✨ Company Notices
9 FEBRUARY THE NEW ZEALAND GAZETTE 371
Dated at Invercargill this 3rd day of February 1984.
H. E. FRISBY, Assistant Registrar of Companies.
6572
CHANGE OF NAME OF INCORPORATED SOCIETIES
NOTICE is hereby given that “Skellerup Woolston Band Incorporated” has changed its name to “Skellerup Brass Band Incorporated, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. CH. 219162.
Dated at Christchurch this 17th day of January 1984.
R. S. SLATTER,
Assistant Registrar of Incorporated Societies.
6543
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gore Motors Limited” has changed its name to “Johnrobb Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 156370.
Dated at Invercargill this 19th day of December 1983.
W. A. BIRD, Assistant Registrar of Companies.
6546
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. J. Motors Limited” has changed its name to “Johnstone Robbie Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 154816.
Dated at Invercargill this 19th day of December 1983.
W. A. BIRD, Assistant Registrar of Companies.
6547
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Snappy Service Trenching Limited” has changed its name to “Taranaki Road Boring Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 173469.
Dated at New Plymouth this 1st day of February 1984.
G. D. O’BYRNE, Assistant Registrar of Companies.
6545
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lombank (New Zealand) Limited” has changed its name to “Natwest Lombank (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 012212.
Dated at Wellington this 30th day of January 1984.
M. MANAWATU, Assistant Registrar of Companies.
6541
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nelson Debarking Company Limited” has changed its name to “D. McCall & Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 168035.
Dated at Nelson this 25th day of January 1984.
J. W. H. MASLIN, District Registrar of Companies.
6573
The Companies Act 1955
C. & A. ANDERSON LTD.
IN LIQUIDATION
TAKE notice that the application for confirmation of the resolution of the creditors of the above-named company to appoint a liquidator will be heard by the High Court, Christchurch at 10 a.m. on Wednesday, 22 February 1984.
L. A. SAUNDERS,
Deputy Official Assignee for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
6539
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
AN order for the winding up of NU-PINE FURNITURE MANUFACTURING LTD. (in liquidation), care of P. R. I. Kunac, Centrepoint Building, Victoria Street, Hamilton, was made by the High Court at Hamilton on 1 December 1983.
The first meeting of creditors will be held at my office, 16-20 Clarence Street, Hamilton, on Wednesday, 15 February 1984, at 11 a.m.
NOTE: Would creditors please forward their proofs of debt as soon as possible.
J. NELSON,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Hamilton.
6540
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF COMPANY
GENGHIS KHAN LTD., a duly incorporated company having its registered office at Wellington and having its principal place of business at Wellington, having ceased to operate and having discharged all its debts and liabilities, I, Cedric Jack Tse, a director of the company, hereby give notice that I intend to apply to the District Registrar of Companies at Wellington pursuant to section 335A of the Companies Act 1955, for a declaration of dissolution of the company and that unless written objection is made to the said Registrar within 30 days of the date hereof the Registrar may dissolve the company.
Dated this 9th day of February 1984.
C. J. TSE, Director.
6537
NOTICE OF APPLICATION FOR DECLARATION OF DISSOLUTION
In the matter of the Companies Act 1955, and in the matter of LINETTE DRAPERY LTD.
NOTICE is hereby given pursuant to section 335A (3) of the Companies Act 1955, that Granville Joseph Ruston, company director, proposes to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company by reason of the fact that the company has ceased to operate and has discharged all its debts and liabilities (other than those owed to its members).
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 Auckland this 31st day of January 1984.
6530
The Companies Act 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)
CBA FINANCE LTD., a duly incorporated company having its registered office at Auckland, hereby gives notice with reference to Modelux Holdings Ltd., a duly incorporated company having its registered office at Auckland, that on the 25th day of January 1984 it appointed Paul Richard Preston, of Auckland, chartered accountant, whose office is at the offices of Messrs Kendon Cox & Co., Chartered Accountants, Vincent House, Vincent Street,
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 16
NZLII —
NZ Gazette 1984, No 16
✨ LLM interpretation of page content
🏭 Change of Name of Incorporated Societies
🏭 Trade, Customs & Industry17 January 1984
Name change, Incorporated Societies, Skellerup Woolston Band, Skellerup Brass Band
- H. E. Friskby, Assistant Registrar of Companies
- R. S. Slatter, Assistant Registrar of Incorporated Societies
🏭 Change of Name of Company (Gore Motors Limited)
🏭 Trade, Customs & Industry19 December 1983
Name change, Company, Gore Motors Limited, Johnrobb Holdings Limited
- W. A. Bird, Assistant Registrar of Companies
- W. A. Bird, Assistant Registrar of Companies
🏭 Change of Name of Company (J. J. Motors Limited)
🏭 Trade, Customs & Industry19 December 1983
Name change, Company, J. J. Motors Limited, Johnstone Robbie Motors Limited
- W. A. Bird, Assistant Registrar of Companies
- W. A. Bird, Assistant Registrar of Companies
🏭 Change of Name of Company (Snappy Service Trenching Limited)
🏭 Trade, Customs & Industry1 February 1984
Name change, Company, Snappy Service Trenching Limited, Taranaki Road Boring Limited
- G. D. O’Byrne, Assistant Registrar of Companies
- G. D. O’Byrne, Assistant Registrar of Companies
🏭 Change of Name of Company (Lombank (New Zealand) Limited)
🏭 Trade, Customs & Industry30 January 1984
Name change, Company, Lombank (New Zealand) Limited, Natwest Lombank (New Zealand) Limited
- M. Manawatu, Assistant Registrar of Companies
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of Name of Company (Nelson Debarking Company Limited)
🏭 Trade, Customs & Industry25 January 1984
Name change, Company, Nelson Debarking Company Limited, D. McCall & Company Limited
- J. W. H. Maslin, District Registrar of Companies
- J. W. H. Maslin, District Registrar of Companies
🏭 Application for Confirmation of Liquidation (C. & A. Anderson Ltd.)
🏭 Trade, Customs & IndustryLiquidation, High Court, C. & A. Anderson Ltd.
- L. A. Saunders, Deputy Official Assignee for Provisional Liquidator
- L. A. Saunders, Deputy Official Assignee for Provisional Liquidator
🏭 Order to Wind Up Company (Nu-Pine Furniture Manufacturing Ltd.)
🏭 Trade, Customs & IndustryWinding up, High Court, Nu-Pine Furniture Manufacturing Ltd.
- J. Nelson, Official Assignee, Provisional Liquidator
- J. Nelson, Official Assignee, Provisional Liquidator
🏭 Notice of Intention to Apply for Dissolution of Company (Genghis Khan Ltd.)
🏭 Trade, Customs & Industry9 February 1984
Dissolution, Company, Genghis Khan Ltd.
- Cedric Jack Tse, Director
- C. J. Tse, Director
🏭 Notice of Application for Declaration of Dissolution (Linette Drapery Ltd.)
🏭 Trade, Customs & Industry31 January 1984
Dissolution, Company, Linette Drapery Ltd.
- Granville Joseph Ruston, Company Director
- Granville Joseph Ruston, Company Director
🏭 Notice of Appointment of Receiver and Manager (Modelux Holdings Ltd.)
🏭 Trade, Customs & IndustryReceiver, Manager, CBA Finance Ltd., Modelux Holdings Ltd.
- Paul Richard Preston, Receiver and Manager
- Paul Richard Preston, Receiver and Manager