Company Notices and Liquidations




2956
THE NEW ZEALAND GAZETTE
No. 114

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “N. D. Steven Limited” has changed its name to “Awarua Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1965/92.

Dated at Invercargill this 25th day of October 1977.

W. P. OGILVIE, Assistant Registrar of Companies.

4593

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stemason Buildings Limited” has changed its name to “Stemason Importers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/73.

Dated at Auckland this 17th day of October 1977.

G. PULLAR, Assistant Registrar of Companies.

4638

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Serv-u-Well Butchery Limited” has changed its name to “Ellerslie Wholesale Meats Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1949/563.

Dated at Auckland this 27th day of October 1977.

G. PULLAR, Assistant Registrar of Companies.

4639

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B. P. O’Callaghan Construction Limited” has changed its name to “Hirise Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/2538.

Dated at Auckland this 25th day of October 1977.

K. JAMES, Assistant Registrar of Companies.

4640

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. L. McKee Limited” has changed its name to “McKee & Paino Assignments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/226.

Dated at Wellington this 20th day of October 1977.

L. PHILLIPS, Assistant Registrar of Companies.

4636

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Harris Engineering Limited” has changed its name to “Harris Marine Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1938/196.

Dated at Wellington this 28th day of October 1977.

L. PHILLIPS, Assistant Registrar of Companies.

4637

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hastings Hire Service Limited” has changed its name to “Ardees Car Sales Limited”, and that the new name was entered on my Register of Companies in place of the former name. HB. 1970/52.

Dated at Napier this 17th day of October 1977.

J. C. FAGERLUND, Assistant Registrar of Companies.

4641

CORRIGENDUM
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
NOTICE is hereby given that the name “Comfort Engineering Limited (in liquidation)” should read “Comfort Engineering Limited (in liquidation)” as published in my notice in the New Zealand Gazette, No. 104, page 2681, dated 6 October 1977. M. 1542/75.

Given at Auckland this 1st day of November 1977.

T. W. PAIN, Deputy Official Assignee.

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of GOLLIN JAPAN LTD. (in liquidation):

NOTICE is hereby given by the undersigned, the liquidator of Gollin Japan Ltd., which is being wound up voluntarily, does hereby fix the 25 November 1977 as the day on which the creditors of the company are to prove 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 debts are proved or, as the case may be, from objecting to the distribution.

Dated this 4th day of November 1977.

C. H. STEWART, Liquidator.

C. H. Stewart, care of Price Waterhouse & Co., IBM Building, The Terrace, (P.O. Box 766), Wellington.

4600

J. W. UNDERWOOD FURNITURE LTD.
IN LIQUIDATION
Notice of General Meeting

IN the matter of the Companies Act 1955, and in the matter of J. W. UNDERWOOD FURNITURE LTD. (in liquidation):

TAKE notice that a general meeting of the above-named company and the creditors of the above-named company will be held at the office of Barr, Burgess and Stewart, Fourth Floor, C.U. Building, 32 Rathbone Street, Whangarei, on Friday, the 18th day of November 1977, at 11 o’clock in the forenoon.

Agenda

To have an account laid before the meeting showing how the winding up has been conducted and the property of the company has been disposed of during the 12 months ended 6 October 1977 and to receive any explanation thereof by the liquidator.

Dated this 2nd day of November 1977.

D. D. GREGSON, Liquidator.

4592

NOTICE CALLING FINAL MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of MALDON INDUSTRIES LTD. (in voluntary 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 Barr, Burgess & Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, on the 23rd day of November 1977, at 3 o’clock in the afternoon, 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 28th day of October 1977.

HUGH BEATTIE, Liquidator.

4584

NOTICE CALLING FINAL MEETING OF CONTRIBUTORIES
IN the matter of the Companies Act 1955, and in the matter of MALDON INDUSTRIES LTD. (in voluntary liquidation):

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Barr, Burgess & Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, on the 23rd day of November 1977, at 2.30 o’clock in the afternoon, for the purpose of having an account laid before it showing how



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 114


NZLII PDF NZ Gazette 1977, No 114





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 October 1977
Company Name Change, Invercargill
  • N. D. Steven, Company name changed to Awarua Engineering Limited

  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 October 1977
Company Name Change, Auckland
  • Stemason Buildings Limited , Company name changed to Stemason Importers Limited

  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 October 1977
Company Name Change, Auckland
  • Serv-u-Well Butchery Limited , Company name changed to Ellerslie Wholesale Meats Limited

  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 October 1977
Company Name Change, Auckland
  • B. P. O'Callaghan, Company name changed to Hirise Construction Limited

  • K. James, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 October 1977
Company Name Change, Wellington
  • G. L. McKee, Company name changed to McKee & Paino Assignments Limited

  • L. Phillips, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 October 1977
Company Name Change, Wellington
  • Harris, Company name changed to Harris Marine Limited

  • L. Phillips, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 October 1977
Company Name Change, Napier
  • Hastings Hire Service Limited , Company name changed to Ardees Car Sales Limited

  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Corrigendum - Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
1 November 1977
Corrigendum, Liquidation, Auckland
  • Comfort Engineering Limited (in liquidation) , Corrigendum regarding notice in the New Zealand Gazette

  • T. W. Pain, Deputy Official Assignee

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
4 November 1977
Liquidation, Creditors, Wellington
  • Gollin Japan Ltd. (in liquidation) , Notice to creditors to prove debts or claims

  • C. H. Stewart, Liquidator

🏭 Notice of General Meeting - J. W. Underwood Furniture Ltd.

🏭 Trade, Customs & Industry
2 November 1977
General Meeting, Liquidation, Whangarei
  • J. W. Underwood Furniture Ltd. (in liquidation) , Notice of general meeting for winding up

  • D. D. Gregson, Liquidator

🏭 Notice Calling Final Meeting of Creditors

🏭 Trade, Customs & Industry
28 October 1977
Final Meeting, Creditors, Liquidation, Christchurch
  • Maldon Industries Ltd. (in voluntary liquidation) , Notice calling final meeting of creditors

  • Hugh Beattie, Liquidator

🏭 Notice Calling Final Meeting of Contributors

🏭 Trade, Customs & Industry
28 October 1977
Final Meeting, Contributors, Liquidation, Christchurch
  • Maldon Industries Ltd. (in voluntary liquidation) , Notice calling final meeting of contributors

  • Hugh Beattie, Liquidator