Company Notices




CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Worcester Typing and
Duplicating Ltd.” has changed its name to “Typing and
Duplicating Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. C. 1962/133.
Dated at Christchurch this 19th day of November 1975.
C. M. HOBBS, Assistant Registrar of Companies.
3141
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wedgewood Reception Lounge
Limited” has changed its name to “Strand Fruiterers Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. HN. 1965/112.
Dated at Hamilton this 20th day of November 1975.
R. N. MILLER, Assistant Registrar of Companies.
3142
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Eric’s Variety Stores Limited”
has changed its name to “Niederer Management Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. HN. 1949/193.
Dated at Hamilton this 25th day of November 1975.
W. D. LONGHURST, Assistant Registrar of Companies.
3143
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Darvill & Simkiss Limited”
has changed its name to “Bob Darvill Restaurants Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name.
Dated at Hamilton this 25th day of November 1975.
W. D. LONGHURST, Assistant Registrar of Companies.
3144
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B. Robinson Limited” has
changed its name to “Robinson Bros Limited”, and that the
new name was this day entered on my Register of Com-
panies in place of the former name. HN. 1962/341.
Dated at Hamilton this 19th day of November 1975.
R. N. MILLER, Assistant Registrar of Companies.
3145
THE COMPANIES ACT 1955
NOTICE OF FIRST MEETINGS
Name of Company: Miss New Zealand Beauty Contest (1973)
Ltd. (in liquidation).
Address of Registered Office: Previously care of T. J. Doole,
Solicitor, Third Floor, Air N.Z. House, Queen Street, Auckland.
Now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1149/75.
Date of Order: 22 October 1975.
Date of Presentation of Petition: 30 September 1975.
Place, Date and Time of First Meetings:
Creditors: My office, 5 December 1975, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
R. I. LAGERSTEDT,
Deputy Official Assignee for Provisional Liquidator.
Second Floor, Government Building, corner Shortland Street
and Jean Batten Place, Auckland.
3134
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter
of ANZAP CONSTRUCTION LTD. (in voluntary liquida-
tion):
Notice is hereby given that the undersigned, the liquidator
of Anzap Construction Ltd., which is being wound up
voluntarily, does hereby fix the 19th day of December 1975
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 21st day of November 1975.
DAVID J. CROOKS, Liquidator.
Address: P.O. Box 1160, Auckland 1.
3128
No. of Company: A1969/715
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955 and in the matter
of OTARA MOTOR CENTRE LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator
of Otara Motor Centre Ltd., which is being wound up volun-
tarily, does hereby fix the 15th day of December 1975 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 25th day of November 1975.
F. N. WATSON, Liquidator.
Address of Liquidator: Care of Seaman Robinson Shove
& Strickett, Chartered Accountants, P.O. Box 2172, Auckland.
Date of Liquidation: 10 November 1975.
3130
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955 and in the matter
of EXPORT SALES DEVELOPMENT ASSOCIATES
(NZ) LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the
Companies Act 1955, that a general meeting of the company
and a meeting of the creditors of the above-named company
will be held in the boardroom of N.Z. National Creditmen’s
Association (Auckland Adjustments) Ltd., Second Floor,
T. & G. Building, Wellesley Street West, Auckland 1, on
Friday, the 12th day of December 1975, at 2.15 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.
Dated this 20th day of November 1975.
K. S. CRAWSHAW, Liquidator.
3129
N. P. & G. A. LITHGOW LTD.
IN LIQUIDATION
Notice of Meeting Pursuant to Section 290 of the Companies
Act 1955
NOTICE is hereby given in pursuance of section 290 of the
Companies Act 1955, that a meeting of the creditors and
members of N. P. & G. A. Lithgow Ltd. (in liquidation)
will be held in the Boardroom, New Zealand National Credit-
men’s Association (Auckland Adjustments) Ltd., Second Floor,
T. & G. Building, Wellesley Street West, Auckland 1, on
Friday, the 12th day of December 1975, at 3.15 p.m.
Business:
Presentation of liquidator’s receipts and payments account
and report.
General.
Dated this 28th day of November 1975.
K. S. CRAWSHAW, Liquidator.
3146



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 108


NZLII PDF NZ Gazette 1975, No 108





✨ LLM interpretation of page content

🏭 Change of Name of Company (continued from previous page)

🏭 Trade, Customs & Industry
19 November 1975
Company Name Change, Worcester Typing and Duplicating Ltd., Typing and Duplicating Limited
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 November 1975
Company Name Change, Wedgewood Reception Lounge Limited, Strand Fruiterers Limited
  • R. N. Miller, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 November 1975
Company Name Change, Eric’s Variety Stores Limited, Niederer Management Limited
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 November 1975
Company Name Change, Darvill & Simkiss Limited, Bob Darvill Restaurants Limited
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 November 1975
Company Name Change, B. Robinson Limited, Robinson Bros Limited
  • R. N. Miller, Assistant Registrar of Companies

🏭 Notice of First Meetings

🏭 Trade, Customs & Industry
Liquidation, Miss New Zealand Beauty Contest (1973) Ltd., Creditors, Contributories
  • R. I. Lagerstedt, Deputy Official Assignee for Provisional Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
21 November 1975
Liquidation, Anzap Construction Ltd., Creditors
  • David J. Crooks, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
25 November 1975
Liquidation, Otara Motor Centre Ltd., Creditors
  • F. N. Watson, Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
20 November 1975
Liquidation, Export Sales Development Associates (NZ) Ltd., Final Meeting
  • K. S. Crawshaw, Liquidator

🏭 Notice of Meeting Pursuant to Section 290 of the Companies Act 1955

🏭 Trade, Customs & Industry
28 November 1975
Liquidation, N. P. & G. A. Lithgow Ltd., Creditors, Members
  • K. S. Crawshaw, Liquidator