Company Notices




19 NOVEMBER
THE NEW ZEALAND GAZETTE
3261

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Partridge and Savage (Cuba Street) Limited” has changed its name to “Partridge Jewellers (Cuba Street) Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1969/1217.

Dated at Wellington this 12th day of November 1981.

M. MANAWATU, Assistant Registrar of Companies.

4827

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Mundell and Stewart Limited” has changed its name to “2001 Wetsuits Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/30.

Dated at Auckland this 2nd day of November 1981.

A. G. O’BYRNE, Assistant Registrar of Companies.

4834

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Herkt & Martella Ltd” has changed its name to “Herkt Home Appliances Ltd”, and that the new name was this day entered on my Register of Companies in place of the former name. BM 1974/13.

Dated at Blenheim this 11th day of November 1981.

W. G. PELLETT, Assistant Registrar of Companies.

4888

WANGANUI BOTTLE EXCHANGE LTD.
IN VOLUNTARY LIQUIDATION
A general meeting of the company will be held in V. T. Bennett’s office, 66 Ingestre Street, Wanganui on Tuesday, 8 December 1981 at 2 p.m.

Business:

  1. To receive a final statement of accounts.

  2. To approve of the final winding up of the company and the submission of the necessary returns to the Registrar of Companies.

V. T. BENNETT, Liquidator.

4801

OTEMATATA RENTALS LIMITED
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A, Companies Act 1955
Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Anthony John Brady, 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 12th day of November 1981.

A. J. BRADY, Applicant.

4860

IN the matter of the Companies Act 1955, and in the matter of NORTHERN MOTOR BUS CO. LTD.:
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 16th day of November 1981, the following special resolution was passed by the company:

That the company be wound up voluntarily and that Ean Innes Brown of Whangarei, chartered accountant, be and is hereby appointed liquidator.

Dated this 16th day of November 1981.

E. I. BROWN, Liquidator.

4872

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF COMPANY
In the matter of the Companies Act 1955, and in the matter of DANDY DONUTS (NEW ZEALAND) LTD.:
I, Donald George Carpenter, secretary of the above-named company hereby give notice pursuant to section 335A (3) of the Companies Act 1955, that I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company and that unless written objection is made to the Registrar within 30 days of 13 November 1981 (being the date of posting of this notice to directors and members) the Registrar may dissolve the company.

Dated this 13th day of November 1981.

D. G. CARPENTER, Secretary.

4877

EAGLE CONTRACTING SERVICES LTD.
IN LIQUIDATION
Notice is hereby given that the final date for the filing of proof of debt will be 30 November 1981.

Address for filing same:
Eagle Contracting Services Ltd. (in liquidation), P.O. Box 310, New Plymouth.

N. O. CAVE, Liquidator.

4816

NOTICE OF FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of P. N. WHITE BUILDERS LTD. (in liquidation):
Notice is given pursuant to section 290 of the Companies Act 1955, that general meetings of the creditors/members of the company will be held at Hargreaves and Felton, 80 Chester Street, Christchurch, on 7 December 1981, at 2 p.m., for the purpose of:

(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of.

(b) Hearing any explanations that may be given by the liquidator.

(c) Approving that the books and records of the company be held for a period of 12 months and then destroyed.

Proxies for the meeting must be lodged at Hargreaves and Felton, P.O. Box 536, Christchurch, not later than 5 p.m., Friday, 4 December 1981.

G. W. CORBETT, Liquidator.

4810

THE COMPANIES ACT 1955
DECLARATION OF DISSOLUTION
Pursuant to Section 335A

Name of Company: INGLEWOOD DEVELOPMENTS LTD.
I, Henricus Marinus Daamen, of New Plymouth, director of Inglewood Developments Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the Company.

H. M. DAAMEN,
Director, Inglewood Developments Ltd.

Registered Office: 62 McLean Street (P.O. Box 210), Waitara.

16 November 1981.

4862

The Companies Act 1955
DEMAS SALES AND SERVICES LTD.
IN LIQUIDATION
Notice of Winding-Up Order and First Meetings of Creditors and Contributories

Name of Company: Demas Sales and Services Ltd. (in liquidation).

Address of Registered Office: Riverlea Road, Hamilton (formerly). Now care of Official Assignee, Hamilton.

Registry of High Court: Hamilton.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 137


NZLII PDF NZ Gazette 1981, No 137





✨ LLM interpretation of page content

🏭 Change of name for Partridge and Savage (Cuba Street) Limited

🏭 Trade, Customs & Industry
12 November 1981
Company name change, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of name for Mundell and Stewart Limited

🏭 Trade, Customs & Industry
2 November 1981
Company name change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name for Herkt & Martella Ltd

🏭 Trade, Customs & Industry
11 November 1981
Company name change, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 General meeting of Wanganui Bottle Exchange Ltd in liquidation

🏭 Trade, Customs & Industry
Liquidation, General meeting, Wanganui
  • V. T. Bennett, Liquidator

🏭 Notice of intention to dissolve Otematata Rentals Limited

🏭 Trade, Customs & Industry
12 November 1981
Company dissolution, Otematata Rentals Limited, Dunedin
  • Anthony John Brady, Applicant

🏭 Voluntary winding up of Northern Motor Bus Co. Ltd.

🏭 Trade, Customs & Industry
16 November 1981
Voluntary winding up, Whangarei
  • Ean Innes Brown, Liquidator

🏭 Notice of intention to dissolve Dandy Donuts (New Zealand) Ltd.

🏭 Trade, Customs & Industry
13 November 1981
Company dissolution, Dandy Donuts, Auckland
  • Donald George Carpenter, Secretary

🏭 Final date for filing proof of debt for Eagle Contracting Services Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proof of debt, New Plymouth
  • N. O. Cave, Liquidator

🏭 Notice of final meeting for P. N. White Builders Ltd. in liquidation

🏭 Trade, Customs & Industry
Final meeting, Liquidation, Christchurch
  • G. W. Corbett, Liquidator

🏭 Declaration of dissolution for Inglewood Developments Ltd.

🏭 Trade, Customs & Industry
16 November 1981
Company dissolution, Inglewood Developments Ltd., New Plymouth
  • Henricus Marinus Daamen, Director

🏭 Notice of winding-up order and first meetings for Demas Sales and Services Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Liquidation, Hamilton