✨ Company Notices




2848 THE NEW ZEALAND GAZETTE No. 90

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Porirua Quality Butchers Limited" has changed its name to "Porirua Quality Meats Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1975/158.
Dated at Wellington this 7th day of September 1979.
C. WREN, Assistant Registrar of Companies.
5167

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Nova Interiors (Auckland) Ltd." has changed its name to "Euromark Export Import Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1973/1056.
Dated at Wellington this 18th day of September 1979.
C. WREN, Assistant Registrar of Companies.
5259

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Olsen and Mador Supermarket Limited" has changed its name to "Mike Olsen Supermarket Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1975/100.
Dated at Wellington this 13th day of September 1979.
C. WREN, Assistant Registrar of Companies.
5260

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of UNDERBOND SUPPLIES LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Underbond Supplies Ltd., which is being wound up voluntarily, does hereby fix the 26th day of October 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 20th day of September 1979.
B. ANDERSON, Liquidator.

Address of Liquidator: J. F. Anderson and Co., Chartered Accountants, P.O. Box 33,070, Takapuna, Auckland.
5199

W. AND J. K. HOTTON LTD.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

The Companies Act 1955

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 17th day of September 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 17th day of September 1979.
A. V. BERRY, Secretary.
5239

W. AND J. K. HOTTON LTD.

NOTICE OF MEETING OF CREDITORS IN A CREDITORS' VOLUNTARY WINDING UP

The Companies Act 1955

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 17th day of September 1979, passed a resolution for a creditors' voluntary winding up, and that a meeting of creditors will accordingly be held at the offices of Ingram, Thompson and Berry, 213E Queen Street, Hastings, on the 26th day of September 1979, at 9 o'clock in the forenoon.
Business:
(1) Consideration of a statement of the position of the affairs of the company and list of creditors.
(2) Nomination of a liquidator.
(3) Appointment of a committee of inspection if required.

Dated this 17th day of September 1979.
A. V. BERRY, Secretary.
5240

NOTICE OF WINDING UP ORDER

Name of Company: Bowles and Stirling Ltd. (in liquidation).
Address of Registered Office: Seventh Floor, Lambton House, 152-162 Lambton Quay, Wellington.
Registry of Supreme Court: Wellington.
No. of Matter: M. 439/79.
Date of Order: 19 September 1979.
Date of Presentation of Petition: 22 August 1979.

A. B. BERRETT, Official Assignee.
Wellington.
5192

NOTICE OF FIRST MEETINGS

Name of Company: Bowles and Stirling Ltd. (in liquidation).
Address of Registered Office: Seventh Floor, Lambton House, 152-162 Lambton Quay, Wellington.
Registry of Supreme Court: Wellington.
No. of Matter: M. 439/79.
Creditors: 11 a.m., 19 October 1979, Third Floor Meeting Room, Databank House, 175 The Terrace, Wellington.
Contributories: 11.30 a.m., 19 October 1979, Third Floor Meeting Room, Databank House, 175 The Terrace, Wellington.

A. B. BERRETT, Official Assignee.
Wellington.
5193

NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name of Company: Fincon Construction Ltd. (in receivership and in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Masterton.
No. of Matter: M. 1/78.
Last Day for Receiving Proofs: 7 November 1979.

A. B. BERRETT, Official Assignee.
Wellington.
5255

MEMBERS' WINDING UP

In the matter of the Companies Act 1955, and in the matter of PLEASANT POINT SALEYARDS CO. LTD. (in voluntary liquidation):

Notice is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held at Pleasant Point on the 14th day of September 1979, the following special resolution was duly passed, viz:

That the company be wound up voluntarily.

Dated the 14th day of September 1979.
M. F. BLAKEMORE, Chairman.
5247



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 90


NZLII PDF NZ Gazette 1979, No 90





✨ LLM interpretation of page content

🏭 Change of Name of Porirua Quality Butchers Limited

🏭 Trade, Customs & Industry
7 September 1979
Company, Name Change, Porirua Quality Butchers Limited, Porirua Quality Meats Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Nova Interiors (Auckland) Ltd.

🏭 Trade, Customs & Industry
18 September 1979
Company, Name Change, Nova Interiors (Auckland) Ltd., Euromark Export Import Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Olsen and Mador Supermarket Limited

🏭 Trade, Customs & Industry
13 September 1979
Company, Name Change, Olsen and Mador Supermarket Limited, Mike Olsen Supermarket Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
20 September 1979
Liquidation, Creditors, Underbond Supplies Ltd.
  • B. Anderson, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
17 September 1979
Voluntary Winding Up, W. and J. K. Hotton Ltd.
  • A. V. Berry, Secretary

🏭 Notice of Meeting of Creditors in a Creditors' Voluntary Winding Up

🏭 Trade, Customs & Industry
17 September 1979
Creditors' Meeting, W. and J. K. Hotton Ltd.
  • A. V. Berry, Secretary

🏭 Notice of Winding Up Order

🏭 Trade, Customs & Industry
Winding Up Order, Bowles and Stirling Ltd.
  • A. B. Berrett, Official Assignee

🏭 Notice of First Meetings

🏭 Trade, Customs & Industry
First Meetings, Creditors, Contributories, Bowles and Stirling Ltd.
  • A. B. Berrett, Official Assignee

🏭 Notice of Last Day for Receiving Proofs

🏭 Trade, Customs & Industry
Receiving Proofs, Fincon Construction Ltd.
  • A. B. Berrett, Official Assignee

🏭 Members' Winding Up

🏭 Trade, Customs & Industry
14 September 1979
Voluntary Liquidation, Pleasant Point Salyards Co. Ltd.
  • M. F. Blakemore, Chairman