Company Notices




1248
THE NEW ZEALAND GAZETTE
No. 44

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Windsor Court Motels (1972) Limited” has changed its name to “Stonehurst Hotel Motel (1979) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/762.

Dated at Christchurch this 4th day of December 1979.
R. J. STEMMER, Assistant Registrar of Companies.

1158

AUCKLAND CURTAIN SERVICES LTD
IN LIQUIDATION
Notice of Meeting of Creditors.
In the matter of the Companies Act 1955, and in the matter of AUCKLAND CURTAIN SERVICES LTD. (in liquidation):

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 17th day of April 1980, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held in Lounge Two, Third Floor, The Professional Club (Inc.), 12 Kitchener Street, Auckland 1, on Monday, the 28th day of April 1980, at 3 p.m.

Business:

  1. Consideration of a statement of position of the company’s affairs and list of creditors, etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection if thought fit.

Dated this 17th day of April 1980.
M. H. BENJAMIN, Director.

1223

AUCKLAND CURTAIN SERVICES LTD
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of AUCKLAND CURTAIN SERVICES LTD. (in liquidation):

Notice is hereby given that, by duly signed entry in the minute book of the above-named company on the 17th day of April 1980, the following extraordinary resolution was passed by the company, namely:

(a) That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily.

(b) That Kieran Corby, Manager, of Auckland, be and is hereby nominated as liquidator of the company.

Dated at Auckland this 17th day of April 1980.
M. H. BENJAMIN, Director.

1224

NOTICE OF WINDING-UP ORDER
Name of Company: Pebble Products Ltd. (in liquidation).
Address of Registered Office: Hogg Young Cathie & Co., IBM Centre, 155-161 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 35/80.
Date of Order: 2 April 1980.

Date of Presentation of Petition: 4 February 1980.
A. B. BERRETT, Official Assignee.

1143

NOTICE OF FIRST MEETING
Name of Company: Pebble Products Ltd. (in liquidation).
Address of Registered Office: Hogg Young Cathie & Co., IBM Centre, 155-161 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 35/80.

Creditors: 2 p.m., 29 April 1980, Third Floor, Databank House, 175 The Terrace, Wellington.
Contributories: 2.30 p.m. 29 April 1980, Third Floor, Databank House, 175 The Terrace, Wellington.
A. B. BERRETT, Official Assignee.
Wellington.

1144

THE COMPANIES ACT 1955
Notice of Last Day for Receiving Proof of Debt
Name of Company: Ngataki Farms Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Lorne Towers, 10-14 Lorne Street, Auckland 1.
Registry of High Court: Auckland.
Number of Matter: M. 1100/75.
Last Day for Receiving Proofs of Debt: 29 April 1980.
F. P. EVANS, Official Assignee, Official Liquidator.
Lorne Towers, Lorne Street, Auckland 1.

1155

BALFOUR FARM LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Final Winding-up Meeting Under Section 281 of the Companies Act 1955
Notice is hereby given that a general meeting of the company will be held at the registered office of the company, 175-187 Montreal Street, Christchurch, on Thursday, 8 May 1980, at 4.45 p.m.

Business:

  1. To receive the liquidator’s account of winding up and report thereon.
  2. To consider and if thought fit to pass with or without amendment the following extraordinary resolution:

Resolved that the books and papers of the company and the liquidator be placed in the custody of the liquidator and ultimately disposed of by him in such manner as he shall determine

18 April 1980.
T. E. EVANS, Liquidator.

1218

In the matter of the Companies Act 1955, and in the matter of SIMPSON CATERING LTD., in liquidation:

Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of Simpson Catering Limited (in liquidation) will be held at the office of the liquidator, 120 Karamu Road North, Hastings, on Monday, 12 May 1980, at 3.30 p.m.

Business:

  1. To receive and approve the liquidation statement of accounts.
  2. General.

Forms of general and special proxies are enclosed herewith. Proxies to be used at the meeting must be lodged with the undersigned at Esam, Cushing and Co., 120 Karamu Road North, Hastings, not later than 3.30 p.m., on 9 May 1980.

Dated this 16th day of April 1980.
W. H. HANNA, Liquidator.

1156

THE COMPANIES ACT 1955
Notice of Order to Wind up Company
An order for the winding up of D. J. Tappin Ltd., care of Messrs Sheffield and Phillipson, Chartered Accountants, 188 Lichfield Street, Christchurch, was made by the High Court at Christchurch on Wednesday, 16 April 1980. Date of first meeting of creditors and contributories will be advertised later.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
1140



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 44


NZLII PDF NZ Gazette 1980, No 44





✨ LLM interpretation of page content

🏭 Change of name from Windsor Court Motels (1972) Limited to Stonehurst Hotel Motel (1979) Limited

🏭 Trade, Customs & Industry
4 December 1979
Company Name Change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Notice of Meeting of Creditors for Auckland Curtain Services Ltd

🏭 Trade, Customs & Industry
17 April 1980
Creditors Meeting, Voluntary Winding Up, Auckland
  • M. H. Benjamin, Director

🏭 Resolution for Voluntary Winding Up of Auckland Curtain Services Ltd

🏭 Trade, Customs & Industry
17 April 1980
Voluntary Winding Up, Liquidator Appointment, Auckland
  • Kieran Corby, Appointed liquidator

  • M. H. Benjamin, Director

🏭 Notice of Winding-Up Order for Pebble Products Ltd

🏭 Trade, Customs & Industry
Winding-Up Order, Wellington
  • A. B. Berrett, Official Assignee

🏭 Notice of First Meeting for Pebble Products Ltd

🏭 Trade, Customs & Industry
First Meeting, Creditors, Contributories, Wellington
  • A. B. Berrett, Official Assignee

🏭 Notice of Last Day for Receiving Proof of Debt for Ngataki Farms Ltd

🏭 Trade, Customs & Industry
Proof of Debt, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Final Winding-up Meeting for Balfour Farm Limited

🏭 Trade, Customs & Industry
18 April 1980
Final Winding-up Meeting, Liquidator's Account, Christchurch
  • T. E. Evans, Liquidator

🏭 Notice of Meeting of Creditors for Simpson Catering Ltd

🏭 Trade, Customs & Industry
16 April 1980
Creditors Meeting, Liquidation Statement, Hastings
  • W. H. Hanna, Liquidator

🏭 Notice of Order to Wind up D. J. Tappin Ltd

🏭 Trade, Customs & Industry
Winding-Up Order, Christchurch
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator