✨ Company Notices
17 APRIL THE NEW ZEALAND GAZETTE 1167
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Skelton Ivory Limited” has changed its name to “Skelton Machinery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1979/156.
Dated at Napier this 31st day of March 1980.
BRUCE L. TAYLOR,
Assistant Registrar of Companies.
1073
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dowling Wacher Nominees Limited” has changed its name to “Dowling & Co. Solicitors Nominee Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1971/91.
Dated at Napier this 1st day of April 1980.
BRUCE L. TAYLOR,
Assistant Registrar of Companies.
1072
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bob Hamilton (1979) Limited” has changed its name to “Max Lyver Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1979/85.
Dated at Napier this 1st day of April 1980.
BRUCE L. TAYLOR,
Assistant Registrar of Companies.
1071
The Companies Act 1955 (Pursuant to Section 405)
SWIRE NORTHERN OFFSHORE CRANESHiPS CORPORATION
NOTICE is hereby given that Swire Northern Offshore Craneships Corporation, a company incorporated in Panama and having its Head Office for New Zealand at Maui Complex, New Plymouth, intends to cease to have a place of business in New Zealand at the expiration of three (3) months from the date of publication of this notice.
Dated this 26th day of March 1980.
Swire Northern Offshore Cranships Corporation by its solicitors and agents:
BELL GULLY & CO.
876
IMEX PACIFIC LTD.
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
IMEX PACIFIC LTD. hereby gives notice, pursuant to section 405 of the Companies Act 1955, of its intention to cease to have a place of business in New Zealand after 31 July 1980.
S. H. BLAKELY, Director.
921
IN the matter of the Companies Act 1955, and in the matter of BLYTHE CATTLE CO. LTD. (in voluntary liquidation):
TAKE notice that a meeting of contributories in the above matter will be held at 208 Oxford Terrace, Christchurch, on Wednesday, the 14th day of May, at 3.15 p.m.
Agenda:
- To consider the liquidator’s account of the conduct of the winding up during the preceding year.
Dated this 11th day of April 1980.
HUGH BEATTIE, Liquidator.
1093
IN the matter of the Companies Act 1955, and in the matter of BLYTHE CATTLE CO. LTD., (in voluntary liquidation):
TAKE notice that a meeting of creditors in the above matter will be held at 208 Oxford Terrace, Christchurch, on Wednesday, the 14th day of May, at 3.30 p.m.
Agenda:
- To consider the liquidator’s account of the conduct of the winding up during the preceding year.
Dated this 11th day of April 1980.
HUGH BEATTIE, Liquidator.
Proxies to be used at the meeting must be lodged with the liquidator at 208 Oxford Terrace (P.O. Box 13-244 Armagh), not later than 4 p.m. on the 13th day of May 1980.
1094
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of MODERN FINISHING LTD. (in 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 Mitchell & Covacich, Ground Floor, 31 Airedale Street, Auckland, on 29 April 1980, at 4 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company disposed of, and to receive any explanation thereof by the liquidator.
Dated this 2nd day of April 1980.
K. J. COVACICH, Liquidator.
1085
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of MODERN FINISHING LTD. (in 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 Messrs Mitchell & Covacich, Chartered Accountants, Ground Floor, 31 Airedale Street, Auckland 1, on the 29th day of April 1980, at 4 p.m.
Agenda:
-
Having an account laid before the meeting showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.
-
To consider and if thought fit to pass the following extraordinary resolution:
That the books and papers of the company be retained by the liquidator for a period of 12 months from the date thereof and then destroyed.
Dated this 2nd day of April 1980.
K. J. COVACICH, Liquidator.
1086
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of SUPERIOR JOINERY CO. LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at 42 Fitzherbert Street, Featherston, on Tuesday, the 29th day of April 1980, at 10.30 a.m., 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 11th day of April 1980.
L. J. CHRISTIAN, Liquidator.
1128
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1980, No 39
NZLII —
NZ Gazette 1980, No 39
✨ LLM interpretation of page content
🏭 Change of name of Skelton Ivory Limited to Skelton Machinery Limited
🏭 Trade, Customs & Industry31 March 1980
Company name change, Skelton Ivory Limited, Skelton Machinery Limited, Napier
- BRUCE L. TAYLOR, Assistant Registrar of Companies
🏭 Change of name of Dowling Wacher Nominees Limited to Dowling & Co. Solicitors Nominee Company Limited
🏭 Trade, Customs & Industry1 April 1980
Company name change, Dowling Wacher Nominees Limited, Dowling & Co. Solicitors Nominee Company Limited, Napier
- BRUCE L. TAYLOR, Assistant Registrar of Companies
🏭 Change of name of Bob Hamilton (1979) Limited to Max Lyver Limited
🏭 Trade, Customs & Industry1 April 1980
Company name change, Bob Hamilton (1979) Limited, Max Lyver Limited, Napier
- BRUCE L. TAYLOR, Assistant Registrar of Companies
🏭 Notice of intention to cease business in New Zealand by Swire Northern Offshore Craneships Corporation
🏭 Trade, Customs & Industry26 March 1980
Company cessation, Swire Northern Offshore Craneships Corporation, Panama, New Plymouth
- BELL GULLY & CO.
🏭 Notice of intention to cease business in New Zealand by Imex Pacific Ltd.
🏭 Trade, Customs & IndustryCompany cessation, Imex Pacific Ltd., 31 July 1980
- S. H. BLAKELY, Director
🏭 Meeting of contributories for Blythe Cattle Co. Ltd. (in voluntary liquidation)
🏭 Trade, Customs & Industry11 April 1980
Liquidation, Blythe Cattle Co. Ltd., Meeting of contributories, Christchurch
- HUGH BEATTIE, Liquidator
🏭 Meeting of creditors for Blythe Cattle Co. Ltd. (in voluntary liquidation)
🏭 Trade, Customs & Industry11 April 1980
Liquidation, Blythe Cattle Co. Ltd., Meeting of creditors, Christchurch
- HUGH BEATTIE, Liquidator
🏭 Final meeting of creditors for Modern Finishing Ltd. (in liquidation)
🏭 Trade, Customs & Industry2 April 1980
Liquidation, Modern Finishing Ltd., Meeting of creditors, Auckland
- K. J. COVACICH, Liquidator
🏭 Final general meeting for Modern Finishing Ltd. (in liquidation)
🏭 Trade, Customs & Industry2 April 1980
Liquidation, Modern Finishing Ltd., General meeting, Auckland
- K. J. COVACICH, Liquidator
🏭 Final general meeting for Superior Joinery Co. Ltd. (in liquidation)
🏭 Trade, Customs & Industry11 April 1980
Liquidation, Superior Joinery Co. Ltd., General meeting, Featherston
- L. J. CHRISTIAN, Liquidator