Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Howick Garage Limited” has
changed its name to “Rutherford Marine Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. A. 1950/150.

Dated at Auckland this 19th day of January 1968.

D. L. BALL, Assistant Registrar of Companies.
238

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Oakley Footwear Repairs &
Shoe Centre Limited” has changed its name to “Owairaka
Shoe Centre Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. A. 1961/396.

Dated at Auckland this 19th day of January 1968.

D. L. BALL, Assistant Registrar of Companies.
239

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Weathermaster (Bay of Plenty)
Limited” has changed its name to “Hilton Investments
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1963/415.

Dated at Auckland this 19th day of January 1968.

D. L. BALL, Assistant Registrar of Companies.
240

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Glendell Enterprises Limited”
has changed its name to “P. H. Van Den Brink Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1964/1179.

Dated at Auckland this 19th day of January 1968.

D. L. BALL, Assistant Registrar of Companies.
241

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Recon. Construction Limited”
has changed its name to “Recon Construction Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. A. 1966/644.

Dated at Auckland this 8th day of December 1967.

D. L. BALL, Assistant Registrar of Companies.
242

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hyslop Beauty Salons Limited”
C. 1957/354 has changed its name to “Hyslops Investments
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 15th day of January 1968.

K. O. BAINES, District Registrar of Companies.
217

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Glenroy Peterson Limited” C.
1967/225 has changed its name to “P. N. White 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 22nd day of January 1968.

K. O. BAINES, District Registrar of Companies.
247

WAIOURU TEAROOMS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and in the matter
of Waiouru Tearooms Ltd. (in liquidation), notice is hereby
given that the undersigned, the liquidator of Waiouru Tea-
rooms Ltd. which is being wound up voluntarily, does hereby
fix the 20th 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 Act, or to be excluded from the
benefit of any distribution made before such debts are proved,
or, as the case may be, from objecting to such distribution.

Dated this 23rd day of January 1968.

C. S. CAMPBELL, Liquidator.
33 Rangitikei Street, Palmerston North.
226

FRAME ELECTRICAL LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

Pursuant to section 269 of the Companies Act 1955, notice
is hereby given that by entry in its minute book on the 26th
day of January 1968, pursuant to section 362 (1) of the
Companies Act 1955, the company passed the following special
resolution:

  1. That the company be wound up voluntarily, and
  2. That Harold William Mullaney, accountant, of Palmerston
    North, be and is hereby appointed liquidator for the purpose
    of winding up the affairs of the company and distributing the
    assets.

A declaration of solvency has been filed with the Registrar
of Companies. Any creditors of the company are asked to
forward proof of debt to the liquidator, whose address is P.O.
Box 314, Palmerston North, not later than 14 days after the
date of this notice.

Dated 29 January 1968 at Palmerston North.

H. W. MULLANEY, Liquidator.
243

WESTPORT BRICK AND PIPE CO.

IN LIQUIDATION

Notice of Meeting of Creditors

In the matter of the Companies Act 1955 and in the matter
of Westport Brick and Pipe Co. Ltd., in liquidation, notice is
hereby given that a meeting of creditors will be held at the
office of Gay and Avery, 24 Wakefield Street, Westport, on
Monday, 19 February 1968, at 3.30 p.m.

Business:

To receive and approve the statement of receipts and
payments of the liquidator.

W. E. L. GAY, Liquidator.
212

WESTPORT BRICK AND PIPE CO.

IN LIQUIDATION

Notice of Final Meeting of Shareholders

In the matter of the Companies Act 1955 and in the matter
of Westport Brick and Pipe Co. Ltd., in liquidation, notice
is hereby given that the final meeting of shareholders will be
held at the office of Gay and Avery, Public Accountants, 24
Wakefield Street, Westport, on Monday, 19 February 1968, at
4 p.m.

Business:

To receive and approve the statement of receipts and pay-
ments of the liquidator.

W. E. L. GAY, Liquidator
213



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 5


NZLII PDF NZ Gazette 1968, No 5





✨ LLM interpretation of page content

⚖️ Company Name Change: Howick Garage Limited to Rutherford Marine Limited

⚖️ Justice & Law Enforcement
19 January 1968
Company name change, Register of Companies, Auckland
  • D. L. Ball, Assistant Registrar of Companies

⚖️ Company Name Change: Oakley Footwear Repairs & Shoe Centre Limited to Owairaka Shoe Centre Limited

⚖️ Justice & Law Enforcement
19 January 1968
Company name change, Register of Companies, Auckland
  • D. L. Ball, Assistant Registrar of Companies

⚖️ Company Name Change: Weathermaster (Bay of Plenty) Limited to Hilton Investments Limited

⚖️ Justice & Law Enforcement
19 January 1968
Company name change, Register of Companies, Auckland
  • D. L. Ball, Assistant Registrar of Companies

⚖️ Company Name Change: Glendell Enterprises Limited to P. H. Van Den Brink Limited

⚖️ Justice & Law Enforcement
19 January 1968
Company name change, Register of Companies, Auckland
  • D. L. Ball, Assistant Registrar of Companies

⚖️ Company Name Change: Recon. Construction Limited to Recon Construction Limited

⚖️ Justice & Law Enforcement
8 December 1967
Company name change, Register of Companies, Auckland
  • D. L. Ball, Assistant Registrar of Companies

⚖️ Company Name Change: Hyslop Beauty Salons Limited to Hyslops Investments Limited

⚖️ Justice & Law Enforcement
15 January 1968
Company name change, Register of Companies, Christchurch
  • K. O. Baines, District Registrar of Companies

⚖️ Company Name Change: Glenroy Peterson Limited to P. N. White Limited

⚖️ Justice & Law Enforcement
22 January 1968
Company name change, Register of Companies, Christchurch
  • K. O. Baines, District Registrar of Companies

⚖️ Waiouru Tearooms Ltd. - Notice to Creditors to Prove Debts or Claims

⚖️ Justice & Law Enforcement
23 January 1968
Liquidation, Creditors, Voluntary Winding Up, Companies Act 1955
  • C. S. Campbell, Liquidator

⚖️ Frame Electrical Ltd. - Notice of Resolution for Voluntary Winding Up

⚖️ Justice & Law Enforcement
29 January 1968
Voluntary Winding Up, Accountant, Liquidator, Companies Act 1955
  • Harold William Mullaney (accountant), Appointed liquidator

  • H. W. Mullaney, Liquidator

⚖️ Westport Brick and Pipe Co. - Notice of Meeting of Creditors

⚖️ Justice & Law Enforcement
29 January 1968
Liquidation, Meeting of Creditors, Public Accountants, Westport
  • W. E. L. Gay, Liquidator

⚖️ Westport Brick and Pipe Co. - Notice of Final Meeting of Shareholders

⚖️ Justice & Law Enforcement
29 January 1968
Liquidation, Final Meeting of Shareholders, Public Accountants, Westport
  • W. E. L. Gay, Liquidator