β¨ Company Notices
1740 THE NEW ZEALAND GAZETTE No. 56
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Halfway-House Limited" has changed its name to "Jon's Used Furniture Limited", and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1974/56.
Dated at Napier this 6th day of June 1978.
J. C. FAGERLUND, Assistant Registrar of Companies.
3089
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Allan Tindall & Associates Limited" has changed its name to "South Pacific Adjusters Limited", and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1973/84.
Dated at Napier this 2nd day of June 1978.
J. C. FAGERLUND, Assistant Registrar of Companies.
3090
CHANGE OF NAME OF COMPANY
Notice is hereby given that "First New Zealand Deposits Ltd." has changed its name to "BNZ Finance Deposits Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/1058.
Dated at Wellington this 7th day of June 1978.
M. MANAWATU, Assistant Registrar of Companies.
3093
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Porirua Caterers (1974) Ltd." has changed its name to "Kings Court Restaurants Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1975/588.
Dated at Wellington this 8th day of June 1978.
M. MANAWATU, Assistant Registrar of Companies.
3095
ROD HARDS LTD.
Pursuant to Section 281 of the Companies Act 1955
Notice is hereby given that a meeting of shareholders of the above company will be held at 781 Great South Road, Papatoetoe, on Thursday, 20 July 1978, at 12.30 p.m. for the purpose of laying before it the liquidator's report of the winding up, showing how the winding up has been conducted and the property of the company has been disposed of, and of hearing from the liquidator any explanations thereof.
Dated at Papatoetoe this 15th day of June 1978.
G. W. SEARBY, Liquidator.
3047
RADCLIFFE BUILDERS LTD.
In Liquidation
Notice of Meeting Pursuant to Section 290 of the Companies Act 1955
Notice is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Radcliffe Builders Ltd. (in liquidation) will be held in The Meeting Room, N.Z. National Creditors' Association (Auckland Adjustments) Ltd., Second Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 30th day of June 1978, at 2.15 p.m.
Business:
Presentation of liquidator's receipts and payments account and report.
General.
Dated this 19th day of June 1978.
C. M. H. GIBSON, Liquidator.
4011
NOVA MODULAR HOMES LTD.
In Liquidation
Notice of Meeting Pursuant to Section 290 of the Companies Act 1955
Notice is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Nova Modular Homes Ltd. (in liquidation) will be held in The Meeting Room, N.Z. National Creditors' Association (Auckland Adjustments) Ltd., Second Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 30th day of June 1978, at 3.15 p.m.
Business:
Presentation of liquidator's receipts and payments account and report.
General.
Dated this 19th day of June 1978.
C. M. H. GIBSON, Liquidator.
4010
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of STUART L. SCOTT LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of June 1978, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 19th day of June 1978.
E. F. SCOTT, Liquidator.
4009
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of LE GRICE INVESTMENTS LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 16th day of June 1978, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 16th day of June 1978.
M. H. HESLOP, Liquidator.
4007
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of LE GRICE INVESTMENTS LTD. (in liquidation):
Notice is hereby given that pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Buddle and Co., Chartered Accountants, 83 Anzac Avenue, on the 17th day of July 1978, at 10 o'clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Further Business:
To consider, and if though fit, to pass the following resolution as an extraordinary resolution, namely:
That the liquidator be given authority to dispose of the company's books and records.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 19th day of June 1978.
M. H. HESLOP, Liquidator.
4008
In the matter of the Companies Act 1955, and in the matter of FULFORD WILLIAMS (NEW ZEALAND) LTD.:
Notice is hereby given that in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Messrs Butler
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 56
NZLII —
NZ Gazette 1978, No 56
β¨ LLM interpretation of page content
π Change of name from Halfway-House Limited to Jon's Used Furniture Limited
π Trade, Customs & Industry6 June 1978
Company name change, Napier
- J. C. Fagerlund, Assistant Registrar of Companies
π Change of name from Allan Tindall & Associates Limited to South Pacific Adjusters Limited
π Trade, Customs & Industry2 June 1978
Company name change, Napier
- J. C. Fagerlund, Assistant Registrar of Companies
π Change of name from First New Zealand Deposits Ltd. to BNZ Finance Deposits Limited
π Trade, Customs & Industry7 June 1978
Company name change, Wellington
- M. Manawatu, Assistant Registrar of Companies
π Change of name from Porirua Caterers (1974) Ltd. to Kings Court Restaurants Limited
π Trade, Customs & Industry8 June 1978
Company name change, Wellington
- M. Manawatu, Assistant Registrar of Companies
π Meeting of shareholders for Rod Hards Ltd.
π Trade, Customs & Industry15 June 1978
Liquidation, Shareholders meeting, Papatoetoe
- G. W. Searby, Liquidator
π Meeting of creditors and members for Radcliffe Builders Ltd.
π Trade, Customs & Industry19 June 1978
Liquidation, Creditors meeting, Auckland
- C. M. H. Gibson, Liquidator
π Meeting of creditors and members for Nova Modular Homes Ltd.
π Trade, Customs & Industry19 June 1978
Liquidation, Creditors meeting, Auckland
- C. M. H. Gibson, Liquidator
π Notice of resolution for voluntary winding up of Stuart L. Scott Ltd.
π Trade, Customs & Industry19 June 1978
Voluntary winding up, Resolution
- E. F. Scott, Liquidator
π Notice of resolution for voluntary winding up of Le Grice Investments Ltd.
π Trade, Customs & Industry16 June 1978
Voluntary winding up, Resolution
- M. H. Heslop, Liquidator
π Notice calling final meeting for Le Grice Investments Ltd.
π Trade, Customs & Industry19 June 1978
Liquidation, Final meeting, Auckland
- M. H. Heslop, Liquidator