β¨ Company Name Changes and Liquidations
502 THE NEW ZEALAND GAZETTE No. 15
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "The Tyre Centre Limited" has changed its name to "Hutt Auto Repairs Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/1228.
Dated at Wellington this 9th day of February 1978.
J. A. KAHU, Assistant Registrar of Companies.
770
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Airchief Heating Company Limited" has changed its name to "Roofing Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 16th day of February 1978.
J. A. KAHU, Assistant Registrar of Companies.
754
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "La Grande Ice Cream Limited" has changed its name to "Premi Foods (N.Z.) (1977) Limited", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 28th day of February 1978.
J. KAHU, Assistant Registrar of Companies.
755
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Bossbutton Tool Company Limited" has changed its name to "Kelly Tool Company Limited", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 22nd day of February 1978.
LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.
818
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "John J. Robertson Limited" has changed its name to "Meat Packers New Zealand (1977) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C.1975/502.
Dated at Christchurch this 7th day of December 1977.
LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.
757
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Kelmac Property Consultants Limited" has changed its name to "Perth Property Developments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1973/1380.
Dated at Wellington this 24th day of January 1978.
L. PHILLIPS, Assistant Registrar of Companies.
753
In the matter of the Companies Act 1955, and in the matter of T. F. HATHERLY and CO. LTD.:
NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on the 1st day of March 1978, the following special resolution was passed by the company:
That the company go into voluntary liquidation and that Mr Hugh Rawlins Bowden, of the firm Porter, Wigglesworth and Grayburn, be appointed liquidator of the company.
Dated this 2nd day of March 1978.
H. R. BOWDEN, Liquidator.
766
In the matter of the Companies Act 1955, and in the matter of TWITCHETT FABRICS 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 28th 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 at the offices of Messrs Markham and Partners, Chartered Accountants, 850 Victoria Street, Hamilton, on Friday the 10th day of March 1978, at 3 o'clock in the afternoon.
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.
Proxies to be used at the meeting must be lodged at the registered office of the company, 850 Victoria Street, Hamilton, not later than 4 o'clock in the afternoon of the 8th day of March 1978.
Dated this 1st day of March 1978.
By order of the Directors:
M. D. TWITCHETT, Secretary.
768
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of DONMARG SERVICES 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 24th day of February 1978, passed an extraordinary resolution for voluntary winding up, namely:
That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that accordingly the company be wound up voluntarily.
A meeting of the creditors of the above-named company will accordingly be held at the Druids Friendly Society Hall, 227 Manchester Street, Christchurch, on Wednesday, 8 March 1978, at 10 o'clock in the morning.
Dated this 28th day of February 1978.
D. O. NEWDICK, Director.
767
In the matter of the Companies Act 1955, and in the matter of IAN LATHAM 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 1st day of March 1978, passed a resolution for voluntary winding up, and that Michael Alan Innes-Jones, chartered accountant, of Levin, be appointed provisional liquidator, and that a meeting of the creditors of the above-named company will accordingly be held at the offices of Cox Arcus and Innes-Jones, 268A Oxford Street, Levin, on Friday, the 10th day of March 1978, at 2 o'clock in the afternoon.
Business:
Consideration of a statement of the position of the company's affairs and list of creditors.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
I. A. LATHAM, Director.
773
In the matter of the Companies Act 1955, and in the matter of K. SHARP and SON LTD.:
NOTICE is hereby given 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 1st day of March 1978 passed an extraordinary resolution resolving:
(1) That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that the company be wound up voluntarily.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 15
NZLII —
NZ Gazette 1978, No 15
β¨ LLM interpretation of page content
π Change of Name of Company
π Trade, Customs & Industry9 February 1978
Companies Act 1955, Change of name, The Tyre Centre Limited, Hutt Auto Repairs Limited
- J. A. Kahu, Assistant Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry16 February 1978
Companies Act 1955, Change of name, Airchief Heating Company Limited, Roofing Services Limited
- J. A. Kahu, Assistant Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry28 February 1978
Companies Act 1955, Change of name, La Grande Ice Cream Limited, Premi Foods (N.Z.) (1977) Limited
- J. Kahu, Assistant Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry22 February 1978
Companies Act 1955, Change of name, Bossbutton Tool Company Limited, Kelly Tool Company Limited
- Leone Margaret Lindsay, Assistant Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry7 December 1977
Companies Act 1955, Change of name, John J. Robertson Limited, Meat Packers New Zealand (1977) Limited
- Leone Margaret Lindsay, Assistant Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry24 January 1978
Companies Act 1955, Change of name, Kelmac Property Consultants Limited, Perth Property Developments Limited
- L. Phillips, Assistant Registrar of Companies
π Voluntary Liquidation of Company
π Trade, Customs & Industry2 March 1978
Companies Act 1955, Voluntary liquidation, T. F. Hatherly and Co. Ltd., Hugh Rawlins Bowden
- Hugh Rawlins Bowden, Appointed liquidator
- H. R. Bowden, Liquidator
π Voluntary Winding Up of Company
π Trade, Customs & Industry1 March 1978
Companies Act 1955, Voluntary winding up, Twitchett Fabrics Ltd., Markham and Partners
- M. D. Twitchett, Secretary
π Resolution for Voluntary Winding Up
π Trade, Customs & Industry28 February 1978
Companies Act 1955, Voluntary winding up, Donmarg Services Ltd., D. O. Newdick
- D. O. Newdick, Director
π Resolution for Voluntary Winding Up
π Trade, Customs & Industry1 March 1978
Companies Act 1955, Voluntary winding up, Ian Latham Ltd., Michael Alan Innes-Jones
- Michael Alan Innes-Jones, Appointed provisional liquidator
- I. A. Latham, Director
π Resolution for Voluntary Winding Up
π Trade, Customs & Industry1 March 1978
Companies Act 1955, Voluntary winding up, K. Sharp and Son Ltd.