Company Notices




20 JANUARY NEW ZEALAND GAZETTE 119

business in New Zealand at Wellington intends to cease to have a place of business in New Zealand as from the 28th day of March 1993.

STAFFORD GRUDGINGS, Director.

cc0419

RJI (North South) Limited

Notice of Ceasing to Carry on Business in New Zealand

RJI (North South) Limited 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 the 20th day of April 1993.

D. D. TWIGO, Secretary.

cc0411

JMR Liquor Stores Pty Limited

Notice of Ceasing to Carry on Business in New Zealand

Pursuant to section 405 of the Companies Act 1955, the above-named company hereby gives notice that after the expiration of 3 months from the 20th day of January 1993, the company will cease to have a place of business in New Zealand.

BELL GULLY BUDDLE WEIR, Solicitors for the Company.

cc0412

OTHER

Notice of Dividend

Name of Company: Gold Care Limited (in liquidation).

Address of Registered Office: Care of the Official Assignee, 16-20 Clarence Street, Hamilton.

Registry of High Court: New Plymouth.

Number of Matter: M. 23/91.

Amount per Dollar: 9.972 cents.

First and Final or Otherwise: First and final.

Where Payable: My office.

Dividends under $10.00 will not be paid unless requested in writing.

L. G. A. CURRIE, Official Assignee, Official Liquidator.

Commercial Affairs Division, Private Bag 3090, Hamilton.

cc0429

Platform Investments Limited

Certificate of Registration of Court Order Confirming Minute of Reduction

I, Angus Thomas McKinnon, Assistant Registrar of Companies, hereby certify that the Court order dated the 26th day of November 1992, and minute of reduction as set out below, was registered on the 15th day of December 1992:

“973,275 fully paid ordinary shares of $1 each, held by Glennys Elaine Adams and 973,275 fully paid ordinary shares of $1 each, held by Grant Adams and all of the 1,500,000 fully paid ordinary B shares of $1 each in the capital of Platform Investments Limited have been cancelled. The authorised share capital of Platform Investments Limited is now $4,489 divided into:

(a) 3,450 fully paid ordinary shares of $1 each;

(b) 509 fully paid redeemable preference shares of $1 each; and

(c) 530 fully paid A redeemable preference shares of $1 each.”

Given under my hand and the seal of the District Registrar of Companies at Auckland this 22nd day of December 1992.

A. T. McKINNON, Assistant Registrar of Companies.

cc0194

Hurricane Wire Products Limited

Notice of Certificate of Registration of Court Confirming Minute of Reduction

I, Angus Thomas McKinnon, Assistant Registrar of Companies, hereby certify that the Court order dated 11 December 1992, and minute of reduction as set out below, was registered on 21 December 1992:

“6,810,794 unpaid ordinary shares of $2 each held by Hume Industries Limited in the capital of Hurricane Wire Products Limited have been cancelled. The authorised share capital of Hurricane Wire Products Limited is now $6,378,412 divided into 3,189,206 fully paid ordinary shares of $2 each.”

Given under my hand and seal of the District Registrar of Companies at Auckland this 6th day of January 1993.

A. T. McKINNON, Assistant Registrar of Companies.

cc0374

Hughes and Cossar Holdings Limited

Certificate of Registration of Court Order Confirming Minute of Reduction

I, Angus Thomas McKinnon, Assistant Registrar of Companies, hereby certify that the Court order dated the 30th day of November 1992 and minute of reduction as set out below was registered on 3 December 1992:

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.

Given under my hand and seal of the District Registrar of Companies at Auckland this 23rd day of December 1992.

A. T. McKINNON, Assistant Registrar of Companies.

cc0332

Ceramco Corporation Limited

Certificate of Registration of Court Order Confirming Minute of Reduction

I, Angus Thomas McKinnon, Assistant Registrar of Companies, hereby certify that the Court order dated the 20th day of November 1992 and minute of reduction as set out below was registered on 4 December 1992:

That the authorised capital of Ceramco Corporation Limited $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 and divided into 43,382,242 fully paid ordinary shares of 50 cents each and 82,500 ordinary shares of 50 cents each paid to 2 cents each, having been reduced from $48,383,892 divided into 96,764,484 fully paid ordinary shares of 50 cents each and 165,000 ordinary shares of 50 cents each paid to 1 cent each.

Given under my hand and seal of the District Registrar of Companies at Auckland this 23rd day of December 1992.

A. T. McKINNON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1993, No 6


NZLII PDF NZ Gazette 1993, No 6





✨ LLM interpretation of page content

🏭 Notice of Ceasing to Carry on Business in New Zealand - Pyrotenax Australia Pty Limited (continued from previous page)

🏭 Trade, Customs & Industry
Business Cessation, Overseas Company, Victoria, Australia
  • STAFFORD GRUDGINGS, Director

🏭 Notice of Ceasing to Carry on Business in New Zealand - RJI (North South) Limited

🏭 Trade, Customs & Industry
Business Cessation, Company Notice
  • D. D. TWIGO, Secretary

🏭 Notice of Ceasing to Carry on Business in New Zealand - JMR Liquor Stores Pty Limited

🏭 Trade, Customs & Industry
Business Cessation, Company Notice
  • BELL GULLY BUDDLE WEIR, Solicitors for the Company

🏭 Notice of Dividend - Gold Care Limited

🏭 Trade, Customs & Industry
Dividend, Liquidation, Company Notice
  • L. G. A. CURRIE, Official Assignee, Official Liquidator

🏭 Certificate of Registration of Court Order Confirming Minute of Reduction - Platform Investments Limited

🏭 Trade, Customs & Industry
22 December 1992
Share Capital, Court Order, Company Notice
  • Glennys Elaine Adams, Shareholder
  • Grant Adams, Shareholder

  • Angus Thomas McKinnon, Assistant Registrar of Companies

🏭 Certificate of Registration of Court Order Confirming Minute of Reduction - Hurricane Wire Products Limited

🏭 Trade, Customs & Industry
6 January 1993
Share Capital, Court Order, Company Notice
  • Angus Thomas McKinnon, Assistant Registrar of Companies

🏭 Certificate of Registration of Court Order Confirming Minute of Reduction - Hughes and Cossar Holdings Limited

🏭 Trade, Customs & Industry
23 December 1992
Share Capital, Court Order, Company Notice
  • Angus Thomas McKinnon, Assistant Registrar of Companies

🏭 Certificate of Registration of Court Order Confirming Minute of Reduction - Ceramco Corporation Limited

🏭 Trade, Customs & Industry
23 December 1992
Share Capital, Court Order, Company Notice
  • Angus Thomas McKinnon, Assistant Registrar of Companies