Company Liquidation Notices




CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Frasers' Store (Timaru) Limited"
C. 1968/309 has changed its name to “Stevensons Store
(Timaru) 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 22nd day of July 1971.
J. O’CARROLL, Assistant Registrar of Companies.

2278
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Spider Coffee & Dance Floor
Limited” has changed its name to “Nanking Cafe Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. O. 1967/139.
Dated at Dunedin this 6th day of August 1971.
C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Centre Street Stores Limited”
SD. 1968/68 has changed its name to “Southland Wholesale
Groceries Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name.
Dated at Invercargill this 28th day of July 1971.
B. E. HAYES, District Registrar of Companies.

In the matter of the Companies Act 1955, and VAESSEN
AND SPRONKMANS LTD. (in liquidation):
NOTICE is hereby given, in accordance with section 269 of the
Companies Act 1955, that, on the 30th day of July 1971, the
above-named company passed the following resolution:
“That the company cannot by reason of its liabilities con-
tinue its business and that it be wound up voluntarily.”
A meeting of creditors will be held at the offices of J. L.
Arcus and Co., Chartered Accountants, 23 Waring Taylor
Street, Wellington, on Friday, 3 September 1971, at 9.30 a.m.
Business:

  1. Consideration of a statement of the company’s affairs.
  2. Appointment of a liquidator and committee of inspection
    if thought fit.
    Dated this 11th day of August 1971.
    R. L. BULLOCK, Secretary.

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Bleyer Hair Weaving Ltd. (in liquidation).
Address of Registered Office: 499 Great South Road, Penrose,
Auckland.
Last Day for Receiving Proofs: 31 August 1971.
Name of Liquidator: W. D. Henderson, chartered accountant.
Address of Liquidator: 499 Great South Road, Penrose, Auck-
land. (P.O. Box 12-010.)
W. D. HENDERSON, Liquidator.

In the matter of the Companies Act 1955, and in the matter
of the PEPPER POT FASHION HOUSE LTD. (in liquida-
tion):
NOTICE is hereby given that by an entry in the minute book of
the company, signed in accordance with section 362 (1) of the
Companies Act 1955, the above-named company, on the 9th
day of August 1971, passed the following resolution for volun-
tary winding up:
“That the company cannot by reason of its liabilities continue
its business and that it is advisable that the company be wound
up, and accordingly the company be wound up voluntarily.”
And that a meeting of creditors will accordingly be held in
the Boardroom, 82 Chapel Street, Masterton, on Thursday, 19
August 1971, at 3 o'clock in the afternoon.

Business:
(a) Consideration of a statement of the position of the
company’s affairs and list of creditors, etc.
(b) Nomination of liquidator.
(c) Appointment of committee of inspection if thought fit.
Dated this 10th day of August 1971.
ALAN G. STEWART, Secretary.

CENTRAL FANCY GOODS (1965) LTD.
IN LIQUIDATION
Notice of Meeting
Pursuant to Section 290 of the Companies Act 1955
NOTICE is hereby given, in pursuance of section 290 of the
Companies Act 1955, that a meeting of the creditors and mem-
bers of Central Fancy Goods (1965) Ltd. (in liquidation), will
be held in the Boardroom, New Zealand National Creditmen’s
Association (Auckland Adjustments) Ltd., Third Floor,
T. and G. Building, Wellesley Street West, Auckland 1, on
Friday, the 27th day of August 1971, at 2.15 p.m.
Business:
Presentation of liquidator’s receipts and payments account
and report.
General.
Dated this 9th day of August 1971.
K. S. CRAWSHAW, Liquidator.

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR AND A COMMITTEE
OF INSPECTION
Name of Company: Brook Leyland Motors Ltd. (in liquida-
tion).
Address of Registered Office: Care of Official Assignee’s Office,
Hamilton.
Registry of Supreme Court: Auckland.
Number of Matter: M. 147/71.
Liquidator's Name and Address: Donald Ross Massey,
Chartered Accountant, care of Price, Waterhouse and Co.,
P.O. Box 748, Auckland.
Names of Committee: Wellington Tasman Choy, Market
Service Supervisor, Cecil Brook Leyland, Sales Manager, and
Robert Grosvenor Maitland, Assistant Manager, all of
Auckland.
Date of Appointment: 30 July 1971.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street,
Hamilton.

HASTINGS CENTRAL BUILDING LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter
of Hastings Central Building Ltd. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of
Hastings Central Building Ltd., which is being wound up
voluntarily, does hereby fix the 6th day of September 1971, 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 17th day of August 1971.
R. W. CHAPLIN, Liquidator.
Address of Liquidator: 120 Queen Street East, Hastings.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 61


NZLII PDF NZ Gazette 1971, No 61





✨ LLM interpretation of page content

🏭 Company Name Change

🏭 Trade, Customs & Industry
22 July 1971
Company Name Change, Frasers' Store (Timaru), Stevensons Store (Timaru)
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
6 August 1971
Company Name Change, Spider Coffee & Dance Floor, Nanking Cafe
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
28 July 1971
Company Name Change, Centre Street Stores, Southland Wholesale Groceries
  • B. E. Hayes, District Registrar of Companies

🏭 Voluntary Winding Up of Company

🏭 Trade, Customs & Industry
11 August 1971
Company Liquidation, Voluntary Winding Up, Creditors Meeting, Vaessen and Spronkmans Ltd.
  • R. L. Bullock, Secretary

🏭 Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Company Liquidation, Proofs of Debt, Bleyer Hair Weaving Ltd.
  • W. D. Henderson, Liquidator

🏭 Voluntary Winding Up of Company and Creditors Meeting

🏭 Trade, Customs & Industry
10 August 1971
Company Liquidation, Voluntary Winding Up, Creditors Meeting, Pepper Pot Fashion House Ltd.
  • ALAN G. STEWART, Secretary

🏭 Meeting of Creditors and Members

🏭 Trade, Customs & Industry
9 August 1971
Company Liquidation, Meeting, Creditors, Members, Central Fancy Goods (1965) Ltd.
  • K. S. Crawshaw, Liquidator

🏭 Appointment of Liquidator and Committee of Inspection

🏭 Trade, Customs & Industry
30 July 1971
Company Liquidation, Liquidator Appointment, Committee of Inspection, Brook Leyland Motors Ltd.
  • Wellington Tasman Choy, Committee of Inspection member
  • Cecil Brook Leyland, Committee of Inspection member
  • Robert Grosvenor Maitland, Committee of Inspection member

  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
17 August 1971
Company Liquidation, Proof of Debts, Hastings Central Building Ltd.
  • R. W. Chaplin, Liquidator