✨ Company Notices
1120
THE NEW ZEALAND GAZETTE
No. 36
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stewart Trading Limited” has changed its name to “Rainbow Music Festival Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/1104.
Dated at Wellington this 26th day of February 1982.
M. MANAWATU, Assistant Registrar of Companies.
6861
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Whakapara Garage & Service Station Limited” has changed its name to “Peter H. Halvorson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/188.
Dated at Auckland this 1st day of March 1982.
A. C. V. NELSON, Assistant Registrar of Companies.
6899
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Zarex Exports Limited” has changed its name to “Schwarz and O’Brien Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/1872.
Dated at Auckland this 8th day of March 1982.
A. C. V. NELSON, Assistant Registrar of Companies.
6888
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Solaris Industries Limited” has changed its name to “Massey Market Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/242.
Dated at Auckland this 5th day of March 1982.
A. C. V. NELSON, Assistant Registrar of Companies.
6889
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Avonhead Pharmacy (1976) Limited” has changed its name to “Drummonds Pharmacy (1981) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/740.
Dated at Christchurch this 24th day of February 1982.
R. J. STEMMER, Assistant Registrar of Companies.
6777
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Canterbury Seal & Construction Limited” has changed its name to “Ashlin Mushrooms (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/348.
Dated at Christchurch this 16th day of March 1982.
R. J. STEMMER, Assistant Registrar of Companies.
6867
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kenny Industries Limited” has changed its name to “Kenny Jucomatic Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1923/5.
Dated at Christchurch this 8th day of March 1982.
R. J. STEMMER, Assistant Registrar of Companies.
6868
HEM INTERNATIONAL LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
PURSUANT to section 335 (a) of the Companies Act 1955, notice is hereby given that I intend to apply to the Registrar of Companies at Auckland, for a declaration of dissolution of the company and that 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 17th day of March 1982.
T. F. ASHTON, Liquidator.
6830
L. J. BAGRIE TRANSPORT 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, Lindsay James Bagrie 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 March 1982.
L. J. BAGRIE, Applicant.
6769
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269
IN the matter of the Companies Act 1955, and in the matter of L. M. and M. H. LEVY LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 26th day of March 1982, the following special resolution was passed by the company, namely—
That a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily.
Dated this 26th day of March 1982.
D. B. BELL, Liquidator.
Address of Liquidator: Care of Graham C. Brown and Associates, Malcolms Building, 166 Kitchener Road, P.O. Box 31-297, Milford, Auckland, 9.
6810
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of L. M. and M. H. LEVY LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of L. M. and M. H. Levy Ltd. which is being wound up voluntarily, does hereby fix the 16th day of April 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 26th day of March 1982.
D. B. BELL, Liquidator.
Address of Liquidator: Care of Graham C. Brown and Associates, Malcolms Building, 166 Kitchener Road, P.O. Box 31-297, Milford, Auckland, 9.
Date of Liquidation: 26 March 1982.
6811
THE COMPANIES ACT 1955
DECLARATION OF DISSOLUTION PURSUANT TO SECTION 335A
TAKE notice: I, Brian Seymour Emmanuel Bellringer, of New Plymouth, secretary of MOTUROA INVESTMENTS LTD., hereby give notice that pursuant to section 335A of the Companies Act 1955, I intend to apply to the District Registrar
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 36
NZLII —
NZ Gazette 1982, No 36
✨ LLM interpretation of page content
🏭 Change of Name of Company - Stewart Trading Limited to Rainbow Music Festival Limited
🏭 Trade, Customs & Industry26 February 1982
Company, Name Change, Wellington
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of Name of Company - Whakapara Garage & Service Station Limited to Peter H. Halvorson Limited
🏭 Trade, Customs & Industry1 March 1982
Company, Name Change, Auckland
- A. C. V. Nelson, Assistant Registrar of Companies
🏭 Change of Name of Company - Zarex Exports Limited to Schwarz and O’Brien Limited
🏭 Trade, Customs & Industry8 March 1982
Company, Name Change, Auckland
- A. C. V. Nelson, Assistant Registrar of Companies
🏭 Change of Name of Company - Solaris Industries Limited to Massey Market Limited
🏭 Trade, Customs & Industry5 March 1982
Company, Name Change, Auckland
- A. C. V. Nelson, Assistant Registrar of Companies
🏭 Change of Name of Company - Avonhead Pharmacy (1976) Limited to Drummonds Pharmacy (1981) Limited
🏭 Trade, Customs & Industry24 February 1982
Company, Name Change, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of Name of Company - Canterbury Seal & Construction Limited to Ashlin Mushrooms (N.Z.) Limited
🏭 Trade, Customs & Industry16 March 1982
Company, Name Change, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of Name of Company - Kenny Industries Limited to Kenny Jucomatic Limited
🏭 Trade, Customs & Industry8 March 1982
Company, Name Change, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Notice of Intention to Apply for Dissolution of HEM International Ltd.
🏭 Trade, Customs & Industry17 March 1982
Company, Dissolution, Auckland
- T. F. Ashton, Liquidator
🏭 Notice of Intention to Apply for Dissolution of L. J. Bagrie Transport Ltd.
🏭 Trade, Customs & Industry16 March 1982
Company, Dissolution, Dunedin
- Lindsay James Bagrie, Applicant for dissolution
- L. J. Bagrie, Applicant
🏭 Notice of Resolution for Voluntary Winding Up of L. M. and M. H. Levy Ltd.
🏭 Trade, Customs & Industry26 March 1982
Company, Winding Up, Auckland
- D. B. Bell, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims for L. M. and M. H. Levy Ltd.
🏭 Trade, Customs & Industry26 March 1982
Company, Liquidation, Creditors, Auckland
- D. B. Bell, Liquidator
🏭 Declaration of Dissolution of Moturoa Investments Ltd.
🏭 Trade, Customs & IndustryCompany, Dissolution, New Plymouth
- Brian Seymour Emmanuel Bellringer, Secretary