✨ Company Notices
21 OCTOBER
THE NEW ZEALAND GAZETTE
2437
and that the new name was this day entered on my Register
of Companies in place of the former name. W. 1969/1160.
Dated at Wellington this 14th day of October 1976.
J. A. KAHU, Assistant Registrar of Companies.
2823
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Schirgi & Mayer Limited”
has changed its name to “A. & R. P. Mayer Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. W. 1975/915.
Dated at Wellington this 13th day of October 1976.
J. A. KAHU, Assistant Registrar of Companies.
2824
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Collier & Hagan Construction
Company Limited” has changed its name to “K. R. Hagan
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1975/1836.
Dated at Auckland this 11th day of October 1976.
F. P. EVANS, District Registrar of Companies.
2812
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Goody Electroplaters Limited”
has changed its name to “Motorpol Pacific Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. A. 1972/1113.
Dated at Auckland this 7th day of October 1976.
F. P. EVANS, District Registrar of Companies.
2813
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Arlington Motor Inn Limited”
has changed its name to “Avon Park Motor Hotel Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1970/465.
Dated at Christchurch this 24th day of September 1976.
L. A. SAUNDERS, Deputy District Registrar.
2783
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE
OF BUSINESS IN NEW ZEALAND
IN the matter of the Companies Act 1955, and in the matter
of BLEAKLEY GRAY CORPORATION PTY. LTD.:
NOTICE is hereby given, pursuant to section 405 of the above
Act, that the above company intends to cease to have a place
of business in New Zealand after the 31st day of December
1976.
Dated this 28th day of September 1976.
HUTCHISON HULL & CO.,
Chartered Accountants to the Company.
2656
ERIC WIIG & COMPANY LTD.
IN LIQUIDATION
NOTICE is hereby given that a meeting of creditors of the above-
named company will be held in the Lions Hall, Vautier
Street, Napier, on Wednesday, 10 November 1976, at 2 p.m.
J. R. O’SHAUGHNESSY, Liquidator.
2776
The Companies Act 1955
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE
OF BUSINESS IN NEW ZEALAND
PURSUANT TO SECTION 405
NOTICE is hereby given that Rexnord International Incor-
porated, incorporated in Milwaukee, Wisconsin, United States
of America, and having a place of business in New Zealand
at 4-6 Kingdon Street, Newmarket, Auckland, intends to cease
to have a place of business in New Zealand. Such notice
shall take effect upon the expiration of 3 months from the
21st day of October 1976 being the date of the first publica-
tion of this notice in the Gazette.
Rexnord International Incorporated, by its duly authorised
agents:
SEAMAN ROBINSON SHOVE & STRICKETT.
2750
IN the matter of the Companies Act 1955, and in the matter
of GRESFORD INVESTMENTS LTD.:
NOTICE is hereby given that, by duly signed entry in the minute
book of the above-named company, on the 8th day of October
1976, the following ordinary resolution was passed by the
company, namely:
That the company be wound up voluntarily.
Dated this 8th day of October 1976.
T. F. K. SHARP, Liquidator.
2769
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter
of GRESFORD INVESTMENTS LTD.:
NOTICE is hereby given that the undersigned, the liquidator
of Gresford Investments Ltd., which is being wound up
voluntarily, does hereby fix the 15th day of November 1976
as the day on or before which the creditors of the company
are to prove their debts or claims, and to establish any title
they may have to priority under section 308 of the Companies
Act 1955, or to be excluded from the benefit of any distribu-
tion made before the debts are proved or, as the case may be,
from objecting to the distribution.
Dated this 8th day of October 1976.
T. F. K. SHARP, Liquidator.
Address of liquidator: Care of Nicholls, North and Nicholls,
P.O. Box 2099, Christchurch.
2770
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter
of MACKWELL & REID DEVELOPMENTS LTD. (in
voluntary liquidation):
NOTICE is hereby given that the undersigned, liquidator of
Mackwell & Reid Developments Ltd., which is being wound
up voluntarily, does hereby fix the 29th day of October 1976,
as the day on or before which the creditors of the company
are to prove their debts or claims, and to establish any title
they may have to priority under section 308 of the Companies
Act 1955, or to be excluded from the benefit of any distribu-
tion made before the debts are proved or, as the case may
be, from objecting to the distribution.
Dated this 12th day of October 1976.
A. G. LEWIS, Liquidator.
Address: Care of Barr, Burgess & Stewart, 208 Oxford
Terrace (P.O. Box 13-244), Armagh, Christchurch.
2772
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter
of SIEBEN INVESTMENTS LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the above-
named company will be held at the offices of Messrs Tripe
Matthews & Feist, General Building, Waring Taylor Street,
Wellington, on the 5th day of November 1976, at 11 o’clock
a.m. for the purpose of having an account laid before it
showing how the winding up has been conducted and the
property of the company has been disposed of, and to receive
any explanation thereof by the liquidator.
Dated this 13th day of October 1976.
P. G. MCMENAMIN, Liquidator.
2771
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 109
NZLII —
NZ Gazette 1976, No 109
✨ LLM interpretation of page content
🏭
Change of Name of Company (Halcrow Furnishings Limited to Wellington Timber Products Limited)
(continued from previous page)
🏭 Trade, Customs & Industry14 October 1976
Company name change, Halcrow Furnishings Limited, Wellington Timber Products Limited
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Name of Company (Schirgi & Mayer Limited to A. & R. P. Mayer Limited)
🏭 Trade, Customs & Industry13 October 1976
Company name change, Schirgi & Mayer Limited, A. & R. P. Mayer Limited
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Name of Company (Collier & Hagan Construction Company Limited to K. R. Hagan Limited)
🏭 Trade, Customs & Industry11 October 1976
Company name change, Collier & Hagan Construction Company Limited, K. R. Hagan Limited
- F. P. Evans, District Registrar of Companies
🏭 Change of Name of Company (Goody Electroplaters Limited to Motorpol Pacific Limited)
🏭 Trade, Customs & Industry7 October 1976
Company name change, Goody Electroplaters Limited, Motorpol Pacific Limited
- F. P. Evans, District Registrar of Companies
🏭 Change of Name of Company (Arlington Motor Inn Limited to Avon Park Motor Hotel Limited)
🏭 Trade, Customs & Industry24 September 1976
Company name change, Arlington Motor Inn Limited, Avon Park Motor Hotel Limited
- L. A. Saunders, Deputy District Registrar
🏭 Notice of Intention to Cease to Have a Place of Business in New Zealand (Bleakley Gray Corporation Pty. Ltd.)
🏭 Trade, Customs & Industry28 September 1976
Company cessation, Bleakley Gray Corporation Pty. Ltd.
- Hutchison Hull & Co., Chartered Accountants to the Company
🏭 Notice of Meeting of Creditors (Eric Wiig & Company Ltd. in Liquidation)
🏭 Trade, Customs & IndustryLiquidation, Eric Wiig & Company Ltd., creditors meeting
- J. R. O’Shaughnessy, Liquidator
🏭 Notice of Intention to Cease to Have a Place of Business in New Zealand (Rexnord International Incorporated)
🏭 Trade, Customs & Industry21 October 1976
Company cessation, Rexnord International Incorporated
- Seaman Robinson Shov & Strickett, duly authorised agents
🏭 Notice of Voluntary Winding Up (Gresford Investments Ltd.)
🏭 Trade, Customs & Industry8 October 1976
Voluntary liquidation, Gresford Investments Ltd.
- T. F. K. Sharp, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims (Gresford Investments Ltd.)
🏭 Trade, Customs & Industry8 October 1976
Liquidation, Gresford Investments Ltd., creditors
- T. F. K. Sharp, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims (Mackwell & Reid Developments Ltd.)
🏭 Trade, Customs & Industry12 October 1976
Liquidation, Mackwell & Reid Developments Ltd., creditors
- A. G. Lewis, Liquidator
🏭 Notice Calling Final Meeting (Sieben Investments Ltd.)
🏭 Trade, Customs & Industry13 October 1976
Liquidation, Sieben Investments Ltd., final meeting
- P. G. McMenamin, Liquidator