Company Name Changes and Liquidations




1 MARCH
THE NEW ZEALAND GAZETTE
601

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “International Harvester Credit Company of New Zealand Limited” has changed its name to “AIC International Finance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 132574.

Dated at Christchurch this 21st day of February 1984.
L. M. KERR, Assistant Registrar of Companies.

6806

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mailroom Services Limited” has changed its name to “Ashfield Printing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 095657.

Dated at Auckland this 10th day of February 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

6839

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mood Food Limited” has changed its name to “Franks Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 116591.

Dated at Auckland this 20th day of February 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

6840

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waitakere Supplies Limited” has changed its name to “Henderson Rental Cars Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 047183.

Dated at Auckland this 15th day of February 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

6841

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “National Glass Limited” has changed its name to “Roskill Glass (1984) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 082568.

Dated at Auckland this 1st day of February 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

6842

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Roskill Glass Co. Limited” has changed its name to “Winstone Glass (Manufacturers) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 053941.

Dated at Auckland this 1st day of February 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

6843

NOTICE OF MEETING OF CREDITORS
RESOLUTION PASSED BY ENTRY IN MINUTE BOOK
Pursuant to Section 362

In the matter of the Companies Act 1955, and in the matter of ALEXANDER WOOL CO. LTD. (in liquidation):

NOTICE is hereby given that by an entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 22nd day of February 1984 passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held in the Board Room, Kendon Cox & Co., Seventh Floor, Securities House, 221 Gloucester Street, Christchurch, on Wednesday, the 7th day of March 1984 at 2.30 p.m.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.

A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the company.

Proxies to be used at the meeting must be lodged at the registered office of the company, 221 Gloucester Street, Christchurch, not later than 4 o’clock in the afternoon of the 6th day of March 1984.

Dated this 22nd day of February 1984.
D. G. ALEXANDER, Director.

6761

NOTICE OF MEETING OF CREDITORS
RESOLUTION PASSED BY ENTRY IN MINUTE BOOK
Pursuant to Section 362

In the matter of the Companies Act 1955, and in the matter of SOUTHERN WOOL CO. LTD. (in liquidation):

NOTICE is hereby given that by an entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 22nd day of February 1984 passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held in the Board Room, Kendon Cox & Co., Seventh Floor, Securities House, 221 Gloucester Street, Christchurch, on Wednesday, the 7th day of March 1984 at 2.30 p.m.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.

A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the company.

Proxies to be used at the meeting must be lodged at the registered office of the company, 221 Gloucester Street, Christchurch, not later than 4 o’clock in the afternoon of the 6th day of March 1984.

Dated this 22nd day of February 1984.
D. G. ALEXANDER, Director.

6762

DOVEY ENTERPRISES LTD.
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

ANZ BANKING GROUP (NEW ZEALAND) LTD., a duly incorporated company having its registered office at Wellington, hereby gives notice that, on the 17th day of February 1984, it appointed Peter Bradley Bould of Auckland, chartered accountant, as receiver and manager of all the property charged by a certain debenture dated the 23rd day of September 1983 given by Dovey Enterprises Ltd., a copy of which was registered with the Registrar of Companies at Auckland on the 27th day of September 1983.

The property in respect of which the receiver and manager has been appointed comprises all the undertaking of Dovey Enterprises Ltd., and all its assets whatsoever and wheresoever both present and future including its uncalled capital for the time being.

The situation of the office of the receiver and manager is the office of Messrs Gilligan & Co., Chartered Accountants, 484 Great South Road, Greenlane, Auckland.

Dated this 20th day of February 1984.

ANZ Banking Group (New Zealand) Ltd., by its solicitors:
RUSSELL McVEAGH MCKENZIE BARTLEET & CO.

6772

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of TOWN & COUNTRY FREIGHTS (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Town & Country Freights Ltd., which is being wound up voluntarily, does hereby fix the 20th day of March 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 they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 29


NZLII PDF NZ Gazette 1984, No 29





✨ LLM interpretation of page content

🏭 Change of Company Name (continued from previous page)

🏭 Trade, Customs & Industry
21 February 1984
Company name change, International Harvester Credit Company of New Zealand Limited to AIC International Finance Limited
  • L. M. Kerr, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 February 1984
Company name change, Mailroom Services Limited to Ashfield Printing Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 February 1984
Company name change, Mood Food Limited to Franks Holdings Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 February 1984
Company name change, Waitakere Supplies Limited to Henderson Rental Cars Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 February 1984
Company name change, National Glass Limited to Roskill Glass (1984) Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 February 1984
Company name change, Roskill Glass Co. Limited to Winstone Glass (Manufacturers) Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
22 February 1984
Liquidation, Alexander Wool Co. Ltd., Creditors meeting
  • D. G. Alexander, Director

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
22 February 1984
Liquidation, Southern Wool Co. Ltd., Creditors meeting
  • D. G. Alexander, Director

🏭 Appointment of Receiver and Manager

🏭 Trade, Customs & Industry
20 February 1984
Receiver appointment, Dovey Enterprises Ltd., Peter Bradley Bould
  • Peter Bradley Bould (Chartered Accountant), Appointed receiver and manager

  • Russell McVeagh McKenzie Bartleet & Co.

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
Liquidation, Town & Country Freights, Creditors notice