✨ Company Name Changes and Liquidations
7 AUGUST
THE NEW ZEALAND GAZETTE
1489
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Precision Art Enterprises Limited” has changed its name to “Mouldex Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name, No. W. 1968/505.
Dated at Wellington this 4th day of August 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
5929
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. H. Harris Tinsmiths Limited” C. 1921/39 has changed its name to “W. H. Harris 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 July 1969.
J. O’CARROLL, Assistant Registrar of Companies.
5911
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hawkes Bay Woolscourers Limited” C. 1968/127 has changed its name to “Wadsworth Scouring Co. 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 31st day of July 1969.
J. O’CARROLL, Assistant Registrar of Companies.
5927
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wrights Metropolitan Milk Company Limited” C. 1951/88 has changed its name to “Metropolitan Milk Treatment 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 30th day of July 1969.
J. O’CARROLL, Assistant Registrar of Companies.
5928
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hay’s Limited” C. 1934/17 has changed its name to “Hay’s - Wright Stephenson 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 30th day of July 1969.
J. O’CARROLL, Assistant Registrar of Companies.
5930
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Friendship Tearooms Limited” has changed its name to “Clinton Tearooms 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 16th day of July 1969.
C. C. KENNELLY, District Registrar of Companies.
5909
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sturmer, Watson Bridgman & Fastier Limited” has changed its name to “Watson, Bridgman & Fastier 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 24th day of July 1969.
C. C. KENNELLY, District Registrar of Companies.
5910
D
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mahoney Rents Limited” SD. 1968/72 has changed its name to “South Pacific Properties 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 28th day of July 1969.
B. E. HAYES, District Registrar of Companies.
5912
LEIDRUM AND HARTNELL LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: Leidrum and Hartnell Ltd. (in liquidation).
Address of Company: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 346/66.
Amount per Dollar: 10c.
First and Final or Otherwise: Second and final.
When Payable: 12 August 1969.
Where Payable: My office.
E. C. CARPENTER,
Official Assignee, Official Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.
5913
POPULAR GARAGES LTD.
IN LIQUIDATION
Notice of Appointment of Liquidator and of Committee of Inspection
Name of Company: Popular Garages Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 694/68.
Liquidator’s Name and Address: Keith Samuel Crawshaw, general manager of the New Zealand National Creditmen’s Association (Auckland) Ltd., T. and G. Building, Wellesley Street West, Auckland 1.
Names of Committee: Barry Anthony Clausen, sales manager, Brian James, credit manager, and George Athol Ernest Carson, branch accountant; all of Auckland.
Date of Appointment: 25 July 1969.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.
5897
CARVINE FLOORINGS LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955, and in the matter of Carvine Floorings Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Carvine Floorings Ltd., which is being wound up voluntarily, does hereby fix the 22nd 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 4th day of August 1969.
K. S. CRAWSHAW, Liquidator.
Address of liquidator: Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland 1.
5924
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1969, No 48
NZLII —
NZ Gazette 1969, No 48
✨ LLM interpretation of page content
⚖️ Change of Company Name: Precision Art Enterprises Limited to Mouldex Enterprises Limited
⚖️ Justice & Law Enforcement4 August 1969
Company name change, Register of Companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
⚖️ Change of Company Name: W. H. Harris Tinsmiths Limited to W. H. Harris Limited
⚖️ Justice & Law Enforcement29 July 1969
Company name change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
⚖️ Change of Company Name: Hawkes Bay Woolscourers Limited to Wadsworth Scouring Co. Limited
⚖️ Justice & Law Enforcement31 July 1969
Company name change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
⚖️ Change of Company Name: Wrights Metropolitan Milk Company Limited to Metropolitan Milk Treatment Limited
⚖️ Justice & Law Enforcement30 July 1969
Company name change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
⚖️ Change of Company Name: Hay’s Limited to Hay’s - Wright Stephenson Limited
⚖️ Justice & Law Enforcement30 July 1969
Company name change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
⚖️ Change of Company Name: Friendship Tearooms Limited to Clinton Tearooms Limited
⚖️ Justice & Law Enforcement16 July 1969
Company name change, Register of Companies, Dunedin
- C. C. Kennelly, District Registrar of Companies
⚖️ Change of Company Name: Sturmer, Watson Bridgman & Fastier Limited to Watson, Bridgman & Fastier Limited
⚖️ Justice & Law Enforcement24 July 1969
Company name change, Register of Companies, Dunedin
- C. C. Kennelly, District Registrar of Companies
⚖️ Change of Company Name: Mahoney Rents Limited to South Pacific Properties Limited
⚖️ Justice & Law Enforcement28 July 1969
Company name change, Register of Companies, Invercargill
- B. E. Hayes, District Registrar of Companies
⚖️ Leidrum and Hartnell Ltd. Liquidation: Notice of Dividend
⚖️ Justice & Law EnforcementCompany liquidation, Dividend notice, Supreme Court, Auckland
- E. C. Carpenter, Official Assignee, Official Liquidator
⚖️ Popular Garages Ltd. Liquidation: Notice of Appointment of Liquidator and Committee of Inspection
⚖️ Justice & Law Enforcement25 July 1969
Company liquidation, Liquidator appointment, Committee of Inspection, Auckland
- Barry Anthony Clausen, Member of Committee of Inspection
- Brian James, Member of Committee of Inspection
- George Athol Ernest Carson, Member of Committee of Inspection
- E. C. Carpenter, Official Assignee, Provisional Liquidator
- Keith Samuel Crawshaw, general manager of the New Zealand National Creditmen’s Association (Auckland) Ltd.
⚖️ Carvine Floorings Ltd. Liquidation: Notice to Creditors to Prove Debts
⚖️ Justice & Law Enforcement4 August 1969
Company liquidation, Creditors notice, Prove debts, Winding up, Auckland
- K. S. Crawshaw, Liquidator