✨ Company Name Changes and Liquidations
30 JULY
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bishop Bros. Limited” has changed its name to “Taieri Carrying 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 9th day of July 1970.
C. C. KENNELLY, District Registrar of Companies.
9065
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. H. Andrews and Sons Limited” has changed its name to “Rodger Andrews 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 15th day of July 1970.
C. C. KENNELLY, District Registrar of Companies.
9066
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Campbell’s Jewellers Limited” SD. 1958/41 has changed its name to “McLeay Jewellers 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 15th day of July 1970.
B. E. HAYES, District Registrar of Companies.
9029
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. S. Gregory Limited” SD. 1966/49 has changed its name to “J. W. Gregory 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 6th day of July 1970.
B. E. HAYES, District Registrar of Companies.
9030
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cleveland Ditching Company Limited” SD. 1964/65 has changed its name to “Verkerks Stores 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 20th day of July 1970.
B. E. HAYES, District Registrar of Companies.
9062
CUSHEEZE SLIPPERS LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955 and of Cusheeze Slippers Ltd. (in liquidation), the liquidator of Cusheeze Slippers Ltd. which is being wound up voluntarily, hereby fixes the 20th day of August 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.
D. B. LESTER, Liquidator.
P.O. Box 3529, 41 Shortland Street, Auckland 1.
9053
GORDON VACUUM BREAK MILKERS LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding up
IN the matter of the Companies Act 1955, and in the matter of Gordon Vacuum Break Milkers Ltd., notice is hereby given that at an extraordinary general meeting of the above-named company, held on the 22nd day of July 1970, the following
extraordinary resolution was passed by the company, namely:
“That, the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up and that accordingly the company be wound up voluntarily.”
Dated this 22nd day of July 1970.
P. B. NELSON, Liquidator.
9055
GORDON VACUUM BREAK MILKERS LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955, and in the matter of Gordon Vacuum Break Milkers Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Gordon Vacuum Break Milkers Ltd., which is being wound up voluntarily, does hereby fix the 31st day of August 1970, as the day on or before which 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 23rd day of July 1970.
P. B. NELSON, Liquidator.
Address: P.O. Box 1130, Auckland.
9056
EXOTIC SEAFOODS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
CREDITORS' Voluntary Winding up pursuant to section 284 of the Companies Act 1955:
WHEREAS Exotic Seafoods Ltd., has on 24 July 1970, by entry in its minute book passed a resolution for voluntary winding up, notice is hereby given that a meeting of the creditors of the company will be held pursuant to section 284 of the Companies Act 1955, in the National Party Rooms, 8 Mason Avenue, Otahuhu, on Monday, 3 August 1970, at 11 a.m., at which meeting a full statement of the position of the company's affairs, together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors in pursuance of section 285 of the said Act, may nominate a person to be liquidator of the company, and in pursuance to section 286 of the said Act, may appoint a committee of inspection.
9058
NEW ZEALAND FARMER SUPPLY SERVICES LTD.
IN LIQUIDATION
Notice of Extraordinary Resolution
IN the matter of the Companies Act 1955, and in the matter of New Zealand Farmer Supply Services Ltd. (in liquidation), notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 28th day of July 1970, the following extraordinary resolution was passed by the company, namely:
That, the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.
Dated this 28th day of July 1970.
A. H. P. TUCKER, Director.
9068
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1970, No 44
NZLII —
NZ Gazette 1970, No 44
✨ LLM interpretation of page content
⚖️ Change of Company Name: Bishop Bros. Limited to Taieri Carrying Company Limited
⚖️ Justice & Law Enforcement9 July 1970
Company name change, Taieri Carrying Company Limited, Bishop Bros. Limited, Dunedin
- C. C. Kennelly, District Registrar of Companies
⚖️ Change of Company Name: R. H. Andrews and Sons Limited to Rodger Andrews Limited
⚖️ Justice & Law Enforcement15 July 1970
Company name change, Rodger Andrews Limited, R. H. Andrews and Sons Limited, Dunedin
- C. C. Kennelly, District Registrar of Companies
⚖️ Change of Company Name: Campbell’s Jewellers Limited to McLeay Jewellers Limited
⚖️ Justice & Law Enforcement15 July 1970
Company name change, McLeay Jewellers Limited, Campbell’s Jewellers Limited, Invercargill
- B. E. Hayes, District Registrar of Companies
⚖️ Change of Company Name: R. S. Gregory Limited to J. W. Gregory Limited
⚖️ Justice & Law Enforcement6 July 1970
Company name change, J. W. Gregory Limited, R. S. Gregory Limited, Invercargill
- B. E. Hayes, District Registrar of Companies
⚖️ Change of Company Name: Cleveland Ditching Company Limited to Verkerks Stores Limited
⚖️ Justice & Law Enforcement20 July 1970
Company name change, Verkerks Stores Limited, Cleveland Ditching Company Limited, Invercargill
- B. E. Hayes, District Registrar of Companies
⚖️ Liquidation Notice for Cusheeze Slippers Ltd. - Proof of Debts
⚖️ Justice & Law Enforcement20 July 1970
Liquidation, Cusheeze Slippers Ltd., Proof of debts, Companies Act 1955, Auckland
- D. B. Lester, Liquidator
⚖️ Liquidation Notice for Gordon Vacuum Break Milkers Ltd. - Voluntary Winding Up Resolution
⚖️ Justice & Law Enforcement22 July 1970
Liquidation, Gordon Vacuum Break Milkers Ltd., Voluntary winding up, Companies Act 1955
- P. B. Nelson, Liquidator
⚖️ Liquidation Notice for Gordon Vacuum Break Milkers Ltd. - Proof of Debts
⚖️ Justice & Law Enforcement23 July 1970
Liquidation, Gordon Vacuum Break Milkers Ltd., Proof of debts, Companies Act 1955, Auckland
- P. B. Nelson, Liquidator
⚖️ Liquidation Notice for Exotic Seafoods Ltd. - Meeting of Creditors
⚖️ Justice & Law Enforcement24 July 1970
Liquidation, Exotic Seafoods Ltd., Meeting of creditors, Companies Act 1955, Otahuhu
⚖️ Liquidation Notice for New Zealand Farmer Supply Services Ltd. - Extraordinary Resolution
⚖️ Justice & Law Enforcement28 July 1970
Liquidation, New Zealand Farmer Supply Services Ltd., Extraordinary resolution, Companies Act 1955
- A. H. P. Tucker, Director