✨ Company Name Changes and Liquidations
12 SEPTEMBER
THE NEW ZEALAND GAZETTE
1587
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Airport Milk Bar (1964) Limited” has changed its name to “G. & M. Leaney Ltd”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/97.
Dated at Wellington this 2nd day of September 1968.
I. W. MATTHEWS, Assistant Registrar of Companies.
2149
CHANGE OF NAME COMPANY
NOTICE is hereby given that “Rick Grant Circuit Limited” has changed its name to “Rick Grant Sales Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1967/781.
Dated at Wellington this 4th day of September 1968.
I. W. MATTHEWS, Assistant Registrar of Companies.
2150
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cello-Kraft (1966) Limited” has changed its name to “Cello-Kraft Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1950/446.
Dated at Wellington this 6th day of September 1968.
I. W. MATTHEWS, Assistant Registrar of Companies.
2183
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Warburton-Golder (1966) Limited” has changed its name to “Warburton-Golder Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1955/322.
Dated at Wellington this 6th day of September 1968.
I. W. MATTHEWS, Assistant Registrar of Companies.
2184
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Christchurch Advances Limited” C. 1959/17 has changed its name to “Contractors Spares 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 2nd day of September 1968.
J. O’CARROLL, Assistant Registrar of Companies.
2148
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Mara Guest House Limited” C. 1965/558 has changed its name to “Albert Harkers 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 3rd day of September 1968.
J. O’CARROLL, Assistant Registrar of Companies.
2195
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cashman’s Foodmarket Limited” has changed its name to “Toorak Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1967/18.
Dated at Dunedin this 4th day of September 1968.
C. C. KENNELLY, District Registrar of Companies.
2189
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Grant and Clark Limited” has changed its name to “Grant and Clark Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1955/102.
Dated at Dunedin this 4th day of September 1968.
C. C. KENNELLY, District Registrar of Companies.
2190
E
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clutha Cycle & Sports Depot Limited” has changed its name to “South Otago Sports Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1954/17.
Dated at Dunedin this 4th day of September 1968.
C. C. KENNELLY, District Registrar of Companies.
2191
LUCILLE PRODUCTS LTD.
IN LIQUIDATION
Notice of Winding-up Order and of First Meetings of Creditors and Contributories
Name of Company: Lucille Products Ltd. (in liquidation).
Address of Company: Formerly care of 81 Wakefield Street, Auckland 1; now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 452/68.
Date of Order: 30 August 1968.
Date of Presentation of Petition: 5 August 1968.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 26 September 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.
2153
CHAPMAN WHOLESALE LTD.
IN LIQUIDATION
Notice of Winding-up Order and of First Meetings of Creditors and Contributories
Name of Company: Chapman Wholesale Ltd. (in liquidation).
Address of Company: Formerly care of Oldershaw and Sutherland, 207 Hastings Street, Napier; now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Napier.
Number of Matter: M. 37/68.
Date of Order: 30 August 1968.
Date of Presentation of Petition: 2 August 1968.
Place, Date, and Time of First Meetings:
Creditors: My office, Monday, 30 September 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.
2154
THE HOUSE OF AINSLIE GRIEVE LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1955 and in the matter of the House of Ainslie Grieve 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 3rd day of September 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 13th day of September 1968, at 10.30 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.
Forms of proxies to be used at the meeting must be lodged at the office of Hargrave, Corsbie, and Colson, Public Accountants, 5 Rathbone Street, Whangarei, not later than 4 p.m. on the 12th day of September 1968.
Dated this 3rd day of September 1968.
By Order of the Directors:
CLYDE COLSON, Provisional Liquidator.
2157
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1968, No 57
NZLII —
NZ Gazette 1968, No 57
✨ LLM interpretation of page content
🏛️ Company Name Change: Airport Milk Bar (1964) Limited to G. & M. Leaney Ltd
🏛️ Governance & Central Administration2 September 1968
Companies Act, Name change, Registered companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏛️ Company Name Change: Rick Grant Circuit Limited to Rick Grant Sales Limited
🏛️ Governance & Central Administration4 September 1968
Companies Act, Name change, Registered companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏛️ Company Name Change: Cello-Kraft (1966) Limited to Cello-Kraft Limited
🏛️ Governance & Central Administration6 September 1968
Companies Act, Name change, Registered companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏛️ Company Name Change: Warburton-Golder (1966) Limited to Warburton-Golder Limited
🏛️ Governance & Central Administration6 September 1968
Companies Act, Name change, Registered companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏛️ Company Name Change: Christchurch Advances Limited to Contractors Spares Limited
🏛️ Governance & Central Administration2 September 1968
Companies Act, Name change, Registered companies, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
🏛️ Company Name Change: Te Mara Guest House Limited to Albert Harkers Limited
🏛️ Governance & Central Administration3 September 1968
Companies Act, Name change, Registered companies, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
🏛️ Company Name Change: Cashman's Foodmarket Limited to Toorak Investments Limited
🏛️ Governance & Central Administration4 September 1968
Companies Act, Name change, Registered companies, Dunedin
- C. C. Kennelly, District Registrar of Companies
🏛️ Company Name Change: Grant and Clark Limited to Grant and Clark Holdings Limited
🏛️ Governance & Central Administration4 September 1968
Companies Act, Name change, Registered companies, Dunedin
- C. C. Kennelly, District Registrar of Companies
🏛️ Company Name Change: Clutha Cycle & Sports Depot Limited to South Otago Sports Centre Limited
🏛️ Governance & Central Administration4 September 1968
Companies Act, Name change, Registered companies, Dunedin
- C. C. Kennelly, District Registrar of Companies
🏛️ Lucille Products Ltd. in Liquidation: Notice of Winding-up Order and First Meetings
🏛️ Governance & Central Administration30 August 1968
Companies Act, Liquidation, Winding-up, Creditors, Contributories, Auckland
- E. C. Carpenter, Official Assignee, Provisional Liquidator
🏛️ Chapman Wholesale Ltd. in Liquidation: Notice of Winding-up Order and First Meetings
🏛️ Governance & Central Administration30 August 1968
Companies Act, Liquidation, Winding-up, Creditors, Contributories, Napier
- E. C. Carpenter, Official Assignee, Provisional Liquidator
🏛️ The House of Ainslie Grieve Ltd. in Liquidation: Notice of Creditors' Meeting
🏛️ Governance & Central Administration3 September 1968
Companies Act, Liquidation, Voluntary winding up, Creditors, Whangarei
- Clyde Colson, Provisional Liquidator