✨ Company Name Changes and Liquidation Notices
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gwernerin Farm Limited” C. 1966/227 has changed its name to “Flaxmere Properties 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 16th day of June 1966.
N. R. WILLIAMS,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Segard & Co. (N.Z.) Limited” C. 1960/375 has changed its name to “Jacques Segard & Co. (N.Z.) 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 21st day of June 1966.
N. R. WILLIAMS,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kearns Builders Limited” C. 1960/230 has changed its name to “Kearns Builders Merchants 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 10th day of June 1966.
N. R. WILLIAMS,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Durax Products Limited” C. 1939/33 has changed its name to “Lighting Products 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 28th day of June 1966.
N. R. WILLIAMS,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Crothall and Company (Auckland) Limited” C. 1958/139 has changed its name to “Rotorua Cleaning Services (1966) 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.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Caraid Limited” C. 1953/39 has changed its name to “W. K. Carrington 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 28th day of June 1966.
N. R. WILLIAMS,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waimate Frozen Products Limited” C. 1962/164 has changed its name to “Ward’s Frozen Products 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 28th day of June 1966.
N. R. WILLIAMS,
Assistant Registrar of Companies.
COZENS CONSTRUCTION LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955 and in the matter of Cozens Construction Ltd., 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 12th day of July 1966 passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland, on Friday, 22 July 1966, at 10.30 a.m.
Business:
- Consideration of a statement of position of the company's affairs and list of creditors, etc.
- Appointment of liquidator.
- Appointment of Committee of Inspection, if thought fit.
Dated at Auckland this 12th day of July 1966.
F. R. COZENS
A. W. V. COZENS
Shareholders.
COZENS CONSTRUCTION LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of Cozens Construction Ltd., notice is hereby given that by a duly signed entry in the minute book of the above-named company, on 12 July 1966, the following extraordinary resolutions were passed by the company, namely:
“That the company cannot by reason of its liabilities continue in business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.”
“That Graham Clayton Browne, public accountant, be and is nominated as provisional liquidator of the company.”
Dated at Auckland this 12th day of July 1966.
F. R. COZENS
A. W. V. COZENS
Shareholders.
SOUTH AUCKLAND FLAX LTD.
IN LIQUIDATION
Notice Calling Final Meeting
IN the matter of the Companies Act 1955 and in the matter of South Auckland Flax Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the office of S. J. Glynn, public accountant, Dean Building, 24 King Street, Pukekohe, on the 3rd day of August 1966, at 11 a.m., 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 explanations thereof by the liquidator.
Further Business:
To consider and, if thought fit, pass the following resolution as an extraordinary resolution, namely:
“That the books of the company be retained and kept in the possession of Mr S. J. Glynn for a period of not less than five years from the date of the meeting, and thereafter such books to be destroyed.”
Dated this 8th day of July 1966.
S. J. GLYNN, Liquidator.
WAIMATE GAS AND COAL CO. LTD.
IN LIQUIDATION
Notice of Resolution of Voluntary Winding Up
IN the matter of Section 269 of the Companies Act 1955 and in the matter of the Waimate Gas and Coal Co. Ltd., notice is hereby given that at an extraordinary general meeting of the above-named company, held on the 30th day of June 1966, the following extraordinary resolutions were passed by the company, namely:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1966, No 42
NZLII —
NZ Gazette 1966, No 42
✨ LLM interpretation of page content
🏭 Change of Name: Gwernerin Farm Limited to Flaxmere Properties Limited
🏭 Trade, Customs & Industry16 June 1966
Company Name Change, Register of Companies
- N. R. Williams, Assistant Registrar of Companies
🏭 Change of Name: Segard & Co. (N.Z.) Limited to Jacques Segard & Co. (N.Z.) Limited
🏭 Trade, Customs & Industry21 June 1966
Company Name Change, Register of Companies
- N. R. Williams, Assistant Registrar of Companies
🏭 Change of Name: Kearns Builders Limited to Kearns Builders Merchants Limited
🏭 Trade, Customs & Industry10 June 1966
Company Name Change, Register of Companies
- N. R. Williams, Assistant Registrar of Companies
🏭 Change of Name: Durax Products Limited to Lighting Products Limited
🏭 Trade, Customs & Industry28 June 1966
Company Name Change, Register of Companies
- N. R. Williams, Assistant Registrar of Companies
🏭 Change of Name: Crothall and Company (Auckland) Limited to Rotorua Cleaning Services (1966) Limited
🏭 Trade, Customs & Industry15 June 1966
Company Name Change, Register of Companies
- N. R. Williams, Assistant Registrar of Companies
🏭 Change of Name: Caraid Limited to W. K. Carrington Limited
🏭 Trade, Customs & Industry28 June 1966
Company Name Change, Register of Companies
- N. R. Williams, Assistant Registrar of Companies
🏭 Change of Name: Waimate Frozen Products Limited to Ward’s Frozen Products Limited
🏭 Trade, Customs & Industry28 June 1966
Company Name Change, Register of Companies
- N. R. Williams, Assistant Registrar of Companies
🏭 Notice of Meeting of Creditors for Cozens Construction Ltd.
🏭 Trade, Customs & Industry12 July 1966
Liquidation, Meeting of Creditors, Voluntary Winding Up
- Graham Clayton Browne, Nominated as provisional liquidator
- F. R. Cozens
- A. W. V. Cozens
🏭 Notice of Resolution for Voluntary Winding Up of Cozens Construction Ltd.
🏭 Trade, Customs & Industry12 July 1966
Liquidation, Voluntary Winding Up, Resolution
- Graham Clayton Browne, Nominated as provisional liquidator
- F. R. Cozens
- A. W. V. Cozens
🏭 Notice Calling Final Meeting for South Auckland Flax Ltd.
🏭 Trade, Customs & Industry8 July 1966
Liquidation, Final Meeting, Creditors
- S. J. Glynn, Liquidator
- S. J. Glynn, Liquidator
🏭 Notice of Resolution of Voluntary Winding Up for Waimate Gas and Coal Co. Ltd.
🏭 Trade, Customs & Industry30 June 1966
Liquidation, Voluntary Winding Up, Resolution