✨ Company Notices
17 FEBRUARY
THE NEW ZEALAND GAZETTE
425
Dated at Auckland this 25th day of January 1983.
M. J. BROSNAN, Assistant Registrar of Companies.
0496
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mangorei Industries Limited” previously called “Mangorei Concrete and Engineering Works Limited” has changed its name to “Mangorei Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T.1952/41.
Dated at New Plymouth this 9th day of February 1983.
S. C. PAVETT, Assistant Registrar of Companies.
0437
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Geo. Higgins (1977) Limited” has changed its name to “Electrical Service Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 1977/30.
Dated at Nelson this 7th day of February 1983.
J. W. H. MASLIN, Assistant Registrar of Companies.
0435
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “New Plymouth Hotels Limited” has changed its name to “Plymouth Hotel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1982/59
Dated at New Plymouth this 11th day of February 1983.
S. C. PAVETT, Assistant Registrar of Companies.
0518
CORRIGENDUM
ICON COMPUTER SYSTEMS LTD.
The notice referring to the above company, printed in the New Zealand Gazette, No. 10, page 298, on 3 February 1983 was erroneously printed after the notice was withdrawn from publication by the company’s authorised agents.
Any inconvenience caused to the above company is regretted.
In the matter of the Companies Act 1955, and in the matter of SETTLERS HOMES LIMITED (in liquidation):
NOTICE is hereby given that pursuant to section 290 of the Companies Act 1955, a meeting of the above-named company will be held in the offices of Miller, Dean, & Partners, Broadway, Carterton, on Tuesday, 1 March 1983, at 10.30 a.m.
Business:
To receive account of liquidation relating to realisation of assets and disbursements of proceeds.
To arrange disposal of books and papers of the company.
Dated this 7th day of February 1983.
C. F. DEAN, Liquidator.
0352
In the matter of the Companies Act 1955, and in the matter of SETTLERS HOMES LIMITED (in liquidation):
NOTICE is hereby given that pursuant to section 291 of the Companies Act 1955, a meeting of creditors of the above-named company will be held in the offices of Miller, Dean, & Partners, Broadway, Carterton, on Tuesday, 1 March 1983, at 10.30 a.m.
Business:
To receive account of liquidation relating to realisation of assets and disbursements of proceeds.
To arrange disposal of books and papers of the company.
Dated this 7th day of February 1983.
C. F. DEAN, Liquidator.
0353
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVERS
Under Section 346 (i)
OLAG ENTERPRISES LTD.
IN RECEIVERSHIP
SHIRLEY MYRA TATTLE of Christchurch, being the holder of a debenture in its favour bearing date the 12th day of October 1977, hereby gives notice that it has appointed Messrs Geoffrey Alexander Hamilton and Barr, Burgess, & Stewart, Chartered Accountants, 208 Oxford Terrace, Christchurch (P.O. Box 13-244), as receivers and managers of the property of the company under the powers contained in the said debenture, with power to act in all matters either jointly or severally.
The receivers have been appointed in respect of all the company’s assets.
Dated the 8th day of February 1983.
A. G. LEWIS, Receiver and Manager.
G. A. HAMILTON, Reciever and Manager.
0350
HARVEY PLASTICS 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 Hamilton for a declaration of dissolution of the Company.
Unless written objection is made to the Registrar within 30 days of the 7th day of February 1983 (the date this notice was posted in accordance with section 335A (3) (b), Companies Act 1955), the Registrar may dissolve the company.
Dated this 7th day of February 1983.
N. G. HARVEY, Director.
0349
The Companies Act 1955
DES MORONEY AND SON LIMITED
NOTICE OF WINDING-UP ORDER
Name of Company: Des Moroney and Son Ltd. (in liquidation).
Address of Registered Office: Formerly care of 34 Mahana Street, Te Rapa, Hamilton. Now care of Official Assignee, Hamilton.
Registry of High Court: Hamilton.
Number of Matter: M. 500/82.
Date of Order: 3 February 1983.
Date of Presentation of Petition: 14 December 1982.
A. DIBLEY, Official Assignee.
Second Floor, 16–20 Clarence Street, Hamilton.
0348
In the matter of the Companies Act 1955, and in the matter of MERLIN KNITWEAR LTD.:
NOTICE is hereby given that the undersigned, the liquidator of MERLIN KNITWEAR LTD., which is being wound up voluntarily, does hereby fix the 4th day of March 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.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 18
NZLII —
NZ Gazette 1983, No 18
✨ LLM interpretation of page content
🏭 Change of Name: Mangorei Concrete and Engineering Works Limited to Mangorei Properties Limited
🏭 Trade, Customs & Industry25 January 1983
Company, Name Change, Auckland
- M. J. Brosnan, Assistant Registrar of Companies
🏭 Change of Name: Geo. Higgins (1977) Limited to Electrical Service Centre Limited
🏭 Trade, Customs & Industry9 February 1983
Company, Name Change, Nelson
- S. C. Pavett, Assistant Registrar of Companies
🏭 Change of Name: New Plymouth Hotels Limited to Plymouth Hotel Limited
🏭 Trade, Customs & Industry7 February 1983
Company, Name Change, New Plymouth
- J. W. H. Maslin, Assistant Registrar of Companies
🏭 Corrigendum: Icon Computer Systems Ltd.
🏭 Trade, Customs & Industry7 February 1983
Company, Corrigendum, Auckland
- C. F. Dean, Liquidator
🏭 Meeting of Settlers Homes Limited (in liquidation)
🏭 Trade, Customs & Industry7 February 1983
Company, Liquidation, Carterton
- C. F. Dean, Liquidator
🏭 Meeting of Creditors of Settlers Homes Limited (in liquidation)
🏭 Trade, Customs & Industry7 February 1983
Company, Liquidation, Creditors, Carterton
- C. F. Dean, Liquidator
🏭 Appointment of Receivers for Olag Enterprises Ltd.
🏭 Trade, Customs & Industry8 February 1983
Company, Receivership, Christchurch
- Shirley Myra Tattle, Holder of debenture
- Geoffrey Alexander Hamilton, Receiver and Manager
- A. G. Lewis, Receiver and Manager
- G. A. Hamilton, Receiver and Manager
🏭 Notice of Intention to Apply for Dissolution of Harvey Plastics Ltd.
🏭 Trade, Customs & Industry7 February 1983
Company, Dissolution, Hamilton
- N. G. Harvey, Director
🏭 Winding-up Order for Des Moroney and Son Limited
🏭 Trade, Customs & Industry3 February 1983
Company, Winding-up, Hamilton
- A. Dibley, Official Assignee
🏭 Notice of Creditors Meeting for Merlin Knitwear Ltd.
🏭 Trade, Customs & Industry7 February 1983
Company, Liquidation, Creditors
- Liquidator of Merlin Knitwear Ltd.