Issue No. 26  669

WELLINGTON: THURSDAY, 7 MARCH 2013

CONTENTS COMMERCIAL Charitable Trusts Notices ...... 697 Bankruptcy Notices...... 670 Friendly Societies and Credit Unions Notices ...... None Company Notices — Incorporated Societies Notices...... 698 Appointment and Release of Receivers / Managers...... 671 General Notices...... None Appointment and Release of Liquidators ...... 673 GOVERNMENT Appointment and Release of Administrators...... None Vice Regal...... None Meetings and Last Dates by Which to Parliamentary Notices...... None Prove Debts or Claims...... None Departmental Notices...... 703 Removals...... 681 Authorities and Other Agencies of State Notices...... 711 Cessation of Business in ...... 691 Land Notices...... 714 Applications for Winding Up / Liquidations...... 691 Regulation Summary...... 727 Partnership Notices ...... None General Section...... 727 Other...... 695 Deadlines ...... 728 Land Transfer / Joint Family Homes Notices...... 697 Index ...... 728

USING THE GAZETTE The New Zealand Gazette, the official newspaper of the Notices may be submitted by email or post. Dates and Government of New Zealand, is published weekly on 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 6140 publication. Telephone: (04) 462 0313 / (04) 462 0312 Notices are accepted for publication in the next available Facsimile: (04) 474 3140 issue, unless otherwise specified. Email: [email protected] 670 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

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) 462 0313), the New Zealand Gazette: 50c per word/number. or the counter at Customers will be invoiced in accordance with standard commercial practices. vicbooks Pipitea, Victoria University, Ground Floor, Advertising rates are not negotiable. Rutherford House, 23 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 Kernohan-Zahorodny, Ngaire Yvonne Caroline (also The official assignee advises the following bankruptcies: known as Zahorodny, Ngaire and Kernohan, Ngaire), 355 Tiniroto Road, RD 2, Gisborne – 26 February 2013. Anderson, Kirsten Carol Anne (also known as Anderson- Skelton, Kirsten), 167 Surrey Street, Saint Clair, Kim, Dalgon, 49 Vine Avenue, Maungatapu, Tauranga – – 27 February 2013. 22 February 2013. Baldwin, David Kenneth (also known as Reynolds, David), Li, Xiaohan (also known as Li, Alicia), Auckland – 6 Brooksway, Manukau, Auckland – 25 February 2013. 26 February 2013. Beavis, Bret, c/o Escale De Kone, 38 Rue Leon, Kone, McKenzie, Amanda Anne (also known as Backhouse- 98860, New Caledonia – 22 February 2013. Smith, Amanda), 269 Crane Road, RD 1, Kamo – 26 February 2013. Black, Richard John Carson, Tauranga – 22 February 2013. McKenzie, Malcolm James, 269 Crane Road, RD 1, Kamo – 26 February 2013. Black, Ross Alan, 118 Beach Road, Te Atatu Peninsula, Morris-Gherardi, Amy Maree (also known as Morris, Auckland – 25 February 2013. Amy), 23 Astrid Lane, Wellsford, Rodney – 22 February Brodie, Harold Norman, 1/91 Golf Road, New Lynn, 2013. Auckland – 26 February 2013. Nicol, Ross Alvyn, 1946 Main North Road, RD 4, Casserly, Shane Peter, 27 Christchurch Street, Kaitangata, Otorohanga – 27 February 2013. Balclutha – 26 February 2013. Ogle, Cameron Robert, 52A Kaihua Road, Nukuhau, Taupo Clements, Miriam Jenny Helen, 1/68 Ponsonby Road, – 22 February 2013. Grey Lynn, Auckland – 26 February 2013. Richardson, Timothy Shane (also known as Ross, Edwards, Garry Donald, Tauranga – 22 February 2013. Timothy), 51 Harvey Street, Tauranga South, Tauranga – 22 February 2013. Gang, Seung Suk, Auckland – 26 February 2013. Righton, Brent Andrew, 115 Methuen Road, New Windsor, Gang, Yong Joon, Auckland – 26 February 2013. Auckland – 27 February 2013. Gorton, Nanette Faye, 115C Pah Road, Cockle Bay, Robertson-Smith, Lorraine Ellen (also known as Auckland – 27 February 2013. Macbeth, Lorraine), 2761 State Highway 1, RD 1, Marton Haines, Michael Lewis John, 3 Govan Drive, Te Anau – – 27 February 2013. 13 February 2013. Scott, Thomas, 2/44 Wellington Street, Linwood, Christchurch – 28 February 2013. Hooper, Gary Wayne, 2/415 Oceanbeach Road, Mount Maunganui – 22 February 2013. Shek, Wendy, 18 Mount Hobson Road, Remuera, Auckland – 26 February 2013. Hough, Peter Wiremu, 19 Philomel Street, North New Brighton, Christchurch – 26 February 2013. Simpson, David Andrew, 223 Garnet Road, Westmere, Auckland – 26 February 2013. Jansen, Cherilyn Mary, 8 Peach Parade, Remuera, Auckland – 27 February 2013. Taylor, Warren George, 2A Brown Road, RD 8, Te Puke – 22 February 2013. Johnson, Richard Alan, Christchurch – 26 February 2013. Turnbull, Richard James, 14 Elzy Street, Blenheim – Jolliffe, Geoffrey Paul, 78 Oban Street, Wadestown, 26 February 2013. Wellington – 25 February 2013. Wadsworth, Alan David, 7/43 Paul Street, Kallangur, Jones, Jacqueline Ann, Auckland – 28 February 2013. Queensland, Australia – 28 February 2013. 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 671

Webb, Charlene Rose, 3/104, Queenscliff, New South Wales, Mauchline, Julie Margaret (also known as Roydhouse, Australia – 28 February 2013. Julie), 15 Pelorus Street, Welcome Bay, Tauranga – OFFICIAL ASSIGNEE. 22 February 2013. Private Bag 4714, Christchurch Mail Centre, Mortimer, Nicholas Stephen, 1386 State Highway 1, RD 2, Christchurch 8140. Freephone: 0508 467 658. Website: Hikurangi – 25 February 2013. www.insolvency.govt.nz Packman, Claire Dominique (also known as Packman- ba1324 Brown, Claire), 27D Brussels Street, Miramar, Wellington – 27 February 2013. No Asset Procedures Parahi, Hori Matiu (also known as Awhimate, Hori), 1000A Lane Street, Mahora, Hastings – 22 February 2013. The official assignee advises the following no asset Poutai-Beazley, Irish Lisha Marlay, 41 Balmacewan Drive, procedures: Kamo – 28 February 2013. Alley, Louise Edith (also known as Alley, Lou), 2204 Reddy, Ranjina Reshmi, 5/685 Great South Road, Otahuhu, Colville Road, RD 4, Coromandel – 25 February 2013. Auckland – 25 February 2013. Beatty, Marilyn Joy, 8A Lee Place, Bader, Hamilton – Rehm, Natasha Karen, 79B Rosier Road, Glen Eden, 27 February 2013. Auckland – 26 February 2013. Black, Lisa Mary (also known as Richardson, Lisa), Robinson, Rowan John, 6 Ell Place, Halswell, Christchurch – 13 Clyde Carr Crescent, Waimataitai, Timaru – 28 February 22 February 2013. 2013. Tanoa, Hariata Michelle Takitimu, 75 Swiss Avenue, Boag, Michael John, 74 Hewer Crescent, Naenae, Gonville, Wanganui – 26 February 2013. Lower Hutt – 28 February 2013. Wanahi, James Matekino Ray Ray (also known as Dockerty, Emma Louise, 11A Oak Avenue, Nawton, Matekino, James), 5 Arklow Street, Albert Town, Wanaka Hamilton – 25 February 2013. – 22 February 2013. Draper, Charmaine Ellen, 15 Roberts Street, OFFICIAL ASSIGNEE. Wainuiomata, Lower Hutt – 28 February 2013. Private Bag 4714, Christchurch Mail Centre, Emke, Haken Paul Thomas, 36 Kirk Street, Otaki – Christchurch 8140. Freephone: 0508 467 658. Website: 27 February 2013. www.insolvency.govt.nz Fantham, Roberta Jasmine (also known as Fantham, ba1325 Bobbie), 22 Peakes Road, Saint Johns Hill, Wanganui – 28 February 2013. In Bankruptcy Gibson, Justin Wayne, 891A Main North Road, Belfast, Christchurch – 22 February 2013. Notice of Last Day for Filing of Proofs of Debt Hewitson, Kaitlin Maree, Tikipunga, Whangarei – Murphy, Jocelyn Ann, formerly of 824 Huiarangi Road, 27 February 2013. Patoka, Napier, was adjudicated bankrupt at the Napier High Hollick, Suzanne Claire (also known as Quin, Suzanne), Court on 23 August 2012. 30 Bay View Road, South Dunedin, Dunedin – 27 February If you are owed any money by the bankrupt you will need 2013. to lodge a claim by going to the contact and website details Jensen, Jamie Robert, 318 Tancred Street, Hampstead, below. Ashburton – 27 February 2013. Last day for receiving creditor claims is 29 March 2013. Johnson, Christine Adele, 466 Yarranup Road, Kojonup, Enquiries to: Grahame Fridd. Telephone: (06) 916 4582. Western Australia – 22 February 2013. OFFICIAL ASSIGNEE. Laurie, John Dickson, 2/235 St George Street, Papatoetoe, Private Bag 4714, Christchurch Mail Centre, Auckland – 28 February 2013. Christchurch 8140. Freephone: 0508 467 658. Website: Lightfoot, Mathew Ian, 49 Urlich Avenue, Melville, www.insolvency.govt.nz Hamilton – 22 February 2013. ba1327

Company Notices

APPOINTMENT AND RELEASE OF RECEIVERS / MANAGERS

EDWARDS TRANSPORT LIMITED, EDWARDS powers contained in general security agreements dated TRANSPORT (LOGGING) LIMITED, the 13th day of July 2011 and the 27th day of June 2012 EDWARDS HEAVY HAULAGE LIMITED and which property consists of all present and after-acquired CONSOL STREET PROPERTIES LIMITED personal property. (all in receivership) Office of the Receivers and Managers is: C/o RHB Chartered Accountants Limited, Level 1, The Hub, Notice of Appointment of Receivers and Managers 525 Cameron Road, Tauranga 3144. Pursuant to Section 8 of the Receiverships Act 1993 Dated this 28th day of February 2013. Kenneth Peter Brown and Thomas Lee Rodewald were appointed jointly and severally as receivers and managers of KENNETH PETER BROWN, Joint Receiver and Manager. the above-named companies on 28 February 2013 under the ar1309 672 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

GEON GROUP NEW ZEALAND LIMITED, SCHAEFFER PACIFIC LIMITED (in receivership) GEON GROUP LIMITED, GEON LIMITED and Notice of Appointment of Receiver and Manager KIWI LABELS LIMITED (all in administration and in receivership) (“the companies”) Pursuant to Section 8 of the Receiverships Act 1993 Notice of Appointment of Receivers and Managers On 20 February 2013, Victoria Toon, chartered accountant Pursuant to Section 8 of the Receiverships Act 1993 of Auckland, was appointed as sole receiver and manager under the powers contained in a general security agreement Notice is hereby given that on 21 February 2013, Andrew dated the 11th day of April 2008 charging all of the present John Grenfell and William Guy Black, chartered and after-acquired property of the above-named company. accountants of Auckland, were appointed receivers and managers of the property of the companies under the powers Office of the Receiver and Manager is: Corporate contained in a general security deed dated the 16th day of Restructuring Limited, Level 12, 17 Albert Street, April 2007. Auckland 1010. Postal Address: PO Box 10100, Dominion Road, Auckland 1446. Telephone: The receivers and managers have been appointed in respect (09) 302 0759. Facsimile: (09) 302 0159. of all the companies’ present and future property, assets and undertaking. Dated this 20th day of February 2013. The Offices of the Receivers and Managers are at: McGrath VICTORIA TOON, Receiver and Manager. Nicol, Level 17, 34 Shortland Street, Auckland. ar1344 Dated this 27th day of February 2013. ANDREW J. GRENFELL, Receiver and Manager. MATARANGI BEACH ESTATES LIMITED ar1279 (in receivership) Notice of Ceasing to Act as Receivers and Managers HOUSE OF HAGHI LIMITED (in receivership) Pursuant to Section 11 of the Receiverships Act 1993 Notice of Appointment of Receivers and Managers We, Michael Peter Stiassny and Grant Robert Graham, of Pursuant to Section 8 of the Receiverships Act 1993 KordaMentha, hereby give notice that we ceased to act Company No.: 274317 as receivers and managers of MATARANGI BEACH Notice is hereby given that on 27 February 2013, William ESTATES LIMITED on 15 February 2013 and were Guy Black and Andrew John Grenfell, chartered accountants replaced contemporaneously. of Auckland, were appointed as receivers and managers of the Dated this 15th day of February 2013. property of HOUSE OF HAGHI LIMITED (in receivership) MICHAEL STIASSNY, Receiver and Manager. under the powers contained in a security agreement dated the 18th day of March 2003. The Office of the Receivers and Managers is at: The receivers and managers have been appointed in respect KordaMentha, Level 16, 45 Queen Street, Auckland. of all the company’s present and after-acquired property ar1240 including all personal property. The Offices of the Receivers and Managers are at: McGrath CULVERDEN RETIREMENT VILLAGE Nicol + Partners (NZ) Limited, Level 17, 34 Shortland LIMITED (in receivership and in liquidation) Street, Auckland. Dated this 27th day of February 2013. Notice of Resignation of Receivers and Managers WILLIAM G. BLACK, Receiver and Manager. Pursuant to Section 11(4) of the Receiverships Act 1993 ar1334 We, Justin James Bosley and Andrew John McKay, chartered accountants of Corporate Finance Limited, Auckland, hereby CIVIC WHOLESALE (2000) LIMITED give notice that we ceased to act as receivers and managers of the above-named company on 15 February 2013. (in receivership) Dated this 15th day of February 2013. Notice of Appointment of Receiver and Manager JUSTIN JAMES BOSLEY, Receiver and Manager. Pursuant to Section 8(1) of the Receiverships Act 1993 ar1290 Christopher Robert Ross Horton, of Chris Horton Associates Limited, was appointed as receiver and manager of CIVIC WHOLESALE (2000) LIMITED on 26 February 2013 ECO-SOURCE NZ LIMITED (in receivership and under the powers contained within a general security deed in liquidation) dated the 31st day of March 2009. Notice of Cessation of Receivership The Property in Receivership is: All of the company’s present and after-acquired personal property secured Notice is hereby given, in accordance with section 29(1) of under the security document. the Receiverships Act 1993, that I, John Michael Gilbert, All Enquiries Should be Directed to: CIVIC WHOLESALE give notice that the receivership of the above-named (2000) LIMITED (in receivership), c/o Chris Horton company ceased on 22 February 2013. Associates Limited, PO Box 1725, Shortland Street, The Office of the Receiver and Manager is at: C & C Auckland 1140. Telephone: (09) 379 2222. Facsimile: Strategic Limited, Level 1, 26 Crummer Road, Grey (09) 921 0233. Email: [email protected] Lynn, Auckland. Telephone: (09) 376 7506. Facsimile: Dated this 27th day of February 2013. (09) 376 6441. C. R. R. HORTON, Receiver and Manager. J. M. GILBERT, Receiver and Manager. ar1323 ar1230 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 673

LWR MANUFACTURING (AUST.) LIMITED LWR MANUFACTURING (NI) LIMITED (in receivership) (in receivership) Notice of Receivership Ceasing Notice of Receivership Ceasing Pursuant to Section 29 of the Receiverships Act 1993 Pursuant to Section 29 of the Receiverships Act 1993 Presented by: Stephen Tubbs, BDO Christchurch, Chartered Presented by: Stephen Tubbs, BDO Christchurch, Chartered Accountants, PO Box 246, Christchurch 8140. Accountants, PO Box 246, Christchurch 8140. We, Stephen Tubbs and Brian Mayo-Smith, hereby give We, Stephen Tubbs and Brian Mayo-Smith, hereby give notice that the receivership of LWR MANUFACTURING notice that the receivership of LWR MANUFACTURING (AUST.) LIMITED ceased on 1 March 2013. (NI) LIMITED ceased on 1 March 2013. Dated this 1st day of March 2013. Dated this 1st day of March 2013. STEPHEN TUBBS, Receiver. STEPHEN TUBBS, Receiver. ar1321 ar1320

APPOINTMENT AND RELEASE OF LIQUIDATORS

Appointment of Liquidator 80 Queen Street, Auckland 1010. Telephone: (09) 303 0700. Facsimile: (09) 303 0701. The official assignee advises the following liquidations: VIVIEN JUDITH MADSEN-RIES, Liquidator. 22 February 2013 Note: Any creditors claiming a security interest in respect of CITY TRANSFER SERVICES (2007) LIMITED. the above-named company should provide details to the EASY ELECTRICAL LIMITED. liquidators urgently. EUROTECH AUDIO LIMITED (in receivership). al1253 FOSSIL ROOFING LIMITED. GIRVEN HOLDINGS LIMITED. BAY KIWIFRUIT CONTRACTORS LIMITED KWIKMIX ENGINEERING LIMITED. (in liquidation) SEFTON IMPORTS LIMITED. Notice of Appointment of Liquidators WIZZO’S MARINE PAINTERS LIMITED. Pursuant to Section 241(2)(c) of the Companies Act 1993 27 February 2013 MANZIL CONSTRUCTION LIMITED. Vivien Judith Madsen-Ries and Henry David Levin, insolvency specialists, were appointed liquidators jointly MCGALL PLUMBING LIMITED. and severally of the company by the High Court at Tauranga PANAMA PLASTERERS LIMITED. on the date and time below: TIMBER JOINERY LIMITED. 22 February 2013 28 February 2013 BAY KIWIFRUIT CONTRACTORS LIMITED TRADING CORPORATE LIMITED. (in liquidation) at 11.09am. OFFICIAL ASSIGNEE. Notice to Creditors to Lodge Claims Private Bag 4714, Christchurch Mail Centre, The liquidators have fixed 2 April 2013 as the last day for Christchurch 8140. Freephone: 0508 467 658. Website: creditors to make their claims and establish any priority their www.insolvency.govt.nz claims may have. al1326 Creditors who have not made a claim at the date a distribution is declared will be excluded from the benefit of that distribution and those creditors may not object to that K & I ENDEAVOURS LIMITED (in liquidation) distribution. Notice of Appointment of Liquidators Enquiries for information relating to the liquidation may be Pursuant to Section 241(2)(c) of the Companies Act 1993 made to Nik Krpan at Deloitte, Level 18, Deloitte Centre, 80 Queen Street, Auckland 1010. Telephone: (09) 303 0700. Vivien Judith Madsen-Ries and Henry David Levin, Facsimile: (09) 303 0701. insolvency specialists, were appointed liquidators jointly VIVIEN JUDITH MADSEN-RIES, Liquidator. and severally of the company by the High Court at Auckland on the date and time below: Note: Any creditors claiming a security interest in respect of the above-named company should provide details to the 22 February 2013 liquidators urgently. K & I ENDEAVOURS LIMITED (in liquidation) at al1254 11.36am. Notice to Creditors to Lodge Claims POSEIDON PACIFIC LIMITED (in liquidation) The liquidators have fixed 2 April 2013 as the last day for Notice of Appointment of Liquidators creditors to make their claims and establish any priority 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)(c) of the Companies Act 1993, Paul Raymond Clark distribution is declared will be excluded from the benefit of and Kenneth Peter Brown were appointed joint and several that distribution and those creditors may not object to that liquidators of the company by the High Court at Tauranga distribution. on the date and time below: Enquiries for information relating to the liquidation may be 22 February 2013 made to Apurva Joshi at Deloitte, Level 18, Deloitte Centre, POSEIDON PACIFIC LIMITED at 11.18am. 674 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

PAUL RAYMOND CLARK, Joint Liquidator. to establish any priority their claims may have under section Address of Liquidators: RHB Chartered Accountants Limited, 312 of the Companies Act 1993. PO Box 15660, Tauranga 3144. Telephone: (07) 571 6280. Creditors and Other Interested Parties May Direct Their Website: www.rhb.co.nz Enquiries to: Bryan Williams, c/o BWA Insolvency Limited, al1229 PO Box 609, Kumeu 0841. Telephone: (09) 412 9762. Facsimile: (09) 412 9763. al1340 LATINO LIMITED (in liquidation) Notice of Appointment of Liquidators ELIZABETH ROSE HOUSE LIMITED, Notice is hereby given that, in accordance with section 241(2)(a) of the Companies Act 1993, Paul Raymond Clark ELIZABETH MEMORIAL HOME LIMITED, and Kenneth Peter Brown were appointed joint and several YTOTE HOLDINGS LIMITED and MARTH liquidators of the company on the date and time below: HOLDINGS LIMITED (all in liquidation) 26 February 2013 Notice of Appointment of Liquidators LATINO LIMITED at 12.01pm. Notice is hereby given that, pursuant to section 241(2)(a) of KENNETH PETER BROWN, Joint Liquidator. the Companies Act 1993, Richard Grant Simpson and David Ian Ruscoe, of Grant Thornton New Zealand Limited, were Address of Liquidators: RHB Chartered Accountants Limited, appointed liquidators of the companies on the date and times PO Box 15660, Tauranga 3144. Telephone: (07) 571 6280. below: Website: www.rhb.co.nz al1272 26 February 2013 ELIZABETH ROSE HOUSE LIMITED (in liquidation) at 10.25am. INNSTEP INVESTMENTS LIMITED and H & T ELIZABETH MEMORIAL HOME LIMITED ENTERPRISE NZ LIMITED (both in liquidation) (in liquidation) at 10.30am. Public Notice of Appointment of Liquidator YTOTE HOLDINGS LIMITED (in liquidation) at It was resolved by special resolutions of shareholders, 10.35am. pursuant to section 241(2)(a) of the Companies Act 1993, MARTH HOLDINGS LIMITED (in liquidation) at that the companies be liquidated and that Grant Bruce 10.40am. Reynolds, insolvency practitioner of Auckland, be appointed Notice to Creditors to Claim liquidator on the date and times below: Notice is also given that the liquidators hereby fix 13 March 25 February 2013 2013 as the date on or before which the creditors of the INNSTEP INVESTMENTS LIMITED (in liquidation) at companies are to make their claims and to establish any 10.30am. priority their claims may have, under section 312 of the H & T ENTERPRISE NZ LIMITED (in liquidation) at Companies Act 1993, or to be excluded from the benefit of 12.30pm. any distribution made before their claims are made or, as the case may be, from objecting to any distribution. Creditors and shareholders may direct their enquiries to Grant Reynolds during normal business hours at the contact Enquiries may be directed during normal business hours to details stated below. Chris MacDonald at Grant Thornton New Zealand Limited, 215 Lambton Quay (PO Box 10712), Wellington. GRANT REYNOLDS, Liquidator. Telephone: (04) 495 1702. Address of Liquidator: Reynolds and Associates Limited, Dated this 26th day of February 2013. PO Box 259059, Botany, Auckland 2163. Telephone: (09) 526 0743. Facsimile: (09) 526 0748. Email: DAVID RUSCOE, Liquidator. [email protected] al1372 al1299 NORTH SOUTH EXPRESS LIMITED and SETAR EIGHTY ONE LIMITED and SAPPHIRE BEDDING LIMITED IT COORDINATING SERVICES LIMITED (both in liquidation) (both in liquidation) Notice of Appointment of Liquidators Notice of Appointment of Liquidator and Craig Alexander Sanson, insolvency practitioner, and Colin Notice to Creditors to Claim Thomas McCloy, chartered accountant, both of Auckland, Notice is hereby given, pursuant to section 241(2)(a) of were appointed joint and several liquidators of the the Companies Act 1993, that the shareholders have companies by the High Court at Auckland, pursuant to resolved to place the companies into liquidation and section 241(2)(c) of the Companies Act 1993, on the date that Bryan Edward Williams, insolvency practitioner, has and times below: been appointed liquidator for that purpose on the dates 27 February 2013 and times below. NORTH SOUTH EXPRESS LIMITED (in liquidation) at 25 February 2013 10.55am. SETAR EIGHTY ONE LIMITED (in liquidation) at SAPPHIRE BEDDING LIMITED (in liquidation) at 2.21pm. 10.58am. 28 February 2013 Notice to Creditors to Claim IT COORDINATING SERVICES LIMITED We fix 29 March 2013 as the day by which the creditors of (in liquidation) at 3.21pm. the companies are to make their claims and to establish any The liquidator fixes 25 March 2013 as the last day on or priority. before which any creditors of the companies can claim and Dated this 27th day of February 2013. 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 675

CRAIG ALEXANDER SANSON, Liquidator. Claims and Enquiries to: FRED EDWARDS Claims and Enquiries to: C/o PwC, 188 Quay Street ENGINEERING LIMITED (in liquidation), c/o PwC, (Private Bag 92162), Auckland. Telephone: (09) 355 8000. Canterbury Technology Park, 5 Sir Gil Simpson Facsimile: (09) 355 8013. Drive, Burnside, Christchurch 8053. Postal Address: al1277 PO Box 13244, Armagh, Christchurch 8141. Telephone: (03) 374 3000. Facsimile: (03) 374 3001 (Attention: Robin Crimp). AKSALA LIMITED (in liquidation) al1265 Notice of Appointment of Liquidators and Notice to Creditors to Claim David Murray Blanchett and Colin Thomas McCloy, TROJAN HORSE HOLDINGS LIMITED chartered accountants, were appointed joint and several (in liquidation) liquidators of AKSALA LIMITED (in liquidation) by the Notice of Appointment of Liquidator and High Court at Tauranga, pursuant to section 241(2)(c) of Notice to Creditors to Lodge Claims the Companies Act 1993, on 22 February 2013 at 11.04am. Pursuant to Section 255(2)(a) of the Companies Act 1993 We fix 5 April 2013 as the day by which the creditors of the company are to make their claims and to establish any Notice is hereby given that on 4 March 2013 at 9.00am, it priority. was resolved by special resolution of shareholders, pursuant Dated this 28th day of February 2013. to section 241(2)(a) of the Companies Act 1993, that the DAVID MURRAY BLANCHETT, Liquidator. above-named company be liquidated and that Michael Crawford, of Deloitte, Chartered Accountants, be appointed Claims and Enquiries to: AKSALA LIMITED liquidator. (in liquidation), c/o PwC, corner of Bryce and Anglesea Streets, Hamilton 3204. Postal Address: PO Box 191, The liquidator has fixed 5 April 2013 as the last day for Hamilton 3240. Telephone: (07) 838 3838. Facsimile: creditors to make their claims and establish any priority their (07) 839 4178. claims may have. Attention: Jim Barber. Creditors who have not made a claim at the date a al1342 distribution is declared will be excluded from the benefit of that distribution. MICHAEL CRAWFORD. LONG BLACK (HAWKES BAY) LIMITED Creditors and Shareholders May Direct Enquiries to us (in liquidation) During Normal Business Hours to: Michael Crawford, Notice of Appointment of Liquidators and PO Box 17, Hamilton 3240. Telephone: (07) 838 4800. Notice to Creditors to Claim Facsimile: (07) 838 4810. Tony Wayne Pattison, of Napier, and Jeremy Michael Morley, Note: Any creditors claiming a security interest in respect of of Wellington, both chartered accountants, were appointed the above-named company should provide details to the joint and several liquidators of LONG BLACK (HAWKES liquidator urgently. BAY) LIMITED (in liquidation) by the shareholders, al1375 pursuant to section 241(2)(a) of the Companies Act 1993, on 27 February 2013 at 2.15pm. We fix Thursday 28 March 2013 as the day by which the SAL RE LIMITED (in liquidation) creditors of the company are to make their claims and to The Companies Act 1993 establish any priority. Dated this 27th day of February 2013. The above-named company was placed into liquidation by a special resolution of the shareholder, pursuant to section TONY WAYNE PATTISON, Liquidator. 241(2)(a) of the Companies Act 1993, on 22 February 2013 Claims and Enquiries to: LONG BLACK (HAWKES BAY) at 9.00am. LIMITED (in liquidation), c/o PwC, 36 Munroe Street Notice of Appointment of Liquidators (PO Box 645), Napier. Telephone: (06) 835 6144. Facsimile: (06) 835 0360. Gareth Russel Hoole and Kevin David Pitfield were appointed joint and several liquidators pursuant to section Attention: Sandra Wilson. 241(2)(a). al1322 Notice of Meeting of Creditors The liquidators have decided, pursuant to section 245 of the FRED EDWARDS ENGINEERING LIMITED Companies Act 1993, to dispense with a meeting of creditors. (in liquidation) The decision has been made having regard to the assets Notice of Appointment of Liquidators and and liabilities of the above-named company and the likely Notice to Creditors to Claim outcome of the liquidation. Malcolm Grant Hollis and Maurice George Noone, chartered Notice to Creditors to Prove Debts or Claims accountants of Christchurch, were appointed joint and several Notice is given that the liquidators fix 22 March 2013 as the liquidators of FRED EDWARDS ENGINEERING LIMITED day on or before which creditors of the company are to (in liquidation) by the High Court at Christchurch, pursuant to make their claims and to establish any priority their claims section 241(2)(c) of the Companies Act 1993, on 26 February may have, under section 312 of the Act, or to be excluded 2013 at 10.15am. from the benefit of any distribution made before their claims We fix 9 April 2013 as the day by which the creditors of the are made or, as the case may be, from objecting to any company are to make their claims and to establish any distribution. priority. Dated this 22nd day of February 2013. Dated this 26th day of February 2013. GARETH RUSSEL HOOLE and KEVIN DAVID MALCOLM GRANT HOLLIS, Liquidator. PITFIELD, Joint Liquidators. 676 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

The Address and Telephone Number to Which, During THREE LITTLE BIRDS LIMITED (in liquidation) Normal Business Hours, Enquiries May be Directed by a Creditor or Member: Staples Rodway Limited, Chartered Public Notice of Appointment of Liquidator Accountants, PO Box 3899, Auckland. Telephone: On 1 March 2013 at 10.00am, it was resolved by a special (09) 309 0463. resolution of the shareholders, pursuant to section 241(2)(a) al1263 of the Companies Act 1993, that the above-named solvent company be liquidated and that Grant Bruce Reynolds, insolvency practitioner of Auckland, be appointed liquidator. POINT RIDGE APARTMENTS LIMITED GRANT REYNOLDS, Liquidator. (in liquidation) Address of Liquidator: Reynolds and Associates Limited, The Companies Act 1993 PO Box 259059, Botany, Auckland 2163. Telephone: (09) 526 0743. Facsimile: (09) 526 0748. Email: The above-named solvent company was placed into [email protected] liquidation by a special resolution of shareholders dated the 27th day of February 2013 at 9.00am, on the basis that Note: The above-named company is solvent and has ceased the reasons for which the company was incorporated have trading. now passed. al1366 Notice of Appointment of Liquidators Gareth Russel Hoole and Kevin David Pitfield were NEW ZEALAND WOOD LOT HARVESTERS appointed joint and several liquidators pursuant to section LIMITED (in liquidation) 241(2)(a). Notice of Meeting of Creditors Notice of Appointment of Liquidators and Notice to Creditors to Prove Debts or Claims Pursuant to section 243(8) of the Companies Act 1993, the liquidators do not intend calling a meeting of creditors on Pursuant to Section 255(2) of the Companies Act 1993 the basis that the company is solvent, the directors having Iain Shephard and Heath Gair were appointed jointly and passed a resolution to that effect. severally as liquidators of the above-named company, However, should any creditor require that a meeting be pursuant to a special resolution of shareholders under section convened, please inform the liquidator of that request, in 241(2)(a) of the Companies Act 1993, on 25 February 2013 writing, by 13 March 2013. at 2.00pm. Notice to Creditors to Prove Debts or Claims The liquidators of NEW ZEALAND WOOD LOT Notice is given that the liquidators fix 27 March 2013 as the HARVESTERS LIMITED (in liquidation) fix 26 April day on or before which creditors of the company are to 2013 as the day on or before which the creditors of make their claims and to establish any priority their claims the company are to make their claims, if not previously may have, under section 312 of the Companies Act 1993, or submitted, and establish any priority their claims may have, to be excluded from the benefit of any distribution made under section 312 of the Companies Act 1993, or to be before their claims are made or, as the case may be, from excluded from the benefit of any distribution made or, as the objecting to any distribution. case may be, from objecting to the distribution. Dated this 27th day of February 2013. Dated at Wellington this 27th day of February 2013. GARETH RUSSEL HOOLE and KEVIN DAVID IAIN SHEPHARD, Liquidator. PITFIELD, Joint Liquidators. Address Enquiries to Julia Harison at the Liquidators’ The Address and Telephone Number to Which, During Office: Shephard Dunphy Limited, Insolvency Practitioners, Normal Business Hours, Enquiries May be Directed PO Box 11793, Manners Street, Wellington 6142. by a Creditor or Member: Staples Rodway Limited, Telephone: (04) 473 6747. Facsimile: (04) 473 6748. Email: Chartered Accountants, PO Box 3899, Auckland. [email protected] Website: www.shepharddunphy.co.nz Telephone: (09) 309 0463. al1273 al1283 NU IMAGE INTERIORS LIMITED (in liquidation) RAWINIA PROPERTIES LIMITED (in liquidation) Notice of Appointment of Liquidators and Public Notice of Appointment of Liquidator Notice to Creditors to Prove Debts or Claims The Companies Act 1993 Pursuant to Section 255(2) of the Companies Act 1993 Iain Shephard and Christine Dunphy were appointed jointly On 1 March 2013, it was resolved by special resolution, and severally as liquidators of the above-named company, pursuant to section 241(2)(a) of the Companies Act 1993, pursuant to a special resolution of shareholders under section that RAWINIA PROPERTIES LIMITED be liquidated 241(2)(a) of the Companies Act 1993, on 28 February 2013 at and that Christopher John Lynch, chartered accountant of 12.20pm. New Plymouth, be appointed liquidator. The liquidators of NU IMAGE INTERIORS LIMITED The liquidation commenced on 1 March 2013. (in liquidation) fix 29 April 2013 as the day on or before Creditors and shareholders may direct enquiries to me which the creditors of the company are to make their claims, during normal business hours at the address and contact if not previously submitted, and establish any priority their numbers stated below. claims may have, under section 312 of the Companies Act CHRISTOPHER JOHN LYNCH, Liquidator. 1993, or to be excluded from the benefit of any distribution Address of Liquidator: Staples Rodway Taranaki Limited, made or, as the case may be, from objecting to the 109–113 Powderham Street, New Plymouth. Telephone: distribution. (06) 757 3155. Facsimile: (06) 757 5081. Dated at Wellington this 28th day of February 2013. al1374 IAIN SHEPHARD, Liquidator. 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 677

Address Enquiries to Julia Harison at the Liquidators’ Creditors and Shareholders May Direct Their Enquiries to: Office: Shephard Dunphy Limited, Insolvency Practitioners, Renee Skilling, Corporate Finance Limited, Level 12, AMP PO Box 11793, Manners Street, Wellington 6142. Centre, 29 Customs Street West (PO Box 532), Auckland. Telephone: (04) 473 6747. Facsimile: (04) 473 6748. Email: Telephone: (09) 358 1230. Facsimile: (09) 358 3646. [email protected] Website: www.shepharddunphy.co.nz al1331 al1302

79 MANNERS STREET LIMITED (in receivership NETWORK TRAVEL INTERNATIONAL and in liquidation) LIMITED (in liquidation) Notice of Appointment of Liquidators and Notice of Appointment of Liquidators and Notice to Creditors to Prove Debts or Claims Notice to Creditors to Prove Debts or Claims On 27 February 2013 at 4.00pm, by special resolution of On 27 February 2013 at 11.37am, by order of the High Court the shareholder, pursuant to section 241(2)(a) of the at Auckland, pursuant to section 241(2)(c) of the Companies Companies Act 1993, 79 MANNERS STREET LIMITED Act 1993, NETWORK TRAVEL INTERNATIONAL (in receivership) was placed into liquidation and Andrew LIMITED was placed into liquidation and Andrew John John McKay and Justin James Bosley, of Auckland, were McKay and Justin James Bosley, chartered accountants of appointed joint and several liquidators. Auckland, were appointed joint and several liquidators. The liquidators hereby fix 28 March 2013 as the date on or The liquidators hereby fix 28 March 2013 as the date on or before which the creditors of the company are to make their before which the creditors of the company are to make their claims and to establish any priority their claims may have claims and to establish any priority their claims may have under section 304 of the Companies Act 1993. under section 304 of the Companies Act 1993. Dated at Auckland this 27th day of February 2013. Dated at Auckland this 27th day of February 2013. JUSTIN JAMES BOSLEY, Joint Liquidator. JUSTIN JAMES BOSLEY, Joint Liquidator. Creditors and Shareholders May Direct Their Enquiries to: Creditors and Shareholders May Direct Their Enquiries to: Renee Skilling, Corporate Finance Limited, Level 12, AMP Renee Skilling, Corporate Finance Limited, Level 12, AMP Centre, 29 Customs Street West (PO Box 532), Auckland. Centre, 29 Customs Street West (PO Box 532), Auckland. Telephone: (09) 354 5000. Facsimile: (09) 358 3646. Telephone: (09) 358 1230. Facsimile: (09) 358 3646. al1353 al1333

OLDCO PTI LIMITED (in liquidation) CUNNINGHAM HOLLAND ENTERPRISES Notice of Appointment of Liquidators and LIMITED and VAN WEERD CONCRETE Notice to Creditors to Prove Debts or Claims SOLUTIONS LIMITED (both in liquidation) On 27 February 2013 at 11.37am, by order of the High Court Public Notice of Appointment of Liquidator at Auckland, pursuant to section 241(2)(c) of the Companies The Companies Act 1993 Act 1993, OLDCO PTI LIMITED was placed into On 25 February 2013, it was resolved by special resolutions liquidation and Andrew John McKay and Justin James of the shareholders, pursuant to section 241(2)(a) of Bosley, chartered accountants of Auckland, were appointed the Companies Act 1993, that the above-named companies joint and several liquidators. be liquidated and that Kim S. Thompson, insolvency The liquidators hereby fix 28 March 2013 as the date on or practitioner of Hamilton, be appointed liquidator. before which the creditors of the company are to make their Notice to Creditors to Claim claims and to establish any priority their claims may have under section 304 of the Companies Act 1993. Notice is given that the liquidator hereby fixes 3 April 2013 as the day on or before which the creditors of the companies Dated at Auckland this 27th day of February 2013. are to prove their debts or claims and to establish any title JUSTIN JAMES BOSLEY, Joint Liquidator. that they may have to priority, under section 304 of the Creditors and Shareholders May Direct Their Enquiries to: Companies Act 1993, or to be excluded from the benefit of Renee Skilling, Corporate Finance Limited, Level 12, AMP any distribution made before the debts are proved or, as the Centre, 29 Customs Street West (PO Box 532), Auckland. case may be, from objecting to the distribution. Telephone: (09) 358 1230. Facsimile: (09) 358 3646. Creditors and shareholders may direct enquiries to me during al1332 normal business hours at the contact details stated below. Dated this 27th day of February 2013. OLDCO BUSINESS LIMITED (in liquidation) KIM S. THOMPSON, Liquidator. Notice of Appointment of Liquidators and Address of Liquidator: PO Box 1027, Hamilton 3240. Notice to Creditors to Prove Debts or Claims Telephone: (07) 834 6813. Facsimile: (07) 834 6104. Email: On 27 February 2013 at 11.37am, by order of the High Court [email protected] at Auckland, pursuant to section 241(2)(c) of the Companies al1271 Act 1993, OLDCO BUSINESS LIMITED was placed into liquidation and Andrew John McKay and Justin James PARADISE HOMES LIMITED (in liquidation) Bosley, chartered accountants of Auckland, were appointed joint and several liquidators. Public Notice of Appointment of Liquidator The liquidators hereby fix 28 March 2013 as the date on or The Companies Act 1993 before which the creditors of the company are to make their On 25 February 2013, it was resolved by special resolution claims and to establish any priority their claims may have of the shareholders, pursuant to section 241(2)(a) of the under section 304 of the Companies Act 1993. Companies Act 1993, that the company be liquidated and Dated at Auckland this 27th day of February 2013. that Kim S. Thompson, insolvency practitioner of Hamilton, JUSTIN JAMES BOSLEY, Joint Liquidator. be appointed liquidator. 678 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Notice to Creditors to Claim Further information and creditor claim forms are available Notice is given that the liquidator hereby fixes 3 April 2013 on our website www.hfk.co.nz as the day on or before which the creditors of the company Enquiries may be directed during normal business hours are to prove their debts or claims and to establish any title to Geoff Brown at HFK Limited, 567 Wairakei Road that they may have to priority, under section 304 of the (PO Box 39100), Christchurch, or telephone (03) 352 9189. Companies Act 1993, or to be excluded from the benefit of L. J. SMART, Liquidator. any distribution made before the debts are proved or, as the al1257 case may be, from objecting to the distribution. Creditors and shareholders may direct enquiries to me during MAINZEAL PROPERTY AND CONSTRUCTION normal business hours at the contact details stated below. LIMITED (in receivership), MAINZEAL LIVING Dated this 27th day of February 2013. LIMITED (in receivership), 200 VIC LIMITED KIM S. THOMPSON, Liquidator. (in receivership), MAINZEAL GROUP LIMITED, Address of Liquidator: PO Box 1027, Hamilton 3240. BUILDING FUTURES GROUP HOLDINGS Telephone: (07) 834 6813. Facsimile: (07) 834 6104. Email: LIMITED, BUILDING FUTURES GROUP [email protected] LIMITED, MAINZEAL RESIDENTIAL al1262 LIMITED, MAINZEAL CONSTRUCTION LIMITED, MAINZEAL LIMITED, MAINZEAL CONSTRUCTION SI LIMITED, MPC NZ BRIMIK ADVISORY SERVICES LIMITED LIMITED and RGRE LIMITED (all in liquidation) (in liquidation) Notice of Appointment of Liquidators Notice of Appointment of Liquidators and Pursuant to Section 255(2)(a) of the Companies Act 1993 Notice to Creditors to Claim We, Brian Mayo-Smith and Andrew James Bethell, of BDO Pursuant to Section 255(2)(a) of the Companies Act 1993 Auckland, and Stephen John Tubbs, of BDO Christchurch, all chartered accountants, were appointed joint and several Keiran Anne Horne and Lynda Jane Smart, chartered liquidators of the companies on 28 February 2013 at 10.22am, accountants of HFK Limited, were appointed liquidators of by a special resolution of the shareholders pursuant to section the above-named company by order of the High Court at 241(2)(a) of the Companies Act 1993 with approval of the Christchurch on 26 February 2013 at 10.18am. High Court at Auckland. The liquidators fix 26 March 2013 as the day on or before Notice to Creditors to Claim which the creditors of the company are able to make their Pursuant to Liquidation Regulation 12 of the Companies claims and to establish any priority their claims may have, Act 1993 under section 312 of the Companies Act 1993, or to be excluded from the benefit of any distribution made before Notice is hereby given that as joint and several liquidators of their claims are made or, as the case may be, from objecting the above-named companies, we fix 28 March 2013 as the to any distribution. day on or before which the creditors of the companies are to make their claims and to establish any priority their claims Any creditor holding a security interest over the assets of may have, under section 312 of the Companies Act 1993 this company should urgently contact the liquidator. (as amended), or to be excluded from the benefit of any Further information and creditor claim forms are available distribution made before the debts are claimed or, as the on our website www.hfk.co.nz case may be, from objecting to the distribution. Enquiries may be directed during normal business hours Dated this 28th day of February 2013. to Geoff Brown at HFK Limited, 567 Wairakei Road ANDREW BETHELL, Joint Liquidator. (PO Box 39100), Christchurch, or telephone (03) 352 9189. Creditors and Shareholders May Direct Enquiries During L. J. SMART, Liquidator. Normal Business Hours to: BDO Auckland, Level 8, BDO Tower, 120 Albert Street, Auckland 1010. Postal al1260 Address: PO Box 2219, Auckland 1140. Telephone: (09) 379 9619. Facsimile: (09) 303 2830. al1354 NOT ONE LIMITED (in liquidation) Notice of Appointment of Liquidators and G & L CONSTRUCTION LIMITED Notice to Creditors to Claim (in liquidation) Pursuant to Section 255(2)(a) of the Companies Act 1993 Notice of Appointment of Liquidator Keiran Anne Horne and Lynda Jane Smart, chartered The Companies Act 1993 accountants of HFK Limited, were appointed liquidators of Notice is hereby given that on 25 February 2013 at 2.00pm, the above-named company by order of the High Court at it was resolved by special resolution of the shareholders, Christchurch on 26 February 2013 at 10.06am. pursuant to section 241(2)(a) of the Companies Act 1993, The liquidators fix 26 March 2013 as the day on or before that G & L CONSTRUCTION LIMITED be liquidated which the creditors of the company are able to make their and that Digby John Noyce, of RES Corporate Services claims and to establish any priority their claims may have, Limited, be appointed liquidator for that purpose. under section 312 of the Companies Act 1993, or to be Notice to Creditors to Prove Debts or Claims excluded from the benefit of any distribution made before Notice is given that the liquidator has fixed 22 March their claims are made or, as the case may be, from objecting 2013 as the day on or before which the creditors of the to any distribution. above-named company are to make their claims and Any creditor holding a security interest over the assets of establish any priority their claims may have, under section this company should urgently contact the liquidator. 312, or to be excluded from the benefit of any distribution 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 679 made before the claims are made or, as the case may be, any distribution made before their claims are made or, as the from objecting to the distribution. case may be, from objecting to any distribution. Creditors and members may direct enquiries to the Dated this 28th day of February 2013. liquidator during normal business hours at the address and K. B. MASON, Joint and Several Liquidator. contact numbers stated below. The Address and Contact Numbers to Which, During DIGBY JOHN NOYCE, Liquidator. Normal Business Hours, Enquiries May be Directed by Address of Liquidator: RES Corporate Services Limited, a Creditor or Member: Meltzer Mason Heath, Chartered PO Box 301890, Albany, Auckland 0752. Telephone: Accountants, PO Box 6302, Wellesley Street, Auckland (09) 280 5900. Facsimile: (09) 443 0537. 1141. Telephone: (09) 357 6150. Facsimile: (09) 357 6152. al1237 Enquiries to: Karen Mason. al1301 PAKIRI PROPERTIES LIMITED (in liquidation) Notice of Appointment of Liquidators HDG LIMITED (in liquidation) Pursuant to Section 255(2)(a) of the Companies Act 1993 Notice of Appointment of Liquidator Take notice that Patricia van der Wende, chartered Pursuant to Section 255(2) of the Companies Act 1993 accountant, and Mark Hector Norrie, both insolvency The above-named company was placed into liquidation on practitioners of Norrie & Daughters Limited, Auckland, have 27 February 2013 at 11.04am, with the appointment of Scott been appointed joint and several liquidators of PAKIRI Greer as liquidator. PROPERTIES LIMITED (in liquidation). Enquiries by a Creditor or Shareholder May be Directed to: The liquidation commenced on 19 February 2013 at 11.35am The Liquidator, PO Box 12448, Penrose, Auckland 1642. by way of a resolution of shareholders in accordance with Telephone: (09) 526 0747. section 241(2)(a) of the Act. al1291 Notice of Meeting of Creditors Notice is hereby given, pursuant to section 245(1)(b) of the Companies Act 1993, that the liquidators do not consider MODERN HOME DEVELOPMENTS LIMITED that a meeting of creditors should be held because the (in liquidation) liquidators consider, having regard to the assets and Notice of Appointment of Liquidators and liabilities of the company, the likely result of the liquidation Notice to Creditors to Prove Debts or Claims of the company, and any other relevant matters, that no such meeting should be held. Steven Khov and Damien Grant, insolvency practitioners, A meeting of creditors will not be called unless a creditor were appointed joint and several liquidators of MODERN gives written notice, within 10 working days after the HOME DEVELOPMENTS LIMITED (in liquidation) on publication of this notice, requiring a meeting to be called. 27 February 2013 at 10.45am, pursuant to section 241(2)(c) of the Companies Act 1993. Notice to Creditors to Prove Debts or Claims The liquidators fix 27 March 2013 as the day on or before Notice is given that the liquidators fix 11 April 2013 as the which the creditors of the company are to prove their debts day on or before which the creditors of the above-named or claims and to establish any title they may have to priority, company are to prove their debts or claims and to establish under section 312 of the Companies Act 1993, or to be any title they may have to priority, under section 312 of the excluded from the benefit of any distribution made before Act, or to be excluded from the benefit of any distribution the debts are proved or, as the case may be, from objecting made before the debts are proved or, as the case may be, to the distribution. from objecting to the distribution. Dated this 27th day of February 2013. Dated this 4th day of March 2013. STEVEN KHOV and DAMIEN GRANT, Joint Liquidators. Creditors and Shareholders of the Company May Direct Enquiries During Normal Business Hours to: Norrie Address of Liquidators: Waterstone Insolvency, PO Box & Daughters Limited, PO Box 12516, Penrose, 352, Shortland Street, Auckland 1140 (Enquiries to: Auckland 1642. Telephone: (09) 551 3631. Email: Prashika Chand). Freephone: 0800CLOSED. Facsimile: [email protected] 0800FAXWSI. al1364 al1278

ALCHEMY CONSTRUCTION LIMITED R & T BUILDERS LIMITED (in liquidation) (in liquidation) Public Notice of Appointment of Liquidator and Notice of Appointment of Liquidators Notice to Creditors to Claim Pursuant to Section 255(2)(a) of the Companies Act 1993 Pursuant to Section 255(2)(a) of the Companies Act 1993 Karen Betty Mason and Rachel Mason, insolvency On 25 February 2013, it was resolved by special resolution, practitioners, were appointed joint and several liquidators of pursuant to section 241(2)(a) of the Companies Act 1993, ALCHEMY CONSTRUCTION LIMITED (in liquidation) that R & T BUILDERS LIMITED be liquidated and that on 27 February 2013 at 12.30pm, pursuant to section Roderick T. McKenzie be appointed liquidator. 241(2)(a) of the Companies Act 1993. The liquidation commenced on 25 February 2013 at 2.00pm. Notice to Creditors to Prove Debts or Claims The liquidator has fixed 29 March 2013 as the last day for Notice is given that the liquidators of ALCHEMY creditors to make their claims and to establish any priority CONSTRUCTION LIMITED (in liquidation) fix 30 April their claims may have under section 312 of the Companies 2013 as the day on or before which the creditors of the Act 1993. company are to make their claims and to establish any Creditors who have not made a claim at the date a priority their claims may have, under section 312 of the distribution is declared may be excluded from the benefit of Companies Act 1993, or to be excluded from the benefit of that distribution and may not object to that distribution. 680 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Any enquiries may be directed to the liquidator during BROWN SORENSEN VINEYARDS LIMITED and normal business hours at the address and contact numbers CC WINES LIMITED (formerly CAPE CAMPBELL stated below. WINES LIMITED) (both in receivership and RODERICK T. MCKENZIE, Liquidator. in liquidation) Address for Service: Level 1, 484 Main Street (PO Box 12165), Palmerston North. Telephone: (06) 358 1503. Notice of Appointment of Liquidator Facsimile: (06) 354 2676. Email: [email protected] Pursuant to Section 255(2)(a) of the Companies Act 1993 al1259 Company Nos.: 1881525, 1073259 Geoff Falloon, chartered accountant of Biz Rescue Limited, AIR AUCKLAND LIMITED (in liquidation) was appointed liquidator of the above-named companies by shareholder resolutions on 27 February 2013 at 11.00am. Public Notice of Appointment of Liquidators and Notice of Meeting of Creditors Notice to Creditors to Prove Debts or Claims No meeting of creditors will be held. The Companies Act 1993 In accordance with section 245 of the Companies Act 1993, Company No.: 684926 the liquidator dispenses with the requirement to call a On 27 February 2013 at 11.00am, by special resolution meeting on the basis: by the shareholders pursuant to section 241(2)(a) of the there will be less than 20 cents in the dollar distribution Companies Act 1993, Glen David Gernhoefer and Aaron to unsecured creditors; and Douglas Walsh, chartered accountants of Auckland, were a meeting would cause expense and serve no useful appointed joint and several liquidators of the company. purpose. The liquidators fix 8 April 2013 as the day on or before A creditor holding a contrary view should notify the which the creditors of the company are to make their claims liquidator within 10 working days of the publication date and to establish any priority, under section 312 of the of this notice. Companies Act 1993, or to be excluded from the benefit of Notice to Creditors to Lodge Claims any distribution made before their claims are made or, as the case may be, from objecting to any distribution. The liquidator has fixed 7 April 2013 as the last day for Dated this 1st day of March 2013. creditors to make their claims and establish any priority their claims may have. GLEN DAVID GERNHOEFER and AARON DOUGLAS Creditors who have not made a claim at that date and a WALSH, Liquidators. distribution is declared will be excluded from the benefit Enquiries Can be Directed to Sarah Davies at: WHK of that distribution and may not object to that distribution. Auckland, Level 6, WHK Tower, 51–53 Shortland Enquiries relating to these liquidations should be made to Street, Auckland 1010. Postal Address: PO Box 158, Auckland 1140. Telephone: (09) 303 4586. Facsimile: Geoff Falloon, Biz Rescue Limited, PO Box 27, Nelson (09) 309 1198. 7040. Telephone: (03) 546 7999. Mobile: (027) 332 6759. Note: This company is solvent and the liquidation is the Dated this 1st day of March 2013. result of the restructuring of the affairs of the shareholders. GEOFF FALLOON, Liquidator. al1305 al1367

JMD HOSPITALITY LIMITED (in liquidation) POSTANCE ELECTRICAL LIMITED Notice of Appointment of Liquidator (in liquidation) Pursuant to Section 255(2)(a) of the Companies Act 1993 Notice of Appointment of Liquidators and Notice to Creditors to Prove Debts or Claims John Trevor Whittfield, insolvency practitioner, was appointed liquidator of the above-named company by the Notice is hereby given that, subsequent to a resolution as to High Court at Auckland on Friday 25 January 2013 at solvency and in accordance with section 241(2)(a) of the 11.27am, pursuant to section 241(2)(c) of the Companies Companies Act 1993, the shareholders of the above-named Act 1993. company, on 1 March 2013 at 7.00am, appointed Kevin Notice to Creditors to Prove Debts or Claims Warwick Bromwich and Peri Micaela Finnigan, insolvency practitioners of Auckland, jointly and severally as liquidators Notice is given that the liquidator of the above-named of the above-named company. company fixes 30 March 2013 as the day on or before which the creditors of the company are to make their claims and to The undersigned does hereby fix Friday 29 March 2013 as establish any priority their claims may have, under section the day on or before which the creditors of the company are 312 of the Companies Act 1993, or to be excluded from the to prove their debts or claims and to establish any title they benefit of any distribution made before their claims are may have to priority, under section 312 of the Companies made or, as the case may be, from objecting to any Act 1993, or to be excluded from the benefit of any distribution. distribution made before the debts are proved or, as the case may be, from objecting to the distribution. Dated this 18th day of February 2013. PERI FINNIGAN, Liquidator. J. T. WHITTFIELD, Liquidator. Date of Liquidation: 1 March 2013. The Address and Telephone Number to Which, During Normal Business Hours, Enquiries May be Directed by Address of Liquidators: McDonald Vague, PO Box a Creditor or Member: Whittfield Associates, c/o Corporate 6092, Wellesley Street, Auckland 1141. Telephone: Solutions and Management Limited, PO Box 548, Drury (09) 303 0506. Facsimile: (09) 303 0508. 2247. Telephone: (09) 239 0575. Enquiries to: Peri Finnigan. Telephone: (09) 303 9519. Enquiries to: John Whittfield. Note: This is a solvent liquidation. al1228 al1345 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 681

ONE MARINE LIMITED (in liquidation) Telephone: (03) 379 1870. Facsimile: (03) 379 8288. Attention: Alex Eason. Email: [email protected] Notice of Appointment of Liquidator Note: The company is solvent and is being liquidated as part Pursuant to Section 255(2)(a) of the Companies Act 1993 of a restructuring process. William Cleverdon, insolvency practitioner of Auckland, al1336 was appointed liquidator of ONE MARINE LIMITED (in liquidation) on 22 February 2013 at 10.30am, pursuant to section 241(2)(a) of the Companies Act 1993. ART OF PINT & CURRY (ILAM) LIMITED Notice to Creditors to Claim (in liquidation) Pursuant to Liquidation Regulation 12 of the Companies Public Notice of Appointment of Liquidators and Act 1993 Notice to Creditors to Claim As liquidator I fix 12 April 2013 as the day on or before Bruce Donald Gemmell, chartered accountant, and Rhys which creditors are to make their claims and to establish any James Cain, insolvency practitioner, both of Christchurch, priority their claims may have, under section 312 of the were appointed joint and several liquidators of ART OF Companies Act 1993, or to be excluded from the benefit of PINT & CURRY (ILAM) LIMITED by the High Court any distribution made before the debts are claimed or, as the at Christchurch, pursuant to section 241(2)(c) of the case may be, from objecting to the distribution. Companies Act 1993, on 26 February 2013 at 10.11am. Dated this 22nd day of February 2013. We fix 28 March 2013 as the day by which the creditors of WILLIAM CLEVERDON, Liquidator. the company are to make their claims and to establish any Address of Liquidator: Cleverdon Financial, 95 Access Road, priority. Kumeu, Auckland. Email: [email protected] Dated this 26th day of February 2013. Mobile: 021 555 282. RHYS CAIN, Liquidator. al1330 Enquiries and Claims to: ART OF PINT & CURRY (ILAM) LIMITED (in liquidation), Ernst & Young, INDEPENDENT JOINT VENTURES LIMITED 20 Twigger Street, Addington, Christchurch 8024. (in liquidation) Postal Address: PO Box 2091, Christchurch 8140. Telephone: (03) 379 1870. Facsimile: (03) 379 8288. Public Notice of Appointment of Liquidators Attention: Sue Fletcher. The Companies Act 1993 al1250 Company No.: 313317 On 1 March 2013 at 10.00am, it was resolved by special ART OF PINT AND CURRY (MERIVALE) resolution, pursuant to section 241(2)(b) of the Companies Act 1993, that INDEPENDENT JOINT VENTURES LIMITED (in liquidation) LIMITED be liquidated and that Bruce Donald Gemmell, Public Notice of Appointment of Liquidators and chartered accountant, and Rhys James Cain, insolvency Notice to Creditors to Claim practitioner, both of Christchurch, be appointed joint and Bruce Donald Gemmell, chartered accountant, and Rhys several liquidators. James Cain, insolvency practitioner, both of Christchurch, The liquidation commenced on 1 March 2013 at 10.00am. were appointed joint and several liquidators of ART OF Notice to Creditors to Claim PINT AND CURRY (MERIVALE) LIMITED by the High Pursuant to Regulation 12(2) of the Companies Act 1993 Court at Christchurch, pursuant to section 241(2)(c) of the Liquidation Regulations 1994 Companies Act 1993, on 26 February 2013 at 10.12am. The liquidators hereby fix 25 March 2013 (being a date not We fix 28 March 2013 as the day by which the creditors of less than 10 working days from the date of this notice) as the the company are to make their claims and to establish any day on or before which the creditors of the company are to priority. make their claims and to establish any priority their claims Dated this 26th day of February 2013. may have under section 312 of the Act. RHYS CAIN, Liquidator. Creditors and shareholders may direct enquiries to us during Enquiries and Claims to: ART OF PINT AND CURRY normal business hours at the address and contact numbers (MERIVALE) LIMITED (in liquidation), Ernst & Young, stated below. 20 Twigger Street, Addington, Christchurch 8024. Dated this 1st day of March 2013. Postal Address: PO Box 2091, Christchurch 8140. RHYS JAMES CAIN, Joint Liquidator. Telephone: (03) 379 1870. Facsimile: (03) 379 8288. Address for Service: Ernst & Young Transaction Advisory Attention: Sue Fletcher. Services Limited, PO Box 2091, Christchurch 8140. al1251

REMOVALS

Notice of Intention to Remove Companies From A J & P L HOLDINGS LIMITED. the Register AANGEL PROCESSING LIMITED. I intend to remove the following companies from the Register AFFILIATED INDUSTRIES (NZ) LIMITED. under section 318(1)(d) of the Companies Act 1993. AGC FINANCE (NEW ZEALAND) LIMITED. I am satisfied that these companies have ceased to carry on business and there is no further reason for these companies AGC FINANCE SOLUTIONS (NEW ZEALAND) to continue in existence or that no liquidator is acting. LIMITED. 45 SOUTH LIMITED. AGC(NZ) LIMITED. 682 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

AHAVAH LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO.12) ALLEN’S INC LIMITED. LIMITED. ALTEC LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO.13) APARIMA REALTY LIMITED. LIMITED. AUCKLAND BUSINESS COACHES LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO.14) LIMITED. AUCKLAND WELDING SERVICES LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO.15) AUSTRALIAN GUARANTEE FINANCE LIMITED. CORPORATION LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO.16) BALLYORBAN LIMITED. LIMITED. BAYWYD TOURS LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO.17) BD RENTALS LIMITED. LIMITED. BEACHWATCH DEVELOPMENT LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO.18) BELLE CIBO COFFEE COMPANY LIMITED. LIMITED. BIKES LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO.19) BLAIRLOGIE FOREST INVESTMENT (NO.1) LIMITED. LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.10) BLAIRLOGIE NORTH FOREST INVESTMENT (NO.2) LIMITED. LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.11) BLAIRLOGIE NORTH FOREST INVESTMENT (NO.20) LIMITED. LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.12) BLAIRLOGIE NORTH FOREST INVESTMENT (NO.21) LIMITED. LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.13) BLAIRLOGIE NORTH FOREST INVESTMENT (NO.22) LIMITED. LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.14) BLAIRLOGIE NORTH FOREST INVESTMENT (NO.23) LIMITED. LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.15) BLAIRLOGIE NORTH FOREST INVESTMENT (NO.24) LIMITED. LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.16) BLAIRLOGIE NORTH FOREST INVESTMENT (NO.25) LIMITED. LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.17) BLAIRLOGIE NORTH FOREST INVESTMENT (NO.8) LIMITED. LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.18) BLAIRLOGIE NORTH FOREST INVESTMENT (NO.9) LIMITED. LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.19) BLAIRLOGIE NORTH FOREST INVESTMENTS (NO.3) LIMITED. LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.2) LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENTS (NO.5) BLAIRLOGIE FOREST INVESTMENT (NO.20) LIMITED. LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENTS (NO.6) BLAIRLOGIE FOREST INVESTMENT (NO.21) LIMITED. LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENTS (NO.7) BLAIRLOGIE FOREST INVESTMENT (NO.22) LIMITED. LIMITED. BLUESKY COMPASS LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.23) BRIAN SANDS INVESTMENTS LIMITED. LIMITED. BRIGHTON ROAD LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.24) BROADVIEW FOREST (NO.1) LIMITED. LIMITED. BROADVIEW FOREST (NO.10) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.25) BROADVIEW FOREST (NO.11) LIMITED. LIMITED. BROADVIEW FOREST (NO.12) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.3) LIMITED. BROADVIEW FOREST (NO.13) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.4) LIMITED. BROADVIEW FOREST (NO.14) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.5) LIMITED. BROADVIEW FOREST (NO.15) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.6) LIMITED. BROADVIEW FOREST (NO.16) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.7) LIMITED. BROADVIEW FOREST (NO.17) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.8) LIMITED. BROADVIEW FOREST (NO.18) LIMITED. BLAIRLOGIE FOREST INVESTMENT (NO.9) LIMITED. BROADVIEW FOREST (NO.19) LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO. 4) BROADVIEW FOREST (NO.2) LIMITED. LIMITED. BROADVIEW FOREST (NO.20) LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO.1) LIMITED. BROADVIEW FOREST (NO.21) LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO.10) BROADVIEW FOREST (NO.22) LIMITED. LIMITED. BROADVIEW FOREST (NO.24) LIMITED. BLAIRLOGIE NORTH FOREST INVESTMENT (NO.11) BROADVIEW FOREST (NO.25) LIMITED. LIMITED. BROADVIEW FOREST (NO.3) LIMITED. 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 683

BROADVIEW FOREST (NO.4)LIMITED. GLENROSS FOREST (NO.14) LIMITED. BROADVIEW FOREST (NO.5) LIMITED. GLENROSS FOREST (NO.15) LIMITED. BROADVIEW FOREST (NO.6) LIMITED. GLENROSS FOREST (NO.16) LIMITED. BROADVIEW FOREST (NO.7) LIMITED. GLENROSS FOREST (NO.17) LIMITED. BROADVIEW FOREST (NO.8) LIMITED. GLENROSS FOREST (NO.18) LIMITED. BROADVIEW FOREST (NO.9) LIMITED. GLENROSS FOREST (NO.19) LIMITED. BROWN WYLIE INVESTMENTS LIMITED. GLENROSS FOREST (NO.2) LIMITED. BRUCE FRANKS LIMITED. GLENROSS FOREST (NO.20) LIMITED. BUSTED KNUCKLE BUILDING COMPANY LIMITED. GLENROSS FOREST (NO.21) LIMITED. CASSEGGERS HOLDINGS LIMITED. GLENROSS FOREST (NO.22) LIMITED. CHERTON PROPERTIES LIMITED. GLENROSS FOREST (NO.23) LIMITED. CHOI & CO. (SAWYER) LIMITED. GLENROSS FOREST (NO.24) LIMITED. CHRISTOPHER GRANT BUILDERS LIMITED. GLENROSS FOREST (NO.25) LIMITED. CLARK STREET TRAM STABLES LIMITED. GLENROSS FOREST (NO.26) LIMITED. CLEAR FOCUS LIMITED. GLENROSS FOREST (NO.27) LIMITED. CLOUD BABES LIMITED. GLENROSS FOREST (NO.28) LIMITED. CLOUDY BAY FISH SUPPLY LIMITED. GLENROSS FOREST (NO.29) LIMITED. COASTAL CARRIERS 2008 LIMITED. GLENROSS FOREST (NO.3) LIMITED. COLLECTING FOR YOU LIMITED. GLENROSS FOREST (NO.30) LIMITED. COMMUNIQUE MARKETING LIMITED. GLENROSS FOREST (NO.31) LIMITED. COOL CHASSIS LIMITED. GLENROSS FOREST (NO.32) LIMITED. COSMEX NZ LIMITED. GLENROSS FOREST (NO.33) LIMITED. CQ PROPERTIES LIMITED. GLENROSS FOREST (NO.4) LIMITED. D G SMITH ENTERPRISES LIMITED. GLENROSS FOREST (NO.5) LIMITED. DAMAR INVESTMENTS LIMITED. GLENROSS FOREST (NO.6) LIMITED. DATABRAKE INTERNATIONAL LIMITED. GLENROSS FOREST (NO.7) LIMITED. DEEP BAY INVESTMENTS LIMITED. GLENROSS FOREST (NO.8) LIMITED. DEMAND RESPONSE LIMITED. GLENROSS FOREST (NO.9) LIMITED. DIGI VISION LIMITED. GLENWOOD FOREST INVESTMENT (N0.15) DON STANLEY CONSULTING LIMITED. LIMITED. DOUG MCQUEEN LIVESTOCK LIMITED. GLENWOOD FOREST INVESTMENT (NO.1) LIMITED. DOUGLAS M.S. LIMITED. GLENWOOD FOREST INVESTMENT (NO.10) DRUKER ENTERPRISES LIMITED. LIMITED. DUBS ON THE LIMITED. GLENWOOD FOREST INVESTMENT (NO.11) DYERS ROAD SERVICE STATION LIMITED. LIMITED. EDENDALE LIMITED. GLENWOOD FOREST INVESTMENT (NO.12) ELECTRIC FIX LIMITED. LIMITED. ELJAYS TEPUKE LIMITED. GLENWOOD FOREST INVESTMENT (NO.13) ESPIE ENTERPRISES LIMITED. LIMITED. EUROPA HOLDINGS LIMITED. GLENWOOD FOREST INVESTMENT (NO.14) LIMITED. F & G GRIFFITHS LIMITED. GLENWOOD FOREST INVESTMENT (NO.16) FERRYMEAD JOINT VENTURE LIMITED. LIMITED. FIELD OF DREAMS LIMITED. GLENWOOD FOREST INVESTMENT (NO.17) FIFTEEN PROJECTS LIMITED. LIMITED. FIFTY LIMITED. GLENWOOD FOREST INVESTMENT (NO.18) FIVE FROM 84 CORPORATION LIMITED. LIMITED. FLAIR OF REMUERA (1994) LIMITED. GLENWOOD FOREST INVESTMENT (NO.19) FLYING HIGH LIMITED. LIMITED. FORTUNE NOMINEES LIMITED. GLENWOOD FOREST INVESTMENT (NO.2) LIMITED. FRANCIS ROAD LIMITED. GLENWOOD FOREST INVESTMENT (NO.20) FWF2 LIMITED. LIMITED. G & J MEECHAM LIMITED. GLENWOOD FOREST INVESTMENT (NO.21) LIMITED. GEOFF DAVIES LIMITED. GLENWOOD FOREST INVESTMENT (NO.22) GLACIER CHILLED FOODS LIMITED. LIMITED. GLENROSS FOREST (NO. 1) LIMITED. GLENWOOD FOREST INVESTMENT (NO.23) GLENROSS FOREST (NO. 34) LIMITED. LIMITED. GLENROSS FOREST (NO.10) LIMITED. GLENWOOD FOREST INVESTMENT (NO.24) GLENROSS FOREST (NO.11) LIMITED. LIMITED. GLENROSS FOREST (NO.12) LIMITED. GLENWOOD FOREST INVESTMENT (NO.25) GLENROSS FOREST (NO.13) LIMITED. LIMITED. 684 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

GLENWOOD FOREST INVESTMENT (NO.3) LIMITED. HILL HOMESTEAD LIMITED. GLENWOOD FOREST INVESTMENT (NO.4) LIMITED. HILLCREST FARMING SYSTEMS LIMITED. GLENWOOD FOREST INVESTMENT (NO.5) LIMITED. HILSON INVESTMENTS LIMITED. GLENWOOD FOREST INVESTMENT (NO.6) LIMITED. HOKOROA FOREST INVESMENT (NO.13) LIMITED. GLENWOOD FOREST INVESTMENT (NO.7) LIMITED. HOKOROA FOREST INVESTMENT (NO.1) LIMITED. GLENWOOD FOREST INVESTMENT (NO.8) LIMITED. HOKOROA FOREST INVESTMENT (NO.10) LIMITED. GLENWOOD FOREST INVESTMENT (NO.9) LIMITED. HOKOROA FOREST INVESTMENT (NO.11) LIMITED. GO FREE LIMITED. HOKOROA FOREST INVESTMENT (NO.12) LIMITED. GOKIARA LIMITED. HOKOROA FOREST INVESTMENT (NO.14) LIMITED. GOODWOOD FOREST INVESTMENT ( NO.20) HOKOROA FOREST INVESTMENT (NO.15) LIMITED. LIMITED. HOKOROA FOREST INVESTMENT (NO.16) LIMITED. GOODWOOD FOREST INVESTMENT ( NO.6) HOKOROA FOREST INVESTMENT (NO.17) LIMITED. LIMITED. HOKOROA FOREST INVESTMENT (NO.18) LIMITED. GOODWOOD FOREST INVESTMENT ( NO.9) HOKOROA FOREST INVESTMENT (NO.19) LIMITED. LIMITED. HOKOROA FOREST INVESTMENT (NO.2) LIMITED. GOODWOOD FOREST INVESTMENT (NO.1) LIMITED. HOKOROA FOREST INVESTMENT (NO.20) LIMITED. GOODWOOD FOREST INVESTMENT (NO.10) LIMITED. HOKOROA FOREST INVESTMENT (NO.21) LIMITED. GOODWOOD FOREST INVESTMENT (NO.11) HOKOROA FOREST INVESTMENT (NO.22) LIMITED. LIMITED. HOKOROA FOREST INVESTMENT (NO.23) LIMITED. GOODWOOD FOREST INVESTMENT (NO.12) HOKOROA FOREST INVESTMENT (NO.24) LIMITED. LIMITED. HOKOROA FOREST INVESTMENT (NO.25) LIMITED. GOODWOOD FOREST INVESTMENT (NO.13) HOKOROA FOREST INVESTMENT (NO.3) LIMITED. LIMITED. HOKOROA FOREST INVESTMENT (NO.4) LIMITED. GOODWOOD FOREST INVESTMENT (NO.14) HOKOROA FOREST INVESTMENT (NO.5) LIMITED. LIMITED. HOKOROA FOREST INVESTMENT (NO.6) LIMITED. GOODWOOD FOREST INVESTMENT (NO.15) HOKOROA FOREST INVESTMENT (NO.7) LIMITED. LIMITED. HOKOROA FOREST INVESTMENT (NO.8) LIMITED. GOODWOOD FOREST INVESTMENT (NO.16) LIMITED. HOKOROA FOREST INVESTMENT (NO.9) LIMITED. GOODWOOD FOREST INVESTMENT (NO.17) HOKOROA NORTH FOREST INVESTMENT (NO.1) LIMITED. LIMITED. GOODWOOD FOREST INVESTMENT (NO.18) HOKOROA NORTH FOREST INVESTMENT (NO.10) LIMITED. LIMITED. GOODWOOD FOREST INVESTMENT (NO.19) HOKOROA NORTH FOREST INVESTMENT (NO.11) LIMITED. LIMITED. GOODWOOD FOREST INVESTMENT (NO.2) LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.12) LIMITED. GOODWOOD FOREST INVESTMENT (NO.21) LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.13) LIMITED. GOODWOOD FOREST INVESTMENT (NO.22) LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.14) LIMITED. GOODWOOD FOREST INVESTMENT (NO.23) LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.15) LIMITED. GOODWOOD FOREST INVESTMENT (NO.24) LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.16) LIMITED. GOODWOOD FOREST INVESTMENT (NO.25) LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.17) LIMITED. GOODWOOD FOREST INVESTMENT (NO.3) LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.18) GOODWOOD FOREST INVESTMENT (NO.4) LIMITED. LIMITED. GOODWOOD FOREST INVESTMENT (NO.5) LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.19) GOODWOOD FOREST INVESTMENT (NO.7) LIMITED. LIMITED. GOODWOOD FOREST INVESTMENT (NO.8) LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.2) GRANDE ENERGY OF NEW ZEALAND LIMITED. LIMITED. GREENHEAD LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.20) GREENMEADOWS LIMITED. LIMITED. HALSWELL PRECINCT LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.21) LIMITED. HAMILTON ADVANCES LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.22) HANNAHS BASE LIMITED. LIMITED. HEALTH STAR LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.23) HEARTLAND ELEVEN C INVESTMENTS LIMITED. LIMITED. HEARTLAND FOURTEEN B INVESTMENTS LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.24) HELEN&YANG COMMERICAL CLEANING LIMITED. LIMITED. 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 685

HOKOROA NORTH FOREST INVESTMENT (NO.25) INNOVATION FIBREGLASS LIMITED. LIMITED. INSIGHT SPECIALISTS IN ASSESSMENT AND HOKOROA NORTH FOREST INVESTMENT (NO.3) REHABILITATION LIMITED. LIMITED. INTERFACE FOREST & MILL LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.4) J M CHAPLIN LIMITED. LIMITED. JAG SOUND HOLDINGS LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.5) JANET WILLIAMS LIMITED. LIMITED. JO ROBERTSON CLOTHING LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.6) LIMITED. JUST BEAD IT LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.7) KAURI COTTAGE FARMS LIMITED. LIMITED. KDF DESIGN LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.8) KEVIN O’REILLY CONTRACTING LIMITED. LIMITED. KINGS CASTLE INVESTMENTS LIMITED. HOKOROA NORTH FOREST INVESTMENT (NO.9) KIWIJOE NEW ZEALAND LIMITED. LIMITED. KIYAK ASSOCIATES LIMITED. HOMEWOOD FOREST INVESTMENT (NO.1) KNAIL IT (2007) LIMITED. LIMITED. KNIGHTS ROAD WINERY LIMITED. HOMEWOOD FOREST INVESTMENT (NO.10) LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 10 LIMITED. HOMEWOOD FOREST INVESTMENT (NO.11) LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 11 LIMITED. HOMEWOOD FOREST INVESTMENT (NO.12) LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 12 HOMEWOOD FOREST INVESTMENT (NO.13) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 13 HOMEWOOD FOREST INVESTMENT (NO.14) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 14 HOMEWOOD FOREST INVESTMENT (NO.15) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 15 HOMEWOOD FOREST INVESTMENT (NO.16) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 16 HOMEWOOD FOREST INVESTMENT (NO.17) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 17 HOMEWOOD FOREST INVESTMENT (NO.18) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 18 HOMEWOOD FOREST INVESTMENT (NO.19) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 19 HOMEWOOD FOREST INVESTMENT (NO.2) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 20 HOMEWOOD FOREST INVESTMENT (NO.21) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 6 HOMEWOOD FOREST INVESTMENT (NO.22) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 7 HOMEWOOD FOREST INVESTMENT (NO.23) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 8 HOMEWOOD FOREST INVESTMENT (NO.24) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III AUD 9 HOMEWOOD FOREST INVESTMENT (NO.25) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 10 HOMEWOOD FOREST INVESTMENT (NO.3) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 11 HOMEWOOD FOREST INVESTMENT (NO.4) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 12 HOMEWOOD FOREST INVESTMENT (NO.5) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 13 HOMEWOOD FOREST INVESTMENT (NO.6) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 14 HOMEWOOD FOREST INVESTMENT (NO.7) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 15 HOMEWOOD FOREST INVESTMENT (NO.8) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 16 HOMEWOOD FOREST INVESTMENT (NO.9) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 17 HUSTON ASSOCIATES LIMITED. LIMITED. 686 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

KNOX INVESTMENT PARTNERS FUND III NZD 18 LONGWOOD FOREST INVESTMENT (NO.6) LIMITED. LIMITED. LONGWOOD FOREST INVESTMENT (NO.7) LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 19 LONGWOOD FOREST INVESTMENT (NO.8) LIMITED. LIMITED. LONGWOOD FOREST INVESTMENT (NO.9) LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 20 LOWLANDS FOREST INVESTMENT (N0.12) LIMITED. LIMITED. LOWLANDS FOREST INVESTMENT (N0.13) LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 6 LIMITED. LOWLANDS FOREST INVESTMENT (NO.1) LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 7 LOWLANDS FOREST INVESTMENT (NO.10) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 8 LOWLANDS FOREST INVESTMENT (NO.14) LIMITED. LIMITED. KNOX INVESTMENT PARTNERS FUND III NZD 9 LOWLANDS FOREST INVESTMENT (NO.15) LIMITED. LIMITED. KNOX LIGARE LIMITED. LOWLANDS FOREST INVESTMENT (NO.16) LIMITED. KRISPILL LIMITED. LOWLANDS FOREST INVESTMENT (NO.17) L & T BUSINESS DEVELOPMENT LIMITED. LIMITED. L. J. HANSON LIMITED. LOWLANDS FOREST INVESTMENT (NO.18) LAMENESS IN RUMINANTS 2011 LIMITED. LIMITED. LDH HOLDINGS LIMITED. LOWLANDS FOREST INVESTMENT (NO.19) LIBRA HOLDINGS LIMITED. LIMITED. LILYFARM PROPERTIES LIMITED. LOWLANDS FOREST INVESTMENT (NO.2) LIMITED. LIQUID METALS LIMITED. LOWLANDS FOREST INVESTMENT (NO.20) LITTLESON INVESTMENTS LIMITED. LIMITED. LJK HOLDINGS LIMITED. LOWLANDS FOREST INVESTMENT (NO.21) LIMITED. LOCHLOMOND INVESTMENTS LIMITED. LOWLANDS FOREST INVESTMENT (NO.22) LONGWOOD FOREST INVESTMENT (NO.1) LIMITED. LIMITED. LONGWOOD FOREST INVESTMENT (NO.10) LOWLANDS FOREST INVESTMENT (NO.23) LIMITED. LIMITED. LONGWOOD FOREST INVESTMENT (NO.11) LOWLANDS FOREST INVESTMENT (NO.24) LIMITED. LIMITED. LONGWOOD FOREST INVESTMENT (NO.12) LOWLANDS FOREST INVESTMENT (NO.25) LIMITED. LIMITED. LONGWOOD FOREST INVESTMENT (NO.13) LOWLANDS FOREST INVESTMENT (NO.27) LIMITED. LIMITED. LONGWOOD FOREST INVESTMENT (NO.14) LOWLANDS FOREST INVESTMENT (NO.3) LIMITED. LIMITED. LOWLANDS FOREST INVESTMENT (NO.4) LIMITED. LONGWOOD FOREST INVESTMENT (NO.15) LIMITED. LOWLANDS FOREST INVESTMENT (NO.5) LIMITED. LONGWOOD FOREST INVESTMENT (NO.16) LOWLANDS FOREST INVESTMENT (NO.6) LIMITED. LIMITED. LOWLANDS FOREST INVESTMENT (NO.7) LIMITED. LONGWOOD FOREST INVESTMENT (NO.17) LOWLANDS FOREST INVESTMENT (NO.8) LIMITED. LIMITED. LOWLANDS FOREST INVESTMENT (NO.9) LIMITED. LONGWOOD FOREST INVESTMENT (NO.18) LOWLANDS FOREST INVESTMENTS (NO.11) LIMITED. LIMITED. LONGWOOD FOREST INVESTMENT (NO.19) LOWLANDS FOREST INVESTMENTS (NO.26) LIMITED. LIMITED. LONGWOOD FOREST INVESTMENT (NO.2) LIMITED. MAADI TRADING LIMITED. LONGWOOD FOREST INVESTMENT (NO.20) MAGUIRE BROS.ORCHARD MOWING LIMITED. LIMITED. MAINSTREAM CONTRACTORS (2006) LIMITED. LONGWOOD FOREST INVESTMENT (NO.21) MAJESTIC PINE FOREST INVESTMENT (N0 5) LIMITED. LIMITED. LONGWOOD FOREST INVESTMENT (NO.22) MAJESTIC PINE FOREST INVESTMENT (NO 2) LIMITED. LIMITED. LONGWOOD FOREST INVESTMENT (NO.23) MAJESTIC PINE FOREST INVESTMENT (NO 3) LIMITED. LIMITED. LONGWOOD FOREST INVESTMENT (NO.24) MAJESTIC PINE FOREST INVESTMENT (NO 4) LIMITED. LIMITED. LONGWOOD FOREST INVESTMENT (NO.25) MAJESTIC PINE FOREST INVESTMENT (NO 6) LIMITED. LIMITED. LONGWOOD FOREST INVESTMENT (NO.3) LIMITED. MAJESTIC PINE FOREST INVESTMENT (NO.1) LONGWOOD FOREST INVESTMENT (NO.4) LIMITED. LIMITED. LONGWOOD FOREST INVESTMENT (NO.5) LIMITED. MARCO LIMITED. 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 687

MATAI FARM (2011) LIMITED. MILLWOOD FOREST INVESTMENT (NO.25) MAZENGARB TRADING LIMITED. LIMITED. METHVEN SEED CLEANING LIMITED. MILLWOOD FOREST INVESTMENT (NO.3) LIMITED. MIDDLERIDGE HOMES LIMITED. MILLWOOD FOREST INVESTMENT (NO.4) LIMITED. MIKE ALLAN CONTRACTING LIMITED. MILLWOOD FOREST INVESTMENT (NO.5) LIMITED. MILLMORE FOREST (NO.1 ) LIMITED. MILLWOOD FOREST INVESTMENT (NO.6) LIMITED. MILLMORE FOREST (NO.10) LIMITED. MILLWOOD FOREST INVESTMENT (NO.7) LIMITED. MILLMORE FOREST (NO.11) LIMITED. MILLWOOD FOREST INVESTMENT (NO.8) LIMITED. MILLMORE FOREST (NO.12) LIMITED. MILLWOOD FOREST INVESTMENT (NO.9) LIMITED. MILLMORE FOREST (NO.13) LIMITED. MMAD INVESTMENT HOLDINGS LIMITED. MILLMORE FOREST (NO.14) LIMITED. MOBILE BRAKE MACHINISTS LIMITED. MILLMORE FOREST (NO.15) LIMITED. MONDO TRAVEL TAURANGA LIMITED. MOTUEKA ALUMINIUM AND GLASS COMPANY MILLMORE FOREST (NO.16) LIMITED. LIMITED. MILLMORE FOREST (NO.17) LIMITED. MVK TRADING LIMITED. MILLMORE FOREST (NO.18) LIMITED. MYMILK LIMITED. MILLMORE FOREST (NO.19) LIMITED. NESIAN PACIFIKA LIMITED. MILLMORE FOREST (NO.2) LIMITED. NUB OF THE HUB LIMITED. MILLMORE FOREST (NO.20) LIMITED. NZ METAL RECYCLING ACQUISITION 1 LIMITED. MILLMORE FOREST (NO.21) LIMITED. NZ METAL RECYCLING LIMITED. MILLMORE FOREST (NO.22) LIMITED. OPSEC INTERNATIONAL LIMITED. MILLMORE FOREST (NO.23) LIMITED. ORMOND FOREST PARTNERSHIP (NO.1) LIMITED. MILLMORE FOREST (NO.24) LIMITED. ORMOND FOREST PARTNERSHIP (NO.10) LIMITED. MILLMORE FOREST (NO.3) LIMITED. ORMOND FOREST PARTNERSHIP (NO.2) LIMITED. MILLMORE FOREST (NO.4) LIMITED. ORMOND FOREST PARTNERSHIP (NO.3) LIMITED. MILLMORE FOREST (NO.5) LIMITED. ORMOND FOREST PARTNERSHIP (NO.4) LIMITED. MILLMORE FOREST (NO.6) LIMITED. ORMOND FOREST PARTNERSHIP (NO.5) LIMITED. MILLMORE FOREST (NO.7) LIMITED. ORMOND FOREST PARTNERSHIP (NO.6) LIMITED. MILLMORE FOREST (NO.8) LIMITED. ORMOND FOREST PARTNERSHIP (NO.7) LIMITED. MILLMORE FOREST (NO.9) LIMITED. ORMOND FOREST PARTNERSHIP (NO.8) LIMITED. MILLWOOD FOREST INVESTMENT (NO.1) LIMITED. ORMOND FOREST PARTNERSHIP (NO.9) LIMITED. MILLWOOD FOREST INVESTMENT (NO.10) OX METAL LIMITED. LIMITED. PACIFIC INFLUENCE LIMITED. MILLWOOD FOREST INVESTMENT (NO.11) PARADISO HOLDINGS LIMITED. LIMITED. PARAG HOLDINGS LIMITED. MILLWOOD FOREST INVESTMENT (NO.12) PARKDALE HOLDINGS LIMITED. LIMITED. PARKMORE ENTERPRISES LIMITED. MILLWOOD FOREST INVESTMENT (NO.13) LIMITED. PASSIONFRUIT LIMITED. MILLWOOD FOREST INVESTMENT (NO.14) PATUWHAU FARMS LIMITED. LIMITED. PEMBROKE GROUP LIMITED. MILLWOOD FOREST INVESTMENT (NO.15) PERFORM RIGHT LIMITED. LIMITED. PHILLIPS REFRIGERATION LIMITED. MILLWOOD FOREST INVESTMENT (NO.16) PREMIUM RUST PREVENTION (NEW ZEALAND) LIMITED. LIMITED. MILLWOOD FOREST INVESTMENT (NO.17) PRO-ALI DESIGN LIMITED. LIMITED. PROJECT H FUNDING LIMITED. MILLWOOD FOREST INVESTMENT (NO.18) PUKEKO ESTATES LIMITED. LIMITED. PURE BLUE LIMITED. MILLWOOD FOREST INVESTMENT (NO.19) R & R ACRES LIMITED. LIMITED. RAD GUYS LIMITED. MILLWOOD FOREST INVESTMENT (NO.2) LIMITED. RAJINS LIMITED. MILLWOOD FOREST INVESTMENT (NO.20) RAPT PROPERTIES LIMITED. LIMITED. RATAMIRA INVESTMENTS LIMITED. MILLWOOD FOREST INVESTMENT (NO.21) LIMITED. RED APPLE DESIGN LIMITED. MILLWOOD FOREST INVESTMENT (NO.22) ROSTAN DISTRIBUTING COMPANY LIMITED. LIMITED. RPI MANAGEMENT LIMITED. MILLWOOD FOREST INVESTMENT (NO.23) S & C TRUSTEES ( SPARETWO) LIMITED. LIMITED. S & C TRUSTEES (HYDE) LIMITED. MILLWOOD FOREST INVESTMENT (NO.24) S & C TRUSTEES (ONE) LIMITED. LIMITED. S & C TRUSTEES (SHELF) LIMITED. 688 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

S & C TRUSTEES (SPARE) LIMITED. Dated this 7th day of March 2013. S IVORY LIMITED. MANDY MCDONALD, Registrar of Companies. S SEVEN HOLDINGS LIMITED. Contact for Enquiries: 0508 COMPANIES (0508 266 726). S. R. O’NEILL LIMITED. Online Service for Objections at: www.companies.govt.nz SALISBURY STREET INVESTMENT LIMITED. ds1328 SKYLIMIT ADVENTURES LIMITED. 234 REMUERA RD LIMITED, BRITTAIN SLP1 NO 1 INVESTMENT LIMITED. INVESTMENTS LIMITED, BLUE HORIZON SOLAHART [CANT] LIMITED. LIMITED, CLENDON LIMITED, SOZAR PROPERTIES LIMITED. CONTRIBUTORY INVESTMENTS LIMITED, SP & HT HOLDINGS LIMITED. DESIGN WAREHOUSE NZ LIMITED, ST OUEN HOLDINGS LIMITED. DEERHEARTBUILD LIMITED, KIWIFISH STANDFAST SYSTEMS LIMITED. PARTNERSHIP LIMITED, NEW GENERATION DEVELOPMENTS NO 2 LIMITED, RIVIERA STEELE FARMING 2009 LIMITED. CONTRACTORS LIMITED, STREAMLINE SUGAR LOAF PRESS LIMITED. TRADING LIMITED, TOUR MANAGEMENT SWENORNET ED LIMITED. COMPANY LIMITED, VILLA ENTERPRISES SWISS IMPORTS NEW ZEALAND LIMITED. LIMITED, WOODSIDE PROPERTY SYMPHONY HILL ENTERPRISES LIMITED. INVESTMENTS LIMITED, WINK HOLDINGS LIMITED and WESTERN TRUCKING LIMITED TAIWAN FLOWER BIOTECH (NZ) LIMITED. (all in liquidation) TASLEC GROUP LIMITED. Notice of Intention to Remove Companies From TEAM ENTERPRISE CARS LIMITED. the Register TEAM ENTERPRISE LOWER HUTT LIMITED. In the matter of the Companies Act 1993, and in the matter TEAM ENTERPRISE PORIRUA LIMITED. of the above-named companies: TEAM ENTERPRISE WELLINGTON LIMITED. Notice is hereby given, pursuant to section 318 of the Companies Act 1993 (“the Act”), that: TEAM ENTERPRISE WHOLESALE LIMITED. (a) It is intended that the above-named companies be THE ASSOCIATE GROUP LIMITED. removed from the Register, under section 318(1)(e) THE BASE NEW ZEALAND LIMITED. of the Act, on the grounds that the duties of the liquidator have been completed and the liquidator THE SCREENMEDIA GROUP LIMITED. has sent to the Registrar the documents referred to in THE TALKING CARD COMPANY LIMITED. section 257(1)(a) of the Act. TIME-OUT VENTURES LIMITED. (b) Any objections to the removals, under section 321 of TOMOANA TRUSTEE COMPANY LIMITED. the Act, must be lodged with the Registrar together with the grounds for such objection no later than TRAFALGAR HOLDINGS LIMITED. 28 March 2013. TRANSACT INVESTOR SERVICES LIMITED. Dated at Auckland this 21st day of February 2013. TRANSPORT POLICY INTERNATIONAL LIMITED. J. M. GILBERT, Liquidator. TRAVIS BRADBURY LIMITED. Address of Liquidator: C/o C & C Strategic Limited, Private Bag 47927, Ponsonby, Auckland. Telephone: (09) 376 7506. UNION PIPE LIMITED. Facsimile: (09) 376 6441. UNIQUE BLUE WATER CHAIRS LIMITED. ds1231 UNITED THEATRES LIMITED. VIECELI INVESTMENTS LIMITED. ALL FLOOR INSTALLATIONS LIMITED, WADDINGTON ANAESTHESIA LIMITED. CRESCENT TRADERS LIMITED, KAREHANA BAY LANDSCAPING LIMITED, LICKERISH WALDRON HOLDINGS LIMITED. HOLDINGS LIMITED, MANA MOBILE WATSON ENGINEERING 2000 LIMITED. FINANCE LIMITED, PIONEER CAFE WELLSPRING DEVELOPMENTS LIMITED. & TAKEAWAYS LIMITED and MUSIC WESTERN UNITED AUTOSPARES LIMITED. SYSTEMS (OPERATIONS) LIMITED WETA INVESTMENTS LIMITED. (all in liquidation) WHIPPIT RENTALS LIMITED. Notice of Intention to Remove Companies From the Register WOOD IN ENGLISH LIMITED. Pursuant to Section 320(2) of the Companies Act 1993 WTNZ LIMITED. Notice is hereby given that application is to be made to ZAMEIRU HOLDINGS LIMITED. the Registrar of Companies that the above-named companies Unless, under section 321 of the Companies Act 1993, be removed from the Companies Register, under section written objection to removal of any of the above-named 318(1)(e) of the Companies Act 1993 (“the Act”), on companies is delivered to the Registrar by 8 April 2013 the grounds that the liquidator has completed his duties (being not less than 20 working days from the date of this in relation to the liquidations, that the final reports and notice), the Registrar is required to remove the companies accounts required by section 257(1)(a) of the Act have been from the Register. sent to the creditors and shareholders of the companies and 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 689 that copies of the final reports and accounts have been sent 318(1)(e) of the Companies Act 1993 and having filed with or delivered to the Registrar for registration. the Registrar my final report on each liquidation, it is Any person may object to the removal of any of the intended to remove the companies from the New Zealand companies from the Register under section 321 of the Act. Register. Any objections must be delivered to the Registrar no later Any objections to the removals, pursuant to section 321 of than 30 April 2013. the Companies Act 1993, must be delivered to the Registrar Dated at Wellington this 28th day of February 2013. no later than 30 March 2013. KEVIN NEWSON, Liquidator. Dated this 28th day of February 2013. Contact Details: Kevin Newson, Chartered Accountant, J. T. WHITTFIELD. PO Box 15130, Miramar, Wellington 6243. Telephone: Address for Service: Whittfield Associates, c/o Corporate (04) 973 9991. Email: [email protected] Solutions and Management Limited, PO Box 548, Drury ds1294 2247. Telephone: (09) 239 0575. Enquiries to: John Whittfield. ds1293 WAIHEKE PLUS LIMITED and STATIONERY CITY LIMITED (both in liquidation) DI 2003 LIMITED and PI 2003 LIMITED Notice of Intention to Remove Companies From (both in liquidation) the Register Notice of Intention to Remove Companies From We, David See and Steven Khov, liquidators of the the Register above-named companies, whose registered offices are situated at Unit 1, 16 Piermark Drive, Rosedale, Application to remove the above-named companies will be Auckland, hereby give notice that, pursuant to section made to the Registrar, pursuant to section 318(1)(e) of the 318(1)(e) of the Companies Act 1993 and having filed Companies Act 1993, on the grounds that the documents with the Registrar our final report on each liquidation, it is referred to in section 257(1)(a) will be sent to the Registrar intended to remove the companies from the New Zealand after 20 working days from the date of this notice. Register. Objections to the removals, under section 321 of the said Act, Any objections to the removals, pursuant to section 321 of must be delivered to the Registrar within that period. the Companies Act 1993, must be delivered to the Registrar Dated at Auckland this 22nd day of February 2013. of Companies no later than 25 March 2013. G. N. RATHBUN and B. R. SHEPPARD, Liquidators. Dated this 25th day of February 2013. Address of Liquidators: Gilligan Sheppard, Chartered DAVID SEE and STEVEN KHOV, Joint Liquidators. Accountants, 4th Floor, Smith & Caughey Building, 253 Address for Service: Waterstone Insolvency, PO Box 352, Queen Street, Auckland. Telephone: (09) 309 5191. Facsimile: Auckland 1140. Freephone: 0800CLOSED. Facsimile: (09) 309 5260. Email: [email protected] 0800FAXWSI. ds1269 ds1233 UAT LIMITED, URBAN ZONE LIMITED and BRADLEY S BUILDINGS LIMITED (in liquidation) RONWOOD HOLDINGS LIMITED Notice of Intention to Remove Company From (all in liquidation) the Register Notice of Intention to Remove Companies From We, Damien Grant and Steven Khov, liquidators of the the Register above-named company, whose registered office is situated Pursuant to Section 320 of the Companies Act 1993 at Unit 1, 16 Piermark Drive, Rosedale, Auckland, hereby The liquidators of the above-named companies, whose give notice that, pursuant to section 318(1)(e) of the registered offices are situated at Level 16, 7 City Road, Companies Act 1993 and having filed with the Registrar our Auckland, hereby give notice that, pursuant to section final report on the liquidation, it is intended to remove the 318(1)(e) of the Companies Act 1993 and having filed company from the New Zealand Register. with the Registrar our final report on each liquidation, it is Any objections to the removal, pursuant to section 321 of intended to remove the companies from the New Zealand the Companies Act 1993, must be delivered to the Registrar Register. of Companies no later than 27 March 2013. Any objections to the removals, pursuant to section 321 of Dated this 27th day of February 2013. the Companies Act 1993, must be delivered to the Registrar DAMIEN GRANT and STEVEN KHOV, Joint Liquidators. of Companies no later than 30 April 2013. Address for Service: Waterstone Insolvency, PO Box 352, Dated this 1st day of March 2013. Auckland 1140. Freephone: 0800CLOSED. Facsimile: K. B. MASON, Liquidator. 0800FAXWSI. Address of Liquidators: Meltzer Mason Heath, Level 16, ds1275 7 City Road, Auckland 1010. Postal Address: PO Box 6302, Wellesley Street, Auckland 1141. BETTER BINS (1999) LIMITED, OTAIHAPE ds1343 HEALTH LIMITED, RIBBON INVESTMENTS LIMITED and TOKOROA TOWING GTF GROUP LIMITED and ORAKEI & WRECKING LIMITED (all in liquidation) SECURITIES LIMITED (both in liquidation) Notice of Intention to Remove Companies From Notice of Intention to Remove Companies From the Register the Register Pursuant to Section 320 of the Companies Act 1993 Pursuant to Section 320 of the Companies Act 1993 I, John Trevor Whittfield, liquidator of the above-named We, Karen Betty Mason and Rachel Mason, liquidators of companies, hereby give notice that, pursuant to section the above-named companies, whose registered offices are 690 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013 situated at Level 16, 7 City Road, Auckland, hereby give liquidation has been completed and the documents referred notice that, pursuant to section 318(1)(e) of the Companies to in section 257(1)(a) have been sent to the Registrar. Act 1993 and having filed with the Registrar our final report Objections to the removal, pursuant to section 321, must be on each liquidation, it is intended to remove the companies delivered to the Registrar within 20 working days from the from the New Zealand Register. date of this notice. Any objections to the removals, pursuant to section 321 of Dated this 1st day of March 2013. the Companies Act 1993, must be delivered to the Registrar GARETH RUSSEL HOOLE, Liquidator. of Companies no later than 12 April 2013. The Address and Telephone Number to Which, During Dated this 27th day of February 2013. Normal Business Hours, Enquiries May be Directed R. MASON, Liquidator. by a Creditor or Member: Staples Rodway Limited, Address of Liquidators: Meltzer Mason Heath, Level 16, Chartered Accountants, PO Box 3899, Shortland Street, 7 City Road, Auckland 1010. Postal Address: PO Box 6302, Auckland 1140. Telephone: (09) 309 0463. Wellesley Street, Auckland 1141. ds1335 ds1276 K. FOWLER DEVELOPMENTS LIMITED ITOCHU NEW ZEALAND LIMITED (in liquidation) (in liquidation) Notice of Intention to Remove Company From Notice of Intention to Remove Company From the Register the Register Pursuant to Section 320(2) of the Companies Act 1993 Pursuant to Section 320 of the Companies Act 1993 I, David W. Cope, liquidator of K. FOWLER (“the Act”) DEVELOPMENTS LIMITED (in liquidation), whose I, Victoria Toon, liquidator of the company, hereby give registered office is situated at c/o Cope Shearing notice that, pursuant to section 318(1)(e) of the Act and Limited, 68 Mandeville Street, Christchurch 8011, hereby having filed with the Registrar the final report on the give notice that, pursuant to section 318(1)(e) of the liquidation, it is intended to remove the company from Companies Act 1993 and having filed with the Registrar the New Zealand Register. my final report on the liquidation, it is intended to remove Any objections to the removal, pursuant to section 321 of the company from the New Zealand Register. the Act, must be delivered to the Registrar no later than Any objections to the removal, pursuant to section 321 of 11 April 2013. the Companies Act 1993, must be delivered to the Registrar Dated this 6th day of March 2013. no later than 9 April 2013. VICTORIA TOON, Liquidator. Dated this 28th day of February 2013. ds1365 D. W. COPE, Liquidator. ds1287 CETATS LIMITED (in liquidation) Notice of Intention to Remove Company From ISLAND QUOTA LIMITED (in liquidation) the Register Notice of Intention to Remove Company From The Companies Act 1993 the Register Application to remove the above-named company and for We, Keiran Anne Horne and David Donald Crichton, the destruction of all its remaining books and records will be liquidators of the above-named company, hereby give notice made to the Registrar, pursuant to sections 318(1)(e) and that, pursuant to section 318(1)(e) of the Companies Act 256 of the Companies Act 1993, on the grounds that the 1993 and having filed with the Registrar our final report liquidation has been completed and the documents referred on the liquidation, it is intended to remove the company to in section 257(1)(a) have been sent to the Registrar. from the New Zealand Register. Objections to the removal, pursuant to section 321, must be Any objections to the removal, pursuant to section 321 of the delivered to the Registrar within 20 working days from the Companies Act 1993, must be delivered to the Registrar no date of this notice. later than 25 March 2013. Dated this 26th day of February 2013. Dated this 25th day of February 2013. GARETH RUSSEL HOOLE and KEVIN DAVID K. A. HORNE, Liquidator. PITFIELD, Joint Liquidators. ds1243 The Address and Telephone Number to Which, During Normal Business Hours, Enquiries May be Directed AMC ENTERTAINMENT LIMITED by a Creditor or Member: Staples Rodway Limited, (in liquidation) Chartered Accountants, PO Box 3899, Shortland Street, Auckland 1140. Telephone: (09) 309 0463. Notice of Intention to Remove Company From ds1264 the Register Pursuant to Section 320(2) of the Companies Act 1993 APPCORP SOUTHERN LIMITED (in liquidation) Notice is hereby given that, pursuant to section 318(1)(e) of the Companies Act 1993, the Registrar will remove the Notice of Intention to Remove Company From above-named company from the Register on the grounds the Register that the liquidator has completed his duties. The Companies Act 1993 The liquidator has delivered to the Registrar the documents Application to remove the above-named company and for referred to in section 257 of the Companies Act 1993. the destruction of all its remaining books and records will be Any objections to the removal, under section 321 of the made to the Registrar, pursuant to sections 318(1)(e) and Companies Act 1993, must be delivered to the Registrar 256 of the Companies Act 1993, on the grounds that the by 27 March 2013. 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 691

S. DALTON, Joint Liquidator. above-named company from the Register on the grounds The Registered Office of the Company is Situated at: Gerry that the liquidator has completed his duties. Rea Partners, 7th Floor, Southern Cross Building, 59 High The liquidator has delivered to the Registrar the documents Street, Auckland. referred to in section 257 of the Companies Act 1993. ds1258 Any objections to the removal, under section 321 of the ROGERS & ASSOCIATES CO LIMITED Companies Act 1993, must be delivered to the Registrar by 28 March 2013. (in liquidation) Notice of Intention to Remove Company From S. DALTON, Joint Liquidator. the Register The Registered Office of the Company is Situated at: Gerry Pursuant to Section 320(2) of the Companies Act 1993 Rea Partners, 7th Floor, Southern Cross Building, 59 High Street, Auckland. Notice is hereby given that, pursuant to section 318(1)(e) of the Companies Act 1993, the Registrar will remove the ds1281

CESSATION OF BUSINESS IN NEW ZEALAND

MOONTIDE (AUSTRALIA) PTY LTD The company will give notice to the Registrar to remove the Notice of Intention to Apply for Removal of the overseas company from the Overseas Register not earlier Above-named Company From the Overseas Register than three months after the date of publication of this notice. Dated this 4th day of March 2013. Notice is hereby given that we, the undersigned applicants, cb1370 propose to apply to the Registrar of Companies at Auckland, pursuant to section 341 of the Companies Act 1993, for the removal of MOONTIDE (AUSTRALIA) PTY LTD, whose LEND LEASE INVESTMENTS PTY LIMITED registered office is situated at 39 Jervois Road, Ponsonby, Notice of Intention of Overseas Company to Cease to Auckland 1011, from the New Zealand Overseas Register Carry on Business in New Zealand on the grounds that the company has ceased to carry on business in New Zealand. Notice is hereby given, pursuant to section 341(1)(a) of the Companies Act 1993, that LEND LEASE INVESTMENTS Dated this 4th day of March 2013. PTY LIMITED being an overseas company registered under ROBERT ARTHUR BRIGHT and TSANG KWOK HO, Part 18 of the Companies Act 1993, intends to cease to carry SAMUEL, Directors. on business in New Zealand. cb1369 LEND LEASE INVESTMENTS PTY LIMITED intends to give notice to the Registrar, pursuant to section 341(b) of BAALBECK INTERNATIONAL INC. the Companies Act 1993, to remove the company from the (New Zealand Branch) Overseas Register not earlier than three months from Notice of Intention to Cease to Carry on Business in the date of publication of this notice. New Zealand Dated this 7th day of March 2013. Notice is hereby given that, pursuant to section 341(1)(a) of Enquiries Should be Directed to: Matthew Kersey, Russell the Companies Act 1993, the above-named company intends McVeagh, PO Box 8, Shortland Street, Auckland 1140. cb1368 to cease to carry on business in New Zealand.

APPLICATIONS FOR WINDING UP / LIQUIDATIONS

Advertisement of Application for Putting Company service on the plaintiff may be left at that address into Liquidation for service or may be: (a) posted to the solicitor at PO Box 5966, Auckland; or This document notifies you that: (b) left for the solicitor at a document exchange for 1. On 20 November 2012, an application for putting direction to DX CP21511; or ENTRANCEWAYS (2006) LIMITED into liquidation (c) transmitted to the solicitor by facsimile on was filed in the High Court at Auckland. Its reference (09) 309 1445. number is CIV-2012-404-7041. The application is to be heard by the High Court at Auckland on Wednesday The plaintiff’s solicitor is Michael Morrison, of Lowndes 10 April 2013 at 10.35am. Jordan, whose address is Level 15, PWC Tower, 188 Quay Street, Auckland. 2. A person, other than the defendant company, who wants Dated this 27th day of February 2013. to appear at the hearing of the application must file an aw1282 appearance not later than the second working day before that day. 3. The statement of claim and verifying affidavit may be Advertisement of Application for Putting Company inspected at the registry of the Court or at the plaintiff’s into Liquidation address for service. This document notifies you that: 4. The plaintiff is Hurlstone Earthmoving Limited 1. On 13 February 2013, an application for putting (in receivership and in liquidation), whose address for PLAZTUFF DEVELOPMENT AND SUPPLY service is care of Forensic Accounting Services Limited, LIMITED into liquidation was filed in the High Court 181 Wallace Road, Ihakara, Levin. Documents for at Auckland. Its reference number is CIV-2013-404-711. 692 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

The application is to be heard by the High Court at (09) 486 5082. The plaintiff’s solicitor is Kevin Patrick Auckland on 20 March 2013 at 10.00am. McDonald, whose address is as noted above. 2. A person, other than the defendant company, who wants Dated this 4th day of March 2013. to appear at the hearing of the application must file an aw1373 appearance not later than the second working day before that day. Advertisement of Application for Putting Company 3. The statement of claim and verifying affidavit may be into Liquidation inspected at the registry of the Court or at the plaintiff’s address for service. This document notifies you that: 1. On 21 December 2012, an application for putting 4. The plaintiff is Flight Plastics Limited, whose address MANGATANGI FREE RANGE LIMITED into for service is at the offices of Whitlock & Co., c/o Level liquidation was filed in the High Court at Hamilton. Its 2, Baycorp House, 15 Hopetoun Street, Auckland. The reference number is CIV-2013-419-4. The application is plaintiff’s solicitor is Malcolm David Whitlock, whose to be heard by the High Court at Hamilton on Monday address is as noted above. 18 March 2013 at 11.30am. Dated this 1st day of March 2013. 2. A person, other than the defendant company, who wants aw1308 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 statement of claim and verifying affidavit may be into Liquidation inspected at the registry of the Court or at the plaintiff’s This document notifies you that: address for service. 1. On 1 February 2013, an application for putting 3 BALD 4. The plaintiff is Streamline Feeding Limited, whose MEN LIMITED into liquidation was filed in the address for service is at the offices of Tanner Fitzgerald, High Court at Christchurch. Its reference number is Solicitors, 1st Floor, 36 Thackeray Street (PO Box 95), CIV-2013-409-176. The application is to be heard by Hamilton. The plaintiff’s solicitor is W. J. Revell, whose the High Court at Christchurch on 26 March 2013 at address is as noted above. 10.00am Dated this 15th day of February 2013. 2. A person, other than the defendant company, who wants aw1371 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 statement of claim and verifying affidavit may be This document notifies you that: inspected at the registry of the Court or at the plaintiff’s 1. On 16 January 2013, an application for putting address for service. GEMFISH PUBLICATIONS LIMITED into 4. The plaintiff is Balustrading Concepts Limited, whose liquidation was filed in the High Court at Hamilton. address for service is at the offices of Whitlock & Co., Its reference number is CIV-2013-419-32. The c/o Level 2, Baycorp House, 15 Hopetoun Street, application is to be heard by the High Court at Auckland. The plaintiff’s solicitor is Malcolm David Hamilton on 18 March 2013 at 11.30am. Whitlock, whose address is as noted above. 2. A person, other than the defendant company, who wants Dated this 1st day of March 2013. to appear at the hearing of the application must file an aw1307 appearance not later than the second working day before that day. 3. The statement of claim and verifying affidavit may be Advertisement of Application for Putting Company inspected at the registry of the Court or at the plaintiff’s into Liquidation address for service. This document notifies you that: 4. The plaintiff is PMP Maxum Limited, whose address for service is care of Stephen Anderson, Third Floor, 1. On 13 February 2013, an application for putting Gifford Building, corner of Vulcan Lane and High MANGERE MEAT MARKET LIMITED into Street, Auckland 1010. The plaintiff’s solicitor is Stephen liquidation was filed in the High Court at Auckland. Its Anderson, whose address is as noted above. reference number is CIV-2013-44-738. The application Dated this 5th day of March 2013. is to be heard by the High Court at Auckland on aw1422 20 March 2013 at 10.00am. 2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an Advertisement of Application for Putting Company appearance not later than the second working day before into Liquidation that day. This document notifies you that: 3. The statement of claim and verifying affidavit may be 1. On 22 January 2013, an application for putting inspected at the registry of the Court or at the plaintiff’s ALLENS STATIONERY CENTRE LIMITED into address for service. liquidation was filed in the High Court at Wellington. 4. The plaintiff is Coastal Cuisine NZ Limited Its reference number is CIV-2013-485-71. The (in receivership and in liquidation), whose address for application is to be heard by the High Court at service is at the offices of Kevin McDonald Wellington on 18 March 2013 at 10.00am. & Associates, Solicitors, Level 11, Takapuna Towers, 2. A person, other than the defendant company, who wants 19–21 Como Street, Takapuna, Auckland. Postal to appear at the hearing of the application must file an Addresses: PO Box 331065 or DX BP66086, Takapuna, appearance not later than the second working day before Auckland. Telephone: (09) 486 6827. Facsimile: that day. 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 693

3. The statement of claim and verifying affidavit may be Advertisement of Application for Putting Company inspected at the registry of the Court or at the plaintiff’s into Liquidation address for service. This document notifies you that: 4. The plaintiff is B J Ball Limited, whose address for service is at the offices of Cavell Leitch Pringle & Boyle, 1. On 29 January 2013, an application for putting J. AND Solicitors, 6 Hazeldean Road (PO Box 799), Christchurch. J. WATT LIMITED into liquidation was filed in Telephone: (03) 379 9940. Facsimile: (03) 379 2408. The the High Court at Hamilton. Its reference number is plaintiff’s solicitor is Owen Godfrey Paulsen, whose CIV-2013-419-93. The application is to be heard by the address is as noted above. High Court at Hamilton on Monday 18 March 2013 at 11.30am. Dated this 4th day of March 2013. 2. A person, other than the defendant company, who wants aw1357 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 statement of claim and verifying affidavit may be into Liquidation inspected at the registry of the Court or at the plaintiff’s This document notifies you that: address for service. 1. On 17 December 2012, an application for putting 4. The plaintiff is the Commissioner of Inland Revenue, KORU MEDICAL LIMITED into liquidation was whose address for service is Inland Revenue Department, filed in the High Court at Auckland. Its reference Legal and Technical Services, 1 Bryce Street (PO Box number is CIV-2012-404-7540. The application is to 432), Hamilton. Telephone: (07) 959 0402. Facsimile: be heard by the High Court at Auckland on Friday (07) 959 7614 (Enquiries to: C. D. Astrella on telephone 15 March 2013 at 10.00am. (07) 959 0225). The plaintiff’s solicitor is M. L. Brown, 2. A person, other than the defendant company, who wants whose address is as noted above. to appear at the hearing of the application must file an Dated this 4th day of March 2013. appearance not later than the second working day before aw1359 that day. 3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the plaintiff’s Advertisement of Application for Putting Company address for service. into Liquidation 4. The plaintiff is the Commissioner of Inland Revenue, This document notifies you that: whose address for service is Inland Revenue Department, 1. On 30 January 2013, an application for putting M. & W. Legal and Technical Services, 5 Osterley Way, Manukau, CALTEAUX TRANSPORT COMPANY LIMITED Auckland 2104. Postal Address: PO Box 76198, into liquidation was filed in the High Court at Rotorua. Manukau, Auckland 2241. Telephone: (09) 984 1372. Its reference number is CIV-2013-463-64. The application Facsimile: (09) 985 9473. The plaintiff’s solicitor is is to be heard by the High Court at Rotorua on Monday Cloete Van der Merwe, whose address is as noted above. 18 March 2013 at 10.45am. Dated this 25th day of February 2013. 2. A person, other than the defendant company, who wants aw1234 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 statement of claim and verifying affidavit may be into Liquidation inspected at the registry of the Court or at the plaintiff’s address for service. This document notifies you that: 4. The plaintiff is the Commissioner of Inland Revenue, 1. On 17 December 2012, an application for putting whose address for service is Inland Revenue Department, KORU MEDICAL RADIOLOGY LIMITED Legal and Technical Services, 1 Bryce Street (PO Box (in receivership) into liquidation was filed in the 432), Hamilton. Telephone: (07) 959 0402. Facsimile: High Court at Auckland. Its reference number is (07) 959 7614 (Enquiries to: M. Henshilwood on CIV-2012-404-7541. The application is to be heard telephone (07) 959 0533). The plaintiff’s solicitor is by the High Court at Auckland on Friday 15 March 2013 M. L. Brown, whose address is as noted above. at 10.00am. Dated this 4th day of March 2013. 2. A person, other than the defendant company, who wants aw1360 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 statement of claim and verifying affidavit may be into Liquidation inspected at the registry of the Court or at the plaintiff’s address for service. This document notifies you that: 4. The plaintiff is the Commissioner of Inland Revenue, 1. On 30 January 2013, an application for putting WORLDCLASS TROUT FISHING LIMITED into whose address for service is Inland Revenue Department, liquidation was filed in the High Court at Rotorua. Its Legal and Technical Services, 5 Osterley Way, Manukau, reference number is CIV-2013-463-65. The application Auckland 2104. Postal Address: PO Box 76198, is to be heard by the High Court at Rotorua on Monday Manukau, Auckland 2241. Telephone: (09) 984 1372. 18 March 2013 at 10.45am. Facsimile: (09) 985 9473. The plaintiff’s solicitor is Cloete Van der Merwe, whose address is as noted above. 2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an Dated this 25th day of February 2013. appearance not later than the second working day before aw1235 that day. 694 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

3. The statement of claim and verifying affidavit may be Advertisement of Application for Putting Company inspected at the registry of the Court or at the plaintiff’s into Liquidation address for service. This document notifies you that: 4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue Department, 1. On 15 January 2013, an application for putting Legal and Technical Services, 1 Bryce Street (PO Box C SINCLAIR CONSTRUCTION LIMITED into 432), Hamilton. Telephone: (07) 959 0402. Facsimile: liquidation was filed in the High Court at Wellington. (07) 959 7614 (Enquiries to: M. Henshilwood on Its reference number is CIV-2013-485-46. The application telephone (07) 959 0533). The plaintiff’s solicitor is is to be heard by the High Court at Wellington on M. L. Brown, whose address is as noted above. 18 March 2013 at 10.00am. Dated this 4th day of March 2013. 2. A person, other than the defendant company, who wants aw1361 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 statement of claim and verifying affidavit may be inspected at the registry of the Court or at the plaintiff’s into Liquidation address for service. This document notifies you that: 4. The plaintiff is the Commissioner of Inland Revenue, 1. On 19 December 2012, an application for putting whose address for service is Legal and Technical ZENITH ROOFING LIMITED into liquidation was Services, 5th Floor, Asteron Centre, 55 Featherston filed in the High Court at Wellington. Its reference Street (PO Box 1462), Wellington. Telephone: number is CIV-2012-485-2704. The application is to be (04) 890 2579. Facsimile: (04) 890 0009. The plaintiff’s heard by the High Court at Wellington on 18 March solicitor is Neil Mistry, whose address is as noted above. 2013 at 10.00am. Dated this 7th day of March 2013. 2. A person, other than the defendant company, who wants aw1311 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 into Liquidation 3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the plaintiff’s This document notifies you that: address for service. 1. On 23 January 2013, an application for putting 4. The plaintiff is the Commissioner of Inland Revenue, INSPIRE DEVELOPMENTS LIMITED into whose address for service is Legal and Technical liquidation was filed in the High Court at Wellington. Services, 5th Floor, Asteron Centre, 55 Featherston Its reference number is CIV-2013-485-78. The application Street (PO Box 1462), Wellington. Telephone: is to be heard by the High Court at Wellington on (04) 890 3115. Facsimile: (04) 890 0009. The plaintiff’s 18 March 2013 at 10.00am. solicitor is Georgina Mary Miller, whose address is as 2. A person, other than the defendant company, who wants noted above. to appear at the hearing of the application must file an Dated this 7th day of March 2013. appearance not later than the second working day before aw1315 that day. 3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the plaintiff’s Advertisement of Application for Putting Company address for service. into Liquidation 4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Legal and Technical This document notifies you that: Services, 5th Floor, Asteron Centre, 55 Featherston 1. On 8 January 2013, an application for Street (PO Box 1462), Wellington. Telephone: putting HARGRAVES CONSTRUCTION & (04) 890 3115. Facsimile: (04) 890 0009. The plaintiff’s INSTALLATION SERVICES LIMITED into solicitor is Georgina Mary Miller, whose address is as liquidation was filed in the High Court at Wellington. noted above. Its reference number is CIV-2013-485-14. The application Dated this 7th day of March 2013. is to be heard by the High Court at Wellington on aw1313 18 March 2013 at 10.00am. 2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an Advertisement of Application for Putting Company appearance not later than the second working day before into Liquidation that day. This document notifies you that: 3. The statement of claim and verifying affidavit may be 1. On 23 January 2013, an application for putting P & I inspected at the registry of the Court or at the plaintiff’s INVESTMENTS LIMITED into liquidation was filed address for service. in the High Court at Wellington. Its reference number is 4. The plaintiff is the Commissioner of Inland Revenue, CIV-2013-485-81. The application is to be heard by the whose address for service is Legal and Technical High Court at Wellington on 18 March 2013 at 10.00am. Services, 5th Floor, Asteron Centre, 55 Featherston 2. A person, other than the defendant company, who wants Street (PO Box 1462), Wellington. Telephone: to appear at the hearing of the application must file an (04) 890 1127. Facsimile: (04) 890 0009. The plaintiff’s appearance not later than the second working day before solicitor is Julia Marie Snelson, whose address is as that day. noted above. 3. The statement of claim and verifying affidavit may be Dated this 7th day of March 2013. inspected at the registry of the Court or at the plaintiff’s aw1312 address for service. 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 695

4. The plaintiff is the Commissioner of Inland Revenue, Glass ([email protected]), whose address whose address for service is Legal and Technical is as noted above. Services, 5th Floor, Asteron Centre, 55 Featherston Dated this 26th day of February 2013. Street (PO Box 1462), Wellington. Telephone: aw1297 (04) 890 5933. Facsimile: (04) 890 0009. The plaintiff’s solicitor is DeAnne Myree Brabant, whose address is as noted above. Advertisement of Application for Putting Company Dated this 7th day of March 2013. into Liquidation aw1314 This document notifies you that: 1. On 28 January 2013, an application for putting Advertisement of Application for Putting Company PRUDENTIAL CAPITAL LIMITED into liquidation into Liquidation was filed in the High Court at Christchurch. Its reference This document notifies you that: number is CIV-2013-409-132. The application is to 1. On 24 January 2013, an application for putting WEST be heard by the High Court at Christchurch on Tuesday MELTON TRUSTEES LIMITED into liquidation was 26 March 2013 at 10.00am. filed in the High Court at Christchurch. Its reference 2. A person, other than the defendant company, who wants number is CIV-2013-409-125. The application is to to appear at the hearing of the application must file an be heard by the High Court at Christchurch on Tuesday appearance not later than the second working day before 26 March 2013 at 10.00am. that day. 2. A person, other than the defendant company, who wants 3. The statement of claim and verifying affidavit may be to appear at the hearing of the application must file an inspected at the registry of the Court or at the plaintiff’s appearance not later than the second working day before address for service. that day. 4. The plaintiff is the Commissioner of Inland Revenue, 3. The statement of claim and verifying affidavit may be whose address for service is Inland Revenue Department, inspected at the registry of the Court or at the plaintiff’s Legal and Technical Services, PO Box 1782, address for service. Christchurch 8140. Telephone: (03) 968 0621. Facsimile: 4. The plaintiff is the Commissioner of Inland Revenue, (03) 341 8765. The plaintiff’s solicitor is Sheryn Gillard whose address for service is Inland Revenue Department, Glass ([email protected]), whose address Legal and Technical Services, PO Box 1782, is as noted above. Christchurch 8140. Telephone: (03) 968 0621. Facsimile: Dated this 26th day of February 2013. (03) 341 8765. The plaintiff’s solicitor is Sheryn Gillard aw1296

OTHER

Notice of Intention to Restore Companies to the Register Section 328 of the Companies Act 1993 Take notice that the Registrar of Companies proposes to restore the following companies to the Register, on the application of the persons named below, on the grounds that such companies were either carrying on business or some other reason existed for them to remain on the Register or were party to legal proceedings or were in liquidation at the time of removal: A VIEW ABOVE LIMITED. Applicant: Paul Dean Grey, 12/326 Sunset Road, Windsor Park, Auckland 0632. ADVANCED ECO SOLUTIONS GROUP LIMITED. Applicant: Melanie Duarte (Vision Consulting Group Limited), PO Box 25076, St Heliers, Auckland 1740. AIASHA TRUST COMPANY LIMITED. Applicant: Savita Erstich, PO Box 8793, Symonds Street, Auckland 1150. ALDPROPS INVESTMENTS LIMITED. Applicant: Maureen Aldridge, 170 Titirangi Road, New Lynn, Auckland 0600. ALL BUILDING & RENOVATION COMPANY LIMITED. Applicant: Brent John Gilchrist, PO Box 24022, Manners Street, Wellington 6142. ALL EARTHWORKS LIMITED. Applicant: Moon Goundar, 20 Stellata Court, Randwick, Auckland 2105. ANDY’S BUILDING COMPANY LIMITED. Applicant: Caroline Anna Strack (Yardley Lo & Associates Limited), PO Box 7100, Mornington, Dunedin 9040. AUCKLAND WELDING SCHOOL LIMITED. Applicant: Philip Rocke Bryers, 54A Knights Road, Rothesay Bay, Auckland 0630. AUTOPRO EUROPEAN LIMITED. Applicant: Darryl Clarke Lee (DCL Limited), PO Box 301577, Albany, Auckland 0752. BENELI CONTRACTORS LIMITED. Applicant: Osika Taufuiaevalu, 7A Balfron Avenue, Mount Roskill, Auckland 1041. CATERERS ON THE RUN LIMITED. Applicant: Neesiyant Kris Rai (Kricom Limited), 442 Great South Road, Papatoetoe, Auckland 2025. CENTRE PARK HOLDINGS LIMITED. Applicant: James Patrick Kado, PO Box 22461, Otahuhu, Auckland 1640. CHICKEN COMPANY LIMITED. Applicant: Helen Margaret Macky, 19 Bradford Street, Waihi 3610. COASTAL HIGHWAY GARDENS LIMITED. Applicant: Lynley Janine Conroy (Rohloff Conroy Associates), PO Box 30839, Lower Hutt 1740. COMPOSITE CONSULTANTS LIMITED. Applicant: Janell Sutcliffe (Kumeu Taxation Services Limited), PO Box 4, Kumeu, Auckland 0841. 696 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

CORPORATE CAPITAL LIMITED. Applicant: Sally Egden, 227 Overtons Road, RD 3, Amberley 7483. COUNTRY FARE LIMITED. Applicant: Monique Powell (ATAXZ Accountants Limited), 147 Chadwick Road, Greerton, Tauranga 3112. D & A RUSKE LIMITED. Applicant: Melanie Ashton (Markhams Clarke Craw Limited), PO Box 919, Dunedin 9054. DAL WHENUA LIMITED. Applicant: Arthur Murray Dennis Goodson, 4C Canberra Place, Redwood, Christchurch 8051. DUMBO DROP LIMITED. Applicant: Juliearna Kavanagh, 33 Wellington Street, Picton 7220. ECO GARDENS LIMITED. Applicant: Paul Joseph Fisk, 12 Rauhuia Crescent, Parau, Auckland 0604. ELEGANT NAILS (1993) LIMITED. Applicant: Julia Marie Kesha Aiau, PO Box 1220, Dunedin 9054. EMB TRUSTEE LIMITED. Applicant: Denise Schmidt, 4A Shiloh Way, Greenhithe, Auckland 0632. EN & FJ PROPERTIES LIMITED. Applicant: John Cleary, 15 Hackthorne Road, Cashmere, Christchurch 8022. EXPRESSIONS 2002 LIMITED. Applicant: Susan Passuello (Enable Business Limited), PO Box 10139, The Terrace, Wellington 6143. FALCONER ESTATE LIMITED. Applicant: Dineen Grantham (Grantham Law), PO Box 1346, Taupo 3351. FASHION ACADEMY (NZ) LIMITED. Applicant: Patricia Anne Jones (Korff Associates Limited), PO Box 60063, Titirangi, Auckland 0642. FITZ PROPERTIES LIMITED. Applicant: Sharon McAlister-Main, PO Box 33393, Takapuna, Auckland 0740. FOREX METAL HOLDINGS LIMITED. Applicant: Vlad Kogan, PO Box 874, Bondi Junction, New South Wales 1355, Australia. FRONTIERSOFT LIMITED. Applicant: Hyun Woong Park (The Accounting House Limited), PO Box 5040, Wellesley Street, Auckland 1141. GLOBAL FUTURES TRADING LIMITED. Applicant: Mark Whelan, 50 Christian Road, Swanson, Auckland 0614. GREAT WALL CONSULTING CONSTRUCTION AND INTERIORS LIMITED. Applicant: Brendan Brown, 18A Pukatea Avenue, Albany, Auckland 0632. INKS INVESTMENTS LIMITED. Applicant: John David McPhee, 1 Ashley Avenue, Long Bay, Auckland 0630. J. & R. MOORE HOLDINGS LIMITED. Applicant: Mark Geoffrey Hughson (M.G Hughson Chartered Accountants Limited), PO Box 24, Hawera 4640. JAYAPRAKASH LIMITED. Applicant: Raina Sinha (Kripa Holdings Limited), PO Box 26717, Epsom, Auckland 1344. JL PERRY NOMINEES LIMITED. Applicant: Celina Dias (BDO Taranaki Limited), PO Box 332, Taranaki Mail Centre, New Plymouth 4340. K & G HEALY ENTERPRISES LIMITED. Applicant: Lara Iriarte (Lyndsay Strong CA), PO Box 69, Mangawhai 0540. KAPITI COAST HOLDINGS LIMITED. Applicant: Steve Quinn, PO Box 44114, Lower Hutt 5040. KONNECTV NZ LIMITED. Applicant: Nitika Chand (ABC Business Solutions Limited), PO Box 23500, Hunters Corner, Auckland 2155. LATIMER LIMITED. Applicant: Stephen Leslie Brown (The Porirua Taxation Service Limited), PO Box 50122, Porirua 5240. LAUSANNE PROJECT MANAGEMENT LIMITED. Applicant: Carol Anne Campbell (The Business Advisory Group Limited), PO Box 164, Shortland Street, Auckland 1140. M D DICKEY LIMITED. Applicant: Ron Cherry, Suite 101, 7 Brampton Court, Pakuranga, Auckland 2010. MAMARE CONTAINER CARRIERS LIMITED. Applicant: Julie Williams (Staples Rodway Waikato LP), PO Box 9159, Waikato Mail Centre, Hamilton 3240. MARINAS AUTO & TYRES LIMITED. Applicant: Suresh Awadh, 2 Hilton Close, Fairview Heights, Auckland 0632. MAXWELL FURS LIMITED. Applicant: Rosalie Mary Maxwell, PO Box 29671, Fendalton, Christchurch 8540. MILNE BUILDERS LIMITED. Applicant: Adrienne Kim Towersey, 620 Old Tai Tapu Road, RD 2, Christchurch 7672. MURI LIMITED. Applicant: Rodric Harrhy, PO Box 445, Nelson 7040. NATIONAL FINANCIAL SECURTIES & INVESTMENT CORPORATION LIMITED. Applicant: Karen Porter, PO Box 10488, The Terrace, Wellington 6143. NATURAL SELECTION CLOTHING LIMITED. Applicant: Darren John Wallbank (Greenfire Accounting Limited), PO Box 302273, North Harbour, Auckland 0751. NZ&KO ENTERPRISES LIMITED. Applicant: Steven Woen Joon Choi, PO Box 80143, Riccarton, Christchurch 8440. OLIVIA FUTURES LIMITED. Applicant: Gyan Singh (Central Search & Registration), PO Box 4099, Shortland Street, Auckland 1140. ORATOR GROUP LIMITED. Applicant: Api Malu, 47 McKinley Crescent, Brooklyn, Wellington 6021. P & M HASKETT LIMITED. Applicant: Peter Haskett, 875A Te Matai Road, RD 8, Te Puke 3188. PALETTE LIMITED. Applicant: Aaron Phillip Moss, 13A Calypso Place, Rothesay Bay, Auckland 0630. PARTY2GO LIMITED. Applicant: Wendy Wakefield (OSBS Limited), 984C Oxford Road, RD 1, Rangiora 7471. R T FERGUSON KITCHEN INSTALLATIONS LIMITED. Applicant: Christopher Robin French (Robin French Business Management Accountant), PO Box 1671, Nelson 7040. RMCI TRUST LIMITED. Applicant: Carol Anne Campbell (The Business Advisory Group Limited), PO Box 164, Shortland Street, Auckland 1140. SAMUTRIBE LIMITED. Applicant: Isopo Pili Samu, 9 Domain Road, Onerahi, Whangarei 0110. SHAB AND ASHELYN SEN PROPERTIES LIMITED. Applicant: Jaswant Singh (SBA Thames), 564 Pollen Street, Thames 3500. 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 697

SHAKESPEARE 94 LIMITED. Applicant: Registrar of Companies, Private Bag 92061, Victoria Street West, Auckland 1142. SHELLBARK TRUST LIMITED. Applicant: Carol Anne Campbell (The Business Advisory Group Limited), PO Box 164, Shortland Street, Auckland 1140. SMARTSMS NZ LIMITED. Applicant: Santoshkumar Thakorsinh Khengar, 2/124 Hutchinson Avenue, New Lynn, Auckland 0600. STANTON INDUSTRIES LIMITED. Applicant: Michael George Jaques (Michael Jaques Chartered Accountant), PO Box 93, Wellsford 0940. STILL PICTURES LIMITED. Applicant: David Still, PO Box 42086, Orakei, Auckland 1745. TEAM CLEAN SERVICES LIMITED. Applicant: Michael McCook (Accountability Net Limited), PO Box 303423, North Harbour, Auckland 0751. TORRES TRADING ENTERPRISES LIMITED. Applicant: Allan Gilligan (Gilligan & Company Chartered Accountants), PO Box 9606, Newmarket, Auckland 1149. VAILEKA SERVICE STATION LIMITED. Applicant: Shelley Phillips (Associated Business Advisors Limited), PO Box 46, Orewa 0946. V-BIZ LIMITED. Applicant: J. K. Menon, 7A Barrack Road, Mount Wellington, Auckland 1060. WAIPIRO INVESTMENTS LIMITED. Applicant: James Alexander, 5 Imogene Way, Half Moon Bay, Auckland 2012. WHITE NILE LIMITED. Applicant: Bede Rolton (Rolton MacDuff), PO Box 25285, Victoria Street, Christchurch 8144. YULE S CATERING SERVICE LIMITED. Applicant: Inland Revenue Department, PO Box 1649, Whangarei 0140. Any person who wishes to object must do so by email to [email protected] by 8 April 2013 (being not less than 20 working days from the date of this notice). Dated at Auckland this 7th day of March 2013. MANDY MCDONALD, Registrar of Companies. ot1349

Land Transfer Act / Joint Family Homes Act Notices

Land Transfer Act Notice An application, under section 70 of the Land Transfer Act 1952, has been received for the removal of an easement. The applicant claims the easement is redundant by reason of the circumstances set out below. If no objections have been received before 4 April 2013, the Register will be updated to record the easement as redundant. Application: 9267028.2. Applicant: NRGE Farms Limited, c/o Reeves Middleton Young, Private Bag 2031, New Plymouth 4342. Easement: Right to take, convey and lead water over Section 11 Block IV Cape Survey District Certificate of Title TN153/148 created by Transfer 249618.1 registered on 16 June 1978 and a right to take, convey and lead water over Section 10 Block IV Cape Survey District Certificate of Title TNE2/1376 created by Transfer 149997 registered on 26 August 1966 both appurtenant to Lot 1 DP 458996 Certificate of Title 598766. Circumstances: The dominant tenement has become physically separated from the servient tenements as a result of subdivision of DP 458996 and the easements no longer serve the dominant tenement. Dated at the Christchurch Office of Land Information New Zealand this 1st day of March 2013. H. E. FRISBY, for Registrar-General of Land. lt1338

Charitable Trusts Act Notices

Dissolution of Charitable Trust Boards SOUTH PACIFIC COLLEGE OF NATURAL Section 26(1) of the Charitable Trusts Act 1957 THERAPIES, MAORI & PACIFIC ISLAND TRUST INC 1708789. The Registrar of Incorporated Societies is satisfied these trust boards are no longer carrying on their operations and, Dated this 7th day of March 2013. accordingly, are dissolved from the date of the declaration made by an Assistant Registrar of Incorporated Societies: NEELUFAH HANNIF, Assistant Registrar of Incorporated CONTINUING MUSIC DEVELOPMENT TRUST Societies. 952554. KIRIKAU CHARITABLE TRUST 2564880. ct1346 698 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Incorporated Societies Act Notices

Dissolution of Incorporated Societies CENTRAL CITY SWIMMING CLUB Section 28(1) of the Incorporated Societies Act 1908 INCORPORATED 1988000. The Registrar of Incorporated Societies is satisfied that these CHALMERS CHURCH RESTORATION TRUST societies are no longer carrying on their operations, and INCORPORATED 2112350. therefore gives notice that they are dissolved: CHARTERIS BAY YACHT CLUB INCORPORATED ADVANCEMENT OF MAORI OPPORTUNITY 219508. INCORPORATED 1228888. CHINESE GOLF CLUB (NZ) INCORPORATED AFAR NEW ZEALAND FRIENDSHIP SOCIETY 2486832. INCORPORATED 2263667. CHINESE INTERNATIONAL STUDENT AIKIDO HAWKE’S BAY INCORPORATED 2263601. ASSOCIATION OF NEW ZEALAND ALPINE LAKES NUDIST CENTRE INCORPORATED 2539318. INCORPORATED 522757. CHINESE STUDENT ASSOCIATION OF WAIKATO AMERICAN FOOTBALL WELLINGTON INCORPORATED 2542617. INCORPORATED 2104896. CHRISTCHURCH SOAR INCORPORATED 1265591. AMIGOS DE PORTUGAL NOVA ZELANDIA CHRISTIAN FAITH FAMILY CHURCH SOCIETY INCORPORATED 2469008. INCORPORATED 2174403. AORANGI HANG CLIDING CLUB CLASSIC SOUTH MOTORCYCLES INCORPORATED 2309215. INCORPORATED 2232454. AOTEAROA SOLOMON ISLANDS WANTOK ASSOCIATION INCORPORATED 1940043. CLIFTON NEIGHBOURHOOD INCORPORATED 1521999. AOTEAROA TUNGARU SOCIETY INCORPORATED 2407795. COMMUNITY GYM & FITNESS INCORPORATED 1734981. ARIA COSMOPOLITAN CLUB INCORPORATED 214287. CONTACT CENTRE INSTITUTE OF NEW ZEALAND ARTE-SUAVE ACADEMY OF BRAZILIAN (CCINZ) INCORPORATED 2228378. JIU-JITSU INCORPORATED 2219544. COOPWORTH GENETICS NEW ZEALAND ASHBURTON AVIATION PIONEERS INCORPORATED 220464. INCORPORATED 2052513. COSGRAVE RESIDENTS & LANDOWNERS AUAU ENUA MANGAIA ASSOCIATION OF ASSOCIATION INCORPORATED 1420869. NEW ZEALAND INCORPORATED 679823. CREYKE ROAD RESIDENTS ASSOCIATION AUCKLAND COLTS INCORPORATED 1966944. INCORPORATED 1922142. AUCKLAND MENS & MIXED NETBALL DANCE NELSON BALLET SOCIETY ASSOCIATION INCORPORATED 2508250. INCORPORATED 2205571. AUCKLAND SATSANG RAMAYAN MANDALI DARE NORTH SHORE INCORPORATED 2484878. INCORPORATED 481254. DARE TARANAKI INCORPORATED 1323541. AVELE COLLEGE OLD BOYS’ ASSOCIATION INCORPORATED 674631. DEAF SPORTS CENTRAL INCORPORATED AXA NEW ZEALAND SOCIAL CLUB 2190249. INCORPORATED 671071. DELTA UTILITY STAFF SOCIAL CLUB BA SOCCER SPORTS AND CULTURAL CLUB INCORPORATED 551282. (NZ) INCORPORATED 1266947. DEVONPORT COMMUNITY GARDEN BALMORAL RESIDENTS RIGHTS GROUP INCORPORATED 2482582. INCORPORATED 2538211. DIABETES NZ GISBORNE INCORPORATED BASKETBALL EDUCATION AND TRAINING 926336. SOCIETY INCORPORATED 1591020. DIABETES NZ PACIFIC WELLINGTON BAY CITY TAE KWON DO INCORPORATED INCORPORATED 2063701. 2140089. DIAMOND HARBOUR FILM SOCIETY BEACHLANDS/MARAETAI FIRST RESPONSE INCORPORATED 1127803. TEAM INCORPORATED 857248. DOABA SPORTS & CULTURE CLUB BSAC NEW ZEALAND INCORPORATED 2284689. NZ INCORPORATED 1566737. CAMBRIDGE PUPILS AT RISK GROUP INCORPORATED 1193839. DUNEDIN INDOOR SKATEPARK INCORPORATED 2508590. CANTERBURY JET SPORTS CLUB INCORPORATED 562286. EAGLES AUSTRALIAN FOOTBALL CLUB CARTERTON BRANCH OF SOUTH WAIRARAPA INCORPORATED 1531352. PONY CLUB INCORPORATED 1270393. EAST COAST JIU JITSU INCORPORATED 2191834. CENTRAL CITY BASEBALL CLUB EASTERN SUBURBS BULLDOGS AUSTRALIAN INCORPORATED 1974602. FOOTBALL CLUB INCORPORATED 1132409. 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 699

EASTSIDE OCEAN RACING CLUB KEREPEHI VARIETY MUSIC AND PERFORMING INCORPORATED 2228513. ARTS CLUB INCORPORATED 2482508. FEDERATED FARMERS OF NEW ZEALAND KERIKERI PLAYERS INCORPORATED 221900. GISBORNE WAIROA PROVINCE KIWANIS CLUB OF HOROWHENUA INCORPORATED 214516. INCORPORATED 1152774. FIJI INDIAN NATIONAL COUNCIL LE MAU O SAMOA SOCIETY IN ROTORUA INCORPORATED 2480549. INCORPORATED 1688524. FIRST STEP DRUG EDUCATION INCORPORATED LIGHT AND LOVE HOME IN WELLINGTON 2202433. INCORPORATED 1142549. FOR REAL DEMOCRACY NZ INCORPORATED LINES DOWN FISHING CLUB INCORPORATED 2506609. 1291679. FRIENDS OF MONTE INCORPORATED 2517651. MAGPIES FOOTBALL CLUB INCORPORATED FUAMATALA COMMUNITY EDUCATION 1972215. INCORPORATED 1846808. MAINLAND TOUCH INCORPORATED 2081079. GERALDINE DISTRICT HIGHLAND PIPE BAND MAKERSPACE NEW ZEALAND INCORPORATED INCORPORATED 219635. 2271673. GISBORNE COUNTRY MUSIC CLUB MANAIA FOUNDATION SOCIETY INCORPORATED 451610. INCORPORATED 2233570. GLEN EDEN AQUATICS INCORPORATED 2122912. MANAKAU UNITED SPORTS CLUB GRACE HILL COUNTRY ESTATE INCORPORATED INCORPORATED 2477315. 2322331. MANGERE BOATING CLUB INCORPORATED GREEK ASSOCIATION APPOLON 223541. INCORPORATED 216163. MARCHING CANTERBURY ASSOCIATION GREYMOUTH DISTRICT RATE PAYERS AND INCORPORATED 219888. RESIDENTS ASSOCIATION INCORPORATED MARLBOROUGH WINTER WINE OPTIONS 666997. INCORPORATED 2299029. HARBOUR HAWKS LACROSSE CLUB MATATA COMMUNITY WHANAU ORA TRUST INCORPORATED 1123232. INCORPORATED 2540479. HARVEST LUNCH MARTINBOROUGH METROPOLITAN MINIATURE HORSE CLUB INCORPORATED 1789186. INCORPORATED 1249535. HAURAKI MAORI WARDENS ASSOCIATION MOTORCYCLE ACTION GROUP OF INCORPORATED 1111986. NEW ZEALAND INCORPORATED 2540282. HAURAKI RETURNED SERVICES ASSOCIATION MT PLEASANT SOCIAL PETANQUE CLUB INCORPORATED 216978. INCORPORATED 1168978. HAWKES BAY FOSTER CARE ASSOCIATION NAPIER HILL CHARACTER PROTECTION INCORPORATED 1107380. SOCIETY INCORPORATED 2090947. HAWKES BAY MASTER BUILDERS’ NATIONAL SWAP (SALESPEOPLE WITH A ASSOCIATION INCORPORATED 227323. PURPOSE) NEW ZEALAND INCORPORATED 937778. HIBISCUS COAST OUTDOOR PURSUITS ASSOCIATION INCORPORATED 1493681. NATURAL LAW PARTY INCORPORATED 695741. HICKTOWN HUSTLERS ROD AND CUSTOM CLUB NAVY LEAGUE OF NEW ZEALAND NELSON BRANCH INCORPORATED 2300647. INCORPORATED 218496. NELSON - TASMAN FILIPINO COMMUNITY HIDEAWAY COVE RESIDENTS SOCIETY INCORPORATED 2146263. INCORPORATED 2162190. NELSON GUILD OF WOODWORKERS HUNTLY GYMNASTICS CLUB INCORPORATED INCORPORATED 230953. 212402. NERO 8 BALL KAITAIA INCORPORATED 2287533. IRANIAN CULTURAL SOCIETY OF WELLINGTON INCORPORATED 661771. NEW ZEALAND 8 BALL ASSOCIATION INCORPORATED 2240049. IRANIAN SOCIETY OF NEW ZEALAND INCORPORATED 2129634. NEW ZEALAND ACADEMY OF ORAL MEDICINE AND TOXICOLOGY INCORPORATED 802339. ISLAMIC COUNCIL OF NEW ZEALAND INCORPORATED 1961264. NEW ZEALAND ASIA SPORTS FEDERATION INCORPORATED 2256627. IVIRUA COMMUNITY OF NEW ZEALAND NEW ZEALAND ASSOCIATION FOR PROMOTION INCORPORATED 1178913. OF SHANGHAI WORLD EXPO INCORPORATED JAE GROUP INCORPORATED 271672. 2405815. JIANGSU ASSOCIATION OF NEW ZEALAND NEW ZEALAND BUSINESS ASSOCIATION INCORPORATED 2539397. INCORPORATED 2480470. KAHURANAKI RUGBY LEAGUE CLUB NEW ZEALAND CHINESE BUSINESS CHAMBER INCORPORATED 2539356. INCORPORATED 1431725. KAIKOHE CLAY TARGET CLUB INCORPORATED NEW ZEALAND CHINESE CHAMBER OF 2542074. COMMERCIAL AND INDUSTRIAL ASSOCIATES KARORI HOCKEY CLUB INCORPORATED 218031. INCORPORATED 1240382. KELSO SHEEP SOCIETY INCORPORATED NEW ZEALAND CHINESE FOLK ARTISAN GROUP 1262457. INCORPORATED 2540899. 700 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

NEW ZEALAND CHINESE VOTERS OHIWA HARBOUR MARGINS SOCIETY INCORPORATED 2267925. INCORPORATED 1176145. NEW ZEALAND FILM & TV ARTISTS ORAKEI RUN JUMP THROW, INCORPORATED ASSOCIATION INCORPORATED 2289068. 1857797. NEW ZEALAND HANDLOADERS ASSOCIATION ORAPIU BAY SOCIETY INCORPORATED 2137810. INCORPORATED 219721. ORCA SWIMMING CLUB INCORPORATED NEW ZEALAND KABADDI UNION 1332929. INCORPORATED 2255518. OTAGO SPORTS INJURY CLINIC INCORPORATED NEW ZEALAND KOREA VETERANS LOVE 1644372. ASSOCIATION INCORPORATED 2223725. PAEWHENUA ISLAND RESIDENTS SOCIETY NEW ZEALAND MUSIC & ENTERTAINMENT INCORPORATED 1683799. ASSOCIATION INCORPORATED 1010927. PAKAWAU COMMUNITY CARE GROUP NEW ZEALAND NORTHEAST CHINESE BUSINESS INCORPORATED 2540075. ASSOCIATION INCORPORATED 2091659. PAKIRI HEIGHTS RESIDENTS’ SOCIETY NEW ZEALAND OGADEN YOUTH FORUM INCORPORATED 2537817. INCORPORATED 2455108. PAPAKURA MAORI WARDENS INCORPORATED NEW ZEALAND OSTEOPATHIC ASSOCIATION 2436513. INCORPORATED 934305. PAPAMOA MOUNT PONY CLUB INCORPORATED NEW ZEALAND POLYNESIAN DEAF RUGBY 2504876. UNION INCORPORATED 2214782. PAUL M TAEKWON-DO GLENDOWIE NEW ZEALAND RSX ASSOCIATION INCORPORATED 1732747. INCORPORATED 581639. PCC POKER CLUB INCORPORATED 2537928. NEW ZEALAND SNOWBOARD UNION PEGASUS EDUCATION SOCIETY INCORPORATED 2462874. INCORPORATED 2521810. NEW ZEALAND TAEKWONDO FEDERATION PETONE RESIDENTS ASSOCIATION INCORPORATED 616426. INCORPORATED 2277276. NEW ZEALAND TAIWAN BUSINESS COUNCIL POHUTUKAWA COAST CRICKET CLUB INCORPORATED 2292406. INCORPORATED 2537929. NEW ZEALAND THANA VAISHYAR SANGAM PUKEMOREMORE WHANAU INCORPORATED INCORPORATED 2386897. 1951626. QUEEN ST HISTORICAL RESTORATION PROJECT NEW ZEALAND WOMEN’S RUGBY LEAGUE INCORPORATED 2359856. INCORPORATED 884722. QVSOB ASSOCIATION OF AUCKLAND NEW ZEALAND YOUTH TECHNO WINDSURFING INCORPORATED 2543057. MARITIME EDUCATION SOCIETY INCORPORATED 1941183. RANGATAUA O AOTEAROA MAORI MARTIAL AND CULTURAL ARTS INCORPORATED NGA WHIITIKI WHANAU AHURU MOWAI O 1915635. AOTEAROA/THE NATIONAL COLLECTIVE OF RAPE CRISIS AND RELATED GROUPS OF RAWHITI ROAD PROTECTION SOCIETY AOTEAROA INCORPORATED 315169. INCORPORATED 2528168. NGAATI MAAHANGA WHAANUI RECREATION LEADERS INCORPORATED INCORPORATED 2538556. 2356148. REDCLIFFS ENVIRONMENTAL ASSOCIATION NGATI HINEPARE, NGATI MAHU ME NGAI INCORPORATED 1536428. TAWHAO INCORPORATED 2130635. REDDEN MARTIAL ARTS INCORPORATED NORTH HARBOUR MAORI GOLF ASSOCIATION 1950367. INCORPORATED 2279495. REEFTON CLUB INCORPORATED NORTH SHORE AMATEUR BOXING 238284. ASSOCIATION INCORPORATED 2333751. REEL DIAMONDS FISHING CLUB NORTHLAND MEDICAL FOUNDATION INCORPORATED 1545480. INCORPORATED 224567. REGISTER OF SYNERGETIC MEDICINE NORTHLAND ROCK HOPPERS INCORPORATED INTERNATIONAL INCORPORATED 1369382. 2179519. RENWICK BRANCH OF THE MARLBOROUGH NZ ICHARITY INCORPORATED 2324039. PONY CLUB INCORPORATED 2466631. NZ KYOKUSHIN KARATE HONBU (CLUB) RICHMOND NELSON ZEN DO KAI FREESTYLE INCORPORATED 635562. MARTIAL ARTS INCORPORATED 1519272. NZ POKER CLUB PUKEKOHE INCORPORATED RODNEY DISTRICT AMATEUR BOXING 2400328. ASSOCIATION INCORPORATED 2460726. NZ SANGAM VETERANS SOCCER CLUB ROSKILL MODELLERS CLUB INCORPORATED INCORPORATED 2374571. 223502. NZP TOUCH ASSOCIATION INCORPORATED ROTARACT CLUB OF PAKURANGA 823992. INCORPORATED 1716470. OAMARU KENNEL ASSOCIATION ROTORUA HOCKEY ASSOCIATION INCORPORATED 226362. INCORPORATED 2505070. OCHIBA DO KEMPO KARATE NEW ZEALAND ROTORUA VHF MARINE RADIO ASSOCIATION INCORPORATED 2287215. INCORPORATED 382146. 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 701

SAMOA MARIST ST. JOSEPH’S OLD BOYS TE WHANAU A TUWHAKAIRIORA WAKA-AMA AND SPORTS ASSN. A.K.A. MALISI SAMOA INCORPORATED 951124. N.Z. INCORPORATED 810328. TEAM BLACK FIRE NEW ZEALAND SECCOMBES AREA RESIDENTS AND INCORPORATED 2159729. RATEPAYERS ASSOCIATION INCORPORATED THE AUSTRALIAN STOCK HORSE SOCIETY - 2130641. NEW ZEALAND BRANCH INCORPORATED SENIORNET OCTAGON INCORPORATED 1049990. 2494690. SHAKESPEARE BAY MOORING PRESERVATION THE CENTRAL TICKERS CARDIAC CLUB SOCIETY INCORPORATED 2109603. INCORPORATED 2498508. SHEFFIELD BOWLING CLUB INCORPORATED THE EDENDALE BOWLING CLUB 434762. INCORPORATED 221305. SHORE VOICE INCORPORATED 2539319. THE GHV MANAGEMENT SOCIETY SHORINJI KEMPO EAST AUCKLAND BRANCH INCORPORATED 1976326. INCORPORATED 966150. THE INDEPENDENT SPORTS ACADEMY SINGER OWNERS CLUB (NEW ZEALAND) INCORPORATED 1975029. INCORPORATED 676588. THE LIONS CLUB OF MANAWATU TOWN & COUNTRY INCORPORATED 1130453. SOCIETY FOR THE PROMOTION OF COSPLAY CULTURE INCORPORATED 2398533. THE MAFUTAGA A SOLOSOLO IN AUCKLAND INCORPORATED 1673085. SOMALI FEDERATION COMMUNITY INCORPORATED 1845269. THE NELSON WELLNESS CLUSTER INCORPORATED 2238050. SOUTH CANTERBURY ADVENTURE RACING CLUB INCORPORATED 1806731. THE NEW COMMERCIAL HOTEL LOYALTY CLUB (KAIKOURA) INCORPORATED 2127496. SOUTHLAND AVICULTURE SOCIETY INCORPORATED 1097359. THE NEW ZEALAND ABRASIVE BLASTING ASSOCIATION INCORPORATED 810944. SOUTHLAND KIDZ EXPO INCORPORATED 2273866. THE OMIHI IRRIGATION SOCIETY INCORPORATED 986329. SUDANESE COMMUNITY OF WELLINGTON THE TITIRANGI RATEPAYERS AND RESIDENTS INCORPORATED 1247480. ASSOCIATION INCORPORATED 345873. SUNSET COAST BMX CLUB FRANKLIN THE V8 TOURING CAR ASSOCIATION INCORPORATED 266231. INCORPORATED 1253019. SUSTAINABLE CAMBRIDGE INCORPORATED TURANGAWAEWAE WAKA SPORTS 2237788. INCORPORATED 1801679. SVENSKKUL INCORPORATED 1818614. TWIZEL BASKETBALL ASSOCIATION TAI BROS GYM INCORPORATED 1499573. INCORPORATED 220462. TAIHAPE WORKING MENS CLUB UNITED INTERNATIONAL TAEKWON-DO OF INCORPORATED 215870. NEW ZEALAND - ITF KOTAHITANGA TAIWANESE YOUNG PROFESSIONALS IN O AOTEAROA INCORPORATED 1977166. NEW ZEALAND INCORPORATED 1874040. UNIVERSITY OF CANTERBURY HOCKEY TAMAHAKI INCORPORATED 610955. SOCIETY INCORPORATED 2252686. TARANAKI INDOOR SPORTS INCORPORATED UNTAMED MOTORSPORT INCORPORATED 2431389. 2542388. TAURANGA FIJIAN COMMUNITY UP AND GO MAHI INCORPORATED 2450768. INCORPORATED 2539259. UPPER CLUTHA RIVER GUARDIANS SOCIETY TAWA COLLEGE PARENT TEACHER INCORPORATED 2279511. ASSOCIATION INCORPORATED 217704. URBANSALSA SOUTH AUCKLAND TE AKA AHURU 2010 INCORPORATED 2451855. INCORPORATED 2328712. TE AROHA COBRAS JUNIOR SOCCER VOICE FOR LIFE AUCKLAND BRANCH INCORPORATED 1534217. INCORPORATED 252432. TE KAHIKATOA INCORPORATED 2230758. W B BARBARIANS RUGBY CLUB INCORPORATED 1858581. TE KAWAU BOWLING CLUB INCORPORATED 219041. WAIKATO UNIVERSITY ROWING CLUB INCORPORATED 2189162. TE KEI O TE WAKA RUNANGA INCORPORATED 2255607. WAIMAKARIRI KENNEL ASSOCIATION INCORPORATED 964776. TE MATA PEAK PROTECTION SOCIETY WAINUI OVER 40’S INDOOR NETBALL TEAM INCORPORATED 951082. INCORPORATED 2373388. TE MAURI O RAHIRI INCORPORATED 2271248. WAIRARAPA FUTSAL ASSOCIATION TE PAHU SCHOOL PARENT TEACHER INCORPORATED 2542357. ASSOCIATION INCORPORATED 468181. WAITAKERE BOXING ASSOCIATION TE RITO O TE KURA INCORPORATED 459368. INCORPORATED 2409593. TE TAU IHU O TE WAKA A MAUI MAORI WAITAKI RIVER USERS LIAISON GROUP WARDENS ASSOCIATION INCORPORATED INCORPORATED 1182977. 2540284. WAITEMATA YACHT SQUADRON TE WHAITIRI INCORPORATED 2132325. INCORPORATED 1378417. 702 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

WANAKA BIATHLON CLUB INCORPORATED NEW ZEALAND INTERNATIONAL SISTER 2400616. SCHOOLS ASSOCIATION INCORPORATED WARKWORTH THEATRE GROUP 1866284. INCORPORATED 459167. WOMENS DIVISION OF FEDERATED FARMERS WATER RESCUE NEW ZEALAND INCORPORATED OF NZ WAIRARAPA PROVINCIAL EXECUTIVE 1226288. INCORPORATED 216386. WELLINGTON BOWLING CLUB INCORPORATED Dated this 7th day of March 2013. 215753. NEELUFAH HANNIF, Assistant Registrar of Incorporated WELLINGTON CITY CHORUS OF SWEET Societies. ADELINE INTERNATIONAL INCORPORATED is1348 1202194. WELLINGTON DISTRICTS BOXER CLUB INCORPORATED 216752. Revocation of Dissolution of Incorporated Societies WELLINGTON FIRE SERVICE GOLF CLUB Section 28(3) of the Incorporated Societies Act 1908 INCORPORATED 629955. WELLINGTON INTERNATIONAL FILIPINO The Registrar of Incorporated Societies is satisfied that the SOCIETY INCORPORATED 1216095. dissolution of these incorporated societies ought to be revoked and has declared accordingly: WELLINGTON MALAYALEE ASSOCIATION INCORPORATED 2323906. AUCKLAND TOASTMASTERS CLUB WELLINGTON PLAYBACK THEATRE COMPANY INCORPORATED (13 January 2012). INCORPORATED 488530. COOK ISLANDS NEW ZEALAND SOCIETY WELLINGTON PROPERTY INVESTORS WELLINGTON BRANCH INCORPORATED ASSOCIATION INCORPORATED 217499. (29 January 2010). WESTBURN OUT OF SCHOOL CARE AND EAST COAST JUDO ASSOCIATION RECREATION GROUP INCORPORATED INCORPORATED (27 January 2012). 1166078. HINAMOKI ESTATE RESIDENTS SOCIETY WESTERN BAY OF PLENTY SOFTBALL INCORPORATED (2 November 2012). ASSOCIATION INCORPORATED 2092433. MANUKAU SPORT FISHING CLUB WHAKAARI/WHITE ISLAND ASSOCIATION INCORPORATED (10 March 2011). INCORPORATED 2437420. MARIST RUGBY AND SPORTS CLUB WHAKATANE MARINA SOCIETY WHAKATANE INCORPORATED (8 November INCORPORATED 1028498. 2012). WHAKATANE SCOTTISH PIPE BAND NEW ZEALAND HANDBALL FEDERATION INCORPORATED 216792. INCORPORATED (30 January 2013). WHANGANUI PROPERTY INVESTORS PAREMOREMO RATEPAYERS & RESIDENTS ASSOCIATION INCORPORATED 1669741. ASSOCIATION INCORPORATED (6 September WHANGAPOUA SOCIAL CLUB INCORPORATED 2000). 213938. SOUTHLAND STEAM ENGINE CLUB WHANGAREI SCHOOLS WATERWISE SOCIETY INCORPORATED (30 January 2013). INCORPORATED 1578890. WAIKITE RUGBY AND SPORTS CLUB ZIM COMMUNITY SUPPORT ASSOCIATION INCORPORATED (2 November 2012). INCORPORATED 2394829. With this publication these societies are revived from the Dated this 7th day of March 2013. date of their dissolution (noted above) as if no dissolution MANDY MCDONALD, Registrar of Incorporated Societies. had taken place. is1280 Dated this 7th day of March 2013. NEELUFAH HANNIF, Assistant Registrar of Incorporated Societies. Dissolution of Incorporated Societies is1347 Section 28(1) of the Incorporated Societies Act 1908 The Registrar of Incorporated Societies is satisfied that these societies are no longer carrying on their operations and hereby A W I BENEFICIARIES ASSOCIATION declares them to be dissolved from the date of the declaration INCORPORATED 222580 made by an Assistant Registrar of Incorporated Societies: Notice of Direction for the Disposition of the Surplus CELEBRANTS GUILD OF NEW ZEALAND (NORTH Assets of a Dissolved Incorporated Society ISLAND) INCORPORATED 903900. Pursuant to Section 27 of the Incorporated Societies Act 1908 COMMUNITY YOUTH COACH (NELSON) INCORPORATED 887280. Take notice that the Registrar of Incorporated Societies has directed that consequent on the dissolution on the 13th day CORONET PEAK RADIO TELEPHONE USERS’ of January 2012 of the above-named incorporated society, ASSOCIATION INCORPORATED 226510. its surplus assets, being: D.A.R.E. COUNTIES MANUKAU INCORPORATED (a) An estate in fee simple in all the land containing 1220649. 764 square metres, more or less, being Section 6, HAKATARAMEA VALLEY IRRIGATION Town of Ngawha, comprised in Certificate of Title INCORPORATED 1231776. 31344 (North Auckland Land Registration District) LEGION OF FRONTIERSMEN PARITUTU TROOP L including a unit described as a RR197B residential SQUADRON INCORPORATED 215281. purpose built flat 1970s; and 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 703

(b) an estate in fee simple in all the land containing be vested in Ngawha Springs Aged Widowed Invalids 764 square metres, more or less, being Section 7, Beneficiaries Association Incorporated 223748. Town of Ngawha, comprised in Certificate of Title NZ895/138 (North Auckland Land Registration This direction shall become final on 29 March 2013. District) including a garage of Skyline-type No appeal shall lie unless notice thereof is delivered before construction; and that date. (c) an estate in fee simple in all the land containing Dated this 27th day of February 2013. 764 square metres, more or less, being Section 8, Town of Ngawha, comprised in Certificate of Title MICHAEL BROSNAHAN, Assistant Registrar of 31349 (North Auckland Land Registration District) Incorporated Societies. including a unit described as a RR196B residential purpose built flat 1960s; and Address for of Appeals: The Registrar of Incorporated Societies, Level 18, ASB Centre, 135 Albert (d) all chattels within the units including stoves, Street, Auckland 1010. Postal Address: Private Bag 92061, televisions, tables, chairs, beds and bedding, fridges, Victoria Street West, Auckland 1142. heaters, water heaters, microwaves, radios, clocks and cutlery is1288

Departmental Notices

Business, Innovation Safety auditors are engaged directly by operators. A safety auditor must audit an operator for compliance and Employment with the safety audit standard that applies to the adventure activities provided by the operator. Dated at Wellington this 5th day of March 2013. Health and Safety in Employment (Adventure SUSAN LESLEY HAINES, Deputy Chief Executive, Activities) Regulations 2011 Health and Safety Group, Ministry of Business, Innovation and Employment. go1420 Publication of Safety Audit Standard A safety audit standard for adventure activities specifies the requirements that adventure activity operators must comply with to reduce risks when providing adventure activities. Conservation The following safety audit standard has been developed and published by the Ministry of Business, Innovation and Employment (“the Ministry”) pursuant to Regulation 20 of Conservation Act 1987 the Health and Safety in Employment (Adventure Activities) Regulations 2011: Safety Audit Standard for Adventure Activities – Appointment to the New Zealand Requirements for a Safety Audit of Operators Conservation Authority (The Ministry of Business, Innovation and Employment, Pursuant to sections 6D(1)(c) and 6F(4) of the Conservation March 2013). Act 1987, I, Nick Smith, Minister of Conservation, hereby This is the inaugural standard and will be kept under review. appoint Copies of the standard may be obtained from the Ministry’s Jan Riddell, of Winton website to be a member of the New Zealand Conservation Authority www.dol.govt.nz/adventure-activities for a term commencing on the date of publication of this or by writing to the Principal Advisor – Adventure Activities, notice and expiring on 31 May 2014. Health and Safety Group, Ministry of Business, Innovation Dated at Wellington this 3rd day of March 2013. and Employment, PO Box 3705, Wellington 6140. HON NICK SMITH, Minister of Conservation. The standard sets out the requirements for a safety go1379 management system for all operators that provide the adventure activities covered by the Regulations. It includes explicit requirements to manage the risks of drug and alcohol use. Culture and Heritage The standard was developed in consultation with the public, the adventure and outdoor sector, and with other Government agencies. Crown Entities Act 2004 The Regulations require commercial operators who provide adventure activities, as defined by the Regulations, to pass safety audits and become registered by the Ministry. Reappointment to the New Zealand Passing a safety audit is required for registration. Film Commission Safety audits are performed by safety auditors recognised by Pursuant to section 28 of the Crown Entities Act 2004, the Ministry. I reappoint 704 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Andrew Cornwell, of Auckland Dated at Wellington this 26th day of February 2013. as a member of the New Zealand Film Commission for a term HON CHRISTOPHER FINLAYSON, Minister for Arts, commencing on 1 March 2013 and expiring on 31 December Culture and Heritage. 2014. go1274

Education

Education Act 1989

Ministerial Direction on Compulsory Student Services Fees for 2013 Pursuant to sections 227A(1) and 235D(1) of the Education Act 1989, I give the following direction to institutions and private training establishments (together referred to in this direction as “providers”): Objective 1. The objective of the direction is to ensure accountability in the use of compulsory fees for student services. Coverage 2. All providers that charge a compulsory student services fee to domestic students must comply with the provisions of this direction. Effective date 3. Providers must give effect to this direction as soon as reasonably practicable after 31 March 2013. 4. The conditions outlined in this direction apply until 30 September 2013. Decision-making 5. Providers must establish adequate arrangements for decisions to be made jointly, or in consultation with the students enrolled at the provider, or their representatives, on the following matters: (a) the maximum amount that students will be charged for student services; and (b) the types of services to be delivered (within the categories set out under paragraph 9 of this direction); and (c) the procurement of these services; and (d) the method for authorising expenditure on these services. Accounting for the use of compulsory student services fees 6. Providers must either hold compulsory student services fees in a separate bank account, or ensure that all income and expenditure associated with the provision of such services is separately accounted for in the provider’s accounting system. Reporting on compulsory student services fees 7. Institutions must include a description of the services funded out of the compulsory student services fee and a statement of the fee income and expenditure for each type of student service in their annual report. 8. Registered private training establishments must provide students with a written report, describing the services that have been funded out of the student services fee and a statement of the fee income and expenditure on each type of student service. Categories of student services 9. Providers may charge compulsory student services fees to support the delivery of the following categories of services: (a) Advocacy and legal advice Advocating on behalf of individual students and groups of students, and providing independent support to resolve problems. This includes advocacy and legal advice relating to accommodation. (b) Careers information, advice and guidance Supporting students’ transition into post-study employment. (c) Counselling services Providing non-academic counselling and pastoral care, such as chaplains. (d) Employment information Providing information about employment opportunities for students while they are studying. (e) Financial support and advice Providing hardship assistance and advice to students on financial issues. (f) Health services Providing health care and related welfare services. (g) Media Supporting the production and dissemination of information by students to students, including newspapers, radio, television and internet-based media. (h) Childcare services Providing affordable childcare services while parents are studying. (i) Clubs and societies Supporting student clubs and societies, including through the provision of administrative support and facilities for clubs and societies. (j) Sports, recreation and cultural activities Providing sports, recreation and cultural activities for students. HON STEVEN JOYCE, Minister for Tertiary Education, Skills and Employment. go1377 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 705

Amendment of Notice of Direction for Appointment Private Schools Conditional Integration of a Limited Statutory Manager for the Board of Act 1975 Trustees of Te Whnau--Apanui Area School (147) Under section 78M(6) of the Education Act 1989, the notice Rangiora New Life Fellowship Trust (Attendance (as published in the New Zealand Gazette, 3 February 2011, Dues) Notice 2013 No. 11, page 252), directing the Secretary for Education to Under section 36(2) of the Private Schools Conditional appoint a limited statutory manager for the board of trustees Integration Act 1975, and acting with authority delegated of Te Whnau--Apanui Area School is amended by this by the Minister of Education, I approve that the attendance notice. dues payable to Rangiora New Life Fellowship Trust in The following functions, powers and duties remain vested in respect of any pupil at Rangiora New Life School shall the limited statutory manager: be a maximum of $1,340.00 (exclusive of GST) per pupil Curriculum management. per annum in 2013, a maximum of $1,250.00 (exclusive of GST) per pupil per annum in 2014 and a maximum of This notice takes effect on the day of publication. $1,200.00 (exclusive of GST) per pupil per annum from Dated at Wellington this 1st day of March 2013. 2015. Dated at Wellington this 27th day of February 2013. HON HEKIA PARATA, Minister of Education. go919 MARILYN SCOTT, Acting Group Manager, Education, Curriculum and Performance, Ministry of Education. go1285 Revocation of Notice of Direction to Appoint a Limited Statutory Manager for the Board of Gisborne Christian Education Trust (Attendance Trustees of Rangiriri School (1919) Dues) Notice 2013 Under section 36(2) of the Private Schools Conditional The notice of direction to appoint a limited statutory Integration Act 1975, and acting with authority delegated manager for the board of trustees of Rangiriri School by the Minister of Education, I approve that the attendance (as published in the New Zealand Gazette, 7 June 2007, dues payable in respect of any pupil at Sonrise Christian No. 61, page 1629, and amended in the New Zealand School (Gisborne) shall be a maximum of $2,000.00 Gazette, 3 November 2011, No. 168, page 4683) is hereby (exclusive of GST) per pupil per annum. revoked under section 78M(7) of the Education Act 1989. Dated at Wellington this 27th day of February 2013. This notice takes effect on the day of publication. MARILYN SCOTT, Acting Group Manager, Education, Dated at Wellington this 1st day of March 2013. Curriculum and Performance, Ministry of Education. go1286 HON HEKIA PARATA, Minister of Education. go1355

Notice of Dissolution of the Board of Trustees of Foreign Affairs and Trade Dalefield School (2831) and Direction to Appoint a Commissioner British Settlements Act 1887 (UK) Under section 78N(1) of the Education Act 1989, the board of trustees of Dalefield School is now dissolved and I direct Officer of the Government of Ross the Secretary for Education to appoint a commissioner to Dependency Appointed replace that board. JERRY MATEPARAE, Governor-General This notice takes effect on the day of publication. Background: Dated at Wellington this 5th day of March 2013. A. An Order in Council dated 30 July 1923* (“the order”) made under the British Settlements Act HON HEKIA PARATA, Minister of Education. 1887 (UK) appoints the Governor-General of go1339 New Zealand to be the Governor of the Ross Dependency (“the Governor”) and vests in the Governor certain powers: Notice of Appointment of a Commissioner for B. The order empowers the Governor to make rules Dalefield School (2831) and regulations for the peace, order, and good Pursuant to section 78N(2) of the Education Act 1989, as government of the Dependency: the secretary’s delegate, I appoint C. Regulations made by the Governor on 14 November 1923† provide that all persons appointed by the Tim White Governor may be empowered to do such things as as commissioner for Dalefield School. may be necessary or desirable to ensure that the laws All functions, powers and duties of the board of trustees of in force in the Dependency are duly observed and Dalefield School are vested in the commissioner. complied with in every respect, and to do all things necessary or expedient for the peace, order, and good This notice takes effect on the day of publication. government of the Dependency, and to safeguard and Dated at Wellington this 5th day of March 2013. preserve Her Majesty’s rights and sovereignty over and in respect of the Dependency: JILL BOND, Group Manager, Regional Operations. D. It is now expedient that Rebecca Goodsell be go1402 appointed as an officer of the Government of the Dependency: 706 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Now therefore I, The Right Honourable Sir Jerry Mateparae, Rebecca Goodsell is to exercise her functions at such the Governor-General of New Zealand, and as such the places within the Dependency as may be directed by Governor of the Dependency, appoint an officer of the Government of the Dependency who has the general executive and administrative authority in Rebecca Goodsell preserving Her Majesty’s rights and sovereignty and the laws in force in the Dependency. to be an officer of the Government of the Dependency while Given under the hand of His Excellency the Governor- she acts as Senior New Zealand Representative at Scott Base General as the Governor of the Ross Dependency and during the period beginning with this appointment and issued this 26th day of February 2013. ending with the close of 10 October 2013: HON MURRAY MCCULLY, Minister of Foreign Affairs. I confer on Rebecca Goodsell, while she holds office as an *New Zealand Gazette, 16 August 1923, No. 63, page 2211 officer of the Government of the Dependency, all the powers †New Zealand Gazette, 15 November 1923, No. 80, page 2815 exercisable in New Zealand by a Justice of the Peace: go1416

Health

Medicines Act 1981

Consent to the Distribution of New Medicines Pursuant to section 20 of the Medicines Act 1981, the Minister of Health hereby consents to the distribution in New Zealand of the new medicines set out in the Schedule hereto: Schedule Product: Apo-Aripiprazole Active Ingredient: Aripiprazole 2mg Dosage Form: Tablet New Zealand Sponsor: Apotex NZ Limited Manufacturer: Apotex Inc, Ontario, Canada Product: Apo-Aripiprazole Active Ingredient: Aripiprazole 5mg Dosage Form: Tablet New Zealand Sponsor: Apotex NZ Limited Manufacturer: Apotex Inc, Ontario, Canada Product: Apo-Aripiprazole Active Ingredient: Aripiprazole 10mg Dosage Form: Tablet New Zealand Sponsor: Apotex NZ Limited Manufacturer: Apotex Inc, Ontario, Canada Product: Apo-Aripiprazole Active Ingredient: Aripiprazole 15mg Dosage Form: Tablet New Zealand Sponsor: Apotex NZ Limited Manufacturer: Apotex Inc, Ontario, Canada Product: Apo-Aripiprazole Active Ingredient: Aripiprazole 20mg Dosage Form: Tablet New Zealand Sponsor: Apotex NZ Limited Manufacturer: Apotex Inc, Ontario, Canada Product: Apo-Aripiprazole Active Ingredient: Aripiprazole 30mg Dosage Form: Tablet New Zealand Sponsor: Apotex NZ Limited Manufacturer: Apotex Inc, Ontario, Canada Product: Avage Active Ingredient: Tazarotene 1mg/g Dosage Form: Topical cream New Zealand Sponsor: Allergan New Zealand Limited Manufacturer: Allergan Sales LLC, Texas, United States of America 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 707

Product: Strepfen Intensive Instants Active Ingredient: Flurbiprofen 8.75mg Dosage Form: Oral granules New Zealand Sponsor: Reckitt Benckiser (New Zealand) Limited Manufacturer: Reckitt Benckiser Healthcare International Limited, Nottingham, United Kingdom Product: Zorac Active Ingredient: Tazarotene 0.5mg/g Dosage Form: Topical gel New Zealand Sponsor: Allergan New Zealand Limited Manufacturer: Allergan Sales LLC, Texas, United States of America Product: Zorac Active Ingredient: Tazarotene 1mg/g Dosage Form: Topical gel New Zealand Sponsor: Allergan New Zealand Limited Manufacturer: Allergan Sales LLC, Texas, United States of America Product: Zorac Active Ingredient: Tazarotene 0.5mg/g Dosage Form: Topical cream New Zealand Sponsor: Allergan New Zealand Limited Manufacturer: Allergan Sales LLC, Texas, United States of America Product: Zorac Active Ingredient: Tazarotene 1mg/g Dosage Form: Topical cream New Zealand Sponsor: Allergan New Zealand Limited Manufacturer: Allergan Sales LLC, Texas, United States of America Dated this 28th day of February 2013. DR DON MACKIE, Chief Medical Officer, Clinical Leadership, Protection and Regulation Business Unit, Ministry of Health (pursuant to delegation given by the Minister of Health on 6 July 2001). go1319

2. The organisation specified in the Schedule hereto is Internal Affairs hereby declared to be an approved organisation changing its name for the purpose of the Marriage Act 1955. Marriage Act 1955 Schedule The Rock International (formerly Victory Life Ministries New Zealand). Marriage (Approval of Organisations) Notice No. 6 Dated at Wellington this 7th day of March 2013. Pursuant to the Marriage Act 1955, the Registrar-General B. E. CLARKE, Registrar-General. of Marriages hereby gives notice as follows. go1386 N o t i c e 1. This notice may be cited as the Marriage (Approval of Marriage Celebrants for 2013 Notice No. 18 Organisations) Notice No. 6. Pursuant to the provisions of section 11 of the Marriage Act 2. The organisation specified in the Schedule hereto is 1955, the following names of marriage celebrants within hereby declared to be an approved organisation for the the meaning of the said Act are published for general purpose of the Marriage Act 1955. information: Schedule Amon, Danielle Reneé, 55 Sylvan Avenue, Northcote, Jesus First Ministries. Auckland. Dated at Wellington this 7th day of March 2013. Gibbs, Peter Warwick 45 Walden Lane, Te Puna, Tauranga. B. E. CLARKE, Registrar-General. go1385 Hayward, Clare, 421 Pah Hill Road, Wharehine. Johnson, Wayne Leonard, 4 Larch Place, Wanaka. Sahota, Malkiat Singh, 1533B Great South Road Marriage (Approval of Organisations) Notice No. 7 Ramarama, Drury, Auckland. Pursuant to the Marriage Act 1955, the Registrar-General Taikato, Puaaorangi, 8 Wikitoria Street, Maungatapu, of Marriages hereby gives notice as follows. Tauranga. N o t i c e Dated at Wellington this 7th day of March 2013. 1. This notice may be cited as the Marriage (Approval of B. E. CLARKE, Registrar-General. Organisations) Notice No. 7. go1387 708 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Marriage Celebrants for 2013 Notice No. 19 Martin, Glenn Kelvin, United Pentecostal Church of New Zealand Group. Pursuant to the provisions of section 8 of the Marriage Act 1955, the following names of marriage celebrants within McMahon, Paul George, Baptist. the meaning of the said Act are published for general Nelson, Solomon, Methodist. information: Rameka, Tataupounamu, Revolution 360 Trust. Ameye-Bevers, Heather, Baptist. Rameka, Wahine Leefe, Revolution 360 Trust. Crowe, Brigitte, Baptist. Sandbrook, Michael Alan, Baptist. Harris, Mark Andrew, Anglican. Tuinasau, Sitiveni Nukuse, All Nations Christian Fellowship. Dated at Wellington this 7th day of March 2013. B. E. CLARKE, Registrar-General. Dated at Wellington this 7th day of March 2013. go1388 B. E. CLARKE, Registrar-General. go1390

Marriage Celebrants for 2013 Notice No. 20 Pursuant to the provisions of section 10 of the Marriage Act Primary Industries 1955, the following names of marriage celebrants within the meaning of the said Act are published for general information: Agricultural Compounds and Veterinary Chikenzie, Prince Blessing, King’s Mercy Global Medicines Act 1997 Church. Cutts, Jonathan, The Rock Church, Wellington. Notice of Application to Register a Trade Name Fuente, Ricardo Dela, Sancturay of Grace Church Trust. Product (Notice No. MPI 139) Havea, Saula Fangupo, Vision Life Centre. Maree Zinzley, Manager (Approvals Operations) of the Hayward, Michael, Jehovah’s Witnesses. Ministry for Primary Industries (MPI), acting under Isaraelu, Iakopo, Congregational Christian Church of delegated authority from the Director-General of MPI, gives Samoa in New Zealand. notice, under section 14(1) of the Agricultural Compounds Kiefte, Paul, Outreach International New Zealand. and Veterinary Medicines Act 1997 (“the Act”), that the Lake, Rhys David, ACTS Churches NZ. following application has been made to register a trade name Lokotui, Sione Folau, Vision Life Centre. product under section 9(1) of the Act: Lucas, Jefferson Paul, Edge City Church. Trade Name: Veraflox Tablets for Dogs and Cats Major, Trevor, Church of Christ. Reference: A010927 Manoa, Penitani, Tongan Assemblies of God in Active Ingredient and Concentration: Pradofloxacin 15mg New Zealand. Formulation Type: Capsule McCann, Neil Gabriel, The Potters House Christian General Use Claims: For the treatment of infections Fellowship of New Zealand. caused by susceptible bacterial pathogens in skin and Peteru, Fa’amalua, Congregational Church of Samoa in soft tissues, urinary tract and gingiva and periodontal New Zealand. tissues in dogs and respiratory tract and soft tissues in cats. Pouesi, Victor Siaosi, Congregational Christian Church of Samoa in New Zealand. Any person may make a written submission to the director-general concerning this application. Rehman, Shafiq Ur, Ahmaddiya Muslim Jama’at NZ Inc. Under sections 16 and 17 of the Act, a written submission: Reith, Trevor John, ACTS Churches NZ. (a) must state in full the reasons for making the submission; and Roche, Justina Jo, New Life Churches of New Zealand. (b) may state any decision sought on that application; and Rowe, Lindsay Neil, Brethren. (c) must be received by the director-general no later Simpson, Cory Earl, Jehovah’s Witnesses. than 30 working days after the date of notification Tahau, Rhema, Taupo Trinity Fellowship. in the New Zealand Gazette. Tahuri, Wiremu Rawiri, Ratana Established Church of Under section 18 of the Act, a copy of every submission will New Zealand. be forwarded to the applicant for the applicant’s information. Tuipulotu, Viliami Vinieti, Harvest-Tongan Pentecostal The following address is: Church. (a) where submissions on this application are to be sent; Vainuku, Tutoe, Life Church International. and Dated at Wellington this 7th day of March 2013. (b) where requests for copies of the public information B. E. CLARKE, Registrar-General. relating to the application can be sent; and go1389 (c) where public information relating to the application can be viewed; and Marriage Celebrants for 2013 Notice No. 21 (d) the director-general’s address for service: ACVM Group, Ministry for Primary Industries, Pursuant to the provisions of section 13 of the Marriage Act Pastoral House, 25 The Terrace, Wellington 6011. 1955, it is hereby notified that the following names will be Postal Address: PO Box 2526, Wellington 6140. removed from the list of marriage celebrants under sections The applicant’s address for service is: 8 and 10 of the Act as at 21 March 2013: Bayer New Zealand Limited, 3 Argus Place, Hillcrest, Haretuku, Kiri, Methodist. Auckland 0627. Postal Address: PO Box 2825, Shortland Marchant, Bronwyn, Anglican. Street, Auckland 1140. 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 709

Dated at Wellington this 5th day of March 2013. Pahauwera Development Group and Tiaki Trust, is confirmed MAREE ZINZLEY, Manager (Approvals Operations), as the tangata whenua of the area/rohe moana to which the Ministry for Primary Industries (acting under delegated appointment of Tangata Kaitiaki relates. authority). 7. Power to authorise the taking of fisheries resources go1407 for customary food-gathering—Tangata Kaitiaki appointed for the area/rohe moana may authorise any individual to take fisheries resources, managed under the Fisheries Act 1996, Fisheries (Kaimoana Customary Fishing) for customary food-gathering purposes from within the Regulations 1998 whole or any part of the area/rohe moana. No customary food-gathering of fisheries resources may take place in the area/rohe moana without an authorisation from a Tangata Fisheries (Kaimoana Customary Fishing) Notice Kaitiaki. (No. 1) 2013 (Notice No. MPI 136) Dated at Wellington this 1st day of March 2013. Pursuant to Regulation 10 of the Fisheries (Kaimoana KELLY DUNN, Director Mori Partnership Implementation, Customary Fishing) Regulations 1998, the Director Mori Ministry for Primary Industries. Partnership Implementation at the Ministry for Primary go1350 Industries (acting pursuant to a delegated authority in accordance with section 41 of the State Sector Act 1988) gives the following notice. Fisheries (Kaimoana Customary Fishing) Notice N o t i c e (No. 2) 2013 (Notice No. MPI 137) 1. Title and commencement—(1) This notice may be Pursuant to Regulation 10 of the Fisheries (Kaimoana cited as the Fisheries (Kaimoana Customary Fishing) Notice Customary Fishing) Regulations 1998, the Director Mori (No. 1) 2013. Partnership Implementation at the Ministry for Primary (2) This notice shall come into effect on 8 March 2013. Industries (acting pursuant to a delegated authority in 2. Interpretation—(1) In this notice, “area/rohe moana” accordance with section 41 of the State Sector Act 1988) means the area described in clause 5(1). gives the following notice. (2) Terms used in this notice have the same meaning as in N o t i c e the Fisheries (Kaimoana Customary Fishing) Regulations 1. Title and commencement—(1) This notice may be 1998 except for “Tangata Kaitiaki” which are local cited as the Fisheries (Kaimoana Customary Fishing) Notice dialect words that have the same meaning as “Tangata (No. 2) 2013. Kaitiaki/Tiaki”. (2) This notice shall come into effect on 8 March 2013. 3. Cancellation of appointment—On 4 February 2013, the Minister for Primary Industries cancelled, under 2. Interpretation—(1) In this notice, “area/rohe moana” Regulation 10(1) of Fisheries (Kaimoana Customary means the area described in clause 5(1). Fishing) Regulations 1998, the appointment of the late (2) Terms used in this notice have the same meaning as in Harry Tuapawa as a Tangata Kaitiaki for managing the Fisheries (Kaimoana Customary Fishing) Regulations customary food-gathering within the area/rohe moana. 1998 except for “Tangata Kaitiaki” which are local 4. Nomination of Tangata Kaitiaki—Waipapa-A-Iwi dialect words that have the same meaning as “Tangata Mohaka Marae, with the support of the Ngti Pahauwera Kaitiaki/Tiaki”. Development Group and Tiaki Trust acting for Ngti 3. Cancellation of appointment—On 4 February 2013, Pahauwera, has nominated Tom Heta as a replacement the Minister for Primary Industries cancelled, under Tangata Kaitiaki for managing customary food-gathering Regulation 10(1) of Fisheries (Kaimoana Customary within the area/rohe moana. Fishing) Regulations 1998, the appointment of the late 5. Appointment of Tangata Kaitiaki—(1) On 4 February Peter Manukapua Ponga as a Tangata Kaitiaki for managing 2013, the Minister for Primary Industries appointed, under customary food-gathering within the area/rohe moana. Regulation 10(2) of the Fisheries (Kaimoana Customary 4. Nomination of Tangata Kaitiaki—Te Akau Marae, Fishing) Regulations 1998, Tom Heta as a replacement acting for Ngti Thinga, has nominated Rocky Thompson Tangata Kaitiaki for managing customary food-gathering as a replacement Tangata Kaitiaki for managing customary within the area/rohe moana enclosed by a line: food-gathering within the area/rohe moana. (a) commencing at the mean high-water mark 5. Appointment of Tangata Kaitiaki—(1) On 4 February (MHWM) at the mouth of the Poututu Stream 2013, the Minister for Primary Industries appointed, under (at 39°04.71S 177°20.66E); then Regulation 10(2) of the Fisheries (Kaimoana Customary (b) proceeding in a straight line in a south-easterly Fishing) Regulations 1998, Rocky Thompson as a replacement direction to a point offshore (at 39°16.01S Tangata Kaitiaki for managing customary food-gathering 177°27.19E); then within the area/rohe moana enclosed by a line: (c) proceeding in a straight line in a south-westerly (a) commencing at Otehe (Crayfish Point) at 37°36.14S direction to a point offshore (at 39°21.40S and 174°46.26E; then 177°11.90E); then (b) proceeding due east to the boundary of the Waikato (d) proceeding in a straight line in a north-westerly River settlement; then direction to a point on the MHWM at the mouth of (c) proceeding along the Waikato River settlement the Waikari River (at 39°10.10S 177°05.40E); then boundary generally south-east to a point due east of (e) along the MHWM in a north-westerly direction to Te Hara Point; then the point of commencement. (d) proceeding due west to Te Hara Point at 37°44.45S (2) The geographical coordinates used in paragraph and 174°49.38E; then 5(1)(a)–(e) are stated in terms of the WGS84 datum. (e) proceeding due west for 200 nautical miles to a point 6. Confirmation of tangata whenua—Ngti Pahauwera, on the line of the Exclusive Economic Zone (EEZ); as represented in respect to this appointment by the Ngti then 710 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

(f) following the line of the EEZ north to a point due (c) proceeding generally in a south-easterly direction west of Otehe (Crayfish Point); then along the outer limit of the EEZ to reference point (g) due east for 200 nautical miles to Otehe (Crayfish (33°09.00S 177°39.00E); then Point) being the point of commencement. (d) proceeding in a straight line in south-westerly (2) The geographical coordinates used in paragraph direction to reference point (35°13.34S 174°05.73E); 5(1)(a)–(g) are stated in terms of the WGS84 datum. then (e) proceeding in a southerly direction to reference point 6. Confirmation of tangata whenua—Ngti Thinga, (35°16.88S 174°06.31E); then as represented in respect to this appointment by Te Akau Marae, is confirmed as the tangata whenua of the area/rohe (f) proceeding in a southerly direction to the southern moana to which the appointment of Tangata Kaitiaki relates. headland of the entrance to the Haumi River (35°17.86S 174°06.19E); then 7. Power to authorise the taking of fisheries resources (g) along the MHWM to the point of commencement. for customary food-gathering—Tangata Kaitiaki appointed for the area/rohe moana may authorise any individual to take (2) The geographical coordinates used in paragraph fisheries resources, managed under the Fisheries Act 1996, 4(1)(a)–(g) are stated in terms of the WGS84 datum. for customary food-gathering purposes from within the 5. Confirmation of tangata whenua—Ng Hap o Taiamai whole or any part of the area/rohe moana. No customary ki Te Marangi is confirmed as the tangata whenua of food-gathering of fisheries resources may take place in the the area/rohe moana to which the appointment of Tangata area/rohe moana without an authorisation from a Tangata Kaitiaki relates. Kaitiaki. 6. Power to authorise the taking of fisheries resources Dated at Wellington this 1st day of March 2013. for customary food-gathering—Tangata Kaitiaki appointed for the area/rohe moana may authorise any individual to take KELLY DUNN, Director Mori Partnership Implementation, fisheries resources, managed under the Fisheries Act 1996, Ministry for Primary Industries. for customary food-gathering purposes from within the go1351 whole or any part of the area/rohe moana. No customary food-gathering of fisheries resources may take place in the area/rohe moana without an authorisation from a Tangata Fisheries (Kaimoana Customary Fishing) Notice Kaitiaki. (No. 3) 2013 (Notice No. MPI 138) Dated at Wellington this 1st day of March 2013. Pursuant to Regulation 9 of the Fisheries (Kaimoana KELLY DUNN, Director Mori Partnership Implementation, Customary Fishing) Regulations 1998, the Director Mori Ministry for Primary Industries. Partnership Implementation at the Ministry for Primary go1352 Industries (acting pursuant to a delegated authority in accordance with section 41 of the State Sector Act 1988) gives the following notice. N o t i c e Social Development 1. Title and commencement—(1) This notice may be cited as the Fisheries (Kaimoana Customary Fishing) Notice (No. 3) 2013. Social Security Act 1964 (2) This notice shall come into effect on 8 March 2013. 2. Interpretation—(1) In this notice, “area/rohe moana” Approval for Rural Assistance Under Special Needs means the area described in clause 4(1). Grants Programme (2) Terms used in this notice have the same meaning as in Under clauses 18.2 and 18.6 of the Special Needs Grants the Fisheries (Kaimoana Customary Fishing) Regulations Programme, as established and approved on 18 December 1998 except for “Tangata Kaitiaki” which are local 1998* under section 124(1)(d) of the Social Security Act dialect words that have the same meaning as “Tangata 1964 (the programme), I give my approval for Part 6 of Kaitiaki/Tiaki”. the programme to apply as follows: 3. Nomination of Tangata Kaitiaki—Tauwhara Marae, Rural Assistance – Farmers with the support of Te Komiti Kaitiaki Whakature i Ng Taonga o Tangaroa acting for Ng Hap o Taiamai ki 1. Farmers in the affected areas whose primary industries Te Marangi, has nominated Arvind Solomon as a Tangata are directly affected by drought are eligible to be Kaitiaki for managing customary food-gathering within the considered for financial assistance under Part 6 of the area/rohe moana described in clause 4(1). programme. 2. In relation to such farmers, Part 6 of the programme 4. Appointment of Tangata Kaitiaki—(1) On 11 February applies for the period beginning immediately after this 2013, the Minister for Primary Industries confirmed, under approval is given and ending with the close of Regulation 9(1) of the Fisheries (Kaimoana Customary 30 September 2013, unless further extended by the Fishing) Regulations 1998, the appointment of Arvind Minister. Solomon as a Tangata Kaitiaki for managing customary food-gathering within the area/rohe moana enclosed by 3. In this approval, affected areas means: a line: (a) The territories of the following local authorities: (a) commencing at the mean high-water mark (i) Far North District Council; (MHWM) on the northern shore of Takou Bay (ii) Whangarei District Council; and (35°03.80S 173°55.70E); then (iii) Kaipara District Council. (b) proceeding along a straight line in a north-easterly (b) The local board areas of the following local boards direction to reference point (32°36.00S 176°54.00E) (as those terms are defined in the Local Government on the outer limit of the Exclusive Economic Zone (Auckland Council) Act 2009) of the Auckland (EEZ); then Council: 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 711

(i) Rodney Local Board; Any person wishing to make representations to the Minister (ii) Hibiscus and Bays Local Board; of Transport relating to this application must forward (iii) Devonport-Takapuna Local Board; those representations in writing to reach me at the Ministry of Transport, PO Box 3175, Wellington 6140, on (iv) Kaipatiki Local Board; or before 29 March 2013. (v) Upper Harbour Local Board; Signed at Wellington this 4th day of March 2013. (vi) Great Barrier Local Board; and (vii) Waiheke Local Board. GLEN-MARIE BURNS, Manager Aviation and Security, Dated at Wellington this 28th day of February 2013. Ministry of Transport. go1378 HON PAULA BENNETT, Minister for Social Development. *New Zealand Gazette, 28 January 1999, No. 8, page 202 go1415 Transport Accident Investigation Commission Act 1990 Transport Appointment to the Transport Accident Civil Aviation Act 1990 Investigation Commission State Sector Act 1988 Pursuant to section 5 and clause 1 of the Schedule to the Transport Accident Investigation Commission Act 1990, Notice of Intention to Consider Varying a the Governor-General of New Zealand and Minister of Scheduled International Air Service Licence Transport appoint Pursuant to section 87J(3) of the Civil Aviation Act 1990, Howard George Broad sections 41 and 42 of the State Sector Act 1988, and a delegation from the Secretary for Transport dated as Commissioner of the Transport Accident Investigation 6 November 2007, I give notice that having received Commission for a term from 1 March 2013 to 30 April an application from Air New Zealand Limited, the Minister 2017. of Transport intends to consider varying the scheduled Dated at Wellington this 25th day of February 2013. international air service licence held by that airline in HON GERRY BROWNLEE, Minister of Transport. order to provide for the airline to operate a second weekly frequency to Niue. go1266

Authorities and Other Agencies of State Notices

Commerce Commission The amendment makes the following changes to the determinations: (a) Revises the definition of balancing gas for gas Commerce Act 1986 transmission services in order to include welded parties. (b) Revises the definition of notional deductible interest Notice of Amendment of the Input Methodologies in order to apply a mid-year cash flow timing Applicable to Gas Distribution Services and assumption for the treatment of taxation for both Gas Transmission Services gas distribution and transmission services. Pursuant to section 52W of Part 4 of the Commerce Act 1986 (c) Allows for the pass-through of Electricity and Gas (“the Act”), the Commerce Commission (“the Commission”) Complaints Commission levies. gives the following notice. (d) Corrects an error in the treatment of taxation input On 25 February 2013, the Commission made the Gas Pipeline methodologies for application of the term credit Services Input Methodologies Determination Amendment spread differential allowance. (No. 1) 2013, [2013] NZCC 3 (“the Amendment”) in (e) Corrects other typographical errors as set out in the accordance with section 52X of the Act. amendment. The amendment amends the Gas Distribution Services The amendment is effective as of 25 February 2013. Input Methodologies Determination 2012, [2012] NZCC 27 (“the GDB Determination”), and the Gas Transmission Copies of the amendment and the determination are available Services Input Methodologies Determination 2012, [2012] for inspection free of charge at the Commission (during NZCC 28 (“the GTB Determination”). ordinary office hours), 44 The Terrace, Wellington, or for purchase at a reasonable price at the Commission, or on The amendments resolve a number of errors identified in the the Commission’s website process of setting default price-quality paths for regulated gas pipeline businesses. www.comcom.govt.nz These issues were identified by the Commission and Dated at Wellington this 7th day of March 2013. interested parties in the Commission’s consultation on the COMMERCE COMMISSION. determination of default price-quality paths for suppliers of gas pipeline services, determined 28 February 2013. au1409 712 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Commerce Act 1986 Financial Markets Authority Fair Trading Act 1986 Securities Act 1978 Commerce Commission Enters into Co-operation Arrangement With Australian Competition and Notice Under Section 70C of the Securities Act 1978 Consumer Commission Pursuant to section 70B of the Securities Act 1978, This notice is published pursuant to section 99H(2)(a) of the the Financial Markets Authority on 26 February 2013 Commerce Act 1986 and section 48H(2)(a) of the Fair granted the exemptions contained in the Securities Act Trading Act 1986. (Dental Corporation Holdings Limited and Bupa Dental On 27 February 2013, the Commerce Commission entered Corporation Limited) Exemption Notice 2013. into a regulator-to-regulator co-operation arrangement with Copies are available on the Financial Markets Authority’s the Australian Competition and Consumer Commission, website pursuant to section 99F of the Commerce Act and section www.fma.govt.nz 48F of the Fair Trading Act. Copies are also available for purchase on request to the The co-operation arrangement allows the Commerce Financial Markets Authority, Level 2, 1 Grey Street, Commission to provide investigative assistance and to Wellington, or Level 5, Ernst & Young Building, 52–70 share information that has been compulsorily-acquired Galway Street, Britomart, Auckland, or by post to PO Box under the Commerce Act 1986, Fair Trading Act 1986, 1179, Wellington 6140. Credit Contracts and Consumer Finance Act 2003 and au1318 the Telecommunications Act 2001. The co-operation arrangement comes into effect immediately. The Commerce Commission has published a copy of the Securities Markets Act 1988 co-operation arrangement on its website at wwwcomcom.govt.nz/international-relations/ Notice Under Section 48A of the Securities Markets Dated at Wellington this 5th day of March 2013. Act 1988 DR MARK BERRY, Chair, Commerce Commission. Pursuant to section 48(1)(d) of the Securities Markets Act au1418 1988, the Financial Markets Authority on 26 February 2013 granted the exemptions contained in the Futures Contracts (Financial Transmission Rights) Exemption Notice 2013. Copies are available on the Financial Markets Authority’s Environmental Protection website Authority www.fma.govt.nz Copies are also available for purchase on request to the Financial Markets Authority, Level 2, 1 Grey Street, Wellington, or Level 5, Ernst & Young Building, 52–70 Hazardous Substances and New Organisms Galway Street, Britomart, Auckland, or by post to PO Box Act 1996 1179, Wellington 6140. au1329 Notice of Approval of Code of Practice Pursuant to section 79(5) of the Hazardous Substances and New Organisms Act 1996 (“HSNO Act”), the Environmental NZ Transport Agency Protection Authority (EPA) advises that it approved on 5 March 2013, the code of practice HSNOCOP 55 Storage of Explosives. Government Roading Powers Act 1989 This code of practice has been developed by the EPA and Land Transport Rule: Setting of Speed provides a means of compliance with Regulations 15 to 31 Limits 2003 of the Hazardous Substances (Classes 1 to 5 Controls) Regulations 2001, in particular with Regulation 24 of these Regulations for the construction of magazines and readily New Zealand Transport Agency (Speed Limits on moveable containers for the storage of class 1 substances State Highways) Amendment Bylaw 2012/9 and Regulation 31 of these Regulations as a means to meet Pursuant to section 61(3) of the Government Roading the requirements to control adverse effects of unintended Powers Act 1989, and the Land Transport Rule: Setting of initiation of explosives at a hazardous substances location. Speed Limits 2003, the NZ Transport Agency hereby makes Pursuant to section 80(1) of the HSNO Act, this code may the following bylaw. be inspected on request at the EPA, Level 10, 215 Lambton B y l a w Quay, Wellington. 1. Title and commencement—This bylaw may be cited as Pursuant to section 80(1)(b) of the HSNO Act, the code is the New Zealand Transport Agency (Speed Limits on State available from the EPA website Highways) Amendment Bylaw 2012/9 and will come into www.epa.govt.nz force 28 days after the date of publication of this notice in the New Zealand Gazette. ROB FORLONG, Chief Executive, Environmental Protection 2. Amendments—The New Zealand Transport Agency Authority. (Speed Limits on State Highways) Bylaw 2010/10* is au1412 hereby amended by: 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 713

Amending line 806 in Schedule 1 to read: Speed Restriction (km/h): 70 “Line No.: 806 New Zealand Gazette Reference: 7/3/2013, No 26, Region: 11 p 712” SH No.: 1 Inserting new line in Schedule 2 to read: Locality: Waikuku, Canterbury “Section of State highway: The section of State Highway Section of State Highway: From 65m north of Waikuku 1 at Waikuku from 25m south of Macdonalds Lane to Beach Road to 25m south of Macdonalds Lane. 100m north of Gressons Road. Speed limit: Any time during any period specified in Speed Restriction (km/h): 80 condition 3 of the Variable Speed Limits at Rural New Zealand Gazette Reference: 7/3/2013, No 26, Schools (turning vehicles hazards) Notice when a p 712” variable speed limit sign installed on the section of Inserting new line 806A in Schedule 1 to read: State highway displays the numerals “60”, the speed “Line No.: 806A limit is 60km/h. At all other times the speed limit is Region: 11 80km/h.” SH No.: 1 3. Authority to make bylaw—This bylaw was made by Locality: Waikuku, Canterbury the Chief Advisor (Professional Services) Highways and Network Operations, under delegated authority of the Section of State Highway: From 25m south of NZ Transport Agency. Macdonalds Lane to 100m north of Gressons Road. Signed on behalf of the NZ Transport Agency by: Speed Restriction (km/h): See Schedule 2 DAVID BATES, Chief Advisor (Professional Services), New Zealand Gazette Reference: 7/3/2013, No 26, Highways and Network Operations. p 712” *Supplement to the New Zealand Gazette, 1 September 2010, No. 112, Inserting new line 806B in Schedule 1 to read: page 2967 au1411 “Line No.: 806B Region: 11 SH No.: 1 Land Transport Act 1998 Locality: Waikuku, Canterbury Land Transport Rule: Work Time and Section of State Highway: From 100m north of Logbooks 2007 Gressons Road to 60m south of Gressons Road. Speed Restriction (km/h): 80 Approval of Alternative Means of Recording Matters New Zealand Gazette Reference: 7/3/2013, No 26, Relevant to the Monitoring of Work Time p 712” Pursuant to section 30ZG of the Land Transport Act 1998 Amending line 897 in Schedule 1 to read: (“the Act”), and clause 3.4 of Land Transport Rule: Work “Line No.: 897 Time and Logbooks 2007 (“the Rule”), and being satisfied Region: 11 as to the matters set out in that Act and Rule, acting under SH No.: 79 delegated authority of the NZ Transport Agency, I, Tony Marlow, hereby grant approval of the following as Locality: Geraldine, South Canterbury an alternative means of recording matters relevant to the Section of State Highway: From 220m north of Bennett monitoring of work time. Road to 540m south of Bennett Road. Description: Electronic Logbook (software package Speed Restriction (km/h): 80 allowing secure recording of work time) New Zealand Gazette Reference: 7/3/2013, No 26, p 712” Publisher*: Mobile Intelligence Limited (a subsidiary of Xlerate Technologies Limited) Amending line 898 in Schedule 1 to read: Software Name: eLOGBOOK “Line No.: 898 Dated at Palmerston North this 4th day of March 2013. Region: 11 TONY MARLOW, Manager, Technical Support – Operator SH No.: 79 Licensing, Driver Licensing and Driver Testing. Locality: Geraldine, South Canterbury *The intellectual property owner of the application/software package. Section of State Highway: From 540m south of Bennett au1421 Road to 110m south of South Terrace Road. Speed Restriction (km/h): 50 New Zealand Gazette Reference: 7/3/2013, No 26, Privacy Commissioner p 712” Inserting new line 898A in Schedule 1 to read: Privacy Act 1993 “Line No.: 898A Region: 11 Privacy Act Code of Practice Notice SH No.: 79 Pursuant to section 49 of the Privacy Act 1993, I give notice Locality: Fairlie, South Canterbury as follows: Section of State Highway: From 130m east of Dobson 1. The Civil Defence National Emergencies (Information View Road to the Eastern Abutment of the Opihi Sharing) Code 2013 was issued on 4 March 2013 and River Bridge. commences on 15 April 2013. 714 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

2. Copies of the code may be inspected or obtained free www.privacy.org.nz of charge from the offices of the Privacy Commissioner, Dated this 7th day of March 2013. 51–53 Shortland Street, Auckland, and 109–111 Featherston Street, Wellington, or downloaded from MARIE SHROFF, Privacy Commissioner. the website au1383

Land Notices

Canterbury Earthquake Recovery Act 2011

Notice of Intention to Take Land for Part of The Frame – East Notice is hereby given, under section 54 of the Canterbury Earthquake Recovery Act 2011, that the Minister for Canterbury Earthquake Recovery proposes to take the land described in the Schedule to this notice. The exercise of this power is in accordance with section 10 of that Act. The land is required for the implementation of the Christchurch Central Recovery Plan and it is intended to use the land for the purposes of The Frame – East. The reasons why the Minister for Canterbury Earthquake Recovery considers it necessary to take the land are as follows: (a) The Frame – East is an integral part of the Christchurch Central Recovery Plan; (b) The land described in the Schedule to this notice has been identified as the most appropriate location for The Frame – East; and (c) The Frame – East cannot be properly constructed and operated without all interests in the land being acquired. The owners of the land and those persons with a registered interest in it have been served with notice of the Minister’s intention to take their land. Any person requiring further information in respect of this matter should contact The Property Group (the Crown’s Agent acquiring the land) by telephone on (03) 363 5901, or by email at [email protected] Canterbury Land District—Christchurch City Schedule Area Description Location ha — The common property on DP 358851 (Supplementary Record Sheet 187 Cashel Street, Christchurch 256880). Unit 1 DP 358851 (Computer Unit Title Register 239508). 187 Cashel Street, Christchurch Unit 101 and Accessory Units 1–6, 101A DP 358851 (Computer Unit Title 187 Cashel Street, Christchurch Register 239509). Unit 102 and Accessory Units 9–10 DP 358851 (Computer Unit Title 187 Cashel Street, Christchurch Register 239510). Unit 201 DP 358851 (Computer Unit Title Register 239511). 187 Cashel Street, Christchurch Unit 202 DP 358851 and a 1/2 share in Accessory Unit 202203 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239512). Unit 203 DP 358851 and a 1/2 share in Accessory Unit 202203 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239513). Unit 204 DP 358851 and a 1/2 share in Accessory Unit 204205 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239514). Unit 206 DP 358851 and a 1/2 share in Accessory Unit 206207 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239516). Unit 207 DP 358851 and a 1/2 share in Accessory Unit 206207 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239517). Unit 209 DP 358851 and a 1/2 share in Accessory Unit 208209 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239519). Unit 210 DP 358851 (Computer Unit Title Register 239586). 187 Cashel Street, Christchurch Unit 211 DP 358851 (Computer Unit Title Register 239587). 187 Cashel Street, Christchurch Unit 212 DP 358851 (Computer Unit Title Register 239588). 187 Cashel Street, Christchurch Unit 213 DP 358851 (Computer Unit Title Register 239589). 187 Cashel Street, Christchurch Unit 214 DP 358851 (Computer Unit Title Register 239590). 187 Cashel Street, Christchurch Unit 301 DP 358851 (Computer Unit Title Register 239591). 187 Cashel Street, Christchurch Unit 302303 DP 358851 (Computer Unit Title Register 239592). 187 Cashel Street, Christchurch Unit 304305 DP 358851 (Computer Unit Title Register 239593). 187 Cashel Street, Christchurch Unit 306307 DP 358851 (Computer Unit Title Register 239594). 187 Cashel Street, Christchurch 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 715

Unit 308309 DP 358851 (Computer Unit Title Register 239595). 187 Cashel Street, Christchurch Unit 310 DP 358851 (Computer Unit Title Register 239596). 187 Cashel Street, Christchurch Unit 311 DP 358851 (Computer Unit Title Register 239597). 187 Cashel Street, Christchurch Unit 312 DP 358851 (Computer Unit Title Register 239598). 187 Cashel Street, Christchurch Unit 313 DP 358851 (Computer Unit Title Register 239599). 187 Cashel Street, Christchurch Unit 314 DP 358851 (Computer Unit Title Register 239600). 187 Cashel Street, Christchurch Unit 401 DP 358851 (Computer Unit Title Register 239601). 187 Cashel Street, Christchurch Unit 402403 DP 358851 (Computer Unit Title Register 239602). 187 Cashel Street, Christchurch Unit 404405 DP 358851 (Computer Unit Title Register 239603). 187 Cashel Street, Christchurch Unit 406407 DP 358851 (Computer Unit Title Register 239604). 187 Cashel Street, Christchurch Unit 408409 DP 358851 (Computer Unit Title Register 239605). 187 Cashel Street, Christchurch Unit 410 DP 358851 (Computer Unit Title Register 239606). 187 Cashel Street, Christchurch Unit 411 DP 358851 (Computer Unit Title Register 239607). 187 Cashel Street, Christchurch Unit 412 DP 358851 (Computer Unit Title Register 239608). 187 Cashel Street, Christchurch Unit 413 DP 358851 (Computer Unit Title Register 239609). 187 Cashel Street, Christchurch Unit 414 DP 358851 (Computer Unit Title Register 239610). 187 Cashel Street, Christchurch Unit 501 DP 358851 (Computer Unit Title Register 239611). 187 Cashel Street, Christchurch Unit 502 DP 358851 and a 1/2 share in Accessory Unit 502503 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239612). Unit 503 DP 358851 and a 1/2 share in Accessory Unit 502503 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239613). Unit 504 DP 358851 and a 1/2 share in Accessory Unit 504505 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239614). Unit 505 DP 358851 and a 1/2 share in Accessory Unit 504505 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239615). Unit 506 DP 358851 and a 1/2 share in Accessory Unit 506507 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239616). Unit 507 DP 358851 and a 1/2 share in Accessory Unit 506507 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239617). Unit 508 DP 358851 and a 1/2 share in Accessory Unit 508509 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239618). Unit 509 DP 358851 and a 1/2 share in Accessory Unit 508509 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239619). Unit 510 DP 358851 (Computer Unit Title Register 239620). 187 Cashel Street, Christchurch Unit 511 DP 358851 (Computer Unit Title Register 239621). 187 Cashel Street, Christchurch Unit 512 DP 358851 (Computer Unit Title Register 239622). 187 Cashel Street, Christchurch Unit 513 DP 358851 (Computer Unit Title Register 239623). 187 Cashel Street, Christchurch Unit 514 DP 358851 (Computer Unit Title Register 239624). 187 Cashel Street, Christchurch Unit 601 DP 358851 (Computer Unit Title Register 239625). 187 Cashel Street, Christchurch Unit 602 DP 358851 and a 1/2 share in Accessory Unit 602603 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239626). Unit 603 DP 358851 and a 1/2 share in Accessory Unit 602603 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239627). Unit 604 DP 358851 and a 1/2 share in Accessory Unit 604605 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239628). Unit 605 DP 358851 and a 1/2 share in Accessory Unit 604605 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239629). Unit 606 DP 358851 and a 1/2 share in Accessory Unit 606607 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239630). Unit 607 DP 358851 and a 1/2 share in Accessory Unit 606607 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239631). Unit 608 DP 358851 and a 1/2 share in Accessory Unit 608609 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239632). Unit 609 DP 358851 and a 1/2 share in Accessory Unit 608609 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239633). Unit 610 DP 358851 (Computer Unit Title Register 239634). 187 Cashel Street, Christchurch Unit 611 DP 358851 (Computer Unit Title Register 239635). 187 Cashel Street, Christchurch Unit 612 DP 358851 (Computer Unit Title Register 239636). 187 Cashel Street, Christchurch Unit 613 DP 358851 (Computer Unit Title Register 239637). 187 Cashel Street, Christchurch Unit 614 DP 358851 (Computer Unit Title Register 239638). 187 Cashel Street, Christchurch Unit 701 DP 358851 (Computer Unit Title Register 239639). 187 Cashel Street, Christchurch 716 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Unit 702 DP 358851 and a 1/2 share in Accessory Unit 702703 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239640). Unit 703 DP 358851 and a 1/2 share in Accessory Unit 702703 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239641). Unit 704 DP 358851 and a 1/2 share in Accessory Unit 704705 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239642). Unit 705 DP 358851 and a 1/2 share in Accessory Unit 704705 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239643). Unit 706 DP 358851 and a 1/2 share in Accessory Unit 706707 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239644). Unit 707 DP 358851 and a 1/2 share in Accessory Unit 706707 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239645). Unit 708 DP 358851 and a 1/2 share in Accessory Unit 708709 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239646). Unit 709 DP 358851 and a 1/2 share in Accessory Unit 708709 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239647). Unit 710 DP 358851 (Computer Unit Title Register 239648). 187 Cashel Street, Christchurch Unit 711 DP 358851 (Computer Unit Title Register 239649). 187 Cashel Street, Christchurch Unit 712 DP 358851 (Computer Unit Title Register 239650). 187 Cashel Street, Christchurch Unit 713 DP 358851 (Computer Unit Title Register 239651). 187 Cashel Street, Christchurch Unit 714 DP 358851 (Computer Unit Title Register 239652). 187 Cashel Street, Christchurch Unit 801 DP 358851 (Computer Unit Title Register 239653). 187 Cashel Street, Christchurch Unit 802803 DP 358851 (Computer Unit Title Register 239654). 187 Cashel Street, Christchurch Unit 804 DP 358851 and a 1/2 share in Accessory Unit 804805 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239655). Unit 805 DP 358851 and a 1/2 share in Accessory Unit 804805 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 239656). Unit 806 and Accessory Unit 8 DP 358851 and a 1/2 share in Accessory 187 Cashel Street, Christchurch Unit 806807 DP 358851 (Computer Unit Title Register 239657). Unit 807 and Accessory Unit 7 DP 358851 and a 1/2 share in Accessory 187 Cashel Street, Christchurch Unit 806807 DP 358851 (Computer Unit Title Register 239658). Unit 810 DP 358851 (Computer Unit Title Register 239661). 187 Cashel Street, Christchurch Unit 811 DP 358851 (Computer Unit Title Register 239662). 187 Cashel Street, Christchurch Unit 812 DP 358851 (Computer Unit Title Register 239663). 187 Cashel Street, Christchurch Unit 813 DP 358851 (Computer Unit Title Register 239664). 187 Cashel Street, Christchurch Unit 814 DP 358851 (Computer Unit Title Register 239665). 187 Cashel Street, Christchurch Unit 901 DP 358851 (Computer Unit Title Register 239666). 187 Cashel Street, Christchurch Unit 902903 DP 358851 (Computer Unit Title Register 239667). 187 Cashel Street, Christchurch Unit 904905 DP 358851 (Computer Unit Title Register 239668). 187 Cashel Street, Christchurch Unit 906907 DP 358851 (Computer Unit Title Register 239669). 187 Cashel Street, Christchurch Unit 908909 DP 358851 (Computer Unit Title Register 239670). 187 Cashel Street, Christchurch Unit 910911 DP 358851 (Computer Unit Title Register 239671). 187 Cashel Street, Christchurch Unit 912913 DP 358851 (Computer Unit Title Register 239672). 187 Cashel Street, Christchurch Unit 914915 DP 358851 (Computer Unit Title Register 239673). 187 Cashel Street, Christchurch Unit 916917 DP 358851 (Computer Unit Title Register 239674). 187 Cashel Street, Christchurch Unit 918 DP 358851 (Computer Unit Title Register 239675). 187 Cashel Street, Christchurch Unit 1001 DP 358851 (Computer Unit Title Register 239676). 187 Cashel Street, Christchurch Unit 10021003 DP 358851 (Computer Unit Title Register 239677). 187 Cashel Street, Christchurch Unit 10041005 DP 358851 (Computer Unit Title Register 239678). 187 Cashel Street, Christchurch Unit 10061007 DP 358851 (Computer Unit Title Register 239679). 187 Cashel Street, Christchurch Unit 10081009 DP 358851 (Computer Unit Title Register 239680). 187 Cashel Street, Christchurch Unit 10101011 DP 358851 (Computer Unit Title Register 239681). 187 Cashel Street, Christchurch Unit 10121013 DP 358851 (Computer Unit Title Register 239682). 187 Cashel Street, Christchurch Unit 10141015 DP 358851 (Computer Unit Title Register 239683). 187 Cashel Street, Christchurch Unit 10161017 DP 358851 (Computer Unit Title Register 239684). 187 Cashel Street, Christchurch Unit 1101 DP 358851 (Computer Unit Title Register 239685). 187 Cashel Street, Christchurch Unit 11021103 DP 358851 (Computer Unit Title Register 239686). 187 Cashel Street, Christchurch Unit 11041105 DP 358851 (Computer Unit Title Register 239687). 187 Cashel Street, Christchurch Unit 11061107 DP 358851 (Computer Unit Title Register 239688). 187 Cashel Street, Christchurch Unit 11081109 DP 358851 (Computer Unit Title Register 239689). 187 Cashel Street, Christchurch Unit 11101111 DP 358851 (Computer Unit Title Register 239690). 187 Cashel Street, Christchurch 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 717

Unit 11121113 DP 358851 (Computer Unit Title Register 239691). 187 Cashel Street, Christchurch Unit 11141115 DP 358851 (Computer Unit Title Register 239692). 187 Cashel Street, Christchurch Unit 11161117 DP 358851 (Computer Unit Title Register 239693). 187 Cashel Street, Christchurch Unit 1201 DP 358851 (Computer Unit Title Register 239694). 187 Cashel Street, Christchurch Unit 12021203 DP 358851 (Computer Unit Title Register 239695). 187 Cashel Street, Christchurch Unit 12041205 DP 358851 (Computer Unit Title Register 239696). 187 Cashel Street, Christchurch Unit 12061207 DP 358851 (Computer Unit Title Register 239697). 187 Cashel Street, Christchurch Unit 12081209 DP 358851 (Computer Unit Title Register 239698). 187 Cashel Street, Christchurch Unit 12101211 DP 358851 (Computer Unit Title Register 239699). 187 Cashel Street, Christchurch Unit 12121213 DP 358851 (Computer Unit Title Register 239700). 187 Cashel Street, Christchurch Unit 12141215 DP 358851 (Computer Unit Title Register 239701). 187 Cashel Street, Christchurch Unit 12161217 DP 358851 (Computer Unit Title Register 239702). 187 Cashel Street, Christchurch Unit 205 and Accessory Unit 11 DP 358851 and a 1/2 share in Accessory 187 Cashel Street, Christchurch Unit 204205 DP 358851 (Computer Unit Title Register 258120). Unit 208 DP 358851 and a 1/2 share in Accessory Unit 208209 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 258121). Unit 808 and Accessory Unit 12 DP 358851 and a 1/2 share in Accessory 187 Cashel Street, Christchurch Unit 808809 DP 358851 (Computer Unit Title Register 258122). Unit 809 DP 358851 and a 1/2 share in Accessory Unit 808809 DP 358851 187 Cashel Street, Christchurch (Computer Unit Title Register 258123). Unit 205 and Accessory Unit 11 DP 358851 and a 1/2 share in Accessory 187 Cashel Street, Christchurch Unit 204205 DP 358851 (Computer Interest Register 258124). Unit 406407 DP 358851 (Computer Interest Register 258363). 187 Cashel Street, Christchurch Unit 408409 DP 358851 (Computer Interest Register 258364). 187 Cashel Street, Christchurch Unit 410 DP 358851 (Computer Interest Register 258365). 187 Cashel Street, Christchurch Unit 412 DP 358851 (Computer Interest Register 258367). 187 Cashel Street, Christchurch Unit 413 DP 358851 (Computer Interest Register 258368). 187 Cashel Street, Christchurch Unit 414 DP 358851 (Computer Interest Register 258372). 187 Cashel Street, Christchurch Unit 502 DP 358851 and a 1/2 share in Accessory Unit 502503 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258373). Unit 503 DP 358851 and a 1/2 share in Accessory Unit 502503 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258374). Unit 504 DP 358851 and a 1/2 share in Accessory Unit 504505 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258375). Unit 505 DP 358851 and a 1/2 share in Accessory Unit 504505 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258376). Unit 506 DP 358851 and a 1/2 share in Accessory Unit 506507 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258377). Unit 507 DP 358851 and a 1/2 share in Accessory Unit 506507 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258378). Unit 508 DP 358851 and a 1/2 share in Accessory Unit 508509 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258379). Unit 509 DP 358851 and a 1/2 share in Accessory Unit 508509 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258380). Unit 510 DP 358851 (Computer Interest Register 258381). 187 Cashel Street, Christchurch Unit 511 DP 358851 (Computer Interest Register 258382). 187 Cashel Street, Christchurch Unit 512 DP 358851 (Computer Interest Register 258383). 187 Cashel Street, Christchurch Unit 513 DP 358851 (Computer Interest Register 258384). 187 Cashel Street, Christchurch Unit 514 DP 358851 (Computer Interest Register 258385). 187 Cashel Street, Christchurch Unit 601 DP 358851 (Computer Interest Register 258389). 187 Cashel Street, Christchurch Unit 602 DP 358851 and a 1/2 share in Accessory Unit 602603 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258390). Unit 603 DP 358851 and a 1/2 share in Accessory Unit 602603 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258391). Unit 604 DP 358851 and a 1/2 share in Accessory Unit 604605 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258392). Unit 1101 DP 358851 (Computer Interest Register 258402). 187 Cashel Street, Christchurch Unit 11021103 DP 358851 (Computer Interest Register 258403). 187 Cashel Street, Christchurch Unit 11041105 DP 358851 (Computer Interest Register 258404). 187 Cashel Street, Christchurch Unit 11061107 DP 358851 (Computer Interest Register 258405). 187 Cashel Street, Christchurch Unit 11081109 DP 358851 (Computer Interest Register 258406). 187 Cashel Street, Christchurch Unit 11101111 DP 358851 (Computer Interest Register 258407). 187 Cashel Street, Christchurch 718 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Unit 11121113 DP 358851 (Computer Interest Register 258408). 187 Cashel Street, Christchurch Unit 11141115 DP 358851 (Computer Interest Register 258415). 187 Cashel Street, Christchurch Unit 11161117 DP 358851 (Computer Interest Register 258416). 187 Cashel Street, Christchurch Unit 1201 DP 358851 (Computer Interest Register 258417). 187 Cashel Street, Christchurch Unit 12021203 DP 35885 (Computer Interest Register 258418). 187 Cashel Street, Christchurch Unit 12061207 DP 358851 (Computer Interest Register 258420). 187 Cashel Street, Christchurch Unit 12081209 DP 358851 (Computer Interest Register 258421). 187 Cashel Street, Christchurch Unit 12101211 DP 358851 (Computer Interest Register 258422). 187 Cashel Street, Christchurch Unit 12121213 DP 358851 (Computer Interest Register 258423). 187 Cashel Street, Christchurch Unit 12141215 DP 358851 (Computer Interest Register 258424). 187 Cashel Street, Christchurch Unit 12161217 DP 358851 (Computer Interest Register 258425). 187 Cashel Street, Christchurch Unit 201 DP 358851 (Computer Interest Register 258426). 187 Cashel Street, Christchurch Unit 202 DP 358851 and a 1/2 share in Accessory Unit 202203 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258427). Unit 203 DP 358851 and a 1/2 share in Accessory Unit 202203 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258428). Unit 204 DP 358851 and a 1/2 share in Accessory Unit 204205 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258429). Unit 206 DP 358851 and a 1/2 share in Accessory Unit 206207 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258430). Unit 207 DP 358851 and a 1/2 share in Accessory Unit 206207 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258431). Unit 209 DP 358851 and a 1/2 share in Accessory Unit 208209 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258432). Unit 605 DP 358851 and a 1/2 share in Accessory Unit 604605 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258435). Unit 210 DP 358851 (Computer Interest Register 258436). 187 Cashel Street, Christchurch Unit 606 DP 358851 and a 1/2 share in Accessory Unit 606607 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258439). Unit 211 DP 358851 (Computer Interest Register 258440). 187 Cashel Street, Christchurch Unit 212 DP 358851 (Computer Interest Register 258441). 187 Cashel Street, Christchurch Unit 213 DP 358851 (Computer Interest Register 258442). 187 Cashel Street, Christchurch Unit 607 DP 358851 and a 1/2 share in Accessory Unit 606607 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258443). Unit 608 DP 358851 and a 1/2 share in Accessory Unit 608609 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258444). Unit 609 DP 358851 and a 1/2 share in Accessory Unit 608609 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258445). Unit 610 DP 358851 (Computer Interest Register 258446). 187 Cashel Street, Christchurch Unit 611 DP 358851 (Computer Interest Register 258447). 187 Cashel Street, Christchurch Unit 612 DP 358851 (Computer Interest Register 258448). 187 Cashel Street, Christchurch Unit 613 DP 358851 (Computer Interest Register 258450). 187 Cashel Street, Christchurch Unit 614 DP 358851 (Computer Interest Register 258451). 187 Cashel Street, Christchurch Unit 214 DP 358851 (Computer Interest Register 258452). 187 Cashel Street, Christchurch Unit 701 DP 358851 (Computer Interest Register 258456). 187 Cashel Street, Christchurch Unit 301 DP 358851 (Computer Interest Register 258457). 187 Cashel Street, Christchurch Unit 702 DP 358851 and a 1/2 share in Accessory Unit 702703 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258458). Unit 302303 DP 358851 (Computer Interest Register 258459). 187 Cashel Street, Christchurch Unit 311 DP 358851 (Computer Interest Register 258460). 187 Cashel Street, Christchurch Unit 304305 DP 358851 (Computer Interest Register 258461). 187 Cashel Street, Christchurch Unit 306307 DP 358851 (Computer Interest Register 258464). 187 Cashel Street, Christchurch Unit 704 DP 358851 and a 1/2 share in Accessory Unit 704705 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258465). Unit 308309 DP 358851 (Computer Interest Register 258466). 187 Cashel Street, Christchurch Unit 310 DP 358851 (Computer Interest Register 258467). 187 Cashel Street, Christchurch Unit 705 DP 358851 and a 1/2 share in Accessory Unit 704705 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258468). Unit 706 DP 358851 and a 1/2 share in Accessory Unit 706707 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258471). Unit 313 DP 358851 (Computer Interest Register 258472). 187 Cashel Street, Christchurch Unit 314 DP 358851 (Computer Interest Register 258473). 187 Cashel Street, Christchurch 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 719

Unit 707 DP 358851 and a 1/2 share in Accessory Unit 706707 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258474). Unit 401 DP 358851 (Computer Interest Register 258475). 187 Cashel Street, Christchurch Unit 402403 DP 358851 (Computer Interest Register 258476). 187 Cashel Street, Christchurch Unit 404405 DP 358851 (Computer Interest Register 258477). 187 Cashel Street, Christchurch Unit 708 DP 358851 and a 1/2 share in Accessory Unit 708709 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258478). Unit 709 DP 358851 and a 1/2 share in Accessory Unit 708709 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258483). Unit 710 DP 358851 (Computer Interest Register 258484). 187 Cashel Street, Christchurch Unit 711 DP 358851 (Computer Interest Register 258485). 187 Cashel Street, Christchurch Unit 712 DP 358851 (Computer Interest Register 258486). 187 Cashel Street, Christchurch Unit 713 DP 358851 (Computer Interest Register 258487). 187 Cashel Street, Christchurch Unit 714 DP 358851 (Computer Interest Register 258488). 187 Cashel Street, Christchurch Unit 801 DP 358851 (Computer Interest Register 258489). 187 Cashel Street, Christchurch Unit 802803 DP 358851 (Computer Interest Register 258494). 187 Cashel Street, Christchurch Unit 805 DP 358851 and a 1/2 share in Accessory Unit 804805 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 258496). Unit 806 and Accessory Unit 8 DP 358851 and a 1/2 share in Accessory 187 Cashel Street, Christchurch Unit 806807 DP 358851 (Computer Interest Register 258497). Unit 807 and Accessory Unit 7 DP 358851 and a 1/2 share in Accessory 187 Cashel Street, Christchurch Unit 806807 DP 358851 (Computer Interest Register 258706). Unit 810 DP 358851 (Computer Interest Register 258707). 187 Cashel Street, Christchurch Unit 811 DP 358851 (Computer Interest Register 258708). 187 Cashel Street, Christchurch Unit 812 DP 358851 (Computer Interest Register 258709). 187 Cashel Street, Christchurch Unit 813 DP 358851 (Computer Interest Register 258710). 187 Cashel Street, Christchurch Unit 814 DP 358851 (Computer Interest Register 258711). 187 Cashel Street, Christchurch Unit 901 DP 358851 (Computer Interest Register 258712). 187 Cashel Street, Christchurch Unit 902903 DP 358851 (Computer Interest Register 258713). 187 Cashel Street, Christchurch Unit 904905 DP 358851 (Computer Interest Register 258714). 187 Cashel Street, Christchurch Unit 906907 DP 358851 (Computer Interest Register 258715). 187 Cashel Street, Christchurch Unit 908909 DP 358851 (Computer Interest Register 258716). 187 Cashel Street, Christchurch Unit 910911 DP 358851 (Computer Interest Register 258720). 187 Cashel Street, Christchurch Unit 912913 DP 358851 (Computer Interest Register 258721). 187 Cashel Street, Christchurch Unit 914915 DP 358851 (Computer Interest Register 258722). 187 Cashel Street, Christchurch Unit 916917 DP 358851 (Computer Interest Register 258723). 187 Cashel Street, Christchurch Unit 918 DP 358851 (Computer Interest Register 258724). 187 Cashel Street, Christchurch Unit 1001 DP 358851 (Computer Interest Register 258725). 187 Cashel Street, Christchurch Unit 10021003 DP 358851 (Computer Interest Register 258726). 187 Cashel Street, Christchurch Unit 10041005 DP 358851 (Computer Interest Register 258730). 187 Cashel Street, Christchurch Unit 10061007 DP 358851 (Computer Interest Register 258731). 187 Cashel Street, Christchurch Unit 10081009 DP 358851 (Computer Interest Register 258732). 187 Cashel Street, Christchurch Unit 10101011 DP 358851 (Computer Interest Register 258733). 187 Cashel Street, Christchurch Unit 10121013 DP 358851 (Computer Interest Register 258734). 187 Cashel Street, Christchurch Unit 10161017 DP 358851 (Computer Interest Register 258739). 187 Cashel Street, Christchurch Unit 12041205 DP 358851 (Computer Interest Register 263140). 187 Cashel Street, Christchurch Unit 101 and Accessory Unit 1–2 101A? DP 358851 (Computer Interest 187 Cashel Street, Christchurch Register 263334). Unit 411 DP 358851 (Computer Interest Register 263886). 187 Cashel Street, Christchurch Unit 10141015 DP 358851 (Computer Interest Register 263983). 187 Cashel Street, Christchurch Unit 804 DP 358851 and a 1/2 share in Accessory Unit 804805 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 266183). Unit 501 DP 358851 (Computer Interest Register 268127). 187 Cashel Street, Christchurch Unit 808 and Accessory Unit 12 DP 358851 and a 1/2 share in Accessory 187 Cashel Street, Christchurch Unit 808809 DP 358851 (Computer Interest Register 268458). Unit 809 DP 358851 and a 1/2 share in Accessory Unit 808809 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 268459). Unit 208 DP 358851 and a 1/2 share in Accessory Unit 208209 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 268460). Unit 703 DP 358851 and a 1/2 share in Accessory Unit 702703 DP 358851 187 Cashel Street, Christchurch (Computer Interest Register 268985). 720 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Unit 101 and Accessory Unit 1–2 101A DP 358851 (Computer Interest 187 Cashel Street, Christchurch Register 414688). Unit 312 DP 358851 (Computer Interest Register 258470). 187 Cashel Street, Christchurch Unit 3 DP 341792 (Computer Unit Title Register 171964). 146 Manchester Street, Christchurch Dated at Christchurch this 21st day of February 2013. WARWICK ALBERT ISAACS, Director, Christchurch Central Development Unit (for Minister for Canterbury Earthquake Recovery). ln1300

Conservation Act 1987 appear and be heard personally unless the objector otherwise requires, and each objector will be informed of the time and place of the hearing. Declaring Land to be Held for Any person requiring further information in respect of this Conservation Purposes advice or the survey plan should contact Graham Cook, Opus International Consultants Limited, Opus House, Princes Under section 7(1A) of the Conservation Act 1987, the Street, Private Bag 3057, Waikato Mail Centre, Hamilton Community Support Manager of the West Coast Conservancy 3240. Telephone: (07) 838 9776. Mobile: 027 454 6229. of the Department of Conservation hereby declares that the land described in the Schedule below is held for South Auckland Land District—Waikato District conservation purposes and it shall thereafter be so held. First Schedule Area Westland Land District—Grey District Description Schedule ha Area 0.1530 Part Lot 1 DPS 13189 (part Computer Freehold Description ha Register SA10C/1257); shown as Section 57 on SO 457609. 55.2810 Sections 1–7 SO 456380. Dated at Hokitika this 4th day of March 2013. Second Schedule Area CHRIS HICKFORD. Description ha (DOC PAL-03-02-11-54) ln1384 0.0025 Part Lot 1 DPS 13189 (part Computer Freehold Register SA10C/1257); shown as Section 56 on SO 457609. The land is located at 28A Duncan Road, Tamahere. Public Works Act 1981 Dated at Wellington this 21st day of February 2013. HON MAURICE WILLIAMSON, Minister for Land Notice of Intention to Take Land for Road and the Information. Functioning Indirectly of a Road—Tamahere Section ln1284 of the Waikato Expressway, Waikato District Notice is hereby given that the Minister for Land Notice of Intention to Take Land for Road and the Information proposes to take, under the provisions of the Public Works Act 1981, the land described in the Schedules Functioning Indirectly of a Road—Tamahere Section hereto (“the land’). of the Waikato Expressway, Waikato District The land is required for road for the State Highway 1 Notice is hereby given that the Minister for Land Waikato Expressway (Tamahere Section) (Roads of Information proposes to take, under the provisions of the National Significance). Public Works Act 1981, the land described in the Schedules The land described in the First Schedule will be taken for hereto (“the land”). road and the land described in the Second Schedule will be The land is required for road for the State Highway 1 taken for the functioning indirectly of a road (segregation Waikato Expressway (Tamahere Section) (Roads of strip) to prevent legal access to the Waikato Expressway National Significance). once constructed. The land described in the First Schedule will be taken for The land is required to complete one of 10 sections of road and the land described in the Second Schedule will be the Waikato Expressway, which will provide a continuous taken for the functioning indirectly of a road (segregation four-laned carriageway between the Bombay Hills and south strip) to prevent legal access to the Waikato Expressway of Cambridge. once constructed. The owner(s) of the land, and those persons with a registered The land is required to complete one of 10 sections of interest in it have been served with notice of the Minister for the Waikato Expressway, which will provide a continuous Land Information’s intention to take the land and advised of four-laned carriageway between the Bombay Hills and south their right to object. of Cambridge. Any other person having the right to object may send a The owner(s) of the land, and those persons with a registered written objection to the Registrar, Environment Court, interest in it, have been served with notice of the Minister Tribunals Division, Department for Courts, Level 2, for Land Information’s intention to take the land and 41 Federal Street, Auckland Central, Auckland 1010, or advised of their right to object. by post to PO Box 7147, Wellesley Street, Auckland 1141, Any other person having the right to object may send a or DX CX10086, Auckland, within 20 working days after written objection to the Registrar, Environment Court, the date of publication of this notice. Tribunals Division, Department for Courts, Level 2, If any objection is made in accordance with this notice, a 41 Federal Street, Auckland Central, Auckland 1010, or public hearing will be held with the right of the objector to by post to PO Box 7147, Wellesley Street, Auckland 1141, 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 721 or DX CX10086, Auckland, within 20 working days after requires, and each objector will be informed of the time and the date of publication of this notice. place of the hearing. If any objection is made in accordance with this notice, a Any person requiring further information in respect of this public hearing will be held with the right of the objector to advice should contact Sam Stevens, The Property Group appear and be heard personally unless the objector otherwise Limited, 150 Grantham Street (PO Box 123), Hamilton. requires, and each objector will be informed of the time and Telephone: (07) 838 6255. place of the hearing. South Auckland Land District—Waipa District Any person requiring further information in respect of this advice or the survey plan should contact Graham Cook, First Schedule Area Opus International Consultants Limited, Opus House, Princes Description Street, Private Bag 3057, Waikato Mail Centre, Hamilton ha 3240. Telephone: (07) 838 9776. Mobile: 027 454 6229. 4.5125 Part of Allotment 34 Parish of Hautapu (part South Auckland Land District—Waikato District Computer Freehold Register SA14B/1346); shown as Section 14 on SO 457816. First Schedule Area Second Schedule Description Area ha Description 1.2491 Part Lot 3 DPS 8429 (part Computer Freehold ha Register SA49D/669); shown as Section 23 on 0.0126 Part of Allotment 34 Parish of Hautapu (part SO 457609. Computer Freehold Register SA14B/1346); 0.0147 Part Lot 2 DP 332696 (part Computer Freehold shown as Section 43 on SO 457816. Register 133997); shown as Section 28 on 0.0126 Part of Allotment 34 Parish of Hautapu (part SO 457609. Computer Freehold Register SA14B/1346); Second Schedule shown as Section 44 on SO 457816. Area The land is located at 184 Forrest Road, Hautapu, Cambridge. Description ha Dated at Wellington this 30th day of January 2013. 0.0009 Part Lot 2 DP 332696 (part Computer Freehold HON MAURICE WILLIAMSON, Minister for Land Register 133997); shown as Section 27 on Information. SO 457609. ln1252 The land is located at 1095 and 1129 Cambridge Road, (State Highway 1), Tamahere. Notice of Intention to Take Land for Road and Dated at Wellington this 21st day of February 2013. the Functioning Indirectly of a Road—Cambridge HON MAURICE WILLIAMSON, Minister for Land Information. Section of the Waikato Expressway, Waipa District ln1316 Notice is hereby given that the Minister for Land Information proposes to take, under the Public Works Notice of Intention to Take Land for Road and Act 1981, the land described in the Schedules hereto (“the land”). the Functioning Indirectly of a Road—Cambridge The land is required for the Waikato Expressway (Cambridge Section of the Waikato Expressway, Waipa District Section) (Roads of National Significance). Notice is hereby given that the Minister for Land In particular, the land described in the First Schedule will Information proposes to take, under the Public Works be taken for road and the land described in the Second Act 1981, the land described in the Schedules hereto Schedule will be taken for the functioning indirectly of a (“the land”). road (segregation strip) to prevent legal access to the The land is required for the Waikato Expressway (Cambridge Waikato Expressway once constructed. Section) (Roads of National Significance). The land is required to complete one of 10 sections of In particular, the land described in the First Schedule will the Waikato Expressway, which will provide a continuous be taken for road and the land described in the Second four-laned carriageway between the Bombay Hills and south Schedule will be taken for the functioning indirectly of a of Cambridge. road (segregation strip) to prevent legal access to the The owner of the land and those persons with a registered Waikato Expressway once constructed. interest in it have been served with notice of the Minister for The land is required to complete one of 10 sections of Land Information’s intention to take the land and advised of the Waikato Expressway, which will provide a continuous their right to object. four-laned carriageway between the Bombay Hills and south Any other person having the right to object may send a of Cambridge. written objection to the Registrar, Environment Court, Level The owners of the land and those persons with a registered 2, 41 Federal Street, Auckland 1010, or by post to PO Box interest in it have been served with notice of the Minister for 7147, Wellesley Street, Auckland 1141, or to DX CX10086, Land Information’s intention to take the land and advised of Auckland, within 20 working days after the date of their right to object. publication of this notice. Any other person having the right to object may send a If any objection is made in accordance with this notice, a written objection to the Registrar, Environment Court, Level public hearing will be heard with the right of the objector to 2, 41 Federal Street, Auckland 1010, or by post to PO Box appear and be heard personally unless the objector otherwise 7147, Wellesley Street, Auckland 1141, or DX CX10086, requires, and each objector will be informed of the time and Auckland, within 20 working days after the date of place of the hearing. publication of this notice. Any person requiring further information in respect of this If any objection is made in accordance with this notice, a advice should contact Chris Farrell, The Property Group public hearing will be heard with the right of the objector to Limited, 150 Grantham Street (PO Box 123), Hamilton. appear and be heard personally unless the objector otherwise Telephone: (07) 838 6261. 722 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

South Auckland Land District—Waipa District 380 Section 2 SO 55508 (all Computer Freehold First Schedule Register NA107B/107). Area 697 Section 3 SO 55508 (all Computer Freehold Description ha Register NA107B/108). 0.0624 Part Lot 1 DP 27991 (part Computer Freehold Dated at Wellington this 4th day of March 2013. Register SA1743/62); shown as Section 29 on W. M. NAIK, for the Minister for Land Information. SO 457816. (LINZ CPC/2008/13228) 6.8256 Part Lot 2 DP 27991 (part Computer Freehold ln1419 Register SA1414/12); shown as Section 32 on SO 457816. Land Declared Road—Waikato Expressway, Second Schedule Ngaruawahia, Waikato District Area Description ha Pursuant to section 114 of the Public Works Act 1981, and 0.0015 Part Lot 1 DP 27991 (part Computer Freehold to a delegation from the Minister for Land Information, Register SA1743/62); shown as Section 51 on William Malcolm Naik, Land Information New Zealand, SO 457816. declares the land described in the Schedule to this notice is to be road which, pursuant to section 5 of the Land 0.0102 Part Lot 2 DP 27991 (part Computer Freehold Transport Management Act 2003, will form part of the State Register SA1414/12); shown as Section 52 on highway network and shall vest in the Crown on the date of SO 457816. publication hereof in the New Zealand Gazette. 0.0106 Part Lot 2 DP 27991 (part Computer Freehold Register SA1414/12); shown as Section 53 on South Auckland Land District—Waikato District SO 457816. Schedule The land is located at 140–168 Laurent Road, Cambridge. Land Declared Road (State Highway) Area Dated at Wellington this 14th day of February 2013. Description ha HON MAURICE WILLIAMSON, Minister for Land Information. 3.0830 Part Lot 1 DPS 67250 (part Computer Freehold ln1358 Register SA53D/739); shown as Section 11 on SO 457038. Dated at Wellington this 4th day of March 2013. Amending a Notice—Land Set Apart for Education W. M. NAIK, for the Minister for Land Information. Purposes—Te Horo School, Te Horo (LINZ CPC/2012/16903) Pursuant to section 52(1) of the Public Works Act 1981, and ln1380 to a delegation from the Minister for Land Information, Natasha Pollard, Land Information New Zealand, hereby amends the notice Amending a Notice – Land Set Apart Severance Taken—Waikato Expressway, for Education Purposes – Te Horo School, Te Horo Ngaruawahia, Waikato District dated the 7th day of November 2012 and published in the Pursuant to section 119(1) of the Public Works Act 1981, and New Zealand Gazette, 15 November 2012, No. 136, page to a delegation from the Minister for Land Information, 3989, by replacing the Schedule with the following Schedule: William Malcolm Naik, Land Information New Zealand, “Wellington Land District—Kapiti Coast District declares the land described in the Schedule to this notice Schedule to be taken as severance which shall vest in the Crown on the date of publication hereof in the New Zealand Gazette. Area Description ha South Auckland Land District—Waikato District 0.5168 Part Lot 31 DP 2576 (all Proclamation 4550).” Schedule Dated at Wellington this 20th day of December 2012. Severance Area N. POLLARD, for the Minister for Land Information. Description (LINZ CPC/2012/16482) ha ln1356 3.3650 Part Lot 1 DPS 67250 (part Computer Freehold Register SA53D/739); shown as Section 28 on SO 457038. Land Declared Road—Brigham Creek Road, Dated at Wellington this 4th day of March 2013. Hobsonville, Auckland W. M. NAIK, for the Minister for Land Information. Pursuant to section 114 of the Public Works Act 1981, and (LINZ CPC/2012/16903) to a delegation from the Minister for Land Information, ln1381 William Malcolm Naik, Land Information New Zealand, declares the land described in the Schedule to this notice to be road and remains vested in the Crown on the date of Severance Taken—Waikato Expressway, publication hereof in the New Zealand Gazette. Ngaruawahia, Waikato District North Auckland Land District—Auckland Pursuant to section 119(1) of the Public Works Act 1981, Schedule and to a delegation from the Minister for Land Information, William Malcolm Naik, Land Information New Zealand, Land Declared as Road declares the land described in the Schedule to this notice Area 2 Description to be taken as severance, together with an appurtenant m right to convey water and electricity created by easement 62 Section 1 SO 55508 (all Computer Freehold certificate 6306449.5, which shall vest in the Crown on the Register NA107B/106). date of publication hereof in the New Zealand Gazette. 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 723

South Auckland Land District—Waikato District Dated at Wellington this 28th day of February 2013. Schedule W. M. NAIK, for the Minister for Land Information. Severance (LINZ CPC/1998/2190) Area Description ln1317 ha 6.1071 Part Lot 1 DP 343511 (part Computer Freehold Register 178597); shown as Section 27 on Acquisition of Land for Road—Whangamata Road SO 457038. and Kinloch Road, Taupo District Dated at Wellington this 26th day of February 2013. W. M. NAIK, for the Minister for Land Information. Pursuant to section 20 of the Public Works Act 1981, and to a delegation from the Minister for Land Information, (LINZ CPC/2010/15049) William Malcolm Naik, Land Information New Zealand, ln1268 declares that, an agreement to that effect having been entered into, the land described in the Schedule to this notice is hereby acquired for road and vested in the Taupo District Land Declared Road—Waikato Expressway, Council on the date of publication hereof in the New Zealand Ngaruawahia, Waikato District Gazette. Pursuant to section 114 of the Public Works Act 1981, and South Auckland Land District—Taupo District to a delegation from the Minister for Land Information, Schedule William Malcolm Naik, Land Information New Zealand, Area declares the land described in the Schedule to this notice 2 Description to be road which, pursuant to section 5 of the Land m Transport Management Act 2003, will form part of the State 234 Part Lot 4 DPS 60720; shown as Section 1 on highway network and shall vest in the Crown on the date of SO 459449 (part Computer Freehold Register publication hereof in the New Zealand Gazette. SA49C/157). South Auckland Land District—Waikato District Dated at Wellington this 28th day of February 2013. Schedule W. M. NAIK, for the Minister for Land Information. Land Declared Road (State Highway) (LINZ CPC/2013/17026) Area Description ln1403 ha 3.6600 Part Lot 1 DP 343511 (part Computer Freehold Register 178597); shown as Section 10 on Road to be Stopped—Paraite Road, New Plymouth SO 457038. 0.2495 Part Lot 1 DP 343511 (part Computer Freehold Pursuant to section 116 of the Public Works Act 1981, and Register 178597); shown as Section 12 on to a delegation from the Minister for Land Information, SO 457038. William Malcolm Naik, Land Information New Zealand, 4.1121 Part Lot 1 DP 343511 (part Computer Freehold declares the portion of road adjoining or passing through the Register 178597); shown as Section 13 on land described in the Schedule to this notice to be stopped SO 457038. and to remain vested in the New Plymouth District Council on the date of publication hereof in the New Zealand Gazette. Dated at Wellington this 26th day of February 2013. W. M. NAIK, for the Minister for Land Information. Taranaki Land District—New Plymouth District (LINZ CPC/2010/15049) Schedule ln1267 Road to be Stopped Area Description m2 Land Acquired for Road—State Highway 27 and Whakahoro Road, Morrinsville, 541 Lot 2 DP 9985 (Computer Freehold Register TNC4/518) and Section 5 SO 448005 (part Matamata–Piako District Computer Interest Register 602256); shown as Pursuant to section 20 of the Public Works Act 1981, and Section 6 on SO 448005. to a delegation from the Minister for Land Information, Dated at Wellington this 27th day of February 2013. William Malcolm Naik, Land Information New Zealand, declares that, pursuant to an agreement to that effect having W. M. NAIK, for the Minister for Land Information. been entered into, the land described in the Schedule to this (LINZ CPC/2005/10762) notice is acquired for road which, pursuant to section 88 of ln1295 the Government Roading Powers Act 1989, becomes road, limited access road and State highway and shall vest in the Crown on the date of publication hereof in the New Zealand Land Declared Road—State Highway 3, Gazette. Mokau Road, New Plymouth District South Auckland Land District—Matamata-Piako District Schedule Pursuant to section 114 of the Public Works Act 1981, and to a delegation from the Minister for Land Information, Land Acquired for Road (State Highway) William Malcolm Naik, Land Information New Zealand, Area 2 Description declares the land described in the Schedule to this notice to m be road which, pursuant to section 5 of the Land Transport 4 Part Lot 1 DP 10752 (part Computer Freehold Management Act 2003, forms part of State Highway 3 and Register SA22B/1460); shown as Section 1 on shall vest in the Crown on the date of publication hereof in SO 425271. the New Zealand Gazette. 724 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Taranaki Land District—New Plymouth District Fourth Schedule Schedule Additional Terms and Conditions for Right to Drain Water Land Declared as Road Easement in Gross 1. Together with the additional rights and powers set out in Area 2 Description this Schedule the easement shall contain the rights and m powers implied into such easements by the Fourth 308 Part Section 11 Block VIII Mimi Survey Schedule to the Land Transfer Regulations 2002 and in District; shown as Section 1 on SO 457513 (part the event of any conflict between the implied rights and Computer Freehold Register TN109/26). powers expressly stated, the rights and powers expressly 16 Part Section 11 Block VIII Mimi Survey stated shall prevail. District; shown as Section 2 on SO 457513 (part 2. The Grantee acknowledges and agrees that the easement Computer Freehold Register TN109/26). has been granted by the Grantor specifically to enable 128 Part Section 11 Block VIII Mimi Survey the Grantee to drain water for education purposes and District; shown as Section 3 on SO 457513 (part agrees that the use of the easement shall be limited to the Computer Freehold Register TN109/26). Grantee but including the Grantee’s agents, employees, contractors, tenants and the board of trustees of Eskdale 207 Part Section 11 Block VIII Mimi Survey School. District; shown as Section 4 on SO 457513 (part 3. The Grantee covenants to maintain the easement facility Computer Freehold Register TN109/26). within the Stipulated Area. For the purposes of the Dated at Wellington this 25th day of February 2013. Fourth Schedule to the Land Transfer Regulations W. M. NAIK, for the Minister for Land Information. 2002, maintenance of the easement facility within the stipulated area shall include clearing blocked pipes and (LINZ CPC/2011/15779) removing silt build up. ln1303 Dated at Wellington this 4th day of March 2013. W. M. NAIK, for the Minister for Land Information. Land and Right to Drain Water Easement in Gross (LINZ CPC/2009/13778) Acquired for Education Purposes—Hill Road, ln1408 Napier City Pursuant to the Public Works Act 1981, and to a delegation from the Minister for Land Information, William Malcolm Land Declared Road, Severance Taken Naik, Land Information New Zealand: and Amalgamated, and Road Stopped and (a) Pursuant to section 20(1), declares that, an agreement Amalgamated—Totara Road, Kumeroa, to that effect having been entered into, the land described in Tararua District the First Schedule to this notice is acquired for education Pursuant to the Public Works Act 1981, and to a delegation purposes and vested in the Crown; from the Minister for Land Information, William Malcolm (b) Pursuant to sections 20(1) and 28, declares that, an Naik, Land Information New Zealand: agreement to that effect having been entered into, the (a) Pursuant to section 114, declares the land described easement described in the Third Schedule to this notice is in the First Schedule to this notice to be road which shall acquired for education purposes over the land of Jeremy vest in the Tararua District Council; Shaun Roddy, Eileen Roddy and Ron Longstaff Trustee (b) Pursuant to section 119, declares the land described Limited (“the Grantor”) and being the land described in in the Second Schedule to this notice to be taken as severance the Second Schedule to this notice upon the terms and and amalgamated with the land in Computer Freehold conditions set out in the Fourth Schedule to this notice Register HBA4/1159, subject to Mortgages 8755302.3 and and shall vest in the Crown (“the Grantee”) 8755302.4; on the date of publication hereof in the New Zealand Gazette. (c) Pursuant to sections 116 and 117, declares the Hawke’s Bay Land District—Napier City portion of road adjoining the land described in the Third First Schedule Schedule to this notice to be stopped and, pursuant to Area section 120(3), shall be amalgamated with the land in Description m2 Computer Freehold Register HBV1/394, subject to Mortgage 5948395.4; 9910 Part Lot 1 DP 18697; shown as Section 1 on SO 459475 (part Computer Freehold Register (d) Pursuant to sections 116 and 117, declares the HBL1/811). portion of road adjoining the land described in the Fourth Schedule to this notice to be stopped and, pursuant to Second Schedule section 120(3), shall be amalgamated with the land The Grantor’s Land in Computer Freehold Register HBA4/1159, subject to Section 2 SO 459475, being the balance of the land Mortgages 8755302.3 and 8755302.4 in Computer Freehold Register HBL1/811 (“the Easement on the date of publication hereof in the New Zealand Gazette. Land”). Hawke’s Bay Land District—Tararua District Third Schedule First Schedule Easement to be Acquired Land Declared Road A right to drain water easement in gross over that part Area of the Easement Land marked “C” and “D” on SO 459475 2 Description (“the Stipulated Area”) upon the terms and conditions m in Schedule 4 of the Land Transfer Regulations 2002 3170 Part Lot 5 DP 23518 (part Computer Freehold (“the Regulations”) together with those additional rights Register HBV1/394); shown as Section 1 on and powers set out in the Fourth Schedule to this notice. SO 443478. 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 725

1020 Part Lot 4 DP 23518 (part Computer Freehold (a) Pursuant to section 116, declares the road described Register HBV1/393); shown as Section 3 on in the Schedule to this notice to be stopped; and further SO 443478. (b) Pursuant to sections 20 and 50, declares that, 799 Part Lot 4 DP 23518 (part Computer Freehold pursuant to an agreement to that effect having been entered Register HBV1/393); shown as Section 9 on into, the land described in the Schedule to this notice is SO 443478. acquired for waterworks and shall vest in the Wellington Regional Council, subject to section 11 of the Crown Second Schedule Minerals Act 1991 and Part IVA of the Conservation Act Land Taken as Severance and Amalgamated 1987, on the date of publication hereof in the New Zealand Area Gazette. 2 Description m Wellington Land District—Upper Hutt City 686 Part Lot 4 DP 23518 (part Computer Freehold Schedule Register HBV1/393); shown as Section 4 on SO 443478. Road Stopped and Acquired for Waterworks Area Description Third Schedule m2 Road Stopped and Amalgamated 1562 Section 1 SO 451552 (Part Gazette Notice Area Description 8016616.1 – New Zealand Gazette, m2 27 November 2008, No. 182, page 4770). 3543 Lot 1 DP 4155 (Computer Freehold Register Dated at Wellington this 1st day of March 2013. HBA4/1159); shown as Section 2 on SO 443478. W. M. NAIK, for the Minister for Land Information. Fourth Schedule (LINZ CPC/2006/11414) Road Stopped and Amalgamated ln1337 Area Description m2 1743 Lot 1 DP 4155 (Computer Freehold Register Road Stopped—Adjoining Hughes Place, Westport, HBA4/1159) and Lot 5 DP 23518 (Computer Buller District Freehold Register HBV1/394); shown as Section Pursuant to section 116 of the Public Works Act 1981, and 5 on SO 443478. to a delegation from the Minister for Land Information, Dated at Wellington this 27th day of February 2013. William Malcolm Naik, Land Information New Zealand, W. M. NAIK, for the Minister for Land Information. declares the portion of road described in the Schedule to this notice to be stopped and to remain vested in the Buller (LINZ CPC/2006/11297) District Council. ln1292 Nelson Land District—Buller District Schedule Land Declared to be Road—Gladstone Road, Area 2 Description Gladstone, Carterton District m 1115 Section 1 SO 449636. Pursuant to section 114 of the Public Works Act 1981, and to a delegation from the Minister for Land Information, Dated at Wellington this 26th day of February 2013. William Malcolm Naik, Land Information New Zealand, W. M. NAIK, for the Minister for Land Information. declares the land described in the Schedule to this notice to (LINZ CPC/2005/10755) be road and vested in the Carterton District Council on the ln1256 date of publication hereof in the New Zealand Gazette. Wellington Land District—Carterton District Schedule Land Set Apart for the Functioning Indirectly of Area a Road (Segregation Strip)—Wigram Road and Description m2 Awatea Road, Halswell, Christchurch City 2402 Part Section 12 Tupurupuru District; marked “A” Pursuant to section 52 of the Public Works Act 1981, and on SO 36598 (part Deeds Index 24/532). to a delegation from the Minister for Land Information, 2748 Part Section 12 Tupurupuru District; marked “B” William Malcolm Naik, Land Information New Zealand, on SO 36598 (all Computer Freehold Register declares the land described in the Schedule to this notice WN54B/143). to be set apart for the functioning indirectly of a road (segregation strip) and, pursuant to section 50, shall vest in 120 Part Section 12 Tupurupuru District; marked “C” the Christchurch City Council, subject to Part IVA of the on SO 36598 (part Deeds Index 24/532). Conservation Act 1987 and section 11 of the Crown Dated at Wellington this 4th day of March 2013. Minerals Act 1991, on the date of publication hereof in W. M. NAIK, for the Minister for Land Information. the New Zealand Gazette. (LINZ CPC/2005/10881) Canterbury Land District—Christchurch City ln1382 Schedule Land Set Apart for the Functioning Indirectly of a Road (Segregation Strip) Road to be Stopped and Acquired for Waterworks Area Description —State Highway 2, Te Marua, Upper Hutt City m2 Pursuant to the Public Works Act 1981, and to a delegation 23 Part Section 1 SO 397965 (part Computer from the Minister for Land Information, William Malcolm Interest Register 582095); shown as Section 4 on Naik, Land Information New Zealand: SO 455471. 726 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Dated at Wellington this 27th day of February 2013. network and shall vest in the Crown on the date of publication W. M. NAIK, for the Minister for Land Information. hereof in the New Zealand Gazette. (LINZ CPC/2011/16450) South Auckland Land District—Waikato District ln1289 Schedule Land Declared Road (State Highway) Land to be Set Apart for Cemetery Purposes— Area Description Gladstone, Grey District ha Pursuant to section 52(4) of the Public Works Act 1981, and 2.0660 Part Lot 2 DPS 76179 (part Computer Freehold to a delegation from the Minister for Land Information, Register SA60C/424); shown as Section 34 on William Malcolm Naik, Land Information New Zealand, SO 457038. declares the land described in the Schedule to this notice, held in fee-simple by Grey District Council, to be set apart Dated at Wellington this 4th day of March 2013. for cemetery purposes on the date of publication hereof in J. EARNSHAW, for the Minister for Land Information. the New Zealand Gazette. (LINZ CPC/2000/6360) Westland Land District—Grey District ln1417 Schedule Area Description ha 2.2550 Lot 1 DP 2841 (all Computer Freehold Register Reserves Act 1977 WS5D/944). 3.4045 Lot 2 DP 2841 (all Computer Freehold Register WS5D/945). Revocation of the Reservation Over a Reserve 3.3560 Lot 3 DP 2841 (all Computer Freehold Register Specifying the Manner of Disposal WS5D/946). Under the Reserves Act 1977, the Conservator of the Dated at Wellington this 28th day of February 2013. Canterbury Conservancy of the Department of Conservation W. M. NAIK, for the Minister for Land Information. revokes the reservation as a recreation reserve over the (LINZ CPC/2005/10888) land described in the Schedule and declares that the land ln1310 may be disposed of by the Christchurch City Council in such manner, at a price and on terms and conditions as the council determines. Land Set Apart for Early Childcare Purposes— Canterbury Land District—Christchurch City Dunedin City Schedule Pursuant to section 52(1) of the Public Works Act 1981, and Area to a delegation from the Minister for Land Information, Description William Malcolm Naik, Land Information New Zealand, ha declares that the land described in the Schedule to this 0.0647 Lot 37 DP 19582 (Computer Freehold Register notice be set apart for early childcare purposes and vested in CBA1/288). Her Majesty The Queen on the date of publication of this Dated at Christchurch this 26th day of February 2013. notice in the New Zealand Gazette. MIKE CUDDIHY. Otago Land District—Dunedin City (DOC PAR-12-02-13) Schedule ln1249 Area Description ha 0.4040 Lot 1 LT 454057 formerly defined as Part Lot 4 Authorisation of the Exchange of Reserve for (subject to DP 9091 (Computer Interest Register 497873) Other Land survey) Proclamation 7462 (New Zealand Gazette, 9 October 1958, No. 60, page 1343), Otago Land Under the Reserves Act 1977, the Acting Community Registration District, and Part Lot 77 DP 7065 Support Manager for the Canterbury Conservancy of the (Gazette Notice 6676 – New Zealand Gazette, Department of Conservation authorises the exchange of 26 August 1954, No. 52, page 1365), Otago the local purpose (pound) reserve described in the First Land Registration District. Schedule for the land described in the Second Schedule. Dated at Wellington this 25th day of February 2013. Canterbury Land District—Selwyn District W. M. NAIK, for the Minister for Land Information. First Schedule (LINZ CPC/2009/13527) Area ln1363 Description ha 2.1246 Reserve 2660 (all New Zealand Gazette, 4 June Land Declared Road—Waikato Expressway, 1885, No. 35, page 722 – subject to the easement Ngaruawahia, Waikato District marked “A” on DP 302711). Pursuant to section 114 of the Public Works Act 1981, and Second Schedule to a delegation from the Minister for Land Information, Area Jessica Earnshaw, Land Information New Zealand, declares Description the land described in the Schedule to this notice to be ha road which, pursuant to section 5 of the Land Transport 6.1000 Lot 1 DP 76897 (all Computer Freehold Register Management Act 2003, will form part of the State highway CB44A/1125). 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 727

Dated at Christchurch this 4th day of March 2013. Canterbury Land District—Selwyn District RICHARD SUGGATE. Schedule (DOC CO PAL-12-08-12) Area ln1396 Description ha Revocation of the Reservation Over a Reserve 0.2058 Lot 50 DP 358319 (Computer Freehold Register Specifying the Manner of Disposal 237604 – subject to appurtenant easement specified in Easement Certificate A209925.12). Under the Reserves Act 1977, the Conservator of the Canterbury Conservancy of the Department of Conservation, Dated at Christchurch this 4th day of March 2013. revokes the reservation as a local purpose (drainage) reserve over the land described in the Schedule and declares that the MIKE CUDDIHY. land may be disposed of by the Selwyn District Council in (DOC PAR-12-08-12) such manner, at a price and on terms and conditions as the council determines. ln1341

Regulation Summary

Notice Under the Acts and Regulations Publication Act 1989 Pursuant to the Acts and Regulations Publication Act 1989, notice is hereby given of the making of Regulations as under: Serial Date of Retail Authority for Enactment Title or Subject-matter Number Enactment Canterbury Earthquake Canterbury Earthquake (Local Government Act 2002— 2013/33 4/3/13 $3.77 Recovery Act 2011 Retaining Walls) Order 2013 State-Owned Enterprises State-Owned Enterprises Amendment Act 2012 2013/34 4/3/13 $3.45 Amendment Act 2012 (Mighty River Power Limited) Commencement Order 2013 If two or more copies are ordered, the remittance should cover the cash price and the maximum charge for the total value of purchases as follows: Total Value of Purchases Maximum Charge $12.00 and less $1.79 p&p $12.01 to $30.00 $3.57 p&p $30.01 and greater $5.62 p&p Copies can be bought or ordered by mail from Legislation Direct, PO Box 12418, Thorndon, Wellington 6144. Please quote title and serial numbers. Prices for quantities supplied on application. Copies are also available over the counter at the following locations: vicbooks Pipitea: Victoria University, Ground Floor, Rutherford House, 23 Lambton Quay, Wellington. Bennetts Bookshops: University of Waikato, Gate 5 Hillcrest Road, Hamilton; Bennetts University Bookshop, Massey University, Palmerston North; Christchurch Polytechnic Institute of Technology, Madras Street, Christchurch. Whitcoulls: 34 Broadway Avenue, Palmerston North; 143 George Street, Dunedin; 210 Queen Street, Auckland. rs1433

General Section

External Reporting Board

Financial Reporting Act 1993

Issued Amendments to Auditing and Assurance Standard: Professional and Ethical Standard 1 (Revised): Code of Ethics for Assurance Practitioners (Notice No. 32) Notice is hereby given, pursuant to section 31 of the Financial Reporting Act 1993, that the New Zealand Auditing and Assurance Standards Board of the External Reporting Board has issued Amendments to Professional and Ethical Standard 1 (Revised): Code of Ethics for Assurance Practitioners. 728 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

Amendments to Professional and Ethical Standard 1 (Revised): applies to assurance practitioners who perform assurance engagements; is effective from 1 January 2014; and is a Regulation for the purposes of the Regulations (Disallowance) Act 1989. Copies of the standard may be inspected free of charge at the offices of the External Reporting Board (XRB), Level 7, 50 Manners Street, Wellington. Copies are also available on the XRB’s website at www.xrb.govt.nz Dated this 4th day of March 2013. NEIL CHERRY, Chairman, New Zealand Auditing and Assurance Standards Board. gs1395

National Animal Identification and Tracing Limited

National Animal Identification and Tracing (Levies) Regulations 2012

Notification of Levy Rates for Cattle Slaughter and Tag Pursuant to Regulation 12 of the National Animal Identification and Tracing (Levies) Regulations 2012, notice is hereby given that commencing 8 March 2013, the rates of slaughter and tag levies (exclusive of GST) for cattle shall be: (a) slaughter levy – $1.00 per animal; and (b) tag levy – $0.90 per NAIT device. Dated this 4th day of March 2013. RUSSELL JOHN BURNARD, Chief Executive of National Animal Identification and Tracing (NAIT) Limited. gs1376

New Zealand Gazette 2013 Deadlines

Easter Deadlines—Friday 29 March 2013 and Monday 1 April 2013 New Zealand Gazette Edition—4 April 2013 Commercial Section Notices: (Companies, Partnership, Insolvency and Land Transfer Acts) The deadline for these notices will be 12.00 midday on Thursday 28 March 2013, due to the observance of Good Friday on 29 March 2013 and Easter Monday on 1 April 2013. All other notices must be lodged at the New Zealand Gazette office by 12.00 midday on Tuesday 2 April 2013. d2013

Index

A C Agricultural Compounds and Veterinary Medicines Act— Canterbury Earthquake Recovery Act— Trade name products Land notices Registration Christchurch: 714 Charitable Trusts Act— Applications: 708 Dissolution of charitable trust boards: 697 Civil Aviation Act— Intention to consider varying scheduled international air service B licences: 711 Bankruptcy Notices— Commerce Act— Bankruptcies: 670 Notices Co-operation Arrangement with Australian Competition and No asset procedures: 671 Consumer Commission: 712 British Settlements Act— Input Methodologies Applicable to Gas Distribution Services and Appointments Gas Transmission Services Officers of the Government of Ross Dependency: 705 Amendment: 711 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 729

Companies Act— J. & R. MOORE HOLDINGS LTD.: 695 Cessation of business in New Zealand JAYAPRAKASH LTD.: 695 BAALBECK INTERNATIONAL INC.: 691 JL PERRY NOMINEES LTD.: 695 LEND LEASE INVESTMENTS PTY LIMITED: 691 K & G HEALY ENTERPRISES LTD.: 695 MOONTIDE (AUSTRALIA) PTY LTD: 691 KAPITI COAST HOLDINGS LTD.: 695 Removals KONNECTV NZ LTD.: 695 234 REMUERA RD LTD.: 688 LATIMER LTD.: 695 ALL FLOOR INSTALLATIONS LTD.: 688 LAUSANNE PROJECT MANAGEMENT LTD.: 695 AMC ENTERTAINMENT LTD.: 690 M D DICKEY LTD.: 695 APPCORP SOUTHERN LTD.: 690 MAMARE CONTAINER CARRIERS LTD.: 695 BETTER BINS (1999) LTD.: 689 MARINAS AUTO & TYRES LTD.: 695 BLUE HORIZON LTD.: 688 MAXWELL FURS LTD.: 695 BRADLEY S BUILDINGS LTD.: 689 MILNE BUILDERS LTD.: 695 BRITTAIN INVESTMENTS LTD.: 688 MURI LTD.: 695 CETATS LTD.: 690 NATIONAL FINANCIAL SECURTIES & INVESTMENT CLENDON LTD.: 688 CORPORATION LTD.: 695 CONTRIBUTORY INVESTMENTS LTD.: 688 NATURAL SELECTION CLOTHING LTD.: 695 CRESCENT TRADERS LTD.: 688 NZ&KO ENTERPRISES LTD.: 695 DEERHEARTBUILD LTD.: 688 OLIVIA FUTURES LTD.: 695 DESIGN WAREHOUSE NZ LTD.: 688 ORATOR GROUP LTD.: 695 DI 2003 LTD.: 689 P & M HASKETT LTD.: 695 GTF GROUP LTD.: 689 PALETTE LTD.: 695 ISLAND QUOTA LTD.: 690 PARTY2GO LTD.: 695 ITOCHU NEW ZEALAND LTD.: 690 R T FERGUSON KITCHEN INSTALLATIONS LTD.: 695 K. FOWLER DEVELOPMENTS LTD.: 690 RMCI TRUST LTD.: 695 KAREHANA BAY LANDSCAPING LTD.: 688 SAMUTRIBE LTD.: 695 KIWIFISH PARTNERSHIP LTD.: 688 SHAB AND ASHELYN SEN PROPERTIES LTD.: 695 LICKERISH HOLDINGS LTD.: 688 SHAKESPEARE 94 LTD.: 695 MANA MOBILE FINANCE LTD.: 688 SHELLBARK TRUST LTD.: 695 MUSIC SYSTEMS (OPERATIONS) LTD.: 688 SMARTSMS NZ LTD.: 695 NEW GENERATION DEVELOPMENTS NO 2 LTD.: 688 STANTON INDUSTRIES LTD.: 695 ORAKEI SECURITIES LTD.: 689 STILL PICTURES LTD.: 695 OTAIHAPE HEALTH LTD.: 689 TEAM CLEAN SERVICES LTD.: 695 PI 2003 LTD.: 689 TORRES TRADING ENTERPRISES LTD.: 695 PIONEER CAFE & TAKEAWAYS LTD.: 688 VAILEKA SERVICE STATION LTD.: 695 RIBBON INVESTMENTS LTD.: 689 V-BIZ LTD.: 695 RIVIERA CONTRACTORS LTD.: 688 WAIPIRO INVESTMENTS LTD.: 695 ROGERS & ASSOCIATES CO LTD.: 691 WHITE NILE LTD.: 695 RONWOOD HOLDINGS LTD.: 689 YULE S CATERING SERVICE LTD.: 695 STATIONERY CITY LTD.: 689 Winding up/liquidations STREAMLINE TRADING LTD.: 688 200 VIC LTD.: 678 TOKOROA TOWING & WRECKING LTD.: 689 3 BALD MEN LTD.: 692 TOUR MANAGEMENT COMPANY LTD.: 688 79 MANNERS STREET LTD.: 677 UAT LTD.: 689 AIR AUCKLAND LTD.: 680 URBAN ZONE LTD.: 689 AKSALA LTD.: 675 VILLA ENTERPRISES LTD.: 688 ALCHEMY CONSTRUCTION LTD.: 679 WAIHEKE PLUS LTD.: 689 ALLENS STATIONERY CENTRE LTD.: 692 WESTERN TRUCKING LTD.: 688 ART OF PINT & CURRY (ILAM) LTD.: 681 WINK HOLDINGS LTD.: 688 ART OF PINT AND CURRY (MERIVALE) LTD.: 681 WOODSIDE PROPERTY INVESTMENTS LTD.: 688 BAY KIWIFRUIT CONTRACTORS LTD.: 673 Removals lists: 681 BRIMIK ADVISORY SERVICES LTD.: 678 Restoration to the Register of Companies BROWN SORENSEN VINEYARDS LTD.: 680 A VIEW ABOVE LTD.: 695 BUILDING FUTURES GROUP HOLDINGS LTD.: 678 ADVANCED ECO SOLUTIONS GROUP LTD.: 695 BUILDING FUTURES GROUP LTD.: 678 AIASHA TRUST COMPANY LTD.: 695 C SINCLAIR CONSTRUCTION LTD.: 694 ALDPROPS INVESTMENTS LTD.: 695 CC WINES LTD.: 680 ALL BUILDING & RENOVATION COMPANY LTD.: 695 CITY TRANSFER SERVICES (2007) LTD.: 673 ALL EARTHWORKS LTD.: 695 CUNNINGHAM HOLLAND ENTERPRISES LTD.: 677 ANDY’S BUILDING COMPANY LTD.: 695 EASY ELECTRICAL LTD.: 673 AUCKLAND WELDING SCHOOL LTD.: 695 ELIZABETH MEMORIAL HOME LTD.: 674 AUTOPRO EUROPEAN LTD.: 695 ELIZABETH ROSE HOUSE LTD.: 674 BENELI CONTRACTORS LTD.: 695 ENTRANCEWAYS (2006) LTD.: 691 CATERERS ON THE RUN LTD.: 695 EUROTECH AUDIO LTD.: 673 CENTRE PARK HOLDINGS LTD.: 695 FOSSIL ROOFING LTD.: 673 CHICKEN COMPANY LTD.: 695 FRED EDWARDS ENGINEERING LTD.: 675 COASTAL HIGHWAY GARDENS LTD.: 695 G & L CONSTRUCTION LTD.: 678 COMPOSITE CONSULTANTS LTD.: 695 GEMFISH PUBLICATIONS LTD.: 692 CORPORATE CAPITAL LTD.: 695 GIRVEN HOLDINGS LTD.: 673 COUNTRY FARE LTD.: 695 H & T ENTERPRISE NZ LTD.: 674 D & A RUSKE LTD.: 695 HARGRAVES CONSTRUCTION & INSTALLATION DAL WHENUA LTD.: 695 SERVICES LTD.: 694 DUMBO DROP LTD.: 695 HDG LTD.: 679 ECO GARDENS LTD.: 695 INDEPENDENT JOINT VENTURES LTD.: 681 ELEGANT NAILS (1993) LTD.: 695 INNSTEP INVESTMENTS LTD.: 674 EMB TRUSTEE LTD.: 695 INSPIRE DEVELOPMENTS LTD.: 694 EN & FJ PROPERTIES LTD.: 695 IT COORDINATING SERVICES LTD.: 674 EXPRESSIONS 2002 LTD.: 695 J. AND J. WATT LTD.: 693 FALCONER ESTATE LTD.: 695 JMD HOSPITALITY LTD.: 680 FASHION ACADEMY (NZ) LTD.: 695 K & I ENDEAVOURS LTD.: 673 FITZ PROPERTIES LTD.: 695 KORU MEDICAL LTD.: 693 FOREX METAL HOLDINGS LTD.: 695 KORU MEDICAL RADIOLOGY LTD.: 693 FRONTIERSOFT LTD.: 695 KWIKMIX ENGINEERING LTD.: 673 GLOBAL FUTURES TRADING LTD.: 695 LATINO LTD.: 674 GREAT WALL CONSULTING CONSTRUCTION AND LONG BLACK (HAWKES BAY) LTD.: 675 INTERIORS LTD.: 695 M. & W. CALTEAUX TRANSPORT COMPANY LTD.: 693 INKS INVESTMENTS LTD.: 695 MAINZEAL CONSTRUCTION LTD.: 678

730 NEW ZEALAND GAZETTE, No. 26 7 MARCH 2013

MAINZEAL CONSTRUCTION SI LTD.: 678 G MAINZEAL GROUP LTD.: 678 MAINZEAL LIVING LTD.: 678 Government Roading Powers Act— MAINZEAL LTD.: 678 Bylaws MAINZEAL PROPERTY AND CONSTRUCTION LTD.: 678 Speed limits on State highways MAINZEAL RESIDENTIAL LTD.: 678 Amendment 2010/2967: 712 MANGATANGI FREE RANGE LTD.: 692 MANGERE MEAT MARKET LTD.: 692 H MANZIL CONSTRUCTION LTD.: 673 MARTH HOLDINGS LTD.: 674 Hazardous Substances and New Organisms Act— MCGALL PLUMBING LTD.: 673 Codes of practice MODERN HOME DEVELOPMENTS LTD.: 679 Approvals MPC NZ LTD.: 678 HSNOCOP 55 Storage of Explosives: 712 NETWORK TRAVEL INTERNATIONAL LTD.: 677 Health and Safety in Employment (Adventure Activities) Regulations— NEW ZEALAND WOOD LOT HARVESTERS LTD.: 676 Safety audit standard: 703 NORTH SOUTH EXPRESS LTD.: 674 I NOT ONE LTD.: 678 NU IMAGE INTERIORS LTD.: 676 Incorporated Societies Act— OLDCO BUSINESS LTD.: 677 Disposition of surplus assets OLDCO PTI LTD.: 677 A W I BENEFICIARIES ASSOCIATION INC.: 702 ONE MARINE LTD.: 681 Dissolution of societies: 698, 702 P & I INVESTMENTS LTD.: 694 Dissolution of societies revoked: 702 PAKIRI PROPERTIES LTD.: 679 Insolvency Act— PANAMA PLASTERERS LTD.: 673 Claims: 671 PARADISE HOMES LTD.: 677 PLAZTUFF DEVELOPMENT AND SUPPLY LTD.: 691 L POINT RIDGE APARTMENTS LTD.: 676 POSEIDON PACIFIC LTD.: 673 Land Notices— POSTANCE ELECTRICAL LTD.: 680 Other Cities PRUDENTIAL CAPITAL LTD.: 695 Dunedin: 726 R & T BUILDERS LTD.: 679 Napier: 724 RAWINIA PROPERTIES LTD.: 676 Upper Hutt: 725 RGRE LTD.: 678 Other Districts SAL RE LTD.: 675 Grey: 726 SAPPHIRE BEDDING LTD.: 674 Kapiti Coast SEFTON IMPORTS LTD.: 673 Amendment 2012/3989: 722 SETAR EIGHTY ONE LTD.: 674 Tararua: 724 THREE LITTLE BIRDS LTD.: 676 Waikato: 722 TIMBER JOINERY LTD.: 673 Roading Cities TRADING CORPORATE LTD.: 673 Christchurch: 725 TROJAN HORSE HOLDINGS LTD.: 675 Upper Hutt: 725 VAN WEERD CONCRETE SOLUTIONS LTD.: 677 Roading Councils WEST MELTON TRUSTEES LTD.: 695 Auckland: 722 WIZZO’S MARINE PAINTERS LTD.: 673 Roading Districts WORLDCLASS TROUT FISHING LTD.: 693 Buller: 725 YTOTE HOLDINGS LTD.: 674 Carterton: 725 ZENITH ROOFING LTD.: 694 Matamata-Piako: 723 Conservation Act— New Plymouth: 723 Appointments/reappointments Tararua: 724 New Zealand Conservation Authority: 703 Taupo: 723 Land notices Waikato: 720, 722, 723, 726 Grey: 720 Waipa: 721 Crown Entities Act— Land Transfer Act— Appointments/reappointments Land Registrar notices New Zealand Film Commission: 703 Christchurch: 697 Land Transport Act— Approvals E Monitoring of work time: 713 Education Act— Land Transport Rule: Setting of Speed Limits— Appointment of commissioners Bylaws Dalefield School: 705 Speed limits on State highways Direction for appointment of limited statutory managers Amendment 2010/2967: 712 Te Whnau--Apanui Area School Land Transport Rule: Work Time and Logbooks— Amendment 2011/252: 705 Approvals Direction for appointment of limited statutory managers revoked Monitoring of work time: 713 Rangiriri School M 2007/1629, 2011/4683: 705 Directions Marriage Act— Compulsory Student Services Fees: 704 Approval of organisations: 707 Dissolution of boards of trustees and direction to appoint Lists of marriage celebrants: 707, 708 commissioners Marriage celebrants removed from list: 708 Dalefield School: 705 Medicines Act— Consent to the distribution of new medicines: 706 F N Fair Trading Act— National Animal Identification and Tracing (Levies) Regulations— Notices Levy rates Co-operation Arrangement with Australian Competition and Cattle slaughter and tag: 728 Consumer Commission: 712 Financial Reporting Act— P Professional and Ethical Standard 1 (Revised): Code of Ethics for Assurance Practitioners Privacy Act— Amendments: 727 Codes of practice Fisheries (Kaimoana Customary Fishing) Regulations— Civil Defence National Emergencies (Information Sharing) Code Notices: 709, 710 2013: 713 7 MARCH 2013 NEW ZEALAND GAZETTE, No. 26 731

Private Schools Conditional Integration Act— State-Owned Enterprises Amendment Act 2012 (Mighty River Power Attendance dues Limited) Commencement Order 2013 (SR 2013/34): 727 Gisborne Christian Education Trust: 705 Reserves Act— Rangiora New Life Fellowship Trust: 705 Land notices Christchurch: 726 R Selwyn: 726, 727 Receiverships Act— Appointment and release of receivers and managers S CIVIC WHOLESALE (2000) LTD.: 672 CONSOL STREET PROPERTIES LTD.: 671 Securities Act— CULVERDEN RETIREMENT VILLAGE LTD.: 672 Exemptions granted: 712 ECO-SOURCE NZ LTD.: 672 Securities Markets Act— EDWARDS HEAVY HAULAGE LTD.: 671 Exemptions granted: 712 EDWARDS TRANSPORT (LOGGING) LTD.: 671 Social Security Act— EDWARDS TRANSPORT LTD.: 671 Programmes GEON GROUP LTD.: 672 Special Needs Grants (Rural Assistance) GEON GROUP NEW ZEALAND LTD.: 672 1999/202: 710 GEON LTD.: 672 State Sector Act— HOUSE OF HAGHI LTD.: 672 Intention to consider varying scheduled international air service KIWI LABELS LTD.: 672 licences: 711 LWR MANUFACTURING (AUST.) LTD.: 673 LWR MANUFACTURING (NI) LTD.: 673 MATARANGI BEACH ESTATES LTD.: 672 T SCHAEFFER PACIFIC LTD.: 672 Regulations (Acts and Regulations Publication Act)— Transport Accident Investigation Commission Act— Canterbury Earthquake (Local Government Act 2002––Retaining Appointments Walls) Order 2013 (SR 2013/33): 727 Transport Accident Investigation Commission: 711

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