Company Name Changes and Liquidation Notices




3658
THE NEW ZEALAND GAZETTE
No. 107

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “K. B. Davidson Limited” has changed its name to “The Green Ant Haulage Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/2894.

Dated at Auckland this 29th day of October 1979.

P. A. HARRISON, Assistant Registrar of Companies.

6027

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Keegan Nominees Limited” has changed its name to “L. K. Northgrove and Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/1351.

Dated at Auckland this 25th day of October 1979.

P. A. HARRISON, Assistant Registrar of Companies.

6028

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Golden Horizon Receptions (1974) Limited” has changed its name to “Claridges Cabaret (1979) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/2317.

Dated at Auckland this 10th day of October 1979.

P. A. HARRISON, Assistant Registrar of Companies.

6029

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Aotea Properties Limited” has changed its name to “Pirangi Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1950/372.

Dated at Auckland this 25th day of October 1979.

P. A. HARRISON, Assistant Registrar of Companies.

6030

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Regent Pharmacy (Hawera) Limited” has changed its name to “Boyd’s Russell Pharmacy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1970/5.

Dated at Dunedin this 9th day of November 1979.

R. C. MACKEY, Assistant Registrar of Companies.

5962

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of JOHN BUTCHER LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidators of John Butcher Ltd., which is being wound up voluntarily by the members, do hereby fix the 14th day of December 1979, 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 distributions.

Dated this 31st day of October 1979.

S. B. ASHTON, and J. W. D. RYDER, Liquidators.

Care of Ashton, Wheelans, and Hegan, Chartered Accountants, 254 Oxford Terrace, P.O. Box 13042, Christchurch.

5996

IN the matter of STRUCTURAL ALUMINIUM CO. LTD.,
in voluntary liquidation, and in the matter of the Companies Act 1955;

TAKE notice that, in pursuance of section 281 of the above Act, the final general meeting of the above-named company will be held at the registered office, 90-104 Felton Mathew Avenue, Glen Innes, on the 10th day of December 1979, at 10 o’clock in the forenoon, for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanation thereof.

Dated the 15th day of November 1979.

H. E. ASTILL, Liquidator.

6001

IN the matter of LYTE TRIMVIEW (N.Z.) LTD.,
in voluntary liquidation, and in the matter of the Companies Act 1955;

TAKE notice that, in pursuance of section 281 of the above Act, the final general meeting of the above-named company will be held at the registered office, 90-104 Felton Mathew Avenue, Glen Innes, on the 10th day of December 1979, at 10 o’clock in the forenoon, for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanation thereof.

Dated the 15th day of November 1979.

H. E. ASTILL, Liquidator.

6002

IN the matter of FISHER COMMERCIAL WINDOWS LTD.,
in voluntary liquidation, and in the matter of the Companies Act 1955;

TAKE notice that, in pursuance of section 281 of the above Act, the final general meeting of the above-named company will be held at the registered office, 90-104 Felton Mathew Avenue, Glen Innes, on the 10th day of December 1979, at 10 o’clock in the forenoon, for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanation thereof.

Dated the 15th day of November 1979.

H. E. ASTILL, Liquidator.

6003

IN the matter of ALUMINIUM LADDER CO. LTD.,
in voluntary liquidation, and in the matter of the Companies Act 1955;

TAKE notice that, in pursuance of section 281 of the above Act, the final general meeting of the above-named company will be held at the registered office, 90-104 Felton Mathew Avenue, Glen Innes, on the 10th day of December 1979, at 10 o’clock in the forenoon, for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanation thereof.

Dated the 15th day of November 1979.

H. E. ASTILL, Liquidator.

6004

IN the matter of WELLINGTON ALUMINIUM CO. LTD.,
in voluntary liquidation, and in the matter of the Companies Act 1955;

TAKE notice that, in pursuance of section 281 of the above Act, the final general meeting of the above-named company will be held at the registered office, 90-104 Felton Mathew Avenue, Glen Innes, on the 10th day of December 1979, at 10 o’clock in the forenoon, for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanation thereof.

Dated the 15th day of November 1979.

H. E. ASTILL, Liquidator.

6005



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 107


NZLII PDF NZ Gazette 1979, No 107





✨ LLM interpretation of page content

🏭 Change of Name of Company (K. B. Davidson Limited to The Green Ant Haulage Company Limited)

🏭 Trade, Customs & Industry
29 October 1979
Company Name Change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company (Keegan Nominees Limited to L. K. Northgrove and Co. Limited)

🏭 Trade, Customs & Industry
25 October 1979
Company Name Change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company (Golden Horizon Receptions (1974) Limited to Claridges Cabaret (1979) Limited)

🏭 Trade, Customs & Industry
10 October 1979
Company Name Change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company (Aotea Properties Limited to Pirangi Properties Limited)

🏭 Trade, Customs & Industry
25 October 1979
Company Name Change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company (Regent Pharmacy (Hawera) Limited to Boyd’s Russell Pharmacy Limited)

🏭 Trade, Customs & Industry
9 November 1979
Company Name Change, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies

🏭 Notice to Creditors to Prove Debts or Claims (John Butcher Ltd.)

🏭 Trade, Customs & Industry
31 October 1979
Liquidation, Creditors, Christchurch
  • S. B. Ashton, Liquidator
  • J. W. D. Ryder, Liquidator

🏭 Final General Meeting of Structural Aluminium Co. Ltd.

🏭 Trade, Customs & Industry
15 November 1979
Voluntary Liquidation, Glen Innes
  • H. E. Astill, Liquidator

🏭 Final General Meeting of Lyte Trimview (N.Z.) Ltd.

🏭 Trade, Customs & Industry
15 November 1979
Voluntary Liquidation, Glen Innes
  • H. E. Astill, Liquidator

🏭 Final General Meeting of Fisher Commercial Windows Ltd.

🏭 Trade, Customs & Industry
15 November 1979
Voluntary Liquidation, Glen Innes
  • H. E. Astill, Liquidator

🏭 Final General Meeting of Aluminium Ladder Co. Ltd.

🏭 Trade, Customs & Industry
15 November 1979
Voluntary Liquidation, Glen Innes
  • H. E. Astill, Liquidator

🏭 Final General Meeting of Wellington Aluminium Co. Ltd.

🏭 Trade, Customs & Industry
15 November 1979
Voluntary Liquidation, Glen Innes
  • H. E. Astill, Liquidator