Company Notices




19 FEBRUARY
THE NEW ZEALAND GAZETTE
377

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sedgwick Forbes McNicoll Limited” has changed its name to “Sedgwick Energy Resources Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/517.

Dated at Auckland this 23rd day of January 1981.

R. D. MU, Assistant Registrar of Companies.

659

R. H. AND D. M. NEWBERY LTD.

NOTICE OF CREDITORS TO PROVE

THE liquidator of R. H. and D. M. Newbery Ltd., does hereby fix the 11th day of March 1981, as the day on which creditors of the company have to prove their claims of debts and to establish priority (if any) under section 308 of the Companies Act 1955, otherwise they may be excluded from the benefit of any distribution made before such claims on debts are proved, or, as the case may be, from objection to such distribution.

Dated this 11th day of February 1981.

W. J. M. BRIDGMAN, Liquidator.

555

R. H. AND D. M. NEWBERY LTD.

THE COMPANIES ACT 1955

NOTICE is hereby given that by a duly signed entry in the minute book of R. H. and D. M. Newbery Ltd., on the 11th day of February 1981, the following resolution was passed by the company:

That a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Mr William John McKown Bridgman be appointed liquidator.

W. J. M. BRIDGMAN, Liquidator.

556

NOTICE OF FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of RISING SUN FARM LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Messrs Wilkinson Wilberfoss, Phoenix House, Tennyson Street, Napier, on Wednesday, the 11th day of March 1981, at 2 o’clock in the afternoon, 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.

Further Business:

To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

That the books and papers of the company and of the liquidator be committed to the custody of the liquidator under section 328 (1) (b) and (2) of the Companies Act 1955.

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

Dated this 9th day of February 1981.

W. B. BUTLER, Liquidator.

549

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of MATCHES LAND CO. LTD. (in voluntary liquidation):

NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of Wilkinson Wilberfoss, Third Floor of Phoenix House, Tennyson Street, Napier, on Friday, the 6th day of March 1981, at 2 o’clock in the afternoon, 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.

Further Business:

To consider and if thought fit pass the following resolution as an extraordinary resolution, namely:

That the books and papers of the company and of the liquidator be committed to the custody of the liquidator under section 328 (1) (b) and (2) of the Companies Act 1955.

Every member entitled to attend and vote at the meeting is entitled to appoint one or more (alternative) proxies to attend and vote instead of him. A proxy need not be a member of the company.

Proxy forms to be used for the meeting must be lodged with the liquidator, not later than 4 p.m. on Thursday, 5 March 1981, either by hand at the office of Wilkinson Wilberfoss, Third Floor, Phoenix House, Tennyson Street, Napier, or per P.O. Box 114, Napier.

Dated this 11th day of February 1981.

W. B. BUTLER, Liquidator.

570

RANGIORA BUILDERS LTD.

IN LIQUIDATION

NOTICE is hereby given that a meeting of contributories of the above-named company will be held at the War Memorial Hall, corner High and Albert Streets, Rangiora, on Thursday, the 5th day of March 1981, at 9.30 o’clock in the forenoon.

Business:

To receive an account of the conduct of the liquidation for the 12 months ended 22 November 1980.

Dated this 17th day of February 1981.

T. K. COURT, Liquidator.

684

RANGIORA BUILDERS LTD.

IN LIQUIDATION

NOTICE is hereby given that a meeting of creditors of the company will be held at the War Memorial Hall, corner High and Albert Streets, Rangiora, on Thursday, the 5th day of March 1981, at 9.45 o’clock in the forenoon.

Business:

To receive an account of the conduct of the liquidation for the 12 months ended 22 November 1980.

Dated this 17th day of February 1981.

T. K. COURT, Liquidator.

685

The Companies Act 1955

DURHAM ESTATES LTD.

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 9th day of February 1981, the following special resolution was passed by the company:

That a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act, the company be wound up voluntarily and Mr Wayne Douglas Cherry be appointed liquidator.

Dated this 9th day of February 1981.

W. D. CHERRY, Liquidator.

574

NOTICE CALLING FINAL MEETINGS

MEETING OF CREDITORS

IN the matter of the Companies Act 1955, and in the matter of SOUTHERN TELECOMMUNICATIONS LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held in the boardroom of Messrs Thompson and Daly, on Monday, the 2nd day of March 1981, at 11 o’clock in the forenoon, for the purpose of:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 17


NZLII PDF NZ Gazette 1981, No 17





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 January 1981
Company Name Change, Sedgwick Forbes McNicoll Limited, Sedgwick Energy Resources Limited
  • R. D. Mu, Assistant Registrar of Companies

🏭 Notice of Creditors to Prove

🏭 Trade, Customs & Industry
11 February 1981
Creditors, Proof of Debts, R. H. and D. M. Newbery Ltd.
  • W. J. M. Bridgman, Liquidator

🏭 Voluntary Liquidation and Appointment of Liquidator

🏭 Trade, Customs & Industry
11 February 1981
Voluntary Liquidation, Appointment of Liquidator, R. H. and D. M. Newbery Ltd.
  • W. J. M. Bridgman, Liquidator

🏭 Notice of Final Meeting

🏭 Trade, Customs & Industry
9 February 1981
Final Meeting, Rising Sun Farm Ltd., Liquidation
  • W. B. Butler, Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
11 February 1981
Final Meeting, Matches Land Co. Ltd., Voluntary Liquidation
  • W. B. Butler, Liquidator

🏭 Meeting of Contributories

🏭 Trade, Customs & Industry
17 February 1981
Meeting of Contributories, Rangiora Builders Ltd., Liquidation
  • T. K. Court, Liquidator

🏭 Meeting of Creditors

🏭 Trade, Customs & Industry
17 February 1981
Meeting of Creditors, Rangiora Builders Ltd., Liquidation
  • T. K. Court, Liquidator

🏭 Voluntary Liquidation and Appointment of Liquidator

🏭 Trade, Customs & Industry
9 February 1981
Voluntary Liquidation, Appointment of Liquidator, Durham Estates Ltd.
  • W. D. Cherry, Liquidator

🏭 Notice Calling Final Meetings

🏭 Trade, Customs & Industry
Final Meetings, Creditors, Southern Telecommunications Ltd.