✨ Company Notices
18 AUGUST
THE NEW ZEALAND GAZETTE
2299
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Winterstead Contractors Limited” has changed its name to “Warkworth Motel & Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1972/492.
Dated at Hamilton this 11th day of August 1977.
H. J. PATON, Assistant Registrar of Companies.
3577
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marama Downs (Clinton) Limited” has changed its name to “Marama Downs Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. No. N. 1977/19.
Dated at Nelson this 3rd day of August 1977.
S. W. HAIGH, Assistant Registrar of Companies.
3578
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Andrews Properties (Nelson) Limited” has changed its name to “Majestic Real Estate (Nelson) Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. No. NN. 1975/102.
Dated at Nelson this 21st day of July 1977.
S. W. HAIGH, Assistant Registrar of Companies.
3607
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. R. (Snow) Edgar Limited” has changed its name to “Bay Metal Supplies Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. No. N. 1966/77.
Dated at Nelson this 11th day of August 1977.
S. W. HAIGH, Assistant Registrar of Companies.
3606
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Norski Laboratories Limited” has changed its name to “Norski Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1963/13.
Dated at Blenheim this 8th day of August 1977.
W. G. PELLETT, Assistant Registrar of Companies.
3605
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A1 Finance Limited” has changed its name to “Action Finance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/541.
Dated at Christchurch this 22nd day of June 1977.
B. N. NALDER, Assistant Registrar of Companies.
3551
In the matter of the Companies Act 1955, and in the matter of GARY THOMAS 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 August 1977 passed a resolution for voluntary winding up and that a meeting of creditors of the above-named company will accordingly be held at the Automobile Association Nelson (Inc.) Rooms, 45 Halifax Street, Nelson, on the 19th day of August 1977 at 11 a.m.
G. R. THOMAS, Director.
3535
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of E. A. GULLERY LTD. (in liquidation):
NOTICE is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 8th day of August 1977, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held in the St John Ambulance Hall, Bowen Street, Feilding, at 11 a.m., on the 18th day of August, 1977.
Business:
- Consideration of a statement of position of the company’s affairs and list of creditors, etc.
- Appointment of liquidator.
- Appointment of committee of inspection if thought fit.
Dated this 9th day of August 1977.
E. A. GULLERY, Director.
3534
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Mechrotek Group (N.Z.) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Dunedin.
Registry of Supreme Court: Dunedin.
Number of Matter: M. 93/77.
Last Day for Receiving Proof of Debt: 9 September 1977.
P. T. C. GALLAGHER, Official Liquidator.
Second Floor, State Insurance Building, corner of Princes and Rattray Streets, Dunedin.
3533
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of THE SPECTRUM GROUP OF COMPANIES LTD.:
NOTICE is hereby given that by entry in its minute book, signed in accordance with section 362 of the Companies Act 1955, the above-named company, on the 16th day of August 1977, passed a resolution for voluntary winding up and that a meeting of the creditors of the company will accordingly be held at the Fifth Floor, 82 Symonds Street, Auckland 1, on Friday, the 26th day of August 1977, at 10 o’clock in the forenoon.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection, if thought fit.
Dated this 17th day of August 1977.
RUSSELL McVEAGH McKENZIE BARTLEET & CO.
3605
In the matter of the Companies Act 1955, and in the matter of ALLIED FARMERS CO-OPERATIVE LTD., a duly incorporated company having its registered office at Auckland:
NOTICE is hereby given that the order of the Supreme Court, dated the 19th day of July 1977, confirming that the company is permitted to distribute up to the sum of $522,346 from the amount standing to the credit of the share premium account of the company, subject to the terms and conditions contained in such order, was registered by the Registrar of Companies on the 9th day of August 1977.
Dated this 11th day of August 1977.
RUSSELL McVEAGH McKENZIE BARTLEET & CO.,
Solicitors for the Company.
3567
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 88
NZLII —
NZ Gazette 1977, No 88
✨ LLM interpretation of page content
🏭 Change of Company Name - Winterstead Contractors Limited to Warkworth Motel & Developments Limited
🏭 Trade, Customs & Industry11 August 1977
Company Name Change, Hamilton
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Company Name - Marama Downs (Clinton) Limited to Marama Downs Limited
🏭 Trade, Customs & Industry3 August 1977
Company Name Change, Nelson
- S. W. Haigh, Assistant Registrar of Companies
🏭 Change of Company Name - Andrews Properties (Nelson) Limited to Majestic Real Estate (Nelson) Limited
🏭 Trade, Customs & Industry21 July 1977
Company Name Change, Nelson
- S. W. Haigh, Assistant Registrar of Companies
🏭 Change of Company Name - J. R. (Snow) Edgar Limited to Bay Metal Supplies Limited
🏭 Trade, Customs & Industry11 August 1977
Company Name Change, Nelson
- S. W. Haigh, Assistant Registrar of Companies
🏭 Change of Company Name - Norski Laboratories Limited to Norski Properties Limited
🏭 Trade, Customs & Industry8 August 1977
Company Name Change, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
🏭 Change of Company Name - A1 Finance Limited to Action Finance Limited
🏭 Trade, Customs & Industry22 June 1977
Company Name Change, Christchurch
- B. N. Nalder, Assistant Registrar of Companies
🏭 Voluntary Winding Up of Gary Thomas Ltd.
🏭 Trade, Customs & Industry9 August 1977
Company Winding Up, Nelson
- G. R. Thomas, Director of Gary Thomas Ltd.
🏭 Notice of Meeting of Creditors for E. A. Gulley Ltd.
🏭 Trade, Customs & Industry9 August 1977
Company Winding Up, Feilding
- E. A. Gulley, Director of E. A. Gulley Ltd.
🏭 Notice of Last Day for Receiving Proofs of Debt for Mechrotek Group (N.Z.) Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Dunedin
- P. T. C. Gallagher, Official Liquidator
🏭 Notice of Meeting of Creditors for The Spectrum Group of Companies Ltd.
🏭 Trade, Customs & Industry17 August 1977
Company Winding Up, Auckland
- Russell McVeagh McKenzie Bartleet & Co.
🏭 Notice of Court Order for Allied Farmers Co-operative Ltd.
🏭 Trade, Customs & Industry11 August 1977
Company Court Order, Auckland
- Russell McVeagh McKenzie Bartleet & Co., Solicitors for the Company