Company Notices




20 JUNE

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rapleys Food Stores Limited”
has changed its name to “Black Powder Antiques Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1969/551.
Dated at Christchurch this 14th day of June 1974.
L. A. SAUNDERS, Deputy District Registrar.
1405

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Canterbury Cold Storage
Limited” has changed its name to “Coolpak Prebbleton
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
C. 1971/206.
Dated at Christchurch this 22nd day of May 1974.
L. A. SAUNDERS, Deputy District Registrar.
1406

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Barton Concrete Products
Limited” has changed its name to “Barton Construction
Holdings Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. C. 1960/395.
Dated at Christchurch this 24th day of May 1974.
L. A. SAUNDERS, Deputy District Registrar.
1407

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Haast Transport Limited” has
changed its name to “Haast Motors Limited”, and that the new
name was this day entered on my Register of Companies in
place of the former name. O. 1972/272.
Dated at Dunedin this 29th day of April 1974.
K. F. P. McCORMACK, District Registrar.
1333

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ersmonde Film Releases
Limited” has changed its name to “United Cinema Enter-
prises Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
O. 1968/16.
Dated at Dunedin this 29th day of March 1974.
K. F. P. McCORMACK, District Registrar.
1362

The Companies Act 1955
NOTICE OF WINDING-UP ORDER AND FIRST
MEETINGS
Name of Company: Graham Miers Holdings Ltd. (in liquida-
tion).
Address of Registered Office: Previously care of D. K. Rolfe,
47 Clyde Road, Browns Bay, Auckland 10, now care of
Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 482/74.
Date of Order: 12 June 1974.
Date of Presentation of Petition: 22 May 1974.
Place, Date, and Time of First Meetings:
Creditors: My office, 10 July 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, Government Building, corner Shortland Street
and Jean Batten Place, Auckland 1.
1399

THE NEW ZEALAND GAZETTE
1231

The Companies Act 1955
NOTICE OF WINDING-UP ORDER AND FIRST
MEETINGS
Name of Company: Fybron Spraypainters (N.Z.) Ltd. (in
liquidation).
Address of Registered Office: Previously 33 Bath Street,
Parnell, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 382/74.
Date of Order: 12 June 1974.
Date of Presentation of Petition: 24 April 1974.
Place, Date, and Time of First Meetings:
Creditors: My office, 11 July 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, Government Building, corner Shortland Street
and Jean Batten Place, Auckland 1.
1400

The Companies Act 1955
NOTICE OF WINDING-UP ORDER
Name of Company: B. & S. Kurtovich Ltd. (in liquidation).
Address of Registered Office: Previously 16 Broadway, New-
market, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 395/74.
Date of Order: 12 June 1974.
Date of Presentation of Petition: 29 April 1974.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Government Building, corner Shortland Street
and Jean Batten Place, Auckland 1.
1401

The Companies Act
NOTICE OF APPOINTMENT OF A COMMITTEE OF
INSPECTION
Name of Company: Tuakau Motors Ltd. (in receivership and
in liquidation).
Address of Company: Care of Official Assignee, Auckland.
Number of Matter: M. 182/74.
Names of Members of Committee of Inspection: Messrs
Noel Whitcombe Tombs, accountant, of Wellington;
Anthony Noy Frankham, chartered accountant, of Auck-
land; and Patrick Joseph McCormick, chartered accountant,
of Tuakau.
Date of Order: 12 June 1974.
P. R. LOMAS, Official Assignee.
Second Floor, Government Building, corner Shortland Street
and Jean Batten Place, Auckland 1.
1365

WAIPA NURSERIES LTD.
IN RECEIVERSHIP AND IN LIQUIDATION
Notice of Meeting Pursuant to Section 290 of the Companies
Act 1955
NOTICE is hereby given in pursuance of section 290 of the
Companies Act 1955, that a meeting of the creditors and
members of Waipa Nurseries Ltd. (in receivership and in
liquidation) will be held in the boardroom, New Zealand
National Creditmen's Association (Auckland Adjustments)
Ltd., Third Floor, T. and G. Building, Wellesley Street West,
Auckland 1, on Friday, the 28th day of June 1974, at
3.30 p.m.
Business:
Presentation of liquidator's receipts and payments account
and report.
General.
Dated this 13th day of June 1974.
K. S. CRAWSHAW, Liquidator.
1363



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 59


NZLII PDF NZ Gazette 1974, No 59





✨ LLM interpretation of page content

🏭 Rapleys Food Stores Limited name change to Black Powder Antiques Limited

🏭 Trade, Customs & Industry
14 June 1974
Company Name Change, Rapleys Food Stores Limited, Black Powder Antiques Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Canterbury Cold Storage Limited name change to Coolpak Prebbleton Limited

🏭 Trade, Customs & Industry
22 May 1974
Company Name Change, Canterbury Cold Storage Limited, Coolpak Prebbleton Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Barton Concrete Products Limited name change to Barton Construction Holdings Limited

🏭 Trade, Customs & Industry
24 May 1974
Company Name Change, Barton Concrete Products Limited, Barton Construction Holdings Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Haast Transport Limited name change to Haast Motors Limited

🏭 Trade, Customs & Industry
29 April 1974
Company Name Change, Haast Transport Limited, Haast Motors Limited
  • K. F. P. McCormack, District Registrar

🏭 Ersmonde Film Releases Limited name change to United Cinema Enterprises Limited

🏭 Trade, Customs & Industry
29 March 1974
Company Name Change, Ersmonde Film Releases Limited, United Cinema Enterprises Limited
  • K. F. P. McCormack, District Registrar

🏭 Winding-up order and first meetings for Graham Miers Holdings Ltd.

🏭 Trade, Customs & Industry
12 June 1974
Winding-up, Liquidation, Graham Miers Holdings Ltd., Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Winding-up order and first meetings for Fybron Spraypainters (N.Z.) Ltd.

🏭 Trade, Customs & Industry
12 June 1974
Winding-up, Liquidation, Fybron Spraypainters (N.Z.) Ltd., Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Winding-up order for B. & S. Kurtovich Ltd.

🏭 Trade, Customs & Industry
12 June 1974
Winding-up, Liquidation, B. & S. Kurtovich Ltd., Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Appointment of Committee of Inspection for Tuakau Motors Ltd.

🏭 Trade, Customs & Industry
12 June 1974
Committee of Inspection, Tuakau Motors Ltd., Liquidation
  • Noel Whitcombe Tombs, Appointed to Committee of Inspection
  • Anthony Noy Frankham, Appointed to Committee of Inspection
  • Patrick Joseph McCormick, Appointed to Committee of Inspection

  • P. R. Lomas, Official Assignee

🏭 Meeting of creditors and members of Waipa Nurseries Ltd.

🏭 Trade, Customs & Industry
13 June 1974
Meeting, Creditors, Members, Waipa Nurseries Ltd., Liquidation
  • K. S. Crawshaw, Liquidator