Company Name Changes and Liquidations




14 AUGUST
THE NEW ZEALAND GAZETTE
1547

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cordery Garage Limited” has changed its name to “Ruahine Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1938/234.

Dated at Wellington this 5th day of August 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5994


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kinloch Store Limited” has changed its name to “Anzreal Property Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1962/554.

Dated at Wellington this 6th day of August 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5995


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fabbro Evans Limited” has changed its name to “Demden Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/934.

Dated at Wellington this 6th day of August 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5996


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ingestre Holdings Limited” has changed its name to “Plymouth Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1967/1064.

Dated at Wellington this 6th day of August 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5997


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Martin’s Home Appliance Services Limited” has changed its name to “L. V. Martin & Son (Tory Street) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/769.

Dated at Wellington this 6th day of August 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

6009


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gibson’s Flooring Limited” has changed its name to “Magills Furnishers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1962/549.

Dated at Wellington this 1st day of August 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5945


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Van Dorsselaer Construction Company (Hutt) Limited” has changed its name to “Tuohy-Van Dorsselaer Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1969/683.

Dated at Wellington this 1st day of August 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5946

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. George & Sons Limited” SD. 1944/3 has changed its name to “George’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 Invercargill this 7th day of August 1969.

B. E. HAYES, District Registrar of Companies.

6033


DYKSMA ENTERPRISES LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding-up

IN the matter of the Companies Act 1955, and in the matter of Dyksma Enterprises Ltd., notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 8th day of August 1969, the following extraordinary resolutions were passed by the company, namely:

  1. “That the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up; and that the company be wound up voluntarily.”

  2. “That Maurice Reed Goodwin, of Auckland, be, and is hereby appointed, liquidator of the company.”

Dated this 8th day of August 1969.

A. DYKSMA, Director.

6026


DYKSMA ENTERPRISES LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955, and in the matter of Dyksma Enterprises Ltd. (in liquidation), notice is hereby given that, by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 8th day of August 1969, passed a resolution for the voluntary winding up; and that a meeting of the creditors of the above-named company will accordingly be held at the registered office, care of Cox, Elliffe, Twomey, Highet, and Co., Fifth Floor, M.L.C. Building, Queen Street, Auckland, on Monday, 18 August 1969, at 3.30 p.m., at which meeting a full statement of the position of the company’s affairs, together with a list of the creditors and the estimated amount of their claims, will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company, and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.

Dated this 8th day of August 1969.

A. DYKSMA, Director.

6027


ROSCO ICE CREAM (AUCKLAND) LTD.
EMBASSY REFRESHMENTS LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding-up

IN the matter of the Companies Act 1955 (section 269), and in the matter of Rosco Ice Cream (Auckland) Ltd. and Embassy Refreshments Ltd. (being subsidiary companies of General Foods Corporation (New Zealand) Ltd.), notice is hereby given that, by duly signed entry in the minute book of each of the above-named companies, on the 30th day of July 1969, the following special resolutions were passed by each of the above-named companies respectively:

  1. “That the company be wound up voluntarily.”

  2. “That Mr David John Voisey, of Auckland, be, and he is hereby appointed, liquidator for the purpose of winding up the affairs of the company and distributing the assets.”

Dated this 31st day of July 1969.

D. J. VOISEY, Liquidator.

5948



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 50


NZLII PDF NZ Gazette 1969, No 50





✨ LLM interpretation of page content

🏛️ Change of Name of Company: Cordery Garage Limited to Ruahine Motors Limited

🏛️ Governance & Central Administration
5 August 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name of Company: Kinloch Store Limited to Anzreal Property Limited

🏛️ Governance & Central Administration
6 August 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name of Company: Fabbro Evans Limited to Demden Industries Limited

🏛️ Governance & Central Administration
6 August 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name of Company: Ingestre Holdings Limited to Plymouth Holdings Limited

🏛️ Governance & Central Administration
6 August 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name of Company: Martin’s Home Appliance Services Limited to L. V. Martin & Son (Tory Street) Limited

🏛️ Governance & Central Administration
6 August 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name of Company: Gibson’s Flooring Limited to Magills Furnishers Limited

🏛️ Governance & Central Administration
1 August 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name of Company: Van Dorsselaer Construction Company (Hutt) Limited to Tuohy-Van Dorsselaer Limited

🏛️ Governance & Central Administration
1 August 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name of Company: W. George & Sons Limited to George’s Menswear Limited

🏛️ Governance & Central Administration
7 August 1969
Company name change, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏛️ Dyksma Enterprises Ltd. in Voluntary Liquidation: Resolution for Winding-up and Appointment of Liquidator

🏛️ Governance & Central Administration
8 August 1969
Company liquidation, Voluntary winding-up, Auckland
  • A. Dyksma, Director

🏛️ Dyksma Enterprises Ltd. in Liquidation: Notice of Meeting of Creditors

🏛️ Governance & Central Administration
8 August 1969
Company liquidation, Creditors meeting, Auckland
  • A. Dyksma, Director

🏛️ Rosco Ice Cream (Auckland) Ltd. and Embassy Refreshments Ltd. in Voluntary Liquidation: Resolution for Winding-up and Appointment of Liquidator

🏛️ Governance & Central Administration
31 July 1969
Company liquidation, Voluntary winding-up, Auckland
  • David John Voisey (Mr), Appointed liquidator

  • D. J. Voisey, Liquidator