Company Notices




1438
THE NEW ZEALAND GAZETTE
No. 70

my Register of Companies in place of the former name. A. 1975/157.

Dated at Auckland this 4th day of June 1976.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1553

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Garment Dyers Limited” has changed its name to “Victoria Dyers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1960/701.

Dated at Auckland this 3rd day of June 1976.

R. L. CODD, Assistant Registrar of Companies.

1554

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “JDW Distributors (N.Z.) Limited” has changed its name to “May sis Bestall Cohen Promotions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/3607.

Dated at Auckland this 27th day of May 1976.

R. L. CODD, Assistant Registrar of Companies.

1555

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Central Motels (Kerikeri) Limited” has changed its name to “Barap Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/980.

Dated at Auckland this 24th day of May 1976.

R. L. CODD, Assistant Registrar of Companies.

1556

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dowdle Automatics Limited” has changed its name to “Woolley & Wearne Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/3419.

Dated at Auckland this 3rd day of May 1976.

R. L. CODD, Assistant Registrar of Companies.

1557

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Tarawera Gowns Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Hamilton.

Registry of Supreme Court: Rotorua.

Number of Matter: M. 60/73.

Amount per Dollar: 59.26 cents.

First and Final or Otherwise: First and final.

When Payable: Tuesday, 8 June 1976.

Where Payable: My office.

T. W. PAIN, Official Assignee, Official Liquidator.

First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

1525

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF A COMMITTEE OF INSPECTION

Name of Company: R. J. Karl & Company Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Hamilton.

Registry of Supreme Court: Rotorua.

Number of Matter: M. 33/75.

Names of Committee: Archibald George Thurgood, manager, of Whakatane; David Lindsay Sullivan, manager, of Whakatane; and Peter John Needham, company director, of Whakatane.

Date of Appointment: 28 May 1976.

T. W. PAIN, Official Assignee, Official Liquidator.

First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

1539

VEENS ELECTRONICS (N.Z.) LTD.

IN LIQUIDATION

Pursuant to Section 291 of the Companies Act 1955

NOTICE is hereby given that a general meeting and a meeting of creditors of Veens Electronics (N.Z.) Ltd. (in liquidation) will be held, on the 2nd day of July 1976, at 10.30 a.m. at the offices of Blackmore, Hearne & Virtue, 70 Remuera Road, Newmarket, Auckland.

Object:

To place before the meeting final liquidator’s accounts.

D. M. VIRTUE, Liquidator.

1530

In the matter of the Companies Act 1955, and in the matter of ARCADE CARD BAR LTD. (in voluntary liquidation):

THE liquidator of Arcade Card Bar Ltd., which is being wound up voluntarily, does hereby fix the 30th day of June 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.

R. N. SLIGHT, Liquidator.

157 Great South Road, Box 80, Manurewa.

1529

N.Z. TRAWLING & FISH SUPPLY CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Members Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, at the annual general meeting, the following special resolution was passed:

That the N.Z. Trawling & Fish Supply Co. Ltd. be wound up voluntarily.

Following the passing of the above resolution John Wilfrid May, chartered accountant, of Wanganui, was appointed liquidator of the company for the purpose of winding up.

J. W. MAY, Liquidator.

1531

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the N.Z. Trawling & Fish Supply Co. Ltd. (in liquidation):

THE liquidator of the N.Z. Trawling & Fish Supply Co. Ltd., which is being wound up voluntarily, doth hereby fix the 10th day of July 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 for priority, under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

J. W. MAY, Liquidator.

P.O. Box 670, Wanganui.

1532

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of HI-BOND STEEL LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Hi-Bond Steel Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix the 2nd day of July 1976 as the day on or before which the creditors of the company



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 70


NZLII PDF NZ Gazette 1976, No 70





✨ LLM interpretation of page content

🏭 Change of Name of Company (continued from previous page)

🏭 Trade, Customs & Industry
4 June 1976
Company Name Change, Tattersfield Carpets Limited, Kensington Carpets (1976) Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 June 1976
Company Name Change, Garment Dyers Limited, Victoria Dyers Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 May 1976
Company Name Change, JDW Distributors (N.Z.) Limited, Maysis Bestall Cohen Promotions Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 May 1976
Company Name Change, Central Motels (Kerikeri) Limited, Barap Investments Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 May 1976
Company Name Change, Dowdle Automatics Limited, Woolley & Wearne Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Dividend, Tarawera Gowns Ltd, Liquidation
  • T. W. Pain, Official Assignee, Official Liquidator

🏭 Notice of Appointment of a Committee of Inspection

🏭 Trade, Customs & Industry
Committee of Inspection, R. J. Karl & Company Ltd, Liquidation
  • Archibald George Thurgood, Appointed to Committee of Inspection
  • David Lindsay Sullivan, Appointed to Committee of Inspection
  • Peter John Needham, Appointed to Committee of Inspection

  • T. W. Pain, Official Assignee, Official Liquidator

🏭 Notice of General Meeting and Meeting of Creditors

🏭 Trade, Customs & Industry
General Meeting, Creditors Meeting, Veens Electronics (N.Z.) Ltd, Liquidation
  • D. M. Virtue, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
Creditors Notice, Arcade Card Bar Ltd, Liquidation
  • R. N. Slight, Liquidator

🏭 Notice of Members Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
Voluntary Winding-up, N.Z. Trawling & Fish Supply Co. Ltd, Liquidation
  • J. W. May, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
Creditors Notice, N.Z. Trawling & Fish Supply Co. Ltd, Liquidation
  • J. W. May, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
Creditors Notice, Hi-Bond Steel Ltd, Liquidation
  • J. W. May, Liquidator