Company Notices




14 APRIL
THE NEW ZEALAND GAZETTE
1111

Dated at Wellington this 31st day of March 1983.
M. MANAWATU, Assistant Registrar of Companies.

1482

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Town & Country Cars (Wellington) Limited” has changed its name to “Scandinavian Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1961/82.

Dated at Wellington this 29th day of March 1983.
M. MANAWATU, Assistant Registrar of Companies.

1483

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Harrod’s Fashions Limited” has changed its name to “Tandy Electronics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/125.

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

1484

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stewarts Pram & Caneware (1978) Limited” has changed its name to “Hahei Stores Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1978/809.

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

1485

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rainbow Point Store (1979) Limited” has changed its name to “Cresent Consortium Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1979/180.

Dated at Hamilton this 18th day of March 1983.
P. M. JENNINGS, Assistant Registrar of Companies.

The Companies Act 1955
PINAC INSULATION LTD.
NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION
Pursuant to Section 335A
TAKE notice, I, Bryan Ronald Mott of Pakuranga, the company secretary of Pinac Insulation Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.

Dated this 30th day of March 1983.
B. R. MOTT, Company Secretary.

1405

The Companies Act 1955
HOKONUI DISTILLERIES LTD.
NOTICE OF VOLUNTARY WINDING UP
Registered Office: The offices of Greg, Bourke, Kettellwell & Massey, Eighth Floor, Lorne Towers, 12 Lorne Street, Auckland.
NOTICE is hereby given that at an extraordinary general meeting, held on 31 March 1983, a special resolution was passed by the members to voluntarily wind up Hokonui Distilleries Ltd. as of 31 March 1983.

K. D. PITFIELD, Liquidator.

1404

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
In the matter of the Companies Act 1955, and in the matter of NOELENE MITCHELL DAIRY LTD. (in receivership):
RICHARD IVORY ENTERPRISES LTD. (“the debenture holder”), hereby gives notice that on the 1st day of April 1983 it appointed Richard Alan Ivory of Auckland, company director as receiver and manager of all the undertaking property and assets charged by a certain debenture dated 31 March 1982, given by the company to the debenture holder.

The situation of the office of the receiver and manager is at Hooker Gill & Ivory, Solicitors, ANZ Bank Building, Queen Street, P.O. Box 5642, Auckland.

Dated this 6th day of April 1983.
Richard Ivory Enterprises Ltd.
by its solicitors:
HOOKER GILL & IVORY.

1403

PARAD-ICE HOLDINGS LTD.
HEREBY gives notice that on the 30th day of March 1983 it appointed Michael John Ferrier Ellis of Auckland, chartered accountant, as receiver and manager of all the assets comprising trade stock, premises, industrial plant and the undertaking of K. A. & C. R. Berry Ltd., at Auckland pursuant to its powers under a debenture dated the 30th day of November 1981.

The receiver and manager practices from the office of Markham & Partners, ANZ Building, Corner Queen and Victoria Streets, Auckland.

Signed by Parad-Ice Holdings Ltd. by its duly authorised agents and solicitors Simpson Grierson per:
M. J. BINNS.

1401

In the matter of the Companies Act 1955, and in the matter of the L. L. SPEEDY CORPORATION LTD., in voluntary liquidation; members winding up:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on 1st day of April 1983, the following special resolution was passed by the company pursuant to section 268(1)(b): “That the company be wound up voluntarily.” A declaration of solvency has been filed in the companies office.

S. L. Speedy, Secretary, P.O. Box 31-003, Milford, Auckland 9.

1400

TARANAKI OIL AND GAS LTD.
In the matter of the Companies Act 1955, and in the matter of TARANAKI OIL AND GAS LTD. (in liquidation):
NOTICE is hereby given that a declaration of solvency having been filed in accordance with section 274(2) of the Companies Act 1955, by an entry in its minute book, duly signed in accordance with section 362(1) of the Companies Act 1955, the above-named company on the 31st day of March 1983 passed the following special resolution, namely:

That the company be wound up voluntarily and that Philip George Turberville of Wellington, corporate relations manager be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.

Dated this 31st day of March 1983.
P. G. TURBERVILLE, Liquidator.
Care of Shell House, P.O. Box 2091, Wellington.

1397

EGMONT OIL WELLS LTD.
In the matter of the Companies Act 1955, and in the matter of EGMONT OIL WELLS LTD. (in liquidation):
NOTICE is hereby given that a declaration of solvency having been filed in accordance with section 274(2) of the Companies Act 1955, by an entry in its minute book, duly signed in accordance with section 362(1) of the Companies Act 1955, the above-named company on the 31st day of March 1983 passed the following special resolution, namely:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 49


NZLII PDF NZ Gazette 1983, No 49





✨ LLM interpretation of page content

🏭 Change of name from Town & Country Cars (Wellington) Limited to Scandinavian Motors Limited

🏭 Trade, Customs & Industry
29 March 1983
Company name change, Town & Country Cars (Wellington) Limited, Scandinavian Motors Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of name from Harrod’s Fashions Limited to Tandy Electronics Limited

🏭 Trade, Customs & Industry
30 March 1983
Company name change, Harrod’s Fashions Limited, Tandy Electronics Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of name from Stewarts Pram & Caneware (1978) Limited to Hahei Stores Limited

🏭 Trade, Customs & Industry
30 March 1983
Company name change, Stewarts Pram & Caneware (1978) Limited, Hahei Stores Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of name from Rainbow Point Store (1979) Limited to Cresent Consortium Limited

🏭 Trade, Customs & Industry
18 March 1983
Company name change, Rainbow Point Store (1979) Limited, Cresent Consortium Limited, Hamilton
  • P. M. Jennings, Assistant Registrar of Companies

🏭 Notice of intention for dissolution of Pinac Insulation Ltd.

🏭 Trade, Customs & Industry
30 March 1983
Company dissolution, Pinac Insulation Ltd., Pakuranga, Auckland
  • Bryan Ronald Mott, Company secretary giving notice of dissolution

  • B. R. Mott, Company Secretary

🏭 Voluntary winding up of Hokonui Distilleries Ltd.

🏭 Trade, Customs & Industry
31 March 1983
Company winding up, Hokonui Distilleries Ltd., Auckland
  • K. D. Pitfield, Liquidator

🏭 Appointment of receiver and manager for Noelene Mitchell Dairy Ltd.

🏭 Trade, Customs & Industry
6 April 1983
Receiver appointment, Noelene Mitchell Dairy Ltd., Auckland
  • Richard Alan Ivory, Appointed receiver and manager

  • Hooker Gill & Ivory, Solicitors

🏭 Appointment of receiver and manager for K. A. & C. R. Berry Ltd.

🏭 Trade, Customs & Industry
30 March 1983
Receiver appointment, K. A. & C. R. Berry Ltd., Auckland
  • Michael John Ferrier Ellis, Appointed receiver and manager

  • M. J. Binns, Simpson Grierson, Solicitors

🏭 Voluntary winding up of L. L. Speedy Corporation Ltd.

🏭 Trade, Customs & Industry
1 April 1983
Company winding up, L. L. Speedy Corporation Ltd., Auckland
  • S. L. Speedy, Secretary

🏭 Voluntary winding up of Taranaki Oil and Gas Ltd.

🏭 Trade, Customs & Industry
31 March 1983
Company winding up, Taranaki Oil and Gas Ltd., Wellington
  • P. G. Turberville, Liquidator

🏭 Voluntary winding up of Egmont Oil Wells Ltd.

🏭 Trade, Customs & Industry
31 March 1983
Company winding up, Egmont Oil Wells Ltd.