Company Liquidations and Name Changes




6 APRIL
THE NEW ZEALAND GAZETTE
543

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Muir-Macfarlane Holdings Limited” C. 1965/524 has changed its name to “James A. Slater 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 28th day of March 1967.

R. J. MOUAT, Assistant Registrar of Companies.

749


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Julia Gray Garden Centre Limited” C. 1965/280 has changed its name to “Julia Gray Florists 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 28th day of March 1967.

R. J. MOUAT, Assistant Registrar of Companies.

751


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Riccarton Services Limited” C. 1959/177 has changed its name to “Metal Spinning Enterprises 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 28th day of March 1967.

A. D. BROWN, Assistant Registrar of Companies.

750


ADRIENNE SALONS LTD.

IN LIQUIDATION

Notice of Final Meeting of Contributories

TAKE notice that a meeting of contributories of the above matter will be held at the First Floor, Queensland Insurance Building, Victoria Street East, Auckland, on Wednesday, 19 April 1967, at 10.30 a.m.

Business:
To receive the liquidator’s statement of accounts showing how the winding up has been conducted and the property of the company has been disposed of and receiving any explanations thereof.

T. L. GICK, Liquidator.

First Floor, Queensland Insurance Building, Victoria Street East, P.O. Box 5588, Auckland.

710


ADRIENNE SALONS LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors

TAKE notice that a meeting of creditors of the above matter will be held at the First Floor, Queensland Insurance Building, Victoria Street East, Auckland, on Wednesday, 19 April 1967, at 11 a.m.

Business:
To receive the liquidator’s statement of accounts showing how the winding up has been conducted and the property of the company has been disposed of and receiving any explanations thereof.

T. L. GICK, Liquidator.

First Floor, Queensland Insurance Building, Victoria Street East, P.O. Box 5588, Auckland.

711


ASCOT PUBLISHING LTD.

IN LIQUIDATION

Notice of Winding-up Order

Name of Company: Ascot Publishing Ltd.

Address of Company: Formerly care of Cooke, Sedon and Co., Third Floor, Dilworth Building, Customs Street, Auckland C.1., now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 310/66.

E

Date of Order: 30 September 1966.

Date of Filing of Petition: 22 June 1966.

P. R. LOMAS,

Acting Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.

719


MacKEITH MOTORS LTD.

IN LIQUIDATION

Notice of Winding-up Order and First Meetings of Creditors and Contributories

Name of Company: MacKeith Motors Ltd.

Address of Company: Formerly care of D. de Jaunay, 117 Great South Road, Remuera, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 80/67.

Date of Order: 17 March 1967.

Date of Filing of Petition: 1 March 1967.

Place, Date, and Time of First Meetings:

Creditors: My Office, Monday, 17 April 1967, at 10.30 a.m.

Contributories: Same place and date, at 11.30 a.m.

P. R. LOMAS,

Acting Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.

720


HEATING AND ELECTRICAL (AUCKLAND) LTD.

IN LIQUIDATION

Notice of Appointments of Liquidator and Committee of Inspection

NOTICE is hereby given that at a sitting of the Supreme Court to be held in Auckland on Friday, the 28th day of April 1967, at 10 a.m., I intend to apply for the appointment of a liquidator in place of the Official Assignee, namely, Gerald Stanley Rea, public accountant, of Auckland, and for a committee of inspection to assist the liquidator, consisting of

Henry John Anthony, company secretary,

Jack Lever, company manager, and

Ean Douglas Pike, registered accountant.

P. R. LOMAS,

Acting Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.

721


LIONEL STONE AND SONS EXPORT LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that the following special resolution was passed by the members of the company on the 13th day of March 1967:

“Resolved this 13th day of March 1967, by means of an entry in the minute book, signed as provided by section 362 (1) of the Companies Act 1955, as special resolutions:

“1. That the company be wound up voluntarily.

“2. That Mr Trevor Lewis Gick, public accountant, of Auckland, be, and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

“3. That the remuneration of the liquidator be fixed according to the scale for the time being ruling with the New Zealand Society of Accountants.”

Dated at Auckland this 29th day of March 1967.

T. L. GICK, Liquidator.

712


LIONEL STONE AND SONS EXPORT LTD.

IN LIQUIDATION

Notice to Creditors to Prove

IN the matter of the Companies Act 1955, and of Lionel Stone and Sons Export Ltd. (in liquidation); the liquidator of Lionel Stone and Sons Export Ltd., which is being wound



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 21


NZLII PDF NZ Gazette 1967, No 21





✨ LLM interpretation of page content

🏭 Company Name Change: Muir-Macfarlane Holdings Limited to James A. Slater Limited

🏭 Trade, Customs & Industry
28 March 1967
Company Name Change, Christchurch
  • R. J. Mouat, Assistant Registrar of Companies

🏭 Company Name Change: Julia Gray Garden Centre Limited to Julia Gray Florists Limited

🏭 Trade, Customs & Industry
28 March 1967
Company Name Change, Christchurch
  • R. J. Mouat, Assistant Registrar of Companies

🏭 Company Name Change: Riccarton Services Limited to Metal Spinning Enterprises Limited

🏭 Trade, Customs & Industry
28 March 1967
Company Name Change, Christchurch
  • A. D. Brown, Assistant Registrar of Companies

🏭 Adrienne Salons Ltd. - Notice of Final Meeting of Contributories

🏭 Trade, Customs & Industry
Company Liquidation, Contributories Meeting, Auckland
  • T. L. Gick, Liquidator

🏭 Adrienne Salons Ltd. - Notice of Final Meeting of Creditors

🏭 Trade, Customs & Industry
Company Liquidation, Creditors Meeting, Auckland
  • T. L. Gick, Liquidator

🏭 Ascot Publishing Ltd. - Notice of Winding-up Order

🏭 Trade, Customs & Industry
30 September 1966
Company Liquidation, Winding-up Order, Auckland
  • P. R. Lomas, Acting Official Assignee, Provisional Liquidator

🏭 MacKeith Motors Ltd. - Notice of Winding-up Order and First Meetings

🏭 Trade, Customs & Industry
17 March 1967
Company Liquidation, Winding-up Order, Creditors Meeting, Contributories Meeting, Auckland
  • P. R. Lomas, Acting Official Assignee, Provisional Liquidator

🏭 Heating and Electrical (Auckland) Ltd. - Notice of Appointments

🏭 Trade, Customs & Industry
Company Liquidation, Liquidator Appointment, Committee of Inspection, Auckland
  • Gerald Stanley Rea (public accountant), Proposed liquidator
  • Henry John Anthony (company secretary), Proposed committee of inspection
  • Jack Lever (company manager), Proposed committee of inspection
  • Ean Douglas Pike (registered accountant), Proposed committee of inspection

  • P. R. Lomas, Acting Official Assignee, Provisional Liquidator

🏭 Lionel Stone and Sons Export Ltd. - Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
29 March 1967
Company Liquidation, Voluntary Winding-up, Auckland
  • Trevor Lewis Gick (public accountant), Appointed liquidator

  • T. L. Gick, Liquidator

🏭 Lionel Stone and Sons Export Ltd. - Notice to Creditors to Prove

🏭 Trade, Customs & Industry
Company Liquidation, Creditors, Prove