✨ Company Liquidation and Name Changes




22 JANUARY
THE NEW ZEALAND GAZETTE
91
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "North West Coal Mining Company Limited" C. 1964/164 has changed its name to "Glenhunter 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 19th day of December 1969. J. O'CARROLL, Assistant Registrar of Companies. 7395
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "R. and J. D. Methven Limited" C. 1967/338 has changed its name to "Mangos Contracting 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 22nd day of December 1969. J. O'CARROLL, Assistant Registrar of Companies. 7394
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Davey's Concrete Supplies Limited", has changed its name to "Davey's Industries 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 23rd day of December 1969. K. F. P. McCORMACK, Assistant Registrar of Companies. 7413
ONEHUNGA PANELBEATERS AND CAR CLEANERS LTD.
IN LIQUIDATION
Notice of Intention to Apply for Change of Liquidator
NOTICE is hereby given that, at the sitting of the Supreme Court to be held at Auckland on Friday, the 27th day of February 1970, at 10 a.m., I intend to apply for the appointment of Lawrence Taylor Allen, chartered accountant, of Auckland, as liquidator of the above-named company in place of the Official Assignee. E. C. CARPENTER, Official Assignee, Provisional Liquidator. Fourth Floor, Dilworth Building, Customs Street East, Auckland 1. 7408
SHOE FASHIONS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter of Shoe Fashions Ltd., 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 19th day of January 1970, passed a resolution for voluntary winding up; and that a meeting of creditors of the above-named company will accordingly be held at the office of Lee, Heaps, and Edmundson, Chartered Accountants, Tennyson Street, Napier, on Wednesday, the 28th day of January 1970, at 2 p.m. Business:

  1. Consideration of a statement of the company's affairs and list of creditors, etc.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection, if thought fit. Dated this 19th day of January 1970. By order of the directors: P. B. O'KEEFE, Secretary. 7410
    THE FOUR CANOES RESTAURANTS LTD.
    IN LIQUIDATION
    Notice to Creditors to Prove Debts or Claims
    IN the matter of the Companies Act 1955, and in the matter of The Four Canoes Restaurants Ltd. (in liquidation), the liquidator of The Four Canoes Restaurants Ltd., which is being wound up voluntarily, doth hereby fix the 6th day of February 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 Act or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution. P. H. MASFEN, Liquidator. Office of Porter, Wigglesworth, and Grayburn, 37 Shortland Street, Auckland 1. 7412
    OMAHU HOTEL LTD.
    IN LIQUIDATION
    Notice to Creditors to Prove Debts or Claims
    IN the matter of the Companies Act 1955 and in the matter of Omahu Hotel Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Omahu Hotel Ltd., which is being wound up voluntarily, does hereby fix the 6th day of February 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 22nd day of January 1970. G. E. HARDEN, Liquidator. Address of liquidator: care of Wilberfoss and Co., Chartered Accountants, P.O. Box 347, Wellington. 7415
    GREY LYNN THEATRE CO.
    IN VOLUNTARY LIQUIDATION
    Notice of General Meeting
    NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the company's registered office, Sixth Floor, 246 Queen Street, Auckland, on Friday the 6th day of February 1970, at 10.30 a.m., for the purpose of laying before the shareholders the liquidator's account of the winding up, showing how the winding up has been conducted and the property of the company disposed of. Dated at Auckland this 15th day of January 1970. A. B. GODBHERE, Liquidator. 7386
    HAURAKI HOLDINGS LTD.
    IN VOLUNTARY LIQUIDATION
    Notice of General Meeting
    NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the company's registered office, Sixth Floor, 246 Queen Street, Auckland, on Friday, the 6th day of February 1970, at 11 a.m., for the purpose of laying before the shareholders the liquidator's account of the winding up, showing how the winding up has been conducted and the property of the company disposed of. Dated at Auckland this 15th day of January 1970. A. B. GODBHERE, Liquidator. 7387


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 3


NZLII PDF NZ Gazette 1970, No 3





✨ LLM interpretation of page content

πŸ›οΈ Company Name Change: North West Coal Mining Company Limited to Glenhunter Limited

πŸ›οΈ Governance & Central Administration
19 December 1969
Company name change, Register of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: R. and J. D. Methven Limited to Mangos Contracting Limited

πŸ›οΈ Governance & Central Administration
22 December 1969
Company name change, Register of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Davey's Concrete Supplies Limited to Davey's Industries Limited

πŸ›οΈ Governance & Central Administration
23 December 1969
Company name change, Register of Companies, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Companies

πŸ›οΈ Liquidation of Onehunga Panelbeaters and Car Cleaners Ltd. - Application for Change of Liquidator

πŸ›οΈ Governance & Central Administration
Company liquidation, Change of liquidator, Supreme Court, Auckland
  • Lawrence Taylor Allen (chartered accountant), Proposed liquidator

  • E. C. Carpenter, Official Assignee, Provisional Liquidator

πŸ›οΈ Liquidation of Shoe Fashions Ltd. - Meeting of Creditors

πŸ›οΈ Governance & Central Administration
19 January 1970
Company liquidation, Voluntary winding up, Creditors meeting, Napier
  • P. B. O'Keefe, Secretary

πŸ›οΈ Liquidation of The Four Canoes Restaurants Ltd. - Notice to Creditors to Prove Debts

πŸ›οΈ Governance & Central Administration
6 February 1970
Company liquidation, Prove debts, Voluntary winding up, Auckland
  • P. H. Masfen, Liquidator

πŸ›οΈ Liquidation of Omahu Hotel Ltd. - Notice to Creditors to Prove Debts

πŸ›οΈ Governance & Central Administration
6 February 1970
Company liquidation, Prove debts, Voluntary winding up, Wellington
  • G. E. Harden, Liquidator

πŸ›οΈ Liquidation of Grey Lynn Theatre Co. - Notice of General Meeting

πŸ›οΈ Governance & Central Administration
15 January 1970
Company liquidation, General meeting, Voluntary winding up, Auckland
  • A. B. Godbhere, Liquidator

πŸ›οΈ Liquidation of Hauraki Holdings Ltd. - Notice of General Meeting

πŸ›οΈ Governance & Central Administration
15 January 1970
Company liquidation, General meeting, Voluntary winding up, Auckland
  • A. B. Godbhere, Liquidator