Company Name Changes and Liquidations




13 MARCH
THE NEW ZEALAND GAZETTE
495

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “North End Furniture Mart Limited” has changed its name to “Casey’s Mart and Hire Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1968/658.

Dated at Wellington this 5th day of March 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

3697


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Albion Print Limited” has changed its name to “Albion King and McLay Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/196.

Dated at Wellington this 5th day of March 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

3715


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gibbs Pharmacy Limited” has changed its name to “C. R. Gibbs Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. 1956/361.

Dated at Wellington this 7th day of March 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

3716


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Aubrey Gaulter and Co. (Wholesale) Limited” has changed its name to “Aubrey Gaulter (Agencies) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1954/460.

Dated at Wellington this 5th day of March 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

3717


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Elsham Towers Limited” C. 1968/572 has changed its name to “Elsham 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 3rd day of March 1969.

J. O’CARROLL, Assistant Registrar of Companies.

3651


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hornby-Islington Cash Timber Company Limited” C. 1957/119 has changed its name to “Autosand Mouldings 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 March 1969.

J. O’CARROLL, Assistant Registrar of Companies.

3653


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Southwest Game Packers Limited” has changed its name to “Southwest Venison Packers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1969/13

Dated at Dunedin this 26th day of February 1969.

C. C. KENNELLY, District Registrar of Companies.

3652

WAITANGI WATER TAXIS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955, and in the matter of Waitangi Water Taxis Ltd. (in liquidation, receiver appointed), notice is hereby given that the undersigned, the liquidator of Waitangi Water Taxis Ltd., which is being wound up voluntarily, does hereby fix the 18th day of April 1969 as the day on or before which the creditors of the company are to prove their debts and claims and to establish any title they may have to priority under section 308 of the Companies Act 1955 or to be excluded from the benefit of any distributions made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated the 12th day of February 1969.

L. W. HADDRELL, Liquidator.

Auckland Savings Bank Building, Rathbone Street (P.O. Box 155), Whangarei.

3649


DEACON HOMES LTD.

IN LIQUIDATION

Notice of Winding-up Order and of First Meetings

Name of Company: Deacon Homes Ltd. (in liquidation).

Address of Company: Formerly 24 Lorne Street, Auckland 1; now care of Official Assignee, Auckland.

Number of Matter: M. 37/69.

Registry of Supreme Court: Auckland.

Date of Order: 28 February 1969.

Place, Date, and Time of First Meetings:

Creditors—My office; Wednesday, 26 March 1969, at 10.30 a.m.

Contributories—Same place and day, at 11.30 a.m.

Date of Presentation of Petition: 31 January 1969.

E. C. CARPENTER,
Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

3700


G. R. ROBERTSON PANELBEATERS LTD.

IN LIQUIDATION

Notice of Winding-up Order and of First Meetings

Name of Company: G. R. Robertson Panelbeaters Ltd. (in liquidation).

Address of Company: Formerly George Lowe Place, Orewa; now care of Official Assignee, Auckland.

Number of Matter: M. 826/68.

Registry of Supreme Court: Auckland.

Date of Order: 28 February 1969.

Place, Date, and Time of First Meetings:

Creditors—My office; Thursday, 27 March 1969, at 10.30 a.m.

Contributories—Same place and day, at 11.30 a.m.

Date of Presentation of Petition: 20 December 1968.

E. C. CARPENTER,
Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

3701



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 15


NZLII PDF NZ Gazette 1969, No 15





✨ LLM interpretation of page content

🏭 Company Name Change: North End Furniture Mart Limited to Casey’s Mart and Hire Services Limited

🏭 Trade, Customs & Industry
5 March 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Albion Print Limited to Albion King and McLay Limited

🏭 Trade, Customs & Industry
5 March 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Gibbs Pharmacy Limited to C. R. Gibbs Limited

🏭 Trade, Customs & Industry
7 March 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Aubrey Gaulter and Co. (Wholesale) Limited to Aubrey Gaulter (Agencies) Limited

🏭 Trade, Customs & Industry
5 March 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Elsham Towers Limited to Elsham Holdings Limited

🏭 Trade, Customs & Industry
3 March 1969
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Hornby-Islington Cash Timber Company Limited to Autosand Mouldings Limited

🏭 Trade, Customs & Industry
3 March 1969
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Southwest Game Packers Limited to Southwest Venison Packers Limited

🏭 Trade, Customs & Industry
26 February 1969
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Notice to Creditors: Waitangi Water Taxis Ltd. (in liquidation)

🏭 Trade, Customs & Industry
12 February 1969
Liquidation, Creditors, Company Act
  • L. W. Haddrell, Liquidator

🏭 Notice of Winding-up Order and First Meetings: Deacon Homes Ltd.

🏭 Trade, Customs & Industry
28 February 1969
Winding-up order, First meetings, Creditors, Contributories, Supreme Court
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-up Order and First Meetings: G. R. Robertson Panelbeaters Ltd.

🏭 Trade, Customs & Industry
28 February 1969
Winding-up order, First meetings, Creditors, Contributories, Supreme Court
  • E. C. Carpenter, Official Assignee, Provisional Liquidator