Company Notices




9 JUNE
THE NEW ZEALAND GAZETTE
1815

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Avondale Service Station Limited” has changed its name to “R. J. Bryce Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1981/673.

Dated at Auckland this 26th day of May 1983.

TAULAPAPA L. D. MU, Assistant Registrar of Companies.

2564

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “I. C. Stecle Distributors Limited” has changed its name to “Stocles Textiles Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1962/1018.

Dated at Auckland this 25th day of May 1983.

TAULAPAPA L. D. MU, Assistant Registrar of Companies.

2565

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “All Brite Steam Cleaners Limited” has changed its name to “All Brite Cleaners (Auckland) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1975/112.

Dated at Napier this 1st day of June 1983.

B. A. SANSOM, Assistant Registrar of Companies.

2470

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Booth Beverage Dispensers (N.Z.) Limited” has changed its name to “Booth Manufacturing & Marketing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1978/33.

Dated at Christchurch this 20th day of May 1983.

R. J. STEMMER, Assistant Registrar of Companies.

2535

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Walkers Manufacturing Limited” has changed its name to “Profile Cutting Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1983/36.

Dated at Christchurch this 26th day of May 1983.

R. J. STEMMER, Assistant Registrar of Companies.

2536

DOWNTOWN SQUASH (ROTORUA) 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 8th day of June 1983 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.

Dated this 8th day of June 1983.

J. B. CROWE, Director.

2588

NOTICE OF APPLICATION FOR DECLARATION OF DISSOLUTION

In the matter of the Companies Act 1955, and in the matter of PIAKO MOTORS LTD. (hereinafter called “the company”):

NOTICE is hereby given pursuant to section 335A (3) of the Companies Act 1955, that James Trevor Smith, company secretary, proposes to apply to the Registrar of Companies at Wellington for a declaration of dissolution of the company by reason of the fact that the company has ceased to operate and has discharged all debts and liabilities.

Unless written objection is made to the Registrar within 30 days from the date of the last publication or posting of this notice the Registrar may dissolve the company.

Dated at Wellington this 7th day of June 1983.

J. T. SMITH, Company Secretary.

2589

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of LANDMARK LANDSCAPES LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Landmark Projects Ltd. (in liquidation) which is being wound up voluntarily, does hereby fix the 30th day of June 1983, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 2nd day of June 1983.

P. G. STEEL, Liquidator.

Address of Liquidator—Lawrence Anderson Buddle, Chartered Accountants, P.O. Box 13250, Christchurch.

2590

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of LANDMARK PROJECTS LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Landmark Landscapes Ltd. (in liquidation) which is being wound up voluntarily, does hereby fix the 30th day of June 1983, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 2nd day of June 1983.

P. G. STEEL, Liquidator.

Address of Liquidator—Lawrence Anderson Buddle, Chartered Accountants, P.O. Box 13250, Christchurch.

2591

The Companies Act 1955

ROBIN FRYER MOTORS LTD.

NOTICE OF APPOINTMENT OF RECEIVERS AND/OR MANAGERS

Broadlands Finance Ltd. at Auckland, hereby gives notice that on the 31st day of May 1983 it appointed Laurence George Chilcott and Peter Charles Chatfield, as receivers and/or managers of the property of Robin Fryer Motors Ltd. under the provisions contained in a debenture dated the 16th day of November 1981, which property consists of all the assets and undertakings of the business operated by the said Robin Fryer Motors Ltd. at Napier and elsewhere.

The address of the said Laurence George Chilcott and Peter Charles Chatfield is at the offices of Smith Chilcott & Co., 67-69 Albert Street, Auckland.

Broadlands Finance Ltd., Auckland.

2586

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND UP AND NOTICE OF MEETING

In the matter of the Companies Act 1955, and in the matter of ARMSTRONGS INDUSTRIAL LAUNDRY LTD.:

NOTICE is hereby given that a winding-up order was made at Auckland on 18th day of May 1983. Date and place of first meeting: Friday, 17 June 1983, 2 p.m. at the offices of Wilkinson Wilberfoss & Co., National Mutual Centre, Shortland Street, Auckland.

D. W. MACE and B. N. KENSINGTON,
Provisional Liquidators.

2585

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of R.M.I. INVESTMENTS LTD. A1960/971:

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 31st day of May 1983, the following ordinary resolution was passed by the company, namely that the company be wound up voluntarily.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 80


NZLII PDF NZ Gazette 1983, No 80





✨ LLM interpretation of page content

🏢 Change of Name of Avondale Service Station Limited to R. J. Bryce Limited

🏢 State Enterprises & Insurance
26 May 1983
Company Name Change, Auckland
  • TAULAPAPA L. D. MU, Assistant Registrar of Companies

🏢 Change of Name of I. C. Stecle Distributors Limited to Stocles Textiles Limited

🏢 State Enterprises & Insurance
25 May 1983
Company Name Change, Auckland
  • TAULAPAPA L. D. MU, Assistant Registrar of Companies

🏢 Change of Name of All Brite Steam Cleaners Limited to All Brite Cleaners (Auckland) Limited

🏢 State Enterprises & Insurance
1 June 1983
Company Name Change, Napier
  • B. A. SANSOM, Assistant Registrar of Companies

🏢 Change of Name of Booth Beverage Dispensers (N.Z.) Limited to Booth Manufacturing & Marketing Limited

🏢 State Enterprises & Insurance
20 May 1983
Company Name Change, Christchurch
  • R. J. STEMMER, Assistant Registrar of Companies

🏢 Change of Name of Walkers Manufacturing Limited to Profile Cutting Services Limited

🏢 State Enterprises & Insurance
26 May 1983
Company Name Change, Christchurch
  • R. J. STEMMER, Assistant Registrar of Companies

🏢 Notice of Intention to Apply for Dissolution of Downtown Squash (Rotorua) Ltd.

🏢 State Enterprises & Insurance
8 June 1983
Company Dissolution, Hamilton
  • J. B. CROWE, Director

🏢 Notice of Application for Declaration of Dissolution of Piako Motors Ltd.

🏢 State Enterprises & Insurance
7 June 1983
Company Dissolution, Wellington
  • J. T. SMITH, Company Secretary

🏢 Notice to Creditors to Prove Debts or Claims for Landmark Landscapes Ltd. (in liquidation)

🏢 State Enterprises & Insurance
2 June 1983
Company Liquidation, Creditors, Christchurch
  • P. G. STEEL, Liquidator

🏢 Notice to Creditors to Prove Debts or Claims for Landmark Projects Ltd. (in liquidation)

🏢 State Enterprises & Insurance
2 June 1983
Company Liquidation, Creditors, Christchurch
  • P. G. STEEL, Liquidator

🏢 Notice of Appointment of Receivers and/or Managers for Robin Fryer Motors Ltd.

🏢 State Enterprises & Insurance
Company Receivership, Napier, Auckland
  • Laurence George Chilcott, Appointed receiver and/or manager
  • Peter Charles Chatfield, Appointed receiver and/or manager

🏢 Notice of Order to Wind Up and Notice of Meeting for Armstrongs Industrial Laundry Ltd.

🏢 State Enterprises & Insurance
Company Winding Up, Auckland
  • D. W. MACE and B. N. KENSINGTON, Provisional Liquidators

🏢 Notice of Resolution for Voluntary Winding Up of R.M.I. Investments Ltd.

🏢 State Enterprises & Insurance
Company Voluntary Winding Up