✨ Company Notices
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Woodend Garage Limited”
has changed its name to “Woodend Holdings Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1955/240.
Dated at Christchurch this 8th day of August 1974.
L. A. SAUNDERS, Deputy District Registrar.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Trucks Transport Company
Limited” has changed its name to “Stamford Developments
Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
O. 1946/6.
Dated at Dunedin this 30th day of July 1974.
K. F. P. McCORMACK, District Registrar.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wilson Elliott Limited” has
changed its name to “Balclutha Farm Machinery Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. O. 1935/33.
Dated at Dunedin this 29th day of July 1974.
K. F. P. McCORMACK, District Registrar.
The Companies Act 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF
DEBT
Name of Company: Wellesley Marine Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s
Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 865/73.
Last Day for Receiving Proofs of Debt: Friday, 23 August
1974.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street
and Jean Batten Place, Auckland 1.
DOWDALL ELECTRICAL (1968) LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs of Debt
Name of Company: Dowdall Electrical (1968) Ltd. (in
liquidation).
Address of Registered Office: Official Assignee’s Office,
Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR 243/72.
Date of Winding Up Order: 16 February 1973.
Last Day for Receiving Proofs: 30 August 1974.
T. W. PAIN, Official Assignee, Official Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street,
Hamilton.
PLANT ENGINEERS LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs of Debt
Name of Company: Plant Engineers Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office,
Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: B 22/73.
Date of Winding Up Order: 1 June 1973.
Last Day for Receiving Proofs: 30 August 1974.
T. W. PAIN, Official Assignee, Official Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street,
Hamilton.
The Companies Act 1955
NOTICE OF APPOINTMENT OF A COMMITTEE OF
INSPECTION
Name of Company: Haupapa Development Ltd. (in liquida-
tion).
Address of Registered Office: Care of Official Assignee,
Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 25/73.
Names of Committee: Roland Martin Connor, branch
manager, of Rotorua; Robert Leslie Macfarlane, branch
manager, of Tokoroa; and Murray Gordon Thompson,
company secretary, of Rotorua.
Date of Appointment: 26 July 1974.
T. W. PAIN, Official Assignee, Official Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street,
Hamilton.
The Companies Act 1955
NOTICE OF APPOINTMENT OF A COMMITTEE OF
INSPECTION
Name of Company: Chris Cockell Flooring Contractor Ltd.
(in liquidation).
Address of Registered Office: Care of Official Assignee,
Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 62/73.
Names of Committee: Graham Daplyn Nairn, company
director, of Wellington; Ron Baxter, sales manager, of
Auckland; and Hugh Walter Bernie, assistant credit con-
troller, of Auckland.
Date of Appointment: 26 July 1974.
T. W. PAIN, Official Assignee, Official Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street,
Hamilton.
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter
of POLAND SPALDING & WICKHAM JONES 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 Morpeth & Co.,
138 Wakefield Street, Wellington, on Thursday, the 5th day
of September 1974, at 3 o’clock in the afternoon 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.
Further Business:
To consider and, if thought fit, to pass the following
resolution as an extraordinary resolution, namely:
That the books and papers of the company and of the
liquidator be retained by the liquidator for a period of
5 years from the date of this meeting and thereafter be
destroyed under the direction of the liquidator.
Dated this 8th day of August 1974.
R. C. MORPETH, Liquidator.
In the matter of the Companies Act 1955, and in the matter
of UNITED APPLIANCES LTD. (in liquidation):
NOTICE is hereby given that by an entry in the minute book
of the company, signed in accordance with section 362 (1)
of the Companies Act 1955, the above-named company on
the 5th day of August 1974 passed the following resolution
for voluntary winding up:
That the company cannot by reason of its liabilities con-
tinue its business and that it is advisable that the company
be wound up and accordingly the company be wound up
voluntarily.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 78
NZLII —
NZ Gazette 1974, No 78
✨ LLM interpretation of page content
🏭 Change of Name of Company to Woodend Holdings Limited
🏭 Trade, Customs & Industry8 August 1974
Company Name Change, Christchurch
- L. A. Saunders, Deputy District Registrar
- L. A. SAUNDERS, Deputy District Registrar
🏭 Change of Name of Company to Stamford Developments Limited
🏭 Trade, Customs & Industry30 July 1974
Company Name Change, Dunedin
- K. F. P. McCormack, District Registrar
- K. F. P. McCORMACK, District Registrar
🏭 Change of Name of Company to Balclutha Farm Machinery Limited
🏭 Trade, Customs & Industry29 July 1974
Company Name Change, Dunedin
- K. F. P. McCormack, District Registrar
- K. F. P. McCORMACK, District Registrar
🏭 Notice of Last Day for Receiving Proofs of Debt for Wellesley Marine Ltd.
🏭 Trade, Customs & IndustryLiquidation, Proofs of Debt, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator
- P. R. LOMAS, Official Assignee, Official Liquidator
🏭 Notice of Last Day for Receiving Proofs of Debt for Dowdall Electrical (1968) Ltd.
🏭 Trade, Customs & IndustryLiquidation, Proofs of Debt, Hamilton
- T. W. Pain, Official Assignee, Official Liquidator
- T. W. PAIN, Official Assignee, Official Liquidator
🏭 Notice of Last Day for Receiving Proofs of Debt for Plant Engineers Ltd.
🏭 Trade, Customs & IndustryLiquidation, Proofs of Debt, Hamilton
- T. W. Pain, Official Assignee, Official Liquidator
- T. W. PAIN, Official Assignee, Official Liquidator
🏭 Notice of Appointment of a Committee of Inspection for Haupapa Development Ltd.
🏭 Trade, Customs & Industry26 July 1974
Committee of Inspection, Liquidation, Hamilton
- Roland Martin Connor, Appointed to Committee of Inspection
- Robert Leslie Macfarlane, Appointed to Committee of Inspection
- Murray Gordon Thompson, Appointed to Committee of Inspection
- T. W. Pain, Official Assignee, Official Liquidator
- T. W. PAIN, Official Assignee, Official Liquidator
🏭 Notice of Appointment of a Committee of Inspection for Chris Cockell Flooring Contractor Ltd.
🏭 Trade, Customs & Industry26 July 1974
Committee of Inspection, Liquidation, Hamilton
- Graham Daplyn Nairn, Appointed to Committee of Inspection
- Ron Baxter, Appointed to Committee of Inspection
- Hugh Walter Bernie, Appointed to Committee of Inspection
- T. W. Pain, Official Assignee, Official Liquidator
- T. W. PAIN, Official Assignee, Official Liquidator
🏭 Notice Calling Final Meeting for Poland Spalding & Wickham Jones Ltd.
🏭 Trade, Customs & Industry8 August 1974
Final Meeting, Liquidation, Wellington
- R. C. Morpeth, Liquidator
- R. C. MORPETH, Liquidator
🏭 Notice of Voluntary Winding Up for United Appliances Ltd.
🏭 Trade, Customs & Industry5 August 1974
Voluntary Winding Up, Liquidation