Company Notices




25 AUGUST THE NEW ZEALAND GAZETTE 2801

Dated at Christchurch this 5th day of August 1983. Dated at Wellington this 8th day of August 1983.
R. J. STEMMER, Assistant Registrar of Companies. M. MANAWATU, Assistant Registrar of Companies.

4023 4051

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955
NOTICE is hereby given that “Gube Industries Limited” has changed its name to “Solar Chem (Canterbury) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1978/501. NOTICE OF ORDER TO WIND UP COMPANY
An order for the winding up of NATIONWIDE ACCEPTANCE CORPORATION LTD., of 27 Spring Street, Tauranga, was made by the High Court at Rotorua on 16 August 1983.
Dated at Christchurch this 14th day of July 1983. The first meeting of creditors and contributories to be advertised later.
R. J. STEMMER, Assistant Registrar of Companies. NOTE—Would creditors please forward their proofs of debt as soon as possible.

4024 IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
CHANGE OF NAME OF COMPANY Commerical Affairs, Private Bag, Hamilton.
NOTICE is hereby given that “Computer Shop Canterbury Limited” has changed its name to “The Computerstore Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1982/749. 3938 1c

Dated at Christchurch this 28th day of July 1983. NOTICE OF DIVIDEND
R. J. STEMMER, Assistant Registrar of Companies. Name of Company: Haywood Plumbing Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
4025 Number of Matter: M. 478/78.
Amount Per Dollar: 13.8323 cents.
CHANGE OF NAME OF COMPANY First and Final or Otherwise: First and Final.
NOTICE is hereby given that “The Computerstore Limited” has changed its name to “The Computercorp Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1982/749. When Payable: 10 August 1983.
Where Payable: My office.
Dated at Christchurch this 4th day of August 1983. P. T. C. GALLAGHER, Official Assignee.
R. J. STEMMER, Assistant Registrar of Companies. 3939 1c

4026 NOTICE OF DIVIDEND
Name of Company: Island Construction Ltd. (in liquidation).
CHANGE OF NAME OF COMPANY Address of Registered Office: Care of Official Assignee, Dunedin.
NOTICE is hereby given that “Dick and Pero Motor Cycles Limited” has changed its name to “A. J. Dick Motorcycles Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1980/462. Registry of High Court: Dunedin.
Number of Matter: M. 37/80.
Dated at Christchurch this 4th day of August 1983. Amount Per Dollar: 6.7646 cents.
R. J. STEMMER, Assistant Registrar of Companies. First and Final or Otherwise: First and Final.
When payable: 21 June 1983.
4027 Where payable: My office.
T. E. LAING,
CHANGE OF NAME OF COMPANY Official Assignee, Official Liquidator.
NOTICE is hereby given that “Oil Reclaim Limited” has changed its name to “Scotts Oil Reclaim Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1976/330. Fourth Floor, M.L.C. Building, corner of Princes and Manse Streets, Dunedin.
3937 1c
Dated at Christchurch this 7th day of July 1983.
R. J. STEMMER, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 335A
Name of Company: HOLTBY FARM LTD., having its registered office at Martin, hereby gives notice that it proposes to apply to the Registrar of Companies at Wellington for a declaration of dissolution of the company and that unless written objection is made to the Registrar within 30 days of the publication of this notice, the Registrar may dissolve the company.
4028 A. D. FULLERTON-SMITH, Director.
3935 1c
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Katikati Motels Limited” has changed its name to “Kiwi Net Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1964/205. The Companies Act 1955
WEB OFFSET MATERIALS LTD.
Dated at Hamilton this 15th day of August 1983. PURSUANT TO SECTION 335A
L. J. DIWELL, Assistant Registrar of Companies. Notice of Intention to Apply for Declaration of Dissolution
I, Noel Eric Roseman, of Auckland, secretary of Web Offset Materials Ltd., hereby give notice that I intend to apply to the District 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.
4056

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shorts Canvas & Leather Company Limited” has changed its name to “Tarps and Covers (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1967/588.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 134


NZLII PDF NZ Gazette 1983, No 134





✨ LLM interpretation of page content

🏭 Change of Company Name (continued from previous page)

🏭 Trade, Customs & Industry
5 August 1983
Company, Name Change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 July 1983
Company, Name Change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 July 1983
Company, Name Change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 August 1983
Company, Name Change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Order to Wind Up Company

🏭 Trade, Customs & Industry
8 August 1983
Company, Winding Up, Tauranga, High Court
  • M. Manawatu, Assistant Registrar of Companies
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Company, Dividend, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Company, Dividend, Dunedin
  • T. E. Laing, Official Assignee, Official Liquidator

🏭 Change of Company Name

🏭 Trade, Customs & Industry
7 July 1983
Company, Name Change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 August 1983
Company, Name Change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
Company, Name Change