✨ Company Notices




CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Matheson and Williams Limited" has changed its name to "Williams Builders Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1969/71.
Dated at Dunedin this 31st day of July 1974.
K. F. P. McCORMACK, District Registrar.
1813
The Companies Act 1955
NOTICE OF DIVIDEND
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.
Amount per Dollar: 2.5c.
First and Final or Otherwise : First and final.
When Payable: 8 August 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.
1782
BRISTOL HOUSE LTD.
IN LIQUIDATION
Notice of Resolution of Members' Voluntary Winding Up
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that by entry in the minute book of the above-named company duly made under section 362 of the above Act on the 1st day of August 1974, the following special resolution was passed by the Company, namely:
That the company be voluntarily wound up.
Dated this 1st day of August 1974.
M. R. GOODWIN, Liquidator of the Company.
1803
In the matter of the Companies Act 1955, and in the matter of CLIFTON INDUSTRIES LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Firth Industries Ltd., 558 Te Rapa Road, Hamilton, on Monday, the 2nd day of September 1974, at 10 o'clock in the forenoon, 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.
Dated the 1st day of August 1974.
J. R. THOMPSON, Liquidator.
1795
In the matter of the Companies Act 1955, and in the matter of COLUMBIA BLOCKS LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Firth Industries Ltd., 558 Te Rapa Road, Hamilton, on Monday, the 2nd day of September 1974, at 10 o'clock in the forenoon, 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.
Dated the 1st day of August 1974.
J. R. THOMPSON, Liquidator.
1796
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of COLE, GLASS AND GLAZING SERVICE LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Cole, Glass and Glazing Service Ltd., which is being wound up voluntarily, does hereby fix the 30th day of August 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 July 1974.
K. S. CRAWSHAW, Liquidator.
Address of Liquidator: Room 314, Third Floor, T. & G. Building, Wellesley Street West, Auckland 1.
1783
N.Z. CONTAINER BOARDS LTD.
IN LIQUIDATION
NOTICE is hereby given that a general meeting of N.Z. Container Boards Ltd. will be held at the registered office, Smythe House, O'Rorke Road, Penrose, Auckland, on the 30th day of August 1974, at 2.30 p.m. for the purpose of considering the final accounts to be presented by the liquidator.
A. B. POOLEY, Liquidator.
1789
COMMISSION WOOL SCOURERS LTD.
IN LIQUIDATION
Notice of Meeting
NOTICE is hereby given that a general meeting of the company will be held at the office of the liquidators Hutchison, Hull & Co., Chartered Accountants, Sixteenth Floor, Challenge House, 105-109 The Terrace, Wellington, on Tuesday, 27 August 1974, at 10.30 a.m.
Business:

  1. To receive and adopt the account of the winding up.
    HUTCHISON, HULL & CO., Liquidators.
    1792
    WASTE WOOLS LTD.
    IN LIQUIDATION
    Notice of Meeting
    NOTICE is hereby given that a general meeting of the company will be held at the office of the liquidators Hutchison, Hull & Co., Chartered Accountants, Sixteenth Floor, Challenge House, 105-109 The Terrace, Wellington, on Tuesday, 27 August 1974, at 10 a.m.
    Business:
  2. To receive and adopt the account of the winding up.
    HUTCHISON, HULL & CO., Liquidators.
    1793
    NOTICE OF DIVIDEND
    Name of Company: Duncan Fraser Ltd. (in liquidation).
    Address of Registered Office: 57 Ballance Street, Wellington.
    Registry of Supreme Court: Wellington.
    Number of Matter: M. 62/72.
    Amount per Dollar: First and final dividend of 3.6618c in the dollar.
    When Payable: 31 July 1974.
    Where Payable: Official Assignee's Office, Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
    E. A. GOULD, Official Liquidator.
    1801


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 76


NZLII PDF NZ Gazette 1974, No 76





✨ LLM interpretation of page content

🏭 Change of Name of Company - Matheson and Williams Limited to Williams Builders Limited

🏭 Trade, Customs & Industry
31 July 1974
Company name change, Matheson and Williams Limited, Williams Builders Limited, Dunedin
  • K. F. P. McCormack, District Registrar

🏭 Notice of Dividend - City Grill Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, City Grill Ltd., Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Resolution of Members' Voluntary Winding Up - Bristol House Ltd.

🏭 Trade, Customs & Industry
1 August 1974
Voluntary winding up, Liquidation, Bristol House Ltd.
  • M. R. Goodwin, Liquidator

🏭 Notice of General Meeting - Clifton Industries Ltd.

🏭 Trade, Customs & Industry
1 August 1974
General meeting, Liquidation, Clifton Industries Ltd., Hamilton
  • J. R. Thompson, Liquidator

🏭 Notice of General Meeting - Columbia Blocks Ltd.

🏭 Trade, Customs & Industry
1 August 1974
General meeting, Liquidation, Columbia Blocks Ltd., Hamilton
  • J. R. Thompson, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims - Cole, Glass and Glazing Service Ltd.

🏭 Trade, Customs & Industry
29 July 1974
Creditors, Liquidation, Cole, Glass and Glazing Service Ltd., Auckland
  • K. S. Crawshaw, Liquidator

🏭 Notice of General Meeting - N.Z. Container Boards Ltd.

🏭 Trade, Customs & Industry
General meeting, Liquidation, N.Z. Container Boards Ltd., Auckland
  • A. B. Pooley, Liquidator

🏭 Notice of Meeting - Commission Wool Scourers Ltd.

🏭 Trade, Customs & Industry
General meeting, Liquidation, Commission Wool Scourers Ltd., Wellington
  • Hutchison, Hull & Co., Liquidators

🏭 Notice of Meeting - Waste Wools Ltd.

🏭 Trade, Customs & Industry
General meeting, Liquidation, Waste Wools Ltd., Wellington
  • Hutchison, Hull & Co., Liquidators

🏭 Notice of Dividend - Duncan Fraser Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Duncan Fraser Ltd., Wellington
  • E. A. Gould, Official Liquidator