✨ Company Notices
2554
THE NEW ZEALAND GAZETTE
No. 78
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ngamotu Finance Limited” has changed its name to “Supreme Leasing & Finance Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1976/46.
Dated at New Plymouth this 5th day of September 1978.
G. D. O’BYRNE, Assistant Registrar of Companies.
4986
The Companies Act 1955
NOTICE OF DIVIDEND
Name of Company: Shades Fashions Limited (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 545/77.
Amount per Dollar: 3.07.
First and Final or Otherwise: First and Final.
When Payable: 28 August 1978.
Where Payable: My office.
F. P. EVANS,
Official Assignee, Official Liquidator.
Third Floor, Fergusson Buildings, 295 Queen Street, Auckland.
4958
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: North Shore Truck Bodies Limited (in liquidation).
Address of Registered Office: Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 476/78.
Date of Winding Up Order: 28 June 1978.
Last Day of Receiving Proofs of Debt: Friday, 29 September 1978.
F. P. EVANS,
Official Assignee, Official Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
4961
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Rhodes Sports Limited (in liquidation).
Address of Registered Office: care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1470/77.
Date of Winding Up Order: 8 March 1978.
Last Day for Receiving Proofs of Debt: Friday, 29 September 1978.
F. P. EVANS,
Official Assignee, Official Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
4962
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF LIQUIDATOR AND COMMITTEE OF INSPECTION
Name of Company: Carpetcraft (Parnell) Ltd., in receivership and in liquidation:
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 451/78.
Name, Description, and Address of Liquidator: Mr Frederick Nelson Watson, Chartered Accountant, of Auckland.
Name, Description, and Address of Committee of Inspection: Messrs Raymond Palmer, General Manager, Peter Honeybone, Financial Accountant, both of Auckland, and Christopher Johnson, Salesman, of Havelock North.
Date of Order: 6 September 1978.
F. P. EVANS, Official Assignee.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
4140
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of D. J. HAIGH AND CO. LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of D. J. Haigh and Co. Ltd., which is being wound up voluntarily, does hereby fix the 6th day of October 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 11th day of September 1978.
P. H. REDPATH, Liquidator.
4968
In the matter of the Companies Act 1955, and in the matter of NUTU GRAIN CO. LTD.:
NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held on the Eighteenth Floor, Pastoral House, Lambton Quay, Wellington, at 9 a.m., on Friday, the 6th of October, 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 and to pass a resolution directing that the books and papers of the company be held by Patrick Hugh Redpath for the statutory period and then disposed of at his discretion.
Dated the 11th day of September 1978.
P. H. REDPATH, Liquidator.
4967
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of CALLAGHER “K” ROAD GARDEN CENTRE LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the members of the above-named company will be held at the office of J. W. Cameron, Chartered Accountant, 208 West Coast Road, Glen Eden, Auckland, on Friday, the 29th day of September 1978, at 2 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 to pass the following resolution as an extraordinary resolution, namely:
The books and papers of the company and of the liquidator be retained by the liquidator for the period required by the Companies Act 1955 and then disposed of at his discretion.
Dated this 6th day of September 1978.
J. W. A. CAMERON, Liquidator.
4964
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 78
NZLII —
NZ Gazette 1978, No 78
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry5 September 1978
Company, Name change, New Plymouth
- G. D. O'Byrne, Assistant Registrar of Companies
- G. D. O’Byrne, Assistant Registrar of Companies
🏭 Notice of Dividend
🏭 Trade, Customs & IndustryDividend, Liquidation, Shades Fashions Limited
- F. P. Evans, Official Assignee, Official Liquidator
- F. P. Evans, Official Assignee, Official Liquidator
🏭 Notice of Last Day for Receiving Proofs of Debt
🏭 Trade, Customs & IndustryProofs of Debt, Liquidation, North Shore Truck Bodies Limited
- F. P. Evans, Official Assignee, Official Liquidator
- F. P. Evans, Official Assignee, Official Liquidator
🏭 Notice of Last Day for Receiving Proofs of Debt
🏭 Trade, Customs & IndustryProofs of Debt, Liquidation, Rhodes Sports Limited
- F. P. Evans, Official Assignee, Official Liquidator
- F. P. Evans, Official Assignee, Official Liquidator
🏭 Notice of Appointment of Liquidator and Committee of Inspection
🏭 Trade, Customs & Industry6 September 1978
Appointment, Liquidator, Committee of Inspection, Carpetcraft (Parnell) Ltd.
- Frederick Nelson Watson, Appointed Liquidator
- Raymond Palmer, Appointed to Committee of Inspection
- Peter Honeybone, Appointed to Committee of Inspection
- Christopher Johnson, Appointed to Committee of Inspection
- F. P. Evans, Official Assignee
- F. P. Evans, Official Assignee
🏭 Notice to Creditors to Prove Debts or Claims
🏭 Trade, Customs & Industry11 September 1978
Creditors, Proof of Debts, D. J. Haigh and Co. Ltd.
- P. H. Redpath, Liquidator
- P. H. Redpath, Liquidator
🏭 Notice of Final Meeting
🏭 Trade, Customs & Industry11 September 1978
Final Meeting, Liquidation, Nutu Grain Co. Ltd.
- P. H. Redpath, Liquidator
- P. H. Redpath, Liquidator
🏭 Notice Calling Final Meeting
🏭 Trade, Customs & Industry6 September 1978
Final Meeting, Liquidation, Callagher 'K' Road Garden Centre Ltd.
- J. W. A. Cameron, Liquidator
- J. W. A. Cameron, Liquidator