✨ Company Name Changes and Winding-up Notices
28 FEBRUARY
THE NEW ZEALAND GAZETTE
603
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Phoenix Palm Motel (1976) Limited” has changed its name to “Trevor French Radiators Limited”, and that the new name was this day entered on my Register of Companies in place of the former name (HB. 1976/54).
Dated at Napier this 4th day of February 1980.
BRUCE L. TAYLOR, Assistant Registrar of Companies.
418
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nevill Webb & Son (Pump & Machinery Division) Limited” has changed its name to “Webb & Campbell Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/291.
Dated at Wellington this 21st day of December 1979.
C. WREN, Assistant Registrar of Companies.
473
IN the matter of the Companies Act 1955, and in the matter of G. J. DAWSON LTD.:
NOTICE is hereby given that, on the 20th day of February 1980 by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above company passed the following extraordinary resolutions:
(1) That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up, and that the company be wound up accordingly.
(2) That Henry Anthony Aalders, chartered accountant, of Takapuna, be and is hereby appointed provisional liquidator.
At a meeting of creditors held on the 20th day of February 1980 the appointment of Henry Anthony Aalders was ratified by all creditors present, but in compliance with section 284 (1) I hereby advise that a further meeting of creditors will be held at the offices of Henk A. Aalders, Griffiths Building, 445 Lake Road, Takapuna, at 11 o’clock in the morning of Monday, the 31st day of March 1980, at which the agenda will be:
(1) Consideration of the position of the company and its list of creditors.
(2) Confirmation or appointment of a liquidator and the fixing of his remuneration.
(3) Appointment of a committee of inspection if thought fit.
Further please take note that I fix the 31st day of March 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 under section 308 of the Companies Act 1955, or be excluded from the benefit of any distribution made before the debts are proved, or as the case may be from objecting to such distribution.
Dated this 20th day of February 1980.
HENK A. AALDERS, Provisional Liquidator.
487
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of PATERSON CONTRACTING LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of the above company which is being wound up by the Court do hereby fix the 14th day of March 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 any distribution.
Dated this 18th day of February 1980.
KIM C. ALLEN, Liquidator.
Address of Liquidator: Care of Allen & Allen, Normanby Street, Dargaville.
391
NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK
In the matter of the Companies Act 1955, and in the matter of WHANGAREI CARPETS (WHOLESALE) LTD.:
NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 20th day of February 1980 passed a resolution for voluntary winding up, and that a meeting of the above-named company will accordingly be held at the A. & P. Society Hall, Boardroom, Dent Street, Whangarei, on Friday, 29 February 1980, at 10 a.m.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 20th day of February 1980.
J. M. ANDERSON, Director.
401
A. & B. ANDREWS LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that an extraordinary resolution was passed by entry in the minute book on the 26th day of January 1980:
That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that the company be wound up voluntarily.
Dated this 12th day of February 1980.
B. A. ANDREWS, Chairman.
398
NOTICE OF WINDING-UP ORDER
Name of Company: Budget Pak Produce Ltd.
Address of Registered Office: Suite 512, Fifth Floor, DIC Building, Brandon Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 13/80.
Date of Order: 20 February 1980.
Date of Presentation of Petition: 15 January 1980.
A. B. BERRETT, Official Assignee.
423
NOTICE OF FIRST MEETING
Name of Company: Budget Pak Produce Ltd.
Address of Registered Office: Suite 512, Fifth Floor, DIC Building, Brandon Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 13/80.
Creditors: 14 March 1980, 11 a.m., Third Floor, Databank House, 175 The Terrace, Wellington.
Contributories: 14 March 1980, 11.15 a.m., Third Floor, Databank House, 175 The Terrace, Wellington.
A. B. BERRETT, Official Assignee.
424
NOTICE OF WINDING-UP ORDER
Name of Company: Knight & Associates Ltd. (in liquidation).
Address of Registered Office: Suite 512, Fifth Floor, DIC Building, Brandon Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 11/80.
Date of Order: 20 February 1980.
Date of Presentation of Petition: 15 January 1980.
A. B. BERRETT, Official Assignee.
421
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1980, No 18
NZLII —
NZ Gazette 1980, No 18
✨ LLM interpretation of page content
🏭 Change of Company Name to Trevor French Radiators Limited
🏭 Trade, Customs & Industry4 February 1980
Company Name Change, Phoenix Palm Motel (1976) Limited, Trevor French Radiators Limited
- BRUCE L. TAYLOR, Assistant Registrar of Companies
🏭 Change of Company Name to Webb & Campbell Limited
🏭 Trade, Customs & Industry21 December 1979
Company Name Change, Nevill Webb & Son (Pump & Machinery Division) Limited, Webb & Campbell Limited
- C. WREN, Assistant Registrar of Companies
🏭 Voluntary Winding-up of G. J. Dawson Ltd.
🏭 Trade, Customs & Industry20 February 1980
Winding-up, G. J. Dawson Ltd., Henry Anthony Aalders
- Henry Anthony Aalders, Appointed provisional liquidator
- HENK A. AALDERS, Provisional Liquidator
🏭 Notice to Creditors to Prove Debts or Claims for Paterson Contracting Ltd.
🏭 Trade, Customs & Industry18 February 1980
Creditors, Paterson Contracting Ltd., Liquidation
- KIM C. ALLEN, Liquidator
🏭 Notice of Meeting of Creditors for Whangarei Carpets (Wholesale) Ltd.
🏭 Trade, Customs & Industry20 February 1980
Meeting of Creditors, Whangarei Carpets (Wholesale) Ltd., Voluntary Winding-up
- J. M. ANDERSON, Director
🏭 Voluntary Winding-up of A. & B. Andrews Ltd.
🏭 Trade, Customs & Industry12 February 1980
Winding-up, A. & B. Andrews Ltd., Voluntary
- B. A. ANDREWS, Chairman
🏭 Notice of Winding-up Order for Budget Pak Produce Ltd.
🏭 Trade, Customs & IndustryWinding-up Order, Budget Pak Produce Ltd., Supreme Court
- A. B. BERRETT, Official Assignee
🏭 Notice of First Meeting for Budget Pak Produce Ltd.
🏭 Trade, Customs & IndustryFirst Meeting, Budget Pak Produce Ltd., Creditors
- A. B. BERRETT, Official Assignee
🏭 Notice of Winding-up Order for Knight & Associates Ltd.
🏭 Trade, Customs & IndustryWinding-up Order, Knight & Associates Ltd., Supreme Court
- A. B. BERRETT, Official Assignee