Company Notices




1448
THE NEW ZEALAND GAZETTE
No. 67

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nigel Shearer Investments Limited” has changed its name to “Timbercraft Retail Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1968/168.

Dated at Dunedin this 3rd day of July 1974.

K. F. P. McCORMACK, District Registrar.

1583


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vip Motors Limited” has changed its name to “Richard Fraser Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1971/144.

Dated at Dunedin this 3rd day of July 1974.

K. F. P. McCORMACK, District Registrar.

1582


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Busy Bee Milk Bar (1972) Limited” has changed its name to “J. A. & D. R. Catto Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1972/45.

Dated at Invercargill this 18th day of June 1974.

P. O. KEENE, Assistant Registrar of Companies.

1571


The Companies Act 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: City Grill Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1124/73.
Last Day for Receiving Proofs of Debt: Thursday, 18 July 1974.

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

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

1522


The Companies Act 1955

NOTICE OF DIVIDEND
Name of Company: Braebur Properties Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 298/71.
Amount per Dollar: 1.1c.
First and Final or Otherwise: First and final.
When Payable: 12 July 1974.
Where Payable: My office.

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

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

1580


THE SILVERSTONE JOINERY FACTORY LTD.
IN LIQUIDATION
Meeting of Creditors Pursuant to Section 284 of the Companies Act 1955

NOTICE is hereby given that by a minute book resolution, pursuant to section 362 (1) of the Companies Act 1955, dated 8 July 1974, it was resolved that, because of its liabilities, the company should be wound up. A meeting of creditors of the company will be held at the offices of Gilfillan, Gentles, Pickles, Perkins & Co., 40 Filleul Street, Dunedin, on Wednesday, 17 July 1974, at 11 a.m., at which meeting a full statement of the position of the company’s affairs, together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 286 of the said Act may appoint a committee of inspection.

Dated this 9th day of July 1974.

H. SILVERSTONE, Director.

1587


The Companies Act 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Fountain City Motors Ltd. (in liquidation).

Address of Registered Office: Formerly the offices of Messrs. McLeod, Stevens & Partners, 12 Knox Street, Hamilton, now care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: G.R. 28/74.

Date of Order: 23 May 1974.

Date of Presentation of Petition: 26 February 1974.

Place, Date, and Times of First Meetings:

Creditors: My office on Tuesday, 23 July 1974, at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

T. W. PAIN, Official Assignee, Provisional Liquidator.

First Floor, D. V. Bryant Trust Building, Barton Street, Hamilton.

1568


NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of L. LICHTENSTEIN & J. PAYKEL LTD. (in liquidation):

NOTICE is hereby given, in pursuance to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of Staples, Rodway & Co., First Floor, Australis House, 36 Customs Street East, Auckland, on Wednesday, 24 July 1974, at 10 o’clock in the morning for the purposes 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.

Further Business

To consider, and if thought fit, pass the following resolution as an extraordinary resolution, namely:

That the books of the company and liquidator be held by A. T. Ashley.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy who need not be a member.

Dated this 3rd day of July 1974.

A. T. ASHLEY, Liquidator.

1549


The Companies Act 1955

AVALON FLATS LTD.
IN LIQUIDATION

NOTICE is hereby given that on the 26th day of June 1974, the above company passed a resolution in the following terms:

“That Mr L. A. Adams, of Messrs Duncan, Sparkes & Adams, be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.

1 July 1974.

L. A. ADAMS, Liquidator.

1525


NOTICE OF WINDING-UP ORDER
IN THE MATTER OF THE COMPANIES ACT 1955
Name of Company: Automaton Machinery (Christchurch) Ltd.

Address of Registered Office: Formerly 8 Grafton Street, Christchurch, now Seventh Floor, State Insurance Building, Hereford Place (Private Bag), Christchurch.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 67


NZLII PDF NZ Gazette 1974, No 67





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 July 1974
Company Name Change, Nigel Shearer Investments Limited, Timbercraft Retail Limited
  • K. F. P. McCormack, District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 July 1974
Company Name Change, Vip Motors Limited, Richard Fraser Motors Limited
  • K. F. P. McCormack, District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 June 1974
Company Name Change, Busy Bee Milk Bar (1972) Limited, J. A. & D. R. Catto Limited
  • P. O. Keene, Assistant Registrar of Companies

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Liquidation, City Grill Ltd, Proofs of Debt
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Liquidation, Braebur Properties Ltd, Dividend
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
9 July 1974
Liquidation, Silverstone Joinery Factory Ltd, Creditors Meeting
  • H. Silverstone, Director

🏭 Notice of Winding-Up Order and First Meetings of Creditors and Contributories

🏭 Trade, Customs & Industry
Liquidation, Fountain City Motors Ltd, Creditors Meeting, Contributories Meeting
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
3 July 1974
Liquidation, L. Lichtenstein & J. Paykel Ltd, Final Meeting
  • A. T. Ashley, Liquidator

🏭 Notice of Liquidation

🏭 Trade, Customs & Industry
1 July 1974
Liquidation, Avalon Flats Ltd, Appointment of Liquidator
  • L. A. Adams, Liquidator

🏭 Notice of Winding-Up Order

🏭 Trade, Customs & Industry
Liquidation, Automaton Machinery (Christchurch) Ltd, Winding-Up Order