✨ Company Notices
230
THE NEW ZEALAND GAZETTE
No. 10
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Night Pharmacy Limited” has changed its name to “Urgent Pharmacy (Invercargill) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1917/9.
Dated at Invercargill this 19th day of December 1975.
W. P. OGILVIE, Assistant Registrar of Companies.
205
CHANGE OF NAME OF COMPANY
I hereby certify that “Finch Television and Electrical Limited” has changed its name to “Auto Sound Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1963/27.
Dated at Napier this 5th day of January 1976.
Miss J. K. GARDNER, Assistant Registrar of Companies.
204
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 COOTE ROAD DAIRY LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 28th day of January 1976 the following extraordinary resolution was passed by the company, namely:
“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.”
Dated this 28th day of January 1976.
ROBERT DOBSON & CO., Secretaries.
250
COOTE ROAD DAIRY LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Creditors (Under Section 284)
Where Winding-up Resolution Passed by Entry in the Minute Book (Under Section 362)
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 28th day of January 1976 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held in the offices of Robert Dobson & Co., Third Floor, Phoenix House, Tennyson Street, Napier, on Thursday, the 5th day of February 1976, at 4 o’clock in the afternoon.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
Nomination of liquidator and consideration of his fee.
Consideration of payment of expenses in preparing for the liquidation meeting.
Appointment of committee of inspection if thought fit.
Dated this 28th day of January 1976.
By Order of the Directors:
ROBERT DOBSON & CO., Secretaries.
251
THE COMPANIES ACT 1955
NOTICE OF FIRST MEETINGS
Name of Company: R. W. & S. J. Anderson Ltd. (in liquidation).
Address of Registered Office: Previously 359 Parnell Road, Auckland. Now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 866/75.
Date of Order: 22 October 1975.
Date of Presentation of Petition: 18 July 1975.
Place, Date and Time of First Meetings:
Creditors: My office, 3 February 1976, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
212
THE COMPANIES ACT 1955
NOTICE OF ADJOURNED FIRST MEETINGS
Name of Company: Compass T.V. & Appliances Ltd. (in liquidation).
Address of Registered Office: Previously care of M. L. Chatfield & Co., Third Floor, Nagel House, Courthouse Lane, Auckland. Now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 460/75.
Date of Order: 11 June 1975.
Date of Presentation of Petition: 22 April 1975.
Place, Date and Time of First Meetings:
Creditors: My office, 11 February 1976, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
213
THE COMPANIES ACT 1955
NOTICE OF ADJOURNED FIRST MEETINGS
Name of Company: Columbia T.V. Service Ltd. (in liquidation).
Address of Registered Office: Previously Third Floor, Nagel House, Courthouse Lane, Auckland. Now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 488/74.
Date of Order: 13 August 1975.
Date of Presentation of Petition: 23 May 1974.
Place, Date and Time of First Meetings:
Creditors: My office, 10 February 1976 at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
214
THE COMPANIES ACT 1955
NOTICE OF FIRST MEETINGS
Name of Company: Expo-Beams Ltd. (in liquidation).
Address of Registered Office: Previously 33 Aroha Avenue, Sandringham. Now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1231/75.
Date of Order: 19 November 1975.
Date of Presentation of Petition: 16 October 1975.
Place, Date and Time of First Meetings:
Creditors: My office, 28 January 1976, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
215
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of HAWTHORNE SPREADERS LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Hawthorne Spreaders Ltd., which is being wound up voluntarily, does hereby fix the 29th day of February 1976, 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 22nd day of January 1976.
B. E. BROOKER, Liquidator,
B. E. Brooker, care of Denton, Anderson, Mackay & Donovan, P.O. Box 18, Hastings.
234
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 10
NZLII —
NZ Gazette 1976, No 10
✨ LLM interpretation of page content
🏭 Change of Company Name to Urgent Pharmacy (Invercargill) Limited
🏭 Trade, Customs & Industry19 December 1975
Company Name Change, Night Pharmacy Limited, Urgent Pharmacy (Invercargill) Limited
- W. P. Ogilvie, Assistant Registrar of Companies
🏭 Change of Company Name to Auto Sound Limited
🏭 Trade, Customs & Industry5 January 1976
Company Name Change, Finch Television and Electrical Limited, Auto Sound Limited
- Miss J. K. Gardner, Assistant Registrar of Companies
🏭 Notice of Resolution for Voluntary Winding Up of Coote Road Dairy Ltd.
🏭 Trade, Customs & Industry28 January 1976
Voluntary Winding Up, Coote Road Dairy Ltd., Companies Act 1955
- Robert Dobson & Co., Secretaries
🏭 Notice of Meeting of Creditors for Coote Road Dairy Ltd.
🏭 Trade, Customs & Industry28 January 1976
Meeting of Creditors, Coote Road Dairy Ltd., Voluntary Liquidation
- Robert Dobson & Co., Secretaries
🏭 Notice of First Meetings for R. W. & S. J. Anderson Ltd.
🏭 Trade, Customs & IndustryFirst Meetings, R. W. & S. J. Anderson Ltd., Liquidation
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏭 Notice of Adjourned First Meetings for Compass T.V. & Appliances Ltd.
🏭 Trade, Customs & IndustryAdjourned First Meetings, Compass T.V. & Appliances Ltd., Liquidation
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏭 Notice of Adjourned First Meetings for Columbia T.V. Service Ltd.
🏭 Trade, Customs & IndustryAdjourned First Meetings, Columbia T.V. Service Ltd., Liquidation
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏭 Notice of First Meetings for Expo-Beams Ltd.
🏭 Trade, Customs & IndustryFirst Meetings, Expo-Beams Ltd., Liquidation
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏭 Notice to Creditors to Prove Debts or Claims for Hawthorne Spreaders Ltd.
🏭 Trade, Customs & Industry22 January 1976
Creditors, Prove Debts, Hawthorne Spreaders Ltd., Liquidation
- B. E. Brooker, Liquidator