Company Name Changes and Liquidations




28 AUGUST
THE NEW ZEALAND GAZETTE
1645

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kay Peterson Limited” has changed its name to “Modelcrafts & Hobbies C. P. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1949/647.

Dated at Wellington this 18th day of August 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

6090


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rosemary Floral Studio Limited” has changed its name to “Florental Flower Hire Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1947/420.

Dated at Wellington this 14th day of August 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

6091


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jones & Lovett Transport Limited” has changed its name to “Jones & Lovett Transport (1969) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/572.

Dated at Wellington this 19th day of August 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

6099


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Aurora Decorators Limited” has changed its name to “Aurora Merchants Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/800.

Dated at Wellington this 19th day of August 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

6100


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Haven Homes Limited” has changed its name to “Peter Van Dam Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1962/131.

Dated at Wellington this 19th day of August 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

6125


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bryant and May Bell and Company Limited” has changed its name to “Bryant & May (NZ.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1910/20.

Dated at Wellington this 20th day of August 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

6137


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. D. Joy Limited” C. 1961/373 has changed its name to “Joy Manufacturing 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 22nd day of August 1969.

J. O’CARROLL, Assistant Registrar of Companies.

6150

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “South Canterbury Wools Limited” C. 1958/265 has changed its name to “Jock Doherty 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 22nd day of August 1969.

J. O’CARROLL, Assistant Registrar of Companies.

6151


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Laird Holdings Limited” C. 1966/644 has changed its name to “Laird Consultants 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 22nd day of August 1969.

J. O’CARROLL, Assistant Registrar of Companies.

6152


BRAINS GROUP COMMERCIAL COLLEGES (NEW ZEALAND) LTD.

IN LIQUIDATION

Notice of Winding-up Order and of First Meetings of Creditors and Contributories

Name of Company: Brains Group Commercial Colleges (New Zealand) Ltd. (in liquidation).

Address of Company: Formerly care of Lay, Dodd, and Partners, 470 Parnell Road, Auckland; now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 302/69.

Date of Order: 25 July 1969.

Date of Presentation of Petition: 12 June 1969.

Place, Date, and Time of First Meetings:

Creditors—My office; Monday, 1 September 1969, at 2.15 p.m.

Contributories—Same place and day, at 3.30 p.m.

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

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

6123


ERIC W. PERCY LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, at an extraordinary general meeting of the company, duly convened and held on the 18th day of August 1969, the following special resolution was duly passed:

“That, as the company cannot, by reason of its liabilities, continue in business, the company be wound up.”

Dated at Auckland, 21 August 1969.

K. W. WHALEY, Liquidator.

6131


SUMMIT CONES LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding-up

IN the matter of he Companies Act 1955 (section 269), and in the matter of Summit Cones Ltd., notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 29th day of July 1969, the following special resolutions were passed:

  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.

6132



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 52


NZLII PDF NZ Gazette 1969, No 52





✨ LLM interpretation of page content

🏛️ Change of Name: Kay Peterson Limited to Modelcrafts & Hobbies C. P. Limited

🏛️ Governance & Central Administration
18 August 1969
Company Name Change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name: Rosemary Floral Studio Limited to Florental Flower Hire Limited

🏛️ Governance & Central Administration
14 August 1969
Company Name Change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name: Jones & Lovett Transport Limited to Jones & Lovett Transport (1969) Limited

🏛️ Governance & Central Administration
19 August 1969
Company Name Change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name: Aurora Decorators Limited to Aurora Merchants Limited

🏛️ Governance & Central Administration
19 August 1969
Company Name Change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name: Haven Homes Limited to Peter Van Dam Limited

🏛️ Governance & Central Administration
19 August 1969
Company Name Change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name: Bryant and May Bell and Company Limited to Bryant & May (NZ.) Limited

🏛️ Governance & Central Administration
20 August 1969
Company Name Change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name: W. D. Joy Limited to Joy Manufacturing Limited

🏛️ Governance & Central Administration
22 August 1969
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Name: South Canterbury Wools Limited to Jock Doherty Limited

🏛️ Governance & Central Administration
22 August 1969
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Name: Laird Holdings Limited to Laird Consultants Limited

🏛️ Governance & Central Administration
22 August 1969
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Brains Group Commercial Colleges (New Zealand) Ltd. Liquidation Notice

🏛️ Governance & Central Administration
25 July 1969
Liquidation, Winding-up Order, Creditors Meeting, Contributories Meeting, Supreme Court, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏛️ Eric W. Percy Ltd. Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
21 August 1969
Voluntary Winding-up, Companies Act 1955, Extraordinary General Meeting, Auckland
  • K. W. Whaley, Liquidator

🏛️ Summit Cones Ltd. Resolution for Voluntary Winding-up

🏛️ Governance & Central Administration
31 July 1969
Voluntary Winding-up, Companies Act 1955, Liquidator Appointment, Auckland
  • David John Voisey, Appointed liquidator

  • D. J. Voisey, Liquidator