Company Liquidations and Name Changes




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Windsor Construction Company Limited” C. 1961/165 has changed its name to “Furneaux Lodge Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 17th day of February 1971.
J. O’CARROLL, Assistant Registrar of Companies.
398

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ripon Roswell Limited” C. 1967/149 has changed its name to “Mayfair Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 18th day of February 1971.
J. O’CARROLL, Assistant Registrar of Companies.
425

H. HURST LTD.

IN LIQUIDATION

Notice of Special Resolution
NOTICE is hereby given that the following special resolution was duly passed by an entry in the minute book of the company on the 11th day of February 1971.
“That the company be wound up voluntarily”.
Dated the 12th day of February 1971.
JOHN R. OLIVER, Liquidator.
394

H. HURST LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955, and of H. Hurst Ltd. (in liquidation), the liquidator of H. Hurst Ltd. which is being wound up voluntarily, doth hereby fix the 26th day of March 1971, as the date 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved, or as the case may be, from objecting to such distribution.
JOHN R. OLIVER, Liquidator.
P.O. Box 136, Nelson.
395

BROADCAST MEDIA ASSOCIATES (NEW ZEALAND)
LTD.

IN LIQUIDATION

Notice of Winding-up Order and First Meetings of Creditors and Contributories
Name of Company: Broadcast Media Associates (New Zealand) Ltd. (in liquidation).
Address of Registered Office: Formerly care of K. B. Allan, Chartered Accountant, Duke Street, Cambridge; now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR. 218/70.
Date of Order: 12 February 1971.
Date of Presentation of Petition: 27 November 1970.
Place, Date and Times of First Meetings:
Creditors: My office, Friday, 19 March 1971, at 10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street, Hamilton.
418

MARTEL HOLDINGS LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator and Committee of Inspection
Name of Company: Martel Holdings Ltd.
Address of Registered Office: Official Assignee’s Office, Provincial Buildings, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 179/70.
Liquidator’s Name: Rex Albert Anderson.
Address: Care of R. A. Anderson and Knox, B.N.Z. House, Cathedral Square, Christchurch.
Committee of Inspection: Ian McDonald Stewart and Stewart Coppen.
Date of Appointment: 10 February 1971.
IVAN A. HANSEN, Official Assignee.
422

HANHAM CONCRETE PRODUCTS LTD.

IN LIQUIDATION

Notice of Meeting
NOTICE is hereby given that a meeting of shareholders will be held at the registered office of the company, Havelock Street, Ashburton, on 4 March 1971, at 11.30 a.m., to:
Consider and receive the liquidator’s final statement of receipts and payments for the period 1 April 1970 to 15 February 1971.
J. P. McDONNELL, Liquidator.
423

S. BUTTON AND SON LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955 and in the matter of S. Button and Son Ltd. (in liquidation), notice is hereby given that at a meeting of creditors of the company held on the 19th day of February 1971, the undersigned, Harry Gordon Robinson, of Auckland, chartered accountant, was appointed liquidator of the company.
Pursuant to such appointment, the Liquidator of S. Button and Son Ltd. doth hereby fix the 19th day of March 1971 as the day on 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.
H. G. ROBINSON, Liquidator.
The address of the liquidator is at the offices of—Robinson, Strickett and Co., Chartered Accountants, Commercial Union Building, Chancery Street, Auckland (Post Office Box 1316).
435

L. A. BATCHELOR LTD.

IN LIQUIDATION

Notice of Meeting of Creditors
IN the matter of L. A. Batchelor 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 19th day of February 1971, passed a resolution for voluntary winding up; and that a meeting of the creditors of the above-named company will accordingly be held at the Masonic Hall, Bristol Street, Levin, on the 26th day of February 1971, at 11 a.m.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 14


NZLII PDF NZ Gazette 1971, No 14





✨ LLM interpretation of page content

🏛️ Change of Name: Windsor Construction Company Limited to Furneaux Lodge Limited

🏛️ Governance & Central Administration
17 February 1971
Company name change, Companies Register, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Name: Ripon Roswell Limited to Mayfair Enterprises Limited

🏛️ Governance & Central Administration
18 February 1971
Company name change, Companies Register, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ H. Hurst Ltd. - Special Resolution for Voluntary Liquidation

🏛️ Governance & Central Administration
12 February 1971
Company liquidation, Special resolution, Voluntary winding up
  • JOHN R. OLIVER, Liquidator

🏛️ H. Hurst Ltd. - Notice to Creditors to Prove Debts or Claims

🏛️ Governance & Central Administration
12 February 1971
Company liquidation, Creditors, Prove debts, Section 308, Nelson
  • JOHN R. OLIVER, Liquidator

🏛️ Broadcast Media Associates (New Zealand) Ltd. - Winding-up Order and First Meetings

🏛️ Governance & Central Administration
12 February 1971
Company liquidation, Winding-up order, Creditors meeting, Contributories meeting, Hamilton
  • T. W. PAIN, Official Assignee, Provisional Liquidator

🏛️ Martel Holdings Ltd. - Appointment of Liquidator and Committee of Inspection

🏛️ Governance & Central Administration
10 February 1971
Company liquidation, Liquidator appointment, Committee of inspection, Christchurch
  • Ian McDonald Stewart, Committee of inspection member
  • Stewart Coppen, Committee of inspection member

  • Rex Albert Anderson, Liquidator
  • IVAN A. HANSEN, Official Assignee

🏛️ Hanham Concrete Products Ltd. - Notice of Meeting of Shareholders

🏛️ Governance & Central Administration
15 February 1971
Company liquidation, Shareholder meeting, Final statement, Ashburton
  • J. P. McDONNELL, Liquidator

🏛️ S. Button And Son Ltd. - Appointment of Liquidator and Notice to Creditors

🏛️ Governance & Central Administration
19 February 1971
Company liquidation, Liquidator appointment, Creditors, Prove debts, Auckland
  • Harry Gordon Robinson, Liquidator
  • H. G. ROBINSON, Liquidator

🏛️ L. A. Batchelor Ltd. - Voluntary Winding Up and Meeting of Creditors

🏛️ Governance & Central Administration
19 February 1971
Company liquidation, Voluntary winding up, Creditors meeting, Levin