Company Liquidation Notices




902 THE NEW ZEALAND GAZETTE No. 31

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. C. Mawer Limited” (C. 1958/314) has changed its name to “Echuka Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 19th day of May 1964.

2504 N. R. WILLIAMS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Crosshills Farm Limited” (C. 1956/105) has changed its name to “Harlau Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 18th day of May 1964.

2505 N. R. WILLIAMS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Alford & Kay Limited” (C. 1961/108) has changed its name to “A. K. Transport Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 18th day of May 1964.

2506 N. R. WILLIAMS, Assistant Registrar of Companies.

NORTHERN PROVINCIAL AGENCY AND INVESTMENTS LTD.

IN LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that the final meeting of the company will be held at 10 a.m., on Monday the 29th day of June 1964, at the office of the liquidator, 16 Exmouth Street, Auckland.

Business:

Consideration of final accounts and giving of explanation thereof.

2473 R. C. RICHARDSON, Liquidator.

SYMS FOODMARKET LTD.

IN LIQUIDATION

Notice Calling General Meeting

NOTICE is hereby given that a general meeting of the company will be held at the office of the liquidator, at 10 a.m., on Wednesday, the 10th day of June 1964, for the purpose of laying before the meeting an account of the winding up, showing how the winding up has been conducted and the property of the Company disposed of.

Dated this 18th day of May 1964.

R. G. COX, Liquidator.

Address of liquidator, 433 Pollen Street, Thames. 2475

ALL SEASON GOWNS LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meetings pursuant to section 291 of the Companies Act 1955

NOTICE is hereby given that the final General Meeting of the above company will be held at 213 Gloucester Street, Christchurch on Monday, 15 June 1964, at 3.45 p.m.

And that the final Meeting of Creditors will be held at 213 Gloucester Street, Christchurch, on Monday, 15 June, at 4 p.m., when the accounts of the liquidation will be submitted for approval.

2483 C. J. H. BLACKIE, Liquidator.

COOPER AND PRYCE LTD.

IN LIQUIDATION

Notice of General Meeting

IN the matter of the Companies Act 1955 and in the matter of Cooper and Pryce Ltd. (in 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 offices of Messrs Anthony, Polson, and Robertson, Solicitors, 110 Armagh Street, Christchurch, on the 9th day of June 1964, at 10.30 a.m., for the purposes 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. Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 19th day of May 1964.

2487 H. BALLAN, Liquidator.

HIRE PURCHASE INFORMATION LTD.

IN LIQUIDATION

NOTICE is hereby given that at a sitting of the Supreme Court at Auckland to be held on Friday, 29 May 1964, at 10 a.m., I intend to apply to the Court for an order appointing a committee of inspection to assist the official liquidator. The committee to comprise:

Roy William Barclay, accountant, Auckland.

Alec Leonard Thomas Lineham, company director, Auckland.

E. C. CARPENTER,

Official Assignee, Official Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland.

2491

DELICH AND YUKICH LTD.

IN LIQUIDATION

Notice of Dividend

Name of Company: Delich and Yukich Ltd. (In Liq.).

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

Registry of Supreme Court: Auckland.

Amount per Pound: 20s.

First and final or otherwise: First and final.

When payable: 22 May 1964.

Where payable: My office.

E. C. CARPENTER,

Official Assignee, Official Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.

2492

MANAWATU GORGE LIME CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meetings

IN the matter of The Companies Act 1955 and in the matter of The Manawatu Gorge Lime Co. Ltd. (Receiver Appointed), notice is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will be held pursuant to section 284 of the Companies Act 1955, at the Secretary’s Office, National Mutual Building, 53 Rangitikei Street, Palmerston North, on Thursday the 18th day of June 1964, at 11 o’clock a.m.

Business:

Consideration of a statement of the position of the Company’s affairs and list of creditors etc.

Nomination of liquidator.

Appointment of committee of inspection if thought fit.

Dated this 22nd day of May 1964.

By order of the Directors:

2494 K. S. GLENDINNING, Secretary.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 31


NZLII PDF NZ Gazette 1964, No 31





✨ LLM interpretation of page content

💰 Company Name Change: D. C. Mawer Limited to Echuka Investments Limited

💰 Finance & Revenue
19 May 1964
Company name change, Echuka Investments Limited, D. C. Mawer Limited, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

💰 Company Name Change: Crosshills Farm Limited to Harlau Farm Limited

💰 Finance & Revenue
18 May 1964
Company name change, Harlau Farm Limited, Crosshills Farm Limited, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

💰 Company Name Change: Alford & Kay Limited to A. K. Transport Limited

💰 Finance & Revenue
18 May 1964
Company name change, A. K. Transport Limited, Alford & Kay Limited, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

💰 Northern Provincial Agency and Investments Ltd. Final Meeting

💰 Finance & Revenue
29 June 1964
Company liquidation, Final meeting, Northern Provincial Agency and Investments Ltd., Auckland
  • R. C. Richardson, Liquidator

💰 Syms Foodmarket Ltd. General Meeting

💰 Finance & Revenue
10 June 1964
Company liquidation, General meeting, Syms Foodmarket Ltd., Thames
  • R. G. Cox, Liquidator

💰 All Season Gowns Ltd. Final Meetings

💰 Finance & Revenue
15 June 1964
Company liquidation, Final meetings, All Season Gowns Ltd., Christchurch
  • C. J. H. Blackie, Liquidator

💰 Cooper and Pryce Ltd. General Meeting

💰 Finance & Revenue
9 June 1964
Company liquidation, General meeting, Cooper and Pryce Ltd., Christchurch
  • H. Ballan, Liquidator

💰 Hire Purchase Information Ltd. Application for Committee of Inspection

💰 Finance & Revenue
29 May 1964
Company liquidation, Committee of inspection, Hire Purchase Information Ltd., Auckland
  • Roy William Barclay, Appointed committee of inspection
  • Alec Leonard Thomas Lineham, Appointed committee of inspection

  • E. C. Carpenter, Official Assignee, Official Liquidator

💰 Delich and Yukich Ltd. Dividend Notice

💰 Finance & Revenue
22 May 1964
Company liquidation, Dividend notice, Delich and Yukich Ltd., Auckland
  • E. C. Carpenter, Official Assignee, Official Liquidator

💰 Manawatu Gorge Lime Co. Ltd. Meetings

💰 Finance & Revenue
18 June 1964
Company liquidation, Voluntary winding up, Manawatu Gorge Lime Co. Ltd., Palmerston North
  • K. S. Glendinning, Secretary