✨ Company Notices
16 FEBRUARY
THE NEW ZEALAND GAZETTE
341
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mitchell and McLeay (Nelson) Limited” has changed its name to “W. J. Mitchell Woodturning Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. NL. 1976/16.
Dated at Nelson this 7th day of February 1978.
M. C. HIGGS, Assistant Registrar of Companies.
545
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bruce Kitchingman Limited” has changed its name to “Murray Instone Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1963/19.
Dated at New Plymouth this 9th day of February 1978.
K. J. GUNN, Assistant Registrar of Companies.
542
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Trevor & Betty Carter Limited” has changed its name to “Ward Sandals Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1969/24.
Dated at New Plymouth this 9th day of February 1978.
K. J. GUNN, Assistant Registrar of Companies.
557
IN the matter of the Companies Act 1955, and in the matter of JOHN GREER LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of John Greer Ltd., which is being wound up voluntarily, does hereby fix the 1st day of March 1978, 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.
Dated this 10th day of February 1978.
A. VALABH, Liquidator.
NOTE—The retail shop trading in Auckland is owned by John Greer (1974) Ltd. and not by the above company in liquidation.
Address of Liquidator: Hutchison Hull and Co., Chartered Accountants, P.O. Box 33, Auckland.
526
IN the matter of the Companies Act 1955, and in the matter of BARKER AND POLLOCK (ST. LUKES) LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Barker and Pollock (St. Lukes) Ltd., which is being wound up voluntarily, does hereby fix the 1st day of March 1978, 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.
Dated this 10th day of February 1978.
A. VALABH, Liquidator.
NOTE—The retail shop trading in the St. Lukes Shopping Centre is owned by Barker and Pollock Fabrics Ltd. and not the above company in liquidation.
Address of Liquidator: Hutchison Hull and Co., Chartered Accountants, P.O. Box 33, Auckland.
528
IN the matter of the Companies Act 1955, and in the matter of BARKER AND POLLOCK (PANMURE) LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Barker and Pollock (Panmure) Ltd., which is being wound up voluntarily, does hereby fix the 1st day of March 1978, 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.
Dated this 10th day of February 1978.
A. VALABH, Liquidator.
NOTE—The retail shop trading at Panmure is owned by Barker and Pollock Fabrics Ltd. and not the above company in liquidation.
Address of Liquidator: Hutchison Hull and Co., Chartered Accountants, P.O. Box 33, Auckland.
527
IN the matter of the Companies Act 1955, and in the matter of BARKER AND POLLOCK (246) LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Barker and Pollock (246) Ltd., which is being wound up voluntarily, does hereby fix the 1st day of March 1978, 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.
Dated this 10th day of February 1978.
A. VALABH, Liquidator.
NOTE—The retail shop trading in the 246 Building is owned by Barker and Pollock Fabrics Ltd. and not the above company in liquidation.
Address of Liquidator: Hutchison Hull and Co., Chartered Accountants, P.O. Box 33, Auckland.
529
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
Helena Rubinstein Pty. Ltd. hereby gives notice pursuant to section 405 of the Companies Act 1955 that as from the 16th day of May 1978 it will cease to have a place of business in New Zealand.
A. C. MONTGOMERY, Solicitor for the Company.
434
IN the matter of the Companies Act 1955, and in the matter of WILLIAM HEINEMANN LTD.:
WILLIAM HEINEMANN LTD. hereby gives notice in accordance with section 405 of the Companies Act, that it has ceased to have a place of business within New Zealand.
Dated at Auckland this 26th day of January 1978.
R. B. MOSS, Solicitor for the Company.
391
IN the matter of the Companies Act 1955, and in the matter of S. Y. ACRES INC., a duly registered overseas company carrying on business in New Zealand:
S. Y. ACRES INC. hereby gives notice of its intention to cease to have a place of business in New Zealand as from the 11th day of May 1978.
C. M. D. KERR, Solicitor, Wellington.
479
N.E. PTY. LTD.
NOTICE is hereby given at expiration of 3 months from the date hereof that the above-named company will cease to have a place of business in New Zealand, pursuant to section 405 of the Companies Act 1955.
449
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 10
NZLII —
NZ Gazette 1978, No 10
✨ LLM interpretation of page content
🏭 Change of name of Mitchell and McLeay (Nelson) Limited
🏭 Trade, Customs & Industry7 February 1978
Company name change, Mitchell and McLeay (Nelson) Limited, W. J. Mitchell Woodturning Limited, Nelson
- M. C. Higgs, Assistant Registrar of Companies
🏭 Change of name of Bruce Kitchingman Limited
🏭 Trade, Customs & Industry9 February 1978
Company name change, Bruce Kitchingman Limited, Murray Instone Limited, New Plymouth
- K. J. Gunn, Assistant Registrar of Companies
🏭 Change of name of Trevor & Betty Carter Limited
🏭 Trade, Customs & Industry9 February 1978
Company name change, Trevor & Betty Carter Limited, Ward Sandals Limited, New Plymouth
- K. J. Gunn, Assistant Registrar of Companies
🏭 Liquidation notice for John Greer Ltd.
🏭 Trade, Customs & Industry10 February 1978
Liquidation, John Greer Ltd., creditors, Companies Act 1955
- A. Valabh, Liquidator
🏭 Liquidation notice for Barker and Pollock (St. Lukes) Ltd.
🏭 Trade, Customs & Industry10 February 1978
Liquidation, Barker and Pollock (St. Lukes) Ltd., creditors, Companies Act 1955
- A. Valabh, Liquidator
🏭 Liquidation notice for Barker and Pollock (Panmure) Ltd.
🏭 Trade, Customs & Industry10 February 1978
Liquidation, Barker and Pollock (Panmure) Ltd., creditors, Companies Act 1955
- A. Valabh, Liquidator
🏭 Liquidation notice for Barker and Pollock (246) Ltd.
🏭 Trade, Customs & Industry10 February 1978
Liquidation, Barker and Pollock (246) Ltd., creditors, Companies Act 1955
- A. Valabh, Liquidator
🏭 Notice of intention to cease business in New Zealand by Helena Rubinstein Pty. Ltd.
🏭 Trade, Customs & IndustryCessation of business, Helena Rubinstein Pty. Ltd., Companies Act 1955
- A. C. Montgomery, Solicitor for the Company
🏭 Cessation of business notice by William Heinemann Ltd.
🏭 Trade, Customs & Industry26 January 1978
Cessation of business, William Heinemann Ltd., Companies Act 1955
- R. B. Moss, Solicitor for the Company
🏭 Notice of intention to cease business in New Zealand by S. Y. Acres Inc.
🏭 Trade, Customs & IndustryCessation of business, S. Y. Acres Inc., Companies Act 1955
- C. M. D. Kerr, Solicitor, Wellington
🏭 Notice of cessation of business by N.E. Pty. Ltd.
🏭 Trade, Customs & IndustryCessation of business, N.E. Pty. Ltd., Companies Act 1955