✨ Company Notices
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dyer Gain Motors Limited”
has changed its name to “Mike Gain Motors Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. O. 1972/220.
Dated at Dunedin this 30th day of May 1975.
K. F. P. McCORMACK, District Registrar.
1396
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bell and Shaw Construction
Company Limited” has changed its name to “Des Bell Con-
struction Company Limited”, and that the new name was
this day entered on my Register of Companies in place of
the former name. HN. 1972/680.
Dated at Hamilton this 23rd day of May 1975.
W. D. LONGHURST, Assistant Registrar of Companies.
1397
NOTICE OF WINDING-UP ORDER
Name of Company: Cedric Russell Construction Ltd. (in
liquidation).
Address of Registered Office: Formerly 194 Park Road, Bel-
mont. Now care of Official Assignee’s Office, 175 The
Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 198/75.
Date of Order: 4 June 1975.
Date of Presentation of Petition: 24 April 1975.
E. A. GOULD, Official Assignee.
1410
NOTICE OF FIRST MEETINGS
Name of Company: Cedric Russell Construction Ltd. (in
liquidation).
Address of Registered Office: Formerly 194 Park Road, Bel-
mont. Now care of Official Assignee’s Office, 175 The
Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 198/75.
Creditors: Tuesday, the 1st day of July 1975, at 11 a.m., at
Third Floor, 175 The Terrace, Wellington.
Contributories: Tuesday, the 1st day of July 1975, at 11.30 a.m.,
at Third Floor, 175 The Terrace, Wellington.
E. A. GOULD,
Official Assignee and Provisional Liquidator.
1411
HASWALS FURMET LTD.
CREDITORS VOLUNTARY WINDING UP
Pursuant to Section 284
NOTICE is hereby given that a meeting of the creditors of
Haswals Furmet Ltd. will be held pursuant to subsection 8
of section 362 and section 284 of the Companies Act 1955 at
the offices of J. W. Smeaton & Co., Cargill House, Princes
Street, Dunedin, on the 20th day of June 1975, at 2 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 10th day of June 1975.
J. N. HASTIE, Secretary.
1447
NELSON PRINTERS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1955, and in the matter
of Nelson Printers Ltd. (in liquidation):
NOTICE is hereby given pursuant to section 290 of the Com-
panies Act 1955, that a general meeting of the above-named
company will be held at the Offices of Nelson Computer
Bureau Services Ltd., 152 Vanguard Street, Nelson, on the
12th day of June 1975, at 11.00 a.m., for the purpose of having
an account laid before it showing how the winding up is
being conducted and the property of the company is being
disposed, and to receive any explanation thereof by the
liquidator.
Dated this 4th day of June 1975.
G. J. ANDERSON, Liquidator.
1391
In the matter of the Companies Act 1955 and in the matter
of NEW ZEALAND TIMBERLINES LTD.:
NOTICE is hereby given that at an extraordinary general
meeting of the above-named company that by duly signed
entry in the minute book of the above-named company on
the 20th day of May 1975, the following ordinary resolution
was passed by the company, namely:
That the company cannot by reason of its liabilities con-
tinue its business and that it is advisable to wind up, and
that accordingly the company be wound up voluntarily.
Dated this 29th day of May 1975.
J. G. O. STUBBS, Liquidator.
P.O. Box 364, Taumarunui.
1399
STUART MILLER HOLDINGS LTD.
IN LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955, and of the Stuart
Miller Holdings Company Ltd. (in liquidation):
THE liquidator of the Stuart Miller Holdings Company Ltd.
which is being wound up voluntarily doth hereby fix 30 June
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 Act, or to be excluded from the benefit of any distribu-
tion made before such debts are proved, or as the case may
be, from objecting to such distribution.
O. C. PIERCE, Liquidator.
P.O. Box 103, Esk Street, Invercargill.
1398
In the matter of the Companies Act 1955, and in the matter
of FIRTH INDUSTRIES LTD. a public company duly
incorporated in New Zealand and having its registered
office at 558-588 Te Rapa Road in the City of Hamilton:
NOTICE is hereby given that the Order of the Supreme Court
dated the 14th day of May 1975 confirming the special resolu-
tion of the company of the 2nd of April 1975 authorising the
company to distribute to holders from time to time of the
ordinary shares in the capital of the company the sum of
$540,715 standing to the credit of the share premium reserve
account of the company as the 31st day of March 1974
subject to the directors transferring to a capital replacement
fund, prior to making any such distribution an amount equal
to the amount to be distributed, such capital replacement
fund not to be available for the payment of dividends nor
without the approval of the Supreme Court for distributions
to shareholders but may be applied in paying out unissued
shares of the company as fully paid bonus shares, was
registered by the Registrar of Companies on the 3rd day
of June 1975.
Dated the 3rd day of June 1975.
TOMPKINS, WAKE, PATERSON & BATHGATE,
Solicitors for the Company.
1388
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1975, No 49
NZLII —
NZ Gazette 1975, No 49
✨ LLM interpretation of page content
🏭
Change of Name of Company
(continued from previous page)
🏭 Trade, Customs & Industry30 May 1975
Company, Name Change, Dunedin
- K. F. P. McCormack, District Registrar
🏭 Change of Name of Company
🏭 Trade, Customs & Industry23 May 1975
Company, Name Change, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Winding-Up Order
🏭 Trade, Customs & Industry4 June 1975
Winding-Up, Liquidation, Wellington
- E. A. Gould, Official Assignee
🏭 Notice of First Meetings
🏭 Trade, Customs & Industry4 June 1975
Creditors, Contributories, Wellington
- E. A. Gould, Official Assignee and Provisional Liquidator
🏭 Creditors Voluntary Winding Up
🏭 Trade, Customs & Industry10 June 1975
Creditors, Liquidation, Dunedin
- J. N. Hastie, Secretary
🏭 Notice of Meeting of Creditors
🏭 Trade, Customs & Industry4 June 1975
Creditors, Liquidation, Nelson
- G. J. Anderson, Liquidator
🏭 Notice of Voluntary Winding-Up
🏭 Trade, Customs & Industry29 May 1975
Winding-Up, Liquidation, Taumarunui
- J. G. O. Stubbs, Liquidator
🏭 Notice to Creditors to Prove
🏭 Trade, Customs & IndustryCreditors, Liquidation, Invercargill
- O. C. Pierce, Liquidator
🏭 Notice of Distribution of Share Premium Reserve
🏭 Trade, Customs & Industry3 June 1975
Share Premium Reserve, Distribution, Hamilton
- Tompkins, Wake, Paterson & Bathgate, Solicitors for the Company