Company Name Changes and Liquidations




THE NEW ZEALAND GAZETTE 1351

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Monty’s Food Market Limited”
has changed its name to “M. & H. Hook Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. No. W. 1964/298.

Dated at Wellington this 7th day of July 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5709


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Heenan and MacGregor Limited”
has changed its name to “Heenan Properties Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. No. W. 1967/1081.

Dated at Wellington this 4th day of July 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5710


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Centre of Fashion (Porirua)
Limited” has changed its name to “Bentley’s Menswear
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.

Dated at Wellington this 9th day of July 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5744


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Piesse Holdings Limited” C.
1957/75 has changed its name to “Victoria Square Estate
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 4th day of July 1969.

J. O’CARROLL, Assistant Registrar of Companies.

5713


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Belle-Bonne Motels Limited” C.
1960/7 has changed its name to “Blakeway Investments
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 4th day of July 1969.

J. O’CARROLL, Assistant Registrar of Companies.

5714


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Chas. J. Keir Limited” C.
1954/219 has changed its name to “Keith Davidson 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 9th day of July 1969.

J. O’CARROLL, Assistant Registrar of Companies.

5732


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Crothall and Company (Welling-
ton) Limited” C. 1951/186 has changed its name to “Cleaning
Services (1969) 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 8th day of July 1969.

J. O’CARROLL, Assistant Registrar of Companies.

5733

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Richards Motors Limited” has
changed its name to “Don Sloane Motors Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name.

Dated at Dunedin this 27th day of June 1969.

C. C. KENNELLY, District Registrar of Companies.

5734


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Elles Road Store Limited” SD.
1967/72 has changed its name to “Hi Fi Coffee Lounge
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.

Dated at Invercargill this 10th day of July 1969.

B. E. HAYES, District Registrar of Companies.

5735


JACK AND JILL DAIRY (1965) LTD.

IN LIQUIDATION

Notice to Creditors

THE above company hereby calls upon any creditor of the
above company to prove his debt or claim and to establish any
title or priority which he may have or be entitled to on or
before the 31st day of July 1969.

Failure to so prove by any creditor will result in his exclusion
from the benefit of any distribution or, as the case may be,
from objecting to such distribution.

The company has resolved that any proof of debt is to be
lodged at the offices of Messrs Hargrave, Corsbie, Colson, and
Cooke, Chartered Accountants, 5 Rathbone Street, Whangarei.

P. D. CORSBIE, Secretary to the Company.

5752


UNITED PEOPLES ORGANISATION (WORLD WIDE)
INCORPORATED

IN LIQUIDATION

Notice of Application for Change of Liquidator and 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 25th day of July 1969,
at 10 a.m., I intend to apply for the appointment of Roy
Barclay, public accountant, of Auckland, as liquidator in place
of the official assignee, and for the appointment of Messrs
Wayne Allan Bell, company secretary, Robert Charles Whitley,
accountant, and Kenneth Ian Ellison, credit manager, all of
Auckland, as a committee of inspection to assist the liquidator.

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

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

5728


WILSON AND OSBORNE LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

NOTICE is hereby given that a meeting of creditors in the above
matter will be held at the offices of O’Brien and Robertson,
chartered accountants, corner of East and Elliott Streets,
Papakura, on the 23rd day of July 1969, at 2 p.m., for the
purpose of receiving an account of the acts and dealings of
the liquidator and of the conduct of the winding up.

Dated this 10th day of July 1969.

P. F. O’BRIEN, Liquidator.

5726



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 43


NZLII PDF NZ Gazette 1969, No 43





✨ LLM interpretation of page content

💰 Company Name Change: Monty's Food Market Limited to M. & H. Hook Limited

💰 Finance & Revenue
7 July 1969
Company Name Change, Monty's Food Market Limited, M. & H. Hook Limited
  • I. W. Matthews, Assistant Registrar of Companies

💰 Company Name Change: Heenan and MacGregor Limited to Heenan Properties Limited

💰 Finance & Revenue
4 July 1969
Company Name Change, Heenan and MacGregor Limited, Heenan Properties Limited
  • I. W. Matthews, Assistant Registrar of Companies

💰 Company Name Change: The Centre of Fashion (Porirua) Limited to Bentley's Menswear Limited

💰 Finance & Revenue
9 July 1969
Company Name Change, The Centre of Fashion (Porirua) Limited, Bentley's Menswear Limited
  • I. W. Matthews, Assistant Registrar of Companies

💰 Company Name Change: Piesse Holdings Limited to Victoria Square Estate Limited

💰 Finance & Revenue
4 July 1969
Company Name Change, Piesse Holdings Limited, Victoria Square Estate Limited
  • J. O'Carroll, Assistant Registrar of Companies

💰 Company Name Change: Belle-Bonne Motels Limited to Blakeway Investments Limited

💰 Finance & Revenue
4 July 1969
Company Name Change, Belle-Bonne Motels Limited, Blakeway Investments Limited
  • J. O'Carroll, Assistant Registrar of Companies

💰 Company Name Change: Chas. J. Keir Limited to Keith Davidson Limited

💰 Finance & Revenue
9 July 1969
Company Name Change, Chas. J. Keir Limited, Keith Davidson Limited
  • J. O'Carroll, Assistant Registrar of Companies

💰 Company Name Change: Crothall and Company (Wellington) Limited to Cleaning Services (1969) Limited

💰 Finance & Revenue
8 July 1969
Company Name Change, Crothall and Company (Wellington) Limited, Cleaning Services (1969) Limited
  • J. O'Carroll, Assistant Registrar of Companies

💰 Company Name Change: Richards Motors Limited to Don Sloane Motors Limited

💰 Finance & Revenue
27 June 1969
Company Name Change, Richards Motors Limited, Don Sloane Motors Limited
  • C. C. Kennelly, District Registrar of Companies

💰 Company Name Change: Elles Road Store Limited to Hi Fi Coffee Lounge Limited

💰 Finance & Revenue
10 July 1969
Company Name Change, Elles Road Store Limited, Hi Fi Coffee Lounge Limited
  • B. E. Hayes, District Registrar of Companies

💰 Jack and Jill Dairy (1965) Ltd. in Liquidation: Notice to Creditors

💰 Finance & Revenue
10 July 1969
Liquidation, Jack and Jill Dairy (1965) Ltd., Creditors Notice
  • P. D. Corsbie, Secretary to the Company

💰 United Peoples Organisation (World Wide) Incorporated in Liquidation: Notice of Application for Change of Liquidator and for Appointment of Committee of Inspection

💰 Finance & Revenue
10 July 1969
Liquidation, United Peoples Organisation (World Wide) Incorporated, Change of Liquidator, Committee of Inspection
  • Roy Barclay, Proposed Liquidator
  • Wayne Allan Bell (company secretary), Proposed Committee of Inspection
  • Robert Charles Whitley (accountant), Proposed Committee of Inspection
  • Kenneth Ian Ellison (credit manager), Proposed Committee of Inspection

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

💰 Wilson and Osborne Ltd. in Liquidation: Notice of Meeting of Creditors

💰 Finance & Revenue
10 July 1969
Liquidation, Wilson and Osborne Ltd., Meeting of Creditors
  • P. F. O'Brien, Liquidator