β¨ Company Notices
1 JULY NEW ZEALAND GAZETTE 2309
Corrigendum
Change of Name of Company
The notice in New Zealand Gazette, No. 67 on page 1355, dated 13 May 1992, showing that Nathan Funds Management Limited changed its name to New Zealand Funds Management Limited on 6 May 1992, should have read that Nathan Funds Management Limited changed its name to New Zealand Funds Management Limited AK. 396349.
B. J. EYLES, Assistant Registrar of Companies. ... cc5816
Corrigendum
Change of Name of Company
The notice in New Zealand Gazette, No. 67 on page 1355 dated 13 May 1992, showing that Pouler Investments Limited changed its name to Landsdowne Retirement Home Limited on 4 May 1992, should have read that Pouler Investments Limited changed its name to Landsdowne Retirement Home Limited AK. 448525.
B. J. EYLES, Assistant Registrar of Companies. ... cc5815
CESSATION OF BUSINESS IN NEW ZEALAND
Electronic Arts
Notice of Ceasing to Carry on Business in New Zealand
Notice is hereby given in pursuance of section 405 (2) of the Companies Act 1955, that Electronic Arts, a company incorporated in California, United States of America, but having a place of business in New Zealand at Auckland, intends to cease to have a place of business in New Zealand as from the 30th day of October 1992.
L. J. PROBST III, Director. ... cc5711
AIC Conferences Pty Limited
Notice of Ceasing to Carry on Business in New Zealand
Notice is hereby given in pursuance of section 405 (2) of the Companies Act 1955, that AIC Conferences Pty Limited, a company incorporated in New South Wales, Australia, but having a place of business in New Zealand at Auckland, intends to cease to have a place of business in New Zealand as from the 20th day of September 1992.
T. STEEL, Director. ... cc5379
RHP Bearings (Vic.) Pty Limited
Notice of Cessation of Business
Notice is hereby given that, with effect from the 18th day of September 1992, the New Zealand branch operations will cease.
Pursuant to section 405 of the Companies Act 1955, notice of intention has been filed with the Registrar this same day.
Dated this 17th day of June 1992.
B. ROBERTSON, Director. ... cc5863
Japan Travel Bureau
Notice of Intention to Cease to Have a Place of Business in New Zealand
Japan Travel Bureau 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 the 12th day of October 1992.
The business formerly carried on in New Zealand by Japan Travel Bureau has since the 1st day of April 1990 been carried on by Japan Travel Bureau (NZ) Limited and will continue to be carried on by that company. ... cc5885
OTHER
Hettich New Zealand Limited
Certificate of Registration of Court Order and Minute of Reduction
I, Rami Douglas Mu, Assistant Registrar of Companies, hereby certify that the Court order dated on the 5th day of June 1992 and the minute of reduction as set out below, was registered on the 10th day of June 1992:
"The issued capital of Hettich New Zealand Limited is $1,000 divided into 1000 fully paid ordinary shares of $1.00 each, having been reduced from $536,425 divided into 536,425 fully paid ordinary shares of $1.00 each."
Given under my hand and the seal of the District Registrar of Companies at Auckland this 10th day of June 1992.
R. D. MU, Assistant Registrar of Companies. ... cc5858
Notice is hereby given that a dividend has been paid by my office on all proved claims in the following estate:
First Interim Dividend:
Foxton Fries (Man) Limited, 5 cents in the dollar.
Dividends under $10.00 will not be paid unless requested in writing.
Officer for Inquiries: J. A. Masters.
G. C. J. CROTT, Official Assignee.
Commercial Affairs Division, Private Bag 6001, Napier. ... cc5859
Glamis Holdings Limited
Certificate of Registration of Court Order and Minute of Reduction
I, Angus Thomas McKinnon, Assistant Registrar of Companies, hereby certify that the Court order dated 27 April 1992 and the minute of reduction, as set out below, was registered on 4 June 1992:
"(a) That the company reduce its share capital from $260,000 divided into 260,000 shares of $1.00 each fully paid up for cash to $200,000 divided into 200,000 shares of $1.00 each fully paid up for cash by cancelling 60,000 bonus issue share No. 1001β61,000 (inclusive) held by Lindsey Aitken Shaw issued on 7 May 1979.
(b) That the company repays the holder of those shares (Lindsey Aitken Shaw) any paid up capital in respect of those shares."
... cc5860
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1992, No 100
NZLII —
NZ Gazette 1992, No 100
β¨ LLM interpretation of page content
π Corrigendum for Nathan Funds Management Limited
π Trade, Customs & IndustryCorrigendum, Company name change, Nathan Funds Management Limited, New Zealand Funds Management Limited
- B. J. Eyles, Assistant Registrar of Companies
π Corrigendum for Pouler Investments Limited
π Trade, Customs & IndustryCorrigendum, Company name change, Pouler Investments Limited, Landsdowne Retirement Home Limited
- B. J. Eyles, Assistant Registrar of Companies
π Electronic Arts Notice of Ceasing Business
π Trade, Customs & IndustryCessation of business, Electronic Arts, California, Auckland
- L. J. Probst III, Director
π AIC Conferences Pty Limited Notice of Ceasing Business
π Trade, Customs & IndustryCessation of business, AIC Conferences Pty Limited, New South Wales, Australia, Auckland
- T. Steel, Director
π RHP Bearings (Vic.) Pty Limited Notice of Cessation of Business
π Trade, Customs & Industry17 June 1992
Cessation of business, RHP Bearings (Vic.) Pty Limited, New Zealand branch
- B. Robertson, Director
π Japan Travel Bureau Notice of Intention to Cease Business
π Trade, Customs & IndustryCessation of business, Japan Travel Bureau, Japan Travel Bureau (NZ) Limited
π Hettich New Zealand Limited Certificate of Registration
π Trade, Customs & Industry10 June 1992
Certificate of registration, Court order, Minute of reduction, Hettich New Zealand Limited
- Rami Douglas Mu, Assistant Registrar of Companies
π Dividend Payment Notice
π Trade, Customs & IndustryDividend payment, Foxton Fries (Man) Limited
- J. A. Masters, Officer for Inquiries
- G. C. J. Crott, Official Assignee
π Glamis Holdings Limited Certificate of Registration
π Trade, Customs & IndustryCertificate of registration, Court order, Minute of reduction, Glamis Holdings Limited, Lindsey Aitken Shaw
- Lindsey Aitken Shaw, Shareholder
- Angus Thomas McKinnon, Assistant Registrar of Companies