Company Notices




692
THE NEW ZEALAND GAZETTE
No. 20

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Centipede House Limited” has changed its name to “Centipede Advertising Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1422.

Dated at Auckland this 27th day of February 1978.

P. A. HARRISON, Assistant Registrar of Companies.

987

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wairau Contractors Limited” has changed its name to “Garth Thomson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1607.

Dated at Auckland this 13th day of March 1978.

G. PULLAR, Assistant Registrar of Companies.

991

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “L. T. Dick Limited” has changed its name to “Dick Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/791.

Dated at Auckland this 24th day of February 1978.

G. PULLAR, Assistant Registrar of Companies.

988

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Premi Foods (N.Z.) Limited” has changed its name to “R.P.D. Group Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1886.

Dated at Auckland this 9th day of March 1978.

G. PULLAR, Assistant Registrar of Companies.

989

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Robinson Agencies Limited” has changed its name to “Delmark Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/847.

Dated at Auckland this 10th day of March 1978.

G. PULLAR, Assistant Registrar of Companies.

990

THE EASTERN UNITED ASSURANCE CORPORATION LTD.
NOTICE is hereby given that the above-named company being an overseas company within the meaning of the Companies Act 1955, and having its place of business in New Zealand at 3-13 Shortland Street, Auckland, intends to cease to have a place of business in New Zealand as from the 1st day of July 1978.

This is the third publication of this notice.

783

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
POPPA’S PIZZA PARLORS PTY. LTD. hereby gives notice, pursuant to section 405 of the Companies Act 1955, that as from the expiration of 3 months from the date hereto, will cease to have a place of business in New Zealand.

Dated this 10th day of March 1978.

Poppa’s Pizza Parlors Pty. Ltd.

By its New Zealand Agent:

L. R. WILLIS, Chartered Accountant.

Wilkinson Wilberfoss, P.O. Box 2146, Auckland 1.

849

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of K. SHARP AND SON LTD. (in liquidation):

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the last day of March 1978, the following resolution was passed by the company, 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.

Dated this 14th day of March 1978.

M. G. S. EARL, Liquidator.

Nicholls, North and Nicholls, P.O. Box 2099, Christchurch.

924

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
FOR ADVERTISEMENT UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of RHYALL ELECTRONIC SYSTEMS LTD. (in voluntary liquidation):

NOTICE is hereby given that the undersigned, the liquidators of Rhyall Electronic Systems Ltd., which is being wound up by the Court, does hereby fix the 10th day of April 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 7th day of March 1978.

A. G. LEWIS, Liquidator.

Address: Barr, Burgess and Stewart, P.O. Box 13-244, Armagh, Christchurch.

926

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of OXLEY LODGE LTD. (in voluntary liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Oxley Lodge Ltd., which is being wound up voluntarily, does hereby fix the 31st 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 8th day of March 1978.

HUGH BEATTIE, Liquidator.

Address: Barr, Burgess and Stewart, P.O. Box 13-244, Armagh, Christchurch.

925

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of PROGRESS OUTFITTERS LTD.:

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 13th day of March 1978, the following special resolution was passed by the company, namely:

That the Company be wound up voluntarily.

Dated this 13th day of March 1978.

M. J. ELLIS, Liquidator.

939



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 20


NZLII PDF NZ Gazette 1978, No 20





✨ LLM interpretation of page content

🏭 Change of Company Name to Centipede Advertising Limited

🏭 Trade, Customs & Industry
27 February 1978
Company Name Change, Centipede House Limited, Centipede Advertising Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Company Name to Garth Thomson Limited

🏭 Trade, Customs & Industry
13 March 1978
Company Name Change, Wairau Contractors Limited, Garth Thomson Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Company Name to Dick Farms Limited

🏭 Trade, Customs & Industry
24 February 1978
Company Name Change, L. T. Dick Limited, Dick Farms Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Company Name to R.P.D. Group Holdings Limited

🏭 Trade, Customs & Industry
9 March 1978
Company Name Change, Premi Foods (N.Z.) Limited, R.P.D. Group Holdings Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Company Name to Delmark Agencies Limited

🏭 Trade, Customs & Industry
10 March 1978
Company Name Change, Robinson Agencies Limited, Delmark Agencies Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Notice of Cessation of Business by Eastern United Assurance Corporation Ltd.

🏭 Trade, Customs & Industry
Cessation of Business, Eastern United Assurance Corporation Ltd., Auckland

🏭 Notice of Intention to Cease Business by Poppa’s Pizza Parlors Pty. Ltd.

🏭 Trade, Customs & Industry
10 March 1978
Cessation of Business, Poppa’s Pizza Parlors Pty. Ltd., Auckland
  • L. R. Willis, Chartered Accountant

🏭 Resolution for Voluntary Winding Up of K. Sharp and Son Ltd.

🏭 Trade, Customs & Industry
14 March 1978
Voluntary Winding Up, K. Sharp and Son Ltd., Christchurch
  • M. G. S. Earl, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Rhyall Electronic Systems Ltd.

🏭 Trade, Customs & Industry
7 March 1978
Creditors, Debt Claims, Rhyall Electronic Systems Ltd., Christchurch
  • A. G. Lewis, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Oxley Lodge Ltd.

🏭 Trade, Customs & Industry
8 March 1978
Creditors, Debt Claims, Oxley Lodge Ltd., Christchurch
  • Hugh Beattie, Liquidator

🏭 Resolution for Voluntary Winding Up of Progress Outfitters Ltd.

🏭 Trade, Customs & Industry
13 March 1978
Voluntary Winding Up, Progress Outfitters Ltd.
  • M. J. Ellis, Liquidator