✨ Company Notices




23 NOVEMBER

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "C. H. Jamieson Limited" has changed its name to "Jamieson's Foodmarket 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 14th day of November 1967.

C. C. KENNELLY, District Registrar of Companies.

2740

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Neville Lindsay Limited" SD. 1946/31 has changed its name to "Harmony's Knitwear 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 24th day of October 1967.

B. E. HAYES, District Registrar of Companies.

2741

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Fleur Restaurant Limited" SD. 1964/36 has changed its name to "Lloyd Holdings 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 November 1967.

B. E. HAYES, District Registrar of Companies.

2752

MACDONALD DRAINAGE CONTRACTORS LTD.
IN LIQUIDATION

Notice of General Meeting

In the matter of the Companies Act 1955 and in the matter of MacDonald Drainage Contractors Ltd. (in liquidation), notice is hereby given, in pursuance of section 271 of the Companies Act 1955, that a general meeting of the above-named company will be held at the Auckland Chamber of Commerce Boardroom, Courthouse Lane, on Wednesday, the 6th day of December 1967, at 2.15 p.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, accounts, and documents of the company and of the liquidator shall be retained by the liquidator for five years from the date of the meeting.

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 7th day of November 1967.

R. K. WRIGHT, Liquidator.

2705

MACDONALD DRAINAGE CONTRACTORS LTD.
IN LIQUIDATION

Notice of General Meeting

In the matter of the Companies Act 1955 and in the matter of MacDonald Drainage Contractors Ltd. (in liquidation), notice is hereby given, in pursuance of section 271 of the Companies Act 1955, that a general meeting of the above-named company will be held at the Auckland Chamber of Commerce Boardroom, Courthouse Lane, on Wednesday, the 6th day of December 1967, at 2.15 p.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.

Dated this 7th day of November 1967.

R. K. WRIGHT, Liquidator.

2704

BONANZA GROUP LTD.
IN LIQUIDATION

Notice of Last Day for Receiving Proofs

Name of Company: Bonanza Group Ltd. (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 197/67.
Last Day for Receiving Proofs: 4 December 1967.

E. A. GOULD, Official Liquidator.

2698

RICHMOND STORES LTD.
IN LIQUIDATION

Notice of Winding-up Order

Name of Company: Richmond Stores Ltd. (in liquidation).
Address of Registered Office: 54 Richmond Street, Petone.
Registry of Supreme Court: Wellington.
Number of Matter: M. 239/67.
Date of Order: 15 November 1967.
Date of Presentation of Petition: 27 October 1967.

E. A. GOULD, Official Assignee.

2745

RICHMOND STORES LTD.
IN LIQUIDATION

Notice of First Meetings

Name of Company: Richmond Stores Ltd. (in liquidation).
Address of Registered Office: 54 Richmond Street, Petone.
Registry of Supreme Court: Wellington.
Number of Matter: M. 239/67.
Date, Time, and Place of First Meetings:

Creditors: Tuesday, the 12th day of December 1967, at 11 a.m., at 57 Ballance Street, Wellington.
Contributories: Tuesday, the 12th day of December 1967, at 11.30 a.m., at 57 Ballance Street, Wellington.

E. A. GOULD,
Official Assignee, Provisional Liquidator.

2746

AGNES BROWN LTD.
IN LIQUIDATION

Notice of Meeting of Shareholders

NOTICE is hereby given, pursuant to section 291 of the Companies Act 1955, that a meeting of shareholders of Agnes Brown Ltd. (in liquidation), will be held in the offices of Wilberfoss, Harden, Daniel and Co., Public Accountants, General Buildings, Waring Taylor Street, Wellington, on Monday, 11 December 1967, at 2 p.m., to consider the final accounts of the company's winding up.

S. J. CLARKE, Liquidator.
P.O. Box 347, Wellington.

2721

AGNES BROWN LTD.
IN LIQUIDATION

Notice of Final Meeting of Creditors

NOTICE is hereby given, pursuant to section 291 of the Companies Act 1955, that a meeting of creditors of Agnes Brown Ltd. (in liquidation), will be held in the offices of Messrs Wilberfoss, Harden, Daniel and Co., Public Accountants, General Buildings, Waring Taylor Street, Wellington, on Monday, 11 December 1967, at 2.15 p.m., to consider the final accounts of the company's winding up.

S. J. CLARKE, Liquidator.
P.O. Box 347, Wellington.

2720

2147



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 76


NZLII PDF NZ Gazette 1967, No 76





✨ LLM interpretation of page content

πŸ’° Company Name Change - C. H. Jamieson Limited

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

πŸ’° Company Name Change - Neville Lindsay Limited

πŸ’° Finance & Revenue
24 October 1967
Companies Act, Company Name Change, Invercargill
  • B. E. Hayes, District Registrar of Companies

πŸ’° Company Name Change - Fleur Restaurant Limited

πŸ’° Finance & Revenue
16 November 1967
Companies Act, Company Name Change, Invercargill
  • B. E. Hayes, District Registrar of Companies

πŸ’° MacDonald Drainage Contractors Ltd. - General Meeting Notice

πŸ’° Finance & Revenue
7 November 1967
Companies Act, General Meeting, Auckland
  • R. K. Wright, Liquidator

πŸ’° MacDonald Drainage Contractors Ltd. - General Meeting Notice

πŸ’° Finance & Revenue
7 November 1967
Companies Act, General Meeting, Auckland
  • R. K. Wright, Liquidator

πŸ’° Bonanza Group Ltd. - Last Day for Receiving Proofs

πŸ’° Finance & Revenue
7 November 1967
Companies Act, Liquidation, Wellington
  • E. A. Gould, Official Liquidator

πŸ’° Richmond Stores Ltd. - Winding-up Order Notice

πŸ’° Finance & Revenue
15 November 1967
Companies Act, Liquidation, Petone
  • E. A. Gould, Official Assignee

πŸ’° Richmond Stores Ltd. - First Meetings Notice

πŸ’° Finance & Revenue
15 November 1967
Companies Act, Liquidation, Petone
  • E. A. Gould, Official Assignee, Provisional Liquidator

πŸ’° Agnes Brown Ltd. - Meeting of Shareholders Notice

πŸ’° Finance & Revenue
7 November 1967
Companies Act, Liquidation, Wellington
  • S. J. Clarke, Liquidator

πŸ’° Agnes Brown Ltd. - Final Meeting of Creditors Notice

πŸ’° Finance & Revenue
7 November 1967
Companies Act, Liquidation, Wellington
  • S. J. Clarke, Liquidator