Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Simpson Keddell & Co. Limited” C. 1966/473 has changed its name to “R. G. Simpson & 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 29th day of May 1967.
A. D. BROWN, Assistant Registrar of Companies.
1334

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dunford Signs Limited” C. 1961/216 has changed its name to “Dunford Publicity Studios 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 12th day of June 1967.
A. D. BROWN, Assistant Registrar of Companies.
1316

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mataura Coal Limited” SD. 1962/11 has changed its name to “Pawson Transport (1967) 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 9th day of June 1967.
K. O. BAINES, District Registrar of Companies.
1304

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ohai Stores Limited” SD. 1956/51 has changed its name to “Waihopai Transport 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 12th day of June 1967.
K. O. BAINES, District Registrar of Companies.
1305

F. C. COLE CONSTRUCTION CO. LTD.

IN LIQUIDATION

Notice of Meeting of Shareholders
PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a general meeting of shareholders of the above company will be held at the Chamber of Commerce Library, Oxford Terrace, Christchurch, on Tuesday, the 11th day of July 1967, at 2.30 p.m., for the purpose of laying before it the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company has been disposed of, and of hearing from the liquidator any explanations thereof.
Dated at Christchurch this 14th day of June 1967.
CLAUDE W. EVANS, Liquidator.
1300

F. C. COLE CONSTRUCTION CO. LTD.

IN LIQUIDATION

Notice of Meeting of Creditors
PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a meeting of creditors of the above company will be held at the Chamber of Commerce Library, Oxford Terrace, Christchurch, on Tuesday, the 11th day of July 1967, at 3 p.m., for the purpose of laying before it the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company has been disposed of, and of hearing from the liquidator any explanations thereof.
Dated at Christchurch this 14th day of June 1967.
CLAUDE W. EVANS, Liquidator.
1301

N.Z. OPEN MARKETS (1958) LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator and of Committee of Inspection
IN the matter of the Companies Act 1955 and of N.Z. Open Markets (1958) Ltd. (in liquidation), notice is hereby given that at the sitting of the Supreme Court to be held at Auckland, on the 30th day of June 1967, at 10 a.m., I intend

to apply for the appointment of Mr Dene Lewis Davis, public accountant, of Auckland, as liquidator in place of the Official Assignee, and Messrs Alan Stewart Byers, milk vendor, of Auckland, Cecil Gordon Perkins, company manager, of Auckland, and Andrew John Watson, public accountant, of Henderson, as a committee of inspection.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
1313

REX GILLBANKS CONSTRUCTION LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator and of Committee of Inspection
IN the matter of the Companies Act 1955 and of Rex Gillbanks Construction Ltd. (in liquidation), notice is hereby given that at the sitting of the Supreme Court to be held at Auckland, on the 30th day of June 1967, at 10 a.m., I intend to apply for the appointment of Mr Bryan Norreys Kensington, public accountant, of Auckland, as liquidator in place of the Official Assignee, and Messrs George Charles Gillbanks, company director, of Onehunga, and Leo Leslie Menefy, accountant, of Onehunga, as a committee of inspection.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
1314

SALON RASHELLI LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of Salon Rashelli Ltd., notice is hereby given that by a duly signed entry in the minute book of the above-named company on 13 June 1967, the following special resolution was passed by the company:
“That, all members of the company being present and of the same opinion resolved that the company be wound up voluntarily, and that Mr G. P. Zohrab, of Hamilton, public accountant, be and is hereby appointed liquidator.”
Dated this 14th day of June 1967.
G. P. ZOHRAB, Liquidator.
1311

SALON RASHELLI LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims
NOTICE is hereby given that the undersigned, the liquidator of Salon Rashelli Ltd., which is being wound up voluntarily, does hereby fix the 3rd day of July 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 of objecting to the distribution.
Dated this 14th day of June 1967.
G. P. ZOHRAB, Liquidator.
Address: Zohrab, Hilton, Steele, and Co., P.O. Box 634, Hamilton.
1312

J. D. KAVANAGH LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of J. D. Kavanagh Ltd., notice is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of June 1967, the following extraordinary resolution was passed by the company, namely:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 39


NZLII PDF NZ Gazette 1967, No 39





✨ LLM interpretation of page content

💰 Simpson Keddell & Co. Limited Changes Name to R. G. Simpson & Co. Limited

💰 Finance & Revenue
29 May 1967
Company Name Change, Simpson Keddell & Co. Limited, R. G. Simpson & Co. Limited, Christchurch
  • A. D. Brown, Assistant Registrar of Companies

💰 Dunford Signs Limited Changes Name to Dunford Publicity Studios Limited

💰 Finance & Revenue
12 June 1967
Company Name Change, Dunford Signs Limited, Dunford Publicity Studios Limited, Christchurch
  • A. D. Brown, Assistant Registrar of Companies

💰 Mataura Coal Limited Changes Name to Pawson Transport (1967) Limited

💰 Finance & Revenue
9 June 1967
Company Name Change, Mataura Coal Limited, Pawson Transport (1967) Limited, Invercargill
  • K. O. Baines, District Registrar of Companies

💰 Ohai Stores Limited Changes Name to Waihopai Transport Limited

💰 Finance & Revenue
12 June 1967
Company Name Change, Ohai Stores Limited, Waihopai Transport Limited, Invercargill
  • K. O. Baines, District Registrar of Companies

💰 F. C. Cole Construction Co. Ltd. - Notice of Meeting of Shareholders

💰 Finance & Revenue
14 June 1967
Company Liquidation, Meeting of Shareholders, F. C. Cole Construction Co. Ltd., Christchurch
  • Claude W. Evans, Liquidator

💰 F. C. Cole Construction Co. Ltd. - Notice of Meeting of Creditors

💰 Finance & Revenue
14 June 1967
Company Liquidation, Meeting of Creditors, F. C. Cole Construction Co. Ltd., Christchurch
  • Claude W. Evans, Liquidator

💰 N.Z. Open Markets (1958) Ltd. - Notice of Appointment of Liquidator and Committee of Inspection

💰 Finance & Revenue
14 June 1967
Company Liquidation, Appointment of Liquidator, Committee of Inspection, N.Z. Open Markets (1958) Ltd., Auckland
  • Dene Lewis Davis, Appointed as liquidator
  • Alan Stewart Byers, Appointed to committee of inspection
  • Cecil Gordon Perkins, Appointed to committee of inspection
  • Andrew John Watson, Appointed to committee of inspection

  • E. C. Carpenter, Official Assignee, Provisional Liquidator

💰 Rex Gillbanks Construction Ltd. - Notice of Appointment of Liquidator and Committee of Inspection

💰 Finance & Revenue
14 June 1967
Company Liquidation, Appointment of Liquidator, Committee of Inspection, Rex Gillbanks Construction Ltd., Auckland
  • Bryan Norreys Kensington, Appointed as liquidator
  • George Charles Gillbanks, Appointed to committee of inspection
  • Leo Leslie Menefy, Appointed to committee of inspection

  • E. C. Carpenter, Official Assignee, Provisional Liquidator

💰 Salon Rashelli Ltd. - Notice of Resolution for Voluntary Winding Up

💰 Finance & Revenue
14 June 1967
Company Liquidation, Voluntary Winding Up, Salon Rashelli Ltd., Hamilton
  • G. P. Zohrab, Appointed as liquidator

  • G. P. Zohrab, Liquidator

💰 Salon Rashelli Ltd. - Notice to Creditors to Prove Debts or Claims

💰 Finance & Revenue
14 June 1967
Company Liquidation, Notice to Creditors, Salon Rashelli Ltd., Hamilton
  • G. P. Zohrab, Liquidator

💰 J. D. Kavanagh Ltd. - Notice of Resolution for Voluntary Winding Up

💰 Finance & Revenue
19 June 1967
Company Liquidation, Voluntary Winding Up, J. D. Kavanagh Ltd.