Company Name Changes and Liquidations




6 AUGUST

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Te Awa Milk Company Limited”
has changed its name to “Te Awa Developments Company
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. (HN.
1954/82.)

Dated at Napier this 23rd day of July 1970.
B. C. McLAY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Keehan’s Car Service Limited”
has changed its name to “Munro Street Service Station
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. (H.B.
1965/09.)

Dated at Napier this 24th day of July 1970.
B. C. McLAY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Allied Guaranty Corporation
Limited” has changed its name to “Allied Mortgage Guarantee
Company Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. No. W. 1940/57.

Dated at Wellington this 27th day of July 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Boracure (Manawatu) Limited”
has changed its name to “R. D. Haselden Properties Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1954/188.

Dated at Wellington this 23rd day of July 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “James Luey Limited” has changed
its name to “Ocean Commodities Limited”, and that the new
name was this day entered on my Register of Companies in
place of the former name. No. W. 1954/51.

Dated at Wellington this 23rd day of July 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hilton Industries Limited” has
changed its name to “Guscott Agencies (N.Z.) Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1949/651.

Dated at Wellington this 22nd day of July 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Grosvenor Hotel (Timaru)
Limited” C. 1969/128 has changed its name to “McNeill
Holdings (Timaru) 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 July 1970.
J. O’CARROLL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hay's-Wright Stephenson
Limited” (C. 1934/17) originally called “Hay’s Limited” has
changed its name to “Haywrights 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 3rd day of August 1970.
J. O’CARROLL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Shalimar Coffee Lounge Limited”
S.D. 1967/65 has changed its name to “C. R. Fleet Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name.

Dated at Invercargill this 28th day of July 1970.
B. E. HAYES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Owen Marshall Limited” SD.
1952/33 has changed its name to “Marshall Plumbing Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name.

Dated at Invercargill this 27th day of July 1970.
B. E. HAYES, District Registrar of Companies.

EASTSIDE DISTRIBUTORS LTD.

IN LIQUIDATION

Notice Calling Final Meeting

In the matter of the Companies Act 1955, and in the matter of
Eastside Distributors Ltd. (in liquidation), notice is hereby
given in pursuance of section 291 of the Companies Act 1955,
that a general meeting of the company and a meeting of the
creditors of the above-named company will be held in the
Boardroom of New Zealand National Creditmen’s Association
(Auckland Adjustments Ltd., Third Floor, T. and G. Building,
Wellesley Street West, Auckland 1, on Friday the 21st day of
August 1970, at 2.15 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.

Dated this 29th day of July 1970.
K. S. CRAWSHAW, Liquidator.

T. G. POPE (N.Z.) LTD.

IN LIQUIDATION

The Companies Act 1955

NOTICE of filing of accounts and intention to apply for release
of liquidator and dissolution of the company. I hereby advise
that my accounts and audit report have been duly filed in the
Supreme Court at Auckland. Take notice that I, the under-
signed liquidator of the above-named company, intend to apply
to the Supreme Court at Auckland, on Friday, the 28th day of
August 1970, at 10 o'clock in the forenoon, for an order releas-
ing me from my administration of the property of the company
and for an order of dissolution of the company.

Dated this 1st day of August 1970.
K. R. MITCHELL, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 46


NZLII PDF NZ Gazette 1970, No 46





✨ LLM interpretation of page content

🏭 Change of Company Name: Te Awa Milk Company Limited to Te Awa Developments Company Limited

🏭 Trade, Customs & Industry
23 July 1970
Company Name Change, Napier
  • B. C. McLay, District Registrar of Companies

🏭 Change of Company Name: Keehan’s Car Service Limited to Munro Street Service Station Limited

🏭 Trade, Customs & Industry
24 July 1970
Company Name Change, Napier
  • B. C. McLay, District Registrar of Companies

🏭 Change of Company Name: Allied Guaranty Corporation Limited to Allied Mortgage Guarantee Company Limited

🏭 Trade, Customs & Industry
27 July 1970
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Boracure (Manawatu) Limited to R. D. Haselden Properties Limited

🏭 Trade, Customs & Industry
23 July 1970
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: James Luey Limited to Ocean Commodities Limited

🏭 Trade, Customs & Industry
23 July 1970
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Hilton Industries Limited to Guscott Agencies (N.Z.) Limited

🏭 Trade, Customs & Industry
22 July 1970
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Grosvenor Hotel (Timaru) Limited to McNeill Holdings (Timaru) Limited

🏭 Trade, Customs & Industry
22 July 1970
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name: Hay's-Wright Stephenson Limited to Haywrights Limited

🏭 Trade, Customs & Industry
3 August 1970
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name: Shalimar Coffee Lounge Limited to C. R. Fleet Limited

🏭 Trade, Customs & Industry
28 July 1970
Company Name Change, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Change of Company Name: Owen Marshall Limited to Marshall Plumbing Limited

🏭 Trade, Customs & Industry
27 July 1970
Company Name Change, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Eastside Distributors Ltd. Final Meeting for Liquidation

🏭 Trade, Customs & Industry
29 July 1970
Liquidation, Creditors meeting, Company Act 1955
  • K. S. Crawshaw, Liquidator

🏭 T. G. Pope (N.Z.) Ltd. Filing of Accounts and Intention to Apply for Release of Liquidator

🏭 Trade, Customs & Industry
1 August 1970
Liquidation, Supreme Court, Company Act 1955
  • K. R. Mitchell, Liquidator