✨ Company Name Changes and Liquidations
1126
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waste Evaluations Limited” has changed its name to “Property Evaluators Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/2118.
Dated at Auckland this 19th day of March 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1125
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stinson Pearce (N.Z.) 1978 Limited” has changed its name to “Stinson Pearce (NZ) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1955/1015.
Dated at Auckland this 23rd day of February 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1124
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rolls Gerard Tile Company Limited” has changed its name to “Gerard Roofing Systems (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/3033.
Dated at Auckland this 19th day of February 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1123
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mount Wellington Glass Limited” has changed its name to “Bourkes Glass Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1253.
Dated at Auckland this 12th day of March 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1122
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “World Travel Association Limited” has changed its name to “Claridge Gardens Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/513.
Dated at Auckland this 21st day of March 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1121
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Paccis Investments Limited” has changed its name to “Hilltop Drapery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name HB. 1954/133.
Dated at Napier this 2nd day of April 1979.
BRUCE L. TAYLOR,
Assistant Registrar of Companies.
1162
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Kevin Dowman Ltd. (in liquidation).
Address of Registered Office: Formerly 48 Taupiri Street, Te Kuiti, now Care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: 216/78.
Date of Order: 15 March 1979.
Date of Presentation of Petition: 19 July 1978.
Place, Date, and Times of First Meetings:
Creditors: The Magistrates Court, Whakatane, on Tuesday, 24 April 1979, at 1.30 p.m.
Contributories: Same place and date at 2 p.m.
A. DIBLEY, Official Assignee, Provisional Liquidator.
1st Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
1108
THE COMPANIES ACT 1955
MEETING OF CREDITORS AND CONTRIBUTORIES
A meeting of creditors of Charcoal Enterprises Ltd. (in liquidation) (wound up by the court on 28 March 1979), will be held in the Conference Room, Fifth Floor, A.M.P. Building, Cathedral Square, Christchurch, on Tuesday, 1 May 1979, at 10.30 a.m. Meeting of contributories to follow:
Note—Would creditors please forward their proofs of debt as soon as possible.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
1118
IN the matter of the Companies Act 1955, and in the matter of ALLENS PRECAST CONCRETE LTD.:
NOTICE is hereby given that at an extraordinary general meeting of the above-named company held by a duly signed entry in the minute book of the above-named company on the 28th day of March 1979, the following extraordinary resolution was passed 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 28th day of March 1979.
J. ALLEN, Director.
1099
LEE BROS PROPERTIES LIMITED
IN LIQUIDATION
The final meeting of contributories will be held in the offices of Hunt Duthie & Co., 73 Rostrevor Street, Hamilton, on Thursday, 26 April 1979, at 10.30 a.m.
P. A. BIRNIE, Liquidator.
1100
J. W. BIRNIE LIMITED
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up and Creditors Meeting
IN the matter of the Companies Act 1955, and in the matter of J. W. Birnie Limited (in liquidation):
Notice is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 4th day of April 1979, passed the following extraordinary resolution:
That the company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up, and that the company be wound up voluntarily.
A meeting of creditors will be held at the offices of Hunt Duthie & Co., 73 Rostrevor Street, Hamilton, on Thursday, 12 April 1979, at 10.30 a.m.
Business
(a) Consideration of statement of the company’s affairs.
(b) Appointment of liquidator.
(c) Appointment of a committee of inspection if thought fit.
J. W. BIRNIE, Director.
1140
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 30
NZLII —
NZ Gazette 1979, No 30
✨ LLM interpretation of page content
🏭 Change of Name of Waste Evaluations Limited to Property Evaluators Limited
🏭 Trade, Customs & Industry19 March 1979
Company name change, Waste Evaluations Limited, Property Evaluators Limited, Auckland
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Change of Name of Stinson Pearce (N.Z.) 1978 Limited to Stinson Pearce (NZ) Limited
🏭 Trade, Customs & Industry23 February 1979
Company name change, Stinson Pearce (N.Z.) 1978 Limited, Stinson Pearce (NZ) Limited, Auckland
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Change of Name of Rolls Gerard Tile Company Limited to Gerard Roofing Systems (N.Z.) Limited
🏭 Trade, Customs & Industry19 February 1979
Company name change, Rolls Gerard Tile Company Limited, Gerard Roofing Systems (N.Z.) Limited, Auckland
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Change of Name of Mount Wellington Glass Limited to Bourkes Glass Limited
🏭 Trade, Customs & Industry12 March 1979
Company name change, Mount Wellington Glass Limited, Bourkes Glass Limited, Auckland
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Change of Name of World Travel Association Limited to Claridge Gardens Limited
🏭 Trade, Customs & Industry21 March 1979
Company name change, World Travel Association Limited, Claridge Gardens Limited, Auckland
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Change of Name of Paccis Investments Limited to Hilltop Drapery Limited
🏭 Trade, Customs & Industry2 April 1979
Company name change, Paccis Investments Limited, Hilltop Drapery Limited, Napier
- Bruce L. Taylor, Assistant Registrar of Companies
🏭 Winding Up Order and First Meetings of Creditors and Contributories for Kevin Dowman Ltd
🏭 Trade, Customs & IndustryWinding up order, Kevin Dowman Ltd, creditors meeting, contributories meeting, Hamilton
- A. Dibley, Official Assignee, Provisional Liquidator
🏭 Meeting of Creditors and Contributories for Charcoal Enterprises Ltd
🏭 Trade, Customs & IndustryCreditors meeting, contributories meeting, Charcoal Enterprises Ltd, Christchurch
- Ivan A. Hansen, Official Assignee, Provisional Liquidator
🏭 Extraordinary Resolution for Voluntary Winding Up of Allens Precast Concrete Ltd
🏭 Trade, Customs & Industry28 March 1979
Voluntary winding up, Allens Precast Concrete Ltd, extraordinary resolution
- J. Allen, Director
🏭 Final Meeting of Contributories for Lee Bros Properties Limited
🏭 Trade, Customs & IndustryFinal meeting, contributories, Lee Bros Properties Limited, Hamilton
- P. A. Birnie, Liquidator
🏭 Resolution for Voluntary Winding Up and Creditors Meeting for J. W. Birnie Limited
🏭 Trade, Customs & Industry4 April 1979
Voluntary winding up, J. W. Birnie Limited, creditors meeting, Hamilton
- J. W. Birnie, Director