✨ Company Notices
1068
THE NEW ZEALAND GAZETTE
No. 35
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Roger Prebble (Chemist) Limited” has changed its name to “Roger Prebble Pharmacy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/406.
Dated at Christchurch this 11th day of February 1980.
R. J. STEMMER, Assistant Registrar of Companies.
1025
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dreavers Hornby Supermarket Limited” has changed its name to “Hornby Supermarket Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1967/371.
Dated at Christchurch this 14th day of February 1980.
R. J. STEMMER, Assistant Registrar of Companies.
979
NOTICE CALLING FINAL MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of TRANSPORT HYDRAULICS INTERNATIONAL LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 (3) of the Companies Act 1955, that the final meeting of creditors of the above-named company will be held at 21 East Tamaki Road, Hunters Corner, on Monday, 28 April 1980, at 10.30 in the forenoon, 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 an explanation thereof by the liquidator.
A. G. BARLOW, Liquidator.
1061
NOTICE CALLING FINAL MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of A.P.M. HOLDINGS LTD. (in voluntary liquidation):
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Barr, Burgess and Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, on the 22nd day of April 1980 at 4 o’clock in the afternoon, for the purpose of having an account laid before it showing how the company has been disposed of and to receive any explanation thereof by the liquidator.
Dated this 31st day of March 1980.
HUGH BEATTIE, Liquidator.
1001
NOTICE CALLING FINAL MEETING OF CONTRIBUTORIES
IN the matter of the Companies Act 1955, and in the matter of A.P.M. HOLDINGS LTD. (in voluntary liquidation):
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Barr, Burgess and Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, on the 22nd day of April 1980 at 3.45 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.
Dated this 31st day of March, 1980.
HUGH BEATTIE, Liquidator.
1002
IN the matter of The Companies Act 1955, and in the matter of THE NEW ZEALAND INVESTMENT MORTGAGE AND DEPOSIT CO., LTD., a company duly incorporated in New Zealand and having its registered office at Auckland.
NOTICE is hereby given that an order of the Supreme Court of New Zealand, dated the 4th day of March 1980, confirming the reduction of capital of the above-named company from $10,000,000 to $10,000 and the minute approved by the Court showing, with respect to the capital of the company as altered, the several particulars required by the above-mentioned Act, was registered by the Registrar of Companies on the 28th day of March 1980.
The said minute is as follows:
The capital of The New Zealand Investment Mortgage and Deposit Co. Ltd., is ten thousand dollars ($10,000), divided into 10,000 fully paid ordinary shares of one dollar ($1), each having been reduced from 10,000,000 ordinary shares of one dollar ($1), each of which 7,462,500 were wholly unpaid and 2,537,500 were fully paid.
Dated the 31st day of March 1980.
BUDDLE, WEIR AND CO.,
Solicitors for the Company.
995
IN the matter of the Companies Act 1955, and in the matter of TINUI METAL COMPANY 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 31st day of March 1980, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at 41 Perry Street, Masterton, on the 10th day of April 1980, at 10.30 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 31st day of March 1980.
By order of the directors:
W. H. R. CAMPBELL, Director.
1062
IN the matter of the Companies Act 1955, and in the matter of TINUI METAL COMPANY LTD.:
NOTICE is hereby given that at an extraordinary general meeting of the above-named company held (by duly signed entry in the minute book of the above-named company), on the 31st day of March 1980, the following 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 1st day of April 1980.
W. H. R. CAMPBELL, Director.
996
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETING OF CREDITORS
Name of Company: Alpha Hotel Ltd. (in liquidation).
Address of Registered Office: Formerly care of Main South Road, Kihikili, Te Awamutu, Now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 300/79.
Date of Order: 12 February 1980.
Date of Presentation of Petition: 1 October 1979.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1980, No 35
NZLII —
NZ Gazette 1980, No 35
✨ LLM interpretation of page content
🏭 Change of Name of Roger Prebble (Chemist) Limited
🏭 Trade, Customs & Industry11 February 1980
Company, Change of name, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of Name of Dreavers Hornby Supermarket Limited
🏭 Trade, Customs & Industry14 February 1980
Company, Change of name, Christchurch
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Final Meeting of Creditors for Transport Hydraulics International Ltd.
🏭 Trade, Customs & IndustryCompany, Liquidation, Creditors meeting, Hunters Corner
- A. G. Barlow, Liquidator
🏭 Final Meeting of Creditors for A.P.M. Holdings Ltd.
🏭 Trade, Customs & Industry31 March 1980
Company, Voluntary liquidation, Creditors meeting, Christchurch
- Hugh Beattie, Liquidator
🏭 Final Meeting of Contributors for A.P.M. Holdings Ltd.
🏭 Trade, Customs & Industry31 March 1980
Company, Voluntary liquidation, Contributors meeting, Christchurch
- Hugh Beattie, Liquidator
🏭 Reduction of Capital for The New Zealand Investment Mortgage and Deposit Co., Ltd.
🏭 Trade, Customs & Industry31 March 1980
Company, Capital reduction, Auckland
- Buddle, Weir and Co., Solicitors for the Company
🏭 Voluntary Winding Up of Tinui Metal Company Ltd.
🏭 Trade, Customs & Industry31 March 1980
Company, Voluntary winding up, Masterton
- W. H. R. Campbell, Director
🏭 Voluntary Winding Up Resolution for Tinui Metal Company Ltd.
🏭 Trade, Customs & Industry1 April 1980
Company, Voluntary winding up, Masterton
- W. H. R. Campbell, Director
🏭 Winding-Up Order and First Meeting of Creditors for Alpha Hotel Ltd.
🏭 Trade, Customs & IndustryCompany, Winding-up order, Creditors meeting, Hamilton