Company Notices




8 DECEMBER THE NEW ZEALAND GAZETTE 4323

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Farry and Gowing Nominees Limited” has changed its name to “Brunton Farry Solicitors Nominee Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1969/262.

Dated at Dunedin this 29th day of November 1983.
B. A. SANSOM, Assistant Registrar of Companies.

5851

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mortgage Brokers Limited” has changed its name to “Alexander & Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 035266.

Dated at Wellington this 4th day of November 1983.
M. MANAWATU, Assistant Registrar of Companies.

5859

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mark & Wood Limited” has changed its name to “Mark Real Estate Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 012571.

Dated at Wellington this 30th day of November 1983.
M. MANAWATU, Assistant Registrar of Companies.

5860

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Norfolk Electrical Limited” has changed its name to “Norfolk Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 028093.

Dated at Wellington this 25th day of November 1983.
M. MANAWATU, Assistant Registrar of Companies.

5861

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lewis Robert Limited” has changed its name to “Reg Pharaoh (1983) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 035153.

Dated at Wellington this 28th day of November 1983.
M. MANAWATU, Assistant Registrar of Companies.

5862

ELGIN FOODMARKET (1969) LTD.
IN the matter of the Companies Act 1955, and in the matter of ELGIN FOODMARKET (1969) LTD.:

NOTICE is hereby give that the Elgin Foodmarket (1969) Ltd., has ceased to operate and has discharged its debts and liabilities. The company is making application to the Registrar of Companies to be dissolved under section 335 (A) of the Companies Act 1955.

Any objection should be made in writing to the District Registrar of Companies, Private Bag, Gisborne, within 30 days of this notice.

Dated at Gisborne this 28th day of November 1983.
T. R. ROSS, Secretary.

5840

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
AN order for the winding up of ROTORUA TRACTOR & MACHINERY LTD., care of Messrs Cooper & Lybrand, D. V. Bryant Trust Building, Alexandra Street, Hamilton, was made by the High Court at Hamilton on 1 December 1983.

The first meeting of creditors and contributories to be advertised later.

NOTE—Would creditors please forward their proofs of debt as soon as possible.

G. R. McCARTHY,
Deputy Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Hamilton.

5839

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
AN order for the winding up of NU-PINE FURNITURE MANUFACTURING LTD., care of P. R. I. Kunac, Centrepoint Building, Victoria Street, Hamilton, was made by the High Court at Hamilton on 1 December 1983.

The first meeting of creditors and contributories to be advertised later.

NOTE—Would creditors please forward their proofs of debt as soon as possible.

G. R. McCARTHY,
Deputy Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Hamilton.

5838

The Companies Act 1955
MILLERS INSULATION LTD.
IN LIQUIDATION
Notice of Appointment of Liquidator
By order of the High Court at Hamilton, dated the 1st day of December 1983, Kim Thompson, of Ernst and Whinney, chartered accountants, of Hamilton has been appointed liquidator of the above-named company.

G. R. McCARTHY, Deputy Official Assignee.
16–20 Clarence Street, Hamilton.

5837

The Companies Act 1955
HOUSE OF SHE (N.Z.) LTD.
IN LIQUIDATION
Notice of Appointment of Liquidator
By order of the High Court at Hamilton, dated the 1st day of December 1983, John Stuart Donald, of Murray Crossman and Partners, chartered accountants, of Tauranga, has been appointed liquidator of the above-named company.

G. R. McCARTHY, Deputy Official Assignee.
16–20 Clarence Street, Hamilton.

5836

WAIKATO SLIMMERS 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 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 date this notice was posted in accordance with section 335A (3) (b), Companies Act, the Registrar may dissolve the company.

Dated this 8th day of December 1983.
A. G. McCALL, Secretary.

5834

J. C. LYNCH 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 date this notice was posted in accordance with section 335A (3) (b), Companies Act, the Registrar may dissolve the company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 207


NZLII PDF NZ Gazette 1983, No 207





✨ LLM interpretation of page content

🏭 Change of Name of Farry and Gowing Nominees Limited

🏭 Trade, Customs & Industry
29 November 1983
Company name change, Farry and Gowing Nominees Limited, Brunton Farry Solicitors Nominee Company Limited, Dunedin
  • B. A. Sansom, Assistant Registrar of Companies

🏭 Change of Name of Mortgage Brokers Limited

🏭 Trade, Customs & Industry
4 November 1983
Company name change, Mortgage Brokers Limited, Alexander & Associates Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Name of Mark & Wood Limited

🏭 Trade, Customs & Industry
30 November 1983
Company name change, Mark & Wood Limited, Mark Real Estate Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Name of Norfolk Electrical Limited

🏭 Trade, Customs & Industry
25 November 1983
Company name change, Norfolk Electrical Limited, Norfolk Enterprises Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Name of Lewis Robert Limited

🏭 Trade, Customs & Industry
28 November 1983
Company name change, Lewis Robert Limited, Reg Pharaoh (1983) Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Dissolution of Elgin Foodmarket (1969) Ltd.

🏭 Trade, Customs & Industry
28 November 1983
Company dissolution, Elgin Foodmarket (1969) Ltd., Gisborne
  • T. R. Ross, Secretary

🏭 Winding Up of Rotorua Tractor & Machinery Ltd.

🏭 Trade, Customs & Industry
1 December 1983
Company winding up, Rotorua Tractor & Machinery Ltd., Hamilton
  • G. R. McCarthy, Deputy Official Assignee, Provisional Liquidator

🏭 Winding Up of Nu-Pine Furniture Manufacturing Ltd.

🏭 Trade, Customs & Industry
1 December 1983
Company winding up, Nu-Pine Furniture Manufacturing Ltd., Hamilton
  • G. R. McCarthy, Deputy Official Assignee, Provisional Liquidator

🏭 Appointment of Liquidator for Millers Insulation Ltd.

🏭 Trade, Customs & Industry
1 December 1983
Liquidation, Millers Insulation Ltd., Hamilton
  • Kim Thompson, Appointed liquidator

  • G. R. McCarthy, Deputy Official Assignee

🏭 Appointment of Liquidator for House of She (N.Z.) Ltd.

🏭 Trade, Customs & Industry
1 December 1983
Liquidation, House of She (N.Z.) Ltd., Hamilton
  • John Stuart Donald, Appointed liquidator

  • G. R. McCarthy, Deputy Official Assignee

🏭 Notice of Intention to Dissolve Waikato Slimmers Ltd.

🏭 Trade, Customs & Industry
8 December 1983
Company dissolution, Waikato Slimmers Ltd., Hamilton
  • A. G. McCall, Secretary

🏭 Notice of Intention to Dissolve J. C. Lynch Ltd.

🏭 Trade, Customs & Industry
8 December 1983
Company dissolution, J. C. Lynch Ltd., Hamilton
  • A. G. McCall, Secretary