Company Notices




12 JUNE     THE NEW ZEALAND GAZETTE     1775

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Suvic Autocount Limited" has changed its name to "Suvic Engineering Limited", and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1954/127.

Dated at Napier this 6th day of June 1980.
BRUCE L. TAYLOR,
Assistant Registrar of Companies.
1939

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Lodge Garage Hastings (1973) Limited" has changed its name to "Doug Lines (1980) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1973/239.

Dated at Napier this 27th day of May 1980.
BRUCE L. TAYLOR, Assistant Registrar of Companies.
1914

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of G. J. DAWSON 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 offices of Henk A. Aalders, chartered accountant, of 445 Lake Road, Takapuna, on Friday, 20 June 1980, at 3 p.m., for the purpose of having an account laid before it showing how the winding up has been disposed of, and to receive any explanation thereof by the liquidator.

Also to consider, and if thought fit, to pass the following resolution as an extraordinary resolution:

That at the end of 6 months from this date, the liquidator be authorised to destroy the books, accounts, and documents of the company.

HENK A. AALDERS, Liquidator.
1898

NOTICE OF FIRST MEETING

Name of Company: All Works Ltd. (in liquidation).
Address of Registered Office: 42 Beacon Hill Road, Strathmore, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 150/80.
Creditors: 3 July 1980, 2 p.m.
Contributories: 3 July 1980, 2.30 p.m.
Third Floor, Databank House, 175 The Terrace, Wellington.
A. B. BERRETT, Official Assignee.
Wellington.
1908

NOTICE OF WINDING-UP ORDER

Name of Company: All Works Ltd. (in liquidation).
Address of Registered Office: 42 Beacon Hill Road, Strathmore, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 150/80.
Date of Order: 4 June 1980.
Date of Presentation of Petition: 9 April 1980.
A. B. BERRETT, Official Assignee.
Wellington.
1907

NOTICE OF DIVIDEND

Name of Company: Hoven Enterprises Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Third Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 381/75.
Amount per Dollar: 100c in the dollar.

First and Final or Otherwise: First and final.
When Payable: 20 June 1980.
Where Payable: My office.
A. B. BERRETT, Official Assignee.
Wellington.
1906

NOTICE OF WINDING-UP ORDER

Name of Company: Alex Caterers Ltd. (in liquidation).
Address of Registered Office: Care of Joseph W. Miller, Chartered Accountant, 14 Paragon Chambers, Cable Car Lane, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 123/80.
Date of Order: 4 June 1980.
Date of Presentation of Petition: 27 March 1980.
A. B. BERRETT, Official Assignee.
Wellington.
1904

NOTICE OF FIRST MEETING

Name of Company: Alex Caterers Ltd. (in liquidation).
Address of Registered Office: Care of Joseph W. Miller, Chartered Accountant, 14 Paragon Chambers, Cable Car Lane, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 123/80.
Creditors: 11 a.m., 3 July 1980, Third Floor, Databank House, 175 The Terrace, Wellington.
Contributories: 11.30 a.m., 3 July 1980, Third Floor, Databank House, 175 The Terrace, Wellington.
A. B. BERRETT, Official Assignee.
Wellington.
1905

HOROWHENUA REWINDS LTD.
IN LIQUIDATION
Notice Calling Final Meeting

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 27th day of June 1980, at 9.30 a.m. and 10 a.m. respectively.

Business:

  1. To receive the liquidator's statement showing how the winding up has been conducted and the property of the company has been disposed of.
  2. To receive any explanations thereof by the liquidator.

Dated this 9th day of June 1980.
K. M. BRIGGS, Liquidator.
1901

In the matter of the Companies Act 1955, and in the matter of K. SHARP AND SON LTD. (in voluntary liquidation):

TAKE notice that a meeting of creditors in the above matter will be held at the offices of Nicholls, North and Nicholls, A.M.P. Building, Cathedral Square, on Wednesday, the 25th day of June 1980, at 4 o'clock in the afternoon.

Agenda:

  1. To consider the liquidator's account of the conduct of the winding up during the preceding year.

Dated this 4th day of June 1980.
M. G. S. EARL, Liquidator.

Proxies to be used at the meeting must be lodged with the liquidator (P.O. Box 2099, Christchurch), at the A.M.P. Buildings, Cathedral Square, not later than 4 p.m. on the 23rd day of June 1980.
1884



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 66


NZLII PDF NZ Gazette 1980, No 66





✨ LLM interpretation of page content

🏭 Change of Name of Company: Suvic Autocount Limited to Suvic Engineering Limited

🏭 Trade, Customs & Industry
6 June 1980
Company name change, Suvic Autocount Limited, Suvic Engineering Limited
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of Name of Company: Lodge Garage Hastings (1973) Limited to Doug Lines (1980) Limited

🏭 Trade, Customs & Industry
27 May 1980
Company name change, Lodge Garage Hastings (1973) Limited, Doug Lines (1980) Limited
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Notice Calling Final Meeting for G. J. Dawson Ltd.

🏭 Trade, Customs & Industry
Final meeting, G. J. Dawson Ltd., liquidation
  • HENK A. AALDERS, Liquidator

🏭 Notice of First Meeting for All Works Ltd.

🏭 Trade, Customs & Industry
First meeting, All Works Ltd., liquidation
  • A. B. BERRETT, Official Assignee

🏭 Notice of Winding-Up Order for All Works Ltd.

🏭 Trade, Customs & Industry
Winding-up order, All Works Ltd., liquidation
  • A. B. BERRETT, Official Assignee

🏭 Notice of Dividend for Hoven Enterprises Ltd.

🏭 Trade, Customs & Industry
Dividend notice, Hoven Enterprises Ltd., liquidation
  • A. B. BERRETT, Official Assignee

🏭 Notice of Winding-Up Order for Alex Caterers Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Alex Caterers Ltd., liquidation
  • A. B. BERRETT, Official Assignee

🏭 Notice of First Meeting for Alex Caterers Ltd.

🏭 Trade, Customs & Industry
First meeting, Alex Caterers Ltd., liquidation
  • A. B. BERRETT, Official Assignee

🏭 Notice Calling Final Meeting for Horowhenua Rewinds Ltd.

🏭 Trade, Customs & Industry
9 June 1980
Final meeting, Horowhenua Rewinds Ltd., liquidation
  • K. M. BRIGGS, Liquidator

🏭 Notice of Creditors Meeting for K. Sharp and Son Ltd.

🏭 Trade, Customs & Industry
4 June 1980
Creditors meeting, K. Sharp and Son Ltd., voluntary liquidation
  • M. G. S. EARL, Liquidator