Company Notices




1596
THE NEW ZEALAND GAZETTE
No. 63

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Advanced Auto Electrical Limited” has changed its name to “Advanced Caravan Hire Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 252603.

Dated at Auckland this 15th day of March 1985.

A. C. V. NELSON, Assistant Registrar of Companies.

4772

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Andrew International Limited” has changed its name to “Motorpol New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 084303.

Dated at Auckland this 23rd day of November 1984.

K. JAMES, Assistant Registrar of Companies.

4773

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Epuni Hardware Co. Limited” has changed its name to “Epuni Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 019851.

Dated at Wellington this 21st day of February 1985.

K. D. KERR, Assistant Registrar of Companies.

4867

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Farm Products Co-Operative (Mid Canterbury) Limited” has changed its name to “Farm Products Co-Operative (Cloverlea) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 150468.

Dated at Dunedin this 1st day of April 1985.

I. A. NELLIES, Assistant Registrar of Companies.

4868

NOTICE OF WINDING UP ORDER AND FIRST MEETING
Name of Company: Otaki Railway Hotel Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Palmerston North.
Number of Matter: M. 153/84.
Date of Presentation of Petition: 14 December 1984.
Place and Times of First Meetings:

Creditors: Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington, 2 May 1985, at 11 a.m.

Contributories: Same place and date at 11.30 a.m.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

4892

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
AN order for the winding up of the SOUTH ISLAND FILM AND TELEVISION PRODUCTION COMPANY LTD. of Union Centre Building, 107 Armagh Street, Christchurch was made by the High Court at Christchurch on 3 April 1985. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Thursday, 2 May 1985 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,
Deputy Official Assignee for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

4891

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
AN order for the winding up of CLAREVALE INDUSTRIES LTD. (in receivership) of 34 Fitzgerald Avenue, Christchurch was made by the High Court at Christchurch on 3 April 1985. Date of first meetings of creditors and contributories will be advertised later.

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

4890

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
AN order for the winding up of CHRISTCHURCH LANDSCAPES LTD. of 46 Kawai Crescent, Christchurch was made by the High Court at Christchurch on 3 April 1985. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Tuesday, 7 May 1985 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,
Deputy Official Assignee for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

4889

The Companies Act 1955
L. A. & A. F. HAY LTD,
TRADING AS “KIDS’ STUFF”

NOTICE is hereby given that by an entry in its minute book as provided by section 361 (1) of the Companies Act 1955, the above-named company on 22 March 1985 passed the following extraordinary resolution:

(1) That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up.

(2) That the company be wound up voluntarily.

(3) That pursuant to section 362 (9) of the Companies Act 1955, the company appoint the Official Assignee at Christchurch to be the provisional liquidator of the company.

A meeting of creditors will be held at the office of the Official Assignee, Meeting Room, Third Floor, 159 Hereford Street, Christchurch, on Friday, 12 April 1985 at 10.30 a.m.

Business:

(1) Consideration of a statement of the position of the affairs of the company.

(2) Nomination of a liquidator.

(3) Appointment of committee of inspection.

Proxies to be used at the meeting must be lodged with the Provisional Liquidator at 159 Hereford Street, Christchurch (Private Bag), not later than midday on Thursday, 11 April 1985.

Dated at Christchurch this 2nd day of April 1985.

L. A. SAUNDERS, Deputy Official Assignee.
Commercial Affairs Division, Private Bag, Christchurch.

4888

NOTICE OF DIVIDEND
RULE 98 (2)

Name of Company: Kawerau Clothing Manufacturing Co. Ltd. (in liquidation).
Address of Registered Office: 189 Fenton Street, Rotorua.
Registry of High Court: Rotorua.
Number of Matter: HN. 1977/89
Amount per Dollar: 52.46 cents.
First and Final or Otherwise: Second and final.
When Payable: 15 April 1985.
Where Payable: Rotorua.

B. D. GALBRAITH, Applicant.

4876

THE COMPANIES ACT 1955
In order to simplify the structure of the Griffiths Group of Companies on 30 March 1985, it was resolved by special resolution pursuant to section 268 (1) (b) and in accordance with section 362



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 63


NZLII PDF NZ Gazette 1985, No 63





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 March 1985
Company Name Change, Advanced Auto Electrical Limited, Advanced Caravan Hire Limited
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 November 1984
Company Name Change, Andrew International Limited, Motorpol New Zealand Limited
  • K. James, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
21 February 1985
Company Name Change, Epuni Hardware Co. Limited, Epuni Holdings Limited
  • K. D. Kerr, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 April 1985
Company Name Change, Farm Products Co-Operative (Mid Canterbury) Limited, Farm Products Co-Operative (Cloverlea) Limited
  • I. A. Nellies, Assistant Registrar of Companies

🏭 Notice of Winding Up Order and First Meeting

🏭 Trade, Customs & Industry
Winding Up, Otaki Railway Hotel Ltd, Liquidation
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Order to Wind-Up Company

🏭 Trade, Customs & Industry
Winding Up, South Island Film and Television Production Company Ltd
  • L. A. Saunders, Deputy Official Assignee for Provisional Liquidator

🏭 Notice of Order to Wind-Up Company

🏭 Trade, Customs & Industry
Winding Up, Clarevale Industries Ltd
  • L. A. Saunders, Deputy Official Assignee for Provisional Liquidator

🏭 Notice of Order to Wind-Up Company

🏭 Trade, Customs & Industry
Winding Up, Christchurch Landscapes Ltd
  • L. A. Saunders, Deputy Official Assignee for Provisional Liquidator

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
2 April 1985
Voluntary Winding Up, L. A. & A. F. Hay Ltd
  • L. A. Saunders, Deputy Official Assignee

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Dividend, Kawerau Clothing Manufacturing Co. Ltd
  • B. D. Galbraith, Applicant

🏭 Simplification of Company Structure

🏭 Trade, Customs & Industry
Company Restructuring, Griffiths Group of Companies