✨ Company Notices
22 JANUARY
THE NEW ZEALAND GAZETTE
127
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Golden Fleece Limited” has changed its name to “C. & M. Philips Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1977/787.
Dated at Wellington this 23rd day of December 1980.
C. WREN, Assistant Registrar of Companies.
194
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Perma Color (Wgtn) Limited” has changed its name to “Perma Color (Queen City) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1979/457.
Dated at Wellington this 30th day of December 1980.
C. WREN, Assistant Registrar of Companies.
195
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Reeve-Doughty Limited” has changed its name to “Reeve Gunite Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1967/446.
Dated at Wellington this 30th day of December 1980.
C. WREN, Assistant Registrar of Companies.
187
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Henry H. York & Co. Limited” has changed its name to “Bayer New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1964/1122.
Dated at Wellington this 23rd day of December 1980.
C. WREN, Assistant Registrar of Companies.
188
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of ROSS BULLOCK AND SON LTD. (in voluntary liquidation):
NOTICE is hereby given that the undersigned, the joint liquidators, of Ross Bullock and Son Ltd., which is being wound up voluntarily, does hereby fix the 23rd day of February 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 19th day of January 1981.
R. S. ABBOTT AND T. V. BAILEY,
Joint Liquidators.
Address of the Liquidators; Care of Markham and Partners, Chartered Accountants, P.O. Box 13–104, Christchurch.
222
The Companies Act 1955
HILLCREST FLATS LTD.
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
NOTICE is hereby given that after delivery to the Registrar of Companies on the 15th day of January 1981, of a declaration of solvency pursuant to the provisions of section 274, the company, by minute entered in its minute book pursuant to the provisions of section 362, passed the following resolution as a special resolution on the 16th day of January 1981.
That the company be wound up voluntarily and that Graham Edwin Bentley of Wellington, accountant, be and is hereby appointed liquidator of the company.
Dated this 20th day of January 1981.
G. E. BENTLEY, Liquidator.
221
NOTICE OF WINDING-UP ORDER AND ADJOURNED FIRST MEETING
Name of Company: Carroll and Spencer Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Third Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 570/80.
Date of Order: 10 December 1980.
Date of Presentation of Petition: 11 November 1980.
Date and Venue of Adjourned Creditors Meeting: 30 January 1981, Third Floor Meeting Room, Databank House, 175 The Terrace, Wellington.
Creditors at: 11 a.m.
Contributories at: 11.30 a.m.
A. B. BERRETT, Official Assignee.
Wellington.
181
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Frank Mills Investments Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s office, Lorne Towers, 10–14 Lorne Street, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1677/78.
Last Day for Receiving Proofs of Debt: 6 February 1981.
F. P. EVANS, Official Assignee.
182
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Gustafson Bell Car Painters Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1199/77.
Last Day for Receiving Proofs of Debt: 5 February 1981.
F. P. EVANS, Official Assignee, Official Liquidator.
183
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Optimist Boutique Ltd. (in liquidation).
Address of Registered Office: Previously 82 Cameron Street, Whangarei. Now care of Official Assignee’s office, Auckland.
Registry of High Court: Whangarei.
Number of Matter: M. 84/80.
Date of Order: 12 December 1980.
Date of Presentation of Petition: 28 October 1980.
Place, Date, and Time of First Meetings:
Creditors: Courthouse, Whangarei, on Tuesday, 3 February 1980, at 11 a.m.
Contributories: Same place and date at 12 noon.
F. P. EVANS,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
184
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Optimist Boutique Ltd. (in liquidation).
Address of Registered Office: Previously 82 Cameron Street, Whangarei. Now care of Official Assignee’s office, Auckland.
Registry of High Court: Whangarei.
Number of Matter: M. 84/80.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 4
NZLII —
NZ Gazette 1981, No 4
✨ LLM interpretation of page content
🏭 Change of Name of Company: Golden Fleece Limited to C. & M. Philips Limited
🏭 Trade, Customs & Industry23 December 1980
Company name change, Golden Fleece Limited, C. & M. Philips Limited
- C. Wren, Assistant Registrar of Companies
🏭 Change of Name of Company: Perma Color (Wgtn) Limited to Perma Color (Queen City) Limited
🏭 Trade, Customs & Industry30 December 1980
Company name change, Perma Color (Wgtn) Limited, Perma Color (Queen City) Limited
- C. Wren, Assistant Registrar of Companies
🏭 Change of Name of Company: Reeve-Doughty Limited to Reeve Gunite Services Limited
🏭 Trade, Customs & Industry30 December 1980
Company name change, Reeve-Doughty Limited, Reeve Gunite Services Limited
- C. Wren, Assistant Registrar of Companies
🏭 Change of Name of Company: Henry H. York & Co. Limited to Bayer New Zealand Limited
🏭 Trade, Customs & Industry23 December 1980
Company name change, Henry H. York & Co. Limited, Bayer New Zealand Limited
- C. Wren, Assistant Registrar of Companies
🏭 Notice to Creditors to Prove Debts or Claims: Ross Bullock and Son Ltd.
🏭 Trade, Customs & Industry19 January 1981
Creditors, Debts, Ross Bullock and Son Ltd., Liquidation
- R. S. Abbott, Joint Liquidator
- T. V. Bailey, Joint Liquidator
🏭 Notice of Voluntary Winding-Up Resolution: Hillcrest Flats Ltd.
🏭 Trade, Customs & Industry20 January 1981
Voluntary winding-up, Hillcrest Flats Ltd., Liquidation
- Graham Edwin Bentley, Liquidator
🏭 Notice of Winding-Up Order and Adjourned First Meeting: Carroll and Spencer Ltd.
🏭 Trade, Customs & IndustryWinding-up order, Carroll and Spencer Ltd., Liquidation
- A. B. Berrett, Official Assignee
🏭 Notice of Last Day for Receiving Proofs of Debt: Frank Mills Investments Ltd.
🏭 Trade, Customs & IndustryProofs of debt, Frank Mills Investments Ltd., Liquidation
- F. P. Evans, Official Assignee
🏭 Notice of Last Day for Receiving Proofs of Debt: Gustafson Bell Car Painters Ltd.
🏭 Trade, Customs & IndustryProofs of debt, Gustafson Bell Car Painters Ltd., Liquidation
- F. P. Evans, Official Assignee, Official Liquidator
🏭 Notice of Winding-Up Order and First Meetings: Optimist Boutique Ltd.
🏭 Trade, Customs & IndustryWinding-up order, Optimist Boutique Ltd., Liquidation
- F. P. Evans, Official Assignee, Provisional Liquidator