✨ Company Notices
2808
THE NEW ZEALAND GAZETTE
No. 110
CHANGE OF NAME OF COMPANY
Notice is hereby given that “McRyau Galvanising Company Limited”, has changed its name to “Don McLatchie Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1976/978.
Dated at Wellington this 27th day of August 1980.
L. SHAW, Assistant Registrar of Companies.
3168
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Equitable Agencies Limited” has changed its name to “Estate Realities Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1951/476.
Dated at Wellington this 27th day of August 1980.
L. SHAW, Assistant Registrar of Companies.
3167
CHANGE OF NAME OF COMPANY
Notice is hereby given that “David Sercombe Optical Dispenser Limited” has changed its name to “David Sercombe Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/843.
Dated at Wellington this 26th day of August 1980.
L. SHAW, Assistant Registrar of Companies.
3169
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Wharemui Dairy Limited” has changed its name to “Don’s Auto Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/765.
Dated at Christchurch this 26th day of June 1980.
R. J. STEMMER, Assistant Registrar of Companies.
3177
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of EXCLUSIVE FOODS LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidators of Exclusive Foods, which is being wound up voluntarily, do hereby fix the 30th day of September 1980, 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 5th day of September 1980.
W. J. AINGER AND D. A. SHACKLETON,
Liquidators.
Address of Liquidators: Lawrence Anderson Buddle, P.O. Box 13250, Christchurch.
3135
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of ASHLEY KEITH TELEVISION SERVICES LTD. (in voluntary liquidation):
Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at 4 p.m. on Tuesday, the 23rd day of September 1980, in the Boardroom, Te Waipounamu House, Fifth Floor, 127 Armagh Street, Christchurch, 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 may be disposed of at the discretion of the liquidator, who is hereby given power to effect such disposal.
Dated this 10th day of September 1980.
S. B. ASHTON, Liquidator.
Ashton, Wheelans, and Hegan, 127 Armagh Street, Christchurch.
3162
NOTICE TO CREDITORS
In the matter of the Companies Act 1955, and in the matter of COLIN MILLET & CO. LTD. (in liquidation):
Notice is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of creditors of the above company will be held at Investment House, 72–76 Rangitikei Street, Palmerston North, on Thursday, the 2nd day of October 1980, at 2 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted to date and to receive any explanation thereof by the liquidator.
Proxies to be used at the meeting must be lodged with the undersigned at 72–76 Rangitikei Street, Palmerston North, not later than 4 o’clock on the 1st day of October 1980.
Dated this 12th day of September 1980.
M. B. BEALE, Liquidator.
3156
The Companies Act 1955
MILLERS ESTATE LTD.
NOTICE OF VOLUNTARY WINDING UP RESOLUTION
Notice is hereby given that after delivery to the Registrar of Companies on the 15th day of September 1980, of a declaration of solvency pursuant to the provisions of section 274, the company, by minute entered in its minute book pursuant to the provisions of section 362, passed the following resolution as a special resolution on the 3rd day of September 1980:
That the company be wound up voluntarily and that Roy James Cowley of Wellington, New Zealand, be and is hereby appointed liquidator of the company.
Dated this 3rd day of September 1980.
R. J. COWLEY, Liquidator.
3146
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of E. H. KREMER (1976) LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of E. H. Kremer (1976) Ltd., which is being wound up voluntarily, does hereby fix the 17th day of October 1980, 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 8th day of September 1980.
L. H. DALE, Liquidator.
Address: Jennings, Dale and Co., 65 Don Street, Invercargill. P.O. Box 1303, Invercargill.
3122
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Ngongotaha School Road Dairy Ltd. (in liquidation).
Address of Registered Office: Formerly care of Nairn Fisher and Partners, Chartered Accountants, Edwin East Building, 15 Pukutuata Street, Rotorua, now care of Official Assignee, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 104/80.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1980, No 110
NZLII —
NZ Gazette 1980, No 110
✨ LLM interpretation of page content
🏭
Change of Name of Company
(continued from previous page)
🏭 Trade, Customs & Industry27 August 1980
Companies, Name Change, Wellington
- L. SHAW, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry27 August 1980
Companies, Name Change, Wellington
- L. SHAW, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry26 August 1980
Companies, Name Change, Wellington
- L. SHAW, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry26 June 1980
Companies, Name Change, Christchurch
- R. J. STEMMER, Assistant Registrar of Companies
🏭 Notice to Creditors to Prove Debts or Claims
🏭 Trade, Customs & Industry5 September 1980
Creditors, Debts, Claims, Liquidation, Christchurch
- W. J. AINGER, Liquidator
- D. A. SHACKLETON, Liquidator
🏭 Notice Calling Final Meeting
🏭 Trade, Customs & Industry10 September 1980
Final Meeting, Creditors, Liquidation, Christchurch
- S. B. ASHTON, Liquidator
🏭 Notice to Creditors
🏭 Trade, Customs & Industry12 September 1980
Creditors, Meeting, Liquidation, Palmerston North
- M. B. BEALE, Liquidator
🏭 Notice of Voluntary Winding Up Resolution
🏭 Trade, Customs & Industry3 September 1980
Voluntary Winding Up, Liquidation, Wellington
- Roy James Cowley, Appointed liquidator
- R. J. COWLEY, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims
🏭 Trade, Customs & Industry8 September 1980
Creditors, Debts, Claims, Liquidation, Invercargill
- L. H. DALE, Liquidator
🏭 Notice of Winding-Up Order
🏭 Trade, Customs & IndustryWinding-Up Order, Liquidation, Rotorua