β¨ Company Name Changes and Liquidations
24 AUGUST
THE NEW ZEALAND GAZETTE
2399
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Browns Bay Furnishings Limited" has changed its name to "Dial-a-Drape, Mail-a-Drape Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1174.
Dated at Auckland this 4th day of August 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4722
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Coffee Corner Limited" has changed its name to "Dingle Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/863.
Dated at Auckland this 18th day of July 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4721
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Woodbury Farm Limited" has changed its name to "O'Donoghue and Partners Insurances Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/763.
Dated at Christchurch this 9th day of August 1978.
L. M. LINDSAY, Assistant Registrar of Companies.
4736
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Portstone Landscape Limited" has changed its name to "Portstone Nursery Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/844.
Dated at Christchurch this 15th day of August 1978.
L. M. LINDSAY, Assistant Registrar of Companies.
4755
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Temuka Concrete Products Limited" has changed its name to "Snow Kinaston Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/565.
Dated at Christchurch this 7th day of August 1978.
L. M. LINDSAY, Assistant Registrar of Companies.
4753
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Pinegrove Poultry Park (1969) Limited" has changed its name to "D. D. & M. A. Fleming Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/475.
Dated at Christchurch this 28th day of July 1978.
L. M. LINDSAY, Assistant Registrar of Companies.
4752
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of GARDENS RADIO & TV LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Gardens Radio & TV Ltd., which is being wound up voluntarily, does hereby fix the 4th day of September 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 priority to 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 14th day of August 1978.
W. J. TOMKINS, Liquidator.
Address of Liquidator: care of Anderson & Co., Moray House, 139 Moray Place, Dunedin. P.O. Box 5346.
4671
In the matter of the Companies Act 1955, and in the matter of SECTION SCAPE LTD.:
Notice is hereby given that by extraordinary resolution of the above-named company, on 3rd August 1978, it was resolved 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 15th day of August 1978.
D. H. LARMOUR, Director.
4672
In the matter of the Companies Act 1955, and in the matter of SECTION SCAPE LTD. (in liquidation):
Notice is hereby given that at an extraordinary general meeting of the above-named company, on 3 August 1978, a resolution for voluntary winding up was passed, and that a meeting of creditors of the above-named company will accordingly be held at No. 2 Meeting Room, Lower Hutt Public Library, Lower Hutt, at 2 p.m., on 30 August 1978.
Business:
- Consideration of a statement of the position of the company's affairs and list of creditors.
- Nomination of a liquidator.
- Appointment of a committee of inspection, if thought fit.
Dated at Lower Hutt on the 15th day of August 1978.
D. H. LARMOUR, Director.
4673
NOTICE OF SPECIAL RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of GORDON BELL LTD. (in voluntary liquidation) members' winding up:
At an extraordinary general meeting of the above-named company, duly convened and held at Wellington, on the 22nd day of August 1978, the following special resolution was duly passed, viz:
Special Resolution to wind up and appoint liquidator:
Resolved as a special resolution:
- That the company be wound up voluntarily.
- That Saumel Richard Mason Jenkins, of Wellington, Solicitor, be and he is hereby appointed liquidator of the company.
Dated the 23rd day of August 1978.
B. G. BELL, Chairman.
4675
NOTICE CALLING FINAL MEETING
In the matter of The Companies Act 1955, and in the matter of BOULCOTT FLATS LTD. (in liquidation):
Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of J. Bowler Esquire, New Zealand Insurance Building, Queens Road, Lower Hutt, on Thursday, the 7th of September 1978, at 3.30 o'clock in the afternoon, 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 thought fit, pass the following resolution as an extraordinary resolution, namely:
That the books and papers of the company and of the liquidator be destroyed after the 7th of September 1979.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 73
NZLII —
NZ Gazette 1978, No 73
β¨ LLM interpretation of page content
π Change of Name of Company
π Trade, Customs & Industry4 August 1978
Company, Name Change, Auckland
- P. A. HARRISON, Assistant Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry18 July 1978
Company, Name Change, Auckland
- P. A. HARRISON, Assistant Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry9 August 1978
Company, Name Change, Christchurch
- L. M. LINDSAY, Assistant Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry15 August 1978
Company, Name Change, Christchurch
- L. M. LINDSAY, Assistant Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry7 August 1978
Company, Name Change, Christchurch
- L. M. LINDSAY, Assistant Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry28 July 1978
Company, Name Change, Christchurch
- L. M. LINDSAY, Assistant Registrar of Companies
π Notice to Creditors to Prove Debts or Claims
π Trade, Customs & Industry14 August 1978
Liquidation, Creditors, Debts, Dunedin
- W. J. TOMKINS, Liquidator
π Notice of Special Resolution for Voluntary Winding Up
π Trade, Customs & Industry3 August 1978
Voluntary Winding Up, Lower Hutt
- D. H. LARMOUR, Director
π Notice Calling Final Meeting
π Trade, Customs & Industry15 August 1978
Voluntary Winding Up, Creditors, Lower Hutt
- D. H. LARMOUR, Director
π Notice of Special Resolution for Voluntary Winding Up
π Trade, Customs & Industry23 August 1978
Voluntary Winding Up, Wellington
- Saumel Richard Mason Jenkins (Solicitor), Appointed liquidator
- B. G. BELL, Chairman
π Notice Calling Final Meeting
π Trade, Customs & Industry7 September 1978
Final Meeting, Liquidation, Lower Hutt
- J. Bowler Esquire