Company Liquidations and Name Changes




22 OCTOBER
THE NEW ZEALAND GAZETTE
1939

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Densem Motors Limited” C. 1970/444 has changed its name to “Denbar 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 14th day of October 1970.

J. O’CARROLL, Assistant Registrar of Companies.

9835


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Walden Electrical Centre Limited” has changed its name to “Walden Electrical Centre (Roxburgh) 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 7th day of October 1970.

C. C. KENNELLY, District Registrar of Companies.

9824


W. H. JAY AND SONS LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator

Name of Company: W. H. Jay and Sons Ltd. (in liquidation).

Address of Company: Formerly care of Official Assignee’s Office, Courthouse, Station Road, Whangarei, now care of Warren, Webster and Co., 34 James Street, Whangarei.

Registry of Supreme Court: Whangarei.

Number of Matter: M. 35/1968.

Liquidator’s Name: Ian Murray Webster.

Address of Liquidator: Whangarei.

Date of Appointment: Friday, the 25th day of September 1970.

A. J. McGUFFOG,
Acting Official Assignee, Provisional Liquidator.
Courthouse, Station Road, Whangarei.

9798


MERIT DISTRIBUTORS LTD.

IN LIQUIDATION

Notice Calling Final Meeting

IN the matter of the Companies Act 1955, and in the matter of Merit Distributors 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 New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 6th day of November 1970, at 2.15 p.m., 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 October 1970.

K. S. CRAWSHAW, Liquidator.

9767


COMPACT WESTERN CONSTRUCTION LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955, and in the matter of Compact Western Construction Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Compact Western Construction Ltd. which is being wound up voluntarily, does hereby fix the 6th day of November 1970, as the day on or before which the creditors of the above 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 12th day of October 1970.

K. S. CRAWSHAW, Liquidator.

Address of Liquidator: Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland 1.

9796


R. M. YOUNG LTD.
STEELMASTER LTD.
STRUCTURAL STEEL MAINTENANCE 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 the above companies will be held in the Boardroom, New Zealand National Creditmen’s Association (Auckland Provincial) Ltd., corner of London and Barton Streets, Hamilton, on Monday, 2 November 1970, at 2.15 p.m.

Business:

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

General.

Dated this 14th day of October 1970.

K. S. CRAWSHAW, Liquidator.

9809


TUDOR HOMES HOLDINGS 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 Tudor Homes Holdings Ltd. (in liquidation), will be held in the Boardroom, Fifth Floor, Federated Farmers’ Building, London Street, Hamilton, on Tuesday, 10 November 1970, at 10.30 a.m.

Business:

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

General.

Dated this 19th day of October 1970.

K. L. SPRATT, Liquidator.

9831


CLARKSON AND SUE CO. LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs

Name of Company: Clarkson and Sue Co. Ltd.

Address of Registered Office: Public Trust Building, Levin.

Registry of Supreme Court: Wellington.

Number of Matter: W. 1968/682.

Last Day for Receiving Proofs: 6 November 1970.

Name of Liquidator: A. E. Burd.

Address: P.O. Box 234, Levin.

A. E. BURD, Liquidator.

9828



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 65


NZLII PDF NZ Gazette 1970, No 65





✨ LLM interpretation of page content

🏛️ Company Name Change: Densem Motors Limited to Denbar Motors Limited

🏛️ Governance & Central Administration
14 October 1970
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Walden Electrical Centre Limited to Walden Electrical Centre (Roxburgh) Limited

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

💰 W. H. Jay and Sons Ltd. in Liquidation: Notice of Appointment of Liquidator

💰 Finance & Revenue
25 September 1970
Company Liquidation, Appointment of Liquidator, Whangarei, Companies Act
  • A. J. McGuffog, Acting Official Assignee, Provisional Liquidator

💰 Merit Distributors Ltd. in Liquidation: Notice Calling Final Meeting

💰 Finance & Revenue
7 October 1970
Company Liquidation, Final Meeting, Creditors Meeting, Auckland, Companies Act
  • K. S. Crawshaw, Liquidator

💰 Compact Western Construction Ltd. in Liquidation: Notice to Creditors to Prove Debts

💰 Finance & Revenue
12 October 1970
Company Liquidation, Proof of Debts, Creditors, Auckland, Companies Act
  • K. S. Crawshaw, Liquidator

💰 R. M. Young Ltd., Steelmaster Ltd., Structural Steel Maintenance Ltd. in Liquidation: Notice of Meeting

💰 Finance & Revenue
14 October 1970
Company Liquidation, Creditors Meeting, Members Meeting, Hamilton, Companies Act
  • K. S. Crawshaw, Liquidator

💰 Tudor Homes Holdings Ltd. in Liquidation: Notice of Meeting

💰 Finance & Revenue
19 October 1970
Company Liquidation, Creditors Meeting, Members Meeting, Hamilton, Companies Act
  • K. L. Spratt, Liquidator

💰 Clarkson and Sue Co. Ltd. in Liquidation: Notice of Last Day for Receiving Proofs

💰 Finance & Revenue
6 November 1970
Company Liquidation, Proof of Debts, Creditors, Levin, Wellington, Companies Act
  • A. E. Burd, Liquidator