Company Name Changes and Liquidations




2198
THE NEW ZEALAND GAZETTE
No. 64

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Barrett and Buckley Limited” has changed its name to “D. R. Barrett Builders Ltd.”, and that the new name was this day entered in my Register of Companies in place of the former name. W.1978/481.

Dated at Wellington this 19th day of January 1979.

C. WREN, Assistant Registrar of Companies.

4266

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Ascot Engineering Company Limited” has changed its name to “Thornton Ascot Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W.1972/134.

Dated at Wellington this 5th day of July 1979.

C. WREN, Assistant Registrar of Companies.

4240

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Speedline Sales Limited” has changed its name to “General Engineering Supplies Company Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W.1972/989.

Dated at Wellington this 10th day of July 1979.

C. WREN, Assistant Registrar of Companies.

4221

CHANGE OF NAME OF COMPANY
Notice is hereby given that “General Engineering Supplies Company Limited” has changed its name to “Bestobell Engineering Products Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W.1962/137.

Dated at Wellington this 10th day of July 1979.

C. WREN, Assistant Registrar of Companies.

4222

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Carswell-Hudig Rust Prevention Ltd.” has changed its name to “Hudig Rust Prevention Ltd.”, and that the new name was this day entered in my Register of Companies in place of the former name. W.1977/878.

Dated at Wellington this 27th day of June 1979.

C. WREN, Assistant Registrar of Companies.

4213

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of ASHLEY KEITH TELEVISION SERVICE LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Ashley Keith Television Service Ltd., which is being wound up voluntarily, does hereby fix the 15th day of August 1979, 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 9th day of July 1979.

S. B. ASHTON, Liquidator.

Address of Liquidator: 254 Oxford Terrace, Christchurch.

4242

NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of KOI YOUNG GARDENS LTD. (in liquidation):

Notice is hereby given, pursuant to section 291 of the Companies Act 1955, that a meeting of the creditors of Koi Young Gardens Ltd. will be held at the offices of Wilkinson Wilberfoss, Fifteenth Floor, National Mutual Centre, Shortland Street, Auckland, on the 9th day of August 1979, at 3 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further business
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

That the books and papers of the company and the liquidator be retained by Wilkinson Wilberfoss for a period of 2 years and thereafter destroyed.

Every creditor entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a creditor.

Dated this 12th day of July 1979.

M. J. BRAHAM, Liquidator.

4250

NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of KOI YOUNG GARDENS LTD. (in liquidation):

Notice is hereby given, pursuant to section 291 of the Companies Act 1955, that a meeting of the members of Koi Young Gardens Ltd. will be held at the offices of Wilkinson Wilberfoss, Fifteenth Floor, National Mutual Centre, Shortland Street, Auckland, on the 9th day of August 1979, at 4 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further business
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

That the books and papers of the company and the liquidator be retained by Wilkinson Wilberfoss for a period of 2 years and thereafter destroyed.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 12th day of July 1979.

M. J. BRAHAM, Liquidator.

4251

In the matter of the Companies Act 1955, and in the matter of AUTO SOUND LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 9th day of July 1979, the following special resolution was passed by the company.

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.

That Russell Lindsay Dockrill, of Timaru, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

R. L. DOCKRILL, A.C.A., Liquidator.

P.O. Box 40, Timaru.

4216

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Neeta-Bilt Ltd. (in liquidation).
Address of Registered Office: Previously 8 Hartley Terrace, Massey, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M.654/79.
Date of Order: 11 July 1979.
Date of Presentation of Petition: 10 May 1979.
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 27 July 1979, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.

F. P. EVANS,
Official Assignee, Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland.

4253



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 64


NZLII PDF NZ Gazette 1979, No 64





✨ LLM interpretation of page content

🏭 Change of Company Name to D. R. Barrett Builders Ltd.

🏭 Trade, Customs & Industry
19 January 1979
Company name change, Barrett and Buckley Limited, D. R. Barrett Builders Ltd., Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Company Name to Thornton Ascot Limited

🏭 Trade, Customs & Industry
5 July 1979
Company name change, Ascot Engineering Company Limited, Thornton Ascot Limited, Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Company Name to General Engineering Supplies Company Limited

🏭 Trade, Customs & Industry
10 July 1979
Company name change, Speedline Sales Limited, General Engineering Supplies Company Limited, Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Company Name to Bestobell Engineering Products Limited

🏭 Trade, Customs & Industry
10 July 1979
Company name change, General Engineering Supplies Company Limited, Bestobell Engineering Products Limited, Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Company Name to Hudig Rust Prevention Ltd.

🏭 Trade, Customs & Industry
27 June 1979
Company name change, Carswell-Hudig Rust Prevention Ltd., Hudig Rust Prevention Ltd., Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Notice to Creditors of Ashley Keith Television Service Ltd.

🏭 Trade, Customs & Industry
9 July 1979
Liquidation, Ashley Keith Television Service Ltd., Creditors, Companies Act 1955
  • S. B. Ashton, Liquidator

🏭 Notice Calling Final Meeting for Koi Young Gardens Ltd. (Creditors)

🏭 Trade, Customs & Industry
12 July 1979
Final meeting, Koi Young Gardens Ltd., Creditors, Companies Act 1955
  • M. J. Braham, Liquidator

🏭 Notice Calling Final Meeting for Koi Young Gardens Ltd. (Members)

🏭 Trade, Customs & Industry
12 July 1979
Final meeting, Koi Young Gardens Ltd., Members, Companies Act 1955
  • M. J. Braham, Liquidator

🏭 Winding Up of Auto Sound Ltd.

🏭 Trade, Customs & Industry
9 July 1979
Winding up, Auto Sound Ltd., Liquidation, Companies Act 1955
  • Russell Lindsay Dockrill, Liquidator

🏭 Notice of Winding Up Order and First Meetings for Neeta-Bilt Ltd.

🏭 Trade, Customs & Industry
11 July 1979
Winding up order, Neeta-Bilt Ltd., First meetings, Companies Act 1955
  • F. P. Evans, Official Assignee, Provisional Liquidator