✨ Company Notices
18 NOVEMBER THE NEW ZEALAND GAZETTE 2633
day entered on my Register of Companies in place of the
former name. C. 1973/576.
Dated at Christchurch this 17th day of September 1976.
L. A. SAUNDERS, Deputy District Registrar.
3094
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Glass Tinting Company
of N.Z. Limited” has changed its name to “Moorhouse
Autodrome Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. C. 1958/302.
Dated at Christchurch this 31st day of August 1976.
L. A. SAUNDERS, Deputy District Registrar.
3095
CHRISTOPHER LEWIS LTD.
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that the following special resolutions
were duly passed by the company on 11 November 1976.
-
That the company be wound up voluntarily.
-
That Mr Alison Rossmore Martin, of Auckland, chartered
accountant, be, and is hereby, appointed liquidator of the
company.
Auckland,
11 November 1976.
A. R. MARTIN, Liquidator.
3107
BURWOOD BUILDERS LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting of Creditors
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 offices of Jameson
Son & Anderson, Chartered Accountants, 176 Hereford Street
(P.O. Box 696), Christchurch, on the 9th day of
December 1976, at 12 o’clock, noon, 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.
G. E. PURCHAS, Liquidator.
3105
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter
of COPSEY PLACE FASHIONS LTD. (in liquidation):
Notice is hereby given that the undersigned, liquidator of
the above company, which is being wound up voluntarily,
does hereby fix the 30th day of November 1976 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 dis-
tribution made before the debts are proved or, as the case
may be, from objecting to the distribution.
Dated this 11th day of November 1976.
J. M. COOPER, Liquidator.
Address of liquidator: 9 Copsey Place, Avondale.
3112
WADE HOUSE LTD.
IN LIQUIDATION
NOTICE is hereby given, pursuant to section 281 of the Com-
panies Act 1955, that the final general meeting of the com-
pany will be held at the offices of Messrs Kennedy, Tudchope
& McDell, Solicitors, Fourth Floor, A.S.B. Chambers, 140
Queen Street, Auckland 1, on the 13th day of December 1976,
at 10 a.m., for the purposes of laying before the shareholders
the liquidator’s account of the winding up, showing how the
winding up has been conducted and the property of the
company disposed of.
B. A. KENNEDY, Liquidator.
3103
R. T. AND J. P. PRISK 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
members of R. T. and J. P. Prisk Ltd. (in liquidation)
will be held in the meeting room, New Zealand National
Creditmen’s Association (Auckland Adjustments) Ltd., Second
Floor, T. & G. Building, Wellesley Street West, Auckland 1,
on Friday, the 26th day of November 1976, at 3.15 p.m.
Business:
Presentation of liquidator’s receipts and payments account
and report.
General.
Dated this 11th day of November 1976.
K. S. CRAWSHAW, Liquidator.
3108
PHOENIX SERVICE STATION 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
members of Phoenix Service Station Ltd. (in liquidation)
will be held in the meeting room, New Zealand National
Creditmen’s Association (Auckland Adjustments) Ltd., Second
Floor, T. & G. Building, Wellesley Street West, Auckland 1,
on Friday, 26th day of November 1976, at 2.15 p.m.
Business:
Presentation of liquidator’s receipts and payments account
and report.
General.
Dated this 11th day of November 1976.
K. S. CRAWSHAW, Liquidator.
3109
EXCELSIOR PUBLISHING CO. LTD.
IN LIQUIDATION
IN the matter of the Companies Act 1955, and in the matter
of EXCELSIOR PUBLISHING CO. LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the
Companies Act 1955, that a general meeting of the company
and a meeting of the creditors of the above-named company
will be held in the meeting room of New Zealand National
Creditmen’s Association (Auckland Adjustments) Ltd., Second
Floor, T. & G. Building, Wellesley Street West, Auckland 1,
on Friday, the 3rd day of December, at 2.15 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 15th day of November 1976.
K. S. CRAWSHAW, Liquidator.
3138
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Wilson Products Ltd. (in receivership)
(in liquidation).
Address of Registered Office: Care of Allen Henderson and
Taylor, Chartered Accountants, 85 Fort Street, Auckland.
Last Day for Receiving Proofs: 30 November 1976.
Address of Liquidator: Care of Allen Henderson and Taylor,
Chartered Accountants, 85 Fort Street, Auckland.
W. D. HENDERSON, Liquidator.
3106
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 117
NZLII —
NZ Gazette 1976, No 117
✨ LLM interpretation of page content
🏭 Change of name of The Glass Tinting Company of N.Z. Limited to Moorhouse Autodrome Limited
🏭 Trade, Customs & Industry31 August 1976
Company name change, Not specified
- L. A. Saunders, Deputy District Registrar
🏭 Voluntary winding-up of Christopher Lewis Ltd.
🏭 Trade, Customs & Industry11 November 1976
Voluntary winding-up, Liquidation, Not specified
- Alison Rossmore Martin, Appointed liquidator
- A. R. Martin, Liquidator
🏭 Final meeting of creditors for Burwood Builders Ltd.
🏭 Trade, Customs & IndustryFinal meeting of creditors, Liquidation, Not specified
- G. E. Purchas, Liquidator
🏭 Notice to creditors to prove debts or claims for Copsey Place Fashions Ltd.
🏭 Trade, Customs & Industry11 November 1976
Proof of debts, Liquidation, Not specified
- J. M. Cooper, Liquidator
🏭 Final general meeting of Wade House Ltd.
🏭 Trade, Customs & IndustryFinal general meeting, Liquidation, Not specified
- B. A. Kennedy, Liquidator
🏭 Meeting of creditors and members of R. T. and J. P. Prisk Ltd.
🏭 Trade, Customs & Industry11 November 1976
Meeting of creditors and members, Liquidation, Not specified
- K. S. Crawshaw, Liquidator
🏭 Meeting of creditors and members of Phoenix Service Station Ltd.
🏭 Trade, Customs & Industry11 November 1976
Meeting of creditors and members, Liquidation, Not specified
- K. S. Crawshaw, Liquidator
🏭 General meeting of Excelsior Publishing Co. Ltd.
🏭 Trade, Customs & Industry15 November 1976
General meeting, Liquidation, Not specified
- K. S. Crawshaw, Liquidator
🏭 Notice of last day for receiving proofs for Wilson Products Ltd.
🏭 Trade, Customs & IndustryLast day for receiving proofs, Liquidation, Not specified
- W. D. Henderson, Liquidator