✨ Company Name Changes and Liquidations
198
THE NEW ZEALAND GAZETTE
No. 6
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dick Kellett Karsales Limited” has changed its name to “Everybodys Carsales Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1962/208.
Dated at Wellington this 26th day of January 1968.
I. W. MATTHEWS, Assistant Registrar of Companies.
275
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Victory Cycles & Hardware Company Limited” has changed its name to “Waterloo Hardware & Furnishings Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1955/361.
Dated at Wellington this 29th day of January 1968.
I. W. MATTHEWS, Assistant Registrar of Companies.
276
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Barwick Electrical Service Limited” has changed its name to “Norman Appliances Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1954/105.
Dated at Wellington this 30th day of January 1968.
I. W. MATTHEWS, Assistant Registrar of Companies.
299
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M. C. Merrilees Limited” has changed its name to “Strathmore Quality Meats Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/137.
Dated at Wellington this 1st day of February 1968.
I. W. MATTHEWS, Assistant Registrar of Companies.
298
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Victory Grocery Limited” No. N 1964/21 has changed its name to “Arthur McIsaac Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 21st day of December 1967.
S. W. HAIGH, Assistant Registrar of Companies.
251
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Corbett and Norton Limited” has changed its name to “M. J. Norton Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. M. 1966/11.
Dated at Blenheim this 19th day of January 1968.
D. J. MORRIS, Assistant Registrar of Companies.
252
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Universal Export (N.Z.) Limited” C. 1965/399 has changed its name to “Centre Distributors 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 21st day of December 1967.
K. O. BAINES, District Registrar of Companies.
260
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Commercial Factors Limited” C. 1964/501 has changed its name to “Dominion Leasing Corporation 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 31st day of January 1968.
K. O. BAINES, District Registrar of Companies.
303
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Atlas Powder Company of New Zealand Limited” C. 1953/126 has changed its name to “Crothall Distributors 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 31st day of January 1968.
K. O. BAINES, District Registrar of Companies.
302
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dunedin Snowwhite Laundries Limited” has changed its name to “Snowwhite Laundries 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 19th day of January 1968.
E. F. DAVIS, Assistant Registrar of Companies.
258
CLYDE CLARK LTD.
IN LIQUIDATION
Notice to Creditors to Prove
IN the matter of the Companies Act 1955 and of Clyde Clark Ltd., in liquidation, the liquidator of Clyde Clark Ltd., which is being wound up voluntarily, doth hereby fix the 16th 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.
J. G. M. SPOONER, Liquidator.
P.O. Box 620, Auckland.
248
CANTERBURY PULP AND PAPER MILLS LTD.
IN LIQUIDATION
Notice of Final General Meeting
IN the matter of the Companies Act 1955 and in the matter of Canterbury Pulp and Paper Mills Ltd., notice is hereby given that the final general meeting of the above-named company will be held on the 6th day of March 1968, at the office of Nicholls, North, and Nicholls, A.M.P. Building, Cathedral Square, Christchurch, at 2.30 p.m.
Business:
To receive the liquidator’s report and statement on the conduct of the winding up of the company.
Dated this 31st day of January 1968.
J. M. TOCKER, Liquidator.
274
CRUCIBLE STEEL (NEW ZEALAND) LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of Crucible Steel (New Zealand) Ltd., notice is hereby given that by duly signed entry in the minute book of the above-named company on the 31st day of January 1968 the following special resolution was passed by the company:
-
That the company be wound up voluntarily.
-
That Harold Edward Strickett, of Auckland, public accountant, be and he is hereby appointed liquidator for the purpose of the winding up of the affairs of the company and distributing the assets.
Dated this 1st day of February 1968.
H. E. STRICKETT, Liquidator.
273
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1968, No 6
NZLII —
NZ Gazette 1968, No 6
✨ LLM interpretation of page content
⚖️ Company Name Change: Dick Kellett Karsales Limited to Everybodys Carsales Limited
⚖️ Justice & Law Enforcement26 January 1968
Company name change, Register of Companies
- I. W. Matthews, Assistant Registrar of Companies
⚖️ Company Name Change: Victory Cycles & Hardware Company Limited to Waterloo Hardware & Furnishings Co. Limited
⚖️ Justice & Law Enforcement29 January 1968
Company name change, Register of Companies
- I. W. Matthews, Assistant Registrar of Companies
⚖️ Company Name Change: Barwick Electrical Service Limited to Norman Appliances Limited
⚖️ Justice & Law Enforcement30 January 1968
Company name change, Register of Companies
- I. W. Matthews, Assistant Registrar of Companies
⚖️ Company Name Change: M. C. Merrilees Limited to Strathmore Quality Meats Limited
⚖️ Justice & Law Enforcement1 February 1968
Company name change, Register of Companies
- I. W. Matthews, Assistant Registrar of Companies
⚖️ Company Name Change: Victory Grocery Limited to Arthur McIsaac Limited
⚖️ Justice & Law Enforcement21 December 1967
Company name change, Register of Companies, Nelson
- S. W. Haigh, Assistant Registrar of Companies
⚖️ Company Name Change: Corbett and Norton Limited to M. J. Norton Limited
⚖️ Justice & Law Enforcement19 January 1968
Company name change, Register of Companies, Blenheim
- D. J. Morris, Assistant Registrar of Companies
⚖️ Company Name Change: Universal Export (N.Z.) Limited to Centre Distributors Limited
⚖️ Justice & Law Enforcement21 December 1967
Company name change, Register of Companies, Christchurch
- K. O. Baines, District Registrar of Companies
⚖️ Company Name Change: Commercial Factors Limited to Dominion Leasing Corporation Limited
⚖️ Justice & Law Enforcement31 January 1968
Company name change, Register of Companies, Christchurch
- K. O. Baines, District Registrar of Companies
⚖️ Company Name Change: Atlas Powder Company of New Zealand Limited to Crothall Distributors Limited
⚖️ Justice & Law Enforcement31 January 1968
Company name change, Register of Companies, Christchurch
- K. O. Baines, District Registrar of Companies
⚖️ Company Name Change: Dunedin Snowwhite Laundries Limited to Snowwhite Laundries Limited
⚖️ Justice & Law Enforcement19 January 1968
Company name change, Register of Companies, Dunedin
- E. F. Davis, Assistant Registrar of Companies
⚖️ Liquidation Notice: Clyde Clark Ltd.
⚖️ Justice & Law Enforcement16 February 1968
Company liquidation, Creditors, Voluntary winding up
- J. G. M. Spooner, Liquidator
⚖️ Liquidation Notice: Canterbury Pulp and Paper Mills Ltd. - Final Meeting
⚖️ Justice & Law Enforcement31 January 1968
Company liquidation, Final general meeting, Voluntary winding up
- J. M. Tocker, Liquidator
⚖️ Liquidation Notice: Crucible Steel (New Zealand) Ltd. - Voluntary Winding Up Resolution
⚖️ Justice & Law Enforcement1 February 1968
Company liquidation, Voluntary winding up, Resolution
- Harold Edward Strickett, Appointed liquidator
- H. E. Strickett, Liquidator