Company Name Changes and Liquidations




22 APRIL
THE NEW ZEALAND GAZETTE
881

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dudley Fashions Limited” has changed its name to “Dudley Trading Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1884.

Dated at Auckland this 2nd day of April 1976.

R. L. CODD, Assistant Registrar of Companies.

1046


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Doug Smeal Service Station Limited” has changed its name to “Ward-Smeal Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1421.

Dated at Auckland this 17th day of March 1976.

R. L. CODD, Assistant Registrar of Companies.

1047


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Oaonui Stores Limited” has changed its name to “Alpha Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1954/7.

Dated at New Plymouth this 12th day of April 1976.

K. J. GUNN, Assistant Registrar of Companies.

1031


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McRobie Photography Limited” has changed its name to “Spectrum Frames Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1972/53.

Dated at Dunedin this 8th day of April 1976.

P. T. C. GALLAGHER, District Registrar.

1018


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dunedin & Riversdale Caravan Centres Ltd” has changed its name to “Dunedin & Alexandra Caravan Centres Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1972/257.

Dated at Dunedin this 8th day of April 1976.

P. T. C. GALLAGHER, District Registrar.

1016


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clarks Bridge Limited” has changed its name to “Dunedin Computer Bureau Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1975/263.

Dated at Dunedin this 9th day of April 1976.

P. T. C. GALLAGHER, District Registrar.

1017


WOODWARE PRODUCTS LTD.
TAKE notice that an extraordinary general meeting of Woodware Products Ltd., will be held at the offices of the company, Line Road, Southbrook, on the 5th day of May 1976, at 1 p.m. for the purpose of considering and, if thought fit, passing the following resolution:

“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”.

Note: A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and that the proxy need not also be a member of the company.

By Order of the Board:

R. M. SAUNDER, Chairman.

Dated 14 April 1976.

1052

NOTICE OF MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of WOODWARE PRODUCTS LTD.:

CREDITORS VOLUNTARY WINDING UP

TAKE notice that a meeting of the creditors in the above matter will, in pursuance of section 284 of the above Act be held at the offices of the company, Line Road, Southbrook, on the 5th day of May 1976, at 1.15 p.m. for the purposes set out in sections 284, 285, and 286 of the above Act.

By Order of the Board:

R. M. SAUNDER, Chairman.

Dated 14 April 1976.

1053


LANE’S FABRICS LTD.
IN LIQUIDATION
Notice of Special Resolution

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company, on the 12th day of April 1976, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily”.

Dated this 15th day of April 1976.

J. C. MASON, Liquidator.

1048


TUDOR HOSIERY LTD.
IN LIQUIDATION
Notice of Special Resolution

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company, on the 12th day of April 1976, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily”.

Dated this 15th day of April 1976.

J. C. MASON, Liquidator.

1049


IN the matter of the Companies Act 1955, and in the matter of R. & R. DAVIES TAKEAWAYS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 6th day of April 1976, the following extraordinary resolution was passed by the company, namely:

“That the company cannot by reason of its liabilities continue its business and that the Company be wound up voluntarily.”

Dated this 15th day of April 1976.

K. R. CLARK, Liquidator.

1050


NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN THE MINUTE BOOK

UNDER SECTION 362

IN the matter of the Companies Act 1955, and in the matter of STEWART YORKE ASSOCIATES 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 13th day of April 1976, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at Grammar Schools’ Old Boys’ Rugby Football Club Rooms, Ayr Street, Parnell, Auckland 1, on the 30th day of April 1976, at 10.30 in the morning.

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 it is thought fit.

Proxies to be used at the meeting must be lodged at the office of the solicitor for the company, S. A. Thorburn, Room 33, Third Floor, Vulcan Building, Auckland 1, not



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 44


NZLII PDF NZ Gazette 1976, No 44





✨ LLM interpretation of page content

🏭 Change of name of Dudley Fashions Limited to Dudley Trading Limited

🏭 Trade, Customs & Industry
2 April 1976
Company name change, Dudley Fashions Limited, Dudley Trading Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of name of Doug Smeal Service Station Limited to Ward-Smeal Motors Limited

🏭 Trade, Customs & Industry
17 March 1976
Company name change, Doug Smeal Service Station Limited, Ward-Smeal Motors Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of name of The Oaonui Stores Limited to Alpha Products Limited

🏭 Trade, Customs & Industry
12 April 1976
Company name change, The Oaonui Stores Limited, Alpha Products Limited
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Change of name of McRobie Photography Limited to Spectrum Frames Limited

🏭 Trade, Customs & Industry
8 April 1976
Company name change, McRobie Photography Limited, Spectrum Frames Limited
  • P. T. C. Gallagher, District Registrar

🏭 Change of name of Dunedin & Riversdale Caravan Centres Ltd to Dunedin & Alexandra Caravan Centres Limited

🏭 Trade, Customs & Industry
8 April 1976
Company name change, Dunedin & Riversdale Caravan Centres Ltd, Dunedin & Alexandra Caravan Centres Limited
  • P. T. C. Gallagher, District Registrar

🏭 Change of name of Clarks Bridge Limited to Dunedin Computer Bureau Limited

🏭 Trade, Customs & Industry
9 April 1976
Company name change, Clarks Bridge Limited, Dunedin Computer Bureau Limited
  • P. T. C. Gallagher, District Registrar

🏭 Notice of Extraordinary General Meeting of Woodware Products Ltd.

🏭 Trade, Customs & Industry
14 April 1976
Extraordinary general meeting, voluntary winding up, liquidator appointment, Woodware Products Ltd.
  • R. M. Saunder, Chairman

🏭 Notice of Meeting of Creditors of Woodware Products Ltd.

🏭 Trade, Customs & Industry
14 April 1976
Meeting of creditors, voluntary winding up, Woodware Products Ltd.
  • R. M. Saunder, Chairman

🏭 Notice of Special Resolution for Lane's Fabrics Ltd.

🏭 Trade, Customs & Industry
15 April 1976
Special resolution, voluntary winding up, Lane's Fabrics Ltd.
  • J. C. Mason, Liquidator

🏭 Notice of Special Resolution for Tudor Hosiery Ltd.

🏭 Trade, Customs & Industry
15 April 1976
Special resolution, voluntary winding up, Tudor Hosiery Ltd.
  • J. C. Mason, Liquidator

🏭 Notice of Extraordinary Resolution for R. & R. Davies Takeaways Ltd.

🏭 Trade, Customs & Industry
15 April 1976
Extraordinary resolution, voluntary winding up, R. & R. Davies Takeaways Ltd.
  • K. R. Clark, Liquidator

🏭 Notice of Meeting of Creditors for Stewart Yorke Associates Ltd.

🏭 Trade, Customs & Industry
15 April 1976
Meeting of creditors, voluntary winding up, Stewart Yorke Associates Ltd.
  • K. R. Clark, Liquidator