✨ Company Notices
82
THE NEW ZEALAND GAZETTE
No. 1
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Challenge Properties Limited” has changed its name to “Biron Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/2046.
Dated at Auckland this 3rd day of November 1981.
A. C. V. NELSON, Assistant Registrar of Companies.
5474
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hauraki Foodmarket Limited” has changed its name to “Grace & George Wootton Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/40.
Dated at Auckland this 2nd day of November 1981.
A. C. V. NELSON, Assistant Registrar of Companies.
5473
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Inglewood Car Sales Limited” has changed its name to “The Auto Stable Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1977/82.
Dated at New Plymouth this 14th day of December 1981.
G. D. O’BYRNE, Assistant Registrar of Companies.
5515
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Swanson Motors (1974) Limited” has changed its name to “B. & L. Simpson Limited”, and that the new name was this day entered on Register of Companies in place of the former name. A. 1974/380.
Dated at Auckland this 1st day of December 1981.
A. G. O’BYRNE, Assistant Registrar of Companies.
5470
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Central Standardbred Agency Limited” has changed its name to “C.S.A. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 1979/7.
Dated at Blenheim this 14th day of December 1981.
W. G. PELLET, Assistant Registrar of Companies.
5458
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moyes & Fowler Limited” has changed its name to “A. J. Fowler Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/2167.
Dated at Auckland this 26th day of November 1981.
G. PULLAR, Assistant Registrar of Companies.
5469
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fortuna BBL Limited” has changed its name to “B B L Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/124.
Dated at Wellington this 2nd day of October 1981.
L. SHAW, Assistant Registrar of Companies.
5512
HOME FINDERS 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, Albert Lawrence Alloo, 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 16th day of December 1981.
A. L. ALLOO, Applicant.
5421
NOTICE OF DIVIDEND
Name of Company: Terrence Noel George Construction Ltd. (in liquidation).
Address of Registered Office: Care of Barr, Burgess and Stewart, Tennyson Street, Box 211, Napier.
Registry of High Court: Napier.
Number of Matter: M. 69/80.
Amount per Dollar: 20 cents.
First and Final or Otherwise: First.
When Payable: 1 February 1982.
Where Payable: Napier, New Zealand.
K. J. BEARSLEY, Liquidator.
5517
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Terrence Noel George Construction Ltd. (in liquidation).
Address of Registered Office: Care of Barr, Burgess and Stewart, Tennyson Street, Box 211, Napier.
Registry of High Court: Napier.
Last Day for Receiving Proofs: 18 January 1982.
Liquidators’ Names and Address: Kevin James Bearsley, 110 Freyberg Avenue, Tamatea, Napier; and James Terrence Taaffe, Te Mata-Mangateretere Road, Havelock North.
K. J. BEARSLEY, Liquidator.
5519
NOTICE OF DIVIDEND
Name of Company: Pardoe Engineering Limited (in liquidation).
Address of Registered Office: Care of Barr, Burgess and Stewart, Tennyson Street, Box 211, Napier.
Registry of High Court: Napier.
Number of Matter: M. 145/80.
Amount per Dollar: 45 cents.
First and Final or Otherwise: First.
When Payable: 1 February 1982.
Where Payable: Napier, New Zealand.
K. J. BEARSLEY, Liquidator.
5518
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Pardoe Engineering Ltd. (in liquidation).
Address of Registered Office: Care of Barr, Burgess and Stewart, Tennyson Street, Box 211, Napier.
Registry of High Court: Napier.
Last Day for Receiving Proofs: 18 January 1982.
Liquidators’ Names and Address: Kevin James Bearsley, 110 Freyberg Avenue, Tamatea, Napier; and James Terrence Taaffe, Te Mata-Mangateretere Road, Havelock North.
K. J. BEARSLEY, Liquidator.
5520
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 1
NZLII —
NZ Gazette 1982, No 1
✨ LLM interpretation of page content
🏭 Change of name from Challenge Properties Limited to Biron Properties Limited
🏭 Trade, Customs & Industry3 November 1981
Company Name Change, Challenge Properties Limited, Biron Properties Limited
- A. C. V. Nelson, Assistant Registrar of Companies
🏭 Change of name from Hauraki Foodmarket Limited to Grace & George Wootton Limited
🏭 Trade, Customs & Industry2 November 1981
Company Name Change, Hauraki Foodmarket Limited, Grace & George Wootton Limited
- A. C. V. Nelson, Assistant Registrar of Companies
🏭 Change of name from Inglewood Car Sales Limited to The Auto Stable Limited
🏭 Trade, Customs & Industry14 December 1981
Company Name Change, Inglewood Car Sales Limited, The Auto Stable Limited
- G. D. O'Byrne, Assistant Registrar of Companies
🏭 Change of name from Swanson Motors (1974) Limited to B. & L. Simpson Limited
🏭 Trade, Customs & Industry1 December 1981
Company Name Change, Swanson Motors (1974) Limited, B. & L. Simpson Limited
- A. G. O'Byrne, Assistant Registrar of Companies
🏭 Change of name from Central Standardbred Agency Limited to C.S.A. Ltd.
🏭 Trade, Customs & Industry14 December 1981
Company Name Change, Central Standardbred Agency Limited, C.S.A. Ltd.
- W. G. Pellet, Assistant Registrar of Companies
🏭 Change of name from Moyes & Fowler Limited to A. J. Fowler Limited
🏭 Trade, Customs & Industry26 November 1981
Company Name Change, Moyes & Fowler Limited, A. J. Fowler Limited
- G. Pullar, Assistant Registrar of Companies
🏭 Change of name from Fortuna BBL Limited to B B L Agencies Limited
🏭 Trade, Customs & Industry2 October 1981
Company Name Change, Fortuna BBL Limited, B B L Agencies Limited
- L. Shaw, Assistant Registrar of Companies
🏭 Notice of intention to apply for dissolution of Home Finders Ltd.
🏭 Trade, Customs & Industry16 December 1981
Company Dissolution, Home Finders Ltd.
- Albert Lawrence Alloo, Applicant for dissolution
- A. L. Alloo, Applicant
🏭 Notice of dividend for Terrence Noel George Construction Ltd. (in liquidation)
🏭 Trade, Customs & IndustryDividend, Liquidation, Terrence Noel George Construction Ltd.
- K. J. Bearsley, Liquidator
🏭 Notice of last day for receiving proofs for Terrence Noel George Construction Ltd. (in liquidation)
🏭 Trade, Customs & IndustryProofs, Liquidation, Terrence Noel George Construction Ltd.
- Kevin James Bearsley, Liquidator
- James Terrence Taaffe, Liquidator
- K. J. Bearsley, Liquidator
🏭 Notice of dividend for Pardoe Engineering Limited (in liquidation)
🏭 Trade, Customs & IndustryDividend, Liquidation, Pardoe Engineering Limited
- K. J. Bearsley, Liquidator
🏭 Notice of last day for receiving proofs for Pardoe Engineering Ltd. (in liquidation)
🏭 Trade, Customs & IndustryProofs, Liquidation, Pardoe Engineering Ltd.
- Kevin James Bearsley, Liquidator
- James Terrence Taaffe, Liquidator
- K. J. Bearsley, Liquidator