Company Name Changes and Liquidations




748
THE NEW ZEALAND GAZETTE
No. 29

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jenkin’s Battery Services Limited” has changed its name to “Jenkin’s Battery and Radiator Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
W. 1980/11.

Dated at Wellington this 10th day of March 1981.
L. SHAW, Assistant Registrar of Companies.

1060

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wadestown Butchery (1978) Limited” has changed its name to “Supa Butchery (Wadestown) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
W. 1978/473.

Dated at Wellington this 10th day of March 1981.
L. SHAW, Assistant Registrar of Companies.

1059

IN the matter of the Companies Act 1955, and in the matter of REMARKABLE FUR 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 10th day of March 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 Farmers Mutual Insurance Building, Limerick Street, Alexandra, on the 19th day of March 1981, at 10.30 a.m.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors etc.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.

Dated this 11th day of March 1981.
N. A. BARSBEY, Director.

1070

IN the matter of the Companies Act 1955, and in the matter of REMARKABLE FUR LTD.:
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company, on the 10th day of March 1981, the following extraordinary resolution was passed by the company, namely:

That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.

Dated this 11th day of March 1981.
N. A. BARSBEY, Director.

1079

RUSSELL CARAVANS LTD.
IN VOLUNTARY LIQUIDATION
A general meeting of the company will be held in V. T. Bennett’s office, 66 Ingestre Street, Wanganui, on Tuesday, 31 March at 4 p.m.

Business:

  1. To receive a final statement of accounts.
  2. To approve of the final winding up of the company and the submission of the necessary returns to the Registrar of Companies.

V. T. BENNETT, Liquidator.

1076

CROTTY’S PHARMACY LTD.
IN VOLUNTARY LIQUIDATION
A general meeting of the company will be held in V. T. Bennett’s office, 66 Ingestre Street, Wanganui, on Tuesday, 31 March at 2 p.m.

Business:

  1. To receive a final statement of accounts.

  2. To approve of the final winding up of the company and the submission of the necessary returns to the Registrar of Companies.

V. T. BENNETT, Liquidator.

1075

STEPHENS AND INDER DRAINLAYERS LTD.
NOTICE OF RESOLUTION OF VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of STEPHENS AND INDER DRAINLAYERS LTD. (in liquidation):

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company, on the 17th day of March 1981, the following extraordinary resolution was passed by the company, namely:

(a) That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that accordingly the company be wound up voluntarily.

(b) That John Lawrence Vague, chartered accountant of Auckland, be nominated as liquidator for the company.

Dated this 17th day of March 1981.
BARRIE ROBERT JAMES BROWN, Secretary.

1149

STEPHENS AND INDER DRAINLAYERS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter of STEPHENS AND INDER DRAINLAYERS 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 17th day of March 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 Meeting Room, Lynn mall Shopping Centre, Great North Road, New Lynn, Auckland 7, on Friday, 27 March 1981, at 10 o’clock in the forenoon.

Business:

  1. Consideration of a statement of position of the company’s affairs and list of creditors, etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection if thought fit.

Dated this 17th day of March 1981.
BARRIE ROBERT JAMES BROWN, Secretary.

1150

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of W. KOTUA LTD. (in voluntary liquidation):

NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the company will be held in the office of Truman and Buckle, 154 Hardy Street, Nelson, on Monday, 30 March 1981, at 1 p.m., for the purpose of having an amount 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.

Dated this 24th day of February 1981.
P. C. BUCKLE, Liquidator.

1140

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of PETE DORE’S HI-FI SPECIALISTS 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 at 30 Church Street, Timaru, on Thursday, the 23rd day of April 1981, at 11 o’clock in the forenoon, 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.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 29


NZLII PDF NZ Gazette 1981, No 29





✨ LLM interpretation of page content

🏭 Change of name of Jenkin’s Battery Services Limited

🏭 Trade, Customs & Industry
10 March 1981
Company name change, Jenkin’s Battery Services Limited, Jenkin’s Battery and Radiator Services Limited
  • L. SHAW, Assistant Registrar of Companies

🏭 Change of name of Wadestown Butchery (1978) Limited

🏭 Trade, Customs & Industry
10 March 1981
Company name change, Wadestown Butchery (1978) Limited, Supa Butchery (Wadestown) Limited
  • L. SHAW, Assistant Registrar of Companies

🏭 Voluntary winding up of Remarkable Fur Ltd.

🏭 Trade, Customs & Industry
11 March 1981
Voluntary winding up, Remarkable Fur Ltd., creditors meeting
  • N. A. BARSBEY, Director

🏭 Extraordinary resolution for winding up Remarkable Fur Ltd.

🏭 Trade, Customs & Industry
11 March 1981
Extraordinary resolution, winding up, Remarkable Fur Ltd.
  • N. A. BARSBEY, Director

🏭 Final meeting of Russell Caravans Ltd. in voluntary liquidation

🏭 Trade, Customs & Industry
Final meeting, Russell Caravans Ltd., voluntary liquidation
  • V. T. BENNETT, Liquidator

🏭 Final meeting of Crotty’s Pharmacy Ltd. in voluntary liquidation

🏭 Trade, Customs & Industry
Final meeting, Crotty’s Pharmacy Ltd., voluntary liquidation
  • V. T. BENNETT, Liquidator

🏭 Resolution of voluntary winding up of Stephens and Inder Drainlayers Ltd.

🏭 Trade, Customs & Industry
17 March 1981
Voluntary winding up, Stephens and Inder Drainlayers Ltd., liquidator nomination
  • John Lawrence Vague, Nominated as liquidator

  • BARRIE ROBERT JAMES BROWN, Secretary

🏭 Meeting of creditors for Stephens and Inder Drainlayers Ltd.

🏭 Trade, Customs & Industry
17 March 1981
Creditors meeting, Stephens and Inder Drainlayers Ltd., voluntary winding up
  • BARRIE ROBERT JAMES BROWN, Secretary

🏭 Final meeting of W. Kotua Ltd. in voluntary liquidation

🏭 Trade, Customs & Industry
24 February 1981
Final meeting, W. Kotua Ltd., voluntary liquidation
  • P. C. BUCKLE, Liquidator

🏭 Meeting of creditors for Pete Dore’s Hi-Fi Specialists Ltd.

🏭 Trade, Customs & Industry
Creditors meeting, Pete Dore’s Hi-Fi Specialists Ltd., winding up