Company Name Changes and Liquidations




1592
THE NEW ZEALAND GAZETTE
No. 59

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hotel Federal Limited” C. 1946/125 has changed its name to “Marshall 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 3rd day of October 1966.

N. R. WILLIAMS, Assistant Registrar of Companies.

2214


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hair Fashions Company Limited” C. 1962/84 has changed its name to “Hair Fashions 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 30th day of September 1966.

N. R. WILLIAMS, Assistant Registrar of Companies.

2215


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rennie’s Milk Bar Limited” C. 1961/228 has changed its name to “Manhire’s Milk Bar 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 October 1966.

N. R. WILLIAMS, Assistant Registrar of Companies.

2216


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Paramount Tailors Limited” C. 1940/15 has changed its name to “Barnett Uniforms 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 October 1966.

N. R. WILLIAMS, Assistant Registrar of Companies.

2217


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fendalton Cycles Limited” C. 1951/81 has changed its name to “Fleet Cycle Works 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 30th day of September 1966.

N. R. WILLIAMS, Assistant Registrar of Companies.

2218


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Union Finance Limited” has changed its name to “B. W. H. Holdings (1966) 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 29th day of September 1966.

C. C. KENNELLY,
District Registrar of Companies.

2226


HOME APPLIANCE AND CARPET CENTRE LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and of Home Appliance and Carpet Centre Ltd. (in liquidation), the liquidator of Home Appliance and Carpet Centre, which is being wound up voluntarily, doth hereby fix the 28th day of October 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 benefits of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.

T. J. BUTLER, Liquidator.

Rexall House, 41 Customs Street West, Auckland C. 1.

2192


LIDO SUPER MEAT MARKET

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and in the matter of Lido Super Meat Market (in liquidation), the liquidator of Lido Super Meat Market, which company is being wound up voluntarily, doth hereby fix the 31st day of October 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 objecting to such distribution.

H. A. MARTIN, Liquidator.

Address of Liquidator: P.O. Box 5034, Frankton.

2194


SILHOUETTE HEALTH STUDIOS (H.B.) LTD.

IN LIQUIDATION

Notice of Final Meetings of Members and Creditors

PURSUANT to sections 290 and 291 of the Companies Act 1965, notice is given that the final meeting of members and creditors of the above company will be held in the offices of W. L. Gray and Co., Public Accountants, Tennyson Street, Napier, at 9 a.m., on Friday, 28 October 1966, when the liquidator’s accounts will be presented and any explanations given.

W. L. GRAY, Liquidator.

2191


THE STUDHOLME JUNCTION SALEYARDS CO. LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that at an extraordinary general meeting of members, held on the 23rd day of September 1966, it was resolved by way of special resolution that the company be wound up voluntarily, and that d’Auvergne Stanley Leigh Grut, of Waimate, public accountant, be appointed liquidator.

Dated at Waimate this 3rd day of October 1966.

STANLEY GRUT, Liquidator.

2190


J. D. CAMPBELL (1955) LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Creditors and of Members

IN the matter of the Companies Act 1955 and in the matter of J. D. Campbell (1955) Ltd. (in voluntary liquidation), take notice that the final meeting of creditors and of members of the company will be held in the Chamber of Commerce Board Room, 2 Dowling Street, Dunedin, on Thursday, 27 October 1966, at 11 a.m., to conduct the following business:

  1. To receive and, if thought fit, to adopt the final accounts of the liquidator, prepared pursuant to section 291 (1) of the Companies Act.

  2. General.

Dated at Dunedin this 7th day of October 1966.

A. D. MACGREGOR, Liquidator.

Care of W. E. C. Reid and Co., Public Accountants, P.O. Box 1245, Dunedin.

2199


McRAES (1958) LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Creditors and of Members

IN the matter of the Companies Act 1955 and in the matter of McRaes (1958) Ltd. (in voluntary liquidation), take notice that the final meeting of creditors and of members of the company will be held in the Chamber of Commerce Board Room, 2 Dowling Street, Dunedin, on Thursday, 27 October 1966, at 11 a.m., to conduct the following business:

  1. To receive and, if thought fit, to adopt the final accounts of the liquidator, prepared pursuant to section 291 (1) of the Companies Act.

  2. General.

Dated at Dunedin this 7th day of October 1966.

A. D. MACGREGOR, Liquidator.

Care of W. E. C. Reid and Co., Public Accountants, P.O. Box 1245, Dunedin.

2200



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 59


NZLII PDF NZ Gazette 1966, No 59





✨ LLM interpretation of page content

🏛️ Company Name Change: Hotel Federal Limited to Marshall Holdings Limited

🏛️ Governance & Central Administration
3 October 1966
Companies Act, Change of Name, Hotel Federal Limited, Marshall Holdings Limited
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company Name Change: Hair Fashions Company Limited to Hair Fashions Limited

🏛️ Governance & Central Administration
30 September 1966
Companies Act, Change of Name, Hair Fashions Company Limited, Hair Fashions Limited
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company Name Change: Rennie’s Milk Bar Limited to Manhire’s Milk Bar Limited

🏛️ Governance & Central Administration
3 October 1966
Companies Act, Change of Name, Rennie’s Milk Bar Limited, Manhire’s Milk Bar Limited
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company Name Change: Paramount Tailors Limited to Barnett Uniforms Limited

🏛️ Governance & Central Administration
3 October 1966
Companies Act, Change of Name, Paramount Tailors Limited, Barnett Uniforms Limited
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company Name Change: Fendalton Cycles Limited to Fleet Cycle Works Limited

🏛️ Governance & Central Administration
30 September 1966
Companies Act, Change of Name, Fendalton Cycles Limited, Fleet Cycle Works Limited
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company Name Change: Union Finance Limited to B. W. H. Holdings (1966) Limited

🏛️ Governance & Central Administration
29 September 1966
Companies Act, Change of Name, Union Finance Limited, B. W. H. Holdings (1966) Limited
  • C. C. Kennelly, District Registrar of Companies

🏛️ Home Appliance and Carpet Centre Ltd. - Notice to Creditors

🏛️ Governance & Central Administration
Companies Act, Liquidation, Creditors, Debts, Home Appliance and Carpet Centre Ltd.
  • T. J. Butler, Liquidator

🏛️ Lido Super Meat Market - Notice to Creditors

🏛️ Governance & Central Administration
Companies Act, Liquidation, Creditors, Debts, Lido Super Meat Market
  • H. A. Martin, Liquidator

🏛️ Silhouette Health Studios (H.B.) Ltd. - Notice of Final Meetings

🏛️ Governance & Central Administration
Companies Act, Liquidation, Final Meeting, Members, Creditors, Silhouette Health Studios (H.B.) Ltd.
  • W. L. Gray, Liquidator

🏛️ The Studholme Junction Saleyards Co. Ltd. - Notice of Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
3 October 1966
Companies Act, Voluntary Winding-up, Special Resolution, The Studholme Junction Saleyards Co. Ltd.
  • d’Auvergne Stanley Leigh Grut, Appointed liquidator

  • Stanley Grut, Liquidator

🏛️ J. D. Campbell (1955) Ltd. - Notice of Final Meeting

🏛️ Governance & Central Administration
7 October 1966
Companies Act, Voluntary Liquidation, Final Meeting, Creditors, Members, J. D. Campbell (1955) Ltd.
  • A. D. Macgregor, Liquidator

🏛️ McRaes (1958) Ltd. - Notice of Final Meeting

🏛️ Governance & Central Administration
7 October 1966
Companies Act, Voluntary Liquidation, Final Meeting, Creditors, Members, McRaes (1958) Ltd.
  • A. D. Macgregor, Liquidator