Company Liquidation and Name Changes




17 JUNE
THE NEW ZEALAND GAZETTE
1171

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Serigraphic Studios Limited” has changed its name to “Serigraphic Displays (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/325.

Dated at Wellington this 8th day of June 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

1460

————————————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Smyth, Johnston & Stevens Nominees Limited” has changed its name to “Riddiford Smyth Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 4th day of June 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

1458

————————————————————————————————————————

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Fairway Footwear Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 56/71.
Last Day for Receiving Proofs: 13 July 1971.

E. A. GOULD, Official Liquidator.

1497

————————————————————————————————————————

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Blinds and Floorings Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 57/71.
Last Day for Receiving Proofs: 13 July 1971.

E. A. GOULD, Official Liquidator.

1498

————————————————————————————————————————

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: The Thorndon Service Station Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 62/71.
Last Day for Receiving Proofs: 13 July 1971.

E. A. GOULD, Official Liquidator.

1499

————————————————————————————————————————

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR
Name of Company: Studholme Motors (1965) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR. 209/69.
Liquidator’s Name and Address: Alan Bannin, Chartered Accountant, 41 Moorhouse Street, Morrinsville.
Date of Appointment: 4 June 1971.

T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street, Hamilton.

1455

No. of Company: A. 1968/654
THE COMPANIES ACT 1955
Members’ Voluntary Winding Up
GENERAL MANUKAU PAINTERS LIMITED
IN LIQUIDATION
Notice of a General Meeting of the Company Pursuant to Section 281

NOTICE is hereby given that a general meeting of the company shall be held at 10 a.m. at my offices on the 2nd day of July 1971 for the purposes of having an account laid before it showing how the winding up of the company has been conducted, and the property of the company has been disposed of.

R. N. SLIGHT, Liquidator.

Station Road, Manurewa.

16 June 1971.

1457

————————————————————————————————————————

NOTICE OF DIVIDEND
Name of Company: Harry Hughes Limited (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 137/69.
Amount Per Dollar: 5.98 cents, being first and final dividend, was paid on 17 February 1971.

E. A. GOULD, Official Liquidator.

1454

————————————————————————————————————————

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of HOBSON HOLDINGS LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Hobson Holdings Ltd., which is being wound up voluntarily, does hereby fix 3 July 1971, as the date 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 of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 10th day of June 1971.

R. V. BROWNE, Liquidator.

Address of Liquidator: Is at the First Floor, Norfolk House, High Street, Auckland.

1472

————————————————————————————————————————

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of WAKEFIELD HOLDINGS LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Wakefield Holdings Ltd., which is being wound up voluntarily, does hereby fix 3 July 1971, as the date 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 of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 10th day of June 1971.

R. V. BROWNE, Liquidator.

Address of Liquidator: Is at the First Floor, Norfolk House, High Street, Auckland.

1474

————————————————————————————————————————

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of SECOND NEW ZEALAND ACCEPTANCE CO. LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Second New Zealand Acceptance Co. Ltd., which is being wound up voluntarily, does hereby fix 3 July 1971, as the date on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 46


NZLII PDF NZ Gazette 1971, No 46





✨ LLM interpretation of page content

🏭 Company Name Change: Serigraphic Studios Limited

🏭 Trade, Customs & Industry
8 June 1971
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Smyth, Johnston & Stevens Nominees Limited

🏭 Trade, Customs & Industry
4 June 1971
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Notice of Last Day for Receiving Proofs: Fairway Footwear Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Liquidation, Creditors, Proofs of debt, Wellington
  • E. A. Gould, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs: Blinds and Floorings Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Liquidation, Creditors, Proofs of debt, Wellington
  • E. A. Gould, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs: The Thorndon Service Station Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Liquidation, Creditors, Proofs of debt, Wellington
  • E. A. Gould, Official Liquidator

🏭 Appointment of Liquidator: Studholme Motors (1965) Ltd.

🏭 Trade, Customs & Industry
4 June 1971
Liquidation, Appointment of liquidator, Hamilton
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 General Meeting of Company: General Manukau Painters Limited (in liquidation)

🏭 Trade, Customs & Industry
16 June 1971
Liquidation, General meeting, Winding up, Manurewa
  • R. N. Slight, Liquidator

🏭 Notice of Dividend: Harry Hughes Limited (in liquidation)

🏭 Trade, Customs & Industry
Liquidation, Dividend payment, Wellington
  • E. A. Gould, Official Liquidator

🏭 Notice to Creditors to Prove Debts: Hobson Holdings Ltd. (in liquidation)

🏭 Trade, Customs & Industry
10 June 1971
Liquidation, Creditors, Proof of debts, Auckland
  • R. V. Browne, Liquidator

🏭 Notice to Creditors to Prove Debts: Wakefield Holdings Ltd. (in liquidation)

🏭 Trade, Customs & Industry
10 June 1971
Liquidation, Creditors, Proof of debts, Auckland
  • R. V. Browne, Liquidator

🏭 Notice to Creditors to Prove Debts: Second New Zealand Acceptance Co. Ltd. (in liquidation) (continued from previous page)

🏭 Trade, Customs & Industry
10 June 1971
Liquidation, Creditors, Proof of debts