Company Notices




17 March
THE NEW ZEALAND GAZETTE
675

CHANGE OF NAME OF COMPANY

Notice is hereby given that “C.P.D. (Minerals) Limited” has changed its name to “Temuka Minerals Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/297.

Dated at Christchurch this 23rd day of December 1976.

B. N. NALDER, Assistant Registrar of Companies.

754

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of INCORPORATED DATA PROCESSING EXECUTIVES LTD.:

Number of Company: A1968/1352.

Notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 7th day of March 1977, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 8th day of March 1977.

P. R. HOOTON, Liquidator.

692

In the matter of the Companies Act 1955, and in the matter of DOWNS DAIRY COMPANY LTD.:

Notice is hereby given that, at an extraordinary general meeting of the above company held on the 3rd day of March 1977, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily, and Mr Ian Alexander Folster be appointed liquidator.

Dated this 8th day of March 1977.

I. A. FOLSTER, Liquidator.

P.O. Box 844, Invercargill.

693

In the matter of the Companies Act 1955, and in the matter of I. G. McHARDY NOMINEES LTD.:

Notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 4th day of March 1977, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 4th day of March 1977.

G. C. CHAPMAN, Liquidator.

674

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

UNDER SECTION 269

In the matter of the Companies Act 1955, and in the matter of MALCOLM DICKSON BOATBUILDER LTD.:

Notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 4th day of March 1977, the following special resolution was passed by the company, namely:

Resolved:

  1. That the company be wound up voluntarily (under section 268 (1) (B)).

  2. That Mr B. J. Yates, of 72 Trafalgar Street, Nelson, be and is hereby, appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 8th day of March 1977.

694

In the matter of the Companies Act 1955, and in the matter of MALCOLM DICKSON BOATBUILDER LTD. (in voluntary liquidation):

Notice is hereby given that the undersigned, the liquidator of Malcolm Dickson Boatbuilder Ltd., does hereby fix the 15th day of April 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.

B. J. YATES, Liquidator.

72 Trafalgar Street, Nelson.

695

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of YEE HONG AND SONS LTD. (in voluntary liquidation):

Notice is hereby given, in pursuance to section 281 of the Companies Act 1955, that the final meeting of the above company will be held at West, Yates & Anderson, Chartered Accountants, 72 Trafalgar Street, Nelson, at 4 p.m. on the 19th day of April 1977, for the purposes 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 an explanation thereof by the liquidator.

Dated this 8th day of March 1977.

B. J. YATES, Liquidator.

72 Trafalgar Street, Nelson.

696

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

OCEAN TIMBER TRANSPORTATION LTD., a company incorporated under the laws of Hong Kong, in pursuance of the provisions of section 405 of the Companies Act 1955, hereby gives notice of its intention to cease to have a place of business in New Zealand.

Dated this 24th day of February 1977.

OCEAN TIMBER TRANSPORTATION LTD., by its solicitors and duly authorised agents:

CHAPMAN TRIPP & CO.

529

NIRO ATOMIZER (A’ASIA) PTY LTD.

NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND

Pursuant to section 405 of the Companies Act 1955, the above-named company hereby gives notice that after the expiration of 3 months, from the 15th day of March 1977, the company will cease to have a place of business in New Zealand but A. S. Niro Atomizer will conduct its business through its New Zealand subsidiary Niro Atomizer (N.Z.) Ltd. at 300 Parnell Road, Auckland.

RUSSELL McVEAGH McKENZIE BARTLETT & CO.,
Solicitors for the Company.

528

In the matter of the Companies Act 1955, and in the matter of FLOYD AND FAIRHURST LTD., in voluntary liquidation, members’ winding up:

Notice is hereby given that by duly signed entry in the minute book of the above-named company, at an extraordinary general meeting held at Auckland, on the 9th day of March 1977, the following special resolution was passed by the company:

That the company be wound up voluntarily.

Dated this 9th day of March 1977.

M. JOHNSTON, Liquidator.

771

NOTICE OF DIVIDEND

Name of Company: Doors and Doors Ltd. (in liquidation).

Address of Registered Office: Care of V. T. Crossman, Churchill Buildings, 45 Grey Street, Tauranga.

Registry of Supreme Court: Auckland.

Number of Matter: M. 342/72.

Amount for Dollar: 7.84 cents.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 31


NZLII PDF NZ Gazette 1977, No 31





✨ LLM interpretation of page content

🏭 Change of Name of Company: C.P.D. (Minerals) Limited

🏭 Trade, Customs & Industry
23 December 1976
Company, Name Change, Christchurch
  • B. N. Nalder, Assistant Registrar of Companies

🏭 Resolution for Voluntary Winding Up: Incorporated Data Processing Executives Ltd.

🏭 Trade, Customs & Industry
8 March 1977
Company, Voluntary Winding Up
  • P. R. Hooton, Liquidator

🏭 Resolution for Voluntary Winding Up: Downs Dairy Company Ltd.

🏭 Trade, Customs & Industry
8 March 1977
Company, Voluntary Winding Up, Invercargill
  • Ian Alexander Folster, Appointed liquidator

  • I. A. Folster, Liquidator

🏭 Resolution for Voluntary Winding Up: I. G. McHardy Nominees Ltd.

🏭 Trade, Customs & Industry
4 March 1977
Company, Voluntary Winding Up
  • G. C. Chapman, Liquidator

🏭 Resolution for Voluntary Winding Up: Malcolm Dickson Boatbuilder Ltd.

🏭 Trade, Customs & Industry
8 March 1977
Company, Voluntary Winding Up, Nelson
  • B. J. Yates, Appointed liquidator

  • B. J. Yates, Liquidator

🏭 Notice to Creditors: Malcolm Dickson Boatbuilder Ltd.

🏭 Trade, Customs & Industry
Company, Creditors, Nelson
  • B. J. Yates, Liquidator

🏭 Final Meeting Notice: Yee Hong and Sons Ltd.

🏭 Trade, Customs & Industry
8 March 1977
Company, Final Meeting, Nelson
  • B. J. Yates, Liquidator

🏭 Notice of Intention to Cease Business: Ocean Timber Transportation Ltd.

🏭 Trade, Customs & Industry
24 February 1977
Company, Cease Business, Hong Kong
  • Chapman Tripp & Co., Solicitors

🏭 Notice of Ceasing to Carry on Business: Niro Atomizer (A’Asia) Pty Ltd.

🏭 Trade, Customs & Industry
Company, Cease Business, Auckland
  • Russell McVeagh McKenzie Bartlett & Co., Solicitors

🏭 Resolution for Voluntary Winding Up: Floyd and Fairhurst Ltd.

🏭 Trade, Customs & Industry
9 March 1977
Company, Voluntary Winding Up, Auckland
  • M. Johnston, Liquidator

🏭 Notice of Dividend: Doors and Doors Ltd.

🏭 Trade, Customs & Industry
Company, Dividend, Tauranga