✨ Company Name Changes and Liquidation Notices




28 SEPTEMBER

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Sincerity Platers Company Limited" has changed its name to "Sincerity Platers Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1947/29.

Dated at Auckland this 14th day of September 1967.

D. L. BALL, Assistant Registrar of Companies. 2156

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Jim Kidd Outfitters Limited" has changed its name to "Willow Equipment Rentals Limited", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 18th day of September 1967.

L. C. JONES, Assistant Registrar of Companies. 2133

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Radio Electric Company Limited" has changed its name to "Wallace Sales Limited", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 20th day of September 1967.

L. C. JONES, Assistant Registrar of Companies. 2149

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Hodges and Phillips Limited" has changed its name to "Strickland Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. (HB. 1964/220.)

Dated at Napier this 13th day of September 1967.

B. C. MCLAY, District Registrar of Companies. 2148

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Master Dry Cleaners Limited" No. 1956/2 has changed its name to "T. A. Sherlock Holdings Limited", and that this new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 4th day of September 1967.

S. W. HAIGH, Assistant Registrar of Companies. 2129

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Hinds Service Store Limited" C. 1965/239 has changed its name to "Harris Service Centre 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 13th day of September 1967.

J. O'CARROLL, Assistant Registrar of Companies. 2134

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Transit Mixed Concrete Limited" has changed its name to "Allied Concrete (Invercargill) 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 13th day of September 1967.

C. C. KENNELLY, District Registrar of Companies. 2138

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Fea Concrete Industries Limited" has changed its name to "Allied Concrete 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 13th day of September 1967.

C. C. KENNELLY, District Registrar of Companies. 2139

THE NEW ZEALAND GAZETTE

WHITES LADIESWEAR LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

NOTICE is hereby given that a meeting of creditors will be held pursuant to section 291 of the Companies Act 1955, at the office of the liquidator, 296 Lambton Quay, Wellington, on Thursday, 12 October 1967, at 3.30 p.m., at which meeting an account showing how the winding up of the company has been conducted and the property of the company has been disposed of, shall be presented.

Dated 14 September 1967.

G. J. TEWARD, Liquidator. 2130

WHITES LADIESWEAR LTD.

IN LIQUIDATION

Notice of Meeting of Shareholders

NOTICE is hereby given that a general meeting of shareholders will be held pursuant to section 291 of the Companies Act 1955, at the office of the liquidator, 296 Lambton Quay, Wellington, on Thursday, 12 October 1967, at 11 a.m., at which meeting an account showing how the winding up of the company has been conducted and the property of the company has been disposed of, will be presented.

Dated 14 September 1967.

G. J. TEWARD, Liquidator. 2131

THE CLOTHESLINE (DAPHNE COLLINS) LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955 and in the matter of The Clothesline (Daphne Collins) Ltd. (in liquidation), notice is hereby given that by duly signed entry in the minute book of the above-named company on the 20th day of September 1967, the following extraordinary resolutions were 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 the same, and accordingly that the company be wound up voluntarily.

"That Keith Samuel Crawshaw, company manager, of Auckland, be and is hereby nominated liquidator of the company."

Dated at Auckland this 21st day of September 1967.

D. COLLINS, }
R. D. COX, } Directors. 2160

THE CLOTHESLINE (DAPHNE COLLINS) LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of The Clothesline (Daphne Collins) 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, the above-named company on the 20th day of September 1967, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Conference Room of the Professional Club Incorporated, 12 Kitchener Street, Auckland 1, on Friday, 29 September 1967, at 11 a.m.

Business:

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

  2. Appointment of liquidator.

  3. Appointment of committee of inspection if thought fit.

Dated this 21st day of September 1967.

D. COLLINS, Director. 2161

QUALITY FOODS LTD.

IN LIQUIDATION

Notice Calling Final Meeting

IN the matter of the Companies Act 1955 and in the matter of Quality Foods Ltd. (in liquidation), notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held in the Board Room of N.Z. National Creditmen's Association



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 61


NZLII PDF NZ Gazette 1967, No 61





✨ LLM interpretation of page content

πŸ’° Change of Company Name - Sincerity Platers

πŸ’° Finance & Revenue
14 September 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

πŸ’° Change of Company Name - Jim Kidd Outfitters

πŸ’° Finance & Revenue
18 September 1967
Company Name Change, Hamilton
  • L. C. Jones, Assistant Registrar of Companies

πŸ’° Change of Company Name - Radio Electric Company

πŸ’° Finance & Revenue
20 September 1967
Company Name Change, Hamilton
  • L. C. Jones, Assistant Registrar of Companies

πŸ’° Change of Company Name - Hodges and Phillips

πŸ’° Finance & Revenue
13 September 1967
Company Name Change, Napier
  • B. C. McLay, District Registrar of Companies

πŸ’° Change of Company Name - Master Dry Cleaners

πŸ’° Finance & Revenue
4 September 1967
Company Name Change, Nelson
  • S. W. Haigh, Assistant Registrar of Companies

πŸ’° Change of Company Name - Hinds Service Store

πŸ’° Finance & Revenue
13 September 1967
Company Name Change, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

πŸ’° Change of Company Name - Transit Mixed Concrete

πŸ’° Finance & Revenue
13 September 1967
Company Name Change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ’° Change of Company Name - Fea Concrete Industries

πŸ’° Finance & Revenue
13 September 1967
Company Name Change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ’° Whites Ladieswear Ltd - Creditors Meeting Notice

πŸ’° Finance & Revenue
14 September 1967
Liquidation, Creditors Meeting, Wellington
  • G. J. Teward, Liquidator

πŸ’° Whites Ladieswear Ltd - Shareholders Meeting Notice

πŸ’° Finance & Revenue
14 September 1967
Liquidation, Shareholders Meeting, Wellington
  • G. J. Teward, Liquidator

πŸ’° The Clothesline (Daphne Collins) Ltd - Voluntary Winding Up Resolution

πŸ’° Finance & Revenue
21 September 1967
Voluntary Winding Up, Auckland
  • Keith Samuel Crawshaw, Nominated as liquidator
  • Daphne Collins, Director
  • R. D. Cox, Director

πŸ’° The Clothesline (Daphne Collins) Ltd - Creditors Meeting Notice

πŸ’° Finance & Revenue
21 September 1967
Liquidation, Creditors Meeting, Auckland
  • Daphne Collins, Director

πŸ’° Quality Foods Ltd - Final Meeting Notice

πŸ’° Finance & Revenue
21 September 1967
Liquidation, Final Meeting