Company Notices




1732
THE NEW ZEALAND GAZETTE
No. 56

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Luke Adams Limited” has changed its name to “Ceramco (D. & S. Group) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/191.

Dated at Auckland this 28th day of April 1982.

A. G. O’BYRNE, Assistant Registrar of Companies.

7711

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “North South East & West Trading Company Limited” has changed its name to “Studio World Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/1523.

Dated at Auckland this 20th day of April 1982.

A. G. O’BYRNE, Assistant Registrar of Companies.

7712

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hillcrest Dairy Limited” has changed its name to “B. W. Lash Signwriting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1978/40.

Dated at New Plymouth this 18th day of May 1982.

G. D. O’BYRNE, Assistant Registrar of Companies.

7718

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bancorp Services Limited” has changed its name to “Financial and Corporate Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/462.

Dated at Christchurch this 27th day of April 1982.

R. J. STEMMER, Assistant Registrar of Companies.

7751

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Direct Furniture Lichfield Limited” has changed its name to “Davies Furniture Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/183.

R. J. STEMMER, Assistant Registrar of Companies.

7657

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B. H. Anderson & Son Limited” has changed its name to “C. S. Anderson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/23.

Dated at Christchurch this 7th day of April 1982.

R. J. STEMMER, Assistant Registrar of Companies.

7656

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jelma Rug Co. Limited” has changed its name to “Dore’s for Floors (Timaru) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1978/421.

Dated at Christchurch this 31st day of March 1982.

R. J. STEMMER, Assistant Registrar of Companies.

7659

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF COMPANY
SKYLINE SERVICE STATION LTD., a duly incorporated company having its registered office and principal place of business in Porirua, having ceased to operate and having discharged all its debts and liabilities, I, Kenneth Edward Armstrong, a director of the company, hereby give notice that I intend to apply to the District Registrar of Companies at Hamilton, pursuant to section 335A of the Companies Act 1955, for a declaration of dissolution of the company and that unless written objection is made to the said Registrar within 30 days of the date of the publication of this notice the Registrar may dissolve the company.

Dated this 27th day of May 1982.

K. E. ARMSTRONG, Director.

7760

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF COMPANY
CIVIC SQUARE SERVICES LTD., a duly incorporated company having its registered office and principal place of business at Porirua, having ceased to operate and having discharged all its debts and liabilities, I, Kenneth Edward Armstrong, a director of the company, hereby give notice that I intend to apply to the District Registrar of Companies at Napier pursuant to section 335A of the Companies Act 1955, for a declaration of dissolution of the company and that unless written objection is made to the said Registrar within 30 days of the date of the publication of this notice the Registrar may dissolve the company.

Dated this 27th day of May 1982.

K. E. ARMSTRONG, Director.

7761

HABGOOD REAL ESTATE 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, Companies Act 1955, I propose to apply to the Registrar of Companies at Christchurch for a declaration of dissolution of the above-named company. Unless written objection is made to the Registrar within 30 days of the publication of this notice, the Registrar may make a declaration to dissolve the company.

Dated this 12th day of May 1982.

R. A. ANDERSON, Secretary.

7721

IN the matter of the Companies Act 1955, and in the matter of DALGETY INVESTMENTS (NEW ZEALAND) LTD.:
NOTICE is hereby given that the order of the High Court of New Zealand, dated 18th May 1982, confirming the reduction of the Share Premium Account by $3,550,000 was registered by the Registrar of Companies on the 21st day of May 1982.

Dated at Wellington this 21st day of May 1982.

BELL GULLY AND CO., Solicitors for the Company.

7763

COMPANIES ACT 1955
NOTICE OF DISSOLUTION
PURSUANT to section 335A (7), Companies Act 1955, I hereby declare that the following companies are dissolved.

Kelmarma Stores Ltd. 1951/182.
Glofresh Kiwifruit (N.Z.) Ltd. 1977/1930.

Dated at Auckland this 13th day of May 1982.

M. J. BROSNAN, Assistant Registrar of Companies.

7648

The Companies Act 1955
WANGANUI FREIGHTERS LTD.
IN RECEIVERSHIP
Notice of Appointment of Receiver
BP Oil New Zealand Ltd., a duly incorporated company having its registered office at Wellington, being holder of a debenture executed by Wanganui Freighters Ltd. (in receivership), bearing date of the 7th day of June 1979, hereby gives notice that on the 31st day of March 1982, Donald Ross Green and Robert Edward Allan, both care of Barr Burgess and Stewart, Chartered Accountants, Civic Centre, The Square, Palmerston North, were appointed to be joint



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 56


NZLII PDF NZ Gazette 1982, No 56





✨ LLM interpretation of page content

🏭 Change of Name: Luke Adams Limited to Ceramco (D. & S. Group) Limited

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

🏭 Change of Name: North South East & West Trading Company Limited to Studio World Limited

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

🏭 Change of Name: Hillcrest Dairy Limited to B. W. Lash Signwriting Limited

🏭 Trade, Customs & Industry
18 May 1982
Company name change, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name: Bancorp Services Limited to Financial and Corporate Services Limited

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

🏭 Change of Name: Direct Furniture Lichfield Limited to Davies Furniture Limited

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

🏭 Change of Name: B. H. Anderson & Son Limited to C. S. Anderson Limited

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

🏭 Change of Name: Jelma Rug Co. Limited to Dore’s for Floors (Timaru) Limited

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

🏭 Notice of Intention to Apply for Dissolution: Skyline Service Station Ltd.

🏭 Trade, Customs & Industry
27 May 1982
Company dissolution, Porirua
  • Kenneth Edward Armstrong, Director intending to dissolve company

  • Kenneth Edward Armstrong, Director

🏭 Notice of Intention to Apply for Dissolution: Civic Square Services Ltd.

🏭 Trade, Customs & Industry
27 May 1982
Company dissolution, Porirua
  • Kenneth Edward Armstrong, Director intending to dissolve company

  • Kenneth Edward Armstrong, Director

🏭 Notice of Intention to Apply for Dissolution: Habgood Real Estate Ltd.

🏭 Trade, Customs & Industry
12 May 1982
Company dissolution, Christchurch
  • R. A. Anderson, Secretary

🏭 Notice of Share Premium Account Reduction: Dalgety Investments (New Zealand) Ltd.

🏭 Trade, Customs & Industry
21 May 1982
Share premium reduction, Wellington
  • Bell Gully and Co., Solicitors for the Company

🏭 Notice of Dissolution: Kelmarma Stores Ltd. and Glofresh Kiwifruit (N.Z.) Ltd.

🏭 Trade, Customs & Industry
13 May 1982
Company dissolution, Auckland
  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Notice of Appointment of Receiver: Wanganui Freighters Ltd.

🏭 Trade, Customs & Industry
Receivership, Wanganui
  • Donald Ross Green, Appointed joint receiver
  • Robert Edward Allan, Appointed joint receiver

  • BP Oil New Zealand Ltd.