Company Notices




18 AUGUST
THE NEW ZEALAND GAZETTE
2687

Dated at Auckland this 26th day of July 1983.
TAULAPAPA L. D. MU, Assistant Registrar of Companies.
3826

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Comaint-Ade Limited” has changed its name to “Comaint Systems Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1979/205

Dated at Christchurch this 26th day of July 1983.
L. M. KERR, Assistant Registrar of Companies.
3907

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fraser Sloane Limited” has changed its name to “Harvest Foods (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1981/762

Dated at Christchurch this 25th day of July 1983.
L. M. KERR, Assistant Registrar of Companies.
3908

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Custodian Services (Wellington) Limited” has changed its name to “Keir Cleaning South Auckland Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1982/514

Dated at Christchurch this 4th day of July 1983.
R. J. STEMMER, Assistant Registrar of Companies.
3909

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of COLIN HAYNES HOLDINGS LTD. (in voluntary liquidation):

TAKE notice that in pursuance of section 218 of the Companies Act 1955, the final general meeting of the above-named company will be held at the offices of Messrs Rice Craig Gray & Co., Solicitors, 10 Queen Street, Papakura on the 26th day of August 1983, for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanations thereof.

Futher business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

That the books and papers of the company be retained by its liquidator for a period of 12 months and then destroyed.

Dated this 4th day of August 1983.
A. C. E. BEAMS, Liquidator.
3789

NOTICE OF FINAL MEETING OF MEMBERS
Pursuant to Section 291

IN the matter of the Companies Act 1955, and in the matter of WILLNETT CASE COMPANY LTD. (in liquidation):

NOTICE is hereby given that the final meeting of the company will be held at 209 Mary Street, Thames, on Friday, the 26th day of August 1983, at 9.30 a.m.

Agenda:
To receive the liquidator’s statement of account of the winding up.

Dated this 5th day of August 1983.
R. M. PRYCE, Liquidator.
3787

NOTICE OF FINAL MEETING OF CREDITORS
Pursuant to Section 291

IN the matter of the Companies Act 1955, and in the matter of WILLNETT CASE COMPANY LTD. (in liquidation):

NOTICE is hereby given that the final meeting of the creditors of the company will be held at 209 Mary Street, Thames, on Friday, the 26th day of August 1983, at 9.30 a.m.

Agenda:
To receive the liquidator’s statement of account of the winding up.

Dated this 5th day of August 1983.
R. M. PRYCE, Liquidator.
3788

DOMINION PROPERTY BOND NOMINEES 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 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 this notice was posted, the Registrar may dissolve the company.

Dated this 8th day of August 1983.
A. D. MORGAN, Secretary.
3786

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
FOR ADVERTISEMENT UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of PAUL STEPHEN’S CONSTRUCTION LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 9th day of August 1983, the following special resolution was passed by the company namely—

That the company be wound up voluntarily.

NOTE—A declaration of solvency has been filed.

Dated this 9th day of August 1983.
D. K. ROLFE, Liquidator.
3782

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of PAUL STEPHEN’S CONSTRUCTION LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Paul Stephen’s Construction Ltd., which is being wound up voluntarily, does hereby fix the 9th day of September 1983, 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 9th day of August 1983.
D. K. ROLFE, Liquidator.

Address of Liquidator: 47 Clyde Road, Browns Bay, 10. (or P.O. Box 35055, Browns Bay).
3783

T. and B. D. WEST LTD.

IN the matter of the Companies Act 1955, and in the matter of T. and B. D. WEST LTD. (in voluntary liquidation):

NOTICE is hereby given that creditors of the above-named company, which is being wound up voluntarily, are required on or before the 12th day of September 1983 to send in their names and addresses and the particulars of their debts or claims or to establish any title they may have to priority under section 308 of the Act



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 128


NZLII PDF NZ Gazette 1983, No 128





✨ LLM interpretation of page content

🏭 Change of name of Comaint-Ade Limited to Comaint Systems Limited

🏭 Trade, Customs & Industry
26 July 1983
Companies Act 1955, change of name, company
  • TAULAPAPA L. D. MU, Assistant Registrar of Companies

🏭 Change of name of Fraser Sloane Limited to Harvest Foods (N.Z.) Limited

🏭 Trade, Customs & Industry
26 July 1983
Companies Act 1955, change of name, company
  • L. M. KERR, Assistant Registrar of Companies

🏭 Change of name of Custodian Services (Wellington) Limited to Keir Cleaning South Auckland Limited

🏭 Trade, Customs & Industry
25 July 1983
Companies Act 1955, change of name, company
  • L. M. KERR, Assistant Registrar of Companies

🏭 Change of name of Custodian Services (Wellington) Limited to Keir Cleaning South Auckland Limited

🏭 Trade, Customs & Industry
4 July 1983
Companies Act 1955, change of name, company
  • R. J. STEMMER, Assistant Registrar of Companies

🏭 Final meeting of Colin Haynes Holdings Ltd. (in voluntary liquidation)

🏭 Trade, Customs & Industry
4 August 1983
Companies Act 1955, final meeting, liquidation
  • A. C. E. BEAMS, Liquidator

🏭 Final meeting of members of Willnett Case Company Ltd. (in liquidation)

🏭 Trade, Customs & Industry
5 August 1983
Companies Act 1955, final meeting, liquidation
  • R. M. PRYCE, Liquidator

🏭 Final meeting of creditors of Willnett Case Company Ltd. (in liquidation)

🏭 Trade, Customs & Industry
5 August 1983
Companies Act 1955, final meeting, liquidation
  • R. M. PRYCE, Liquidator

🏭 Notice of intention to apply for dissolution of Dominion Property Bond Nominees Ltd.

🏭 Trade, Customs & Industry
8 August 1983
Companies Act 1955, dissolution, company
  • A. D. MORGAN, Secretary

🏭 Notice of resolution for voluntary winding up of Paul Stephen’s Construction Ltd.

🏭 Trade, Customs & Industry
9 August 1983
Companies Act 1955, winding up, company
  • D. K. ROLFE, Liquidator

🏭 Notice to creditors to prove debts or claims of Paul Stephen’s Construction Ltd. (in liquidation)

🏭 Trade, Customs & Industry
9 August 1983
Companies Act 1955, creditors, liquidation
  • D. K. ROLFE, Liquidator

🏭 Notice to creditors of T. and B. D. West Ltd. (in voluntary liquidation)

🏭 Trade, Customs & Industry
Companies Act 1955, creditors, liquidation