Company Name Changes and Liquidations




908

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Prydes Joinery Limited” C. 1968/90 has changed its name to “Pryde’s Enterprises 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 8th day of May 1970.

J. O’CARROLL, Assistant Registrar of Companies.

8402

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nelson Venetian Blinds Limited” C. 1969/395 has changed its name to “Liteview Industries 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 12th day of May 1970.

J. O’CARROLL, Assistant Registrar of Companies.

8399

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Honda Empisal Distributors (N.Z.) Limited” C. 1965/332 has changed its name to “Blackwell Distributors 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 12th day of May 1970.

J. O’CARROLL, Assistant Registrar of Companies.

8401

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Semen Imports Limited” has changed its name to “International Semen Distributors 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 May 1970.

C. C. KENNELLY, District Registrar of Companies.

8398

PACIFIC SEAFOODS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955, and in the matter of Pacific Seafoods Ltd., notice is hereby given that a meeting of the above-named company has been summoned for the purpose of passing a resolution for voluntary winding up; and that a meeting of creditors of the above-named company will be held, pursuant to section 284 of the Companies Act 1955, at the Council Room, Chamber of Commerce Buildings, 2 Courthouse Lane, Auckland, on Wednesday, 3 June 1970, at 12 noon.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors.

  2. Nomination of a liquidator.

  3. Appointment of a committee of inspection, if thought fit.

Dated this 15th day of May 1970.

P. R. WHITESIDE

D. R. CRUMP

Directors.

8384

THE NEW ZEALAND GAZETTE

No. 29

GIBSON BROS. FURNISHERS LTD.

IN LIQUIDATION

Notice of Final Meetings of Members and of Creditors

IN the matter of the Companies Act 1955, and of Gibson Bros. Furnishers Ltd. (in liquidation), notice is hereby given, pursuant to the provisions of section 291, that the final meeting of the members of this company will be held at the office of Hickey, Simpson, and Collings, Chartered Accountants, Maunganui Road, Mount Maunganui, on Friday, 12 June 1970, at 2 p.m., for the purpose of laying before the meeting an account showing how the winding up has been conducted and the property of the company has been disposed of, and of giving any explanation thereof.

And notice is further given that the final meeting of the creditors of this company will be held at the abovementioned location on the same day, at 3 p.m., for the purpose as shown above.

Dated this 11th day of May 1970.

C. L. HICKEY, Liquidator.

8386

LEVIN CARRYING CO. LTD.

IN LIQUIDATION AND RECEIVERSHIP

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955, and in the matter of Levin Carrying Co. Ltd. (in liquidation) (in receivership), notice is hereby given, pursuant to regulation 85 (2) of the Companies (Winding-up) Rules 1956, that the liquidator has fixed the 15th day of June 1970 as the day 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 or any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 13th day of May 1970.

W. J. I. COWAN, Liquidator.

Care of Wilberfoss and Co., Chartered Accountants, P.O. Box 347 (Aurora House, The Terrace), Wellington.

8382

JENSEN BROTHERS LTD.

IN LIQUIDATION

Notice of Dividend

Name of Company: Jensen Brothers Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Dixon Street, Masterton.

Registry of Supreme Court: Masterton.

Number of Matter: M. 5/68.

Amount: 20c in dollar (second dividend).

When Payable: 14 May 1970.

Where Payable: Courthouse, Masterton.

J. F. RANSBY, Official Liquidator.

Courthouse, Masterton.

8418

PARKSIDE STORES LTD.

IN LIQUIDATION

Notice of Release of Liquidator

Name of Company: Parkside Stores Ltd. (in liquidation).

Address of Registered Office: 57 Ballance Street, Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 152/58.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 29


NZLII PDF NZ Gazette 1970, No 29





✨ LLM interpretation of page content

🏭 Change of Name: Prydes Joinery Limited to Pryde’s Enterprises Limited

🏭 Trade, Customs & Industry
8 May 1970
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name: Nelson Venetian Blinds Limited to Liteview Industries Limited

🏭 Trade, Customs & Industry
12 May 1970
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name: Honda Empisal Distributors (N.Z.) Limited to Blackwell Distributors Limited

🏭 Trade, Customs & Industry
12 May 1970
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name: Semen Imports Limited to International Semen Distributors Limited

🏭 Trade, Customs & Industry
12 May 1970
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Pacific Seafoods Ltd. Liquidation: Meeting of Creditors

🏭 Trade, Customs & Industry
15 May 1970
Company liquidation, Meeting of creditors, Voluntary winding up, Auckland
  • P. R. Whiteside, Director
  • D. R. Crump, Director

🏭 Gibson Bros. Furnishers Ltd. Liquidation: Final Meetings

🏭 Trade, Customs & Industry
11 May 1970
Company liquidation, Final meeting of members, Final meeting of creditors, Mount Maunganui
  • C. L. Hickey, Liquidator

🏭 Levin Carrying Co. Ltd. Liquidation and Receivership: Notice to Prove Debts

🏭 Trade, Customs & Industry
13 May 1970
Company liquidation, Receivership, Notice to creditors, Prove debts, Wellington
  • W. J. I. Cowan, Liquidator

🏭 Jensen Brothers Ltd. Liquidation: Notice of Second Dividend

🏭 Trade, Customs & Industry
Company liquidation, Dividend, Official Assignee, Masterton
  • J. F. Ransby, Official Liquidator

🏭 Parkside Stores Ltd. Liquidation: Notice of Release of Liquidator

🏭 Trade, Customs & Industry
Company liquidation, Release of liquidator, Wellington