Company Name Changes and Liquidations




23 SEPTEMBER
THE NEW ZEALAND GAZETTE
1997

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sherlock & O’Kane Limited” has changed its name to “B. J. O’Kane Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/346.

Dated at Wellington this 17th day of September 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

2620


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. K. Williamson Limited” has changed its name to “Williamson & Thomas Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1964/1094.

Dated at Wellington this 17th day of September 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

2621


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Terry Smith & Co. Ltd.” has changed its name to “Barry Newton & Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1948/92.

Dated at Dunedin this 3rd day of September 1971.

C. C. KENNELLY, District Registrar of Companies.

2565


NOTICE OF MEETING OF CREDITORS
IN the matter of PETONE FOODMARKET LTD. (in liquidation):

NOTICE is given that, following the passing by the said company on the 14th day of September 1971 of a resolution for winding up, a meeting of creditors will be held at the Boardroom, First Floor, 80A Queens Drive, Lower Hutt, on Friday, 24 September 1971, at 2.30 p.m., to consider:

A statement of the company’s affairs and list of creditors.

Nomination of a liquidator.

Appointment of a committee of inspection.

Dated this 14th day of September 1971.

The company by its solicitor:

T. G. EVANS.

2572


A. H. FITTS AND CO. LTD.
PURSUANT TO SECTION 281 OF THE COMPANIES ACT 1955
NOTICE is hereby given that a meeting of shareholders of the above company will be held at the offices of Claude W. Evans and Co., T. and G. Building, Hereford Street, Christchurch, on Tuesday, 12 October 1971, at 10.30 a.m., for the purpose of laying before it the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company has been disposed of, and of hearing from the liquidator any explanations thereof.

Dated at Christchurch this 15th day of September 1971.

R. H. MARKS, Liquidator.

2569


NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of RELIANCE BUILDERS 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 1st day of October 1971, at 2.15 o’clock in the afternoon, 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 13th day of September 1971.

K. S. CRAWSHAW, Liquidator.

2546

WISEWAY DRYCLEANERS LTD.
IN LIQUIDATION AND RECEIVERSHIP
Notice Calling Final Meeting of Creditors

IN the matter of the Companies Act 1955, and in the matter of Wiseway Drycleaners Ltd. (in liquidation and receivership), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the office of T. G. Wells, Triangle Building, Victoria Street, Cambridge, at 9.15 a.m., on Thursday, 30 September 1971, for the purpose of having an account laid before it showing how the winding up of the company has been disposed of, and to receive any explanations thereof by the liquidator.

Proxies to be used at the meeting must be lodged with the undersigned, at the office of T. G. Wells, Triangle Building, Victoria Street, Cambridge, not later than 3 p.m. on the 29th day of September 1971.

Dated this 14th day of September 1971.

T. G. WELLS,
Liquidator and Receiver for the Debenture Holder.

2560


WISEWAY DRYCLEANERS LTD.
IN LIQUIDATION AND RECEIVERSHIP
Notice Calling Final General Meeting

IN the matter of the Companies Act 1955, and in the matter of Wiseway Drycleaners Ltd. (in liquidation and receivership), 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 office of T. G. Wells, Triangle Building, Victoria Street, Cambridge, at 9 a.m., on Thursday, 30 September 1971, 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.

Proxies to be used at the meeting must be lodged with the undersigned at the office of T. G. Wells, Triangle Building, Victoria Street, Cambridge.

Dated this 14th day of September 1971.

T. G. WELLS,
Liquidator and Receiver for the Debenture Holder.

2561


THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: Kawerau Takeaways Ltd. (in liquidation).

Address of Company: Formerly First Floor, St. Kevin’s Arcade, Karangahape Road, Newton, now care of Official Assignee, Hamilton.

Registry of Supreme Court: Auckland.

Number of Matter: M. 315/71.

Date of Order: 30 July 1971.

Date of Presentation of Petition: 1 June 1971.

Place, Date, and Time of First Meetings:

Creditors: My office, Thursday, 30 September 1971, at 10.30 a.m.

Contributories: Same place and date, at 11.30 a.m.

T. W. PAIN, Official Assignee, Provisional Liquidator.

First Floor, State Insurance Building, 136 Victoria Street, Hamilton.

2596


THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: Home and Export Timbers Ltd. (in liquidation).

Address of Company: Formerly care of Messrs Nicol and McMillan, Chartered Accountants, Paeroa, now care of Official Assignee, Hamilton.

Registry of Supreme Court: Auckland.

Number of Matter: M. 217/71.

Date of Order: 21 May 1971.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 71


NZLII PDF NZ Gazette 1971, No 71





✨ LLM interpretation of page content

🏛️ Company Name Change: Sherlock & O’Kane Limited to B. J. O’Kane Limited

🏛️ Governance & Central Administration
17 September 1971
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Company Name Change: J. K. Williamson Limited to Williamson & Thomas Limited

🏛️ Governance & Central Administration
17 September 1971
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Company Name Change: Terry Smith & Co. Ltd. to Barry Newton & Co. Limited

🏛️ Governance & Central Administration
3 September 1971
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Notice of Meeting of Creditors: Petone Foodmarket Ltd. (in liquidation)

🏛️ Governance & Central Administration
14 September 1971
Creditors meeting, Liquidation, Company affairs, Lower Hutt
  • T. G. Evans

🏛️ A. H. Fitts and Co. Ltd. - Notice of Shareholder Meeting

🏛️ Governance & Central Administration
15 September 1971
Shareholder meeting, Liquidation, Christchurch
  • R. H. Marks, Liquidator

🏛️ Notice Calling Final Meeting: Reliance Builders Ltd. (in liquidation)

🏛️ Governance & Central Administration
13 September 1971
Final meeting, Liquidation, Company winding up, Auckland
  • K. S. Crawshaw, Liquidator

🏛️ Wiseway Drycleaners Ltd. - Notice Calling Final Meeting of Creditors

🏛️ Governance & Central Administration
14 September 1971
Creditors meeting, Liquidation, Receivership, Cambridge
  • T. G. Wells, Liquidator and Receiver for the Debenture Holder

🏛️ Wiseway Drycleaners Ltd. - Notice Calling Final General Meeting

🏛️ Governance & Central Administration
14 September 1971
General meeting, Liquidation, Receivership, Cambridge
  • T. G. Wells, Liquidator and Receiver for the Debenture Holder

🏛️ Notice of Winding-Up Order and First Meetings: Kawerau Takeaways Ltd.

🏛️ Governance & Central Administration
30 July 1971
Winding-up order, Creditors meeting, Contributories meeting, Hamilton
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏛️ Notice of Winding-Up Order and First Meetings: Home and Export Timbers Ltd.

🏛️ Governance & Central Administration
21 May 1971
Winding-up order, Liquidation, Paeroa