✨ Company Name Changes and Liquidations




26 MARCH
THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Vermod Finance Limited" has changed its name to "Rapid Finance Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A 1975/203.
Dated at Auckland this 7th day of March 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
660

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Chas. Kruse Foodmarket Limited" has changed its name to "Chas. Kruse & Co. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1960/1403.
Dated at Auckland this 10th day of March 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
661

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Auckland Office and Household Maintenance Services Limited" has changed its name to "Frank Cleaning Co. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/568.
Dated at Auckland this 7th day of March 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
662

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "G. S. Lintott & Co. Limited" has changed its name to "Lintott Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1933/147.
Dated at Auckland this 13th day of March 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
663

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Victor Roberts Manufacturing Limited" has changed its name to "Parua Studios Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/2961.
Dated at Auckland this 28th day of February 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
664

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Lockley Developments Limited" has changed its name to "Exhaust Specialities (1975) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/2947.
Dated at Auckland this 26th day of February 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
665

IN the matter of the Companies Act 1955, and in the matter of GORGE ROAD CO-OP DAIRY CO. LTD.:
NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on the 26th day of February 1975 the following special resolution was passed by the company, namely-
"That the company be wound up voluntarily."
Dated this 19th day of March 1975.
B. S. HALL, Liquidator.
647

IN the matter of the Companies Act 1955, and in the matter of GORGE ROAD CO-OP DAIRY CO. LTD. (in voluntary liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Gorge Road Co-op Dairy Co. Ltd., which is being wound up voluntarily, does hereby fix the 30th day of April 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 22nd day of March 1973.
B. S. HALL, Liquidator.
P. O. Box 844, Invercargill.
648

PRESTO PRINT LTD.
IN LIQUIDATION
Notice Calling Final Meeting
IN the matter of the Companies Act 1955, and in the matter of PRESTO PRINT LTD. (in liquidation) :
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955 that a general meeting of the creditors of the above-named company will be held at the office of Sanders and Brown, Chartered Accountants, First Floor, 76 Courtenay Place, Wellington, on the 18th day of April 1975, at 2.30 p.m., 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 records of the company be destroyed upon the company being removed from the Register of Companies".
Dated this 18th day of March 1975.
T. SANDERS, Liquidator.
Sanders and Brown, P.O. Box 11-029, Wellington.
619

The Companies Act 1955
A. J. WHITLEY AND SON LTD.
NOTICE OF VOLUNTARY WINDING-UP. RESOLUTION
Pursuant to Section 269
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 18th day of March 1975 passed the following special resolution:
"Resolved this 18th day of March 1975, by means of an entry in the minute book signed as provided by Section 362 (1) of the Companies Act 1955 as a special resolution:
"1. That the Company cannot by reason of its liabilities continue business and that it is advisable to wind up and that accordingly the company be wound up voluntarily.
"2. That Mr A. M. Kusabs, chartered accountant, of Rotorua, be appointed provisional liquidator.
"3. That the remuneration of the liquidator be in accordance with the New Zealand Society of Accountants scale of fees."
A. M. KUSABS, Provisional Liquidator.
678

THE COMPANIES ACT 1955
IN LIQUIDATION
Notice of Winding Up Order and First Meetings of Creditors and Contributors
Name of Company: Michael Court Ltd.
Registered Office: Care of Messrs Tarrant, Rees and Coghill, Chartered Accountants, Ruataniwha Street, Waipukurau.
Registry of Supreme Court: Napier.
Number of Matter: M. 3/75.
Date of Order: 14 March 1975.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 27


NZLII PDF NZ Gazette 1975, No 27





✨ LLM interpretation of page content

🏭 Change of Company Name from Vermod Finance Limited to Rapid Finance Limited

🏭 Trade, Customs & Industry
7 March 1975
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name from Chas. Kruse Foodmarket Limited to Chas. Kruse & Co. Limited

🏭 Trade, Customs & Industry
10 March 1975
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name from Auckland Office and Household Maintenance Services Limited to Frank Cleaning Co. Limited

🏭 Trade, Customs & Industry
7 March 1975
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name from G. S. Lintott & Co. Limited to Lintott Holdings Limited

🏭 Trade, Customs & Industry
13 March 1975
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name from Victor Roberts Manufacturing Limited to Parua Studios Limited

🏭 Trade, Customs & Industry
28 February 1975
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name from Lockley Developments Limited to Exhaust Specialities (1975) Limited

🏭 Trade, Customs & Industry
26 February 1975
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Voluntary Winding Up of Gorge Road Co-op Dairy Co. Ltd.

🏭 Trade, Customs & Industry
19 March 1975
Voluntary Liquidation, Dairy Company
  • B. S. Hall, Liquidator

🏭 Notice to Creditors of Gorge Road Co-op Dairy Co. Ltd.

🏭 Trade, Customs & Industry
22 March 1973
Creditors Notice, Voluntary Liquidation, Dairy Company
  • B. S. Hall, Liquidator

🏭 Final Meeting of Creditors for Presto Print Ltd.

🏭 Trade, Customs & Industry
18 March 1975
Final Meeting, Creditors, Liquidation
  • T. Sanders, Liquidator

🏭 Voluntary Winding-Up of A. J. Whitley and Son Ltd.

🏭 Trade, Customs & Industry
18 March 1975
Voluntary Winding-Up, Provisional Liquidator
  • A. M. Kusabs, Appointed Provisional Liquidator

  • A. M. Kusabs, Provisional Liquidator

🏭 Winding Up Order and First Meetings for Michael Court Ltd.

🏭 Trade, Customs & Industry
14 March 1975
Winding Up Order, Creditors Meeting