✨ Company Notices
4134
THE NEW ZEALAND GAZETTE
No. 141
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Quality Equipment Marine Limited” has changed its name to “Dyers Wholesale (1982) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1532.
Dated at Auckland this 15th day of November 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
0935
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Thames Auto Electrical Limited” has changed its name to “Cape Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1960/263.
Dated at Auckland this 11th day of November 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
0936
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pearsey Flooring Services Limited” has changed its name to “Pearsey Brokers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1981/399.
Dated at Auckland this 16th day of November 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
0937
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sunshine Manufacturing Limited” has changed its name to “J. E. Endean Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/909.
Dated at Auckland this 15th day of October 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
0938
CORRIGENDUM
In the matter of the Companies Act 1955, and in the matter of Waihi Motors (1974) Limited in liquidation, that the notice in pursuant to section 291 of the Companies Act that was advertised in the New Zealand Gazette, No. 64, dated 17 June 1982, on page 1901, was incorrect in that the name of the company should read Waihi Motors (1974) Limited in liquidation.
FARMING HOUSE (H.B.) LTD.
IN LIQUIDATION
NOTICE is hereby given that a general meeting of the above-named company will be held at Farming House, No. 211-213 Market Street South, Hastings, on the 15th day of December 1982, at 10 a.m., for the purpose of having laid before it an account of the winding up showing how the winding up has been conducted and the property of the company disposed of and of giving an explanation thereof.
J. AYTO, Liquidator.
0958
FORESHORE HOLDINGS 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 propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of 12 November 1982 (the date this notice was posted in accordance with section 335A (3) (b), Companies Act), the Registrar may dissolve the company.
Dated this 9th day of November 1982.
A. G. ARMITAGE, Director.
0756
In the matter of section 335A of the Companies Act 1955, and in the matter of an application for a declaration of dissolution of BADGER ENGINEERS NEW ZEALAND LTD., a duly incorporated company having its registered office at Auckland:
THE above-named Badger Engineers New Zealand Ltd. (“the company”), hereby gives notice that the company proposes to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company pursuant to section 335A of the Companies Act 1955 and hereby gives notice that unless written objection is made to the Registrar by the 27th day of December 1982 the Registrar may dissolve the company.
Dated this 15th day of November 1982.
Badger Engineers New Zealand Ltd., by its solicitors and duly authorised agents, Messrs Russell McVeagh McKenzie Bartleet and Co., Thirteenth Floor, CML Centre, corner Queen and Wyndham Streets, Auckland 1.
L. R. ALLEN.
0848
The Companies Act 1955
B. AND W. R. BABER LTD.
(HN. 1976/405)
Pursuant to Section 335A
I, Wilma Ruth Baber, of William Street, Huntly, secretary of B. and W. R. Baber Ltd., hereby give notice pursuant to section 335A of the Companies Act 1955, that I propose to apply to the Registrar of Companies, Hamilton, for a declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days of the date this notice is published, the Registrar may dissolve the company.
W. R. BABER, Company Secretary.
0883
In the matter of the Companies Act 1955, and in the matter of WILLIAM ALFRED LTD. (in liquidation):
NOTICE is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of the liquidator at the offices of Messrs Wallace McLean Bawden and Partners, Ninth Floor, ANZ House, corner Queen and Victoria Streets, Auckland 1, on the 15th day of December 1982, at 10 a.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company disposed of and to receive any explanation thereof by the liquidator.
Dated at Auckland this 19th day of November 1982.
S. G. BAWDEN, Liquidator.
0906
A. C. BLANK 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 propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of 26 November 1982 (the date this notice was posted in accordance with section 335A (3) (b), Companies Act), the Registrar may dissolve the company.
Dated this 24th day of November 1982.
A. C. BLANK, Director.
0910
C. F. SCHROEDER LTD.
In terms of section 335A (3) of the Companies Act 1955, notice is hereby given that the above company proposes to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days, the Registrar may dissolve the company.
J. D. AND L. C. BAILLIE, Directors.
161 Exmouth Street, Invercargill.
0980
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 141
NZLII —
NZ Gazette 1982, No 141
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 November 1982
Company name change, Quality Equipment Marine Limited, Dyers Wholesale (1982) Limited
- A. G. O'Byrne, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry11 November 1982
Company name change, Thames Auto Electrical Limited, Cape Holdings Limited
- A. G. O'Byrne, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry16 November 1982
Company name change, Pearsey Flooring Services Limited, Pearsey Brokers Limited
- A. G. O'Byrne, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 October 1982
Company name change, Sunshine Manufacturing Limited, J. E. Endean Properties Limited
- A. G. O'Byrne, Assistant Registrar of Companies
🏭 Corrigendum
🏭 Trade, Customs & IndustryCorrection, Companies Act 1955, Waihi Motors (1974) Limited
🏭 General Meeting Notice
🏭 Trade, Customs & IndustryGeneral meeting, Farming House (H.B.) Ltd., Liquidation
- J. Ayto, Liquidator
🏭 Notice of Intention to Apply for Dissolution of the Company
🏭 Trade, Customs & Industry9 November 1982
Dissolution notice, Foreshore Holdings Ltd., Companies Act 1955
- A. G. Armitage, Director
🏭 Notice of Intention to Apply for Dissolution of the Company
🏭 Trade, Customs & Industry15 November 1982
Dissolution notice, Badger Engineers New Zealand Ltd., Companies Act 1955
- L. R. Allen, Solicitor
🏭 Notice of Intention to Apply for Dissolution of the Company
🏭 Trade, Customs & IndustryDissolution notice, B. and W. R. Baber Ltd., Companies Act 1955
- Wilma Ruth Baber, Company Secretary
🏭 General Meeting Notice
🏭 Trade, Customs & Industry19 November 1982
General meeting, William Alfred Ltd., Liquidation
- S. G. Bawden, Liquidator
🏭 Notice of Intention to Apply for Dissolution of the Company
🏭 Trade, Customs & Industry24 November 1982
Dissolution notice, A. C. Blank Ltd., Companies Act 1955
- A. C. Blank, Director
🏭 Notice of Intention to Apply for Dissolution of the Company
🏭 Trade, Customs & IndustryDissolution notice, C. F. Schroeder Ltd., Companies Act 1955
- J. D. and L. C. Baillie, Directors