β¨ Company Notices
19 DECEMBER
THE NEW ZEALAND GAZETTE
3035
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Continental Maintenance Engineering Limited" has changed its name to "Continental Engineering Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1524.
Dated at Auckland this 2nd day of December 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
3081
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Cafro Properties Limited" has changed its name to "Waitaua Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/1780.
Dated at Auckland this 4th day of December 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
3082
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Broadway Milling Company Limited" has changed its name to "Secured Bills Limited"; and that the new name was this day entered on my Register of Companies in place of the former name. A. 1948/567.
Dated at Auckland this 4th day of December 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
3083
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Stresscrete (Auckland) Limited" has changed its name to "Stresscrete Industries Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1956/125.
Dated at Auckland this 2nd day of December 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
3084
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Opawa Butchery Limited" has changed its name to "C. S. Harvey Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1963/212.
Dated at Christchurch this 12th day of December 1974.
L. A. SAUNDERS, Deputy District Registrar.
3090
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of EPSOM TIMBER TRADING CO. LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on 16th day of December 1974 the following special resolution was passed by the company, namely:
"That the company be voluntarily wound up and that Alfred Thomas Ashley be appointed liquidator of the company."
Dated this 17th day of December 1974.
A. T. ASHLEY, Liquidator.
3092
IN the matter of the Companies Act 1955, and in the matter of EPSOM TIMBER TRADING CO. LTD. (in liquidation)
NOTICE is hereby given that the undersigned the liquidator of Epsom Timber Trading Co. Ltd. which is being wound up voluntarily does hereby fix the 6th day of January 1975 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 17th day of December 1974.
A. T. ASHLEY, Liquidator.
3093
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of DAROUX EMASCULATORS LTD. (in liquidation)
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Messrs Bell, Gully & Co. Solicitors, Europa House, 109-117 Featherston Street, Wellington, on the 26th day of February 1975, at 11 a.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. Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 11th day of December 1974.
I. K. ALEXANDER, Liquidator.
3049
BERNARD TULLY LTD.
IN LIQUIDATION
1969/156
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of shareholders and creditors of the company will be held at 301 British Traders Buildings, Garden Place, Hamilton, at 9.30 a.m., on Wednesday, 15 January 1975, for the purpose of having laid before it an account showing how the winding up has been conducted and the property of the company disposed of and to receive any explanation thereof by the liquidator.
PETER BOWKER, Liquidator.
3094
THE COMPANIES ACT 1955
NORTHERN MEAT TRANSPORT LTD.
IN LIQUIDATION
Notice of Members Voluntarily Winding-up Resolution
Pursuant to Section 269
NOTICE is hereby given that at a meeting of shareholders of the company duly convened and held on the 9th day of December 1974, the following resolution was duly passed:
(1) That the company be wound up voluntarily.
(2) That Mr P. D. Carpenter, of Lester and McKinstry, Chartered Accountants Auckland, be and he is hereby appointed liquidator of the company.
(3) That the remuneration of the liquidator shall be at New Zealand Society of Accountants scale rates.
Dated this 9th Day of December 1974.
P. D. CARPENTER, Liquidator.
3048
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of AIRCRAFT HIRE (N.Z.) LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 9th day of December 1974 the following special resolution was passed by the company, namely:
Resolved:
That the company be wound up voluntarily and that B. L. Woodhouse, of Masterton, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.
B. L. WOODHOUSE, Liquidator.
3057
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 122
β¨ LLM interpretation of page content
π Change of Name of Company - Continental Maintenance Engineering Limited to Continental Engineering Limited
π Trade, Customs & Industry2 December 1974
Company Name Change, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies
π Change of Name of Company - Cafro Properties Limited to Waitaua Properties Limited
π Trade, Customs & Industry4 December 1974
Company Name Change, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies
π Change of Name of Company - Broadway Milling Company Limited to Secured Bills Limited
π Trade, Customs & Industry4 December 1974
Company Name Change, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies
π Change of Name of Company - Stresscrete (Auckland) Limited to Stresscrete Industries Limited
π Trade, Customs & Industry2 December 1974
Company Name Change, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies
π Change of Name of Company - Opawa Butchery Limited to C. S. Harvey Limited
π Trade, Customs & Industry12 December 1974
Company Name Change, Christchurch
- L. A. Saunders, Deputy District Registrar
π Notice of Resolution for Voluntary Winding Up - Epsom Timber Trading Co. Ltd.
π Trade, Customs & Industry17 December 1974
Voluntary Winding Up, Liquidation, Auckland
- Alfred Thomas Ashley, Appointed liquidator
- A. T. Ashley, Liquidator
π Notice to Creditors - Epsom Timber Trading Co. Ltd. (in liquidation)
π Trade, Customs & Industry17 December 1974
Creditors, Liquidation, Auckland
- A. T. Ashley, Liquidator
π Notice Calling Final Meeting - Daroux Emasculators Ltd. (in liquidation)
π Trade, Customs & Industry11 December 1974
Final Meeting, Liquidation, Wellington
- I. K. Alexander, Liquidator
π Notice of Meeting - Bernard Tully Ltd. (in liquidation)
π Trade, Customs & IndustryMeeting, Liquidation, Hamilton
- Peter Bowker, Liquidator
π Notice of Members Voluntarily Winding-up Resolution - Northern Meat Transport Ltd.
π Trade, Customs & Industry9 December 1974
Voluntary Winding Up, Liquidation, Auckland
- P. D. Carpenter, Appointed liquidator
- P. D. Carpenter, Liquidator
π Notice of Resolution for Voluntary Winding Up - Aircraft Hire (N.Z.) Ltd.
π Trade, Customs & Industry9 December 1974
Voluntary Winding Up, Liquidation, Masterton
- B. L. Woodhouse, Appointed liquidator
- B. L. Woodhouse, Liquidator