✨ Company Notices
21 JUNE
THE NEW ZEALAND GAZETTE
1181
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. S. Hughes Holdings Limited” S.D. 1964/56 has changed its name to “Hughes Appliance Services Limited” and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 30th day of April 1973.
B. E. HAYES, District Registrar of Companies.
1227
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. K. Herbison & Co. Limited” S.D. 1963/81 has changed its name to “J. R. Milne & Son Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 4th day of May 1973.
B. E. HAYES, District Registrar of Companies.
1257
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moore Electrical Limited” S.D. 1964/83 has changed its name to “McKenzie Moore Electrical Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 18th day of April 1973.
B. E. HAYES, District Registrar of Companies.
1228
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
(FOR ADVERTISEMENT UNDER SECTION 269)
IN the matter of the Companies Act 1955, and in the matter of LUMLEY HOUSE LTD.:
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 15th day of June 1973, the following special resolution was passed by the company, namely:
“That the company be wound up voluntarily and that Gordon Arthur Hudson, chartered accountant, of Auckland, be and he is, hereby appointed liquidator of the company.”
Dated this 15th day of June 1973.
G. A. HUDSON, Liquidator.
1246
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of LUMLEY HOUSE LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Lumley House Ltd., which is being wound up voluntarily, does 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 18th day of June 1973.
G. A. HUDSON, Liquidator.
Address of Liquidator: A.S.B. Chambers, 140 Queen Street, Auckland.
1247
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of H. L. THOMPSON LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held in the Boardroom of New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 6th day of July 1973, at 2.30 o’clock in the afternoon, 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 14th day of June 1973.
K. S. CRAWSHAW, Liquidator.
1197
SYMONDS STREET HARDWARE 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 Symonds Street Hardware 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, 6 July 1973, at 4 p.m.
Business:
Presentation of liquidator’s receipts and payments account and report.
General.
Dated this 8th day of June 1973.
K. S. CRAWSHAW, Liquidator.
1198
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: W. I. Hancock Ltd. (in receivership) (in liquidation).
Address of Registered Office: Previously at 16 Armishaws Building, Albert Street, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 419/73.
Date of Order: 13 June 1973.
Date of Presentation of Petition: 23 May 1973.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 12 July 1973, at 10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.
P. R. LOMAS,
Official Assignee, Provisional Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
1210
NOTICE OF MEETING OF CREDITORS AND CONTRIBUTORIES
IN the matter of the Companies Act 1955, and in the matter of JOE DARBY Ltd. (in liquidation):
NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of creditors and contributories will be held at the offices of Granger, Craig, Tunnicliffe, and Co., 28 Wharf Street, Tauranga, on Friday, the 6th day of July 1973, at 11.00 in the forenoon.
Business: To receive and consider the liquidator’s report and statement of receipts land payments for the year ended 25 March 1973.
E. A. CRAIG, Liquidator.
1216
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of JOE DARBY LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors and contributories will be held at the offices of Granger, Craig, Tunnicliffe, and Co., 28 Wharf Street, Tauranga, on Friday,
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 59
NZLII —
NZ Gazette 1973, No 59
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry30 April 1973
Company, Name Change, Invercargill
- B. E. Hayes, District Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry4 May 1973
Company, Name Change, Invercargill
- B. E. Hayes, District Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry18 April 1973
Company, Name Change, Invercargill
- B. E. Hayes, District Registrar of Companies
🏭 Notice of Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry15 June 1973
Voluntary Winding Up, Liquidation, Auckland
- Gordon Arthur Hudson, Appointed liquidator
- G. A. Hudson, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims
🏭 Trade, Customs & Industry18 June 1973
Creditors, Debts, Liquidation, Auckland
- G. A. Hudson, Liquidator
🏭 Notice Calling Final Meeting
🏭 Trade, Customs & Industry14 June 1973
Final Meeting, Liquidation, Auckland
- K. S. Crawshaw, Liquidator
🏭 Notice of Meeting Pursuant to Section 290
🏭 Trade, Customs & Industry8 June 1973
Meeting, Liquidation, Auckland
- K. S. Crawshaw, Liquidator
🏭 Notice of Winding-Up Order and First Meetings
🏭 Trade, Customs & Industry13 June 1973
Winding-Up Order, Liquidation, Auckland
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏭 Notice of Meeting of Creditors and Contributories
🏭 Trade, Customs & IndustryMeeting, Liquidation, Tauranga
- E. A. Craig, Liquidator
🏭 Notice Calling Final Meeting
🏭 Trade, Customs & IndustryFinal Meeting, Liquidation, Tauranga
- E. A. Craig, Liquidator