Company Notices




1598
THE NEW ZEALAND GAZETTE
No. 68

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. Fox & R. Watkins Limited” has changed its name to “R. Fox Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1977/987.

Dated at Wellington this 27th day of May 1981.

L. SHAW, Assistant Registrar of Companies.

2218

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John’s Meat Market Limited” has changed its name to “Tawera Trading Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1960/574.

Dated at Wellington this 25th day of May 1981.

L. SHAW, Assistant Registrar of Companies.

2217

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sound Sales Limited” has changed its name to “Eastwood Microcomputer Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1963/462.

Dated at Wellington this 19th day of May 1981.

L. SHAW, Assistant Registrar of Companies.

2184

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Naylor’s (Talhape) Limited” has changed its name to “Naylors (Turangi) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1951/226.

Dated at Wellington this 25th day of May 1981.

L. SHAW, Assistant Registrar of Companies.

2185

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Sands Advertising Limited” has changed its name to “Computer Systems Support Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1980/255.

Dated at Wellington this 25th day of May 1981.

L. SHAW, Assistant Registrar of Companies.

2186

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1) (a)
APPLE NOMINEES LTD., being the holder of a debenture dated 13th day of May 1980, given to it by Deerstalker Inn (1976) Ltd., hereby gives notice that on the 25th day of May 1981, it appointed John Peter Scaletti of Auckland, chartered accountant, whose office is at Sixth Floor, A.S.B. Building, Queen Street, Auckland, and manager of all the property and undertaking of Deerstalker Inn (1976) Ltd., pursuant to the powers contained in the said debenture.

Dated this 28th day of May 1981.

D. R. APPLEBY, Director.

2180

NOTICE TO CREDITORS TO PROVE DEBTS OF CLAIM
IN the matter of the Companies Act 1955, and THE EMPORIUM AUCTIONEERING CO. LTD. (in voluntary liquidation):

NOTICE is given that, as the liquidator of The Emporium Auctioneering Co. Ltd., which is being wound up voluntarily, I fix the 31st day of August 1981, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 25th day of May 1981.

KEVIN JAMES BEARSLEY, Liquidator.

Address: 12 Tennyson Street, (Box 211), Napier.

2182

IN the matter of the Companies Act 1955, and in the matter of NEW ZEALAND LIME PRODUCTS LTD. (in liquidation):

PURSUANT to section 281, notice is hereby given that a general meeting of the company is convened for Tuesday, 16th day of June 1981, at the office of Dibble Brothers Ltd., 229 Alexandra Street, Te Awamutu, commencing at 10 a.m. for the purpose of laying before the shareholders, a statement showing how the winding up of the company has been conducted and how the assets have been disposed of.

S. C. BRYANT, Liquidator.

P.O. Box 377, Te Awamutu.

Dated the 28th day of May 1981.

This company is not to be confused with the ongoing company New Zealand Limestone Products Ltd. of the same address.

2170

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of JULMAR PROPERTIES LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 12th day of May 1981, the following special resolutions were passed by the company namely:

(a) That the company be wound up voluntarily;

(b) That Peter Wilbur Crabb be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 12th day of May 1981.

P. W. CRABB, Liquidator.

2169

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Theobald Farms Ltd. (in liquidation).
Address of Registered Office: Formerly Crystal Springs, R.D. 1, Matamata. Now care of Official Assignee, Hamilton.
Registry of High Court: Hamilton.
Number of Matter: M. 47/81.
Date of Order: 21 May 1981.
Date of Presentation of Petition: 13 February 1981.

A. DIBLEY, Official Assignee, Provisional Liquidator.
Second Floor, 16–20 Clarence Street, Hamilton.

2215

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Edwards & Kirk Ltd. (in liquidation).
Address of Registered Office: Formerly care of A. M. Dinsdale, Miriama Street, Taumarunui. Now care of Official Assignee, Hamilton.
Registry of High Court: Hamilton.
Number of Matter: M. 324/80.
Date of Order: 21 May 1981.
Date of Presentation of Petition: 28 October 1980.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 68


NZLII PDF NZ Gazette 1981, No 68





✨ LLM interpretation of page content

🏭 Change of Name of Company - R. Fox & R. Watkins Limited to R. Fox Limited

🏭 Trade, Customs & Industry
27 May 1981
Company name change, R. Fox & R. Watkins Limited, R. Fox Limited
  • L. SHAW, Assistant Registrar of Companies

🏭 Change of Name of Company - John’s Meat Market Limited to Tawera Trading Limited

🏭 Trade, Customs & Industry
25 May 1981
Company name change, John’s Meat Market Limited, Tawera Trading Limited
  • L. SHAW, Assistant Registrar of Companies

🏭 Change of Name of Company - Sound Sales Limited to Eastwood Microcomputer Services Limited

🏭 Trade, Customs & Industry
19 May 1981
Company name change, Sound Sales Limited, Eastwood Microcomputer Services Limited
  • L. SHAW, Assistant Registrar of Companies

🏭 Change of Name of Company - Naylor’s (Talhape) Limited to Naylors (Turangi) Limited

🏭 Trade, Customs & Industry
25 May 1981
Company name change, Naylor’s (Talhape) Limited, Naylors (Turangi) Limited
  • L. SHAW, Assistant Registrar of Companies

🏭 Change of Name of Company - John Sands Advertising Limited to Computer Systems Support Limited

🏭 Trade, Customs & Industry
25 May 1981
Company name change, John Sands Advertising Limited, Computer Systems Support Limited
  • L. SHAW, Assistant Registrar of Companies

🏭 Notice of Appointment of Receiver - Deerstalker Inn (1976) Ltd.

🏭 Trade, Customs & Industry
28 May 1981
Receiver appointment, Deerstalker Inn (1976) Ltd., John Peter Scaletti
  • John Peter Scaletti, Appointed receiver

  • D. R. APPLEBY, Director

🏭 Notice to Creditors to Prove Debts of Claim - The Emporium Auctioneering Co. Ltd.

🏭 Trade, Customs & Industry
25 May 1981
Creditors notice, The Emporium Auctioneering Co. Ltd., Kevin James Bearsley
  • KEVIN JAMES BEARSLEY, Liquidator

🏭 Notice of General Meeting - New Zealand Lime Products Ltd.

🏭 Trade, Customs & Industry
28 May 1981
General meeting, New Zealand Lime Products Ltd., S. C. Bryant
  • S. C. BRYANT, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up - Julmar Properties Ltd.

🏭 Trade, Customs & Industry
12 May 1981
Voluntary winding up, Julmar Properties Ltd., Peter Wilbur Crabb
  • P. W. CRABB, Liquidator

🏭 Notice of Winding-Up Order - Theobald Farms Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Theobald Farms Ltd., A. Dibley
  • A. DIBLEY, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings of Creditors and Contributors - Edwards & Kirk Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Edwards & Kirk Ltd., Official Assignee
  • A. DIBLEY, Official Assignee, Provisional Liquidator