✨ Company Name Changes and Liquidations
18 OCTOBER
THE NEW ZEALAND GAZETTE
3057
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shirley Motor Court Limited” has changed its name to “Economy Cars Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1974/862.
Dated at Christchurch this 9th day of October 1979.
R. J. STEMMER, Assistant Registrar of Companies.
5551
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Action Uniforms Limited” has changed its name to “Action Apparel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1977/59.
Dated at Christchurch this 11th day of October 1979.
R. J. STEMMER, Assistant Registrar of Companies.
5552
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Allyn Holdings Limited” has changed its name to “McKee Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/976.
Dated at Wellington this 28th day of September 1979.
C. WREN, Assistant Registrar of Companies.
5472
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hugo Stossel & Company Limited” has changed its name to “Michael H. Stossel & Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1949/21.
Dated at Wellington this 3rd day of October 1979.
C. WREN, Assistant Registrar of Companies.
5473
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Biswell & Cederman Electronic Services Limited” has changed its name to “Biswell and Cederman Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1977/209.
Dated at Wellington this 3rd day of October 1979.
C. WREN, Assistant Registrar of Companies.
5474
W. AND J. K. HOTTON LTD.
IN LIQUIDATION
The Companies Act 1955—Notice of Final Meeting of Members and Creditors in a Creditors Voluntary Winding Up
NOTICE is hereby given that a general meeting of the company and a meeting of creditors is called, and that the meeting will be held at the office of Ingram, Thompson, and Berry, 213e Queen Street, Hastings, on the 2nd day of November 1979, at 9 o’clock in the forenoon.
Business:
To have an account laid before the meeting, showing how the winding up of the company has been conducted and the property of the company has been disposed.
Dated this 18th day of October 1979.
A. V. BERRY, Liquidator.
5513
NOTICE OF WINDING-UP ORDER
Name of Company: Judd Contractors Limited (in liquidation).
Address of Registered Office: Formerly care of Egan Ogier Gibbs and Co., First Floor, Fletcher Office Building, Broderick Road, Johnsonville. Now care of Official Assignee, Third Floor Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 448/79.
Date of Order: 10 October 1979.
Date of Presentation of Petition: 28 August 1979.
A. B. BERRETT, Official Assignee.
5494
NOTICE OF FIRST MEETING
Name of Company: Judd Contractors Limited (in liquidation).
Address of Registered Office: Formerly care of Egan Ogier Gibbs and Co., First Floor, Fletcher Office Building, Broderick Road, Johnsonville. Now care of Official Assignee, Third Floor Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 448/79.
Creditors: 5 November 1979, at Third Floor, Databank House, 175 The Terrace, Wellington, at 11 a.m.
Contributories: 5 November 1979, at Third Floor, Databank House, 175 The Terrace, Wellington, at 11.30 a.m.
A. B. BERRETT, Official Assignee.
5495
FINAL MEETING OF SHAREHOLDERS AND CREDITORS
IN the matter of the Companies Act 1955, and in the matter of CLANSMAN CARAVANS LTD. (in voluntary liquidation):
NOTICE is hereby given that the final meeting of the shareholders of the above company will be held in the Boardroom of Gilfillan, Morris, and Co., Sixth Floor, BNZ House, Cathedral Square, Christchurch, on Tuesday, 6 November 1979, at 2.10 p.m., to conduct the following business:
-
To receive and if thought fit to adopt the final accounts of the liquidator prepared pursuant to section 291 (1) of the Companies Act 1955.
-
General.
Notice is also given that the final meeting of creditors of the above-named company will be held in the Boardroom of Gilfillan, Morris, and Co., Sixth Floor, BNZ House, Cathedral Square, Christchurch, on Tuesday, 6 November 1979, at 2.15 p.m., to conduct the following business:
-
To receive and if thought fit to adopt the final accounts of the liquidator prepared pursuant to section 291 (1) of the Companies Act 1955.
-
To resolve, pursuant to section 328 (1b) of the Companies Act 1955, how the books, accounts, and documents of the company and of the liquidator are to be disposed of.
Called by the liquidator:
S. W. BULLEN.
P.O. Box 274, Christchurch.
5580
WESTS BUTCHERY LTD.
IN LIQUIDATION
Notice Calling Final Meetings
NOTICE is hereby given, that general meetings of the members and of the creditors of the above-named company will be held at the offices of Burd and Briggs, Chartered Accountants, 290 Oxford Street, Levin, on Friday, the 2nd day of November 1979, at 10.30 a.m. and 11.00 a.m. respectively.
Business:
-
To receive the liquidator’s statement showing how the winding up has been conducted and the property of the company has been disposed of.
-
To receive any explanations thereof by the liquidator.
Dated this 12th day of October 1979.
A. E. BURD, Liquidator.
5540
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 96
NZLII —
NZ Gazette 1979, No 96
✨ LLM interpretation of page content
🏭 Change of Name of Company (Shirley Motor Court Limited to Economy Cars Limited)
🏭 Trade, Customs & Industry9 October 1979
Company Name Change, Shirley Motor Court Limited, Economy Cars Limited
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of Name of Company (Action Uniforms Limited to Action Apparel Limited)
🏭 Trade, Customs & Industry11 October 1979
Company Name Change, Action Uniforms Limited, Action Apparel Limited
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of Name of Company (Allyn Holdings Limited to McKee Developments Limited)
🏭 Trade, Customs & Industry28 September 1979
Company Name Change, Allyn Holdings Limited, McKee Developments Limited
- C. Wren, Assistant Registrar of Companies
🏭 Change of Name of Company (Hugo Stossel & Company Limited to Michael H. Stossel & Company Limited)
🏭 Trade, Customs & Industry3 October 1979
Company Name Change, Hugo Stossel & Company Limited, Michael H. Stossel & Company Limited
- C. Wren, Assistant Registrar of Companies
🏭 Change of Name of Company (Biswell & Cederman Electronic Services Limited to Biswell and Cederman Limited)
🏭 Trade, Customs & Industry3 October 1979
Company Name Change, Biswell & Cederman Electronic Services Limited, Biswell and Cederman Limited
- C. Wren, Assistant Registrar of Companies
🏭 Final Meeting of Members and Creditors (W. and J. K. Hotton Ltd.)
🏭 Trade, Customs & Industry18 October 1979
Liquidation, Final Meeting, W. and J. K. Hotton Ltd., Hastings
- A. V. Berry, Liquidator
🏭 Notice of Winding-Up Order (Judd Contractors Limited)
🏭 Trade, Customs & IndustryWinding-Up Order, Judd Contractors Limited, Wellington
- A. B. Berrett, Official Assignee
🏭 Notice of First Meeting (Judd Contractors Limited)
🏭 Trade, Customs & IndustryFirst Meeting, Creditors, Contributories, Judd Contractors Limited, Wellington
- A. B. Berrett, Official Assignee
🏭 Final Meeting of Shareholders and Creditors (Clansman Caravans Ltd.)
🏭 Trade, Customs & IndustryFinal Meeting, Shareholders, Creditors, Clansman Caravans Ltd., Christchurch
- S. W. Bullen, Liquidator
🏭 Final Meetings (Wests Butchery Ltd.)
🏭 Trade, Customs & Industry12 October 1979
Final Meetings, Wests Butchery Ltd., Levin
- A. E. Burd, Liquidator