Company Notices




1714

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Guaranteed Cars Limited” has changed its name to “Flemcol Industries Limited”, and that the new name was this day entered on my Register of companies in place of the former name. C. 1966/76.
Dated at Christchurch this 23rd day of August 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1908

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Comatt Industries Limited” has changed its name to “Precut Chalets 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 24th day of August 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
1977

CHANGE OF NAME OF COMPANY
Notice is hereby given that “A. J. L. MacDonald & Son Company Limited” has changed its name to “Melrose Motor Lodge 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 20th day of August 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
1909

RUAWAI SUPERMARKET LTD.
IN LIQUIDATION
Notice of Final Meetings of Members and Creditors
Notice is hereby given, in accordance with the provisions of the Companies Act 1955, section 291 (2), that a general meeting of the company will be held at the offices of Messrs Ross, Melville, Bridgman, and Co., Achilles House, Customs Street, Auckland, on Thursday, 20 September 1973, at 9 a.m., and further, that in accordance with the provisions of the Companies Act 1955, section 291 (3), a meeting of creditors of the company will be held at 9.15 a.m. on the same date and at the same address.
Business:

  1. To receive the liquidator’s accounts and report on the winding up.
  2. To pass a resolution as to the disposal of the books and papers of the company.
    Dated at Auckland this 3rd day of September 1973.
    D. J. ROSS, Liquidator.
    Address: Achilles House, Customs Street East, Auckland 1.
    1559

OMAKAU DRAPERY LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of the Omakau Drapery Ltd. (in liquidation), notice is hereby given that the following extraordinary resolution was passed at a meeting of members of Omakau Drapery Ltd. on the 15th day of August 1973.
That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that the company be wound up voluntarily.
Dated this 22nd day of August 1973.
R. W. IBBOTSON, Liquidator.
1952

In the Matter of the Companies Act 1955
OMAKAU DRAPERY LTD.
IN LIQUIDATION
Notice to Creditors to Prove
The liquidator of the above company which is being wound up voluntarily does hereby fix the 21st day of September 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 Act, or to be excluded from the benefit from the distribution made before such debts are proved, or, as the case may be, from objecting to such distributions.
R. W. IBBOTSON, Liquidator.
24 August 1973.
1953

ENDEAVOUR LITHOGRAPHICS (N.Z.) 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 Endeavour Lithographics (N.Z.) Ltd. (in liquidation) will be held in the Boardroom, N.Z. National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday the 14th day of September 1973, at 2.30 p.m.
Business:
Presentation of liquidator’s receipts and payments account and report.
General.
Dated this 24th day of August 1973.
K. S. CRAWSHAW, Liquidator.
1906

The Companies Act 1955
THE DON SCOTT BUILDING CO. LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution Pursuant to Section 269
Notice is hereby given that the following special resolution was passed by the shareholders on 31 August 1973 by way of entry in the minute book pursuant to section 362:

  1. That the shareholders having decided that they do not wish to carry on business and a declaration of solvency having been filed by the directors, the company be wound up voluntarily.
  2. That Terence James Butler, Chartered Accountant, of Auckland, be, and he is hereby appointed, liquidator of the company.
    T. J. BUTLER, Liquidator.
    1950

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Glen Eden Home Furnishers Ltd. (in liquidation).
Address of Registered Office: care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 666/69.
Last Day for Receiving Proofs of Debt: Friday, 21 September 1973.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
1913

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of PARKLANDS DEVELOPMENT LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Parklands Development Ltd., which is being wound up voluntarily, does hereby fix the 24th day of September 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 28th day of August 1973.
L. H. DALE, Liquidator.
Address: Jennings, Dale, and Co., S.I.M.U. Building, 65 Don Street, P.O. Box 1303, Invercargill.
1910



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 82


NZLII PDF NZ Gazette 1973, No 82





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 August 1973
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 August 1973
Company Name Change, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 August 1973
Company Name Change, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Final Meetings of Members and Creditors

🏭 Trade, Customs & Industry
3 September 1973
Liquidation, Final Meetings, Auckland
  • D. J. Ross, Liquidator

🏭 Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
22 August 1973
Voluntary Winding Up, Omakau Drapery Ltd.
  • R. W. Ibbotson, Liquidator

🏭 Notice to Creditors to Prove

🏭 Trade, Customs & Industry
24 August 1973
Creditors, Proof of Debt, Omakau Drapery Ltd.
  • R. W. Ibbotson, Liquidator

🏭 Notice of Meeting Pursuant to Section 290

🏭 Trade, Customs & Industry
24 August 1973
Creditors Meeting, Endeavour Lithographics (N.Z.) Ltd.
  • K. S. Crawshaw, Liquidator

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
Voluntary Winding Up, The Don Scott Building Co. Ltd.
  • Terence James Butler, Appointed Liquidator

  • Terence James Butler, Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Proof of Debt, Glen Eden Home Furnishers Ltd.
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
28 August 1973
Creditors, Proof of Debt, Parklands Development Ltd.
  • L. H. Dale, Liquidator