✨ Company Name Changes and Liquidation Notices
23 SEPTEMBER
THE NEW ZEALAND GAZETTE
3155
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Label-Rite (N.Z.) Limited” has changed its name to “Rapid Labels (NZ) Limited”, and that the new name was this day entered on my Register of Companies in place of the new name. A. 1976/762.
Dated at Auckland this 31st day of August 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
9854
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Makarau Valley Manufacturing Company Limited” has changed its name to “Kaukapakapa Gardens Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/202.
Dated at Auckland this 9th day of September 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
9855
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Onerahi Superette Limited” has changed its name to “Hikurangi Supermarket Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/1664.
Dated at Auckland this 30th day of August 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
9856
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Master Sleep Limited” has changed its name to “Goodcroft Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1982/719.
Dated at Auckland this 13th day of September 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
9857
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tonini Incentives (NZ) Limited” has changed its name to “Tonini Group Holdings (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/2451.
Dated at Auckland this 26th day of August 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
9858
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Taranaki Flooring Specialists Limited” has changed its name to “G. D. & J. A. Wilde Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1981/149.
Dated at New Plymouth this 15th day of September 1982.
G. D. O’BYRNE, Assistant Registrar of Companies.
9846
NOTICE OF APPOINTMENT OF RECEIVER/MANAGER
IN the matter of the Companies Act 1955, and in the matter of ANTI-CORROSION SERVICES (CANTERBURY) LTD.:
Ivory’s Painting Service Ltd., at Auckland, hereby gives notice that on the 16th day of September 1982 it appointed Kenneth James Jenson of Messrs Gilfillan Morris and Co., Chartered Accountants, Christchurch, as receiver and manager of the property of Anti-Corrosion Services (Canterbury) Ltd (“the company”) under the powers contained in a debenture dated the 29th day of September 1981, issued by the company in favour of Ivory’s Painting Service Ltd.
Dated this 17th day of September 1982.
Ivory’s Painting Service Ltd. by its solicitor:
STEPHEN LAUD ANDERSON.
9822
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of GWAVAS LAND CO. LTD. (in voluntary liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Gwavaa Land Co. Ltd., which is being wound up voluntarily, having filed a declaration of solvency, does hereby fix the 31st day of October 1982 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 might 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 might be, from objecting to the distribution.
Dated this 16th day of September 1982.
W. B. BUTLER, Liquidator.
Address of Liquidator: Care of Messrs Wilkinson Wilberfoss, Phoenix House, Tennyson Street, P.O. Box 114, Napier.
9824
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of FAULKNOIR MOTORS 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 the office of Wilkinson Wilberfoss, Third Floor of Phoenix House, Tennyson Street, Napier on Friday, the 8th day of October 1982, 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.
Further business:
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 be committed to the custody of the liquidator under Section 328 (1) (b) and (2) of the Companies Act 1955.
Every member entitled to attend and vote at the meeting is entitled to appoint one or more (alternative) proxies to attend and vote instead of him. A proxy need not be a member of the company. Proxy forms to be used for the meeting must be lodged with the liquidator not later than 4 p.m. on Thursday, the 7th day of October 1982, either by hand at the office of Wilkinson Wilberfoss, Third Floor, Phoenix House, Tennyson Street, Napier or per P.O. Box 114, Napier.
Dated this 16th day of September 1982.
W. B. BUTLER, Liquidator.
9842
NOTICE OF RESOLUTION FOR WINDING UP
FOR ADVERTISEMENT UNDER SECTION 269 (1)
IN the matter of the Companies Act 1955, and in the matter of GWAVAS LAND CO. LTD. (in voluntary liquidation):
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 16th day of September 1982, the following special resolution was passed by the company, namely:
That, a statutory declaration of solvency having been filed pursuant to section 274 of the Companies Act 1955, the company be wound up in a members’ voluntary winding up.
Dated this 16th day of September 1982.
W. B. BUTLER, Liquidator.
9823
The Companies Act 1955
DOOLITTLE FARM LTD.
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
NOTICE is hereby given that after delivery to the Registrar of Companies on the 16th day of September 1982 of a declaration of solvency pursuant to the provisions of section 274 the
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 111
NZLII —
NZ Gazette 1982, No 111
✨ LLM interpretation of page content
🏭 Change of Company Name - Label-Rite (N.Z.) Limited
🏭 Trade, Customs & Industry31 August 1982
Company Name Change, Label-Rite (N.Z.) Limited, Rapid Labels (NZ) Limited
- A. G. O’Byrne, Assistant Registrar of Companies
🏭 Change of Company Name - Makarau Valley Manufacturing Company Limited
🏭 Trade, Customs & Industry9 September 1982
Company Name Change, Makarau Valley Manufacturing Company Limited, Kaukapakapa Gardens Limited
- A. G. O’Byrne, Assistant Registrar of Companies
🏭 Change of Company Name - Onerahi Superette Limited
🏭 Trade, Customs & Industry30 August 1982
Company Name Change, Onerahi Superette Limited, Hikurangi Supermarket Limited
- A. G. O’Byrne, Assistant Registrar of Companies
🏭 Change of Company Name - Master Sleep Limited
🏭 Trade, Customs & Industry13 September 1982
Company Name Change, Master Sleep Limited, Goodcroft Holdings Limited
- A. G. O’Byrne, Assistant Registrar of Companies
🏭 Change of Company Name - Tonini Incentives (NZ) Limited
🏭 Trade, Customs & Industry26 August 1982
Company Name Change, Tonini Incentives (NZ) Limited, Tonini Group Holdings (N.Z.) Limited
- A. G. O’Byrne, Assistant Registrar of Companies
🏭 Change of Company Name - Taranaki Flooring Specialists Limited
🏭 Trade, Customs & Industry15 September 1982
Company Name Change, Taranaki Flooring Specialists Limited, G. D. & J. A. Wilde Limited
- G. D. O’Byrne, Assistant Registrar of Companies
🏭 Appointment of Receiver/Manager - Anti-Corrosion Services (Canterbury) Ltd.
🏭 Trade, Customs & Industry17 September 1982
Receiver/Manager, Anti-Corrosion Services (Canterbury) Ltd., Kenneth James Jenson, Ivory’s Painting Service Ltd.
- Kenneth James Jenson, Appointed Receiver/Manager
- Stephen Laud Anderson, Solicitor for Ivory’s Painting Service Ltd.
🏭 Notice to Creditors - Gwavas Land Co. Ltd.
🏭 Trade, Customs & Industry16 September 1982
Creditors Notice, Gwavas Land Co. Ltd., W. B. Butler, Liquidator
- W. B. Butler, Liquidator
🏭 Notice of Final Meeting - Faulknoir Motors Ltd.
🏭 Trade, Customs & Industry16 September 1982
Final Meeting, Faulknoir Motors Ltd., W. B. Butler, Liquidator
- W. B. Butler, Liquidator
🏭 Notice of Resolution for Winding Up - Gwavas Land Co. Ltd.
🏭 Trade, Customs & Industry16 September 1982
Winding Up Resolution, Gwavas Land Co. Ltd., W. B. Butler, Liquidator
- W. B. Butler, Liquidator
🏭 Notice of Voluntary Winding-Up Resolution - Doolittle Farm Ltd.
🏭 Trade, Customs & Industry16 September 1982
Voluntary Winding-Up, Doolittle Farm Ltd.