Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Queenstown Timber and Joinery Company Limited” has changed its name to “John Edmond (Queenstown) 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 29th day of May 1970.

C. C. KENNELLY, District Registrar of Companies.
8558

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “England McRae Limited” has changed its name to “Queenstown Timber and Joinery Company 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 29th day of May 1970.

C. C. KENNELLY, District Registrar of Companies.
8559

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Clutha Implement Exchange Limited” has changed its name to “Jenkins and Jenkins 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 21st day of May 1970.

C. C. KENNELLY, District Registrar of Companies.
8560

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Elizabeth Turvey Limited” SD. 1963/35 has changed its name to “Turveys Corsetry and Lingerie Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Invercargill this 28th day of May 1970.

B. E. HAYES, District Registrar of Companies.
8547

CENTRAL FANCY GOODS (1965) LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

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 the undersigned, the liquidator of Central Fancy Goods (1965) Ltd., which is being wound up voluntarily, does hereby fix the 26th day of June 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 8th day of June 1970.

K. S. CRAWSHAW Liquidator.
8583

COMMERCIAL PUBLICITY 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 Commercial Publicity 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 Friday, 19 June 1970, at 4 p.m.

Business:

Presentation of liquidator’s receipts and payments account and report.

General.

Dated this 8th day of June 1970.

K. S. CRAWSHAW, Liquidator.
8584

C. P. PRINTERS 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 C.P. Printers 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 Friday, 19 June 1970, at 4 p.m.

Business:

Presentation of liquidator’s receipts and payments account and report.

General.

Dated this 8th day of June 1970.

K. S. CRAWSHAW, Liquidator.
8585

RON AUGUSTIN 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 Ron Augustin 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 Friday, 19 June 1970, at 2.15 p.m.

Business:

Presentation of liquidator’s receipts and payments account and report.

General.

Dated this 8th day of June 1970.

K. S. CRAWSHAW, Liquidator.
8586

ALLIED BUILDING SERVICES LTD.

IN LIQUIDATION

Notice of Appointment of a Liquidator and a Committee of Inspection

Name of Company: Allied Building Services Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 728/69.

Liquidator’s Name and Address: Lawrence Taylor Allen, Chartered Accountant, 85 Customs Street East, Auckland 1.

Names of Committee: Richard James Hender, credit manager, and Bryan Howard Stevens, accountant, both of Auckland.

Date of Appointment: 29 May 1970.

E. C. CARPENTER,

Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.
8569

SPINNER CAR SALES LTD.

IN LIQUIDATION

Notice of Winding-up Order and First Meetings of Creditors and Contributories

Name of Company: Spinner Car Sales Ltd. (in liquidation).

Address of Registered Office: Formerly Thames Street, Morrinsville, now at the office of the Official Assignee, First Floor, State Insurance Building, 136 Victoria Street, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: G.R. 23/70.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 34


NZLII PDF NZ Gazette 1970, No 34





✨ LLM interpretation of page content

🏛️ Company Name Change (Queenstown Timber and Joinery)

🏛️ Governance & Central Administration
29 May 1970
Company Name Change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change (England McRae)

🏛️ Governance & Central Administration
29 May 1970
Company Name Change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change (Clutha Implement Exchange)

🏛️ Governance & Central Administration
21 May 1970
Company Name Change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change (Elizabeth Turvey)

🏛️ Governance & Central Administration
28 May 1970
Company Name Change, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏛️ Central Fancy Goods (1965) Ltd. - Notice to Creditors

🏛️ Governance & Central Administration
8 June 1970
Liquidation, Creditors, Claims, Companies Act 1955
  • K. S. Crawshaw, Liquidator

🏛️ Commercial Publicity Ltd. - Notice of Meeting

🏛️ Governance & Central Administration
8 June 1970
Liquidation, Creditors Meeting, Members Meeting, Companies Act 1955, Auckland
  • K. S. Crawshaw, Liquidator

🏛️ C. P. Printers Ltd. - Notice of Meeting

🏛️ Governance & Central Administration
8 June 1970
Liquidation, Creditors Meeting, Members Meeting, Companies Act 1955, Auckland
  • K. S. Crawshaw, Liquidator

🏛️ Ron Augustin Ltd. - Notice of Meeting

🏛️ Governance & Central Administration
8 June 1970
Liquidation, Creditors Meeting, Members Meeting, Companies Act 1955, Auckland
  • K. S. Crawshaw, Liquidator

🏛️ Allied Building Services Ltd. - Appointment of Liquidator and Committee of Inspection

🏛️ Governance & Central Administration
29 May 1970
Liquidation, Liquidator Appointment, Committee of Inspection, Supreme Court, Auckland
  • Richard James Hender, Committee of Inspection member
  • Bryan Howard Stevens, Committee of Inspection member

  • Lawrence Taylor Allen, Chartered Accountant
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏛️ Spinner Car Sales Ltd. - Notice of Winding-up Order and First Meetings

🏛️ Governance & Central Administration
Liquidation, Winding-up Order, Creditors Meeting, Contributories Meeting, Supreme Court, Hamilton