β¨ Company Notices
18 JANUARY
THE NEW ZEALAND GAZETTE
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Dickson Investments Limited" has changed its name to "Safari Motels Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1966/802.
Dated at Wellington this 11th day of January 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
4056
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Doyles Stoke Supermarket Limited" has changed its name to "Stoke Super Value Supermarket Limited", and that this new name was this day entered on my Register of Companies in place of the former name. 1965/69.
Dated at Nelson this 15th day of November 1972.
E. P. O'CONNOR, District Registrar of Companies.
4030
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Harding & Vincent Limited" C. 1966/249 has changed its name to "Harvin 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 18th day of December 1972.
J. O'CARROLL, Assistant Registrar of Companies.
4049
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Martin & Mackie Limited" has changed its name to "Bruce Auto-Electrics 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 December 1972.
K. F. P. McCORMACK, Assistant Registrar of Companies.
4023
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "C. H. Paterson & Son Limited" has changed its name to "W. J. & M. J. Paterson 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 18th day of December 1972.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
4024
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "The C.F.H. Provident Company Limited" has changed its name to "The C.S.H. Provident Company 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 3rd day of January 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
4046
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Cadbury Fry Hudson Limited" has changed its name to "Cadbury Schweppes Hudson 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 3rd day of January 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
4047
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR AND A COMMITTEE OF INSPECTION
Name of Company: Allum Electrical Co. Ltd. (in receivership) (in liquidation).
Address of Company: Care of Official Assignee, Auckland.
Number of Matter: M. 285/71.
Name, Description, and Address of Liquidator: Gordon Arthur Hudson, Chartered Accountant, A.S.B. Building, 140 Queen Street, Auckland 1.
Names of Members of Committee of Inspection: Angus Samuel Don, James Alfred Anderson, and Francis Sweeney, all of Auckland.
Date of Order: 13 December 1972.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
NOTICE OF MEETING OF CREDITORS OF COLLINGS MOTORS LTD. (IN RECEIVERSHIP)
PURSUANT TO SECTION 284 OF THE COMPANIES ACT 1955
NOTICE is hereby given that, by an entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the shareholders of Collings Motors Ltd. (in receivership), passed a resolution dated 15 January 1973 for voluntary winding up because of the company's inability to meet its liabilities.
A meeting of the creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at the Otago Employers' Association Boardroom, S.I.M.U. Building, Lower Stuart Street, Dunedin, on 23 January 1973, at 10.30 a.m., at which meeting a full statement of the company's affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company, and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.
Dated this 15th day of January 1973.
M. H. COLLINGS, Director
4057
THE BAY CONCRETE CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given that a general meeting of the company will be held at the registered office of the company, 69 Queen Street, Auckland, on 1 February 1973, at 10 a.m., for the purpose of delivering the final report and accounts of the winding up.
5 January 1973.
B. M. JAMIESON, Liquidator.
4026
KAWERAU READYMIX LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given that a general meeting of the company will be held at the registered office of the company, 69 Queen Street, Auckland, on 1 February 1973, at 10 a.m., for the purpose of delivering the final report and accounts of the winding up.
5 January 1973.
B. M. JAMIESON, Liquidator.
4027
WHAKATANE METAL SUPPLIES LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given that a general meeting of the company will be held at the registered office of the company, 69 Queen Street, Auckland, on 1 February 1973, at 10 a.m., for the purpose of delivering the final report and accounts of the winding up.
5 January 1973.
B. M. JAMIESON, Liquidator.
4028
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 4
NZLII —
NZ Gazette 1973, No 4
β¨ LLM interpretation of page content
π Change of Name of Company
π Trade, Customs & Industry11 January 1973
Company Name Change, Dickson Investments Limited, Safari Motels Limited
- I. W. Matthews, Assistant Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry15 November 1972
Company Name Change, Doyles Stoke Supermarket Limited, Stoke Super Value Supermarket Limited
- E. P. O'Connor, District Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry18 December 1972
Company Name Change, Harding & Vincent Limited, Harvin Limited
- J. O'Carroll, Assistant Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry19 December 1972
Company Name Change, Martin & Mackie Limited, Bruce Auto-Electrics Limited
- K. F. P. McCormack, Assistant Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry18 December 1972
Company Name Change, C. H. Paterson & Son Limited, W. J. & M. J. Paterson Limited
- K. F. P. McCormack, Assistant Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry3 January 1973
Company Name Change, The C.F.H. Provident Company Limited, The C.S.H. Provident Company Limited
- K. F. P. McCormack, Assistant Registrar of Companies
π Change of Name of Company
π Trade, Customs & Industry3 January 1973
Company Name Change, Cadbury Fry Hudson Limited, Cadbury Schweppes Hudson Limited
- K. F. P. McCormack, Assistant Registrar of Companies
π Appointment of Liquidator and Committee of Inspection
π Trade, Customs & Industry13 December 1972
Liquidation, Allum Electrical Co. Ltd., Gordon Arthur Hudson, Angus Samuel Don, James Alfred Anderson, Francis Sweeney
- Gordon Arthur Hudson, Appointed Liquidator
- Angus Samuel Don, Member of Committee of Inspection
- James Alfred Anderson, Member of Committee of Inspection
- Francis Sweeney, Member of Committee of Inspection
- P. R. Lomas, Official Assignee, Provisional Liquidator
π Notice of Meeting of Creditors
π Trade, Customs & Industry15 January 1973
Liquidation, Collings Motors Ltd., Meeting of Creditors
- M. H. Collings, Director
π Notice of Final Meeting
π Trade, Customs & Industry5 January 1973
Liquidation, The Bay Concrete Co. Ltd., Final Meeting
- B. M. Jamieson, Liquidator
π Notice of Final Meeting
π Trade, Customs & Industry5 January 1973
Liquidation, Kawerau Readymix Ltd., Final Meeting
- B. M. Jamieson, Liquidator
π Notice of Final Meeting
π Trade, Customs & Industry5 January 1973
Liquidation, Whakatane Metal Supplies Ltd., Final Meeting
- B. M. Jamieson, Liquidator