Issue No. 140  3295

WELLINGTON: THURSDAY, 24 SEPTEMBER 2009

CONTENTS COMMERCIAL Charitable Trusts Notices ...... 3323 Bankruptcy Notices...... 3296 Friendly Societies and Credit Unions Notices ...... None Company Notices — Incorporated Societies Notices...... 3323 Appointment and Release of Receivers / Managers...... 3298 General Notices...... 3324 Appointment and Release of Liquidators ...... 3300 GOVERNMENT Appointment and Release of Administrators...... None Vice Regal...... None Meetings and Last Dates by Which to Parliamentary Notices...... None Prove Debts or Claims...... 3306 Departmental Notices...... 3325 Removals...... 3307 Authorities and Other Agencies of State Notices...... 3335 Cessation of Business in ...... 3314 Land Notices...... 3339 Applications for Winding Up / Liquidations...... 3314 Regulation Summary...... 3344 Partnership Notices ...... None General Section...... 3345 Other...... 3320 Deadlines ...... 3347 Land Transfer / Joint Family Homes Notices...... None Index ...... 3347

USING THE GAZETTE The New Zealand Gazette, the official newspaper of the Notices may be submitted by email, facsimile or post. Dates Government of New Zealand, is published weekly on and proper names should be shown clearly. Thursday. Publishing time is 4.00pm. A covering instruction setting out requirements should Closing time for lodgement of notices under the accompany all notices, but the New Zealand Gazette Companies, Partnership, Insolvency and Land Transfer reserves the right to apply its in-house style. Acts is 12.00 midday on Monday (except where that day Notices for publication and related correspondence should is a public holiday, in which case the deadline will be be addressed to 12.00 midday on the last working day of the preceding week). New Zealand Gazette Department of Internal Affairs All other notices must be lodged at the New Zealand PO Box 805 Gazette office by 12.00 midday, Tuesday, in the week of Wellington 6140 publication. Telephone: (04) 470 2930 / (04) 470 2931 Notices are accepted for publication in the next available Facsimile: (04) 470 2932 issue, unless otherwise specified. Email: [email protected] 3296 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

Cancelled Notices Availability Notices cancelled after being accepted for publication will New Zealand Gazette editions and a search-by-notice be subject to a charge of $55.00 to cover setting up and facility are available on the website deleting costs. The deadline for cancelling notices is 12.00 midday on Wednesdays. www.gazette.govt.nz Advertising Rates All editions are also available on subscription from the New Zealand Gazette Office, Department of Internal Affairs, The following rate applies for the insertion of all notices in PO Box 805, Wellington 6140 (telephone: (04) 470 2930), the New Zealand Gazette: 50c per word/number. or the counter at Customers will be invoiced in accordance with standard commercial practices. Bennetts Government Bookshop, Bowen House, Advertising rates are not negotiable. Lambton Quay, Wellington. All rates shown are inclusive of GST. Copyright Other editions of the New Zealand Gazette @ The New Zealand Gazette is subject to Crown copyright. Customs Edition – Published weekly on Tuesday. For more information visit Special Editions, Professional & Trade Lists and Supplements – Published as and when required. www.gazette.govt.nz

Bankruptcy Notices

Bankruptcies Hammond, Barry William, 1/158 Stanmore Road, Linwood, The official assignee advises the following bankruptcies: – 15 September 2009. Alexander, Annette Janet, 29C Waiona Avenue, Te Atatu Harden, Lynette, 2/416 Marine Parade, Biggera Waters, Peninsula, Auckland – 20 August 2009. Queensland, Australia – 17 September 2009. Allan, Ross John, 531 Speargrass Flat Road, RD 1, Hausman, Michael Francis, 15 Baton Place, Highbury, Arrowtown – 14 September 2009. Palmerston North – 20 August 2009. Allan, Sara Louise, 531 Speargrass Flat Road, RD 1, Hawkes, Sarah (also known as Cameron, Sarah), Arrowtown – 14 September 2009. 208 Cotlew Street, Ashmore, Queensland, Australia – 14 September 2009. Archer, Terry David, 14 Military Road, Boulcott, Lower Hutt – 16 September 2009. Hilliard, Brian John, 227 Maraetai Drive, Maraetai, Manukau – 14 September 2009. Bagnall, Andrew Stuart, 10 Cromwell Place, Pukekohe – 16 September 2009. Krtolica, Branka, 183 Jervois Road, Herne Bay, Auckland – 20 August 2009. Beckett, Darren Noel, 655 State Highway 17, Albany, Auckland – 20 August 2009. Lawson-Candelaria, Hinekura Sandra, 43 Saunders Road, RD 2, North Taieri, Mosgiel – 14 September 2009. Blackie, Stephen, 91/88–98 Limetree Parade, Runaway Bay, Gold Coast, Queensland, Australia – 14 September 2009. Li, Chuan Fan (also known as Li, Chuanfang), 1087A Dominion Road, Mt Roskill, Auckland – 20 August 2009. Buasi, Jandee, 3/103 Hinemoa Street, Birkenhead, Auckland – 17 September 2009. Lucas, Mark Phillip, 1/168 Church Street, West End, Castle, Christopher, 6/81 Lipman Street, Mt Victoria, Palmerston North – 15 September 2009. Wellington – 14 September 2009. Lynch, Leanda Mabel, 206 Maihiihi Road, RD 2, Clout, Anthony, 11A Nikau Grove, Woburn, Lower Hutt – Otorohanga – 14 September 2009. 14 September 2009. Ma, Tai Yuan, 15 Claremont Way, Howick, Auckland – Cook, Mitchell Wayne, 154 Aorangi Road, Bryndwr, 20 August 2009. Christchurch – 17 September 2009. Maindonald, Matthew Keith, 57 Council Street, St Kilda, Davis, Trevor John, 3 Nectar Avenue, Glen Eden, Waitakere Dunedin – 14 September 2009. – 14 September 2009. Massey, John Michael, 46 Lothian Brae, Wattle Downs, De Andrade, Paula Dorneles Dirk (also known as Dirk, Manukau – 15 September 2009. Paula Dorneles), 166A Blockhouse Bay Road, Avondale, McKinley, Philip Canon, 83 Westminster Grove, Auckland – 14 September 2009. Wainuiomata, Lower Hutt – 14 September 2009. De Andrade, Seleme Augusto Junior, 166A Blockhouse Miller, Debbie Elizabeth, 15 Oaklands Grove, Clouston Bay Road, Avondale, Auckland – 14 September 2009. Park, Upper Hutt – 15 September 2009. Flotildes, Norma Tipanero, 8 Cartmel Avenue, Massey, Mullany, Kevin, 7 Murray Way, Waimauku – 20 August Waitakere – 17 September 2009. 2009. Gadsby, Emmaline, 7323 Route 52, RD 10, Dannevirke – Murphy, Nigel Peter, 114A Maddison Street, Akina, 20 August 2009. Hastings – 18 September 2009. Gibson, Leith Vivian, 9 Pointon Glade, Western Heights, Nikora, Tomairangi Thomas, 20 Briden Drive, Tikipunga, Hamilton – 15 September 2009. Whangarei – 11 September 2009. Gogna, Diraj, 36 Revans Street, Miramar, Wellington – Nisbett, Gary Clifford, 2/130 Brook Street, Nelson – 14 September 2009. 18 September 2009. Grant, Kenneth Bruce, 6 Nottingham Place, Browns Bay, Panui, Taite Edmond, 38B Parakai Avenue, Parakai – Auckland – 14 September 2009. 20 August 2009. 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3297

Parker, Margaret Natasha (also known as Parker, Georgeson, Russel Haldane, Nelson – 17 September 2009. Makerita), 1/80 Rangatira Road, Birkdale, Auckland – Gordon, Elizabeth Jane (also known as Berge, Elizabeth 14 September 2009. Jane and Tonga, Elizabeth Jane), 22 Seyton Street, Prakash, Chandar, 16 Banks Road, Mt Wellington, Stratford – 16 September 2009. Auckland – 20 August 2009. Grainger, Alannah Elizabeth, 20A Yule Street, Kilbirnie, Rafferty, Mark, 51A Oreil Avenue, West Harbour, Wellington – 14 September 2009. Waitakere – 14 September 2009. Griffin, Melissa Rochelle, 6 Grants Road, Marchwiel, Rawleigh, Wilbour Terrence, 52 The Drive, Tawa, Timaru – 13 September 2009. Wellington – 14 September 2009. Haig, Steven Kelly, 30 Paraone Road, Outer Kaiti, Gisborne Roi, Teremoana Andrew, 7 Lansdown Place, Papakura, – 15 September 2009. Auckland – 17 September 2009. Hall, Karl Tukua, 380B Mahurangi East Road, Snells Shannon, Kevin James, 327 Great South Road, Takanini, Beach, Warkworth – 15 September 2009. Auckland – 17 September 2009. Harrigan, Thomas, 1/5 Hawker Street, Mt Victoria, Stewart, Graham, 38 Peel Street, Lawrence – 14 September Wellington – 17 September 2009. 2009. Hartley, Arihia, 182 London Street, Aramoho, Wanganui – Taiseni, Sione Taufa, 8 Jury Place, Favona, Manukau, 16 September 2009. Auckland – 17 September 2009. Haye, Levi Shane, 15B Queen Street, Dannevirke – Thorpe, Darcy, 6 Opatito Road, Paeroa – 15 September 13 September 2009. 2009. Heather, Don Sampson, 304 Hastings Street South, Hastings Watson, Steven Francis, 33 Te Manuao Road, Otaki – – 17 September 2009. 20 August 2009. Hedges, Danielle Mary Patricia, 929 Cameron Road, Zwaan, Clare Marie, 51A Oreil Avenue, West Harbour, Gate Pa, Tauranga – 14 September 2009. Auckland – 7 September 2009. Heywood, Kelly, 3/504 Charles Street, Saint Leonard, OFFICIAL ASSIGNEE. Hastings – 14 September 2009. Private Bag 4714, Christchurch Mail Centre, Hopa, Patricia Ann, 8 Garden Place, Tauranga South, Christchurch 8140. Freephone: 0508 467 658. Website: Tauranga – 17 September 2009. www.insolvency.govt.nz ba7856 Huston, Courtney Elyse, 40 Heretaunga Street, Tikipunga, Whangarei – 15 September 2009. Jacques, Robert Leonard, 524 Swanson Road, Ranui, No Asset Procedures Waitakere – 16 September 2009. The official assignee advises the following no asset Karena, Janelle Rose (also known as Ralm, Janelle Rose), procedures: 43B Enfield Street, Nawton, Hamilton – 11 September Ahomiro, Tessa Kiri-Rangi, 42A Union Street, Waihi – 2009. 16 September 2009. Kaye, Mary Lynette, 27 Burns Street, South Dunedin, Ault, Nikolas Jarrad, 16 Marshall Laing Avenue, Dunedin – 15 September 2009. Mt Roskill, Auckland – 16 September 2009. Keegan, Susan Eileen, 133 Dittmer Drive, West End, Bateman, Robert Norman Patrick, 36 Mildmay Road, Palmerston North – 11 September 2009. Henderson, Auckland – 11 September 2009. Kingi, Vashni Rebecca, 138 Inwoods Close, Parklands, Beale, Tracy Maree (also known as Wharekawa, Tracy Christchurch – 11 September 2009. Maree), 2225 Rangiwahia Street, Kimbolton – 15 September Kukard, Cornelia Gertruida (also known as MacPherson, 2009. Cornelia Gertruida and MacPherson, Trudie), 6/84 Linton Bekhuis, Lyndon John William, 60 King Street, Otautau – Street, West End, Palmerston North – 11 September 2009. 17 September 2009. Laverty, John Ivan, 15 Hataitai Road, Hataitai, Wellington – Bond, Micheale Ashlie (also known as Chase, Micheale 13 September 2009. Ashlie), 2/34 Park Street, Foxton – 14 September 2009. Lawson, Jeannette Mary, 1/805 Lawrence Street, Akina, Brass, Bernie Carl (also known as Niwa, Bernie Carl), Hastings – 11 September 2009. 1216 Orini Road, RD 2, Taupiri – 11 September 2009. Luu, Dean Tuan Anh, 411 Montgomery Street, Raureka, Burt, Kellie Shannon, 62A Simpson Road, Ranui, Waitakere Hastings – 17 September 2009. – 14 September 2009. Metcalfe, Keith Bruce, 59 Basingstoke Street, Aranui, Cash, Cindel Jamie (also known as Hobman, Cindel Christchurch – 16 September 2009. Jamie), 16 Newcombe Street, Naenae, Lower Hutt – 17 September 2009. Mitchell, Fleur Jane, 22 Ross Street, Otane – 14 September 2009. Cerqueira, Italo Brenner Silva, 99 Salamanca Road, Sunnynook, North Shore City – 17 September 2009. Norton, Edith Kerry-Anne, 60 Neville Street, South Couper, Jean Doreen, 2/13 Domain Street, Devonport, Dunedin, Dunedin – 15 September 2009. North Shore City – 14 September 2009. Old, Tracey Moana, 119 Cambridge Street, Levin – Dahlberg, Deidre Mereana, 12 Tilbury Avenue, Hokowhitu, 16 September 2009. Palmerston North – 16 September 2009. O’Neill, Gregory Alfred, 3/130 Charles Street, Westshore, Deane, Patricia Gaye, 1 Bowen Place, Hamilton – Napier – 14 September 2009. 16 September 2009. Pagani-Cruz, Pauline (also known as Pagani, Marjorie), Dredge, Joshua, 37 McKay Drive, Templeview, Hamilton 56 Hall Road, Matua, Tauranga – 15 September 2009. – 17 September 2009. Palmer, Lisa Maree, 44 Tyndall Street, Pahiatau – Ferguson, Sandra Maxine (also known as Howlett, Sandra 13 September 2009. Maxine), 26 Pania Place, Tamatea, Napier – 11 September Potaka, Charlie Daniel Raymond Amar, 2 Sayer Street, 2009. Dinsdale, Hamilton – 16 September 2009. 3298 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

Pule, Olataga, 6 Rosehill Drive, Papakura, Auckland – Vercoelen, Sandra Mary, 16 Mount View Terrace, Otaki, 14 September 2009. Kapiti – 14 September 2009. Ratahi, Heemi, 26 Sheralee Place, Redhill, Auckland – Walker, Virginia Gay, 9A Stanhope Road, Ellerslie, 11 September 2009. Auckland – 14 September 2009. Reade, Janelle, 29 Diamond Street, Carterton – 15 September Warren, Joanne Susan, 18 Hinemaru Street, Lynmore, 2009. Rotorua – 16 September 2009. Riwaka, Parua (also known as Riwaka, William), 462 Wealleans, Penny Cheree, 237 Williams Street, – Hastings Road, RD 15, Hawera – 15 September 2009. 14 September 2009. Robertson, Marie Mary, 206 John Street, Heidelberg, Weaver, Susan Mary, 79 South Road, Solway, Masterton – Invercargill – 17 September 2009. 14 September 2009. Robinson, Brenda Jean, 7 Avondale Road, Napier – Werner, Casey Maree, 19 Tawhara Place, Edgecumbe – 16 September 2009. 15 September 2009. Rolfe, Jamie-lee (also known as Bergen, Jamie-lee), Whittington, Andrew Richard, 31/2 Marsden Road, Stoke, 4 Halse Place, Opunake – 11 September 2009. Nelson – 16 September 2009. Ross, Chantelle (also known as James, Chantelle), 274 Wood, Kelly Michelle, 3/60 Somerset Crescent, Spreydon, Huiarangi Road, RD 6, Napier – 11 September 2009. Christchurch – 14 September 2009. Ruki, Donna Marie, 133 Hampshire Street, Wainoni, Wright, Nigel Edward, 143A Clarence Street, Riccarton, Christchurch – 16 September 2009. Christchurch – 18 September 2009. Selkirk, Tania May, 27 Donovan Street, Te Puke – Young, Chelsea Alyse, 65 Islington Street, Invercargill – 13 September 2009. 11 September 2009. Stevens, Kim Alison, 46 Otaika Road, Woodhills, Whangarei Young, Naylor William, 49 Luxmoore Road, Waimataitai, – 13 September 2009. Timaru – 15 September 2009. Te’o, Junior Pio, 11 Tuakana Street, Pt England, Auckland Young, Sandra Marie, 49 Luxmoore Road, Waimataitai, – 17 September 2009. Timaru – 15 September 2009. Thomas, Rachael Louise, 8 Ward Street, Aramoho, Wanganui – 14 September 2009. OFFICIAL ASSIGNEE. Vazey, Marisa Alexis, 79 Sylvan Avenue, Northcote, Private Bag 4714, Christchurch Mail Centre, North Shore City – 15 September 2009. Christchurch 8140. Freephone: 0508 467 658. Website: Verbitsky, Antony David, Christchurch – 17 September www.insolvency.govt.nz 2009. ba7857

Company Notices

APPOINTMENT AND RELEASE OF RECEIVERS / MANAGERS

CRAIG PRINTING CO LIMITED of a general security agreement over the whole of the assets of the company. Notice of Appointment of Receivers and Managers The Property in Receivership is: All of the company’s Pursuant to Section 8 of the Receiverships Act 1993 undertaking, property and assets. Notice is hereby given that on 14 September 2009, Murray The Receivers’ Office Address is: BDO Spicers Auckland, Neil Frost and Michael Craig Horne, chartered accountants Level 8, 120 Albert Street, Auckland. of Dunedin, were appointed as receivers and managers of The Receivers’ Postal Address is: BDO Spicers the property of CRAIG PRINTING CO LIMITED under the Auckland, PO Box 2219, Auckland. Telephone: powers contained in a debenture dated the 19th day of (09) 379 2950. Facsimile: (09) 303 2830. Email: December 1975 given by that company. [email protected] The Offices of the Receivers and Managers are at: Deloitte, Dated this 15th day of September 2009. Chartered Accountants, Level 8, Otago House, 481 Moray BRIAN MAYO-SMITH, Joint Receiver. Place, Dunedin. ar7866 Dated this 14th day of September 2009. M. N. FROST and M. C. HORNE, Joint Receivers and Managers. NZ WHOLESALE TIMBER LIMITED ar7795 (in receivership) (“the company”) Notice of Appointment of Receivers ABLE TIMBER SUPPLIES LIMITED (in receivership) Pursuant to Section 8(1) of the Receiverships Act 1993 Notice of Appointment of Receivers Company No.: 1575411 Colin Thomas McCloy and David Murray Blanchett, of Pursuant to Section 8(1) of the Receiverships Act 1993 PricewaterhouseCoopers, were appointed joint and several Brian Mayo-Smith and Robert Foster, chartered accountants receivers of NZ WHOLESALE TIMBER LIMITED on of BDO Spicers Auckland, were appointed receivers of the 15 September 2009 under the terms of a security agreement above-named company on 15 September 2009 under the terms dated the 16th day of December 2004. 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3299

The Property in Receivership is: All of the company’s The Receivers’ and Managers’ Office Address is: undertaking, property and assets. Keogh McCormack, Level 7, Radio Otago House, The Receivers’ Office Address is and Enquiries May 248 Cumberland Street, Dunedin 9058. be Directed to: PricewaterhouseCoopers, 188 Quay Telephone: (03) 474 0475. Facsimile: (03) 474 0477. Street (Private Bag 92162), Auckland. Telephone: Email: [email protected] Website: (09) 355 8192. Facsimile: (09) 355 8013. www.kmbusiness.co.nz or www.keoghmccormack.co.nz Dated this 15th day of September 2009. Dated this 15th day of September 2009. COLIN THOMAS MCCLOY, Receiver. MARTIN KEOGH and TREVOR LAING, Receivers, ar7830 Keogh McCormack Limited. All Initial Enquiries Should be Made to: James Williams. OPI PACIFIC FINANCE LIMITED (in receivership) ar7852 (“the company”) Notice of Appointment of Receivers Notice of Appointment of Receiver of Income Pursuant to Section 8(1) of the Receiverships Act 1993 Pursuant to the Receiverships Act 1993 Company No.: 977908 Trustees Executors Limited (“the mortgagee”) is the Colin Thomas McCloy and Maurice George Noone, of mortgagee under: PricewaterhouseCoopers, were appointed joint and several (a) memorandum of mortgage 6934484.4 (North receivers of OPI PACIFIC FINANCE LIMITED on Auckland Land Registry) dated the 5th day of 15 September 2009 under the terms of a security agreement. July 2006, given by MDM HOLDINGS LIMITED The Property in Receivership is: All of the company’s (“the mortgagor”) in favour of the mortgagee and undertaking, property and assets. affecting the land in Computer Freehold Register The Receivers’ Office Address is and Enquiries May NA65D/926, being the property known as 7A, be Directed to: PricewaterhouseCoopers, 188 Quay 2 St Martins Lane, Grafton, Auckland; Street (Private Bag 92162), Auckland. Telephone: (b) memorandum of mortgage 7065961.8 (North (09) 355 8053. Facsimile: (09) 355 8013. Auckland Land Registry) dated the 11th day of Dated this 16th day of September 2009. October 2006, given by the mortgagor in favour COLIN THOMAS MCCLOY, Receiver. of the mortgagee and affecting the lands in ar7831 Computer Freehold Registers 224674, 224675 and 246106, together being the property known as 4B, 4C and 10B, 2 St Martins Lane, Grafton, CORO DINGO LIMITED and CD PLANT HIRE Auckland; LIMITED (both in receivership) (c) memorandum of mortgage 7004826.5 (North Notice of Appointment of Receivers and Managers Auckland Land Registry) dated the 28th day of August 2006, given by the mortgagor in favour Pursuant to Section 8 of the Receiverships Act 1993 of the mortgagee and affecting the land in Computer Thomas Lee Rodewald and Kenneth Peter Brown, chartered Freehold Register 205021, being the property known accountants of Tauranga, were, on 11 September 2009, as 5A, 2 St Martins Lane, Grafton, Auckland; and appointed as joint receivers and managers of the properties (d) memorandum of mortgage 5837047.4 (North of CORO DINGO LIMITED (in receivership) and CD Auckland Land Registry) dated the 12th day of PLANT HIRE LIMITED (in receivership) under the powers December 2003, given by the mortgagor in contained in the general security agreements dated the 26th favour of the mortgagee and affecting the lands day of July 2007 and the 8th day of July 2008 respectively, in Computer Freehold Registers NA137C/654, which properties consist of all present and after acquired NA125A/28, NA125A/27, NA125A/26, personal properties. NA137C/658, NA125A/24, NA125A/23 and The Office of the Receivers and Managers is: Rodewald NA125A/29, being together the property known Hart Brown Limited, Level 1, The Hub, 525 Cameron as 6 Glenside Crescent, Grafton, Auckland, Road, Tauranga 3110. together “the mortgages”. Dated this 15th day of September 2009. The mortgagor is in default under the mortgages and the KENNETH PETER BROWN, Joint Receiver and Manager. mortgagee is entitled to appoint a receiver of the income ar7794 from each of the above-named lands or any part of it, upon such default. HIGH GRADE WHOLESALE LIMITED The mortgagee has appointed Maree Banks, of Crockers (in receivership) Property Management Limited, to be the receiver of the income of each of the above-named lands with all Notice of Termination of Receivership the powers conferred upon a receiver in terms of the Pursuant to Section 29 of the Receiverships Act 1993 respective mortgages and by the law. Martin Joseph Keogh and Trevor Edwin Laing, of Keogh The receiver shall at all times be the agent of the mortgagor McCormack Limited, were, on 9 September 2002, appointed and not of the mortgagee. jointly and severally to be receivers and managers of all Dated this 14th day of September 2009. the property of HIGH GRADE WHOLESALE LIMITED This advertisement is inserted by: (in receivership) under the provisions of a general security agreement dated the 21st day of February 2002. GERARD JUSTIN TOEBES, Solicitor for Trustees Executors Limited. This appointment ceased with effect from 15 September 2009, the receivers having realised and/or assigned to the Address for Service: Buddle Findlay, Level 17, State general security agreement holder all economically viable Insurance Tower, 1 Willis Street, Wellington. assets and returning control of the company to the director. ar7748 3300 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

APPOINTMENT AND RELEASE OF LIQUIDATORS

Appointment of Liquidator or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from The official assignee advises the following liquidations: objecting to the distribution. 12 August 2009 Dated at Auckland this 16th day of September 2009. COROMANDEL BUILDINGS LIMITED. GRANT BRUCE REYNOLDS. 13 August 2009 Address of Liquidator: Reynolds and Associates Limited, LOWER HUTT SAMOAN ASSEMBLY OF GOD Insolvency Practitioners, PO Box 259059, Greenmount, TRUST BOARD. Auckland. Telephone: (09) 526 0743. Facsimile: 20 August 2009 (09) 526 0748. DIJKSTRA HOLDINGS LIMITED. al7820 DIJKSTRA TRUSTEES LIMITED. 14 September 2009 BUCKINGHAM ASSET MANAGEMENT CPNZ LIMITED. LIMITED (in liquidation) FIRSTLIGHT ONLINE (NZ) LIMITED. Notice of Appointment of Liquidators MORNING STAR (ST LUKES GARDEN Pursuant to Section 255(2) of the Companies Act 1993 APARTMENTS) LIMITED. Iain Bruce Shephard and Jessica Jane Redican were NEW ZEALAND MANAGEMENT TRUST LIMITED. appointed jointly and severally as liquidators of the VISTA IMPORTS LIMITED. company by orders of the High Court at Wellington, 15 September 2009 pursuant to section 241(2)(c) of the Companies Act 1993, on HAWKE BAY PROPERTY HOLDINGS LIMITED. the date and time below: OFFICIAL ASSIGNEE. 14 September 2009 Private Bag 4714, Christchurch Mail Centre, BUCKINGHAM ASSET MANAGEMENT LIMITED Christchurch 8140. Freephone: 0508 467 658. Website: (in liquidation) at 11.10am. www.insolvency.govt.nz Dated this 15th day of September 2009. al7858 JESSICA REDICAN, Liquidator. Address for Service: Shephard Dunphy Limited, Level 2, KAY HOLMES FLOWERS (WAIKATO) Zephyr House, 82 Willis Street, Wellington. Telephone: LIMITED (formerly K FOWLER HOMES (04) 473 6747. Facsimile: (04) 473 6748. (WAIKATO) LIMITED) (in liquidation) Postal Address for Service: Shephard Dunphy Limited, PO Box 11793, Wellington. Notice of Appointment of Liquidators For Enquiries Contact: Jessica Redican. Kenneth Peter Brown and Thomas Lee Rodewald were al7773 appointed joint and several liquidators of the company on the date and time below: REGAL PROPERTIES LIMITED, LAURIE 1 September 2009 COLLINS MARINE GROUP LIMITED and SKL KAY HOLMES FLOWERS (WAIKATO) LIMITED at INVESTMENT TRUST LIMITED (all in liquidation) 10.00am. (“the companies”) KENNETH PETER BROWN, Joint Liquidator. Notice of Appointment of Liquidators Address of Liquidators: Rodewald Hart Brown Limited, PO Box 15660, Tauranga 3144. Telephone: (07) 571 6280. Vivian Judith Fatupaito, insolvency practitioner, and Website: www.rhb.co.nz Richard Dale Agnew, chartered accountant, both of al7883 Auckland, were appointed joint and several liquidators of the companies by the High Court, pursuant to section 241(2)(c) of the Companies Act 1993, on 18 September CARNATION NZ LIMITED and P.H.SHEPPARD 2009 at the times stated: CONTRACTORS LIMITED (both in liquidation) REGAL PROPERTIES LIMITED (in liquidation) at Public Notice of Appointment of Liquidator 10.24am. Pursuant to Section 255(2) of the Companies Act 1993 LAURIE COLLINS MARINE GROUP LIMITED In the matter of section 241(2)(c) of the Companies Act (in liquidation) at 10.25am. 1993: SKL INVESTMENT TRUST LIMITED Notice is hereby given that the companies were placed into (in liquidation) at 10.20am. liquidation with the appointment of Grant Bruce Reynolds Notice to Creditors to Claim as liquidator on the date and times below: We fix 18 October 2009, as the day by which the creditors 14 September 2009 of the companies are to make their claims and to establish CARNATION NZ LIMITED at 10.15am. any priority. P.H.SHEPPARD CONTRACTORS LIMITED at Dated this 21st day of September 2009. 10.59am. VIVIAN JUDITH FATUPAITO, Liquidator. Notice to Creditors to Claim Claims and Enquiries to: c/o PricewaterhouseCoopers, 188 Quay Street (Private Bag 92162), Auckland. Telephone: The liquidator fixes 20 October 2009, as the day on or (09) 355 8628. Facsimile: (09) 355 8013. before which the creditors of the companies are to prove their debts or claims and to establish any title they may have Attention: Su Jin Lau. to priority, under section 312 of the Companies Act 1993, al7899 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3301

SQC PROJECT MANAGEMENT LIMITED, Creditors and shareholders may direct enquiries to me WELLINGTON SEAFOOD LIMITED and SK during normal business hours at the address and contact TEAM PLASTER LIMITED (all in liquidation) numbers stated below. (“the companies”) Dated this 16th day of September 2009. JEFFREY NICHOLAS COUCH, Liquidator. Notice of Appointment of Liquidators Address for Service: WHK (NZ) Limited, 18 Byron Avenue, John Howard Ross Fisk, chartered accountant, and Craig Takapuna, North Shore City 0622. Postal Address: PO Box Alexander Sanson, insolvency practitioner, both of 33267, Takapuna, North Shore City 0740. Telephone: Wellington, were appointed joint and several liquidators (09) 441 3154. Facsimile: (09) 486 3750. of the companies by the High Court, pursuant to section Note: GNIG LIMITED is solvent and is being wound up 241(2)(c) of the Companies Act 1993, on 14 September voluntarily as it has realised its assets and has ceased 2009 at the times stated: operating. SQC PROJECT MANAGEMENT LIMITED at al7842 10.53am. WELLINGTON SEAFOOD LIMITED at 10.57am. GWMC LIMITED (in liquidation) SK TEAM PLASTER LIMITED at 11.13am. Notice of Appointment of Liquidator and Notice to Creditors to Claim Notice to Creditors to Prove Debts or Claims We fix 13 November 2009, as the day by which the Pursuant to Section 255(2)(a) of the Companies Act 1993 creditors of the companies are to make their claims and to establish any priority. On 9 September 2009 at 10.00am, it was resolved by special resolution of shareholders, pursuant to section 241(2)(a) Dated this 15th day of September 2009. of the Companies Act 1993, that GWMC LIMITED be CRAIG ALEXANDER SANSON, Liquidator. liquidated and that Jeffrey Nicholas Couch be appointed Claims and Enquiries to: PricewaterhouseCoopers, 113–119 as liquidator for the purpose. The Terrace (PO Box 243), Wellington. Telephone: The liquidation commenced on 9 September 2009. (04) 462 7000. Facsimile: (04) 462 7492 (Attention: George Notice is given that the liquidator hereby fixes 14 October S. Georgiou). 2009, as the day on or before which any creditors of the al7801 company are to make their claims and to establish any priority their claims may have under section 312 of the TASMAN EXPORT LIMITED (in liquidation) Companies Act 1993. Creditors and shareholders may direct enquiries to me Notice of Appointment of Liquidators and during normal business hours at the address and contact Notice to Creditors to Claim numbers stated below. Malcolm Grant Hollis, chartered accountant, and Rhys James Dated this 16th day of September 2009. Cain, insolvency practitioner, both of Christchurch, were JEFFREY NICHOLAS COUCH, Liquidator. appointed joint and several liquidators of TASMAN EXPORT LIMITED by the High Court at Nelson, pursuant Address for Service: WHK (NZ) Limited, 18 Byron Avenue, to section 241(2)(c) of the Companies Act 1993 (“the Act”), Takapuna, North Shore City 0622. Postal Address: PO Box on 16 September 2009 at 10.08am. 33267, Takapuna, North Shore City 0740. Telephone: (09) 441 3154. Facsimile: (09) 486 3750. We fix 7 October 2009, as the day by which the creditors of the company are to make their claims and to establish any Note: GWMC LIMITED is solvent and is being wound up priority. voluntarily as it has realised its assets and has ceased operating. Dated this 16th day of September 2009. al7844 MALCOLM GRANT HOLLIS, Liquidator. Claims and Enquiries to: TASMAN EXPORT LIMITED FLAXMORE LIMITED (in liquidation), c/o PricewaterhouseCoopers, 119 Armagh Street (PO Box 13244), Christchurch. Telephone: Public Notice of Appointment of Liquidator (03) 374 3000. Facsimile: (03) 374 3001 (Attention: Jim The Companies Act 1993 Barber). al7805 On 15 September 2009, it was resolved by special resolution, pursuant to section 241 of the Companies Act 1993, that FLAXMORE LIMITED be liquidated and that GNIG LIMITED (in liquidation) Grant Barry Meikle, chartered accountant of Nelson, be appointed as liquidator for the purpose. Notice of Appointment of Liquidator and The liquidation commenced on 15 September 2009 at Notice to Creditors to Prove Debts or Claims 11.00am. Pursuant to Section 255(2)(a) of the Companies Act 1993 The directors have resolved that the company will be able to On 9 September 2009 at 10.00am, it was resolved by special pay its debts. resolution of shareholders, pursuant to section 241(2)(a) Pursuant to section 243(8) of the Companies Act 1993, of the Companies Act 1993, that GNIG LIMITED be a copy of the resolution has been delivered to the Registrar liquidated and that Jeffrey Nicholas Couch be appointed of Companies. as liquidator for the purpose. Notice to Creditors to Claim The liquidation commenced on 9 September 2009. Notice is hereby given that the undersigned, the liquidator of Notice is given that the liquidator hereby fixes 14 October the above-named company which is being liquidated, does 2009, as the day on or before which any creditors of the hereby fix 23 October 2009, as the day on or before which company are to make their claims and to establish any the creditors of the company are to make their claims and to priority their claims may have under section 312 of the establish any priority their claims may have, under section Companies Act 1993. 312 of the Companies Act 1993, or to be excluded from the 3302 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009 benefit of any distribution made before claims are made or DUNCAN FARMS LIMITED (in liquidation) excluded from objecting to any distribution made before the priority of their claim is established. Notice of Appointment of Liquidators Creditors and shareholders may direct enquiries to me during Take notice that DUNCAN FARMS LIMITED normal business hours at the address and contact numbers (in liquidation) resolved, pursuant to section 241(2)(a) of stated below. the Companies Act 1993, on 12 August 2009 to be put into GRANT MEIKLE, Liquidator. liquidation. Liquidator’s Address: C/o WHK, 20 Oxford Street, Iain Andrew Nellies and Paul William Gerrard Jenkins were Richmond, Nelson 7020. Postal Address: PO Box appointed liquidators jointly and severally. 3007, Richmond, Nelson 7020. Telephone: (03) 543 8196. The liquidation commenced on 12 August 2009 at 10.35am. Facsimile: (03) 543 9175. Creditors may make enquiries to the liquidators, whose al7851 address is c/o Insolvency Management Limited, Level 3, Burns House, 10 George Street (PO Box 1058), Dunedin. al7910 J & G MARSDEN LIMITED (in liquidation) Notice of Appointment of Liquidator and FULLER BUILDING LIMITED (in liquidation) Notice to Creditors to Claim Notice of Appointment of Liquidators Notice is hereby given that Bryan Edward Williams, insolvency practitioner, was appointed liquidator of J & G Take notice that FULLER BUILDING LIMITED MARSDEN LIMITED (in liquidation) by a special (in liquidation) resolved, pursuant to section 241(2)(a) of resolution of the shareholders signed and dated on the the Companies Act 1993, on 13 August 2009 to be put into 18th day of September 2009 at 4.20pm, pursuant to section liquidation. 241(2)(a) of the Companies Act 1993. Iain Andrew Nellies and Paul William Gerrard Jenkins were The liquidator advises that a declaration by the directors as appointed liquidators jointly and severally. to solvency dated the 18th day of September 2009 has been The liquidation commenced on 13 August 2009 at 1.00pm. filed with the Registrar of Companies. Creditors may make enquiries to the liquidators, whose The liquidator fixes 12 October 2009, as the last day on or address is c/o Insolvency Management Limited, Level 3, before which the creditors of J & G MARSDEN LIMITED Burns House, 10 George Street (PO Box 1058), Dunedin. (in liquidation) can claim and to establish any priority their al7912 claim may have under section 312 of the Companies Act 1993. OTAGO LADIES’ GOLF CLUB Creditors, Shareholders and Other Interested Parties May INCORPORATED (in liquidation) Direct Their Enquiries to: Bryan Williams, c/o BWA Insolvency Limited, PO Box 609, Kumeu 0841. Telephone: Notice of Appointment of Liquidators (09) 412 9762. Facsimile: (09) 412 9763. Take notice that OTAGO LADIES’ GOLF CLUB al7904 INCORPORATED (in liquidation) resolved, pursuant to section 24 of the Incorporated Societies Act 1908, on KAPUNI FINANCE LIMITED (in liquidation) 18 August 2009 to be put into liquidation. Iain Andrew Nellies and Paul William Gerrard Jenkins were Notice of Appointment of Liquidator appointed liquidators jointly and severally. Notice is hereby given that on 15 September 2009 at The liquidation commenced on 18 August 2009 at 6.00pm. 11.00am, it was resolved by special resolution of the Creditors may make enquiries to the liquidators, whose shareholders, pursuant to section 241(2)(a) of the Companies address is c/o Insolvency Management Limited, Level 3, Act 1993, that the company be liquidated and that Alan Burns House, 10 George Street (PO Box 1058), Dunedin. George Simpson, accountant, be appointed liquidator. al7914 A. G. SIMPSON, Liquidator. Please Direct Any Enquiries to the Liquidator at: PO Box H R ONE LIMITED (in liquidation) 585, Wanganui 4540. Telephone: (06) 348 8388. Facsimile: (06) 348 5808. Notice of Appointment of Liquidators al7898 Take notice that H R ONE LIMITED (in liquidation) resolved, pursuant to section 241(2)(a) of the Companies CONTINENTAL SEAFOODS (2006) Act 1993, on 14 September 2009 to be put into liquidation. LIMITED (in liquidation) Iain Andrew Nellies and Paul William Gerrard Jenkins were appointed liquidators jointly and severally. Notice of Appointment of Liquidators The liquidation commenced on 14 September 2009 at Take notice that CONTINENTAL SEAFOODS KAIKOURA 4.22pm. (2006) LIMITED (in liquidation) resolved, pursuant Creditors may make enquiries to the liquidators, whose to section 241(2)(a) of the Companies Act 1993, on address is c/o Insolvency Management Limited, Level 3, 16 September 2009 to be put into liquidation. Burns House, 10 George Street (PO Box 1058), Dunedin. Iain Andrew Nellies and Wayne John Deuchrass were al7911 appointed liquidators jointly and severally. The liquidation commenced on 16 September 2009 at NEEDS ROOFING LIMITED (in liquidation) 10.45am. Notice of Appointment of Liquidator Creditors may make enquiries to the liquidators, whose address is c/o Insolvency Management Limited, Level 1, Pursuant to Section 255(2)(a) of the Companies Act 1993 148 Victoria Street (PO Box 13401), Christchurch. Notice is hereby given that the liquidation of NEEDS al7913 ROOFING LIMITED (in liquidation) commenced on 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3303

14 September 2009 at 3.04pm, when the members appointed G. R. O’DEA, Liquidator. Murray G. Allott, chartered accountant of Christchurch, as Please Direct Any Enquiries to the Liquidator at: liquidator, in accordance with section 241(2)(a) of the PO Box 140, Hawera 4640. Telephone: (06) 278 8060. Companies Act 1993, by the passing of a special resolution Facsimile: (06) 278 1377. by entry in the company minute book. al7895 Notice to Creditors to Lodge Claims Pursuant to Regulation 12(2) of the Companies Act 1993 Liquidation Regulations 1994 SIMPLIFY (AUCKLAND) LIMITED (in liquidation) The liquidator hereby fixes 14 October 2009, as the last day Notice of Appointment of Liquidators and for creditors to make their claims and establish any priority Notice to Creditors to Prove Debts or Claims their claims may have. Notice is hereby given that, in accordance with section Creditors who have not made a claim at the date a 241(2)(a) of the Companies Act 1993, the shareholders of distribution is declared will be excluded from the benefit of the above-named company on 10 September 2009 at that distribution and those creditors may not object to that 10.30am, appointed Boris van Delden and Peri Micaela distribution. Finnigan, insolvency practitioners of Auckland, jointly and Any enquiries by creditors or shareholders may be directed severally as liquidators of the above-named company. to the liquidator. The undersigned does hereby fix 30 October 2009, as the MURRAY G. ALLOTT, Liquidator. day on or before which the creditors of the company are to Address of Liquidator: Level 1, 22 Dorset Street, prove their debts or claims and to establish any title they Christchurch 8013. Postal Address: PO Box may have to priority, under section 312 of the Companies 29432, Christchurch 8540. Telephone: (03) 365 1028. Act 1993, or to be excluded from the benefit of any Facsimile: (03) 365 6400. Email: [email protected] distribution made before the debts are proved or, as the case Note: Any creditors claiming a security interest in respect of may be, from objecting to the distribution. this company should provide details to the liquidator urgently. BORIS VAN DELDEN, Liquidator. al7785 Date of Liquidation: 10 September 2009. Address of Liquidators: McDonald Vague, PO Box 6092, Wellesley Street, Auckland 1141. Telephone: BAYWIDE CONCRETE PLACERS LIMITED (09) 303 0506. Facsimile: (09) 303 0508. Website: (in liquidation) www.mvp.co.nz Notice of Appointment of Liquidator Enquiries to: Garry Whimp. Telephone: (09) 969 1516. Pursuant to Section 241(2)(a) of the Companies Act 1993 al7804 Notice is hereby given that Alastair James Gibson, chartered accountant, was appointed as liquidator of BAYWIDE PROGRESSIVE AUDIO LIMITED (in liquidation) CONCRETE PLACERS LIMITED (in liquidation) by special resolution of the shareholders on 14 September 2009 Notice of Appointment of Liquidators and at 2.00pm, the date and time that the liquidation commenced. Notice to Creditors to Prove Debts or Claims Dated this 14th day of September 2009. Notice is hereby given that, in accordance with section A. J. GIBSON, Liquidator. 241 of the Companies Act 1993, the shareholders of the Address of Liquidator: C/o Iles Casey, Chartered Accountants, above-named company on 8 September 2009 at 5.00pm, 1081 Hinemoa Street (PO Box 1346), Rotorua. Telephone: appointed Peri Micaela Finnigan and Boris van Delden, (07) 348 7066. Facsimile: (07) 347 6617. insolvency practitioners of Auckland, jointly and severally as liquidators of the above-named company. Enquiries to: Alastair Gibson. al7783 The undersigned does hereby fix 16 October 2009, 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 EMU TRUST LIMITED (in liquidation) Act 1993, or to be excluded from the benefit of any Notice of Appointment of Liquidator distribution made before the debts are proved or, as the case I, John Francis Managh, of Napier, hereby give notice may be, from objecting to the distribution. that by resolution of the shareholders of the company, PERI FINNIGAN, Liquidator. pursuant to section 241(2)(a) of the Companies Act 1993, on Date of Liquidation: 8 September 2009. 21 September 2009 at 8.00am, I was appointed liquidator. Address of Liquidators: McDonald Vague, PO Box JOHN MANAGH, Liquidator. 6092, Wellesley Street, Auckland 1141. Telephone: Address for Service: 50 Tennyson Street (PO Box 1022), (09) 303 0506. Facsimile: (09) 303 0508. Website: Napier. Telephone/Facsimile: (06) 835 6280. www.mvp.co.nz al7897 Enquiries to: Carol Wang. Telephone: (09) 306 3355. al7838

ZEAL DISTRIBUTORS LIMITED (in liquidation) Notice of Appointment of Liquidator TRIBRO BANKS ROAD LIMITED (in liquidation) Notice is hereby given that on 15 September 2009 at 4.30pm, Notice of Appointment of Liquidators and it was resolved by special resolution of its shareholders, Notice to Creditors to Prove Debts or Claims pursuant to section 241(2)(a) of the Companies Act 1993, Notice is hereby given that, in accordance with section that the company be liquidated and that Gavin Richard 241(2)(a) of the Companies Act 1993, the shareholders of O’Dea, chartered accountant of Hawera, be appointed the above-named company on 14 September 2009 at 9.00am, liquidator. appointed John Trevor Whittfield and Peri Micaela Finnigan, 3304 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009 insolvency practitioners of Auckland, jointly and severally 3. Appointment of a liquidators’ committee, if thought fit. as liquidators of the above-named company. 4. To receive the views of creditors. The undersigned does hereby fix 30 October 2009, as the Proxies and voting forms to be used at the meeting must be day on or before which the creditors of the company are to lodged with a creditor’s claim form at the offices of the prove their debts or claims and to establish any title they liquidator not later than 2.30pm on Friday, 25 September may have to priority, under section 312 of the Companies 2009. Act 1993, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case The liquidators are authorised to count postal votes. may be, from objecting to the distribution. Dated this 14th day of September 2009. JOHN WHITTFIELD, Liquidator. JOHN T. WHITTFIELD, Liquidator. Date of Liquidation: 14 September 2009. Address of Liquidators: McDonald Vague, Insolvency Address of Liquidators: McDonald Vague, PO Box Specialists, PO Box 6092, Wellesley Street, Auckland 6092, Wellesley Street, Auckland 1141. Telephone: 1141. Telephone: (09) 303 0506. Facsimile: (09) 303 0508. (09) 303 0506. Facsimile: (09) 303 0508. Website: Website: www.mvp.co.nz www.mvp.co.nz Enquiries to: Tony Maginness. Enquiries to: Jared Booth. Telephone: (09) 306 3340. Note: In accordance with section 314 of the Companies Act al7776 1993, creditors are advised that at any time in the course of the liquidation the liquidators shall, at the request in writing of any creditor or member, call a meeting for the purpose of TRIBRO NOBLE VILLAGE LIMITED appointing a liquidation committee. (in liquidation) al7780 Notice of Appointment of Liquidators and Notice to Creditors to Prove Debts or Claims CITY ONE LIMITED (in liquidation) Notice is hereby given that, in accordance with section Notice of Appointment of Liquidators 241(2)(a) of the Companies Act 1993, the shareholders of the above-named company on 14 September 2009 at 9.05am, Pursuant to Section 255(2)(a) of the Companies Act 1993 appointed John Trevor Whittfield and Peri Micaela Finnigan, Dennis Clifford Parsons and Katherine Louise Kenealy insolvency practitioners of Auckland, jointly and severally were appointed joint and several liquidators of CITY ONE as liquidators of the above-named company. LIMITED (in liquidation) on 18 September 2009 at The undersigned does hereby fix 30 October 2009, as the 11.27am. day on or before which the creditors of the company are to D. C. PARSONS, Liquidator. prove their debts or claims and to establish any title they may have to priority, under section 312 of the Companies Address for Service: Indepth Forensic Limited, PO Box Act 1993, or to be excluded from the benefit of any 278, Hamilton. Telephone: (07) 957 8674. Website: distribution made before the debts are proved or, as the case www.indepth.co.nz may be, from objecting to the distribution. al7884 JOHN WHITTFIELD, Liquidator. Date of Liquidation: 14 September 2009. D J SERVICES LIMITED (in liquidation) Address of Liquidators: McDonald Vague, PO Box 6092, Wellesley Street, Auckland 1141. Telephone: Public Notice of Appointment of Liquidator and (09) 303 0506. Facsimile: (09) 303 0508. Website: Notice to Creditors to Claim www.mvp.co.nz Pursuant to Section 255(2)(a) of the Companies Act 1993 Enquiries to: Jared Booth. Telephone: (09) 306 3340. On 11 September 2009, it was resolved by special al7787 resolution, pursuant to section 241(2)(a) of the Companies Act 1993, that D J SERVICES LIMITED be liquidated and that Roderick T. McKenzie, of McKenzie & Partners COUNTRY FEEDS LIMITED (in liquidation) Limited, Chartered Accountants, Palmerston North, be Notice of Appointment of Liquidators and appointed liquidator. Notice of Meeting of Creditors The liquidation commenced on 11 September 2009 at 10.00am. Notice is hereby given that, in accordance with section 241 of the Companies Act 1993, the above-named company, The liquidator has fixed 16 October 2009, as the last day for on 14 August 2009, was wound up by special resolution as creditors to make their claims and to establish any priority provided in section 241(2)(a) of the Companies Act 1993. their claims may have under section 312 of the Companies Act 1993. John Trevor Whittfield and Peri Micaela Finnigan, insolvency practitioners of Auckland, were appointed jointly Creditors who have not made a claim at the date a and severally as liquidators of the company. distribution is declared may be excluded from the benefit of In accordance with section 243 of the Companies Act 1993, that distribution and may not object to that distribution. a meeting of creditors of the above-named company, will Any enquiries may be directed to the liquidator during accordingly be held at the offices of McDonald Vague, normal business hours at the address and contact numbers Level 4, 143 Nelson Street, Auckland, on Monday, stated below. 28 September 2009 at 11.00am. RODERICK T. MCKENZIE, Liquidator. Business Address for Service: McKenzie & Partners Limited, 1. Consideration of a report containing a statement of the Level 1, 484 Main Street (PO Box 12014), company’s affairs. Palmerston North. Telephone: (06) 354 9639. Website: 2. Whether to appoint another liquidator in place of the www.mckenziepartners.co.nz liquidator appointed. al7788 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3305

ARIYA NEW ZEALAND LIMITED (in liquidation) appointed Lynne Small, chartered accountant of Auckland, as liquidator of the above-named company. Notice of Appointment of Liquidator and Notice to Creditors to Claim The undersigned does hereby fix 28 October 2009, as the date on or before which the creditors of the company are to Pursuant to Section 255(2) of the Companies Act 1993 prove their debts or claims and to establish any title they Take notice that ARIYA NEW ZEALAND LIMITED may have to priority, under section 312 of the Companies (in liquidation) was ordered by the High Court at Auckland, Act 1993, or to be excluded from the benefit of any pursuant to section 241(2)(c) of the Companies Act 1993, on distribution made before the debts are proved or, as the case 9 September 2009 to be put into liquidation. may be, from objecting to any distribution. Robert Bruce Walker was appointed liquidator. L. A. SMALL, Liquidator. The liquidation commenced on 9 September 2009 at Address of Liquidator: C/o Lynne Small, Earthstar 12.02pm. Chartered Accountants Limited, Level 1, 233 State The liquidator hereby fixes 15 October 2009, as the day on Highway 17 (PO Box 166), Albany Village. Telephone: or before which the creditors of the company are to make (09) 415 0250. Facsimile: (09) 415 0251. their claims and to establish any priority their claims may al7860 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 INTEL (NZ) LIMITED to their distribution. Notice of Appointment of Liquidators Claims or Enquiries May be Directed to the Liquidator at: Pursuant to Section 255(2)(a) of the Companies Act 1993 PO Box 9010, Wellington. Telephone: (04) 472 4227. We, Brian Mayo-Smith and Craig Gower, chartered al7786 accountants of Auckland, were appointed jointly as liquidators of the above-named company by a special resolution of the shareholders on 16 September 2009. WENSLEY DEVELOPMENTS THE SHORE The liquidation commenced on 16 September 2009, being LIMITED (in liquidation) the date of our consent to the appointment. Notice of Appointment of Liquidators The directors have signed a certificate, under section 243(8) Pursuant to Section 255(2)(a) of the Companies Act 1993 of the Companies Act 1993, stating that the company is solvent. Jeffrey Philip Meltzer and Rachel Karen Mason, insolvency practitioners, were appointed jointly and severally as Notice to Creditors to Claim liquidators of WENSLEY DEVELOPMENTS THE SHORE Pursuant to Liquidation Regulation 12 of the Companies LIMITED (in liquidation) by order of the High Court on Act 1993 2 September 2009 at 10.26am, pursuant to section 241(2)(c) Notice is hereby given that as liquidators of INTEL (NZ) of the Companies Act 1993. LIMITED, we fix 9 October 2009, as the day on or before Notice to Creditors to Prove Debts or Claims which the creditors of the company are to make their claims Notice is given that the liquidators of WENSLEY and to establish any priority their claims may have, under DEVELOPMENTS THE SHORE LIMITED (in liquidation) section 312 of the Companies Act 1993 (as amended), or to fix 12 October 2009, as the day on or before which the be excluded from the benefit of any distribution made before creditors of the company are to make their claims and the debts are claimed or, as the case may be, from objecting establish any priority their claims may have, under section to the distribution. 312 of the Companies Act 1993, or to be excluded from Creditors and Shareholders May Direct Enquiries During the benefit of any distribution made before their claims Normal Business Hours to: BDO Spicers Auckland, PO Box are made or, as the case may be, from objecting to the 2219, Auckland 1140. Telephone: (09) 379 2950. Facsimile: distribution. (09) 303 2322. Dated this 9th day of September 2009. Note: It should be noted that the company has ceased R. K. MASON, Liquidator. business operations. al7848 The Address and Contact Numbers to Which, During Normal Business Hours, Enquiries May be Directed by a Creditor or Member: Meltzer Mason Heath, Chartered LUHANRAM INVESTMENTS LIMITED Accountants, PO Box 6302, Wellesley Street, Auckland 1141. Telephone: (09) 357 6150. Facsimile: (09) 357 6152. (in liquidation) Enquiries to: Lloyd Hayward. Notice of Appointment of Liquidators and Notice to Creditors to Prove Debts or Claims Please Note: This notice replaces the one published in the New Zealand Gazette, 17 September 2009, No. 138, page Notice is hereby given that, in accordance with section 3217, which showed the incorrect time for the appointment 241(2)(a) of the Companies Act 1993, the shareholders of of liquidators by order of the High Court. the above-named company on 14 September 2009 at al7874 9.40pm, appointed Derek Ah Sam and Paul Vlasic, insolvency practitioners, jointly and severally as liquidators of the above-named company. GEORGE RENTING LIMITED (in liquidation) The undersigned does hereby fix 9 October 2009, as the day on or before which the creditors of the company are to make Notice of Appointment of Liquidator and their claims and to establish any priority their claims may Notice to Creditors to Prove Debts or Claims have, under section 312 of the Companies Act 1993, or to be Notice is hereby given that, in accordance with section excluded from the benefit of any distribution made before 241 of the Companies Act 1993, the shareholders of the their claims are made or, as the case may be, from objecting above-named company on 11 September 2009 at 10.10am, to any distribution. 3306 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

Dated this 16th day of September 2009. creditors of the company are to make their claims and to P. VLASIC, Joint Liquidator. establish any priority their claims may have, under section Address of Liquidators: Rodgers Reidy, Chartered 312 of the Companies Act 1993, or to be excluded from the Accountants, PO Box 45220, Te Atatu Peninsula, Auckland benefit of any distribution made before their claims are 0651. Telephone: (09) 834 2631. Facsimile: (09) 834 2651. made or, as the case may be, from objecting to any distribution. Enquiries to: Paul Vlasic. al7826 Enquiries may be directed during normal business hours to Janine Kemp at Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland. Telephone: (09) 308 2570. LINCOLN ROAD INVESTMENTS LIMITED Dated this 16th day of September 2009. (in liquidation) T. W. DOWNES. Notice of Appointment of Liquidators Address for Service: Grant Thornton Auckland Limited, PO Box 1961, Auckland. Notice is hereby given that, pursuant to section 241(2)(a) Note: The company is solvent and is being liquidated as it of the Companies Act 1993, Timothy Wilson Downes has completed the purpose for which it was incorporated. and Gregory John Sherriff, insolvency specialists of al7803 Grant Thornton Auckland Limited, were appointed jointly and severally as liquidators of LINCOLN ROAD INVESTMENTS LIMITED. RANDA INVESTMENTS LIMITED The liquidation commenced on 16 September 2009 at 9.00am. Notice of Appointment of Liquidators The directors have resolved that the company is solvent and Notice is hereby given that the members of RANDA will be able to pay its debts. INVESTMENTS LIMITED, by special resolution dated A copy of that resolution has been delivered to the Registrar the 4th day of September 2009, appointed John Philip of Companies pursuant to section 243(8) of the Companies O’Connell and Teresa Colleen Gavin as joint liquidators. Act 1993. Enquiries Should be Addressed to: The Liquidators, c/o Notice to Creditors to Claim A 1 Accounting & Taxation Services Limited, 4/30 Downer Notice is also given that the liquidators hereby fix Street, Lower Hutt 5010. Telephone: (04) 939 8660. 19 October 2009, as the date on or before which the al7775

MEETINGS AND LAST DATES BY WHICH TO PROVE DEBTS OR CLAIMS

NORTH HARBOUR RESIDENTIAL LIMITED Dated this 17th day of September 2009. (subject to deed of company arrangement) PAUL GRAHAM SARGISON and JOHN MAURICE Notice to Submit Particulars of Debt or Claim LEONARD, Deed Administrators. Address for Service: Gerry Rea Partners, Level 7, 59 High Take notice that on 16 September 2009, a meeting of Street, Auckland. creditors of the company was convened, pursuant to section md7819 239AO of the Companies Act 1993, at which the creditors resolved that the company execute a deed of company arrangement. DESIGNA CABINETRY & KITCHENS LIMITED A deed of company arrangement was duly executed on (in liquidation) 16 September 2009. Creditors of the company are required on or before Notice of Meeting of Creditors 1 October 2009, to submit particulars of their debts or Pursuant to section 243 of the Companies Act 1993, a claims, and of any security held by them, to us at the address meeting of the creditors of the above-named company shown below and, if subsequently required by notice in will be held at Allely House, corner of Old North Road writing, must: and State Highway 16, Kumeu, on Friday, 25 September (a) provide us with such further proof, evidence or 2009 commencing at 10.30am. information in support of the asserted debts Agenda or claims; and 1. Consideration of a statement of position of the (b) prove their debts or claims by delivering to us a company’s affairs together with a list of creditors and statutory declaration, in a form approved by us, the estimated amount of their claims which will be laid verifying the asserted debts or claims. before the meeting. Any creditor of the company that fails to comply with this 2. Confirmation of the appointment of the liquidator. notice within that 14 day period, or such further period as a 3. Appointment of liquidation committee, pursuant to Court may allow, will be precluded from: section 314 of the Companies Act 1993, if thought fit. (a) the benefit of any payment made by the company 4. Other business as the meeting requires. pursuant to the deed of company arrangement before their debts or claims are admitted, or the priority Dated this 17th day of September 2009. (if any) of their debts or claims is established; and Address for Service: BWA Insolvency Limited, Insolvency (b) objecting to any such payment. Practitioners, 131 Taupaki Road, Taupaki, Auckland. Telephone: (09) 412 9762. Facsimile: (09) 412 9763. A copy of the deed of company arrangement and the form of proof, including the form of statutory declaration, may be Enquiries to: Bryan Williams. obtained from us. md7863 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3307

REMOVALS

Notice of Intention to Remove Companies From COPAN HOLDINGS LIMITED. the Register CROWSNEST ENTERPRISES LIMITED. I intend to remove the following companies from the Register CUSTOMER FOCUS LIMITED. under section 318(1)(d) of the Companies Act 1993. CW AFG LIMITED. I am satisfied that these companies have ceased to carry on D & J BROWN LIMITED. business and there is no further reason for these companies D & K TAILBY LIMITED. to continue in existence or that no liquidator is acting. D J AND B H MACDONALD LIMITED. 433 CENTRE LIMITED. DE ALWIS DENTAL PRACTICE LIMITED. ABEL TASMAN NATIONAL PARK WATER SPORTS DELMAC LIMITED. LIMITED. DILWORTH NOMINEES LIMITED. ABLE CONSOLIDATED LIMITED. DJA LIMITED. ACCOUNTS DIRECT LIMITED. DNA MECHANICAL SERVICES LIMITED. ADMIN HR LIMITED. DOGWORKZ DOG GROOMING LIMITED. AE CONSULTANTS LIMITED. DOLPHIN CLINIC LIMITED. AFG CAPITAL LIMITED. DUTHIE & JENSEN PROPERTIES LIMITED. AFG TRUST PRIVATE WEALTH LIMITED. EDWARD SERVICES LIMITED. AIRGEAD CONSULTING LIMITED. EIGHTY SIX CARATS LIMITED. AIRZONE MANAGEMENT LIMITED. ELMWOOD REAL ESTATE LIMITED. AJM LIMITED. ESSENTIAL HORSES & DIVING LIMITED. ANGEL CATERING SOLUTIONS LIMITED. EYREGROVE LIMITED. ANTAVEL LIMITED. FAB TRUST LIMITED. AR CONSULTANTS LIMITED. FISH HOOK WINE COMPANY LIMITED. ARNOLD PROPERTIES LIMITED. FK CAM LIMITED. ASHBURTON ELECTRICAL LIMITED. FREEDOM POOLS AUCKLAND LIMITED. ASHGARLAR LIMITED. FRENCH CONNECTION PROPERTIES LIMITED. ASONE FARM LIMITED. FRISCOM LEEUWEN LIMITED. AUSTRALASIAN OZONE AND BLOODSTOCK SERVICES (NZ) LIMITED. GBM HOLDINGS LIMITED. AUSTWAY VENDING NZ LIMITED. GELUAN GROUP HOLDINGS LIMITED. AWARUA OYSTER CO LIMITED. GEMSTONE DEVELOPMENT LIMITED. B & C HOLDINGS LIMITED. GLENBERVIE HOLDINGS LIMITED. B W & C M RODGERS LIMITED. GREY & CLYDE TRUSTEES LIMITED. BABEL-CAST LIMITED. H M MARKETING LIMITED. BAKER FARMS LIMITED. HART ROAD DEVELOPMENTS LIMITED. BALLINGERS HUNTING & FISHING LIMITED. HENDERSON MORETON LIMITED. BAM BAM TRADING LIMITED. HIGHLIGHT TOURS LIMITED. BASELINE CORPORATION LIMITED. HILLDENE FARMS LIMITED. BASKIVILLE HOLDINGS LIMITED. HITCHMAN LOGGING LIMITED. BATCHELOR CONSULTING LIMITED. HOLD FIRE SYSTEMS LIMITED. BD HUB LIMITED. HOVERCRAFT TOURS TAURANGA LIMITED. BILLCROFT LIMITED. ISMAIL PROPERTIES LIMITED. BONAVENTURA LIMITED. I-ZBAY LIMITED. BONLUX MANAGEMENT LIMITED. J & A SLADE LIMITED. BUCKLANDS BEACH POSTCENTRE LIMITED. JADCO PRODUCTS NZ LIMITED. BUTCHER INVESTMENTS LIMITED. JANTON PROPERTIES LIMITED. C & C KUBALA SHEARING LIMITED. JAYARCO LIMITED. C H D OMEGA LIMITED. JBJ INTERNATIONAL PVT LIMITED. CALIBRE REALTY LIMITED. JDR HOLDINGS LIMITED. CAN-ACHIEVE CONSULTANTS (NEW ZEALAND) JIE ENTERPRISE LIMITED. LIMITED. JIM EADES & ASSOCIATES LIMITED. CAPERS PROPERTIES LIMITED. JOHN BEAUMONT SWIM CENTRE LIMITED. CEROC ROTORUA LIMITED. JOHN CHRISTIE PAINTERS LIMITED. CESA ESTATE LIMITED. JOKIM HOLDINGS LIMITED. CLASSIC PLUMBING AND GAS LIMITED. JSBA PROPERTIES LIMITED. CLINICAL GENETICS NZ LIMITED. K & L TIMBER IMPORTS (NZ) LIMITED. COLLABORIT PROJECTS NZ LIMITED. KANNAN & ELIOT LIMITED. COMMERCIAL HR LIMITED. KAURILIFE HEALTHCARE LIMITED. CONCRETE AND CLAY ROOFING SPECIALISTS KAZMANN HOLDINGS LIMITED. LIMITED. KELVIN HEIGHTS HOLDINGS LIMITED. 3308 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

KERWYN AGENCIES INVESTMENT GROUP ROCKBUSTERS LIMITED. LIMITED. ROSENEATH LIFECARE LIMITED. KIDS PROPERTY INVESTMENTS LIMITED. ROY & PATRICIA MUNRO CRUISE & TRAVEL KIMS SUSHI LIMITED. LIMITED. KIWI KIWI INTERNATIONAL LIMITED. RYAN MCLAY LIMITED. KIWI TOO LIMITED. SAM SHANG LIMITED. KYTE HOLDINGS LIMITED. SEALYON INVESTMENTS LIMITED. L.F. & L.E. SWETE LIMITED. SIERRA GLOBAL INVESTMENTS LIMITED. LALA PROPERTIES LIMITED. SIMON CURRY LIMITED. LE COMTE LIMITED. SLOPEHILL ENTERPRISES LIMITED. LICHFIELD BUILDINGS LIMITED. SMI AUCKLAND LIMITED. LILLY PAD DEVELOPMENTS LIMITED. SMITHSIDES RESTAURANTS LIMITED. LINTON COMMUNICATIONS LIMITED. SONIC AIR FILTERS (2005) LIMITED. LIQUID MANAGEMENT LIMITED. SOUTH DUNEDIN PROPERTIES LIMITED. LITESIGNZ LIMITED. SOUTHERN RESIDENTIAL LIMITED. LODGE APARTMENTS LIMITED. SOUTHERN SPARS PROPERTIES LIMITED. M.U. PRIVATE (NZ) LIMITED. SQUISHVC LIMITED. MARMOSET CONSULTING LIMITED. ST JOHNSTON LIMITED. MATILDA INVESTMENTS LIMITED. STAGAJARS LIMITED. MAXFORD LIMITED. STEID INVESTMENTS LIMITED. MAXIMA PROPERTIES LIMITED. STERLING PROPERTY INVESTMENTS (HAWKES MCCLUNG DRAINAGE & UNDERGROUND BAY) LIMITED. SERVICES LIMITED. STRATHCLYDE HOLDINGS LIMITED. MCEWEN & WILSON LIMITED. SURFACE PROTECT (NZ) LIMITED. MDS ANALYTICAL TECHNOLOGIES PTY LIMITED. SURREY ASIA PACIFIC LIMITED. MENTAL HEALTH BUILDING LIMITED. SUZY CHENG THERAPEUTIC MASSAGE LIMITED. MERLIN LIMITED. T&T HOLDINGS (2004) LIMITED. MICREL NEW ZEALAND LIMITED. TAURUS COLD LIMITED. MIKA ENTERPRISES LIMITED. TEAM M AND A LIMITED. MONWICK BUILDING SERVICES LIMITED. TEESIDE PROPERTIES LIMITED. MORGAN POWELL RECRUITMENT LIMITED. THE COBRA GROUP MANAGEMENT COMPANY N.J & S.L. HEAFEY LIMITED. LIMITED. NC & DL PERRY LIMITED. THE INSTITUTE OF ANCIENT AND STRATEGIC RESEARCH LIMITED. NEVERLAND LIMITED. THE POWER OF 19 LIMITED. NEW MARKET LAXON LIMITED. THIRD OPINION LIMITED. NIVEK PROPERTY LIMITED. TIINV LIMITED. OFF LIMITS (TAUPO) LIMITED. TIME MANAGEMENT LIMITED. OKAHU PROPERTY INVESTMENT LIMITED. TN LIMITED. OLIVERS CHANGING TIMES LIMITED. TOSCA INVESTMENTS LIMITED. ONE NEW MESSAGE LIMITED. TOTAL BEAUTY LIMITED. ORIGIN SPARS LIMITED. TRADE CREDIT INSURANCE LIMITED. OTAGO GOLD LIMITED. TRADESTREAM LIMITED. OVERLAND CARAVANS LIMITED. TUI HAVEN MANAGEMENT LIMITED. OWEN RIVER INVESTMENTS LIMITED. TURANGI TRUSTEES LIMITED. PAHIA FARM TRADING LIMITED. TWIN HORIZONS LIMITED. PALATINE NO 1 LIMITED. UMBRACO LIMITED. PALATINE NO 2 LIMITED. UNIQUE BUSINESS CONSULTANTS LIMITED. PASSWAY PROPERTY LIMITED. V S & J K HOLDINGS LIMITED. PEACE PANEL & PAINT LIMITED. VALORIA DEVELOPMENT LIMITED. PETROLFORM LIMITED. VAN UDEN INVESTMENTS LIMITED. PHARMACY EVENTS LIMITED. VERITY MANAGEMENT LIMITED. PIXEL PLUS LIMITED. VOGLER ENTERPRISES LIMITED. PNOM LIMITED. W R & S A BAXTER LIMITED. PRATT FENCING LIMITED. WAKATIPU HOMES LIMITED. PRIME HOUSING LIMITED. WARATAH RECEIVABLES CORPORATION PRINT ABILITY LIMITED. NZ LIMITED. PX4 LIMITED. WARBIRDS OVER TAURANGA LIMITED. QUEENSBERRY PRINT SOLUTIONS LIMITED. WATTS MOORE HOLDINGS LIMITED. RAMAKERS ENGINEERING LIMITED. WC LIMITED. RIDEMILL EXPRESS LIMITED. WEKA BUILDING CO LIMITED. 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3309

WELLINGTON PROPERTY HOLDINGS 2009 LIMITED. Any objection to the removals, under section 321 of the Act, WM BODY THERAPY CLINIC LIMITED. must be delivered to the Registrar within 20 working days of YORKSHIP LIMITED. the date of this notice. Dated this 11th day of September 2009. Unless, under section 321 of the Companies Act 1993, written objection to removal of any of the above-named HENRY DAVID LEVIN, Liquidator. companies is delivered to the Registrar by 22 October 2009 ds7811 (being not less than 20 working days from the date of this notice), the Registrar is required to remove the companies from the Register. VERTICAL DESCENT ADVENTURES LIMITED Dated this 24th day of September 2009. and TEBROC CONSULTANTS LIMITED NEVILLE HARRIS, Registrar of Companies. (both in liquidation) Contact for Enquiries: 0508 COMPANIES (0508 266 726). Notice of Application for Removal of Companies From Postal Address for Written Objections: The Registrar of the Register Companies, Northern Business Centre, Private Bag 92061, The liquidations of the above-named companies have been Victoria Street West, Auckland 1142. completed and the final reports and statements of receipts Facsimile No. for Written Objections: (09) 916 4559. and payments have been sent to the Registrar, pursuant to ds7900 section 257 of the Companies Act 1993, together with a request that the companies be removed from the Register pursuant to section 318(1)(e) of the Companies Act 1993. PRINT & PROMOS LIMITED, Any objection to the removals, under section 321 of the Act, PARKING LIMITED, DELUXE AUTO must be delivered to the Registrar within 20 working days of REFINISHERS LIMITED, PARK BAR LIMITED, the date of this notice. INNOVATION CONTRACT SERVICES Dated this 18th day of September 2009. LIMITED, APEX CONSTRUCTION LIMITED, HENRY DAVID LEVIN, Liquidator. LEEF DRAINAGE LIMITED, ZIP INTERNET ds7889 (NZ) LIMITED and MOTUEKA WOOD PRODUCTS LIMITED (all in liquidation) BEST BUY INVESTMENTS LIMITED, OCEANA Notice of Intention to Remove Companies From the Register GROUP LIMITED, C.ROCK PROPERTIES LIMITED and CRUSOE PROPERTIES LIMITED In the matter of the Companies Act 1993, and in the matter of the above-named companies: (all in liquidation) Notice is hereby given, in pursuance of section 320 of the Notice of Application for Removal of Companies From Companies Act 1993 (“the Act”), that: the Register (a) It is intended that the above-named companies be The liquidations of the above-named companies have been removed from the Register, under section 318(1)(e) completed and the final reports and statements of receipts of the Act, on the grounds that the duties of the and payments have been sent to the Registrar, pursuant to liquidator have been completed and the liquidator section 257 of the Companies Act 1993, together with has sent to the Registrar the documents referred to in a request that the companies be removed from the Register section 257(1)(a) of the Act. pursuant to section 318(1)(e) of the Companies Act 1993. (b) Any objection to the removals, under section 321 of Any objection to the removals, under section 321 of the Act, the Act, must be lodged with the Registrar together must be delivered to the Registrar within 20 working days of with the grounds for such objection no later than the date of this notice. 2 November 2009. Dated this 11th day of September 2009. Dated at Auckland this 17th day of September 2009. VIVIEN JUDITH MADSEN-RIES, Liquidator. JOHN T. WHITTFIELD, Liquidator. ds7815 Address of Liquidator and Address for Service of Companies: McDonald Vague, Insolvency Specialists, Level 4, 143 Nelson Street, Auckland 1010. Postal Address: PO Box MARTIN PATI CONTRACTORS LIMITED, 6092, Wellesley Street, Auckland 1141. Website: SICILIAN ESTATES LIMITED, MIGHTY CARS www.mvp.co.nz LIMITED and FALCON ROOFING LIMITED ds7888 (all in liquidation) Notice of Application for Removal of Companies From BEAZLEY CONTRACTING LIMITED, the Register AUCKLAND PROPERTY 2004 LIMITED, The liquidations of the above-named companies have been AUSGROUP HOLDINGS LIMITED, ATTRIDGE completed and the final reports and statements of receipts LIMITED and LASIKE COUPE BUILDING and payments have been sent to the Registrar, pursuant to CONTRACTORS LIMITED (all in liquidation) section 257 of the Companies Act 1993, together with a request that the companies be removed from the Register Notice of Application for Removal of Companies From pursuant to section 318(1)(e) of the Companies Act 1993. the Register Any objection to the removals, under section 321 of the Act, The liquidations of the above-named companies have been must be delivered to the Registrar within 20 working days of completed and the final reports and statements of receipts the date of this notice. and payments have been sent to the Registrar, pursuant Dated this 18th day of September 2009. to section 257 of the Companies Act 1993, together with a request that the companies be removed from the Register VIVIEN JUDITH MADSEN-RIES, Liquidator. pursuant to section 318(1)(e) of the Companies Act 1993. ds7881 3310 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

AUCKLAND LUXURY SHUTTLES & CAR MIDLAND FREIGHTERS (2004) LIMITED RENTAL LIMITED (in liquidation) (in liquidation) Notice of Application for Removal of Company From Notice of Intention to Remove Company From the Register the Register The liquidation of the above-named company has been Pursuant to Section 320(2) of the Companies Act 1993 completed and the final report and statement of receipts and Registered Office: Rodewald Hart Brown Limited, Level 1, payments have been sent to the Registrar, pursuant to The Hub, 525 Cameron Road, Tauranga 3110. section 257 of the Companies Act 1993, together with a request that the company be removed from the Register Notice is hereby given that, pursuant to section 318(1)(e) of pursuant to section 318(1)(e) of the Companies Act 1993. the Companies Act 1993, the Registrar will be removing the above-named company from the Register on the grounds that Any objection to the removal, under section 321 of the Act, the joint and several liquidators have completed their duties. must be delivered to the Registrar within 20 working days of the date of this notice. The liquidators have delivered the documents referred to in section 257 of the Companies Act 1993 to the Registrar. Dated this 11th day of September 2009. Any objection to the removal, under section 321 of the DAVID STUART VANCE, Liquidator. Companies Act 1993, must be delivered to the Registrar by ds7813 18 October 2009. SHEREE ANN HART, Joint Liquidator. D J HAIR DESIGN (2006) LIMITED, JB&CEM ds7869 HOLDINGS LIMITED, LMW CBA JV LIMITED, J & K INVESTMENTS LIMITED, WESTERN NEW ZEALAND LIFE LIMITED, BAY CAPITAL & MANAGEMENT LIMITED, NORTHCROFT PLAZA LIMITED and PREND FRASER, TAYLOR, RYDER & ELDRIDGE BUILT LIMITED (all in liquidation) LIMITED and JAMES INSURANCE Notice of Intention to Remove the Above-named MANAGEMENT LIMITED (all in liquidation) Companies From the Register Notice of Intention to Remove Companies From Pursuant to Section 320(2) of the Companies Act 1993 the Register We, Grant Robert Graham and Brendon James Gibson, joint Pursuant to Section 320(2) of the Companies Act 1993 liquidators of the above-named companies, whose registered offices are situated at Level 16, Tower Centre, 45 Queen Registered Offices: Rodewald Hart Brown Limited, Level 1, Street, Auckland, hereby give notice that, pursuant to section The Hub, 525 Cameron Road, Tauranga 3110. 318(1)(e) of the Companies Act 1993 and having filed with Notice is hereby given that, pursuant to section 318(1)(e) of the Registrar our final reports on the liquidations in terms of the Companies Act 1993, the Registrar will be removing the section 257 of the Act, it is intended to remove these above-named companies from the Register on the grounds companies from the New Zealand Register. that the joint and several liquidators have completed their Any objections to their removal, pursuant to section 321 of duties. the Act, must be delivered to the Registrar of Companies no The liquidators have delivered the documents referred to in later than 23 October 2009. section 257 of the Companies Act 1993 to the Registrar. Dated this 18th day of September 2009. Any objection to the removals, under section 321 of the B. J. GIBSON, Joint and Several Liquidator. Companies Act 1993, must be delivered to the Registrar by ds7890 11 October 2009. THOMAS LEE RODEWALD, Joint Liquidator. ds7777 WAVELENGTH BUILDING CO. LIMITED (in liquidation) Notice of Intention to Remove the Above-named JAF ENTERPRISES LIMITED (formerly THE Company From the Register WOOD-N-WAY LIMITED) and MOORE In the matter of the Companies Act 1993, and in the EARTHWORKS LIMITED (both in liquidation) matter of WAVELENGTH BUILDING CO. LIMITED Notice of Intention to Remove Companies From (in liquidation): the Register Notice is hereby given, pursuant to section 318 of the Companies Act 1993 (“the Act”), that: Pursuant to Section 320(2) of the Companies Act 1993 (a) It is intended that the above-named company be Registered Offices: Rodewald Hart Brown Limited, Level 1, removed from the Register, under section 318(1)(e) The Hub, 525 Cameron Road, Tauranga 3110. of the Act, on the grounds that the duties of the Notice is hereby given that, pursuant to section 318(1)(e) of liquidator have been completed and the liquidator the Companies Act 1993, the Registrar will be removing the has sent to the Registrar the documents referred to in above-named companies from the Register on the grounds section 257(1)(a) of the Act. that the joint and several liquidators have completed their (b) Any objection to the removal, under section 321 of duties. the Act, must be lodged with the Registrar together The liquidators have delivered the documents referred to in with the grounds for such objection no later than section 257 of the Companies Act 1993 to the Registrar. 31 October 2009. Any objection to the removals, under section 321 of the Dated at Wellington this 16th day of September 2009. Companies Act 1993, must be delivered to the Registrar by A. M. RICHARDSON, Liquidator. 18 October 2009. Address of Liquidator and Address for Service of Company: KENNETH PETER BROWN, Joint Liquidator. C/o Capital Accounting Associates Limited, Level 2, ds7867 Waterside House, 220 Willis Street, Wellington 6011. 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3311

Postal Address: PO Box 6696, Marion Square, Wellington Any objections to the removal of the company, under 6141. Telephone: (04) 385 4146. Facsimile: (04) 385 4246. section 321 of the Companies Act 1993, must be delivered Email: [email protected] to the Registrar by 23 October 2009. ds7810 Dated at Christchurch this 16th day of September 2009. DAVID WILLIAM PETER MCCONE, Liquidator. PAPAMOA PROJECT MANAGERS LIMITED Note: This is the liquidation of a solvent company as part of (in liquidation) the restructure of financial affairs. ds7827 Notice of Intention to Remove the Above-named Company From the Register In the matter of the Companies Act 1993, and in the matter WICK’S FISH LIMITED* (in liquidation) of PAPAMOA PROJECT MANAGERS LIMITED Notice of Intention to Remove Company From (in liquidation): the Register Notice is hereby given, pursuant to section 318 of the Notice is hereby given that the liquidator’s final report has Companies Act 1993 (“the Act”), that: been delivered to the Registrar and that it is now intended to (a) It is intended that the above-named company be remove the company from the New Zealand Register under removed from the Register, under section 318(1)(e) section 318(1)(e) of the Companies Act 1993. of the Act, on the grounds that the duties of the Any objections to the removal of the company, under liquidator have been completed and the liquidator section 321 of the Companies Act 1993, must be delivered has sent to the Registrar the documents referred to in to the Registrar by 23 October 2009. section 257(1)(a) of the Act. Dated at Christchurch this 16th day of September 2009. (b) Any objection to the removal, under section 321 of DAVID JOHN DISHINGTON, Liquidator. the Act, must be lodged with the Registrar together Note: This is the liquidation of a solvent company as part of with the grounds for such objection no later than the restructure of financial affairs. 31 October 2009. *This company is not related to WICKS FISH 2005 Dated at Wellington this 16th day of September 2009. LIMITED. A. M. RICHARDSON, Liquidator. ds7829 Address of Liquidator and Address for Service of Company: C/o Capital Accounting Associates Limited, Level 2, Waterside House, 220 Willis Street, Wellington 6011. STOA PROPERTIES LIMITED (in liquidation) Postal Address: PO Box 6696, Marion Square, Wellington Notice of Intention to Remove Company From 6141. Telephone: (04) 385 4146. Facsimile: (04) 385 4246. the Register Email: [email protected] ds7809 Company No.: 1218676 Notice is hereby given that the liquidator’s final report has been delivered to the Registrar and it is now intended HYRO NZ LIMITED (in liquidation) to remove the company from the New Zealand Register Notice of Intention to Remove Company From under section 318(1)(e) of the Companies Act 1993. the Register Any objections to the removal of the company, under section 321, must be delivered to the Registrar by 14 October 2009. The Companies Act 1993 Dated at Christchurch this 15th day of September 2009. Application to remove the above-named company and for ANDREW M. OORSCHOT, Liquidator. the destruction of all its remaining books and records will be ds7790 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 DEVONPORT PANEL BEATERS LIMITED to in section 257(1)(a) have been sent to the Registrar. (in liquidation) Objections to the removal, pursuant to section 321, must be Public Notice of Intention to Apply for Removal of the delivered to the Registrar within 20 working days from the Above-named Company From the Register date of this notice. Dated this 18th day of September 2009. In the matter of the Companies Act 1993, and in the matter of DEVONPORT PANEL BEATERS LIMITED GARETH RUSSEL HOOLE and KEVIN DAVID (in liquidation): PITFIELD, Liquidators. Public notice is given that, pursuant to section 318(1)(e) The Address and Telephone Number to Which, During of the Companies Act 1993, the Registrar of Companies Normal Business Hours, Enquiries May be Directed by a must remove DEVONPORT PANEL BEATERS LIMITED Creditor or Member: Staples Rodway Limited, Chartered (in liquidation), whose registered office is situated at the Accountants, PO Box 3899, Shortland Street, Auckland offices of BDO Spicers Auckland, Chartered Accountants, 1140. Telephone: (09) 309 0463. 29 Northcroft Street, Takapuna, Auckland, from the ds7878 New Zealand Register on the grounds that the documents referred to in section 257(1)(a) of the Companies Act PM & CLG THOMAS LIMITED (in liquidation) 1993 have been sent or delivered to the Registrar, thereby completing the liquidation pursuant to section 249 of the Notice of Intention to Remove Company From Act. the Register Unless, pursuant to section 321 of the Act, written objection Notice is hereby given that the liquidator’s final report has to the removal is delivered to the Registrar by 13 October been delivered to the Registrar and that it is now intended to 2009 (being a date not less than 20 working days after the remove the company from the New Zealand Register under date of this notice), the Registrar is obliged to remove section 318(1)(e) of the Companies Act 1993. the company from the Register. 3312 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

Dated this 14th day of September 2009. MAIN SOUTH RD LAND CO LIMITED ANDREW HILL, Liquidator. (in liquidation) Address for Service: BDO Spicers Auckland, Chartered Notice of Intention to Apply for Removal of the Accountants, 29 Northcroft Street, Takapuna, Auckland. Above-named Company From the Register Telephone: (09) 486 2125. Facsimile: (09) 486 4026. ds7793 Pursuant to Section 320(2) of the Companies Act 1993 Company No.: 27478 I, William Gavin Hayes, liquidator, have concluded the BARRY THOMAS ANTIQUES LIMITED liquidation of MAIN SOUTH RD LAND CO LIMITED and (in liquidation) hereby give notice in accordance with section 318(1)(e)(i) of Notice of Intention to Apply for Removal of the the Companies Act 1993. Above-named Company From the Register I have filed my final report with the Registrar and Pursuant to Section 320(2) of the Companies Act 1993 consequently the company is to be removed from the Register. Company No.: 88834 Notice is given that unless written objection to the removal I have concluded the liquidation of BARRY THOMAS of the company is sent or delivered to the Registrar, ANTIQUES LIMITED and hereby give notice in accordance pursuant to section 321 of the Act, no later than 23 October with section 318(1)(e)(i) of the Companies Act 1993. 2009, the Registrar may remove the company from the I have filed my final report and consequently the company is Register. to be removed from the Register. Dated at Palmerston North this 10th day of September 2009. Notice is given that unless written objection to the removal WILLIAM GAVIN HAYES, Liquidator. of the company is sent or delivered to the Registrar, Address of Liquidator: Devlin Cameron and Hayes Limited, pursuant to section 321 of the Act, within 20 working days, 16 Victoria Avenue (PO Box 1595), Palmerston North. the Registrar may remove the company from the Register. Telephone: (06) 357 0746. Facsimile: (06) 357 1055. Dated at Auckland this 14th day of September 2009. ds7781 LYLE R. IRWIN, Liquidator. ds7782 BUSINESS & ACCOUNTING SERVICES LIMITED (in liquidation) EMCEE HOLDINGS LIMITED (in liquidation) Notice of Intention to Remove Company From Notice of Intention to Remove Company From the Register the Register Pursuant to Section 318 of the Companies Act 1993 Pursuant to Section 320 of the Companies Act 1993 Notice is hereby given, in pursuance of section 318 of the I, James Stewart Murray, liquidator of EMCEE HOLDINGS Companies Act 1993 (“the Act”), that: LIMITED (in liquidation), whose registered office is situated (a) It is intended that the above-named company be at c/o 7 Donald Street, Stanmore Bay, Whangaparaoa, removed from the Register, under section 318(1)(e) Auckland, hereby give notice that, pursuant to section of the Act, on the grounds that the duties of the 318(1)(e) of the Companies Act 1993 and having filed with liquidator have been completed and the liquidator Registrar my final report on the liquidation, it is intended has sent to the Registrar the documents referred to in that the company be removed from the Register. section 257(1)(a) of the Act. Any objection to the removal, pursuant to section 321 of (b) Any objection to the removal, pursuant to section the Companies Act 1993, must be delivered to the Registrar 321 of the Act, must be delivered to the Registrar of of Companies no later than 12 October 2009. Companies no later than 20 October 2009. Dated this 14th day of September 2009. Dated this 15th day of September 2009. J. S. MURRAY, Liquidator. P. G. NIGHTINGALE, Liquidator. Address for Service: Associated Business Advisors Limited, Address of Liquidator: WHK Auckland, 18 Byron Avenue Chartered Accountants, PO Box 46, Orewa, Auckland 0946. (PO Box 33267), Takapuna, Auckland. ds7822 ds7792

COUNTIES INN LIMITED (in liquidation) SWI LIMITED (in liquidation) Notice of Intention to Apply for Removal of the Notice of Intention to Remove Company From Above-named Company From the Register the Register Company No.: 818638 Pursuant to Section 320(2) of the Companies Act 1993 I have concluded the liquidation of COUNTIES INN Notice is hereby given that it is intended to remove from LIMITED and hereby give notice in accordance with section the New Zealand Register SWI LIMITED (in liquidation), 318(1)(e)(i) of the Companies Act 1993. which has its registered office at Kevin Bradley Limited, I have filed my final report and consequently the company is 114 Bank Street, Whangarei, by request, under section 320 to be removed from the Register. of the Companies Act 1993 (“the Act”), on the grounds that the company has ceased to carry on business, has Notice is given that unless written objection to the removal discharged in full its liabilities to all its known creditors, and of the company is sent or delivered to the Registrar, has distributed its surplus assets in accordance with its pursuant to section 321 of the Act, within 20 working days, constitution and the Act. the Registrar may remove the company from the Register. Notice is given that unless written objection to the removal Dated at Pukekohe this 14th day of September 2009. of the company is sent or delivered to the Registrar by GLEN ADRIAN BEAL, Liquidator. 20 October 2009, the Registrar may remove the company ds7816 from the Register. 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3313

Dated this 21st day of September 2009. The date by which an objection to the removal, under WILLIAM CALEB AMNER, Liquidator. section 321 of the Act, must be delivered to the Registrar is ds7896 22 October 2009 (being 20 working days from the date of this notice). Dated this 24th day of September 2009. KAIAPOI HARDWARE COMPANY LIMITED G. A. BOLDERSTON, Joint Liquidator. (in liquidation) ds7887 Public Notice of Intention to Apply for Removal of the Above-named Company From the Register Public notice is given that, pursuant to section 318(1)(e) SMITH WOODLOCK LIMITED of the Companies Act 1993, the Registrar of Companies Notice of Intention to Remove Company From must remove KAIAPOI HARDWARE COMPANY the Register LIMITED (in liquidation), whose registered office is Take notice that it is intended to remove SMITH situated at 7 Northumberland Street, Waipukurau, from the WOODLOCK LIMITED from the New Zealand Register, New Zealand Register on the grounds that the documents under section 318(1)(d) of the Companies Act 1993, on the referred to in section 257(1)(a) of the Companies Act 1993 grounds that it has ceased to carry on business, has have been sent or delivered to the Registrar of Companies, discharged in full its liabilities to all its known creditors, and thereby completing the liquidation pursuant to section 249 has distributed its surplus assets in accordance with its of the Act. constitution and the Companies Act 1993. Unless, pursuant to section 321 of the Act, written objection Any objections, under section 321 of the Companies Act to the removal is delivered to the Registrar by 16 October 1993, to this removal must be delivered to the Registrar 2009 (being a date not less than 20 working days after the of Companies, Private Bag 92061, Victoria Street West, date of this notice), the Registrar is obliged to remove Auckland 1142, by 15 November 2009. the company from the Register. Dated this 24th day of August 2009. Dated at Waipukurau this 18th day of September 2009. T. SMITH, Director. PETER RICHARD WATSON, Liquidator. ds7885 ds7894

CLYDE INVESTMENTS LIMITED (in liquidation) NPF (EQUITIES) LIMITED (in liquidation) Notice of Intention to Remove Company From (“the company”) the Register Notice of Intention to Remove Company From Pursuant to Section 320 of the Companies Act 1993 the Register We, Arron Leslie Heath and Michael Lamacraft, liquidators Pursuant to Section 320 of the Companies Act 1993 of CLYDE INVESTMENTS LIMITED (in liquidation), We, John Howard Ross Fisk and Richard Dale Agnew, whose registered office is situated at Level 16, 7 City Road, liquidators of the company, hereby give notice that, pursuant Auckland, hereby give notice that, pursuant to section to section 318(1)(e) of the Companies Act 1993 and having 318(1)(e) of the Companies Act 1993 and having filed filed with the Registrar our final report on the liquidation, it with the Registrar our final report on the liquidation, it is is intended to remove the company from the New Zealand intended to remove the company from the New Zealand Register. Register. Any objection to the removal, pursuant to section 321 of Any objection to the removal, pursuant to section 321 of the Act, must be delivered to the Registrar no later than the Companies Act 1993, must be delivered to the Registrar 30 October 2009. of Companies no later than 30 October 2009. Dated this 21st day of September 2009. Dated this 17th day of September 2009. R. D. AGNEW, Liquidator. M. LAMACRAFT, Liquidator. ds7906 Address of Liquidators: Meltzer Mason Heath, Level 16, 7 City Road, Auckland 1010. Postal Address: PO Box 6302, Wellesley Street, Auckland 1141. PCCW LIMITED and PCCW NO. 2 LIMITED ds7862 (both in liquidation) Notice of Intention to Remove the Above-named SLUPERTOP HOLDINGS LIMITED Companies From the Register (in liquidation) The liquidation of the above-named companies, whose Notice of Intention to Remove Company From registered offices are care of Shephard Dunphy Limited, the Register Level 2, Zephyr House, 82 Willis Street, Wellington, has now been completed. Pursuant to Section 320(2) of the Companies Act 1993 The liquidator’s final reports and accounts, pursuant to Notice is given that it is intended to remove from section 257 of the Companies Act 1993 (“the Act”), have the New Zealand Register SLUPERTOP HOLDINGS been sent to the Registrar together with requests that the LIMITED (in liquidation), which has its registered office at companies be removed from the Register. Level 6, Clarendon Tower, corner of Worcester Street and Any objections to the removals, pursuant to section 321 of Oxford Terrace, Christchurch, by request, under section the Act, must be delivered to the Registrar by 18 October 318(1)(e) of the Companies Act 1993, on the grounds that 2009. the company has ceased to carry on business, has discharged in full its liabilities to all known creditors, and has distributed Dated this 18th day of September 2009. its surplus assets in accordance with its constitution and the CHRIS DUNPHY, Liquidator. Act. ds7849 3314 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

LONGLAND FARM LIMITED (in liquidation) that the company has ceased to carry on business in New Zealand. Notice of Intention to Remove Company From the Register Unless written objection to such removal, pursuant to section 321(1) of the Act, is sent or delivered to the Registrar within Notice is hereby given that the liquidator’s final report has three months of the date of this notice, the Registrar may been given to the Registrar and that it is now intended to remove the company from the Register. remove the company from the New Zealand Register under Dated this 24th day of September 2009. section 318(1)(e) of the Companies Act 1993. JULIKA WAHLMANN, Solicitor. Any objection to the removal of the company, under section ds7653 321, must be delivered to the Registrar within 20 working days of the date of this notice. Dated at Christchurch this 14th day of September 2009. SUNITA IMMIGRATION & EMPLOYMENT P. S. ALEXANDER, Liquidator. SERVICE LTD Address for Service: P S Alexander & Associates Limited, Notice of Intention to Remove Company From PO Box 27093, Christchurch 8640. Telephone: the Register (03) 365 8440. Facsimile: (03) 365 9880. Company No.: 2157491 ds7779 Notice is hereby given that it is intended to remove from the New Zealand Register SUNITA IMMIGRATION & EMPLOYMENT SERVICE LTD, which has not operated SMITHS DETECTION (AUSTRALIA) PTY in New Zealand from its registration on 5 August 2008 at LIMITED (“the company”) the registered address, 41 Chantry Avenue, Clover Park, Notice of Intention to Apply for Removal of the Manukau Heights, Auckland 2024, or any other subsequent Above-named Company From the Overseas Register address. Notice is hereby given, pursuant to section 341(1)(a) of the Dated this 17th day of September 2009. Companies Act 1993 (the “Act”), of the intention to remove ASHNEEL NAND, ARTIKA ARCHINA DEVI and SMITHS DETECTION (AUSTRALIA) PTY LIMITED SHERINE VANADANA DASS, Directors. from the New Zealand Overseas Register on the grounds ds7864

CESSATION OF BUSINESS IN NEW ZEALAND

TL WELL TECHNOLOGY PTY LIMITED company from the Overseas Companies Register shall be Notice of Intention to Cease Carrying on Business in made three months after the date of this notice. New Zealand Dated this 24th day of September 2009. Pursuant to Section 341(1) of the Companies Act 1993 REEVES MIDDLETON YOUNG, Solicitors, New Plymouth, Notice is hereby given that TL WELL TECHNOLOGY for the Company. PTY LIMITED intends to cease carrying on business in New Zealand and an application for the removal of the cb7870

APPLICATIONS FOR WINDING UP / LIQUIDATIONS

Advertisement of Application for Putting Company Advertisement of Application for Putting Company into Liquidation into Liquidation CIV-2009-404-5715 CIV-2009-404-5772 This document notifies you that: This document notifies you that: 1. On 3 September 2009, an application for putting 1. On 7 September 2009, an application for putting A.B-C DEER NEW ZEALAND RESEARCH LIMITED into COMPLIANCE CENTRE LIMITED into liquidation liquidation was filed in the High Court at Auckland. The was filed in the High Court at Auckland. The application application is to be heard by the High Court at Auckland is to be heard by the High Court at Auckland on on 21 October 2009 at 10.00am. 21 October 2009 at 10.00am. 2. A person, other than the defendant company, who wants 2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an to appear at the hearing of the application must file an appearance not later than the second working day before appearance not later than the second working day before that day. that day. 3. The plaintiff is 62 Victoria Street Trust Limited, 3. The plaintiff is GT North Road Trust Limited, whose whose address for service is at the offices of Knight address for service is at the offices of Knight Coldicutt, Coldicutt, Solicitors, Shed 20, Princes Wharf, Quay Solicitors, Shed 20, Princes Wharf, Quay Street, Street, Auckland. Postal Address: Private Box 106214, Auckland. Postal Address: Private Box 106214, Auckland 1143. Facsimile: (09) 309 2777. Auckland 1143. Facsimile: (09) 309 2777. Note: You may obtain further information from the registry Note: You may obtain further information from the registry of the Court or from the plaintiff or the plaintiff’s solicitor. of the Court or from the plaintiff or the plaintiff’s solicitor. Dated this 15th day of September 2009. Dated this 16th day of September 2009. A. E. HANSEN, Solicitor for Plaintiff. A. E. HANSEN, Solicitor for Plaintiff. aw7772 aw7821 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3315

Advertisement of Application for Putting Company Note: You may obtain further information from the registry into Liquidation of the Court or from the plaintiff or the plaintiff’s solicitor. Dated this 16th day of September 2009. CIV-2009-404-5599 This document notifies you that: DIANNE S. LESTER, Solicitor for Plaintiff. aw7825 1. On 1 September 2009, an application for putting CROATIAN TILERS LIMITED into liquidation was filed in the High Court at Auckland. The application is to Advertisement of Application for Putting Company be heard by the High Court at Auckland on 16 October into Liquidation 2009 at 10.00am. 2. A person, other than the defendant company, who wants CIV-2009-409-1996 to appear at the hearing of the application must file an This document notifies you that: appearance not later than the second working day before 1. On 3 September 2009, an application for putting THE that day. CHRISTCHURCH TIMES LIMITED into liquidation 3. The plaintiff is Accident Compensation Corporation, was filed in the High Court at Christchurch. The whose address for service is at the offices of application is to be heard by the High Court at Maude & Miller, Barristers and Solicitors, 2nd Floor, Christchurch on 19 October 2009 at 10.30am. McDonald’s Building, Cobham Court (PO Box 50555 2. A person, other than the defendant company, who wants or DX SP 32505), Porirua City. to appear at the hearing of the application must file an Note: You may obtain further information from the registry appearance not later than the second working day before of the Court or from the plaintiff or the plaintiff’s solicitor. that day. Dated this 18th day of September 2009. 3. The plaintiff is Fuji Xerox Finance Limited, whose DIANNE S. LESTER, Solicitor for Plaintiff. address for service is at Credit Consultants Debt Services aw7877 NZ Limited, Level 3, 3–9 Church Street (PO Box 213 or DX SX 10069), Wellington. Telephone: (04) 470 5972. Note: You may obtain further information from the registry Advertisement of Application for Putting Company of the Court or from the plaintiff or the plaintiff’s solicitor. into Liquidation Dated this 16th day of September 2009. CIV-2009-404-5690 DIANNE S. LESTER, Solicitor for Plaintiff. aw7824 This document notifies you that: 1. On 2 September 2009, an application for putting CARPET CALL 2000 N.Z. LIMITED into liquidation Advertisement of Application for Putting Company was filed in the High Court at Auckland. The application into Liquidation is to be heard by the High Court at Auckland on 16 October 2009 at 10.45am. CIV-2009-404-5520 2. A person, other than the defendant company, who wants This document notifies you that: to appear at the hearing of the application must file an 1. On 27 August 2009, an application for putting EPLHIN appearance not later than the second working day before MANAGEMENT LIMITED into liquidation was filed that day. in the High Court at Auckland. The application is to be 3. The plaintiff is A J Park, whose address for service is at heard by the High Court at Auckland on 9 October 2009 Credit Consultants Debt Services NZ Limited, Level 3, at 10.00am. 3–9 Church Street (PO Box 213 or DX SX 10069), 2. A person, other than the defendant company, who wants Wellington. Telephone: (04) 470 5972. to appear at the hearing of the application must file an Note: You may obtain further information from the registry appearance not later than the second working day before of the Court or from the plaintiff or the plaintiff’s solicitor. that day. Dated this 16th day of September 2009. 3. The plaintiff is Leigh Fisheries Limited, whose address DIANNE S. LESTER, Solicitor for Plaintiff. for service is at the offices of Lowndes Jordan, aw7823 Solicitors, Level 22, The ANZ Centre, 23–29 Albert Street, Auckland. Note: You may obtain further information from the registry Advertisement of Application for Putting Company of the Court or from the plaintiff or the plaintiff’s solicitor. into Liquidation Dated this 15th day of September 2009. CIV-2009-404-5696 M. H. L. MORRISON, Solicitor for Plaintiff. aw7836 This document notifies you that: 1. On 3 September 2009, an application for putting CAVENDISH I.T. SERVICES LIMITED into Advertisement of Application for Putting Company liquidation was filed in the High Court at Auckland. The into Liquidation application is to be heard by the High Court at Auckland on 21 October 2009 at 10.00am. CIV-2009-404-5342 2. A person, other than the defendant company, who wants This document notifies you that: to appear at the hearing of the application must file an 1. On 20 August 2009, an application for putting THE appearance not later than the second working day before RAVENS NEST NZ LIMITED into liquidation was that day. filed in the High Court at Auckland. The application is to 3. The plaintiff is Fuji Xerox Finance Limited, whose be heard by the High Court at Auckland on 7 October address for service is at Credit Consultants Debt Services 2009 at 10.45am. NZ Limited, Level 3, 3–9 Church Street (PO Box 213 or 2. A person, other than the defendant company, who wants DX SX 10069), Wellington. Telephone: (04) 470 5972. to appear at the hearing of the application must file an 3316 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

appearance not later than the second working day before Note: You may obtain further information from the registry that day. of the Court or from the plaintiff or the plaintiff’s solicitor. 3. The plaintiff is P 3 NZ Limited, whose address for Dated this 15th day of September 2009. service is at the offices of Kevin McDonald & Associates, REBECCA HARVEY, Solicitor for Plaintiff. Solicitors, Level 11, Takapuna Towers, 19–21 Como aw7789 Street, Takapuna, Auckland. Postal Addresses: PO Box 331065, Takapuna, Auckland 0740 or DX BP 66086. Telephone: (09) 486 6827. Facsimile: (09) 486 5082. Advertisement of Application for Putting Company Note: You may obtain further information from the registry into Liquidation of the Court or from the plaintiff or the plaintiff’s solicitor. CIV-2009-404-5761 Dated this 21st day of September 2009. This document notifies you that: KEVIN PATRICK MCDONALD, Solicitor for Plaintiff. aw7930 1. On 7 September 2009, an application for putting LINE 7 LIMITED into liquidation was filed in the High Court at Auckland. The application is to be heard by the High Advertisement of Application for Putting Company Court at Auckland on 21 October 2009 at 10.00am. into Liquidation 2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an CIV-2009-404-4826 appearance not later than the second working day before This document notifies you that: that day. 1. On 5 August 2009, an application for putting 3. The plaintiff is Mudoo International Limited, of Room BLACKFERN FOREST MARKETING LIMITED 701–703, Unit 4, No. 920 Xiang Yin Road, Shanghai, into liquidation was filed in the High Court at Auckland. China, whose address for service is at the offices The application is to be heard by the High Court at of Reeves Middleton Young, Solicitors, 136–138 Auckland on 9 October 2009 at 10.45am. Powderham Street (Private Bag 2031), New Plymouth 2. A person, other than the defendant company, who wants 2031. Facsimile: (06) 757 9852. to appear at the hearing of the application must file an 4. The plaintiff’s statement of claim and verifying affidavit appearance not later than the second working day before may be inspected at the registry of the Court or at the that day. plaintiff’s address for service. 3. The plaintiff is Toll Carriers Limited, whose address Note: You may obtain further information from the registry for service is at the offices of Gibson Sheat, Lawyers, of the Court or from the plaintiff or the plaintiff’s solicitor. Level 1, United Building, 107 Customhouse Quay, Dated this 24th day of September 2009. Wellington. Documents may be: I. D. MATHESON, Solicitor for Plaintiff. (a) posted to the solicitor at Gibson Sheat, Lawyers, aw7855 PO Box 2966, Wellington 6140; or (b) left for the solicitor at the document exchange for direction to Gibson Sheat, Lawyers, DX SP 22035, Advertisement of Application for Putting Company Wellington; or into Liquidation (c) transmitted to the solicitor by facsimile to Gibson Sheat, Lawyers, on (04) 496 9991. CIV-2009-409-1847 Note: You may obtain further information from the registry This document notifies you that: of the Court or from the plaintiff or the plaintiff’s solicitor. 1. On 18 August 2009, an application for putting Dated this 16th day of September 2009. LYNNJOYCE HOLDINGS LIMITED (trading as HUGHES CARRIERS 2006) into liquidation was filed T. J. ANDERSON, Solicitor for Plaintiff. in the High Court at Christchurch. The application is to aw7832 be heard by the High Court at Christchurch on 5 October 2009 at 10.30am. Advertisement of Application for Putting Company 2. A person, other than the defendant company, who wants into Liquidation to appear at the hearing of the application must file an appearance not later than the second working day before CIV-2009-404-4664 that day. This document notifies you that: 3. The plaintiff is Mainstream Forwarders Limited, 1. On 29 July 2009, an application for putting OASIS whose address for service is at the offices of PROPERTIES LIMITED into liquidation was filed Martelli McKegg Wells & Cormack, Level 20, in the High Court at Auckland. The application is to be PricewaterhouseCoopers Tower, 188 Quay Street, heard by the High Court at Auckland on Friday, Auckland 1010. Documents for service on the plaintiff 9 October 2009 at 10.45am. may be left at that address for service or may be: 2. A person, other than the defendant company, who wants (a) posted to the solicitor at PO Box 5745, Wellesley to appear at the hearing of the application must file an Street, Auckland 1141; or appearance not later than the second working day before (b) left for the solicitor at a document exchange for that day. direction to DX CP 24036, Auckland; or 3. The plaintiff is Body Corporate No. 190834, whose (c) transmitted to the solicitor by facsimile on address for service is care of Price Baker Berridge, Level (09) 309 4112. 2, 87 Central Park Drive (PO Box 21463), Henderson, Note: You may obtain further information from the registry Waitakere City. Telephone: (09) 836 1079. Facsimile: (09) 837 2667. of the Court or from the plaintiff or the plaintiff’s solicitor. 4. The statement of claim and verifying affidavit may be Dated this 17th day of September 2009. inspected at the registry of the Court or at the plaintiff’s ANDREW WARWICK NICOLL, Solicitor for Plaintiff. address for service. aw7850 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3317

Advertisement of Application for Putting Company 2. A person, other than the defendant company, who wants into Liquidation to appear at the hearing of the application must file an appearance not later than the second working day before CIV-2009-419-1139 that day. This document notifies you that: 3. The address for service of Innovative Painters (2007) 1. On 27 August 2009, an application for putting Limited is at the offices of Cavell Leitch Pringle ADVANCE ENTERPRISES LIMITED into liquidation & Boyle, Solicitors, Level 15, Clarendon Tower, corner was filed in the High Court at Hamilton. The application of Worcester Street and Oxford Terrace (PO Box 799), is to be heard by the High Court at Hamilton on Monday, Christchurch. Telephone: (03) 379 9940. Facsimile: 19 October 2009 at 10.45am. (03) 379 2408. 2. A person, other than the defendant company, who wants Note: You may obtain further information from the registry to appear at the hearing of the application must file an of the Court or from the additional plaintiff or the additional appearance not later than the second working day before plaintiff’s solicitor. that day. Dated this 15th day of September 2009. 3. The plaintiff is Tainui Corporation Limited, whose O. G. PAULSEN, Solicitor for Additional Plaintiff. address for service is at the offices of Bell Gully, Level aw7797 22, Vero Centre, 48 Shortland Street, Auckland (Attention: N. B. Goodger). Note: You may obtain further information from the registry Advertisement of Application for Putting Company of the Court or from the plaintiff or the plaintiff’s solicitor. into Liquidation Dated this 16th day of September 2009. CIV-2009-476-371 RALPH GEORGE SIMPSON, Solicitor for Plaintiff. This document notifies you that: aw7841 1. On 22 July 2009, an application for putting TRENTHAM CITY LIMITED into liquidation was filed in the High Advertisement of Application for Putting Company Court at Timaru. The application is to be heard by the into Liquidation High Court at Timaru on 27 October 2009 at 11.00am. 2. A person, other than the defendant company, who wants CIV-2009-454-485 to appear at the hearing of the application must file an This document notifies you that: appearance not later than the second working day before 1. On 3 July 2009, an application for putting NASH that day. PROPERTIES LIMITED into liquidation was filed in 3. The plaintiff is Tekron International Limited, whose the High Court at Palmerston North and on the same address for service is the offices of Avison Reid day transferred to the High Court at Auckland. The Lawyers, First Floor, Avison Reid Lawyers House, application, originally called in the High Court at corner of Queens Drive and Waterloo Road, Lower Hutt. Auckland on Wednesday, 12 August 2009, was Postal Addresses: PO Box 30430, Lower Hutt 5040 or adjourned to Friday, 9 October 2009 at 10.00am. DX RP 42002, Lower Hutt. 2. A person, other than the defendant company, who wants Note: You may obtain further information from the registry to appear at the hearing of the application must file an of the Court or from the plaintiff or the plaintiff’s solicitor. appearance not later than the second working day before Dated this 14th day of September 2009. that day. BENEDICT JOHN JOSEPH SHEEHAN, Solicitor for 3. The plaintiff is P & D Contracting Services Limited, Plaintiff. whose address for service is at the offices of Dennis aw7784 J. Gates, Solicitor, Top Floor, 747 Whangaparaoa Road, Whangaparaoa 1463. Postal Addresses: PO Box 222, Whangaparaoa 1463, or DX BP 60504, Auckland. Advertisement of Application for Putting Company Telephone: (09) 424 7475. Facsimile: (09) 424 7727. into Liquidation Counsel representing the plaintiff is Geoffrey Cole CIV-2009-404-5493 Jenkin, Princes Chambers, 3 Princes Street, Auckland Central 1010. Postal Address: PO Box 2256, Shortland This document notifies you that: Street, Auckland 1140. Telephone: (09) 307 5294. 1. On 26 August 2009, an application for putting Note: You may obtain further information from the registry HARMEK SERVICES LIMITED into liquidation was of the Court or from the plaintiff or the plaintiff’s counsel. filed in the High Court at Auckland. The application is to be heard by the High Court at Auckland on Friday, Dated at Auckland this 16th day of September 2009. 9 October 2009 at 10.00am. G. C. JENKIN, Counsel for Plaintiff. 2. A person, other than the defendant company, who wants aw7839 to appear at the hearing of the application must file an appearance not later than the second working day before Advertisement of Application for Putting Company that day. into Liquidation 3. The plaintiff is BOC Limited, whose address for service CIV-2009-409-806 is at the offices of Credit Services (NZ) Limited, Level 6, 138 Victoria Street, Christchurch 8013. Postal This document notifies you that: Address: PO Box 426, Christchurch 8140. Telephone: 1. On 24 April 2009, an application for putting METRO (03) 374 2170. Facsimile: (03) 374 2152. PACIFIC GROUP LIMITED into liquidation was Note: You may obtain further information from the registry filed in the High Court at Christchurch. On 31 August of the Court or from the plaintiff or the plaintiff’s solicitor. 2009, Innovative Painters (2007) Limited was added as an additional plaintiff to the application by the High Dated this 17th day of September 2009. Court. The application is to be heard by the High Court A. M. HUTTON, Solicitor for Plaintiff. at Christchurch on Monday, 19 October 2009 at 10.30am. aw7847 3318 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

Advertisement of Application for Putting Company 3. The plaintiff is the New Zealand Customs Service into Liquidation Limited, whose address for service is care of Hatherley Loughnan, 141 Cambridge Terrace (PO Box 3073), CIV-2009-454-657 Christchurch. Telephone: (03) 365 4324. Facsimile: This document notifies you that: (03) 365 4325. (Enquiries to: Kelly Quinn. Direct Dial: 1. On 31 August 2009, an application for putting NASH (09) 309 0906. Email: [email protected]) PROPERTIES LIMITED into liquidation was filed in Note: You may obtain further information from the registry the High Court at Palmerston North. The application is of the Court or from the plaintiff or from the plaintiff’s to be heard by the High Court at Palmerston North on counsel. Thursday, 1 October 2009 at 10.00am. Dated this 16th day of September 2009. 2. A person, other than the defendant company, who wants KELLY QUINN, Counsel for Plaintiff. to appear at the hearing of the application must file an aw7828 appearance not later than the second working day before that day. 3. The plaintiff is Metalbilt Doors (a division of Norfolk Advertisement of Application for Putting Company Building Products Limited), whose address for service into Liquidation is at the offices of Credit Services (NZ) Limited, Level 6, 138 Victoria Street, Christchurch 8013. Postal CIV-2009-404-5372 Address: PO Box 426, Christchurch 8140. Telephone: This document notifies you that: (03) 374 2170. Facsimile: (03) 374 2152. 1. On 21 August 2009, an application for putting AT THE Note: You may obtain further information from the registry EDGE LIMITED into liquidation was filed in the High of the Court or from the plaintiff’s solicitor, contact details Court at Auckland. The application is to be heard by the as noted above. High Court at Auckland on 7 October 2009 at 10.45am. Dated this 16th day of September 2009. 2. A person, other than the defendant company, who wants A. M. HUTTON, Solicitor for Plaintiff. to appear at the hearing of the application must file an aw7893 appearance not later than the second working day before that day. 3. The plaintiff is the Auckland City Council, whose Advertisement of Application for Putting Company address for service is at the offices of Auckland City into Liquidation Council, Legal Services Group, Civic Building, 1 Greys Avenue, Auckland. Documents for service on the CIV-2009-409-1879 Auckland City Council may be left at that address This document notifies you that: for service or may be: 1. On 20 August 2009, an application for putting NZN (a) posted to Private Bag 92516, Wellesley Street, RICCARTON LIMITED into liquidation was filed in Auckland 1141; or the High Court at Christchurch. The application is to (b) transmitted by facsimile on (09) 366 2532. be heard by the High Court at Christchurch on Monday, Note: You may obtain further information from the registry 5 October 2009 at 10.30am. of the Court or from the plaintiff or the plaintiff’s solicitor. 2. A person, other than the defendant company, who wants Dated this 21st day of September 2009. to appear at the hearing of the application must file an appearance not later than the second working day before T. C. BACON, Solicitor for Plaintiff. that day. aw7977 3. The plaintiff is Clearwater Sales Limited, whose address for service is at the office of Amy Marie Hutton, solicitor of R A Fraser & Associates, for Receivables Management Advertisement of Application for Putting Company (NZ) Limited, Level 8, 7 City Road, Auckland. Postal into Liquidation Address: PO Box 5519, Wellesley Street, Auckland 1141. CIV-2009-483-228 Note: You may obtain further information from the registry This document notifies you that: of the Court or from the plaintiff or the plaintiff’s solicitor. 1. On 3 August 2009, an application for putting A & D Dated this 18th day of September 2009. ROWE ENTERPRISES LIMITED into liquidation A. M. HUTTON, Solicitor for Plaintiff. was filed in the High Court at Wanganui. The application aw7886 is to be heard by the High Court at Wanganui on Wednesday, 14 October 2009 at 10.00am. 2. A person, other than the defendant company, who wants Advertisement of Application for Putting Company to appear at the hearing of the application must file an into Liquidation appearance not later than the second working day before that day. CIV-2009-408-1895 3. The plaintiff is Titan Plant Services Limited, whose This document notifies you that: address for service is at the offices of Thomas Dewar 1. On 21 August 2009, an application for putting Sziranyi Letts, Solicitors, 2nd Floor, 1 Margaret Street, ISLA SERVICE CHRISTCHURCH LIMITED into Lower Hutt 5010. Postal Address: PO Box 31240, Lower liquidation was filed in the High Court at Christchurch. Hutt 5040. The application is to be heard by the High Court at Note: You may obtain further information from the registry Christchurch on 5 October 2009 at 10.30am. of the Court or from the plaintiff or the plaintiff’s solicitor. 2. A person, other than the defendant company, who wants Dated this 15th day of September 2009. to appear at the hearing of the application must file an appearance not later than the second working day before D. G. DEWAR, Solicitor for Plaintiff. that day. aw7796 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3319

Advertisement of Application for Putting Company Legal and Technical Services, 17 Putney Way, Manukau into Liquidation 2104. Postal Address: PO Box 76198, Manukau City, Manukau 2241. Telephone: (09) 985 7205. Facsimile: CIV-2009-404-4804 (09) 985 9473. This document notifies you that: Note: You may obtain further information from the registry 1. On 31 July 2009, an application for putting MDM of the Court or from the plaintiff’s solicitor, Kalem Paul HOLDINGS LIMITED into liquidation was filed in the Nordstrom, contact details as noted above. High Court at Auckland. The application is to be heard Dated this 18th day of September 2009. by the High Court at Auckland on 16 October 2009 at 10.45am. KALEM PAUL NORDSTROM, Solicitor for Plaintiff. aw7778 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. Advertisement of Application for Putting Company 3. The plaintiff is Body Corporate 116029 (North into Liquidation Auckland Registry), whose address for service is at the CIV-2009-404-5484 offices of Morgan Coakle, Solicitors, Level 12, Gosling This document notifies you that: Chapman Tower, 51–53 Shortland Street, Auckland. 1. On 26 August 2009, an application for putting Note: You may obtain further information from the registry DOWNSVIEW DEBT COLLECTIONS LIMITED of the Court or from the plaintiff or the plaintiff’s solicitor. into liquidation was filed in the High Court at Auckland. Dated this 21st day of September 2009. The application is to be heard by the High Court at R. M. GRAHAM, Solicitor for Plaintiff. Auckland on Friday, 9 October 2009 at 10.00am. aw7474 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 Advertisement of Application for Putting Company that day. into Liquidation 3. The plaintiff is the Commissioner of Inland Revenue, CIV-2009-404-5396 whose address for service is Inland Revenue Department, Legal and Technical Services, 17 Putney Way, Manukau This document notifies you that: 2104. Postal Address: PO Box 76198, Manukau City, 1. On 24 August 2009, an application for putting NIU Manukau 2241. Telephone: (09) 985 7205. Facsimile: PLASTERERS LIMITED into liquidation was filed in (09) 985 9473. the High Court at Auckland. The application is to be Note: You may obtain further information from the registry heard by the High Court at Auckland on Wednesday, of the Court or from the plaintiff’s solicitor, Kalem Paul 7 October 2009 at 10.45am. Nordstrom, contact details as noted above. 2. A person, other than the defendant company, who wants Dated this 18th day of September 2009. to appear at the hearing of the application must file an appearance not later than the second working day before KALEM PAUL NORDSTROM, Solicitor for Plaintiff. that day. aw7845 3. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue Department, Legal and Technical Services, 5–7 Byron Avenue Advertisement of Application for Putting Company (PO Box 33150), Takapuna, Auckland. Telephone: into Liquidation (09) 984 1487. Facsimile: (09) 984 3116. CIV-2009-419-1127 Note: You may obtain further information from the registry This document notifies you that: of the Court or from the plaintiff’s solicitor, Catherine 1. On 26 August 2009, an application for putting RESORT Mitchell, contact details as noted above. HOMES LIMITED into liquidation was filed in the Dated this 17th day of September 2009. High Court at Hamilton. The application is to be heard CATHERINE MITCHELL, Solicitor for Plaintiff. by the High Court at Hamilton on Monday, 19 October aw7865 2009 at 10.45am. 2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an Advertisement of Application for Putting Company appearance not later than the second working day before into Liquidation that day. CIV-2009-404-5262 3. The plaintiff is the Commissioner of Inland Revenue, This document notifies you that: whose address for service is Inland Revenue Department, Legal and Technical Services, 1 Bryce Street (PO Box 1. On 19 August 2009, an application for putting 432), Hamilton. Telephone: (07) 959 0491. Facsimile: HARNESS AIR CONDITIONING LIMITED into (07) 959 7614. liquidation was filed in the High Court at Auckland. The application is to be heard by the High Court at Auckland Note: You may obtain further information from the on Wednesday, 7 October 2009 at 10.00am. registry of the Court or from the plaintiff by contacting C. D. Astrella on telephone (07) 959 0225 in the first 2. A person, other than the defendant company, who wants instance or the plaintiff’s solicitor, A. Murphy, contact to appear at the hearing of the application must file an details as noted above. appearance not later than the second working day before that day. Dated this 21st day of September 2009. 3. The plaintiff is the Commissioner of Inland Revenue, A. MURPHY, Solicitor for Plaintiff. whose address for service is Inland Revenue Department, aw7908 3320 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

Advertisement of Application for Putting Company Advertisement of Application for Putting Company into Liquidation into Liquidation CIV-2009-419-1128 CIV-2009-470-760 This document notifies you that: This document notifies you that: 1. On 26 August 2009, an application for putting 1. On 1 September 2009, an application for putting GOLF MANAGEMENT (PAUANUI) LIMITED MARINE PARK (2000) LIMITED into liquidation into liquidation was filed in the High Court at Hamilton. was filed in the High Court at Tauranga. The application The application is to be heard by the High Court at is to be heard by the High Court at Tauranga on Hamilton on Monday, 19 October 2009 at 10.45am. Wednesday, 14 October 2009 at 10.45am. 2. A person, other than the defendant company, who wants 2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an to appear at the hearing of the application must file an appearance not later than the second working day before appearance not later than the second working day before that day. that day. 3. The plaintiff is the Commissioner of Inland Revenue, 3. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue Department, whose address for service is Inland Revenue Department, Legal and Technical Services, 1 Bryce Street (PO Box Legal and Technical Services, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 0491. Facsimile: 432), Hamilton. Telephone: (07) 959 0463. Facsimile: (07) 959 7614. (07) 959 7614. Note: You may obtain further information from the Note: You may obtain further information from the registry of the Court or from the plaintiff by contacting registry of the Court or from the plaintiff by contacting C. D. Astrella on telephone (07) 959 0225 in the first M. Henshilwood on telephone (07) 959 0533 in the first instance or the plaintiff’s solicitor, A. Murphy, contact instance or the plaintiff’s solicitor, T. Saunders, contact details as noted above. details as noted above. Dated this 21st day of September 2009. Dated this 21st day of September 2009. A. MURPHY, Solicitor for Plaintiff. T. SAUNDERS, Solicitor for Plaintiff. aw7909 aw7907

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: ACADIAN PROPERTIES LIMITED. Applicant: Alan J Sharr & Associates, PO Box 704, Christchurch 8140. ALLEGANY HOLDINGS LIMITED. Applicant: James Murray, PO Box 46, Orewa 0946, Auckland. CIBO CATERING LIMITED. Applicant: Wendy McLean, 47 Allen Street, Morrinsville 3300. CRICKLADE CORPORATION LIMITED. Applicant: Peter Bruce Jordon, 411 Jordon Road, RD 4, Warkworth 1241. DISCOM SERVICES LIMITED. Applicant: Peter Lewis Whittaker, PO Box 2034, Christchurch 8140. EN JAY HAIR COMPANY LIMITED. Applicant: Nicky Robertson, Shop 6, The Cruise Deck, 169 Maunganui Road, Mt Maunganui 3116. FORMULA PROPERTIES LIMITED. Applicant: Chris Sinclair, 3A Wi Apo Place, Wellsford 0900. FRONTIER MOTORS LIMITED. Applicant: Stephen Graham Ward, 26 Mays Street, Devonport, North Shore City 0624. G M CONSTRUCTION LIMITED. Applicant: Cleaver Richards Limited, PO Box 47585, Ponsonby, Auckland 1144. GALLERIES 25 TRUSTCO LIMITED. Applicant: James Peters, 70 Harbour View Road, Harbour View, Auckland 0610. GRACELAND LIMITED. Applicant: Benjamin Patrick Anderson, c/o Accounts on London Limited, PO Box 9514, Hamilton 3240. HELVETIA 2005 LIMITED. Applicant: Inland Revenue Department, PO Box 33150, Takapuna, North Shore City 0740. HICKEY RENTALS LIMITED. Applicant: Karl Hickey, 23 Worcester Street, Wilton, Wellington 6012. HURLEY INVESTMENTS LIMITED. Applicant: Robinson & Running Limited, PO Box 35242, Browns Bay, North Shore City 0753. IDEAL BUILDINGS DN LIMITED. Applicant: Freeman Christopher Holmes, 11 Kaler Street, Burnside, Dunedin 9018. IMMACULATE IMAGING LIMITED. Applicant: Rodney Wood, PO Box 336, Waiuku 2341. INSTITUTE OF FINANCIAL ANALYST (NZ) LIMITED. Applicant: He Huang, 41 Greenslade Crescent, Northcote, Auckland 0627. INVOLVE LIMITED. Applicant: Michael Paterson, PO Box 331093, Takapuna, Auckland 0740. KEREAMA INVESTMENTS LIMITED. Applicant: Murray James Kereama, c/o Ellis Law, PO Box 4516, Auckland 1140. 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3321

KIWAS PTY (NZ) LIMITED. Applicant: Lorraine June Marion Browne, 592 Remuera Settlement Road, RD 2, Kaikohe 0472. L H DEVELOPMENTS ( 2007) LIMITED. Applicant: James Murray, PO Box 46, Orewa 0946, Auckland. LABOUR LINK (NEW ZEALAND) LIMITED. Applicant: Waimarie Reihana, 44 North Road, Kawakawa 0291. LJA PROPERTY INVESTMENTS LIMITED. Applicant: Merv Joe, 279 Gillies Avenue, Epsom, Auckland 1023. LOSHEN HOMES LIMITED. Applicant: Bruce Wai Moon Loo, c/o Lee & Associates Chartered Accountants, PO Box 17413, Greenlane, Auckland 1546. MACBUR HOLDINGS NO 8 LIMITED. Applicant: M. Clarke, PO Box 38411, Howick, Auckland 2145. MANU ENTERPRISES LIMITED. Applicant: Heather Hikairo Smith, 87A Pukaki Road, Mangere, Auckland 2022. MANZTEC LIMITED. Applicant: Nikora Joseph Curtis, PO Box 259280, Botany, Manukau 2163. MARASIGAN’S COMPANY LIMITED. Applicant: Glenda Marasigan, 2/21 Lush Avenue, St. Johns, Auckland 1072. MAUNGATUROTO HOLDINGS LIMITED. Applicant: James Murray, PO Box 46, Orewa 0946, Auckland. MOKA LIMITED. Applicant: Cleaver Richards Limited, PO Box 47585, Ponsonby, Auckland 1144. NEW ZEALAND HENGSHUN INTERNATIONAL TRADE COMPANY LIMITED. Applicant: Xiao Cheng, 11 Ian Marwick Place, Birkenhead, Auckland 0626. OSTLAND INVESTMENT LIMITED. Applicant: Gilligan & Company – Chartered Accountants, PO Box 9606, Newmarket, Auckland 1149. P L CONTROL LIMITED. Applicant: Peter Stewart James Lockie, c/o Grimshaw & Co, PO Box 6646, Auckland 1141. PACKER & JONES LIMITED. Applicant: Peter Lewis Whittaker, PO Box 2034, Christchurch 8140. PARIS (WGTN) LIMITED. Applicant: Fogalevi Talosaga, Apartment N, 3 Walter Street, Te Aro, Wellington 6011. PHILAVONG HOLDINGS LIMITED. Applicant: Frost & Sutcliffe, PO Box 23570, Papatoetoe, Auckland 2155. PIEDMONT HOLDINGS LIMITED. Applicant: James Murray, PO Box 46, Orewa, Auckland 0946. POPPY & SCARLETT LIMITED. Applicant: Barnes Mossman Limited, PO Box 1040, Hastings 4156. QUANTUM TRUSTEE COMPANY 1012 LIMITED. Applicant: Lynda Katrina Moore, 122 Cape Hill Road, Pukekohe, Auckland 2022. QUDOS LIMITED. Applicant: Bonnie White, Level 1, 7 Fenton Street, Eden Terrace, Auckland 1024. R.T.A PROPERTY LIMITED. Applicant: Paul Stephen Ross, c/o Pier Law, Solicitors, PO Box 18552, Christchurch 8641. RENTALS 2 GO LIMITED. Applicant: Macneill R. Mendes, PO Box 331607, Takapuna, North Shore City 0740. RUAHINE CLUB LIMITED. Applicant: Heather Mary Williams, c/o PO Box 38, Dannevirke 4942. SCOOTY CALL LIMITED. Applicant: Michael W. Skeggs, 13B Perkins Road, Queenstown 9300. SIDERA LIMITED. Applicant: Graeme Marshall, 1A Langdale Place, Christchurch 8081. TARRAS LIMITED. Applicant: Lachy Chor, 28 Railway Street, Paeroa 3600. THE GREEN FROG COACHING COMPANY LIMITED. Applicant: Leanne Joyce Ashton, 99 Huntington Drive, Hamilton 3210. TOCIP ENTERPRISES LIMITED. Applicant: Martin Draper, Box PO 90447, Victoria Street West, Auckland 1142. TOURFONE LIMITED. Applicant: Gang Lin, Central Park 4-3506, Chaowei Ave 6, Beijing, China. VICTORIA NELSON PROPERTIES LIMITED. Applicant: Roland Michael Doyle, 66 Hobson Street, Auckland 1010. WAIPA BREWERIES LIMITED. Applicants: Richard Randall Shorland and Cheryl Shorland, PO Box 448, Rotorua 3040. WAPANUI INVESTMENTS LIMITED. Applicant: Jeff Matthews, 4 Myer Avenue, Plympton, South Australia 5038, Australia. WHITESWAN CONSTRUCTIONS LIMITED. Applicant: Hirepool Limited, c/o MFL Services Limited, PO Box 42246, Orakei, Auckland 1071. WILBERFORCE ENTERPRISES LIMITED. Applicant: Dun Limited, PO Box 2056, Christchurch 8140. YONDER HILLS LIMITED. Applicant: Stephen Ivan Cornille, c/o Mike Basil-Jones, 336 Jackson Street, Petone, Lower Hutt 5012. ZOOM NO 1 LIMITED. Applicant: Michael Dutt, 1440 Pohangina Road, RD 14, Ashhurst 4884. Any person who wishes to object must do so by notice to the Registrar at Private Bag 92061, Victoria Street West, Auckland 1142, or by facsimile on (09) 916 4559 by 22 October 2009 (being not less than 20 working days from the date of this notice). Dated at Auckland this 24th day of September 2009. NEVILLE HARRIS, Registrar of Companies. ot7917

Notice of Intention to Correct Register I intend to rectify the New Zealand Register of Companies, in terms of section 360A(1)(a) of the Companies Act 1993, on the application of the following companies, liquidators and receivers by deleting or replacing incorrect documents and otherwise adjusting the Register. Dates are those of registration: 3322 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

ALLEGANY HOLDINGS LIMITED (1515905) – liquidator’s first report filed as final report – 10 July 2009 (correction to follow restoration to Register). ANTHEM HOLDINGS LIMITED (in receivership) (1006801) – the property subject to receivership should be described in the receivers’ notice of appointment (28 August 2009), first report (12 November 2008) and second report (22 June 2009) as “present and after acquired personal property including proceeds”, with the word “personal” inserted (application by director). BLUE CHIP BAY OF PLENTY 2006 LIMITED (in liquidation) (1823438) – liquidators’ final report contained an arithmetical error – 21 August 2009 (application by liquidators). BLUE CHIP ROTORUA LIMITED (in liquidation) (1660305) – liquidators’ final report contained an arithmetical error – 21 August 2009 (application by liquidators). DOMINION TEACHING ASSOCIATES LIMITED (77613) – audit report for financial statements for 2006 to be replaced – 30 July 2009. FLINDERS SEAFOOD HOLDINGS LIMITED (1277252) – alterations to the constitution were not as notified – 4 December 2008. INCA LANDSCAPING & DESIGN LIMITED (in liquidation) (2062540) – liquidators’ first report named directors incorrectly – 25 June 2009 (application by liquidators). KPF INDUSTRIES (NZ) LIMITED (in liquidation) (1115434) – liquidators’ final report omitted GST refund – 24 August 2009 (application by liquidators). L H DEVELOPMENTS (2007) LIMITED (1971210) – liquidator’s first report filed as final report – 10 July 2009 (correction to follow restoration to Register). LINE 7 LIMITED (in receivership) (271239) – receivers’ first report contained a calculation error – 1 September 2009 (application by receivers). MAUNGATUROTO HOLDINGS LIMITED (1751033) – liquidator’s first report filed as final report – 10 July 2009 (correction to follow restoration to Register). NORTH ISLAND METALS LIMITED (in liquidation) (2067851) – six-monthly report related to liquidation not voluntary administration – 25 August 2009 (application by liquidators). PAVE GROUP LIMITED (2079236) – resolution registered instead of certificate under section 47(2) of the Act – 7 September 2009. PIEDMONT HOLDINGS LIMITED (1510310) – liquidator’s first report filed as final report – 10 July 2009 (correction to follow restoration to Register). SERVICE FOODS MANAWATU LIMITED (in liquidation) (1272969) – liquidators’ final report was incomplete – 17 August 2009 (application by liquidators). STAR CURRY VILLAGE LIMITED (in liquidation) (1848663) – liquidators’ first report related to another company – 30 March 2009 (application by liquidators). WILLIAM JAMES INVESTMENTS LIMITED (1470334) – R. I. Kahuroa was incorrectly notified as having been appointed as director – 16 July 2009. Any person who wishes to object must do so by 22 October 2009 (being not less than 20 working days after the date of this notice). Dated this 24th day of September 2009. NEVILLE HARRIS, Registrar of Companies. Contact for Enquiries: 0508 COMPANIES (0508 266 726). Postal Address for Written Objections: The Registrar of Companies, Private Bag 92061, Victoria Street West, Auckland 1142. Facsimile No. for Written Objections: (09) 916 4559. ot7873

HEWLETT-PACKARD NEW ZEALAND, Any shareholder or creditor of an amalgamating company, EDS (NEW ZEALAND) and EDS DEFENCE or any person to whom an amalgamating company is under SERVICES LIMITED an obligation, is entitled to be supplied free of charge with a copy of the amalgamation proposal upon request to the Public Notice of Proposed Amalgamation registered office of that amalgamating company, detailed Pursuant to Section 221(4)(b) of the Companies Act 1993 below. The boards of HEWLETT-PACKARD NEW ZEALAND, The registered office for each amalgamating company is: EDS (NEW ZEALAND) and EDS DEFENCE SERVICES HEWLETT-PACKARD NEW ZEALAND, c/o Bell LIMITED (each an amalgamating company) give notice of Gully, Level 22, Vero Centre, 48 Shortland Street, the proposed amalgamation of those companies. Auckland. HEWLETT-PACKARD NEW ZEALAND is intended to EDS (NEW ZEALAND), Level 10, 8 Gilmer Terrace, continue as the amalgamated company. Wellington. Copies of the amalgamation proposal are available for EDS DEFENCE SERVICES LIMITED, Level 10, inspection by any shareholder or creditor of an amalgamating 8 Gilmer Terrace, Wellington. company, or any person to whom an amalgamating company Authorised by: is under an obligation, at the registered offices of each amalgamating company detailed below during normal THE BOARDS OF THE AMALGAMATING COMPANIES. business hours. ot7871 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3323

Charitable Trusts Act Notices

Dissolution of Charitable Trust Boards Revocation of Dissolution of Charitable Section 26(1) of the Charitable Trusts Act 1957 Trust Board The Registrar of Incorporated Societies is satisfied these Section 26(3) of the Charitable Trusts Act 1957 trust boards are no longer carrying on their operations and, accordingly, are dissolved from the date of the declaration The Registrar of Incorporated Societies is satisfied that the made by an Assistant Registrar of Incorporated Societies: dissolution of this trust board ought to be revoked and has declared accordingly: BUDGETING ASSISTANCE 1637824. HAMILTON SUBURBAN PAKEKE LIONS THE GRAIL FOUNDATION TRUST (19 February CHARITABLE TRUST INC 2138239. 1998). THE MANAWATU COMMUNITY ARTS CENTRE With this publication such trust is revived from the date of TRUST BOARD 210842. its dissolution (noted above) as if no dissolution had taken WAIHEKE ISLAND COMMUNITY ARTWORKS place. CHARITABLE TRUST 525706. Dated this 24th day of September 2009. Dated this 24th day of September 2009. NIA ANGHARAD THOMAS, Assistant Registrar of NIA ANGHARAD THOMAS, Assistant Registrar of Incorporated Societies. Incorporated Societies. ct7901 ct7903

Incorporated Societies Act Notices

Revocation of Dissolution of Incorporated Societies REWA CLUB INCORPORATED Section 28(3) of the Incorporated Societies Act 1908 (21 October 1996). RIVER GLADE ARCHERS INCORPORATED The Registrar of Incorporated Societies is satisfied that the (24 June 2009). dissolution of these incorporated societies ought to be revoked and has declared accordingly: THE NEW ZEALAND PHOTO-IMAGING INDUSTRIES ASSOCIATION INCORPORATED CANTERBURY ARBORETUM ASSOCIATION (14 January 2008). INCORPORATED (17 June 2004). WATER RESCUE NEW ZEALAND EGYPTIAN ASSOCIATION OF CANTERBURY INCORPORATED (17 February 2009). INCORPORATED (15 March 2007). WHAKATANE TOWN BRANCH PONY CLUB KAWAU BAY FISHING CLUB INCORPORATED INCORPORATED (29 September 2005). (17 April 2009). With this publication these societies are revived from the KIRIHAEHAE THE NATIONAL ADVISORY GROUP date of their dissolution (noted above) as if no dissolution ON AUTOPSY INCORPORATED (17 June 2004). had taken place. MANGERE UNITED SOCCER CLUB Dated this 24th day of September 2009. INCORPORATED (16 March 2006). NIA ANGHARAD THOMAS, Assistant Registrar of MANUKAU CENTRAL BUSINESS ASSOCIATION Incorporated Societies. INCORPORATED (17 April 2009). is7905 MEADOW PARK OWNER & OCCUPIER SOCIETY INCORPORATED (22 January 2009). MEADOWBANK PONY CLUB INCORPORATED Dissolution of Incorporated Societies (17 February 2009). Section 28(1) of the Incorporated Societies Act 1908 MOUNT MAUNGANUI CRICKET AND HOCKEY The Registrar of Incorporated Societies is satisfied that these SOCIETY INCORPORATED (13 May 2008). societies are no longer carrying on their operations and MT ROSKILL TENNIS CLUB INCORPORATED hereby declares them to be dissolved from the date of the (17 April 2009). declaration made by an Assistant Registrar of Incorporated NEW ZEALAND FIJI FOOTBALL ASSOCIATION Societies: INCORPORATED (17 February 2009). DEAFINITELY YOUTH GROUP INCORPORATED NZ KYOKUSHIN KARATE HONBU (CLUB) 1824743. INCORPORATED (22 January 2009). HIPPY GLEN INNES INCORPORATED 866661. OTAHUHU NATIONALIST CENTRE LITERACY AOTEAROA (WANGANUI) INCORPORATED (6 September 2000). INCORPORATED 1027754. PINOY GOLFERS CLUB, AUCKLAND PAPATOETOE WOMENS BOWLING CLUB INCORPORATED (12 May 2005). INCORPORATED 223129. 3324 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

THE PEOPLES CHURCH THAMES WHANGAREI DISTRICT RESIDENTS’ INCORPORATED 1287689. ASSOCIATION INCORPORATED 1921785. THE TE RERE HERD IMPROVEMENT SOCIETY Dated this 24th day of September 2009. INCORPORATED 1494249. NIA ANGHARAD THOMAS, Assistant Registrar of WHAKATANE UNITED BOWLS INCORPORATED Incorporated Societies. 866020. is7902

General Notices

Notice of Entry into Possession of Mortgaged Land Signed and dated at Lower Hutt this 17th day of September In the matter of section 156 of the Property Law 2009. Act 2007, and in the matter of mortgage 6436704.4 GIBSON SHEAT, on Behalf of TEA Custodians (Pacific) (North Auckland Land Registry), Identifier 162760 Limited. (“the mortgage”): Note: This notice is given by the solicitors for the mortgagee TEA Custodians (Pacific) Limited (“the mortgagee” under at the offices of Gibson Sheat, Lawyers, Level 3, 1 Margaret the mortgage) hereby gives notice that it has entered into Street, Lower Hutt. Documents may be: possession of the mortgaged land described below with (a) posted to the solicitor at Gibson Sheat, Lawyers, effect from 11 September 2009. Private Bag 31905, Lower Hutt 5040; or The description of the mortgaged land is Unit 63 and (b) left for the solicitor at the document exchange for Accessory Unit 17 DP 229562 (North Auckland Land direction to Gibson Sheat, Lawyers, DX RP 42008; or Registry), being the property known as 63/42 Holly Street, (c) transmitted to the solicitor by facsimile to Gibson Avondale, Auckland. Sheat, Lawyers. Facsimile: (04) 569 1571. The address to which communications relating to the gn7879 mortgaged land may be addressed is TEA Custodians (Pacific) Limited, c/o Gibson Sheat Lawyers, Level 3, 1 Margaret Street, Lower Hutt. Telephone: Notice of Entry into Possession of Mortgaged Land (04) 569 4874. Enquiries to: Rose Syms. Email: In the matter of section 156 of the Property Law Act [email protected] 2007, and in the matter of mortgage 7722301.3 Signed and dated at Lower Hutt this 15th day of September (North Auckland Land Registry), Identifier NA18C/1111 2009. (“the mortgage”): GIBSON SHEAT, on Behalf of TEA Custodians (Pacific) TEA Custodians (Bluestone) Limited (“the mortgagee” Limited. under the mortgage) hereby gives notice that it has entered Note: This notice is given by the solicitors for the mortgagee into possession of the mortgaged land described below with at the offices of Gibson Sheat, Lawyers, Level 3, 1 Margaret effect from 15 September 2009. Street, Lower Hutt. Documents may be: The legal description of the mortgaged land is Lot 168 (a) posted to the solicitor at Gibson Sheat, Lawyers, DP 63118, being the property known as 4 Harrow Place, Private Bag 31905, Lower Hutt 5040; or Manurewa, Auckland. (b) left for the solicitor at the document exchange for The address to which communications relating to the direction to Gibson Sheat, Lawyers, DX RP 42008; or mortgaged land may be addressed is TEA Custodians (c) transmitted to the solicitor by facsimile to Gibson (Bluestone) Limited, c/o Gibson Sheat Lawyers, Sheat, Lawyers. Facsimile: (04) 569 1571. Private Bag 31905, Lower Hutt 5040. Telephone: gn7798 (04) 569 4874. Enquiries to: Rose Syms. Email: [email protected] Signed and dated at Lower Hutt this 16th day of September Notice of Entry into Possession of Mortgaged Land 2009. GIBSON SHEAT, on Behalf of TEA Custodians In the matter of section 156 of the Property Law Act 2007, and in the matter of mortgage 6531207.4 (Bluestone) Limited. (North Auckland Land Registry), Identifier 180420 Note: This notice is given by the solicitors for the mortgagee (“the mortgage”): at the offices of Gibson Sheat, Lawyers, Level 3, 1 Margaret TEA Custodians (Pacific) Limited (“the mortgagee” under Street, Lower Hutt. Documents may be: the mortgage) hereby gives notice that it has entered into (a) posted to the solicitor at Gibson Sheat, Lawyers, possession of the mortgaged land described below with Private Bag 31905, Lower Hutt 5040; or effect from 17 September 2009. (b) left for the solicitor at the document exchange for The description of the mortgaged land is Unit 2K direction to Gibson Sheat, Lawyers, DX RP 42008; or DP 338645, being the property situated at 211/85 Beach (c) transmitted to the solicitor by facsimile to Gibson Road, Auckland City. Sheat, Lawyers. Facsimile: (04) 569 1571. The address to which communications relating to the gn7868 mortgaged land may be addressed is TEA Custodians (Pacific) Limited, c/o Gibson Sheat Lawyers, Private Bag 31905, Lower Hutt 5040. Facsimile: Notice of Entry into Possession of Mortgaged Land (04) 569 1571. Enquiries to: Sophie Pritchard. Email: FM Custodians Limited (“the mortgagee”) under mortgage [email protected] 7172866.5, gives notice, pursuant to section 156 of the 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3325

Property Law Act 2007, that it has entered into possession Notice of Entry into Possession of of the land comprised in Computer Freehold Register Mortgaged Property 260584, known as Te Toka Farm situated at 117A Oldfield Road, Wellsford, on 16 September 2009. Pursuant to Sections 137, 139 and 156 of the Property Law Act 2007 The address to which communications relating to the mortgaged land may be addressed is to FM Custodians Notice is hereby given that PMIT Nominees Limited, Limited, c/o Bramwell Grossman, 205 Hastings Street as mortgagee under mortgage 7250019.1 (“the mortgagee”) South, Hastings. Postal Address: PO Box 500, Hastings over the property located at 28 Prescilla Crescent, 4156. Telephone: (06) 872 8210. Facsimile: (06) 876 9435. Hamilton, contained and described in Computer Freehold Enquiries to: Sally Coop. Register SA3D/1029 (South Auckland Land Registry) gn7802 (“the property”), took possession of the property from Kevin John Davies and McCaw Lewis Chapman Trustees (No. 2) Limited (“the mortgagor”) on 11 September 2009 Notice of Entry into Possession of Mortgaged Goods in accordance with section 137(1)(b) of the Property Law Gough Finance Limited (“the mortgagee”) gives notice, Act 2007. pursuant to section 156 of the Property Law Act 2007, This notice is given by the solicitors for the mortgagee, whose that on 15 September 2009, it entered into possession of address for service is at the offices of Harkness Henry, property subject to a security agreement dated the 15th day Lawyers, 7th/8th Floors, KPMG Centre, 85 Alexandra Street, of June 2005. Hamilton. The secured property is described as: All communications relating to the property should be: 2005 Hyster H3.00DX Forklift, S/N A466R08979C (a) posted to the solicitor at Harkness Henry, Lawyers, The address of the mortgagee for communication Private Bag 3077, Hamilton 3240; or relating to these goods is 24–26 Amyes Road, Hornby, (b) transmitted to the solicitor by facsimile to Harkness Christchurch 8042. Postal Address: PO Box 16168, Henry, Lawyers, on (07) 839 4043. Hornby, Christchurch 8441. Dated at Hamilton this 15th day of September 2009. Dated at Christchurch this 15th day of September 2009. Signed for PMIT Nominees Limited by its solicitors and Signed by: duly authorised agents Harkness Henry: STEPHEN ANTON FRAYLE, on Behalf of the Mortgagee. JARROD WADE TRUE. gn7799 gn7791

Departmental Notices

Consumer Affairs generally referred to as “pole pruners”, “power pruners” or “long reach pruners”. 5. Period of notice—This notice will be in force for Fair Trading Act 1986 a period of 18 months from the date of publication in the New Zealand Gazette unless revoked by the Minister of Consumer Affairs by notice in the New Zealand Gazette. Unsafe Goods (Chainsaws Without a Chain Brake) 6. New Zealand Customs Service requirements—All Notice 2009 persons importing into New Zealand a chainsaw to which this notice applies must on request, produce to a Pursuant to section 31 of the Fair Trading Act 1986, the New Zealand Customs Service officer documentation Minister of Consumer Affairs gives the following notice. showing that the chainsaw complies with the Schedule. N o t i c e 7. Commerce Commission requirements—All persons supplying, offering for supply or advertising a 1. Title and effect—This notice may be cited as the Unsafe chainsaw to which this notice applies must on request, Goods (Chainsaws without a chain brake) Notice 2009. produce to a Commerce Commission officer within This notice is effective from the date of publication in the 10 days, documentation showing that the chainsaw New Zealand Gazette. complies with the Schedule. 2. Certain chainsaws declared to be unsafe goods— 8. Documentation—Acceptable documentation includes: Goods which do not comply with the Schedule to this notice (a) A certificate of compliance with ISO 6535:2008 are declared to be unsafe goods and are prohibited from providing: supply for a period of 18 months from the date of the name and address of the importer or publication in the New Zealand Gazette. manufacturer. 3. Application—This notice applies to new and used the make and model number of the chainsaw. chainsaws supplied, or offered for supply, or advertised for the date of the test and the results of the test. supply, in trade or otherwise than in trade. (b) A statement that the chainsaw complies with 4. Definition of chainsaw—For the purposes of the notice, ISO 6535:2008, providing: “chainsaw” means any powered machine which drives an the name and address of the supplier. exposed chain for the purposes of cutting and which is operated by being hand held. This excludes any driven the make and model number of the chainsaw. chains which are operated at the end of a pole and which are the date of the statement. 3326 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

the statement: “The statement above is true to the Appointment of Judge of Court of Appeal best of my knowledge and belief. I am aware that a false statement may be a breach of the Fair Pursuant to section 57 of the Judicature Act 1908, Trading Act 1986 and may lead to a penalty of up His Excellency the Governor-General of New Zealand, to $60,000 for an individual and up to $200,000 in the name and on behalf of Her Majesty The Queen, has for a company”. been pleased to appoint The Honourable Anthony Penrose Randerson, Chief The signature of the supplier. High Court Judge Schedule to be a Judge of the Court of Appeal of New Zealand, the All chainsaws must comply with ISO 6535:2008 Portable commission to take effect on 1 February 2010. chainsaws – chain brake performance. Dated at Wellington this 15th day of September 2009. Dated at Wellington this 24th day of September 2009. HON CHRISTOPHER FINLAYSON, Attorney-General. HON HEATHER ROY, Minister of Consumer Affairs. go7835 Explanatory Note This note is not part of the notice but is intended to indicate its general effect. This notice declares chainsaws that do not comply with the Economic Development Schedule to be unsafe goods and prohibits the supply of the goods for a period of 18 months after the publication of the notice in the New Zealand Gazette under section Crown Entities Act 2004 31 of the Fair Trading Act 1986. It is an offence under the Fair Trading Act 1986 to supply, or offer to supply, or advertise to supply, goods which Appointment to the Securities Commission are declared to be unsafe goods. Section 33 of the Fair His Excellency the Governor-General of New Zealand Trading Act 1986 prohibits the importation of such goods has appointed to the Securities Commission, as established into New Zealand. under the Securities Act 1978 All persons bringing chainsaws into New Zealand must Mark John Verbiest, of Wellington comply with the requirements of New Zealand Customs as a member, pursuant to section 28(1)(b) of the Crown Service. Entities Act 2004, for a term of five years commencing on go7923 1 October 2009 and expiring on 30 September 2014. Dated at Wellington this 15th day of September 2009. HON SIMON POWER, Minister of Commerce. go7942 Crown Law Office Appointment to the Securities Commission Judicature Act 1908 His Excellency the Governor-General of New Zealand has appointed to the Securities Commission, as established under the Securities Act 1978 Appointment of Judge of the High Court Simon John Botherway, of Auckland Pursuant to section 4 of the Judicature Act 1908, as a member, pursuant to section 28(1)(b) of the Crown His Excellency the Governor-General of New Zealand, in Entities Act 2004, for a term of five years commencing on the name and on behalf of Her Majesty The Queen, has been 16 February 2010 and expiring on 15 February 2015. pleased to appoint Dated at Wellington this 15th day of September 2009. Rebecca Jane Ellis, barrister and solicitor, of Wellington HON SIMON POWER, Minister of Commerce. go7943 a Judge of the High Court, the commission to take effect on 1 November 2009. Dated at Wellington this 15th day of September 2009. Crown Entities Act 2004 HON CHRISTOPHER FINLAYSON, Attorney-General. go7833 Financial Advisers Act 2008

Appointment to the Securities Commission Appointment of Chief High Court Judge His Excellency the Governor-General of New Zealand Pursuant to section 4A of the Judicature Act 1908, has appointed to the Securities Commission, as established His Excellency the Governor-General of New Zealand, under the Securities Act 1978 in the name and on behalf of Her Majesty The Queen, has David William Mayhew been pleased to appoint as a member, pursuant to section 28(1)(b) of the Crown The Honourable Helen Diana Winkelmann, Judge of the Entities Act 2004, and as Commissioner for Financial High Court of New Zealand Advisers, pursuant to section 79(3) of the Financial Advisers to be Chief High Court Judge, the commission to take effect Act 2008, for a term of five years commencing on on 1 February 2010. 25 January 2010 and expiring on 24 January 2015. Dated at Wellington this 15th day of September 2009. Dated at Wellington this 15th day of September 2009. HON CHRISTOPHER FINLAYSON, Attorney-General. HON SIMON POWER, Minister of Commerce. go7834 go7941 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3327

All functions, powers and duties of the board as an Education employer (whether statutory or otherwise); all functions, powers and duties of the board to manage curriculum and assessment practice (whether statutory or Education Act 1989 otherwise); ensuring areas for improvement identified in the current Te Hauke School (2694) Closure Notice and any future Education Review Office reports are implemented; and Pursuant to section 154 of the Education Act 1989, I hereby all functions, powers and duties of the board to manage declare that Te Hauke School (2694), 20 kilometres south communications (whether statutory or otherwise) of Hastings, will close on 9 October 2009 and will cease to relating to the areas of employment, curriculum and be established on that day. assessment practice, and those areas identified for Dated at Wellington this 9th day of September 2009. improvement in the current and any future Education HON ANNE TOLLEY, Minister of Education. Review Office report. go7854 A limited statutory manager must also advise the board on the following: Notice of Direction to Appoint a Limited Statutory Strategic planning and self-review; Manager for the Board of Trustees of Kaingaroa Forest School (1759) financial planning and management; and Pursuant to section 78M of the Education Act 1989, I direct board organisation and management. the Secretary for Education to appoint a limited statutory This notice takes effect the day after the date of publication. manager for the Kaingaroa Forest School Board of Trustees because of the risks to the operation of the school and the Dated at Wellington this 21st day of September 2009. educational achievement of the students at the school. HON ANNE TOLLEY, Minister of Education. The following functions, powers and duties of the board are to be vested in a limited statutory manager: go7954

Health

Medicines Act 1981

Consent to the Distribution of a Changed Medicine Pursuant to section 20 of the Medicines Act 1981, the Minister of Health hereby consents to the distribution in New Zealand of the new medicine which was referred to the Minister of Health under the provisions of section 24(5) of the Act and is set out in the Schedule hereto: Schedule Product: Avastin (2 Indications) Active Ingredient: Bevacizumab 100mg Dosage Form: Concentrate for infusion New Zealand Sponsor: Roche Products (New Zealand) Limited Manufacturers: Roche Diagnostics GmbH, Mannheim, Germany F Hoffmann-La Roche Limited, Basel, Switzerland Genentech Inc, South San Francisco, California, United States of America Dated this 17th day of September 2009. STUART POWELL, Acting Deputy Director-General, Sector Accountability and Funding Directorate, Ministry of Health (pursuant to delegation given by the Minister of Health on 6 July 2001). go7876

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: Afinitor Active Ingredient: Everolimus 5mg Dosage Form: Tablet New Zealand Sponsor: Novartis New Zealand Limited Manufacturers: Novartis Pharma AG, Basel, Switzerland Novartis Pharma Stein AG, Stein, Switzerland 3328 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

Product: Afinitor Active Ingredient: Everolimus 10mg Dosage Form: Tablet New Zealand Sponsor: Novartis New Zealand Limited Manufacturers: Novartis Pharma AG, Basel, Switzerland Novartis Pharma Stein AG, Stein, Switzerland Product: Co-Diovan Active Ingredients: Hydrochlorothiazide 12.5mg Valsartan 320mg Dosage Form: Film coated tablet New Zealand Sponsor: Novartis New Zealand Limited Manufacturer: Novartis Pharma Stein AG, Stein, Switzerland Product: Co-Diovan Active Ingredients: Hydrochlorothiazide 25mg Valsartan 320mg Dosage Form: Film coated tablet New Zealand Sponsor: Novartis New Zealand Limited Manufacturer: Novartis Pharma Stein AG, Stein, Switzerland Product: Docetaxel Ebewe Active Ingredient: Docetaxel, anhydrous 10mg/mL Dosage Form: Solution for injection New Zealand Sponsor: Pharmaco (NZ) Limited Manufacturer: EBEWE Pharma GmbH Nfg KG, Unterach am Attersee, Austria Product: Lemsip Max All-In-One Cold & Flu Active Ingredients: Guaifenesin 100mg Paracetamol 500mg Phenylephrine hydrochloride 6.1mg equivalent to 5mg phenylephrine Dosage Form: Capsule New Zealand Sponsor: Reckitt Benckiser (New Zealand) Limited Manufacturer: Reckitt Benckiser Healthcare (UK) Limited, Hull, North Humberside, United Kingdom Product: Vimpat Active Ingredient: Lacosamide 50mg Dosage Form: Tablet New Zealand Sponsor: Pharmabroker Sales Limited Manufacturers: Schwarz Pharma Manufacturing Inc, Seymour, Indiana, United States of America Schwarz Pharma Produktions-GmbH, Zwickau, Germany Product: Vimpat Active Ingredient: Lacosamide 100mg Dosage Form: Tablet New Zealand Sponsor: Pharmabroker Sales Limited Manufacturers: Schwarz Pharma Manufacturing Inc, Seymour, Indiana, United States of America Schwarz Pharma Produktions-GmbH, Zwickau, Germany Product: Vimpat Active Ingredient: Lacosamide 150mg Dosage Form: Tablet New Zealand Sponsor: Pharmabroker Sales Limited Manufacturers: Schwarz Pharma Manufacturing Inc, Seymour, Indiana, United States of America Schwarz Pharma Produktions-GmbH, Zwickau, Germany Product: Vimpat Active Ingredient: Lacosamide 200mg Dosage Form: Tablet New Zealand Sponsor: Pharmabroker Sales Limited Manufacturers: Schwarz Pharma Manufacturing Inc, Seymour, Indiana, United States of America Schwarz Pharma Produktions-GmbH, Zwickau, Germany 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3329

Product: Vimpat Active Ingredient: Lacosamide 15mg/mL Dosage Form: Oral solution New Zealand Sponsor: Pharmabroker Sales Limited Manufacturer: Schwarz Pharma Manufacturing Inc, Seymour, Indiana, United States of America Product: Vimpat Active Ingredient: Lacosamide 10mg/mL Dosage Form: Solution for injection New Zealand Sponsor: Pharmabroker Sales Limited Manufacturer: EBEWE Pharma GmbH Nfg KG, Unterach am Attersee, Austria Dated this 17th day of September 2009. STUART POWELL, Acting Deputy Director-General, Sector Accountability and Funding Directorate, Ministry of Health (pursuant to delegation given by the Minister of Health on 6 July 2001). go7875

Consent to the Distribution of a New Medicine Pursuant to section 20 of the Medicines Act 1981, the Minister of Health hereby consents to the distribution in New Zealand of the new medicine set out in the Schedule hereto: Schedule Product: Diclohexal Active Ingredient: Diclofenac sodium 25mg Dosage Form: Enteric coated tablet New Zealand Sponsor: Novartis New Zealand Limited Manufacturers: Salutas Pharma GmbH, Barleben, Germany Sandoz do Brasil Industria Farmaceutica Ltda, Parana, Brazil Product: Diclohexal Active Ingredient: Diclofenac sodium 50mg Dosage Form: Enteric coated tablet New Zealand Sponsor: Novartis New Zealand Limited Manufacturers: Salutas Pharma GmbH, Barleben, Germany Sandoz do Brasil Industria Farmaceutica Ltda, Parana, Brazil Dated this 22nd day of September 2009. JOHN HAZELDINE, Acting Deputy Director-General, Sector Accountability and Funding Directorate, Ministry of Health (pursuant to delegation given by the Minister of Health on 6 July 2001). go7983

Provisional Consent to the Distribution of a New Medicine Pursuant to section 23(1) of the Medicines Act 1981, the Minister of Health hereby provisionally consents to the sale, supply or use in New Zealand of the new medicine set out in the Schedule hereto: Schedule Product: GenRx Moclobemide Active Ingredient: Moclobemide 300mg Dosage Form: Film coated tablet New Zealand Sponsor: Apotex NZ Limited Manufacturer: Apotex Inc, Ontario, Canada Product: GenRx-Moclobemide Active Ingredient: Moclobemide 150mg Dosage Form: Film coated tablet New Zealand Sponsor: Apotex NZ Limited Manufacturer: Apotex Inc, Ontario, Canada Note: This consent is valid for 12 months from the date of publication of this notice and is subject to the following condition: Apotex NZ Limited provides additional data within nine months from the date of publication of this notice to satisfy me that the packaged product remains efficacious for its stated shelf life. Dated this 22nd day of September 2009. JOHN HAZELDINE, Acting Deputy Director-General, Sector Accountability and Funding Directorate, Ministry of Health (pursuant to delegation given by the Minister of Health on 6 July 2001). go7981 3330 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

(3) Section 6 of the Summary Proceedings Act 1957 gives the Justice District Court summary jurisdiction in respect of certain indictable offences listed in Schedule 1 of that Act. However, section 188(2) of the Crimes Act 1961 is not, and in 1986 Crimes Act 1961 was not, included in Schedule 1. (4) Under section 28A of the District Courts Act 1947, District Courts have jury trial jurisdiction in respect of Reference to the High Court of the Question of the certain indictable offences. However, in 1986, District Courts Conviction of Donald Mitchell Hedges for did not have jurisdiction, under section 28A of the District Wounding with Reckless Disregard Courts Act 1947, over an offence against section 188(2) of the Crimes Act 1961. ANAND SATYANAND, Governor-General (5) In 1986, a charge for an offence against section 188(2) ORDER IN COUNCIL of the Crimes Act 1961 had to be laid indictably and could At Wellington this 21st day of September 2009 be heard only in the High Court. Present: (6) It appears that, when the District Court tried, convicted, HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL and sentenced the applicant for the offence against section 188(2) of the Crimes Act 1961, the Court purported to act in His Excellency the Governor-General, acting under section its summary jurisdiction. This is borne out by the following 406(a) of the Crimes Act 1961 and on the advice and with documents: the consent of the Executive Council, refers to the High Court the question of the conviction of Donald Mitchell (a) The information laid against the applicant on Hedges, entered in the District Court at Whangarei on 8 January 1986 in accordance with section 15 and 21 October 1986, for wounding with reckless disregard for in form 1 of Schedule 2 of the Summary the safety of others contrary to section 188(2) of the Crimes Proceedings Act 1957, alleging that the applicant Act 1961. committed an offence against section 188(2) of the Crimes Act 1961: The background to, and the reason for, the reference appear (b) the summons in respect of the alleged offence issued in the Schedule. on 8 January 1986 in accordance with section 19 Schedule of the Summary Proceedings Act 1957 and in form 1. Interpretation—In this Schedule: 3 of Schedule 1 of the Summary Proceedings Regulations 1958: “the applicant” means Donald Mitchell Hedges. (c) the judgment of Judge H. R. H. Paul in the District Background Court at Whangarei dated 21 October 1986 that sets 2. Trial and appeal—(1) On 8 January 1986, an information out the reasons for convicting the applicant of the was laid against the applicant charging him with wounding offence against section 188(2) of the Crimes Act with reckless disregard for the safety of others, which is an 1961. offence against section 188(2) of the Crimes Act 1961. Reason (2) The applicant’s trial for that offence took place in 5. Reason—The reason for the reference is that the matters the District Court at Whangarei on 21 October 1986 and the set out above: applicant was convicted of that offence. (a) indicate that the District Court did not appear to (3) On 5 November 1986, the applicant was sentenced in the have jurisdiction to try, convict, or sentence the same court to two years’ imprisonment. applicant for the offence against section 188(2) of (4) The applicant appealed against the conviction and the Crimes Act 1961; and sentence to the High Court. (b) could lead the High Court to conclude that a miscarriage of justice has occurred. (5) On 27 November 1986, the High Court dismissed the applicant’s appeal against conviction, but allowed the appeal REBECCA KITTERIDGE, Clerk of the Executive Council. against sentence and substituted a sentence of 18 months’ go7947 imprisonment. 3. Application for exercise of Royal prerogative of mercy—The applicant applied to the Governor-General, in an application dated 1 April 2008, for the exercise of the District Courts Act 1947 mercy of the Crown in respect of his conviction. 4. Apparent lack of jurisdiction to enter conviction— Acting Community Magistrate Appointed (1) It appears that the District Court did not have jurisdiction to try, convict, or sentence the applicant for an offence Pursuant to section 11H of the District Courts Act 1947, against section 188(2) of the Crimes Act 1961. His Excellency the Governor-General of New Zealand has been pleased to appoint (2) An offence against section 188(2) of the Crimes Act Patricia Sylvia Ferguson, Community Magistrate 1961 is, and was in 1986, an indictable offence. This is because: to be an Acting Community Magistrate, to carry out such functions and powers as are conferred on Community (a) section 188(2) of the Crimes Act 1961 provides that Magistrates, in such Courts at such times as the Chief “Every one is liable to imprisonment for a term not District Court Judge may from time to time direct, under exceeding 7 years who, with intent to injure anyone, section 11C of the District Courts Act 1947, for a term or with reckless disregard for the safety of others, of 24 months on and from 2 October 2009. wounds, maims, disfigures, or causes grievous bodily harm to any person”: Dated at Wellington this 14th day of September 2009. (b) section 2(1) of the Crimes Act 1961 defines “is liable” HON SIMON POWER, Minister of Justice. to mean “is liable on conviction on indictment”. go7843 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3331

Sentencing Act 2002 Order for Confiscation of Motor Vehicle Pursuant to sections 128 and 129 of the Sentencing Act 2002, an order was made in the Te Kuiti District Court Order for Confiscation of Motor Vehicle on 1 September 2009, for the confiscation of the following Pursuant to sections 128 and 129 of the Sentencing Act motor vehicle: 2002, an order was made in the Tauranga District Court 1986 Mercedes Benz 190E, Registration No. DNA803. on 14 September 2009, for the confiscation of the following Against: Jason Harry Tukuteihu Hetet. motor vehicle: Anyone who has a legal interest in this vehicle should 1995 Subaru Legacy, Registration No. DUG130. contact the Court urgently (telephone (07) 878 0030) as the Against: Paul Junior Tahau. Registrar may sell the vehicle. Anyone who has a legal interest in this vehicle should This notice is placed pursuant to the Sentencing Regulations contact the Court urgently (telephone (07) 928 7200) as the 2002. Registrar may sell the vehicle. ESME FREDERICK, Deputy Registrar. This notice is placed pursuant to the Sentencing Regulations go7892 2002. A. GEAR, Deputy Registrar. Order for Confiscation of Motor Vehicle go7807 Pursuant to sections 128 and 129 of the Sentencing Act 2002, an order was made in the Te Kuiti District Court Order for Confiscation of Motor Vehicle on 17 September 2009, for the confiscation of the following Pursuant to sections 128 and 129 of the Sentencing Act motor vehicle: 2002, an order was made in the Tauranga District Court 1991 Subaru Legacy, Registration No. AMH217. on 16 September 2009, for the confiscation of the following Against: Shane Michael Shepherd. motor vehicle: Anyone who has a legal interest in this vehicle should 1988 Mitsubishi V3000 Super, Registration No. NY4424. contact the Court urgently (telephone (07) 878 0030) as the Against: Robert Tamati Johnson. Registrar may sell the vehicle. Anyone who has a legal interest in this vehicle should This notice is placed pursuant to the Sentencing Regulations contact the Court urgently (telephone (07) 928 7200) as the 2002. Registrar may sell the vehicle. ESME FREDERICK, Deputy Registrar. This notice is placed pursuant to the Sentencing Regulations go7891 2002. A. GEAR, Deputy Registrar. Order for Confiscation of Motor Vehicle go7808 Pursuant to sections 128 and 129 of the Sentencing Act 2002, an order was made in the District Court Order for Confiscation of Motor Vehicle on 9 September 2009, for the confiscation of the following motor vehicle: Pursuant to sections 128 and 129 of the Sentencing Act 1989 Ford Fairmont Ghia, Registration No. OM8595. 2002, an order was made in the Tauranga District Court Against: Joshua Mark Woolhouse. on 17 September 2009, for the confiscation of the following motor vehicle: Anyone who has a legal interest in this vehicle should contact the Court urgently (telephone (03) 311 8060) as the 1993 Subaru Impreza, Registration No. FAB96. Registrar may sell the vehicle. Against: David Paul Jones. This notice is placed pursuant to the Sentencing Regulations Anyone who has a legal interest in this vehicle should 2002. contact the Court urgently (telephone (07) 928 7200) as the Registrar may sell the vehicle. P. J. O’CONNELL, Registrar. go7945 This notice is placed pursuant to the Sentencing Regulations 2002. Order for Confiscation of Motor Vehicle A. GEAR, Deputy Registrar. go7846 Pursuant to sections 128 and 129 of the Sentencing Act 2002, an order was made in the New Plymouth District Court on 17 September 2009, for the confiscation of the Orders for Confiscation of Motor Vehicles following motor vehicle: Pursuant to sections 128 and 129 of the Sentencing Act 1994 Toyota Estima, Registration No. BSA758. 2002, orders were made in the Westport District Court Against: Jake Pueata Eti. on 17 September 2009, for the confiscation of the following Anyone who has a legal interest in this vehicle should motor vehicles: contact the Court urgently (telephone (06) 968 6500) as the 1995 Nissan Silvia, Registration No. EPP377. Registrar may sell the vehicle. Against: Alicia Marrianne Murdoch. This notice is placed pursuant to the Sentencing Regulations 2000 Subaru Legacy GT, Registration No. EYC804. 2002. Against: Shane David Saunders. CHRISTY MCLAUGHLIN, Deputy Registrar. Anyone who has a legal interest in these vehicles should go7918 contact the Court urgently (telephone (03) 788 9010) as the Registrar may sell the vehicles. Order for Confiscation of Motor Vehicle This notice is placed pursuant to the Sentencing Regulations Pursuant to sections 128 and 129 of the Sentencing Act 2002. 2002, an order was made in the Greymouth District Court LISA BROOKS-HATELEY, Deputy Registrar. on 15 September 2009, for the confiscation of the following go7937 motor vehicle: 3332 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

1992 Mitsubishi Lancer, Registration No. WC7227. “trust deposit” means a deposit (not being an agency Against: Tim Robert Dietrich. deposit, an investment deposit, a protection deposit or a Anyone who has a legal interest in this vehicle should special deposit) held on trust: contact the Court urgently (telephone (03) 769 9062) as the (i) for persons not of full age or capacity; or Registrar may sell the vehicle. (ii) for beneficiaries not entitled to payment at call; or This notice is placed pursuant to the Sentencing Regulations (iii) otherwise than at call. 2002. (2) Expressions defined in the Act have the same meaning in E. J. MITCHELL, Registrar. this notice as they do in the Act. go7818 3. Rates of Common Fund interest—(1) The rate of Common Fund interest on deposits (other than investment deposits repayable at the end of fixed term or Order for Confiscation of Motor Vehicle protection deposits) shall be that specified in Schedule 1 for Pursuant to sections 128 and 129 of the Sentencing Act the appropriate type of deposits. 2002, an order was made in the Invercargill District Court (2) The rate of Common Fund interest on each protection on 11 September 2009, for the confiscation of the following deposit associated with a particular private training motor vehicle: establishment shall be that specified in Schedule 2 for the 2000 Ford Falcon, Registration No. ZE8621. appropriate dollar range of the total of those deposits. Against: Simon Charles Elliott. (3) The rate of Common Fund interest payable on Anyone who has a legal interest in this vehicle should investment deposits repayable at the end of a fixed term contact the Court urgently (telephone (03) 211 0650) as the shall be that specified in Schedule 3 for the appropriate Registrar may sell the vehicle. interest payment frequency, term and dollar range. This notice is placed pursuant to the Sentencing Regulations (4) Despite subparagraph (1), the rate of Common Fund 2002. interest payable on deposits made pursuant to an enactment F. DAVIES, Deputy Registrar. shall be the rate (if any) specified in the enactment. go7817 (5) Despite subparagraphs (1), (2) and (3), in particular cases or classes of case, Public Trust and the depositor may agree on a rate of interest payable on investment deposits, protection deposits or special deposits that is different from Public Trust the rate specified in Schedules 1, 2, or 3 and the agreed rate then applies. 4. Revocation of notice and transitional provisions— Public Trust Act 2001 (1) The Public Trust Common Fund Interest Rates Notice 17 September 2009 is revoked. (2) The rates of interest specified in Schedules 1 and 2 to this The Public Trust Common Fund Interest Rates notice do not apply to any period that ends with 22 September Notice 24 September 2009 2009 but otherwise operate as from 23 September 2009. The following notice is given pursuant to section 50 of the (3) The rates of interest specified in Schedule 3 to this notice: Public Trust Act 2001 (“the Act”). (i) do not apply to investment deposits repayable at N o t i c e the end of a fixed term that commenced prior to 23 September 2009; but 1. Title and commencement—(1) This notice may be cited as the Public Trust Common Fund Interest Rates (ii) do apply to investment deposits repayable at the Notice 24 September 2009. end of a fixed term that commenced on or after 23 September 2009. (2) The determinations and revocation in this notice take effect from and including 23 September 2009. Schedule 1 2. Interpretation—(1) Unless the context otherwise Rates of interest payable on deposits (other than requires: investment deposits repayable at the end of fixed term “agency deposit” means a deposit (not being an or protection deposits) investment deposit) held as agent or attorney; % p.a. “call deposit” means a deposit (not being an agency deposit, an investment deposit, a protection deposit, Agency deposits 1.70 a special deposit or a trust deposit) held in the ordinary Call deposits 1.70 course of administration, and determined by Public Trust to be held at call; Investment deposits at call 1.70 “deposit” means a sum of money held by Public Trust Special deposits 2.60 belonging to any estate, which money for the time being Trust deposits 1.70 forms part of the Common Fund; “investment deposit” means a deposit held at call or Schedule 2 otherwise as an investment under section 51 of the Act; Rates of interest payable on each protection deposit “protection deposit” means a deposit, held at call, of associated with a particular private training establishment tuition, boarding, accommodation or other fees by or % p.a. on behalf of a student enrolled at a private training establishment within the meaning of Part 18 of the Total deposits do not exceed $350,000 1.60 Education Act 1989; Total deposits in range $350,001 to $1,000,000 2.10 “special deposit” means a deposit held other than at call Total deposits in range $1,000,001 to $3,000,000 2.50 on behalf of the Crown, or any local authority within the meaning of the Local Government Act 1974; Total deposits exceed $3,000,001 3.10 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3333

Schedule 3 Interest payable monthly and quarterly Rates of interest payable on investment deposits repayable $20,000-$49,999 $50,000-$249,999 $250,000+ at the end of a fixed term % p.a. % p.a. % p.a. Interest payable on maturity, monthly or quarterly 6 mths 3.10 3.10 3.10 $5,000- $10,000- $50,000- $250,000+ $9,999 $49,999 $249,999 9 mths 3.15 3.15 3.15 % p.a. % p.a. % p.a. % p.a. 1 yr 3.25 3.25 3.25 3 mths 2.50 3.00 3.00 3.00 18 mths 3.25 3.25 3.25 6 mths 2.50 3.10 3.10 3.10 24 mths 3.75 3.75 3.75 9 mths 2.50 3.15 3.15 3.15 30 mths 4.00 4.00 4.00 1 yr 3.00 3.25 3.25 3.25 36 mths 4.50 4.50 4.50 18 mths 3.00 3.25 3.25 3.25 4 yrs 4.90 4.90 4.90 24 mths 3.00 3.75 3.75 3.75 5 yrs 5.10 5.10 5.10 30 mths 3.00 4.00 4.00 4.00 Dated at Wellington this 22nd day of September 2009. 36 mths 3.00 4.50 4.50 4.50 GAYLENE TURBOTT, Secretary of the Pricing Committee, 4 yrs 3.00 4.90 4.90 4.90 Public Trust. 5 yrs 3.00 5.10 5.10 5.10 go7949

The Treasury

Crown Retail Deposit Guarantee Scheme Act 2009

Crown Retail Deposit Guarantee Scheme – Eligibility for Extended Scheme I, Simon William English, Minister of Finance, give notice under section 5 of the Crown Retail Deposit Guarantee Scheme Act 2009, of: (a) the types of entity in respect of which guarantees may be given under section 6 of that Act; and (b) the criteria for entities to satisfy before such guarantees may be given to take effect as from the date of this notice. Types of Entity in Respect of Which Crown Guarantees May be Given The types of entity in respect of which Crown Guarantees may be given under section 6 of the Crown Retail Deposit Guarantee Scheme Act 2009 are: (a) banks registered under the Reserve Bank of New Zealand Act 1989; (b) building societies as defined in the Building Societies Act 1965; (c) credit unions as defined in the Friendly Societies and Credit Unions Act 1982; (d) other deposit taking institutions such as finance companies. Criteria for Entities to Satisfy Entities must satisfy the following criteria before they can be considered for entry into the extended scheme. For existing entities (a) An entity that, as at the date of its application for a Crown Guarantee under the extended scheme, is an Approved Institution under the existing scheme: whose Crown Guarantee has not been withdrawn as at that date; and that has not been subject to a default event (as that term is defined in the Crown Guarantee under the existing scheme); and that holds a credit rating from Standard and Poor’s or Fitch of BB or above or holds a credit rating from Moody’s of Ba2 or above. For new banks (b) An entity that, as at the date of its application for a Crown Guarantee under the extended scheme is an Approved Institution under the existing scheme, has met the eligibility criteria set out in paragraph (a) above and that has gained registration as a bank under the Reserve Bank Act 1989. (c) Any other entity that, as at the date of its application for a Crown Guarantee under the extended scheme, has gained registration as a bank under the Reserve Bank Act 1989, and that: holds a credit rating from Standard and Poor’s or Fitch of BB or above; or holds a credit rating from Moody’s of Ba2 or above. Merged Entities and Controlling Institutions (d) An entity that is a Merged Entity that has been constituted as such, after the date of this notice; and (e) other bank like entities (such as finance companies), established after 12 October 2008: 3334 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

that have assumed control over two or more Approved Institutions; and that have a BB rating or higher. For existing entities, new banks, Controlling Institutions and Merged Entities In addition: (f) any existing entity, any new bank or any Controlling Institution that (in each case) already carries on business, when applying for the Crown Guarantee under the extended scheme must meet all of the following further eligibility criteria: Have Debt Securities on issue; be in the business of borrowing and lending, or providing financial services, or both; carry out a substantial portion of their business in New Zealand; and does not primarily provide financial services, or lend to, related parties and/or group members. (g) any new bank or Controlling Institution that is not carrying on business at the time of its application and any Merged Entity, applying for the Crown Guarantee under the extended scheme, must meet all of the following further eligibility criteria: Be in the business of borrowing and lending, or providing financial services, or both; does not primarily provide financial services, or lend to, related parties and/or group members; and (h) a Controlling Institution applying for the Crown Guarantee under the extended scheme must also meet the following further eligibility criteria: The purpose and intent of that Controlling Institution’s assumption of control over those Approved Institutions, is (among other things) to be contractually bound to absorb the businesses of those Approved Institutions; and the period in which that Controlling Institution is obliged to absorb the businesses of those Approved Institutions is within a time deemed reasonable by the Crown. Explanation of Terms Approved Institution means an entity that is identified as an “approved institution” for the existing scheme on the webpage http://www.treasury.govt.nz/economy/guarantee/retail/approved or any successor Treasury web page on which “approved institutions” for the existing scheme are listed. Controlling Institution is described in paragraph (e) above. existing scheme means the Crown retail deposit guarantee scheme that was announced by the Minister of Finance, on or about 12 October 2008, and which is due to expire on 12 October, 2010. extended scheme means the scheme that was announced on or about 25 August 2009 by the Minister of Finance, which was established under the Crown Retail Deposit Guarantee Scheme Act 2009, and which must expire no later than 31 December 2011. A Merged Entity means: (a) an entity that: holds a credit rating from Standard and Poor’s or Fitch of BB or above or holds a credit rating from Moody’s of Ba2 or above; and is comprised by one or more (but not all) of the entities that are party to a merger, one or more of which is: – an Approved Institution under the existing scheme, that has met the eligibility criteria set out in paragraph (a) of Eligibility Criteria; and – party to the Crown guarantee for the extension scheme; (b) an entity that: holds a credit rating from Standard and Poor’s or Fitch of BB or above or holds a credit rating from Moody’s of Ba2 or above; and at law is a successor to all the property, rights, powers and privileges, liabilities and obligations of the entities that are party to a merger, one or more of which is: – an Approved Institution under the existing scheme, that has met the eligibility criteria set out in paragraph (a) of Eligibility Criteria; and – party to the Crown guarantee for the extension scheme; (c) any other entity or association of entities that the Crown deems to be a Merged Entity in its sole and unfettered discretion. A merger means: (a) in relation to an entity that is a company incorporated under the Companies Act 1993: an amalgamation under part 13 of the Companies Act 1993; an amalgamation or an arrangement approved by the Court approved under part 15 of the Companies Act 1993; (b) in relation to a building society registered under the Building Societies Act 1965: a transfer of engagements under section 33 of the Building Societies Act 1965; a union of building societies under section 32 of the Building Societies Act 1965; (c) in relation to a credit union registered as such under the Friendly Societies and Credit Unions Act 1982, an amalgamation or transfer of engagements under section 83 of that Act. Dated at Wellington this 16th day of September 2009. HON SIMON WILLIAM ENGLISH, Minister of Finance. go7919 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3335

Authorities and Other Agencies of State Notices

Civil Aviation Authority of New Zealand

Civil Aviation Act 1990

Airworthiness Directives Pursuant to section 72I(3A) of the Civil Aviation Act 1990, I, Owen Olls, Airworthiness Specialist, acting under a delegation from the Director of Civil Aviation, hereby issue the following airworthiness directives in respect of aircraft or aeronautical products. These airworthiness directives will come into force on 24 September 2009: DCA/EC120/25 DCA/EC130/24 DCA/EC135/25A DCA/THIE/17 Airworthiness directives may be viewed on the CAA website (www.caa.govt.nz) or at Aviation House, 10 Hutt Road, Petone. Dated this 22nd day of September 2009. OWEN OLLS, Airworthiness Specialist. au7950

Electricity Commission 4. Minor drafting amendments to various paragraphs have also been made, in reliance on section 172F(3) of the Act. 5. Pursuant to section 172Z(4) of the Act, the reasons for Electricity Act 1992 my decision to amend the Rules are that: (a) this amendment updates the procurement Notice of Making of Electricity Governance arrangements and enhances the specification and (Procurement Plan) Amendment Rules 2009 and procurement of ancillary services; and Notice of Reasons for Decision (b) the new procurement plan complies with the requirement in the Rules to complete an annual 1. Pursuant to section 172I of the Electricity Act 1992 review of the procurement plan. (“Act”), I notify the amendment of the Electricity 6. These rules come into force on 1 December 2009. Governance Rules 2003 (“Rules”) under section 172H of the Act. 7. Copies of the Rules may be inspected free of charge or purchased from the Electricity Commission, Level 7, 2. The empowering provisions for the Electricity ASB Bank Tower, 2 Hunter Street, Wellington. Governance Regulations in relation to which the amendments to the Rules are made are sections 8. The Rules can also be viewed on the Electricity 172D(1)(3) and 172D(1)(4) of the Act. Commission’s website http://www.electricitycommission.govt.nz/rulesandre 3. The procurement plan in Schedule C5 of Part C of the gs/rules Rules is replaced in its entirety with a new Schedule C5. A brief description of the main changes is as follows: Dated at Wellington this 14th day of September 2009. HON , Minister of Energy and (a) Failure to comply with the maximum allowable Resources. standard deviation obligations for frequency keeping is to be treated as a material breach of the Ancillary au7920 Service Procurement Contract (Paragraph 53A); (b) clarification that the provision for constrained on and off amounts only applies to fixed price/quantity frequency keeping (not half-hourly) (Paragraph Electricity Governance Regulations 2003 105B); (c) requiring interruptible load providers of Electricity Governance Regulations (Exemption instantaneous reserve to carry out an end-to-end No. 104 ( Limited)) test of the functionality of their equipment used Exemption Notice 2009 to provide the service, at least once during the term of the new procurement plan, if they have not Pursuant to Regulation 194(2) of the Electricity successfully responded to an under-frequency event Governance Regulations 2003, the Electricity Commission during the term of the present procurement plan (“Commission”) gives the following notice. (Paragraphs 135A-135C and 136-138); and N o t i c e (d) adding references to the different over-frequency 1. Title and commencement—(1) This notice is the limits in each island and correcting errors in the Electricity Governance Regulations (Exemption No. 104 current wording (Paragraphs 151 and 164). (Orion New Zealand Limited)) Exemption Notice 2009. 3336 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

(2) This notice comes into force on the date on which it is Management Authority gives notice that the New Zealand notified in the New Zealand Gazette. Chemical Industry Council Incorporated intends to apply for 2. Exemption—Orion New Zealand Limited (“Orion”) is approval of the Code of Practice Preparing for a Chemical exempted from compliance, on the existing interconnection Emergency. point between the Orion local network (BRY0661) and the This code provides a means of compliance with the MainPower local network (KAI0111), with the following: requirements relating to the management of emergencies (a) Rule 3.7 of Part D of the Electricity Governance involving hazardous substances. Rules 2003 (“Rules”); It is intended for premises where hazardous substances are (b) Rule 4.3.2 of Part J of the Rules; and manufactured, stored, handled or used and has a role in planning for the prevention of emergencies involving (c) all other obligations in respect of distributors’ hazardous substances. network supply points within the Rules. This code sets out a means for meeting the performance 3. Terms and conditions—This exemption is granted on requirements of the: the following conditions: Hazardous Substances (Emergency Management) (a) Orion must notify the Commission in writing, within Regulations 2001. 20 business days, if the purpose of the existing interconnection point changes, or the frequency or Hazardous Substances (Compressed Gases) Regulations volume of usage significantly increases while the 2001, Regulations 68 to 74 inclusive. exemption is in force; and Site and Storage Conditions for Toxic, Corrosive, and (b) it will expire on 1 September 2014. Ecotoxic Substances, Parts 2 and 3. 4. Reasons for granting the exemption—The reasons for Site and Storage Conditions for Class 3.1 Flammable granting this exemption are: Liquids, Parts 7 and 8. (a) Without an exemption, Orion: Site and Storage Conditions for Class 5.1.1 Oxidising (i) would incur significant unreasonable Substances and Class 5.2 Organic Peroxides, Parts 5 expenditure and complexity in fitting metering and 6. and communication equipment to its network Site and Storage Conditions for Class 4 Substances, for low consumption volumes; Parts 3 and 4. (ii) would incur unreasonable expenditure in Site and Storage Conditions for Aerosols, Parts 4 and 5. becoming a certified reconciliation participant; Site and Storage Conditions for Compressed Gases, (iii) would incur unreasonable expenditure by Parts 6 and 7. submitting submission information for each Written submissions in relation to the approval of this code reconciliation period; can be made by mail, facsimile or email to: (iv) may need to reassess the viability of having the New Zealand Chemical Industry Council Incorporated, interconnection point as a back-up; PO Box 5557, Wellington 6164. Facsimile: (b) the interconnection point is rarely used; (04) 472 7100. Email: [email protected] (c) although the granting of the exemption will Submissions close on 6 November 2009. financially impact the retailers on BRY0661 and The code is available from and can be inspected at: KAI0111, the continuous supply to the customers on BRY0661 and KAI0111 outweigh this financial New Zealand Chemical Industry Council Incorporated, impact; and Level 7, City Chambers, Johnston Street, Wellington. Postal Address: PO Box 5557, Wellington 6164. (d) there will be little or no impact on other participants Facsimile: (04) 472 7100. Email: [email protected] (other than the affected retailers) and service providers and the exemption will not affect any other The code may also be inspected at the Wellington rules, as the transfer between the Orion and office of ERMA New Zealand, Level 1, BP House, MainPower networks will be small. 20 Customhouse Quay, Wellington. Dated at Wellington this 22nd day of September 2009. ROB FORLONG, Chief Executive, ERMA New Zealand. au7840 For and on behalf of the Electricity Commission: DAVID CAYGILL, Chair. au7946 New Zealand Transport Agency

Environmental Risk Government Roading Powers Act 1989 Management Authority Land Transport Rule: Setting of Speed Limits 2003 Hazardous Substances and New Organisms Act 1996 New Zealand Transport Agency (Maximum Speeds of Vehicles on State Highways) Amendment Bylaw 2009/10 Notice of Intention to Apply for Approval of Code Pursuant to section 61(3) of the Government Roading Powers of Practice Act 1989, and the Land Transport Rule: Setting of Speed Pursuant to section 79 of the Hazardous Substances Limits 2003, the New Zealand Transport Agency hereby and New Organisms Act 1996, the Environmental Risk makes the following bylaw. 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3337

B y l a w Signed on behalf of New Zealand Transport Agency by: 1. Title and commencement—This bylaw may be cited as COLIN CRAMPTON, Group Manager, Highways and the New Zealand Transport Agency (Maximum Speeds of Network Operations. Vehicles on State Highways) Amendment Bylaw 2009/10 *Formerly published as Transit New Zealand Maximum Speeds of Vehicles and will come into force 28 days after the date of publication on State Highways Bylaw 2005/7 in the Supplement to New Zealand Gazette, of this notice in the New Zealand Gazette. 28 September 2005, No. 164, page 4075 2. Amendments—The New Zealand Transport Agency au7940 (Maximum Speeds of Vehicles on State Highways) Bylaw 2005/7* is hereby amended by: (a) Replacing line 248 in Schedule 3 to read: New Zealand Transport Agency (Maximum Speeds of Vehicles on State Highways) “Line No.: 248 Amendment Bylaw 2009/11 New Zealand Transport Agency Region: 4 Pursuant to section 61(3) of the Government Roading Powers SH No.: 2 Act 1989, and the Land Transport Rule: Setting of Speed Locality: Mount Maunganui Limits 2003, the New Zealand Transport Agency hereby From (RP): – To (RP): – makes the following bylaw. Distance from nearest Road/Feature: From the SH2/29 B y l a w intersection (Maunganui Road) to 1050m south-east 1. Title and commencement—This bylaw may be cited as of the SH2/29 intersection on Maunganui Road. the New Zealand Transport Agency (Maximum Speeds of Speed Restriction (km/h): 70 Vehicles on State Highways) Amendment Bylaw 2009/11 Instrument (New Zealand Transport Agency Bylaw/ and will come into force 28 days after the date of publication NZ Gazette): New Zealand Transport Agency of this notice in the New Zealand Gazette. (Maximum Speeds of Vehicles on State Highways) 2. Amendment—The New Zealand Transport Agency Amendment Bylaw 2009/10. (Maximum Speeds of Vehicles on State Highways) Bylaw New Zealand Gazette Reference: 24/09/2009, No 140, 2005/7* is hereby amended by: p 3336” Replacing line 533 in Schedule 3 to read: (b) Adding line 262(a) in Schedule 3 to read: “Line No.: 533 “Line No.: 262(a) New Zealand Transport Agency Region: 11 New Zealand Transport Agency Region: 4 SH No.: 1S SH No.: 2/29 Locality: Timaru Locality: Mount Maunganui From (RP): – To (RP): – From (RP): – To (RP): – Distance from nearest Road/Feature: From the southern Distance from nearest Road/Feature: From 350m south abutment of Saltwater Creek Bridge to 210 metres west of Maunganui Road to the SH2/29 intersection. south of the southern abutment of the Saltwater Creek Bridge. Speed Restriction (km/h): 70 Speed Restriction (km/h): 50 Instrument (New Zealand Transport Agency Bylaw/ NZ Gazette): New Zealand Transport Agency Instrument (New Zealand Transport Agency Bylaw/ (Maximum Speeds of Vehicles on State Highways) NZ Gazette): New Zealand Transport Agency Amendment Bylaw 2009/10. (Maximum Speeds of Vehicles on State Highways) Amendment Bylaw 2009/11. New Zealand Gazette Reference: 24/09/2009, No 140, p 3336” New Zealand Gazette Reference: 24/09/2009, No 140, p 3337” (c) Replacing line 270 in Schedule 3 to read: 3. Authority to make bylaw—This bylaw was made by “Line No.: 270 the Group Manager, Highways and Network Operations, New Zealand Transport Agency Region: 4 under delegated authority of the New Zealand Transport SH No.: 29 Agency. Locality: Mount Maunganui Signed on behalf of New Zealand Transport Agency by: From (RP): – To (RP): – COLIN CRAMPTON, Group Manager, Highways and Network Operations. Distance from nearest Road/Feature: From Tasman *Formerly published as Transit New Zealand Maximum Speeds of Vehicles Quay to the Maunganui Road/SH2 intersection. on State Highways Bylaw 2005/7 in the Supplement to New Zealand Gazette, Speed Restriction (km/h): 70 28 September 2005, No. 164, page 4075 Instrument (New Zealand Transport Agency Bylaw/ au7939 NZ Gazette): New Zealand Transport Agency (Maximum Speeds of Vehicles on State Highways) Amendment Bylaw 2009/10. New Zealand Transport Agency (Maximum New Zealand Gazette Reference: 24/09/2009, No 140, Speeds of Vehicles on State Highways) p 3336” Amendment Bylaw 2009/12 3. Authority to make bylaw—This bylaw was made by Pursuant to section 61(3) of the Government Roading Powers the Group Manager, Highways and Network Operations, Act 1989, and the Land Transport Rule: Setting of Speed under delegated authority of the New Zealand Transport Limits 2003, the New Zealand Transport Agency hereby Agency. makes the following bylaw. 3338 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

B y l a w (2) The hours of operation of the north-bound bus lanes 1. Title and commencement—This bylaw may be cited as described in Schedule 1 are from 3.00pm to 6.00pm, the New Zealand Transport Agency (Maximum Speeds of Monday to Friday, excluding public holidays. Vehicles on State Highways) Amendment Bylaw 2009/12 Schedule and will come into force 28 days after the date of publication of this notice in the New Zealand Gazette. State Highways 1 and 74, Christchurch 2. Amendment—The New Zealand Transport Agency (a) The south-bound section of State Highways 1 and 74 (Maximum Speeds of Vehicles on State Highways) Bylaw (Main North Road), Christchurch, from 340 metres north 2005/7* is hereby amended by: of Factory Road to Queen Elizabeth II Drive. (b) The north-bound section of State Highways 74 and 1 Replacing line 622 in Schedule 3 to read: (Main North Road), Christchurch, from Northcote Road “Line No.: 622 to Darroch Street. New Zealand Transport Agency Region: 12 4. Authority to make bylaw—This bylaw was made by SH No.: 6 the Group Manager, Highways and Network Operations, under delegated authority of the New Zealand Transport Locality: Fox Glacier Agency. From (RP): – To (RP): – Signed on behalf of New Zealand Transport Agency by: Distance from nearest Road/Feature: From 460 metres COLIN CRAMPTON, Group Manager, Highways and north-east of Cook Flat Road to 340 metres south of Network Operations. Cook Flat Road. au7951 Speed Restriction (km/h): 50 Instrument (New Zealand Transport Agency Bylaw/ NZ Gazette): New Zealand Transport Agency (Maximum Speeds of Vehicles on State Highways) Securities Commission Amendment Bylaw 2009/12. New Zealand Gazette Reference: 24/09/2009, No 140, p 3337” Securities Markets Act 1988 3. Authority to make bylaw—This bylaw was made by the Group Manager, Highways and Network Operations, under delegated authority of the New Zealand Transport The Authorised Futures Dealers (Commonwealth Agency. Securities Limited) Notice 2009 Amendment Signed on behalf of New Zealand Transport Agency by: Notice 2009 COLIN CRAMPTON, Group Manager, Highways and Pursuant to section 38 of the Securities Markets Act 1988, Network Operations. the Securities Commission gives the following notice. *Formerly published as Transit New Zealand Maximum Speeds of Vehicles N o t i c e on State Highways Bylaw 2005/7 in the Supplement to New Zealand Gazette, 28 September 2005, No. 164, page 4075 Clause 1: Title, commencement and principal notice* au7938 1(l) This notice is the Authorised Futures Dealers (Commonwealth Securities Limited) Notice 2009 Amendment Notice 2009. 1(2) This notice comes into force on the day after the date of Government Roading Powers Act 1989 its publication in the New Zealand Gazette. Transport Act 1962 1(3) This notice amends the Authorised Futures Dealers (Commonwealth Securities Limited) Notice 2009*. Clause 2: Amendment to definition New Zealand Transport Agency (Bus Lanes) 2(1) The definition of “specified futures contract” contained Bylaw 2009/13 in clause 2(1) of the Authorised Futures Dealers (Commonwealth Securities Limited) Notice 2009* is Pursuant to section 61(3) of the Government Roading Powers revoked. Act 1989 and section 72(1)(kb) of the Transport Act 1962, the New Zealand Transport Agency makes the following 2(2) The following definition of “specified futures contract” bylaw. is inserted into clause 2(1) of the Authorised Futures Dealers (Commonwealth Securities Limited) Notice B y l a w 2009: 1. Title and commencement—This bylaw may be cited as “means a futures contract that is a contract made the New Zealand Transport Agency (Bus Lanes) Bylaw on or effected through a market operated by ASX 2009/13 and will come into force 28 days after the date of Limited, a company incorporated in Australia.” publication of this notice in the New Zealand Gazette. Dated at Wellington this 16th day of September 2009. 2. Bus lanes—The lanes identified as bus lanes by signs The Common Seal of the Securities Commission was and markings within each section of road described in the affixed in the presence of: Schedule are declared to be bus lanes. [L.S.] 3. Times of operation—(1) The hours of operation of the JANE DIPLOCK, Chairperson. south-bound bus lanes described in the Schedule are from *New Zealand Gazette, 10 September 2009, No. 135, page 3159 7.00am to 9.00am, Monday to Friday, excluding public holidays. au7882 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3339

Land Notices

Native Purposes Act 1937 Management Act 2003, forms part of State Highway 1 and shall vest in the Crown on the date of publication of this notice in the New Zealand Gazette. Corrigendum—Setting Apart Native Land as a North Auckland Land District—North Shore City Native Reservation Schedule In the notice with the above heading published in the Land Declared as Road New Zealand Gazette, 23 April 1945, No. 28, page 428, Area Description the area of m2 “A. R. P. 165 Part Lot 3 DP 47365; shown as Section 1 on 13 0 2” SO 352765 (part Computer Freehold Register is to read NA115D/151). “ha Dated at Wellington this 16th day of September 2009. 5.2582”; R. A. JOLLY, for the Minister for Land Information. and the appellation of (LINZ CPC/2001/7780) “Subdivisions 2 and 3, Block X, Hawera Survey District ln7935 (Ohangai Pa)” should read State Highway Stopped and Declared Local “Lots 2 and 3 DP 1411 part Hapotiki Block (part Whareroa Native Reserve), Block X Hawera Survey Road—State Highway 1, Croftfield Lane, District”. Auckland–Waiwera Motorway, North Shore City Dated at Wellington this 4th day of September 2009. Pursuant to sections 116 and 117 of the Public Works LEITH COMER, Chief Executive. Act 1981, and to a delegation from the Minister for Ministry of Mori Development. Land Information, Ronald Alistair Jolly, Land Information New Zealand, declares the portion of State highway (ND 21/3/127 MLC NO 2/3/1/6) adjoining or passing through the land described in the ln7814 Schedule to this notice to be stopped and, pursuant to section 114, to be declared local road vested in the North Shore City Council on the date of publication of this notice Public Works Act 1981 in the New Zealand Gazette. North Auckland Land District—North Shore City Schedule Land Declared Road—State Highway 1, State Highway to be Stopped and Declared Local Road Albany–Puhoi, Rodney District Area Description Pursuant to section 114 of the Public Works Act 1981, and m2 to a delegation from the Minister for Land Information, 1795 Part State Highway 1; shown as Section 1 on Ronald Alistair Jolly, Land Information New Zealand, SO 409263. declares the land described in the Schedule to this notice to be road which, pursuant to section 88(2) of the Government Dated at Wellington this 18th day of September 2009. Roading Powers Act 1989, becomes road, limited access R. A. JOLLY, for the Minister for Land Information. road and State highway and shall vest in the Crown on the (LINZ CPC/2009/13356) date of publication of this notice in the New Zealand ln7933 Gazette. North Auckland Land District—Rodney District Schedule Easement Acquired for a Right to Drain Stormwater Land Declared as Road —15C Anderson Way, New Plymouth District Area Pursuant to sections 20(1) and 28 of the Public Works Description m2 Act 1981, and to a delegation from the Minister for 5680 Section 1 SO 420125 (part Waiwera River Bed). Land Information, Ronald Alistair Jolly, Land Information New Zealand, declares that, pursuant to an agreement to that Dated at Wellington this 16th day of September 2009. effect having been entered into, a right to drain stormwater R. A. JOLLY, for the Minister for Land Information. easement in gross is acquired over the land of Robert Patrick (LINZ CPC/2009/14417) McCarten (“the Grantor”) described in the First Schedule to ln7934 this notice upon the terms and conditions set out in the Third Schedule to this notice and shall vest in the New Plymouth Land Declared Road—State Highway 1, Takapuna, District Council (“the Grantee”) on the date of publication North Shore City of this notice in the New Zealand Gazette. Taranaki Land District—New Plymouth District Pursuant to section 114 of the Public Works Act 1981, and to a delegation from the Minister for Land Information, First Schedule Ronald Alistair Jolly, Land Information New Zealand, The Grantor’s Land declares the land described in the Schedule to this notice to Lot 17 DP 361436, being all of the land in Computer be road which, pursuant to section 5 of the Land Transport Freehold Register 249903. 3340 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

Second Schedule Land Declared Road—State Highway 4, Easement to be Acquired Old Parapara Road, Wanganui District A right to drain stormwater in gross over that part of Lot 17 Pursuant to section 114 of the Public Works Act 1981, and DP 361436; marked “A” on DP 422614 (“the Easement”). to a delegation from the Minister for Land Information, Third Schedule Ronald Alistair Jolly, Land Information New Zealand, declares the land described in the Schedule to this notice to Rights and Powers be road which, pursuant to section 5 of the Land Transport The following rights and powers and provisions are in Management Act 2003, forms part of State Highway 4 and addition to the rights and powers conferred on the Grantee shall vest in the Crown on the date of publication of this under the Local Government Act 1974 and 2002. notice in the New Zealand Gazette. The full, free and uninterrupted right, liberty and privilege Wellington Land District—Wanganui District forever hereinafter from time to time and at all times: Schedule 1.1 To drain stormwater in through and under the said land Land Declared as Road by means of the open stormwater channel and pipeline Area (hereinafter called “the stormwater channel”) laid 2 Description through that part of the said land shown marked “A” on m DP 422614 (hereinafter called “the stormwater easement 70 Part Section 5 Block XV Waipakura Survey area”). District; shown as Section 1 on SO 417718 (part 1.2 To use the stormwater channel and any manholes Computer Freehold Register WN54C/278). attached thereto as public drains as specified in the 30 Part Section 5 Block XV Waipakura Survey Local Government Act 1974 and 2002 for such drainage District; shown as Section 2 on SO 417718 (part purposes as the Grantee may require. Computer Freehold Register WN54C/278). 1.3 To dig up the soil on the said land within the stormwater 886 Part Upukongaro No. 1 3 Block; shown as easement areas to construct, repair, maintain, inspect, Section 3 on SO 417718 (part Computer alter, enlarge or replace the stormwater channel or Freehold Register WN54C/277). anything connected thereto. 128 Part Section 5 Block XV Waipakura Survey 1.4 To permit the Grantee’s officers, employees and District; shown as Section 4 on SO 417718 (part contractors with or without vehicles, materials, plant or Computer Freehold Register WN54C/278). appliances to enter the said land along negotiated access 976 Part Lot 2 DP 63450; shown as Section routes to the stormwater easement area from time to 5 on SO 417718 (part Computer Freehold time. Register WN38C/17 and part Computer The Grantor hereby covenants with the Grantee that they Interest Register 10272). will not at any time: Dated at Wellington this 16th day of September 2009. 2.1 Do or permit to be done anything which may damage or R. A. JOLLY, for the Minister for Land Information. obstruct the stormwater channel or which may prevent (LINZ CPC/2007/12377, CPC/2007/12369) the Grantee from obtaining reasonable access to the stormwater channel. ln7929 2.2 Claim any compensation under any statute or regulation whatsoever. Road Realignment—Matai Bay Road, The Grantee hereby covenants with the Grantor that the Far North District Grantee will: Pursuant to section 20 of the Public Works Act 1981, and 3.1 At all times use reasonable care and skill when to a delegation from the Minister for Land Information, exercising the above rights and privileges. R. J. Sutherland, Land Information New Zealand, declares 3.2 Avoid causing any unnecessary damage to the said land that, an agreement to that effect having been entered into, and the stormwater easement area. the land described in the Schedule to this notice is hereby 3.3 Avoid causing any unnecessary interference with the acquired for road and is vested in the Far North District Grantor’s use or enjoyment of the said land. Council on the date of publication of this notice in the 3.4 Upon completion of the works hereby authorised, as New Zealand Gazette. soon as convenient restore the surface of the stormwater North Auckland Land District—Far North District easement area to approximately the same state as it was Schedule in before the works were executed, such restoration to be to the reasonable satisfaction of the Grantor. Land Acquired for Road Area 3.5 Give prior notice (at least 48 hours) and consult the Description m2 Grantor before entering the said land for the execution of works except in the case of emergencies. 244 Lot 1 DP 309051; shown as Section 1 on SO 410494 (part Computer Freehold Register 3.6 Sufficiently compensate the Grantor or rectify the 318142). damage caused to the Grantor’s land by any subsequent defect in the stormwater channel where such defect has 56 Lot 8 DP 201677; shown as Section 2 on not been caused by the Grantor nor by the Grantor’s SO 410494 (part Computer Freehold Register lessees or invitees and the Grantor and its lessees and NA130B/334). invitees are not responsible for such defects. 164 Lot 9 DP 201677; shown as Section 3 on Dated at Wellington this 17th day of September 2009. SO 410494 (part Computer Freehold Register NA130B/335). R. A. JOLLY, for the Minister for Land Information. 1056 Lot 8 DP 201677; shown as Section 4 on (LINZ CPC/2005/10762) SO 410494 (part Computer Freehold Register ln7925 NA130B/334). 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3341

Dated at Auckland this 14th day of September 2009. 53 Part Lot 1 DP 67286; shown as Section 23 on R. J. SUTHERLAND, for the Minister for Land Information. SO 389192 (part Computer Freehold Register (LINZ CPC/2005/10885) NA23A/271). ln7932 82 Part Lot 15 DP 3855; shown as Section 24 on SO 389192 (part Computer Freehold Register NA159/84). Land Acquired for Road—193–572 Great South 47 Part Lot 2 DP 55603; shown as Section 25 on Road, Greenlane, Auckland City SO 389192 (part Computer Freehold Register NA7B/973). Pursuant to section 20 of the Public Works Act 1981, and 35 Part Lot 1 DP 55603; shown as Section 26 on to a delegation from the Minister for Land Information, SO 389192 (part Computer Freehold Register R. J. Sutherland, Land Information New Zealand, declares NA7B/746). that, an agreement to that effect having been entered into, the land described in the Schedule to this notice is hereby 82 Part Lot 13 DP 3855; shown as Section 27 on acquired for road and shall vest in the Auckland City SO 389192 (part Computer Freehold Register Council on the date of publication of this notice in the NA161/116 and part Computer Interest New Zealand Gazette. Register 263428). North Auckland Land District—Auckland City 18 Part Lot 1 DP 41556; shown as Section 28 on SO 389192 (part Computer Freehold Register Schedule NA1331/99). Area 2 Description 64 Part Lot 2 DP 32280; shown as Section 29 on m SO 389192 (part Computer Freehold Register 11 Part Lot 16 DP 12290; shown as Section 6 on NA1331/100). SO 389192 (part Computer Freehold Register 41 Part Lot 11 DP 3855; shown as Section 30 on NA286/48). SO 389192 (part Computer Freehold Register 27 Part Lot 1 DP 121928; shown as Section 7 on NA405/124). SO 389192 (part Computer Freehold Register 41 Part Lot 11 DP 3855; shown as Section 31 on NA71A/196). SO 389192 (part Computer Freehold Register 49 Part Lot 14 DP 12290; shown as Section 8 on NA54A/1379). SO 389192 (part Computer Freehold Register 28 Part Lot 10 DP 3855; shown as Section 32 on NA93C/550). SO 389192 (part Computer Freehold Register 49 Part Lot 13 DP 12290; shown as Section 9 on NA26C/719). SO 389192 (part Computer Freehold Register 55 Part Lot 10 DP 3855; shown as Section 33 on NA54A/1378). SO 389192 (part Computer Freehold Register 246 Part Lot 1 DP 76682; shown as Section 10 on NA26C/505). SO 389192 (part Computer Freehold Register 42 Part Lot 9 DP 3855; shown as Section 34 on NA54A/1378). SO 389192 (part Computer Freehold Register 49 Part Lot 7 DP 12290; shown as Section 11 on NA173/146). SO 389192 (part Computer Freehold Register 40 Part Lot 9 DP 3855; shown as Section 35 on NA314/329). SO 389192 (part Computer Freehold Register 49 Part Lot 5 DP 12290; shown as Section 12 on NA17D/644). SO 389192 (part Computer Freehold Register 27 Part Lot 4 DP 19219; shown as Section 36 on NA715/167). SO 389192 (part Computer Freehold Register 49 Part Lot 4 DP 12290; shown as Section 13 on NA488/235). SO 389192 (part Computer Freehold Register 18 Part Lot 3 DP 19219; shown as Section 37 on NA433/124). SO 389192 (part Computer Freehold Register 50 Part Lot 3 DP 12290; shown as Section 14 on NA464/241 and part Computer Interest SO 389192 (part Computer Freehold Register Register 118755). NA363/57). 18 Part Lot 2 DP 19219; shown as Section 38 on 61 Part Lot 2 DP 12290; shown as Section 15 on SO 389192 (part Computer Freehold Register SO 389192 (part Computer Freehold Register NA464/240 and part Computer Interest NA296/174). Register 118755). 56 Part Lot 3 DP 3177; shown as Section 16 on 18 Part Lot 1 DP 19219; shown as Section 39 on SO 389192 (part Computer Freehold Register SO 389192 (part Computer Freehold Register NA124/146). NA464/239 and part Computer Interest 71 Part Lot 1 DP 85704; shown as Section 17 on Register 118755). SO 389192 (part Computer Freehold Register 41 Part Lot 7 DP 3855; shown as Section 40 on NA42D/479 and part Computer Interest SO 389192 (part Computer Freehold Register Register 182948). NA173/61 and part Computer Interest 63 Part Lot 1 DP 134397; shown as Section 18 on Register 118755). SO 389192 (part Computer Freehold Register 40 Part Lot 7 DP 3855; shown as Section 41 on NA79B/443). SO 389192 (part Computer Freehold Register 50 Part Lot 2 DP 134397; shown as Section 19 on NA173/60 and part Computer Interest SO 389192 (part Computer Freehold Register Register 118755). NA79B/444). 40 Part Lot 6 DP 3855; shown as Section 42 on 48 Part Lot 3 DP 134397; shown as Section 20 on SO 389192 (part Computer Freehold Register SO 389192 (part Computer Freehold Register NA221/287 and part Computer Interest NA79B/445). Register 118755). 3342 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

124 Part Lot 1 DP 79095; shown as Section 43 on (c) Pursuant to sections 116 and 117, declares the SO 389192 (part Computer Freehold Register portion of road described in the Third Schedule to this NA36A/157 and part Computer Interest notice to be stopped and amalgamated with the land in the Register 241629). Computer Freehold Register SA704/178, subject to mortgage 40 Part Lot 4 DP 3855; shown as Section 44 on 5394566.4. SO 389192 (part Computer Freehold Register South Auckland Land District—Otorohanga District NA166/188). 42 Part Lot 1 DP 28637; shown as Section 45 on First Schedule SO 389192 (part Computer Freehold Register Land Declared Road NA711/152). Area Description 45 Part Lot 3 DP 3855; shown as Section m2 46 on SO 389192 (part Computer Freehold 638 Part Section 8S Pukemapou Settlement; shown Registers NA50B/482, NA50B/483, NA50B/485, NA50B/486, NA50B/487 and NA52B/1144). as Section 1 on SO 416188 (part Computer Freehold Register SA704/178). 36 Part Lot 3 DP 3855; shown as Section 47 on SO 389192 (part Computer Freehold Register 67 Part Section 9S Pukemapou Settlement; shown NA161/297). as Section 4 on SO 398256 (part Computer 69 Part Lot 2 DP 3855; shown as Section 48 on Freehold Register SA1202/13). SO 389192 (part Computer Freehold Register 1268 Part Section 9S Pukemapou Settlement; shown NA49A/578). as Section 4 on SO 416188 (part Computer 69 Part Lot 1 DP 3855; shown as Section 49 on Freehold Register SA1202/13). SO 389192 (part Computer Freehold Register Second Schedule NA170/294). Road Stopped and Amalgamated 4 Part Lot 1 DP 92049; shown as Section 51 on Area SO 389192 (part Computer Freehold Register 2 Description NA52D/1176). m 12 Part Lot 4 DP 21633; shown as Section 52 on 860 Section 2 on SO 416188. SO 389192 (part Computer Freehold Register NA52D/1176). Third Schedule 12 Part Lot 3 DP 21633; shown as Section 53 on Road Stopped and Amalgamated SO 389192 (part Computer Freehold Register Area Description NA52D/1176). m2 12 Part Lot 2 DP 21633; shown as Section 54 on 1416 Section 3 on SO 416188. SO 389192 (part Computer Freehold Register NA52D/1176). Dated at Auckland this 11th day of September 2009. 12 Part Lot 1 DP 21633; shown as Section 55 on R. J. SUTHERLAND, for the Minister for Land Information. SO 389192 (part Computer Freehold Register (LINZ CPC/2008/13161) NA52D/1176). ln7806 82 Part Lot 17 DP 3317; shown as Section 56 on SO 389192 (part Computer Freehold Register NA80D/541). Land Declared Road, and Road to be Stopped 165 Part Lots 15 and 16 DP 3317; shown as Section and Amalgamated—741 Matapiro Road, 57 on SO 389192 (part Supplementary Record Hastings District Sheet NA96A/143). Pursuant to the Public Works Act 1981, and to a delegation 41 Part Lot 14 DP 3317; shown as Section 58 on from the Minister for Land Information, R. J. Sutherland, SO 389192 (part Composite Computer Registers Land Information New Zealand: NA62D/356, NA62D/357 and NA62D/358). Dated at Auckland this 17th day of September 2009. (a) Pursuant to section 114, declares the land described in the First Schedule to this notice to be road and vested in R. J. SUTHERLAND, for the Minister for Land Information. the Hastings District Council; (LINZ CPC/2005/10880) ln7922 (b) Pursuant to sections 116 and 117, declares the portions of road adjoining or passing through the land described in the Second Schedule to this notice to be Road Realignment—Happy Valley Road, stopped and, pursuant to section 120(3), amalgamated with the land in Computer Freehold Register HBV4/425, subject Otorohanga District to compensation certificate 8188033.1 Pursuant to the Public Works Act 1981, and to a delegation on the date of publication of this notice in the New Zealand from the Minister for Land Information, R. J. Sutherland, Gazette. Land Information New Zealand: (a) Pursuant to section 114, declares the land described Hawke’s Bay Land District—Hastings District in the First Schedule to this notice to be road vested in the First Schedule Otorohanga District Council excluding mineral interests Land Declared as Road reserved by section 206 of the Land Act 1924. Area (b) Pursuant to sections 116 and 117, declares the 2 Description portion of road described in the Second Schedule to this m notice to be stopped and amalgamated with the land in the 65 Part Lot 1 DP 25445; shown as Section 6 on Computer Freehold Register SA1202/13, subject to mortgage SO 413413 (part Computer Freehold Register H755450.2. HBV4/425). 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3343

Second Schedule Wellington Land District—Masterton District Road to be Stopped and Amalgamated Schedule Area Land Declared as Road Description m2 Area Description 67 Part Lot 1 DP 25445 (part Computer Freehold m2 Register HBV4/425); shown as Section 5 on 215 Part Lot 2 DP 52243; marked “A” on SO 35202 SO 413413. (part Computer Freehold Register WN21C/466). 607 Part Lot 1 DP 25445 (part Computer Freehold 3279 Part Lot 1 DP 648; marked “B” on SO 35202 Register HBV4/425); shown as Section 7 on (part Computer Freehold Register WN31B/737). SO 413413. 724 Part Lot 1 DP 11971; marked “C” on SO 35202 188 Part Lot 1 DP 25445 (part Computer Freehold (part Computer Freehold Register WN494/137). Register HBV4/425); shown as Section 8 on 346 Part Lot 1 DP 12951; marked “D” on SO 35202 SO 413413. (part Computer Freehold Register WN581/267). Dated at Auckland this 14th day of September 2009. 199 Part Lot 1 DP 12525; marked “E” on SO 35202 R. J. SUTHERLAND, for the Minister for Land Information. (part Computer Freehold Register WN494/137). (LINZ CPC/2005/10889) Dated at Auckland this 17th day of September 2009. ln7926 R. J. SUTHERLAND, for the Minister for Land Information. (LINZ CPC/2005/10899) ln7928 Land Declared Road, and Road to be Stopped and Amalgamated—1836 Puketitiri Road, Land Declared Road—Fernside Gravel Reserve, Hastings District Oxford Road, Pursuant to the Public Works Act 1981, and to a delegation Pursuant to section 114 of the Public Works Act 1981, from the Minister for Land Information, R. J. Sutherland, and to a delegation from the Minister for Land Information, Land Information New Zealand: R. J. Sutherland, Land Information New Zealand, declares (a) Pursuant to section 114, declares the land described the land described in the Schedule to this notice to be road in the First Schedule to this notice to be road and vested in and shall vest in the Waimakariri District Council on the the Hastings District Council; date of publication of this notice in the New Zealand (b) Pursuant to sections 116 and 117, declares the Gazette. portions of road adjoining or passing through the land Canterbury Land District—Waimakariri District described in the Second Schedule to this notice to be Schedule stopped and, pursuant to section 120(3), amalgamated with the land in Computer Freehold Register HBV1/33 Land Declared as Road Area on the date of publication of this notice in the New Zealand 2 Description Gazette. m 1763 Part Reserve 170; shown as Section 1 on Hawke’s Bay Land District—Hastings District SO 396994 (part Canterbury Provincial Gazette, First Schedule 7 January 1867, No. 1, page 4). Land Declared as Road Dated at Auckland this 17th day of September 2009. Area R. J. SUTHERLAND, for the Minister for Land Information. 2 Description m (LINZ CPC/2005/11055) 43 Part Lot 1 DP 9025; shown as Section 2 on ln7927 SO 396064 (part Computer Freehold Register HBV1/33). Second Schedule Reserves Act 1977 Road to be Stopped and Amalgamated Area Description m2 Revocation of Appointment of the Matata 1227 Part Lot 1 DP 9025 (part Computer Freehold Recreation Reserve Board Register HBV1/33); shown as Section 1 on Under the Reserves Act 1977, the Minister of Conservation SO 396064. revokes the appointment of the Matata Recreation Reserve Dated at Auckland this 14th day of September 2009. Board as published in the New Zealand Gazette, 28 June R. J. SUTHERLAND, for the Minister for Land Information. 1923, No. 54, page 1775. (LINZ CPC/2005/10889) Dated at Wellington this 24th day of August 2009. ln7924 HON TIM GROSER, Minister of Conservation. (DOC SBM-12) ln7859 Land Declared Road—Te Ore Ore and Masterton–Castlepoint Roads, Masterton Change of Classification of a Reserve Pursuant to section 114 of the Public Works Act 1981, Under the Reserves Act 1977, the Conservation Support and to a delegation from the Minister for Land Information, Manager for the Auckland Conservancy of the Department R. J. Sutherland, Land Information New Zealand, declares of Conservation changes the classification of the reserve the land described in the Schedule to this notice to be road described in the Schedule from a recreation reserve to a and vested in the Masterton District Council on the date of scenic reserve for the purposes specified in section 19(1)(a) publication of this notice in the New Zealand Gazette. of the Act. 3344 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

North Auckland Land District—Manukau City Declaration That Land is a Reserve Schedule Pursuant to section 14 of the Reserves Act 1977, and to a Area delegation from the Minister of Conservation, the Manukau Description ha City Council hereby notifies that the resolution to declare 5.0342 Lot 61 DP 78858 (Computer Freehold Register the following parcels of land surrounding Pukaki Crater NA93D/847), subject to the Reserves Act 1977 described in the Schedule as a historic reserve was adopted and subject to a right of way and rights to convey by the Manukau City Council at its meeting on 25 June 2009 water and drain water created by transfer under minute number CL/JUN/743/09. C646788.2. North Auckland Land District—Manukau City Dated at Auckland this 16th day of September 2009. Schedule P. J. TUINDER. 19 Richard Road (DOC PAD-02-06) Lot 25 DP 43679. ln7837 24 Richard Road Allotment 388 Parish of Manurewa. Classification and Naming of a Reserve 27 Richard Road Pursuant to section 16(2A)(a) of the Reserves Act 1977, the Part Lot 4 DP 7131. Stratford District Council classifies the reserve described in 27 Richard Road the Schedule hereto as a recreation reserve and further Allotment 162 Parish of Manurewa. declares the said reserve to be known as the Douglas Domain Dated at Auckland this 18th day of September 2009. Recreation Reserve. LEIGH AUTON, Chief Executive Officer. Taranaki Land District—Stratford District ln7921 Schedule Douglas Domain Recreation Reserve Area Description ha Te Ture Whenua Maori Act 1993 3.3296 Lots 1 and 2 DP 7090, subject to section 8 of the Coal Mines Amendment Act 1950 as to Lot 2 (all Computer Freehold Register TN175/85). Corrigendum—Setting Apart Maori Freehold Dated at Stratford this 17th day of September 2009. Land as a Maori Reservation MICHAEL FREEMAN, Principal Administrative Officer. In the notice with the above heading published in the (SDC P3565) New Zealand Gazette, 11 July 1974, No. 67, page 1405, ln7931 for Motutawa 4 the area of “A. R. P. Revocation of a Notice Relating to a Reserve and 4 0 00” Issue of a Fresh Notice is to read Pursuant to the Reserves Act 1977, and by reason of an error “ha made in the notice described subsequently, and to a delegation 1.6320”. from the Minister of Conservation, the Manukau City Dated at Wellington this 9th day of September 2009. Council hereby revokes the notice headed Declaration That LEITH COMER, Chief Executive. Land is a Reserve, dated the 30th day of June 2009 Ministry of Mori Development. and published in the New Zealand Gazette, 10 September 2009, No. 135, page 3165, and issues the following notice as (MLC NO 2/3/1/4; DO Appln E20070006704) a fresh notice in its place. ln7812

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: Serial Date of Authority for Enactment Title or Subject-matter Retail Number Enactment Health Sector (Transfers) Health Sector Transfers (Hutt DHB) Amendment 2009/261 21/9/09 $2.10 Act 1993 Order 2009 Education Act 1989 Education (Hostels) Amendment Regulations 2009 2009/262 21/9/09 $2.30 Land Transport Amendment Land Transport Amendment Act 2009 Commencement 2009/263 21/9/09 $1.60 Act 2009 Order 2009 Customs and Excise Act 1996 Customs and Excise (Rules of Origin) Amendment 2009/264 21/9/09 $2.30 Regulations 2009 Securities Act 1978 Securities Act (Rights, Options, and Convertible 2009/265 21/9/09 $2.10 Securities) Exemption Amendment Notice (No 2) 2009 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3345

Securities Act 1978 Securities Act (New Zealand Greyhound Racing 2009/266 21/9/09 $2.30 Association Incorporated) Exemption Notice 2009 Securities Act 1978 Securities Act (NZX—Share and Unit Purchase Plans) 2009/267 21/9/09 $2.30 Exemption Amendment Notice 2009 Civil List Act 1979, and Parliamentary Annuities Determination 2009 2009/268 22/9/09 $2.10 Remuneration Authority Act 1977 Postage and Packaging Charge: Mail Orders 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 $1.75 p&p $12.01 to $30.00 $3.50 p&p $30.01 and greater $5.50 p&p Copies can be bought or ordered by mail from Legislation Direct, PO Box 12357, Wellington. Please quote title and serial numbers. Prices for quantities supplied on application. Copies are also available over the counter at the following locations: Bennetts Bookshop: Bowen House, Lambton Quay (PO Box 5334), Wellington; Bennetts Campus Bookshop: Auckland University of Technology, C Block Wellesley Street, Gate 4 Lorne Street (Private Bag 92006), Auckland; University of Waikato, Gate 5 Hillcrest Road (PO Box 13066), Hamilton; Located in Whitcoulls: Centreplace, Bryce Street (PO Box 19287), Hamilton; 38–42 Broadway Avenue (PO Box 1820), Palmerston North; 111 Cashel Street (Private Bag), Christchurch; 143 George Street (PO Box 1104), Dunedin. rs7973

General Section

Deer Industry New Zealand 2.2 For the purpose of paragraphs 2.1 (a) and 2.1 (b) above, hot clean carcass weight is defined in the DeerQA Venison Processors Industry Agreed Standards (dated 21 July 2003) at Standard IAS-3: Venison Standard Deer Industry New Zealand Regulations 2004 Carcass. This document is available on request from Deer Industry New Zealand by telephone (04) 473 4500 or mail PO Box 10702, Wellington. Deer Industry New Zealand Levy Rates 2.3 The levy rates described in paragraphs 2.1 (a) and 2.1 (b) 1. Deer Industry New Zealand (DINZ) is a marketing above are payable by the owner at the time of slaughter. authority established by Regulation 4 of the Deer Industry However, where the venison is sold at the time of New Zealand Regulations 2004. slaughter to a venison processor or venison marketer 2. DINZ levy (as defined in Regulation 3 of the DINZ Regulations 2.1 Under Regulation 18(1) of the Deer Industry 2004): New Zealand Regulations 2004, DINZ fixes the rates (a) the portion of the levy on such venison that is of DINZ levy (which levy rates are exclusive of goods allocated to the Animal Health Board (as described and services tax imposed by the Goods and Services in paragraph 9.2 below) shall remain payable by the Tax Act 1985) as follows: owner at the time of slaughter; (a) On venison derived from deer, other than fallow (b) the remainder of the levy payable on such venison deer, slaughtered in deer slaughtering premises, on shall be payable in equal shares by the owner at the the basis of hot clean carcass weight after removal of time of slaughter and the venison processor or condemned parts: venison marketer. 19.2 cents (nineteen point two cents) per kilogram. 2.4 No levy is payable on velvet when the value of the (b) On venison derived from each fallow deer applicable velvet grade, as defined by the Industry slaughtered in deer slaughtering premises, on the Agreed Grading Guidelines, is less than or equal to basis of hot clean carcass weight after removal of $15.00/kg (GST exclusive). condemned parts: 2.5 If the deer slaughtering premises (DSP) or packing house 12.2 cents (twelve point two cents) per kilogram. (PH) (formerly game packing house) fails to keep (c) On velvet from deer other than fallow deer received accurate records relating to the DINZ levy or at a packing house for processing or packing, on a to file accurate returns relating to the DINZ levy, then frozen weight basis: the levy payable will be assessed by DINZ with 327 cents (three hundred and twenty-seven cents) reference to such information as DINZ considers fit. per kilogram. 3. DSPs are not required to collect levies on Tb reactors but (d) On velvet from fallow deer received at a packing will be required to report the number of reactor house for processing or packing, on a frozen weight deer slaughtered to DINZ in their monthly returns. The basis: levy will be waived for those Tb reactors which are 92 cents (ninety-two cents) per kilogram. identified with an official reactor tag and where they 3346 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

arrive at the DSP accompanied by an official permit 9.2 For the Animal Health Board: to move. Venison 5.2 cents per kilogram. 4. A nil rate of levy applies to any farmed deer or killed Velvet 52 cents per kilogram. game deer carcasses which are wholly condemned for any reason following slaughter or receipt into a PH. Dated at Wellington this 24th day of September 2009. 5. No levy is payable in respect of any one farmed deer M. J. O’CONNOR, Chief Executive, Deer Industry carcass or piece of velvet more than once. New Zealand. gs7936 6. These rates of levy come into effect on and from 1 October 2009 and apply until 30 September 2010, or until such time as new levy rates are fixed and come into force. Meat & Wool New Zealand Limited 7. Under Regulation 19, notice is given that DINZ fixes the rate of additional levy payable in respect of failure to pay, or late payment of, amounts of levy payable on or after 1 October 2009 at 10 percent of the amount of levy Commodity Levies (Wool) Order 2004 unpaid. 8. The additional levy for failure to pay or late payment Notification of Levy Rates on Wool may be applied by DINZ at a rate of 10 percent on the outstanding balance following expiration of the period Pursuant to clause 13 of the Commodity Levies (Wool) within which payment is required to be received by Order 2004, notice is hereby given that, for the levy year DINZ, and is payable by the DSP or PH concerned. commencing 1 October 2009, the rates of wool levies (exclusive of GST) and bases of calculation shall be: 9. Of the DINZ levy, a portion will be paid to the Animal Health Board as the deer industry’s contribution to the (a) for shorn wool, 3.00 cents per kilogram of wool Animal Health Board’s activities under the national sold, processed or exported; and pest management strategy for bovine tuberculosis. The (b) for wool on sheep at slaughter, 3.00 cents per DINZ levy will be broken down as follows: kilogram of assessed wool pull; and 9.1 For Deer Industry New Zealand: (c) for dags, 0 cents per kilogram of dags sold. Venison (fallow) 7 cents per kilogram. Dated this 24th day of September 2009. Venison (other) 14 cents per kilogram. ANDROULA DOMETAKIS, Company Secretary, Meat Velvet (fallow) 40 cents per kilogram. & Wool New Zealand Limited. Velvet (other) $2.75 per kilogram. gs7872

Osteopathic Council

Health Practitioners Competence Assurance Act 2003

Notice of Scopes of Practice and Related Qualifications Prescribed by the Osteopathic Council This notice replaces the Notice of Scopes of Practice and Related Qualifications Prescribed by the Osteopathic Council (“the Council”) dated the 21st day of July 2004, and published in the Supplement to the New Zealand Gazette, 15 September 2004, No. 120, at page 2966. This notice will take effect from 24 September 2009. Scopes of Practice Pursuant to section 11(1) of the Health Practitioners Competence Assurance Act 2003 (“the Act”), the Council specifies two scopes of practice as follows: 1. Scope of Practice – Osteopath Registered osteopaths are primary healthcare practitioners who facilitate healing through osteopathic assessment, clinical differential diagnosis and treatment of dysfunctions of the whole person. Osteopaths use various, recognised techniques to work with the body’s ability to heal itself, thereby promoting health and wellbeing. These osteopathic manipulative techniques are taught in the core curricula of accredited courses in osteopathy. The ultimate responsibility for recognition of practice lies with the Osteopathic Council. 2. Scope of Practice for Osteopaths using Western Medical Acupuncture and Related Needling Techniques Registered osteopaths with the Scope of Practice for Osteopaths using Western Medical Acupuncture and Related Needling Techniques are primary healthcare practitioners who hold the scope of practice of osteopath, and who are qualified to perform Western medical acupuncture and related needling techniques. Western medical acupuncture is a therapeutic modality involving the insertion of fine needles which evolved from Chinese acupuncture. Qualifications Prescribed for Registration in a Scope of Practice 1. Scope of Practice – Osteopath Pursuant to section 12 of the Act, the Council has prescribed the following qualifications for registration in the Scope of Practice – Osteopath: 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3347

All applicants must: (1) hold a Master of Osteopathy awarded by Unitec New Zealand; or (2) pass an examination or other assessment set by the Council or by another organisation approved by the Council; or (3) under section 15(2) of the Act, satisfy the Council that they hold an overseas qualification that is, in the opinion of the Council, equivalent to, or as satisfactory as, a Master of Osteopathy awarded by Unitec New Zealand. 2. Scope of Practice – Osteopath Using Western Medical Acupuncture and Related Needling Techniques Pursuant to section 12 of the Act, the Council has prescribed the following qualifications for registration in the Scope of Practice for Osteopaths using Western Medical Acupuncture and Related Needling Techniques. All applicants must: (1) hold one of the qualifications prescribed for registration in the Scope of Practice – Osteopath. and (2) hold one of the following qualifications: Post Graduate Certificate in Western Acupuncture, Auckland University of Technology. Post Graduate Certificate in Western Medical Acupuncture, University of Hertfordshire (United Kingdom). or (in addition to paragraph 2(1) above) (3) if applying before 31 March 2010, satisfy the Council of their competence in the use of acupuncture by: (a) successfully completing a post-experience course by Auckland University of Technology (including attending a two-day workshop, a portfolio-based assessment and a clinical competency examination); and (b) supplying evidence of relevant acupuncture training and experience that, in the opinion of the Council, is, combined with requirement (a), sufficient for registration as an Osteopath with the Scope of Practice for Osteopaths using Western Medical Acupuncture and Related Needling Techniques; and (c) if necessary in the opinion of the Council, completing the theoretical component of the Post Graduate Certificate in Western Acupuncture, Auckland University of Technology. or (in addition to paragraph 2(1) above) (4) in accordance with section 15(2) of the Act, satisfy the Council that they hold an overseas qualification that is, in the opinion of the Council, equivalent to, or as satisfactory as, one of the qualifications prescribed in paragraph 2(2) above. If necessary in the opinion of the Council, the applicant will be required to complete further training in Western medical acupuncture. Dated at Wellington this 18th day of September 2009. ANNETTE INSTONE, Registrar, Osteopathic Council. gs7880

New Zealand Gazette 2009 Deadlines

Labour Day, 26 October 2009 New Zealand Gazette Edition—29 October 2009 Commercial Section Notices: (Companies, Partnership, Insolvency and Land Transfer Acts) The deadline for these notices will be 12.00 midday on Friday, 23 October 2009, due to the observance of Labour Day on Monday, 26 October 2009. All other notices must be lodged at the New Zealand Gazette office by 12.00 midday on Tuesday, 27 October 2009. d2009

Index

B Civil Aviation Act— Airworthiness directives: 3335 Bankruptcy Notices— Bankruptcies: 3296 Commodity Levies (Wool) Order— No asset procedures: 3297 Rate of levies Wool: 3346 C Companies Act— Charitable Trusts Act— Amalgamation of companies Dissolution of charitable trust boards: 3323 HEWLETT-PACKARD NEW ZEALAND/EDS (NEW Dissolution of charitable trust boards revoked: 3323 ZEALAND)/EDS DEFENCE SERVICES LTD.: 3322 3348 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

Cessation of business in New Zealand ACADIAN PROPERTIES LTD.: 3320 TL WELL TECHNOLOGY PTY LIMITED: 3314 ALLEGANY HOLDINGS LTD.: 3320 Intention to correct Register of Companies CIBO CATERING LTD.: 3320 ALLEGANY HOLDINGS LTD.: 3321 CRICKLADE CORPORATION LTD.: 3320 ANTHEM HOLDINGS LTD.: 3321 DISCOM SERVICES LTD.: 3320 BLUE CHIP BAY OF PLENTY 2006 LTD.: 3321 EN JAY HAIR COMPANY LTD.: 3320 BLUE CHIP ROTORUA LTD.: 3321 FORMULA PROPERTIES LTD.: 3320 DOMINION TEACHING ASSOCIATES LTD.: 3321 FRONTIER MOTORS LTD.: 3320 FLINDERS SEAFOOD HOLDINGS LTD.: 3321 G M CONSTRUCTION LTD.: 3320 INCA LANDSCAPING & DESIGN LTD.: 3321 GALLERIES 25 TRUSTCO LTD.: 3320 KPF INDUSTRIES (NZ) LTD.: 3321 GRACELAND LTD.: 3320 L H DEVELOPMENTS (2007) LTD.: 3321 HELVETIA 2005 LTD.: 3320 LINE 7 LTD.: 3321 HICKEY RENTALS LTD.: 3320 MAUNGATUROTO HOLDINGS LTD.: 3321 HURLEY INVESTMENTS LTD.: 3320 NORTH ISLAND METALS LTD.: 3321 IDEAL BUILDINGS DN LTD.: 3320 PAVE GROUP LTD.: 3321 IMMACULATE IMAGING LTD.: 3320 PIEDMONT HOLDINGS LTD.: 3321 INSTITUTE OF FINANCIAL ANALYST (NZ) LTD.: 3320 SERVICE FOODS MANAWATU LTD.: 3321 INVOLVE LTD.: 3320 STAR CURRY VILLAGE LTD.: 3321 KEREAMA INVESTMENTS LTD.: 3320 WILLIAM JAMES INVESTMENTS LTD.: 3321 KIWAS PTY (NZ) LTD.: 3320 Removals L H DEVELOPMENTS ( 2007) LTD.: 3320 APEX CONSTRUCTION LTD.: 3309 LABOUR LINK (NEW ZEALAND) LTD.: 3320 ATTRIDGE LTD.: 3309 LJA PROPERTY INVESTMENTS LTD.: 3320 AUCKLAND LUXURY SHUTTLES & CAR RENTAL LTD.: LOSHEN HOMES LTD.: 3320 3310 MACBUR HOLDINGS NO 8 LTD.: 3320 AUCKLAND PROPERTY 2004 LTD.: 3309 MANU ENTERPRISES LTD.: 3320 AUSGROUP HOLDINGS LTD.: 3309 MANZTEC LTD.: 3320 BARRY THOMAS ANTIQUES LTD.: 3312 MARASIGAN’S COMPANY LTD.: 3320 BEAZLEY CONTRACTING LTD.: 3309 MAUNGATUROTO HOLDINGS LTD.: 3320 BEST BUY INVESTMENTS LTD.: 3309 MOKA LTD.: 3320 BUSINESS & ACCOUNTING SERVICES LTD.: 3312 NEW ZEALAND HENGSHUN INTERNATIONAL TRADE C.ROCK PROPERTIES LTD.: 3309 COMPANY LTD.: 3320 CLYDE INVESTMENTS LTD.: 3313 OSTLAND INVESTMENT LTD.: 3320 COUNTIES INN LTD.: 3312 P L CONTROL LTD.: 3320 CRUSOE PROPERTIES LTD.: 3309 PACKER & JONES LTD.: 3320 D J HAIR DESIGN (2006) LTD.: 3310 PARIS (WGTN) LTD.: 3320 DELUXE AUTO REFINISHERS LTD.: 3309 PHILAVONG HOLDINGS LTD.: 3320 DEVONPORT PANEL BEATERS LTD.: 3311 PIEDMONT HOLDINGS LTD.: 3320 EMCEE HOLDINGS LTD.: 3312 POPPY & SCARLETT LTD.: 3320 FALCON ROOFING LTD.: 3309 QUANTUM TRUSTEE COMPANY 1012 LTD.: 3320 FRASER, TAYLOR, RYDER & ELDRIDGE LTD.: 3310 QUDOS LTD.: 3320 HYRO NZ LTD.: 3311 R.T.A PROPERTY LTD.: 3320 INNOVATION CONTRACT SERVICES LTD.: 3309 RENTALS 2 GO LTD.: 3320 J & K INVESTMENTS LTD.: 3310 RUAHINE CLUB LTD.: 3320 JAF ENTERPRISES LTD.: 3310 SCOOTY CALL LTD.: 3320 JAMES INSURANCE MANAGEMENT LTD.: 3310 SIDERA LTD.: 3320 JB&CEM HOLDINGS LTD.: 3310 TARRAS LTD.: 3320 KAIAPOI HARDWARE COMPANY LTD.: 3313 THE GREEN FROG COACHING COMPANY LTD.: 3320 LASIKE COUPE BUILDING CONTRACTORS LTD.: 3309 TOCIP ENTERPRISES LTD.: 3320 LEEF DRAINAGE LTD.: 3309 TOURFONE LTD.: 3320 LMW CBA JV LTD.: 3310 VICTORIA NELSON PROPERTIES LTD.: 3320 LONGLAND FARM LTD.: 3314 WAIPA BREWERIES LTD.: 3320 MAIN SOUTH RD LAND CO LTD.: 3312 WAPANUI INVESTMENTS LTD.: 3320 MARTIN PATI CONTRACTORS LTD.: 3309 WHITESWAN CONSTRUCTIONS LTD.: 3320 MIDLAND FREIGHTERS (2004) LTD.: 3310 WILBERFORCE ENTERPRISES LTD.: 3320 MIGHTY CARS LTD.: 3309 YONDER HILLS LTD.: 3320 MOORE EARTHWORKS LTD.: 3310 ZOOM NO 1 LTD.: 3320 MOTUEKA WOOD PRODUCTS LTD.: 3309 Winding up/liquidations NEW ZEALAND LIFE LTD.: 3310 A & D ROWE ENTERPRISES LTD.: 3318 NORTHCROFT PLAZA LTD.: 3310 A.B-C COMPLIANCE CENTRE LTD.: 3314 NPF (EQUITIES) LTD.: 3313 ADVANCE ENTERPRISES LTD.: 3317 OCEANA GROUP LTD.: 3309 ARIYA NEW ZEALAND LTD.: 3305 PAPAMOA PROJECT MANAGERS LTD.: 3311 AT THE EDGE LTD.: 3318 PARK BAR LTD.: 3309 BAYWIDE CONCRETE PLACERS LTD.: 3303 PARKING LTD.: 3309 BLACKFERN FOREST MARKETING LTD.: 3316 PCCW LTD.: 3313 BUCKINGHAM ASSET MANAGEMENT LTD.: 3300 PCCW NO. 2 LTD.: 3313 CARNATION NZ LTD.: 3300 PM & CLG THOMAS LTD.: 3311 CARPET CALL 2000 N.Z. LTD.: 3315 PREND BUILT LTD.: 3310 CAVENDISH I.T. SERVICES LTD.: 3315 PRINT & PROMOS LTD.: 3309 CITY ONE LTD.: 3304 SICILIAN ESTATES LTD.: 3309 CONTINENTAL SEAFOODS KAIKOURA (2006) LTD.: 3302 SLUPERTOP HOLDINGS LTD.: 3313 COROMANDEL BUILDINGS LTD.: 3300 SMITH WOODLOCK LTD.: 3313 COUNTRY FEEDS LTD.: 3304 SMITHS DETECTION (AUSTRALIA) PTY LIMITED: 3314 CPNZ LTD.: 3300 STOA PROPERTIES LTD.: 3311 CROATIAN TILERS LTD.: 3315 SUNITA IMMIGRATION & EMPLOYMENT SERVICE LTD: D J SERVICES LTD.: 3304 3314 DEER NEW ZEALAND RESEARCH LTD.: 3314 SWI LTD.: 3312 DESIGNA CABINETRY & KITCHENS LTD.: 3306 TEBROC CONSULTANTS LTD.: 3309 DIJKSTRA HOLDINGS LTD.: 3300 VERTICAL DESCENT ADVENTURES LTD.: 3309 DIJKSTRA TRUSTEES LTD.: 3300 WAVELENGTH BUILDING CO. LTD.: 3310 DOWNSVIEW DEBT COLLECTIONS LTD.: 3319 WESTERN BAY CAPITAL & MANAGEMENT LTD.: 3310 DUNCAN FARMS LTD.: 3302 WICK’S FISH LTD.: 3311 EMU TRUST LTD.: 3303 ZIP INTERNET (NZ) LTD.: 3309 EPLHIN MANAGEMENT LTD.: 3315 Removals lists: 3307 FIRSTLIGHT ONLINE (NZ) LTD.: 3300 Restoration to the Register of Companies FLAXMORE LTD.: 3301 24 SEPTEMBER 2009 NEW ZEALAND GAZETTE, No. 140 3349

FULLER BUILDING LTD.: 3302 Financial Advisers Act— GEORGE RENTING LTD.: 3305 Appointments/reappointments GNIG LTD.: 3301 Securities Commission: 3326 GOLF MANAGEMENT (PAUANUI) LTD.: 3320 GWMC LTD.: 3301 G H R ONE LTD.: 3302 HARMEK SERVICES LTD.: 3317 Government Roading Powers Act— HARNESS AIR CONDITIONING LTD.: 3319 Bylaws HAWKE BAY PROPERTY HOLDINGS LTD.: 3300 Bus lanes: 3338 INTEL (NZ) LTD.: 3305 Maximum speeds of vehicles on State highways ISLA SERVICE CHRISTCHURCH LTD.: 3318 Amendments 2005/4075: 3336, 3337 J & G MARSDEN LTD.: 3302 KAPUNI FINANCE LTD.: 3302 H KAY HOLMES FLOWERS (WAIKATO) LTD.: 3300 Hazardous Substances and New Organisms Act— LAURIE COLLINS MARINE GROUP LTD.: 3300 Codes of practice LINCOLN ROAD INVESTMENTS LTD.: 3306 Applications for approval LINE 7 LTD.: 3316 Preparing for a Chemical Emergency: 3336 LOWER HUTT SAMOAN ASSEMBLY OF GOD TRUST Health Practitioners Competence Assurance Act— BOARD: 3300 Prescribed scopes of practice and related qualifications LUHANRAM INVESTMENTS LTD.: 3305 Osteopathic Council LYNNJOYCE HOLDINGS LTD.: 3316 Replacement 2004/2966: 3346 MARINE PARK (2000) LTD.: 3320 MDM HOLDINGS LTD.: 3319 I METRO PACIFIC GROUP LTD.: 3317 MORNING STAR (ST LUKES GARDEN APARTMENTS) LTD.: Incorporated Societies Act— 3300 Dissolution of societies: 3323 NASH PROPERTIES LTD.: 3317, 3318 Dissolution of societies revoked: 3323 NEEDS ROOFING LTD.: 3302 NEW ZEALAND MANAGEMENT TRUST LTD.: 3300 J NIU PLASTERERS LTD.: 3319 NORTH HARBOUR RESIDENTIAL LTD.: 3306 Judicature Act— NZN RICCARTON LTD.: 3318 Appointments: 3326 OASIS PROPERTIES LTD.: 3316 OTAGO LADIES’ GOLF CLUB INC.: 3302 L P.H.SHEPPARD CONTRACTORS LTD.: 3300 Land Notices— PROGRESSIVE AUDIO LTD.: 3303 Other Districts RANDA INVESTMENTS LTD.: 3306 New Plymouth: 3339 REGAL PROPERTIES LTD.: 3300 Roading Cities RESORT HOMES LTD.: 3319 Auckland: 3341 SIMPLIFY (AUCKLAND) LTD.: 3303 North Shore: 3339 SK TEAM PLASTER LTD.: 3301 Roading Districts SKL INVESTMENT TRUST LTD.: 3300 Far North: 3340 SQC PROJECT MANAGEMENT LTD.: 3301 Hastings: 3342, 3343 TASMAN EXPORT LTD.: 3301 Masterton: 3343 THE CHRISTCHURCH TIMES LTD.: 3315 Otorohanga: 3342 THE RAVENS NEST NZ LTD.: 3315 Rodney: 3339 TRENTHAM CITY LTD.: 3317 Waimakariri: 3343 TRIBRO BANKS ROAD LTD.: 3303 Wanganui: 3340 TRIBRO NOBLE VILLAGE LTD.: 3304 Land Transport Rule: Setting of Speed Limits— VISTA IMPORTS LTD.: 3300 Bylaws WELLINGTON SEAFOOD LTD.: 3301 Maximum speeds of vehicles on State highways WENSLEY DEVELOPMENTS THE SHORE LTD.: 3305 Amendments 2005/4075: 3336, 3337 ZEAL DISTRIBUTORS LTD.: 3303 Crimes Act— M Reference to the High Court Conviction of Donald Mitchell Hedges: 3330 Maori Land Act (Te Ture Whenua Maori Act)— Crown Entities Act— Land notices Appointments/reappointments South Auckland Securities Commission: 3326 Corrigendum 1974/1405: 3344 Crown Retail Deposit Guarantee Scheme Act— Medicines Act— Eligibility for extended scheme: 3333 Consent to the distribution of changed medicines: 3327 Consent to the distribution of new medicines: 3327, 3329 D Provisional consent to the distribution of new medicines: 3329 Deer Industry New Zealand Regulations— Rate of levies N Deer products: 3345 Native Purposes Act— District Courts Act— Land notices Appointments: 3330 Hawera E Corrigendum 1945/428: 3339 Education Act— P Direction for appointment of limited statutory managers Kaingaroa Forest School: 3327 Property Law Act— School closures Entry into possession of mortgaged goods/land/property: 3324, 3325 Te Hauke School: 3327 Public Trust Act— Electricity Act— Public Trust common fund interest rates: 3332 Making of Electricity Governance Amendment Rules: 3335 Electricity Governance Regulations— R Exemptions Receiverships Act— Orion New Zealand Ltd.: 3335 Appointment and release of receivers and managers ABLE TIMBER SUPPLIES LTD.: 3298 F CD PLANT HIRE LTD.: 3299 Fair Trading Act— CORO DINGO LTD.: 3299 Unsafe goods CRAIG PRINTING CO LTD.: 3298 Chainsaws without a chain brake: 3325 HIGH GRADE WHOLESALE LTD.: 3299

3350 NEW ZEALAND GAZETTE, No. 140 24 SEPTEMBER 2009

NZ WHOLESALE TIMBER LTD.: 3298 Reserves Act— OPI PACIFIC FINANCE LTD.: 3299 Land notices Appointment of receivers of income Auckland MDM HOLDINGS LTD.: 3299 Revocation 1923/1775: 3343 Regulations (Acts and Regulations Publication Act)— Manukau: 3343 Customs and Excise (Rules of Origin) Amendment Regulations 2009 Revocation 2009/3165: 3344 (SR 2009/264): 3344 Stratford: 3344 Education (Hostels) Amendment Regulations 2009 (SR 2009/262): 3344 S Health Sector Transfers (Hutt DHB) Amendment Order 2009 (SR 2009/261): 3344 Securities Markets Act— Land Transport Amendment Act 2009 Commencement Order 2009 Authorised futures dealers (SR 2009/263): 3344 Amendment 2009/3159: 3338 Parliamentary Annuities Determination 2009 (SR 2009/268): 3344 Sentencing Act— Securities Act (New Zealand Greyhound Racing Association Confiscation of motor vehicles: 3331, 3332 Incorporated) Exemption Notice 2009 (SR 2009/266): 3344 T Securities Act (NZX—Share and Unit Purchase Plans) Exemption Amendment Notice 2009 (SR 2009/267): 3344 Transport Act — Securities Act (Rights, Options, and Convertible Securities) Bylaws Exemption Amendment Notice (No 2) 2009 (SR 2009/265): 3344 Bus lanes: 3338

PUBLISHED BY THE ISSN 0111-5650 DEPARTMENT OF INTERNAL AFFAIRS ISSN 1177-8415 PRINTED BY SECURACOPY Price $6.00 (inc. GST)