✨ Company Notices
2146
THE NEW ZEALAND GAZETTE
No. 75
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Malmo Motors (Masterton) Limited” has changed its name to “Majestic Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1967/645.
Dated at Wellington this 15th day of November 1968.
I. W. MATTHEWS, Assistant Registrar of Companies.
2854
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nelson By-Products Limited” No. N. 1964/41 has changed its name to “R. H. Potton Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 31st day of October 1968.
E. P. O’CONNOR, District Registrar of Companies.
2830
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Robin Joyce Limited” C. 1958/271 has changed its name to “Young Colony 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 6th day of November 1968.
J. O’CARROLL, Assistant Registrar of Companies.
2816
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that Southland Television Services Limited” SD. 1964/7 has changed its name to “Southland Electronics 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 11th day of November 1968.
B. E. HAYES, District Registrar of Companies.
2789
CORBETT 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 Corbett 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 Wednesday, 27 November 1968, at 3.30 p.m.
Business:
Presentation of liquidator’s receipts and payments account and report.
General.
Dated this 12th day of November 1968.
K. S. CRAWSHAW, Liquidator.
2783
J. M. GILLARD 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 J. M. Gillard 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 Wednesday, 27 November 1968, at 2.15 p.m.
Business:
Presentation of liquidator’s receipts and payments account and report.
General.
Dated this 13th day of November 1968.
K. S. CRAWSHAW, Liquidator.
2817
P. AND J. BENSEMAN LTD.
IN LIQUIDATION
Notice Calling Final Meeting
IN the matter of the Companies Act 1955, and in the matter of P. and J. Benseman Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held in the boardroom of New Zealand National Creditman’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 6th day of December 1968, at 4 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Dated this 15th day of November 1968.
K. S. CRAWSHAW, Liquidator.
2818
WALLACE WELDING WORKS 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 Wallace Welding Works 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, 29 November 1968, at 4 p.m.
Business:
Presentation of liquidator’s receipts and payments account and report.
General.
Dated this 15th day of November 1968.
K. S. CRAWSHAW, Liquidator.
2819
MOUNT ST. JOHN (AUCKLAND) SERVICE STATION LTD.
IN LIQUIDATION
Notice of General Meeting
IN the matter of Mount St. John (Auckland) Service Station Ltd. (in liquidation), notice is hereby given that a meeting of the company, which is being wound up voluntarily, and the creditors thereof, will be held at the office of the liquidator, Mr L. I. Hart, 28 His Majesty’s Arcade, Queen Street, Auckland 1, on Tuesday, 26 November, at 10.30 a.m.
Agenda:
Consideration of the statement of position of liquidation and conduct of winding up.
Dated this 16th day of November 1968.
L. I. HART, Liquidator.
2824
JOLLY FARMERS MOTORS LTD.
IN LIQUIDATION
Notice of Winding-up Order and of First Meetings of Creditors and Contributories
Name of Company: Jolly Farmer Motors Ltd. (in liquidation).
Address of Company: Great South Road, Drury, Auckland; now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 518/68.
Date of Order: 11 November 1968.
Date of Presentation of Petition: 9 September 1968.
Place, Date, and Times of First Meetings:
Creditors—My office; Monday, 25 November 1968, at 2.15 p.m.
Contributories—Same place and date, at 3.30 p.m.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.
2826
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1968, No 75
NZLII —
NZ Gazette 1968, No 75
✨ LLM interpretation of page content
💰 Malmo Motors (Masterton) Limited Changes Name to Majestic Motors Limited
💰 Finance & Revenue15 November 1968
Company name change, Register of Companies, Masterton
- I. W. Matthews, Assistant Registrar of Companies
💰 Nelson By-Products Limited Changes Name to R. H. Potton Limited
💰 Finance & Revenue31 October 1968
Company name change, Register of Companies, Nelson
- E. P. O’Connor, District Registrar of Companies
💰 Robin Joyce Limited Changes Name to Young Colony Limited
💰 Finance & Revenue6 November 1968
Company name change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
💰 Southland Television Services Limited Changes Name to Southland Electronics Limited
💰 Finance & Revenue11 November 1968
Company name change, Register of Companies, Invercargill
- B. E. Hayes, District Registrar of Companies
💰 Corbett Construction Ltd. (in liquidation) Meeting of Creditors and Members
💰 Finance & Revenue12 November 1968
Liquidation, Company meeting, Creditors, Members, Auckland
- K. S. Crawshaw, Liquidator
💰 J. M. Gillard Ltd. (in liquidation) Meeting of Creditors and Members
💰 Finance & Revenue13 November 1968
Liquidation, Company meeting, Creditors, Members, Auckland
- K. S. Crawshaw, Liquidator
💰 P. and J. Benseman Ltd. (in liquidation) Final Meeting of Creditors and Company
💰 Finance & Revenue15 November 1968
Liquidation, Final meeting, Company, Creditors, Auckland
- K. S. Crawshaw, Liquidator
💰 Wallace Welding Works Ltd. (in liquidation) Meeting of Creditors and Members
💰 Finance & Revenue15 November 1968
Liquidation, Company meeting, Creditors, Members, Auckland
- K. S. Crawshaw, Liquidator
💰 Mount St. John (Auckland) Service Station Ltd. (in liquidation) Meeting
💰 Finance & Revenue16 November 1968
Liquidation, Company meeting, Creditors, Auckland
- L. I. Hart, Liquidator
💰 Jolly Farmer Motors Ltd. (in liquidation) Winding-up Order and First Meetings
💰 Finance & Revenue11 November 1968
Liquidation, Winding-up order, Creditors meeting, Contributories meeting, Auckland
- E. C. Carpenter, Official Assignee, Provisional Liquidator