✨ Company Notices
14 OCTOBER THE NEW ZEALAND GAZETTE 2381
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Rickards Wrecking and Motor Supplies Limited” has changed its name to “New Plymouth Auto Spares Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1966/6.
Dated at New Plymouth this 6th day of October 1976.
K. J. GUNN, Assistant Registrar of Companies.
2743
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Supercrete Contractors Limited” has changed its name to “Cass Cretc (1975) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/557.
Dated at Christchurch this 4th day of June 1976.
L. A. SAUNDERS, Deputy District Registrar.
2744
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Continental Auto Replacements Limited” has changed its name to “K. A. & C. M. McQuarrie Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.N. 1972/702.
Dated at Hamilton this 14th day of September 1976.
H. J. PATON, Assistant Registrar of Companies.
2741
CHANGE OF NAME OF COMPANY
Notice is hereby given that “A. M. Diedrichs and Son Limited” has changed its name to “Hugo Knitwear Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/247.
Dated at Christchurch this 14th day of July 1976.
L. A. SAUNDERS, Deputy District Registrar.
2731
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Leadley & Webby Limited” has changed its name to “D. R. & J. M. Leadley Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1973/855.
Dated at Hamilton this 23rd day of September 1976.
H. J. PATON, Assistant Registrar of Companies.
2706
CHANGE OF NAME OF COMPANY
Notice is hereby given that “R. P. Rowling & Son Limited” has changed its name to “Tasman Transport Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. No. 1949/8.
Dated at Nelson this 1st day of October 1976.
S. W. HAIGH, Assistant Registrar of Companies.
2712
THE COMPANIES ACT 1955
MEETINGS OF CREDITORS AND CONTRIBUTORS
A meeting of creditors of Avon Chambers Ltd. (wound up by the Court on 1 October 1976) will be held at the Committee Room, Fourth Floor, State Insurance Building, Hereford Place, Christchurch, on 28 October 1976 at 11 a.m.
Contributories meeting to follow.
Note: Would creditors please forward their proofs of debt as soon as possible.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
2719
THE COMPANIES ACT 1955
MEETING OF CREDITORS AND CONTRIBUTORIES
A meeting of the creditors of Flemcol Industries Limited (in liquidation), wound up by the Court on 24 September 1976, will be held at the Committee Room, Fourth Floor, State Insurance Building, Hereford Place, Christchurch, on 21 October 1976, at 11 a.m.
Contributories meeting to follow.
Note: Would creditors please forward their proofs of debt as soon as possible.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
2731
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of TE KAPA FARMS LTD. (in liquidation):
Notice is hereby given that, by a duly signed entry in the minute book of the above-named company, on the 10th day of October 1976, the following extraordinary resolution was passed by the company, namely:
(1) That the company be wound up voluntarily.
(2) That Mr John Harry Deacon Wickham be, and is hereby, appointed liquidator of the company.
Dated this 20th day of August 1976.
J. H. D. WICKHAM, F.C.A., Liquidator.
2740
In the matter of the Companies Act 1955, and in the matter of W. J. TAYLOR & CO. (1967) LTD.:
Notice is hereby given that, by duly signed entry in the minute book of the above company, on 28th day of September 1976 the following special resolutions were passed by the company:
-
That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and a liquidator appointed.
-
That Leslie Diedrich James Smith, of Rangiora, chartered accountant, be, and is hereby, appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.
L. D. J. SMITH, Liquidator.
2729
NOTICE OF APPOINTMENT OF LIQUIDATOR
Name of Company: Kielich Modular Concept Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 238/76.
Liquidator’s Name: Mr W. J. I. Cowan.
Address: Care of Messrs Wilberfoss & Co., Aurora House, 62 The Terrace, Wellington.
Date of Appointment: 29 September 1976.
A. B. BERRETT, Deputy Official Assignee.
2728
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
PURSUANT TO SECTION 269
In the matter of the Companies Act 1955, and in the matter of AMICO LTD.:
Notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 9th day of October 1976, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 9th day of October 1976.
B. M. OWEN, Liquidator.
2726
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 106
NZLII —
NZ Gazette 1976, No 106
✨ LLM interpretation of page content
🏭 Change of Company Name: Rickards Wrecking and Motor Supplies Limited to New Plymouth Auto Spares Limited
🏭 Trade, Customs & Industry6 October 1976
Company Name Change, Rickards Wrecking and Motor Supplies Limited, New Plymouth Auto Spares Limited, New Plymouth
- K. J. Gunn, Assistant Registrar of Companies
🏭 Change of Company Name: Supercrete Contractors Limited to Cass Cretc (1975) Limited
🏭 Trade, Customs & Industry4 June 1976
Company Name Change, Supercrete Contractors Limited, Cass Cretc (1975) Limited, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name: Continental Auto Replacements Limited to K. A. & C. M. McQuarrie Limited
🏭 Trade, Customs & Industry14 September 1976
Company Name Change, Continental Auto Replacements Limited, K. A. & C. M. McQuarrie Limited, Hamilton
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Company Name: A. M. Diedrichs and Son Limited to Hugo Knitwear Limited
🏭 Trade, Customs & Industry14 July 1976
Company Name Change, A. M. Diedrichs and Son Limited, Hugo Knitwear Limited, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name: Leadley & Webby Limited to D. R. & J. M. Leadley Limited
🏭 Trade, Customs & Industry23 September 1976
Company Name Change, Leadley & Webby Limited, D. R. & J. M. Leadley Limited, Hamilton
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Company Name: R. P. Rowling & Son Limited to Tasman Transport Limited
🏭 Trade, Customs & Industry1 October 1976
Company Name Change, R. P. Rowling & Son Limited, Tasman Transport Limited, Nelson
- S. W. Haigh, Assistant Registrar of Companies
🏭 Meeting of Creditors and Contributories: Avon Chambers Ltd.
🏭 Trade, Customs & IndustryMeeting of Creditors, Meeting of Contributories, Avon Chambers Ltd., Winding Up, Christchurch
- Ivan A. Hansen, Official Assignee, Provisional Liquidator
🏭 Meeting of Creditors and Contributories: Flemcol Industries Limited
🏭 Trade, Customs & IndustryMeeting of Creditors, Meeting of Contributories, Flemcol Industries Limited, Winding Up, Christchurch
- Ivan A. Hansen, Official Assignee, Provisional Liquidator
🏭 Notice of Resolution for Voluntary Winding Up: Te Kapa Farms Ltd.
🏭 Trade, Customs & Industry20 August 1976
Voluntary Winding Up, Te Kapa Farms Ltd., John Harry Deacon Wickham, Liquidator
- John Harry Deacon Wickham, Appointed Liquidator
- J. H. D. Wickham, F.C.A., Liquidator
🏭 Notice of Resolution for Voluntary Winding Up: W. J. Taylor & Co. (1967) Ltd.
🏭 Trade, Customs & IndustryVoluntary Winding Up, W. J. Taylor & Co. (1967) Ltd., Leslie Diedrich James Smith, Liquidator
- Leslie Diedrich James Smith, Appointed Liquidator
- L. D. J. Smith, Liquidator
🏭 Notice of Appointment of Liquidator: Kielich Modular Concept Ltd.
🏭 Trade, Customs & Industry29 September 1976
Appointment of Liquidator, Kielich Modular Concept Ltd., W. J. I. Cowan, Wellington
- W. J. I. Cowan, Appointed Liquidator
- A. B. Berrett, Deputy Official Assignee
🏭 Notice of Resolution for Voluntary Winding Up: Amico Ltd.
🏭 Trade, Customs & Industry9 October 1976
Voluntary Winding Up, Amico Ltd., B. M. Owen, Liquidator
- B. M. Owen, Liquidator