✨ Company Name Changes and Liquidations




2572

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Wilsett Agencies Limited" has changed its name to "Wilsell Agencies Limited", and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1966/50.

Dated at Napier this 22nd day of October 1975.
G. R. McCARTHY, Assistant Registrar of Companies.
2912


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Cashmere Courts Limited" has changed its name to "Care and Independence Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/780.
Dated at Christchurch this 22nd day of October 1975.
C. M. HOBBS, Assistant Registrar of Companies.
2921


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Rocky Point Auto Centre Limited" has changed its name to "Totara Valley Farm Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/368.
Dated at Christchurch this 31st day of October 1975.
C. M. HOBBS, Assistant Registrar of Companies.
2922


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Argyle Auto Wreck Limited" has changed its name to "Argyle (City) Auto Spares Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1974/69.
Dated at Dunedin this 31st day of October 1975.
P. T. C. GALLAGHER, Deputy District Registrar.
2923


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Frankton Foodmarket (1973) Limited" has changed its name to "Shotover Store Limited", and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1973/43.
Dated at Invercargill this 20th day of October 1975.
G. S. HENDERSON, Assistant Registrar of Companies.
2920


IN THE MATTER OF THE COMPANIES ACT 1955, AND IN THE MATTER OF RALPH MORRIS 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 10th day of November 1975 passed an extraordinary resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the No. 2 Courtroom at the Courthouse, Rotorua, on Thursday, the 20th day of November 1975, at 2.30 o'clock in the afternoon.

Business:

  1. Consideration of a statement of the position of the company's affairs and list of creditors, etc.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.

Dated this 10th day of November 1975.
By order of the directors:
R. H. C. MORRIS, Director.
2964

2965

IN THE MATTER OF THE COMPANIES ACT 1955, AND IN THE MATTER OF G. W. WEST LTD. (in liquidation):

TAKE NOTICE THAT A MEETING OF CREDITORS IN THE ABOVE MATTER WILL BE HELD AT THE OFFICES OF MESSRS CAIRNS, SLANE, FITZGERALD & PHILLIPS, SOLICITORS, 133 VINCENT STREET, AUCKLAND 1, ON THE 21ST DAY OF NOVEMBER 1975, AT 11.00 O'CLOCK IN THE FORENOON.

Agenda:

TO CONSIDER AND IF THOUGHT FIT PASS THE FOLLOWING RESOLUTION, NAMELY:

"THAT PURSUANT TO SECTION 288 OF THE ACT MR JOHN COLIN BELCHER, OF AUCKLAND, CHARTERED ACCOUNTANT, BE APPOINTED LIQUIDATOR OF THE COMPANY TO FILL THE VACANCY CREATED BY THE DEATH OF THE LATE MR JACK MORCOM."

DATED THIS 13TH DAY OF NOVEMBER 1975.
WILLIAM COLLINS (NEW ZEALAND) LTD., a Creditor.


NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
FOR ADVERTISEMENT UNDER SECTION 269

IN THE MATTER OF THE COMPANIES ACT 1955, AND IN THE MATTER OF DYNOTRONICS CENTRE LTD.:

NOTICE IS HEREBY GIVEN THAT BY DULY SIGNED ENTRY IN THE MINUTE BOOK OF THE ABOVE-NAMED COMPANY ON THE 3RD DAY OF NOVEMBER 1975, THE FOLLOWING SPECIAL 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 12TH DAY OF NOVEMBER 1975.
E. A. GOULD, Liquidator.
2966


NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

IN THE MATTER OF THE COMPANIES ACT 1955, AND IN THE MATTER OF KAISER MINING AND DEVELOPMENT LTD. N.Z.:

NOTICE IS HEREBY GIVEN PURSUANT TO SECTION 405 OF THE ABOVE ACT THAT THE ABOVE COMPANY INTENDS TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND AFTER THE 20TH DAY OF FEBRUARY 1976.

DATED THIS 7TH DAY OF NOVEMBER 1975.
BUDDLE, ANDERSON, KENT & CO., Solicitors to the Company.
2958


THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER

NAME OF COMPANY: 'A.1 STAINLESS STEEL LTD. (IN LIQUIDATION).
ADDRESS OF REGISTERED OFFICE: PREVIOUSLY 99 QUEENS STREET, ONEHUNGA. NOW CARE OF OFFICIAL ASSIGNEE, AUCKLAND.
REGISTRY OF SUPREME COURT: AUCKLAND.
NUMBER OF MATTER: M. 1023/75.
DATE OF ORDER: 5 NOVEMBER 1975.
DATE OF PRESENTATION OF PETITION: 21 AUGUST 1975.
R. I. LAGERSTEDT,
DEPUTY OFFICIAL ASSIGNEE FOR PROVISIONAL LIQUIDATOR.
SECOND FLOOR, JEAN BATTEN STATE BUILDING, CORNER SHORTLAND STREET AND JEAN BATTEN PLACE, AUCKLAND 1.
2959



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 101


NZLII PDF NZ Gazette 1975, No 101





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 October 1975
Company Name Change, Wilsett Agencies Limited, Wilsell Agencies Limited
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 October 1975
Company Name Change, Cashmere Courts Limited, Care and Independence Limited
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
31 October 1975
Company Name Change, Rocky Point Auto Centre Limited, Totara Valley Farm Limited
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
31 October 1975
Company Name Change, Argyle Auto Wreck Limited, Argyle (City) Auto Spares Limited
  • P. T. C. Gallagher, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 October 1975
Company Name Change, Frankton Foodmarket (1973) Limited, Shotover Store Limited
  • G. S. Henderson, Assistant Registrar of Companies

🏭 Voluntary Winding Up of Company

🏭 Trade, Customs & Industry
10 November 1975
Voluntary Winding Up, Ralph Morris Ltd, Creditors Meeting
  • R. H. C. Morris, Director

🏭 Meeting of Creditors

🏭 Trade, Customs & Industry
13 November 1975
Meeting of Creditors, G. W. West Ltd, Liquidation
  • William Collins (New Zealand) Ltd, a Creditor

🏭 Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
12 November 1975
Voluntary Winding Up, Dynotronics Centre Ltd, Special Resolution
  • E. A. Gould, Liquidator

🏭 Notice of Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
7 November 1975
Cease Business, Kaiser Mining and Development Ltd N.Z.
  • Buddle, Anderson, Kent & Co., Solicitors to the Company

🏭 Notice of Winding-Up Order

🏭 Trade, Customs & Industry
5 November 1975
Winding-Up Order, A.1 Stainless Steel Ltd, Liquidation
  • R. I. Lagerstedt, Deputy Official Assignee for Provisional Liquidator