✨ Company Name Changes and Liquidations
1794
THE NEW ZEALAND GAZETTE
No. 65
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Horn Buttons & Accessories Limited” has changed its name to “Horne Industries (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1940/111.
Dated at Wellington this 25th day of August 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
2425
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “James Halstead (N.Z.) Limited” has changed its name to “Skellerup Flooring Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1962/466.
Dated at Wellington this 25th day of August 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
2423
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McGruers (Wanganui) Limited” has changed its name to “Arthur Cornish (Wanganui) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1921/77.
Dated at Wellington this 26th day of August 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
2426
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Feltex Distributors (N.Z.) Limited” has changed its name to “Feltex New Zealand (Overseas) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/080.
Dated at Wellington this 19th day of August 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
2427
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Woodbourne Store (1969) Limited” has changed its name to “Leigh’s Darfield Store Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1969/2
Dated at Blenheim this 14th day of July 1971.
K. P. WHITCOMBE, Assistant Registrar of Companies.
2394
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stylecraft Upholstery Limited” SD. 1957/61 has changed its name to “Pickwick Papers 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 19th day of August 1971.
B. E. HAYES, District Registrar of Companies.
2372
A. CHRISTIE (AUCKLAND) LTD.
IN LIQUIDATION
Notice of Meeting
Notice of Meeting Pursuant to Section 290 of the Companies Act 1955
NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of A. Christie (Auckland) Ltd. (in liquidation), will be held in the Boardroom, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 10th day of September 1971, at 4 p.m.
Business:
Presentation of liquidator’s receipts and payments account and report.
General.
Dated this 23rd day of August 1971.
K. S. CRAWSHAW, Liquidator.
2340
The Companies Act 1955
KAIKOURA TRANSPORT CO. LTD.
IN LIQUIDATION
Notice of Meetings of Creditors and Contributories
Pursuant to Section 290
TAKE notice that the annual meeting of creditors in the above matter will be held at Flat 1, 101 Carlton Mill Road, Christchurch, on Wednesday, the 8th day of September 1971, at 10 o’clock in the forenoon, and that the annual meeting of contributories in the above matter will be held at the same address and on the same day at 11 o’clock in the forenoon.
Agenda for Both Meetings:
To consider liquidator’s accounts and report for year ended 7 July 1971.
General.
Dated this 23rd day of August 1971.
J. OLDS, Liquidator.
2358
JENSEN BROTHERS LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: Jensen Brothers Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Dixon Street, Masterton.
Registry of Supreme Court: Masterton.
Number of Matter: M. 5/68.
Amount per Dollar: 14.5c in dollar. Third and final dividend.
When payable: 24 August 1971.
Where Payable: Courthouse, Masterton.
J. F. RANSBY, Official Liquidator.
Courthouse, Masterton.
2359
DE WYNTER APPLIANCES LTD.
IN LIQUIDATION
Notice of Appointment of Liquidator and Committee of Inspection
Name of Company: De Wynter Appliances Ltd.
Address of Registered Office: Official Assignee’s Office, Provincial Buildings, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 49/71.
Liquidator’s Name: Johnston Cree Brown.
Address: McLean Institute Building, 208 Oxford Terrace, Christchurch.
Committee of Inspection: Anthony Nathan Sparks, of Christchurch, chartered accountant; Michael John Harwood, of Christchurch, company director; and James Diggle, of Christchurch, company manager.
Date of Appointment: 18 August 1971.
IVAN A. HANSEN, Official Assignee.
2360
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of H. J. WOODBRIDGE AND SONS 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
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 65
NZLII —
NZ Gazette 1971, No 65
✨ LLM interpretation of page content
🏭 Company Name Change
🏭 Trade, Customs & Industry25 August 1971
Company Name Change, Horn Buttons & Accessories, Horne Industries
- I. W. Matthews (Assistant Registrar of Companies), Registered company name change
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry25 August 1971
Company Name Change, James Halstead, Skellerup Flooring
- I. W. Matthews (Assistant Registrar of Companies), Registered company name change
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry26 August 1971
Company Name Change, McGruers, Arthur Cornish
- I. W. Matthews (Assistant Registrar of Companies), Registered company name change
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry19 August 1971
Company Name Change, Feltex Distributors, Feltex New Zealand
- I. W. Matthews (Assistant Registrar of Companies), Registered company name change
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry14 July 1971
Company Name Change, Woodbourne Store, Leigh's Darfield Store
- K. P. Whitcombe (Assistant Registrar of Companies), Registered company name change
- K. P. Whitcombe, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry19 August 1971
Company Name Change, Stylecraft Upholstery, Pickwick Papers
- B. E. Hayes (District Registrar of Companies), Registered company name change
- B. E. Hayes, District Registrar of Companies
🏭 Notice of Meeting of Creditors and Members
🏭 Trade, Customs & Industry23 August 1971
Liquidation, A. Christie (Auckland) Ltd., Meeting of Creditors
- K. S. Crawshaw (Liquidator), Convened meeting of creditors and members
- K. S. Crawshaw, Liquidator
🏭 Notice of Meetings of Creditors and Contributories
🏭 Trade, Customs & Industry23 August 1971
Liquidation, Kaikoura Transport Co. Ltd., Meetings of Creditors and Contributories
- J. Olds (Liquidator), Convened meetings of creditors and contributories
- J. Olds, Liquidator
🏭 Notice of Dividend
🏭 Trade, Customs & IndustryLiquidation, Jensen Brothers Ltd., Dividend
- J. F. Ransby (Official Liquidator), Declared dividend
- J. F. Ransby, Official Liquidator
🏭 Notice of Appointment of Liquidator and Committee of Inspection
🏭 Trade, Customs & Industry18 August 1971
Liquidation, De Wynter Appliances Ltd., Appointment of Liquidator
- Ivan A. Hansen (Official Assignee), Appointed liquidator and committee of inspection
- Johnston Cree Brown, Appointed liquidator
- Anthony Nathan Sparks, Appointed to committee of inspection
- Michael John Harwood, Appointed to committee of inspection
- James Diggle, Appointed to committee of inspection
- Ivan A. Hansen, Official Assignee
🏭 Notice Calling Final Meeting
🏭 Trade, Customs & IndustryLiquidation, H. J. Woodbridge and Sons Ltd., Final Meeting
- K. S. Crawshaw (Liquidator), Convened final meeting
- K. S. Crawshaw, Liquidator