Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Car Traders (Wairarapa)
Limited” has changed its name to “Brunswick Holdings
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. No. W.
1956/214.

Dated at Wellington this 5th day of June 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.
5406

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Eastbourne Builders Limited” has
changed its name to “Eastbourne Builders Holdings Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1962/272.

Dated at Wellington this 5th day of June 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.
5407

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Motueka Engineering Service &
Supply Limited” No. N. 1950/13 has changed its name to
“Motueka Engineering-Fairway 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 3rd day of June 1969.

E. P. O’CONNOR, District Registrar of Companies.
5389

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Riccarton Panel Beaters Limited”
C. 1967/31 has changed its name to “A. C. Rhodes Panel
Beaters 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 26th day of May 1969.

J. O’CARROLL, Assistant Registrar of Companies.
5364

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rolleston Park Poultry Farm
Limited” C. 1946/14 has changed its name to “Bernine Farm
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 May 1969.

J. O’CARROLL, Assistant Registrar of Companies.
5365

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tinwald Foodmarket Limited”
C. 1966/347 has changed its name to “Smith’s Grocery
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 29th day of May 1969.

J. O’CARROLL, Assistant Registrar of Companies.
5404

HARDING ELECTRICAL LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of
Harding Electrical Ltd. (in liquidation), notice is hereby given
that the undersigned, the liquidator of Harding Electrical Ltd.,
which is being wound up voluntarily, does hereby fix the 27th
day of June 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 12th day of June 1969.

K. S. CRAWSHAW, Liquidator.

Address of liquidator: Room 314, Third Floor, T. and G.
Buildings, Wellesley Street West, Auckland 1.
5418

H. J. WOODBRIDGE AND SONS LTD.

IN LIQUIDATION

Notice of Meeting

NOTICE is hereby given, in pursuance of section 290 of the
Campanies Act 1955, that a meeting of the creditors and
members of H. J. Woodbridge and Sons Ltd. (in liquidation)
will be held in the Boardroom, New Zealand National Credit-
men’s Association (Auckland Adjustments) Ltd., Third Floor,
T. and G. Building, Wellesley Street West, Auckland 1, on
Friday, 20 June 1969, at 2.15 p.m.

Business:

Presentation of liquidator’s receipts and payments account
and report.

General.

Dated this 11th day of June 1969.

K. S. CRAWSHAW, Liquidator.
5403

EXCLUSIVE CARPET SERVICE LTD.

IN LIQUIDATION

Notice of Intention to Apply for Appointment of Committee of
Inspection

NOTICE is hereby given that, at the sitting of the Supreme Court
to be held at Auckland on Friday, the 27th day of June 1969,
at 10 a.m., I intend to apply for the appointment of a commit-
tee of inspection consisting of Ross Duncan, company manager,
and Geoffrey Rabone, company representative, both of
Auckland.

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

Room 404, Dilworth Building, Customs Street East,
Auckland 1.
5360

RON AUGUSTIN LTD.

IN RECEIVERSHIP AND IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of
Ron Augustin Ltd. (in receivership and in liquidation), notice
is hereby given that the undersigned, the liquidator of Ron
Augustin Ltd., which is being wound up voluntarily, does
hereby fix the 27th day of June 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 3rd day of June 1969.

K. S. CRAWSHAW, Liquidator.

Address of liquidator: Room 314, Third Floor, T. and G.
Building, Wellesley Street West, Auckland 1.
5358



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 35


NZLII PDF NZ Gazette 1969, No 35





✨ LLM interpretation of page content

🏭 Company Name Change: Car Traders (Wairarapa) Limited to Brunswick Holdings Limited

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

🏭 Company Name Change: Eastbourne Builders Limited to Eastbourne Builders Holdings Limited

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

🏭 Company Name Change: Motueka Engineering Service & Supply Limited to Motueka Engineering-Fairway Limited

🏭 Trade, Customs & Industry
3 June 1969
Company name change, Register of Companies, Nelson
  • E. P. O’Connor, District Registrar of Companies

🏭 Company Name Change: Riccarton Panel Beaters Limited to A. C. Rhodes Panel Beaters Limited

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

🏭 Company Name Change: Rolleston Park Poultry Farm Limited to Bernine Farm Limited

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

🏭 Company Name Change: Tinwald Foodmarket Limited to Smith’s Grocery Limited

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

🏭 Harding Electrical Ltd. in Liquidation: Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
12 June 1969
Liquidation, Creditors, Debts, Claims, Companies Act 1955
  • K. S. Crawshaw, Liquidator

🏭 H. J. Woodbridge and Sons Ltd. in Liquidation: Notice of Meeting

🏭 Trade, Customs & Industry
11 June 1969
Liquidation, Meeting, Creditors, Members, Companies Act 1955
  • K. S. Crawshaw, Liquidator

🏭 Exclusive Carpet Service Ltd. in Liquidation: Notice of Intention to Apply for Committee of Inspection

🏭 Trade, Customs & Industry
Liquidation, Committee of Inspection, Supreme Court, Auckland
  • Ross Duncan, Appointed to committee of inspection
  • Geoffrey Rabone, Appointed to committee of inspection

  • E. C. Carpenter, Official Assignee, Official Liquidator

🏭 Ron Augustin Ltd. in Receivership and Liquidation: Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
3 June 1969
Receivership, Liquidation, Creditors, Debts, Claims, Companies Act 1955
  • K. S. Crawshaw, Liquidator