Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Club Acts Limited” has changed
its name to “Recording Aids Limited”, and that the new name
was this day entered on my Register of Companies in place
of the former name. No. W. 1967/780.

Dated at Wellington this 12th day of March 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Auckland Radio Engineers
Limited” has changed its name to “Data Development
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. No. W.
1967/919.

Dated at Wellington this 14th day of March 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Retailers Hire Company
Limited” has changed its name to “Leonora Glass Industries
(N.Z.) Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. No. W. 1930/126.

Dated at Wellington this 14th day of March 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gaytime Dairy Limited” has
changed its name to “Gaytime Discounter Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. No. W. 1966/92.

Dated at Wellington this 14th day of March 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “M.M.H. Parcels Delivery
Limited” has changed its name to “Kay Springmakers
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. No.
W. 1950/180.

Dated at Wellington this 18th day of March 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. & E. Forrest Limited” has
changed its name to “Murray & June Kaye 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 8th day of March 1968.

C. C. KENNELLY, District Registrar of Companies.

ILIOHAN BUILDER LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts

IN the mater of the Companies Act 1955 and of Iliohan
Builder Ltd (in liquidation), notice is hereby given, pursuant
to regulation 85 (2) of the Companies (Winding Up) Rules
1956, that the liquidator has fixed the 5th day of April 1968
as the day on or before which the creditors of the company
are to prove their debts or claims and to establish any title
they have to priority under section 308 of the Companies
Act 1955, or to be excluded from the benefit of any distribu-
tion made before the debts are proved or, as the case may be,
from objecting to the distribution.

Dated this 13th day of March 1968.

C. S. MULCAHY, Liquidator.

Supreme Court, Station Road Whangarei.

NORTHLAND TRENCHERS LTD.

IN LIQUIDATION

Notice of Creditors' Meeting

PURSUANT to section 291 of the Companies Act 1955, take
notice that the final meeting of creditors in the above matter
will be held at the offices of Hargrave, Corsbie, and Colson,
5 Rathbone Street, Whangarei, on the 4th day of April 1968
at 10 a.m.

Agenda:

To receive a report from the liquidator of his acts and
dealings and of the winding-up of the company.

Dated this 14th day of March 1968.

C. R. HARGRAVE, Liquidator.

Proxies to be used at the meeting must be lodged with the
liquidator at 5 Rathbone Street, Whangarei, not later than
2 p.m. on the 3rd day of April 1968.

CECILE GOWNS LTD.

IN LIQUIDATION

Notice of Dividend

Name of Company: Cecile Gowns Ltd. (in liquidation).
Address of Registered Office: 11 Tohunga Crescent, Parnell,
Auckland 1.

Registry of the Supreme Court: Wellington.
Number of Matter: M. 209/60.
Amount per Dollar: 29 cents.
First and Final or Otherwise: Third and final.
When Payable: 12 March 1968.
Where Payable: 11 Tohunga Crescent, Parnell, Auckland 1.

Dated this 12th day of March 1968.

H. J. von DADELSZEN, Liquidator.

STENNER ELEVATOR PRODUCTIONS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter
of Stenner Elevator Productions Ltd. (in voluntary liquida-
tion), an extraordinary resolution for voluntary liquidation
dated 13 March 1968 was passed in accordance with section
362 of the Companies Act 1955. Accordingly notice is hereby
given that a meeting of creditors of the above company will
be held on Friday, 22 March 1968, at 3.30 p.m., at the Board
Room of the New Zealand National Creditmen's Association
Ltd., Third Floor, T. and G. Buildings, Wellesley Street West,
Auckland.

I. R. SOUSTER, Liquidator.

SUBURBAN TRADERS LTD.

IN LIQUIDATION

Notice of Adjourned First Meetings

Name of Company: Suburban Traders Ltd. (in liquidation).
Address of Registered Office: 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.
Place, Date, and Time of Meetings:

Creditors: My office, Wednesday, 20 March 1968 at 2.15
p.m.

Contributories: Same place and date at 3.30 p.m.

E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 15


NZLII PDF NZ Gazette 1968, No 15





✨ LLM interpretation of page content

🏛️ Change of Company Name: Club Acts Limited to Recording Aids Limited

🏛️ Governance & Central Administration
12 March 1968
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: Auckland Radio Engineers Limited to Data Development Limited

🏛️ Governance & Central Administration
14 March 1968
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: Retailers Hire Company Limited to Leonora Glass Industries (N.Z.) Limited

🏛️ Governance & Central Administration
14 March 1968
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: Gaytime Dairy Limited to Gaytime Discounter Limited

🏛️ Governance & Central Administration
14 March 1968
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: M.M.H. Parcels Delivery Limited to Kay Springmakers Limited

🏛️ Governance & Central Administration
18 March 1968
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: J. & E. Forrest Limited to Murray & June Kaye Limited

🏛️ Governance & Central Administration
8 March 1968
Company Name Change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

💰 Iliohan Builder Ltd: Notice to Creditors to Prove Debts

💰 Finance & Revenue
13 March 1968
Liquidation, Creditors, Debts, Companies Act
  • C. S. Mulcahy, Liquidator

💰 Northland Trenchers Ltd: Notice of Creditors' Meeting

💰 Finance & Revenue
14 March 1968
Liquidation, Creditors' Meeting, Companies Act, Whangarei
  • C. R. Hargrave, Liquidator

💰 Cecile Gowns Ltd: Notice of Dividend

💰 Finance & Revenue
12 March 1968
Liquidation, Dividend, Companies Act, Auckland
  • H. J. von Dadelszen, Liquidator

💰 Stenner Elevator Productions Ltd: Notice of Meeting of Creditors

💰 Finance & Revenue
13 March 1968
Voluntary Liquidation, Creditors' Meeting, Companies Act, Auckland
  • I. R. Souster, Liquidator

💰 Suburban Traders Ltd: Notice of Adjourned First Meetings

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