✨ Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY

Notice is hereby given that "Elevators (N.Z.) Limited" has changed its name to "Lend Lease Development (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. 1964/871.

Dated at Wellington this 18th day of November 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Poolside Properties Limited" has changed its name to "Contour Projects Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/234.

Dated at Wellington this 19th day of November 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Five Ways Dairy Limited" C. 1967/311 has changed its name to "Hart's Kensington Store 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 19th day of November 1969.

J. O'CARROLL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Ashbury Butchery Limited" C. 1965/413 has changed its name to "M. J. Coughlan 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 20th day of November 1969.

J. O'CARROLL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Cooks Ilam Stores Limited" C. 1968/63 has changed its name to "The Charles Restaurant 1969 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 21st day of November 1969.

J. O'CARROLL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Leslie's Motor Body Specialists Limited" has changed its name to "Leslie 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 12th day of November 1969.

C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Queens Gardens Car Sales Limited" has changed its name to "Baymont 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 10th day of November 1969.

C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Hinde & Harkess Limited" has changed its name to "Valiant Refrigeration 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 10th day of November 1969.

C. C. KENNELLY, District Registrar of Companies.

ARCADE T.V. AND HOME APPLIANCES LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Arcade T.V. and Home Appliances Ltd., notice is hereby given, in pursuance of section 291 (3) of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the office of Philpott and Carman, Accountants, Whangarei, on Friday, 5 December 1969, at 1.15 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; and to authorise the liquidator to dispose of the books and papers of the company when the company has been dissolved.

Dated this 17th day of November 1969.

F. J. PHILPOTT, Liquidator.

Address of liquidator: 9 Walter Street (P.O. Box 131), Whangarei.

ARCADE T.V. AND HOME APPLIANCES LTD.

IN LIQUIDATION

Notice of Final Meeting of Members

In the matter of the Companies Act 1955, and in the matter of Arcade T.V. and Home Appliances Ltd., notice is hereby given, in pursuance of section 291 (2) of the Companies Act 1955, that a general meeting of members of the above-named company will be held at the office of Philpott and Carman, Accountants, Whangarei, on Friday, 5 December 1969, at 1 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.

Dated this 17th day of November 1969.

F. J. PHILPOTT, Liquidator.

Address of liquidator: 9 Walter Street (P.O. Box 131), Whangarei.

THOMSON BAGLEY AND CO. LTD.

IN LIQUIDATION

Notice Calling Final Meeting

Pursuant to section 281 of the Companies Act 1955, notice is hereby given that a general meeting of the above company will be held at the offices of Messrs Connell, Trimmer, Lamb, and Gerard, Solicitors, Rathbone Building, Rathbone Street, Whangarei, on Thursday, the 11th day of December 1969, at 2 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.

Dated this 19th day of November 1969.

T. J. THOMSON, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 77


NZLII PDF NZ Gazette 1969, No 77





✨ LLM interpretation of page content

πŸ’° Change of Company Name: Elevators (N.Z.) Limited to Lend Lease Development (N.Z.) Limited

πŸ’° Finance & Revenue
18 November 1969
Company name change, Companies Act, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

πŸ’° Change of Company Name: Poolside Properties Limited to Contour Projects Limited

πŸ’° Finance & Revenue
19 November 1969
Company name change, Companies Act, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

πŸ’° Change of Company Name: Five Ways Dairy Limited to Hart's Kensington Store Limited

πŸ’° Finance & Revenue
19 November 1969
Company name change, Companies Act, Register of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

πŸ’° Change of Company Name: Ashbury Butchery Limited to M. J. Coughlan Limited

πŸ’° Finance & Revenue
20 November 1969
Company name change, Companies Act, Register of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

πŸ’° Change of Company Name: Cooks Ilam Stores Limited to The Charles Restaurant 1969 Limited

πŸ’° Finance & Revenue
21 November 1969
Company name change, Companies Act, Register of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

πŸ’° Change of Company Name: Leslie's Motor Body Specialists Limited to Leslie Motors Limited

πŸ’° Finance & Revenue
12 November 1969
Company name change, Companies Act, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ’° Change of Company Name: Queens Gardens Car Sales Limited to Baymont Motors Limited

πŸ’° Finance & Revenue
10 November 1969
Company name change, Companies Act, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ’° Change of Company Name: Hinde & Harkess Limited to Valiant Refrigeration Limited

πŸ’° Finance & Revenue
10 November 1969
Company name change, Companies Act, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ’° Arcade T.V. and Home Appliances Ltd. - Final Meeting of Creditors

πŸ’° Finance & Revenue
17 November 1969
Liquidation, Companies Act, Final meeting of creditors, Winding up, Whangarei
  • F. J. Philpott, Liquidator

πŸ’° Arcade T.V. and Home Appliances Ltd. - Final Meeting of Members

πŸ’° Finance & Revenue
17 November 1969
Liquidation, Companies Act, Final meeting of members, Winding up, Whangarei
  • F. J. Philpott, Liquidator

πŸ’° Thomson Bagley and Co. Ltd. - Final Meeting

πŸ’° Finance & Revenue
19 November 1969
Liquidation, Companies Act, Final meeting, Winding up, Whangarei
  • T. J. Thomson, Liquidator