Company Name Changes and Liquidations




54 THE NEW ZEALAND GAZETTE No. 1

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gatchell & McKenzie Printers Limited” has changed its name to “McKenzie & Cherry Printers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. N. 1973/105.

Dated at Nelson this 28th day of November 1975.

E. D. McKENZIE, Assistant Registrar of Companies.

28

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wool Centre (Motueka) Limited” has changed its name to “A. & E. R. Absalom Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. N. 1958/8.

Dated at Nelson this 24th day of November 1975.

E. D. McKENZIE, Assistant Registrar of Companies.

29

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “F. & H. Smith (Painters & Decorators) 1965 Limited” has changed its name to “Malcolm J. Knox Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. N. 1965/19.

Dated at Nelson this 19th day of November 1975.

E. D. McKENZIE, Assistant Registrar of Companies.

27

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 ABEL TASMAN HOTELS (1971) LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of December 1975, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

NOTE—Abel Tasman Hotels (1971) Ltd. is a wholly owned subsidiary of A.G.H. Finance Ltd. Its liquidation is part of an internal arrangement within the group and the liquidation in no way affects the operation or ownership of the Abel Tasman Hotel, Wellington.

Dated this 19th day of December 1975.

G. A. HUDSON, Liquidator.

40

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of ABEL TASMAN HOTELS (1971) LTD. (in liquidation) :
NOTICE is hereby given that the undersigned, the liquidator of Abel Tasman Hotels (1971) Ltd., which is being wound up voluntarily, does hereby fix the 23rd day of January 1976, as the day on or before which the creditors 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 19th day of December 1975.

G. A. HUDSON, Liquidator.

Address of Liquidator—A.S.B. Chambers, 140 Queen Street, Auckland.

41

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 CREDIT SERVICES LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of December 1975, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

NOTE—Credit Services Ltd. is a wholly owned subsidiary of A.G.H. Finance Ltd. and its liquidation is part of an internal arrangement within the group.

Dated this 19th day of December 1975.

G. A. HUDSON, Liquidator.

42

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of CREDIT SERVICES LTD. (in liquidation) :
NOTICE is hereby given that the undersigned, the liquidator of Credit Services Ltd., which is being wound up voluntarily, does hereby fix the 23rd day of January 1976, as the day on or before which the creditors 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 19th day of December 1975.

G. A. HUDSON, Liquidator.

Address of Liquidator—A.S.B. Chambers, 140 Queen Street, Auckland.

43

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 DOMINION FACTORS (NEW ZEALAND) LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of December 1975, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 19th day of December 1975.

G. A. HUDSON, Liquidator.

44

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of DOMINION FACTORS (NEW ZEALAND) LTD. (in liquidation) :
NOTICE is hereby given that the undersigned, the liquidator of Dominion Factors (New Zealand) Ltd., which is being wound up voluntarily, does hereby fix the 23rd day of January 1976, as the day on or before which the creditors 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 19th day of December 1975.

G. A. HUDSON, Liquidator.

Address of Liquidator—A.S.B. Chambers, 140 Queen Street, Auckland.

45

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 CASHEL INVESTMENTS LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of December 1975, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 19th day of December 1975.

G. A. HUDSON, Liquidator.

46



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 1


NZLII PDF NZ Gazette 1976, No 1





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 November 1975
Company Name Change, Gatchell & McKenzie Printers Limited, McKenzie & Cherry Printers Limited, Nelson
  • E. D. McKenzie, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 November 1975
Company Name Change, Wool Centre (Motueka) Limited, A. & E. R. Absalom Limited, Nelson
  • E. D. McKenzie, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 November 1975
Company Name Change, F. & H. Smith (Painters & Decorators) 1965 Limited, Malcolm J. Knox Limited, Nelson
  • E. D. McKenzie, Assistant Registrar of Companies

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
19 December 1975
Voluntary Winding Up, Abel Tasman Hotels (1971) Ltd., A.G.H. Finance Ltd.
  • G. A. Hudson, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
19 December 1975
Creditors Notice, Abel Tasman Hotels (1971) Ltd., Liquidation
  • G. A. Hudson, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
19 December 1975
Voluntary Winding Up, Credit Services Ltd., A.G.H. Finance Ltd.
  • G. A. Hudson, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
19 December 1975
Creditors Notice, Credit Services Ltd., Liquidation
  • G. A. Hudson, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
19 December 1975
Voluntary Winding Up, Dominion Factors (New Zealand) Ltd.
  • G. A. Hudson, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
19 December 1975
Creditors Notice, Dominion Factors (New Zealand) Ltd., Liquidation
  • G. A. Hudson, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
19 December 1975
Voluntary Winding Up, Cashel Investments Ltd.
  • G. A. Hudson, Liquidator