✨ Company Notices
3874
THE NEW ZEALAND GAZETTE
No. 115
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. T. Plywood Limited” has changed its name to “North Shore Bedstead Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1964/361.
Dated at Hamilton this 28th day of November 1979.
L. G. A. CURRIE, Assistant Registrar of Companies.
6401
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Personality Centre (Tauranga 1975) Limited” has changed its name to “Personality Centre (Papatoetoe) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1975/472.
Dated at Hamilton this 21st day of November 1979.
L. G. A. CURRIE, Assistant Registrar of Companies.
6402
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Acme Investments Limited” has changed its name to “P. A. Gillespie Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1963/370.
Dated at Hamilton this 26th day of November 1979.
L. G. A. CURRIE, Assistant Registrar of Companies.
6403
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. T. Properties Limited” has changed its name to “Houthuyzen Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1960/1820.
Dated at Hamilton this 28th day of November 1979.
L. G. A. CURRIE, Assistant Registrar of Companies.
6404
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Paramount Precured Treads Limited” has changed its name to “Bandag Tyre Services (Northern) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1976/490.
Dated at Hamilton this 4th day of December 1979.
L. G. A. CURRIE, Assistant Registrar of Companies.
6405
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Puke Contractors Limited” has changed its name to “Alderstone Orchard Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1972/407.
Dated at Hamilton this 29th day of November 1979.
L. G. A. CURRIE, Assistant Registrar of Companies.
6406
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sunshine Tours (N.Z.) Limited” has changed its name to “Holiday Tours and Travel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/701.
Dated at Christchurch this 19th day of October 1979.
L. M. LINDSAY, Assistant Registrar of Companies.
6332
NOTICE OF FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of D. & H. BUILDING LTD. (in voluntary liquidation):
NOTICE is hereby given, in pursuance to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of Messrs Barr, Burgess, and Stewart, State Insurance Building, Tennyson Street, Napier, on Friday, the 4th day of January 1980, at 3 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:
That the books and papers of the company and of the liquidator be committed to the custody of the liquidator under section 328 (1) (b) and (2) of the Companies Act 1955.
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 be a member of the company.
Dated this 5th day of December 1979.
K. J. BEARSLEY, Liquidator.
6322
NOTICE OF WINDING-UP ORDER
Name of Company: Kelmac Construction Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 319/79.
Date of Presentation of Petition: 28 June 1979.
A. B. BERRETT, Official Assignee.
6382
NOTICE OF DIVIDEND
Name of Company: McLeod Street Butchery Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 270/75.
Amount per Dollar: 43.8681c in the dollar.
First and Final or Otherwise: First and Final.
When Payable: Friday, 7 December 1979.
Where Payable: My Office.
A. B. BERRETT, Official Assignee.
6328
IN the matter of the Companies Act 1955, and in the matter of JOHN C. BILLS LTD.:
NOTICE is hereby given that by a resolution dated the 11th day of December 1979, passed by way of entry in the minute book, the following resolutions were passed by the company:
-
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 James Donald Prentice, chartered accountant of Christchurch, be nominated as liquidator.
A meeting of creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at the Simmental Cattle Breeders Association Boardroom, 118 Victoria Street, Christchurch, on Friday, the 21st day of December 1979, at 11.30 o’clock in the forenoon, at which meeting a full statement of the position of the company’s affairs together
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 115
NZLII —
NZ Gazette 1979, No 115
✨ LLM interpretation of page content
🏭 Change of name of H. T. Plywood Limited to North Shore Bedstead Company Limited
🏭 Trade, Customs & Industry28 November 1979
Company name change, Hamilton
- L. G. A. Currie, Assistant Registrar of Companies
🏭 Change of name of Personality Centre (Tauranga 1975) Limited to Personality Centre (Papatoetoe) Limited
🏭 Trade, Customs & Industry21 November 1979
Company name change, Hamilton
- L. G. A. Currie, Assistant Registrar of Companies
🏭 Change of name of Acme Investments Limited to P. A. Gillespie Developments Limited
🏭 Trade, Customs & Industry26 November 1979
Company name change, Hamilton
- L. G. A. Currie, Assistant Registrar of Companies
🏭 Change of name of H. T. Properties Limited to Houthuyzen Holdings Limited
🏭 Trade, Customs & Industry28 November 1979
Company name change, Hamilton
- L. G. A. Currie, Assistant Registrar of Companies
🏭 Change of name of Paramount Precured Treads Limited to Bandag Tyre Services (Northern) Limited
🏭 Trade, Customs & Industry4 December 1979
Company name change, Hamilton
- L. G. A. Currie, Assistant Registrar of Companies
🏭 Change of name of Te Puke Contractors Limited to Alderstone Orchard Limited
🏭 Trade, Customs & Industry29 November 1979
Company name change, Hamilton
- L. G. A. Currie, Assistant Registrar of Companies
🏭 Change of name of Sunshine Tours (N.Z.) Limited to Holiday Tours and Travel Limited
🏭 Trade, Customs & Industry19 October 1979
Company name change, Christchurch
- L. M. Lindsay, Assistant Registrar of Companies
🏭 Notice of Final Meeting for D. & H. Building Ltd. (in voluntary liquidation)
🏭 Trade, Customs & Industry5 December 1979
Final meeting, Liquidation, Napier
- K. J. Bearsley, Liquidator
- K. J. Bearsley, Liquidator
🏭 Notice of Winding-Up Order for Kelmac Construction Ltd.
🏭 Trade, Customs & IndustryWinding-up, Wellington
- A. B. Berrett, Official Assignee
🏭 Notice of Dividend for McLeod Street Butchery Ltd.
🏭 Trade, Customs & IndustryDividend, Liquidation, Wellington
- A. B. Berrett, Official Assignee
🏭 Notice of Voluntary Winding-Up for John C. Bills Ltd.
🏭 Trade, Customs & Industry11 December 1979
Voluntary winding-up, Liquidation, Christchurch
- James Donald Prentice, Nominated liquidator