Company Notices




8 MARCH
THE NEW ZEALAND GAZETTE
545

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Grimes Browning Moyes Limited” has changed its name to “Grimes & King Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1960/756.

Dated at Wellington this 20th day of February 1979.

M. MANAWATU, Assistant Registrar of Companies.

766

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Blue Mountains Golf & Country Club Limited” has changed its name to “Evans Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/1079.

Dated at Wellington this 20th day of February 1979.

M. MANAWATU, Assistant Registrar of Companies.

770

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Allen Oliver Limited” has changed its name to “Glenaster Holdings Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1977/541.

Dated at Wellington this 26th day of February 1979.

M. MANAWATU, Assistant Registrar of Companies.

800

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Crownpak Meats Ltd.” has changed its name to “Brooks Smallgoods (1979) Ltd.”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1974/481.

Dated at Wellington this 16th day of February 1979.

M. MANAWATU, Assistant Registrar of Companies.

763

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “P. M. Hunt Developments Limited” has changed its name to “Hunt Developments Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1975/952.

Dated at Wellington this 1st day of February 1979.

M. MANAWATU, Assistant Registrar of Companies.

764

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G. Owen Builders Limited” has changed its name to “Waihutt Homes Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1974/581.

Dated at Wellington this 22nd day of February 1979.

M. MANAWATU, Assistant Registrar of Companies.

765

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hygenic Properties Ltd.” has changed its name to “Hylin Properties Ltd.”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1955/536.

Dated at Wellington this 22nd day of February 1979.

M. MANAWATU, Assistant Registrar of Companies.

807

F

WILLIAM HANNAH AND COMPANY LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Members’ Voluntary Winding Up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that by entry in its minute book, the above-named company, on the 6th day of March 1979, passed the following special resolution:

That the company be wound up voluntarily and Mr John McLennan, of Napier, chartered accountant, be and is hereby appointed liquidator for the purpose of such winding up.

Any person, firm, or company having any claim against the company is required to furnish full particulars of such claim to the liquidator on or before the 31st day of March 1979.

Dated this 7th day of March 1979.

J. McLENNAN, Liquidator.

Tennyson Street, P.O. Box 611, Napier.

722

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of TYSON DISTRIBUTORS LTD. (in liquidation).

NOTICE is hereby given that the undersigned, the liquidator of Tyson Distributors Ltd., which is being wound up voluntarily, does hereby fix the 30th day of March 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 distribution.

Dated this 28th day of February 1979.

H. A. MORRISON, Liquidator.

Address: Barr, Burgess and Stewart, Chartered Accountants, Library Building, The Square, Palmerston North, P.O. Box 648.

736

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

(PURSUANT TO SECTION 269)

IN the matter of the Companies Act 1955, and in the matter of TINAKORI INVESTMENTS LTD.:

NOTICE is hereby given that by extraordinary resolution of shareholders passed by entry in the minute book dated the 1st day of March 1979 it was resolved.

(a) That the company be wound up voluntarily.

(b) That Eric Houchen Goodhall, of Wellington, chartered accountant, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 1st day of March 1979.

E. H. GOODHALL, Liquidator.

Note: A declaration of solvency has been filed.

789

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

(FOR ADVERTISEMENT UNDER SECTION 269)

IN the matter of the Companies Act 1955, and in the matter of SUE BROS. LTD.:

NOTICE is hereby given that by duly signed entry in the minute books of the above-named company, on the 28th day of February 1979, the following ordinary resolution was passed by the company; namely, that the company be wound up voluntarily.

Dated this 2nd day of March 1979.

S. H. O. REANEY, Liquidator.

Gardiner, Reaney and Swinburn, Napier.

788



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 17


NZLII PDF NZ Gazette 1979, No 17





✨ LLM interpretation of page content

🏢 Change of name from Grimes Browning Moyes Limited to Grimes & King Investments Limited

🏢 State Enterprises & Insurance
20 February 1979
Company name change, Grimes Browning Moyes Limited, Grimes & King Investments Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏢 Change of name from The Blue Mountains Golf & Country Club Limited to Evans Investments Limited

🏢 State Enterprises & Insurance
20 February 1979
Company name change, The Blue Mountains Golf & Country Club Limited, Evans Investments Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏢 Change of name from Allen Oliver Limited to Glenaster Holdings Limited

🏢 State Enterprises & Insurance
26 February 1979
Company name change, Allen Oliver Limited, Glenaster Holdings Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏢 Change of name from Crownpak Meats Ltd. to Brooks Smallgoods (1979) Ltd.

🏢 State Enterprises & Insurance
16 February 1979
Company name change, Crownpak Meats Ltd., Brooks Smallgoods (1979) Ltd., Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏢 Change of name from P. M. Hunt Developments Limited to Hunt Developments Limited

🏢 State Enterprises & Insurance
1 February 1979
Company name change, P. M. Hunt Developments Limited, Hunt Developments Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏢 Change of name from G. Owen Builders Limited to Waihutt Homes Limited

🏢 State Enterprises & Insurance
22 February 1979
Company name change, G. Owen Builders Limited, Waihutt Homes Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏢 Change of name from Hygenic Properties Ltd. to Hylin Properties Ltd.

🏢 State Enterprises & Insurance
22 February 1979
Company name change, Hygenic Properties Ltd., Hylin Properties Ltd., Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏢 Notice of Members’ Voluntary Winding Up Resolution for William Hannah and Company Limited

🏢 State Enterprises & Insurance
7 March 1979
Voluntary winding up, William Hannah and Company Limited, John McLennan, Napier
  • John McLennan, Appointed liquidator

  • J. McLennan, Liquidator

🏢 Notice to Creditors to Prove Debts or Claims for Tyson Distributors Ltd.

🏢 State Enterprises & Insurance
28 February 1979
Creditors, Tyson Distributors Ltd., H. A. Morrison, Palmerston North
  • H. A. Morrison, Liquidator

🏢 Notice of Resolution for Voluntary Winding Up of Tinakori Investments Ltd.

🏢 State Enterprises & Insurance
1 March 1979
Voluntary winding up, Tinakori Investments Ltd., Eric Houchen Goodhall, Wellington
  • Eric Houchen Goodhall, Appointed liquidator

  • E. H. Goodhall, Liquidator

🏢 Notice of Resolution for Voluntary Winding Up of Sue Bros. Ltd.

🏢 State Enterprises & Insurance
2 March 1979
Voluntary winding up, Sue Bros. Ltd., S. H. O. Reaney, Napier
  • S. H. O. Reaney, Liquidator