✨ Company Notices
20 APRIL
THE NEW ZEALAND GAZETTE
1171
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Trade and Export Market (N.Z.) Limited” has changed its name to “Trade Markets (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. Hn. 1969/424.
Dated at Hamilton this 10th day of April 1978.
H. J. PATON, Assistant Registrar of Companies.
1363
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Patterson’s Bargain Stores Limited” has changed its name to “Pattersons Investments (Whakatane) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. Hn. 1936/263.
Dated at Hamilton this 10th day of April 1978.
H. J. PATON, Assistant Registrar of Companies.
1362
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Pattersons Kopeopeo Limited” has changed its name to “Pattersons Bargain Stores (1978) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. Hn. 1970/308.
Dated at Hamilton this 10th day of April 1978.
H. J. PATON, Assistant Registrar of Companies.
1361
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
HUTCHINSON PUBLISHING GROUP LTD. hereby gives notice, pursuant to section 405 of the Companies Act 1955, that as from the 28th day of July 1978 it shall cease to have a place of business in New Zealand.
R. S. BEZAR, Solicitor for the Company.
1252
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of D. WAYNE EMMS LIMITED (in liquidation):
Notice is hereby given that the undersigned, the liquidator of D. Wayne Emms Limited, which is being wound up voluntarily, does hereby fix the 9th day of May 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 13th day of April 1978.
C. D. CHRISTIE, Liquidator.
Address of Liquidator: Care of McCulloch, Butler & Spence, 141 Bright Street, P.O. Box 169, Gisborne.
1286
IN the matter of the Companies Act 1955, and in the matter of SHIRALEE PROPERTIES LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 6th day of April 1978, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 6th day of April 1978.
C. A. YOUNG, Liquidator.
1302
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of SHIRALEE PROPERTIES LTD.:
Notice is hereby given that the undersigned, the liquidator of Shiralee Properties Ltd., which is being wound up volun-
tarily, does hereby fix the 27th 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 6th day of April 1978.
C. A. YOUNG, Liquidator.
Address of Liquidator: P.O. Box 195, Hastings.
1301
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of BEVIC MEAT CO. LTD. (provisional liquidator Appointed):
The Supreme Court, by order dated 5 April 1978, directed the provisional liquidator to call for proof of debts in the same manner as if the company were in liquidation.
Notice is hereby given that the undersigned, the provisional liquidator of Bevic Meat Co. Ltd. does hereby fix 8 May 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 10th day of April 1978.
B. N. KENSINGTON, Provisional Liquidator.
P. O. Box 2146, Auckland.
1303
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: F. C. Benton Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Masterton.
Number of Matter: M. 48/77.
Last Day for Receiving Proofs: 5 May 1978.
A. B. BERRETT, Official Assignee.
1304
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Cannon Enterprises.
Address of Registered Office: First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 337/75.
Last Day for Receiving Proofs: Friday, 28 April 1978.
A. B. BERRETT, Official Assignee.
1293
NOTICE OF WINDING UP ORDER
Name of Company: Chalet Homes Limited (in liquidation).
Address of Registered Office: Tay Wilson, Esq., 287 Tinakori Road, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: 87/78.
Date of Order: 12 April 1978.
Date of Presentation of Petition: 23 February 1978.
A. B. BERRETT, Official Assignee.
1311
NOTICE OF FIRST MEETINGS
Name of Company: Chalet Homes Limited (in liquidation).
Address of Registered Office: Tay Wilson, Esq., 287 Tinakori Road, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: 87/78.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 33
NZLII —
NZ Gazette 1978, No 33
✨ LLM interpretation of page content
🏭 Change of name of Trade and Export Market (N.Z.) Limited to Trade Markets (N.Z.) Limited
🏭 Trade, Customs & Industry10 April 1978
Company name change, Hamilton
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of name of Patterson’s Bargain Stores Limited to Pattersons Investments (Whakatane) Limited
🏭 Trade, Customs & Industry10 April 1978
Company name change, Hamilton
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of name of Pattersons Kopeopeo Limited to Pattersons Bargain Stores (1978) Limited
🏭 Trade, Customs & Industry10 April 1978
Company name change, Hamilton
- H. J. Paton, Assistant Registrar of Companies
🏭 Notice of intention to cease business in New Zealand by Hutchinson Publishing Group Ltd.
🏭 Trade, Customs & IndustryBusiness cessation, Companies Act 1955
- R. S. Bezar, Solicitor for the Company
🏭 Notice to creditors to prove debts or claims for D. Wayne Emms Limited
🏭 Trade, Customs & Industry13 April 1978
Creditors, Liquidation, Companies Act 1955, Gisborne
- C. D. Christie, Liquidator
🏭 Notice of voluntary winding up of Shiralee Properties Ltd.
🏭 Trade, Customs & Industry6 April 1978
Voluntary liquidation, Companies Act 1955
- C. A. Young, Liquidator
🏭 Notice to creditors to prove debts or claims for Shiralee Properties Ltd.
🏭 Trade, Customs & Industry6 April 1978
Creditors, Liquidation, Companies Act 1955, Hastings
- C. A. Young, Liquidator
🏭 Notice to creditors to prove debts or claims for Bevic Meat Co. Ltd.
🏭 Trade, Customs & Industry10 April 1978
Creditors, Provisional liquidation, Companies Act 1955, Auckland
- B. N. Kensington, Provisional Liquidator
🏭 Notice of last day for receiving proofs for F. C. Benton Ltd.
🏭 Trade, Customs & IndustryLiquidation, Creditors, Masterton
- A. B. Berrett, Official Assignee
🏭 Notice of last day for receiving proofs for Cannon Enterprises
🏭 Trade, Customs & IndustryLiquidation, Creditors, Wellington
- A. B. Berrett, Official Assignee
🏭 Notice of winding up order for Chalet Homes Limited
🏭 Trade, Customs & IndustryLiquidation, Companies Act 1955, Wellington
- A. B. Berrett, Official Assignee
🏭 Notice of first meetings for Chalet Homes Limited
🏭 Trade, Customs & IndustryLiquidation, Companies Act 1955, Wellington
- A. B. Berrett, Official Assignee