Company Name Changes and Liquidations




29 OCTOBER THE NEW ZEALAND GAZETTE 1983

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Crothal and Company (Canterbury) Limited” C. 1951/184 has changed its name to Hunstbury House 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 October 1970.

J. O’CARROLL, Assistant Registrar of Companies.

9861


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lancaster Furnishers Limited” C. 1947/8 has changed its name to “Wholesale Instruments 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 7th day of October 1970.

J. O’CARROLL, Assistant Registrar of Companies.

9862


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Abingdons Transport Equipment Limited” C. 1967/75 has changed its name to “Steels Transport Equipment 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.

9845


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Steel Bros. (Addington) Limited” C. 1939/21 has changed its name to “Steel Bros. (N.Z.) 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.

9846


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Beadle Advertising Limited” S.D. 1961/56 has changed its name to “Jen Art 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 7th day of October 1970.

B. E. HAYES, District Registrar of Companies.

9863


MOTEL AND GENERAL BUILDINGS LTD.

IN LIQUIDATION

Notice Calling Final Meeting

IN the matter of the Companies Act 1955, and in the matter of Motel and General Buildings Ltd. (in liquidation), notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held in the Boardroom, N.Z. National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 13th 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.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 9th day of October 1970.

K. S. CRAWSHAW, Liquidator.

9810

KUTRITE COTHING CO. 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 Kutrite Clothing Co. Ltd. (in liquidation), will be held in the Boardroom, N.Z. 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 4 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.

9811


PARRIS CONSTRUCTION LTD.

IN LIQUIDATION

Notice of First Meetings of Creditors and Contributories

Name of Company: Parris Construction Ltd. (in liquidation).

Address of Registered Office: Formerly at 156 Hendon Avenue, Mount Albert, Auckland, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 494/70.

Place, Date, and Time of First Meetings:

Creditors: My office, Thursday, 5 November 1970, at 10.30 a.m.

Contributories: Same place and day at 11.30 a.m.

P. R. LOMAS,
Official Assignee, Provisional Liquidator.

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

9849


J. M. COUPE PUBLISHING LTD.

IN LIQUIDATION

Notice of First Meetings of Creditors and Contributories

Name of Company: J. M. Coupe Publishing Ltd. (in liquidation).

Address of Company: Formerly care of Stewart, Mack, and Mitchell, Chartered Accountants, Clifton Buildings, Pilkington Road, Panmure, Auckland 6, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 159/70.

Place, Date, and Time of First Meetings:

Creditors: My office, Monday, 9 November 1970, at 10.30 a.m.

Contributories: Same place and day at 11.30 a.m.

P. R. LOMAS,
Official Assignee, Provisional Liquidator.

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

9850



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 67


NZLII PDF NZ Gazette 1970, No 67





✨ LLM interpretation of page content

🏛️ Company Name Change: Crothal and Company (Canterbury) Limited to Hunstbury House Limited

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

🏛️ Company Name Change: Lancaster Furnishers Limited to Wholesale Instruments Limited

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

🏛️ Company Name Change: Abingdons Transport Equipment Limited to Steels Transport Equipment Limited

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

🏛️ Company Name Change: Steel Bros. (Addington) Limited to Steel Bros. (N.Z.) Limited

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

🏛️ Company Name Change: Beadle Advertising Limited to Jen Art Limited

🏛️ Governance & Central Administration
7 October 1970
Company name change, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏛️ Liquidation Meeting: Motel and General Buildings Ltd.

🏛️ Governance & Central Administration
9 October 1970
Company liquidation, Final meeting, Auckland
  • K. S. Crawshaw, Liquidator

🏛️ Liquidation Meeting: Kutrite Clothing Co. Ltd.

🏛️ Governance & Central Administration
14 October 1970
Company liquidation, Creditors meeting, Members meeting, Auckland
  • K. S. Crawshaw, Liquidator

🏛️ Liquidation Meeting: Parris Construction Ltd.

🏛️ Governance & Central Administration
Company liquidation, First meeting, Creditors meeting, Contributories meeting, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏛️ Liquidation Meeting: J. M. Coupe Publishing Ltd.

🏛️ Governance & Central Administration
Company liquidation, First meeting, Creditors meeting, Contributories meeting, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator