✨ Company Notices
3296 THE NEW ZEALAND GAZETTE No. 132
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Penthouse Motors Limited” has changed its name to “André Blenkiron Motors Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1980/93.
Dated at Wellington this 22nd day of October 1980.
C. WREN, Assistant Registrar of Companies.
3732
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Western Hills Meat Company (1978) Limited” has changed its name to “Johnsonville Butchery (1980) Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1978/558.
Dated at Wellington this 20th day of October 1980.
C. WREN, Assistant Registrar of Companies.
3733
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of HOOKERS PROPERTIES LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of T.N.L. Group Ltd., 12 Selwyn Place, Nelson, on the 28th day of November 1980, at 4 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:
That the books and papers of the company and of the liquidator be filed at the Registered Office of T.N.L. Group Ltd., 12 Selwyn Place, Nelson, for a period of 5 years and then 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 30th day of October 1980.
W. M. ALLEN, Liquidator.
3750
W. H. COOK LTD.
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and W. H. COOK LTD. (in voluntary liquidation):
NOTICE is given that the undersigned, the liquidators of W. H. Cook Ltd., which is being wound up voluntarily, do fix the 1st day of December 1980, 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 28th day of October 1980.
K. J. BEARSLEY AND J. T. TAAFFE, Liquidators.
Address: Care of Barr, Burgess and Stewart, 12 Tennyson Street (Box 211), Napier.
3780
IN the matter of the Companies Act 1955, and in the matter of N. R. TAYLOR LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 31st day of October 1980, it was resolved as a special resolution that the company be wound up voluntarily and that John Elliot Boone of Cambridge, chartered accountant be appointed liquidator.
Dated this 31st day of October 1980.
J. E. BOONE, Liquidator.
3810
NOTICE OF CREDITORS TO PROVE
IN the matter of the Companies Act 1955, and in the matter of PROMINENT FASHIONS (1977) LTD. (in liquidation). I hereby give notice that liquidator of Prominent Fashions (1977) Ltd., which is being wound up, that Friday 5 December 1980 is the day on or before which the creditors of the company are to prove their debts or claims or 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. All claims must be accompanied by a statutory declaration on the general form, together with detailed statements of account.
Dated this 31st day of October 1980.
K. R. CLARK, Liquidator.
P.O. Box 40017, Upper Hutt.
3716
IN the matter of the Companies Act 1955, and in the matter ofROTOATARA LAND COMPANY LTD.:
NOTICE is hereby given that an order of the High Court of New Zealand, dated the 12th day of September 1980, confirming the reduction of the share capital of the above-named company from $99,000 to $990, and the minute approved by the Court showing with respect to the capital of the company as altered, the several particulars required by the above-mentioned Act was registered by the Registrar of Companies on the 8th day of October 1980. The said minute is in the words and figures following:
The amount of share capital of Rotoatara Land Company Limited as altered by order of the High Court confirming the reduction of the share capital of the company is $990 divided into 99,000 shares of one cent each and at the date of registration of this minute the amount of one cent is deemed to be paid up on each share.
Dated this 28th day of October 1980.
DAVIDSON, MACKIE AND ARMSTRONG,
Solicitors for the Company.
3714
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: E. B. Christopher and Sons Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1579/76.
Last Day for Receiving Proofs of Debt: 20 November 1980.
F. P. EVANS, Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland.
3778
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Allied Electrical Services Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s office, Auckland.
Registry of High Court: Auckland.
No. of Matter: M. 152/80.
Last Day for Receiving Proofs of Debt: 20 November 1980.
F. P. EVANS, Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland.
3720
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Hibiscus Coast Marine Centre Ltd. (in liquidation).
Address of Registered Office: Formerly of 18 Broadway, Newmarket, now care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1980, No 132
NZLII —
NZ Gazette 1980, No 132
✨ LLM interpretation of page content
🏭 Change of Name of Penthouse Motors Limited
🏭 Trade, Customs & Industry22 October 1980
Company Name Change, Penthouse Motors Limited, André Blenkiron Motors Limited
- C. Wren, Assistant Registrar of Companies
🏭 Change of Name of Western Hills Meat Company (1978) Limited
🏭 Trade, Customs & Industry20 October 1980
Company Name Change, Western Hills Meat Company (1978) Limited, Johnsonville Butchery (1980) Limited
- C. Wren, Assistant Registrar of Companies
🏭 Final Meeting of Hookers Properties Ltd. (in liquidation)
🏭 Trade, Customs & Industry30 October 1980
Final Meeting, Hookers Properties Ltd., Liquidation
- W. M. Allen, Liquidator
🏭 Notice to Creditors of W. H. Cook Ltd. (in voluntary liquidation)
🏭 Trade, Customs & Industry28 October 1980
Creditors, Proof of Debts, W. H. Cook Ltd.
- K. J. Bearsley, Liquidator
- J. T. Taaffe, Liquidator
🏭 Voluntary Winding-Up of N. R. Taylor Ltd.
🏭 Trade, Customs & Industry31 October 1980
Voluntary Winding-Up, N. R. Taylor Ltd.
- J. E. Boone, Liquidator
🏭 Notice to Creditors of Prominent Fashions (1977) Ltd. (in liquidation)
🏭 Trade, Customs & Industry31 October 1980
Creditors, Proof of Debts, Prominent Fashions (1977) Ltd.
- K. R. Clark, Liquidator
🏭 Reduction of Share Capital of Rotoatara Land Company Ltd.
🏭 Trade, Customs & Industry28 October 1980
Share Capital Reduction, Rotoatara Land Company Ltd.
- Davidson, Mackie and Armstrong, Solicitors for the Company
🏭 Last Day for Receiving Proofs of Debt for E. B. Christopher and Sons Ltd.
🏭 Trade, Customs & IndustryProof of Debts, E. B. Christopher and Sons Ltd.
- F. P. Evans, Official Assignee, Official Liquidator
🏭 Last Day for Receiving Proofs of Debt for Allied Electrical Services Ltd.
🏭 Trade, Customs & IndustryProof of Debts, Allied Electrical Services Ltd.
- F. P. Evans, Official Assignee, Official Liquidator
🏭 Winding-Up Order and First Meetings for Hibiscus Coast Marine Centre Ltd.
🏭 Trade, Customs & IndustryWinding-Up Order, Hibiscus Coast Marine Centre Ltd.
- F. P. Evans, Official Assignee, Official Liquidator