Company Notices




3754
THE NEW ZEALAND GAZETTE
No. 146

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Silopress Distributors Limited”
has changed its name to “Fibreglass Maintenance Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1974/2180.

Dated at Auckland this 24th day of November 1981.

A. G. O’BYRNE, Assistant Registrar of Companies.

5204

CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned
company has been struck off the Register and the company
dissolved:

Willcam Homes Ltd. W. 1966/859.

This amends an entry in the New Zealand Gazette, No. 137
of 19 November 1981 at page 3258.

Given under my hand at Wellington this 7th day of
December 1981.

M. MANAWATU, Assistant Registrar of Companies.

5261

THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the name of the under-mentioned
company has been struck off the Register and the company
dissolved:

Civic Trees (N.Z.) Ltd. W. 1970/319.

Given under my hand at Wellington this 7th day of Decem-
ber 1981.

M. MANAWATU, Assistant Registrar of Companies.

GARDENCRAFT FURNITURE LTD.
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter
of GARDENCRAFT FURNITURE LTD. (in voluntary
liquidation):

NOTICE is given that the undersigned, the liquidators of
Gardencraft Furniture Ltd., which is being wound up volun-
tarily, does fix the 31st day of December 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 27th day of November 1981.

K. J. BEARSLEY, Liquidator.
J. T. TAAFFE, Liquidator.

Address: Care of Barr, Burgess and Stewart, 12 Tennyson
Street, Napier.

5074

NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP

Pursuant to Section 269 (1)
In the matter of the Companies Act 1955, and in the matter
of H. L. DUNCAN LTD. (in liquidation):

NOTICE is hereby given that at a meeting of the above com-
pany held on 1st December 1981, the following special resolu-
tion was passed by the Company, namely—

“That the company be wound up voluntarily.”

Dated this 4th day of December 1981.

P. J. G. BENSON, Liquidator.

5199

THE COMPANIES ACT 1955
Pursuant to Section 335 (a), the members of Danby’s Shoe
Store Ltd., a company registered with the Registrar of Com-
panies at Hamilton, No. 1951/276, have resolved that as the
company has ceased to operate and has discharged all its
debts and liabilities (other than those owed to its members),
that I should apply to the Registrar of Companies for a
declaration of dissolution of the company. Any objection must
be made in writing to the Registrar within 30 days of this
notice.

G. E. BLAKE, Liquidator.

5182

THE COMPANIES ACT 1955
Pursuant to Section 335 (a), the members of C. and M.
Hutton Ltd., a company registered with the Registrar of
Companies at Hamilton, No. 1955/278, have resolved that as
the company has ceased to operate and has discharged all its
debts and liabilities (other than those owed to its members),
that I should apply to the Registrar of Companies for a
declaration of dissolution of the company. Any objection must
be made in writing to the Registrar within 30 days of this
notice.

G. E. BLAKE, Liquidator.

5181

FITZROY FOOTWEAR LTD.
NOTICE OF DECLARATION OF DISSOLUTION
Pursuant to section 335A of the Companies Act 1955, notice
is hereby given that the above company intends to apply to
the Registrar of Companies for a declaration of dissolution
and that unless written objection is made to the Registrar
within 30 days of the date this notice was posted, the Registrar
may dissolve the company.

94 Rata Street, Inglewood.

3 December 1981.

J. BROWN, Secretary.

5178

FINAL MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of
G. H. V. McINTOSH LTD. (in liquidation):

NOTICE is hereby given pursuant to section 291 of the Com-
panies Act 1955, that a meeting of creditors of the above
company will be held at the offices of Kendon Cox and
Co., chartered accountants, 60 Queens Drive, Lower Hutt,
on Wednesday, the 23rd day of December 1981, at 11.15 a.m.,
for the purpose of having an account laid before it showing
how the winding up has been conducted and the property
of the company has been disposed of, and to receive an
explanation thereof from the liquidator and also of determin-
ing by extraordinary resolution the manner in which the books,
accounts, and documents of the company and of the liquidator
shall be disposed of.

Every person entitled to attend and vote at this meeting is
entitled to appoint a proxy to attend and vote instead of him.
Proxies to be used at the meeting must be lodged with the
undersigned not later than 12.15 p.m. on Tuesday the 22nd day
of December 1981.

Dated this 7th day of December 1981.

R. J. CLARK, Liquidator.

Liquidators address: P.O. Box 31-045, Lower Hutt.

5253

FINAL MEETING OF MEMBERS
In the matter of the Companies Act 1955, and in the matter
of G. H. V. McINTOSH LTD. (in liquidation):

NOTICE is hereby given pursuant to section 291 of the Com-
panies Act 1955, that a general meeting of the above-named
company will be held at the offices of Kendon Cox and Co.,
Chartered Accountants, 60 Queens Drive, Lower Hutt, on
Wednesday, the 23rd day of December 1981, at 11 a.m., for
the purpose of having an account laid before it showing how
the winding up has been conducted and the property of the
company has been disposed of, and to receive any explanation
thereof by the liquidator.

Every member entitled to vote at the meeting is entitled
to appoint a proxy to attend and vote instead of him. A proxy
need not also be a member.

Dated this 7th day of December 1981.

R. J. CLARK, Liquidator.

Liquidators address: P.O. Box 31-045, Lower Hutt.

5254



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 146


NZLII PDF NZ Gazette 1981, No 146





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 November 1981
Company Name Change, Silopress Distributors Limited, Fibreglass Maintenance Limited
  • A. G. O'Byrne, Assistant Registrar of Companies

🏭 Corrigendum - Company Dissolution

🏭 Trade, Customs & Industry
7 December 1981
Company Dissolution, Corrigendum, Willcam Homes Ltd
  • M. Manawatu, Assistant Registrar of Companies

🏭 Company Dissolution

🏭 Trade, Customs & Industry
7 December 1981
Company Dissolution, Civic Trees (N.Z.) Ltd
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
27 November 1981
Creditors, Debts, Claims, Gardencraft Furniture Ltd
  • K. J. Bearsley, Liquidator
  • J. T. Taaffe, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
4 December 1981
Voluntary Winding Up, H. L. Duncan Ltd
  • P. J. G. Benson, Liquidator

🏭 Notice of Declaration of Dissolution

🏭 Trade, Customs & Industry
3 December 1981
Declaration of Dissolution, Danby’s Shoe Store Ltd
  • G. E. Blake, Liquidator

🏭 Notice of Declaration of Dissolution

🏭 Trade, Customs & Industry
3 December 1981
Declaration of Dissolution, C. and M. Hutton Ltd
  • G. E. Blake, Liquidator

🏭 Notice of Declaration of Dissolution

🏭 Trade, Customs & Industry
3 December 1981
Declaration of Dissolution, Fitzroy Footwear Ltd
  • J. Brown, Secretary

🏭 Final Meeting of Creditors

🏭 Trade, Customs & Industry
7 December 1981
Final Meeting, Creditors, G. H. V. McIntosh Ltd
  • R. J. Clark, Liquidator

🏭 Final Meeting of Members

🏭 Trade, Customs & Industry
7 December 1981
Final Meeting, Members, G. H. V. McIntosh Ltd
  • R. J. Clark, Liquidator