✨ Company Notices
24 MAY
THE NEW ZEALAND GAZETTE
1637
CHANGE OF NAME OF COMPANY
Notice is hereby given that “The Simple Image (Howick) Limited” has changed its name to “Justin Jeans Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1975/2217.
Dated at Auckland this 1st day of May 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1692
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Vend-A-Snack Limited” has changed its name to “Gordon Reid Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1971/854.
Dated at Auckland this 10th day of May 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1693
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Rustex South Auckland Limited” has changed its name to “Hockenhill Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1975/2044.
Dated at Auckland this 30th day of April 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1694
NOTICE CALLING FINAL MEETING
POWER PROPERTY ADVERTISERS LTD.
(In Liquidation)
Notice is hereby given, in pursuance to section 281 of the Companies Act 1955, that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be held at the offices of Graham C. Brown, Third Floor, Guardian Royal Exchange Building, 12 Northcroft Street, Takapuna, on Friday, the 8th day of June 1979, 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:
That the books and papers of the company and of the liquidator be retained by the liquidator for the period of 1 year from the date of this meeting and then be destroyed.
Dated this 16th day of May 1979.
GRAHAM C. BROWN, Liquidator.
1679
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of McEWAN NUGENT LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of McEwan Nugent Ltd., which is being wound up voluntarily, does hereby fix the 8th day of June 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 11th day of May 1979.
P. F. BURNS, Liquidator.
Address: P.O. Box 854, Invercargill.
1708
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Walton Equipment Ltd. (in liquidation).
Registered Office: Formerly care of Nielsen Print Jourdain and Company, corner Broadway and Victoria Avenue, Palmerston North, now care of Official Assignee, Church Lane, Napier.
Registry of Supreme Court: Palmerston North.
Number of Matter: M.97/78.
Date of Order: 18 May 1979.
Date of Presentation of Petition: 30 June 1978.
Date and Place of First Meetings:
Creditors: Tuesday, 19 June 1979, at 11 a.m., at the Courthouse, Palmerston North.
Contributories: Tuesday, 19 June 1979, at 11.30 a.m., at the Courthouse, Palmerston North.
R. ON HING,
Official Assignee and Provisional Liquidator.
1713
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of BARNARD ENTERPRISES LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 18th day of May 1979, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated the 18th day of May 1979.
B. E. MURRAY, Liquidator.
1668
In the matter of the Companies Act 1955, and in the matter of DE REEPER WHOLESALE LTD.:
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 18th day of May 1979, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the offices of Messrs Gill, McCartney, and Sutherland, Chartered Accountants, 41 Kelvin Street, Invercargill, on Monday, the 28th day of May 1979, at 11 o’clock in the forenoon.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 18th day of May 1979.
By order of the directors:
L. K. SUTHERLAND, Secretary.
1660
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of NATIONWIDE DISCOUNTERS LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Nationwide Discounters Ltd., which is being wound up voluntarily, does hereby fix the 22nd day of June 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 398 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 24th day of May 1979.
J. L. VAGUE, Liquidator.
Address of Liquidator: Care of Edwards and Vague, Chartered Accountants, P.O. Box 15-215, Auckland 7.
Date of Liquidation: 11 May 1979.
1669
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 43
NZLII —
NZ Gazette 1979, No 43
✨ LLM interpretation of page content
🏭 Change of Company Name to Justin Jeans Limited
🏭 Trade, Customs & Industry1 May 1979
Company Name Change, The Simple Image (Howick) Limited, Justin Jeans Limited
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Change of Company Name to Gordon Reid Holdings Limited
🏭 Trade, Customs & Industry10 May 1979
Company Name Change, Vend-A-Snack Limited, Gordon Reid Holdings Limited
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Change of Company Name to Hockenhill Enterprises Limited
🏭 Trade, Customs & Industry30 April 1979
Company Name Change, Rustex South Auckland Limited, Hockenhill Enterprises Limited
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Final Meeting of Power Property Advertisers Ltd.
🏭 Trade, Customs & Industry16 May 1979
Liquidation, Final Meeting, Power Property Advertisers Ltd.
- Graham C. Brown, Liquidator
🏭 Notice to Creditors of McEwan Nugent Ltd.
🏭 Trade, Customs & Industry11 May 1979
Liquidation, Creditors, McEwan Nugent Ltd.
- P. F. Burns, Liquidator
🏭 Winding Up Order and First Meetings of Walton Equipment Ltd.
🏭 Trade, Customs & Industry18 May 1979
Liquidation, Winding Up Order, Walton Equipment Ltd.
- R. On Hing, Official Assignee and Provisional Liquidator
🏭 Resolution for Voluntary Winding Up of Barnard Enterprises Ltd.
🏭 Trade, Customs & Industry18 May 1979
Liquidation, Voluntary Winding Up, Barnard Enterprises Ltd.
- B. E. Murray, Liquidator
🏭 Voluntary Winding Up of De Reeper Wholesale Ltd.
🏭 Trade, Customs & Industry18 May 1979
Liquidation, Voluntary Winding Up, De Reeper Wholesale Ltd.
- L. K. Sutherland, Secretary
🏭 Notice to Creditors of Nationwide Discounters Ltd.
🏭 Trade, Customs & Industry24 May 1979
Liquidation, Creditors, Nationwide Discounters Ltd.
- J. L. Vague, Liquidator