Company Notices




3240
THE NEW ZEALAND GAZETTE
No. 115

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Office Supplies (Auckland) Limited” has changed its name to “Office Supplies and Legal Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1981/641.

Dated at Auckland this 15th day of September 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
9944

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Leadley Holdings Limited” has changed its name to “Mercury Bay Timber Treatment Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1962/1302.

Dated at Auckland this 7th day of September 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
9945

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Parua Bay Tavern Limited” has changed its name to “Westbrook Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/2591.

Dated at Auckland this 31st day of August 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
9946

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Martin Hughes Interior Design Limited” has changed its name to “Martin Hughes Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/689.

Dated at Auckland this 15th day of September 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
9947

CHANGE OF NAME OF COMPANY
Notice is hereby given that “The Motor Centre Limited” has changed its name to “T. & L. Nuttall Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/2141.

Dated at Auckland this 17th day of September 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
9948

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Harlech Fare Limited” has changed its name to “R. A. van Vlerken Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1976/61.

Dated at Napier this 14th day of September 1982.
R. ON HING, District Registrar of Companies.
9910

THE COMPANIES ACT 1955
NOTICE OF VOLUNTARY WINDING UP
Name of Company: Keith Webb Ltd.
Address of Registered Office: 39 Golf Road, Epsom.
Solicitors: Driver, Wadsworth, Kyd and Ray, P.O. Box 135, Auckland.

Notice is hereby given that the following resolution of the company was passed on the 20th day of September 1982:
That the company hereby resolves by special resolution that the company be wound up voluntarily.

L. ANSELL, Director.
S. G. ANSELL, Director.
9906

In the matter of section 335A of the Companies Act 1955, and in the matter of DUBLIN PROPERTIES LTD., a duly incorporated company having its registered office at Rotorua:

TAKE notice that Ramon Ogilvie Bathe-Taylor of Rotorua, company secretary, intends to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the above-named company. Unless written objection is made to the Registrar within 30 days of the date of this notice being posted, being the below date, the Registrar may dissolve the company.

Dated at Rotorua this 1st day of October 1982.
R. O. BATHE-TAYLOR.

Care of Trinity House, Haupapa Street, P.O. Box 646, Rotorua.
9964

NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION
In the matter of the Companies Act 1955, and in the matter of BRUCE PARRIS LTD.:

Notice is hereby given in accordance with section 335A (3) of the Companies Act 1955, that we propose to apply to the Registrar of Companies for a declaration of dissolution of the above-named company, and further notice is given that, unless written objection is made to the Registrar within 30 days of the date of publishing of this notice, the Registrar may dissolve the company.

Whitmore McKelvie Blennerhassett and Bavage.
B. BLENNERHASSETT, Secretary.
9894

NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION
In the matter of the Companies Act 1955, and in the matter of ERIC AND JOAN FEEK LTD.:

Notice is hereby given in accordance with section 335A (3) of the Companies Act 1955, that we propose to apply to the Registrar of Companies for a declaration of dissolution of the above-named company, and further notice is given that, unless written objection is made to the Registrar within 30 days of the date of publishing of this notice, the Registrar may dissolve the company.

Whitmore McKelvie Blennerhassett and Bavage.
B. BLENNERHASSETT, Secretary.
9893

NOTICE OF FINAL MEETING
PURSUANT TO SECTION 281 (2)
In the matter of the Companies Act 1955, and in the matter of H. L. DUNCAN LTD. (in liquidation):

Notice is hereby given of the final meeting of the company to be held at its registered office, Main Road, Katikati, on 4 October 1982, at 2 p.m., to:

(1) Receive the accounts of the liquidator showing how the winding up has been conducted and the property of the company disposed of.

(2) Pass the following extraordinary resolution that the company’s books and papers and those of the liquidator be held by the office of P. J. G. Benson, chartered accountant, for 5 years from dissolution of the company and then destroyed.

P. J. G. BENSON, Liquidator.
9912

The Companies Act 1955
HERIOT MOTORS (1974) LTD.
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)

MARAC FINANCE LTD. and MARAC CORPORATION LTD. hereby give notice that on the 24th day of September 1982, they appointed Lindsay John Brown, Chartered Accountant, whose office is at the offices of Messrs Hutchison Hull and Co., Mutual Funds Building, 7 Bond Street, Dunedin, as receiver and manager of all the undertaking property and assets



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 115


NZLII PDF NZ Gazette 1982, No 115





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
15 September 1982
Company Name Change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 September 1982
Company Name Change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
31 August 1982
Company Name Change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
15 September 1982
Company Name Change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 September 1982
Company Name Change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 September 1982
Company Name Change, Napier
  • R. On Hing, District Registrar of Companies

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
20 September 1982
Voluntary Winding Up, Auckland
  • L. Ansell, Director
  • S. G. Ansell, Director

🏭 Notice of Intention to Apply for a Declaration of Dissolution

🏭 Trade, Customs & Industry
1 October 1982
Company Dissolution, Rotorua
  • R. O. Bathe-Taylor, Company Secretary

🏭 Notice of Intention to Apply for a Declaration of Dissolution

🏭 Trade, Customs & Industry
Company Dissolution, Auckland
  • B. Blennerhassett, Secretary

🏭 Notice of Intention to Apply for a Declaration of Dissolution

🏭 Trade, Customs & Industry
Company Dissolution, Auckland
  • B. Blennerhassett, Secretary

🏭 Notice of Final Meeting Pursuant to Section 281 (2)

🏭 Trade, Customs & Industry
Final Meeting, Katikati
  • P. J. G. Benson, Liquidator

🏭 Notice of Appointment of Receiver and Manager

🏭 Trade, Customs & Industry
24 September 1982
Receiver and Manager, Dunedin
  • Lindsay John Brown, Chartered Accountant