Company Notices




24 JUNE
THE NEW ZEALAND GAZETTE
1981

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Grover & Butcher Limited” has changed its name to “Peter Grover Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1976/176.

Dated at Napier this 31st day of May 1982.
R. ON HING, District Registrar of Companies.
8151

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tamatea Bookshop Limited” has changed its name to “Ocean Fresh Fish (Napier) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1975/238.

Dated at Napier this 11th day of June 1982.
R. ON HING, District Registrar of Companies.
8150

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Beaven & Goodall Limited” has changed its name to “G. W. Goodall Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1967/33.

Dated at Napier this 9th day of June 1982.
R. ON HING, District Registrar of Companies.
8187

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Queenstown Ramada Hotel Limited” has changed its name to “Wilmington Chappell & Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/566.

Dated at Christchurch this 31st day of May 1982.
R. J. STEMMER, Assistant Registrar of Companies.
8183

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Panmure Sewing Centre Limited” has changed its name to “Rocky Bay Arts & Crafts Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/170.

Dated at Christchurch this 28th day of April 1982.
L. A. SAUNDERS, Assistant Registrar of Companies.
8184

NOTICE CALLING FINAL MEETINGS OF MEMBERS AND CREDITORS
In the matter of the Companies Act 1955, and in the matter of PAREMATA MARINE LTD. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the offices of Gilfillan Morris and Co., Fourteenth Floor, Willbank House, 57 Willis Street, Wellington, at 11.30 a.m., on the 8th day of July 1982, for the purpose of having an account laid before the meetings showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

Every member or creditor entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member or creditor respectively.

Proxies to be used at the meetings must be lodged at the offices of Gilfillan Morris and Co., Fourteenth Floor, Willbank House, 57 Willis Street, Wellington, not later than 4 o’clock in the afternoon on the 6th day of July 1982.

Dated this 17th day of June 1982.
M. B. ANDREWS and M. S. MORRIS,
Joint Liquidators.
8198

THE COMPANIES ACT 1955, SECTION 335A (7)
I, M. J. Brosnahan, Assistant Registrar of Companies, hereby declare that Gales Electrical Limited (Ak. 1949/886) is hereby dissolved.

Dated at Auckland this 14th day of June 1982.
M. J. BROSNANAH, Assistant Registrar of Companies.
8142

E. T. BROUGH 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, Erle Thomas Brough, 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 the 25th day of June 1982.
E. T. BROUGH, Director.
8171

HAMILTON HARDWARE SUPPLIES (MILTON) 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, Charles Henry Bateman, 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 the 25th day of June 1982.
C. H. BATEMAN, Director.
8170

A. AND A. J. BUCHANAN LTD.
IN VOLUNTARY LIQUIDATION
Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of A. AND A. J. BUCHANAN LTD. (in voluntary liquidation):

NOTICE is hereby given that by duly signed entry in the minute book of this company on the 28th day of May 1982 an extraordinary resolution was passed by the company:

The company cannot by reason of its liabilities continue in business and it is advisable to wind up, and accordingly the company be wound up voluntarily.

Dated this 16th day of June 1982.
K. J. BEARSLEY, Liquidator.
8173

A. AND A. J. BUCHANAN LTD.
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of A. AND A. J. BUCHANAN LTD. (in voluntary liquidation):

NOTICE is hereby given that the undersigned, the liquidator of A. and A. J. Buchanan Ltd., which is being wound up voluntarily, does fix the 29th day of July 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 16th day of June 1982.
K. J. BEARSLEY, Liquidator.

Address: Tennyson Street, Box 211, Napier.
8174



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 67


NZLII PDF NZ Gazette 1982, No 67





✨ LLM interpretation of page content

🏭 Change of Name of Grover & Butcher Limited

🏭 Trade, Customs & Industry
31 May 1982
Company Name Change, Napier
  • R. On Hing, District Registrar of Companies

🏭 Change of Name of Tamatea Bookshop Limited

🏭 Trade, Customs & Industry
11 June 1982
Company Name Change, Napier
  • R. On Hing, District Registrar of Companies

🏭 Change of Name of Beaven & Goodall Limited

🏭 Trade, Customs & Industry
9 June 1982
Company Name Change, Napier
  • R. On Hing, District Registrar of Companies

🏭 Change of Name of Queenstown Ramada Hotel Limited

🏭 Trade, Customs & Industry
31 May 1982
Company Name Change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Panmure Sewing Centre Limited

🏭 Trade, Customs & Industry
28 April 1982
Company Name Change, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Notice Calling Final Meetings of Members and Creditors

🏭 Trade, Customs & Industry
17 June 1982
Company Liquidation, Paremata Marine Ltd., Wellington
  • M. B. Andrews, Joint Liquidator
  • M. S. Morris, Joint Liquidator

🏭 Dissolution of Gales Electrical Limited

🏭 Trade, Customs & Industry
14 June 1982
Company Dissolution, Auckland
  • M. J. Brosnahan, Assistant Registrar of Companies

🏭 Notice of Intention to Apply for Dissolution of E. T. Brough Ltd.

🏭 Trade, Customs & Industry
25 June 1982
Company Dissolution, Dunedin
  • Erle Thomas Brough, Director

🏭 Notice of Intention to Apply for Dissolution of Hamilton Hardware Supplies (Milton) Ltd.

🏭 Trade, Customs & Industry
25 June 1982
Company Dissolution, Dunedin
  • Charles Henry Bateman, Director

🏭 Notice of Resolution for Voluntary Winding Up of A. and A. J. Buchanan Ltd.

🏭 Trade, Customs & Industry
16 June 1982
Company Voluntary Liquidation, Napier
  • K. J. Bearsley, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims of A. and A. J. Buchanan Ltd.

🏭 Trade, Customs & Industry
16 June 1982
Company Voluntary Liquidation, Napier
  • K. J. Bearsley, Liquidator