β¨ Company Notices
2724
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Spencer Crust Gain Transport Limited" has changed its name to "Brambles S.C.G. Limited", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 15th day of November 1972.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
3527
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "McBride & Robins Limited" has changed its name to "Radford Transport Limited", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 6th day of November 1972.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
3528
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "S. A. Gray Limited" S.D. 1956/45 has changed its name to "Les Williams & Company Limited", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 7th day of November 1972.
B. E. HAYES, District Registrar of Companies.
3557
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP AND OF FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Modern Improvements (Northland) Ltd.
Address of Registered Office: Formerly 5 Apirana Avenue, Whangarei, now care of Official Assignee, Whangarei.
Registry of Supreme Court: Whangarei.
Number of Matter: M. 706/72 (Auckland Registry).
Date of Order: Wednesday, 15 November 1972.
Date of Presentation of Petition: 7 September 1972.
Place, Date, and Times of First Meetings:
Creditors: My office, Wednesday, 13 December 1972, at 10.30 a.m.
Contributories: Same place and day, at 11.30 a.m.
T. P. EVANS, Official Assignee, Provisional Liquidator.
Courthouse, Bank Street, Whangarei.
3529
No. of Co. 1951/325
G. W. BRADLEY AND SONS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
Pursuant to Section 291 of the Companies Act 1955
TAKE notice that a meeting of the creditors in the above matter will be held at the offices of R. T. McIndoe, Chartered Accountant, Finche's Building, Victoria Street, Dargaville, on the 18th day of December 1972 at 2 o'clock in the afternoon, for the purpose of having laid before it an account showing how the winding up of the company has been conducted and the property disposed of.
Dated the 21st day of November 1972.
R. T. McINDOE, Liquidator.
3521
NOTICE CALLING FINAL MEETING OF MEMBERS
In the matter of CANTERBURY TIMBER DISTRIBUTORS 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 Clarke, Menzies, and Co., 214A Oxford Terrace, Christchurch, on Thursday, the 7th day of December 1972, at 4.30 p.m., 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.
Dated this 21st day of November 1972.
P. R. BALLANTYNE, Liquidator.
3537
RADIO SERVICE ASSOCIATES LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
Pursuant to Section 288 of the Companies Act 1955
NOTICE is hereby given that a meeting of creditors of the company will be held at the offices of Morris, Pattrick, and Co., Tenth Floor, Challenge House, 105 The Terrace, Wellington, on Tuesday, the 12th day of December 1972, at 2 p.m., to appoint a liquidator in place of the undersigned, who will tender his resignation at the meeting.
Dated this 28th day of November 1972.
M. B. ANDREWS, Liquidator.
3571
No. of Co. 1950/29
The Companies Act 1955
MOTORWAYS (HAMILTON) LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
Pursuant to Section 269
NOTICE is hereby given that it was duly resolved on the 27th day of November 1972 as a special resolution by way of entry in the minute book of the company that the company be wound up voluntarily.
Dated the 27th day of November 1972.
J. F. BAKER, Liquidator.
3569
NOTICE OF RELEASE OF LIQUIDATOR
(PURSUANT TO RULE 172 OF THE COMPANIES (WINDING-UP) RULES 1956)
In the matter of the Companies Act 1955, and in the matter of R. LARKIN LTD. (in liquidation):
Name of Company: R. Larkin Ltd. (in liquidation).
Address of Registered Office: Care of T. M. Stephens, Chartered Accountant, 87 Cuba Street, Wellington.
Registry of Supreme Court: Wellington Registry at Wellington.
Number of Matter: M. 167/67.
Liquidator's Name: Thomas Martin Stephens.
Liquidator's Address: 87 Cuba Street, Wellington.
Date of Release: The 20th day of September 1972.
T. M. STEPHENS, Chartered Accountant.
28 November 1972.
3586
NOTICE OF DIVIDEND
Name of Company: Bob Reddock and Co. 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. 164/71.
Nature of Dividend: First dividend of 30c in the dollar.
When Payable: 28 November 1972.
Where Payable: Official Assignee's Office, Christchurch.
IVAN A. HANSEN, Official Assignee, Official Liquidator.
3583
In the matter of the Companies Act 1955, and in the matter of HALE ELECTRICAL LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955 that meeting of contributories in the above matter will be held at the offices of McKenzie, Collins,
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1972, No 99
NZLII —
NZ Gazette 1972, No 99
β¨ LLM interpretation of page content
π Spencer Crust Gain Transport Limited changes name to Brambles S.C.G. Limited
π Trade, Customs & Industry15 November 1972
Company name change, Register of Companies, Dunedin
- K. F. P. McCormack, Assistant Registrar of Companies
π McBride & Robins Limited changes name to Radford Transport Limited
π Trade, Customs & Industry6 November 1972
Company name change, Register of Companies, Dunedin
- K. F. P. McCormack, Assistant Registrar of Companies
π S. A. Gray Limited changes name to Les Williams & Company Limited
π Trade, Customs & Industry7 November 1972
Company name change, Register of Companies, Invercargill
- B. E. Hayes, District Registrar of Companies
π Order to wind up Modern Improvements (Northland) Ltd. and first meetings
π Trade, Customs & Industry15 November 1972
Winding up, Creditors meeting, Contributories meeting, Whangarei
- T. P. Evans, Official Assignee, Provisional Liquidator
π Meeting of creditors for G. W. Bradley And Sons Ltd. in liquidation
π Trade, Customs & Industry21 November 1972
Liquidation, Creditors meeting, Dargaville
- R. T. McIndoe, Liquidator
π Final meeting of members for Canterbury Timber Distributors Ltd. in liquidation
π Trade, Customs & Industry21 November 1972
Liquidation, Members meeting, Christchurch
- P. R. Ballantyne, Liquidator
π Meeting of creditors for Radio Service Associates Ltd. in liquidation
π Trade, Customs & Industry28 November 1972
Liquidation, Creditors meeting, Resignation of liquidator, Wellington
- M. B. Andrews, Liquidator
π Voluntary winding-up resolution for Motorways (Hamilton) Ltd.
π Trade, Customs & Industry27 November 1972
Voluntary liquidation, Resolution, Hamilton
- J. F. Baker, Liquidator
π Release of liquidator for R. Larkin Ltd.
π Trade, Customs & Industry20 September 1972
Release of liquidator, Wellington
- T. M. Stephens, Chartered Accountant
π Dividend notice for Bob Reddock and Co. Ltd. in liquidation
π Trade, Customs & Industry28 November 1972
Dividend, Liquidation, Christchurch
- Ivan A. Hansen, Official Assignee, Official Liquidator
π Meeting of contributories for Hale Electrical Ltd. in liquidation
π Trade, Customs & IndustryLiquidation, Contributories meeting