✨ Company Name Changes and Liquidations
2618
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ohoka Homestead Limited” has changed its name to “A. G. Harper & Son Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1958/39.
Dated at Christchurch this 5th day of November 1974.
L. A. SAUNDERS, Deputy District Registrar.
2736
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rangiora Mower Service (M. A. Wright) Limited” has changed its name to “Rangiora Mower Service (1974) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1959/182.
Dated at Christchurch this 4th day of November 1974.
L. A. SAUNDERS, Deputy District Registrar.
2637
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Crown Heating and Plumbing Limited” has changed its name to “Luzmoor & Yeo Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1961/39.
Dated at Invercargill this 24th day of October 1974.
W. P. OGILVIE,
Principal Assistant Land Registrar of Companies.
2735
GLENAVON FOODCENTRE (1969) LTD.
IN LIQUIDATION
Notice of Final General Meeting of Creditors
TAKE notice that the final general meeting of creditors of Glenavon Foodcentre (1969) Ltd. will, in pursuance of section 291 of the Companies Act 1955, be held at the offices of Messrs Watts, Wilson, Okey and Co., Chartered Accountants, 77 Devon Street West, New Plymouth, on Friday, the 29th day of November 1974, at 10.30 a.m., for the purposes set out in section 291 of the above Act.
Agenda:
To consider the liquidator’s statement showing how the winding up has been conducted and the property of the company disposed of.
To approve the liquidator’s remuneration
Dated this 8th day of November 1974.
R. J. PITCAIRN, Liquidator.
2740
IN the matter of the Companies Act 1955, and in the matter of LAMMAS ENGINEERING LTD. (in liquidation):
NOTICE is hereby given that by an entry in the minute book of the company, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 5th day of November 1974, passed the following resolution for voluntary winding up:
That the company can not by reason of its liabilities continue its business and that it is advisable that the company be wound up and accordingly the company be wound up voluntarily.
And that a meeting of creditors will accordingly be held in the Board Room, 82 Chapel Street, Masterton, on 15 November 1974, at 11 o’clock in the morning.
Business:
(a) Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
(b) Nomination of liquidator.
(c) Appointment of committee of inspection, if thought fit.
Dated this 8th day of November 1974.
ALAN G. STEWART, Secretary.
2750
N. P. & G. A. LITHGOW LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter of N. P. & G. A. Lithgow Ltd. (in liquidation):
NOTICE is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 8th day of November 1974, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at the Boardroom of N.Z. National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Monday, the 18th day of November 1974, at 2.30 p.m.
Business:
- Consideration of a statement of position of the company’s affairs and list of creditors, etc.
- Appointment of liquidator.
- Appointment of committee of inspection, if thought fit.
Dated this 8th day of November 1974.
C. A. LITHGOW, Secretary.
2753
N. P. & G. A. LITHGOW LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955, and in the matter of N. P. & G. A. LITHGOW LTD. (in liquidation):
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on 8 November 1974, the following extraordinary resolution was passed by the company, namely:
(a) “That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily.”
(b) “That Keith Samuel Crawshaw, company manager, of Auckland, be and is hereby nominated as liquidator of the company.”
Dated at Auckland this 8th day of November 1974.
N. P. LITHGOW }
G. A. LITHGOW } Directors.
2754
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of P. & O. COLONIAL STOCK TRUST COMPANY LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of P. & O. Colonial Stock Trust Company Ltd. which is being wound up voluntarily, does hereby fix the 7th day of December 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, for objecting to the distribution.
Dated this 8th day of November 1974.
G. W. MORTON, Liquidator.
Address of Liquidator: 2/10 Customhouse Quay, Wellington 1.
2752
THE DANIEL HAYNES TRUST LTD.
IN LIQUIDATION
General Meeting of Shareholders
NOTICE is hereby given, in accordance with section 281 of the Companies Act 1955, that a general meeting of the company will be held at 10.45 a.m. on Monday, 2 December 1974, at the registered office of the company, 399 Moray Place, Dunedin.
Business:
To receive the liquidator’s account of the winding up and any explanation thereof.
F. P. EVANS, Liquidator.
2766
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 112
NZLII —
NZ Gazette 1974, No 112
✨ LLM interpretation of page content
🏭 Ohoka Homestead Limited changes name to A. G. Harper & Son Limited
🏭 Trade, Customs & Industry5 November 1974
Company Name Change, Christchurch, Ohoka Homestead Limited, A. G. Harper & Son Limited
- L. A. Saunders, Deputy District Registrar
🏭 Rangiora Mower Service (M. A. Wright) Limited changes name to Rangiora Mower Service (1974) Limited
🏭 Trade, Customs & Industry4 November 1974
Company Name Change, Christchurch, Rangiora Mower Service (M. A. Wright) Limited, Rangiora Mower Service (1974) Limited
- L. A. Saunders, Deputy District Registrar
🏭 Crown Heating and Plumbing Limited changes name to Luzmoor & Yeo Holdings Limited
🏭 Trade, Customs & Industry24 October 1974
Company Name Change, Invercargill, Crown Heating and Plumbing Limited, Luzmoor & Yeo Holdings Limited
- W. P. Ogilvie, Principal Assistant Land Registrar of Companies
🏭 Final General Meeting of Creditors for Glenavon Foodcentre (1969) Ltd.
🏭 Trade, Customs & Industry8 November 1974
Liquidation, Creditors Meeting, Glenavon Foodcentre (1969) Ltd., New Plymouth
- R. J. Pitcairn, Liquidator
🏭 Voluntary Winding Up of Lammas Engineering Ltd.
🏭 Trade, Customs & Industry8 November 1974
Liquidation, Creditors Meeting, Lammas Engineering Ltd., Masterton
- Alan G. Stewart, Secretary
🏭 Notice of Meeting of Creditors for N. P. & G. A. Lithgow Ltd.
🏭 Trade, Customs & Industry8 November 1974
Liquidation, Creditors Meeting, N. P. & G. A. Lithgow Ltd., Auckland
- C. A. Lithgow, Secretary
🏭 Resolution for Voluntary Winding Up of N. P. & G. A. Lithgow Ltd.
🏭 Trade, Customs & Industry8 November 1974
Liquidation, Voluntary Winding Up, N. P. & G. A. Lithgow Ltd., Auckland
- Keith Samuel Crawshaw, Nominated as liquidator
- N. P. Lithgow, Director
- G. A. Lithgow, Director
🏭 Notice to Creditors to Prove Debts for P. & O. Colonial Stock Trust Company Ltd.
🏭 Trade, Customs & Industry8 November 1974
Liquidation, Creditors Notice, P. & O. Colonial Stock Trust Company Ltd., Wellington
- G. W. Morton, Liquidator
🏭 General Meeting of Shareholders for The Daniel Haynes Trust Ltd.
🏭 Trade, Customs & IndustryLiquidation, Shareholders Meeting, The Daniel Haynes Trust Ltd., Dunedin
- F. P. Evans, Liquidator