Company Liquidations and Name Changes




THE NEW ZEALAND GAZETTE

20 FEBRUARY

CHANGE OF NAME OF COMPANY

Notice is hereby given that "C. Beaumont Limited" C. 1947/151 has changed its name to "C. Beaumont Holdings 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 February 1969.

J. O'CARROLL, Assistant Registrar of Companies.

3514


WAITANGI WATER TAXIS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Waitangi Water Taxis (in liquidation, receiver appointed), notice is hereby given that the undersigned, the liquidator of Waitangi Water Taxis Ltd., which is being wound up voluntarily, does hereby fix the 18th day of April 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 Companies Act 1955 or to be excluded from the benefit of any distributions made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated the 12th day of February 1969.

L. W. HADDRELL, Liquidator.

3473


YATES AND SCOTT LTD.

IN LIQUIDATION

Notice of Meeting

Notice is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Yates and Scott Ltd. (in liquidation) will be held in the boardroom, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, 7 March 1969, at 2.15 p.m.

Business:
Presentation of liquidator’s receipts and payments account and report.

  • General.

Dated this 14th day of February 1969.

K. S. CRAWSHAW, Liquidator.

3479


LAMONT AND LANE LTD.

IN LIQUIDATION

Notice Calling Final Meeting

In the matter of the Companies Act 1955, and in the matter of Lamont and Lane 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 the creditors of the above-named company will be held in the boardroom of New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 7th day of March 1969, at 4.30 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 14th day of February 1969.

K. S. CRAWSHAW, Liquidator.

3478


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Mariville Farm Limited” C. 1963/154 has changed its name to “Direct Drilling Services 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 February 1969.

J. O'CARROLL, Assistant Registrar of Companies.

3513


SCANDINAVIAN INDUSTRIES LTD.

IN LIQUIDATION

Notice Calling Final Meeting

In the matter of the Companies Act 1955, and in the matter of Scandinavian Industries 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 the creditors of the above-named company will be held in the boardroom of New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 7th day of March 1969, at 4.30 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 14th day of February 1969.

K. S. CRAWSHAW, Liquidator.

3518


DAVID DEANE LTD.

IN LIQUIDATION

Notice of Dividend

Name of Company: David Deane Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 141/65.
First and Final or Otherwise: Second and final.
Amount per dollar: 9c.
When Payable: 10 February 1969.
Where Payable: My office.

E. C. CARPENTER,
Official Assignee, Official Liquidator,
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.

3465


T. G. POPE (NEW ZEALAND) LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of T. G. Pope (New Zealand) Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of T. G. Pope Ltd., which is being wound up by order of the Supreme Court of New Zealand, does hereby fix the 14th day of March 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 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 12th day of February 1969.

K. R. MITCHELL,
Liquidator, Public Accountant,
Panmure (P.O. Box 14-085), Auckland.

3484



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 9





✨ LLM interpretation of page content

🏭 Change of name from C. Beaumont Limited to C. Beaumont Holdings Limited

🏭 Trade, Customs & Industry
10 February 1969
Company name change, C. Beaumont Limited, C. Beaumont Holdings Limited
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Notice to Creditors to Prove Debts or Claims for Waitangi Water Taxis Ltd.

🏭 Trade, Customs & Industry
12 February 1969
Liquidation, Creditors, Waitangi Water Taxis Ltd.
  • L. W. Haddrell, Liquidator

🏭 Notice of Meeting for Creditors and Members of Yates and Scott Ltd.

🏭 Trade, Customs & Industry
14 February 1969
Liquidation, Meeting, Creditors, Members, Yates and Scott Ltd.
  • K. S. Crawshaw, Liquidator

🏭 Notice Calling Final Meeting for Lamont and Lane Ltd.

🏭 Trade, Customs & Industry
14 February 1969
Liquidation, Final Meeting, Lamont and Lane Ltd.
  • K. S. Crawshaw, Liquidator

🏭 Change of name from Mariville Farm Limited to Direct Drilling Services Limited

🏭 Trade, Customs & Industry
11 February 1969
Company name change, Mariville Farm Limited, Direct Drilling Services Limited
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Notice Calling Final Meeting for Scandinavian Industries Ltd.

🏭 Trade, Customs & Industry
14 February 1969
Liquidation, Final Meeting, Scandinavian Industries Ltd.
  • K. S. Crawshaw, Liquidator

🏭 Notice of Dividend for David Deane Ltd.

🏭 Trade, Customs & Industry
Liquidation, Dividend, David Deane Ltd.
  • E. C. Carpenter, Official Assignee, Official Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for T. G. Pope (New Zealand) Ltd.

🏭 Trade, Customs & Industry
12 February 1969
Liquidation, Creditors, T. G. Pope (New Zealand) Ltd.
  • K. R. Mitchell, Liquidator, Public Accountant