Company Notices




THE NEW ZEALAND GAZETTE
No. 6


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Woods and Mountfort Limited” has changed its name to “L. E. Woods Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. HN. 1965/437.

Dated at Hamilton this 30th day of January 1969.

L. C. JONES, Assistant Registrar of Companies.

3392


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Art Light Studios Limited” has changed its name to “Pablo Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/1034.

Dated at Wellington this 16th day of January 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

3352


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “MacPherson & Butters Limited” has changed its name to “Mahora Book Shop Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1946/320.

Dated at Wellington this 21st day of January 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

3353


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Capital Foods (Wellington) Limited” has changed its name to “Purity Foods (Wellington) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1947/462.

Dated at Wellington this 27th day of January 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

3393


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. R. Thurlow & Company Limited” has changed its name to “Smith & Erni Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/609.

Dated at Wellington this 29th day of January 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

3394


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Swiss Factory Representatives Limited” C. 1968/480 has changed its name to “Granocoat Sales 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 24th day of January 1969.

J. O’CARROLL, Assistant Registrar of Companies.

3361


NATURESTONE CRAFTS LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution and of Meeting of Creditors

In the matter of the Companies Act 1955 and in the matter of Naturestone Crafts Ltd. (in liquidation) notice is hereby given that, by an entry in the minute book of the company, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 31st day of January 1969, passed the following resolution for voluntary winding up:

“That by reason of the company’s liabilities the company cannot continue in business, and it is hereby resolved to wind the company up.”

And that a meeting of creditors will accordingly be held at the Oddfellows Hall, Rutherford Street, Nelson, on Monday, 10 February 1969, at 3.30 p.m.

Business:
(a) Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
(b) Nomination of liquidator.
(c) Appointment of committee of inspection, if thought fit.

Dated this 31st day of January 1969.

R. D. SIGLEY, Secretary.

3395


HANHAM CONCRETE PRODUCTS LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that at a meeting held on the 28th day of January 1969, it was resolved that the company be wound up voluntarily and that Mr John Patrick McDonnell, public accountant, of Ashburton, be appointed liquidator.

Dated this 31st day of January 1969.

J. P. McDONNELL, Liquidator.

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and of Hanham Concrete Products Ltd. (in liquidation). The Liquidator of Hanham Concrete Products Ltd., which is being wound up voluntarily, doth hereby fix the 28th day of February 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

Dated this 31st day of January 1969.

J. P. McDONNELL, Liquidator.

Windsor House, Havelock Street, Ashburton.

3399


MAXWELL PROPERTIES LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

In the matter of the Companies Act 1955, and in the matter of Maxwell Properties Ltd., notice is hereby given that, by a duly signed entry in the minute book of the above-named company, on the 20th day of January 1969, the following resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 23rd day of January 1969.

B. E. WORNALL-SMITH, Liquidator.

3362


TAKAPUNA MEAT CO. LTD.

IN LIQUIDATION

Notice of General Meeting and of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Takapuna Meat Co. Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of creditors will be held at my office, First Floor, Queensland Insurance Building, Victoria Street East, Auckland, on Thursday, 20 February, at 3 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property has been disposed of and to receive an explanation thereof by the liquidator.

Dated this 28th day of January 1969.

T. L. GICK, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 6





✨ LLM interpretation of page content

🏭 Change of Name from Woods and Mountfort Limited to L. E. Woods Limited

🏭 Trade, Customs & Industry
30 January 1969
Change of Name, Companies, Hamilton
  • L. C. Jones, Assistant Registrar of Companies

🏭 Change of Name from Art Light Studios Limited to Pablo Industries Limited

🏭 Trade, Customs & Industry
16 January 1969
Change of Name, Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name from MacPherson & Butters Limited to Mahora Book Shop Limited

🏭 Trade, Customs & Industry
21 January 1969
Change of Name, Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name from Capital Foods (Wellington) Limited to Purity Foods (Wellington) Limited

🏭 Trade, Customs & Industry
27 January 1969
Change of Name, Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name from J. R. Thurlow & Company Limited to Smith & Erni Limited

🏭 Trade, Customs & Industry
29 January 1969
Change of Name, Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name from Swiss Factory Representatives Limited to Granocoat Sales Limited

🏭 Trade, Customs & Industry
24 January 1969
Change of Name, Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Notice of Voluntary Winding-up Resolution and of Meeting of Creditors for Naturestone Crafts Ltd.

🏭 Trade, Customs & Industry
31 January 1969
Liquidation, Voluntary Winding-up, Meeting of Creditors, Nelson
  • R. D. Sigley, Secretary

🏭 Notice of Voluntary Winding-up Resolution for Hanham Concrete Products Ltd.

🏭 Trade, Customs & Industry
31 January 1969
Liquidation, Voluntary Winding-up, Ashburton
  • John Patrick McDonnell, Appointed Liquidator

  • J. P. McDonnell, Liquidator

🏭 Notice to Creditors to Prove for Hanham Concrete Products Ltd.

🏭 Trade, Customs & Industry
31 January 1969
Liquidation, Creditors, Ashburton
  • J. P. McDonnell, Liquidator

🏭 Notice of Voluntary Winding-up Resolution for Maxwell Properties Ltd.

🏭 Trade, Customs & Industry
23 January 1969
Liquidation, Voluntary Winding-up
  • B. E. Wornall-Smith, Liquidator

🏭 Notice of General Meeting and of Meeting of Creditors for Takapuna Meat Co. Ltd.

🏭 Trade, Customs & Industry
28 January 1969
Liquidation, General Meeting, Meeting of Creditors, Auckland
  • T. L. Gick, Liquidator