Company Name Changes and Liquidations




572
THE NEW ZEALAND GAZETTE
No. 20

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. W. Palmer & Co. Limited” has changed its name to “Nathan Manufacturing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1950/325.

Dated at Auckland this 19th day of March 1970.

R. E. LANGDON, Assistant Registrar of Companies.

7935


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ted Coutts Motors Limited” has changed its name to “Charles Gray (1969) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1954/396.

Dated at Auckland this 19th day of March 1970.

R. E. LANGDON, Assistant Registrar of Companies.

7936


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Romer Photographic Services Limited” has changed its name to “Pacific Photo Service (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/627.

Dated at Auckland this 19th day of March 1970.

R. E. LANGDON, Assistant Registrar of Companies.

7937


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wilcock Sheetmetals Limited” has changed its name to “Heating Services Sheetmetals Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1957/203.

Dated at Hamilton this 5th day of March 1970.

D. B. O’LOUGHLIN, Assistant Registrar of Companies.

7908


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Smart Battens Limited” (P.B. 1964/53) has changed its name to “Business Services (Gisborne) Limited”, and that the new name was this day entered on my Register in place of the former name.

Dated at Gisborne this 12th day of March 1970.

S. C. PAVETT, District Registrar of Companies.

7914


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Seaboard Finance Company of New Zealand Limited” has changed its name to “Avco Financial Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/817.

Dated at Wellington this 23rd day of March 1970.

H. J. SCOTT, Assistant Registrar of Companies.

7943


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Grenfell Holdings Limited” has changed its name to “IBL Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/515.

Dated at Wellington this 24th day of March 1970.

H. J. SCOTT, Assistant Registrar of Companies.

7942

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hardie & McKay Limited” C. 1966/188 has changed its name to “W. J. Hardie 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 25th day of March 1970.

J. O’CARROLL, Assistant Registrar of Companies.

7939


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. R. Mantell Limited” (C. 1956/389) has changed its name to “Seymour Industries 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 25th day of March 1970.

J. O’CARROLL, Assistant Registrar of Companies.

7940


GROUP MINING LTD.

IN LIQUIDATION

Notice of First Meetings of Creditors and Contributories

Name of Company: Group Mining Ltd. (in liquidation).

Address of Company: Formerly care of Allardice and Co., Chartered Accountants, Takapuna; now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 413/69.

Place, Date, and Time of First Meetings:

Creditors—My office; Friday, 17 April 1970, 10.30 a.m.

Contributories—Same place and day, 11.30 a.m.

T. W. PAIN,

Acting Official Assignee, Provisional Liquidator.

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

7947


BAILLIE INDUSTRIES LTD.

IN LIQUIDATION

Notice of First Meeting of Creditors and Contributories

Name of Company: Baillie Industries Ltd. (in liquidation).

Address of Company: Formerly care of Messrs David Markham and Co., 27–31 Victoria Street East, Auckland; now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 698/69.

Place, Date, and Time of First Meetings:

Creditors—My office; Tuesday, 28 April, 1970, 10.30 a.m.

Contributories—Same place and day, 11.30 a.m.

E. C. CARPENTER,

Official Assignee, Provisional Liquidator.

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

7903


D. H. A. RURAL (NEW ZEALAND) LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding-up

IN the matter of the Companies Act 1955, and in the matter of D. H. A. Rural (New Zealand) Ltd., notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 25th day of March 1970, the following special resolution was passed by the company, namely—

That the company be wound up voluntarily.

Dated this 25th day of March 1970.

R. G. BANNISTER, Liquidator.

7905



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 20


NZLII PDF NZ Gazette 1970, No 20





✨ LLM interpretation of page content

🏭 Company Name Change: J. W. Palmer & Co. Limited to Nathan Manufacturing Limited

🏭 Trade, Customs & Industry
19 March 1970
Company name change, Auckland
  • R. E. Langdon, Assistant Registrar of Companies

🏭 Company Name Change: Ted Coutts Motors Limited to Charles Gray (1969) Limited

🏭 Trade, Customs & Industry
19 March 1970
Company name change, Auckland
  • R. E. Langdon, Assistant Registrar of Companies

🏭 Company Name Change: Romer Photographic Services Limited to Pacific Photo Service (New Zealand) Limited

🏭 Trade, Customs & Industry
19 March 1970
Company name change, Auckland
  • R. E. Langdon, Assistant Registrar of Companies

🏭 Company Name Change: Wilcock Sheetmetals Limited to Heating Services Sheetmetals Limited

🏭 Trade, Customs & Industry
5 March 1970
Company name change, Hamilton
  • D. B. O’Loughlin, Assistant Registrar of Companies

🏭 Company Name Change: Smart Battens Limited to Business Services (Gisborne) Limited

🏭 Trade, Customs & Industry
12 March 1970
Company name change, Gisborne
  • S. C. Pavett, District Registrar of Companies

🏭 Company Name Change: Seaboard Finance Company of New Zealand Limited to Avco Financial Services Limited

🏭 Trade, Customs & Industry
23 March 1970
Company name change, Wellington
  • H. J. Scott, Assistant Registrar of Companies

🏭 Company Name Change: Grenfell Holdings Limited to IBL Limited

🏭 Trade, Customs & Industry
24 March 1970
Company name change, Wellington
  • H. J. Scott, Assistant Registrar of Companies

🏭 Company Name Change: Hardie & McKay Limited to W. J. Hardie Limited

🏭 Trade, Customs & Industry
25 March 1970
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: D. R. Mantell Limited to Seymour Industries Limited

🏭 Trade, Customs & Industry
25 March 1970
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

💰 Group Mining Ltd. - First Meeting of Creditors and Contributories

💰 Finance & Revenue
17 April 1970
Liquidation, Creditors meeting, Contributories meeting, Company, Auckland
  • T. W. Pain, Acting Official Assignee, Provisional Liquidator

💰 Baillie Industries Ltd. - First Meeting of Creditors and Contributories

💰 Finance & Revenue
28 April 1970
Liquidation, Creditors meeting, Contributories meeting, Company, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

💰 D. H. A. Rural (New Zealand) Ltd. - Resolution for Voluntary Winding-up

💰 Finance & Revenue
25 March 1970
Voluntary winding-up, Company resolution, Liquidation
  • R. G. Bannister, Liquidator