Company Name Changes and Liquidations




334
THE NEW ZEALAND GAZETTE
No. 15

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Perfection Ice Cream Company Limited” has changed its name to “Omega Finance Corporation Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/482.

Dated at Wellington this 3rd day of December 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

682


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hatai Auto Service Centre Limited” has changed its name to “Hataitai Auto Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/1126.

Dated at Wellington this 4th day of February 1972.

I. W. MATTHEWS, Assistant Registrar of Companies.

707


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clifford Bay Lime and Bulk Distributors Company Limited” has changed its name to “Fissendens Haulage Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1951/4.

Dated at Blenheim this 8th day of February 1972.

L. H. GILBERT, Assistant Registrar of Companies.

708


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Morrisons McClatchies Coal Company Limited” C. 1933/39 has changed its name to “Hugh Morrison 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 31st day of January 1972.

J. O’CARROLL, Assistant Registrar of Companies.

710


The Companies Act 1955
KANDY KANE LTD.
NOTICE OF MEETING OF CREDITORS
Pursuant to Section 284

NOTICE is hereby given that a meeting of the creditors of Kandy Kane Ltd. will be held, pursuant to section 284 of the Companies Act 1955, at the office of Morris, Duncan, and Gyllies, Seventh Floor, A.N.Z. House, Queen Street, Auckland, on Friday, 18 February 1972, at 3 p.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.

Dated the 10th day of February 1972.

G. S. REA, Secretary.

671


REDRUTH PANELBEATERS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors

NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 7th day of February 1972 passed an extraordinary resolution for voluntary winding up, and that, pursuant to section 284 of the Companies Act 1955, a meeting of creditors of the company will be held at 9 a.m. on Wednesday, the 23rd day of February 1972, in the office of Messrs. P. B. and G. A. Foote, T. and G. Buildings, Stafford Street, Timaru, at which meeting a full statement of the position of the company’s affairs together with the list of 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 a liquidator of the company and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.

Dated this 9th day of February 1972.

J. G. BUTTERFIELD, Liquidator.

672


BEN DUDFIELD LTD.
IN LIQUIDATION
Notice of General Meeting

A general meeting of shareholders will be held at 9 a.m. on the 4th day of March 1972, at the residence of Mr R. A. Dudfield, 40A Walpole Avenue, Manurewa.

Object:
To receive liquidator’s final statement of accounts.

Dated the 8th day of February 1972.

G. W. JENKINS, Liquidator.

673


NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of REX BAKER LTD. (in liquidation):

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 Nicholls, North, and Nicholls, 56 Cathedral Square, Christchurch, on Wednesday, the 8th day of March 1972, at 2 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.

Further Business:
To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:

To dispose of the books and papers of the company in such way as the creditors of the company may direct.

Forms of general and special proxies are enclosed. Proxies to be used at the meeting must be lodged with the undersigned at 56 Cathedral Square, Christchurch, not later than 2 o’clock on the 6th day of March 1972.

Dated this 7th day of February 1972.

J. M. TOCKER, Liquidator.

687


NOTICE TO CREDITORS AND SHAREHOLDERS

IN the matter of the Companies Act 1955, and in the matter of I. H. McSWEENEY LTD. (in liquidation):

NOTICE is hereby given that the final meetings of creditors and shareholders of the above-named company will be held pursuant to section 291 of the Companies Act 1955, in the Mahogany Room, at the office of Messrs Haddon, Roche, and Associates, 42 Carroll Street, Palmerston North, on Wednesday, the 8th day of March 1972, at 3.30 p.m. (shareholders) and 4 p.m. (creditors).

Business:
To receive the report of the liquidator on the winding up of the company and any explanations required thereof.

Dated this 9th day of February 1972.

R. O. HADDON, Liquidator.

689



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 15


NZLII PDF NZ Gazette 1972, No 15





✨ LLM interpretation of page content

🏛️ Change of Company Name: The Perfection Ice Cream Company Limited

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

🏛️ Change of Company Name: Hatai Auto Service Centre Limited

🏛️ Governance & Central Administration
4 February 1972
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: Clifford Bay Lime and Bulk Distributors Company Limited

🏛️ Governance & Central Administration
8 February 1972
Company name change, Register of Companies, Blenheim
  • L. H. Gilbert, Assistant Registrar of Companies

🏛️ Change of Company Name: Morrisons McClatchies Coal Company Limited

🏛️ Governance & Central Administration
31 January 1972
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Kandy Kane Ltd. - Meeting of Creditors

⚖️ Justice & Law Enforcement
10 February 1972
Companies Act 1955, Meeting of creditors, Liquidation, Auckland
  • G. S. Rea, Secretary

⚖️ Redruth Panelbeaters Ltd. - Meeting of Creditors

⚖️ Justice & Law Enforcement
9 February 1972
Companies Act 1955, Voluntary liquidation, Meeting of creditors, Timaru
  • J. G. Butterfield, Liquidator

⚖️ Ben Dudfield Ltd. - General Meeting of Shareholders

⚖️ Justice & Law Enforcement
8 February 1972
Companies Act 1955, General meeting, Shareholders, Liquidation, Manurewa
  • R. A. Dudfield (Mr), Shareholders meeting at residence

  • G. W. Jenkins, Liquidator

⚖️ Rex Baker Ltd. - Final Meeting of Creditors

⚖️ Justice & Law Enforcement
7 February 1972
Companies Act 1955, Final meeting, Creditors, Liquidation, Christchurch
  • J. M. Tocker, Liquidator

⚖️ I. H. McSweeney Ltd. - Final Meetings of Creditors and Shareholders

⚖️ Justice & Law Enforcement
9 February 1972
Companies Act 1955, Final meetings, Creditors, Shareholders, Liquidation, Palmerston North
  • R. O. Haddon, Liquidator