Company Notices




2 AUGUST THE NEW ZEALAND GAZETTE 2959

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Garrod & Knight (1974) Limited” has changed its name to “W. R. Campbell Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 119669.

Dated at Blenheim this 18th day of July 1984.

L. J. MEEHAN, Assistant Registrar of Companies.

9826

The Companies Act 1955

BON ACCORD MILK BAR LTD.

NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR DECLARATION OF DISSOLUTION OF A COMPANY

Pursuant to Section 335A (3)

I, Elizabeth Helen Watt, being a director of Bon Accord Milk Bar Ltd., hereby give notice that I propose to apply to the Registrar of Companies, Private Bag, Invercargill within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Invercargill this 25th day of July 1984.

E. H. WATT, Director.

9769

The Companies Act 1955

TE AROHA CONSTRUCTION CO. LTD. (HN. 1949/293)

PURSUANT TO SECTION 335A

I, Paul Augustine Carroll of Te Aroha, solicitor, a director of Te Aroha Construction Co. Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies, Hamilton, for a declaration of dissolution of the company and that unless written objection is made to the Registrar of Companies, Hamilton within 30 days of the date this notice is published, the Registrar may dissolve the company.

P. A. CARROLL, Director.

Care of P.O. Box 57, Te Aroha.

9770

In the matter of the Companies Amendment Act (No. 2) 1983, and in the matter of JEFFERSON PROJECTS LTD.:

NOTICE is hereby given that Jefferson Projects Ltd., intends by special resolution on the 24th day of August 1984, to alter its memorandum of association by cancelling its existing memorandum of association and adopting a new memorandum of association in the form which can be inspected at the company’s registered office, care of Messrs Berentson & Sinclair, Munro Building, 4 Wharf Street, Tauranga.

D. S. COONEY, Solicitor to the Company.

9771

McALPINE REFRIGERATION (NORTH SHORE) LTD.

NOTICE OF APPLICATION FOR DISSOLUTION OF COMPANY

Pursuant to Section 335.1 of the Companies Act 1955

NOTICE is hereby given in accordance with the provisions of section 335A of the Companies Act 1955, that I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

Unless written objections are made to the Registrar within 30 days of the date on which this notice was published, the Registrar may dissolve the company.

Dated this 25th day of July 1984.

G. W. LEACH, Secretary for the Company.

9775

The Companies Act 1955

DOUBLE-U-BEE INVESTMENTS TOURIST OPERATORS AND DEVELOPERS LTD.

IN RECEIVERSHIP

Notice of Appointment of Receiver

Pursuant to Section 346

I, Donald Gordon Patrick Cattanach, Assistant Director-General of Housing Corporation of New Zealand having its Head Office at Wellington, with reference to Double-U-Bee Investments Tourist Operators and Developers Ltd. (in receivership) hereby give notice that:

On the 26th day of July 1984 Housing Corporation of New Zealand appointed Christopher Campbell Carswell and Kevin Nicholas Curnow, partners in Deloitte Haskins & Sells, Chartered Accountants, Phoenix House, 76 Hereford Street, Christchurch jointly and severally as receivers and managers of the property, assets and undertaking (both present and future) including its unpaid and uncalled capital and Book Debts of this company under the powers contained in an instrument being a debenture dated the 20th day of December 1982 given by Double-U-Bee Investments Tourist Operators and Developers Ltd., in favour of Housing Corporation of New Zealand.

Dated the 26th day of July 1984.

D. G. P. CATTANACH, Assistant Director-General.

9766

The Companies Act 1955

POTTERS SUPPLIES LTD.

NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346 (1)

THE Bank of New Zealand with reference to Potters Supplies Ltd., hereby gives notice that on the 17th day of July 1984 the Bank appointed Lindsay John Brown, chartered accountant of Dunedin, whose office is at the offices of Messrs Deloitte Haskins & Sells, Chartered Accountants, 7 Bond Street, Dunedin, and Ralph Allan Marshall, Chartered Accountant of Invercargill, whose office is at the offices of Messrs Deloitte Haskins & Sells, Chartered Accountants, 181 Spey Street, Invercargill jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 25th day of February 1974. The receivers 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 17th day of July 1984.

Signed for and on behalf of the Bank of New Zealand by its Assistant General Manager Ronald William Mear in the presence of:

K. C. STEWART, Bank Officer.

9767

In the matter of the Companies Act 1955, and in the matter of MILTHORP NEW ZEALAND LTD. (in voluntary liquidation):

NOTICE is given that the undersigned, the liquidator of Milthorp New Zealand Ltd., which is being wound up voluntarily, does fix the 28th day of August 1984, 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 27th day of July 1984.

J. G. FORSYTHE, Liquidator.

Address: Mr J. G. Forsythe, Coopers & Lybrand, P.O. Box 48, Auckland.

9768

THE COMPANIES ACT 1955

DECLARATION OF DISSOLUTION

Pursuant to Section 335.1

TAKE notice I, Neil Alexander Taylor, of Hawera, secretary of Hawera Garden Court Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, intend to apply to the District Registrar of Companies at New Plymouth for a declaration



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 132


NZLII PDF NZ Gazette 1984, No 132





✨ LLM interpretation of page content

🏭 Change of Name: Garrod & Knight (1974) Limited to W. R. Campbell Limited

🏭 Trade, Customs & Industry
18 July 1984
Company name change, Blenheim
  • L. J. Meehan, Assistant Registrar of Companies

🏭 Notice of Proposal to Apply for Declaration of Dissolution: Bon Accord Milk Bar Ltd.

🏭 Trade, Customs & Industry
25 July 1984
Company dissolution, Invercargill
  • Elizabeth Helen Watt, Director

🏭 Notice of Proposal to Apply for Declaration of Dissolution: Te Aroha Construction Co. Ltd.

🏭 Trade, Customs & Industry
Company dissolution, Te Aroha
  • Paul Augustine Carroll, Director

🏭 Notice of Alteration of Memorandum of Association: Jefferson Projects Ltd.

🏭 Trade, Customs & Industry
Company memorandum alteration, Tauranga
  • D. S. Cooney, Solicitor to the Company

🏭 Notice of Application for Dissolution of Company: McAlpine Refrigeration (North Shore) Ltd.

🏭 Trade, Customs & Industry
25 July 1984
Company dissolution, Auckland
  • G. W. Leach, Secretary for the Company

🏭 Notice of Appointment of Receiver: Double-U-Bee Investments Tourist Operators and Developers Ltd.

🏭 Trade, Customs & Industry
26 July 1984
Company receivership, Christchurch
  • Christopher Campbell Carswell, Appointed receiver and manager
  • Kevin Nicholas Curnow, Appointed receiver and manager

  • Donald Gordon Patrick Cattanach, Assistant Director-General of Housing Corporation of New Zealand

🏭 Notice of Appointment of Receivers: Potters Supplies Ltd.

🏭 Trade, Customs & Industry
17 July 1984
Company receivership, Dunedin, Invercargill
  • Lindsay John Brown, Appointed receiver
  • Ralph Allan Marshall, Appointed receiver

  • Ronald William Mear, Assistant General Manager of the Bank of New Zealand

🏭 Notice to Creditors: Milthorp New Zealand Ltd. (in voluntary liquidation)

🏭 Trade, Customs & Industry
27 July 1984
Company liquidation, Auckland
  • J. G. Forsythe, Liquidator

🏭 Declaration of Dissolution: Hawera Garden Court Ltd.

🏭 Trade, Customs & Industry
Company dissolution, Hawera
  • Neil Alexander Taylor, Secretary