Company Name Changes and Liquidations




774
THE NEW ZEALAND GAZETTE
No. 27

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “K. M. Mahoney Limited” has changed its name to “Airchief Heating Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/120.

Dated at Wellington this 6th day of May 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

1059


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fay Cooper Limited” has changed its name to “Coralie Cooper Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1968/140.

Dated at Wellington this 6th day of May 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

1060


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Star Stores Addington Limited” C. 1951/106 has changed its name to “South Island Hardware Centre 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 9th day of April 1968.

K. O. BAINES, District Registrar of Companies.

1031


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Christchurch Battery Company Limited” C. 1921/34 has changed its name to “Battery Holdings 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 8th day of April 1968.

K. O. BAINES, District Registrar of Companies.

1032


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John Perry (N.Z.) Limited” C. 1968/3 has changed its name to “Argent Packaging Products 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.

J. O’CARROLL, Assistant Registrar of Companies.

1033


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John Brightling Limited” 1927/67 has changed its name to “Brightlings Transport 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 10th day of April 1968.

K. O. BAINES, District Registrar of Companies.

1034


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Laundry Services (Timaru) Limited” C. 1951/153 has changed its name to “Taylors Drycleaning & Laundry (Timaru) 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 April 1968.

K. O. BAINES, District Registrar of Companies.

1035


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Opiro Holdings Limited” C. 1963/194 has changed its name to “Arohanui Holdings 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 8th day of April 1968.

K. O. BAINES, District Registrar of Companies.

1036


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Halswell Supermarket Limited” C. 1964/366 has changed its name to “Luey and Sons 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 26th day of April 1968.

J. O’CARROLL, Assistant Registrar of Companies.

1047


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Graham Stewart & Company (1965) Limited” C. 1927/10 has changed its name to “Graham Stewart & 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 26th day of April 1968.

J. O’CARROLL, Assistant Registrar of Companies.

1048


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rimu Engineering Company Limited” has changed its name to “Verissimo Bros. Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hokitika this 29th day of April 1968.

C. C. MARCH, Assistant Registrar of Companies.

1025


I. H. HENWOOD AND SONS LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955 and in the matter of I. H. Henwood and Sons Ltd., notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 1st day of May 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 1st day of May 1968.

F. J. PHILPOTT, Secretary.

1013


I. H. HENWOOD AND SONS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

In the matter of the Companies Act 1955 and in the matter of I. H. Henwood and Sons 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 1st day of May 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 Board Room, Agricultural and Pastoral Society Building, Dent Street, Whangarei, on Friday, the 10th day of May 1968, at 10 a.m.

Business:

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

Dated this 1st day of May 1968.

By order of the Directors:

F. J. PHILPOTT, Secretary.

1014


SUMICH AND RIDDLE CONSTRUCTION LTD.

IN LIQUIDATION

Application for Appointment of Committee of Inspection

PURSUANT to the Companies Act 1955, notice is hereby given that at the sitting of the Supreme Court to be held at Auckland on Friday, the 31st day of May 1968, at 10 a.m., I intend to apply for the appointment of a Committee of Inspection, consisting of Mr Stephen Francis Young, credit manager, and Mr Edward William Cole, company director, both of Auckland.

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

Room 404, Dilworth Building, Customs Street East, Auckland 1.

1003



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 27


NZLII PDF NZ Gazette 1968, No 27





✨ LLM interpretation of page content

🏛️ Company Name Change: K. M. Mahoney Limited to Airchief Heating Company Limited

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

🏛️ Company Name Change: Fay Cooper Limited to Coralie Cooper Limited

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

🏛️ Company Name Change: Star Stores Addington Limited to South Island Hardware Centre Limited

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

🏛️ Company Name Change: Christchurch Battery Company Limited to Battery Holdings Limited

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

🏛️ Company Name Change: John Perry (N.Z.) Limited to Argent Packaging Products Limited

🏛️ Governance & Central Administration
5 April 1968
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: John Brightling Limited to Brightlings Transport Limited

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

🏛️ Company Name Change: Laundry Services (Timaru) Limited to Taylors Drycleaning & Laundry (Timaru) Limited

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

🏛️ Company Name Change: Opiro Holdings Limited to Arohanui Holdings Limited

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

🏛️ Company Name Change: Halswell Supermarket Limited to Luey and Sons Limited

🏛️ Governance & Central Administration
26 April 1968
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Graham Stewart & Company (1965) Limited to Graham Stewart & Company Limited

🏛️ Governance & Central Administration
26 April 1968
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Rimu Engineering Company Limited to Verissimo Bros. Engineering Limited

🏛️ Governance & Central Administration
29 April 1968
Company name change, Hokitika
  • C. C. March, Assistant Registrar of Companies

🏛️ Liquidation of I. H. Henwood and Sons Ltd. - Notice of Resolution for Voluntary Winding Up

🏛️ Governance & Central Administration
1 May 1968
Company liquidation, Voluntary winding up, Resolution
  • F. J. Philpott, Secretary

🏛️ Liquidation of I. H. Henwood and Sons Ltd. - Notice of Meeting of Creditors

🏛️ Governance & Central Administration
1 May 1968
Company liquidation, Meeting of creditors, Whangarei
  • F. J. Philpott, Secretary

🏛️ Liquidation of Sumich and Riddle Construction Ltd. - Application for Appointment of Committee of Inspection

🏛️ Governance & Central Administration
31 May 1968
Company liquidation, Committee of inspection, Supreme Court, Auckland
  • Stephen Francis Young (Mr), Nominated for Committee of Inspection
  • Edward William Cole (Mr), Nominated for Committee of Inspection

  • E. C. Carpenter, Official Assignee, Official Liquidator