✨ Company Name Changes and Liquidations




28 JANUARY
THE NEW ZEALAND GAZETTE
135
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Broadway Restaurant (Kaikohe)
Limited" has changed its name to "Len's Pies Limited" and
that the new name was this day entered on my Register of
Companies in place of the former name.
Dated at Auckland this 18th day of January 1971.
R. E. LANGDON, Assistant Registrar of Companies.
223
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "K. L. Read Limited" has changed
its name to "Bulk Tallow Traders Limited", and that the new
name was this day entered on my Register of Companies in
place of the former name.
Dated at Auckland this 22nd day of December 1970.
R. E. LANGDON, Assistant Registrar of Companies.
236
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "The Loan Service Corporation
Ltd." HN. 1946/408 has changed its name to "General Finance
(Bay of Plenty) Ltd.", and that the new name was this day
entered on my Register of Companies in place of the former
name.
Dated at Hamilton this 19th day of January 1971.
M. E. CAMERON, Assistant Registrar of Companies.
218
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Firth Industries Limited" HN.
1953/336 has changed its name to "Clifton Industries Limited",
and that the new name was this day entered on my Register
of Companies in place of the former name.
Dated at Hamilton this 20th day of January 1971.
M. E. CAMERON, Assistant Registrar of Companies.
224
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "J. Dean Limited" HN. 1956/215
has changed its name to "Rotofin Advances Limited", and that
the new name was this day entered on my Register of Com-
panies in place of the former name.
Dated at Hamilton this 20th day of January 1971.
M. E. CAMERON, Assistant Registrar of Companies.
225
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Harley Motors Limited"
C. 1949/78 has changed its name to "H. & A. Baylis 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 26th day of November 1970.
J. O'CARROLL, Assistant Registrar of Companies.
219
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Auto Panels (Waikiwi) Limited"
S.D. 1963/54 has changed its name to "Mel Fordyce 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 22nd day of December 1970.
B. E. HAYES, District Registrar of Companies.
212
ROBERT PACON (NEW ZEALAND) LTD.
IN LIQUIDATION
Notice Calling Final Meeting
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 12th day of February 1971 at 4 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 com-
pany has been disposed of, and to receive any explanation
thereof by the liquidator.
Dated this 20th day of January 1971.
K. S. CRAWSHAW, Liquidator.
202
CARVINE FLOORINGS 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 mem-
bers of the Carvine Floorings Ltd. (in liquidation), will be
held in the Boardroom, New Zealand Creditmen's Association
(Auckland Adjustments) Ltd., Third Floor, T. and G. Build-
ing, Wellesley Street West, Auckland 1, on Friday, the 5th day
of February 1971, at 4 p.m.
Business:
Presentation of liquidator's receipts and payments.
Account and report.
General.
Dated this 18th day of January 1971.
K. S. CRAWSHAW, Liquidator.
203
RY-LOCK INVESTMENTS LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter
of Ry-Lock Investments (in liquidation), notice is hereby
given that the undersigned, the liquidator of Ry-Lock Invest-
ments Ltd. which is being wound up voluntarily, does hereby
fix the 12th day of February 1971, 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 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 28th day of January 1971.
C. K. G. MACINDOE, Liquidator.
Address of Liquidator: Care of Swan, Fawcett and Co.,
P.O. Box 168, Auckland.
205
RY-LOCK INVESTMENTS LTD.
IN VOLUNTARY LIQUIDATION
Notice of Special Resolutions
NOTICE is hereby given that the following special resolutions
were duly passed on the 25th day of January 1971, by means
of an entry in the minute book of the company, pursuant to
the provisions of section 362 of the Companies Act 1955:
"1. That the company be wound up voluntarily.
2. That Charles Kenneth Grierson MacIndoe, of Auckland,
chartered accountant, be and is hereby appointed liquidator for
the purpose of winding up the affairs of the company and
distributing the assets."
Dated this 28th day of January 1971.
RUSSELL McVEAGH McKENZIE BARTLEET
AND CO.
Solicitors to the Company.
204



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 6


NZLII PDF NZ Gazette 1971, No 6





✨ LLM interpretation of page content

πŸ›οΈ Change of Company Name: Broadway Restaurant (Kaikohe) Limited to Len's Pies Limited

πŸ›οΈ Governance & Central Administration
18 January 1971
Company name change, Register of Companies, Auckland
  • R. E. Langdon, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: K. L. Read Limited to Bulk Tallow Traders Limited

πŸ›οΈ Governance & Central Administration
22 December 1970
Company name change, Register of Companies, Auckland
  • R. E. Langdon, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: The Loan Service Corporation Ltd. to General Finance (Bay of Plenty) Ltd.

πŸ›οΈ Governance & Central Administration
19 January 1971
Company name change, Register of Companies, Hamilton
  • M. E. Cameron, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Firth Industries Limited to Clifton Industries Limited

πŸ›οΈ Governance & Central Administration
20 January 1971
Company name change, Register of Companies, Hamilton
  • M. E. Cameron, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: J. Dean Limited to Rotofin Advances Limited

πŸ›οΈ Governance & Central Administration
20 January 1971
Company name change, Register of Companies, Hamilton
  • M. E. Cameron, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Harley Motors Limited to H. & A. Baylis Limited

πŸ›οΈ Governance & Central Administration
26 November 1970
Company name change, Register of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Auto Panels (Waikiwi) Limited to Mel Fordyce Limited

πŸ›οΈ Governance & Central Administration
22 December 1970
Company name change, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

πŸ›οΈ Liquidation of Robert Pacon (New Zealand) Ltd. - Final Meeting

πŸ›οΈ Governance & Central Administration
20 January 1971
Liquidation, Final meeting, Companies Act 1955
  • K. S. Crawshaw, Liquidator

πŸ›οΈ Liquidation of Carvine Floorings Ltd. - Meeting Notice

πŸ›οΈ Governance & Central Administration
18 January 1971
Liquidation, Meeting, Companies Act 1955
  • K. S. Crawshaw, Liquidator

πŸ›οΈ Liquidation of Ry-Lock Investments Ltd. - Notice to Creditors to Prove Debts

πŸ›οΈ Governance & Central Administration
28 January 1971
Liquidation, Creditors, Debts, Companies Act 1955
  • C. K. G. MacIndoe, Liquidator

πŸ›οΈ Liquidation of Ry-Lock Investments Ltd. - Special Resolutions

πŸ›οΈ Governance & Central Administration
28 January 1971
Liquidation, Voluntary winding up, Special resolutions, Companies Act 1955
  • Charles Kenneth Grierson MacIndoe, Appointed liquidator

  • RUSSELL McVEAGH McKENZIE BARTLEET AND CO., Solicitors to the Company.