Company Liquidations and Name Changes




29 JUNE
THE NEW ZEALAND GAZETTE
1903

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Helga Watts Limited” has changed its name to “Ocean View Cars Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. (NL 1973/103.)

Dated at Nelson this 19th day of June 1978.

S. W. HAIGH, Assistant Registrar of Companies.

4114


NOTICE OF MEETING OF CREDITORS
Pursuant to Section 284 (2) of the Companies Act 1955, and in the matter of QUASAR CABINETS 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 21st day of June 1978, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at the Professional Club Building, Third Floor, 12 Kitchener Street, Auckland 1, on Friday, the 30th day of June 1978, at 3 o’clock in the afternoon.

Business:
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.

Dated this 22nd day of June 1978.

By Order of the Directors:

F. J. GILBERT, Secretary.

4055


NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
Pursuant to Section 269 of the Companies Act 1955, in the matter of QUASAR CABINETS LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company, on the 21st day of June 1978, the following extraordinary resolutions were passed by the company, namely:

  1. That the company cannot by reason of its liabilities continue its business and it is advisable to wind up, and that accordingly the company be wound up voluntarily.
  2. That Mr Robert Harold Graham, of Auckland, chartered accountant, be and he is hereby appointed as liquidator by the shareholders pending the meeting of creditors of the company.

Dated this 21st day of June 1978.

R. H. GRAHAM, Liquidator.

4056


BRIAN HAYES ENGINEERING SERVICES LTD.
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of Brian Hayes Engineering Services Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 22nd day of June 1978, the following extraordinary resolutions were passed by the company, namely:

  1. That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up, and that the company be wound up voluntarily.
  2. That Kenneth Leadman Ibbotson, chartered accountant, be and he is hereby appointed liquidator of the company.

Dated this 22nd day of June 1978.

B. S. HAYES, Director.

4057


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 KEEGAN AND SMITH LTD.:

Notice is hereby given by duly signed entry in the minute book of the above-named company on the 6th day of June 1978, the following extraordinary resolution was passed by the company, namely:
That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up and that accordingly the company be wound up voluntarily, and that Mr A. R. Gibson, of Messrs Larcomb, Gibson & Beale, chartered accountants, 60 Rangitikei Street, Palmerston North, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 19th day of June 1978.

A. R. GIBSON, Liquidator.

4058


NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of GIBSON MANUFACTURING LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Gibson Manufacturing Ltd., which is being wound up voluntarily, does hereby fix the 31st day of July 1978 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 distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.

Dated this 22nd day of June 1978.

J. D. S. STRONG, Liquidator.

Address of Liquidator: First Floor, 470 Manukau Road, Auckland.
P.O. Box 29019, Auckland 3.

4059


NOTICE OF WINDING-UP ORDER
RULE 29 (1) (c)

Name of Company: Fagan Enterprises Limited.
Address of Registered Office: Central Hotel, Union Street, Hawera.
Registry of Supreme Court: New Plymouth.
Number of Matter: M. 18/1978.
Date of Order: 16 June 1978.
Date of Presentation of Petition: 5 April 1978.

G. SMITH, Official Assignee and Provisional Liquidator.
Courthouse, Hawera June 16 1978.

4032


NOTICE OF FIRST MEETINGS
Name of Company: Fagan Enterprises Ltd. (in liquidation).
Address of Registered Office: Central Hotel, Hawera Registry of Supreme Court, New Plymouth.
Number of matter: M. 18/1978.

Place, Date, and Times of First Meetings:
Creditors: Magistrate’s Court, Hawera, 13 July 1978, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.

G. SMITH, Official Assignee and Provisional Liquidator.

4060


FARMERS INDUSTRIES LTD.
RECEIVER APPOINTED

Notice is given that an extraordinary general meeting of shareholders will be held at the Palm Lounge, Campbell Street, Wanganui, on Thursday, 6th day of July 1978, at 11 a.m., where at the following resolutions will be put as extraordinary



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 59


NZLII PDF NZ Gazette 1978, No 59





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 June 1978
Company Name Change, Helga Watts Limited, Ocean View Cars Limited
  • S. W. Haigh, Assistant Registrar of Companies

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
22 June 1978
Voluntary Winding Up, Quasar Cabinets Ltd., Meeting of Creditors
  • F. J. Gilbert, Secretary

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
21 June 1978
Voluntary Winding Up, Quasar Cabinets Ltd., Liquidator Appointment
  • Robert Harold Graham, Appointed Liquidator

  • R. H. Graham, Liquidator

🏭 Brian Hayes Engineering Services Ltd. Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
22 June 1978
Voluntary Winding Up, Brian Hayes Engineering Services Ltd., Liquidator Appointment
  • Kenneth Leadman Ibbotson, Appointed Liquidator

  • B. S. Hayes, Director

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
19 June 1978
Voluntary Winding Up, Keegan and Smith Ltd., Liquidator Appointment
  • A. R. Gibson, Appointed Liquidator

  • A. R. Gibson, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
22 June 1978
Voluntary Winding Up, Gibson Manufacturing Ltd., Debt Proof
  • J. D. S. Strong, Liquidator

🏭 Notice of Winding-Up Order

🏭 Trade, Customs & Industry
16 June 1978
Winding-Up Order, Fagan Enterprises Limited
  • G. Smith, Official Assignee and Provisional Liquidator

🏭 Notice of First Meetings

🏭 Trade, Customs & Industry
First Meetings, Fagan Enterprises Ltd., Creditors, Contributories
  • G. Smith, Official Assignee and Provisional Liquidator

🏭 Farmers Industries Ltd. Receiver Appointed

🏭 Trade, Customs & Industry
Receiver Appointment, Farmers Industries Ltd., Shareholder Meeting