Company Name Changes and Liquidations




2034

THE NEW ZEALAND GAZETTE

No. 62

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Collett & Son Limited” has changed its name to “Group Daia Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1962/74.
Dated at Wellington this 7th day of October 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
6533

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. B. Smith (Auck.) Limited” has changed its name to “Data Forms and Labels Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/825.
Dated at Wellington this 8th day of October 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
6576

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cannons Creek Foodmarket Limited” has changed its name to “B. J. Faircloth & Son Limited”, and thalt the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/110.
Dated at Wellington this 7th day of October 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
6577

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kipling Investments Limited” has changed its name to “Kipling Finance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1969/993.
Dated at Wellington this 10th day of October 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
6583

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Martin Morton Limited” C. 1963/141 has changed its name to “Ramada Ware 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 7th day of October 1969.
J. O’CARROLL, Assistant Registrar of Companies.
6550

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pamac Contractors” C. 1966/688 has changed its name to “Pamac Transport 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 7th day of October 1969.
J. O’CARROLL, Assistant Registrar of Companies.
6551

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Love Construction Company Limited” has changed its name to “Naylor Love Construction 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 26th day of September 1969.
C. C. KENNELLY, District Registrar of Companies.
6549

CHANGE OF NAME OF COMPANY

Notice is hereby given that “De Lacey’s Pharmacy Limited” has changed its name to “Gore Pharmacy 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 6th day of October 1969.
C. C. KENNELLY, District Registrar of Companies.
6586

H. BROUWER LTD.

IN LIQUIDATION

Notice of Order to Wind up and of First Meetings of Creditors and Contributories
Name of Company: H. Brouwer Ltd.
Address of Registered Office: Formerly 42 King Street, Whangarei; now care of Official Assignee, Whangarei.
Registry of Supreme Court: Whangarei.
Number of Matter: M. 20/69.
Date of Order: Friday, 26 September 1969.
Date of Presentation of Petition: 30 June 1969.
Place, Date, and Times of First Meetings:
Creditors—My office; Friday, 24 October 1969, at 10.30 a.m.
Contributories—Same place and day, at 11.30 a.m.
T. P. EVANS,
Official Assignee, Provisional Liquidator.
Courthouse, Station Road, Whangarei.
6537

CRUSHER ROCK LTD.

IN LIQUIDATION

Release of Liquidator
I, Donald McBeath Coulter, chartered accountant, of Edgecumbe, hereby give notice that, on the 26th day of September 1969, by order of the Supreme Court in Auckland, I was released from my administration of the liquidation of Crusher Rock Ltd.; that the said company was dissolved; and that I was authorised to destroy the books and papers of the company.
D. M. COULTER, Chartered Accountant.
6540

GAMES SERVICE STATION LTD.

IN LIQUIDATION

Notice of Meeting of Creditors
NOTICE is hereby given that, by memorandum signed for the purpose of becoming an entry in the minute book of the company, on the 7th day of October 1969, a resolution for voluntarily winding up of the company was passed; and a meeting of the creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at the National Party Rooms, Mason Avenue, Otahuhu, on Thursday, the 16th day of October 1969, at 2.15 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 for inspection.
Dated at Otahuhu this 7th day of October 1969.
D. U. GAME, Secretary.
6541



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 62


NZLII PDF NZ Gazette 1969, No 62





✨ LLM interpretation of page content

💰 Company Name Change: Collett & Son Limited to Group Daia Services Limited

💰 Finance & Revenue
7 October 1969
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Company Name Change: C. B. Smith (Auck.) Limited to Data Forms and Labels Limited

💰 Finance & Revenue
8 October 1969
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Company Name Change: Cannons Creek Foodmarket Limited to B. J. Faircloth & Son Limited

💰 Finance & Revenue
7 October 1969
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Company Name Change: Kipling Investments Limited to Kipling Finance Limited

💰 Finance & Revenue
10 October 1969
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Company Name Change: Martin Morton Limited to Ramada Ware Limited

💰 Finance & Revenue
7 October 1969
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

💰 Company Name Change: Pamac Contractors to Pamac Transport Limited

💰 Finance & Revenue
7 October 1969
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

💰 Company Name Change: The Love Construction Company Limited to Naylor Love Construction Limited

💰 Finance & Revenue
26 September 1969
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

💰 Company Name Change: De Lacey’s Pharmacy Limited to Gore Pharmacy Limited

💰 Finance & Revenue
6 October 1969
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

💰 H. Brouwer Ltd. Liquidation: Notice of Order to Wind up and First Meetings

💰 Finance & Revenue
26 September 1969
Company liquidation, Order to wind up, Creditors meeting, Contributories meeting, Whangarei
  • T. P. Evans, Official Assignee, Provisional Liquidator

💰 Crusher Rock Ltd. Liquidation: Release of Liquidator

💰 Finance & Revenue
26 September 1969
Company liquidation, Liquidator released, Company dissolved, Auckland
  • Donald McBeath Coulter (Chartered Accountant), Released from liquidation administration

  • D. M. Coulter, Chartered Accountant

💰 Games Service Station Ltd. Liquidation: Notice of Meeting of Creditors

💰 Finance & Revenue
7 October 1969
Company liquidation, Voluntary winding up, Creditors meeting, Companies Act, Otahuhu
  • D. U. Game, Company Secretary

  • D. U. Game, Secretary