✨ Company Notices
400
THE NEW ZEALAND GAZETTE
No. 12
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Douglas Park Foodmarket Limited” has changed its name to “Tcahans Foodmarket Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1975/955.
Dated at Wellington this 15th day of February 1978.
J. A. KAHU, Assistant Registrar of Companies.
586
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tere-Moana Investments Limited” has changed its name to “Fishermen’s Table Restaurant Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1971/862.
Dated at Wellington this 15th day of February 1978.
J. A. KAHU, Assistant Registrar of Companies.
585
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “George Honey Limited” has changed its name to “Garden Rentals Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/162.
Dated at Auckland this 23rd day of December 1978.
P. A. HARRISON, Assistant Registrar of Companies.
626
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Auckland Organ Centre Limited” has changed its name to “Glen Rampton Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/357.
Dated at Auckland this 18th day of January 1978.
P. A. HARRISON, Assistant Registrar of Companies.
627
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. H. Lincoln (1977) Limited” has changed its name to “G. H. Lincoln Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/2132.
Dated at Auckland this 7th day of February 1978.
P. A. HARRISON, Assistant Registrar of Companies.
628
WELCOME HOMES CHRISTCHURCH LTD.
NOTICE OF MEETING OF CREDITORS
Pursuant to Section 284 of The Companies Act 1955
NOTICE is hereby given that a meeting of creditors will be held on Monday, the 6th day of March 1978, at 2.30 p.m. at the place of business of the company, 8 Lincoln Lane, Christchurch (corner of Lincoln Road and Grove Road), at which meeting a resolution to wind up, a full statement of the position of the company’s affairs, together with a list of creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.
Dated this 22nd day of February 1978.
N. S. DAVENPORT, Director.
635
SOUTHERN ALUMINIUM CO. LTD.
NOTICE OF MEETING OF CREDITORS
Pursuant to Section 284 of The Companies Act 1955
NOTICE is hereby given that a meeting of creditors will be held on Monday, the 6th day of March 1978, at 2.30 p.m. at the place of business of the company, 8 Lincoln Lane, Christchurch (corner Lincoln Road and Grove Road), at which meeting a resolution to wind up, a full statement of the position of the company’s affairs, together with a list of creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.
Dated this 22nd day of February 1978.
N. S. DAVENPORT, Director.
634
The Companies Act 1955
BARRETT MOTORS (1964) LTD.
IN RECEIVERSHIP AND IN LIQUIDATION
Notice of Appointment of Liquidator
By Order of the Supreme Court, Palmerston North, dated 1 February 1978, John Frederick Currie, of Pahiatua, chartered accountant, was appointed liquidator of the above company.
R. ON HING, Official Assignee.
Commercial Affairs Division, Private Bag, Napier.
630
The Companies Act 1955
PERMAKRAFT (N.Z.) LTD.
IN RECEIVERSHIP AND IN LIQUIDATION
Notice of Appointment of Liquidator and Committee of Inspection
By order of the Supreme Court, Napier, dated Wednesday, 15 February 1978, Peter Reginald Howell, of Hastings, chartered accountant, was appointed liquidator of the above company.
Peter Stanley Baker, credit controller, Ross Walton Kirkland, credit manager, and Ewart Alister Pope, district accountant, all of Napier, were appointed the Committee of Inspection of the above company.
R. ON HING, Official Assignee.
Commercial Affairs Division, Private Bag, Napier.
592
MONTANA SHIRT CO. LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter of MONTANA SHIRT CO. LTD. (in liquidation):
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 20th day of February 1978, 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 Meeting Room, N.Z. National Creditmen’s Association (Auckland Adjustments) Ltd., Second Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Thursday, the 2nd day of March 1978, at 2.15 p.m.
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 20th day of February 1978.
M. L. RAWSON, Director.
631
MONTANA SHIRT CO. LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955, and in the matter of MONTANA SHIRT CO. LTD. (in liquidation):
NOTICE is hereby given that by duly signed entry in th minute book of the above-named company on the 20th day of February 1978, the following extraordinary resolution was passed by the company, namely:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 12
NZLII —
NZ Gazette 1978, No 12
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry15 February 1978
Company, Name Change, Wellington
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry15 February 1978
Company, Name Change, Wellington
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry23 December 1978
Company, Name Change, Auckland
- P. A. Harrison, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry18 January 1978
Company, Name Change, Auckland
- P. A. Harrison, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry7 February 1978
Company, Name Change, Auckland
- P. A. Harrison, Assistant Registrar of Companies
🏭 Notice of Meeting of Creditors
🏭 Trade, Customs & Industry22 February 1978
Company, Creditors Meeting, Liquidation, Christchurch
- N. S. Davenport, Director
🏭 Notice of Meeting of Creditors
🏭 Trade, Customs & Industry22 February 1978
Company, Creditors Meeting, Liquidation, Christchurch
- N. S. Davenport, Director
🏭 Notice of Appointment of Liquidator
🏭 Trade, Customs & IndustryCompany, Liquidation, Palmerston North
- John Frederick Currie, Appointed liquidator
- R. On Hing, Official Assignee
🏭 Notice of Appointment of Liquidator and Committee of Inspection
🏭 Trade, Customs & IndustryCompany, Liquidation, Napier
- Peter Reginald Howell, Appointed liquidator
- Peter Stanley Baker, Appointed to committee of inspection
- Ross Walton Kirkland, Appointed to committee of inspection
- Ewart Alister Pope, Appointed to committee of inspection
- R. On Hing, Official Assignee
🏭 Notice of Meeting of Creditors
🏭 Trade, Customs & Industry20 February 1978
Company, Creditors Meeting, Liquidation, Auckland
- M. L. Rawson, Director
🏭 Notice of Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry20 February 1978
Company, Voluntary Winding Up, Auckland
- M. L. Rawson, Director