Company Notices




24 MARCH THE NEW ZEALAND GAZETTE 889

Dated at Auckland this 21st day of January 1983. Number of Matter: M. 312/82.
T. L. D. MU, Assistant Registrar of Companies. Date of Winding-Up Order: 2 September 1982.
1129 Last Day for Receiving Proofs: 1 April 1983.
R. N. MILLER, Deputy Official Assignee.
16–20 Clarence Street, Hamilton.
CHANGE OF NAME OF COMPANY 1033
NOTICE is hereby given that “Arthur Binns Engineering Limited” R. FOWLER LTD.
has changed its name to “Hornell Pump & Well Services Limited”, NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE
and that the new name was this day entered on my Register of COMPANY
Companies in place of the former name. A. 1969/1935. Pursuant to Section 335A of the Companies Act 1955
Dated at Auckland this 7th day of March 1983. NOTICE is hereby given that in accordance with the provisions of
T. L. D. MU, Assistant Registrar of Companies. section 335A of the Companies Act 1955, I propose to apply to the
1130 Registrar of Companies at Nelson for a declaration of dissolution
of the company.
CHANGE OF NAME OF COMPANY Unless written objection is made to the Registrar of Companies
NOTICE is hereby given that “Dudley Automotive Limited” has at Nelson within 30 days of 16th day of March 1983 (the date this
changed its name to “R. & J. Dudley Holdings Limited”, and that notice was posted in accordance with section 335A (3) (b) of the
the new name was this day entered on my Register of Companies Companies Act 1955) the Registrar may dissolve the company.
in place of the former name. A. 1975/1720. Dated this 16th day of March 1983.
Dated at Auckland this 22nd day of February 1983. RICHARDS WOODHOUSE, Secretary.
T. L. D. MU, Assistant Registrar of Companies. 1014
1131
IN the matter of the Companies Act 1955, and in the matter
CORRIGENDUM of K. SHARP AND SON LTD. (in voluntary liquidation):
In the New Zealand Gazette, No. 26, of the 3rd day of March on TAKE notice that a meeting of creditors in the above matter will
page 611, the notice of winding up of the aforementioned company be held at the offices of Chambers Nicholls, AMP Building,
was printed in error. Cathedral Square, on Wednesday, the 12th day of April 1983 at 4
o’clock in the afternoon.
CORRIGENDUM Agenda:
In the matter of the Companies Act 1955, and in the matter To consider the liquidator’s account of the conduct of the
of MIRAMAR PANEL & PAINT LTD. (in liquidation): winding up during the preceding year.
THE notice of meeting of the company under section 290 to be held Dated this 19th day of March 1983.
in the office of Miller, Dean and Partners should read as follows: M. G. S. EARL, Liquidator.
Thursday, the 7th day of April 1983, and not Wednesday, the 7th Proxies to be used at the meeting must be lodged with the
day of April 1983, as listed in the New Zealand Gazette of 17 March liquidator (P.O. Box 2099, Christchurch) at the AMP Building,
1983. Cathedral Square, Christchurch, not later than 4 p.m. on the 10th
J. KETKO, Liquidator. day of April 1983.
1096 1016

CORRIGENDUM The Companies Act 1955
IN the matter of the Companies Act 1955, and in the matter SUPERBOWL ENTERPRISES LTD.
of MIRAMAR PANEL AND PAINT LTD. (in liquidation): NOTICE OF APPOINTMENT OF RECEIVER
THE notice of meeting of the creditors under section 291 to be held Pursuant to Section 346 (1)
in the office of Miller, Dean and Partners should read as follows: N.Z.I. Finance Ltd., with reference to Superbowl Enterprises Ltd.,
Thursday, the 7th day of April 1983 and not Wednesday, the 7th hereby gives notice that on the 15th day of March 1983, the
day of April 1983, as listed in the New Zealand Gazette of 17 March company appointed Roderick Thomas McKenzie and William
1983. John Ineson Cowan, both chartered accountants, whose offices are
J. KETKO, Liquidator. at Messrs Wilkinson Wilberfoss, Plamerston North and Wellington
1097 respectively, jointly and severally as receivers and managers of the
property of the company under the powers contained in instrument
dated the 26th day of October 1982. The receivers and managers
have been appointed in respect of all the company’s undertaking
and all its real and personal property and all its assets and effects
whatsoever and wheresoever, both present and future, including its
uncalled and unpaid capital.
Dated this 16th day of March 1983.
Signed for and on behalf of N.Z.I. Finance Ltd. by its Attorney.
R. T. McKENZIE.
1017

NOTICE OF LAST DAY FOR RECEIVING PROOFS EASYRIDER CAMPING TOURS LTD.
Name of Company: Milton Service Centre Ltd. (in liquidation). NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE
Address of Registered Office: Care of Official Assignee, Dunedin. COMPANY
Registry of High Court: Dunedin. Pursuant to Section 335A of the Companies Act 1955
Number of Matter: M. 83/80. NOTICE is hereby given that in accordance with the provisions of
Last Day for Receiving Proofs of Debt: 31 March 1983. section 335A of the Companies Act 1955, I propose to apply to the
Name and Address of Liquidator: Official Assignee, Fourth Floor, Registrar of Companies at Nelson for a declaration of dissolution
M.L.C. Building, Princes Street, Dunedin. of the company.
T. E. LAING, Official Assignee. Unless written objection is made to the Registrar within 30 days
Dunedin. of 14 April 1983 (the date this notice was posted in accordance with
1013 section 335A (3) (b) Companies Act) the Registrar may dissolve
the company.
MOTORCYCLE SUPPLIES (TE AROHA) LTD. 1c
IN LIQUIDATION
Notice of Last Day for Receiving Proofs of Debt
Name of Company: Motorcycle Supplies (Te Aroha) Ltd. (in
liquidation).
Address of Registered Office: Care of Official Assignee, Hamilton.
Registry of High Court: Hamilton.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 39


NZLII PDF NZ Gazette 1983, No 39





✨ LLM interpretation of page content

🏭 Change of Company Name to Hornell Pump & Well Services Limited

🏭 Trade, Customs & Industry
7 March 1983
Company Name Change, Auckland
  • T. L. D. Mu, Assistant Registrar of Companies

🏭 Change of Company Name to R. & J. Dudley Holdings Limited

🏭 Trade, Customs & Industry
22 February 1983
Company Name Change, Auckland
  • T. L. D. Mu, Assistant Registrar of Companies

🏭 Corrigendum to Winding Up Notice

🏭 Trade, Customs & Industry
Correction, Company Winding Up
  • J. Ketko, Liquidator

🏭 Corrigendum to Meeting Notice

🏭 Trade, Customs & Industry
Correction, Creditors Meeting
  • J. Ketko, Liquidator

🏭 Notice of Creditors Meeting for K. Sharp and Son Ltd.

🏭 Trade, Customs & Industry
19 March 1983
Creditors Meeting, Liquidation, Christchurch
  • M. G. S. Earl, Liquidator

🏭 Appointment of Receivers for Superbowl Enterprises Ltd.

🏭 Trade, Customs & Industry
16 March 1983
Receivers Appointment, Palmerston North, Wellington
  • Roderick Thomas McKenzie, Appointed Receiver
  • William John Ineson Cowan, Appointed Receiver

  • R. T. McKenzie

🏭 Last Day for Receiving Proofs for Milton Service Centre Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Liquidation, Dunedin
  • T. E. Laing, Official Assignee

🏭 Notice of Last Day for Receiving Proofs for Motorcycle Supplies (Te Aroha) Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Liquidation, Hamilton