Company Name Changes and Liquidations




2 JUNE
THE NEW ZEALAND GAZETTE
911

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stonehurst Private Hotel Limited” C. 1947/195 has changed its name to “Wardellan Investments 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 26th day of May 1966.

N. R. WILLIAMS,
Assistant Registrar of Companies.

1188


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Timaru Dry Cleaners Limited” C. 1963/298 has changed its name to “North End Dry Cleaners 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 24th day of May 1966.

N. R. WILLIAMS,
Assistant Registrar of Companies.

1189


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Household Budgets Limited” has changed its name to “Household Services 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 23rd day of May 1966.

C. C. KENNELLY, District Registrar of Companies.

1171


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. H. Mason Limited” has changed its name to “Mason, Cooper and Keen 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 19th day of May 1966.

C. C. KENNELLY, District Registrar of Companies.

1156


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Star Stores (Gore) Limited” SD. 1951/40 has changed its name to “Stan Baldwin 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 26th day of May 1966.

K. O. BAINES, District Registrar of Companies.

1172


REID AND GRAY LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

IN the matter of the Companies Act 1955 and in the matter of Reid and Gray Ltd., notice is hereby given that at an extraordinary general meeting of the above-named company, held on the 20th day of May 1966, the following special resolutions were passed by the company, namely:

“That a Declaration of Solvency having been duly completed and filed, the company of Reid and Gray Ltd. be wound up voluntarily.

“That Mr James Vincent Bond of Dunedin, accountant, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets thereof.”

Dated this 24th day of May 1966.

J. V. BOND, Liquidator.

1148


REID AND GRAY LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and in the matter of Reid and Gray Ltd. (in Liquidation), notice is hereby given that the undersigned, the Liquidator of Reid and Gray Ltd., which is being wound up voluntarily, does hereby fix the 20th day of June 1966 as the date 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 24th day of May 1966.

J. V. BOND, Liquidator.

Address of Liquidator—49 Water Street, Dunedin.

1149


GEORGETOWN DAIRY LTD.

IN LIQUIDATION

Notice of General Meeting

IN the matter of the Companies Act 1955 and in the matter of Georgetown Dairy Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above company will be held at U.F.S. Hall, Tay Street, Invercargill, 11 a.m., on the 23rd day of June 1966, 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 of, and to receive any explanation thereof by the liquidator.

Further Business:

To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

“It is resolved that the books and papers of the company and of the liquidator shall be destroyed after a period of three months from the date of this meeting.”

Dated this 2nd day of June 1966.

D. R. CAMPBELL, Liquidator.

287 Dee Street, Invercargill.

1159


GEORGETOWN DAIRY LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of Georgetown Dairy Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that the final meeting of creditors of the above-named company will be held at U.F.S. Hall, Tay Street, Invercargill, 11 a.m., 23 June 1966, 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 of, and to receive any explanation thereof by the liquidator.

To approve that the books and papers of the company and of the liquidator be destroyed after a period of three months from the date of this meeting.

Dated this 2nd day of June 1966.

D. R. CAMPBELL, Liquidator.

287 Dee Street, Invercargill.

1158


ROBERT EAST CONTRACTORS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and of Robert East Contractors Ltd. (in liquidation), the liquidator of Robert East Contractors Ltd., which is being wound up voluntarily, doth hereby fix the 20th day of June 1966 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 objection to such distribution.

Dated this 2nd day of June 1966.

N. B. DARROW, Liquidator.

Vita House, Newmarket.

1151


MALCOLM JOLLANDS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of Malcolm Jollands Ltd. (in liquidation), notice is hereby given in pursuance to section 290 of the Companies Act



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 32


NZLII PDF NZ Gazette 1966, No 32





✨ LLM interpretation of page content

🏭 Company Name Change: Stonehurst Private Hotel Limited to Wardellan Investments Limited

🏭 Trade, Customs & Industry
26 May 1966
Company Name Change, Register of Companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Company Name Change: Timaru Dry Cleaners Limited to North End Dry Cleaners Limited

🏭 Trade, Customs & Industry
24 May 1966
Company Name Change, Register of Companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Company Name Change: Household Budgets Limited to Household Services Limited

🏭 Trade, Customs & Industry
23 May 1966
Company Name Change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change: D. H. Mason Limited to Mason, Cooper and Keen Limited

🏭 Trade, Customs & Industry
19 May 1966
Company Name Change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change: Star Stores (Gore) Limited to Stan Baldwin Limited

🏭 Trade, Customs & Industry
26 May 1966
Company Name Change, Register of Companies, Invercargill
  • K. O. Baines, District Registrar of Companies

🏭 Reid and Gray Ltd. Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
24 May 1966
Company Liquidation, Voluntary Winding-up, Special Resolutions, Reid and Gray Ltd.
  • James Vincent Bond, Appointed liquidator

  • J. V. Bond, Liquidator

🏭 Reid and Gray Ltd. Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
24 May 1966
Company Liquidation, Creditors, Proof of Debts, Reid and Gray Ltd.
  • J. V. Bond, Liquidator

🏭 Georgetown Dairy Ltd. Notice of General Meeting

🏭 Trade, Customs & Industry
2 June 1966
Company Liquidation, General Meeting, Winding-up, Georgetown Dairy Ltd.
  • D. R. Campbell, Liquidator

🏭 Georgetown Dairy Ltd. Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
2 June 1966
Company Liquidation, Creditors Meeting, Winding-up, Georgetown Dairy Ltd.
  • D. R. Campbell, Liquidator

🏭 Robert East Contractors Ltd. Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
2 June 1966
Company Liquidation, Creditors, Proof of Debts, Robert East Contractors Ltd.
  • N. B. Darrow, Liquidator

🏭 Malcolm Jollands Ltd. Notice of Meeting of Creditors (continued from previous page)

🏭 Trade, Customs & Industry
Company Liquidation, Creditors Meeting, Winding-up, Malcolm Jollands Ltd.