✨ Company Name Changes and Liquidations
26 JUNE
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Taylor & Williams Limited" has changed its name to "Eagleton’s Paints and Papers Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1980.
Dated at Auckland this 5th day of June 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1565
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Alcan Forlong & Maisey Limited" has changed its name to "Alcan Anodisers Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1583.
Dated at Auckland this 4th day of June 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1566
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "White’s Do-It-Yourself Car Care Centre Limited" has changed its name to "White’s Handyman’s Haven Do-It-Yourself Car Care Centre Limited", and that new name was this day entered on my Register of Companies in place of the former name. A. 1973/1534.
Dated at Auckland this 23rd day of May 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1567
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Cedric Allan Limited" has changed its name to "Allan Baxter Fenwick Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/140.
Dated at Auckland this 23rd day of May 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1568
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "K. T. Wilkinson Limited" has changed its name to "Vibrapac Blocks Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1706.
Dated at Auckland this 29th day of May 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1569
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "International Data Limited" has changed its name to "Management Specialists Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1119.
Dated at Auckland this 14th day of May 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1570
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Southmall Jewellers Limited" has changed its name to "David Silk Jewellers Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1766.
Dated at Auckland this 5th day of June 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1571
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Ian Morrow Distributors Limited" has changed its name to "Morrow Distributors Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/171.
Dated at Auckland this 6th day of June 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1572
1445
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Millers Mini Market Limited” has changed its name to “Millfield Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/1052.
Dated at Auckland this 23rd day of May 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1573
NOTICE OF FINAL WINDING-UP MEETING
IN the matter of the Companies Act 1955, and in the matter of G. L. DAWSON LTD. (in liquidation) (HN. 1972/272):
TAKE notice that a meeting of creditors in the above matter will be held at the office of the liquidator, G. S. Fry, at 14 Taylor Road, Papamoa Beach, R.D. 7, Te Puke, at 11 a.m., on Tuesday, 15 July 1975.
Business:
Final meeting pursuant to section 291, the Companies Act 1955, at which meeting there will be produced an account showing how the winding up of the company has been conducted and the property of the company has been disposed of.
NOTE: Creditors are entitled to appoint a proxy to attend and vote for them. Forms have been distributed.
G. S. FRY, Liquidator.
1518
IN the matter of the Companies Act 1955, and in the matter of COLEMAN MANUFACTURING COMPANY LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 11th day of June 1975, the following special resolution was passed by the company, namely:
“That the company be wound up voluntarily.”
Dated this 17th day of June 1975.
R. I. FINDLAY, Liquidator.
NOTE: The winding up of Coleman Manufacturing Company Ltd. is part of an internal reorganisation of the Coleman Group and does not indicate that the company is unable to pay its debts.
1521
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of TONY SANDBROOK LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Tony Sandbrook Ltd., which is being wound up by the Court, does hereby fix the 14th day of July 1975 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 17th day of June 1975.
H. A. MORRISON, Liquidator.
Care of Barr, Burgess & Stewart, Chartered Accountants, Library Building, Palmerston North (P.O. Box 648).
1529
IN the matter of the Companies Act 1955, and in the matter of BELLHILL INVESTMENT LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Messrs Ross, Dowling, Marquet and Griffin, Solicitors, 33 Princes Street, Dunedin, on Wednesday, the 9th day of July 1975, 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.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1975, No 53
NZLII —
NZ Gazette 1975, No 53
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry5 June 1975
Change of Name, Taylor & Williams Limited, Eagleton’s Paints and Papers Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry4 June 1975
Change of Name, Alcan Forlong & Maisey Limited, Alcan Anodisers Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry23 May 1975
Change of Name, White’s Do-It-Yourself Car Care Centre Limited, White’s Handyman’s Haven Do-It-Yourself Car Care Centre Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry23 May 1975
Change of Name, Cedric Allan Limited, Allan Baxter Fenwick Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry29 May 1975
Change of Name, K. T. Wilkinson Limited, Vibrapac Blocks Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry14 May 1975
Change of Name, International Data Limited, Management Specialists Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry5 June 1975
Change of Name, Southmall Jewellers Limited, David Silk Jewellers Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry6 June 1975
Change of Name, Ian Morrow Distributors Limited, Morrow Distributors Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry23 May 1975
Change of Name, Millers Mini Market Limited, Millfield Farm Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Notice of Final Winding-Up Meeting
🏭 Trade, Customs & IndustryFinal Winding-Up Meeting, G. L. Dawson Ltd., Creditors, Liquidation
- G. S. Fry, Liquidator
🏭 Notice of Voluntary Winding-Up
🏭 Trade, Customs & Industry17 June 1975
Voluntary Winding-Up, Coleman Manufacturing Company Ltd., Internal Reorganisation
- R. I. Findlay, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims
🏭 Trade, Customs & Industry17 June 1975
Creditors, Debts, Claims, Tony Sandbrook Ltd., Liquidation
- H. A. Morrison, Liquidator
🏭 Notice of General Meeting for Winding-Up
🏭 Trade, Customs & IndustryGeneral Meeting, Bellhill Investment Ltd., Winding-Up, Liquidation
- Messrs Ross, Dowling, Marquet and Griffin, Solicitors