✨ Company Notices
100 THE NEW ZEALAND GAZETTE No. 2
CHANGE OF NAME OF COMPANY
Notice is hereby given that “D. R. Parris Limited” has changed its name to “Parris Plumbers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1677.
Dated at Auckland this 16th day of December 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
138
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
In the matter of the Companies Act 1955, and in the matter of AUSTRALIAN RADIO TECHNICAL SERVICES AND PATENTS COMPANY PROPRIETARY LTD.:
Notice is hereby given pursuant to section 405 of the above Act that the above company intends to cease to have a place of business in New Zealand after the 31st day of March 1976.
Dated this 16th day of December 1975.
HUTCHISON, HULL & CO.,
Chartered Accountants to the Company.
7
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Brooklyn Grocery-Dairy Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
No. of Matter: M.187/70.
Date of Release: 17 December 1975.
E. A. GOULD, Official Assignee, Official Liquidator.
First Floor, Databank House, 175 The Terrace, Wellington.
130
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Dominion Insurance Brokers Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
No. of Matter: M.178/68.
Date of Release: 17 December 1975.
E. A. GOULD, Official Assignee, Official Liquidator.
First Floor, Databank House, 175 The Terrace, Wellington.
131
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Duffy Motors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
No. of Matter: M.2/70.
Date of Release: 17 December 1975.
E. A. GOULD, Official Assignee, Official Liquidator.
First Floor, Databank House, 175 The Terrace, Wellington.
132
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Duncan Fraser Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
No. of Matter: M.62/72.
Date of Release: 17 December 1975.
E. A. GOULD, Official Assignee, Official Liquidator.
First Floor, Databank House, 175 The Terrace, Wellington.
133
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: J. S. Wareham & Sons Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
No. of Matter: M.49/71.
Date of Release: 17 December 1975.
E. A. GOULD, Official Assignee, Official Liquidator.
First Floor, Databank House, 175 The Terrace, Wellington.
134
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: R. S. James Motors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
No. of Matter: M.299/70.
Date of Release: 17 December 1975.
E. A. GOULD, Official Assignee, Official Liquidator.
First Floor, Databank House, 175 The Terrace, Wellington.
135
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Automatic Music Distributors Ltd. (in liquidation).
Address of Registered Office: Formerly the offices care of Messrs Markham and Partners, Chartered Accountants, 850 Victoria Street, Hamilton, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 262/75.
Date of Order: 11 December 1975.
Date of Presentation of Petition: 10 November 1975.
Place, Date, and Times of First Meetings:
Creditors: My office on Wednesday, 28 January 1976, at 11 a.m.
Contributories: Same place and date at 12 noon.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
126
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Moats Office Equipment Ltd. (in liquidation).
Address of Registered Office: Formerly 6 Milton Street, Hamilton, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 159/75.
Date of Order: 13 November 1975.
Date of Presentation of Petition: 21 July 1975.
Place, Date, and Times of First Meetings:
Creditors: My office on Friday, 30 January 1976, at 11 a.m.
Contributories: Same place and date at 12 noon.
T. W. PAIN, Official Assignee Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
127
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 2
NZLII —
NZ Gazette 1976, No 2
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry16 December 1975
Company name change, D. R. Parris Limited, Parris Plumbers Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Notice of Intention to Cease Business in New Zealand
🏭 Trade, Customs & Industry16 December 1975
Company cessation, Australian Radio Technical Services and Patents Company Proprietary Ltd
- Hutchison, Hull & Co., Chartered Accountants to the Company
🏭 Release of Liquidator for Brooklyn Grocery-Dairy Ltd
🏭 Trade, Customs & Industry17 December 1975
Liquidation, Release of Liquidator, Brooklyn Grocery-Dairy Ltd
- E. A. Gould, Official Assignee, Official Liquidator
🏭 Release of Liquidator for Dominion Insurance Brokers Ltd
🏭 Trade, Customs & Industry17 December 1975
Liquidation, Release of Liquidator, Dominion Insurance Brokers Ltd
- E. A. Gould, Official Assignee, Official Liquidator
🏭 Release of Liquidator for Duffy Motors Ltd
🏭 Trade, Customs & Industry17 December 1975
Liquidation, Release of Liquidator, Duffy Motors Ltd
- E. A. Gould, Official Assignee, Official Liquidator
🏭 Release of Liquidator for Duncan Fraser Ltd
🏭 Trade, Customs & Industry17 December 1975
Liquidation, Release of Liquidator, Duncan Fraser Ltd
- E. A. Gould, Official Assignee, Official Liquidator
🏭 Release of Liquidator for J. S. Wareham & Sons Ltd
🏭 Trade, Customs & Industry17 December 1975
Liquidation, Release of Liquidator, J. S. Wareham & Sons Ltd
- E. A. Gould, Official Assignee, Official Liquidator
🏭 Release of Liquidator for R. S. James Motors Ltd
🏭 Trade, Customs & Industry17 December 1975
Liquidation, Release of Liquidator, R. S. James Motors Ltd
- E. A. Gould, Official Assignee, Official Liquidator
🏭 Winding-Up Order for Automatic Music Distributors Ltd
🏭 Trade, Customs & Industry17 December 1975
Liquidation, Winding-Up Order, Automatic Music Distributors Ltd
- T. W. Pain, Official Assignee, Provisional Liquidator
🏭 Winding-Up Order for Moats Office Equipment Ltd
🏭 Trade, Customs & Industry17 December 1975
Liquidation, Winding-Up Order, Moats Office Equipment Ltd
- T. W. Pain, Official Assignee, Provisional Liquidator