Company Notices




1896
THE NEW ZEALAND GAZETTE
No. 86

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Takahe Securities Limited” has changed its name to “News Tapes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/777.

Dated at Christchurch this 13th day of April 1983.
L. M. KERR, Assistant Registrar of Companies.

2718

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Britas Investments Limited” has changed its name to “Stevenson Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/629.

Dated at Christchurch this 30th day of March 1983.
L. M. KERR, Assistant Registrar of Companies.

2716

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Canterbury Motors Limited” has changed its name to “Resinart Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1960/48.

Dated at Christchurch this 2nd day of May 1983.
L. M. KERR, Assistant Registrar of Companies.

2715

MIWARA FOODS (N.Z.) LTD.
IN the matter of the Companies Act 1955, and in the matter of MIWARA FOODS (N.Z.) LTD. (in receivership):
GENERAL FINANCE ACCEPTANCE LTD., a duly incorporated company having its registered office at Wellington, being the registered holder of a second debenture issued by MIWARA FOODS (N.Z.) LTD., a duly incorporated company having its registered office at Hamilton, gives notice that on the 2nd day of June 1983 in pursuance of the powers conferred by clause 30 of the said debenture it appointed Jeremy James Rickman and Stuart Raymond Cann, both of Hamilton, chartered accountants, care of McCulloch Menzies, Chartered Accountants, 846 Victoria Street, Hamilton, to be the receivers and managers of the undertaking and assets charged by part B Clause 2 of the said debenture upon the terms and with and subject to the powers and provisions contained in the said debenture.

The property in respect of which the receivers and managers have been appointed is debtors, raw materials, manufactured potato chips, chip manufacturing plant and machinery and motor vehicle.

Dated this 3rd day of June 1983.
General Finance Acceptance Ltd. By its Solicitor:
D. D. McLEOD.

2646

MCKINNON HOLDINGS LTD.
IN the matter of the Companies Act 1955, and in the matter of McKINNON HOLDINGS LTD.:
NOTICE is hereby given that McKinnon Holdings Ltd., has ceased to operate and has discharged all its debts and liabilities. The company is making application to the Registrar of Companies to be dissolved under section 335A of the Companies Act 1955.

Any written objections should be made to the Registrar of Companies within 30 days of this notice.

Dated at Hamilton this 7th day of June 1983.
WILKINSON WILBERFOSS, Chartered Accountants,
P.O. Box 329, Hamilton.

2643

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of ELEGANT KITCHENS LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Elegant Kitchens Ltd., 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 31st day of May 1983.
B. N. KENSINGTON, Joint Liquidator.
P.O. Box 2146, Auckland.

2642

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of ELEGANT CABINETS LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Elegant Cabinets Ltd., 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 31st day of May 1983.
B. N. KENSINGTON, Joint Liquidator.
P.O. Box 2146, Auckland.

2641

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of PROFESSIONAL STAFF CONSULTANTS (SOUTH AUCKLAND) LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Professional Staff Consultants (South Auckland) Ltd., which is being wound up voluntarily, does hereby fix the 15th day of July 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.
D. W. MACE, Joint Liquidator.
Address of Liquidator: Care of Wilkinson Wilberfoss, Sixteenth Floor, National Mutual Centre, Shortland Street, P.O. Box 2146, Auckland.

2640

TONY APREA LTD.
IN the matter of the Companies Act 1955, and in the matter of TONY APREA LTD.:
NOTICE is hereby given that Tony Aprea Ltd., has ceased to operate and has discharged all its debts and liabilities. The company is making application to the Registrar of Companies to be dissolved under section 335A of the Companies Act 1955.

Any written objections should be made to the District Registrar of Companies, Private Bag, Nelson within 30 days of this notice.

Dated at Nelson this 9th day of June 1983.
Tony Aprea Ltd.

WEST YATES & PARTNERS, Secretaries.

2639

COLLINGWOOD SHIPPING CO. LTD.
IN the matter of the Companies Act 1955, and in the matter of COLLINGWOOD SHIPPING CO. LTD.:
NOTICE is hereby given that Collingwood Shipping Co. Ltd., has ceased to operate and has discharged all its debts and liabilities. The company is making application to the Registrar of Companies to be dissolved under section 335A of the Companies Act 1955.

Any written objections should be made to the District Registrar of Companies, Private Bag, Wellington within 30 days of this notice.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 86


NZLII PDF NZ Gazette 1983, No 86





✨ LLM interpretation of page content

🏢 Change of Name of Company

🏢 State Enterprises & Insurance
13 April 1983
Company Name Change, Takahe Securities Limited, News Tapes Limited
  • L. M. Kerr, Assistant Registrar of Companies

🏢 Change of Name of Company

🏢 State Enterprises & Insurance
30 March 1983
Company Name Change, Britas Investments Limited, Stevenson Investments Limited
  • L. M. Kerr, Assistant Registrar of Companies

🏢 Change of Name of Company

🏢 State Enterprises & Insurance
2 May 1983
Company Name Change, Canterbury Motors Limited, Resinart Motors Limited
  • L. M. Kerr, Assistant Registrar of Companies

🏢 Appointment of Receivers and Managers

🏢 State Enterprises & Insurance
3 June 1983
Receivership, Miwara Foods (N.Z.) Ltd., General Finance Acceptance Ltd.
  • Jeremy James Rickman, Appointed receiver and manager
  • Stuart Raymond Cann, Appointed receiver and manager

  • D. D. McLeod, Solicitor for General Finance Acceptance Ltd.

🏢 Application for Company Dissolution

🏢 State Enterprises & Insurance
7 June 1983
Company Dissolution, McKinnon Holdings Ltd.
  • Wilkinson Wilberfoss, Chartered Accountants

🏢 Notice to Creditors to Prove Debts or Claims

🏢 State Enterprises & Insurance
31 May 1983
Liquidation, Elegant Kitchens Ltd., Creditors Notice
  • B. N. Kensington, Joint Liquidator

🏢 Notice to Creditors to Prove Debts or Claims

🏢 State Enterprises & Insurance
31 May 1983
Liquidation, Elegant Cabinets Ltd., Creditors Notice
  • B. N. Kensington, Joint Liquidator

🏢 Notice to Creditors to Prove Debts or Claims

🏢 State Enterprises & Insurance
2 June 1983
Liquidation, Professional Staff Consultants (South Auckland) Ltd., Creditors Notice
  • D. W. Mace, Joint Liquidator

🏢 Application for Company Dissolution

🏢 State Enterprises & Insurance
9 June 1983
Company Dissolution, Tony Aprea Ltd.
  • West Yates & Partners, Secretaries

🏢 Application for Company Dissolution

🏢 State Enterprises & Insurance
Company Dissolution, Collingwood Shipping Co. Ltd.