✨ Company Name Changes and Liquidations
5 MARCH
THE NEW ZEALAND GAZETTE
391
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Frost Bricklaying Company Limited” has changed its name to “Frost Masonry Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1951/459.
Dated at Wellington this 27th day of February 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
7721
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Church Corner Car Sales Limited” C. 1969/596 has changed its name to “Murray Stuart 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 24th day of February 1970.
J. O’CARROLL, Assistant Registrar of Companies.
7718
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Renlita Doors (Auckland) Limited” C. 1962/190 has changed its name to “Suttons Industries (Auckland) 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 26th day of February 1970.
J. O’CARROLL, Assistant Registrar of Companies.
7724
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Little Giant Manufacturing Co. Limited” C. 1969/170 has changed its name to “Kenwyn 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 23rd day of February 1970.
J. O’CARROLL, Assistant Registrar of Companies.
7678
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “New Rialto Milk Bars (Christchurch) Limited” C. 1949/152 has changed its name to “Kaiteriteri Stores 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 23rd day of February 1970.
J. O’CARROLL, Assistant Registrar of Companies.
7684
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clifford’s Pharmacy Limited” has changed its name to “Princes Street 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 17th day of February 1970.
C. C. KENNELLY, District Registrar of Companies.
7677
CITY INSTALLATIONS AND ENGINEERING CO. LTD.
IN LIQUIDATION
Notice of Creditors’ Meeting
PURSUANT to section 291 (1) of the Companies Act 1955, take notice that the final meeting of creditors in the above matter will be held at the offices of Messrs Hargrave, Corsbie, Colson, and Cooke, 5 Rathbone Street, Whangarei, on 19 March 1970, at 9.30 a.m.
Agenda:
To receive a report from the liquidator of his acts and dealings, and of the conduct of the winding up.
Dated this 25th day of February 1970.
C. R. HARGRAVE, Liquidator.
7664
PACIFIC PUBLIC RELATIONS LTD.
IN LIQUIDATION
Notice of Intention to Apply for Change of Liquidator and 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 24th day of April 1970, at 10 a.m., I intend to apply for the appointment of Keith Samuel Crawshaw, chartered accountant, of Auckland, as liquidator of the above-named company in place of the Official Assignee; and for the appointment of Derek Sinclair Firth, solicitor; Rex Edward Parsons, architect; and Barry William Smith, company director, all of Auckland, as a committee of inspection.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.
7662
COMFORT UPHOLSTERERS 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 Comfort Upholsterers Ltd. (in liquidation) will be held in the Boardroom, New Zealand Creditmen’s Association, (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Tuesday, 10 March 1970, at 4 p.m.
Business:
Presentation of liquidator’s receipts and payments account and report.
General.
Dated this 24th day of February 1970.
K. S. CRAWSHAW, Liquidator.
7674
ASHBY AND BROWN 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 Ashby and Brown 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 Wednesday, 11 March 1970, at 2.15 p.m.
Business:
Presentation of liquidator’s receipts and payments account and report.
General.
Dated this 24th day of February 1970.
K. S. CRAWSHAW, Liquidator.
7675
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1970, No 12
NZLII —
NZ Gazette 1970, No 12
✨ LLM interpretation of page content
⚖️ Company Name Change: Frost Bricklaying Company Limited to Frost Masonry Limited
⚖️ Justice & Law Enforcement27 February 1970
Company name change, Companies Act, Wellington
- I. W. Matthews, Assistant Registrar of Companies
⚖️ Company Name Change: Church Corner Car Sales Limited to Murray Stuart Limited
⚖️ Justice & Law Enforcement24 February 1970
Company name change, Companies Act, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
⚖️ Company Name Change: Renlita Doors (Auckland) Limited to Suttons Industries (Auckland) Limited
⚖️ Justice & Law Enforcement26 February 1970
Company name change, Companies Act, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
⚖️ Company Name Change: The Little Giant Manufacturing Co. Limited to Kenwyn Holdings Limited
⚖️ Justice & Law Enforcement23 February 1970
Company name change, Companies Act, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
⚖️ Company Name Change: New Rialto Milk Bars (Christchurch) Limited to Kaiteriteri Stores Limited
⚖️ Justice & Law Enforcement23 February 1970
Company name change, Companies Act, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
⚖️ Company Name Change: Clifford’s Pharmacy Limited to Princes Street Pharmacy Limited
⚖️ Justice & Law Enforcement17 February 1970
Company name change, Companies Act, Dunedin
- C. C. Kennelly, District Registrar of Companies
⚖️ City Installations and Engineering Co. Ltd. - Notice of Creditors’ Meeting in Liquidation
⚖️ Justice & Law Enforcement25 February 1970
Company liquidation, Creditors meeting, Whangarei
- C. R. Hargrave, Liquidator
⚖️ Pacific Public Relations Ltd. - Notice of Intention to Apply for Change of Liquidator
⚖️ Justice & Law Enforcement24 February 1970
Company liquidation, Liquidator appointment, Auckland
- Keith Samuel Crawshaw (chartered accountant), Proposed liquidator
- Derek Sinclair Firth (solicitor), Proposed committee of inspection member
- Rex Edward Parsons (architect), Proposed committee of inspection member
- Barry William Smith (company director), Proposed committee of inspection member
- E. C. Carpenter, Official Assignee, Provisional Liquidator
⚖️ Comfort Upholsterers Ltd. - Notice of Meeting in Liquidation
⚖️ Justice & Law Enforcement24 February 1970
Company liquidation, Creditors meeting, Members meeting, Auckland
- K. S. Crawshaw, Liquidator
⚖️ Ashby and Brown Ltd. - Notice of Meeting in Liquidation
⚖️ Justice & Law Enforcement24 February 1970
Company liquidation, Creditors meeting, Members meeting, Auckland
- K. S. Crawshaw, Liquidator