✨ Company Name Changes and Liquidations
846
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Governors Bay Store (1972) Limited” has changed its name to “Satellite Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/355.
Dated at Christchurch this 25th day of March 1975.
L. A. SAUNDERS, Deputy District Registrar.
781
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shamrock Securities Limited” has changed its name to “Shamrock Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1932/91.
Dated at Christchurch this 24th day of March 1975.
L. A. SAUNDERS, Deputy District Registrar.
780
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vision Advertising Limited” has changed its name to “D. L. Murdoch Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/356.
Dated at Christchurch this 24th day of March 1975.
L. A. SAUNDERS, Deputy District Registrar.
779
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of LIFECOTE NORTHLAND LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Jones, Crawford and Syers, Chartered Accountants, Mansfield House, 127 Bank Street, Whangarei, on Monday the 28th day of April 1975 at 9.30 o’clock in the morning, 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 liquidator be directed to supervise the disposal of the books and papers of the company after a period of 2 years from the date of this meeting has lapsed.
Proxies to be used at the meeting must be lodged with the undersigned at the offices of Jones, Crawford and Syers, Chartered Accountants, Mansfield House, 127 Bank Street, Whangarei, not later than 3 o’clock in the afternoon of the 24th day of April 1975.
Dated this 27th day of March 1975.
P. R. CRAWFORD, a.c.a., Liquidator.
761
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of LIFECOTE NORTHLAND LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of theCompanies Act 1955, that a general meeting of the abovenamed company will be held at the offices of Jones, Crawford and Syers, Chartered Accountants, Mansfield House, 127 Bank Street, Whangarei, on Monday the 28th day of April 1975 at 9 o’clock in the morning, 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.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 27th day of March 1975.
P. R. CRAWFORD, a.c.a., Liquidator.
762
No. 32
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of WAIPA NURSERIES 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 abovenamed company will be held in the boardroom of New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Wednesday, the 30th day of April 1975 at 2.15 p.m. 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 25th day of March 1975.
K. S. CRAWSHAW, Liquidator.
786
FELTON HOMES 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 Felton Homes Ltd. (in liquidation) will be held in the Boardroom, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, 18 April 1975, at 4.00 p.m.
Business:
Presentation of liquidator’s receipts and payments account and report.
General.
Dated this 25th day of March 1975.
K. S. CRAWSHAW, Liquidator.
788
IN the matter of the Companies Act 1955, and in the matter of KARE KARE HOUSE LTD. (in liquidation):
NOTICE is hereby given that the following special resolutions were duly passed on the 26th day of March 1975 by means of an entry in the minute book of the company pursuant to the provisions of section 362 of the Companies Act 1955.
- That the company be wound up voluntarily.
- That John Collingwood King be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.
Dated this 10th day of April 1975.
RUSSELL, McVEAGH, McKENZIE, BARTLEET, & CO., Solicitors to the Company.
763
IN the matter of the Companies Act 1955, and in the matter of KARE KARE HOUSE LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Kare Kare House Ltd. which is being wound up voluntarily does hereby fix the 1st day of May 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, 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 10th day of April 1975.
J. C. KING, Liquidator.
Address of Liquidator: Care of Russell, McVeagh, McKenzie, Bartleet, and Co., C.M.L. Centre, Queen Street, Auckland 1 (P.O. Box 8).
764
PRINCE CONCRETE WORKS (1961) LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final General Meeting
A general meeting of the company will be held in the boardroom of Barkman, Silk and Partners, Ridgway Street, Wangapui, on 24 April 1975, at 9.30 a.m.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1975, No 32
NZLII —
NZ Gazette 1975, No 32
✨ LLM interpretation of page content
🏭 Change of Name of Company to Satellite Enterprises Limited
🏭 Trade, Customs & Industry25 March 1975
Company Name Change, Governors Bay Store (1972) Limited, Satellite Enterprises Limited
- L. A. Saunders, Deputy District Registrar
🏭 Change of Name of Company to Shamrock Nominees Limited
🏭 Trade, Customs & Industry24 March 1975
Company Name Change, Shamrock Securities Limited, Shamrock Nominees Limited
- L. A. Saunders, Deputy District Registrar
🏭 Change of Name of Company to D. L. Murdoch Limited
🏭 Trade, Customs & Industry24 March 1975
Company Name Change, Vision Advertising Limited, D. L. Murdoch Limited
- L. A. Saunders, Deputy District Registrar
🏭 Final Meeting of Creditors for Lifecote Northland Ltd.
🏭 Trade, Customs & Industry27 March 1975
Final Meeting, Creditors, Lifecote Northland Ltd., Liquidation
- P. R. Crawford, Liquidator
🏭 Final General Meeting for Lifecote Northland Ltd.
🏭 Trade, Customs & Industry27 March 1975
Final General Meeting, Lifecote Northland Ltd., Liquidation
- P. R. Crawford, Liquidator
🏭 Final Meeting for Waipa Nurseries Ltd.
🏭 Trade, Customs & Industry25 March 1975
Final Meeting, Waipa Nurseries Ltd., Liquidation
- K. S. Crawshaw, Liquidator
🏭 Meeting of Creditors and Members for Felton Homes Ltd.
🏭 Trade, Customs & Industry25 March 1975
Meeting, Creditors, Members, Felton Homes Ltd., Liquidation
- K. S. Crawshaw, Liquidator
🏭 Voluntary Liquidation of Kare Kare House Ltd.
🏭 Trade, Customs & Industry10 April 1975
Voluntary Liquidation, Kare Kare House Ltd., John Collingwood King
- John Collingwood King, Appointed liquidator
- Russell, McVeagh, McKenzie, Bartleet, & Co., Solicitors to the Company
🏭 Notice to Creditors of Kare Kare House Ltd.
🏭 Trade, Customs & Industry10 April 1975
Notice to Creditors, Kare Kare House Ltd., Liquidation
- J. C. King, Liquidator
🏭 Final General Meeting for Prince Concrete Works (1961) Ltd.
🏭 Trade, Customs & IndustryFinal General Meeting, Prince Concrete Works (1961) Ltd., Liquidation