Company Name Changes and Liquidations




1160
THE NEW ZEALAND GAZETTE
No. 43

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Clarke & Vernon Limited” has changed its name to “J. Vernon Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/736.

Dated at Wellington this 14th day of July 1966.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1546


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Marjorie Carr Limited” has changed its name to “Waimana Nursing Home Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/473.

Dated at Wellington this 14th day of July 1966.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1547


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “B. and R. Ambrose Limited” has changed its name to “L. & M. Pearson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/559.

Dated at Wellington this 14th day of July 1966.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1548


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brightware Products Limited” C. 1954/162 has changed its name to “Betts Enterprises 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 6th day of July 1966.
N. R. WILLIAMS,
Assistant Registrar of Companies.
1549


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dunedin Taxis Limited” has changed its name to “Octagon Taxis 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 July 1966.
C. C. KENNELLY,
District Registrar of Companies.
1538


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Waitaki Timber Treatment Co. Limited” has changed its name to “Bennett Sawmilling Coy. 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 27th day of June 1966.
C. C. KENNELLY,
District Registrar of Companies.
1539


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Walter Fowler and Son Limited” SD. 1956/41 has changed its name to “Alan W. Fowler 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 8th day of July 1966.
K. O. BAINES, District Registrar of Companies.
1502

SWIFT DRY CLEANERS LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to the Companies Act 1955, notice is hereby given that by an entry in the minute book of the company, pursuant to section 362 of the Companies Act 1955, the following special resolution was passed on the 7th day of July 1966:

“1. Resolved that the company be wound up voluntarily.
“2. That A. T. Ashley, public accountant, be and is hereby appointed as liquidator for the purpose of winding up the affairs of the company and distributing the assets.”

Dated at Auckland this 14th day of July 1966.
A. T. ASHLEY, Liquidator.
Fourth Floor, C.M.L. Building, Queen Street, Auckland C. 1.
1531


SWIFT DRY CLEANERS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

THE liquidator of Swift Dry Cleaners Ltd., which is being wound up voluntarily, does hereby fix the 14th day of August 1966 as the day on or before which the creditors of the company are to prove their debts or claims 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 objecting to such distribution.

Dated this 14th day of July 1966.
A. T. ASHLEY, Liquidator.
Fourth Floor, C.M.L. Building, Queen Street, Auckland.
1532


LEIDRUM AND HARTNELL LTD.

IN LIQUIDATION

Notice of Appointment of a Provisional Liquidator

Name of Company: Leidrum and Hartnell Ltd.
Registered Office of Company: Formerly Parnell House, 470 Parne Road, Auckland C. 4, now care of Official Assignee, Fourth Floor, Dilworth Building, Customs Street East, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 346/60.
Date of Order Appointing Provisional Liquidator: 14 July 1966.
Name and Address of Provisional Liquidator: Official Assignee, Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
Date of Presentation of Petition: 12 July 1966.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
1540


HARBOUR VIEW COURTS LTD.

IN LIQUIDATION

Notice of Order to Wind Up and of First Meetings of Creditors and Contributories

Name of Company: Harbour View Courts Ltd. (in liquidation).
Address of Company: Formerly 1458 Dominion Road, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 63/66.
Date of Order: 11 July 1966.
Date of Presentation of Petition: 11 February 1966.
Place, Date, and Time of First Meetings:
Creditors: My office, Monday, 8 August 1966, at 10.30 a.m.
Contributories: Same place and day at 11.30 a.m.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland.
1533



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 43


NZLII PDF NZ Gazette 1966, No 43





✨ LLM interpretation of page content

🏭 Change of Company Name: Clarke & Vernon Limited to J. Vernon Limited

🏭 Trade, Customs & Industry
14 July 1966
Company name change, Registration, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Marjorie Carr Limited to Waimana Nursing Home Limited

🏭 Trade, Customs & Industry
14 July 1966
Company name change, Registration, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: B. and R. Ambrose Limited to L. & M. Pearson Limited

🏭 Trade, Customs & Industry
14 July 1966
Company name change, Registration, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Brightware Products Limited to Betts Enterprises Limited

🏭 Trade, Customs & Industry
6 July 1966
Company name change, Registration, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Change of Company Name: Dunedin Taxis Limited to Octagon Taxis Limited

🏭 Trade, Customs & Industry
4 July 1966
Company name change, Registration, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Company Name: The Waitaki Timber Treatment Co. Limited to Bennett Sawmilling Coy. Limited

🏭 Trade, Customs & Industry
27 June 1966
Company name change, Registration, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Company Name: Walter Fowler and Son Limited to Alan W. Fowler Limited

🏭 Trade, Customs & Industry
8 July 1966
Company name change, Registration, Invercargill
  • K. O. Baines, District Registrar of Companies

🏭 Swift Dry Cleaners Ltd. - Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
14 July 1966
Company liquidation, Voluntary winding-up, Auckland
  • A. T. Ashley, Appointed as liquidator

  • A. T. Ashley, Liquidator

🏭 Swift Dry Cleaners Ltd. - Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
14 July 1966
Company liquidation, Creditors, Claims, Auckland
  • A. T. Ashley, Liquidator

🏭 Leidrum and Hartnell Ltd. - Notice of Appointment of a Provisional Liquidator

🏭 Trade, Customs & Industry
14 July 1966
Company liquidation, Provisional liquidator, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 Harbour View Courts Ltd. - Notice of Order to Wind Up and of First Meetings of Creditors and Contributories

🏭 Trade, Customs & Industry
14 July 1966
Company liquidation, Creditors meeting, Contributories meeting, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator