Windsor, Auckland – 27 February 2013. Robertson-Smith, Lorraine Ellen (also known as Macbeth, Lorraine), 2761 State Highway 1, RD 1, Marton – 27 February 2013. Scott, Thomas, 2/44 Wellington Street, Linwood, Christchurch – 28 February 2013. Shek, Wendy, 18 Mount Hobson Road, Remuera, Auckland – 26 February 2013. Simpson, David Andrew, 223 Garnet Road, Westmere, Auckland – 26 February 2013. Taylor, Warren George, 2A Brown Road, RD 8, Te Puke – 22 February 2013. Turnbull, Richard James, 14 Elzy Street, Blenheim – 26 February 2013. Wadsworth, Alan David, 7/43 Paul Street, Kallangur, Queensland, Australia – 28 February 2013.

Page 3: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 671 Webb, Charlene Rose, 3/104, Queenscliff, New South Wales, Australia – 28 February 2013. OFFICIAL ASSIGNEE. Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz ba1324

No Asset Procedures The official assignee advises the following no asset procedures: Alley, Louise Edith (also known as Alley, Lou), 2204 Colville Road, RD 4, Coromandel – 25 February 2013. Beatty, Marilyn Joy, 8A Lee Place, Bader, Hamilton – 27 February 2013. Black, Lisa Mary (also known as Richardson, Lisa), 13 Clyde Carr Crescent, Waimataitai, Timaru – 28 February 2013. Boag, Michael John, 74 Hewer Crescent, Naenae, Lower Hutt – 28 February 2013. Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. Draper, Charmaine Ellen, 15 Roberts Street, Wainuiomata, Lower Hutt – 28 February 2013. Emke, Haken Paul Thomas, 36 Kirk Street, Otaki – 27 February 2013. Fantham, Roberta Jasmine (also known as Fantham, Bobbie), 22 Peakes Road, Saint Johns Hill, Wanganui – 28 February 2013. Gibson, Justin Wayne, 891A Main North Road, Belfast, Christchurch – 22 February 2013. Hewitson, Kaitlin Maree, Tikipunga, Whangarei – 27 February 2013. Hollick, Suzanne Claire (also known as Quin, Suzanne), 30 Bay View Road, South Dunedin, Dunedin – 27 February 2013. Jensen, Jamie Robert, 318 Tancred Street, Hampstead, Ashburton – 27 February 2013. Johnson, Christine Adele, 466 Yarranup Road, Kojonup, Western Australia – 22 February 2013. Laurie, John Dickson, 2/235 St George Street, Papatoetoe, Auckland – 28 February 2013. Lightfoot, Mathew Ian, 49 Urlich Avenue, Melville, Hamilton – 22 February 2013.

Mauchline, Julie Margaret (also known as Roydhouse, Julie), 15 Pelorus Street, Welcome Bay, Tauranga – 22 February 2013. Mortimer, Nicholas Stephen, 1386 State Highway 1, RD 2, Hikurangi – 25 February 2013. Packman, Claire Dominique (also known as Packman-Brown, Claire), 27D Brussels Street, Miramar, Wellington – 27 February 2013. Parahi, Hori Matiu (also known as Awhimate, Hori), 1000A Lane Street, Mahora, Hastings – 22 February 2013. Poutai-Beazley, Irish Lisha Marlay, 41 Balmacewan Drive, Kamo – 28 February 2013. Reddy, Ranjina Reshmi, 5/685 Great South Road, Otahuhu, Auckland – 25 February 2013. Rehm, Natasha Karen, 79B Rosier Road, Glen Eden, Auckland – 26 February 2013. Robinson, Rowan John, 6 Ell Place, Halswell, Christchurch – 22 February 2013. Tanoa, Hariata Michelle Takitimu, 75 Swiss Avenue, Gonville, Wanganui – 26 February 2013. Wanahi, James Matekino Ray Ray (also known as Matekino, James), 5 Arklow Street, Albert Town, Wanaka – 22 February 2013. OFFICIAL ASSIGNEE. Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz ba1325

In Bankruptcy Notice of Last Day for Filing of Proofs of Debt Murphy, Jocelyn Ann, formerly of 824 Huiarangi Road, Patoka, Napier, was adjudicated bankrupt at the Napier High Court on 23 August 2012. If you are owed any money by the bankrupt you will need to lodge a claim by going to the contact and website details below. Last day for receiving creditor claims is 29 March 2013. Enquiries to: Grahame Fridd. Telephone: (06) 916 4582. OFFICIAL ASSIGNEE. Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz ba1327

Company Notices

APPOINTMENT AND RELEASE OF RECEIVERS / MANAGERS

EDWARDS TRANSPORT LIMITED, EDWARDS TRANSPORT (LOGGING) LIMITED, EDWARDS HEAVY HAULAGE LIMITED and CONSOL STREET PROPERTIES LIMITED (all in receivership) Notice of Appointment of Receivers and Managers Pursuant to Section 8 of the Receiverships Act 1993 Kenneth Peter Brown and Thomas Lee Rodewald were appointed jointly and severally as receivers and managers of the above-named companies on 28 February 2013 under the

powers contained in general security agreements dated the 13th day of July 2011 and the 27th day of June 2012 which property consists of all present and after-acquired personal property. Office of the Receivers and Managers is: C/o RHB

Chartered Accountants Limited, Level 1, The Hub, 525 Cameron Road, Tauranga 3144.

Dated this 28th day of February 2013. KENNETH PETER BROWN, Joint Receiver and Manager. ar1309

Page 4: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

672 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 GEON GROUP NEW ZEALAND LIMITED, GEON GROUP LIMITED, GEON LIMITED and KIWI LABELS LIMITED (all in administration and in receivership) (“the companies”) Notice of Appointment of Receivers and Managers Pursuant to Section 8 of the Receiverships Act 1993 Notice is hereby given that on 21 February 2013, Andrew John Grenfell and William Guy Black, chartered accountants of Auckland, were appointed receivers and managers of the property of the companies under the powers contained in a general security deed dated the 16th day of April 2007. The receivers and managers have been appointed in respect of all the companies’ present and future property, assets and undertaking. The Offices of the Receivers and Managers are at: McGrath

Nicol, Level 17, 34 Shortland Street, Auckland. Dated this 27th day of February 2013. ANDREW J. GRENFELL, Receiver and Manager. ar1279

HOUSE OF HAGHI LIMITED (in receivership) Notice of Appointment of Receivers and Managers Pursuant to Section 8 of the Receiverships Act 1993 Company No.: 274317 Notice is hereby given that on 27 February 2013, William Guy Black and Andrew John Grenfell, chartered accountants of Auckland, were appointed as receivers and managers of the property of HOUSE OF HAGHI LIMITED (in receivership) under the powers contained in a security agreement dated the 18th day of March 2003. The receivers and managers have been appointed in respect of all the company’s present and after-acquired property including all personal property. The Offices of the Receivers and Managers are at: McGrath

Nicol + Partners (NZ) Limited, Level 17, 34 Shortland Street, Auckland.

Dated this 27th day of February 2013. WILLIAM G. BLACK, Receiver and Manager. ar1334

CIVIC WHOLESALE (2000) LIMITED (in receivership) Notice of Appointment of Receiver and Manager Pursuant to Section 8(1) of the Receiverships Act 1993 Christopher Robert Ross Horton, of Chris Horton Associates Limited, was appointed as receiver and manager of CIVIC WHOLESALE (2000) LIMITED on 26 February 2013 under the powers contained within a general security deed dated the 31st day of March 2009. The Property in Receivership is: All of the company’s

present and after-acquired personal property secured under the security document.

All Enquiries Should be Directed to: CIVIC WHOLESALE (2000) LIMITED (in receivership), c/o Chris Horton Associates Limited, PO Box 1725, Shortland Street, Auckland 1140. Telephone: (09) 379 2222. Facsimile: (09) 921 0233. Email: [email protected]

Dated this 27th day of February 2013. C. R. R. HORTON, Receiver and Manager. ar1323

SCHAEFFER PACIFIC LIMITED (in receivership) Notice of Appointment of Receiver and Manager

Pursuant to Section 8 of the Receiverships Act 1993

On 20 February 2013, Victoria Toon, chartered accountant of Auckland, was appointed as sole receiver and manager under the powers contained in a general security agreement dated the 11th day of April 2008 charging all of the present and after-acquired property of the above-named company. Office of the Receiver and Manager is: Corporate

Restructuring Limited, Level 12, 17 Albert Street, Auckland 1010. Postal Address: PO Box 10100, Dominion Road, Auckland 1446. Telephone: (09) 302 0759. Facsimile: (09) 302 0159.

Dated this 20th day of February 2013. VICTORIA TOON, Receiver and Manager. ar1344

MATARANGI BEACH ESTATES LIMITED (in receivership) Notice of Ceasing to Act as Receivers and Managers

Pursuant to Section 11 of the Receiverships Act 1993

We, Michael Peter Stiassny and Grant Robert Graham, of KordaMentha, hereby give notice that we ceased to act as receivers and managers of MATARANGI BEACH ESTATES LIMITED on 15 February 2013 and were replaced contemporaneously. Dated this 15th day of February 2013. MICHAEL STIASSNY, Receiver and Manager. The Office of the Receivers and Managers is at: KordaMentha, Level 16, 45 Queen Street, Auckland. ar1240

CULVERDEN RETIREMENT VILLAGE LIMITED (in receivership and in liquidation) Notice of Resignation of Receivers and Managers

Pursuant to Section 11(4) of the Receiverships Act 1993

We, Justin James Bosley and Andrew John McKay, chartered accountants of Corporate Finance Limited, Auckland, hereby give notice that we ceased to act as receivers and managers of the above-named company on 15 February 2013. Dated this 15th day of February 2013. JUSTIN JAMES BOSLEY, Receiver and Manager. ar1290

ECO-SOURCE NZ LIMITED (in receivership and in liquidation) Notice of Cessation of Receivership

Notice is hereby given, in accordance with section 29(1) of the Receiverships Act 1993, that I, John Michael Gilbert, give notice that the receivership of the above-named company ceased on 22 February 2013. The Office of the Receiver and Manager is at: C & C

Strategic Limited, Level 1, 26 Crummer Road, Grey Lynn, Auckland. Telephone: (09) 376 7506. Facsimile: (09) 376 6441.

J. M. GILBERT, Receiver and Manager. ar1230

Page 5: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 673 LWR MANUFACTURING (AUST.) LIMITED (in receivership) Notice of Receivership Ceasing Pursuant to Section 29 of the Receiverships Act 1993 Presented by: Stephen Tubbs, BDO Christchurch, Chartered

Accountants, PO Box 246, Christchurch 8140. We, Stephen Tubbs and Brian Mayo-Smith, hereby give notice that the receivership of LWR MANUFACTURING (AUST.) LIMITED ceased on 1 March 2013. Dated this 1st day of March 2013. STEPHEN TUBBS, Receiver. ar1321

LWR MANUFACTURING (NI) LIMITED (in receivership) Notice of Receivership Ceasing Pursuant to Section 29 of the Receiverships Act 1993 Presented by: Stephen Tubbs, BDO Christchurch, Chartered

Accountants, PO Box 246, Christchurch 8140. We, Stephen Tubbs and Brian Mayo-Smith, hereby give notice that the receivership of LWR MANUFACTURING (NI) LIMITED ceased on 1 March 2013. Dated this 1st day of March 2013. STEPHEN TUBBS, Receiver. ar1320

APPOINTMENT AND RELEASE OF LIQUIDATORS

Appointment of Liquidator The official assignee advises the following liquidations: 22 February 2013 CITY TRANSFER SERVICES (2007) LIMITED. EASY ELECTRICAL LIMITED. EUROTECH AUDIO LIMITED (in receivership). FOSSIL ROOFING LIMITED. GIRVEN HOLDINGS LIMITED. KWIKMIX ENGINEERING LIMITED. SEFTON IMPORTS LIMITED. WIZZO’S MARINE PAINTERS LIMITED. 27 February 2013 MANZIL CONSTRUCTION LIMITED. MCGALL PLUMBING LIMITED. PANAMA PLASTERERS LIMITED. TIMBER JOINERY LIMITED. 28 February 2013 TRADING CORPORATE LIMITED. OFFICIAL ASSIGNEE. Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz al1326

K & I ENDEAVOURS LIMITED (in liquidation) Notice of Appointment of Liquidators Pursuant to Section 241(2)(c) of the Companies Act 1993 Vivien Judith Madsen-Ries and Henry David Levin, insolvency specialists, were appointed liquidators jointly and severally of the company by the High Court at Auckland on the date and time below: 22 February 2013 K & I ENDEAVOURS LIMITED (in liquidation) at

11.36am. Notice to Creditors to Lodge Claims The liquidators have fixed 2 April 2013 as the last day for creditors to make their claims and establish any priority their claims may have. Creditors who have not made a claim at the date a distribution is declared will be excluded from the benefit of that distribution and those creditors may not object to that distribution. Enquiries for information relating to the liquidation may be made to Apurva Joshi at Deloitte, Level 18, Deloitte Centre,

80 Queen Street, Auckland 1010. Telephone: (09) 303 0700. Facsimile: (09) 303 0701. VIVIEN JUDITH MADSEN-RIES, Liquidator. Note: Any creditors claiming a security interest in respect of the above-named company should provide details to the liquidators urgently. al1253

BAY KIWIFRUIT CONTRACTORS LIMITED (in liquidation) Notice of Appointment of Liquidators Pursuant to Section 241(2)(c) of the Companies Act 1993 Vivien Judith Madsen-Ries and Henry David Levin, insolvency specialists, were appointed liquidators jointly and severally of the company by the High Court at Tauranga on the date and time below: 22 February 2013 BAY KIWIFRUIT CONTRACTORS LIMITED

(in liquidation) at 11.09am. Notice to Creditors to Lodge Claims The liquidators have fixed 2 April 2013 as the last day for creditors to make their claims and establish any priority their claims may have. Creditors who have not made a claim at the date a distribution is declared will be excluded from the benefit of that distribution and those creditors may not object to that distribution. Enquiries for information relating to the liquidation may be made to Nik Krpan at Deloitte, Level 18, Deloitte Centre, 80 Queen Street, Auckland 1010. Telephone: (09) 303 0700. Facsimile: (09) 303 0701. VIVIEN JUDITH MADSEN-RIES, Liquidator. Note: Any creditors claiming a security interest in respect of the above-named company should provide details to the liquidators urgently. al1254

POSEIDON PACIFIC LIMITED (in liquidation) Notice of Appointment of Liquidators Notice is hereby given that, in accordance with section 241(2)(c) of the Companies Act 1993, Paul Raymond Clark and Kenneth Peter Brown were appointed joint and several liquidators of the company by the High Court at Tauranga on the date and time below: 22 February 2013 POSEIDON PACIFIC LIMITED at 11.18am.

Page 6: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

674 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 PAUL RAYMOND CLARK, Joint Liquidator. Address of Liquidators: RHB Chartered Accountants Limited, PO Box 15660, Tauranga 3144. Telephone: (07) 571 6280. Website: www.rhb.co.nz al1229

LATINO LIMITED (in liquidation) Notice of Appointment of Liquidators Notice is hereby given that, in accordance with section 241(2)(a) of the Companies Act 1993, Paul Raymond Clark and Kenneth Peter Brown were appointed joint and several liquidators of the company on the date and time below: 26 February 2013 LATINO LIMITED at 12.01pm. KENNETH PETER BROWN, Joint Liquidator. Address of Liquidators: RHB Chartered Accountants Limited, PO Box 15660, Tauranga 3144. Telephone: (07) 571 6280. Website: www.rhb.co.nz al1272

INNSTEP INVESTMENTS LIMITED and H & T ENTERPRISE NZ LIMITED (both in liquidation) Public Notice of Appointment of Liquidator It was resolved by special resolutions of shareholders, pursuant to section 241(2)(a) of the Companies Act 1993, that the companies be liquidated and that Grant Bruce Reynolds, insolvency practitioner of Auckland, be appointed liquidator on the date and times below: 25 February 2013 INNSTEP INVESTMENTS LIMITED (in liquidation) at

10.30am. H & T ENTERPRISE NZ LIMITED (in liquidation) at

12.30pm. Creditors and shareholders may direct their enquiries to Grant Reynolds during normal business hours at the contact details stated below. GRANT REYNOLDS, Liquidator. Address of Liquidator: Reynolds and Associates Limited, PO Box 259059, Botany, Auckland 2163. Telephone: (09) 526 0743. Facsimile: (09) 526 0748. Email: [email protected] al1299

SETAR EIGHTY ONE LIMITED and IT COORDINATING SERVICES LIMITED (both in liquidation) Notice of Appointment of Liquidator and Notice to Creditors to Claim Notice is hereby given, pursuant to section 241(2)(a) of the Companies Act 1993, that the shareholders have resolved to place the companies into liquidation and that Bryan Edward Williams, insolvency practitioner, has been appointed liquidator for that purpose on the dates and times below. 25 February 2013 SETAR EIGHTY ONE LIMITED (in liquidation) at

2.21pm. 28 February 2013 IT COORDINATING SERVICES LIMITED

(in liquidation) at 3.21pm. The liquidator fixes 25 March 2013 as the last day on or before which any creditors of the companies can claim and

to establish any priority their claims may have under section 312 of the Companies Act 1993. Creditors and Other Interested Parties May Direct Their Enquiries to: Bryan Williams, c/o BWA Insolvency Limited, PO Box 609, Kumeu 0841. Telephone: (09) 412 9762. Facsimile: (09) 412 9763. al1340

ELIZABETH ROSE HOUSE LIMITED, ELIZABETH MEMORIAL HOME LIMITED, YTOTE HOLDINGS LIMITED and MARTH HOLDINGS LIMITED (all in liquidation) Notice of Appointment of Liquidators Notice is hereby given that, pursuant to section 241(2)(a) of the Companies Act 1993, Richard Grant Simpson and David Ian Ruscoe, of Grant Thornton New Zealand Limited, were appointed liquidators of the companies on the date and times below: 26 February 2013 ELIZABETH ROSE HOUSE LIMITED (in liquidation)

at 10.25am. ELIZABETH MEMORIAL HOME LIMITED

(in liquidation) at 10.30am. YTOTE HOLDINGS LIMITED (in liquidation) at

10.35am. MARTH HOLDINGS LIMITED (in liquidation) at

10.40am. Notice to Creditors to Claim Notice is also given that the liquidators hereby fix 13 March 2013 as the date on or before which the creditors of the companies are to make their claims and to establish any priority their claims may have, under section 312 of the Companies Act 1993, or to be excluded from the benefit of any distribution made before their claims are made or, as the case may be, from objecting to any distribution. Enquiries may be directed during normal business hours to Chris MacDonald at Grant Thornton New Zealand Limited, 215 Lambton Quay (PO Box 10712), Wellington. Telephone: (04) 495 1702. Dated this 26th day of February 2013. DAVID RUSCOE, Liquidator. al1372

NORTH SOUTH EXPRESS LIMITED and SAPPHIRE BEDDING LIMITED (both in liquidation) Notice of Appointment of Liquidators Craig Alexander Sanson, insolvency practitioner, and Colin Thomas McCloy, chartered accountant, both of Auckland, were appointed joint and several liquidators of the companies by the High Court at Auckland, pursuant to section 241(2)(c) of the Companies Act 1993, on the date and times below: 27 February 2013 NORTH SOUTH EXPRESS LIMITED (in liquidation) at

10.55am. SAPPHIRE BEDDING LIMITED (in liquidation) at

10.58am. Notice to Creditors to Claim We fix 29 March 2013 as the day by which the creditors of the companies are to make their claims and to establish any priority. Dated this 27th day of February 2013.

Page 7: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 675 CRAIG ALEXANDER SANSON, Liquidator. Claims and Enquiries to: C/o PwC, 188 Quay Street (Private Bag 92162), Auckland. Telephone: (09) 355 8000. Facsimile: (09) 355 8013. al1277

AKSALA LIMITED (in liquidation) Notice of Appointment of Liquidators and Notice to Creditors to Claim David Murray Blanchett and Colin Thomas McCloy, chartered accountants, were appointed joint and several liquidators of AKSALA LIMITED (in liquidation) by the High Court at Tauranga, pursuant to section 241(2)(c) of the Companies Act 1993, on 22 February 2013 at 11.04am. We fix 5 April 2013 as the day by which the creditors of the company are to make their claims and to establish any priority. Dated this 28th day of February 2013. DAVID MURRAY BLANCHETT, Liquidator. Claims and Enquiries to: AKSALA LIMITED (in liquidation), c/o PwC, corner of Bryce and Anglesea Streets, Hamilton 3204. Postal Address: PO Box 191, Hamilton 3240. Telephone: (07) 838 3838. Facsimile: (07) 839 4178. Attention: Jim Barber. al1342

LONG BLACK (HAWKES BAY) LIMITED (in liquidation) Notice of Appointment of Liquidators and Notice to Creditors to Claim Tony Wayne Pattison, of Napier, and Jeremy Michael Morley, of Wellington, both chartered accountants, were appointed joint and several liquidators of LONG BLACK (HAWKES BAY) LIMITED (in liquidation) by the shareholders, pursuant to section 241(2)(a) of the Companies Act 1993, on 27 February 2013 at 2.15pm. We fix Thursday 28 March 2013 as the day by which the creditors of the company are to make their claims and to establish any priority. Dated this 27th day of February 2013. TONY WAYNE PATTISON, Liquidator. Claims and Enquiries to: LONG BLACK (HAWKES BAY) LIMITED (in liquidation), c/o PwC, 36 Munroe Street (PO Box 645), Napier. Telephone: (06) 835 6144. Facsimile: (06) 835 0360. Attention: Sandra Wilson. al1322

FRED EDWARDS ENGINEERING LIMITED (in liquidation) Notice of Appointment of Liquidators and Notice to Creditors to Claim Malcolm Grant Hollis and Maurice George Noone, chartered accountants of Christchurch, were appointed joint and several liquidators of FRED EDWARDS ENGINEERING LIMITED (in liquidation) by the High Court at Christchurch, pursuant to section 241(2)(c) of the Companies Act 1993, on 26 February 2013 at 10.15am. We fix 9 April 2013 as the day by which the creditors of the company are to make their claims and to establish any priority. Dated this 26th day of February 2013. MALCOLM GRANT HOLLIS, Liquidator.

Claims and Enquiries to: FRED EDWARDS ENGINEERING LIMITED (in liquidation), c/o PwC, Canterbury Technology Park, 5 Sir Gil Simpson Drive, Burnside, Christchurch 8053. Postal Address: PO Box 13244, Armagh, Christchurch 8141. Telephone: (03) 374 3000. Facsimile: (03) 374 3001 (Attention: Robin Crimp). al1265

TROJAN HORSE HOLDINGS LIMITED (in liquidation) Notice of Appointment of Liquidator and Notice to Creditors to Lodge Claims Pursuant to Section 255(2)(a) of the Companies Act 1993 Notice is hereby given that on 4 March 2013 at 9.00am, it was resolved by special resolution of shareholders, pursuant to section 241(2)(a) of the Companies Act 1993, that the above-named company be liquidated and that Michael Crawford, of Deloitte, Chartered Accountants, be appointed liquidator. The liquidator has fixed 5 April 2013 as the last day for creditors to make their claims and establish any priority their claims may have. Creditors who have not made a claim at the date a distribution is declared will be excluded from the benefit of that distribution. MICHAEL CRAWFORD. Creditors and Shareholders May Direct Enquiries to us During Normal Business Hours to: Michael Crawford, PO Box 17, Hamilton 3240. Telephone: (07) 838 4800. Facsimile: (07) 838 4810. Note: Any creditors claiming a security interest in respect of the above-named company should provide details to the liquidator urgently. al1375

SAL RE LIMITED (in liquidation) The Companies Act 1993 The above-named company was placed into liquidation by a special resolution of the shareholder, pursuant to section 241(2)(a) of the Companies Act 1993, on 22 February 2013 at 9.00am. Notice of Appointment of Liquidators Gareth Russel Hoole and Kevin David Pitfield were appointed joint and several liquidators pursuant to section 241(2)(a). Notice of Meeting of Creditors The liquidators have decided, pursuant to section 245 of the Companies Act 1993, to dispense with a meeting of creditors. The decision has been made having regard to the assets and liabilities of the above-named company and the likely outcome of the liquidation. Notice to Creditors to Prove Debts or Claims Notice is given that the liquidators fix 22 March 2013 as the day on or before which creditors of the company are to make their claims and to establish any priority their claims may have, under section 312 of the Act, or to be excluded from the benefit of any distribution made before their claims are made or, as the case may be, from objecting to any distribution. Dated this 22nd day of February 2013. GARETH RUSSEL HOOLE and KEVIN DAVID PITFIELD, Joint Liquidators.

Page 8: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

676 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 The Address and Telephone Number to Which, During Normal Business Hours, Enquiries May be Directed by a Creditor or Member: Staples Rodway Limited, Chartered Accountants, PO Box 3899, Auckland. Telephone: (09) 309 0463. al1263

POINT RIDGE APARTMENTS LIMITED (in liquidation) The Companies Act 1993 The above-named solvent company was placed into liquidation by a special resolution of shareholders dated the 27th day of February 2013 at 9.00am, on the basis that the reasons for which the company was incorporated have now passed. Notice of Appointment of Liquidators Gareth Russel Hoole and Kevin David Pitfield were appointed joint and several liquidators pursuant to section 241(2)(a). Notice of Meeting of Creditors Pursuant to section 243(8) of the Companies Act 1993, the liquidators do not intend calling a meeting of creditors on the basis that the company is solvent, the directors having passed a resolution to that effect. However, should any creditor require that a meeting be convened, please inform the liquidator of that request, in writing, by 13 March 2013. Notice to Creditors to Prove Debts or Claims Notice is given that the liquidators fix 27 March 2013 as the day on or before which creditors of the company are to make their claims and to establish any priority their claims may have, under section 312 of the Companies Act 1993, or to be excluded from the benefit of any distribution made before their claims are made or, as the case may be, from objecting to any distribution. Dated this 27th day of February 2013. GARETH RUSSEL HOOLE and KEVIN DAVID PITFIELD, Joint Liquidators. The Address and Telephone Number to Which, During Normal Business Hours, Enquiries May be Directed by a Creditor or Member: Staples Rodway Limited, Chartered Accountants, PO Box 3899, Auckland. Telephone: (09) 309 0463. al1283

RAWINIA PROPERTIES LIMITED (in liquidation) Public Notice of Appointment of Liquidator The Companies Act 1993 On 1 March 2013, it was resolved by special resolution, pursuant to section 241(2)(a) of the Companies Act 1993, that RAWINIA PROPERTIES LIMITED be liquidated and that Christopher John Lynch, chartered accountant of New Plymouth, be appointed liquidator. The liquidation commenced on 1 March 2013. Creditors and shareholders may direct enquiries to me during normal business hours at the address and contact numbers stated below. CHRISTOPHER JOHN LYNCH, Liquidator. Address of Liquidator: Staples Rodway Taranaki Limited, 109–113 Powderham Street, New Plymouth. Telephone: (06) 757 3155. Facsimile: (06) 757 5081. al1374

THREE LITTLE BIRDS LIMITED (in liquidation) Public Notice of Appointment of Liquidator On 1 March 2013 at 10.00am, it was resolved by a special resolution of the shareholders, pursuant to section 241(2)(a) of the Companies Act 1993, that the above-named solvent company be liquidated and that Grant Bruce Reynolds, insolvency practitioner of Auckland, be appointed liquidator. GRANT REYNOLDS, Liquidator. Address of Liquidator: Reynolds and Associates Limited, PO Box 259059, Botany, Auckland 2163. Telephone: (09) 526 0743. Facsimile: (09) 526 0748. Email: [email protected] Note: The above-named company is solvent and has ceased trading. al1366

NEW ZEALAND WOOD LOT HARVESTERS LIMITED (in liquidation) Notice of Appointment of Liquidators and Notice to Creditors to Prove Debts or Claims Pursuant to Section 255(2) of the Companies Act 1993 Iain Shephard and Heath Gair were appointed jointly and severally as liquidators of the above-named company, pursuant to a special resolution of shareholders under section 241(2)(a) of the Companies Act 1993, on 25 February 2013 at 2.00pm. The liquidators of NEW ZEALAND WOOD LOT HARVESTERS LIMITED (in liquidation) fix 26 April 2013 as the day on or before which the creditors of the company are to make their claims, if not previously submitted, and establish any priority their claims may have, under section 312 of the Companies Act 1993, or to be excluded from the benefit of any distribution made or, as the case may be, from objecting to the distribution. Dated at Wellington this 27th day of February 2013. IAIN SHEPHARD, Liquidator. Address Enquiries to Julia Harison at the Liquidators’ Office: Shephard Dunphy Limited, Insolvency Practitioners, PO Box 11793, Manners Street, Wellington 6142. Telephone: (04) 473 6747. Facsimile: (04) 473 6748. Email: [email protected] Website: www.shepharddunphy.co.nz al1273

NU IMAGE INTERIORS LIMITED (in liquidation) Notice of Appointment of Liquidators and Notice to Creditors to Prove Debts or Claims Pursuant to Section 255(2) of the Companies Act 1993 Iain Shephard and Christine Dunphy were appointed jointly and severally as liquidators of the above-named company, pursuant to a special resolution of shareholders under section 241(2)(a) of the Companies Act 1993, on 28 February 2013 at 12.20pm. The liquidators of NU IMAGE INTERIORS LIMITED (in liquidation) fix 29 April 2013 as the day on or before which the creditors of the company are to make their claims, if not previously submitted, and establish any priority their claims may have, under section 312 of the Companies Act 1993, or to be excluded from the benefit of any distribution made or, as the case may be, from objecting to the distribution. Dated at Wellington this 28th day of February 2013. IAIN SHEPHARD, Liquidator.

Page 9: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 677 Address Enquiries to Julia Harison at the Liquidators’ Office: Shephard Dunphy Limited, Insolvency Practitioners, PO Box 11793, Manners Street, Wellington 6142. Telephone: (04) 473 6747. Facsimile: (04) 473 6748. Email: [email protected] Website: www.shepharddunphy.co.nz al1302

NETWORK TRAVEL INTERNATIONAL LIMITED (in liquidation) Notice of Appointment of Liquidators and Notice to Creditors to Prove Debts or Claims On 27 February 2013 at 11.37am, by order of the High Court at Auckland, pursuant to section 241(2)(c) of the Companies Act 1993, NETWORK TRAVEL INTERNATIONAL LIMITED was placed into liquidation and Andrew John McKay and Justin James Bosley, chartered accountants of Auckland, were appointed joint and several liquidators. The liquidators hereby fix 28 March 2013 as the date on or before which the creditors of the company are to make their claims and to establish any priority their claims may have under section 304 of the Companies Act 1993. Dated at Auckland this 27th day of February 2013. JUSTIN JAMES BOSLEY, Joint Liquidator. Creditors and Shareholders May Direct Their Enquiries to: Renee Skilling, Corporate Finance Limited, Level 12, AMP Centre, 29 Customs Street West (PO Box 532), Auckland. Telephone: (09) 358 1230. Facsimile: (09) 358 3646. al1333

OLDCO PTI LIMITED (in liquidation) Notice of Appointment of Liquidators and Notice to Creditors to Prove Debts or Claims On 27 February 2013 at 11.37am, by order of the High Court at Auckland, pursuant to section 241(2)(c) of the Companies Act 1993, OLDCO PTI LIMITED was placed into liquidation and Andrew John McKay and Justin James Bosley, chartered accountants of Auckland, were appointed joint and several liquidators. The liquidators hereby fix 28 March 2013 as the date on or before which the creditors of the company are to make their claims and to establish any priority their claims may have under section 304 of the Companies Act 1993. Dated at Auckland this 27th day of February 2013. JUSTIN JAMES BOSLEY, Joint Liquidator. Creditors and Shareholders May Direct Their Enquiries to: Renee Skilling, Corporate Finance Limited, Level 12, AMP Centre, 29 Customs Street West (PO Box 532), Auckland. Telephone: (09) 358 1230. Facsimile: (09) 358 3646. al1332

OLDCO BUSINESS LIMITED (in liquidation) Notice of Appointment of Liquidators and Notice to Creditors to Prove Debts or Claims On 27 February 2013 at 11.37am, by order of the High Court at Auckland, pursuant to section 241(2)(c) of the Companies Act 1993, OLDCO BUSINESS LIMITED was placed into liquidation and Andrew John McKay and Justin James Bosley, chartered accountants of Auckland, were appointed joint and several liquidators. The liquidators hereby fix 28 March 2013 as the date on or before which the creditors of the company are to make their claims and to establish any priority their claims may have under section 304 of the Companies Act 1993. Dated at Auckland this 27th day of February 2013. JUSTIN JAMES BOSLEY, Joint Liquidator.

Creditors and Shareholders May Direct Their Enquiries to: Renee Skilling, Corporate Finance Limited, Level 12, AMP Centre, 29 Customs Street West (PO Box 532), Auckland. Telephone: (09) 358 1230. Facsimile: (09) 358 3646. al1331

79 MANNERS STREET LIMITED (in receivership and in liquidation) Notice of Appointment of Liquidators and Notice to Creditors to Prove Debts or Claims On 27 February 2013 at 4.00pm, by special resolution of the shareholder, pursuant to section 241(2)(a) of the Companies Act 1993, 79 MANNERS STREET LIMITED (in receivership) was placed into liquidation and Andrew John McKay and Justin James Bosley, of Auckland, were appointed joint and several liquidators. The liquidators hereby fix 28 March 2013 as the date on or before which the creditors of the company are to make their claims and to establish any priority their claims may have under section 304 of the Companies Act 1993. Dated at Auckland this 27th day of February 2013. JUSTIN JAMES BOSLEY, Joint Liquidator. Creditors and Shareholders May Direct Their Enquiries to: Renee Skilling, Corporate Finance Limited, Level 12, AMP Centre, 29 Customs Street West (PO Box 532), Auckland. Telephone: (09) 354 5000. Facsimile: (09) 358 3646. al1353

CUNNINGHAM HOLLAND ENTERPRISES LIMITED and VAN WEERD CONCRETE SOLUTIONS LIMITED (both in liquidation) Public Notice of Appointment of Liquidator The Companies Act 1993 On 25 February 2013, it was resolved by special resolutions of the shareholders, pursuant to section 241(2)(a) of the Companies Act 1993, that the above-named companies be liquidated and that Kim S. Thompson, insolvency practitioner of Hamilton, be appointed liquidator. Notice to Creditors to Claim Notice is given that the liquidator hereby fixes 3 April 2013 as the day on or before which the creditors of the companies are to prove their debts or claims and to establish any title that they may have to priority, under section 304 of the Companies Act 1993, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution. Creditors and shareholders may direct enquiries to me during normal business hours at the contact details stated below. Dated this 27th day of February 2013. KIM S. THOMPSON, Liquidator. Address of Liquidator: PO Box 1027, Hamilton 3240. Telephone: (07) 834 6813. Facsimile: (07) 834 6104. Email: [email protected] al1271

PARADISE HOMES LIMITED (in liquidation) Public Notice of Appointment of Liquidator The Companies Act 1993 On 25 February 2013, it was resolved by special resolution of the shareholders, pursuant to section 241(2)(a) of the Companies Act 1993, that the company be liquidated and that Kim S. Thompson, insolvency practitioner of Hamilton, be appointed liquidator.

Page 10: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

678 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 Notice to Creditors to Claim Notice is given that the liquidator hereby fixes 3 April 2013 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title that they may have to priority, under section 304 of the Companies Act 1993, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution. Creditors and shareholders may direct enquiries to me during normal business hours at the contact details stated below. Dated this 27th day of February 2013. KIM S. THOMPSON, Liquidator. Address of Liquidator: PO Box 1027, Hamilton 3240. Telephone: (07) 834 6813. Facsimile: (07) 834 6104. Email: [email protected] al1262

BRIMIK ADVISORY SERVICES LIMITED (in liquidation) Notice of Appointment of Liquidators and Notice to Creditors to Claim Pursuant to Section 255(2)(a) of the Companies Act 1993 Keiran Anne Horne and Lynda Jane Smart, chartered accountants of HFK Limited, were appointed liquidators of the above-named company by order of the High Court at Christchurch on 26 February 2013 at 10.18am. The liquidators fix 26 March 2013 as the day on or before which the creditors of the company are able to make their claims and to establish any priority their claims may have, under section 312 of the Companies Act 1993, or to be excluded from the benefit of any distribution made before their claims are made or, as the case may be, from objecting to any distribution. Any creditor holding a security interest over the assets of this company should urgently contact the liquidator. Further information and creditor claim forms are available on our website www.hfk.co.nz Enquiries may be directed during normal business hours to Geoff Brown at HFK Limited, 567 Wairakei Road (PO Box 39100), Christchurch, or telephone (03) 352 9189. L. J. SMART, Liquidator. al1260

NOT ONE LIMITED (in liquidation) Notice of Appointment of Liquidators and Notice to Creditors to Claim

Pursuant to Section 255(2)(a) of the Companies Act 1993

Keiran Anne Horne and Lynda Jane Smart, chartered accountants of HFK Limited, were appointed liquidators of the above-named company by order of the High Court at Christchurch on 26 February 2013 at 10.06am. The liquidators fix 26 March 2013 as the day on or before which the creditors of the company are able to make their claims and to establish any priority their claims may have, under section 312 of the Companies Act 1993, or to be excluded from the benefit of any distribution made before their claims are made or, as the case may be, from objecting to any distribution. Any creditor holding a security interest over the assets of this company should urgently contact the liquidator.

Further information and creditor claim forms are available on our website www.hfk.co.nz Enquiries may be directed during normal business hours to Geoff Brown at HFK Limited, 567 Wairakei Road (PO Box 39100), Christchurch, or telephone (03) 352 9189. L. J. SMART, Liquidator. al1257

MAINZEAL PROPERTY AND CONSTRUCTION LIMITED (in receivership), MAINZEAL LIVING LIMITED (in receivership), 200 VIC LIMITED (in receivership), MAINZEAL GROUP LIMITED, BUILDING FUTURES GROUP HOLDINGS LIMITED, BUILDING FUTURES GROUP LIMITED, MAINZEAL RESIDENTIAL LIMITED, MAINZEAL CONSTRUCTION LIMITED, MAINZEAL LIMITED, MAINZEAL CONSTRUCTION SI LIMITED, MPC NZ LIMITED and RGRE LIMITED (all in liquidation) Notice of Appointment of Liquidators Pursuant to Section 255(2)(a) of the Companies Act 1993 We, Brian Mayo-Smith and Andrew James Bethell, of BDO Auckland, and Stephen John Tubbs, of BDO Christchurch, all chartered accountants, were appointed joint and several liquidators of the companies on 28 February 2013 at 10.22am, by a special resolution of the shareholders pursuant to section 241(2)(a) of the Companies Act 1993 with approval of the High Court at Auckland. Notice to Creditors to Claim Pursuant to Liquidation Regulation 12 of the Companies Act 1993 Notice is hereby given that as joint and several liquidators of the above-named companies, we fix 28 March 2013 as the day on or before which the creditors of the companies are to make their claims and to establish any priority their claims may have, under section 312 of the Companies Act 1993 (as amended), or to be excluded from the benefit of any distribution made before the debts are claimed or, as the case may be, from objecting to the distribution. Dated this 28th day of February 2013. ANDREW BETHELL, Joint Liquidator. Creditors and Shareholders May Direct Enquiries During Normal Business Hours to: BDO Auckland, Level 8, BDO Tower, 120 Albert Street, Auckland 1010. Postal Address: PO Box 2219, Auckland 1140. Telephone: (09) 379 9619. Facsimile: (09) 303 2830. al1354

G & L CONSTRUCTION LIMITED (in liquidation) Notice of Appointment of Liquidator The Companies Act 1993 Notice is hereby given that on 25 February 2013 at 2.00pm, it was resolved by special resolution of the shareholders, pursuant to section 241(2)(a) of the Companies Act 1993, that G & L CONSTRUCTION LIMITED be liquidated and that Digby John Noyce, of RES Corporate Services Limited, be appointed liquidator for that purpose. Notice to Creditors to Prove Debts or Claims Notice is given that the liquidator has fixed 22 March 2013 as the day on or before which the creditors of the above-named company are to make their claims and establish any priority their claims may have, under section 312, or to be excluded from the benefit of any distribution

Page 11: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 679 made before the claims are made or, as the case may be, from objecting to the distribution. Creditors and members may direct enquiries to the liquidator during normal business hours at the address and contact numbers stated below. DIGBY JOHN NOYCE, Liquidator. Address of Liquidator: RES Corporate Services Limited, PO Box 301890, Albany, Auckland 0752. Telephone: (09) 280 5900. Facsimile: (09) 443 0537. al1237

PAKIRI PROPERTIES LIMITED (in liquidation) Notice of Appointment of Liquidators Pursuant to Section 255(2)(a) of the Companies Act 1993 Take notice that Patricia van der Wende, chartered accountant, and Mark Hector Norrie, both insolvency practitioners of Norrie & Daughters Limited, Auckland, have been appointed joint and several liquidators of PAKIRI PROPERTIES LIMITED (in liquidation). The liquidation commenced on 19 February 2013 at 11.35am by way of a resolution of shareholders in accordance with section 241(2)(a) of the Act. Notice of Meeting of Creditors Notice is hereby given, pursuant to section 245(1)(b) of the Companies Act 1993, that the liquidators do not consider that a meeting of creditors should be held because the liquidators consider, having regard to the assets and liabilities of the company, the likely result of the liquidation of the company, and any other relevant matters, that no such meeting should be held. A meeting of creditors will not be called unless a creditor gives written notice, within 10 working days after the publication of this notice, requiring a meeting to be called. Notice to Creditors to Prove Debts or Claims Notice is given that the liquidators fix 11 April 2013 as the day on or before which the creditors of the above-named company are to prove their debts or claims and to establish any title they may have to priority, under section 312 of the Act, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution. Dated this 4th day of March 2013. Creditors and Shareholders of the Company May Direct Enquiries During Normal Business Hours to: Norrie & Daughters Limited, PO Box 12516, Penrose, Auckland 1642. Telephone: (09) 551 3631. Email: [email protected] al1364

ALCHEMY CONSTRUCTION LIMITED (in liquidation) Notice of Appointment of Liquidators Pursuant to Section 255(2)(a) of the Companies Act 1993 Karen Betty Mason and Rachel Mason, insolvency practitioners, were appointed joint and several liquidators of ALCHEMY CONSTRUCTION LIMITED (in liquidation) on 27 February 2013 at 12.30pm, pursuant to section 241(2)(a) of the Companies Act 1993. Notice to Creditors to Prove Debts or Claims Notice is given that the liquidators of ALCHEMY CONSTRUCTION LIMITED (in liquidation) fix 30 April 2013 as the day on or before which the creditors of the company are to make their claims and to establish any priority their claims may have, under section 312 of the Companies Act 1993, or to be excluded from the benefit of

any distribution made before their claims are made or, as the case may be, from objecting to any distribution. Dated this 28th day of February 2013. K. B. MASON, Joint and Several Liquidator. The Address and Contact Numbers to Which, During Normal Business Hours, Enquiries May be Directed by a Creditor or Member: Meltzer Mason Heath, Chartered Accountants, PO Box 6302, Wellesley Street, Auckland 1141. Telephone: (09) 357 6150. Facsimile: (09) 357 6152. Enquiries to: Karen Mason. al1301

HDG LIMITED (in liquidation) Notice of Appointment of Liquidator Pursuant to Section 255(2) of the Companies Act 1993 The above-named company was placed into liquidation on 27 February 2013 at 11.04am, with the appointment of Scott Greer as liquidator. Enquiries by a Creditor or Shareholder May be Directed to: The Liquidator, PO Box 12448, Penrose, Auckland 1642. Telephone: (09) 526 0747. al1291

MODERN HOME DEVELOPMENTS LIMITED (in liquidation) Notice of Appointment of Liquidators and Notice to Creditors to Prove Debts or Claims Steven Khov and Damien Grant, insolvency practitioners, were appointed joint and several liquidators of MODERN HOME DEVELOPMENTS LIMITED (in liquidation) on 27 February 2013 at 10.45am, pursuant to section 241(2)(c) of the Companies Act 1993. The liquidators fix 27 March 2013 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority, under section 312 of the Companies Act 1993, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution. Dated this 27th day of February 2013. STEVEN KHOV and DAMIEN GRANT, Joint Liquidators. Address of Liquidators: Waterstone Insolvency, PO Box 352, Shortland Street, Auckland 1140 (Enquiries to: Prashika Chand). Freephone: 0800CLOSED. Facsimile: 0800FAXWSI. al1278

R & T BUILDERS LIMITED (in liquidation) Public Notice of Appointment of Liquidator and Notice to Creditors to Claim Pursuant to Section 255(2)(a) of the Companies Act 1993 On 25 February 2013, it was resolved by special resolution, pursuant to section 241(2)(a) of the Companies Act 1993, that R & T BUILDERS LIMITED be liquidated and that Roderick T. McKenzie be appointed liquidator. The liquidation commenced on 25 February 2013 at 2.00pm. The liquidator has fixed 29 March 2013 as the last day for creditors to make their claims and to establish any priority their claims may have under section 312 of the Companies Act 1993. Creditors who have not made a claim at the date a distribution is declared may be excluded from the benefit of that distribution and may not object to that distribution.

Page 12: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

680 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 Any enquiries may be directed to the liquidator during normal business hours at the address and contact numbers stated below. RODERICK T. MCKENZIE, Liquidator. Address for Service: Level 1, 484 Main Street (PO Box 12165), Palmerston North. Telephone: (06) 358 1503. Facsimile: (06) 354 2676. Email: [email protected] al1259

AIR AUCKLAND LIMITED (in liquidation) Public Notice of Appointment of Liquidators and Notice to Creditors to Prove Debts or Claims The Companies Act 1993 Company No.: 684926 On 27 February 2013 at 11.00am, by special resolution by the shareholders pursuant to section 241(2)(a) of the Companies Act 1993, Glen David Gernhoefer and Aaron Douglas Walsh, chartered accountants of Auckland, were appointed joint and several liquidators of the company. The liquidators fix 8 April 2013 as the day on or before which the creditors of the company are to make their claims and to establish any priority, under section 312 of the Companies Act 1993, or to be excluded from the benefit of any distribution made before their claims are made or, as the case may be, from objecting to any distribution. Dated this 1st day of March 2013. GLEN DAVID GERNHOEFER and AARON DOUGLAS WALSH, Liquidators. Enquiries Can be Directed to Sarah Davies at: WHK Auckland, Level 6, WHK Tower, 51–53 Shortland Street, Auckland 1010. Postal Address: PO Box 158, Auckland 1140. Telephone: (09) 303 4586. Facsimile: (09) 309 1198. Note: This company is solvent and the liquidation is the result of the restructuring of the affairs of the shareholders. al1305

JMD HOSPITALITY LIMITED (in liquidation) Notice of Appointment of Liquidator Pursuant to Section 255(2)(a) of the Companies Act 1993 John Trevor Whittfield, insolvency practitioner, was appointed liquidator of the above-named company by the High Court at Auckland on Friday 25 January 2013 at 11.27am, pursuant to section 241(2)(c) of the Companies Act 1993. Notice to Creditors to Prove Debts or Claims Notice is given that the liquidator of the above-named company fixes 30 March 2013 as the day on or before which the creditors of the company are to make their claims and to establish any priority their claims may have, under section 312 of the Companies Act 1993, or to be excluded from the benefit of any distribution made before their claims are made or, as the case may be, from objecting to any distribution. Dated this 18th day of February 2013. J. T. WHITTFIELD, Liquidator. The Address and Telephone Number to Which, During Normal Business Hours, Enquiries May be Directed by a Creditor or Member: Whittfield Associates, c/o Corporate Solutions and Management Limited, PO Box 548, Drury 2247. Telephone: (09) 239 0575. Enquiries to: John Whittfield. al1228

BROWN SORENSEN VINEYARDS LIMITED and CC WINES LIMITED (formerly CAPE CAMPBELL WINES LIMITED) (both in receivership and in liquidation) Notice of Appointment of Liquidator Pursuant to Section 255(2)(a) of the Companies Act 1993 Company Nos.: 1881525, 1073259 Geoff Falloon, chartered accountant of Biz Rescue Limited, was appointed liquidator of the above-named companies by shareholder resolutions on 27 February 2013 at 11.00am. Notice of Meeting of Creditors No meeting of creditors will be held. In accordance with section 245 of the Companies Act 1993, the liquidator dispenses with the requirement to call a meeting on the basis: � there will be less than 20 cents in the dollar distribution

to unsecured creditors; and � a meeting would cause expense and serve no useful

purpose. A creditor holding a contrary view should notify the liquidator within 10 working days of the publication date of this notice. Notice to Creditors to Lodge Claims The liquidator has fixed 7 April 2013 as the last day for creditors to make their claims and establish any priority their claims may have. Creditors who have not made a claim at that date and a distribution is declared will be excluded from the benefit of that distribution and may not object to that distribution. Enquiries relating to these liquidations should be made to Geoff Falloon, Biz Rescue Limited, PO Box 27, Nelson 7040. Telephone: (03) 546 7999. Mobile: (027) 332 6759. Dated this 1st day of March 2013. GEOFF FALLOON, Liquidator. al1367

POSTANCE ELECTRICAL LIMITED (in liquidation) Notice of Appointment of Liquidators and Notice to Creditors to Prove Debts or Claims Notice is hereby given that, subsequent to a resolution as to solvency and in accordance with section 241(2)(a) of the Companies Act 1993, the shareholders of the above-named company, on 1 March 2013 at 7.00am, appointed Kevin Warwick Bromwich and Peri Micaela Finnigan, insolvency practitioners of Auckland, jointly and severally as liquidators of the above-named company. The undersigned does hereby fix Friday 29 March 2013 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority, under section 312 of the Companies Act 1993, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution. PERI FINNIGAN, Liquidator. Date of Liquidation: 1 March 2013. Address of Liquidators: McDonald Vague, PO Box 6092, Wellesley Street, Auckland 1141. Telephone: (09) 303 0506. Facsimile: (09) 303 0508. Enquiries to: Peri Finnigan. Telephone: (09) 303 9519. Note: This is a solvent liquidation. al1345

Page 13: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 681 ONE MARINE LIMITED (in liquidation) Notice of Appointment of Liquidator Pursuant to Section 255(2)(a) of the Companies Act 1993 William Cleverdon, insolvency practitioner of Auckland, was appointed liquidator of ONE MARINE LIMITED (in liquidation) on 22 February 2013 at 10.30am, pursuant to section 241(2)(a) of the Companies Act 1993. Notice to Creditors to Claim Pursuant to Liquidation Regulation 12 of the Companies Act 1993 As liquidator I fix 12 April 2013 as the day on or before which creditors are to make their claims and to establish any priority their claims may have, under section 312 of the Companies Act 1993, or to be excluded from the benefit of any distribution made before the debts are claimed or, as the case may be, from objecting to the distribution. Dated this 22nd day of February 2013. WILLIAM CLEVERDON, Liquidator. Address of Liquidator: Cleverdon Financial, 95 Access Road, Kumeu, Auckland. Email: [email protected] Mobile: 021 555 282. al1330

INDEPENDENT JOINT VENTURES LIMITED (in liquidation) Public Notice of Appointment of Liquidators The Companies Act 1993 Company No.: 313317 On 1 March 2013 at 10.00am, it was resolved by special resolution, pursuant to section 241(2)(b) of the Companies Act 1993, that INDEPENDENT JOINT VENTURES LIMITED be liquidated and that Bruce Donald Gemmell, chartered accountant, and Rhys James Cain, insolvency practitioner, both of Christchurch, be appointed joint and several liquidators. The liquidation commenced on 1 March 2013 at 10.00am. Notice to Creditors to Claim Pursuant to Regulation 12(2) of the Companies Act 1993 Liquidation Regulations 1994 The liquidators hereby fix 25 March 2013 (being a date not less than 10 working days from the date of this notice) as the day on or before which the creditors of the company are to make their claims and to establish any priority their claims may have under section 312 of the Act. Creditors and shareholders may direct enquiries to us during normal business hours at the address and contact numbers stated below. Dated this 1st day of March 2013. RHYS JAMES CAIN, Joint Liquidator. Address for Service: Ernst & Young Transaction Advisory Services Limited, PO Box 2091, Christchurch 8140.

Telephone: (03) 379 1870. Facsimile: (03) 379 8288. Attention: Alex Eason. Email: [email protected] Note: The company is solvent and is being liquidated as part of a restructuring process. al1336

ART OF PINT & CURRY (ILAM) LIMITED (in liquidation) Public Notice of Appointment of Liquidators and Notice to Creditors to Claim Bruce Donald Gemmell, chartered accountant, and Rhys James Cain, insolvency practitioner, both of Christchurch, were appointed joint and several liquidators of ART OF PINT & CURRY (ILAM) LIMITED by the High Court at Christchurch, pursuant to section 241(2)(c) of the Companies Act 1993, on 26 February 2013 at 10.11am. We fix 28 March 2013 as the day by which the creditors of the company are to make their claims and to establish any priority. Dated this 26th day of February 2013. RHYS CAIN, Liquidator. Enquiries and Claims to: ART OF PINT & CURRY (ILAM) LIMITED (in liquidation), Ernst & Young, 20 Twigger Street, Addington, Christchurch 8024. Postal Address: PO Box 2091, Christchurch 8140. Telephone: (03) 379 1870. Facsimile: (03) 379 8288. Attention: Sue Fletcher. al1250

ART OF PINT AND CURRY (MERIVALE) LIMITED (in liquidation) Public Notice of Appointment of Liquidators and Notice to Creditors to Claim Bruce Donald Gemmell, chartered accountant, and Rhys James Cain, insolvency practitioner, both of Christchurch, were appointed joint and several liquidators of ART OF PINT AND CURRY (MERIVALE) LIMITED by the High Court at Christchurch, pursuant to section 241(2)(c) of the Companies Act 1993, on 26 February 2013 at 10.12am. We fix 28 March 2013 as the day by which the creditors of the company are to make their claims and to establish any priority. Dated this 26th day of February 2013. RHYS CAIN, Liquidator. Enquiries and Claims to: ART OF PINT AND CURRY (MERIVALE) LIMITED (in liquidation), Ernst & Young, 20 Twigger Street, Addington, Christchurch 8024. Postal Address: PO Box 2091, Christchurch 8140. Telephone: (03) 379 1870. Facsimile: (03) 379 8288. Attention: Sue Fletcher. al1251

REMOVALS

Notice of Intention to Remove Companies From the Register I intend to remove the following companies from the Register under section 318(1)(d) of the Companies Act 1993. I am satisfied that these companies have ceased to carry on business and there is no further reason for these companies to continue in existence or that no liquidator is acting. 45 SOUTH LIMITED.

A J & P L HOLDINGS LIMITED. AANGEL PROCESSING LIMITED. AFFILIATED INDUSTRIES (NZ) LIMITED. AGC FINANCE (NEW ZEALAND) LIMITED. AGC FINANCE SOLUTIONS (NEW ZEALAND)

LIMITED. AGC(NZ) LIMITED.

Page 14: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

682 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 AHAVAH LIMITED. ALLEN’S INC LIMITED. ALTEC LIMITED. APARIMA REALTY LIMITED. AUCKLAND BUSINESS COACHES LIMITED. AUCKLAND WELDING SERVICES LIMITED. AUSTRALIAN GUARANTEE FINANCE

CORPORATION LIMITED. BALLYORBAN LIMITED. BAYWYD TOURS LIMITED. BD RENTALS LIMITED. BEACHWATCH DEVELOPMENT LIMITED. BELLE CIBO COFFEE COMPANY LIMITED. BIKES LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.1) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.10)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.11)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.12)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.13)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.14)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.15)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.16)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.17)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.18)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.19)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.2) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.20)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.21)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.22)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.23)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.24)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.25)

LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.3) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.4) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.5) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.6) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.7) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.8) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.9) LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO. 4)

LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO.1)

LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO.10)

LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO.11)

LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.12) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.13) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.14) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.15) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.16) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.17) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.18) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.19) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.2) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.20) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.21) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.22) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.23) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.24) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.25) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.8) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENT (NO.9) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENTS (NO.3) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENTS (NO.5) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENTS (NO.6) LIMITED.

BLAIRLOGIE NORTH FOREST INVESTMENTS (NO.7) LIMITED.

BLUESKY COMPASS LIMITED. BRIAN SANDS INVESTMENTS LIMITED. BRIGHTON ROAD LIMITED. BROADVIEW FOREST (NO.1) LIMITED. BROADVIEW FOREST (NO.10) LIMITED. BROADVIEW FOREST (NO.11) LIMITED. BROADVIEW FOREST (NO.12) LIMITED. BROADVIEW FOREST (NO.13) LIMITED. BROADVIEW FOREST (NO.14) LIMITED. BROADVIEW FOREST (NO.15) LIMITED. BROADVIEW FOREST (NO.16) LIMITED. BROADVIEW FOREST (NO.17) LIMITED. BROADVIEW FOREST (NO.18) LIMITED. BROADVIEW FOREST (NO.19) LIMITED. BROADVIEW FOREST (NO.2) LIMITED. BROADVIEW FOREST (NO.20) LIMITED. BROADVIEW FOREST (NO.21) LIMITED. BROADVIEW FOREST (NO.22) LIMITED. BROADVIEW FOREST (NO.24) LIMITED. BROADVIEW FOREST (NO.25) LIMITED. BROADVIEW FOREST (NO.3) LIMITED.

Page 15: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 683 BROADVIEW FOREST (NO.4)LIMITED. BROADVIEW FOREST (NO.5) LIMITED. BROADVIEW FOREST (NO.6) LIMITED. BROADVIEW FOREST (NO.7) LIMITED. BROADVIEW FOREST (NO.8) LIMITED. BROADVIEW FOREST (NO.9) LIMITED. BROWN WYLIE INVESTMENTS LIMITED. BRUCE FRANKS LIMITED. BUSTED KNUCKLE BUILDING COMPANY LIMITED. CASSEGGERS HOLDINGS LIMITED. CHERTON PROPERTIES LIMITED. CHOI & CO. (SAWYER) LIMITED. CHRISTOPHER GRANT BUILDERS LIMITED. CLARK STREET TRAM STABLES LIMITED. CLEAR FOCUS LIMITED. CLOUD BABES LIMITED. CLOUDY BAY FISH SUPPLY LIMITED. COASTAL CARRIERS 2008 LIMITED. COLLECTING FOR YOU LIMITED. COMMUNIQUE MARKETING LIMITED. COOL CHASSIS LIMITED. COSMEX NZ LIMITED. CQ PROPERTIES LIMITED. D G SMITH ENTERPRISES LIMITED. DAMAR INVESTMENTS LIMITED. DATABRAKE INTERNATIONAL LIMITED. DEEP BAY INVESTMENTS LIMITED. DEMAND RESPONSE LIMITED. DIGI VISION LIMITED. DON STANLEY CONSULTING LIMITED. DOUG MCQUEEN LIVESTOCK LIMITED. DOUGLAS M.S. LIMITED. DRUKER ENTERPRISES LIMITED. DUBS ON THE RUN LIMITED. DYERS ROAD SERVICE STATION LIMITED. EDENDALE LIMITED. ELECTRIC FIX LIMITED. ELJAYS TEPUKE LIMITED. ESPIE ENTERPRISES LIMITED. EUROPA HOLDINGS LIMITED. F & G GRIFFITHS LIMITED. FERRYMEAD JOINT VENTURE LIMITED. FIELD OF DREAMS LIMITED. FIFTEEN PROJECTS LIMITED. FIFTY LIMITED. FIVE FROM 84 CORPORATION LIMITED. FLAIR OF REMUERA (1994) LIMITED. FLYING HIGH LIMITED. FORTUNE NOMINEES LIMITED. FRANCIS ROAD LIMITED. FWF2 LIMITED. G & J MEECHAM LIMITED. GEOFF DAVIES LIMITED. GLACIER CHILLED FOODS LIMITED. GLENROSS FOREST (NO. 1) LIMITED. GLENROSS FOREST (NO. 34) LIMITED. GLENROSS FOREST (NO.10) LIMITED. GLENROSS FOREST (NO.11) LIMITED. GLENROSS FOREST (NO.12) LIMITED. GLENROSS FOREST (NO.13) LIMITED.

GLENROSS FOREST (NO.14) LIMITED. GLENROSS FOREST (NO.15) LIMITED. GLENROSS FOREST (NO.16) LIMITED. GLENROSS FOREST (NO.17) LIMITED. GLENROSS FOREST (NO.18) LIMITED. GLENROSS FOREST (NO.19) LIMITED. GLENROSS FOREST (NO.2) LIMITED. GLENROSS FOREST (NO.20) LIMITED. GLENROSS FOREST (NO.21) LIMITED. GLENROSS FOREST (NO.22) LIMITED. GLENROSS FOREST (NO.23) LIMITED. GLENROSS FOREST (NO.24) LIMITED. GLENROSS FOREST (NO.25) LIMITED. GLENROSS FOREST (NO.26) LIMITED. GLENROSS FOREST (NO.27) LIMITED. GLENROSS FOREST (NO.28) LIMITED. GLENROSS FOREST (NO.29) LIMITED. GLENROSS FOREST (NO.3) LIMITED. GLENROSS FOREST (NO.30) LIMITED. GLENROSS FOREST (NO.31) LIMITED. GLENROSS FOREST (NO.32) LIMITED. GLENROSS FOREST (NO.33) LIMITED. GLENROSS FOREST (NO.4) LIMITED. GLENROSS FOREST (NO.5) LIMITED. GLENROSS FOREST (NO.6) LIMITED. GLENROSS FOREST (NO.7) LIMITED. GLENROSS FOREST (NO.8) LIMITED. GLENROSS FOREST (NO.9) LIMITED. GLENWOOD FOREST INVESTMENT (N0.15)

LIMITED. GLENWOOD FOREST INVESTMENT (NO.1) LIMITED. GLENWOOD FOREST INVESTMENT (NO.10)

LIMITED. GLENWOOD FOREST INVESTMENT (NO.11)

LIMITED. GLENWOOD FOREST INVESTMENT (NO.12)

LIMITED. GLENWOOD FOREST INVESTMENT (NO.13)

LIMITED. GLENWOOD FOREST INVESTMENT (NO.14)

LIMITED. GLENWOOD FOREST INVESTMENT (NO.16)

LIMITED. GLENWOOD FOREST INVESTMENT (NO.17)

LIMITED. GLENWOOD FOREST INVESTMENT (NO.18)

LIMITED. GLENWOOD FOREST INVESTMENT (NO.19)

LIMITED. GLENWOOD FOREST INVESTMENT (NO.2) LIMITED. GLENWOOD FOREST INVESTMENT (NO.20)

LIMITED. GLENWOOD FOREST INVESTMENT (NO.21)

LIMITED. GLENWOOD FOREST INVESTMENT (NO.22)

LIMITED. GLENWOOD FOREST INVESTMENT (NO.23)

LIMITED. GLENWOOD FOREST INVESTMENT (NO.24)

LIMITED. GLENWOOD FOREST INVESTMENT (NO.25)

LIMITED.

Page 16: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

684 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 GLENWOOD FOREST INVESTMENT (NO.3) LIMITED. GLENWOOD FOREST INVESTMENT (NO.4) LIMITED. GLENWOOD FOREST INVESTMENT (NO.5) LIMITED. GLENWOOD FOREST INVESTMENT (NO.6) LIMITED. GLENWOOD FOREST INVESTMENT (NO.7) LIMITED. GLENWOOD FOREST INVESTMENT (NO.8) LIMITED. GLENWOOD FOREST INVESTMENT (NO.9) LIMITED. GO FREE LIMITED. GOKIARA LIMITED. GOODWOOD FOREST INVESTMENT ( NO.20)

LIMITED. GOODWOOD FOREST INVESTMENT ( NO.6)

LIMITED. GOODWOOD FOREST INVESTMENT ( NO.9)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.1) LIMITED. GOODWOOD FOREST INVESTMENT (NO.10)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.11)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.12)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.13)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.14)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.15)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.16)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.17)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.18)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.19)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.2) LIMITED. GOODWOOD FOREST INVESTMENT (NO.21)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.22)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.23)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.24)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.25)

LIMITED. GOODWOOD FOREST INVESTMENT (NO.3) LIMITED. GOODWOOD FOREST INVESTMENT (NO.4) LIMITED. GOODWOOD FOREST INVESTMENT (NO.5) LIMITED. GOODWOOD FOREST INVESTMENT (NO.7) LIMITED. GOODWOOD FOREST INVESTMENT (NO.8) LIMITED. GRANDE ENERGY OF NEW ZEALAND LIMITED. GREENHEAD LIMITED. GREENMEADOWS LIMITED. HALSWELL PRECINCT LIMITED. HAMILTON ADVANCES LIMITED. HANNAHS BASE LIMITED. HEALTH STAR LIMITED. HEARTLAND ELEVEN C INVESTMENTS LIMITED. HEARTLAND FOURTEEN B INVESTMENTS LIMITED. HELEN&YANG COMMERICAL CLEANING LIMITED.

HILL HOMESTEAD LIMITED. HILLCREST FARMING SYSTEMS LIMITED. HILSON INVESTMENTS LIMITED. HOKOROA FOREST INVESMENT (NO.13) LIMITED. HOKOROA FOREST INVESTMENT (NO.1) LIMITED. HOKOROA FOREST INVESTMENT (NO.10) LIMITED. HOKOROA FOREST INVESTMENT (NO.11) LIMITED. HOKOROA FOREST INVESTMENT (NO.12) LIMITED. HOKOROA FOREST INVESTMENT (NO.14) LIMITED. HOKOROA FOREST INVESTMENT (NO.15) LIMITED. HOKOROA FOREST INVESTMENT (NO.16) LIMITED. HOKOROA FOREST INVESTMENT (NO.17) LIMITED. HOKOROA FOREST INVESTMENT (NO.18) LIMITED. HOKOROA FOREST INVESTMENT (NO.19) LIMITED. HOKOROA FOREST INVESTMENT (NO.2) LIMITED. HOKOROA FOREST INVESTMENT (NO.20) LIMITED. HOKOROA FOREST INVESTMENT (NO.21) LIMITED. HOKOROA FOREST INVESTMENT (NO.22) LIMITED. HOKOROA FOREST INVESTMENT (NO.23) LIMITED. HOKOROA FOREST INVESTMENT (NO.24) LIMITED. HOKOROA FOREST INVESTMENT (NO.25) LIMITED. HOKOROA FOREST INVESTMENT (NO.3) LIMITED. HOKOROA FOREST INVESTMENT (NO.4) LIMITED. HOKOROA FOREST INVESTMENT (NO.5) LIMITED. HOKOROA FOREST INVESTMENT (NO.6) LIMITED. HOKOROA FOREST INVESTMENT (NO.7) LIMITED. HOKOROA FOREST INVESTMENT (NO.8) LIMITED. HOKOROA FOREST INVESTMENT (NO.9) LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.1)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.10)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.11)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.12)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.13)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.14)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.15)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.16)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.17)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.18)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.19)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.2)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.20)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.21)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.22)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.23)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.24)

LIMITED.

Page 17: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 685 HOKOROA NORTH FOREST INVESTMENT (NO.25)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.3)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.4)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.5)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.6)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.7)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.8)

LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.9)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.1)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.10)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.11)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.12)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.13)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.14)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.15)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.16)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.17)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.18)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.19)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.2)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.21)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.22)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.23)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.24)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.25)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.3)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.4)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.5)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.6)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.7)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.8)

LIMITED. HOMEWOOD FOREST INVESTMENT (NO.9)

LIMITED. HUSTON ASSOCIATES LIMITED.

INNOVATION FIBREGLASS LIMITED. INSIGHT SPECIALISTS IN ASSESSMENT AND

REHABILITATION LIMITED. INTERFACE FOREST & MILL LIMITED. J M CHAPLIN LIMITED. JAG SOUND HOLDINGS LIMITED. JANET WILLIAMS LIMITED. JO ROBERTSON CLOTHING LIMITED. JUST BEAD IT LIMITED. KAURI COTTAGE FARMS LIMITED. KDF DESIGN LIMITED. KEVIN O’REILLY CONTRACTING LIMITED. KINGS CASTLE INVESTMENTS LIMITED. KIWIJOE NEW ZEALAND LIMITED. KIYAK ASSOCIATES LIMITED. KNAIL IT (2007) LIMITED. KNIGHTS ROAD WINERY LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 10

LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 11

LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 12

LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 13

LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 14

LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 15

LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 16

LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 17

LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 18

LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 19

LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 20

LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 6

LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 7

LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 8

LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 9

LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 10

LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 11

LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 12

LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 13

LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 14

LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 15

LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 16

LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 17

LIMITED.

Page 18: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

686 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 KNOX INVESTMENT PARTNERS FUND III NZD 18

LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 19

LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 20

LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 6

LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 7

LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 8

LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 9

LIMITED. KNOX LIGARE LIMITED. KRISPILL LIMITED. L & T BUSINESS DEVELOPMENT LIMITED. L. J. HANSON LIMITED. LAMENESS IN RUMINANTS 2011 LIMITED. LDH HOLDINGS LIMITED. LIBRA HOLDINGS LIMITED. LILYFARM PROPERTIES LIMITED. LIQUID METALS LIMITED. LITTLESON INVESTMENTS LIMITED. LJK HOLDINGS LIMITED. LOCHLOMOND INVESTMENTS LIMITED. LONGWOOD FOREST INVESTMENT (NO.1) LIMITED. LONGWOOD FOREST INVESTMENT (NO.10)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.11)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.12)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.13)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.14)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.15)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.16)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.17)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.18)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.19)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.2) LIMITED. LONGWOOD FOREST INVESTMENT (NO.20)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.21)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.22)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.23)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.24)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.25)

LIMITED. LONGWOOD FOREST INVESTMENT (NO.3) LIMITED. LONGWOOD FOREST INVESTMENT (NO.4) LIMITED. LONGWOOD FOREST INVESTMENT (NO.5) LIMITED.

LONGWOOD FOREST INVESTMENT (NO.6) LIMITED. LONGWOOD FOREST INVESTMENT (NO.7) LIMITED. LONGWOOD FOREST INVESTMENT (NO.8) LIMITED. LONGWOOD FOREST INVESTMENT (NO.9) LIMITED. LOWLANDS FOREST INVESTMENT (N0.12) LIMITED. LOWLANDS FOREST INVESTMENT (N0.13) LIMITED. LOWLANDS FOREST INVESTMENT (NO.1) LIMITED. LOWLANDS FOREST INVESTMENT (NO.10)

LIMITED. LOWLANDS FOREST INVESTMENT (NO.14)

LIMITED. LOWLANDS FOREST INVESTMENT (NO.15)

LIMITED. LOWLANDS FOREST INVESTMENT (NO.16)

LIMITED. LOWLANDS FOREST INVESTMENT (NO.17)

LIMITED. LOWLANDS FOREST INVESTMENT (NO.18)

LIMITED. LOWLANDS FOREST INVESTMENT (NO.19)

LIMITED. LOWLANDS FOREST INVESTMENT (NO.2) LIMITED. LOWLANDS FOREST INVESTMENT (NO.20)

LIMITED. LOWLANDS FOREST INVESTMENT (NO.21)

LIMITED. LOWLANDS FOREST INVESTMENT (NO.22)

LIMITED. LOWLANDS FOREST INVESTMENT (NO.23)

LIMITED. LOWLANDS FOREST INVESTMENT (NO.24)

LIMITED. LOWLANDS FOREST INVESTMENT (NO.25)

LIMITED. LOWLANDS FOREST INVESTMENT (NO.27)

LIMITED. LOWLANDS FOREST INVESTMENT (NO.3) LIMITED. LOWLANDS FOREST INVESTMENT (NO.4) LIMITED. LOWLANDS FOREST INVESTMENT (NO.5) LIMITED. LOWLANDS FOREST INVESTMENT (NO.6) LIMITED. LOWLANDS FOREST INVESTMENT (NO.7) LIMITED. LOWLANDS FOREST INVESTMENT (NO.8) LIMITED. LOWLANDS FOREST INVESTMENT (NO.9) LIMITED. LOWLANDS FOREST INVESTMENTS (NO.11)

LIMITED. LOWLANDS FOREST INVESTMENTS (NO.26)

LIMITED. MAADI TRADING LIMITED. MAGUIRE BROS.ORCHARD MOWING LIMITED. MAINSTREAM CONTRACTORS (2006) LIMITED. MAJESTIC PINE FOREST INVESTMENT (N0 5)

LIMITED. MAJESTIC PINE FOREST INVESTMENT (NO 2)

LIMITED. MAJESTIC PINE FOREST INVESTMENT (NO 3)

LIMITED. MAJESTIC PINE FOREST INVESTMENT (NO 4)

LIMITED. MAJESTIC PINE FOREST INVESTMENT (NO 6)

LIMITED. MAJESTIC PINE FOREST INVESTMENT (NO.1)

LIMITED. MARCO LIMITED.

Page 19: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 687 MATAI FARM (2011) LIMITED. MAZENGARB TRADING LIMITED. METHVEN SEED CLEANING LIMITED. MIDDLERIDGE HOMES LIMITED. MIKE ALLAN CONTRACTING LIMITED. MILLMORE FOREST (NO.1 ) LIMITED. MILLMORE FOREST (NO.10) LIMITED. MILLMORE FOREST (NO.11) LIMITED. MILLMORE FOREST (NO.12) LIMITED. MILLMORE FOREST (NO.13) LIMITED. MILLMORE FOREST (NO.14) LIMITED. MILLMORE FOREST (NO.15) LIMITED. MILLMORE FOREST (NO.16) LIMITED. MILLMORE FOREST (NO.17) LIMITED. MILLMORE FOREST (NO.18) LIMITED. MILLMORE FOREST (NO.19) LIMITED. MILLMORE FOREST (NO.2) LIMITED. MILLMORE FOREST (NO.20) LIMITED. MILLMORE FOREST (NO.21) LIMITED. MILLMORE FOREST (NO.22) LIMITED. MILLMORE FOREST (NO.23) LIMITED. MILLMORE FOREST (NO.24) LIMITED. MILLMORE FOREST (NO.3) LIMITED. MILLMORE FOREST (NO.4) LIMITED. MILLMORE FOREST (NO.5) LIMITED. MILLMORE FOREST (NO.6) LIMITED. MILLMORE FOREST (NO.7) LIMITED. MILLMORE FOREST (NO.8) LIMITED. MILLMORE FOREST (NO.9) LIMITED. MILLWOOD FOREST INVESTMENT (NO.1) LIMITED. MILLWOOD FOREST INVESTMENT (NO.10)

LIMITED. MILLWOOD FOREST INVESTMENT (NO.11)

LIMITED. MILLWOOD FOREST INVESTMENT (NO.12)

LIMITED. MILLWOOD FOREST INVESTMENT (NO.13)

LIMITED. MILLWOOD FOREST INVESTMENT (NO.14)

LIMITED. MILLWOOD FOREST INVESTMENT (NO.15)

LIMITED. MILLWOOD FOREST INVESTMENT (NO.16)

LIMITED. MILLWOOD FOREST INVESTMENT (NO.17)

LIMITED. MILLWOOD FOREST INVESTMENT (NO.18)

LIMITED. MILLWOOD FOREST INVESTMENT (NO.19)

LIMITED. MILLWOOD FOREST INVESTMENT (NO.2) LIMITED. MILLWOOD FOREST INVESTMENT (NO.20)

LIMITED. MILLWOOD FOREST INVESTMENT (NO.21)

LIMITED. MILLWOOD FOREST INVESTMENT (NO.22)

LIMITED. MILLWOOD FOREST INVESTMENT (NO.23)

LIMITED. MILLWOOD FOREST INVESTMENT (NO.24)

LIMITED.

MILLWOOD FOREST INVESTMENT (NO.25) LIMITED.

MILLWOOD FOREST INVESTMENT (NO.3) LIMITED. MILLWOOD FOREST INVESTMENT (NO.4) LIMITED. MILLWOOD FOREST INVESTMENT (NO.5) LIMITED. MILLWOOD FOREST INVESTMENT (NO.6) LIMITED. MILLWOOD FOREST INVESTMENT (NO.7) LIMITED. MILLWOOD FOREST INVESTMENT (NO.8) LIMITED. MILLWOOD FOREST INVESTMENT (NO.9) LIMITED. MMAD INVESTMENT HOLDINGS LIMITED. MOBILE BRAKE MACHINISTS LIMITED. MONDO TRAVEL TAURANGA LIMITED. MOTUEKA ALUMINIUM AND GLASS COMPANY

LIMITED. MVK TRADING LIMITED. MYMILK LIMITED. NESIAN PACIFIKA LIMITED. NUB OF THE HUB LIMITED. NZ METAL RECYCLING ACQUISITION 1 LIMITED. NZ METAL RECYCLING LIMITED. OPSEC INTERNATIONAL LIMITED. ORMOND FOREST PARTNERSHIP (NO.1) LIMITED. ORMOND FOREST PARTNERSHIP (NO.10) LIMITED. ORMOND FOREST PARTNERSHIP (NO.2) LIMITED. ORMOND FOREST PARTNERSHIP (NO.3) LIMITED. ORMOND FOREST PARTNERSHIP (NO.4) LIMITED. ORMOND FOREST PARTNERSHIP (NO.5) LIMITED. ORMOND FOREST PARTNERSHIP (NO.6) LIMITED. ORMOND FOREST PARTNERSHIP (NO.7) LIMITED. ORMOND FOREST PARTNERSHIP (NO.8) LIMITED. ORMOND FOREST PARTNERSHIP (NO.9) LIMITED. OX METAL LIMITED. PACIFIC INFLUENCE LIMITED. PARADISO HOLDINGS LIMITED. PARAG HOLDINGS LIMITED. PARKDALE HOLDINGS LIMITED. PARKMORE ENTERPRISES LIMITED. PASSIONFRUIT LIMITED. PATUWHAU FARMS LIMITED. PEMBROKE GROUP LIMITED. PERFORM RIGHT LIMITED. PHILLIPS REFRIGERATION LIMITED. PREMIUM RUST PREVENTION (NEW ZEALAND)

LIMITED. PRO-ALI DESIGN LIMITED. PROJECT H FUNDING LIMITED. PUKEKO ESTATES LIMITED. PURE BLUE LIMITED. R & R ACRES LIMITED. RAD GUYS LIMITED. RAJINS LIMITED. RAPT PROPERTIES LIMITED. RATAMIRA INVESTMENTS LIMITED. RED APPLE DESIGN LIMITED. ROSTAN DISTRIBUTING COMPANY LIMITED. RPI MANAGEMENT LIMITED. S & C TRUSTEES ( SPARETWO) LIMITED. S & C TRUSTEES (HYDE) LIMITED. S & C TRUSTEES (ONE) LIMITED. S & C TRUSTEES (SHELF) LIMITED.

Page 20: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

688 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 S & C TRUSTEES (SPARE) LIMITED. S IVORY LIMITED. S SEVEN HOLDINGS LIMITED. S. R. O’NEILL LIMITED. SALISBURY STREET INVESTMENT LIMITED. SKYLIMIT ADVENTURES LIMITED. SLP1 NO 1 INVESTMENT LIMITED. SOLAHART [CANT] LIMITED. SOZAR PROPERTIES LIMITED. SP & HT HOLDINGS LIMITED. ST OUEN HOLDINGS LIMITED. STANDFAST SYSTEMS LIMITED. STEELE FARMING 2009 LIMITED. SUGAR LOAF PRESS LIMITED. SWENORNET ED LIMITED. SWISS IMPORTS NEW ZEALAND LIMITED. SYMPHONY HILL ENTERPRISES LIMITED. TAIWAN FLOWER BIOTECH (NZ) LIMITED. TASLEC GROUP LIMITED. TEAM ENTERPRISE CARS LIMITED. TEAM ENTERPRISE LOWER HUTT LIMITED. TEAM ENTERPRISE PORIRUA LIMITED. TEAM ENTERPRISE WELLINGTON LIMITED. TEAM ENTERPRISE WHOLESALE LIMITED. THE ASSOCIATE GROUP LIMITED. THE BASE NEW ZEALAND LIMITED. THE SCREENMEDIA GROUP LIMITED. THE TALKING CARD COMPANY LIMITED. TIME-OUT VENTURES LIMITED. TOMOANA TRUSTEE COMPANY LIMITED. TRAFALGAR HOLDINGS LIMITED. TRANSACT INVESTOR SERVICES LIMITED. TRANSPORT POLICY INTERNATIONAL LIMITED. TRAVIS BRADBURY LIMITED. UNION PIPE LIMITED. UNIQUE BLUE WATER CHAIRS LIMITED. UNITED THEATRES LIMITED. VIECELI INVESTMENTS LIMITED. WADDINGTON ANAESTHESIA LIMITED. WALDRON HOLDINGS LIMITED. WATSON ENGINEERING 2000 LIMITED. WELLSPRING DEVELOPMENTS LIMITED. WESTERN UNITED AUTOSPARES LIMITED. WETA INVESTMENTS LIMITED. WHIPPIT RENTALS LIMITED. WOOD IN ENGLISH LIMITED. WTNZ LIMITED. ZAMEIRU HOLDINGS LIMITED. Unless, under section 321 of the Companies Act 1993, written objection to removal of any of the above-named companies is delivered to the Registrar by 8 April 2013 (being not less than 20 working days from the date of this notice), the Registrar is required to remove the companies from the Register.

Dated this 7th day of March 2013. MANDY MCDONALD, Registrar of Companies. Contact for Enquiries: 0508 COMPANIES (0508 266 726). Online Service for Objections at: www.companies.govt.nz ds1328

234 REMUERA RD LIMITED, BRITTAIN INVESTMENTS LIMITED, BLUE HORIZON LIMITED, CLENDON LIMITED, CONTRIBUTORY INVESTMENTS LIMITED, DESIGN WAREHOUSE NZ LIMITED, DEERHEARTBUILD LIMITED, KIWIFISH PARTNERSHIP LIMITED, NEW GENERATION DEVELOPMENTS NO 2 LIMITED, RIVIERA CONTRACTORS LIMITED, STREAMLINE TRADING LIMITED, TOUR MANAGEMENT COMPANY LIMITED, VILLA ENTERPRISES LIMITED, WOODSIDE PROPERTY INVESTMENTS LIMITED, WINK HOLDINGS LIMITED and WESTERN TRUCKING LIMITED (all in liquidation) Notice of Intention to Remove Companies From the Register In the matter of the Companies Act 1993, and in the matter

of the above-named companies: Notice is hereby given, pursuant to section 318 of the Companies Act 1993 (“the Act”), that: (a) It is intended that the above-named companies be

removed from the Register, under section 318(1)(e) of the Act, on the grounds that the duties of the liquidator have been completed and the liquidator has sent to the Registrar the documents referred to in section 257(1)(a) of the Act.

(b) Any objections to the removals, under section 321 of the Act, must be lodged with the Registrar together with the grounds for such objection no later than 28 March 2013.

Dated at Auckland this 21st day of February 2013. J. M. GILBERT, Liquidator. Address of Liquidator: C/o C & C Strategic Limited, Private Bag 47927, Ponsonby, Auckland. Telephone: (09) 376 7506. Facsimile: (09) 376 6441. ds1231

ALL FLOOR INSTALLATIONS LIMITED, CRESCENT TRADERS LIMITED, KAREHANA BAY LANDSCAPING LIMITED, LICKERISH HOLDINGS LIMITED, MANA MOBILE FINANCE LIMITED, PIONEER CAFE & TAKEAWAYS LIMITED and MUSIC SYSTEMS (OPERATIONS) LIMITED (all in liquidation) Notice of Intention to Remove Companies From the Register Pursuant to Section 320(2) of the Companies Act 1993 Notice is hereby given that application is to be made to the Registrar of Companies that the above-named companies be removed from the Companies Register, under section 318(1)(e) of the Companies Act 1993 (“the Act”), on the grounds that the liquidator has completed his duties in relation to the liquidations, that the final reports and accounts required by section 257(1)(a) of the Act have been sent to the creditors and shareholders of the companies and

Page 21: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 689 that copies of the final reports and accounts have been sent or delivered to the Registrar for registration. Any person may object to the removal of any of the companies from the Register under section 321 of the Act. Any objections must be delivered to the Registrar no later than 30 April 2013. Dated at Wellington this 28th day of February 2013. KEVIN NEWSON, Liquidator. Contact Details: Kevin Newson, Chartered Accountant, PO Box 15130, Miramar, Wellington 6243. Telephone: (04) 973 9991. Email: [email protected] ds1294

WAIHEKE PLUS LIMITED and STATIONERY CITY LIMITED (both in liquidation) Notice of Intention to Remove Companies From the Register We, David See and Steven Khov, liquidators of the above-named companies, whose registered offices are situated at Unit 1, 16 Piermark Drive, Rosedale, Auckland, hereby give notice that, pursuant to section 318(1)(e) of the Companies Act 1993 and having filed with the Registrar our final report on each liquidation, it is intended to remove the companies from the New Zealand Register. Any objections to the removals, pursuant to section 321 of the Companies Act 1993, must be delivered to the Registrar of Companies no later than 25 March 2013. Dated this 25th day of February 2013. DAVID SEE and STEVEN KHOV, Joint Liquidators. Address for Service: Waterstone Insolvency, PO Box 352, Auckland 1140. Freephone: 0800CLOSED. Facsimile: 0800FAXWSI. ds1233

BRADLEY S BUILDINGS LIMITED (in liquidation) Notice of Intention to Remove Company From the Register We, Damien Grant and Steven Khov, liquidators of the above-named company, whose registered office is situated at Unit 1, 16 Piermark Drive, Rosedale, Auckland, hereby give notice that, pursuant to section 318(1)(e) of the Companies Act 1993 and having filed with the Registrar our final report on the liquidation, it is intended to remove the company from the New Zealand Register. Any objections to the removal, pursuant to section 321 of the Companies Act 1993, must be delivered to the Registrar of Companies no later than 27 March 2013. Dated this 27th day of February 2013. DAMIEN GRANT and STEVEN KHOV, Joint Liquidators. Address for Service: Waterstone Insolvency, PO Box 352, Auckland 1140. Freephone: 0800CLOSED. Facsimile: 0800FAXWSI. ds1275

BETTER BINS (1999) LIMITED, OTAIHAPE HEALTH LIMITED, RIBBON INVESTMENTS LIMITED and TOKOROA TOWING & WRECKING LIMITED (all in liquidation) Notice of Intention to Remove Companies From the Register Pursuant to Section 320 of the Companies Act 1993 I, John Trevor Whittfield, liquidator of the above-named companies, hereby give notice that, pursuant to section

318(1)(e) of the Companies Act 1993 and having filed with the Registrar my final report on each liquidation, it is intended to remove the companies from the New Zealand Register. Any objections to the removals, pursuant to section 321 of the Companies Act 1993, must be delivered to the Registrar no later than 30 March 2013. Dated this 28th day of February 2013. J. T. WHITTFIELD. Address for Service: Whittfield Associates, c/o Corporate Solutions and Management Limited, PO Box 548, Drury 2247. Telephone: (09) 239 0575. Enquiries to: John Whittfield. ds1293

DI 2003 LIMITED and PI 2003 LIMITED (both in liquidation) Notice of Intention to Remove Companies From the Register Application to remove the above-named companies will be made to the Registrar, pursuant to section 318(1)(e) of the Companies Act 1993, on the grounds that the documents referred to in section 257(1)(a) will be sent to the Registrar after 20 working days from the date of this notice. Objections to the removals, under section 321 of the said Act, must be delivered to the Registrar within that period. Dated at Auckland this 22nd day of February 2013. G. N. RATHBUN and B. R. SHEPPARD, Liquidators. Address of Liquidators: Gilligan Sheppard, Chartered Accountants, 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland. Telephone: (09) 309 5191. Facsimile: (09) 309 5260. Email: [email protected] ds1269

UAT LIMITED, URBAN ZONE LIMITED and RONWOOD HOLDINGS LIMITED (all in liquidation) Notice of Intention to Remove Companies From the Register Pursuant to Section 320 of the Companies Act 1993 The liquidators of the above-named companies, whose registered offices are situated at Level 16, 7 City Road, Auckland, hereby give notice that, pursuant to section 318(1)(e) of the Companies Act 1993 and having filed with the Registrar our final report on each liquidation, it is intended to remove the companies from the New Zealand Register. Any objections to the removals, pursuant to section 321 of the Companies Act 1993, must be delivered to the Registrar of Companies no later than 30 April 2013. Dated this 1st day of March 2013. K. B. MASON, Liquidator. Address of Liquidators: Meltzer Mason Heath, Level 16, 7 City Road, Auckland 1010. Postal Address: PO Box 6302, Wellesley Street, Auckland 1141. ds1343

GTF GROUP LIMITED and ORAKEI SECURITIES LIMITED (both in liquidation) Notice of Intention to Remove Companies From the Register Pursuant to Section 320 of the Companies Act 1993 We, Karen Betty Mason and Rachel Mason, liquidators of the above-named companies, whose registered offices are

Page 22: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

690 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 situated at Level 16, 7 City Road, Auckland, hereby give notice that, pursuant to section 318(1)(e) of the Companies Act 1993 and having filed with the Registrar our final report on each liquidation, it is intended to remove the companies from the New Zealand Register. Any objections to the removals, pursuant to section 321 of the Companies Act 1993, must be delivered to the Registrar of Companies no later than 12 April 2013. Dated this 27th day of February 2013. R. MASON, Liquidator. Address of Liquidators: Meltzer Mason Heath, Level 16, 7 City Road, Auckland 1010. Postal Address: PO Box 6302, Wellesley Street, Auckland 1141. ds1276

ITOCHU NEW ZEALAND LIMITED (in liquidation) Notice of Intention to Remove Company From the Register Pursuant to Section 320 of the Companies Act 1993 (“the Act”)I, Victoria Toon, liquidator of the company, hereby give notice that, pursuant to section 318(1)(e) of the Act and having filed with the Registrar the final report on the liquidation, it is intended to remove the company from the New Zealand Register. Any objections to the removal, pursuant to section 321 of the Act, must be delivered to the Registrar no later than 11 April 2013. Dated this 6th day of March 2013. VICTORIA TOON, Liquidator. ds1365

CETATS LIMITED (in liquidation) Notice of Intention to Remove Company From the Register The Companies Act 1993 Application to remove the above-named company and for the destruction of all its remaining books and records will be made to the Registrar, pursuant to sections 318(1)(e) and 256 of the Companies Act 1993, on the grounds that the liquidation has been completed and the documents referred to in section 257(1)(a) have been sent to the Registrar. Objections to the removal, pursuant to section 321, must be delivered to the Registrar within 20 working days from the date of this notice. Dated this 26th day of February 2013. GARETH RUSSEL HOOLE and KEVIN DAVID PITFIELD, Joint Liquidators. The Address and Telephone Number to Which, During Normal Business Hours, Enquiries May be Directed by a Creditor or Member: Staples Rodway Limited, Chartered Accountants, PO Box 3899, Shortland Street, Auckland 1140. Telephone: (09) 309 0463. ds1264

APPCORP SOUTHERN LIMITED (in liquidation) Notice of Intention to Remove Company From the Register The Companies Act 1993 Application to remove the above-named company and for the destruction of all its remaining books and records will be made to the Registrar, pursuant to sections 318(1)(e) and 256 of the Companies Act 1993, on the grounds that the

liquidation has been completed and the documents referred to in section 257(1)(a) have been sent to the Registrar. Objections to the removal, pursuant to section 321, must be delivered to the Registrar within 20 working days from the date of this notice. Dated this 1st day of March 2013. GARETH RUSSEL HOOLE, Liquidator. The Address and Telephone Number to Which, During Normal Business Hours, Enquiries May be Directed by a Creditor or Member: Staples Rodway Limited, Chartered Accountants, PO Box 3899, Shortland Street, Auckland 1140. Telephone: (09) 309 0463. ds1335

K. FOWLER DEVELOPMENTS LIMITED (in liquidation) Notice of Intention to Remove Company From the Register Pursuant to Section 320(2) of the Companies Act 1993 I, David W. Cope, liquidator of K. FOWLER DEVELOPMENTS LIMITED (in liquidation), whose registered office is situated at c/o Cope Shearing Limited, 68 Mandeville Street, Christchurch 8011, hereby give notice that, pursuant to section 318(1)(e) of the Companies Act 1993 and having filed with the Registrar my final report on the liquidation, it is intended to remove the company from the New Zealand Register. Any objections to the removal, pursuant to section 321 of the Companies Act 1993, must be delivered to the Registrar no later than 9 April 2013. Dated this 28th day of February 2013. D. W. COPE, Liquidator. ds1287

ISLAND QUOTA LIMITED (in liquidation) Notice of Intention to Remove Company From the Register We, Keiran Anne Horne and David Donald Crichton, liquidators of the above-named company, hereby give notice that, pursuant to section 318(1)(e) of the Companies Act 1993 and having filed with the Registrar our final report on the liquidation, it is intended to remove the company from the New Zealand Register. Any objections to the removal, pursuant to section 321 of the Companies Act 1993, must be delivered to the Registrar no later than 25 March 2013. Dated this 25th day of February 2013. K. A. HORNE, Liquidator. ds1243

AMC ENTERTAINMENT LIMITED (in liquidation) Notice of Intention to Remove Company From the Register Pursuant to Section 320(2) of the Companies Act 1993 Notice is hereby given that, pursuant to section 318(1)(e) of the Companies Act 1993, the Registrar will remove the above-named company from the Register on the grounds that the liquidator has completed his duties. The liquidator has delivered to the Registrar the documents referred to in section 257 of the Companies Act 1993. Any objections to the removal, under section 321 of the Companies Act 1993, must be delivered to the Registrar by 27 March 2013.

Page 23: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 691 S. DALTON, Joint Liquidator. The Registered Office of the Company is Situated at: Gerry Rea Partners, 7th Floor, Southern Cross Building, 59 High Street, Auckland. ds1258

ROGERS & ASSOCIATES CO LIMITED (in liquidation) Notice of Intention to Remove Company From the Register Pursuant to Section 320(2) of the Companies Act 1993 Notice is hereby given that, pursuant to section 318(1)(e) of the Companies Act 1993, the Registrar will remove the

above-named company from the Register on the grounds that the liquidator has completed his duties.

The liquidator has delivered to the Registrar the documents referred to in section 257 of the Companies Act 1993.

Any objections to the removal, under section 321 of the Companies Act 1993, must be delivered to the Registrar by 28 March 2013.

S. DALTON, Joint Liquidator.

The Registered Office of the Company is Situated at: Gerry Rea Partners, 7th Floor, Southern Cross Building, 59 High Street, Auckland. ds1281

CESSATION OF BUSINESS IN NEW ZEALAND

MOONTIDE (AUSTRALIA) PTY LTD Notice of Intention to Apply for Removal of the Above-named Company From the Overseas Register Notice is hereby given that we, the undersigned applicants, propose to apply to the Registrar of Companies at Auckland, pursuant to section 341 of the Companies Act 1993, for the removal of MOONTIDE (AUSTRALIA) PTY LTD, whose registered office is situated at 39 Jervois Road, Ponsonby, Auckland 1011, from the New Zealand Overseas Register on the grounds that the company has ceased to carry on business in New Zealand. Dated this 4th day of March 2013. ROBERT ARTHUR BRIGHT and TSANG KWOK HO, SAMUEL, Directors. cb1369

BAALBECK INTERNATIONAL INC. (New Zealand Branch) Notice of Intention to Cease to Carry on Business in New Zealand Notice is hereby given that, pursuant to section 341(1)(a) of the Companies Act 1993, the above-named company intends to cease to carry on business in New Zealand.

The company will give notice to the Registrar to remove the overseas company from the Overseas Register not earlier than three months after the date of publication of this notice. Dated this 4th day of March 2013. cb1370

LEND LEASE INVESTMENTS PTY LIMITED Notice of Intention of Overseas Company to Cease to Carry on Business in New Zealand Notice is hereby given, pursuant to section 341(1)(a) of the Companies Act 1993, that LEND LEASE INVESTMENTS PTY LIMITED being an overseas company registered under Part 18 of the Companies Act 1993, intends to cease to carry on business in New Zealand. LEND LEASE INVESTMENTS PTY LIMITED intends to give notice to the Registrar, pursuant to section 341(b) of the Companies Act 1993, to remove the company from the Overseas Register not earlier than three months from the date of publication of this notice. Dated this 7th day of March 2013. Enquiries Should be Directed to: Matthew Kersey, Russell McVeagh, PO Box 8, Shortland Street, Auckland 1140. cb1368

APPLICATIONS FOR WINDING UP / LIQUIDATIONS

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 20 November 2012, an application for putting

ENTRANCEWAYS (2006) LIMITED into liquidation was filed in the High Court at Auckland. Its reference number is CIV-2012-404-7041. The application is to be heard by the High Court at Auckland on Wednesday 10 April 2013 at 10.35am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is Hurlstone Earthmoving Limited (in receivership and in liquidation), whose address for service is care of Forensic Accounting Services Limited, 181 Wallace Road, Ihakara, Levin. Documents for

service on the plaintiff may be left at that address for service or may be:

(a) posted to the solicitor at PO Box 5966, Auckland; or (b) left for the solicitor at a document exchange for

direction to DX CP21511; or (c) transmitted to the solicitor by facsimile on

(09) 309 1445. The plaintiff’s solicitor is Michael Morrison, of Lowndes

Jordan, whose address is Level 15, PWC Tower, 188 Quay Street, Auckland.

Dated this 27th day of February 2013. aw1282

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 13 February 2013, an application for putting

PLAZTUFF DEVELOPMENT AND SUPPLY LIMITED into liquidation was filed in the High Court at Auckland. Its reference number is CIV-2013-404-711.

Page 24: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

692 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

The application is to be heard by the High Court at Auckland on 20 March 2013 at 10.00am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is Flight Plastics Limited, whose address for service is at the offices of Whitlock & Co., c/o Level 2, Baycorp House, 15 Hopetoun Street, Auckland. The plaintiff’s solicitor is Malcolm David Whitlock, whose address is as noted above.

Dated this 1st day of March 2013. aw1308

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 1 February 2013, an application for putting 3 BALD

MEN LIMITED into liquidation was filed in the High Court at Christchurch. Its reference number is CIV-2013-409-176. The application is to be heard by the High Court at Christchurch on 26 March 2013 at 10.00am

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is Balustrading Concepts Limited, whose address for service is at the offices of Whitlock & Co., c/o Level 2, Baycorp House, 15 Hopetoun Street, Auckland. The plaintiff’s solicitor is Malcolm David Whitlock, whose address is as noted above.

Dated this 1st day of March 2013. aw1307

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 13 February 2013, an application for putting

MANGERE MEAT MARKET LIMITED into liquidation was filed in the High Court at Auckland. Its reference number is CIV-2013-44-738. The application is to be heard by the High Court at Auckland on 20 March 2013 at 10.00am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is Coastal Cuisine NZ Limited (in receivership and in liquidation), whose address for service is at the offices of Kevin McDonald & Associates, Solicitors, Level 11, Takapuna Towers, 19–21 Como Street, Takapuna, Auckland. Postal Addresses: PO Box 331065 or DX BP66086, Takapuna, Auckland. Telephone: (09) 486 6827. Facsimile:

(09) 486 5082. The plaintiff’s solicitor is Kevin Patrick McDonald, whose address is as noted above.

Dated this 4th day of March 2013. aw1373

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 21 December 2012, an application for putting

MANGATANGI FREE RANGE LIMITED into liquidation was filed in the High Court at Hamilton. Its reference number is CIV-2013-419-4. The application is to be heard by the High Court at Hamilton on Monday 18 March 2013 at 11.30am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is Streamline Feeding Limited, whose address for service is at the offices of Tanner Fitzgerald, Solicitors, 1st Floor, 36 Thackeray Street (PO Box 95), Hamilton. The plaintiff’s solicitor is W. J. Revell, whose address is as noted above.

Dated this 15th day of February 2013. aw1371

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 16 January 2013, an application for putting

GEMFISH PUBLICATIONS LIMITED into liquidation was filed in the High Court at Hamilton. Its reference number is CIV-2013-419-32. The application is to be heard by the High Court at Hamilton on 18 March 2013 at 11.30am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is PMP Maxum Limited, whose address for service is care of Stephen Anderson, Third Floor, Gifford Building, corner of Vulcan Lane and High Street, Auckland 1010. The plaintiff’s solicitor is Stephen Anderson, whose address is as noted above.

Dated this 5th day of March 2013. aw1422

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 22 January 2013, an application for putting

ALLENS STATIONERY CENTRE LIMITED into liquidation was filed in the High Court at Wellington. Its reference number is CIV-2013-485-71. The application is to be heard by the High Court at Wellington on 18 March 2013 at 10.00am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

Page 25: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 693 3. The statement of claim and verifying affidavit may be

inspected at the registry of the Court or at the plaintiff’s address for service.

4. The plaintiff is B J Ball Limited, whose address for service is at the offices of Cavell Leitch Pringle & Boyle, Solicitors, 6 Hazeldean Road (PO Box 799), Christchurch. Telephone: (03) 379 9940. Facsimile: (03) 379 2408. The plaintiff’s solicitor is Owen Godfrey Paulsen, whose address is as noted above.

Dated this 4th day of March 2013. aw1357

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 17 December 2012, an application for putting

KORU MEDICAL LIMITED into liquidation was filed in the High Court at Auckland. Its reference number is CIV-2012-404-7540. The application is to be heard by the High Court at Auckland on Friday 15 March 2013 at 10.00am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue Department, Legal and Technical Services, 5 Osterley Way, Manukau, Auckland 2104. Postal Address: PO Box 76198, Manukau, Auckland 2241. Telephone: (09) 984 1372. Facsimile: (09) 985 9473. The plaintiff’s solicitor is Cloete Van der Merwe, whose address is as noted above.

Dated this 25th day of February 2013. aw1234

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 17 December 2012, an application for putting

KORU MEDICAL RADIOLOGY LIMITED (in receivership) into liquidation was filed in the High Court at Auckland. Its reference number is CIV-2012-404-7541. The application is to be heard by the High Court at Auckland on Friday 15 March 2013 at 10.00am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue Department, Legal and Technical Services, 5 Osterley Way, Manukau, Auckland 2104. Postal Address: PO Box 76198, Manukau, Auckland 2241. Telephone: (09) 984 1372. Facsimile: (09) 985 9473. The plaintiff’s solicitor is Cloete Van der Merwe, whose address is as noted above.

Dated this 25th day of February 2013. aw1235

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 29 January 2013, an application for putting J. AND

J. WATT LIMITED into liquidation was filed in the High Court at Hamilton. Its reference number is CIV-2013-419-93. The application is to be heard by the High Court at Hamilton on Monday 18 March 2013 at 11.30am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue Department, Legal and Technical Services, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 0402. Facsimile: (07) 959 7614 (Enquiries to: C. D. Astrella on telephone (07) 959 0225). The plaintiff’s solicitor is M. L. Brown, whose address is as noted above.

Dated this 4th day of March 2013. aw1359

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 30 January 2013, an application for putting M. & W.

CALTEAUX TRANSPORT COMPANY LIMITED into liquidation was filed in the High Court at Rotorua. Its reference number is CIV-2013-463-64. The application is to be heard by the High Court at Rotorua on Monday 18 March 2013 at 10.45am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue Department, Legal and Technical Services, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 0402. Facsimile: (07) 959 7614 (Enquiries to: M. Henshilwood on telephone (07) 959 0533). The plaintiff’s solicitor is M. L. Brown, whose address is as noted above.

Dated this 4th day of March 2013. aw1360

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 30 January 2013, an application for putting

WORLDCLASS TROUT FISHING LIMITED into liquidation was filed in the High Court at Rotorua. Its reference number is CIV-2013-463-65. The application is to be heard by the High Court at Rotorua on Monday 18 March 2013 at 10.45am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

Page 26: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

694 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 3. The statement of claim and verifying affidavit may be

inspected at the registry of the Court or at the plaintiff’s address for service.

4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue Department, Legal and Technical Services, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 0402. Facsimile: (07) 959 7614 (Enquiries to: M. Henshilwood on telephone (07) 959 0533). The plaintiff’s solicitor is M. L. Brown, whose address is as noted above.

Dated this 4th day of March 2013. aw1361

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 19 December 2012, an application for putting

ZENITH ROOFING LIMITED into liquidation was filed in the High Court at Wellington. Its reference number is CIV-2012-485-2704. The application is to be heard by the High Court at Wellington on 18 March 2013 at 10.00am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Legal and Technical Services, 5th Floor, Asteron Centre, 55 Featherston Street (PO Box 1462), Wellington. Telephone: (04) 890 3115. Facsimile: (04) 890 0009. The plaintiff’s solicitor is Georgina Mary Miller, whose address is as noted above.

Dated this 7th day of March 2013. aw1315

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 8 January 2013, an application for

putting HARGRAVES CONSTRUCTION & INSTALLATION SERVICES LIMITED into liquidation was filed in the High Court at Wellington. Its reference number is CIV-2013-485-14. The application is to be heard by the High Court at Wellington on 18 March 2013 at 10.00am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Legal and Technical Services, 5th Floor, Asteron Centre, 55 Featherston Street (PO Box 1462), Wellington. Telephone: (04) 890 1127. Facsimile: (04) 890 0009. The plaintiff’s solicitor is Julia Marie Snelson, whose address is as noted above.

Dated this 7th day of March 2013. aw1312

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 15 January 2013, an application for putting

C SINCLAIR CONSTRUCTION LIMITED into liquidation was filed in the High Court at Wellington. Its reference number is CIV-2013-485-46. The application is to be heard by the High Court at Wellington on 18 March 2013 at 10.00am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Legal and Technical Services, 5th Floor, Asteron Centre, 55 Featherston Street (PO Box 1462), Wellington. Telephone: (04) 890 2579. Facsimile: (04) 890 0009. The plaintiff’s solicitor is Neil Mistry, whose address is as noted above.

Dated this 7th day of March 2013. aw1311

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 23 January 2013, an application for putting

INSPIRE DEVELOPMENTS LIMITED into liquidation was filed in the High Court at Wellington. Its reference number is CIV-2013-485-78. The application is to be heard by the High Court at Wellington on 18 March 2013 at 10.00am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Legal and Technical Services, 5th Floor, Asteron Centre, 55 Featherston Street (PO Box 1462), Wellington. Telephone: (04) 890 3115. Facsimile: (04) 890 0009. The plaintiff’s solicitor is Georgina Mary Miller, whose address is as noted above.

Dated this 7th day of March 2013. aw1313

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 23 January 2013, an application for putting P & I

INVESTMENTS LIMITED into liquidation was filed in the High Court at Wellington. Its reference number is CIV-2013-485-81. The application is to be heard by the High Court at Wellington on 18 March 2013 at 10.00am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

Page 27: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 695 4. The plaintiff is the Commissioner of Inland Revenue,

whose address for service is Legal and Technical Services, 5th Floor, Asteron Centre, 55 Featherston Street (PO Box 1462), Wellington. Telephone: (04) 890 5933. Facsimile: (04) 890 0009. The plaintiff’s solicitor is DeAnne Myree Brabant, whose address is as noted above.

Dated this 7th day of March 2013. aw1314

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 24 January 2013, an application for putting WEST

MELTON TRUSTEES LIMITED into liquidation was filed in the High Court at Christchurch. Its reference number is CIV-2013-409-125. The application is to be heard by the High Court at Christchurch on Tuesday 26 March 2013 at 10.00am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue Department, Legal and Technical Services, PO Box 1782, Christchurch 8140. Telephone: (03) 968 0621. Facsimile: (03) 341 8765. The plaintiff’s solicitor is Sheryn Gillard

Glass ([email protected]), whose address is as noted above.

Dated this 26th day of February 2013. aw1297

Advertisement of Application for Putting Company into Liquidation This document notifies you that: 1. On 28 January 2013, an application for putting

PRUDENTIAL CAPITAL LIMITED into liquidation was filed in the High Court at Christchurch. Its reference number is CIV-2013-409-132. The application is to be heard by the High Court at Christchurch on Tuesday 26 March 2013 at 10.00am.

2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

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

4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue Department, Legal and Technical Services, PO Box 1782, Christchurch 8140. Telephone: (03) 968 0621. Facsimile: (03) 341 8765. The plaintiff’s solicitor is Sheryn Gillard Glass ([email protected]), whose address is as noted above.

Dated this 26th day of February 2013. aw1296

OTHER

Notice of Intention to Restore Companies to the Register Section 328 of the Companies Act 1993 Take notice that the Registrar of Companies proposes to restore the following companies to the Register, on the application of the persons named below, on the grounds that such companies were either carrying on business or some other reason existed for them to remain on the Register or were party to legal proceedings or were in liquidation at the time of removal:

A VIEW ABOVE LIMITED. Applicant: Paul Dean Grey, 12/326 Sunset Road, Windsor Park, Auckland 0632. ADVANCED ECO SOLUTIONS GROUP LIMITED. Applicant: Melanie Duarte (Vision Consulting Group Limited),

PO Box 25076, St Heliers, Auckland 1740. AIASHA TRUST COMPANY LIMITED. Applicant: Savita Erstich, PO Box 8793, Symonds Street, Auckland 1150. ALDPROPS INVESTMENTS LIMITED. Applicant: Maureen Aldridge, 170 Titirangi Road, New Lynn, Auckland 0600. ALL BUILDING & RENOVATION COMPANY LIMITED. Applicant: Brent John Gilchrist, PO Box 24022, Manners

Street, Wellington 6142. ALL EARTHWORKS LIMITED. Applicant: Moon Goundar, 20 Stellata Court, Randwick, Auckland 2105. ANDY’S BUILDING COMPANY LIMITED. Applicant: Caroline Anna Strack (Yardley Lo & Associates Limited),

PO Box 7100, Mornington, Dunedin 9040. AUCKLAND WELDING SCHOOL LIMITED. Applicant: Philip Rocke Bryers, 54A Knights Road, Rothesay Bay,

Auckland 0630. AUTOPRO EUROPEAN LIMITED. Applicant: Darryl Clarke Lee (DCL Limited), PO Box 301577, Albany, Auckland

0752. BENELI CONTRACTORS LIMITED. Applicant: Osika Taufuiaevalu, 7A Balfron Avenue, Mount Roskill, Auckland

1041. CATERERS ON THE RUN LIMITED. Applicant: Neesiyant Kris Rai (Kricom Limited), 442 Great South Road,

Papatoetoe, Auckland 2025. CENTRE PARK HOLDINGS LIMITED. Applicant: James Patrick Kado, PO Box 22461, Otahuhu, Auckland 1640. CHICKEN COMPANY LIMITED. Applicant: Helen Margaret Macky, 19 Bradford Street, Waihi 3610. COASTAL HIGHWAY GARDENS LIMITED. Applicant: Lynley Janine Conroy (Rohloff Conroy Associates), PO Box

30839, Lower Hutt 1740. COMPOSITE CONSULTANTS LIMITED. Applicant: Janell Sutcliffe (Kumeu Taxation Services Limited), PO Box 4,

Kumeu, Auckland 0841.

Page 28: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

696 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

CORPORATE CAPITAL LIMITED. Applicant: Sally Egden, 227 Overtons Road, RD 3, Amberley 7483. COUNTRY FARE LIMITED. Applicant: Monique Powell (ATAXZ Accountants Limited), 147 Chadwick Road,

Greerton, Tauranga 3112. D & A RUSKE LIMITED. Applicant: Melanie Ashton (Markhams Clarke Craw Limited), PO Box 919, Dunedin 9054. DAL WHENUA LIMITED. Applicant: Arthur Murray Dennis Goodson, 4C Canberra Place, Redwood, Christchurch 8051. DUMBO DROP LIMITED. Applicant: Juliearna Kavanagh, 33 Wellington Street, Picton 7220. ECO GARDENS LIMITED. Applicant: Paul Joseph Fisk, 12 Rauhuia Crescent, Parau, Auckland 0604. ELEGANT NAILS (1993) LIMITED. Applicant: Julia Marie Kesha Aiau, PO Box 1220, Dunedin 9054. EMB TRUSTEE LIMITED. Applicant: Denise Schmidt, 4A Shiloh Way, Greenhithe, Auckland 0632. EN & FJ PROPERTIES LIMITED. Applicant: John Cleary, 15 Hackthorne Road, Cashmere, Christchurch 8022. EXPRESSIONS 2002 LIMITED. Applicant: Susan Passuello (Enable Business Limited), PO Box 10139, The Terrace,

Wellington 6143. FALCONER ESTATE LIMITED. Applicant: Dineen Grantham (Grantham Law), PO Box 1346, Taupo 3351. FASHION ACADEMY (NZ) LIMITED. Applicant: Patricia Anne Jones (Korff Associates Limited), PO Box 60063,

Titirangi, Auckland 0642. FITZ PROPERTIES LIMITED. Applicant: Sharon McAlister-Main, PO Box 33393, Takapuna, Auckland 0740. FOREX METAL HOLDINGS LIMITED. Applicant: Vlad Kogan, PO Box 874, Bondi Junction, New South Wales 1355,

Australia. FRONTIERSOFT LIMITED. Applicant: Hyun Woong Park (The Accounting House Limited), PO Box 5040, Wellesley

Street, Auckland 1141. GLOBAL FUTURES TRADING LIMITED. Applicant: Mark Whelan, 50 Christian Road, Swanson, Auckland 0614. GREAT WALL CONSULTING CONSTRUCTION AND INTERIORS LIMITED. Applicant: Brendan Brown,

18A Pukatea Avenue, Albany, Auckland 0632. INKS INVESTMENTS LIMITED. Applicant: John David McPhee, 1 Ashley Avenue, Long Bay, Auckland 0630. J. & R. MOORE HOLDINGS LIMITED. Applicant: Mark Geoffrey Hughson (M.G Hughson Chartered Accountants

Limited), PO Box 24, Hawera 4640. JAYAPRAKASH LIMITED. Applicant: Raina Sinha (Kripa Holdings Limited), PO Box 26717, Epsom, Auckland 1344. JL PERRY NOMINEES LIMITED. Applicant: Celina Dias (BDO Taranaki Limited), PO Box 332, Taranaki Mail

Centre, New Plymouth 4340. K & G HEALY ENTERPRISES LIMITED. Applicant: Lara Iriarte (Lyndsay Strong CA), PO Box 69, Mangawhai 0540. KAPITI COAST HOLDINGS LIMITED. Applicant: Steve Quinn, PO Box 44114, Lower Hutt 5040. KONNECTV NZ LIMITED. Applicant: Nitika Chand (ABC Business Solutions Limited), PO Box 23500, Hunters Corner,

Auckland 2155. LATIMER LIMITED. Applicant: Stephen Leslie Brown (The Porirua Taxation Service Limited), PO Box 50122, Porirua

5240. LAUSANNE PROJECT MANAGEMENT LIMITED. Applicant: Carol Anne Campbell (The Business Advisory Group

Limited), PO Box 164, Shortland Street, Auckland 1140. M D DICKEY LIMITED. Applicant: Ron Cherry, Suite 101, 7 Brampton Court, Pakuranga, Auckland 2010. MAMARE CONTAINER CARRIERS LIMITED. Applicant: Julie Williams (Staples Rodway Waikato LP), PO Box

9159, Waikato Mail Centre, Hamilton 3240. MARINAS AUTO & TYRES LIMITED. Applicant: Suresh Awadh, 2 Hilton Close, Fairview Heights, Auckland 0632. MAXWELL FURS LIMITED. Applicant: Rosalie Mary Maxwell, PO Box 29671, Fendalton, Christchurch 8540. MILNE BUILDERS LIMITED. Applicant: Adrienne Kim Towersey, 620 Old Tai Tapu Road, RD 2, Christchurch 7672. MURI LIMITED. Applicant: Rodric Harrhy, PO Box 445, Nelson 7040. NATIONAL FINANCIAL SECURTIES & INVESTMENT CORPORATION LIMITED. Applicant: Karen Porter,

PO Box 10488, The Terrace, Wellington 6143. NATURAL SELECTION CLOTHING LIMITED. Applicant: Darren John Wallbank (Greenfire Accounting Limited),

PO Box 302273, North Harbour, Auckland 0751. NZ&KO ENTERPRISES LIMITED. Applicant: Steven Woen Joon Choi, PO Box 80143, Riccarton, Christchurch 8440. OLIVIA FUTURES LIMITED. Applicant: Gyan Singh (Central Search & Registration), PO Box 4099, Shortland Street,

Auckland 1140. ORATOR GROUP LIMITED. Applicant: Api Malu, 47 McKinley Crescent, Brooklyn, Wellington 6021. P & M HASKETT LIMITED. Applicant: Peter Haskett, 875A Te Matai Road, RD 8, Te Puke 3188. PALETTE LIMITED. Applicant: Aaron Phillip Moss, 13A Calypso Place, Rothesay Bay, Auckland 0630. PARTY2GO LIMITED. Applicant: Wendy Wakefield (OSBS Limited), 984C Oxford Road, RD 1, Rangiora 7471. R T FERGUSON KITCHEN INSTALLATIONS LIMITED. Applicant: Christopher Robin French (Robin French

Business Management Accountant), PO Box 1671, Nelson 7040. RMCI TRUST LIMITED. Applicant: Carol Anne Campbell (The Business Advisory Group Limited), PO Box 164,

Shortland Street, Auckland 1140. SAMUTRIBE LIMITED. Applicant: Isopo Pili Samu, 9 Domain Road, Onerahi, Whangarei 0110. SHAB AND ASHELYN SEN PROPERTIES LIMITED. Applicant: Jaswant Singh (SBA Thames), 564 Pollen Street,

Thames 3500.

Page 29: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 697

SHAKESPEARE 94 LIMITED. Applicant: Registrar of Companies, Private Bag 92061, Victoria Street West, Auckland 1142.

SHELLBARK TRUST LIMITED. Applicant: Carol Anne Campbell (The Business Advisory Group Limited), PO Box 164, Shortland Street, Auckland 1140.

SMARTSMS NZ LIMITED. Applicant: Santoshkumar Thakorsinh Khengar, 2/124 Hutchinson Avenue, New Lynn, Auckland 0600.

STANTON INDUSTRIES LIMITED. Applicant: Michael George Jaques (Michael Jaques Chartered Accountant), PO Box 93, Wellsford 0940.

STILL PICTURES LIMITED. Applicant: David Still, PO Box 42086, Orakei, Auckland 1745. TEAM CLEAN SERVICES LIMITED. Applicant: Michael McCook (Accountability Net Limited), PO Box 303423,

North Harbour, Auckland 0751. TORRES TRADING ENTERPRISES LIMITED. Applicant: Allan Gilligan (Gilligan & Company Chartered

Accountants), PO Box 9606, Newmarket, Auckland 1149. VAILEKA SERVICE STATION LIMITED. Applicant: Shelley Phillips (Associated Business Advisors Limited),

PO Box 46, Orewa 0946. V-BIZ LIMITED. Applicant: J. K. Menon, 7A Barrack Road, Mount Wellington, Auckland 1060. WAIPIRO INVESTMENTS LIMITED. Applicant: James Alexander, 5 Imogene Way, Half Moon Bay, Auckland 2012. WHITE NILE LIMITED. Applicant: Bede Rolton (Rolton MacDuff), PO Box 25285, Victoria Street, Christchurch 8144. YULE S CATERING SERVICE LIMITED. Applicant: Inland Revenue Department, PO Box 1649, Whangarei 0140.

Any person who wishes to object must do so by email to [email protected] by 8 April 2013 (being not less than 20 working days from the date of this notice). Dated at Auckland this 7th day of March 2013. MANDY MCDONALD, Registrar of Companies. ot1349

Land Transfer Act / Joint Family Homes Act Notices

Land Transfer Act Notice An application, under section 70 of the Land Transfer Act 1952, has been received for the removal of an easement. The applicant claims the easement is redundant by reason of the circumstances set out below. If no objections have been received before 4 April 2013, the Register will be updated to record the easement as redundant. Application: 9267028.2. Applicant: NRGE Farms Limited, c/o Reeves Middleton Young, Private Bag 2031, New Plymouth 4342. Easement: Right to take, convey and lead water over Section 11 Block IV Cape Survey District Certificate of Title TN153/148

created by Transfer 249618.1 registered on 16 June 1978 and a right to take, convey and lead water over Section 10 Block IV Cape Survey District Certificate of Title TNE2/1376 created by Transfer 149997 registered on 26 August 1966 both appurtenant to Lot 1 DP 458996 Certificate of Title 598766.

Circumstances: The dominant tenement has become physically separated from the servient tenements as a result of subdivision of DP 458996 and the easements no longer serve the dominant tenement.

Dated at the Christchurch Office of Land Information New Zealand this 1st day of March 2013. H. E. FRISBY, for Registrar-General of Land. lt1338

Charitable Trusts Act Notices

Dissolution of Charitable Trust Boards Section 26(1) of the Charitable Trusts Act 1957 The Registrar of Incorporated Societies is satisfied these trust boards are no longer carrying on their operations and, accordingly, are dissolved from the date of the declaration made by an Assistant Registrar of Incorporated Societies:

CONTINUING MUSIC DEVELOPMENT TRUST 952554.

KIRIKAU CHARITABLE TRUST 2564880.

SOUTH PACIFIC COLLEGE OF NATURAL THERAPIES, MAORI & PACIFIC ISLAND TRUST INC 1708789.

Dated this 7th day of March 2013.

NEELUFAH HANNIF, Assistant Registrar of Incorporated Societies.

ct1346

Page 30: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

698 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Incorporated Societies Act Notices

Dissolution of Incorporated Societies Section 28(1) of the Incorporated Societies Act 1908 The Registrar of Incorporated Societies is satisfied that these societies are no longer carrying on their operations, and therefore gives notice that they are dissolved:

ADVANCEMENT OF MAORI OPPORTUNITY INCORPORATED 1228888.

AFAR NEW ZEALAND FRIENDSHIP SOCIETY INCORPORATED 2263667.

AIKIDO HAWKE’S BAY INCORPORATED 2263601. ALPINE LAKES NUDIST CENTRE

INCORPORATED 522757. AMERICAN FOOTBALL WELLINGTON

INCORPORATED 2104896. AMIGOS DE PORTUGAL NOVA ZELANDIA

SOCIETY INCORPORATED 2469008. AORANGI HANG CLIDING CLUB

INCORPORATED 2309215. AOTEAROA SOLOMON ISLANDS WANTOK

ASSOCIATION INCORPORATED 1940043. AOTEAROA TUNGARU SOCIETY

INCORPORATED 2407795. ARIA COSMOPOLITAN CLUB INCORPORATED

214287. ARTE-SUAVE ACADEMY OF BRAZILIAN

JIU-JITSU INCORPORATED 2219544. ASHBURTON AVIATION PIONEERS

INCORPORATED 2052513. AUAU ENUA MANGAIA ASSOCIATION OF

NEW ZEALAND INCORPORATED 679823. AUCKLAND COLTS INCORPORATED 1966944. AUCKLAND MENS & MIXED NETBALL

ASSOCIATION INCORPORATED 2508250. AUCKLAND SATSANG RAMAYAN MANDALI

INCORPORATED 481254. AVELE COLLEGE OLD BOYS’ ASSOCIATION

INCORPORATED 674631. AXA NEW ZEALAND SOCIAL CLUB

INCORPORATED 671071. BA SOCCER SPORTS AND CULTURAL CLUB

(NZ) INCORPORATED 1266947. BALMORAL RESIDENTS RIGHTS GROUP

INCORPORATED 2538211. BASKETBALL EDUCATION AND TRAINING

SOCIETY INCORPORATED 1591020. BAY CITY TAE KWON DO INCORPORATED

2140089. BEACHLANDS/MARAETAI FIRST RESPONSE

TEAM INCORPORATED 857248. BSAC NEW ZEALAND INCORPORATED 2284689. CAMBRIDGE PUPILS AT RISK GROUP

INCORPORATED 1193839. CANTERBURY JET SPORTS CLUB

INCORPORATED 562286. CARTERTON BRANCH OF SOUTH WAIRARAPA

PONY CLUB INCORPORATED 1270393. CENTRAL CITY BASEBALL CLUB

INCORPORATED 1974602.

CENTRAL CITY SWIMMING CLUB INCORPORATED 1988000.

CHALMERS CHURCH RESTORATION TRUST INCORPORATED 2112350.

CHARTERIS BAY YACHT CLUB INCORPORATED 219508.

CHINESE GOLF CLUB (NZ) INCORPORATED 2486832.

CHINESE INTERNATIONAL STUDENT ASSOCIATION OF NEW ZEALAND INCORPORATED 2539318.

CHINESE STUDENT ASSOCIATION OF WAIKATO INCORPORATED 2542617.

CHRISTCHURCH SOAR INCORPORATED 1265591. CHRISTIAN FAITH FAMILY CHURCH

INCORPORATED 2174403. CLASSIC SOUTH MOTORCYCLES

INCORPORATED 2232454. CLIFTON NEIGHBOURHOOD INCORPORATED

1521999. COMMUNITY GYM & FITNESS INCORPORATED

1734981. CONTACT CENTRE INSTITUTE OF NEW ZEALAND

(CCINZ) INCORPORATED 2228378. COOPWORTH GENETICS NEW ZEALAND

INCORPORATED 220464. COSGRAVE RESIDENTS & LANDOWNERS

ASSOCIATION INCORPORATED 1420869. CREYKE ROAD RESIDENTS ASSOCIATION

INCORPORATED 1922142. DANCE NELSON BALLET SOCIETY

INCORPORATED 2205571. DARE NORTH SHORE INCORPORATED 2484878. DARE TARANAKI INCORPORATED 1323541. DEAF SPORTS CENTRAL INCORPORATED

2190249. DELTA UTILITY STAFF SOCIAL CLUB

INCORPORATED 551282. DEVONPORT COMMUNITY GARDEN

INCORPORATED 2482582. DIABETES NZ GISBORNE INCORPORATED

926336. DIABETES NZ PACIFIC WELLINGTON

INCORPORATED 2063701. DIAMOND HARBOUR FILM SOCIETY

INCORPORATED 1127803. DOABA SPORTS & CULTURE CLUB

NZ INCORPORATED 1566737. DUNEDIN INDOOR SKATEPARK INCORPORATED

2508590. EAGLES AUSTRALIAN FOOTBALL CLUB

INCORPORATED 1531352. EAST COAST JIU JITSU INCORPORATED 2191834. EASTERN SUBURBS BULLDOGS AUSTRALIAN

FOOTBALL CLUB INCORPORATED 1132409.

Page 31: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 699

EASTSIDE OCEAN RACING CLUB INCORPORATED 2228513.

FEDERATED FARMERS OF NEW ZEALAND GISBORNE WAIROA PROVINCE INCORPORATED 214516.

FIJI INDIAN NATIONAL COUNCIL INCORPORATED 2480549.

FIRST STEP DRUG EDUCATION INCORPORATED 2202433.

FOR REAL DEMOCRACY NZ INCORPORATED 2506609.

FRIENDS OF MONTE INCORPORATED 2517651. FUAMATALA COMMUNITY EDUCATION

INCORPORATED 1846808. GERALDINE DISTRICT HIGHLAND PIPE BAND

INCORPORATED 219635. GISBORNE COUNTRY MUSIC CLUB

INCORPORATED 451610. GLEN EDEN AQUATICS INCORPORATED 2122912. GRACE HILL COUNTRY ESTATE INCORPORATED

2322331. GREEK ASSOCIATION APPOLON

INCORPORATED 216163. GREYMOUTH DISTRICT RATE PAYERS AND

RESIDENTS ASSOCIATION INCORPORATED 666997.

HARBOUR HAWKS LACROSSE CLUB INCORPORATED 1123232.

HARVEST LUNCH MARTINBOROUGH INCORPORATED 1789186.

HAURAKI MAORI WARDENS ASSOCIATION INCORPORATED 1111986.

HAURAKI RETURNED SERVICES ASSOCIATION INCORPORATED 216978.

HAWKES BAY FOSTER CARE ASSOCIATION INCORPORATED 1107380.

HAWKES BAY MASTER BUILDERS’ ASSOCIATION INCORPORATED 227323.

HIBISCUS COAST OUTDOOR PURSUITS ASSOCIATION INCORPORATED 1493681.

HICKTOWN HUSTLERS ROD AND CUSTOM CLUB INCORPORATED 218496.

HIDEAWAY COVE RESIDENTS SOCIETY INCORPORATED 2162190.

HUNTLY GYMNASTICS CLUB INCORPORATED 212402.

IRANIAN CULTURAL SOCIETY OF WELLINGTON INCORPORATED 661771.

IRANIAN SOCIETY OF NEW ZEALAND INCORPORATED 2129634.

ISLAMIC COUNCIL OF NEW ZEALAND INCORPORATED 1961264.

IVIRUA COMMUNITY OF NEW ZEALAND INCORPORATED 1178913.

JAE GROUP INCORPORATED 271672. JIANGSU ASSOCIATION OF NEW ZEALAND

INCORPORATED 2539397. KAHURANAKI RUGBY LEAGUE CLUB

INCORPORATED 2539356. KAIKOHE CLAY TARGET CLUB INCORPORATED

2542074. KARORI HOCKEY CLUB INCORPORATED 218031. KELSO SHEEP SOCIETY INCORPORATED

1262457.

KEREPEHI VARIETY MUSIC AND PERFORMING ARTS CLUB INCORPORATED 2482508.

KERIKERI PLAYERS INCORPORATED 221900. KIWANIS CLUB OF HOROWHENUA

INCORPORATED 1152774. LE MAU O SAMOA SOCIETY IN ROTORUA

INCORPORATED 1688524. LIGHT AND LOVE HOME IN WELLINGTON

INCORPORATED 1142549. LINES DOWN FISHING CLUB INCORPORATED

1291679. MAGPIES FOOTBALL CLUB INCORPORATED

1972215. MAINLAND TOUCH INCORPORATED 2081079. MAKERSPACE NEW ZEALAND INCORPORATED

2271673. MANAIA FOUNDATION SOCIETY

INCORPORATED 2233570. MANAKAU UNITED SPORTS CLUB

INCORPORATED 2477315. MANGERE BOATING CLUB INCORPORATED

223541. MARCHING CANTERBURY ASSOCIATION

INCORPORATED 219888. MARLBOROUGH WINTER WINE OPTIONS

INCORPORATED 2299029. MATATA COMMUNITY WHANAU ORA TRUST

INCORPORATED 2540479. METROPOLITAN MINIATURE HORSE CLUB

INCORPORATED 1249535. MOTORCYCLE ACTION GROUP OF

NEW ZEALAND INCORPORATED 2540282. MT PLEASANT SOCIAL PETANQUE CLUB

INCORPORATED 1168978. NAPIER HILL CHARACTER PROTECTION

SOCIETY INCORPORATED 2090947. NATIONAL SWAP (SALESPEOPLE WITH A

PURPOSE) NEW ZEALAND INCORPORATED 937778.

NATURAL LAW PARTY INCORPORATED 695741. NAVY LEAGUE OF NEW ZEALAND NELSON

BRANCH INCORPORATED 2300647. NELSON - TASMAN FILIPINO COMMUNITY

INCORPORATED 2146263. NELSON GUILD OF WOODWORKERS

INCORPORATED 230953. NERO 8 BALL KAITAIA INCORPORATED 2287533. NEW ZEALAND 8 BALL ASSOCIATION

INCORPORATED 2240049. NEW ZEALAND ACADEMY OF ORAL MEDICINE

AND TOXICOLOGY INCORPORATED 802339. NEW ZEALAND ASIA SPORTS FEDERATION

INCORPORATED 2256627. NEW ZEALAND ASSOCIATION FOR PROMOTION

OF SHANGHAI WORLD EXPO INCORPORATED 2405815.

NEW ZEALAND BUSINESS ASSOCIATION INCORPORATED 2480470.

NEW ZEALAND CHINESE BUSINESS CHAMBER INCORPORATED 1431725.

NEW ZEALAND CHINESE CHAMBER OF COMMERCIAL AND INDUSTRIAL ASSOCIATES INCORPORATED 1240382.

NEW ZEALAND CHINESE FOLK ARTISAN GROUP INCORPORATED 2540899.

Page 32: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

700 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

NEW ZEALAND CHINESE VOTERS INCORPORATED 2267925.

NEW ZEALAND FILM & TV ARTISTS ASSOCIATION INCORPORATED 2289068.

NEW ZEALAND HANDLOADERS ASSOCIATION INCORPORATED 219721.

NEW ZEALAND KABADDI UNION INCORPORATED 2255518.

NEW ZEALAND KOREA VETERANS LOVE ASSOCIATION INCORPORATED 2223725.

NEW ZEALAND MUSIC & ENTERTAINMENT ASSOCIATION INCORPORATED 1010927.

NEW ZEALAND NORTHEAST CHINESE BUSINESS ASSOCIATION INCORPORATED 2091659.

NEW ZEALAND OGADEN YOUTH FORUM INCORPORATED 2455108.

NEW ZEALAND OSTEOPATHIC ASSOCIATION INCORPORATED 934305.

NEW ZEALAND POLYNESIAN DEAF RUGBY UNION INCORPORATED 2214782.

NEW ZEALAND RSX ASSOCIATION INCORPORATED 581639.

NEW ZEALAND SNOWBOARD UNION INCORPORATED 2462874.

NEW ZEALAND TAEKWONDO FEDERATION INCORPORATED 616426.

NEW ZEALAND TAIWAN BUSINESS COUNCIL INCORPORATED 2292406.

NEW ZEALAND THANA VAISHYAR SANGAM INCORPORATED 2386897.

NEW ZEALAND WOMEN’S RUGBY LEAGUE INCORPORATED 884722.

NEW ZEALAND YOUTH TECHNO WINDSURFING MARITIME EDUCATION SOCIETY INCORPORATED 1941183.

NGA WHIITIKI WHANAU AHURU MOWAI O AOTEAROA/THE NATIONAL COLLECTIVE OF RAPE CRISIS AND RELATED GROUPS OF AOTEAROA INCORPORATED 315169.

NGAATI MAAHANGA WHAANUI INCORPORATED 2538556.

NGATI HINEPARE, NGATI MAHU ME NGAI TAWHAO INCORPORATED 2130635.

NORTH HARBOUR MAORI GOLF ASSOCIATION INCORPORATED 2279495.

NORTH SHORE AMATEUR BOXING ASSOCIATION INCORPORATED 2333751.

NORTHLAND MEDICAL FOUNDATION INCORPORATED 224567.

NORTHLAND ROCK HOPPERS INCORPORATED 2179519.

NZ ICHARITY INCORPORATED 2324039. NZ KYOKUSHIN KARATE HONBU (CLUB)

INCORPORATED 635562. NZ POKER CLUB PUKEKOHE INCORPORATED

2400328. NZ SANGAM VETERANS SOCCER CLUB

INCORPORATED 2374571. NZP TOUCH ASSOCIATION INCORPORATED

823992. OAMARU KENNEL ASSOCIATION

INCORPORATED 226362. OCHIBA DO KEMPO KARATE NEW ZEALAND

INCORPORATED 2287215.

OHIWA HARBOUR MARGINS SOCIETY INCORPORATED 1176145.

ORAKEI RUN JUMP THROW, INCORPORATED 1857797.

ORAPIU BAY SOCIETY INCORPORATED 2137810. ORCA SWIMMING CLUB INCORPORATED

1332929. OTAGO SPORTS INJURY CLINIC INCORPORATED

1644372. PAEWHENUA ISLAND RESIDENTS SOCIETY

INCORPORATED 1683799. PAKAWAU COMMUNITY CARE GROUP

INCORPORATED 2540075. PAKIRI HEIGHTS RESIDENTS’ SOCIETY

INCORPORATED 2537817. PAPAKURA MAORI WARDENS INCORPORATED

2436513. PAPAMOA MOUNT PONY CLUB INCORPORATED

2504876. PAUL M TAEKWON-DO GLENDOWIE

INCORPORATED 1732747. PCC POKER CLUB INCORPORATED 2537928. PEGASUS EDUCATION SOCIETY

INCORPORATED 2521810. PETONE RESIDENTS ASSOCIATION

INCORPORATED 2277276. POHUTUKAWA COAST CRICKET CLUB

INCORPORATED 2537929. PUKEMOREMORE WHANAU INCORPORATED

1951626. QUEEN ST HISTORICAL RESTORATION PROJECT

INCORPORATED 2359856. QVSOB ASSOCIATION OF AUCKLAND

INCORPORATED 2543057. RANGATAUA O AOTEAROA MAORI MARTIAL

AND CULTURAL ARTS INCORPORATED 1915635.

RAWHITI ROAD PROTECTION SOCIETY INCORPORATED 2528168.

RECREATION LEADERS INCORPORATED 2356148.

REDCLIFFS ENVIRONMENTAL ASSOCIATION INCORPORATED 1536428.

REDDEN MARTIAL ARTS INCORPORATED 1950367.

REEFTON BOWLING CLUB INCORPORATED 238284.

REEL DIAMONDS FISHING CLUB INCORPORATED 1545480.

REGISTER OF SYNERGETIC MEDICINE INTERNATIONAL INCORPORATED 1369382.

RENWICK BRANCH OF THE MARLBOROUGH PONY CLUB INCORPORATED 2466631.

RICHMOND NELSON ZEN DO KAI FREESTYLE MARTIAL ARTS INCORPORATED 1519272.

RODNEY DISTRICT AMATEUR BOXING ASSOCIATION INCORPORATED 2460726.

ROSKILL MODELLERS CLUB INCORPORATED 223502.

ROTARACT CLUB OF PAKURANGA INCORPORATED 1716470.

ROTORUA HOCKEY ASSOCIATION INCORPORATED 2505070.

ROTORUA VHF MARINE RADIO ASSOCIATION INCORPORATED 382146.

Page 33: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 701

SAMOA MARIST ST. JOSEPH’S OLD BOYS AND SPORTS ASSN. A.K.A. MALISI SAMOA N.Z. INCORPORATED 810328.

SECCOMBES AREA RESIDENTS AND RATEPAYERS ASSOCIATION INCORPORATED 2130641.

SENIORNET OCTAGON INCORPORATED 1049990. SHAKESPEARE BAY MOORING PRESERVATION

SOCIETY INCORPORATED 2109603. SHEFFIELD BOWLING CLUB INCORPORATED

434762. SHORE VOICE INCORPORATED 2539319. SHORINJI KEMPO EAST AUCKLAND BRANCH

INCORPORATED 966150. SINGER OWNERS CLUB (NEW ZEALAND)

INCORPORATED 676588. SOCIETY FOR THE PROMOTION OF COSPLAY

CULTURE INCORPORATED 2398533. SOMALI FEDERATION COMMUNITY

INCORPORATED 1845269. SOUTH CANTERBURY ADVENTURE RACING

CLUB INCORPORATED 1806731. SOUTHLAND AVICULTURE SOCIETY

INCORPORATED 1097359. SOUTHLAND KIDZ EXPO INCORPORATED

2273866. SUDANESE COMMUNITY OF WELLINGTON

INCORPORATED 1247480. SUNSET COAST BMX CLUB FRANKLIN

INCORPORATED 266231. SUSTAINABLE CAMBRIDGE INCORPORATED

2237788. SVENSKKUL INCORPORATED 1818614. TAI BROS GYM INCORPORATED 1499573. TAIHAPE WORKING MENS CLUB

INCORPORATED 215870. TAIWANESE YOUNG PROFESSIONALS IN

NEW ZEALAND INCORPORATED 1874040. TAMAHAKI INCORPORATED 610955. TARANAKI INDOOR SPORTS INCORPORATED

2431389. TAURANGA FIJIAN COMMUNITY

INCORPORATED 2539259. TAWA COLLEGE PARENT TEACHER

ASSOCIATION INCORPORATED 217704. TE AKA AHURU 2010 INCORPORATED 2451855. TE AROHA COBRAS JUNIOR SOCCER

INCORPORATED 1534217. TE KAHIKATOA INCORPORATED 2230758. TE KAWAU BOWLING CLUB INCORPORATED

219041. TE KEI O TE WAKA RUNANGA INCORPORATED

2255607. TE MATA PEAK PROTECTION SOCIETY

INCORPORATED 951082. TE MAURI O RAHIRI INCORPORATED 2271248. TE PAHU SCHOOL PARENT TEACHER

ASSOCIATION INCORPORATED 468181. TE RITO O TE KURA INCORPORATED 459368. TE TAU IHU O TE WAKA A MAUI MAORI

WARDENS ASSOCIATION INCORPORATED 2540284.

TE WHAITIRI INCORPORATED 2132325.

TE WHANAU A TUWHAKAIRIORA WAKA-AMA INCORPORATED 951124.

TEAM BLACK FIRE NEW ZEALAND INCORPORATED 2159729.

THE AUSTRALIAN STOCK HORSE SOCIETY - NEW ZEALAND BRANCH INCORPORATED 2494690.

THE CENTRAL TICKERS CARDIAC CLUB INCORPORATED 2498508.

THE EDENDALE BOWLING CLUB INCORPORATED 221305.

THE GHV MANAGEMENT SOCIETY INCORPORATED 1976326.

THE INDEPENDENT SPORTS ACADEMY INCORPORATED 1975029.

THE LIONS CLUB OF MANAWATU TOWN & COUNTRY INCORPORATED 1130453.

THE MAFUTAGA A SOLOSOLO IN AUCKLAND INCORPORATED 1673085.

THE NELSON WELLNESS CLUSTER INCORPORATED 2238050.

THE NEW COMMERCIAL HOTEL LOYALTY CLUB (KAIKOURA) INCORPORATED 2127496.

THE NEW ZEALAND ABRASIVE BLASTING ASSOCIATION INCORPORATED 810944.

THE OMIHI IRRIGATION SOCIETY INCORPORATED 986329.

THE TITIRANGI RATEPAYERS AND RESIDENTS ASSOCIATION INCORPORATED 345873.

THE V8 TOURING CAR ASSOCIATION INCORPORATED 1253019.

TURANGAWAEWAE WAKA SPORTS INCORPORATED 1801679.

TWIZEL BASKETBALL ASSOCIATION INCORPORATED 220462.

UNITED INTERNATIONAL TAEKWON-DO OF NEW ZEALAND - ITF KOTAHITANGA O AOTEAROA INCORPORATED 1977166.

UNIVERSITY OF CANTERBURY HOCKEY SOCIETY INCORPORATED 2252686.

UNTAMED MOTORSPORT INCORPORATED 2542388.

UP AND GO MAHI INCORPORATED 2450768. UPPER CLUTHA RIVER GUARDIANS SOCIETY

INCORPORATED 2279511. URBANSALSA SOUTH AUCKLAND

INCORPORATED 2328712. VOICE FOR LIFE AUCKLAND BRANCH

INCORPORATED 252432. W B BARBARIANS RUGBY CLUB

INCORPORATED 1858581. WAIKATO UNIVERSITY ROWING CLUB

INCORPORATED 2189162. WAIMAKARIRI KENNEL ASSOCIATION

INCORPORATED 964776. WAINUI OVER 40’S INDOOR NETBALL TEAM

INCORPORATED 2373388. WAIRARAPA FUTSAL ASSOCIATION

INCORPORATED 2542357. WAITAKERE BOXING ASSOCIATION

INCORPORATED 2409593. WAITAKI RIVER USERS LIAISON GROUP

INCORPORATED 1182977. WAITEMATA YACHT SQUADRON

INCORPORATED 1378417.

Page 34: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

702 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

WANAKA BIATHLON CLUB INCORPORATED 2400616.

WARKWORTH THEATRE GROUP INCORPORATED 459167.

WATER RESCUE NEW ZEALAND INCORPORATED 1226288.

WELLINGTON BOWLING CLUB INCORPORATED 215753.

WELLINGTON CITY CHORUS OF SWEET ADELINE INTERNATIONAL INCORPORATED 1202194.

WELLINGTON DISTRICTS BOXER CLUB INCORPORATED 216752.

WELLINGTON FIRE SERVICE GOLF CLUB INCORPORATED 629955.

WELLINGTON INTERNATIONAL FILIPINO SOCIETY INCORPORATED 1216095.

WELLINGTON MALAYALEE ASSOCIATION INCORPORATED 2323906.

WELLINGTON PLAYBACK THEATRE COMPANY INCORPORATED 488530.

WELLINGTON PROPERTY INVESTORS ASSOCIATION INCORPORATED 217499.

WESTBURN OUT OF SCHOOL CARE AND RECREATION GROUP INCORPORATED 1166078.

WESTERN BAY OF PLENTY SOFTBALL ASSOCIATION INCORPORATED 2092433.

WHAKAARI/WHITE ISLAND ASSOCIATION INCORPORATED 2437420.

WHAKATANE MARINA SOCIETY INCORPORATED 1028498.

WHAKATANE SCOTTISH PIPE BAND INCORPORATED 216792.

WHANGANUI PROPERTY INVESTORS ASSOCIATION INCORPORATED 1669741.

WHANGAPOUA SOCIAL CLUB INCORPORATED 213938.

WHANGAREI SCHOOLS WATERWISE SOCIETY INCORPORATED 1578890.

ZIM COMMUNITY SUPPORT ASSOCIATION INCORPORATED 2394829.

Dated this 7th day of March 2013. MANDY MCDONALD, Registrar of Incorporated Societies. is1280

Dissolution of Incorporated Societies Section 28(1) of the Incorporated Societies Act 1908 The Registrar of Incorporated Societies is satisfied that these societies are no longer carrying on their operations and hereby declares them to be dissolved from the date of the declaration made by an Assistant Registrar of Incorporated Societies:

CELEBRANTS GUILD OF NEW ZEALAND (NORTH ISLAND) INCORPORATED 903900.

COMMUNITY YOUTH COACH (NELSON) INCORPORATED 887280.

CORONET PEAK RADIO TELEPHONE USERS’ ASSOCIATION INCORPORATED 226510.

D.A.R.E. COUNTIES MANUKAU INCORPORATED 1220649.

HAKATARAMEA VALLEY IRRIGATION INCORPORATED 1231776.

LEGION OF FRONTIERSMEN PARITUTU TROOP L SQUADRON INCORPORATED 215281.

NEW ZEALAND INTERNATIONAL SISTER SCHOOLS ASSOCIATION INCORPORATED 1866284.

WOMENS DIVISION OF FEDERATED FARMERS OF NZ WAIRARAPA PROVINCIAL EXECUTIVE INCORPORATED 216386.

Dated this 7th day of March 2013. NEELUFAH HANNIF, Assistant Registrar of Incorporated Societies. is1348

Revocation of Dissolution of Incorporated Societies Section 28(3) of the Incorporated Societies Act 1908 The Registrar of Incorporated Societies is satisfied that the dissolution of these incorporated societies ought to be revoked and has declared accordingly:

AUCKLAND TOASTMASTERS CLUB INCORPORATED (13 January 2012).

COOK ISLANDS NEW ZEALAND SOCIETY WELLINGTON BRANCH INCORPORATED (29 January 2010).

EAST COAST JUDO ASSOCIATION INCORPORATED (27 January 2012).

HINAMOKI ESTATE RESIDENTS SOCIETY INCORPORATED (2 November 2012).

MANUKAU SPORT FISHING CLUB INCORPORATED (10 March 2011).

MARIST RUGBY AND SPORTS CLUB WHAKATANE INCORPORATED (8 November 2012).

NEW ZEALAND HANDBALL FEDERATION INCORPORATED (30 January 2013).

PAREMOREMO RATEPAYERS & RESIDENTS ASSOCIATION INCORPORATED (6 September 2000).

SOUTHLAND STEAM ENGINE CLUB INCORPORATED (30 January 2013).

WAIKITE RUGBY AND SPORTS CLUB INCORPORATED (2 November 2012).

With this publication these societies are revived from the date of their dissolution (noted above) as if no dissolution had taken place. Dated this 7th day of March 2013. NEELUFAH HANNIF, Assistant Registrar of Incorporated Societies. is1347

A W I BENEFICIARIES ASSOCIATION INCORPORATED 222580 Notice of Direction for the Disposition of the Surplus Assets of a Dissolved Incorporated Society Pursuant to Section 27 of the Incorporated Societies Act 1908 Take notice that the Registrar of Incorporated Societies has directed that consequent on the dissolution on the 13th day of January 2012 of the above-named incorporated society, its surplus assets, being: (a) An estate in fee simple in all the land containing

764 square metres, more or less, being Section 6, Town of Ngawha, comprised in Certificate of Title 31344 (North Auckland Land Registration District) including a unit described as a RR197B residential purpose built flat 1970s; and

Page 35: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 703 (b) an estate in fee simple in all the land containing

764 square metres, more or less, being Section 7, Town of Ngawha, comprised in Certificate of Title NZ895/138 (North Auckland Land Registration District) including a garage of Skyline-type construction; and

(c) an estate in fee simple in all the land containing 764 square metres, more or less, being Section 8, Town of Ngawha, comprised in Certificate of Title 31349 (North Auckland Land Registration District) including a unit described as a RR196B residential purpose built flat 1960s; and

(d) all chattels within the units including stoves, televisions, tables, chairs, beds and bedding, fridges, heaters, water heaters, microwaves, radios, clocks and cutlery

be vested in Ngawha Springs Aged Widowed Invalids Beneficiaries Association Incorporated 223748.

This direction shall become final on 29 March 2013.

No appeal shall lie unless notice thereof is delivered before that date.

Dated this 27th day of February 2013.

MICHAEL BROSNAHAN, Assistant Registrar of Incorporated Societies.

Address for Delivery of Appeals: The Registrar of Incorporated Societies, Level 18, ASB Centre, 135 Albert Street, Auckland 1010. Postal Address: Private Bag 92061, Victoria Street West, Auckland 1142. is1288

Departmental Notices

Business, Innovation and Employment

Health and Safety in Employment (Adventure Activities) Regulations 2011

Publication of Safety Audit Standard A safety audit standard for adventure activities specifies the requirements that adventure activity operators must comply with to reduce risks when providing adventure activities. The following safety audit standard has been developed and published by the Ministry of Business, Innovation and Employment (“the Ministry”) pursuant to Regulation 20 of the Health and Safety in Employment (Adventure Activities) Regulations 2011:

Safety Audit Standard for Adventure Activities – Requirements for a Safety Audit of Operators (The Ministry of Business, Innovation and Employment, March 2013).

This is the inaugural standard and will be kept under review. Copies of the standard may be obtained from the Ministry’s website

www.dol.govt.nz/adventure-activities or by writing to the Principal Advisor – Adventure Activities, Health and Safety Group, Ministry of Business, Innovation and Employment, PO Box 3705, Wellington 6140. The standard sets out the requirements for a safety management system for all operators that provide the adventure activities covered by the Regulations. It includes explicit requirements to manage the risks of drug and alcohol use. The standard was developed in consultation with the public, the adventure and outdoor sector, and with other Government agencies. The Regulations require commercial operators who provide adventure activities, as defined by the Regulations, to pass safety audits and become registered by the Ministry. Passing a safety audit is required for registration. Safety audits are performed by safety auditors recognised by the Ministry.

Safety auditors are engaged directly by operators. A safety auditor must audit an operator for compliance with the safety audit standard that applies to the adventure activities provided by the operator. Dated at Wellington this 5th day of March 2013. SUSAN LESLEY HAINES, Deputy Chief Executive, Health and Safety Group, Ministry of Business, Innovation and Employment. go1420

Conservation

Conservation Act 1987

Appointment to the New Zealand Conservation Authority Pursuant to sections 6D(1)(c) and 6F(4) of the Conservation Act 1987, I, Nick Smith, Minister of Conservation, hereby appoint

Jan Riddell, of Winton to be a member of the New Zealand Conservation Authority for a term commencing on the date of publication of this notice and expiring on 31 May 2014. Dated at Wellington this 3rd day of March 2013. HON NICK SMITH, Minister of Conservation. go1379

Culture and Heritage

Crown Entities Act 2004

Reappointment to the New Zealand Film Commission Pursuant to section 28 of the Crown Entities Act 2004, I reappoint

Page 36: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

704 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Andrew Cornwell, of Auckland as a member of the New Zealand Film Commission for a term commencing on 1 March 2013 and expiring on 31 December 2014.

Dated at Wellington this 26th day of February 2013. HON CHRISTOPHER FINLAYSON, Minister for Arts, Culture and Heritage. go1274

Education

Education Act 1989

Ministerial Direction on Compulsory Student Services Fees for 2013 Pursuant to sections 227A(1) and 235D(1) of the Education Act 1989, I give the following direction to institutions and private training establishments (together referred to in this direction as “providers”): Objective1. The objective of the direction is to ensure accountability in the use of compulsory fees for student services. Coverage2. All providers that charge a compulsory student services fee to domestic students must comply with the provisions of

this direction. Effective date 3. Providers must give effect to this direction as soon as reasonably practicable after 31 March 2013. 4. The conditions outlined in this direction apply until 30 September 2013. Decision-making 5. Providers must establish adequate arrangements for decisions to be made jointly, or in consultation with the students

enrolled at the provider, or their representatives, on the following matters: (a) the maximum amount that students will be charged for student services; and (b) the types of services to be delivered (within the categories set out under paragraph 9 of this direction); and (c) the procurement of these services; and (d) the method for authorising expenditure on these services.

Accounting for the use of compulsory student services fees 6. Providers must either hold compulsory student services fees in a separate bank account, or ensure that all income and

expenditure associated with the provision of such services is separately accounted for in the provider’s accounting system. Reporting on compulsory student services fees 7. Institutions must include a description of the services funded out of the compulsory student services fee and a statement of

the fee income and expenditure for each type of student service in their annual report. 8. Registered private training establishments must provide students with a written report, describing the services that

have been funded out of the student services fee and a statement of the fee income and expenditure on each type of student service.

Categories of student services 9. Providers may charge compulsory student services fees to support the delivery of the following categories of services:

(a) Advocacy and legal advice Advocating on behalf of individual students and groups of students, andproviding independent support to resolve problems. This includesadvocacy and legal advice relating to accommodation.

(b) Careers information, advice and guidance Supporting students’ transition into post-study employment. (c) Counselling services Providing non-academic counselling and pastoral care, such as chaplains. (d) Employment information Providing information about employment opportunities for students

while they are studying. (e) Financial support and advice Providing hardship assistance and advice to students on financial issues.(f) Health services Providing health care and related welfare services. (g) Media Supporting the production and dissemination of information by students

to students, including newspapers, radio, television and internet-based media.

(h) Childcare services Providing affordable childcare services while parents are studying. (i) Clubs and societies Supporting student clubs and societies, including through the provision

of administrative support and facilities for clubs and societies. (j) Sports, recreation and cultural activities Providing sports, recreation and cultural activities for students.

HON STEVEN JOYCE, Minister for Tertiary Education, Skills and Employment. go1377

Page 37: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 705 Amendment of Notice of Direction for Appointment of a Limited Statutory Manager for the Board of Trustees of Te Wh�nau-�-Apanui Area School (147) Under section 78M(6) of the Education Act 1989, the notice (as published in the New Zealand Gazette, 3 February 2011, No. 11, page 252), directing the Secretary for Education to appoint a limited statutory manager for the board of trustees of Te Wh�nau-�-Apanui Area School is amended by this notice. The following functions, powers and duties remain vested in the limited statutory manager:

� Curriculum management. This notice takes effect on the day of publication. Dated at Wellington this 1st day of March 2013. HON HEKIA PARATA, Minister of Education. go919

Revocation of Notice of Direction to Appoint a Limited Statutory Manager for the Board of Trustees of Rangiriri School (1919) The notice of direction to appoint a limited statutory manager for the board of trustees of Rangiriri School (as published in the New Zealand Gazette, 7 June 2007, No. 61, page 1629, and amended in the New Zealand Gazette, 3 November 2011, No. 168, page 4683) is hereby revoked under section 78M(7) of the Education Act 1989. This notice takes effect on the day of publication. Dated at Wellington this 1st day of March 2013. HON HEKIA PARATA, Minister of Education. go1355

Notice of Dissolution of the Board of Trustees of Dalefield School (2831) and Direction to Appoint a Commissioner Under section 78N(1) of the Education Act 1989, the board of trustees of Dalefield School is now dissolved and I direct the Secretary for Education to appoint a commissioner to replace that board. This notice takes effect on the day of publication. Dated at Wellington this 5th day of March 2013. HON HEKIA PARATA, Minister of Education. go1339

Notice of Appointment of a Commissioner for Dalefield School (2831) Pursuant to section 78N(2) of the Education Act 1989, as the secretary’s delegate, I appoint

Tim White as commissioner for Dalefield School. All functions, powers and duties of the board of trustees of Dalefield School are vested in the commissioner. This notice takes effect on the day of publication. Dated at Wellington this 5th day of March 2013. JILL BOND, Group Manager, Regional Operations. go1402

Private Schools Conditional Integration Act 1975

Rangiora New Life Fellowship Trust (Attendance Dues) Notice 2013 Under section 36(2) of the Private Schools Conditional Integration Act 1975, and acting with authority delegated by the Minister of Education, I approve that the attendance dues payable to Rangiora New Life Fellowship Trust in respect of any pupil at Rangiora New Life School shall be a maximum of $1,340.00 (exclusive of GST) per pupil per annum in 2013, a maximum of $1,250.00 (exclusive of GST) per pupil per annum in 2014 and a maximum of $1,200.00 (exclusive of GST) per pupil per annum from 2015. Dated at Wellington this 27th day of February 2013. MARILYN SCOTT, Acting Group Manager, Education, Curriculum and Performance, Ministry of Education. go1285

Gisborne Christian Education Trust (Attendance Dues) Notice 2013 Under section 36(2) of the Private Schools Conditional Integration Act 1975, and acting with authority delegated by the Minister of Education, I approve that the attendance dues payable in respect of any pupil at Sonrise Christian School (Gisborne) shall be a maximum of $2,000.00 (exclusive of GST) per pupil per annum. Dated at Wellington this 27th day of February 2013. MARILYN SCOTT, Acting Group Manager, Education, Curriculum and Performance, Ministry of Education. go1286

Foreign Affairs and Trade

British Settlements Act 1887 (UK)

Officer of the Government of Ross Dependency Appointed

JERRY MATEPARAE, Governor-General Background:

A. An Order in Council dated 30 July 1923* (“the order”) made under the British Settlements Act 1887 (UK) appoints the Governor-General of New Zealand to be the Governor of the Ross Dependency (“the Governor”) and vests in the Governor certain powers:

B. The order empowers the Governor to make rules and regulations for the peace, order, and good government of the Dependency:

C. Regulations made by the Governor on 14 November 1923† provide that all persons appointed by the Governor may be empowered to do such things as may be necessary or desirable to ensure that the laws in force in the Dependency are duly observed and complied with in every respect, and to do all things necessary or expedient for the peace, order, and good government of the Dependency, and to safeguard and preserve Her Majesty’s rights and sovereignty over and in respect of the Dependency:

D. It is now expedient that Rebecca Goodsell be appointed as an officer of the Government of the Dependency:

Page 38: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

706 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 Now therefore I, The Right Honourable Sir Jerry Mateparae, the Governor-General of New Zealand, and as such the Governor of the Dependency, appoint

Rebecca Goodsell

to be an officer of the Government of the Dependency while she acts as Senior New Zealand Representative at Scott Base during the period beginning with this appointment and ending with the close of 10 October 2013:

I confer on Rebecca Goodsell, while she holds office as an officer of the Government of the Dependency, all the powers exercisable in New Zealand by a Justice of the Peace:

Rebecca Goodsell is to exercise her functions at such places within the Dependency as may be directed by an officer of the Government of the Dependency who has the general executive and administrative authority in preserving Her Majesty’s rights and sovereignty and the laws in force in the Dependency.

Given under the hand of His Excellency the Governor- General as the Governor of the Ross Dependency and issued this 26th day of February 2013.

HON MURRAY MCCULLY, Minister of Foreign Affairs. *New Zealand Gazette, 16 August 1923, No. 63, page 2211 †New Zealand Gazette, 15 November 1923, No. 80, page 2815 go1416

Health

Medicines Act 1981

Consent to the Distribution of New Medicines Pursuant to section 20 of the Medicines Act 1981, the Minister of Health hereby consents to the distribution in New Zealand of the new medicines set out in the Schedule hereto: Schedule Product: Apo-Aripiprazole Active Ingredient: Aripiprazole 2mg Dosage Form: Tablet New Zealand Sponsor: Apotex NZ Limited Manufacturer: Apotex Inc, Ontario, Canada Product: Apo-Aripiprazole Active Ingredient: Aripiprazole 5mg Dosage Form: Tablet New Zealand Sponsor: Apotex NZ Limited Manufacturer: Apotex Inc, Ontario, Canada Product: Apo-Aripiprazole Active Ingredient: Aripiprazole 10mg Dosage Form: Tablet New Zealand Sponsor: Apotex NZ Limited Manufacturer: Apotex Inc, Ontario, Canada Product: Apo-Aripiprazole Active Ingredient: Aripiprazole 15mg Dosage Form: Tablet New Zealand Sponsor: Apotex NZ Limited Manufacturer: Apotex Inc, Ontario, Canada Product: Apo-Aripiprazole Active Ingredient: Aripiprazole 20mg Dosage Form: Tablet New Zealand Sponsor: Apotex NZ Limited Manufacturer: Apotex Inc, Ontario, Canada Product: Apo-Aripiprazole Active Ingredient: Aripiprazole 30mg Dosage Form: Tablet New Zealand Sponsor: Apotex NZ Limited Manufacturer: Apotex Inc, Ontario, Canada Product: Avage Active Ingredient: Tazarotene 1mg/g Dosage Form: Topical cream New Zealand Sponsor: Allergan New Zealand Limited Manufacturer: Allergan Sales LLC, Texas, United States of America

Page 39: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 707 Product: Strepfen Intensive Instants Active Ingredient: Flurbiprofen 8.75mg Dosage Form: Oral granules New Zealand Sponsor: Reckitt Benckiser (New Zealand) Limited Manufacturer: Reckitt Benckiser Healthcare International Limited, Nottingham, United Kingdom Product: Zorac Active Ingredient: Tazarotene 0.5mg/g Dosage Form: Topical gel New Zealand Sponsor: Allergan New Zealand Limited Manufacturer: Allergan Sales LLC, Texas, United States of America Product: Zorac Active Ingredient: Tazarotene 1mg/g Dosage Form: Topical gel New Zealand Sponsor: Allergan New Zealand Limited Manufacturer: Allergan Sales LLC, Texas, United States of America Product: Zorac Active Ingredient: Tazarotene 0.5mg/g Dosage Form: Topical cream New Zealand Sponsor: Allergan New Zealand Limited Manufacturer: Allergan Sales LLC, Texas, United States of America Product: Zorac Active Ingredient: Tazarotene 1mg/g Dosage Form: Topical cream New Zealand Sponsor: Allergan New Zealand Limited Manufacturer: Allergan Sales LLC, Texas, United States of America Dated this 28th day of February 2013. DR DON MACKIE, Chief Medical Officer, Clinical Leadership, Protection and Regulation Business Unit, Ministry of Health (pursuant to delegation given by the Minister of Health on 6 July 2001). go1319

Internal Affairs

Marriage Act 1955

Marriage (Approval of Organisations) Notice No. 6 Pursuant to the Marriage Act 1955, the Registrar-General of Marriages hereby gives notice as follows. N o t i c e 1. This notice may be cited as the Marriage (Approval of Organisations) Notice No. 6. 2. The organisation specified in the Schedule hereto is hereby declared to be an approved organisation for the purpose of the Marriage Act 1955. Schedule Jesus First Ministries. Dated at Wellington this 7th day of March 2013. B. E. CLARKE, Registrar-General. go1385

Marriage (Approval of Organisations) Notice No. 7 Pursuant to the Marriage Act 1955, the Registrar-General of Marriages hereby gives notice as follows. N o t i c e 1. This notice may be cited as the Marriage (Approval of Organisations) Notice No. 7.

2. The organisation specified in the Schedule hereto is hereby declared to be an approved organisation changing its name for the purpose of the Marriage Act 1955. Schedule The Rock International (formerly Victory Life Ministries

New Zealand). Dated at Wellington this 7th day of March 2013. B. E. CLARKE, Registrar-General. go1386

Marriage Celebrants for 2013 Notice No. 18 Pursuant to the provisions of section 11 of the Marriage Act 1955, the following names of marriage celebrants within the meaning of the said Act are published for general information:

Amon, Danielle Reneé, 55 Sylvan Avenue, Northcote, Auckland.

Gibbs, Peter Warwick 45 Walden Lane, Te Puna, Tauranga.

Hayward, Clare, 421 Pah Hill Road, Wharehine. Johnson, Wayne Leonard, 4 Larch Place, Wanaka. Sahota, Malkiat Singh, 1533B Great South Road

Ramarama, Drury, Auckland. Taikato, Puaaorangi, 8 Wikitoria Street, Maungatapu,

Tauranga. Dated at Wellington this 7th day of March 2013. B. E. CLARKE, Registrar-General. go1387

Page 40: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

708 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 Marriage Celebrants for 2013 Notice No. 19 Pursuant to the provisions of section 8 of the Marriage Act 1955, the following names of marriage celebrants within the meaning of the said Act are published for general information:

Ameye-Bevers, Heather, Baptist. Crowe, Brigitte, Baptist. Harris, Mark Andrew, Anglican.

Dated at Wellington this 7th day of March 2013. B. E. CLARKE, Registrar-General. go1388

Marriage Celebrants for 2013 Notice No. 20 Pursuant to the provisions of section 10 of the Marriage Act 1955, the following names of marriage celebrants within the meaning of the said Act are published for general information:

Chikenzie, Prince Blessing, King’s Mercy Global Church.

Cutts, Jonathan, The Rock Church, Wellington. Fuente, Ricardo Dela, Sancturay of Grace Church Trust. Havea, Saula Fangupo, Vision Life Centre. Hayward, Michael, Jehovah’s Witnesses. Isaraelu, Iakopo, Congregational Christian Church of

Samoa in New Zealand. Kiefte, Paul, Outreach International New Zealand. Lake, Rhys David, ACTS Churches NZ. Lokotui, Sione Folau, Vision Life Centre. Lucas, Jefferson Paul, Edge City Church. Major, Trevor, Church of Christ. Manoa, Penitani, Tongan Assemblies of God in

New Zealand. McCann, Neil Gabriel, The Potters House Christian

Fellowship of New Zealand. Peteru, Fa’amalua, Congregational Church of Samoa in

New Zealand. Pouesi, Victor Siaosi, Congregational Christian Church

of Samoa in New Zealand. Rehman, Shafiq Ur, Ahmaddiya Muslim Jama’at NZ

Inc. Reith, Trevor John, ACTS Churches NZ. Roche, Justina Jo, New Life Churches of New Zealand. Rowe, Lindsay Neil, Brethren. Simpson, Cory Earl, Jehovah’s Witnesses. Tahau, Rhema, Taupo Trinity Fellowship. Tahuri, Wiremu Rawiri, Ratana Established Church of

New Zealand. Tuipulotu, Viliami Vinieti, Harvest-Tongan Pentecostal

Church. Vainuku, Tutoe, Life Church International.

Dated at Wellington this 7th day of March 2013. B. E. CLARKE, Registrar-General. go1389

Marriage Celebrants for 2013 Notice No. 21 Pursuant to the provisions of section 13 of the Marriage Act 1955, it is hereby notified that the following names will be removed from the list of marriage celebrants under sections 8 and 10 of the Act as at 21 March 2013:

Haretuku, Kiri, Methodist. Marchant, Bronwyn, Anglican.

Martin, Glenn Kelvin, United Pentecostal Church of New Zealand Group.

McMahon, Paul George, Baptist. Nelson, Solomon, Methodist. Rameka, Tataupounamu, Revolution 360 Trust. Rameka, Wahine Leefe, Revolution 360 Trust. Sandbrook, Michael Alan, Baptist. Tuinasau, Sitiveni Nukuse, All Nations Christian

Fellowship. Dated at Wellington this 7th day of March 2013. B. E. CLARKE, Registrar-General. go1390

Primary Industries

Agricultural Compounds and Veterinary Medicines Act 1997

Notice of Application to Register a Trade Name Product (Notice No. MPI 139) Maree Zinzley, Manager (Approvals Operations) of the Ministry for Primary Industries (MPI), acting under delegated authority from the Director-General of MPI, gives notice, under section 14(1) of the Agricultural Compounds and Veterinary Medicines Act 1997 (“the Act”), that the following application has been made to register a trade name product under section 9(1) of the Act:

Trade Name: Veraflox Tablets for Dogs and Cats Reference: A010927 Active Ingredient and Concentration: Pradofloxacin 15mg Formulation Type: Capsule General Use Claims: For the treatment of infections

caused by susceptible bacterial pathogens in skin and soft tissues, urinary tract and gingiva and periodontal tissues in dogs and respiratory tract and soft tissues in cats.

Any person may make a written submission to the director-general concerning this application. Under sections 16 and 17 of the Act, a written submission:

(a) must state in full the reasons for making the submission; and

(b) may state any decision sought on that application; and (c) must be received by the director-general no later

than 30 working days after the date of notification in the New Zealand Gazette.

Under section 18 of the Act, a copy of every submission will be forwarded to the applicant for the applicant’s information. The following address is:

(a) where submissions on this application are to be sent; and

(b) where requests for copies of the public information relating to the application can be sent; and

(c) where public information relating to the application can be viewed; and

(d) the director-general’s address for service: ACVM Group, Ministry for Primary Industries, Pastoral House, 25 The Terrace, Wellington 6011. Postal Address: PO Box 2526, Wellington 6140.

The applicant’s address for service is: Bayer New Zealand Limited, 3 Argus Place, Hillcrest, Auckland 0627. Postal Address: PO Box 2825, Shortland Street, Auckland 1140.

Page 41: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 709 Dated at Wellington this 5th day of March 2013. MAREE ZINZLEY, Manager (Approvals Operations), Ministry for Primary Industries (acting under delegated authority). go1407

Fisheries (Kaimoana Customary Fishing) Regulations 1998

Fisheries (Kaimoana Customary Fishing) Notice (No. 1) 2013 (Notice No. MPI 136) Pursuant to Regulation 10 of the Fisheries (Kaimoana Customary Fishing) Regulations 1998, the Director M�ori Partnership Implementation at the Ministry for Primary Industries (acting pursuant to a delegated authority in accordance with section 41 of the State Sector Act 1988) gives the following notice. N o t i c e 1. Title and commencement—(1) This notice may be cited as the Fisheries (Kaimoana Customary Fishing) Notice (No. 1) 2013. (2) This notice shall come into effect on 8 March 2013. 2. Interpretation—(1) In this notice, “area/rohe moana” means the area described in clause 5(1). (2) Terms used in this notice have the same meaning as in the Fisheries (Kaimoana Customary Fishing) Regulations 1998 except for “Tangata Kaitiaki” which are local dialect words that have the same meaning as “Tangata Kaitiaki/Tiaki”. 3. Cancellation of appointment—On 4 February 2013, the Minister for Primary Industries cancelled, under Regulation 10(1) of Fisheries (Kaimoana Customary Fishing) Regulations 1998, the appointment of the late Harry Tuapawa as a Tangata Kaitiaki for managing customary food-gathering within the area/rohe moana. 4. Nomination of Tangata Kaitiaki—Waipapa-A-Iwi Mohaka Marae, with the support of the Ng�ti Pahauwera Development Group and Tiaki Trust acting for Ng�ti Pahauwera, has nominated Tom Heta as a replacement Tangata Kaitiaki for managing customary food-gathering within the area/rohe moana. 5. Appointment of Tangata Kaitiaki—(1) On 4 February 2013, the Minister for Primary Industries appointed, under Regulation 10(2) of the Fisheries (Kaimoana Customary Fishing) Regulations 1998, Tom Heta as a replacement Tangata Kaitiaki for managing customary food-gathering within the area/rohe moana enclosed by a line:

(a) commencing at the mean high-water mark (MHWM) at the mouth of the Poututu Stream (at 39°04.71�S 177°20.66�E); then

(b) proceeding in a straight line in a south-easterly direction to a point offshore (at 39°16.01�S 177°27.19�E); then

(c) proceeding in a straight line in a south-westerly direction to a point offshore (at 39°21.40�S 177°11.90�E); then

(d) proceeding in a straight line in a north-westerly direction to a point on the MHWM at the mouth of the Waikari River (at 39°10.10�S 177°05.40�E); then

(e) along the MHWM in a north-westerly direction to the point of commencement.

(2) The geographical coordinates used in paragraph 5(1)(a)–(e) are stated in terms of the WGS84 datum. 6. Confirmation of tangata whenua—Ng�ti Pahauwera, as represented in respect to this appointment by the Ng�ti

Pahauwera Development Group and Tiaki Trust, is confirmed as the tangata whenua of the area/rohe moana to which the appointment of Tangata Kaitiaki relates. 7. Power to authorise the taking of fisheries resources for customary food-gathering—Tangata Kaitiaki appointed for the area/rohe moana may authorise any individual to take fisheries resources, managed under the Fisheries Act 1996, for customary food-gathering purposes from within the whole or any part of the area/rohe moana. No customary food-gathering of fisheries resources may take place in the area/rohe moana without an authorisation from a Tangata Kaitiaki. Dated at Wellington this 1st day of March 2013. KELLY DUNN, Director M�ori Partnership Implementation, Ministry for Primary Industries. go1350

Fisheries (Kaimoana Customary Fishing) Notice (No. 2) 2013 (Notice No. MPI 137) Pursuant to Regulation 10 of the Fisheries (Kaimoana Customary Fishing) Regulations 1998, the Director M�ori Partnership Implementation at the Ministry for Primary Industries (acting pursuant to a delegated authority in accordance with section 41 of the State Sector Act 1988) gives the following notice. N o t i c e 1. Title and commencement—(1) This notice may be cited as the Fisheries (Kaimoana Customary Fishing) Notice (No. 2) 2013. (2) This notice shall come into effect on 8 March 2013. 2. Interpretation—(1) In this notice, “area/rohe moana” means the area described in clause 5(1). (2) Terms used in this notice have the same meaning as in the Fisheries (Kaimoana Customary Fishing) Regulations 1998 except for “Tangata Kaitiaki” which are local dialect words that have the same meaning as “Tangata Kaitiaki/Tiaki”. 3. Cancellation of appointment—On 4 February 2013, the Minister for Primary Industries cancelled, under Regulation 10(1) of Fisheries (Kaimoana Customary Fishing) Regulations 1998, the appointment of the late Peter Manukapua Ponga as a Tangata Kaitiaki for managing customary food-gathering within the area/rohe moana. 4. Nomination of Tangata Kaitiaki—Te Akau Marae, acting for Ng�ti T�hinga, has nominated Rocky Thompson as a replacement Tangata Kaitiaki for managing customary food-gathering within the area/rohe moana. 5. Appointment of Tangata Kaitiaki—(1) On 4 February 2013, the Minister for Primary Industries appointed, under Regulation 10(2) of the Fisheries (Kaimoana Customary Fishing) Regulations 1998, Rocky Thompson as a replacement Tangata Kaitiaki for managing customary food-gathering within the area/rohe moana enclosed by a line:

(a) commencing at Otehe (Crayfish Point) at 37°36.14�S and 174°46.26�E; then

(b) proceeding due east to the boundary of the Waikato River settlement; then

(c) proceeding along the Waikato River settlement boundary generally south-east to a point due east of Te Hara Point; then

(d) proceeding due west to Te Hara Point at 37°44.45�S and 174°49.38�E; then

(e) proceeding due west for 200 nautical miles to a point on the line of the Exclusive Economic Zone (EEZ); then

Page 42: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

710 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

(f) following the line of the EEZ north to a point due west of Otehe (Crayfish Point); then

(g) due east for 200 nautical miles to Otehe (Crayfish Point) being the point of commencement.

(2) The geographical coordinates used in paragraph 5(1)(a)–(g) are stated in terms of the WGS84 datum. 6. Confirmation of tangata whenua—Ng�ti T�hinga, as represented in respect to this appointment by Te Akau Marae, is confirmed as the tangata whenua of the area/rohe moana to which the appointment of Tangata Kaitiaki relates. 7. Power to authorise the taking of fisheries resources for customary food-gathering—Tangata Kaitiaki appointed for the area/rohe moana may authorise any individual to take fisheries resources, managed under the Fisheries Act 1996, for customary food-gathering purposes from within the whole or any part of the area/rohe moana. No customary food-gathering of fisheries resources may take place in the area/rohe moana without an authorisation from a Tangata Kaitiaki. Dated at Wellington this 1st day of March 2013. KELLY DUNN, Director M�ori Partnership Implementation, Ministry for Primary Industries. go1351

Fisheries (Kaimoana Customary Fishing) Notice (No. 3) 2013 (Notice No. MPI 138) Pursuant to Regulation 9 of the Fisheries (Kaimoana Customary Fishing) Regulations 1998, the Director M�ori Partnership Implementation at the Ministry for Primary Industries (acting pursuant to a delegated authority in accordance with section 41 of the State Sector Act 1988) gives the following notice.

N o t i c e 1. Title and commencement—(1) This notice may be cited as the Fisheries (Kaimoana Customary Fishing) Notice (No. 3) 2013. (2) This notice shall come into effect on 8 March 2013. 2. Interpretation—(1) In this notice, “area/rohe moana” means the area described in clause 4(1). (2) Terms used in this notice have the same meaning as in the Fisheries (Kaimoana Customary Fishing) Regulations 1998 except for “Tangata Kaitiaki” which are local dialect words that have the same meaning as “Tangata Kaitiaki/Tiaki”. 3. Nomination of Tangata Kaitiaki—Tauwhara Marae, with the support of Te Komiti Kaitiaki Whakature i Ng� Taonga o Tangaroa acting for Ng� Hap� o Taiamai ki Te Marangi, has nominated Arvind Solomon as a Tangata Kaitiaki for managing customary food-gathering within the area/rohe moana described in clause 4(1). 4. Appointment of Tangata Kaitiaki—(1) On 11 February 2013, the Minister for Primary Industries confirmed, under Regulation 9(1) of the Fisheries (Kaimoana Customary Fishing) Regulations 1998, the appointment of Arvind Solomon as a Tangata Kaitiaki for managing customary food-gathering within the area/rohe moana enclosed by a line:

(a) commencing at the mean high-water mark (MHWM) on the northern shore of Takou Bay (35°03.80�S 173°55.70�E); then

(b) proceeding along a straight line in a north-easterly direction to reference point (32°36.00�S 176°54.00�E) on the outer limit of the Exclusive Economic Zone (EEZ); then

(c) proceeding generally in a south-easterly direction along the outer limit of the EEZ to reference point (33°09.00�S 177°39.00�E); then

(d) proceeding in a straight line in south-westerly direction to reference point (35°13.34�S 174°05.73�E); then

(e) proceeding in a southerly direction to reference point (35°16.88�S 174°06.31�E); then

(f) proceeding in a southerly direction to the southern headland of the entrance to the Haumi River (35°17.86�S 174°06.19�E); then

(g) along the MHWM to the point of commencement. (2) The geographical coordinates used in paragraph 4(1)(a)–(g) are stated in terms of the WGS84 datum. 5. Confirmation of tangata whenua—Ng� Hap� o Taiamai ki Te Marangi is confirmed as the tangata whenua of the area/rohe moana to which the appointment of Tangata Kaitiaki relates. 6. Power to authorise the taking of fisheries resources for customary food-gathering—Tangata Kaitiaki appointed for the area/rohe moana may authorise any individual to take fisheries resources, managed under the Fisheries Act 1996, for customary food-gathering purposes from within the whole or any part of the area/rohe moana. No customary food-gathering of fisheries resources may take place in the area/rohe moana without an authorisation from a Tangata Kaitiaki. Dated at Wellington this 1st day of March 2013. KELLY DUNN, Director M�ori Partnership Implementation, Ministry for Primary Industries. go1352

Social Development

Social Security Act 1964

Approval for Rural Assistance Under Special Needs Grants Programme Under clauses 18.2 and 18.6 of the Special Needs Grants Programme, as established and approved on 18 December 1998* under section 124(1)(d) of the Social Security Act 1964 (the programme), I give my approval for Part 6 of the programme to apply as follows: Rural Assistance – Farmers 1. Farmers in the affected areas whose primary industries

are directly affected by drought are eligible to be considered for financial assistance under Part 6 of the programme.

2. In relation to such farmers, Part 6 of the programme applies for the period beginning immediately after this approval is given and ending with the close of 30 September 2013, unless further extended by the Minister.

3. In this approval, affected areas means: (a) The territories of the following local authorities:

(i) Far North District Council; (ii) Whangarei District Council; and (iii) Kaipara District Council.

(b) The local board areas of the following local boards (as those terms are defined in the Local Government (Auckland Council) Act 2009) of the Auckland Council:

Page 43: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 711 (i) Rodney Local Board; (ii) Hibiscus and Bays Local Board; (iii) Devonport-Takapuna Local Board; (iv) Kaipatiki Local Board; (v) Upper Harbour Local Board; (vi) Great Barrier Local Board; and (vii) Waiheke Local Board. Dated at Wellington this 28th day of February 2013. HON PAULA BENNETT, Minister for Social Development. *New Zealand Gazette, 28 January 1999, No. 8, page 202 go1415

Transport

Civil Aviation Act 1990 State Sector Act 1988

Notice of Intention to Consider Varying a Scheduled International Air Service Licence Pursuant to section 87J(3) of the Civil Aviation Act 1990, sections 41 and 42 of the State Sector Act 1988, and a delegation from the Secretary for Transport dated 6 November 2007, I give notice that having received an application from Air New Zealand Limited, the Minister of Transport intends to consider varying the scheduled international air service licence held by that airline in order to provide for the airline to operate a second weekly frequency to Niue.

Any person wishing to make representations to the Minister of Transport relating to this application must forward those representations in writing to reach me at the Ministry of Transport, PO Box 3175, Wellington 6140, on or before 29 March 2013. Signed at Wellington this 4th day of March 2013. GLEN-MARIE BURNS, Manager Aviation and Security, Ministry of Transport. go1378

Transport Accident Investigation Commission Act 1990

Appointment to the Transport Accident Investigation Commission Pursuant to section 5 and clause 1 of the Schedule to the Transport Accident Investigation Commission Act 1990, the Governor-General of New Zealand and Minister of Transport appoint

Howard George Broad as Commissioner of the Transport Accident Investigation Commission for a term from 1 March 2013 to 30 April 2017. Dated at Wellington this 25th day of February 2013. HON GERRY BROWNLEE, Minister of Transport. go1266

Authorities and Other Agencies of State Notices

Commerce Commission

Commerce Act 1986

Notice of Amendment of the Input Methodologies Applicable to Gas Distribution Services and Gas Transmission Services Pursuant to section 52W of Part 4 of the Commerce Act 1986 (“the Act”), the Commerce Commission (“the Commission”) gives the following notice. On 25 February 2013, the Commission made the Gas Pipeline Services Input Methodologies Determination Amendment (No. 1) 2013, [2013] NZCC 3 (“the Amendment”) in accordance with section 52X of the Act. The amendment amends the Gas Distribution Services Input Methodologies Determination 2012, [2012] NZCC 27 (“the GDB Determination”), and the Gas Transmission Services Input Methodologies Determination 2012, [2012] NZCC 28 (“the GTB Determination”). The amendments resolve a number of errors identified in the process of setting default price-quality paths for regulated gas pipeline businesses. These issues were identified by the Commission and interested parties in the Commission’s consultation on the determination of default price-quality paths for suppliers of gas pipeline services, determined 28 February 2013.

The amendment makes the following changes to the determinations: (a) Revises the definition of balancing gas for gas

transmission services in order to include welded parties.

(b) Revises the definition of notional deductible interest in order to apply a mid-year cash flow timing assumption for the treatment of taxation for both gas distribution and transmission services.

(c) Allows for the pass-through of Electricity and Gas Complaints Commission levies.

(d) Corrects an error in the treatment of taxation input methodologies for application of the term credit spread differential allowance.

(e) Corrects other typographical errors as set out in the amendment.

The amendment is effective as of 25 February 2013. Copies of the amendment and the determination are available for inspection free of charge at the Commission (during ordinary office hours), 44 The Terrace, Wellington, or for purchase at a reasonable price at the Commission, or on the Commission’s website

www.comcom.govt.nz Dated at Wellington this 7th day of March 2013. COMMERCE COMMISSION. au1409

Page 44: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

712 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 Commerce Act 1986 Fair Trading Act 1986

Commerce Commission Enters into Co-operation Arrangement With Australian Competition and Consumer Commission This notice is published pursuant to section 99H(2)(a) of the Commerce Act 1986 and section 48H(2)(a) of the Fair Trading Act 1986. On 27 February 2013, the Commerce Commission entered into a regulator-to-regulator co-operation arrangement with the Australian Competition and Consumer Commission, pursuant to section 99F of the Commerce Act and section 48F of the Fair Trading Act. The co-operation arrangement allows the Commerce Commission to provide investigative assistance and to share information that has been compulsorily-acquired under the Commerce Act 1986, Fair Trading Act 1986, Credit Contracts and Consumer Finance Act 2003 and the Telecommunications Act 2001. The co-operation arrangement comes into effect immediately. The Commerce Commission has published a copy of the co-operation arrangement on its website at

wwwcomcom.govt.nz/international-relations/ Dated at Wellington this 5th day of March 2013. DR MARK BERRY, Chair, Commerce Commission. au1418

Environmental Protection Authority

Hazardous Substances and New Organisms Act 1996

Notice of Approval of Code of Practice Pursuant to section 79(5) of the Hazardous Substances and New Organisms Act 1996 (“HSNO Act”), the Environmental Protection Authority (EPA) advises that it approved on 5 March 2013, the code of practice HSNOCOP 55 Storage of Explosives. This code of practice has been developed by the EPA and provides a means of compliance with Regulations 15 to 31 of the Hazardous Substances (Classes 1 to 5 Controls) Regulations 2001, in particular with Regulation 24 of these Regulations for the construction of magazines and readily moveable containers for the storage of class 1 substances and Regulation 31 of these Regulations as a means to meet the requirements to control adverse effects of unintended initiation of explosives at a hazardous substances location. Pursuant to section 80(1) of the HSNO Act, this code may be inspected on request at the EPA, Level 10, 215 Lambton Quay, Wellington. Pursuant to section 80(1)(b) of the HSNO Act, the code is available from the EPA website www.epa.govt.nz ROB FORLONG, Chief Executive, Environmental Protection Authority. au1412

Financial Markets Authority

Securities Act 1978

Notice Under Section 70C of the Securities Act 1978 Pursuant to section 70B of the Securities Act 1978, the Financial Markets Authority on 26 February 2013 granted the exemptions contained in the Securities Act (Dental Corporation Holdings Limited and Bupa Dental Corporation Limited) Exemption Notice 2013. Copies are available on the Financial Markets Authority’s website

www.fma.govt.nz Copies are also available for purchase on request to the Financial Markets Authority, Level 2, 1 Grey Street, Wellington, or Level 5, Ernst & Young Building, 52–70 Galway Street, Britomart, Auckland, or by post to PO Box 1179, Wellington 6140. au1318

Securities Markets Act 1988

Notice Under Section 48A of the Securities Markets Act 1988 Pursuant to section 48(1)(d) of the Securities Markets Act 1988, the Financial Markets Authority on 26 February 2013 granted the exemptions contained in the Futures Contracts (Financial Transmission Rights) Exemption Notice 2013. Copies are available on the Financial Markets Authority’s website www.fma.govt.nz Copies are also available for purchase on request to the Financial Markets Authority, Level 2, 1 Grey Street, Wellington, or Level 5, Ernst & Young Building, 52–70 Galway Street, Britomart, Auckland, or by post to PO Box 1179, Wellington 6140. au1329

NZ Transport Agency

Government Roading Powers Act 1989 Land Transport Rule: Setting of Speed Limits 2003

New Zealand Transport Agency (Speed Limits on State Highways) Amendment Bylaw 2012/9 Pursuant to section 61(3) of the Government Roading Powers Act 1989, and the Land Transport Rule: Setting of Speed Limits 2003, the NZ Transport Agency hereby makes the following bylaw. B y l a w 1. Title and commencement—This bylaw may be cited as the New Zealand Transport Agency (Speed Limits on State Highways) Amendment Bylaw 2012/9 and will come into force 28 days after the date of publication of this notice in the New Zealand Gazette. 2. Amendments—The New Zealand Transport Agency (Speed Limits on State Highways) Bylaw 2010/10* is hereby amended by:

Page 45: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 713 � Amending line 806 in Schedule 1 to read:

“Line No.: 806 Region: 11SH No.: 1Locality: Waikuku, CanterburySection of State Highway: From 65m north of Waikuku

Beach Road to 25m south of Macdonalds Lane. Speed Restriction (km/h): 80 New Zealand Gazette Reference: 7/3/2013, No 26,

p 712” � Inserting new line 806A in Schedule 1 to read:

“Line No.: 806A Region: 11SH No.: 1Locality: Waikuku, CanterburySection of State Highway: From 25m south of

Macdonalds Lane to 100m north of Gressons Road. Speed Restriction (km/h): See Schedule 2 New Zealand Gazette Reference: 7/3/2013, No 26,

p 712” � Inserting new line 806B in Schedule 1 to read:

“Line No.: 806B Region: 11SH No.: 1Locality: Waikuku, CanterburySection of State Highway: From 100m north of

Gressons Road to 60m south of Gressons Road. Speed Restriction (km/h): 80New Zealand Gazette Reference: 7/3/2013, No 26,

p 712” � Amending line 897 in Schedule 1 to read:

“Line No.: 897 Region: 11SH No.: 79 Locality: Geraldine, South CanterburySection of State Highway: From 220m north of Bennett

Road to 540m south of Bennett Road. Speed Restriction (km/h): 80 New Zealand Gazette Reference: 7/3/2013, No 26,

p 712” � Amending line 898 in Schedule 1 to read:

“Line No.: 898 Region: 11SH No.: 79 Locality: Geraldine, South CanterburySection of State Highway: From 540m south of Bennett

Road to 110m south of South Terrace Road. Speed Restriction (km/h): 50 New Zealand Gazette Reference: 7/3/2013, No 26,

p 712”� Inserting new line 898A in Schedule 1 to read:

“Line No.: 898ARegion: 11SH No.: 79Locality: Fairlie, South Canterbury Section of State Highway: From 130m east of Dobson

View Road to the Eastern Abutment of the Opihi River Bridge.

Speed Restriction (km/h): 70 New Zealand Gazette Reference: 7/3/2013, No 26,

p 712” � Inserting new line in Schedule 2 to read:

“Section of State highway: The section of State Highway 1 at Waikuku from 25m south of Macdonalds Lane to 100m north of Gressons Road.

Speed limit: Any time during any period specified in condition 3 of the Variable Speed Limits at Rural Schools (turning vehicles hazards) Notice when a variable speed limit sign installed on the section of State highway displays the numerals “60”, the speed limit is 60km/h. At all other times the speed limit is 80km/h.”

3. Authority to make bylaw—This bylaw was made by the Chief Advisor (Professional Services) Highways and Network Operations, under delegated authority of the NZ Transport Agency. Signed on behalf of the NZ Transport Agency by: DAVID BATES, Chief Advisor (Professional Services), Highways and Network Operations. *Supplement to the New Zealand Gazette, 1 September 2010, No. 112, page 2967 au1411

Land Transport Act 1998 Land Transport Rule: Work Time and Logbooks 2007

Approval of Alternative Means of Recording Matters Relevant to the Monitoring of Work Time Pursuant to section 30ZG of the Land Transport Act 1998 (“the Act”), and clause 3.4 of Land Transport Rule: Work Time and Logbooks 2007 (“the Rule”), and being satisfied as to the matters set out in that Act and Rule, acting under delegated authority of the NZ Transport Agency, I, Tony Marlow, hereby grant approval of the following as an alternative means of recording matters relevant to the monitoring of work time. Description: Electronic Logbook (software package

allowing secure recording of work time)

Publisher*: Mobile Intelligence Limited (a subsidiary of Xlerate Technologies Limited)

Software Name: eLOGBOOK Dated at Palmerston North this 4th day of March 2013. TONY MARLOW, Manager, Technical Support – Operator Licensing, Driver Licensing and Driver Testing. *The intellectual property owner of the application/software package. au1421

Privacy Commissioner

Privacy Act 1993

Privacy Act Code of Practice Notice Pursuant to section 49 of the Privacy Act 1993, I give notice as follows: 1. The Civil Defence National Emergencies (Information

Sharing) Code 2013 was issued on 4 March 2013 and commences on 15 April 2013.

Page 46: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

714 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 2. Copies of the code may be inspected or obtained free

of charge from the offices of the Privacy Commissioner, 51–53 Shortland Street, Auckland, and 109–111 Featherston Street, Wellington, or downloaded from the website

www.privacy.org.nz Dated this 7th day of March 2013. MARIE SHROFF, Privacy Commissioner. au1383

Land Notices

Canterbury Earthquake Recovery Act 2011

Notice of Intention to Take Land for Part of The Frame – East Notice is hereby given, under section 54 of the Canterbury Earthquake Recovery Act 2011, that the Minister for Canterbury Earthquake Recovery proposes to take the land described in the Schedule to this notice. The exercise of this power is in accordance with section 10 of that Act. The land is required for the implementation of the Christchurch Central Recovery Plan and it is intended to use the land for the purposes of The Frame – East. The reasons why the Minister for Canterbury Earthquake Recovery considers it necessary to take the land are as follows:

(a) The Frame – East is an integral part of the Christchurch Central Recovery Plan; (b) The land described in the Schedule to this notice has been identified as the most appropriate location for The Frame –

East; and (c) The Frame – East cannot be properly constructed and operated without all interests in the land being acquired.

The owners of the land and those persons with a registered interest in it have been served with notice of the Minister’s intention to take their land. Any person requiring further information in respect of this matter should contact The Property Group (the Crown’s Agent acquiring the land) by telephone on (03) 363 5901, or by email at [email protected] Canterbury Land District—Christchurch City Schedule

Area ha Description Location

— The common property on DP 358851 (Supplementary Record Sheet 256880).

187 Cashel Street, Christchurch

Unit 1 DP 358851 (Computer Unit Title Register 239508). 187 Cashel Street, Christchurch Unit 101 and Accessory Units 1–6, 101A DP 358851 (Computer Unit Title

Register 239509). 187 Cashel Street, Christchurch

Unit 102 and Accessory Units 9–10 DP 358851 (Computer Unit Title Register 239510).

187 Cashel Street, Christchurch

Unit 201 DP 358851 (Computer Unit Title Register 239511). 187 Cashel Street, Christchurch Unit 202 DP 358851 and a 1/2 share in Accessory Unit 202203 DP 358851

(Computer Unit Title Register 239512). 187 Cashel Street, Christchurch

Unit 203 DP 358851 and a 1/2 share in Accessory Unit 202203 DP 358851 (Computer Unit Title Register 239513).

187 Cashel Street, Christchurch

Unit 204 DP 358851 and a 1/2 share in Accessory Unit 204205 DP 358851 (Computer Unit Title Register 239514).

187 Cashel Street, Christchurch

Unit 206 DP 358851 and a 1/2 share in Accessory Unit 206207 DP 358851 (Computer Unit Title Register 239516).

187 Cashel Street, Christchurch

Unit 207 DP 358851 and a 1/2 share in Accessory Unit 206207 DP 358851 (Computer Unit Title Register 239517).

187 Cashel Street, Christchurch

Unit 209 DP 358851 and a 1/2 share in Accessory Unit 208209 DP 358851 (Computer Unit Title Register 239519).

187 Cashel Street, Christchurch

Unit 210 DP 358851 (Computer Unit Title Register 239586). 187 Cashel Street, Christchurch Unit 211 DP 358851 (Computer Unit Title Register 239587). 187 Cashel Street, Christchurch Unit 212 DP 358851 (Computer Unit Title Register 239588). 187 Cashel Street, Christchurch Unit 213 DP 358851 (Computer Unit Title Register 239589). 187 Cashel Street, Christchurch Unit 214 DP 358851 (Computer Unit Title Register 239590). 187 Cashel Street, Christchurch Unit 301 DP 358851 (Computer Unit Title Register 239591). 187 Cashel Street, Christchurch Unit 302303 DP 358851 (Computer Unit Title Register 239592). 187 Cashel Street, Christchurch Unit 304305 DP 358851 (Computer Unit Title Register 239593). 187 Cashel Street, Christchurch Unit 306307 DP 358851 (Computer Unit Title Register 239594). 187 Cashel Street, Christchurch

Page 47: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 715

Unit 308309 DP 358851 (Computer Unit Title Register 239595). 187 Cashel Street, Christchurch Unit 310 DP 358851 (Computer Unit Title Register 239596). 187 Cashel Street, Christchurch Unit 311 DP 358851 (Computer Unit Title Register 239597). 187 Cashel Street, Christchurch Unit 312 DP 358851 (Computer Unit Title Register 239598). 187 Cashel Street, Christchurch Unit 313 DP 358851 (Computer Unit Title Register 239599). 187 Cashel Street, Christchurch Unit 314 DP 358851 (Computer Unit Title Register 239600). 187 Cashel Street, Christchurch Unit 401 DP 358851 (Computer Unit Title Register 239601). 187 Cashel Street, Christchurch Unit 402403 DP 358851 (Computer Unit Title Register 239602). 187 Cashel Street, Christchurch Unit 404405 DP 358851 (Computer Unit Title Register 239603). 187 Cashel Street, Christchurch Unit 406407 DP 358851 (Computer Unit Title Register 239604). 187 Cashel Street, Christchurch Unit 408409 DP 358851 (Computer Unit Title Register 239605). 187 Cashel Street, Christchurch Unit 410 DP 358851 (Computer Unit Title Register 239606). 187 Cashel Street, Christchurch Unit 411 DP 358851 (Computer Unit Title Register 239607). 187 Cashel Street, Christchurch Unit 412 DP 358851 (Computer Unit Title Register 239608). 187 Cashel Street, Christchurch Unit 413 DP 358851 (Computer Unit Title Register 239609). 187 Cashel Street, Christchurch Unit 414 DP 358851 (Computer Unit Title Register 239610). 187 Cashel Street, Christchurch Unit 501 DP 358851 (Computer Unit Title Register 239611). 187 Cashel Street, Christchurch Unit 502 DP 358851 and a 1/2 share in Accessory Unit 502503 DP 358851

(Computer Unit Title Register 239612). 187 Cashel Street, Christchurch

Unit 503 DP 358851 and a 1/2 share in Accessory Unit 502503 DP 358851 (Computer Unit Title Register 239613).

187 Cashel Street, Christchurch

Unit 504 DP 358851 and a 1/2 share in Accessory Unit 504505 DP 358851 (Computer Unit Title Register 239614).

187 Cashel Street, Christchurch

Unit 505 DP 358851 and a 1/2 share in Accessory Unit 504505 DP 358851 (Computer Unit Title Register 239615).

187 Cashel Street, Christchurch

Unit 506 DP 358851 and a 1/2 share in Accessory Unit 506507 DP 358851 (Computer Unit Title Register 239616).

187 Cashel Street, Christchurch

Unit 507 DP 358851 and a 1/2 share in Accessory Unit 506507 DP 358851 (Computer Unit Title Register 239617).

187 Cashel Street, Christchurch

Unit 508 DP 358851 and a 1/2 share in Accessory Unit 508509 DP 358851 (Computer Unit Title Register 239618).

187 Cashel Street, Christchurch

Unit 509 DP 358851 and a 1/2 share in Accessory Unit 508509 DP 358851 (Computer Unit Title Register 239619).

187 Cashel Street, Christchurch

Unit 510 DP 358851 (Computer Unit Title Register 239620). 187 Cashel Street, Christchurch Unit 511 DP 358851 (Computer Unit Title Register 239621). 187 Cashel Street, Christchurch Unit 512 DP 358851 (Computer Unit Title Register 239622). 187 Cashel Street, Christchurch Unit 513 DP 358851 (Computer Unit Title Register 239623). 187 Cashel Street, Christchurch Unit 514 DP 358851 (Computer Unit Title Register 239624). 187 Cashel Street, Christchurch Unit 601 DP 358851 (Computer Unit Title Register 239625). 187 Cashel Street, Christchurch Unit 602 DP 358851 and a 1/2 share in Accessory Unit 602603 DP 358851

(Computer Unit Title Register 239626). 187 Cashel Street, Christchurch

Unit 603 DP 358851 and a 1/2 share in Accessory Unit 602603 DP 358851 (Computer Unit Title Register 239627).

187 Cashel Street, Christchurch

Unit 604 DP 358851 and a 1/2 share in Accessory Unit 604605 DP 358851 (Computer Unit Title Register 239628).

187 Cashel Street, Christchurch

Unit 605 DP 358851 and a 1/2 share in Accessory Unit 604605 DP 358851 (Computer Unit Title Register 239629).

187 Cashel Street, Christchurch

Unit 606 DP 358851 and a 1/2 share in Accessory Unit 606607 DP 358851 (Computer Unit Title Register 239630).

187 Cashel Street, Christchurch

Unit 607 DP 358851 and a 1/2 share in Accessory Unit 606607 DP 358851 (Computer Unit Title Register 239631).

187 Cashel Street, Christchurch

Unit 608 DP 358851 and a 1/2 share in Accessory Unit 608609 DP 358851 (Computer Unit Title Register 239632).

187 Cashel Street, Christchurch

Unit 609 DP 358851 and a 1/2 share in Accessory Unit 608609 DP 358851 (Computer Unit Title Register 239633).

187 Cashel Street, Christchurch

Unit 610 DP 358851 (Computer Unit Title Register 239634). 187 Cashel Street, Christchurch Unit 611 DP 358851 (Computer Unit Title Register 239635). 187 Cashel Street, Christchurch Unit 612 DP 358851 (Computer Unit Title Register 239636). 187 Cashel Street, Christchurch Unit 613 DP 358851 (Computer Unit Title Register 239637). 187 Cashel Street, Christchurch Unit 614 DP 358851 (Computer Unit Title Register 239638). 187 Cashel Street, Christchurch Unit 701 DP 358851 (Computer Unit Title Register 239639). 187 Cashel Street, Christchurch

Page 48: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

716 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Unit 702 DP 358851 and a 1/2 share in Accessory Unit 702703 DP 358851 (Computer Unit Title Register 239640).

187 Cashel Street, Christchurch

Unit 703 DP 358851 and a 1/2 share in Accessory Unit 702703 DP 358851 (Computer Unit Title Register 239641).

187 Cashel Street, Christchurch

Unit 704 DP 358851 and a 1/2 share in Accessory Unit 704705 DP 358851 (Computer Unit Title Register 239642).

187 Cashel Street, Christchurch

Unit 705 DP 358851 and a 1/2 share in Accessory Unit 704705 DP 358851 (Computer Unit Title Register 239643).

187 Cashel Street, Christchurch

Unit 706 DP 358851 and a 1/2 share in Accessory Unit 706707 DP 358851 (Computer Unit Title Register 239644).

187 Cashel Street, Christchurch

Unit 707 DP 358851 and a 1/2 share in Accessory Unit 706707 DP 358851 (Computer Unit Title Register 239645).

187 Cashel Street, Christchurch

Unit 708 DP 358851 and a 1/2 share in Accessory Unit 708709 DP 358851 (Computer Unit Title Register 239646).

187 Cashel Street, Christchurch

Unit 709 DP 358851 and a 1/2 share in Accessory Unit 708709 DP 358851 (Computer Unit Title Register 239647).

187 Cashel Street, Christchurch

Unit 710 DP 358851 (Computer Unit Title Register 239648). 187 Cashel Street, Christchurch Unit 711 DP 358851 (Computer Unit Title Register 239649). 187 Cashel Street, Christchurch Unit 712 DP 358851 (Computer Unit Title Register 239650). 187 Cashel Street, Christchurch Unit 713 DP 358851 (Computer Unit Title Register 239651). 187 Cashel Street, Christchurch Unit 714 DP 358851 (Computer Unit Title Register 239652). 187 Cashel Street, Christchurch Unit 801 DP 358851 (Computer Unit Title Register 239653). 187 Cashel Street, Christchurch Unit 802803 DP 358851 (Computer Unit Title Register 239654). 187 Cashel Street, Christchurch Unit 804 DP 358851 and a 1/2 share in Accessory Unit 804805 DP 358851

(Computer Unit Title Register 239655). 187 Cashel Street, Christchurch

Unit 805 DP 358851 and a 1/2 share in Accessory Unit 804805 DP 358851 (Computer Unit Title Register 239656).

187 Cashel Street, Christchurch

Unit 806 and Accessory Unit 8 DP 358851 and a 1/2 share in Accessory Unit 806807 DP 358851 (Computer Unit Title Register 239657).

187 Cashel Street, Christchurch

Unit 807 and Accessory Unit 7 DP 358851 and a 1/2 share in Accessory Unit 806807 DP 358851 (Computer Unit Title Register 239658).

187 Cashel Street, Christchurch

Unit 810 DP 358851 (Computer Unit Title Register 239661). 187 Cashel Street, Christchurch Unit 811 DP 358851 (Computer Unit Title Register 239662). 187 Cashel Street, Christchurch Unit 812 DP 358851 (Computer Unit Title Register 239663). 187 Cashel Street, Christchurch Unit 813 DP 358851 (Computer Unit Title Register 239664). 187 Cashel Street, Christchurch Unit 814 DP 358851 (Computer Unit Title Register 239665). 187 Cashel Street, Christchurch Unit 901 DP 358851 (Computer Unit Title Register 239666). 187 Cashel Street, Christchurch Unit 902903 DP 358851 (Computer Unit Title Register 239667). 187 Cashel Street, Christchurch Unit 904905 DP 358851 (Computer Unit Title Register 239668). 187 Cashel Street, Christchurch Unit 906907 DP 358851 (Computer Unit Title Register 239669). 187 Cashel Street, Christchurch Unit 908909 DP 358851 (Computer Unit Title Register 239670). 187 Cashel Street, Christchurch Unit 910911 DP 358851 (Computer Unit Title Register 239671). 187 Cashel Street, Christchurch Unit 912913 DP 358851 (Computer Unit Title Register 239672). 187 Cashel Street, Christchurch Unit 914915 DP 358851 (Computer Unit Title Register 239673). 187 Cashel Street, Christchurch Unit 916917 DP 358851 (Computer Unit Title Register 239674). 187 Cashel Street, Christchurch Unit 918 DP 358851 (Computer Unit Title Register 239675). 187 Cashel Street, Christchurch Unit 1001 DP 358851 (Computer Unit Title Register 239676). 187 Cashel Street, Christchurch Unit 10021003 DP 358851 (Computer Unit Title Register 239677). 187 Cashel Street, Christchurch Unit 10041005 DP 358851 (Computer Unit Title Register 239678). 187 Cashel Street, Christchurch Unit 10061007 DP 358851 (Computer Unit Title Register 239679). 187 Cashel Street, Christchurch Unit 10081009 DP 358851 (Computer Unit Title Register 239680). 187 Cashel Street, Christchurch Unit 10101011 DP 358851 (Computer Unit Title Register 239681). 187 Cashel Street, Christchurch Unit 10121013 DP 358851 (Computer Unit Title Register 239682). 187 Cashel Street, Christchurch Unit 10141015 DP 358851 (Computer Unit Title Register 239683). 187 Cashel Street, Christchurch Unit 10161017 DP 358851 (Computer Unit Title Register 239684). 187 Cashel Street, Christchurch Unit 1101 DP 358851 (Computer Unit Title Register 239685). 187 Cashel Street, Christchurch Unit 11021103 DP 358851 (Computer Unit Title Register 239686). 187 Cashel Street, Christchurch Unit 11041105 DP 358851 (Computer Unit Title Register 239687). 187 Cashel Street, Christchurch Unit 11061107 DP 358851 (Computer Unit Title Register 239688). 187 Cashel Street, Christchurch Unit 11081109 DP 358851 (Computer Unit Title Register 239689). 187 Cashel Street, Christchurch Unit 11101111 DP 358851 (Computer Unit Title Register 239690). 187 Cashel Street, Christchurch

Page 49: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 717

Unit 11121113 DP 358851 (Computer Unit Title Register 239691). 187 Cashel Street, Christchurch Unit 11141115 DP 358851 (Computer Unit Title Register 239692). 187 Cashel Street, Christchurch Unit 11161117 DP 358851 (Computer Unit Title Register 239693). 187 Cashel Street, Christchurch Unit 1201 DP 358851 (Computer Unit Title Register 239694). 187 Cashel Street, Christchurch Unit 12021203 DP 358851 (Computer Unit Title Register 239695). 187 Cashel Street, Christchurch Unit 12041205 DP 358851 (Computer Unit Title Register 239696). 187 Cashel Street, Christchurch Unit 12061207 DP 358851 (Computer Unit Title Register 239697). 187 Cashel Street, Christchurch Unit 12081209 DP 358851 (Computer Unit Title Register 239698). 187 Cashel Street, Christchurch Unit 12101211 DP 358851 (Computer Unit Title Register 239699). 187 Cashel Street, Christchurch Unit 12121213 DP 358851 (Computer Unit Title Register 239700). 187 Cashel Street, Christchurch Unit 12141215 DP 358851 (Computer Unit Title Register 239701). 187 Cashel Street, Christchurch Unit 12161217 DP 358851 (Computer Unit Title Register 239702). 187 Cashel Street, Christchurch Unit 205 and Accessory Unit 11 DP 358851 and a 1/2 share in Accessory

Unit 204205 DP 358851 (Computer Unit Title Register 258120). 187 Cashel Street, Christchurch

Unit 208 DP 358851 and a 1/2 share in Accessory Unit 208209 DP 358851 (Computer Unit Title Register 258121).

187 Cashel Street, Christchurch

Unit 808 and Accessory Unit 12 DP 358851 and a 1/2 share in Accessory Unit 808809 DP 358851 (Computer Unit Title Register 258122).

187 Cashel Street, Christchurch

Unit 809 DP 358851 and a 1/2 share in Accessory Unit 808809 DP 358851 (Computer Unit Title Register 258123).

187 Cashel Street, Christchurch

Unit 205 and Accessory Unit 11 DP 358851 and a 1/2 share in Accessory Unit 204205 DP 358851 (Computer Interest Register 258124).

187 Cashel Street, Christchurch

Unit 406407 DP 358851 (Computer Interest Register 258363). 187 Cashel Street, Christchurch Unit 408409 DP 358851 (Computer Interest Register 258364). 187 Cashel Street, Christchurch Unit 410 DP 358851 (Computer Interest Register 258365). 187 Cashel Street, Christchurch Unit 412 DP 358851 (Computer Interest Register 258367). 187 Cashel Street, Christchurch Unit 413 DP 358851 (Computer Interest Register 258368). 187 Cashel Street, Christchurch Unit 414 DP 358851 (Computer Interest Register 258372). 187 Cashel Street, Christchurch Unit 502 DP 358851 and a 1/2 share in Accessory Unit 502503 DP 358851

(Computer Interest Register 258373). 187 Cashel Street, Christchurch

Unit 503 DP 358851 and a 1/2 share in Accessory Unit 502503 DP 358851 (Computer Interest Register 258374).

187 Cashel Street, Christchurch

Unit 504 DP 358851 and a 1/2 share in Accessory Unit 504505 DP 358851 (Computer Interest Register 258375).

187 Cashel Street, Christchurch

Unit 505 DP 358851 and a 1/2 share in Accessory Unit 504505 DP 358851 (Computer Interest Register 258376).

187 Cashel Street, Christchurch

Unit 506 DP 358851 and a 1/2 share in Accessory Unit 506507 DP 358851 (Computer Interest Register 258377).

187 Cashel Street, Christchurch

Unit 507 DP 358851 and a 1/2 share in Accessory Unit 506507 DP 358851 (Computer Interest Register 258378).

187 Cashel Street, Christchurch

Unit 508 DP 358851 and a 1/2 share in Accessory Unit 508509 DP 358851 (Computer Interest Register 258379).

187 Cashel Street, Christchurch

Unit 509 DP 358851 and a 1/2 share in Accessory Unit 508509 DP 358851 (Computer Interest Register 258380).

187 Cashel Street, Christchurch

Unit 510 DP 358851 (Computer Interest Register 258381). 187 Cashel Street, Christchurch Unit 511 DP 358851 (Computer Interest Register 258382). 187 Cashel Street, Christchurch Unit 512 DP 358851 (Computer Interest Register 258383). 187 Cashel Street, Christchurch Unit 513 DP 358851 (Computer Interest Register 258384). 187 Cashel Street, Christchurch Unit 514 DP 358851 (Computer Interest Register 258385). 187 Cashel Street, Christchurch Unit 601 DP 358851 (Computer Interest Register 258389). 187 Cashel Street, Christchurch Unit 602 DP 358851 and a 1/2 share in Accessory Unit 602603 DP 358851

(Computer Interest Register 258390). 187 Cashel Street, Christchurch

Unit 603 DP 358851 and a 1/2 share in Accessory Unit 602603 DP 358851 (Computer Interest Register 258391).

187 Cashel Street, Christchurch

Unit 604 DP 358851 and a 1/2 share in Accessory Unit 604605 DP 358851 (Computer Interest Register 258392).

187 Cashel Street, Christchurch

Unit 1101 DP 358851 (Computer Interest Register 258402). 187 Cashel Street, Christchurch Unit 11021103 DP 358851 (Computer Interest Register 258403). 187 Cashel Street, Christchurch Unit 11041105 DP 358851 (Computer Interest Register 258404). 187 Cashel Street, Christchurch Unit 11061107 DP 358851 (Computer Interest Register 258405). 187 Cashel Street, Christchurch Unit 11081109 DP 358851 (Computer Interest Register 258406). 187 Cashel Street, Christchurch Unit 11101111 DP 358851 (Computer Interest Register 258407). 187 Cashel Street, Christchurch

Page 50: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

718 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Unit 11121113 DP 358851 (Computer Interest Register 258408). 187 Cashel Street, Christchurch Unit 11141115 DP 358851 (Computer Interest Register 258415). 187 Cashel Street, Christchurch Unit 11161117 DP 358851 (Computer Interest Register 258416). 187 Cashel Street, Christchurch Unit 1201 DP 358851 (Computer Interest Register 258417). 187 Cashel Street, Christchurch Unit 12021203 DP 35885 (Computer Interest Register 258418). 187 Cashel Street, Christchurch Unit 12061207 DP 358851 (Computer Interest Register 258420). 187 Cashel Street, Christchurch Unit 12081209 DP 358851 (Computer Interest Register 258421). 187 Cashel Street, Christchurch Unit 12101211 DP 358851 (Computer Interest Register 258422). 187 Cashel Street, Christchurch Unit 12121213 DP 358851 (Computer Interest Register 258423). 187 Cashel Street, Christchurch Unit 12141215 DP 358851 (Computer Interest Register 258424). 187 Cashel Street, Christchurch Unit 12161217 DP 358851 (Computer Interest Register 258425). 187 Cashel Street, Christchurch Unit 201 DP 358851 (Computer Interest Register 258426). 187 Cashel Street, Christchurch Unit 202 DP 358851 and a 1/2 share in Accessory Unit 202203 DP 358851

(Computer Interest Register 258427). 187 Cashel Street, Christchurch

Unit 203 DP 358851 and a 1/2 share in Accessory Unit 202203 DP 358851 (Computer Interest Register 258428).

187 Cashel Street, Christchurch

Unit 204 DP 358851 and a 1/2 share in Accessory Unit 204205 DP 358851 (Computer Interest Register 258429).

187 Cashel Street, Christchurch

Unit 206 DP 358851 and a 1/2 share in Accessory Unit 206207 DP 358851 (Computer Interest Register 258430).

187 Cashel Street, Christchurch

Unit 207 DP 358851 and a 1/2 share in Accessory Unit 206207 DP 358851 (Computer Interest Register 258431).

187 Cashel Street, Christchurch

Unit 209 DP 358851 and a 1/2 share in Accessory Unit 208209 DP 358851 (Computer Interest Register 258432).

187 Cashel Street, Christchurch

Unit 605 DP 358851 and a 1/2 share in Accessory Unit 604605 DP 358851 (Computer Interest Register 258435).

187 Cashel Street, Christchurch

Unit 210 DP 358851 (Computer Interest Register 258436). 187 Cashel Street, Christchurch Unit 606 DP 358851 and a 1/2 share in Accessory Unit 606607 DP 358851

(Computer Interest Register 258439). 187 Cashel Street, Christchurch

Unit 211 DP 358851 (Computer Interest Register 258440). 187 Cashel Street, Christchurch Unit 212 DP 358851 (Computer Interest Register 258441). 187 Cashel Street, Christchurch Unit 213 DP 358851 (Computer Interest Register 258442). 187 Cashel Street, Christchurch Unit 607 DP 358851 and a 1/2 share in Accessory Unit 606607 DP 358851

(Computer Interest Register 258443). 187 Cashel Street, Christchurch

Unit 608 DP 358851 and a 1/2 share in Accessory Unit 608609 DP 358851 (Computer Interest Register 258444).

187 Cashel Street, Christchurch

Unit 609 DP 358851 and a 1/2 share in Accessory Unit 608609 DP 358851 (Computer Interest Register 258445).

187 Cashel Street, Christchurch

Unit 610 DP 358851 (Computer Interest Register 258446). 187 Cashel Street, Christchurch Unit 611 DP 358851 (Computer Interest Register 258447). 187 Cashel Street, Christchurch Unit 612 DP 358851 (Computer Interest Register 258448). 187 Cashel Street, Christchurch Unit 613 DP 358851 (Computer Interest Register 258450). 187 Cashel Street, Christchurch Unit 614 DP 358851 (Computer Interest Register 258451). 187 Cashel Street, Christchurch Unit 214 DP 358851 (Computer Interest Register 258452). 187 Cashel Street, Christchurch Unit 701 DP 358851 (Computer Interest Register 258456). 187 Cashel Street, Christchurch Unit 301 DP 358851 (Computer Interest Register 258457). 187 Cashel Street, Christchurch Unit 702 DP 358851 and a 1/2 share in Accessory Unit 702703 DP 358851

(Computer Interest Register 258458). 187 Cashel Street, Christchurch

Unit 302303 DP 358851 (Computer Interest Register 258459). 187 Cashel Street, Christchurch Unit 311 DP 358851 (Computer Interest Register 258460). 187 Cashel Street, Christchurch Unit 304305 DP 358851 (Computer Interest Register 258461). 187 Cashel Street, Christchurch Unit 306307 DP 358851 (Computer Interest Register 258464). 187 Cashel Street, Christchurch Unit 704 DP 358851 and a 1/2 share in Accessory Unit 704705 DP 358851

(Computer Interest Register 258465). 187 Cashel Street, Christchurch

Unit 308309 DP 358851 (Computer Interest Register 258466). 187 Cashel Street, Christchurch Unit 310 DP 358851 (Computer Interest Register 258467). 187 Cashel Street, Christchurch Unit 705 DP 358851 and a 1/2 share in Accessory Unit 704705 DP 358851

(Computer Interest Register 258468). 187 Cashel Street, Christchurch

Unit 706 DP 358851 and a 1/2 share in Accessory Unit 706707 DP 358851 (Computer Interest Register 258471).

187 Cashel Street, Christchurch

Unit 313 DP 358851 (Computer Interest Register 258472). 187 Cashel Street, Christchurch Unit 314 DP 358851 (Computer Interest Register 258473). 187 Cashel Street, Christchurch

Page 51: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 719

Unit 707 DP 358851 and a 1/2 share in Accessory Unit 706707 DP 358851 (Computer Interest Register 258474).

187 Cashel Street, Christchurch

Unit 401 DP 358851 (Computer Interest Register 258475). 187 Cashel Street, Christchurch Unit 402403 DP 358851 (Computer Interest Register 258476). 187 Cashel Street, Christchurch Unit 404405 DP 358851 (Computer Interest Register 258477). 187 Cashel Street, Christchurch Unit 708 DP 358851 and a 1/2 share in Accessory Unit 708709 DP 358851

(Computer Interest Register 258478). 187 Cashel Street, Christchurch

Unit 709 DP 358851 and a 1/2 share in Accessory Unit 708709 DP 358851 (Computer Interest Register 258483).

187 Cashel Street, Christchurch

Unit 710 DP 358851 (Computer Interest Register 258484). 187 Cashel Street, Christchurch Unit 711 DP 358851 (Computer Interest Register 258485). 187 Cashel Street, Christchurch Unit 712 DP 358851 (Computer Interest Register 258486). 187 Cashel Street, Christchurch Unit 713 DP 358851 (Computer Interest Register 258487). 187 Cashel Street, Christchurch Unit 714 DP 358851 (Computer Interest Register 258488). 187 Cashel Street, Christchurch Unit 801 DP 358851 (Computer Interest Register 258489). 187 Cashel Street, Christchurch Unit 802803 DP 358851 (Computer Interest Register 258494). 187 Cashel Street, Christchurch Unit 805 DP 358851 and a 1/2 share in Accessory Unit 804805 DP 358851

(Computer Interest Register 258496). 187 Cashel Street, Christchurch

Unit 806 and Accessory Unit 8 DP 358851 and a 1/2 share in Accessory Unit 806807 DP 358851 (Computer Interest Register 258497).

187 Cashel Street, Christchurch

Unit 807 and Accessory Unit 7 DP 358851 and a 1/2 share in Accessory Unit 806807 DP 358851 (Computer Interest Register 258706).

187 Cashel Street, Christchurch

Unit 810 DP 358851 (Computer Interest Register 258707). 187 Cashel Street, Christchurch Unit 811 DP 358851 (Computer Interest Register 258708). 187 Cashel Street, Christchurch Unit 812 DP 358851 (Computer Interest Register 258709). 187 Cashel Street, Christchurch Unit 813 DP 358851 (Computer Interest Register 258710). 187 Cashel Street, Christchurch Unit 814 DP 358851 (Computer Interest Register 258711). 187 Cashel Street, Christchurch Unit 901 DP 358851 (Computer Interest Register 258712). 187 Cashel Street, Christchurch Unit 902903 DP 358851 (Computer Interest Register 258713). 187 Cashel Street, Christchurch Unit 904905 DP 358851 (Computer Interest Register 258714). 187 Cashel Street, Christchurch Unit 906907 DP 358851 (Computer Interest Register 258715). 187 Cashel Street, Christchurch Unit 908909 DP 358851 (Computer Interest Register 258716). 187 Cashel Street, Christchurch Unit 910911 DP 358851 (Computer Interest Register 258720). 187 Cashel Street, Christchurch Unit 912913 DP 358851 (Computer Interest Register 258721). 187 Cashel Street, Christchurch Unit 914915 DP 358851 (Computer Interest Register 258722). 187 Cashel Street, Christchurch Unit 916917 DP 358851 (Computer Interest Register 258723). 187 Cashel Street, Christchurch Unit 918 DP 358851 (Computer Interest Register 258724). 187 Cashel Street, Christchurch Unit 1001 DP 358851 (Computer Interest Register 258725). 187 Cashel Street, Christchurch Unit 10021003 DP 358851 (Computer Interest Register 258726). 187 Cashel Street, Christchurch Unit 10041005 DP 358851 (Computer Interest Register 258730). 187 Cashel Street, Christchurch Unit 10061007 DP 358851 (Computer Interest Register 258731). 187 Cashel Street, Christchurch Unit 10081009 DP 358851 (Computer Interest Register 258732). 187 Cashel Street, Christchurch Unit 10101011 DP 358851 (Computer Interest Register 258733). 187 Cashel Street, Christchurch Unit 10121013 DP 358851 (Computer Interest Register 258734). 187 Cashel Street, Christchurch Unit 10161017 DP 358851 (Computer Interest Register 258739). 187 Cashel Street, Christchurch Unit 12041205 DP 358851 (Computer Interest Register 263140). 187 Cashel Street, Christchurch Unit 101 and Accessory Unit 1–2 101A? DP 358851 (Computer Interest

Register 263334). 187 Cashel Street, Christchurch

Unit 411 DP 358851 (Computer Interest Register 263886). 187 Cashel Street, Christchurch Unit 10141015 DP 358851 (Computer Interest Register 263983). 187 Cashel Street, Christchurch Unit 804 DP 358851 and a 1/2 share in Accessory Unit 804805 DP 358851

(Computer Interest Register 266183). 187 Cashel Street, Christchurch

Unit 501 DP 358851 (Computer Interest Register 268127). 187 Cashel Street, Christchurch Unit 808 and Accessory Unit 12 DP 358851 and a 1/2 share in Accessory

Unit 808809 DP 358851 (Computer Interest Register 268458). 187 Cashel Street, Christchurch

Unit 809 DP 358851 and a 1/2 share in Accessory Unit 808809 DP 358851 (Computer Interest Register 268459).

187 Cashel Street, Christchurch

Unit 208 DP 358851 and a 1/2 share in Accessory Unit 208209 DP 358851 (Computer Interest Register 268460).

187 Cashel Street, Christchurch

Unit 703 DP 358851 and a 1/2 share in Accessory Unit 702703 DP 358851 (Computer Interest Register 268985).

187 Cashel Street, Christchurch

Page 52: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

720 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Unit 101 and Accessory Unit 1–2 101A DP 358851 (Computer Interest Register 414688).

187 Cashel Street, Christchurch

Unit 312 DP 358851 (Computer Interest Register 258470). 187 Cashel Street, Christchurch Unit 3 DP 341792 (Computer Unit Title Register 171964). 146 Manchester Street, Christchurch

Dated at Christchurch this 21st day of February 2013. WARWICK ALBERT ISAACS, Director, Christchurch Central Development Unit (for Minister for Canterbury Earthquake Recovery). ln1300

Conservation Act 1987

Declaring Land to be Held for Conservation Purposes Under section 7(1A) of the Conservation Act 1987, the Community Support Manager of the West Coast Conservancy of the Department of Conservation hereby declares that the land described in the Schedule below is held for conservation purposes and it shall thereafter be so held. Westland Land District—Grey District Schedule

Area ha Description

55.2810 Sections 1–7 SO 456380. Dated at Hokitika this 4th day of March 2013. CHRIS HICKFORD. (DOC PAL-03-02-11-54) ln1384

Public Works Act 1981

Notice of Intention to Take Land for Road and the Functioning Indirectly of a Road—Tamahere Section of the Waikato Expressway, Waikato District Notice is hereby given that the Minister for Land Information proposes to take, under the provisions of the Public Works Act 1981, the land described in the Schedules hereto (“the land’). The land is required for road for the State Highway 1 Waikato Expressway (Tamahere Section) (Roads of National Significance). The land described in the First Schedule will be taken for road and the land described in the Second Schedule will be taken for the functioning indirectly of a road (segregation strip) to prevent legal access to the Waikato Expressway once constructed. The land is required to complete one of 10 sections of the Waikato Expressway, which will provide a continuous four-laned carriageway between the Bombay Hills and south of Cambridge. The owner(s) of the land, and those persons with a registered interest in it have been served with notice of the Minister for Land Information’s intention to take the land and advised of their right to object. Any other person having the right to object may send a written objection to the Registrar, Environment Court, Tribunals Division, Department for Courts, Level 2, 41 Federal Street, Auckland Central, Auckland 1010, or by post to PO Box 7147, Wellesley Street, Auckland 1141, or DX CX10086, Auckland, within 20 working days after the date of publication of this notice. If any objection is made in accordance with this notice, a public hearing will be held with the right of the objector to

appear and be heard personally unless the objector otherwise requires, and each objector will be informed of the time and place of the hearing. Any person requiring further information in respect of this advice or the survey plan should contact Graham Cook, Opus International Consultants Limited, Opus House, Princes Street, Private Bag 3057, Waikato Mail Centre, Hamilton 3240. Telephone: (07) 838 9776. Mobile: 027 454 6229. South Auckland Land District—Waikato DistrictFirst Schedule

Area ha Description

0.1530 Part Lot 1 DPS 13189 (part Computer Freehold Register SA10C/1257); shown as Section 57 on SO 457609.

Second Schedule Area ha Description

0.0025 Part Lot 1 DPS 13189 (part Computer Freehold Register SA10C/1257); shown as Section 56 on SO 457609.

The land is located at 28A Duncan Road, Tamahere. Dated at Wellington this 21st day of February 2013. HON MAURICE WILLIAMSON, Minister for Land Information. ln1284

Notice of Intention to Take Land for Road and the Functioning Indirectly of a Road—Tamahere Section of the Waikato Expressway, Waikato District Notice is hereby given that the Minister for Land Information proposes to take, under the provisions of the Public Works Act 1981, the land described in the Schedules hereto (“the land”). The land is required for road for the State Highway 1 Waikato Expressway (Tamahere Section) (Roads of National Significance). The land described in the First Schedule will be taken for road and the land described in the Second Schedule will be taken for the functioning indirectly of a road (segregation strip) to prevent legal access to the Waikato Expressway once constructed. The land is required to complete one of 10 sections of the Waikato Expressway, which will provide a continuous four-laned carriageway between the Bombay Hills and south of Cambridge. The owner(s) of the land, and those persons with a registered interest in it, have been served with notice of the Minister for Land Information’s intention to take the land and advised of their right to object. Any other person having the right to object may send a written objection to the Registrar, Environment Court, Tribunals Division, Department for Courts, Level 2, 41 Federal Street, Auckland Central, Auckland 1010, or by post to PO Box 7147, Wellesley Street, Auckland 1141,

Page 53: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 721 or DX CX10086, Auckland, within 20 working days after the date of publication of this notice. If any objection is made in accordance with this notice, a public hearing will be held with the right of the objector to appear and be heard personally unless the objector otherwise requires, and each objector will be informed of the time and place of the hearing. Any person requiring further information in respect of this advice or the survey plan should contact Graham Cook, Opus International Consultants Limited, Opus House, Princes Street, Private Bag 3057, Waikato Mail Centre, Hamilton 3240. Telephone: (07) 838 9776. Mobile: 027 454 6229. South Auckland Land District—Waikato DistrictFirst Schedule

Area ha Description

1.2491 Part Lot 3 DPS 8429 (part Computer Freehold Register SA49D/669); shown as Section 23 on SO 457609.

0.0147 Part Lot 2 DP 332696 (part Computer Freehold Register 133997); shown as Section 28 on SO 457609.

Second Schedule Area ha Description

0.0009 Part Lot 2 DP 332696 (part Computer Freehold Register 133997); shown as Section 27 on SO 457609.

The land is located at 1095 and 1129 Cambridge Road, (State Highway 1), Tamahere. Dated at Wellington this 21st day of February 2013. HON MAURICE WILLIAMSON, Minister for Land Information. ln1316

Notice of Intention to Take Land for Road and the Functioning Indirectly of a Road—Cambridge Section of the Waikato Expressway, Waipa District Notice is hereby given that the Minister for Land Information proposes to take, under the Public Works Act 1981, the land described in the Schedules hereto (“the land”). The land is required for the Waikato Expressway (Cambridge Section) (Roads of National Significance). In particular, the land described in the First Schedule will be taken for road and the land described in the Second Schedule will be taken for the functioning indirectly of a road (segregation strip) to prevent legal access to the Waikato Expressway once constructed. The land is required to complete one of 10 sections of the Waikato Expressway, which will provide a continuous four-laned carriageway between the Bombay Hills and south of Cambridge. The owners of the land and those persons with a registered interest in it have been served with notice of the Minister for Land Information’s intention to take the land and advised of their right to object. Any other person having the right to object may send a written objection to the Registrar, Environment Court, Level 2, 41 Federal Street, Auckland 1010, or by post to PO Box 7147, Wellesley Street, Auckland 1141, or DX CX10086, Auckland, within 20 working days after the date of publication of this notice. If any objection is made in accordance with this notice, a public hearing will be heard with the right of the objector to appear and be heard personally unless the objector otherwise

requires, and each objector will be informed of the time and place of the hearing. Any person requiring further information in respect of this advice should contact Sam Stevens, The Property Group Limited, 150 Grantham Street (PO Box 123), Hamilton. Telephone: (07) 838 6255.

South Auckland Land District—Waipa District First Schedule

Area ha Description

4.5125 Part of Allotment 34 Parish of Hautapu (part Computer Freehold Register SA14B/1346); shown as Section 14 on SO 457816.

Second Schedule Area ha Description

0.0126 Part of Allotment 34 Parish of Hautapu (part Computer Freehold Register SA14B/1346); shown as Section 43 on SO 457816.

0.0126 Part of Allotment 34 Parish of Hautapu (part Computer Freehold Register SA14B/1346); shown as Section 44 on SO 457816.

The land is located at 184 Forrest Road, Hautapu, Cambridge. Dated at Wellington this 30th day of January 2013. HON MAURICE WILLIAMSON, Minister for Land Information. ln1252

Notice of Intention to Take Land for Road and the Functioning Indirectly of a Road—Cambridge Section of the Waikato Expressway, Waipa District Notice is hereby given that the Minister for Land Information proposes to take, under the Public Works Act 1981, the land described in the Schedules hereto (“the land”). The land is required for the Waikato Expressway (Cambridge Section) (Roads of National Significance). In particular, the land described in the First Schedule will be taken for road and the land described in the Second Schedule will be taken for the functioning indirectly of a road (segregation strip) to prevent legal access to the Waikato Expressway once constructed. The land is required to complete one of 10 sections of the Waikato Expressway, which will provide a continuous four-laned carriageway between the Bombay Hills and south of Cambridge. The owner of the land and those persons with a registered interest in it have been served with notice of the Minister for Land Information’s intention to take the land and advised of their right to object. Any other person having the right to object may send a written objection to the Registrar, Environment Court, Level 2, 41 Federal Street, Auckland 1010, or by post to PO Box 7147, Wellesley Street, Auckland 1141, or to DX CX10086, Auckland, within 20 working days after the date of publication of this notice. If any objection is made in accordance with this notice, a public hearing will be heard with the right of the objector to appear and be heard personally unless the objector otherwise requires, and each objector will be informed of the time and place of the hearing. Any person requiring further information in respect of this advice should contact Chris Farrell, The Property Group Limited, 150 Grantham Street (PO Box 123), Hamilton. Telephone: (07) 838 6261.

Page 54: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

722 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 South Auckland Land District—Waipa District First Schedule

Area ha Description

0.0624 Part Lot 1 DP 27991 (part Computer Freehold Register SA1743/62); shown as Section 29 on SO 457816.

6.8256 Part Lot 2 DP 27991 (part Computer Freehold Register SA1414/12); shown as Section 32 on SO 457816.

Second Schedule Area ha Description

0.0015 Part Lot 1 DP 27991 (part Computer Freehold Register SA1743/62); shown as Section 51 on SO 457816.

0.0102 Part Lot 2 DP 27991 (part Computer Freehold Register SA1414/12); shown as Section 52 on SO 457816.

0.0106 Part Lot 2 DP 27991 (part Computer Freehold Register SA1414/12); shown as Section 53 on SO 457816.

The land is located at 140–168 Laurent Road, Cambridge. Dated at Wellington this 14th day of February 2013. HON MAURICE WILLIAMSON, Minister for Land Information. ln1358

Amending a Notice—Land Set Apart for Education Purposes—Te Horo School, Te Horo Pursuant to section 52(1) of the Public Works Act 1981, and to a delegation from the Minister for Land Information, Natasha Pollard, Land Information New Zealand, hereby amends the notice Amending a Notice – Land Set Apart for Education Purposes – Te Horo School, Te Horo dated the 7th day of November 2012 and published in the New Zealand Gazette, 15 November 2012, No. 136, page 3989, by replacing the Schedule with the following Schedule: “Wellington Land District—Kapiti Coast District Schedule

Area ha Description

0.5168 Part Lot 31 DP 2576 (all Proclamation 4550).” Dated at Wellington this 20th day of December 2012. N. POLLARD, for the Minister for Land Information. (LINZ CPC/2012/16482) ln1356

Land Declared Road—Brigham Creek Road, Hobsonville, Auckland Pursuant to section 114 of the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand, declares the land described in the Schedule to this notice to be road and remains vested in the Crown on the date of publication hereof in the New Zealand Gazette. North Auckland Land District—Auckland Schedule Land Declared as Road

Area m2 Description

62 Section 1 SO 55508 (all Computer Freehold Register NA107B/106).

380 Section 2 SO 55508 (all Computer Freehold Register NA107B/107).

697 Section 3 SO 55508 (all Computer Freehold Register NA107B/108).

Dated at Wellington this 4th day of March 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2008/13228) ln1419

Land Declared Road—Waikato Expressway, Ngaruawahia, Waikato District Pursuant to section 114 of the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand, declares the land described in the Schedule to this notice is to be road which, pursuant to section 5 of the Land Transport Management Act 2003, will form part of the State highway network and shall vest in the Crown on the date of publication hereof in the New Zealand Gazette. South Auckland Land District—Waikato District Schedule Land Declared Road (State Highway)

Area ha Description

3.0830 Part Lot 1 DPS 67250 (part Computer Freehold Register SA53D/739); shown as Section 11 on SO 457038.

Dated at Wellington this 4th day of March 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2012/16903) ln1380

Severance Taken—Waikato Expressway, Ngaruawahia, Waikato District Pursuant to section 119(1) of the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand, declares the land described in the Schedule to this notice to be taken as severance which shall vest in the Crown on the date of publication hereof in the New Zealand Gazette. South Auckland Land District—Waikato District Schedule Severance

Area ha Description

3.3650 Part Lot 1 DPS 67250 (part Computer Freehold Register SA53D/739); shown as Section 28 on SO 457038.

Dated at Wellington this 4th day of March 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2012/16903) ln1381

Severance Taken—Waikato Expressway, Ngaruawahia, Waikato District Pursuant to section 119(1) of the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand, declares the land described in the Schedule to this notice to be taken as severance, together with an appurtenant right to convey water and electricity created by easement certificate 6306449.5, which shall vest in the Crown on the date of publication hereof in the New Zealand Gazette.

Page 55: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 723 South Auckland Land District—Waikato District Schedule Severance

Area ha Description

6.1071 Part Lot 1 DP 343511 (part Computer Freehold Register 178597); shown as Section 27 on SO 457038.

Dated at Wellington this 26th day of February 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2010/15049) ln1268

Land Declared Road—Waikato Expressway, Ngaruawahia, Waikato District Pursuant to section 114 of the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand, declares the land described in the Schedule to this notice to be road which, pursuant to section 5 of the Land Transport Management Act 2003, will form part of the State highway network and shall vest in the Crown on the date of publication hereof in the New Zealand Gazette. South Auckland Land District—Waikato District Schedule Land Declared Road (State Highway)

Area ha Description

3.6600 Part Lot 1 DP 343511 (part Computer Freehold Register 178597); shown as Section 10 on SO 457038.

0.2495 Part Lot 1 DP 343511 (part Computer Freehold Register 178597); shown as Section 12 on SO 457038.

4.1121 Part Lot 1 DP 343511 (part Computer Freehold Register 178597); shown as Section 13 on SO 457038.

Dated at Wellington this 26th day of February 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2010/15049) ln1267

Land Acquired for Road—State Highway 27 and Whakahoro Road, Morrinsville, Matamata–Piako District Pursuant to section 20 of the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand, declares that, pursuant to an agreement to that effect having been entered into, the land described in the Schedule to this notice is acquired for road which, pursuant to section 88 of the Government Roading Powers Act 1989, becomes road, limited access road and State highway and shall vest in the Crown on the date of publication hereof in the New Zealand Gazette. South Auckland Land District—Matamata-Piako District Schedule Land Acquired for Road (State Highway)

Area m2 Description

4 Part Lot 1 DP 10752 (part Computer Freehold Register SA22B/1460); shown as Section 1 on SO 425271.

Dated at Wellington this 28th day of February 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/1998/2190) ln1317

Acquisition of Land for Road—Whangamata Road and Kinloch Road, Taupo District Pursuant to section 20 of the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand, declares that, an agreement to that effect having been entered into, the land described in the Schedule to this notice is hereby acquired for road and vested in the Taupo District Council on the date of publication hereof in the New Zealand Gazette. South Auckland Land District—Taupo District Schedule

Area m2 Description

234 Part Lot 4 DPS 60720; shown as Section 1 on SO 459449 (part Computer Freehold Register SA49C/157).

Dated at Wellington this 28th day of February 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2013/17026) ln1403

Road to be Stopped—Paraite Road, New Plymouth Pursuant to section 116 of the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand, declares the portion of road adjoining or passing through the land described in the Schedule to this notice to be stopped and to remain vested in the New Plymouth District Council on the date of publication hereof in the New Zealand Gazette. Taranaki Land District—New Plymouth District Schedule Road to be Stopped

Area m2 Description

541 Lot 2 DP 9985 (Computer Freehold Register TNC4/518) and Section 5 SO 448005 (part Computer Interest Register 602256); shown as Section 6 on SO 448005.

Dated at Wellington this 27th day of February 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2005/10762) ln1295

Land Declared Road—State Highway 3, Mokau Road, New Plymouth District Pursuant to section 114 of the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand, declares the land described in the Schedule to this notice to be road which, pursuant to section 5 of the Land Transport Management Act 2003, forms part of State Highway 3 and shall vest in the Crown on the date of publication hereof in the New Zealand Gazette.

Page 56: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

724 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 Taranaki Land District—New Plymouth District Schedule Land Declared as Road

Area m2 Description

308 Part Section 11 Block VIII Mimi Survey District; shown as Section 1 on SO 457513 (part Computer Freehold Register TN109/26).

16 Part Section 11 Block VIII Mimi Survey District; shown as Section 2 on SO 457513 (part Computer Freehold Register TN109/26).

128 Part Section 11 Block VIII Mimi Survey District; shown as Section 3 on SO 457513 (part Computer Freehold Register TN109/26).

207 Part Section 11 Block VIII Mimi Survey District; shown as Section 4 on SO 457513 (part Computer Freehold Register TN109/26).

Dated at Wellington this 25th day of February 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2011/15779) ln1303

Land and Right to Drain Water Easement in Gross Acquired for Education Purposes—Hill Road, Napier City Pursuant to the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand: (a) Pursuant to section 20(1), declares that, an agreement to that effect having been entered into, the land described in the First Schedule to this notice is acquired for education purposes and vested in the Crown; (b) Pursuant to sections 20(1) and 28, declares that, an agreement to that effect having been entered into, the easement described in the Third Schedule to this notice is acquired for education purposes over the land of Jeremy Shaun Roddy, Eileen Roddy and Ron Longstaff Trustee Limited (“the Grantor”) and being the land described in the Second Schedule to this notice upon the terms and conditions set out in the Fourth Schedule to this notice and shall vest in the Crown (“the Grantee”) on the date of publication hereof in the New Zealand Gazette. Hawke’s Bay Land District—Napier City First Schedule

Area m2 Description

9910 Part Lot 1 DP 18697; shown as Section 1 on SO 459475 (part Computer Freehold Register HBL1/811).

Second Schedule The Grantor’s Land Section 2 SO 459475, being the balance of the land in Computer Freehold Register HBL1/811 (“the Easement Land”). Third Schedule Easement to be Acquired A right to drain water easement in gross over that part of the Easement Land marked “C” and “D” on SO 459475 (“the Stipulated Area”) upon the terms and conditions in Schedule 4 of the Land Transfer Regulations 2002 (“the Regulations”) together with those additional rights and powers set out in the Fourth Schedule to this notice.

Fourth Schedule Additional Terms and Conditions for Right to Drain Water Easement in Gross 1. Together with the additional rights and powers set out in

this Schedule the easement shall contain the rights and powers implied into such easements by the Fourth Schedule to the Land Transfer Regulations 2002 and in the event of any conflict between the implied rights and powers expressly stated, the rights and powers expressly stated shall prevail.

2. The Grantee acknowledges and agrees that the easement has been granted by the Grantor specifically to enable the Grantee to drain water for education purposes and agrees that the use of the easement shall be limited to the Grantee but including the Grantee’s agents, employees, contractors, tenants and the board of trustees of Eskdale School.

3. The Grantee covenants to maintain the easement facility within the Stipulated Area. For the purposes of the Fourth Schedule to the Land Transfer Regulations 2002, maintenance of the easement facility within the stipulated area shall include clearing blocked pipes and removing silt build up.

Dated at Wellington this 4th day of March 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2009/13778) ln1408

Land Declared Road, Severance Taken and Amalgamated, and Road Stopped and Amalgamated—Totara Road, Kumeroa, Tararua District Pursuant to the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand: (a) Pursuant to section 114, declares the land described in the First Schedule to this notice to be road which shall vest in the Tararua District Council; (b) Pursuant to section 119, declares the land described in the Second Schedule to this notice to be taken as severance and amalgamated with the land in Computer Freehold Register HBA4/1159, subject to Mortgages 8755302.3 and 8755302.4; (c) Pursuant to sections 116 and 117, declares the portion of road adjoining the land described in the Third Schedule to this notice to be stopped and, pursuant to section 120(3), shall be amalgamated with the land in Computer Freehold Register HBV1/394, subject to Mortgage 5948395.4; (d) Pursuant to sections 116 and 117, declares the portion of road adjoining the land described in the Fourth Schedule to this notice to be stopped and, pursuant to section 120(3), shall be amalgamated with the land in Computer Freehold Register HBA4/1159, subject to Mortgages 8755302.3 and 8755302.4 on the date of publication hereof in the New Zealand Gazette. Hawke’s Bay Land District—Tararua District First Schedule Land Declared Road

Area m2 Description

3170 Part Lot 5 DP 23518 (part Computer Freehold Register HBV1/394); shown as Section 1 on SO 443478.

Page 57: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 725

1020 Part Lot 4 DP 23518 (part Computer Freehold Register HBV1/393); shown as Section 3 on SO 443478.

799 Part Lot 4 DP 23518 (part Computer Freehold Register HBV1/393); shown as Section 9 on SO 443478.

Second Schedule Land Taken as Severance and Amalgamated

Area m2 Description

686 Part Lot 4 DP 23518 (part Computer Freehold Register HBV1/393); shown as Section 4 on SO 443478.

Third Schedule Road Stopped and Amalgamated

Area m2 Description

3543 Lot 1 DP 4155 (Computer Freehold Register HBA4/1159); shown as Section 2 on SO 443478.

Fourth Schedule Road Stopped and Amalgamated

Area m2 Description

1743 Lot 1 DP 4155 (Computer Freehold Register HBA4/1159) and Lot 5 DP 23518 (Computer Freehold Register HBV1/394); shown as Section 5 on SO 443478.

Dated at Wellington this 27th day of February 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2006/11297) ln1292

Land Declared to be Road—Gladstone Road, Gladstone, Carterton District Pursuant to section 114 of the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand, declares the land described in the Schedule to this notice to be road and vested in the Carterton District Council on the date of publication hereof in the New Zealand Gazette. Wellington Land District—Carterton District Schedule

Area m2 Description

2402 Part Section 12 Tupurupuru District; marked “A” on SO 36598 (part Deeds Index 24/532).

2748 Part Section 12 Tupurupuru District; marked “B” on SO 36598 (all Computer Freehold Register WN54B/143).

120 Part Section 12 Tupurupuru District; marked “C” on SO 36598 (part Deeds Index 24/532).

Dated at Wellington this 4th day of March 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2005/10881) ln1382

Road to be Stopped and Acquired for Waterworks —State Highway 2, Te Marua, Upper Hutt City Pursuant to the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand:

(a) Pursuant to section 116, declares the road described in the Schedule to this notice to be stopped; and further (b) Pursuant to sections 20 and 50, declares that, pursuant to an agreement to that effect having been entered into, the land described in the Schedule to this notice is acquired for waterworks and shall vest in the Wellington Regional Council, subject to section 11 of the Crown Minerals Act 1991 and Part IVA of the Conservation Act 1987, on the date of publication hereof in the New Zealand Gazette. Wellington Land District—Upper Hutt City Schedule Road Stopped and Acquired for Waterworks

Area m2 Description

1562 Section 1 SO 451552 (Part Gazette Notice 8016616.1 – New Zealand Gazette, 27 November 2008, No. 182, page 4770).

Dated at Wellington this 1st day of March 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2006/11414) ln1337

Road Stopped—Adjoining Hughes Place, Westport, Buller District Pursuant to section 116 of the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand, declares the portion of road described in the Schedule to this notice to be stopped and to remain vested in the Buller District Council. Nelson Land District—Buller District Schedule

Area m2 Description

1115 Section 1 SO 449636. Dated at Wellington this 26th day of February 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2005/10755) ln1256

Land Set Apart for the Functioning Indirectly of a Road (Segregation Strip)—Wigram Road and Awatea Road, Halswell, Christchurch City Pursuant to section 52 of the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand, declares the land described in the Schedule to this notice to be set apart for the functioning indirectly of a road (segregation strip) and, pursuant to section 50, shall vest in the Christchurch City Council, subject to Part IVA of the Conservation Act 1987 and section 11 of the Crown Minerals Act 1991, on the date of publication hereof in the New Zealand Gazette. Canterbury Land District—Christchurch City Schedule Land Set Apart for the Functioning Indirectly of a Road (Segregation Strip)

Area m2 Description

23 Part Section 1 SO 397965 (part Computer Interest Register 582095); shown as Section 4 on SO 455471.

Page 58: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

726 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 Dated at Wellington this 27th day of February 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2011/16450) ln1289

Land to be Set Apart for Cemetery Purposes—Gladstone, Grey District Pursuant to section 52(4) of the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand, declares the land described in the Schedule to this notice, held in fee-simple by Grey District Council, to be set apart for cemetery purposes on the date of publication hereof in the New Zealand Gazette. Westland Land District—Grey District Schedule

Area ha Description

2.2550 Lot 1 DP 2841 (all Computer Freehold Register WS5D/944).

3.4045 Lot 2 DP 2841 (all Computer Freehold Register WS5D/945).

3.3560 Lot 3 DP 2841 (all Computer Freehold Register WS5D/946).

Dated at Wellington this 28th day of February 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2005/10888) ln1310

Land Set Apart for Early Childcare Purposes—Dunedin City Pursuant to section 52(1) of the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand, declares that the land described in the Schedule to this notice be set apart for early childcare purposes and vested in Her Majesty The Queen on the date of publication of this notice in the New Zealand Gazette. Otago Land District—Dunedin City Schedule

Area ha Description

0.4040 (subject to

survey)

Lot 1 LT 454057 formerly defined as Part Lot 4 DP 9091 (Computer Interest Register 497873) Proclamation 7462 (New Zealand Gazette, 9 October 1958, No. 60, page 1343), Otago Land Registration District, and Part Lot 77 DP 7065 (Gazette Notice 6676 – New Zealand Gazette, 26 August 1954, No. 52, page 1365), Otago Land Registration District.

Dated at Wellington this 25th day of February 2013. W. M. NAIK, for the Minister for Land Information. (LINZ CPC/2009/13527) ln1363

Land Declared Road—Waikato Expressway, Ngaruawahia, Waikato District Pursuant to section 114 of the Public Works Act 1981, and to a delegation from the Minister for Land Information, Jessica Earnshaw, Land Information New Zealand, declares the land described in the Schedule to this notice to be road which, pursuant to section 5 of the Land Transport Management Act 2003, will form part of the State highway

network and shall vest in the Crown on the date of publication hereof in the New Zealand Gazette. South Auckland Land District—Waikato District Schedule Land Declared Road (State Highway)

Area ha Description

2.0660 Part Lot 2 DPS 76179 (part Computer Freehold Register SA60C/424); shown as Section 34 on SO 457038.

Dated at Wellington this 4th day of March 2013. J. EARNSHAW, for the Minister for Land Information. (LINZ CPC/2000/6360) ln1417

Reserves Act 1977

Revocation of the Reservation Over a Reserve Specifying the Manner of Disposal Under the Reserves Act 1977, the Conservator of the Canterbury Conservancy of the Department of Conservation revokes the reservation as a recreation reserve over the land described in the Schedule and declares that the land may be disposed of by the Christchurch City Council in such manner, at a price and on terms and conditions as the council determines. Canterbury Land District—Christchurch City Schedule

Area ha Description

0.0647 Lot 37 DP 19582 (Computer Freehold Register CBA1/288).

Dated at Christchurch this 26th day of February 2013. MIKE CUDDIHY. (DOC PAR-12-02-13) ln1249

Authorisation of the Exchange of Reserve for Other Land Under the Reserves Act 1977, the Acting Community Support Manager for the Canterbury Conservancy of the Department of Conservation authorises the exchange of the local purpose (pound) reserve described in the First Schedule for the land described in the Second Schedule. Canterbury Land District—Selwyn District First Schedule

Area ha Description

2.1246 Reserve 2660 (all New Zealand Gazette, 4 June 1885, No. 35, page 722 – subject to the easement marked “A” on DP 302711).

Second Schedule Area ha Description

6.1000 Lot 1 DP 76897 (all Computer Freehold Register CB44A/1125).

Page 59: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 727 Dated at Christchurch this 4th day of March 2013. RICHARD SUGGATE. (DOC CO PAL-12-08-12) ln1396

Revocation of the Reservation Over a Reserve Specifying the Manner of Disposal Under the Reserves Act 1977, the Conservator of the Canterbury Conservancy of the Department of Conservation, revokes the reservation as a local purpose (drainage) reserve over the land described in the Schedule and declares that the land may be disposed of by the Selwyn District Council in such manner, at a price and on terms and conditions as the council determines.

Canterbury Land District—Selwyn District Schedule

Area ha Description

0.2058 Lot 50 DP 358319 (Computer Freehold Register 237604 – subject to appurtenant easement specified in Easement Certificate A209925.12).

Dated at Christchurch this 4th day of March 2013.

MIKE CUDDIHY.

(DOC PAR-12-08-12) ln1341

Regulation Summary

Notice Under the Acts and Regulations Publication Act 1989 Pursuant to the Acts and Regulations Publication Act 1989, notice is hereby given of the making of Regulations as under:

Authority for Enactment Title or Subject-matter Serial Number

Date of Enactment

Retail

Canterbury Earthquake Recovery Act 2011

Canterbury Earthquake (Local Government Act 2002—Retaining Walls) Order 2013

2013/33 4/3/13 $3.77

State-Owned Enterprises Amendment Act 2012

State-Owned Enterprises Amendment Act 2012 (Mighty River Power Limited) Commencement Order 2013

2013/34 4/3/13 $3.45

If two or more copies are ordered, the remittance should cover the cash price and the maximum charge for the total value of purchases as follows:

Total Value of Purchases Maximum Charge $12.00 and less $1.79 p&p

$12.01 to $30.00 $3.57 p&p $30.01 and greater $5.62 p&p

Copies can be bought or ordered by mail from Legislation Direct, PO Box 12418, Thorndon, Wellington 6144. Please quote title and serial numbers. Prices for quantities supplied on application. Copies are also available over the counter at the following locations: vicbooks Pipitea: Victoria University, Ground Floor, Rutherford House, 23 Lambton Quay, Wellington. Bennetts Bookshops: University of Waikato, Gate 5 Hillcrest Road, Hamilton; Bennetts University Bookshop, Massey University, Palmerston North; Christchurch Polytechnic Institute of Technology, Madras Street, Christchurch. Whitcoulls: 34 Broadway Avenue, Palmerston North; 143 George Street, Dunedin; 210 Queen Street, Auckland. rs1433

General Section

External Reporting Board

Financial Reporting Act 1993

Issued Amendments to Auditing and Assurance Standard: Professional and Ethical Standard 1 (Revised): Code of Ethics for Assurance Practitioners (Notice No. 32) Notice is hereby given, pursuant to section 31 of the Financial Reporting Act 1993, that the New Zealand Auditing and Assurance Standards Board of the External Reporting Board has issued Amendments to Professional and Ethical Standard 1 (Revised): Code of Ethics for Assurance Practitioners.

Page 60: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

728 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 Amendments to Professional and Ethical Standard 1 (Revised): � applies to assurance practitioners who perform assurance engagements; � is effective from 1 January 2014; and � is a Regulation for the purposes of the Regulations (Disallowance) Act 1989. Copies of the standard may be inspected free of charge at the offices of the External Reporting Board (XRB), Level 7, 50 Manners Street, Wellington. Copies are also available on the XRB’s website at

www.xrb.govt.nz Dated this 4th day of March 2013. NEIL CHERRY, Chairman, New Zealand Auditing and Assurance Standards Board. gs1395

National Animal Identification and Tracing Limited

National Animal Identification and Tracing (Levies) Regulations 2012

Notification of Levy Rates for Cattle Slaughter and Tag Pursuant to Regulation 12 of the National Animal Identification and Tracing (Levies) Regulations 2012, notice is hereby given that commencing 8 March 2013, the rates of slaughter and tag levies (exclusive of GST) for cattle shall be: (a) slaughter levy – $1.00 per animal; and (b) tag levy – $0.90 per NAIT device. Dated this 4th day of March 2013. RUSSELL JOHN BURNARD, Chief Executive of National Animal Identification and Tracing (NAIT) Limited. gs1376

New Zealand Gazette 2013 Deadlines

Easter Deadlines—Friday 29 March 2013 and Monday 1 April 2013 New Zealand Gazette Edition—4 April 2013 Commercial Section Notices: (Companies, Partnership, Insolvency and Land Transfer Acts) The deadline for these notices will be 12.00 midday on Thursday 28 March 2013, due to the observance of Good Friday on 29 March 2013 and Easter Monday on 1 April 2013. All other notices must be lodged at the New Zealand Gazette office by 12.00 midday on Tuesday 2 April 2013. d2013

Index

A Agricultural Compounds and Veterinary Medicines Act—

Trade name products Registration

Applications: 708

B Bankruptcy Notices—

Bankruptcies: 670 No asset procedures: 671

British Settlements Act— Appointments

Officers of the Government of Ross Dependency: 705

C Canterbury Earthquake Recovery Act—

Land notices Christchurch: 714

Charitable Trusts Act— Dissolution of charitable trust boards: 697

Civil Aviation Act— Intention to consider varying scheduled international air service

licences: 711 Commerce Act—

Notices Co-operation Arrangement with Australian Competition and

Consumer Commission: 712 Input Methodologies Applicable to Gas Distribution Services and

Gas Transmission Services Amendment: 711

Page 61: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 729

Companies Act— Cessation of business in New Zealand

BAALBECK INTERNATIONAL INC.: 691 LEND LEASE INVESTMENTS PTY LIMITED: 691 MOONTIDE (AUSTRALIA) PTY LTD: 691

Removals 234 REMUERA RD LTD.: 688 ALL FLOOR INSTALLATIONS LTD.: 688 AMC ENTERTAINMENT LTD.: 690 APPCORP SOUTHERN LTD.: 690 BETTER BINS (1999) LTD.: 689 BLUE HORIZON LTD.: 688 BRADLEY S BUILDINGS LTD.: 689 BRITTAIN INVESTMENTS LTD.: 688 CETATS LTD.: 690 CLENDON LTD.: 688 CONTRIBUTORY INVESTMENTS LTD.: 688 CRESCENT TRADERS LTD.: 688 DEERHEARTBUILD LTD.: 688 DESIGN WAREHOUSE NZ LTD.: 688 DI 2003 LTD.: 689 GTF GROUP LTD.: 689 ISLAND QUOTA LTD.: 690 ITOCHU NEW ZEALAND LTD.: 690 K. FOWLER DEVELOPMENTS LTD.: 690 KAREHANA BAY LANDSCAPING LTD.: 688 KIWIFISH PARTNERSHIP LTD.: 688 LICKERISH HOLDINGS LTD.: 688 MANA MOBILE FINANCE LTD.: 688 MUSIC SYSTEMS (OPERATIONS) LTD.: 688 NEW GENERATION DEVELOPMENTS NO 2 LTD.: 688 ORAKEI SECURITIES LTD.: 689 OTAIHAPE HEALTH LTD.: 689 PI 2003 LTD.: 689 PIONEER CAFE & TAKEAWAYS LTD.: 688 RIBBON INVESTMENTS LTD.: 689 RIVIERA CONTRACTORS LTD.: 688 ROGERS & ASSOCIATES CO LTD.: 691 RONWOOD HOLDINGS LTD.: 689 STATIONERY CITY LTD.: 689 STREAMLINE TRADING LTD.: 688 TOKOROA TOWING & WRECKING LTD.: 689 TOUR MANAGEMENT COMPANY LTD.: 688 UAT LTD.: 689 URBAN ZONE LTD.: 689 VILLA ENTERPRISES LTD.: 688 WAIHEKE PLUS LTD.: 689 WESTERN TRUCKING LTD.: 688 WINK HOLDINGS LTD.: 688 WOODSIDE PROPERTY INVESTMENTS LTD.: 688

Removals lists: 681 Restoration to the Register of Companies

A VIEW ABOVE LTD.: 695 ADVANCED ECO SOLUTIONS GROUP LTD.: 695 AIASHA TRUST COMPANY LTD.: 695 ALDPROPS INVESTMENTS LTD.: 695 ALL BUILDING & RENOVATION COMPANY LTD.: 695 ALL EARTHWORKS LTD.: 695 ANDY’S BUILDING COMPANY LTD.: 695 AUCKLAND WELDING SCHOOL LTD.: 695 AUTOPRO EUROPEAN LTD.: 695 BENELI CONTRACTORS LTD.: 695 CATERERS ON THE RUN LTD.: 695 CENTRE PARK HOLDINGS LTD.: 695 CHICKEN COMPANY LTD.: 695 COASTAL HIGHWAY GARDENS LTD.: 695 COMPOSITE CONSULTANTS LTD.: 695 CORPORATE CAPITAL LTD.: 695 COUNTRY FARE LTD.: 695 D & A RUSKE LTD.: 695 DAL WHENUA LTD.: 695 DUMBO DROP LTD.: 695 ECO GARDENS LTD.: 695 ELEGANT NAILS (1993) LTD.: 695 EMB TRUSTEE LTD.: 695 EN & FJ PROPERTIES LTD.: 695 EXPRESSIONS 2002 LTD.: 695 FALCONER ESTATE LTD.: 695 FASHION ACADEMY (NZ) LTD.: 695 FITZ PROPERTIES LTD.: 695 FOREX METAL HOLDINGS LTD.: 695 FRONTIERSOFT LTD.: 695 GLOBAL FUTURES TRADING LTD.: 695 GREAT WALL CONSULTING CONSTRUCTION AND

INTERIORS LTD.: 695 INKS INVESTMENTS LTD.: 695

J. & R. MOORE HOLDINGS LTD.: 695 JAYAPRAKASH LTD.: 695 JL PERRY NOMINEES LTD.: 695 K & G HEALY ENTERPRISES LTD.: 695 KAPITI COAST HOLDINGS LTD.: 695 KONNECTV NZ LTD.: 695 LATIMER LTD.: 695 LAUSANNE PROJECT MANAGEMENT LTD.: 695 M D DICKEY LTD.: 695 MAMARE CONTAINER CARRIERS LTD.: 695 MARINAS AUTO & TYRES LTD.: 695 MAXWELL FURS LTD.: 695 MILNE BUILDERS LTD.: 695 MURI LTD.: 695 NATIONAL FINANCIAL SECURTIES & INVESTMENT

CORPORATION LTD.: 695 NATURAL SELECTION CLOTHING LTD.: 695 NZ&KO ENTERPRISES LTD.: 695 OLIVIA FUTURES LTD.: 695 ORATOR GROUP LTD.: 695 P & M HASKETT LTD.: 695 PALETTE LTD.: 695 PARTY2GO LTD.: 695 R T FERGUSON KITCHEN INSTALLATIONS LTD.: 695 RMCI TRUST LTD.: 695 SAMUTRIBE LTD.: 695 SHAB AND ASHELYN SEN PROPERTIES LTD.: 695 SHAKESPEARE 94 LTD.: 695 SHELLBARK TRUST LTD.: 695 SMARTSMS NZ LTD.: 695 STANTON INDUSTRIES LTD.: 695 STILL PICTURES LTD.: 695 TEAM CLEAN SERVICES LTD.: 695 TORRES TRADING ENTERPRISES LTD.: 695 VAILEKA SERVICE STATION LTD.: 695 V-BIZ LTD.: 695 WAIPIRO INVESTMENTS LTD.: 695 WHITE NILE LTD.: 695 YULE S CATERING SERVICE LTD.: 695

Winding up/liquidations 200 VIC LTD.: 678 3 BALD MEN LTD.: 692 79 MANNERS STREET LTD.: 677 AIR AUCKLAND LTD.: 680 AKSALA LTD.: 675 ALCHEMY CONSTRUCTION LTD.: 679 ALLENS STATIONERY CENTRE LTD.: 692 ART OF PINT & CURRY (ILAM) LTD.: 681 ART OF PINT AND CURRY (MERIVALE) LTD.: 681 BAY KIWIFRUIT CONTRACTORS LTD.: 673 BRIMIK ADVISORY SERVICES LTD.: 678 BROWN SORENSEN VINEYARDS LTD.: 680 BUILDING FUTURES GROUP HOLDINGS LTD.: 678 BUILDING FUTURES GROUP LTD.: 678 C SINCLAIR CONSTRUCTION LTD.: 694 CC WINES LTD.: 680 CITY TRANSFER SERVICES (2007) LTD.: 673 CUNNINGHAM HOLLAND ENTERPRISES LTD.: 677 EASY ELECTRICAL LTD.: 673 ELIZABETH MEMORIAL HOME LTD.: 674 ELIZABETH ROSE HOUSE LTD.: 674 ENTRANCEWAYS (2006) LTD.: 691 EUROTECH AUDIO LTD.: 673 FOSSIL ROOFING LTD.: 673 FRED EDWARDS ENGINEERING LTD.: 675 G & L CONSTRUCTION LTD.: 678 GEMFISH PUBLICATIONS LTD.: 692 GIRVEN HOLDINGS LTD.: 673 H & T ENTERPRISE NZ LTD.: 674 HARGRAVES CONSTRUCTION & INSTALLATION

SERVICES LTD.: 694 HDG LTD.: 679 INDEPENDENT JOINT VENTURES LTD.: 681 INNSTEP INVESTMENTS LTD.: 674 INSPIRE DEVELOPMENTS LTD.: 694 IT COORDINATING SERVICES LTD.: 674 J. AND J. WATT LTD.: 693 JMD HOSPITALITY LTD.: 680 K & I ENDEAVOURS LTD.: 673 KORU MEDICAL LTD.: 693 KORU MEDICAL RADIOLOGY LTD.: 693 KWIKMIX ENGINEERING LTD.: 673 LATINO LTD.: 674 LONG BLACK (HAWKES BAY) LTD.: 675 M. & W. CALTEAUX TRANSPORT COMPANY LTD.: 693 MAINZEAL CONSTRUCTION LTD.: 678

Page 62: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

730 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

MAINZEAL CONSTRUCTION SI LTD.: 678 MAINZEAL GROUP LTD.: 678 MAINZEAL LIVING LTD.: 678 MAINZEAL LTD.: 678 MAINZEAL PROPERTY AND CONSTRUCTION LTD.: 678 MAINZEAL RESIDENTIAL LTD.: 678 MANGATANGI FREE RANGE LTD.: 692 MANGERE MEAT MARKET LTD.: 692 MANZIL CONSTRUCTION LTD.: 673 MARTH HOLDINGS LTD.: 674 MCGALL PLUMBING LTD.: 673 MODERN HOME DEVELOPMENTS LTD.: 679 MPC NZ LTD.: 678 NETWORK TRAVEL INTERNATIONAL LTD.: 677 NEW ZEALAND WOOD LOT HARVESTERS LTD.: 676 NORTH SOUTH EXPRESS LTD.: 674 NOT ONE LTD.: 678 NU IMAGE INTERIORS LTD.: 676 OLDCO BUSINESS LTD.: 677 OLDCO PTI LTD.: 677 ONE MARINE LTD.: 681 P & I INVESTMENTS LTD.: 694 PAKIRI PROPERTIES LTD.: 679 PANAMA PLASTERERS LTD.: 673 PARADISE HOMES LTD.: 677 PLAZTUFF DEVELOPMENT AND SUPPLY LTD.: 691 POINT RIDGE APARTMENTS LTD.: 676 POSEIDON PACIFIC LTD.: 673 POSTANCE ELECTRICAL LTD.: 680 PRUDENTIAL CAPITAL LTD.: 695 R & T BUILDERS LTD.: 679 RAWINIA PROPERTIES LTD.: 676 RGRE LTD.: 678 SAL RE LTD.: 675 SAPPHIRE BEDDING LTD.: 674 SEFTON IMPORTS LTD.: 673 SETAR EIGHTY ONE LTD.: 674 THREE LITTLE BIRDS LTD.: 676 TIMBER JOINERY LTD.: 673 TRADING CORPORATE LTD.: 673 TROJAN HORSE HOLDINGS LTD.: 675 VAN WEERD CONCRETE SOLUTIONS LTD.: 677 WEST MELTON TRUSTEES LTD.: 695 WIZZO’S MARINE PAINTERS LTD.: 673 WORLDCLASS TROUT FISHING LTD.: 693 YTOTE HOLDINGS LTD.: 674 ZENITH ROOFING LTD.: 694

Conservation Act— Appointments/reappointments

New Zealand Conservation Authority: 703 Land notices

Grey: 720 Crown Entities Act—

Appointments/reappointments New Zealand Film Commission: 703

E Education Act—

Appointment of commissioners Dalefield School: 705

Direction for appointment of limited statutory managers Te Wh�nau-�-Apanui Area School

Amendment 2011/252: 705 Direction for appointment of limited statutory managers revoked

Rangiriri School 2007/1629, 2011/4683: 705

Directions Compulsory Student Services Fees: 704

Dissolution of boards of trustees and direction to appoint commissioners Dalefield School: 705

F Fair Trading Act—

Notices Co-operation Arrangement with Australian Competition and

Consumer Commission: 712 Financial Reporting Act—

Professional and Ethical Standard 1 (Revised): Code of Ethics for Assurance Practitioners

Amendments: 727 Fisheries (Kaimoana Customary Fishing) Regulations—

Notices: 709, 710

G Government Roading Powers Act—

Bylaws Speed limits on State highways

Amendment 2010/2967: 712

H Hazardous Substances and New Organisms Act—

Codes of practice Approvals

HSNOCOP 55 Storage of Explosives: 712 Health and Safety in Employment (Adventure Activities) Regulations—

Safety audit standard: 703

I Incorporated Societies Act—

Disposition of surplus assets A W I BENEFICIARIES ASSOCIATION INC.: 702

Dissolution of societies: 698, 702 Dissolution of societies revoked: 702

Insolvency Act— Claims: 671

L Land Notices—

Other Cities Dunedin: 726 Napier: 724 Upper Hutt: 725

Other Districts Grey: 726 Kapiti Coast

Amendment 2012/3989: 722 Tararua: 724 Waikato: 722

Roading Cities Christchurch: 725 Upper Hutt: 725

Roading Councils Auckland: 722

Roading Districts Buller: 725 Carterton: 725 Matamata-Piako: 723 New Plymouth: 723 Tararua: 724 Taupo: 723 Waikato: 720, 722, 723, 726 Waipa: 721

Land Transfer Act— Land Registrar notices

Christchurch: 697 Land Transport Act—

Approvals Monitoring of work time: 713

Land Transport Rule: Setting of Speed Limits— Bylaws

Speed limits on State highways Amendment 2010/2967: 712

Land Transport Rule: Work Time and Logbooks— Approvals

Monitoring of work time: 713

M Marriage Act—

Approval of organisations: 707 Lists of marriage celebrants: 707, 708 Marriage celebrants removed from list: 708

Medicines Act— Consent to the distribution of new medicines: 706

N National Animal Identification and Tracing (Levies) Regulations—

Levy rates Cattle slaughter and tag: 728

P Privacy Act—

Codes of practice Civil Defence National Emergencies (Information Sharing) Code

2013: 713

Page 63: WELLINGTON: THURSDAY, 7 MARCH 2013 - Ministry of Education · 2015-06-12 · Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Hamilton – 25 February 2013. ... Pursuant to Section

7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 731

Private Schools Conditional Integration Act— Attendance dues

Gisborne Christian Education Trust: 705 Rangiora New Life Fellowship Trust: 705

R Receiverships Act—

Appointment and release of receivers and managers CIVIC WHOLESALE (2000) LTD.: 672 CONSOL STREET PROPERTIES LTD.: 671 CULVERDEN RETIREMENT VILLAGE LTD.: 672 ECO-SOURCE NZ LTD.: 672 EDWARDS HEAVY HAULAGE LTD.: 671 EDWARDS TRANSPORT (LOGGING) LTD.: 671 EDWARDS TRANSPORT LTD.: 671 GEON GROUP LTD.: 672 GEON GROUP NEW ZEALAND LTD.: 672 GEON LTD.: 672 HOUSE OF HAGHI LTD.: 672 KIWI LABELS LTD.: 672 LWR MANUFACTURING (AUST.) LTD.: 673 LWR MANUFACTURING (NI) LTD.: 673 MATARANGI BEACH ESTATES LTD.: 672 SCHAEFFER PACIFIC LTD.: 672

Regulations (Acts and Regulations Publication Act)— Canterbury Earthquake (Local Government Act 2002––Retaining

Walls) Order 2013 (SR 2013/33): 727

State-Owned Enterprises Amendment Act 2012 (Mighty River Power Limited) Commencement Order 2013 (SR 2013/34): 727

Reserves Act— Land notices

Christchurch: 726 Selwyn: 726, 727

S

Securities Act— Exemptions granted: 712

Securities Markets Act— Exemptions granted: 712

Social Security Act— Programmes

Special Needs Grants (Rural Assistance) 1999/202: 710

State Sector Act— Intention to consider varying scheduled international air service

licences: 711

T

Transport Accident Investigation Commission Act— Appointments

Transport Accident Investigation Commission: 711

PUBLISHED BY THE ISSN 0111-5650DEPARTMENT OF INTERNAL AFFAIRS ISSN 1177-8415PRINTED BY BLUE STAR GROUP Price $6.00 (inc. GST)