Company Name Changes and Liquidations




10 JULY
THE NEW ZEALAND GAZETTE
1293

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Robert Francis Limited” has changed its name to “Columbus Appliances Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1967/216.

Dated at Wellington this 1st day of July 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5692


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Coachman Motel Limited” has changed its name to “P. L. Macpherson Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1968/736.

Dated at Wellington this 3rd day of July 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5693


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “B. Fraser Limited” has changed its name to “Silverstream Panelbeaters Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1967/657.

Dated at Wellington this 2nd day of July 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5694


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rose Marie Quick Lunch Limited” C. 1947/233 has changed its name to “Kenco 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 26th day of June 1969.

J. O’CARROLL, Assistant Registrar of Companies.

5664


I. H. HENWOOD AND SONS LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors

IN the matter of the Companies Act 1955, and in the matter of I. H. Henwood and Sons Ltd., notice is hereby given, in pursuance of section 291 (3) of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the office of Philpott and Carman, Accountants, Whangarei, on 18 July 1969, at 1 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, to receive any explanation thereof by the liquidator, and to authorise the liquidator to dispose of the books and papers of the company when the company has been dissolved.

Dated this 1st day of July 1969.

F. J. PHILPOTT, Liquidator.

Address of liquidator: 9 Water Street, Whangarei (P.O. Box 131, Whangarei).

5659


I. H. HENWOOD AND SONS LTD.

IN LIQUIDATION

Notice of Final Meeting of Members

IN the matter of the Companies Act 1955, and in the matter of I. H. Henwood and Sons Ltd., notice is hereby given, in pursuance of section 291 (2) of the Companies Act 1955, that a general meeting of members of the above-named company will be held at the office of Philpott and Carman, Accountants, Whangarei, on Friday, 18 July 1969, at 1 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 1st day of July 1969.

F. J. PHILPOTT, Liquidator.

Address of liquidator: 9 Water Street, Whangarei (P.O. Box 131, Whangarei).

5660


COMMERCIAL PUBLICITY LTD.
C. P. PRINTERS 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 Commercial Publicity Ltd. (in liquidation) and C. P. Printers 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, 18 July 1969, at 2.15 p.m.

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

General.

Dated this 2nd day of July 1969.

K. S. CRAWSHAW, Liquidator.

5653


WHITFORD STORES (1966) LTD.

IN LIQUIDATION

Notice Calling Final Meeting

IN the matter of the Companies Act 1955, and in the matter of Whitford Stores (1966) 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 25th day of July 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 7th day of July 1969.

K. S. CRAWSHAW, Liquidator.

5688


CONCRETE ABILITIES (AUCKLAND) LTD.

IN LIQUIDATION

Notice of Order to Wind up and of First Meetings of Creditors and Contributories

Name of Company: Concrete Abilities (Auckland) Ltd. (in liquidation).

Address of Company: Formerly care of Clews, Cooney, and Co., Accountants, Suite 6, Peacock Building, Henderson; now care of Official Assignee’s office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 276/69.

Date of Presentation of Petition: 3 June 1969.

Date of Order: 27 June 1969.

Place, Date, and Time of First Meetings:

Creditors—My office; Wednesday, 30 July 1969, at 10.30 a.m.

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

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

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

5647



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 41


NZLII PDF NZ Gazette 1969, No 41





✨ LLM interpretation of page content

⚖️ Company Name Change (Robert Francis Limited to Columbus Appliances Limited)

⚖️ Justice & Law Enforcement
1 July 1969
Company name change, Companies Act, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Company Name Change (Coachman Motel Limited to P. L. Macpherson Holdings Limited)

⚖️ Justice & Law Enforcement
3 July 1969
Company name change, Companies Act, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Company Name Change (B. Fraser Limited to Silverstream Panelbeaters Limited)

⚖️ Justice & Law Enforcement
2 July 1969
Company name change, Companies Act, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Company Name Change (Rose Marie Quick Lunch Limited to Kenco Grocery Limited)

⚖️ Justice & Law Enforcement
26 June 1969
Company name change, Companies Act, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ I. H. Henwood and Sons Ltd. - Final Meeting of Creditors

⚖️ Justice & Law Enforcement
1 July 1969
Liquidation, Final meeting, Creditors, Companies Act, Whangarei
  • F. J. Philpott, Liquidator

⚖️ I. H. Henwood and Sons Ltd. - Final Meeting of Members

⚖️ Justice & Law Enforcement
1 July 1969
Liquidation, Final meeting, Members, Companies Act, Whangarei
  • F. J. Philpott, Liquidator

⚖️ Commercial Publicity Ltd. and C. P. Printers Ltd. - Notice of Meeting

⚖️ Justice & Law Enforcement
2 July 1969
Liquidation, Meeting, Creditors, Members, Companies Act, Auckland
  • K. S. Crawshaw, Liquidator

⚖️ Whitford Stores (1966) Ltd. - Notice Calling Final Meeting

⚖️ Justice & Law Enforcement
7 July 1969
Liquidation, Final meeting, Creditors, Members, Companies Act, Auckland
  • K. S. Crawshaw, Liquidator

⚖️ Concrete Abilities (Auckland) Ltd. - Order to Wind up and First Meetings

⚖️ Justice & Law Enforcement
27 June 1969
Liquidation, Wind up, Creditors meeting, Contributories meeting, Companies Act, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator