Company Name Changes and Liquidations




394
THE NEW ZEALAND GAZETTE
No. 16

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Studley Lyonshul Limited” C. 1966/26 has changed its name to “A. C. Bowes 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 23rd day of February 1967.

N. R. WILLIAMS, Assistant Registrar of Companies.

554


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tintern Winstrow Limited” C. 1966/29 has changed its name to “W. A. Gill 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 23rd day of February 1967.

N. R. WILLIAMS, Assistant Registrar of Companies.

555


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. J. Taylor & Co. Limited” C. 1957/309 has changed its name to “E. K. S. Rowe & Co. 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 8th day of March 1967.

N. R. WILLIAMS, Assistant Registrar of Companies.

572


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Eastmonds Family Shoe Stores” C. 1966/238 has changed its name to “Christchurch Nu Shoes 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 8th day of March 1967.

N. R. WILLIAMS, Assistant Registrar of Companies.

573


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Land Levellers Limited” SD. 1963/62 has changed its name to “Davidson Contracting Company 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 7th day of March 1967.

K. O. BAINES, District Registrar of Companies.

546


MARTINIQUE FASHIONS LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of section 269 of the Companies Act 1955 and in the matter of Martinique Fashions Ltd. (in liquidation), notice is hereby given that, at an extraordinary general meeting of the above-named company, held on the 8th day of March 1967, the following extraordinary resolution was passed by the company, namely:

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

Dated this 9th day of March 1967.

M. A. GORE, Liquidator.

557


MARTINIQUE FASHIONS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and in the matter of Martinique Fashions Ltd. (in liquidation), notice is hereby given that the under signed, the liquidator of Martinique Fashions Ltd., which is being wound up voluntarily, does hereby fix the 31st day of March 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 9th day of March 1967.

Address of Liquidator: Rosebank Buildings, Rosebank Road, Avondale.

M. A. GORE, Liquidator.

558


T. W. VANGO LTD.

IN LIQUIDATION

Notice of Final General Meeting

TAKE notice that the final general meeting of T. W. Vango Ltd. will, in pursuance of section 291 of the Companies Act 1955, be held at the offices of Messrs Watts, Wilson, Okey, and Burr, Public Accountants, 77 Devon Street West, New Plymouth, on Tuesday, the 4th day of April 1967, at 10.30 a.m., for the purposes set out in section 291 of the above Act.

Agenda:

To consider the liquidator’s statement showing how the winding up has been conducted and the property of the company disposed of.

Dated this 14th day of March 1967.

K. M. OKEY, Liquidator.

540


T. W. VANGO LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors

TAKE notice that the final meeting of the creditors of T. W. Vango Ltd. will, in pursuance of section 291 of the Companies Act 1955, be held at the offices of Messrs Watts, Wilson, Okey, and Burr, Public Accountants, 77 Devon Street West, New Plymouth, on Tuesday, the 4th day of April 1967, at 11 a.m., for the purposes set out in section 291 of the above Act.

Agenda:

To consider the liquidator’s statement showing how the winding up has been conducted and the property of the company disposed of.

NOTE—A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. Proxies must be lodged not later than 12 noon on the 3rd day of April 1967 at the address set out above.

Dated this 14th day of March 1967.

K. M. OKEY, Liquidator.

541


STAR TAYLOR FOODS LTD.

IN LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that a general meeting of shareholders will be held, at 10 a.m. on 31 March 1967, at the registered office of the company, to receive the liquidator’s account of the winding up of the company.

H. D. L. MORGANS, Liquidator.

14 March 1967.

575


ASPASIA HOLDINGS LTD.

IN LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that a general meeting of shareholders will be held, at 2 p.m. on 31 March 1967, at the registered office of the company, to receive the liquidator’s account of the winding up of the company.

H. D. L. MORGANS, Liquidator.

14 March 1967.

576



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 16


NZLII PDF NZ Gazette 1967, No 16





✨ LLM interpretation of page content

🏭 Studley Lyonshul Limited Name Change to A. C. Bowes Limited

🏭 Trade, Customs & Industry
23 February 1967
Company Name Change, Registration, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Tintern Winstrow Limited Name Change to W. A. Gill Limited

🏭 Trade, Customs & Industry
23 February 1967
Company Name Change, Registration, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 W. J. Taylor & Co. Limited Name Change to E. K. S. Rowe & Co. Limited

🏭 Trade, Customs & Industry
8 March 1967
Company Name Change, Registration, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Eastmonds Family Shoe Stores Name Change to Christchurch Nu Shoes Limited

🏭 Trade, Customs & Industry
8 March 1967
Company Name Change, Registration, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Land Levellers Limited Name Change to Davidson Contracting Company Limited

🏭 Trade, Customs & Industry
7 March 1967
Company Name Change, Registration, Invercargill
  • K. O. Baines, District Registrar of Companies

🏭 Martinique Fashions Ltd. Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
9 March 1967
Liquidation, Voluntary Winding Up, Companies Act 1955
  • M. A. Gore, Liquidator

🏭 Martinique Fashions Ltd. Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
9 March 1967
Liquidation, Creditors, Prove Debts, Companies Act 1955
  • M. A. Gore, Liquidator

🏭 T. W. Vango Ltd. Notice of Final General Meeting

🏭 Trade, Customs & Industry
14 March 1967
Liquidation, Final Meeting, Companies Act 1955, New Plymouth
  • K. M. Okey, Liquidator

🏭 T. W. Vango Ltd. Notice of Final Meeting of Creditors

🏭 Trade, Customs & Industry
14 March 1967
Liquidation, Final Creditors Meeting, Companies Act 1955, New Plymouth
  • K. M. Okey, Liquidator

🏭 Star Taylor Foods Ltd. Notice of Final Meeting

🏭 Trade, Customs & Industry
14 March 1967
Liquidation, Final Meeting, Shareholders, Company Winding Up
  • H. D. L. Morgans, Liquidator

🏭 Aspasia Holdings Ltd. Notice of Final Meeting

🏭 Trade, Customs & Industry
14 March 1967
Liquidation, Final Meeting, Shareholders, Company Winding Up
  • H. D. L. Morgans, Liquidator