β¨ Company Notices
3 FEBRUARY THE NEW ZEALAND GAZETTE 207
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Omaranui Farm Limited" has changed its name to "Tinopai Farm Limited", and that the new name was entered on my Register of Companies in place of the former name. H.B. 1976/196.
Dated at Napier this 27th day of January 1977.
JULIE K. GARDNER, Assistant Registrar of Companies.
236
CHANGE OF NAME OF COMPANY
Notice is hereby given that "R. H. Exton & Company (1976) Limited" has changed its name to "Minogue Exton Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/1898.
Dated at Auckland this 20th day of January 1977.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
247
CHANGE OF NAME OF COMPANY
Notice is hereby given that "R. H. Robson Limited" has changed its name to "Tony Hadrup Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/463.
Dated at Auckland this 24th day of January 1977.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
248
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Emery & Davies Limited" has changed its name to "Davies Contracting Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/689.
Dated at Auckland this 21st day of January 1977.
R. L. CODD, Assistant Registrar of Companies.
249
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Centacom Associates Limited" has changed its name to "Adstaff Associates Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1918.
Dated at Auckland this 19th day of January 1977.
R. L. CODD, Assistant Registrar of Companies.
250
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Takapuna Earth Movers (1970) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Private Bag, Wellesley Street, Auckland 1.
Registry of Supreme Court: Auckland.
Number of Matter: M. 845/75.
Last Day for Receiving Proofs of Debt: Monday, 21 February 1977.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
P. R. LOMAS, Deputy Assignee for Official Liquidator.
254
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 4 February 1977, 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.
213
THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Progressive By-Products (N.Z.) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee.
Registry of Supreme Court: Auckland.
Number of Matter: M. 580/75.
Amount per Dollar: 33.74 cents.
First and Final or Otherwise: First and final.
When Payable: 4 February 1977.
Where Payable: My office.
P. R. LOMAS, Deputy Assignee for Official Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
240
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Merlin Industries Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 107/75.
Last Day for Receiving Proofs of Debt: 18 February 1977.
P. R. LOMAS, Deputy Assignee for Official Liquidator,
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
229
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of PAUL'S BUTCHERY LTD. (in voluntary liquidation):
Notice is hereby given that the undersigned, the liquidator of Paul's Butchery Ltd., which is being wound up voluntarily, does hereby fix the 28th day of February 1977 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 distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 28th day of January 1977.
G. J. CRAW, Liquidator.
Address of Liquidator: P. O. Box 919, Dunedin.
212
FOX GLACIER HYDRO ELECTRIC LTD.
In Voluntary Liquidation
Notice of Final Meeting
Notice is hereby given, pursuant to section 281 (2) of the Companies Act 1955, that a final meeting of shareholders of the company will be held at the Fox Glacier Hotel, Fox Glacier, at 3 p.m., on Saturday, the 19th day of February 1977, for the purpose of laying before it an account of the winding up, showing how the winding up has been conducted, and the property of the company has been disposed of, and giving any explanation thereof.
Dated at Christchurch this 25th day of January 1977.
P. C. BLANK, Liquidator.
224
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 11
NZLII —
NZ Gazette 1977, No 11
β¨ LLM interpretation of page content
π Change of Company Name
π Trade, Customs & Industry27 January 1977
Change of Name, Omaranui Farm Limited, Tinopai Farm Limited
- JULIE K. GARDNER, Assistant Registrar of Companies
π Change of Company Name
π Trade, Customs & Industry20 January 1977
Change of Name, R. H. Exton & Company (1976) Limited, Minogue Exton Limited
- W. R. S. NICHOLLS, Assistant Registrar of Companies
π Change of Company Name
π Trade, Customs & Industry24 January 1977
Change of Name, R. H. Robson Limited, Tony Hadrup Limited
- W. R. S. NICHOLLS, Assistant Registrar of Companies
π Change of Company Name
π Trade, Customs & Industry21 January 1977
Change of Name, Emery & Davies Limited, Davies Contracting Limited
- R. L. CODD, Assistant Registrar of Companies
π Change of Company Name
π Trade, Customs & Industry19 January 1977
Change of Name, Centacom Associates Limited, Adstaff Associates Limited
- R. L. CODD, Assistant Registrar of Companies
π Notice of Last Day for Receiving Proofs of Debt
π Trade, Customs & IndustryLiquidation, Takapuna Earth Movers (1970) Ltd., Proofs of Debt
- P. R. LOMAS, Deputy Assignee for Official Liquidator
π Notice of First Meetings
π Trade, Customs & IndustryLiquidation, First Meetings, Creditors, Contributories
- P. R. LOMAS, Deputy Assignee for Provisional Liquidator
π Notice of Dividend
π Trade, Customs & IndustryDividend, Progressive By-Products (N.Z.) Ltd., Liquidation
- P. R. LOMAS, Deputy Assignee for Official Liquidator
π Notice of Last Day for Receiving Proofs of Debt
π Trade, Customs & IndustryLiquidation, Merlin Industries Ltd., Proofs of Debt
- P. R. LOMAS, Deputy Assignee for Official Liquidator
π Notice to Creditors to Prove Debts or Claims
π Trade, Customs & Industry28 January 1977
Voluntary Liquidation, Paul's Butchery Ltd., Proofs of Debt
- G. J. CRAW, Liquidator
π Notice of Final Meeting
π Trade, Customs & Industry25 January 1977
Final Meeting, Fox Glacier Hydro Electric Ltd., Voluntary Liquidation
- P. C. BLANK, Liquidator