Company Notices




3848

THE NEW ZEALAND GAZETTE

No. 151

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Highgate Wine Supplies Limited” has changed its name to “Grapevine Wines Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1978/39.

Dated at Dunedin this 20th day of November, 1981.

R. C. MACKEY, Assistant Registrar of Companies.

5384

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Goultier Vineyards Limited” has changed its name to “Redwood Cellars Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. (NL. 1971/42).

Dated at Nelson this 3rd day of December 1981.

J. W. H. MASLIN, District Registrar of Companies.

5306

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tasman Forests Limited” has changed its name to “Moutere Forests Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. (NL. 1966/13).

Dated at Nelson this 3rd day of December 1981.

J. W. H. MASLIN, District Registrar of Companies.

5307

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kenza Lodge Limited” has changed its name to “Nikell Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1957/289.

Dated at Auckland this 2nd day of December 1981.

A. C. V. NELSON, Assistant Registrar of Companies.

5351

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Anderson’s Stationery and Toys Limited” has changed its name to “Anderson Engravers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/2324.

Dated at Auckland this 23rd day of November 1981.

A. C. V. NELSON, Assistant Registrar of Companies.

5352

TAKE notice that KING COUNTRY TOURS (N.Z.) LTD., a duly incorporated company having its registered office at Miriama Street, Taumarunui and registered at Hamilton under No. HN. 1974/432 proposes to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company and further take notice that unless written objection is made to the Registrar within 30 days of the date hereof the Registrar may dissolve the company.

King Country Tours (N.Z.) Ltd., by their Solicitors and duly authorised agents Messrs Menefy Tapp and Co., Miriama Street, Taumarunui.

R. W. ADAMS.

5287

NOTICE OF DIVIDEND

Name of Company: Jas. E. Thomas Ltd. (in liquidation).

Address of Registered Office: Care of 137–139 Hereford Street, Christchurch.

Amount Per Dollar: 89.26c. first and final dividend.

Payable: 21 December 1981, at Christchurch.

AGER, RILEY AND COCKS, Chartered Accountants.

5282

THE COMPANIES ACT 1955

PURSUANT to Section 335 (a), the members of C. and M. Hutton Ltd., a company registered with the Registrar of Companies at Hamilton, No. 1955/278, have resolved that as the company has ceased to operate and has discharged all its debts and liabilities (other than those owed to its members), that I should apply to the Registrar of Companies for a declaration of dissolution of the company. Any objection must be made in writing to the Registrar within 30 days of this notice.

G. E. BLAKE, Liquidator.

5181

THE COMPANIES ACT 1955

PURSUANT to Section 335 (a), the members of Danby’s Shoe Store Ltd., a company registered with the Registrar of Companies at Hamilton, No. 1951/276, have resolved that as the company has ceased to operate and has discharged all its debts and liabilities (other than those owed to its members), that I should apply to the Registrar of Companies for a declaration of dissolution of the company. Any objection must be made in writing to the Registrar within 30 days of this notice.

G. E. BLAKE, Liquidator.

5182

THE VALLANCE PROPERTIES LTD.

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 propose to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 24 December 1981 (the date this notice was posted in accordance with section 335A (3) (b) Companies Act), the Registrar may dissolve the company.

Dated this 11th day of December 1981.

D. W. BULL, Secretary.

5331

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of ANSTICES MOTORS LTD. (in voluntary liquidation):

NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the company will be held in the offices of Truman and Buckle, 154 Hardy Street, Nelson, on Friday 8th January, 1982 at 2 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and to receive any explanation thereof by the liquidator.

Dated this 9th day of December 1981.

P. C. BUCKLE, Liquidator.

5304

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of LAKE VALLEY FARMS LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above company will be held at the offices of McCulloch Menzies, Chartered Accountants, 120 Queen Street East, Hastings, on Monday, the 25th day of January 1982, at 10 o’clock in the forenoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Further business:

To consider and if thought fit to pass the following resolution as an extraordinary resolution namely:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 151


NZLII PDF NZ Gazette 1981, No 151





✨ LLM interpretation of page content

🏭 Change of Company Name - Highgate Wine Supplies Limited

🏭 Trade, Customs & Industry
20 November 1981
Company name change, Highgate Wine Supplies Limited, Grapevine Wines Limited, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies

🏭 Change of Company Name - Goultier Vineyards Limited

🏭 Trade, Customs & Industry
3 December 1981
Company name change, Goultier Vineyards Limited, Redwood Cellars Limited, Nelson
  • J. W. H. Maslin, District Registrar of Companies

🏭 Change of Company Name - Tasman Forests Limited

🏭 Trade, Customs & Industry
3 December 1981
Company name change, Tasman Forests Limited, Moutere Forests Limited, Nelson
  • J. W. H. Maslin, District Registrar of Companies

🏭 Change of Company Name - Kenza Lodge Limited

🏭 Trade, Customs & Industry
2 December 1981
Company name change, Kenza Lodge Limited, Nikell Holdings Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Change of Company Name - Anderson’s Stationery and Toys Limited

🏭 Trade, Customs & Industry
23 November 1981
Company name change, Anderson’s Stationery and Toys Limited, Anderson Engravers Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Notice of Intention to Dissolve - King Country Tours (N.Z.) Ltd.

🏭 Trade, Customs & Industry
Company dissolution, King Country Tours (N.Z.) Ltd., Taumarunui
  • R. W. Adams, Solicitor

🏭 Notice of Dividend - Jas. E. Thomas Ltd.

🏭 Trade, Customs & Industry
Dividend, Jas. E. Thomas Ltd., Christchurch
  • Ager, Riley and Cocks, Chartered Accountants

🏭 Notice of Intention to Dissolve - C. and M. Hutton Ltd.

🏭 Trade, Customs & Industry
Company dissolution, C. and M. Hutton Ltd., Hamilton
  • G. E. Blake, Liquidator

🏭 Notice of Intention to Dissolve - Danby’s Shoe Store Ltd.

🏭 Trade, Customs & Industry
Company dissolution, Danby’s Shoe Store Ltd., Hamilton
  • G. E. Blake, Liquidator

🏭 Notice of Intention to Dissolve - The Vallance Properties Ltd.

🏭 Trade, Customs & Industry
11 December 1981
Company dissolution, The Vallance Properties Ltd., Auckland
  • D. W. Bull, Secretary

🏭 Notice of Final Meeting - Anstices Motors Ltd.

🏭 Trade, Customs & Industry
9 December 1981
Final meeting, Anstices Motors Ltd., Nelson
  • P. C. Buckle, Liquidator

🏭 Notice of Final Meeting - Lake Valley Farms Ltd.

🏭 Trade, Customs & Industry
Final meeting, Lake Valley Farms Ltd., Hastings
  • McCulloch Menzies, Chartered Accountants