Company Name Changes and Liquidations




2094
THE NEW ZEALAND GAZETTE
No. 73

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Keeley-Simonsen’s Sports Limited” has changed its name to “Simonsen’s Sports 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 6th day of November 1967.

R. L. RAY, Assistant Registrar of Companies.

2629


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Robertson and O’Brien Limited” has changed its name to “Trident Crafts Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (HB. 1955/62.)

Dated at Napier this 9th day of November 1967.

B. C. McLAY, District Registrar of Companies.

2695


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Business & Industrial Cleaning Supplies Limited” has changed its name to “Rotobic Manufacturing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/390.

Dated at Wellington this 3rd day of November 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

2664


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mana Engineering Limited” has changed its name to “Industrix Engineers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/1245.

Dated at Wellington this 3rd day of November 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

2665


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Hob Coffee Lounge Limited” has changed its name to “Hollandia Chocolaterie Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1961/614.

Dated at Wellington this 3rd day of November 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

2683


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tyrrells’ Store Limited” has changed its name to “Campbell Street Store Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/617.

Dated at Wellington this 30th day of October 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

2610


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Boote’s Milk Bar Limited” has changed its name to “Greenstone Lounge Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hokitika this 7th day of November 1967.

C. C. MARCH, Assistant Registrar of Companies.

2626


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hydraulic Mining (N.Z.) Limited” has changed its name to “Bridgevale Consolidated Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hokitika this 9th day of November 1967.

C. C. MARCH, Assistant Registrar of Companies.

2655


AMALGAMATED PLASTERERS LTD.

IN LIQUIDATION

PURSUANT to the Companies Act 1955, notice is hereby given that at the sitting of the Supreme Court to be held at Auckland, on Friday, the 24th day of November 1967, at 10 a.m., I intend to apply for the appointment of a liquidator in place of the Official Assignee, namely, Keith Samuel Crawshaw, of the New Zealand National Creditmens Association (Auckland) Ltd.

E. C. CARPENTER,
Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

2688


TIRI SHIPPING CO. LTD.

IN LIQUIDATION

PURSUANT to the Companies Act 1955, notice is hereby given that at the sitting of the Supreme Court to be held at Auckland, on Friday, the 24th day of November 1967, at 10 a.m., I intend to apply for the appointment of a liquidator in place of the Official Assignee, namely, Morris Reed Goodwin, public accountant, Auckland, and for the appointment of a committee of inspection to assist the liquidator, namely, James Clayton Frankham, company director, Auckland, and John Cameron, company secretary, Auckland.

E. C. CARPENTER,
Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

2689


P. J. McDONNELL LTD.

IN LIQUIDATION

PURSUANT to the Companies Act 1955, notice is hereby given that at the sitting of the Supreme Court to be held at Auckland, on Friday, the 24th day of November 1967, at 10 a.m., I intend to apply for the appointment of a liquidator in place of the Official Assignee, namely, Roy William Barclay, public accountant, Auckland, and for the appointment of a committee of inspection to assist the liquidator, namely, John Templeton McKinnon, salvage officer, Auckland, and Basil Gwyn Moore, company manager, Onehunga.

E. C. CARPENTER,
Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

2690


SUBURBAN TRADERS LTD.

IN LIQUIDATION

Notice of Winding-up Order and First Meetings

Name of Company: Suburban Traders Ltd. (in liquidation).

Address of Company: Formerly care of R. J. Burt, Accountant, 98 Great North Road, Auckland 1, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 513/67.

Date of Order: 27 October 1967.

Date of Presentation of Petition: 2 October 1967.

Place, Date, and Time of Meetings:

Creditors: My office, Friday, 24 November 1967, at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

E. C. CARPENTER,
Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

2635


HOME PRESERVES (1965) LTD.

IN LIQUIDATION

Notice of Winding-up Order and First Meetings

Name of Company: Home Preserves (1965) Ltd. (in liquidation).



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 73


NZLII PDF NZ Gazette 1967, No 73





✨ LLM interpretation of page content

🏭 Change of Company Name: Keeley-Simonsen’s Sports Limited to Simonsen’s Sports Limited

🏭 Trade, Customs & Industry
6 November 1967
Company name change, Simonsen’s Sports
  • R. L. Ray, Assistant Registrar of Companies

🏭 Change of Company Name: Robertson and O’Brien Limited to Trident Crafts Limited

🏭 Trade, Customs & Industry
9 November 1967
Company name change, Trident Crafts
  • B. C. McLAY, District Registrar of Companies

🏭 Change of Company Name: Business & Industrial Cleaning Supplies Limited to Rotobic Manufacturing Limited

🏭 Trade, Customs & Industry
3 November 1967
Company name change, Rotobic Manufacturing
  • I. W. MATTHEWS, Assistant Registrar of Companies

🏭 Change of Company Name: Mana Engineering Limited to Industrix Engineers Limited

🏭 Trade, Customs & Industry
3 November 1967
Company name change, Industrix Engineers
  • I. W. MATTHEWS, Assistant Registrar of Companies

🏭 Change of Company Name: The Hob Coffee Lounge Limited to Hollandia Chocolaterie Limited

🏭 Trade, Customs & Industry
3 November 1967
Company name change, Hollandia Chocolaterie
  • I. W. MATTHEWS, Assistant Registrar of Companies

🏭 Change of Company Name: Tyrrells’ Store Limited to Campbell Street Store Limited

🏭 Trade, Customs & Industry
30 October 1967
Company name change, Campbell Street Store
  • I. W. MATTHEWS, Assistant Registrar of Companies

🏭 Change of Company Name: Boote’s Milk Bar Limited to Greenstone Lounge Limited

🏭 Trade, Customs & Industry
7 November 1967
Company name change, Greenstone Lounge
  • C. C. MARCH, Assistant Registrar of Companies

🏭 Change of Company Name: Hydraulic Mining (N.Z.) Limited to Bridgevale Consolidated Limited

🏭 Trade, Customs & Industry
9 November 1967
Company name change, Bridgevale Consolidated
  • C. C. MARCH, Assistant Registrar of Companies

💰 Amalgamated Plasterers Ltd. Liquidation: Application for Liquidator Appointment

💰 Finance & Revenue
1 January 1970
Liquidation, Amalgamated Plasterers, Supreme Court, Liquidator, Official Assignee
  • Keith Samuel Crawshaw, Nominee for liquidator

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

💰 Tiri Shipping Co. Ltd. Liquidation: Application for Liquidator and Committee of Inspection

💰 Finance & Revenue
1 January 1970
Liquidation, Tiri Shipping Co., Supreme Court, Liquidator, Official Assignee, Committee of Inspection
  • Morris Reed Goodwin (public accountant), Nominee for liquidator
  • James Clayton Frankham (company director), Nominee for committee of inspection
  • John Cameron (company secretary), Nominee for committee of inspection

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

💰 P. J. McDonnell Ltd. Liquidation: Application for Liquidator and Committee of Inspection

💰 Finance & Revenue
1 January 1970
Liquidation, P. J. McDonnell, Supreme Court, Liquidator, Official Assignee, Committee of Inspection
  • Roy William Barclay (public accountant), Nominee for liquidator
  • John Templeton McKinnon (salvage officer), Nominee for committee of inspection
  • Basil Gwyn Moore (company manager), Nominee for committee of inspection

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

💰 Suburban Traders Ltd. Liquidation: Notice of Winding-up Order and First Meetings

💰 Finance & Revenue
27 October 1967
Liquidation, Suburban Traders, Winding-up Order, First Meetings, Creditors, Contributories
  • E. C. CARPENTER, Official Assignee, Provisional Liquidator

💰 Home Preserves (1965) Ltd. Liquidation: Notice of Winding-up Order and First Meetings

💰 Finance & Revenue
Liquidation, Home Preserves, Winding-up Order, First Meetings