Company Notices




4 APRIL THE NEW ZEALAND GAZETTE 649

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Aroha Downs Charolais Stud Company Limited” has changed its name to “Aroha Downs Cattle Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/64.

Dated at Christchurch this 18th day of March 1974.

L. A. SAUNDERS, Deputy District Registrar.

654


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wainoni Builders Limited” has changed its name to “Wilco Bricklayers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/291.

Dated at Christchurch this 20th day of March 1974.

L. A. SAUNDERS, Deputy District Registrar.

656


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mannering & Associates Limited” has changed its name to “Mannering Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1950/211.

Dated at Christchurch this 20th day of March 1974.

L. A. SAUNDERS, Deputy District Registrar.

657


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Otira Garage Service Centre Limited” has changed its name to “Otira Gorge Service Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/135.

Dated at Christchurch this 21st day of March 1974.

L. A. SAUNDERS, Deputy District Registrar.

658


THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: W. I. Hancock Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 419/73.

Last Day for Receiving Proofs of Debt: 26 April 1974.

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

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

717


NOTICE OF FINAL MEETING

In the matter of the Companies Act 1955 and in the matter of TRAILWAYS MOTEL (PARKVIEW) LTD. (in liquidation):

NOTICE is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of R. C. Connell, Tenth Floor, Auckland Savings Bank Building, corner of Queen and Wellesley Streets, Auckland, on Thursday, the 2nd day of May 1974, at 10.00 o’clock in the forenoon, 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.

Dated this 29th day of March 1974.

R. C. CONNELL, Liquidator.

684
F

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of RAMSAY TRANSPORT LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Ramsays Transport Ltd., which is being wound up voluntarily does hereby fix the 19th day of April 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 March 1974.

K. S. CRAWSHAW, Liquidator.

Address of Liquidator: Room 314, Third Floor, T & G Building, Wellesley Street West, Auckland 1.

723


YEATTS AND THORNTON LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955, and in the matter of YEATTS AND THORNTON LTD. (in liquidation):

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on 1st day of April 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 1st day of April 1974.

W. H. YEATTS
R. J. THORNTON
} Directors.

725


YEATTS AND THORNTON LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955, and in the matter of YEATTS AND THORNTON 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 1st day of April 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 New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Thursday the 11th day of April 1974, at 2.30 p.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 1st day of April 1974.

W. H. YEATTS, Director.

724


THE COMPANIES ACT 1955

NOTICE OF ADJOURNED FIRST MEETINGS

Name of Company: City Grill Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 1124/73.

Date of Order: 13 February 1974.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 30


NZLII PDF NZ Gazette 1974, No 30





✨ LLM interpretation of page content

🏭 Change of Name of Aroha Downs Charolais Stud Company Limited

🏭 Trade, Customs & Industry
18 March 1974
Company name change, Aroha Downs Charolais Stud Company Limited, Aroha Downs Cattle Company Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Wainoni Builders Limited

🏭 Trade, Customs & Industry
20 March 1974
Company name change, Wainoni Builders Limited, Wilco Bricklayers Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Mannering & Associates Limited

🏭 Trade, Customs & Industry
20 March 1974
Company name change, Mannering & Associates Limited, Mannering Properties Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Otira Garage Service Centre Limited

🏭 Trade, Customs & Industry
21 March 1974
Company name change, Otira Garage Service Centre Limited, Otira Gorge Service Centre Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Notice of Last Day for Receiving Proofs of Debt for W. I. Hancock Ltd.

🏭 Trade, Customs & Industry
26 April 1974
Company liquidation, Proofs of debt, W. I. Hancock Ltd.
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Final Meeting for Trailways Motel (Parkview) Ltd.

🏭 Trade, Customs & Industry
2 May 1974
Company liquidation, Final meeting, Trailways Motel (Parkview) Ltd.
  • R. C. Connell, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Ramsay Transport Ltd.

🏭 Trade, Customs & Industry
19 April 1974
Company liquidation, Proof of debts, Ramsay Transport Ltd.
  • K. S. Crawshaw, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Yeatts and Thornton Ltd.

🏭 Trade, Customs & Industry
1 April 1974
Company liquidation, Voluntary winding up, Yeatts and Thornton Ltd.
  • Keith Samuel Crawshaw, Appointed liquidator

  • W. H. Yeatts, Director
  • R. J. Thornton, Director

🏭 Notice of Meeting of Creditors for Yeatts and Thornton Ltd.

🏭 Trade, Customs & Industry
11 April 1974
Company liquidation, Meeting of creditors, Yeatts and Thornton Ltd.
  • W. H. Yeatts, Director

🏭 Notice of Adjourned First Meetings for City Grill Ltd.

🏭 Trade, Customs & Industry
13 February 1974
Company liquidation, Adjourned meetings, City Grill Ltd.