✨ Company Name Changes and Liquidation Notices
438
THE NEW ZEALAND GAZETTE
No. 18
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stoke Superette Limited” No. N1968/65 has changed its name to “W. J. & B. L. Mills Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 2nd day of February 1971.
E. P. O’CONNOR, District Registrar of Companies.
529
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Patchett Tours Limited” C. 1964/350 has changed its name to “Christchurch Charter Flying Services 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 February 1971.
J. O’CARROLL, Assistant Registrar of Companies.
527
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Motueka Hire Services Limited” C. 1967/525 has changed its name to “T. D. Canton 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 1st day of March 1971.
J. O’CARROLL, Assistant Registrar of Companies.
528
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Guild Rubber Company Limited” C. 1946/139 has changed its name to “Guild 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 2nd day of March 1971.
J. O’CARROLL, Assistant Registrar of Companies.
534
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Paramount Properties Limited” C. 1961/44 has changed its name to “Christchurch Properties 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 2nd day of March 1971.
J. O’CARROLL, Assistant Registrar of Companies.
535
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Guises Land Agency Limited” SD. 1962/16 has changed its name to “Te Anau Agencies 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 1st day of March 1971.
B. E. HAYES, District Registrar of Companies.
559
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “New Oban Holdings Limited” SD. 1968/91 has changed its name to “South Sea Hotel (Stewart Island) 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 3rd day of March 1971.
B. E. HAYES, District Registrar of Companies.
568
IMPALA SUPER SERVICE STATION LTD.
IN LIQUIDATION
Notice of Meeting
Notice of meeting pursuant to section 290 of the Companies Act 1955:
NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Impala Super Service Station Ltd. (in liquidation) will be held in the Boardroom, N.Z. National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, 19 March 1971, at 2.30 p.m.
Business:
Presentation of liquidator’s receipts and payments account and report.
General.
Dated this 8th day of March 1971.
K. S. CRAWSHAW, Liquidator.
566
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of C. L. KEMP LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of C. L. Kemp Ltd. which is being wound up voluntarily, does hereby fix the 2nd day of April 1971, 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 5th day of March 1971.
K. S. CRAWSHAW, Liquidator.
Address of Liquidator: Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland 1.
564
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of CLARK AND OWEN 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 N.Z. National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 26th day of March 1971, at 2.30 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 8th day of March 1971.
K. S. CRAWSHAW, Liquidator.
565
ANDREWS CONSTRUCTION CO. LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter of ANDREWS CONSTRUCTION CO. LTD. (in liquidation):
NOTICE is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 8th day of March 1971, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Boardroom of N.Z. National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Wednesday, 17 March 1971, at 2:15 p.m.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 18
NZLII —
NZ Gazette 1971, No 18
✨ LLM interpretation of page content
⚖️ Change of Company Name: Stoke Superette Limited to W. J. & B. L. Mills Holdings Limited
⚖️ Justice & Law Enforcement2 February 1971
Company name change, Registrar of Companies, Nelson
- E. P. O’Connor, District Registrar of Companies
⚖️ Change of Company Name: Patchett Tours Limited to Christchurch Charter Flying Services Limited
⚖️ Justice & Law Enforcement25 February 1971
Company name change, Registrar of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
⚖️ Change of Company Name: Motueka Hire Services Limited to T. D. Canton Limited
⚖️ Justice & Law Enforcement1 March 1971
Company name change, Registrar of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
⚖️ Change of Company Name: Guild Rubber Company Limited to Guild Industries Limited
⚖️ Justice & Law Enforcement2 March 1971
Company name change, Registrar of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
⚖️ Change of Company Name: Paramount Properties Limited to Christchurch Properties Limited
⚖️ Justice & Law Enforcement2 March 1971
Company name change, Registrar of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
⚖️ Change of Company Name: Guises Land Agency Limited to Te Anau Agencies Limited
⚖️ Justice & Law Enforcement1 March 1971
Company name change, Registrar of Companies, Invercargill
- B. E. Hayes, District Registrar of Companies
⚖️ Change of Company Name: New Oban Holdings Limited to South Sea Hotel (Stewart Island) Limited
⚖️ Justice & Law Enforcement3 March 1971
Company name change, Registrar of Companies, Invercargill
- B. E. Hayes, District Registrar of Companies
⚖️ Notice of Meeting for Impala Super Service Station Ltd. (in liquidation)
⚖️ Justice & Law Enforcement8 March 1971
Liquidation, Meeting of creditors, Auckland
- K. S. Crawshaw, Liquidator
⚖️ Notice to Creditors to Prove Debts or Claims for C. L. Kemp Ltd. (in liquidation)
⚖️ Justice & Law Enforcement5 March 1971
Liquidation, Creditors, Auckland
- K. S. Crawshaw, Liquidator
⚖️ Notice Calling Final Meeting for Clark and Owen Ltd. (in liquidation)
⚖️ Justice & Law Enforcement8 March 1971
Liquidation, Final meeting, Auckland
- K. S. Crawshaw, Liquidator
⚖️ Notice of Meeting of Creditors for Andrews Construction Co. Ltd. (in liquidation)
⚖️ Justice & Law Enforcement8 March 1971
Liquidation, Meeting of creditors, Auckland
- K. S. Crawshaw, Liquidator