Company Notices




2614
THE NEW ZEALAND GAZETTE
No. 122

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Robert Chemicals (Auckland) Limited” has changed its name to “Vera Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1998.

Dated at Auckland this 2nd day of May 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

3710

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Presto Promotions Limited” has changed its name to “Presto Manufacturing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1513.

Dated at Auckland this 25th day of July 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

3711

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Papakura Concrete Contractors Limited” has changed its name to “Papakura Concrete & Asphalt Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/686.

Dated at Auckland this 27th day of July 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

3712

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sunshine Industrial Laundry (1981) Limited” has changed its name to “Parker Bird Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1981/760.

Dated at Auckland this 28th day of July 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

3713

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Neilson McCarthy Limited” has changed its name to “Pacific Public Relations Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1982/2200.

Dated at Auckland this 29th day of July 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

3714

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “NZSB Information Services Limited” has changed its name to “Paxus Information Services Group Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1983/569.

Dated at Auckland this 25th day of July 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

3715

BOURKE HOMES LTD. (A. 1974/3168)
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF SOLVENT COMPANY
NOTICE is hereby given pursuant to section 335A (3) of the Companies Act 1955, that Bourke Homes 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 company.

Dated this 15th day of July 1983.
E. J. BOURKE, Secretary.

3672

MASON STREET AUTOPAINTERS 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, Stephen Leonard Bennett, 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 4th day of August 1983.
S. L. BENNETT, Director.

3671

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
In the matter of the Companies Act 1955, and in the matter of ACTION BUILD COMMERCIAL OFFICE PARTITIONS LTD.:

B.N.Z. Finance Ltd., hereby gives notice that on the 3rd day of August 1983 it appointed Laurence George Chilcott and Peter Charles Chatfield, both of Auckland, chartered accountants jointly and severally as receivers and managers of all the undertaking property and assets charged by a certain debenture dated the 30th day of October 1981 given by Action Build Commercial Office Partitions Ltd., in favour of BNZ Finance Ltd.

The situation of the office of the receivers and managers is 67 Albert Street, Auckland 1.

The property in respect of which the receivers and managers have been appointed is all the company’s undertaking and property and assets whatsoever and wheresoever.

B.N.Z. Finance Ltd., Auckland.

3670

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of STUART NORMAN LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Stuart Norman Ltd., which is being wound up voluntarily does hereby fix 31 August 1983 as the date on or before which creditors of the company are to prove their debts or claims and to establish any title they may have 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 4th day of August 1983.
D. N. DASS, Liquidator.
Care of Price Waterhouse, P.O. Box 748, Auckland 1.

3669

The Companies Act 1955
KUMEU MOTORS LTD.
NOTICE OF INTENTION TO APPLY FOR DECLARATION OF DISSOLUTION
Pursuant to Section 335A

I, Ian James Jackson, of Auckland, director of Kumeu Motors Ltd., hereby give notice that I intend to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company and, unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 122


NZLII PDF NZ Gazette 1983, No 122





✨ LLM interpretation of page content

🏭 Change of name from Robert Chemicals (Auckland) Limited to Vera Investments Limited

🏭 Trade, Customs & Industry
2 May 1983
Company name change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name from Presto Promotions Limited to Presto Manufacturing Limited

🏭 Trade, Customs & Industry
25 July 1983
Company name change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name from Papakura Concrete Contractors Limited to Papakura Concrete & Asphalt Services Limited

🏭 Trade, Customs & Industry
27 July 1983
Company name change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name from Sunshine Industrial Laundry (1981) Limited to Parker Bird Associates Limited

🏭 Trade, Customs & Industry
28 July 1983
Company name change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name from Neilson McCarthy Limited to Pacific Public Relations Limited

🏭 Trade, Customs & Industry
29 July 1983
Company name change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name from NZSB Information Services Limited to Paxus Information Services Group Limited

🏭 Trade, Customs & Industry
25 July 1983
Company name change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Notice of intention to dissolve Bourke Homes Ltd.

🏭 Trade, Customs & Industry
15 July 1983
Company dissolution, Auckland
  • E. J. Bourke, Secretary

🏭 Notice of intention to dissolve Mason Street Autopainters Ltd.

🏭 Trade, Customs & Industry
4 August 1983
Company dissolution, Dunedin
  • Stephen Leonard Bennett, Director

🏭 Appointment of receivers and managers for Action Build Commercial Office Partitions Ltd.

🏭 Trade, Customs & Industry
Receivers, Managers, Auckland
  • Laurence George Chilcott, Appointed receiver and manager
  • Peter Charles Chatfield, Appointed receiver and manager

  • B.N.Z. Finance Ltd.

🏭 Notice to creditors to prove debts or claims for Stuart Norman Ltd.

🏭 Trade, Customs & Industry
4 August 1983
Creditors, Liquidation, Auckland
  • D. N. Dass, Liquidator

🏭 Notice of intention to dissolve Kumeu Motors Ltd.

🏭 Trade, Customs & Industry
Company dissolution, Auckland
  • Ian James Jackson, Director