Company Notices




6 JUNE
THE NEW ZEALAND GAZETTE
2475

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Laser Alignment New Zealand Limited” has changed its name to “Laser Servicing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 175525.

Dated at Hamilton this 10th day of April 1985.

H. J. PATON, Assistant Registrar of Companies.

5329

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Magill Mowers and Chainsaws Limited” has changed its name to “Topline Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 190281.

Dated at Hamilton this 16th day of May 1985.

H. J. PATON, Assistant Registrar of Companies.

5330

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Winter Safety Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 469/80.

Amount per Dollar: 22.33155c.

First and Final or Otherwise: Second and final.

When Payable: 10 June 1985.

Where Payable: My office.

R. ON HING,
Official Assignee, Official Liquidator.

Second Floor, 10–14 Lorne Street, Lorne Towers, Auckland.

6114

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Murphys Food Products (1983) Ltd. (in liquidation).

Address of Registered Office: Formerly of 4B Kaimata Street, St. Heliers, now care of Official Assignee’s Office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 456/85.

Date of Order: 29 May 1985.

Date of Presentation of Petition: 18 April 1985.

Place, and Times of First Meetings:

Creditors: My office, Thursday, 20 June 1985 at 2.15 p.m.

Contributories: Same date and place at 2.45 p.m.

R. ON HING,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland, 1.

6115

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Headlake Holdings Ltd. (in liquidation).

Address of Registered Office: Formerly of 148 Great South Road, Remuera, now care of Official Assignee’s Office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 455/85.

Date of Order: 29 May 1985.

Date of Presentation of Petition: 18 April 1985.

Place, and Times of First Meetings:

Creditors: My office, Tuesday 18 June 1985 at 10.30 a.m.

Contributories: Same date and place at 11 a.m.

R. ON HING,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland, 1.

6116

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Autostrada Panels Ltd. (in liquidation).

Address of Registered Office: Formerly of 188 Railside Avenue, Henderson, now care of Official Assignee’s Office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 428/85.

Date of Order: 29 May 1985.

Date of Presentation of Petition: 15 April 1985.

Place, and Times of First Meetings:

Creditors: My office, Monday 17 June 1985 at 10.30 a.m.

Contributories: Same date and place at 11.00 a.m.

R. ON HING,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland, 1.

6117

KOACT HOLDINGS (N.Z.) 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 Auckland for a declaration of dissolution of the 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 6th day of June 1985.

L. A. COLLINS, Director.

6119

OCTAGON NOMINEES LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF COMPANY

TAKE notice that I, Stephen McKay Weir of Wellington, the secretary of Octagon Nominees Ltd., propose to apply to the Registrar of Companies at Christchurch for a declaration of dissolution of the company and that unless written objection is made to the Registrar within 30 days after the date of publication or posting as the case may be of the last notice published or posted for the purposes of section 335A (3) of the Companies Act 1955, the Registrar may dissolve the company.

S. McK. WEIR, Secretary.

6118

IN the matter of the Companies Act 1955, and in the matter of SMITH & BROWN PROPERTIES LTD. (in liquidation); THE MAPLE FURNISHING COMPANIES LTD. (in liquidation) and CONSOLIDATED PLASTIC INDUSTRIES (N.Z.) LTD. (in liquidation):

NOTICE is hereby given that by a duly signed entry in the minute books of the above-named companies on the 27th day of May 1985, the following special resolution was passed by each of the companies, namely:

“That for the purpose of corporate reconstruction the company be wound up voluntarily.”

Dated this 27th day of May 1985.

R. A: PEARSON, Liquidator.

6113

IN the matter of the Companies Act 1955, and in the matter of GREYTOWN MOWERS AND SPORTSHOP LTD.:

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 27th day of May 1985, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Greytown Plunket Society Rooms on the 10th day of June 1985 at 3.30 p.m.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 105


NZLII PDF NZ Gazette 1985, No 105





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 April 1985
Company Name Change, Laser Alignment New Zealand Limited, Laser Servicing Limited, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 May 1985
Company Name Change, Magill Mowers and Chainsaws Limited, Topline Services Limited, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Dividend, Winter Safety Ltd., Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
Winding-Up Order, Murphys Food Products (1983) Ltd., Liquidation, Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
Winding-Up Order, Headlake Holdings Ltd., Liquidation, Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
Winding-Up Order, Autostrada Panels Ltd., Liquidation, Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Intention to Apply for Dissolution of the Company

🏭 Trade, Customs & Industry
6 June 1985
Dissolution, Koact Holdings (N.Z.) Ltd., Auckland
  • L. A. Collins, Director

🏭 Notice of Intention to Apply for Dissolution of Company

🏭 Trade, Customs & Industry
Dissolution, Octagon Nominees Ltd., Wellington
  • Stephen McKay Weir, Secretary

🏭 Notice of Voluntary Winding-Up

🏭 Trade, Customs & Industry
27 May 1985
Voluntary Winding-Up, Smith & Brown Properties Ltd., The Maple Furnishing Companies Ltd., Consolidated Plastic Industries (N.Z.) Ltd.
  • R. A. Pearson, Liquidator

🏭 Notice of Voluntary Winding-Up

🏭 Trade, Customs & Industry
27 May 1985
Voluntary Winding-Up, Greytown Mowers and Sports Shop Ltd., Greytown