Company Notices




2776

THE NEW ZEALAND GAZETTE

No. 100

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. E. Lapwood & Company Limited” has changed its name to “Lapwood Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W.1967/285.

Dated at Wellington this 29th day of November 1972.

I. W. MATTHEWS, Assistant Registrar of Companies.

3831


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. W. Midgley (Christchurch) Limited” C. 1955/40 has changed its name to “R. W. Midgley New Zealand 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 November 1972.

J. O’CARROLL, Assistant Registrar of Companies.

3606


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Middleton Service Station Limited” C. 1965/553 has changed its name to “Nickey 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 28th day of November 1972.

J. O’CARROLL, Assistant Registrar of Companies.

3705


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Lodge Hotel Limited” C. 1969/768 has changed its name to “Corsair Gallery 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 28th day of November 1972.

J. O’CARROLL, Assistant Registrar of Companies.

3706


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Haere-Mai Holidays (N.Z.) Limited” C. 1966/60 has changed its name to “Trans Tours (M.E.B.) 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 29th day of November 1972.

J. O’CARROLL, Assistant Registrar of Companies.

3707


RADCLIFFE LTD.

IN LIQUIDATION

Notice Calling Final Meeting

IN the matter of the Companies Act 1955, and in the matter of Radcliffe Ltd. (in liquidation) :

NOTICE is hereby given in pursuance to section 291 of the Companies Act 1955 that a meeting of the creditors of the above-named company will be held at the offices of Hogg, Young, Cathie, and Co., Seventh Floor, I.B.M. Centre, 155–161 The Terrace, Wellington, on Wednesday, the 20th day of December 1972, at 11.30 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.

Dated this 1st day of December 1972.

G. D. DOMETT, Liquidator.

3844


STORTFORD MEAT PACKERS LTD.

IN LIQUIDATION

Creditors’ Voluntary Winding Up

Notice Calling Final Meeting

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the members of the above-named company will be held at the office of Messrs Barr, Burgess, and Stewart, Chartered Accountants, 202–204 Warren Street North, Hastings, on Tuesday, the 19th day of December 1972, at 4 o’clock in the afternoon, for the purpose 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.

P. R. HOWELL, Liquidator.

28 November 1972.

3702


STORTFORD MEAT PACKERS LTD.

IN LIQUIDATION

Creditors’ Voluntary Winding Up

Notice Calling Final Meeting

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the creditors of the above-named company will be held at the office of Messrs Barr, Burgess, and Stewart, Chartered Accountants, 202–204 Warren Street North, Hastings, on Tuesday, the 19th day of December 1972, at 4.30 in the afternoon, for the purpose 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.

P. R. HOWELL, Liquidator.

28 November 1972.

3703


THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Stewart Industries Ltd. (in liquidation).

Address of Registered Office: Official Assignee’s Office, Seventh Floor, State Insurance Building, Hereford Place, Christchurch.

Registry of Supreme Court: Christchurch.

Number of Matter: M. 178/65.

Nature of Dividend: Supplementary of 0.34c in the dollar making a total of 0.62c in the dollar.

When Paid: 6 October 1972.

Where Payable: Official Assignee’s Office, Christchurch.

IVAN A. HANSEN,

Official Assignee, Official Liquidator.

3609


THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Discount Shoes Ltd. (in liquidation).

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

Registry of Supreme Court: Auckland.

Number of Matter: M. 27/68.

Last Day for Receiving Proofs of Debt: 14 December 1972.

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

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland.

3608


NOTICE OF MEETING

IN the matter of the Companies Act 1955, and in the matter of WEAVERS TRANSPORT LTD. (in liquidation), and in the matter of VESTY-WHITE TRANSPORT (1969) LTD. (in liquidation) :

TAKE notice that a meeting of creditors in the above matter will be held at the Federated Farmers Meeting Room, Queen Street, Hastings, on the 19th day of December 1972, at 11 o’clock in the forenoon.

Agenda:

To receive the liquidator’s report on liquidation progress to date.

Dated this 4th day of December 1972.

S. J. CUSHING, Liquidator.

3843



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 100


NZLII PDF NZ Gazette 1972, No 100





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
29 November 1972
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
24 November 1972
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 November 1972
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 November 1972
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
29 November 1972
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Final Meeting of Creditors

🏭 Trade, Customs & Industry
1 December 1972
Liquidation, Creditors Meeting, Wellington
  • G. D. Domett, Liquidator

🏭 Final Meeting of Members

🏭 Trade, Customs & Industry
28 November 1972
Liquidation, Members Meeting, Hastings
  • P. R. Howell, Liquidator

🏭 Final Meeting of Creditors

🏭 Trade, Customs & Industry
28 November 1972
Liquidation, Creditors Meeting, Hastings
  • P. R. Howell, Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Dividend, Liquidation, Christchurch
  • Ivan A. Hansen, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Proofs of Debt, Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Meeting

🏭 Trade, Customs & Industry
4 December 1972
Creditors Meeting, Liquidation, Hastings
  • S. J. Cushing, Liquidator