Company Notices




1536
THE NEW ZEALAND GAZETTE
No. 50

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Regency Towers Limited” has changed its name to “Plim Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/329.

Dated at Auckland this 14th day of April 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
7493

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moller Industries (1981) Limited” originally called “Moller Machinery Limited”, has changed its name to “Moller Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1976/53.

Dated at New Plymouth this 26th day of April 1982.
G. D. O’BYRNE, Assistant Registrar of Companies.
7427

In the matter of the Companies Act 1955, and in the matter of C. M. BAYLY HOLDINGS LTD.:
NOTICE is hereby given that C. M. Bayly Holdings Ltd. has ceased to operate and has discharged all its debts and liabilities. The company is making application to the Registrar of Companies to be dissolved under section 335A of the Companies Act 1955.

Any written objections should be made to the District Registrar of Companies, Private Bag, Nelson, within 30 days of this notice.

The reason for the winding up is that the company has ceased trading and is no longer required.

Dated at Nelson this 27th day of April 1982.
C. M. Bayly Holdings Ltd.
C. M. BAYLY, Director.
7461

The Companies Act 1955
MINES EXPLORATION PROPRIETARY LTD.
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
Pursuant to Section 405

NOTICE is hereby given that Mines Exploration Proprietary Ltd., a company incorporated in the State of Victoria, Australia, and having its Head Office for New Zealand at 109–117 Featherston Street, Wellington, intends to cease to have a place of business in New Zealand at the expiration of 3 months from the date of publication of this notice.

Dated at Wellington this 27th day of April 1982.
Mines Exploration Proprietary Ltd. by its solicitors and agents:
BELL GULLY AND CO.
7417

In the matter of the Companies Act 1955, Section 335A and CREATIVE HOUSE N.Z. LTD.:
NOTICE is hereby given that the undersigned person being a director in the company, Creative House N.Z. Ltd., proposes to make application 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 at Auckland this 30th day of April 1982.
LLOYD S. BRAY, Director.
7456

RUAHINE BUTCHERY 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, Leslie William Belcher, company director of Dunedin, 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 1st day of May 1982.
L. W. BELCHER, Applicant.
7451

NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of MARGRETTE LEE (PUKEKOHE) LTD.:
NOTICE is hereby given that by an entry into the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 27th day of April 1982, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at 10 a.m. on the 10th day of May 1982, in the St. John’s Rooms, Roulston Street, Pukekohe.

Business:
(i) Consideration of a statement of the position of the company’s affairs and list of creditors.
(ii) Nomination of liquidator.
(iii) Appointment of committee of inspection if thought fit.

Dated this 28th day of April 1982.
By order of the Director:
E. S. BESTON.
7428

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of MARGRETTE LEE (PUKEKOHE) LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 27th day of April 1982, the following extraordinary resolution was passed by the company, namely:

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.

Dated this 27th day of April 1982.
E. S. BESTON, Director.
7429

The Companies Act 1955
APPLICATION FOR A DECLARATION OF DISSOLUTION PURSUANT TO SECTION 335A (3)
FLOAT AIR PICTON LTD., W. 1974/216

NOTICE is hereby given that I, Garry George Berryman, of Christchurch, a director, propose to apply to the Registrar of Companies for a declaration of dissolution of the company, and unless written objection is made to the Registrar within 30 days of the date this notice is published the Registrar may dissolve the company.

Signed at Wellington this 21st day of April 1982.
G. G. BERRYMAN, Director.
7463

The Companies Act 1955
WOODFIELD INDUSTRIES LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND/OR MANAGERS
BROADLANDS FINANCE LTD. at Auckland, hereby gives notice that on the 26th day of April 1982 it appointed Laurence George Chilcott and Peter Charles Chatfield, both of Auckland, chartered accountants, as receivers and/or managers of the property of Woodfield Industries Ltd. under the provisions contained in a debenture dated the 5th day of May 1980, which property consists of all the assets and undertaking of the business operated by the said Woodfield Industries Ltd. at Masterton and elsewhere.

The address of the said Laurence George Chilcott and Peter Charles Chatfield is at the office of Smith Chilcott and Co., 67–69 Albert Street, Auckland.

L. G. CHILCOTT, P. C. CHATFIELD,
Chartered Accountants.
7448



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 50


NZLII PDF NZ Gazette 1982, No 50





✨ LLM interpretation of page content

🏭 Change of Name of Regency Towers Limited

🏭 Trade, Customs & Industry
14 April 1982
Company, Name Change, Regency Towers Limited, Plim Builders Limited
  • A. G. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Moller Industries (1981) Limited

🏭 Trade, Customs & Industry
26 April 1982
Company, Name Change, Moller Industries (1981) Limited, Moller Machinery Limited, Moller Industries Limited
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Cessation and Dissolution of C. M. Bayly Holdings Ltd.

🏭 Trade, Customs & Industry
27 April 1982
Company, Dissolution, Cessation, C. M. Bayly Holdings Ltd.
  • C. M. Bayly, Director of C. M. Bayly Holdings Ltd.

🏭 Notice of Intention to Cease Business in New Zealand by Mines Exploration Proprietary Ltd.

🏭 Trade, Customs & Industry
27 April 1982
Company, Business Cessation, Mines Exploration Proprietary Ltd., Victoria, Australia
  • Bell Gully and Co., Solicitors and Agents

🏭 Notice of Intention to Dissolve Creative House N.Z. Ltd.

🏭 Trade, Customs & Industry
30 April 1982
Company, Dissolution, Creative House N.Z. Ltd.
  • Lloyd S. Bray, Director of Creative House N.Z. Ltd.

🏭 Notice of Intention to Dissolve Ruahine Butchery Ltd.

🏭 Trade, Customs & Industry
1 May 1982
Company, Dissolution, Ruahine Butchery Ltd.
  • Leslie William Belcher, Applicant for dissolution of Ruahine Butchery Ltd.

🏭 Notice of Meeting of Creditors for Margrette Lee (Pukekohe) Ltd.

🏭 Trade, Customs & Industry
28 April 1982
Company, Creditors Meeting, Margrette Lee (Pukekohe) Ltd.
  • E. S. Beston, Director

🏭 Notice of Resolution for Voluntary Winding Up of Margrette Lee (Pukekohe) Ltd.

🏭 Trade, Customs & Industry
27 April 1982
Company, Voluntary Winding Up, Margrette Lee (Pukekohe) Ltd.
  • E. S. Beston, Director

🏭 Application for Declaration of Dissolution of Float Air Picton Ltd.

🏭 Trade, Customs & Industry
21 April 1982
Company, Dissolution, Float Air Picton Ltd.
  • Garry George Berryman, Director of Float Air Picton Ltd.

🏭 Notice of Appointment of Receivers and/or Managers for Woodfield Industries Ltd.

🏭 Trade, Customs & Industry
26 April 1982
Company, Receivers, Managers, Woodfield Industries Ltd.
  • Laurence George Chilcott (Chartered Accountant), Appointed receiver and/or manager
  • Peter Charles Chatfield (Chartered Accountant), Appointed receiver and/or manager