Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that the “Woodville Electrical Centre Limited” has changed its name to “Stephens Household Supplies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
(H.B. 1961/26.)

Dated at Napier this 27th day of April 1966.
M. A. STURM, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Metal Manufactures (1964) Limited” has changed its name to “Metal Manufactures Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1923/28.

Dated at Wellington this 29th day of April 1966.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Philips’ Store Limited” has changed its name to “D. & E. Philips Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1966/102.

Dated at Wellington this 2nd day of May 1966.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Seaview Service Station Limited” has changed its name to “I. H. Seautoserv Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1958/176.

Dated at Wellington this 29th day of April 1966.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Adel Stores Limited” has changed its name to “Barber Stores Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1948/287.

Dated at Wellington this 29th day of April 1966.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nae Nae Bakery Limited” has changed its name to “Home Style Bakeries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1946/181.

Dated at Wellington this 29th day of April 1966.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Michael James Limited” C. 1964/77, has changed its name to “M. J. Durkin Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 4th day of May 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Capri Coffee Lounge Limited” has changed its name to “Cardrona Coffee Lounge Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 4th day of May 1966.
C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Riverton Joinery Limited” S.D. 1957/49 has changed its name to “Riverton Timber Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Invercargill this 3rd day of May 1966.
K. O. BAINES, District Registrar of Companies.

CARPET RETAILERS LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955, and in the matter of Carpet Retailers Ltd. (in liquidation), notice is hereby given that on the 4th day of May 1966, the following extraordinary resolutions were passed:

“1. That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that the company be wound up voluntarily.

“2. That, in pursuance of section 285 of the Companies Act 1955, Mr Michael Waterfield Devereux, of Dunedin, public accountant, be and is hereby nominated as liquidator of the company.”

Dated this 10th day of May 1966.
M. W. DEVEREUX, Liquidator.

CARPET RETAILERS LTD

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955, and in the matter of Carpet Retailers Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Carpet Retailers Ltd., which is being wound up voluntarily, does hereby fix the 31st day of May 1966, as the day on or before which the creditors of the company are to prove their debt 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 10th day of May 1966.
M. W. DEVEREUX, Liquidator.
P.O. Box 322, Dunedin.

FRANKLIN CO-OPERATIVE GROWERS LTD.

IN LIQUIDATION

Notice of General Meeting

NOTICE is hereby given that, pursuant to section 290 of the Companies Act 1955, a general meeting of the above-named company will be held in the concert chamber of the Pukekohe Town Hall, on Thursday, 26 May 1966, at 2 p.m. for the purpose of having laid before it an account of the liquidator’s acts and dealings and of the conduct of the winding up during the past 18 months.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy (whether a member or not) to attend and vote instead of him.

Proxy forms are available from the liquidator.

Proxies to be used at the meeting must be lodged with the liquidator at his office not later than 4 p.m., on 25 May 1966.

Dated this 6th day of May 1966.
J. R. TYSON, Liquidator.
26 King Street (P.O. Box 69), Pukekohe.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 27


NZLII PDF NZ Gazette 1966, No 27





✨ LLM interpretation of page content

🏭 Change of Name of Woodville Electrical Centre Limited

🏭 Trade, Customs & Industry
27 April 1966
Company name change, Electrical supplies, Retail
  • M. A. Sturm, District Registrar of Companies

🏭 Change of Name of Metal Manufactures (1964) Limited

🏭 Trade, Customs & Industry
29 April 1966
Company name change, Manufacturing, Metal products
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Philips’ Store Limited

🏭 Trade, Customs & Industry
2 May 1966
Company name change, Retail store, Philips
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Seaview Service Station Limited

🏭 Trade, Customs & Industry
29 April 1966
Company name change, Service station, Automotive
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Adel Stores Limited

🏭 Trade, Customs & Industry
29 April 1966
Company name change, Retail, Stores
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Nae Nae Bakery Limited

🏭 Trade, Customs & Industry
29 April 1966
Company name change, Bakery, Food production
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Michael James Limited

🏭 Trade, Customs & Industry
4 May 1966
Company name change, Business name
  • N. R. Williams, Assistant Registrar of Companies

🏭 Change of Name of Capri Coffee Lounge Limited

🏭 Trade, Customs & Industry
4 May 1966
Company name change, Coffee lounge, Hospitality
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Name of Riverton Joinery Limited

🏭 Trade, Customs & Industry
3 May 1966
Company name change, Joinery, Timber products
  • K. O. Baines, District Registrar of Companies

🏭 Carpet Retailers Ltd. - Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
10 May 1966
Liquidation, Company winding up, Voluntary liquidation, Carpet Retailers Ltd.
  • M. W. Devereux, Liquidator

🏭 Carpet Retailers Ltd. - Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
10 May 1966
Liquidation, Creditors notice, Proof of debt, Carpet Retailers Ltd.
  • M. W. Devereux, Liquidator

🏭 Franklin Co-operative Growers Ltd. - Notice of General Meeting

🏭 Trade, Customs & Industry
6 May 1966
Liquidation, General meeting, Company winding up, Franklin Co-operative Growers Ltd.
  • J. R. Tyson, Liquidator