Company Notices




6 MARCH

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Onekawa Fruit Shop Limited”
has changed its name to “Onekawa Fruit Mart Limited”, and
the new name was this day entered on my Register of Com-
panies in place of the former name. H.B. 1974/335.
Dated at Napier this 21st day of February 1975.
G. R. MCCARTHY, Assistant Registrar of Companies.
432

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Roger’s Food and Fruit Mart
Limited” S.D. 1972/31 has changed its name to “Roger
Burgess Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
Dated at Invercargill this 12th day of February 1975.
W. P. OGILVIE,
Principal Assistant Registrar of Companies.
430

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Halfway Bay Station Limited”
S.D. 1955/56 has changed its name to “Lochy River Holdings
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
Dated at Invercargill this 24th day of February 1975.
P. O. KEENE, Assistant Registrar of Companies.
429

CHANGE OF NAME OF COMPANY

Notice is hereby given that “J. & P. Beirne Limited” has
changed its name to “J. P. Burn Limited”, and that the new
name was this day entered on my Register of Companies
in place of the former name. W. 1955/211.
Dated at Wellington this 21st day of February 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
428

CHANGE OF NAME OF COMPANY

Notice is hereby given that “A. & J. Fashions Limited”
has changed its name to “Lucas Agencies Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. W. 1957/402.
Dated at Wellington this 21st day of February 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
427

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Stokes Valley Plumbers Limited”
has changed its name to “Stokes Valley Builders & Plumbers
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
W. 1972/833.
Dated at Wellington this 20th day of February 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
426

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Chambers and Jeffries Construc-
tion Limited” has changed its name to “Chambers construc-
tion Company Limited”, and that the new name was this
day entered on my Register of Companies in place of the
former name. W. 1973/1022.
Dated at Wellington this 21st day of February 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
425

THE NEW ZEALAND GAZETTE

467

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: A. W. J. Construction Ltd. (in liquida-
tion).
Address of Registered Office: Formerly 14 Amohia Street,
Rotorua, now care of Official Assignee, Hamilton.
Registry of Supreme Court; Rotorua.
Number of Matter: M. 93/74.
Date of Order: 21 February 1975.
Date of Presentation of Petition: 24 October 1974.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street,
Hamilton.
433

SHERMAC MOTORS LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955, and in the matter
of Shermac Motors Ltd. (in liquidation):
NOTICE is hereby given that by duly signed entry in the
minute book of the above-named company on the 27th day
of February 1975, the following extraordinary resolution was
passed by the company, namely:
That the company cannot by reason of its liabilities con-
tinue its business, and that it is advisable to wind up the
same and accordingly that the company be wound up
voluntarily.
Dated at Palmerston North this 27th day of February 1975.
I. M. SHERWOOD, Director.
435

SHERMAC MOTORS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter
of Shermac Motors Ltd. (in liquidation):
NOTICE is hereby given that by entry in its minute book
signed in accordance with section 362 (1) of the Companies
Act 1955, the above-named company on the 27th day of
February 1975, passed a resolution for voluntary winding up
and that a meeting of the creditors of the above-named
company will accordingly be held at the Pinex Room, South-
ern Cross Restaurant, The Square, Palmerston North, at
2.15 p.m., on the 7th day of March 1975.
Business:

  1. Consideration of a statement of position of the company's
    affairs and list of creditors, etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection, if thought fit.
    Dated this 27th day of February 1975.
    I. M. SHERWOOD, Director.
    436

IN the matter of the Companies Act 1955, and in the matter
of IAN FRANKLIN LTD.:
NOTICE is hereby given that by an entry in its minute book
signed in accordance with section 362 (1) of the Companies
Act 1955, the above-named company on the 24th day of
February 1955 passed the following extraordinary resolution
for voluntary winding up:
Resolved:
That the company cannot by reason of its liabilities con-
tinue its business and that it is advisable to wind up and
that accordingly the company be wound up voluntarily and
that John Maurice Wilson, chartered accountant, be appointed
liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 19


NZLII PDF NZ Gazette 1975, No 19





✨ LLM interpretation of page content

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

🏭 Trade, Customs & Industry
21 February 1975
Company Name Change, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 February 1975
Company Name Change, Invercargill
  • W. P. Ogilvie, Principal Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 February 1975
Company Name Change, Invercargill
  • P. O. Keene, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 February 1975
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 February 1975
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 February 1975
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 February 1975
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Notice of Winding-Up Order

🏭 Trade, Customs & Industry
21 February 1975
Winding-Up Order, A. W. J. Construction Ltd., Rotorua
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
27 February 1975
Voluntary Winding Up, Shermac Motors Ltd., Palmerston North
  • I. M. Sherwood, Director

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
27 February 1975
Meeting of Creditors, Shermac Motors Ltd., Palmerston North
  • I. M. Sherwood, Director

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
24 February 1955
Voluntary Winding Up, Ian Franklin Ltd.
  • John Maurice Wilson, Appointed liquidator