Company Notices and Liquidations




242
THE NEW ZEALAND GAZETTE
No. 11

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Mac’s Foodcentre Limited” has changed its name to “Whitestone Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1971/127.

Dated at Dunedin this 19th day of December 1980.
R. C. MACKEY, Assistant Registrar of Companies.

338

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Rump & Bun Limited” has changed its name to “Superfly Productions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1974/32.

Dated at Dunedin this 8th day of December 1980.
R. C. MACKEY, Assistant Registrar of Companies.

337

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Monarch Agencies (Otago) Limited” has changed its name to “Shepherd Wools (1980) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1967/117.

Dated at Dunedin this 8th day of December 1980.
R. C. MACKEY, Assistant Registrar of Companies.

336

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Canvastown Sales & Trading Company Limited” has changed its name to “M. D. Choudhary Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 1977/47.

Dated at Blenheim this 23rd day of January 1981.
W. G. PELLETT, Assistant Registrar of Companies.

318

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Duncalf & Son (1976) Limited” has changed its name to “Duncalf & Son Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1976/193.

Dated at Napier this 28th day of January 1981.
B. L. TAYLOR, Assistant Registrar of Companies.

378

Amended Notice to Creditors and Contributors of Intention to Apply for Release

CHRISTIAN REVIVAL CRUSADE (GISBORNE) INC.
IN LIQUIDATION
I recently advised creditors of my intention to apply to the High Court at Gisborne, on the 5th day of February 1981, at 10 o’clock in the forenoon, for an order releasing me from my administration of the property of the society.

This date has been amended and will now be, Friday, the 20th of February 1981, at 10 o’clock in the forenoon.

C. R. DAVIDSON, Liquidator.
P.O. Box 1243, Gisborne.
28 January 1981.

370

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Bartlett and Brooks Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 779/79.
Amount per Dollar: 24.55 cents.

356

First and Final or Otherwise: First and final.
When Payable: 9 February 1981.
Where Payable: My office.

F. P. EVANS, Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland.

333

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Tawa Travel 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. 657/77.
Last Day for Receiving Proofs of Debt: 25 February 1981.

F. P. EVANS, Official Assignee, Official Liquidator.
Auckland.

332

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of G. J. ADE CONSULTANTS LTD.:
Notice is hereby given that by duly signed entry in the minute book of the company, on the 29th day of January 1981, the following special resolution was passed by the members, namely:

That the company be voluntarily wound up and, a declaration of solvency having been filed, Mr Colin David Mindel be appointed liquidator of the company.

Dated this 30th day of January 1981.

COLIN DAVID MINDEL, Liquidator.

371

In the matter of the Companies Act 1955, and in the matter of G. J. ADE CONSULTANTS LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of G. J. Ade Consultants Ltd., which is being wound up voluntarily, does hereby fix the 27th day of February 1981, 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 January 1981.

COLIN DAVID MINDEL, Liquidator.

372

CEMAC HOLDINGS LTD.
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
In the matter of the Companies Act 1955, and of CEMAC HOLDINGS LTD. (members’ voluntary winding up):
Notice is hereby given pursuant to section 269 (1) of the Companies Act 1955, that by entry in the company’s minute book, made in accordance with section 362 of the Companies Act 1955, the company did resolve by way of special resolution, that as the company is no longer carrying on business it would be wound up voluntarily, and that Ian Boyd Nicoll, accountant, of Auckland, be and is hereby appointed liquidator of the company.

The liquidator does hereby fix the 20th day of February 1981, as the day on or before which 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 such debts are proved, or, as the case may be, from objecting to the distribution.

Dated at Auckland this 29th day of January 1981.

I. B. NICOLL, Liquidator.

Box 395, Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 11


NZLII PDF NZ Gazette 1981, No 11





✨ LLM interpretation of page content

🏭 Change of Company Name (Mac’s Foodcentre to Whitestone Enterprises)

🏭 Trade, Customs & Industry
19 December 1980
Company name change, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Change of Company Name (Rump & Bun to Superfly Productions)

🏭 Trade, Customs & Industry
8 December 1980
Company name change, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Change of Company Name (Monarch Agencies (Otago) to Shepherd Wools (1980))

🏭 Trade, Customs & Industry
8 December 1980
Company name change, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Change of Company Name (Canvastown Sales & Trading to M. D. Choudhary)

🏭 Trade, Customs & Industry
23 January 1981
Company name change, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Company Name (Duncalf & Son (1976) to Duncalf & Son)

🏭 Trade, Customs & Industry
28 January 1981
Company name change, Napier
  • B. L. Taylor, Assistant Registrar of Companies

🏭 Amended Notice to Creditors and Contributors of Intention to Apply for Release (Christian Revival Crusade (Gisborne) Inc.)

🏭 Trade, Customs & Industry
28 January 1981
Liquidation, Creditors, Gisborne
  • C. R. Davidson, Liquidator

🏭 Notice of Dividend (Bartlett and Brooks Ltd.)

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

🏭 Notice of Last Day for Receiving Proofs of Debt (Tawa Travel Ltd.)

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

🏭 Notice of Resolution for Voluntary Winding Up (G. J. Ade Consultants Ltd.)

🏭 Trade, Customs & Industry
30 January 1981
Voluntary Winding Up, Liquidation
  • Colin David Mindel, Liquidator

🏭 Notice to Creditors (G. J. Ade Consultants Ltd.)

🏭 Trade, Customs & Industry
30 January 1981
Creditors, Liquidation, Proofs of Debt
  • Colin David Mindel, Liquidator

🏭 Notice of Voluntary Winding-up Resolution (Cemac Holdings Ltd.)

🏭 Trade, Customs & Industry
29 January 1981
Voluntary Winding Up, Liquidation, Auckland
  • Ian Boyd Nicoll, Liquidator