Company Notices




3166
THE NEW ZEALAND GAZETTE
No. 99

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Chapman Tullett Motor Centre Limited” has changed its name to “Dave Chapman Motor Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/599.

Dated at Christchurch this 16th day of October 1979.

R. J. STEMMER, Assistant Registrar of Companies.

5696

IN the matter of the Companies Act 1955, and in the matter of DOMESTIC CONSTRUCTION CO. LTD. (in liquidation):

TAKE notice that a meeting of creditors in the above matter will be held in the Boardroom of Price, Waterhouse, and Co., Chartered Accountants, Tenth Floor, A.M.P. Building, Cathedral Square, Christchurch, on the 7th day of November 1979, at 10 a.m.

Agenda:
To receive the liquidator’s statement of account of the winding up showing how the winding up has been conducted. General business.

TAKE notice that a meeting of contributories in the above matter will be held at 10.30 a.m., the same day, immediately following the meeting of creditors.

R. A. ANDERSON, Liquidator.

5716

IN the matter of the Companies Act 1955, and in the matter of PROPERTY OWNERSHIP LTD. (in liquidation):

TAKE notice that a meeting of creditors in the above matter will be held in the Boardroom of Price, Waterhouse, and Co., Chartered Accountants, Tenth Floor, A.M.P. Building, Cathedral Square, Christchurch, on the 7th day of November 1979, at 10.45 a.m.

Agenda:
To receive the liquidator’s statement of account of the winding up showing how the winding up has been conducted. General business.

TAKE notice that a meeting of contributories in the above matter will be held at 11 a.m., the same day, immediately following the meeting of creditors.

R. A. ANDERSON, Liquidator.

5717

NOTICE OF MEETING

IN the matter of the Companies Act 1955, and in the matter of JACKSON AND ALLEN LTD. (in voluntary liquidation):

TAKE notice that a meeting of creditors of the above company will be held at the offices of the liquidators, care of Ashton, Wheelans, and Hegan, 252-254 Oxford Terrace (P.O. Box 13-042), Christchurch, on the 22nd day of November 1979, at 4 p.m.

Agenda:

  1. To consider the liquidators’ account of the conduct of the winding up during the preceding year.
  2. Consideration of position of company debtor.
  3. To consider the liquidators’ account of the winding up, showing how the winding up has been conducted and the property of the company has been disposed of.
  4. General.

Dated this 26th day of October 1979.

S. B. ASHTON and J. W. D. RYDER, Liquidators.

5675

MEMBERS’ VOLUNTARY WINDING UP AND NOTICE OF APPOINTMENT OF LIQUIDATOR

THE COMPANIES ACT 1955

Number of Company: 66/212

NOTICE is hereby given that by virtue of a members’ special resolution passed on the 21st day of October 1979, it was resolved:

That Davacl Farm Ltd. be wound up by a members’ voluntary winding up.

Notice is also hereby given that Henry Melvyn Garry Barnett, of 41 Moorhouse Street, Morrinsville, chartered accountant, was duly appointed liquidator of the said company with power to act in all matters relative thereto.

Dated the 25th day of October 1979.

H. M. G. BARNETT, Liquidator.

5758

NOTICE OF WINDING-UP ORDER

Name of Company: G. F. Faulkner Ltd. (in liquidation).
Address of Registered Office: 49 Queens Drive, Lower Hutt.
Registry of Supreme Court: Wellington.
Number of Matter: M. 376/79.
Date of Presentation of Petition: 20 July 1979.

A. B. BERRETT, Official Assignee.

5730

NOTICE OF FIRST MEETING

Name of Company: G. F. Faulkner Ltd. (in liquidation).
Address of Registered Office: 49 Queens Drive, Lower Hutt.
Registry of Supreme Court: Wellington.
Number of Matter: M. 376/79.

Creditors: 2 p.m., 12 November 1979, Third Floor, Meeting Room, Databank House, 175 The Terrace, Wellington.
Contributories: 2.30 p.m.

A. B. BERRETT, Official Assignee.

5731

IN the matter of the Companies Act 1955, and in the matter of RYVINGTON FARM LTD., a duly incorporated company having its registered office at Hamilton:

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 22nd day of October 1979, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily and Colin Fraser Clare, of Hamilton, chartered accountant, be and is hereby appointed liquidator of the company.

Dated this 25th day of October 1979.

COLIN FRASER CLARE, Liquidator.

5691

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of D. WAYNE EMMS LTD. (in liquidation):

NOTICE is hereby given, in pursuance of section 291 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 Federated Farmers Meeting Room, corner of Grey Street and Kahutia Street, Gisborne, on Thursday, 22 November 1979, at 10.30 o’clock in the morning, 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 thereon 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 be kept for the statutory period at the offices of Messrs McCulloch, Butler, and Spence, 141 Bright Street, Gisborne.

Every member or 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 member or creditor.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 99


NZLII PDF NZ Gazette 1979, No 99





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 October 1979
Company Name Change, Chapman Tullett Motor Centre Limited, Dave Chapman Motor Centre Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Meeting of Creditors and Contributories

🏭 Trade, Customs & Industry
Liquidation, Creditors Meeting, Contributories Meeting, Domestic Construction Co. Ltd.
  • R. A. Anderson, Liquidator

🏭 Meeting of Creditors and Contributories

🏭 Trade, Customs & Industry
Liquidation, Creditors Meeting, Contributories Meeting, Property Ownership Ltd.
  • R. A. Anderson, Liquidator

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
26 October 1979
Creditors Meeting, Jackson and Allen Ltd., Voluntary Liquidation
  • S. B. Ashton and J. W. D. Ryder, Liquidators

🏭 Members' Voluntary Winding Up and Appointment of Liquidator

🏭 Trade, Customs & Industry
25 October 1979
Voluntary Winding Up, Davacl Farm Ltd., Liquidator Appointment
  • Henry Melvyn Garry Barnett, Liquidator

🏭 Notice of Winding-Up Order

🏭 Trade, Customs & Industry
Winding-Up Order, G. F. Faulkner Ltd., Liquidation
  • A. B. Berrett, Official Assignee

🏭 Notice of First Meeting

🏭 Trade, Customs & Industry
First Meeting, Creditors, Contributories, G. F. Faulkner Ltd.
  • A. B. Berrett, Official Assignee

🏭 Notice of Voluntary Winding-Up and Liquidator Appointment

🏭 Trade, Customs & Industry
25 October 1979
Voluntary Winding-Up, Ryvington Farm Ltd., Liquidator Appointment
  • Colin Fraser Clare, Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
Final Meeting, Creditors, Contributories, D. Wayne Emms Ltd.