Company Notices




3740
THE NEW ZEALAND GAZETTE
No. 133

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Don Hill Insurances Limited” has changed its name to “Don Hill Insurances and Superannuation Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1982/940.

Dated at Auckland this 13th day of October 1982.
R. D. MU, Assistant Registrar of Companies.

0661

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Adaps Specialist Information Systems Limited” has changed its name to “Inscom Systems (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1119.

Dated at Auckland this 29th day of October 1982.
R. D. MU, Assistant Registrar of Companies.

0662

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Howick Rental Cars Limited” has changed its name to “Gundesen Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/1756.

Dated at Auckland this 15th day of October 1982.
R. D. MU, Assistant Registrar of Companies.

0663

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Laurel Allan Limited” has changed its name to “Lady K Jewellery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1150.

Dated at Auckland this 26th day of October 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.

0649

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. Collier & Co. Limited” has changed its name to “James Lane Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1966/44.

Dated at New Plymouth this 3rd day of November 1982.
S. C. PAVETT, District Registrar of Companies.

0666

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Spectrum Colour Limited” has changed its name to “L. J. Growcott Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1974/86.

Dated at New Plymouth this 4th day of November 1982.
S. C. PAVETT, District Registrar of Companies.

0665

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “CBP Meat Processors Limited” has changed its name to “Ashley Meat Processors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1980/502.

Dated at Christchurch this 13th day of October 1982.
R. J. STEMMER, Assistant Registrar of Companies.

0710

J. D. CATHRO (PLUMBERS) 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, William George Auld, 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 8th day of November 1982.
W. G. AULD, Secretary.

0672

NORRIS DURHAM LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A, Companies Act 1955
In terms of section 335A, Companies Act 1955, as inserted by the Companies Amendment Act 1980, we hereby give notice that we propose to apply to the Registrar of Companies for an order of dissolution of this company. Unless written objection is made to the Registrar within 30 days of the date of this notice the Registrar may dissolve the company.

Dated this 5th day of November 1982.
BARR, BURGESS AND STEWART, Secretaries.

0675

THE COMPANIES ACT 1955
PURSUANT to section 335A, the members of Dale Agnew Ltd., a company registered with the Registrar of Companies at Auckland, No. 1973/2096, have resolved that as the company has ceased to operate and has discharged all its debts and liabilities (other than those owed to its members), that I should apply to the Registrar of Companies for a declaration of dissolution of the company. Any objection must be made in writing to the Registrar within 30 days of this notice.

G. E. BLAKE, Liquidator.

0695

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of PICTON MOTOR HOLDINGS LTD.:
NOTICE is hereby given that at an extraordinary general meeting of shareholders held on 19 October 1982, the following special resolution was passed by the company:

That this company be wound up voluntarily.

Dated this 1st day of November 1982.

W. J. I. COWAN, Liquidator.
Wilkinson Wilberfoss, Chartered Accountants, P.O. Box 490, Wellington.

(A declaration of solvency under section 274 has been filed.)

0600

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of ROLLESTON TRUCK AND IMPLEMENT SERVICES LTD. (in voluntary liquidation):
NOTICE is hereby given that the undersigned, the liquidator’s of Rolleston Truck and Implement Services Ltd., which is being wound up voluntarily, does hereby fix the 15th day of December 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 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 10th day of November 1982.
K. N. CURNOW and J. B. A. McALISTER, Joint Liquidators.
Care of Hutchison Hall and Co., P.O. Box 248, Christchurch.

0706



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 133


NZLII PDF NZ Gazette 1982, No 133





✨ LLM interpretation of page content

🏭 Change of name for Don Hill Insurances Limited

🏭 Trade, Customs & Industry
13 October 1982
Company name change, Auckland
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of name for Adaps Specialist Information Systems Limited

🏭 Trade, Customs & Industry
29 October 1982
Company name change, Auckland
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of name for Howick Rental Cars Limited

🏭 Trade, Customs & Industry
15 October 1982
Company name change, Auckland
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of name for Laurel Allan Limited

🏭 Trade, Customs & Industry
26 October 1982
Company name change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name for H. Collier & Co. Limited

🏭 Trade, Customs & Industry
3 November 1982
Company name change, New Plymouth
  • S. C. Pavett, District Registrar of Companies

🏭 Change of name for Spectrum Colour Limited

🏭 Trade, Customs & Industry
4 November 1982
Company name change, New Plymouth
  • S. C. Pavett, District Registrar of Companies

🏭 Change of name for CBP Meat Processors Limited

🏭 Trade, Customs & Industry
13 October 1982
Company name change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Notice of intention to dissolve J. D. Cathro (Plumbers) Ltd.

🏭 Trade, Customs & Industry
8 November 1982
Company dissolution, Dunedin
  • William George Auld, Secretary

🏭 Notice of intention to dissolve Norris Durham Ltd.

🏭 Trade, Customs & Industry
5 November 1982
Company dissolution
  • Barr, Burgess and Stewart, Secretaries

🏭 Notice of resolution for voluntary winding up of Dale Agnew Ltd.

🏭 Trade, Customs & Industry
Company winding up, Auckland
  • G. E. Blake, Liquidator

🏭 Notice of resolution for voluntary winding up of Pictor Motor Holdings Ltd.

🏭 Trade, Customs & Industry
1 November 1982
Company winding up, Wellington
  • W. J. I. Cowan, Liquidator

🏭 Notice to creditors to prove debts or claims for Rolleston Truck and Implement Services Ltd.

🏭 Trade, Customs & Industry
10 November 1982
Company liquidation, Christchurch
  • K. N. Curnow, Joint Liquidator
  • J. B. A. McAlister, Joint Liquidator