✨ Company Notices
6 DECEMBER
THE NEW ZEALAND GAZETTE
2709
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gordon Crichton Limited” has changed its name to “Forbes Street (Dn.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1949/70.
Dated at Dunedin this 15th day of November 1973.
R. C. MACKEY, Assistant Registrar of Companies.
2696
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Eric A. Young Limited” has changed its name to “Youngs Pharmacy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1960/76.
Dated at Dunedin this 19th day of November 1973.
R. C. MACKEY, Assistant Registrar of Companies.
2697
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Herbert Newman Construction Ltd. (in liquidation).
Address of Company: Formerly 76 Heath Street, Hamilton, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 227/73.
Date of Order: 23 November 1973.
Date of Presentation of Petition: 3 October 1973.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street, Hamilton.
2692
R. J. OLDHAM LTD.
IN LIQUIDATION
NOTICE is given that the company on the 28th day of November 1973 passed the following resolution:
“That it cannot by reason of its liabilities, continue, and that it accordingly be wound up.”
Pursuant to section 362 (8) of the Companies Act 1955, a meeting of creditors of the company will be held in the Automobile Association Building, Gala Street, Invercargill, at 10.30 a.m. on Friday, 7 December 1973.
R. J. OLDHAM, Director.
2701
The Companies Act 1955
DOWNTOWN FASHIONS LTD.
Notice of Voluntary Winding Up Resolution Pursuant to Section 269
IN LIQUIDATION
NOTICE is hereby given that at an extraordinary general meeting of the Company duly convened and held on the twentieth day of November 1973, the following special resolution was duly passed:
“That the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the Company.”
Dated this 4th day of December 1973.
E. A. DAVIS, Liquidator.
2723
NOTICE TO CREDITORS TO PROVE
IN the matter of the Companies Act 1955, and of DOWNTOWN FASHIONS LTD. (in liquidation):
THE liquidator of Downtown Fashions Ltd., which is being wound up voluntarily, doth hereby fix the 15th day of January 1974 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
E. A. DAVIS, Liquidator.
Address of Liquidator: Bryces Building, Haupapa Street, P.O. Box 729, Rotorua.
2722
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of M. A. McINTOSH 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 Dun’s Agency (Wellington) Ltd., Second Floor, Nathan’s Building, Grey Street, Wellington, on Thursday, the 20th day of December 1973, at 3.15 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.
Further Business:
To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:
“That the books and records of the company be destroyed upon the company being removed from the Register of Companies.”
Dated at Wellington this 3rd day of December 1973.
R. DWYER, Liquidator.
2727
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of M. A. McINTOSH LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the offices of Dun’s Agency (Wellington) Ltd. Second Floor, Nathan’s Building, Grey Street, Wellington, on Thursday, the 20th day of December 1973, at 3.15 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.
Further Business:
To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:
“That the books and records of the company be destroyed upon the company being removed from the Register of Companies.”
Dated at Wellington this 3rd day of December 1973.
R. DWYER, Liquidator.
2726
The Companies Act 1955
GACO (N.Z.) LTD.
IN LIQUIDATION
NOTICE is hereby given in accordance with section 281 of the Companies Act 1955 that the final general meeting of the shareholders of Gaco (N.Z.) Ltd. will be held at the liquidator’s office, Griffiths Buildings, 198A Queen Street, Onehunga, Auckland, on the 21st day of December 1973, at 11 a.m. The meeting has been called for the purpose of laying before the shareholders the liquidator’s account of the winding up of the company.
F. J. RANDERSON, A.C.A., Liquidator.
2729
BIG M LTD.
IN LIQUIDATION
Notice of Meeting of Shareholders
NOTICE is hereby given that a meeting of the shareholders of the company will be held in the offices of Hill, Dobbs, and Scott, Chartered Accountants, Mutual Funds Building, Bond Street, Dunedin, on Tuesday, 18 December 1973, at 9.30 a.m.
Business:
To have laid before the meeting the liquidator’s account 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.
Proxies:
Proxies to be used at the meeting must be lodged at the offices of Hill, Dobbs, and Scott not later than 4 o’clock in the afternoon of 17 December 1973.
Dated this 30th day of November 1973.
M. J. SCOTT, Liquidator.
2731
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 115
NZLII —
NZ Gazette 1973, No 115
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 November 1973
Company Name Change, Gordon Crichton Limited, Forbes Street (Dn.) Limited
- R. C. MacKey, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry19 November 1973
Company Name Change, Eric A. Young Limited, Youngs Pharmacy Limited
- R. C. MacKey, Assistant Registrar of Companies
🏭 Notice of Winding-Up Order
🏭 Trade, Customs & IndustryWinding-Up Order, Herbert Newman Construction Ltd., Hamilton
- T. W. Pain, Official Assignee, Provisional Liquidator
🏭 Notice of Voluntary Winding Up Resolution
🏭 Trade, Customs & Industry28 November 1973
Voluntary Winding Up, R. J. Oldham Ltd., Invercargill
- R. J. Oldham, Director
🏭 Notice of Voluntary Winding Up Resolution
🏭 Trade, Customs & Industry4 December 1973
Voluntary Winding Up, Downtown Fashions Ltd., Rotorua
- E. A. Davis, Liquidator
🏭 Notice to Creditors to Prove
🏭 Trade, Customs & Industry4 December 1973
Creditors Notice, Downtown Fashions Ltd., Rotorua
- E. A. Davis, Liquidator
🏭 Notice Calling Final Meeting
🏭 Trade, Customs & Industry3 December 1973
Final Meeting, M. A. McIntosh Ltd., Wellington
- R. Dwyer, Liquidator
🏭 Notice Calling Final Meeting
🏭 Trade, Customs & Industry3 December 1973
Final Meeting, M. A. McIntosh Ltd., Wellington
- R. Dwyer, Liquidator
🏭 Notice of Final General Meeting
🏭 Trade, Customs & IndustryFinal General Meeting, Gaco (N.Z.) Ltd., Auckland
- F. J. Randerson, A.C.A., Liquidator
🏭 Notice of Meeting of Shareholders
🏭 Trade, Customs & Industry30 November 1973
Shareholders Meeting, Big M Ltd., Dunedin
- M. J. Scott, Liquidator