19 February 2015 - New Zealand Gazette

NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
WELLINGTON: THURSDAY, 19 FEBRUARY 2015 — No. 16
CONTENTS
COMMERCIAL NOTICES
Applications for Winding up/Liquidations
3
Appointment/Release of Liquidators
16
Appointment/Release of Receivers & Managers
35
Bankruptcies
36
Cessation of Business in New Zealand
38
General Notices
40
Land Transfers/Joint Family Homes
40
Other
41
Removals
41
GOVERNMENT NOTICES
Authorities/Other Agencies of State
48
Delegated Legislation
59
Departmental
59
General Section
74
Land Notices
80
1
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 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.
2
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
COMMERCIAL NOTICES
Applications for Winding up/Liquidations
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 26 January 2015, an application for putting H G INGHAM LIMITED into liquidation was filed in the High
Court at Wellington. Its reference number is CIV-2015-485-55. The application is to be heard by the High
Court at Wellington on Tuesday 17 March 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 Petone Electrical 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 19th day of February 2015.
2015-aw416
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 15 January 2015, an application for putting OTT PAINTING LIMITED into liquidation was filed in the High
Court at Christchurch. Its reference number is CIV-2015-409-8. The application is to be heard by the High
Court at Christchurch on 12 March 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 Cover Staff International Limited , whose address for service is at the offices of Whitlock
& Co., c/o Level 1, Oracle House, 162 Victoria Street West, Auckland. The plaintiff’s solicitor is Malcolm David
Whitlock, whose address is as noted above.
Dated this 13th day of February 2015.
2015-aw610
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 3 September 2014, an application for putting CK HOSPITALITY LIMITED into liquidation was filed in the
3
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
High Court at Auckland. Its reference number is CIV-2014-404-2295. The application is to be heard by the
High Court at Auckland on 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 Bucklands Beach Limited (in liquidation), whose address for service is 16 Piermark Drive,
Albany, Auckland. The plaintiff’s solicitors are Alden Ho and Anna Cherkashina, whose address is as noted
above.
Dated this 19th day of February 2015.
2015-aw720
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 3 September 2014, an application for putting CK INVESTMENTS 2013 LIMITED into liquidation was filed
in the High Court at Auckland. Its reference number is CIV-2014-404-2303. The application is to be heard by
the High Court at Auckland on 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 Bucklands Beach Limited (in liquidation), whose address for service is 16 Piermark Drive,
Albany, Auckland. The plaintiff’s solicitors are Alden Ho and Anna Cherkashina, whose address is as noted
above.
Dated this 19th day of February 2015.
2015-aw721
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 19 December 2014, an application for putting I R HENDERSON LIMITED into liquidation was filed in the
High Court at Christchurch. Its reference number is CIV-2014-409-915. 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 Accident Compensation Corporation, whose address for service is at the offices of 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 9th day of February 2015.
2015-aw779
4
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 5 December 2014, an application for putting KINGSEAT GROVE LIMITED into liquidation was filed in the
High Court at Whangarei. Its reference number is CIV-2014-488-202. The application is to be heard by the
High Court at Whangarei on 9 March 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 Bunnings Limited, whose address for service is at the offices of Craig Griffin & Lord,
Solicitors, 187 Mount Eden Road, Mount Eden, Auckland. Postal Address: PO Box 9049, Newmarket, Auckland
1149. The plaintiff’s solicitor is C. N. Lord, whose address is as noted above.
Dated this 10th day of February 2015.
2015-aw807
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 22 December 2014, an application for putting J P DAIRIES LIMITED into liquidation was filed in the High
Court at Christchurch. Its reference number is CIV-2014-409-917. The application is to be heard by the High
Court at Christchurch on Thursday 12 March 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 2nd day of February 2015.
2015-aw809
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 1 December 2014, an application for putting HELIX LIMITED into liquidation was filed in the High Court
at Auckland. Its reference number is CIV-2014-404-3158. The application is to be heard by the High Court at
Auckland on Friday 27 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
5
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
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 10th day of February 2015.
2015-aw811
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 1 December 2014, an application for putting MACHA LIMITED into liquidation was filed in the High Court
at Auckland. Its reference number is CIV-2014-404-3156. The application is to be heard by the High Court at
Auckland on Friday 27 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 10th day of February 2015.
2015-aw812
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 1 December 2014, an application for putting NIAM LIMITED into liquidation was filed in the High Court at
Auckland. Its reference number is CIV-2014-404-3155. The application is to be heard by the High Court at
Auckland on Friday 27 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 10th day of February 2015.
2015-aw813
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 27 November 2014, an application for putting DORMER DESIGN & DEVELOPMENT LIMITED into
6
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
liquidation was filed in the High Court at Auckland. Its reference number is CIV-2014-404-3142. The
application is to be heard by the High Court at Auckland on Friday 27 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 10th day of February 2015.
2015-aw815
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 24 November 2014, an application for putting SOHAS MANUKAU LIMITED into liquidation was filed in
the High Court at Auckland. Its reference number is CIV-2014-404-3123. The application is to be heard by the
High Court at Auckland on Friday 27 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 10th day of February 2015.
2015-aw816
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 28 November 2014, an application for putting RALPH BROWN ENGINEERING LIMITED into liquidation
was filed in the High Court at Hamilton. Its reference number is CIV-2014-419-471. The application is to be
heard by the High Court at Hamilton on Monday 16 March 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 BOC Limited, whose address for service is at the offices of Credit Services (NZ) Limited,
Level 1, 22 Gasson Street, Christchurch. Postal Address: PO Box 426, Christchurch 8140. Telephone:
(03) 374 2170. Facsimile: (03) 374 2152. The plaintiff’s solicitor is Amy Marie Hutton, whose address is Suite 3,
250 St Asaph Street, Christchurch.
Dated this 10th day of February 2015.
7
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
2015-aw835
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 22 December 2014, an application for putting DANCING SALMON LIMITED into liquidation was filed in
the High Court at Auckland. Its reference number is CIV-2014-404-3349. 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 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 11th day of February 2015.
2015-aw842
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 2 February 2015, an application for putting TRIBECA HOMES HOLDINGS LIMITED into liquidation was
filed in the High Court at Auckland. Its reference number is CIV-2015-404-159. The application is to be heard
by the High Court at Auckland on Wednesday 18 March 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 Chancery Property Investment No.5 Limited, whose address for service is at the offices of
Solv Law Limited, Suite 3, 8 Alma Street, Newmarket, Auckland. Telephone: (09) 526 0747. Facsimile:
(09) 522 0975. The plaintiff’s solicitor is S. W. Greer, whose address is as noted above.
Dated this 11th day of February 2015.
2015-aw850
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 18 December 2014, an application for putting TAULA ASSOCIATES LIMITED (formerly MONBRI 2006
LIMITED)
into
liquidation
was
filed
in
the
High
Court
at
Auckland.
Its
reference
number
is
CIV-2014-404-3344. 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
8
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 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, 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 12th day of February 2015.
2015-aw868
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 14 January 2015, an application for putting LOADWELL TRAILERS LIMITED into liquidation was filed in
the High Court at Dunedin. Its reference number is CIV-2015-412-5. The application is to be heard by the High
Court at Dunedin on Thursday 5 March 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 BOC Limited, whose address for service is at the offices of Credit Services (NZ) Limited,
Level 1, 22 Gasson Street, Christchurch. Postal Address: PO Box 426, Christchurch 8140. Telephone:
(03) 374 2170. Facsimile: (03) 374 2152. The plaintiff’s solicitor is Amy Marie Hutton, whose address is Suite 3,
250 St Asaph Street, Christchurch.
Dated this 12th day of February 2015.
2015-aw871
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 12 January 2015, an application for putting WEST CITY PACIFICA FINANCE LIMITED into liquidation
was filed in the High Court at Auckland. Its reference number is CIV-2015-404-24. The application is to be
heard by the High Court at Auckland on Friday 27 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 13th day of February 2015.
2015-aw912
Advertisement of Application for Putting Company into Liquidation
9
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
This document notifies you that:
1. On 22 January 2015, an application for putting JDM AUTOMOTIVE LIMITED into liquidation was filed in the
High Court at Auckland. Its reference number is CIV-2015-404-98. The application is to be heard by the High
Court at Auckland on Friday 6 March 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 Appco (a division of GPC Asia Pacific Limited), whose address for service is at the offices of
Credit Services (NZ) Limited, Level 1, 22 Gasson
Street, Christchurch. Postal Address: PO Box 426,
Christchurch 8140. Telephone: (03) 374 2170. Facsimile: (03) 374 2152. The plaintiff’s solicitor is Amy Marie
Hutton, whose address is Suite 3, 250 St Asaph Street, Christchurch.
Dated this 13th day of February 2015.
2015-aw914
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 17 December 2014, an application for putting AGRI FARMS LIMITED into liquidation was filed in the High
Court at Whangarei. Its reference number is CIV-2014-488-209. The application is to be heard by the High
Court at Whangarei on 9 March 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
Marsden Woods Inskip & Smith, Barristers and Solicitors, PO Box 146, Whangarei 0140. Telephone:
(09) 438 4239. Facsimile: (09) 438 4196. The plaintiff’s solicitor is Michael B. Smith, whose address is as noted
above.
Dated this 19th day of February 2015.
2015-aw921
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 5 December 2014, an application for putting JEREMEY THORPE BUILDERS LIMITED into liquidation
was filed in the High Court at Wellington. Its reference number is CIV-2014-485-11515. The application is to
be heard by the High Court at Wellington on 3 March 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 4695. Facsimile: (04) 890 0009. The plaintiff’s solicitor is Timothy David Lancaster, whose address is
10
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
as noted above.
Dated this 19th day of February 2015.
2015-aw945
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 14 January 2015, an application for putting ETERNERGY OCEAN ASSET MANAGEMENT LIMITED
(formerly NEWTIME STUDIOS LIMITED) into liquidation was filed in the High Court at Wellington. Its
reference number is CIV-2015-485-15. The application is to be heard by the High Court at Wellington on
3 March 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 4695. Facsimile: (04) 890 0009. The plaintiff’s solicitor is Timothy David Lancaster, whose address is
as noted above.
Dated this 19th day of February 2015.
2015-aw946
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 15 January 2015, an application for putting INTERACTIVE WORLD RELEASING LIMITED into liquidation
was filed in the High Court at Wellington. Its reference number is CIV-2015-485-20. The application is to be
heard by the High Court at Wellington on 3 March 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 4695. Facsimile: (04) 890 0009. The plaintiff’s solicitor is Timothy David Lancaster, whose address is
as noted above.
Dated this 19th day of February 2015.
2015-aw947
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 14 January 2015, an application for putting TELETRONIK PICTURES LIMITED into liquidation was filed
in the High Court at Wellington. Its reference number is CIV-2015-485-16. The application is to be heard by
11
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
the High Court at Wellington on 3 March 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 4695. Facsimile: (04) 890 0009. The plaintiff’s solicitor is Timothy David Lancaster, whose address is
as noted above.
Dated this 19th day of February 2015.
2015-aw948
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 14 January 2015, an application for putting ETERNERGY CARS INTERNATIONAL LIMITED (formerly
INTERNATIONAL FILM MEDIA ADVISORS LIMITED) into liquidation was filed in the High Court at
Wellington. Its reference number is CIV-2015-485-22. The application is to be heard by the High Court at
Wellington on 3 March 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 4695. Facsimile: (04) 890 0009. The plaintiff’s solicitor is Timothy David Lancaster, whose address is
as noted above.
Dated this 19th day of February 2015.
2015-aw949
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 14 January 2015, an application for putting ETERNERGY RAIL ASSET MANAGEMENT LIMITED (formerly
DESIGN MEDIA INTERNATIONAL LIMITED) into liquidation was filed in the High Court at Wellington. Its
reference number is CIV-2015-485-23. The application is to be heard by the High Court at Wellington on
3 March 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 4695. Facsimile: (04) 890 0009. The plaintiff’s solicitor is Timothy David Lancaster, whose address is
as noted above.
12
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Dated this 18th day of February 2015.
2015-aw950
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 12 November 2014, an application for putting COUNTRY COLLISION LIMITED into liquidation was filed
in the High Court at Gisborne. Its reference number is CIV-2015-416-1. The application is to be heard by the
High Court at Gisborne on Tuesday 3 March 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, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 0402.
Facsimile: (07) 959 7614 (Enquiries to: S. Marama on telephone (07) 959 0494). The plaintiff’s solicitor is
M. L. Brown, whose address is as noted above.
Dated this 16th day of February 2015.
2015-aw961
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 12 January 2015, an application for putting HELLO GROUP LIMITED into liquidation was filed in the High
Court at Rotorua. Its reference number is CIV-2015-463-4. The application is to be heard by the High Court at
Rotorua on Tuesday 10 March 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: R. Swanepoel on telephone (07) 959 1490). The plaintiff’s solicitor is
D. J. Phillips, whose address is as noted above.
Dated this 16th day of February 2015.
2015-aw962
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 14 January 2015, an application for putting WHANGAMATA DECOR FINISHERS LIMITED into
liquidation was filed in the High Court at Hamilton. Its reference number is CIV-2015-419-6. The application is
to be heard by the High Court at Hamilton on Monday 16 March 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.
13
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 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, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 0402.
Facsimile: (07) 959 7614 (Enquiries to: C. J. L’Estrange-Corbet on telephone (06) 953 3029). The plaintiff’s
solicitor is M. L. Brown, whose address is as noted above.
Dated this 16th day of February 2015.
2015-aw963
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 15 December 2014, an application for putting SOMERSET AUTOMATION LIMITED into liquidation was
filed in the High Court at Tauranga. Its reference number is CIV-2014-470-215. The application is to be heard
by the High Court at Tauranga on Monday 23 March 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, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 1400.
Facsimile: (07) 959 7614 (Enquiries to: M. Awhitu on telephone (04) 890 1236). The plaintiff’s solicitor is
P. J. Broczek, whose address is as noted above.
Dated this 16th day of February 2015.
2015-aw964
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 5 January 2015, an application for putting LLOYDS REPILERS LIMITED into liquidation was filed in the
High Court at Gisborne. Its reference number is CIV-2015-416-2. The application is to be heard by the High
Court at Gisborne on Tuesday 3 March 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, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 0402.
Facsimile: (07) 959 7614 (Enquiries to: D. K. Lancaster on telephone (06) 974 0404). The plaintiff’s solicitor is
M. L. Brown, whose address is as noted above.
Dated this 16th day of February 2015.
2015-aw965
Advertisement of Application for Putting Company into Liquidation
14
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
This document notifies you that:
1. On 5 January 2015, an application for putting W A & M J CAWTHORN LIMITED into liquidation was filed in
the High Court at Rotorua. Its reference number is CIV-2015-463-1. The application is to be heard by the High
Court at Rotorua on Tuesday 10 March 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. D. Astrella on telephone (07) 959 0225). The plaintiff’s solicitor is
D. J. Phillips, whose address is as noted above.
Dated this 16th day of February 2015.
2015-aw966
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On 5 January 2015, an application for putting LEADING EDGE PAINTERS LIMITED into liquidation was filed
in the High Court at Hamilton. Its reference number is CIV-2015-419-1. The application is to be heard by the
High Court at Hamilton on Monday 16 March 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 the Commissioner of Inland Revenue, whose address for service is Inland Revenue
Department, Legal and Technical Services, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 0402.
Facsimile: (07) 959 7614 (Enquiries to: J. Wilson on telephone (04) 890 3293). The plaintiff’s solicitor is
M. L. Brown, whose address is as noted above.
Dated this 16th day of February 2015.
2015-aw967
Advertisement of Application for Putting Company into Liquidation
This document notifies you that:
1. On
18
December
2014,
an
application
for
putting LAURIE
WOODING
PROPERTIES
LIMITED
(in receivership) into liquidation was filed in the High Court at Tauranga. Its reference number is
CIV-2014-470-218. The application is to be heard by the High Court at Tauranga on Monday 23 March 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, 1 Bryce Street (PO Box 432), Hamilton. Telephone: (07) 959 1400.
15
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Facsimile: (07) 959 7614 (Enquiries to: R. Smith on telephone (09) 985 7053). The plaintiff’s solicitor is
P. J. Broczek, whose address is as noted above.
Dated this 16th day of February 2015.
2015-aw968
Appointment/Release of Liquidators
MAITLANDS DECORATING LIMITED (in liquidation)
Notice of Appointment of Liquidators and
Notice of Meeting of Creditors
Pursuant to the Companies Act 1993
Company No.: 4615619
Notice is hereby given that the liquidation of the above-named company commenced on 4 February 2015 at
12.40pm, when the members appointed Errol Wayne Bailey and Brenton John Joseph Hunt, chartered accountants
of Christchurch, as liquidators 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 245 of the Companies Act 1993, the liquidators will dispense with the meeting of creditors in
order to keep costs to a minimum and maximise potential returns to creditors.
Any enquiries by creditors or shareholders may be directed to the liquidators.
BRENTON HUNT, Liquidator.
Address of Liquidators: Level 1, 22 Foster Street, Tower Junction, Riccarton, Christchurch 8149. Postal Address:
PO Box 42132, Christchurch 8149. Telephone: (03) 366 6087. Facsimile: (03) 366 6807. Email: [email protected]
Note: Any creditors claiming a security interest in respect of this company should provide details to the
liquidators urgently.
2015-al770
MOUNTAIN DESIGNS RETAIL LIMITED and WAS MDNZ LIMITED
(both in liquidation)
Notice of Appointment of Liquidators
Pursuant to Section 255(2)(a) of the Companies Act 1993
We, Andrew James Bethell and James Henry Greenway, chartered accountants of BDO Auckland, were appointed
joint and several liquidators of the companies by special resolutions of the shareholders, under section 241(2)(a)
of the Companies Act 1993, on the date and times below:
9 February 2015
MOUNTAIN DESIGNS RETAIL LIMITED (in liquidation) at 11.45am.
WAS MDNZ LIMITED (in liquidation) at 12.30pm.
The directors have signed certificates, under section 243(8) of the Companies Act 1993, stating that the
companies are solvent.
Notice to Creditors to Claim
Pursuant to Liquidation Regulation 12 of the Companies Act 1993
Notice is hereby given that as joint and several liquidators of the companies, we fix 6 March 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 (as amended), or to be excluded from the benefit of any
distributions made before the debts are claimed or, as the case may be, from objecting to the distributions.
Dated this 9th day of February 2015.
ANDREW BETHELL, Liquidator.
16
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Creditors and Shareholders May Direct Enquiries During Normal Business Hours to: Shaun Lindsay,
BDO Auckland, Level 8, 120 Albert Street, Auckland 1010. Postal Address: PO Box 2219, Auckland 1140.
Telephone: (09) 366 8152. Facsimile: (09) 303 2830. Email: [email protected]
2015-al786
SOHO CLOTHING LIMITED (in liquidation)
Notice of Appointment of Liquidator and
Notice to Creditors to Prove Debts or Claims
Pursuant to Section 255(2)(a) of the Companies Act 1993
John Trevor Whittfield, insolvency practitioner, was appointed liquidator of the above-named company by
resolution of the shareholders on Thursday 5 February 2015 at 11.30am, pursuant to section 241(2)(a) of the
Companies Act 1993.
The liquidator hereby fixes 10 March 2015 as the day on or before which the creditors of the company are to make
their claims, if not previously submitted, 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 9th day of February 2015.
J. T. WHITTFIELD, Liquidator.
The Address and Telephone Number to Which, During Normal Business Hours, Enquiries May be Directed by a
Creditor or Member: Whittfield Associates, c/o Corporate Solutions and Management Limited, PO Box 548, Drury
2247. Telephone: (09) 239 0575.
Enquiries to: John Whittfield.
2015-al788
CHAD CONSTRUCTION LIMITED (in liquidation)
Notice of Appointment of Liquidator
Pursuant to Section 255(2) of the Companies Act 1993
In the matter of section 241(2)(c) of the Companies Act 1993:
Notice is hereby given that CHAD CONSTRUCTION LIMITED was placed into liquidation on 5 February 2015 at
10.24am with the appointment of Grant Bruce Reynolds as liquidator.
Creditors and shareholders may direct enquiries to Grant Reynolds during normal business hours at the address
and contact numbers stated below.
GRANT REYNOLDS, Liquidator.
Address of Liquidator: Reynolds and Associates Limited, PO Box 259059, Botany, Auckland 2163. Telephone:
(09) 524 9238. Facsimile: (09) 522 0975. Email: [email protected]
2015-al808
BREAMARK RETREATS LIMITED (in liquidation)
Public Notice of Appointment of Liquidator
Pursuant to Section 255(2)(a) of the Companies Act 1993
On 5 February 2015, it was resolved, pursuant to section 241(2)(a) of the Companies Act 1993, that BREAMARK
RETREATS LIMITED be liquidated and that Peter James Forrest, chartered accountant of Blenheim, be appointed
liquidator for this purpose.
The liquidation commenced on 5 February 2015.
Creditors and shareholders may direct enquiries to me during normal business hours at the address and contact
numbers stated below.
Dated this 19th day of February 2015.
17
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
PETER JAMES FORREST, Liquidator.
Address of Liquidator: Winstanley Kerridge Chartered Accountants Limited, PO Box 349, Blenheim. Telephone:
(03) 578 0180. Facsimile: (03) 578 0327.
2015-al810
CHRISTCHURCH ENGINEERING SERVICES LIMITED (trading as Yates Welding
Services) (in liquidation)
Notice of Appointment of Liquidator and
Notice of Meeting of Creditors
Pursuant to Section 255(2)(a) of the Companies Act 1993
Company No.: 1363912
Notice is hereby given that the liquidation of CHRISTCHURCH ENGINEERING SERVICES LIMITED (in liquidation)
commenced on 9 February 2015 at 9.21am, 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 245 of the Companies Act 1993, the liquidator will dispense with the meeting of creditors in
order to keep costs to a minimum and maximise potential returns to creditors.
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-al817
SECOND IMAGE LIMITED (in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Claim
Pursuant to Section 255(2) of the Companies Act 1993
Iain Bruce Shephard and Heath Leslie Gair were appointed jointly and severally as liquidators of the above-named
company, pursuant to a special resolution of shareholders under section 241(2)(a) of the Companies Act 1993, on
3 February 2015 at 2.00pm.
The liquidators of the company fix 6 March 2015 as the day on or before which the creditors of the company are to
make their claims, if not previously submitted, and establish any priority their claims may have, under section 312
of the Companies Act 1993, or to be excluded from the benefit of any distribution made or, as the case may be,
from objecting to the distribution.
Dated at Wellington this 10th day of February 2015.
IAIN SHEPHARD, Liquidator.
Address Enquiries to Rachel Cooke at the Liquidators’ Office: Shephard Dunphy Limited, Insolvency Practitioners,
PO Box 11793, Manners Street, Wellington 6142. Telephone: (04) 473 6747. Facsimile: (04) 473 6748. Email:
[email protected] Website: www.shepharddunphy.co.nz
2015-al818
KIPP & COMPANY LIMITED (in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Claim
Pursuant to Section 255(2) of the Companies Act 1993
Iain Bruce Shephard and Heath Leslie Gair were appointed jointly and severally as liquidators of the above-named
18
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
company, pursuant to a special resolution of shareholders under section 241(2)(a) of the Companies Act 1993, on
4 February 2015 at 1.30pm.
The liquidators of the company fix 6 March 2015 as the day on or before which the creditors of the company are to
make their claims, if not previously submitted, and establish any priority their claims may have, under section 312
of the Companies Act 1993, or to be excluded from the benefit of any distribution made or, as the case may be,
from objecting to the distribution.
Dated at Wellington this 10th day of February 2015.
IAIN SHEPHARD, Liquidator.
Address Enquiries to Rachel Cooke at the Liquidators’ Office: Shephard Dunphy Limited, Insolvency Practitioners,
PO Box 11793, Manners Street, Wellington 6142. Telephone: (04) 473 6747. Facsimile: (04) 473 6748. Email:
[email protected] Website: www.shepharddunphy.co.nz
2015-al819
YULE S CATERING SERVICE LIMITED (trading as Yule’s Catering) (in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Claim
Pursuant to Section 255(2) of the Companies Act 1993
Iain Bruce Shephard and Christine Margaret Dunphy were appointed jointly and severally as liquidators of the
above-named company, pursuant to a special resolution of shareholders under section 241(2)(a) of the Companies
Act 1993, on 3 February 2015 at 3.31pm.
The liquidators of the company fix 6 March 2015 as the day on or before which the creditors of the company are to
make their claims, if not previously submitted, and establish any priority their claims may have, under section 312
of the Companies Act 1993, or to be excluded from the benefit of any distribution made or, as the case may be,
from objecting to the distribution.
Dated at Wellington this 10th day of February 2015.
IAIN SHEPHARD, Liquidator.
Address Enquiries to Alex Harden at the Liquidators’ Office: Shephard Dunphy Limited, Insolvency Practitioners,
PO Box 11793, Manners Street, Wellington 6142. Telephone: (04) 473 6747. Facsimile: (04) 473 6748. Email:
[email protected] Website: www.shepharddunphy.co.nz
2015-al820
XY AUTO REPAIR (NZ) LIMITED (in liquidation)
Notice of Appointment of Liquidator and
Notice to Creditors to Prove Debts or Claims
Notice is hereby given that, in accordance with section 255(2) of the Companies Act 1993, Biju Surendran, of
Auckland, was appointed as liquidator of the above-named company on 4 February 2015 at 10.00am, pursuant to
section 241(2)(a) of the Companies Act 1993.
The liquidator fixes 15 April 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.
BIJU SURENDRAN, Liquidator.
Address of Liquidator: 844 Dominion Road, Mount Eden, Auckland 1041. Postal Address: PO Box 96080, Balmoral,
Auckland 1342. Telephone: (09) 627 2600. Facsimile: (09) 626 5100. Email: [email protected]
Enquiries to: Biju Surendran.
2015-al831
R AND K HACKETT AND SONS LIMITED and PALMERS PLANET LANDSCAPING
LIMITED (both in liquidation)
19
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Notice of Appointment of Liquidator 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 companies, on 9 February 2015 at 9.00am and 9.01am respectively, appointed Victoria Toon,
chartered accountant of Auckland, as liquidator of the above-named companies.
The undersigned does hereby fix 23 March 2015 as the day on or before which the creditors of the companies 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.
VICTORIA TOON, Liquidator.
Date of Liquidations: 9 February 2015.
Address of Liquidator: Corporate Restructuring Limited, Chartered Accountants, Level 12, 17 Albert Street,
Auckland 1010. Postal Address: PO Box 10100, Dominion Road, Auckland 1446. Telephone: (09) 302 0759.
Facsimile: (09) 302 0159.
Enquiries to: Victoria Toon.
2015-al832
OXLEY PROPERTIES LIMITED, BANK PROPERTIES LIMITED and HARKNESS
HOLDINGS LIMITED (all in liquidation)
Notice of Appointment of Liquidators
Craig William Melhuish and Michael John Keyse, chartered accountants of HFK Limited, were appointed
liquidators of the following companies by special resolutions of the shareholders on the date and times below:
10 February 2015
OXLEY PROPERTIES LIMITED (in liquidation) at 9.00am.
BANK PROPERTIES LIMITED (in liquidation) at 9.15am.
HARKNESS HOLDINGS LIMITED (in liquidation) at 9.30am.
Notice to Creditors to Claim
The liquidators fix 10 March 2015 as the day on or before which the creditors of the companies are able to make
their claims and to establish any priority their claims may have, under section 312 of the Companies Act 1993, or
to be excluded from the benefit of any distribution made before their claims are made or, as the case may be, from
objecting to any distribution.
Any creditor holding a security interest over the assets of the companies should urgently contact the liquidator.
Further information and creditor claim forms are available on our website www.hfk.co.nz
Enquiries may be directed during normal business hours to Kasey Love at HFK Limited, 567 Wairakei Road
(PO Box 39100), Christchurch, or telephone (03) 352 9189.
C. W. MELHUISH, Liquidator.
Note: These are solvent, voluntary liquidations arising from the restructuring of the members’ affairs.
2015-al833
VACATION MANAGEMENT LIMITED (in liquidation)
Notice of Appointment of Liquidators
Subsequent to the directors of the company filing a resolution at the Companies Office, pursuant to section 243(8)
of the Companies Act 1993 (“the Act”), stating that on appointment of a liquidator the company would be able to
pay its debts, Malcolm Grant Hollis and Maurice George Noone, of Christchurch, were appointed as joint and
several liquidators of the company by special resolution of the shareholder on 20 January 2015 at 2.45pm, the date
and time the liquidation commenced.
Notice to Creditors to Claim
Notice is given that as liquidators of the company, we fix 20 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
20
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
section 312 of the Companies Act 1993, or to be excluded from the benefit of any distribution made before the
debts are claimed or, as the case may be, from objecting to the distribution.
Dated this 10th day of February 2015.
MALCOLM HOLLIS, Liquidator.
Claims and Enquiries to: Lisa Paton, PwC, PO Box 13244, Armagh, Christchurch 8141. Telephone: (03) 374 3021.
Facsimile: (03) 374 3001.
Note: The liquidation is a result of the restructuring of the affairs of the shareholder.
2015-al838
NEIL WINSTANLEY (NZ) LIMITED, MP RIGGING AND WELDING LIMITED,
MP RIGWELD LIMITED, ESTEEM LIMITED and THORN INDUSTRIES LIMITED
(all in liquidation)
Notice of Appointment of Liquidators
Pursuant to Section 241(2)(c) of the Companies Act 1993
Company Nos.: 1483389, 2160578, 3879736, 2151150, 2498772
Vivian Judith Fatupaito and Shaun Neil Adams, of KPMG, were appointed joint and several liquidators of the
companies by the High Court at Auckland on the date and times below:
5 February 2015
NEIL WINSTANLEY (NZ) LIMITED at 10.47am.
MP RIGGING AND WELDING LIMITED at 11.12am.
MP RIGWELD LIMITED at 11.12am.
ESTEEM LIMITED at 11.20am.
THORN INDUSTRIES LIMITED at 11.56am.
Notice to Creditors to Claim
Pursuant to Liquidation Regulation 12 of the Companies Act 1993
The liquidators fix 6 April 2015 as the day on or before which the creditors of the companies are to make their
claims and to establish any priority.
Dated this 10th day of February 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-al839
ACTIVE FOREST EQUIPMENT LIMITED
Notice of Appointment of Liquidators and
Notice to Creditors to Prove Debts or Claims
Steven Khov and Damien Grant, insolvency practitioners, were appointed joint and several liquidators of the
above-named company on 10 February 2015 at 11.10am, pursuant to section 241(2)(c) of the Companies Act 1993.
The liquidators fix 11 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.
Dated this 11th day of February 2015.
STEVEN KHOV and DAMIEN GRANT, Joint Liquidators.
Address of Liquidators: Waterstone Insolvency, PO Box 352, Shortland Street, Auckland 1140 (Enquiries to: Daniel
Yee). Freephone: 0800CLOSED. Facsimile: 0800FAXWSI.
21
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
2015-al844
ILLUMINATE GLOBAL LIMITED and ILLUMINATE YOUTH EVENTS NZ LIMITED
(both in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Prove Debts or Claims
Pursuant to Section 255(2) of the Companies Act 1993
Iain Bruce Shephard and Heath Leslie Gair were appointed jointly and severally as liquidators of the above-named
companies, pursuant to special resolutions of shareholders under section 241(2)(a) of the Companies Act 1993, on
5 February 2015 at 11.00am.
The liquidators fix 23 March 2015 as the day on or before which the creditors of the companies are to make their
claims, if not previously submitted, and establish any priority their claims may have, under section 312 of the
Companies Act 1993, or to be excluded from the benefit of any distribution made or, as the case may be, from
objecting to the distribution.
Dated at Wellington this 10th day of February 2015.
IAIN SHEPHARD, Liquidator.
Address Enquiries to Rachel Cooke at the Liquidators’ Office: Shephard Dunphy Limited, Insolvency Practitioners,
PO Box 11793, Manners Street, Wellington 6142. Telephone: (04) 473 6747. Facsimile: (04) 473 6748. Email:
[email protected] Website: www.shepharddunphy.co.nz
2015-al845
DNA ENTERTAINMENT LIMITED (trading as Steamworx and Rush Bar)
(in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Prove Debts or Claims
Pursuant to Section 255(2) of the Companies Act 1993
Iain Bruce Shephard and Heath Leslie Gair were appointed jointly and severally as liquidators of the above-named
company, pursuant to a special resolution of the shareholder under section 241(2)(a) of the Companies Act 1993,
on 27 January 2015 at 10.00am.
The liquidators fix 23 March 2015 as the day on or before which the creditors of the company are to make their
claims, if not previously submitted, and establish any priority their claims may have, under section 312 of the
Companies Act 1993, or to be excluded from the benefit of any distribution made or, as the case may be, from
objecting to the distribution.
Dated at Wellington this 10th day of February 2015.
IAIN SHEPHARD, Liquidator.
Address Enquiries to Rachel Cooke at the Liquidators’ Office: Shephard Dunphy Limited, Insolvency Practitioners,
PO Box 11793, Manners Street, Wellington 6142. Telephone: (04) 473 6747. Facsimile: (04) 473 6748. Email:
[email protected] Website: www.shepharddunphy.co.nz
2015-al846
CHINESE MEDICAL COMPANY LIMITED, SHIYITANG CHINESE MEDICAL AND
HEALTH LIMITED and YANG SHENG TANG CHINESE MEDICINE LIMITED
(all in liquidation)
Notice of Appointment of Liquidator
Pursuant to Section 3, 255(2)(a) of the Companies Act 1993
It was resolved by special resolutions of the shareholders, pursuant to section 241 of the Companies Act 1993,
that the above-named companies be liquidated and that Christopher Robert Ross Horton be appointed liquidator
on the date and times below:
22
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
10 February 2015
CHINESE MEDICAL COMPANY LIMITED (in liquidation) at 12.05pm.
SHIYITANG CHINESE MEDICAL AND HEALTH LIMITED (in liquidation) at 12.10pm.
YANG SHENG TANG CHINESE MEDICINE LIMITED (in liquidation) at 12.15pm.
Notice to Creditors to Prove Debts or Claims
Notice is given that the liquidator fixes 20 March 2015 as the day on or before which the creditors of the
companies 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 distributions made before their claims are made or, as the case may be, from
objecting to any distributions.
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]
Note: These are solvent liquidations, reflecting the shareholders’ desire to finalise the companies’ affairs as they
have ceased to trade. Solvency certificates have been filed in accordance with section 243(9) of the Companies Act
1993.
2015-al847
AJP PROPERTY INVESTMENT 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)(c) of the Companies Act 1993, the High Court at
Auckland, on 5 February 2015 at 11.01am, appointed Peri Micaela Finnigan and Tony Leonard Maginness,
insolvency practitioners of Auckland, jointly and severally as liquidators of the above-named company.
The undersigned does hereby fix 25 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: 5 February 2015.
Address of Liquidators: McDonald Vague, PO Box 6092, Wellesley Street, Auckland 1141. Telephone:
(09) 303 0506. Facsimile: (09) 303 0508. Website: www.mvp.co.nz
Enquiries to: Tracy Yelverton. Telephone: (09) 969 5336.
2015-al859
V P BUILDERS LIMITED and TAIPA RESORT LIMITED* (both in liquidation)
Notice of Appointment of Liquidators
Craig Alexander Sanson, insolvency practitioner, and Colin Thomas McCloy, chartered accountant, both of
Auckland, were appointed joint and several liquidators of the companies by the High Court at Whangarei,
pursuant to section 241(2)(c) of the Companies Act 1993, on the date and times below:
9 February 2015
V P BUILDERS LIMITED (in liquidation) at 10.47am.
TAIPA RESORT LIMITED* (in liquidation) at 11.05am.
Notice to Creditors to Claim
We fix 23 March 2015 as the day by which the creditors of the companies are to make their claims and to establish
any priority.
Dated this 9th day of February 2015.
CRAIG ALEXANDER SANSON, Liquidator.
Claims and Enquiries to: C/o PwC, 188 Quay Street (Private Bag 92162), Auckland. Telephone: (09) 355 8000.
Facsimile: (09) 355 8013.
23
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
*Please note the liquidators understand this company is not related to the current owner/operator of the Taipa
Resort.
2015-al860
RED BOX INVESTMENTS LIMITED (in liquidation)
Notice of Appointment of Liquidators
Pursuant to Section 255(2)(a) of the Companies Act 1993
We, Andrew James Bethell and James Henry Greenway, chartered accountants of BDO Auckland, were appointed
joint and several liquidators of the company by a special resolution of the shareholders, under section 241(2)(a) of
the Companies Act 1993, on 11 February 2015 at 4.36pm.
The directors of the company have signed a certificate, under section 243(8) of the Companies Act 1993, stating
that the company is solvent.
Notice to Creditors to Claim
Pursuant to Liquidation Regulation 12 of the Companies Act 1993
Notice is hereby given that as joint and several liquidators of the company, we fix 5 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 of the Companies Act 1993 (as amended), or to be excluded from the benefit of any
distribution made before the debts are claimed or, as the case may be, from objecting to the distribution.
Dated this 12th day of February 2015.
ANDREW BETHELL, Liquidator.
Creditors and Shareholders May Direct Enquiries During Normal Business Hours to: Shaun Lindsay, BDO
Auckland, Level 8, 120 Albert Street, Auckland 1010. Postal Address: PO Box 2219, Auckland 1140. Telephone:
(09) 366 8152. Facsimile: (09) 303 2830. Email: [email protected]
2015-al869
LOCHGILPHEAD LIMITED (formerly MAKAY IMPORTS 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
Following the directors of the above-named company filing a resolution at the Companies Office, pursuant to
section 243(8) of the Companies Act 1993, stating that on appointment of liquidators the company would be able
to pay its debts, Simon Paul Rogan, of Auckland, and Peter Esmond Farrell, of Rotorua, both chartered
accountants, have been appointed joint and several liquidators of the company by special resolution of
shareholders.
The liquidation commenced on 10 February 2015 at 9.00am.
The undersigned does hereby fix 19 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 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 12th day of February 2015.
SIMON ROGAN, Liquidator.
Creditors and Shareholders of the Company May Direct Enquiries During Normal Business Hours to: Simon Rogan,
Kelman & Co, PO Box 7575, Wellesley Street, Auckland 1141. Telephone: (09) 303 0401. Facsimile: (09) 303 0403.
Email: [email protected]
Note: The company is solvent.
2015-al872
AZURE CAPITAL LIMITED (in liquidation)
24
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Notice of Appointment of Liquidators and
Notice to Creditors to Claim
Pursuant to Section 255(2)(a) of the Companies Act 1993
Following the directors of the above-named company filing a resolution at the Companies Office, pursuant to
section 243(8) of the Companies Act 1993, stating that on appointment of liquidators the company would be able
to pay its debts, Simon Paul Rogan, of Auckland, and Peter Esmond Farrell, of Rotorua, both chartered
accountants, have been appointed joint and several liquidators of the company by special resolution of
shareholders.
The liquidation commenced on 10 February 2015 at 9.15am.
The undersigned does hereby fix 19 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 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 12th day of February 2015.
SIMON ROGAN, Liquidator.
Creditors and Shareholders of the Company May Direct Enquiries During Normal Business Hours to: Simon Rogan,
Kelman & Co, PO Box 7575, Wellesley Street, Auckland 1141. Telephone: (09) 303 0401. Facsimile: (09) 303 0403.
Email: [email protected]
Note: The company is solvent.
2015-al873
CONSTRUCTION TRADE TRAINING CENTRE LIMITED, KAPAI CHOICE LIMITED
and WHITE SHEARING CONTRACTORS LIMITED (all in liquidation)
Notice of Appointment of Liquidators
Malcolm Grant Hollis, of Christchurch, and David Murray Blanchett, of Hamilton, both chartered accountants,
were appointed joint and several liquidators of the companies by the High Court at Rotorua, pursuant to section
241(2)(c) of the Companies Act 1993, on the date and times below:
10 February 2015
CONSTRUCTION TRADE TRAINING CENTRE LIMITED (in liquidation) at 10.59am.
KAPAI CHOICE LIMITED (in liquidation) at 11.01am.
WHITE SHEARING CONTRACTORS LIMITED (in liquidation) at 11.07am.
Notice to Creditors to Claim
We fix 25 March 2015 as the day by which the creditors of the companies are to make their claims and to establish
any priority.
Dated this 11th day of February 2015.
MALCOLM GRANT HOLLIS, Liquidator.
Claims and Enquiries to: C/o PwC, Level 7, The PwC Centre, 54 Gill
(06) 757 5477. Facsimile: (06) 757 9497 (Attention: Louise Robinson).
Street, New Plymouth. Telephone:
2015-al878
AA CATERING LIMITED and BEAUTIFUL YOU LIMITED (trading as Rocco & Rouge)
(both in liquidation)
Notice of Appointment of Liquidators
Notice is hereby given that, in accordance with section 241(2)(a) of the Companies Act 1993, the shareholders of
the companies appointed Derek Ah Sam, chartered accountant, and Paul Vlasic, certified practising accountant,
jointly and severally as liquidators of the companies on the dates and times below:
5 February 2015
AA CATERING LIMITED (in liquidation) at 4.40pm.
11 February 2015
25
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
BEAUTIFUL YOU LIMITED (in liquidation) at 8.00am.
Notice to Creditors to Claim
We fix Friday 27 March 2015 as the date on or before which the creditors of the companies are to make their
claims and to establish any priority their claims may have, under section 312 of the Companies Act 1993, or to be
excluded from the benefit of any distribution made before their claims are made or, as the case may be, from
objecting to any distribution.
Dated this 12th day of February 2015.
DEREK AH SAM, Joint Liquidator.
Address of Liquidators: Rodgers Reidy, Chartered Accountants, PO Box 45220, Te Atatu, Auckland 0651.
Telephone: (09) 834 2631. Facsimile: (09) 834 2651.
Enquiries to: Stephen Keen ([email protected]).
2015-al882
BARLEYFIELD FARMING LIMITED (in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Prove Debts or Claims
Company No.: 4923799
Notice is hereby given that, in accordance with section 241(2)(c) of the Companies Act 1993, Lynda Smart and
Derek Ah Sam, of Rodgers Reidy (NZ) Limited, Chartered Accountants and Insolvency Specialists, were appointed
jointly and severally as liquidators of the company by order of the High Court at Christchurch on 12 February 2015
at 11.27am.
We fix 24 March 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, 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 12th day of February 2015.
LYNDA SMART, Joint Liquidator.
Address of Liquidators: Rodgers Reidy (NZ) Limited, Chartered Accountants and Insolvency Specialists, PO Box
39090, Harewood, Christchurch 8545. Telephone: (03) 929 0895. Facsimile: (03) 974 2479.
Enquiries to: Geoff Brown ([email protected]).
2015-al883
JUN DEVELOPMENTS LIMITED (in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Prove Debts or Claims
Company No.: 3915638
Notice is hereby given that, in accordance with section 241(2)(c) of the Companies Act 1993, Lynda Smart and
Derek Ah Sam, of Rodgers Reidy (NZ) Limited, Chartered Accountants and Insolvency Specialists, were appointed
jointly and severally as liquidators of the company by order of the High Court at Christchurch on 12 February 2015
at 10.56am.
We fix 24 March 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, 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 12th day of February 2015.
LYNDA SMART, Joint Liquidator.
Address of Liquidators: Rodgers Reidy (NZ) Limited, Chartered Accountants and Insolvency Specialists, PO Box
39090, Harewood, Christchurch 8545. Telephone: (03) 929 0895. Facsimile: (03) 974 2479.
Enquiries to: Geoff Brown ([email protected]).
26
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
2015-al885
PAINTING CONTRACTORS NEW ZEALAND LIMITED (in liquidation)
Notice of Appointment of Liquidator and
Notice to Creditors to Claim
The shareholders of the above-named company resolved, pursuant to section 241(2)(a) of the Companies Act 1993,
that Gordon Hansen, chartered accountant of Christchurch, be appointed liquidator.
The liquidation commenced on 6 February 2015 at 2.00pm.
Creditors of the company are to file their claims with the liquidator and to establish any priority their claims may
have, under section 312 of the Companies Act 1993, on or before 6 March 2015.
Creditors and shareholders may direct enquiries to Nick Thompson or Gordon Hansen during normal business
hours at the address and contact numbers stated below.
Dated this 10th day of February 2015.
G. L. HANSEN, Liquidator.
Address of Liquidator: PKF Goldsmith Fox, PO Box 13141, Christchurch 8141. Telephone: (03) 366 6706. Facsimile:
(03) 366 0265.
Note: Any creditors claiming a security interest in respect of the company should provide details to the liquidator
urgently.
2015-al886
LANGS BEACH ESTATE LIMITED (in liquidation)
Public Notice of Appointment of Liquidators
Pursuant to Section 255(2)(a) of the Companies Act 1993
Company No.: 1559134
Notice is hereby given that, pursuant to section 241(2)(a) of the Companies Act 1993, Stephen Kim Bennett and
Darin Brent Robinson, chartered accountants of Bennett & Associates, Whangarei, were appointed liquidators of
LANGS BEACH ESTATE LIMITED.
The liquidation commenced on 9 February 2015 at 10.30am.
Notice to Creditors to Claim
Notice is also given that the liquidators hereby fix 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 of the
Companies Act 1993.
Enquiries may be directed by a creditor or shareholder of the company during normal business hours to Darin
Robinson at 57 Clyde Street, Whangarei, or telephone (09) 438 2312.
Dated this 10th day of February 2015.
S. K. BENNETT and D. B. ROBINSON, Liquidators.
Address for Service: Bennett & Associates, PO Box 627, Whangarei 0140. Telephone: (09) 438 2312. Facsimile:
(09) 438 2912. Email: [email protected]
2015-al887
LANGS BEACH ESTATE TRUST (in liquidation)
Public Notice of Appointment of Liquidators
Pursuant to Section 255(2)(a) of the Companies Act 1993
Notice is hereby given that, pursuant to section 241(2)(a) of the Companies Act 1993, Stephen Kim Bennett and
Darin Brent Robinson, chartered accountants of Bennett & Associates, Whangarei, were appointed liquidators of
LANGS BEACH ESTATE TRUST.
The liquidation commenced on 9 February 2015 at 11.00am.
27
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Notice to Creditors to Claim
Notice is also given that the liquidators hereby fix 13 March 2015 as the day on or before which the creditors of
the trust are to make their claims and to establish any priority their claims may have under section 312 of the
Companies Act 1993.
Enquiries may be directed by a creditor or shareholder of the trust during normal business hours to Darin
Robinson at 57 Clyde Street, Whangarei, or telephone (09) 438 2312.
Dated this 10th day of February 2015.
S. K. BENNETT and D. B. ROBINSON, Liquidators.
Address for Service: Bennett & Associates, PO Box 627, Whangarei 0140. Telephone: (09) 438 2312. Facsimile:
(09) 438 2912. Email: [email protected]
2015-al888
PACIFIC T & R LIMITED (in receivership and in liquidation)
Notice of Appointment of Liquidators
Pursuant to Section 255(2)(a) of the Companies Act 1993
We, Andrew James Bethell and James Henry Greenway, chartered accountants of BDO Auckland, were appointed
joint and several liquidators of the company by a special resolution of the shareholders, pursuant to section
241(2)(a) of the Companies Act 1993, on 11 February 2015 at 9.00am.
Notice to Creditors to Claim
Pursuant to Liquidation Regulation 12 of the Companies Act 1993
Notice is hereby given that as joint and several liquidators of the company, we fix 9 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 of the Companies Act 1993 (as amended), or to be excluded from the benefit of any
distribution made before the debts are claimed or, as the case may be, from objecting to the distribution.
Dated this 12th day of February 2015.
ANDREW BETHELL, Liquidator.
Creditors and Shareholders May Direct Enquiries During Normal Business Hours to: Shaun Lindsay, BDO
Auckland, Level 8, 120 Albert Street, Auckland 1010. Postal Address: PO Box 2219, Auckland 1140. Telephone:
(09) 373 9619. Facsimile: (09) 303 2830. Email: [email protected]
2015-al890
ULTIMATE FISH LIMITED (in liquidation)
Notice of Appointment of Liquidators
Pursuant to Section 255(2)(a) of the Companies Act 1993 (“the Act”)
On 10 February 2015 at 10.00am, a special resolution, pursuant to section 241(2)(a) of the Act, was passed stating
that the company be liquidated and Karen Betty Mason and Jeffrey Philip Meltzer, insolvency practitioners, be
appointed as liquidators.
A solvency certificate has been filed in accordance with section 243(8) of the Companies Act 1993.
Notice to Creditors to Claim
Notice is given that the liquidators fix 13 March 2015 as the day on or before which the creditors are to make their
claims and to establish any priority, under section 312 of the Act, or to be excluded from the benefit of any
distribution made before their claims are made or from objecting to any distribution.
Dated this 12th day of February 2015.
K. B. MASON, Liquidator.
Contact Details: Meltzer Mason, Chartered Accountants, Suite 6, Level 2, 100 Parnell Road, Parnell, Auckland
1052. Postal Address: PO Box 6302, Wellesley Street, Auckland 1141 ( Attention: Karen Mason). Telephone:
(09) 357 6150. Facsimile: (09) 357 6152. Email: [email protected]
Explanation: The shareholders wish to liquidate the above-named solvent company which is no longer trading.
28
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
2015-al891
BLATHE BUILDING LIMITED (in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Claim
Pursuant to Section 255(2) of the Companies Act 1993
Iain Bruce Shephard and Heath Leslie Gair were appointed jointly and severally as liquidators of the above-named
company, pursuant to a special resolution of the shareholder under section 241(2)(a) of the Companies Act 1993,
on 11 February 2015 at 11.14am.
The liquidators of the company fix 13 March 2015 as the day on or before which the creditors of the company are
to make their claims, if not previously submitted, and establish any priority their claims may have, under section
312 of the Companies Act 1993, or to be excluded from the benefit of any distribution made or, as the case may be,
from objecting to the distribution.
Dated at Wellington this 12th day of February 2015.
IAIN SHEPHARD, Liquidator.
Address Enquiries to Alex Harden at the Liquidators’ Office: Shephard Dunphy Limited, Insolvency Practitioners,
PO Box 11793, Manners Street, Wellington 6142. Telephone: (04) 473 6747. Facsimile: (04) 473 6748. Email:
[email protected] Website: www.shepharddunphy.co.nz
2015-al892
GIBRALTAR HOSPITALITY LIMITED and TECHNIQUE CONSTRUCTION LIMITED
(both in liquidation)
Public Notice of Appointment of Liquidator
Pursuant to Section 255(2) of the Companies Act 1993
In the matter of section 241(2)(c) of the Companies Act 1993:
Notice is hereby given that the companies were placed into liquidation on the following date with the appointment
of Grant Bruce Reynolds as liquidator:
12 February 2015
GIBRALTAR HOSPITALITY LIMITED at 10.38am.
TECHNIQUE CONSTRUCTION LIMITED at 10.50am.
Creditors and shareholders may direct their enquiries to Grant Reynolds during normal business hours at the
contact details stated below.
GRANT REYNOLDS, Liquidator.
Address of Liquidator: Reynolds and Associates Limited, PO Box 259059, Botany, Auckland 2163. Telephone:
(09) 524 9238. Facsimile: (09) 522 0975. Email: [email protected]
2015-al895
MISSIONVIEW GARDENS LIMITED (in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Claim
Tony Pattison, of Napier, and Jeremy Morley, of Wellington, both chartered accountants, were appointed joint and
several liquidators of MISSIONVIEW GARDENS LIMITED (in liquidation) by the High Court at Napier, pursuant to
section 241(2)(c) of the Companies Act 1993, on 12 February 2015 at 11.14am.
We fix Thursday 12 March 2015 as the day by which the creditors of the company are to make their claims and to
establish any priority.
Dated this 12th day of February 2015.
TONY PATTISON, Liquidator.
29
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Claims and Enquiries to: MISSIONVIEW GARDENS LIMITED (in liquidation), c/o PwC, 36 Munroe Street (PO Box
645), Napier. Telephone: (06) 835 6144. Facsimile: (06) 835 0360 (Attention: Brooke Ballantyne).
2015-al896
PROVISION PAINTING SERVICES LIMITED (in liquidation)
Notice of Appointment of Liquidators
Pursuant to Section 255(2)(a) of the Companies Act 1993
Company No.: 3745316
We, Stephen John Tubbs, chartered accountant, and Colin Anthony Gower, insolvency practitioner, both of
Christchurch, were appointed joint and several liquidators of the above-named company by order of the High
Court at Christchurch on 12 February 2015. The liquidation commenced on our appointment.
Notice to Creditors to Claim
Pursuant to Liquidation Regulation 12 of the Companies Act 1993
Notice is hereby given that as joint and several liquidators of the company, we fix 20 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 of the Companies Act 1993 (as amended), or to be excluded from the benefit of any
distribution made before the debts are claimed or, as the case may be, from objecting to the distribution.
Dated this 12th day of February 2015.
COLIN GOWER, Liquidator.
Creditors and Shareholders May Direct Enquiries During Normal Business Hours to: Holly Cassin, BDO
Christchurch, 30 Sir William Pickering Drive, Burnside, Christchurch 8053. Postal Address: PO Box 246,
Christchurch 8140. Telephone: (03) 379 5155. Facsimile: (03) 366 1571. Email: [email protected]
2015-al903
Appointment of Liquidator
The official assignee advises the following liquidations:
9 February 2015
E D SOLUTIONS LIMITED.
10 February 2015
NHANCE ENERGY SOLUTIONS LIMITED.
12 February 2015
GAIT TECHNOLOGY INTERNATIONAL LIMITED.
OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch
www.insolvency.govt.nz
Mail Centre, Christchurch
8140.
Freephone: 0508 467 658.
Website:
2015-al906
WILLIAMS&CO 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
Craig William Melhuish and Michael John Keyse, chartered accountants of HFK Limited, were appointed
liquidators of the above-named company by order of the High Court at Christchurch on 12 February 2015 at
11.09am.
The liquidators fix 12 March 2015 as the day on or before which the creditors of the company are able to make
their claims and to establish any priority their claims may have, under section 312 of the Companies Act 1993, or
to be excluded from the benefit of any distribution made before their claims are made or, as the case may be, from
30
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
objecting to any distribution.
Any creditor holding a security interest over the assets of this company should urgently contact the liquidator.
Further information and creditor claim forms are available on our website www.hfk.co.nz
Enquiries may be directed during normal business hours to Kasey Love at HFK Limited, 567 Wairakei Road
(PO Box 39100), Christchurch 8545, or telephone (03) 352 9189. Email: [email protected]
C. W. MELHUISH, Liquidator.
2015-al918
ASCO CARBON DIOXIDE LIMITED (in voluntary liquidation)
Notice of Appointment of Liquidators
Pursuant to Section 255(2)(a) of the Companies Act 1993
Company No.: 126719
We, Stephen John Tubbs, chartered accountant, and Colin Anthony Gower, insolvency practitioner, both of
Christchurch, were appointed joint and several liquidators of the above-named company by special resolution of
the shareholders on 12 February 2015 at 9.00am.
The directors have signed a certificate, under section 243(8) of the Companies Act 1993, stating that the company
is solvent.
Notice to Creditors to Claim
Notice is hereby given that, as joint and several liquidators of the above-named company, we fix 27 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 of the Companies Act 1993 (as amended), or to be excluded from the
benefit of any distribution made before the debts are claimed or, as the case may be, from objecting to the
distribution.
Dated this 12th day of February 2015.
COLIN GOWER, Joint Liquidator.
Creditors and Shareholders May Direct Enquiries During Normal Business Hours to: Anna Morris, BDO
Christchurch, 30 Sir William Pickering Drive, Burnside, Christchurch 8053. Postal Address: PO Box 246,
Christchurch 8140. Telephone: (03) 379 5155. Facsimile: (03) 366 1571. Email: [email protected]
2015-al925
ECCL HOME BUILDERS LIMITED
Notice of Appointment of Liquidators and
Notice to Creditors to Claim
Rees Logan, insolvency practitioner of Auckland, and Bruce Donald Gemmell, chartered accountant of
Christchurch, were appointed liquidators of ECCL HOME BUILDERS LIMITED by the High Court at Auckland,
pursuant to section 241(2)(c) of the Companies Act 1993, on 13 February 2015 at 12.06pm.
We fix 13 March 2015 as the day by which the creditors of the company are to make their claims and to establish
any priority.
Dated this 13th day of February 2015.
REES LOGAN, Liquidator.
Enquiries and Claims to: ECCL HOME BUILDERS LIMITED, Ernst & Young , PO Box 2091, Christchurch 8140.
Telephone: (03) 379 1870. Facsimile: (03) 379 8288. Attention: Susan Fletcher. Email: [email protected]
2015-al926
MATAURI BAY PROPERTIES LIMITED (in receivership and in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Claim
31
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Rees Logan, insolvency practitioner of Auckland, and Bruce Gemmell, chartered accountant of Christchurch, were
appointed liquidators of MATAURI BAY PROPERTIES LIMITED by the High Court at Auckland, pursuant to section
241(2)(c) of the Companies Act 1993, on 13 February 2015 at 10.53am.
We fix 13 March 2015 as the day by which the creditors of the company are to make their claims and to establish
any priority.
Dated this 13th day of February 2015.
REES LOGAN, Liquidator.
Enquiries and Claims to: MATAURI BAY PROPERTIES LIMITED ( in receivership and in liquidation), Ernst & Young ,
PO Box 2091, Christchurch 8140. Telephone: (03) 379 1870. Facsimile: (03) 379 8288. Attention: Craig Symon.
Email: [email protected]
2015-al927
BLACK AND BLUE HOLDINGS LIMITED (formerly NATIONAL CR LIMITED and
ENVIRO CLEAN & RESTORATION NEW ZEALAND LIMITED) (in liquidation)
Notice of Appointment of Liquidators and
Notice to Creditors to Claim
Rhys James Cain, insolvency practitioner, and Bruce Donald Gemmell, chartered accountant, both of Christchurch,
were appointed liquidators of BLACK AND BLUE HOLDINGS LIMITED by the High Court at Auckland, pursuant to
section 241(2)(c) of the Companies Act 1993, on 13 February 2015 at 11.11am.
We fix 13 March 2015 as the day by which the creditors of the company are to make their claims and to establish
any priority.
Dated this 13th day of February 2015.
RHYS CAIN, Liquidator.
Enquiries and Claims to: BLACK AND BLUE HOLDINGS LIMITED (in liquidation), Ernst & Young , 20 Twigger
Street, Addington, Christchurch 8024. Postal Address: PO Box 2091, Christchurch 8140. Telephone: (03) 372 1870.
Facsimile: (03) 379 8288. Attention: Susan Fletcher. Email: [email protected]
2015-al928
GUNS DIRECT LIMITED
Notice of Appointment of Liquidators and
Notice to Creditors to Prove Debts or Claims
Steven Khov and Damien Grant, insolvency practitioners, were appointed joint and several liquidators of the
above-named company on 13 February 2015 at 11.36am, pursuant to section 241(2)(c) of the Companies Act 1993.
The liquidators fix 13 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.
Dated this 13th day of February 2015.
STEVEN KHOV and DAMIEN GRANT, Joint Liquidators.
Address of Liquidators: Waterstone Insolvency, PO Box 352, Shortland Street, Auckland 1140 (Enquiries to: Daniel
Yee). Freephone: 0800CLOSED. Facsimile: 0800FAXWSI.
2015-al929
CONTRACT RESTORATION LIMITED and FLOORING STYLE LIMITED
(both in liquidation)
Notice of Appointment of Liquidators
Malcolm Grant Hollis and Jeremy Michael Morley, chartered accountants, were appointed joint and several
liquidators of the companies by the High Court at Christchurch, pursuant to section 241(2)(c) of the Companies
32
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Act 1993, on the date and times below:
12 February 2015
CONTRACT RESTORATION LIMITED (in liquidation) at 10.53am.
FLOORING STYLE LIMITED (in liquidation) at 11.05am.
Notice to Creditors to Claim
We fix 12 March 2015 as the day by which the creditors of the companies are to make their claims and to establish
any priority.
Dated this 13th day of February 2015.
MALCOLM GRANT HOLLIS, Liquidator.
Claims and Enquiries to: The Liquidators, c/o PwC, Canterbury Technology Park, 5 Sir Gil Simpson Drive, Burnside,
Christchurch 8053. Postal Address: PO Box 13244, Armagh, Christchurch 8141. Telephone: (03) 374 3000.
Facsimile: (03) 374 3001.
2015-al932
OFFICE MAGIC LIMITED and REAL KIWI LIMITED (both in liquidation)
Notice of Appointment of Liquidators
Pursuant to Section 241(2)(c) of the Companies Act 1993
Colin Owens, insolvency specialist, and David Vance, chartered accountant, were appointed liquidators jointly and
severally of the companies by the High Court at Napier on the date and times below:
12 February 2015
OFFICE MAGIC LIMITED (in liquidation) at 10.21am.
REAL KIWI LIMITED (in liquidation) at 2.05pm.
Notice to Creditors to Lodge Claims
The liquidators have fixed 19 March 2015 as the last day for creditors to make their claims and establish any
priority their claims may have.
Creditors who have not made a claim at the date a distribution is declared will be excluded from the benefit of
that distribution and those creditors may not object to that distribution.
Enquiries for information relating to the liquidations may be made to Dan Nicholls at Deloitte, Level 16, Deloitte
House, 10 Brandon Street, Wellington 6011. Telephone: (04) 470 3500. Facsimile: (04) 470 3501.
COLIN OWENS, Liquidator.
Note: Any creditors claiming a security interest in respect of the above-named companies should provide details
to the liquidators urgently.
2015-al933
HANNE ANDERSEN DESIGNER JEWELLERY 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 HANNE ANDERSEN DESIGNER JEWELLERY LIMITED (in liquidation) was resolved by special
resolution of the shareholders, pursuant to section 241(2)(a) of the Companies Act 1993, on 15 February 2015 to
be put into liquidation.
John Marshall Scutter was appointed liquidator.
The liquidation commenced on 15 February 2015 at 6.30pm.
The liquidator hereby fixes 17 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 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:
33
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
021 898 029.
2015-al934
79 HEREFORD LIMITED (in liquidation)
Public Notice of Appointment of Liquidator
Pursuant to Section 255(2)(a) of the Companies Act 1993
O n 12 February 2015, it was resolved by resolution of the shareholders, pursuant to section 241(2)(a) of the
Companies Act 1993, that 79 HEREFORD LIMITED be liquidated and that Noel Allan Walton, chartered accountant
of Christchurch, be appointed liquidator for that purpose.
The liquidation commenced on 12 February 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.
Notice to Creditors to Claim
Notice is also given that the liquidator hereby fixes 20 March 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 me during normal business hours at the address and contact
details stated below.
NOEL ALLAN WALTON, Liquidator.
Address of Liquidator: Noel Walton, Chartered Accountant, Level 1, 359 Lincoln Road, Addington, Christchurch
8024. Postal Address: 128 Knowles Street, Christchurch 8052. Telephone: (03) 928 1021. Facsimile: (03) 928 1026.
Mobile: 027 291 5124.
Note: This is a liquidation of a solvent company. The liquidation is being undertaken as part of a group
restructuring.
2015-al936
FORM PROPERTY GROUP 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)(c) of the Companies Act 1993, the High Court at
Auckland, on 12 February 2015 at 4.20pm, appointed Tony Leonard Maginness and Boris van Delden, insolvency
practitioners of Auckland, jointly and severally as liquidators of the above-named company.
The undersigned does hereby fix 27 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.
BORIS van DELDEN, Liquidator.
Date of Liquidation: 12 February 2015.
Address of Liquidators: McDonald Vague, PO Box 6092, Wellesley Street, Auckland 1141. Telephone:
(09) 303 0506. Facsimile: (09) 303 0508. Website: www.mvp.co.nz
Enquiries to: Tracy Yelverton. Telephone: (09) 969 5336.
2015-al942
LINDSAY SMITH INSURANCE SERVICES 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 shareholder of
34
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
t h e above-named company on 16 February 2015 at 9.00am, appointed Henry Martin van Dyk and Stephen Alan
Dunbar, chartered accountants of Polson Higgs, Dunedin, as liquidators.
The undersigned do hereby fix 20 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.
Dated this 16th day of February 2015.
HENRY MARTIN van DYK and STEPHEN ALAN DUNBAR, Liquidators.
Address Enquiries to: Sarah Middleton, Polson Higgs, PO Box 5346, Moray Place, Dunedin 9058. Telephone:
(03) 477 9923. Facsimile: (03) 477 9795.
2015-al944
Appointment/Release of Receivers & Managers
ENTYRE NEW ZEALAND LIMITED (in receivership)
Notice of Appointment of Receivers and Managers
Pursuant to Section 8 of the Receiverships Act 1993
Notice is hereby given that Barry Phillip Jordan and David Stuart Vance, chartered accountants of Wellington,
were appointed as receivers and managers of the property of ENTYRE NEW ZEALAND LIMITED on 9 February
2015 under the powers contained in a general security agreement dated the 28th day of March 2014.
The receivers have been appointed in respect of all the company’s undertaking, and all its assets and effects
whatsoever and wheresoever, both present and future.
The Offices of the Receivers and Managers Are at: Deloitte, Level 16, Deloitte House, 10 Brandon Street,
Wellington 6011. Telephone: (04) 470 3500. Facsimile: (04) 470 3501.
Dated this 9th day of February 2015.
BARRY JORDAN, Receiver and Manager (personal liability excluded).
Note: Any creditor claiming a security interest in assets of the above-named company should immediately provide
details to the receivers and managers.
2015-ar787
ASCENSION WINE ESTATE LIMITED (in receivership)
Notice of Appointment of Additional Receiver and Manager
Pursuant to Sections 8(1), (2) of the Receiverships Act 1993
Take notice that Andrew James Bethell, chartered accountant of Auckland, was appointed joint and several
receiver and manager in addition to Andrew John McKay of all the present and after-acquired property of
ASCENSION WINE ESTATE LIMITED (in receivership).
The Office of the Receivers and Managers is: BDO Auckland Limited, Level 8, BDO Tower, 120 Albert Street,
Auckland.
Dated this 11th day of February 2015.
ANDREW JOHN McKAY, Joint Receiver and Manager.
2015-ar894
MATAURI BAY PROPERTIES LIMITED (in receivership)
Notice of Appointment of Receivers and Managers
Pursuant to Section 8(1) of the Receiverships Act 1993
35
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Company No.: 1616115
David Sean Webb and John James Hill Larner, insolvency practitioners of PPB Advisory, were appointed joint and
several receivers and managers of the above-named company on 12 February 2015 under the terms of a general
security deed giving security over the whole of the assets of the company, pursuant to section 6(1) of the
Receiverships Act 1993.
The Property in Receivership is: All of the company’s undertaking, property and assets.
The Receivers and Managers’ Contact Details are: PPB Advisory, Level 11, DLA Phillips Fox Tower, 205–209 Queen
Street, Auckland 1010.
Dated this 13th day of February 2015.
DAVID SEAN WEBB and JOHN JAMES HILL LARNER, Joint and Several Receivers and Managers.
2015-ar907
Bankruptcies
Bankruptcies
The official assignee advises the following bankruptcies:
Arambasic, Odisej, 2/24 Blockhouse Bay Road, Avondale, Auckland – 12 February 2015.
Atkins, Brendon Ross, 175 Otaika Road, Raumanga, Whangarei – 9 February 2015.
Beazley, Eric Peter, 9 Friedlanders Road, Manurewa, Auckland – 10 February 2015.
Blair, Dylan, 58 Baird Road, Tokoroa – 9 February 2015.
Booth, Cassandra (also known as Booth, Kassi), 37 Harrisfield Drive, Hairini, Tauranga – 9 February 2015.
Campbell, John, 23 Scannell Street, Taupo – 10 February 2015.
Christensen, Nechelle Jane Donna Tuhi, 411 Kahikatea Drive, Dinsdale, Hamilton – 9 February 2015.
Culver, Bradley Meron, 366 Devon Street West, Lynmouth, New Plymouth – 9 February 2015.
Culver, Megan Margaret, 366 Devon Street West, Lynmouth, New Plymouth – 5 February 2015.
Dix, Lyall Craig, 4 Bartley Street, Northcote Point, Auckland – 4 February 2015.
Dooling, Maurice Victor Wayne, 13 Reeve Road, Owhata, Rotorua – 10 February 2015.
Faulkner, Steven Mark, c/o 5 Lindup Road, RD 2, Upper Moutere – 5 February 2015.
Field, Janelle Stephanie, North Island – 11 February 2015.
Foster, Leanne, 432 Johns Road, Harewood, Christchurch – 12 February 2015.
Gaskill, Beth Anne, State Highway 35, Omaio, Opotiki – 10 February 2015.
Hamilton-Kiddie, Mandy (also known as Hamilton, Mandy), 25 Catherine Street, Parkside, Timaru – 5 February
2015.
Harris, Raymond Matetawhiti, 4560A State Highway 1, RD 2, Okaihau – 9 February 2015.
Harrison, Kevin Gerald, 7 Ariki Drive, Snells Beach – 4 February 2015.
Healey, Kara Lisa, 7B Rui Street, Tahunanui, Nelson – 12 February 2015.
Hollington, Arnold, 5 Starforth Place, Henderson, Auckland – 4 February 2015.
Jason, Andros, 3/40 Spartan Road, Takanini – 4 February 2015.
Johnson, Diana Patricia (also known as Johnson, Dianne Patricia), 61A Moir Street, Mangawhai – 11 February
2015.
Jolly, Darren Albert (also known as Jolly, Albert; Jolly-Cook, Darren; Cook, Stephen and White, Peter),
113C MacLaggen Street, Dunedin – 12 February 2015.
Julian, David Paul, 56 Glenview Terrace, Glenview, Hamilton – 4 February 2015.
Khadem Hashemi Nasab, Fourogh, 19 Ivanhoe Road, Grey Lynn, Auckland – 10 February 2015.
Lawless, John Paul, 61A Moir Street, Mangawhai – 11 February 2015.
36
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Morgan, Stephanie Joanna, 30 Pannell Avenue, Wainoni, Christchurch – 9 February 2015.
O’Keeffe, Janelle Anne (also known as Morgan, Janelle), 21 Sams Way, Raumati South, Paraparaumu –
4 February 2015.
Peebles, Gregory Alan, 96 Bungard Road, RD 1, Papakura – 10 February 2015.
Quirk, Tania Marie, 12 Clothier Street, Putaruru – 10 February 2015.
Rankin, Andrew David, Building 136, Lane 712, Changning Road, Shanghai, China – 9 February 2015.
Rees, Michelle Jane, 58 Stillwater Place, Westbrook, Palmerston North – 5 February 2015.
Sabidin, Yusli, 26–09 The Arte, 23 Jalan Raja Udang, Singapore – 4 February 2015.
Scurr, Stephen Bernard, 185 Taylors Mistake Road, Taylors Mistake, Christchurch – 9 February 2015.
Shortland, Kentucky Jones, 3226 Pipiwai Road, RD 6, Whangarei – 9 February 2015.
Smith, Mark Allan, address unknown – 9 February 2015.
Stratford, Monica Gay, 519 High Street, Motueka – 12 February 2015.
Tipene-Roberts, Annie Maria (also known as Tipene, Annie and Roberts, Annie, 101 Tregoweth Lane, Huntly
– 5 February 2015.
Tod, Michael Scott, 2/18 Terrol Crescent, Sydney, New South Wales, Australia – 9 February 2015.
Winter, Agnes, 251 King Street, Rangiora – 11 February 2015.
Yates, Matthew, 430 Drury Hills Road, RD 1, Drury – 4 February 2015.
OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch
www.insolvency.govt.nz
Mail Centre, Christchurch
8140.
Freephone: 0508 467 658.
Website:
2015-ba904
No Asset Procedures
The official assignee advises the following no asset procedures:
Borthwick, Brieanna Michelle Frances, 174B Glover Road, Hawera – 5 February 2015.
Clayton, Maree (also known as Singh, Maree), 9 Aotea Place, Richmond – 12 February 2015.
Coyle, Sonya Lea, 51 Green Lane, Pukekohe – 12 February 2015.
Dunlea, Angela Marie, 35 Ward Street, Cobden, Greymouth – 9 February 2015.
Fitton, Michael John, 32 Derby Street, Westport – 9 February 2015.
Gunn, Amanda May, 2/131 Macandrew Road, South Dunedin, Dunedin – 12 February 2015.
Hamilton, Richard Kim, 26 Rewa Road, Three Kings, Auckland – 11 February 2015.
Hodge, Cyril Graham, 256 Fordyce Road, RD 1, Helensville – 11 February 2015.
Hotene, William John, c/o Freyberg Road, Trentham, Upper Hutt – 5 February 2015.
MacIntosh, Chloe Maree, 54B Macloughlin Drive, Te Puke – 5 February 2015.
Marjoram, Jesse William, 13B Limmer Place, Browns Bay, Auckland – 12 February 2015.
Roberts, Allan James, 34/31 Poulson Street, Addington, Christchurch – 12 February 2015.
Saunders, Kyleeann June Karara, 11 Mt Pleasant Road, Raumanga, Whangarei – 5 February 2015.
Scott, Rodney William, 4 Kennedy Grove, Stokes Valley, Lower Hutt – 5 February 2015.
Takai, Kendale, 1/76A Leybourne Circle, Glen Innes, Auckland – 11 February 2015.
van de Weert, Jason Charles Rene, 72 King Street, Opotiki – 5 February 2015.
Wilson, Amber Lucy Susan, 10 Elzy Street, Blenheim – 9 February 2015.
Wilson, Deborah Noreen Marie, 32 Montgomery Crescent, Bader, Hamilton – 9 February 2015.
Wilson, Levi Nolan (also known as Nolan Wilson, Christopher), 18/136 Otaika Road, Raumanga, Whangarei –
12 February 2015.
Woods, Jamie Lee, 13 Kauri Street, Edgecumbe – 12 February 2015.
Wynley-Glenbrook, John Gary (also known as Cantwell, Jeffrey), 44 Allenby Avenue, Liberton, Dunedin –
37
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
9 February 2015.
OFFICIAL ASSIGNEE.
Private Bag 4714, Christchurch
www.insolvency.govt.nz
Mail
Centre,
Christchurch
8140.
Freephone: 0508 467 658.
Website:
2015-ba905
Cessation of Business in New Zealand
THE CELESTINE GROUP LIMITED
Public Notice of Intention to Cease to Carry on Business in New Zealand
Pursuant to section 341(1) of the Companies Act 1993, THE CELESTINE GROUP LIMITED 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 10th day of February 2015.
FREDERICK LOUIS WENZL Jr, Director.
2015-cb792
SPORTS CONTRACTORS ASSOCIATION LTD
Public Notice of Intention to Cease to Carry on Business in New Zealand
Pursuant to section 341(1) of the Companies Act 1993, SPORTS CONTRACTORS ASSOCIATION 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 10th day of February 2015.
ROBYN WILCOX, Secretary.
2015-cb834
TECHNIP SINGAPORE PTE LIMITED
Notice of Intention to Cease to Carry on Business in New Zealand
Company No.: 1589888
Notice is hereby given that we, the undersigned applicants, propose to apply to the Registrar of Companies,
pursuant to section 341(1) of the Companies Act 1993, for the removal of TECHNIP SINGAPORE PTE LIMITED from
the Overseas Register on the grounds that this company has ceased to carry on business in New Zealand.
Unless written objection to such removal, pursuant to section 341(1) of the Act, is sent or delivered to the
Registrar by 12 May 2015 (being a date not less than three months from the date of this notice), the Registrar may
remove the company from the Register.
Dated this 12th day of February 2015.
C. ETCHEPARRE and O. F. H. SERGENT, Applicants.
2015-cb840
BOTTOMLINE TECHNOLOGIES (AUST) PTY LTD
Notice of Intention to Cease to Carry on Business in New Zealand
Pursuant to Section 341 of the Companies Act 1993
Company No.: 3268048
38
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Notice is hereby given, pursuant to section 341(1)(a) of the Companies Act 1993 (“the Act”), of the intention to
remove the company from the Overseas Register on the grounds that the above-named company has ceased to
carry on business in New Zealand.
Unless written objection to such removal is received by 19 May 2015, pursuant to section 321(1) of the Act, the
Registrar may remove the company from the Overseas Register.
Enquiries or Objections to: Samantha North, Moore Stephens Markhams Auckland, PO Box 2195, Shortland Street,
Auckland 1140.
2015-cb849
BRITISH AIRWAYS PLC
Notice of Intention to Cease Carrying on Business in New Zealand
Notice is hereby given, pursuant to section 341(1)(a) of the Companies Act 1993, that BRITISH AIRWAYS PLC, a
company incorporated in the United Kingdom, intends to cease carrying on business in New Zealand.
Customers booking through New Zealand travel agents or via
www.ba.com
will not be impacted.
All codeshare arrangements and airline agreements remain in place and unchanged.
Travel professionals are encouraged to continue selling British Airways fares originating from New Zealand or
from any other port where British Airways has an offering worldwide.
Dated this 11th day of February 2015.
ERNST & YOUNG LIMITED, Chartered Accountants.
2015-cb864
LANTRO INTERNATIONAL PTY LTD
Public Notice of Intention to Cease Business in New Zealand
Company No.: 4468108
Pursuant to section 341(1) of the Companies Act 1993, LANTRO INTERNATIONAL PTY LTD gives notice that after
the expiration of three months from the date of this notice, the company will cease business in New Zealand.
Dated this Thursday, the 19th day of February 2015.
AUKUSITINO AHFUNI, Director.
2015-cb865
AGEM CAPITAL MANAGEMENT LTD.
Notice of Intention to Cease to Carry on Business in New Zealand
Pusuant to Section 341(1)(a) of the Companies Act 1993
Company No.: 4828159
We intend to have our Overseas Non-ASIC Company-type entity, AGEM CAPITAL MANAGEMENT LTD., removed
from the Register of the Companies Office in New Zealand.
The entity will hereby cease in New Zealand.
PETER SOLYMAR, Director.
2015-cb866
PTTEP NEW ZEALAND LIMITED
Notice of Intention to Cease to Carry on Business in New Zealand
39
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Notice is hereby given that the company intends to cease to carry on business in New Zealand and be removed
from the Overseas Register three months from the date of the publication of this notice, in accordance with
section 341(1) of the Companies Act 1993.
Dated this 11th day of February 2015.
PREECHA PEOMWATTANACHAI, Director.
2015-cb988
General Notices
Notice of Entry into Possession of Mortgaged Goods
Gough Finance Limited (“the mortgagee”) gives notice, pursuant to section 156 of the Property Law Act 2007,
that on 30 January 2015, it entered into possession of property subject to a security agreement dated as per
below.
The secured property is described as:
1989 Caterpillar D6H Bulldozer, Chassis No. 4YF00481 (31 January 2014).
The address of the mortgagee for communication relating to these goods is 24–26 Amyes Road, Hornby,
Christchurch 8042. Postal Address: PO Box 16168, Hornby, Christchurch 8441.
Dated at Christchurch this 9th day of February 2015.
Signed by:
STEPHEN ANTON FRAYLE, on Behalf of the Mortgagee.
2015-gn771
Notice of Entry into Possession of Mortgaged Goods
Gough Finance Limited (“the mortgagee”) gives notice, pursuant to section 156 of the Property Law Act 2007,
that on 5 February 2015, it entered into possession of property subject to a security agreement dated as per
below.
The secured property is described as:
2013 Caterpillar 305E Excavator, Serial No. CAT0305ECXFA02431 (21 October 2013).
The address of the mortgagee for communication relating to these goods is 24–26 Amyes Road, Hornby,
Christchurch 8042. Postal Address: PO Box 16168, Hornby, Christchurch 8441.
Dated at Christchurch this 9th day of February 2015.
Signed by:
STEPHEN ANTON FRAYLE, on Behalf of the Mortgagee.
2015-gn837
Land Transfers/Joint Family Homes
Land Transfer Act Notice
An application under section 70 of the Land Transfer Act 1952 has been received for the removal of an easement.
The applicant claims the easement is redundant by reason of the circumstances set out below.
If no objections have been received before 19 March 2015, the register will be updated to record the easement as
redundant.
40
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Application: 9953087.2.
Applicant: Fat Tyre Properties Limited, c/o Prudentia Law, Level 4, 128 Broadway, Newmarket, Auckland 1023.
Easement: Right of way and right to convey water, electricity and telecommunications over Lot 19 DP 323171
marked “G” on DP 323171 comprised in Computer Freehold Registers 9532800–532805, 630282, 2933–92937
(servient tenements) in favour of Lot 47 DP 342652 comprised in Computer Freehold Register 175165 (dominant
tenement) created by Easement Instrument 5798623.8 registered on 13 November 2003.
Circumstances: The dominant tenement has become physically separated from the servient tenements as a result
of subdivision shown on DP 342652.
Dated at the Christchurch Office of Land Information New Zealand this 19th day of February 2015.
H. E. FRISBY, for Registrar-General of Land.
2015-lt879
Other
BETTER HOMES & GARDENS LIMITED and DUNE DWELLERS LIMITED
Public Notice of Proposed Amalgamation
Pursuant to section 221(4) of the Companies Act 1993, the board of BETTER HOMES & GARDENS LIMITED
(“the amalgamating company”) give notice of the proposed amalgamation of this company with DUNE DWELLERS
LIMITED.
DUNE DWELLERS LIMITED will continue as the amalgamated company.
The proposed amalgamation will take effect on 31 March 2015 or such later date as all necessary documents are
filed with the Registrar of Companies and an amalgamation certificate is issued.
Copies of the amalgamation proposal are available for inspection by any shareholder or creditor of an
amalgamating company, or any person to whom an amalgamating company is under an obligation, at the
registered offices of the amalgamating companies detailed below during normal business hours.
A shareholder or creditor of an amalgamating company, or any person to whom an amalgamating company is
under an obligation, is entitled to be supplied free of charge with a copy of the amalgamation proposal upon
request to an amalgamating company.
The registered office for both amalgamating companies is:
C/o Focus Chartered Accountants Limited, 71 McAlister Street, Whakatane.
Dated this 12th day of February 2015.
Authorised by:
THE BOARDS OF THE DIRECTORS OF THE AMALGAMATING COMPANIES.
2015-ot913
Removals
FARM SERVICES MANAWATU LIMITED (in liquidation)
Public Notice of Intention to Remove Company From the Register
Pursuant to Section 320(2) of the Companies Act 1993
Notice is hereby given that, pursuant to section 318(1)(e) of the Companies Act 1993, it is intended to apply to the
Registrar of Companies for the removal of FARM SERVICES MANAWATU LIMITED (in liquidation), whose
registered office is situated at 168 Broadway Avenue, Palmerston North, from the New Zealand Register on the
grounds that the documents referred to in section 257(1)(a) of the Companies Act 1993 have been sent to the
Registrar of Companies, thereby completing the liquidation pursuant to section 249 of the Act.
41
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Unless written objection to the removal, pursuant to section 321 of the Act, is delivered to the Registrar by
Wednesday 18 March 2015, the Registrar may remove the company from the Register.
Dated this 9th day of February 2015.
BRENT DICKINS and HAMISH PRYDE, Liquidators.
2015-ds718
FLOCKHOUSE ABATTOIR LIMITED, LAKEVIEW FARM FRESH LIMITED, WAYNE
RIDER TRANSPORT LIMITED, TREVOR BROOKER TRANSPORT LIMITED,
LAKEVIEW MEAT PROCESSING LIMITED and DANNEVIRKE MEAT PROCESSORS
LIMITED (all in liquidation)
Notice of Intention to Remove Companies From the Register
The Companies Act 1993
Notice is hereby given that the liquidator’s final reports for the above-named companies have been delivered to
the Registrar of Companies and it is now intended that these companies be removed from the Companies Register
under section 318(1)(e) of the Companies Act 1993.
Any objections to the removal of the companies, pursuant to section 321 of the Companies Act 1993, must be
delivered to the Registrar not later than 9 March 2015.
Dated at Christchurch this 5th day of February 2015.
MURRAY G. ALLOTT, Liquidator.
Address for Service: 14B Leslie Hills Drive, Riccarton, Christchurch 8011. Postal Address: PO Box 29432,
Christchurch 8540.
2015-ds778
MAUI HAKA (NZ) LIMITED (in liquidation)
Notice of Application for Removal of Company From the Register
The liquidation of the above-named company has been completed and the final report and statement of receipts
and payments have been sent to the Registrar, pursuant to section 257 of the Companies Act 1993, together with
a request that the company be removed from the Register pursuant to section 318(1)(e) of the Companies Act
1993.
Any objections to the removal, under section 321 of the Act, must be delivered to the Registrar within 20 working
days of the date of this notice.
Dated this 2nd day of February 2015.
DAVID VANCE, Liquidator.
2015-ds789
ODYSSEUS CONSTRUCTION LIMITED (in liquidation)
Notice of Application for Removal of Company From the Register
The liquidation of the above-named company has been completed and the final report and statement of receipts
and payments have been sent to the Registrar, pursuant to section 257 of the Companies Act 1993, together with
a request that the company be removed from the Register pursuant to section 318(1)(e) of the Companies Act
1993.
Any objections to the removal, under section 321 of the Act, must be delivered to the Registrar within 20 working
days of the date of this notice.
Dated this 2nd day of February 2015.
COLIN OWENS, Liquidator.
2015-ds790
42
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
CRAZY TOWN LIMITED, GR GROUP LIMITED and SEAN EDMONDS LIMITED
(all in liquidation)
Notice of Application for Removal of Companies From the Register
The liquidations of the above-named companies have been completed and the final reports and statements of
receipts and payments have been sent to the Registrar, pursuant to section 257 of the Companies Act 1993,
together with requests that the companies be removed from the Register pursuant to section 318(1)(e) of the
Companies Act 1993.
Any objections to the removals, under section 321 of the Act, must be delivered to the Registrar within 20 working
days of the date of this notice.
Dated this 2nd day of February 2015.
BARRY JORDAN, Liquidator.
2015-ds791
VAN HULST PROPERTY INVESTMENTS LIMITED, LAKSHMI CORPORATION
LIMITED, NOM TRUSTEE LIMITED, PROBITY LIMITED and PAREHAKA
MINERALS LIMITED (all in liquidation)
Notice of Intention to Remove Companies From the Register
We, Damien Grant and Steven Khov, liquidators of the above-named companies, whose registered office is situated
a t Unit 1, 16 Piermark Drive, Rosedale, Auckland, hereby give notice that, pursuant to section 318(1)(e) of the
Companies Act 1993 and having filed with the Registrar our final report on each liquidation, it is intended to
remove the companies from the New Zealand Register.
Any objections to the removals, pursuant to section 321 of the Companies Act 1993, must be delivered to the
Registrar of Companies no later than 10 March 2015.
Dated this 10th day of February 2015.
DAMIEN GRANT and STEVEN KHOV, Joint Liquidators.
Address for Service: Waterstone Insolvency, PO Box 352, Shortland Street, Auckland 1140. Freephone:
0800CLOSED. Facsimile: 0800FAXWSI.
2015-ds836
MOBILE DOCTOR LIMITED (in liquidation)
Notice of Intention to Remove Company From the Register
Pursuant to Section 320 of the Companies Act 1993
I, Joon Youl Seo, chartered accountant, liquidator of MOBILE DOCTOR LIMITED (in liquidation) hereby give notice
that, pursuant to section 318(1)(e) of the Companies Act 1993 and having filed with the Registrar my final report
on the liquidation, it is intended to remove the company from the New Zealand Register.
Any objections to the removal, pursuant to section 321 of the Companies Act 1993, must be delivered to the
Registrar of Companies no later than 13 March 2015.
Dated at Auckland this 11th day of February 2015.
JOON YOUL SEO, Liquidator.
Address of Liquidator: Chatfield & Co. Limited, Level 10, Outsource IT Tower, 44 Khyber Pass Road, Auckland.
Postal Address: PO Box 8722, Symonds Street, Auckland 1015. Telephone: (09) 303 2200. Facsimile: (09) 307 2074.
2015-ds848
CLAVERDON DEVELOPMENTS LIMITED, DON BUCK PROPERTIES LIMITED,
P A ELLERY TRUST LIMITED and STURGES HEIGHTS LIMITED (all in liquidation)
Notice of Intention to Remove Companies From the Register
Pursuant to Section 320 of the Companies Act 1993 (“the Act”)
43
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
It is intended that the above-named companies be removed from the New Zealand 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.
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 13 March 2015.
Dated at Auckland this 4th day of February 2015.
VICTORIA TOON, Liquidator.
Address of Liquidator: C/o Corporate Restructuring Limited, Chartered Accountants, Level 12, 17 Albert Street,
Auckland 1010. Postal Address: PO Box 10100, Dominion Road, Auckland 1446.
2015-ds867
ABOUT ELECTRIX LIMITED, THAI DELIGHT LIMITED and TURANGA TAVERN
LIMITED (all in liquidation)
Notice of Application for Removal of Companies From the Register
The liquidations of the above-named companies have been completed and the final reports and statements of
receipts and payments have been sent to the Registrar, pursuant to section 257 of the Companies Act 1993,
together with requests that the companies be removed from the Register pursuant to section 318(1)(e) of the
Companies Act 1993.
Any objections to the removals, under section 321 of the Act, must be delivered to the Registrar within 20 working
days of the date of this notice.
Dated this 12th day of February 2015.
HENRY DAVID LEVIN, Liquidator.
2015-ds880
Notice of Intention to Remove Companies From the Register
I intend to remove the following companies from the Register under section 318(1)(c) 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.
2SAVVY LIMITED.
A&L LIGHTING SOLUTIONS LIMITED.
AET NZ LIMITED.
ALS MINING LIMITED.
ARCHITECTURAL HOMES 2000 LIMITED.
BAYSWATER OPERATIONS LIMITED.
BEEZ PAINTING LIMITED.
BEVERAGE RENTALS LIMITED.
BIG SKY DAIRY FARMS LIMITED.
BIOSYSTEMS NZ LIMITED.
BODY PLUS LIMITED.
CDC TRADING LIMITED.
COMPLETE AUTOMOTIVE SERVICES LIMITED.
CREATING THE EDGE AUSTRALASIA LIMITED.
CREATING THE EDGE LIMITED.
DICK SYBRANDY LIMITED.
DREAM SA 2010 LIMITED.
DUNDER HOLDINGS LIMITED.
EARLYBIRD FRUIT COMPANY LIMITED.
EASTLAND AGRICULTURE LIMITED.
EXPERT STONE MASONRY AND TILING LIMITED.
FAD INTERIORS LIMITED.
FELKIRK LIMITED.
FLITTER LIMITED.
GRAND BEER CAFE LIMITED.
44
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
HAPPY DAYS 2007 LIMITED.
HIGH PERFORMANCE BLOCKS LIMITED.
JEFF’S AUTO CLINIC SLAV LIMITED.
JONESHILL LIMITED.
K MCMAHON BUILDERS LIMITED.
KELTERN STUD LIMITED.
LANDMARK EARTHWORK LIMITED.
MALORY CORPORATION LIMITED.
MANOR REAL ESTATE LIMITED.
MATAPIA HOLDINGS LIMITED.
MATHEMAGIC COMPUTER TUTOR LIMITED.
MAYFAIR GARDENS LIMITED.
METHAS HOLDINGS LIMITED.
MIKE ENGLISH CONTRACTING LIMITED.
MOLESWORTH CHAMBERS LIMITED.
MORRIS CONTRACTORS LIMITED.
NEW ZEALAND SERIES OF POKER LIMITED.
NONSCENTS NEW ZEALAND LIMITED.
PAMMA ENTERPRISES LIMITED.
PUNJABI ENTERPRISES LIMITED.
RALEIGH TRANSPORT LIMITED.
RATIMA SHEARING LIMITED.
SALISBURY GARDENS LIMITED.
SCORPION ( 2003 ) LIMITED.
SHEETAL HOLDINGS (2008) LIMITED.
STAR TOURING CARS LIMITED.
THUNDERBIKE POWERSPORTS LIMITED.
TIMELESS ANTIQUE COMPANY LIMITED.
TORENA ORCHARDS LIMITED.
TORRES PROJECTS LIMITED.
TPS REFINISHERS LIMITED.
TRADING IN THE NOW LIMITED.
VINTAGE FINANCE LIMITED.
VINTAGE RENTALS LIMITED.
VUNA ELECTRICAL ENGINEERING LIMITED.
WLC PROPERTIES LIMITED.
WOODHILL HOLDINGS LIMITED.
ZERO 2 FIVE HOME BASED CARE AND EDUCATION 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 19 March 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 19th day of February 2015.
MANDY McDONALD, Registrar of Companies.
Contact for Enquiries: 0508 COMPANIES (0508 266 726).
Email Address for Objections: [email protected]
2015-ds919
Notice of Intention to Remove Charitable Trust From the Register
I intend to remove the following charitable trust from the Register under section 318(1)(c) of the Companies Act
1993.
I am satisfied that this charitable trust has ceased to carry on business and there is no further reason for this
charitable trust to continue in existence or that no liquidator is acting.
MANGERE EAST MEDICAL CARE SERVICE TRUST (in liquidation).
Unless, under section 321 of the Companies Act 1993, written objection to removal of the above-named charitable
trust is delivered to the Registrar by 19 March 2015 (being not less than 20 working days from the date of this
notice), the Registrar is required to remove the charitable trust from the Register.
Dated this 19th day of February 2015.
45
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
MANDY McDONALD, Registrar of Companies.
Contact for Enquiries: 0508 COMPANIES (0508 266 726).
Email Address for Objections: [email protected]
2015-ds920
H & W DEVELOPMENTS LIMITED, HILL GROUP LIMITED and BLACKWELLS
ADVENTURES LIMITED (all in liquidation)
Notice of Intention to Remove Companies From the Register
Pursuant to Section 320 of the Companies Act 1993 (“the Act”)
It is intended that the above-named companies be removed from the New Zealand 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.
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 23 March 2015.
Dated at Auckland this 13th day of February 2015.
VICTORIA TOON, Liquidator.
Address of Liquidator: C/o Corporate Restructuring Limited, Chartered Accountants, Level 12, 17 Albert Street,
Auckland 1010. Postal Address: PO Box 10100, Dominion Road, Auckland 1446.
Note: These are solvent liquidations and are a result of the restructuring of the companies’ affairs by the
shareholders.
2015-ds922
BAY OF ISLANDS INVESTMENTS 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 BAY OF ISLANDS INVESTMENTS LIMITED
(in liquidation):
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 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 13 March 2015.
Dated at Auckland this 9th day of February 2015.
JARED W. BOOTH, Liquidator.
Address of Liquidator and Address for Service of Company: 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-ds923
C D MCBUILDER LIMITED, CROMWELL COPY & PRINT LIMITED and
CROMWELL COPY & PRINT 2011 LIMITED (all in liquidation)
Notice of Intention to Remove Companies From the Register
Pursuant to Section 320 of the Companies Act 1993 (“the Act”)
We, Malcolm Grant Hollis and Maurice George Noone, liquidators of the above-named companies, hereby give
notice that, pursuant to section 318(1)(e) of the Act and having filed with the Registrar our final report on each
46
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
liquidation, it is intended to remove the companies from the New Zealand Register.
Any objections to the removals, pursuant to section 321 of the Act, must be delivered to the Registrar no later
than 20 March 2015.
Dated this 12th day of February 2015.
MALCOLM GRANT HOLLIS, Liquidator.
2015-ds924
BANKS PENINSULA TRANSPORT LIMITED (in liquidation)
Notice of Intention to Remove Company From the Register
We, Craig William Melhuish and Keiran Anne Horne, liquidators of the above-named company, hereby give notice
that, pursuant to section 318(1)(e) of the Companies Act 1993 and having filed with the Registrar our final report
on the liquidation, it is intended to remove the company from the New Zealand Register.
Any objections to the removal, pursuant to section 321 of the Companies Act 1993, must be delivered to the
Registrar no later than 13 March 2015.
Dated this 13th day of February 2015.
K. A. HORNE, Liquidator.
2015-ds931
HEMANTS AUTO ELECTRICAL SERVICES 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 HEMANTS AUTO ELECTRICAL SERVICES LIMITED
(in liquidation):
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 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 20 March 2015.
Dated at Auckland this 11th day of February 2015.
PERI FINNIGAN, Liquidator.
Address of Liquidator and Address for Service of Company: 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-ds943
OHL NEW ZEALAND LIMITED (in liquidation)
Notice of Intention to Remove Company From the Register
Pursuant to Section 320 of the Companies Act 1993 (“the Act”)
We, Colin Thomas McCloy and Craig Alexander Sanson, liquidators of the company, hereby give notice that,
pursuant to section 318(1)(e) of the Act 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 Act, must be delivered to the Registrar no later than
30 March 2015.
Dated this 16th day of February 2015.
COLIN THOMAS McCLOY, Liquidator.
47
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
2015-ds952
GOVERNMENT NOTICES
Authorities/Other Agencies of State
Revoking a Section of Highway and Declaring a Section of State Highway 25,
Kopu
Pursuant to section 103 of the Land Transport Management Act 2003, the NZ Transport Agency gives notice with
effect from 19 February 2015, that:
a. Part of State Highway 25 described in the First Schedule is revoked; and
b. the section of new road described in the Second Schedule is declared to be State Highway 25.
First Schedule
Part of State Highway 25, commencing at the eastern abutment of the old Kopu Bridge at RP 22/0.59 and
extending in a generally northeasterly direction to the intersection with the Thames Road at RP 24/0.55. The
length of road to be revoked is 0.90 kilometres.
Second Schedule
Part of State Highway 25, commencing 0.90 kilometres from Hauraki Road (RP 12/10.23) at the diverge of the new
and old approaches to the western abutment of the Kopu Bridge, and ends to the east at (and including) the
newly constructed roundabout at RP 24/0.00, where State Highway 26 now ends. The length of road to be
declared is 1.36 kilometres.
Dated at Wellington this 10th day of February 2015.
GEOFF DANGERFIELD, Chief Executive, NZ Transport Agency.
2015-au814
Registered Bank Disclosure Statements (New Zealand Incorporated Registered
Banks) Order 2014 Amendment Order 2015
Lt Gen The Rt Hon Sir JERRY MATEPARAE, Governor-General
Order in Council
At Wellington this 16th day of February 2015
Present:
The Rt Hon JOHN KEY
PRESIDING IN COUNCIL
Pursuant to section 81 of the Reserve Bank of New Zealand Act 1989, His Excellency the Governor-General, acting
on the advice and with the consent of the Executive Council and on the advice of the Minister of Finance given in
accordance with a recommendation of the Reserve Bank of New Zealand, makes the following Order.
__________________________
Order
1. Title
This order is the Registered Bank Disclosure Statements (New Zealand Incorporated Registered Banks) Order
2014 Amendment Order 2015.
48
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
2. Commencement
This order comes into force on 31 March 2015.
3. Principal order amended
This order amends the Registered Bank Disclosure Statements (New Zealand Incorporated Registered Banks)
Order 2014.
4. Interpretation
(1) This clause amends clause 4(1).
(2) Replace the definition of “individually impaired asset” with:
“individually impaired asset means a financial asset that is individually determined to be impaired in
accordance with NZ IAS 39 or meets the definition of a “credit-impaired financial asset” in accordance with
NZ IFRS 9, consistent with the impairment methodology the registered bank applies in preparing its financial
statements”
(3) After the definition of “LGD”, insert:
“loss allowance has the same meaning as in NZ IFRS 9”
(4) After the definition of “NZ IFRS 7”, insert:
“NZ IFRS 9 means New Zealand Equivalent to International Financial Reporting Standard 9 (Financial
Instruments), approved under the Financial Reporting Act 2013”
5. Clause 3 of Schedule 7 amended
In clause 3(1) of Schedule 7 replace “past due and not impaired” with “past due and are not individually impaired
assets”.
6. Clause 4 of Schedule 7 amended
In clause 4 of Schedule 7 replace “Information” with “If the registered bank assesses credit impairment allowances
in accordance with NZ IAS 39, information”.
7. Clause 5 of Schedule 7 amended
In clause 5(1) of Schedule 7 replace “Information” with “If the registered bank assesses credit impairment
allowances in accordance with NZ IAS 39, information”.
8. Clause 6 of Schedule 7 amended
In clause 6(1) of Schedule 7 replace “Information” with “If the registered bank assesses credit impairment
allowances in accordance with NZ IAS 39, information”.
9. New clauses in Schedule 7
After clause 6 of Schedule 7 insert:
“6A Movements in components of loss allowance (NZ IFRS 9)
(1) In the half year disclosure statement, if the registered bank measures loss allowances for financial
instruments in accordance with NZ IFRS 9, a reconciliation from the opening balance to the closing balance of
the loss allowance as if paragraph 35H of NZ IFRS 7 applied.
(2) When disclosing the information specified in subclause (1), and when disclosing the information required
by paragraph 35H of NZ IFRS 7 for the full year disclosure statement, the registered bank must include the
items in subclause (3) in respect of the loss allowance, to the extent not otherwise disclosed to comply with
NZ IFRS 7.
(3) The items referred to in subclause (2) are:
(a) the opening balance;
(b) the charge (credit) to the statement of financial performance for an increase or decrease in individual
loss allowances;
(c) amounts written off;
(d) recoveries of amounts written off in previous periods;
(e) reversals of previously recognised impairment losses;
(f) other movements, and the nature of those other movements; and
(g) the closing balance.
6B Impacts of changes in gross financial assets on loss allowances (NZ IFRS 9)
(1) In the half year disclosure statement, if the registered bank measures loss allowances for financial
49
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
instruments in accordance with NZ IFRS 9, an explanation of how changes in the gross carrying amounts of
financial instruments contributed to changes in loss allowances, as if paragraph 35I of NZ IFRS 7 applied.
(2) When disclosing the information specified in subclause (1), and when disclosing the information required
by paragraph 35I of NZ IFRS 7 for the full year disclosure statement, the registered bank must include the
items in subclause (3) in respect of gross asset balances, to the extent not otherwise disclosed to comply with
NZ IFRS 7.
(3) The items referred to in subclause (2) are:
(a) the pre-allowance opening balance;
(b) additions;
(c) amount written off;
(d) deletions;
(e) the pre-allowance closing balance; and
(f) the loss allowance at the reporting date.”
10. Clause 2 of Schedule 8 amended
Replace clause 2(1) of Schedule 8 with:
“(1) If the registered bank assesses credit impairment allowances in accordance with NZ IAS 39, the
information in subclause (2) in respect of the registered bank’s banking group.”
11. New Clause 2A in Schedule 8
After clause 2 of Schedule 8 insert:
“2A End-period balances (NZ IFRS 9)
(1) If the registered bank measures loss allowances for financial instruments in accordance with NZ IFRS 9, the
information in subclause (2) in respect of the registered bank’s banking group.
(2) The following information as at the reporting date:
(a) the aggregate amount of individually impaired assets that has been recognised, before deducting loss
allowances;
(b) the amount of loss allowances that are:
(i) measured at 12-month expected credit losses;
(ii) measured at lifetime expected credit losses, showing separately allowances associated with:
(A) financial instruments that are not credit-impaired financial assets;
(B) financial assets that are credit-impaired at the reporting date (but that are not purchased or
originated credit-impaired);
(C) trade receivables, contract assets or lease receivables for which the loss allowances are
measured under NZ IFRS 9;
(iii) associated with financial assets that are purchased or originated credit-impaired.
(c) the aggregate amount of assets that are at least 90 days past due but are not individually impaired
assets.”
12. Clause 3 of Schedule 8 amended
Replace clause 3(1) of Schedule 8 with:
“(1) If the registered bank assesses credit impairment allowances in accordance with NZ IAS 39, the
information in subclause (2) in respect of the registered bank’s banking group.”
13. New Clause 3A in Schedule 8
After clause 3 of Schedule 8 insert:
“3A Charges to the statement of financial performance (NZ IFRS 9)
(1) If the registered bank measures loss allowances for financial instruments in accordance with NZ IFRS 9, the
information in subclause (2) in respect of the registered bank’s banking group.
(2) The following information for the off quarter reporting period:
(a) the charge (credit) to the statement of financial performance associated with an increase or decrease in
loss allowances measured at 12-month expected credit losses;
(b) the charge (credit) to the statement of financial performance associated with an increase or decrease in
loss allowances measured at lifetime expected credit losses, showing separately the charge (credit)
50
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
associated with:
(i) financial instruments that are not credit-impaired financial assets;
(ii) financial assets that are credit-impaired at the reporting date (but that are not purchased or
originated credit-impaired);
(iii) trade receivables, contract assets or lease receivables for which the loss allowances are measured
under NZ IFRS 9;
(c) the charge (credit) to the statement of financial performance associated with financial assets that are
purchased or originated credit-impaired.”
14. Clause 8 of Schedule 14 replaced
Replace clause 8 of Schedule 14 with:
“8 Aggregate amount of individual credit impairment allowances against credit exposures to
connected persons
If the registered bank assesses credit impairment allowances in accordance with NZ IAS 39, a statement of the
aggregate amount of the registered bank’s banking group’s individual credit impairment allowances provided
against credit exposures to connected persons as at the reporting date.”
15. New Clause 8A in Schedule 14
After clause 8 of Schedule 14 insert:
“8A Loss allowance for credit-impaired credit exposures to connected persons (NZ IFRS 9)
If the registered bank measures loss allowances for financial instruments in accordance with NZ IFRS 9, a
statement of the aggregate amount of the registered bank’s banking group’s loss allowance for credit
exposures to connected persons that are credit-impaired at the reporting date.”
16. Clause 6 of Schedule 17 amended
In clause 6(1) of Schedule 17, after “paragraph 21” insert “, and paragraphs 35F and 35G (if applicable)”.
__________________________
M. L. C. WEBSTER, Clerk of the Executive Council.
__________________________
Explanatory note
This note is not part of the order, but is intended to indicate its general effect.
This order comes into force on 31 March 2015. It amends the Registered Bank Disclosure Statements
(New Zealand Incorporated Registered Banks) Order 2014, published in a Supplement to the New Zealand
Gazette , 21 February 2014, No. 21, page 452. The purpose of this order is to update disclosure requirements for
registered banks that are incorporated in New Zealand, to reflect the revised approach to financial asset
impairment that the External Reporting Board has implemented by issuing a new version of the financial
reporting standard NZ IFRS 9.
__________________________
This order is administered by the Reserve Bank of New Zealand
2015-au852
Registered Bank Disclosure Statements (Overseas Incorporated Registered
Banks) Order 2014 Amendment Order 2015
Lt Gen The Rt Hon Sir JERRY MATEPARAE, Governor-General
Order in Council
At Wellington this 16th day of February 2015
Present:
The Rt Hon JOHN KEY
PRESIDING IN COUNCIL
Pursuant to section 81 of the Reserve Bank of New Zealand Act 1989, His Excellency the Governor-General, acting
on the advice and with the consent of the Executive Council and on the advice of the Minister of Finance given in
51
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
accordance with a recommendation of the Reserve Bank of New Zealand, makes the following Order.
__________________________
Order
1. Title
This order is the Registered Bank Disclosure Statements (Overseas Incorporated Registered Banks) Order 2014
Amendment Order 2015.
2. Commencement
This order comes into force on 31 March 2015.
3. Principal order amended
This order amends the Registered Bank Disclosure Statements (Overseas Incorporated Registered Banks) Order
2014.
4. Interpretation
(1) This clause amends clause 4(1).
(2) Replace the definition of “individually impaired asset” with:
“individually impaired asset means a financial asset that is individually determined to be impaired in
accordance with NZ IAS 39 or meets the definition of a “credit-impaired financial asset” in accordance with
NZ IFRS 9, consistent with the impairment methodology the registered bank applies in preparing its financial
statements”
(3) After the definition of “LGD”, insert:
“loss allowance has the same meaning as in NZ IFRS 9”
(4) After the definition of “NZ IFRS 7”, insert:
“NZ IFRS 9 means New Zealand Equivalent to International Financial Reporting Standard 9 (Financial
Instruments), approved under the Financial Reporting Act 2013”
5. Clause 2 of Schedule 7 amended
In clause 2(1) of Schedule 7 replace “past due and not impaired” with “past due and are not individually impaired
assets”.
6. Clause 3 of Schedule 7 amended
In clause 3 of Schedule 7 replace “Information” with “If the registered bank assesses credit impairment allowances
in accordance with NZ IAS 39, information”.
7. Clause 4 of Schedule 7 amended
In clause 4(1) of Schedule 7 replace “Information” with “If the registered bank assesses credit impairment
allowances in accordance with NZ IAS 39, information”.
8. Clause 5 of Schedule 7 amended
In clause 5(1) of Schedule 7 replace “Information” with “If the registered bank assesses credit impairment
allowances in accordance with NZ IAS 39, information”.
9. New clauses in Schedule 7
After clause 5 of Schedule 7 insert:
“5A Movements in components of loss allowance (NZ IFRS 9)
(1) In the half year disclosure statement, if the registered bank measures loss allowances for financial
instruments in accordance with NZ IFRS 9, a reconciliation from the opening balance to the closing balance of
the loss allowance as if paragraph 35H of NZ IFRS 7 applied.
(2) When disclosing the information specified in subclause (1), and when disclosing the information required
by paragraph 35H of NZ IFRS 7 for the full year disclosure statement, the registered bank must include the
items in subclause (3) in respect of the loss allowance, to the extent not otherwise disclosed to comply with
NZ IFRS 7.
(3) The items referred to in subclause (2) are:
(a) the opening balance;
(b) the charge (credit) to the statement of financial performance for an increase or decrease in individual
loss allowances;
(c) amounts written off;
52
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
(d) recoveries of amounts written off in previous periods;
(e) reversals of previously recognised impairment losses;
(f) other movements, and the nature of those other movements; and
(g) the closing balance.
5B Impacts of changes in gross financial assets on loss allowances (NZ IFRS 9)
(1) In the half year disclosure statement, if the registered bank measures loss allowances for financial
instruments in accordance with NZ IFRS 9, an explanation of how changes in the gross carrying amounts of
financial instruments contributed to changes in loss allowances, as if paragraph 35I of NZ IFRS 7 applied.
(2) When disclosing the information specified in subclause (1), and when disclosing the information required
by paragraph 35I of NZ IFRS 7 for the full year disclosure statement, the registered bank must include the
items in subclause (3) in respect of gross asset balances, to the extent not otherwise disclosed to comply with
NZ IFRS 7.
(3) The items referred to in subclause (2) are:
(a) the pre-allowance opening balance;
(b) additions;
(c) amount written off;
(d) deletions;
(e) the pre-allowance closing balance; and
(f) the loss allowance at the reporting date.”
10. Clause 8 of Schedule 7 amended
(1) In clause 8 of Schedule 7 insert subclause numbering “(1)” before “In respect”.
(2) After clause 8 of Schedule 7 insert:
“(2) If any item required to be disclosed by subclause (1) is not defined in the financial reporting standards
that apply to the registered bank in its country of domicile, the registered bank must disclose information that
corresponds as closely as possible to that item, provided such information is publicly available.”
11. Clause 1 of Schedule 8 amended
Replace clause 1(1) of Schedule 8 with:
“(1) If the registered bank assesses credit impairment allowances in accordance with NZ IAS 39, the
information in subclause (2) in respect of the registered bank’s banking group.”
12. New Clause 1A in Schedule 8
After clause 1 of Schedule 8 insert:
“1A End-period balances (NZ IFRS 9)
(1) If the registered bank measures loss allowances for financial instruments in accordance with NZ IFRS 9, the
information in subclause (2) in respect of the registered bank’s banking group.
(2) The following information as at the reporting date:
(a) the aggregate amount of individually impaired assets that has been recognised, before deducting loss
allowances;
(b) the amount of loss allowances that are:
(i) measured at 12-month expected credit losses;
(ii) measured at lifetime expected credit losses, showing separately allowances associated with:
(A) financial instruments that are not credit-impaired financial assets;
(B) financial assets that are credit-impaired at the reporting date (but that are not purchased or
originated credit-impaired);
(C) trade receivables, contract assets or lease receivables for which the loss allowances are
measured under NZ IFRS 9;
(iii) associated with financial assets that are purchased or originated credit-impaired.
(c) the aggregate amount of assets that are at least 90 days past due but are not individually impaired
assets.”
13. Clause 2 of Schedule 8 amended
53
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Replace clause 2(1) of Schedule 8 with:
“(1) If the registered bank assesses credit impairment allowances in accordance with NZ IAS 39, the
information in subclause (2) in respect of the registered bank’s banking group.”
14. New Clause 2A in Schedule 8
After clause 2 of Schedule 8 insert:
“2A Charges to the statement of financial performance (NZ IFRS 9)
(1) If the registered bank measures loss allowances for financial instruments in accordance with NZ IFRS 9, the
information in subclause (2) in respect of the registered bank’s banking group.
(2) The following information for the off quarter reporting period:
(a) the charge (credit) to the statement of financial performance associated with an increase or decrease in
loss allowances measured at 12-month expected credit losses;
(b) the charge (credit) to the statement of financial performance associated with an increase or decrease in
loss allowances measured at lifetime expected credit losses, showing separately the charge (credit)
associated with:
(i) financial instruments that are not credit-impaired financial assets;
(ii) financial assets that are credit-impaired at the reporting date (but that are not purchased or
originated credit-impaired);
(iii) trade receivables, contract assets or lease receivables for which the loss allowances are measured
under NZ IFRS 9;
(c) the charge (credit) to the statement of financial performance associated with financial assets that are
purchased or originated credit-impaired.”
15. Clause 4 of Schedule 8 amended
(1) In clause 4 of Schedule 8 insert subclause numbering “(1)” before “In respect”.
(2) After clause 4 of Schedule 8 insert:
“(2) If any item required to be disclosed by subclause (1) is not defined in the financial reporting standards
that apply to the registered bank in its country of domicile, the registered bank must disclose information that
corresponds as closely as possible to that item, provided such information is publicly available.”
__________________________
M. L. C. WEBSTER, Clerk of the Executive Council.
__________________________
Explanatory note
This note is not part of the order, but is intended to indicate its general effect.
This order comes into force on 31 March 2015. It amends the Registered Bank Disclosure Statements (Overseas
Incorporated Registered Banks) Order 2014, published in a Supplement to the New Zealand Gazette , 21 February
2014, No. 21, page 542. The purpose of this order is to update disclosure requirements for registered banks that
are incorporated overseas, to reflect the revised approach to financial asset impairment that the External
Reporting Board has implemented by issuing a new version of the financial reporting standard NZ IFRS 9.
__________________________
This order is administered by the Reserve Bank of New Zealand
2015-au853
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
19 February 2015:
The following ATS terminal routes are amended:
Auckland RNAV SID RWY 05R REKIS ONE QUEBEC DEPARTURE
Taupo NDB A
54
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Taupo NDB/DME RWY 35
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 19th day of February 2015.
DIANNE PARKER, Group Executive Officer, Aviation Infrastructure and Personnel, Civil Aviation Authority of
New Zealand.
2015-au935
Civil Aviation (Impaired Hearing and Hearing Aids) General Directions Notice
2006
Pursuant to the Civil Aviation Act 1990, notice is hereby given that Civil Aviation (Impaired Hearing and Hearing
Aids) General Directions Notice 2006 will be withdrawn with effect from 2 March 2015, and replaced by the
guidance published in Part 3 of the Medical Examiners’ – Medical Manual under section 3.12 Otorhinolaryngology
(ENT).
These documents may be viewed at the Civil Aviation Authority, Asteron Centre, 55 Featherston Street, Wellington
6011; or viewed and downloaded from the CAA website
http://www.caa.govt.nz/medical/Medical_Manual.htm
Dated at Wellington this 19th day of February 2015.
GRAEME HARRIS, Director of Civil Aviation.
2015-au937
Notice of the Electricity Industry Participation Code Amendment (Late and
Revised Data) 2015
1. Pursuant to section 38(3)(b) of the Electricity Industry Act 2010, and having complied with section 39 of that
Act, the Electricity Authority gives notice of the making of the Electricity Industry Participation Code
Amendment ((Late and Revised Data) 2015) (“amendment”).
2. The amendment comes into force on 24 March 2015.
3. The amendment makes changes to the Electricity Industry Participation Code 2010 (“Code”) under section
39(3) of the Electricity Industry Act 2010 that are of a technical and non-controversial nature.
4. The amendment:
a. corrects a cross reference in clause 14.2;
b. carries over to the new Part 14 changes that were made to the Code by the Electricity Industry
Participation (Time Frames for Invoicing) Code Amendment 2014, including clarifying how those
provisions relate to the requirement to conduct washups in certain situations;
c. makes changes to clause 14.26 to allow the clearing manager to correct amounts owing and payable, to
take into account the resolution of a volume dispute resolved in time for the clearing manager to advise
participants 2 business days or more before payment is due;
d. makes changes to clause 14.28 to provide that, in cases where disputes are resolved after that time, the
clearing manager must refer the matter to the Authority and comply with the Authority's direction on
the matter;
e. carries over to the new Part 14 changes that will be made to the Code by the Electricity Industry
Participation Code Amendment (Trader Default) 2014;
f. makes a minor change to the new clause 14.59, to remove an impractical requirement on the clearing
manager to attempt to recover money by 1530 hours on the day of settlement; and
55
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
g. removes clause 15.29(14) because it contradicts a provision in the new Part 14.
5. A copy of the amendment and the Code is available on the Electricity Authority’s website
www.ea.govt.nz/code-and-compliance/the-code/
6. A copy of the amendment and the Code may also be inspected free of charge or purchased from the
Electricity Authority, Level 7, ASB Bank Tower, 2 Hunter Street, Wellington.
Dated at Wellington this 16th day of February 2015.
Dr THOMAS BRENT LAYTON, Chairperson, Electricity Authority.
2015-au938
Notice of the Electricity Industry Participation Code Amendment (Industrial
Co-generation Dispatch Arrangements) 2015
1. Under section 38(3)(b) of the Electricity Industry Act 2010, and having complied with section 39 of that Act,
the Electricity Authority gives notice of making the Electricity Industry Participation Code Amendment
(Industrial Co-generation Dispatch Arrangements) 2015 (“amendment”).
2. The amendment comes into force on 27 May 2015.
3. The amendment establishes two categories of co-generators, type A co-generators and type B co-generators,
with different obligations associated with each. Existing co-generators will be deemed to be type A
co-generators. Type A co-generators will continue to operate under the current offer, dispatch, and pricing
rules. Type B co-generators will be treated in the same way as intermittent generators for dispatch and
pricing purposes.
4. For example:
a. type B co-generators will not be required to comply with dispatch instructions except for security
purposes:
b. the dispatch setpoint for type B co-generators will be based on their current output:
c. type B co-generator offers will be removed from the real-time dispatch schedule and replaced by
administrative offers based on the actual metered output:
d. type B co-generator offers will also be removed from final pricing and other ex post pricing schedules
and replaced by a negative load equal to their actual metered output:
e. type B co-generators will be required to supply metering information measuring their generation output
to the pricing manager and the grid owner.
5. The amendment also makes a number of changes to the application process for co-generators under
Schedule 13.4 to reflect the new types of co-generator.
6. A copy of the amendment and the Electricity Industry Participation Code 2010 (“Code”) is available on the
Electricity Authority’s website
http://www.ea.govt.nz/code-and-compliance/the-code/
7. A copy of the amendment and the Code may also be inspected free of charge or purchased from the
Electricity Authority, Level 7, ASB Bank Tower, 2 Hunter Street, Wellington.
Dated at Wellington this 16th day of February 2015.
Dr THOMAS BRENT LAYTON, Chairperson, Electricity Authority.
2015-au941
Determination of New Organisms
Pursuant to section 26 of the Hazardous Substances and New Organisms Act 1996, the Environmental Protection
Authority hereby determines that replication defective Adeno-Associated Viral (AAV) vectors do not fulfil the
definition of an organism detailed in the Act, and therefore are not new organisms for the purposes of the Act,
56
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
and further, determines that Huntaway dogs ( Canis familiaris ) treated with the specific AAV2/8 vector constructs
described by the applicant do not fulfil the definition of genetically modified organisms detailed in the Act and
therefore are not new organisms for the purposes of the Act.
Dated at Wellington this 28th day of January 2015.
Dr JOHN TAYLOR, Chair, Decision-making Committee of the Authority.
2015-au991
Notification of Maritime and Marine Protection Rules
In accordance with section 448 of the Maritime Transport Act 1994, Maritime New Zealand gives notice of the
making of the following maritime and marine protection rules:
Maritime Rules Various Amendments 2015
Marine Protection Rules Various Amendments 2015
Maritime Rules Various IMO-related Amendments 2015
Marine Protection Rules Various IMO-related Amendments 2015
All listed rules come into force on 1 April 2015.
Rules are available for inspection free of charge, or for purchase at a cost, from Maritime New Zealand, Level 11,
1 Grey Street, Wellington, or on the Maritime New Zealand website at
www.maritimenz.govt.nz/rules
Dated at Wellington this 19th day of February 2015.
MARK BATT, Manager Domestic and International Policy, Maritime New Zealand.
2015-au995
Notice of Exemption From Maritime Rules and Marine Protection Rules: 19.3;
19.41; 19.42(1); 19.43(1); 19.45(1); 19.46(1); 19.62(1); 31.80; 31.84(1);
31.84(2)(b); 31.84(4)(c), Table 12; 40A.3; 40A.56(1), Appendix 4.3(3); 40C.3;
44.3; 190.3
Pursuant to sections 47(3) and 395(3) of the Maritime Transport Act 1994, the Director of Maritime New Zealand
hereby notifies the granting of the following exemptions:
12 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
12 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
12 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
12 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
12 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
12 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
57
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
list, in a form acceptable to the Director, are developed for each ship in the maritime transport operation
12 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 31.80 – Crewing and Watchkeeping – Ships other than ships to which subparts C and D
apply – Application – New Zealand ships that are commercial ships, New Zealand fishing vessels operating
within the enclosed limits or inshore fishing limits, and New Zealand fishing vessel less than 24 metres in
length beyond restricted limits but within coastal or offshore limits
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)(b) – Crewing and Watchkeeping – Crewing and Watchkeeping – Minimum
crewing requirements for other ships – Owner and master of ship must not operate ship unless there are
seafarers holding minimum qualifications and minimum crew on board
1 from Maritime Rule 31.84(4)(c), Table 12 – Crewing and Watchkeeping – Ships other than ships to which
subparts C and D apply – Minimum crewing requirements for other ships – Applicable tables and flow-charts
f o r non-passenger ships operating within offshore limits, Table 12 – Crewing for non-passenger ships –
Offshore limits
1 from Maritime Rule 40A.3 – Design, Construction and Equipment – Passenger Ships which are not SOLAS
Ships – Application of this Part, except certain vessels, to every New Zealand ships and foreign passenger
ships in accordance with specific conditions
1 from Maritime Rule 40A.56(1), Appendix 4.3(3) – Design, Construction and Equipment – Passenger Ships
which are not SOLAS Ships – Life saving appliances – The owner and the master of a ship must ensure that
life-saving appliances are provided in accordance with the requirements of Appendix 4 of this Part –
Restricted limit ships – Enclosed water limits ship of 24 metres or more in length overall must be provided
with a lifeboat that complies with rules 42A.6 and 42A.7 or a rescue boat that complies with rule 42A.15, and
is capable of being launched from one side or end of the ship
1 from Maritime Rule 40C.3 – Design, Construction and Equipment – Non-passenger Ships that are not SOLAS
Ships – Application – New Zealand commercial ship that is a non-passenger ship, and a foreign commercial
ship that is a non-passenger ship and operates only on the New Zealand coast, and every barge that carries
any person on board during a voyage within New Zealand waters
5 from Maritime Rule 44.3 – Surveyor Responsibilities and Survey, Certification, and Maintenance for Ships in
Maritime Transport Operations – General – Requirement to hold Certificate of Surveyor Recognition
1 from Marine Protection Rule 190.3 – Mandatory Ships Routeing – Poor Knights Islands – The owner,
charterer and master of a ship must not cause or allow the ship to enter the Poor Knights area in transit
2015-au999
Revoking a Section of State Highway and Declaring a Section of State Highway—
State Highway 1, Kamo, Whangarei
Pursuant to section 103 of the Land Transport Management Act 2003, the NZ Transport Agency gives notice with
effect from 19 February 2015, that:
a. The declaration as State Highway, of the section of State Highway 1 described in the First Schedule, is
revoked; and
b. the section of road described in the Second Schedule is declared to be part of State Highway 1.
58
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
First Schedule
That section of State Highway 1 in Whangarei, commencing on Kamo Road at a point (old RP 245/15.892)
approximately 116 metres south-east of Adams Place and extending in a generally southerly direction along Kamo
Road to Western Hills Drive (old RP 261/0.854); a distance of approximately 0.854 kilometres.
Second Schedule
That section of newly constructed road in Whangarei City, commencing on an existing section of State Highway 1
on the Kamo Bypass (new RP 258/2.63) approximately 1.29 kilometres south of the northern side of Station Road
Underpass and extending in a generally southerly direction along Te Rauponga (Road) to the intersection of Kamo
Road with Western Hills Drive (new RP 258/3.75); a distance of approximately 1.12 kilometres.
Dated at Wellington this 17th day of February 2015.
GEOFF DANGERFIELD, Chief Executive, NZ Transport Agency.
2015-au1001
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
Private Security Personnel and Private Security Personnel and Private
Private Investigators Act 2010 Investigators (Forms) Amendment Regulations
2015
Private Security Personnel and Private Security Personnel and Private
Private Investigators Act 2010 Investigators (Specified Date) Order 2015
Credit Contracts and
Credit Contracts and Consumer Finance
Consumer Finance Amendment Amendment Act 2014 Commencement Order
Act 2014
2015
Health Practitioners
Health Practitioners (Quality Assurance
Competence Assurance Act
Activity—Pinnacle Incorporated) Notice 2015
2003
These Legislative Instruments can be accessed for free at
Serial
Number
2015/24
Date of
Enactment
16/2/15
Retail
2015/25
16/2/15
$2.61
2015/26
16/2/15
$2.61
2015/27
12/2/15
$3.45
$3.77
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
Maximum Charge
$12.00 and less
$1.79 p&p
$12.01 to $30.00
$3.57 p&p
$30.01 and greater
$5.62 p&p
Copies 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-dl1022
Departmental
59
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
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 December 2013, which
was granted under those Regulations to Sheryl Wilson in respect of Playroom Ward 24B (10027), situated at
Grafton Road, Grafton, Auckland.
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-go821
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 3 December 2012, which
was granted under those Regulations to Jill Oliver in respect of Toddlers Turf Childcare Infants & Toddlers
Centre (20193), situated at 66 Trevor Hosken Drive, Manukau Central, Auckland.
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-go822
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 2 April 2012, which was
granted under those Regulations to Lucy Helu in respect of TVNZ Educare Centre (20269), situated at
100 Victoria Street, Auckland.
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-go823
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 1 February 2012, which
was granted under those Regulations to Peter Fraser in respect of Kids World Early Childhood Centre
(55386), situated at 50–72 Taranaki Street, 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-go824
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 15 August 2013, which was
granted under those Regulations to Jo Eiloart in respect of Tuatara Kids – Teina (60111), situated at
392 Broadway, Miramar, Wellington.
This notice shall take effect the day after the date of its notification in the New Zealand Gazette .
ANTHONY NEWTON, ECE Funding and Implementation, Early Learning Parents and Whānau.
2015-go825
60
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
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 20 October 2014, which
was granted under those Regulations to Vinaila Masina in respect of Aoga Amata Miramar Inc (60352),
situated at 28 Miro Street, Miramar, 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-go826
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 4 July 2013, which was
granted under those Regulations to Alistair Sutton in respect of Beanstalk Kindergarten (60172), situated at
39A Duncan Street, Tawa, 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-go827
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 13 October 2014, which
was granted under those Regulations to Andrea Jackson in respect of Wgtn Regional Aquatic Centre Creche
(60364), situated at Kilbirnie Crescent, Kilbirnie, 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-go828
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 June 2010, which was
granted under those Regulations to Dominic Rogerson in respect of cityjunior@cityfitness Porirua (60370),
situated at 1 Walton Leigh Avenue, Porirua, 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-go829
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 Michelle Rose-Johns in respect of Barnados Kidstart Childcare
– Timaru Home-based Service (70524), situated at 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-go830
61
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Appointments to the External Reporting Board and Copyright Tribunal
Pursuant to section 28(1)(b) of the Crown Entities Act 2004, His Excellency the Governor‑General of New Zealand
has appointed to the External Reporting Board
Kimberley Krista Crook, of Auckland
Fergus James Welsh, of Wellington
as members for terms of five years commencing on 1 February 2015 and expiring on 31 January 2020; and
Simon Alfred Carey, of Christchurch
as a member for a term of four years commencing on 17 August 2015 and expiring on 16 August 2019.
Pursuant to section 28(1)(b) and clause 1(2), Schedule 5 of the Crown Entities Act 2004, His Excellency the
Governor-General of New Zealand has appointed to the External Reporting Board
Michele June Embling, of Auckland
as a member and Deputy Chairperson for a term of four years commencing on 17 August 2015 and expiring on
16 August 2019.
Pursuant to sections 206(3) and 209(1) of the Copyright Act 1994, His Excellency the Governor-General of
New Zealand has appointed to the Copyright Tribunal
Peter Charles Dengate Thrush, of Wellington
as a member and Deputy of the Chairperson for a term of five years commencing on 1 March 2015 and expiring on
28 February 2020.
Dated at Wellington this 29th day of January 2015.
Hon PAUL GOLDSMITH, Minister of Commerce and Consumer Affairs.
2015-go863
Radiocommunications Regulations (General User Radio Licence for Itinerant
Differential GPS) Notice 2015
Pursuant to Regulation 9 of the Radiocommunications Regulations 2001 (“the Regulations”) made under section
116(1)(b) of the Radiocommunications Act 1989, and acting under delegated authority from the chief executive, I
give the following notice.
No t ice
1. Short title and commencement—(1) This notice is the Radiocommunications Regulations (General User Radio
Licence for Itinerant Differential GPS) Notice 2015.
(2) This notice comes into force on 19 February 2015.
2. Licence—
(1) Licence Name:
(2) Licence:
(3) Licence number:
(4) Commencement date:
3. Spectrum—
General User Radio Licence for Itinerant Differential GPS.
Any person may transmit radio waves using itinerant radiocommunication
transmitters to provide accurate position fixing in conjunction with the
radionavigation satellite services known as GPS (Global Positioning System),
GLONASS (Global Navigation Satellite System), or Galileo systems, in accordance with
the applicable terms, conditions and restrictions of this notice. Itinerant Differential
GPS, also known as Itinerant Precision GPS or Itinerant D-GPS, is a system that
involves a transmitter temporarily installed at an accurately known fixed location
from which is transmitted correction data to roving receivers for highly accurate
position fixing.
247430
19 February 2015.
Low (MHz)
High (MHz)
Reference
Frequency
(MHz)
Maximum Power dBW
e.i.r.p.
173.44375
173.45625
173.45000
3
62
Remarks
Special condition 1
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
173.56875
173.58125
173.57500
3
Special condition 1
463.81250
463.82500
463.81875
3
Special conditions 1 and 3
463.81250
463.83750
463.82500
3
Special conditions 2 and 3
463.82500
463.83750
463.83125
3
Special conditions 1 and 3
463.83750
463.85000
463.84375
3
Special conditions 1 and 4
463.83750
463.86250
463.85000
3
Special conditions 2 and 4
463.85000
463.86250
463.85625
3
Special conditions 1 and 4
463.86250
463.87500
463.86875
3
Special conditions 1, 5 and 6
463.86250
463.88750
463.87500
3
Special conditions 2 and 6
463.87500
463.88750
463.88125
3
Special conditions 1 and 6
469.00000
469.01250
469.00625
3
Special condition 1
469.00000
469.02500
469.01250
3
Special condition 2
469.01250
469.02500
469.01875
3
Special condition 1
469.02500
469.03750
469.03125
3
Special condition 1
469.02500
469.05000
469.03750
3
Special condition 2
469.03750
469.05000
469.04375
3
Special condition 1
469.05000
469.06250
469.05625
3
Special condition 1
469.05000
469.07500
469.06250
3
Special condition 2
469.06250
469.07500
469.06875
3
Special condition 1
4. Location—
(1) Transmit Location:
(2) Receive Location:
5. Special conditions—
All New Zealand.
All New Zealand.
1. The permitted emission is 10K0F1D.
2. The permitted emission is 20K0F1D.
3. In the band 463.81250 to 463.83750 MHz, operation is not permitted within the defined area of the Auckland
Council Territorial Authority district.
4. In the band 463.83750 to 463.86250 MHz, operation is not permitted within the defined areas:
a. Tauranga City Council Territorial Authority district.
b. Western Bay of Plenty District Council Territorial Authority district.
5. In the band 463.86250 to 463.87500 MHz, operation is not permitted within the defined area of the Selwyn
District Council Territorial Authority district.
6. In the band 463.86250 to 463.88750 MHz, operation is not permitted within the defined areas:
a. Auckland Council Territorial Authority district
b. Tauranga City Council Territorial Authority district.
c. Western Bay of Plenty Council Territorial Authority district.
6. General conditions applying to all transmissions under this licence—
1. The frequency ranges, peak power of transmissions within those frequency ranges, and designated uses of
frequencies are those prescribed in this licence. All transmissions in a given frequency range must comply
with any special conditions relating to that frequency range.
2. The peak equivalent isotropic radiated power (e.i.r.p.) must not exceed that prescribed in the Spectrum to
this notice or that which is necessary to reliably maintain communications, whichever is lower.
3. Transmitters permanently installed for periods exceeding 12 months are not covered by this general user
63
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
radio licence.
4. Transmitters must conform to radio standards for land mobile transmitters as prescribed in notices made
under Regulation 32(1)(b) of the Regulations.
5. Frequency use is on a shared basis and the chief executive does not accept liability under any circumstances
for any loss or damage of any kind occasioned by the unavailability of frequencies or interference to
reception.
6. Should interference occur to services licensed pursuant to a radio licence or spectrum licence, the chief
executive reserves the right to require and ensure that any transmission or emission pursuant to this
General User Radio Licence change frequency, reduce power or cease operation.
7. Operators are encouraged to use Carrier Sense Multiple Access (CSMA), or equivalent functionality, to avoid
interference from other users.
7. Consequential revocation of licence—(1) The Radiocommunications (General User Radio Licence for
Itinerant Differential GPS) Notice 2003 dated the 8th day of December 2003 and published in the New Zealand
Gazette , 11 December 2003, No. 169, page 4676, is revoked.
(2) Notwithstanding the revocation of the notice under subsection (1), every transmitter capable of making
transmissions compliant with the requirements of that notice on the commencement date of this notice is deemed
to be compliant with the requirements of this notice.
Dated at Wellington this 17th day of February 2015.
JEFFREY DENNIS HICKS, Licensing Manager, Radio Spectrum Management, Ministry of Business, Innovation and
Employment.
Explanatory Note
This note is not part of the notice, but is intended to indicate its general effect.
This notice prescribes that, pursuant to Regulation-making powers under the Radiocommunications Act
1989, a general user radio licence is granted for the transmission of radio waves, by means of itinerant
radiocommunication transmitters, to provide accurate position fixing in conjunction with the radionavigation
satellite service, in accordance with the terms, conditions and restrictions of this notice.
This notice adds additional frequencies in the 463.8125–463.8875 MHz frequency range.
This notice provides for 12.5 kHz sub-channel operation in the UHF band.
2015-go884
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:
Bisoprolol Actavis
Bisoprolol fumarate 2.5mg
Tablet
Actavis New Zealand Limited
Niche Generics Limited, Dublin, Ireland
Product:
Active Ingredient:
Dosage Form:
New Zealand Sponsor:
Manufacturer:
Bisoprolol Actavis
Bisoprolol fumarate 5mg
Tablet
Actavis New Zealand Limited
Niche Generics Limited, Dublin, Ireland
64
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Product:
Active Ingredient:
Dosage Form:
New Zealand Sponsor:
Manufacturer:
Bisoprolol Actavis
Bisoprolol fumarate 10mg
Tablet
Actavis New Zealand Limited
Niche Generics Limited, Dublin, Ireland
Product:
Active Ingredient:
Dosage Form:
New Zealand Sponsor:
Manufacturer:
Hizentra
Normal immunoglobulin 200mg/mL
Solution for injection
CSL Behring (NZ) Limited
CSL Behring AG, Bern, Switzerland
Product:
Active Ingredient:
Dosage Form:
New Zealand Sponsor:
Manufacturer:
Incruse Ellipta
Umeclidinium bromide 74.2mcg equivalent to umeclidinium 62.5mcg
Powder for inhalation
GlaxoSmithKline (NZ) Limited
Glaxo Operations UK Limited (trading as Glaxo Wellcome Operations), Hertfordshire,
United Kingdom
Dated this 13th day of February 2015.
SARAH READER, Acting Group Manager, Medsafe, Ministry of Health (pursuant to delegation given by the
Minister of Health on 11 September 2013).
2015-go898
Consent to the Distribution of a New Related Product
Pursuant to section 20 of the Medicines Act 1981, the Minister of Health hereby consents to the distribution in
New Zealand of the new related product set out in the Schedule hereto:
Schedule
Product:
Active Ingredient:
Dosage Form:
New Zealand Sponsor:
Manufacturer:
Hemorraid
Hamamelis virginiana 50%w/w
Skin wash impregnated pad
Global Pacific Pharmaceuticals
Diamond Wipes International Inc., California, United States of America
Dated this 13th day of February 2015.
SARAH READER, Acting Group Manager, Medsafe, Ministry of Health (pursuant to delegation given by the
Minister of Health on 11 September 2013).
2015-go899
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 Ingredient:
Dosage Form:
New Zealand Sponsor:
Manufacturer:
Pitressin
Vasopressin 20pressor units/mL
Solution for injection
Link Pharmaceuticals Limited
JHP Pharmaceuticals LLC, Michigan, United States of America
Dated this 13th day of February 2015.
SARAH READER, Acting Group Manager, Medsafe, Ministry of Health (pursuant to delegation given by the
Minister of Health on 11 September 2013).
2015-go900
65
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Notice of Registration of Community Housing Provider
Pursuant to section 166(3) of the Housing Restructuring and Tenancy Matters Act 1992, this is notice of the
registration of Te Taiwhenua o Heretaunga Trust as a community housing provider.
Full name of community housing provider:
Te Taiwhenua o Heretaunga Trust
Address:
821 Orchard Road
Camberley
Hastings
Postal Address:
PO Box 718
Hastings
Registration No.:
RA038
Class of registration:
Class 1 – Social Landlord
Approval No.:
0005
Date of approval of registration:
12 February 2015
COMMUNITY HOUSING REGULATORY AUTHORITY.
2015-go951
Civil Union Celebrants for 2015 Notice No. 5
Pursuant to the provisions of sections 26 and 27 of the Civil Union Act 2004, the following persons have been
appointed as civil union celebrants for the period 1 February 2015 to 31 January 2016:
Almond, Michelle, 461 Clarks Beach Road, Waiau Pa, Pukekohe,
Coutts, Murray Donald McIlraith, 24 Alpine Road, Kaukapakapa, Auckland.
Cullen, Simon Garth, 333 Glenomaru Valley Road, Glenomaru, Owaka.
Curd, Sandra Lois May, 888 Dromore Methven Road, Winchmore, Ashburton.
Fife, Leon James, 12 Deavoll Place, Heathcote Valley, Christchurch.
Hamlin, Warren Eric, 86 Helenslee Road, Pokeno.
Howe, lynette Christine, 45 Oliver Street, Kihikihi.
Iremonger, Sybil Joan, 19 Mangatea Road, Te Kuiti.
Kelly, Gerard Joachim, 24 Hartley Avenue, Strowan, Christchurch.
Knox-Coupe, Sarah Dianne, 4A Wellpark Avenue, Grey Lynn, Auckland.
O’Leary, John Charles, 23 Denim Place, Albany, Auckland.
Paulin, Jan Elizabeth, 33 Pukeko Street, Burnham, Christchurch.
Storey-Farquharson, Craig David, 38 Clyde Street, Roseneath, Dunedin.
Thomas, Daveen Rita, 970 Harington Point Road, Dunedin.
Date at Wellington this 19th day of February 2015.
JEFF MONTGOMERY, Registrar-General.
2015-go953
Marriage Celebrants for 2015 Notice No. 16
Pursuant to the provisions of section 10 of the Marriage Act 1955, the following names of marriage celebrants
within the meaning of the said Act are published for general information:
Brons, Thomas Daniel, Church of Jesus Christ of Latter-Day Saints.
Epplett, Jeannine Anne, Assemblies of God in New Zealand.
Eyou, Wee Yeong, Every Nation Christian Church.
66
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Falealili, Peni, CLC Auckland Trust Board trading as LIFE.
Fihaki, Lupeti, Wesleyan Methodist Church Of New Zealand.
Goh, Simon Zi Wayn, Chinese Methodist Church in New Zealand Incorporated.
Grant, Jared Ashley Eliezer, Vineyard Christian Fellowship.
Hacker, Alexander Joel, Church of Jesus Christ of Latter-Day Saints.
Hapuku, Quintin Glenford, Church of Jesus Christ of Latter-Day Saints.
Hudson, Nicolas Shaun, Wesleyan Methodist Church Of New Zealand.
Kururangi, John Tumanako, Ringatu.
Leaututu, Enele Fua, Emanuelu Christian Church.
Mafi, Hakai, Light Of Life Full Gospel Church Incorporated.
Manoa, Uesele Moala, Free Wesleyan Church of Tonga in New Zealand.
Manuela, Haua, Cook Islands Christian Church.
Maru, David Brian, Living Faith.
McKay, Deane Teddy, Church of Jesus Christ of Latter-Day Saints.
McLean, Billy Hillman, City on a Hill Christian Church.
Morris, David, Church of Jesus Christ of Latter-Day Saints.
Ngapera, Gus John, Grace to Excel New Zealand.
Nielsen, Stanley Gifford, Church of Jesus Christ of Latter-Day Saints.
O’Connor, Lisa Jane, New Life Churches of New Zealand.
Ofahuku, Tevita Afu Malila, Free Wesleyan Church of Tonga in New Zealand.
Parkes, Arthur Alexander, Flaxmere Christian Fellowship.
Paulsen, Jan Hendrik, Old Apostolic Church.
Rika, Jared Anthony Haber Field, Christian Covenant Church.
Rika, Tammy Marie, Christian Covenant Church.
Roberts, Sabena Ishtar, The Morrinsville Spiritualist Church.
Said, Khaled, International Muslim Association of New Zealand Incorporated.
Solomon, Doroteo, Torch of The Nations Ministries NZ.
Tofilau, Sega, Kingdom Vision Worship Centre Christian Church, Wellington.
Vogel, Willem Adolph, Doxa Deo.
Waihiere, George Jnr London Kelly, Church of Jesus Christ of Latter-Day Saints.
Woodley, Joann Christine, Flaxmere Christian Fellowship.
Zewada, Mohamed, International Muslim Association of New Zealand Incorporated.
Dated at Wellington this 19th day of February 2015.
JEFF MONTGOMERY, Registrar-General.
2015-go954
Marriage Celebrants for 2015 Notice No. 18
Pursuant to the provisions of section 13 of the Marriage Act 1955, it is hereby notified that the following names
will be removed from the list of marriage celebrants under sections 8 and 10 of the Act as at 5 March 2015.
Afamasaga, Andre Ata Darren, Seventh Day Adventist.
Berryman, Raylene Suzanne, ACTS Churches NZ.
Geddes, Bruce William, Baptist.
Griffin, David, Anglican.
Mitt, Jeremy Eduard Matthew, Rawene Crossover Church.
Noa, Nancy Rosemary, People’s Worship Freely Church Pentecostal.
67
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Pearman, Barry David, Baptist.
Wong, Wai Phang, Baptist.
Dated at Wellington this 19th day of February 2015.
JEFF MONTGOMERY, Registrar-General.
2015-go955
Marriage Celebrants for 2015 Notice No. 14
Pursuant to the provisions of section 11 of the Marriage Act 1955, the following names of marriage celebrants
within the meaning of the said Act are published for general information:
Almond, Michelle, 461 Clarks Beach Road, Waiau Pa, Pukekohe.
Coutts, Murray Donald McIlraith, 24 Alpine Road, Kaukapakapa, Auckland.
Cullen, Simon Garth, 333 Glenomaru Valley Road, Glenomaru, Owaka.
Curd, Sandra Lois May, 888 Dromore Methven Road, Winchmore, Ashburton.
Curtis, Darrell Royce, 496B Hibiscus Coast Highway, Orewa, Auckland.
Fife, Leon James, 12 Deavoll Place, Heathcote Valley, Christchurch.
Ford, Donald John, 74B Awanuiarangi Road, Pikowai, Matata.
Girdlestone, Brian, 66 Anne Street, Wadestown, Wellington.
Hamlin, Warren Eric, 86 Helenslee Road, Pokeno.
Houpapa, Traci, 94 Albert Street, Hamilton.
Howe, Lynette Christine, 45 Oliver Street, Kihikihi.
Iremonger, Sybil Joan, 19 Mangatea Road, Te Kuiti.
Kelly, Gerard Joachim, 24 Hartley Avenue, Strowan, Christchurch.
Knox-Coupe, Sarah Dianne, 4A Wellpark Avenue, Grey Lynn, Auckland.
Lloyd, Robin John, 12 Cassley Crescent, Papakowhai, Porirua.
O’Leary, John Charles, 23 Denim Place, Albany, Auckland.
Paulin, Jan Elizabeth, 33 Pukeko Street, Burnham, Christchurch.
Robinson, Vicki Anne, 19 Goldrush Way, Goldfield Heights, Queenstown.
Sanders, Andrea Jacqueline, 92 Paekakariki Hill Road, Pauatahanui, Wellington.
Storey-Farquharson, Craig David, 38 Clyde Street, Roseneath, Dunedin.
Thomas, Daveen Rita, 970 Harington Point Road, Dunedin.
Weller, Raewyn Helen, 43 Olympus Grove, Papamoa, Tauranga.
Dated at Wellington this 19th day of February 2015.
JEFF MONTGOMERY, Registrar-General.
2015-go956
Marriage (Approval of Organisations) Notice No. 5
Pursuant to the Marriage Act 1955, the Registrar-General of Marriages hereby gives notice as follows.
No t ice
1. This notice may be cited as the Marriage (Approval of Organisations) Notice No. 5.
2. The organisation specified in the Schedule hereto is hereby declared to be an approved organisation for the
purpose of the Marriage Act 1955.
Schedule
Pentecostal Missionary Church of Christ (4th Watch).
Dated at Wellington this 19th day of February 2015.
68
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
JEFF MONTGOMERY, Registrar-General.
2015-go957
Marriage (Approval of Organisations) Notice No. 6
Pursuant to the Marriage Act 1955, the Registrar-General of Marriages hereby gives notice as follows.
No t ice
1. This notice may be cited as the Marriage (Approval of Organisations) Notice No. 6.
2. The organisations specified in the Schedule hereto are hereby declared to be approved organisations changing
their names for the purpose of the Marriage Act 1955.
Schedule
Redemption Church (formerly Calvary Chapel Christchurch).
The Parents Place Incorporated (formerly Parents Incorporated).
Dated at Wellington this 19th day of February 2015.
JEFF MONTGOMERY, Registrar-General.
2015-go958
Marriage Celebrants for 2015 Notice No. 15
Pursuant to the provisions of section 8 of the Marriage Act 1955, the following names of marriage celebrants
within the meaning of the said Act are published for general information:
Campbell, Lorne Alistair, Presbyterian Church of Aotearoa NZ.
Dawson, Jennifer Mary, Anglican.
Hore, Malcolm James, Baptist.
Kelly, Carolyn, Presbyterian Church of Aotearoa NZ.
Koroheke, Gregory Robert, Anglican.
MacCormick, Margaret Joy, Anglican.
Masters, Edward, Presbyterian Church of Aotearoa NZ.
McDonald, Jill, Presbyterian Church of Aotearoa NZ.
McRae, Brendan, Presbyterian Church of Aotearoa NZ.
Milham, Chris, Presbyterian Church of Aotearoa NZ.
Pendreigh, Erin, Presbyterian Church of Aotearoa NZ.
Rushworth, Jean, Anglican.
Spragg, Daniel, Presbyterian Church of Aotearoa NZ.
Swank, Matthew Thomas, Baptist.
Williams, Marilynn Josephine, Anglican.
Dated at Wellington this 19th day of February 2015.
JEFF MONTGOMERY, Registrar-General.
2015-go959
Marriage Celebrants for 2015 Notice No. 17
Pursuant to the provisions of section 13 of the Marriage Act 1955, it is hereby notified that the following name will
be removed from the list of marriage celebrants under section 11 of the Act as at 5 March 2015.
Blake, Gwendoline, 202 Regan Street, Stratford.
Dated at Wellington this 19th day of February 2015.
JEFF MONTGOMERY, Registrar-General.
69
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
2015-go960
Classification of Medicines
Pursuant to section 106(1) of the Medicines Act 1981, I, Dr Pat Tuohy, Acting Chief Medical Officer, Clinical
Leadership, Protection and Regulation Business Unit, Ministry of Health, acting under delegated authority,
hereby declare that the medicines listed in Schedule 1 to this notice are classified as prescription medicines.
Every reference to a medicine in this notice applies whether the medicine is synthetic in origin or is from
biological or mineral sources.
Unless specific reference is made otherwise, every reference applies also to medicines that are:
a. preparations and admixtures containing any proportion of any substance listed in the notice.
b. salts and esters of any substance listed in the notice.
c. preparations or extracts of biological materials listed in the notice.
d. salts or oxides of elements listed in the notice.
Unless specific reference is made otherwise, every reference to a medicine applies:
i. if the medicine is in an injection or eye preparation, to any concentration of that medicine; and
ii. if the medicine is not in an injection or eye preparation, only if the concentration of the medicine is greater
than 10 milligrams per litre or per kilogram.
Where any reference is modified by a statement of the strength of the medicine, the strength is calculated using
the free acid, base, alcohol or element unless specifically stated otherwise.
Schedule 1
Prescription Medicines
Ceftolozane
Dasabuvir
Ibrutinib
Nalmefene
Nintedanib
Ombitasvir
Perampanel
Pomalidomide
Selexipag
Serelaxin
Siltuximab
Turoctocog alfa
Veruprevir
Medicines for General Sale
Please note that the following medicines are now available for general sale.
Efraloctocog alfa
Eftrenonacog alfa
Dated this 13th day of February 2015.
Dr PAT TUOHY, Acting Chief Medical Officer, Clinical Leadership, Protection and Regulation Business Unit,
Ministry of Health.
2015-go984
Acting District Court Judges Appointed
70
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Pursuant to sections 10 and 5B of the District Courts Act 1947, section 354(3) of the Criminal Procedure Act 2011,
and section 5(1) of the Family Courts Act 1980, His Excellency the Governor-General of New Zealand has been
pleased to appoint
Mark James Callaghan, barrister of Christchurch
to be an Acting District Court Judge, to exercise civil and criminal jurisdiction within New Zealand, to conduct jury
trials and to exercise jurisdiction in the Family Courts for a period of two years commencing on 29 April 2015; and
appoints
Bernadette Ann Farnan, barrister and solicitor of Dunedin
to be an Acting District Court Judge, to exercise civil and criminal jurisdiction within New Zealand, to conduct jury
trials and to exercise jurisdiction in the Family Courts for a period of two years commencing on 16 April 2015.
Pursuant to section 10 of the District Courts Act 1947 and section 5(1) of the Family Courts Act 1980, appoints
Timothy Morris Black, barrister and solicitor of Dunedin
to be an Acting District Court Judge, to exercise civil and criminal jurisdiction within New Zealand and to exercise
the jurisdiction of the Family Courts, for a period of two years commencing on 17 April 2015.
Pursuant to section 10 of the District Courts Act 1947 and section 5(1) of the Family Courts Act 1980, His
Excellency the Governor-General of New Zealand appoints
Garry Stuart Collin, barrister of Christchurch
to be an Acting District Court Judge, to exercise civil and criminal jurisdiction within New Zealand and to exercise
the jurisdiction of the Family Courts, for a period of two years commencing on 21 April 2015.
Dated at Wellington this 15th day of February 2015.
Hon CHRISTOPHER FINLAYSON, qc, Attorney-General.
2015-go990
Notice of Reassessment of Registered Trade Name Product (Notice No. MPI 464)
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
reassess the following trade name product under section 29 of the Act:
Trade Name: Cricket Bait
Reference: P8329
Active Ingredient and Concentration:
Maldison 16.4g/kg
Formulation Type: Grain bait
Affected Use Claims:
Change in Withholding Period: Pasture
Reason for Reassessment: The Environmental Protection Authority (EPA) has reassessed
Organophosphate and Carbamate active ingredients under the Hazardous Substances and New
Organisms Act 2001. The outcomes of the reassessment included a reduction in the Potential Daily
Exposure (PDE) (food), setting of maximum application rates, and limiting the frequency of applications
for some of the actives assessed. As a result, MPI is re-examining the use patterns and controls to
ensure dietary intake of these compounds is acceptable and labels are consistent with the use pattern
restrictions imposed by EPA. To achieve this, Maximum Residue Limit (MRL) changes may be required.
The reassessment will only apply to products affected by the EPA assessment.
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 .
71
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
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:
PGG Wrightson Seeds Limited, 57 Waterloo Road, Sockburn, Christchurch. Postal Address: PO Box 939,
Christchurch 8140.
Dated at Wellington this 17th day of February 2015.
MAREE ZINZLEY, Manager Approvals Operations, Ministry for Primary Industries (acting under delegated
authority).
2015-go1000
Reappointment of Public Service Chief Executive
Pursuant to sections 35 and 36 of the State Sector Act 1988, the State Services Commissioner has reappointed
Andrew Lance Kibblewhite
as the Chief Executive, Department of the Prime Minister and Cabinet from 25 June 2015 to 24 June 2018,
following acceptance by the Governor-General in Council of the Commissioner’s recommendation.
Dated at Wellington this 16th day of February 2015.
IAIN RENNIE, State Services Commissioner.
2015-go1003
Justices of the Peace Appointed
Pursuant to section 3(1) of the Justices of the Peace Act 1957, His Excellency the Governor-General of
New Zealand has been pleased to appoint the following persons to be Justices of the Peace for New Zealand:
Asplin, Clive Richard, 40 Caroline Drive, Feilding.
Barnett, Peter John, 22 Bowscale Place, Northpark, Auckland.
Bungard, Lucrecia Inday, 1 High Street, Kakanui, Oamaru.
Burton, Janine Carol, 10 Rothesay Place, Palmerston North.
Cockle, Alan Kerei, 110 Fitzroy Avenue, Fitzroy, Hamilton.
Hamilton, Jacqueline Susan, 330 Cairnmuir Road, Cromwell.
Hart, Lisa Anne, 30 Lune Street, Hawthorndale, Invercargill.
Houston, Antoni John, 29 Park Street, Hokitika.
Howard, Wendy Mae, 99 Marshall Road, Kaiwaka.
Lovegrove, Geoffrey Thomas, 5 Northfield Rise, Feilding.
Lucey, Helen Frances, 24 Solway Street, Oamaru.
McGlinchey, Shirley, 92 Fairfield Road, Hawera.
Naidoo, Gerald Neville, 7 Captains Cove, Coastlands, Whakatane.
Nixon, Philip John, 136 Rainie Road, Hawera.
O’Grady, Martin James, 35 Pinotage Drive, Poraiti, Napier.
Oliver, Elizabeth Anne, 1075 Hauraki Road, Coromandel Town.
72
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Paina, Dulcie Joney, 44 Tongariro Street, Chartwell, Hamilton.
Rarere, William Chappie, 12 Moore Avenue, Maraenui, Napier.
Roberts, Molly Ann, 7 Hallam Street, Mount Albert, Auckland.
Robertson, Harold Valentine Ross, 199 Ararimu Road, Ramarama, Drury.
Romano, Domenico Giuseppe, 136 Ben Morven Road, Fairhall, Blenheim.
Sturgeon, John Robert, 28 Old Slip Road, Hakataramea, Kurow.
Tate, Joanne Elizabeth, Hakarimata Road, Ngaruawahia.
Teague, Suzanne Christine, 34 Keppoch Court, Dannemora, Auckland.
Voyce, Evan Williams, 16 Tawa Street, Eastbourne, Lower Hutt.
Webster, Lesley Norma, 23 Bunyan Road, Piripai, Whakatane.
Winthrop, Brian, 27B Arthur Street, Ellerslie, Auckland.
Dated at Wellington this 7th day of February 2015.
Hon SIMON BRIDGES, Associate Minister of Justice.
2015-go1004
Approval of Devonport Naval Base* and Kauri Point Naval Base* (Notice No.
MPI 467)
Pursuant to section 37 of the Biosecurity Act 1993, notice is given that Devonport Naval Base and Kauri Point
Naval Base, both located in Waitemata Harbour and operated by the New Zealand Defence Force were approved
on 12 February 2015 as places of first arrival to receive the following craft:
Devonport Naval Base:
Naval military vessels
that are able to discharge the following cargo types:
Military passengers (non-fare paying);
crew and baggage;
military equipment; and
military vehicles and machinery.
Kauri Point Naval Base:
Naval military vessels
that are able to discharge the following cargo types:
Military equipment; and
military vehicles and machinery.
A copy of the written notice of approval may be inspected or obtained at the Ministry for Primary Industries,
Pastoral House, 25 The Terrace, Wellington.
Dated at Wellington this 17th day of February 2015.
PAUL HALLETT, Acting Director Plants, Food and Environment, Regulation and Assurance, Ministry for Primary
Industries (acting under delegated authority).
*Not required to be gazetted as designated as approved (section 184A(1)(b) of the Biosecurity Act 1993)
2015-go1006
Approval of Hamilton International Airport* (Notice No MPI 465)
Pursuant to section 37 of the Biosecurity Act 1993, notice is given that Hamilton International Airport, located
near Hamilton and operated by Waikato Regional Airport Limited, was approved on 12 February 2015 as a place of
first arrival into New Zealand for the arrival of the following craft:
73
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Passenger jets carrying less than 14 passengers and crew
that are able to discharge the following cargo types:
Passengers, crew and baggage
subject to advising border agencies, at a minimum, 14 days prior to arrival.
A copy of the written notice of approval may be inspected at or obtained from the Ministry for Primary Industries,
Pastoral House, 25 The Terrace, Wellington 6011.
Dated at Wellington this 17th day of February 2015.
PAUL HALLETT, Acting Director Plants, Food and Environment, Regulation and Assurance, Ministry for Primary
Industries (acting under delegated authority).
*Previously gazetted as revoked in the New Zealand Gazette, 8 January 2015, Issue No. 1, Notice No. 2015-go46
2015-go1007
Approval of Viaduct Harbour Marina*, Waitemata Harbour (Notice No. MPI 466)
Pursuant to section 37 of the Biosecurity Act 1993, notice is given that Viaduct Harbour Marina, located in
Waitemata Harbour and operated by Auckland Waterfront Development Agency, was approved on 12 February
2015 as a place of first arrival to receive the following craft:
Recreational craft (ie yachts)
that are able to discharge the following cargo types:
Passengers (non-fare paying), crew and baggage.
A copy of the written notice of approval may be inspected or obtained at the Ministry for Primary Industries,
Pastoral House, 25 The Terrace, Wellington 6011.
Dated at Wellington this 17th day of February 2015.
PAUL HALLETT, Acting Director Plants, Food and Environment, Regulation and Assurance, Ministry for Primary
Industries (acting under delegated authority).
*Not required to be gazetted as designated as approved (Biosecurity Act 1993 section 184A(1)(b))
2015-go1008
General Section
Notice of Movement Controls for Bovine Tuberculosis (TB)
Pursuant to section 131(2) of the Biosecurity Act 1993, TBfree New Zealand declares those parts of New Zealand,
shown as Movement Control Areas in the maps published with this notice, to be Controlled Areas for the purpose
of limiting the spread of bovine tuberculosis.
Pursuant to section 131(3)(a) of the Biosecurity Act 1993, TBfree New Zealand gives notice that the movement of
cattle and deer within the Controlled Areas is restricted and regulated to the extent of and subject to the
conditions specified below.
Notice
1. Definitions
In this notice, unless the context otherwise requires:
“Herd” means:
(a) one or more cattle, or deer, or cattle and deer, managed as one unit; or
(b) one or more cattle, or deer, or cattle and deer, kept within the same enclosure or behind the same
fence.
“Herd of origin” means the herd with which a cattle beast or a deer is, for the time being, grazing.
74
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
“Order” means the Biosecurity (National Bovine Tuberculosis Pest Management Plan) Order 1998.
“Controlled Area” means any area shown as a Movement Control Area in the maps published with this notice.
2. Testing Prior to Movement From or Within Controlled Areas
2.1 No cattle beast or deer aged 90 days or more may be moved:
(a) from any Controlled Area to a place outside that Controlled Area; or
(b) within any Controlled Area from its herd of origin, or the place or establishment at which the animal is
being kept, to a place other than a place occupied by the owner or person in charge of the cattle beast or
deer
unless it has undergone, within 60 days prior to the date of movement, a negative test for bovine
tuberculosis in accordance with the Order.
2.2 The restriction on movement in 2.1 does not apply where an animal is being moved directly to a place of
slaughter.
2.3 Notwithstanding 2.1, an animal may be exempted from the requirement for a test in accordance with the
TBfree New Zealand Operational Plan.
2.4 Where a herd is managed or kept on a property, or group of properties, divided by the boundary of a
Controlled Area, then the requirements to test cattle or deer described in 2.1 above apply to the whole herd.
This declaration takes effect from 1 March 2015.
Dated at Wellington this 19th day of February 2015.
STUART HUTCHINGS, Programme Design & Farm Operations Group Manager, TBfree New Zealand.
Movement Control Areas as at 1 March 2015
75
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Detailed maps and information on the location of properties within Controlled Areas are available from TBfree
New Zealand, freephone 0800 482 4636 or visit:
www.tbfree.org.nz/dcamap
76
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
General Information
Any animal moved in contravention of this notice may be seized by an inspector or authorised person and
destroyed, treated or otherwise dealt with, if it is reasonable in the circumstances to do so. TBfree New Zealand
may also recover the cost of testing for bovine tuberculosis pursuant to the Biosecurity Act 1993 and the
Biosecurity (Deer and Other Testing Costs) Regulations 1998.
Failure to comply with the requirements of this notice may result in prosecution under the Biosecurity Act 1993.
If convicted, an individual will be liable to a term of imprisonment not exceeding three months, or a fine not
exceeding $50,000.00, or both. A corporation convicted of an offence is liable to a fine not exceeding $100,000.00.
Revocation
The declaration issued on 1 March 2014 in regard to movement controls for bovine tuberculosis and published in
the New Zealand Gazette , 28 February 2014, No. 25, page 745, and in Farmers Weekly on 24 February 2014, and
Rural News on 4 March, 2014 is hereby revoked, with effect from 1 March 2015.
Summary of Changes
This declaration has the effect of revoking the Hokonui and Pisa movement control areas in their entirety, along
with part of the North Canterbury Marlborough Movement Control Area, as shown in the areas marked as
“Movement Control Area reduction” in the maps published with this notice.
77
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
78
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
For more information
To view our interactive map that shows whether you are in a Movement Control Area, Special Testing Area or
Surveillance Area, simply enter any New Zealand address into the search bar:
www.tbfree.org.nz/dcamap
2015-gs893
Levy for New Zealand Citrus Growers Incorporated—Fresh Mandarins
Pursuant to section 8 of the Commodity Levies (Citrus Fruit) Order 2014, all citrus growers and collection agents
are advised that the levy rate for fresh mandarins for the year 1 April 2015 to 31 March 2016 will increase to
1 cent per kilo effective from 1 April 2015.
The processing levy for all citrus remains at 0.3 cents per kilo.
The levy order requires compulsory levies to be collected and paid on all fresh mandarins sold.
If you have any questions, please contact New Zealand Citrus Growers Incorporated by telephone on
(04) 917 7163, or email at [email protected]
Dated this 13th day of February 2015.
2015-gs908
79
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
European Union High Quality Beef (1,300 tonnes) Reserved Quota Allowance
Applications for 2015/2016 Quota Year
In accordance with the provisions of the Meat Board Act 2004 and the Quota Allowance Allocation System in
respect of European Union High Quality Beef Tariff Rate Quota, up to 2% of the total quota available to
New Zealand is set aside as Reserved Quota Allowance (RQA) for possible allocation to New Entrants.
The closing date for applications from New Entrants is 1 March 2015 for RQA for the 2015/2016 Quota Year
beginning 1 July 2015.
Applications must be made in writing on Form 7, section 18 of the Quota Manual (February 2006 edition).
Printable copies of these forms are available from New Zealand Meat Board website at
www.nzmeatboard.org/main.cfm?id=33
or by contacting New Zealand Meat Board directly.
Applications received after the closing date will be regarded as late and will be considered only at the discretion
of the board.
Incomplete applications will be returned to the applicant for completion and therefore risk being received after
the closing date.
The applicant must provide:
a non-refundable New Entrant Application Fee of $2,500.00 + GST;
a Fixed Participation Fee (refundable if the application is not successful) of $1,500.00 + GST;
New Zealand Meat Board Export Registration Number;
evidence of procurement details with accompanying letter(s) of confirmation if applicable;
evidence of ability to process at an EU Listed Premises or ability to toll process with accompanying letter(s)
of confirmation; and
evidence of marketing arrangements with accompanying letter(s) of confirmation if applicable.
New Entrant applicants for EU High Quality Beef RQA are advised that any New Entrant that has not produced
qualifying product by 30 September in the applicable production season shall have any conditional RQA held by
the applicant revert to the board for allocation in accordance with the provisions of the Quota Allowance
Allocation System.
Note:
Variable participation fees of $1.80 + GST (per tonne) payable by New Entrant and General Quota Holders
will be notified by the board following the annual allocation of TRQ Allowances and are due by 30 June 2015.
Applications for General Quota Allowance for the 2015/2016 Quota Year close 15 April 2015.
Please direct any enquiries by telephone to Mary Malone on (04) 474 0838 or Mark Dunlop on (04) 471 6036.
Dated at Wellington this 13th day of February 2015.
M. DUNLOP, Quota Manager, New Zealand Meat Board.
2015-gs1005
Land Notices
Land Declared Road and Land Acquired for Use in Connection With a Road—
State Highway 1, Wellington Northern Corridor (MacKays to Peka Peka
Expressway), Kapiti Coast District
Pursuant to the Public Works Act 1981, and to a delegation from the Minister for Land Information, Kerry McPhail,
Land Information New Zealand:
80
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
a. Pursuant to section 114, declares that the land described in the First Schedule to this notice is hereby road
and shall vest in the Crown;
b. Pursuant to section 20, declares that, an agreement to that effect having been entered into, the land
described in the Second Schedule to this notice is acquired for use in connection with a road and shall vest in
the Crown
on the date of publication hereof in the New Zealand Gazette .
Wellington Land District—Kapiti Coast District
First Schedule
Land Declared Road
Area
ha
Description
0.7140 Part of Part Lot 1 DP 79034; shown as Section 3 on SO 469228 (part Computer Freehold
Register WN44B/179).
Second Schedule
Land Acquired for Use in Connection with a Road
Area
ha
Description
2.7130 Part of Part Lot 1 DP 79034; shown as Section 2 on SO 469228 (part Computer Freehold
Register WN44B/179).
Dated at Wellington this 10th day of February 2015.
K. McPHAIL, for the Minister for Land Information.
(LINZ CPC/2010/15568)
2015-ln843
Classification of Reserve
Under section 16 of the Reserves Act 1977, the Gisborne District Council hereby classifies the land described in
the Schedule as recreation reserve subject to the provisions of the Act.
Gisborne Land District—Gisborne District
Schedule
Area
ha
Description
4.9051 Part Waiohiharore A, Part Waiohiharore B, Part Waiohiharore C Blocks and Stopped Street
SO 843 (all Computer Freehold Register GS1C/619).
Dated at Gisborne this 10th day of February 2015.
JUDY ELLEN CAMPBELL, Chief Executive, Gisborne District Council.
2015-ln851
Authorisation of Exchange of Part of Reserve for Other Land
Under section 15 of the Reserves Act 1977, the Conservation Partnerships Manager for the Northland District of
the Department of Conservation, authorises the exchange of those parts of the scenic reserve described in the
First Schedule, for the land described in the Second Schedule, and further specifies that the land in the latter
Schedule shall be held as scenic reserve for the purposes of section 19(1)(a) of the Reserves Act 1977 and form
part of the Waro Limestone Scenic Reserve.
81
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
North Auckland Land District—Whangarei District
First Schedule
Area
Description
m2
188 Lot 3 LT Plan 472840.
111 Lot 5 LT Plan 472840.
Parts Lot 1 DP 108699, being parts New Zealand Gazette , 27 August 1992, No. 134, page
2902, and parts Computer Freehold Register NA61B/179, subject to mining easements
created by Transfers 135202 and 169565, and a right of way created by Transfer 548983.
Second Schedule
Area
Description
m2
551 Lot 4 LT Plan 472840.
140 Lot 6 LT Plan 472840.
Parts Lot 2 DP 26079, and parts Computer Freehold Register NA85A/663.
Dated at Whangarei this 9th day of February 2015.
SUE REED-THOMAS, Conservation Partnerships Manager.
(DOC PAL-06-21-02)
2015-ln856
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
87 Part Lot 2 DP 313420 (part Computer Freehold Register 52990); shown as Section 33 on
SO 479557.
Dated at Wellington this 11th day of February 2015.
K McPHAIL, for the Minister for Land Information.
(LINZ CPC/2009/13808)
2015-ln857
Land Acquired for Road—State Highway 14, Whangarei, Whangarei District
Pursuant to section 20 of the Public Works Act 1981, and to a delegation from the Minister for Land Information,
Kerry McPhail, Land Information New Zealand, declares that, an agreement to that effect having been entered
into, the land described in the Schedule to this notice is acquired for road and shall vest in the Crown on the date
of publication hereof in the New Zealand Gazette .
North Auckland Land District—Whangarei District
Schedule
82
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Land Acquired for Road
Area
Description
m2
14 Part Lot 3 DP 347018 (part Computer Freehold Register 193230); shown as Section 31 on
SO 479557.
40 Part Lot 1 DP 347018 (part Computer Freehold Register 193228); shown as Section 29 on
SO 479557.
Dated at Wellington this 11th day of February 2015.
K. McPHAIL, for the Minister for Land Information.
(LINZ CPC/2009/13809 and CPC/2009/13810)
2015-ln858
Revocation of the Appointment to Control and Manage Over a Reserve
Under the Reserves Act 1977, the Conservation Partnerships Manager, Taranaki District, Department of
Conservation, revokes the appointment to control and manage of the New Plymouth District Council (as successor
to the Inglewood Borough Council, and subsequently Inglewood District Council from 1 November 1989 through
the 1989 Local Government Reorganisation Order in Council) over the classified local purpose (site for a public
hall) reserve described in the Schedule, with effect from the date of publication hereof in the New Zealand
Gazette .
Taranaki Land District—New Plymouth District
Schedule
Area
Description
m2
1012
Section 225 Town of Inglewood (all W9462).
Dated at New Plymouth this 2nd day of February 2015.
D. RATANA.
(DOC PAA-02-10-07, NPDC ID 028578)
2015-ln861
Road Realignment—Atkins Road, Whangarei District
Pursuant to the Public Works Act 1981, and to a delegation from the Minister for Land Information, Kerry McPhail,
Land Information New Zealand:
a. Pursuant to section 20, declares that, an agreement to that effect having been entered into, the land
described in the First Schedule to this notice is hereby acquired for road and is vested in the Whangarei
District Council on the date of publication hereof in the New Zealand Gazette .
b. Pursuant to sections 116 and 117, declares the portion of road adjoining or passing through the land
described in the Second Schedule to this notice be stopped and, pursuant to section 120(3), amalgamated
with the land in Computer Freehold Register NA136C/966 subject to Mortgage 8132420.3.
North Auckland Land District—Whangarei District
First Schedule
Land Acquired for Road
Area
m²
Description
83
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
4962 Part Lot 9 DP 208411; shown as Section 1 on SO 482929 (Part Computer Freehold Register
NA136C/966).
Second Schedule
Road Stopped and Amalgamated
Area
m²
Adjoining or Passing Through
3888 Part Lots 5 and 9 DP 208411; shown as Section 2 on SO 482929.
Dated at Wellington this 11th day of February 2015.
K. McPHAIL, for the Minister for Land Information.
(LINZ CPC/2005/10915)
2015-ln862
Revocation of the Reservation Over Part of a Reserve
Under the Reserves Act 1977, the Conservation Partnerships Manager, Central Otago District, Department of
Conservation, revokes the reservation over that part of the Cardrona Mouth recreation reserve described in the
Schedule with the effect that the land is now Crown Land available for disposal under the Land Act 1948.
Otago Land District—Queenstown Lakes District
Schedule
Area
ha
Description
0.0213 Section 1 SO 482175.
Dated at Wanaka this 11th day of February 2015.
P. A. TISCH.
(DOC PAR-13-12-05)
2015-ln870
Notice of Approval for Land to be Sold, Otherwise Disposed Of or Modified,
Pursuant to Section 5 of the Harbour Boards Dry Land Endowment Revesting Act
1991
Under the Harbour Boards Dry Land Endowment Revesting Act 1991, I, The Honourable Maggie Barry, onzm,
Minister of Conservation, hereby approve the sale of the following parcel of land currently vested in the Grey
District Council, being part of the land described in Part C of the Schedule to the Harbour Boards Dry Land
Endowment Revesting Act 1991, under the description “Greymouth Harbour Lands” and being more particularly
described in the following Schedule.
Schedule
Residential land proposed for sale by the Grey District Council, pursuant to the Reserves and Other Lands
Disposal Act 1982 and the Harbour Boards Dry Land Endowment Revesting Act 1991.
Area
Description
m2
Lot 9 DP 1810 Computer Freehold Register Identifier
WS8C/1272 (Westland Land Registry) subject to Leasehold
Instrument L113079.1 (Computer Instrument Register
375553).
506
(more or less)
Value
$67,000.00
(plus GST)
Purchaser
Talley’s
Group
Limited
In terms of section 5(2)(c) of the Harbour Boards Dry Land Endowment Revesting Act 1991, the approval shall take
effect on the date of this notice.
Dated at Wellington this 11th day of February 2015.
84
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Hon MAGGIE BARRY, onzm, Minister of Conservation.
2015-ln874
Notice of Approval for Land to be Sold, Otherwise Disposed Of or Modified,
Pursuant to Section 5 of the Harbour Boards Dry Land Endowment Revesting Act
1991
Under the Harbour Boards Dry Land Endowment Revesting Act 1991, I, The Honourable Maggie Barry, onzm,
Minister of Conservation, hereby approve the sale of the following parcel of land currently vested in the Grey
District Council, being part of the land described in Part C of the Schedule to the Harbour Boards Dry Land
Endowment Revesting Act 1991, under the description “Greymouth Harbour Lands” and being more particularly
described in the following Schedule.
Schedule
Residential land proposed for sale by the Grey District Council, pursuant to the Reserves and Other Lands
Disposal Act 1982 and the Harbour Boards Dry Land Endowment Revesting Act 1991.
Area
Description
m2
Lot 1 DP 420333 Computer Freehold Register Identifier
WS8C/1272 (Westland Land Registry) subject to Leasehold
Instrument L8814638.2 (Computer Instrument Register
477966).
1357
(more or less)
Value
$170,000.00
(plus GST)
Purchaser
Talley’s
Group
Limited
In terms of section 5(2)(c) of the Harbour Boards Dry Land Endowment Revesting Act 1991, the approval shall take
effect on the date of this notice.
Dated at Wellington this 11th day of February 2015.
Hon MAGGIE BARRY, onzm, Minister of Conservation.
2015-ln876
Notice of Approval for Land to be Sold, Otherwise Disposed Of or Modified,
Pursuant to Section 5 of the Harbour Boards Dry Land Endowment Revesting Act
1991
Under the Harbour Boards Dry Land Endowment Revesting Act 1991, I, The Honourable Maggie Barry, onzm,
Minister of Conservation, hereby approve the sale of the following parcel of land currently vested in the Grey
District Council, being part of the land described in Part C of the Schedule to the Harbour Boards Dry Land
Endowment Revesting Act 1991, under the description “Greymouth Harbour Lands” and being more particularly
described in the following Schedule.
Schedule
Residential land proposed for sale by the Grey District Council, pursuant to the Reserves and Other Lands
Disposal Act 1982 and the Harbour Boards Dry Land Endowment Revesting Act 1991.
Area
Description
m2
Lot 1 DP 2431 Computer Freehold Register Identifier
WS5B/1052 (Westland Land Registry) subject to Leasehold
Instrument L8004347.1 (Computer Interest Register 460750).
533
(more or less)
Value
$70,000.00
(plus GST)
Purchaser
Talley’s
Group
Limited
In terms of section 5(2)(c) of the Harbour Boards Dry Land Endowment Revesting Act 1991, the approval shall take
effect on the date of this notice.
Dated at Wellington this 11th day of February 2015.
Hon MAGGIE BARRY, onzm, Minister of Conservation.
2015-ln877
85
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Road to be Stopped—Unformed Road, Christchurch City
Pursuant to the Public Works Act 1981, and to a delegation from the Minister for Land Information, Kerry McPhail,
Land Information New Zealand, pursuant to sections 116 and 117, declares the portions of road adjoining or
passing through the land described in the Schedule to this notice to be stopped and, pursuant to section 120(3),
be amalgamated with the land in Computer Register 647888 subject to all existing encumbrances.
Canterbury Land District—Christchurch City
Schedule
Area
ha
Description
0.0857 Adjoining Lots 303–304 DP 473298; shown as Section 1 on SO 477951.
0.0569 Adjoining Lots 303–304 DP 473298; shown as Section 2 on SO 477951.
Dated at Wellington this 11th day of February 2015.
K. McPHAIL, for the Minister for Land Information.
(LINZ CPC/2006/11833)
2015-ln881
Land Declared Road—Katherine Mansfield Drive Extension, Upper Hutt
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
declared road and remain vested in the Upper Hutt City Council on the date of publication hereof in the
New Zealand Gazette .
Wellington Land District—Upper Hutt City
Schedule
Area
Description
m2
5767 Lot 26 DP 58196 and being the land comprised and described in Computer Freehold
Register WN29C/410.
Dated at Wellington this 5th day of February 2015.
K. McPHAIL, for the Minister for Land Information.
(LINZ CPC/2006/11299)
2015-ln889
Land Acquired for Road—State Highway 60, Takaka–Collingwood Highway,
Tasman District
Pursuant to section 20(1) of the Public Works Act 1981, and to a delegation from the Minister for Land
Information, Jemma Cooper, Land Information New Zealand, declares that, pursuant to agreements to that effect
having been entered into, the land described in the Schedule to this notice is acquired for road and shall vest in
the Crown on the date of publication of this notice in the New Zealand Gazette .
Nelson Land District—Tasman District
Schedule
Area
ha
Description
86
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Area
ha
Description
0.7360 Part Lot 2 DP 471228; shown as Section 2 on SO 477781; (part Computer Freehold Register
639011).
Dated at Wellington this 12th day of February 2015.
J. COOPER, for the Minister for Land Information.
(LINZ CPC/2013/17210)
2015-ln897
Notice of Intention to Take Land for Road and the Functioning Indirectly of a
Road—Huntly Section of the Waikato Expressway, Waikato District
Notice is hereby given that the Minister for Land Information proposes to take under the Public Works Act 1981
the land described in the Schedules hereto (“the land”).
The land is required for the Huntly Section of the Waikato Expressway. The land described in the First Schedule is
required for road. The land described in the Second Schedule is required for the functioning indirectly of a road
(segregation strip) to prevent legal access to the Waikato Expressway once constructed.
The Waikato Expressway will provide a continuous four-laned carriageway between the Bombay Hills and south of
Cambridge.
The owner(s) of the land and those persons with a registered interest in it have been served with notice of the
Minister for Land Information’s intention to take the land and advised of their right to object.
Any other person having the right to object may send a written objection to the Registrar, Environment Court,
Level 2, 41 Federal Street, Auckland 1010, or by post to PO Box 7147 or DX CX10086, Auckland, within 20 working
days after the date of publication of this notice.
If any objection is made in accordance with this notice, a public hearing will be held with the right of the objector
to appear and be heard personally unless the objector otherwise requires, and each objector will be informed of
the time and place of the hearing.
Any person requiring further information in respect of this advice should contact Sam Williams, The Property
Group Limited, 150 Grantham Street, PO Box 123, Hamilton 3240. Telephone: (07) 838 6251.
South Auckland Land District—Waikato District
First Schedule
Area
ha
Description
7.3798 Part Allotment 834 Taupiri Parish (part Computer Freehold Register SA37D/838); shown as
Section 65 on SO 482553.
Second Schedule
Area
ha
Description
0.0077 Part Allotment 834 Taupiri Parish (part Computer Freehold Register SA37D/838); shown as
Section 64 on SO 482553.
0.0025 Part Allotment 834 Taupiri Parish (part Computer Freehold Register SA37D/838); shown as
Section 66 on SO 482553.
The land is located at 200C Rayner Road, Huntly.
Dated at Wellington this 10th day of February 2015.
Hon LOUISE UPSTON, Minister for Land Information.
2015-ln901
87
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Notice of Intention to Take Land for Road and the Functioning Indirectly of a
Road—Huntly Section of the Waikato Expressway, Waikato District
Notice is hereby given that the Minister for Land Information proposes to take under the Public Works Act 1981
the land described in the Schedules hereto (“the land”).
The land is required for the Huntly Section of the Waikato Expressway. The land described in the First Schedule is
required for road. The land described in the Second Schedule is required for the functioning indirectly of a road
(segregation strip) to prevent legal access to the Waikato Expressway once constructed.
The Waikato Expressway will provide a continuous four-laned carriageway between the Bombay Hills and south of
Cambridge.
The owners of the land and those persons with a registered interest in it have been served with notice of the
Minister for Land Information’s intention to take the land and advised of their right to object.
Any other person having the right to object may send a written objection to the Registrar, Environment Court,
Level 2, 41 Federal Street, Auckland 1010, or by post to PO Box 7147 or DX CX10086, Auckland, within 20 working
days after the date of publication of this notice.
If any objection is made in accordance with this notice, a public hearing will be held with the right of the objector
to appear and be heard personally unless the objector otherwise requires, and each objector will be informed of
the time and place of the hearing.
Any person requiring further information in respect of this advice should contact Sam Williams, The Property
Group Limited, 150 Grantham Street, PO Box 123, Hamilton 3240. Telephone: (07) 838 6251.
South Auckland Land District—Waikato District
First Schedule
Area
ha
Description
9.9436 Part Allotment 835 Parish of Taupiri (part Computer Freehold Register SA33D/515); shown
as Section 57 on SO 482553.
2.3203 Part Lot 13 DP 20685 (part Computer Freehold Register SA30D/619); shown as Section 60 on
SO 482553.
Second Schedule
Area
ha
Description
0.0099 Part Allotment 835 Parish of Taupiri (part Computer Freehold Register SA33D/515); shown
as Section 56 on SO 482553.
0.0022 Part Allotment 835 Parish of Taupiri (part Computer Freehold Register SA33D/515); shown
as Section 58 on SO 482553.
0.0081 Part Lot 13 DP 20685 (part Computer Freehold Register SA30D/619); shown as Section 61 on
SO 482553.
The land is located at 222 Rayner Road, Huntly.
Dated at Wellington this 10th day of February 2015.
Hon LOUISE UPSTON, Minister for Land Information.
2015-ln902
Land Set Apart for State Housing Purposes—Carrs Road, Christchurch City
Pursuant to section 52(1)(d) of the Public Works Act 1981, and to a delegation from the Minister for Land
Information, Kerry McPhail, Land Information New Zealand, declares that the land described in the Schedule to
this notice is set apart for state housing purposes and shall remain vested in the Crown on the date of publication
hereof in the New Zealand Gazette .
88
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Canterbury Land District—Christchurch City
Schedule
Area
ha
Description
3.0646 Section 7 SO 461069 (Computer Freehold Register 629082).
Dated at Wellington this 10th day of February 2015.
K. McPHAIL, for the Minister for Land Information.
(LINZ CPC/2011/16346)
2015-ln909
Land Set Apart for State Housing Purposes—Awatea Road, Christchurch City
Pursuant to section 52(1)(d) of the Public Works Act 1981, and to a delegation from the Minister for Land
Information, Kerry McPhail, Land Information New Zealand, declares that the land described in the Schedule to
this notice is set apart for state housing purposes and shall remain vested in the Crown on the date of publication
hereof in the New Zealand Gazette .
Canterbury Land District—Christchurch City
Schedule
Area
ha
Description
2.9547 Section 2 SO 461069 (Computer Freehold Register 627983).
Dated at Wellington this 10th day of February 2015.
K. McPHAIL, for the Minister for Land Information.
(LINZ CPC/2011/16346)
2015-ln910
Land Set Apart for State Housing Purposes—Wigram Road, Christchurch City
Pursuant to section 52(1)(d) of the Public Works Act 1981, and to a delegation from the Minister for Land
Information, Kerry McPhail, Land Information New Zealand, declares that the land described in the Schedule to
this notice is set apart for state housing purposes and shall remain vested in the Crown on the date of publication
hereof in the New Zealand Gazette .
Canterbury Land District—Christchurch City
Schedule
Area
ha
Description
5.4436 Section 4 SO 461069 (Computer Freehold Register 627984).
Dated at Wellington this 10th day of February 2015.
K. McPHAIL, for the Minister for Land Information.
(LINZ CPC/2011/16346)
2015-ln911
Land Declared Road and Road to be Stopped and Amalgamated—
Riwaka–Kaiteriteri Road, Tasman District
Pursuant to the Public Works Act 1981, and to a delegation from the Minister for Land Information, Kerry McPhail,
89
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Land Information New Zealand:
a. Pursuant to section 114, declares the land described in the First Schedule to this notice to be road and shall
vest in the Tasman District Council on the date of publication hereof in the New Zealand Gazette.
b. Pursuant to sections 116 and 117, declares the portion of road adjoining or passing through the land
described in the Second Schedule to this notice to be stopped and, pursuant to section 120(3), shall be
amalgamated with the land in Computer Freehold Register 207943 (limited as to parcels) subject to Mortgage
396802.2.
Nelson Land District—Tasman District
First Schedule
Land Declared Road
Area
ha
Description
0.2492 Part Lot 2 DP 350770; shown as Section 3 on SO 480787 (part Computer Freehold Register
207943).
0.0153 Part Lot 1 DP 350770; shown as Section 4 on SO 480787 (part Computer Freehold Register
207942).
0.1970 Part Section XIX Motueka District; shown as Section 5 on SO 480787 (part Computer
Freehold Register 207943).
0.0554 Part Lot 2 DP 350770; shown as Section 6 on SO 480787 (part Computer Freehold Register
207943).
0.0252 Part Section XIX Motueka District; shown as Section 7 on SO 480787 (part Computer
Freehold Register 207943).
Second Schedule
Road to be Stopped and Amalgamated
Area
ha
Description
0.0890 Part Section XIX Motueka District; shown as Section 2 on SO 480787.
Dated at Wellington this 13th day of February 2015.
K. McPHAIL, for the Minister for Land Information.
(LINZ CPC/2005/10754)
2015-ln915
Land Acquired as Historic Reserve—Riwaka–Kaiteriteri Road, Tasman District
Pursuant to section 20 of the Public Works Act 1981, and to a delegation from the Minister for Land Information,
Kerry McPhail, Land Information New Zealand, declares that, pursuant to an agreement to that effect having been
entered into, the land described in the Schedule to this notice is acquired as a historic reserve and shall vest in
the Tasman District Council on the date of publication hereof in the New Zealand Gazette .
Nelson Land District—Tasman District
Schedule
Area
ha
Description
0.2645 Part Lot 2 DP 350770; shown as Section 8 on SO 480787 (part Computer Freehold Register
207943).
Dated at Wellington this 13th day of February 2015.
90
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
K. McPHAIL, for the Minister for Land Information.
(LINZ CPC/2005/10754)
2015-ln916
Land Acquired for Road—269, 271, 273, 1/275, 2/275, 281, 300, 1/302, 2/302,
306, 1/308 and 2/308 Te Atatu Road, and 82 Jaemont Avenue, Te Atatu South,
Auckland
Pursuant to section 20 of the Public Works Act 1981, and to a delegation from the Minister for Land Information,
Kerry McPhail, Land Information New Zealand, declares that, an agreement to that effect having been entered
into, the land described in the Schedule to this notice is hereby acquired for road and shall vest in the Auckland
Council on the date of publication hereof in the New Zealand Gazette.
North Auckland Land District—Auckland
Schedule
Area
Description
m2
75 Part Lot 1 DP 56472; shown as Section 1 on SO 454993 (part Composite Computer Registers
NA64C/665 and NA68B/119).
52 Part Lot 7 DP 42843; shown as Section 3 on SO 454993 (part Composite Computer Registers
NA29D/1122 and NA129A/13).
52 Part Lot 8 DP 42843; shown as Section 5 on SO 454993 (part Computer Freehold Register
NA1354/87).
52 Part Lot 9 DP 42843; shown as Section 7 on SO 454993 (part Computer Freehold Register
NA1818/94).
34 Part Lot 10 DP 42843; shown as Section 9 on SO 454993 (part Computer Freehold Register
NA1565/81).
54 Part Lot 1 DP 39366; shown as Section 11 on SO 454993 (part Computer Freehold Register
NA1118/239).
54 Part Lot 3 DP 39366; shown as Section 15 on SO 454993 (part Composite Computer Registers
NA75D/246 and NA82A/117).
54 Part Lot 4 DP 39366; shown as Section 17 on SO 454993 (part Computer Freehold Register
NA1119/103).
53 Part Lot 2 DP 45391; shown as Section 19 on SO 454993 (part Composite Computer Registers
NA27A/1194 and NA27A/1195).
Dated at Wellington this 13th day of February 2015.
K. McPHAIL, for the Minister for Land Information.
(LINZ CPC/2005/10974)
2015-ln917
Land Declared Road—Transmission Gully Project, Tremewan Street, Linden,
Wellington
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, pursuant to section 88(2) of the Government Roading Powers Act 1989, becomes road, limited access
road and State highway and shall vest in the Crown on the date of publication hereof in the New Zealand Gazette .
Wellington Land District—Wellington City
91
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
Schedule
Land Declared Road
Area
Description
m2
2848
Part Lot 1 DP 7001 (Part Computer Freehold Register WN6A/1049).
Dated at Wellington this 13th day of February 2015.
K. McPHAIL, for the Minister for Land Information.
(LINZ CPC/2014/17620)
2015-ln930
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,
Trevor Knowles, 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
9 Part Lot 2 DP 32953 (part Computer Freehold Register NA853/295); shown as Section 23 on
SO 479557.
16 Part Lot 3 DP 32953 (part Computer Freehold Register NA853/297); shown as Section 25 on
SO 479557.
33 Part Lot 1 DP 42051 (part Computer Freehold Register NA1562/11); shown as Section 27 on
SO 479557.
Dated at Wellington this 16th day of February 2015.
T. KNOWLES, for the Minister for Land Information.
(LINZ CPC/2009/13813, CPC/2009/13812 and CPC/2009/13811)
2015-ln972
Land Declared Road—State Highway 1, Whangarei, Whangarei District
Pursuant to section 114 of the Public Works Act 1981, and to a delegation from the Minister for Land Information,
Trevor Knowles, 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
62 Part Lot 20 DP 21842 (part Composite Computer Registers NA87D/811 and NA87D/812);
shown as Section 13 on SO 479557.
Dated at Wellington this 16th day of February 2015.
92
NEW ZEALAND GAZETTE, No. 16 — 19 FEBRUARY 2015
T. KNOWLES, for the Minister for Land Information.
(LINZ CPC/2009/13820 and CPC/2009/14547)
2015-ln973
Land Declared Road—Main North Road and Pegasus Boulevard Intersection,
Christchurch
Pursuant to section 114 of the Public Works Act 1981, and to a delegation from the Minister for Land Information,
Jessica Enoka, Land Information New Zealand, declares the land described in the Schedule to this notice to be
road which, pursuant to section 88(2) of the Government Roading Powers Act 1989, becomes road, limited access
road and State highway and shall vest in the Crown on the date of publication hereof in the New Zealand Gazette .
Canterbury Land District—Christchurch City
Schedule
Land Declared Road
Area
Description
m2
1985 Lot 1 DP 327014 (Computer Freehold Register 109779).
Dated at Wellington this 16th day of February 2015.
J. ENOKA, for the Minister for Land Information.
(LINZ CPC/2015/18151)
2015-ln998
Land Declared No Longer Required for Education Purposes
Pursuant to section 70A of the Education Act 1989, and pursuant to an authority delegated to me, I, Jerome
Sheppard, Group Manager Service Delivery, Ministry of Education, Wellington, hereby give the following notice.
No t ice
1. The land described in the Schedule to this notice is no longer required for education purposes.
2. This notice shall come into force on 19 February 2015.
Schedule
Area
ha
Description
0.0200 Part Lot 101 DP 407806 (part Computer Freehold Register 427519, Wellington Land District).
more or less
(subject to survey)
Dated at Wellington this 18th day of February 2015.
JEROME SHEPPARD, Group Manager Service Delivery, Ministry of Education.
2015-ln1002
PUBLISHED BY THE
DEPARTMENT OF INTERNAL AFFAIRS
PRINTED BY BLUE STAR GROUP
ISSN 0111-5650 (PRINT)
ISSN 1177-8415 (ONLINE)