Company Name Changes and Dissolutions




1 NOVEMBER
THE NEW ZEALAND GAZETTE
4731

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jepson Engineering Limited” has changed its name to “Mayfair Car Valet Service Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 163702.

Dated at Napier this 18th day of October 1984.

S. D. PROUT, Assistant Registrar of Companies.

1971

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Trolley Locks and Maintenance Limited” has changed its name to “Hospitality Review Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 116210.

Dated at Auckland this 28th day of September 1984.

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

1989

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Race Freight Limited” has changed its name to “Transcord Freight Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 183710.

Dated at Auckland this 8th day of October 1984.

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

1990

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Takaroa Sea Products Limited” has changed its name to “Farmlands Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 104440.

Dated at Auckland this 1st day of October 1984.

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

1991

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pacific Construction Equipment Company Limited” has changed its name to “Kerwin Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 104242.

Dated at Auckland this 20th day of September 1984.

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

1992

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The New Zealand Farmers Fertilizer Company Limited” has changed its name to “Fernz Corporation Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 041232.

Dated at Auckland this 11th day of October 1984.

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

1993

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION
TAKE notice, I, Judith Kay Johnson the company secretary of HERBERTS SERVICE STATION LTD., hereby give notice that I intend to apply to the District Registrar of Companies at Wellington 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.

J. K. JOHNSON, Secretary.

1998

NOTICE OF A MEETING OF CREDITORS
In the matter of the Companies Act 1955 (pursuant to section 284), and in the matter of EM CEE INTERPRISES LTD. (in voluntary liquidation):

NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 26th day of October 1984, passed an extraordinary resolution for voluntary winding up.

Accordingly a meeting of creditors of the above-named company will be held in the Board Room, Fifth Floor, Te Waipounamu House, 127 Armagh Street, Christchurch, on the 8th day of November 1984 at 10 a.m.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection, if thought fit.

Proxies to be used at the meeting must be lodged at the offices of the liquidator nominated by the shareholder, S. B. Ashton of Ashton Wheelans and Hagan, 127 Armagh Street (P.O. Box 13-042), Christchurch, not later than 5 o’clock in the afternoon of 7th day of November 1984.

Dated this 26th day of October 1984.

By order of the directors:

F. J. MACDONALD and S. P. COLLIER.

1999

In the matter of the Companies Act 1955, and in the matter of the A. D. BOOTH & COMPANY LTD. in voluntarily liquidation; members’ winding up:

By virtue of an entry in the minute book of the above-named company signed as provided by section 362 (1) of the Companies Act 1955, the following special resolution was duly passed on the 30th day of October 1984:

That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily, and that Douglas Ernest Little of Levin, chartered accountant be appointed liquidator for the purposes of such winding up.

D. E. LITTLE, Liquidator.

2000

I. J. & G. E. COLE 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 above-named company.

Unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may make a declaration to dissolve the company.

Dated this 30th day of October 1984.

2002

OPUAT ENTERPRISES LTD. AK. 089585.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Act 1955

NOTICE is hereby given 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 the 1st day of November 1984 (the date this notice was posted in accordance with section 335A (3) (b) Companies Act) the Registrar may dissolve the company.

Dated this 1st day of November 1984.

M. W. ILES, Secretary.

2003



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 199


NZLII PDF NZ Gazette 1984, No 199





✨ LLM interpretation of page content

🏭 Change of name for Jepson Engineering Limited to Mayfair Car Valet Service Limited

🏭 Trade, Customs & Industry
18 October 1984
Company name change, Jepson Engineering Limited, Mayfair Car Valet Service Limited, Napier
  • S. D. Prout, Assistant Registrar of Companies

🏭 Change of name for Trolley Locks and Maintenance Limited to Hospitality Review Holdings Limited

🏭 Trade, Customs & Industry
28 September 1984
Company name change, Trolley Locks and Maintenance Limited, Hospitality Review Holdings Limited, Auckland
  • Taulapapa L. D. Mu, Assistant Registrar of Companies

🏭 Change of name for Race Freight Limited to Transcord Freight Limited

🏭 Trade, Customs & Industry
8 October 1984
Company name change, Race Freight Limited, Transcord Freight Limited, Auckland
  • Taulapapa L. D. Mu, Assistant Registrar of Companies

🏭 Change of name for Takaroa Sea Products Limited to Farmlands Industries Limited

🏭 Trade, Customs & Industry
1 October 1984
Company name change, Takaroa Sea Products Limited, Farmlands Industries Limited, Auckland
  • Taulapapa L. D. Mu, Assistant Registrar of Companies

🏭 Change of name for Pacific Construction Equipment Company Limited to Kerwin Construction Limited

🏭 Trade, Customs & Industry
20 September 1984
Company name change, Pacific Construction Equipment Company Limited, Kerwin Construction Limited, Auckland
  • Taulapapa L. D. Mu, Assistant Registrar of Companies

🏭 Change of name for The New Zealand Farmers Fertilizer Company Limited to Fernz Corporation Limited

🏭 Trade, Customs & Industry
11 October 1984
Company name change, The New Zealand Farmers Fertilizer Company Limited, Fernz Corporation Limited, Auckland
  • Taulapapa L. D. Mu, Assistant Registrar of Companies

🏭 Notice of intention for dissolution of Herberts Service Station Ltd.

🏭 Trade, Customs & Industry
Company dissolution, Herberts Service Station Ltd., Wellington
  • Judith Kay Johnson, Secretary

🏭 Notice of a meeting of creditors for Em Cee Enterprises Ltd.

🏭 Trade, Customs & Industry
26 October 1984
Creditors meeting, Em Cee Enterprises Ltd., voluntary liquidation, Christchurch
  • F. J. Macdonald and S. P. Collier, Directors

🏭 Declaration of solvency and voluntary winding up for A. D. Booth & Company Ltd.

🏭 Trade, Customs & Industry
30 October 1984
Voluntary liquidation, A. D. Booth & Company Ltd., declaration of solvency, Levin
  • Douglas Ernest Little, Liquidator

🏭 Notice of intention to apply for dissolution of I. J. & G. E. Cole Ltd.

🏭 Trade, Customs & Industry
30 October 1984
Company dissolution, I. J. & G. E. Cole Ltd., Hamilton

🏭 Notice of intention to apply for dissolution of Opuat Enterprises Ltd.

🏭 Trade, Customs & Industry
1 November 1984
Company dissolution, Opuat Enterprises Ltd., Hamilton
  • M. W. Iles, Secretary