Company Notices




20 DECEMBER
THE NEW ZEALAND GAZETTE
2301

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hodges & Cook (Flamingo) Limited” C. 1966/377 has changed its name to “N. W. Cook (Flamingo) 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 December 1967.

K. O. BAINES, District Registrar of Companies.

2999


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G. P. McElwee & Co. Limited” C. 1939/75 has changed its name to “Don Hill Footwear 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 11th day of December 1967.

K. O. BAINES, District Registrar of Companies.

3016


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “South Island Wholesalers Limited” C. 1947/213 has changed its name to “Garden City (Northlands) 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 11th day of December 1967.

K. O. BAINES, District Registrar of Companies.

3017


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tait’s Food Centre Limited” has changed its name to “Tait’s Mini-Market 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 30th day of November 1967.

C. C. KENNELLY, District Registrar of Companies.

3011


SUMICH AND RIDDLE CONSTRUCTION LTD.

IN LIQUIDATION

Notice of Winding-up Order and First Meetings

Name of Company: Sumich and Riddle Construction Ltd. (in liquidation).

Address of Company: Formerly at Albert Chambers, 142 Albert Street, Auckland 1, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 566/67.

Date of Order: 24 November 1967.

Date of Presentation of Petition: 25 October 1967.

Time, Date, and Place of First Meetings:

Creditors: 11.30 a.m., Wednesday, 20 December 1967, at my office.

Contributories: 12.30 p.m., same date and place.

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

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

2991


M. T. O’MALLEY LTD.

IN LIQUIDATION

Notice of Winding-up Order and First Meetings

Name of Company: M. T. O’Malley Ltd. (in liquidation).

Address of Company: Formerly 27 Customs Street West, Auckland 1, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 559/67.

D

Date of Order: 24 November 1967.

Date of Presentation of Petition: 19 October 1967.

Time, Date, and Place of First Meetings:

Creditors: 2.15 p.m., Wednesday, 20 December 1967, at my office.

Contributories: 3.30 p.m., same date and place.

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

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

2992


INTERNATIONAL BECHTEL INC.

IN LIQUIDATION

Notice of Intention to Cease to Have a Place of Business in New Zealand

I, Leonard James Stevens, of Auckland, in New Zealand, solicitor, being the person authorised by the above-named company to accept on behalf of the company service of process and any notices required to be served on the company in accordance with the provisions of the Companies Act 1955; hereby give notice, pursuant to subsection (2) of section 405 of the said Act, that the above-named company being an “overseas company” within the meaning of the said Act will cease to have a place of business in New Zealand at the expiration of three months from the date of the first publication of this notice in the New Zealand Gazette.

L. J. STEVENS.

101–103 Queens Arcade, Customs Street, Auckland, 4 December 1967.

2902


NANKIVELL RADIO AND T.V. LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and in the matter of Nankivell Radio and T.V. Ltd. (in liquidation), notice is hereby given that the under-signed, the liquidator of Nankivell Radio and T.V. Ltd., which is being wound up voluntarily, does hereby fix the 16th day of January 1968 as the day on or before which the creditors to 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 11th day of December 1967.

E. G. ASHMORE, Liquidator.

Address of liquidator: Care of Messrs Allen, Needham, Sanford, and Lang, Solicitors, Morrinsville.

2983


EXCLUSIVE FASHION HOUSE LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

In the matter of Exclusive Fashion House Ltd., in voluntary liquidation, creditors’ winding up, and in the matter of the Companies Act 1955, take notice that the above-named company passed the following extraordinary resolution by means of an entry in the minute book of the company on Friday, the 1st day of December 1967.

“That this 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 and that James Henry McIvor, public accountant, Napier, be nominated as liquidator for the purpose of such winding up.”

Dated this 8th day of December 1967.

J. H. McIVOR, Secretary.

2976



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 82


NZLII PDF NZ Gazette 1967, No 82





✨ LLM interpretation of page content

💰 Company Name Change Notice

💰 Finance & Revenue
7 December 1967
Company Name Change, Christchurch
  • K. O. Baines, District Registrar of Companies

💰 Company Name Change Notice

💰 Finance & Revenue
11 December 1967
Company Name Change, Christchurch
  • K. O. Baines, District Registrar of Companies

💰 Company Name Change Notice

💰 Finance & Revenue
11 December 1967
Company Name Change, Christchurch
  • K. O. Baines, District Registrar of Companies

💰 Company Name Change Notice

💰 Finance & Revenue
30 November 1967
Company Name Change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

💰 Sumich and Riddle Construction Ltd. in Liquidation

💰 Finance & Revenue
24 November 1967
Liquidation, Creditors Meeting, Contributories Meeting, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

💰 M. T. O'Malley Ltd. in Liquidation

💰 Finance & Revenue
24 November 1967
Liquidation, Creditors Meeting, Contributories Meeting, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

💰 International Bechtel Inc. in Liquidation

💰 Finance & Revenue
4 December 1967
Liquidation, Overseas Company, Cease Business, Auckland
  • L. J. Stevens, Solicitor

💰 Nankivell Radio and T.V. Ltd. in Liquidation

💰 Finance & Revenue
11 December 1967
Liquidation, Creditors, Prove Debts, Morrinsville
  • E. G. Ashmore, Liquidator

💰 Exclusive Fashion House Ltd. in Liquidation

💰 Finance & Revenue
8 December 1967
Liquidation, Voluntary Winding Up, Liquidator, Napier
  • J. H. McIvor, Secretary