Company Name Changes and Liquidations




28 MAY
THE NEW ZEALAND GAZETTE
1545

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Elmar Wholesale Limited” has changed its name to “Elmar Fast Photo Service (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/845.

Dated at Wellington this 18th day of May 1981.

L. SHAW, Assistant Registrar of Companies.

2096

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Raupunga Store Limited” has changed its name to “Clark’s Gifts and Toyworld Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/110.

Dated at Wellington this 15th day of May 1981.

L. SHAW, Assistant Registrar of Companies.

2097

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Barry Smash Repairs Limited” has changed its name to “Barry Mansfield Smash Repairs Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1977/837.

Dated at Wellington this 15th day of May 1981.

L. SHAW, Assistant Registrar of Companies.

2093

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hob Coffee Lounge (1973) Limited” has changed its name to “Tawa Fish Supply (1981) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1973/109.

Dated at Wellington this 12th day of May 1981.

L. SHAW, Assistant Registrar of Companies.

2094

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ski World (N.Z.) Limited” has changed its name to “The Gourmet Kitchen Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1978/738.

Dated at Wellington this 15th day of May 1981.

L. SHAW, Assistant Registrar of Companies.

2095

INSTANT FOODS (N.Z.) LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955, and in the matter of INSTANT FOODS (N.Z.) 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 644 Great South Road, Auckland, on the 17th day of June 1981, at 4.30 p.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.

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 shall be retained in the custody of the liquidator for a period of 5 years from the date of dissolution of the company.

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 also be a member.

Forms of proxy are enclosed herewith. Proxies to be used at the meeting, must be lodged with the undersigned at the given address, not later than 4.30 p.m. on the 15th day of June 1981.

Dated this 22nd day of May 1981.

J. M. ABURN, Liquidator.

2088

BLENHEIM FREEZE DRY EQUIPMENT LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955, and in the matter of BLENHEIM FREEZE DRY EQUIPMENT 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 644 Great South Road, Auckland, on the 17th day of June 1981, at 4 p.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.

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 shall be retained in the custody of the liquidator for a period of 5 years from the date of dissolution of the company.

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 also be a member.

Forms of proxy are enclosed herewith. Proxies to be used at the meeting must be lodged with the undersigned at the given address not later than 4 p.m. on the 15th day of June 1981.

Dated this 22nd day of May 1981.

J. M. ABURN, Liquidator.

2089

NOTICE OF MEMBERS VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of MARINE STRUCTURES 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 members of the above-named company, on the 18th day of May 1981, passed a resolution that the company be wound up voluntarily under sections 274 to 281 of the Companies Act 1955.

Dated at Christchurch this 22nd day of May 1981.

S. B. ASHTON, J. W. WHEELANS, J. W. D. RYDER,
Joint Liquidators.

Care of Ashton, Wheelans and Hegan, Chartered Accountants, 127 Armagh Street, Christchurch.

2146

NOTICE OF MEMBERS VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of NEW ZEALAND STRUCTURES 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 members of the above-named company, on the 13th day of May 1981, passed a resolution that the company be wound up voluntarily under sections 274 to 281 of the Companies Act 1955.

Dated at Christchurch this 22nd day of May 1981.

S. B. ASHTON, J. W. WHEELANS, J. W. D. RYDER,
Joint Liquidators.

Care of Ashton, Wheelans and Hegan, Chartered Accountants, 127 Armagh Street, Christchurch.

2147

APPOINTMENT OF RECEIVER
In the matter of R. H. McDOWELL INDUSTRIES LTD., a duly incorporated company having its registered office at Invercargill (hereinafter called “the company”):

The Bank of New South Wales being the registered holder of a debenture, dated the 18th day of December 1979, issued by the above-named company, do hereby appoint Lindsay Alexander McIntyre and Brian William McCloy, chartered accountants of Invercargill, to be joint and several receivers and managers of the property charged by the said debenture on receivers and managers appointed thereunder and subject to the terms and conditions of the said debenture relating to the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 67


NZLII PDF NZ Gazette 1981, No 67





✨ LLM interpretation of page content

🏭 Change of name of company (Elmar Wholesale Limited to Elmar Fast Photo Service (N.Z.) Limited)

🏭 Trade, Customs & Industry
18 May 1981
Company name change, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of name of company (Raupunga Store Limited to Clark’s Gifts and Toyworld Limited)

🏭 Trade, Customs & Industry
15 May 1981
Company name change, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of name of company (Barry Smash Repairs Limited to Barry Mansfield Smash Repairs Limited)

🏭 Trade, Customs & Industry
15 May 1981
Company name change, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of name of company (Hob Coffee Lounge (1973) Limited to Tawa Fish Supply (1981) Limited)

🏭 Trade, Customs & Industry
12 May 1981
Company name change, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of name of company (Ski World (N.Z.) Limited to The Gourmet Kitchen Limited)

🏭 Trade, Customs & Industry
15 May 1981
Company name change, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Notice of general meeting for winding up of Instant Foods (N.Z.) Ltd.

🏭 Trade, Customs & Industry
22 May 1981
Voluntary liquidation, General meeting, Auckland
  • J. M. Aburn, Liquidator

🏭 Notice of general meeting for winding up of Blenheim Freeze Dry Equipment Ltd.

🏭 Trade, Customs & Industry
22 May 1981
Voluntary liquidation, General meeting, Auckland
  • J. M. Aburn, Liquidator

🏭 Notice of members voluntary winding up of Marine Structures Ltd.

🏭 Trade, Customs & Industry
22 May 1981
Voluntary winding up, Christchurch
  • S. B. Ashton, J. W. Wheelans, J. W. D. Ryder, Joint Liquidators

🏭 Notice of members voluntary winding up of New Zealand Structures Ltd.

🏭 Trade, Customs & Industry
22 May 1981
Voluntary winding up, Christchurch
  • S. B. Ashton, J. W. Wheelans, J. W. D. Ryder, Joint Liquidators

🏭 Appointment of receiver for R. H. McDowell Industries Ltd.

🏭 Trade, Customs & Industry
Receiver appointment, Debenture, Invercargill
  • Lindsay Alexander McIntyre, Appointed joint receiver
  • Brian William McCloy, Appointed joint receiver

  • The Bank of New South Wales