Company Notices




12 MAY
THE NEW ZEALAND GAZETTE
1433

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Conways Supermarket Limited” has changed its name to “Khandallah Books & Toys Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1963/33.

Dated at Wellington this 3rd day of May 1977.

J. A. KAHU, Assistant Registrar of Companies.

1424

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. W. & E. E. Matthews Limited” has changed its name to “Village Housing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1974/289.

Dated at Wellington this 6th day of May 1977.

J. A. KAHU, Assistant Registrar of Companies.

1428

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Haines Limited” has changed its name to “Haines Hunter NZ Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1968/653.

Dated at Wellington this 4th day of May 1977.

J. A. KAHU, Assistant Registrar of Companies.

1429

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clements & Reeve Limited” has changed its name to “Reeve & Clements Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/122.

Dated at Wellington this 28th day of April 1977.

J. A. KAHU, Assistant Registrar of Companies.

1390

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of MAYKIT (ASSOCIATES) 1975 LTD. (in liquidation):

NOTICE is hereby given that John Meade, the liquidator of Maykit (Associates) 1975 Ltd., which company is being wound up voluntarily, does hereby fix the 31st day of May 1977 as the day on or before which 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 their debts are proved or, as the case may be, from objecting to the distribution.

Dated this 6th day of May 1977.

JOHN MEADE, Liquidator.

The address of the liquidator is P.O. Box 11-316, Wellington.

1367

IN the matter of the Companies Act 1955, and in the matter of KENEPURU BUILDERS AND JOINERS 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, Kenepuru Builders and Joiners Ltd., on the 2nd day of May 1977, passed a resolution for voluntary winding up, and that a meeting of creditors of the company will accordingly be held in the board room of Barr, Burgess, and Stewart, Chartered Accountants, Sixth Floor, National Bank Building, Featherston Street, Wellington, on Thursday, 12 May 1977, at 11 a.m.

Business:

  1. Consideration of statement of position of the company’s affairs and list of creditors.
  2. Nomination of liquidator and fixing his remuneration.
  3. Appointment of committee of inspection, if thought fit.

Dated this 3rd day of May 1977.

R. G. SAMPSON, Director.

1371

IN the matter of the Companies Act 1955, and in the matter of DAVEY AND EARLY HOLDINGS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 6th day of May 1977, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily and that Mr K. B. Early, of Invercargill, solicitor, be, and he is hereby, appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 6th day of May 1977.

K. B. EARLY, Liquidator.

1378

IN the matter of the Companies Act 1955, and in the matter of R. J. I. LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at 53 Durham Street, Tauranga, on Friday, 27 May 1977, at 4.30 p.m. 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.

Further Business:
To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:

That the books and records of the company be retained by the liquidator until 27 May 1982, at which date they may be destroyed.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 4th day of May 1977.

B. M. OWEN.

1358

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of SWAILES HURST AND CO. LTD.:

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company, on the 28th day of April 1977, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 29th day of April 1977.

ROBIN AUSTIN SPOONER, Liquidator.

1360

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of SWAILES PRINTING CO. LTD.:

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company, on the 28th day of April 1977, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 29th day of April 1977.

ROBIN AUSTIN SPOONER, Liquidator.

1361



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 54


NZLII PDF NZ Gazette 1977, No 54





✨ LLM interpretation of page content

🏭 Change of Company Name to Khandallah Books & Toys Limited

🏭 Trade, Customs & Industry
3 May 1977
Company, Name Change, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Company Name to Village Housing Limited

🏭 Trade, Customs & Industry
6 May 1977
Company, Name Change, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Company Name to Haines Hunter NZ Limited

🏭 Trade, Customs & Industry
4 May 1977
Company, Name Change, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Company Name to Reeve & Clements Limited

🏭 Trade, Customs & Industry
28 April 1977
Company, Name Change, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Notice to Creditors of Maykit (Associates) 1975 Ltd. (in liquidation)

🏭 Trade, Customs & Industry
6 May 1977
Liquidation, Creditors, Wellington
  • John Meade, Liquidator

🏭 Voluntary Winding Up of Kenepuru Builders and Joiners Ltd.

🏭 Trade, Customs & Industry
3 May 1977
Liquidation, Creditors Meeting, Wellington
  • R. G. Sampson, Director

🏭 Voluntary Winding Up of Davey and Early Holdings Ltd.

🏭 Trade, Customs & Industry
6 May 1977
Liquidation, Solicitor Appointment, Invercargill
  • K. B. Early, Liquidator

🏭 General Meeting of R. J. I. Ltd. (in liquidation)

🏭 Trade, Customs & Industry
4 May 1977
Liquidation, General Meeting, Tauranga
  • B. M. Owen

🏭 Voluntary Winding Up of Swaile Hurst and Co. Ltd.

🏭 Trade, Customs & Industry
29 April 1977
Liquidation, Wellington
  • Robin Austin Spooner, Liquidator

🏭 Voluntary Winding Up of Swaile Printing Co. Ltd.

🏭 Trade, Customs & Industry
29 April 1977
Liquidation, Wellington
  • Robin Austin Spooner, Liquidator