Company Name Changes and Liquidations




522

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Newton Derby Limited” has changed its name to “Roy Holdt Service Station Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1945/7.

Dated at New Plymouth this 18th day of March 1968.

D. A. LEVETT, District Registrar of Companies.

722

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waste Fibres Limited” has changed its name to “Waste Fibres Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/275.

Dated at Wellington this 20th day of March 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

696

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brownies Milk Bar Limited” C. 1965/470 has changed its name to “Moncurs Foodstore 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 15th day of March 1968.

K. O. BAINES, District Registrar of Companies.

737

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Otago Daily Times & Witness Newspapers Company Limited” has changed its name to “Otago Daily Times 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 15th day of March 1968.

C. C. KENNELLY, District Registrar of Companies.

721

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Centre Bush Garage Limited” S.D. 1949/27 has changed its name to “Limehills Engineering Co. 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 8th day of March 1968.

B. E. HAYES, District Registrar of Companies.

708

SHELLEYS SERVICE STATION LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955 and in the matter of Shelleys Service Station Ltd. (in liquidation), notice is hereby given that by duly signed entry in the minute book of the above-named company on the 7th day of March 1968, the following special resolution was passed by the company, namely:

“That Shelleys Service Station Ltd. cannot by reason of its liabilities continue its business and that it is advisable to wind up voluntarily.”

Dated at Auckland this 20th day of March 1968.

W. F. SHELLEY, Director.

667

THE NEW ZEALAND GAZETTE

No. 17

SHELLEYS SERVICE STATION LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and in the matter of Shelleys Service Station Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Shelleys Service Station Ltd., which is being wound up voluntarily, does hereby fix the 12th 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 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 20th day of March 1968.

K. S. CRAWSHAW, Liquidator.

Address of Liquidator: Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland 1.

666

ELIZABETH HOLDINGS LTD.

IN LIQUIDATION

Notice of Meeting of Shareholders and Creditors

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a meeting of shareholders and creditors will be held on Monday, the 22nd day of April 1968, at the Board Room of Schroder, Bagnall, and Partners, 27 Customs Street West, Auckland. Time. 3 p.m.

Business:

(1) Receive the liquidator’s report and statement of receipts and payments.

(2) Dissolve the company.

ERIC J. SCHRODER, Liquidator.

710

HILLYARD PLUMBING LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955 and in the matter of Hillyard Plumbing Ltd. (in liquidation), notice is hereby given that by duly signed entry in the minute book of the above-named company on the 26th day of March 1968, the following extraordinary resolution was passed by the company, namely—

That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.

Dated this 26th day of March 1968.

G. HILLYARD, Director.

713

HILLYARD PLUMBING LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of Hillyard Plumbing Ltd. (in liquidation), notice is hereby given that by an entry in its minute book argued in accordance with section 362 (1) of the Companies Act 1955 the above-named company on the 26th day of March 1968 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held in Room 19, Chamber of Commerce Building, 2 Courthouse Lane, Auckland, on Monday, 8 April 1968, at 10.30 a.m.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors, etc.

  2. Nomination of liquidator.

  3. Appointment of committee of inspection if thought fit.

Dated this 26th day of March 1968.

By order of director—

G. HILLYARD.

714



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 17


NZLII PDF NZ Gazette 1968, No 17





✨ LLM interpretation of page content

⚖️ Change of Company Name: Newton Derby Limited to Roy Holdt Service Station Limited

⚖️ Justice & Law Enforcement
18 March 1968
Company Name Change, New Plymouth, Companies Act
  • D. A. Levett, District Registrar of Companies

⚖️ Change of Company Name: Waste Fibres Limited to Waste Fibres Industries Limited

⚖️ Justice & Law Enforcement
20 March 1968
Company Name Change, Wellington, Companies Act
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Change of Company Name: Brownies Milk Bar Limited to Moncurs Foodstore Limited

⚖️ Justice & Law Enforcement
15 March 1968
Company Name Change, Christchurch, Companies Act
  • K. O. Baines, District Registrar of Companies

⚖️ Change of Company Name: Otago Daily Times & Witness Newspapers Company Limited to Otago Daily Times Limited

⚖️ Justice & Law Enforcement
15 March 1968
Company Name Change, Dunedin, Companies Act
  • C. C. Kennelly, District Registrar of Companies

⚖️ Change of Company Name: Centre Bush Garage Limited to Limehills Engineering Co. Limited

⚖️ Justice & Law Enforcement
8 March 1968
Company Name Change, Invercargill, Companies Act
  • B. E. Hayes, District Registrar of Companies

⚖️ Shelleys Service Station Ltd. - Voluntary Winding Up Resolution

⚖️ Justice & Law Enforcement
20 March 1968
Liquidation, Voluntary Winding Up, Auckland, Companies Act
  • W. F. Shelley, Director

⚖️ Shelleys Service Station Ltd. - Notice to Creditors to Prove Debts

⚖️ Justice & Law Enforcement
20 March 1968
Liquidation, Creditors, Proof of Debt, Auckland, Companies Act
  • K. S. Crawshaw, Liquidator

⚖️ Elizabeth Holdings Ltd. - Meeting of Shareholders and Creditors

⚖️ Justice & Law Enforcement
22 April 1968
Liquidation, Company Meeting, Shareholders, Creditors, Auckland, Companies Act
  • Eric J. Schroder, Liquidator

⚖️ Hillyard Plumbing Ltd. - Voluntary Winding Up Resolution

⚖️ Justice & Law Enforcement
26 March 1968
Liquidation, Voluntary Winding Up, Auckland, Companies Act
  • G. Hillyard, Director

⚖️ Hillyard Plumbing Ltd. - Notice of Meeting of Creditors

⚖️ Justice & Law Enforcement
26 March 1968
Liquidation, Creditors Meeting, Auckland, Companies Act
  • G. Hillyard