✨ Company Name Changes and Liquidations
23 JUNE
THE NEW ZEALAND GAZETTE
1017
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tahunanui Cash Stores (1964) Limited”, No. N. 1964/6, has changed its name to “Jones Food Centre Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.
Dated this 13th day of June 1966 at the Nelson Companies Office.
A. DIBLEY, Assistant Registrar of Companies.
1349
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rosebrook Properties Limited” C. 1957/352 has changed its name to “Strega Industrial Engineers 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 3rd day of June 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
1308
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Household Drapery Limited” C. 1952/25 has changed its name to “Dobson Holdings 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 8th day of June 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
1323
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “World-Wide Services (International) Limited” C. 1965/259 has changed its name to “World-Wide Services 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 15th day of June 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
1324
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Nation-Wide Discount Service Limited” C. 1965/244 has changed its name to “Earle Holdings 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 15th day of June 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
1325
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lauder Service Station Limited” has changed its name to “Speedway Motors 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 14th day of June 1966.
C. C. KENNELLY, District Registrar of Companies.
1322
DEVANEY ENGINEERING LTD.
IN LIQUIDATION
Notice of Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of Devaney Engineering Ltd. (in liquidation), notice is hereby given that, by a duly-signed entry in the minute book of the above-named company on the 15th day of June 1966, the following extraordinary resolutions were 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.
-
That David Hector Herton McLeod, public accountant, Hamilton, be appointed provisional liquidator.
Dated this 15th day of June 1966.
D. H. H. McLEOD, Public Accountant.
P.O. Box 389, Hamilton.
1327
DEVANEY ENGINEERING LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955 and in the matter of Devaney Engineering Ltd. (in liquidation), 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 15 June 1966, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the New Zealand National Creditmens Board Room, Barton Street, Hamilton, on Friday, 24 June 1966, at 10 a.m.
Business:
-
Consideration of a statement of the position of the company’s affairs and list of creditors.
-
Approve the voluntary winding up of the company.
-
Appointment of liquidator.
Forms of general and special proxies have been forwarded. Proxies to be used at the meeting must be lodged at my office not later than 4 p.m. on 23 June 1966.
Dated this 15th day of June 1966.
By order of the governing director—
D. H. H. McLEOD, Provisional Liquidator.
P.O. Box 389, Hamilton.
1328
MANEY AND SONS DE LUXE SERVICE STATION LTD.
IN LIQUIDATION
Notice of General Meeting
TAKE notice that, in accordance with section 280 of the Companies Act 1955, a general meeting of the above-mentioned company will be held at the offices of Messrs Wilberfoss, Harden, Daniel, and Co., Public Accountants, Waring Taylor Street, Wellington, at 9 a.m. on 1 July 1966.
Dated at Wellington this 17th day of June 1966.
W. J. I. COWAN, Liquidator.
1329
MANEY AND SONS DE LUXE SERVICE STATION LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
TAKE notice that a meeting of creditors will be held at the offices of Messrs Wilberfoss, Harden, Daniel, and Co., Public Accountants, Waring Taylor Street, Wellington, on the 1st day of July 1966, at 9.15 a.m.
Agenda:
To receive from the liquidator an account of his acts and dealings and of the conduct of the winding up during the preceding year.
Dated this 17th day of June 1966.
W. J. I. COWAN, Liquidator.
1330
WOODBURN ESTATE LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
IN the matter of section 269 of the Companies Act 1955, take notice that on the 13th day of June 1966 the shareholders of the company passed a special resolution that the company be wound up voluntarily and that Clement George Trotter, company director, of Hawera, be appointed liquidator.
Any person having claims against the above company is required to state his claim to the liquidator at the registered office of the company, 118 High Street, Hawera.
C. G. TROTTER, Liquidator.
1331
OKOIA CO-OPERATIVE DAIRY FACTORY CO. LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
TAKE notice that at an extraordinary general meeting of the above-named company, held on the 8th day of June 1966, the company passed the following special resolution:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1966, No 38
NZLII —
NZ Gazette 1966, No 38
✨ LLM interpretation of page content
🏛️ Change of Company Name - Tahunanui Cash Stores (1964) Limited to Jones Food Centre Limited
🏛️ Governance & Central Administration13 June 1966
Companies Act, Name change, Nelson
- A. Dibley, Assistant Registrar of Companies
🏛️ Change of Company Name - Rosebrook Properties Limited to Strega Industrial Engineers Limited
🏛️ Governance & Central Administration3 June 1966
Companies Act, Name change, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏛️ Change of Company Name - Household Drapery Limited to Dobson Holdings Limited
🏛️ Governance & Central Administration8 June 1966
Companies Act, Name change, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏛️ Change of Company Name - World-Wide Services (International) Limited to World-Wide Services Limited
🏛️ Governance & Central Administration15 June 1966
Companies Act, Name change, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏛️ Change of Company Name - The Nation-Wide Discount Service Limited to Earle Holdings Limited
🏛️ Governance & Central Administration15 June 1966
Companies Act, Name change, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏛️ Change of Company Name - Lauder Service Station Limited to Speedway Motors Limited
🏛️ Governance & Central Administration14 June 1966
Companies Act, Name change, Dunedin
- C. C. Kennelly, District Registrar of Companies
💰 Devaney Engineering Ltd. - Notice of Voluntary Winding Up
💰 Finance & Revenue15 June 1966
Liquidation, Voluntary winding up, Companies Act, Devaney Engineering Ltd.
- D. H. H. McLeod, Public Accountant
💰 Devaney Engineering Ltd. - Notice of Meeting of Creditors
💰 Finance & Revenue15 June 1966
Liquidation, Creditors meeting, Voluntary winding up, Companies Act, Devaney Engineering Ltd.
- D. H. H. McLeod, Provisional Liquidator
💰 Maney and Sons De Luxe Service Station Ltd. - Notice of General Meeting
💰 Finance & Revenue17 June 1966
Liquidation, General meeting, Companies Act, Maney and Sons De Luxe Service Station Ltd.
- W. J. I. Cowan, Liquidator
💰 Maney and Sons De Luxe Service Station Ltd. - Notice of Meeting of Creditors
💰 Finance & Revenue17 June 1966
Liquidation, Creditors meeting, Companies Act, Maney and Sons De Luxe Service Station Ltd.
- W. J. I. Cowan, Liquidator
💰 Woodburn Estate Ltd. - Notice of Resolution for Voluntary Winding Up
💰 Finance & Revenue13 June 1966
Liquidation, Voluntary winding up, Companies Act, Woodburn Estate Ltd.
- Clement George Trotter (company director), Appointed liquidator
- C. G. Trotter, Liquidator
💰 Okoia Co-operative Dairy Factory Co. Ltd. - Notice of Resolution for Voluntary Winding Up
💰 Finance & RevenueLiquidation, Voluntary winding up, Companies Act, Okoia Co-operative Dairy Factory Co. Ltd.