Company Name Changes and Liquidations




12 JANUARY
THE NEW ZEALAND GAZETTE
25

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cheviot Tea Rooms Limited” C. 1964/159 has changed its name to “L. C. & E. M. How 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 20th day of December 1966.

N. R. WILLIAMS, Assistant Registrar of Companies.

98


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nauman’s Drapery Limited” has changed its name to “Arthur Barnett (Alexandra) 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 6th day of December 1966.

C. C. KENNELLY, District Registrar of Companies.

30


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. G. Hughes Limited” SD. 1953/27 has changed its name to “Frankton Investments 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 16th day of December 1966.

K. O. BAINES, District Registrar of Companies.

70


RELIANCE BUILDERS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and in the matter of Reliance Builders Ltd. (in liquidation), notice is hereby given that the under signed, the liquidator of Reliance Builders Ltd., which is being wound up voluntarily, does hereby fix the 31st 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 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.

Dated this 22nd day of December 1966.

K. S. CRAWSHAW, Liquidator.

Address of Liquidator: Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland C.1.

33


RELIANCE BUILDERS LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955 and in the matter of Reliance Builders Ltd. (in liquidation), notice is hereby given that, by duly-signed entry in the minute book of the above-named company, on the 12th day of December 1966, the following resolution was passed by the company, namely:

“That the company cannot, by reason of its liabilities, continue its business; and that accordingly the company be wound up voluntarily.”

Dated at Auckland this 22nd day of December 1966.

L. W. MULLER
F. C. KERBY
} Directors.

32


APEX BUILDERS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and in the matter of Apex Builders Ltd. (in liquidation), notice is hereby given that the under signed, the liquidator of Apex Builders Ltd., which is being wound up voluntarily, does hereby fix the 31st 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 Companies Act 1955, or to be excluded from the benefit of any distribution before the debts are proved, or, as the case may be, from objecting to the distribution.

Dated this 22nd day of December 1966.

K. S. CRAWSHAW, Liquidator.

Address of Liquidator: Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland C.1.

34


F. BULLICK LTD.

IN LIQUIDATION

Notice of Final General Meeting

IN the matter of the Companies Act 1955 and in the matter of F. Bullick Ltd. (in liquidation), notice is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at Federated Farmers’ Building, Gordon Street, Dannevirke, on Thursday the 12th day of January 1967, at 2 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.

Dated this 21st day of December 1966.

A. M. MILL, Liquidator.

18


MANAWATU HERALD LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

TAKE notice that a meeting of creditors in the above matter will be held at the office of A. T. Colbert, Public Accountant, 481 Oxford Street, Levin, on the 31st day of January 1967, at 11 a.m.

Agenda:

To present an account of the conduct of the winding up for the year.

A. T. COLBERT, Liquidator.

35


JUNCTION DAIRY LTD.

IN LIQUIDATION

Notice of Release of Liquidator

Name of Company: Junction Dairy Ltd.

Address of Registered Office: 105 Customhouse Quay, Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 136/61.

Liquidator’s Name: Robert Barton Young.

Liquidator’s Address: 105 Customhouse Quay, Wellington.

Date of Release: 14 December 1966.

4


ZAMPESE’S FOOTWEAR LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Members

IN the matter of Zampese’s Footwear Ltd. (in voluntary liquidation) and in the matter of the Companies Act 1955, take notice that, in pursuance of section 291 of the above Act, the final general meeting of members of the above-named company will be held at the office of the liquidator, Bank of New South Wales Chambers, 82 Mawhera Quay, Greymouth, on Friday, the 10th day of February 1967, at 9.30 a.m., for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanation thereof.

F. K. BUCKLEY, Liquidator.

23 December 1966.

38



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 1


NZLII PDF NZ Gazette 1967, No 1





✨ LLM interpretation of page content

🏛️ Change of Name of Company: Cheviot Tea Rooms Limited to L. C. & E. M. How Limited

🏛️ Governance & Central Administration
20 December 1966
Company name change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Change of Name of Company: Nauman’s Drapery Limited to Arthur Barnett (Alexandra) Limited

🏛️ Governance & Central Administration
6 December 1966
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Name of Company: R. G. Hughes Limited to Frankton Investments Limited

🏛️ Governance & Central Administration
16 December 1966
Company name change, Invercargill
  • K. O. Baines, District Registrar of Companies

🏛️ Reliance Builders Ltd. - Notice to Creditors to Prove Debts or Claims

🏛️ Governance & Central Administration
22 December 1966
Liquidation, Creditors, Company Act 1955
  • K. S. Crawshaw, Liquidator

🏛️ Reliance Builders Ltd. - Notice of Resolution for Voluntary Winding Up

🏛️ Governance & Central Administration
22 December 1966
Voluntary winding up, Company resolution, Directors
  • L. W. Muller, Director
  • F. C. Kerby, Director

🏛️ Apex Builders Ltd. - Notice to Creditors to Prove Debts or Claims

🏛️ Governance & Central Administration
22 December 1966
Liquidation, Creditors, Company Act 1955
  • K. S. Crawshaw, Liquidator

🏛️ F. Bullick Ltd. - Notice of Final General Meeting

🏛️ Governance & Central Administration
21 December 1966
Final meeting, Winding up, Company Act 1955
  • A. M. Mill, Liquidator

🏛️ Manawatu Herald Ltd. - Notice of Meeting of Creditors

🏛️ Governance & Central Administration
Creditors meeting, Winding up, Accountant
  • A. T. Colbert, Liquidator

🏛️ Junction Dairy Ltd. - Notice of Release of Liquidator

🏛️ Governance & Central Administration
14 December 1966
Liquidator release, Company liquidation, Supreme Court
  • Robert Barton Young, Liquidator

🏛️ Zampese’s Footwear Ltd. - Notice of Final Meeting of Members

🏛️ Governance & Central Administration
23 December 1966
Final meeting, Voluntary liquidation, Company Act 1955
  • F. K. Buckley, Liquidator