✨ Company Name Changes and Dissolution Notices
786
THE NEW ZEALAND GAZETTE
No. 34
Dated at Christchurch this 17th day of February 1983.
R. J. STEMMER, Assistant Registrar of Companies.
0911
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Davies Dairy Limited” has changed its name to “Jaymar Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1980/566.
Dated at Christchurch this 14th day of February 1983.
R. J. STEMMER, Assistant Registrar of Companies.
0912
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. Fredric Limited” has changed its name to “Fredric Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1928/16.
Dated at Invercargill this 9th day of March 1983.
H. E. FRISBY, Assistant Registrar of Companies.
0998
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “D. & S. Muric Limited” has changed its name to “Tirohanga Beach Store (1981) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1982/434.
Dated at Wellington this 7th day of March 1983.
M. MANAWATU, Assistant Registrar of Companies.
0999
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kramer Electrical Limited” has changed its name to “Kramer Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/627.
Dated at Wellington this 4th day of March 1983.
M. MANAWATU, Assistant Registrar of Companies.
1000
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brooklyn Laundrette Limited” has changed its name to “Ace Laundry and Drycleaners Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/749.
Dated at Wellington this 4th day of March 1983.
M. MANAWATU, Assistant Registrar of Companies.
1001
THE MARYLAND STUD COMPANY 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 9th day of March 1983.
A. A. JARVIE, Secretary.
P.O. Box 679, Auckland.
0896
HUNTERLINE INDUSTRIES 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 9th day of March 1983.
A. A. JARVIE, Secretary.
P.O. Box 679, Auckland.
0899
BATHROOM & BEDROOM ELEGANCE 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 11th day of March 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 8th day of March 1983.
J. F. D. GRIFFEN, Secretary.
0898
The Companies Act 1955
PARAHAKI MOTORS LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND/OR MANAGERS
BROADLANDS GUARANTEE CORPORATION LIMITED at Auckland, hereby gives notice that on the 4th day of March 1983, it appointed Laurence George Chilcott and Peter Charles Chatfield as receivers and/or managers of the property of Parahaki Motors Ltd. under the provisions contained in a debenture dated the 14th day of July 1981 which property consists of all the assets and undertaking of the business operated by the said Parahaki Motors Ltd. at Whangarei and elsewhere.
The address of the said Laurence George Chilcott and Peter Charles Chatfield is at the office of Messrs Smith, Chilcott & Coi, Chartered Accountants, 67–69 Albert Street, Auckland.
Broadlands Guarantee Corporation Ltd., Auckland.
0897
NOTICE OF MEETING OF CREDITORS IN A CREDITORS VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of WHOLESALE FURNISHERS (HAMILTON) LTD.:
NOTICE is hereby given that on the 8th day of March 1983 by entry in the minute book pursuant to section 362 of the Companies Act 1955 the following resolution was passed:
-
That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up that accordingly the company be wound up voluntarily.
-
That Graeme Robert Finch of Robinson Taylor Sommerville and Gardiner, be nominated as liquidator.
Accordingly notice is given that a meeting of creditors of the above-named company will be held, pursuant to section 284 of the Companies Act 1955 in the Board Room, Waikato Federated Farmers, Fifth Floor, 169 London Street, Hamilton on Monday, the 21st day of March 1983, at 2.30 p.m.
Business:
-
Consideration of a statement of the position of the companies affairs and list of creditors.
-
Appointment of liquidator.
-
Appointment of committee of inspection if thought fit.
Proxies to be used at the meeting must be lodged at the registered office of the company, 93–95 Greenwood Street, Frankton, Hamilton (P.O. Box 5615) not later than 4 p.m. on Friday, 18 March 1983.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 34
NZLII —
NZ Gazette 1983, No 34
✨ LLM interpretation of page content
🏭 Change of Name of Company - Davies Dairy Limited to Jaymar Holdings Limited
🏭 Trade, Customs & Industry17 February 1983
Company, Name Change, Davies Dairy Limited, Jaymar Holdings Limited
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of Name of Company - G. Fredric Limited to Fredric Investments Limited
🏭 Trade, Customs & Industry14 February 1983
Company, Name Change, G. Fredric Limited, Fredric Investments Limited
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of Name of Company - D. & S. Muric Limited to Tirohanga Beach Store (1981) Limited
🏭 Trade, Customs & Industry7 March 1983
Company, Name Change, D. & S. Muric Limited, Tirohanga Beach Store (1981) Limited
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of Name of Company - Kramer Electrical Limited to Kramer Investments Limited
🏭 Trade, Customs & Industry4 March 1983
Company, Name Change, Kramer Electrical Limited, Kramer Investments Limited
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of Name of Company - Brooklyn Laundrette Limited to Ace Laundry and Drycleaners Limited
🏭 Trade, Customs & Industry4 March 1983
Company, Name Change, Brooklyn Laundrette Limited, Ace Laundry and Drycleaners Limited
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of Intention to Apply for Dissolution of The Maryland Stud Company Ltd.
🏭 Trade, Customs & Industry9 March 1983
Dissolution, The Maryland Stud Company Ltd., Companies Act 1955
- A. A. Jarvie, Secretary
🏭 Notice of Intention to Apply for Dissolution of Hunterline Industries Ltd.
🏭 Trade, Customs & Industry9 March 1983
Dissolution, Hunterline Industries Ltd., Companies Act 1955
- A. A. Jarvie, Secretary
🏭 Notice of Intention to Apply for Dissolution of Bathroom & Bedroom Elegance Ltd.
🏭 Trade, Customs & Industry8 March 1983
Dissolution, Bathroom & Bedroom Elegance Ltd., Companies Act 1955
- J. F. D. Griffen, Secretary
🏭 Notice of Appointment of Receivers and/or Managers for Parahaki Motors Ltd.
🏭 Trade, Customs & Industry4 March 1983
Receivers, Managers, Parahaki Motors Ltd., Broadlands Guarantee Corporation Limited
- Laurence George Chilcott, Appointed receiver and/or manager
- Peter Charles Chatfield, Appointed receiver and/or manager
- Broadlands Guarantee Corporation Ltd., Auckland
🏭 Notice of Meeting of Creditors in a Creditors Voluntary Winding Up of Wholesale Furnishers (Hamilton) Ltd.
🏭 Trade, Customs & Industry8 March 1983
Creditors Meeting, Voluntary Winding Up, Wholesale Furnishers (Hamilton) Ltd., Companies Act 1955
- Graeme Robert Finch, Nominated as liquidator