Company Notices




2742

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Inverloch Hatcheries & Kennels Limited” has changed its name to “Inverloch Pig Stud Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/625.

Dated at Christchurch this 4th day of December 1973.

L. A. SAUNDERS, Assistant Registrar of Companies.

2788


The Companies Act 1955

QUEENSTOWN VISITORS BUREAU LTD.

IN LIQUIDATION

Notice of Order to Wind Up and First Meeting of Creditors and Contributories

Name of Company: Queenstown Visitors Bureau Ltd.

Registered Office of Company: 59 Tarbert Street, Alexandra.

Registry of Court: Dunedin.

Number of Matter: 116/73.

Date of Order: 30 November 1973.

Meetings:

Creditors: Tuesday, 18 December 1973, at 11 a.m., at my office, Supreme Court, Stuart Street, Dunedin.

Contributories: Tuesday, 18 December 1973, at 12 noon, at my office, Supreme Court, Stuart Street, Dunedin.

J. B. K. CURRAN,
Official Assignee and Provisional Liquidator.
Supreme Court, Dunedin.

2763


The Companies Act 1955

SHARON CLARK LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution Pursuant to Section 269

NOTICE is hereby given that at an extraordinary general meeting of the company, duly convened and held on the 30th day of November 1973, the following special resolution was passed:

  1. That the company be wound up voluntarily.
  2. That Terence James Butler, of Auckland, be appointed liquidator.

Dated the 3rd day of December 1973.

T. J. BUTLER, Liquidator.

2745


IN the matter of the Companies Act 1955, and in the matter of L. LICHTENSTEIN AND J. PAYKEL LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of L. Lichtenstein and J. Paykel Ltd., which is being wound up voluntarily, does hereby fix 21 December 1973 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 such distribution.

Dated this 6th day of December 1973.

A. T. ASHLEY, Liquidator.

Address of Liquidator: First Floor, Australis House, 36 Customs Street East, Auckland 1.

2756


SOUTHLAND NEWS COMPANY LIMITED

IN LIQUIDATION

Notice to all Shareholders

PURSUANT to section 281 of the Companies Act 1955, notice is given that the final general meeting of the company will be held in the Boardroom of the offices of Gillick, Hercus, and Co., Chartered Accountants, 164 Spey Street, Invercargill, New Zealand, on Thursday, the 24th day of January 1974, at 11 a.m.

The purpose of the meeting is to have 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.

M. D. GILLICK, Liquidator.

Address: Southland News Co. Ltd. (in liquidation), P.O. Box 169, Invercargill.

2764


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Blackwell Enterprises Ltd. (in liquidation).

Address of Registered Office: Previously 83 Wilson Street, Wanganui, now care of Official Assignee, Courthouse, Wanganui.

Registry of Supreme Court: Wanganui.

Number of Matter: M. 22/73.

Date of Order: 30 November 1973.

Date of Presentation of Petition: 11 October 1973.

Place, Date, and Time of First Meetings:

Creditors: My office, 19 December 1973, at 9.30 a.m.

Contributories: Same place and date, at 10.30 a.m.

J. G. RUSSELL, Official Assignee, Provisional Liquidator.
Supreme Court, Wanganui.

2738


NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of HEYWARDS CONTRACTORS LTD. (in voluntary liquidation):

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that the final meeting of the above company will be held at West, Yates, and Anderson, Chartered Accountants, 72 Trafalgar Street, Nelson, at 11 a.m., on 21 December 1973, 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.

R. P. SHORE, Liquidator.

72 Trafalgar Street, Nelson.

2762


WESLEY STORES LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that, pursuant to section 269 (1) of the Companies Act 1955, by entry in the minute book made in accordance with the provisions of section 362 (1) of the Companies Act 1955 and dated this 5th day of December 1973, the above company has passed the following resolution as a special resolution:

  1. That the company be wound up voluntarily.
  2. That Albert A. Jarvie be appointed liquidator.

J. TROWER, Director.

P.O. Box 679, Auckland 1.

2746


DUNEDIN THEATRE LTD.

IN VOLUNTARY LIQUIDATION

Notice of General Meeting

NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the company’s registered office, Sixth Floor, 246 Queen Street, Auckland, on the 28th day of December 1973, at 10.30 a.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.

Dated at Auckland this 3rd day of December 1973.

L. J. TAYLOR, Liquidator.

2739



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 119


NZLII PDF NZ Gazette 1973, No 119





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 December 1973
Company Name Change, Inverloch Hatcheries & Kennels Limited, Inverloch Pig Stud Limited, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Notice of Order to Wind Up and First Meeting of Creditors and Contributories

🏭 Trade, Customs & Industry
Liquidation, Queenstown Visitors Bureau Ltd., Dunedin
  • J. B. K. Curran, Official Assignee and Provisional Liquidator

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
3 December 1973
Voluntary Liquidation, Sharon Clark Ltd., Auckland
  • Terence James Butler, Appointed liquidator

  • T. J. Butler, Liquidator

🏭 Notice to Creditors in Voluntary Liquidation

🏭 Trade, Customs & Industry
6 December 1973
Voluntary Liquidation, L. Lichtenstein and J. Paykel Ltd., Auckland
  • A. T. Ashley, Liquidator

🏭 Notice to Shareholders of Final General Meeting

🏭 Trade, Customs & Industry
Final General Meeting, Southland News Company Limited, Invercargill
  • M. D. Gillick, Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
Liquidation, Blackwell Enterprises Ltd., Wanganui
  • J. G. Russell, Official Assignee, Provisional Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
Final Meeting, Heywards Contractors Ltd., Nelson
  • R. P. Shore, Liquidator

🏭 Notice of Voluntary Liquidation

🏭 Trade, Customs & Industry
5 December 1973
Voluntary Liquidation, Wesley Stores Ltd., Auckland
  • Albert A. Jarvie, Appointed liquidator

  • J. Trower, Director

🏭 Notice of General Meeting in Voluntary Liquidation

🏭 Trade, Customs & Industry
3 December 1973
General Meeting, Dunedin Theatre Ltd., Auckland
  • L. J. Taylor, Liquidator