Company Name Changes and Liquidations




116
THE NEW ZEALAND GAZETTE
No. 4

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Andrew & Neill Limited” has changed its name to “Rotorua Car Spares 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 5th day of January 1968.

R. L. RAY, Assistant Registrar of Companies.

203


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Saveway Supermarket Limited” has changed its name to “Hutt Valley Consumers Stores Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/97.

Dated at Wellington this 5th day of January 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

204


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. C. Stuart Limited” has changed its name to “Te Wepu Farms 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 30th day of November 1967.

C. C. KENNELLY, District Registrar of Companies.

168


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lovell Bates Limited” has changed its name to “Reilly’s Supply Company 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 22nd day of December 1967.

C. C. KENNELLY, District Registrar of Companies.

169


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Reilly’s Central Produce Mart Limited” has changed its name to “Lovell Reilly 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 22nd day of December 1967.

C. C. KENNELLY, District Registrar of Companies.

170


EVE GOLDSMITH LTD.

IN LIQUIDATION

Notice Calling Final Meeting

NOTICE is hereby given that the final general meeting of the company will be held at the offices of Messrs Hutchison, Elliffe, Davies, Anderson and Co., at Durham Street East, Auckland, on Friday, 23 February 1968, at 2.30 p.m., for the purpose of laying before it the account of the winding up showing how the property of the company has been disposed of and giving any explanation thereof.

Dated this 25th day of January 1968.

H. G. CALLAM, Liquidator.

205


SIXES SERVICE LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and in the matter of Sixes Service Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Sixes Service Ltd., which is being wound up voluntarily, does hereby fix the 14th day of February 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 26th day of January 1968.

DEREK I. LAMB, Liquidator.

Address of Liquidator: First Floor, Anzac Building, 124 Hurstmere Road, Takapuna, P.O. Box 33-250, Takapuna.

207


SIXES SERVICE LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955 and in the matter of Sixes Service Ltd., notice is hereby given that at an extraordinary general meeting of the above-named company held on the 16th day of January 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 the company be wound up voluntarily”.

Dated this 26th day of January 1968.

DEREK I. LAMB, Liquidator.

208


SCANDINAVIAN INDUSTRIES LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of Scandinavian Industries Ltd. (in liquidation), 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 29th day of November 1967, 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 Boardroom of New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Thursday, 8 February 1968, at 2.15 p.m.

Business:

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

Dated this 18th day of January 1968.

T. HALLAGER,
J. L. MACINTOSH HORROCKS,\nDirectors.

176


MAKARAKA SERVICE STATION LTD.

IN LIQUIDATION

Notice of Voluntary Liquidation and Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and in the matter of Makaraka Service Station Ltd. (in liquidation), notice is hereby given:

  1. That by entry in the minute book of the above-named company duly made under section 362 of the above Act on the 11th day of January 1968, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily.”



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 4


NZLII PDF NZ Gazette 1968, No 4





✨ LLM interpretation of page content

💰 Company Name Change: Andrew & Neill Limited to Rotorua Car Spares Limited

💰 Finance & Revenue
5 January 1968
Company name change, Hamilton
  • R. L. Ray, Assistant Registrar of Companies

💰 Company Name Change: Saveway Supermarket Limited to Hutt Valley Consumers Stores Limited

💰 Finance & Revenue
5 January 1968
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Company Name Change: C. C. Stuart Limited to Te Wepu Farms Limited

💰 Finance & Revenue
30 November 1967
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

💰 Company Name Change: Lovell Bates Limited to Reilly’s Supply Company Limited

💰 Finance & Revenue
22 December 1967
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

💰 Company Name Change: Reilly’s Central Produce Mart Limited to Lovell Reilly Limited

💰 Finance & Revenue
22 December 1967
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

💰 Eve Goldsmith Ltd. - Final Meeting of Company in Liquidation

💰 Finance & Revenue
25 January 1968
Liquidation, Final meeting, Auckland
  • H. G. Callam, Liquidator

💰 Sixes Service Ltd. - Notice to Creditors to Prove Debts/Claims in Liquidation

💰 Finance & Revenue
26 January 1968
Liquidation, Creditors, Proof of debts, Takapuna
  • Derek I. Lamb, Liquidator

💰 Sixes Service Ltd. - Notice of Resolution for Voluntary Winding Up

💰 Finance & Revenue
26 January 1968
Liquidation, Voluntary winding up, Resolution
  • Derek I. Lamb, Liquidator

💰 Scandinavian Industries Ltd. - Notice of Meeting of Creditors in Liquidation

💰 Finance & Revenue
18 January 1968
Liquidation, Creditors meeting, Auckland
  • T. Hallager, Director
  • J. L. Macintosh Horrocks, Director

  • T. Hallager, J. L. Macintosh Horrocks, Directors.

💰 Makaraka Service Station Ltd. - Notice of Voluntary Liquidation and to Creditors

💰 Finance & Revenue
Liquidation, Voluntary winding up, Creditors, Proof of debts