Company Name Changes and Liquidations




21 DECEMBER THE NEW ZEALAND GAZETTE 2269

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mahora Stores Limited” has changed its name to “Printers’ Building (Hastings) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1951/28.)

Dated at Napier this 30th day of November 1966.

M. A. STURM, District Registrar of Companies.

2813


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Friendship House (N.Z.) Limited” has changed its name to “Grenfell Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/515.

Dated at Wellington this 8th day of December 1966.

I. W. MATTHEWS, Assistant Registrar of Companies.

2779


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H.K.M. Industries Limited” has changed its name to “Harding Signals Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/347.

Dated at Wellington this 24th day of November 1966.

I. W. MATTHEWS, Assistant Registrar of Companies.

2780


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Salisburys Chickens Limited” has changed its name to “Salisbury Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1961/310.

Dated at Wellington this 7th day of December 1966.

I. W. MATTHEWS, Assistant Registrar of Companies.

2815


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rossmore Apartments Limited” has changed its name to “Rossmore Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/740.

Dated at Wellington this 13th day of December 1966.

I. W. MATTHEWS, Assistant Registrar of Companies.

2793


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. E. Feast Limited” has changed its name to “Feast Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1952/50.

Dated at Wellington this 5th day of December 1966.

I. W. MATTHEWS, Assistant Registrar of Companies.

2794


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stokes Valley Fish Supply Limited” has changed its name to “Avalon Fish Supply Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1966/414.

Dated at Wellington this 1st day of December 1966.

I. W. MATTHEWS, Assistant Registrar of Companies.

2775


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Coin Machine Limited” C. 1962/249 has changed its name to “Comac Industries 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 December 1966.

N. R. WILLIAMS, Assistant Registrar of Companies.

2809


A. J. HUGHES LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that an extraordinary resolution, by way of entry in the minute book, under section 362 of the Companies Act, duly signed on the 3rd day of December 1966, resolved:

“That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up; and that the company be wound up voluntarily.”

Dated at Paeroa this 14th day of December 1966.

G. E. BUTTON, Liquidator.

P.O. Box 11, Paeroa.

2769


A. J. HUGHES LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and of the A. J. Hughes Co. Ltd. (in liquidation), the liquidator of the A. J. Hughes Co. Ltd., which is being wound up voluntarily, doth hereby fix the 10th day of January 1967 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.

G. E. BUTTON, Liquidator.

P.O. Box 11, Paeroa.

2770


PRODUCTION TOOLS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955, winding-up rule 85, and Production Tools Ltd. (in liquidation), the liquidator of Production Tools Ltd., which is being wound up voluntarily, doth hereby fix the 31st day of December 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.

ALBERT A. JARVIE, Liquidator.

Box 679, Auckland.

2771


FRANKLEY CO-OPERATIVE DAIRY CO. LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

IN the matter of the Companies Act 1955 and in the matter of the Frankley Co-operative Dairy Co. Ltd., notice is hereby given that, at an extraordinary general meeting of the above-named company, held on the 13th day of December 1966, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

Dated at New Plymouth this 15th day of December 1966.

W. S. THOMSON, Liquidator.

2817


CHER AND CO. LTD.

IN LIQUIDATION

IN the matter of the Companies Act 1955 and in the matter of Cher and Co. Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the members of the above-named company will be held at the board room of N. J. McHugh, First Floor, Mutual Buildings, 27 Dixon Street, Wellington, on the 24th day of January 1967, at 2.30 p.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 explanation thereof by the liquidator.

N. J. McHUGH, Liquidator.

27 Dixon Street (P.O. Box 6376), Wellington, 16 December 1966.

2821



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 82


NZLII PDF NZ Gazette 1966, No 82





✨ LLM interpretation of page content

⚖️ Mahora Stores Limited changes name to Printers’ Building (Hastings) Limited

⚖️ Justice & Law Enforcement
30 November 1966
Company name change, Mahora Stores Limited, Printers’ Building (Hastings) Limited
  • M. A. Sturm, District Registrar of Companies

⚖️ Friendship House (N.Z.) Limited changes name to Grenfell Holdings Limited

⚖️ Justice & Law Enforcement
8 December 1966
Company name change, Friendship House (N.Z.) Limited, Grenfell Holdings Limited
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ H.K.M. Industries Limited changes name to Harding Signals Limited

⚖️ Justice & Law Enforcement
24 November 1966
Company name change, H.K.M. Industries Limited, Harding Signals Limited
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Salisburys Chickens Limited changes name to Salisbury Enterprises Limited

⚖️ Justice & Law Enforcement
7 December 1966
Company name change, Salisburys Chickens Limited, Salisbury Enterprises Limited
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Rossmore Apartments Limited changes name to Rossmore Properties Limited

⚖️ Justice & Law Enforcement
13 December 1966
Company name change, Rossmore Apartments Limited, Rossmore Properties Limited
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ J. E. Feast Limited changes name to Feast Contractors Limited

⚖️ Justice & Law Enforcement
5 December 1966
Company name change, J. E. Feast Limited, Feast Contractors Limited
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Stokes Valley Fish Supply Limited changes name to Avalon Fish Supply Limited

⚖️ Justice & Law Enforcement
1 December 1966
Company name change, Stokes Valley Fish Supply Limited, Avalon Fish Supply Limited
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Coin Machine Limited changes name to Comac Industries Limited

⚖️ Justice & Law Enforcement
6 December 1966
Company name change, Coin Machine Limited, Comac Industries Limited
  • N. R. Williams, Assistant Registrar of Companies

⚖️ A. J. Hughes Ltd. Voluntary Winding-up Resolution

⚖️ Justice & Law Enforcement
14 December 1966
Company liquidation, Voluntary winding-up, A. J. Hughes Ltd., Companies Act 1955
  • G. E. Button, Liquidator

⚖️ A. J. Hughes Ltd. Notice to Creditors to Prove Debts or Claims

⚖️ Justice & Law Enforcement
14 December 1966
Company liquidation, Creditors, Debts, Claims, A. J. Hughes Ltd., Companies Act 1955
  • G. E. Button, Liquidator

⚖️ Production Tools Ltd. Notice to Creditors to Prove Debts or Claims

⚖️ Justice & Law Enforcement
14 December 1966
Company liquidation, Creditors, Debts, Claims, Production Tools Ltd., Companies Act 1955
  • Albert A. Jarvie, Liquidator

⚖️ Frankley Co-operative Dairy Co. Ltd. Voluntary Winding-up Resolution

⚖️ Justice & Law Enforcement
15 December 1966
Company liquidation, Voluntary winding-up, Frankley Co-operative Dairy Co. Ltd.
  • W. S. Thomson, Liquidator

⚖️ Cher and Co. Ltd. General Meeting for Final Winding-up Account

⚖️ Justice & Law Enforcement
16 December 1966
Company liquidation, General meeting, Final account, Cher and Co. Ltd., Companies Act 1955
  • N. J. McHugh, Liquidator