✨ Company Notices




3356 THE NEW ZEALAND GAZETTE No. 165

Dated at Hamilton this 23rd day of September 1983.

L. J. DIWELL, Assistant Registrar of Companies.

4724

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Bethlehem Tearooms Limited" has changed its name to "Bethlehem Country Cottage Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/156.

Dated at Wellington this 27th day of September 1983.

M. MANAWATU, Assistant Registrar of Companies.

4725

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Westtown Dairy Limited" originally called "Bernard Joseph & Janice Marjorie Morris Limited" has changed its name to "Okato Foodmarket Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NP. 1976/139.

Dated at New Plymouth this 30th day of September 1983.

S. C. PAVETT, District Registrar of Companies.

4728

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Lobb & O'Connor Electrical (Waikato) Limited" has changed its name to "Jonet Contracting Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NP. 1982/144.

Dated at New Plymouth this 30th day of September 1983.

S. V. PAVETT, District Registrar of Companies.

4727

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT FOR CLAIMS FOR PREFERENTIAL WAGES AND SALARIES

Name of Company: Photo Engravers Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 349/82.

Last Day for Receiving Proofs of Debt: Thursday, 20th October 1983.

F. P. EVANS, Official Assignee.

Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.

4676

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Farmer & Lawrence Ltd. (in liquidation).

Address of Registered Office: Formerly 2 Mayoral Drive, Auckland, now care of Official Assignee's office.

Registry of High Court: Auckland.

Number of Matter: M. 1231/83.

Date of Order: 28 September 1983.

Date of Presentation of Petition: 31 August 1983.

Place, and Times of First Meetings:

Creditors: My office, Monday, 17 October 1983 at 2.15 p.m.

Contributories: Same place and date at 3.15 p.m.

F. P. EVANS,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

4674

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Canterbury Industries Ltd. (in liquidation).

Address of Registered Office: Formerly 6 Downsview Road, Auckland 6, now care of Official Assignee's office.

Registry of High Court: Auckland.

Number of Matter: M. 816/83.

Date of Order: 28 September 1983.

Date of Presentation of Petition: 15 June 1983.

Place, and Times of First Meetings:

Creditors: My office. Wednesday, 19 October 1983 at 2.15 p.m.

Contributories: Same place and date at 3.15 p.m.

F. P. EVANS,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

4675

The Companies Act 1955

TAIERI CARRYING COMPANY LTD.

NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346 (1)

TOAD HALL RESTAURANTS (1982) LTD. (formerly TAIERI CARRYING CO. HOLDINGS LTD, with reference to TAIERI CARRYING COMPANY LTD., hereby gives notice that on the 28th day of September 1983, the company appointed James Archibald Valentine and Murray Neil Frost, both chartered accountants of Dunedin, whose offices are at the offices of Messrs Deloitte Haskins & Sells, Chartered Accountants, Mutual Funds Building, 7 Bond Street, Dunedin, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 9th day of March 1982. The receivers have been appointed in respect of all the company's undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever both present and future including its uncalled and unpaid capital.

Dated this 28th day of September 1983.

Signed for and on behalf of Toad Hall Restaurants (1982) Ltd. by Ian McNab Douglas, solicitor, as duly authorized agent and solicitor of Toad Hall Restaurants (1982) Ltd. in the presence of:

NGAIRE LYNCH.

Secretary to Race and Douglas, Solicitors, Dunedin.

4684

THE COMPANIES ACT 1955

MEMBERS' VOLUNTARY WINDING-UP NOTICE OF APPOINTMENT OF LIQUIDATOR

Pursuant to Section 296

Name of Company: McAlpine Brothers Ltd.

No. of Company: 1951/1.

Presented By: McCulloch Menzies, Chartered Accountants, P.O. Box 310, New Plymouth.

I, Noel Owen Cave of New Plymouth, hereby give you notice that, I have been appointed liquidator of McAlpine Brothers Ltd., by resolution of members of the company dated the 22nd day of September 1983.

N. O. CAVE.

4681

McALPINE BROTHERS LTD.

RESOLUTIONS FOR MEMBERS' WINDING UP

Resolved as a special resolution, this 22nd day of September 1983:

(1) That the company be wound up voluntarily.

(2) That Mr Noel Cave of McCulloch Menzies be and is hereby appointed liquidator of the company.

4682

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

UNDER SECTION 269 OF THE COMPANIES ACT 1955

IN the matter of the Companies Act 1955, and in the matter of McALPINE BROTHERS LTD.:-

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 22nd day of September 1983, the following special resolution was passed by the company, namely:

That a declaration of solvency having been filed with the Registrar of Companies, the company be wound up voluntarily.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 165


NZLII PDF NZ Gazette 1983, No 165





✨ LLM interpretation of page content

🏭 Change of name from Bethlehem Tearooms Limited to Bethlehem Country Cottage Limited

🏭 Trade, Customs & Industry
27 September 1983
Company Name Change, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of name from Westtown Dairy Limited to Okato Foodmarket Limited

🏭 Trade, Customs & Industry
30 September 1983
Company Name Change, New Plymouth
  • S. C. Pavett, District Registrar of Companies

🏭 Change of name from Lobb & O'Connor Electrical (Waikato) Limited to Jonet Contracting Limited

🏭 Trade, Customs & Industry
30 September 1983
Company Name Change, New Plymouth
  • S. V. Pavett, District Registrar of Companies

🏭 Notice of last day for receiving proofs of debt for claims for preferential wages and salaries for Photo Engravers Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Auckland
  • F. P. Evans, Official Assignee

🏭 Notice of winding-up order and first meetings for Farmer & Lawrence Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding-Up, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of winding-up order and first meetings for Canterbury Industries Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding-Up, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of appointment of receivers for Taieri Carrying Company Ltd.

🏭 Trade, Customs & Industry
28 September 1983
Receivership, Dunedin
  • James Archibald Valentine, Appointed receiver
  • Murray Neil Frost, Appointed receiver
  • Ian McNab Douglas, Solicitor
  • Ngaire Lynch, Secretary

🏭 Notice of appointment of liquidator for McAlpine Brothers Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding-Up, New Plymouth
  • Noel Owen Cave, Appointed liquidator

🏭 Resolutions for members' winding up of McAlpine Brothers Ltd.

🏭 Trade, Customs & Industry
22 September 1983
Voluntary Winding-Up, New Plymouth
  • Noel Cave (Mr), Appointed liquidator

🏭 Notice of resolution for voluntary winding up of McAlpine Brothers Ltd.

🏭 Trade, Customs & Industry
22 September 1983
Voluntary Winding-Up, New Plymouth