✨ Company Name Changes and Liquidations
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Joseph Sheehan Limited” has changed its name to “Joseph Sheehan & Son Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1931/8.
Dated at New Plymouth this 14th day of February 1969.
K. J. GUNN, Assistant Registrar of Companies.
3542
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Sea Mist Motels Limited” has changed its name to “Sea Mist Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1966/639.
Dated at Wellington this 19th day of February 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
3552
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Midway Motors Limited” has changed its name to “Midway Marine Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1962/622.
Dated at Wellington this 18th day of February 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
3553
CHANGE OF NAME OF COMPANY
Notice is hereby given that “William Street Store Limited” has changed its name to “W. & F. Wermuller Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1962/524.
Dated at Wellington this 20th day of February 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
3583
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Stockshare Underwriters Limited” has changed its name to “Daysh Renouf Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/278.
Dated at Wellington this 20th day of February 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
3584
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Cook Construction Co. (Wanganui) Limited” has changed its name to “Kerrs Grocery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1953/173.
Dated at Wellington this 20th day of February 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
3585
CHANGE OF NAME OF COMPANY
Notice is hereby given that “N.D.C. (1963) Limited” No. N. 1963/64 has changed its name to “Claires (Nelson) 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 20th day of February 1969.
E. P. O’CONNOR, District Registrar of Companies.
3577
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Pollett Exports Limited” 1968/221 has changed its name to “Maude’s Cake Kitchen 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 19th day of February 1969.
J. O’CARROLL, Assistant Registrar of Companies.
3586
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Christchurch Discount Service Limited” C. 1958/118 has changed its name to “Big Valu 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 18th day of February 1969.
J. O’CARROLL, Assistant Registrar of Companies.
3587
CHANGE OF NAME OF COMPANY
Notice is hereby given that “A. J. Jamieson Limited” C. 1942/6 has changed its name to “A. J. Jamieson Holdings 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 February 1969.
J. O’CARROLL, Assistant Registrar of Companies.
3588
RICHARD ROYCE LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding-up and Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of Richard Royce Ltd. (in liquidation), notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 18th day of February 1969, the following special resolution was passed by the company, namely—
That, a declaration of solvency having been made and filed, the company be wound up voluntarily.
And notice is hereby given that the undersigned, the liquidator of Richard Royce Ltd., does hereby fix the 17th day of March 1969 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 above Act 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 19th day of February 1969.
V. R. HALE, Liquidator.
Address of liquidator—Fifth Floor, Smith and Caughey Buildings, Wellesley Street West, Auckland (P.O. Box 2650, Auckland).
3551
W. W. GABRIEL LTD.
IN LIQUIDATION
Notice Calling Final Meeting
In the matter of the Companies Act 1955, and in the matter of W. W. Gabriel 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 Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 14th day of March 1969, 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 21st day of February 1969.
K. S. CRAWSHAW, Liquidator.
3545
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1969, No 12
NZLII —
NZ Gazette 1969, No 12
✨ LLM interpretation of page content
⚖️ Company Name Change: Joseph Sheehan Limited to Joseph Sheehan & Son Limited
⚖️ Justice & Law Enforcement14 February 1969
Companies Act, Name change, Register of Companies, New Plymouth
- K. J. Gunn, Assistant Registrar of Companies
⚖️ Company Name Change: Sea Mist Motels Limited to Sea Mist Properties Limited
⚖️ Justice & Law Enforcement19 February 1969
Companies Act, Name change, Register of Companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
⚖️ Company Name Change: Midway Motors Limited to Midway Marine Limited
⚖️ Justice & Law Enforcement18 February 1969
Companies Act, Name change, Register of Companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
⚖️ Company Name Change: William Street Store Limited to W. & F. Wermuller Limited
⚖️ Justice & Law Enforcement20 February 1969
Companies Act, Name change, Register of Companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
⚖️ Company Name Change: Stockshare Underwriters Limited to Daysh Renouf Investments Limited
⚖️ Justice & Law Enforcement20 February 1969
Companies Act, Name change, Register of Companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
⚖️ Company Name Change: Cook Construction Co. (Wanganui) Limited to Kerrs Grocery Limited
⚖️ Justice & Law Enforcement20 February 1969
Companies Act, Name change, Register of Companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
⚖️ Company Name Change: N.D.C. (1963) Limited to Claires (Nelson) Limited
⚖️ Justice & Law Enforcement20 February 1969
Companies Act, Name change, Register of Companies, Nelson
- E. P. O’Connor, District Registrar of Companies
⚖️ Company Name Change: Pollett Exports Limited to Maude’s Cake Kitchen Limited
⚖️ Justice & Law Enforcement19 February 1969
Companies Act, Name change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
⚖️ Company Name Change: Christchurch Discount Service Limited to Big Valu Limited
⚖️ Justice & Law Enforcement18 February 1969
Companies Act, Name change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
⚖️ Company Name Change: A. J. Jamieson Limited to A. J. Jamieson Holdings Limited
⚖️ Justice & Law Enforcement21 February 1969
Companies Act, Name change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
⚖️ Liquidation of Richard Royce Ltd. - Notice of Resolution and Creditors
⚖️ Justice & Law Enforcement19 February 1969
Companies Act, Voluntary winding-up, Creditors, Debts, Claims, Richard Royce Ltd.
- V. R. Hale, Liquidator
⚖️ Liquidation of W. W. Gabriel Ltd. - Notice Calling Final Meeting
⚖️ Justice & Law Enforcement21 February 1969
Companies Act, Final meeting, Winding up, Creditors, W. W. Gabriel Ltd.
- K. S. Crawshaw, Liquidator