Company Notices




17 MAY
THE NEW ZEALAND GAZETTE
1635

Dated at Christchurch this 30th day of March 1984.
R. S. SLATTER, Assistant Registrar of Companies.
8121

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Onehunga Wool Scour Limited” has changed its name to “Belfast Wool Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 142432.

Dated at Christchurch this 3rd day of April 1984.
R. S. SLATTER, Assistant Registrar of Companies.
8122

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Geraldine Timber Supplies Limited” has changed its name to “Arundel Timber Supplies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 142271.

Dated at Christchurch this 6th day of April 1984.
R. S. SLATTER, Assistant Registrar of Companies.
8123

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tavistock Farm Limited” has changed its name to “Eskhead Station Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 129337.

Dated at Christchurch this 9th day of April 1984.
R. S. SLATTER, Assistant Registrar of Companies.
8124

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Westenra Holdings Limited” has changed its name to “B. J. Murdoch Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 128562.

Dated at Christchurch this 22nd day of March 1984.
R. S. SLATTER, Assistant Registrar of Companies.
8125

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ngawiro Estates Limited” has changed its name to “Haumuri Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 125875.

Dated at Christchurch this 19th day of April 1984.
R. S. SLATTER, Assistant Registrar of Companies.
8126

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Co-Pak Cargo Limited” has changed its name to “Matlog Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 017597.

Dated at Wellington this 2nd day of May 1984.
L. SHAW, Assistant Registrar of Companies.
8229

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Gillet Limited” has changed its name to “Makers Raetihi Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 021418.

Dated at Wellington this 30th day of April 1984.
L. SHAW, Assistant Registrar of Companies.
8230

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bell Gully Nominees Limited” has changed its name to “Bell Gully Buddle Weir Solicitors Nominee Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 023693.

Dated at Wellington this 3rd day of April 1984.
L. SHAW, Assistant Registrar of Companies.
8231

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Green Pepper Foods Limited” has changed its name to “Restaurant Grischina Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 030526.

Dated at Wellington this 3rd day of April 1984.
L. SHAW, Assistant Registrar of Companies.
8232

ENGINEERING HOLDINGS 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, Byran Somervell Patrick Marra, propose to apply to the Registrar of Companies for a declaration of dissolution of the company.

Unless written objections are made to the District Registrar of Companies within 30 days of the date of this notice, the Registrar shall be entitled to dissolve the company.

Dated the 9th day of May 1984.

B. S. P. MARRA, Director.
8054

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
Pursuant to Section 346 (1)
WESTPAC BANKING CORPORATION at Wellington, hereby gives notice that on 4 May 1984, it appointed Richard Grant Simpson and Robert David Slade, both of Wellington, chartered accountants, jointly and severally as receivers and managers of the property of Ranfurly Construction Co. Ltd., under the provisions contained in a debenture dated 30 November 1972. The property of the company consists of all the assets, property and undertaking of the said company. The address of the said Richard Simpson and Robert David Slade is at the offices of Kirk Barclay, 89 Courtenay Place, Wellington (P.O. Box 6549).

Dated the 9th day of May 1984.

WESTPAC BANKING CORPORATION.
P.O. Box 40-021, Upper Hutt.
8056

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION
TAKE notice: I, Judith C. Hanratty of Wellington, the company secretary for Jenolite N.Z. 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.

Dated this 8th day of May 1984.

J. C. HANRATTY, Secretary.
8053

ENTERPRISE CARS LTD.
SUN CITY AUTOCOURT LTD.
PATUTAHI FARMS LTD.
NEW ZEALAND KIWIFRUIT PRODUCTS LTD.
NOTICE OF EXTRAORDINARY GENERAL MEETINGS
NOTICE is hereby given of extraordinary general meetings of the above referred companies to be held on 17 May 1984 at the offices of Messrs Woodward Iles & Co., Solicitors, Gisborne.

Business: The purpose of these meetings is to consider and if thought fit to pass a special resolution which provides for the alteration of the provisions of the memoranda of association of the companies to
F



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 80


NZLII PDF NZ Gazette 1984, No 80





✨ LLM interpretation of page content

🏭 Change of name from Onehunga Wool Scour Limited to Belfast Wool Co. Limited

🏭 Trade, Customs & Industry
3 April 1984
Company Name Change, Onehunga Wool Scour Limited, Belfast Wool Co. Limited
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Change of name from Geraldine Timber Supplies Limited to Arundel Timber Supplies Limited

🏭 Trade, Customs & Industry
6 April 1984
Company Name Change, Geraldine Timber Supplies Limited, Arundel Timber Supplies Limited
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Change of name from Tavistock Farm Limited to Eskhead Station Limited

🏭 Trade, Customs & Industry
9 April 1984
Company Name Change, Tavistock Farm Limited, Eskhead Station Limited
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Change of name from Westenra Holdings Limited to B. J. Murdoch Limited

🏭 Trade, Customs & Industry
22 March 1984
Company Name Change, Westenra Holdings Limited, B. J. Murdoch Limited
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Change of name from Ngawiro Estates Limited to Haumuri Farm Limited

🏭 Trade, Customs & Industry
19 April 1984
Company Name Change, Ngawiro Estates Limited, Haumuri Farm Limited
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Change of name from Co-Pak Cargo Limited to Matlog Investments Limited

🏭 Trade, Customs & Industry
2 May 1984
Company Name Change, Co-Pak Cargo Limited, Matlog Investments Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of name from John Gillet Limited to Makers Raetihi Limited

🏭 Trade, Customs & Industry
30 April 1984
Company Name Change, John Gillet Limited, Makers Raetihi Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of name from Bell Gully Nominees Limited to Bell Gully Buddle Weir Solicitors Nominee Limited

🏭 Trade, Customs & Industry
3 April 1984
Company Name Change, Bell Gully Nominees Limited, Bell Gully Buddle Weir Solicitors Nominee Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of name from Green Pepper Foods Limited to Restaurant Grischina Limited

🏭 Trade, Customs & Industry
3 April 1984
Company Name Change, Green Pepper Foods Limited, Restaurant Grischina Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Notice of intention to apply for dissolution of Engineering Holdings Ltd.

🏭 Trade, Customs & Industry
9 May 1984
Company Dissolution, Engineering Holdings Ltd.
  • Byran Somervell Patrick Marra, Director

🏭 Appointment of receivers and managers for Ranfurly Construction Co. Ltd.

🏭 Trade, Customs & Industry
9 May 1984
Receivers and Managers, Ranfurly Construction Co. Ltd., Westpac Banking Corporation
  • Richard Grant Simpson, Appointed receiver and manager
  • Robert David Slade, Appointed receiver and manager

  • Westpac Banking Corporation

🏭 Notice of intention for declaration of dissolution of Jenolite N.Z. Ltd.

🏭 Trade, Customs & Industry
8 May 1984
Company Dissolution, Jenolite N.Z. Ltd.
  • Judith C. Hanratty, Secretary

🏭 Notice of extraordinary general meetings for Enterprise Cars Ltd., Sun City Autocourt Ltd., Patutahi Farms Ltd., and New Zealand Kiwifruit Products Ltd.

🏭 Trade, Customs & Industry
Extraordinary General Meetings, Enterprise Cars Ltd., Sun City Autocourt Ltd., Patutahi Farms Ltd., New Zealand Kiwifruit Products Ltd.