Company Notices




2522

THE NEW ZEALAND GAZETTE

No. 108

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Guy Dingnis Ski Enterprises Limited” has changed its name to “Professional Skiers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/547.

Dated at Christchurch this 17th day of October 1974.

L. A. SAUNDERS, Deputy District Registrar.

2631

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Marine Hire Limited” has changed its name to “Hospital Engineering Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/426.

Dated at Christchurch this 16th day of October 1974.

L. A. SAUNDERS, Deputy District Registrar.

2632

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Caroline Motels Limited” has changed its name to “Ian McKinnon Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/688.

Dated at Christchurch this 16th day of October 1974.

L. A. SAUNDERS, Deputy District Registrar.

2633

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lumsden Stores Limited” has changed its name to “L. & I. White Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1958/76.

Dated at Dunedin this 14th day of October 1974.

P. T. C. GALLAGHER, Deputy District Registrar.

2597

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Reliant Investments Ltd. (in liquidation).

Address of Registered Office: Previously 579 New North Road, Auckland 3, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 755/74.

Date of Order: 17 October 1974.

Date of Presentation of Petition: 9 August 1974.

Place, Date, and Time of First Meetings:

Creditors: My office, 18 November 1974, at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.

2589

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF A COMMITTEE OF INSPECTION

Name of Company: Goldmac Holdings Ltd. (in liquidation).

Address of Company: Care of Official Assignee, Auckland.

Number of Matter: M. 516/74.

Names of Members of Committee of Inspection: Messrs Bruce Weston Sutcliffe, company director, of Auckland, David Waugh, office manager, of Auckland, and Lance Edward Stephenson, company secretary, of Maraetai.

Date of Order: 16 October 1974.

P. R. LOMAS, Official Assignee.

Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.

2590

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Colonial Catering Ltd. (in liquidation).

Address of Registered Office: Previously 27 Great South Road, Auckland, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 647/74.

Date of Order: 16 October 1974.

Date of Presentation of Petition: 11 July 1974.

Place, Date, and Time of First Meetings:

Creditors: My office, 15 November 1974, at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.

2586

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: I. & I. Hamilton Ltd. (in receivership, in liquidation).

Address of Registered Office: Previously care of Messrs Soutser, Forsythe & Associates, Chartered Accountants, Papatoetoe City Centre, St. George Street, Papatoetoe, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 777/74.

Date of Order: 16 October 1974.

Date of Presentation of Petition: 13 August 1974.

Place, Date, and Time of First Meetings:

Creditors: My office, 13 November 1974, at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.

2587

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Ferguson, Commercial & Domestic Construction Ltd. (in receivership, in liquidation).

Address of Registered Office: Previously 30 Hogans Road, Auckland 10, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 807/74.

Date of Order: 16 October 1974.

Date of Presentation of Petition: 23 August 1974.

Place, Date, and Time of First Meetings:

Creditors: My office, 14 November 1974, at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.

2588

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of E. H. KREMER LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of E. H. Kremer Ltd. which is being wound up voluntarily, does hereby fix the 29th day of November 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 29th day of October 1974.

C. J. ASHBY, Liquidator.

2591



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 108


NZLII PDF NZ Gazette 1974, No 108





✨ LLM interpretation of page content

🏭 Change of Company Name to Professional Skiers Limited

🏭 Trade, Customs & Industry
17 October 1974
Company name change, Register, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name to Hospital Engineering Services Limited

🏭 Trade, Customs & Industry
16 October 1974
Company name change, Register, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name to Ian McKinnon Holdings Limited

🏭 Trade, Customs & Industry
16 October 1974
Company name change, Register, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name to L. & I. White Limited

🏭 Trade, Customs & Industry
14 October 1974
Company name change, Register, Dunedin
  • P. T. C. Gallagher, Deputy District Registrar

🏭 Winding-up Order and First Meetings for Reliant Investments Ltd.

🏭 Trade, Customs & Industry
17 October 1974
Winding-up, Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Appointment of Committee of Inspection for Goldmac Holdings Ltd.

🏭 Trade, Customs & Industry
16 October 1974
Committee of Inspection, Liquidation, Auckland
  • Bruce Weston Sutcliffe, Member of Committee of Inspection
  • David Waugh, Member of Committee of Inspection
  • Lance Edward Stephenson, Member of Committee of Inspection

  • P. R. Lomas, Official Assignee

🏭 Winding-up Order and First Meetings for Colonial Catering Ltd.

🏭 Trade, Customs & Industry
16 October 1974
Winding-up, Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Winding-up Order and First Meetings for I. & I. Hamilton Ltd.

🏭 Trade, Customs & Industry
16 October 1974
Winding-up, Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Winding-up Order and First Meetings for Ferguson, Commercial & Domestic Construction Ltd.

🏭 Trade, Customs & Industry
16 October 1974
Winding-up, Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for E. H. Kremer Ltd.

🏭 Trade, Customs & Industry
29 October 1974
Creditors, Liquidation, Debt claims
  • C. J. Ashby, Liquidator