✨ Company Notices
3 JUNE
THE NEW ZEALAND GAZETTE
1073
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that, at the expiration of 3 months from the date
hereof, the names of the under-mentioned companies will,
unless cause be shown to the contrary, be struck off the Register
and the companies dissolved:
Local Industries and Export Co. Ltd. SD. 1968/97.
Carland Finance Services Ltd. SD. 1962/60.
Given under my hand at Invercargill this 27th day of May
1971.
B. E. HAYES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pleasant Heights Cash Butchery
Limited has changed its name to “Kurrajong Farm Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. HN. 1966/122.
Dated at Hamilton this 20th day of May 1971.
S. C. PAVETT, Assistant Registrar of Companies.
1321
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hendersons Pharmacy Limited”
has changed its name to “Michael Cross Pharmacy Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. No. W. 1961/183.
Dated at Wellington this 25th day of May 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
1339
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Bay of Islands Fish Export Co. Ltd. (in
receivership) (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office,
Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 416/68.
Last Day for Receiving Proofs: Thursday, 17 June 1971.
P. R. LOMAS, Official Assignee, Official Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.
1316
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: W. E. Truman (Chemists) Ltd. (in
liquidation).
Address of Registered Office: Care of Official Assignee’s Office,
Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 613/69.
Last Day for Receiving Proofs: Thursday, 17 June 1971.
P. R. LOMAS, Official Assignee, Official Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.
1317
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Superior Carpet Services (Australasia) Ltd.
(in liquidation).
Address of Registered Office: Care of Official Assignee’s Office,
Auckland.
Registry of Supreme Court: Auckland.
No of Matter: M. 181/70.
Last Day for Receiving Proofs: Thursday, 17 June 1971.
P. R. LOMAS, Official Assignee, Official Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.
1349
THE COMPANIES ACT 1955
NOTICE OF FIRST MEETINGS
Name of Company: Cork Manufacturing (N.Z.) Ltd. (in
receivership) (in liquidation).
Address of Company: Formerly at T. and G. Building, Wel-
lesley Street, Auckland, now care of Official Assignee, Auck-
land.
Registry of Supreme Court: Auckland.
No. of Matter: M. 615/70.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 10 June 1971, at 10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.
1340
PRESTIGE PROMOTIONS (DUNEDIN) LTD.
IN LIQUIDATION
Notice of Meeting of Creditors Under the Companies Act 1955
NOTICE is hereby given that by an entry in its minute book,
signed in accordance with section 362 (1), the company passed
a resolution for voluntary winding up, and that a meeting
of the creditors of the company will be held pursuant to section
362 (8) at the Manchester Unity Hall, 138 Stuart Street,
Dunedin, on Tuesday, 8 June 1971, at 2.30 p.m., at which
meeting a full statement of the position of the company’s affairs
together with a list of the creditors and the estimated amount
of their claims will be laid before the meeting and at which
meeting the creditors in pursuance of section 285, may nominate
a person to be the liquidator of the company, and in pursuance
of section 286, may appoint a committee of inspection.
Dated this 28th day of May 1971.
Prestige Promotions (Dunedin) Ltd. (in liquidation), by
its Secretary:
R. W. McSKIMMING.
1353
FRAMPTON & SONS LTD.
IN LIQUIDATION
ON 24 May, shareholders passed a resolution, under the
provisions of section 362 of the Companies Act 1955, for
voluntary winding up.
Pursuant to section 362 (8) of the Act, notice is hereby
given that a meeting of creditors of the company will be held
on Wednesday, 2 June 1971, at 10.30 a.m., in the offices of
Barr, Burgess, and Stewart, Phoenix House, Kelvin Street,
Invercargill.
The purpose of this meeting is:
(a) To place before the creditors a statement of the financial
position of the company under the provisions of section 284
(3) (a) of the Act.
(b) To submit a report on the circumstances necessitating
liquidation.
(c) To appoint a liquidator pursuant to section 285 of the
Act.
(d) To consider the appointment of a committee of inspec-
tion pursuant to section 286 of the Act.
D. T. MALCOLM, Secretary.
1360
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter
of ACHIEVEMENT UNLIMITED (N.Z.) LTD. (in liquida-
tion):
NOTICE is hereby given that the undersigned, the liquidator of
Achievement Unlimited (N.Z.) Ltd., which is being wound up
voluntarily, does hereby fix the 21st day of June 1971, 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,
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 40
NZLII —
NZ Gazette 1971, No 40
✨ LLM interpretation of page content
🏛️ Companies to be Struck Off Register
🏛️ Governance & Central Administration27 May 1971
Companies Act, Register, Dissolution, Invercargill
- B. E. Hayes, District Registrar of Companies
🏛️ Change of Name of Company: Pleasant Heights Cash Butchery Limited
🏛️ Governance & Central Administration20 May 1971
Company Name Change, Register, Hamilton
- S. C. Pavett, Assistant Registrar of Companies
🏛️ Change of Name of Company: Hendersons Pharmacy Limited
🏛️ Governance & Central Administration25 May 1971
Company Name Change, Register, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏛️ Notice of Last Day for Receiving Proofs: Bay of Islands Fish Export Co. Ltd.
🏛️ Governance & Central AdministrationCompanies Act, Receivership, Liquidation, Proofs of Debt, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator
🏛️ Notice of Last Day for Receiving Proofs: W. E. Truman (Chemists) Ltd.
🏛️ Governance & Central AdministrationCompanies Act, Liquidation, Proofs of Debt, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator
🏛️ Notice of Last Day for Receiving Proofs: Superior Carpet Services (Australasia) Ltd.
🏛️ Governance & Central AdministrationCompanies Act, Liquidation, Proofs of Debt, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator
🏛️ Notice of First Meetings: Cork Manufacturing (N.Z.) Ltd.
🏛️ Governance & Central AdministrationCompanies Act, Receivership, Liquidation, First Meetings, Creditors, Contributories, Auckland
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏛️ Prestige Promotions (Dunedin) Ltd. - Notice of Meeting of Creditors
🏛️ Governance & Central Administration28 May 1971
Companies Act, Voluntary Winding Up, Creditors Meeting, Liquidator, Committee of Inspection, Dunedin
- R. W. McSkimming, Secretary
🏛️ Frampton & Sons Ltd. - Notice of Meeting of Creditors
🏛️ Governance & Central Administration24 May 1971
Companies Act, Voluntary Winding Up, Creditors Meeting, Liquidator, Committee of Inspection, Invercargill
- D. T. Malcolm, Secretary
🏛️ Notice to Creditors to Prove Debts or Claims: Achievement Unlimited (N.Z.) Ltd.
🏛️ Governance & Central AdministrationCompanies Act, Liquidation, Proofs of Debt, Priority Claims
- Liquidator