✨ Company Notices
712
THE NEW ZEALAND GAZETTE
No. 29
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Squire Textiles Limited” has
changed its name to “Richmond Mall Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. W. 1973/321.
Dated at Wellington this 15th day of March 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
548
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wyatt & Hawes Limited” has
changed its name to “Kanata Holdings Limited”, and that the
new name “Kanata Holdings Limited” was this day entered
on my Register of Companies in place of the former name.
M. 1966/46.
Dated at Blenheim this 27th day of March 1973.
L. H. GILBERT, Assistant Registrar of Companies.
571
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mullins and Wilson Limited”
C. 1965/242 has changed its name to “Town Hall Service
Station Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
Dated at Christchurch this 26th day of March 1973.
J. O’CARROLL, Assistant Registrar of Companies.
570
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Johns Road Service Station
Limited” C. 1971/106 has changed its name to “Craig Enter-
prises Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
Dated at Christchurch this 6th day of March 1973.
J. O’CARROLL, Assistant Registrar of Companies.
604
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Oddies Studios Limited” C.
1969/292 has changed its name to “Oddies Garage (Timaru)
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
Dated at Christchurch this 22nd day of March 1973.
J. O’CARROLL, Assistant Registrar of Companies.
605
TE ANAU TIMBER AND HARDWARE CO. LTD.
IN LIQUIDATION
Notice of General and Creditors Meeting
PURSUANT to sections 288 and 291 of the Companies Act
1955, notice is hereby given that a general meeting of the
company and a meeting of the creditors of the above-named
company will be held on Friday, 13 April 1973, in the
Federated Farmers Building, Forth Street, Invercargill, at
2 p.m.
Business:
(1) To appoint a new liquidator following the death of
Mr P. I. Maclean.
(2) To receive an account showing how the winding up
has been conducted and the property of the company disposed
of, and to receive any explanation thereof by the liquidator.
K. C. COOK, Acting Liquidator.
22 March 1973, 47 Esk Street, Invercargill.
538
L. A. BATCHELOR LTD.
IN LIQUIDATION
Notice of First and Final Dividend
Name of Company: L. A. Batchelor Ltd. (in liquidation).
Address of Registered Office: Care of A. E. Burd, Public Trust
Building, Levin.
Number of Matter: W. 1968/856.
Amount Per Dollar: 20c.
When Payable: 28 March 1973.
Where Payable: By post.
A. E. BURD, Liquidator.
551
KENNANT HOLDINGS LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955, and in the matter
of Kennant Holdings Ltd.:
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 26th day of
March 1973 passed the following resolution:
“That the company cannot by reason of its liabilities
continue its business and that it is advisable to wind up, and
that accordingly the company be wound up voluntarily.”
A meeting of creditors of the above-named company will
accordingly be held at the Masonic Hall, corner of Hall and
Lodge Streets, Pukekohe, on Tuesday, the 10th day of April
1973, at 11 a.m.
Business:
- Consideration of a statement of the position of the
company’s affairs and list of creditors. - Nomination of liquidator.
- Appointment of committee of inspection, if thought fit.
Dated this 26th day of March 1973.
K. S. WYATT, Director.
594
GREENLIGHT INTERNATIONAL LTD.
IN LIQUIDATION
NOTICE is hereby given that a meeting of shareholders and
creditors of Greenlight International Ltd. will be held, pursuant
to section 291 of the Companies Act 1955, at 9.30 a.m., on
Monday, 30 April 1973, at the Boardroom of the New Zea-
land National Creditmen’s Association, Liverpool Street,
Hamilton, for the purpose of having laid before it an account
showing how the winding up of the company has been con-
ducted and the property disposed of, and to receive from
the liquidator any explanation thereof.
K. BOWKER, Liquidator.
P.O. Box 1045, Hamilton.
599
In the matter of the Companies Act 1955, and in the matter
of VEBRO CONSTRUCTION ENGINEERS LTD. (in
liquidation), creditor’s voluntary winding up:
PURSUANT to section 291 of the Companies Act 1955, notice
is hereby given that an ordinary general meeting will be held
at the registered office of the company, on Friday, 13 April
1973, at 9.30 a.m.
Agenda: - To consider the liquidator’s final statement of accounts
and conduct of liquidation. - General.
J. A. McCULLOCH, Liquidator.
545
In the matter of the Companies Act 1955, and in the matter
of VEBRO CONSTRUCTION ENGINEERS LTD. (in
liquidation), creditor’s voluntary winding up:
PURSUANT to section 291 of the Companies Act 1955, notice
is hereby given that a meeting of creditors will be held at the
Upper Hutt City Corporation’s Committee Rooms, on Friday,
13 April 1973, at 10 a.m.
Agenda:
(a) To consider the liquidator’s final statement of accounts
and conduct of liquidation.
(b) To consider the disposal of the books of account.
(c) General.
J. A. McCULLOCH, Liquidator.
544
In the matter of the Companies Act 1955, and in the matter
of CLINTON PARK LTD. (in liquidation), a duly incor-
porated company having its registered office at Hamilton:
Take notice that in pursuance of section 290 of the above
Act a general meeting of the company and a meeting of
creditors will be held at the offices of Beattie, Wickham,
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 29
NZLII —
NZ Gazette 1973, No 29
✨ LLM interpretation of page content
🏭 Change of name of Squire Textiles Limited
🏭 Trade, Customs & Industry15 March 1973
Company name change, Register of Companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of name of Wyatt & Hawes Limited
🏭 Trade, Customs & Industry27 March 1973
Company name change, Register of Companies, Blenheim
- L. H. Gilbert, Assistant Registrar of Companies
🏭 Change of name of Mullins and Wilson Limited
🏭 Trade, Customs & Industry26 March 1973
Company name change, Register of Companies, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
🏭 Change of name of Johns Road Service Station Limited
🏭 Trade, Customs & Industry6 March 1973
Company name change, Register of Companies, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
🏭 Change of name of Oddies Studios Limited
🏭 Trade, Customs & Industry22 March 1973
Company name change, Register of Companies, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
🏭 Te Anau Timber and Hardware Co. Ltd. in Liquidation
🏭 Trade, Customs & Industry22 March 1973
Liquidation, General Meeting, Creditors Meeting, Invercargill
- P. I. Maclean, Deceased liquidator
- K. C. Cook, Acting Liquidator
🏭 L. A. Batchelor Ltd. in Liquidation
🏭 Trade, Customs & IndustryLiquidation, First and Final Dividend, Levin
- A. E. Burd, Liquidator
🏭 Kennant Holdings Ltd. in Liquidation
🏭 Trade, Customs & Industry26 March 1973
Liquidation, Voluntary Winding Up, Pukekohe
- K. S. Wyatt, Director
🏭 Greenlight International Ltd. in Liquidation
🏭 Trade, Customs & IndustryLiquidation, Shareholders Meeting, Creditors Meeting, Hamilton
- K. Bowker, Liquidator
🏭 Vebro Construction Engineers Ltd. in Liquidation
🏭 Trade, Customs & IndustryLiquidation, General Meeting, Creditors Meeting, Upper Hutt
- J. A. McCulloch, Liquidator
🏭 Clinton Park Ltd. in Liquidation
🏭 Trade, Customs & IndustryLiquidation, General Meeting, Creditors Meeting, Hamilton
- Beattie, Wickham