✨ Company Notices
3026
THE NEW ZEALAND GAZETTE
No. 127
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Herron Carpet Planners Limited” has changed its name to “Northern Paints & Wallpapers (1981) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1964/1063.
Dated at Wellington this 21st day of October 1981.
M. MANAWATU, Assistant Registrar of Companies.
4499
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Scott & Alger Limited” has changed its name to “Richard Algar Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/867.
Dated at Wellington this 16th day of October 1981.
M. MANAWATU, Assistant Registrar of Companies.
4500
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mark Lane Menswear Limited” has changed its name to “Christian Living Book and Record Centre Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. NL. 1973/97.
Dated at Nelson this 16th day of October 1981.
J. W. H. MASLIN, District Registrar of Companies.
4521
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Morey Oil International Limited” has changed its name to “Morey Oil (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/1918.
Dated at Auckland this 16th day of October 1981.
A. G. O’BYRNE, Assistant Registrar of Companies.
4510
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pryda Company (NZ) Limited” has changed its name to “Pryda Malaysia Limited” and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/1820.
Dated at Auckland this 16th day of October 1981.
G. PULLAR, Assistant Registrar of Companies.
4508
IN the matter of the Companies Act 1955, and in the matter of SUPERIOR BINDERS LTD.:
At an extraordinary general meeting of the members of the above-named company, duly convened, and held at the registered office of the company, 15 Captain Springs Road, Te Papapa, on Monday, the 19th day of October, 1981, the following extraordinary resolution was duly passed:
That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.
At the said meeting, Wayne Robert Adsett, of Auckland, chartered accountant, was appointed liquidator for the purposes of such winding up. Dated this 19th day of October 1981.
WAYNE R. ADSETT, Liquidator.
Sixth Floor, Mainline Building, 58 Symonds Street, Auckland.
P.O. Box 37207, Parnell.
4457
NOTICE OF FINAL MEETING
Pursuant to Section 281 (2)
IN the matter of the Companies Act 1955, and in the matter of HIGHWAY MOTOR ENGINEERS LTD. (in liquidation):
NOTICE is hereby given of the final meeting of the company to be held at its registered office, Main Road, Katikati, on 9 November 1981 at 2 p.m. to:
(1) Receive the accounts of the liquidator showing how the winding up has been conducted and the property of the company disposed of.
(2) Pass the following extraordinary resolution—
That the company’s books and papers and those of the liquidator be held by the office of P. J. G. Benson, chartered accountant, for 5 years from dissolution of the company and then destroyed.
P. J. G. BENSON, Liquidator.
4481
No. of Company: HN. 1965/153.
THE COMPANIES ACT 1955
Pursuant to Section 335A
Name of Company: Cafe Monaco (1965) Ltd.
I, Dorothy Baird Donnelly of Rangitaiki, R.D. Taupo, secretary of Cafe Monaco (1965) Ltd. hereby gives notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies, Hamilton, for a declaration of dissolution of the company and that unless written objection is made to the Registrar of Companies, Hamilton within 30 days of the date this notice is published, the Registrar may dissolve the company.
D. B. DONNELLY, Secretary.
Care of P.O. Box 825, Taupo.
4529
No. of Company: HN. 1966/55
THE COMPANIES ACT 1955
Pursuant to Section 335A
Name of Company: D. B. Donnelly Ltd.
I, Dorothy Baird Donnelly of Rangitaiki, R.D. Taupo, secretary of D. B. Donnelly Ltd., hereby gives notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies, Hamilton for a declaration of dissolution of the company and that unless written objection is made to the Registrar of Companies, Hamilton within 30 days of the date this notice is published, the Registrar may dissolve the company.
D. B. DONNELLY, Secretary.
Care of P.O. Box 825, Taupo.
4530
IN the matter of the Companies Act 1955, and in the matter of HI-WAY SERVICES LTD.:
NOTICE is hereby given that I propose to apply to the Registrar for a declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days of the date of this notice the Registrar may dissolve the company.
Dated this 30th day of September 1981.
A. V. ELLISON, Secretary.
4471
VALWIN FARMS LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION
OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Ivan George Elder, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.
Dated this 21st day of October 1981.
I. G. ELDER, Applicant.
4488
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 127
NZLII —
NZ Gazette 1981, No 127
✨ LLM interpretation of page content
🏭 Change of name for Herron Carpet Planners Limited to Northern Paints & Wallpapers (1981) Limited
🏭 Trade, Customs & Industry21 October 1981
Company name change, Herron Carpet Planners Limited, Northern Paints & Wallpapers (1981) Limited
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of name for Scott & Alger Limited to Richard Algar Limited
🏭 Trade, Customs & Industry16 October 1981
Company name change, Scott & Alger Limited, Richard Algar Limited
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of name for Mark Lane Menswear Limited to Christian Living Book and Record Centre Limited
🏭 Trade, Customs & Industry16 October 1981
Company name change, Mark Lane Menswear Limited, Christian Living Book and Record Centre Limited
- J. W. H. Maslin, District Registrar of Companies
🏭 Change of name for Morey Oil International Limited to Morey Oil (New Zealand) Limited
🏭 Trade, Customs & Industry16 October 1981
Company name change, Morey Oil International Limited, Morey Oil (New Zealand) Limited
- A. G. O’Byrne, Assistant Registrar of Companies
🏭 Change of name for Pryda Company (NZ) Limited to Pryda Malaysia Limited
🏭 Trade, Customs & Industry16 October 1981
Company name change, Pryda Company (NZ) Limited, Pryda Malaysia Limited
- G. Pullar, Assistant Registrar of Companies
🏭 Voluntary winding up of Superior Binders Ltd.
🏭 Trade, Customs & Industry19 October 1981
Voluntary winding up, Superior Binders Ltd., Liquidation
- Wayne Robert Adsett, Appointed liquidator
- Wayne R. Adsett, Liquidator
🏭 Final meeting of Highway Motor Engineers Ltd. (in liquidation)
🏭 Trade, Customs & Industry9 November 1981
Final meeting, Highway Motor Engineers Ltd., Liquidation
- P. J. G. Benson, Liquidator
🏭 Notice of intention to apply for dissolution of Cafe Monaco (1965) Ltd.
🏭 Trade, Customs & IndustryDissolution, Cafe Monaco (1965) Ltd.
- Dorothy Baird Donnelly, Secretary
🏭 Notice of intention to apply for dissolution of D. B. Donnelly Ltd.
🏭 Trade, Customs & IndustryDissolution, D. B. Donnelly Ltd.
- Dorothy Baird Donnelly, Secretary
🏭 Notice of intention to apply for dissolution of Hi-Way Services Ltd.
🏭 Trade, Customs & Industry30 September 1981
Dissolution, Hi-Way Services Ltd.
- A. V. Ellison, Secretary
🏭 Notice of intention to apply for dissolution of Valwin Farms Ltd.
🏭 Trade, Customs & Industry21 October 1981
Dissolution, Valwin Farms Ltd.
- Ivan George Elder, Applicant