Company Notices




NEW ZEALAND GAZETTE

No. 20

Former Name | New Name | Company No. | Date of Change

--- | --- | --- | ---
Aorangi Shelf Company No 43 Limited | Porters Giftware (1990) Limited | CH. 468908 | 22/1/91

L. A. SAUNDERS,
District Registrar of Companies.


cc1109

CESSATION OF BUSINESS IN NEW ZEALAND

Wilson Parking (New Zealand) Pty Ltd.

Notice of Ceasing to Carry on Business in New Zealand

Notice is hereby given that as from the 30th day of April 1991, in accordance with section 405 of the Companies Act 1955, the above-named company will cease to have a place of business in New Zealand.

Dated this 22nd day of January 1991.

COOPERS & LYBRAND, As Agents for the Company.

cb862

Macquarie Bank Ltd.

Notice of Ceasing to Carry on Business in New Zealand

Pursuant to Section 405 (2) of the Companies Act 1955

Macquarie Bank Ltd., a company incorporated in New South Wales, Australia, but having a place of business in New Zealand at Wellington, hereby gives notice that after the expiration of 3 months from the 30th day of January 1991, it will cease to have a place of business in New Zealand.

The operations previously carried out by the New Zealand branch of Macquarie Bank Ltd. are being transferred to Macquarie New Zealand Ltd.

Please direct all inquiries to Ian Rodley, Macquarie New Zealand Ltd., P.O. Box 991, Wellington.

BELL GULLY BUDDLE WEIR, Solicitors for the Company.

cb867

PELORUS ENTERPRISES LTD. (“the company”)

Notice of General Meeting

Pursuant to Section 18 (5) of the Companies Act 1955

Notice is hereby given in accordance with the provisions of section 18 (5) of the Companies Act 1955, that a general meeting of Pelorus Enterprises Ltd. will be held on Friday, the 1st day of March 1991, at 2.30 p.m. at Panama House, 112 Collingwood Street, Nelson to propose the following special resolution:

That the memorandum of the company be amended by deleting article 5 (a) and substituting the following:

“That the company shall have the rights, powers and privileges of a natural person (including the powers referred to in section 15A (1) (a)-(h) of the Companies Act 1955) except insofar as the exercise of those rights, powers and privileges may be restricted or prohibited.”

M. STRATFORD, Director.

of1066


Exxon Chemical Eastern, Inc.

Notice of Intention to Cease to Have a Place of Business in New Zealand

Exxon Chemical Eastern, Inc. (“ECEI”) hereby gives notice pursuant to section 405 (2) of the Companies Act 1955 of its intention to cease to have a place of business in New Zealand as from 1 May 1991.

The business carried on in New Zealand by ECEI is now carried on by Exxon Chemical New Zealand Ltd., P.O. Box 3137, New Plymouth.

cb569

UCB Sidac International Ltd.

Notice of Ceasing to Carry on Business and to Have a Place of Business in New Zealand

Pursuant to Section 405 of the Companies Act 1955

UCB Sidac International Ltd., registered in New Zealand as an overseas company and hitherto carrying on business in New Zealand having its registered place of business at 192 Cook Street, Howick, New Zealand hereby gives notice of its intention to cease to have a place of business in New Zealand taking effect from and after the 30th day of April 1991.

Dated this 17th day of January 1991.

D. W. MUSHAM, Authorised Officer.

cb563


OTHER

Notice of Special Resolution

In the matter of the Companies Act 1955, and in the matter of Rooknok Holdings Ltd:

Notice is hereby given that on the 7th day of November 1990 in the High Court at Wellington the following orders were made and shall be registered at the Companies Office at Wellington:

  1. That the reduction of capital resolved by way of special resolution passed by means of an entry in the minute book of the company on the 18th day of July 1990, to reduce the company’s share capital from $400,000 to $10,000 (10 000 X ordinary $1 shares) be confirmed.

  2. That a minute in the following form be approved:

    1. That the nominal share capital of the company be reduced forthwith to $10,000 (10 000 X ordinary $1 shares).

    2. That the number of shares held by Gordon McNab in the company be reduced forthwith to 9999. The remaining 1 share shall continue to be held by Mabel Ellen McNab.

GREIG DAVIDSON GALLAGHER & CO., Solicitors.

of1153



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1991, No 20


NZLII PDF NZ Gazette 1991, No 20





✨ LLM interpretation of page content

🏭 Company Name Changes - Christchurch (continued from previous page)

🏭 Trade, Customs & Industry
22 January 1991
Company Name Changes, Christchurch, Register of Companies
  • James Stone (Esquire), Appointed Justice of the Peace
  • J. A. Langford, Appointed Justice of the Peace

  • L. A. Saunders, District Registrar of Companies

🏭 Notice of Ceasing to Carry on Business in New Zealand

🏭 Trade, Customs & Industry
22 January 1991
Business Cessation, Wilson Parking, Companies Act 1955
  • Coopers & Lybrand, As Agents for the Company

🏭 Notice of Ceasing to Carry on Business in New Zealand

🏭 Trade, Customs & Industry
30 January 1991
Business Cessation, Macquarie Bank, Companies Act 1955
  • Bell Gully Buddle Weir, Solicitors for the Company

🏭 Notice of General Meeting

🏭 Trade, Customs & Industry
1 March 1991
General Meeting, Pelorus Enterprises, Companies Act 1955
  • M. Stratford, Director

🏭 Notice of Intention to Cease to Have a Place of Business in New Zealand

🏭 Trade, Customs & Industry
1 May 1991
Business Cessation, Exxon Chemical Eastern, Companies Act 1955

🏭 Notice of Ceasing to Carry on Business and to Have a Place of Business in New Zealand

🏭 Trade, Customs & Industry
17 January 1991
Business Cessation, UCB Sidac International, Companies Act 1955
  • D. W. Musham, Authorised Officer

🏭 Notice of Special Resolution

🏭 Trade, Customs & Industry
7 November 1990
Special Resolution, Rooknok Holdings, Companies Act 1955
  • Gordon McNab, Shareholder
  • Mabel Ellen McNab, Shareholder

  • Greig Davidson Gallagher & Co., Solicitors