✨ Company Notices
26 MARCH
THE NEW ZEALAND GAZETTE
825
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Alexander’s Apparel (Hastings) Limited” has changed its name to “Halston Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1980/36.
Dated at Napier this 9th day of March 1981.
B. L. TAYLOR, Assistant Registrar of Companies.
1258
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Property Access Limited” has changed its name to “Access Data (Bay of Plenty) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1979/86.
Dated at Napier this 10th day of March 1981.
B. L. TAYLOR, Assistant Registrar of Companies.
1257
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rauureka Orchards Limited” has changed its name to “Emmerson Transport Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1968/89.
Dated at Napier this 3rd day of February 1981.
B. L. TAYLOR, Assistant Registrar of Companies.
1256
IN the matter of the Companies Act 1955, and in the matter of DOUGLAS FOOTWEAR CO. LTD. (in liquidation):
NOTICE is hereby given that at the sitting of the High Court to be held on Wednesday, the 1st day of April 1981, I, the undersigned liquidator of Douglas Footwear Co. Ltd. (in liquidation), intend to apply for the following orders:
-
My release from the administration of the property of the Company, pursuant to section 246 (1) of the Companies Act 1955.
-
The dissolution of the company pursuant to section 267 (1) of the Companies Act 1955.
-
That the books and papers of the company may be disposed of by the liquidator as directed by the Court, pursuant to section 328 (1) (a) of the Companies Act 1955.
Dated at Christchurch this 16th day of March 1981.
S. B. ASHTON, Liquidator.
Care of Ashton, Wheelans and Hegan, Chartered Accountants, 127 Armagh Street, Christchurch.
1165
THE LONDON ASSURANCE
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
NOTICE is given pursuant to section 405 of the Companies Act 1955, that The London Assurance, a company incorporated in England and having its principal place of business in New Zealand at Wellington, intends to cease to have a place of business in New Zealand on the expiration of three (3) months from the date of first publication of this notice. The business carried on in New Zealand by the said The London Assurance will continue to be carried on in New Zealand by Sun Alliance Insurance Ltd. whose registered office is at 149-151 Featherston Street, Wellington.
Dated at Wellington this 17th day of March 1981.
The London Assurance, by its Solicitors:
BELL GULLY AND CO.
NOTE—This is the first publication of this notice.
1156
SUN INSURANCE OFFICE LTD.
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
NOTICE is given pursuant to section 405 of the Companies Act 1955, that the Sun Insurance Office Ltd., a company duly incorporated in England and having its principal place of business in New Zealand at Wellington, intends to cease to have a place of business in New Zealand on the expiration of three (3) months from the date of first publication of this notice. The business carried on in New Zealand by the said Sun Insurance Office Ltd. will continue to be carried on in New Zealand by Sun Alliance Insurance Ltd. whose registered office is at 149-151 Featherston Street, Wellington.
Dated at Wellington this 17th day of March 1981.
Sun Insurance Office Ltd., by its Solicitors:
BELL GULLY AND CO.
NOTE—This is the first publication of this notice.
1158
HILLCREST FLATS LTD.
IN VOLUNTARY LIQUIDATION
Members’ Voluntary Winding Up
Notice Calling Final Meeting
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Chapman Tripp, 1 Grey Street, Wellington, on Monday, the 13th day of April 1981, 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. Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 20th day of March 1981.
G. E. BENTLEY, Liquidator.
1235
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Cranco Manufacturing Ltd. (in liquidation).
Address of Registered Office: Formerly 2 Grey Street, Rotorua. Now care of Official Assignee, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 174/80.
Date of Order: 17 March 1981.
A. DIBLEY,
Official Assignee, Provisional Liquidator.
16-20 Clarence Street, Hamilton.
1160
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Jeffery Construction Ltd. (in liquidation).
Address of Registered Office: Formerly 24 Wharf Street, Tauranga, and then 40 Courtney Road, Tauranga. Now care of Official Assignee, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 219/80.
Date of Order: 17 March 1981.
A. DIBLEY,
Official Assignee, Provisional Liquidator.
16-20 Clarence Street, Hamilton.
1161
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: John’s Model Shop Ltd. (in liquidation).
Address of Registered Office: Formerly Bank of New Zealand Building, Wharf Street, Tauranga. Now care of Official Assignee, Hamilton.
Registry of High Court: Rotorua.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 34
NZLII —
NZ Gazette 1981, No 34
✨ LLM interpretation of page content
🏭 Change of Company Name: Alexander’s Apparel (Hastings) Limited to Halston Holdings Limited
🏭 Trade, Customs & Industry9 March 1981
Company name change, Alexander’s Apparel (Hastings) Limited, Halston Holdings Limited
- B. L. Taylor, Assistant Registrar of Companies
🏭 Change of Company Name: Property Access Limited to Access Data (Bay of Plenty) Limited
🏭 Trade, Customs & Industry10 March 1981
Company name change, Property Access Limited, Access Data (Bay of Plenty) Limited
- B. L. Taylor, Assistant Registrar of Companies
🏭 Change of Company Name: Rauureka Orchards Limited to Emmerson Transport Limited
🏭 Trade, Customs & Industry3 February 1981
Company name change, Rauureka Orchards Limited, Emmerson Transport Limited
- B. L. Taylor, Assistant Registrar of Companies
🏭 Liquidation of Douglas Footwear Co. Ltd. (in liquidation)
🏭 Trade, Customs & Industry16 March 1981
Liquidation, Douglas Footwear Co. Ltd., High Court
- S. B. Ashton, Liquidator
🏭 The London Assurance Ceasing Business in New Zealand
🏭 Trade, Customs & Industry17 March 1981
Company cessation, The London Assurance, Sun Alliance Insurance Ltd.
- Bell Gully and Co., Solicitors
🏭 Sun Insurance Office Ltd. Ceasing Business in New Zealand
🏭 Trade, Customs & Industry17 March 1981
Company cessation, Sun Insurance Office Ltd., Sun Alliance Insurance Ltd.
- Bell Gully and Co., Solicitors
🏭 Final Meeting of Hillcrest Flats Ltd. in Voluntary Liquidation
🏭 Trade, Customs & Industry20 March 1981
Voluntary liquidation, Hillcrest Flats Ltd., Final meeting
- G. E. Bentley, Liquidator
🏭 Winding-Up Order for Cranco Manufacturing Ltd. (in liquidation)
🏭 Trade, Customs & Industry17 March 1981
Winding-up order, Cranco Manufacturing Ltd.
- A. Dibley, Official Assignee, Provisional Liquidator
🏭 Winding-Up Order for Jeffery Construction Ltd. (in liquidation)
🏭 Trade, Customs & Industry17 March 1981
Winding-up order, Jeffery Construction Ltd.
- A. Dibley, Official Assignee, Provisional Liquidator
🏭 Winding-Up Order for John’s Model Shop Ltd. (in liquidation)
🏭 Trade, Customs & Industry17 March 1981
Winding-up order, John’s Model Shop Ltd.
- A. Dibley, Official Assignee, Provisional Liquidator