✨ Company Notices




588

THE NEW ZEALAND GAZETTE

No. 26

CHANGE OF NAME OF COMPANY
O. 1968/24

NOTICE is hereby given that "Caldweld Drilling Co. Limited" has changed its name to "Latta Investments 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 19th day of March 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.

509

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "South Island Dredging Company Limited" S.D. 1958/8 has changed its name to "Concrete Blocks Gore 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 23rd day of February 1973.
B. E. HAYES, District Registrar of Companies.

512

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Dunlop Furniture Company Limited" S.D. 1952/22 has changed its name to "Dunlop Joinery and Furniture 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 1st day of March 1973.
B. E. HAYES, District Registrar of Companies.

513

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Garston Hotel Limited" S.D. 1969/129 has changed its name to "B & W Gibb 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 9th day of March 1973.
B. E. HAYES, District Registrar of Companies.

514

F. T. BEAZLEY AND SON LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs of Debt
Name of Company: F. T. Beazley and Son Ltd. (in liquidation).
Address of Registered Office: Official Assignee's office, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR. 119/72.
Date of Winding-up Order: 14 July 1972.
Last Day for Receiving Proofs: 12 April 1973.
T. W. PAIN, Official Assignee, Official Liquidator.
First Floor, State Insurance Building, 136 Victoria Street, Hamilton.

467

S. SALTZMAN LTD.
IN LIQUIDATION

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

NOTICE is hereby given in pursuance of section 269 of the Companies Act 1955, that the shareholders of S. Saltzman Ltd., having lodged a declaration of solvency, resolved on the 19th day of March 1973 that the company go into voluntary liquidation.

Dated this 19th day of March 1973.
S. T. DOBBS, Liquidator.
Care of Hill, Dobbs, and Scott, Chartered Accountants, P.O. Box 792, Dunedin.

468

PIOPIO AGRICULTURAL CONTRACTORS LTD.
IN LIQUIDATION
Pursuant to Section 291 of the Companies Act 1955
NOTICE is hereby given that a general meeting of Piopio Agricultural Contractors Ltd. (in liquidation) is called for Wednesday, 11 April 1973, at 9.45 a.m., at the office of Bayne, Hawkins, and Co., Chartered Accountants, King Street, Te Kuiti, for the purpose of having 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.

C. R. HAWKINS, Liquidator.

470

PIOPIO AGRICULTURAL CONTRACTORS LTD.
IN LIQUIDATION
Pursuant to Section 291 of the Companies Act 1955
A meeting of the creditors of the company is called for Wednesday, 11 April 1973, at 10 a.m., at the office of Bayne, Hawkins, and Co., Chartered Accountants, King Street, Te Kuiti, for the purpose of having 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.

C. R. HAWKINS, Liquidator.

469

NICK'S SNACK BAR (1971) LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs of Debt
Name of Company: Nick's Snack Bar (1971) Ltd. (in liquidation).
Address of Registered Office: Official Assignee's office, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR. 167/72.
Date of Winding-up Order: 27 October 1972.
Last Day for Receiving Proofs: 9 April 1973.
T. W. PAIN, Official Assignee.
First Floor, State Insurance Building, 136 Victoria Street, Hamilton.

526

COLORARDO BUILDERS LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955, and in the matter of Colorardo Builders Ltd. (in liquidation):
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 24th day of March 1973, the following extraordinary resolution was passed by the company, namely:
(a) "That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.
(b) "That Keith Samuel Crawshaw, company manager, of Auckland, be and is hereby appointed as liquidator of the company."
Dated at Auckland this 24th day of March 1973.
B. BROTHERS, Shareholder.
E. A. BROTHERS, Shareholder.

531

COLORARDO BUILDERS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter of Colorardo Builders Ltd. (in liquidation):
NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 24th day of March 1973 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Boardroom of New



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 26


NZLII PDF NZ Gazette 1973, No 26





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
19 March 1973
Company, Name Change, Caldweld Drilling Co. Limited, Latta Investments Limited
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 February 1973
Company, Name Change, South Island Dredging Company Limited, Concrete Blocks Gore Limited
  • B. E. Hayes, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 March 1973
Company, Name Change, Dunlop Furniture Company Limited, Dunlop Joinery and Furniture Limited
  • B. E. Hayes, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
9 March 1973
Company, Name Change, Garston Hotel Limited, B & W Gibb Limited
  • B. E. Hayes, District Registrar of Companies

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, F. T. Beazley and Son Ltd.
  • T. W. Pain, Official Assignee, Official Liquidator

🏭 Notice of Voluntary Liquidation

🏭 Trade, Customs & Industry
19 March 1973
Voluntary Liquidation, S. Saltzman Ltd.
  • S. T. Dobbs, Liquidator

🏭 Notice of General Meeting of Shareholders

🏭 Trade, Customs & Industry
General Meeting, Liquidation, Piopio Agricultural Contractors Ltd.
  • C. R. Hawkins, Liquidator

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
Meeting of Creditors, Liquidation, Piopio Agricultural Contractors Ltd.
  • C. R. Hawkins, Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Nick's Snack Bar (1971) Ltd.
  • T. W. Pain, Official Assignee

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
24 March 1973
Voluntary Winding Up, Colorado Builders Ltd.
  • Keith Samuel Crawshaw, Appointed as liquidator

  • B. Brothers, Shareholder
  • E. A. Brothers, Shareholder

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
24 March 1973
Meeting of Creditors, Voluntary Winding Up, Colorado Builders Ltd.
  • B. Brothers, Shareholder
  • E. A. Brothers, Shareholder