Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kiwi Saloon Limited” C. 1949/87
has changed its name to “Practical Products 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 5th day of August 1970.
J. O’CARROLL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Twiss Cycles Limited” C.
1951/159 has changed its name to “Twiss Investments 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 10th day of August 1970.
J. O’CARROLL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dunedin Coffee Stall Limited”
has changed its name to “Westland Holdings 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 24th day of July 1970.
C. C. KENNELLY, District Registrar of Companies.

R. H. JAMES AND SON LTD.

IN LIQUIDATION

Notice Calling Final Meeting
IN the matter of the Companies Act 1955, and in the matter of
R. H. James and Son Ltd. (in liquidation), notice is hereby
given in pursuance of section 291 of 'the Companies Act 1955,
that a general meeting of the company and a meeting of the
creditors of the above-named company will be held in the
Boardroom of N.Z. National Creditmen's Association (Auckland
Adjustments) Ltd., Third Floor, T. and G. Building,
Wellesley Street West, Auckland 1, on Tuesday, the 1st day of
September 1970, at 2.15 o'clock in the afternoon, for the
purpose of having an account laid before it showing how the
winding up has been conducted and the property of the
company has been disposed of, and to receive any explanation
thereof by the liquidator.

Dated this 7th day of August 1970.
K. S. CRAWSHAW, Liquidator.

SHORELINE CONSTRUCTION LTD.

IN LIQUIDATION

Creditors' Voluntary Winding Up
Creditors' Final Meeting
NOTICE is hereby given pursuant to section 291 of the Companies
Act 1955, that the final meeting of creditors of the
above-named company will be held at the offices of the liquidator,
Vita House, Corner Kingdon Street and Khyber Pass Road,
Newmarket, Auckland, on Tuesday, 1 September 1970, at 2.30
p.m., for the purpose of laying before such meeting the account
of the winding up of the above-named company and of giving
any explanation thereof.

Dated the 12th day of August 1970.
J. A. BARLOW, Liquidator.

EXOTIC SEAFOODS LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, and to
Exotic Seafoods Ltd. (in liquidation), notice is hereby given,
that by memorandum signed for the purpose of becoming
an entry in the minute book of the company on the 24th day
of July 1970, the following extraordinary resolution was duly
passed:

  1. That the company cannot, by reason of its liabilities, continue its business, and that the company be wound up voluntarily.
  2. That the company does hereby nominate Evan James Murdoch, of Otahuhu, chartered accountant, as liquidator of the company at a fee to be calculated in accordance with the scale of fees of the New Zealand Society of Accountants.

Dated this 5th day of August 1970.
E. J. MURDOCH, Liquidator.

EXOTIC SEAFOODS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955, and in the matter of
Exotic Seafoods Ltd. (in liquidation), notice is hereby given,
that the undersigned the liquidator of Exotic Seafoods Ltd.
(in liquidation), which is being wound up voluntarily, does
hereby fix the 4th day of September 1970, as the day on
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 such debts
are proved, or as the case may be, from objecting to the
distribution.

Dated this 5th day of August 1970.
E. J. MURDOCH, Liquidator.
8 Gordon Road, P.O. Box 22-144, Otahuhu.

EXCLUSIVE DECORATORS LTD.

IN LIQUIDATION

Notice of Release From Administration
Name of Company: Exclusive Decorators Ltd. (in liquidation).
Address of Registered Office: Office of the Official Assignee, Fourth Floor, Dilworth Building, Customs Street, Auckland 1.
Registry of Supreme Court: Northern District, Auckland Registry.
Number of Matter: No. M. 352/60.
Liquidator's Name: Noel Barclay.
Liquidator's Address: Care of Asmuss House, 17-21 Graham Street, Auckland 1.
Date of Release: 31 July 1970.

NOEL BARCLAY, Liquidator.

A. L. BURDEN AND SONS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter of
A. L. Burden and Sons Ltd., notice is hereby given that by
an entry in the minute book signed in accordance with section
362 (1) of the Companies Act 1955, the above-named company
on the 5th day of August 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 Pughs Road,
Hope, on the 14th day of August 1970, at 2 p.m.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 49


NZLII PDF NZ Gazette 1970, No 49





✨ LLM interpretation of page content

🏛️ Company Name Change: Kiwi Saloon Limited to Practical Products Limited

🏛️ Governance & Central Administration
5 August 1970
Company name change, Register of Companies
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Twiss Cycles Limited to Twiss Investments Limited

🏛️ Governance & Central Administration
10 August 1970
Company name change, Register of Companies
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Dunedin Coffee Stall Limited to Westland Holdings Limited

🏛️ Governance & Central Administration
24 July 1970
Company name change, Register of Companies
  • C. C. KenneLLY, District Registrar of Companies

⚖️ R. H. James and Son Ltd. Liquidation: Final Meeting Notice

⚖️ Justice & Law Enforcement
7 August 1970
Liquidation, Companies Act 1955, Final meeting, Creditors meeting
  • K. S. CRAWSHAW, Liquidator

⚖️ Shoreline Construction Ltd. Liquidation: Creditors' Final Meeting

⚖️ Justice & Law Enforcement
12 August 1970
Liquidation, Companies Act 1955, Creditors voluntary winding up, Final meeting
  • J. A. BARLOW, Liquidator

⚖️ Exotic Seafoods Ltd. Liquidation: Voluntary Winding-up Resolution

⚖️ Justice & Law Enforcement
5 August 1970
Liquidation, Companies Act 1955, Voluntary winding-up, Extraordinary resolution
  • Evan James Murdoch, Nominated as liquidator

  • E. J. MURDOCH, Liquidator

⚖️ Exotic Seafoods Ltd. Liquidation: Notice to Creditors to Prove Debts

⚖️ Justice & Law Enforcement
5 August 1970
Liquidation, Companies Act 1955, Creditors, Prove debts, Claims
  • E. J. MURDOCH, Liquidator

⚖️ Exclusive Decorators Ltd. Liquidation: Notice of Release from Administration

⚖️ Justice & Law Enforcement
31 July 1970
Liquidation, Release from administration, Official Assignee
  • NOEL BARCLAY, Liquidator

⚖️ A. L. Burden and Sons Ltd. Liquidation: Notice of Meeting of Creditors

⚖️ Justice & Law Enforcement
5 August 1970
Liquidation, Companies Act 1955, Creditors meeting, Voluntary winding up