Company and Insolvency Notices




26 JULY
THE NEW ZEALAND GAZETTE
2255

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Cosmic Developments Ltd” has changed its name to “Cosmic Electrical Ltd”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1973/778.

Dated at Wellington this 13th day of July 1979.

C. WREN, Assistant Registrar of Companies.

4345

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Wentworth Takeaways Limited” has changed its name to “Jopago Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/289.

Dated at Wellington this 9th day of July 1979.

C. WREN, Assistant Registrar of Companies.

4344

IN the matter of the Insolvency Act 1967, and in the matter of the estate of ANGUS GORDON McGHEE, late of Auckland, now deceased:

Notice is hereby given that on the 16th day of February 1979 by Order of the Supreme Court at Auckland, the Public Trustee of New Zealand was ordered to administer the above-mentioned estate under Part XVII of the Insolvency Act 1967, and that the said estate will, as from the said date, be administered, realised, and distributed in accordance with the law and practice of bankruptcy.

I do hereby summon a meeting of creditors of the above estate to be held at the Public Trust Office, Auckland, on the 21st day of August 1979, at 11 o’clock in the forenoon.

All creditors, whether they have already submitted their claims or not, are required to prove their debts as soon as may be, in the manner provided by the Insolvency Act 1967. Proof of debt forms may be procured at my office.

Dated at Auckland this 20th day of July 1979.

W. R. AIKEN,
District Public Trustee for Auckland.

4324

THE COMPANIES ACT 1955
CREDITORS VOLUNTARY WINDING UP
Name of Company: J. L. Thornton Ltd.
Company No.: C1949/105.
Presented by: Bancorp Services Ltd., 130 Kilmore Street, Christchurch.

The following resolutions were passed on the 25th day of June 1979:

(a) That the company be wound up voluntarily.

(b) That Keith William Parker be appointed liquidator of the company.

Dated the 29th day of June 1979.

BANCORP SERVICES LTD., Secretaries.

4317

NOTICE OF FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of RICHARD LEE FARM LTD. (in liquidation):

Notice is hereby given, in pursuance to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held in the Board Room of Wilkinson Wilberfoss, Phoenix House, 24 Tennyson Street, Napier, on Thursday, the 16th day of August 1979, at 2 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.

Further business:

To consider, and if though fit, to pass the following resolution as an extra-ordinary resolution, namely:

That the books and papers of the company and of the liquidator be committed to the custody of the liquidator under section 328 (1) (b) and (2) of the Companies Act 1955.

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 be a member of the company.

Dated this 17th day of July 1979.

P. S. BARKER, Liquidator.

4292

IN the matter of the Incorporated Societies Act and NGARUAWAHIA REGATTA ASSOCIATION (INC). 1908/09 members voluntary winding up:

Notice is hereby given that the final meeting of the association will be held at the registered office, Grants Buildings, Ngaruawahia, at 10 a.m. on Monday, 6 August 1979, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the association disposed of, and to receive any explanation thereof by the liquidator.

K. BOWKER, Liquidator.

4357

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of KNIGHT INDUSTRIES LTD. (in liquidation):

Notice is hereby given, in pursuance of sections 290 and 291 of the Companies Act 1955, that a meeting of the creditors and contributories of the above-named company will be held at the registered office of the company, Sixth Floor, Windsor Towers, 3 Parliament Street, Auckland, on the 15th day of August 1979, at 3.30 o’clock in the afternoon.

Business:

  1. To lay before the meeting the liquidator’s account of the winding up during the preceding year to 21 May 1979.

  2. To lay before the meeting the liquidator’s account 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.

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

That at the end of 5 years from this date, the liquidator be authorised to destroy the books, accounts, and documents of the company.

Dated this 18th day of July 1979.

R. V. CARLEY, Liquidator.

4279

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: A.N.D. Enterprises Ltd. (in liquidation).
Address of Registered Office: Formerly care of Welcome Bay Road, Tauranga, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Order: M. 128/78.
Date of Presentation of Petition: 4 September 1978.
Place, Date, and Times of First Meetings:

Creditors: Tauranga Courthouse, Tauranga, on Wednesday, 1 August 1979, at 11 a.m.

Contributories: Same place and date at 11.30 a.m.

A. DIBLEY,
Official Assignee, Provisional Liquidator.

First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

4288



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 67


NZLII PDF NZ Gazette 1979, No 67





✨ LLM interpretation of page content

🏛️ Change of name of Cosmic Developments Ltd to Cosmic Electrical Ltd

🏛️ Governance & Central Administration
13 July 1979
Change of name, Cosmic Developments Ltd, Cosmic Electrical Ltd, Wellington
  • C. Wren, Assistant Registrar of Companies

🏛️ Change of name of Wentworth Takeaways Limited to Jopago Holdings Limited

🏛️ Governance & Central Administration
9 July 1979
Change of name, Wentworth Takeaways Limited, Jopago Holdings Limited, Wellington
  • C. Wren, Assistant Registrar of Companies

⚖️ Administration of estate of Angus Gordon McGhee under Insolvency Act 1967

⚖️ Justice & Law Enforcement
20 July 1979
Insolvency, Estate administration, Public Trustee, Auckland
  • Angus Gordon McGhee, Deceased estate under administration

  • W. R. Aiken, District Public Trustee for Auckland

🏛️ Voluntary winding up of J. L. Thornton Ltd

🏛️ Governance & Central Administration
29 June 1979
Voluntary winding up, J. L. Thornton Ltd, Liquidator appointment
  • Keith William Parker, Appointed liquidator

  • Bancorp Services Ltd., Secretaries

🏛️ Final meeting of Richard Lee Farm Ltd (in liquidation)

🏛️ Governance & Central Administration
17 July 1979
Final meeting, Richard Lee Farm Ltd, Liquidation account
  • P. S. Barker, Liquidator

🏛️ Final meeting of Ngaruawahia Regatta Association (Inc)

🏛️ Governance & Central Administration
Final meeting, Ngaruawahia Regatta Association, Incorporated Societies Act
  • K. Bowker, Liquidator

🏛️ Final meeting of Knight Industries Ltd (in liquidation)

🏛️ Governance & Central Administration
18 July 1979
Final meeting, Knight Industries Ltd, Liquidation account
  • R. V. Carley, Liquidator

🏛️ Winding up order and first meetings of A.N.D. Enterprises Ltd

🏛️ Governance & Central Administration
Winding up order, A.N.D. Enterprises Ltd, First meetings of creditors and contributories
  • A. Dibley, Official Assignee, Provisional Liquidator