Company Notices




1480
THE NEW ZEALAND GAZETTE
No. 48

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Newphil Industrial and Trading (N.Z.) Limited” has changed its name to “Newphil International (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1981/696.

Dated at Christchurch this 25th day of February 1982.
R. J. STEMMER, Assistant Registrar of Companies.
7273

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The South Island Power Boat Marathon Commission Incorporated” has changed its name to “New Zealand Boat Marathon Commission Incorporated”, and that the new name was this day entered on my Register of Companies in place of the former name. IS. 1976/43.

Dated at Christchurch this 8th day of March 1982.
R. J. STEMMER, Assistant Registrar of Companies.
7325

IN THE MATTER OF THE COMPANIES ACT 1955, SECTION 335A
DISSOLUTION OF SOLVENT COMPANY
Name of Company: Kingsford Flats Ltd.
No. of Company: A. 1952/809.
TAKE notice that the directors of Kingsford Flats Ltd. propose to apply to the Registrar of Companies for a declaration of dissolution of that company, and that unless written objection is made to the Registrar within 30 days, the Registrar may dissolve the company.

J. F. ANDERSON.
7383

QUARTER HORSES (N.Z.) 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 District Registrar of Companies at Dunedin for a declaration of dissolution of the company.

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

Dated this 19th day of April 1982.
W. R. ANDERSON, Secretary.
7322

JOHN WICKLIFFE HOUSE LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF A 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 Stewart Armitage, hereby give notice that I propose to apply to the Registrar of Companies at Dunedin for a declaration 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 26th day of April 1982.
W. S. ARMITAGE, Director.
7396

CONTRACT FIXING LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Janice Margaret Beaumont, company director of Dunedin, propose to apply to the Registrar of Companies of Dunedin for a declaration of dissolution of the above 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 22nd day of April 1982.
J. M. BEAUMONT, Applicant.
7394

IN the matter of the Companies Act 1955, and in the matter of FIDELITY NOMINEES LTD.:
NOTICE is hereby given pursuant to section 335A (3) of the Companies Act 1955, that Fidelity Nominees 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 19th day of April 1982.
K. B. COLBERT, Director.
7289

AUCKLAND WASTE RECOVERY LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1955, and in the matter of AUCKLAND WASTE RECOVERY LTD. (in liquidation):
NOTICE is hereby given that an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 20th day of April 1982 passed a resolution for the voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at the Southmall Conference Room, Shopping Centre, Manurewa, on Monday, 3rd May 1982 at 3 p.m.

Business:
(1) Consideration of a statement of the position of the company affairs and a list of creditors, etc.
(2) Appointment of liquidator.
(3) Appointment of committee of inspection if thought fit.

Dated this 20th day of April 1982.
D. E. CROSS, Director.
7302

AUCKLAND WASTE RECOVERY LTD.
[IN LIQUIDATION]
Notice of Resolution for Winding Up
In the matter of the Companies Act 1955, and in the matter of AUCKLAND WASTE RECOVERY LTD. (in liquidation):
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 20th day of April 1982, the following extraordinary Resolution was passed by the Company, namely—
(1) That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that accordingly the company be wound up voluntarily.
(2) That Richard Neville Slight of Manurewa be nominated as liquidator.

Dated at Manurewa this 20th day of April 1982.
D. E. CROSS, Director.
7303

NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of JIM FOOTHEAD LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company will be held at the Boardroom of Wilkinson Wilberfoss, 152 The Terrace, Wellington on the 28th day of May 1982, at 12 noon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidators.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 48


NZLII PDF NZ Gazette 1982, No 48





✨ LLM interpretation of page content

🏭 Change of name from Newphil Industrial and Trading (N.Z.) Limited to Newphil International (N.Z.) Limited

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

🏭 Change of name from The South Island Power Boat Marathon Commission Incorporated to New Zealand Boat Marathon Commission Incorporated

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

🏭 Notice of intention to dissolve Kingsford Flats Ltd.

🏭 Trade, Customs & Industry
Company dissolution, Directors, Objection period
  • J. F. Anderson

🏭 Notice of intention to dissolve Quarter Horses (N.Z.) Ltd.

🏭 Trade, Customs & Industry
19 April 1982
Company dissolution, Secretary, Objection period
  • W. R. Anderson, Secretary

🏭 Notice of intention to dissolve John Wickliffe House Ltd.

🏭 Trade, Customs & Industry
26 April 1982
Company dissolution, Director, Objection period
  • W. S. Armitage, Director

🏭 Notice of intention to dissolve Contract Fixing Ltd.

🏭 Trade, Customs & Industry
22 April 1982
Company dissolution, Company director, Objection period
  • Janice Margaret Beaumont, Applicant for company dissolution

  • J. M. Beaumont, Applicant

🏭 Notice of intention to dissolve Fidelity Nominees Ltd.

🏭 Trade, Customs & Industry
19 April 1982
Company dissolution, Director, Objection period
  • K. B. Colbert, Director

🏭 Notice of meeting of creditors for Auckland Waste Recovery Ltd. (in liquidation)

🏭 Trade, Customs & Industry
20 April 1982
Voluntary winding up, Creditors meeting, Liquidator appointment
  • D. E. Cross, Director

🏭 Notice of resolution for winding up Auckland Waste Recovery Ltd.

🏭 Trade, Customs & Industry
20 April 1982
Voluntary winding up, Liquidator nomination, Company liabilities
  • Richard Neville Slight, Nominated as liquidator

  • D. E. Cross, Director

🏭 Notice calling final meeting for Jim Foothead Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Final meeting, Winding up account, Liquidators explanation