Company Name Changes and Liquidations




29 FEBRUARY
THE NEW ZEALAND GAZETTE
321

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Armoured Transport-Mayne Nickless Limited” has changed its name to “Armoured Freightways Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/650.

Dated at Wellington this 23rd day of February 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

469


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Russ Bullock Motors Limited” has changed its name to “Cuba Street Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1967/971.

Dated at Wellington this 23rd day of February 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

470


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sean Martin (New Zealand) Limited” has changed its name to “Massey Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1967/908.

Dated at Wellington this 23rd day of February 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

471


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waikato Driving Schools Limited” C. 1967/504 has changed its name to “R. B. Norgate 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 12th day of February 1968.

K. O. BAINES, District Registrar of Companies.

460


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Melrose Investments Limited” has changed its name to “Northland Machinery Centre 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 31st day of January 1968.

C. C. KENNELLY, District Registrar of Companies.

457


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Surrey Foodmarket Limited” SD. 1965/110 has changed its name to “Bond’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 Invercargill this 23rd day of February 1968.

B. E. HAYES, District Registrar of Companies.

459


DONALD McLEOD LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

PURSUANT to the Companies Act 1955, 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 February 1968, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the offices of D. D. Gregson, Public Accountant, 15 Clyde Street, Whangarei, on Wednesday the 28th day of February 1968 at 10.30 a.m.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection, if thought fit.

Dated the 20th day of February 1968.

D. R. McLEOD
P. H. CLARKSON
} Directors.

418
B

CITY INSTALLATIONS AND ENGINEERING CO. LTD.

IN LIQUIDATION

Notice of Meeting of Creditors in a Creditors’ Voluntary Winding Up

NOTICE is hereby given that City Installations and Engineering Co. Ltd. has passed a winding-up resolution, and notice is hereby further given that a meeting of the creditors of the above-named company will be held at 11 a.m. on Friday, 1 March 1968, at the A. and P. Hall, Dent Street, Whangarei.

CONNELL, TRIMMER, LAMB, AND GERARD.
Rathbone Building, Rathbone Street, Whangarei.

440


BROCKETT CONSTRUCTION CO. LTD.

IN LIQUIDATION

Notice Calling Final Meeting

IN the matter of the Companies Act 1955, in the matter of Brockett Construction Co. 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 Boardroom of New Zealand National Credit-men’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Monday the 18th day of March 1968 at 4.30 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 23rd day of February 1968.

K. S. CRAWSHAW, Liquidator.

442


T. V. HIRE SERVICE LTD.

IN LIQUIDATION

Final Meeting and Dissolution

PURSUANT to sections 281 and 291 of the Companies Act 1955, notice is hereby given that the final meetings of the members and of the creditors of the above-named company will be held respectively at 10 a.m. and 10.30 a.m. on Thursday the 14th day of March 1968 at 304 Dingwall Building, 87 Queen Street, Auckland, to receive the liquidator’s account of the winding up.

W. A. E. LEONARD, Liquidator.

428


FAIRBROTHER CONSTRUCTION LTD.

IN LIQUIDATION

Notice of Meeting

IN accordance with the Companies Act we give you notice that a meeting of creditors and contributories in the above matter will be held at the New Plymouth Library Lecture Hall on the 19th day of March 1968 at 2 p.m.

This is the second annual meeting which as liquidator I must call under section 290 of the Act.

W. G. STEWART.

434


SPEEDY CATERERS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of Speedy Caterers Ltd., 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 19th day of February 1968 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 offices of Messrs Thompson, Tate, and Cullinane, Solicitors, Main Street, Greytown, on Thursday, the 29th day of February 1968, at 10 a.m.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 11


NZLII PDF NZ Gazette 1968, No 11





✨ LLM interpretation of page content

🏛️ Change of Company Name from Armoured Transport-Mayne Nickless Limited to Armoured Freightways Limited

🏛️ Governance & Central Administration
23 February 1968
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name from Russ Bullock Motors Limited to Cuba Street Motors Limited

🏛️ Governance & Central Administration
23 February 1968
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name from Sean Martin (New Zealand) Limited to Massey Holdings Limited

🏛️ Governance & Central Administration
23 February 1968
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name from Waikato Driving Schools Limited to R. B. Norgate Limited

🏛️ Governance & Central Administration
12 February 1968
Company name change, Register of Companies, Christchurch
  • K. O. Baines, District Registrar of Companies

🏛️ Change of Company Name from Melrose Investments Limited to Northland Machinery Centre Limited

🏛️ Governance & Central Administration
31 January 1968
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Company Name from Surrey Foodmarket Limited to Bond’s Foodmarket Limited

🏛️ Governance & Central Administration
23 February 1968
Company name change, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏛️ Donald McLeod Ltd. - Notice of Resolution for Voluntary Winding Up

🏛️ Governance & Central Administration
20 February 1968
Liquidation, Voluntary winding up, Creditors meeting, Whangarei
  • D. R. McLeod, Director
  • P. H. Clarkson, Director

🏛️ City Installations and Engineering Co. Ltd. - Notice of Meeting of Creditors

🏛️ Governance & Central Administration
Liquidation, Creditors meeting, Voluntary winding up, Whangarei
  • CONNELL, TRIMMER, LAMB, AND GERARD

🏛️ Brockett Construction Co. Ltd. - Notice Calling Final Meeting

🏛️ Governance & Central Administration
23 February 1968
Liquidation, Final meeting, Creditors meeting, Company Act 1955, Auckland
  • K. S. Crawshaw, Liquidator

🏛️ T. V. Hire Service Ltd. - Final Meeting and Dissolution

🏛️ Governance & Central Administration
Liquidation, Final meeting, Dissolution, Company Act 1955, Auckland
  • W. A. E. Leonard, Liquidator

🏛️ Fairbrother Construction Ltd. - Notice of Meeting

🏛️ Governance & Central Administration
Liquidation, Meeting of creditors, Contributories, Company Act 1955, New Plymouth
  • W. G. Stewart

🏛️ Speedy Caterers Ltd. - Notice of Meeting of Creditors

🏛️ Governance & Central Administration
19 February 1968
Liquidation, Voluntary winding up, Creditors meeting, Company Act 1955, Greytown