Company Name Changes and Liquidations




20 NOVEMBER
THE NEW ZEALAND GAZETTE
2355

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “American Raceways (New Zealand) Limited” has changed its name to “American Interiors (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1967/154.

Dated at Wellington this 17th day of November 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

6949


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lawnmower Services Limited” has changed its name to “Wright Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1948/95.

Dated at Wellington this 17th day of November 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

6950


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cottle Motors Limited” has changed its name to “Capri Motors 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 7th day of November 1969.

C. C. KENNELLY, District Registrar of Companies.

6900


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. R. Dowell Typewriters Limited” C. 1963/332 has changed its name to “Dowell Office Machines 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 13th day of November 1969.

J. O’CARROLL, Assistant Registrar of Companies.

6942


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nursery Town Prams Limited” C. 1964/94 has changed its name to “Allison Investments 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 13th day of November 1969.

J. O’CARROLL, Assistant Registrar of Companies.

6943


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Purau Station Limited” C. 1955/207 has changed its name to “Tokanui Farm 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 13th day of November 1969.

J. O’CARROLL, Assistant Registrar of Companies.

6944


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Trevor John Howes Limited” SD. 1969/77 has changed its name to “T. J. Howes 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 13th day of November 1969.

B. E. HAYES, District Registrar of Companies.

6951

MARKET SERVICE STATION LTD.

IN LIQUIDATION, CREDITORS’ WINDING-UP

Notice of Final Meeting

IN the matter of Market Service Station Ltd. (in liquidation, creditors’ winding-up) and in the matter of the Companies Act 1955, take notice that, in pursuance of section 291 of the above Act, the final general meeting of the above-named company will be held at 25 Chancery Street, Auckland 1, on Monday, the 8th day of December 1969, at 2.30 p.m., for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanation thereof.

G. F. KENT, Liquidator.

Dated this 11th day of November 1969.

NOTE—A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him.

6893


CLYDE CLARK LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors and Contributories

THE final meeting of creditors and contributories of Clyde Clark Ltd. (in liquidation), is called for Monday, 1 December 1969, at 9.15 a.m., at Room 10, Auckland Chamber of Commerce, Courthouse Lane, Auckland.

Business:

  1. Consideration of liquidator’s account and payment of final dividend of 0.0317c in the dollar.

  2. Dissolution of the company.

J. G. M. SPOONER, Liquidator.

6903


ELSPETH BEATTIE LTD.

IN LIQUIDATION

Notice Calling Final Meeting

IN the matter of the Companies Act 1955, and in the matter of Elspeth Beattie Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the offices of Beach Mackie and Co., Chartered Accountants, Takapuna, Auckland, on the 8th day of December 1969, 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 of the company has been disposed of, and to receive any explanation thereof by the liquidator.

B. W. BEACH, Liquidator.

6910


LEASE FURNISHING LTD.

IN LIQUIDATION

Notice of Application for Appointment of Committee of Inspection

NOTICE is hereby given that, at the sitting of the Supreme Court to be held at Auckland on Friday, the 19th day of December 1969, at 10 a.m., I intend to apply for the appointment of James Alfred Anderson, accountant, Lionel Frederick Truscott, area administration manager, and Cornelis Woelders, accountant, all of Auckland, as a committee of inspection.

T. W. PAIN,
Acting Official Assignee, Acting Official Liquidator.

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

6919



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 76


NZLII PDF NZ Gazette 1969, No 76





✨ LLM interpretation of page content

🏭 Company Name Change: American Raceways (New Zealand) Limited to American Interiors (N.Z.) Limited

🏭 Trade, Customs & Industry
17 November 1969
Company Name Change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Lawnmower Services Limited to Wright Investments Limited

🏭 Trade, Customs & Industry
17 November 1969
Company Name Change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Cottle Motors Limited to Capri Motors Limited

🏭 Trade, Customs & Industry
7 November 1969
Company Name Change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change: D. R. Dowell Typewriters Limited to Dowell Office Machines Limited

🏭 Trade, Customs & Industry
13 November 1969
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Nursery Town Prams Limited to Allison Investments Limited

🏭 Trade, Customs & Industry
13 November 1969
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Purau Station Limited to Tokanui Farm Limited

🏭 Trade, Customs & Industry
13 November 1969
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Trevor John Howes Limited to T. J. Howes Limited

🏭 Trade, Customs & Industry
13 November 1969
Company Name Change, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Market Service Station Ltd. - Notice of Final Meeting in Liquidation

🏭 Trade, Customs & Industry
11 November 1969
Liquidation, Final Meeting, Creditors' Winding-up, Companies Act
  • G. F. Kent, Liquidator

🏭 Clyde Clark Ltd. - Notice of Final Meeting of Creditors and Contributories in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, Creditors, Contributories, Companies Act
  • J. G. M. Spooner, Liquidator

🏭 Elspeth Beattie Ltd. - Notice Calling Final Meeting in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, Creditors, Companies Act
  • B. W. Beach, Liquidator

🏭 Lease Furnishing Ltd. - Notice of Application for Appointment of Committee of Inspection in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Committee of Inspection, Supreme Court, Auckland
  • James Alfred Anderson, Application for committee of inspection
  • Lionel Frederick Truscott, Application for committee of inspection
  • Cornelis Woelders, Application for committee of inspection

  • T. W. Pain, Acting Official Assignee, Acting Official Liquidator