Company Notices




2306
THE NEW ZEALAND GAZETTE
No. 89

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McDowell Sharplin Williamson Limited” has changed its name to “McDowell Williamson Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. N. 1968/6.

Dated at Nelson this 11th day of June 1980.
J. W. H. MASLN, District Registrar of Companies.

2599

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wanstead Contractors Limited” has changed its name to “P. Scia & Sons Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1974/288.

Dated at Napier this 21st day of July 1980.
BRUCE L. TAYLOR,
Assistant Registrar of Companies.

2539

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hawke’s Bay Helicopters Limited” has changed its name to “Fieldair Holdings (Helicopters) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1973/163.

Dated at Napier this 2nd day of July 1980.
BRUCE L. TAYLOR,
Assistant Registrar of Companies.

2540

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bold & Johnson Sports Limited” has changed its name to “Johnson Sports Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1959/132.

Dated at Napier this 4th day of July 1980.
BRUCE L. TAYLOR,
Assistant Registrar of Companies.

2541

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ritz Tearooms Limited” has changed its name to “Sunrise Enterprises Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1976/995.

Dated at Wellington this 14th day of July 1980.
C. WREN, Assistant Registrar of Companies.

2538

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kowhai Meats Limited” has changed its name to “Crown Meats N.Z. Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1913/59.

Dated at Wellington this 7th day of July 1980.
C. WREN, Assistant Registrar of Companies.

2537

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
FOR ADVERTISEMENT UNDER SECTION 269
In the matter of the Companies Act 1955, and in the matter of ALMARK ALUMINIUM JOINERY LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 29th day of July 1980, the following resolution was passed by the company, namely:

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

Dated this 29th day of July 1980.
W. N. ANDREW, Secretary.

2596

NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK
UNDER SECTION 362
In the matter of the Companies Act 1955, and in the matter of ALMARK ALUMINIUM JOINERY 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 29th day of July 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 offices of Cox Arcus and Co., 29 Anzac Avenue, Auckland, on Friday, the 8th day of August 1980, at 11 o’clock in the forenoon.

Business:
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Proxies to be used at the meeting must be lodged at the offices of Cox Arcus and Co., 29 Anzac Avenue, Auckland, not later than 4 o’clock in the afternoon of the 7th day of August 1980.

Dated this 29th day of July 1980.
By order of the directors:
W. N. ANDREW, Secretary.

2597

WAIMAI TOURIST CO. LTD.
NOTICE OF FINAL WINDING-UP MEETINGS OF MEMBERS AND CREDITORS UNDER SECTION 291
CREDITORS’ VOLUNTARY WINDING UP
I, Sidney Boyd Ashton, being the liquidator of Waimai Tourist Co. Ltd., have to inform you:

  1. That a general meeting of the company will be held on the 11th day of August 1980, at 3 p.m., in the offices of Ashton, Wheelans and Hegan, Fourth Floor, te Waipounamu House, 127 Armagh Street, Christchurch, pursuant to section 291 of the Companies Act 1955, for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company has been disposed of.

  2. That a meeting of the creditors of the company will be held on the 11th day of August 1980, at 3.30 p.m., in the offices of Ashton, Wheelans and Hegan, Fourth Floor, te Waipounamu House, 127 Armagh Street, Christchurch, pursuant to section 291 of the Companies Act 1955, for the purpose of having the said account laid before it showing how the winding up of the company has been conducted and the property of the company has been disposed of.

Dated this 24th day of July 1980.
S. B. ASHTON, Liquidator.

Presented by: Ashton, Wheelans and Hegan, Chartered Accountants, 127 Armagh Street (P.O. Box 13042), Christchurch.
2545

SAMSONS WESTPORT STORE LTD.
No. of Company: C. 1972/460
NOTICE OF FINAL WINDING-UP MEETINGS OF MEMBERS AND CREDITORS UNDER SECTION 291
CREDITORS VOLUNTARY WINDING UP
We Sidney Boyd Ashton, and John Worrall Wheelans, being the liquidators of Samsons Westport Store Ltd., have to inform you:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 89


NZLII PDF NZ Gazette 1980, No 89





✨ LLM interpretation of page content

🏭 Change of Company Name to McDowell Williamson Limited

🏭 Trade, Customs & Industry
11 June 1980
Company Name Change, Nelson
  • J. W. H. Masln, District Registrar of Companies

🏭 Change of Company Name to P. Scia & Sons Limited

🏭 Trade, Customs & Industry
21 July 1980
Company Name Change, Napier
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Change of Company Name to Fieldair Holdings (Helicopters) Limited

🏭 Trade, Customs & Industry
2 July 1980
Company Name Change, Napier
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Change of Company Name to Johnson Sports Limited

🏭 Trade, Customs & Industry
4 July 1980
Company Name Change, Napier
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Change of Company Name to Sunrise Enterprises Limited

🏭 Trade, Customs & Industry
14 July 1980
Company Name Change, Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Company Name to Crown Meats N.Z. Limited

🏭 Trade, Customs & Industry
7 July 1980
Company Name Change, Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Notice of Resolution for Voluntary Winding Up of Almark Aluminium Joinery Ltd.

🏭 Trade, Customs & Industry
29 July 1980
Voluntary Winding Up, Companies Act 1955, Auckland
  • W. N. Andrew, Secretary

🏭 Notice of Meeting of Creditors for Almark Aluminium Joinery Ltd.

🏭 Trade, Customs & Industry
29 July 1980
Creditors Meeting, Voluntary Winding Up, Companies Act 1955, Auckland
  • W. N. Andrew, Secretary

🏭 Notice of Final Winding-Up Meetings for Waimai Tourist Co. Ltd.

🏭 Trade, Customs & Industry
24 July 1980
Final Winding-Up Meetings, Creditors, Members, Companies Act 1955, Christchurch
  • S. B. Ashton, Liquidator

🏭 Notice of Final Winding-Up Meetings for Samsons Westport Store Ltd.

🏭 Trade, Customs & Industry
Final Winding-Up Meetings, Creditors, Members, Companies Act 1955, Westport
  • Sidney Boyd Ashton, Liquidator
  • John Worrall Wheelans, Liquidator