✨ Company Name Changes and Liquidation Notices
794
THE NEW ZEALAND GAZETTE
No. 27
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Aranui Garage Limited” C. 1958/13 has changed its name to “Blenheim Road Car Sales 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 18th day of April 1967.
A. D. BROWN, Assistant Registrar of Companies.
918
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Prices Empire Pharmacy Limited” C. 1967/119 has changed its name to “R. K. Price Chemist 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 18th day of April 1967.
A. D. BROWN, Assistant Registrar of Companies.
919
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Alexandra Holiday Camp Limited” has changed its name to “Turnbull Holdings 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 April 1967.
C. C. KENNELLY, District Registrar of Companies.
927
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Crozier’s Foodmarket Limited” has changed its name to “Ryans Foodmarket 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 10th day of April 1967.
C. C. KENNELLY, District Registrar of Companies.
928
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Roslyn Dairy Limited” has changed its name to “L. & J. Baldock 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 5th day of April 1967.
C. C. KENNELLY, District Registrar of Companies.
929
C. M. S. CONTRACTING CO. LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955 and in the matter of C. M. S. Contracting Co. Ltd. (in liquidation), notice is hereby given that in accordance with section 291 (1) of the Companies Act 1955, a meeting of creditors of the above-named company will accordingly be held at 8 Waipa Street, Birkenhead, on the 11th day of May 1967, at 10 a.m.
Business:
Presentation of liquidator’s account of winding up (already distributed).
Dated this 19th day of April 1967.
By order of the liquidator:
H. J. ORSBORN.
900
C. M. S. CONTRACTING CO. LTD.
IN LIQUIDATION
Notice of General Meeting
IN the matter of the Companies Act 1955 and in the matter of C. M. S. Contracting Co. Ltd. (in liquidation), notice is hereby given that in accordance with section 291 (1) of the Companies Act 1955, an ordinary general meeting of the company will accordingly be held at 8 Waipa Street, Birkenhead, on the 11th day of May 1967, at 9 a.m.
Business:
Presentation of liquidator’s account of winding up (already distributed).
Dated this 19th day of April 1967.
By order of the liquidator:
H. J. ORSBORN.
901
RETAIL TRADING CO. LTD.
IN LIQUIDATION
Notice Calling Final Meeting
IN the matter of the Companies Act 1955 and in the matter of Retail Trading Co. Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of Messrs McElroy, Duncan, and Preddle, Solicitors, A.N.Z. House, Queen Street, Auckland, on the 11th day of May 1967, at 4 p.m., for the purposes 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 20th day of April 1967.
M. LONG, Liquidator.
915
RETAIL TRADING CO. LTD.
IN LIQUIDATION
Notice Calling Final Meeting of Creditors
IN the matter of the Companies Act 1955 and in the matter of Retail Trading Co. Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of creditors of the above-named company will be held at the office of Messrs McElroy, Duncan, and Preddle, Solicitors, A.N.Z. House, Queen Street, Auckland, on the 11th day of May 1967, at 4 p.m., for the purposes 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 20th day of April 1967.
M. LONG, Liquidator.
916
WALKER WOODCRAFTS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955 and in the matter of Walker Woodcrafts Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of Walker Woodcrafts Ltd. (in liquidation), will be held at the office of Bissett, Grant, and Co., Third Floor, Rexall House, Customs Street, Auckland C.1., on Monday, the 15th day of May 1967, at 10 a.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.
Further Business:
To direct the disposal of the books of the company.
Every creditor entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a creditor.
J. P. BISSETT, Liquidator.
922
WALKER WOODCRAFTS LTD.
IN LIQUIDATION
Notice of Meeting of Members
IN the matter of the Companies Act 1955 and in the matter of Walker Woodcrafts Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the members of Walker Woodcrafts Ltd. (in liquidation) will be held at the office of Bissett, Grant, and Co., Third Floor, Rexall House, Customs Street, Auckland C.1., on Monday, the 15th day of May 1967, at 10 a.m., for the purpose of having an account laid before it showing how
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1967, No 27
NZLII —
NZ Gazette 1967, No 27
✨ LLM interpretation of page content
💰 Change of Company Name
💰 Finance & Revenue18 April 1967
Company Name Change, Aranui Garage Limited, Blenheim Road Car Sales Limited, Christchurch
- A. D. Brown, Assistant Registrar of Companies
💰 Change of Company Name
💰 Finance & Revenue18 April 1967
Company Name Change, Prices Empire Pharmacy Limited, R. K. Price Chemist Limited, Christchurch
- A. D. Brown, Assistant Registrar of Companies
💰 Change of Company Name
💰 Finance & Revenue6 April 1967
Company Name Change, Alexandra Holiday Camp Limited, Turnbull Holdings Limited, Dunedin
- C. C. Kennelly, District Registrar of Companies
💰 Change of Company Name
💰 Finance & Revenue10 April 1967
Company Name Change, Crozier's Foodmarket Limited, Ryans Foodmarket Limited, Dunedin
- C. C. Kennelly, District Registrar of Companies
💰 Change of Company Name
💰 Finance & Revenue5 April 1967
Company Name Change, Roslyn Dairy Limited, L. & J. Baldock Limited, Dunedin
- C. C. Kennelly, District Registrar of Companies
💰 Notice of Meeting of Creditors
💰 Finance & Revenue19 April 1967
Liquidation, C. M. S. Contracting Co. Ltd., Creditors Meeting, Birkenhead
- H. J. Orsborn, Liquidator
💰 Notice of General Meeting
💰 Finance & Revenue19 April 1967
Liquidation, C. M. S. Contracting Co. Ltd., General Meeting, Birkenhead
- H. J. Orsborn, Liquidator
💰 Notice Calling Final Meeting
💰 Finance & Revenue20 April 1967
Liquidation, Retail Trading Co. Ltd., Final Meeting, Auckland
- M. Long, Liquidator
💰 Notice Calling Final Meeting of Creditors
💰 Finance & Revenue20 April 1967
Liquidation, Retail Trading Co. Ltd., Creditors Meeting, Auckland
- M. Long, Liquidator
💰 Notice of Meeting of Creditors
💰 Finance & Revenue20 April 1967
Liquidation, Walker Woodcrafts Ltd., Creditors Meeting, Auckland
- J. P. Bissett, Liquidator
💰 Notice of Meeting of Members
💰 Finance & Revenue20 April 1967
Liquidation, Walker Woodcrafts Ltd., Members Meeting, Auckland
- J. P. Bissett, Liquidator