Company Notices




3 JULY
THE NEW ZEALAND GAZETTE
2011

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wyss Delicatessen (1977) Limited” has changed its name to “K. & T. Signer Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1978/53.

Dated at Wellington this 18th day of June 1980.

C. WREN, Assistant Registrar of Companies.

2225

JIM FOOTHEAD (77) LTD.
In Liquidation
Notice of Meeting of Creditors

Called in Accordance with Section 290 of the Companies Act 1955

NOTICE is hereby given of a meeting of creditors to be held at the offices of Messrs Gilfillan Morris and Co., Fourteenth Floor, Willbank House, 57 Willis Street, Wellington, on Wednesday, 9 July 1980, at 4 p.m.

Business:
To receive an account of the conduct of the winding up for the 12 months ended 10 April 1980.

M. B. ANDREWS AND G. J. TEWARD,
Joint Liquidators.

2228

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of ASE PROPERTIES LTD. (in voluntary liquidation):

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at The Auckland Stock Exchange No. 1 Building, C.M.L. Centre, Queen Street, Auckland, on the 24th day of July 1980, at 12 noon, for the purpose of laying before the shareholders the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.

Dated at Auckland this 30th day of June 1980.

S. G. BAWDEN, Liquidator.

2170

DAVAEL FARM LTD.
In Liquidation
Notice of Final Meeting

Notice is hereby given that the final meeting of the company will be held at 41 Moorhouse Street, Morrinsville, on Wednesday, 16 July 1980, at 2 o’clock in the afternoon.

Business:
To present an account of the winding up, and to show how the property of the company has been disposed of in accordance with section 291 of the Companies Act 1955.

All creditors having been paid in full, no meeting of creditors will be held.

H. M. G. BARNETT, Liquidator.

2147

In the matter of the Companies Act 1955, and in the matter of K. B. SUPREME FROZEN FOODS 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 24th day of June 1980, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Ashburton Courthouse, on the 8th day of July 1980, at 10.30 in the forenoon.

Business:

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

Proxies to be used at the meeting must be lodged at the registered office of the company, care of Messrs Chilton Ross and Co., 57-63 West Street, Ashburton (P.O. Box 444), no later than 4 p.m. on the 7th day of July 1980.

Dated this 24th day of June 1980.

A. S. CARTWRIGHT, Director.

2163

In the matter of the Companies Act 1955, and in the matter of CAROUSEL SALES 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 24th day of June 1980, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Ashburton Courthouse, on the 8th day of July 1980, at 11.30 in the forenoon.

Business:

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

Proxies to be used at the meeting must be lodged at the registered office of the company, care of Messrs Chilton Ross and Co., 57-63 West Street, Ashburton (P.O. Box 444), no later than 4 p.m. on the 7th day of July 1980.

Dated this 24th day of June 1980.

A. S. CARTWRIGHT, Director.

2164

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of T. E. MARRIOTT AND SON LTD. (in receivership and in voluntary liquidation):

NOTICE is hereby given that the undersigned, the liquidator of T. E. Marriott and Son Ltd. (in receivership and in voluntary liquidation), which is being wound up voluntarily, does hereby fix the 31st day of July 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 30th day of June 1980.

R. D. CORMACK, Liquidator.

Address of Liquidator: Hunt Duthie and Co., Chartered Accountants, P.O. Box 1264, Christchurch.

2177

In the matter of the Companies Act 1955, and in the matter of CUSTOM KRAFT PAINT AND PANEL LTD.:

NOTICE is hereby given that by a resolution of creditors passed at a creditors voluntary winding up meeting held on Thursday, the 19th day of June, that the following resolution was passed, namely:

That Messrs Roy James Cowley and Desmond Maurice Pritchard be appointed liquidators of the company.

Dated the 25th day of June 1980.

R. J. COWLEY, Liquidator.

R. J. Cowley and D. M. Pritchard, care of Clarke Menzies and Co, P.O. Box 2691, Wellington.

2174

DONALDSON TRANSPORT LTD.
In Liquidation
Notice of Last Day for Receiving Proofs of Debt

Name of Company: Donaldson Transport Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Hamilton.

Registry of High Court: Hamilton.

Number of Matter: M. 166/79.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 74


NZLII PDF NZ Gazette 1980, No 74





✨ LLM interpretation of page content

🏭 Change of Company Name to K. & T. Signer Limited

🏭 Trade, Customs & Industry
18 June 1980
Company Name Change, Wyss Delicatessen (1977) Limited, K. & T. Signer Limited, Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Meeting of Creditors for Jim Foothead (77) Ltd.

🏭 Trade, Customs & Industry
Liquidation, Meeting of Creditors, Jim Foothead (77) Ltd., Wellington
  • M. B. Andrews, Joint Liquidator
  • G. J. Teward, Joint Liquidator

🏭 Final Meeting Notice for Ase Properties Ltd.

🏭 Trade, Customs & Industry
30 June 1980
Voluntary Liquidation, Final Meeting, Ase Properties Ltd., Auckland
  • S. G. Bawden, Liquidator

🏭 Final Meeting Notice for Davael Farm Ltd.

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, Davael Farm Ltd., Morrinsville
  • H. M. G. Barnett, Liquidator

🏭 Voluntary Winding Up Notice for K. B. Supreme Frozen Foods Ltd.

🏭 Trade, Customs & Industry
24 June 1980
Voluntary Winding Up, K. B. Supreme Frozen Foods Ltd., Ashburton
  • A. S. Cartwright, Director

🏭 Voluntary Winding Up Notice for Carousel Sales Ltd.

🏭 Trade, Customs & Industry
24 June 1980
Voluntary Winding Up, Carousel Sales Ltd., Ashburton
  • A. S. Cartwright, Director

🏭 Notice to Creditors to Prove Debts for T. E. Marriott and Son Ltd.

🏭 Trade, Customs & Industry
30 June 1980
Liquidation, Creditors, T. E. Marriott and Son Ltd., Christchurch
  • R. D. Cormack, Liquidator

🏭 Appointment of Liquidators for Custom Kraft Paint and Panel Ltd.

🏭 Trade, Customs & Industry
25 June 1980
Liquidation, Appointment of Liquidators, Custom Kraft Paint and Panel Ltd., Wellington
  • Roy James Cowley, Appointed liquidator
  • Desmond Maurice Pritchard, Appointed liquidator

  • R. J. Cowley, Liquidator

🏭 Last Day for Receiving Proofs of Debt for Donaldson Transport Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Donaldson Transport Ltd., Hamilton