Company Notices




2042

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Service Advertising Limited”
has changed its name to “U.S.P. Needham (N.Z.) Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. W. 1960/26.
Dated at Wellington this 29th day of August 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
2353

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bitumen Distributors (Wellington)
Limited” has changed its name to “Asphaltic Pavers
(Hawkes Bay) Limited”, and that the new name was this
day entered on my Register of Companies in place of the
former name. W. 1959/248.
Dated at Wellington this 26th day of August 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
2354

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “David L. Jones (Chemists)
Limited” has changed its name to “B. & D. Jones Investments Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
C. 1951/60.
Dated at Christchurch this 2nd day of September 1975.
C. M. HOBBS, Assistant Registrar of Companies.
2343

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Port Motors Lyttelton Limited”
has changed its name to “Centaurus Enterprises Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1968/581.
Dated at Christchurch this 2nd day of September 1975.
C. M. HOBBS, Assistant Registrar of Companies.
2344

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vitacap Limited” has changed
its name to “Conifer Builders Limited”, and that the new
name was this day entered on my Register of Companies
in place of the former name. C. 1948/178.
Dated at Christchurch this 29th day of August 1975.
C. M. HOBBS, Assistant Registrar of Companies.
2322

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rosebank Timber (1970)
Limited” has changed its name to “Rosebank Daveys
Industries Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. O. 1946/73.
Dated at Dunedin this 18th day of February 1975.
K. F. P. McCORMACK, District Registrar.
2323

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955 and of the
ELECTRICAL WHOLESALERS (ROT/TOK) LTD. (in
liquidation):
The liquidator of the above-named company which is being
wound up voluntarily, doth hereby fix the 20th day of
September 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
distribution made before such debts are proved or, as the
case may be, from objecting to such distribution.
Dated this 31st day of August 1975.
A. M. KUSABS, Liquidator.
15 Pukuatua Street, P.O. Box 1440, Rotorua.
2335

THE NEW ZEALAND GAZETTE
No. 74

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP (FOR ADVERTISEMENT UNDER SECTION 269)
In the matter of the Companies Act 1955, and in the matter
of IAN HENDERSON LTD. (in voluntary liquidation):
NOTICE is hereby given that by duly signed entry in the
minute book of the above-named company on the 29th day
of August 1975, the following special resolution was passed
by the company, namely:
That the company go into voluntary liquidation.
Dated this 2nd day of September 1975.
H. P. HANNA, Liquidator.
2334

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter
of IAN HENDERSON LTD. (in voluntary liquidation):
NOTICE is hereby given that the undersigned, the liquidator
of Ian Henderson Ltd., which is being wound up voluntarily
does hereby fix the 10th day of October 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 4th day of September 1975.
H. P. HANNA, Liquidator.
Address of Liquidator: 37 Latimer Square, Christchurch 1.
2377

NOTICE OF WINDING-UP ORDER
Name of Company: Cannon Enterprises Ltd. (in liquidation).
Address of Registered Office: Formerly Cannon’s Creek Food-market, Mungavin Avenue, Porirua, now care of Official
Assignee’s Office, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 337/75.
Date of Order: 3 September 1975.
Date of Presentation of Petition: 28 July 1975.
E. A. GOULD, Official Assignee.
2328

NOTICE OF FIRST MEETINGS
Name of Company: Cannon Enterprises Ltd. (in liquidation).
Address of Registered Office: Formerly Cannon’s Creek Food-market, Mungavin Avenue, Porirua, now care of Official
Assignee’s Office, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 337/75.
Creditors: Monday, the 22nd day of September 1975, at
11 a.m., at the Third Floor, Databank House, 175 The
Terrace, Wellington.
Contributories: Monday, the 22nd day of September 1975,
at 11.30 a.m. at the Third Floor, Databank House, 175
The Terrace, Wellington.
E. A. GOULD,
Official Assignee and Provisional Liquidator.
2329

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter
of THE NEW ZEALAND PRODUCERS CO-OPERATIVE
MARKETING ASSOCIATION LTD. (in liquidation):
NOTICE is hereby given that pursuant to section 281 (1)
of the Companies Act 1955 an extraordinary general meeting
of the company will be held at the offices of Messieurs
Wilkinson, Nankervis & Stewart, Second Floor, Hume House,
152 The Terrace, Wellington, on the 30th day of September
1975, at 4.05 p.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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 74


NZLII PDF NZ Gazette 1975, No 74





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
29 August 1975
Company Name Change, Service Advertising Limited, U.S.P. Needham (N.Z.) Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 August 1975
Company Name Change, Bitumen Distributors (Wellington) Limited, Asphaltic Pavers (Hawkes Bay) Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
2 September 1975
Company Name Change, David L. Jones (Chemists) Limited, B. & D. Jones Investments Limited
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
2 September 1975
Company Name Change, Port Motors Lyttelton Limited, Centaurus Enterprises Limited
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
29 August 1975
Company Name Change, Vitacap Limited, Conifer Builders Limited
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
18 February 1975
Company Name Change, Rosebank Timber (1970) Limited, Rosebank Daveys Industries Limited
  • K. F. P. McCormack, District Registrar

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
31 August 1975
Liquidation, Electrical Wholesalers (Rot/Tok) Ltd, Creditors Notice
  • A. M. Kusabs, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
2 September 1975
Voluntary Liquidation, Ian Henderson Ltd
  • H. P. Hanna, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
4 September 1975
Liquidation, Ian Henderson Ltd, Creditors Notice
  • H. P. Hanna, Liquidator

🏭 Notice of Winding-Up Order

🏭 Trade, Customs & Industry
3 September 1975
Winding-Up Order, Cannon Enterprises Ltd
  • E. A. Gould, Official Assignee

🏭 Notice of First Meetings

🏭 Trade, Customs & Industry
3 September 1975
First Meetings, Cannon Enterprises Ltd, Creditors, Contributories
  • E. A. Gould, Official Assignee and Provisional Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
Final Meeting, New Zealand Producers Co-operative Marketing Association Ltd, Liquidation
  • Wilkinson, Nankervis & Stewart