✨ Company Name Changes and Liquidations
6 MAY
THE NEW ZEALAND GAZETTE
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. R. Cutting & Company Limited” has changed its name to “Storage and Export (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
W. 1950/461.
Dated at Wellington this 23rd day of March 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
1095
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jonroy Homes Limited” C. 1959/807 has changed its name to “Ingram Homes 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 23rd day of April 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1055
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hogan’s Food Centre Limited” C. 1951/160 has changed its name to “Hillview Motors 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 26th day of April 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1067
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “St. Andrew’s Convalescent Home Limited” C. 1961/368 has changed its name to “Terry’s Investments 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 28th day of April 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1098
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Doyle’s Hardware Limited” C. 1960/311 has changed its name to “Westholm Enterprises 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 28th day of April 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1099
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cockram Car Sales Limited” C. 1951/201 has changed its name to “Cockram Motors (Ch.Ch) 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 28th day of April 1971.
K. O. BAINES, District Registrar of Companies.
1083
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tempest Industries Limited” C. 1955/244 has changed its name to “Royds Holdings 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 28th day of April 1971.
K. O. BAINES, District Registrar of Companies.
1096
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bird, Lowery & Byers Limited” has changed its name to “Bird and Turner (Chch) 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 21st day of April 1971.
C. C. KENNELLY, District Registrar of Companies.
1056
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of W. R. LOVATT LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company and the creditors of the above-named company will be held at the office of Barr, Burgess, and Stewart, D.L.O. Building, Rathbone Street, Whangarei, on Wednesday, the 19th day of May 1971, at 11 o'clock in the forenoon, 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 3rd day of May 1971.
D. C. FINDLAY, Liquidator.
1052
NOTICE CALLING FINAL MEETING
PURSUANT TO SECTION 291 OF THE COMPANIES ACT 1955
IN the matter of the Companies Act 1955, and in the matter of F. H. STEMPA BUILDERS LTD. (in liquidation):
NOTICE is hereby given that a meeting of the company will be held in the Boardroom of Burtt, McGillivray and Mann, Chartered Accountants, 153 Hereford Street, Christchurch, at 10.45 a.m., on Tuesday, 25 May 1971, and that a meeting of the creditors of the company will be held at 11 a.m. on the same day.
At both meetings the liquidator will submit, for the information of members and creditors respectively, an account showing how the winding up has been conducted and the property of the company has been disposed of, and give any required explanations to those present.
Proxies to be used at the meeting must be lodged with the liquidator at 153 Hereford Street, Christchurch, not later than 11 a.m. on 21 May 1971.
Dated this 27th day of April 1971.
N. B. ULLRICH, Liquidator.
P.O. Box 367, Christchurch.
1054
THE COMPANIES ACT 1955
STUDHOLME MOTORS 1965 LTD. (IN LIQUIDATION)
NOTICE is hereby given that at the sitting of the Supreme Court at Hamilton on Friday, 4 June 1971, at 10.00 o'clock in the forenoon, I intend to apply for the appointment of Alan Bannin, chartered accountant, of Morrinsville, as liquidator in place of the official assignee.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street, Hamilton.
1062
DE WYNTER APPLIANCES LTD.
IN LIQUIDATION
(Trading in conjunction with De Wynter McCutcheon and Associates Ltd. as “Stereo Music Club”)
Notice of Winding-up Order and of First Meeting of Creditors and Contributories
Name of Company: De Wynter Appliances Ltd.
Address of Registered Office: 228 Manchester Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 49/71.
Date of Order: 28 April 1971.
Date of Presentation of Petition: 2 April 1971.
Place, Date, and Time of First Meetings:
Creditors: Official Assignee’s Office, Provincial Buildings, corner Armagh and Durham Streets, Christchurch, Tuesday, 25 May 1971, at 11 a.m.
Contributories: Same place and date at 12 noon.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
1068
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 33
NZLII —
NZ Gazette 1971, No 33
✨ LLM interpretation of page content
🏭 Change of Company Name: H. R. Cutting & Company Limited to Storage and Export (N.Z.) Limited
🏭 Trade, Customs & Industry23 March 1971
Company Name Change, Register of Companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name: Jonroy Homes Limited to Ingram Homes Limited
🏭 Trade, Customs & Industry23 April 1971
Company Name Change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name: Hogan’s Food Centre Limited to Hillview Motors Limited
🏭 Trade, Customs & Industry26 April 1971
Company Name Change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name: St. Andrew’s Convalescent Home Limited to Terry’s Investments Limited
🏭 Trade, Customs & Industry28 April 1971
Company Name Change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name: Doyle’s Hardware Limited to Westholm Enterprises Limited
🏭 Trade, Customs & Industry28 April 1971
Company Name Change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name: Cockram Car Sales Limited to Cockram Motors (Ch.Ch) Limited
🏭 Trade, Customs & Industry28 April 1971
Company Name Change, Register of Companies, Christchurch
- K. O. Baines, District Registrar of Companies
🏭 Change of Company Name: Tempest Industries Limited to Royds Holdings Limited
🏭 Trade, Customs & Industry28 April 1971
Company Name Change, Register of Companies, Christchurch
- K. O. Baines, District Registrar of Companies
🏭 Change of Company Name: Bird, Lowery & Byers Limited to Bird and Turner (Chch) Limited
🏭 Trade, Customs & Industry21 April 1971
Company Name Change, Register of Companies, Dunedin
- C. C. Kennelly, District Registrar of Companies
🏭 Final Meeting for W. R. Lovatt Ltd. (in liquidation)
🏭 Trade, Customs & Industry3 May 1971
Companies Act 1955, Liquidation, Final Meeting, Whangarei
- W. R. Lovatt, Company in liquidation
- D. C. Findlay, Liquidator
🏭 Final Meeting for F. H. Stempa Builders Ltd. (in liquidation)
🏭 Trade, Customs & Industry27 April 1971
Companies Act 1955, Liquidation, Final Meeting, Christchurch
- F. H. Stemp, Company in liquidation
- N. B. Ullrich, Liquidator
🏭 Application for Appointment of Liquidator for Studholme Motors 1965 Ltd. (in liquidation)
🏭 Trade, Customs & Industry4 June 1971
Companies Act 1955, Liquidation, Supreme Court, Hamilton
- Alan Bannin, Proposed liquidator
- T. W. Pain, Official Assignee, Provisional Liquidator
🏭 Winding-up Order and First Meeting for De Wynter Appliances Ltd.
🏭 Trade, Customs & Industry28 April 1971
Companies Act 1955, Liquidation, Creditors Meeting, Christchurch
- De Wynter, Company name
- De Wynter McCutcheon, Associated company name
- Ivan A. Hansen, Official Assignee, Provisional Liquidator