✨ Company Notices
2456
THE NEW ZEALAND GAZETTE
No. 114
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Crossan’s Caravan Centre Limited”
has changed its name to “Crossan’s Car Sales Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. AK. 069257.
Dated at Auckland this 3rd day of May 1984.
R. C. HOOKER, Assistant Registrar of Companies.
9070
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coliseum Products Limited” has
changed its name to “Expol Packaging Limited”, and that the new
name was this day entered on my Register of Companies in place
of the former name. AK. 103459.
Dated at Auckland this 2nd day of March 1984.
R. C. HOOKER, Assistant Registrar of Companies.
9071
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. N. Cook International (N.Z.)
Limited” has changed its name to “R. N. Cook Export (New
Zealand) Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name. HN. 203807.
Dated at Hamilton this 27th day of June 1984.
R. O. CAIRD, Assistant Registrar of Companies.
9087
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Curtis Construction Ltd. (in liquidation).
Address of Registered Office: 20 James Street, Balclutha.
Registry of High Court: Dunedin.
Number of Matter: M. 45/84.
Date of Order: 20 June 1984.
Date of Presentation of Petition: 30 April 1984.
Place, and Times of First Meetings:
Creditors: Wednesday, 25 July 1984 at the Sommerville Lounge,
Balclutha Borough Council, 4 Clyde Street, Balclutha at 11 a.m.
Contributories: Same place and date at 11.30 a.m.
T. E. LAING,
Official Assignee, Provisional Liquidator.
Dunedin.
9086
NOTICE OF WINDING UP ORDER AND ADJOURNED FIRST MEETING
Name of Company: Paul Ashton & Co. Ltd. (in liquidation).
Address of Registered Office: First Floor, Databank House, 175 The
Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 162/84.
Date of Order: 30 May 1984.
Date and Venue of Creditors Meeting: No. 3 Boardroom, Wednesday,
11 July 1984 at 11 a.m., First Floor, Databank House, 175 The
Terrace, Wellington.
Creditors At: 11 a.m.
Contributories At: 11.30 a.m.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
8970
NOTICE OF WINDING UP ORDER AND ADJOURNED FIRST MEETING
Name of Company: My Lady Hair Co. Ltd. (in liquidation).
Address of Registered Office: 69 Rutherford Street, Lower Hutt.
Registry of High Court: Wellington.
Number of Matter: M. 72/84.
Date of Order: 23 May 1984.
Date of Presentation of Petition: 28 February 1984.
Date and Venue of Adjourned Creditors Meeting: Wednesday, 11
July 1984, Meeting Room, Third Floor, Databank House, 175
The Terrace, Wellington.
Creditors At: 11 a.m.
Contributories At: To follow.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
8971
CORRIGENDUM
THIS notice replaces the notice published in the New Zealand
Gazette, No. 112, 28 June 1984, page 2410 amending the companies
name in the second line.
IN THE MATTER OF THE COMPANIES ACT 1955, AND IN THE MATTER
OF BOWRING BURGESS MARSH & MCLENNAN HOLDINGS LIMITED,
a duly incorporated company having its registered office at
Wellington;
NOTICE is hereby given that the order of the High Court at
Wellington dated the 15th day of June 1984, confirming the reduction
of capital of the above-named company from $54,054 to $41,905
and the minute approved by the Court, showing with respect to the
capital of the company as altered the several particulars required
by the above statute, was registered by the Registrar of Companies
on the 20th day of June 1984.
Dated at Wellington this 20th day of June 1984.
YOUNG SWAN MORISON MCKAY,
Solicitors for the Company.
MINUTE OF REDUCTION OF CAPITAL
The capital of BOWRING BURGESS MARSH & MCLENNAN HOLDINGS
LIMITED is $41,905 divided into 83 810 fully paid ordinary shares
of $0.50 each, having been reduced from $54,054 divided into
108,108 fully paid ordinary shares of $0.50 each.
8811
THE COMPANIES ACT 1955
YOUNG CIVIL ENGINEERING LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND/OR MANAGERS
BNZ FINANCE LTD., at Auckland hereby gives notice that on 2 July
1984 it appointed Laurence George Chilcott and Peter Charles
Chatfield as receivers and/or managers of the property of Young
Civil Engineering Ltd., under the provisions contained in a debenture
dated 3 July 1983 which property consists of all the assets and
undertakings of the business operated by the said Young Civil
Engineering Ltd., at Auckland and elsewhere.
The address for the said Laurence George Chilcott and Peter
Charles Chatfield is at the offices of Smith Chilcott & Co., 67–69
Albert Street, Auckland.
BNZ FINANCE LTD.
Auckland.
9078
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter
of PUKAPUKA PROPERTIES LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of
Pukapuka Properties Ltd. (in liquidation), which is being wound-
up voluntarily, does hereby fix 10 August 1984 as the day on or
before which the creditors of the company are to prove their debts
or claims, and to establish any title the 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.
Date of liquidation: 19 June 1984.
Dated this 29th day of June 1984.
M. J. MASON, Liquidator.
Care of Mason, King & Partners, Chartered Accountants, P.O.
Box 2399, Wellington.
9074
IN the matter of the Companies Act 1955, and in the matter
of HOPCROFTS HOLDINGS LTD.:
NOTICE is hereby given that by duly signed entry in the minute
book of the above-named company on the 18th day of June 1984
the following special resolution was passed by the company namely:
- That the company be wound up voluntarily.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 114
NZLII —
NZ Gazette 1984, No 114
✨ LLM interpretation of page content
🏭 Change of name of Crossan’s Caravan Centre Limited
🏭 Trade, Customs & Industry3 May 1984
Company Name Change, Crossan’s Caravan Centre Limited, Crossan’s Car Sales Limited, Auckland
- R. C. Hooker, Assistant Registrar of Companies
🏭 Change of name of Coliseum Products Limited
🏭 Trade, Customs & Industry2 March 1984
Company Name Change, Coliseum Products Limited, Expol Packaging Limited, Auckland
- R. C. Hooker, Assistant Registrar of Companies
🏭 Change of name of R. N. Cook International (N.Z.) Limited
🏭 Trade, Customs & Industry27 June 1984
Company Name Change, R. N. Cook International (N.Z.) Limited, R. N. Cook Export (New Zealand) Limited, Hamilton
- R. O. Caird, Assistant Registrar of Companies
🏭 Notice of Winding Up Order and First Meetings for Curtis Construction Ltd.
🏭 Trade, Customs & IndustryWinding Up Order, Curtis Construction Ltd., Balclutha, Dunedin
- T. E. Laing, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order and Adjourned First Meeting for Paul Ashton & Co. Ltd.
🏭 Trade, Customs & IndustryWinding Up Order, Paul Ashton & Co. Ltd., Wellington
- P. T. C. Gallagher, Official Assignee
🏭 Notice of Winding Up Order and Adjourned First Meeting for My Lady Hair Co. Ltd.
🏭 Trade, Customs & IndustryWinding Up Order, My Lady Hair Co. Ltd., Lower Hutt, Wellington
- P. T. C. Gallagher, Official Assignee
🏭 Corrigendum for Bowring Burgess Marsh & McLennan Holdings Limited
🏭 Trade, Customs & Industry20 June 1984
Corrigendum, Capital Reduction, Bowring Burgess Marsh & McLennan Holdings Limited, Wellington
- Young Swan Morrison McKay, Solicitors for the Company
🏭 Notice of Appointment of Receivers and/or Managers for Young Civil Engineering Ltd.
🏭 Trade, Customs & Industry2 July 1984
Appointment of Receivers, Young Civil Engineering Ltd., Auckland
- Laurence George Chilcott, Appointed receiver and/or manager
- Peter Charles Chatfield, Appointed receiver and/or manager
- BNZ Finance Ltd.
🏭 Notice to Creditors to Prove Debts or Claims for Pukapuka Properties Ltd.
🏭 Trade, Customs & Industry29 June 1984
Notice to Creditors, Pukapuka Properties Ltd., Wellington
- M. J. Mason, Liquidator
🏭 Notice of Special Resolution for Hopcrofts Holdings Ltd.
🏭 Trade, Customs & Industry18 June 1984
Special Resolution, Winding Up, Hopcrofts Holdings Ltd.