Company Notices




7 OCTOBER THE NEW ZEALAND GAZETTE 2087

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Poultry Sales and Service Limited” C. 1969/726 has changed its name to “Brendon O’Sullivan 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 24th day of September 1971.

J. O’CARROLL, Assistant Registrar of Companies.

2691


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “S. E. Boanas (Montreal Street) Limited” C. 1956/352 has changed its name to “Boanas Printery 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 24th day of September 1971.

J. O’CARROLL, Assistant Registrar of Companies.

2692


T. C. STEPHENS LTD.

IN LIQUIDATION

Notice of Meeting

Notice of Meeting Pursuant to Section 290 of the Companies Act 1955

NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of T. C. Stephens Ltd. (in liquidation) will be held in the Boardroom, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, 15 October 1971, at 2.15 p.m.

Business:

Presentation of liquidator’s receipts and payments account and report.

General.

Dated this 24th day of September 1971.

K. S. CRAWSHAW, Liquidator.

2634


SOUTHERN JOINERY LTD.

IN LIQUIDATION

Notice of Meeting

Notice of Meeting Pursuant to Section 290 of the Companies Act 1955

NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Southern Joinery Ltd. (in liquidation) will be held in the Boardroom, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Monday, 18 October 1971, at 2.15 p.m.

Business:

Presentation of liquidator’s receipts and payments account and report.

General.

Dated this 27th day of September 1971.

K. S. CRAWSHAW, Liquidator.

2678


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER

Name of Company: Dundale Holdings Ltd. (in liquidation).

Address of Company: Formerly at 14 Kitchener Road, Sandringham, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 469/71.

Date of Order: 24 September 1971.

Date of Presentation of Petition: 28 July 1971.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

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

2812

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER

Name of Company: Modelette Styles Ltd. (in receivership and in liquidation).

Address of Company: Formerly 23 Barrys Point Road, Takapuna, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 515/71.

Date of Order: 24 September 1971.

Date of Presentation of Petition: 18 August 1971.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

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

2813


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER

Name of Company: Disc-Inn’s of New Zealand Ltd. (in liquidation).

Address of Company: Formerly 198 Queen Street, Auckland, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 527/71.

Date of Order: 24 September 1971.

Date of Presentation of Petition: 25 August 1971.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

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

2814


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER

Name of Company: Flanders Holdings Ltd. (in liquidation).

Address of Company: Formerly 116 Queen Street, Onehunga, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 530/71.

Date of Order: 24 September 1971.

Date of Presentation of Petition: 26 August 1971.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

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

2815


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER

Name of Company: Quality Dyers Ltd. (in liquidation).

Address of Company: Formerly 5 Howe Street, Auckland, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 547/71.

Date of Order: 24 September 1971.

Date of Presentation of Petition: 2 September 1971.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

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

2816


THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Waikato Engineering Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee’s Office, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: GR. 99/69.

Amount Per Dollar: 41.40c.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 73


NZLII PDF NZ Gazette 1971, No 73





✨ LLM interpretation of page content

🏭 Company Name Change: Poultry Sales and Service Limited to Brendon O’Sullivan Limited

🏭 Trade, Customs & Industry
24 September 1971
Company Name Change, Register of Companies, Christchurch
  • Brendon O’Sullivan, New company name

  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: S. E. Boanas (Montreal Street) Limited to Boanas Printery Limited

🏭 Trade, Customs & Industry
24 September 1971
Company Name Change, Register of Companies, Christchurch
  • S. E. Boanas, Former company name
  • Boanas, New company name

  • J. O’Carroll, Assistant Registrar of Companies

🏭 T. C. Stephens Ltd. (in liquidation) - Meeting of Creditors and Members

🏭 Trade, Customs & Industry
24 September 1971
Liquidation, Meeting of Creditors, Companies Act, Auckland
  • K. S. Crawshaw, Liquidator

🏭 Southern Joinery Ltd. (in liquidation) - Meeting of Creditors and Members

🏭 Trade, Customs & Industry
27 September 1971
Liquidation, Meeting of Creditors, Companies Act, Auckland
  • K. S. Crawshaw, Liquidator

⚖️ Dundale Holdings Ltd. (in liquidation) - Notice of Winding-Up Order

⚖️ Justice & Law Enforcement
24 September 1971
Winding-up order, Companies Act, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

⚖️ Modelette Styles Ltd. (in receivership and in liquidation) - Notice of Winding-Up Order

⚖️ Justice & Law Enforcement
24 September 1971
Winding-up order, Companies Act, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

⚖️ Disc-Inn’s of New Zealand Ltd. (in liquidation) - Notice of Winding-Up Order

⚖️ Justice & Law Enforcement
24 September 1971
Winding-up order, Companies Act, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

⚖️ Flanders Holdings Ltd. (in liquidation) - Notice of Winding-Up Order

⚖️ Justice & Law Enforcement
24 September 1971
Winding-up order, Companies Act, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

⚖️ Quality Dyers Ltd. (in liquidation) - Notice of Winding-Up Order

⚖️ Justice & Law Enforcement
24 September 1971
Winding-up order, Companies Act, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Waikato Engineering Ltd. (in liquidation) - Notice of Dividend

🏭 Trade, Customs & Industry
Dividend, Liquidation, Companies Act, Hamilton