Company Notices




844
THE NEW ZEALAND GAZETTE
No. 37

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “South Canterbury Loan and Finance Company Limited” C. 1926/12 has changed its name to “South Canterbury Finance 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 16th day of April 1973.

J. O’CARROLL, Assistant Registrar of Companies.

796


AQUA SWIMMING POOL CO. LTD.
IN LIQUIDATION
Notice of Meeting

Pursuant to Section 290 of the Companies Act 1955

NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Aqua Swimming Pool Co. Ltd. (in liquidation) will be held in the Boardroom, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, 4 May 1973, at 2.30 p.m.

Business:

Presentation of liquidator’s receipts and payments account and report.

General.

Dated this 18th day of April 1973.

K. S. CRAWSHAW, Liquidator.

747


M. BULLER LTD.
IN LIQUIDATION
Notice of Meeting

Pursuant to Section 290 of the Companies Act 1955

NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of M. Buller Ltd. (in liquidation) will be held in the Boardroom, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, 4 May 1973, at 4 p.m.

Business:

Presentation of liquidator’s receipts and payments account and report.

General.

Dated this 18th day of April 1973.

K. S. CRAWSHAW, Liquidator.

748


THE DUNEDIN BOWLING CLUB INCORPORATED
IN LIQUIDATION
Notice Calling Final Meeting

NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955 that a general meeting of the above-named club will be held at Bransons Hotel, St. Andrew Street, on Tuesday, the 8th day of May 1973, at 5.30 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 club disposed of and to receive any explanation thereof by the liquidator.

Further Business:

To consider and, if thought fit, pass the following resolution as an extraordinary resolution:

“That the books and papers of the club be held by the liquidator for a period of 6 months after this meeting and then be destroyed.”

Dated this 13th day of April 1973.

E. C. S. FALCONER, Liquidator.

Care of P.O. Box 502, Dunedin.

795

In the matter of the Companies Act 1955, and in the matter of TRAILER CRAFT MARINE LTD. (in liquidation):

(1) Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of April 1973 the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

(2) Notice is hereby given that the undersigned, the liquidator of Trailer Craft Marine Ltd. which is being wound up voluntarily, does hereby fix the 24th day of May 1973 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 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 19th day of April 1973.

R. M. BOYD, Liquidator.

Berrisville Building, Anzac Avenue, Auckland 1.

754


THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: Nick’s Snack Bar (1971) Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: GR. 167/72.

Amount Per Dollar: 30c.

First and Final or Otherwise: First.

When Payable: Monday, 7 May 1973.

Where Payable: My office.

T. W. PAIN, Official Assignee, Official Liquidator.

First Floor, State Insurance Building, 136 Victoria Street, Hamilton.

757


THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR

Name of Company: Bay Orchards Ltd. (in liquidation).

Address of Registered Office: P.O. Box 18, Tauranga.

Registry of Supreme Court: Auckland.

Number of Matter: M. 148/71.

Liquidator’s Name and Address: David Arthur Kent, Chartered Accountant, Bay Motors Building, Spring Street, Tauranga.

Date of Appointment: 11 April 1973.

T. W. PAIN, Official Assignee.

First Floor, State Insurance Building, 136 Victoria Street, Hamilton.

741


NOTICE OF FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of FLEET ENGINEERING CO. LTD., in liquidation:

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a final meeting of creditors of the above-named company will be held at 11 a.m., on Tuesday, 15 May 1973, in the liquidator’s office, Brazier’s Building, Amohia Street, Paraparaumu.

Agenda:

  1. To receive the liquidator’s final report.

  2. In terms of section 328 (1) (b) to direct as to the disposal of the books and papers of the company.

Dated this 26th day of April 1973.

P.O. Box 2, Paraparaumu.

M. E. D’POSTINE, Chartered Accountant, Liquidator of the Company.

731



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 37


NZLII PDF NZ Gazette 1973, No 37





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 April 1973
Company Name Change, South Canterbury Loan and Finance Company Limited, South Canterbury Finance Limited, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Notice of Meeting for Aqua Swimming Pool Co. Ltd. in Liquidation

🏭 Trade, Customs & Industry
18 April 1973
Liquidation, Meeting, Creditors, Members, Aqua Swimming Pool Co. Ltd., Auckland
  • K. S. Crawshaw, Liquidator

🏭 Notice of Meeting for M. Buller Ltd. in Liquidation

🏭 Trade, Customs & Industry
18 April 1973
Liquidation, Meeting, Creditors, Members, M. Buller Ltd., Auckland
  • K. S. Crawshaw, Liquidator

🏭 Notice Calling Final Meeting for The Dunedin Bowling Club Incorporated in Liquidation

🏭 Trade, Customs & Industry
13 April 1973
Liquidation, Final Meeting, The Dunedin Bowling Club Incorporated, Dunedin
  • E. C. S. Falconer, Liquidator

🏭 Notice of Voluntary Winding Up for Trailer Craft Marine Ltd.

🏭 Trade, Customs & Industry
19 April 1973
Voluntary Winding Up, Trailer Craft Marine Ltd., Auckland
  • R. M. Boyd, Liquidator

🏭 Notice of Dividend for Nick’s Snack Bar (1971) Ltd. in Liquidation

🏭 Trade, Customs & Industry
Dividend, Liquidation, Nick’s Snack Bar (1971) Ltd., Hamilton
  • T. W. Pain, Official Assignee, Official Liquidator

🏭 Notice of Appointment of a Liquidator for Bay Orchards Ltd.

🏭 Trade, Customs & Industry
Appointment, Liquidator, Bay Orchards Ltd., Tauranga
  • David Arthur Kent, Appointed Liquidator

  • T. W. Pain, Official Assignee

🏭 Notice of Final Meeting for Fleet Engineering Co. Ltd. in Liquidation

🏭 Trade, Customs & Industry
26 April 1973
Final Meeting, Liquidation, Fleet Engineering Co. Ltd., Paraparaumu
  • M. E. D’Postine, Chartered Accountant, Liquidator