✨ Company Notices




9 DECEMBER

NEW ZEALAND GAZETTE

4435

Former Name New Name Company No. Date of Change
Exotic Motor Imports Limited Canterbury Tyres Limited AK.316017 25/11/92
Fay Richwhite Equities Limited Fay, Richwhite Securities NZ Limited AK.316635 25/11/92
Fashion Express Limited William Bruce Limited AK.348540 26/11/92

N. HARRIS, Registrar of Companies.

ccl1006


CESSATION OF BUSINESS IN NEW ZEALAND

Global Marine Drilling Company

Notice of Ceasing to Carry on Business in New Zealand

Notice is hereby given pursuant to section 405 (2) of the Companies Act 1955, that Global Marine Drilling Company, a company incorporated in California, United States of America and having a place of business in New Zealand, will cease to have a place of business in New Zealand as from the 1st day of April 1993.

J. G. R. McLEAN, Solicitor to the Company.

cb10522


Norcen International Limited

Notice of Ceasing to Carry on Business in New Zealand

Norcen International Limited hereby gives notice, pursuant to section 405 of the Companies Act 1955, that after the expiration of 3 months from the 25th day of November 1992, the company will cease to have a place of business in New Zealand.

Dated this 19th day of November 1992.

P. D. McMAHON.

Russell McVeagh McKenzie Bartleet & Co, solicitors for Norcen International Limited.

cb10585


Australian Consolidated Press Limited

(A.C.M. 054 523 027)

Effective from the 1st day of January 1993, the company will no longer be listed on the New Zealand Stock Exchange and will close the New Zealand Branch Register, and as a result, we are required to publish the notice below. This in no way affects the Australian Consolidated Press Limited Group’s publishing operations in New Zealand.

Notice Pursuant to Section 405 of the Companies Act 1955

Australian Consolidated Press Limited, an overseas company registered in New Zealand in pursuance of section 397 of the Companies Act 1955, hereby gives notice that as from the 1st day of January 1993, the company has ceased to have a place of business in New Zealand and no longer requires to be registered as an overseas company in New Zealand.

Dated this 4th day of December 1992.

R. B. DAVIS, Company Secretary.

cb11088


OTHER

Level Forty Six Limited (in liquidation)

Notice of Dividend

Notice is hereby given that a first and final dividend of 58.53 cents in the dollar was declared to preferential creditors on the 3rd day of December 1992.

Dated this 3rd day of December 1992.

C. A. WALKER, Joint Liquidator.

ot11118


Notice of Reduction of Capital

In the matter of section 78 of the Companies Act 1955, and in the matter of Hughes and Cossar Holdings Limited:

Notice is hereby given that an order of the High Court of New Zealand dated the 30th day of November 1992, confirming a reduction of capital of the company and the reduction of the share premium account of the company from $1,820,154 to $1,087,053 and a minute approved by the Court showing, with respect to the capital of the company as altered, the several particulars required by the above-mentioned Act, was registered by the Registrar of Companies on the 3rd day of December 1992. The said minute is in the words and figures following:

"That the authorised capital of the company is reduced from $15,000,000 divided into 30,000,000 ordinary shares of 50 cents each to $13,495,260 divided into 26,990,520 ordinary shares of 50 cents each by reducing the issued and paid up capital of the company from $4,481,454 divided into 8,962,907 fully paid up ordinary shares of 50 cents each to $2,976,214 divided into 5,953,427 fully paid up ordinary shares of 50 cents each."

Dated this 3rd day of December 1992.

J. D. SHALE, Solicitor for the Company.

ot11102


Notice of Reduction of Capital

M. No. 1876/92

In the High Court of New Zealand, Auckland Registry

In the matter of the Companies Act 1955, and in the matter of Ceramco Corporation Limited, a duly incorporated company having its registered office at Level Thirteen, 57 Fort Street, Aucklandβ€”Applicant:

Notice is hereby given that the order of the High Court of New Zealand dated the 2nd day of December 1992, confirming the reduction of the authorised capital of the above-named company from $200,000,000 to $175,767,629 and of the issued capital from $48,383,892 to $24,192,771 and the minute approved by the Court were registered by the District Registrar of Companies at Auckland on the 3rd day of December 1992. The said minute is in the words and figures following:

The authorised capital of Ceramco Corporation Limited is $175,767,629 divided into 351,535,258 shares of 50 cents each having been reduced from $200,000,000 divided into 400,000,000 shares of 50 cents each and the issued capital is $24,192,771 divided into 48,382,242



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1992, No 200


NZLII PDF NZ Gazette 1992, No 200





✨ LLM interpretation of page content

🏭 Notice of Company Name Changes (continued from previous page)

🏭 Trade, Customs & Industry
Company name changes, Register of Companies, Auckland
  • James Stone (Esquire), Appointed Justice of the Peace
  • J. A. Langford, Appointed Justice of the Peace

  • N. HARRIS, Registrar of Companies

🏭 Cessation of Business in New Zealand

🏭 Trade, Customs & Industry
Business cessation, Companies Act 1955, Global Marine Drilling Company
  • J. G. R. McLEAN, Solicitor to the Company

🏭 Notice of Ceasing to Carry on Business in New Zealand

🏭 Trade, Customs & Industry
19 November 1992
Business cessation, Companies Act 1955, Norcen International Limited
  • P. D. McMAHON, Russell McVeagh McKenzie Bartleet & Co

🏭 Notice of Ceasing to Carry on Business in New Zealand

🏭 Trade, Customs & Industry
4 December 1992
Business cessation, Companies Act 1955, Australian Consolidated Press Limited
  • R. B. DAVIS, Company Secretary

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
3 December 1992
Dividend, Liquidation, Level Forty Six Limited
  • C. A. WALKER, Joint Liquidator

🏭 Notice of Reduction of Capital

🏭 Trade, Customs & Industry
3 December 1992
Capital reduction, Companies Act 1955, Hughes and Cossar Holdings Limited
  • J. D. SHALE, Solicitor for the Company

🏭 Notice of Reduction of Capital

🏭 Trade, Customs & Industry
3 December 1992
Capital reduction, Companies Act 1955, Ceramco Corporation Limited
  • District Registrar of Companies at Auckland