Company Notices




19 JANUARY
THE NEW ZEALAND GAZETTE
141

Dated at Wellington this 16th day of December 1983.
M. MANAWATU, Assistant Registrar of Companies.
6362

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Loader Industries Limited” has changed its name to “Loader Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 016457.

Dated at Wellington this 18th day of October 1983.
M. MANAWATU, Assistant Registrar of Companies.
6361

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dunlop Sports N.Z. Limited” has changed its name to “Dunlop Slazenger New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 035676.

Dated at Wellington this 12th day of January 1984.
M. MANAWATU, Assistant Registrar of Companies.
6360

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Achievement Dynamics N.Z. Limited” has changed its name to “Frank Nagy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 199986.

Dated at Hamilton this 19th day of December 1983.
L. J. DIWELL, Assistant Registrar of Companies.
6357

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gasohol Fuels (New Zealand) Limited” has changed its name to “Haigh Consultants Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 199369.

Dated at Hamilton this 22nd day of December 1983.
L. J. DIWELL, Assistant Registrar of Companies.
6358

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Molyneux Properties Limited” has changed its name to “Matau Finance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 145947.

Dated at Dunedin this 13th day of December 1983.
B. A. SANSOM, Assistant Registrar of Companies.
6356

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hoopers Inket Limited” has changed its name to “Astrological Consultants Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1979/63.

Dated at Dunedin this 10th day of January 1984.
B. A. SANSOM, Assistant Registrar of Companies.
6355

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ohtsu Tire Co. Limited” has changed its name to “Steel Tyre Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 141104.

Dated at Christchurch this 8th day of December 1983.
R. J. STEMMER, Assistant Registrar of Companies.
6354

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Canterbury Inn Limited” has changed its name to “J. H. and S. A. Connelly Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 142371.

Dated at Christchurch this 27th day of September 1983.
R. S. SLATTER, Assistant Registrar of Companies.
6353

NOTICE OF FINAL MEETING
In the matter of the Incorporated Societies Act 1908 (incorporating the Companies Act 1955) and SAMOAN INSURANCE AND TRAVEL ASSOCIATION INC. (in voluntary liquidation):

NOTICE is given pursuant to section 290 of the Companies Act 1955 that a general meeting of the members/creditors of the company will be held at Coopers & Lybrand, First Floor, Allan McLean Building, 208 Oxford Terrace, Christchurch on 2 February 1984, at 4 o’clock for the purpose of:

(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the society disposed of.

(b) Hearing any explanations that may be given by the liquidator.

(c) Approving that the books and records of the society be held for a period of 12 months and then destroyed.

Proxies for the meeting must be lodged at Coopers & Lybrand, P.O. Box 13-244, Armagh, Christchurch, not later than 4 p.m. on 1 February 1984.

Dated this 21st day of December 1983.
A. G. LEWIS, Liquidator.
6258

MOMONA PASTORAL INVESTMENTS LTD.
DECLARATION OF DISSOLUTION
ERNST & WHINNEY, being secretary of Momona Pastoral Investments Ltd., intend to apply to the Registrar of Companies for a declaration of dissolution for this company, pursuant to the provisions of section 335a of the Companies Act 1955. Unless written objections are received by the Registrar (Dunedin) within 30 days of the publication of this notice, the Registrar may dissolve the company.

ERNST & WHINNEY, Chartered Accountants.
6259

In the matter of the Companies Act 1955, and in the matter EGMONT SHOE CENTRE LTD.:

NOTICE is hereby given that I, Malcolm Holland Robinson, company secretary, of Opunake, propose to apply to the Registrar of Companies for a declaration of dissolution of the above-named company and that unless written objection is made to the Registrar within 30 days of the date of this advertisement, the Registrar may dissolve the company.

Dated this 6th day of January 1984.
M. H. ROBINSON, Secretary.
P.O. Box 21, Opunake.
6261

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
An order for the winding up of CANTERBURY CARNATIONS LTD., care of Messrs Stanley & Goldsmith, 131A Armagh Street, Christchurch, was made by the High Court at Christchurch on 30 November 1983. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Monday, 23 January 1984 at 10.30 a.m. Meeting of contributories to follow.

NOTE—Would creditors please forward their proofs of debt as soon as possible.

L. A. SAUNDERS,
Official Assignee, Provisional Liquidator,
Commercial Affairs, Private Bag, Christchurch.
6285



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 3


NZLII PDF NZ Gazette 1984, No 3





✨ LLM interpretation of page content

🏭 Change of name from Loader Industries Limited to Loader Services Limited

🏭 Trade, Customs & Industry
16 December 1983
Company name change, Loader Industries Limited, Loader Services Limited
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of name from Dunlop Sports N.Z. Limited to Dunlop Slazenger New Zealand Limited

🏭 Trade, Customs & Industry
18 October 1983
Company name change, Dunlop Sports N.Z. Limited, Dunlop Slazenger New Zealand Limited
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of name from Achievement Dynamics N.Z. Limited to Frank Nagy Limited

🏭 Trade, Customs & Industry
12 January 1984
Company name change, Achievement Dynamics N.Z. Limited, Frank Nagy Limited
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of name from Gasohol Fuels (New Zealand) Limited to Haigh Consultants Limited

🏭 Trade, Customs & Industry
19 December 1983
Company name change, Gasohol Fuels (New Zealand) Limited, Haigh Consultants Limited
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of name from Molyneux Properties Limited to Matau Finance Limited

🏭 Trade, Customs & Industry
22 December 1983
Company name change, Molyneux Properties Limited, Matau Finance Limited
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of name from Hoopers Inket Limited to Astrological Consultants Limited

🏭 Trade, Customs & Industry
13 December 1983
Company name change, Hoopers Inket Limited, Astrological Consultants Limited
  • B. A. Sansom, Assistant Registrar of Companies

🏭 Change of name from Ohtsu Tire Co. Limited to Steel Tyre Co. Limited

🏭 Trade, Customs & Industry
8 December 1983
Company name change, Ohtsu Tire Co. Limited, Steel Tyre Co. Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of name from The Canterbury Inn Limited to J. H. and S. A. Connelly Limited

🏭 Trade, Customs & Industry
27 September 1983
Company name change, The Canterbury Inn Limited, J. H. and S. A. Connelly Limited
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Notice of Final Meeting for Samoan Insurance and Travel Association Inc.

🏭 Trade, Customs & Industry
21 December 1983
Final meeting, Samoan Insurance and Travel Association Inc., Liquidation
  • A. G. Lewis, Liquidator

🏭 Declaration of Dissolution for Momona Pastoral Investments Ltd.

🏭 Trade, Customs & Industry
Dissolution, Momona Pastoral Investments Ltd.
  • Ernst & Whinney, Chartered Accountants

🏭 Declaration of Dissolution for Egmont Shoe Centre Ltd.

🏭 Trade, Customs & Industry
6 January 1984
Dissolution, Egmont Shoe Centre Ltd.
  • Malcolm Holland Robinson, Secretary

🏭 Notice of Order to Wind Up Canterbury Carnations Ltd.

🏭 Trade, Customs & Industry
Winding up, Canterbury Carnations Ltd.
  • L. A. Saunders, Official Assignee, Provisional Liquidator