✨ Company Name Changes and Liquidations
16 APRIL
THE NEW ZEALAND GAZETTE
697
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Investment Services Limited” has changed its name to “Hutt Investment Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1970/166.
Dated at Wellington this 9th day of April 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
8060
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ryans Rest Home Limited” has changed its name to “Watsonia Ladies Medical Hospital Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1968/480.
Dated at Wellington this 7th day of April 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
8061
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dickson’s Store Limited” has changed its name to “Morgan Street Dairy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/351.
Dated at Wellington this 8th day of April 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
8062
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “International Importing and Manufacturing Company Limited” C. 1928/13 has changed its name to “International Importing Company”, 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 March 1970.
J. O’CARROLL, Assistant Registrar of Companies.
8015
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Little and Sharp Limited” C. 1957/110 has changed its name to “Fresh Fields 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 31st day of March 1970.
J. O’CARROLL, Assistant Registrar of Companies.
8027
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. D. R. Blackburn Limited” C. 1952/34 has changed its name to “Shortterm Mortgage Finance 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 7th day of April 1970.
J. O’CARROLL, Assistant Registrar of Companies.
8058
PROPERTY PROMOTIONS LTD.
IN LIQUIDATION
Notice Calling Final Meeting
IN the matter of the Companies Act 1955, and in the matter of Property Promotions 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 1st day of May 1970, at 2.15 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.
Dated this 10th day of April 1970.
K. S. CRAWSHAW, Liquidator.
8031
GREENLANE MOTORS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter of Greenlane Motors Ltd. (in liquidation), notice is hereby given that, by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 7th day of April 1970, passed a resolution for voluntary winding-up; and that a meeting of the creditors of the above-named company will accordingly be held in Room 10, Chamber of Commerce Building, 2 Courthouse Lane, Auckland 1, on Friday, the 17th day of April 1970, at 9 a.m.
Business:
-
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
-
Nomination of liquidator.
-
Appointment of committee of inspection, if thought fit.
Dated this 8th day of April 1970.
By order of the directors:
L. O’CONNOR, Director.
8038
ROSS PRICHARD CONTRACTS LTD.
IN LIQUIDATION
Notice Calling Final Meeting
IN the matter of the Companies Act 1955, and in the matter of Ross Prichard Contracts 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 office of Messrs Dukeson, Southwick, O’Connell, and Iles, Chartered Accountants, Heaton Buildings, Fenton Street, Rotorua, on Friday, the 17th day of April 1970, 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.
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 retained at the office of Messrs Dukeson, Southwick, O’Connell, and Iles, chartered accountants, of Rotorua, for a period of at least 5 years.
Proxies to be used at the meeting must be lodged with the undersigned at Heaton Buildings not later than 5 p.m. on the 16th day of April 1970.
Dated this 26th day of March 1970.
D. E. SOUTHWICK, Liquidator.
8030
E. WINHALL AND CO. LTD.
IN LIQUIDATION
Notice of Ordinary General Meeting
IN the matter of the Companies Act 1955 and of E. Winhall and Co. Ltd. (in liquidation), pursuant to section 281 (1), notice is hereby given that a meeting of shareholders of the company will be held in my office, H. B. Building, corner Queer and Church Streets, Masterton, on Wednesday, 13 May 1970, at 3 p.m., for the purpose of laying before the meeting an account of the winding up showing how the winding up has been conducted and the property of the company disposed of, and giving any explanations thereof.
T. S. LANGDON, Liquidator.
8054
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1970, No 23
NZLII —
NZ Gazette 1970, No 23
✨ LLM interpretation of page content
🏭 Company Name Change: Investment Services Limited to Hutt Investment Services Limited
🏭 Trade, Customs & Industry9 April 1970
Company name change, Investment Services Limited, Hutt Investment Services Limited, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change: Ryans Rest Home Limited to Watsonia Ladies Medical Hospital Limited
🏭 Trade, Customs & Industry7 April 1970
Company name change, Ryans Rest Home Limited, Watsonia Ladies Medical Hospital Limited, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change: Dickson’s Store Limited to Morgan Street Dairy Limited
🏭 Trade, Customs & Industry8 April 1970
Company name change, Dickson’s Store Limited, Morgan Street Dairy Limited, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change: International Importing and Manufacturing Company Limited to International Importing Company
🏭 Trade, Customs & Industry26 March 1970
Company name change, International Importing and Manufacturing Company Limited, International Importing Company, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Company Name Change: Little and Sharp Limited to Fresh Fields Limited
🏭 Trade, Customs & Industry31 March 1970
Company name change, Little and Sharp Limited, Fresh Fields Limited, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Company Name Change: J. D. R. Blackburn Limited to Shortterm Mortgage Finance Limited
🏭 Trade, Customs & Industry7 April 1970
Company name change, J. D. R. Blackburn Limited, Shortterm Mortgage Finance Limited, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Property Promotions Ltd. Final Meeting of Shareholders and Creditors
🏭 Trade, Customs & Industry10 April 1970
Liquidation, Property Promotions Ltd., Final meeting, Creditors, Shareholders, Auckland
- K. S. Crawshaw, Liquidator
🏭 Greenlane Motors Ltd. Meeting of Creditors for Voluntary Winding-up
🏭 Trade, Customs & Industry8 April 1970
Liquidation, Greenlane Motors Ltd., Creditors meeting, Voluntary winding-up, Auckland
- L. O’Connor, Director
🏭 Ross Prichard Contracts Ltd. Final Meeting of Creditors
🏭 Trade, Customs & Industry26 March 1970
Liquidation, Ross Prichard Contracts Ltd., Final meeting, Creditors, Rotorua
- D. E. Southwick, Liquidator
🏭 E. Winhall and Co. Ltd. Ordinary General Meeting of Shareholders
🏭 Trade, Customs & IndustryLiquidation, E. Winhall and Co. Ltd., Shareholders meeting, Masterton
- T. S. Langdon, Liquidator