✨ Company Notices
24 MARCH
THE NEW ZEALAND GAZETTE
933
CHANGE OF NAME OF COMPANY
Notice is hereby given that “John Bryant Development Limited” has changed its name to “Bryant Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/137.
Dated at Christchurch this 3rd day of February 1977.
B. N. NALDER, Assistant Registrar of Companies.
813
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Middlepark Estates Limited” has changed its name to “John Bryant Development (1976) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/948.
Dated at Christchurch this 3rd day of February 1977.
B. N. NALDER, Assistant Registrar of Companies.
810
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Brownies Farm Limited” has changed its name to “Greenvale Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W.D. 1968/17.
Dated at Hokitika this 15th day of March 1977.
W. P. OGILVIE, Assistant Registrar of Companies.
835
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Batchelor Marsh Caravans Limited” has changed its name to “Barry Marsh Caravans Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1966/485.
Dated at Hamilton this 15th day of March 1977.
W. D. LONGHURST, Assistant Registrar of Companies.
812
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Waotu Pine Limited” has changed its name to “Winstone Forest Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1962/1521.
Dated at Hamilton this 16th day of March 1977.
W. D. LONGHURST, Assistant Registrar of Companies.
811
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Redwoodtown Bookshop Limited” has changed its name to “C. M. & J. Kcown Limited”, and that the new name was this day entered on my Register of Companies in plan of the former name. M. 1973/16.
Dated at Blenheim this 15th day of March 1977.
W. G. PELLETT, Assistant Registrar of Companies.
809
NOTICE OF MEETING OF CREDITORS AND CREDITORS’ VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of CHERELLES FASHIONWEAR LTD. (in receivership and liquidation):
Notice is hereby given that, on the 21st day of March 1977, the following signed resolution was entered in the minute book of the above company:
That the company finds that it cannot, by reason of its present situation and liabilities, continue its business and it therefore deems it advisable that it goes into a creditors’ voluntary winding up.
806
Accordingly it is advised that a meeting of creditors will be held at the Recreation Hall, The Strand, Takapuna, at 11 a.m., on the 29th day of March 1977, for the purposes set out in sections 284, 285, and 286 of the Act.
B. D. ELLIOTT, Director.
NOTICE OF APPOINTMENT OF LIQUIDATOR
THE COMPANIES ACT 1955 AND THE COMPANIES SPECIAL INVESTIGATIONS ACT 1958
Registry of the Supreme Court
Auckland
Number of Matter and Names of Companies:
(a) W. S. CHESTER LTD. (in liquidation) M. No. 1616/76.
(b) KING WRIGHTS LTD. (in liquidation) M. No. 1618/76.
Date of Orders: 7 March 1977.
Name of Liquidator: Maurice Kemble Twomey.
Registered Office of Companies: Care of Messrs Cox, Arcus & Co., Chartered Accountants, 29 Anzac Avenue, Auckland 1.
M. K. TWOMEY, Liquidator.
807
The Companies Act 1955
MERE INVESTMENTS LTD.
IN MEMBERS VOLUNTARY LIQUIDATION
Section 281 (1) and (2)
Notice is hereby given that a meeting of members of the company has been called at Auckland on the 8th day of April 1977, at the office of the liquidator, 29 Anzac Avenue, Auckland, for the purpose of laying before members the statement, required by section 281, showing how the winding up has been conducted.
M. K. TWOMEY, Chartered Accountant, Liquidator.
29 Anzac Avenue, Auckland.
798
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269
In the matter of the Companies Act 1955, and in the matter of CYNVON BUILDERS LTD.:
Notice is hereby given by duly signed entry in the minute book of the above-named company, on the 9th day of March 1977, the following extraordinary resolution was passed by the company, namely:
That the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.
Dated this 18th day of March 1977.
G. S. REA.
804
NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK
UNDER SECTION 362
In the matter of the Companies Act 1955, and in the matter of CYNVON BUILDERS LTD.:
Notice is hereby given that, by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 9th day of March 1977, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the office of Messrs Morris, Patrick & Co., Chartered Accountants, Thirteenth Floor, Southern Cross Building, corner of High and Victoria Streets, Auckland 1, on the 29th day of March 1977, at 2 o’clock in the afternoon.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 34
NZLII —
NZ Gazette 1977, No 34
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry3 February 1977
Company name change, John Bryant Development Limited, Bryant Investments Limited
- B. N. Nalder, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry3 February 1977
Company name change, Middlepark Estates Limited, John Bryant Development (1976) Limited
- B. N. Nalder, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 March 1977
Company name change, Brownies Farm Limited, Greenvale Enterprises Limited
- W. P. Ogilvie, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 March 1977
Company name change, Batchelor Marsh Caravans Limited, Barry Marsh Caravans Limited
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry16 March 1977
Company name change, Waotu Pine Limited, Winstone Forest Farms Limited
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 March 1977
Company name change, Redwoodtown Bookshop Limited, C. M. & J. Kcown Limited
- W. G. Pellet, Assistant Registrar of Companies
🏭 Notice of Meeting of Creditors and Creditors’ Voluntary Winding Up
🏭 Trade, Customs & Industry21 March 1977
Creditors' meeting, Cherelles Fashionwear Ltd, voluntary winding up
- B. D. Elliott, Director
🏭 Notice of Appointment of Liquidator
🏭 Trade, Customs & Industry7 March 1977
Liquidation, W. S. Chester Ltd, King Wrights Ltd, Maurice Kemble Twomey
- Maurice Kemble Twomey, Appointed Liquidator
- M. K. Twomey, Liquidator
🏭 Notice of Meeting of Members for Voluntary Liquidation
🏭 Trade, Customs & Industry8 April 1977
Members' meeting, Mere Investments Ltd, voluntary liquidation
- M. K. Twomey, Chartered Accountant, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry18 March 1977
Voluntary winding up, Cynvon Builders Ltd
- G. S. Rea
🏭 Notice of Meeting of Creditors Where Winding-Up Resolution Passed by Entry in Minute Book
🏭 Trade, Customs & Industry29 March 1977
Creditors' meeting, Cynvon Builders Ltd, voluntary winding up