β¨ Company Notices
17 JUNE
THE NEW ZEALAND GAZETTE
1897
new name was this day entered on my Register of Companies in place of the former name. C. 1966/419.
Dated at Christchurch this 18th day of May 1982.
R. J. STEMMER, Assistant Registrar of Companies.
8024
The Companies Act 1955
WALTER RALEIGH LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
I, Ronald Frank Bale of Auckland, secretary of the above-named company, hereby give notice that in accordance with the provisions of section 335A of the Companies Act 1955, the above-named company proposes 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 the date this notice was published the Registrar may dissolve the company.
Dated this 15th day of June 1982.
R. F. BALE, Secretary.
8116
The Companies Act 1955
SMITH AND BROWN (TAURANGA) LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
I, Ronald Frank Bale of Auckland, secretary of the above-named company, hereby give notice that in accordance with the provisions of section 335A of the Companies Act 1955, the above-named company proposes 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 the date this notice was published the Registrar may dissolve the company.
Dated this 15th day of June 1982.
R. F. BALE, Secretary.
8117
The Companies Act 1955
GARNERS DEPARTMENTAL STORES LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
I, Ronald Frank Bale of Auckland, secretary of the above-named company, hereby give notice that in accordance with the provisions of section 335A of the Companies Act 1955, the above-named company proposes 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 the date this notice was published the Registrar may dissolve the company.
Dated this 15th day of June 1982.
R. F. BALE, Secretary.
8118
The Companies Act 1955
SMITH AND BROWN (WELLINGTON) LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
I, Ronald Frank Bale of Auckland, secretary of the above-named company, hereby give notice that in accordance with the provisions of section 335A of the Companies Act 1955, the above-named company proposes 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 the date this notice was published the Registrar may dissolve the company.
Dated this 15th day of June 1982.
R. F. BALE, Secretary.
8119
RUBBERFLEX NOMINEES 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 the date of this notice, the Registrar may dissolve the company.
Dated this 11th day of June 1982.
E. A. BARNES, Company Director.
Rubberflex Nominees Ltd.
This notice is given by Edwin Arthur Barnes whose address for service is at the offices of Messrs Nicholson Gribbin and Co., Fourteenth Floor, Quay Tower, Corner Albert and Customs Streets, Auckland 1.
8052
NOTICE OF DIVIDEND
Name of Company: Terence Noel George Construction Ltd. (in liquidation).
Address of Registered Office: Care of Barr, Burgess and Stewart, Tennyson Street, P.O. Box 211, Napier.
Registry of High Court: Napier.
Number of Matter: M. 69/80.
Amount per Dollar: 23c.
First and Final or Otherwise: Second.
When Payable: 11 June 1982.
Where Payable: Napier, New Zealand.
K. J. BEARSLEY, Liquidator.
7999
NOTICE OF MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of MOREPORK MEATS (WHOLESALE) 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 10th day of June 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 21st day of June 1982, in the Conference Room of Gilfillan Morris and Co., Ninth Floor, National Mutual Centre, Shortland Street, Auckland.
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 10th day of June 1982.
By order of the directors:
R. L. BOSSON.
8053
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of MOREPORK MEATS (WHOLESALE) LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 10th day of June 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 10th day of June 1982.
R. L. BOSSON, Director.
8054
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 64
NZLII —
NZ Gazette 1982, No 64
β¨ LLM interpretation of page content
π Change of Company Name
π Trade, Customs & Industry18 May 1982
Company Name Change, Register of Companies
- R. J. Stemmer, Assistant Registrar of Companies
π Notice of Intention to Apply for Dissolution of Walter Raleigh Ltd.
π Trade, Customs & Industry15 June 1982
Company Dissolution, Walter Raleigh Ltd., Auckland
- Ronald Frank Bale, Secretary
π Notice of Intention to Apply for Dissolution of Smith and Brown (Tauranga) Ltd.
π Trade, Customs & Industry15 June 1982
Company Dissolution, Smith and Brown (Tauranga) Ltd., Auckland
- Ronald Frank Bale, Secretary
π Notice of Intention to Apply for Dissolution of Garners Departmental Stores Ltd.
π Trade, Customs & Industry15 June 1982
Company Dissolution, Garners Departmental Stores Ltd., Auckland
- Ronald Frank Bale, Secretary
π Notice of Intention to Apply for Dissolution of Smith and Brown (Wellington) Ltd.
π Trade, Customs & Industry15 June 1982
Company Dissolution, Smith and Brown (Wellington) Ltd., Auckland
- Ronald Frank Bale, Secretary
π Notice of Intention to Apply for Dissolution of Rubberflex Nominees Ltd.
π Trade, Customs & Industry11 June 1982
Company Dissolution, Rubberflex Nominees Ltd., Auckland
- E. A. Barnes, Company Director
π Notice of Dividend for Terence Noel George Construction Ltd.
π Trade, Customs & IndustryDividend Notice, Terence Noel George Construction Ltd., Liquidation, Napier
- K. J. Bearsley, Liquidator
π Notice of Meeting of Creditors for Morepork Meats (Wholesale) Ltd.
π Trade, Customs & Industry10 June 1982
Meeting of Creditors, Morepork Meats (Wholesale) Ltd., Voluntary Winding Up, Auckland
- R. L. Bosson, Director
π Notice of Resolution for Voluntary Winding Up of Morepork Meats (Wholesale) Ltd.
π Trade, Customs & Industry10 June 1982
Resolution for Winding Up, Morepork Meats (Wholesale) Ltd., Auckland
- R. L. Bosson, Director