Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY
Notice is hereby given that “Nevill Webb Limited” has changed its name to “Nevill Webb & Son Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/410.
Dated at Wellington this 6th day of May 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
1247
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Marton Service Station Limited” has changed its name to “S. L. Cohen Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1959/422.
Dated at Wellington this 5th day of May 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
1248
CHANGE OF NAME OF COMPANY
Notice is hereby given that “John Olifent Growers Limited” has changed its name to “Olifent Brothers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/1063.
Dated at Wellington this 13th day of May 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
1249
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Land Heighway (1974) Limited” has changed its name to “Camping Canvas & Leather Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/1482.
Dated at Wellington this 9th day of May 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
1250
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: New Zealand Lease Holdings Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 471/73.
Last Day for Receiving Proofs: Friday, 30 May 1975.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Jean Batten State Building, Corner Shortland Street & Jean Batten Place, Auckland.
1185
NOTICE OF FINAL MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of HUTT VALLEY TRANSPORT (1963) LTD. (in liquidation):
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a final meeting of the shareholders and creditors in the above matter will be held at the Committee Rooms of the Upper Hutt Civic Hall, Fergusson Drive, Upper Hutt, on Wednesday, the 28th day of May 1975.
Shareholders Meeting: 9.15 a.m.
Creditors Meeting: 9.30 a.m.
Business:

  1. To receive the liquidator’s final account of his acts and dealings and of the conduct of the winding up.
    Dated at Upper Hutt this 12th day of May 1975.
    J. A. McCULLOCH, Liquidator.
    P.O. Box 40017, Upper Hutt.
    1176
    NOTICE CALLING FINAL MEETING
    In the matter of the Companies Act 1955, and in the matter of TE ROTOPAI LTD. (in liquidation):
    Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above company will be held at the offices of McCulloch, Butler and Spence, Chartered Accountants, 120 Queen Street East, Hastings, on Monday, the 9th day of June 1975, at 9 o’clock in the forenoon, 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:
    The books and papers of the company and of the liquidator shall remain in the custody of McCulloch, Butler & Spence, Chartered Accountants, Hastings.
    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.
    R. W. CHAPLIN, Liquidator.
    1190
    NOTICE CALLING FINAL MEETING
    In the matter of the Companies Act 1955, and in the matter of RODNEY FISHING COMPANY LTD. (in liquidation):
    Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of A. & J. Grierson, Goodare, Gibson & Co., 117 Vincent Street, Auckland, 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 has been disposed of, and to receive any explanation thereof by the liquidator.
    Dated this 14th day of May 1975.
    J. M. WISEMAN, Liquidator.
    1193
    NOTICE CALLING FINAL MEETING
    In the matter of the Companies Act 1955, and in the matter of RODNEY FISHING COMPANY 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-named company will be held at the offices of A. & J. Grierson, Goodare, Gibson & Co., 117 Vincent Street, Auckland, on Wednesday, the 11th day of June 1975, at 10.15 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 has been disposed of, and to receive any explanation thereof by the liquidator.
    Further business will be to consider and to pass a resolution directing how the books and papers of the company and of the liquidator shall be disposed of.
    Dated this 14th day of May 1975.
    J. M. WISEMAN, Liquidator.
    1194
    NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
    In the matter of the Companies Act 1955, and in the matter of CARRIGANS TROUSSEAU LINENS LTD.:
    Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 7th day of May 1975, the following special resolution was passed by the company, namely:
    “That the company be wound up voluntarily.”
    Dated this 7th day of May 1975.
    C. O. JONES, Liquidator.
    119'


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 42


NZLII PDF NZ Gazette 1975, No 42





✨ LLM interpretation of page content

🏭 Change of Name of Nevill Webb Limited

🏭 Trade, Customs & Industry
6 May 1975
Company Name Change, Nevill Webb Limited, Nevill Webb & Son Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Marton Service Station Limited

🏭 Trade, Customs & Industry
5 May 1975
Company Name Change, Marton Service Station Limited, S. L. Cohen Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of John Olifent Growers Limited

🏭 Trade, Customs & Industry
13 May 1975
Company Name Change, John Olifent Growers Limited, Olifent Brothers Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Land Heighway (1974) Limited

🏭 Trade, Customs & Industry
9 May 1975
Company Name Change, Land Heighway (1974) Limited, Camping Canvas & Leather Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Notice of Last Day for Receiving Proofs for New Zealand Lease Holdings Ltd

🏭 Trade, Customs & Industry
Liquidation, Proofs, New Zealand Lease Holdings Ltd, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Final Meeting of Creditors for Hutt Valley Transport (1963) Ltd

🏭 Trade, Customs & Industry
12 May 1975
Liquidation, Final Meeting, Hutt Valley Transport (1963) Ltd, Upper Hutt
  • J. A. McCulloch, Liquidator

🏭 Notice Calling Final Meeting for Te Rotopai Ltd

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, Te Rotopai Ltd, Hastings
  • R. W. Chaplin, Liquidator

🏭 Notice Calling Final Meeting for Rodney Fishing Company Ltd

🏭 Trade, Customs & Industry
14 May 1975
Liquidation, Final Meeting, Rodney Fishing Company Ltd, Auckland
  • J. M. Wiseman, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Carrigans Trousseau Linens Ltd

🏭 Trade, Customs & Industry
7 May 1975
Voluntary Winding Up, Carrigans Trousseau Linens Ltd
  • C. O. Jones, Liquidator