✨ Company Notices




30 NOVEMBER THE NEW ZEALAND GAZETTE 3325

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Blakes' Garden Centre Limited" has changed its name to "Blakes' Nurseries Limited", and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1973/127.

Dated at Invercargill this 16th day of November 1978.

W. P. OGILVIE, Assistant Registrar of Companies.

5188

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Crason Enterprises Limited" has changed its name to "Crason Industries Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/471.

Dated at Christchurch this 1st day of November 1978.

LYNN ANDERSON, Assistant Registrar of Companies.

5191

The Companies Act 1955

STANG AUSTRALIA LTD.

UNDER Section 405

NOTICE is hereby given that Stang Australia Ltd. will cease to have a place of business in New Zealand, and will cease to carry on business in New Zealand, from the 28th day of February 1979.

MARSDEN B. ROBINSON. A.C.A.,
Chartered Accountant.

P.O. Box 14-104, Panmure, Auckland 6.

4925

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

IN the matter of the Companies Act 1955, and in the matter of POLYMERS (N.Z.) PROPRIETARY LTD. (a company incorporated in Canberra, A.C.T., Australia):

PURSUANT to section 405 of the above Act notice is hereby given that Polymers (N.Z.) Pty. Ltd., will cease to have a place of business in New Zealand as from 28 February 1979.

Dated at Auckland this 15th day of November 1978.

POLYMERS (N.Z.) PTY. LTD.
by its duly authorised agent
N. V. FORBES.

5012

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

B.M.I. MINING PTY. LIMITED

Pursuant to section 405 (2) of The Company Act 1955

NOTICE is hereby given that from the 28th day of February 1979 the above-named company will cease to have a place of business in New Zealand.

Dated this 21st day of November 1978.

B.M.I. MINING PTY. LIMITED
per: D. B. SCOTT.

5069

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

PURSUANT to section 405 of the Companies Act 1955, notice is hereby given that AKIS CHEMICAL CO. LTD. has now ceased its operations in New Zealand and intends on the expiration of 3 months after the first publication of this notice to cease to have a place of business in New Zealand.

Dated this 20th day of November 1978.

AKIS CHEMICAL CO. LTD.
By its duly authorised agents:
MARTELLI McKEGG WELLS & CORMACK
P. S. WELLS.

86 Symonds Street, Auckland.

5075

IN the matter of the Companies Act 1955, and in the matter of EPHALANDIA INDUSTRIES LTD. (in liquidation):

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the office of Messrs Shinnick, Adams, Fouhy & Bruere, 11 Mangahao Road, Pahiatua, on Thursday, the 14th day of December 1978, at 11 o'clock in the forenoon, 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.

Proxies to be used at the meeting must be lodged with the undersigned at 11 Mangahao Road, Pahiatua, not later than 11 o'clock in the forenoon on the 14th day of December 1978.

Dated this 28th day of November 1978.

T. J. A. FOUHY, Liquidator.

Pahiatua.

5102

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

PURSUANT TO Section 269

IN the matter of the Companies Act 1955, and in the matter of VOGUE CREATIONS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of 17 November 1978, the above company passed a special resolution in the following terms:

(1) That the company having filed a declaration of solvency, be wound up voluntarily, and

(2) That John Ralph Michaels, of Auckland, Chartered Accountant, be and is hereby appointed liquidator.

Dated this 22nd day of November 1978.

J. R. MICHAELS, Liquidator.

5101

IN the matter of the Companies Act 1955, and in the matter of VOGUE CREATIONS LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Vogue Creations Ltd., which is being wound up voluntarily, does hereby fix the 31st day of December 1978 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 22nd day of November 1978.

J. R. MICHAELS, Liquidator.

Address of Liquidator: Care of Hutchison, Hull & Co., Chartered Accountants, P.O. Box 33, Auckland.

5100

BROWNS PETROLEUM DRILLING CO. LTD.

In Voluntary Liquidation

Notice of Meeting of Members

NOTICE is hereby given that the final general meeting of the members of the above-named company will be held in the boardroom of Hoskin & Co., Chartered Accountants, First Floor, Centrepoint Building, Victoria Street, Hamilton, on Friday, the 15th day of December 1978, at 2.30 p.m., 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 any explanation thereof by the liquidator.

Dated this 20th day of November 1978.

DAVID CRAIG HOSKIN, Liquidator.

5099



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 104


NZLII PDF NZ Gazette 1978, No 104





✨ LLM interpretation of page content

🏭 Change of name of Blakes' Garden Centre Limited

🏭 Trade, Customs & Industry
16 November 1978
Company name change, Blakes' Garden Centre Limited, Blakes' Nurseries Limited, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Change of name of Crason Enterprises Limited

🏭 Trade, Customs & Industry
1 November 1978
Company name change, Crason Enterprises Limited, Crason Industries Limited, Christchurch
  • Lynn Anderson, Assistant Registrar of Companies

🏭 Notice of cessation of business by Stang Australia Ltd.

🏭 Trade, Customs & Industry
Company cessation, Stang Australia Ltd., Auckland
  • Marsden B. Robinson, Chartered Accountant

🏭 Notice of intention to cease business by Polymers (N.Z.) Pty. Ltd.

🏭 Trade, Customs & Industry
15 November 1978
Company cessation, Polymers (N.Z.) Pty. Ltd., Auckland
  • N. V. Forbes, Authorised Agent

🏭 Notice of intention to cease business by B.M.I. Mining Pty. Limited

🏭 Trade, Customs & Industry
21 November 1978
Company cessation, B.M.I. Mining Pty. Limited
  • D. B. Scott, Authorised Agent

🏭 Notice of intention to cease business by Akis Chemical Co. Ltd.

🏭 Trade, Customs & Industry
20 November 1978
Company cessation, Akis Chemical Co. Ltd., Auckland
  • P. S. Wells, Authorised Agent

🏭 Meeting of creditors for Ephalandia Industries Ltd.

🏭 Trade, Customs & Industry
28 November 1978
Company liquidation, Ephalandia Industries Ltd., Pahiatua
  • T. J. A. Fouhy, Liquidator

🏭 Resolution for voluntary winding up of Vogue Creations Ltd.

🏭 Trade, Customs & Industry
22 November 1978
Company liquidation, Vogue Creations Ltd., Auckland
  • John Ralph Michaels, Appointed liquidator

  • J. R. Michaels, Liquidator

🏭 Notice to creditors of Vogue Creations Ltd.

🏭 Trade, Customs & Industry
22 November 1978
Company liquidation, Vogue Creations Ltd., Auckland
  • J. R. Michaels, Liquidator

🏭 Final general meeting of Browns Petroleum Drilling Co. Ltd.

🏭 Trade, Customs & Industry
20 November 1978
Company liquidation, Browns Petroleum Drilling Co. Ltd., Hamilton
  • David Craig Hoskin, Liquidator