✨ Company Name Changes and Liquidations
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "W. Murdoch Limited" C.
1952/126 has changed its name to "Sharplin's 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 1st day of August 1968.
J. O'CARROLL, Assistant Registrar of Companies.
1870
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Martin Mandala Limited" C.
1967/435 has changed its name to "N. R. Bateup 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 12th day of July 1968.
J. O'CARROLL, Assistant Registrar of Companies.
1852
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "G. J. Family Holdings Limited"
C. 1965/256 has changed its name to "Graeme McVicar
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 30th day of July 1968.
J. O'CARROLL, Assistant Registrar of Companies.
1853
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "J. K. Sculpher Limited" has
changed its name to "Bond Street Distributors 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 23rd day of July 1968.
C. C. KENNELLY, District Registrar of Companies.
1817
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Donaghy's Rope and Twine Company Limited" has changed its name to "Donaghys Industries
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 26th day of July 1968.
C. C. KENNELLY, District Registrar of Companies.
1851
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Searles Owaka Motors Limited"
has changed its name to "Murray Motors 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 1st day of August 1968.
C. C. KENNELLY, District Registrar of Companies.
1873
McKEITH MOTORS LTD.
IN LIQUIDATION
NOTICE is hereby given that, at the sitting of the Supreme
Court to be held at Auckland on Friday, the 30th day of
August 1968, at 10 a.m., I intend to apply for the appointment
of Derek Gilmour De Jaunay, accountant, of Auckland, as
liquidator in place of the Official Assignee.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.
1824
McCOOK BROS. LTD.
IN LIQUIDATION
Notice of Appointment of Liquidator
Name of Company: McCook Bros. Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office,
Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 168/68.
Liquidator’s Name, Occupation, and Address: Murray Reed
Tracy, Public Accountant, Dilworth Building, Customs Street
East, Auckland 1.
Date of Appointment: 26 July 1968.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.
1825
KAKARIKI INVESTMENTS LTD.
IN LIQUIDATION
Notice of Winding-up Order and of First Meetings of Creditors
and Contributories
Name of Company: Kakariki Investments Ltd. (in liquidation).
Address of Company: Formerly Rooms 10-16, Second Floor,
Norfolk House, High Street, Auckland; now care of Official
Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 345/68.
Date of Order: 26 July 1968.
Date of Presentation of Petition: 14 June 1968.
Place, Date, and Times of First Meetings:
Creditors: My office, Monday, 26 August 1968, at 10.30 a.m.
Contributories: Same place and day, at 11.30 a.m.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.
1826
JETTEN ENGINEERING CO. LTD.
IN LIQUIDATION
Notice of Winding-up Order and of First Meetings of Creditors
and Contributories
Name of Company: Jetten Engineering Co. Ltd. (in
liquidation).
Address of Company: Formerly Normanby Road, Paeroa;
now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 367/68.
Date of Order: 26 July 1968.
Date of Presentation of Petition: 27 June 1968.
Place, Date, and Times of First Meetings:
Creditors: My office, Monday, 26 August 1968, at 2.15 p.m.
Contributories: Same place and day, at 3.30 p.m.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.
1827
HARRISON AND TURNER LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter
of Harrison and Turner Ltd. (in liquidation), notice is hereby
given that the undersigned, the liquidator of Harrison and
Turner Ltd., which is being wound up voluntarily, does hereby
fix the 23rd 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 5th day of August 1968.
K. S. CRAWSHAW, Liquidator.
Address of liquidator: Room 314, Third Floor, T. and G.
Building, Wellesley Street West, Auckland 1.
1857
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1968, No 49
NZLII —
NZ Gazette 1968, No 49
✨ LLM interpretation of page content
⚖️ Change of Name of Company - W. Murdoch Limited to Sharplin's Foodstore Limited
⚖️ Justice & Law Enforcement1 August 1968
Companies Act, Name Change, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
⚖️ Change of Name of Company - Martin Mandala Limited to N. R. Bateup Limited
⚖️ Justice & Law Enforcement12 July 1968
Companies Act, Name Change, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
⚖️ Change of Name of Company - G. J. Family Holdings Limited to Graeme McVicar Limited
⚖️ Justice & Law Enforcement30 July 1968
Companies Act, Name Change, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
⚖️ Change of Name of Company - J. K. Sculpher Limited to Bond Street Distributors Limited
⚖️ Justice & Law Enforcement23 July 1968
Companies Act, Name Change, Dunedin
- C. C. Kennelly, District Registrar of Companies
⚖️ Change of Name of Company - Donaghy's Rope and Twine Company Limited to Donaghys Industries Limited
⚖️ Justice & Law Enforcement26 July 1968
Companies Act, Name Change, Dunedin
- C. C. Kennelly, District Registrar of Companies
⚖️ Change of Name of Company - Searles Owaka Motors Limited to Murray Motors Limited
⚖️ Justice & Law Enforcement1 August 1968
Companies Act, Name Change, Dunedin
- C. C. Kennelly, District Registrar of Companies
⚖️ McKeith Motors Ltd. - Application for Appointment of Liquidator
⚖️ Justice & Law Enforcement30 August 1968
Company Liquidation, Supreme Court, Auckland
- Derek Gilmour De Jaunay, Intended liquidator appointment
- E. C. Carpenter, Official Assignee, Provisional Liquidator
⚖️ McCook Bros. Ltd. - Notice of Appointment of Liquidator
⚖️ Justice & Law Enforcement26 July 1968
Company Liquidation, Official Assignee, Auckland
- Murray Reed Tracy, Appointed Liquidator
- E. C. Carpenter, Official Assignee, Provisional Liquidator
⚖️ Kakariki Investments Ltd. - Notice of Winding-up Order and First Meetings
⚖️ Justice & Law Enforcement26 July 1968
Company Liquidation, Winding-up Order, Auckland
- E. C. Carpenter, Official Assignee, Provisional Liquidator
⚖️ Jetten Engineering Co. Ltd. - Notice of Winding-up Order and First Meetings
⚖️ Justice & Law Enforcement26 July 1968
Company Liquidation, Winding-up Order, Paeroa, Auckland
- E. C. Carpenter, Official Assignee, Provisional Liquidator
⚖️ Harrison and Turner Ltd. - Notice to Creditors to Prove Debts or Claims
⚖️ Justice & Law Enforcement5 August 1968
Company Liquidation, Creditors, Claims, Auckland
- K. S. Crawshaw, Liquidator