✨ Company Notices
3036
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “British Pavements (Canterbury) Limited” has changed its name to “British Pavements Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1936/25.
Dated at Christchurch this 10th day of September 1980.
R. J. STEMMER, Assistant Registrar of Companies.
3428
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Church Corner Dairy Limited” has changed its name to “Lazy K Quick Lunch Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/333.
Dated at Christchurch this 15th day of September 1980.
R. J. STEMMER, Assistant Registrar of Companies.
3429
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Du Fresne & Mouldley Limited” has changed its name to “Du Fresne Design & Build Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1976/15.
Dated at Napier this 1st day of October 1980.
BRUCE L. TAYLOR,
Assistant Registrar of Companies.
3490
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Taupo Ice Manufacturing Company Limited” has changed its name to “Party Linc Caterers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1970/288.
Dated at Napier this 6th day of October 1980.
BRUCE L. TAYLOR,
Assistant Registrar of Companies.
3489
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bayview Hotel (1979) Limited” has changed its name to “G. W. & D. M. Ramsay Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1979/45.
Dated at Napier this 30th day of September 1980.
BRUCE L. TAYLOR,
Assistant Registrar of Companies.
3488
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Michelle Dairy Limited” has changed its name to “Computer Business Systems Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1968/91.
Dated at Napier this 26th day of September 1980.
BRUCE L. TAYLOR,
Assistant Registrar of Companies.
3487
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: R. H. Fisher Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Third Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Blenheim.
Number of Matter: M. 2/80.
Last Day for Receiving Proofs: 16 October 1980.
A. B. BERRETT, Official Assignee.
Wellington.
3400
No. 118
In the matter of the Companies Act 1955, and in the matter of SETTLERS HOMES LTD. (in liquidation):
NOTICE is hereby given that pursuant to section 290 of the Companies Act 1955, a meeting of the above-named company will be held in the Women’s Division, Federated Farmers Rooms, Memorial Square, Carterton, on Monday, 13 October 1980, at 10 a.m.
Business:
To receive report of liquidator.
To receive liquidation statement of account to 23 July 1980.
General business.
Dated this 26th day of September 1980.
C. F. DEAN, Liquidator.
3386
In the matter of the Companies Act 1955, and in the matter of SETTLERS HOMES LTD. (in liquidation):
NOTICE is hereby given that pursuant to section 290 of the Companies Act 1955, a meeting of creditors of the above-named company will be held in the Women’s Division, Federated Farmers Rooms, Memorial Square, Carterton, on Monday, 13 October 1980, at 10.30 a.m.
Business:
To receive report of liquidator.
To receive liquidation statement of account to 23 July 1980.
General business.
Dated this 26th day of September 1980.
C. F. DEAN, Liquidator.
3387
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of EXCLUSIVE FASHIONS LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Exclusive Fashions Ltd., which is being wound up voluntarily, does hereby fix the 24th day of October 1980, for 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 6th day of October 1980.
R. L. ELLINGHAM, Liquidator.
Address of Liquidator: P.O. Box 145, Napier.
3465
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Hardie International Ltd. (in liquidation).
Address of Registered Office: Previously care of Cox, Arcus and Co., chartered accountants, 29 Anzac Avenue, Auckland. Now care of Official Assignee’s office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1267/80.
Date of Order: 1 October 1980.
Date of Presentation of Petition: 27 August 1980.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 29 October 1980, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
3481
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1980, No 118
NZLII —
NZ Gazette 1980, No 118
✨ LLM interpretation of page content
🏭 Change of name from British Pavements (Canterbury) Limited to British Pavements Limited
🏭 Trade, Customs & Industry10 September 1980
Company name change, British Pavements (Canterbury) Limited, British Pavements Limited, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of name from Church Corner Dairy Limited to Lazy K Quick Lunch Limited
🏭 Trade, Customs & Industry15 September 1980
Company name change, Church Corner Dairy Limited, Lazy K Quick Lunch Limited, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of name from Du Fresne & Mouldley Limited to Du Fresne Design & Build Limited
🏭 Trade, Customs & Industry1 October 1980
Company name change, Du Fresne & Mouldley Limited, Du Fresne Design & Build Limited, Napier
- Bruce L. Taylor, Assistant Registrar of Companies
🏭 Change of name from Taupo Ice Manufacturing Company Limited to Party Linc Caterers Limited
🏭 Trade, Customs & Industry6 October 1980
Company name change, Taupo Ice Manufacturing Company Limited, Party Linc Caterers Limited, Napier
- Bruce L. Taylor, Assistant Registrar of Companies
🏭 Change of name from Bayview Hotel (1979) Limited to G. W. & D. M. Ramsay Limited
🏭 Trade, Customs & Industry30 September 1980
Company name change, Bayview Hotel (1979) Limited, G. W. & D. M. Ramsay Limited, Napier
- Bruce L. Taylor, Assistant Registrar of Companies
🏭 Change of name from Michelle Dairy Limited to Computer Business Systems Limited
🏭 Trade, Customs & Industry26 September 1980
Company name change, Michelle Dairy Limited, Computer Business Systems Limited, Napier
- Bruce L. Taylor, Assistant Registrar of Companies
🏭 Notice of last day for receiving proofs for R. H. Fisher Ltd. (in liquidation)
🏭 Trade, Customs & IndustryLiquidation, Proof of debts, R. H. Fisher Ltd., Blenheim
- A. B. Berrett, Official Assignee
🏭 Meeting of Settlers Homes Ltd. (in liquidation)
🏭 Trade, Customs & Industry26 September 1980
Liquidation, Meeting of company, Settlers Homes Ltd., Carterton
- C. F. Dean, Liquidator
🏭 Meeting of creditors of Settlers Homes Ltd. (in liquidation)
🏭 Trade, Customs & Industry26 September 1980
Liquidation, Meeting of creditors, Settlers Homes Ltd., Carterton
- C. F. Dean, Liquidator
🏭 Notice to creditors to prove debts or claims for Exclusive Fashions Ltd. (in liquidation)
🏭 Trade, Customs & Industry6 October 1980
Liquidation, Proof of debts, Exclusive Fashions Ltd., Napier
- R. L. Ellingham, Liquidator
🏭 Notice of winding-up order and first meetings for Hardie International Ltd. (in liquidation)
🏭 Trade, Customs & IndustryLiquidation, Winding-up order, Hardie International Ltd., Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator