✨ Company Notices
18 OCTOBER
THE NEW ZEALAND GAZETTE
2029
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jackpot Forms Limited” has changed its name to “Hampton Stud Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/611.
Dated at Christchurch this 27th day of September 1973.
J. O’CARROLL, Assistant Registrar of Companies.
2300
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ferryview Motors Limited” has changed its name to “Johns Auto Plaza Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/549.
Dated at Christchurch this 9th day of October 1973.
J. O’CARROLL, Assistant Registrar of Companies.
2308
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Emkres Commodities Limited” has changed its name to “Trade Commodities Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/789.
Dated at Christchurch this 12th day of October 1973.
J. O’CARROLL, Assistant Registrar of Companies.
2316
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Craig Enterprises Limited” has changed its name to “Craig Motor Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/106.
Dated at Christchurch this 12th day of October 1973.
J. O’CARROLL, Assistant Registrar of Companies.
2317
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wise’s Grocery Limited” has changed its name to “Saveway Discount Food Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1958/66.
Dated at Christchurch this 10th day of October 1973.
J. O’CARROLL, Assistant Registrar of Companies.
2318
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Scoullar and Chisholm Limited” has changed its name to “Nees Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1899/20.
Dated at Dunedin this 26th day of September 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
2315
NOTICE OF FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of NORTHLAND TIMBER & TRANSPORT 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 the creditors of the above-named company will be held at the office of Warren, Webster, and Co., 34 James Street, Whangarei, on Friday, 26 October 1973, at 4 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 12th day of October 1973.
K. B. BRADLEY, Liquidator.
2251
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Emay Contracting Co. Ltd (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 188/72.
Last Day for Receiving Proofs: 1 November 1973.
E. A. GOULD, Official Liquidator.
2261
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, in the matter of MURCHISON THEATRE LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Murchison Theatre Ltd, which is being wound up voluntarily, does hereby fix 31 October 1973 as the date 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 15th day of October 1973.
J. H. WEST, Liquidator.
Address of Liquidator: 72 Trafalgar Street, Nelson.
2265
NOTICE OF MEETING
IN the matter of the Companies Act 1955, and in the matter of AGRICULTURAL EQUIPMENTS LTD. (in liquidation):
TAKE notice that a meeting of creditors in the above matter will be held at the office of the liquidator, 234 Armagh Street (P.O. Box 210), Christchurch on the 2nd day of November 1973, at 4 o’clock in the afternoon.
Agenda:
- To consider the liquidators account of the conduct of the winding up for the period ended 22 May 1973.
Dated this 10th day of October 1973.
J. B. MIDGLEY, Liquidator.
2269
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of TE ARO MEAT CO. LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Te Aro Meat Co. Ltd., which is being wound up voluntarily, does hereby fix the 30th day of October 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 objection to the distribution.
Dated this 10th day of October 1973.
I. R. PLIMMER, Liquidator.
I.B.M. Centre, The Terrace, Wellington.
2270
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of CHIC CHINA (1970) LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 281–291 of the Companies Act 1955, that a general meeting of the creditors of the above-named company will be held in the offices of J. L. Arcus and Co., Chartered Accountants, Bank of New Zealand Buildings, Lower Hutt, on the 31st day of October 1973, at 10.30 a.m., for the purpose of having laid before it an account 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.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 96
NZLII —
NZ Gazette 1973, No 96
✨ LLM interpretation of page content
🏭 Change of name of Jackpot Forms Limited
🏭 Trade, Customs & Industry27 September 1973
Companies, Name Change, Register, Christchurch
- J. O’CARROLL, Assistant Registrar of Companies
🏭 Change of name of Ferryview Motors Limited
🏭 Trade, Customs & Industry9 October 1973
Companies, Name Change, Register, Christchurch
- J. O’CARROLL, Assistant Registrar of Companies
🏭 Change of name of Emkres Commodities Limited
🏭 Trade, Customs & Industry12 October 1973
Companies, Name Change, Register, Christchurch
- J. O’CARROLL, Assistant Registrar of Companies
🏭 Change of name of Craig Enterprises Limited
🏭 Trade, Customs & Industry12 October 1973
Companies, Name Change, Register, Christchurch
- J. O’CARROLL, Assistant Registrar of Companies
🏭 Change of name of Wise’s Grocery Limited
🏭 Trade, Customs & Industry10 October 1973
Companies, Name Change, Register, Christchurch
- J. O’CARROLL, Assistant Registrar of Companies
🏭 Change of name of Scoullar and Chisholm Limited
🏭 Trade, Customs & Industry26 September 1973
Companies, Name Change, Register, Dunedin
- K. F. P. McCORMACK, Assistant Registrar of Companies
🏭 Final meeting of Northland Timber & Transport Ltd
🏭 Trade, Customs & Industry12 October 1973
Companies, Liquidation, Meeting, Whangarei
- K. B. BRADLEY, Liquidator
🏭 Last day for receiving proofs for Emay Contracting Co. Ltd
🏭 Trade, Customs & IndustryCompanies, Liquidation, Proofs, Wellington
- E. A. GOULD, Official Liquidator
🏭 Notice to creditors of Murchison Theatre Ltd
🏭 Trade, Customs & Industry15 October 1973
Companies, Liquidation, Creditors, Nelson
- J. H. WEST, Liquidator
🏭 Meeting of creditors of Agricultural Equipments Ltd
🏭 Trade, Customs & Industry10 October 1973
Companies, Liquidation, Meeting, Christchurch
- J. B. MIDGLEY, Liquidator
🏭 Notice to creditors of Te Aro Meat Co. Ltd
🏭 Trade, Customs & Industry10 October 1973
Companies, Liquidation, Creditors, Wellington
- I. R. PLIMMER, Liquidator
🏭 Final meeting of Chic China (1970) Ltd
🏭 Trade, Customs & IndustryCompanies, Liquidation, Meeting, Lower Hutt