Company Notices




CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “N.Z. Plastic Heels Limited”
has changed its name to “Edwards Plastics Limited”, and
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1962/800.
Dated at Auckland this 16th day of January 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
177
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mail Order Chemist (Taranaki)
Limited” has changed its name to “Mail Order Supplies
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
T. 1974/113.
Dated at New Plymouth this 22nd day of January 1975.
K. J. GUNN, Assistant Registrar of Companies.
169
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Page Vivian (Wholesale)
Limited” has changed its name to “Hi-Way Vehicles Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. T. 1974/25.
Dated at New Plymouth this 21st day of January 1975.
K. J. GUNN, Assistant Registrar of Companies.
168
VARIETY SERVICES LTD.
IN LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given that a final meeting of Variety Services
Ltd. (in liquidation) will be held at the office of the liquidator,
Room 21, Bank of New Zealand Building, 354 Victoria Street,
Hamilton, at 11 a.m., on Monday, 24 February 1975.
Business:
Presentation of statement of accounts of liquidation and explanation thereof.
A. E. HILTON, Liquidator.
145
IN the matter of the Companies Act 1955, and in the matter
of THUNDERBIRD VALLEY INN LTD.:
NOTICE is hereby given that, by duly signed entry in the minute
book of the above-named company on the 16th day of January
1975, the following special resolution was passed by the company, namely:
“That the company do now wind up voluntarily.”
Dated this 30th day of January 1975.
J. R. MICHAELS, Liquidator.
Note—The above company is a non trading wholly owned
subsidiary of Dominion Breweries Ltd. and its winding up has
no effect on the Tavern trading as Thunderbird Valley Inn,
Glenfield, Auckland.
157
DONALD A. CHURCH LTD.
IN LIQUIDATION
Notice of Final Winding Up Meeting
(Pursuant to Section 281 of the Companies Act 1955)
NOTICE is hereby given in pursuance of section 281 of the
Companies Act 1955, that the final general meeting of Donald
A. Church Ltd. will be held at the registered office of the company, 2 Berrisville Building, Anzac Avenue, Auckland, on 21st
day of February 1975, at 2 p.m., for the purpose of having
laid down before it an account showing how the winding up
of the company has been conducted and how the property of
the company has been disposed of and to receive any explanation thereof by the liquidator.
Dated this 22nd day of January 1975.
R. M. BOYD, Liquidator.
151
OTARA HOME APPLIANCES LTD.
IN LIQUIDATION
Notice of Final Winding Up Meeting
(Pursuant to Section 281 of the Companies Act 1955)
NOTICE is hereby given in pursuance of section 281 of the
Companies Act 1955, that the final general meeting of Otara
Home Appliances Ltd. will be held at the registered office of
the company, 2 Berrisville Building, Anzac Avenue, Auckland,
on 21st day of February 1975, at 11a.m., for the purpose of
having laid down before it an account showing how the
winding up of the company has been conducted and how the
property of the company has been disposed of and to receive
any explanation thereof by the liquidator.
Dated this 22nd day of January 1975.
R. M. BOYD, Liquidator.
152
EKEBY FARM LTD.
IN LIQUIDATION
Notice of Final Winding Up Meeting
(Pursuant to Section 281 of the Companies Act 1955)
NOTICE is hereby given in pursuance of section 281 of the
Companies Act 1955, that the final general meeting of Ekeby
Farm Ltd., will be held at the registered office of the company,
2 Berrisville Building, Anzac Avenue, Auckland, on 21st day
of February 1975, at 10.30 a.m. for the purpose of having laid
down before it an account showing how the winding up of
the company has been conducted and how the property of the
company has been disposed of and to receive any explanation
thereof by the liquidator.
Dated this 22nd day of January 1975.
R. M. BOYD, Liquidator.
153
TAHORA AIRSTRIP CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding Up Resolution and Notice to
Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955, and of Tahora Airstrip Co. Ltd. (creditors' voluntary winding up):
NOTICE is hereby given, pursuant to section 269 (1) of the
above Act, that at an extraordinary general meeting, held on
24 January 1975, the company did resolve, by way of special
resolution, that the company be wound up voluntarily and
that Mr Malcolm James Gibson, chartered accountant, of
Stratford, be, and is hereby appointed liquidator of the
company.
The liquidator does hereby fix the 17th day of February
1975 as the day on or before which creditors of the company
are to prove their debts or claims, or to be excluded from the
benefit of any distribution made before such debts are proved,
or, as the case may be, from objecting to the distribution.
Dated this 24th day of January 1975.
M. J. GIBSON, Liquidator.
150
The Companies Act 1955
RYLOCK INVESTMENTS LTD.
IN LIQUIDATION
Notice of Final Meeting of Members
PURSUANT to section 281 of the Companies Act 1955, notice
is hereby given that the final meeting of the members of the
above-named company will be held at the offices of Messrs.
Chambers, Fawcett and Co., chartered accountants, 7 Carlton
Gore Road, Grafton, Auckland, at 11 a.m. on Thursday,
20th day of February 1975, for the purpose of having laid
before it the liquidator's statement showing how the winding
up of the company has been conducted and the property of
the company disposed of.
Dated this 21st day of January 1975.
C. K. G. MACINDOE, Liquidator.
141



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 6


NZLII PDF NZ Gazette 1975, No 6





✨ LLM interpretation of page content

🏭 Change of name of N.Z. Plastic Heels Limited

🏭 Trade, Customs & Industry
16 January 1975
Company name change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of name of Mail Order Chemist (Taranaki) Limited

🏭 Trade, Customs & Industry
22 January 1975
Company name change, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

  • K. J. Gunn, Assistant Registrar of Companies

🏭 Change of name of Page Vivian (Wholesale) Limited

🏭 Trade, Customs & Industry
21 January 1975
Company name change, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

  • K. J. Gunn, Assistant Registrar of Companies

🏭 Final meeting of Variety Services Ltd. in liquidation

🏭 Trade, Customs & Industry
24 February 1975
Liquidation, Final meeting, Hamilton
  • A. E. Hilton, Liquidator

  • A. E. Hilton, Liquidator

🏭 Voluntary winding up of Thunderbird Valley Inn Ltd.

🏭 Trade, Customs & Industry
30 January 1975
Liquidation, Voluntary winding up, Glenfield, Auckland
  • J. R. Michaels, Liquidator

  • J. R. Michaels, Liquidator

🏭 Final winding up meeting of Donald A. Church Ltd.

🏭 Trade, Customs & Industry
22 January 1975
Liquidation, Final meeting, Auckland
  • R. M. Boyd, Liquidator

  • R. M. Boyd, Liquidator

🏭 Final winding up meeting of Otara Home Appliances Ltd.

🏭 Trade, Customs & Industry
22 January 1975
Liquidation, Final meeting, Auckland
  • R. M. Boyd, Liquidator

  • R. M. Boyd, Liquidator

🏭 Final winding up meeting of Ekeby Farm Ltd.

🏭 Trade, Customs & Industry
22 January 1975
Liquidation, Final meeting, Auckland
  • R. M. Boyd, Liquidator

  • R. M. Boyd, Liquidator

🏭 Voluntary winding up of Tahora Airstrip Co. Ltd.

🏭 Trade, Customs & Industry
24 January 1975
Liquidation, Voluntary winding up, Stratford
  • Malcolm James Gibson, Liquidator

  • M. J. Gibson, Liquidator

🏭 Final meeting of Rylock Investments Ltd. in liquidation

🏭 Trade, Customs & Industry
21 January 1975
Liquidation, Final meeting, Auckland
  • C. K. G. MacIndoe, Liquidator

  • C. K. G. MacIndoe, Liquidator