Company Notices




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Foster Nameplates & Signs Limited” C. 1963/216 has changed its name to “Ronald Foster 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 21st day of December 1972.

J. O’CARROLL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. Child & Son Limited” C. 1957/199 has changed its name to “Clegg Bros. (1972) 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 21st day of December 1972.

J. O’CARROLL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Christchurch Properties (1972) Limited” C. 1972/299 has changed its name to “Christchurch Homes 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 20th day of December 1972.

J. O’CARROLL, Assistant Registrar of Companies.

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of MEDITEK SERVICES LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955 that a meeting of the creditors of the above-named company will be held at the offices of Hutchison, Hull, and Co., Premier Buildings, Durham Street East, Auckland, on the 5th day of February 1973, at 9 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further Business:

To consider and, if thought fit, to pass the following resolution, namely:

“That the books and records of the company be stored by the liquidator for a period of not less than 2 years from the date of dissolution and afterwards disposed of.”

Proxies to be used at the meeting must be lodged with the undersigned at P.O. Box 33, Auckland, not later than 5 o’clock on the 31st day of January 1973.

Dated this 16th day of January 1973.

Further Business:

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

“That the records of the company be retained by the liquidator for a period of 1 year from the date of the meeting.”

Proxies to be used at the meeting must be lodged with the undersigned at 187 Queen Street, Auckland, not later than 4 o’clock on Wednesday, the 7th day of February 1973.

Dated this 19th day of January 1973.

G. C. GOODARE, Liquidator.

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of BETTY STEWART FASHIONS LTD. (in liquidation) :

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955 that a meeting of the creditors of the above-named company will be held at the offices of Wilkinson, Nankervis, and Stewart, 187 Queen Street, Auckland, on Friday, the 9th day of February 1973, at 10.30 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

L. R. WILLIS, Liquidator.

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of BETTY STEWART FASHIONS LTD. (in liquidation) :

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955 that a general meeting of the above-named company will be held at the offices of Wilkinson, Nankervis, and Stewart, 187 Queen Street, Auckland, on Friday, the 9th day of February 1973, at 11 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further Business:

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

“That the records of the company be retained by the liquidator for a period of 1 year from the date of the meeting.”

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy (or, when that is allowed, one or more proxies) to attend and vote instead of him. A proxy need not also be a member.

Dated this 19th day of January 1973.

L. R. WILLIS, Liquidator.

NOTICE OF MEETING OF CREDITORS

IN the matter of the Companies Act 1955, and in the matter of TREMAINE AUTO SERVICES LTD. (receiver appointed) (in liquidation) :

NOTICE is hereby given that by entry in the above company’s minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 24th day of January 1973 passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the offices of Barr, Burgess, and Stewart, Chartered Accountants, Library Building, The Square, Palmerston North, on Friday, the 2nd day of February 1973, at 11 a.m.

Business:

Consideration of a statement of the position of the company’s affairs and list of creditors, etc.

Nomination of liquidator.

Appointment of committee of inspection.

Dated this 24th day of January 1973.

R. W. LINCOLN, Director.

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of WALLACE STEWART LTD. (in liquidation) :

NOTICE is hereby given that the undersigned, the liquidator of Wallace Stewart Ltd., which is being wound up by order of the Court, does hereby fix the 16th day of February 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 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 23rd day of January 1973.

L. R. WILLIS, Liquidator.

Liquidator’s Address: Care of Wilkinson, Nankervis, and Stewart, P.O. Box 2146, Auckland.

IN the matter of the Companies Act 1933, and UNLISTED SECURITIES LTD. (in liquidation) :

The final meeting of contributories and creditors of the above-named company will be held on Wednesday, 7 February 1973, at 10.30 a.m., at First Floor, 13 Commerce Street, Auckland.

Business:

(a) To consider liquidator’s statement.

(b) To approve the final distribution.

(c) To dissolve the company.

L. W. MOORE Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 5


NZLII PDF NZ Gazette 1973, No 5





✨ LLM interpretation of page content

🏭 Change of Name of Company - Foster Nameplates & Signs Limited

🏭 Trade, Customs & Industry
21 December 1972
Company, Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name of Company - H. Child & Son Limited

🏭 Trade, Customs & Industry
21 December 1972
Company, Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name of Company - Christchurch Properties (1972) Limited

🏭 Trade, Customs & Industry
20 December 1972
Company, Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Notice Calling Final Meeting - Meditek Services Ltd. (in liquidation)

🏭 Trade, Customs & Industry
16 January 1973
Liquidation, Final Meeting, Creditors, Auckland
  • G. C. Goodare, Liquidator

🏭 Notice Calling Final Meeting - Betty Stewart Fashions Ltd. (in liquidation)

🏭 Trade, Customs & Industry
19 January 1973
Liquidation, Final Meeting, Creditors, Auckland
  • L. R. Willis, Liquidator

🏭 Notice Calling Final Meeting - Betty Stewart Fashions Ltd. (in liquidation)

🏭 Trade, Customs & Industry
19 January 1973
Liquidation, Final Meeting, Shareholders, Auckland
  • L. R. Willis, Liquidator

🏭 Notice of Meeting of Creditors - Tremaine Auto Services Ltd. (in liquidation)

🏭 Trade, Customs & Industry
24 January 1973
Liquidation, Meeting of Creditors, Palmerston North
  • R. W. Lincoln, Director

🏭 Notice to Creditors to Prove Debts or Claims - Wallace Stewart Ltd. (in liquidation)

🏭 Trade, Customs & Industry
23 January 1973
Liquidation, Creditors, Debts, Claims, Auckland
  • L. R. Willis, Liquidator

🏭 Final Meeting of Contributors and Creditors - Unlisted Securities Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, Contributors, Creditors, Auckland
  • L. W. Moore, Liquidator