✨ Company Notices
1286
THE NEW ZEALAND GAZETTE
No. 62
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Maidstone Furnishers Limited”
has changed its name to “Maidstone Interiors Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. W. 1956/399.
Dated at Wellington this 18th day of June 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.
1453
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. F. McKenzie (Paraparaumu)
Limited” has changed its name to “Thremac Properties
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
W. 1950/502.
Dated at Wellington this 17th day of June 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.
1454
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Woodham & Mexted (South
Island) Limited” has changed its name to “Woodham &
Morris Limited” and that the new name was this day entered
on my Register of Companies in place of the former name.
W. 1967/1056.
Dated at Wellington this 17th day of June 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.
1455
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Commercial Motors (Tractors)
Limited” has changed its name to “Commercial Motors
(Properties) Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. W. 1958/372.
Dated at Wellington this 11th day of June 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.
1456
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coley Street Stores Limited”
has changed its name to “Neil Ellwood and Company
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
W. 1954/228.
Dated at Wellington this 14th day of June 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.
1457
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McLeods Highgate Store
Limited” has changed its name to “McLeods Modern Market
(Alexandra) Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. O. 1973/253.
Dated at Dunedin this 29th day of May 1974.
K. F. P. McCORMACK, District Registrar.
1451
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stringer Wilson & Perkins
(1973) Limited” has changed its name to “Stringer Wilson
& Perkins Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. O. 1973/285.
Dated at Dunedin this 12th day of June 1974.
K. F. P. McCORMACK, District Registrar.
1452
The Companies Act 1955
NOTICE OF WINDING-UP ORDER
Number of Matter: GR 82/74.
Date of Order: 20 June 1974.
Date of Presentation of Petition: 16 May 1974.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street,
Hamilton.
1447
The Companies Act 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Waihou Trawlers Ltd. (in liquidation).
Address of Registered Office: Formerly Kopu, Thames now
care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR 83/74.
Date of Order: 20 June 1974.
Date of Presentation of Petition: 16 May 1974.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street,
Hamilton.
1448
The Companies Act 1955
NOTICE OF WINDING-UP ORDER AND FIRST
MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Graham & Dorr Ltd. (in liquidation).
Address of Registered Office: Formerly care of Messrs Reed
& Russell, Tutane kai Street, Rotorua, now care of Official
Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 44/73.
Date of Order: 10 May 1974.
Date of Presentation of Petition: 9 October 1974.
Place, Date and Time of First Meetings:
Creditors: My office, Friday 28 June 1974, at 10.00 a.m.
Contributories: Same place and date at 10.30 a.m.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street,
Hamilton.
1408
IN the matter of the Companies Act 1955, and in the matter
of PAUL’S BOOK ARCADE (AUCKLAND) LTD. (in
liquidation); PAUL’S BOOK ARCADE (HAMILTON)
LTD. (in liquidation); PAUL’S BOOK ARCADE (1970)
LTD. (in liquidation):
NOTICE is hereby given pursuant to section 291 of the Com-
panies Act 1955, that the final meeting of creditors of the
above companies will be held in the Board Room of Buddle
& Co., Second Floor, Grand Building, 9-11 Princes Street,
Auckland, on Friday the 12th day of July 1974, at 4 o’clock
in the afternoon for the purpose of having an account laid
before it showing how the windings up have been conducted
and the property of the companies have been disposed of,
and to receive any explanation thereof by the liquidator.
Further business:
To instruct the liquidator regarding the disposal of the
company’s books.
Proxies:
Proxy forms are available from the Liquidator. Proxies
to be used at the meeting must be lodged with the under-
signed at the offices of Messrs Buddle & Co. not later than
4 o’clock on the 11th day of July 1974.
Dated this 20th day of June 1974.
A. N. FRANKHAM, Liquidator.
P.O. Box 701, Auckland.
1420
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter
of RODGERS FABRICS LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the
Companies Act 1955, that a meeting of the creditors of the
above-named company will be held at 24 Gordon Street,
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 62
NZLII —
NZ Gazette 1974, No 62
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry18 June 1974
Company Name Change, Maidstone Furnishers Limited, Maidstone Interiors Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry17 June 1974
Company Name Change, A. F. McKenzie (Paraparaumu) Limited, Thremac Properties Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry17 June 1974
Company Name Change, Woodham & Mexted (South Island) Limited, Woodham & Morris Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry11 June 1974
Company Name Change, Commercial Motors (Tractors) Limited, Commercial Motors (Properties) Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry14 June 1974
Company Name Change, Coley Street Stores Limited, Neil Ellwood and Company Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry29 May 1974
Company Name Change, McLeods Highgate Store Limited, McLeods Modern Market (Alexandra) Limited
- K. F. P. McCormack, District Registrar
🏭 Change of Name of Company
🏭 Trade, Customs & Industry12 June 1974
Company Name Change, Stringer Wilson & Perkins (1973) Limited, Stringer Wilson & Perkins Limited
- K. F. P. McCormack, District Registrar
🏭 Notice of Winding-Up Order
🏭 Trade, Customs & Industry20 June 1974
Winding-Up Order, Companies Act 1955
- T. W. Pain, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order
🏭 Trade, Customs & Industry20 June 1974
Winding-Up Order, Waihou Trawlers Ltd., Companies Act 1955
- T. W. Pain, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings of Creditors and Contributories
🏭 Trade, Customs & Industry10 May 1974
Winding-Up Order, Graham & Dorr Ltd., Companies Act 1955
- T. W. Pain, Official Assignee, Provisional Liquidator
🏭 Final Meeting of Creditors
🏭 Trade, Customs & Industry20 June 1974
Final Meeting, Paul’s Book Arcade, Companies Act 1955
- A. N. Frankham, Liquidator
🏭 Notice Calling Final Meeting
🏭 Trade, Customs & IndustryFinal Meeting, Rodgers Fabrics Ltd., Companies Act 1955