Company Notices




3 MARCH
THE NEW ZEALAND GAZETTE
491

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “New Rendezvous Restaurant Limited” has changed its name to “Weld Street Takeaways and Fisheries Limited”, and that the new name was on the 12th day of October 1976 entered on my Register of Companies in place of the former name. WD. 1973/23.

Dated at Hokitika this 19th day of February 1977.

A. J. GRAY, Assistant Registrar of Companies.

537

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “D. I. W. Lee Limited” has changed its name to “Peggiob Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name C. 1969/811.

Dated at Christchurch this 11th day of August 1976.

L. A. SAUNDERS, Deputy District Registrar.

490

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Harold Goodes (1967) Limited” has changed its name to “Golden Shears Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/393.

Dated at Christchurch this 17th day of February 1977.

B. N. NALDER, Assistant Registrar of Companies.

505

NOTICE OF MEETING
IN the matter of the Companies Act 1955, and in the matter of UNITED PLASTICS LTD. (in liquidation):

NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be held at the office of Seaman Robinson Shove & Strickett, Chartered Accountants, Fourth Floor, U.E.B. Building, 8-14 Eden Crescent, Auckland 1, on Friday, the 18th day of March 1977, at 11 o’clock in the forenoon.

Agenda

(a) To lay before the meeting the liquidator’s account of the winding up during the preceding year.

(b) General

Dated this 28th day of February 1977.

F. N. WATSON, Liquidator.

565

THE COMPANIES ACT 1955 AND THE COMPANIES SPECIAL INVESTIGATIONS ACT 1958
NOTICE OF WINDING UP ORDERS AND APPOINTMENT OF LIQUIDATOR

Registry of the Supreme Court: Auckland

No. of Matter and Names of Companies:

(a) W. S. Chester Ltd. (in liquidation, in statutory receivership) M. No. 1616/76.

(b) King Wrights Ltd. (in liquidation, in statutory receivership) M. No. 16187/6.

(c) Paul Freeman Nominees Ltd. (in liquidation, in statutory receivership) M. 1619/76.

(d) Spider Car Sales Ltd. (in liquidation, in statutory receivership) M. 1620/76.

(e) Silverdale Enterprises Ltd. (in liquidation, in statutory receivership) M. 1621/76.

(f) My Pet (N.Z.) Ltd. (in liquidation, in statutory receivership) M. No. 1622/76.

(g) Mark Craig Abrasive Specialists Ltd. (in liquidation, in statutory receivership) M. No. 1623/76.

(h) K. L. G. Advances Ltd. (in liquidation, in statutory receivership) M. No. 1624/76.

(i) Chequers Trading Company Ltd. (in liquidation, in statutory receivership) M. No. 1626/76.

(j) Klaxon Autos Ltd. (in liquidation, in statutory receivership) M. No. 1628/76.

(k) Capitol Cars (Auckland) Ltd. (in liquidation, in statutory receivership) M. No. 1629/76.

(l) Nippon Autos Ltd. (in liquidation, in statutory receivership) M. No. 1630/76.

(m) Andrew Morris Agencies Ltd. (in liquidation, in statutory receivership) M. No. 1631/76.

(n) Mark Craig Abrasives Ltd. (in liquidation, in statutory receivership) M. No. 1639/76.

Date of Orders: The 2nd day of February 1977.

Name of Liquidator: Frederick Nelson Watson, with leave reserved to apply for an order by consent, appointing Maurice Kemble Twomey liquidator in his place, of W. S. Chester Ltd, and King Wrights Ltd.

Date of Presentation of Petitions: Companies (a) to (m): 13 December 1976; company (n): 14 December 1976.

Registered Office of Companies: Care of Messrs Seaman, Robinson, Shove & Strickett, Chartered Accountants, 8-14 Eden Crescent, Auckland 1.

F. N. WATSON, Statutory Receiver, Liquidator.

478

PIPELINE SUPPLIES N.Z. LTD.
IN LIQUIDATION

IN the matter of the Companies Act 1955, and in the matter of PIPELINE SUPPLIES N.Z. LTD. (in liquidation):

NOTICE is hereby given that, on 22 February 1977, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company passed the following extraordinary resolution:

(1) That the company cannot, by reason of its liabilities, continue in business, and that it is advisable to wind up, and that the company be wound up accordingly.

(2) That, in pursuance of section 285 of the Companies Act 1955, Terence James Butler, of Auckland, be, and he is hereby, nominated as liquidator of the company.

A meeting of creditors will accordingly be held in the Conference Room, Royal International Hotel, Victoria Street West, Auckland 1, at 10 o’clock on the morning of Friday, 4 March 1977, at which the agenda will be:

  1. Consideration of the position of the company and its list of creditors.

  2. Confirmation or appointment of liquidator.

J. DALEY, Director.

496

AUCKLAND VALVE AND FITTING COMPANY LTD.
IN LIQUIDATION

IN the matter of the Companies Act 1955, and in the matter of AUCKLAND VALVE & FITTING COMPANY LTD. (in liquidation):

NOTICE is hereby given that, on 22 February 1977, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955 the above-named company passed the following extraordinary resolution:

(1) That the company cannot, by reason of its liabilities, continue in business, and that it is advisable to wind up, and that the company be wound up accordingly.

(2) That, in pursuance of section 285 of the Companies Act 1955, Terence James Butler, of Auckland, be, and he is hereby, nominated as liquidator of the company.

A meeting of creditors will accordingly be held in the Conference Room, Royal International Hotel, Victoria Street West, Auckland 1, at 10 o’clock on the morning of Friday, 4 March 1977, at which the agenda will be:

  1. Consideration of the position of the company and its list of creditors.

  2. Confirmation or appointment of liquidator.

J. DALEY, Director.

497



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 23


NZLII PDF NZ Gazette 1977, No 23





✨ LLM interpretation of page content

🏭 Change of Name of Company (New Rendezvous Restaurant Limited)

🏭 Trade, Customs & Industry
19 February 1977
Company Name Change, Hokitika
  • A. J. Gray, Assistant Registrar of Companies

🏭 Change of Name of Company (D. I. W. Lee Limited)

🏭 Trade, Customs & Industry
11 August 1976
Company Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company (Harold Goodes (1967) Limited)

🏭 Trade, Customs & Industry
17 February 1977
Company Name Change, Christchurch
  • B. N. Nalder, Assistant Registrar of Companies

🏭 Notice of Meeting (United Plastics Ltd.)

🏭 Trade, Customs & Industry
28 February 1977
General Meeting, Creditors Meeting, Auckland
  • F. N. Watson, Liquidator

🏭 Notice of Winding Up Orders and Appointment of Liquidator

🏭 Trade, Customs & Industry
Winding Up, Liquidation, Auckland
  • F. N. Watson, Statutory Receiver, Liquidator

🏭 Pipeline Supplies N.Z. Ltd. in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Creditors Meeting, Auckland
  • Terence James Butler, Nominated as liquidator

  • J. Daley, Director

🏭 Auckland Valve and Fitting Company Ltd. in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Creditors Meeting, Auckland
  • Terence James Butler, Nominated as liquidator

  • J. Daley, Director