Company Name Changes and Liquidations




29 JUNE
THE NEW ZEALAND GAZETTE
1139

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Berhampore Pharmacy Limited” has changed its name to “Alan Souness Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/20.

Dated at Wellington this 16th day of June 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

1381


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “New Zealand Motor Distributors Limited” has changed its name to “Town & Country Cars (Wellington) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1961/82.

Dated at Wellington this 1st day of June 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

1383


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hurdley’s Limited” has changed its name to “Hurdleys (Wellington) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1933/163.

Dated at Wellington this 19th day of June 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

1384


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Carpet Library Limited” has changed its name to “Carpet & Linoleums (P.N.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/76.

Dated at Wellington this 22nd day of June 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

1393


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Grant Appliance Company Limited” has changed its name to “Universal Shelving Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/219.

Dated at Wellington this 6th day of June 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

1394


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Painting Services Limited” S.D. 1960/53 has changed its name to “General Home Services 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 June 1967.

K. O. BAINES, District Registrar of Companies.

1385


DAVID THWAITS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of David Thwaits Ltd. (in liquidation), notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Patrick, Feil, and Co., Southern Cross Building, 22 Brandon Street, Wellington, on the 14th day of July 1967, at 10.30 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 consider, and if thought fit, to pass the following resolution as an extraordinary resolution, namely:

“That the books and records of the company be destroyed upon the company being removed from the Register of Companies.”

Forms of general and special proxies to be used at the meeting must be lodged with the undersigned, at 22 Brandon Street, Wellington, not later than 4 p.m., on the 13th day of July 1967.

Dated this 27th day of June 1967.

J. A. BATTISTON, Liquidator.

1357


DAVID THWAITS LTD.

IN LIQUIDATION

Notice Calling Final Meeting

IN the matter of the Companies Act 1955 and in the matter of David Thwaits Ltd. (in liquidation), notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the members of the above-named company will be held at the offices of Patrick, Feil, and Co., Southern Cross Building, 22 Brandon Street, Wellington, on the 14th day of July 1967, at 10.15 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.

Every member 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 member.

Dated this 27th day of June 1967.

J. A. BATTISTON, Liquidator.

1392


ANTONYS (CANTERBURY) LTD.

IN LIQUIDATION

Notice of Meetings of Members and Creditors

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a meeting of the company will be held at the office of Craig and Leeming, Public Accountants, Argosy House, 87 Victoria Street, Christchurch 1, on Wednesday, 12 July 1967, at 10 a.m., to be followed by a meeting of creditors at 10.15 a.m. on the same date, for the purpose of having accounts laid before such meetings showing how the winding up of the company has been conducted and the property of the company has been disposed of. Such accounts covering the periods of:

  1. Twelve months to 10 March 1967.
  2. Period from 10 March 1967 to termination of the liquidation.

T. DAVID CRAIG, Liquidator.

Christchurch, 20 June 1967.

1362


ROGERS AND PRESTIDGE LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of Rogers and Prestidge Ltd., notice is hereby given that by an entry in its minute book signed in accordance with section 362, subsection 1, of the Companies Act 1955, the above-named company on the 20th day of June 1967, passed a resolution for voluntary winding up, and that a meeting of the creditors of the company will accordingly be held in the Bedford Chambers, Bedford Row, Christchurch, on Friday, 30 June 1967, commencing at 10.30 a.m.

W. S. ROGERS, Director.

1354


NAGELS FOODMARKET LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs

Name of Company: Nagels Foodmarket Ltd.

Address of Registered Office: Official Assignee’s Office, Supreme Court, Palmerston North.

Registry of Supreme Court: Palmerston North.

Number of Matter: M. 22/66.

Last Day for Receiving Proofs: Friday, 14 July 1967.

Name of Liquidator: O. T. Grattan, Official Assignee.

Address: Supreme Court, Palmerston North.

1356



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 42


NZLII PDF NZ Gazette 1967, No 42





✨ LLM interpretation of page content

💰 Change of Name of Company - Berhampore Pharmacy Limited

💰 Finance & Revenue
16 June 1967
Company Name Change, Berhampore Pharmacy Limited, Alan Souness Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Change of Name of Company - New Zealand Motor Distributors Limited

💰 Finance & Revenue
1 June 1967
Company Name Change, New Zealand Motor Distributors Limited, Town & Country Cars (Wellington) Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Change of Name of Company - Hurdley's Limited

💰 Finance & Revenue
19 June 1967
Company Name Change, Hurdley's Limited, Hurdleys (Wellington) Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Change of Name of Company - The Carpet Library Limited

💰 Finance & Revenue
22 June 1967
Company Name Change, The Carpet Library Limited, Carpet & Linoleums (P.N.) Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Change of Name of Company - The Grant Appliance Company Limited

💰 Finance & Revenue
6 June 1967
Company Name Change, The Grant Appliance Company Limited, Universal Shelving Company Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Change of Name of Company - Painting Services Limited

💰 Finance & Revenue
16 June 1967
Company Name Change, Painting Services Limited, General Home Services Limited, Invercargill
  • K. O. Baines, District Registrar of Companies

💰 David Thwaits Ltd. - Notice of Meeting of Creditors

💰 Finance & Revenue
27 June 1967
Company Liquidation, David Thwaits Ltd., Meeting of Creditors, Wellington
  • J. A. Battiston, Liquidator

💰 David Thwaits Ltd. - Notice Calling Final Meeting

💰 Finance & Revenue
27 June 1967
Company Liquidation, David Thwaits Ltd., Final Meeting, Wellington
  • J. A. Battiston, Liquidator

💰 Antonys (Canterbury) Ltd. - Notice of Meetings of Members and Creditors

💰 Finance & Revenue
20 June 1967
Company Liquidation, Antonys (Canterbury) Ltd., Meetings of Members and Creditors, Christchurch
  • T. David Craig, Liquidator

💰 Rogers and Prestidge Ltd. - Notice of Meeting of Creditors

💰 Finance & Revenue
20 June 1967
Company Liquidation, Rogers and Prestidge Ltd., Meeting of Creditors, Christchurch
  • W. S. Rogers, Director

💰 Nagels Foodmarket Ltd. - Notice of Last Day for Receiving Proofs

💰 Finance & Revenue
14 July 1967
Company Liquidation, Nagels Foodmarket Ltd., Last Day for Receiving Proofs, Palmerston North
  • O. T. Grattan, Official Assignee