Company Name Changes and Liquidation Notices




18 DECEMBER
THE NEW ZEALAND GAZETTE
2667

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Beejay Enterprises Limited” has changed its name to “Fabian Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/990.

Dated at Wellington this 11th day of December 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

7218


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pembroke Meats Limited” C. 1968/403 has changed its name to “Multamac Animal Food Co. 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 9th day of December 1969.

J. O’CARROLL, Assistant Registrar of Companies.

7212


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Midland Motorways Services Limited” C. 1935/25 has changed its name to “Midland Coachlines 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 11th day of December 1969.

J. O’CARROLL, Assistant Registrar of Companies.

7224


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wellington Caxton Press Limited” C. 1966/69 has changed its name to “Dynamic Graphics 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 10th day of December 1969.

J. O’CARROLL, Assistant Registrar of Companies.

7225


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Midland Coachlines Limited” C. 1947/130 has changed its name to “Midland Motorways Services (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 11th day of December 1969.

J. O’CARROLL, Assistant Registrar of Companies.

7226


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Caves Restaurant Limited” has changed its name to “Basset Holdings 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.

7174


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “F. C. Penfold & Co., Limited” has changed its name to “J. & A. P. Scott Penfold 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 2nd day of December 1969.

C. C. KENNELLY, District Registrar of Companies.

7195

BRUCE HILL OPTICAL SUPPLIES LTD.

IN LIQUIDATION

Notice Calling Final General Meeting

In the matter of the Companies Act 1955, and in the matter of Bruce Hill Optical Supplies Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Wilkinson, Christmas, Steen, and Co., Sixth Floor, Power Board Building, Queen Street, Auckland 1, on the 21st day of January 1970, 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.

Further business:

To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely—

That the books and papers of the company and of the liquidator be held by Messrs Wilkinson, Christmas, Steen, and Co. for a period of 2 years from the 21st day of January 1970, and that thereafter they may be disposed of.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 8th day of December 1969.

B. KENSINGTON, Liquidator.

7181


BRUCE HILL OPTICAL SUPPLIES LTD.

IN LIQUIDATION

Notice Calling Final Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Bruce Hill Optical Supplies Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Wilkinson, Christmas, Steen, and Co., Sixth Floor, Power Board Building, Queen Street, Auckland 1, on the 21st day of January 1970, at 4 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.

Further business:

To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely—

That the books and papers of the company and of the liquidator be held by Messrs Wilkinson, Christmas, Steen, and Co. for a period of 2 years from the 21st day of January 1970, and that thereafter they may be disposed of.

Proxies to be used at the meeting must be lodged with the undersigned, at the offices of Wilkinson, Christmas, Steen, and Co., Sixth Floor, Power Board Building, Queen Street, Auckland 1, no later than 3 p.m. on the 20th day of January 1970.

Dated this 8th day of December 1969.

B. KENSINGTON, Liquidator.

7180


HUTT TIMBER HOLDINGS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Hutt Timber Holdings Ltd., notice is hereby given that the undersigned, the liquidator of Hutt Timber Holdings Ltd., which is being wound up voluntarily, does hereby fix the 20th day of January 1970 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 Companies Act 1955 or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 9th day of December 1969.

R. C. EADE, Liquidator.

Address of liquidator—Hutt Timber and Hardware Co. Ltd., P.O. Box 14026, Auckland 6.

7182



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 82


NZLII PDF NZ Gazette 1969, No 82





✨ LLM interpretation of page content

🏛️ Company name change: Beejay Enterprises Limited to Fabian Enterprises Limited

🏛️ Governance & Central Administration
11 December 1969
Company names, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Company name change: Pembroke Meats Limited to Multamac Animal Food Co. Limited

🏛️ Governance & Central Administration
9 December 1969
Company names, Register of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏛️ Company name change: Midland Motorways Services Limited to Midland Coachlines Limited

🏛️ Governance & Central Administration
11 December 1969
Company names, Register of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏛️ Company name change: Wellington Caxton Press Limited to Dynamic Graphics Limited

🏛️ Governance & Central Administration
10 December 1969
Company names, Register of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏛️ Company name change: Midland Coachlines Limited to Midland Motorways Services (1969) Limited

🏛️ Governance & Central Administration
11 December 1969
Company names, Register of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏛️ Company name change: Caves Restaurant Limited to Basset Holdings Limited

🏛️ Governance & Central Administration
7 November 1969
Company names, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company name change: F. C. Penfold & Co., Limited to J. & A. P. Scott Penfold Limited

🏛️ Governance & Central Administration
2 December 1969
Company names, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Bruce Hill Optical Supplies Ltd. - Notice Calling Final General Meeting

🏛️ Governance & Central Administration
8 December 1969
Company liquidation, Final General Meeting, Auckland
  • B. Kensington, Liquidator

🏛️ Bruce Hill Optical Supplies Ltd. - Notice Calling Final Meeting of Creditors

🏛️ Governance & Central Administration
8 December 1969
Company liquidation, Final Meeting of Creditors, Auckland
  • B. Kensington, Liquidator

🏛️ Hutt Timber Holdings Ltd. - Notice to Creditors to Prove Debts or Claims

🏛️ Governance & Central Administration
9 December 1969
Company liquidation, Creditors, Prove Debts, Auckland
  • R. C. Eade, Liquidator