Company Name Changes and Liquidations




4 MARCH
THE NEW ZEALAND GAZETTE
381

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Anita’s Stationers Limited” has changed its name to “Marco Polo Restaurant Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1961/368.

Dated at Wellington this 24th day of February 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

490


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Camley Jewellers Limited” has changed its name to “James S. Beveridge Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/575.

Dated at Wellington this 22nd day of February 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

512


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tatana’s Foodcentre Limited” has changed its name to “Weraroa Transport Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1969/684.

Dated at Wellington this 25th day of February 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

513


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Richmond Mills Limited” No. N. 1953/26 has changed its name to “Richmond Knitwear Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 26th day of January 1971.

E. P. O’CONNOR, District Registrar of Companies.

469


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. Edwards and Sons (Christchurch) Limited” C. 1955/258 has changed its name to “Rocol Wood 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 23rd day of February 1971.

J. O’CARROLL, Assistant Registrar of Companies.

482


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Chapman’s Store Limited” C. 1968/390 has changed its name to “Chapman’s Stores 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 23rd day of February 1971.

J. O’CARROLL, Assistant Registrar of Companies.

483


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Highgrade Meats (Dunedin) Limited” C. 1962/285 has changed its name to “M.M.M. Butcheries (Otago) 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 24th day of February 1971.

J. O’CARROLL, Assistant Registrar of Companies.

484


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gayhurst Foodmarket Limited” C. 1965/560 has changed its name to “Glenwood Foodcentre 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 25th day of February 1971.

J. O’CARROLL, Assistant Registrar of Companies.

515


A. R. MACKAY LTD.

IN LIQUIDATION

Notice of Dividend

Name of Company: A. R. Mackay Ltd. (in liquidation).

Address of Company: Care of Craig, Stephenson and Leeming, Chartered Accountants, Argosy House, 87 Victoria Street, Christchurch 1.

Registry of Supreme Court: Christchurch.

Number of Matter: M. 231/67.

Amount Paid in the Dollar: 10 cents (being a total of 60 cents in the dollar paid to date).

First or final: Second dividend.

When Payable: Wednesday, 24 February 1971.

Where Payable: The office of the liquidator.

T. DAVID CRAIG, Liquidator.

460


J. S. WAREHAM AND SONS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

NOTICE is hereby given that a meeting of members of J. S. Wareham and Sons Ltd. will be held on 10 March 1971, at which a resolution to the voluntary winding up is to be proposed, and that a meeting of the creditors of the company will be held pursuant to section 284 of the Companies Act 1955 at 10.30 a.m. on Wednesday, 10 March 1971, at the Savage Club Hall, 1 Kent Terrace, Wellington, at which a full statement of the position of the company’s affairs together with a list of creditors and the estimated amount of their claims will be laid before the meeting.

Business:

  1. To consider whether by reason of the company’s liabilities that the company go into voluntary liquidation.

  2. To appoint a liquidator in the event of the company going into liquidation.

  3. To consider the statement of the position of the company’s affairs and the list of creditors.

  4. To appoint a committee of inspection if thought fit.

  5. General business.

M. T. TURNER, Secretary.

24 February 1971.

463


MARAROA STORES LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

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, at the boardroom of Foodstuffs (Southland) Ltd., 87 Ettrick Street, Invercargill, on Monday, the 8th day of March 1971, 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 the liquidator of the company, and in pursuance of section 286 of the said Act, may appoint a committee of inspection.

W. T. McDOUGALL, Director.

Invercargill, 23 February 1971.

462


PROPERTY HOLDINGS (TARANAKI) LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that by entry in the minute book signed by all



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 17


NZLII PDF NZ Gazette 1971, No 17





✨ LLM interpretation of page content

🏭 Change of Company Name: Anita's Stationers Limited to Marco Polo Restaurant Limited

🏭 Trade, Customs & Industry
24 February 1971
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Camley Jewellers Limited to James S. Beveridge Limited

🏭 Trade, Customs & Industry
22 February 1971
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Tatana’s Foodcentre Limited to Weraroa Transport Limited

🏭 Trade, Customs & Industry
25 February 1971
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Richmond Mills Limited to Richmond Knitwear Limited

🏭 Trade, Customs & Industry
26 January 1971
Company name change, Nelson
  • E. P. O’Connor, District Registrar of Companies

🏭 Change of Company Name: J. Edwards and Sons (Christchurch) Limited to Rocol Wood Products Limited

🏭 Trade, Customs & Industry
23 February 1971
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name: Chapman’s Store Limited to Chapman’s Stores Limited

🏭 Trade, Customs & Industry
23 February 1971
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name: Highgrade Meats (Dunedin) Limited to M.M.M. Butcheries (Otago) Limited

🏭 Trade, Customs & Industry
24 February 1971
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name: Gayhurst Foodmarket Limited to Glenwood Foodcentre Limited

🏭 Trade, Customs & Industry
25 February 1971
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Notice of Dividend in Liquidation of A. R. Mackay Ltd.

🏭 Trade, Customs & Industry
24 February 1971
Liquidation, Dividend, Company, Christchurch
  • T. David Craig, Liquidator

🏭 Notice of Meeting of Creditors for J. S. Wareham and Sons Ltd. in Liquidation

🏭 Trade, Customs & Industry
24 February 1971
Liquidation, Creditors meeting, Company, Wellington
  • M. T. Turner, Secretary

🏭 Notice of Meeting of Creditors for Mararoa Stores Ltd. in Liquidation

🏭 Trade, Customs & Industry
23 February 1971
Liquidation, Creditors meeting, Company, Invercargill
  • W. T. McDougall, Director

🏭 Notice of Voluntary Winding-up Resolution for Property Holdings (Taranaki) Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
Liquidation, Winding-up, Company, Taranaki