โœจ Company Notices




136 THE NEW ZEALAND GAZETTE No. 3

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Tauranga Engineering Co. Limited" has changed its name to "Ben Warwick Co. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1962/1555.

Dated at Hamilton this 21st day of December 1977.

H. J. PATON, Assistant Registrar of Companies.

228

CHANGE OF NAME OF COMPANY

Notice is hereby given that "K. G. Hall Limited" has changed its name to "Jans Hall Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1961/1199.

Dated at Hamilton this 7th day of December 1977.

H. J. PATON, Assistant Registrar of Companies.

229

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Heard, Fremlin & Maxwell (Rotorua) Limited" has changed its name to "Heard & Maxwell Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1977/16.

Dated at Hamilton this 21st day of December 1977.

H. J. PATON, Assistant Registrar of Companies.

230

CASSELL AND CO. LTD.

A company duly incorporated in England and having had a place of business in New Zealand since 1958 and being a wholly owned subsidiary of Cassell and Collier Macmillan Ltd., hereby gives notice of the following intentions:

  1. That with effect from the 31st day of December 1977, the whole of its business in New Zealand will be taken over and conducted by Cassell and Co. Ltd., also incorporated in England and another wholly owned subsidiary of Cassell and Collier Macmillan Ltd.

  2. That Cassell and Co. Ltd. will cease to have a place of business in New Zealand after the 30th day of April 1978.

  3. That Cassell and Co. Ltd. will carry on in New Zealand from the 1st day of January 1978 the same business with the same staff and with the same telephone numbers and post office box and from the new premises at 46 Lake Road, Northcote, Auckland.

Dated at Auckland this 22nd day of December 1977.

MARGARET GIBSON,
New Zealand Manager and Person Authorised to
Accept Service for both Companies in
New Zealand

144

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 FRIGRITE INDUSTRIES PROPRIETARY LTD.:

Notice is hereby given pursuant to section 405 of the Companies Act 1955, that the above-named company intends to cease to have a place of business in New Zealand as from the 31st day of March 1978.

Dated this 12th day of December 1977.

NICHOLSON GRIBBIN AND CO.,
Solicitors for the Company.
P.O. Box 160, Auckland.

5200

The Companies Act 1955

WOODALL-DUCKHAM PACIFIC LTD.

Pursuant to Section 405 (2)

Notice is hereby given that from the 1st day of May 1978, the above-named company will cease to have a place of business in New Zealand.

Dated the 5th day of January 1978.

D. B. SCOTT, Woodall-Duckham Pacific Ltd.

178

The Companies Act 1955

NEW ZEALANDโ€”CITIES SERVICE INC.

Pursuant to Section 405 (2)

Notice is hereby given that from the 1st day of May 1978, the above-named company will cease to have a place of business in New Zealand.

Dated the 6th day of January 1978.

D. B. SCOTT, New Zealandโ€”Cities Service Inc.

170

TEXASGULF AUSTRALIA LTD.

Notice of Ceasing to Carry on Business in New Zealand

Pursuant to section 405 of the Companies Act 1955, the above-named company hereby gives notice that after the expiration of 3 months from the 12th day of January 1978 the company will cease to have a place of business in New Zealand.

Texasgulf Australia Ltd., by its solicitors and duly authorised agents Russell McVeagh McKenzie Bartleet and Co.

149

MORGAN AVENUE FLATS LTD.

Winding Up

Pursuant to section 269 of the Companies Act 1955, notice is given that, by a duly signed entry in the minute book of the above company, it was resolved that the company be wound up voluntarily.

Meeting of Creditors

As required by section 284 of the Companies Act 1955, notice is given that a meeting of the creditors of Morgan Avenue Flats Ltd. will be held in the offices of Barr, Burgess and Stewart, State Insurance Building, Napier on Friday, 27 January 1978, at 10 a.m., for the purpose of considering the company's statement of affairs and confirming (or otherwise) the appointment of William Leonard Gray as liquidator.

W. L. GRAY, Provisional Liquidator.

198

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of CONTROL SYSTEMS (NZ) 1953 LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Control Systems (NZ) 1953 Ltd., which is being wound up voluntarily, does hereby fix 7 February 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, and 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 9th day of January 1978.

T. E. ARMOUR, Liquidator.

Care of Price Waterhouse and Co., P.O. Box 748, Auckland

197

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

Under Section 269

In the matter of the Companies Act 1955, and in the matter of K. AND S. PROPERTIES LTD.:

Notice is hereby given that a duly signed entry in the minute book of the above-named company on the 21st day of December 1977, the following special resolution was passed by the company namely:

That the company be wound up voluntarily.

Dated this 21st day of December 1977.

R. N. KIRKPATRICK, Liquidator.

202



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 3


NZLII PDF NZ Gazette 1978, No 3





โœจ LLM interpretation of page content

๐Ÿญ Change of Name of Tauranga Engineering Co. Limited

๐Ÿญ Trade, Customs & Industry
21 December 1977
Company Name Change, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

๐Ÿญ Change of Name of K. G. Hall Limited

๐Ÿญ Trade, Customs & Industry
7 December 1977
Company Name Change, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

๐Ÿญ Change of Name of Heard, Fremlin & Maxwell (Rotorua) Limited

๐Ÿญ Trade, Customs & Industry
21 December 1977
Company Name Change, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

๐Ÿญ Notice of Business Transfer by Cassell and Co. Ltd.

๐Ÿญ Trade, Customs & Industry
22 December 1977
Business Transfer, Auckland
  • Margaret Gibson, New Zealand Manager and Person Authorised to Accept Service

๐Ÿญ Notice of Intention to Cease Business by Frigrite Industries Proprietary Ltd.

๐Ÿญ Trade, Customs & Industry
12 December 1977
Business Cessation, Auckland
  • Nicholson Gribbin and Co., Solicitors for the Company

๐Ÿญ Notice of Cessation of Business by Woodall-Duckham Pacific Ltd.

๐Ÿญ Trade, Customs & Industry
5 January 1978
Business Cessation
  • D. B. Scott, Woodall-Duckham Pacific Ltd.

๐Ÿญ Notice of Cessation of Business by New Zealandโ€”Cities Service Inc.

๐Ÿญ Trade, Customs & Industry
6 January 1978
Business Cessation
  • D. B. Scott, New Zealandโ€”Cities Service Inc.

๐Ÿญ Notice of Ceasing to Carry on Business by Texasgulf Australia Ltd.

๐Ÿญ Trade, Customs & Industry
Business Cessation
  • Russell McVeagh McKenzie Bartleet and Co., Solicitors and Duly Authorised Agents

๐Ÿญ Notice of Winding Up of Morgan Avenue Flats Ltd.

๐Ÿญ Trade, Customs & Industry
Voluntary Winding Up, Napier
  • William Leonard Gray, Provisional Liquidator

  • W. L. Gray, Provisional Liquidator

๐Ÿญ Notice to Creditors to Prove Debts or Claims for Control Systems (NZ) 1953 Ltd.

๐Ÿญ Trade, Customs & Industry
9 January 1978
Liquidation, Creditors Notice, Auckland
  • T. E. Armour, Liquidator

๐Ÿญ Notice of Resolution for Voluntary Winding Up of K. and S. Properties Ltd.

๐Ÿญ Trade, Customs & Industry
21 December 1977
Voluntary Winding Up
  • R. N. Kirkpatrick, Liquidator