✨ Company Notices
20 AUGUST THE NEW ZEALAND GAZETTE 2359
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Tuakau Joinery Works Limited” has changed its name to “Tuakau Joinery & Builders Supplies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1955/939.
Dated at Auckland this 10th day of August 1981.
R. D. MU, Assistant Registrar of Companies.
3374
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Garland & Lyn Jones Limited” has changed its name to “Jones Construction (Wanganui) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1949/33.
Dated at Wellington this 12th day of August 1981.
L. SHAW, Assistant Registrar of Companies.
3353
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Sawyer Motor Cycles (Wanganui) Limited” has changed its name to “Des Eades Motor Cycles Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/707.
Dated at Wellington this 10th day of August 1981.
L. SHAW, Assistant Registrar of Companies.
3352
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Gee Bee Sew Knit Limited” has changed its name to “John Q Goldingham Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/328.
Dated at Wellington this 7th day of August 1981.
L. SHAW, Assistant Registrar of Companies.
3351
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Paragon Traders Limited” has changed its name to “Hughes & Cossar Traders Group Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1944/119.
Dated at Wellington this 11th day of August 1981.
L. SHAW, Assistant Registrar of Companies.
3350
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Carlyon Motors Limited” has changed its name to “Carlyon Machinery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1966/510.
Dated at Wellington this 7th day of August 1981.
L. SHAW, Assistant Registrar of Companies.
3349
PNEUTRONIC SERVICES LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of PNEUTRONIC SERVICES LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidators of Pneutronic Services Ltd., which is being wound up voluntarily, do hereby fix the 28th day of August 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 7th day of August 1981.
M. B. ANDREWS AND A. R. ISAAC,
Joint Liquidators.
Gilfillan Morris and Co., P.O. Box 996, Wellington.
3341
In the matter of the Companies Act 1955, and in the matter of ATKINSON MARINE INTERNATIONAL LTD. ALSO TRADING AS PIONEER PRESS (in liquidation):
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 August 1981 passed an extraordinary resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the premises of Pioneer Press, Selwyn Road Mall, Paihia, on the 24th day of August 1981, at 4 p.m.
Business:
- Consideration of a statement of the company’s affairs and list of creditors, etc.
- Nomination of Liquidator.
- Appointment of committee of inspection if thought fit.
Forms of general proxy to be used at the meeting must be lodged at the registered office of the company, care of Toplis, Fletcher and Co., chartered accountants, P.O. Box 14, Kaikohe, no later than 4 p.m. on Friday 21st day of August 1981, (these forms are available from Toplis, Fletcher and Co.)
Dated this 14th day of August 1981.
By order of the directors:
C. T. A. ATKINSON, Director.
3305
In the matter of the Companies Act 1955, and in the matter of WHITE LIGHT ENGINEERING CO. LTD. (in voluntary 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 the offices of Barr, Burgess and Stewart, Napier, on Thursday, 3 September 1981, at 10 o’clock in the morning, 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.
Dated this 13th day of August 1981.
K. J. BEARSLEY, Liquidator.
3331
In the matter of the Companies Act 1955, and in the matter of ACME PLASTICS LTD.:
Notice is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 12th day of August 1981, passed a resolution 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, and that Mr J. Ryder, Mr S. Ashton and Mr J. W. Wheelans be and are hereby appointed joint liquidators for the purpose of winding up the affairs of the company and distributing the assets.
Notice is hereby given that a meeting of the creditors of the above-named company will accordingly be held at the boardroom, Tc Waipounamu House, 127 Armagh Street, Christchurch, on the 25th day of August 1981, at 2.30 p.m.
Business:
- Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
- Confirmation of appointment of liquidators.
- Appointment of committee of inspection if thought fit.
Dated this 14th day of August 1981.
J. F. BRYANT, Director.
3301
DEE AND DEE AUTO SERVICES LTD.
NOTICE OF APPOINTMENT OF RECEIVER
Take notice that in exercise of the powers contained in a debenture dated 4 February 1981, issued by Dee and Dee Auto Services Ltd. to David Trading Company (1980) Ltd., the said David Trading Company (1980) Ltd. on the 12th day of August 1981 appointed Terence James Butler of Auckland, chartered accountant, to be receiver and manager of the property charged by the said debenture with all the powers conferred by the said debenture on a receiver and manager appointed thereunder and subject to the terms and conditions of the said debenture relating to the appointment of a receiver and manager appointed thereunder.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 99
NZLII —
NZ Gazette 1981, No 99
✨ LLM interpretation of page content
🏭 Change of Company Name from Tuakau Joinery Works Limited to Tuakau Joinery & Builders Supplies Limited
🏭 Trade, Customs & Industry10 August 1981
Company Name Change, Tuakau Joinery Works Limited, Tuakau Joinery & Builders Supplies Limited
- R. D. Mu, Assistant Registrar of Companies
🏭 Change of Company Name from Garland & Lyn Jones Limited to Jones Construction (Wanganui) Limited
🏭 Trade, Customs & Industry12 August 1981
Company Name Change, Garland & Lyn Jones Limited, Jones Construction (Wanganui) Limited
- L. Shaw, Assistant Registrar of Companies
🏭 Change of Company Name from Sawyer Motor Cycles (Wanganui) Limited to Des Eades Motor Cycles Limited
🏭 Trade, Customs & Industry10 August 1981
Company Name Change, Sawyer Motor Cycles (Wanganui) Limited, Des Eades Motor Cycles Limited
- L. Shaw, Assistant Registrar of Companies
🏭 Change of Company Name from Gee Bee Sew Knit Limited to John Q Goldingham Limited
🏭 Trade, Customs & Industry7 August 1981
Company Name Change, Gee Bee Sew Knit Limited, John Q Goldingham Limited
- L. Shaw, Assistant Registrar of Companies
🏭 Change of Company Name from Paragon Traders Limited to Hughes & Cossar Traders Group Limited
🏭 Trade, Customs & Industry11 August 1981
Company Name Change, Paragon Traders Limited, Hughes & Cossar Traders Group Limited
- L. Shaw, Assistant Registrar of Companies
🏭 Change of Company Name from Carlyon Motors Limited to Carlyon Machinery Limited
🏭 Trade, Customs & Industry7 August 1981
Company Name Change, Carlyon Motors Limited, Carlyon Machinery Limited
- L. Shaw, Assistant Registrar of Companies
🏭 Notice to Creditors to Prove Debts or Claims for Pneutronic Services Ltd. (in liquidation)
🏭 Trade, Customs & Industry7 August 1981
Liquidation, Creditors, Pneutronic Services Ltd.
- M. B. Andrews, Joint Liquidator
- A. R. Isaac, Joint Liquidator
🏭 Notice of Voluntary Winding Up for Atkinson Marine International Ltd. (in liquidation)
🏭 Trade, Customs & Industry14 August 1981
Voluntary Winding Up, Creditors Meeting, Atkinson Marine International Ltd.
- C. T. A. Atkinson, Director
🏭 Notice of Meeting of Creditors for White Light Engineering Co. Ltd. (in voluntary liquidation)
🏭 Trade, Customs & Industry13 August 1981
Voluntary Liquidation, Creditors Meeting, White Light Engineering Co. Ltd.
- K. J. Bearsley, Liquidator
🏭 Notice of Voluntary Winding Up and Appointment of Joint Liquidators for Acme Plastics Ltd.
🏭 Trade, Customs & Industry14 August 1981
Voluntary Winding Up, Liquidators Appointment, Acme Plastics Ltd.
- J. F. Bryant, Director
🏭 Notice of Appointment of Receiver for Dee and Dee Auto Services Ltd.
🏭 Trade, Customs & Industry12 August 1981
Receiver Appointment, Debenture, Dee and Dee Auto Services Ltd.
- Terence James Butler, Receiver and Manager