✨ Company Name Changes and Liquidations
3090
THE NEW ZEALAND GAZETTE
No. 131
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brooklyn Supermarket Limited” has changed its name to “Dayal Produce Supplies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1969/972.
Dated at Wellington this 22nd day of October 1981.
M. MANAWATU, Assistant Registrar of Companies.
4621
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kilbirnie Car Repairs Limited” has changed its name to “Kilbirnie Repair Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1975/1083.
Dated at Wellington this 23rd day of October 1981.
M. MANAWATU, Assistant Registrar of Companies.
4622
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Big Apple Products Limited” has changed its name to “Meikle Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/466.
Dated at Wellington this 27th day of October 1981.
M. MANAWATU, Assistant Registrar of Companies.
4623
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jimminck Stores Limited” has changed its name to “Jimminck Enterprises Limited”, and that this new name was this day entered on my Register of Companies in place of the former name (NL. 1978/85).
Dated at Nelson this 23rd day of October 1981.
J. W. H. MASLIN, District Registrar of Companies.
4581
NOTICE OF MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of MOARS RADIO AND ELECTRICAL 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 3rd day of November 1981, 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 Lawrence Anderson Buddle, Chartered Accountants, Seventh Floor, Lambton House, 152 Lambton Quay, Wellington, on Tuesday, the 17th day of November 1981, at 2.30 p.m.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Proxies to be used at the meeting must be lodged with the undersigned at the offices of Lawrence Anderson Buddle, P.O. Box 390, Wellington, not later than 4 p.m. on the 16th day of November 1981.
Dated this 3rd day of November 1981.
By order of the Directors:
M. G. BARNETT, Secretary.
4610
CREDITORS VOLUNTARILY WINDING UP
IN the matter of MALOC CONSTRUCTION LTD., and in the matter of the Companies Act 1955:
TAKE notice that a meeting of the creditors in the above matter will in pursuance of section 362 of the above Act be held at St. Johns Ambulance Hall on the 5th day of November 1981, at 10.30 o’clock in the forenoon, for the purposes set out in section 284, 285 and 286 of the above Act.
Agenda:
-
To consider an extraordinary resolution for winding up passed by the above-named company on the 27th day of October 1981.
-
To consider a statement of the position of the company’s affairs together with a list of creditors of the company and the estimated amount of their claims.
-
To consider the nominations for the position of liquidator for the purpose of winding up the affairs and distributing the assets of the above-named company.
-
To appoint members of a committee of inspection.
Dated the 28th day of October 1981.
By Order of the Board:
A. J. BURR, Secretary.
NOTE—A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and that proxy need not also be a member of the company.
4542
GALE ENTERPRISES LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Lancclot Andrew Crack, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.
Dated this 28th day of October 1981.
L. A. CRACK, Applicant.
4552
The Companies Act 1955
GAMA ENTERPRISES LTD.
IN LIQUIDATION
Notice of Winding-Up Order
Name of Company: Gama Enterprises Ltd. (in liquidation).
Address of Registered Office: Formerly care of Messrs Odlin and McGrath, 49 Queens Drive, Lower Hutt. Now care of Official Assignee, Hamilton.
Registry of High Court: Wellington.
Number of Matter: M. 439/81.
Date of Order: 16 September 1981.
Date of Presentation of Petition: 23 July 1981.
A. DIBLEY, Official Assignee, Provisional Liquidator.
16-20 Clarence Street, Hamilton.
4632
The Companies Act 1955
SUTHERLANDS CATERING SERVICES LTD.
IN LIQUIDATION
Notice of Winding-Up Order and First Meetings of Creditors and Contributors
Name of Company: Sutherlands Catering Services Ltd. (in liquidation).
Address of Registered Office: Formerly care of Heuheu Street, Taupo. Now care of Official Assignee, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 122/81.
Date of Order: 15 September 1981.
Date of Presentation of Petition: 15 June 1981.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 131
NZLII —
NZ Gazette 1981, No 131
✨ LLM interpretation of page content
🏭 Change of Company Name to Dayal Produce Supplies Limited
🏭 Trade, Customs & Industry22 October 1981
Company, Name Change, Wellington
- M. MANAWATU, Assistant Registrar of Companies
🏭 Change of Company Name to Kilbirnie Repair Holdings Limited
🏭 Trade, Customs & Industry23 October 1981
Company, Name Change, Wellington
- M. MANAWATU, Assistant Registrar of Companies
🏭 Change of Company Name to Meikle Farm Limited
🏭 Trade, Customs & Industry27 October 1981
Company, Name Change, Wellington
- M. MANAWATU, Assistant Registrar of Companies
🏭 Change of Company Name to Jimminck Enterprises Limited
🏭 Trade, Customs & Industry23 October 1981
Company, Name Change, Nelson
- J. W. H. MASLIN, District Registrar of Companies
🏭 Notice of Meeting of Creditors for Moars Radio and Electrical Ltd.
🏭 Trade, Customs & Industry3 November 1981
Creditors, Voluntary Winding Up, Wellington
- M. G. BARNETT, Secretary
🏭 Notice of Creditors Meeting for Maloc Construction Ltd.
🏭 Trade, Customs & Industry28 October 1981
Creditors, Voluntary Winding Up, Wellington
- A. J. BURR, Secretary
🏭 Notice of Intention to Apply for Dissolution of Gale Enterprises Ltd.
🏭 Trade, Customs & Industry28 October 1981
Dissolution, Company, Dunedin
- L. A. CRACK, Applicant
🏭 Notice of Winding-Up Order for Gama Enterprises Ltd.
🏭 Trade, Customs & Industry16 September 1981
Winding-Up Order, Company, Hamilton
- A. DIBLEY, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings for Sutherlands Catering Services Ltd.
🏭 Trade, Customs & Industry15 September 1981
Winding-Up Order, Company, Hamilton
- A. DIBLEY, Official Assignee, Provisional Liquidator