Company Notices




994
THE NEW ZEALAND GAZETTE
No. 49

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Premier Homes Limited” has changed its name to “Wharmby & Williams (Havelock North) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 165308.

Dated at Napier this 13th day of March 1984.

G. C. J. CROTT, Assistant Registrar of Companies.

7294

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Roblor Holdings Limited” has changed its name to “Skippers Choice Fish Supply Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (NL. 168924).

Dated at Nelson this 9th day of March 1984.

J. W. H. MASLIN, District Registrar of Companies.

7267

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G.U.S. Print Limited” has changed its name to “The Lingard Print Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 130836.

Dated at Christchurch this 19th day of March 1984.

R. S. SLATTER, Assistant Registrar of Companies.

7266

ROONEYS FAMILY FOODMARKET 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, Heather Rooney propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 20th day of March 1984.

HEATHER ROONEY, Applicant.

7274

DURHAM TRADERS (1960) LTD. (AK. 059042)
IN terms of section 335A Companies Act 1955, and in the matter of DURHAM TRADERS (1960) LTD.:

I, hereby give notice that I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of this company. Unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 29th day of March 1984.

M. H. ALLEN, Director.

7282

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
Pursuant to Section 269

IN the matter of the Companies Act 1955, and in the matter of CLYDE PROPERTIES LTD:

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on the 1st day of March 1984, it was resolved as a special resolution of shareholders that:

(a) The company be wound up voluntarily.

(b) Michael Friedlander of Auckland, solicitor, be and is hereby appointed liquidator of the company.

Dated this 15th day of March 1984.

M. FRIEDLANDER, Liquidator.

7280

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
Pursuant to Section 269

IN the matter of the Companies Act 1955, and in the matter of FRANKLIN APARTMENTS LTD:

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on the 1st day of March 1984, it was resolved as a special resolution of shareholders that:

(a) The company be wound up voluntarily.

(b) Michael Friedlander of Auckland, solicitor, be and is hereby appointed liquidator of the company.

Dated this 15th day of March 1984.

M. FRIEDLANDER, Liquidator.

7281

THE COMPANIES ACT 1955
DECLARATION OF DISSOLUTION PURSUANT TO SECTION 335A

TAKE notice: I, James Edward Shepherd of Inglewood, secretary of Cayzer & Larkin Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I intend to apply to the District Registrar of Companies at New Plymouth 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 the posting of this notice, the Registrar may dissolve the company.

J. E. SHEPHERD, Secretary.

Cayzer & Larkin Ltd., 42 Matai Street, Inglewood.

7279

WILLOWWAY FARMS 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, Trevor Ross Bayne intend to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require the Registrar may dissolve the company.

Dated this 20th day of March 1984.

T. R. BAYNE.

7272

BRYAN L. WILLIAMS LTD.
IN MEMBERS VOLUNTARY LIQUIDATION
Notice of Final Meeting of Members

NOTICE is hereby given in pursuance to section 291 of the Companies Act 1955 that a general meeting of the company will be held at the offices of Kirk Barclay, Twelfth Floor, Downtown House, 21–29 Queen Street, Auckland on 6 April 1984 at 10 a.m. for the purposes of having laid before such meeting the liquidators account showing how the winding up has been conducted and the property of the company has been disposed of and of hearing any explanations that may be given to the liquidator.

B. MAYO-SMITH, Liquidator.

7267

A. S. BRUCE SMITH & CO. LTD. DN. 143662
CERTIFICATE OF REGISTRATION OF COURT ORDER AND MINUTE OF REDUCTION

I, Barbara Annette Sansom, Assistant Registrar of Companies hereby certify that the court order dated 2 February 1984 and the minute of reduction confirming the reduction of the share capital of the above company from $10,000 to $600 was registered on 15th day of March 1984.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 49


NZLII PDF NZ Gazette 1984, No 49





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 March 1984
Company name change, Napier
  • G. C. J. Crott, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 March 1984
Company name change, Nelson
  • J. W. H. Maslin, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 March 1984
Company name change, Christchurch
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Notice of Intention to Apply for Dissolution of the Company

🏭 Trade, Customs & Industry
20 March 1984
Company dissolution, Dunedin
  • Heather Rooney, Applicant for company dissolution

🏭 Notice of Intention to Apply for Dissolution of the Company

🏭 Trade, Customs & Industry
29 March 1984
Company dissolution, Auckland
  • M. H. Allen, Director applying for company dissolution

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
15 March 1984
Company winding up, Auckland
  • Michael Friedlander, Appointed liquidator

  • M. Friedlander, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
15 March 1984
Company winding up, Auckland
  • Michael Friedlander, Appointed liquidator

  • M. Friedlander, Liquidator

🏭 Declaration of Dissolution Pursuant to Section 335A

🏭 Trade, Customs & Industry
Company dissolution, New Plymouth
  • James Edward Shepherd, Secretary applying for company dissolution

🏭 Notice of Intention to Apply for Dissolution of the Company

🏭 Trade, Customs & Industry
20 March 1984
Company dissolution, Dunedin
  • Trevor Ross Bayne, Applicant for company dissolution

🏭 Notice of Final Meeting of Members

🏭 Trade, Customs & Industry
Company liquidation, Auckland
  • B. Mayo-Smith, Liquidator

  • B. Mayo-Smith, Liquidator

🏭 Certificate of Registration of Court Order and Minute of Reduction

🏭 Trade, Customs & Industry
15 March 1984
Company share capital reduction, Dunedin
  • Barbara Annette Sansom, Assistant Registrar of Companies