Company Notices




7 MAY
THE NEW ZEALAND GAZETTE
1285

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brewer & Brewer Limited” has changed its name to “M. F. Brewer Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1932/182.

Dated at Wellington this 29th day of April 1981.

L. SHAW, Assistant Registrar of Companies.

1781

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mexted Motels Limited” has changed its name to “Camper Vans (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1963/551.

Dated at Wellington this 28th day of April 1981.

L. SHAW, Assistant Registrar of Companies.

1783

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ennis Callander Gault Nominees Limited” has changed its name to “Ennis Callander Collins Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1973/241.

Dated at Wellington this 29th day of April 1981.

L. SHAW, Assistant Registrar of Companies.

1784

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wellington Timber Products Limited” has changed its name to “Parapine Timber Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1969/1160.

Dated at Wellington this 24th day of April 1981.

L. SHAW, Assistant Registrar of Companies.

1782

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Serval Industries Limited” has changed its name to “Hcat-Seal Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1967/684.

Dated at Wellington this 23rd day of April 1981.

L. SHAW, Assistant Registrar of Companies.

1737

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Wainui-o-mata Transport Limited” has changed its name to “Wainuiomata Contracting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1944/104.

Dated at Wellington this 23rd day of April 1981.

L. SHAW, Assistant Registrar of Companies.

1738

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
TRAVELAND Pty. Ltd., a company incorporated under the laws of Australia in pursuance of the provisions of section 405 of the Companies Act 1955, hereby gives notice of its intention to cease to have a place of business in New Zealand as from the 19th day of March 1981.

Dated this 27th day of March 1981.

R. A. ARMSTRONG.

1763

NOTICE OF APPOINTMENT OF RECEIVER
TAKE notice that Marac Finance Ltd. and Marac Corporation Ltd., both duly incorporated companies having their respective registered offices at Auckland have on the 29th day of April 1981, appointed Peter William O’Connell of Rotorua, chartered accountant, as receiver of Mexican Cantina (Rotorua) Ltd., a duly incorporated company having its registered office at Rotorua. The offices of the said Peter William O’Connell are situated at the offices of Messrs Reeder Smith and Co., Chartered Accountants, Windsor Building, Erurua Street, Rotorua. The property in respect of which the said Peter William O’Connell has been appointed receiver consists of the stock, plant, chattels, vehicles, and other assets owned by Mexican Cantina (Rotorua) Ltd.

Dated at Rotorua this 29th day of April 1981.

Marac Finance Ltd. and Marac Corporation Ltd., by their duly authorised agent and manager:

J. BOULT.

1736

ALLIED ELECTRONICS LTD.
The Companies Act 1955—Notice of Appointment of Receiver Pursuant to Section 346 (1)

I, Grant Harvey Brookfield, with reference to Allied Electronics Ltd., hereby give notice that on the 27th day of April 1981, I appointed Frederick Nelson Watson and Gerald Stanley Rea, both chartered accountants, of Auckland, and managers of this company under the powers contained in an instrument being a debenture, dated the 14th day of March 1979.

Office of Receivers: Gilfillan Morris and Co., Chartered Accountants, Tenth Floor, National Mutual Centre, Shortland Street, Auckland.

Description of Property: Freehold and leasehold land, fixed plant, and machinery, patents, trade names, unpaid and uncalled capital, and goodwill and all other assets of the company.

G. H. BROOKFIELD.

1735

NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK
IN the matter of the Companies Act 1955, and in the matter of ONERAHI ELECTRICAL LTD.:

NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 29th day of April 1981, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Le Reine Lounge, Walton Street, Whangarei, on Tuesday, 12th day of May 1981, at 2 p.m.

Business:

Consideration of a statement of the position of the company’s affairs and list of creditors.

Nomination of liquidator.

Appointment of committee of inspection if thought fit.

Dated this 29th day of April 1981.

F. V. BREWIS, Director.

1779

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
Pursuant to Section 269

IN the matter of the Companies Act 1955, and in the matter of SLATER AND THOMPSON LTD.:

NOTICE is hereby given that by special resolution of shareholders passed by entry in the minute book, dated the 29th day of April 1981, it was resolved:

(a) That the company be wound up voluntarily.

(b) That Robert Victor Browne of Auckland, chartered accountant, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distribution of the assets.

Dated this 4th day of May 1981.

NOTE—A declaration of solvency has been filed.

R. V. BROWNE, Liquidator.

1810



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 55


NZLII PDF NZ Gazette 1981, No 55





✨ LLM interpretation of page content

🏭 Change of Name of Brewer & Brewer Limited

🏭 Trade, Customs & Industry
29 April 1981
Company name change, Wellington
  • M. F. Brewer, Company name change

  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Mexted Motels Limited

🏭 Trade, Customs & Industry
28 April 1981
Company name change, Wellington
  • Camper Vans (N.Z.) (Limited), Company name change

  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Ennis Callander Gault Nominees Limited

🏭 Trade, Customs & Industry
29 April 1981
Company name change, Wellington
  • Ennis Callander Collins Nominees (Limited), Company name change

  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Wellington Timber Products Limited

🏭 Trade, Customs & Industry
24 April 1981
Company name change, Wellington
  • Parapine Timber Products (Limited), Company name change

  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Serval Industries Limited

🏭 Trade, Customs & Industry
23 April 1981
Company name change, Wellington
  • Hcat-Seal (Limited), Company name change

  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of The Wainui-o-mata Transport Limited

🏭 Trade, Customs & Industry
23 April 1981
Company name change, Wellington
  • Wainuiomata Contracting (Limited), Company name change

  • L. Shaw, Assistant Registrar of Companies

🏭 Notice of Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
27 March 1981
Business cessation, Australia, New Zealand
  • Traveland Pty. (Limited), Notice of intention to cease business

  • R. A. Armstrong

🏭 Appointment of Receiver for Mexican Cantina (Rotorua) Ltd.

🏭 Trade, Customs & Industry
29 April 1981
Receiver appointment, Rotorua, Marac Finance Ltd., Marac Corporation Ltd.
  • Peter William O'Connell (Chartered Accountant), Appointed receiver

  • J. Boult

🏭 Appointment of Receivers for Allied Electronics Ltd.

🏭 Trade, Customs & Industry
Receiver appointment, Auckland, Allied Electronics Ltd.
  • Frederick Nelson Watson (Chartered Accountant), Appointed receiver
  • Gerald Stanley Rea (Chartered Accountant), Appointed receiver

  • Grant Harvey Brookfield

🏭 Notice of Meeting of Creditors for Onerahi Electrical Ltd.

🏭 Trade, Customs & Industry
29 April 1981
Creditors meeting, Whangarei, Onerahi Electrical Ltd.
  • F. V. Brewis, Director

🏭 Resolution for Voluntary Winding Up of Slater and Thompson Ltd.

🏭 Trade, Customs & Industry
4 May 1981
Voluntary winding up, Auckland, Slater and Thompson Ltd.
  • Robert Victor Browne (Chartered Accountant), Appointed liquidator

  • R. V. Browne, Liquidator