Company Notices




4 FEBRUARY
THE NEW ZEALAND GAZETTE
347

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “BP New Zealand Limited” has changed its name to “BP Oil New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1946/398.

Dated at Wellington this 26th day of January 1982.

M. MANAWATU, Assistant Registrar of Companies.

5835

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dewar & Prince Limited” has changed its name to “Canvas Repair Service Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1980/477.

Dated at Wellington this 20th day of January 1982.

M. MANAWATU, Assistant Registrar of Companies.

5834

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. B. Gow & Company Limited” has changed its name to “Allyn Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/1491.

Dated at Auckland this 22nd day of December 1981.

R. D. MU, Assistant Registrar of Companies.

5829

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hartleys Hot Pools Limited” has changed its name to “Hartley Hot Pools Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/2618.

Dated at Auckland this 19th day of January 1982.

R. D. MU, Assistant Registrar of Companies.

5828

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Metalmaster (N.Z.) Limited” has changed its name to “Compugraphic Typesetting (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/366.

Dated at Auckland this 25th day of January 1982.

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

5826

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “North West Designs Limited” has changed its name to “Ti-Tree Smokers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/3671.

Dated at Auckland this 21st day of January 1982.

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

5826

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waimauku Service Station (1974) Limited” has changed its name to “T. R. & D. J. Homewood Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/2029.

Dated at Auckland this 22nd day of January 1982.

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

5825

BROOME CLEANING SERVICES 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, the company proposes to apply to the Registrar of Companies at Wellington for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date this notice is posted the Registrar may dissolve the company.

Dated this 26th day of January 1982.

W. BENGE, Secretary.

5846

NOTICE OF CEASING TO CARRY ON BUSINESS IN ACCORDANCE WITH SECTION 405, COMPANIES ACT 1955
NOTICE is hereby given that A. Hartrodt (Aust) Pty. Ltd., will cease business in New Zealand from 1 June 1982. The company is now represented in New Zealand by A. Hartrodt (N.Z.) Ltd.

Lawrence Anderson Buddle.

per R. A. BOLLARD.

5698

NOTICE OF APPLICATION FOR DISSOLUTION
In the matter of the Companies Act 1955, and in the matter CASSETTE MATE INTERNATIONAL LTD.:
NOTICE is hereby given pursuant to section 335A (3) of the Companies Act 1955, that Cassette Mate International Ltd. proposes to apply to the Registrar of Companies for a declaration of dissolution and that unless written objection is made to the said Registrar within 30 days of the publication of this notice the Registrar may make a declaration to dissolve the above-named company.

Dated this 3rd day of February 1982.

R. H. BROOKBANKS, Secretary.

NOTICE OF APPLICATION FOR DISSOLUTION
In the matter of the Companies Act 1955, and in the matter of MIKE AMOS ELECTRONICS LTD.:
NOTICE is hereby given pursuant to section 335A (3) of the Companies Act 1955, that Mike Amos Electronics Ltd., proposes to apply to the Registrar of Companies for a declaration of dissolution and that unless written objection is made to the said Registrar within 30 days of the publication of this notice the Registrar may make a declaration to dissolve the above-named company.

Dated this 29th day of January 1982.

C. L. BROWN, Secretary.

5814

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVERS AND/OR MANAGERS OF READ AND HAYCOCK LIMITED
BROADLANDS FINANCE LIMITED (formerly Challenge Finance Limited) at Auckland hereby gives notice that on the 28th day of January 1982 it appointed LAURENCE GEORGE CHILCOTT and PETER CHARLES CHATFIELD both of Auckland, Chartered Accountants as Receivers and/or Managers of the property of READ AND HAYCOCK LIMITED under the provisions contained in a debenture dated the 23rd day of November 1979, which property consists of all the assets and undertaking of the business operated by the said Read and Haycock Limited at Auckland and elsewhere.

The address of the said LAURENCE GEORGE CHILCOTT and PETER CHARLES CHATFIELD is at the offices of Smith Chilcott and Co., 1st Floor, 67–69 Albert Street, Auckland.

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of HUCKNALL PROPERTIES LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Hucknall Properties Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix the 19th day of February 1982, 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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 10


NZLII PDF NZ Gazette 1982, No 10





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
26 January 1982
Change of name, BP New Zealand Limited, BP Oil New Zealand Limited
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 January 1982
Change of name, Dewar & Prince Limited, Canvas Repair Service Limited
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 December 1981
Change of name, C. B. Gow & Company Limited, Allyn Properties Limited
  • R. D. MU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 January 1982
Change of name, Hartleys Hot Pools Limited, Hartley Hot Pools Limited
  • R. D. MU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 January 1982
Change of name, Metalmaster (N.Z.) Limited, Compugraphic Typesetting (New Zealand) Limited
  • A. C. V. NELSON, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 January 1982
Change of name, North West Designs Limited, Ti-Tree Smokers Limited
  • A. C. V. NELSON, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 January 1982
Change of name, Waimauku Service Station (1974) Limited, T. R. & D. J. Homewood Limited
  • A. C. V. NELSON, Assistant Registrar of Companies

🏭 Notice of Intention to Apply for Dissolution of the Company

🏭 Trade, Customs & Industry
26 January 1982
Dissolution, Broome Cleaning Services Ltd.
  • W. BENGE, Secretary

🏭 Notice of Ceasing to Carry on Business

🏭 Trade, Customs & Industry
Ceasing business, A. Hartrodt (Aust) Pty. Ltd., A. Hartrodt (N.Z.) Ltd.
  • Lawrence Anderson Buddle, per R. A. BOLLARD

🏭 Notice of Application for Dissolution

🏭 Trade, Customs & Industry
3 February 1982
Dissolution, Cassette Mate International Ltd.
  • R. H. BROOKBANKS, Secretary

🏭 Notice of Application for Dissolution

🏭 Trade, Customs & Industry
29 January 1982
Dissolution, Mike Amos Electronics Ltd.
  • C. L. BROWN, Secretary

🏭 Notice of Appointment of Receivers and/or Managers

🏭 Trade, Customs & Industry
Appointment, Receivers, Managers, Read and Haycock Limited, Broadlands Finance Limited
  • Laurence George Chilcott, Appointed Receiver and/or Manager
  • Peter Charles Chatfield, Appointed Receiver and/or Manager

  • Broadlands Finance Limited (formerly Challenge Finance Limited)

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
Creditors, Debts, Claims, Hucknall Properties Ltd. (in liquidation)