Company Name Changes and Liquidations




958
THE NEW ZEALAND GAZETTE
No. 31

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Interfab Builders (New Zealand) Ltd.” has changed its name to “Grimmer Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1962/628.

Dated at Wellington this 14th day of May 1970.

I. W. MATTHEWS, Assistant Registrar of Companies.

8453


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Star Stores (South Island) Limited” C. 1934/82 has changed its name to “Maverick Motors 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 25th day of May 1970.

J. O’CARROLL, Assistant Registrar of Companies.

8495


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. Smith & Co. Limited” C. 1923/29 has changed its name to “NZ Farmers Motors (Canty) 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.

8496


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. A. J. Ward Limited” C. 1967/374 has changed its name to “Associated Grocery Buyers 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 14th day of May 1970.

J. O’CARROLL, Assistant Registrar of Companies.

8433


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McBeth’s Freighting Company Limited” C. 1966/146 has changed its name to “Caversham Termination 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 14th day of May 1970.

J. O’CARROLL, Assistant Registrar of Companies.

8434


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wairakei Menswear Limited” C. 1962/334 has changed its name to “Hobbys Menswear (Northlands) 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 6th day of May 1970.

J. O’CARROLL, Assistant Registrar of Companies.

8435


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Linden Dairy Limited” C. 1969/276 has changed its name to “Graham Moore 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 May 1970.

J. O’CARROLL, Assistant Registrar of Companies.

8436

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. J. Smith Transport Limited” C. 1968/260 has changed its name to “Haulage Transport 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 18th day of May 1970.

J. O’CARROLL, Assistant Registrar of Companies.

8437


GLEN EDEN HOME FURNISHERS LTD.

IN LIQUIDATION

Notice of First Meetings of Creditors and Contributories

Name of Company: Glen Eden Home Furnishers Ltd. (in liquidation).

Address of Company: Formerly at 48 Lynbrooke Avenue, Blockhouse Bay, Auckland; now care of Official Assignee’s office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 666/69.

Place, Date, and Time of First Meetings:

Creditors—My office; Thursday, 4 June 1970, 10.30 a.m.

Contributories—Same place and day, 11.30 a.m.

E. C. CARPENTER,
Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

8442


CENTRAL FANCY GOODS (1965) LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding-up

IN the matter of the Companies Act 1955, and in the matter of Central Fancy Goods (1965) Ltd. (in liquidation), notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 26th day of May 1970, the following extraordinary resolution was passed by the company, namely:

“That the company cannot, by reason of its liabilities, continue in business, and that it is advisable to wind up; and that the Company be wound up voluntarily”.

Dated at Auckland this 26th day of May 1970.

P. M. RUSSELL}
J. E. RUSSELL} Directors.

8493


CENTRAL FANCY GOODS (1965) LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955, and in the matter of Central Fancy Goods (1965) 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 26th day of May 1970, passed a resolution for voluntary winding up; and that a meeting of the creditors of the above-named company will accordingly be held at 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, 5 June 1970, at 2.15 p.m.

Business:

  1. Consideration of a statement of position of the company’s affairs and list of creditors, etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection, if thought fit.

Dated this 26th day of May 1970.

J. E. RUSSELL, Secretary.

8494



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 31


NZLII PDF NZ Gazette 1970, No 31





✨ LLM interpretation of page content

⚖️ Change of Company Name: Interfab Builders (New Zealand) Ltd. to Grimmer Associates Limited

⚖️ Justice & Law Enforcement
14 May 1970
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Change of Company Name: Star Stores (South Island) Limited to Maverick Motors Limited

⚖️ Justice & Law Enforcement
25 May 1970
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Change of Company Name: A. Smith & Co. Limited to NZ Farmers Motors (Canty) Limited

⚖️ Justice & Law Enforcement
8 May 1970
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Change of Company Name: H. A. J. Ward Limited to Associated Grocery Buyers Limited

⚖️ Justice & Law Enforcement
14 May 1970
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Change of Company Name: McBeth’s Freighting Company Limited to Caversham Termination Limited

⚖️ Justice & Law Enforcement
14 May 1970
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Change of Company Name: Wairakei Menswear Limited to Hobbys Menswear (Northlands) Limited

⚖️ Justice & Law Enforcement
6 May 1970
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Change of Company Name: Linden Dairy Limited to Graham Moore Limited

⚖️ Justice & Law Enforcement
19 May 1970
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Change of Company Name: W. J. Smith Transport Limited to Haulage Transport Limited

⚖️ Justice & Law Enforcement
18 May 1970
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Glen Eden Home Furnishers Ltd. Liquidation: First Meetings of Creditors and Contributories

⚖️ Justice & Law Enforcement
4 June 1970
Liquidation, Creditors meeting, Contributories meeting, Companies Act, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

⚖️ Central Fancy Goods (1965) Ltd. Liquidation: Notice of Resolution for Voluntary Winding-up

⚖️ Justice & Law Enforcement
26 May 1970
Voluntary winding-up, Extraordinary resolution, Companies Act, Auckland
  • P. M. Russell, Director
  • J. E. Russell, Director

⚖️ Central Fancy Goods (1965) Ltd. Liquidation: Notice of Meeting of Creditors

⚖️ Justice & Law Enforcement
26 May 1970
Creditors meeting, Voluntary winding-up, Companies Act, Auckland
  • J. E. Russell, Secretary