Company Name Changes and Liquidations




2448
THE NEW ZEALAND GAZETTE
No. 80

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Trenton Dairy (1969) Limited” has changed its name to “W. C. & K. Davies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/770.

Dated at Wellington this 3rd day of December 1970.

I. W. MATTHEWS, Assistant Registrar of Companies.
10319


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John Cobbe & Co. (Buyers) Limited” has changed its name to “John Cobbe & Co. Limited,” and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1966/61.

Dated at Wellington this 1st day of December 1970.

I. W. MATTHEWS, Assistant Registrar of Companies.
10320


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McCormick and Mills Limited” has changed its name to “Lyn Heating Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/459.

Dated at Wellington this 1st day of December 1970.

I. W. MATTHEWS, Assistant Registrar of Companies.
10321


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Roberta Fabrics Limited” has changed its name to “D. H. Wake Fabric Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1968/9.

Dated at Wellington this 4th day of December 1970.

I. W. MATTHEWS, Assistant Registrar of Companies.
10326


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Panelfab Enterprises Limited” C. 1969/316 has changed its name to “Panelfab 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 27th day of November 1970.

J. O’CARROLL, Assistant Registrar of Companies.
10308


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The North Canterbury Sheepfarmers Co-operative Freezing Export and Agency Company Limited” C. 1915/9 has changed its name to “N. C. F. Kaiapoi 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 24th day of November 1970.

J. O’CARROLL, Assistant Registrar of Companies.
10318


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lino Products Limited” has changed its name to “Auto Machine (Dunedin) 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 November 1970.

C. C. KENNELLY, District Registrar of Companies.
10307

MASSEY CONTRACTORS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955, and in the matter of Massey Contractors Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Massey Contractors Ltd., which is being wound up voluntarily does hereby fix the 29th day of December 1970 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 30th day of November 1970.

K. S. CRAWSHAW, Liquidator.

Address of Liquidator: Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland 1.
10283


J. AND M. WEST LTD.

IN LIQUIDATION

Notice of Winding-up Order

Name of Company: J. and M. West Ltd. (in liquidation).

Address of Company: Formerly 20A Main Road, Orewa, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 733/70.

Date of Order: 27 November 1970.

Date of Presentation of Petition: 4 November 1970.

P. R. LOMAS,
Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.
10286


L. G. FOSTER LTD.

IN LIQUIDATION

Notice of Winding-up Order

Name of Company: L. G. Foster Ltd. (in liquidation).

Address of Company: Formerly Room 2, Crawfords Building, Station Road, Manurewa, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 725/70.

Date of Order: 27 November 1970.

Date of Presentation of Petition: 30 October 1970.

P. R. LOMAS,
Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.
10287


SONERKE ENTERPRISES LTD.

IN LIQUIDATION

Notice of Winding-up Order

Name of Company: Sonerke Enterprises Ltd. (in liquidation).

Address of Company: Formerly 396 Queen Street, Auckland, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 80


NZLII PDF NZ Gazette 1970, No 80





✨ LLM interpretation of page content

🏛️ Company Name Change: Trenton Dairy (1969) Limited to W. C. & K. Davies Limited

🏛️ Governance & Central Administration
3 December 1970
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Company Name Change: John Cobbe & Co. (Buyers) Limited to John Cobbe & Co. Limited

🏛️ Governance & Central Administration
1 December 1970
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Company Name Change: McCormick and Mills Limited to Lyn Heating Co. Limited

🏛️ Governance & Central Administration
1 December 1970
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Company Name Change: Roberta Fabrics Limited to D. H. Wake Fabric Company Limited

🏛️ Governance & Central Administration
4 December 1970
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Company Name Change: Panelfab Enterprises Limited to Panelfab Industries Limited

🏛️ Governance & Central Administration
27 November 1970
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: The North Canterbury Sheepfarmers Co-operative Freezing Export and Agency Company Limited to N. C. F. Kaiapoi Limited

🏛️ Governance & Central Administration
24 November 1970
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Lino Products Limited to Auto Machine (Dunedin) Limited

🏛️ Governance & Central Administration
16 November 1970
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Massey Contractors Ltd. in Liquidation - Notice to Creditors

🏛️ Governance & Central Administration
30 November 1970
Company liquidation, Creditors, Debts, Claims, Voluntary winding up, Auckland
  • K. S. Crawshaw, Liquidator

🏛️ J. and M. West Ltd. in Liquidation - Notice of Winding-up Order

🏛️ Governance & Central Administration
Company liquidation, Winding-up order, Supreme Court, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏛️ L. G. Foster Ltd. in Liquidation - Notice of Winding-up Order

🏛️ Governance & Central Administration
Company liquidation, Winding-up order, Supreme Court, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏛️ Sonerke Enterprises Ltd. in Liquidation - Notice of Winding-up Order

🏛️ Governance & Central Administration
Company liquidation, Winding-up order, Supreme Court, Auckland