Company Name Changes and Liquidations




17 AUGUST
THE NEW ZEALAND GAZETTE
1397

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Golden Crumpet (Wellington) Limited” has changed its name to “Golden Crumpets (Wellington) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1953/66.

Dated at Wellington this 8th day of August 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

1814


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Beth Street Store Limited” has changed its name to “J. & L. Hibbert Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1966/382.

Dated at Wellington this 9th day of August 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

1827


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nicholls Motors Limited” has changed its name to “Porter Motors (Taihape) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1931/80.

Dated at Wellington this 9th day of August 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

1828


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Conaglens Electrical Limited” has changed its name to “Conaglen Electrical Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/1119.

Dated at Wellington this 10th day of August 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

1829


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brother Sewing Machine Corporation (New Zealand) Limited” C. 1957/322 has changed its name to “Brother Distributors 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 4th day of August 1967.

J. O’CARROLL, Assistant Registrar of Companies.

1836


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Simons Motors Limited” C. 1959/23 has changed its name to “Michigan Motors 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 7th day of August 1967.

J. O’CARROLL, Assistant Registrar of Companies.

1838


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Butler Graham Advertising Limited” C. 1959/47 has changed its name to “Butler Graham 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 8th day of August 1967.

J. O’CARROLL, Assistant Registrar of Companies.

1839


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “E. C. Britnell Limited” C. 1953/64 has changed its name to “Avonhead Petrol Station 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 10th day of August 1967.

J. O’CARROLL, Assistant Registrar of Companies.

1837

PLAINSMAN ENTERPRISES LTD.

IN LIQUIDATION

Notice of Winding-up Resolution

NOTICE is hereby given that pursuant to section 362 (2) of the Companies Act 1955, by minute book entry dated 7 August 1967, the above company resolved to wind up.

A. K. CARRAN, Provisional Liquidator.

1796


PLAINSMAN ENTERPRISES LTD.

IN LIQUIDATION

Notice of Creditors’ Meeting

PURSUANT to section 274, a meeting of creditors will be held at 10.30 a.m., on Friday, 18 August 1967, at Thirty Thousand Club Rooms, Bowmans Buildings, Market Street, Napier.

A. K. CARRAN, Provisional Liquidator.

1797


TERRY’S RADIO SERVICE LTD.

IN LIQUIDATION

Notice of Extraordinary Resolution

IN the matter of the Companies Act 1955 and in the matter of Terry’s Radio Service Ltd. (in liquidation), notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, on the 1st day of August 1967, the above-named company passed the following extraordinary resolution:

“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.”

Dated at Waipukurau this 11th day of August 1967.

P. O. REES, Liquidator.

1801


TERRY’S RADIO SERVICE LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and in the matter of Terry’s Radio Service Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Terry’s Radio Service Ltd., which is being wound up voluntarily, does hereby fix the 31st day of August 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, from objecting to the distribution.

Dated this 14th day of August 1967.

P. O. REES, Liquidator.

P.O. Box 143, Waipukurau.

1825


A. R. MACKAY LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

MEMORANDUM to all creditors of A. R. Mackay Ltd. (in receivership):

This serves to advise you that I am calling a meeting of creditors at 9.30 a.m., Tuesday, 15 August 1967, at the J. R. Templin Hall, Canterbury Horticulture Society Buildings, 151 Cambridge Terrace, Christchurch.

The sole purpose of this meeting is to allow unsecured creditors the opportunity to appoint their own committee to work with the receiver.

A preliminary list of creditors will be available at the meeting.

Dated 7 August 1967.

HUGH BEATTIE, Receiver.

P.O. Box 1217, Christchurch.

1793



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 50


NZLII PDF NZ Gazette 1967, No 50





✨ LLM interpretation of page content

💰 Change of Name: Golden Crumpet (Wellington) Limited to Golden Crumpets (Wellington) Limited

💰 Finance & Revenue
8 August 1967
Company Name Change, Golden Crumpet (Wellington) Limited, Golden Crumpets (Wellington) Limited
  • I. W. Matthews, Assistant Registrar of Companies

💰 Change of Name: Beth Street Store Limited to J. & L. Hibbert Limited

💰 Finance & Revenue
9 August 1967
Company Name Change, Beth Street Store Limited, J. & L. Hibbert Limited
  • I. W. Matthews, Assistant Registrar of Companies

💰 Change of Name: Nicholls Motors Limited to Porter Motors (Taihape) Limited

💰 Finance & Revenue
9 August 1967
Company Name Change, Nicholls Motors Limited, Porter Motors (Taihape) Limited
  • I. W. Matthews, Assistant Registrar of Companies

💰 Change of Name: Conaglens Electrical Limited to Conaglen Electrical Limited

💰 Finance & Revenue
10 August 1967
Company Name Change, Conaglens Electrical Limited, Conaglen Electrical Limited
  • I. W. Matthews, Assistant Registrar of Companies

💰 Change of Name: Brother Sewing Machine Corporation (New Zealand) Limited to Brother Distributors Limited

💰 Finance & Revenue
4 August 1967
Company Name Change, Brother Sewing Machine Corporation (New Zealand) Limited, Brother Distributors Limited
  • J. O'Carroll, Assistant Registrar of Companies

💰 Change of Name: Simons Motors Limited to Michigan Motors Limited

💰 Finance & Revenue
7 August 1967
Company Name Change, Simons Motors Limited, Michigan Motors Limited
  • J. O'Carroll, Assistant Registrar of Companies

💰 Change of Name: Butler Graham Advertising Limited to Butler Graham Limited

💰 Finance & Revenue
8 August 1967
Company Name Change, Butler Graham Advertising Limited, Butler Graham Limited
  • J. O'Carroll, Assistant Registrar of Companies

💰 Change of Name: E. C. Britnell Limited to Avonhead Petrol Station Limited

💰 Finance & Revenue
10 August 1967
Company Name Change, E. C. Britnell Limited, Avonhead Petrol Station Limited
  • J. O'Carroll, Assistant Registrar of Companies

💰 Plainsman Enterprises Ltd. Winding Up Resolution

💰 Finance & Revenue
7 August 1967
Company Winding Up, Plainsman Enterprises Ltd., Provisional Liquidator
  • A. K. Carran, Provisional Liquidator

💰 Plainsman Enterprises Ltd. Creditors' Meeting Notice

💰 Finance & Revenue
7 August 1967
Company Creditors' Meeting, Plainsman Enterprises Ltd., Provisional Liquidator
  • A. K. Carran, Provisional Liquidator

💰 Terry's Radio Service Ltd. Extraordinary Resolution

💰 Finance & Revenue
1 August 1967
Company Winding Up, Terry's Radio Service Ltd., Liquidator
  • P. O. Rees, Liquidator

💰 Terry's Radio Service Ltd. Notice to Creditors to Prove Debts or Claims

💰 Finance & Revenue
14 August 1967
Company Creditors' Notice, Terry's Radio Service Ltd., Liquidator
  • P. O. Rees, Liquidator

💰 A. R. Mackay Ltd. Meeting of Creditors

💰 Finance & Revenue
7 August 1967
Company Creditors' Meeting, A. R. Mackay Ltd., Receiver
  • Hugh Beattie, Receiver