β¨ Company Name Changes and Liquidations
328 THE NEW ZEALAND GAZETTE No. 13
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
R. and A. D. Alps Ltd. C. 1963/391.
Given under my hand at Christchurch this 16th day of February 1967.
N. R. WILLIAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "O. Henry Limited" has changed its name to "Paint Aids Limited", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 9th day of February 1967.
D. L. BALL, Assistant Registrar of Companies.
420
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Bob Flemming Limited" has changed its name to "Bob Fleming Limited", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 9th day of February 1967.
D. L. BALL, Assistant Registrar of Companies.
421
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Holdaway & Cotter Limited" has changed its name to "Dick Holdaway Limited", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 9th day of February 1967.
D. L. BALL, Assistant Registrar of Companies.
422
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "C. H. Hardman Limited" has changed its name to "Kanapine Timber (Te Puke) Limited", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 21st day of February 1967.
J. M. GLAMUZINA, Assistant Registrar of Companies.
425
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "House and Lane Limited" has changed its name to "R. S. Lane Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/403.
Dated at Wellington this 13th day of February 1967.
I. W. MATTHEWS, Assistant Registrar of Companies.
408
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Manawatu Construction and Demolition Company Limited" has changed its name to "Blenkiron Brothers Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1954/175.
Dated at Wellington this 13th day of February 1967.
I. W. MATTHEWS, Assistant Registrar of Companies.
409
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Wilson Street Car Painters & Panelbeaters Limited" has changed its name to "Davis & Leach Panel Works Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/856.
Dated at Wellington this 13th day of February 1967.
I. W. MATTHEWS, Assistant Registrar of Companies.
423
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Ditto Stationery & Printing Limited" has changed its name to "Ditto Supplies Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/803.
Dated at Wellington this 16th day of February 1967.
I. W. MATTHEWS, Assistant Registrar of Companies.
424
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Bunink & Adam Limited" has changed its name to "Hank Adam 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 25th day of January 1967.
C. C. KENNELLY, District Registrar of Companies.
407
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Millers Worsted and Woollen Mills Limited" has changed its name to "Millers Worsted Mills 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 February 1967.
N. R. WILLIAMS, Assistant Registrar of Companies.
419
YORK BEAUTY SALON LTD.
IN LIQUIDATION
Notice of General Meeting
NOTICE is hereby given that a general meeting of the company will be held on the Third Floor, Rexall House, 41 Customs Street West, Auckland C. 1, at 10.30 a.m. on Wednesday, 15 March 1967.
BusinessβPresentation of liquidator's account, showing disposal of all assets.
T. J. BUTLER, Liquidator.
413
YORK BEAUTY SALON LTD.
IN LIQUIDATION
Notice of Final Winding-up Meeting
NOTICE is hereby given that a final winding-up meeting of creditors of the company will be held on the Third Floor, Rexall House, 41 Customs Street West, Auckland C.1, at 10.45 a.m. on Wednesday, 15 March 1967.
BusinessβPresentation of liquidator's account, showing disposal of all assets.
T. J. BUTLER, Liquidator.
413
J. HUNTER CONTRACTING CO. LTD.
IN LIQUIDATION
Notice of Creditors' Meeting
NOTICE is given that a meeting of the creditors of the above company (following the company's resolution of the 27th day of February 1967 that it be wound up under a creditors' voluntary winding up) to consider a statement of the company's affairs, appointment of a liquidator and of a committee of inspection, and other matters, will be held at Epuni Community Centre, Lower Hutt, on the 9th day of March 1967, at 3 p.m.
The company by its solicitors:
AGAR, KEESING, AND EVANS.
441
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1967, No 13
NZLII —
NZ Gazette 1967, No 13
β¨ LLM interpretation of page content
π° Company to be Struck Off Register
π° Finance & Revenue16 February 1967
Companies Act, Struck Off Register, Christchurch
- R. and A. D. Alps, Company to be struck off register
- N. R. Williams, Assistant Registrar of Companies
π° Company Name Change to Paint Aids Limited
π° Finance & Revenue9 February 1967
Company Name Change, Auckland
- D. L. Ball, Assistant Registrar of Companies
π° Company Name Change to Bob Fleming Limited
π° Finance & Revenue9 February 1967
Company Name Change, Auckland
- D. L. Ball, Assistant Registrar of Companies
π° Company Name Change to Dick Holdaway Limited
π° Finance & Revenue9 February 1967
Company Name Change, Auckland
- D. L. Ball, Assistant Registrar of Companies
π° Company Name Change to Kanapine Timber (Te Puke) Limited
π° Finance & Revenue21 February 1967
Company Name Change, Hamilton
- J. M. Glamuzina, Assistant Registrar of Companies
π° Company Name Change to R. S. Lane Limited
π° Finance & Revenue13 February 1967
Company Name Change, Wellington
- I. W. Matthews, Assistant Registrar of Companies
π° Company Name Change to Blenkiron Brothers Limited
π° Finance & Revenue13 February 1967
Company Name Change, Wellington
- I. W. Matthews, Assistant Registrar of Companies
π° Company Name Change to Davis & Leach Panel Works Limited
π° Finance & Revenue13 February 1967
Company Name Change, Wellington
- I. W. Matthews, Assistant Registrar of Companies
π° Company Name Change to Ditto Supplies Limited
π° Finance & Revenue16 February 1967
Company Name Change, Wellington
- I. W. Matthews, Assistant Registrar of Companies
π° Company Name Change to Hank Adam Limited
π° Finance & Revenue25 January 1967
Company Name Change, Dunedin
- C. C. Kennelly, District Registrar of Companies
π° Company Name Change to Millers Worsted Mills Limited
π° Finance & Revenue16 February 1967
Company Name Change, Christchurch
- N. R. Williams, Assistant Registrar of Companies
π° York Beauty Salon Ltd - Notice of General Meeting
π° Finance & Revenue15 March 1967
Liquidation, General Meeting, Auckland
- T. J. Butler, Liquidator
π° York Beauty Salon Ltd - Notice of Final Winding-up Meeting
π° Finance & Revenue15 March 1967
Liquidation, Final Winding-up Meeting, Auckland
- T. J. Butler, Liquidator
π° J. Hunter Contracting Co. Ltd - Notice of Creditors' Meeting
π° Finance & Revenue9 March 1967
Liquidation, Creditors' Meeting, Lower Hutt
- Agar, Keesing, and Evans (Solicitors)