Company Name Changes and Liquidations




30 OCTOBER

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rudd Bros. Limited” M. 1957/19 has changed its name to “Ngaionui Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Blenheim this 16th day of October 1969.

D. J. MORRIS, District Registrar of Companies.

6746

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Marlin Motels Limited” M. 1965/3 has changed its name to “Frank Idiens Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Blenheim this 13th day of October 1969.

D. J. MORRIS, District Registrar of Companies.

6747

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. L. Voller Limited” No. N. 1937/7, has changed its name to “M. E. McQuade Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 23rd day of October 1969.

E. P. O’CONNOR, District Registrar of Companies.

6764

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. J. Perrow Limited” No. N. 1964/13 has changed its name to “Integrity Farm Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 15th day of October 1969.

E. P. O’CONNOR, District Registrar of Companies.

6765

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bailie Agencies (1965) Limited” C. 1965/142 has changed its name to “Bailie Agencies 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 21st day of October 1969.

J. O’CARROLL, Assistant Registrar of Companies.

6749

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Universal Uniforms Limited” C. 1966/539 has changed its name to “Leonard D. Chisholm & Co. 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 23rd day of October 1969.

J. O’CARROLL, Assistant Registrar of Companies.

6750

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Concrete Blocks (Southland) Limited” C. 1965/504 has changed its name to “Vibrapac (Southland) 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 23rd day of October 1969.

J. O’CARROLL, Assistant Registrar of Companies.

6751

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Co-ordinated Enterprises Limited” C. 1967/9 has changed its name to “Air Foods (N.Z.) 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 22nd day of October 1969.

J. O’CARROLL, Assistant Registrar of Companies.

6759

SURREY SERVICE STATION LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs of Debt

Name of Company: Surrey Service Station Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 366/69.
Date of Winding-up Order: 29 August 1969.
Last Day for Receiving Proofs of Debt: 13 November 1969.

T. W. PAIN,

Acting Official Assignee, Acting Official Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

6701

D. L. WEBSTER AND CO. 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 members of D. L. Webster and Co. 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, 14 November 1969, at 4 p.m.

Business:
Presentation of liquidator’s receipts and payments account and report.
General.

Dated this 22nd day of October 1969.

K. S. CRAWSHAW, Liquidator.

6717

MOTEL AND GENERAL BUILDINGS 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 members of Motel and General Buildings 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 Thursday, 13 November 1969, at 4 p.m.

Business:
Presentation of liquidator’s receipts and payments account and report.
General.

Dated this 22nd day of October 1969.

K. S. CRAWSHAW, Liquidator.

6718



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 70


NZLII PDF NZ Gazette 1969, No 70





✨ LLM interpretation of page content

🏭 Company Name Change: Rudd Bros. Limited to Ngaionui Holdings Limited

🏭 Trade, Customs & Industry
16 October 1969
Company name change, Blenheim, Ngaionui Holdings Limited, Rudd Bros. Limited
  • D. J. Morris, District Registrar of Companies

🏭 Company Name Change: Marlin Motels Limited to Frank Idiens Limited

🏭 Trade, Customs & Industry
13 October 1969
Company name change, Blenheim, Frank Idiens Limited, Marlin Motels Limited
  • D. J. Morris, District Registrar of Companies

🏭 Company Name Change: D. L. Voller Limited to M. E. McQuade Limited

🏭 Trade, Customs & Industry
23 October 1969
Company name change, Nelson, M. E. McQuade Limited, D. L. Voller Limited
  • E. P. O’Connor, District Registrar of Companies

🏭 Company Name Change: A. J. Perrow Limited to Integrity Farm Limited

🏭 Trade, Customs & Industry
15 October 1969
Company name change, Nelson, Integrity Farm Limited, A. J. Perrow Limited
  • E. P. O’Connor, District Registrar of Companies

🏭 Company Name Change: Bailie Agencies (1965) Limited to Bailie Agencies Limited

🏭 Trade, Customs & Industry
21 October 1969
Company name change, Christchurch, Bailie Agencies Limited, Bailie Agencies (1965) Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Universal Uniforms Limited to Leonard D. Chisholm & Co. Limited

🏭 Trade, Customs & Industry
23 October 1969
Company name change, Christchurch, Leonard D. Chisholm & Co. Limited, Universal Uniforms Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Concrete Blocks (Southland) Limited to Vibrapac (Southland) Limited

🏭 Trade, Customs & Industry
23 October 1969
Company name change, Christchurch, Vibrapac (Southland) Limited, Concrete Blocks (Southland) Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Co-ordinated Enterprises Limited to Air Foods (N.Z.) Limited

🏭 Trade, Customs & Industry
22 October 1969
Company name change, Christchurch, Air Foods (N.Z.) Limited, Co-ordinated Enterprises Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Surrey Service Station Ltd. - Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Liquidation, Surrey Service Station Ltd., Proofs of Debt, Auckland
  • T. W. Pain, Acting Official Assignee, Acting Official Liquidator

🏭 D. L. Webster and Co. Ltd. - Notice of Meeting of Creditors and Members

🏭 Trade, Customs & Industry
22 October 1969
Liquidation, D. L. Webster and Co. Ltd., Meeting of creditors, Meeting of members, Auckland
  • K. S. Crawshaw, Liquidator

🏭 Motel and General Buildings Ltd. - Notice of Meeting of Creditors and Members

🏭 Trade, Customs & Industry
22 October 1969
Liquidation, Motel and General Buildings Ltd., Meeting of creditors, Meeting of members, Auckland
  • K. S. Crawshaw, Liquidator