Company Notices




1 MAY

THE NEW ZEALAND GAZETTE

996
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Vantage Agencies Limited”
has changed its name to “Surface Productions Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. O. 1975/46.
Dated at Dunedin this 16th day of April 1975.
K. F. P. McCORMACK, District Registrar.

997
And that a meeting of the creditors of the company will
be held pursuant to section 284 of the Companies Act 1955
at the offices of Hargreaves & Felton, Chartered Accountants,
80 Chester Street, Christchurch, on Friday, the 2nd day
of May 1975, at 3 o’clock in the afternoon, at which meeting
a full statement of the position of the company’s affairs
together with a list of the creditors and the estimated amount
of their claims will be laid before the meeting, and at which
meeting the creditors, in pursuance of section 285 of the
said Act, may nominate a person to be the liquidator of the
company, and in pursuance of section 286 of the said Act,
may appoint a committee of inspection.
Dated this 22nd day of April 1975.
H. G. ALBERTSON, Secretary.

985
The Companies Act 1955
COLLEGE HILL DEVELOPMENTS LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
Pursuant to Section 269
Notice is hereby given that by special resolution of share-
holders of College Hill Developments Ltd. dated the 14th day
of April 1975, it was resolved:

  1. That the company be wound up voluntarily.
  2. That Mr Neilson Murdoch Harris of the firm of Ross,
    Melville, Bridgman & Co., Chartered Accountants, Achilles
    House, Customs Street, Auckland, be and he is hereby
    appointed liquidator of the company.

983
J. & D. A. GILBERT FISHING CO. LTD.
IN LIQUIDATION
Notice of Meeting Pursuant to Section 291 of the Companies
Act 1955
Notice is hereby given in pursuance of section 291 of the
Companies Act 1955, that a final meeting of J. & D. A.
Gilbert Fishing Co. Ltd. (in liquidation) will be held at
the registered office of the company, 112 Don Street, Inver-
cargill, at 5.15 p.m., Friday, 23 May 1975.
Business:
To give account of the winding up.
Dated this 16th day of April 1975.
N. L. WYETH, Liquidator.

979
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF
CREDITORS AND CONTRIBUTORIES
Name of Company: C. H. & C. J. Thomas Combine Caterers
Ltd. (in liquidation).
Address of Registered Office: Formerly the offices of Messrs.
Grayburn, Ross and Partners, Bridge Street, Tokoroa, now
care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: B. 73/74.
Date of Order: 20 March 1975.
Date of Presentation of Petition: 29 November 1974.
Place, Date, and Times of First Meetings:
Creditors: My office, on Thursday, 15 May 1975, at 11 a.m.
Contributories: Same place and date at 12 noon.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street,
Hamilton.

F
NOTICE OF MEETING OF CREDITORS
PURSUANT TO SECTION 284
In the matter of the Companies Act 1955, and in the matter
of ALLERTON EXPORTS LTD. (in liquidation):
Notice is hereby given that by duly signed entry in the
minute book of the above-named company on the 22nd day
of April 1975 the following extraordinary resolution was
passed by the company, namely:
“That the company cannot by reason of its liabilities con-
tinue to do business and that it is advisable to wind up,
and that the company be wound up voluntarily.”

991
NOTICE OF MEETING
IN the matter of the Companies Act 1955, and in the matter
of AGRICULTURAL EQUIPMENTS LTD. (in liquida-
tion):
TAKE notice that a meeting of creditors in the above matter
will be held at the office of the liquidator, 234 Armagh Street,
Christchurch, on Friday, the 23rd day of May 1975, at
4 o’clock in the afternoon.
Agenda:

  1. To consider the liquidator’s account of the conduct of
    the winding up for the period ended 22 May 1975.
    Dated this 23rd day of April 1975.
    J. B. MIDGLEY, Liquidator.

993
The Companies Act 1955
MEMBERS’ VOLUNTARY WINDING UP
NOTICE OF APPOINTMENT OF LIQUIDATOR
Pursuant to Section 296
Name of Company: The Valley Fibrous Plaster Co. Ltd.
Presented By: David Muir Gray.
MEMBERS’ VOLUNTARY WINDING UP
To the Registrar of Companies:
I, David Muir Gray, of Wellington, hereby give you notice
that I have been appointed liquidator of The Valley Fibrous
Plaster Co. Ltd. by resolution of the company dated the
7th day of April 1975.
Dated the 7th day of April 1975.
D. M. GRAY.

994
THE COMPANIES ACT 1955
NOTICE TO REGISTRAR OF RESOLUTION FOR VOLUNTARY WINDING
Up
Name of Company: The Valley Fibrous Plaster Co. Ltd.
Presented By: David Muir Gray.
To the Registrar of Companies:
Notice is hereby given that by resolution passed by entry
in the minute book pursuant to section 362 (1) of the
Companies Act 1955, the following special resolution was
passed by the company, namely:
That the company be wound up voluntarily.
Dated this 7th day of April 1975.
D. M. GRAY, Liquidator.

BEJAY HOMES LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955, and in the matter
of BEJAY HOMES LTD. (in liquidation):
Notice is hereby given that by duly signed entry in the
minute book of the above-named company on 21st day of
April 1975, the following extraordinary resolution was passed
by the company, namely:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 36


NZLII PDF NZ Gazette 1975, No 36





✨ LLM interpretation of page content

🏭 Change of Name of Company - Vantage Agencies Limited to Surface Productions Limited (continued from previous page)

🏭 Trade, Customs & Industry
16 April 1975
Company Name Change, Vantage Agencies Limited, Surface Productions Limited, Dunedin
  • K. F. P. McCormack, District Registrar

🏭 Meeting of Creditors - Surface Productions Limited

🏭 Trade, Customs & Industry
22 April 1975
Creditors Meeting, Company Liquidation, Surface Productions Limited, Christchurch
  • H. G. Albertson, Secretary

🏭 Voluntary Winding-up Resolution - College Hill Developments Ltd.

🏭 Trade, Customs & Industry
14 April 1975
Voluntary Liquidation, College Hill Developments Ltd., Auckland
  • Neilson Murdoch Harris, Appointed liquidator

🏭 Final Meeting of J. & D. A. Gilbert Fishing Co. Ltd.

🏭 Trade, Customs & Industry
16 April 1975
Final Meeting, Company Liquidation, J. & D. A. Gilbert Fishing Co. Ltd., Invercargill
  • N. L. Wyeth, Liquidator

🏭 Winding-up Order and First Meetings - C. H. & C. J. Thomas Combine Caterers Ltd.

🏭 Trade, Customs & Industry
Winding-up Order, First Meetings, C. H. & C. J. Thomas Combine Caterers Ltd., Tokoroa, Hamilton
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 Notice of Meeting of Creditors - Allerton Exports Ltd.

🏭 Trade, Customs & Industry
22 April 1975
Creditors Meeting, Voluntary Winding-up, Allerton Exports Ltd.

🏭 Notice of Meeting - Agricultural Equipments Ltd.

🏭 Trade, Customs & Industry
23 April 1975
Creditors Meeting, Liquidator's Account, Agricultural Equipments Ltd., Christchurch
  • J. B. Midgley, Liquidator

🏭 Appointment of Liquidator - The Valley Fibrous Plaster Co. Ltd.

🏭 Trade, Customs & Industry
7 April 1975
Liquidator Appointment, Members' Voluntary Winding Up, The Valley Fibrous Plaster Co. Ltd., Wellington
  • David Muir Gray, Appointed liquidator

🏭 Notice of Resolution for Voluntary Winding Up - The Valley Fibrous Plaster Co. Ltd.

🏭 Trade, Customs & Industry
7 April 1975
Voluntary Winding Up, Resolution, The Valley Fibrous Plaster Co. Ltd.
  • D. M. Gray, Liquidator

🏭 Resolution for Voluntary Winding Up - Bejay Homes Ltd.

🏭 Trade, Customs & Industry
21 April 1975
Voluntary Winding Up, Resolution, Bejay Homes Ltd.