Company Notices




14 JUNE
THE NEW ZEALAND GAZETTE
1141

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vigilant Limited” C. 1914/30 has changed its name to “Wormald Vigilant 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 28th day of May 1973.

J. O’CARROLL,
Assistant Registrar of Companies.

1177


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rotherham Securities Limited” C. 1935/9 has changed its name to “Assurance Property Investment Brokers 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 May 1973.

J. O’CARROLL,
Assistant Registrar of Companies.

1178


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ocean View Store Limited” has changed its name to “K. and P. Macdonell Limited”, and that the new name was this day entered on my Register of Companies in place of the former name O. 1963/121.

Dated at Dunedin this 16th day of May 1973.

K. F. P. McCORMACK,
Assistant Registrar of Companies.

1147


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brocklebanks Dry Cleaners Limited” has changed its name to “Brocklane Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1947/71.

Dated at Dunedin this 31st day of May 1973.

K. F. P. McCORMACK,
Assistant Registrar of Companies.

1148


THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: P. J. Willis Ltd. (in liquidation).
Address of Company: Formerly care of Marama Building, Heu Heu Street, Taupo, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 29/73.
Date of Order: 1 June 1973.
Date of Presentation of Petition: 19 February 1973.

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

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

1142


THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Plant Engineers Ltd. (in liquidation).
Address of Company: Formerly care of Messrs Reeder, Davis, Smith, and Co., Fenton and Hinemoa Streets, Rotorua, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: B. 22/73.
Date of Order: 1 June 1973.
Date of Presentation of Petition: 2 April 1973.

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

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

1141

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of KOTARE HOLDINGS LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Kotare Holdings Ltd., which is being wound up voluntarily, does hereby fix the 2nd day of July 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 5th day of June 1973.

K. S. CRAWSHAW, Liquidator.

Address of Liquidator: Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland 1.

1131


IN the matter of the Companies Act 1955, and in the matter of KEVIN HAYWARD LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at Whakatane in the office of Prideaux, Alexander, and Co., on the 26th day of June 1973, at 2 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 company has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 6th day of June 1973.

J. J. T. SCHELTINGA, Liquidator.

1132


NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of SECURITAS (N.I.) 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 Dobson, Greenslade, Grant, and Partners, Western Building, corner Victoria and Liverpool Streets, Hamilton, on Friday, the 22nd day of June 1973, at 10 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 explanations thereof by the liquidator.

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 5th day of June 1973.

P. Q. GRANT, Liquidator.

1139


NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of SECURITAS (N.I.) 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 Messrs Dobson, Greenslade, Grant, and Partners, Western Building, corner Victoria and Liverpool Streets, Hamilton, on Friday, the 22nd day of June 1973, at 10 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.

Dated this 5th day of June 1973.

P. Q. GRANT, Liquidator.

1138


NOTICE OF APPOINTMENT OF LIQUIDATOR
Name of Company: Melbourne Properties Ltd. (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 169/71.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 56


NZLII PDF NZ Gazette 1973, No 56





✨ LLM interpretation of page content

🏭 Change of name of company

🏭 Trade, Customs & Industry
28 May 1973
Company name change, Vigilant Limited, Wormald Vigilant Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
16 May 1973
Company name change, Rotherham Securities Limited, Assurance Property Investment Brokers Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
16 May 1973
Company name change, Ocean View Store Limited, K. and P. Macdonell Limited
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
31 May 1973
Company name change, Brocklebanks Dry Cleaners Limited, Brocklane Holdings Limited
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Notice of winding-up order

🏭 Trade, Customs & Industry
1 June 1973
Winding-up order, P. J. Willis Ltd., Taupo
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 Notice of winding-up order

🏭 Trade, Customs & Industry
1 June 1973
Winding-up order, Plant Engineers Ltd., Rotorua
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 Notice to creditors to prove debts or claims

🏭 Trade, Customs & Industry
5 June 1973
Creditors notice, Kotare Holdings Ltd., Auckland
  • K. S. Crawshaw, Liquidator

🏭 Notice calling final meeting

🏭 Trade, Customs & Industry
6 June 1973
Final meeting, Kevin Hayward Ltd., Whakatane
  • J. J. T. Scheltinga, Liquidator

🏭 Notice calling final meeting

🏭 Trade, Customs & Industry
5 June 1973
Final meeting, Securitas (N.I.) Ltd., Hamilton
  • P. Q. Grant, Liquidator

🏭 Notice calling final meeting

🏭 Trade, Customs & Industry
5 June 1973
Final meeting, Securitas (N.I.) Ltd., Hamilton
  • P. Q. Grant, Liquidator

🏭 Notice of appointment of liquidator

🏭 Trade, Customs & Industry
Appointment of liquidator, Melbourne Properties Ltd., Wellington