Company Notices




5 MARCH
THE NEW ZEALAND GAZETTE
547

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “K. D. Townley Limited” has changed its name to “E. D. Townley Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 1966/12.

Dated at Blenheim this 2nd day of March 1981.

W. G. PELLETT, Assistant Registrar of Companies.

891

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vavers Typewriters (Rotorua) Limited” has changed its name to “Mills Office Equipment Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. A. 1975/2201.

Dated at Auckland this 6th day of November 1980.

G. PULLAR, Assistant Registrar of Companies.

863

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. Smith Home Appliance Centre Limited” has changed its name to “Smith’s Stereo Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1977/3.

Dated at Napier this 23rd day of February 1981.

B. L. TAYLOR, Assistant Registrar of Companies.

823

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waiau Farm Limited” has changed its name to “Waituku Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1976/103.

Dated at Napier this 23rd day of February 1981.

B. L. TAYLOR, Assistant Registrar of Companies.

874

THE COMPANIES ACT 1955
BENGERS PACKERS CO-OPERATIVE LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution—Pursuant to Section 269

NOTICE is hereby given that at an extraordinary general meeting of the company, duly convened and held on the 24th day of February 1981, the following special resolutions were duly passed:

  1. That the company be wound up voluntarily.

  2. That Mr Lindsay J. Brown of Hutchinson, Hull and Co., Chartered Accountants, Dunedin, be appointed liquidator of the company.

Dated 2 March 1981.

L. J. BROWN, Liquidator.

892

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER

Name of Company: Potato Products International Ltd. (in liquidation).

Address of Registered Office: Formerly 18-20 Bristol Place, Te Rapa, Hamilton. Now care of Official Assignee, Hamilton.

Registry of High Court: Hamilton.

Date of Order: 19 February 1981.

Date of Presentation of Petition: 28 January 1981.

A. DIBLEY, Official Assignee, Official Liquidator.

16-20 Clarence Street, Hamilton.

877

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: Potato Products International Ltd. (in liquidation).

Address of Registered Office: Formerly 18-20 Bristol Place, Te Rapa, Hamilton. Now care of Official Assignee, Hamilton.

Registry of High Court: Hamilton.

Number of Matter: M. 304/79.

Date of Order: 19 February 1981.

Date of Presentation of Petition: 28 January 1981.

Place, Date, and Times of First Meetings:

Creditors: My office, on Tuesday, 17 March 1981, at 1 p.m.

Contributories: Same place and date at 1.30 p.m.

A. DIBLEY, Official Assignee, Provisional Liquidator.

16-20 Clarence Street, Hamilton.

899

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Cluster Cabins (N.Z.) Ltd. (In liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 1258/80.

Last Day for Receiving Proofs of Debt: Wednesday, 25 March 1981.

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

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

849

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Concord Cleaning Service Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 122/79.

Last Day for Receiving Proofs of Debt: 11 March 1981.

F. P. EVANS, Official Assignee.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

848

THE COMPANIES ACT 1955

Name of Company: Willow Homes Ltd. (in liquidation).

Address of Registered office: Care of Office of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 1221/80.

Name, Description, and Address of Liquidator: Mr Gerald Stanley Rea, chartered accountant, of Auckland.

Names, Descriptions, and Addresses of Members of Committee of Inspection: Messrs Peter Adams, credit manager, Noel Everett, credit manager, and John Matos, electrician, all of Auckland.

Date of Order: 4 February 1981.

F. P. EVANS, Official Assignee.

Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland.

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Devron Developments Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 23


NZLII PDF NZ Gazette 1981, No 23





✨ LLM interpretation of page content

🏭 Change of Name of Company - K. D. Townley Limited to E. D. Townley Limited

🏭 Trade, Customs & Industry
2 March 1981
Company Name Change, K. D. Townley Limited, E. D. Townley Limited, Blenheim
  • W. G. Pellet, Assistant Registrar of Companies

🏭 Change of Name of Company - Vavers Typewriters (Rotorua) Limited to Mills Office Equipment Limited

🏭 Trade, Customs & Industry
6 November 1980
Company Name Change, Vavers Typewriters (Rotorua) Limited, Mills Office Equipment Limited, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company - G. Smith Home Appliance Centre Limited to Smith’s Stereo Centre Limited

🏭 Trade, Customs & Industry
23 February 1981
Company Name Change, G. Smith Home Appliance Centre Limited, Smith’s Stereo Centre Limited, Napier
  • B. L. Taylor, Assistant Registrar of Companies

🏭 Change of Name of Company - Waiau Farm Limited to Waituku Holdings Limited

🏭 Trade, Customs & Industry
23 February 1981
Company Name Change, Waiau Farm Limited, Waituku Holdings Limited, Napier
  • B. L. Taylor, Assistant Registrar of Companies

🏭 Voluntary Winding-up of Bengers Packers Co-operative Limited

🏭 Trade, Customs & Industry
2 March 1981
Voluntary Winding-up, Bengers Packers Co-operative Limited, Liquidation, Dunedin
  • Lindsay J. Brown (Mr), Appointed liquidator of Bengers Packers Co-operative Limited

  • L. J. Brown, Liquidator

🏭 Winding-up Order for Potato Products International Ltd.

🏭 Trade, Customs & Industry
Winding-up Order, Potato Products International Ltd., Liquidation, Hamilton
  • A. Dibley, Official Assignee, Official Liquidator

🏭 First Meetings of Creditors and Contributories for Potato Products International Ltd.

🏭 Trade, Customs & Industry
First Meetings, Creditors, Contributories, Potato Products International Ltd., Liquidation, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Last Day for Receiving Proofs of Debt for Cluster Cabins (N.Z.) Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Cluster Cabins (N.Z.) Ltd., Liquidation, Auckland
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Last Day for Receiving Proofs of Debt for Concord Cleaning Service Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Concord Cleaning Service Ltd., Liquidation, Auckland
  • F. P. Evans, Official Assignee

🏭 Liquidation Details for Willow Homes Ltd.

🏭 Trade, Customs & Industry
Liquidation, Willow Homes Ltd., Committee of Inspection, Auckland
  • Gerald Stanley Rea (Mr), Appointed liquidator of Willow Homes Ltd.
  • Peter Adams (Mr), Member of Committee of Inspection
  • Noel Everett (Mr), Member of Committee of Inspection
  • John Matos (Mr), Member of Committee of Inspection

  • F. P. Evans, Official Assignee

🏭 Last Day for Receiving Proofs of Debt for Devron Developments Ltd.

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