Company Notices




CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Meadow Mushroom Properties Limited” has changed its name to “Kyrenia Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/573.

Dated at Christchurch this 29th day of April 1975.
L. A. SAUNDERS, Deputy District Registrar.
1125

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Northlands Fun Town Limited” has changed its name to “Funtown Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1967/619.

Dated at Christchurch this 2nd day of May 1975.
L. A. SAUNDERS, Deputy District Registrar.
1127

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dickson & Grumball Limited” has changed its name to “Tom Dickson Steel Fabricator Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1972/234.

Dated at Dunedin this 17th day of April 1975.
P. T. C. GALLAGHER, Deputy District Registrar.
1128

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ronstan Auto Services Limited” has changed its name to “Kurow Auto Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1973/211.

Dated at Dunedin this 24th day of April 1975.
P. T. C. GALLAGHER, Deputy District Registrar.
1105

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mossburn Diner Limited” has changed its name to “Cleaver Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1966/23.

Dated at Invercargill this 29th day of April 1975.
W. P. OGILVIE, Assistant Registrar of Companies.
1108

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stan Witherington Limited” has changed its name to “Keith Popham Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1968/57.

Dated at Invercargill this 28th day of April 1975.
W. P. OGILVIE, Assistant Registrar of Companies.
1107

IN the matter of the Companies Act 1955, and in the matter of DEXTER DUNLOP PROMOTIONS LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of shareholders of the above company will be held at the offices of Barr, Burgess & Stewart, Library Building, The Square, Palmerston North, on Wednesday, the 11th day of June 1975, at 10.00 a.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 disposed of, and to receive any explanation thereof by the liquidator.

Dated at Palmerston North this 9th day of May 1975.
J. R. FORSYTHE, Liquidator.
1161

In the matter of the Companies Act 1955, and in the matter of DEXTER DUNLOP PROMOTIONS LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above company will be held at the offices of Barr, Burgess & Stewart, Library Building, the Square, Palmerston North, on Wednesday, the 11th day of June 1975, at 10.30 a.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 disposed of, and to receive any explanation thereof by the liquidator.

Dated at Palmerston North this 9th day of May 1975.
J. R. FORSYTHE, Liquidator.
1162

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Mirror Newspapers Ltd. (in liquidation).
Address of Company: Formerly Munro’s Building, 4 Wharf Street, Tauranga, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 126/74.
Date of Order: 27 February 1975.
Date of Presentation of Petition: 11 December 1974.
Place, Date, and Times of First Meetings:
Creditors: My office on Wednesday, 28 May, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
1159

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of DOWDS PHARMACY LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Dowds Pharmacy Ltd. which is being wound up voluntarily, does hereby fix the 23rd 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 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 5th day of May 1975.
G. S. REA, Liquidator.
Address of Liquidator: Morris Pattrick & Co., Chartered Accountants, P.O. Box 524, Auckland.
1102

IN the matter of the Companies Act 1955, and in the matter of CIRCUIT AGENCIES 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 18th day of March 1975 passed a resolution for voluntary winding up and that a meeting of creditors of Circuit Agencies Ltd. will be held at the office of the Official Assignee, Second Floor, Jean Batten State Building, Shortland Street, Auckland 1, on Tuesday the 20th day of May 1975 at 2.15 o’clock in the afternoon.
Business:

  1. Appointment of a liquidator. The company has nominated the Official Assignee at Auckland and he is willing to act.
  2. Appointment of a committee of inspection, if thought fit.
  3. General.
    By Order of the Directors:
    G. A. HUDSON, Secretary.
    1134


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 40


NZLII PDF NZ Gazette 1975, No 40





✨ LLM interpretation of page content

🏭 Change of company name to Kyrenia Holdings Limited

🏭 Trade, Customs & Industry
29 April 1975
Company, Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of company name to Funtown Enterprises Limited

🏭 Trade, Customs & Industry
2 May 1975
Company, Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of company name to Tom Dickson Steel Fabricator Limited

🏭 Trade, Customs & Industry
17 April 1975
Company, Name Change, Dunedin
  • P. T. C. Gallagher, Deputy District Registrar

🏭 Change of company name to Kurow Auto Services Limited

🏭 Trade, Customs & Industry
24 April 1975
Company, Name Change, Dunedin
  • P. T. C. Gallagher, Deputy District Registrar

🏭 Change of company name to Cleaver Investments Limited

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

🏭 Change of company name to Keith Popham Limited

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

🏭 Meeting of shareholders for Dexter Dunlop Promotions Ltd. (in liquidation)

🏭 Trade, Customs & Industry
9 May 1975
Shareholders Meeting, Liquidation, Palmerston North
  • J. R. Forsythe, Liquidator

🏭 Meeting of creditors for Dexter Dunlop Promotions Ltd. (in liquidation)

🏭 Trade, Customs & Industry
9 May 1975
Creditors Meeting, Liquidation, Palmerston North
  • J. R. Forsythe, Liquidator

🏭 Winding-up order and first meetings for Mirror Newspapers Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Winding-up, Creditors Meeting, Contributories Meeting, Rotorua
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 Notice to creditors to prove debts for Dowds Pharmacy Ltd. (in liquidation)

🏭 Trade, Customs & Industry
5 May 1975
Creditors Notice, Liquidation, Auckland
  • G. S. Rea, Liquidator

🏭 Voluntary winding up of Circuit Agencies Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding-up, Creditors Meeting, Auckland
  • G. A. Hudson, Secretary