✨ Company Name Changes and Liquidations
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McLeod’s Ottawa Road Dairy Limited” has changed its name to “L. R. & M. O. MacLeod Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
W. 1966/532.
Dated at Wellington this 28th day of March 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
3904
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John G. Williams and Company Limited" C. 1968/532 has changed its name to “Edmonds Food Services (New Zealand) 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 28th day of March 1969.
J. O’CARROLL, Assistant Registrar of Companies.
3905
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “House Painters’ Finance Limited" C. 1958/298 has changed its name to “G. Kend 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 27th day of March 1969.
J. O’CARROLL, Assistant Registrar of Companies.
3906
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Robbins Robeau Limited” C. 1968/583 has changed its name to “Ensign Metal Polishers 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 28th day of March 1969.
J. O’CARROLL, Assistant Registrar of Companies.
3921
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Southerwood Holdings Limited” C. 1969/44 has changed its name to “Spinpol Products 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 28th day of March 1969.
J. O’CARROLL, Assistant Registrar of Companies.
3922
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lyndys Drapery Limited” has changed its name to “Lyndys Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1964/535.
Dated at Christchurch this 3rd day of April 1969.
J. O’CARROLL, Assistant Registrar of Companies.
3971
HUTT ELECTRICS LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of Hutt Electrics Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of the above company, which is being wound up voluntarily, does hereby fix the 9th day of May 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 Companies Act 1955, 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 2nd day of April 1969.
DEREK I. LAMB, Liquidator.
Address of liquidator: First Floor, Anzac Building, 124 Hurstmere Road, Takapuna (P.O. Box 33-250, Takapuna).
3936
PINNOCK (NEW ZEALAND) LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of Pinnock (New Zealand) Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of the above company, which is being wound up voluntarily, does hereby fix the 9th day of May 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 Companies Act 1955, 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 2nd day of April 1969.
DEREK I. LAMB, Liquidator.
Address of liquidator: First Floor, Anzac Building, 124 Hurstmere Road, Takapuna (P.O. Box 33-250, Takapuna).
3937
MITCHELL SIMPSON BUILDERS LTD.
IN LIQUIDATION
Notice is hereby given that a general meeting of creditors and members, pursuant to section 281 of the Companies Act 1955, to receive a final accounting of the winding up, will be held at the liquidator’s office at 2.30 p.m. on Thursday, 17 April 1969.
F. F. JOLLY, Liquidator.
44 Manukau Road, Auckland 3, 1 April 1969.
3911
LENETTE SPORTSWEAR LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding-up
In the matter of the Companies Act 1955, and in the matter of Lenette Sportswear Ltd., a duly incorporated company having its registered office at Auckland, notice is hereby given that at an extraordinary general meeting of the above-named company, held on the 28th day of March 1969, the following extraordinary resolution was passed by the Company:
“That the company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up.”
Dated this 1st day of April 1969.
BEULAH B. RODGERS, Liquidator.
3912
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1969, No 21
NZLII —
NZ Gazette 1969, No 21
✨ LLM interpretation of page content
⚖️ Change of Name of Company: McLeod's Ottawa Road Dairy Limited to L. R. & M. O. MacLeod Limited
⚖️ Justice & Law Enforcement28 March 1969
Company Name Change, Register of Companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
⚖️ Change of Name of Company: John G. Williams and Company Limited to Edmonds Food Services (New Zealand) Limited
⚖️ Justice & Law Enforcement28 March 1969
Company Name Change, Register of Companies, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
⚖️ Change of Name of Company: House Painters' Finance Limited to G. Kend Limited
⚖️ Justice & Law Enforcement27 March 1969
Company Name Change, Register of Companies, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
⚖️ Change of Name of Company: Robbins Robeau Limited to Ensign Metal Polishers Limited
⚖️ Justice & Law Enforcement28 March 1969
Company Name Change, Register of Companies, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
⚖️ Change of Name of Company: Southerwood Holdings Limited to Spinpol Products Limited
⚖️ Justice & Law Enforcement28 March 1969
Company Name Change, Register of Companies, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
⚖️ Change of Name of Company: Lyndys Drapery Limited to Lyndys Investments Limited
⚖️ Justice & Law Enforcement3 April 1969
Company Name Change, Register of Companies, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
⚖️ Hutt Electrics Ltd. in Liquidation: Notice to Creditors to Prove Debts or Claims
⚖️ Justice & Law Enforcement2 April 1969
Company Liquidation, Creditors Notice, Hutt Electrics Ltd
- Derek I. Lamb, Liquidator
⚖️ Pinnock (New Zealand) Ltd. in Liquidation: Notice to Creditors to Prove Debts or Claims
⚖️ Justice & Law Enforcement2 April 1969
Company Liquidation, Creditors Notice, Pinnock (New Zealand) Ltd
- Derek I. Lamb, Liquidator
⚖️ Mitchell Simpson Builders Ltd. in Liquidation: Notice of General Meeting
⚖️ Justice & Law Enforcement1 April 1969
Company Liquidation, General Meeting, Mitchell Simpson Builders Ltd
- F. F. Jolly, Liquidator
⚖️ Lenette Sportswear Ltd. in Liquidation: Notice of Resolution for Voluntary Winding-up
⚖️ Justice & Law Enforcement1 April 1969
Company Liquidation, Voluntary Winding-up, Lenette Sportswear Ltd
- Beulah B. Rodgers, Liquidator