✨ 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.

Businessβ€”Presentation 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.

Businessβ€”Presentation 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 PDF NZ Gazette 1967, No 13


NZLII PDF NZ Gazette 1967, No 13





✨ LLM interpretation of page content

πŸ’° Company to be Struck Off Register

πŸ’° Finance & Revenue
16 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

πŸ’° Company Name Change to Paint Aids Limited

πŸ’° Finance & Revenue
9 February 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

πŸ’° Company Name Change to Bob Fleming Limited

πŸ’° Finance & Revenue
9 February 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

πŸ’° Company Name Change to Dick Holdaway Limited

πŸ’° Finance & Revenue
9 February 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

πŸ’° Company Name Change to Kanapine Timber (Te Puke) Limited

πŸ’° Finance & Revenue
21 February 1967
Company Name Change, Hamilton
  • J. M. Glamuzina, Assistant Registrar of Companies

πŸ’° Company Name Change to R. S. Lane Limited

πŸ’° Finance & Revenue
13 February 1967
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

πŸ’° Company Name Change to Blenkiron Brothers Limited

πŸ’° Finance & Revenue
13 February 1967
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

πŸ’° Company Name Change to Davis & Leach Panel Works Limited

πŸ’° Finance & Revenue
13 February 1967
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

πŸ’° Company Name Change to Ditto Supplies Limited

πŸ’° Finance & Revenue
16 February 1967
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

πŸ’° Company Name Change to Hank Adam Limited

πŸ’° Finance & Revenue
25 January 1967
Company Name Change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ’° Company Name Change to Millers Worsted Mills Limited

πŸ’° Finance & Revenue
16 February 1967
Company Name Change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

πŸ’° York Beauty Salon Ltd - Notice of General Meeting

πŸ’° Finance & Revenue
15 March 1967
Liquidation, General Meeting, Auckland
  • T. J. Butler, Liquidator

πŸ’° York Beauty Salon Ltd - Notice of Final Winding-up Meeting

πŸ’° Finance & Revenue
15 March 1967
Liquidation, Final Winding-up Meeting, Auckland
  • T. J. Butler, Liquidator

πŸ’° J. Hunter Contracting Co. Ltd - Notice of Creditors' Meeting

πŸ’° Finance & Revenue
9 March 1967
Liquidation, Creditors' Meeting, Lower Hutt
  • Agar, Keesing, and Evans (Solicitors)