PDF (601 KB) - New Zealand Gazette

NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
WELLINGTON: THURSDAY, 29 JANUARY 2015 — No. 8
CONTENTS
COMMERCIAL NOTICES
Applications for Winding up/Liquidations
4
Appointment/Release of Administrators
17
Appointment/Release of Liquidators
18
Appointment/Release of Receivers & Managers
27
Bankruptcies
28
Cessation of Business in New Zealand
30
Charitable Trusts
32
Incorporated Societies
32
Land Transfers/Joint Family Homes
33
Other
33
Removals
37
GOVERNMENT NOTICES
Authorities/Other Agencies of State
45
Delegated Legislation
52
Departmental
53
Land Notices
60
1
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
2
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Using the Gazette
The New Zealand Gazette, the official newspaper of the Government of New Zealand, is published online on
Thursdays between 10.00am and 11.00am.
The online version is the official publication and authoritative constitutional record.
Notice Submissions and Style
Notices for publication and related correspondence should be addressed to
New Zealand Gazette
Department of Internal Affairs
PO Box 805
Wellington 6140
Telephone: (04) 462 0313 / (04) 462 0312
Email: [email protected]
Notices are accepted for publication in the next available issue, unless otherwise specified.
Microsoft Word is the preferred format for notice submissions. Please do not send notices as PDFs as errors
can be introduced when converting to Word. Image files should be in JPG or PNG format.
The Gazette Office reserves the right to apply its in-house style to all notices. Any corrections which are
related to style will be made at the discretion of the publisher for reasons of consistency.
Please go to www.gazette.govt.nz/howtosubmit/ for more information.
Deadlines
The deadline for submitting notices for publication in the principal edition is midday Monday for
commercial notices and midday Tuesday for Government notices, in the week of publication.
The deadline for cancelling notices in the principal edition is 12.00 midday Wednesday. Notices
cancelled after being accepted for publication will be subject to a charge of $55.00 to cover costs. Please
call the Gazette Office immediately to cancel a notice, and confirm the cancellation by email.
For further information and for public holiday deadlines, please go to www.gazette.govt.nz/deadlines/
Advertising Rates
The standard rate for all notices in the principal edition of the New Zealand Gazette is 50 cents per
word/number. Additional charges may apply.
Late notices may be accepted at the discretion of the publisher. A late fee of an extra 5 cents per word
applies.
Customers will be invoiced in accordance with standard commercial practices. Advertising rates are not
negotiable. All rates shown are inclusive of GST.
Availability
New Zealand Gazette notices are published directly online. A search-by-notice facility and PDFs of the
notices are available on the website
www.gazette.govt.nz
All editions are also available on subscription from the New Zealand Gazette Office, Department of Internal
Affairs, PO Box 805, Wellington 6140 (telephone: (04) 462 0313).
Copyright
© The New Zealand Gazette is subject to Crown copyright.
3
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
COMMERCIAL NOTICES
Applications for Winding up/Liquidations
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 13 November 2014, an application for putting TBA DEVELOPMENTS LIMITED into liquidation was filed
in the High Court at Christchurch. Its reference number is CIV-2014-409-818. The application is to be heard
by the High Court at Christchurch on Thursday 12 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue
Department, Legal and Technical Services, PO Box 1782, Christchurch 8140. Telephone: (03) 968 9977.
Facsimile: (03) 341 8765. The plaintiff’s solicitor is Jess Bullock ([email protected]), whose address is
as noted above.
Dated this 20th day of January 2015.
2015-aw364
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 31 October 2014, an application for putting HAIR PROFESSIONALS FRANCHISE SYSTEMS LIMITED
into liquidation was filed in the High Court at Auckland. Its reference number is CIV-2014-404-2834. The
application is to be heard by the High Court at Auckland on Friday 20 February 2015 at 10.45am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue
Department, Legal and Technical Services, 5 Osterley Way, Manukau, Auckland 2104. Postal Address: PO Box
76198, Manukau City, Auckland 2241. Telephone: (09) 984 1372. Facsimile: (09) 985 9473. The plaintiff’s
solicitor is Cloete Van der Merwe, whose address is as noted above.
Dated this 21st day of January 2015.
2015-aw394
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
4
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
1. On 28 October 2014, an application for putting NEIL THORSTENSON ASSOCIATES LIMITED into
liquidation was filed in the High Court at Auckland. Its reference number is CIV-2014-404-2801. The
application is to be heard by the High Court at Auckland on Friday 20 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue
Department, Legal and Technical Services, 5 Osterley Way, Manukau, Auckland 2104. Postal Address: PO Box
76198, Manukau City, Auckland 2241. Telephone: (09) 984 1372. Facsimile: (09) 985 9473. The plaintiff’s
solicitor is Cloete Van der Merwe, whose address is as noted above.
Dated this 21st day of January 2015.
2015-aw390
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 8 December 2014, an application for putting PERSONAL RETIREMENT PLANNING FRANCHISING
LIMITED into liquidation was filed in the High Court at Auckland. Its reference number is CIV-2014-404-3261.
The application is to be heard by the High Court at Auckland on Friday 13 February 2015 at 10.45am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue
Department, Legal and Technical Services, 5 Osterley Way, Manukau, Auckland 2104. Postal Address: PO Box
76198, Manukau City, Auckland 2241. Telephone: (09) 984 1372. Facsimile: (09) 985 9473. The plaintiff’s
solicitor is Cloete Van der Merwe, whose address is as noted above.
Dated this 21st day of January 2015.
2015-aw382
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 10 December 2014, an application for putting FARM SHED SOLUTIONS LIMITED into liquidation was
filed in the High Court at Timaru. Its reference number is CIV-2014-476-78. The application is to be heard by
the High Court at Timaru on Monday 23 March 2015 at 11.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue
Department, Legal and Technical Services, PO Box 1782, Christchurch 8140. Telephone: (03) 968 1045.
Facsimile: (03) 341 8765. The plaintiff’s solicitor is Richard Hearn ([email protected]), whose address
is as noted above.
5
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Dated this 22nd day of January 2015.
2015-aw429
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 12 December 2014, an application for putting B J RAKENA BUILDERS LIMITED into liquidation was filed
in the High Court at Christchurch. Its reference number is CIV-2014-409-893. The application is to be heard
by the High Court at Christchurch on Thursday 26 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue
Department, Legal and Technical Services, PO Box 1782, Christchurch 8140. Telephone: (03) 968 0483.
Facsimile: (03) 341 8765. The plaintiff’s solicitor is Briony McTaggart ([email protected]), whose
address is as noted above.
Dated this 26th day of January 2015.
2015-aw467
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 11 November 2014, an application for putting TRACTOR PARTS (1996) LIMITED into liquidation was
filed in the High Court at Hamilton. Its reference number is CIV-2014-419-455. The application is to be heard
by the High Court at Hamilton on Monday 16 February 2015 at 11.30am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is Truck Stops NZ, whose address for service is at the offices of Sladden Cochrane & Co,
Solicitors, Level 7, Hallenstein House, 276 Lambton Quay (PO Box 10909), Wellington. The plaintiff’s agent is:
Golden Bay Collections Limited, PO Box 207, Takaka 7142. Telephone: (03) 525 7100. Facsimile: (03) 525 9040.
Email: [email protected] The plaintiff’s solicitor is B. R. Young, whose address is as noted above.
Dated this 26th day of January 2015.
2015-aw468
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 8 December 2014, an application for putting SYNTHETIC POLYMERS NZ LIMITED into liquidation was
filed in the High Court at Auckland. Its reference number is CIV-2014-404-3254. The application is to be heard
by the High Court at Auckland on Friday 13 February 2015 at 10.45am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
6
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue
Department, Legal and Technical Services, 5 Osterley Way, Manukau, Auckland 2104. Postal Address: PO Box
76198, Manukau City, Auckland 2241. Telephone: (09) 984 1372. Facsimile: (09) 985 9473. The plaintiff’s
solicitor is Cloete Van der Merwe, whose address is as noted above.
Dated this 23rd day of January 2015.
2015-aw412
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 3 December 2014, an application for putting PLANET CARS LIMITED into liquidation was filed in the
High Court at Auckland. Its reference number is CIV-2014-404-3196. The application is to be heard by the
High Court at Auckland on Friday 13 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is at the offices of
Meredith Connell, Level 17, Forsyth Barr Tower, 55–65 Shortland Street (PO Box 2213 or DX CP24063),
Auckland (Enquiries to: R. Harvey on telephone (09) 336 7556). The plaintiff’s solicitor is N. H. Malarao,
whose address is as noted above.
Dated this 23rd day of January 2015.
2015-aw426
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 10 December 2014, an application for putting CASA TUA LIMITED into liquidation was filed in the High
Court at Auckland. Its reference number is CIV-2014-404-3273. The application is to be heard by the High
Court at Auckland on Friday 13 February 2015 at 10.45am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is at the offices of
Meredith Connell, Level 17, Forsyth Barr Tower, 55–65 Shortland Street (PO Box 2213 or DX CP24063),
Auckland (Enquiries to: R. Harvey on telephone (09) 336 7556). The plaintiff’s solicitor is N. H. Malarao,
whose address is as noted above.
Dated this 23rd day of January 2015 2014.
2015-aw425
Advertisement of Application for Putting Company into Liquidation
7
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
This document notifies you that:
1. On 7 November 2014, an application for putting OFFICE MAGIC LIMITED into liquidation was filed in the
High Court at Napier. Its reference number is CIV-2014-441-125. The application is to be heard by the High
Court at Napier on 12 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Legal and Technical
Services, 5th Floor, Asteron Centre, 55 Featherston Street (PO Box 1462), Wellington. Telephone:
(04) 890 1060. Facsimile: (04) 890 0009. The plaintiff’s solicitor is Martyn Robert Edward Cherry, whose
address is as noted above.
Dated this 29th day of January 2015.
2015-aw439
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 12 November 2014, an application for putting QUALITY CMT SOLUTIONS LIMITED into liquidation was
filed in the High Court at Napier. Its reference number is CIV-2014-441-129. The application is to be heard by
the High Court at Napier on 12 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Legal and Technical
Services, 5th Floor, Asteron Centre, 55 Featherston Street (PO Box 1462), Wellington. Telephone:
(04) 890 6372. Facsimile: (04) 890 0009. The plaintiff’s solicitor is Sarah Katherine Jameson, whose address is
as noted above.
Dated this 29th day of January 2015.
2015-aw440
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 5 December 2014, an application for putting GUNS DIRECT LIMITED into liquidation was filed in the
High Court at Auckland. Its reference number is CIV-2014-404-3251. The application is to be heard by the
High Court at Auckland on 13 February 2015 at 10.45am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiffs’ address for service.
4. The plaintiffs are Damien Grant and Steven Khov (as liquidators of EASY GROUP LIMITED (in receivership
and in liquidation)), whose address for service is 16 Piermark Drive, Albany, Auckland. The plaintiffs’
solicitors are Brent Norling and Anna Cherkashina, whose address is as noted above.
8
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Dated this 29th day of January 2015.
2015-aw458
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 16 December 2014, an application for putting FURNITURE WORLD LIMITED into liquidation was filed in
the High Court at Timaru. Its reference number is CIV-2014-476-79. The application is to be heard by the High
Court at Timaru on Monday 16 February 2015 at 11.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is Bed Rumours Limited, whose address for service is at the offices of Carlile Dowling,
Solicitors, 67 Raffles Street, Napier 4110. Telephone: (06) 835 7394. Facsimile: (06) 835 1338. The plaintiff’s
solicitor is Carol Denise Hall, whose address is as noted above.
Dated this 29th day of January 2015.
2015-aw421
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 4 December 2014, an application for putting PETER PAN CHILDCARE CENTRE LIMITED into liquidation
was filed in the High Court at Auckland. Its reference number is CIV-2014-404-3204. The application is to be
heard by the High Court at Auckland on Friday 13 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue
Department, Legal and Technical Services, 5 Osterley Way, Manukau, Auckland 2104. Postal Address: PO Box
76198, Manukau City, Auckland 2241. Telephone: (09) 984 1372. Facsimile: (09) 985 9473. The plaintiff’s
solicitor is Cloete Van der Merwe, whose address is as noted above.
Dated this 21st day of January 2015.
2015-aw383
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 30 October 2014, an application for putting PROVISION PAINTING SERVICES LIMITED into liquidation
was filed in the High Court at Christchurch. Its reference number is CIV-2014-409-810. The application is to
be heard by the High Court at Christchurch on 12 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
9
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
plaintiff’s address for service.
4. The plaintiff is Resene Paints Limited, whose address for service is at the offices of Gibson Sheat Lawyers,
1 Grey Street, Wellington Central, Wellington 6011. Postal Addresses: PO Box 2966, Wellington 6140 or
DX SP22035, Wellington. Facsimile: (04) 496 9991. The plaintiff’s solicitor is Finn Collins, whose address is as
noted above.
Dated this 27th day of January 2015.
2015-aw477
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 17 November 2014, an application for putting PR GRAFIX INTERNATIONAL LIMITED into liquidation was
filed in the High Court at Auckland. Its reference number is CIV-2014-404-3055. The application is to be heard
by the High Court at Auckland on Friday 27 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is Tharaphy Lin Company Limited (trading as Golden Lion Printing Machinery), whose
address for service is at the offices of Lowndes Jordan, Solicitors, Level 15, PWC Tower, 188 Quay Street,
Auckland 1010. The plaintiff’s solicitor is Lowndes Jordan, whose address is as noted above.
Dated this 20th day of January 2015.
2015-aw370
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 3 November 2014, an application for putting AGRI FARMS LIMITED into liquidation was filed in the High
Court at Whangarei. Its reference number is CIV-2014-488-189. The application is to be heard by the High
Court at Whangarei on 9 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is Sarena Morris-Cobb, whose address for service is at the offices of Lowndes Jordan,
Solicitors, Level 15, PWC Tower, 188 Quay Street, Auckland 1010. The plaintiff’s solicitor is Lowndes Jordan,
whose address is as noted above.
Dated this 20th day of January 2015.
2015-aw371
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 19 December 2014, an application for putting THYME FIELDS LIMITED into liquidation was filed in the
10
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
High Court at Christchurch. Its reference number is CIV-2014-409-913. The application is to be heard by the
High Court at Christchurch on 26 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is FM Custodians Limited, whose address for service is Level 5, 10 Customhouse Quay,
Wellington. The plaintiff’s solicitor is G. D. A. McGarry, whose address is Rhodes & Co, Level 2, 76 Victoria
Street, Christchurch.
Dated this 29th day of January 2015.
2015-aw377
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 20 November 2014, an application for putting DESTINATION TELEVISION LIMITED into liquidation was
filed in the High Court at Christchurch. Its reference number is CIV-2014-409-842. The application is to be
heard by the High Court at Christchurch on 12 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The
plaintiff
is Air New Zealand Limited, whose address for service is Air New Zealand House,
185 Fanshawe Street, Auckland 1010. The plaintiff’s solicitor is James MacGillivray of Tompkins Wake, whose
address for service is Westpac House, 430 Victoria Street, Hamilton. Postal Addresses: PO Box 258 or
DX GP20031, Hamilton.
Dated this 29th day of January 2015.
2015-aw366
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 8 December 2014, an application for putting ECCL HOME BUILDERS LIMITED into liquidation was filed
in the High Court at Auckland. Its reference number is CIV-2014-404-3269. The application is to be heard by
the High Court at Auckland on 13 February 2015 at 10.45am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is Carter Holt Harvey Limited (trading as Carters), whose address for service is 64–68 Harris
Road, East Tamaki, Auckland. The plaintiff’s solicitor is Andrew Skinner, whose address is as noted above.
Counsel for the plaintiff is Josh McBride, barrister. Email: [email protected].
Dated this 20th day of January 2015.
2015-aw365
11
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 19 December 2014, an application for putting HUNTER CONTRACTING (2011) LIMITED into liquidation
was filed in the High Court at Christchurch. Its reference number is CIV-2014-409-910. The application is to
be heard by the High Court at Christchurch on 26 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is Plumbing World Limited , whose address for service is at the offices of Credit Consultants
Group NZ Limited, Level 4, Eagle Technology House, 135 Victoria Street, Wellington 6011. Postal Address:
PO Box 213, Wellington 6140. Telephone: (04) 470 5972. Facsimile: (04) 470 5915. The plaintiff’s solicitor is
Jaesen Robert Sumner, whose address is at the offices of Ford Sumner Lawyers, Level 5, Bayleys Building,
171 Lambton Quay, Wellington 6011. Postal Address: PO Box 25299, Featherston Street, Wellington 6146.
Telephone: (04) 910 3200. Facsimile: (04) 910 3199.
Dated this 29th day of January 2015.
2015-aw420
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 11 December 2014, an application for putting NHANCE ENERGY SOLUTIONS LIMITED into liquidation
was filed in the High Court at Rotorua. Its reference number is CIV-2014-463-198. The application is to be
heard by the High Court at Rotorua on 10 February 2015 at 10.45am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is is Hydac Limited, whose address for service is care of Turner Hopkins Solicitors, 400 Lake
Road, Takapuna, Auckland 0622. Telephone: (09) 486 2169. Facsimile: (09) 486 2160. The plaintiff’s solicitor is
M. J. Robinson, whose address is as noted above.
Dated this 23rd day of January 2015.
2015-aw427
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 8 December 2014, an application for putting CONSTRUCTION TRADE TRAINING CENTRE LIMITED into
liquidation was filed in the High Court at Rotorua. Its reference number is CIV-2014-463-203. The application
is to be heard by the High Court at Rotorua on Tuesday 10 February 2015 at 10.45am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
12
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue
Department, Legal and Technical Services, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 0654.
Facsimile: (07) 959 7614 (Enquiries to: G. V. Williams on telephone (03) 951 2270). The plaintiff’s solicitor is
D. J. Phillips, whose address is as noted above.
Dated this 23rd day of January 2015.
2015-aw436
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 12 December 2014, an application for putting KAPAI CHOICE LIMITED into liquidation was filed in the
High Court at Rotorua. Its reference number is CIV-2014-463-204. The application is to be heard by the High
Court at Rotorua on Tuesday 10 February 2015 at 10.45am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue
Department, Legal and Technical Services, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 0654.
Facsimile: (07) 959 7614 (Enquiries to: L. Banks-Novak on telephone (04) 890 2582). The plaintiff’s solicitor is
D. J. Phillips, whose address is as noted above.
Dated this 23rd day of January 2015.
2015-aw432
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 15 December 2014, an application for putting M SINGH HOLDINGS LIMITED into liquidation was filed in
the High Court at Rotorua. Its reference number is CIV-2014-463-206. The application is to be heard by the
High Court at Rotorua on Tuesday 10 February 2015 at 10.45am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue
Department, Legal and Technical Services, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 0654.
Facsimile: (07) 959 7614 (Enquiries to: C. S. Ogden on telephone (09) 986 6040). The plaintiff’s solicitor is
D. J. Phillips, whose address is as noted above.
Dated this 23rd day of January 2015.
2015-aw434
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
13
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
1. On 17 December 2014, an application for putting REAL KIWI LIMITED into liquidation was filed in the High
Court at Napier. Its reference number is CIV-2014-441-145. The application is to be heard by the High Court
at Napier on 12 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Accident Compensation Corporation, whose address for service is DLA Phillips Fox,
Chartered Accountants House, 50–64 Customhouse Quay, Wellington 6011. The plaintiff’s solicitor is Sean
Martin O’Sullivan, whose address is as noted above.
Dated this 22nd day of January 2015.
2015-aw404
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 4 September 2014, an application for putting MISSIONVIEW GARDENS LIMITED into liquidation was
filed in the High Court at Napier. Its reference number is CIV-2014-441-99. The application is to be heard by
the High Court at Napier on 12 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Legal and Technical
Services, 5th Floor, Asteron Centre, 55 Featherston Street (PO Box 1462), Wellington. Telephone:
(04) 890 1127. Facsimile: (04) 890 0009. The plaintiff’s solicitor is Julia Marie Snelson, whose address is as
noted above.
Dated this 29th day of January 2015.
2015-aw441
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 17 September 2014, an application for putting JADONI INVESTMENTS (NZ) LIMITED into liquidation
was filed in the High Court at Auckland. Its reference number is CIV-2014-404-2499. The application is to be
heard by the High Court at Auckland on 13 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is Body Corporate 345866, whose address for service is care of Morgan Coakle, Solicitors,
Level 9, The AIG Building, 41 Shortland Street, Auckland. The plaintiff’s solicitor is Rhonda Margot Graham,
whose address is as noted above.
Dated this 23rd day of January 2015.
14
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
2015-aw459
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 15 December 2014, an application for putting PUNJABI BOOZE BROTHERS LIMITED into liquidation
was filed in the High Court at Rotorua. Its reference number is CIV-2014-463-205. The application is to be
heard by the High Court at Rotorua on Tuesday 10 February 2015 at 10.45am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue
Department, Legal and Technical Services, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 0654.
Facsimile: (07) 959 7614 (Enquiries to: C. S. Ogden on telephone (09) 986 6040). The plaintiff’s solicitor is
D. J. Phillips, whose address is as noted above.
Dated this 23rd day of January 2015.
2015-aw433
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 18 December 2014, an application for putting OAK TREE MOTEL LIMITED into liquidation was filed in
the High Court at Rotorua. Its reference number is CIV-2014-463-208. The application is to be heard by the
High Court at Rotorua on Tuesday 10 February 2015 at 10.45am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue
Department, Legal and Technical Services, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 0654.
Facsimile: (07) 959 7614 (Enquiries to: M. L. Pou on telephone (09) 986 6179). The plaintiff’s solicitor is
D. J. Phillips, whose address is as noted above.
Dated this 23rd day of January 2015.
2015-aw435
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 3 December 2014, an application for putting JOGA HORTICULTURAL SERVICES LIMITED into
liquidation was filed in the High Court at Tauranga. Its reference number is CIV-2014-470-204. The
application is to be heard by the High Court at Tauranga on Monday 23 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
15
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
plaintiff’s address for service.
4. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Inland Revenue
Department, Legal and Technical Services, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 1400.
Facsimile: (07) 959 7614 (Enquiries to: P. Singh on telephone (09) 985 7224). The plaintiff’s solicitor is
P. J. Broczek, whose address is as noted above.
Dated this 23rd day of January 2015.
2015-aw431
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 20 November 2014, an application for putting ACTIVE FOREST EQUIPMENT LIMITED into liquidation
was filed in the High Court at Rotorua. Its reference number is CIV-2014-463-193. The application is to be
heard by the High Court at Rotorua on 10 February 2015 at 10.45am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is J D Contracting Limited, whose address for service is at the offices of Glaistor Ennor,
18 High Street, Auckland. The plaintiff’s solicitor is Paul McKendrick, whose address is as noted above.
Dated this 29th day of January 2015.
2015-aw380
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 12 December 2014, an application for putting PHAETON HOLDING LIMITED into liquidation was filed in
the High Court at Auckland. Its reference number is CIV-2014-404-3281. The application is to be heard by the
High Court at Auckland on 20 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is Body Corporate No. 199011, whose address for service is care of Price Baker Berridge,
Level 2, 87 Central Park Drive, Henderson, Auckland 0610. Telephone: (09) 836 1079. Facsimile: (09) 837 2667.
The plaintiff’s solicitor is Philip Muir, whose address is as noted above.
Dated this 29th day of January 2015.
2015-aw320
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 14 November 2014, an application for putting FOREST EXPORT MANAGEMENT LIMITED into
liquidation was filed in the High Court at Napier. Its reference number is CIV-2014-441-131. The application is
16
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
to be heard by the High Court at Napier on 12 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is Jim Dean Powell, whose address for service is at the offices of Inder Lynch Lawyers, Top
Floor, 621 Great South Road, Manukau, Auckland 2104. Postal Address: PO Box 76745, Manukau, Auckland
2241. The plaintiff’s solicitor is Julian Mark Airey, whose address is as noted above.
Dated this 22nd day of January 2015.
2015-aw358
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 13 November 2014, an application for putting DARROCH HOLDINGS LIMITED into liquidation was filed
in the High Court at Christchurch. Its reference number is CIV-2014-409-830. The application is to be heard
by the High Court at Christchurch on 12 February 2015 at 10.00am.
2. A person, other than the defendant company, who wants to appear at the hearing of the application must file
an appearance not later than the second working day before that day.
3. The statement of claim and verifying affidavit may be inspected at the registry of the Court or at the
plaintiff’s address for service.
4. The plaintiff is Canterbury Stone Piling Limited, whose address for service is 737 Main North Road,
Belfast, Christchurch 8051. The plaintiff’s solicitor is Ngaire Smith, whose address is 7/1025 Ferry Road,
Christchurch 8023. Postal Address: PO Box 19882, Christchurch 8241.
Dated this 28th day of January 2015.
2015-aw528
Appointment/Release of Administrators
SHANTON FASHIONS LIMITED (administrator appointed)
Notice of Appointment of Administrator and
Notice of First Meeting of Creditors
Notice is hereby given that Bryan Edward Williams, insolvency practitioner of Auckland, was appointed
administrator of SHANTON FASHIONS LIMITED, pursuant to section 239I of the Companies Act 1993, on 11 January
2015.
The first meeting of creditors of the company was held at the Commerce Club of Auckland at 27–33 Ohinerau
Street, Remuera, on Wednesday 21 January 2015 commencing at 11.00am.
The purpose of the meeting was to:
a. decide whether to replace the administrator;
b. decide whether to appoint a creditors’ committee and, if so, to appoint its members;
c. receive and consider the director’s statement of the company; and
d. submit and consider an overview of the conduct of the administration.
Enquiries to: Bryan Edward Williams, BWA Insolvency Limited, PO Box 609, Kumeu 0841. Telephone: (09) 412 9762.
17
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Facsimile: (09) 412 9763. Refer also to www.bwainsolvency.co.nz
2015-aa233
Appointment/Release of Liquidators
RESERVE COMPUTER SYSTEMS LIMITED (in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Prove Debts or Claims
Notice is hereby given that, subsequent to a resolution as to solvency and in accordance with section 241(2)(a) of
the Companies Act 1993, the shareholders of the above-named company, on 20 January 2015 at 4.30pm, appointed
Peri Micaela Finnigan and Boris van Delden, chartered accountants of Auckland, jointly and severally as
liquidators of the above-named company.
The undersigned does hereby fix 6 March 2015 as the day on or before which the creditors of the company are to
prove their debts or claims and to establish any title they may have to priority, under section 312 of the
Companies Act 1993, or to be excluded from the benefit of any distribution made before the debts are proved or,
as the case may be, from objecting to the distribution.
PERI FINNIGAN, Liquidator.
Date of Liquidation: 20 January 2015.
Address of Liquidators: McDonald Vague Limited, PO Box 6092, Wellesley Street, Auckland 1141. Telephone:
(09) 303 0506. Facsimile: (09) 303 0508.
Enquiries to: Peri Finnigan. Telephone: (09) 303 9519.
Note: This is a solvent liquidation.
2015-al381
PIEFECTION FOODS LIMITED (in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Prove Debts or Claims
Notice is hereby given that, in accordance with section 241(2)(a) of the Companies Act 1993, the sole shareholder
of the above-named company, on 15 January 2015 at 11.30am, appointed Boris van Delden and Peri Micaela
Finnigan, insolvency practitioners of Auckland, jointly and severally as liquidators of the above-named company.
The undersigned does hereby fix 27 February 2015 as the day on or before which the creditors of the company are
to prove their debts or claims and to establish any title they may have to priority, under section 312 of the
Companies Act 1993, or to be excluded from the benefit of any distribution made before the debts are proved or,
as the case may be, from objecting to the distribution.
BORIS van DELDEN, Liquidator.
Date of Liquidation: 15 January 2014.
Address of Liquidators: McDonald Vague Limited, PO Box 6092, Wellesley Street, Auckland 1141. Telephone:
(09) 303 0506. Facsimile: (09) 303 0508. Website: www.mvp.co.nz
Enquiries to: Glenys Keil. Telephone: (09) 306 3331.
2015-al332
BIRKENHEAD HOSPITALITY LIMITED, CK HOSPITALITY LIMITED and TOBYS
LIMITED (all in liquidation)
Notice of Appointment of Liquidator and
Notice to Creditors to Claim
Notice is hereby given, pursuant to section 255(2) of the Companies Act 1993, that by way of entry in the minute
18
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
book of each company in accordance with section 122 of the Companies Act 1993, John Michael Gilbert was
appointed liquidator of the companies on 31 December 2014 at 4.30pm.
The liquidator does hereby fix 19 February 2015 as the day on or before which the creditors of the companies are
to make their claims and to establish any priority their claims may have, under section 312 of the Companies Act
1993, or to be excluded from the benefit of any distribution made before their claims are made or, as the case may
be, from objecting to any distribution.
J. M. GILBERT, Liquidator.
Address of Liquidator: C/o C & C Strategic Limited, Private Bag 47927, Ponsonby, Auckland. Telephone:
(09) 376 7506. Facsimile: (09) 376 6441.
2015-al361
KATSUBI CHARTWELL CO. LIMITED (in liquidation)
Public Notice of Appointment of Liquidator
Pursuant to Section 3, 255(2)(a) of the Companies Act 1993
On 16 January 2015, it was resolved by special resolution of shareholders, pursuant to section 241(2)(a) of the
Companies Act 1993, that KATSUBI CHARTWELL CO. LIMITED be liquidated and that Joon Youl Seo, chartered
accountant of Auckland, be appointed liquidator for the purpose.
The liquidation commenced on 16 January 2015 at 10.00am.
Creditors and shareholders may direct enquiries to me during normal business hours at the address and contact
numbers stated below.
JOON YOUL SEO, Liquidator.
Address for Service: PO Box 8722, Symonds Street, Auckland 1015. Telephone: (09) 303 2200. Facsimile:
(09) 307 2074.
2015-al375
SOUNDS ACCOUNTANCY LIMITED
Notice of Appointment of Liquidator
Company No.: 1062638
Notice is hereby given, pursuant to section 255(2)(a) of the Companies Act 1993, that Andrew Marchel Oorschot
was appointed liquidator of SOUNDS ACCOUNTANCY LIMITED by a resolution of the shareholders, in accordance
with section 241(2)(a) of the Companies Act 1993, with effect from 20 January 2015 at 3.45pm.
Notice to Creditors to Claim
Notice is hereby given that as liquidator of SOUNDS ACCOUNTANCY LIMITED, I fix 20 February 2015 as the day on
or before which the creditors of the company are to make their claims and to establish any priority their claims
may have, under section 312 of the Companies Act 1993 (as amended), or to be excluded from the benefit of any
distribution made before the debts are claimed or, as the case may be, from objecting to the distribution.
Enquiries by creditors and shareholders may be directed to Ashton Wheelans, Chartered Accountants, PO Box
13042, Christchurch 8141 (telephone (03) 366 7154), during normal business hours.
Dated this 20th day of January 2015.
ANDREW M. OORSCHOT, Liquidator.
Note: Any creditor who has a security interest over any of the company's assets should urgently contact our office
with details.
2015-al379
GO KIWI PAY DAY LOANS LIMITED (in liquidation)
Notice of Appointment of Liquidator
Thomas Lee Rodewald was appointed liquidator of GO KIWI PAY DAY LOANS LIMITED on 9 January 2015 at
4.30pm.
19
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Notice to Creditors to Claim
Notice is given that the liquidator fixes 23 February 2015 as the day on or before which creditors are to make
their claims and to establish any priority they may have under section 312 of the Companies Act 1993.
THOMAS LEE RODEWALD, Liquidator.
Address of Liquidator: C/o Rodewald Consulting Limited, PO Box 15543, Tauranga 3144. Mobile: 021 227 7408.
Email: [email protected]
2015-al398
MOLLY MALONES (WELLINGTON) LIMITED (in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Claim
Jeremy Morley and John Fisk, chartered accountants, both of Wellington, were appointed joint and several
liquidators of MOLLY MALONES (WELLINGTON) LIMITED (in liquidation) by shareholders’ resolution approved by
the High Court at Wellington, pursuant to section 241(2)(a) of the Companies Act 1993, on 20 January 2015 at
4.30pm.
We fix 27 February 2015 as the day by which the creditors of the company are to make their claims and to
establish any priority.
Dated this 20th day of January 2015.
JEREMY MORLEY, Liquidator.
Claims and Enquiries to: MOLLY MALONES (WELLINGTON) LIMITED (in liquidation), c/o PwC, 113–119 The Terrace
(PO Box 243), Wellington. Telephone: (04) 462 7000. Facsimile: (04) 462 7492 (Attention: Sandra Pearson).
2015-al389
AMPHIBIANS SWIMMING ACADEMY LIMITED
Notice of Appointment of Liquidators and
Notice to Creditors to Prove Debts or Claims
Notice is hereby given that, in accordance with section 241 of the Companies Act 1993, the shareholders of the
above-named company, on 19 January 2015 at 9.05am, appointed Matthew Peter Kemp, chartered accountant, and
Simon Dalton, chartered certified accountant, both of Auckland, as liquidators.
The undersigned does hereby fix 27 February 2015 as the day on or before which the creditors of the company are
to prove their debts or claims and to establish any title they may have to priority, under section 312 of the
Companies Act 1993, or to be excluded from the benefit of any distribution made before the debts are proved or,
as the case may be, from objecting to the distribution.
MATTHEW KEMP, Joint Liquidator.
Enquiries to: Gerry Rea Partners, PO Box 3015, Auckland. Telephone: (09) 377 3099. Facsimile: (09) 377 3098.
2015-al338
Appointment of Liquidator
The official assignee advises the following liquidation:
16 January 2015
STRYDER LIMITED.
OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch
www.insolvency.govt.nz
Mail Centre, Christchurch
2015-al424
20
8140.
Freephone: 0508 467 658.
Website:
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
MAHIA STREET KITCHEN LIMITED (in liquidation)
Notice of Appointment of Liquidator
I, John Francis Managh, of Napier, hereby give notice that by resolution of the shareholders of the company,
pursuant to section 241(2)(a) of the Companies Act 1993, on 21 January 2015 at 4.00pm, I was appointed
liquidator.
JOHN MANAGH.
Address for Service: 50 Tennyson Street (PO Box
www.johnmanaghandassociates.co.nz
1022),
Napier.
Telephone: (06) 835 6280. Website:
2015-al430
KIWI HOTEL LIMITED (in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Prove Debts or Claims
Notice is hereby given that, subsequent to a resolution as to solvency and in accordance with section 241(2)(a) of
the Companies Act 1993, the shareholders of the above-named company, on 23 January 2015 at 9.00am, appointed
Peri Micaela Finnigan and Boris van Delden, chartered accountants of Auckland, jointly and severally as
liquidators of the above-named company.
The undersigned does hereby fix Friday 6 March 2015 as the day on or before which the creditors of the company
are to prove their debts or claims and to establish any title they may have to priority, under section 312 of the
Companies Act 1993, or to be excluded from the benefit of any distribution made before the debts are proved or,
as the case may be, from objecting to the distribution.
PERI FINNIGAN, Liquidator.
Date of Liquidation: 23 January 2015.
Address of Liquidators: McDonald Vague Limited, PO Box 6092, Wellesley Street, Auckland 1141. Telephone:
(09) 303 0506. Facsimile: (09) 303 0508.
Enquiries to: Peri Finnigan. Telephone: (09) 303 9519.
Note: This is a solvent liquidation.
2015-al428
SHINE CAFE LIMITED (in liquidation)
Notice of Appointment of Liquidator and
Notice of Meeting of Creditors
Pursuant to the Companies Act 1993
Company No.: 1990264
Notice is hereby given that the liquidation of SHINE CAFE LIMITED (in liquidation) commenced on 21 January 2015
at 5.23pm, when the members appointed Murray G. Allott, chartered accountant of Christchurch, as liquidator, in
accordance with section 241(2)(a) of the Companies Act 1993, by the passing of a special resolution by entry in the
company minute book.
Pursuant to section 243(8) of the Companies Act 1993, the liquidator is not required to call a creditors’ meeting.
Any enquiries by creditors or shareholders may be directed to the liquidator.
MURRAY G. ALLOTT, Liquidator.
Address of Liquidator: 14B Leslie Hills Drive, Riccarton, Christchurch 8011. Postal Address: PO Box 29432,
Christchurch 8540. Telephone: (03) 365 1028. Facsimile: (03) 365 6400. Email: [email protected]
Note: Any creditors claiming a security interest in respect of this company should provide details to the liquidator
urgently.
2015-al437
21
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
VICTORIA PROJECTS LIMITED (in liquidation)
Public Notice of Appointment of Liquidator
Pursuant to Section 255(2)(a) of the Companies Act 1993
On 26 January 2015, it was resolved by resolution of the shareholders, pursuant to section 241(2)(a) of the
Companies Act 1993, that VICTORIA PROJECTS LIMITED be liquidated and that David William Cope, chartered
accountant of Christchurch, be appointed liquidator for that purpose.
The liquidation commenced on 26 January 2015 at 9.00am.
Notice of Meeting of Creditors
The liquidator proposes not to call a meeting of creditors as provided by section 245(1)(a) of the Companies Act
1993, as all proven creditors’ claims will be paid in full.
Notice to Creditors to Claim
Notice is also given that the liquidator hereby fixes 27 February 2015 as the date on or before which the creditors
of the company are to make their claims and to establish any priority their claims may have under section 312 of
the Companies Act 1993.
Creditors and shareholders may direct enquiries to the liquidator during normal business hours at the address
and contact numbers stated below.
DAVID W. COPE, Liquidator.
Address for Service: C/o Cope Shearing Limited, Chartered Accountants, 68 Mandeville Street, Riccarton,
Christchurch 8011. Postal Address: PO Box 9019, Christchurch 8149. Telephone: (03) 943 0020. Facsimile:
(03) 943 0013. Email: [email protected]
Note: This is a liquidation of a solvent company.
2015-al465
ARMAGH PROJECTS LIMITED (in liquidation)
Public Notice of Appointment of Liquidator
Pursuant to Section 255(2)(a) of the Companies Act 1993
On 26 January 2015, it was resolved by resolution of the shareholders, pursuant to section 241(2)(a) of the
Companies Act 1993, that ARMAGH PROJECTS LIMITED be liquidated and that David William Cope, chartered
accountant of Christchurch, be appointed liquidator for that purpose.
The liquidation commenced on 26 January 2015 at 9.00am.
Notice of Meeting of Creditors
The liquidator proposes not to call a meeting of creditors as provided by section 245(1)(a) of the Companies Act
1993, as all proven creditors’ claims will be paid in full.
Notice to Creditors to Claim
Notice is also given that the liquidator hereby fixes 27 February 2015 as the date on or before which the creditors
of the company are to make their claims and to establish any priority their claims may have under section 312 of
the Companies Act 1993.
Creditors and shareholders may direct enquiries to the liquidator during normal business hours at the address
and contact numbers stated below.
DAVID W. COPE, Liquidator.
Address for Service: C/o Cope Shearing Limited, Chartered Accountants, 68 Mandeville Street, Riccarton,
Christchurch 8011. Postal Address: PO Box 9019, Christchurch 8149. Telephone: (03) 943 0020. Facsimile:
(03) 943 0013. Email: [email protected]
Note: This is a liquidation of a solvent company.
2015-al466
TIGER RAG LIMITED (in liquidation)
Notice of Appointment of Liquidators and
22
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Notice to Creditors to Claim
Craig Alexander Sanson, insolvency practitioner, and Colin Thomas McCloy, chartered accountant, both of
Auckland, were appointed joint and several liquidators of TIGER RAG LIMITED (in liquidation) by the High Court at
Auckland, pursuant to section 241(2)(c) of the Companies Act 1993, on 22 January 2015 at 10.59am.
We fix 26 February 2015 as the day by which the creditors of the company are to make their claims and to
establish any priority.
Dated this 22nd day of January 2015.
CRAIG ALEXANDER SANSON, Liquidator.
Claims and Enquiries to: TIGER RAG LIMITED (in liquidation), c/o PwC, 188 Quay Street (Private Bag 92162),
Auckland. Telephone: (09) 355 8000. Facsimile: (09) 355 8013 (Attention: Katerina Sutherland).
2015-al402
THE MAGIC FACTORY LIMITED (in liquidation)
Notice of Appointment of Liquidators
Pursuant to Section 241(2)(c) of the Companies Act 1993
Company No.: 296663
Vivian Judith Fatupaito and Shaun Neil Adams, of KPMG, were appointed joint and several liquidators of the
company by the High Court at Auckland on 22 January 2015 at 11.03am.
Notice to Creditors to Claim
Pursuant to Liquidation Regulation 12 of the Companies Act 1993
The liquidators fix 23 March 2015 as the day on or before which the creditors of the company are to make their
claims and to establish any priority.
Dated this 22nd day of January 2015.
VIVIAN JUDITH FATUPAITO, Liquidator.
Please Direct Enquiries During Normal Business Hours to: Paul Burns, KPMG, 18 Viaduct Harbour Avenue,
Auckland 1010. Postal Address: PO Box 1584, Shortland Street, Auckland 1140. Telephone: (09) 363 3495. Email:
[email protected]
2015-al403
REBECCA KATE LIMITED (in liquidation)
Notice of Appointment of Liquidator and
Notice to Creditors to Claim
Pursuant to Section 255(2) of the Companies Act 1993
Take notice that REBECCA KATE LIMITED (in liquidation) was resolved by special resolution of the shareholder,
pursuant to section 241(2)(a) of the Companies Act 1993, on 23 January 2015 to be put into liquidation.
John Marshall Scutter was appointed liquidator.
The liquidation commenced on 23 January 2015 at 8.34am.
The liquidator hereby fixes 27 February 2015 as the day on or before which the creditors of the company are to
make their claims and to establish any priority their claims may have, under section 312 of the Companies Act
1993, or to be excluded from the benefit of any distribution made before the debts are claimed or, as the case may
be, from objecting to their distribution.
Claims or Enquiries May be Directed to the Liquidator: PO Box 2236, Raumati Beach, Paraparaumu 5255. Mobile:
021 898 029.
2015-al457
3 C BAR LIMITED (in liquidation)
Notice of Appointment of Liquidators and
23
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Notice to Creditors to Claim
Jeremy Morley and John Fisk, chartered accountants of Wellington, were appointed joint and several liquidators of
3 C BAR LIMITED (in liquidation) by shareholders’ resolution approved by the High Court on 23 January 2015 at
12.25pm.
We fix 27 February 2015 as the day by which the creditors of the company are to make their claims and to
establish any priority.
Dated this 23rd day of January 2015.
JEREMY MORLEY, Liquidator.
Claims and Enquiries to: 3 C BAR LIMITED (in liquidation), c/o PwC, 113–119 The Terrace (PO Box 243), Wellington.
Telephone: (04) 462 7000. Facsimile: (04) 462 7492 (Attention: Sandra Pearson).
2015-al455
BAY CONSTRUCTION LIMITED (in liquidation)
Notice of Appointment of Liquidator
The Companies Act 1993
Stephen Douglas Young, of Nexia New Zealand, Chartered Accountants, was appointed liquidator of the
above-named company, pursuant to section 241(2)(a), on 20 January 2015 at 11.00am.
Notice to Creditors to Prove Debts or Claims
Notice is given that the liquidator fixes 13 March 2015 as the day on or before which the creditors of the company
are to make their claims and to establish any priority their claims may have, under section 312, or to be excluded
from the benefit of any distribution made before the claims are made or, as the case may be, from objecting to the
distribution.
Notice of Intention to Remove
Application to remove the above-named company will be made to the Registrar, pursuant to section 318(1)(e), on
the grounds that the documents referred to in section 257(1)(a) will be sent to the Registrar after 20 working days
from the date of this notice. Objections to remove, under section 321, must be delivered to the Registrar before
13 March 2015.
Dated this 22nd day of January 2015.
STEPHEN DOUGLAS YOUNG, Liquidator.
The Address and Telephone Number to Which, During Normal Business Hours, Enquiries May be Directed by a
Creditor or Member: Nexia New Zealand, Chartered Accountants, PO Box 76261, Manukau, Auckland 2241.
Telephone: (09) 262 2595.
2015-al401
MJZ INVESTMENT LIMITED (in liquidation)
Notice of Appointment of Liquidator
Pursuant to Section 3, 255(2)(a) of the Companies Act 1993
On 23 January 2015 at 1.39pm, pursuant to section 241 of the Companies Act 1993, it was resolved by special
resolution of the shareholder that MJZ INVESTMENT LIMITED be liquidated and that Christopher Robert Ross
Horton be appointed liquidator.
Notice to Creditors to Prove Debts or Claims
Notice is given that the liquidator fixes 5 March 2015 as the day on or before which the creditors of the company
are to make their claims and establish any priority, under section 312 of the Companies Act 1993, or to be
excluded from the benefit of any distribution made before their claims are made or, as the case may be, from
objecting to any distribution.
C. R. R. HORTON, Liquidator.
Creditors and Members May Direct Enquiries to the Liquidator at: Chris Horton Associates Limited, PO Box 1725,
Shortland Street, Auckland 1140. Telephone: (09) 379 2222. Email: [email protected]
2015-al442
24
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
BK & DJ MIDDLETON LIMITED (in liquidation)
Notice of Appointment of Liquidator
I, John Francis Managh, of Napier, hereby give notice that by resolution of the shareholders of the company,
pursuant to section 241(2)(a) of the Companies Act 1993, on 26 January 2015 at 10.00am, I was appointed
liquidator.
JOHN MANAGH.
Address for Service: 50 Tennyson Street (PO Box
www.johnmanaghandassociates.co.nz
1022),
Napier.
Telephone: (06) 835 6280. Website:
2015-al469
VIVID TECHNOLOGIES LIMITED (in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Claim
Pursuant to Section 255(2)(a) of the Companies Act 1993
Take notice that Peter Esmond Farrell, of Rotorua, and Simon Paul Rogan, of Auckland, both chartered
accountants, have been appointed joint and several liquidators of the above-named company.
The liquidation commenced on 22 January 2015 at 10.51am.
The undersigned does hereby fix 20 February 2015 as the day on or before which the creditors of the company are
to make their claims and to establish any priority their claims may have, under section 312 of the Companies Act
1993, or to be excluded from the benefit of any distribution made before their claims are made or from objecting
to the distribution.
Dated this 23rd day of January 2015.
SIMON ROGAN, Liquidator.
Creditors and Shareholders of the Company May Direct Enquiries During Normal Business Hours to: Kelman & Co,
PO Box 7575, Auckland 1141. Telephone: (09) 303 0401. Facsimile: (09) 303 0403.
2015-al446
MOTORSMART AUTOS LIMITED (in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Prove Debts or Claims
Notice is hereby given that, in accordance with section 241(2)(a) of the Companies Act 1993, the shareholders of
the above-named company, on 11 October 2014 at 5.48pm, appointed Stuart Brauninger, insolvency practitioner of
Auckland, as liquidator of the above-named company.
The undersigned does hereby fix 11 February 2015 as the day on or before which the creditors of the company are
to prove their debts or claims and to establish any title they may have to priority, under section 312 of the
Companies Act 1993, or to be excluded from the benefit of any distribution made before the debts are proved or,
as the case may be, from objecting to the distribution.
STUART BRAUNINGER, Liquidator.
Enquiries to: PO Box 105270, Auckland 1143. Telephone: (09) 973 4641.
[email protected]
Facsimile: (09) 357 6034. Email:
2015-al453
SAWASDEE THAI FOOD LIMITED (in liquidation)
Notice of Appointment of Liquidator and
Notice to Creditors to Claim
On 22 January 2015 at 2.30pm, the shareholders of SAWASDEE THAI FOOD LIMITED passed a special resolution
25
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
putting the company into liquidation and appointed Trevor Edwin Laing as liquidator of the company.
Creditors should file claims and register any priority their claims may have, under section 312 of the Companies
Act 1993, by 23 February 2015.
For Enquiries Contact the Liquidator: Trevor Laing, Trevor Laing & Associates, PO Box 2468, South Dunedin,
Dunedin 9044. Telephone: (03) 454 4559.
Note: Creditors who believe they have a security interest in any of the company’s property must provide details to
the liquidator urgently.
2015-al445
MHW GROUP LIMITED (formerly THE MUD HOUSE WINE GROUP LIMITED) and
MHW PARTNERSHIP LIMITED (both in liquidation)
Notice of Appointment of Liquidator and
Notice to Creditors to Claim
Notice is given that, by way of resolutions of the shareholders of the above-named companies in accordance with
section 122 of the Companies Act 1993, Douglas Kim Fisher, chartered accountant of Auckland, was appointed
liquidator of the companies on 22 January 2015 at 4.30pm.
The directors of MHW GROUP LIMITED and MHW PARTNERSHIP LIMITED have completed a declaration of
solvency.
The liquidator fixes 20 February 2015 as the day on or before which the creditors of the companies are to make
their claims and to establish any priority their claims may have, under section 312 of the Companies Act 1993, or
to be excluded from the benefit of any distribution made before their claims are made or, as the case may be, from
objecting to any distribution.
D. K. FISHER, Liquidator.
Any Enquiries in This Matter Should be Addressed to the Registrar or the Liquidator at the Following Address:
D. K. Fisher, PO Box 26106, Epsom, Auckland 1344. Mobile: 021 574 685. Facsimile: (09) 638 6283.
Note: As part of the sale of the brands formerly owned by the group in April 2014, THE MUD HOUSE WINE GROUP
LIMITED was required to remove the Mud House brand name from its company name and the company now in
liquidation changed its name to MHW GROUP LIMITED on 1 April 2014.
2015-al406
WBF LIMITED (formerly WESTERN BAY FINANCE LIMITED) (in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Prove Debts or Claims
Notice is hereby given that, in accordance with section 241(2)(a) of the Companies Act 1993, the shareholders of
the above-named company, on 28 October 2014 at 12.00 midday, appointed Stuart Brauninger, insolvency
practitioner of Auckland, as liquidator of the above-named company.
The undersigned does hereby fix 11 February 2015 as the day on or before which the creditors of the company are
to prove their debts or claims and to establish any title they may have to priority, under section 312 of the
Companies Act 1993, or to be excluded from the benefit of any distribution made before the debts are proved or,
as the case may be, from objecting to the distribution.
STUART BRAUNINGER, Liquidator.
Enquiries to: PO Box 105270, Auckland 1143. Telephone: (09) 973 4641.
[email protected]
2015-al452
STAR BOX PROPERTIES LIMITED
Public Notice of Appointment of Liquidator and
Notice to Creditors to Claim
Pursuant to Section 255(2)(a) of the Companies Act 1993
26
Facsimile: (09) 357 6034. Email:
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
On Wednesday 3 December 2014 at 10.00am, it was resolved by the shareholders of the company that STAR BOX
PROPERTIES LIMITED be liquidated and that Rowan Kingstone, of Kingstone Cox Chartered Accountants Limited,
Auckland, be appointed liquidator with immediate effect.
Creditors and shareholders of the company may direct enquiries to the liquidator during normal business hours
at the address and contact numbers below.
Dated this 3rd day of December 2014.
ROWAN KINGSTONE, Liquidator.
Address for Service: Kingstone Cox Chartered Accounts Limited, Level 1, 7 Falcon Street, Parnell, Auckland 1052.
Telephone: (09) 303 3007. Facsimile: (09) 303 1600.
2015-al325
MARUONZ CONSTRUCTION LIMITED and MARUONZ D&C LIMITED
(both in liquidation)
Notice of Appointment of Liquidators
The above-named companies were placed into liquidation by special resolutions of the shareholders on
19 February 2015 at 11.30am.
Gareth Russel Hoole and Wade Steven Glass, chartered accountants, were appointed joint and several liquidators
pursuant to section 241(2)(a) of the Companies Act 1993.
Notice to Creditors to Prove Debts or Claims
Notice is given that the liquidators fix 18 February 2015 as the day on or before which creditors of the companies
are to make their claims and to establish any priority their claims may have, under section 312 of the Companies
Act 1993, or to be excluded from the benefit of any distribution made before their claims are made or, as the case
may be, from objecting to any distribution.
Dated this 19th day of January 2015.
GARETH RUSSEL HOOLE and WADE STEVEN GLASS, Liquidators.
The Address and Telephone Number to Which, During Normal Business Hours, Enquiries May be Directed by a
Creditor or Member: Ecovis KGA Limited, Chartered Accountants, PO Box 37223, Parnell, Auckland 1151.
Telephone: (09) 921 4630.
2015-al341
IDATA RESOLUTIONS LIMITED (in liquidation)
Notice of Appointment of Liquidator
Dennis Clifford Parsons was appointed liquidator of IDATA RESOLUTIONS LIMITED (in liquidation) on
21 January 2015 at 1.30pm.
The liquidator fixes Friday 20 February 2015 as the day on or before which the creditors of the company are to
make their claims and establish any priority their claims may have, under section 312 of the Companies Act 1993,
or to be excluded from the benefit of any distribution made before their claims are made or, as the case may be,
from objecting to the distribution.
D. C. PARSONS, Liquidator.
Address for Service: Indepth Forensic Limited, PO Box 278, Hamilton. Telephone: (07) 957 8675. Website:
www.indepth.co.nz
2015-al392
Appointment/Release of Receivers & Managers
DARNOC HOLDINGS LIMITED (in receivership and in liquidation)
27
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Notice of Cessation of Receivership
Pursuant to Section 29 of the Receiverships Act 1993
Company No.: 1197514
Anthony Charles Harris, of Tauranga, hereby gives notice that on 28 December 2014 he ceased to act as receiver
and manager of all the property and assets of the above-named company.
ANTHONY HARRIS, Receiver and Manager.
Address Enquiries to: Anthony Harris, Insolvency Practitioner, 12 Bethlehem Road, PO Box 16261, Tauranga 3147.
Telephone: (07) 579 3528. Facsimile: (07) 579 3527. Email: [email protected]
2015-ar357
PLUM DUFF LIMITED and WOOLPAK HOLDINGS LIMITED (both in receivership)
Notice of End of Receiverships
Pursuant to Section 29 of the Receiverships Act 1993
Company Nos.: 1061930, 1806730
Presented by: Maurice Noone, PwC, PO Box 13244, Christchurch 8141.
Maurice George Noone and Malcolm Grant Hollis hereby give notice that upon signing this document the
receivership of the above-named companies ceased.
Dated this 23rd day of January 2015.
MAURICE NOONE, Receiver.
2015-ar461
Bankruptcies
Bankruptcies
The official assignee advises the following bankruptcies:
Aerts, Andrew, 26 Weka Place, Tokoroa – 21 January 2015.
Allen, David Lawrence, 8 Waipuna Place, Rototuna, Hamilton – 22 January 2015.
Barnett, Nathan David, 61 Bridge Street, RD 22, Geraldine – 22 January 2015.
Braithwaite, David John, 7 Moeraki Place, Hei Hei, Christchurch – 20 January 2015.
Burt, Sarah Tracy, 25B Douglas Street, Levin – 16 January 2015.
Butcher, Elaine Frances, 74 Ramsay Drive, RD 5, Taupo – 21 January 2015.
Butcher, Nigel Stuart, 74 Ramsay Drive, RD 5, Taupo – 21 January 2015.
De Thierry, Natasha Jean, 131 Millbrook Road, Sunnyvale, Auckland – 20 January 2015.
Edwards, Ngaire Elizabeth, 41 Gowerton Place, Richmond, Christchurch – 21 January 2015.
Foskett, Stacey Maree (also known as Mashiter, Stacey Maree), 25 Riverbank Road, RD 3, Wanganui –
22 January 2015.
Grace, Junior Parangi (also known as Parangi, Junior and Grace, Austin), 55A Ward Street, Trentham, Upper
Hutt – 20 January 2015.
Green, Victor Gordon, 439 Maunganui Road, Mount Maunganui – 16 January 2015.
Haggart, Patricia Mary (also known as Taylor, Patricia Mary) , 42 Quaifes Road, Halswell, Christchurch –
16 January 2015.
Hickman, Ross Michael, 3A/262 Victoria Avenue, Remuera, Auckland – 21 January 2015.
Hollinworth, Amy Louise, 18 Hendry Gardens, Wymondham, Norfolk, United Kingdom – 16 January 2015.
Jolly, Lisa Natasha (also known as Winchester, Lisa Natasha), 55 Cain Street, Parkside, Timaru – 21 January
28
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
2015.
Macartney, Terrence John, 159 Tetoke Road, RD 2, Reporoa – 19 January 2015.
McKee, Amanda, 1/229 Glengala Road, Sunshine West, Victoria, Australia – 19 January 2015.
Netzler, Bryan Stephen, 6 Links Road, New Lynn, Auckland – 22 January 2015.
Payne, James Frederick, 66 Woodlands Road, Opotiki – 19 January 2015.
Philip, Alaina Marie, 11 Cheyne Street, Windsor, Invercargill – 21 January 2015.
Philip, Kenneth Piho, 11 Cheyne Street, Windsor, Invercargill – 21 January 2015.
Ratcliffe, Tracey Vanda (also known as Walsh, Tracey and Crayford, Tracey), 260 Kapiro Road, RD 1, Kerikeri
– 22 January 2015.
Roberts, Keith William, 7 Commerce Street, Frankton, Hamilton – 19 January 2015.
Russell, Jocelyn Juliet (also known as Choa, Yan; Russell, Jocelyn Juliet Choa Yan and Choa, Jocelyn Juliet
Yan), 53 Kingsley Drive, Flaxmere, Hastings – 21 January 2015.
Russell, Michael Karena, 53 Kingsley Drive, Flaxmere, Hastings – 21 January 2015.
Shackleton, Amanda-Vieder, 9 Warriston Avenue, Waiuku – 4 December 2014.
Sharp, Matthew Anthony, 5 Vanquish Place, Flagstaff, Hamilton – 21 January 2015.
Smith, Neisha Leigh, 207A High Street, Northcote, Victoria, Australia – 21 January 2015.
Spence, Paul Christopher, 34 Solander Road, Pegasus, North Canterbury – 19 January 2015.
Turfrey, Alexandria Lee (also known as Pollock, Alexandria), 4 George Street, Clinton – 19 January 2015.
Yang, Dahang, 831A Chapel Road, Shamrock Park, Auckland – 21 January 2015.
OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch
www.insolvency.govt.nz
Mail
Centre,
Christchurch
8140.
Freephone: 0508 467 658.
Website:
2015-ba423
No Asset Procedures
The official assignee advises the following no asset procedures:
Baker, Rebecca Sue, 6/26 Rangatira Road, Birkenhead, Auckland – 22 January 2015.
Blackwell, Sasha Marie (also known as Trautvetter, Sasha and Robinson, Sasha), 20C Bay Street, Red Beach
– 22 January 2015.
Bone, Maree Jacqueline, 19 Patton Street, Methven – 20 January 2015.
Brooks, Jessica Ata, 2/158 Glamorgan Drive, Torbay, Auckland – 16 January 2015.
Brooks, Rosie Anne (also known as Carr, Rosie Anne), 591A Stonyflat Road, RD 2, Rangiora – 19 January 2015.
Cameron, Christine Leah, 1292 Cambridge Road, RD 3, Hamilton – 21 January 2015.
Chapman, Mark Christopher, 7C4/833 Kingseat Road, RD 1, Papakura – 16 January 2015.
Clark, Robert Leslie, 46 Ossian Street, Ahuriri, Napier – 21 January 2015.
Coyle, Alastair Zane, 51 Green Lane, Pukekohe – 22 January 2015.
Cummings, Ashley Michelle, 3 Baker Street, Fairview Heights, Auckland – 20 January 2015.
Diedricks, Yail Dennis, 67 Boundary Road, Blockhouse Bay, Auckland – 20 January 2015.
Ford, Lisa Anne, 16 Alexandra Street, Marton – 22 January 2015.
Gray, Nadeena Rose (also known as Collier-Todd, Deena) , 2A Goodwin Place, Pinehaven, Upper Hutt –
22 January 2015.
Greenfield, Sarah Jane, 3/8 Mimosa Place, Half Moon Bay, Auckland – 21 January 2015.
Griggs, Adam Christopher Bryan, 911 Rata Street, Mahora, Hastings – 22 January 2015.
Inglis, Victoria, 509A Avenue Road, Hastings – 21 January 2015.
Joll, Bradley Adam, 642 West Coast Road, Oratia, Auckland – 21 January 2015.
Lawson, Tori Sioux, 11D Hinton Road, Taradale, Napier – 16 January 2015.
29
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Lloyd, Emily Alexandra Elizabeth, 356 One Tree Point Road, One Tree Point, Northland – 22 January 2015.
Mulligan, Paige Mary, 70 Peace Street, Whakatane – 16 January 2015.
Nicholls, Barry John, 10 Alpine View Lane, Parklands, Christchurch – 22 January 2015.
Pogai, Iulio, 15 Netherlands Avenue, Kelston, Auckland – 22 January 2015.
Prenton, Anthony Terangai, 9 Florence Daly Place, Mount Roskill, Auckland – 21 January 2015.
Reynolds, Alexandra Mary (also known as Lewis, Alexandra, and Worn, Alexandra), 415A Mangorei Road,
Highlands Park, New Plymouth – 22 January 2015.
Richardson, Christopher Sean, 25 Ocean Road, Surfdale, Waiheke Island – 22 January 2015.
Royal, Lesley Janene (also known as Moran, Lesley, and Anderson, Lesley), 195 Williams Road, RD 3,
Tauranga – 22 January 2015.
Shaw, Blaire Robin, 154 Rifle Range Road, Taupo – 21 January 2015.
Taunt, Shayne Christopher, 1A Rutherford Road, Marewa, Napier – 16 January 2015.
Thomson, Isabelle Jane, 43 Tirotai Crescent, Westmere, Auckland – 16 January 2015.
Turner, Linda Jane, 27B Onewa Road, Northcote, Auckland – 21 January 2015.
OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch
www.insolvency.govt.nz
Mail
Centre,
Christchurch
8140.
Freephone: 0508 467 658.
Website:
2015-ba422
Cessation of Business in New Zealand
AGRITEC PTY LTD
Notice of Intention to Cease to Carry on Business in New Zealand
Company No: 4545925
In accordance with section 341(1)(a) of the Companies Act 1993, AGRITEC PTY LTD gives notice that it intends to
cease to carry on business in New Zealand.
K. R. BLAKERS, Director.
2015-cb374
AUSTRALIA COAST TO COAST PTY LTD
Notice of Intention to Cease to Carry on Business in New Zealand
Pursuant to section 341(1) of the Companies Act 1993, AUSTRALIA COAST TO COAST PTY LTD gives notice that
after the expiration of three months from the date of this notice, the company will cease to carry on business in
New Zealand.
Dated this 21st day of January 2015.
GUY ELAN, Director.
2015-cb387
GUILD ENTERPRISES AUSTRALASIA PTY LTD
Notice of Intention to Cease to Carry on Business in New Zealand
Pursuant to section 341(1) of the Companies Act 1993, GUILD ENTERPRISES AUSTRALASIA PTY LTD gives notice
that after the expiration of three months from the date of this notice, the company will cease to carry on business
in New Zealand.
Dated this 21st day of January 2015.
30
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
GUY ELAN, Director.
2015-cb388
STAR TRACK EXPRESS PTY LIMITED
Notice of Intention to Cease to Carry on Business in New Zealand
Pursuant to Section 341(1)(a) of the Companies Act 1993 (“the Act”)
Notice is hereby given that the above-named company intends to cease to carry on business in New Zealand.
The company intends to give notice to the Registrar, pursuant to section 341(1)(b) of the Act, to remove the
company from the Register not earlier than three months after the publication of this notice.
Dated this 29th day of January 2015.
Enquiries to: Minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortland Street, Auckland 1010.
2015-cb391
LUCAS ENGINEERING & CONSTRUCTION PTY LIMITED
Notice of Intention to Cease to Carry on Business in New Zealand
Company No.: 4008900
Pursuant to section 341(1) of the Companies Act 1993, LUCAS ENGINEERING & CONSTRUCTION PTY LIMITED (an
overseas company) gives notice that, after the expiration of three months from the date of this notice, the
company intends to cease to carry on business in New Zealand.
2015-cb362
AJ LUCAS OPERATIONS PTY LIMITED
Notice of Intention to Cease to Carry on Business in New Zealand
Company No.: 1719256
Pursuant to section 341(1) of the Companies Act 1993, AJ LUCAS OPERATIONS PTY LIMITED (an overseas
company) gives notice that, after the expiration of three months from the date of this notice, the company intends
to cease to carry on business in New Zealand.
2015-cb363
CHAMPION TECHNOLOGIES PTY. LTD.
Public Notice of Intention to Cease Carry on Business in New Zealand
Pursuant to Section 341(1)(a) of the Companies Act 1993
Company No.: 1846963
Notice is hereby given that CHAMPION TECHNOLOGIES PTY. LTD., a company incorporated in Australia and
registered as an Overseas Branch, pursuant to section 341(1) of the Companies Act 1993, intends to cease to
carry on business through its branch and, not earlier than three months after the date of this notice, will give
notice to the Registrar of Companies stating the date on which it will cease to carry on business in New Zealand.
Dated this 29th day of January 2015.
GRAHAM JAMES JOHN BROWN, Director.
Address for Service: Crowe Horwath, Chartered Accountants, Level 29, 188 Quay Street, Auckland 1010.
Telephone: (09) 303 4586. Facsimile (09) 309 1198.
2015-cb359
ROSSI IMPORTS PTY LTD
31
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Notice of Intention to Cease to Carry on Business in New Zealand
Pursuant to Section 341(1) of the Companies Act 1993
Notice is hereby given that ROSSI IMPORTS PTY LTD intends to cease to carry on business in New Zealand and
will be applying to the Registrar of Companies to be removed from the Overseas Register three months from the
date of publication of this notice.
2015-cb340
HAPPY MID PTY LTD
Notice of Intention to Cease Carrying on Business in New Zealand
Company No.: 4265678
Public notice is hereby given, pursuant to section 341(1)(a) of the Companies Act 1993, that HAPPY MID PTY LTD,
an overseas registered company, of Suite 4807, 24B Moorefield Road, Johnsonville 6037, intends to cease carrying
on business in New Zealand and will be removed from the Overseas Register three months from the date of
publication of this notice.
2015-cb326
Charitable Trusts
Dissolution of Charitable Trust Boards
Section 26(1) of the Charitable Trusts Act 1957
The Registrar of Incorporated Societies is satisfied these trust boards are no longer carrying on their operations
and, accordingly, are dissolved from the date of the declaration made by an Assistant Registrar of Incorporated
Societies:
INSPIRATION NEW ZEALAND CHARITABLE TRUST 2475028.
J D TRUST 2573322.
Dated this 29th day of January 2015.
CHARLITA RIGOR, Assistant Registrar of Incorporated Societies.
2015-ct450
Incorporated Societies
Revocation of Dissolution of Incorporated Societies
Section 28(3) of the Incorporated Societies Act 1908
The Registrar of Incorporated Societies is satisfied that the dissolution of these incorporated societies ought to be
revoked and has declared accordingly:
ALLIED NETBALL CLUB INCORPORATED (30 June 2014).
CYCLING NEW ZEALAND-WELLINGTON INCORPORATED (15 November 2007).
DOLPHINZ BASKETBALL CLUB INCORPORATED (31 October 2014).
MORRINSVILLE CARE AND CRAFT SOCIETY INCORPORATED (21 June 2004).
PARNELL CRICKET CLUB INCORPORATED (24 February 2014).
TE ULU O TE WATU SOCIETY INCORPORATED (21 November 2014).
With this publication these societies are revived from the date of their dissolution (noted above) as if no
32
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
dissolution had taken place.
Dated this 29th day of January 2015.
CHARLITA RIGOR, Assistant Registrar of Incorporated Societies.
2015-is448
Dissolution of Incorporated Societies
Section 28(1) of the Incorporated Societies Act 1908
The Registrar of Incorporated Societies is satisfied that these societies are no longer carrying on their operations
and hereby declares them to be dissolved from the date of the declaration made by an Assistant Registrar of
Incorporated Societies:
AUCKLAND MARTIAL ARTS INCORPORATED 223269.
ENGLISH LANGUAGE PARTNERS (HUTT) INCORPORATED 823815.
KIRIKIRI RESIDENTS AND LANDOWNERS ASSOCIATION INCORPORATED 1480180.
LAKE TAUPO ACCOMMODATION ASSOCIATION (INCORPORATED) 306128.
MARTON MUNICIPAL BRASS BAND SOCIETY INCORPORATED 215972.
POSTAL WORKERS UNION INCORPORATED 804452.
TE ULU O TE WATU SOCIETY INCORPORATED 2559885.
THE FOUNDATION OF SPIRITUALIST MEDIUMS NEW ZEALAND INCORPORATED 930552.
TOTARA RD AIR RIFLE CLUB INCORPORATED 1850776.
YOUNG WOMEN’S CHRISTIAN ASSOCIATION OF GREATER WELLINGTON INCORPORATED 215436.
Dated this 29th day of January 2015.
CHARLITA RIGOR, Assistant Registrar of Incorporated Societies.
2015-is449
Land Transfers/Joint Family Homes
Land Transfer Act Notice
The owners of land adjoining the bank of Otautau Stream in the District of Otautau have applied to me to bring
parts of the dry bed of the Otautau Stream under the provisions of the Land Transfer Act 1952 and issue a
Computer Freehold Register for it in their names.
Land Registration District: Southland.
Application: 9814458.5.
Applicant: Golden Ramleh Limited, c/o AWS Legal, 151 Spey Street, Invercargill 9810.
Land Applied for: Parts shown as dry bed of Otautau Stream on LT 461433, being parts of the former bed of
Otautau Stream adjoining Part Section 47 Block III Aparima Hundred, comprised in Computer Freehold Register
SL140/105 in the District of Otautau.
I hereby give notice of my intention to bring the land applied for under the provisions of the Land Transfer Act
1952 and issue a title for it in the name of the applicant unless a caveat forbidding the same is lodged on or
before 27 March 2015.
Dated at the Hamilton Office of Land Information New Zealand this 21st day of January 2015.
L. E. ROE, for Registrar-General of Land.
2015-lt384
Other
33
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Notice of Intention to Correct Register
I intend to rectify the New Zealand Register of Companies, in terms of section 360A(1)(a) of the Companies Act
1993, on the application of the following companies by deleting or replacing incorrect documents and otherwise
adjusting the Register. Dates are those of registration:
24 ON QUEEN ST LIMITED (4786819) – F. Hamida was not a shareholder, and was not appointed as director
upon incorporation; both entries are to be withdrawn – 12 December 2013.
CATHOLIC BISHOPS CONFERENCE SECURITIES LIMITED (526864) – notice of change of name of the
director D. G. Browne to S. M. Lowe was incorrect, requiring reversal; both entries are to be withdrawn –
12 January 2015.
EMBRIONICS LIMITED (1587380) – notice of change of name of the director A. Frontin-Rollet to
H. N. Frontin-Rollet was incorrect, requiring reversal; both entries are to be withdrawn – 19 December 2014
and 21 January 2015.
GS ICT LIMITED (5509226) – Y. H. Cho’s director and shareholder consent forms on incorporation were not
signed personally and are to be replaced – 25 November 2014.
JOHN BILKEY LIMITED (77778) – D. A. Bilkey ceased to act as director on 8 September 2014 not 17 November
2014; residential address also to be updated – 17 November 2014.
TILES BY GEORGE LIMITED (1025818) – liquidators’ first report contained errors – 28 July 2014; first report
filed as a six monthly report – 6 August 2014 (application by liquidators).
Any person who wishes to object must do so by 27 February 2015 (being not less than 20 working days after the
date of this notice).
Dated this 29th day of January 2015.
MANDY McDONALD, Registrar of Companies.
Contact for Enquiries: 0508 COMPANIES (0508 266 726).
Email Address for Objections: [email protected]
2015-ot456
AG LEASING LIMITED and SYBEN AGRICULTURE 2012 LIMITED (“the companies”)
Notice of Proposed Amalgamation
Pursuant to Section 221(4) of the Companies Act 1993
The directors of AG LEASING LIMITED and SYBEN AGRICULTURE 2012 LIMITED hereby give notice of the
proposed amalgamation with AG LEASING LIMITED being the continuing company.
The proposed amalgamation will take effect on 28 February 2015.
Copies of the amalgamation proposal are available for inspection by any shareholder or creditor of the companies
or any person to whom the companies are under an obligation at the registered offices of the companies as
recorded on the Companies Office website during normal business hours.
A shareholder or creditor of the companies, or any person to whom the companies are under an obligation, is
entitled to be supplied free of charge with a copy of the amalgamation proposal upon request.
Authorised by:
THE DIRECTORS OF THE AMALGAMATING COMPANIES.
2015-ot400
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:
34
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
181 CHCH LIMITED. Applicant: Brent John Gilchrist, PO Box 24022, Manners Street, Wellington 6142.
AMAZON TANZ LIMITED. Applicant: Kelly Marie Sinclair, 42 Barnhill Crescent, Pahurehure, Papakura 2113.
ASSURANCE FIRST LIMITED. Applicant: Daniel Harry Carlyon-Johnson, 103A Shelly Beach Road, Saint Marys
Bay, Auckland 1011.
B MATES TOWING AND WRECKING LIMITED. Applicant: Nitika Chand (ABC Business Solutions Limited),
PO Box 23500, Hunters Corner, Auckland 2155.
BBS GROUP ENTERPRISES LIMITED. Applicant: Ferne Johnstone Bradley, PO Box 80002, Riccarton,
Christchurch 8440.
BEACHES PROMOTIONS LIMITED. Applicant: Jaycee Sanisitou (Nicoll Jackson Chartered Accountants),
PO Box 25183, St Heliers, Auckland 1740.
BRASSONI LIMITED. Applicant: Michael William Eiberg (Michael W. Eiberg & Associates Limited), 25 Quail
Drive, Albany Heights, Auckland 0632.
BRONARK SERVICES LIMITED. Applicant: John Baker (Tasman Accounting Group Limited), PO Box 1515,
Nelson 7040.
CAPITAL FINANCE INVESTMENT TRUSTEES LIMITED. Applicant: Shaun Kearney, PO Box 12858, Penrose,
Auckland 1642.
CHUMMER LIMITED. Applicant: John Neil Armstrong, 1/10 Benygloe Place, Highland Park, Auckland 2010.
CROPPER TRUSTEE LIMITED. Applicant: Carla Sullivan (Simple Strategies Limited), PO Box 418, Kaiapoi,
North Canterbury 7644.
CYC (2013) GROUP LIMITED. Applicant: Harry Wang (Precise Consulting Limited), PO Box 38174, Howick,
Auckland 2145.
ELECTRONIC ARTS NEW ZEALAND. Applicant: Tim Witten-Sage (DLA Phillips Fox), PO Box 160, Shortland
Street, Auckland 1140.
FALA MEDIA LIMITED. Applicant: Whetu Esther Frances Fala, 10 Manhattan Court, Paraparaumu Beach,
Paraparaumu 5032.
FIRST STONE LIMITED. Applicant: York B. Yu, Level 7, National Bank Centre, 1/205 Queen Street, Auckland
Central, Auckland 1010.
FORESIGHT HEALTH GROUP LIMITED. Applicant: Chris Knopp (Accounted4 Limited), PO Box 510,
Cambridge 3450.
G C MCQUOID LOGGING LIMITED. Applicant: Roger Hiscock, PO Box 8047, Symonds Street, Auckland 1150.
GENERATION BUILDERS 2011 LIMITED. Applicant: Krystal Armstrong (Leech & Partners Limited), PO Box
180, Ashburton 7740.
GET NAILED 2009 LIMITED. Applicant: Brierley Lau (Inland Revenue), PO Box 2198, Wellington 6140.
HAWKESTONE A LIMITED. Applicant: Angela Marie Hawkey, 5 Motukaraka Point, RD 1, Porirua 5381.
HBS TRUSTEES NO 23 LIMITED. Applicant: Dorothy Mary Stewart (Helmore Stewart), PO Box 44, Rangiora
7440.
HJBM GROUP LIMITED. Applicant: Kevin Ogles (Kevin Ogles – Consultant), PO Box 125290, St Heliers,
Auckland 1740.
HORUS TRUSTEE LIMITED. Applicant: Gavin Vercoe, 1 Giles Road, Ostend, Waiheke Island 1081.
HOUSE MAX LIMITED. Applicant: Antony Martin White, PO Box 6003, Allenton, Ashburton 7742.
ICUCHANGE LIMITED. Applicant: Graham Fletcher, 8 Taha Road, Te Atatu South, Auckland 0610.
JL GIBSON TRUSTEES LIMITED. Applicant: Gina Maree Nesbitt (Edmonds Judd), PO Box 35, Te Awamutu
3840.
JOTIN INVESTMENTS LIMITED. Applicant: Dorothy Mary Stewart (Helmore Stewart), PO Box 44, Rangiora
7440.
KENECT LIMITED. Applicant: Vanessa Cameron (Simpson Dowsett Mackie), PO Box 27240, Mount Roskill,
Auckland 1440.
KERROC LIMITED. Applicant: Peter John Truman, 34 Radiata Avenue, Parklands, Christchurch 8083.
KOZOLE ENTERPRISES LIMITED. Applicant: Kelvin Jonathan Ratnam, 8 Manley Terrace, Newtown,
Wellington 6021.
KULWARAN & SUMANDEEP PROPERTIES LIMITED . Applicant: Kirsty Jane Ferguson Cooper (Bee Like
Limited), PO Box 536, Drury 2247.
35
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
LC FINANCIAL LIMITED. Applicant: Shaun Kearney, PO Box 12858, Penrose, Auckland 1642.
LONGVIEW RESIDENTIAL LIMITED. Applicant: Alli McArthur, 240 Broadway Avenue, Palmerston North 4414.
MANDARIN TRADING (NZ) LIMITED. Applicant: Mei Yee Miranna Wong, 5 Belsomet Place, Golflands,
Auckland 2013.
MANGATEITEI NOMINEES LIMITED. Applicant: Mandy Garriock (HWI Limited), PO Box 99858, Newmarket,
Auckland 1149.
MED TV DIGITAL LIMITED. Applicant: Gabriella Marie Larkin, 218 Richmond Road, Grey Lynn, Auckland
1021.
MERRYVALE FARMLANDS LIMITED. Applicant: Rice Craig, PO Box 72440, Papakura 2244.
MITCH WILLIAMS LIMITED. Applicant: Nikki Marie Evans (Bennett Currie (2014) Limited), PO Box 141,
Palmerston North Central, Palmerston North 4440.
MIX CLUB INVESTMENTS LIMITED. Applicant: Zhen Xu Luan, 2/492 Queen Street, Auckland Central,
Auckland 1010.
MOMENTUM ENTERPRISES LIMITED. Applicant: Charlotte Zelda Ward, 55 Thompson Road, Otakiri,
Whakatane 3192.
MONKEYS ON YO YOS LIMITED. Applicant: Helene Godfrey (Balance Chartered Accountants Limited),
PO Box 670, Wanganui Mail Centre, Wanganui 4540.
MOORE CONTRACT MANAGEMENT LIMITED. Applicant: Krystal Armstrong (Leech & Partners Limited),
PO Box 180, Ashburton 7740.
MY LITTLE PARTY LIMITED. Applicant: Jenny Jean Porter, 54 O’Neill Street, Ponsonby, Auckland 1011.
PACIFIC FILMS LIMITED. Applicant: William Newton Sheat, 22 City View Grove, Harbour View, Lower Hutt
5010.
PAYNTER GRAHAM LIMITED. Applicant: Rachael Gale (Paynter Graham), PO Box 446, Hastings 4156.
PROJECT MANAGERS LIMITED. Applicant: Ani Wilson, 83 Salamanca Road, Sunnynook, Auckland 0620.
R & C YOUNG BUILDING TRUSTEES LIMITED. Applicant: Rob Young, 29A Mitchell Street, Brooklyn,
Wellington 6021.
R.N. COLE CONSTRUCTION LIMITED. Applicant: Christopher Norman Lord (Craig Griffin & Lord), PO Box
9049, Newmarket, Auckland 1149.
REES PROPERTY TRUSTEES LIMITED. Applicant: Graeme Hayward Skeates (Graeme Skeates Law), PO Box
56179, Dominion Road, Auckland 1446.
ROBERG ENTERPRISES LIMITED. Applicant: Joanna Bergman, PO Box 838, Taupo 3351.
ROCKY CONTRACTORS LIMITED. Applicant: Julie Rooney (Accounting 4 Small Businesses Limited), PO Box
292, Paraparaumu 5254.
ROMANTIC NEW ZEALAND WEDDINGS LIMITED. Applicant: Krystal Armstrong (Leech & Partners Limited),
PO Box 180, Ashburton 7740.
SEASCAPE ADVENTURES LIMITED. Applicant: Hilary Ruth van Lent (Eden Perich Prewett Limited), PO Box
17340, Greenlane, Auckland 1546.
SIMRAN GREWAL LIMITED. Applicant: Jagdish Kaur Ludher, I/34B Monteith Crescent, Remuera, Auckland
1050.
SIX DAUGHTERS LIMITED. Applicant: Rubiix Companies (Rubiix Accountants Limited), PO Box 8810,
Symonds Street, Auckland 1150.
SPENCER STREET TRUSTEES LIMITED. Applicant: Nigel Arkell (The Business Advisory Group Limited),
PO Box 164, Shortland Street, Auckland 1140.
SUNRISE RIDGE TRUSTEE LIMITED. Applicant: Lucy Jane Smythe (Dyson Smythe & Gladwell), PO Box 171,
Warkworth 0941.
SYZ CANTON HONGKONG RESTAURANT LIMITED. Applicant: Brierley Lau (Inland Revenue), PO Box 2198,
Wellington 6140.
THE RENT PLACE PROPERTY MANAGEMENT LIMITED. Applicant: Michelle Driscoll, 49A Woodglen Road,
Glen Eden, Auckland 0602.
THREE SEAS LIMITED. Applicant: Marichu Gacusan Pacquing (Bertelsen Harry Waters Limited), PO Box
62600, Greenlane, Auckland 1546.
URBAN LIVING LIMITED. Applicant: Atesh Kumar Bhej (Biz Solutions), PO Box 55088, Eastridge, Auckland
36
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
1146.
W.H. & P.J. HANCOCK LIMITED. Applicant: Emma June Elmiger (Blackburne Group LP), PO Box 966, Taupo
3351.
WAIMARAMA STORE LIMITED. Applicant: Sholto Charles Henry Matthews, 11 Franklin Terrace, Havelock
North 4130.
WINTON SPENCE LIMITED. Applicant: Cheryl Elizabeth Rook (Markhams Waverley Limited), PO Box 96,
Waverley 4544.
WRAPT ON WAIRAKEI LIMITED. Applicant: Keith MacKinlay (MacKinlay Dennison & Associates Limited),
PO Box 65082, Mairangi Bay, Auckland 0754.
YOUNG FAMILY TRUST LIMITED . Applicant: Rebecca Joy Brown (Initiom Limited), PO Box 9255, Waikato Mail
Centre, Hamilton 3240.
YOUR VISION LIMITED. Applicant: Gary John Phillips (Phillips & Co. Limited), PO Box 58, Tairua 3544.
Any person who wishes to object must do so by email to [email protected] by 27 February 2015
(being not less than 20 working days from the date of this notice).
Dated at Auckland this 29th day of January 2015.
MANDY McDONALD, Registrar of Companies.
2015-ot454
Removals
FOWLER & GRAHAM LIMITED and EXPRESS CARRIERS LIMITED
(both in liquidation)
Notice of Intention to Remove Companies From the Register
In the matter of the Companies Act 1993, and in the matter of the above-named companies:
Notice is hereby given, in pursuance of section 320 of the Companies Act 1993 (“the Act”), that:
a. It is intended that the above-named companies be removed from the Register, under section 318(1)(e) of the
Act, on the grounds that the duties of the liquidator have been completed and the liquidator has sent to the
Registrar the documents referred to in section 257(1)(a) of the Act.
b. Any objections to the removals, under section 321 of the Act, must be lodged with the Registrar together with
the grounds for such objection no later than 27 February 2015.
Dated at Auckland this 19th day of January 2015.
BORIS van DELDEN, Liquidator.
Address of Liquidator and Address for Service of Companies: McDonald Vague Limited, Insolvency Specialists,
Level 10, 52 Swanson Street, Auckland Central, Auckland 1010. Postal Address: PO Box 6092, Wellesley Street,
Auckland 1141. Website: www.mvp.co.nz
2015-ds393
APOLLO GROUP LIMITED, EASTZONE LIMITED, NORTHZONE LIMITED, SOUTH
PACIFIC NZ DISTRIBUTION LIMITED, TE RAPA HOLDINGS LIMITED and
TASKTRAIN HOTELS LIMITED (all in liquidation)
Notice of Intention to Remove Companies From the Register
In the matter of the Companies Act 1993, and in the matter of the above-named companies:
Notice is hereby given, in pursuance of section 320 of the Companies Act 1993 (“the Act”), that:
a. It is intended that the above-named companies be removed from the Register, under section 318(1)(e) of the
37
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Act, on the grounds that the duties of the liquidator have been completed and the liquidator has sent to the
Registrar the documents referred to in section 257(1)(a) of the Act.
b. Any objections to the removals, under section 321 of the Act, must be lodged with the Registrar together with
the grounds for such objection no later than 27 February 2015.
Dated at Auckland this 14th day of January 2015.
BORIS van DELDEN, Liquidator.
Address of Liquidator and Address for Service of Companies: McDonald Vague Limited, Insolvency Specialists,
Level 10, 52 Swanson Street, Auckland Central, Auckland 1010. Postal Address: PO Box 6092, Wellesley Street,
Auckland 1141. Website: www.mvp.co.nz
2015-ds333
MILDENGATE HOLDINGS LIMITED (in liquidation)
Notice of Intention to Remove Company From the Register
Pursuant to Section 320(2) of the Companies Act 1993
Address of Registered Office: HLB Mann Judd Limited, Level 6, 57 Symonds Street, Grafton, Auckland 1010.
Notice is hereby given that, pursuant to section 318(1)(e) of the Companies Act 1993, the Registrar will be
removing the above-named company from the Register, on the grounds that the liquidator has completed his
duties.
The liquidator has delivered the documents referred to in section 257 of the Companies Act 1993 to the Registrar.
Any objection to the removal, under section 321 of the Companies Act 1993, must be delivered to the Registrar by
4 March 2015.
JASON GEOFFREY EDWARDS, Liquidator.
2015-ds327
PHYSIO-CONTROL NEW ZEALAND SALES LIMITED (in liquidation)
Notice of Intention to Remove Company From the Register
In the matter of the Companies Act 1993, and in the matter of PHYSIO-CONTROL NEW ZEALAND SALES LIMITED
(in liquidation):
Notice is hereby given, in pursuance of section 318 of the Companies Act 1993 (“the Act”), that:
a. It is intended that the above-named company be removed from the Register, under section 318(1)(e) of the
Act, on the grounds that the duties of the liquidator have been completed and the liquidator has sent to the
Registrar the documents referred to in section 257(1)(a) of the Act.
b. Any objections to the removal, under section 321 of the Act, must be lodged with the Registrar together with
the grounds for such objection no later than 6 March 2015.
Dated at Auckland this 22nd day of January 2015.
PERI FINNIGAN, Liquidator.
Address of Liquidator and Address for Service of Company: McDonald Vague Limited, Chartered Accountants,
Level 10, 52 Swanson Street, Auckland Central, Auckland 1010. Postal Address: PO Box 6092, Wellesley Street,
Auckland 1141. Website: www.mvp.co.nz
Note: This was a solvent liquidation. All creditors have been paid.
2015-ds399
JS HELD NZ LIMITED (in liquidation)
Notice of Intention to Remove Company From the Register
38
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Pursuant to Section 320(2) of the Companies Act 1993
Address of Registered Office: HLB Mann Judd Limited, Level 6, 57 Symonds Street, Grafton, Auckland 1010.
Notice is hereby given that, pursuant to section 318(1)(e) of the Companies Act 1993, the Registrar will be
removing the above-named company from the Register on the grounds that the liquidator has completed his
duties.
The liquidator has delivered the documents referred to in section 257 of the Companies Act 1993 to the Registrar.
Any objections to the removal, under section 321 of the Companies Act 1993, must be delivered to the Registrar by
19 March 2015.
JASON GEOFFREY EDWARDS, Liquidator.
2015-ds438
JACARANDA KIWI LIMITED (in liquidation)
Notice of Intention to Remove Company From the Register
In the matter of the Companies Act 1993, and in the matter of JACARANDA KIWI LIMITED (in liquidation):
Notice is hereby given, in pursuance of section 318 of the Companies Act 1993 (“the Act”), that:
a. It is intended that the above-named company be removed from the Register, under section 318(1)(e) of the
Act, on the grounds that the duties of the liquidator have been completed and the liquidator has sent to the
Registrar the documents referred to in section 257(1)(a) of the Act.
b. Any objections to the removal, under section 321 of the Act, must be lodged with the Registrar together with
the grounds for such objection no later than 6 March 2015.
Dated at Auckland this 23rd day of January 2015.
PERI FINNIGAN, Liquidator.
Address of Liquidator and Address for Service of Company: McDonald Vague Limited, Chartered Accountants,
Level 10, 52 Swanson Street, Auckland Central, Auckland 1010. Postal Address: PO Box 6092, Wellesley Street,
Auckland 1141. Website: www.mvp.co.nz
Note: This was a solvent liquidation. All creditors have been paid.
2015-ds443
ABA CONSULTING LIMITED (in liquidation)
Notice of Intention to Remove Company From the Register
Company No.: 818750
Notice is hereby given that the liquidator’s final report has been delivered to the Registrar and that it is now
intended to remove the company from the New Zealand Register under section 318(1)(e) of the Companies Act
1993.
Any objections to the removal of the company, under section 321, must be delivered to the Registrar by
27 February 2015.
Dated at Christchurch this 23rd day of January 2015.
ANDREW M. OORSCHOT, Liquidator.
2015-ds419
D T ELLISON HOLDINGS LIMITED (in liquidation)
Notice of Intention to Remove Company From the Register
Pursuant to Section 320(2) of the Companies Act 1993
In the matter of D T ELLISON HOLDINGS LIMITED (in liquidation):
39
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
I, Simon Cameron, liquidator of the above-named company, hereby give notice that, pursuant to section 318(1)(e)
of the Companies Act 1993 and having filed with the Registrar the final report on the liquidation in terms of
section 257 of the Act, it is intended to remove the above-named company from the New Zealand Register.
Any objections to the removal, under section 321 of the Companies Act 1993, must be delivered to the Registrar
together with the grounds for such objection no later than 27 February 2015.
Dated this 23rd day of January 2015.
SIMON CAMERON, Liquidator.
Address of Liquidator: PO Box 5649, Moray Place, Dunedin 9058.
2015-ds339
G10 GROUP LIMITED (in liquidation)
Notice of Intention to Remove Company From the Register
Pursuant to Section 320 of the Companies Act 1993
We, Andrew James Bethell and James Henry Greenway, liquidators of the company, whose registered office is
situated at BDO Auckland, Level 8, BDO Tower, 120 Albert Street, Auckland 1010, hereby give notice that,
pursuant to section 318(1)(e) of the Companies Act 1993 and having filed with the Registrar our final report on the
liquidation, it is intended to remove the company from the New Zealand Register.
Any objections to the removal, pursuant to section 321 of the Companies Act 1993, must be delivered to the
Registrar no later than 27 February 2015.
Dated this 16th day of January 2015.
ANDREW BETHELL, Liquidator.
2015-ds405
Notice of Intention to Remove Companies From the Register
I intend to remove the following companies from the Register under section 318(1)(b) of the Companies Act 1993.
I am satisfied that these companies have ceased to carry on business and there is no other reason for these
companies to continue in existence or that no liquidator is acting.
48 BRUCE MCLAREN DRIVE GP LIMITED.
AAV PACIFIC LIMITED.
ABOVE ALL ROOFING LIMITED.
AIR SCIENTIFICS NZ LIMITED.
ALT CONTRACTING LIMITED.
ANN’S & BRY’S LIMITED.
AR GROUND CO LIMITED.
ARATAKI THERAPEUTICS LIMITED.
ARBORCO LANDSCAPING AND SUPPLIES LIMITED.
ARBROATH PROPERTIES LIMITED.
ARCHIFACT LIMITED.
AROMA BIO-TECH CO LIMITED.
ARSCOTT & ASSOCIATES LIMITED.
ATTILA TRADING LIMITED.
AVILLION INTERNATIONAL LIMITED.
B & C HOLDINGS (2007) LIMITED.
B A SIMPSON LIMITED.
B AND R CONTRACTING LIMITED.
BRAIFORM (NZ) LIMITED.
BROOK FARMS LIMITED.
BTC INVESTMENTS LIMITED.
BUSINESSTALK LIMITED.
C. H. PEASE LIMITED.
CARGILL NEW ZEALAND LIMITED.
CHALLENGE ECONOMICS LIMITED.
CHARTERS INVESTMENTS LIMITED.
40
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
CHIN CHIN LIMITED.
CHYANDOUR LIMITED.
CLARK FLOOR SANDING LIMITED.
CONSULTINGWHERE (NZ) LIMITED.
CONTRACTHER LIMITED.
CONVEYIT NETWORK LIMITED.
COULTER SEEDS LIMITED.
CRAZY HOUSE LIMITED.
CRISEM INVESTMENTS LIMITED.
CUBANZ LIMITED.
D A BRETTELL LIMITED.
DAD & DAVE FARMS LIMITED.
DAMIK PROPERTIES LIMITED.
DELBAR LIMITED.
DICROFT HOLDINGS LIMITED.
DISCOVERING SOUL NZ LIMITED.
DOLLAR DOLLAR RECORDS LIMITED.
DOWNS ESTATES LIMITED.
DSH HOLDINGS LIMITED.
DUCHMO LIMITED.
EDNZ (2014) LIMITED.
EEST LIMITED.
EMOYENI EQUESTRIAN CENTRE LIMITED.
FINANCIAL IQ LIMITED.
FINE SILVER PROPERTIES LIMITED.
FIRST RAY LIMITED.
FLAMING SHELL LIMITED.
FOMO VENTURES LIMITED.
G & M CALLANDER LIMITED.
G P CYCLES LIMITED.
GEB NO. 2 LIMITED.
GLENROSS PROPERTIES LIMITED.
GOODIN CONSTRUCTION LIMITED.
GREENHILLS PROPERTY 2006 LIMITED.
H C & A J STOCKMAN LIMITED.
HARDER BUILDINGS LIMITED.
HE FENG ONE LIMITED.
HELI HUNT AND FISH LIMITED.
HM & C LIMITED.
HOLMEDALE HOLDINGS LIMITED.
HUKARERE HOLDINGS LIMITED.
INDUSTRIAL VERMICOMPOSTING LIMITED.
INSHORE CONSULTING LIMITED.
JAMES HOLDINGS LIMITED.
JAMORE TRADING LIMITED.
JERICHO CONSTRUCTION LIMITED.
KATIKATI QUARRIES LIMITED.
KELLOGG (NZ) LIMITED.
KEN CARTER IMPORTS LIMITED.
KESE LIMITED.
KEY PEOPLE VALUE PROTECTORS LIMITED.
KILBURN HOLDINGS LIMITED.
KIWI BRAINS LIMITED.
KRONOLAB LIMITED.
KWIKFORM LIMITED.
KYTTON COTTAGES LIMITED.
LARCH CONSULTING LIMITED.
LEAF37 LIMITED.
LEXIA LEARNING SYSTEMS NEW ZEALAND LIMITED.
LITTLE KAURI LIMITED.
LLIPAC INVESTMENTS LIMITED.
MAKING FACES NEW ZEALAND LIMITED.
MARSHALL ADMINISTRATION SERVICES LIMITED.
41
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
MASCOT NZ LIMITED.
MBS PROPERTIES LIMITED.
MC SERVICES LIMITED.
MC VENTURES LIMITED.
MCKAVANAGH ENTERPRISES LIMITED.
MEDICAL TEAMWORK LIMITED.
MIRA PROPERTIES LIMITED.
MMAPS LIMITED.
MORGAN 3D CNC LIMITED.
MT BRADLEY WINES LIMITED.
MYLCHREEST MANAGEMENT SERVICES LIMITED.
NAIL SYSTEMS NZ LIMITED.
NAILZONE LIMITED.
NZ TARGET LIMITED.
NZFOCUS PROPERTY LIMITED.
OAKBANK PROPERTIES LIMITED.
OLDE PROPERTIES LIMITED.
OLDWILLY LIMITED.
OMEGA ENTERPRISES LIMITED.
ONE BUN LIMITED.
ORACLE OF GOD LIMITED.
ORLANDO HOLDINGS LIMITED.
OWN YOUR HOME (NZ) LIMITED.
PACIFIC HUES SCREENPLAYS LIMITED.
PATRICK COX LIMITED.
PENDO FARMS LIMITED.
PODIUM SPORTS FOUNDATION LIMITED.
PONYBLUE LIMITED.
POWER ENERGY HOLDING LIMITED.
PREMAX LIMITED.
R G GOLDSTONE LIMITED.
R&S DODD MANAGEMENT SERVICES LIMITED.
RANCE LIMITED.
RICAMA HOLDINGS LIMITED.
ROBMAUR HOLDINGS LIMITED.
ROLLESTON COURT LIMITED.
RUNNING MAN SOFTWARE LIMITED.
SAF CONSULTANTS LIMITED.
SANTE M LIMITED.
SILK ROAD EMPIRE LIMITED.
SILVERFERN HOSTEL 2014 LIMITED.
SKRIG LIMITED.
SOUTH ISLAND CONNECTIONS ASHBURTON LIMITED.
STANMORE PROPERTIES LIMITED.
STARBOROUGH TAVERN 2004 LIMITED.
STARLIGHT TEXTILE LIMITED.
STEWART TRUSTEE SERVICES LIMITED.
STONE INNOVATIONS LIMITED.
STRATH CONSULTANCY LIMITED.
STRESSLESS MASSAGE 2006 LIMITED.
SYMBOL PROPERTIES LIMITED.
T G PICK LIMITED.
TE KUME PROPERTIES LIMITED.
TE REPO LIMITED.
THE FUTURE TECHNOLOGY GROUP LIMITED.
THE K2 TRUST TRUSTEE LIMITED.
THE MCHALE BROS. COMPANY LIMITED.
THERAPEUTIC FOODS LIMITED.
TOM PHILLIPS AND ASSOCIATES LIMITED.
UNITED CARRIERS GROUP LIMITED.
V.G. MCGIRR UROLOGY LIMITED.
VALUES INSIGHT LIMITED.
VAUXHALL GROUP LIMITED.
42
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
VBA INVESTMENTS LIMITED.
VEGGIE.CO.NZ LIMITED.
VEH INVESTMENTS NZ LIMITED.
VIP RETAIL LIMITED.
W H POTTER & COMPANY LIMITED.
WAIPIRO BAY PROPERTIES LIMITED.
WEI MANAGEMENT SERVICES LIMITED.
WILCONE PROPERTIES LIMITED.
WILKINSON’S INSURANCE BROKERS LIMITED.
WINE EXPORT MARKETERS NZ LIMITED.
WINKEL REAL ESTATE LIMITED.
YOBI LIMITED.
Unless, under section 321 of the Companies Act 1993, written objection to removal of any of the above-named
companies is delivered to the Registrar by 27 February 2015 (being not less than 20 working days from the date of
this notice), the Registrar is required to remove the companies from the Register.
Dated this 29th day of January 2015.
MANDY McDONALD, Registrar of Companies.
Contact for Enquiries: 0508 COMPANIES (0508 266 726).
Online Service for Objections at: www.companies.govt.nz
2015-ds444
BINDING TECHNOLOGY LIMITED and R J 0 7 HOLDINGS LIMITED
(all in liquidation)
Notice of Intention to Remove Companies From the Register
Pursuant to Section 320(2) of the Companies Act 1993
I, William Gavin Johnston, liquidator of the above-named companies, whose registered office is situated at
202 Ponsonby Road, Ponsonby, Auckland, hereby give notice that, pursuant to section 318(1)(e) of the Companies
Act 1993 and having filed with the Registrar our final report on the liquidation in terms of section 257 of the Act, it
is intended to remove the companies from the New Zealand Register.
Any objections to the removal, pursuant to section 321 of the Act, must be delivered to the Registrar of Companies
no later than 27 February 2015.
Dated this 19th day of January 2015.
W. G. JOHNSTON, Liquidator.
2015-ds342
Notice of Intention to Remove Companies From the Register
I intend to remove the following companies from the Register under section 318(1)(b) of the Companies Act 1993.
I am satisfied that these companies have ceased to carry on business and there is no other reason for these
companies to continue in existence or that no liquidator is acting.
510 INVESTMENTS LIMITED.
ASTRAQOM NZ LIMITED.
C.I.G.N.E.T SECURITY LIMITED.
CF MERCHANTS (NZ) LIMITED.
GILSTAR LIMITED.
JB&VT CONSULTING LIMITED.
JBS COMMODITIES LIMITED.
KIWICARE GROUP LIMITED.
LY CATERING LIMITED.
NZ TRADINGS LIMITED.
TALENT MANAGED SERVICES LIMITED.
Unless, under section 321 of the Companies Act 1993, written objection to removal of any of the above-named
companies is delivered to the Registrar by 27 February 2015 (being not less than 20 working days from the date of
43
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
this notice), the Registrar is required to remove the companies from the Register.
Dated this 29th day of January 2015.
MANDY McDONALD, Registrar of Companies.
Contact for Enquiries: 0508 COMPANIES (0508 266 726).
Online Service for Objections at: www.companies.govt.nz
2015-ds451
TANSEY ENGINEERING LIMITED (formerly THREE-WAY WELDING AND
MACHINING COMPANY LIMITED) (in liquidation)
Notice of Intention to Remove Company From the Register
Pursuant to Section 320(2) of the Companies Act 1993
Company No.: 231522
We have concluded the liquidation of the above-named company and hereby give notice in accordance with
section 318(1)(e)(i) of the Companies Act 1993.
We have filed our final report and consequently the company is to be removed from the Register.
Notice is given that unless written objection to the removal of the company is sent or delivered to the Registrar,
pursuant to section 321 of the Act, within 20 working days, the Registrar may remove the company from the
Register.
Dated at Christchurch this 26th day of January 2015.
ANDREW JAMES BRADY and PAUL GERALD RICKERBY, Joint Liquidators.
2015-ds472
SAJA LIMITED and SPRUCE GOOSE HOLDINGS LIMITED (both in liquidation)
Notice of Intention to Remove Companies From the Register
Pursuant to Section 320(2) of the Companies Act 1993
Company Nos.: 1277150, 1985783
We have concluded the liquidations of the above-named companies and hereby give notice in accordance with
section 318(1)(e)(i) of the Companies Act 1993.
We have filed our final reports and consequently the companies are to be removed from the Register.
Notice is given that unless written objections to the removals are sent or delivered to the Registrar, pursuant to
section 321 of the Act, within 20 working days, the Registrar may remove the companies from the Register.
Dated at Christchurch this 26th day of January 2015.
ANDREW BRADY and RICHARD INESON, Joint Liquidators.
2015-ds473
LIVEWIRE ENTERTAINMENT SERVICES LIMITED (in liquidation)
Notice of Intention to Remove Company From the Register
The Companies Act 1993
Application to remove the above-named company and for the destruction of all its remaining books and records
will be made to the Registrar, pursuant to sections 318(1)(e) and 256 of the Companies Act 1993, on the grounds
that the liquidations have been completed and the documents referred to in section 257(1)(a) have been sent to
the Registrar.
Objections to the removal, pursuant to section 321, must be delivered to the Registrar within 20 working days
from the date of this notice.
Dated this 19th day of January 2015.
REX ZHIRONG WU and KEVIN DAVID PITFIELD, Liquidators.
44
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
The Address and Telephone Number to Which, During Normal Business Hours, Enquiries May be Directed by a
Creditor or Member: Staples Rodway Limited, Chartered Accountants, PO Box 3899, Shortland Street, Auckland
1140. Telephone: (09) 309 0463.
2015-ds360
Corrigendum—Notice of Intention to Remove Companies From the Register
The Registrar of Companies gives notice that in the notice published in the New Zealand Gazette , 22 January
2015, Issue No. 6, Notice No. 2015-ds324, the last date for written objections is
27 February 2015
not
20 February 2015
as stated in our notice.
Dated this 29th of January 2015.
MANDY McDONALD, Registrar of Companies.
2015-ds396
NORTHCOTT BUILDERS LIMITED (in liquidation)
Notice of Intention to Remove Company From the Register
Pursuant to Section 320(2) of the Companies Act 1993
Company No.: 1073979
I have concluded the liquidation of NORTHCOTT BUILDERS LIMITED and hereby give notice in accordance with
section 318(1)(e)(i) of the Companies Act 1993.
I have filed my final report and consequently the company is to be removed from the Register.
Notice is given that unless written objection to the removal of the company is sent or delivered to the Registrar,
pursuant to section 321 of the Act, within 20 working days, the Registrar may remove the company from the
Register.
Dated at New Plymouth this 29th day of January 2015.
MARK PHILIP IRVING, Liquidator.
Address for Service: BDO Taranaki Limited, PO Box 332, New Plymouth 4340. Telephone: (06) 759 9034. Facsimile:
(06) 759 9047. Email: [email protected]
2015-ds395
GOVERNMENT NOTICES
Authorities/Other Agencies of State
Notice of Exemption From Maritime Rules: 19.3; 19.41; 19.42(1); 19.43(1);
19.45(1); 19.46(1); 19.62(1); 31.42(c); 31.44(b); 31.84(1); 31.84(2)(a)
Pursuant to section 47(3) of the Maritime Transport Act 1994, the Director of Maritime New Zealand hereby
notifies the granting of the following exemptions:
45
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
6 from Maritime Rule 19.3 – Maritime Transport Operator – Certification and Responsibilities – Maritime
Transport Operator Plan and maritime transport operator safety system – Requirement to hold Maritime
Transport Operator Certificate
6 from Maritime Rule 19.41 – Maritime Transport Operator – Certification and Responsibilities – Maritime
Transport Operator Plan and maritime transport operator safety system – Maritime Transport Operator Plan
and all its requirements
6 from Maritime Rule 19.42(1) – Maritime Transport Operator – Certification and Responsibilities – Maritime
Transport Operator Plan and maritime transport operator safety system – Maritime transport operator must
develop and document a maritime transport operator safety system in the Maritime Transport Operator Plan
6 from Maritime Rule 19.43(1) – Maritime Transport Operator – Certification and Responsibilities – Maritime
Transport Operator Plan and maritime transport operator safety system – Survey plan – Maritime transport
operator must ensure that a survey plan is developed and applied
6 from Maritime Rule 19.45(1) – Maritime Transport Operator – Certification and Responsibilities – Maritime
Transport Operator Plan and maritime transport operator safety system – Maintenance plan – A maritime
transport operator must develop and apply a maintenance plan
6 from Maritime Rule 19.46(1) – Maritime Transport Operator – Certification and Responsibilities – Maritime
Transport Operator Plan and maritime transport operator safety system – Safety equipment list and spare
parts list – A maritime transport operator must ensure that a relevant safety equipment list and a spare parts
list, in a form acceptable to the Director, are developed for each ship in the maritime transport operation
6 from Maritime Rule 19.62(1) – Maritime Transport Operator – Certification and Responsibilities – Operating
Requirements – Maritime transport operator responsible for safe ships – No person may operate or permit
the operation of a ship in the maritime transport operation unless the ship has a valid Certificate of Survey
issued under Rule 44.41
1 from Maritime Rule 31.42(c) – Crewing and Watchkeeping – SOLAS and STCW ships – Minimum
watchkeeping and special crewing requirements – Owner and master of ship in Rule 31.40(1) must not
operate that ship unless there are on board minimum number of crew holding certificates prescribed in
31.44, in relation to ships operating within the coastal and offshore limits
1 from Maritime Rule 31.44(b) – Crewing and Watchkeeping – SOLAS and STCW ships – Coastal and offshore
limits – Ships operating beyond restricted limits but within coastal limits or offshore limits must carry at least
engine room watchkeepers
1 from Maritime Rule 31.84(1) – Crewing and Watchkeeping – Ships other than ships to which subparts C and
D apply – Minimum crewing requirements for other ships – This Rule applies to a passenger or
non-passenger ship other than a ship listed in Rule 31.82(2)
1 from Maritime Rule 31.84(2)(a) – Crewing and Watchkeeping – Ships other than ships to which subparts C
and D apply – Minimum crewing requirements for other ships – Owner and master of ship must not operate
ship unless minimum number of crew on board
2015-au397
Notice Under the Financial Advisers Act 2008
Pursuant to section 147B(d) of the Financial Advisers Act 2008, notice is given of the issue of a consultation paper
on proposed additional standard conditions for authorised financial advisers.
The proposed additional standard conditions are in place of those notified for consultation in the New Zealand
Gazette , 20 November 2014, Issue No. 140, Notice No. 2014-au7148.
The Financial Markets Authority (FMA) considers that the additional standard conditions should apply to current
authorisations of financial advisers to ensure that the policy intentions of the amendments to the Financial
Advisers Act 2008 are complied with by authorised financial advisers.
The additional standard conditions will be incorporated into the standard conditions on 1 June 2015.
46
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
The consultation paper Proposed Additional Standard Conditions for Authorised Financial Advisers can be
downloaded from the FMA’s website at
www.fma.govt.nz/laws-we-enforce/policy/current-consultations/
Printed copies are also available from the Financial Markets Authority at Level 2, 1 Grey Street, Wellington, and
Level 5, Ernst & Young Building, 2 Takutai Square, Britomart, Auckland.
Written submissions can be made to the Financial Markets Authority, PO Box 1179, Wellington 6140, or via email
to [email protected]
Submissions close at 5.00pm on Friday 27 February 2015.
Dated this 26th day of January 2015.
ELAINE CAMPBELL, Director of Compliance, Financial Markets Authority.
2015-au499
Winton Fire District Notice, December 2014
Under section 26 of the Fire Service Act 1975, the New Zealand Fire Service Commission gives the following
notice.
No t ice
1. This notice is the Winton Fire District Notice, December 2014.
2. This notice comes into force on the day of its publication in the New Zealand Gazette .
3. This notice revokes and is in substitution for all previous fire district notices for the Winton Fire District.
Constitution of a Fire District
a. The urban area of Winton is constituted as a Fire District.
b. The Fire District is assigned the name “Winton Fire District”.
c. The boundary of the Fire District is defined and delineated on plans held at the National Headquarters,
New Zealand Fire Service, Wellington.
Dated at Wellington this 23rd day of December 2014.
PAUL BAXTER, National Commander, New Zealand Fire Service, acting under delegated authority from the
New Zealand Fire Service Commission.
2015-au460
Notice of Approval of Code of Practice
Pursuant to section 79 of the Hazardous Substances and New Organisms Act 1996 (“HSNO Act”), WorkSafe
New Zealand gives notice that it approved on 27 November 2014 the code of practice HSNOCOP 4 version 3
Thermoplastic Stationary Tanks and Process Containers for Class 5, 6, 7, 8, and 9 Hazard Classifications.
This code of practice has been developed by APD Limited and provides a means of compliance with the
requirements of clauses 8(2)(h), 77(b)(i) and 93(1)(a) of Schedule 8 to the Hazardous Substances (Dangerous
Goods and Scheduled Toxic Substances) Transfer Notice 2004 (as amended) (the Transfer Notice) for the design
and construction of above-ground tanks constructed from polyethylene or polypropylene.
Pursuant to section 80(1) of the HSNO Act, this code may be inspected on request at the Wellington Office of
WorkSafe New Zealand, Level 6, 86 Customhouse Quay, Wellington 6011.
Pursuant to section 80(1)(b) of the HSNO Act, the code is available from the General Manager, APD Limited, 13–15
Joval Place, Wiri, Auckland 2104. Telephone: (09) 263 7741. Email: [email protected]
GORDON MacDONALD, Chief Executive, WorkSafe New Zealand.
2015-au411
Airworthiness Directives
47
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Pursuant to section 72I(3A) of the Civil Aviation Act 1990, I, Owen Olls, Airworthiness Specialist, acting under a
delegation from the Director of Civil Aviation, hereby issue the following airworthiness directives in respect of
aircraft or aeronautical products.
These airworthiness directives came into force on:
Transport Canada AD CF-78-03
Transport Canada AD CF-94-02
FAA AD 93-08-14
EASA AD 2014-0279
EASA AD 2006-0143R1
JCAB AD TCD-8201B-2015
These airworthiness directives will come into force on:
28 February
16 March
6 April
2 January
13 January
23 January
1978
1994
1994
2015
2015
2015
DCA/RAD/54C
29 January 2015
Transport Canada AD CF-2015-01
3 February 2015
Airworthiness directives may be viewed on the CAA website (www.caa.govt.nz) or at Asteron Centre, Level 15,
55 Featherston Street, Wellington 6011, or on application to the Aircraft Certification Unit, CAA, PO Box 3555,
Wellington 6140.
Dated at Wellington this 29th day of January 2015.
OWEN OLLS, Airworthiness Specialist.
2015-au493
Civil Aviation Rule Part 95—Instrument Flight Procedures—Registration
Pursuant to Civil Aviation Rule Part 95.55, the following amendments were designated with effect from
5 February 2015:
The following ATS terminal routes are amended:
Ardmore SID RWY 21 – MIRANDA TWO BRAVO (RD2B)
Auckland ILS/DME OR LOC/DME RWY 05R
Auckland ILS/DME OR LOC/DME RWY 23L
Auckland VOR/DME RWY 05R
Auckland VOR/DME RWY 23L
Auckland ILS/DME W or LOC/DME W RWY 23L
Auckland LOC/DME W RWY 05R
Auckland VOR/DME W RWY 05R
Auckland VOR/DME W RWY 23L
Auckland ILS/DME E or LOC/DME E RWY 05R
Auckland LOC/DME E RWY 23L
Auckland VOR/DME E RWY 05R
Auckland VOR/DME E RWY 23L
Great Barrier ONE BRAVO DEPARTURE (GB1B)
Hamilton VOR/DME RWY 18L Cat A, B
Hamilton VOR/DME RWY 18L Cat C, D
Hamilton VOR RWY 18L
Hamilton NDB/DME RWY 18L
Hamilton NDB RWY 18L
Hamilton RNAV (GNSS) RWY 18L
New Plymouth RNAV (GNSS) RWY 23
Whakatane NDB/DME RWY 09
Whakatane NDB RWY 09
48
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Whakatane OHOPE THREE DEPARTURE (OHOPE3)
The following ATS terminal route is disestablished:
Auckland RNAV STAR RWY 05R EXOPI TWO DELTA ARRIVAL
The following ATS terminal routes are established:
Christchurch ILS/DME N or LOC/DME N RWY 02
Christchurch VOR/DME N RWY 02
Christchurch RNAV (GNSS) N RWY 02
Christchurch LOC/DME S RWY 02
Christchurch ILS/DME S or LOC/DME S RWY 20
Christchurch VOR/DME S RWY 02
Christchurch VOR/DME S RWY 20
Christchurch RNAV(GNSS) S RWY 20
Great Barrier TWO BRAVO DEPARTURE – NDB (GB2B)
Napier RNAV(GNSS) SID RWY 16 LEDIV ONE DEPARTURE
Napier RNAV(GNSS) SID RWY 34 OBLOX ONE DEPARTURE
A copy of this amendment is available for viewing at
www.caa.govt.nz (NZ Air Navigation Register)
and at Asteron Centre, Level 15, 55 Featherston Street, Wellington 6011, or on application to the Aeronautical
Service Unit, CAA, PO Box 3555, Wellington 6140.
Dated at Wellington this 26th day of January 2015.
DIANNE PARKER, Group Executive Officer, Aviation Infrastructure and Personnel, Civil Aviation Authority of
New Zealand.
2015-au478
Notice Under Section 45 of the Takeovers Act 1993
Pursuant to section 45 of the Takeovers Act 1993, the Takeovers Panel on 21 January 2015 granted the exemption
contained in the Takeovers Code (Acurity Health Group Limited) Exemption Notice 2015.
Copies are available on the Takeovers Panel’s website
www.takeovers.govt.nz
Copies are also available on request to the Takeovers Panel, Level 3, Solnet House, 70 The Terrace, Wellington.
2015-au504
New Zealand Emissions Trading Scheme Amended Final Allocations for Eligible
Activities
In accordance with section 86B(5) of the Climate Change Response Act 2002 (CCRA), the Environmental Protection
Authority has made the following final allocation decisions in relation to the eligible industry persons as listed.
These final allocation decisions relate to amendments that have been made in accordance with section 86C(1) of
the CCRA.
The following New Zealand Units (NZUs) have been allocated to protect their competitiveness against overseas
producers that do not face equivalent costs for emissions.
All industry persons listed were eligible to receive an allocation of NZUs under the CCRA for the relevant year.
The final unit allocation reflects the total units an entity is entitled to, based on their actual production for the
applicable year.
NZUs allocated under these decisions have been transferred to the respective New Zealand Emission Unit
Register (NZEUR) holding accounts.
49
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Applicant’s Name
Year
Final Unit Entitlement
McDonald’s Lime Limited
2010
47,144
McDonald’s Lime Limited
2011
99,423
2012
9,989
Shipherd Nurseries Limited
2011
746
Shipherd Nurseries Limited
2012
675
Van Lier Nurseries Limited
2010
373
Van Lier Nurseries Limited
2011
667
Van Lier Nurseries Limited
2012
666
2010
14,454
2011
6,302
Dongwha Patinna NZ Limited
2010
4,284
Dongwha Patinna NZ Limited
2011
8,340
Nelson Pine Industries Limited
2010
7,406
Nelson Pine Industries Limited
2011
15,094
2010
888
Burnt lime
Caustic soda
Carter Holt Harvey Pulp & Paper Limited
Cut roses
Glass containers
ACI Operations NZ Limited
Protein meal
AFFCO New Zealand Limited
Reconstituted wood panels
Whey powder
Fonterra Limited
2015-au475
New Zealand Emissions Trading Scheme 2013 Final Allocations for Eligible
Activities
In accordance with section 86B(5) of the Climate Change Response Act 2002 (CCRA), the Environmental Protection
Authority has made final allocation decisions in relation to the following New Zealand Units (NZUs) to the eligible
industry persons as listed.
These NZUs have been allocated to protect their competitiveness against overseas producers that do not face
equivalent costs for emissions.
All industry persons listed were eligible to receive an allocation of NZUs under the CCRA for the period of
1 January 2013 to 31 December 2013.
The final unit allocation reflects the total units given to an entity based on their actual production for 2013.
The NZUs allocated under these decisions have been transferred to the respective New Zealand Emission Unit
Register (NZEUR) holding accounts.
Applicant’s Name
2013 Final Unit Entitlement
Cut roses
Paul Gregory Whitehead, John Hamilton Falloon
41
Van Berlo Limited
137
Ethanol
50
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Anchor Ethanol Limited
6,361
Fresh cucumbers
Alwyn Ernest & Anne Marie Inger
279
Fresh tomatoes
F and B Abma
129
Il Kyu Ahn
54
Status Produce Limited
6,801
Ting-Yuan Robert Wu
70
2015-au470
School Patrol Signs On-site Storage Trial
Pursuant to subclause 3.4(1) of Land Transport Rule: Traffic Control Devices 2004 (the Rule) and a delegation
from the NZ Transport Agency, I, Glenn Bunting, Network Manager, authorise the installation and maintenance of
on-site storage devices for school patrol stop signs:
a. for the purpose described in Schedule 1;
b. in the form and layout, set out in Schedule 2;
c. at the locations stated in Schedule 3;
d. for the period specified in Schedule 4; and
e. subject to an evaluation in accordance with Schedule 5.
The on-site storage devices may be installed for the purpose of evaluating their use and the trial will be called the
“School patrol signs on-site storage trial”.
Schedule 1—Purpose of trial
The purpose of the trial is to:
a. evaluate the effectiveness and safety of installing storage devices for school patrol stop signs on the white
poles at school crossing points (kea crossings) as an alternative to complying with clause 8.4(7) of the Rule;
and
b. identify the costs and benefits of storing the school patrol stop signs on-site, in the storage devices when the
school patrol is not operating.
Schedule 2—Form and layout of storage devices
a. The storage devices must be designed to enclose the circular panel of a school patrol stop sign so that it is
not readily visible when folded into the storage device.
b. The storage devices may also be used to store the fluorescent “Children” flag signs, provided they are not
readily visible when stored.
c. The colour of the storage devices and all fittings must be white or grey, except as permitted in Schedule 2(g).
d. A storage device may be mounted on the white pole used to hinge the school patrol stop sign at a school
crossing point.
e. The handle of the school patrol stop sign must be white, or the storage device must shield the handle so that
no black and white bands are visible when the school patrol sign is folded into the storage device.
f. The storage devices must be oriented to present the smallest possible dimensions to vehicular traffic
approaching the school crossing point.
g. The surfaces of the storage device facing the footpath or the roadway may display a road safety message for
pedestrians, provided that message is not readily visible or distracting to vehicular traffic approaching the
school crossing point.
51
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Schedule 3—Locations
The following school crossing points are approved for this trial:
a. The school crossing point on Isobel Road at Greenhithe School, Greenhithe, under the control of Auckland
Transport;
b. The school crossing point on Roberts Street at Dyer Street School, Epuni, under the control of Hutt City
Council;
c. The school crossing point on Horoeka Street at Tawhai School, Stokes Valley, under the control of Hutt City
Council.
Schedule 4—Period of trial
The trial may begin after the publication of this notice and, unless terminated earlier, must end by 31 December
2015 (a period of approximately 12 months).
Schedule 5—Evaluation
An evaluation must be undertaken and a report prepared which includes discussion and analysis of the following:
a. The safety of pedestrians at school crossing points with the storage system compared to crossing points
without the storage system; and
b. compliance of drivers and pedestrians at crossing points with the storage system compared to crossing
points without the storage system; and
c. driver and pedestrian perceptions of the storage system; and
d. the operation and durability of the storage system; and
e. the costs and benefits of installing and maintaining the storage system.
The evaluation report must be sent to me by 29 February 2016.
Signed at Wellington this 26th day of January 2015.
GLENN BUNTING, Network Manager.
2015-au489
Delegated Legislation
Notice Under the Legislation Act 2012
Pursuant to the Legislation Act 2012, notice is hereby given of the making of Legislative Instruments as under:
Authority for Enactment
Title or Subject-matter
Serial
Number
Date of
Enactment
Retail
Remuneration Authority Act
1977
Judicial Salaries and Allowances
Determination 2015
2015/6
21/1/15
$3.77
Medicines Act 1981
Medicines Amendment Regulations 2015
2015/7
27/1/15
$3.45
These Legislative Instruments can be accessed for free at
www.legislation.govt.nz
Copies can be bought or ordered by mail from Legislation Direct, PO Box 12418, Thorndon, Wellington 6144.
Email: [email protected] Please quote title and serial numbers. Prices for quantities supplied on
application.
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
$12.00 and less
$12.01 to $30.00
Maximum Charge
$1.79 p&p
$3.57 p&p
52
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
$30.01 and greater
$5.62 p&p
Copies are also available over the counter at the following locations:
Vic Books (Pipitea): Victoria University, Ground Floor, Rutherford House, 23 Lambton Quay, Wellington.
Bennetts Bookshops: Manukau Institute of Technology, Gate 11, NP Block, Otara Road, Manukau; University of
Waikato, Gate 5, Hillcrest Road, Hamilton; Bennetts University Bookshop, Massey University, Palmerston North;
Christchurch Polytechnic Institute of Technology, Madras Street, Christchurch; University Bookshop Canterbury
Limited, University Drive, Ilam, Christchurch 8041. Whitcoulls: 38–42 Broadway Avenue, Palmerston North.
2015-dl519
Departmental
Notice of Application to Register a Trade Name Product (Notice No. MPI 453)
Maree Zinzley, Manager Approvals Operations of the Ministry for Primary Industries (MPI), acting under
delegated authority from the Director-General of MPI, gives notice, under section 14(1) of the Agricultural
Compounds and Veterinary Medicines Act 1997 (“the Act”), that the following application has been made to
register a trade name product under section 9(1) of the Act:
Trade Name: Luna Sensation
Reference: P9161
Active Ingredients and Concentrations:
Fluopyram 250g/litre
Trifloxystrobin 250g/litre
Formulation Type: Suspension Concentrate
General Use Claim:
A protectant and systemic fungicide for the control of powdery mildew in grapes
Any person may make a written submission to the director-general concerning this application.
Under sections 16 and 17 of the Act, a written submission:
a. must state in full the reasons for making the submission; and
b. may state any decision sought on that application; and
c. must be received by the director-general no later than 30 working days after the date of notification in the
New Zealand Gazette .
Under section 18 of the Act, a copy of every submission will be forwarded to the applicant for the applicant’s
information.
The following address is:
a. where submissions on this application are to be sent; and
b. where requests for copies of the public information relating to the application can be sent; and
c. where public information relating to the application can be viewed; and
d. the director-general’s address for service:
ACVM Group, Ministry for Primary Industries, Pastoral House, 25 The Terrace, Wellington 6011. Postal
Address: PO Box 2526, Wellington 6140.
The applicant’s address for service is:
Bayer New Zealand Limited, 3 Argus Place, Hillcrest, Auckland 0627. Postal Address: PO Box 2825, Shortland
Street, Auckland 1140.
Dated at Wellington this 27th day of January 2015.
MAREE ZINZLEY, Manager Approvals Operations, Ministry for Primary Industries (acting under delegated
authority).
53
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
2015-go497
Notice of Intention to Consider Varying a Scheduled International Air Service
Licence
Pursuant to section 87J(3) of the Civil Aviation Act 1990, sections 41(1) and 42 of the State Sector Act 1988, and a
delegation from the Secretary for Transport dated 10 September 2013, I give notice that, having received an
application from Air New Zealand Limited, the Minister of Transport intends to consider varying the Scheduled
International Air Service Licence held by that airline in order to provide for scheduled air services to Argentina
and Brazil.
Any person wishing to make representations to the Minister of Transport relating to this application must
forward those representations in writing to reach me at the Ministry of Transport, PO Box 3175, Wellington 6140,
on or before 20 February 2015.
Signed at Wellington this 23rd day of January 2015.
SONYA van de GEER, Principal Adviser, Aviation and Security, Ministry of Transport.
2015-go447
Provisional Consent to the Distribution of a New Medicine
Pursuant to section 23(1) of the Medicines Act 1981, the Minister of Health hereby provisionally consents to the
sale, supply or use in New Zealand of the new medicine set out in the Schedule hereto:
Schedule
Product:
Active Ingredient:
Dosage Form:
New Zealand Sponsor:
Manufacturer:
Proleukin
Aldesleukin 18MIU
Powder for injection
Novartis New Zealand Limited
Boehringer Ingelheim Pharma GmbH & Co KG, Biberach an der Riss, Germany
Note: This consent is valid for two years from the date of publication of this notice.
Dated this 22nd day of January 2015.
CHRIS JAMES, Acting Group Manager, Medsafe, Ministry of Health (pursuant to delegation given by the Minister
of Health on 11 September 2013).
2015-go464
Notice of Application to Register a Trade Name Product (Notice No. MPI 450)
Maree Zinzley, Manager Approvals Operations of the Ministry for Primary Industries (MPI), acting under
delegated authority from the Director-General of MPI, gives notice, under section 14(1) of the Agricultural
Compounds and Veterinary Medicines Act 1997 (“the Act”), that the following application has been made to
register a trade name product under section 9(1) of the Act:
Trade Name: Dermcare Otoflush
Reference: A11163
Active Ingredients and Concentrations:
Poly(hexamethylene biguanide) hydrochloride 2.0g/L
Disodium edetate 1.2g/L
Formulation Type: Aqueous Solution
General Use Claim:
A neutral buffered pre-treatment ear flush solution used to clean the ear, reduce microbial numbers,
decrease bacterial resistance to antimicrobials and improve antimicrobial penetration in the ears of dogs.
Any person may make a written submission to the director-general concerning this application.
Under sections 16 and 17 of the Act, a written submission:
54
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
a. must state in full the reasons for making the submission; and
b. may state any decision sought on that application; and
c. must be received by the director-general no later than 30 working days after the date of notification in the
New Zealand Gazette .
Under section 18 of the Act, a copy of every submission will be forwarded to the applicant for the applicant’s
information.
The following address is:
a. where submissions on this application are to be sent; and
b. where requests for copies of the public information relating to the application can be sent; and
c. where public information relating to the application can be viewed; and
d. the director-general’s address for service:
ACVM Group, Ministry for Primary Industries, Pastoral House, 25 The Terrace, Wellington 6011. Postal
Address: PO Box 2526, Wellington 6140.
The applicant’s address for service is:
Dermcare-Vet (NZ) Pty. Ltd., Level 8, 53 Fort Street, Auckland. Overseas Address: 7 Centenary Road, Slacks
Creek, Queensland 4127, Australia.
Dated at Wellington this 27th day of January 2015.
MAREE ZINZLEY, Manager Approvals Operations, Ministry for Primary Industries (acting under delegated
authority).
2015-go494
Cancellation of Licence for an Early Childhood Service
Pursuant to Regulation 32(1)(d)(i) of the Education (Early Childhood Services) Regulations 2008, and acting under
authority delegated by the Secretary for Education, I hereby cancel the licence dated 11 February 2014, which
was granted under those Regulations to Anne-Marie Duff in respect of Portobello/Broadbay Playcentre
(81032), situated at Harington Point Road, Portobello.
This notice shall take effect the day after the date of its notification in the New Zealand Gazette .
ANTHONY NEWTON, Senior Manager, ECE Funding and Implementation, Early Learning, Parents and Whānau.
2015-go488
Consent to the Distribution of a New Medicine
Pursuant to section 20 of the Medicines Act 1981, the Minister of Health hereby consents to the distribution in
New Zealand of the new medicine which was referred to the Minister of Health under the provisions of section
24(5) of the Act and is set out in the Schedule hereto:
Schedule
Product:
Active Ingredients:
Dosage Form:
New Zealand Sponsor:
Manufacturers:
Combivir
Lamivudine 150mg
Zidovudine 300mg
Film coated tablet
GlaxoSmithKline (NZ) Limited
Glaxo Operations UK Limited (t/a Glaxo Wellcome Operations), Hertfordshire, United
Kingdom
GlaxoSmithKline Pharmaceuticals SA, Poznan, Poland
Dated this 22nd day of January 2015.
CHRIS JAMES, Acting Group Manager, Medsafe, Ministry of Health (pursuant to delegation given by the Minister
of Health on 11 September 2013).
2015-go463
55
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
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:
Active Ingredient:
Dosage Form:
New Zealand Sponsor:
Manufacturer:
Amiodarone Alphapharm
Amiodarone hydrochloride 50mg/mL
Concentrate for injection
Mylan New Zealand Limited
Mylan Teoranta, County Galway, Ireland
Product:
Active Ingredient:
Dosage Form:
New Zealand Sponsor:
Manufacturer:
m-Nystatin
Nystatin 100000IU/mL
Oral suspension
Multichem NZ Limited
Cipla Limited, Madhya Pradesh, India
Dated this 22nd day of January 2015.
CHRIS JAMES, Acting Group Manager, Medsafe, Ministry of Health (pursuant to delegation given by the Minister
of Health on 11 September 2013).
2015-go462
Notice of Application to Register a Trade Name Product (Notice No. MPI 451)
Maree Zinzley, Manager Approvals Operations of the Ministry for Primary Industries (MPI), acting under
delegated authority from the Director-General of MPI, gives notice, under section 14(1) of the Agricultural
Compounds and Veterinary Medicines Act 1997 (“the Act”), that the following application has been made to
register a trade name product under section 9(1) of the Act:
Trade Name: Veraflox 25 mg/mL Oral Suspension for Cats
Reference: A11156
Active Ingredients and Concentrations:
Pradofloxacin 25mg/mL
Formulation Type: Aqueous Suspension
General Use Claim:
Treatment of:
– infections of the upper respiratory tract caused by susceptible strains of Pasteurella multocida ,
Escherichia coli and the Staphylococcus intermedius group (including S. pseudintermedius ).
– wound infections and abscesses caused by susceptible strains of Pasteurella multocida and the
Staphylococcus intermedius group (including S. pseudintermedius ).
Any person may make a written submission to the director-general concerning this application.
Under sections 16 and 17 of the Act, a written submission:
a. must state in full the reasons for making the submission; and
b. may state any decision sought on that application; and
c. must be received by the director-general no later than 30 working days after the date of notification in the
New Zealand Gazette .
Under section 18 of the Act, a copy of every submission will be forwarded to the applicant for the applicant’s
information.
The following address is:
a. where submissions on this application are to be sent; and
b. where requests for copies of the public information relating to the application can be sent; and
c. where public information relating to the application can be viewed; and
56
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
d. the director-general’s address for service:
ACVM Group, Ministry for Primary Industries, Pastoral House, 25 The Terrace, Wellington 6011. Postal
Address: PO Box 2526, Wellington 6140.
The applicant’s address for service is:
Lidija Petreska, Bayer New Zealand Limited, 3 Argus Place, Hillcrest, Auckland 0627. Postal Address: PO Box
2825, Shortland Street, Auckland 1140.
Dated at Wellington this 27th day of January 2015.
MAREE ZINZLEY, Manager Approvals Operations, Ministry for Primary Industries (acting under delegated
authority).
2015-go495
Cancellation of Licence for an Early Childhood Service
Pursuant to Regulation 32(1)(d)(i) of the Education (Early Childhood Services) Regulations 2008, and acting under
authority delegated by the Secretary for Education, I hereby cancel the licence dated 30 September 2014, which
was granted under those Regulations to Colleen Feary in respect of Barnardos KidStart Childcare –
Hamilton Home-based Service (34086), situated at Level 3, 181 Vivian Street, Te Aro, Wellington.
This notice shall take effect the day after the date of its notification in the New Zealand Gazette .
ANTHONY NEWTON, Senior Manager, ECE Funding and Implementation, Early Learning, Parents and Whānau.
2015-go484
Cancellation of Licence for an Early Childhood Service
Pursuant to Regulation 32(1)(d)(ii) of the Education (Early Childhood Services) Regulations 2008, and acting under
authority delegated by the Secretary for Education, I hereby cancel the licence dated 30 September 2014, which
was granted under those Regulations to Jill Power in respect of Barnardos KidStart Childcare –
216 Waterloo Road Early Learning Centre (60167), situated at 216 Waterloo Road, Lower Hutt.
This notice shall take effect the day after the date of its notification in the New Zealand Gazette .
ANTHONY NEWTON, Senior Manager, ECE Funding and Implementation, Early Learning, Parents and Whānau.
2015-go482
Cancellation of Licence for an Early Childhood Service
Pursuant to Regulation 32(1)(d)(i) of the Education (Early Childhood Services) Regulations 2008, and acting under
authority delegated by the Secretary for Education, I hereby cancel the licence dated 27 March 2014, which was
granted under those Regulations to Anne-Marie Duff in respect of Brighton/Ocean View Playcentre (81003),
situated at 9 John Street, Ocean View.
This notice shall take effect the day after the date of its notification in the New Zealand Gazette .
ANTHONY NEWTON, Senior Manager, ECE Funding and Implementation, Early Learning, Parents and Whānau.
2015-go481
Cancellation of Licence for an Early Childhood Service
Pursuant to Regulation 32(1)(d)(i) of the Education (Early Childhood Services) Regulations 2008, and acting under
authority delegated by the Secretary for Education, I hereby cancel the licence dated 18 October 2013, which
was granted under those Regulations to Shona Cook in respect of Barnardos Kidstart Dunedin (80003),
situated at Level 3, 181 Vivian Street, Te Aro, Wellington.
This notice shall take effect the day after the date of its notification in the New Zealand Gazette .
ANTHONY NEWTON, Senior Manager, ECE Funding and Implementation, Early Learning, Parents and Whānau.
57
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
2015-go485
Cancellation of Licence for an Early Childhood Service
Pursuant to Regulation 32(1)(d)(i) of the Education (Early Childhood Services) Regulations 2008, and acting under
authority delegated by the Secretary for Education, I hereby cancel the licence dated 7 April 2014, which was
granted under those Regulations to Sarah Nuttall in respect of Natural Explorers (46401), situated at
28 Reynolds Road, Havelock North.
This notice shall take effect the day after the date of its notification in the New Zealand Gazette .
ANTHONY NEWTON, Senior Manager, ECE Funding and Implementation, Early Learning, Parents and Whānau.
2015-go480
Cancellation of Licence for an Early Childhood Service
Pursuant to Regulation 32(1)(d)(i) of the Education (Early Childhood Services) Regulations 2008, and acting under
authority delegated by the Secretary for Education, I hereby cancel the licence dated 24 January 2011, which
was granted under those Regulations to Jennifer Reece in respect of Early Learning on London (45298),
situated at 125 London Street, Dunedin.
This notice shall take effect the day after the date of its notification in the New Zealand Gazette .
ANTHONY NEWTON, Senior Manager, ECE Funding and Implementation, Early Learning, Parents and Whānau.
2015-go483
Board of Trustees Mid-term Election Extension Notice for Greenmeadows
Intermediate School, Manurewa (1300) and Woodleigh School, New Plymouth
(2268)
Pursuant to clause 9(2) of the Sixth Schedule to the Education Act 1989, and with delegated authority from the
Minister of Education, I hereby extend the date for selection of a returning officer, and all subsequent actions in
accordance with the Education (School Trustee Elections) Regulations 2000, for the election of parent
representatives for the board of trustees for:
Woodleigh School, New Plymouth – Voting for the election will close on 6 March 2015.
Greenmeadows Intermediate School, Manurewa – Voting for the election will close on 27 March 2015.
This notice takes effect on the day of publication in the New Zealand Gazette .
Dated at Wellington this 27th day of January 2015.
JIM GREENING, Group Manager, Schools and Student Support, Sector Enablement and Support, Ministry of
Education.
2015-go496
Cancellation of Licence for an Early Childhood Service
Pursuant to Regulation 32(1)(d)(i) of the Education (Early Childhood Services) Regulations 2008, and acting under
authority delegated by the Secretary for Education, I hereby cancel the licence dated 14 November 2014, which
was granted under those Regulations to Cairine Barton in respect of The Nest Educare (34035), situated at
162 Grandview Road, Nawton, Hamilton.
This notice shall take effect the day after the date of its notification in the New Zealand Gazette .
ANTHONY NEWTON, Senior Manager, ECE Funding and Implementation, Early Learning, Parents and Whānau.
2015-go486
Christchurch Central Recovery Plan – A Liveable City Commencement Notice
58
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Pursuant to the Canterbury Earthquake Recovery Act 2011, the Minister for Canterbury Earthquake Recovery
gives the following notice.
No t ice
1. Title—This notice is the Christchurch Central Recovery Plan – A Liveable City Commencement Notice.
2. Amendment—Following a review under section 22 of the Canterbury Earthquake Recovery Act 2011, I have
decided to amend the Christchurch Central Recovery Plan by inserting a new residential chapter called
“A Liveable City”.
3. Commencement—The new residential chapter is issued and comes into effect on 29 January 2015.
4. Inspection—The “A Liveable City” residential chapter is available on the Christchurch Central Development
Unit’s website
www.ccdu.govt.nz
Reference copies of “A Liveable City” will be available from 10 February 2015 at the Canterbury Earthquake
Recovery Authority’s office at Level 8, HSBC Tower, 62 Worcester Boulevard, Christchurch, and libraries and
service centres in the district of the Christchurch City Council.
Dated at Wellington this 28th day of January 2015.
Hon GERRY BROWNLEE, Minister for Canterbury Earthquake Recovery.
2015-go116
Notice Under Dairy Industry (Herd Testing and New Zealand Dairy Core
Database) Regulations 2001 (Notice No. MPI 447)*
The Crown has nominated DairyNZ Limited as the dairy entity responsible for managing the dairy core database.
Pursuant to Schedule 1AA of the Dairy Industry (Herd Testing and New Zealand Dairy Core Database) Regulations
2001, I hereby give notice that responsibility for the management of New Zealand’s dairy core database was
transferred from Livestock Improvement Corporation Limited to DairyNZ Limited on 27 November 2014.
Dated at Wellington this 27th day of January 2015.
Hon NATHAN GUY, Minister for Primary Industries.
*This notice replaces New Zealand Gazette, 27 November 2014, Issue No. 143, Notice No. 2014-go7171 (Notice No.
MPI 410).
2015-go498
Revocation of Notice of Direction to Appoint a Limited Statutory Manager for
Woodhill School (1577) Board of Trustees
Under section 78M(7) of the Education Act 1989, (acting under delegated authority) I revoke the notice of
direction to appoint a limited statutory manager for the Woodhill School Board of Trustees (as published in the
New Zealand Gazette , 29 November 2012, No. 142, page 4159).
This notice takes effect on the day of publication.
Dated at Wellington this 20th day of January 2015.
KATRINA CASEY, Deputy Secretary, Sector Enablement and Support, Ministry of Education.
2015-go369
Notice of Intention to Incorporate Material by Reference – Import Health
Standards for Animals and Animal Products (Notice No. MPI 446)
I, Matthew Stone, Director Animals and Animal Products of the Ministry for Primary Industries (MPI), acting under
delegated authority from the Director-General of MPI, give notice under section 142N(4) of the Biosecurity Act
1993 (“the Act”) that, under section 142M of the Act, some or all of the following material, in whole or in part, is
proposed for incorporation by reference in one or more Import Health Standards for Animals and Animal Products
developed under sections 22–24D of the Act:
59
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
a. The International Committee for Animal Recording (ICAR) Recording Guidelines (available at the ICAR
website: www.icar.org)
b. MPI List of Approved Disinfectants for General Transitional Facilities for Uncleared Goods (available at the
MPI website: www.biosecurity.govt.nz/border/transitional-facilities/disinfectants.htm)
The following address is:
a. where comments on this proposal to incorporate material by reference are to be sent; and
b. where the material incorporated can be viewed free of charge:
Ministry for Primary Industries
Animal Imports Team
PO Box 2526
Wellington 6140
[email protected]
Any written comment must be received by the Ministry for Primary Industries no later than 10 working days after
the date of notification in the New Zealand Gazette .
Consultation on this proposal to incorporate material by reference is in addition to the usual process of
consultation on draft import health standards under sections 22–24D of the Act.
Dated at Wellington this 23rd day of January 2015.
MATTHEW STONE, Director Animals and Animal Products (acting under delegated authority), Ministry for Primary
Industries.
2015-go474
Land Notices
Declaring Conservation Land to be Part of a Reserve
Under the Conservation Act 1987, the Director, Conservation Partnerships Northern and Western South Island
Region, Department of Conservation, declares that the land described in the First Schedule shall be included in
the reserve described in the Second Schedule and classified as a scenic reserve for the purposes of section
19(1)(a) of the Reserves Act 1977.
Westland Land District—Westland District
First Schedule
Area
ha
Description
8.9870 Lot 1 DP 454394 (Computer Freehold Register 583531).
Second Schedule
Area
ha
Description
636.9460 Camelback Scenic Reserve being Sections 2–4, Part Rural Section 2272, SO 685, Rural Section
5957, SO 10407 and Lot 1 DP 2947.
Dated at Nelson this 22nd day of January 2015.
MARTIN RODD.
(DOC PAL-06-11-46)
2015-ln471
60
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Land Declared Road (Service Lane)—Amohau Street, Rotorua District
Pursuant to section 114 of the Public Works Act 1981, and to a delegation from the Minister for Land Information,
Kerry McPhail, Land Information New Zealand, declares the land described in the Schedule to this notice to be
road (service lane), which shall vest in the Rotorua District Council on the date of publication hereof in the
New Zealand Gazette .
South Auckland Land District—Rotorua District
Schedule
Land Declared Road (Service Lane)
Area
Description
m2
99 Part Section 7 Block XLIII Town of Rotorua (part Computer Freehold Register SA453/125 and
part Computer Interest Registers 79298 and 79299); shown as Section 5 on SO 471792.
50 Part Lot 1 Section 8 Block XLIII Town of Rotorua (part Computer Freehold Register
SA453/126 and part Computer Interest Registers 79298 and 79299); shown as Section 6 on
SO 471792.
50 Part Lot 2 Section 8 Block XLIII Town of Rotorua (part Computer Freehold Register
SA453/127 and part Computer Interest Registers 79298 and 79299); shown as Section 7 on
SO 471792.
50 Part Lot 1 Section 9 Block XLIII Town of Rotorua (part Computer Freehold Register
SA453/128 and part Computer Interest Registers 79298 and 79299); shown as Section 8 on
SO 471792.
Dated at Wellington this 20th day of January 2015.
K. McPHAIL, for the Minister for Land Information.
(LINZ CPC/2005/10905)
2015-ln490
Land Declared Road—State Highway 14, Whangarei, Whangarei District
Pursuant to section 114 of the Public Works Act 1981, and to a delegation from the Minister for Land Information,
Kerry McPhail, Land Information New Zealand, declares the land described in the Schedule to this notice to be
road which shall vest in the Crown on the date of publication hereof in the New Zealand Gazette .
North Auckland Land District—Whangarei District
Schedule
Land Declared Road
Area
Description
m2
8 Part Lot 12 DP 21842 (part Computer Freehold Register NA663/219); shown as Section 1 on
SO 479557.
Dated at Wellington this 20th day of January 2015.
K. McPHAIL, for the Minister for Land Information.
(LINZ CPC/2009/13797)
2015-ln491
Land Acquired Pursuant to Section 53(5) of the Canterbury Earthquake Recovery
Act 2011—195 Barbadoes Street and 190 Lichfield Street, Christchurch City
Pursuant to section 53(5) of the Canterbury Earthquake Recovery Act 2011, and pursuant to a delegation from the
61
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
Minister for Canterbury Earthquake Recovery, Warwick Albert Isaacs, Canterbury Earthquake Recovery Authority,
declares that, an agreement to that effect having entered into, the land described in the Schedule to this notice
shall vest in the Crown on the date of publication of this notice in the New Zealand Gazette and shall be held
under the Canterbury Earthquake Recovery Act 2011.
Canterbury Land District—Christchurch City
Schedule
Area
Description
m2
1328 Lot 2 DP 382471 (all Computer Freehold Register 329653).
429 Lot 3 DP 75052 (all Computer Freehold Register CB43B/371).
Dated at Christchurch this 6th day of January 2015.
WARWICK ALBERT ISAACS, for the Minister for Canterbury Earthquake Recovery.
2015-ln476
Land Declared Road—State Highway 1 and State Highway 14, Whangarei,
Whangarei District
Pursuant to section 114 of the Public Works Act 1981, and to a delegation from the Minister for Land Information,
Kerry McPhail, Land Information New Zealand declares the land described in the Schedule to this notice to be
road which shall vest in the Crown on the date of publication hereof in the New Zealand Gazette .
North Auckland Land District—Whangarei District
Schedule
Land Declared Road
Area
Description
m2
20 Part Lot 13 DP 21842 (part Computer Freehold Register NA44C/455); shown as Section 3 on
SO 479557.
32 Part Lot 1 DP 196450 (part Computer Freehold Register NA124C/531); shown as Section 9 on
SO 479557.
51 Part Lot 2 DP 196450 (part Computer Freehold Register NA124C/532); shown as Section 11
on SO 479557.
Dated at Wellington this 20th day of January 2015.
K. McPHAIL, for the Minister for Land Information.
(LINZ CPC/2009/13796, CPC/2009/13818)
2015-ln492
Authorisation of the Exchange of a Reserve for Other Land
Under the Conservation Act 1987, the Director, Conservation Partnerships for the Northern North Island Region
of the Department of Conservation, authorises the exchange of the marginal strip described in the First Schedule
for the land described in the Second Schedule, which is deemed to be reserved as marginal strip pursuant to
section 24E(3) of the Act.
North Auckland Land District—Whangarei District
First Schedule
Area
ha
Description
62
NEW ZEALAND GAZETTE, No. 8 — 29 JANUARY 2015
0.0500 Section 1 SO 376713 (Computer Freehold Register 677283).
Second Schedule
Area
ha
Description
0.2840 Lot 809 DP 376145 (Computer Freehold Register 306260).
Dated at Hamilton this 16th day of January 2015.
N. DOUGLAS, Director Conservation Partnerships, Northern North Island Region.
(DOC PAA-01-04-04-01)
2015-ln336
PUBLISHED BY THE
DEPARTMENT OF INTERNAL AFFAIRS
PRINTED BY BLUE STAR GROUP
ISSN 0111-5650 (PRINT)
ISSN 1177-8415 (ONLINE)