Company Name Changes and Liquidations




9 JULY

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Madder and Bourne Limited” has changed its name to “Madder Bourne & England Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/164.

Dated at Wellington this 6th day of July 1970.

I. W. MATTHEWS, Assistant Registrar of Companies.

8890

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hodge Investments Limited” has changed its name to “Jolly Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/378.

Dated at Wellington this 6th day of July 1970.

I. W. MATTHEWS, Assistant Registrar of Companies.

8891

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Agricultural Aviation Limited” C. 1957/133 has changed its name to “Airwork Engineering 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 29th day of June 1970.

J. O’CARROLL, Assistant Registrar of Companies.

8804

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Montgomery Exports Limited” C. 1968/295 has changed its name to “Gavin James 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 29th day of June 1970.

J. O’CARROLL, Assistant Registrar of Companies.

8833

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. E. Tilleyshort and Co. Limited” has changed its name to “Robert J. Hampton (1970) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 16th day of June 1970.

C. C. KENNELLY, District Registrar of Companies.

8832

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Herb. Grace Buildings Limited” has changed its name to “J. A. McKenzie Buildings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1960/31.

Dated at Invercargill this 22nd day of June 1970.

B. E. HAYES, District Registrar of Companies.

8859

WILSON AND MUDFORD LTD.

IN LIQUIDATION

Notice of Creditors’ Meeting

IN the matter of the Companies Act 1955 and in the matter of Wilson and Mudford Ltd. (in liquidation), notice is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Brierley, Jones, and Crawford, 26 Bank Street, Whangarei, on Tuesday the 21st day of July 1970, at 11 a.m. for the purpose of having an account laid before it showing how the winding up has been conducted to date and the property disposed of, and to receive any explanations thereof by the liquidator.

Dated this 6th day of July 1970.

A. J. F. JONES, Liquidator.

8860

ALEX NICHOLS AIR SERVICES LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding-up

IN the matter of the Companies Act 1955 and in the matter of Alex Nichols Air Services Ltd., notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 29th day of June 1970 the following special resolution was passed by the company:

Resolved that the company be voluntarily wound up in terms of the Companies Act 1955 as a members winding up and that Gilbert Edward Ryan of Auckland, Chartered Accountant, be appointed as liquidator.

Dated this 2nd day of July 1970.

GILBERT E. RYAN, Liquidator.

8834

BENTLEY CONSTRUCTION CO. LTD.

IN LIQUIDATION

Application for Appointment of Liquidator and Committee of Inspection

NOTICE is hereby given that at the sitting of the Supreme Court to be held at Auckland on Friday the 31st day of July 1970, at 10 a.m., I intend to apply for the appointment of:

(1) John Gilmour Tuck, chartered accountant, of Auckland, as liquidator in place of the Official Assignee, and

(2) Leslie Hulbert Godso, furnishing retailer, and Owen Grant Cashmore, timber merchant, both of Auckland, as a committee of inspection.

E. C. CARPENTER,

Official Assignee, Provisional Liquidator.

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

8835

VARIETY AUCTIONS (1961) LTD.

IN LIQUIDATION

Notice of Winding-up Order

Name of Company: Variety Auctions (1961) Ltd. (in liquidation).

Address of Company: Formerly Balmoral, Auckland, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 317/70.

Date of Order: 26 June 1970.

Date of Presentation of Petition: 28 May 1970.

E. C. CARPENTER,

Official Assignee, Provisional Liquidator.

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

8836

HENDERSON TYRE CENTRE LTD.

IN LIQUIDATION

Notice of Winding-up Order

Name of Company: Henderson Tyre Centre Ltd. (in liquidation).

Address of Company: Formerly 92 Station Road, Henderson, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 141/70.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 40


NZLII PDF NZ Gazette 1970, No 40





✨ LLM interpretation of page content

⚖️ Change of name of company: Madder and Bourne Limited to Madder Bourne & England Limited

⚖️ Justice & Law Enforcement
6 July 1970
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Change of name of company: Hodge Investments Limited to Jolly Investments Limited

⚖️ Justice & Law Enforcement
6 July 1970
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Change of name of company: Agricultural Aviation Limited to Airwork Engineering Limited

⚖️ Justice & Law Enforcement
29 June 1970
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Change of name of company: Montgomery Exports Limited to Gavin James Limited

⚖️ Justice & Law Enforcement
29 June 1970
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Change of name of company: A. E. Tilleyshort and Co. Limited to Robert J. Hampton (1970) Limited

⚖️ Justice & Law Enforcement
16 June 1970
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

⚖️ Change of name of company: Herb. Grace Buildings Limited to J. A. McKenzie Buildings Limited

⚖️ Justice & Law Enforcement
22 June 1970
Company name change, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

⚖️ Wilson and Mudford Ltd. (in liquidation) - Notice of Creditors’ Meeting

⚖️ Justice & Law Enforcement
6 July 1970
Liquidation, Creditors meeting, Companies Act 1955, Whangarei
  • A. J. F. Jones, Liquidator

⚖️ Alex Nichols Air Services Ltd. (in liquidation) - Notice of Resolution for Voluntary Winding-up

⚖️ Justice & Law Enforcement
2 July 1970
Voluntary winding-up, Companies Act 1955, Liquidator appointment, Auckland
  • Gilbert Edward Ryan, Appointed as liquidator

  • Gilbert E. Ryan, Liquidator

⚖️ Bentley Construction Co. Ltd. (in liquidation) - Application for Appointment of Liquidator and Committee of Inspection

⚖️ Justice & Law Enforcement
Liquidation, Supreme Court, Liquidator appointment, Committee of Inspection, Auckland
  • John Gilmour Tuck, Appointed as liquidator
  • Leslie Hulbert Godso, Appointed as committee of inspection
  • Owen Grant Cashmore, Appointed as committee of inspection

  • E. C. Carpenter, Official Assignee, Provisional Liquidator

⚖️ Variety Auctions (1961) Ltd. (in liquidation) - Notice of Winding-up Order

⚖️ Justice & Law Enforcement
26 June 1970
Winding-up order, Supreme Court, Company liquidation, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

⚖️ Henderson Tyre Centre Ltd. (in liquidation) - Notice of Winding-up Order

⚖️ Justice & Law Enforcement
Winding-up order, Supreme Court, Company liquidation, Auckland