✨ Company Notices
10 JANUARY THE NEW ZEALAND GAZETTE 49
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lindis Farm Limited” has changed its name to “Longslip Station Limited”, and that the name was this day entered on my Register of Companies in place of the former name. O. 1968/49.
Dated at Dunedin this 7th day of December 1973.
K. F. P. McCORMACK, Assistant Registrar of Companies.
59
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. T. Barrett and Son Limited” has changed its name to “J. R. Barrett Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1969/109.
Dated at Dunedin this 10th day of December 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
39
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. J. Crawford Limited” has changed its name to “A. J. Crawford Painters Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1973/141.
Dated at Dunedin this 23rd day of November 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
38
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR AND A COMMITTEE OF INSPECTION
Name of Company: Hodgsons Store (1968) Ltd. (in liquidation).
Address of Company: Formerly care of Official Assignee, Nelson, now 72 Trafalgar Street, Nelson.
Number of Matter: M. 1441.
Name, Description, and Address of Liquidator: Brian Joseph Yates, Chartered Accountant, 72 Trafalgar Street, Nelson.
Names of Members of Committee of Inspection: William James Glasgow, Solicitor, and Ivan Wilfred Schwass, salesman, both of Nelson.
Date of Order: 12 December 1973.
T. R. TEAGUE, Official Assignee.
Supreme Court, Nelson.
2
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 LIFECOTE NORTHLAND LTD.:
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 22nd day of November 1973 the following extraordinary resolution was passed by the company, namely:
“That the company cannot by reason of its liabilities continue in its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.”
Dated this 30th day of November 1973.
P. R. CRAWFORD, A.C.A., Liquidator.
8
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of LIFECOTE NORTHLAND LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Lifecote Northland Ltd., which is being wound up voluntarily, does hereby fix the 10th day of January 1974, 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 30th day of November 1973.
P. R. CRAWFORD A.C.A., Liquidator.
Address of Liquidator: Brierley, Jones, and Crawford, Chartered Accountants, Mansfield House, 127 Bank Street (P.O. Box 309), Whangarei.
9
THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Peninsula Roading Construction Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 114/72.
Amount per Dollar: 100c.
First and Final or Otherwise: First and final.
When Payable: 20 December 1973.
Where Payable: My office.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
15
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: N. R. Hayes International Sales Co. Ltd. (in liquidation).
Address of Registered Office: Previously Messrs Tucker and Chaplin, 312 Karangahape Road, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 130/73.
Date of Order: 12 December 1973.
Date of Presentation of Petition: 22 February 1973.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
16
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: McWade International Ltd. (in liquidation).
Address of Registered Office: Previously 208 Great South Road, Papatoetoe, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 839/73.
Date of Order: 12 December 1973.
Date of Presentation of Petition: 5 October 1973.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
17
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Lifecote International Ltd. (in liquidation).
Address of Registered Office: Previously Third Floor, Nagel House, Courthouse Lane, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 851/73.
Date of Order: 12 December 1973.
Date of Presentation of Petition: 10 October 1973.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
18
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 1
NZLII —
NZ Gazette 1974, No 1
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry7 December 1973
Company Name Change, Lindis Farm Limited, Longslip Station Limited, Dunedin
- K. F. P. McCormack, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry10 December 1973
Company Name Change, J. T. Barrett and Son Limited, J. R. Barrett Limited, Dunedin
- K. F. P. McCormack, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry23 November 1973
Company Name Change, A. J. Crawford Limited, A. J. Crawford Painters Limited, Dunedin
- K. F. P. McCormack, Assistant Registrar of Companies
🏭 Appointment of Liquidator and Committee of Inspection
🏭 Trade, Customs & Industry12 December 1973
Liquidation, Hodgsons Store (1968) Ltd., Nelson, Brian Joseph Yates, William James Glasgow, Ivan Wilfred Schwass
- Brian Joseph Yates, Appointed Liquidator
- William James Glasgow, Member of Committee of Inspection
- Ivan Wilfred Schwass, Member of Committee of Inspection
- T. R. Teague, Official Assignee
🏭 Notice of Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry30 November 1973
Voluntary Winding Up, Lifecote Northland Ltd., P. R. Crawford
- P. R. Crawford, Appointed Liquidator
- P. R. Crawford, A.C.A., Liquidator
🏭 Notice to Creditors to Prove Debts or Claims
🏭 Trade, Customs & Industry30 November 1973
Creditors, Lifecote Northland Ltd., P. R. Crawford
- P. R. Crawford, Appointed Liquidator
- P. R. Crawford, A.C.A., Liquidator
🏭 Notice of Dividend
🏭 Trade, Customs & IndustryDividend, Peninsula Roading Construction Ltd., P. R. Lomas
- P. R. Lomas, Official Liquidator
- P. R. Lomas, Official Assignee, Official Liquidator
🏭 Notice of Winding-Up Order
🏭 Trade, Customs & IndustryWinding-Up Order, N. R. Hayes International Sales Co. Ltd., P. R. Lomas
- P. R. Lomas, Provisional Liquidator
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order
🏭 Trade, Customs & IndustryWinding-Up Order, McWade International Ltd., P. R. Lomas
- P. R. Lomas, Provisional Liquidator
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order
🏭 Trade, Customs & IndustryWinding-Up Order, Lifecote International Ltd., P. R. Lomas
- P. R. Lomas, Provisional Liquidator
- P. R. Lomas, Official Assignee, Provisional Liquidator