β¨ Company Notices
1052 THE NEW ZEALAND GAZETTE No. 48
Dated at Christchurch this 2nd day of March 1983.
R. J. STEMMER, Assistant Registrar of Companies.
1373
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Stadium Motors (1976) Limited" has changed its name to "Belfast Garage (1982) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/278.
Dated at Christchurch this 9th day of March 1983.
R. J. STEMMER, Assistant Registrar of Companies.
1374
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Ormrods Music House Limited" has changed its name to "Colliers Music House Limited", and that the new name was this day entered on my Register of Companies in place of the former name. T. 1982/148.
Dated at New Plymouth this 30th day of March 1983.
S. C. PAVETT, District Registrar of Companies.
1376
NOTICE CALLING FINAL MEETING OF MEMBERS
IN the matter of the Companies Act 1955, and in the matter of DALTON INDUSTRIES (N.Z.) LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Gilfillan Morris & Co., Ninth Floor, National Mutual Centre, 41 Shortland Street, Auckland, at 9.30 a.m. on the 29th day of April 1983, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.
Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:
That the books, accounts and documents of the company and of the liquidator be disposed of to the care of the liquidator.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Proxies to be used at the meeting must be lodged at the offices of Gilfillan Morris & Co., Tenth Floor, National Mutual Centre, 41 Shortland Street, Auckland, not later than 4 o'clock in the afternoon on the 28th day of April 1983.
Dated this 30th day of March 1983.
G. S. REA, Liquidator.
1298
TAPPENDEN INVESTMENTS 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 30 March 1983 (the date this notice was posted in accordance with section 335 (3) (b) of the Companies Act) the Registrar may dissolve the company.
Dated this 30th day of March 1983.
WILKINSON WILBERFOSS, Secretary.
1295
WESTERN WHOLESALE LTD.
IN LIQUIDATION
Notice of Release of Liquidator
Name of Company: Western Wholesale Ltd. (in liquidation).
Address of Registered Office: 7 Victoria Avenue, Wanganui.
Registry of High Court: Wanganui.
Number of Matter: M. 24/74.
Liquidator's Name and Address: David Allan Cairncross, 7 Victoria Avenue, Wanganui.
Date of Release: 4 March 1983.
D. A. CAIRNCROSS, Official Liquidator.
Wanganui.
1293
ALLIED FEEDS 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 of publication of this notice, the Registrar may dissolve the company.
Dated the 31st day of March 1983.
R. C. GARLICK, Secretary.
1292
RAY CROSBY BUILDERS LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF 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 Gisborne 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 published the Registrar may dissolve the company.)
Dated the 29th day of March 1983.
L. H. R. CROSBY, Director.
1291
SHOE TREE (GISBORNE) LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF 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 Gisborne 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 published the Registrar may dissolve the company.)
Dated the 29th day of March 1983.
M. J. BOTHERWAY.
1289
ALBERT PROPERTIES LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
PURSUANT to section 335 (a) of the Companies Act 1955, notice is hereby given that I intend to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the above-named company.
Unless written objection is made to the Registrar within 30 days of the date of this notice the Registrar may dissolve the company.
Dated this 29th day of March 1983.
M. D. WAYTE, Director.
1286
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1)
BARRAUD & ABRAHAM LTD., a duly incorporated company having its registered office at Palmerston North with reference to Day Break Mini Market Ltd., hereby give notice that on the 24th day of March 1983, the company appointed Kevin Gordon Greer, chartered accountant, whose office is at 192 Broadway, Palmerston North, as receiver and manager of the property of this company under the power contained in a debenture dated 13 April 1982.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 48
NZLII —
NZ Gazette 1983, No 48
β¨ LLM interpretation of page content
π Change of name of Stadium Motors (1976) Limited
π Trade, Customs & Industry9 March 1983
Company Name Change, Stadium Motors (1976) Limited, Belfast Garage (1982) Limited
- R. J. Stemmer, Assistant Registrar of Companies
π Change of name of Ormrods Music House Limited
π Trade, Customs & Industry30 March 1983
Company Name Change, Ormrods Music House Limited, Colliers Music House Limited
- S. C. Pavett, District Registrar of Companies
π Notice calling final meeting of members of Dalton Industries (N.Z.) Ltd.
π Trade, Customs & Industry30 March 1983
Final Meeting, Dalton Industries (N.Z.) Ltd., Liquidation
- G. S. Rea, Liquidator
π Notice of intention to apply for dissolution of Tappenden Investments Ltd.
π Trade, Customs & Industry30 March 1983
Dissolution, Tappenden Investments Ltd.
- Wilkinson Wilberfoss, Secretary
π Notice of release of liquidator for Western Wholesale Ltd.
π Trade, Customs & Industry4 March 1983
Release of Liquidator, Western Wholesale Ltd.
- David Allan Cairncross, Official Liquidator
π Notice of intention to apply for dissolution of Allied Feeds Ltd.
π Trade, Customs & Industry31 March 1983
Dissolution, Allied Feeds Ltd.
- R. C. Garlick, Secretary
π Notice of intention to apply for dissolution of Ray Crosby Builders Ltd.
π Trade, Customs & Industry29 March 1983
Dissolution, Ray Crosby Builders Ltd.
- L. H. R. Crosby, Director
π Notice of intention to apply for dissolution of Shoe Tree (Gisborne) Ltd.
π Trade, Customs & Industry29 March 1983
Dissolution, Shoe Tree (Gisborne) Ltd.
- M. J. Botherway
π Notice of intention to apply for dissolution of Albert Properties Ltd.
π Trade, Customs & Industry29 March 1983
Dissolution, Albert Properties Ltd.
- M. D. Wayte, Director
π Notice of appointment of receiver for Day Break Mini Market Ltd.
π Trade, Customs & IndustryAppointment of Receiver, Day Break Mini Market Ltd.
- Kevin Gordon Greer, Chartered Accountant