Company Notices




44 THE NEW ZEALAND GAZETTE No. 1

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. Wander (New Zealand) Limited” C. 1961/384 has changed its name to “Wander (New Zealand) 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 16th day of December 1971.

J. O’CARROLL, Assistant Registrar of Companies.

309

——————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Spreydon Drapery Limited” C. 1971/148 has changed its name to “Colombo Street Drapery 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 16th day of December 1971.

J. O’CARROLL, Assistant Registrar of Companies.

465

——————————————————————————————————————————————————

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of TRANSPORT WAIMARINO LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Transport Waimarino Ltd., which is being wound up voluntarily, does hereby fix the 31st day of January 1972 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 22nd day of December 1971.

R. I. GILBERD, Liquidator.

Address of Liquidator: P.O. Box 428, Wanganui.

415

——————————————————————————————————————————————————

The Companies Act 1955
VERMONT HOLDINGS LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution Pursuant to Section 269

NOTICE is hereby given that by entry in the minute book of the company and signed by the members thereof, pursuant to section 362 (2) of the Companies Act 1955, dated the 22nd day of November 1971, the following special resolution was duly passed:

(1) That the company be wound up voluntarily.

(2) That Robert Charlton Pope, of Wellington, chartered accountant, be and is hereby appointed liquidator of the company.

(3) That the remuneration of the liquidator shall be in accordance with the scale of the New Zealand Society of Accountants.

J. H. OAKLEY, Director.

Dated the 23rd day of November 1971.

207

——————————————————————————————————————————————————

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of HØJKLASSE STIL LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Højkasse Stil Ltd., which is being wound up voluntarily, does hereby fix the 17th day of January 1972, 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 23rd day of December 1971.

ALAN C. WILSON, Liquidator.

P.O. Box 582, Hamilton.

424

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of THE PEPPERPOT FASHION HOUSE 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 82 Chapel Street, Masterton, on the 27th day of January 1972, at 4 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 23rd day of December 1971.

ALAN G. STEWART, Liquidator.

422

——————————————————————————————————————————————————

BEDFORD ACCEPTANCES (2ND ISSUE) LTD.
BEDFORD ACCEPTANCES (3RD ISSUE) LTD.
BEDFORD ACCEPTANCES (4TH ISSUE) LTD.
BEDFORD ACCEPTANCES (5TH ISSUE) LTD.
BEDFORD ACCEPTANCES (6TH ISSUE) LTD.
BEDFORD ACCEPTANCES (7TH ISSUE) LTD.
BEDFORD ACCEPTANCES (8TH ISSUE) LTD.
BEDFORD ACCEPTANCES (9TH ISSUE) LTD.
BEDFORD ACCEPTANCES (10TH ISSUE) LTD.
TALCOTT FACTORING CORPORATION 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 the office of Credit Services Investments Limited, 166 Willis Street, Wellington, on Monday, the 21st day of February 1972, at 10 a.m., for the purposes of laying before it an account of the winding up 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 23rd day of December 1971.

A. G. KENNY, Liquidator.

453

——————————————————————————————————————————————————

BEDFORD ACCEPTANCES (2ND ISSUE) LTD.
BEDFORD ACCEPTANCES (3RD ISSUE) LTD.
BEDFORD ACCEPTANCES (4TH ISSUE) LTD.
BEDFORD ACCEPTANCES (5TH ISSUE) LTD.
BEDFORD ACCEPTANCES (6TH ISSUE) LTD.
BEDFORD ACCEPTANCES (7TH ISSUE) LTD.
BEDFORD ACCEPTANCES (8TH ISSUE) LTD.
BEDFORD ACCEPTANCES (9TH ISSUE) LTD.
BEDFORD ACCEPTANCES (10TH ISSUE) LTD.
TALCOTT FACTORING CORPORATION LTD.

IN LIQUIDATION

NOTICE is hereby given of the following special resolution of Bedford Acceptances (2nd Issue) Ltd., Bedford Acceptances (3rd Issue) Ltd., Bedford Acceptances (4th Issue) Ltd., Bedford Acceptances (5th Issue) Ltd., Bedford Acceptances (6th Issue) Ltd., Bedford Acceptances (7th Issue) Ltd., Bedford Acceptances (8th Issue) Ltd., Bedford Acceptances (9th Issue) Ltd., Bedford Acceptances (10th Issue) Ltd., Talcott Factoring Corporation Ltd. duly passed on the 23rd day of December 1971.

“That the company be wound up voluntarily and that Alan Gilbert Kenny, of 166 Willis Street, Wellington, be, and he is hereby appointed, liquidator for the purpose of such winding up.”

Dated this 23rd day of December 1971.

A. G. KENNY, Liquidator.

454

——————————————————————————————————————————————————

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of MEAT AND FISH (WAIKATO) 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 boardroom of Robinson, Taylor, Sommerville and Gardiner, Third Floor, Federated Farmers Building, London Street, Hamilton, on Monday, the 17th day of January 1972, at 3 o’clock in the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 1


NZLII PDF NZ Gazette 1972, No 1





✨ LLM interpretation of page content

🏛️ Change of Name: W. Wander (New Zealand) Limited to Wander (New Zealand) Limited

🏛️ Governance & Central Administration
16 December 1971
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Name: Spreydon Drapery Limited to Colombo Street Drapery Limited

🏛️ Governance & Central Administration
16 December 1971
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Notice to Creditors to Prove Debts or Claims: Transport Waimarino Ltd.

🏛️ Governance & Central Administration
22 December 1971
Creditors, Liquidation, Wanganui
  • R. I. Gilberd, Liquidator

🏛️ Notice of Voluntary Winding-up Resolution: Vermont Holdings Ltd.

🏛️ Governance & Central Administration
23 November 1971
Liquidation, Wellington
  • Robert Charlton Pope, Appointed liquidator

  • J. H. Oakley, Director

🏛️ Notice to Creditors to Prove Debts or Claims: Højkasse Stil Ltd.

🏛️ Governance & Central Administration
23 December 1971
Creditors, Liquidation, Hamilton
  • Alan C. Wilson, Liquidator

🏛️ Notice Calling Final Meeting: The Pepperpot Fashion House Ltd.

🏛️ Governance & Central Administration
23 December 1971
Final Meeting, Liquidation, Masterton
  • Alan G. Stewart, Liquidator

🏛️ Notice of General Meeting: Bedford Acceptances and Talcott Factoring Corporation Ltd.

🏛️ Governance & Central Administration
23 December 1971
General Meeting, Liquidation, Wellington
  • A. G. Kenny, Liquidator

🏛️ Notice of Special Resolution: Bedford Acceptances and Talcott Factoring Corporation Ltd.

🏛️ Governance & Central Administration
23 December 1971
Special Resolution, Liquidation, Wellington
  • Alan Gilbert Kenny, Appointed liquidator

  • A. G. Kenny, Liquidator

🏛️ Notice Calling Final Meeting: Meat and Fish (Waikato) Ltd.

🏛️ Governance & Central Administration
23 December 1971
Final Meeting, Liquidation, Hamilton
  • Alan G. Stewart, Liquidator