Company Name Changes and Liquidations




694

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “South Waikato Glass Company Limited” has changed its name to “Tokoroa Glass Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 16th day of April 1968.

T. C. L. BOOTH, Assistant Registrar of Companies.

917

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. H. A. McCarthy Limited” has changed its name to “Heretaunga Soft Furnishers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1963/197).

Dated at Napier this 16th day of April 1968.

B. C. McLAY, District Registrar of Companies.

918

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “South-Western T.V. Limited” has changed its name to “South-Western Electronics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1965/79.

Dated at New Plymouth this 10th day of April 1968.

D. A. LEVETT, District Registrar of Companies.

896

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Levels Estate Company Limited” C. 1954/196 has changed its name to “Clayton Farming Company 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 5th day of April 1968.

K. O. BAINES, District Registrar of Companies.

894

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A V. Martyn & Company Limited” C. 1956/116 has changed its name to “Martyn Builders 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 29th day of March 1968.

K. O. BAINES, District Registrar of Companies.

895

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Flushfit (Wellington) Limited” has changed its name to “Panel and Veneer Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1967/603.

Dated at Wellington this 4th day of April 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

913

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Paloma Station Limited” has changed its name to “Paloma Downs Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1967/952.

Dated at Wellington this 11th day of April 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

914

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brown Owl Fruit Store Limited” has changed its name to “Murray Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/322.

Dated at Wellington this 16th day of April 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

915

No. 24

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Southern Acceptance Corporation Limited” has changed its name to “Moray House 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 5th day of April 1968.

C. C. KENNELLY, District Registrar of Companies.

917

POVEY AND WHITE LTD.

IN LIQUIDATION

Notice of Meeting

NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Povey and White Ltd. (in liquidation) will be held in the Board Room, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, 3 May 1968, at 2.15 p.m.

Business:

Presentation of liquidator’s receipts and payments account and report.

General.

Dated this 16th day of April 1968.

K. S. CRAWSHAW, Liquidator.

898

J. S. McLEOD BUILDERS LTD.

IN LIQUIDATION

Notice of Meeting

NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of J. S. McLeod Builders Ltd. (in liquidation) will be held in the Board Room, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, 3 May 1968, at 3.30 p.m.

Business:

Presentation of liquidator’s receipts and payments account and report.

General.

Dated this 22nd day of April 1968.

K. S. CRAWSHAW, Liquidator.

937

MELROSE PRIVATE HOSPITAL LTD.

IN LIQUIDATION

Notice of Meeting of Shareholders

PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that a meeting of shareholders of the above company will be held at the offices of Claude W. Evans and Co., T. and G. Building, Hereford Street, Christchurch, on Monday, 20 May 1968, at 10 a.m., for the purpose of laying before it the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company has been disposed of and of hearing from the liquidator any explanations thereof.

Dated at Christchurch this 18th day of April 1968.

R. H. MARKS, Liquidator.

912

BROWNLIES FOODMARKET LTD.

IN LIQUIDATION

Notice of Voluntary Winding Up Resolution

IN the matter of the Companies Act 1955 and in the matter of Brownlies Foodmarket Ltd. (in liquidation), pursuant to section 269, notice is hereby given that at an extraordinary general meeting of the company duly convened and held on the 8th day of April 1968 the following resolution was duly passed:

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

Dated this 18th day of April 1968.

K. V. DRUMMOND, Liquidator.

97A Tay Street, P.O. Box 410, Invercargill.

936



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 24


NZLII PDF NZ Gazette 1968, No 24





✨ LLM interpretation of page content

🏭 Change of Name of Company: South Waikato Glass Company Limited to Tokoroa Glass Co. Limited

🏭 Trade, Customs & Industry
16 April 1968
Company name change, Hamilton
  • T. C. L. Booth, Assistant Registrar of Companies

🏭 Change of Name of Company: J. H. A. McCarthy Limited to Heretaunga Soft Furnishers Limited

🏭 Trade, Customs & Industry
16 April 1968
Company name change, Napier
  • B. C. McLay, District Registrar of Companies

🏭 Change of Name of Company: South-Western T.V. Limited to South-Western Electronics Limited

🏭 Trade, Customs & Industry
10 April 1968
Company name change, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏭 Change of Name of Company: Levels Estate Company Limited to Clayton Farming Company Limited

🏭 Trade, Customs & Industry
5 April 1968
Company name change, Christchurch
  • K. O. Baines, District Registrar of Companies

🏭 Change of Name of Company: A V. Martyn & Company Limited to Martyn Builders Limited

🏭 Trade, Customs & Industry
29 March 1968
Company name change, Christchurch
  • K. O. Baines, District Registrar of Companies

🏭 Change of Name of Company: Flushfit (Wellington) Limited to Panel and Veneer Industries Limited

🏭 Trade, Customs & Industry
4 April 1968
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company: Paloma Station Limited to Paloma Downs Limited

🏭 Trade, Customs & Industry
11 April 1968
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company: Brown Owl Fruit Store Limited to Murray Investments Limited

🏭 Trade, Customs & Industry
16 April 1968
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company: Southern Acceptance Corporation Limited to Moray House Limited

🏭 Trade, Customs & Industry
5 April 1968
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Povey and White Ltd. in Liquidation: Notice of Meeting

🏭 Trade, Customs & Industry
16 April 1968
Liquidation, Creditors meeting, Members meeting, Companies Act
  • K. S. Crawshaw, Liquidator

🏭 J. S. McLeod Builders Ltd. in Liquidation: Notice of Meeting

🏭 Trade, Customs & Industry
22 April 1968
Liquidation, Creditors meeting, Members meeting, Companies Act
  • K. S. Crawshaw, Liquidator

🏭 Melrose Private Hospital Ltd. in Liquidation: Notice of Meeting of Shareholders

🏭 Trade, Customs & Industry
18 April 1968
Liquidation, Shareholders meeting, Companies Act
  • R. H. Marks, Liquidator

🏭 Brownlies Foodmarket Ltd. in Liquidation: Notice of Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
18 April 1968
Liquidation, Voluntary winding up, Companies Act
  • K. V. Drummond, Liquidator