✨ Company Notices
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Agricultural Developments Limited” has changed its name to “Agricultural Building Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/450.
Dated at Christchurch this 19th day of August 1974.
L. A. SAUNDERS, Deputy District Registrar.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Windcheater Screens Limited” has changed its name to “B. E. Goulden Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/748.
Dated at Christchurch this 20th day of August 1974.
L. A. SAUNDERS, Deputy District Registrar.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Sabiston & Sinclair Limited” has changed its name to “A. W. Sinclair Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1972/43.
Dated at Dunedin this 19th day of August 1974.
K. F. P. McCORMACK, District Registrar.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Willetts Radio & T.V. Limited” has changed its name to “Willetts & Jackson Electrical Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1973/87.
Dated at Dunedin this 16th day of August 1974.
K. F. P. McCORMACK, District Registrar.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Twizel Restaurant Limited” has changed its name to “Emjay Restaurant Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1971/17.
Dated at Dunedin this 20th day of August 1974.
K. F. P. McCORMACK, District Registrar.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Milne Bremner (Timaru) Limited” has changed its name to “Wilson Neill’s Open Warehouse (Timaru) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1966/84.
Dated at Dunedin this 22nd day of August 1974.
K. F. P. McCORMACK, District Registrar.
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: N. R. Hayes International Sales Co. Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 130/73.
Last Day for Receiving Proofs: Friday, 6 September 1974.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of KIMBOLTON STORE LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Kimbolton Store Ltd., which is being wound up by the Court, does hereby fix the 16th day of September 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 26th day of August 1974.
H. A. MORRISON, Liquidator.
Care of Barr, Burgess & Stewart, Chartered Accountants, Library Building, P.O. Box 648, Palmerston North.
THE COMPANY ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Arjays Woolshop Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR 30/72.
Date of Winding-Up Order: 28 April 1972.
Last Day for Receiving Proofs: 20 September 1974.
T. W. PAIN, Official Assignee, Official Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street, Hamilton.
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Curtis Machinery Service Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR 229/72.
Date of Winding-Up Order: 16 February 1973.
Last Day for Receiving Proofs: 20 September 1974.
T. W. PAIN, Official Assignee, Official Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street, Hamilton.
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Tokoroa Mens Wear Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR 92/72.
Date of Winding-Up Order: 16 June 1972.
Last Day for Receiving Proofs: 20 September 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 LIQUIDATOR WITHOUT A COMMITTEE OF INSPECTION
Name of Company: Kimbolton Store Ltd. (in liquidation).
Address of Company: Official Assignee’s Office, Courthouse, Palmerston North.
Registry of Supreme Court: Palmerston North.
Number of Matter: M. 36/74.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 81
NZLII —
NZ Gazette 1974, No 81
✨ LLM interpretation of page content
🏭 Company Name Change: Agricultural Developments Limited to Agricultural Building Contractors Limited
🏭 Trade, Customs & Industry19 August 1974
Company name change, Register of Companies, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Company Name Change: Windcheater Screens Limited to B. E. Goulden Limited
🏭 Trade, Customs & Industry20 August 1974
Company name change, Register of Companies, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Company Name Change: Sabiston & Sinclair Limited to A. W. Sinclair Limited
🏭 Trade, Customs & Industry19 August 1974
Company name change, Register of Companies, Dunedin
- K. F. P. McCormack, District Registrar
🏭 Company Name Change: Willetts Radio & T.V. Limited to Willetts & Jackson Electrical Limited
🏭 Trade, Customs & Industry16 August 1974
Company name change, Register of Companies, Dunedin
- K. F. P. McCormack, District Registrar
🏭 Company Name Change: Twizel Restaurant Limited to Emjay Restaurant Limited
🏭 Trade, Customs & Industry20 August 1974
Company name change, Register of Companies, Dunedin
- K. F. P. McCormack, District Registrar
🏭 Company Name Change: Milne Bremner (Timaru) Limited to Wilson Neill’s Open Warehouse (Timaru) Limited
🏭 Trade, Customs & Industry22 August 1974
Company name change, Register of Companies, Dunedin
- K. F. P. McCormack, District Registrar
🏭 Notice of Last Day for Receiving Proofs: N. R. Hayes International Sales Co. Ltd.
🏭 Trade, Customs & IndustryLiquidation, Proofs of debt, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator
🏭 Notice to Creditors to Prove Debts or Claims: Kimbolton Store Ltd.
🏭 Trade, Customs & Industry26 August 1974
Liquidation, Creditors, Palmerston North
- H. A. Morrison, Liquidator
🏭 Notice of Last Day for Receiving Proofs of Debt: Arjays Woolshop Ltd.
🏭 Trade, Customs & IndustryLiquidation, Proofs of debt, Hamilton
- T. W. Pain, Official Assignee, Official Liquidator
🏭 Notice of Last Day for Receiving Proofs of Debt: Curtis Machinery Service Ltd.
🏭 Trade, Customs & IndustryLiquidation, Proofs of debt, Hamilton
- T. W. Pain, Official Assignee, Official Liquidator
🏭 Notice of Last Day for Receiving Proofs of Debt: Tokoroa Mens Wear Ltd.
🏭 Trade, Customs & IndustryLiquidation, Proofs of debt, Hamilton
- T. W. Pain, Official Assignee, Official Liquidator
🏭 Notice of Appointment of Liquidator Without a Committee of Inspection: Kimbolton Store Ltd.
🏭 Trade, Customs & IndustryLiquidation, Appointment of liquidator, Palmerston North
- H. A. Morrison, Liquidator