β¨ Company Notices
27 JULY THE NEW ZEALAND GAZETTE 2155
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Geo. Boyes & Company (Northland) Limited" has changed its name to "Boys Real Estate Limited", and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1973/1027.
Dated at Hamilton this 12th day of July 1978.
H. J. PATON, Assistant Registrar of Companies.
4440
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "David Lee Limited" has changed its name to "Ngarimu Holdings Limited", and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1967/572.
Dated at Hamilton this 12th day of July 1978.
H. J. PATON, Assistant Registrar of Companies.
4439
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "McGavock Holdings Limited" has changed its name to "Karena Farms Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1971/236.
Dated at Napier this 14th day of July 1978.
J. C. FAGERLUND, Assistant Registrar of Companies.
4438
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Angland Autos Limited" has changed its name to "Hastings Auto Court Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1975/243.
Dated at Napier this 19th day of July 1978.
J. C. FAGERLUND, Assistant Registrar of Companies.
4471
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Roydon Industries Limited" has changed its name to "Hastings Forklift Hire Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1962/131.
Dated at Napier this 20th day of July 1978.
J. C. FAGERLUND, Assistant Registrar of Companies.
4472
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Grosvenor Restaurant (1973) Limited" has changed its name to "North Side Restaurant Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1973/11.
Dated at Dunedin this 6th day of June 1978.
R. C. MACKEY, Assistant Registrar of Companies.
4470
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "McElrea O'Donnell & Borick Clients Securities Limited" has changed its name to "Sim McElrea & Partners Solicitors Nominee Company Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1969/161.
Dated at Dunedin this 5th day of July 1978.
R. C. MACKEY, Assistant Registrar of Companies.
4469
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Paraparaumu Pumping & Concrete Services Limited" has changed its name to "Wellington Pumping & Concrete Services Limited", and that the new name was this day entered in my Register of Companies in place of the former name. W. 1973/1642.
Dated at Wellington this 17th day of July 1978.
M. J. ENSOR, Assistant Registrar of Companies.
4424
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Marlborough Drainlayers Limited" has changed its name to "Marlborough Plumbing & Drainage Limited", and that the new name was this day entered on my Register of Companies in place of the former name. M. 1976/50.
Dated at Blenheim this 17th day of July 1978.
W. G. PELLETT, Assistant Registrar of Companies.
4443
IN the matter of the Companies Act 1955, and in the matter of DELTA CARAVANS LTD.:
NOTICE is hereby given that the undersigned, the liquidator of Delta Caravans Ltd., which is being wound up voluntarily, does hereby fix the 22nd day of August 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 or any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.
Dated this 21st day of July 1978.
C. W. KEEBLE, Liquidator.
Address of liquidator: P.O. Box 448, Nelson.
4465
IN the matter of The Companies Act 1955, and in the matter of HI WAY VECHICLES LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 14th day of July 1978, the following resolution was passed by the company, namely:
Resolved this 14th day of July 1978, by means of an entry in the minute book signed, as provided by section 269 of the Companies Act 1955, as an extraordinary resolution:
-
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.
-
That following the meeting of creditors the company appoint Mr A. J. Burr as liquidator.
Dated this 20th day of July 1978.
A. J. BURR, Liquidator.
4464
THE COMPANIES ACT 1955
EGMONT INDUSTRIES LTD.
(In Receivership)
NOTICE is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 21st day of July 1978, passed a resolution for a creditors voluntary winding up, and that a meeting of creditors will accordingly be held at the offices of Messrs Burn & Worsley, 62 Powderham Street, New Plymouth, on Friday, 28 July 1978, at 2 p.m.
Business:
-
Consideration of statement of the position of affairs of the company.
-
Confirmation of the appointment by creditors committee of Mr C. W. Worsley as liquidator of the company.
-
Confirmation that the creditors committee, appointed at the creditors meeting on 11 July 1978, constitute the committee of inspection.
Dated this 21st day of July 1978.
A. J. BURR, Secretary.
4468
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 66
NZLII —
NZ Gazette 1978, No 66
β¨ LLM interpretation of page content
π Change of Company Name: Geo. Boyes & Company (Northland) Limited to Boys Real Estate Limited
π Trade, Customs & Industry12 July 1978
Company, Name Change, Hamilton
- H. J. PATON, Assistant Registrar of Companies
π Change of Company Name: David Lee Limited to Ngarimu Holdings Limited
π Trade, Customs & Industry12 July 1978
Company, Name Change, Hamilton
- H. J. PATON, Assistant Registrar of Companies
π Change of Company Name: McGavock Holdings Limited to Karena Farms Limited
π Trade, Customs & Industry14 July 1978
Company, Name Change, Napier
- J. C. FAGERLUND, Assistant Registrar of Companies
π Change of Company Name: Angland Autos Limited to Hastings Auto Court Limited
π Trade, Customs & Industry19 July 1978
Company, Name Change, Napier
- J. C. FAGERLUND, Assistant Registrar of Companies
π Change of Company Name: Roydon Industries Limited to Hastings Forklift Hire Limited
π Trade, Customs & Industry20 July 1978
Company, Name Change, Napier
- J. C. FAGERLUND, Assistant Registrar of Companies
π Change of Company Name: Grosvenor Restaurant (1973) Limited to North Side Restaurant Limited
π Trade, Customs & Industry6 June 1978
Company, Name Change, Dunedin
- R. C. MACKEY, Assistant Registrar of Companies
π Change of Company Name: McElrea O'Donnell & Borick Clients Securities Limited to Sim McElrea & Partners Solicitors Nominee Company Limited
π Trade, Customs & Industry5 July 1978
Company, Name Change, Dunedin
- R. C. MACKEY, Assistant Registrar of Companies
π Change of Company Name: Paraparaumu Pumping & Concrete Services Limited to Wellington Pumping & Concrete Services Limited
π Trade, Customs & Industry17 July 1978
Company, Name Change, Wellington
- M. J. ENSOR, Assistant Registrar of Companies
π Change of Company Name: Marlborough Drainlayers Limited to Marlborough Plumbing & Drainage Limited
π Trade, Customs & Industry17 July 1978
Company, Name Change, Blenheim
- W. G. PELLETT, Assistant Registrar of Companies
π Liquidation of Delta Caravans Ltd.
π Trade, Customs & Industry21 July 1978
Liquidation, Creditors, Nelson
- C. W. KEEBLE, Liquidator
π Voluntary Winding Up of Hi Way Vehicles Ltd.
π Trade, Customs & Industry20 July 1978
Liquidation, Creditors, Nelson
- A. J. BURR, Liquidator
π Creditors Voluntary Winding Up of Egmont Industries Ltd.
π Trade, Customs & Industry21 July 1978
Liquidation, Creditors, New Plymouth
- A. J. BURR, Secretary