✨ Company Liquidations and Name Changes
25 JULY
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Duncan Faraday Limited”
C. 1967/508 has changed its name to “Robertson Auto
Painters 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 July 1968.
J. O’CARROLL, Assistant Registrar of Companies.
1733
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cropmaster Aircraft (N.Z.)
Limited” SD. 1956/16 has changed its name to “Transair
(S.I.) 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 12th day of July 1968.
B. E. HAYES, District Registrar of Companies.
1734
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Big Bay Enterprises Limited”
SD. 1964/89 has changed its name to “Takitimu Wools
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 17th day of July 1968.
B. E. HAYES, District Registrar of Companies.
1735
THE KAIMANAWA TIMBER RIGHTS CO. LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice
is hereby given that, at an extraordinary general meeting of
the company duly convened and held on the 16th day of July
1968, the following special resolution was duly passed.
“That the company be wound up voluntarily, and that Mr
C. K. Harrison be appointed liquidator.”
Dated the 16th day of July 1968.
C. K. HARRISON, Liquidator.
1682
ONERAHI DAIRY LTD.
IN LIQUIDATION
Final Meeting
IN the matter of the Companies Act 1955 and the Onerahi
Dairy Ltd. (in liquidation), notice is hereby given that a
general meeting of members and creditors of the above
company will be held at my office, Reyburn Street, Whangarei,
on Friday, 2 August 1968, at 2 p.m., for the purpose of laying
the final account before the meeting and making any
explanation thereof.
M. H. KELLY, Liquidator.
1692
OAKLEIGH SERVICE STATION LTD.
IN LIQUIDATION
Notice of Creditors' Meeting
PURSUANT to section 290 (1) of the Companies Act 1955,
take notice that a meeting of creditors in the above matter
will be held at the offices of Hargrave, Corsbie, and Colson,
5 Rathbone Street, Whangarei, on the 14th day of August
1968, at 10.30 a.m.
Agenda:
To receive a report from the liquidator of his acts and
dealings, and of the conduct of the winding up during the
preceding year.
Dated this 19th day of July 1968.
CLYDE COLSON, Liquidator.
1718
1269
PARKVILLE HOMES LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955, and in the matter
of Parkville Homes Ltd. (in liquidation), notice is hereby
given that the undersigned, the liquidator of Parkville Homes
Ltd., which is being wound up voluntarily, does hereby fix
the 9th day of August 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 16th day of July 1968.
K. S. CRAWSHAW, Liquidator.
Address of liquidator: Room 314, Third Floor, T. and G.
Building, Wellesley Street West, Auckland 1.
1684
COZENS CONSTRUCTION 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 Cozens Construction Ltd. (in liquidation) will
be held in the Boardroom, New Zealand National Creditmen’s
Association (Auckland Adjustments) Ltd., Third Floor, T. and
G. Building, Wellesley Street West, Auckland 1, on Friday,
2 August 1968, at 3.30 p.m.
Business:
Presentation of liquidator’s receipts and payments account
and report.
General.
Dated this 17th day of July 1968.
K. S. CRAWSHAW, Liquidator.
1688
COMMERCIAL PUBLICITY LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955, and in the matter
of Commercial Publicity Ltd. (in liquidation), notice is hereby
given that, by duly signed entry in the minute book of the
above-named company on the 17th day of June 1968, the
following extraordinary resolution was passed by the com-
pany, namely:
“That the company cannot by reason of its liabilities con-
tinue its business, and that it is advisable to wind up the
same; and accordingly, that the company be wound up
voluntarily”.
Dated at Auckland this 17th day of July 1968.
A. M. WARDE
L. J. WARDE
Directors.
1720
COMMERCIAL PUBLICITY LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955, and in the matter
of Commercial Publicity Ltd. (in liquidation), notice is hereby
given that the undersigned, the liquidator of Commercial
Publicity Ltd., which is being wound up voluntarily, does
hereby fix the 9th day of August 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 17th day of July 1968.
K. S. CRAWSHAW, Liquidator.
Address of liquidator: Room 314, Third Floor, T. and G.
Building, Wellesley Street West, Auckland 1.
1721
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1968, No 46
NZLII —
NZ Gazette 1968, No 46
✨ LLM interpretation of page content
🏭 Company Name Change: Duncan Faraday Limited to Robertson Auto Painters Limited
🏭 Trade, Customs & Industry8 July 1968
Company name change, Christchurch, Register of Companies
- J. O’Carroll, Assistant Registrar of Companies
🏭 Company Name Change: Cropmaster Aircraft (N.Z.) Limited to Transair (S.I.) Limited
🏭 Trade, Customs & Industry12 July 1968
Company name change, Invercargill, Register of Companies
- B. E. Hayes, District Registrar of Companies
🏭 Company Name Change: Big Bay Enterprises Limited to Takitimu Wools Limited
🏭 Trade, Customs & Industry17 July 1968
Company name change, Invercargill, Register of Companies
- B. E. Hayes, District Registrar of Companies
🏢 The Kaimai Timber Rights Co. Ltd. - Voluntary Winding-up Resolution
🏢 State Enterprises & Insurance16 July 1968
Company liquidation, Voluntary winding-up, Resolution
- C. K. Harrison, Liquidator
🏢 Onerahi Dairy Ltd. - Final Meeting in Liquidation
🏢 State Enterprises & Insurance2 August 1968
Company liquidation, Final meeting, Whangarei
- M. H. Kelly, Liquidator
🏢 Oakleigh Service Station Ltd. - Creditors' Meeting in Liquidation
🏢 State Enterprises & Insurance14 August 1968
Company liquidation, Creditors meeting, Whangarei
- Clyde Colson, Liquidator
🏢 Parkville Homes Ltd. - Notice to Creditors to Prove Debts or Claims
🏢 State Enterprises & Insurance9 August 1968
Company liquidation, Creditors claims, Auckland
- K. S. Crawshaw, Liquidator
🏢 Cozens Construction Ltd. - Meeting of Creditors and Members
🏢 State Enterprises & Insurance2 August 1968
Company liquidation, Creditors meeting, Members meeting, Auckland
- K. S. Crawshaw, Liquidator
🏢 Commercial Publicity Ltd. - Resolution for Voluntary Winding Up
🏢 State Enterprises & Insurance17 July 1968
Company liquidation, Voluntary winding-up, Resolution, Auckland
- A. M. Warde, Director
- L. J. Warde, Director
🏢 Commercial Publicity Ltd. - Notice to Creditors to Prove Debts or Claims
🏢 State Enterprises & Insurance9 August 1968
Company liquidation, Creditors claims, Auckland
- K. S. Crawshaw, Liquidator