Company Notices




26 AUGUST THE NEW ZEALAND GAZETTE 2007

CHANGE OF NAME OF COMPANY
Notice is hereby given that “K. Stothard Brown Limited” has changed its name to “Wire Rope (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1950/105.
Dated at Christchurch this 14th day of June 1976.
L. A. SAUNDERS, Deputy District Registrar.
2268

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Cheshire and Robinson Limited” has changed its name to “Hanmer Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/117.
Dated at Christchurch this 21st day of July 1976.
L. A. SAUNDERS, Deputy District Registrar.
2269

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Farmland Products Limited” has changed its name to “Farmland Products (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1975/7.
Dated at Invercargill this 18th day of August 1976.
W. P. OGILVIE, Assistant Registrar of Companies.
2290

CHANGE OF NAME OF COMPANY
Notice is hereby given that “F. B. Jackson Limited” has changed its name to “Wharekoa Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1971/90.
Dated at Invercargill this 13th day of August 1976.
W. P. OGILVIE, Assistant Registrar of Companies.
2206

CHANGE OF NAME OF COMPANY
Notice is hereby given that “L. H. Warren Limited” has changed its name to “R. W. Warren Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1956/199.
Dated at Dunedin this 6th day of August 1976.
R. C. MACKEY, Assistant Registrar of Companies.
2291

CORPORATE WHOLESALE SUPPLIES LTD.
IN LIQUIDATION
Notice of Meeting Pursuant to Section 290 of the Companies Act 1955
Notice is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Corporate Wholesale Supplies Ltd. (in liquidation) will be held in the meeting room, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Second Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Friday, 3 September 1976, at 2.30 p.m.
Business:
Presentation of liquidator’s receipts and payments account and report.
General.
Dated this 23rd day of August 1976.
K. S. CRAWSHAW, Liquidator.
2287

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 FLUOR AUSTRALIA PTY LTD.:
Fluor Australia Pty Limited, a company duly incorporated in the State of Victoria in the Commonwealth of Australia, but having a place of business in New Zealand at the Manapouri power project, hereby gives notice of its intention to cease to have the said place of business in New Zealand.
Dated this 24th day of August 1976.
Fluor Australia Pty Ltd., by its solicitor and duly authorised agent:
WILLIAM GEORGE THURSTON.
This is the first publication of this notice.
2294

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 FLUOR UTAH ENGINEERS AND CONSTRUCTORS INC.:
Fluor Utah Engineers and Constructors Inc., a company duly incorporated in the State of California in the United States of America, but having a place of business in New Zealand at the Manapouri power project, hereby gives notice of its intention to cease to have the said place of business in New Zealand.
Dated this 24th day of August 1976.
Fluor Utah Engineers and Constructors Inc., by its solicitor and duly authorised agent:
WILLIAM GEORGE THURSTON.
This is the first publication of this notice.
2295

In the matter of the Companies Act 1955, and in the matter of R. W. NORTHCOTT LTD. (in liquidation):
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the office of Messrs Lovell, Thomson and Florence, Queen Street, Waitara, on the 17th day of September 1976, at 10.30 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 20th day of August 1976.
P. F. McDAVITT, Liquidator.
2297

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND ADJOURNED FIRST MEETINGS
Name of Company: K. W. Harris Ltd. (in liquidation).
Address of Registered Office: Previously care of D. T. Morris, Chartered Accountant, 23 Hall Street, Pukekohe. Now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1565/75.
Date of Order: 4 February 1976.
Date of Presentation of Petition: 17 December 1975.
Place, Date, and Time of Adjourned First Meetings:
Creditors: My office, 9 September 1976, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
2296

THE COMPANIES ACT 1955
NOTICE OF ADJOURNED FIRST MEETINGS
Name of Company: Birkenhead Car Painters Ltd. (in liquidation).
Address of Registered Office: Previously 84B Hinemoa Street, Birkenhead. Now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 695/76.
Date of Order: 21 July 1976.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 95


NZLII PDF NZ Gazette 1976, No 95





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 June 1976
Company name change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 July 1976
Company name change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 August 1976
Company name change, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 August 1976
Company name change, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 August 1976
Company name change, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies

🏭 Notice of Meeting for Corporate Wholesale Supplies Ltd. in Liquidation

🏭 Trade, Customs & Industry
23 August 1976
Liquidation, Meeting, Creditors, Members, Auckland
  • K. S. Crawshaw, Liquidator

🏭 Notice of Intention to Cease to Have a Place of Business in New Zealand

🏭 Trade, Customs & Industry
24 August 1976
Cease business, Manapouri power project, Fluor Australia Pty Ltd
  • William George Thurston, Solicitor

🏭 Notice of Intention to Cease to Have a Place of Business in New Zealand

🏭 Trade, Customs & Industry
24 August 1976
Cease business, Manapouri power project, Fluor Utah Engineers and Constructors Inc
  • William George Thurston, Solicitor

🏭 Notice of Meeting for R. W. Northcott Ltd. in Liquidation

🏭 Trade, Customs & Industry
20 August 1976
Liquidation, Meeting, Creditors, Waitara
  • P. F. McDavitt, Liquidator

🏭 Notice of Winding-Up Order and Adjourned First Meetings for K. W. Harris Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding-up, Meetings, Creditors, Contributories, Auckland
  • P. R. Lomas, Deputy Assignee for Provisional Liquidator

🏭 Notice of Adjourned First Meetings for Birkenhead Car Painters Ltd.

🏭 Trade, Customs & Industry
Liquidation, Meetings, Creditors, Contributories, Auckland
  • P. R. Lomas, Deputy Assignee for Provisional Liquidator