✨ Company Name Changes and Liquidations




942

CHANGE OF NAME OF COMPANY

Notice is hereby given that "West End Home Cookery Limited" has changed its name to "Kathleen Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1949/18.)

Dated at Napier this 15th day of May 1967.

P. J. THORNTON, Assistant Registrar of Companies. 1136

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Martin McNeil & Co. Limited" has changed its name to "L. V. Martin & Son (Courtenay Place) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1954/423.

Dated at Wellington this 5th day of May 1967.

I. W. MATTHEWS, Assistant Registrar of Companies. 1124

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Hansen & Simpson Limited" has changed its name to "Demolitions & Excavations Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/117.

Dated at Wellington this 12th day of May 1967.

I. W. MATTHEWS, Assistant Registrar of Companies. 1125

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Ferro Construction Company Limited" has changed its name to "Building Advisory Service Limited", and that the new name was this day entered in my Register of Companies in place of the former name. No. W. 1957/164.

Dated at Wellington this 5th day of May 1967.

I. W. MATTHEWS, Assistant Registrar of Companies. 1126

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Orly Benson Productions Limited" C. 1964/241 has changed its name to "Orly Productions 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 17th day of May 1967.

A. D. BROWN, Assistant Registrar of Companies. 1127

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Runceton Minstley Limited" C. 1966/18 has changed its name to "Graeme Stringer 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 19th day of May 1966.

A. D. BROWN, Assistant Registrar of Companies. 1133

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Aitken and Wards Limited" SD. 1957/100 has changed its name to "D. Wards and 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 16th day of May 1967.

K. O. BAINES, District Registrar of Companies. 1120

ROBIN BURT LTD

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955 and in the matter of Robin Burt Ltd. (in liquidation), notice is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of May 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.

"That Derek Ian Lamb, public accountant, of Auckland, be and is hereby nominated liquidator of the company.

"That the remuneration of the liquidator shall be in accordance with the scale of charges of the New Zealand Society of Accountants."

Dated this 19th day of May 1967.

R. G. BURT, Director. 1112

ROBIN BURT LTD

IN LIQUIDATION

Notice of Meeting of Creditors

In the matter of the Companies Act 1955 and in the matter of Robin Burt Ltd., notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 19th day of May 1967, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the hall of the Professional Club Inc., 12 Kitchener Street, Auckland, on the 29th day of May 1967, at 11 a.m.

Business:

Consideration of a statement of position of the company's affairs and list of creditors.

Nomination of liquidator.

Appointment of committee of inspection if thought fit.

Dated this 19th day of May 1967.

R. G. BURT, Director. 1113

PREMIER DESIGNS LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955 and in the matter of Premier Designs Ltd. (in liquidation), notice is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of May 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.

"That Derek Ian Lamb, public accountant, of Auckland, be and is hereby nominated liquidator of the company.

"That the remuneration of the liquidator shall be in accordance with the scale of charges of the New Zealand Society of Accountants."

Dated this 19th day of May 1967.

R. G. BURT, Director. 1114

PREMIER DESIGNS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

In the matter of the Companies Act 1955 and in the matter of Premier Designs Ltd., notice is hereby given that by an entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 19th day of May 1967, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the hall of the Professional Club Inc., 12 Kitchener Street, Auckland, on the 29th day of May 1967, at 3 p.m.

Business:

Consideration of a statement of position of the company's affairs and list of creditors.

Nomination of liquidator.

Appointment of committee of inspection if thought fit.

Dated this 19th day of May 1967.

R. G. BURT, Director. 1115



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 34


NZLII PDF NZ Gazette 1967, No 34





✨ LLM interpretation of page content

πŸ’° West End Home Cookery Limited Changes Name to Kathleen Properties Limited

πŸ’° Finance & Revenue
15 May 1967
Company Name Change, West End Home Cookery Limited, Kathleen Properties Limited
  • P. J. Thornton, Assistant Registrar of Companies

πŸ’° Martin McNeil & Co. Limited Changes Name to L. V. Martin & Son (Courtenay Place) Limited

πŸ’° Finance & Revenue
5 May 1967
Company Name Change, Martin McNeil & Co. Limited, L. V. Martin & Son (Courtenay Place) Limited
  • I. W. Matthews, Assistant Registrar of Companies

πŸ’° Hansen & Simpson Limited Changes Name to Demolitions & Excavations Limited

πŸ’° Finance & Revenue
12 May 1967
Company Name Change, Hansen & Simpson Limited, Demolitions & Excavations Limited
  • I. W. Matthews, Assistant Registrar of Companies

πŸ’° Ferro Construction Company Limited Changes Name to Building Advisory Service Limited

πŸ’° Finance & Revenue
5 May 1967
Company Name Change, Ferro Construction Company Limited, Building Advisory Service Limited
  • I. W. Matthews, Assistant Registrar of Companies

πŸ’° Orly Benson Productions Limited Changes Name to Orly Productions Limited

πŸ’° Finance & Revenue
17 May 1967
Company Name Change, Orly Benson Productions Limited, Orly Productions Limited
  • A. D. Brown, Assistant Registrar of Companies

πŸ’° Runceton Minstley Limited Changes Name to Graeme Stringer Limited

πŸ’° Finance & Revenue
19 May 1966
Company Name Change, Runceton Minstley Limited, Graeme Stringer Limited
  • A. D. Brown, Assistant Registrar of Companies

πŸ’° Aitken and Wards Limited Changes Name to D. Wards and Company Limited

πŸ’° Finance & Revenue
16 May 1967
Company Name Change, Aitken and Wards Limited, D. Wards and Company Limited
  • K. O. Baines, District Registrar of Companies

πŸ’° Robin Burt Ltd - Notice of Resolution for Voluntary Winding Up

πŸ’° Finance & Revenue
19 May 1967
Company Liquidation, Voluntary Winding Up, Robin Burt Ltd
  • R. G. Burt, Director

πŸ’° Robin Burt Ltd - Notice of Meeting of Creditors

πŸ’° Finance & Revenue
19 May 1967
Company Liquidation, Creditors Meeting, Robin Burt Ltd
  • R. G. Burt, Director

πŸ’° Premier Designs Ltd - Notice of Resolution for Voluntary Winding Up

πŸ’° Finance & Revenue
19 May 1967
Company Liquidation, Voluntary Winding Up, Premier Designs Ltd
  • R. G. Burt, Director

πŸ’° Premier Designs Ltd - Notice of Meeting of Creditors

πŸ’° Finance & Revenue
19 May 1967
Company Liquidation, Creditors Meeting, Premier Designs Ltd
  • R. G. Burt, Director