Company Notices




532

THE NEW ZEALAND GAZETTE

No. 25

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Progress Service Station Limited” has changed its name to “Progress Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1952/111.
Dated at Christchurch this 8th day of March 1974.
L. A. SAUNDERS, Deputy District Registrar.

552

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sumner Fuel and Timber Company Limited” has changed its name to “Sumner Project Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1961/65.
Dated at Christchurch this 8th day of March 1974.
L. A. SAUNDERS, Deputy District Registrar.

RUAWAI CO-OPERATIVE DAIRY COMPANY LTD.
IN LIQUIDATION
Notice of Final Meeting
IN the matter of the Companies Act 1955, and in the matter of RUAWAI CO-OPERATIVE DAIRY COMPANY LTD. (in liquidation): TAKE notice that a general meeting of the above-named company will be held at the Kaiwaka Community Centre, Kaiwaka, on Wednesday the 10th day of April 1974, at 11 o'clock in the forenoon.
Agenda:
(a) To have an account laid before the meeting 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.
(b) To direct how the books and papers of the company are to be disposed of.
NOTE—Forms of general and special proxies are enclosed herewith. Proxies to be used at the meeting must be lodged with the liquidator at the office of Barr, Burgess and Stewart, C.U. Building, Rathbone Street, Whangarei (P.O. Box 445) not later than 4 p.m. on the 8th day of April 1974.
Dated this 15th day of March 1974.
D. C. FINDLAY, Liquidator.

573

DOWNTOWN FASHIONS LTD.
IN LIQUIDATION
TAKE notice that a meeting of creditors in the above matter will be held at Bryces Building, Haupapa Street, Rotorua, on the 5th day of April 1974, at 10 o'clock in the forenoon, for the purpose of having an account laid before it showing how the winding-up of the company has been conducted and the property of the company has been disposed of.
Dated this 18th day of March 1974.
E. A. DAVIS, Liquidator.

560

FELTON HOMES LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding-up
IN the matter of the Companies Act 1955, and in the matter of Felton Homes Ltd. (in liquidation):
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 12th day of March 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 12th day of March 1974.
F. J. FELTON
D. R. FELTON }
Directors.

518

FELTON HOMES LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter of FELTON HOMES 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 12th day of March 1974, passed a resolution for the 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 Thursday the 21st day of March 1974 at 10.30 a.m.
Business:

  1. Consideration of a statement of position of the company's affairs and list of creditors, etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection, if thought fit.
    Dated this 12th day of March 1974.
    F. J. FELTON, Director.

519

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of TE ARAROA FARMERS LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be held at Federated Farmers meeting room, Kahutia Street, Gisborne, on Wednesday, the 10th day of April 1974, at 11 o'clock in the morning 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 thereon by the liquidator.
Further Business:
To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely—
“That the books and papers of the company be kept for the statutory period at the offices of Messrs McCulloch, Butler & Spence, 141 Bright Street, Gisborne.”
Dated this 20th day of March 1974.
R. S. BRIANT, Liquidator.

529

GLENGINA HOUSE LTD.
IN LIQUIDATION
TAKE notice that a meeting of creditors and contributories in the above matter will be held at the office of Lyttle, Sheppard and Walker, 104 Hereford Street, Christchurch, on the 3rd day of April 1974, at 11 a.m.
Agenda:

  1. Statement of accounts to the 9th day of February 1974.
  2. General.
    Dated this 11th day of March 1974.
    G. P. WALKER, Liquidator.

554

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Preston Stanfield Ltd. (in liquidation).
Address of Registered Office: Previously care of Messrs Haddow and Company, Fifth Floor, Canterbury Arcade, Queen Street, Auckland, now care of Official Assignee, Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 25


NZLII PDF NZ Gazette 1974, No 25





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 March 1974
Company Name Change, Progress Service Station Limited, Progress Motors Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 March 1974
Company Name Change, Sumner Fuel and Timber Company Limited, Sumner Project Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Final Meeting of Company in Liquidation

🏭 Trade, Customs & Industry
15 March 1974
Liquidation, Ruawai Co-operative Dairy Company Ltd., Final Meeting
  • D. C. Findlay, Liquidator

🏭 Meeting of Creditors in Liquidation

🏭 Trade, Customs & Industry
18 March 1974
Liquidation, Downtown Fashions Ltd., Meeting of Creditors
  • E. A. Davis, Liquidator

🏭 Resolution for Voluntary Winding-up

🏭 Trade, Customs & Industry
12 March 1974
Liquidation, Felton Homes Ltd., Voluntary Winding-up
  • Keith Samuel Crawshaw, Nominated as liquidator

  • F. J. Felton, Director
  • D. R. Felton, Director

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
12 March 1974
Liquidation, Felton Homes Ltd., Meeting of Creditors
  • F. J. Felton, Director

🏭 Final Meeting of Company in Liquidation

🏭 Trade, Customs & Industry
20 March 1974
Liquidation, Te Araroa Farmers Ltd., Final Meeting
  • R. S. Briant, Liquidator

🏭 Meeting of Creditors and Contributories

🏭 Trade, Customs & Industry
11 March 1974
Liquidation, Glengina House Ltd., Meeting of Creditors
  • G. P. Walker, Liquidator

🏭 Notice of Winding-up Order and First Meetings

🏭 Trade, Customs & Industry
Liquidation, Preston Stanfield Ltd., Winding-up Order