Company Notices




1200
THE NEW ZEALAND GAZETTE
No. 61

Dated at Nelson this 30th day of March 1984.
J. W. H. MASLIN, District Registrar of Companies.
7668

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Berko Products Limited” has changed its name to “Berkott Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL 167343.

Dated at Nelson this 30th day of March 1984.
J. W. H. MASLIN, District Registrar of Companies.
7667

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of NATURAL HEALTH CENTRE LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Ross, Purdie & Co., Fifth Floor, Astral Towers, Main Street, Upper Hutt on Friday, 4 May 1984 at 4 p.m. for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution:

That the liquidator hold the books and papers of the company for a period of 5 years from the date of this meeting after which they may be destroyed.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 5th day of April 1984.
T. PARSONS, Liquidator.
P.O. Box 40047, Upper Hutt.
7572

BRIDGE REAL ESTATE 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 company.

Unless written objection is made to the Registrar within 30 days of the 5th day of April 1984 (the date this notice was posted in accordance with section 335A (3) (b), Companies Act) the Registrar may dissolve the company.

Dated this 5th day of April 1984.
B. C. PRIOR, Secretary.
7570

The Companies Act 1955
GRANNY’S LIQUORICE COMPANY LTD.

NOTICE is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution for voluntary winding up and that a meeting of the creditors of the company will be held at 263 Oxford Street, Levin on the 27th day of April 1984 at 3 o’clock in the afternoon.

Business:
(a) Consideration of a statement of the position of the affairs of the company.
(b) Nomination of a liquidator.
(c) Appointment of committee of inspection if required.

Proxies to be used at the meeting must be lodged with the receivers at 268A Oxford Street, Levin, not later than 5 o’clock in the afternoon of the 26th day of April 1984.

Dated this 5th day of April 1984.
B. B. COLLIE, Director.
7568

BOND STREET AUTO PAINTERS LTD.
IN LIQUIDATION

NOTICE is hereby given that proof of debts for the above company are to be submitted to the liquidator no later than 12 noon on Monday, the 30th day of April 1984 at the offices of Kendon Cox & Co., 40 Filleul Street, Dunedin.

R. S. MELVILLE, Liquidator.
7567

ROBIN FRYER SERVICE CENTRE LTD.

IN the matter of the Companies Act 1955, and in the matter of ROBIN FRYER SERVICE CENTRE LTD. (in voluntary liquidation):

NOTICE is given that the undersigned, the liquidator of Robin Fryer Service Centre Ltd., which is being wound up voluntarily, does fix the 3rd day of May 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 5th day of April 1984.
K. J. BEARSLEY, Liquidator.
Address: Coopers & Lybrand, P.O. Box 211, Napier.
7566

DOMINION PROPERTY BOND MANAGERS LTD.
NOTICE OF APPLICATION FOR DISSOLUTION OF 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, that I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of company.

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

Dated this 12th day of April 1984.
O. T. FOSTER, Secretary to the Company.
7565

NOTICE OF FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of NEWMARKET CREDIT LTD. (in liquidation):

NOTICE is hereby given that a general meeting of the company will be held on the 1st day of May 1984 at 9.30 a.m. at the offices of the company, 189 Broadway, Newmarket, for the purpose of laying before the meeting the final accounts showing how the liquidation has been conducted and giving any explanation thereof.

Dated this 2nd day of April 1984.
D. E. RAPSON, Liquidator.
7559

IN the matter of the Companies Act 1955, and in the matter of S. R. NOLAN INVESTMENTS (WAIRARAPA) LTD.:

TAKE notice that S. R. Nolan Investments (Wairarapa) Ltd., a duly incorporated company having its registered office at Palmerston North and registered with the Registrar of Companies at Wellington under No. W. 1951/324, hereby gives notice that it proposes to apply to the Registrar of Companies at Wellington for a declaration of dissolution under section 335A of the Companies Act 1955; and further take notice that unless within 30 days of the date of the last publication of this notice written objection is made to the Registrar of Companies care of the Commercial Affairs Division, Department of Justice, Private Bag, Lambton Quay, Wellington, the Registrar of Companies may dissolve S. R. Nolan Investments (Wairarapa) Ltd. pursuant to the aforesaid section 335A.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 61


NZLII PDF NZ Gazette 1984, No 61





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
30 March 1984
Company Name Change, Berko Products Limited, Berkott Construction Limited, Nelson
  • J. W. H. Maslin, District Registrar of Companies

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
5 April 1984
Final Meeting, Natural Health Centre Ltd, Liquidation, Upper Hutt
  • T. Parsons, Liquidator

🏭 Notice of Intention to Apply for Dissolution of the Company

🏭 Trade, Customs & Industry
5 April 1984
Dissolution, Bridge Real Estate Ltd, Hamilton
  • B. C. Prior, Secretary

🏭 Notice of Meeting for Voluntary Winding Up

🏭 Trade, Customs & Industry
5 April 1984
Voluntary Winding Up, Granny’s Liquorice Company Ltd, Levin
  • B. B. Collie, Director

🏭 Notice to Submit Proof of Debts

🏭 Trade, Customs & Industry
Proof of Debts, Bond Street Auto Painters Ltd, Liquidation, Dunedin
  • R. S. Melville, Liquidator

🏭 Notice to Prove Debts

🏭 Trade, Customs & Industry
5 April 1984
Prove Debts, Robin Fryer Service Centre Ltd, Voluntary Liquidation, Napier
  • K. J. Bearsley, Liquidator

🏭 Notice of Application for Dissolution of Company

🏭 Trade, Customs & Industry
12 April 1984
Dissolution, Dominion Property Bond Managers Ltd, Auckland
  • O. T. Foster, Secretary to the Company

🏭 Notice of Final Meeting

🏭 Trade, Customs & Industry
2 April 1984
Final Meeting, Newmarket Credit Ltd, Liquidation, Newmarket
  • D. E. Rapson, Liquidator

🏭 Notice of Application for Dissolution of Company

🏭 Trade, Customs & Industry
Dissolution, S. R. Nolan Investments (Wairarapa) Ltd, Palmerston North