✨ Company Notices
2786
THE NEW ZEALAND GAZETTE
No. 121
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Keith & Leeming Television Limited” has changed its name to “Ashley Keith Television Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/206.
Dated at Christchurch this 7th day of December 1973.
L. A. SAUNDERS, Assistant Registrar of Companies.
2852
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ayling & King Limited” has changed its name to “Ayling Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1937/89.
Dated at Christchurch this 5th day of December 1973.
L. A. SAUNDERS, Assistant Registrar of Companies.
2853
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lightfoot’s Pharmacy Limited” has changed its name to “Alabaster’s Merivale Pharmacy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1966/488.
Dated at Christchurch this 5th day of December 1973.
L. A. SAUNDERS, Assistant Registrar of Companies.
2843
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sparrows Temuka Limited” has changed its name to “Temuka Menswear Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1961/170.
Dated at Christchurch this 4th day of December 1973.
L. A. SAUNDERS, Assistant Registrar of Companies.
2844
The Companies Act 1955
CHAS W. RAVENHALL LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution Pursuant to Section 269
NOTICE is hereby given that by an entry in the company’s minute book dated the 4th day of December 1973 the following special resolution was passed:
“That the company be wound up voluntarily.”
Dated this 5th day of December 1973.
ERIC W. RAVENHALL, Liquidator.
2789
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Pete’s Towing Services Ltd. (in liquidation).
Address of Registered Office: Fifth Floor, Legal House, Kitchener Street, Auckland.
Registry of Supreme Court: Hamilton.
Number of Matter: GR. 66/70.
Name of Liquidator: Ronald Ivan Francis.
Address of Liquidator: Fifth Floor, Legal House, Kitchener Street, Auckland.
Date of Release: 22 November 1973.
R. I. FRANCIS, Liquidator.
2819
IN the matter of the Companies Act 1955, and in the matter of McKEANS POULTRY FARM LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of McKeans Poultry Farm Ltd., which is being wound up voluntarily, does hereby fix the 14th 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 benefit from any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 11th day of December 1973.
K. J. THOMPSON, Liquidator.
2847
NOTICE OF APPOINTMENT OF LIQUIDATOR
IN the matter of the Companies Act 1955, and in the matter of HOMEDALE INVESTMENT CO. LTD. (in liquidation):
NOTICE is hereby given that a meeting of the shareholders of the above-named company held at Wellington on Friday, 14 December 1973, the following special resolution was passed:
“(a) That the company be wound up voluntarily.
“(b) That Mr William Kean, of Wellington, chartered accountant, be and he is hereby appointed liquidator of the company.”
Pursuant to section 274 (2) of the Companies Act 1955, a statutory declaration of solvency was filed with the Registrar of Companies, Wellington, on the 13th day of December 1973.
Dated this 17th day of December 1973.
W. KEAN, Liquidator.
Address: Care of Messrs McCulloch, Butler, and Spence, P.O. Box 524, Wellington.
2820
NOTICE TO CREDITORS TO PROVE
IN the matter of the Companies Act 1955, and in the matter of HOMEDALE INVESTMENT CO. LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Homedale Investment Co. Ltd., which is being wound up voluntarily, does fix the 31st 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 under section 308 of the Companies Act 1955, 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.
Dated this 17th day of December 1973.
W. KEAN, Liquidator.
Address: Care of Messrs McCulloch, Butler, and Spence, P.O. Box 524, Wellington.
2821
NOTICE OF CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of CREATIVE ENVIRONMENTS LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Creative Environments Ltd., which is being wound up voluntarily, does hereby fix the 31st 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 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 the distribution.
Dated this 4th day of December 1973.
K. S. CRAWSHAW, Liquidator.
Address of Liquidator: Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland 1.
2803
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 121
NZLII —
NZ Gazette 1973, No 121
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry7 December 1973
Company Name Change, Keith & Leeming Television Limited, Ashley Keith Television Limited, Christchurch
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry5 December 1973
Company Name Change, Ayling & King Limited, Ayling Holdings Limited, Christchurch
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry5 December 1973
Company Name Change, Lightfoot’s Pharmacy Limited, Alabaster’s Merivale Pharmacy Limited, Christchurch
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry4 December 1973
Company Name Change, Sparrows Temuka Limited, Temuka Menswear Limited, Christchurch
- L. A. Saunders, Assistant Registrar of Companies
🏭 Notice of Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry5 December 1973
Voluntary Winding-up, Chas W. Ravenhall Ltd., Liquidation
- Eric W. Ravenhall, Liquidator
🏭 Notice of Release of Liquidator
🏭 Trade, Customs & Industry22 November 1973
Release of Liquidator, Pete’s Towing Services Ltd., Ronald Ivan Francis
- Ronald Ivan Francis, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims
🏭 Trade, Customs & Industry11 December 1973
Creditors, McKeans Poultry Farm Ltd., Liquidation, K. J. Thompson
- K. J. Thompson, Liquidator
🏭 Notice of Appointment of Liquidator
🏭 Trade, Customs & Industry17 December 1973
Appointment of Liquidator, Homedale Investment Co. Ltd., William Kean
- William Kean, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims
🏭 Trade, Customs & Industry17 December 1973
Creditors, Homedale Investment Co. Ltd., Liquidation, William Kean
- William Kean, Liquidator
🏭 Notice of Creditors to Prove Debts or Claims
🏭 Trade, Customs & Industry4 December 1973
Creditors, Creative Environments Ltd., Liquidation, K. S. Crawshaw
- K. S. Crawshaw, Liquidator