Company Name Changes and Liquidations




24 JULY
THE NEW ZEALAND GAZETTE
1397
CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Blick Purdy Limited” has changed
its name to “Willis Faber & Nickolls (N.Z.) 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 15th day of July 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
5786
CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tongariro River Motels Limited”
has changed its name to “Penketh Holdings Limited”, and that
the new name was this day entered on my Register of Companies in place of the former name. W. 1961/547.
Dated at Wellington this 11th day of July 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
5795
CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McCashin Transport Limited”
has changed its name to “Collis Transport Limited”, and that
the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/56.
Dated at Wellington this 17th day of July 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
5796
CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. G. Hall Limited” No. N.
1950/9 has changed its name to “Gladstone Motors Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name.
Dated at Nelson this 17th day of July 1969.
E. P. O’CONNOR, District Registrar of Companies.
5781
CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Smith & Hodgson Limited” C.
1947/164 has changed its name to “Windsor Gallery 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 15th day of July 1969.
J. O’CARROLL, Assistant Registrar of Companies.
5782
CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. P. S. (New Zealand) Limited”
has changed its name to “Richard Church Photography Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 7th day of July 1969.
C. C. KENNELLY,
District Registrar of Companies.
5765
CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wynyard House Limited” has
changed its name to “Excelsior House Limited”, and that the
new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 14th day of July 1969.
C. C. KENNELLY, District Registrar of Companies.
5799
A. CHRISTIE (AUCKLAND) LTD.
IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of
A. Christie (Auckland) Ltd. (in liquidation), notice is hereby
given that the undersigned, the liquidator of A. Christie
(Auckland), Ltd., which is being wound up voluntarily, does
hereby fix the 7th day of August 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 15th day of July 1969.
K. S. CRAWSHAW, Liquidator.
Address of liquidator: Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland 1.
5755
L. G. TRADING CO. LTD.
IN LIQUIDATION

Notice of Resolution for Voluntary Winding-up
In the matter of the Companies Act 1955, and in the matter of
L. G. Trading Co. Ltd., notice is hereby given that, by duly signed entry in the minute book of the above-named company,
on the 15th day of July 1969, the following special resolution
was passed by the company, namely:
That the company be wound up voluntarily
and the following ordinary resolution was passed by the
company, namely:
That Mr Hugh Cowley Middlebrook, chartered accountant,
of Auckland, be, and he is hereby appointed, liquidator of the company.
Dated this 15th day of July 1969.
H. C. MIDDLEBROOK, Liquidator.
5757
L. G. TRADING CO. LTD.
IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of
L. G. Trading Co. Ltd. (in liquidation), notice is hereby
given that the undersigned, the liquidator of L. G. Trading Co. Ltd., which is being wound up voluntarily, does hereby fix
the 31st day of August 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 15th day of July 1969.
H. C. MIDDLEBROOK, Liquidator.
Address of liquidator: care of Clarke, Menzies, and Co., A.S.B. Chambers, 140 Queen Street, Auckland 1 (P.O. Box
1671, Auckland).
5756
FIRMA STEEL PRODUCTS LTD.
IN LIQUIDATION

Notice of Meeting of Creditors
In the matter of the Companies Act 1955, and in the matter of
Firma Steel Products Ltd. (in liquidation), notice is hereby
given that, by an entry in its minute book, signed in accordance
with section 362 (1) and (2) of the Companies Act 1955, the
above-named company, on the 21st day of July 1969, passed
a resolution for voluntary winding up; and that a meeting of creditors of the above-named company will accordingly be



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 44


NZLII PDF NZ Gazette 1969, No 44





✨ LLM interpretation of page content

🏛️ Change of Company Name

🏛️ Governance & Central Administration
15 July 1969
Company Name Change, Blick Purdy Limited, Willis Faber & Nickolls (N.Z.) Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
11 July 1969
Company Name Change, Tongariro River Motels Limited, Penketh Holdings Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
17 July 1969
Company Name Change, McCashin Transport Limited, Collis Transport Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
17 July 1969
Company Name Change, C. G. Hall Limited, Gladstone Motors Limited, Nelson
  • E. P. O'Connor, District Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
15 July 1969
Company Name Change, Smith & Hodgson Limited, Windsor Gallery Limited, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
7 July 1969
Company Name Change, C. P. S. (New Zealand) Limited, Richard Church Photography Limited, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
14 July 1969
Company Name Change, Wynyard House Limited, Excelsior House Limited, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Notice to Creditors to Prove Debts or Claims

🏛️ Governance & Central Administration
15 July 1969
Company Liquidation, A. Christie (Auckland) Ltd., Creditors, Auckland
  • K. S. Crawshaw, Liquidator

🏛️ Notice of Resolution for Voluntary Winding-up

🏛️ Governance & Central Administration
15 July 1969
Company Liquidation, L. G. Trading Co. Ltd., Voluntary Winding-up, Auckland
  • Hugh Cowley Middlebrook, Liquidator

🏛️ Notice to Creditors to Prove Debts or Claims

🏛️ Governance & Central Administration
15 July 1969
Company Liquidation, L. G. Trading Co. Ltd., Creditors, Auckland
  • Hugh Cowley Middlebrook, Liquidator

🏛️ Notice of Meeting of Creditors

🏛️ Governance & Central Administration
21 July 1969
Company Liquidation, Firma Steel Products Ltd., Creditors, Meeting